Intentions to Marry, 1917 Rangiora to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840474, 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.

1917f contains pages 2197-2786, covering districts from Rangiora to Chatham Islands

Page 2197

District of Rangiora Quarter ending 31 March 1917 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1917 Albert Charles Small
Johanna Fitzgibbon
Albert Charles Small
Johannah Fitzgibbon
πŸ’ 1917/2147
Bachelor
Spinster
Soldier
Domestic duties
26
25
Rangiora
Rangiora
14 days
10 days
Roman Catholic Church Rangiora 1310 3 January 1917 Revd W. J. Hyland Roman Catholic
No 1
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Albert Charles Small Johanna Fitzgibbon
BDM Match (97%) Albert Charles Small Johannah Fitzgibbon
  πŸ’ 1917/2147
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 25
Dwelling Place Rangiora Rangiora
Length of Residence 14 days 10 days
Marriage Place Roman Catholic Church Rangiora
Folio 1310
Consent
Date of Certificate 3 January 1917
Officiating Minister Revd W. J. Hyland Roman Catholic
2 10 January 1917 Allan Watson
Mary Peffers
Allan Watson
Mary Peffers
πŸ’ 1917/2146
Bachelor
Spinster
Soldier
Domestic duties
22
22
Rangiora
Rangiora
22 years
22 years
Mrs Mary Watson's house Church Street Rangiora 1309 10 January 1917 Revd James Guy Methodist
No 2
Date of Notice 10 January 1917
  Groom Bride
Names of Parties Allan Watson Mary Peffers
  πŸ’ 1917/2146
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 22 22
Dwelling Place Rangiora Rangiora
Length of Residence 22 years 22 years
Marriage Place Mrs Mary Watson's house Church Street Rangiora
Folio 1309
Consent
Date of Certificate 10 January 1917
Officiating Minister Revd James Guy Methodist
3 24 January 1917 Albert Alfred Capel Sulley
Minnie Winifred Emily Bailey
Albert Capel Pulley
Minna Winifred Emily Bailey
πŸ’ 1917/2168
Bachelor
Spinster
Farmer
Domestic duties
36
27
Loburn
Ashley Bank
29 years
27 years
Church of England Ashley Bank 1307 24 January 1917 Revd H East Church of England
No 3
Date of Notice 24 January 1917
  Groom Bride
Names of Parties Albert Alfred Capel Sulley Minnie Winifred Emily Bailey
BDM Match (81%) Albert Capel Pulley Minna Winifred Emily Bailey
  πŸ’ 1917/2168
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 27
Dwelling Place Loburn Ashley Bank
Length of Residence 29 years 27 years
Marriage Place Church of England Ashley Bank
Folio 1307
Consent
Date of Certificate 24 January 1917
Officiating Minister Revd H East Church of England
4 27 January 1917 Samuel Reynolds
Lilian Webb
Samuel Reynolds
Lilian Webb
πŸ’ 1917/2169
Bachelor
Spinster
Labourer
Domestic duties
37
43
Rangiora
Rangiora
3 days
6 months
Registrar's Office Rangiora 1308 27 January 1917 S. G. Daniel Registrar
No 4
Date of Notice 27 January 1917
  Groom Bride
Names of Parties Samuel Reynolds Lilian Webb
  πŸ’ 1917/2169
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 37 43
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 6 months
Marriage Place Registrar's Office Rangiora
Folio 1308
Consent
Date of Certificate 27 January 1917
Officiating Minister S. G. Daniel Registrar
5 31 January 1917 James Ryder
Margaret Laughlin
James Ryder
Margaret Laughlin
πŸ’ 1917/2167
Bachelor
Spinster
Ploughman
Domestic duties
61
49
Rangiora
Rangiora
3 days
3 days
Roman Catholic Church Rangiora 1306 31 January 1917 Revd W J Hyland Roman Catholic
No 5
Date of Notice 31 January 1917
  Groom Bride
Names of Parties James Ryder Margaret Laughlin
  πŸ’ 1917/2167
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 61 49
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Rangiora
Folio 1306
Consent
Date of Certificate 31 January 1917
Officiating Minister Revd W J Hyland Roman Catholic

Page 2198

District of Rangiora Quarter ending 31 March 1917 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 March 1917 George Selwyn Wright
Ellen Edith Smith
George Selwyn Wright
Ellen Edith Smith
πŸ’ 1917/2166
Bachelor
Spinster
Farmer
Domestic duties
25
19
Rangiora
North Loburn
4 days
6 years
Church of England Rangiora 1305 Henry Francis Smith Father 19 March 1917 Revd F. P Fendall Church of England Rangiora
No 6
Date of Notice 19 March 1917
  Groom Bride
Names of Parties George Selwyn Wright Ellen Edith Smith
  πŸ’ 1917/2166
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Rangiora North Loburn
Length of Residence 4 days 6 years
Marriage Place Church of England Rangiora
Folio 1305
Consent Henry Francis Smith Father
Date of Certificate 19 March 1917
Officiating Minister Revd F. P Fendall Church of England Rangiora
7 19 March 1917 Allan Roland Booker
Florence Madge Bailey
Allen Roland Booker
Florence Madge Bailey
πŸ’ 1917/2165
Bachelor
Spinster
Labourer
Domestic duties
23
24
Ashley
Ashley
6 years
24 years
Registrars Office Rangiora 1304 19 March 1917 S. G. Daniel Registrar
No 7
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Allan Roland Booker Florence Madge Bailey
BDM Match (97%) Allen Roland Booker Florence Madge Bailey
  πŸ’ 1917/2165
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 24
Dwelling Place Ashley Ashley
Length of Residence 6 years 24 years
Marriage Place Registrars Office Rangiora
Folio 1304
Consent
Date of Certificate 19 March 1917
Officiating Minister S. G. Daniel Registrar
8 22 March 1917 Ernest Edwin Blake
Florence Amy Poole
Ernest Edwin Blake
Florence Amy Poole
πŸ’ 1917/2373
Bachelor
Spinster
Labourer
Domestic duties
30
32
Rangiora
Rangiora
30 years
2 years 5 months
Registrars Office Rangiora 1536 22 March 1917 S. G. Daniel Registrar
No 8
Date of Notice 22 March 1917
  Groom Bride
Names of Parties Ernest Edwin Blake Florence Amy Poole
  πŸ’ 1917/2373
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 32
Dwelling Place Rangiora Rangiora
Length of Residence 30 years 2 years 5 months
Marriage Place Registrars Office Rangiora
Folio 1536
Consent
Date of Certificate 22 March 1917
Officiating Minister S. G. Daniel Registrar
9 23 March 1917 Robert Henry Johnston Chapman
Edith Mary Cunningham
Robert Henry Johnston Chapman
Edith Mary Cunningham
πŸ’ 1917/2393
Bachelor
Spinster
Farmer
Domestic duties
31
27
Rangiora
Rangiora
3 days
11 years
Presbyterian Church Rangiora 1535 23 March 1917 Revd W. H. Howes Presbyterian Church
No 9
Date of Notice 23 March 1917
  Groom Bride
Names of Parties Robert Henry Johnston Chapman Edith Mary Cunningham
  πŸ’ 1917/2393
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 27
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 11 years
Marriage Place Presbyterian Church Rangiora
Folio 1535
Consent
Date of Certificate 23 March 1917
Officiating Minister Revd W. H. Howes Presbyterian Church

Page 2199

District of Rangiora Quarter ending 30 June 1917 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 16 May 1917 James Ward
Marycel Wylie
James Ward
Maycel Wylie
πŸ’ 1917/4045
Widower
Widow
Farmer
Domestic
48
34
Ohoka
Ohoka
48 years
15 months
House of James Ward West Sea Ohoka 3093 16 May 1917 Reverend W. W. Avery
No 10
Date of Notice 16 May 1917
  Groom Bride
Names of Parties James Ward Marycel Wylie
BDM Match (96%) James Ward Maycel Wylie
  πŸ’ 1917/4045
Condition Widower Widow
Profession Farmer Domestic
Age 48 34
Dwelling Place Ohoka Ohoka
Length of Residence 48 years 15 months
Marriage Place House of James Ward West Sea Ohoka
Folio 3093
Consent
Date of Certificate 16 May 1917
Officiating Minister Reverend W. W. Avery
11 30 May 1917 William Henry Martyn
Ethel Florence Mabel Victoria Loveday
William Henry Martyn
Ethel Florence Mabel Victoria Loveday
πŸ’ 1917/4046
Widower
Spinster
Flour miller
Domestic Duties
55
33
Ohoka
Ohoka
38 years
33 years
Registrar's Office Rangiora 3094 30 May 1917 S. G. Daniel Registrar
No 11
Date of Notice 30 May 1917
  Groom Bride
Names of Parties William Henry Martyn Ethel Florence Mabel Victoria Loveday
  πŸ’ 1917/4046
Condition Widower Spinster
Profession Flour miller Domestic Duties
Age 55 33
Dwelling Place Ohoka Ohoka
Length of Residence 38 years 33 years
Marriage Place Registrar's Office Rangiora
Folio 3094
Consent
Date of Certificate 30 May 1917
Officiating Minister S. G. Daniel Registrar
12 09 June 1917 John Bernard Quigg
Mary Margaret Kearney
John Bernard Quigg
Mary Margaret Kearney
πŸ’ 1917/3982
Bachelor
Spinster
Barman
Domestic
29
26
Rangiora
Rangiora
4 years
26 years
Roman Catholic Church Rangiora 3231 09 June 1917 Reverend M. O'Boyle
No 12
Date of Notice 09 June 1917
  Groom Bride
Names of Parties John Bernard Quigg Mary Margaret Kearney
  πŸ’ 1917/3982
Condition Bachelor Spinster
Profession Barman Domestic
Age 29 26
Dwelling Place Rangiora Rangiora
Length of Residence 4 years 26 years
Marriage Place Roman Catholic Church Rangiora
Folio 3231
Consent
Date of Certificate 09 June 1917
Officiating Minister Reverend M. O'Boyle
13 14 June 1917 William Edward Laird
Pearl Amelia Lilley
William Edward Laird
Pearl Amelia Lilley
πŸ’ 1917/4048
Bachelor
Spinster
Laborer
Domestic
26
22
Rangiora
Rangiora
5 months
3 days
Church of England Rangiora 3095 14 June 1917 Reverend F. P. Fendall
No 13
Date of Notice 14 June 1917
  Groom Bride
Names of Parties William Edward Laird Pearl Amelia Lilley
  πŸ’ 1917/4048
Condition Bachelor Spinster
Profession Laborer Domestic
Age 26 22
Dwelling Place Rangiora Rangiora
Length of Residence 5 months 3 days
Marriage Place Church of England Rangiora
Folio 3095
Consent
Date of Certificate 14 June 1917
Officiating Minister Reverend F. P. Fendall

Page 2201

District of Rangiora Quarter ending 30 September 1917 Registrar S. W. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 8 August 1917 William John Barker
Nellie Jubilee Winifred Dench
William John Barber
Nellie Jubilee Winnifred Dench
πŸ’ 1917/5197
Bachelor
Spinster
Labourer
Domestic
26
20
Rangiora
Ashley
20 years
3 months
Registrar's office Rangiora 4676 Frederick Thomas Dench Father 8 August 1917 S. W. Daniel Registrar
No 14
Date of Notice 8 August 1917
  Groom Bride
Names of Parties William John Barker Nellie Jubilee Winifred Dench
BDM Match (96%) William John Barber Nellie Jubilee Winnifred Dench
  πŸ’ 1917/5197
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 20
Dwelling Place Rangiora Ashley
Length of Residence 20 years 3 months
Marriage Place Registrar's office Rangiora
Folio 4676
Consent Frederick Thomas Dench Father
Date of Certificate 8 August 1917
Officiating Minister S. W. Daniel Registrar
15 11 August 1917 William Piper
Priscilla Olive Beulah Clara Martin
William Piper
Priscilla Olive Beulah Elaine Martin
πŸ’ 1917/5205
Bachelor
Spinster
Farmer
Nurse
33
22
Rangiora
Rangiora
8 months
1 year
Residence of Mr Martin Tuahiwi Road Tuahiwi 4677 11 August 1917 Rev J Guy Methodist
No 15
Date of Notice 11 August 1917
  Groom Bride
Names of Parties William Piper Priscilla Olive Beulah Clara Martin
BDM Match (94%) William Piper Priscilla Olive Beulah Elaine Martin
  πŸ’ 1917/5205
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 22
Dwelling Place Rangiora Rangiora
Length of Residence 8 months 1 year
Marriage Place Residence of Mr Martin Tuahiwi Road Tuahiwi
Folio 4677
Consent
Date of Certificate 11 August 1917
Officiating Minister Rev J Guy Methodist
16 20 August 1917 Azel Lawrence
Doris Fitzell
Azel Lawrence
Doris Fitzell
πŸ’ 1917/5216
Bachelor
Spinster
Electrician
Household Duties
23
23
Rangiora
Rangiora
3 days
15 years
Church of England Rangiora 4678 20 August 1917 Rev F. P. Fendall Anglican
No 16
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Azel Lawrence Doris Fitzell
  πŸ’ 1917/5216
Condition Bachelor Spinster
Profession Electrician Household Duties
Age 23 23
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 15 years
Marriage Place Church of England Rangiora
Folio 4678
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev F. P. Fendall Anglican
17 23 August 1917 John Robinson Blackett
Myra Victoria Blackett
John Robinson Blackett
Myra Victoria Blackett
πŸ’ 1917/5223
Bachelor
Spinster
Blacksmith
Domestic Duties
29
27
Loburn
Loburn
3 days
25 years
Residence of Henry Blackett Loburn 4679 23 August 1917 W. H. Howes Presbyterian
No 17
Date of Notice 23 August 1917
  Groom Bride
Names of Parties John Robinson Blackett Myra Victoria Blackett
  πŸ’ 1917/5223
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 29 27
Dwelling Place Loburn Loburn
Length of Residence 3 days 25 years
Marriage Place Residence of Henry Blackett Loburn
Folio 4679
Consent
Date of Certificate 23 August 1917
Officiating Minister W. H. Howes Presbyterian

Page 2203

District of Rangiora Quarter ending 31 December 1917 Registrar H. J. Winston
No Date of Notice Names and 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 15 November 1917 Charles Henry Powell
Margery Maud Grace Parsons
Charles Henry Powell
Margery Maud Grace Pausons
πŸ’ 1917/6397
Bachelor
Spinster
Sheep Farmer
Domestic
37
26
Loburn
Loburn
14 days
4 years
Church of England Loburn 6276 15 November 1917 Herbert Edward East Church of England
No 18
Date of Notice 15 November 1917
  Groom Bride
Names of Parties Charles Henry Powell Margery Maud Grace Parsons
BDM Match (98%) Charles Henry Powell Margery Maud Grace Pausons
  πŸ’ 1917/6397
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 37 26
Dwelling Place Loburn Loburn
Length of Residence 14 days 4 years
Marriage Place Church of England Loburn
Folio 6276
Consent
Date of Certificate 15 November 1917
Officiating Minister Herbert Edward East Church of England
19 22 November 1917 Charles Lumsden Neil Baron Taylor
Flora Dalzell
Charles Lumsden Neil Baron Taylor
Flora Dalzell
πŸ’ 1917/6408
Bachelor
Spinster
Shipping Clerk
School Teacher
26
25
Southbrook
Southbrook
4 days
4 days
Presbyterian Church Rangiora 6277 22 November 1917 W. H. Howes Presbyterian
No 19
Date of Notice 22 November 1917
  Groom Bride
Names of Parties Charles Lumsden Neil Baron Taylor Flora Dalzell
  πŸ’ 1917/6408
Condition Bachelor Spinster
Profession Shipping Clerk School Teacher
Age 26 25
Dwelling Place Southbrook Southbrook
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Rangiora
Folio 6277
Consent
Date of Certificate 22 November 1917
Officiating Minister W. H. Howes Presbyterian
20 26 December 1917 James Harradine Henry Coddington
Amy Taylor
James Harradine Henry Cuddington
Amy Taylor
πŸ’ 1917/6415
Bachelor
Spinster
Inspector of Factories
Stenographer
28
21
Fernside
Fernside
3 days
18 years
In the residence of Mr. R. M. Taylor Fernside 6278 26 December 1917 W. H. Howes Presbyterian
No 20
Date of Notice 26 December 1917
  Groom Bride
Names of Parties James Harradine Henry Coddington Amy Taylor
BDM Match (98%) James Harradine Henry Cuddington Amy Taylor
  πŸ’ 1917/6415
Condition Bachelor Spinster
Profession Inspector of Factories Stenographer
Age 28 21
Dwelling Place Fernside Fernside
Length of Residence 3 days 18 years
Marriage Place In the residence of Mr. R. M. Taylor Fernside
Folio 6278
Consent
Date of Certificate 26 December 1917
Officiating Minister W. H. Howes Presbyterian
21 27 December 1917 Robert Corrigill Blackett
Ivy May Crow
Robert Corrigill Blackett
Ivy May Crow
πŸ’ 1918/790
Bachelor
Spinster
Farmer
Waitress
29
26
Loburn
Loburn
29 years
5 days
In the residence of Mr. W. H. Howes Rangiora 6279 27 December 1917 W. H. Howes Presbyterian
No 21
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Robert Corrigill Blackett Ivy May Crow
  πŸ’ 1918/790
Condition Bachelor Spinster
Profession Farmer Waitress
Age 29 26
Dwelling Place Loburn Loburn
Length of Residence 29 years 5 days
Marriage Place In the residence of Mr. W. H. Howes Rangiora
Folio 6279
Consent
Date of Certificate 27 December 1917
Officiating Minister W. H. Howes Presbyterian

Page 2205

District of Springburn Quarter ending 31 March 1917 Registrar W. H. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1917 George Duncan Clark
Bertha Louisa Gullett
George Duncan Clark
Bertha Louisa Tullett
πŸ’ 1917/2148
Bachelor
Spinster
Teamster
Domestic
21
18
Mount Somers
Christchurch
over 3 days
over 3 days
St Aidan's, Mount Somers 1311 Ernest Albert Gullett, Father 17 January 1917 P. H. Pritchett
No 1
Date of Notice 17 January 1917
  Groom Bride
Names of Parties George Duncan Clark Bertha Louisa Gullett
BDM Match (98%) George Duncan Clark Bertha Louisa Tullett
  πŸ’ 1917/2148
Condition Bachelor Spinster
Profession Teamster Domestic
Age 21 18
Dwelling Place Mount Somers Christchurch
Length of Residence over 3 days over 3 days
Marriage Place St Aidan's, Mount Somers
Folio 1311
Consent Ernest Albert Gullett, Father
Date of Certificate 17 January 1917
Officiating Minister P. H. Pritchett

Page 2211

District of Springburn Quarter ending 31 December 1917 Registrar W. T. Moss
No Date of Notice Names and 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 4 October 1917 Arnold Nettleton
Muriel Eva May Sheldon
Arnold Nettleton
Muriel Eva May Sheldon
πŸ’ 1917/6536

Spinster
Farmer
Domestic
24
24
Mt Somers
Mt Somers
3 days
3 days
Presbyterian Church, Mt Somers 6424 4 October 1917 W. R. Milne
No 2
Date of Notice 4 October 1917
  Groom Bride
Names of Parties Arnold Nettleton Muriel Eva May Sheldon
  πŸ’ 1917/6536
Condition Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Mt Somers Mt Somers
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Mt Somers
Folio 6424
Consent
Date of Certificate 4 October 1917
Officiating Minister W. R. Milne
3 14 November 1917 Charles McAllister
Jane Bright
Bachelor
Spinster
Miner
Domestic
24
20
Springburn
Blackball
over 3 days
over 3 days
Roman Catholic Church Not sold. see attached Thomas Bright, Father 14 November 1917 Very Rev. J. W. Price
No 3
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Charles McAllister Jane Bright
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 20
Dwelling Place Springburn Blackball
Length of Residence over 3 days over 3 days
Marriage Place Roman Catholic Church
Folio Not sold. see attached
Consent Thomas Bright, Father
Date of Certificate 14 November 1917
Officiating Minister Very Rev. J. W. Price

Page 2213

District of Temuka Quarter ending 31 March 1917 Registrar Wm Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1917 Septimus ffrench Pemberton
Laura Amelia Marguerite Ensor
Septimus Ffrench Pemberton
Laura Amelia Marguerite Ensor
πŸ’ 1917/2374
Widower
Spinster
Farmer
Domestic duties
43
30
Clandeboye
Winchester
16 years
Life
Church of England Winchester 1537 9 January 1917 Rev A H Norris, Temuka
No 1
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Septimus ffrench Pemberton Laura Amelia Marguerite Ensor
BDM Match (98%) Septimus Ffrench Pemberton Laura Amelia Marguerite Ensor
  πŸ’ 1917/2374
Condition Widower Spinster
Profession Farmer Domestic duties
Age 43 30
Dwelling Place Clandeboye Winchester
Length of Residence 16 years Life
Marriage Place Church of England Winchester
Folio 1537
Consent
Date of Certificate 9 January 1917
Officiating Minister Rev A H Norris, Temuka

Page 2215

District of Temuka Quarter ending 30 June 1917 Registrar Wm Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 4 April 1917 Francis Cecil Rogers
Beatrice Mary King
Francis Cecil Rogers
Beatrice Mary King
πŸ’ 1917/4049
Bachelor
Spinster
Soldier N.Z. Expeditionary Force
Domestic duties
24
28
Temuka
Temuka
6 days
Life
The residence of Mr King, Temuka 3096 4 April 1917 Rev J W Griffin, Temuka
No 2
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Francis Cecil Rogers Beatrice Mary King
  πŸ’ 1917/4049
Condition Bachelor Spinster
Profession Soldier N.Z. Expeditionary Force Domestic duties
Age 24 28
Dwelling Place Temuka Temuka
Length of Residence 6 days Life
Marriage Place The residence of Mr King, Temuka
Folio 3096
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev J W Griffin, Temuka
3 23 April 1917 Denis O'Connell
Mary Lawlor
Denis O'Connell
Mary Lawlor
πŸ’ 1917/4296
Bachelor
Spinster
Labourer
Schoolteacher
41
36
Temuka
Temuka
Life
Life
The Catholic Church, Temuka 3352 23 April 1917 Rev F Kerley, Temuka
No 3
Date of Notice 23 April 1917
  Groom Bride
Names of Parties Denis O'Connell Mary Lawlor
  πŸ’ 1917/4296
Condition Bachelor Spinster
Profession Labourer Schoolteacher
Age 41 36
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The Catholic Church, Temuka
Folio 3352
Consent
Date of Certificate 23 April 1917
Officiating Minister Rev F Kerley, Temuka
4 26 May 1917 William Larcombe
Matilda Ethel M. Clinton
William Larcombe
Matilda Esther McClintock
πŸ’ 1917/4050
Bachelor
Spinster
Batman
Domestic duties
30
35
Temuka
Temuka
Life
Life
The Presbyterian Church, Temuka 3097 26 May 1917 Rev C Macdonald, Temuka
No 4
Date of Notice 26 May 1917
  Groom Bride
Names of Parties William Larcombe Matilda Ethel M. Clinton
BDM Match (88%) William Larcombe Matilda Esther McClintock
  πŸ’ 1917/4050
Condition Bachelor Spinster
Profession Batman Domestic duties
Age 30 35
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The Presbyterian Church, Temuka
Folio 3097
Consent
Date of Certificate 26 May 1917
Officiating Minister Rev C Macdonald, Temuka
5 31 May 1917 John Henry Mullen
Jane Stratford
John Henry Hullen
Jane Stratford
πŸ’ 1917/4042
Bachelor
Spinster
Farmer
Domestic duties
27
25
Waitohi Flat
Waitohi Flat
1/2 year
Life
Church of England, Pleasant Point 3090 31 May 1917 Rev S Hinson, Pleasant Point
No 5
Date of Notice 31 May 1917
  Groom Bride
Names of Parties John Henry Mullen Jane Stratford
BDM Match (97%) John Henry Hullen Jane Stratford
  πŸ’ 1917/4042
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 25
Dwelling Place Waitohi Flat Waitohi Flat
Length of Residence 1/2 year Life
Marriage Place Church of England, Pleasant Point
Folio 3090
Consent
Date of Certificate 31 May 1917
Officiating Minister Rev S Hinson, Pleasant Point
6 2 June 1917 Edward Gordon Hancox
Sophia Boyd
Edward Gordon Hancox
Sophia Boyd
πŸ’ 1917/4051
Bachelor
Spinster
Bootmaker
Domestic duties
24
20
Temuka
Temuka
Life
Life
The Presbyterian Church, Temuka 3098 Sarah Boyd, Mother 2 June 1917 Rev C Macdonald, Temuka
No 6
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Edward Gordon Hancox Sophia Boyd
  πŸ’ 1917/4051
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 24 20
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The Presbyterian Church, Temuka
Folio 3098
Consent Sarah Boyd, Mother
Date of Certificate 2 June 1917
Officiating Minister Rev C Macdonald, Temuka
7 20 June 1917 Guy Francis Hooper
Edith Annie Eleanor Payne
Guy Francis Hooper
Edith Annie Eleanor Payne
πŸ’ 1917/4052
Bachelor
Spinster
Contractor
Domestic duties
25
30
Temuka
Temuka
Life
Life
The Wesleyan Church, Temuka 3099 20 June 1917 Rev J W Griffin, Temuka
No 7
Date of Notice 20 June 1917
  Groom Bride
Names of Parties Guy Francis Hooper Edith Annie Eleanor Payne
  πŸ’ 1917/4052
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 25 30
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The Wesleyan Church, Temuka
Folio 3099
Consent
Date of Certificate 20 June 1917
Officiating Minister Rev J W Griffin, Temuka

Page 2217

District of Temuka Quarter ending 30 September 1917 Registrar M. H. Lee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 14 July 1917 Peter Allan
Christina Harriet Johnston
Peter Allan
Christina Harriett Johnson
πŸ’ 1917/5224
Bachelor
Spinster
Laborer
Domestic duties
25
16
Waitohi Flat
Waitohi Flat
Life
Life
The residence of Mr. Wm Johnston, Waitohi Flat 4680 Johnston, Father 14 July 1917 Rev C Macdonald, Temuka
No 8
Date of Notice 14 July 1917
  Groom Bride
Names of Parties Peter Allan Christina Harriet Johnston
BDM Match (96%) Peter Allan Christina Harriett Johnson
  πŸ’ 1917/5224
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 25 16
Dwelling Place Waitohi Flat Waitohi Flat
Length of Residence Life Life
Marriage Place The residence of Mr. Wm Johnston, Waitohi Flat
Folio 4680
Consent Johnston, Father
Date of Certificate 14 July 1917
Officiating Minister Rev C Macdonald, Temuka
9 31 July 1917 William Earl
Catherine Collins
William Earl
Catherine Collins
πŸ’ 1917/5225
Bachelor
Spinster
Soldier New Zealand Expeditionary Forces
Dressmaker
30
26
Geraldine
Milford
Life
Life
The Catholic Church, Temuka 4681 31 July 1917 Rev J Campbell, Temuka
No 9
Date of Notice 31 July 1917
  Groom Bride
Names of Parties William Earl Catherine Collins
  πŸ’ 1917/5225
Condition Bachelor Spinster
Profession Soldier New Zealand Expeditionary Forces Dressmaker
Age 30 26
Dwelling Place Geraldine Milford
Length of Residence Life Life
Marriage Place The Catholic Church, Temuka
Folio 4681
Consent
Date of Certificate 31 July 1917
Officiating Minister Rev J Campbell, Temuka
10 6 August 1917 George David Murray
Olive Irene Ralston
George Daniel Murray
Olive Irene Roulston
πŸ’ 1917/5226
Bachelor
Spinster
Soldier New Zealand Expeditionary Forces
Domestic duties
22
21
Temuka
Temuka
8 months
Life
The Presbyterian Manse, Temuka 4682 8 August 1917 Rev C Macdonald, Temuka
No 10
Date of Notice 6 August 1917
  Groom Bride
Names of Parties George David Murray Olive Irene Ralston
BDM Match (88%) George Daniel Murray Olive Irene Roulston
  πŸ’ 1917/5226
Condition Bachelor Spinster
Profession Soldier New Zealand Expeditionary Forces Domestic duties
Age 22 21
Dwelling Place Temuka Temuka
Length of Residence 8 months Life
Marriage Place The Presbyterian Manse, Temuka
Folio 4682
Consent
Date of Certificate 8 August 1917
Officiating Minister Rev C Macdonald, Temuka
11 16 August 1917 William Eichbaum
Constance Barbara Ensor
William Eichbaum
Constance Barbara Ensor
πŸ’ 1918/1911
Widower
Spinster
Accountant
Domestic duties
56
27
Timaru
Winchester
27 years
Life
The Church of England, Winchester Not sold see attached 16 August 1917 Rev A H Norris, Temuka
No 11
Date of Notice 16 August 1917
  Groom Bride
Names of Parties William Eichbaum Constance Barbara Ensor
  πŸ’ 1918/1911
Condition Widower Spinster
Profession Accountant Domestic duties
Age 56 27
Dwelling Place Timaru Winchester
Length of Residence 27 years Life
Marriage Place The Church of England, Winchester
Folio
Consent Not sold see attached
Date of Certificate 16 August 1917
Officiating Minister Rev A H Norris, Temuka
12 28 August 1917 Leslie Victor Young
Augusta Emma Sanders
Leslie Victor Young
Augusta Emma Sanders
πŸ’ 1917/5227
Bachelor
Spinster
Wool classer
Domestic duties
29
27
Temuka
Temuka
5 days
1 month
The Church of England, Temuka 4683 28 August 1917 Rev A H Norris, Temuka
No 12
Date of Notice 28 August 1917
  Groom Bride
Names of Parties Leslie Victor Young Augusta Emma Sanders
  πŸ’ 1917/5227
Condition Bachelor Spinster
Profession Wool classer Domestic duties
Age 29 27
Dwelling Place Temuka Temuka
Length of Residence 5 days 1 month
Marriage Place The Church of England, Temuka
Folio 4683
Consent
Date of Certificate 28 August 1917
Officiating Minister Rev A H Norris, Temuka
13 4 September 1917 Daniel Doherty
Lillian Stratford (Maiden Name Wilkins)
Daniel Doherty
Lilian Stratford
πŸ’ 1917/5228
Bachelor
Widow
Laborer
Domestic duties
47
34
Waitohi
Waitohi
10 years
12 years
The Catholic Church, Temuka 4684 4 September 1917 Rev F Kerley, Temuka
No 13
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Daniel Doherty Lillian Stratford (Maiden Name Wilkins)
BDM Match (71%) Daniel Doherty Lilian Stratford
  πŸ’ 1917/5228
Condition Bachelor Widow
Profession Laborer Domestic duties
Age 47 34
Dwelling Place Waitohi Waitohi
Length of Residence 10 years 12 years
Marriage Place The Catholic Church, Temuka
Folio 4684
Consent
Date of Certificate 4 September 1917
Officiating Minister Rev F Kerley, Temuka
14 5 September 1917 Leslie Hardy Muncaster
Hazel Alpine Dougherty
Leslie Henry Trumper
Hazel Alpine Dougherty
πŸ’ 1917/5249
Bachelor
Spinster
Farm Laborer
Domestic duties
22
20
Ohape
Temuka
Life
3 years
The Presbyterian Church, Temuka 4731 Dougherty, Father 5 September 1917 Rev C Macdonald, Temuka
No 14
Date of Notice 5 September 1917
  Groom Bride
Names of Parties Leslie Hardy Muncaster Hazel Alpine Dougherty
BDM Match (77%) Leslie Henry Trumper Hazel Alpine Dougherty
  πŸ’ 1917/5249
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 22 20
Dwelling Place Ohape Temuka
Length of Residence Life 3 years
Marriage Place The Presbyterian Church, Temuka
Folio 4731
Consent Dougherty, Father
Date of Certificate 5 September 1917
Officiating Minister Rev C Macdonald, Temuka

Page 2219

District of Temuka Quarter ending 31 December 1917 Registrar Wm Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 30 October 1917 Leslie Herbert Benbow
Catherine Bertha Walsh
Leslie Herbert Benbow
Catherine Bertha Walsh
πŸ’ 1917/6416
Bachelor
Spinster
Engine driver
Shop Assistant
28
34
Temuka
Temuka
Life
1 week
St Peters Anglican Church, Temuka 6279 30 October 1917 Rev A H Norris, Temuka
No 15
Date of Notice 30 October 1917
  Groom Bride
Names of Parties Leslie Herbert Benbow Catherine Bertha Walsh
  πŸ’ 1917/6416
Condition Bachelor Spinster
Profession Engine driver Shop Assistant
Age 28 34
Dwelling Place Temuka Temuka
Length of Residence Life 1 week
Marriage Place St Peters Anglican Church, Temuka
Folio 6279
Consent
Date of Certificate 30 October 1917
Officiating Minister Rev A H Norris, Temuka
16 6 November 1917 John Beeby
Mary Wilson
John Beeby
Mary Wilson
πŸ’ 1917/6417
John Colville Cook
May Wilson
πŸ’ 1918/996
Bachelor
Spinster
Labourer
Domestic duties
39
25
Waitohi
Temuka
1 1/2 yrs
6 months
The Catholic Presbytery, Temuka 6280 6 November 1917 Rev T J Campbell, Temuka
No 16
Date of Notice 6 November 1917
  Groom Bride
Names of Parties John Beeby Mary Wilson
  πŸ’ 1917/6417
BDM Match (62%) John Colville Cook May Wilson
  πŸ’ 1918/996
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 39 25
Dwelling Place Waitohi Temuka
Length of Residence 1 1/2 yrs 6 months
Marriage Place The Catholic Presbytery, Temuka
Folio 6280
Consent
Date of Certificate 6 November 1917
Officiating Minister Rev T J Campbell, Temuka
17 7 November 1917 Leslie Vernon Ashwell
Margaret Marion Bain
Leslie Vernon Ashwell
Margaret Marion Bain
πŸ’ 1917/6418
Bachelor
Spinster
Station manager
Domestic duties
31
25
Nelson
Temuka
2 months
Life
The residence of Bride's parents, Temuka 6281 7 November 1917 Rev C Macdonald, Temuka
No 17
Date of Notice 7 November 1917
  Groom Bride
Names of Parties Leslie Vernon Ashwell Margaret Marion Bain
  πŸ’ 1917/6418
Condition Bachelor Spinster
Profession Station manager Domestic duties
Age 31 25
Dwelling Place Nelson Temuka
Length of Residence 2 months Life
Marriage Place The residence of Bride's parents, Temuka
Folio 6281
Consent
Date of Certificate 7 November 1917
Officiating Minister Rev C Macdonald, Temuka
18 21 November 1917 William James Hoare
Elizabeth Elsie Jane Carbil
William James Hoare
Elizabeth Elsie Jane Carbis
πŸ’ 1917/6414
Bachelor
Spinster
Brick & Tile maker
Domestic duties
27
16
Temuka
Temuka
Life
5 months
The residence of Mrs James Elder, Temuka 6282 John Thomas Carbil, father 21 November 1917 Rev J W Griffin, Temuka
No 18
Date of Notice 21 November 1917
  Groom Bride
Names of Parties William James Hoare Elizabeth Elsie Jane Carbil
BDM Match (98%) William James Hoare Elizabeth Elsie Jane Carbis
  πŸ’ 1917/6414
Condition Bachelor Spinster
Profession Brick & Tile maker Domestic duties
Age 27 16
Dwelling Place Temuka Temuka
Length of Residence Life 5 months
Marriage Place The residence of Mrs James Elder, Temuka
Folio 6282
Consent John Thomas Carbil, father
Date of Certificate 21 November 1917
Officiating Minister Rev J W Griffin, Temuka
19 10 December 1917 Donald Grant
Maggie Scott
Donald Grant
Maggie Scott
πŸ’ 1917/6419
Bachelor
Spinster
Farmer
Domestic duties
44
27
Winchester
Winchester
Life
Life
The residence of Mrs Jessie Scott, Winchester 6283 10 December 1917 Rev C Macdonald, Temuka
No 19
Date of Notice 10 December 1917
  Groom Bride
Names of Parties Donald Grant Maggie Scott
  πŸ’ 1917/6419
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 27
Dwelling Place Winchester Winchester
Length of Residence Life Life
Marriage Place The residence of Mrs Jessie Scott, Winchester
Folio 6283
Consent
Date of Certificate 10 December 1917
Officiating Minister Rev C Macdonald, Temuka
20 11 December 1917 George Joseph Taylor
Olive Eagletone
George Joseph Taylor
Olive Eaglestone
πŸ’ 1917/6420
Bachelor
Spinster
Farmer
Domestic duties
34
23
Temuka
Temuka
5 years
Life
The residence of Mrs Wm Eagletone, Temuka 6284 11 December 1917 Rev J W Griffin, Temuka
No 20
Date of Notice 11 December 1917
  Groom Bride
Names of Parties George Joseph Taylor Olive Eagletone
BDM Match (97%) George Joseph Taylor Olive Eaglestone
  πŸ’ 1917/6420
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 23
Dwelling Place Temuka Temuka
Length of Residence 5 years Life
Marriage Place The residence of Mrs Wm Eagletone, Temuka
Folio 6284
Consent
Date of Certificate 11 December 1917
Officiating Minister Rev J W Griffin, Temuka
21 11 December 1917 William Forder Bowen
Maude Hutchison
William Ponder Scowen
Maude Hutchison
πŸ’ 1917/6421
Bachelor
Spinster
Farmer
Domestic duties
29
19
Waitohi
Waitohi
8 years
2 years
St Peters Anglican Church, Temuka 6285 William Hutchison, father 11 December 1917 Rev A H Norris, Temuka
No 21
Date of Notice 11 December 1917
  Groom Bride
Names of Parties William Forder Bowen Maude Hutchison
BDM Match (91%) William Ponder Scowen Maude Hutchison
  πŸ’ 1917/6421
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Waitohi Waitohi
Length of Residence 8 years 2 years
Marriage Place St Peters Anglican Church, Temuka
Folio 6285
Consent William Hutchison, father
Date of Certificate 11 December 1917
Officiating Minister Rev A H Norris, Temuka
22 24 December 1917 Joseph Edward Woodhead
Ethel Muriel Claridge
Joseph Edward Woodhead
Ethel Muriel Claridge
πŸ’ 1917/6398
Bachelor
Spinster
Soldier N.Z. Expeditionary Force
Domestic duties
24
20
Temuka
Temuka
Life
Life
The Church of England, Temuka 6286 Charles Claridge, father 24 December 1917 Rev A H Norris, Temuka
No 22
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Joseph Edward Woodhead Ethel Muriel Claridge
  πŸ’ 1917/6398
Condition Bachelor Spinster
Profession Soldier N.Z. Expeditionary Force Domestic duties
Age 24 20
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The Church of England, Temuka
Folio 6286
Consent Charles Claridge, father
Date of Certificate 24 December 1917
Officiating Minister Rev A H Norris, Temuka

Page 2221

District of Timaru Quarter ending 31 March 1917 Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1917 Adam Fraser
Isabella Fraser
Adam Fraser
Isabella Fraser
πŸ’ 1917/2150
Bachelor
Spinster
Shepherd
Domestic Duties
27
21
Timaru
Timaru
3 days
3 days
Chalmers Church Manse Timaru 1313 4 January 1917 Rev. E. R. Harris, Presbyterian
No 1
Date of Notice 4 January 1917
  Groom Bride
Names of Parties Adam Fraser Isabella Fraser
  πŸ’ 1917/2150
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 27 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Church Manse Timaru
Folio 1313
Consent
Date of Certificate 4 January 1917
Officiating Minister Rev. E. R. Harris, Presbyterian
2 4 January 1917 Thomas White Strachan
Martha Baird
Thomas White Strachan
Martha Baird
πŸ’ 1917/2151
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
28
22
Timaru
Timaru
6 years
22 years
Chalmers Church Timaru 1314 4 January 1917 Rev. E. R. Harris, Presbyterian
No 2
Date of Notice 4 January 1917
  Groom Bride
Names of Parties Thomas White Strachan Martha Baird
  πŸ’ 1917/2151
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 6 years 22 years
Marriage Place Chalmers Church Timaru
Folio 1314
Consent
Date of Certificate 4 January 1917
Officiating Minister Rev. E. R. Harris, Presbyterian
3 9 January 1917 John Gawith
Julia Cassidy
John Gawith
Julia Cassidy
πŸ’ 1917/2376
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
31
Timaru
Timaru
2 years
31 years
Roman Catholic Church Timaru 1590 9 January 1917 Rev. M. A. Murphy, Roman Catholic
No 3
Date of Notice 9 January 1917
  Groom Bride
Names of Parties John Gawith Julia Cassidy
  πŸ’ 1917/2376
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 31
Dwelling Place Timaru Timaru
Length of Residence 2 years 31 years
Marriage Place Roman Catholic Church Timaru
Folio 1590
Consent
Date of Certificate 9 January 1917
Officiating Minister Rev. M. A. Murphy, Roman Catholic
4 20 January 1917 John Munro Scott
Kathleen Frances Buchanan
John Scott
Kathleen Frances Buchanan
πŸ’ 1917/2152
Bachelor
Spinster
Station Manager
Domestic Duties
22
23
Waimate
Timaru
6 months
Life
St Mary's Church Anglican Church, Timaru 1315 20 January 1917 Rev. J. H. Rogers, Anglican
No 4
Date of Notice 20 January 1917
  Groom Bride
Names of Parties John Munro Scott Kathleen Frances Buchanan
BDM Match (81%) John Scott Kathleen Frances Buchanan
  πŸ’ 1917/2152
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 22 23
Dwelling Place Waimate Timaru
Length of Residence 6 months Life
Marriage Place St Mary's Church Anglican Church, Timaru
Folio 1315
Consent
Date of Certificate 20 January 1917
Officiating Minister Rev. J. H. Rogers, Anglican
5 22 January 1917 Harold Thomas Wrigley
Violet Traill
Harold Thomas Wigley
Violet Traill
πŸ’ 1917/2153
Bachelor
Spinster
Farmer
Domestic Duties
32
32
Tycho, Timaru
Timaru
6 years
8 months
Anglican Church, Timaru 1316 22 January 1917 Rev. S. Hamilton, Anglican
No 5
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Harold Thomas Wrigley Violet Traill
BDM Match (98%) Harold Thomas Wigley Violet Traill
  πŸ’ 1917/2153
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 32
Dwelling Place Tycho, Timaru Timaru
Length of Residence 6 years 8 months
Marriage Place Anglican Church, Timaru
Folio 1316
Consent
Date of Certificate 22 January 1917
Officiating Minister Rev. S. Hamilton, Anglican

Page 2222

District of Timaru Quarter ending 31 March 1917 Registrar D. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 31 January 1917 Percy Timaru Knowles
Ivy Gertrude Applegarth
Percy Timaru Knowles
Ivy Gertrude Applegarth
πŸ’ 1917/2154
Bachelor
Spinster
Wool Expert
Typiste
25
19
Timaru
Timaru
25 years
19 years
Anglican Church Timaru 1317 Mary Gertrude Applegarth Mother 31 January 1917 Rev. M. M. Watters Anglican
No 6
Date of Notice 31 January 1917
  Groom Bride
Names of Parties Percy Timaru Knowles Ivy Gertrude Applegarth
  πŸ’ 1917/2154
Condition Bachelor Spinster
Profession Wool Expert Typiste
Age 25 19
Dwelling Place Timaru Timaru
Length of Residence 25 years 19 years
Marriage Place Anglican Church Timaru
Folio 1317
Consent Mary Gertrude Applegarth Mother
Date of Certificate 31 January 1917
Officiating Minister Rev. M. M. Watters Anglican
7 5 February 1917 Alexander John Garner
Sarah Ann May McKeever
Alexander John Larnder
Sarah Ann May McKeever
πŸ’ 1917/2155
Bachelor
Spinster
Electrical Engineer
Domestic Duties
25
22
Timaru
Timaru
3 days
4 years
155 Church Street Timaru 1318 5 February 1917 Rev. E. R. Harris Presbyterian
No 7
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Alexander John Garner Sarah Ann May McKeever
BDM Match (95%) Alexander John Larnder Sarah Ann May McKeever
  πŸ’ 1917/2155
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 4 years
Marriage Place 155 Church Street Timaru
Folio 1318
Consent
Date of Certificate 5 February 1917
Officiating Minister Rev. E. R. Harris Presbyterian
8 27 February 1917 Jeremiah Hanifin
Ruby Botterell
Jermiah Hanifin
Ruby Cotterill
πŸ’ 1917/2375
Bachelor
Spinster
Farm Labourer
Domestic duties
20
22
Timaru
Timaru
3 days
3 days
Sacred Heart Catholic Church Timaru 1589 Michael Hanifin Father 27 February 1917 Dean Tubman R.C.
No 8
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Jeremiah Hanifin Ruby Botterell
BDM Match (90%) Jermiah Hanifin Ruby Cotterill
  πŸ’ 1917/2375
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 20 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Sacred Heart Catholic Church Timaru
Folio 1589
Consent Michael Hanifin Father
Date of Certificate 27 February 1917
Officiating Minister Dean Tubman R.C.
9 28 February 1917 Horace Bessent Watkinson
Ivy Bertha Ward
Bachelor
Spinster
Farmer
Tailoress
28
22
Timaru
Timaru
4 days
Life
St. Mary's Church Timaru not sold 28 February 1917 Rev. J. H. Rogers Anglican
No 9
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Horace Bessent Watkinson Ivy Bertha Ward
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 4 days Life
Marriage Place St. Mary's Church Timaru
Folio not sold
Consent
Date of Certificate 28 February 1917
Officiating Minister Rev. J. H. Rogers Anglican
10 1 March 1917 Harry Overton Bowron
Adelaide Ruby Phillips
Harry Overton Bowron
Adelaide Ruby Phillips
πŸ’ 1917/1763
Bachelor
Spinster
Sheepbuyer
Domestic Duties
40
29
Timaru
Fendalton
15 years
8 years
St. Barnabas Church Fendalton 652 1 March 1917 Rev. T. A. Hamilton Anglican
No 10
Date of Notice 1 March 1917
  Groom Bride
Names of Parties Harry Overton Bowron Adelaide Ruby Phillips
  πŸ’ 1917/1763
Condition Bachelor Spinster
Profession Sheepbuyer Domestic Duties
Age 40 29
Dwelling Place Timaru Fendalton
Length of Residence 15 years 8 years
Marriage Place St. Barnabas Church Fendalton
Folio 652
Consent
Date of Certificate 1 March 1917
Officiating Minister Rev. T. A. Hamilton Anglican

Page 2223

District of Timaru Quarter ending 31 March 1917 Registrar W. Carmody
No Date of Notice Names and 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 03 March 1917 Edward Davidson
Ivy Alice Bellenger
Edward Davidson
Ivy Alice Bellenger
πŸ’ 1917/2159
Bachelor
Spinster
Farm manager
27
23
Timaru
Timaru
8 years
3 years
Trinity Manse, Timaru 1321 03 March 1917 Rev. E.R. Harries, Presbyterian
No 11
Date of Notice 03 March 1917
  Groom Bride
Names of Parties Edward Davidson Ivy Alice Bellenger
  πŸ’ 1917/2159
Condition Bachelor Spinster
Profession Farm manager
Age 27 23
Dwelling Place Timaru Timaru
Length of Residence 8 years 3 years
Marriage Place Trinity Manse, Timaru
Folio 1321
Consent
Date of Certificate 03 March 1917
Officiating Minister Rev. E.R. Harries, Presbyterian
12 03 March 1917 Rodger Bee
Matilda Vincent
Rodger Bee
Matilda Vincent
πŸ’ 1917/2157
Bachelor
Spinster
Farmer
22
21
Kingstown
Springbrook
Life
Life
Dwelling of Mr. Leopold, Eaton St., Timaru 1319 03 March 1917 Rev. T. Stinson, Presbyterian
No 12
Date of Notice 03 March 1917
  Groom Bride
Names of Parties Rodger Bee Matilda Vincent
  πŸ’ 1917/2157
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Kingstown Springbrook
Length of Residence Life Life
Marriage Place Dwelling of Mr. Leopold, Eaton St., Timaru
Folio 1319
Consent
Date of Certificate 03 March 1917
Officiating Minister Rev. T. Stinson, Presbyterian
13 06 March 1917 Charles Rudd
Lizzie Margaret Riddle
Charles Rudd
Lizzie Margaret Riddle
πŸ’ 1917/2158
Bachelor
Spinster
Farmer
34
23
Fairlie
Timaru
10 years
3 days
Trinity Church, Timaru 1820 06 March 1917 Rev. T. Stinson, Presbyterian
No 13
Date of Notice 06 March 1917
  Groom Bride
Names of Parties Charles Rudd Lizzie Margaret Riddle
  πŸ’ 1917/2158
Condition Bachelor Spinster
Profession Farmer
Age 34 23
Dwelling Place Fairlie Timaru
Length of Residence 10 years 3 days
Marriage Place Trinity Church, Timaru
Folio 1820
Consent
Date of Certificate 06 March 1917
Officiating Minister Rev. T. Stinson, Presbyterian
14 07 March 1917 Frederick Charles Howell
Vida Annie Hayward
Frederick Charles Stowell
Vida Annie Hayward
πŸ’ 1917/2160
Bachelor
Spinster
Shepherd
23
21
Pareora
Pareora
Life
Life
St. Mary's Church, Timaru 1322 07 March 1917 Rev. J.H. Rogers, Anglican
No 14
Date of Notice 07 March 1917
  Groom Bride
Names of Parties Frederick Charles Howell Vida Annie Hayward
BDM Match (96%) Frederick Charles Stowell Vida Annie Hayward
  πŸ’ 1917/2160
Condition Bachelor Spinster
Profession Shepherd
Age 23 21
Dwelling Place Pareora Pareora
Length of Residence Life Life
Marriage Place St. Mary's Church, Timaru
Folio 1322
Consent
Date of Certificate 07 March 1917
Officiating Minister Rev. J.H. Rogers, Anglican
15 13 March 1917 William George Brown
Mary May Just
William George Brown
May Just
πŸ’ 1917/2161
Bachelor
Spinster
Labourer
Housemaid
21
20
Timaru
Timaru
3 days
1 week
St. Mary's Church, Timaru 1323 There is no person in N.Z. having authority by law to give consent 28 March 1917 Rev. J.H. Rogers, Anglican
No 15
Date of Notice 13 March 1917
  Groom Bride
Names of Parties William George Brown Mary May Just
BDM Match (81%) William George Brown May Just
  πŸ’ 1917/2161
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 week
Marriage Place St. Mary's Church, Timaru
Folio 1323
Consent There is no person in N.Z. having authority by law to give consent
Date of Certificate 28 March 1917
Officiating Minister Rev. J.H. Rogers, Anglican

Page 2224

District of Timaru Quarter ending 31 March 1917 Registrar J. Carmody
No Date of Notice Names and 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 19 March 1917 William Taylor
Margaret Burns
William Taylor
Margaret Burns
πŸ’ 1917/2162
Bachelor
Widow
Shearer
43
38
Timaru
Timaru
3 months
Life
Registrar's Office Timaru 1324 19 March 1917 H. B. Magrath, Deputy Registrar
No 16
Date of Notice 19 March 1917
  Groom Bride
Names of Parties William Taylor Margaret Burns
  πŸ’ 1917/2162
Condition Bachelor Widow
Profession Shearer
Age 43 38
Dwelling Place Timaru Timaru
Length of Residence 3 months Life
Marriage Place Registrar's Office Timaru
Folio 1324
Consent
Date of Certificate 19 March 1917
Officiating Minister H. B. Magrath, Deputy Registrar
17 20 March 1917 Donald Macleod
Winona Barker Ferguson
Donald Macleod
Winona Barker Ferguson
πŸ’ 1917/2181
Bachelor
Spinster
Shepherd
32
26
Timaru
Timaru
3 days
3 days
Dwelling of Mrs. D. Barnett, 87 Wai-iti Road Timaru 1326 20 March 1917 Rev. E. R. Harries, Presbyterian
No 17
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Donald Macleod Winona Barker Ferguson
  πŸ’ 1917/2181
Condition Bachelor Spinster
Profession Shepherd
Age 32 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Dwelling of Mrs. D. Barnett, 87 Wai-iti Road Timaru
Folio 1326
Consent
Date of Certificate 20 March 1917
Officiating Minister Rev. E. R. Harries, Presbyterian
18 28 March 1917 John William Blackler
Adeline Maude McDougall
John William Blackler
Adeline Maude McDougall
πŸ’ 1917/2170
Bachelor
Spinster
Farmer
27
23
Timaru
Timaru
3 days
12 months
Residence of Mr. L. McDougall, 254 North Street Timaru 1325 28 March 1917 Rev. E. R. Harries, Presbyterian
No 18
Date of Notice 28 March 1917
  Groom Bride
Names of Parties John William Blackler Adeline Maude McDougall
  πŸ’ 1917/2170
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 12 months
Marriage Place Residence of Mr. L. McDougall, 254 North Street Timaru
Folio 1325
Consent
Date of Certificate 28 March 1917
Officiating Minister Rev. E. R. Harries, Presbyterian
19 29 March 1917 George Alexander Smyth
Ada Maria Fussell
George Alexander Smyth
Ada Maria Fussell
πŸ’ 1917/2188
Bachelor
Spinster
Carpenter
33
32
Timaru
Timaru
3 days
2 weeks
Chalmers Church Timaru 1327 29 March 1917 Rev. E. R. Harries, Presbyterian
No 19
Date of Notice 29 March 1917
  Groom Bride
Names of Parties George Alexander Smyth Ada Maria Fussell
  πŸ’ 1917/2188
Condition Bachelor Spinster
Profession Carpenter
Age 33 32
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 weeks
Marriage Place Chalmers Church Timaru
Folio 1327
Consent
Date of Certificate 29 March 1917
Officiating Minister Rev. E. R. Harries, Presbyterian
20 30 March 1917 John Valentine Wilson
Jean Dickson
John Valentine Wilson
Jean McSwan Dickson
πŸ’ 1917/2377
Bachelor
Spinster
Storeman
26
21
Timaru
Timaru
26 years
6 years
Residence of Mr. D. Dickson, Clyde Street Timaru 1591 30 March 1917 Rev. E. R. Harries, Presbyterian
No 20
Date of Notice 30 March 1917
  Groom Bride
Names of Parties John Valentine Wilson Jean Dickson
BDM Match (82%) John Valentine Wilson Jean McSwan Dickson
  πŸ’ 1917/2377
Condition Bachelor Spinster
Profession Storeman
Age 26 21
Dwelling Place Timaru Timaru
Length of Residence 26 years 6 years
Marriage Place Residence of Mr. D. Dickson, Clyde Street Timaru
Folio 1591
Consent
Date of Certificate 30 March 1917
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 2225

District of Timaru Quarter ending 30 June 1917 Registrar J. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 02 April 1917 Onslow Olliver James Bracefield
May Elizabeth Bell
Onslow Olliver James Bracefield
May Elizabeth Bell
πŸ’ 1917/3974
Bachelor
Spinster
Salesman
22
20
Timaru
Timaru
15 years
13 years
Residence of Mrs Bell, Perth Street, Timaru 3246 Edwin Jamieson Bell (Father) 02 April 1917 Rev. E. K. Harries, Presbyterian
No 21
Date of Notice 02 April 1917
  Groom Bride
Names of Parties Onslow Olliver James Bracefield May Elizabeth Bell
  πŸ’ 1917/3974
Condition Bachelor Spinster
Profession Salesman
Age 22 20
Dwelling Place Timaru Timaru
Length of Residence 15 years 13 years
Marriage Place Residence of Mrs Bell, Perth Street, Timaru
Folio 3246
Consent Edwin Jamieson Bell (Father)
Date of Certificate 02 April 1917
Officiating Minister Rev. E. K. Harries, Presbyterian
22 04 April 1917 Harry Vincenzo Berti
May Catherine Roseingrave
Harry Vincenzo Berti
May Catherine Roseingrave
πŸ’ 1917/4053
Bachelor
Spinster
Soldier
25
22
Timaru
Timaru
1 day
3 years
Roman Catholic Church, Timaru 3100 04 April 1917 Rev. J. S. Herbert, Roman Catholic
No 22
Date of Notice 04 April 1917
  Groom Bride
Names of Parties Harry Vincenzo Berti May Catherine Roseingrave
  πŸ’ 1917/4053
Condition Bachelor Spinster
Profession Soldier
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 1 day 3 years
Marriage Place Roman Catholic Church, Timaru
Folio 3100
Consent
Date of Certificate 04 April 1917
Officiating Minister Rev. J. S. Herbert, Roman Catholic
23 04 April 1917 William Lewis Howard
Hilda Marion Nicholls
William Lewis Howard
Hilda Marion Nicholls
πŸ’ 1917/3813
Bachelor
Spinster
General Storekeeper
38
23
St Andrews
St Andrews
2 years
11 years
Church of England, St Andrews 3101 04 April 1917 Rev. E. K. Mules, Anglican
No 23
Date of Notice 04 April 1917
  Groom Bride
Names of Parties William Lewis Howard Hilda Marion Nicholls
  πŸ’ 1917/3813
Condition Bachelor Spinster
Profession General Storekeeper
Age 38 23
Dwelling Place St Andrews St Andrews
Length of Residence 2 years 11 years
Marriage Place Church of England, St Andrews
Folio 3101
Consent
Date of Certificate 04 April 1917
Officiating Minister Rev. E. K. Mules, Anglican
24 05 April 1917 James Frederick Mason
Lily Constance Watts
James Frederick Mason
Lily Constance Watts
πŸ’ 1917/2378
Bachelor
Spinster
Storeman
35
28
Amberley
Timaru
30 years
28 years
Residence of Mr George Watts, 215 North Street, Timaru 3336 05 April 1917 Rev. J. A. Joughin, Methodist
No 24
Date of Notice 05 April 1917
  Groom Bride
Names of Parties James Frederick Mason Lily Constance Watts
  πŸ’ 1917/2378
Condition Bachelor Spinster
Profession Storeman
Age 35 28
Dwelling Place Amberley Timaru
Length of Residence 30 years 28 years
Marriage Place Residence of Mr George Watts, 215 North Street, Timaru
Folio 3336
Consent
Date of Certificate 05 April 1917
Officiating Minister Rev. J. A. Joughin, Methodist
25 07 April 1917 Felix James McCarthy
Ellen O'Halloran
Felix James McCarthy
Ellen O'Halloran
πŸ’ 1917/3824
Bachelor
Spinster
Farmer
37
28
Timaru
Timaru
3 days
6 years
Roman Catholic Church, Timaru 3102 07 April 1917 Rev. M. A. Murphy, Roman Catholic
No 25
Date of Notice 07 April 1917
  Groom Bride
Names of Parties Felix James McCarthy Ellen O'Halloran
  πŸ’ 1917/3824
Condition Bachelor Spinster
Profession Farmer
Age 37 28
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 years
Marriage Place Roman Catholic Church, Timaru
Folio 3102
Consent
Date of Certificate 07 April 1917
Officiating Minister Rev. M. A. Murphy, Roman Catholic

Page 2226

District of Timaru Quarter ending 30 June 1917 Registrar H. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 10 April 1917 Howard McKnight
Marjory Shin
Howard McKnight
Marjory Phin
πŸ’ 1917/3831
Bachelor
Spinster
Soldier
27
27
Timaru
Timaru
5 days
4 years
Trinity Manse Russell Square Timaru 3103 10 April 1917 Rev. T. Stinson Presbyterian
No 26
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Howard McKnight Marjory Shin
BDM Match (96%) Howard McKnight Marjory Phin
  πŸ’ 1917/3831
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 5 days 4 years
Marriage Place Trinity Manse Russell Square Timaru
Folio 3103
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. T. Stinson Presbyterian
27 10 April 1917 Claude Tasman Whittleston
Elenor Theresa O'Shea
Claude Tasman Whittleston
Elenor Theresa O'Shea
πŸ’ 1917/3832
Bachelor
Spinster
Clerk
25
23
Timaru
Timaru
5 years
23 years
Sacred Heart Church Timaru 3104 10 April 1917 Rev. M. A. Murphy Roman Catholic
No 27
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Claude Tasman Whittleston Elenor Theresa O'Shea
  πŸ’ 1917/3832
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place Timaru Timaru
Length of Residence 5 years 23 years
Marriage Place Sacred Heart Church Timaru
Folio 3104
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. M. A. Murphy Roman Catholic
28 14 April 1917 Edward Arthur Lange
Ethel Smallbridge
Edward Arthur Lange
Ettie Smallridge
πŸ’ 1917/3833
Bachelor
Widow 13-9-16
Tally Clerk
29
27
Pareora
Pareora
7 years
2 years
Registrar's Office Timaru 3105 14 April 1917 H. Carmody Deputy Registrar
No 28
Date of Notice 14 April 1917
  Groom Bride
Names of Parties Edward Arthur Lange Ethel Smallbridge
BDM Match (88%) Edward Arthur Lange Ettie Smallridge
  πŸ’ 1917/3833
Condition Bachelor Widow 13-9-16
Profession Tally Clerk
Age 29 27
Dwelling Place Pareora Pareora
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Timaru
Folio 3105
Consent
Date of Certificate 14 April 1917
Officiating Minister H. Carmody Deputy Registrar
29 14 April 1917 Daniel Burns
Mary Teresa Walsh
Daniel Burns
Mary Teresa Walsh
πŸ’ 1917/3834
Bachelor
Spinster
Farmer
39
25
Levels
Levels
12 years
12 months
Sacred Heart Church Timaru 3106 14 April 1917 Rev. J. Tubman Roman Catholic
No 29
Date of Notice 14 April 1917
  Groom Bride
Names of Parties Daniel Burns Mary Teresa Walsh
  πŸ’ 1917/3834
Condition Bachelor Spinster
Profession Farmer
Age 39 25
Dwelling Place Levels Levels
Length of Residence 12 years 12 months
Marriage Place Sacred Heart Church Timaru
Folio 3106
Consent
Date of Certificate 14 April 1917
Officiating Minister Rev. J. Tubman Roman Catholic
30 18 April 1917 Arthur Norman Hamlyn
Gladys Lillias Watt
Arthur Norman Hamlyn
Gladys Lillias Watt
πŸ’ 1917/3835
Bachelor
Spinster
Carpenter
27
24
Timaru
Timaru
5 years
5 years
Residence of Mr. Watt 41 Evans Street Timaru 3107 18 April 1917 Rev. T. Stinson Presbyterian
No 30
Date of Notice 18 April 1917
  Groom Bride
Names of Parties Arthur Norman Hamlyn Gladys Lillias Watt
  πŸ’ 1917/3835
Condition Bachelor Spinster
Profession Carpenter
Age 27 24
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place Residence of Mr. Watt 41 Evans Street Timaru
Folio 3107
Consent
Date of Certificate 18 April 1917
Officiating Minister Rev. T. Stinson Presbyterian

Page 2227

District of Timaru Quarter ending 30 June 1917 Registrar J.W. Carmody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 20 April 1917 Charles Henry Newcome
Elizabeth Butterworth
Charles Henry Newcome
Elizabeth Butterworth
πŸ’ 1917/3836
Bachelor
Spinster
Soldier
39
35
Timaru
Timaru
4 days
11 years
Church of England Timaru 3108 20 April 1917 Rev J.H. Rogers Anglican
No 31
Date of Notice 20 April 1917
  Groom Bride
Names of Parties Charles Henry Newcome Elizabeth Butterworth
  πŸ’ 1917/3836
Condition Bachelor Spinster
Profession Soldier
Age 39 35
Dwelling Place Timaru Timaru
Length of Residence 4 days 11 years
Marriage Place Church of England Timaru
Folio 3108
Consent
Date of Certificate 20 April 1917
Officiating Minister Rev J.H. Rogers Anglican
32 24 April 1917 Charles Fredrick Cornelius Schmedes
Alice Gussy Ennis
Charles Fredrick Cornelius Schmedes
Alice Chrissie Ennis
πŸ’ 1917/3837
Bachelor
Spinster
Farmer
32
23
Timaru
Timaru
15 years
23 years
Residence of Mr Ennis Hassel Street Timaru 3109 24 April 1917 Rev E.R. Harries Presbyterian
No 32
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Charles Fredrick Cornelius Schmedes Alice Gussy Ennis
BDM Match (85%) Charles Fredrick Cornelius Schmedes Alice Chrissie Ennis
  πŸ’ 1917/3837
Condition Bachelor Spinster
Profession Farmer
Age 32 23
Dwelling Place Timaru Timaru
Length of Residence 15 years 23 years
Marriage Place Residence of Mr Ennis Hassel Street Timaru
Folio 3109
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev E.R. Harries Presbyterian
33 24 April 1917 John Cleaver Bowkett
Ruby Isobel Smith
John Cleaver Bowkett
Ruby Isobel Smith
πŸ’ 1917/3814
Bachelor
Spinster
Picture Framer
33
28
Timaru
Timaru
8 years
20 years
St Mary's Church Timaru 3110 24 April 1917 Rev J.H. Rogers Anglican
No 33
Date of Notice 24 April 1917
  Groom Bride
Names of Parties John Cleaver Bowkett Ruby Isobel Smith
  πŸ’ 1917/3814
Condition Bachelor Spinster
Profession Picture Framer
Age 33 28
Dwelling Place Timaru Timaru
Length of Residence 8 years 20 years
Marriage Place St Mary's Church Timaru
Folio 3110
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev J.H. Rogers Anglican
34 25 April 1917 Peter William McMillan
Daisy Brasell
Peter William McMillan
Daisy Brasell
πŸ’ 1917/3815
Bachelor
Spinster
Contractor
20
22
Timaru
Pareora west
6 years
18 years
Residence of Mrs Brasell Pareora west 3111 Henry McMillan (Father) 25 April 1917 Rev J. Dennis Methodist
No 34
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Peter William McMillan Daisy Brasell
  πŸ’ 1917/3815
Condition Bachelor Spinster
Profession Contractor
Age 20 22
Dwelling Place Timaru Pareora west
Length of Residence 6 years 18 years
Marriage Place Residence of Mrs Brasell Pareora west
Folio 3111
Consent Henry McMillan (Father)
Date of Certificate 25 April 1917
Officiating Minister Rev J. Dennis Methodist
35 26 April 1917 Robert Lyons
Bridget May Connor
Robert Lyons
Bridget May Connor
πŸ’ 1917/3816
Bachelor
Spinster
labourer
25
26
Timaru
Albury
7 days
17 years
Registrar's Office Timaru 3112 26 April 1917 J.W. Carmody Deputy Registrar
No 35
Date of Notice 26 April 1917
  Groom Bride
Names of Parties Robert Lyons Bridget May Connor
  πŸ’ 1917/3816
Condition Bachelor Spinster
Profession labourer
Age 25 26
Dwelling Place Timaru Albury
Length of Residence 7 days 17 years
Marriage Place Registrar's Office Timaru
Folio 3112
Consent
Date of Certificate 26 April 1917
Officiating Minister J.W. Carmody Deputy Registrar

Page 2228

District of Timaru Quarter ending 30 June 1917 Registrar G. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 27 April 1917 Hugh Miller Macfarlane
Prudence Giles
Hugh Miller Macfarlane
Prudence Giles
πŸ’ 1917/3817
Bachelor
Spinster
Sheepfarmer
31
21
Hawkeswood
Timaru
3 years
3 days
St Mary's Church Timaru 3113 27 April 1917 Rev J. H. Rogers, Anglican
No 36
Date of Notice 27 April 1917
  Groom Bride
Names of Parties Hugh Miller Macfarlane Prudence Giles
  πŸ’ 1917/3817
Condition Bachelor Spinster
Profession Sheepfarmer
Age 31 21
Dwelling Place Hawkeswood Timaru
Length of Residence 3 years 3 days
Marriage Place St Mary's Church Timaru
Folio 3113
Consent
Date of Certificate 27 April 1917
Officiating Minister Rev J. H. Rogers, Anglican
37 30 April 1917 Maurice O'Connell
Annie Larkin
Maurice O'Connell
Annie Larkin
πŸ’ 1917/3818
Bachelor
Spinster
Farm Labourer
Dressmaker
46
31
Timaru
Timaru
3 months
31 years
Roman Catholic Church Timaru 3114 30 April 1917 Rev. John Tubman, Roman Catholic
No 37
Date of Notice 30 April 1917
  Groom Bride
Names of Parties Maurice O'Connell Annie Larkin
  πŸ’ 1917/3818
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 46 31
Dwelling Place Timaru Timaru
Length of Residence 3 months 31 years
Marriage Place Roman Catholic Church Timaru
Folio 3114
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev. John Tubman, Roman Catholic
38 1 May 1917 Walter Percival Herrell
Emma Jane Johnson
Walter Percival Hessell
Emma Jane Johnson
πŸ’ 1917/3819
Bachelor
Spinster
Railway Porter
Domestic Duties
24
26
Timaru
Timaru
15 years
26 years
Anglican Church, Timaru 3115 1 May 1917 Rev. J. H. Rogers, Anglican
No 38
Date of Notice 1 May 1917
  Groom Bride
Names of Parties Walter Percival Herrell Emma Jane Johnson
BDM Match (96%) Walter Percival Hessell Emma Jane Johnson
  πŸ’ 1917/3819
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 15 years 26 years
Marriage Place Anglican Church, Timaru
Folio 3115
Consent
Date of Certificate 1 May 1917
Officiating Minister Rev. J. H. Rogers, Anglican
39 2 May 1917 John Robert Kaan
Harriet James
John Robert Kaan
Harriet James
πŸ’ 1917/3820
Bachelor
Spinster
Jockey
Domestic Duties
23
20
Timaru
Timaru
1 month
1 week
Anglican Church Timaru 3116 S. E. James (mother) 2 May 1917 Rev J. H. Rogers, Anglican
No 39
Date of Notice 2 May 1917
  Groom Bride
Names of Parties John Robert Kaan Harriet James
  πŸ’ 1917/3820
Condition Bachelor Spinster
Profession Jockey Domestic Duties
Age 23 20
Dwelling Place Timaru Timaru
Length of Residence 1 month 1 week
Marriage Place Anglican Church Timaru
Folio 3116
Consent S. E. James (mother)
Date of Certificate 2 May 1917
Officiating Minister Rev J. H. Rogers, Anglican
40 7 May 1917 William Robert McGrath
Irene Augustus Donnelly
William Robert McGrath
Irene Augusta Connelly
πŸ’ 1917/3821
Bachelor
Spinster
Farmer
36
23
Timaru
Timaru
3 days
Life
St Mary's Church Timaru 3117 7 May 1917 Rev J. H. Rogers, Anglican
No 40
Date of Notice 7 May 1917
  Groom Bride
Names of Parties William Robert McGrath Irene Augustus Donnelly
BDM Match (94%) William Robert McGrath Irene Augusta Connelly
  πŸ’ 1917/3821
Condition Bachelor Spinster
Profession Farmer
Age 36 23
Dwelling Place Timaru Timaru
Length of Residence 3 days Life
Marriage Place St Mary's Church Timaru
Folio 3117
Consent
Date of Certificate 7 May 1917
Officiating Minister Rev J. H. Rogers, Anglican

Page 2229

District of Timaru Quarter ending 30 June 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 10 May 1917 John Nelson Wederell
Jane Isabella Hellen Galbraith
John Nelson Wederell
Jane Isabella Ellen Galbraith
πŸ’ 1917/3822
Bachelor
Spinster
Labourer
27
20
Timaru
Timaru
5 years
1 year
Registrar's Office, Timaru 3118 Edith Grace Wederell, Mother; William Galbraith, Father 10 May 1917 P. Fulton, Registrar of Marriages, Timaru
No 41
Date of Notice 10 May 1917
  Groom Bride
Names of Parties John Nelson Wederell Jane Isabella Hellen Galbraith
BDM Match (97%) John Nelson Wederell Jane Isabella Ellen Galbraith
  πŸ’ 1917/3822
Condition Bachelor Spinster
Profession Labourer
Age 27 20
Dwelling Place Timaru Timaru
Length of Residence 5 years 1 year
Marriage Place Registrar's Office, Timaru
Folio 3118
Consent Edith Grace Wederell, Mother; William Galbraith, Father
Date of Certificate 10 May 1917
Officiating Minister P. Fulton, Registrar of Marriages, Timaru
42 16 May 1917 Harry Robinson
Marion May Floyd
Harry Robinson
Marion May Lloyd
πŸ’ 1917/3823
Bachelor
Spinster
Painter
32
22
Timaru
Timaru
2 years
3 years
Trinity Manse, Russell Square, Timaru 3119 16 May 1917 Rev. T. Stinson, Presbyterian
No 42
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Harry Robinson Marion May Floyd
BDM Match (97%) Harry Robinson Marion May Lloyd
  πŸ’ 1917/3823
Condition Bachelor Spinster
Profession Painter
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence 2 years 3 years
Marriage Place Trinity Manse, Russell Square, Timaru
Folio 3119
Consent
Date of Certificate 16 May 1917
Officiating Minister Rev. T. Stinson, Presbyterian
43 19 May 1917 Enos Kermode
Bessie Jane Gribee
Enos Kermode
Bessie Jane Grice
πŸ’ 1917/3825
Bachelor
Spinster
Farmer
30
21
Timaru
Ashburton
3 days
Life
Registrar's Office, Timaru 3120 19 May 1917 P. Fulton, Registrar of Marriages, Timaru
No 43
Date of Notice 19 May 1917
  Groom Bride
Names of Parties Enos Kermode Bessie Jane Gribee
BDM Match (94%) Enos Kermode Bessie Jane Grice
  πŸ’ 1917/3825
Condition Bachelor Spinster
Profession Farmer
Age 30 21
Dwelling Place Timaru Ashburton
Length of Residence 3 days Life
Marriage Place Registrar's Office, Timaru
Folio 3120
Consent
Date of Certificate 19 May 1917
Officiating Minister P. Fulton, Registrar of Marriages, Timaru
44 28 May 1917 Albert George Capill
Daisy Ellen Bray
Albert George Capill
Daisy Ellen Bray
πŸ’ 1917/3826
Bachelor
Spinster
Sheep-Farmer
31
20
Timaru
Timaru
3 days
4 weeks
St Mary's Church, Timaru 3121 John Bray, Father 28 May 1917 Rev. J. H. Rogers, Anglican
No 44
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Albert George Capill Daisy Ellen Bray
  πŸ’ 1917/3826
Condition Bachelor Spinster
Profession Sheep-Farmer
Age 31 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 4 weeks
Marriage Place St Mary's Church, Timaru
Folio 3121
Consent John Bray, Father
Date of Certificate 28 May 1917
Officiating Minister Rev. J. H. Rogers, Anglican
45 29 May 1917 Alexander Hall
Norah Craven
Alexander Hall
Norah Craven
πŸ’ 1917/3827
Bachelor
Spinster
Contractor
30
26
Timaru
Timaru
3 days
5 years
Methodist Church, Kensington, Timaru 3122 29 May 1917 Rev. J. Dennis, Methodist
No 45
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Alexander Hall Norah Craven
  πŸ’ 1917/3827
Condition Bachelor Spinster
Profession Contractor
Age 30 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 years
Marriage Place Methodist Church, Kensington, Timaru
Folio 3122
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. J. Dennis, Methodist

Page 2230

District of Timaru Quarter ending 30 June 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 30 May 1917 Frederick Robinson
Eva Sarah King
Frederick Robinson
Eva Sarah King
πŸ’ 1917/3828
Bachelor
Spinster
Farmer
25
24
Timaru
Timaru
20 years
3 months
Registrar's Office, Timaru 3123 30 May 1917 P. Fulton, Registrar of Marriages, Timaru
No 46
Date of Notice 30 May 1917
  Groom Bride
Names of Parties Frederick Robinson Eva Sarah King
  πŸ’ 1917/3828
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 20 years 3 months
Marriage Place Registrar's Office, Timaru
Folio 3123
Consent
Date of Certificate 30 May 1917
Officiating Minister P. Fulton, Registrar of Marriages, Timaru
47 30 May 1917 William Grey
Doreen Fifield
William Grey
Doreen Fifield
πŸ’ 1917/3829
Bachelor
Spinster
Motor Driver
24
21
Timaru
Timaru
18 months
3 years
Registrar's Office, Timaru 3124 30 May 1917 P. Fulton, Registrar of Marriages, Timaru
No 47
Date of Notice 30 May 1917
  Groom Bride
Names of Parties William Grey Doreen Fifield
  πŸ’ 1917/3829
Condition Bachelor Spinster
Profession Motor Driver
Age 24 21
Dwelling Place Timaru Timaru
Length of Residence 18 months 3 years
Marriage Place Registrar's Office, Timaru
Folio 3124
Consent
Date of Certificate 30 May 1917
Officiating Minister P. Fulton, Registrar of Marriages, Timaru
48 2 June 1917 Norman Chester
Jessie Freeland
Norman Chester
Jessie Freeland
πŸ’ 1917/3830
Bachelor
Spinster
Electrician
22
21
Timaru
Timaru
3 months
6 weeks
Registrar's Office, Timaru 3125 2 June 1917 P. Fulton, Registrar of Marriages, Timaru
No 48
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Norman Chester Jessie Freeland
  πŸ’ 1917/3830
Condition Bachelor Spinster
Profession Electrician
Age 22 21
Dwelling Place Timaru Timaru
Length of Residence 3 months 6 weeks
Marriage Place Registrar's Office, Timaru
Folio 3125
Consent
Date of Certificate 2 June 1917
Officiating Minister P. Fulton, Registrar of Marriages, Timaru
49 5 June 1917 James Hawthorn Stewart
Mary Mitchell Craig Hutton
James Hawthorn Stewart
Mary Mitchell Craig Hutton
πŸ’ 1917/3838
Bachelor
Spinster
Farmer
27
27
Timaru
Timaru
16 years
Life
Trinity Manse, Russell Square, Timaru 3126 5 June 1917 Rev. T. Stinson, Presbyterian
No 49
Date of Notice 5 June 1917
  Groom Bride
Names of Parties James Hawthorn Stewart Mary Mitchell Craig Hutton
  πŸ’ 1917/3838
Condition Bachelor Spinster
Profession Farmer
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 16 years Life
Marriage Place Trinity Manse, Russell Square, Timaru
Folio 3126
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. T. Stinson, Presbyterian
50 5 June 1917 Thomas Spark Cooke
Madeline Jackson Hughes
Thomas Mark Pooke
Madeline Jackson Hughes
πŸ’ 1917/3849
Bachelor
Spinster
Farmer
22
20
Timaru
Timaru
Life
13 years
Residence of Mr. A. M. Hughes, Pareora, Timaru 3127 Arthur Maurice Hughes, Father, Timaru 5 June 1917 Rev. J. N. Buttle, Presbyterian
No 50
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Thomas Spark Cooke Madeline Jackson Hughes
BDM Match (92%) Thomas Mark Pooke Madeline Jackson Hughes
  πŸ’ 1917/3849
Condition Bachelor Spinster
Profession Farmer
Age 22 20
Dwelling Place Timaru Timaru
Length of Residence Life 13 years
Marriage Place Residence of Mr. A. M. Hughes, Pareora, Timaru
Folio 3127
Consent Arthur Maurice Hughes, Father, Timaru
Date of Certificate 5 June 1917
Officiating Minister Rev. J. N. Buttle, Presbyterian

Page 2231

District of Timaru Quarter ending 30 June 1917 Registrar J. Hatton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 12 June 1917 Henry Hill Kingham
Barbara Anas
Henry Hill Kinghorn
Barbara Arrad
πŸ’ 1917/3856
Bachelor
Spinster
Linotype Operator
27
27
Timaru
Timaru
12 years
27 years
St Mary's Church 3128 12 June 1917 Rev J. H. Rogers, Anglican
No 51
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Henry Hill Kingham Barbara Anas
BDM Match (81%) Henry Hill Kinghorn Barbara Arrad
  πŸ’ 1917/3856
Condition Bachelor Spinster
Profession Linotype Operator
Age 27 27
Dwelling Place Timaru Timaru
Length of Residence 12 years 27 years
Marriage Place St Mary's Church
Folio 3128
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev J. H. Rogers, Anglican
52 12 June 1917 Thomas Lang Squire
Isabella Helen Cameron
Thomas Lang Squire
Isabella Helen Cameron
πŸ’ 1917/3857
Bachelor
Spinster
Farmer
25
28
Timaru
Timaru
25 years
18 months
Trinity Church 3129 12 June 1917 Rev J. Stinson, Presbyterian
No 52
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Thomas Lang Squire Isabella Helen Cameron
  πŸ’ 1917/3857
Condition Bachelor Spinster
Profession Farmer
Age 25 28
Dwelling Place Timaru Timaru
Length of Residence 25 years 18 months
Marriage Place Trinity Church
Folio 3129
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev J. Stinson, Presbyterian
53 13 June 1917 Smith Edgar Osborne
Ellen Humphries
Smith Edgar Osborne
Ellen Humphries
πŸ’ 1917/3950
Bachelor
Spinster
Dentist
32
26
Timaru
Mataura
4 1/2 years
7 years
Residence of Mr J. C. Humphries, Mataura 3221 13 June 1917 Mr C. H. Poole, Church of Christ
No 53
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Smith Edgar Osborne Ellen Humphries
  πŸ’ 1917/3950
Condition Bachelor Spinster
Profession Dentist
Age 32 26
Dwelling Place Timaru Mataura
Length of Residence 4 1/2 years 7 years
Marriage Place Residence of Mr J. C. Humphries, Mataura
Folio 3221
Consent
Date of Certificate 13 June 1917
Officiating Minister Mr C. H. Poole, Church of Christ
54 18 June 1917 Captain William Pepperell
Maude Elizabeth Parkinson-Hatton
Captain William Pepperell
Maude Elizabeth Parkinson Hutton
πŸ’ 1917/3858
Bachelor
Spinster
Commercial Traveller
25
23
Christchurch
Timaru
3 years
life
St Mary's Church 3130 18 June 1917 Rev J. H. Rogers, Anglican
No 54
Date of Notice 18 June 1917
  Groom Bride
Names of Parties Captain William Pepperell Maude Elizabeth Parkinson-Hatton
BDM Match (97%) Captain William Pepperell Maude Elizabeth Parkinson Hutton
  πŸ’ 1917/3858
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 23
Dwelling Place Christchurch Timaru
Length of Residence 3 years life
Marriage Place St Mary's Church
Folio 3130
Consent
Date of Certificate 18 June 1917
Officiating Minister Rev J. H. Rogers, Anglican
55 25 June 1917 Edgar Tasman Batten
Annie Frances Bergin
Edgar Tasman Batten
Annie Frances Bergin
πŸ’ 1917/4087
Bachelor
Spinster
Tailor
36
27
Timaru
Timaru
7 years
life
Church of The Sacred Heart 3335 25 June 1917 Rev M. Murphy, Roman Catholic
No 55
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Edgar Tasman Batten Annie Frances Bergin
  πŸ’ 1917/4087
Condition Bachelor Spinster
Profession Tailor
Age 36 27
Dwelling Place Timaru Timaru
Length of Residence 7 years life
Marriage Place Church of The Sacred Heart
Folio 3335
Consent
Date of Certificate 25 June 1917
Officiating Minister Rev M. Murphy, Roman Catholic

Page 2232

District of Timaru Quarter ending 30 June 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 26 June 1917 John Patrick Cox
Doris Aleatha Kobier
John Patrick Cox
Doris Aleatha Dabrier
πŸ’ 1917/4110
Bachelor
Spinster
Blacksmith
20
21
Timaru
Timaru
life
life
Church of the Sacred Heart, Timaru 3334 Thomas Cox, Father 26 June 1917 Rev J. B. Herbert, Roman Catholic
No 56
Date of Notice 26 June 1917
  Groom Bride
Names of Parties John Patrick Cox Doris Aleatha Kobier
BDM Match (93%) John Patrick Cox Doris Aleatha Dabrier
  πŸ’ 1917/4110
Condition Bachelor Spinster
Profession Blacksmith
Age 20 21
Dwelling Place Timaru Timaru
Length of Residence life life
Marriage Place Church of the Sacred Heart, Timaru
Folio 3334
Consent Thomas Cox, Father
Date of Certificate 26 June 1917
Officiating Minister Rev J. B. Herbert, Roman Catholic
57 30 June 1917 David Gibson
Elizabeth Divan
David Gibson
Elizabeth Divan
πŸ’ 1917/4089
Bachelor
Spinster
Farmer
41
31
Timaru
Timaru
3 days
life
Residence of Bride's parents, Seadown, Timaru 3537 30 June 1917 Rev C. R. Harries, Presbyterian
No 57
Date of Notice 30 June 1917
  Groom Bride
Names of Parties David Gibson Elizabeth Divan
  πŸ’ 1917/4089
Condition Bachelor Spinster
Profession Farmer
Age 41 31
Dwelling Place Timaru Timaru
Length of Residence 3 days life
Marriage Place Residence of Bride's parents, Seadown, Timaru
Folio 3537
Consent
Date of Certificate 30 June 1917
Officiating Minister Rev C. R. Harries, Presbyterian

Page 2233

District of Timaru Quarter ending 30 September 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 2 July 1917 Thomas Henry Bird
Florence Jane Raddon
Thomas Henry Bird
Florence Jane Raddon
πŸ’ 1917/5208
Bachelor
Spinster
Farmer
38
33
Timaru
Timaru
22 years
33 years
Anglican Church Beaconsfield Timaru 4688 2 July 1917 Rev J. H. Rogers Anglican
No 58
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Thomas Henry Bird Florence Jane Raddon
  πŸ’ 1917/5208
Condition Bachelor Spinster
Profession Farmer
Age 38 33
Dwelling Place Timaru Timaru
Length of Residence 22 years 33 years
Marriage Place Anglican Church Beaconsfield Timaru
Folio 4688
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev J. H. Rogers Anglican
59 9 July 1917 Albertus Littleton
Gladys Maria Styles
Albertus Littleton
Gladys Maria Styles
πŸ’ 1917/5209
Bachelor
Spinster
Groom
23
20
Timaru
Timaru
6 years
Life
St Mary's Church Timaru 4689 Richard Styles Father 9 July 1917 Rev J. H. Rogers Anglican
No 59
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Albertus Littleton Gladys Maria Styles
  πŸ’ 1917/5209
Condition Bachelor Spinster
Profession Groom
Age 23 20
Dwelling Place Timaru Timaru
Length of Residence 6 years Life
Marriage Place St Mary's Church Timaru
Folio 4689
Consent Richard Styles Father
Date of Certificate 9 July 1917
Officiating Minister Rev J. H. Rogers Anglican
60 10 July 1917 James Major
Elizabeth Johnston Peterson
James Major
Elizabeth Johnston Peterson
πŸ’ 1917/5210
Bachelor
Widow 12 July 1916
Farm Labourer
35
47
Timaru
Timaru
3 days
5 years
Registrar's Office Timaru 4690 10 July 1917 Registrar of Marriages Timaru
No 60
Date of Notice 10 July 1917
  Groom Bride
Names of Parties James Major Elizabeth Johnston Peterson
  πŸ’ 1917/5210
Condition Bachelor Widow 12 July 1916
Profession Farm Labourer
Age 35 47
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 years
Marriage Place Registrar's Office Timaru
Folio 4690
Consent
Date of Certificate 10 July 1917
Officiating Minister Registrar of Marriages Timaru
61 13 July 1917 William Andrew
Christina May Wells
William Andrew
Christina May Wells
πŸ’ 1917/5211
Bachelor
Spinster
Soldier
21
21
Timaru
Timaru
1 day
7 months
Church of England Timaru 4691 13 July 1917 Rev E. H. Thorpe Anglican
No 61
Date of Notice 13 July 1917
  Groom Bride
Names of Parties William Andrew Christina May Wells
  πŸ’ 1917/5211
Condition Bachelor Spinster
Profession Soldier
Age 21 21
Dwelling Place Timaru Timaru
Length of Residence 1 day 7 months
Marriage Place Church of England Timaru
Folio 4691
Consent
Date of Certificate 13 July 1917
Officiating Minister Rev E. H. Thorpe Anglican
62 14 July 1917 Sydney Arthur Sellars
Floriss Elizabeth Savage
Sydney Arthur Sellars
Floriss Elizabeth Savage
πŸ’ 1917/5212
Bachelor
Spinster
Soldier
23
18
Timaru
Timaru
1 day
3 months
Residence of Bride's parents North Ave Timaru 4692 Thomas Richard Savage Father 14 July 1917 Rev J. Dennis Methodist
No 62
Date of Notice 14 July 1917
  Groom Bride
Names of Parties Sydney Arthur Sellars Floriss Elizabeth Savage
  πŸ’ 1917/5212
Condition Bachelor Spinster
Profession Soldier
Age 23 18
Dwelling Place Timaru Timaru
Length of Residence 1 day 3 months
Marriage Place Residence of Bride's parents North Ave Timaru
Folio 4692
Consent Thomas Richard Savage Father
Date of Certificate 14 July 1917
Officiating Minister Rev J. Dennis Methodist

Page 2234

District of Timaru Quarter ending 30 September 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 21 July 1917 Percy Reginald Talbot
Janet Park Morrison Marshall
Percy Reginald Talbot
Janet Park Morrison Marshall
πŸ’ 1917/5339
Bachelor
Spinster
Farmer
29
22
Timaru
Timaru
2 years
10 years
Residence of Bride's mother Claremont, Timaru 4902 21 July 1917 Rev J King, Presbyterian
No 63
Date of Notice 21 July 1917
  Groom Bride
Names of Parties Percy Reginald Talbot Janet Park Morrison Marshall
  πŸ’ 1917/5339
Condition Bachelor Spinster
Profession Farmer
Age 29 22
Dwelling Place Timaru Timaru
Length of Residence 2 years 10 years
Marriage Place Residence of Bride's mother Claremont, Timaru
Folio 4902
Consent
Date of Certificate 21 July 1917
Officiating Minister Rev J King, Presbyterian
64 23 July 1917 Charles Harrison
Elizabeth Pelvin
Charles Harrison
Elizabeth Pelvin
πŸ’ 1917/5250
Bachelor
Spinster
Carpenter
54
45
Timaru
Timaru
Life
Life
St Mary's Church Timaru 4732 23 July 1917 Rev J. H. Rogers, Anglican
No 64
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Charles Harrison Elizabeth Pelvin
  πŸ’ 1917/5250
Condition Bachelor Spinster
Profession Carpenter
Age 54 45
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place St Mary's Church Timaru
Folio 4732
Consent
Date of Certificate 23 July 1917
Officiating Minister Rev J. H. Rogers, Anglican
65 31 July 1917 George Gordon
Inez Margaret Eudora Tait
George Gordon
Inez Margaret Endora Tait
πŸ’ 1917/5206
Bachelor
Spinster
Farmer
29
25
Timaru
Timaru
3 days
19 years
Trinity Church Timaru 4686 31 July 1917 Rev T Stinson, Presbyterian
No 65
Date of Notice 31 July 1917
  Groom Bride
Names of Parties George Gordon Inez Margaret Eudora Tait
BDM Match (98%) George Gordon Inez Margaret Endora Tait
  πŸ’ 1917/5206
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 19 years
Marriage Place Trinity Church Timaru
Folio 4686
Consent
Date of Certificate 31 July 1917
Officiating Minister Rev T Stinson, Presbyterian
66 1 August 1917 John Raymond Grigg
Frances Harriet Oldfield
John Raymond Grigg
Frances Harriet Oldfield
πŸ’ 1917/5229
Bachelor
Spinster
Farmer
23
25
Timaru
Timaru
3 days
3 days
St Mary's Church Timaru 4685 1 August 1917 Rev J. H. Rogers, Anglican
No 66
Date of Notice 1 August 1917
  Groom Bride
Names of Parties John Raymond Grigg Frances Harriet Oldfield
  πŸ’ 1917/5229
Condition Bachelor Spinster
Profession Farmer
Age 23 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's Church Timaru
Folio 4685
Consent
Date of Certificate 1 August 1917
Officiating Minister Rev J. H. Rogers, Anglican
67 10 August 1917 William Angus
Helen Annie Mackenzie
William Angus
Helen Annie MacKenzie
πŸ’ 1917/5207
Bachelor
Spinster
Hotel Manager
29
24
Timaru
Timaru
4 days
2 months
The Manse Russell Square Timaru 4687 10 August 1917 Rev T Stinson, Presbyterian
No 67
Date of Notice 10 August 1917
  Groom Bride
Names of Parties William Angus Helen Annie Mackenzie
BDM Match (98%) William Angus Helen Annie MacKenzie
  πŸ’ 1917/5207
Condition Bachelor Spinster
Profession Hotel Manager
Age 29 24
Dwelling Place Timaru Timaru
Length of Residence 4 days 2 months
Marriage Place The Manse Russell Square Timaru
Folio 4687
Consent
Date of Certificate 10 August 1917
Officiating Minister Rev T Stinson, Presbyterian

Page 2235

District of Timaru Quarter ending 30 September 1917 Registrar B. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 10 August 1917 William Eichbaum
Constance Barbara Ensor
William Eichbaum
Constance Barbara Ensor
πŸ’ 1918/1911
Widower (25 June 1912)
Spinster
Accountant
56
27
Timaru
Winchester
27 years
27 years
Church of England, Winchester not sold see No 11 Temuka 10 August 1917 Rev A H Norris, Anglican
No 68
Date of Notice 10 August 1917
  Groom Bride
Names of Parties William Eichbaum Constance Barbara Ensor
  πŸ’ 1918/1911
Condition Widower (25 June 1912) Spinster
Profession Accountant
Age 56 27
Dwelling Place Timaru Winchester
Length of Residence 27 years 27 years
Marriage Place Church of England, Winchester
Folio not sold see No 11 Temuka
Consent
Date of Certificate 10 August 1917
Officiating Minister Rev A H Norris, Anglican
69 15 August 1917 Peter Ivan Herdman
Olive Gould
Peter Ivan Herdman
Olive Gould
πŸ’ 1917/5219
Bachelor
Spinster
Soldier
20
21
Timaru
Timaru
3 days
21 years
Trinity Church, Timaru 4698 Peter Davidson Herdman, Father 15 August 1917 Rev T Stinson, Presbyterian
No 69
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Peter Ivan Herdman Olive Gould
  πŸ’ 1917/5219
Condition Bachelor Spinster
Profession Soldier
Age 20 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 21 years
Marriage Place Trinity Church, Timaru
Folio 4698
Consent Peter Davidson Herdman, Father
Date of Certificate 15 August 1917
Officiating Minister Rev T Stinson, Presbyterian
70 18 August 1917 John William Wright
Margaret Mann
John William Wright
Margaret Mann
πŸ’ 1917/5220
Bachelor
Spinster
Soldier
24
28
Timaru
Timaru
2 days
3 days
St Mary's Church, Timaru 4699 18 August 1917 Rev J. H. Rogers, Anglican
No 70
Date of Notice 18 August 1917
  Groom Bride
Names of Parties John William Wright Margaret Mann
  πŸ’ 1917/5220
Condition Bachelor Spinster
Profession Soldier
Age 24 28
Dwelling Place Timaru Timaru
Length of Residence 2 days 3 days
Marriage Place St Mary's Church, Timaru
Folio 4699
Consent
Date of Certificate 18 August 1917
Officiating Minister Rev J. H. Rogers, Anglican
71 20 August 1917 Terrence Joseph O'Donnell
Bridget Morris
Terence Joseph O'Donnell
Bridget Morris
πŸ’ 1917/5221
Bachelor
Spinster
Ploughman
44
30
Timaru
Timaru
8 years
4 years
Roman Catholic Church, Timaru 4700 20 August 1917 Rev M. Murphy, Roman Catholic
No 71
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Terrence Joseph O'Donnell Bridget Morris
BDM Match (98%) Terence Joseph O'Donnell Bridget Morris
  πŸ’ 1917/5221
Condition Bachelor Spinster
Profession Ploughman
Age 44 30
Dwelling Place Timaru Timaru
Length of Residence 8 years 4 years
Marriage Place Roman Catholic Church, Timaru
Folio 4700
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev M. Murphy, Roman Catholic
72 1 September 1917 Thomas Foden
Mary Ann Galbraith
Thomas Foden
Mary Ann Galbraith
πŸ’ 1917/5222
Widower (15 November 1915)
Widow (20 November 1915)
Builder
66
55
Timaru
Timaru
3 days
3 days
Residence of Mrs Brehaut, Butler Street, Timaru 4701 1 September 1917 Rev T A Joughin, Methodist
No 72
Date of Notice 1 September 1917
  Groom Bride
Names of Parties Thomas Foden Mary Ann Galbraith
  πŸ’ 1917/5222
Condition Widower (15 November 1915) Widow (20 November 1915)
Profession Builder
Age 66 55
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Brehaut, Butler Street, Timaru
Folio 4701
Consent
Date of Certificate 1 September 1917
Officiating Minister Rev T A Joughin, Methodist

Page 2236

District of Timaru Quarter ending 30 September 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 3 September 1917 Philip Richard Needham
Nell Baker
Philip Richard Needham
Nell Baker
πŸ’ 1917/5213
Bachelor
Spinster
Artillery Engineer
39
26
Timaru
Timaru
2 months
Life
Chalmers Church Timaru 4693 3 September 1917 Rev E. B. Harries Presbyterian
No 73
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Philip Richard Needham Nell Baker
  πŸ’ 1917/5213
Condition Bachelor Spinster
Profession Artillery Engineer
Age 39 26
Dwelling Place Timaru Timaru
Length of Residence 2 months Life
Marriage Place Chalmers Church Timaru
Folio 4693
Consent
Date of Certificate 3 September 1917
Officiating Minister Rev E. B. Harries Presbyterian
74 5 September 1917 David Smith Laing Keay
Constance Beatrice Rose
David Smith Laing Keay
Constance Beatrice Rose
πŸ’ 1917/5214
Bachelor
Spinster
Accountant
25
22
Timaru
Timaru
3 days
3 days
Salvation Army Citadel Timaru 4694 5 September 1917 Major E. G. Newby Salvation Army
No 74
Date of Notice 5 September 1917
  Groom Bride
Names of Parties David Smith Laing Keay Constance Beatrice Rose
  πŸ’ 1917/5214
Condition Bachelor Spinster
Profession Accountant
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Salvation Army Citadel Timaru
Folio 4694
Consent
Date of Certificate 5 September 1917
Officiating Minister Major E. G. Newby Salvation Army
75 10 September 1917 Patrick Roach
Julia Agatha Sugrue
Patrick Roach
Julia Agatha Sugrue
πŸ’ 1917/5215
Bachelor
Spinster
Public Servant
31
25
Timaru
Timaru
3 days
3 years
Roman Catholic Church Timaru 4695 10 September 1917 Rev M Murphy Roman Catholic
No 75
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Patrick Roach Julia Agatha Sugrue
  πŸ’ 1917/5215
Condition Bachelor Spinster
Profession Public Servant
Age 31 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Church Timaru
Folio 4695
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev M Murphy Roman Catholic
76 11 September 1917 William Wallace Macgregor
Alice Mabel Kimber
William Wallace MacGregor
Alice Mabel Kimber
πŸ’ 1917/5217
Bachelor
Spinster
Marine Engineer
30
27
Port Chalmers
Timaru
2 months
7 days
Residence of Mr Frank Kimber College Street Timaru 4696 11 September 1917 Rev T Stinson Presbyterian
No 76
Date of Notice 11 September 1917
  Groom Bride
Names of Parties William Wallace Macgregor Alice Mabel Kimber
BDM Match (98%) William Wallace MacGregor Alice Mabel Kimber
  πŸ’ 1917/5217
Condition Bachelor Spinster
Profession Marine Engineer
Age 30 27
Dwelling Place Port Chalmers Timaru
Length of Residence 2 months 7 days
Marriage Place Residence of Mr Frank Kimber College Street Timaru
Folio 4696
Consent
Date of Certificate 11 September 1917
Officiating Minister Rev T Stinson Presbyterian
77 21 September 1917 William Davie
Agnes Edith Campbell
William Davie
Agnes Edith Campbell
πŸ’ 1917/5218
Bachelor
Spinster
Soldier
26
31
Timaru
Timaru
1 day
Life
Chalmers Church Timaru 4697 21 September 1917 Rev E. B. Harries Presbyterian
No 77
Date of Notice 21 September 1917
  Groom Bride
Names of Parties William Davie Agnes Edith Campbell
  πŸ’ 1917/5218
Condition Bachelor Spinster
Profession Soldier
Age 26 31
Dwelling Place Timaru Timaru
Length of Residence 1 day Life
Marriage Place Chalmers Church Timaru
Folio 4697
Consent
Date of Certificate 21 September 1917
Officiating Minister Rev E. B. Harries Presbyterian

Page 2237

District of Timaru Quarter ending 30 September 1917 Registrar P. Fullion
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 25 September 1917 Herbert George Shaw
Minna Agnes Husband
Herbert George Shaw
Minna Agnes Husband
πŸ’ 1917/688
Bachelor
Spinster
Labourer
21
20
Timaru
Timaru
19 years
12 years
St Mary's Church Timaru 4702 William Henry Husband Father 25 September 1917 Rev J H Rogers Anglican
No 78
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Herbert George Shaw Minna Agnes Husband
  πŸ’ 1917/688
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Timaru Timaru
Length of Residence 19 years 12 years
Marriage Place St Mary's Church Timaru
Folio 4702
Consent William Henry Husband Father
Date of Certificate 25 September 1917
Officiating Minister Rev J H Rogers Anglican
79 28 September 1917 Thomas Brown
Mary Millicent Coker
Thomas Brown
Mary Millicent Coker
πŸ’ 1917/699
Widower 15 April 1916
Spinster
Farm Labourer
42
22
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 4703 28 September 1917 Registrar of Marriages Timaru
No 79
Date of Notice 28 September 1917
  Groom Bride
Names of Parties Thomas Brown Mary Millicent Coker
  πŸ’ 1917/699
Condition Widower 15 April 1916 Spinster
Profession Farm Labourer
Age 42 22
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 4703
Consent
Date of Certificate 28 September 1917
Officiating Minister Registrar of Marriages Timaru

Page 2239

District of Timaru Quarter ending 31 December 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 1 October 1917 Thomas Cuthbert Scott
Elsie May Smith
Thomas Cuthbert Scott
Elsie May Smith
πŸ’ 1917/6399
Bachelor
Spinster
Shepherd
21
23
Timaru
Timaru
life
3 years
St Mary's Church, Timaru 6287 1 October 1917 Rev J. H. Rogers, Anglican
No 80
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Thomas Cuthbert Scott Elsie May Smith
  πŸ’ 1917/6399
Condition Bachelor Spinster
Profession Shepherd
Age 21 23
Dwelling Place Timaru Timaru
Length of Residence life 3 years
Marriage Place St Mary's Church, Timaru
Folio 6287
Consent
Date of Certificate 1 October 1917
Officiating Minister Rev J. H. Rogers, Anglican
81 1 October 1917 Adam Farquharson Wilkie
Emily Ada Moyle
Adam Farquharson Wilkie
Emily Ada Moyle
πŸ’ 1917/6400
Bachelor
Spinster
Labourer
28
25
Timaru
Timaru
8 years
life
Presbyterian Church, St Andrews, Timaru 6288 1 October 1917 Rev T. M. Buttle, Presbyterian
No 81
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Adam Farquharson Wilkie Emily Ada Moyle
  πŸ’ 1917/6400
Condition Bachelor Spinster
Profession Labourer
Age 28 25
Dwelling Place Timaru Timaru
Length of Residence 8 years life
Marriage Place Presbyterian Church, St Andrews, Timaru
Folio 6288
Consent
Date of Certificate 1 October 1917
Officiating Minister Rev T. M. Buttle, Presbyterian
82 3 October 1917 Alfred Ernest McComas
Ida Beatrice Lynch
Alfred Ernest McComas
Ida Beatrice Lynch
πŸ’ 1917/6401
Widower since 9 June 1911
Spinster
Commercial Traveller
57
42
Timaru
Timaru
3 days
3 days
St Mary's Church, Timaru 6289 3 October 1917 Rev J. H. Rogers, Anglican
No 82
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Alfred Ernest McComas Ida Beatrice Lynch
  πŸ’ 1917/6401
Condition Widower since 9 June 1911 Spinster
Profession Commercial Traveller
Age 57 42
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, Timaru
Folio 6289
Consent
Date of Certificate 3 October 1917
Officiating Minister Rev J. H. Rogers, Anglican
83 3 October 1917 David Foster
Lillian Geater
David Foster
Lillian Geater
πŸ’ 1917/6402
Bachelor
Widow since 15 September 1914
Farmer
75
26
Timaru
Timaru
40 years
2 years, Washdyke, Timaru
Residence of Mr E. Burrell, Washdyke, Timaru 6290 3 October 1917 Rev T. Stinson, Presbyterian
No 83
Date of Notice 3 October 1917
  Groom Bride
Names of Parties David Foster Lillian Geater
  πŸ’ 1917/6402
Condition Bachelor Widow since 15 September 1914
Profession Farmer
Age 75 26
Dwelling Place Timaru Timaru
Length of Residence 40 years 2 years, Washdyke, Timaru
Marriage Place Residence of Mr E. Burrell, Washdyke, Timaru
Folio 6290
Consent
Date of Certificate 3 October 1917
Officiating Minister Rev T. Stinson, Presbyterian
84 10 October 1917 Clement Lyall Dewar
Margaret O'Neill
Clement Lyall Dewar
Margaret O'Neill
πŸ’ 1917/6403
Bachelor
Spinster
Jeweller
24
23
Timaru
Timaru
6 years
5 years
Methodist Church, Woodlands Road, Timaru 6291 10 October 1917 Rev R. J. Liddell, Methodist
No 84
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Clement Lyall Dewar Margaret O'Neill
  πŸ’ 1917/6403
Condition Bachelor Spinster
Profession Jeweller
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 6 years 5 years
Marriage Place Methodist Church, Woodlands Road, Timaru
Folio 6291
Consent
Date of Certificate 10 October 1917
Officiating Minister Rev R. J. Liddell, Methodist

Page 2240

District of Timaru Quarter ending 31 December 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 20 October 1917 Percy William Foley
Margaret Oliver
Percy William Foley
Margaret Oliver
πŸ’ 1917/6404
Bachelor
Spinster
Plumber
25
21
Timaru
Timaru
10 months
6 months
St Mary's Church 6292 20 October 1917 Rev J. M. Rogers, Anglican
No 85
Date of Notice 20 October 1917
  Groom Bride
Names of Parties Percy William Foley Margaret Oliver
  πŸ’ 1917/6404
Condition Bachelor Spinster
Profession Plumber
Age 25 21
Dwelling Place Timaru Timaru
Length of Residence 10 months 6 months
Marriage Place St Mary's Church
Folio 6292
Consent
Date of Certificate 20 October 1917
Officiating Minister Rev J. M. Rogers, Anglican
86 22 October 1917 John Richard Bowen Hogg Dennis Main
Annie Jane Jaquiery
John Richard Bowen Hogg Dennis Mair
Annie Jane Jaquiery
πŸ’ 1917/6405
Bachelor
Spinster
Clerk
Saleswoman
23
22
Timaru
Timaru
Life
2 months
St Mary's Church 6293 22 October 1917 Rev J. M. Rogers, Anglican
No 86
Date of Notice 22 October 1917
  Groom Bride
Names of Parties John Richard Bowen Hogg Dennis Main Annie Jane Jaquiery
BDM Match (99%) John Richard Bowen Hogg Dennis Mair Annie Jane Jaquiery
  πŸ’ 1917/6405
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence Life 2 months
Marriage Place St Mary's Church
Folio 6293
Consent
Date of Certificate 22 October 1917
Officiating Minister Rev J. M. Rogers, Anglican
87 23 October 1917 Herbert John Ruscombe
Elizabeth Lambert MacMillan
Herbert John Luscombe
Elizabeth Lambert MacMillan
πŸ’ 1917/6406
Bachelor
Spinster
Farmer
29
28
Timaru
Timaru
2 1/2 years
Life
Chalmers Church 6294 23 October 1917 Rev E. R. Harries, Presbyterian
No 87
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Herbert John Ruscombe Elizabeth Lambert MacMillan
BDM Match (98%) Herbert John Luscombe Elizabeth Lambert MacMillan
  πŸ’ 1917/6406
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Timaru Timaru
Length of Residence 2 1/2 years Life
Marriage Place Chalmers Church
Folio 6294
Consent
Date of Certificate 23 October 1917
Officiating Minister Rev E. R. Harries, Presbyterian
88 23 October 1917 Peter Gowans
Mary Harriet Thomas
Peter Gowans
Mary Harriett Thomas
πŸ’ 1917/6407
Widower 28 May 1916
Widow 11 February 1914
Engineer's Labourer
50
51
Timaru
Timaru
5 years
5 days
Residence of Chaplain V. G. Ransom, 5 Craigie Avenue, Timaru 6295 23 October 1917 Major E. G. Newby, Salvation Army
No 88
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Peter Gowans Mary Harriet Thomas
BDM Match (98%) Peter Gowans Mary Harriett Thomas
  πŸ’ 1917/6407
Condition Widower 28 May 1916 Widow 11 February 1914
Profession Engineer's Labourer
Age 50 51
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 days
Marriage Place Residence of Chaplain V. G. Ransom, 5 Craigie Avenue, Timaru
Folio 6295
Consent
Date of Certificate 23 October 1917
Officiating Minister Major E. G. Newby, Salvation Army
89 30 October 1917 Ernest Hurst
Ivy Cairns
Ernest Hurst
Ivy Cairns
πŸ’ 1917/6409
Bachelor
Spinster
Labourer
Domestic
28
21
Timaru
Timaru
6 days
6 days
Residence of Bride's parents, 40 Craigie Avenue, Timaru 6296 30 October 1917 Rev J. Stinson, Presbyterian
No 89
Date of Notice 30 October 1917
  Groom Bride
Names of Parties Ernest Hurst Ivy Cairns
  πŸ’ 1917/6409
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place Timaru Timaru
Length of Residence 6 days 6 days
Marriage Place Residence of Bride's parents, 40 Craigie Avenue, Timaru
Folio 6296
Consent
Date of Certificate 30 October 1917
Officiating Minister Rev J. Stinson, Presbyterian

Page 2241

District of Timaru Quarter ending 31 December 1917 Registrar J. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 5 November 1917 William Cosgrove
Hannah Eddington
William Cosgrove
Hannah Eddington
πŸ’ 1917/6410
Bachelor
Spinster
Salesman
Manageress
24
34
Timaru
Timaru
24 years
5 years
Roman Catholic Church, Timaru 6257 5 November 1917 Rev. M. Murphy, Roman Catholic
No 90
Date of Notice 5 November 1917
  Groom Bride
Names of Parties William Cosgrove Hannah Eddington
  πŸ’ 1917/6410
Condition Bachelor Spinster
Profession Salesman Manageress
Age 24 34
Dwelling Place Timaru Timaru
Length of Residence 24 years 5 years
Marriage Place Roman Catholic Church, Timaru
Folio 6257
Consent
Date of Certificate 5 November 1917
Officiating Minister Rev. M. Murphy, Roman Catholic
91 8 November 1917 James Davidson
Ella Tryphena Bedwell
James Davison
Ella Tryphena Bedwell
πŸ’ 1917/6411
Bachelor
Widow
Shepherd
Domestic
25
27
Timaru
Timaru
Life
1 year
St Mary's Anglican Church, Timaru 6298 8 November 1917 Rev. J. H. Rogers, Anglican
No 91
Date of Notice 8 November 1917
  Groom Bride
Names of Parties James Davidson Ella Tryphena Bedwell
BDM Match (96%) James Davison Ella Tryphena Bedwell
  πŸ’ 1917/6411
Condition Bachelor Widow
Profession Shepherd Domestic
Age 25 27
Dwelling Place Timaru Timaru
Length of Residence Life 1 year
Marriage Place St Mary's Anglican Church, Timaru
Folio 6298
Consent
Date of Certificate 8 November 1917
Officiating Minister Rev. J. H. Rogers, Anglican
92 13 November 1917 Allan Norman Oakey
Runa Mabel Gabites
Allan Norman Oakey
Runa Mabel Gabites
πŸ’ 1917/6412
Bachelor
Spinster
Soldier
Home Duties
29
20
Timaru
Timaru
18 months
Lifetime
St Mary's Anglican Church, Timaru 6299 Margaret Gabites, mother 13 November 1917 Rev. J. H. Rogers, Anglican
No 92
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Allan Norman Oakey Runa Mabel Gabites
  πŸ’ 1917/6412
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 29 20
Dwelling Place Timaru Timaru
Length of Residence 18 months Lifetime
Marriage Place St Mary's Anglican Church, Timaru
Folio 6299
Consent Margaret Gabites, mother
Date of Certificate 13 November 1917
Officiating Minister Rev. J. H. Rogers, Anglican
93 14 November 1917 Walter William Halliday Taylor
Grace Austin
Walter William Halliday Taylor
Grace Austin
πŸ’ 1917/6413
Bachelor
Spinster
Electrician
Home Duties
24
24
Timaru
Timaru
3 days
5 months
Chalmers Presbyterian Church, Timaru 6300 14 November 1917 Rev. R. R. Harries, Presbyterian
No 93
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Walter William Halliday Taylor Grace Austin
  πŸ’ 1917/6413
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 5 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6300
Consent
Date of Certificate 14 November 1917
Officiating Minister Rev. R. R. Harries, Presbyterian
94 14 November 1917 Albert Leonard Sutton
Ethel Maude Marshall
Albert Leonard Sutton
Ethel Maude Marshall
πŸ’ 1917/6422
Bachelor
Spinster
Flour Miller
24
22
Timaru
Timaru
Life
5 years
Registrar's Office, Timaru 6301 14 November 1917 Registrar of Marriages, Timaru
No 94
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Albert Leonard Sutton Ethel Maude Marshall
  πŸ’ 1917/6422
Condition Bachelor Spinster
Profession Flour Miller
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence Life 5 years
Marriage Place Registrar's Office, Timaru
Folio 6301
Consent
Date of Certificate 14 November 1917
Officiating Minister Registrar of Marriages, Timaru

Page 2242

District of Timaru Quarter ending 31 December 1917 Registrar P. Fulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 29 November 1917 George Straw
Ellen Wallace Anderson
George Shaw
Ellen Wallace Anderson
πŸ’ 1917/6433
Bachelor
Spinster
Tinsmith
37
44
Timaru
Timaru
4 years
2 1/2 years
Registrar's Office Timaru 6302 29 November 1917 Registrar of Marriages Timaru
No 95
Date of Notice 29 November 1917
  Groom Bride
Names of Parties George Straw Ellen Wallace Anderson
BDM Match (92%) George Shaw Ellen Wallace Anderson
  πŸ’ 1917/6433
Condition Bachelor Spinster
Profession Tinsmith
Age 37 44
Dwelling Place Timaru Timaru
Length of Residence 4 years 2 1/2 years
Marriage Place Registrar's Office Timaru
Folio 6302
Consent
Date of Certificate 29 November 1917
Officiating Minister Registrar of Marriages Timaru
96 1 December 1917 William Stewart Drummond
Elsie Laura Packman
William Stewart Drummond
Elsie Laura Packman
πŸ’ 1917/6440
Bachelor
Spinster
Post and Telegraph Cadet
19
16
Timaru
Timaru
9 years
Life
Residence of Bridegroom's mother 52 Raymond Street Timaru 6303 Jane Brown Drummond, mother. Herbert Charles Packman, father. 4 December 1917 Rev E. R. Harries, Presbyterian
No 96
Date of Notice 1 December 1917
  Groom Bride
Names of Parties William Stewart Drummond Elsie Laura Packman
  πŸ’ 1917/6440
Condition Bachelor Spinster
Profession Post and Telegraph Cadet
Age 19 16
Dwelling Place Timaru Timaru
Length of Residence 9 years Life
Marriage Place Residence of Bridegroom's mother 52 Raymond Street Timaru
Folio 6303
Consent Jane Brown Drummond, mother. Herbert Charles Packman, father.
Date of Certificate 4 December 1917
Officiating Minister Rev E. R. Harries, Presbyterian
97 1 December 1917 Michael John Shine
Juanita Lucy Rothwell
Michael John Shine
Juanita Lucy Rothwell
πŸ’ 1917/6441
Bachelor
Widow 3 January 1916
Grocer
27
34
Timaru
Timaru
Life
15 years
Registrar's Office Timaru 6304 4 December 1917 Registrar of Marriages Timaru
No 97
Date of Notice 1 December 1917
  Groom Bride
Names of Parties Michael John Shine Juanita Lucy Rothwell
  πŸ’ 1917/6441
Condition Bachelor Widow 3 January 1916
Profession Grocer
Age 27 34
Dwelling Place Timaru Timaru
Length of Residence Life 15 years
Marriage Place Registrar's Office Timaru
Folio 6304
Consent
Date of Certificate 4 December 1917
Officiating Minister Registrar of Marriages Timaru
98 6 December 1917 William Alexander Gibb
Henrietta Hepzibah McKague
William Alexander Gibb
Henrietta Hepzibah McKague
πŸ’ 1917/6442
Widower 4 June 1917
Spinster
Accountant
Domestic duties
42
42
Timaru
Timaru
3 days
2 days
Registrar's Office Timaru 6305 6 December 1917 Deputy Registrar of marriages Timaru
No 98
Date of Notice 6 December 1917
  Groom Bride
Names of Parties William Alexander Gibb Henrietta Hepzibah McKague
  πŸ’ 1917/6442
Condition Widower 4 June 1917 Spinster
Profession Accountant Domestic duties
Age 42 42
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 days
Marriage Place Registrar's Office Timaru
Folio 6305
Consent
Date of Certificate 6 December 1917
Officiating Minister Deputy Registrar of marriages Timaru
99 13 December 1917 Walter James Hossack Blackwood
Anne Elizabeth Ward
Walter James Hossack Blackwood
Annie Elizabeth Ward
πŸ’ 1917/6443
Bachelor
Spinster
Farmer
Domestic duties
37
27
Timaru
Southburn Timaru
3 days
Life
Bride's residence Southburn Timaru 6312 13 December 1917 Rev E. R. Harries, Presbyterian
No 99
Date of Notice 13 December 1917
  Groom Bride
Names of Parties Walter James Hossack Blackwood Anne Elizabeth Ward
BDM Match (98%) Walter James Hossack Blackwood Annie Elizabeth Ward
  πŸ’ 1917/6443
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 27
Dwelling Place Timaru Southburn Timaru
Length of Residence 3 days Life
Marriage Place Bride's residence Southburn Timaru
Folio 6312
Consent
Date of Certificate 13 December 1917
Officiating Minister Rev E. R. Harries, Presbyterian

Page 2243

District of Timaru Quarter ending 31 December 1917 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 13 December 1917 George Gordon Priest
Katie Emily Beckingham
George Gordon Priest
Kate Emily Beckingham
πŸ’ 1917/6444
Bachelor
Spinster
Soldier
Domestic Duties
32
20
Timaru
Timaru
-
Life
St Mary's Anglican Church Timaru 6357 13 December 1917 Rev J. H. Rogers Anglican
No 100
Date of Notice 13 December 1917
  Groom Bride
Names of Parties George Gordon Priest Katie Emily Beckingham
BDM Match (98%) George Gordon Priest Kate Emily Beckingham
  πŸ’ 1917/6444
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 32 20
Dwelling Place Timaru Timaru
Length of Residence - Life
Marriage Place St Mary's Anglican Church Timaru
Folio 6357
Consent
Date of Certificate 13 December 1917
Officiating Minister Rev J. H. Rogers Anglican
101 20 December 1917 James Cecil Aitken
May Brasell
James Cecil Aitken
May Brasell
πŸ’ 1917/6445
Bachelor
Spinster
Shepherd
-
28
27
Timaru
Pareora West
Life
Life
Residence of Mrs Brasell Pareora West 6308 20 December 1917 Rev J. Dennis Methodist
No 101
Date of Notice 20 December 1917
  Groom Bride
Names of Parties James Cecil Aitken May Brasell
  πŸ’ 1917/6445
Condition Bachelor Spinster
Profession Shepherd -
Age 28 27
Dwelling Place Timaru Pareora West
Length of Residence Life Life
Marriage Place Residence of Mrs Brasell Pareora West
Folio 6308
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev J. Dennis Methodist
102 21 December 1917 Peter Hanlin
Clara Josephine Head
Peter Hanlin
Clara Josephine Head
πŸ’ 1917/6446
Bachelor
Spinster
Contractor
Tailoress
29
30
Timaru
Timaru
1 month
20 years
St Mary's Anglican Church Timaru 6309 21 December 1917 Rev J.H. Rogers Anglican
No 102
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Peter Hanlin Clara Josephine Head
  πŸ’ 1917/6446
Condition Bachelor Spinster
Profession Contractor Tailoress
Age 29 30
Dwelling Place Timaru Timaru
Length of Residence 1 month 20 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6309
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev J.H. Rogers Anglican
103 22 December 1917 Walter Bruce Ramsay
Korita Orton
Walter Bruce Ramsay
Korita Orton
πŸ’ 1917/6423
Bachelor
Spinster
Drapery Salesman
Dressmaker
20
20
Timaru
Claremont
Life
Life
Residence of Mr G. O. Clayton LeCren's Terrace Timaru 6310 David Temuka Ramsay, Father. Malcolm Orton, Father 22 December 1917 Rev G Miller Presbyterian
No 103
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Walter Bruce Ramsay Korita Orton
  πŸ’ 1917/6423
Condition Bachelor Spinster
Profession Drapery Salesman Dressmaker
Age 20 20
Dwelling Place Timaru Claremont
Length of Residence Life Life
Marriage Place Residence of Mr G. O. Clayton LeCren's Terrace Timaru
Folio 6310
Consent David Temuka Ramsay, Father. Malcolm Orton, Father
Date of Certificate 22 December 1917
Officiating Minister Rev G Miller Presbyterian
104 24 December 1917 Frank Spring
Elizabeth Ross Dunnett
Frank Spring
Elizabeth Ross Dunnett
πŸ’ 1917/6579
Bachelor
Spinster
Farmer
Dressmaker
36
30
Seadown
Seadown
36 years
4 years
R Catholic Cathedral Timaru 6156 24 December 1917 Rev J. Tubman R. Catholic
No 104
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Frank Spring Elizabeth Ross Dunnett
  πŸ’ 1917/6579
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 36 30
Dwelling Place Seadown Seadown
Length of Residence 36 years 4 years
Marriage Place R Catholic Cathedral Timaru
Folio 6156
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev J. Tubman R. Catholic

Page 2244

District of Timaru Quarter ending 31 December 1917 Registrar J. McArthur
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
105 26 December 1917 Ernest Turner
Wilhelmina Louise Haas
Ernest Turner
Wilhelmina Louise Haas
πŸ’ 1917/6424
Bachelor
Spinster
General Farm-hand
Governess
31
34
Timaru
Timaru
3 years
3 days
Methodist Church Timaru 6341 26 December 1917 Rev. R. J. Liddell Methodist
No 105
Date of Notice 26 December 1917
  Groom Bride
Names of Parties Ernest Turner Wilhelmina Louise Haas
  πŸ’ 1917/6424
Condition Bachelor Spinster
Profession General Farm-hand Governess
Age 31 34
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 days
Marriage Place Methodist Church Timaru
Folio 6341
Consent
Date of Certificate 26 December 1917
Officiating Minister Rev. R. J. Liddell Methodist
106 31 December 1917 Edward Mark Hoare
Grace Evans
Edward Mark Hoare
Grace Evans
πŸ’ 1917/6425
Bachelor
Spinster
Teamster
24
18
Timaru
Timaru
24 years
8 years
Registrar's Office Timaru 6342 Thomas Evans, Father 31 December 1917 Registrar of Marriages Timaru
No 106
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Edward Mark Hoare Grace Evans
  πŸ’ 1917/6425
Condition Bachelor Spinster
Profession Teamster
Age 24 18
Dwelling Place Timaru Timaru
Length of Residence 24 years 8 years
Marriage Place Registrar's Office Timaru
Folio 6342
Consent Thomas Evans, Father
Date of Certificate 31 December 1917
Officiating Minister Registrar of Marriages Timaru

Page 2245

District of Waimate Quarter ending 31 March 1917 Registrar W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1917 William Arthur Ernest Tiffin
Gladys Victoria Joyce
William Arthur Ernest Fiffen
Gladys Victoria Joyce
πŸ’ 1917/2189
Bachelor
Spinster
Soldier
Domestic duties
22
19
Mahikihi
Waimate
22 years
19 years
Presbyterian church, Waimate 1328 Frank Joyce, Father 2 January 1917 Rev Alexander Samuel Morrison, Presbyterian
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties William Arthur Ernest Tiffin Gladys Victoria Joyce
BDM Match (96%) William Arthur Ernest Fiffen Gladys Victoria Joyce
  πŸ’ 1917/2189
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 22 19
Dwelling Place Mahikihi Waimate
Length of Residence 22 years 19 years
Marriage Place Presbyterian church, Waimate
Folio 1328
Consent Frank Joyce, Father
Date of Certificate 2 January 1917
Officiating Minister Rev Alexander Samuel Morrison, Presbyterian
2 19 January 1917 John Monro Scott
Kathleen Frances Buchanan
John Scott
Kathleen Frances Buchanan
πŸ’ 1917/2152
Bachelor
Spinster
Station Manager
Domestic duties
22
23
Pentland Hills, Waimate
Temuka
1 year
10 years
Church of England, Timaru 1315 19 January 1917 Rev John Henry Rogers, Church of England
No 2
Date of Notice 19 January 1917
  Groom Bride
Names of Parties John Monro Scott Kathleen Frances Buchanan
BDM Match (81%) John Scott Kathleen Frances Buchanan
  πŸ’ 1917/2152
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 22 23
Dwelling Place Pentland Hills, Waimate Temuka
Length of Residence 1 year 10 years
Marriage Place Church of England, Timaru
Folio 1315
Consent
Date of Certificate 19 January 1917
Officiating Minister Rev John Henry Rogers, Church of England
3 31 January 1917 George Phillips
Margaret Campbell
George Phillips
Margaret Campbell
πŸ’ 1917/2190
Bachelor
Spinster
Bootrepairer
Domestic duties
19
21
Waimate
Waimate
19 years
21 years
Presbyterian manse, Waimate 1329 Clara Phillips, mother 31 January 1917 Rev Alexander Samuel Morrison, Presbyterian
No 3
Date of Notice 31 January 1917
  Groom Bride
Names of Parties George Phillips Margaret Campbell
  πŸ’ 1917/2190
Condition Bachelor Spinster
Profession Bootrepairer Domestic duties
Age 19 21
Dwelling Place Waimate Waimate
Length of Residence 19 years 21 years
Marriage Place Presbyterian manse, Waimate
Folio 1329
Consent Clara Phillips, mother
Date of Certificate 31 January 1917
Officiating Minister Rev Alexander Samuel Morrison, Presbyterian
4 21 March 1917 Gilbert John Bird
Hannah Isabel Bradley
Gilbert John Bird
Hannah Isabel Bradley
πŸ’ 1917/2191
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Studholme Junction
Waimate
4 years
3 years
Methodist Church, Waimate 1330 21 March 1917 Rev George Frederick Stockwell, Methodist
No 4
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Gilbert John Bird Hannah Isabel Bradley
  πŸ’ 1917/2191
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Studholme Junction Waimate
Length of Residence 4 years 3 years
Marriage Place Methodist Church, Waimate
Folio 1330
Consent
Date of Certificate 21 March 1917
Officiating Minister Rev George Frederick Stockwell, Methodist
5 24 March 1917 Alexander Smith Laird
Charlotte Marion Bird
Alexander Smith Laird
Charlotte Marion Bird
πŸ’ 1917/2379
Widower
Spinster
Architect
Hospital Matron
53
41
Taumarunui
Waimate
13 years
2 weeks
Residence of the Brides Parent, Waimate 1593 24 March 1917 Rev Edmund Thomas King, Presbyterian
No 5
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Alexander Smith Laird Charlotte Marion Bird
  πŸ’ 1917/2379
Condition Widower Spinster
Profession Architect Hospital Matron
Age 53 41
Dwelling Place Taumarunui Waimate
Length of Residence 13 years 2 weeks
Marriage Place Residence of the Brides Parent, Waimate
Folio 1593
Consent
Date of Certificate 24 March 1917
Officiating Minister Rev Edmund Thomas King, Presbyterian

Page 2246

District of Waimate Quarter ending 31 March 1917 Registrar M. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 31 March 1917 Archibald George Deadmarsh
Alice Maud Smith
Archibald George Deadmarsh
Alice Maud Smith
πŸ’ 1917/2380
Bachelor
Spinster
Motor Engineer
Tailoress
30
25
Waimate
Waimate
6 years
25 years
Wesleyan Parsonage, Waimate 1594 31 March 1917 Rev George Frederick Stockwell, Methodist
No 6
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Archibald George Deadmarsh Alice Maud Smith
  πŸ’ 1917/2380
Condition Bachelor Spinster
Profession Motor Engineer Tailoress
Age 30 25
Dwelling Place Waimate Waimate
Length of Residence 6 years 25 years
Marriage Place Wesleyan Parsonage, Waimate
Folio 1594
Consent
Date of Certificate 31 March 1917
Officiating Minister Rev George Frederick Stockwell, Methodist

Page 2247

District of Waimate Quarter ending 30 June 1917 Registrar J. M. Hattie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 3 April 1917 William Charles Philip
Dorothy Alma Wilkins, Wheeler
William Charles Philip
Dorothy Alma Wilkins Wheeler
πŸ’ 1917/3859
Bachelor
Spinster
Blacksmith
Housekeeper
23
23
Waimate
Waimate
4 days
23 years
Methodist church Waimate 3131 3 April 1917 George Frederick Stockwell, Methodist
No 7
Date of Notice 3 April 1917
  Groom Bride
Names of Parties William Charles Philip Dorothy Alma Wilkins, Wheeler
BDM Match (98%) William Charles Philip Dorothy Alma Wilkins Wheeler
  πŸ’ 1917/3859
Condition Bachelor Spinster
Profession Blacksmith Housekeeper
Age 23 23
Dwelling Place Waimate Waimate
Length of Residence 4 days 23 years
Marriage Place Methodist church Waimate
Folio 3131
Consent
Date of Certificate 3 April 1917
Officiating Minister George Frederick Stockwell, Methodist
8 5 April 1917 James Cochrane
Emily Ruby Hart
James Cochrane
Emily Ruby Hart
πŸ’ 1917/3860
Bachelor
Spinster
Stock Agent
Domestic duties
29
21
Glenavy
Morven
3 days
14 years
Church of England Morven 3132 5 April 1917 Frederick Alfred Crawshaw, Church of England
No 8
Date of Notice 5 April 1917
  Groom Bride
Names of Parties James Cochrane Emily Ruby Hart
  πŸ’ 1917/3860
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 29 21
Dwelling Place Glenavy Morven
Length of Residence 3 days 14 years
Marriage Place Church of England Morven
Folio 3132
Consent
Date of Certificate 5 April 1917
Officiating Minister Frederick Alfred Crawshaw, Church of England
9 17 April 1917 Matthew Cooney
Agnes Ralph
Matthew Cooney
Agnes Ralph
πŸ’ 1917/3861
Bachelor
Widow 26/1/1913
Farmer
Independent Means
50
30
Morven
Morven
3 days
6 days
Catholic church Morven 3133 17 April 1917 Paul Aubry, Roman Catholic
No 9
Date of Notice 17 April 1917
  Groom Bride
Names of Parties Matthew Cooney Agnes Ralph
  πŸ’ 1917/3861
Condition Bachelor Widow 26/1/1913
Profession Farmer Independent Means
Age 50 30
Dwelling Place Morven Morven
Length of Residence 3 days 6 days
Marriage Place Catholic church Morven
Folio 3133
Consent
Date of Certificate 17 April 1917
Officiating Minister Paul Aubry, Roman Catholic
10 25 April 1917 Simon Brooks Norton
Ruth Eliza Jones
Simon Brooks Norton
Ruth Eliza Jones
πŸ’ 1917/3862
Widower 28/12/1915
Spinster
Butcher
Domestic duties
44
42
Waihaorunga
Waihaorunga
3 days
3 days
Methodist parsonage Waimate 3134 25 April 1917 Adolphus Nelson Scotter, Methodist
No 10
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Simon Brooks Norton Ruth Eliza Jones
  πŸ’ 1917/3862
Condition Widower 28/12/1915 Spinster
Profession Butcher Domestic duties
Age 44 42
Dwelling Place Waihaorunga Waihaorunga
Length of Residence 3 days 3 days
Marriage Place Methodist parsonage Waimate
Folio 3134
Consent
Date of Certificate 25 April 1917
Officiating Minister Adolphus Nelson Scotter, Methodist
11 15 May 1917 John Millin
Sarah Catherine Short
John Millin
Sarah Catherine Short
πŸ’ 1917/4090
Bachelor
Widow 25/7/1904
Plumber
Domestic
29
28
Waimate
Waimate
2 years
6 months
Residence of E. Batchelor Paul Street Waimate 3338 15 May 1917 Alexander Samuel Morrison, Presbyterian
No 11
Date of Notice 15 May 1917
  Groom Bride
Names of Parties John Millin Sarah Catherine Short
  πŸ’ 1917/4090
Condition Bachelor Widow 25/7/1904
Profession Plumber Domestic
Age 29 28
Dwelling Place Waimate Waimate
Length of Residence 2 years 6 months
Marriage Place Residence of E. Batchelor Paul Street Waimate
Folio 3338
Consent
Date of Certificate 15 May 1917
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2248

District of Waimate Quarter ending 30 June 1917 Registrar J. M. Hattie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 25 May 1917 William Henry Baker
Elizabeth Charlotte Lundon
William Henry Baker
Elizabeth Charlotte Lundon
πŸ’ 1917/3839
Bachelor
Spinster
Soldier
Domestic
28
30
Waimate
Waimate
1 week
30 years
Catholic Presbytery Waimate 3135 25 May 1917 Joseph Stewart, Roman Catholic
No 12
Date of Notice 25 May 1917
  Groom Bride
Names of Parties William Henry Baker Elizabeth Charlotte Lundon
  πŸ’ 1917/3839
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 30
Dwelling Place Waimate Waimate
Length of Residence 1 week 30 years
Marriage Place Catholic Presbytery Waimate
Folio 3135
Consent
Date of Certificate 25 May 1917
Officiating Minister Joseph Stewart, Roman Catholic
13 29 May 1917 Douglas Russell Leggat
Wilhelmina Scott
Douglas Russell Leggat
Wilhelmina Scott
πŸ’ 1917/4091
Bachelor
Spinster
Warehouseman
Saleswoman
25
28
Wanganui
Waimate
11 months
12 years
Presbyterian Manse Waimate 3339 29 May 1917 Alexander Samuel Morrison, Presbyterian
No 13
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Douglas Russell Leggat Wilhelmina Scott
  πŸ’ 1917/4091
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 25 28
Dwelling Place Wanganui Waimate
Length of Residence 11 months 12 years
Marriage Place Presbyterian Manse Waimate
Folio 3339
Consent
Date of Certificate 29 May 1917
Officiating Minister Alexander Samuel Morrison, Presbyterian

Page 2249

District of Waimate Quarter ending 30 September 1917 Registrar J. M. Hattie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 17 July 1917 Hedley Charles Parkin
Mary McClure Lindsay
Hedley Charles Parkin
Mary McLure Lindsay
πŸ’ 1917/706
Bachelor
Spinster
Farmer
Domestic Duties
31
24
Waimate
Waimate
3 days
5 years
Presbyterian Church, Waimate 4704 17 July 1917 Alexander Samuel Morrison, Presbyterian
No 14
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Hedley Charles Parkin Mary McClure Lindsay
BDM Match (95%) Hedley Charles Parkin Mary McLure Lindsay
  πŸ’ 1917/706
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 24
Dwelling Place Waimate Waimate
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Waimate
Folio 4704
Consent
Date of Certificate 17 July 1917
Officiating Minister Alexander Samuel Morrison, Presbyterian
15 30 July 1917 James McNeill Adams
Mildred Elizabeth Oates
James McNeill Adams
Mildred Elizabeth Oates
πŸ’ 1917/707
Bachelor
Spinster
Carpenter
Domestic Duties
26
30
Waimate
Waimate
3 days
3 years
Office of the Registrar of Marriages, Waimate 4705 30 July 1917 Registrar of Marriages Waimate
No 15
Date of Notice 30 July 1917
  Groom Bride
Names of Parties James McNeill Adams Mildred Elizabeth Oates
  πŸ’ 1917/707
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 30
Dwelling Place Waimate Waimate
Length of Residence 3 days 3 years
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 4705
Consent
Date of Certificate 30 July 1917
Officiating Minister Registrar of Marriages Waimate
16 7 August 1917 Arthur McLaren Henderson
Janet Templeton Thomson
Arthur McLaren Henderson
Janet Templeton Thomson
πŸ’ 1917/708
Bachelor
Spinster
Stock agent
Domestic Duties
38
39
Oamaru
Ikawai
2 1/2 years
6 years
Presbyterian Manse, Waimate 4706 7 August 1917 Alexander Samuel Morrison, Presbyterian
No 16
Date of Notice 7 August 1917
  Groom Bride
Names of Parties Arthur McLaren Henderson Janet Templeton Thomson
  πŸ’ 1917/708
Condition Bachelor Spinster
Profession Stock agent Domestic Duties
Age 38 39
Dwelling Place Oamaru Ikawai
Length of Residence 2 1/2 years 6 years
Marriage Place Presbyterian Manse, Waimate
Folio 4706
Consent
Date of Certificate 7 August 1917
Officiating Minister Alexander Samuel Morrison, Presbyterian
17 8 August 1917 John Scanes Smith
Olga Esther King
John Scanes Smith
Olga Esther King
πŸ’ 1917/709
Bachelor
Spinster
Shepherd
Domestic Duties
22
19
Waimate
Waimate
3 days
4 days
Office of the Registrar of Marriages, Waimate 4707 Amy Ada Hydes, mother 8 August 1917 Registrar of Marriages Waimate
No 17
Date of Notice 8 August 1917
  Groom Bride
Names of Parties John Scanes Smith Olga Esther King
  πŸ’ 1917/709
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 22 19
Dwelling Place Waimate Waimate
Length of Residence 3 days 4 days
Marriage Place Office of the Registrar of Marriages, Waimate
Folio 4707
Consent Amy Ada Hydes, mother
Date of Certificate 8 August 1917
Officiating Minister Registrar of Marriages Waimate
18 20 August 1917 Patrick William Tangney
Isabella Pyke
Patrick William Tangney
Isabella Pyke
πŸ’ 1917/710
Bachelor
Spinster
Labourer
Domestic Duties
28
25
Willowbridge
Willowbridge
4 days
4 days
Roman Catholic Church, Waimate 4708 20 August 1917 Paul Aubry, Roman Catholic
No 18
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Patrick William Tangney Isabella Pyke
  πŸ’ 1917/710
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 25
Dwelling Place Willowbridge Willowbridge
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church, Waimate
Folio 4708
Consent
Date of Certificate 20 August 1917
Officiating Minister Paul Aubry, Roman Catholic

Page 2250

District of Waimate Quarter ending 30 September 1917 Registrar J. M. Hattie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 22 August 1917 John Comrie Campbell
Harriet Eileen Tehey
John Comrie Campbell
Harriet Eileen Tikey
πŸ’ 1917/711
Bachelor
Spinster
Coal miner
Domestic duties
25
16
Waimate
Waimate
2 years
6 months
Office of the Registrar of Marriages Waimate 4709 Winifred Winnie Tehey mother 22 August 1917 Registrar of Marriages Waimate
No 19
Date of Notice 22 August 1917
  Groom Bride
Names of Parties John Comrie Campbell Harriet Eileen Tehey
BDM Match (95%) John Comrie Campbell Harriet Eileen Tikey
  πŸ’ 1917/711
Condition Bachelor Spinster
Profession Coal miner Domestic duties
Age 25 16
Dwelling Place Waimate Waimate
Length of Residence 2 years 6 months
Marriage Place Office of the Registrar of Marriages Waimate
Folio 4709
Consent Winifred Winnie Tehey mother
Date of Certificate 22 August 1917
Officiating Minister Registrar of Marriages Waimate
20 3 September 1917 William Roberts
Jane Elliott
William Roberts
Jane Elliott
πŸ’ 1917/712
Bachelor
Spinster
Farmer
Domestic duties
53
35
Studholme Junction
Studholme Junction
14 years
2 years
Methodist Vicarage Waimate 4710 3 September 1917 Adolphus Nelson Scotter Methodist
No 20
Date of Notice 3 September 1917
  Groom Bride
Names of Parties William Roberts Jane Elliott
  πŸ’ 1917/712
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 53 35
Dwelling Place Studholme Junction Studholme Junction
Length of Residence 14 years 2 years
Marriage Place Methodist Vicarage Waimate
Folio 4710
Consent
Date of Certificate 3 September 1917
Officiating Minister Adolphus Nelson Scotter Methodist
21 13 September 1917 Harry Allington
Margaret Sarah Bradley
Harry Allington
Margaret Sarah Bradley
πŸ’ 1917/689
Bachelor
Spinster
Gardener
Domestic duties
30
26
Studholme Junction
Hook
3 years
3 years
Methodist Vicarage Waimate 4711 13 September 1917 Adolphus Nelson Scotter Methodist
No 21
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Harry Allington Margaret Sarah Bradley
  πŸ’ 1917/689
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 30 26
Dwelling Place Studholme Junction Hook
Length of Residence 3 years 3 years
Marriage Place Methodist Vicarage Waimate
Folio 4711
Consent
Date of Certificate 13 September 1917
Officiating Minister Adolphus Nelson Scotter Methodist
22 21 September 1917 Henry Nelson
Elizabeth Ysberg
Henry Nelson
Elizabeth Yesberg
πŸ’ 1917/5346
Bachelor
Spinster
Shearer
Dental nurse
46
31
Waimate
Waimate
10 years
31 years
Roman Catholic Church Waimate 4903 21 September 1917 Paul Aubry Roman Catholic
No 22
Date of Notice 21 September 1917
  Groom Bride
Names of Parties Henry Nelson Elizabeth Ysberg
BDM Match (97%) Henry Nelson Elizabeth Yesberg
  πŸ’ 1917/5346
Condition Bachelor Spinster
Profession Shearer Dental nurse
Age 46 31
Dwelling Place Waimate Waimate
Length of Residence 10 years 31 years
Marriage Place Roman Catholic Church Waimate
Folio 4903
Consent
Date of Certificate 21 September 1917
Officiating Minister Paul Aubry Roman Catholic

Page 2251

District of Waimate Quarter ending 31 December 1917 Registrar J. M. Hastie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 9 October 1917 Richard Stephen Rowley Seddon
Ada Yvonne Rica Lucas
Richard Stephen Rowley Seddon
Ada Yvonne Rica Lucas
πŸ’ 1917/6580
Bachelor
Spinster
Runholder
Domestic duties
29
21
Waihao Downs
Waimate
5 years
3 years
St Augustine Church Waimate 6457 9 October 1917 John Aubrey Julius, Church of England
No 23
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Richard Stephen Rowley Seddon Ada Yvonne Rica Lucas
  πŸ’ 1917/6580
Condition Bachelor Spinster
Profession Runholder Domestic duties
Age 29 21
Dwelling Place Waihao Downs Waimate
Length of Residence 5 years 3 years
Marriage Place St Augustine Church Waimate
Folio 6457
Consent
Date of Certificate 9 October 1917
Officiating Minister John Aubrey Julius, Church of England
24 9 October 1917 Albert Ernest Baker
Esther Jane Watson
Albert Ernest Baker
Esther Jane Watson
πŸ’ 1917/6426
Bachelor
Spinster
Motor Mechanic
Typist
25
25
Waimate
Waimate
16 years
3 years
Methodist Church Waimate 6313 9 October 1917 Adolphus Nelson Scotter, Methodist
No 24
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Albert Ernest Baker Esther Jane Watson
  πŸ’ 1917/6426
Condition Bachelor Spinster
Profession Motor Mechanic Typist
Age 25 25
Dwelling Place Waimate Waimate
Length of Residence 16 years 3 years
Marriage Place Methodist Church Waimate
Folio 6313
Consent
Date of Certificate 9 October 1917
Officiating Minister Adolphus Nelson Scotter, Methodist
25 29 October 1917 Frederick Philip Buell
Hannah Catherine Roberts
Frederick Philip Fuell
Hannah Catherine Roberts
πŸ’ 1917/6427
Bachelor
Spinster
Soldier
Saleswoman
27
29
Featherston
Waimate
8 months
2 weeks
Residence of Mrs O. P. Brennan Augustine Street Waimate 6314 29 October 1917 Wm Wright, Presbyterian
No 25
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Frederick Philip Buell Hannah Catherine Roberts
BDM Match (98%) Frederick Philip Fuell Hannah Catherine Roberts
  πŸ’ 1917/6427
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 27 29
Dwelling Place Featherston Waimate
Length of Residence 8 months 2 weeks
Marriage Place Residence of Mrs O. P. Brennan Augustine Street Waimate
Folio 6314
Consent
Date of Certificate 29 October 1917
Officiating Minister Wm Wright, Presbyterian
26 14 November 1917 Harry Donald McArthur
Mary Edna Hosking
Harry Donald McArthur
Mary Edna Hosking
πŸ’ 1917/6428
Bachelor
Spinster
Soldier
Domestic duties
20
19
Waimate
Waimate
3 days
19 years
Wesleyan Parsonage Waimate 6315 Groom: W. McArthur (father); Bride: J. H. Hosking (father) and Emily Jane Hosking (mother) 14 November 1917 Adolphus Nelson Scotter, Methodist
No 26
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Harry Donald McArthur Mary Edna Hosking
  πŸ’ 1917/6428
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 20 19
Dwelling Place Waimate Waimate
Length of Residence 3 days 19 years
Marriage Place Wesleyan Parsonage Waimate
Folio 6315
Consent Groom: W. McArthur (father); Bride: J. H. Hosking (father) and Emily Jane Hosking (mother)
Date of Certificate 14 November 1917
Officiating Minister Adolphus Nelson Scotter, Methodist
27 31 December 1917 Arthur O'Neill
Mary McLean
Arthur O'Neill
Mary Mc'Lean
πŸ’ 1917/6429
Bachelor
Spinster
Seedfanner
Domestic duties
56
38
Waimate
Waimate
4 days
8 years
Residence of Miss Sarah McRae Studholme Street Waimate 6316 31 December 1917 William Wright, Presbyterian
No 27
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Arthur O'Neill Mary McLean
BDM Match (96%) Arthur O'Neill Mary Mc'Lean
  πŸ’ 1917/6429
Condition Bachelor Spinster
Profession Seedfanner Domestic duties
Age 56 38
Dwelling Place Waimate Waimate
Length of Residence 4 days 8 years
Marriage Place Residence of Miss Sarah McRae Studholme Street Waimate
Folio 6316
Consent
Date of Certificate 31 December 1917
Officiating Minister William Wright, Presbyterian

Page 2255

District of Waipara Quarter ending 30 June 1917 Registrar L. L. Joll
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 April 1917 Thomas Lane
Constance Eleanor Baker
Thomas Lane
Constance Eleanor Baker
πŸ’ 1917/4485
Bachelor
Spinster
Stock Agent
Domestic Duties
32
21
Waipara
Waipara
3 days
20 years
Church of England Waipara 3384 15 April 1917 Rev. H. G. Purches, Church of England
No 1
Date of Notice 15 April 1917
  Groom Bride
Names of Parties Thomas Lane Constance Eleanor Baker
  πŸ’ 1917/4485
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 32 21
Dwelling Place Waipara Waipara
Length of Residence 3 days 20 years
Marriage Place Church of England Waipara
Folio 3384
Consent
Date of Certificate 15 April 1917
Officiating Minister Rev. H. G. Purches, Church of England

Page 2257

District of Waipara Quarter ending 30 September 1917 Registrar L. E. Jack
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 14 August 1917 Henry Stewart Ginders
Clara Maud Dalzell
Henry Stewart Genders
Clara Maud Dalzell
πŸ’ 1917/690
Bachelor
Spinster
Farmer
Domestic Duties
25
23
The Peaks
Medbury
3 years
23 years
Church of England, Horsley Downs 4712 14 August 1917 Rev G. H. Harding, Church of England
No 2
Date of Notice 14 August 1917
  Groom Bride
Names of Parties Henry Stewart Ginders Clara Maud Dalzell
BDM Match (98%) Henry Stewart Genders Clara Maud Dalzell
  πŸ’ 1917/690
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place The Peaks Medbury
Length of Residence 3 years 23 years
Marriage Place Church of England, Horsley Downs
Folio 4712
Consent
Date of Certificate 14 August 1917
Officiating Minister Rev G. H. Harding, Church of England
3 31 August 1917 Thomas Jordon Irwin
Olive Mary Alleen Jones
Thomas Gordon Irwin
Olive Mary Alleen Jones
πŸ’ 1917/691
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Hawarden
Hawarden
3 days
25 years
Presbyterian Church, Horsley Downs 4713 31 August 1917 Rev A. D. Kirkland, Presbyterian
No 3
Date of Notice 31 August 1917
  Groom Bride
Names of Parties Thomas Jordon Irwin Olive Mary Alleen Jones
BDM Match (97%) Thomas Gordon Irwin Olive Mary Alleen Jones
  πŸ’ 1917/691
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Hawarden Hawarden
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Horsley Downs
Folio 4713
Consent
Date of Certificate 31 August 1917
Officiating Minister Rev A. D. Kirkland, Presbyterian

Page 2259

District of Waipara Quarter ending 31 December 1917 Registrar H. MacKay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 2 October 1917 James Malley Scott
Isabel Rose Cruickshanks
James Walley Scott
Isabel Rose Cruickshank
πŸ’ 1917/6430
Bachelor
Spinster
Farmer
Nurse
31
34
Waipara
Waipara
3 days
14 days
Residence of Mr Scott, Waipara 6317 2 October 1917 Rev Wm. Wills Gray, Presbyterian
No 4
Date of Notice 2 October 1917
  Groom Bride
Names of Parties James Malley Scott Isabel Rose Cruickshanks
BDM Match (95%) James Walley Scott Isabel Rose Cruickshank
  πŸ’ 1917/6430
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 34
Dwelling Place Waipara Waipara
Length of Residence 3 days 14 days
Marriage Place Residence of Mr Scott, Waipara
Folio 6317
Consent
Date of Certificate 2 October 1917
Officiating Minister Rev Wm. Wills Gray, Presbyterian
5 19 December 1917 James Henry Stone
Mary Emily Caroline Mueller
James Henry Stone
Mary Emily Caroline Mueller
πŸ’ 1917/6431
Bachelor
Spinster
Farmer
Domestic Duties
32
29
Waikari
Waikari
3 days
29 years
Presbyterian Church Waikari 6318 19 December 1917 Rev A. D. Kirkland, Presbyterian
No 5
Date of Notice 19 December 1917
  Groom Bride
Names of Parties James Henry Stone Mary Emily Caroline Mueller
  πŸ’ 1917/6431
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 29
Dwelling Place Waikari Waikari
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church Waikari
Folio 6318
Consent
Date of Certificate 19 December 1917
Officiating Minister Rev A. D. Kirkland, Presbyterian

Page 2263

District of Arrow Quarter ending 30 June 1917 Registrar Gordon Campbell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 May 1917 James Stobo
Catherine Elizabeth Geaney
James Stobo
Catherine Elizabeth Gedney
πŸ’ 1917/3840
Bachelor
Spinster
School Teacher
School Teacher
25
25
Invercargill
Arrowtown
17 days
1 year 9 months
Residence of Chas. A. Kennedy, Minister, Arrowtown 3136 23 May 1917 Chas. A. Kennedy
No 1
Date of Notice 23 May 1917
  Groom Bride
Names of Parties James Stobo Catherine Elizabeth Geaney
BDM Match (98%) James Stobo Catherine Elizabeth Gedney
  πŸ’ 1917/3840
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 25 25
Dwelling Place Invercargill Arrowtown
Length of Residence 17 days 1 year 9 months
Marriage Place Residence of Chas. A. Kennedy, Minister, Arrowtown
Folio 3136
Consent
Date of Certificate 23 May 1917
Officiating Minister Chas. A. Kennedy

Page 2269

District of Balclutha Quarter ending 31 March 1917 Registrar Geo. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1917 James Clark
Jessie Duncan Christie
James Clark
Jessie Duncan Christie
πŸ’ 1917/2201
Widower
Spinster
Blacksmith
Dressmaker
64
48
Balclutha
Invercargill
33 years
14 years
St Pauls Presbyterian Manse Invercargill 1388 16 January 1917 Rev. R. C. Hunter Presbyterian
No 1
Date of Notice 16 January 1917
  Groom Bride
Names of Parties James Clark Jessie Duncan Christie
  πŸ’ 1917/2201
Condition Widower Spinster
Profession Blacksmith Dressmaker
Age 64 48
Dwelling Place Balclutha Invercargill
Length of Residence 33 years 14 years
Marriage Place St Pauls Presbyterian Manse Invercargill
Folio 1388
Consent
Date of Certificate 16 January 1917
Officiating Minister Rev. R. C. Hunter Presbyterian
2 22 January 1917 Robert John Davey
Adelaide Elizabeth Barratt
Robert John Davey
Adelaide Elizabeth Barratt
πŸ’ 1917/2382
Bachelor
Spinster
Labourer
Domestic duties
21
21
Balclutha
Balclutha
3 weeks
3 years
Registrar's Office Balclutha 1596 22 January 1917 G. E. H. Davis Deputy Registrar
No 2
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Robert John Davey Adelaide Elizabeth Barratt
  πŸ’ 1917/2382
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Balclutha Balclutha
Length of Residence 3 weeks 3 years
Marriage Place Registrar's Office Balclutha
Folio 1596
Consent
Date of Certificate 22 January 1917
Officiating Minister G. E. H. Davis Deputy Registrar
3 16 February 1917 Allan Harold Kirwood
Isabell May McFeeters
Allan Harold Kirwood
Isabelle May McFeeters
πŸ’ 1917/2192
Bachelor
Spinster
Slaughterman
Domestic duties
25
19
Balclutha
Balclutha
1 year
19 years
Residence of Henry McFeeters Balclutha 1331 Henry McFeeters 16 February 1917 Rev. B. J. James Methodist
No 3
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Allan Harold Kirwood Isabell May McFeeters
BDM Match (98%) Allan Harold Kirwood Isabelle May McFeeters
  πŸ’ 1917/2192
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 25 19
Dwelling Place Balclutha Balclutha
Length of Residence 1 year 19 years
Marriage Place Residence of Henry McFeeters Balclutha
Folio 1331
Consent Henry McFeeters
Date of Certificate 16 February 1917
Officiating Minister Rev. B. J. James Methodist
4 21 February 1917 John Gunn
Louisa Maria Twelvetree Sparks
John Gunn
Louisa Maria Twelvetree Spark
πŸ’ 1917/2385
Bachelor
Spinster
Engine driver
Domestic duties
45
27
Toiro
Toiro
45 years
27 years
Presbyterian Church Balclutha 1537 21 February 1917 Rev. S. W. Currie Presbyterian
No 4
Date of Notice 21 February 1917
  Groom Bride
Names of Parties John Gunn Louisa Maria Twelvetree Sparks
BDM Match (98%) John Gunn Louisa Maria Twelvetree Spark
  πŸ’ 1917/2385
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 45 27
Dwelling Place Toiro Toiro
Length of Residence 45 years 27 years
Marriage Place Presbyterian Church Balclutha
Folio 1537
Consent
Date of Certificate 21 February 1917
Officiating Minister Rev. S. W. Currie Presbyterian
5 26 February 1917 George Balloch
Agnes Kelly Dixon
George Balloch
Agnes Kelly Dixon
πŸ’ 1917/2381
Widower
Spinster
Surfaceman
Domestic duties
36
28
Toiro
Balclutha
5 months
8 years
Residence of C. F. Wyndham Balclutha 1595 26 February 1917 Rev. S. W. Currie Presbyterian
No 5
Date of Notice 26 February 1917
  Groom Bride
Names of Parties George Balloch Agnes Kelly Dixon
  πŸ’ 1917/2381
Condition Widower Spinster
Profession Surfaceman Domestic duties
Age 36 28
Dwelling Place Toiro Balclutha
Length of Residence 5 months 8 years
Marriage Place Residence of C. F. Wyndham Balclutha
Folio 1595
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. S. W. Currie Presbyterian

Page 2271

District of Balclutha Quarter ending 30 June 1917 Registrar Geo. H. Finch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 22 May 1917 David Donald Wilson
Eveline Esther Smith
David Donald Wilson
Eveline Esther Smith
πŸ’ 1917/3841
Bachelor
Spinster
Veterinary Surgeon
Domestic Duties
30
28
Stirling
Stirling
4 days
27 years
Presbyterian Church Stirling 3137 22 May 1917 J. D. Webster, Presbyterian
No 6
Date of Notice 22 May 1917
  Groom Bride
Names of Parties David Donald Wilson Eveline Esther Smith
  πŸ’ 1917/3841
Condition Bachelor Spinster
Profession Veterinary Surgeon Domestic Duties
Age 30 28
Dwelling Place Stirling Stirling
Length of Residence 4 days 27 years
Marriage Place Presbyterian Church Stirling
Folio 3137
Consent
Date of Certificate 22 May 1917
Officiating Minister J. D. Webster, Presbyterian

Page 2273

District of Balclutha Quarter ending 30 September 1917 Registrar Geo. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 14 July 1917 George Edward Harrison Davis
Maggie Evelyn Middleton McDonald
George Edward Harrison Davis
Maggie Evelyn Middleton McDonald
πŸ’ 1917/692
Bachelor
Spinster
Clerk
Clerk
31
26
Balclutha
Balclutha
3 years
Life
Private residence of Thomas McDonald, North Balclutha 4714 14 July 1917 Rev. S. W. Currie, Presbyterian
No 7
Date of Notice 14 July 1917
  Groom Bride
Names of Parties George Edward Harrison Davis Maggie Evelyn Middleton McDonald
  πŸ’ 1917/692
Condition Bachelor Spinster
Profession Clerk Clerk
Age 31 26
Dwelling Place Balclutha Balclutha
Length of Residence 3 years Life
Marriage Place Private residence of Thomas McDonald, North Balclutha
Folio 4714
Consent
Date of Certificate 14 July 1917
Officiating Minister Rev. S. W. Currie, Presbyterian
8 26 July 1917 Samuel Charles Bennett
Fanny Severn Jones
Samuel Charles Bennett
Fanny Savern Jones
πŸ’ 1917/693
Bachelor
Spinster
Slaughterman
Domestic Duties
26
26
Balclutha
Balclutha
18 months
26 years
Registrar's Office, Balclutha 4715 26 July 1917 Geo. Clinch, Registrar
No 8
Date of Notice 26 July 1917
  Groom Bride
Names of Parties Samuel Charles Bennett Fanny Severn Jones
BDM Match (97%) Samuel Charles Bennett Fanny Savern Jones
  πŸ’ 1917/693
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 26 26
Dwelling Place Balclutha Balclutha
Length of Residence 18 months 26 years
Marriage Place Registrar's Office, Balclutha
Folio 4715
Consent
Date of Certificate 26 July 1917
Officiating Minister Geo. Clinch, Registrar
9 22 September 1917 Charles Henderson
Myrtle Catherine Dabinett
Charles Henderson
Myrtle Catherine Dabinett
πŸ’ 1917/694
Bachelor
Spinster
Carpenter
Domestic Duties
32
24
Balclutha
North Balclutha
20 years
24 years
Residence of Albert Dabinett, North Balclutha 4716 22 September 1917 Rev. B. J. James, Methodist
No 9
Date of Notice 22 September 1917
  Groom Bride
Names of Parties Charles Henderson Myrtle Catherine Dabinett
  πŸ’ 1917/694
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 32 24
Dwelling Place Balclutha North Balclutha
Length of Residence 20 years 24 years
Marriage Place Residence of Albert Dabinett, North Balclutha
Folio 4716
Consent
Date of Certificate 22 September 1917
Officiating Minister Rev. B. J. James, Methodist

Page 2275

District of Balclutha Quarter ending 31 December 1917 Registrar G. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 9 October 1917 Herbert Schroeder
Martha Reid
Herbert Schroeder
Martha Reid
πŸ’ 1917/6432
Bachelor
Spinster
School teacher
Saleswoman
24
24
Trentham Military Camp
Balclutha
4 months
19 years
Presbyterian Church Balclutha 6319 9 October 1917 S. W. Carrie, Presbyterian
No 10
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Herbert Schroeder Martha Reid
  πŸ’ 1917/6432
Condition Bachelor Spinster
Profession School teacher Saleswoman
Age 24 24
Dwelling Place Trentham Military Camp Balclutha
Length of Residence 4 months 19 years
Marriage Place Presbyterian Church Balclutha
Folio 6319
Consent
Date of Certificate 9 October 1917
Officiating Minister S. W. Carrie, Presbyterian
11 27 November 1917 Edmund Gregory
Eileen Ramsay
Edmund Gregory
Eileen Ramsay
πŸ’ 1917/6434
Widower
Spinster
Laborer
Domestic Duties
31
20
Balclutha
Balclutha
5 years
7 years
English Church Balclutha 6320 John Ramsay, E. B. Ramsay 27 November 1917 John Perkins, Church of England
No 11
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Edmund Gregory Eileen Ramsay
  πŸ’ 1917/6434
Condition Widower Spinster
Profession Laborer Domestic Duties
Age 31 20
Dwelling Place Balclutha Balclutha
Length of Residence 5 years 7 years
Marriage Place English Church Balclutha
Folio 6320
Consent John Ramsay, E. B. Ramsay
Date of Certificate 27 November 1917
Officiating Minister John Perkins, Church of England
12 19 December 1917 Ernest Albert Searle
Elizabeth Morris
Ernest Albert Searle
Elizabeth Morris
πŸ’ 1917/6435
Bachelor
Widow
School teacher
Dressmaker
26
40
Balclutha
Balclutha
2 years
20 months
Church of England Balclutha 6321 19 December 1917 John Perkins, Church of England
No 12
Date of Notice 19 December 1917
  Groom Bride
Names of Parties Ernest Albert Searle Elizabeth Morris
  πŸ’ 1917/6435
Condition Bachelor Widow
Profession School teacher Dressmaker
Age 26 40
Dwelling Place Balclutha Balclutha
Length of Residence 2 years 20 months
Marriage Place Church of England Balclutha
Folio 6321
Consent
Date of Certificate 19 December 1917
Officiating Minister John Perkins, Church of England

Page 2277

District of Blacks Quarter ending 31 March 1917 Registrar N. M. Grahame
No Date of Notice Names and 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 Francis Garty
Elizabeth Catherine Donnelly
Francis Garty
Elizabeth Catherine Donnelly
πŸ’ 1917/4486
Bachelor
Spinster
Electric Linesman Railways
Dressmaker
29
23
Balclutha
Matakanui
3 months
23 years
Roman Catholic Church, Matakanui 2 9 January 1917 The Reverend Father P. O'Dea
No 1
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Francis Garty Elizabeth Catherine Donnelly
  πŸ’ 1917/4486
Condition Bachelor Spinster
Profession Electric Linesman Railways Dressmaker
Age 29 23
Dwelling Place Balclutha Matakanui
Length of Residence 3 months 23 years
Marriage Place Roman Catholic Church, Matakanui
Folio 2
Consent
Date of Certificate 9 January 1917
Officiating Minister The Reverend Father P. O'Dea

Page 2279

District of Blacks Quarter ending 30 June 1917 Registrar N. M. Grahame
No Date of Notice Names and 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 26 June 1917 Richard Victor Wilson
Gladys Mary Wallington
Richard Victor Wilson
Gladys Mary Wallington
πŸ’ 1917/700
Richard Victor Wilson
Gladys Mary Wallington
πŸ’ 1917/4503
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Lauder
Matakanui
29
22
St. Michaels church Clyde 3378 26 June 1917 The Revd. S. Stephens
No 2
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Richard Victor Wilson Gladys Mary Wallington
  πŸ’ 1917/700
  πŸ’ 1917/4503
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Lauder Matakanui
Length of Residence 29 22
Marriage Place St. Michaels church Clyde
Folio 3378
Consent
Date of Certificate 26 June 1917
Officiating Minister The Revd. S. Stephens

Page 2291

District of Blackstone Quarter ending 31 December 1917 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 14 November 1917 Robert Smith
Blanche Labina Morgan
Robert Smith
Blanche Labina Morgan
πŸ’ 1917/6436
Bachelor
Spinster
Coal miner
Domestic duties
31
26
Cambrian
Cambrian
three days
twenty one years
In the residence of Mrs Elizabeth Morgan Cambrian 6322 14 November 1917 Revd A. F. G. Chandler Presbyterian
No 57
Date of Notice 14 November 1917
  Groom Bride
Names of Parties Robert Smith Blanche Labina Morgan
  πŸ’ 1917/6436
Condition Bachelor Spinster
Profession Coal miner Domestic duties
Age 31 26
Dwelling Place Cambrian Cambrian
Length of Residence three days twenty one years
Marriage Place In the residence of Mrs Elizabeth Morgan Cambrian
Folio 6322
Consent
Date of Certificate 14 November 1917
Officiating Minister Revd A. F. G. Chandler Presbyterian

Page 2301

District of Catlins Quarter ending 31 March 1917 Registrar M. 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 2 February 1917 Charles James Kirkland
Florence Evelyn Bayne
Charles James Kirkland
Florence Evelyn Bayne
πŸ’ 1917/2193
Bachelor
Spinster
School teacher
Domestic
26
21
Chaslands
Chaslands
20 years
2 weeks
Presbyterian Church, Owaka 1332 2 February 1917 John Charles Loan
No 1
Date of Notice 2 February 1917
  Groom Bride
Names of Parties Charles James Kirkland Florence Evelyn Bayne
  πŸ’ 1917/2193
Condition Bachelor Spinster
Profession School teacher Domestic
Age 26 21
Dwelling Place Chaslands Chaslands
Length of Residence 20 years 2 weeks
Marriage Place Presbyterian Church, Owaka
Folio 1332
Consent
Date of Certificate 2 February 1917
Officiating Minister John Charles Loan

Page 2303

District of Catlins Quarter ending 30 June 1917 Registrar M. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 June 1917 Andrew Turnbull
Sarah Violet Townley
Andrew Turnbull
Sarah Violet Townley
πŸ’ 1917/3842
Widower
Spinster
Butcher
Spinster Domestic
36
20
Owaka
Kaka Point
4 years
19 years
Residence of Mrs Jane Townley Kaka Point 3138 Jane Townley 13 June 1917 J. C. Loan
No 2
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Andrew Turnbull Sarah Violet Townley
  πŸ’ 1917/3842
Condition Widower Spinster
Profession Butcher Spinster Domestic
Age 36 20
Dwelling Place Owaka Kaka Point
Length of Residence 4 years 19 years
Marriage Place Residence of Mrs Jane Townley Kaka Point
Folio 3138
Consent Jane Townley
Date of Certificate 13 June 1917
Officiating Minister J. C. Loan

Page 2305

District of Catlins Quarter ending 30 September 1917 Registrar J. Sanderson
No Date of Notice Names and 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 July 1917 John Thomas Kirkland
Mary Ellen Bayne
John Thomas Kirkland
Mary Ellen Bayne
πŸ’ 1917/695
Bachelor
Spinster
Farmer
Domestic
37
27
Chaslands
Chaslands
25 years
3 weeks
Residence of William Kirkland, Chaslands 4717 14 July 1917 J. C. Loan
No 3
Date of Notice 14 July 1917
  Groom Bride
Names of Parties John Thomas Kirkland Mary Ellen Bayne
  πŸ’ 1917/695
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 27
Dwelling Place Chaslands Chaslands
Length of Residence 25 years 3 weeks
Marriage Place Residence of William Kirkland, Chaslands
Folio 4717
Consent
Date of Certificate 14 July 1917
Officiating Minister J. C. Loan
4 24 July 1917 Douglas Macdonald Brown
Emily Alice Guthrie
Douglas McDonald Brown
Emily Alice Guthrie
πŸ’ 1917/696
Bachelor
Spinster
Coachbuilder
Domestic
24
33
Owaka
Owaka
3 days
28 years
Presbyterian Church, Owaka 4718 24 July 1917 J. C. Loan
No 4
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Douglas Macdonald Brown Emily Alice Guthrie
BDM Match (96%) Douglas McDonald Brown Emily Alice Guthrie
  πŸ’ 1917/696
Condition Bachelor Spinster
Profession Coachbuilder Domestic
Age 24 33
Dwelling Place Owaka Owaka
Length of Residence 3 days 28 years
Marriage Place Presbyterian Church, Owaka
Folio 4718
Consent
Date of Certificate 24 July 1917
Officiating Minister J. C. Loan
5 24 July 1917 Albert Lott
Margarette Douglas Mary Renton
Albert Tott
Margaretta Douglas May Renton
πŸ’ 1917/697
Bachelor
Spinster
Blacksmith
Domestic
19
18
Owaka
Owaka
5 years
3 years
Presbyterian Manse, Owaka 4719 A. W. Lott, Father; Robert Renton, Father 24 July 1917 J. C. Loan
No 5
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Albert Lott Margarette Douglas Mary Renton
BDM Match (92%) Albert Tott Margaretta Douglas May Renton
  πŸ’ 1917/697
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 19 18
Dwelling Place Owaka Owaka
Length of Residence 5 years 3 years
Marriage Place Presbyterian Manse, Owaka
Folio 4719
Consent A. W. Lott, Father; Robert Renton, Father
Date of Certificate 24 July 1917
Officiating Minister J. C. Loan

Page 2307

District of Catlins Quarter ending 31 December 1917 Registrar A. G. Clifford
No Date of Notice Names and 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 29 December 1917 Michael Reidy
Hannah Bennett
Michael Reidy
Hannah Bennetts
πŸ’ 1917/6437
Bachelor
Widow
Laborer
Domestic
42
62
Owaka
Owaka
9 years
24 years
Registrars Office Owaka 6323 29 December 1917 A. G. Clifford Registrar
No 6
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Michael Reidy Hannah Bennett
BDM Match (97%) Michael Reidy Hannah Bennetts
  πŸ’ 1917/6437
Condition Bachelor Widow
Profession Laborer Domestic
Age 42 62
Dwelling Place Owaka Owaka
Length of Residence 9 years 24 years
Marriage Place Registrars Office Owaka
Folio 6323
Consent
Date of Certificate 29 December 1917
Officiating Minister A. G. Clifford Registrar

Page 2309

District of Clutha Quarter ending 30 March 1917 Registrar Marcus Tho. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 24 February 1917 Joseph Sutherland
Emma Thow
Joseph Sutherland
Emma Thow
πŸ’ 1917/2194
Bachelor
Spinster
Teamster
Domestic Duties
21
17
Puerua
Puerua
2 months
7 months
Residence of Mrs Thow, Puerua 1333 Johanna Elizabeth Thow, Mother 24 February 1917 Rev. Wm. Fleming, Presbyterian Minister - Otago & Southland
No 62
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Joseph Sutherland Emma Thow
  πŸ’ 1917/2194
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 21 17
Dwelling Place Puerua Puerua
Length of Residence 2 months 7 months
Marriage Place Residence of Mrs Thow, Puerua
Folio 1333
Consent Johanna Elizabeth Thow, Mother
Date of Certificate 24 February 1917
Officiating Minister Rev. Wm. Fleming, Presbyterian Minister - Otago & Southland

Page 2313

District of Clutha Quarter ending 30 September 1917 Registrar Marcus Thomas Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 1 September 1917 Peter Murray
Ruth Elizabeth Banks
Peter Murray
Ruth Elizabeth Banks
πŸ’ 1917/698
Bachelor
Spinster
Farmer
Domestic duties
27
26
Romahapa
Romahapa
3 days
2 years
Presbyterian Mission Hall, Romahapa 4720 1 September 1917 Rev. William Fleming, Presbyterian Minister, Otago Southland
No 63
Date of Notice 1 September 1917
  Groom Bride
Names of Parties Peter Murray Ruth Elizabeth Banks
  πŸ’ 1917/698
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 26
Dwelling Place Romahapa Romahapa
Length of Residence 3 days 2 years
Marriage Place Presbyterian Mission Hall, Romahapa
Folio 4720
Consent
Date of Certificate 1 September 1917
Officiating Minister Rev. William Fleming, Presbyterian Minister, Otago Southland

Page 2315

District of Clutha Quarter ending 31 December 1917 Registrar Barclay Ho. Hickman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 17 December 1917 Richard Wright
Isabella Leslie
Richard Wright
Isabella Leslie
πŸ’ 1917/6438
Bachelor
Spinster
Farmer
Domestic Duties
40
25
Ahuriri Flat
Ahuriri Flat
5 years
8 years
Residence of Mr. William Leslie, Ahuriri Flat 6324 17 December 1917 Rev. Loan, Presbyterian Minister, Otago & Southland
No 64
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Richard Wright Isabella Leslie
  πŸ’ 1917/6438
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 25
Dwelling Place Ahuriri Flat Ahuriri Flat
Length of Residence 5 years 8 years
Marriage Place Residence of Mr. William Leslie, Ahuriri Flat
Folio 6324
Consent
Date of Certificate 17 December 1917
Officiating Minister Rev. Loan, Presbyterian Minister, Otago & Southland

Page 2317

District of Cromwell Quarter ending 31 March 1917 Registrar John Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 February 1917 Andrew George Dreaver
Charlotte Parker
Andrew George Dreaver
Charlotte Parker
πŸ’ 1917/2171
Bachelor
Spinster
Engine driver
Domestic
51
37
Cromwell
Cromwell
3 days
2 months
Presbyterian Church Cromwell 1334 28 February 1917 W. P. Rankin, Presbyterian
No 1
Date of Notice 25 February 1917
  Groom Bride
Names of Parties Andrew George Dreaver Charlotte Parker
  πŸ’ 1917/2171
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 51 37
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 2 months
Marriage Place Presbyterian Church Cromwell
Folio 1334
Consent
Date of Certificate 28 February 1917
Officiating Minister W. P. Rankin, Presbyterian

Page 2319

District of Cromwell Quarter ending 30 June 1917 Registrar H. L. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 5 April 1917 Arthur Frederick Thomas Munro
Helen Montgomery McWhinnie
Arthur Frederick Thomas Munro
Helen Montgomery McWhinnie
πŸ’ 1917/3843
Bachelor
Spinster
Member New Zealand Expeditionary Force
Domestic
22
23
Northburn, Cromwell
Cromwell
1 day
2 years
Presbyterian Church Cromwell 3139 5 April 1917 Rev. W. P. Rankin
No 2
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Arthur Frederick Thomas Munro Helen Montgomery McWhinnie
  πŸ’ 1917/3843
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Domestic
Age 22 23
Dwelling Place Northburn, Cromwell Cromwell
Length of Residence 1 day 2 years
Marriage Place Presbyterian Church Cromwell
Folio 3139
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. W. P. Rankin

Page 2323

District of Cromwell Quarter ending 31 December 1917 Registrar J. Todd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 October 1917 Alexander Mennock Henderson
Margaret Jane Semple
Alexander Mennock Henderson
Margaret Jane Semple
πŸ’ 1917/6439
Widower
Spinster
Shepherd
Domestic
37
19
Lowburn Ferry
Quartz Reef Point
5 years
19 years
Residence of Alexander Semple, Quartz Reef Point 6325 Alexander Semple, Father 6 October 1917 Rev William P. Rankin, Presbyterian
No 3
Date of Notice 6 October 1917
  Groom Bride
Names of Parties Alexander Mennock Henderson Margaret Jane Semple
  πŸ’ 1917/6439
Condition Widower Spinster
Profession Shepherd Domestic
Age 37 19
Dwelling Place Lowburn Ferry Quartz Reef Point
Length of Residence 5 years 19 years
Marriage Place Residence of Alexander Semple, Quartz Reef Point
Folio 6325
Consent Alexander Semple, Father
Date of Certificate 6 October 1917
Officiating Minister Rev William P. Rankin, Presbyterian
4 26 November 1917 Alexander King
Elizabeth Ann Campbell
Alexander King
Elizabeth Ann Campbell
πŸ’ 1917/6447
Bachelor
Spinster
Labourer
Schoolteacher
27
21
Tarras
Quartz Reef Point
6 years
21 years
Presbyterian Church Cromwell 6326 26 November 1917 Rev William P. Rankin, Presbyterian
No 4
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Alexander King Elizabeth Ann Campbell
  πŸ’ 1917/6447
Condition Bachelor Spinster
Profession Labourer Schoolteacher
Age 27 21
Dwelling Place Tarras Quartz Reef Point
Length of Residence 6 years 21 years
Marriage Place Presbyterian Church Cromwell
Folio 6326
Consent
Date of Certificate 26 November 1917
Officiating Minister Rev William P. Rankin, Presbyterian

Page 2325

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1917 Patrick Devitt.
Mary Turner
Patrick McDevitt
Mary Turner
πŸ’ 1917/1582
Bachelor
Spinster
Farmer
44
31
Dunedin
Dunedin
3 days
3 years
St. Patrick's Basilica South Dunedin 738 2 January 1917 J.P. Delany
No 1
Date of Notice 2 January 1917
  Groom Bride
Names of Parties Patrick Devitt. Mary Turner
BDM Match (91%) Patrick McDevitt Mary Turner
  πŸ’ 1917/1582
Condition Bachelor Spinster
Profession Farmer
Age 44 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place St. Patrick's Basilica South Dunedin
Folio 738
Consent
Date of Certificate 2 January 1917
Officiating Minister J.P. Delany
2 3 January 1917 Charles Manderson Brown.
Elizabeth Kathleen Hewitt.
Charles Manderson Brown
Elizabeth Kathleen Hewitt
πŸ’ 1917/1583
Bachelor
Spinster
Fruiterer
22
20
Dunedin
Dunedin
22 years
20 years
Registrar's Office Dunedin 739 Jessie Kirk (mother) 3 January 1917 H. Maxwell
No 2
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Charles Manderson Brown. Elizabeth Kathleen Hewitt.
BDM Match (96%) Charles Manderson Brown Elizabeth Kathleen Hewitt
  πŸ’ 1917/1583
Condition Bachelor Spinster
Profession Fruiterer
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 20 years
Marriage Place Registrar's Office Dunedin
Folio 739
Consent Jessie Kirk (mother)
Date of Certificate 3 January 1917
Officiating Minister H. Maxwell
3 3 January 1917 Guy Symonds Meacham Batham.
Ethel Mary Gibbs.
Guy Lymonds Maihau Batham
Ethel Mary Gibbs
πŸ’ 1917/1584
Bachelor
Spinster
Engineer
31
23
Dunedin
Dunedin
3 days
3 years
House of R.W. Gibbs, 33 Manor Place, Dunedin. 740 3 January 1917 G.H. Balfour.
No 3
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Guy Symonds Meacham Batham. Ethel Mary Gibbs.
BDM Match (88%) Guy Lymonds Maihau Batham Ethel Mary Gibbs
  πŸ’ 1917/1584
Condition Bachelor Spinster
Profession Engineer
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place House of R.W. Gibbs, 33 Manor Place, Dunedin.
Folio 740
Consent
Date of Certificate 3 January 1917
Officiating Minister G.H. Balfour.
4 3 January 1917 Stanley Gordon Paterson.
Ivy Ethel Wright.
Stanley Gordon Paterson
Ivy Ethel Wright
πŸ’ 1917/1585
Bachelor
Spinster
Soldier
25
22
Dunedin
Dunedin
25 years
2 years
Baptist Church Roslyn 741 3 January 1917 S. Jenkin
No 4
Date of Notice 3 January 1917
  Groom Bride
Names of Parties Stanley Gordon Paterson. Ivy Ethel Wright.
BDM Match (95%) Stanley Gordon Paterson Ivy Ethel Wright
  πŸ’ 1917/1585
Condition Bachelor Spinster
Profession Soldier
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 2 years
Marriage Place Baptist Church Roslyn
Folio 741
Consent
Date of Certificate 3 January 1917
Officiating Minister S. Jenkin
5 5 January 1917 Albert Bernard Beaumont.
Grace Edith Mabel Irving.
Albert Bernard Beaumont
Grace Edith Mable Irving
πŸ’ 1917/1586
Bachelor
Spinster
Boat hand
23
21
Dunedin
Dunedin
9 months
6 months
House of A. McLean, 31 Richardson Street Dunedin. 742 5 January 1917 A. Hopper.
No 5
Date of Notice 5 January 1917
  Groom Bride
Names of Parties Albert Bernard Beaumont. Grace Edith Mabel Irving.
BDM Match (92%) Albert Bernard Beaumont Grace Edith Mable Irving
  πŸ’ 1917/1586
Condition Bachelor Spinster
Profession Boat hand
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 6 months
Marriage Place House of A. McLean, 31 Richardson Street Dunedin.
Folio 742
Consent
Date of Certificate 5 January 1917
Officiating Minister A. Hopper.
6 6 January 1917 John Duder.
Winifred Marianne Woodroffe.
John Duder
Winifred Marianne Woodroffe
πŸ’ 1917/1587
Bachelor
Spinster
Mariner
27
26
Dunedin
Dunedin
7 days
3 days
Registrar's Office Dunedin 743 6 January 1917 W.E. Gladstone.
No 6
Date of Notice 6 January 1917
  Groom Bride
Names of Parties John Duder. Winifred Marianne Woodroffe.
BDM Match (94%) John Duder Winifred Marianne Woodroffe
  πŸ’ 1917/1587
Condition Bachelor Spinster
Profession Mariner
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 743
Consent
Date of Certificate 6 January 1917
Officiating Minister W.E. Gladstone.

Page 2326

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 9 January 1917 Andrew Latimer
Dorothy Bristow
Andrew Latimer
Dorothy Bristow
πŸ’ 1917/1589
Bachelor
Spinster
Hairdresser
20
20
Dunedin
Dunedin
20 years
19 years
St. Matthew's Church, Dunedin 744 Henry Dowling Latimer (father); James Bristow (father) 9 January 1917 W. Curzon Siggers
No 7
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Andrew Latimer Dorothy Bristow
  πŸ’ 1917/1589
Condition Bachelor Spinster
Profession Hairdresser
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 19 years
Marriage Place St. Matthew's Church, Dunedin
Folio 744
Consent Henry Dowling Latimer (father); James Bristow (father)
Date of Certificate 9 January 1917
Officiating Minister W. Curzon Siggers
8 9 January 1917 William Partridge
Rosanna Sarah Scott
William Partridge
Rosanna Sarah Scott
πŸ’ 1917/1590
Bachelor
Spinster
Butcher
22
19
Dunedin
Dunedin
3 days
3 days
House of S.W. Geddes, 237 Princes Street, Dunedin 745 Elizabeth Scott (mother) 9 January 1917 G.H. Balfour
No 8
Date of Notice 9 January 1917
  Groom Bride
Names of Parties William Partridge Rosanna Sarah Scott
  πŸ’ 1917/1590
Condition Bachelor Spinster
Profession Butcher
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of S.W. Geddes, 237 Princes Street, Dunedin
Folio 745
Consent Elizabeth Scott (mother)
Date of Certificate 9 January 1917
Officiating Minister G.H. Balfour
9 9 January 1917 John Alfred Griggs
Ruth Bowden
John Alfred Griggs
Ruth Bowden
πŸ’ 1917/1591
Divorced 18 May, 1912
Spinster
Marine officer
41
29
Dunedin
Dunedin
9 days
29 years
All Saints' Church, Dunedin 746 9 January 1917 A.R. Fitchett
No 9
Date of Notice 9 January 1917
  Groom Bride
Names of Parties John Alfred Griggs Ruth Bowden
  πŸ’ 1917/1591
Condition Divorced 18 May, 1912 Spinster
Profession Marine officer
Age 41 29
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 29 years
Marriage Place All Saints' Church, Dunedin
Folio 746
Consent
Date of Certificate 9 January 1917
Officiating Minister A.R. Fitchett
10 9 January 1917 Daniel Tranter
Lucy Black
Daniel Tranter
Lucy Black
πŸ’ 1917/1592
Bachelor
Spinster
Motor engineer
26
23
Dunedin
Dunedin
3 days
17 days
St. Joseph's Cathedral, Dunedin 747 9 January 1917 T.S. Kavanagh
No 10
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Daniel Tranter Lucy Black
  πŸ’ 1917/1592
Condition Bachelor Spinster
Profession Motor engineer
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 17 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 747
Consent
Date of Certificate 9 January 1917
Officiating Minister T.S. Kavanagh
11 10 January 1917 John George Murray
Sarah Agnes McCarrigan
John George Murray
Sarah Agnes McCarrigan
πŸ’ 1917/1593
Bachelor
Widow 19 October 1912
Labourer
42
34
Dunedin
Dunedin
15 years
12 years
Registrar's Office, Dunedin 748 10 January 1917 W E Gladstone
No 11
Date of Notice 10 January 1917
  Groom Bride
Names of Parties John George Murray Sarah Agnes McCarrigan
  πŸ’ 1917/1593
Condition Bachelor Widow 19 October 1912
Profession Labourer
Age 42 34
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 12 years
Marriage Place Registrar's Office, Dunedin
Folio 748
Consent
Date of Certificate 10 January 1917
Officiating Minister W E Gladstone

Page 2327

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 11 January 1917 Horace Samuel Arthur Lane
Sarah Jane Gibson
Horace Samuel Arthur Lane
Sarah Jane Gibson
πŸ’ 1917/1594
Bachelor
Widow 24.6.14
Mariner
31
34
Dunedin
Dunedin
10 days
10 days
Congregational Church, Great King Street, Dunedin 749 11 January 1917 W M Grant
No 12
Date of Notice 11 January 1917
  Groom Bride
Names of Parties Horace Samuel Arthur Lane Sarah Jane Gibson
  πŸ’ 1917/1594
Condition Bachelor Widow 24.6.14
Profession Mariner
Age 31 34
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 10 days
Marriage Place Congregational Church, Great King Street, Dunedin
Folio 749
Consent
Date of Certificate 11 January 1917
Officiating Minister W M Grant
13 13 January 1917 William Victor Hunt
Bertha Margaret Merry
William Victor Hunt
Bertha Margaret Merry
πŸ’ 1917/1602
Bachelor
Spinster
Storeman
22
22
Dunedin
Dunedin
22 years
22 years
All Saint's Church, Dunedin 750 13 January 1917 A R Fitchett
No 13
Date of Notice 13 January 1917
  Groom Bride
Names of Parties William Victor Hunt Bertha Margaret Merry
  πŸ’ 1917/1602
Condition Bachelor Spinster
Profession Storeman
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 22 years
Marriage Place All Saint's Church, Dunedin
Folio 750
Consent
Date of Certificate 13 January 1917
Officiating Minister A R Fitchett
14 13 January 1917 William Logan
Muriel Fielding
William Logan
Muriel Fielding
πŸ’ 1917/1613
Bachelor
Spinster
Labourer
29
25
Dunedin
Dunedin
6 months
6 months
St. Joseph's Cathedral Vestry, Dunedin 751 13 January 1917 W Corcoran
No 14
Date of Notice 13 January 1917
  Groom Bride
Names of Parties William Logan Muriel Fielding
  πŸ’ 1917/1613
Condition Bachelor Spinster
Profession Labourer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 6 months
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 751
Consent
Date of Certificate 13 January 1917
Officiating Minister W Corcoran
15 15 January 1917 John Lane
Mary Muirhead
John Lane
Mary Muirhead
πŸ’ 1917/1620
John Henry Maples
Mary Muirhead
πŸ’ 1917/4179
Widower 1892
Widow 28.11.11
Paper classer
Paper classer
66
66
Dunedin
Dunedin
6 years
26 years
House of Mary Muirhead, Woodend, Maori Hill 752 15 January 1917 W Corcoran
No 15
Date of Notice 15 January 1917
  Groom Bride
Names of Parties John Lane Mary Muirhead
  πŸ’ 1917/1620
BDM Match (71%) John Henry Maples Mary Muirhead
  πŸ’ 1917/4179
Condition Widower 1892 Widow 28.11.11
Profession Paper classer Paper classer
Age 66 66
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 26 years
Marriage Place House of Mary Muirhead, Woodend, Maori Hill
Folio 752
Consent
Date of Certificate 15 January 1917
Officiating Minister W Corcoran
16 18 January 1917 Arthur Kurzman
Isabella Johns
Arthur Kurzman
Isabella Johns
πŸ’ 1917/1621
Bachelor
Spinster
Rabbit grader
26
22
Dunedin
Dunedin
18 months
11 years
House of Mrs J. Johns, Great King Street, Dunedin 753 18 January 1917 C. Eaton
No 16
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Arthur Kurzman Isabella Johns
  πŸ’ 1917/1621
Condition Bachelor Spinster
Profession Rabbit grader
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 11 years
Marriage Place House of Mrs J. Johns, Great King Street, Dunedin
Folio 753
Consent
Date of Certificate 18 January 1917
Officiating Minister C. Eaton

Page 2328

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 18 January 1917 Stephen Lewis
Alice Louisa Bustin
Stephen Lewis
Alice Louisa Bustin
πŸ’ 1917/1622
Widower
Spinster
Messenger
52
37
Dunedin
Dunedin
13 years
4 years
Registrar's Office Dunedin 754 18 January 1917 W.E. Gladstone
No 17
Date of Notice 18 January 1917
  Groom Bride
Names of Parties Stephen Lewis Alice Louisa Bustin
  πŸ’ 1917/1622
Condition Widower Spinster
Profession Messenger
Age 52 37
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 4 years
Marriage Place Registrar's Office Dunedin
Folio 754
Consent
Date of Certificate 18 January 1917
Officiating Minister W.E. Gladstone
18 19 January 1917 Richard James Waghorn
Florence Essie Gore
Richard James Waghorn
Florence Essie Gore
πŸ’ 1917/1623
Bachelor
Spinster
Commercial traveller
29
28
Dunedin
St. Kilda
29 years
28 years
Church of England St. Kilda 755 19 January 1917 A.L. Canter
No 18
Date of Notice 19 January 1917
  Groom Bride
Names of Parties Richard James Waghorn Florence Essie Gore
  πŸ’ 1917/1623
Condition Bachelor Spinster
Profession Commercial traveller
Age 29 28
Dwelling Place Dunedin St. Kilda
Length of Residence 29 years 28 years
Marriage Place Church of England St. Kilda
Folio 755
Consent
Date of Certificate 19 January 1917
Officiating Minister A.L. Canter
19 22 January 1917 Thomas Dexter Valentine
Ruby Applegate
Thomas Dexter Valentine
Ruby Applegate
πŸ’ 1917/1624
Bachelor
Spinster
Blacksmith
Dressmaker
21
24
Dunedin
Dunedin
1 year
8 years
Presbyterian Manse 33 Young Street St. Kilda 756 22 January 1917 R Fairmaid
No 19
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Thomas Dexter Valentine Ruby Applegate
  πŸ’ 1917/1624
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 8 years
Marriage Place Presbyterian Manse 33 Young Street St. Kilda
Folio 756
Consent
Date of Certificate 22 January 1917
Officiating Minister R Fairmaid
20 22 January 1917 Edgar Charles Maxwell
Arabella Ferguson
Edgar Charles Maxwell
Arabella Ferguson
πŸ’ 1917/1625
Bachelor
Widow
Seaman
30
43
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 757 22 January 1917 W E Gladstone
No 20
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Edgar Charles Maxwell Arabella Ferguson
  πŸ’ 1917/1625
Condition Bachelor Widow
Profession Seaman
Age 30 43
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 757
Consent
Date of Certificate 22 January 1917
Officiating Minister W E Gladstone
21 23 January 1917 Peter Garden
Mary Alice Glaister
Peter Garden
Mary Alice Glaister
πŸ’ 1917/1626
Widower
Spinster
Storekeeper
43
31
Dunedin
Dunedin
3 days
31 years
In the house of W Glaister 17 Springhill Road Mornington 758 23 January 1917 S G Griffith
No 21
Date of Notice 23 January 1917
  Groom Bride
Names of Parties Peter Garden Mary Alice Glaister
  πŸ’ 1917/1626
Condition Widower Spinster
Profession Storekeeper
Age 43 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 31 years
Marriage Place In the house of W Glaister 17 Springhill Road Mornington
Folio 758
Consent
Date of Certificate 23 January 1917
Officiating Minister S G Griffith
22 23 January 1917 Constantine Christopheros Coster
Mary Agnes Dodd Dagg
Constantine Christopheros Coster
Mary Agnes Dodd Days
πŸ’ 1917/1603
Bachelor
Spinster
Carpenter
26
24
Dunedin
Dunedin
26 years
24 years
All Saint's Church Dunedin 759 23 January 1917 A R Fitchett
No 22
Date of Notice 23 January 1917
  Groom Bride
Names of Parties Constantine Christopheros Coster Mary Agnes Dodd Dagg
BDM Match (95%) Constantine Christopheros Coster Mary Agnes Dodd Days
  πŸ’ 1917/1603
Condition Bachelor Spinster
Profession Carpenter
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 24 years
Marriage Place All Saint's Church Dunedin
Folio 759
Consent
Date of Certificate 23 January 1917
Officiating Minister A R Fitchett

Page 2329

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 26 January 1917 Ernest Johnstone
Isabella Irene Anderson
Ernest Johnston
Isabella Irene Anderson
πŸ’ 1917/1604
Bachelor
Spinster
Salesman
23
17
Dunedin
Dunedin
23 years
17 years
House of Rev. A. H. Wallace, 604 Castle Street, Dunedin 760 Robert Henry Anderson (Father) 26 January 1917 A H Wallace
No 23
Date of Notice 26 January 1917
  Groom Bride
Names of Parties Ernest Johnstone Isabella Irene Anderson
BDM Match (97%) Ernest Johnston Isabella Irene Anderson
  πŸ’ 1917/1604
Condition Bachelor Spinster
Profession Salesman
Age 23 17
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 17 years
Marriage Place House of Rev. A. H. Wallace, 604 Castle Street, Dunedin
Folio 760
Consent Robert Henry Anderson (Father)
Date of Certificate 26 January 1917
Officiating Minister A H Wallace
24 30 January 1917 James Addison Smith
Hamillia Mitchell Branscombe Murray
James Addison Smith
Hamillia Mitchell Branscombe Murray
πŸ’ 1917/1605
Bachelor
Spinster
Labourer
49
52
Dunedin
Green Island
3 days
3 days
Registrar's Office Dunedin 761 30 January 1917 W E Gladstone
No 24
Date of Notice 30 January 1917
  Groom Bride
Names of Parties James Addison Smith Hamillia Mitchell Branscombe Murray
  πŸ’ 1917/1605
Condition Bachelor Spinster
Profession Labourer
Age 49 52
Dwelling Place Dunedin Green Island
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 761
Consent
Date of Certificate 30 January 1917
Officiating Minister W E Gladstone
25 30 January 1917 Alfred Charles Henry Wilkinson
Jessie Frances Kennedy
Alfred Charles Henry Wilkinson
Jessie Frances Kennedy
πŸ’ 1917/1606
Bachelor
Spinster
Waiter
20
22
Dunedin
Dunedin
20 years
2 years
Registrar's Office Dunedin 762 Johanna Wilkinson (Mother) 30 January 1917 W E Gladstone
No 25
Date of Notice 30 January 1917
  Groom Bride
Names of Parties Alfred Charles Henry Wilkinson Jessie Frances Kennedy
  πŸ’ 1917/1606
Condition Bachelor Spinster
Profession Waiter
Age 20 22
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 2 years
Marriage Place Registrar's Office Dunedin
Folio 762
Consent Johanna Wilkinson (Mother)
Date of Certificate 30 January 1917
Officiating Minister W E Gladstone
26 30 January 1917 Alfred Joseph Hunter Gregory
Emma Hannah Clarke
Alfred Joseph Hunter Gregory
Emma Hannah Clarke
πŸ’ 1917/1607
Widower 24 March 1914
Spinster
Printer
45
24
Dunedin
Dunedin
45 years
24 years
Presbyterian Church Mornington 763 30 January 1917 W Trotter
No 26
Date of Notice 30 January 1917
  Groom Bride
Names of Parties Alfred Joseph Hunter Gregory Emma Hannah Clarke
  πŸ’ 1917/1607
Condition Widower 24 March 1914 Spinster
Profession Printer
Age 45 24
Dwelling Place Dunedin Dunedin
Length of Residence 45 years 24 years
Marriage Place Presbyterian Church Mornington
Folio 763
Consent
Date of Certificate 30 January 1917
Officiating Minister W Trotter
27 30 January 1917 George Harry Williams
Annie Gordon
George Harry Williams
Annie Gordon
πŸ’ 1917/1608
Widower 29 January 1910
Widow 18 August 1915
Baker
46
41
Dunedin
Dunedin
16 years
3 years
Registrar's Office Dunedin 764 30 January 1917 W E Gladstone
No 27
Date of Notice 30 January 1917
  Groom Bride
Names of Parties George Harry Williams Annie Gordon
  πŸ’ 1917/1608
Condition Widower 29 January 1910 Widow 18 August 1915
Profession Baker
Age 46 41
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 764
Consent
Date of Certificate 30 January 1917
Officiating Minister W E Gladstone

Page 2330

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 30 January 1917 George Balsille
Barbara Lawson Strang
George Balsille
Barbara Lawson Strang
πŸ’ 1917/1609
Not heard of wife as alive for 9 years last past
Widow 18.11.1892
Schoolmaster
73
75
Dunedin
Dunedin
12 years
50 years
Registrar's Office Dunedin 765 30 January 1917 W. E. Gladstone
No 28
Date of Notice 30 January 1917
  Groom Bride
Names of Parties George Balsille Barbara Lawson Strang
  πŸ’ 1917/1609
Condition Not heard of wife as alive for 9 years last past Widow 18.11.1892
Profession Schoolmaster
Age 73 75
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 50 years
Marriage Place Registrar's Office Dunedin
Folio 765
Consent
Date of Certificate 30 January 1917
Officiating Minister W. E. Gladstone
29 31 January 1917 Henry McNeill
Mary Matheson Hazlett
Henry McNeill
Mary Matherin Hazlett
πŸ’ 1917/1610
Bachelor
Spinster
Farmer
36
27
Dunedin
Dunedin
3 days
3 years
House of S. D. Hazlett, Anderson's Bay 766 31 January 1917 A. Cameron
No 29
Date of Notice 31 January 1917
  Groom Bride
Names of Parties Henry McNeill Mary Matheson Hazlett
BDM Match (95%) Henry McNeill Mary Matherin Hazlett
  πŸ’ 1917/1610
Condition Bachelor Spinster
Profession Farmer
Age 36 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place House of S. D. Hazlett, Anderson's Bay
Folio 766
Consent
Date of Certificate 31 January 1917
Officiating Minister A. Cameron
30 1 February 1917 Charles William Finch
Dorothy Ann Morris
Charles William Finch
Dorothy Ann Morris
πŸ’ 1917/1611
Bachelor
Spinster
Fireman
22
20
Dunedin
Dunedin
7 weeks
5 years
House of H. C. Morris, 18 Wilkie Road, Caversham 767 Harry Campbell Morris (Father) 1 February 1917 R. Fairmaid
No 30
Date of Notice 1 February 1917
  Groom Bride
Names of Parties Charles William Finch Dorothy Ann Morris
  πŸ’ 1917/1611
Condition Bachelor Spinster
Profession Fireman
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 7 weeks 5 years
Marriage Place House of H. C. Morris, 18 Wilkie Road, Caversham
Folio 767
Consent Harry Campbell Morris (Father)
Date of Certificate 1 February 1917
Officiating Minister R. Fairmaid
31 1 February 1917 John Archie
Violet Elsie Peterson
John Archie
Violet Elsie Peterson
πŸ’ 1917/1612
Widower 6.6.08
Spinster
Labourer
63
23
Dunedin
Dunedin
30 years
3 days
Registrar's Office Dunedin 768 1 February 1917 W. E. Gladstone
No 31
Date of Notice 1 February 1917
  Groom Bride
Names of Parties John Archie Violet Elsie Peterson
  πŸ’ 1917/1612
Condition Widower 6.6.08 Spinster
Profession Labourer
Age 63 23
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 3 days
Marriage Place Registrar's Office Dunedin
Folio 768
Consent
Date of Certificate 1 February 1917
Officiating Minister W. E. Gladstone
32 1 February 1917 Alexander Lawson Currie
Ada Isabel Cable McKinnon
Alexander Lawson Currie
Ada Isabel Cable McKinnon
πŸ’ 1917/1614
Bachelor
Spinster
Mechanical Engineer
24
22
Dunedin
Dunedin
4 years
4 years
First Church Dunedin 769 1 February 1917 G. H. Balfour
No 32
Date of Notice 1 February 1917
  Groom Bride
Names of Parties Alexander Lawson Currie Ada Isabel Cable McKinnon
  πŸ’ 1917/1614
Condition Bachelor Spinster
Profession Mechanical Engineer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 4 years
Marriage Place First Church Dunedin
Folio 769
Consent
Date of Certificate 1 February 1917
Officiating Minister G. H. Balfour

Page 2331

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 1 February 1917 John Richard Martin Lemon
Violet Isobel Cramond
John Richard Martin Lemon
Violet Isobel Cramond
πŸ’ 1917/1615
Bachelor
Spinster
Solicitor
-----
28
29
Dunedin
Dunedin
28 yrs
29 yrs
St. Joseph's Cathedral Dunedin 770 1 February 1917 J Coffey
No 33
Date of Notice 1 February 1917
  Groom Bride
Names of Parties John Richard Martin Lemon Violet Isobel Cramond
  πŸ’ 1917/1615
Condition Bachelor Spinster
Profession Solicitor -----
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs 29 yrs
Marriage Place St. Joseph's Cathedral Dunedin
Folio 770
Consent
Date of Certificate 1 February 1917
Officiating Minister J Coffey
34 3 February 1917 Alfred Ernest Lilley
Louisa Aughterson
Alfred Ernest Lilley
Louisa Aughterson
πŸ’ 1917/1616
Bachelor
Widow 16 Apr 1916
Gardener
-----
48
65
Dunedin
Dunedin
7 yrs
17 yrs
Registrar's Office Dunedin 771 3 February 1917 W E Gladstone
No 34
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Alfred Ernest Lilley Louisa Aughterson
  πŸ’ 1917/1616
Condition Bachelor Widow 16 Apr 1916
Profession Gardener -----
Age 48 65
Dwelling Place Dunedin Dunedin
Length of Residence 7 yrs 17 yrs
Marriage Place Registrar's Office Dunedin
Folio 771
Consent
Date of Certificate 3 February 1917
Officiating Minister W E Gladstone
35 5 February 1917 Alexander Moore
Constance Binnie Couchman
Alexander Moore
Constance Binnie Couchman
πŸ’ 1917/1617
Bachelor
Spinster
Joiner
---
34
25
Dunedin
St. Kilda
2 yrs
15 yrs.
St. Matthew's Church Dunedin 772 5 February 1917 W Curzon-Siggers
No 35
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Alexander Moore Constance Binnie Couchman
  πŸ’ 1917/1617
Condition Bachelor Spinster
Profession Joiner ---
Age 34 25
Dwelling Place Dunedin St. Kilda
Length of Residence 2 yrs 15 yrs.
Marriage Place St. Matthew's Church Dunedin
Folio 772
Consent
Date of Certificate 5 February 1917
Officiating Minister W Curzon-Siggers
36 6 February 1917 Ronald Burns Bannerman.
Mona Campbell.
Ronald Burns Bannerman
Mona Campbell
πŸ’ 1917/2419
Bachelor
Spinster
Soldier
---------
26
21
Dunedin
Dunedin
17 yrs.
6 yrs.
St. Matthew's Church Dunedin. 1600 6 February 1917 J. Morland
No 36
Date of Notice 6 February 1917
  Groom Bride
Names of Parties Ronald Burns Bannerman. Mona Campbell.
BDM Match (94%) Ronald Burns Bannerman Mona Campbell
  πŸ’ 1917/2419
Condition Bachelor Spinster
Profession Soldier ---------
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 17 yrs. 6 yrs.
Marriage Place St. Matthew's Church Dunedin.
Folio 1600
Consent
Date of Certificate 6 February 1917
Officiating Minister J. Morland
37 6 February 1917 William Joseph Allan Hildreth.
Isabella Mary Cunningham.
William Joseph Allan Hildreth
Isabella Mary Cunningham
πŸ’ 1917/1618
Bachelor
Spinster
Salvation Army Officer
-----
26
25
Dunedin
Dunedin
4 days
4 days
Salvation Army Citadel Dowling Street Dunedin 773 6 February 1917 H. C. Hodder.
No 37
Date of Notice 6 February 1917
  Groom Bride
Names of Parties William Joseph Allan Hildreth. Isabella Mary Cunningham.
BDM Match (96%) William Joseph Allan Hildreth Isabella Mary Cunningham
  πŸ’ 1917/1618
Condition Bachelor Spinster
Profession Salvation Army Officer -----
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Salvation Army Citadel Dowling Street Dunedin
Folio 773
Consent
Date of Certificate 6 February 1917
Officiating Minister H. C. Hodder.

Page 2332

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 06 February 1917 William Edward Percival Atherfold
Catherine Elizabeth Cunningham.
William Edward Percival Atherfold
Catherine Elizabeth Cunningham
πŸ’ 1917/1619
Bachelor
Spinster
Salvation Army Officer
29
28
Dunedin
Dunedin
4 days
4 days
Salvation Army Citadel Dowling Street Dunedin 774 06 February 1917 H. C. Hodder
No 38
Date of Notice 06 February 1917
  Groom Bride
Names of Parties William Edward Percival Atherfold Catherine Elizabeth Cunningham.
BDM Match (98%) William Edward Percival Atherfold Catherine Elizabeth Cunningham
  πŸ’ 1917/1619
Condition Bachelor Spinster
Profession Salvation Army Officer
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Salvation Army Citadel Dowling Street Dunedin
Folio 774
Consent
Date of Certificate 06 February 1917
Officiating Minister H. C. Hodder
39 07 February 1917 Frank Joseph Helean.
Ida Helena Vernon-King.
Frank Joseph Helean
Ida Helena Vernon-King
πŸ’ 1917/1627
Bachelor
Spinster
Tailor
29
23
Dunedin
Dunedin
29 years
5 years
The Manse 169 York Place, Dunedin 775 07 February 1917 W. A. Hay
No 39
Date of Notice 07 February 1917
  Groom Bride
Names of Parties Frank Joseph Helean. Ida Helena Vernon-King.
BDM Match (95%) Frank Joseph Helean Ida Helena Vernon-King
  πŸ’ 1917/1627
Condition Bachelor Spinster
Profession Tailor
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 5 years
Marriage Place The Manse 169 York Place, Dunedin
Folio 775
Consent
Date of Certificate 07 February 1917
Officiating Minister W. A. Hay
40 07 February 1917 William Henry Foote.
Annie Reeves.
William Henry Foote
Annie Reeves
πŸ’ 1917/1638
Bachelor
Spinster
Bootmaker
34
29
Dunedin
Dunedin
6 years
29 years
House of W. S. Gillespie Signal Hill Road North East Valley. 776 07 February 1917 I. K. McIntyre
No 40
Date of Notice 07 February 1917
  Groom Bride
Names of Parties William Henry Foote. Annie Reeves.
BDM Match (94%) William Henry Foote Annie Reeves
  πŸ’ 1917/1638
Condition Bachelor Spinster
Profession Bootmaker
Age 34 29
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 29 years
Marriage Place House of W. S. Gillespie Signal Hill Road North East Valley.
Folio 776
Consent
Date of Certificate 07 February 1917
Officiating Minister I. K. McIntyre
41 07 February 1917 Arthur William Every.
Annie Isobel Dorothy White.
Arthur William Every
Annie Isobel Dorothy White
πŸ’ 1917/2384
Bachelor
Spinster
Rubber grower
37
32
Dunedin
Dunedin
2 months
32 years
Presbyterian Church Anderson's Bay 1598 07 February 1917 A. Cameron.
No 41
Date of Notice 07 February 1917
  Groom Bride
Names of Parties Arthur William Every. Annie Isobel Dorothy White.
BDM Match (96%) Arthur William Every Annie Isobel Dorothy White
  πŸ’ 1917/2384
Condition Bachelor Spinster
Profession Rubber grower
Age 37 32
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 32 years
Marriage Place Presbyterian Church Anderson's Bay
Folio 1598
Consent
Date of Certificate 07 February 1917
Officiating Minister A. Cameron.
42 08 February 1917 Stephen Reynolds.
Mary Jephson.
Stephen Reynolds
Mary Jephson
πŸ’ 1917/2386
Bachelor
Spinster
Bootmaker
23
19
Dunedin
Dunedin
20 years
15 years
St. Patrick's Basilica South Dunedin 1599 Ellen Gantley (Guardian) 08 February 1917 D. O'Neill.
No 42
Date of Notice 08 February 1917
  Groom Bride
Names of Parties Stephen Reynolds. Mary Jephson.
BDM Match (93%) Stephen Reynolds Mary Jephson
  πŸ’ 1917/2386
Condition Bachelor Spinster
Profession Bootmaker
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 15 years
Marriage Place St. Patrick's Basilica South Dunedin
Folio 1599
Consent Ellen Gantley (Guardian)
Date of Certificate 08 February 1917
Officiating Minister D. O'Neill.

Page 2333

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 9 February 1917 Charles Kerr
Rhoda Alice Oldman
Charles Kerr
Rhoda Alice Oldman
πŸ’ 1917/2430
Bachelor
Spinster
Coachbuilder
26
19
Dunedin
Dunedin
17 years
10 years
St. Patrick's Basilica South Dunedin 1601 Alice Ellis (Guardian) 9 February 1917 D. O'Neill
No 43
Date of Notice 9 February 1917
  Groom Bride
Names of Parties Charles Kerr Rhoda Alice Oldman
  πŸ’ 1917/2430
Condition Bachelor Spinster
Profession Coachbuilder
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 10 years
Marriage Place St. Patrick's Basilica South Dunedin
Folio 1601
Consent Alice Ellis (Guardian)
Date of Certificate 9 February 1917
Officiating Minister D. O'Neill
44 10 February 1917 William George Carr
Sarah Mary Ann Osmand
William George Carr
Sarah Mary Ann Osmand
πŸ’ 1917/2437
Bachelor
Widow 6 July, 1915
Quarryman
46
48
Dunedin
Dunedin
5 years
8 years
St. Patrick's Basilica South Dunedin 1602 10 February 1917 J. P. Delany
No 44
Date of Notice 10 February 1917
  Groom Bride
Names of Parties William George Carr Sarah Mary Ann Osmand
  πŸ’ 1917/2437
Condition Bachelor Widow 6 July, 1915
Profession Quarryman
Age 46 48
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 8 years
Marriage Place St. Patrick's Basilica South Dunedin
Folio 1602
Consent
Date of Certificate 10 February 1917
Officiating Minister J. P. Delany
45 12 February 1917 Peter McGill Aim.
Jane Kitto
Peter McGill Aim
Jane Kitts
πŸ’ 1917/1644
Bachelor
Spinster
Farm Labourer
35
27
Dunedin
Dunedin
4 days
5 days
St. John's Church, Roslyn 777 12 February 1917 E. Streete
No 45
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Peter McGill Aim. Jane Kitto
BDM Match (92%) Peter McGill Aim Jane Kitts
  πŸ’ 1917/1644
Condition Bachelor Spinster
Profession Farm Labourer
Age 35 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 5 days
Marriage Place St. John's Church, Roslyn
Folio 777
Consent
Date of Certificate 12 February 1917
Officiating Minister E. Streete
46 12 February 1917 Frederick Hudson
Annie Florence Watson.
Frederick Hudson
Annie Florence Watson
πŸ’ 1917/1645
Bachelor
Spinster
Sheet Metal worker
27
24
Dunedin
Dunedin
27 years
17 years
Baptist Church Caversham 778 12 February 1917 C. Dallaston
No 46
Date of Notice 12 February 1917
  Groom Bride
Names of Parties Frederick Hudson Annie Florence Watson.
BDM Match (98%) Frederick Hudson Annie Florence Watson
  πŸ’ 1917/1645
Condition Bachelor Spinster
Profession Sheet Metal worker
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 17 years
Marriage Place Baptist Church Caversham
Folio 778
Consent
Date of Certificate 12 February 1917
Officiating Minister C. Dallaston
47 14 February 1917 Ronald Stuart Sutherland
Ruahine Eliza Fowler.
Ronald Stuart-Sutherland
Ruahine Eliza Fowler
πŸ’ 1917/1646
Bachelor
Spinster
Bee keeper
21
21
Taiaroa Heads
Taiaroa Heads
3 years
21 years
St. Michael's Church Anderson's Bay 779 14 February 1917 G. H. R. O. Fenton
No 47
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Ronald Stuart Sutherland Ruahine Eliza Fowler.
BDM Match (96%) Ronald Stuart-Sutherland Ruahine Eliza Fowler
  πŸ’ 1917/1646
Condition Bachelor Spinster
Profession Bee keeper
Age 21 21
Dwelling Place Taiaroa Heads Taiaroa Heads
Length of Residence 3 years 21 years
Marriage Place St. Michael's Church Anderson's Bay
Folio 779
Consent
Date of Certificate 14 February 1917
Officiating Minister G. H. R. O. Fenton
48 14 February 1917 Robert McGovern.
Jane Harkess
Robert McGovern
Jane Harkess
πŸ’ 1917/1647
Widower 23 October 1904
Spinster
Coal miner
36
30
West Harbour
West Harbour
3 days
10 weeks
Registrar's Office, Dunedin 780 14 February 1917 W. E. Gladstone
No 48
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Robert McGovern. Jane Harkess
BDM Match (97%) Robert McGovern Jane Harkess
  πŸ’ 1917/1647
Condition Widower 23 October 1904 Spinster
Profession Coal miner
Age 36 30
Dwelling Place West Harbour West Harbour
Length of Residence 3 days 10 weeks
Marriage Place Registrar's Office, Dunedin
Folio 780
Consent
Date of Certificate 14 February 1917
Officiating Minister W. E. Gladstone

Page 2334

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 14 February 1917 Herbert George Maw
Jessie McEwan
Herbert George Maw
Jessie McEwan
πŸ’ 1917/1648
Bachelor
Spinster
Soldier
21
25
Dunedin
Dunedin
21 years
25 years
Registrar's Office, Dunedin 781 14 February 1917 W. E. Gladstone
No 49
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Herbert George Maw Jessie McEwan
  πŸ’ 1917/1648
Condition Bachelor Spinster
Profession Soldier
Age 21 25
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 25 years
Marriage Place Registrar's Office, Dunedin
Folio 781
Consent
Date of Certificate 14 February 1917
Officiating Minister W. E. Gladstone
50 14 February 1917 Alexander Robertson Smiley
Angelina Johnston
Alexander Robertson Smiley
Angelina Johnston
πŸ’ 1917/1649
Bachelor
Spinster
Boot machinist
Shop assistant
27
22
Dunedin
Dunedin
7 years
9 years
House of T. C. Smiley, 110 Main South Road, Caversham 782 14 February 1917 C. Dallaston
No 50
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Alexander Robertson Smiley Angelina Johnston
  πŸ’ 1917/1649
Condition Bachelor Spinster
Profession Boot machinist Shop assistant
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 9 years
Marriage Place House of T. C. Smiley, 110 Main South Road, Caversham
Folio 782
Consent
Date of Certificate 14 February 1917
Officiating Minister C. Dallaston
51 14 February 1917 Charles Pratt
Lily Margaret Perry
Charles Pratt
Lily Margaret Perry
πŸ’ 1917/1650
Bachelor
Spinster
Soldier
26
24
Dunedin
Dunedin
3 days
24 years
Knox Church Vestry Dunedin 783 14 February 1917 R. E. Davies
No 51
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Charles Pratt Lily Margaret Perry
  πŸ’ 1917/1650
Condition Bachelor Spinster
Profession Soldier
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Knox Church Vestry Dunedin
Folio 783
Consent
Date of Certificate 14 February 1917
Officiating Minister R. E. Davies
52 16 February 1917 Henry Guyton
Margaret Forrester Taylor
Henry Guyton
Margaret Forrester Taylor
πŸ’ 1917/1628
Bachelor
Spinster
Letter carrier
24
24
Dunedin
Dunedin
15 years
5 years
House of M. Taylor, 3 Laing's Road Mornington 784 16 February 1917 J. Miller
No 52
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Henry Guyton Margaret Forrester Taylor
  πŸ’ 1917/1628
Condition Bachelor Spinster
Profession Letter carrier
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 5 years
Marriage Place House of M. Taylor, 3 Laing's Road Mornington
Folio 784
Consent
Date of Certificate 16 February 1917
Officiating Minister J. Miller
53 16 February 1917 Michael Finnerty
Elizabeth Jane Bates
Michael Finnerty
Elizabeth Jane Bates
πŸ’ 1917/1629
Widower 15/2/15
Widow 9/10/07
Farmer
57
42
Dunedin
Dunedin
35 years
15 years
St. Joseph's Cathedral Vestry Dunedin 785 16 February 1917 T. S. Kavanagh
No 53
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Michael Finnerty Elizabeth Jane Bates
  πŸ’ 1917/1629
Condition Widower 15/2/15 Widow 9/10/07
Profession Farmer
Age 57 42
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 15 years
Marriage Place St. Joseph's Cathedral Vestry Dunedin
Folio 785
Consent
Date of Certificate 16 February 1917
Officiating Minister T. S. Kavanagh

Page 2335

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 19 February 1917 Lionel William Benjamin
Eveline Hilliard
Lionel William Benjamin
Eveline Hilliard
πŸ’ 1917/1630
Bachelor
Spinster
Warehouseman
23
26
Dunedin
Dunedin
8 years
24 years
Church of Christ North East Valley 786 19 February 1917 T. Arnold
No 54
Date of Notice 19 February 1917
  Groom Bride
Names of Parties Lionel William Benjamin Eveline Hilliard
  πŸ’ 1917/1630
Condition Bachelor Spinster
Profession Warehouseman
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 24 years
Marriage Place Church of Christ North East Valley
Folio 786
Consent
Date of Certificate 19 February 1917
Officiating Minister T. Arnold
55 19 February 1917 John Calder
Esther Wray Pilkington
John Calder
Esther Wray Pilkington
πŸ’ 1917/2465
Bachelor
Spinster
Farmer
40
33
Dunedin
Dunedin
4 days
33 years
St. John's Church Roslyn 1630 19 February 1917 W.A.R. Fitchett
No 55
Date of Notice 19 February 1917
  Groom Bride
Names of Parties John Calder Esther Wray Pilkington
  πŸ’ 1917/2465
Condition Bachelor Spinster
Profession Farmer
Age 40 33
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 33 years
Marriage Place St. John's Church Roslyn
Folio 1630
Consent
Date of Certificate 19 February 1917
Officiating Minister W.A.R. Fitchett
56 19 February 1917 William James Head
Sarah Rhoda Dawson
William James Head
Sarah Rhoda Dawson
πŸ’ 1917/1631
Bachelor
Spinster
Grocer
34
26
Dunedin
Dunedin
4 years
6 months
Registrar's Office, Dunedin 787 19 February 1917 W.E. Gladstone
No 56
Date of Notice 19 February 1917
  Groom Bride
Names of Parties William James Head Sarah Rhoda Dawson
  πŸ’ 1917/1631
Condition Bachelor Spinster
Profession Grocer
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 6 months
Marriage Place Registrar's Office, Dunedin
Folio 787
Consent
Date of Certificate 19 February 1917
Officiating Minister W.E. Gladstone
57 20 February 1917 Matthew Devlin
Margaret May Broad
Matthew Devlin
Margaret May Broad
πŸ’ 1917/1632
Bachelor
Spinster
Attendant
29
22
Dunedin
Dunedin
29 years
3 days
St. Joseph's Cathedral Dunedin 788 20 February 1917 J.J. O'Reilly
No 57
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Matthew Devlin Margaret May Broad
  πŸ’ 1917/1632
Condition Bachelor Spinster
Profession Attendant
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 3 days
Marriage Place St. Joseph's Cathedral Dunedin
Folio 788
Consent
Date of Certificate 20 February 1917
Officiating Minister J.J. O'Reilly
58 21 February 1917 William Henry Causzar Birch
Dorothy Rutledge
William Henry Cauazar Birch
Dorothy Rutledge
πŸ’ 1917/1633
Bachelor
Spinster
Farmer
45
22
Dunedin
Dunedin
6 days
5 weeks
Presbyterian Church Highgate Roslyn 789 21 February 1917 W.G. Dixon
No 58
Date of Notice 21 February 1917
  Groom Bride
Names of Parties William Henry Causzar Birch Dorothy Rutledge
BDM Match (98%) William Henry Cauazar Birch Dorothy Rutledge
  πŸ’ 1917/1633
Condition Bachelor Spinster
Profession Farmer
Age 45 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 5 weeks
Marriage Place Presbyterian Church Highgate Roslyn
Folio 789
Consent
Date of Certificate 21 February 1917
Officiating Minister W.G. Dixon
59 21 February 1917 Henry Peter Johnson
Ellen Isabella Craig
Henry Peter Johnson
Ellen Isabella Craig
πŸ’ 1917/1634
Bachelor
Spinster
Fishmonger
29
24
Dunedin
Dunedin
29 years
15 years
Registrar's Office, Dunedin 790 21 February 1917 W. E. Gladstone
No 59
Date of Notice 21 February 1917
  Groom Bride
Names of Parties Henry Peter Johnson Ellen Isabella Craig
  πŸ’ 1917/1634
Condition Bachelor Spinster
Profession Fishmonger
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 15 years
Marriage Place Registrar's Office, Dunedin
Folio 790
Consent
Date of Certificate 21 February 1917
Officiating Minister W. E. Gladstone

Page 2336

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 22 February 1917 William John Mitchell Hare
Louisa May Moreton
William John Mitchell Hare
Louisa May Moreton
πŸ’ 1917/1635
Bachelor
Spinster
Soldier
36
36
Dunedin
Dunedin
3 days
20 years
First Church Dunedin 791 22 February 1917 G. H. Balfour
No 60
Date of Notice 22 February 1917
  Groom Bride
Names of Parties William John Mitchell Hare Louisa May Moreton
  πŸ’ 1917/1635
Condition Bachelor Spinster
Profession Soldier
Age 36 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place First Church Dunedin
Folio 791
Consent
Date of Certificate 22 February 1917
Officiating Minister G. H. Balfour
61 23 February 1917 Edgar Richard Penrose
Hilda Baumber Sparrow
Edgar Richard Penrose
Hilda Banmber Sparrow
πŸ’ 1917/918
Bachelor
Spinster
Salesman
26
25
Dunedin
Dunedin
3 days
25 years
House of J. Sparrow, 488 Leith Street Dunedin 792 23 February 1917 W Greenslade
No 61
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Edgar Richard Penrose Hilda Baumber Sparrow
BDM Match (98%) Edgar Richard Penrose Hilda Banmber Sparrow
  πŸ’ 1917/918
Condition Bachelor Spinster
Profession Salesman
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place House of J. Sparrow, 488 Leith Street Dunedin
Folio 792
Consent
Date of Certificate 23 February 1917
Officiating Minister W Greenslade
62 23 February 1917 Edwin Gebbie
Margret Agnes Thomson
Edwin Gebbie
Margaret Agnes Thomson
πŸ’ 1917/1636
Bachelor
Spinster
Soldier
33
25
Dunedin
West Harbour
3 days
20 years
Rata Tea Rooms Stuart Street, Dunedin 793 23 February 1917 R. Gebbie
No 62
Date of Notice 23 February 1917
  Groom Bride
Names of Parties Edwin Gebbie Margret Agnes Thomson
BDM Match (98%) Edwin Gebbie Margaret Agnes Thomson
  πŸ’ 1917/1636
Condition Bachelor Spinster
Profession Soldier
Age 33 25
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 20 years
Marriage Place Rata Tea Rooms Stuart Street, Dunedin
Folio 793
Consent
Date of Certificate 23 February 1917
Officiating Minister R. Gebbie
63 24 February 1917 Albert Oswald Turnbull
Sarah Cole
Albert Oswald Turnbull
Sarah Cole
πŸ’ 1917/1637
Bachelor
Spinster
Moulder
21
21
Dunedin
Dunedin
21 years
21 years
Registrar's Office, Dunedin 794 24 February 1917 W.E. Gladstone
No 63
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Albert Oswald Turnbull Sarah Cole
  πŸ’ 1917/1637
Condition Bachelor Spinster
Profession Moulder
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 794
Consent
Date of Certificate 24 February 1917
Officiating Minister W.E. Gladstone
64 24 February 1917 Charles Baillie
Rebecca Martha Sawers
Charles Baillie
Rebecca Martha Sawers
πŸ’ 1917/1639
Bachelor
Spinster
Boot repairer
26
28
Dunedin
Dunedin North East Valley
6 years
28 years
House of Jane Sawers, 23 Baldwin Street North East Valley 795 24 February 1917 W. Hewitson
No 64
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Charles Baillie Rebecca Martha Sawers
  πŸ’ 1917/1639
Condition Bachelor Spinster
Profession Boot repairer
Age 26 28
Dwelling Place Dunedin Dunedin North East Valley
Length of Residence 6 years 28 years
Marriage Place House of Jane Sawers, 23 Baldwin Street North East Valley
Folio 795
Consent
Date of Certificate 24 February 1917
Officiating Minister W. Hewitson
65 24 February 1917 Arthur Edmund Symonds
May Janet McDonald
Arthur Edmund Symonds
May Janet McDonald
πŸ’ 1917/2462
Bachelor
Spinster
Blacksmith
Dressmaker
26
26
Dunedin
Dunedin South Dunedin
20 years
26 years
Presbyterian Church South Dunedin 1627 24 February 1917 J. Kilpatrick
No 65
Date of Notice 24 February 1917
  Groom Bride
Names of Parties Arthur Edmund Symonds May Janet McDonald
  πŸ’ 1917/2462
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 26 26
Dwelling Place Dunedin Dunedin South Dunedin
Length of Residence 20 years 26 years
Marriage Place Presbyterian Church South Dunedin
Folio 1627
Consent
Date of Certificate 24 February 1917
Officiating Minister J. Kilpatrick

Page 2337

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 27 February 1917 Ralph Townley Little
Elizabeth Mabel McCrorie
Ralph Townley Little
Elizabeth Mabel McCrorie
πŸ’ 1917/1640
Bachelor
Spinster
Journalist
42
32
Dunedin
Dunedin
42 years
32 years
Presbyterian Church Mornington 796 27 February 1917 W. Trotter
No 66
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Ralph Townley Little Elizabeth Mabel McCrorie
  πŸ’ 1917/1640
Condition Bachelor Spinster
Profession Journalist
Age 42 32
Dwelling Place Dunedin Dunedin
Length of Residence 42 years 32 years
Marriage Place Presbyterian Church Mornington
Folio 796
Consent
Date of Certificate 27 February 1917
Officiating Minister W. Trotter
67 28 February 1917 Hugh Lamont Thomson
Catherine Agnes Anderson
Hugh Lamont Thomson
Catherine Agnes Anderson
πŸ’ 1917/1641
Bachelor
Spinster
Butcher
25
23
Dunedin
Dunedin
25 years
23 years
Knox Church Vestry Dunedin 797 28 February 1917 R. E. Davies
No 67
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Hugh Lamont Thomson Catherine Agnes Anderson
  πŸ’ 1917/1641
Condition Bachelor Spinster
Profession Butcher
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 23 years
Marriage Place Knox Church Vestry Dunedin
Folio 797
Consent
Date of Certificate 28 February 1917
Officiating Minister R. E. Davies
68 28 February 1917 Thomas Moore
Clara Hughes
Thomas Moore
Clara Hughes
πŸ’ 1917/1642
Bachelor
Spinster
Carter
29
23
Dunedin
Dunedin
5 years
7 years
Registrar's Office Dunedin 798 28 February 1917 W.E. Gladstone
No 68
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Thomas Moore Clara Hughes
  πŸ’ 1917/1642
Condition Bachelor Spinster
Profession Carter
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 7 years
Marriage Place Registrar's Office Dunedin
Folio 798
Consent
Date of Certificate 28 February 1917
Officiating Minister W.E. Gladstone
69 28 February 1917 Alan Alexander Bell
Emily Louisa Kirkness
Alan Alexander Bell
Emily Louisa Kirkness
πŸ’ 1917/1643
Bachelor
Spinster
Electric Linesman
23
19
Dunedin
Dunedin
23 years
19 years
Registrar's Office Dunedin 799 David Kirkness (Guardian) 28 February 1917 W. E. Gladstone
No 69
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Alan Alexander Bell Emily Louisa Kirkness
  πŸ’ 1917/1643
Condition Bachelor Spinster
Profession Electric Linesman
Age 23 19
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 19 years
Marriage Place Registrar's Office Dunedin
Folio 799
Consent David Kirkness (Guardian)
Date of Certificate 28 February 1917
Officiating Minister W. E. Gladstone
70 28 February 1917 John Wilson Johnston
Agnes Palmer
John Wilson Johnston
Agnes Palmer
πŸ’ 1917/1700
Widower 21 November 1913
Widow 1 February 1903
Farmer
58
55
Dunedin
Dunedin
1 week
1 week
Knox Church Manse Dunedin 800 28 February 1917 R. E. Davies
No 70
Date of Notice 28 February 1917
  Groom Bride
Names of Parties John Wilson Johnston Agnes Palmer
  πŸ’ 1917/1700
Condition Widower 21 November 1913 Widow 1 February 1903
Profession Farmer
Age 58 55
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Knox Church Manse Dunedin
Folio 800
Consent
Date of Certificate 28 February 1917
Officiating Minister R. E. Davies
71 1 March 1917 Frank Edgar Yelland
Blanche Beatrice Withers
Frank Edgar Yelland
Blanche Beatrice Withers
πŸ’ 1917/1711
Bachelor
Spinster
Accountant
31
27
Dunedin
Dunedin
1 year
1 month
All Saint's Church Dunedin 801 1 March 1917 A. R. Fitchett
No 71
Date of Notice 1 March 1917
  Groom Bride
Names of Parties Frank Edgar Yelland Blanche Beatrice Withers
  πŸ’ 1917/1711
Condition Bachelor Spinster
Profession Accountant
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 1 month
Marriage Place All Saint's Church Dunedin
Folio 801
Consent
Date of Certificate 1 March 1917
Officiating Minister A. R. Fitchett

Page 2338

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 1 March 1917 Frank Williams
Ivy Anthony
Frank Williams
Ivy Anthony
πŸ’ 1917/1718
Bachelor
Spinster
Clerk
19
19
Dunedin
Dunedin
19 years
19 years
Registrar's Office, Dunedin 802 James Williams (father), Elsie Hannah (mother) 1 March 1917 W. E. Gladstone.
No 72
Date of Notice 1 March 1917
  Groom Bride
Names of Parties Frank Williams Ivy Anthony
  πŸ’ 1917/1718
Condition Bachelor Spinster
Profession Clerk
Age 19 19
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 19 years
Marriage Place Registrar's Office, Dunedin
Folio 802
Consent James Williams (father), Elsie Hannah (mother)
Date of Certificate 1 March 1917
Officiating Minister W. E. Gladstone.
73 1 March 1917 William Charles Anderson
Edith Annie Viney
William Charles Anderson
Edith Anne Viney
πŸ’ 1917/1719
Bachelor
Spinster
Labourer
35
35
Dunedin
Dunedin
18 months
4 years
Trinity Methodist Church Dunedin 803 1 March 1917 W. A. Hay.
No 73
Date of Notice 1 March 1917
  Groom Bride
Names of Parties William Charles Anderson Edith Annie Viney
BDM Match (97%) William Charles Anderson Edith Anne Viney
  πŸ’ 1917/1719
Condition Bachelor Spinster
Profession Labourer
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 4 years
Marriage Place Trinity Methodist Church Dunedin
Folio 803
Consent
Date of Certificate 1 March 1917
Officiating Minister W. A. Hay.
74 2 March 1917 Alexander Chalmers
Norah Catherine Chute
Alexander Chalmers
Norah Catherine Chute
πŸ’ 1917/1720
Bachelor
Spinster
Soldier
27
21
Dunedin
Dunedin
7 days
3 days
Registrar's Office, Dunedin 804 2 March 1917 W. E. Gladstone
No 74
Date of Notice 2 March 1917
  Groom Bride
Names of Parties Alexander Chalmers Norah Catherine Chute
  πŸ’ 1917/1720
Condition Bachelor Spinster
Profession Soldier
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 804
Consent
Date of Certificate 2 March 1917
Officiating Minister W. E. Gladstone
75 2 March 1917 Henry Thomas Bennett
Rachel Shore
Henry Thomas Bennett
Rachel Shore
πŸ’ 1917/1721
Bachelor
Spinster
Bootmaker
21
18
Dunedin
Dunedin
2 years
16 years
Presbyterian Church South Dunedin 805 Joseph Shore (father) 2 March 1917 R. Fairmaid.
No 75
Date of Notice 2 March 1917
  Groom Bride
Names of Parties Henry Thomas Bennett Rachel Shore
  πŸ’ 1917/1721
Condition Bachelor Spinster
Profession Bootmaker
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 16 years
Marriage Place Presbyterian Church South Dunedin
Folio 805
Consent Joseph Shore (father)
Date of Certificate 2 March 1917
Officiating Minister R. Fairmaid.
76 7 March 1917 John Robert Counsell
Mary Livingstone Hannah
John Robert Counsell
May Livingstone Hannah
πŸ’ 1917/1722
Bachelor
Spinster
Labourer
25
21
Dunedin
Dunedin
4 days
18 months
Registrar's Office, Dunedin 806 7 March 1917 W.E. Gladstone
No 76
Date of Notice 7 March 1917
  Groom Bride
Names of Parties John Robert Counsell Mary Livingstone Hannah
BDM Match (98%) John Robert Counsell May Livingstone Hannah
  πŸ’ 1917/1722
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 18 months
Marriage Place Registrar's Office, Dunedin
Folio 806
Consent
Date of Certificate 7 March 1917
Officiating Minister W.E. Gladstone
77 7 March 1917 William Urquhart
Teresa Emily McMillan
William Urquhart
Theresa Emily McMillan
πŸ’ 1917/2438
Bachelor
Widow
Carpenter
36
42
Dunedin
Dunedin
6 years
42 years
House of T.E. McMillan 63 Belgrave Crescent Roslyn. 1603 7 March 1917 R.R.M. Sutherland
No 77
Date of Notice 7 March 1917
  Groom Bride
Names of Parties William Urquhart Teresa Emily McMillan
BDM Match (98%) William Urquhart Theresa Emily McMillan
  πŸ’ 1917/2438
Condition Bachelor Widow
Profession Carpenter
Age 36 42
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 42 years
Marriage Place House of T.E. McMillan 63 Belgrave Crescent Roslyn.
Folio 1603
Consent
Date of Certificate 7 March 1917
Officiating Minister R.R.M. Sutherland

Page 2339

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 8 March 1917 Charles Windsor Belworthy
Gladys Mildred Jones
Charles Windsor Belworthy
Gladys Mildred Jones
πŸ’ 1917/1723
Bachelor
Spinster
Steward
26
24
Dunedin
Dunedin
2 years
13 years
House of Mrs. J. E. Jones, 55 King Edward Street, Caversham. 807 8 March 1917 R. Fairmaid.
No 78
Date of Notice 8 March 1917
  Groom Bride
Names of Parties Charles Windsor Belworthy Gladys Mildred Jones
  πŸ’ 1917/1723
Condition Bachelor Spinster
Profession Steward
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 13 years
Marriage Place House of Mrs. J. E. Jones, 55 King Edward Street, Caversham.
Folio 807
Consent
Date of Certificate 8 March 1917
Officiating Minister R. Fairmaid.
79 9 March 1917 Ernest Carlton Hall
Mary Matilda Harvey
Ernest Carlton Hall
Mary Matilda Harvey
πŸ’ 1917/1724
Bachelor
Spinster
Engineer
26
26
Dunedin
Dunedin
3 days
26 years
Methodist Church, Regent Street, Mornington. 808 9 March 1917 W. Greenslade.
No 79
Date of Notice 9 March 1917
  Groom Bride
Names of Parties Ernest Carlton Hall Mary Matilda Harvey
  πŸ’ 1917/1724
Condition Bachelor Spinster
Profession Engineer
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Regent Street, Mornington.
Folio 808
Consent
Date of Certificate 9 March 1917
Officiating Minister W. Greenslade.
80 9 March 1917 Alexander Stewart
Elizabeth Jane Thomson
Alexander Stewart
Elizabeth Jane Thomson
πŸ’ 1917/1701
Bachelor
Spinster
Seam presser
21
19
Dunedin
Dunedin
21 years
19 years
Knox Church, Dunedin. 809 James Mahon Thomson (father) 9 March 1917 R. E. Davies.
No 80
Date of Notice 9 March 1917
  Groom Bride
Names of Parties Alexander Stewart Elizabeth Jane Thomson
  πŸ’ 1917/1701
Condition Bachelor Spinster
Profession Seam presser
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 19 years
Marriage Place Knox Church, Dunedin.
Folio 809
Consent James Mahon Thomson (father)
Date of Certificate 9 March 1917
Officiating Minister R. E. Davies.
81 12 March 1917 Peter Cattanach McLeod.
Catherine Grant.
Peter Cattanach McLeod
Catherine Grant
πŸ’ 1917/1702
Bachelor
Widow 26/2/14.
Clerk
29
36
Dunedin
Dunedin
3 days
14 days
House of W. D. Lewis, 18 Fingall Street, South Dunedin. 810 12 March 1917 R. S. Allan.
No 81
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Peter Cattanach McLeod. Catherine Grant.
BDM Match (95%) Peter Cattanach McLeod Catherine Grant
  πŸ’ 1917/1702
Condition Bachelor Widow 26/2/14.
Profession Clerk
Age 29 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 14 days
Marriage Place House of W. D. Lewis, 18 Fingall Street, South Dunedin.
Folio 810
Consent
Date of Certificate 12 March 1917
Officiating Minister R. S. Allan.
82 13 March 1917 Thomas Edrert Eggleton.
Mary Ann Larkins.
Thomas Edrert Eggleton
Mary Ann Larkins
πŸ’ 1917/1703
Bachelor
Spinster
School teacher
28
25
Dunedin
Dunedin
5 years
8 years
Registrar's Office Dunedin 811 13 March 1917 W. E. Gladstone.
No 82
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Thomas Edrert Eggleton. Mary Ann Larkins.
BDM Match (95%) Thomas Edrert Eggleton Mary Ann Larkins
  πŸ’ 1917/1703
Condition Bachelor Spinster
Profession School teacher
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 8 years
Marriage Place Registrar's Office Dunedin
Folio 811
Consent
Date of Certificate 13 March 1917
Officiating Minister W. E. Gladstone.

Page 2340

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 13 March 1917 Millar Anderson Caradus
Marjory Isabel Tuckey
Millas Anderson Caradus
Marjory Isabel Tuckey
πŸ’ 1917/1704
Bachelor
Spinster
Compositor
29
21
Dunedin
Dunedin
29 years
21 years
Knox Church Manse Dunedin 812 13 March 1917 R.E. Davies
No 83
Date of Notice 13 March 1917
  Groom Bride
Names of Parties Millar Anderson Caradus Marjory Isabel Tuckey
BDM Match (98%) Millas Anderson Caradus Marjory Isabel Tuckey
  πŸ’ 1917/1704
Condition Bachelor Spinster
Profession Compositor
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 21 years
Marriage Place Knox Church Manse Dunedin
Folio 812
Consent
Date of Certificate 13 March 1917
Officiating Minister R.E. Davies
84 14 March 1917 William Shaw
Janet Johnston Marshall
William Shaw
Janet Johnston Marshall
πŸ’ 1917/1705
Bachelor
Spinster
Farmer
25
21
Dunedin
Dunedin
3 days
3 days
Knox Church Dunedin 813 14 March 1917 R.E. Davies
No 84
Date of Notice 14 March 1917
  Groom Bride
Names of Parties William Shaw Janet Johnston Marshall
  πŸ’ 1917/1705
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Dunedin
Folio 813
Consent
Date of Certificate 14 March 1917
Officiating Minister R.E. Davies
85 14 March 1917 Charles Henry Mancey
Myrtle Jackson
Charles Henry Mancey
Myrtle Jackson
πŸ’ 1917/2439
Bachelor
Spinster
Surfaceman
Shop assistant
32
22
Dunedin
Dunedin
3 days
7 years
Salvation Army Hall South Dunedin 1604 14 March 1917 A. W. Sawyer
No 85
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Charles Henry Mancey Myrtle Jackson
  πŸ’ 1917/2439
Condition Bachelor Spinster
Profession Surfaceman Shop assistant
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 years
Marriage Place Salvation Army Hall South Dunedin
Folio 1604
Consent
Date of Certificate 14 March 1917
Officiating Minister A. W. Sawyer
86 14 March 1917 John Little
Mary Josephine McIntosh
John Little
Mary Josephine McIntosh
πŸ’ 1917/1706
Widower 31 May 1915
Spinster
Soldier
34
26
Dunedin
Dunedin
34 years
26 years
Presbyterian Church Caversham 814 14 March 1917 R. Fairmaid
No 86
Date of Notice 14 March 1917
  Groom Bride
Names of Parties John Little Mary Josephine McIntosh
  πŸ’ 1917/1706
Condition Widower 31 May 1915 Spinster
Profession Soldier
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 26 years
Marriage Place Presbyterian Church Caversham
Folio 814
Consent
Date of Certificate 14 March 1917
Officiating Minister R. Fairmaid
87 20 March 1917 Charles William Mitchell
Martha Rush
Charles William Mitchell
Martha Rush
πŸ’ 1917/1707
Bachelor
Spinster
Sheepfarmer
38
22
Dunedin
Dunedin
3 days
3 days
Waratah Tea Rooms George Street Dunedin 815 20 March 1917 H.H. Barton
No 87
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Charles William Mitchell Martha Rush
  πŸ’ 1917/1707
Condition Bachelor Spinster
Profession Sheepfarmer
Age 38 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Waratah Tea Rooms George Street Dunedin
Folio 815
Consent
Date of Certificate 20 March 1917
Officiating Minister H.H. Barton
88 20 March 1917 Robert James Cockerell
Mary Ellen Brown
Robert James Cockerell
Mary Ellen Brown
πŸ’ 1917/2440
Bachelor
Spinster
Chaffeur
Dressmaker
30
21
Dunedin
Dunedin
24 years
20 years
St. Joseph's Cathedral Dunedin 1605 20 March 1917 C. Ardagh
No 88
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Robert James Cockerell Mary Ellen Brown
  πŸ’ 1917/2440
Condition Bachelor Spinster
Profession Chaffeur Dressmaker
Age 30 21
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 20 years
Marriage Place St. Joseph's Cathedral Dunedin
Folio 1605
Consent
Date of Certificate 20 March 1917
Officiating Minister C. Ardagh

Page 2341

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 21 March 1917 Zenophen Bailey
Elizabeth Barnes
Zentphen Bailey
Elizabeth Barnes
πŸ’ 1917/1708
Widower 9 July, 1913
Widow 21 May, 1915
no occupation
80
74
Dunedin
Dunedin
41 yrs.
45 yrs
House of John Phillips, 70 Maclaggan Street, Dunedin 816 21 March 1917 R. Fairmaid.
No 89
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Zenophen Bailey Elizabeth Barnes
BDM Match (97%) Zentphen Bailey Elizabeth Barnes
  πŸ’ 1917/1708
Condition Widower 9 July, 1913 Widow 21 May, 1915
Profession no occupation
Age 80 74
Dwelling Place Dunedin Dunedin
Length of Residence 41 yrs. 45 yrs
Marriage Place House of John Phillips, 70 Maclaggan Street, Dunedin
Folio 816
Consent
Date of Certificate 21 March 1917
Officiating Minister R. Fairmaid.
90 21 March 1917 Frank Hindley Broadbent
Ellen Lucy Hunt
Frank Hindley Broadbent
Ellen Lucy Hunt
πŸ’ 1917/2441
Bachelor
Spinster
Business manager
31
21
Dunedin
Dunedin
11 mos.
12 yrs
St. Peter's Church, Caversham 1606 21 March 1917 J.L. Mortimer
No 90
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Frank Hindley Broadbent Ellen Lucy Hunt
  πŸ’ 1917/2441
Condition Bachelor Spinster
Profession Business manager
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 11 mos. 12 yrs
Marriage Place St. Peter's Church, Caversham
Folio 1606
Consent
Date of Certificate 21 March 1917
Officiating Minister J.L. Mortimer
91 21 March 1917 Leyon Miall Moss
Phyllis Counsell Stephens
Leyon Miall Moss
Phyllis Counsell Stephens
πŸ’ 1917/2442
Bachelor
Spinster
Solicitor
24
23
Dunedin
Dunedin
18 Mos
23 yrs
House of J.C. Stephens, 86 Clyde Street, Dunedin. 1607 21 March 1917 W.A. Hay
No 91
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Leyon Miall Moss Phyllis Counsell Stephens
  πŸ’ 1917/2442
Condition Bachelor Spinster
Profession Solicitor
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 18 Mos 23 yrs
Marriage Place House of J.C. Stephens, 86 Clyde Street, Dunedin.
Folio 1607
Consent
Date of Certificate 21 March 1917
Officiating Minister W.A. Hay
92 21 March 1917 Wilmont Leonard Launcelot Small
Winnifred Catherine Perry
Wilmot Leonard Launcelot Small
Winnifred Catherine Perry
πŸ’ 1917/1709
Bachelor
Spinster
Farmer
26
20
Dunedin
Dunedin
3 days
14 days
Baptist Church, Main South Road, Caversham 817 Flora Agnes Perry (Mother) 21 March 1917 C. Dallaston
No 92
Date of Notice 21 March 1917
  Groom Bride
Names of Parties Wilmont Leonard Launcelot Small Winnifred Catherine Perry
BDM Match (98%) Wilmot Leonard Launcelot Small Winnifred Catherine Perry
  πŸ’ 1917/1709
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 14 days
Marriage Place Baptist Church, Main South Road, Caversham
Folio 817
Consent Flora Agnes Perry (Mother)
Date of Certificate 21 March 1917
Officiating Minister C. Dallaston
93 22 March 1917 Clemmens Theodore Carl Schlaadt
Myrtle Eugene May Steel
Clemance Theodore Carl Schlaadt
Myrtle Eugenie May Steel
πŸ’ 1917/2443
Bachelor
Spinster
Carter
22
18
Dunedin
Dunedin
22 yrs
15 yrs
All Saints' Church, Dunedin 1608 Martha Martin (Mother) 22 March 1917 A.R. Fitchett
No 93
Date of Notice 22 March 1917
  Groom Bride
Names of Parties Clemmens Theodore Carl Schlaadt Myrtle Eugene May Steel
BDM Match (91%) Clemance Theodore Carl Schlaadt Myrtle Eugenie May Steel
  πŸ’ 1917/2443
Condition Bachelor Spinster
Profession Carter
Age 22 18
Dwelling Place Dunedin Dunedin
Length of Residence 22 yrs 15 yrs
Marriage Place All Saints' Church, Dunedin
Folio 1608
Consent Martha Martin (Mother)
Date of Certificate 22 March 1917
Officiating Minister A.R. Fitchett
94 22 March 1917 Leo William Morland
Margaret Curran
Leo William Morland
Margaret Curran
πŸ’ 1917/1710
Bachelor
Spinster
Flax dresser
31
27
Dunedin
Dunedin
3 yrs
24 yrs
St. Joseph's Cathedral, Dunedin 818 22 March 1917 T.S. Kavanagh
No 94
Date of Notice 22 March 1917
  Groom Bride
Names of Parties Leo William Morland Margaret Curran
  πŸ’ 1917/1710
Condition Bachelor Spinster
Profession Flax dresser
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 24 yrs
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 818
Consent
Date of Certificate 22 March 1917
Officiating Minister T.S. Kavanagh

Page 2342

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 23 March 1917 Robert Roy Douglas Milligan
Helen Greta Eunice Clayton
Robert Roy Douglas Milligan
Helen Creta Eunice Clayton
πŸ’ 1917/1974
Bachelor
Spinster
Medical practitioner
Secretary
24
26
Palmerston North
Dunedin
3 days
17 yrs
Registrar's Office Palmerston North 23 March 1917 Registrar of Marriages
No 95
Date of Notice 23 March 1917
  Groom Bride
Names of Parties Robert Roy Douglas Milligan Helen Greta Eunice Clayton
BDM Match (98%) Robert Roy Douglas Milligan Helen Creta Eunice Clayton
  πŸ’ 1917/1974
Condition Bachelor Spinster
Profession Medical practitioner Secretary
Age 24 26
Dwelling Place Palmerston North Dunedin
Length of Residence 3 days 17 yrs
Marriage Place Registrar's Office Palmerston North
Folio
Consent
Date of Certificate 23 March 1917
Officiating Minister Registrar of Marriages
96 24 March 1917 Ernest Edward Hornbrook
Myrtle Isabel Coats
Ernest Edward Hornbrook
Myrtle Isabel Coats
πŸ’ 1917/1712
Bachelor
Spinster
Fireman
Machinist
25
21
Dunedin
Dunedin
3 yrs
21 yrs
Octagon Hall Dunedin 819 24 March 1917 C. Eaton
No 96
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Ernest Edward Hornbrook Myrtle Isabel Coats
  πŸ’ 1917/1712
Condition Bachelor Spinster
Profession Fireman Machinist
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 21 yrs
Marriage Place Octagon Hall Dunedin
Folio 819
Consent
Date of Certificate 24 March 1917
Officiating Minister C. Eaton
97 24 March 1917 Albert Cecil Hodge
Annie Brookie
Albert Cecil Hodge
Annie Brockie
πŸ’ 1917/1713
Bachelor
Spinster
Bootmaker
Machinist
30
23
Dunedin
Dunedin
18 mos
23 yrs
Congregational Church Leith Street Dunedin 820 24 March 1917 A. H. Wallace
No 97
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Albert Cecil Hodge Annie Brookie
BDM Match (96%) Albert Cecil Hodge Annie Brockie
  πŸ’ 1917/1713
Condition Bachelor Spinster
Profession Bootmaker Machinist
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 18 mos 23 yrs
Marriage Place Congregational Church Leith Street Dunedin
Folio 820
Consent
Date of Certificate 24 March 1917
Officiating Minister A. H. Wallace
98 26 March 1917 John Ellis Dugdale
Nellie Gunton
John Ellis Dugdale
Nellie Gunton
πŸ’ 1917/2420
Bachelor
Spinster
Marine engineer
30
27
Dunedin
Mosgiel
3 days
15 yrs
Knox Church Dunedin 1609 26 March 1917 R. E. Davies
No 98
Date of Notice 26 March 1917
  Groom Bride
Names of Parties John Ellis Dugdale Nellie Gunton
  πŸ’ 1917/2420
Condition Bachelor Spinster
Profession Marine engineer
Age 30 27
Dwelling Place Dunedin Mosgiel
Length of Residence 3 days 15 yrs
Marriage Place Knox Church Dunedin
Folio 1609
Consent
Date of Certificate 26 March 1917
Officiating Minister R. E. Davies
99 26 March 1917 Oliver Clive Clarence Chapman
Vida Armstrong Jolly
Oliver Clive Clarence Chapman
Vida Armstrong Jolly
πŸ’ 1917/1714
Bachelor
Spinster
Painter
34
30
Dunedin
Dunedin
32 yrs
30 yrs
Congregational Church Moray Place Dunedin 821 26 March 1917 W. Saunders
No 99
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Oliver Clive Clarence Chapman Vida Armstrong Jolly
  πŸ’ 1917/1714
Condition Bachelor Spinster
Profession Painter
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 32 yrs 30 yrs
Marriage Place Congregational Church Moray Place Dunedin
Folio 821
Consent
Date of Certificate 26 March 1917
Officiating Minister W. Saunders
100 26 March 1917 Percy Ashbrooke Jackson
Gertrude Ariadne Ogilvie
Percy Ashbrooke Jackson
Gertrude Ariadne Ogilvie
πŸ’ 1917/2421
Divorced 9 May, 1916
Spinster
Woodwork instructor
31
38
Dunedin
Dunedin
6 yrs
20 yrs
House of Mrs May 131 Stafford Street Dunedin 1610 26 March 1917 W. Saunders
No 100
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Percy Ashbrooke Jackson Gertrude Ariadne Ogilvie
  πŸ’ 1917/2421
Condition Divorced 9 May, 1916 Spinster
Profession Woodwork instructor
Age 31 38
Dwelling Place Dunedin Dunedin
Length of Residence 6 yrs 20 yrs
Marriage Place House of Mrs May 131 Stafford Street Dunedin
Folio 1610
Consent
Date of Certificate 26 March 1917
Officiating Minister W. Saunders

Page 2343

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 26 March 1917 Francis Boyd Adams
Olive Evelyn Chandler
Francis Boyd Adams
Olive Evelyn Chandler
πŸ’ 1917/1715
Bachelor
Spinster
Solicitor
28
25
Dunedin
Dunedin
3 days
25 years
House of S.L. Chandler, Signal Hill Road, North East Valley 822 26 March 1917 G.H. Balfour
No 101
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Francis Boyd Adams Olive Evelyn Chandler
  πŸ’ 1917/1715
Condition Bachelor Spinster
Profession Solicitor
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place House of S.L. Chandler, Signal Hill Road, North East Valley
Folio 822
Consent
Date of Certificate 26 March 1917
Officiating Minister G.H. Balfour
102 26 March 1917 Stanley Allan Foote
Rebecca Elizabeth Caroline Carr
Stanley Allan Foote
Rebecca Elizabeth Caroline Carr
πŸ’ 1917/2422
Bachelor
Spinster
Salesman
Seamstress
24
23
Dunedin
Dunedin
22 years
23 years
St. Paul's Temporary Cathedral, Dunedin 1611 26 March 1917 E.R. Nevill
No 102
Date of Notice 26 March 1917
  Groom Bride
Names of Parties Stanley Allan Foote Rebecca Elizabeth Caroline Carr
  πŸ’ 1917/2422
Condition Bachelor Spinster
Profession Salesman Seamstress
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 23 years
Marriage Place St. Paul's Temporary Cathedral, Dunedin
Folio 1611
Consent
Date of Certificate 26 March 1917
Officiating Minister E.R. Nevill
103 27 March 1917 Charles Henry Paul
Winifred Daisy Medder
Charles Henry Paul
Winifred Daisy Medder
πŸ’ 1917/1716
Bachelor
Spinster
Motor mechanic
Factory hand
22
21
Dunedin
Dunedin
19 years
12 years
Presbyterian Manse, 33 Young Street, St. Kilda 823 27 March 1917 R. Fairmaid
No 103
Date of Notice 27 March 1917
  Groom Bride
Names of Parties Charles Henry Paul Winifred Daisy Medder
  πŸ’ 1917/1716
Condition Bachelor Spinster
Profession Motor mechanic Factory hand
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 12 years
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 823
Consent
Date of Certificate 27 March 1917
Officiating Minister R. Fairmaid
104 28 March 1917 John Chambers
Sasan Hodge
John Chambers
Susan Hodge
πŸ’ 1917/2423
Bachelor
Spinster
Hat manufacturer
Shop assistant
22
20
Dunedin
Dunedin
6 years
7 years
Methodist Church, Cargill Road, South Dunedin 1612 Samuel Render Hodge (father) 28 March 1917 R. Raine
No 104
Date of Notice 28 March 1917
  Groom Bride
Names of Parties John Chambers Sasan Hodge
BDM Match (95%) John Chambers Susan Hodge
  πŸ’ 1917/2423
Condition Bachelor Spinster
Profession Hat manufacturer Shop assistant
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 7 years
Marriage Place Methodist Church, Cargill Road, South Dunedin
Folio 1612
Consent Samuel Render Hodge (father)
Date of Certificate 28 March 1917
Officiating Minister R. Raine
105 29 March 1917 Frederick William McLean Lowry
Jessie Watson Simpson
Frederick William McLean Lowry
Jessie Watson Simpson
πŸ’ 1917/2424
Bachelor
Spinster
Machinist
28
34
Dunedin
Dunedin
27 years
12 years
House of Mrs. J. Simpson, 23 Peel Street, Mornington 1613 29 March 1917 R. Robertson
No 105
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Frederick William McLean Lowry Jessie Watson Simpson
  πŸ’ 1917/2424
Condition Bachelor Spinster
Profession Machinist
Age 28 34
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 12 years
Marriage Place House of Mrs. J. Simpson, 23 Peel Street, Mornington
Folio 1613
Consent
Date of Certificate 29 March 1917
Officiating Minister R. Robertson
106 29 March 1917 Alfred Edward Knowles
Elizabeth May Welsh
Alfred Edward Knowles
Elizabeth May Welsh
πŸ’ 1917/2425
Bachelor
Spinster
Motor repairer
29
22
Dunedin
Dunedin
2 years
22 years
Presbyterian Church, South Dunedin 1614 29 March 1917 R. Fairmaid
No 106
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Alfred Edward Knowles Elizabeth May Welsh
  πŸ’ 1917/2425
Condition Bachelor Spinster
Profession Motor repairer
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 22 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1614
Consent
Date of Certificate 29 March 1917
Officiating Minister R. Fairmaid

Page 2344

District of Dunedin Quarter ending 31 March 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 29 March 1917 Edward Fleming
Isabella Margaret Thompson
Edward Fleming
Isabella Margaret Thompson
πŸ’ 1917/2426
Bachelor
Spinster
Steward
19
20
Dunedin
Dunedin
1 year
20 yrs
House of T. Thompson Market Street Dunedin 1615 (14 days notice) Thomas Thompson (father) 12 April 1917 G.H Heighway
No 107
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Edward Fleming Isabella Margaret Thompson
  πŸ’ 1917/2426
Condition Bachelor Spinster
Profession Steward
Age 19 20
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 20 yrs
Marriage Place House of T. Thompson Market Street Dunedin
Folio 1615
Consent (14 days notice) Thomas Thompson (father)
Date of Certificate 12 April 1917
Officiating Minister G.H Heighway
108 29 March 1917 Ernest Edward Stephens
Grace Hamilton Stirling
Ernest Edward Stephens
Grace Hamilton Stirling
πŸ’ 1917/1717
Bachelor
Spinster
Law Clerk
Dressmaker
25
22
Dunedin
Dunedin
3 days
22 yrs
House of J.L. Gardiner 68 Clyde Street Dunedin 824 29 March 1917 A.H. Wallace
No 108
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Ernest Edward Stephens Grace Hamilton Stirling
  πŸ’ 1917/1717
Condition Bachelor Spinster
Profession Law Clerk Dressmaker
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 yrs
Marriage Place House of J.L. Gardiner 68 Clyde Street Dunedin
Folio 824
Consent
Date of Certificate 29 March 1917
Officiating Minister A.H. Wallace
109 30 March 1917 George William Carrington
Martha Lena McMullin
George William Carrington
Martha Lena McMullin
πŸ’ 1917/2428
Bachelor
Spinster
Soldier
Schoolteacher
31
24
West Harbour
West Harbour
31 yrs
24 yrs
House of R. McMullin St. Leonards West Harbour 1617 30 March 1917 H.G Gilbert
No 109
Date of Notice 30 March 1917
  Groom Bride
Names of Parties George William Carrington Martha Lena McMullin
  πŸ’ 1917/2428
Condition Bachelor Spinster
Profession Soldier Schoolteacher
Age 31 24
Dwelling Place West Harbour West Harbour
Length of Residence 31 yrs 24 yrs
Marriage Place House of R. McMullin St. Leonards West Harbour
Folio 1617
Consent
Date of Certificate 30 March 1917
Officiating Minister H.G Gilbert
110 30 March 1917 John Steenson
Elizabeth Stormont McIntosh
John Steenson
Elizabeth Stormont McIntosh
πŸ’ 1917/2427
Bachelor
Spinster
Plasterer
Weaver
46
42
Dunedin
Dunedin
2 yrs
42 yrs
Octagon Hall Dunedin 1616 30 March 1917 C. Eaton
No 110
Date of Notice 30 March 1917
  Groom Bride
Names of Parties John Steenson Elizabeth Stormont McIntosh
  πŸ’ 1917/2427
Condition Bachelor Spinster
Profession Plasterer Weaver
Age 46 42
Dwelling Place Dunedin Dunedin
Length of Residence 2 yrs 42 yrs
Marriage Place Octagon Hall Dunedin
Folio 1616
Consent
Date of Certificate 30 March 1917
Officiating Minister C. Eaton
111 31 March 1917 Walter Stanley Ling
Grace Holley
Walter Stanley Ling
Grace Holley
πŸ’ 1917/1651
Bachelor
Spinster
Window dresser
Saleswoman
24
21
Dunedin
Dunedin
9 years
21 yrs
Registrar's Office Dunedin 825 31 March 1917 W. E. Gladstone
No 111
Date of Notice 31 March 1917
  Groom Bride
Names of Parties Walter Stanley Ling Grace Holley
  πŸ’ 1917/1651
Condition Bachelor Spinster
Profession Window dresser Saleswoman
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 21 yrs
Marriage Place Registrar's Office Dunedin
Folio 825
Consent
Date of Certificate 31 March 1917
Officiating Minister W. E. Gladstone

Page 2345

District of Dunedin Quarter ending 30 June 1917 Registrar W. E. Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 2 April 1917 George Caldwell
Margaretta Noble Mathieson
George Caldwell
Margaretta Noble Mathieson
πŸ’ 1917/2453
Bachelor
Spinster
Teamster
32
19
Dunedin
Dunedin
3 days
6 months
House of W R Urquhart 108 Queen Street Dunedin 1642 George Mathieson (Father) 2 April 1917 Rev. W. Nicol
No 112
Date of Notice 2 April 1917
  Groom Bride
Names of Parties George Caldwell Margaretta Noble Mathieson
  πŸ’ 1917/2453
Condition Bachelor Spinster
Profession Teamster
Age 32 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 months
Marriage Place House of W R Urquhart 108 Queen Street Dunedin
Folio 1642
Consent George Mathieson (Father)
Date of Certificate 2 April 1917
Officiating Minister Rev. W. Nicol
113 2 April 1917 Thomas Albert Biggs
Alice May Baker
Thomas Albert Biggs
Alice May Baker
πŸ’ 1917/2454
Widower 12 Jan 1915
Spinster
Engineer
Dressmaker
34
27
Dunedin
Dunedin
18 years
27 years
Presbyterian Manse 33 Young Street St Kilda 1643 2 April 1917 Rev. R. Fairmaid
No 113
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Thomas Albert Biggs Alice May Baker
  πŸ’ 1917/2454
Condition Widower 12 Jan 1915 Spinster
Profession Engineer Dressmaker
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 27 years
Marriage Place Presbyterian Manse 33 Young Street St Kilda
Folio 1643
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. R. Fairmaid
114 2 April 1917 John Bond
Rebecca Marion Galland
John Bond
Rebecca Marion Galland
πŸ’ 1917/2456
Bachelor
Divorced 2.4.17
Seaman
37
36
Dunedin
Dunedin
7 years
15 years
Registrar's Office Dunedin 1644 2 April 1917 W. E. Gladstone Dep. Registrar.
No 114
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John Bond Rebecca Marion Galland
  πŸ’ 1917/2456
Condition Bachelor Divorced 2.4.17
Profession Seaman
Age 37 36
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 15 years
Marriage Place Registrar's Office Dunedin
Folio 1644
Consent
Date of Certificate 2 April 1917
Officiating Minister W. E. Gladstone Dep. Registrar.
115 2 April 1917 Charles Vincent Bond
Eva Elizabeth Eustace
Charles Vincent Bond
Eva Elizabeth Eustace
πŸ’ 1917/2457
Bachelor
Spinster
Accountant
33
26
Dunedin
Dunedin
32 years
26 years
Methodist Church Dundas Street Dunedin 1645 2 April 1917 Rev. S. Griffith
No 115
Date of Notice 2 April 1917
  Groom Bride
Names of Parties Charles Vincent Bond Eva Elizabeth Eustace
  πŸ’ 1917/2457
Condition Bachelor Spinster
Profession Accountant
Age 33 26
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 26 years
Marriage Place Methodist Church Dundas Street Dunedin
Folio 1645
Consent
Date of Certificate 2 April 1917
Officiating Minister Rev. S. Griffith
116 3 April 1917 James Robert McKinnon
Margaret Elizabeth McTaggart
James Robert McKinnon
Margaret Elizabeth McTaggart
πŸ’ 1917/2431
Bachelor
Spinster
Farmer
31
24
Dunedin
Waikouaiti
3 days
2 years
Knox Church Dunedin 1619 3 April 1917 Rev. J. J. Cairney
No 116
Date of Notice 3 April 1917
  Groom Bride
Names of Parties James Robert McKinnon Margaret Elizabeth McTaggart
  πŸ’ 1917/2431
Condition Bachelor Spinster
Profession Farmer
Age 31 24
Dwelling Place Dunedin Waikouaiti
Length of Residence 3 days 2 years
Marriage Place Knox Church Dunedin
Folio 1619
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. J. Cairney

Page 2346

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 3 April 1917 Hugh Somerset Hawkes Whitcombe
Jean Laird Smith
Hugh Somerset Hawkes Whitcombe
Jean Laird Smith
πŸ’ 1917/2458
Bachelor
Spinster
Soldier
27
23
Featherstone
Dunedin
3 months
3 years
House of Mrs. Todd Smith, Andersons Bay 1646 3 April 1917 Rev. A. Cameron
No 117
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Hugh Somerset Hawkes Whitcombe Jean Laird Smith
  πŸ’ 1917/2458
Condition Bachelor Spinster
Profession Soldier
Age 27 23
Dwelling Place Featherstone Dunedin
Length of Residence 3 months 3 years
Marriage Place House of Mrs. Todd Smith, Andersons Bay
Folio 1646
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. A. Cameron
118 3 April 1917 William Nicolson
Bessie Coulter
William Nicolson
Bessie Coulter
πŸ’ 1917/2459
Bachelor
Spinster
Enginedriver
29
18
Dunedin
Dunedin
3 days
4 years
House of E A Axelsen, 475 George Street, Dunedin 1647 David Coulter ( Father ) 3 April 1917 Rev. E. A. Axelsen
No 118
Date of Notice 3 April 1917
  Groom Bride
Names of Parties William Nicolson Bessie Coulter
  πŸ’ 1917/2459
Condition Bachelor Spinster
Profession Enginedriver
Age 29 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place House of E A Axelsen, 475 George Street, Dunedin
Folio 1647
Consent David Coulter ( Father )
Date of Certificate 3 April 1917
Officiating Minister Rev. E. A. Axelsen
119 3 April 1917 Charles Peter Cairney
Iris McCutcheon
Charles Peter Cairney
Iris McCutcheon
πŸ’ 1917/3964
Bachelor
Spinster
Commercial Traveller
28
25
West Harbour
West Harbour
28 years
2 weeks
Presbyterian Church, Ravensbourne, West Harbour 3236 3 April 1917 Rev. J. J. Cairney
No 119
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Charles Peter Cairney Iris McCutcheon
  πŸ’ 1917/3964
Condition Bachelor Spinster
Profession Commercial Traveller
Age 28 25
Dwelling Place West Harbour West Harbour
Length of Residence 28 years 2 weeks
Marriage Place Presbyterian Church, Ravensbourne, West Harbour
Folio 3236
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. J. J. Cairney
120 3 April 1917 Samuel Stavely Shaw
Margaret Shearer
Samuel Stavely Shaw
Margaret Shearer
πŸ’ 1917/2460
Bachelor
Spinster
Carpenter
44
41
Dunedin
Dunedin
1 year
2 years
Presbyterian Manse, 33 Young Street, St Kilda 1648 3 April 1917 Rev. R. Fairmaid
No 120
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Samuel Stavely Shaw Margaret Shearer
  πŸ’ 1917/2460
Condition Bachelor Spinster
Profession Carpenter
Age 44 41
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 2 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 1648
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. R. Fairmaid

Page 2347

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 4 April 1917 Alfred Walter Bowmar
Mary Townley
Alfred Walter Bowmar
Mary Townley
πŸ’ 1917/2461
Bachelor
Spinster
Miner
20
17
Dunedin
Dunedin
3 days
17 years
House of A McLean 10 Phillips Street South Dunedin 1649 John Johnson Bowmar (Father) Jane Townley (mother) 4 April 1917 Rev. R. S. Allan
No 121
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Alfred Walter Bowmar Mary Townley
  πŸ’ 1917/2461
Condition Bachelor Spinster
Profession Miner
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 17 years
Marriage Place House of A McLean 10 Phillips Street South Dunedin
Folio 1649
Consent John Johnson Bowmar (Father) Jane Townley (mother)
Date of Certificate 4 April 1917
Officiating Minister Rev. R. S. Allan
122 4 April 1917 Robert Ritchie
Doris May Henderson
Robert Ritchie
Doris May Henderson
πŸ’ 1917/587
Bachelor
Spinster
Farmer
41
26
Dunedin
Dunedin
3 days
6 months
House of J Henderson 5 Percy Street Caversham 1650 4 April 1917 Rev. A. Hopper
No 122
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Robert Ritchie Doris May Henderson
  πŸ’ 1917/587
Condition Bachelor Spinster
Profession Farmer
Age 41 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 months
Marriage Place House of J Henderson 5 Percy Street Caversham
Folio 1650
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. A. Hopper
123 4 April 1917 William Richard Howland
Rhoda Wilson
William Richard Howland
Rhoda Wilson
πŸ’ 1917/606
Bachelor
Spinster
Grocer
27
29
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 1651 4 April 1917 W.E.Gladstone Dep. Registrar
No 123
Date of Notice 4 April 1917
  Groom Bride
Names of Parties William Richard Howland Rhoda Wilson
  πŸ’ 1917/606
Condition Bachelor Spinster
Profession Grocer
Age 27 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 1651
Consent
Date of Certificate 4 April 1917
Officiating Minister W.E.Gladstone Dep. Registrar
124 4 April 1917 Samuel David Brown
Ada Caroline Smith
Samuel David Brown
Ada Caroline Smith
πŸ’ 1917/2469
Bachelor
Spinster
Soldier
42
44
Dunedin
Dunedin
6 days
14 months
St. Matthew's Church Dunedin 1652 4 April 1917 Rev. W. Curzon-Siggers
No 124
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Samuel David Brown Ada Caroline Smith
  πŸ’ 1917/2469
Condition Bachelor Spinster
Profession Soldier
Age 42 44
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 14 months
Marriage Place St. Matthew's Church Dunedin
Folio 1652
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. W. Curzon-Siggers
125 4 April 1917 Percy Harold Headland
Eveline Gertrude Ferguson
Percy Harold Headland
Eveline Gertrude Ferguson
πŸ’ 1917/607
Bachelor
Spinster
Labourer
35
41
Dunedin
Dunedin
3 days
5 years
Registrar's Office Dunedin 1653 4 April 1917 W.E.Gladstone Dep. Registrar
No 125
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Percy Harold Headland Eveline Gertrude Ferguson
  πŸ’ 1917/607
Condition Bachelor Spinster
Profession Labourer
Age 35 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place Registrar's Office Dunedin
Folio 1653
Consent
Date of Certificate 4 April 1917
Officiating Minister W.E.Gladstone Dep. Registrar

Page 2348

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 4 April 1917 Peter Hutton
Olive Catherine Wieck
Peter Hutton
Olive Catherine Wieck
πŸ’ 1917/2478
Bachelor
Spinster
Painter
Tailoress
21
21
Dunedin
Dunedin
21 years
21 years
House of G. H. Wieck, 82 Botting Street, North East Valley 1654 4 April 1917 Rev. G. Heighway
No 126
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Peter Hutton Olive Catherine Wieck
  πŸ’ 1917/2478
Condition Bachelor Spinster
Profession Painter Tailoress
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 21 years
Marriage Place House of G. H. Wieck, 82 Botting Street, North East Valley
Folio 1654
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. G. Heighway
127 4 April 1917 Arthur Frank Wethey
Hazel Jessie Agnes Bell
Arthur Frank Wethey
Hazel Jessie Agnes Bell
πŸ’ 1917/2479
Bachelor
Spinster
Dental Mechanic
28
23
Dunedin
Dunedin
10 months
1 week
Presbyterian Church Anderson's Bay 1655 4 April 1917 Rev. A. Cameron
No 127
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Arthur Frank Wethey Hazel Jessie Agnes Bell
  πŸ’ 1917/2479
Condition Bachelor Spinster
Profession Dental Mechanic
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 1 week
Marriage Place Presbyterian Church Anderson's Bay
Folio 1655
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. A. Cameron
128 4 April 1917 Francis Edward Frame
Ethel May Harland Clarke
Francis Edward Frame
Ethel May Harland Clarke
πŸ’ 1917/2480
Bachelor
Spinster
Marine Officer
20
21
St Kilda
Dunedin
3 days
9 years
All Saints Church Dunedin 1656 Lena Oughton Frame (mother) 4 April 1917 Rev. A. R. Fitchett
No 128
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Francis Edward Frame Ethel May Harland Clarke
  πŸ’ 1917/2480
Condition Bachelor Spinster
Profession Marine Officer
Age 20 21
Dwelling Place St Kilda Dunedin
Length of Residence 3 days 9 years
Marriage Place All Saints Church Dunedin
Folio 1656
Consent Lena Oughton Frame (mother)
Date of Certificate 4 April 1917
Officiating Minister Rev. A. R. Fitchett
129 4 April 1917 Thomas Horace Fraser
Doris Mabel Pickett
Thomas Horace Fraser
Doris Mabel Pickett
πŸ’ 1917/608
Bachelor
Spinster
Chemist
Typiste
21
17
Dunedin
Dunedin
22 years
3 years
Registrar's Office Dunedin 1657 James Pickett (Father) 4 April 1917 W E Gladstone Dep Registrar
No 129
Date of Notice 4 April 1917
  Groom Bride
Names of Parties Thomas Horace Fraser Doris Mabel Pickett
  πŸ’ 1917/608
Condition Bachelor Spinster
Profession Chemist Typiste
Age 21 17
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 1657
Consent James Pickett (Father)
Date of Certificate 4 April 1917
Officiating Minister W E Gladstone Dep Registrar
130 5 April 1917 Charles Copestake
Beatrice Mary High
Charles Copestake
Beatrice Mary High
πŸ’ 1917/2481
Bachelor
Spinster
Meat Inspector
29
38
Dunedin
Dunedin
3 days
3 weeks
Church of England Anderson's Bay 1658 5 April 1917 Rev. H. O. Fenton
No 130
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Charles Copestake Beatrice Mary High
  πŸ’ 1917/2481
Condition Bachelor Spinster
Profession Meat Inspector
Age 29 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 weeks
Marriage Place Church of England Anderson's Bay
Folio 1658
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. H. O. Fenton

Page 2349

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 5 April 1917 Robert Low Skinner
Mary Theresa Leonard
Robert Low Skinner
Mary Teresa Leonard
πŸ’ 1917/2482
Bachelor
Spinster
Soldier
27
27
St Kilda
Dunedin
27 years
27 years
St Patrick's Basilica South Dunedin 1659 5 April 1917 Rev. J. P. Delany
No 131
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Robert Low Skinner Mary Theresa Leonard
BDM Match (98%) Robert Low Skinner Mary Teresa Leonard
  πŸ’ 1917/2482
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place St Kilda Dunedin
Length of Residence 27 years 27 years
Marriage Place St Patrick's Basilica South Dunedin
Folio 1659
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. J. P. Delany
132 5 April 1917 James Watson Pollok
Annie Elizabeth Blampied
James Watson Pollok
Annie Elizabeth Blampied
πŸ’ 1917/2483
Bachelor
Spinster
Soldier
42
24
West Harbour
Dunedin
7 years
8 years
House of J T Blampied 13 Chalmers Street North East Valley 1660 5 April 1917 Rev. S. G. Griffith
No 132
Date of Notice 5 April 1917
  Groom Bride
Names of Parties James Watson Pollok Annie Elizabeth Blampied
  πŸ’ 1917/2483
Condition Bachelor Spinster
Profession Soldier
Age 42 24
Dwelling Place West Harbour Dunedin
Length of Residence 7 years 8 years
Marriage Place House of J T Blampied 13 Chalmers Street North East Valley
Folio 1660
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. S. G. Griffith
133 5 April 1917 Arthur Francis Matthews
Reta Kathleen Kennedy
Arthur Francis Matthews
Reta Kathleen Kennedy
πŸ’ 1917/2484
Bachelor
Spinster
Soldier
Nurse
26
22
Awapuni
Dunedin
2 months
1 week
St Matthews Church Dunedin 1661 5 April 1917 Rev. W. Curzon-Siggers
No 133
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Arthur Francis Matthews Reta Kathleen Kennedy
  πŸ’ 1917/2484
Condition Bachelor Spinster
Profession Soldier Nurse
Age 26 22
Dwelling Place Awapuni Dunedin
Length of Residence 2 months 1 week
Marriage Place St Matthews Church Dunedin
Folio 1661
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. W. Curzon-Siggers
134 5 April 1917 Dennis Metcalf
Florence Keeble
Dennis Metcalf
Florence Keeble
πŸ’ 1917/609
Bachelor
Spinster
Labourer
48
44
Dunedin
Dunedin
48 years
11 years
Registrar's Office Dunedin 1662 5 April 1917 W E Gladstone Dep Registrar
No 134
Date of Notice 5 April 1917
  Groom Bride
Names of Parties Dennis Metcalf Florence Keeble
  πŸ’ 1917/609
Condition Bachelor Spinster
Profession Labourer
Age 48 44
Dwelling Place Dunedin Dunedin
Length of Residence 48 years 11 years
Marriage Place Registrar's Office Dunedin
Folio 1662
Consent
Date of Certificate 5 April 1917
Officiating Minister W E Gladstone Dep Registrar
135 5 April 1917 John Renney
Nora Theresa O'Driscoll
John Renney
Nora Theresa O'Driscoll
πŸ’ 1917/2485
Bachelor
Spinster
Soldier
25
25
Featherston
Dunedin
6 weeks
25 years
Sacristy St Joseph's Cathedral Dunedin 1663 5 April 1917 Rev. J. Coffey
No 135
Date of Notice 5 April 1917
  Groom Bride
Names of Parties John Renney Nora Theresa O'Driscoll
  πŸ’ 1917/2485
Condition Bachelor Spinster
Profession Soldier
Age 25 25
Dwelling Place Featherston Dunedin
Length of Residence 6 weeks 25 years
Marriage Place Sacristy St Joseph's Cathedral Dunedin
Folio 1663
Consent
Date of Certificate 5 April 1917
Officiating Minister Rev. J. Coffey

Page 2350

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 7 April 1917 Herbert Watson Emanuel Roberts
Fanny Christina Jefferson
Herbert Watson Emanuel Roberts
Fanny Christina Jefferson
πŸ’ 1917/2470
Bachelor
Spinster
Labourer
Waitress
49
35
Dunedin
Dunedin
3 days
3 days
Presbyterian Church Queen's Drive St Kilda 1663 7 April 1917 Rev. R. S. Allan
No 136
Date of Notice 7 April 1917
  Groom Bride
Names of Parties Herbert Watson Emanuel Roberts Fanny Christina Jefferson
  πŸ’ 1917/2470
Condition Bachelor Spinster
Profession Labourer Waitress
Age 49 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Queen's Drive St Kilda
Folio 1663
Consent
Date of Certificate 7 April 1917
Officiating Minister Rev. R. S. Allan
137 10 April 1917 James William Mair
Vera Jane Murdoch
James William Muir
Vera Jane Murdoch
πŸ’ 1917/2471
Bachelor
Spinster
Chemist
Schoolteacher
36
30
Dunedin
Dunedin
5 days
6 days
Presbyterian Church Highgate Roslyn 1665 10 April 1917 Rev. W. G. Dixon
No 137
Date of Notice 10 April 1917
  Groom Bride
Names of Parties James William Mair Vera Jane Murdoch
BDM Match (97%) James William Muir Vera Jane Murdoch
  πŸ’ 1917/2471
Condition Bachelor Spinster
Profession Chemist Schoolteacher
Age 36 30
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 6 days
Marriage Place Presbyterian Church Highgate Roslyn
Folio 1665
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. W. G. Dixon
138 10 April 1917 Stanley Alexander Park
Daisy Carlyle
Stanley Alexander Park
Daisy Carlyle
πŸ’ 1917/3983
Bachelor
Spinster
Draughtsman
28
25
Dunedin
Dunedin
28 years
14 days
St Andrew's Bible School Dunedin 3232 10 April 1917 Rev. R. Waddell
No 138
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Stanley Alexander Park Daisy Carlyle
  πŸ’ 1917/3983
Condition Bachelor Spinster
Profession Draughtsman
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 14 days
Marriage Place St Andrew's Bible School Dunedin
Folio 3232
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. R. Waddell
139 10 April 1917 Leonard George Dawson
Pearl Wilton
Leonard George Dawson
Pearl Wilton
πŸ’ 1917/2472
Bachelor
Spinster
Soldier
26
20
St Kilda
Dunedin
3 years
9 years
First Church Dunedin 1666 Catherine Blair (Mother) 10 April 1917 Rev. G. H. Balfour
No 139
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Leonard George Dawson Pearl Wilton
  πŸ’ 1917/2472
Condition Bachelor Spinster
Profession Soldier
Age 26 20
Dwelling Place St Kilda Dunedin
Length of Residence 3 years 9 years
Marriage Place First Church Dunedin
Folio 1666
Consent Catherine Blair (Mother)
Date of Certificate 10 April 1917
Officiating Minister Rev. G. H. Balfour
140 10 April 1917 John Alexander Miller
Decima Assilina Baker
John Alexander Miller
Decima Assilina Baker
πŸ’ 1917/2473
Bachelor
Spinster
Electrician
30
20
Dunedin
Dunedin
1 week
2 years
House of Annie Dallas 187 High Street Dunedin 1667 Ada Amy Baker (Mother) 10 April 1917 Rev. R. E. Davies
No 140
Date of Notice 10 April 1917
  Groom Bride
Names of Parties John Alexander Miller Decima Assilina Baker
  πŸ’ 1917/2473
Condition Bachelor Spinster
Profession Electrician
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 2 years
Marriage Place House of Annie Dallas 187 High Street Dunedin
Folio 1667
Consent Ada Amy Baker (Mother)
Date of Certificate 10 April 1917
Officiating Minister Rev. R. E. Davies

Page 2351

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 10 April 1917 Thomas Allan
Agnes Brown Beck
Thomas Allan
Agnes Brown Beck
πŸ’ 1917/624
Divorced 3 April 1917
Spinster
Tailor
Machinist
44
44
Dunedin
St Kilda
6 yrs
11 yrs
Registrar's Office Dunedin 1668 10 April 1917 W E Gladstone Dep Registrar
No 141
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Thomas Allan Agnes Brown Beck
  πŸ’ 1917/624
Condition Divorced 3 April 1917 Spinster
Profession Tailor Machinist
Age 44 44
Dwelling Place Dunedin St Kilda
Length of Residence 6 yrs 11 yrs
Marriage Place Registrar's Office Dunedin
Folio 1668
Consent
Date of Certificate 10 April 1917
Officiating Minister W E Gladstone Dep Registrar
142 10 April 1917 George Driver
Elizabeth Charlotte Fenton
George Driver
Elizabeth Charlotte Fenton
πŸ’ 1917/625
Bachelor
Spinster
Bootmaker
25
19
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 1669 Ada Ramsay (Mother) 10 April 1917 W E Gladstone Dep Registrar
No 142
Date of Notice 10 April 1917
  Groom Bride
Names of Parties George Driver Elizabeth Charlotte Fenton
  πŸ’ 1917/625
Condition Bachelor Spinster
Profession Bootmaker
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 1669
Consent Ada Ramsay (Mother)
Date of Certificate 10 April 1917
Officiating Minister W E Gladstone Dep Registrar
143 10 April 1917 Allan George Girvan
Helen Edith Reeves
Allan George Girvan
Helen Edith Reeves
πŸ’ 1917/2474
Bachelor
Spinster
Railway Employe
22
21
Dunedin
Dunedin
22 yrs
9 yrs
House of E H Reeves 51 Albany Street Dunedin 1670 10 April 1917 Rev. S. Griffiths
No 143
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Allan George Girvan Helen Edith Reeves
  πŸ’ 1917/2474
Condition Bachelor Spinster
Profession Railway Employe
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 yrs 9 yrs
Marriage Place House of E H Reeves 51 Albany Street Dunedin
Folio 1670
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. S. Griffiths
144 11 April 1917 Leslie Adolphus Stewart
Frances Mary White
Leslie Adolphus Stewart
Frances Mary White
πŸ’ 1917/2475
Bachelor
Spinster
Baker
20
17
Dunedin
Dunedin
20 yrs
17 yrs
Congregational Church King Street Dunedin 1671 James Stewart (Father), Wm. White (Father) 11 April 1917 Rev. G. Heighway
No 144
Date of Notice 11 April 1917
  Groom Bride
Names of Parties Leslie Adolphus Stewart Frances Mary White
  πŸ’ 1917/2475
Condition Bachelor Spinster
Profession Baker
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 20 yrs 17 yrs
Marriage Place Congregational Church King Street Dunedin
Folio 1671
Consent James Stewart (Father), Wm. White (Father)
Date of Certificate 11 April 1917
Officiating Minister Rev. G. Heighway
145 11 April 1917 David Meikle Cowan
Elsie Barbara Shand
David Meikle Cowan
Elsie Barbers Shand
πŸ’ 1917/2476
Bachelor
Spinster
Soldier
39
37
Dunedin
Dunedin
7 wks
30 yrs
House of I S Shand 9 Durham Street Mornington 1672 11 April 1917 Rev. G. H Balfour
No 145
Date of Notice 11 April 1917
  Groom Bride
Names of Parties David Meikle Cowan Elsie Barbara Shand
BDM Match (95%) David Meikle Cowan Elsie Barbers Shand
  πŸ’ 1917/2476
Condition Bachelor Spinster
Profession Soldier
Age 39 37
Dwelling Place Dunedin Dunedin
Length of Residence 7 wks 30 yrs
Marriage Place House of I S Shand 9 Durham Street Mornington
Folio 1672
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev. G. H Balfour

Page 2352

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 12 April 1917 John Starr
Irene Lillian Bardsley
John Starr
Irene Lillian Bardoley
πŸ’ 1917/2477
Divorced 27 November 1912
Spinster
Hairdresser
29
24
Dunedin
Dunedin
2 years
22 years
House of E Bardsley, 413 High Street, Dunedin 1673 12 April 1917 Rev. C Dallaston
No 146
Date of Notice 12 April 1917
  Groom Bride
Names of Parties John Starr Irene Lillian Bardsley
BDM Match (98%) John Starr Irene Lillian Bardoley
  πŸ’ 1917/2477
Condition Divorced 27 November 1912 Spinster
Profession Hairdresser
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 22 years
Marriage Place House of E Bardsley, 413 High Street, Dunedin
Folio 1673
Consent
Date of Certificate 12 April 1917
Officiating Minister Rev. C Dallaston
147 13 April 1917 Alexander Hardie
Christina Campbell
Alexander Hardie
Christina Campbell
πŸ’ 1917/2486
Bachelor
Spinster
Soldier
Schoolteacher
38
33
Dunedin
Dunedin
1 week
5 days
House of G T K McKenzie, 27 Jospehine Street, Caversham 1674 13 April 1917 Rev R Fairmaid
No 147
Date of Notice 13 April 1917
  Groom Bride
Names of Parties Alexander Hardie Christina Campbell
  πŸ’ 1917/2486
Condition Bachelor Spinster
Profession Soldier Schoolteacher
Age 38 33
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 5 days
Marriage Place House of G T K McKenzie, 27 Jospehine Street, Caversham
Folio 1674
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev R Fairmaid
148 13 April 1917 John Joseph Doudle
Mary Finnerty
John Joseph Doudle
Mary Finnerty
πŸ’ 1917/4092
Bachelor
Spinster
Tailor
22
24
Dunedin
Dunedin
18 years
24 years
Sacred Heart Church, North East Valley 3340 13 April 1917 Rev. J. Coffey
No 148
Date of Notice 13 April 1917
  Groom Bride
Names of Parties John Joseph Doudle Mary Finnerty
  πŸ’ 1917/4092
Condition Bachelor Spinster
Profession Tailor
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 24 years
Marriage Place Sacred Heart Church, North East Valley
Folio 3340
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev. J. Coffey
149 13 April 1917 Spencer James Ambrose
Emily Ure
Spencer James Ambrose
Emily Ure
πŸ’ 1917/2497
Widower 22 August 1915
Spinster
Estate Agent
39
31
Wellington
Dunedin
39 years
13 days
Methodist Church, Whity Street, Mornington 1675 13 April 1917 Rev. W. Greenslade
No 149
Date of Notice 13 April 1917
  Groom Bride
Names of Parties Spencer James Ambrose Emily Ure
  πŸ’ 1917/2497
Condition Widower 22 August 1915 Spinster
Profession Estate Agent
Age 39 31
Dwelling Place Wellington Dunedin
Length of Residence 39 years 13 days
Marriage Place Methodist Church, Whity Street, Mornington
Folio 1675
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev. W. Greenslade
150 13 April 1917 David Young
Elinor Mary Lockhart
David Young
Elinor Mary Lockhart
πŸ’ 1917/2504
Bachelor
Spinster
Farmer
Dressmaker
31
29
Sandymount
St Kilda
31 years
8 years
Presbyterian Church, Queens Drive, St Kilda 1676 13 April 1917 Rev. R. S. Allan
No 150
Date of Notice 13 April 1917
  Groom Bride
Names of Parties David Young Elinor Mary Lockhart
  πŸ’ 1917/2504
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 29
Dwelling Place Sandymount St Kilda
Length of Residence 31 years 8 years
Marriage Place Presbyterian Church, Queens Drive, St Kilda
Folio 1676
Consent
Date of Certificate 13 April 1917
Officiating Minister Rev. R. S. Allan

Page 2353

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 14 April 1917 James Renton
Helen Adair
James Renton
Helen Adair
πŸ’ 1917/2505
Bachelor
Spinster
Clerk
24
23
Trentham (Note: Renton is a member of the Expeditionary Force Trentham)
Dunedin
9 weeks
23 years
Presbyterian Church, South Dunedin 1677 14 April 1917 Rev. R. Fairmaid
No 151
Date of Notice 14 April 1917
  Groom Bride
Names of Parties James Renton Helen Adair
  πŸ’ 1917/2505
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Trentham (Note: Renton is a member of the Expeditionary Force Trentham) Dunedin
Length of Residence 9 weeks 23 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1677
Consent
Date of Certificate 14 April 1917
Officiating Minister Rev. R. Fairmaid
152 16 April 1917 Peter Lawson
Sarah Milnes
Peter Lawson
Sarah Milnes
πŸ’ 1917/2506
Bachelor
Spinster
Grocer
25
23
Dunedin
Dunedin
9 days
9 days
All Saint's Church, Dunedin 1678 16 April 1917 Rev A R Fitchett
No 152
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Peter Lawson Sarah Milnes
  πŸ’ 1917/2506
Condition Bachelor Spinster
Profession Grocer
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 9 days
Marriage Place All Saint's Church, Dunedin
Folio 1678
Consent
Date of Certificate 16 April 1917
Officiating Minister Rev A R Fitchett
153 17 April 1917 Arthur David Harding
Janet Scott Balfour
Arthur David Harding
Janet Scott Balfour
πŸ’ 1917/2507
Bachelor
Spinster
Salesman
Accountant
29
31
St Kilda
Dunedin
3 years
21 months
St Matthew's Church, Dunedin 1679 17 April 1917 Rev W Curzon-Siggers
No 153
Date of Notice 17 April 1917
  Groom Bride
Names of Parties Arthur David Harding Janet Scott Balfour
  πŸ’ 1917/2507
Condition Bachelor Spinster
Profession Salesman Accountant
Age 29 31
Dwelling Place St Kilda Dunedin
Length of Residence 3 years 21 months
Marriage Place St Matthew's Church, Dunedin
Folio 1679
Consent
Date of Certificate 17 April 1917
Officiating Minister Rev W Curzon-Siggers
154 19 April 1917 John Black Hagen
Katie Louise Stamper
John Black Hagen
Katie Louise Stamper
πŸ’ 1917/2508
Bachelor
Spinster
Farmer
38
33
Dunedin
Dunedin
3 days
33 years
Registrar's Office, Dunedin 1680 19 April 1917 W E Gladstone Dep Registrar
No 154
Date of Notice 19 April 1917
  Groom Bride
Names of Parties John Black Hagen Katie Louise Stamper
  πŸ’ 1917/2508
Condition Bachelor Spinster
Profession Farmer
Age 38 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 33 years
Marriage Place Registrar's Office, Dunedin
Folio 1680
Consent
Date of Certificate 19 April 1917
Officiating Minister W E Gladstone Dep Registrar
155 20 April 1917 Neville Douglas Braithwaite
Harriet Stevenson
Neville Douglas Braithwaite
Harriet Stevenson
πŸ’ 1917/4484
Bachelor
Spinster
Bookseller
23
24 corrected to 22
Dunedin
Dunedin
23 years
3 days
St Peter's Church, Caversham 3375 20 April 1917 Rev. J.L. Mortimer
No 155
Date of Notice 20 April 1917
  Groom Bride
Names of Parties Neville Douglas Braithwaite Harriet Stevenson
  πŸ’ 1917/4484
Condition Bachelor Spinster
Profession Bookseller
Age 23 24 corrected to 22
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 3 days
Marriage Place St Peter's Church, Caversham
Folio 3375
Consent
Date of Certificate 20 April 1917
Officiating Minister Rev. J.L. Mortimer

Page 2354

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 21 April 1917 Olgar Archibald John Thornton
Johanna Ambrose
Olgar Archibald John Thornton
Johanna Ambrose
πŸ’ 1917/2509
Bachelor
Spinster
Miner
30
27
Dunedin
Dunedin
2 months
3 days
St Joseph's Cathedral Dunedin 1681 21 April 1917 Rev. T S Kavanagh
No 156
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Olgar Archibald John Thornton Johanna Ambrose
  πŸ’ 1917/2509
Condition Bachelor Spinster
Profession Miner
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 3 days
Marriage Place St Joseph's Cathedral Dunedin
Folio 1681
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev. T S Kavanagh
157 21 April 1917 Salim George Anthony
Amelia Howley
[Name: Salim George Similar Anthony Gender: Male Marriage Year: 1917 Exact Marriage Place: New Zealand Spouse: Amelia Howley Relation: Bridegroom Folio Number: 1682]
Bachelor
Spinster
Shopkeeper
21
18
Dunedin
Dunedin
3 months
18 years
St Michael's Syrian Church South Dunedin 1682 Abdo Howley (Father) 21 April 1917 Rev V G B King
No 157
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Salim George Anthony Amelia Howley
  πŸ’ [Name: Salim George Similar Anthony Gender: Male Marriage Year: 1917 Exact Marriage Place: New Zealand Spouse: Amelia Howley Relation: Bridegroom Folio Number: 1682]
Condition Bachelor Spinster
Profession Shopkeeper
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 18 years
Marriage Place St Michael's Syrian Church South Dunedin
Folio 1682
Consent Abdo Howley (Father)
Date of Certificate 21 April 1917
Officiating Minister Rev V G B King
158 21 April 1917 Albert Edward Wyatt
Mary Helen Dee
Albert Edward Wyatt
Mary Ellen Dee
πŸ’ 1917/2487
Bachelor
Spinster
Soldier
Tailoress
29
29
St Kilda
Dunedin
4 days
29 years
St Patrick's Basilica South Dunedin Vestry 1683 21 April 1917 Rev. D O'Neill
No 158
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Albert Edward Wyatt Mary Helen Dee
BDM Match (93%) Albert Edward Wyatt Mary Ellen Dee
  πŸ’ 1917/2487
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 29 29
Dwelling Place St Kilda Dunedin
Length of Residence 4 days 29 years
Marriage Place St Patrick's Basilica South Dunedin Vestry
Folio 1683
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev. D O'Neill
159 21 April 1917 Julius Alexander Ahlbrandt
Margaret Magill
Julius Alexander Ahlbrandt
Margaret Magill
πŸ’ 1917/2488
Bachelor
Spinster
Letter carrier
Weaver
22
21
Dunedin
Dunedin
22 years
1 year
House of Rev E A Axelsen 475 George Street Dunedin 1684 21 April 1917 Rev E A Axelsen
No 159
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Julius Alexander Ahlbrandt Margaret Magill
  πŸ’ 1917/2488
Condition Bachelor Spinster
Profession Letter carrier Weaver
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 1 year
Marriage Place House of Rev E A Axelsen 475 George Street Dunedin
Folio 1684
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev E A Axelsen
160 24 April 1917 James Richard Charteris
Sophia Fraser Tosh
James Richard Charteris
Sophia Fraser Tosh
πŸ’ 1917/4093
Widower 14/10/12
Spinster
Station Manager
37
34
Dunedin
Dunedin
5 days
2 years
Presbyterian Church Taieri Road Roslyn 3341 24 April 1917 Rev R R M Sutherland
No 160
Date of Notice 24 April 1917
  Groom Bride
Names of Parties James Richard Charteris Sophia Fraser Tosh
  πŸ’ 1917/4093
Condition Widower 14/10/12 Spinster
Profession Station Manager
Age 37 34
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 2 years
Marriage Place Presbyterian Church Taieri Road Roslyn
Folio 3341
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev R R M Sutherland

Page 2355

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
161 25 April 1917 Andrew Bradfield
Emily Georgina Booth
Andrew Bradfield
Emily Georgina Booth
πŸ’ 1917/2489
Bachelor
Spinster
Farmer
36
31
Dunedin
Dunedin
6 years
31 years
Knox Church, Dunedin 1685 25 April 1917 Rev R E Davies
No 161
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Andrew Bradfield Emily Georgina Booth
  πŸ’ 1917/2489
Condition Bachelor Spinster
Profession Farmer
Age 36 31
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 31 years
Marriage Place Knox Church, Dunedin
Folio 1685
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev R E Davies
162 25 April 1917 John Alexander Ralston
Margaret Louisa Williamson
John Alexander Ralston
Margaret Louisa Williamson
πŸ’ 1917/2490
Bachelor
Spinster
Salesman
Factory hand
24
25
Dunedin
Dunedin
15 years
7 years
House of C F Williamson, 56 Helena Street, South Dunedin 1686 25 April 1917 Rev. H H Barton
No 162
Date of Notice 25 April 1917
  Groom Bride
Names of Parties John Alexander Ralston Margaret Louisa Williamson
  πŸ’ 1917/2490
Condition Bachelor Spinster
Profession Salesman Factory hand
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 7 years
Marriage Place House of C F Williamson, 56 Helena Street, South Dunedin
Folio 1686
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. H H Barton
163 25 April 1917 John Watson Elder
Lilian Greig
John Watson Elder
Lilian Greig
πŸ’ 1917/2491
Bachelor
Spinster
Carter
31
29
St Kilda
Dunedin
18 months
28 years
Registrar's Office, Dunedin 1687 25 April 1917 W E Gladstone, Deputy Registrar
No 163
Date of Notice 25 April 1917
  Groom Bride
Names of Parties John Watson Elder Lilian Greig
  πŸ’ 1917/2491
Condition Bachelor Spinster
Profession Carter
Age 31 29
Dwelling Place St Kilda Dunedin
Length of Residence 18 months 28 years
Marriage Place Registrar's Office, Dunedin
Folio 1687
Consent
Date of Certificate 25 April 1917
Officiating Minister W E Gladstone, Deputy Registrar
164 26 April 1917 Henry Charles James Tomlinson Bennett
Lillian Dorothy Ling
Henry Charles James Tomlinson Bennett
Lilian Dorothy Ling
πŸ’ 1917/2492
Bachelor
Spinster
Military Policeman
Shop Assistant
24
18
St Kilda
Dunedin
22 years
14 years
Methodist Church, Dundas Street, Dunedin 1688 Thomas Ling (Father) 26 April 1917 Rev. S. Griffith
No 164
Date of Notice 26 April 1917
  Groom Bride
Names of Parties Henry Charles James Tomlinson Bennett Lillian Dorothy Ling
BDM Match (98%) Henry Charles James Tomlinson Bennett Lilian Dorothy Ling
  πŸ’ 1917/2492
Condition Bachelor Spinster
Profession Military Policeman Shop Assistant
Age 24 18
Dwelling Place St Kilda Dunedin
Length of Residence 22 years 14 years
Marriage Place Methodist Church, Dundas Street, Dunedin
Folio 1688
Consent Thomas Ling (Father)
Date of Certificate 26 April 1917
Officiating Minister Rev. S. Griffith
165 26 April 1917 Charles Wilkie
Winifred Wenlock Green
Charles Wilkie
Winifred Wenlock Green
πŸ’ 1917/929
Widower
Spinster
Butcher
56
47
Broad Bay
Broad Bay
10 years
47 years
House of H Green, Broad Bay 3237 27 April 1917 Rev J J O'Reilly
No 165
Date of Notice 26 April 1917
  Groom Bride
Names of Parties Charles Wilkie Winifred Wenlock Green
  πŸ’ 1917/929
Condition Widower Spinster
Profession Butcher
Age 56 47
Dwelling Place Broad Bay Broad Bay
Length of Residence 10 years 47 years
Marriage Place House of H Green, Broad Bay
Folio 3237
Consent
Date of Certificate 27 April 1917
Officiating Minister Rev J J O'Reilly

Page 2356

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
166 27 April 1917 James Alexander Winefield
Gladys Constance Graham
James Alexander Winefield
Gladys Constance Graham
πŸ’ 1917/2493
Bachelor
Spinster
Clerk
25
21
Dunedin
Dunedin
25 years
21 years
Methodist Manse 66 Fitzroy Street Caversham 1689 27 April 1917 Rev J B Suckling
No 166
Date of Notice 27 April 1917
  Groom Bride
Names of Parties James Alexander Winefield Gladys Constance Graham
  πŸ’ 1917/2493
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 21 years
Marriage Place Methodist Manse 66 Fitzroy Street Caversham
Folio 1689
Consent
Date of Certificate 27 April 1917
Officiating Minister Rev J B Suckling
167 27 April 1917 James Shaw Campbell
Mary Lowery
James Shaw Campbell
Mary Lowery
πŸ’ 1917/2494
Bachelor
Spinster
Draper
26
29
Dunedin
Dunedin
16 years
10 years
House of J Lowery 46 Pine Hill Terrace Dunedin 1690 27 April 1917 Rev W Hewitson
No 167
Date of Notice 27 April 1917
  Groom Bride
Names of Parties James Shaw Campbell Mary Lowery
  πŸ’ 1917/2494
Condition Bachelor Spinster
Profession Draper
Age 26 29
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 10 years
Marriage Place House of J Lowery 46 Pine Hill Terrace Dunedin
Folio 1690
Consent
Date of Certificate 27 April 1917
Officiating Minister Rev W Hewitson
168 28 April 1917 John Cochrane
Helen Taylor
John Cochrane
Helen Taylor
πŸ’ 1917/2495
Bachelor
Spinster
Farmer
Schoolteacher
31
24
Green Island
Green Island
3 days
14 days
First Church Dunedin 1691 28 April 1917 Rev S R Orr
No 168
Date of Notice 28 April 1917
  Groom Bride
Names of Parties John Cochrane Helen Taylor
  πŸ’ 1917/2495
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 31 24
Dwelling Place Green Island Green Island
Length of Residence 3 days 14 days
Marriage Place First Church Dunedin
Folio 1691
Consent
Date of Certificate 28 April 1917
Officiating Minister Rev S R Orr
169 30 April 1917 Clarence StJohn Mayer
Ethel Rose Victoria Growden
Clarence St John Mayer
Ethel Rose Victoria Growden
πŸ’ 1917/2496
Bachelor
Spinster
Commercial Traveller
33
29
Dunedin
Dunedin
3 years
29 years
St Paul's Temporary Cathedral Dunedin 1692 30 April 1917 Rev J C Small
No 169
Date of Notice 30 April 1917
  Groom Bride
Names of Parties Clarence StJohn Mayer Ethel Rose Victoria Growden
BDM Match (98%) Clarence St John Mayer Ethel Rose Victoria Growden
  πŸ’ 1917/2496
Condition Bachelor Spinster
Profession Commercial Traveller
Age 33 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 29 years
Marriage Place St Paul's Temporary Cathedral Dunedin
Folio 1692
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev J C Small
170 1 May 1917 Arthur Seddon Peat
Alice Victoria Russell
Arthur Seddon Peats
Alice Victoria Russell
πŸ’ 1917/2498
Bachelor
Spinster
Grocer
Tailoress
20
20
Dunedin
Dunedin
20 years
6 years
Presbyterian Manse 33 Young St St Kilda 1693 George Peat (Father); Blanche Seymour Russell (Mother) 1 May 1917 Rev R Fairmaid
No 170
Date of Notice 1 May 1917
  Groom Bride
Names of Parties Arthur Seddon Peat Alice Victoria Russell
BDM Match (97%) Arthur Seddon Peats Alice Victoria Russell
  πŸ’ 1917/2498
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 6 years
Marriage Place Presbyterian Manse 33 Young St St Kilda
Folio 1693
Consent George Peat (Father); Blanche Seymour Russell (Mother)
Date of Certificate 1 May 1917
Officiating Minister Rev R Fairmaid

Page 2357

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
171 2 May 1917 John James Gilbert
Ellen Elizabeth Moir
John James Gilbert
Ellen Elizabeth Moir
πŸ’ 1917/2499
Bachelor
Spinster
Traveller
26
23
Dunedin
Dunedin
14 years
4 years
Registrar's Office Dunedin 1694 2 May 1917 W E Gladstone, Deputy Registrar
No 171
Date of Notice 2 May 1917
  Groom Bride
Names of Parties John James Gilbert Ellen Elizabeth Moir
  πŸ’ 1917/2499
Condition Bachelor Spinster
Profession Traveller
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 4 years
Marriage Place Registrar's Office Dunedin
Folio 1694
Consent
Date of Certificate 2 May 1917
Officiating Minister W E Gladstone, Deputy Registrar
172 3 May 1917 William Partel
Ann Stewart
William Partel
Ann Stewart
πŸ’ 1917/2500
William Byrne
Felicia Stewart
πŸ’ 1917/1236
Bachelor
Spinster
Motor Engineer
32
31
Dunedin
Dunedin
32 years
3 years
Registrar's Office Dunedin 1695 3 May 1917 W E Gladstone, Deputy Registrar
No 172
Date of Notice 3 May 1917
  Groom Bride
Names of Parties William Partel Ann Stewart
  πŸ’ 1917/2500
BDM Match (62%) William Byrne Felicia Stewart
  πŸ’ 1917/1236
Condition Bachelor Spinster
Profession Motor Engineer
Age 32 31
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 1695
Consent
Date of Certificate 3 May 1917
Officiating Minister W E Gladstone, Deputy Registrar
173 3 May 1917 Louis Solomon
Emma Evelina Wright
Louis Solomon
Emma Evelina Wright
πŸ’ 1917/2501
Bachelor
Spinster
Manufacturer
34
28
Dunedin
Dunedin
2 years
3 1/2 years
House of E H Wright 504 King St Dunedin 1696 3 May 1917 Rev S Griffith
No 173
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Louis Solomon Emma Evelina Wright
  πŸ’ 1917/2501
Condition Bachelor Spinster
Profession Manufacturer
Age 34 28
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 3 1/2 years
Marriage Place House of E H Wright 504 King St Dunedin
Folio 1696
Consent
Date of Certificate 3 May 1917
Officiating Minister Rev S Griffith
174 3 May 1917 Wharton Leslie Jarman
Amy Maud Kitt
Wharton Leslie Jarman
Amy Maud Kitt
πŸ’ 1917/2502
Bachelor
Spinster
Shipping Clerk
Dressmaker
25
23
Dunedin
Dunedin
25 years
23 years
Knox Church Manse Dunedin 1697 3 May 1917 Rev R E Davies
No 174
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Wharton Leslie Jarman Amy Maud Kitt
  πŸ’ 1917/2502
Condition Bachelor Spinster
Profession Shipping Clerk Dressmaker
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 23 years
Marriage Place Knox Church Manse Dunedin
Folio 1697
Consent
Date of Certificate 3 May 1917
Officiating Minister Rev R E Davies
175 4 May 1917 James Alexander Stewart
Martha Callender
James Alexander Stewart
Martha Callander
πŸ’ 1917/2503
Bachelor
Spinster
Carter
26
36
Dunedin
Dunedin
6 months
12 years
House of B G Callender 6 Bernard St Mornington 1698 4 May 1917 Rev R Robertson
No 175
Date of Notice 4 May 1917
  Groom Bride
Names of Parties James Alexander Stewart Martha Callender
BDM Match (97%) James Alexander Stewart Martha Callander
  πŸ’ 1917/2503
Condition Bachelor Spinster
Profession Carter
Age 26 36
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 12 years
Marriage Place House of B G Callender 6 Bernard St Mornington
Folio 1698
Consent
Date of Certificate 4 May 1917
Officiating Minister Rev R Robertson

Page 2358

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
176 4 May 1917 Lazarus Raphael Levy
Harriet Jessie Jones
Lazarus Raphael Levy
Harriet Jessie Jones
πŸ’ 1917/4098
Bachelor
Spinster
Soldier
32
18
Dunedin
Dunedin
4 months
15 years
House of C King 69 Harrow St Dunedin 3345 Alice Jones, mother 4 May 1917 Rev T W Newbold
No 176
Date of Notice 4 May 1917
  Groom Bride
Names of Parties Lazarus Raphael Levy Harriet Jessie Jones
  πŸ’ 1917/4098
Condition Bachelor Spinster
Profession Soldier
Age 32 18
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 15 years
Marriage Place House of C King 69 Harrow St Dunedin
Folio 3345
Consent Alice Jones, mother
Date of Certificate 4 May 1917
Officiating Minister Rev T W Newbold
177 8 May 1917 John Phillips White
Florence Louisa Layburn
John Phillips White
Florence Louisa Layburn
πŸ’ 1917/2511
Bachelor
Spinster
Bank clerk
32
23
Dunedin
Dunedin
6 years
7 years
St. Patrick's Basilica Vestry South Dunedin 1699 8 May 1917 Rev. D. O'Neill
No 177
Date of Notice 8 May 1917
  Groom Bride
Names of Parties John Phillips White Florence Louisa Layburn
  πŸ’ 1917/2511
Condition Bachelor Spinster
Profession Bank clerk
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 7 years
Marriage Place St. Patrick's Basilica Vestry South Dunedin
Folio 1699
Consent
Date of Certificate 8 May 1917
Officiating Minister Rev. D. O'Neill
178 8 May 1917 Christopher Downey Mill
Evelyn Mary Collier
Christopher Downey Mill
Evelyn Mary Collier
πŸ’ 1917/2522
Bachelor
Spinster
Soldier
28
33
Dunedin
Dunedin
8 days
8 days
Registrar's Office Dunedin 1700 8 May 1917 W. E. Gladstone, Deputy Registrar
No 178
Date of Notice 8 May 1917
  Groom Bride
Names of Parties Christopher Downey Mill Evelyn Mary Collier
  πŸ’ 1917/2522
Condition Bachelor Spinster
Profession Soldier
Age 28 33
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 8 days
Marriage Place Registrar's Office Dunedin
Folio 1700
Consent
Date of Certificate 8 May 1917
Officiating Minister W. E. Gladstone, Deputy Registrar
179 9 May 1917 Richard Donaldson
Margaret Ford Conn
Richard Donaldson
Margaret Ford Conn
πŸ’ 1917/2529
Bachelor
Spinster
Ship's Fireman
25
23
Dunedin
Dunedin
2 years
23 years
Registrar's Office Dunedin 1701 9 May 1917 W. E. Gladstone, Deputy Registrar
No 179
Date of Notice 9 May 1917
  Groom Bride
Names of Parties Richard Donaldson Margaret Ford Conn
  πŸ’ 1917/2529
Condition Bachelor Spinster
Profession Ship's Fireman
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 23 years
Marriage Place Registrar's Office Dunedin
Folio 1701
Consent
Date of Certificate 9 May 1917
Officiating Minister W. E. Gladstone, Deputy Registrar
180 10 May 1917 David Dougherty
Letitia Maud Hiscoke
David Dougherty
Letitia Maud Hiscoke
πŸ’ 1917/2530
Bachelor
Spinster
Motor Mechanic
23
23
Dunedin
Dunedin
3 years
23 years
The Manse 33 Young Street St Kilda 1702 10 May 1917 Rev. R. Fairmaid
No 180
Date of Notice 10 May 1917
  Groom Bride
Names of Parties David Dougherty Letitia Maud Hiscoke
  πŸ’ 1917/2530
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 23 years
Marriage Place The Manse 33 Young Street St Kilda
Folio 1702
Consent
Date of Certificate 10 May 1917
Officiating Minister Rev. R. Fairmaid

Page 2359

District of Dunedin Quarter ending 30 June 1917 Registrar William Ewart Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 10 May 1917 Peter Stewart Wilson
Margaret Durholm Lyall
Peter Stewart Wilson
Margaret Durholm Lyall
πŸ’ 1917/2531
Bachelor
Spinster
Soldier
Nurse
31
32
Dunedin
Dunedin
3 days
3 days
House of W Lyall, 25 Islington Street, North East Valley 1703 10 May 1917 R. S. Allan
No 181
Date of Notice 10 May 1917
  Groom Bride
Names of Parties Peter Stewart Wilson Margaret Durholm Lyall
  πŸ’ 1917/2531
Condition Bachelor Spinster
Profession Soldier Nurse
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of W Lyall, 25 Islington Street, North East Valley
Folio 1703
Consent
Date of Certificate 10 May 1917
Officiating Minister R. S. Allan
182 11 May 1917 James Peter Jones
Ann Maria Brown
James Peter Jones
Ann Maria Brown
πŸ’ 1917/2532
Bachelor
Spinster
Flaxmill Foreman
21
31
Dunedin
Dunedin
3 days
3 months
Registrar's Office Dunedin 1704 11 May 1917 W.E. Gladstone, Deputy Registrar
No 182
Date of Notice 11 May 1917
  Groom Bride
Names of Parties James Peter Jones Ann Maria Brown
  πŸ’ 1917/2532
Condition Bachelor Spinster
Profession Flaxmill Foreman
Age 21 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place Registrar's Office Dunedin
Folio 1704
Consent
Date of Certificate 11 May 1917
Officiating Minister W.E. Gladstone, Deputy Registrar
183 12 May 1917 Rowland Eyre Hayward
Christine Petrie
Rowland Eyre Hayward
Christina Petrie
πŸ’ 1917/2533
Bachelor
Spinster
Marine Engineer
21
20
West Harbour
West Harbour
2 years
9 years
Congregational Church Ravensbourne 1705 William Petrie (Father) 12 May 1917 G. Heighway
No 183
Date of Notice 12 May 1917
  Groom Bride
Names of Parties Rowland Eyre Hayward Christine Petrie
BDM Match (97%) Rowland Eyre Hayward Christina Petrie
  πŸ’ 1917/2533
Condition Bachelor Spinster
Profession Marine Engineer
Age 21 20
Dwelling Place West Harbour West Harbour
Length of Residence 2 years 9 years
Marriage Place Congregational Church Ravensbourne
Folio 1705
Consent William Petrie (Father)
Date of Certificate 12 May 1917
Officiating Minister G. Heighway
184 15 May 1917 Charles Courtenay Lancefield
Jennie Thompson
Charles Courtenay Lancefield
Jennie Thompson
πŸ’ 1917/2534
Bachelor
Spinster
Mariner
35
30
Dunedin
Dunedin
3 days
2 years
Registrar's Office Dunedin 1706 15 May 1917 W. E. Gladstone, Deputy Registrar
No 184
Date of Notice 15 May 1917
  Groom Bride
Names of Parties Charles Courtenay Lancefield Jennie Thompson
  πŸ’ 1917/2534
Condition Bachelor Spinster
Profession Mariner
Age 35 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place Registrar's Office Dunedin
Folio 1706
Consent
Date of Certificate 15 May 1917
Officiating Minister W. E. Gladstone, Deputy Registrar
185 16 May 1917 Joseph Hugh Bell
Bessie Margaret Varcoe
Joseph Hugh Bell
Bessie Margaret Varcoe
πŸ’ 1917/2535
Bachelor
Spinster
Motor Engineer
28
19
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 1707 Sarah Matilda Susannah Varcoe (Mother) 16 May 1917 W. E. Gladstone, Deputy Registrar
No 185
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Joseph Hugh Bell Bessie Margaret Varcoe
  πŸ’ 1917/2535
Condition Bachelor Spinster
Profession Motor Engineer
Age 28 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 1707
Consent Sarah Matilda Susannah Varcoe (Mother)
Date of Certificate 16 May 1917
Officiating Minister W. E. Gladstone, Deputy Registrar

Page 2360

District of Dunedin Quarter ending 30 June 1917 Registrar W. E. Gladstone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
186 16 May 1917 Rugby Francis Keogh
May Hopewell
Rugby Francis Keogh
May Hopewell
πŸ’ 1917/2512
Bachelor
Spinster
Linotype operator
22
19
Dunedin
Green Island
14 yrs
19 yrs
Octagon Hall Dunedin 1708 Sarah Ann Hopewell (Mother) 16 May 1917 Rev. C. Eaton
No 186
Date of Notice 16 May 1917
  Groom Bride
Names of Parties Rugby Francis Keogh May Hopewell
  πŸ’ 1917/2512
Condition Bachelor Spinster
Profession Linotype operator
Age 22 19
Dwelling Place Dunedin Green Island
Length of Residence 14 yrs 19 yrs
Marriage Place Octagon Hall Dunedin
Folio 1708
Consent Sarah Ann Hopewell (Mother)
Date of Certificate 16 May 1917
Officiating Minister Rev. C. Eaton
187 17 May 1917 Henry Alfred Shacklock
Agnes Katherine Elizabeth McGregor
Henry Alfred Shacklock
Agnes Katherine Elizabeth McGregor
πŸ’ 1917/2513
Bachelor
Spinster
Marine Engineer
24
24
Dunedin
Dunedin
24 yrs
24 yrs
Methodist Church Cargill Road South Dunedin 1709 17 May 1917 Rev. W. Greenslade
No 187
Date of Notice 17 May 1917
  Groom Bride
Names of Parties Henry Alfred Shacklock Agnes Katherine Elizabeth McGregor
  πŸ’ 1917/2513
Condition Bachelor Spinster
Profession Marine Engineer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 24 yrs 24 yrs
Marriage Place Methodist Church Cargill Road South Dunedin
Folio 1709
Consent
Date of Certificate 17 May 1917
Officiating Minister Rev. W. Greenslade
188 18 May 1917 Campbell McVicar
Ellen Josephine McKelliget
Campbell McVicar
Ellen Josephine McKelliget
πŸ’ 1917/2514
Bachelor
Spinster
Marine Engineer
23
24
Dunedin
Dunedin
4 days
12 days
St. Joseph's Cathedral Dunedin 1710 18 May 1917 Rev. J. Coffey
No 188
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Campbell McVicar Ellen Josephine McKelliget
  πŸ’ 1917/2514
Condition Bachelor Spinster
Profession Marine Engineer
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 12 days
Marriage Place St. Joseph's Cathedral Dunedin
Folio 1710
Consent
Date of Certificate 18 May 1917
Officiating Minister Rev. J. Coffey
189 18 May 1917 Stanley Ruscoe
Esther Maud Allen
Stanley Ruscoe
Esther Maud Allen
πŸ’ 1917/2515
Bachelor
Spinster
Seaman
21
19
Dunedin
Dunedin
2 yrs
3 days
Registrar's Office Dunedin 1711 John Thomas Allen (Father) 18 May 1917 W. E. Gladstone Dep. Registrar
No 189
Date of Notice 18 May 1917
  Groom Bride
Names of Parties Stanley Ruscoe Esther Maud Allen
  πŸ’ 1917/2515
Condition Bachelor Spinster
Profession Seaman
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 yrs 3 days
Marriage Place Registrar's Office Dunedin
Folio 1711
Consent John Thomas Allen (Father)
Date of Certificate 18 May 1917
Officiating Minister W. E. Gladstone Dep. Registrar
190 19 May 1917 George Harwood
Maria Miller
George Harwood
Maria Miller
πŸ’ 1917/2516
Bachelor
Spinster
Contractor
42
37
Dunedin
Dunedin
3 weeks
3 days
Registrar's Office Dunedin 1712 19 May 1917 W. E. Gladstone Dep. Registrar
No 190
Date of Notice 19 May 1917
  Groom Bride
Names of Parties George Harwood Maria Miller
  πŸ’ 1917/2516
Condition Bachelor Spinster
Profession Contractor
Age 42 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 days
Marriage Place Registrar's Office Dunedin
Folio 1712
Consent
Date of Certificate 19 May 1917
Officiating Minister W. E. Gladstone Dep. Registrar

Page 2361

District of Dunedin Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 21 May 1917 William James Sproule
Helena Lydia South
William James Sproule
Helena Lydia South
πŸ’ 1917/2517
Bachelor
Spinster
Commercial Traveller
24
24
Dunedin
Dunedin
17 years
17 years
Methodist Church Cargill Road South Dunedin 1713 21 May 1917 Rev. R. Raine
No 191
Date of Notice 21 May 1917
  Groom Bride
Names of Parties William James Sproule Helena Lydia South
  πŸ’ 1917/2517
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 17 years
Marriage Place Methodist Church Cargill Road South Dunedin
Folio 1713
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev. R. Raine
192 22 May 1917 John Henry Edward Carey
Ada Williams
John Henry Edward Carey
Ada Williams
πŸ’ 1917/2518
Arthur Edward Cooke
Ada Williams
πŸ’ 1917/5419
Bachelor
Spinster
Railway Porter
22
21
Dunedin
Dunedin
2 years
21 years
Registrar's Office Dunedin 1714 22 May 1917 H. Maxwell
No 192
Date of Notice 22 May 1917
  Groom Bride
Names of Parties John Henry Edward Carey Ada Williams
  πŸ’ 1917/2518
BDM Match (72%) Arthur Edward Cooke Ada Williams
  πŸ’ 1917/5419
Condition Bachelor Spinster
Profession Railway Porter
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 21 years
Marriage Place Registrar's Office Dunedin
Folio 1714
Consent
Date of Certificate 22 May 1917
Officiating Minister H. Maxwell
193 23 May 1917 James Outram Tilley
Nichalena Louisa Parslow
James Outram Tily
Nichalena Louisa Parslow
πŸ’ 1917/2519
Bachelor
Spinster
Motorman
31
18
Dunedin
Dunedin
31 years
18 years
Registrar's Office Dunedin 1715 Louisa Adelaide Parslow (mother) 23 May 1917 H. Maxwell
No 193
Date of Notice 23 May 1917
  Groom Bride
Names of Parties James Outram Tilley Nichalena Louisa Parslow
BDM Match (95%) James Outram Tily Nichalena Louisa Parslow
  πŸ’ 1917/2519
Condition Bachelor Spinster
Profession Motorman
Age 31 18
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 18 years
Marriage Place Registrar's Office Dunedin
Folio 1715
Consent Louisa Adelaide Parslow (mother)
Date of Certificate 23 May 1917
Officiating Minister H. Maxwell
194 23 May 1917 George Herbert Parkinson
Gladys Annie Holford
George Herbert Parkinson
Gladys Annie Holford
πŸ’ 1917/2520
Bachelor
Spinster
Dentist
Teacher
36
26
Dunedin
Dunedin
3 days
3 weeks
All Saints' Church Dunedin 1716 23 May 1917 Rev. A. R. Fitchett
No 194
Date of Notice 23 May 1917
  Groom Bride
Names of Parties George Herbert Parkinson Gladys Annie Holford
  πŸ’ 1917/2520
Condition Bachelor Spinster
Profession Dentist Teacher
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 weeks
Marriage Place All Saints' Church Dunedin
Folio 1716
Consent
Date of Certificate 23 May 1917
Officiating Minister Rev. A. R. Fitchett
195 23 May 1917 John Nicholas Hunt
Alice May Porteous
John Nicholas Hunt
Alice May Porteous
πŸ’ 1917/2521
Bachelor
Spinster
Railway Porter
22
26
Dunedin
Dunedin
1 year
15 years
House of W. P. Porteous 5 Nicholson Street South Dunedin 1717 23 May 1917 Rev. R. Fairmaid
No 195
Date of Notice 23 May 1917
  Groom Bride
Names of Parties John Nicholas Hunt Alice May Porteous
  πŸ’ 1917/2521
Condition Bachelor Spinster
Profession Railway Porter
Age 22 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 15 years
Marriage Place House of W. P. Porteous 5 Nicholson Street South Dunedin
Folio 1717
Consent
Date of Certificate 23 May 1917
Officiating Minister Rev. R. Fairmaid

Page 2362

District of Dunedin Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
196 25 May 1917 Sydney Wallace Ayson
Elizabeth Ayson
Sydney Wallace Ayson
Elizabeth Ayson
πŸ’ 1917/2523
Bachelor
Spinster
Traveller
40
35
Dunedin
Dunedin
3 days
1 year
House of Thos Ayson 12 Balmacewan Road Maori Hill 1718 25 May 1917 Rev. H. H. Barton
No 196
Date of Notice 25 May 1917
  Groom Bride
Names of Parties Sydney Wallace Ayson Elizabeth Ayson
  πŸ’ 1917/2523
Condition Bachelor Spinster
Profession Traveller
Age 40 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place House of Thos Ayson 12 Balmacewan Road Maori Hill
Folio 1718
Consent
Date of Certificate 25 May 1917
Officiating Minister Rev. H. H. Barton
197 28 May 1917 George William Bayne
Elizabeth Ann Davis
George William Bayne
Elizabeth Ann Davis
πŸ’ 1917/2524
Bachelor
Spinster
Soldier
25
21
Dunedin
Dunedin
3 days
1 year
Presbyterian Manse 33 Young Street St Kilda 1719 28 May 1917 Rev. R. Fairmaid
No 197
Date of Notice 28 May 1917
  Groom Bride
Names of Parties George William Bayne Elizabeth Ann Davis
  πŸ’ 1917/2524
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place Presbyterian Manse 33 Young Street St Kilda
Folio 1719
Consent
Date of Certificate 28 May 1917
Officiating Minister Rev. R. Fairmaid
198 28 May 1917 Victor Grace Day
Bernadette Richmond
Victor Grace Day
Bernadette Richmond
πŸ’ 1917/2897
Widower 29.7.16
Widow 16.10.16
Stipendiary Magistrate
59
41
Dunedin
Christchurch
3 days
14 days
St. Barnaba's Church Fendalton Christchurch 2147 28 May 1917 Rev. T. A. Hamilton
No 198
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Victor Grace Day Bernadette Richmond
  πŸ’ 1917/2897
Condition Widower 29.7.16 Widow 16.10.16
Profession Stipendiary Magistrate
Age 59 41
Dwelling Place Dunedin Christchurch
Length of Residence 3 days 14 days
Marriage Place St. Barnaba's Church Fendalton Christchurch
Folio 2147
Consent
Date of Certificate 28 May 1917
Officiating Minister Rev. T. A. Hamilton
199 28 May 1917 James Albert Neilson
Idalene Bell Craigie
James Albert Neilson
Idalene Bell Craigie
πŸ’ 1917/2525
Bachelor
Spinster
Salesman
26
22
Dunedin
Dunedin
4 days
9 days
Presbyterian Church South Dunedin 1720 28 May 1917 Rev. R. Fairmaid
No 199
Date of Notice 28 May 1917
  Groom Bride
Names of Parties James Albert Neilson Idalene Bell Craigie
  πŸ’ 1917/2525
Condition Bachelor Spinster
Profession Salesman
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 9 days
Marriage Place Presbyterian Church South Dunedin
Folio 1720
Consent
Date of Certificate 28 May 1917
Officiating Minister Rev. R. Fairmaid
200 29 May 1917 Ralph Ewing Scorgie
Dorothy Alice May Oswin
Ralph Ewing Scorgie
Dorothy Alice May Oswin
πŸ’ 1917/4301
Bachelor
Spinster
Pastoralist
27
23
Dunedin
Dunedin
3 days
20 years
St. Peter's Church Caversham 3374 29 May 1917 Rev. J. L. Mortimer
No 200
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Ralph Ewing Scorgie Dorothy Alice May Oswin
  πŸ’ 1917/4301
Condition Bachelor Spinster
Profession Pastoralist
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place St. Peter's Church Caversham
Folio 3374
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. J. L. Mortimer

Page 2363

District of Dunedin Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 29 May 1917 Lindsay Allen Tregonning
Catherine MacDonald
Lindsay Allen Tregonning
Catherine MacDonald
πŸ’ 1917/2526
Bachelor
Spinster
Sheepfarmer
35
35
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 1721 29 May 1917 Rev. R. Fairmaid
No 201
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Lindsay Allen Tregonning Catherine MacDonald
  πŸ’ 1917/2526
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 1721
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. R. Fairmaid
202 29 May 1917 James Tinnock
Mary Pratt Richards
James Tinnock
Mary Pratt Richards
πŸ’ 1917/2527
Bachelor
Spinster
Soldier
32
22
Dunedin
Dunedin
3 days
3 months
St. Patrick's Basilica South Dunedin 1722 29 May 1917 Rev. J. P. Delany
No 202
Date of Notice 29 May 1917
  Groom Bride
Names of Parties James Tinnock Mary Pratt Richards
  πŸ’ 1917/2527
Condition Bachelor Spinster
Profession Soldier
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place St. Patrick's Basilica South Dunedin
Folio 1722
Consent
Date of Certificate 29 May 1917
Officiating Minister Rev. J. P. Delany
203 30 May 1917 William Nicoll Cathro
Laura Mary Gilbert
William Nicoll Cathro
Laura Mary Gilbert
πŸ’ 1917/2528
Bachelor
Spinster
Engineer
Bookkeeper
34
29
Dunedin
Dunedin
3 days
20 years
Trinity Methodist Church Dunedin 1723 30 May 1917 Rev. W. A. Hay
No 203
Date of Notice 30 May 1917
  Groom Bride
Names of Parties William Nicoll Cathro Laura Mary Gilbert
  πŸ’ 1917/2528
Condition Bachelor Spinster
Profession Engineer Bookkeeper
Age 34 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place Trinity Methodist Church Dunedin
Folio 1723
Consent
Date of Certificate 30 May 1917
Officiating Minister Rev. W. A. Hay
204 01 June 1917 Frederick James Silvius
Mary Tucker
Frederick James Silvius
Mary Tucker
πŸ’ 1917/2536
Widower 20.7.14
Spinster
House Steward Hospital
51
40
Dunedin
Dunedin
30 years
20 years
Registrar's Office Dunedin 1724 01 June 1917 H. Maxwell
No 204
Date of Notice 01 June 1917
  Groom Bride
Names of Parties Frederick James Silvius Mary Tucker
  πŸ’ 1917/2536
Condition Widower 20.7.14 Spinster
Profession House Steward Hospital
Age 51 40
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 20 years
Marriage Place Registrar's Office Dunedin
Folio 1724
Consent
Date of Certificate 01 June 1917
Officiating Minister H. Maxwell
205 01 June 1917 Lawrence Long
Anderina Kerr McNeill
Lawrence Long
Anderina Kerr McNeill
πŸ’ 1917/2547
Bachelor
Spinster
Letter carrier
25
24
Dunedin
Dunedin
18 months
24 years
First Church Dunedin 1725 01 June 1917 R. Fairmaid
No 205
Date of Notice 01 June 1917
  Groom Bride
Names of Parties Lawrence Long Anderina Kerr McNeill
  πŸ’ 1917/2547
Condition Bachelor Spinster
Profession Letter carrier
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 24 years
Marriage Place First Church Dunedin
Folio 1725
Consent
Date of Certificate 01 June 1917
Officiating Minister R. Fairmaid

Page 2364

District of Dunedin Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
206 5 June 1917 Archibald Aitcheson Binnie
Mary Ann Munro Annan
Archibald Aitheson Binnie
Mary Ann Munro Annan
πŸ’ 1917/2554
Widower 6.1.15
Widow 23.6.09
Bricklayer
63
46
Dunedin
Dunedin
58 years
30 years
Knox Church Manse Dunedin 1726 5 June 1917 Rev. R. E. Davies
No 206
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Archibald Aitcheson Binnie Mary Ann Munro Annan
BDM Match (98%) Archibald Aitheson Binnie Mary Ann Munro Annan
  πŸ’ 1917/2554
Condition Widower 6.1.15 Widow 23.6.09
Profession Bricklayer
Age 63 46
Dwelling Place Dunedin Dunedin
Length of Residence 58 years 30 years
Marriage Place Knox Church Manse Dunedin
Folio 1726
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. R. E. Davies
207 5 June 1917 Joseph Patrick Ruddy
Sarah Ann Brown
Joseph Patrick Ruddy
Sarah Ann Brown
πŸ’ 1917/2555
Bachelor
Spinster
Attendant
28
30
Dunedin
Dunedin
4 years
30 years
Roman Catholic Church Mornington 1727 5 June 1917 Rev. J. Coffey
No 207
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Joseph Patrick Ruddy Sarah Ann Brown
  πŸ’ 1917/2555
Condition Bachelor Spinster
Profession Attendant
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 30 years
Marriage Place Roman Catholic Church Mornington
Folio 1727
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. J. Coffey
208 5 June 1917 Andrew Jack
Jane Isabella Sutherland
Andrew Jack
Jane Isabella Sutherland
πŸ’ 1917/2556
Widower 4.12.14
Spinster
Engineer
42
40
Dunedin
Dunedin
12 days
12 days
House of G. Skene Neidpath Road Mornington 1728 5 June 1917 Rev. W. Greenslade
No 208
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Andrew Jack Jane Isabella Sutherland
  πŸ’ 1917/2556
Condition Widower 4.12.14 Spinster
Profession Engineer
Age 42 40
Dwelling Place Dunedin Dunedin
Length of Residence 12 days 12 days
Marriage Place House of G. Skene Neidpath Road Mornington
Folio 1728
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. W. Greenslade
209 6 June 1917 James George Herriott
Eliza Jane White
James George Herriott
Eliza Jane White
πŸ’ 1917/4094
Bachelor
Spinster
Labourer
43
46
Dunedin
Dunedin
3 days
7 years
All Saints Church Dunedin 3342 6 June 1917 Rev. A. R. Fitchett
No 209
Date of Notice 6 June 1917
  Groom Bride
Names of Parties James George Herriott Eliza Jane White
  πŸ’ 1917/4094
Condition Bachelor Spinster
Profession Labourer
Age 43 46
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 years
Marriage Place All Saints Church Dunedin
Folio 3342
Consent
Date of Certificate 6 June 1917
Officiating Minister Rev. A. R. Fitchett
210 6 June 1917 William James Ball
Mabel Cook
William James Ball
Mabel Cook
πŸ’ 1917/2557
William James Ball
Mabel Cook
πŸ’ 1917/5353
Bachelor
Widow 2.7.15
Soldier
25
25
Dunedin
Dunedin
25 years
25 years
Registrar's Office Dunedin 1729 6 June 1917 H. Maxwell
No 210
Date of Notice 6 June 1917
  Groom Bride
Names of Parties William James Ball Mabel Cook
  πŸ’ 1917/2557
  πŸ’ 1917/5353
Condition Bachelor Widow 2.7.15
Profession Soldier
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 25 years
Marriage Place Registrar's Office Dunedin
Folio 1729
Consent
Date of Certificate 6 June 1917
Officiating Minister H. Maxwell

Page 2365

District of Dunedin Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
211 6 June 1917 John Rogers
Jean Watson
John Rogers
Jean Watson
πŸ’ 1917/2558
Bachelor
Spinster
Fireman
29
24
Dunedin
Dunedin
3 days
2 weeks
Registrar's Office Dunedin 1730 6 June 1917 H. Maxwell
No 211
Date of Notice 6 June 1917
  Groom Bride
Names of Parties John Rogers Jean Watson
  πŸ’ 1917/2558
Condition Bachelor Spinster
Profession Fireman
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office Dunedin
Folio 1730
Consent
Date of Certificate 6 June 1917
Officiating Minister H. Maxwell
212 7 June 1917 Arthur Ernest Keay
Elizabeth Harvey
Arthur Ernest Keay
Elizabeth Harvey
πŸ’ 1917/2559
Bachelor
Spinster
Carrier
34
36
West Harbour
Dunedin
12 months
5 months
Knox Church Dunedin 1731 7 June 1917 Rev. R. E. Davies
No 212
Date of Notice 7 June 1917
  Groom Bride
Names of Parties Arthur Ernest Keay Elizabeth Harvey
  πŸ’ 1917/2559
Condition Bachelor Spinster
Profession Carrier
Age 34 36
Dwelling Place West Harbour Dunedin
Length of Residence 12 months 5 months
Marriage Place Knox Church Dunedin
Folio 1731
Consent
Date of Certificate 7 June 1917
Officiating Minister Rev. R. E. Davies
213 8 June 1917 Robert Allan McMeekin
Winnifred Kydd
Robert Allan McMeekin
Winnifred Kydd
πŸ’ 1917/2560
Bachelor
Spinster
Store Manager
26
25
Dunedin
Dunedin
14 days
5 years
House of J. F. Kidd 9 Beaumont Road Mornington 1732 8 June 1917 Rev. R. Raine
No 213
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Robert Allan McMeekin Winnifred Kydd
  πŸ’ 1917/2560
Condition Bachelor Spinster
Profession Store Manager
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 5 years
Marriage Place House of J. F. Kidd 9 Beaumont Road Mornington
Folio 1732
Consent
Date of Certificate 8 June 1917
Officiating Minister Rev. R. Raine
214 8 June 1917 David Main Bochel
Fanny Jessie Cameron
David Main Bochel
Fanny Jessie Cameron
πŸ’ 1917/4505
Bachelor
Spinster
Fisherman
33
23
West Harbour
West Harbour
4 days
23 years
Presbyterian Church West Harbour 3380 8 June 1917 A. Grey
No 214
Date of Notice 8 June 1917
  Groom Bride
Names of Parties David Main Bochel Fanny Jessie Cameron
  πŸ’ 1917/4505
Condition Bachelor Spinster
Profession Fisherman
Age 33 23
Dwelling Place West Harbour West Harbour
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church West Harbour
Folio 3380
Consent
Date of Certificate 8 June 1917
Officiating Minister A. Grey
215 9 June 1917 Clauss Adolph Junge
Christina Elizabeth Lees
Clauss Adolph Junge
Christina Elizabeth Lees
πŸ’ 1917/2537
Bachelor
Spinster
Farmer
35
37
Dunedin
Dunedin
3 days
3 days
St. Andrew's Church Dunedin 1733 9 June 1917 Rev. A. C. Randerson
No 215
Date of Notice 9 June 1917
  Groom Bride
Names of Parties Clauss Adolph Junge Christina Elizabeth Lees
  πŸ’ 1917/2537
Condition Bachelor Spinster
Profession Farmer
Age 35 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church Dunedin
Folio 1733
Consent
Date of Certificate 9 June 1917
Officiating Minister Rev. A. C. Randerson

Page 2366

District of Dunedin Quarter ending 30 June 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
216 12 June 1917 Malcolm Morrison
Eva Beatrice Dolman
Malcolm Morrison
Eva Beatrice Dolman
πŸ’ 1917/2538
Bachelor
Spinster
Painter
28
23
Dunedin
Dunedin
28 yrs
23 yrs
Presbyterian Church South Dunedin 1734 12 June 1917 Rev. R. Fairmaid
No 216
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Malcolm Morrison Eva Beatrice Dolman
  πŸ’ 1917/2538
Condition Bachelor Spinster
Profession Painter
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs 23 yrs
Marriage Place Presbyterian Church South Dunedin
Folio 1734
Consent
Date of Certificate 12 June 1917
Officiating Minister Rev. R. Fairmaid
217 15 June 1917 Robert John Price
Mary Agnes Gird Herbert
Robert John Price
Mary Agnes Gird Herbert
πŸ’ 1917/2539
Bachelor
Spinster
Soldier
32
26
Dunedin
Dunedin
3 days
26 yrs
Methodist Church Mornington 1735 15 June 1917 Rev. W. Greenslade
No 217
Date of Notice 15 June 1917
  Groom Bride
Names of Parties Robert John Price Mary Agnes Gird Herbert
  πŸ’ 1917/2539
Condition Bachelor Spinster
Profession Soldier
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 yrs
Marriage Place Methodist Church Mornington
Folio 1735
Consent
Date of Certificate 15 June 1917
Officiating Minister Rev. W. Greenslade
218 16 June 1917 John Graham McLeod
Emily Linda Bryant
John Graham McLeod
Emily Linda Bryant
πŸ’ 1917/2540
Bachelor
Spinster
Farmer
24
20
St. Kilda
St. Kilda
7 days
14 days
Presbyterian Church South Dunedin 1736 Thomas Bryant (Father) 16 June 1917 Rev. R. Fairmaid
No 218
Date of Notice 16 June 1917
  Groom Bride
Names of Parties John Graham McLeod Emily Linda Bryant
  πŸ’ 1917/2540
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place St. Kilda St. Kilda
Length of Residence 7 days 14 days
Marriage Place Presbyterian Church South Dunedin
Folio 1736
Consent Thomas Bryant (Father)
Date of Certificate 16 June 1917
Officiating Minister Rev. R. Fairmaid
219 18 June 1917 George Albert King
Isabella Dalton
George Albert King
Isabella Dalton
πŸ’ 1917/2541
Bachelor
Spinster
Soldier
23
20
West Harbour
Dunedin
23 yrs
20yrs
Church of England Anderson's Bay 1737 Grace Dalton (Mother ) 18 June 1917 Rev. G.H.R.O. Fenton
No 219
Date of Notice 18 June 1917
  Groom Bride
Names of Parties George Albert King Isabella Dalton
  πŸ’ 1917/2541
Condition Bachelor Spinster
Profession Soldier
Age 23 20
Dwelling Place West Harbour Dunedin
Length of Residence 23 yrs 20yrs
Marriage Place Church of England Anderson's Bay
Folio 1737
Consent Grace Dalton (Mother )
Date of Certificate 18 June 1917
Officiating Minister Rev. G.H.R.O. Fenton
220 18 June 1917 James Gray
Ella Mary Cowie
James Gray
Ella Mary Cowie
πŸ’ 1917/2542
Bachelor
Spinster
Clerk
28
38
Dunedin
Dunedin
10 yrs
20 yrs
Registrar's Office, Dunedin 1738 18 June 1917 H. Maxwell
No 220
Date of Notice 18 June 1917
  Groom Bride
Names of Parties James Gray Ella Mary Cowie
  πŸ’ 1917/2542
Condition Bachelor Spinster
Profession Clerk
Age 28 38
Dwelling Place Dunedin Dunedin
Length of Residence 10 yrs 20 yrs
Marriage Place Registrar's Office, Dunedin
Folio 1738
Consent
Date of Certificate 18 June 1917
Officiating Minister H. Maxwell

Page 2367

District of Dunedin Quarter ending 30 June 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
221 19 June 1917 Albert August Hunt
Elizabeth Laidlaw Kelly
Albert August Hunt
Elizabeth Laidlaw Kelly
πŸ’ 1917/2543
Bachelor
Spinster
Fruit grower
24
22
Dunedin
Dunedin
3 days
22 years
First Church Dunedin 1739 19 June 1917 G.H. Balfour
No 221
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Albert August Hunt Elizabeth Laidlaw Kelly
  πŸ’ 1917/2543
Condition Bachelor Spinster
Profession Fruit grower
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place First Church Dunedin
Folio 1739
Consent
Date of Certificate 19 June 1917
Officiating Minister G.H. Balfour
222 19 June 1917 Thomas John Traill
Pearl Helen Annison
Thomas John Traill
Pearl Helen Annison
πŸ’ 1917/4095
Bachelor
Spinster
Soldier
23
23
Dunedin
Dunedin
4 months
23 years
St. Patrick's Basilica Vestry South Dunedin 3343 19 June 1917 J.P. Delany
No 222
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Thomas John Traill Pearl Helen Annison
  πŸ’ 1917/4095
Condition Bachelor Spinster
Profession Soldier
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 23 years
Marriage Place St. Patrick's Basilica Vestry South Dunedin
Folio 3343
Consent
Date of Certificate 19 June 1917
Officiating Minister J.P. Delany
223 20 June 1917 Joseph Geoffery
Mary Ann O'Neill
Joseph Geoffery
Mary Ann O'Neill
πŸ’ 1917/2544
Bachelor
Spinster
Farmer
34
34
Dunedin
Dunedin
3 days
5 years
St. Joseph's Cathedral Dunedin 1740 20 June 1917 W.A. McMullan
No 223
Date of Notice 20 June 1917
  Groom Bride
Names of Parties Joseph Geoffery Mary Ann O'Neill
  πŸ’ 1917/2544
Condition Bachelor Spinster
Profession Farmer
Age 34 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place St. Joseph's Cathedral Dunedin
Folio 1740
Consent
Date of Certificate 20 June 1917
Officiating Minister W.A. McMullan
224 20 June 1917 William Eric Baxter Robertson
Eveline Katie Grainger
William Eric Baxter Robertson
Eveline Katie Grainger
πŸ’ 1917/2545
Bachelor
Spinster
Contractor
26
22
Highcliff
Broad Bay
26 years
22 years
House of James Grainger Broad Bay 1741 20 June 1917 A. Hopper
No 224
Date of Notice 20 June 1917
  Groom Bride
Names of Parties William Eric Baxter Robertson Eveline Katie Grainger
  πŸ’ 1917/2545
Condition Bachelor Spinster
Profession Contractor
Age 26 22
Dwelling Place Highcliff Broad Bay
Length of Residence 26 years 22 years
Marriage Place House of James Grainger Broad Bay
Folio 1741
Consent
Date of Certificate 20 June 1917
Officiating Minister A. Hopper
225 21 June 1917 Ernest Albert Bentley
Robina Margaret Johnston
Ernest Albert Bentley
Robina Margaret Johnston
πŸ’ 1917/2546
Bachelor
Spinster
Storekeeper
Machinist
30
25
Dunedin
Dunedin
7 days
25 years
House of Mrs E. Wallin 64 Highgate Maori Hill 1742 21 June 1917 S. Jenkin
No 225
Date of Notice 21 June 1917
  Groom Bride
Names of Parties Ernest Albert Bentley Robina Margaret Johnston
  πŸ’ 1917/2546
Condition Bachelor Spinster
Profession Storekeeper Machinist
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 25 years
Marriage Place House of Mrs E. Wallin 64 Highgate Maori Hill
Folio 1742
Consent
Date of Certificate 21 June 1917
Officiating Minister S. Jenkin

Page 2368

District of Dunedin Quarter ending 30 June 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
226 21 June 1917 Walter Felix Beer
Daisy Harriet Morton
Walter Felix Beer
Daisy Harriet Morton
πŸ’ 1917/2548
Bachelor
Spinster
Shepherd
21
24
Dunedin
Dunedin
3 days
2 months
Registrar's Office, Dunedin 1743 21 June 1917 H. Maxwell
No 226
Date of Notice 21 June 1917
  Groom Bride
Names of Parties Walter Felix Beer Daisy Harriet Morton
  πŸ’ 1917/2548
Condition Bachelor Spinster
Profession Shepherd
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place Registrar's Office, Dunedin
Folio 1743
Consent
Date of Certificate 21 June 1917
Officiating Minister H. Maxwell
227 22 June 1917 Joseph Sheehan
Maria Stafford
Joseph Sheehan
Maria Stafford
πŸ’ 1917/2549
Bachelor
Spinster
Labourer
22
21
Dunedin
Dunedin
3 years
4 months
St. Joseph's Cathedral Dunedin 1744 22 June 1917 B. Kaveney
No 227
Date of Notice 22 June 1917
  Groom Bride
Names of Parties Joseph Sheehan Maria Stafford
  πŸ’ 1917/2549
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 4 months
Marriage Place St. Joseph's Cathedral Dunedin
Folio 1744
Consent
Date of Certificate 22 June 1917
Officiating Minister B. Kaveney
228 25 June 1917 William Cecil Clifford Moncur
Georgina Meria Reid
William Cecil Clifford Moneur
Georgina Meria Reid
πŸ’ 1917/2550
Bachelor
Spinster
Contractor
24
20
Dunedin
Dunedin
3 days
13 years
Waratah Tea Rooms George Street Dunedin 1745 Charles Nevard (guardian) 25 June 1917 T. Paulin
No 228
Date of Notice 25 June 1917
  Groom Bride
Names of Parties William Cecil Clifford Moncur Georgina Meria Reid
BDM Match (98%) William Cecil Clifford Moneur Georgina Meria Reid
  πŸ’ 1917/2550
Condition Bachelor Spinster
Profession Contractor
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 13 years
Marriage Place Waratah Tea Rooms George Street Dunedin
Folio 1745
Consent Charles Nevard (guardian)
Date of Certificate 25 June 1917
Officiating Minister T. Paulin
229 25 June 1917 James Hicks Parkinson
Alice May Clinton
James Hicks Parkinson
Alice May Clinton
πŸ’ 1917/2580
Bachelor
Spinster
Farmer
24
25
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1752 25 June 1917 H. Maxwell
No 229
Date of Notice 25 June 1917
  Groom Bride
Names of Parties James Hicks Parkinson Alice May Clinton
  πŸ’ 1917/2580
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1752
Consent
Date of Certificate 25 June 1917
Officiating Minister H. Maxwell
230 25 June 1917 John Thomson
Elizabeth Annabelle Kennedy
John Thomson
Elizabeth Annabelle Kennedy
πŸ’ 1917/3962
Bachelor
Spinster
Bricklayer
28
29
Dunedin
Dunedin
28 years
6 years
Knox Church Vestry Dunedin 3234 25 June 1917 R.E. Davies
No 230
Date of Notice 25 June 1917
  Groom Bride
Names of Parties John Thomson Elizabeth Annabelle Kennedy
  πŸ’ 1917/3962
Condition Bachelor Spinster
Profession Bricklayer
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 6 years
Marriage Place Knox Church Vestry Dunedin
Folio 3234
Consent
Date of Certificate 25 June 1917
Officiating Minister R.E. Davies

Page 2369

District of Dunedin Quarter ending 30 June 1917 Registrar Acting Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
231 26 June 1917 Christopher John Seal
Jessie Miller
Christopher John Seal
Jessie Miller
πŸ’ 1917/2552
Bachelor
Spinster
Printer
24
25
Dunedin
Dunedin
24 years
20 years
Presbyterian Church South Dunedin 1747 26 June 1917 Rev. R. Fairmaid
No 231
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Christopher John Seal Jessie Miller
  πŸ’ 1917/2552
Condition Bachelor Spinster
Profession Printer
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church South Dunedin
Folio 1747
Consent
Date of Certificate 26 June 1917
Officiating Minister Rev. R. Fairmaid
232 26 June 1917 Harold Gilbert Victor Mong
Eileen Agnes Tripp
Harold Gilbert Victor Mong
Eileen Agnes Tripp
πŸ’ 1917/2579
Bachelor
Spinster
Labourer
23
20
Dunedin
Dunedin
13 years
2 years
Registrar's Office Dunedin 1751 George Tripp (Father) 26 June 1917 H. Maxwell
No 232
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Harold Gilbert Victor Mong Eileen Agnes Tripp
  πŸ’ 1917/2579
Condition Bachelor Spinster
Profession Labourer
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 2 years
Marriage Place Registrar's Office Dunedin
Folio 1751
Consent George Tripp (Father)
Date of Certificate 26 June 1917
Officiating Minister H. Maxwell
233 27 June 1917 Henry John Fazakerley Burrowes
Clara May Blake
Henry John Fazakerlay Burrowes
Clara May Blake
πŸ’ 1917/2572
Widower
Spinster
Farmer
42
27
Dunedin
Dunedin
10 years
3 years
Registrar's Office Dunedin 1750 27 June 1917 H. Maxwell
No 233
Date of Notice 27 June 1917
  Groom Bride
Names of Parties Henry John Fazakerley Burrowes Clara May Blake
BDM Match (98%) Henry John Fazakerlay Burrowes Clara May Blake
  πŸ’ 1917/2572
Condition Widower Spinster
Profession Farmer
Age 42 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 years
Marriage Place Registrar's Office Dunedin
Folio 1750
Consent
Date of Certificate 27 June 1917
Officiating Minister H. Maxwell
234 28 June 1917 James Harvey
Annie Thompson Spence
James Harty
Annie Josephine Reid
πŸ’ 1917/4096
Bachelor
Spinster
Farmer
35
35
Dunedin
Dunedin
4 weeks
35 years
Knox Church Vestry Dunedin Not solemnised reason unknown 28 June 1917 Rev. R. E. Davies
No 234
Date of Notice 28 June 1917
  Groom Bride
Names of Parties James Harvey Annie Thompson Spence
BDM Match (63%) James Harty Annie Josephine Reid
  πŸ’ 1917/4096
Condition Bachelor Spinster
Profession Farmer
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 4 weeks 35 years
Marriage Place Knox Church Vestry Dunedin
Folio Not solemnised reason unknown
Consent
Date of Certificate 28 June 1917
Officiating Minister Rev. R. E. Davies
235 28 June 1917 John Patterson
Ruth Alice Watling
John Patterson
Ruth Alice Watling
πŸ’ 1917/2561
Bachelor
Spinster
Labourer
36
35
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 1749 28 June 1917 H. Maxwell
No 235
Date of Notice 28 June 1917
  Groom Bride
Names of Parties John Patterson Ruth Alice Watling
  πŸ’ 1917/2561
Condition Bachelor Spinster
Profession Labourer
Age 36 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 1749
Consent
Date of Certificate 28 June 1917
Officiating Minister H. Maxwell

Page 2370

District of Dunedin Quarter ending 30 June 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
236 28 June 1917 Walter James Allan
Violet Irene Wyber
Walter James Allan
Violet Irene Wyber
πŸ’ 1917/2551
Bachelor
Spinster
Livery Stable keeper
30
28
Dunedin
Dunedin
5 years
28 years
The Manse, 33 Young Street, St. Kilda 1746 28 June 1917 Rev. R. Fairmaid
No 236
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Walter James Allan Violet Irene Wyber
  πŸ’ 1917/2551
Condition Bachelor Spinster
Profession Livery Stable keeper
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 28 years
Marriage Place The Manse, 33 Young Street, St. Kilda
Folio 1746
Consent
Date of Certificate 28 June 1917
Officiating Minister Rev. R. Fairmaid
237 29 June 1917 James Harty
Annie Josephine Reid
James Harty
Annie Josephine Reid
πŸ’ 1917/4096
Widower 11 November 1916
Widow 1 September 1905
Iron Moulder
48
40
Dunedin
Dunedin
10 years
3 months
St. Patrick's Basilica South Dunedin 3344 29 June 1917 Rev. J. P. Delany
No 237
Date of Notice 29 June 1917
  Groom Bride
Names of Parties James Harty Annie Josephine Reid
  πŸ’ 1917/4096
Condition Widower 11 November 1916 Widow 1 September 1905
Profession Iron Moulder
Age 48 40
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 3 months
Marriage Place St. Patrick's Basilica South Dunedin
Folio 3344
Consent
Date of Certificate 29 June 1917
Officiating Minister Rev. J. P. Delany
238 30 June 1917 John Morrison
Elizabeth Riddell
John Morrison
Elizabeth Riddell
πŸ’ 1917/2553
Widower 21 October 1906
Widow 11 July 1903
Soldier
46
50
Dunedin
Dunedin
7 days
10 years
Registrar's Office Dunedin 1748 30 June 1917 H. Maxwell
No 238
Date of Notice 30 June 1917
  Groom Bride
Names of Parties John Morrison Elizabeth Riddell
  πŸ’ 1917/2553
Condition Widower 21 October 1906 Widow 11 July 1903
Profession Soldier
Age 46 50
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 10 years
Marriage Place Registrar's Office Dunedin
Folio 1748
Consent
Date of Certificate 30 June 1917
Officiating Minister H. Maxwell

Page 2371

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
239 2 July 1917 Daniel James Stewart
Florence Jane Young
Daniel James Stewart
Florence Jane Young
πŸ’ 1917/4488
Bachelor
Spinster
Slaughterman
20
21
Green Island
Green Island
15 yrs
20 yrs
Church of Christ Burnside 3387 Daniel Stewart (Father) 2 July 1917 Rev. S. G. Griffith
No 239
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Daniel James Stewart Florence Jane Young
  πŸ’ 1917/4488
Condition Bachelor Spinster
Profession Slaughterman
Age 20 21
Dwelling Place Green Island Green Island
Length of Residence 15 yrs 20 yrs
Marriage Place Church of Christ Burnside
Folio 3387
Consent Daniel Stewart (Father)
Date of Certificate 2 July 1917
Officiating Minister Rev. S. G. Griffith
240 2 July 1917 Finlay Kenneth Mackay
Agnes Mary Bennett
Finlay Kenneth MacKay
Agnes Mary Bennett
πŸ’ 1917/4489
Bachelor
Spinster
Clerk
27
27
Dunedin
Dunedin
10 yrs
5 yrs
Presbyterian Church Mornington 3388 2 July 1917 Rev. W. Trotter
No 240
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Finlay Kenneth Mackay Agnes Mary Bennett
BDM Match (98%) Finlay Kenneth MacKay Agnes Mary Bennett
  πŸ’ 1917/4489
Condition Bachelor Spinster
Profession Clerk
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 yrs 5 yrs
Marriage Place Presbyterian Church Mornington
Folio 3388
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev. W. Trotter
241 2 July 1917 Samuel Barr Paterson
Fannie George
Samuel Barr Paterson
Fannie George
πŸ’ 1917/4490
Bachelor
Spinster
Station Owner
26
26
West Harbour
West Harbour
7 days
26 yrs
St. Andrew's Church Ravensbourne 3389 2 July 1917 Rev. R. A. Woodthorpe
No 241
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Samuel Barr Paterson Fannie George
  πŸ’ 1917/4490
Condition Bachelor Spinster
Profession Station Owner
Age 26 26
Dwelling Place West Harbour West Harbour
Length of Residence 7 days 26 yrs
Marriage Place St. Andrew's Church Ravensbourne
Folio 3389
Consent
Date of Certificate 2 July 1917
Officiating Minister Rev. R. A. Woodthorpe
242 3 July 1917 Alfred Graham Finch
Mabel Christina Simonsen
Alfred Graham Finch
Mabel Christina Simonsen
πŸ’ 1917/4491
Bachelor
Spinster
Soldier
20
19
Dunedin
Dunedin
3 days
4 days
First Church Manse Dunedin 3390 John Finch (Father), Charles Simonsen (Father) 3 July 1917 Rev. GH Balfour
No 242
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Alfred Graham Finch Mabel Christina Simonsen
  πŸ’ 1917/4491
Condition Bachelor Spinster
Profession Soldier
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 days
Marriage Place First Church Manse Dunedin
Folio 3390
Consent John Finch (Father), Charles Simonsen (Father)
Date of Certificate 3 July 1917
Officiating Minister Rev. GH Balfour
243 3 July 1917 John Wood Byars
Emily Louisa Ballantyne
John Wood Byars
Emily Louisa Ballantyne
πŸ’ 1917/4492
Widower 21 Oct 1915
Spinster
Farmer
47
28
Dunedin
Dunedin
3 days
14 days Maori Hill
House of Mr. J. Laurie Malvern Street 3391 3 July 1917 R. E. Evans
No 243
Date of Notice 3 July 1917
  Groom Bride
Names of Parties John Wood Byars Emily Louisa Ballantyne
  πŸ’ 1917/4492
Condition Widower 21 Oct 1915 Spinster
Profession Farmer
Age 47 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 14 days Maori Hill
Marriage Place House of Mr. J. Laurie Malvern Street
Folio 3391
Consent
Date of Certificate 3 July 1917
Officiating Minister R. E. Evans

Page 2372

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
244 3 July 1917 Robert Arthur Crouch
Mary Wann Jones
Robert Arthur Crouch
Mary Wann Jones
πŸ’ 1917/4493
Widower 15 September 1915
Widow 6 October 1915
Fisherman
39
36
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 3392 3 July 1917 H. Maxwell
No 244
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Robert Arthur Crouch Mary Wann Jones
  πŸ’ 1917/4493
Condition Widower 15 September 1915 Widow 6 October 1915
Profession Fisherman
Age 39 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 3392
Consent
Date of Certificate 3 July 1917
Officiating Minister H. Maxwell
245 5 July 1917 Thomas Tilbury
Ruth Madeline Mead
Thomas Tilbury
Ruth Madeline Mead
πŸ’ 1917/4494
Bachelor
Spinster
Railway Porter
25
23
Dunedin
Dunedin
25 years
20 years
All Saints Church Dunedin 3393 5 July 1917 Rev. A. R. Fitchett
No 245
Date of Notice 5 July 1917
  Groom Bride
Names of Parties Thomas Tilbury Ruth Madeline Mead
  πŸ’ 1917/4494
Condition Bachelor Spinster
Profession Railway Porter
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 20 years
Marriage Place All Saints Church Dunedin
Folio 3393
Consent
Date of Certificate 5 July 1917
Officiating Minister Rev. A. R. Fitchett
246 9 July 1917 Joseph Alexander Shirreffs
Mary Ellen Jefferson
Joseph Alexander Shirreffs
Mary Ellen Jefferson
πŸ’ 1917/4760
Bachelor
Spinster
Labourer
24
18
Dunedin
Dunedin
6 years
4 years
House of Rev. E. A. Axelsen, 475 George Street, Dunedin 4160 Wilson Jefferson (Father) 9 July 1917 Rev. E. A. Axelsen
No 246
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Joseph Alexander Shirreffs Mary Ellen Jefferson
  πŸ’ 1917/4760
Condition Bachelor Spinster
Profession Labourer
Age 24 18
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 4 years
Marriage Place House of Rev. E. A. Axelsen, 475 George Street, Dunedin
Folio 4160
Consent Wilson Jefferson (Father)
Date of Certificate 9 July 1917
Officiating Minister Rev. E. A. Axelsen
247 9 July 1917 Robert Chatten Allen
Martha Ann Crawford
Robert Chatten Allen
Martha Ann Crawford
πŸ’ 1917/4496
Bachelor
Spinster
Soldier
28
23
Dunedin
Dunedin
28 years
23 years
Knox Church Dunedin 3394 9 July 1917 Rev. R. E. Davies
No 247
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Robert Chatten Allen Martha Ann Crawford
  πŸ’ 1917/4496
Condition Bachelor Spinster
Profession Soldier
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 23 years
Marriage Place Knox Church Dunedin
Folio 3394
Consent
Date of Certificate 9 July 1917
Officiating Minister Rev. R. E. Davies
248 9 July 1917 William James McIntyre
Lilian Mabel Smith
William James McIntyre
Lilian Mabel Smith
πŸ’ 1917/4497
Bachelor
Spinster
Grocer
20
19
Dunedin
Dunedin
5 years
6 years
House of Rev. E. Adams, 16 Garfield Street, Roslyn 3395 James McIntyre (Father); Isabella Smith (Mother) 9 July 1917 Rev. E. Adams
No 248
Date of Notice 9 July 1917
  Groom Bride
Names of Parties William James McIntyre Lilian Mabel Smith
  πŸ’ 1917/4497
Condition Bachelor Spinster
Profession Grocer
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 6 years
Marriage Place House of Rev. E. Adams, 16 Garfield Street, Roslyn
Folio 3395
Consent James McIntyre (Father); Isabella Smith (Mother)
Date of Certificate 9 July 1917
Officiating Minister Rev. E. Adams

Page 2373

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
249 9 July 1917 William McCloskie Robertson
Catherine Jessie Renton
William McCloskie Robertson
Catherine Jessie Renton
πŸ’ 1917/4498
Bachelor
Spinster
Farmer
30
38
Dunedin
Dunedin
3 days
2 months
House of Mrs. A. Scott, 30 Maclaggan Street, Dunedin 3396 9 July 1917 Rev. A. Gray
No 249
Date of Notice 9 July 1917
  Groom Bride
Names of Parties William McCloskie Robertson Catherine Jessie Renton
  πŸ’ 1917/4498
Condition Bachelor Spinster
Profession Farmer
Age 30 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place House of Mrs. A. Scott, 30 Maclaggan Street, Dunedin
Folio 3396
Consent
Date of Certificate 9 July 1917
Officiating Minister Rev. A. Gray
250 10 July 1917 Lachlan Macrae
Maggie MacArthur
Lachlan Macrae
Maggie McArthur
πŸ’ 1917/4499
Bachelor
Spinster
Builder
32
30
Dunedin
Dunedin
4 years
3 years
First Church Manse, Dunedin 3397 10 July 1917 Rev. G. H. Balfour
No 250
Date of Notice 10 July 1917
  Groom Bride
Names of Parties Lachlan Macrae Maggie MacArthur
BDM Match (97%) Lachlan Macrae Maggie McArthur
  πŸ’ 1917/4499
Condition Bachelor Spinster
Profession Builder
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 3 years
Marriage Place First Church Manse, Dunedin
Folio 3397
Consent
Date of Certificate 10 July 1917
Officiating Minister Rev. G. H. Balfour
251 11 July 1917 Peter James Jenkins
Eva Kirby
Peter James Jenkins
Eva Kirby
πŸ’ 1917/4500
Bachelor
Spinster
Tram Conductor
30
23
Dunedin
Dunedin
11 months
3 days
Presbyterian Church, St. Kilda 3398 11 July 1917 Rev. R. S. Allan
No 251
Date of Notice 11 July 1917
  Groom Bride
Names of Parties Peter James Jenkins Eva Kirby
  πŸ’ 1917/4500
Condition Bachelor Spinster
Profession Tram Conductor
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 11 months 3 days
Marriage Place Presbyterian Church, St. Kilda
Folio 3398
Consent
Date of Certificate 11 July 1917
Officiating Minister Rev. R. S. Allan
252 11 July 1917 George Roy McKellar
Vivienne Marguerite Stevenson
George Roy McKellar
Vivienne Marguerite Stevenson
πŸ’ 1917/4501
Bachelor
Spinster
Salesman
23
27
Dunedin
Dunedin
10 years
27 years
House of J. D. Stevenson, 3 Clyde Street, Dunedin 3399 11 July 1917 Rev. R. E. Davies
No 252
Date of Notice 11 July 1917
  Groom Bride
Names of Parties George Roy McKellar Vivienne Marguerite Stevenson
  πŸ’ 1917/4501
Condition Bachelor Spinster
Profession Salesman
Age 23 27
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 27 years
Marriage Place House of J. D. Stevenson, 3 Clyde Street, Dunedin
Folio 3399
Consent
Date of Certificate 11 July 1917
Officiating Minister Rev. R. E. Davies
253 13 July 1917 Charles Weaver
Flora Ruby Jane Sinclair Ericson
Charles Weaver
Flora Ruby Jane Sinclair Ericson
πŸ’ 1917/4111
Widower 10 June 1910
Spinster
Fruit Grower
47
23
Dunedin
Dunedin
3 days
3 days
St John's Church, Roslyn 3400 13 July 1917 Rev. W. A. R. Fitchett
No 253
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Charles Weaver Flora Ruby Jane Sinclair Ericson
  πŸ’ 1917/4111
Condition Widower 10 June 1910 Spinster
Profession Fruit Grower
Age 47 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St John's Church, Roslyn
Folio 3400
Consent
Date of Certificate 13 July 1917
Officiating Minister Rev. W. A. R. Fitchett

Page 2374

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
254 16 July 1917 Colin Gardiner
Daisy Hutton
Colin Gardiner
Daisy Hutton
πŸ’ 1917/4122
Bachelor
Spinster
Labourer
39
31
Dunedin
Dunedin
13 years
31 years
Methodist Manse Lawrence Street Mornington 3401 16 July 1917 Rev. W. Greenslade
No 254
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Colin Gardiner Daisy Hutton
  πŸ’ 1917/4122
Condition Bachelor Spinster
Profession Labourer
Age 39 31
Dwelling Place Dunedin Dunedin
Length of Residence 13 years 31 years
Marriage Place Methodist Manse Lawrence Street Mornington
Folio 3401
Consent
Date of Certificate 16 July 1917
Officiating Minister Rev. W. Greenslade
255 18 July 1917 William Henry Hall
Elsie Ellen Crisp
William Henry Hall
Elsie Ellen Crisp
πŸ’ 1917/4129
Bachelor
Spinster
Builder
Saleswoman
30
23
Dunedin
Dunedin
30 years
21 years
St. John's Church Roslyn 3402 18 July 1917 Rev W A R Fitchett
No 255
Date of Notice 18 July 1917
  Groom Bride
Names of Parties William Henry Hall Elsie Ellen Crisp
  πŸ’ 1917/4129
Condition Bachelor Spinster
Profession Builder Saleswoman
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 21 years
Marriage Place St. John's Church Roslyn
Folio 3402
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev W A R Fitchett
256 18 July 1917 James Patterson McLeod
Elizabeth Olive O'Hara
James Patterson McLeod
Elizabeth Olive O'Hara
πŸ’ 1917/4130
Bachelor
Spinster
Soldier
21
20
Dunedin
Dunedin
4 years
12 months
Trinity Methodist Church Stuart Street Dunedin 3403 John O'Hara (Father) 18 July 1917 Rev W A Hay
No 256
Date of Notice 18 July 1917
  Groom Bride
Names of Parties James Patterson McLeod Elizabeth Olive O'Hara
  πŸ’ 1917/4130
Condition Bachelor Spinster
Profession Soldier
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 12 months
Marriage Place Trinity Methodist Church Stuart Street Dunedin
Folio 3403
Consent John O'Hara (Father)
Date of Certificate 18 July 1917
Officiating Minister Rev W A Hay
257 19 July 1917 Edward Frank Hammond
Phyllis Pollock
Edward Frank Hammond
Phyllis Pollock
πŸ’ 1917/4131
Bachelor
Spinster
Fireman
25
22
Dunedin
Dunedin
3 days
22 years
Registrar's Office Dunedin 3404 19 July 1917 H Maxwell
No 257
Date of Notice 19 July 1917
  Groom Bride
Names of Parties Edward Frank Hammond Phyllis Pollock
  πŸ’ 1917/4131
Condition Bachelor Spinster
Profession Fireman
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place Registrar's Office Dunedin
Folio 3404
Consent
Date of Certificate 19 July 1917
Officiating Minister H Maxwell
258 20 July 1917 Charles Gould
Mary Pollock
Charles Gould
Mary Pollock
πŸ’ 1917/4132
Bachelor
Spinster
Seaman
24
19
Dunedin
Dunedin
7 days
19 years
Registrar's Office Dunedin 3405 Barbara Pollock (Mother) 20 July 1917 H Maxwell
No 258
Date of Notice 20 July 1917
  Groom Bride
Names of Parties Charles Gould Mary Pollock
  πŸ’ 1917/4132
Condition Bachelor Spinster
Profession Seaman
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 19 years
Marriage Place Registrar's Office Dunedin
Folio 3405
Consent Barbara Pollock (Mother)
Date of Certificate 20 July 1917
Officiating Minister H Maxwell

Page 2375

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
259 21 July 1917 James Wilson
Margaret Jones
James Wilson
Margaret Jones
πŸ’ 1917/4133
Bachelor
Spinster
Soldier
32
24
Dunedin
Dunedin
10 Wks
2 wks
Registrar's Office Dunedin 3406 21 July 1917 H Maxwell
No 259
Date of Notice 21 July 1917
  Groom Bride
Names of Parties James Wilson Margaret Jones
  πŸ’ 1917/4133
Condition Bachelor Spinster
Profession Soldier
Age 32 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 Wks 2 wks
Marriage Place Registrar's Office Dunedin
Folio 3406
Consent
Date of Certificate 21 July 1917
Officiating Minister H Maxwell
260 23 July 1917 John Charles Smith
Mary Jane Kyle
John Charles Smith
Mary Jane Kyle
πŸ’ 1917/4134
Bachelor
Spinster
Ship's Fireman
24
21
Dunedin
Dunedin
3 days
3 yrs
House of Wm Jarvie 438 Princes Street Dunedin 3407 23 July 1917 Rev R Fairmaid
No 260
Date of Notice 23 July 1917
  Groom Bride
Names of Parties John Charles Smith Mary Jane Kyle
  πŸ’ 1917/4134
Condition Bachelor Spinster
Profession Ship's Fireman
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 yrs
Marriage Place House of Wm Jarvie 438 Princes Street Dunedin
Folio 3407
Consent
Date of Certificate 23 July 1917
Officiating Minister Rev R Fairmaid
261 24 July 1917 Thomas Preston
Margaret Evans
Clyde Lindon Thomas Preston
Margaret Evans
πŸ’ 1917/4135
Bachelor
Spinster
Butcher
21
21
Dunedin
Dunedin
19 yrs
21 yrs
Registrar's Office Dunedin 3408 24 July 1917 H Maxwell
No 261
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Thomas Preston Margaret Evans
BDM Match (76%) Clyde Lindon Thomas Preston Margaret Evans
  πŸ’ 1917/4135
Condition Bachelor Spinster
Profession Butcher
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 19 yrs 21 yrs
Marriage Place Registrar's Office Dunedin
Folio 3408
Consent
Date of Certificate 24 July 1917
Officiating Minister H Maxwell
262 24 July 1917 Thomas Frank Cherry
Beatrice Harriett Moore
Thomas Frank Cherry
Beatrice Harriett Moore
πŸ’ 1917/4112
Bachelor
Spinster
Carter
27
25
Dunedin
Dunedin
4 yrs
3 yrs
Salvation Army Home Dunblane Street Roslyn 3409 24 July 1917 Capt D Macaulay
No 262
Date of Notice 24 July 1917
  Groom Bride
Names of Parties Thomas Frank Cherry Beatrice Harriett Moore
  πŸ’ 1917/4112
Condition Bachelor Spinster
Profession Carter
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 yrs 3 yrs
Marriage Place Salvation Army Home Dunblane Street Roslyn
Folio 3409
Consent
Date of Certificate 24 July 1917
Officiating Minister Capt D Macaulay
263 24 July 1917 John Dungey
Lilian Lucy Sourdon
John Dungey
Lilian Lucy Sourdon
πŸ’ 1917/4113
Bachelor
Spinster
Baker
23
20
Dunedin
Dunedin
5 yrs
11 yrs
All Saints' Church Dunedin 3410 Frederick Sourdon (Father) 24 July 1917 Rev W A R Fitchett
No 263
Date of Notice 24 July 1917
  Groom Bride
Names of Parties John Dungey Lilian Lucy Sourdon
  πŸ’ 1917/4113
Condition Bachelor Spinster
Profession Baker
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 yrs 11 yrs
Marriage Place All Saints' Church Dunedin
Folio 3410
Consent Frederick Sourdon (Father)
Date of Certificate 24 July 1917
Officiating Minister Rev W A R Fitchett

Page 2376

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
264 25 July 1917 Edward Dillon
Jessie Anne Flett
Edward Dillon
Jessie Anne Flett
πŸ’ 1917/4114
Bachelor
Spinster
Farmer
32
32
Otama
Portobello
25 years
1 week
Registrar's Office Dunedin 3411 25 July 1917 H Maxwell
No 264
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Edward Dillon Jessie Anne Flett
  πŸ’ 1917/4114
Condition Bachelor Spinster
Profession Farmer
Age 32 32
Dwelling Place Otama Portobello
Length of Residence 25 years 1 week
Marriage Place Registrar's Office Dunedin
Folio 3411
Consent
Date of Certificate 25 July 1917
Officiating Minister H Maxwell
265 25 July 1917 Archibald Robertson Gillan
Elizabeth Violet Skene Morris
Archibald Robertson Gillan
Elizabeth Violet Skene Morris
πŸ’ 1917/4115
Bachelor
Spinster
Attendant
Nurse
28
23
Anderson's Bay
Anderson's Bay
1 week
6 months
Waratah Tea Rooms 63 George Street Dunedin 3412 25 July 1917 Rev G McDonald
No 265
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Archibald Robertson Gillan Elizabeth Violet Skene Morris
  πŸ’ 1917/4115
Condition Bachelor Spinster
Profession Attendant Nurse
Age 28 23
Dwelling Place Anderson's Bay Anderson's Bay
Length of Residence 1 week 6 months
Marriage Place Waratah Tea Rooms 63 George Street Dunedin
Folio 3412
Consent
Date of Certificate 25 July 1917
Officiating Minister Rev G McDonald
266 27 July 1917 Matthew Stoddart Brown
Isabella Samson
Matthew Stoddart Brown
Isabella Samson
πŸ’ 1917/4525
Widower 23.1.08
Spinster
Barrister and Solicitor
54
33
Wellington
Dunedin
3 days
33 years
St. John's Church Wellington 3724 27 July 1917 Rev J Gibb
No 266
Date of Notice 27 July 1917
  Groom Bride
Names of Parties Matthew Stoddart Brown Isabella Samson
  πŸ’ 1917/4525
Condition Widower 23.1.08 Spinster
Profession Barrister and Solicitor
Age 54 33
Dwelling Place Wellington Dunedin
Length of Residence 3 days 33 years
Marriage Place St. John's Church Wellington
Folio 3724
Consent
Date of Certificate 27 July 1917
Officiating Minister Rev J Gibb
267 28 July 1917 Harold Able Thompson
Elsie Robinson
Harold Abel Thompson
Elsie Robinson
πŸ’ 1917/4116
Bachelor
Spinster
Miner
26
21
Green Island
Green Island
7 years
2 weeks
House of A G Thompson Green Island 3413 28 July 1917 Rev J Kilpatrick
No 267
Date of Notice 28 July 1917
  Groom Bride
Names of Parties Harold Able Thompson Elsie Robinson
BDM Match (95%) Harold Abel Thompson Elsie Robinson
  πŸ’ 1917/4116
Condition Bachelor Spinster
Profession Miner
Age 26 21
Dwelling Place Green Island Green Island
Length of Residence 7 years 2 weeks
Marriage Place House of A G Thompson Green Island
Folio 3413
Consent
Date of Certificate 28 July 1917
Officiating Minister Rev J Kilpatrick
268 30 July 1917 Alexander George Forbes
Margaret Robins a Wallace Downie
Alexander George Forbes
Margaret Robina Wallace Downie
πŸ’ 1917/4117
Bachelor
Spinster
Soldier
32
30
Dunedin
Dunedin
8 years
8 years
Presbyterian Church Highgate Roslyn 3414 30 July 1917 Rev W G Dixon
No 268
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Alexander George Forbes Margaret Robins a Wallace Downie
BDM Match (97%) Alexander George Forbes Margaret Robina Wallace Downie
  πŸ’ 1917/4117
Condition Bachelor Spinster
Profession Soldier
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 8 years
Marriage Place Presbyterian Church Highgate Roslyn
Folio 3414
Consent
Date of Certificate 30 July 1917
Officiating Minister Rev W G Dixon

Page 2377

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
269 31 July 1917 Arthur Thomas Murray Jardine
Edith Harris
Arthur Thomas Murray Jardine
Edith Harris
πŸ’ 1917/4118
Bachelor
Spinster
Shepherd
34
30
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 3415 31 July 1917 H. Maxwell
No 269
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Arthur Thomas Murray Jardine Edith Harris
  πŸ’ 1917/4118
Condition Bachelor Spinster
Profession Shepherd
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 3415
Consent
Date of Certificate 31 July 1917
Officiating Minister H. Maxwell
270 31 July 1917 Albert Smith
Wilhelmina Renstead
Bertie Smith
Wilhelmina Renstead
πŸ’ 1917/4119
Bachelor
Spinster
Machinist
20
20
Dunedin
Dunedin
20 years
1 1/2 months
Registrar's Office Dunedin 3416 Angelina Smith (mother) Under Section 27 14 August 1917 H. Maxwell
No 270
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Albert Smith Wilhelmina Renstead
BDM Match (79%) Bertie Smith Wilhelmina Renstead
  πŸ’ 1917/4119
Condition Bachelor Spinster
Profession Machinist
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 1 1/2 months
Marriage Place Registrar's Office Dunedin
Folio 3416
Consent Angelina Smith (mother) Under Section 27
Date of Certificate 14 August 1917
Officiating Minister H. Maxwell
271 31 July 1917 John Alfred North
Mabel Selena Mills
John Alfred North
Mabel Selena Mills
πŸ’ 1917/4120
Bachelor
Spinster
Slaughterman
32
22
Green Island
Dunedin
6 years
4 months
Presbyterian Manse 33 Young Street St Kilda 3417 31 July 1917 Rev R Fairmaid
No 271
Date of Notice 31 July 1917
  Groom Bride
Names of Parties John Alfred North Mabel Selena Mills
  πŸ’ 1917/4120
Condition Bachelor Spinster
Profession Slaughterman
Age 32 22
Dwelling Place Green Island Dunedin
Length of Residence 6 years 4 months
Marriage Place Presbyterian Manse 33 Young Street St Kilda
Folio 3417
Consent
Date of Certificate 31 July 1917
Officiating Minister Rev R Fairmaid
272 1 August 1917 Patrick Walsh
May Lyons
Patrick Walsh
May Lyons
πŸ’ 1917/4121
Patrick Gaul
Mary Jane Lyons
πŸ’ 1917/2753
Divorced 26 July 1917
Spinster
Pastrycook
32
29
Dunedin
Dunedin
24 years
6 years
Registrar's Office Dunedin 3418 1 August 1917 H. Maxwell
No 272
Date of Notice 1 August 1917
  Groom Bride
Names of Parties Patrick Walsh May Lyons
  πŸ’ 1917/4121
BDM Match (65%) Patrick Gaul Mary Jane Lyons
  πŸ’ 1917/2753
Condition Divorced 26 July 1917 Spinster
Profession Pastrycook
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 6 years
Marriage Place Registrar's Office Dunedin
Folio 3418
Consent
Date of Certificate 1 August 1917
Officiating Minister H. Maxwell
273 2 August 1917 George Rackley
Mary Andrews
George Rackley
Mary Andrews
πŸ’ 1917/4123
Bachelor
Widow 1 January 1913
Labourer
59
55
Dunedin
Dunedin
45 years
6 days
House of Rev C Dallaston Main South Road Caversham 3419 2 August 1917 Rev C Dallaston
No 273
Date of Notice 2 August 1917
  Groom Bride
Names of Parties George Rackley Mary Andrews
  πŸ’ 1917/4123
Condition Bachelor Widow 1 January 1913
Profession Labourer
Age 59 55
Dwelling Place Dunedin Dunedin
Length of Residence 45 years 6 days
Marriage Place House of Rev C Dallaston Main South Road Caversham
Folio 3419
Consent
Date of Certificate 2 August 1917
Officiating Minister Rev C Dallaston

Page 2378

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
274 4 August 1917 John Martin Smith
Agnes Hunt
John Martin Smith
Agnes Hunt
πŸ’ 1917/4124
Widower 11 May 1915
Widow 16 March 1904
Retired
64
48
Dunedin
Dunedin
2 years
48 years
Knox Church Dunedin 3420 4 August 1917 Rev R E Davies
No 274
Date of Notice 4 August 1917
  Groom Bride
Names of Parties John Martin Smith Agnes Hunt
  πŸ’ 1917/4124
Condition Widower 11 May 1915 Widow 16 March 1904
Profession Retired
Age 64 48
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 48 years
Marriage Place Knox Church Dunedin
Folio 3420
Consent
Date of Certificate 4 August 1917
Officiating Minister Rev R E Davies
275 6 August 1917 Cornelius O'Connell
May Adelaide Brady
Cornelius O'Connell
May Adelaide Brady
πŸ’ 1917/4125
Bachelor
Spinster
Painter
49
21
Dunedin
Dunedin
43 years
21 years
Presbyterian Church Queen's Drive St. Kilda 3421 6 August 1917 Rev R S Allan
No 275
Date of Notice 6 August 1917
  Groom Bride
Names of Parties Cornelius O'Connell May Adelaide Brady
  πŸ’ 1917/4125
Condition Bachelor Spinster
Profession Painter
Age 49 21
Dwelling Place Dunedin Dunedin
Length of Residence 43 years 21 years
Marriage Place Presbyterian Church Queen's Drive St. Kilda
Folio 3421
Consent
Date of Certificate 6 August 1917
Officiating Minister Rev R S Allan
276 6 August 1917 William Aitken
Ruby Vivian Goss
William Aitken
Ruby Vivian Goss
πŸ’ 1917/4126
Bachelor
Spinster
Carter
24
23
Dunedin
Dunedin
6 years
23 years
St Matthew's Church Dunedin 3422 6 August 1917 Rev W Curzon-Siggers
No 276
Date of Notice 6 August 1917
  Groom Bride
Names of Parties William Aitken Ruby Vivian Goss
  πŸ’ 1917/4126
Condition Bachelor Spinster
Profession Carter
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 23 years
Marriage Place St Matthew's Church Dunedin
Folio 3422
Consent
Date of Certificate 6 August 1917
Officiating Minister Rev W Curzon-Siggers
277 8 August 1917 David Borrie
Sarah Frances Houston
David Borrie
Sarah Frances Houston
πŸ’ 1917/5299
Bachelor
Spinster
Farmer
Schoolteacher
40
25
Dunedin
Dunedin
3 days
3 days
Waratah Tea Rooms George Street Dunedin 4856 8 August 1917 Rev R M G McDowall
No 277
Date of Notice 8 August 1917
  Groom Bride
Names of Parties David Borrie Sarah Frances Houston
  πŸ’ 1917/5299
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 40 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Waratah Tea Rooms George Street Dunedin
Folio 4856
Consent
Date of Certificate 8 August 1917
Officiating Minister Rev R M G McDowall
278 8 August 1917 Hugh Muir
Isabella Kirkwood Polwarth
Hugh Muir
Isabella Kirkwood Polwarth
πŸ’ 1917/4127
Bachelor
Spinster
Railway Clerk
20
19
Dunedin
Dunedin
2 years
19 years
Registrar's Office Dunedin 3423 James Wyllie Muir (Father) and Alexander Polwarth (father) 8 August 1917 H. Maxwell (Registrar)
No 278
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Hugh Muir Isabella Kirkwood Polwarth
  πŸ’ 1917/4127
Condition Bachelor Spinster
Profession Railway Clerk
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 19 years
Marriage Place Registrar's Office Dunedin
Folio 3423
Consent James Wyllie Muir (Father) and Alexander Polwarth (father)
Date of Certificate 8 August 1917
Officiating Minister H. Maxwell (Registrar)

Page 2379

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
279 9 August 1917 John Fogarty
Maud Macpherson
John Fogarty
Maud Macpherson
πŸ’ 1917/4128
Bachelor
Spinster
Warehouseman
28
30
Dunedin
Dunedin
28 years
7 years
Registrar's Office Dunedin 3424 9 August 1917 H. Maxwell
No 279
Date of Notice 9 August 1917
  Groom Bride
Names of Parties John Fogarty Maud Macpherson
  πŸ’ 1917/4128
Condition Bachelor Spinster
Profession Warehouseman
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 7 years
Marriage Place Registrar's Office Dunedin
Folio 3424
Consent
Date of Certificate 9 August 1917
Officiating Minister H. Maxwell
280 10 August 1917 Douglas Alfred Williams
Lenore Margaret Brown
Douglas Alfred Williams
Lenore Margaret Brown
πŸ’ 1917/4147
Bachelor
Spinster
Decorator
35
24
Dunedin
Dunedin
3 days
22 years
House of Jas Brown 8 Union Street Dunedin 3426 10 August 1917 Rev G Griffith
No 280
Date of Notice 10 August 1917
  Groom Bride
Names of Parties Douglas Alfred Williams Lenore Margaret Brown
  πŸ’ 1917/4147
Condition Bachelor Spinster
Profession Decorator
Age 35 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place House of Jas Brown 8 Union Street Dunedin
Folio 3426
Consent
Date of Certificate 10 August 1917
Officiating Minister Rev G Griffith
281 13 August 1917 Herbert Roberts
Sarah Emma Holmes
Herbert Roberts
Sarah Emma Holmes
πŸ’ 1917/4136
Bachelor
Spinster
Plumber
Milliner
34
25
Dunedin
Dunedin
24 years
2 years
House of Selina Roberts 12 Loom Street Roslyn 3425 13 August 1917 Rev R Raine
No 281
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Herbert Roberts Sarah Emma Holmes
  πŸ’ 1917/4136
Condition Bachelor Spinster
Profession Plumber Milliner
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 2 years
Marriage Place House of Selina Roberts 12 Loom Street Roslyn
Folio 3425
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev R Raine
282 13 August 1917 George Pedofsky
Nellie May Fraser
George Pedofsky
Nellie May Fraser
πŸ’ 1917/4154
Bachelor
Spinster
Brush-maker
21
27
Dunedin
Dunedin
4 years
18 months
St. Joseph's Cathedral Dunedin 3427 13 August 1917 Rev C Ardagh
No 282
Date of Notice 13 August 1917
  Groom Bride
Names of Parties George Pedofsky Nellie May Fraser
  πŸ’ 1917/4154
Condition Bachelor Spinster
Profession Brush-maker
Age 21 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 18 months
Marriage Place St. Joseph's Cathedral Dunedin
Folio 3427
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev C Ardagh
283 13 August 1917 Leslie Maslen
Bessie Saul
Leslie Masien
Bessie Saul
πŸ’ 1917/4155
Bachelor
Spinster
Carter
Packer
27
27
Dunedin
Dunedin
9 years
14 years
Knox Church Dunedin 3428 13 August 1917 Rev R E Davies
No 283
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Leslie Maslen Bessie Saul
BDM Match (96%) Leslie Masien Bessie Saul
  πŸ’ 1917/4155
Condition Bachelor Spinster
Profession Carter Packer
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 14 years
Marriage Place Knox Church Dunedin
Folio 3428
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev R E Davies

Page 2380

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
284 13 August 1917 Frank Albert Sims
Agnes Read
Frank Albert Sims
Agnes Read
πŸ’ 1917/4783
Bachelor
Spinster
Draper
25
25
Dunedin
Dunedin
4 days
22 years
St. Andrew's Church Dunedin 4159 13 August 1917 Rev R Waddell
No 284
Date of Notice 13 August 1917
  Groom Bride
Names of Parties Frank Albert Sims Agnes Read
  πŸ’ 1917/4783
Condition Bachelor Spinster
Profession Draper
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 22 years
Marriage Place St. Andrew's Church Dunedin
Folio 4159
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev R Waddell
285 13 August 1917 William Baker
Louisa Garrett
William Baker
Louisa Garrett
πŸ’ 1917/4156
Bachelor
Divorced 7 June 1916
Labourer
34
30
Dunedin
Dunedin
34 years
17 years
The Manse 4 View Street Dunedin 3429 13 August 1917 Rev W Saunders
No 285
Date of Notice 13 August 1917
  Groom Bride
Names of Parties William Baker Louisa Garrett
  πŸ’ 1917/4156
Condition Bachelor Divorced 7 June 1916
Profession Labourer
Age 34 30
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 17 years
Marriage Place The Manse 4 View Street Dunedin
Folio 3429
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev W Saunders
286 15 August 1917 Gilbert Gray Scott
Robina Nicholson Henderson
Gilbert Gray Scott
Robina Nicolson Henderson
πŸ’ 1917/4157
Bachelor
Spinster
Seaman
26
25
Dunedin
Dunedin
3 years
3 years
Trinity Methodist Church Stuart Street Dunedin 3430 15 August 1917 Rev W A Hay
No 286
Date of Notice 15 August 1917
  Groom Bride
Names of Parties Gilbert Gray Scott Robina Nicholson Henderson
BDM Match (98%) Gilbert Gray Scott Robina Nicolson Henderson
  πŸ’ 1917/4157
Condition Bachelor Spinster
Profession Seaman
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place Trinity Methodist Church Stuart Street Dunedin
Folio 3430
Consent
Date of Certificate 15 August 1917
Officiating Minister Rev W A Hay
287 16 August 1917 Thomas Hughes
Rosaline Ivy Beck
Thomas Hughes
Rosaline Ivy Beck
πŸ’ 1917/4158
Bachelor
Widow 1 October 1907
Clerk
51
38
St. Kilda
St. Kilda
6 years
1 year
Registrar's Office Dunedin 3431 16 August 1917 H Maxwell
No 287
Date of Notice 16 August 1917
  Groom Bride
Names of Parties Thomas Hughes Rosaline Ivy Beck
  πŸ’ 1917/4158
Condition Bachelor Widow 1 October 1907
Profession Clerk
Age 51 38
Dwelling Place St. Kilda St. Kilda
Length of Residence 6 years 1 year
Marriage Place Registrar's Office Dunedin
Folio 3431
Consent
Date of Certificate 16 August 1917
Officiating Minister H Maxwell
288 16 August 1917 George Brown
Alma Elsie Lewis
George Brown
Alma Elsie Lewis
πŸ’ 1917/4159
Bachelor
Spinster
Labourer
Machinist
32
22
Dunedin
Dunedin
3 months
22 years
Registrar's Office Dunedin 3432 16 August 1917 H Maxwell
No 288
Date of Notice 16 August 1917
  Groom Bride
Names of Parties George Brown Alma Elsie Lewis
  πŸ’ 1917/4159
Condition Bachelor Spinster
Profession Labourer Machinist
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 22 years
Marriage Place Registrar's Office Dunedin
Folio 3432
Consent
Date of Certificate 16 August 1917
Officiating Minister H Maxwell

Page 2381

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
289 17 August 1917 Ernest Alfred Wood
Isabella Thomson Reid
Ernest Alfred Wood
Isabella Thomson Reid
πŸ’ 1917/4160
Bachelor
Spinster
Painter
25
22
Dunedin
Dunedin
25 years
6 years
House of R. Reid, 50 North Road, North East Valley 3433 17 August 1917 Rev R E Davies
No 289
Date of Notice 17 August 1917
  Groom Bride
Names of Parties Ernest Alfred Wood Isabella Thomson Reid
  πŸ’ 1917/4160
Condition Bachelor Spinster
Profession Painter
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 6 years
Marriage Place House of R. Reid, 50 North Road, North East Valley
Folio 3433
Consent
Date of Certificate 17 August 1917
Officiating Minister Rev R E Davies
290 18 August 1917 James Robert Phimester
Sarah Snell
James Robert Phimester
Sarah Snell
πŸ’ 1917/4137
Widower 9.6.04.
Widow 18.3.1900
Motorman
46
47
Dunedin
Dunedin
46 years
30 years
Presbyterian Manse Young Street St. Kilda 3434 18 August 1917 R. Fairmaid
No 290
Date of Notice 18 August 1917
  Groom Bride
Names of Parties James Robert Phimester Sarah Snell
  πŸ’ 1917/4137
Condition Widower 9.6.04. Widow 18.3.1900
Profession Motorman
Age 46 47
Dwelling Place Dunedin Dunedin
Length of Residence 46 years 30 years
Marriage Place Presbyterian Manse Young Street St. Kilda
Folio 3434
Consent
Date of Certificate 18 August 1917
Officiating Minister R. Fairmaid
291 18 August 1917 John Frederick Milligan
Ivy Campbell Fryer
John Frederick Milligan
Ivy Campbell Fryer
πŸ’ 1917/4138
Bachelor
Spinster
Blacksmith
19
23
Dunedin
Dunedin
2 weeks
6 months
House of Samuel Fryer 39 Clarendon Street Dunedin 3435 Edward Milligan (father) 18 August 1917 S. Griffith
No 291
Date of Notice 18 August 1917
  Groom Bride
Names of Parties John Frederick Milligan Ivy Campbell Fryer
  πŸ’ 1917/4138
Condition Bachelor Spinster
Profession Blacksmith
Age 19 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 6 months
Marriage Place House of Samuel Fryer 39 Clarendon Street Dunedin
Folio 3435
Consent Edward Milligan (father)
Date of Certificate 18 August 1917
Officiating Minister S. Griffith
292 20 August 1917 Ralph Moir
Sybil Alice Chapman
Ralph Moir
Sybil Alice Chapman
πŸ’ 1917/4140
Bachelor
Widow 21.12.11.
Retired
71
37
Dunedin
Dunedin
5 months
4 months
Registrar's Office Dunedin 3437 20 August 1917 H. Maxwell
No 292
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Ralph Moir Sybil Alice Chapman
  πŸ’ 1917/4140
Condition Bachelor Widow 21.12.11.
Profession Retired
Age 71 37
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 4 months
Marriage Place Registrar's Office Dunedin
Folio 3437
Consent
Date of Certificate 20 August 1917
Officiating Minister H. Maxwell
293 20 August 1917 Alfred Dingwall Smyth
Ivy Alice Kathleen Church
Alfred Dingwall Smyth
Ivy Alice Kathleen Church
πŸ’ 1917/4139
Bachelor
Spinster
Carter
26
25
Dunedin
Dunedin
4 years
25 years
Registrar's Office Dunedin 3436 20 August 1917 H. Maxwell
No 293
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Alfred Dingwall Smyth Ivy Alice Kathleen Church
  πŸ’ 1917/4139
Condition Bachelor Spinster
Profession Carter
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 25 years
Marriage Place Registrar's Office Dunedin
Folio 3436
Consent
Date of Certificate 20 August 1917
Officiating Minister H. Maxwell

Page 2382

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
294 20 August 1917 Thomas Woodford
Jean Stark Russell
Thomas Woodford
Jean Stark Russell
πŸ’ 1917/4141
Bachelor
Spinster
Blacksmith
31
23
Green Island
Dunedin
1 year
4 months
Registrar's Office Dunedin 3438 20 August 1917 H. Maxwell
No 294
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Thomas Woodford Jean Stark Russell
  πŸ’ 1917/4141
Condition Bachelor Spinster
Profession Blacksmith
Age 31 23
Dwelling Place Green Island Dunedin
Length of Residence 1 year 4 months
Marriage Place Registrar's Office Dunedin
Folio 3438
Consent
Date of Certificate 20 August 1917
Officiating Minister H. Maxwell
295 20 August 1917 John James Page
Linda Rubina Richards
John James Page
Linda Rubina Richards
πŸ’ 1917/4142
Bachelor
Spinster
Labourer
21
21
Dunedin
Dunedin
14 days
14 days
Registrar's Office Dunedin 3439 20 August 1917 H. Maxwell
No 295
Date of Notice 20 August 1917
  Groom Bride
Names of Parties John James Page Linda Rubina Richards
  πŸ’ 1917/4142
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 14 days
Marriage Place Registrar's Office Dunedin
Folio 3439
Consent
Date of Certificate 20 August 1917
Officiating Minister H. Maxwell
296 20 August 1917 John Thomson
Ann Malcolm Mitchell
John Thomson
Ann Malcolm Mitchell
πŸ’ 1917/4143
Widower 11 February 1899
Spinster
Engine driver
47
38
West Harbour
Dunedin
30 years
37 years
St. Stephen's Church Dunedin 3440 20 August 1917 Rev W. F. Evans
No 296
Date of Notice 20 August 1917
  Groom Bride
Names of Parties John Thomson Ann Malcolm Mitchell
  πŸ’ 1917/4143
Condition Widower 11 February 1899 Spinster
Profession Engine driver
Age 47 38
Dwelling Place West Harbour Dunedin
Length of Residence 30 years 37 years
Marriage Place St. Stephen's Church Dunedin
Folio 3440
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev W. F. Evans
297 20 August 1917 Ernest Arthur Bennett
Ivy Harriett Murray
Ernest Arthur Bennett
Ivy Harriett Murray
πŸ’ 1917/4144
Widower 9 June 1913
Spinster
Coppersmith
33
26
Dunedin
Dunedin
10 years
26 years
House of G. Murray 54 Easther Crescent Caversham 3441 20 August 1917 Rev C Dallaston
No 297
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Ernest Arthur Bennett Ivy Harriett Murray
  πŸ’ 1917/4144
Condition Widower 9 June 1913 Spinster
Profession Coppersmith
Age 33 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 26 years
Marriage Place House of G. Murray 54 Easther Crescent Caversham
Folio 3441
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev C Dallaston
298 20 August 1917 William Ernest Neilson
Irene Wilton
William Ernest Neilson
Irene Wilton
πŸ’ 1917/4145
Bachelor
Spinster
Soldier
23
23
Dunedin
Dunedin
4 days
10 years
Presbyterian Church South Dunedin 3442 20 August 1917 Rev R Fairmaid
No 298
Date of Notice 20 August 1917
  Groom Bride
Names of Parties William Ernest Neilson Irene Wilton
  πŸ’ 1917/4145
Condition Bachelor Spinster
Profession Soldier
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 10 years
Marriage Place Presbyterian Church South Dunedin
Folio 3442
Consent
Date of Certificate 20 August 1917
Officiating Minister Rev R Fairmaid

Page 2383

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
299 22 August 1917 Stanley Mackey
Amelia May Morrison
Stanley MacKey
Amelia May Morrison
πŸ’ 1917/4146
Bachelor
Spinster
Soldier
28
29
Dunedin
Dunedin
28 yrs
29 yrs
First Church, Dunedin 3443 22 August 1917 Rev G. H. Balfour
No 299
Date of Notice 22 August 1917
  Groom Bride
Names of Parties Stanley Mackey Amelia May Morrison
BDM Match (96%) Stanley MacKey Amelia May Morrison
  πŸ’ 1917/4146
Condition Bachelor Spinster
Profession Soldier
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs 29 yrs
Marriage Place First Church, Dunedin
Folio 3443
Consent
Date of Certificate 22 August 1917
Officiating Minister Rev G. H. Balfour
300 24 August 1917 Alexander John Sutherland Cowie
Margaret Forsyth Short
Alexander John Sutherland Cowie
Margaret Forsyth Short
πŸ’ 1917/4148
Bachelor
Spinster
Soldier
32
27
Dunedin
Dunedin
3 days
27 yrs
Knox Church, Dunedin 3444 24 August 1917 Rev R E Davies
No 300
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Alexander John Sutherland Cowie Margaret Forsyth Short
  πŸ’ 1917/4148
Condition Bachelor Spinster
Profession Soldier
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 27 yrs
Marriage Place Knox Church, Dunedin
Folio 3444
Consent
Date of Certificate 24 August 1917
Officiating Minister Rev R E Davies
301 24 August 1917 Allan Campbell McCormack
Mabel Alma Phillips
Allan Campbell McCormack
Mabel Alma Phillips
πŸ’ 1917/4149
Bachelor
Spinster
Waterside Worker
32
22
Dunedin
Dunedin
4 days
22 yrs
Presbyterian Manse, Young Street, St. Kilda 3445 24 August 1917 Rev R Fairmaid
No 301
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Allan Campbell McCormack Mabel Alma Phillips
  πŸ’ 1917/4149
Condition Bachelor Spinster
Profession Waterside Worker
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 22 yrs
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 3445
Consent
Date of Certificate 24 August 1917
Officiating Minister Rev R Fairmaid
302 27 August 1917 George Moore
Catherine Innes
George Moore
Catherine Jones
πŸ’ 1917/4150
George Moore
Marjorie Jane Prendergast Knight
πŸ’ 1917/649
Widower 28.12.11
Widow 19.11.12
Seaman
30
25
Dunedin
Dunedin
3 days
3 yrs
House of Mr J Anderson, 5 Maitland Street, Dunedin 3446 27 August 1917 Rev R. E. Davies
No 302
Date of Notice 27 August 1917
  Groom Bride
Names of Parties George Moore Catherine Innes
BDM Match (93%) George Moore Catherine Jones
  πŸ’ 1917/4150
BDM Match (64%) George Moore Marjorie Jane Prendergast Knight
  πŸ’ 1917/649
Condition Widower 28.12.11 Widow 19.11.12
Profession Seaman
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 yrs
Marriage Place House of Mr J Anderson, 5 Maitland Street, Dunedin
Folio 3446
Consent
Date of Certificate 27 August 1917
Officiating Minister Rev R. E. Davies
303 28 August 1917 Charles Hector Taylor
Irene Maude Cliff
Charles Hector Taylor
Irene Maude Cliff
πŸ’ 1917/4151
Bachelor
Spinster
Teacher
19
22
Dunedin
Dunedin
14 yrs
8 yrs
Presbyterian Church, North East Valley 3447 Grace Weir Taylor (Mother) 28 August 1917 Rev R E Evans
No 303
Date of Notice 28 August 1917
  Groom Bride
Names of Parties Charles Hector Taylor Irene Maude Cliff
  πŸ’ 1917/4151
Condition Bachelor Spinster
Profession Teacher
Age 19 22
Dwelling Place Dunedin Dunedin
Length of Residence 14 yrs 8 yrs
Marriage Place Presbyterian Church, North East Valley
Folio 3447
Consent Grace Weir Taylor (Mother)
Date of Certificate 28 August 1917
Officiating Minister Rev R E Evans

Page 2384

District of Dunedin Quarter ending 30 September 1917 Registrar Henry Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
304 29 August 1917 John Herbert Holmes
Mona Agnes Healy
John Herbert Holmes
Mona Agnes Healy
πŸ’ 1917/4152
Bachelor
Spinster
Commission Agent
28
19
Dunedin
Dunedin
11 yrs
3 yrs
St. Joseph's Cathedral Sacristy Dunedin 3448 Margaret Healy (Mother) 29 August 1917 Rev B Kaveney
No 304
Date of Notice 29 August 1917
  Groom Bride
Names of Parties John Herbert Holmes Mona Agnes Healy
  πŸ’ 1917/4152
Condition Bachelor Spinster
Profession Commission Agent
Age 28 19
Dwelling Place Dunedin Dunedin
Length of Residence 11 yrs 3 yrs
Marriage Place St. Joseph's Cathedral Sacristy Dunedin
Folio 3448
Consent Margaret Healy (Mother)
Date of Certificate 29 August 1917
Officiating Minister Rev B Kaveney
305 29 August 1917 Ebenezer Frederick David Fenwick
Jessie Robertson
Ebenezer Frederick David Fenwick
Jessie Robertson
πŸ’ 1917/4153
Bachelor
Spinster
Farmer
57
49
Dunedin
Dunedin
3 days
9 days
House of Mrs J. Crookshanks 182 Dundas Street Dunedin 3449 29 August 1917 Rev S. Griffith
No 305
Date of Notice 29 August 1917
  Groom Bride
Names of Parties Ebenezer Frederick David Fenwick Jessie Robertson
  πŸ’ 1917/4153
Condition Bachelor Spinster
Profession Farmer
Age 57 49
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 days
Marriage Place House of Mrs J. Crookshanks 182 Dundas Street Dunedin
Folio 3449
Consent
Date of Certificate 29 August 1917
Officiating Minister Rev S. Griffith
306 30 August 1917 Martin Paget
Annie Louisa Mack
Martin Paget
Annie Louisa Mack
πŸ’ 1917/4161
Bachelor
Widow
Miner
45
41
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 3450 30 August 1917 H. Maxwell
No 306
Date of Notice 30 August 1917
  Groom Bride
Names of Parties Martin Paget Annie Louisa Mack
  πŸ’ 1917/4161
Condition Bachelor Widow
Profession Miner
Age 45 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 3450
Consent
Date of Certificate 30 August 1917
Officiating Minister H. Maxwell
307 3 September 1917 Frederick John Wall
Hannah Thompson
Frederick John Wall
Hannah Thompson
πŸ’ 1917/4172
Bachelor
Spinster
Hatter
30
20
Dunedin
Dunedin
4 yrs
18 mos
Registrar's Office Dunedin 3451 William Thompson (Father) 3 September 1917 H. Maxwell
No 307
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Frederick John Wall Hannah Thompson
  πŸ’ 1917/4172
Condition Bachelor Spinster
Profession Hatter
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 yrs 18 mos
Marriage Place Registrar's Office Dunedin
Folio 3451
Consent William Thompson (Father)
Date of Certificate 3 September 1917
Officiating Minister H. Maxwell
308 4 September 1917 Albert Edward Brough
Sylvia Louisa Jessie Ellen Miller
Albert Edward Brough
Sylvia Louisa Jessie Ellen Miller
πŸ’ 1917/4178
Bachelor
Spinster
Grocer
24
23
Dunedin
Dunedin
4 days
23 yrs
House of Mrs A E Miller 34 Fitzroy Street Caversham 3452 4 September 1917 Rev D Hutton
No 308
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Albert Edward Brough Sylvia Louisa Jessie Ellen Miller
  πŸ’ 1917/4178
Condition Bachelor Spinster
Profession Grocer
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 23 yrs
Marriage Place House of Mrs A E Miller 34 Fitzroy Street Caversham
Folio 3452
Consent
Date of Certificate 4 September 1917
Officiating Minister Rev D Hutton

Page 2385

District of Dunedin Quarter ending 30 September 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
309 6 September 1917 Charles Joshua Martin
Bertha Muriel Charles Baker
Charles Joshua Martin
Bertha Muriel Charles Baker
πŸ’ 1917/4180
Widower
Spinster
Warehouseman
42
24
Dunedin
Dunedin
2 years
24 years
House of Mrs J. Baker, 120 Forbury Road, Caversham 3453 6 September 1917 Rev I Sarginson (Congregational)
No 309
Date of Notice 6 September 1917
  Groom Bride
Names of Parties Charles Joshua Martin Bertha Muriel Charles Baker
  πŸ’ 1917/4180
Condition Widower Spinster
Profession Warehouseman
Age 42 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 24 years
Marriage Place House of Mrs J. Baker, 120 Forbury Road, Caversham
Folio 3453
Consent
Date of Certificate 6 September 1917
Officiating Minister Rev I Sarginson (Congregational)
310 7 September 1917 John Henry Maples
Mary Muirhead
John Henry Maples
Mary Muirhead
πŸ’ 1917/4179
John Lane
Mary Muirhead
πŸ’ 1917/1620
Bachelor
Spinster
Pattern-maker
23
24
Dunedin
Dunedin
1 year
3 years
St. Joseph's Cathedral, Dunedin 3454 7 September 1917 Rev J Coffey, Roman Catholic
No 310
Date of Notice 7 September 1917
  Groom Bride
Names of Parties John Henry Maples Mary Muirhead
  πŸ’ 1917/4179
BDM Match (71%) John Lane Mary Muirhead
  πŸ’ 1917/1620
Condition Bachelor Spinster
Profession Pattern-maker
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 3 years
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3454
Consent
Date of Certificate 7 September 1917
Officiating Minister Rev J Coffey, Roman Catholic
311 7 September 1917 Alfred Bernard Wiley
Margaret Blanche Waldie
Alfred Bearnard Wiley
Margaret Blanche Waldie
πŸ’ 1917/4181
Bachelor
Spinster
Furniture-maker
22
22
Dunedin
Dunedin
22 years
20 years
House of Mrs Waldie, 33 Canongate, Dunedin 3455 7 September 1917 Mr H.W. Savage, Church of Jesus Christ of Latter Day Saints
No 311
Date of Notice 7 September 1917
  Groom Bride
Names of Parties Alfred Bernard Wiley Margaret Blanche Waldie
BDM Match (98%) Alfred Bearnard Wiley Margaret Blanche Waldie
  πŸ’ 1917/4181
Condition Bachelor Spinster
Profession Furniture-maker
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 20 years
Marriage Place House of Mrs Waldie, 33 Canongate, Dunedin
Folio 3455
Consent
Date of Certificate 7 September 1917
Officiating Minister Mr H.W. Savage, Church of Jesus Christ of Latter Day Saints
312 8 September 1917 John Charles Scott
Nellie Frame
John Charles Scott
Nellie Frame
πŸ’ 1917/4182
Bachelor
Spinster
Shepherd
23
21
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3456 8 September 1917 H. Maxwell, Acting Registrar
No 312
Date of Notice 8 September 1917
  Groom Bride
Names of Parties John Charles Scott Nellie Frame
  πŸ’ 1917/4182
Condition Bachelor Spinster
Profession Shepherd
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3456
Consent
Date of Certificate 8 September 1917
Officiating Minister H. Maxwell, Acting Registrar
313 10 September 1917 George McPhee
Jeanie Andrews McLean
George McPhee
Jeanie Andrews McLean
πŸ’ 1917/4183
Bachelor
Spinster
Pottery worker
32
34
Green Island
Green Island
6 years
34 years
Registrar's Office, Dunedin 3457 10 September 1917 H. Maxwell, Acting Registrar
No 313
Date of Notice 10 September 1917
  Groom Bride
Names of Parties George McPhee Jeanie Andrews McLean
  πŸ’ 1917/4183
Condition Bachelor Spinster
Profession Pottery worker
Age 32 34
Dwelling Place Green Island Green Island
Length of Residence 6 years 34 years
Marriage Place Registrar's Office, Dunedin
Folio 3457
Consent
Date of Certificate 10 September 1917
Officiating Minister H. Maxwell, Acting Registrar

Page 2386

District of Dunedin Quarter ending 30 September 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
314 10 September 1917 James Dow
Caroline Mary Dow
James Dow
Caroline Mary Dow
πŸ’ 1917/4184
Bachelor
Spinster
Dairyman
31
24
Dunedin
Dunedin
10 years
1 year
Registrar's Office Dunedin 3458 10 September 1917 H. Maxwell Acting Registrar
No 314
Date of Notice 10 September 1917
  Groom Bride
Names of Parties James Dow Caroline Mary Dow
  πŸ’ 1917/4184
Condition Bachelor Spinster
Profession Dairyman
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 1 year
Marriage Place Registrar's Office Dunedin
Folio 3458
Consent
Date of Certificate 10 September 1917
Officiating Minister H. Maxwell Acting Registrar
315 10 September 1917 Frederick Bale Roach
Ethel Maud Fraer
Frederick Bale Roach
Ethel Maude Fraser
πŸ’ 1917/4162
Bachelor
Spinster
Soldier
39
33
Dunedin
Dunedin
3 days
25 years
Holy Innocents Church Dunedin 3459 10 September 1917 Rev C Fraer Church of England
No 315
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Frederick Bale Roach Ethel Maud Fraer
BDM Match (94%) Frederick Bale Roach Ethel Maude Fraser
  πŸ’ 1917/4162
Condition Bachelor Spinster
Profession Soldier
Age 39 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place Holy Innocents Church Dunedin
Folio 3459
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev C Fraer Church of England
316 10 September 1917 Thomas Oliver Paterson
Margaret Jane Milroy
Thomas Oliver Paterson
Margaret Jane Milroy
πŸ’ 1917/793
Bachelor
Spinster
Salesman
35
36
Dunedin
Mt. Eden
3 years
1 year
Mt. Eden Presbyterian Church Auckland 4090 10 September 1917 Rev J.W. Shaw Presbyterian
No 316
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Thomas Oliver Paterson Margaret Jane Milroy
  πŸ’ 1917/793
Condition Bachelor Spinster
Profession Salesman
Age 35 36
Dwelling Place Dunedin Mt. Eden
Length of Residence 3 years 1 year
Marriage Place Mt. Eden Presbyterian Church Auckland
Folio 4090
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev J.W. Shaw Presbyterian
317 12 September 1917 Fredrick Edward Percival Foster
Isabella Frances Maxwell
Fredrick Edward Percival Foster
Isabella Frances Maxwell
πŸ’ 1917/4205
Widower 3 September 1912
Spinster
Master baker
39
26
Dunedin
Dunedin
9 years
26 years
St Matthews Church Dunedin 3478 12 September 1917 Rev W Curzon-Siggers Church of England
No 317
Date of Notice 12 September 1917
  Groom Bride
Names of Parties Fredrick Edward Percival Foster Isabella Frances Maxwell
  πŸ’ 1917/4205
Condition Widower 3 September 1912 Spinster
Profession Master baker
Age 39 26
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 26 years
Marriage Place St Matthews Church Dunedin
Folio 3478
Consent
Date of Certificate 12 September 1917
Officiating Minister Rev W Curzon-Siggers Church of England
318 13 September 1917 William Henry Raynor
Mary Thwaites
William Henry Raynor
Mary Thwaites
πŸ’ 1917/4163
Bachelor
Divorced 4 August 1915
Waterside worker
33
30
Dunedin
Dunedin
33 years
25 years
Registrar's Office Dunedin 3460 13 September 1917 H. Maxwell Acting Registrar
No 318
Date of Notice 13 September 1917
  Groom Bride
Names of Parties William Henry Raynor Mary Thwaites
  πŸ’ 1917/4163
Condition Bachelor Divorced 4 August 1915
Profession Waterside worker
Age 33 30
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 25 years
Marriage Place Registrar's Office Dunedin
Folio 3460
Consent
Date of Certificate 13 September 1917
Officiating Minister H. Maxwell Acting Registrar

Page 2387

District of Dunedin Quarter ending 30 September 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
319 13 September 1917 Hosdell Theophilus Gray
Helen Brown Effingham Scott
Hosdell Theophilus Gray
Helen Brown Effengham Scott
πŸ’ 1917/4164
Bachelor
Spinster
Drainer
33
31
Dunedin
Dunedin
7 years
5 years
House of J. Mitchell 407 Moray Place Dunedin 3461 13 September 1917 G. H. Balfour Presbyterian
No 319
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Hosdell Theophilus Gray Helen Brown Effingham Scott
BDM Match (98%) Hosdell Theophilus Gray Helen Brown Effengham Scott
  πŸ’ 1917/4164
Condition Bachelor Spinster
Profession Drainer
Age 33 31
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 5 years
Marriage Place House of J. Mitchell 407 Moray Place Dunedin
Folio 3461
Consent
Date of Certificate 13 September 1917
Officiating Minister G. H. Balfour Presbyterian
320 13 September 1917 Stanley Stuart Llewellyn Robinson
Eva Catherine McDuff
Stanley Stuart Llewellyn Robinson
Eva Catherine McDuff
πŸ’ 1917/4165
Bachelor
Spinster
Soldier
24
24
Dunedin
Dunedin
24 years
24 years
Registrar's Office Dunedin 3462 13 September 1917 H. Maxwell Acting Registrar
No 320
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Stanley Stuart Llewellyn Robinson Eva Catherine McDuff
  πŸ’ 1917/4165
Condition Bachelor Spinster
Profession Soldier
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 24 years
Marriage Place Registrar's Office Dunedin
Folio 3462
Consent
Date of Certificate 13 September 1917
Officiating Minister H. Maxwell Acting Registrar
321 13 September 1917 George Kitchin
Lilian Rubina Heward
George Kitchin
Lilian Rubina Heward
πŸ’ 1917/4168
Bachelor
Spinster
Tailor's cutter
23
25
Dunedin
Dunedin
11 years
9 years
Methodist Church Cargill Road South Dunedin 3465 13 September 1917 R. Raine Methodist
No 321
Date of Notice 13 September 1917
  Groom Bride
Names of Parties George Kitchin Lilian Rubina Heward
  πŸ’ 1917/4168
Condition Bachelor Spinster
Profession Tailor's cutter
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 9 years
Marriage Place Methodist Church Cargill Road South Dunedin
Folio 3465
Consent
Date of Certificate 13 September 1917
Officiating Minister R. Raine Methodist
322 14 September 1917 William Stewart Lochhead
Lilian Fitzgerald
William Stewart Lochhead
Lilian Fitzgerald
πŸ’ 1917/4166
Bachelor
Spinster
Marine engineer
36
33
Dunedin
Dunedin
25 years
2 months
Presbyterian Church Mornington 3463 14 September 1917 W. Trotter Presbyterian
No 322
Date of Notice 14 September 1917
  Groom Bride
Names of Parties William Stewart Lochhead Lilian Fitzgerald
  πŸ’ 1917/4166
Condition Bachelor Spinster
Profession Marine engineer
Age 36 33
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 2 months
Marriage Place Presbyterian Church Mornington
Folio 3463
Consent
Date of Certificate 14 September 1917
Officiating Minister W. Trotter Presbyterian
323 14 September 1917 Joseph Edmund Broadfoot
Doris Marjorie Gore
Joseph Edmund Broadfoot
Doris Marjorie Gore
πŸ’ 1917/4167
Bachelor
Spinster
Watchmaker
34
24
Dunedin
St. Kilda
34 years
24 years
House of Rev. C. Dallaston 175 Main South Road Caversham 3464 14 September 1917 C. Dallaston Baptist
No 323
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Joseph Edmund Broadfoot Doris Marjorie Gore
  πŸ’ 1917/4167
Condition Bachelor Spinster
Profession Watchmaker
Age 34 24
Dwelling Place Dunedin St. Kilda
Length of Residence 34 years 24 years
Marriage Place House of Rev. C. Dallaston 175 Main South Road Caversham
Folio 3464
Consent
Date of Certificate 14 September 1917
Officiating Minister C. Dallaston Baptist

Page 2388

District of Dunedin Quarter ending 30 September 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
324 15 September 1917 Robert Watson
Mary Riddle
Robert Watson
Mary Riddle
πŸ’ 1917/4169
Widower 4 September 1916
Spinster
Weaver
31
32
Dunedin
Dunedin
9 months
30 years
Registrar's Office Dunedin 3466 15 September 1917 H. Maxwell, Acting Registrar
No 324
Date of Notice 15 September 1917
  Groom Bride
Names of Parties Robert Watson Mary Riddle
  πŸ’ 1917/4169
Condition Widower 4 September 1916 Spinster
Profession Weaver
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 30 years
Marriage Place Registrar's Office Dunedin
Folio 3466
Consent
Date of Certificate 15 September 1917
Officiating Minister H. Maxwell, Acting Registrar
325 17 September 1917 Duncan Alexander McDonald
Christina Sutherland Murray
Duncan Alexander McDonald
Christina Sutherland Murray
πŸ’ 1917/4170
Bachelor
Spinster
Railway porter
32
23
Dunedin
Dunedin
2 years
5 years
Presbyterian Church North East Valley 3467 17 September 1917 R. E. Evans, Presbyterian
No 325
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Duncan Alexander McDonald Christina Sutherland Murray
  πŸ’ 1917/4170
Condition Bachelor Spinster
Profession Railway porter
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church North East Valley
Folio 3467
Consent
Date of Certificate 17 September 1917
Officiating Minister R. E. Evans, Presbyterian
326 17 September 1917 Charles Henderson
Clara Bowen
Charles Henderson
Clara Bowen
πŸ’ 1917/4171
Bachelor
Spinster
Bootmaker
Waitress
32
30
Dunedin
Dunedin
6 weeks
8 years
St. Peter's Church Caversham 3468 17 September 1917 V. G. B. King, Church of England
No 326
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Charles Henderson Clara Bowen
  πŸ’ 1917/4171
Condition Bachelor Spinster
Profession Bootmaker Waitress
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 6 weeks 8 years
Marriage Place St. Peter's Church Caversham
Folio 3468
Consent
Date of Certificate 17 September 1917
Officiating Minister V. G. B. King, Church of England
327 18 September 1917 Alfred Allan Knewstubb
Sarah Elizabeth Campbell
Alfred Allan Knewstubb
Sarah Elizabeth Campbell
πŸ’ 1917/4173
Bachelor
Spinster
Shipwright
29
28
Dunedin
Dunedin
24 years
1 week
House of E. H. Knewstubb, 35 Harbour Terrace, Dunedin 3469 18 September 1917 G. Heighway, Congregational
No 327
Date of Notice 18 September 1917
  Groom Bride
Names of Parties Alfred Allan Knewstubb Sarah Elizabeth Campbell
  πŸ’ 1917/4173
Condition Bachelor Spinster
Profession Shipwright
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 1 week
Marriage Place House of E. H. Knewstubb, 35 Harbour Terrace, Dunedin
Folio 3469
Consent
Date of Certificate 18 September 1917
Officiating Minister G. Heighway, Congregational
328 19 September 1917 Alexander Anderson
Margaret Elizabeth Williamson
Alexander Anderson
Margaret Elizabeth Williamson
πŸ’ 1917/4174
John Alexander Ralston
Margaret Louisa Williamson
πŸ’ 1917/2490
Bachelor
Spinster
Soldier
25
20
Dunedin
Dunedin
5 years
1 week
Methodist Manse, 69 York Place, Dunedin 3470 William Williamson (father) 19 September 1917 W. A. Hay, Methodist
No 328
Date of Notice 19 September 1917
  Groom Bride
Names of Parties Alexander Anderson Margaret Elizabeth Williamson
  πŸ’ 1917/4174
BDM Match (61%) John Alexander Ralston Margaret Louisa Williamson
  πŸ’ 1917/2490
Condition Bachelor Spinster
Profession Soldier
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 1 week
Marriage Place Methodist Manse, 69 York Place, Dunedin
Folio 3470
Consent William Williamson (father)
Date of Certificate 19 September 1917
Officiating Minister W. A. Hay, Methodist

Page 2389

District of Dunedin Quarter ending 30 September 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
329 19 September 1917 Andrew Abercrombie Jopp
Helen Muriel Lister
Andrew Abercrombie Jopp
Helen Muriel Lister
πŸ’ 1917/4175
Bachelor
Spinster
Sheep farmer
26
26
Dunedin
Dunedin
3 days
6 years
Presbyterian Church Roslyn Mornington 3471 19 September 1917 W. Trotter Presbyterian
No 329
Date of Notice 19 September 1917
  Groom Bride
Names of Parties Andrew Abercrombie Jopp Helen Muriel Lister
  πŸ’ 1917/4175
Condition Bachelor Spinster
Profession Sheep farmer
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church Roslyn Mornington
Folio 3471
Consent
Date of Certificate 19 September 1917
Officiating Minister W. Trotter Presbyterian
330 21 September 1917 Howell Young Widdowson
Louise Morton
Howell Young Widdowson
Louise Morton
πŸ’ 1917/4203
Widower 20 June, 1915
Divorced 15 December 1911
Stipendiary magistrate
56
40
St. Kilda
Dunedin
12 years
25 years
First Church Dunedin 3476 21 September 1917 D. S. Mason Presbyterian
No 330
Date of Notice 21 September 1917
  Groom Bride
Names of Parties Howell Young Widdowson Louise Morton
  πŸ’ 1917/4203
Condition Widower 20 June, 1915 Divorced 15 December 1911
Profession Stipendiary magistrate
Age 56 40
Dwelling Place St. Kilda Dunedin
Length of Residence 12 years 25 years
Marriage Place First Church Dunedin
Folio 3476
Consent
Date of Certificate 21 September 1917
Officiating Minister D. S. Mason Presbyterian
331 21 September 1917 George Thomas Way
Louisa Mary Cole
George Thomas Way
Louisa Mary Cole
πŸ’ 1917/4176
Bachelor
Spinster
Boiler maker
37
29
Dunedin
Dunedin
1 week
29 years
Registrar's Office Dunedin 3472 21 September 1917 H. Maxwell Acting Registrar
No 331
Date of Notice 21 September 1917
  Groom Bride
Names of Parties George Thomas Way Louisa Mary Cole
  πŸ’ 1917/4176
Condition Bachelor Spinster
Profession Boiler maker
Age 37 29
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 29 years
Marriage Place Registrar's Office Dunedin
Folio 3472
Consent
Date of Certificate 21 September 1917
Officiating Minister H. Maxwell Acting Registrar
332 21 September 1917 John Francis Jack
Lily Bond
John Francis Jack
Liby Bond
πŸ’ 1917/4185
Bachelor
Spinster
Railway employe
25
25
Dunedin
St. Kilda Dunedin
8 years
25 years
Baptist Church South Dunedin 3474 21 September 1917 E. Nicholls Baptist
No 332
Date of Notice 21 September 1917
  Groom Bride
Names of Parties John Francis Jack Lily Bond
BDM Match (94%) John Francis Jack Liby Bond
  πŸ’ 1917/4185
Condition Bachelor Spinster
Profession Railway employe
Age 25 25
Dwelling Place Dunedin St. Kilda Dunedin
Length of Residence 8 years 25 years
Marriage Place Baptist Church South Dunedin
Folio 3474
Consent
Date of Certificate 21 September 1917
Officiating Minister E. Nicholls Baptist
333 25 September 1917 Leslie Ritchie
Barbara Frances Rosenbrock
Leslie Ritchie
Barbara Frances Rosenbrock
πŸ’ 1917/4177
Bachelor
Spinster
Soldier
Machinist
20
20
St. Kilda
Dunedin
20 years
11 years
Presbyterian Church South Dunedin 3473 David Ritchie (father) Henry Rosenbrock (father) 25 September 1917 R. Fairmaid Presbyterian
No 333
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Leslie Ritchie Barbara Frances Rosenbrock
  πŸ’ 1917/4177
Condition Bachelor Spinster
Profession Soldier Machinist
Age 20 20
Dwelling Place St. Kilda Dunedin
Length of Residence 20 years 11 years
Marriage Place Presbyterian Church South Dunedin
Folio 3473
Consent David Ritchie (father) Henry Rosenbrock (father)
Date of Certificate 25 September 1917
Officiating Minister R. Fairmaid Presbyterian

Page 2390

District of Dunedin Quarter ending 30 September 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
334 26 September 1917 George Rouse
Lily Ann Copp
George Rouse
Lil Ann Copp
πŸ’ 1917/4196
Widower 13 August 1908
Widow 13 September 1916
Hairdresser
49
44
Dunedin
Dunedin
3 days
12 months
Registrar's Office Dunedin 3475 26 September 1917 H. Maxwell Acting Registrar
No 334
Date of Notice 26 September 1917
  Groom Bride
Names of Parties George Rouse Lily Ann Copp
BDM Match (96%) George Rouse Lil Ann Copp
  πŸ’ 1917/4196
Condition Widower 13 August 1908 Widow 13 September 1916
Profession Hairdresser
Age 49 44
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 months
Marriage Place Registrar's Office Dunedin
Folio 3475
Consent
Date of Certificate 26 September 1917
Officiating Minister H. Maxwell Acting Registrar
335 26 September 1917 Harold Dalmore Hedges
Isabella Hughes
Harold Dalmore Hedges
Isabella Hughes
πŸ’ 1917/4782
Bachelor
Spinster
Soldier
22
23
Dunedin
Dunedin
16 years
3 years. Taieri Road Roslyn
Presbyterian Church. 4158 26 September 1917 R.R.M. Sutherland Presbyterian
No 335
Date of Notice 26 September 1917
  Groom Bride
Names of Parties Harold Dalmore Hedges Isabella Hughes
  πŸ’ 1917/4782
Condition Bachelor Spinster
Profession Soldier
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 3 years. Taieri Road Roslyn
Marriage Place Presbyterian Church.
Folio 4158
Consent
Date of Certificate 26 September 1917
Officiating Minister R.R.M. Sutherland Presbyterian
336 29 September 1917 Moncrieff Shepherd
Charlotte Fogarty
Moncrieff Shepherd
Charlotte Fogarty
πŸ’ 1917/4204
Bachelor
Widow 27 December 1916
Soldier
24
37
Dunedin
Dunedin
3 years
30 years
Registrar's Office Dunedin 3477 29 September 1917 H. Maxwell Acting Registrar
No 336
Date of Notice 29 September 1917
  Groom Bride
Names of Parties Moncrieff Shepherd Charlotte Fogarty
  πŸ’ 1917/4204
Condition Bachelor Widow 27 December 1916
Profession Soldier
Age 24 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 30 years
Marriage Place Registrar's Office Dunedin
Folio 3477
Consent
Date of Certificate 29 September 1917
Officiating Minister H. Maxwell Acting Registrar

Page 2391

District of Dunedin Quarter ending 31 December 1917 Registrar Maxwell (Acting)
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
337 1 October 1917 John Louis Watson
Muta Daphne Davis
John Louis Watson
Muta Daphne Davis
πŸ’ 1917/5351
Bachelor
Spinster
Soldier
Nurse
42
32
Dunedin
Dunedin
3 days
3 days
Presbyterian Church Mornington 4908 1 October 1917 W. Trotter, Presbyterian
No 337
Date of Notice 1 October 1917
  Groom Bride
Names of Parties John Louis Watson Muta Daphne Davis
  πŸ’ 1917/5351
Condition Bachelor Spinster
Profession Soldier Nurse
Age 42 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Mornington
Folio 4908
Consent
Date of Certificate 1 October 1917
Officiating Minister W. Trotter, Presbyterian
338 1 October 1917 Thomas Williamson McMaster
Catherine Caroline Mangan
Thomas Williamson McMaster
Catherine Caroline Mangan
πŸ’ 1917/5352
Bachelor
Spinster
Soldier
23
24
Dunedin
Dunedin
1 week
1 week
House of Rev. C. Eaton 56 Royal Terrace Dunedin 4909 1 October 1917 C. Eaton, Methodist
No 338
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Thomas Williamson McMaster Catherine Caroline Mangan
  πŸ’ 1917/5352
Condition Bachelor Spinster
Profession Soldier
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place House of Rev. C. Eaton 56 Royal Terrace Dunedin
Folio 4909
Consent
Date of Certificate 1 October 1917
Officiating Minister C. Eaton, Methodist
339 1 October 1917 John Arthur Scott
Ella Edith Kippenberger
John Arthur Scott
Ellen Edith Kippenberger
πŸ’ 1917/5329
Bachelor
Spinster
Storeman
Tailoress
28
22
Dunedin
Dunedin
28 years
20 years
Presbyterian Manse Young Street St. Kilda 4910 1 October 1917 R. Fairmaid, Presbyterian
No 339
Date of Notice 1 October 1917
  Groom Bride
Names of Parties John Arthur Scott Ella Edith Kippenberger
BDM Match (96%) John Arthur Scott Ellen Edith Kippenberger
  πŸ’ 1917/5329
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 20 years
Marriage Place Presbyterian Manse Young Street St. Kilda
Folio 4910
Consent
Date of Certificate 1 October 1917
Officiating Minister R. Fairmaid, Presbyterian
340 1 October 1917 William Watson Stewart
Mary Motion
William Watson Stewart
Mary Motion
πŸ’ 1917/5330
Bachelor
Spinster
Hairdresser
Dressmaker
26
24
Dunedin
Dunedin
20 years
10 years
House of Mrs H. Motion 31 Queen Alexandra Street Caversham 4911 1 October 1917 J. Miller, Presbyterian
No 340
Date of Notice 1 October 1917
  Groom Bride
Names of Parties William Watson Stewart Mary Motion
  πŸ’ 1917/5330
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 10 years
Marriage Place House of Mrs H. Motion 31 Queen Alexandra Street Caversham
Folio 4911
Consent
Date of Certificate 1 October 1917
Officiating Minister J. Miller, Presbyterian
341 2 October 1917 Frederick Gordon Oldfield
Catherine Peebles Henderson
Frederick Gordon Oldfield
Catherine Peebles Henderson
πŸ’ 1917/5331
Bachelor
Spinster
Station manager
27
26
Dunedin
Dunedin
4 days
6 years
Presbyterian Church Queens Drive St. Kilda 4912 2 October 1917 R. S. Allan, Presbyterian
No 341
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Frederick Gordon Oldfield Catherine Peebles Henderson
  πŸ’ 1917/5331
Condition Bachelor Spinster
Profession Station manager
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 years
Marriage Place Presbyterian Church Queens Drive St. Kilda
Folio 4912
Consent
Date of Certificate 2 October 1917
Officiating Minister R. S. Allan, Presbyterian

Page 2392

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
342 2 October 1917 Walter Galland
Ethel Amy Gollar
Walter Galland
Ethel Amy Gollar
πŸ’ 1917/5332
Bachelor
Spinster
Ploughman
24
31
Dunedin
Dunedin
24 years
31 years
Octagon Hall, Dunedin 4913 2 October 1917 C. Eaton, Methodist
No 342
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Walter Galland Ethel Amy Gollar
  πŸ’ 1917/5332
Condition Bachelor Spinster
Profession Ploughman
Age 24 31
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 31 years
Marriage Place Octagon Hall, Dunedin
Folio 4913
Consent
Date of Certificate 2 October 1917
Officiating Minister C. Eaton, Methodist
343 3 October 1917 John Douglas Warden
Ethel Mary Grainger
John Douglas Warden
Ethel Mary Grainger
πŸ’ 1917/5279
Widower 10 February 1916
Spinster
Hotelkeeper
48
28
Port Chalmers
Dunedin
3 years
3 days
House of Mr. Charles Isaacs, 49 Frederick Street, Dunedin 4860 3 October 1917 R. E. Davies, Presbyterian
No 343
Date of Notice 3 October 1917
  Groom Bride
Names of Parties John Douglas Warden Ethel Mary Grainger
  πŸ’ 1917/5279
Condition Widower 10 February 1916 Spinster
Profession Hotelkeeper
Age 48 28
Dwelling Place Port Chalmers Dunedin
Length of Residence 3 years 3 days
Marriage Place House of Mr. Charles Isaacs, 49 Frederick Street, Dunedin
Folio 4860
Consent
Date of Certificate 3 October 1917
Officiating Minister R. E. Davies, Presbyterian
344 3 October 1917 Williamson Currie
Annie Harrison
Williamson Currie
Annie Harrison
πŸ’ 1917/5333
Bachelor
Spinster
Engine driver
19
27
Dunedin
Dunedin
3 days
3 days
St. Paul's Temporary Cathedral, Dunedin 4914 John Bell Currie (father) 3 October 1917 E. R. Nevill, Church of England
No 344
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Williamson Currie Annie Harrison
  πŸ’ 1917/5333
Condition Bachelor Spinster
Profession Engine driver
Age 19 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Paul's Temporary Cathedral, Dunedin
Folio 4914
Consent John Bell Currie (father)
Date of Certificate 3 October 1917
Officiating Minister E. R. Nevill, Church of England
345 3 October 1917 James David Thompson Pearson
Elsie Grace
James David Thompson Pearson
Elsie Grace
πŸ’ 1917/5334
Bachelor
Spinster
Upholsterer
Weaver
25
24
Dunedin
St. Kilda
20 years
24 years
Registrar's Office, Dunedin 4915 3 October 1917 H. Maxwell, Acting Registrar
No 345
Date of Notice 3 October 1917
  Groom Bride
Names of Parties James David Thompson Pearson Elsie Grace
  πŸ’ 1917/5334
Condition Bachelor Spinster
Profession Upholsterer Weaver
Age 25 24
Dwelling Place Dunedin St. Kilda
Length of Residence 20 years 24 years
Marriage Place Registrar's Office, Dunedin
Folio 4915
Consent
Date of Certificate 3 October 1917
Officiating Minister H. Maxwell, Acting Registrar
346 5 October 1917 William Currie Geddes
Helen Miller Steele
William Currie Geddes
Helen Miller Steele
πŸ’ 1917/6559
Bachelor
Spinster
Joiner
Tailoress
25
21
Green Island
Green Island
25 years
6 years
Presbyterian Church, Green Island 6477 5 October 1917 J. Kilpatrick, Presbyterian
No 346
Date of Notice 5 October 1917
  Groom Bride
Names of Parties William Currie Geddes Helen Miller Steele
  πŸ’ 1917/6559
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 25 21
Dwelling Place Green Island Green Island
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church, Green Island
Folio 6477
Consent
Date of Certificate 5 October 1917
Officiating Minister J. Kilpatrick, Presbyterian

Page 2393

District of Dunedin Quarter ending 31 December 1917 Registrar M. Adam
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
347 5 October 1917 Charles Stanley Holmes
Ethel Lilian Williamson
Charles Stanley Holmes
Ethel Lilian Williamson
πŸ’ 1917/5335
Bachelor
Spinster
Motor mechanic
18
22
Dunedin
Dunedin
18 yrs
9 mos.
Registrar's Office, Dunedin 4916 Charles Holmes (father) 5 October 1917 H. Maxwell, Acting Registrar
No 347
Date of Notice 5 October 1917
  Groom Bride
Names of Parties Charles Stanley Holmes Ethel Lilian Williamson
  πŸ’ 1917/5335
Condition Bachelor Spinster
Profession Motor mechanic
Age 18 22
Dwelling Place Dunedin Dunedin
Length of Residence 18 yrs 9 mos.
Marriage Place Registrar's Office, Dunedin
Folio 4916
Consent Charles Holmes (father)
Date of Certificate 5 October 1917
Officiating Minister H. Maxwell, Acting Registrar
348 8 October 1917 John Frank Forde
Norah Frances Burke
John Frank Forde
Norah Frances Burke
πŸ’ 1917/5336
Bachelor
Spinster
Soldier
32
29
Dunedin
Dunedin
4 days
4 days
St. Joseph's Cathedral Dunedin 4917 8 October 1917 J. Coffey, Roman Catholic
No 348
Date of Notice 8 October 1917
  Groom Bride
Names of Parties John Frank Forde Norah Frances Burke
  πŸ’ 1917/5336
Condition Bachelor Spinster
Profession Soldier
Age 32 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St. Joseph's Cathedral Dunedin
Folio 4917
Consent
Date of Certificate 8 October 1917
Officiating Minister J. Coffey, Roman Catholic
349 8 October 1917 Frank Farnsworth Foord
Emily Ethel Foreman
Frank Farnsworth Foord
Emily Ethel Foreman
πŸ’ 1917/5337
Bachelor
Spinster
Soldier
28
30
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse North East Valley 4918 8 October 1917 R. E. Evans, Presbyterian
No 349
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Frank Farnsworth Foord Emily Ethel Foreman
  πŸ’ 1917/5337
Condition Bachelor Spinster
Profession Soldier
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse North East Valley
Folio 4918
Consent
Date of Certificate 8 October 1917
Officiating Minister R. E. Evans, Presbyterian
350 8 October 1917 Sydney Leggett
Janet Souness Reid
Sydney Leggett
Janet Souness Reid
πŸ’ 1917/5338
Bachelor
Spinster
Clerk
24
35
Dunedin
Dunedin
24 yrs
6 yrs
Knox Church Dunedin 4919 8 October 1917 R. E. Davies, Presbyterian
No 350
Date of Notice 8 October 1917
  Groom Bride
Names of Parties Sydney Leggett Janet Souness Reid
  πŸ’ 1917/5338
Condition Bachelor Spinster
Profession Clerk
Age 24 35
Dwelling Place Dunedin Dunedin
Length of Residence 24 yrs 6 yrs
Marriage Place Knox Church Dunedin
Folio 4919
Consent
Date of Certificate 8 October 1917
Officiating Minister R. E. Davies, Presbyterian
351 10 October 1917 Charles Garvey
Edith Myrtle McAdam
Charles Garvey
Edith Myrtle McAdam
πŸ’ 1917/5340
Bachelor
Spinster
Bank clerk
25
20
Dunedin
Dunedin
5 yrs
20 yrs. Andersons Bay
Church of England Andersons Bay 4920 William Edward McAdam (father) 10 October 1917 H. O. Fenton, Church of England
No 351
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Charles Garvey Edith Myrtle McAdam
  πŸ’ 1917/5340
Condition Bachelor Spinster
Profession Bank clerk
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 yrs 20 yrs. Andersons Bay
Marriage Place Church of England Andersons Bay
Folio 4920
Consent William Edward McAdam (father)
Date of Certificate 10 October 1917
Officiating Minister H. O. Fenton, Church of England

Page 2395

District of Dunedin Quarter ending 31 December 1917 Registrar M. Wardell
No Date of Notice Names and 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 10 October 1917 Matthew Norman Johnson
Olive Beatrice Anderson
Matthew Norman Johnson
Olive Beatrice Anderson
πŸ’ 1917/5341
Bachelor
Spinster
Hairdresser
31
31
St. Kilda
St. Kilda
31 years
16 years
House of A. Anderson, 83 Bay View Road, St. Kilda 4921 10 October 1917 R. Fairmaid, Presbyterian
No 352
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Matthew Norman Johnson Olive Beatrice Anderson
  πŸ’ 1917/5341
Condition Bachelor Spinster
Profession Hairdresser
Age 31 31
Dwelling Place St. Kilda St. Kilda
Length of Residence 31 years 16 years
Marriage Place House of A. Anderson, 83 Bay View Road, St. Kilda
Folio 4921
Consent
Date of Certificate 10 October 1917
Officiating Minister R. Fairmaid, Presbyterian
353 11 October 1917 Thomas James Downes
Grace Dodds
Thomas James Downes
Grace Dodds
πŸ’ 1917/5342
Bachelor
Spinster
Painter
45
30
Dunedin
Dunedin
45 years
25 years
Registrar's Office, Dunedin 4922 11 October 1917 H. Maxwell, Acting Registrar
No 353
Date of Notice 11 October 1917
  Groom Bride
Names of Parties Thomas James Downes Grace Dodds
  πŸ’ 1917/5342
Condition Bachelor Spinster
Profession Painter
Age 45 30
Dwelling Place Dunedin Dunedin
Length of Residence 45 years 25 years
Marriage Place Registrar's Office, Dunedin
Folio 4922
Consent
Date of Certificate 11 October 1917
Officiating Minister H. Maxwell, Acting Registrar
354 13 October 1917 Alexander Cathcart Wallace Murdoch
Mary Anne Rees Williams
Alexander Cathcart Wallace Murdoch
Mary Anne Reese Williams
πŸ’ 1917/5343
Bachelor
Spinster
Post master
52
28
Dunedin
Dunedin
6 days
6 days
St. Joseph's Cathedral, Dunedin 4923 13 October 1917 J. Coffey, Roman Catholic
No 354
Date of Notice 13 October 1917
  Groom Bride
Names of Parties Alexander Cathcart Wallace Murdoch Mary Anne Rees Williams
BDM Match (98%) Alexander Cathcart Wallace Murdoch Mary Anne Reese Williams
  πŸ’ 1917/5343
Condition Bachelor Spinster
Profession Post master
Age 52 28
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 4923
Consent
Date of Certificate 13 October 1917
Officiating Minister J. Coffey, Roman Catholic
355 15 October 1917 Ralston Fairlie Sim
Catherine Curry
Ralston Fairlie Sim
Catherine Curry
πŸ’ 1917/5344
Bachelor
Spinster
Accountant
28
26
Dunedin
Dunedin
1 week
1 week
St. Joseph's Cathedral, Dunedin 4924 15 October 1917 J. Coffey, Roman Catholic
No 355
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Ralston Fairlie Sim Catherine Curry
  πŸ’ 1917/5344
Condition Bachelor Spinster
Profession Accountant
Age 28 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 4924
Consent
Date of Certificate 15 October 1917
Officiating Minister J. Coffey, Roman Catholic
356 15 October 1917 Edwin Stokes Dalziel
Mary Ann Watt
Edwin Stokes Dalziel
Mary Ann Watt
πŸ’ 1917/5345
Bachelor
Spinster
Soldier
27
34
Dunedin
Dunedin
26 years
8 years
House of Rev. S.G. Griffith, 47 Littlebourne Road, Roslyn 4925 15 October 1917 S.G. Griffith, Church of Christ
No 356
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Edwin Stokes Dalziel Mary Ann Watt
  πŸ’ 1917/5345
Condition Bachelor Spinster
Profession Soldier
Age 27 34
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 8 years
Marriage Place House of Rev. S.G. Griffith, 47 Littlebourne Road, Roslyn
Folio 4925
Consent
Date of Certificate 15 October 1917
Officiating Minister S.G. Griffith, Church of Christ

Page 2396

District of Dunedin Quarter ending 31 December 1917 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
357 15 October 1917 William James Ball
Mabel Cook
William James Ball
Mabel Cook
πŸ’ 1917/2557
William James Ball
Mabel Cook
πŸ’ 1917/5353
Previously married at Registrar's office Dunedin on the 6/6/17
Previously married at Registrar's office Dunedin on the 6/6/17
Jeweller
26
25
Dunedin
Dunedin
26 years
25 years
House of Mr. H. Ball, 37 Plunket Street, St. Kilda 4926 15 October 1917 C. Eaton, Methodist
No 357
Date of Notice 15 October 1917
  Groom Bride
Names of Parties William James Ball Mabel Cook
  πŸ’ 1917/2557
  πŸ’ 1917/5353
Condition Previously married at Registrar's office Dunedin on the 6/6/17 Previously married at Registrar's office Dunedin on the 6/6/17
Profession Jeweller
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 25 years
Marriage Place House of Mr. H. Ball, 37 Plunket Street, St. Kilda
Folio 4926
Consent
Date of Certificate 15 October 1917
Officiating Minister C. Eaton, Methodist
358 15 October 1917 Leslie Douglas Lister
Annie Leslie Miller
Leslie Douglas Lister
Annie Leslie Miller
πŸ’ 1917/5364
Bachelor
Spinster
Sheep farmer
22
24
Dunedin
Dunedin
5 years
24 years
First Church Dunedin 4927 15 October 1917 G. H. Balfour, Presbyterian
No 358
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Leslie Douglas Lister Annie Leslie Miller
  πŸ’ 1917/5364
Condition Bachelor Spinster
Profession Sheep farmer
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 24 years
Marriage Place First Church Dunedin
Folio 4927
Consent
Date of Certificate 15 October 1917
Officiating Minister G. H. Balfour, Presbyterian
359 17 October 1917 William Kay Kemp
Edith Emmeline Bulfin
William Kay Kemp
Edith Emmeline Bulfin
πŸ’ 1917/5370
Bachelor
Spinster
grocer's assistant
clerk
25
28
Gore
Dunedin
6 months
3 days
St. Matthew's Church Dunedin 4928 17 October 1917 W. Uphill, Church of England
No 359
Date of Notice 17 October 1917
  Groom Bride
Names of Parties William Kay Kemp Edith Emmeline Bulfin
  πŸ’ 1917/5370
Condition Bachelor Spinster
Profession grocer's assistant clerk
Age 25 28
Dwelling Place Gore Dunedin
Length of Residence 6 months 3 days
Marriage Place St. Matthew's Church Dunedin
Folio 4928
Consent
Date of Certificate 17 October 1917
Officiating Minister W. Uphill, Church of England
360 19 October 1917 Frederick Leslie King
Mary Ann Reynolds
Frederick Leslie King
Mary Ann Reynolds
πŸ’ 1917/5371
Bachelor
Spinster
Labourer
19
18
Dunedin
Dunedin
10 years
18 years
House of Mr. J. F. Reynolds, 39 Wesley Street, South Dunedin 4929 Frederick Henry King (father); James Francis Reynolds (father) 19 October 1917 R. Raine, Methodist
No 360
Date of Notice 19 October 1917
  Groom Bride
Names of Parties Frederick Leslie King Mary Ann Reynolds
  πŸ’ 1917/5371
Condition Bachelor Spinster
Profession Labourer
Age 19 18
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 18 years
Marriage Place House of Mr. J. F. Reynolds, 39 Wesley Street, South Dunedin
Folio 4929
Consent Frederick Henry King (father); James Francis Reynolds (father)
Date of Certificate 19 October 1917
Officiating Minister R. Raine, Methodist
361 20 October 1917 Thomas Seaton Beadle
Grace Webber
Thomas Seaton Beadle
Grace Webber
πŸ’ 1917/5372
Bachelor
Spinster
Soldier
22
19
Dunedin
Dunedin
3 days
6 months
House of Mr. A. Webber, 53 Eglinton Road, Mornington 4930 Albert Webber (father) 20 October 1917 J. T. Pinfold, Methodist
No 361
Date of Notice 20 October 1917
  Groom Bride
Names of Parties Thomas Seaton Beadle Grace Webber
  πŸ’ 1917/5372
Condition Bachelor Spinster
Profession Soldier
Age 22 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 months
Marriage Place House of Mr. A. Webber, 53 Eglinton Road, Mornington
Folio 4930
Consent Albert Webber (father)
Date of Certificate 20 October 1917
Officiating Minister J. T. Pinfold, Methodist

Page 2397

District of Dunedin Quarter ending 31 December 1917 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
362 23 October 1917 John Cyril Nightingale
Rosie Brown
John Cyril Nightingale
Rosie Brown
πŸ’ 1917/5373
Bachelor
Spinster
Steward
24
21
Dunedin
Dunedin
3 days
3 years
Registrars Office Dunedin 4931 23 October 1917 H. Maxwell Acting Registrar
No 362
Date of Notice 23 October 1917
  Groom Bride
Names of Parties John Cyril Nightingale Rosie Brown
  πŸ’ 1917/5373
Condition Bachelor Spinster
Profession Steward
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Registrars Office Dunedin
Folio 4931
Consent
Date of Certificate 23 October 1917
Officiating Minister H. Maxwell Acting Registrar
363 23 October 1917 William Curzon-Siggers
Edyth Maude Hertslet
William Curzon-Siggers
Edyth Maude Hertslet
πŸ’ 1917/5374
Widower 21 May 1916
Spinster
Clerk in Holy Orders
57
53
Dunedin
Dunedin
29 years
30 years
St. Matthew's Church Dunedin 4932 23 October 1917 V.G.B. King Ch. of England
No 363
Date of Notice 23 October 1917
  Groom Bride
Names of Parties William Curzon-Siggers Edyth Maude Hertslet
  πŸ’ 1917/5374
Condition Widower 21 May 1916 Spinster
Profession Clerk in Holy Orders
Age 57 53
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 30 years
Marriage Place St. Matthew's Church Dunedin
Folio 4932
Consent
Date of Certificate 23 October 1917
Officiating Minister V.G.B. King Ch. of England
364 23 October 1917 John Murray
Isabella Russel Fraser
John Murray
Isabella Russel Fraser
πŸ’ 1917/8
Bachelor
Spinster
Farmer
56
41
Dunedin
Dunedin
4 days
14 years
House of Mr J. Cormack 11 Dick St. Dunedin 4933 23 October 1917 A. Greig Ch. of England
No 364
Date of Notice 23 October 1917
  Groom Bride
Names of Parties John Murray Isabella Russel Fraser
  πŸ’ 1917/8
Condition Bachelor Spinster
Profession Farmer
Age 56 41
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 14 years
Marriage Place House of Mr J. Cormack 11 Dick St. Dunedin
Folio 4933
Consent
Date of Certificate 23 October 1917
Officiating Minister A. Greig Ch. of England
365 23 October 1917 Patrick Francis Wilson
Marjorie Helen Guyton
Patrick Francis Wilson
Marjorie Helen Greyton
πŸ’ 1917/5375
Bachelor
Spinster
Soldier
18
22
Quarantine Island
West Harbour
18 years
14 years
House of Mr G. Guyton St. Leonards 4934 William Joseph Campbell Wilson (father) 23 October 1917 J. J. O'Reilly Roman Catholic
No 365
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Patrick Francis Wilson Marjorie Helen Guyton
BDM Match (95%) Patrick Francis Wilson Marjorie Helen Greyton
  πŸ’ 1917/5375
Condition Bachelor Spinster
Profession Soldier
Age 18 22
Dwelling Place Quarantine Island West Harbour
Length of Residence 18 years 14 years
Marriage Place House of Mr G. Guyton St. Leonards
Folio 4934
Consent William Joseph Campbell Wilson (father)
Date of Certificate 23 October 1917
Officiating Minister J. J. O'Reilly Roman Catholic
366 24 October 1917 Alexander Augustus Henry Oswin
Flora Cohen
Alexander Augustus Henry Oswin
Flora Cohen
πŸ’ 1917/5376
Widower 15 August 1915
Spinster
Warehouseman
55
32
Dunedin
Dunedin
20 years
32 years
Registrars Office Dunedin 4935 24 October 1917 H. Maxwell Acting Registrar
No 366
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Alexander Augustus Henry Oswin Flora Cohen
  πŸ’ 1917/5376
Condition Widower 15 August 1915 Spinster
Profession Warehouseman
Age 55 32
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 32 years
Marriage Place Registrars Office Dunedin
Folio 4935
Consent
Date of Certificate 24 October 1917
Officiating Minister H. Maxwell Acting Registrar

Page 2398

District of Dunedin Quarter ending 31 December 1917 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
367 24 October 1917 Walter Philip Ness Henderson
Mary Troupe Dawson
Walter Philip Ness Henderson
Mary Troupe Dawson
πŸ’ 1917/5354
Bachelor
Spinster
Audit examiner
Clerk
25
34
Dunedin
Dunedin
4 days
15 years
First Church Dunedin 4936 24 October 1917 D. J. Calder Presbyterian
No 367
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Walter Philip Ness Henderson Mary Troupe Dawson
  πŸ’ 1917/5354
Condition Bachelor Spinster
Profession Audit examiner Clerk
Age 25 34
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 15 years
Marriage Place First Church Dunedin
Folio 4936
Consent
Date of Certificate 24 October 1917
Officiating Minister D. J. Calder Presbyterian
368 24 October 1917 Wilfred Sachtler
Janet Louisa Brown
Wilfred Sachtler
Janet Louisa Brown
πŸ’ 1917/5355
Bachelor
Spinster
Soldier
27
25
Dunedin
Dunedin
10 years
25 years
Church of Christ, King Street, Dunedin 4937 24 October 1917 S. G. Griffith Church of Christ
No 368
Date of Notice 24 October 1917
  Groom Bride
Names of Parties Wilfred Sachtler Janet Louisa Brown
  πŸ’ 1917/5355
Condition Bachelor Spinster
Profession Soldier
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 25 years
Marriage Place Church of Christ, King Street, Dunedin
Folio 4937
Consent
Date of Certificate 24 October 1917
Officiating Minister S. G. Griffith Church of Christ
369 29 October 1917 Charles William Jacobson
Gertrude Vida Palmer
Charles William Jacobson
Gertrude Vida Palmer
πŸ’ 1917/5356
Bachelor
Spinster
Assurance agent
Saleswoman
38
33 years
Dunedin
Dunedin
3 days
2 months
House of Mr. A. Day, 24 Beta Street Roslyn 4938 29 October 1917 A. E. Colvin Salvation Army
No 369
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Charles William Jacobson Gertrude Vida Palmer
  πŸ’ 1917/5356
Condition Bachelor Spinster
Profession Assurance agent Saleswoman
Age 38 33 years
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 months
Marriage Place House of Mr. A. Day, 24 Beta Street Roslyn
Folio 4938
Consent
Date of Certificate 29 October 1917
Officiating Minister A. E. Colvin Salvation Army
370 29 October 1917 Richard Charles Connell
May Dormer
Richard Charles Connell
May Dormer
πŸ’ 1917/5357
Bachelor
Spinster
Labourer
29 years
32 years
Dunedin
Dunedin
27 years
32 years
Sacred Heart Church North East Valley 4939 29 October 1917 C. Ardagh Roman Catholic
No 370
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Richard Charles Connell May Dormer
  πŸ’ 1917/5357
Condition Bachelor Spinster
Profession Labourer
Age 29 years 32 years
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 32 years
Marriage Place Sacred Heart Church North East Valley
Folio 4939
Consent
Date of Certificate 29 October 1917
Officiating Minister C. Ardagh Roman Catholic
371 29 October 1917 Patrick James Dwyer
Catherine Victoria McGuigan
Patrick James Dwyer
Catherine Victoria McGuigan
πŸ’ 1917/5358
Bachelor
Spinster
Grocer
35
28
St. Kilda
St. Kilda
5 days
11 weeks
St. Patrick Basilica South Dunedin 4940 29 October 1917 J. P. Delaney Roman Catholic
No 371
Date of Notice 29 October 1917
  Groom Bride
Names of Parties Patrick James Dwyer Catherine Victoria McGuigan
  πŸ’ 1917/5358
Condition Bachelor Spinster
Profession Grocer
Age 35 28
Dwelling Place St. Kilda St. Kilda
Length of Residence 5 days 11 weeks
Marriage Place St. Patrick Basilica South Dunedin
Folio 4940
Consent
Date of Certificate 29 October 1917
Officiating Minister J. P. Delaney Roman Catholic

Page 2399

District of Dunedin Quarter ending 31 December 1917 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
372 29 October 1917 William Henry Hall
Annie Philomena Jennings
William Henry Hall
Annie Philomena Jennings
πŸ’ 1917/5359
Bachelor
Spinster
Farmer
Shop Assistant
37
27
Green Island
Dunedin
2 years
9 years
St. Josephs Cathedral Dunedin 4941 29 October 1917 C. Ardagh Roman Catholic
No 372
Date of Notice 29 October 1917
  Groom Bride
Names of Parties William Henry Hall Annie Philomena Jennings
  πŸ’ 1917/5359
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 37 27
Dwelling Place Green Island Dunedin
Length of Residence 2 years 9 years
Marriage Place St. Josephs Cathedral Dunedin
Folio 4941
Consent
Date of Certificate 29 October 1917
Officiating Minister C. Ardagh Roman Catholic
373 1 November 1917 Frederick Charles Demouth
May Myrtle Grace
Frederick Charles Demonth
May Myrtle Grace
πŸ’ 1917/5360
Bachelor
Spinster
Plumber
20
21
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 4942 Henry Demouth (father) 1 November 1917 A.W. Kinmont Presbyterian
No 373
Date of Notice 1 November 1917
  Groom Bride
Names of Parties Frederick Charles Demouth May Myrtle Grace
BDM Match (98%) Frederick Charles Demonth May Myrtle Grace
  πŸ’ 1917/5360
Condition Bachelor Spinster
Profession Plumber
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 4942
Consent Henry Demouth (father)
Date of Certificate 1 November 1917
Officiating Minister A.W. Kinmont Presbyterian
374 3 November 1917 Norman Charles Gibbs
Isabel Gillies
Norman Charles Gibbs
Isabel Gillies
πŸ’ 1917/5361
Bachelor
Spinster
Soldier
27
22
Dunedin
Dunedin
28 years
22 years
Methodist Church North East Valley 4943 3 November 1917 J.R. Nelson Methodist
No 374
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Norman Charles Gibbs Isabel Gillies
  πŸ’ 1917/5361
Condition Bachelor Spinster
Profession Soldier
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 22 years
Marriage Place Methodist Church North East Valley
Folio 4943
Consent
Date of Certificate 3 November 1917
Officiating Minister J.R. Nelson Methodist
375 3 November 1917 John Tewsley Dawson
Eveline Smith
John Tewsley Dawson
Eveline Smith
πŸ’ 1917/5362
Bachelor
Spinster
Soldier
27
24
Dunedin
Dunedin
3 days
16 years
St. John's Church Roslyn 4944 3 November 1917 W.A.R. Fitchett Church of England
No 375
Date of Notice 3 November 1917
  Groom Bride
Names of Parties John Tewsley Dawson Eveline Smith
  πŸ’ 1917/5362
Condition Bachelor Spinster
Profession Soldier
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 16 years
Marriage Place St. John's Church Roslyn
Folio 4944
Consent
Date of Certificate 3 November 1917
Officiating Minister W.A.R. Fitchett Church of England
376 5 November 1917 Thomas Rees Hughes
Catherine Paterson Burns
Thomas Rees Hughes
Catherine Paterson Burns
πŸ’ 1917/5363
Bachelor
Spinster
Blacksmith
Milliner
25
25
Dunedin
Dunedin
9 years
22 years
Congregational Church Leith Street Dunedin 4945 5 November 1917 A.H. Wallace Congregational
No 376
Date of Notice 5 November 1917
  Groom Bride
Names of Parties Thomas Rees Hughes Catherine Paterson Burns
  πŸ’ 1917/5363
Condition Bachelor Spinster
Profession Blacksmith Milliner
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 22 years
Marriage Place Congregational Church Leith Street Dunedin
Folio 4945
Consent
Date of Certificate 5 November 1917
Officiating Minister A.H. Wallace Congregational

Page 2400

District of Dunedin Quarter ending 31 December 1917 Registrar J. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
377 6 November 1917 Frank Manley
Jane Aitchison
Frank Manley
Jane Aitchison
πŸ’ 1917/5365
George Ingleby Allen
Jane Aitchison
πŸ’ 1917/1542
Bachelor
Divorced
Miner
27
24
Dunedin
Dunedin
7 days
2 years
House of A. Wilkinson, 201 Maitland street, Dunedin 4946 6 November 1917 J.O. Gellie, Presbyterian
No 377
Date of Notice 6 November 1917
  Groom Bride
Names of Parties Frank Manley Jane Aitchison
  πŸ’ 1917/5365
BDM Match (60%) George Ingleby Allen Jane Aitchison
  πŸ’ 1917/1542
Condition Bachelor Divorced
Profession Miner
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 2 years
Marriage Place House of A. Wilkinson, 201 Maitland street, Dunedin
Folio 4946
Consent
Date of Certificate 6 November 1917
Officiating Minister J.O. Gellie, Presbyterian
378 6 November 1917 George William Morrison
Ethel Holmes
George William Morrison
Ethel Holmes
πŸ’ 1917/5366
Bachelor
Spinster
Soldier
39
29
Dunedin
Dunedin
9 years
29 years
All Saints Church Dunedin 4947 6 November 1917 A.R. Fitchett, Church of England
No 378
Date of Notice 6 November 1917
  Groom Bride
Names of Parties George William Morrison Ethel Holmes
  πŸ’ 1917/5366
Condition Bachelor Spinster
Profession Soldier
Age 39 29
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 29 years
Marriage Place All Saints Church Dunedin
Folio 4947
Consent
Date of Certificate 6 November 1917
Officiating Minister A.R. Fitchett, Church of England
379 7 November 1917 William John Wright
Mary McRae
William John Wright
Mary McRae
πŸ’ 1917/5367
Bachelor
Spinster
Farmer
24
25
Dunedin
Dunedin
3 days
3 days
First Church Manse Dunedin 4948 7 November 1917 G.H. Balfour, Presbyterian
No 379
Date of Notice 7 November 1917
  Groom Bride
Names of Parties William John Wright Mary McRae
  πŸ’ 1917/5367
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse Dunedin
Folio 4948
Consent
Date of Certificate 7 November 1917
Officiating Minister G.H. Balfour, Presbyterian
380 7 November 1917 John Richard Spratt
Venus Pearl Gamble
John Richard Spratt
Venus Pearl Gamble
πŸ’ 1917/5368
Bachelor
Spinster
Farmer
26
22
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 4949 7 November 1917 G.H. Balfour, Presbyterian
No 380
Date of Notice 7 November 1917
  Groom Bride
Names of Parties John Richard Spratt Venus Pearl Gamble
  πŸ’ 1917/5368
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 4949
Consent
Date of Certificate 7 November 1917
Officiating Minister G.H. Balfour, Presbyterian
381 7 November 1917 Axel Bernard Swedlund
Elizabeth Stewart
Axel Bernard Swedlund
Elizabeth Stewart
πŸ’ 1917/5369
Bachelor
Spinster
Picture Manager
29
25
Dunedin
Dunedin
4 days
7 days
"Rata" Tea Rooms, Stuart Street, Dunedin 4950 7 November 1917 G. McDonald, Presbyterian
No 381
Date of Notice 7 November 1917
  Groom Bride
Names of Parties Axel Bernard Swedlund Elizabeth Stewart
  πŸ’ 1917/5369
Condition Bachelor Spinster
Profession Picture Manager
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 7 days
Marriage Place "Rata" Tea Rooms, Stuart Street, Dunedin
Folio 4950
Consent
Date of Certificate 7 November 1917
Officiating Minister G. McDonald, Presbyterian

Page 2401

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
382 7 November 1917 William Cameron
Laura May Irvine
William Cameron
Laura May Irvine
πŸ’ 1917/5377
Bachelor
Spinster
Linotype Operator
26
19
Dunedin
Dunedin
26 years
19 years
Presbyterian Church South Dunedin 4951 David James Irvine (father) 7 November 1917 R. Fairmaid, Presbyterian
No 382
Date of Notice 7 November 1917
  Groom Bride
Names of Parties William Cameron Laura May Irvine
  πŸ’ 1917/5377
Condition Bachelor Spinster
Profession Linotype Operator
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 19 years
Marriage Place Presbyterian Church South Dunedin
Folio 4951
Consent David James Irvine (father)
Date of Certificate 7 November 1917
Officiating Minister R. Fairmaid, Presbyterian
383 8 November 1917 Frederick Peter Eckhardt
Gladys May Wills
Frederick Peter Eckhardt
Gladys May Wills
πŸ’ 1917/5388
Bachelor
Spinster
Flour Miller
26
21
Dunedin
Dunedin
2 years
21 years
All Saints Church Dunedin 4952 8 November 1917 A. R. Fitchett, Church of England
No 383
Date of Notice 8 November 1917
  Groom Bride
Names of Parties Frederick Peter Eckhardt Gladys May Wills
  πŸ’ 1917/5388
Condition Bachelor Spinster
Profession Flour Miller
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 21 years
Marriage Place All Saints Church Dunedin
Folio 4952
Consent
Date of Certificate 8 November 1917
Officiating Minister A. R. Fitchett, Church of England
384 9 November 1917 Donald Gollan
Helen Yellowlees Oliver
Donald Gollan
Helen Yellowlees Oliver
πŸ’ 1917/5403
Bachelor
Spinster
Blacksmith
33
34
Dunedin
Dunedin
2 years
10 years
House of J. Oliver 12 Mataora Road Mornington 4985 9 November 1917 W. Greenslade, Methodist
No 384
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Donald Gollan Helen Yellowlees Oliver
  πŸ’ 1917/5403
Condition Bachelor Spinster
Profession Blacksmith
Age 33 34
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 10 years
Marriage Place House of J. Oliver 12 Mataora Road Mornington
Folio 4985
Consent
Date of Certificate 9 November 1917
Officiating Minister W. Greenslade, Methodist
385 9 November 1917 Frederick George Smith
Jean Magee
Frederick George Smith
Jean Magee
πŸ’ 1917/5396
Bachelor
Spinster
Railway employee
21
22
Dunedin
Green Island
8 months
12 years
Knox Church Dunedin 4954 9 November 1917 R. E. Davies, Presbyterian
No 385
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Frederick George Smith Jean Magee
  πŸ’ 1917/5396
Condition Bachelor Spinster
Profession Railway employee
Age 21 22
Dwelling Place Dunedin Green Island
Length of Residence 8 months 12 years
Marriage Place Knox Church Dunedin
Folio 4954
Consent
Date of Certificate 9 November 1917
Officiating Minister R. E. Davies, Presbyterian
386 12 November 1917 Harold Walter Eugene Larkins
Barbara Florence Sutherland
Harold Walter Eugene Larkins
Barbara Florence Sutherland
πŸ’ 1917/5395
Bachelor
Spinster
Soldier
27
20
Dunedin
Dunedin
10 months
20 years
Registrar's Office Dunedin 4953 Julia Sutherland (mother) 12 November 1917 H. Maxwell, Acting Registrar
No 386
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Harold Walter Eugene Larkins Barbara Florence Sutherland
  πŸ’ 1917/5395
Condition Bachelor Spinster
Profession Soldier
Age 27 20
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 20 years
Marriage Place Registrar's Office Dunedin
Folio 4953
Consent Julia Sutherland (mother)
Date of Certificate 12 November 1917
Officiating Minister H. Maxwell, Acting Registrar

Page 2402

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
387 12 November 1917 John Samuel Botting
Ellen Langston
John Samuel Botting
Ellen Langston
πŸ’ 1917/5397
Widower
Spinster
Farmer
33
38
Dunedin
Dunedin
30 years
38 years
Registrar's Office Dunedin 4955 12 November 1917 H. Maxwell Acting Registrar
No 387
Date of Notice 12 November 1917
  Groom Bride
Names of Parties John Samuel Botting Ellen Langston
  πŸ’ 1917/5397
Condition Widower Spinster
Profession Farmer
Age 33 38
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 38 years
Marriage Place Registrar's Office Dunedin
Folio 4955
Consent
Date of Certificate 12 November 1917
Officiating Minister H. Maxwell Acting Registrar
388 12 November 1917 William Eckhold
Agnes Leggett Burns Andrew
William Eckhold
Agnes Leggett Burns Andrew
πŸ’ 1917/5398
Bachelor
Spinster
Soldier
23
22
Dunedin
Dunedin
20 years
22 years
Knox Church Dunedin 4956 12 November 1917 R. E. Davies Presbyterian
No 388
Date of Notice 12 November 1917
  Groom Bride
Names of Parties William Eckhold Agnes Leggett Burns Andrew
  πŸ’ 1917/5398
Condition Bachelor Spinster
Profession Soldier
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 22 years
Marriage Place Knox Church Dunedin
Folio 4956
Consent
Date of Certificate 12 November 1917
Officiating Minister R. E. Davies Presbyterian
389 13 November 1917 Alfred Ernest Reynolds
Dorothea Marion Schaumann
Alfred Ernest Reynolds
Dorathea Marion Schaumann
πŸ’ 1917/5399
Bachelor
Spinster
Civil Servant
27
25
Dunedin
Dunedin
2 years
7 days
First Church Dunedin 4957 13 November 1917 G. H. Balfour Presbyterian
No 389
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Alfred Ernest Reynolds Dorothea Marion Schaumann
BDM Match (98%) Alfred Ernest Reynolds Dorathea Marion Schaumann
  πŸ’ 1917/5399
Condition Bachelor Spinster
Profession Civil Servant
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 7 days
Marriage Place First Church Dunedin
Folio 4957
Consent
Date of Certificate 13 November 1917
Officiating Minister G. H. Balfour Presbyterian
390 15 November 1917 David James Telfer
Jeanie McBride Winefield
David James Telfer
Jeanie McBride Winefield
πŸ’ 1917/5400
Bachelor
Spinster
Labourer
22
20
Dunedin
Dunedin
2 years
20 years
House of Mr. W. Winefield 20 Eglinton Road Hillside 4958 Jessie Winefield (mother) 15 November 1917 A. C. Randerson Presbyterian
No 390
Date of Notice 15 November 1917
  Groom Bride
Names of Parties David James Telfer Jeanie McBride Winefield
  πŸ’ 1917/5400
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 20 years
Marriage Place House of Mr. W. Winefield 20 Eglinton Road Hillside
Folio 4958
Consent Jessie Winefield (mother)
Date of Certificate 15 November 1917
Officiating Minister A. C. Randerson Presbyterian
391 19 November 1917 William Gabriel Davies
Ethel Johnston
William Samuel Davies
Ethel Johnston
πŸ’ 1917/5401
Bachelor
Spinster
Commercial traveller
23
27
Dunedin
Dunedin
23 years
12 months
Registrar's Office Dunedin 4959 19 November 1917 H. Maxwell Acting Registrar
No 391
Date of Notice 19 November 1917
  Groom Bride
Names of Parties William Gabriel Davies Ethel Johnston
BDM Match (91%) William Samuel Davies Ethel Johnston
  πŸ’ 1917/5401
Condition Bachelor Spinster
Profession Commercial traveller
Age 23 27
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 12 months
Marriage Place Registrar's Office Dunedin
Folio 4959
Consent
Date of Certificate 19 November 1917
Officiating Minister H. Maxwell Acting Registrar

Page 2403

District of Dunedin Quarter ending 31 December 1917 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
392 19 November 1917 William Ross McLean
Edith Bensted Hilgendorf
William Ross McLean
Edith Bensted Hilgendorf
πŸ’ 1917/5378
Bachelor
Spinster
Railway clerk
25
25
Abbotsford
Abbotsford
4 days
3 days
Trinity Methodist Church Dunedin 4960 19 November 1917 S.H.D. Peryman, Methodist
No 392
Date of Notice 19 November 1917
  Groom Bride
Names of Parties William Ross McLean Edith Bensted Hilgendorf
  πŸ’ 1917/5378
Condition Bachelor Spinster
Profession Railway clerk
Age 25 25
Dwelling Place Abbotsford Abbotsford
Length of Residence 4 days 3 days
Marriage Place Trinity Methodist Church Dunedin
Folio 4960
Consent
Date of Certificate 19 November 1917
Officiating Minister S.H.D. Peryman, Methodist
393 19 November 1917 Strom Cecil Ambrose Ringrose
Clara Jelley
Strop Cecil Ambrose Ringrose
Clara Jelley
πŸ’ 1917/6560
Bachelor
Spinster
Bootmaker
23
21
Dunedin
Dunedin
3 months
3 months
Knox Church Dunedin 6448 19 November 1917 R.E. Davies, Presbyterian
No 393
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Strom Cecil Ambrose Ringrose Clara Jelley
BDM Match (98%) Strop Cecil Ambrose Ringrose Clara Jelley
  πŸ’ 1917/6560
Condition Bachelor Spinster
Profession Bootmaker
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 3 months
Marriage Place Knox Church Dunedin
Folio 6448
Consent
Date of Certificate 19 November 1917
Officiating Minister R.E. Davies, Presbyterian
394 20 November 1917 Percy George Harry Wood
Ethel May Marks
Percy George Harry Wood
Ethel May Marks
πŸ’ 1917/5379
Bachelor
Spinster
Able seaman
25
23
Dunedin
Dunedin
5 days
21 years
All Saints Church Dunedin 4961 20 November 1917 A.R. Fitchett, Church of England
No 394
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Percy George Harry Wood Ethel May Marks
  πŸ’ 1917/5379
Condition Bachelor Spinster
Profession Able seaman
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 21 years
Marriage Place All Saints Church Dunedin
Folio 4961
Consent
Date of Certificate 20 November 1917
Officiating Minister A.R. Fitchett, Church of England
395 20 November 1917 Arthur Burnard Tracey
Cecilia Margaret Thomas
Arthur Burnard Tracey
Cecilia Margaret Thomas
πŸ’ 1917/5380
Bachelor
Spinster
Tailor
23
24
Dunedin
Dunedin
8 years
7 years
St. Joseph's Cathedral Dunedin 4962 20 November 1917 J. Coffey, Roman Catholic
No 395
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Arthur Burnard Tracey Cecilia Margaret Thomas
  πŸ’ 1917/5380
Condition Bachelor Spinster
Profession Tailor
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 7 years
Marriage Place St. Joseph's Cathedral Dunedin
Folio 4962
Consent
Date of Certificate 20 November 1917
Officiating Minister J. Coffey, Roman Catholic
396 21 November 1917 Leonard Gordon Macdonald
Doris Frances Williams
Leonard Gordon Macdonald
Doris Frances Williams
πŸ’ 1917/5404
Bachelor
Spinster
Accountant
23
22
Dunedin
Dunedin
23 years
22 years
Methodist Church Regent Street Mornington 4986 21 November 1917 W. Greenslade, Methodist
No 396
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Leonard Gordon Macdonald Doris Frances Williams
  πŸ’ 1917/5404
Condition Bachelor Spinster
Profession Accountant
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 22 years
Marriage Place Methodist Church Regent Street Mornington
Folio 4986
Consent
Date of Certificate 21 November 1917
Officiating Minister W. Greenslade, Methodist

Page 2404

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
397 23 November 1917 John Pirie Hardie
Annie Wells
John Pirie Hardie
Annie Wells
πŸ’ 1917/5381
Widower
Divorced
Civil servant
59
44
Dunedin
Dunedin
57 yrs
6 yrs
Office of Registrar Dunedin 4963 23 November 1917 H. Maxwell Acting Registrar
No 397
Date of Notice 23 November 1917
  Groom Bride
Names of Parties John Pirie Hardie Annie Wells
  πŸ’ 1917/5381
Condition Widower Divorced
Profession Civil servant
Age 59 44
Dwelling Place Dunedin Dunedin
Length of Residence 57 yrs 6 yrs
Marriage Place Office of Registrar Dunedin
Folio 4963
Consent
Date of Certificate 23 November 1917
Officiating Minister H. Maxwell Acting Registrar
398 26 November 1917 Robert Kennard
Barbara Young Page
Robert Kennard
Barbara Young Page
πŸ’ 1917/5382
Bachelor
Divorced
Labourer
30
30
Dunedin
Dunedin
3 days
30 yrs
Office of Registrar Dunedin 4964 26 November 1917 H. Maxwell Acting Registrar
No 398
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Robert Kennard Barbara Young Page
  πŸ’ 1917/5382
Condition Bachelor Divorced
Profession Labourer
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 30 yrs
Marriage Place Office of Registrar Dunedin
Folio 4964
Consent
Date of Certificate 26 November 1917
Officiating Minister H. Maxwell Acting Registrar
399 26 November 1917 Alexander Fraser
Alexanderina Jane Duncan
Alexander Fraser
Alexanderina Jane Duncan
πŸ’ 1917/5383
Bachelor
Spinster
Motor mechanic
21
19
Dunedin
Dunedin
3 yrs
18 yrs
Office of Registrar Dunedin 4965 Alexanderina Keen (guardian) 26 November 1917 H. Maxwell Acting Registrar
No 399
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Alexander Fraser Alexanderina Jane Duncan
  πŸ’ 1917/5383
Condition Bachelor Spinster
Profession Motor mechanic
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 18 yrs
Marriage Place Office of Registrar Dunedin
Folio 4965
Consent Alexanderina Keen (guardian)
Date of Certificate 26 November 1917
Officiating Minister H. Maxwell Acting Registrar
400 26 November 1917 Avon Wintrop Wellbourn
Nellie Daphney Coulter
Avon Wintrop Wellbourn
Nellie Daphney Coulter
πŸ’ 1917/5384
Bachelor
Spinster
Cycle mechanic
22
21
Dunedin
Dunedin
22 yrs
19 yrs
Methodist Church Dundas Street Dunedin 4966 26 November 1917 S. Griffith Methodist
No 400
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Avon Wintrop Wellbourn Nellie Daphney Coulter
  πŸ’ 1917/5384
Condition Bachelor Spinster
Profession Cycle mechanic
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 yrs 19 yrs
Marriage Place Methodist Church Dundas Street Dunedin
Folio 4966
Consent
Date of Certificate 26 November 1917
Officiating Minister S. Griffith Methodist
401 26 November 1917 William Andrew Anderson
Jessie Cecilia Robertson
William Andrew Anderson
Jessie Cecilia Robertson
πŸ’ 1917/5385
Bachelor
Spinster
Lineman
23
31
Dunedin
Dunedin
2 yrs
9 yrs
Roman Catholic Basilica South Dunedin 4967 26 November 1917 J. P. Delany Roman Catholic
No 401
Date of Notice 26 November 1917
  Groom Bride
Names of Parties William Andrew Anderson Jessie Cecilia Robertson
  πŸ’ 1917/5385
Condition Bachelor Spinster
Profession Lineman
Age 23 31
Dwelling Place Dunedin Dunedin
Length of Residence 2 yrs 9 yrs
Marriage Place Roman Catholic Basilica South Dunedin
Folio 4967
Consent
Date of Certificate 26 November 1917
Officiating Minister J. P. Delany Roman Catholic

Page 2405

District of Dunedin Quarter ending 31 December 1917 Registrar Maxwell Actg.
No Date of Notice Names and 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 November 1917 John Craig
Elizabeth Matilda Allison
John Cray
Elizabeth Matilda Allison
πŸ’ 1917/5386
Bachelor
Spinster
Labourer
34
25
Dunedin
Dunedin
2 years
2 years
House of Rev. R. Fairmaid Young Street St. Kilda 4968 27 November 1917 R. Fairmaid Presbyterian
No 402
Date of Notice 27 November 1917
  Groom Bride
Names of Parties John Craig Elizabeth Matilda Allison
BDM Match (90%) John Cray Elizabeth Matilda Allison
  πŸ’ 1917/5386
Condition Bachelor Spinster
Profession Labourer
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 2 years
Marriage Place House of Rev. R. Fairmaid Young Street St. Kilda
Folio 4968
Consent
Date of Certificate 27 November 1917
Officiating Minister R. Fairmaid Presbyterian
403 27 November 1917 Alfred Richard Gustafson
Amy Penelope Waller
Alfred Richard Gustafson
Amy Penelope Waller
πŸ’ 1917/5387
Bachelor
Divorced Nov. 5. 1901
Cabinet-maker
44
41
Dunedin
Dunedin
12 years
41 years
Baptist Church North East Valley 4969 27 November 1917 S. Morris. Baptist.
No 403
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Alfred Richard Gustafson Amy Penelope Waller
  πŸ’ 1917/5387
Condition Bachelor Divorced Nov. 5. 1901
Profession Cabinet-maker
Age 44 41
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 41 years
Marriage Place Baptist Church North East Valley
Folio 4969
Consent
Date of Certificate 27 November 1917
Officiating Minister S. Morris. Baptist.
404 27 November 1917 John Chichester Williams
Edith Bryant
John Chichester Williams
Edith Bryant
πŸ’ 1917/6561
Bachelor
Spinster
Accountant
47
31
Dunedin
Dunedin
16 months
2 years
House of Rev. R.S. Gray 385 Leith St. Dunedin 6449 27 November 1917 R.S. Gray - Baptist
No 404
Date of Notice 27 November 1917
  Groom Bride
Names of Parties John Chichester Williams Edith Bryant
  πŸ’ 1917/6561
Condition Bachelor Spinster
Profession Accountant
Age 47 31
Dwelling Place Dunedin Dunedin
Length of Residence 16 months 2 years
Marriage Place House of Rev. R.S. Gray 385 Leith St. Dunedin
Folio 6449
Consent
Date of Certificate 27 November 1917
Officiating Minister R.S. Gray - Baptist
405 27 November 1917 John O'Neill
Mary Ann Weaver
John O'Neill
Mary Ann Weaver
πŸ’ 1917/5389
Widower
Spinster
Dredgeman
47
52
Dunedin
Dunedin
18 years
52 years
Sacred Heart Church North East Valley Dunedin 4970 27 November 1917 B. Kaveney Roman Catholic
No 405
Date of Notice 27 November 1917
  Groom Bride
Names of Parties John O'Neill Mary Ann Weaver
  πŸ’ 1917/5389
Condition Widower Spinster
Profession Dredgeman
Age 47 52
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 52 years
Marriage Place Sacred Heart Church North East Valley Dunedin
Folio 4970
Consent
Date of Certificate 27 November 1917
Officiating Minister B. Kaveney Roman Catholic
406 30 November 1917 Alfred Fels
Dora Wright Ensom
Bachelor
Spinster
Merchant
43
35
Dunedin
Dunedin
15 years
9 years
House of Mr. W. Fels, 84 London Street Dunedin 5015 30 November 1917 R. Waddell Presbyterian.
No 406
Date of Notice 30 November 1917
  Groom Bride
Names of Parties Alfred Fels Dora Wright Ensom
Condition Bachelor Spinster
Profession Merchant
Age 43 35
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 9 years
Marriage Place House of Mr. W. Fels, 84 London Street Dunedin
Folio 5015
Consent
Date of Certificate 30 November 1917
Officiating Minister R. Waddell Presbyterian.

Page 2406

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
407 3 December 1917 James Cockerill
Ivy Louisa Freeman
James Cockerill
Ivy Louisa Freeman
πŸ’ 1917/5390
Bachelor
Spinster
Storeman
31
29
Dunedin
Dunedin
9 years
29 years
St. Peters Church Dunedin 4971 3 December 1917 V.G.B. King, Church of England
No 407
Date of Notice 3 December 1917
  Groom Bride
Names of Parties James Cockerill Ivy Louisa Freeman
  πŸ’ 1917/5390
Condition Bachelor Spinster
Profession Storeman
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 29 years
Marriage Place St. Peters Church Dunedin
Folio 4971
Consent
Date of Certificate 3 December 1917
Officiating Minister V.G.B. King, Church of England
408 3 December 1917 Spencer Tauria Parker
Rita Murray Morrison
Spencer Tauria Parker
Rita Murray Morrison
πŸ’ 1917/5391
Bachelor
Spinster
Medical practitioner
26
25
Dunedin
Dunedin
5 days
25 years
St. Johns Church Roslyn 4972 3 December 1917 W.A.R. Fitchett, Church of England
No 408
Date of Notice 3 December 1917
  Groom Bride
Names of Parties Spencer Tauria Parker Rita Murray Morrison
  πŸ’ 1917/5391
Condition Bachelor Spinster
Profession Medical practitioner
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 25 years
Marriage Place St. Johns Church Roslyn
Folio 4972
Consent
Date of Certificate 3 December 1917
Officiating Minister W.A.R. Fitchett, Church of England
409 4 December 1917 Ernest Johnstone Reed
Annie Elizabeth Ross
Ernest Johnstone Reld
Annie Elizabeth Ross
πŸ’ 1917/6562
Bachelor
Spinster
Clerk
24
21
Dunedin
Dunedin
15 years
21 years
House of Mrs. Annie Ross, 466 Cumberland Street Dunedin. 6450 4 December 1917 R.S. Gray, Baptist
No 409
Date of Notice 4 December 1917
  Groom Bride
Names of Parties Ernest Johnstone Reed Annie Elizabeth Ross
BDM Match (98%) Ernest Johnstone Reld Annie Elizabeth Ross
  πŸ’ 1917/6562
Condition Bachelor Spinster
Profession Clerk
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 21 years
Marriage Place House of Mrs. Annie Ross, 466 Cumberland Street Dunedin.
Folio 6450
Consent
Date of Certificate 4 December 1917
Officiating Minister R.S. Gray, Baptist
410 4 December 1917 Tasman Robert Paul
Minnie Ethel Kelly
Tasman Robert Paul
Minnie Ethel Kelly
πŸ’ 1917/5392
Bachelor
Spinster
Factory hand
40
31
Dunedin
Dunedin
18 years
3 months
House of Mrs. C.S. Paul, 21a Harbour Terrace Dunedin 4973 4 December 1917 Mr. Fred George, Spiritualist
No 410
Date of Notice 4 December 1917
  Groom Bride
Names of Parties Tasman Robert Paul Minnie Ethel Kelly
  πŸ’ 1917/5392
Condition Bachelor Spinster
Profession Factory hand
Age 40 31
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 3 months
Marriage Place House of Mrs. C.S. Paul, 21a Harbour Terrace Dunedin
Folio 4973
Consent
Date of Certificate 4 December 1917
Officiating Minister Mr. Fred George, Spiritualist
411 4 December 1917 Soren Hansen
Lillian Taylor
Soren Hansen
Lillian Taylor
πŸ’ 1917/5393
Widower
Spinster
Farmer
67
43
Dunedin
Dunedin
5 days
2 months
Office of Registrar Dunedin 4974 4 December 1917 H. Maxwell, Acting Registrar
No 411
Date of Notice 4 December 1917
  Groom Bride
Names of Parties Soren Hansen Lillian Taylor
  πŸ’ 1917/5393
Condition Widower Spinster
Profession Farmer
Age 67 43
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 2 months
Marriage Place Office of Registrar Dunedin
Folio 4974
Consent
Date of Certificate 4 December 1917
Officiating Minister H. Maxwell, Acting Registrar

Page 2407

District of Dunedin Quarter ending 31 December 1917 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
412 4 December 1917 James Alexander Davis
Elsie Josephine Lucinda Breen
James Alexander Davies
Elsie Josephine Lucinda Breen
πŸ’ 1917/5394
Bachelor
Spinster
Insurance clerk
33
31
Dunedin
Dunedin
4 days
20 years
St. Martin's Church, North East Valley 4975 4 December 1917 R.A. Woodthorpe, Church of England
No 412
Date of Notice 4 December 1917
  Groom Bride
Names of Parties James Alexander Davis Elsie Josephine Lucinda Breen
BDM Match (98%) James Alexander Davies Elsie Josephine Lucinda Breen
  πŸ’ 1917/5394
Condition Bachelor Spinster
Profession Insurance clerk
Age 33 31
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 20 years
Marriage Place St. Martin's Church, North East Valley
Folio 4975
Consent
Date of Certificate 4 December 1917
Officiating Minister R.A. Woodthorpe, Church of England
413 4 December 1917 Alfred John Banks
Marjorie Emma Stronach
Alfred John Banks
Marjorie Emma Stronach
πŸ’ 1917/5402
Bachelor
Spinster
Fire Inspector
24
25
Dunedin
Dunedin
3 days
3 days
House of Mrs. L. Wilson, 10 Albert Street, Dunedin 4976 4 December 1917 R.E. Davies, Presbyterian
No 413
Date of Notice 4 December 1917
  Groom Bride
Names of Parties Alfred John Banks Marjorie Emma Stronach
  πŸ’ 1917/5402
Condition Bachelor Spinster
Profession Fire Inspector
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of Mrs. L. Wilson, 10 Albert Street, Dunedin
Folio 4976
Consent
Date of Certificate 4 December 1917
Officiating Minister R.E. Davies, Presbyterian
414 5 December 1917 John Leslie Didham
Edith Mary Fleming
John Leslie Didham
Edith Mary Fleming
πŸ’ 1917/5413
Bachelor
Spinster
Carter
21
24
Dunedin
Dunedin
10 years
18 years
St. Peters Church, Caversham 4977 5 December 1917 J.L. Mortimer, Church of England
No 414
Date of Notice 5 December 1917
  Groom Bride
Names of Parties John Leslie Didham Edith Mary Fleming
  πŸ’ 1917/5413
Condition Bachelor Spinster
Profession Carter
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 18 years
Marriage Place St. Peters Church, Caversham
Folio 4977
Consent
Date of Certificate 5 December 1917
Officiating Minister J.L. Mortimer, Church of England
415 6 December 1917 David Reed McGregor McEwan
Alice Christina Fenton
David Read McGregor McEwan
Alice Christina Fenton
πŸ’ 1917/5420
Bachelor
Spinster
Engineer
21
18
Dunedin
Dunedin
3 days
3 days
St. Matthews Church, Dunedin 4978 Ada Fenton (mother) 6 December 1917 W. Curzon Siggers, Church of England
No 415
Date of Notice 6 December 1917
  Groom Bride
Names of Parties David Reed McGregor McEwan Alice Christina Fenton
BDM Match (98%) David Read McGregor McEwan Alice Christina Fenton
  πŸ’ 1917/5420
Condition Bachelor Spinster
Profession Engineer
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church, Dunedin
Folio 4978
Consent Ada Fenton (mother)
Date of Certificate 6 December 1917
Officiating Minister W. Curzon Siggers, Church of England
416 6 December 1917 George William Willers
Ethel Rose Schock
George William Willers
Ethel Rose Schock
πŸ’ 1917/5421
Bachelor
Spinster
Cutter
23
23
Dunedin
Dunedin
5 years
23 years
House of Mrs R. Schock, 18 Leith Street, Dunedin 4979 6 December 1917 A.H. Wallace, Congregational
No 416
Date of Notice 6 December 1917
  Groom Bride
Names of Parties George William Willers Ethel Rose Schock
  πŸ’ 1917/5421
Condition Bachelor Spinster
Profession Cutter
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 23 years
Marriage Place House of Mrs R. Schock, 18 Leith Street, Dunedin
Folio 4979
Consent
Date of Certificate 6 December 1917
Officiating Minister A.H. Wallace, Congregational

Page 2408

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
417 7 December 1917 Sidney Taylor
Rubina Catherine Kelly
Sidney Taylor
Rubina Catherine Kelly
πŸ’ 1917/5422
Bachelor
Spinster
Storeman
19
20
Dunedin
Dunedin
5 years
20 years
House of Mr. Andrew Kelly Anderson's Bay 4980 Alfred Taylor (father), Andrew Kelly (father) 7 December 1917 A. Cameron Presbyterian
No 417
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Sidney Taylor Rubina Catherine Kelly
  πŸ’ 1917/5422
Condition Bachelor Spinster
Profession Storeman
Age 19 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place House of Mr. Andrew Kelly Anderson's Bay
Folio 4980
Consent Alfred Taylor (father), Andrew Kelly (father)
Date of Certificate 7 December 1917
Officiating Minister A. Cameron Presbyterian
418 7 December 1917 William John King
Anne Dickie
William John King
Anne Dickie
πŸ’ 1917/5423
Widower
Spinster
Contractor
52
47
Dunedin
Dunedin
50 years
47 years
Salvation Army Barracks Dunedin 4981 7 December 1917 D. McAuley Salvation Army
No 418
Date of Notice 7 December 1917
  Groom Bride
Names of Parties William John King Anne Dickie
  πŸ’ 1917/5423
Condition Widower Spinster
Profession Contractor
Age 52 47
Dwelling Place Dunedin Dunedin
Length of Residence 50 years 47 years
Marriage Place Salvation Army Barracks Dunedin
Folio 4981
Consent
Date of Certificate 7 December 1917
Officiating Minister D. McAuley Salvation Army
419 8 December 1917 John Everitt
Margaret Ballintine
John Everitt
Margaret Ballintine
πŸ’ 1917/5424
Bachelor
Spinster
Gold-miner
49
44
Dunedin
Dunedin
2 weeks
5 years
All Saint's Church Dunedin 4982 8 December 1917 A. Wingfield Church of England
No 419
Date of Notice 8 December 1917
  Groom Bride
Names of Parties John Everitt Margaret Ballintine
  πŸ’ 1917/5424
Condition Bachelor Spinster
Profession Gold-miner
Age 49 44
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 5 years
Marriage Place All Saint's Church Dunedin
Folio 4982
Consent
Date of Certificate 8 December 1917
Officiating Minister A. Wingfield Church of England
420 10 December 1917 John Cumnock McLean
Rose Lillian Hannah Beard
John Cummock McLean
Rose Lillian Hannah Beard
πŸ’ 1917/5425
Bachelor
Spinster
Chair-maker
29
25
Dunedin
Dunedin
29 years
5 years
Office of Registrar. Dunedin. 4983 10 December 1917 H. Maxwell Actg. Registrar.
No 420
Date of Notice 10 December 1917
  Groom Bride
Names of Parties John Cumnock McLean Rose Lillian Hannah Beard
BDM Match (97%) John Cummock McLean Rose Lillian Hannah Beard
  πŸ’ 1917/5425
Condition Bachelor Spinster
Profession Chair-maker
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 5 years
Marriage Place Office of Registrar. Dunedin.
Folio 4983
Consent
Date of Certificate 10 December 1917
Officiating Minister H. Maxwell Actg. Registrar.
421 11 December 1917 James Gray
Elizabeth Hill McDonald
James Gray
Elizabeth Hill McDonald
πŸ’ 1917/5426
Bachelor
Divorced
Miner
38
39
Dunedin
Dunedin
4 days
39 years
House of Mrs M.A. McDonald 103 Macandrew Road South Dunedin 4984 11 December 1917 R. Fairmaid Presbyterian
No 421
Date of Notice 11 December 1917
  Groom Bride
Names of Parties James Gray Elizabeth Hill McDonald
  πŸ’ 1917/5426
Condition Bachelor Divorced
Profession Miner
Age 38 39
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 39 years
Marriage Place House of Mrs M.A. McDonald 103 Macandrew Road South Dunedin
Folio 4984
Consent
Date of Certificate 11 December 1917
Officiating Minister R. Fairmaid Presbyterian

Page 2409

District of Dunedin Quarter ending 31 December 1917 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
422 11 December 1917 Leslie Samuel Jane
Janet Hay
Leslie Samuel Jane
Janet Hay
πŸ’ 1917/5405
Bachelor
Spinster
Farmer
25
24
Dunedin
Dunedin
3 days
2 years
Knox Church Dunedin 4987 11 December 1917 R.E. Davies Presbyterian
No 422
Date of Notice 11 December 1917
  Groom Bride
Names of Parties Leslie Samuel Jane Janet Hay
  πŸ’ 1917/5405
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place Knox Church Dunedin
Folio 4987
Consent
Date of Certificate 11 December 1917
Officiating Minister R.E. Davies Presbyterian
423 12 December 1917 William Carr
Mary MacDonald
William Carr
Mary MacDonald
πŸ’ 1917/6563
Bachelor
Spinster
Stationer
33
26
Dunedin
Dunedin
20 years
5 years
Knox Church Dunedin 6451 12 December 1917 R.E. Davies Presbyterian
No 423
Date of Notice 12 December 1917
  Groom Bride
Names of Parties William Carr Mary MacDonald
  πŸ’ 1917/6563
Condition Bachelor Spinster
Profession Stationer
Age 33 26
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 5 years
Marriage Place Knox Church Dunedin
Folio 6451
Consent
Date of Certificate 12 December 1917
Officiating Minister R.E. Davies Presbyterian
424 12 December 1917 James Ingham MacArthur
Margaret Theresa Meekin
James Ingham MacArthur
Margaret Theresa Meekin
πŸ’ 1917/5406
Bachelor
Spinster
Engineer
33
29
Dunedin
Dunedin
5 years
12 years
St. Joseph's Cathedral Dunedin 4988 12 December 1917 B. Kaveney Roman Catholic
No 424
Date of Notice 12 December 1917
  Groom Bride
Names of Parties James Ingham MacArthur Margaret Theresa Meekin
  πŸ’ 1917/5406
Condition Bachelor Spinster
Profession Engineer
Age 33 29
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 12 years
Marriage Place St. Joseph's Cathedral Dunedin
Folio 4988
Consent
Date of Certificate 12 December 1917
Officiating Minister B. Kaveney Roman Catholic
425 13 December 1917 John Nenthorn Dyke
Daisy Rose
John Nenthorn Dyke
Daisy Rose
πŸ’ 1917/5407
Bachelor
Spinster
Traveller
28
21
Dunedin
Dunedin
28 years
21 years
Knox Church Manse Dunedin 4989 13 December 1917 R.E. Davies Presbyterian
No 425
Date of Notice 13 December 1917
  Groom Bride
Names of Parties John Nenthorn Dyke Daisy Rose
  πŸ’ 1917/5407
Condition Bachelor Spinster
Profession Traveller
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 21 years
Marriage Place Knox Church Manse Dunedin
Folio 4989
Consent
Date of Certificate 13 December 1917
Officiating Minister R.E. Davies Presbyterian
426 13 December 1917 John Foulkes
Jessie Rose Henderson
John Foulkes
Jessie Ross Henderson
πŸ’ 1917/5408
Bachelor
Spinster
Labourer
30
25
Dunedin
Dunedin
6 years
25 years
Knox Church Dunedin 4990 13 December 1917 R.E. Davies Presbyterian
No 426
Date of Notice 13 December 1917
  Groom Bride
Names of Parties John Foulkes Jessie Rose Henderson
BDM Match (98%) John Foulkes Jessie Ross Henderson
  πŸ’ 1917/5408
Condition Bachelor Spinster
Profession Labourer
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 25 years
Marriage Place Knox Church Dunedin
Folio 4990
Consent
Date of Certificate 13 December 1917
Officiating Minister R.E. Davies Presbyterian

Page 2410

District of Dunedin Quarter ending 31 December 1917 Registrar M. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
427 14 December 1917 William Arthur Zephaniah Davies
Christina Agnes Webster
William Arthur Lephaniah Davis
Christina Agnes Webster
πŸ’ 1917/5409
Bachelor
Spinster
Woolclasser
29
28
Dunedin
Dunedin
29 years
28 years
House of Mr. W. Webster, 12 Maori Road, Dunedin 4991 14 December 1917 C. Eaton, Methodist
No 427
Date of Notice 14 December 1917
  Groom Bride
Names of Parties William Arthur Zephaniah Davies Christina Agnes Webster
BDM Match (97%) William Arthur Lephaniah Davis Christina Agnes Webster
  πŸ’ 1917/5409
Condition Bachelor Spinster
Profession Woolclasser
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 28 years
Marriage Place House of Mr. W. Webster, 12 Maori Road, Dunedin
Folio 4991
Consent
Date of Certificate 14 December 1917
Officiating Minister C. Eaton, Methodist
428 14 December 1917 Percy Human Harwood
Annie Victoria Witchall
Percy Duman Harwood
Annie Victoria Witchall
πŸ’ 1917/5410
Bachelor
Spinster
Fitter
24
20
Dunedin
Dunedin
24 years
6 years
All Saint's Church, Dunedin 4992 J.T. Witchall (father) 14 December 1917 A.R. Fitchett, Church of England
No 428
Date of Notice 14 December 1917
  Groom Bride
Names of Parties Percy Human Harwood Annie Victoria Witchall
BDM Match (97%) Percy Duman Harwood Annie Victoria Witchall
  πŸ’ 1917/5410
Condition Bachelor Spinster
Profession Fitter
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 6 years
Marriage Place All Saint's Church, Dunedin
Folio 4992
Consent J.T. Witchall (father)
Date of Certificate 14 December 1917
Officiating Minister A.R. Fitchett, Church of England
429 15 December 1917 Alexander Ernest Crawford
Clara Cornelia Provo
Alexander Ernest Crawford
Clara Cornelia Provo
πŸ’ 1917/5411
Bachelor
Spinster
Clerk
26
22
Dunedin
Dunedin
26 years
22 years
St. Mary's Church, Mornington 4993 15 December 1917 J.C. Small, Church of England
No 429
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Alexander Ernest Crawford Clara Cornelia Provo
  πŸ’ 1917/5411
Condition Bachelor Spinster
Profession Clerk
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 22 years
Marriage Place St. Mary's Church, Mornington
Folio 4993
Consent
Date of Certificate 15 December 1917
Officiating Minister J.C. Small, Church of England
430 15 December 1917 Thomas Beresford Matthews
Mary Teresa Horobin
Thomas Beresford Matthews
Mary Teresa Horobin
πŸ’ 1917/5412
Bachelor
Spinster
Railway employee
32
23
Dunedin
Dunedin
32 years
7 years
House of Mr. McGuire, 30 Bath Street, Dunedin 4994 15 December 1917 Jas. Coffey, Roman Catholic
No 430
Date of Notice 15 December 1917
  Groom Bride
Names of Parties Thomas Beresford Matthews Mary Teresa Horobin
  πŸ’ 1917/5412
Condition Bachelor Spinster
Profession Railway employee
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 7 years
Marriage Place House of Mr. McGuire, 30 Bath Street, Dunedin
Folio 4994
Consent
Date of Certificate 15 December 1917
Officiating Minister Jas. Coffey, Roman Catholic
431 15 December 1917 William Booth
Emma Woodger
William Booth
Emma Woodger
πŸ’ 1917/5414
Bachelor
Spinster
Dairy Farmer
38
29
Dunedin
Dunedin
38 years
29 years
First Church, Dunedin 4995 15 December 1917 G.H. Balfour, Presbyterian
No 431
Date of Notice 15 December 1917
  Groom Bride
Names of Parties William Booth Emma Woodger
  πŸ’ 1917/5414
Condition Bachelor Spinster
Profession Dairy Farmer
Age 38 29
Dwelling Place Dunedin Dunedin
Length of Residence 38 years 29 years
Marriage Place First Church, Dunedin
Folio 4995
Consent
Date of Certificate 15 December 1917
Officiating Minister G.H. Balfour, Presbyterian

Page 2411

District of Dunedin Quarter ending 31 December 1917 Registrar Maxwell Actg.
No Date of Notice Names and 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 17 December 1917 Alfred Orr
Jessie Matilda Metaal
Alfred Orr
Jessie Matilda Metaal
πŸ’ 1917/5415
Bachelor
Spinster
Soldier
24
25
Dunedin
Dunedin
4 days
7 days
Congregational Church, King Street Dunedin 4996 17 December 1917 Geo. Heighway Congregational
No 432
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Alfred Orr Jessie Matilda Metaal
  πŸ’ 1917/5415
Condition Bachelor Spinster
Profession Soldier
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 7 days
Marriage Place Congregational Church, King Street Dunedin
Folio 4996
Consent
Date of Certificate 17 December 1917
Officiating Minister Geo. Heighway Congregational
433 17 December 1917 John Currie
Agnes Sarah Blacklock
John Currie
Agnes Sarah Blacklock
πŸ’ 1917/6452
Bachelor
Spinster
Engineer
43
31
Dunedin
Oamaru
15 years
6 years
House of Mr. Thomas Blacklock The Cape Oamaru 6341 17 December 1917 J.L. Robinson Presbyterian
No 433
Date of Notice 17 December 1917
  Groom Bride
Names of Parties John Currie Agnes Sarah Blacklock
  πŸ’ 1917/6452
Condition Bachelor Spinster
Profession Engineer
Age 43 31
Dwelling Place Dunedin Oamaru
Length of Residence 15 years 6 years
Marriage Place House of Mr. Thomas Blacklock The Cape Oamaru
Folio 6341
Consent
Date of Certificate 17 December 1917
Officiating Minister J.L. Robinson Presbyterian
434 17 December 1917 Alexander Knox Anderson
May Synnot Irvine
Alexander Knox Anderson
May Synnot Irvine
πŸ’ 1917/5416
Bachelor
Spinster
School-master
25
24
Dunedin
Dunedin
18 months
24 years
House of Mr. John Irvine, 39 Filluel Street Dunedin 4997 17 December 1917 G.H. Balfour Presbyterian
No 434
Date of Notice 17 December 1917
  Groom Bride
Names of Parties Alexander Knox Anderson May Synnot Irvine
  πŸ’ 1917/5416
Condition Bachelor Spinster
Profession School-master
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 24 years
Marriage Place House of Mr. John Irvine, 39 Filluel Street Dunedin
Folio 4997
Consent
Date of Certificate 17 December 1917
Officiating Minister G.H. Balfour Presbyterian
435 18 December 1917 Harry Pettit
Vera Ethel Small
Harry Pettit
Vera Ethel Small
πŸ’ 1917/5417
Bachelor
Spinster
Soldier
29
28
Dunedin
Dunedin
3 days
5 years
Presbyterian Church Anderson's Bay 4998 18 December 1917 A. Cameron Presbyterian
No 435
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Harry Pettit Vera Ethel Small
  πŸ’ 1917/5417
Condition Bachelor Spinster
Profession Soldier
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church Anderson's Bay
Folio 4998
Consent
Date of Certificate 18 December 1917
Officiating Minister A. Cameron Presbyterian
436 18 December 1917 Reginald Vernon Kennedy
Margaret Matilda Johnston
Reginald Vernon Kennedy
Margaret Matilda Johnston
πŸ’ 1917/5418
Bachelor
Spinster
Warehouseman
26
27
Dunedin
Dunedin
2 years
27 years
St. Peter's Church Caversham 4999 18 December 1917 H.O. Fenton Church of England
No 436
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Reginald Vernon Kennedy Margaret Matilda Johnston
  πŸ’ 1917/5418
Condition Bachelor Spinster
Profession Warehouseman
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 27 years
Marriage Place St. Peter's Church Caversham
Folio 4999
Consent
Date of Certificate 18 December 1917
Officiating Minister H.O. Fenton Church of England

Page 2412

District of Dunedin Quarter ending 31 December 1917 Registrar W. Lawson
No Date of Notice Names and 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 18 December 1917 William Henry Patrick
Agnes Mary Stratton
William Henry Patrick
Agnes Mary Stratton
πŸ’ 1917/6571
Bachelor
Spinster
Law clerk
27
28
Dunedin
Dunedin
25 years
28 years
Baptist Church, Dunedin 6452 18 December 1917 R.S. Gray, Baptist
No 437
Date of Notice 18 December 1917
  Groom Bride
Names of Parties William Henry Patrick Agnes Mary Stratton
  πŸ’ 1917/6571
Condition Bachelor Spinster
Profession Law clerk
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 28 years
Marriage Place Baptist Church, Dunedin
Folio 6452
Consent
Date of Certificate 18 December 1917
Officiating Minister R.S. Gray, Baptist
438 20 December 1917 Arthur Edward Cooke
Ada Williams
Arthur Edward Cooke
Ada Williams
πŸ’ 1917/5419
John Henry Edward Carey
Ada Williams
πŸ’ 1917/2518
Widower
Widow
Coachbuilder
38
46
Dunedin
Dunedin
6 months
9 months
House of Mr. A. Williams, 131 Union St., Dunedin 5000 20 December 1917 Mr. F. George, Spiritualist
No 438
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Arthur Edward Cooke Ada Williams
  πŸ’ 1917/5419
BDM Match (72%) John Henry Edward Carey Ada Williams
  πŸ’ 1917/2518
Condition Widower Widow
Profession Coachbuilder
Age 38 46
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 9 months
Marriage Place House of Mr. A. Williams, 131 Union St., Dunedin
Folio 5000
Consent
Date of Certificate 20 December 1917
Officiating Minister Mr. F. George, Spiritualist
439 20 December 1917 Humbert Colonna
Jessie Moore
Humbert Colonna
Jessie Moore
πŸ’ 1917/6576
Bachelor
Spinster
Ladies Tailor
39
24
Christchurch
Dunedin
1 year
20 years
Knox Church, Dunedin 6453 20 December 1917 R.E. Davies, Presbyterian
No 439
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Humbert Colonna Jessie Moore
  πŸ’ 1917/6576
Condition Bachelor Spinster
Profession Ladies Tailor
Age 39 24
Dwelling Place Christchurch Dunedin
Length of Residence 1 year 20 years
Marriage Place Knox Church, Dunedin
Folio 6453
Consent
Date of Certificate 20 December 1917
Officiating Minister R.E. Davies, Presbyterian
440 20 December 1917 Jeffrey Stark
Leona Amelia Hogue
Jeffrey Stark
Leona Amelia Hogue
πŸ’ 1917/5427
Bachelor
Spinster
Soldier
25
28
Dunedin
Dunedin
10 years
4 years
Roman Catholic Church, South Dunedin 5001 20 December 1917 J.P. Delany, Roman Catholic
No 440
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Jeffrey Stark Leona Amelia Hogue
  πŸ’ 1917/5427
Condition Bachelor Spinster
Profession Soldier
Age 25 28
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 4 years
Marriage Place Roman Catholic Church, South Dunedin
Folio 5001
Consent
Date of Certificate 20 December 1917
Officiating Minister J.P. Delany, Roman Catholic
441 21 December 1917 William John Fletcher
Daisy Barrett
William John Fletcher
Daisy Barrett
πŸ’ 1917/5438
Bachelor
Spinster
Builder
37
20
Dunedin
Dunedin
5 years
20 years
House of Mr. J. Fletcher, 22 Albert St., St. Kilda 5002 William Hunter Barrett (father) 21 December 1917 J. Miller, Presbyterian
No 441
Date of Notice 21 December 1917
  Groom Bride
Names of Parties William John Fletcher Daisy Barrett
  πŸ’ 1917/5438
Condition Bachelor Spinster
Profession Builder
Age 37 20
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place House of Mr. J. Fletcher, 22 Albert St., St. Kilda
Folio 5002
Consent William Hunter Barrett (father)
Date of Certificate 21 December 1917
Officiating Minister J. Miller, Presbyterian

Page 2413

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
442 21 December 1917 William Lester
Jessie Alalena Dyer
William Lester
Jessie Adaline Dyer
πŸ’ 1917/5445
Bachelor
Spinster
Soldier
30
33
Dunedin
Dunedin
3 days
2 years
House of S. Dyer, 689 Cumberland St. Dunedin 5003 21 December 1917 G. Heighway, Congregational
No 442
Date of Notice 21 December 1917
  Groom Bride
Names of Parties William Lester Jessie Alalena Dyer
BDM Match (92%) William Lester Jessie Adaline Dyer
  πŸ’ 1917/5445
Condition Bachelor Spinster
Profession Soldier
Age 30 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place House of S. Dyer, 689 Cumberland St. Dunedin
Folio 5003
Consent
Date of Certificate 21 December 1917
Officiating Minister G. Heighway, Congregational
443 21 December 1917 Charles Gordon McKenzie
Mary Ann Adcock
Charles Gordon McKenzie
Mary Ann Adcock
πŸ’ 1917/6577
Bachelor
Spinster
Soldier
34
37
Dunedin
Dunedin
3 days
4 years
Knox Church Dunedin 6454 21 December 1917 R. E. Davies, Presbyterian
No 443
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Charles Gordon McKenzie Mary Ann Adcock
  πŸ’ 1917/6577
Condition Bachelor Spinster
Profession Soldier
Age 34 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place Knox Church Dunedin
Folio 6454
Consent
Date of Certificate 21 December 1917
Officiating Minister R. E. Davies, Presbyterian
444 21 December 1917 Albert John William Tubert
Moira Elizabeth Leggott
Albert John William Tubert
Moira Elizabeth Leggott
πŸ’ 1917/5434
Bachelor
Spinster
Mariner
29
20
Dunedin
Dunedin
8 months
6 years
Presbyterian Church Kaikorai 5016 William Thornton Leggott (father) 21 December 1917 James Lymburn, Presbyterian
No 444
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Albert John William Tubert Moira Elizabeth Leggott
  πŸ’ 1917/5434
Condition Bachelor Spinster
Profession Mariner
Age 29 20
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 6 years
Marriage Place Presbyterian Church Kaikorai
Folio 5016
Consent William Thornton Leggott (father)
Date of Certificate 21 December 1917
Officiating Minister James Lymburn, Presbyterian
445 22 December 1917 Albert Arthur Low
Christina Turnbull Anderson
Albert Arthur Low
Christina Turnbull Anderson
πŸ’ 1918/722
Bachelor
Spinster
Clerk
29
25
Dunedin
Dunedin
4 days
6 weeks
House of T. J. Anderson, 1 Fea Street Dunedin 5007 22 December 1917 W. F. Evans, Presbyterian
No 445
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Albert Arthur Low Christina Turnbull Anderson
  πŸ’ 1918/722
Condition Bachelor Spinster
Profession Clerk
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 weeks
Marriage Place House of T. J. Anderson, 1 Fea Street Dunedin
Folio 5007
Consent
Date of Certificate 22 December 1917
Officiating Minister W. F. Evans, Presbyterian
446 22 December 1917 Charles Eric Ernest Newman
Ellen Elizabeth Kellen
Charles Eric Ernest Newman
Ellen Elizabeth Kellen
πŸ’ 1917/5447
Bachelor
Spinster
Labourer
52
50
Dunedin
Dunedin
3 years
20 years
St. Stephens Church Manse 98 Cumberland Street Dunedin 5005 22 December 1917 W. F. Evans, Presbyterian
No 446
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Charles Eric Ernest Newman Ellen Elizabeth Kellen
  πŸ’ 1917/5447
Condition Bachelor Spinster
Profession Labourer
Age 52 50
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place St. Stephens Church Manse 98 Cumberland Street Dunedin
Folio 5005
Consent
Date of Certificate 22 December 1917
Officiating Minister W. F. Evans, Presbyterian

Page 2414

District of Dunedin Quarter ending 31 December 1917 Registrar M. Hamel
No Date of Notice Names and 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 22 December 1917 Henry James Davies
Marion Smith
Henry James Davies
Marion Smith
πŸ’ 1917/5448
Bachelor
Spinster
Storeman
24
20
Dunedin
Dunedin
24 years
14 years
First Church Dunedin 5006 Henry Smith (father) 22 December 1917 G.H. Balfour, Presbyterian
No 447
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Henry James Davies Marion Smith
  πŸ’ 1917/5448
Condition Bachelor Spinster
Profession Storeman
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 14 years
Marriage Place First Church Dunedin
Folio 5006
Consent Henry Smith (father)
Date of Certificate 22 December 1917
Officiating Minister G.H. Balfour, Presbyterian
448 24 December 1917 Richard Smallman
Dinah Violet Douglas
Richard Smallman
Dinah Violet Douglas
πŸ’ 1917/5449
Bachelor
Spinster
Soldier
25
24
Dunedin
Dunedin
7 years
18 years
Presbyterian Church, South Dunedin 5007 24 December 1917 R. Fairmaid, Presbyterian
No 448
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Richard Smallman Dinah Violet Douglas
  πŸ’ 1917/5449
Condition Bachelor Spinster
Profession Soldier
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 18 years
Marriage Place Presbyterian Church, South Dunedin
Folio 5007
Consent
Date of Certificate 24 December 1917
Officiating Minister R. Fairmaid, Presbyterian
449 24 December 1917 Robert Wyness Allan Reid
Amy Aitken Outram
Robert Wyners Allan Reid
Amy Aitken Outram
πŸ’ 1917/5450
Bachelor
Spinster
Soldier
30
32
Dunedin
Dunedin
3 days
32 years
Baptist Church, Caversham 5008 24 December 1917 C. Dallaston, Baptist
No 449
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Robert Wyness Allan Reid Amy Aitken Outram
BDM Match (98%) Robert Wyners Allan Reid Amy Aitken Outram
  πŸ’ 1917/5450
Condition Bachelor Spinster
Profession Soldier
Age 30 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 32 years
Marriage Place Baptist Church, Caversham
Folio 5008
Consent
Date of Certificate 24 December 1917
Officiating Minister C. Dallaston, Baptist
450 24 December 1917 William Lawrie Paterson
Mary Walker
William Lawrie Paterson
Mary Walker
πŸ’ 1917/5451
Bachelor
Spinster
Soldier
35
29
Dunedin
Dunedin
35 years
5 years
Methodist Church, Dundas Street 5009 24 December 1917 S. Griffith, Methodist
No 450
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William Lawrie Paterson Mary Walker
  πŸ’ 1917/5451
Condition Bachelor Spinster
Profession Soldier
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 5 years
Marriage Place Methodist Church, Dundas Street
Folio 5009
Consent
Date of Certificate 24 December 1917
Officiating Minister S. Griffith, Methodist
451 24 December 1917 Ralph Cyril Kelly
Janet Alice Reeves
Ralph Cyril Kelly
Janet Alice Reeves
πŸ’ 1917/5428
Bachelor
Spinster
Soldier
25
24
Dunedin
Dunedin
3 days
5 years
Presbyterian Church, South Dunedin 5010 24 December 1917 R. Fairmaid, Presbyterian
No 451
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Ralph Cyril Kelly Janet Alice Reeves
  πŸ’ 1917/5428
Condition Bachelor Spinster
Profession Soldier
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, South Dunedin
Folio 5010
Consent
Date of Certificate 24 December 1917
Officiating Minister R. Fairmaid, Presbyterian

Page 2415

District of Dunedin Quarter ending 31 December 1917 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
452 24 December 1917 Jens Peter Christensen
Ethel Theresa Josephine Swanwick
Jens Peter Christensen
Ethel Theresa Josephine Swanwick
πŸ’ 1917/5429
Bachelor
Spinster
Soldier
19
21
West Harbour
Dunedin
19 yrs
2 yrs
Methodist Church, Dundas Street Dunedin 5011 J.P. Christensen sen. (father) 24 December 1917 S. Griffith Methodist
No 452
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Jens Peter Christensen Ethel Theresa Josephine Swanwick
  πŸ’ 1917/5429
Condition Bachelor Spinster
Profession Soldier
Age 19 21
Dwelling Place West Harbour Dunedin
Length of Residence 19 yrs 2 yrs
Marriage Place Methodist Church, Dundas Street Dunedin
Folio 5011
Consent J.P. Christensen sen. (father)
Date of Certificate 24 December 1917
Officiating Minister S. Griffith Methodist
453 24 December 1917 Joseph Francis Kerr
Jane Ellen Torrance
Joseph Francis Kerr
Jane Helen Torrance
πŸ’ 1917/5430
Bachelor
Spinster
Farmer
23
21
Dunedin
Dunedin
2 yrs
5 yrs
First Church Dunedin 5012 24 December 1917 G.H. Balfour Presbyterian
No 453
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Joseph Francis Kerr Jane Ellen Torrance
BDM Match (95%) Joseph Francis Kerr Jane Helen Torrance
  πŸ’ 1917/5430
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 yrs 5 yrs
Marriage Place First Church Dunedin
Folio 5012
Consent
Date of Certificate 24 December 1917
Officiating Minister G.H. Balfour Presbyterian
454 28 December 1917 Francis Campbell
Mary Jane Gouldsbury
Francis Campbell
Mary Jane Gouldsbury
πŸ’ 1917/5431
Bachelor
Spinster
Flax-miller
30
32
Dunedin
Dunedin
3 dys
9 yrs
House of Mr. J. Gouldsbury 566 Castle Street Dunedin 5013 28 December 1917 S. Morris Baptist
No 454
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Francis Campbell Mary Jane Gouldsbury
  πŸ’ 1917/5431
Condition Bachelor Spinster
Profession Flax-miller
Age 30 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys 9 yrs
Marriage Place House of Mr. J. Gouldsbury 566 Castle Street Dunedin
Folio 5013
Consent
Date of Certificate 28 December 1917
Officiating Minister S. Morris Baptist
455 28 December 1917 George Osborne
Clarice King
George Osborne
Clarice King
πŸ’ 1918/733
Bachelor
Spinster
Soldier
25
27
Dunedin
Dunedin
6 dys
7 yrs
St. Mary's Church Mornington 5014 28 December 1917 J.C. Small Church of England
No 455
Date of Notice 28 December 1917
  Groom Bride
Names of Parties George Osborne Clarice King
  πŸ’ 1918/733
Condition Bachelor Spinster
Profession Soldier
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 dys 7 yrs
Marriage Place St. Mary's Church Mornington
Folio 5014
Consent
Date of Certificate 28 December 1917
Officiating Minister J.C. Small Church of England
456 28 December 1917 George Boyer Fiveash
Maude Anderson
George Boyer Fiveash
Maude Anderson
πŸ’ 1917/5432
Bachelor
Spinster
Sawmill-hand
24
18
Dunedin
Dunedin
4 dys
6 mths
Office of Registrar Dunedin 5014 Annie Kathleen Anderson (mother) 28 December 1917 H. Maxwell Acting Registrar
No 456
Date of Notice 28 December 1917
  Groom Bride
Names of Parties George Boyer Fiveash Maude Anderson
  πŸ’ 1917/5432
Condition Bachelor Spinster
Profession Sawmill-hand
Age 24 18
Dwelling Place Dunedin Dunedin
Length of Residence 4 dys 6 mths
Marriage Place Office of Registrar Dunedin
Folio 5014
Consent Annie Kathleen Anderson (mother)
Date of Certificate 28 December 1917
Officiating Minister H. Maxwell Acting Registrar

Page 2416

District of Dunedin Quarter ending 31 December 1917 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
457 29 December 1917 James Martin
Alice Higgins
James Martin
Alice Higgins
πŸ’ 1918/740
Bachelor
Widow
Carter
38
39
Dunedin
Dunedin
38 years
39 years
House of Mr. W. Warren, 20 Fawcett Street South Dunedin 43 29 December 1917 R. Fairmaid Presbyterian
No 457
Date of Notice 29 December 1917
  Groom Bride
Names of Parties James Martin Alice Higgins
  πŸ’ 1918/740
Condition Bachelor Widow
Profession Carter
Age 38 39
Dwelling Place Dunedin Dunedin
Length of Residence 38 years 39 years
Marriage Place House of Mr. W. Warren, 20 Fawcett Street South Dunedin
Folio 43
Consent
Date of Certificate 29 December 1917
Officiating Minister R. Fairmaid Presbyterian
458 29 December 1917 Thomas Evans
Dorcas Marsh Sanders
Thomas Evans
Dorcas Marsh Sanders
πŸ’ 1917/5446
Bachelor
Spinster
Mariner
44
47
Dunedin
Dunedin
3 days
3 days
St. Matthews Church Dunedin 5004 29 December 1917 W. Curzon-Siggers Church of England
No 458
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Thomas Evans Dorcas Marsh Sanders
  πŸ’ 1917/5446
Condition Bachelor Spinster
Profession Mariner
Age 44 47
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church Dunedin
Folio 5004
Consent
Date of Certificate 29 December 1917
Officiating Minister W. Curzon-Siggers Church of England
459 31 December 1917 Job Grimshaw
Emma Louise Brookes
Job Grimshaw
Emma Louise Brookes
πŸ’ 1917/6578
Bachelor
Spinster
Soldier
34
25
Dunedin
Dunedin
10 days
14 years
House of Mr. G. J. Brookes 42 St. David Street, Dunedin 6155 31 December 1917 R. S. Gray Baptist
No 459
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Job Grimshaw Emma Louise Brookes
  πŸ’ 1917/6578
Condition Bachelor Spinster
Profession Soldier
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 14 years
Marriage Place House of Mr. G. J. Brookes 42 St. David Street, Dunedin
Folio 6155
Consent
Date of Certificate 31 December 1917
Officiating Minister R. S. Gray Baptist
460 31 December 1917 Flurrence Sullivan
Lily Cunningham
Flurrence Sullivan
Lily Cunningham
πŸ’ 1918/741
Bachelor
Spinster
Carter
29
27
Dunedin
Dunedin
7 days
27 years
Roman Catholic Church, South Dunedin 4 31 December 1917 J. P. Delany Roman Catholic
No 460
Date of Notice 31 December 1917
  Groom Bride
Names of Parties Flurrence Sullivan Lily Cunningham
  πŸ’ 1918/741
Condition Bachelor Spinster
Profession Carter
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 27 years
Marriage Place Roman Catholic Church, South Dunedin
Folio 4
Consent
Date of Certificate 31 December 1917
Officiating Minister J. P. Delany Roman Catholic

Page 2421

District of Dunstan Quarter ending 30 September 1917 Registrar G. Burrows
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 4 July 1917 Richard Victor Wilson
Gladys Mary Wallington
Richard Victor Wilson
Gladys Mary Wallington
πŸ’ 1917/700
Richard Victor Wilson
Gladys Mary Wallington
πŸ’ 1917/4503
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Clyde
Matakanui
4 days
22 years
St Michaels and all Angels Church Clyde 4721 4 July 1917 S Stephens Anglican Priest
No 4
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Richard Victor Wilson Gladys Mary Wallington
  πŸ’ 1917/700
  πŸ’ 1917/4503
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Clyde Matakanui
Length of Residence 4 days 22 years
Marriage Place St Michaels and all Angels Church Clyde
Folio 4721
Consent
Date of Certificate 4 July 1917
Officiating Minister S Stephens Anglican Priest

Page 2431

District of Duntroon Quarter ending 31 December 1917 Registrar J. D. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 November 1917 Frederick Horace Benson
Elizabeth Maud Bree
Frederick Horder Benson
Elizabeth Maud Cree
πŸ’ 1917/6458
Bachelor
Spinster
Watchmaker
Household Duties
26
30
Otekaike
Otekaike
4 days
5 weeks
Mr Jas Bree's residence, Otekaike 6327 3 November 1917 Rev Alexander Sangster, Presbyterian
No 1
Date of Notice 3 November 1917
  Groom Bride
Names of Parties Frederick Horace Benson Elizabeth Maud Bree
BDM Match (91%) Frederick Horder Benson Elizabeth Maud Cree
  πŸ’ 1917/6458
Condition Bachelor Spinster
Profession Watchmaker Household Duties
Age 26 30
Dwelling Place Otekaike Otekaike
Length of Residence 4 days 5 weeks
Marriage Place Mr Jas Bree's residence, Otekaike
Folio 6327
Consent
Date of Certificate 3 November 1917
Officiating Minister Rev Alexander Sangster, Presbyterian

Page 2433

District of East Taieri Quarter ending 31 March 1917 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1917 Harold John Crawford
Victoria Mary Bateman
Harold John Crawford
Victoria May Bateman
πŸ’ 1917/2172
Bachelor
Spinster
Clerk
Domestic duties
19
19
Wingatui
Wingatui
10 years
2 years
Residence of Mrs J. W. Bateman, Wingatui 1335 J. H. Crawford, father; J. W. Bateman, father 9 January 1917 Rev. Matt Hamblett, Anglican
No 1
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Harold John Crawford Victoria Mary Bateman
BDM Match (98%) Harold John Crawford Victoria May Bateman
  πŸ’ 1917/2172
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 19 19
Dwelling Place Wingatui Wingatui
Length of Residence 10 years 2 years
Marriage Place Residence of Mrs J. W. Bateman, Wingatui
Folio 1335
Consent J. H. Crawford, father; J. W. Bateman, father
Date of Certificate 9 January 1917
Officiating Minister Rev. Matt Hamblett, Anglican
2 9 January 1917 Edgar Huie Burn
Ann Jane Allan
Edgar Huie Burn
Ann Jane Allan
πŸ’ 1917/2178
Widower
Spinster
School teacher
Household duties
56
50
Mosgiel
Mosgiel
3 days
15 years
Residence of Mrs James Allan, Gordon Road, Mosgiel 1341 9 January 1917 Rev. A. W. Kinmont, Presbyterian
No 2
Date of Notice 9 January 1917
  Groom Bride
Names of Parties Edgar Huie Burn Ann Jane Allan
  πŸ’ 1917/2178
Condition Widower Spinster
Profession School teacher Household duties
Age 56 50
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 15 years
Marriage Place Residence of Mrs James Allan, Gordon Road, Mosgiel
Folio 1341
Consent
Date of Certificate 9 January 1917
Officiating Minister Rev. A. W. Kinmont, Presbyterian
3 12 January 1917 Edward Ashby
Eveline Annie Houston Watts
Edward Ashby
Eveline Annie Houston Watts
πŸ’ 1917/2176
Bachelor
Spinster
Laborer
Factory hand
25
23
Millies Crossing, Mosgiel
Mosgiel
20 years
14 years
Baptist Church, Mosgiel 1339 12 January 1917 Rev. T. H. Eccersall, Baptist
No 3
Date of Notice 12 January 1917
  Groom Bride
Names of Parties Edward Ashby Eveline Annie Houston Watts
  πŸ’ 1917/2176
Condition Bachelor Spinster
Profession Laborer Factory hand
Age 25 23
Dwelling Place Millies Crossing, Mosgiel Mosgiel
Length of Residence 20 years 14 years
Marriage Place Baptist Church, Mosgiel
Folio 1339
Consent
Date of Certificate 12 January 1917
Officiating Minister Rev. T. H. Eccersall, Baptist
4 15 January 1917 Herbert George Christie
Barbara Beleski
Herbert George Christie
Barbara Beleski
πŸ’ 1917/2177
Bachelor
Spinster
Railway surfaceman
Domestic duties
30
22
Allanton
Allanton
30 years
22 years
Sacred Heart Church, Allanton 1340 15 January 1917 Rev. Father Lynch, Catholic
No 4
Date of Notice 15 January 1917
  Groom Bride
Names of Parties Herbert George Christie Barbara Beleski
  πŸ’ 1917/2177
Condition Bachelor Spinster
Profession Railway surfaceman Domestic duties
Age 30 22
Dwelling Place Allanton Allanton
Length of Residence 30 years 22 years
Marriage Place Sacred Heart Church, Allanton
Folio 1340
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev. Father Lynch, Catholic
5 27 January 1917 Edward Roy O'Connor
Eleane Harty
Edward Roy O'Connor
Eleane Harty
πŸ’ 1917/2175
Bachelor
Spinster
Shearing expert
Domestic duties
30
25
Mosgiel
Mosgiel
6 weeks
25 years
St Mary's Church, Mosgiel 1338 27 January 1917 Rev. Father M. Scanlan, Catholic
No 5
Date of Notice 27 January 1917
  Groom Bride
Names of Parties Edward Roy O'Connor Eleane Harty
  πŸ’ 1917/2175
Condition Bachelor Spinster
Profession Shearing expert Domestic duties
Age 30 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 6 weeks 25 years
Marriage Place St Mary's Church, Mosgiel
Folio 1338
Consent
Date of Certificate 27 January 1917
Officiating Minister Rev. Father M. Scanlan, Catholic

Page 2434

District of East Taieri Quarter ending 31 March 1917 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 February 1917 Norman Thomas Brown
Hazel Sara Findlay
Norman Thomas Brown
Hazel Sara Findlay
πŸ’ 1917/2174
Bachelor
Spinster
Bank Clerk (Soldier)
Drapers assistant
31
22
Mosgiel
Mosgiel
2 days
6 years
Presbyterian Church, Mosgiel 1337 5 February 1917 Rev. David Calder, Presbyterian
No 6
Date of Notice 5 February 1917
  Groom Bride
Names of Parties Norman Thomas Brown Hazel Sara Findlay
  πŸ’ 1917/2174
Condition Bachelor Spinster
Profession Bank Clerk (Soldier) Drapers assistant
Age 31 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 days 6 years
Marriage Place Presbyterian Church, Mosgiel
Folio 1337
Consent
Date of Certificate 5 February 1917
Officiating Minister Rev. David Calder, Presbyterian
7 13 February 1917 John Mackie Coulter
Catherine Jane Gamble
John MacKie Coulter
Catherine Jane Gamble
πŸ’ 1917/2429
Bachelor
Spinster
Cycle agent
Tailoress
32
24
Kaitangata
Mosgiel
32 years
24 years
Residence of Charles Gamble, East Taieri 1618 13 February 1917 Rev. A. W. Kinmont, Presbyterian
No 7
Date of Notice 13 February 1917
  Groom Bride
Names of Parties John Mackie Coulter Catherine Jane Gamble
BDM Match (97%) John MacKie Coulter Catherine Jane Gamble
  πŸ’ 1917/2429
Condition Bachelor Spinster
Profession Cycle agent Tailoress
Age 32 24
Dwelling Place Kaitangata Mosgiel
Length of Residence 32 years 24 years
Marriage Place Residence of Charles Gamble, East Taieri
Folio 1618
Consent
Date of Certificate 13 February 1917
Officiating Minister Rev. A. W. Kinmont, Presbyterian
8 26 February 1917 Alexander Mee
Jessie Coutts
Alexander Mee
Jessie Coutts
πŸ’ 1917/2173
Bachelor
Spinster
Soldier
Domestic duties
30
26
Brighton
Brighton
30 years
10 years
Presbyterian Church, Brighton 1336 26 February 1917 Rev. A. G. Irvine, Presbyterian
No 8
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Alexander Mee Jessie Coutts
  πŸ’ 1917/2173
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 30 26
Dwelling Place Brighton Brighton
Length of Residence 30 years 10 years
Marriage Place Presbyterian Church, Brighton
Folio 1336
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. A. G. Irvine, Presbyterian
9 23 March 1917 John Ellis Dugdale
Nellie Gunton
John Ellis Dugdale
Nellie Gunton
πŸ’ 1917/2420
Bachelor
Spinster
Marine Engineer
Domestic duties
30
27
Dunedin
Mosgiel
3 days
18 months
Knox Church, Dunedin 1609 23 March 1917 Rev. R. E. Davies, Presbyterian
No 9
Date of Notice 23 March 1917
  Groom Bride
Names of Parties John Ellis Dugdale Nellie Gunton
  πŸ’ 1917/2420
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 30 27
Dwelling Place Dunedin Mosgiel
Length of Residence 3 days 18 months
Marriage Place Knox Church, Dunedin
Folio 1609
Consent
Date of Certificate 23 March 1917
Officiating Minister Rev. R. E. Davies, Presbyterian

Page 2435

District of East Taieri Quarter ending 30 June 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 3 April 1917 Leonard Beck Tong
Hilda May Bell
Leonard Beck Tong
Hilda May Bell
πŸ’ 1917/3844
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
22
22
Mosgiel
Mosgiel
3 months
7 days
Salvation Army Barracks Mosgiel 3140 3 April 1917 Major Colvin, Salvationist
No 10
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Leonard Beck Tong Hilda May Bell
  πŸ’ 1917/3844
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 22 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 months 7 days
Marriage Place Salvation Army Barracks Mosgiel
Folio 3140
Consent
Date of Certificate 3 April 1917
Officiating Minister Major Colvin, Salvationist
11 28 May 1917 William Thomas Ross
Isabella Allen
William Thomas Ross
Isabella Allen
πŸ’ 1917/3845
Bachelor
Spinster
Soldier (Farmer)
Domestic Duties
42
39
Mosgiel and Trentham Military Camp
Mosgiel
1 day
20 years
Residence of Mr James Allen Janefield 3141 28 May 1917 J. Lymburn, Presbyterian
No 11
Date of Notice 28 May 1917
  Groom Bride
Names of Parties William Thomas Ross Isabella Allen
  πŸ’ 1917/3845
Condition Bachelor Spinster
Profession Soldier (Farmer) Domestic Duties
Age 42 39
Dwelling Place Mosgiel and Trentham Military Camp Mosgiel
Length of Residence 1 day 20 years
Marriage Place Residence of Mr James Allen Janefield
Folio 3141
Consent
Date of Certificate 28 May 1917
Officiating Minister J. Lymburn, Presbyterian
12 5 June 1917 Charles Gibson
Margaret McLean
Charles Gibson
Margaret McLean
πŸ’ 1917/4504
Bachelor
Spinster
Bricklayer
Domestic Duties
35
37
Mosgiel
Mosgiel
3 days
21 years
Presbyterian Manse East Taieri 3379 5 June 1917 A. W. Kinmont, Presbyterian
No 12
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Charles Gibson Margaret McLean
  πŸ’ 1917/4504
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 35 37
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 21 years
Marriage Place Presbyterian Manse East Taieri
Folio 3379
Consent
Date of Certificate 5 June 1917
Officiating Minister A. W. Kinmont, Presbyterian
13 7 June 1917 James Alfred Fowler
Margaret Elsie Gawn
James Alfred Fowler
Margaret Elsie Gawn
πŸ’ 1917/3846
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Mosgiel
Mosgiel
25 years
24 years
Residence of Mr T. J. Gawn North Taieri 3142 7 June 1917 James Lymburn, Presbyterian
No 13
Date of Notice 7 June 1917
  Groom Bride
Names of Parties James Alfred Fowler Margaret Elsie Gawn
  πŸ’ 1917/3846
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Mosgiel Mosgiel
Length of Residence 25 years 24 years
Marriage Place Residence of Mr T. J. Gawn North Taieri
Folio 3142
Consent
Date of Certificate 7 June 1917
Officiating Minister James Lymburn, Presbyterian

Page 2437

District of East Taieri Quarter ending 30 September 1917 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 4 July 1917 Thomas Nixon
Margaret Hammond Rogers
Thomas Nixon
Margaret Hammond Rogers
πŸ’ 1917/4088
Bachelor
Spinster
marine Engineer
domestic duties
30
20
Mosgiel
Mosgiel
14 days
6 months
Presbyterian Church East Taieri 3336 Margaret Jane Rogers Mother 4 July 1917 A. W. Kinmont Presbyterian
No 14
Date of Notice 4 July 1917
  Groom Bride
Names of Parties Thomas Nixon Margaret Hammond Rogers
  πŸ’ 1917/4088
Condition Bachelor Spinster
Profession marine Engineer domestic duties
Age 30 20
Dwelling Place Mosgiel Mosgiel
Length of Residence 14 days 6 months
Marriage Place Presbyterian Church East Taieri
Folio 3336
Consent Margaret Jane Rogers Mother
Date of Certificate 4 July 1917
Officiating Minister A. W. Kinmont Presbyterian
15 16 August 1917 Frederick John Musgrove Bradley
Janet Lymburn
Frederick John Musgrove Bradley
Janet Lymburn
πŸ’ 1917/705
Bachelor
Spinster
Soldier
School teacher
22
29
Mosgiel
north Taieri mosgiel
1 day
9 years
north Taieri Presbyterian Church 4723 16 August 1917 A. Grey Presbyterian
No 15
Date of Notice 16 August 1917
  Groom Bride
Names of Parties Frederick John Musgrove Bradley Janet Lymburn
  πŸ’ 1917/705
Condition Bachelor Spinster
Profession Soldier School teacher
Age 22 29
Dwelling Place Mosgiel north Taieri mosgiel
Length of Residence 1 day 9 years
Marriage Place north Taieri Presbyterian Church
Folio 4723
Consent
Date of Certificate 16 August 1917
Officiating Minister A. Grey Presbyterian
16 18 September 1917 James Findlay
Martha Anne Gawn
James Findlay
Martha Anne Gawn
πŸ’ 1917/701
Bachelor
Spinster
Soldier
domestic duties
44
29
North Taieri
North Taieri
5 days
29 years
Residence Charles Findlay North Taieri 4722 18 September 1917 Jas Lymburn Presbyterian
No 16
Date of Notice 18 September 1917
  Groom Bride
Names of Parties James Findlay Martha Anne Gawn
  πŸ’ 1917/701
Condition Bachelor Spinster
Profession Soldier domestic duties
Age 44 29
Dwelling Place North Taieri North Taieri
Length of Residence 5 days 29 years
Marriage Place Residence Charles Findlay North Taieri
Folio 4722
Consent
Date of Certificate 18 September 1917
Officiating Minister Jas Lymburn Presbyterian
17 27 September 1917 Thomas Dee
Agnes Harty
Thomas Dee
Agnes Harty
πŸ’ 1917/5347
Bachelor
Spinster
mill hand
mill hand
25
25
Mosgiel
Mosgiel
4 years
25 years
St Marys Church Mosgiel 4904 27 September 1917 Father C J Morkane Roman Catholic
No 17
Date of Notice 27 September 1917
  Groom Bride
Names of Parties Thomas Dee Agnes Harty
  πŸ’ 1917/5347
Condition Bachelor Spinster
Profession mill hand mill hand
Age 25 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 years 25 years
Marriage Place St Marys Church Mosgiel
Folio 4904
Consent
Date of Certificate 27 September 1917
Officiating Minister Father C J Morkane Roman Catholic

Page 2439

District of East Taieri Quarter ending 31 December 1917 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 7 November 1917 Albert Henry Scott
Victoria Jean McCulloch
Albert Henry Scott
Victoria Jean McCullock
πŸ’ 1917/6464
Bachelor
Spinster
Painter
Domestic Servant
20
18
Mosgiel
Mosgiel
20 years
7 months
Residence of Mr. W. Scott, Factory Road, Mosgiel 6328 Alexander McCulloch, Father 7 November 1917 C. Calder, Presbyterian
No 18
Date of Notice 7 November 1917
  Groom Bride
Names of Parties Albert Henry Scott Victoria Jean McCulloch
BDM Match (98%) Albert Henry Scott Victoria Jean McCullock
  πŸ’ 1917/6464
Condition Bachelor Spinster
Profession Painter Domestic Servant
Age 20 18
Dwelling Place Mosgiel Mosgiel
Length of Residence 20 years 7 months
Marriage Place Residence of Mr. W. Scott, Factory Road, Mosgiel
Folio 6328
Consent Alexander McCulloch, Father
Date of Certificate 7 November 1917
Officiating Minister C. Calder, Presbyterian
19 22 December 1917 John Elliott Cuthill
Janet Turnbull
John Elliott Cuthill
Janet Turnbull
πŸ’ 1917/6465
Bachelor
Spinster
Teacher
Domestic Duties
25
26
Mosgiel
Mosgiel
21 years
26 years
Residence of W. A. Turnbull, Gordon Road, Mosgiel 6329 22 December 1917 C. Calder, Presbyterian
No 19
Date of Notice 22 December 1917
  Groom Bride
Names of Parties John Elliott Cuthill Janet Turnbull
  πŸ’ 1917/6465
Condition Bachelor Spinster
Profession Teacher Domestic Duties
Age 25 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 21 years 26 years
Marriage Place Residence of W. A. Turnbull, Gordon Road, Mosgiel
Folio 6329
Consent
Date of Certificate 22 December 1917
Officiating Minister C. Calder, Presbyterian

Page 2441

District of Gabriels Quarter ending 31 March 1917 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
336 24 March 1917 Donald Stephen
Florence Nelson Clulee
Donald Stephen
Florence Nelson Clulee
πŸ’ 1917/2179
Bachelor
Spinster
Railway clerk
Domestic duties
27
19
Lawrence
Lawrence
1 1/2 years
2 years
Presbyterian Church, Lawrence 1342 Alfred Surman Clulee, father 24 March 1917 Peter C. Durward, Presbyterian
No 336
Date of Notice 24 March 1917
  Groom Bride
Names of Parties Donald Stephen Florence Nelson Clulee
  πŸ’ 1917/2179
Condition Bachelor Spinster
Profession Railway clerk Domestic duties
Age 27 19
Dwelling Place Lawrence Lawrence
Length of Residence 1 1/2 years 2 years
Marriage Place Presbyterian Church, Lawrence
Folio 1342
Consent Alfred Surman Clulee, father
Date of Certificate 24 March 1917
Officiating Minister Peter C. Durward, Presbyterian

Page 2447

District of Gabriels Quarter ending 31 December 1917 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
337 1 October 1917 Harry Noel Winmill
Eileen Iris Campbell
Harry Noel Winmill
Eileene Iris Campbell
πŸ’ 1917/6466
Bachelor
Spinster
Salesman
Domestic
20
19
Lawrence
Lawrence
20 years
5 years
Anglican Church Lawrence 6330 Harry Winmill, father; Eleanor Jane Campbell, mother 1 October 1917 Rev. William Uphill, Anglican
No 337
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Harry Noel Winmill Eileen Iris Campbell
BDM Match (98%) Harry Noel Winmill Eileene Iris Campbell
  πŸ’ 1917/6466
Condition Bachelor Spinster
Profession Salesman Domestic
Age 20 19
Dwelling Place Lawrence Lawrence
Length of Residence 20 years 5 years
Marriage Place Anglican Church Lawrence
Folio 6330
Consent Harry Winmill, father; Eleanor Jane Campbell, mother
Date of Certificate 1 October 1917
Officiating Minister Rev. William Uphill, Anglican

Page 2457

District of Hampden Quarter ending 31 March 1917 Registrar C. B. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 February 1917 Leslie Bruce Leitch
Lucy Louisa Youngman
Leslie Bruce Leith
Lucy Louisa Youngman
πŸ’ 1917/2296
Bachelor
Baker
Hosiery manufacturer
27
22
Hampden
Hampden
3 months
5 days
English Church Hampden 1483 28 February 1917 H. J. Johnston
No 1
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Leslie Bruce Leitch Lucy Louisa Youngman
BDM Match (97%) Leslie Bruce Leith Lucy Louisa Youngman
  πŸ’ 1917/2296
Condition Bachelor
Profession Baker Hosiery manufacturer
Age 27 22
Dwelling Place Hampden Hampden
Length of Residence 3 months 5 days
Marriage Place English Church Hampden
Folio 1483
Consent
Date of Certificate 28 February 1917
Officiating Minister H. J. Johnston

Page 2463

District of Hampden Quarter ending 31 December 1917 Registrar Alex Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 December 1917 William John Galbraith
Alice Mackenzie Campbell
William John Galbraith
Alice McKenzie Campbell
πŸ’ 1917/6467
Bachelor
Spinster
Labourer
domestic duties
23
21
Hampden
Hampden
4 months
10 years
Presbyterian Manse 6381 21 December 1917 Rev. Robert H. Blair
No 2
Date of Notice 17 December 1917
  Groom Bride
Names of Parties William John Galbraith Alice Mackenzie Campbell
BDM Match (96%) William John Galbraith Alice McKenzie Campbell
  πŸ’ 1917/6467
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 23 21
Dwelling Place Hampden Hampden
Length of Residence 4 months 10 years
Marriage Place Presbyterian Manse
Folio 6381
Consent
Date of Certificate 21 December 1917
Officiating Minister Rev. Robert H. Blair
3 28 December 1917 Robert Rudeman
Alice Margaret Becker Macwilliam
Robert Ludemann
Alice Margaret Becker MacWilliam
πŸ’ 1918/791
Bachelor
Spinster
sheep farmer
domestic duties
28
25
Hampden
Hampden
1 month
25 years
Residence of Mr A A Mcwilliam Hampden 6380 31 December 1917 Rev. Robert H. Blair
No 3
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Robert Rudeman Alice Margaret Becker Macwilliam
BDM Match (92%) Robert Ludemann Alice Margaret Becker MacWilliam
  πŸ’ 1918/791
Condition Bachelor Spinster
Profession sheep farmer domestic duties
Age 28 25
Dwelling Place Hampden Hampden
Length of Residence 1 month 25 years
Marriage Place Residence of Mr A A Mcwilliam Hampden
Folio 6380
Consent
Date of Certificate 31 December 1917
Officiating Minister Rev. Robert H. Blair

Page 2465

District of Heriot Quarter ending 31 March 1917 Registrar Robt Paulin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1917 Henry Roulston
Alice Jane McElwain
Henry Roulston
Alice Jane McElwain
πŸ’ 1917/2180
Bachelor
Spinster
Farmer Labourer
Domestic
24
20
Heriot
Heriot
4 Months
20 years
Residence of J McElwain Heriot 1343 S McElwain Father 19 January 1917 Rev T. Paulin
No 1
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Henry Roulston Alice Jane McElwain
  πŸ’ 1917/2180
Condition Bachelor Spinster
Profession Farmer Labourer Domestic
Age 24 20
Dwelling Place Heriot Heriot
Length of Residence 4 Months 20 years
Marriage Place Residence of J McElwain Heriot
Folio 1343
Consent S McElwain Father
Date of Certificate 19 January 1917
Officiating Minister Rev T. Paulin

Page 2469

District of Heriot Quarter ending 30 September 1917 Registrar S. E. Agnew
No Date of Notice Names and 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 7 July 1917 Norman McRitcher Junior
Maggie McRitchie
Norman McRitchie
Maggie McRitchie
πŸ’ 1917/702
Bachelor
Spinster
Farmer
Domestic
25
25
Crookston
Crookston
11 years
6 years
Residence of Norman McRitchie, Crookston 4724 7 July 1917 Rev Chisholm, Crookston
No 7
Date of Notice 7 July 1917
  Groom Bride
Names of Parties Norman McRitcher Junior Maggie McRitchie
BDM Match (83%) Norman McRitchie Maggie McRitchie
  πŸ’ 1917/702
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Crookston Crookston
Length of Residence 11 years 6 years
Marriage Place Residence of Norman McRitchie, Crookston
Folio 4724
Consent
Date of Certificate 7 July 1917
Officiating Minister Rev Chisholm, Crookston
8 17 July 1917 Adam Pringle
Ivy Dorothy Bathgate
Adam Pringle
Ivy Dorothy Bathgate
πŸ’ 1917/703
Bachelor
Spinster
Farmer
Domestic
22
23
Crookston
Crookston
12 years
23 years
Presbyterian Church, Crookston 4725 17 July 1917 Rev Chisholm, Crookston
No 8
Date of Notice 17 July 1917
  Groom Bride
Names of Parties Adam Pringle Ivy Dorothy Bathgate
  πŸ’ 1917/703
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Crookston Crookston
Length of Residence 12 years 23 years
Marriage Place Presbyterian Church, Crookston
Folio 4725
Consent
Date of Certificate 17 July 1917
Officiating Minister Rev Chisholm, Crookston

Page 2475

District of Hyde Quarter ending 30 June 1917 Registrar H. J. Blair
No Date of Notice Names and 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 07 April 1917 Norman Morville Stringer
Elizabeth Dodd
Norman Morville Stringer
Elizabeth Dodd
πŸ’ 1917/3847
Bachelor
Spinster
Engine driver
Domestic duties
30
26
Moonlight (Present), Wellington (Usual)
Moonlight
1 week (Present), 2 years (Usual)
26 years
Dwelling of Mr W Dodd, Moonlight 3143 07 April 1917 Rev H. J. Blair, Presbyterian minister
No 1
Date of Notice 07 April 1917
  Groom Bride
Names of Parties Norman Morville Stringer Elizabeth Dodd
  πŸ’ 1917/3847
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 30 26
Dwelling Place Moonlight (Present), Wellington (Usual) Moonlight
Length of Residence 1 week (Present), 2 years (Usual) 26 years
Marriage Place Dwelling of Mr W Dodd, Moonlight
Folio 3143
Consent
Date of Certificate 07 April 1917
Officiating Minister Rev H. J. Blair, Presbyterian minister
2 14 April 1917 Alexander Innes
Mary Grace Cockerill
Alexander Innes
Mary Brace Cockerill
πŸ’ 1917/3848
Bachelor
Spinster
miner
Domestic duties
25
23
Macraes Flat
Macraes Flat
5 years
23 years
Presbyterian Church, Macraes Flat 3144 14 April 1917 Rev H. J. Blair, Presbyterian minister
No 2
Date of Notice 14 April 1917
  Groom Bride
Names of Parties Alexander Innes Mary Grace Cockerill
BDM Match (98%) Alexander Innes Mary Brace Cockerill
  πŸ’ 1917/3848
Condition Bachelor Spinster
Profession miner Domestic duties
Age 25 23
Dwelling Place Macraes Flat Macraes Flat
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church, Macraes Flat
Folio 3144
Consent
Date of Certificate 14 April 1917
Officiating Minister Rev H. J. Blair, Presbyterian minister

Page 2481

District of Kaitangata Quarter ending 31 March 1917 Registrar William Frederic Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1917 John Mackie Coulter
Catherine Jane Gamble
John MacKie Coulter
Catherine Jane Gamble
πŸ’ 1917/2429
Bachelor
Spinster
Cycle Agent
Tailoress
32
24
Kaitangata
East Taieri
30 years
24 years
Private residence of Charles Gamble, East Taieri 1618 14 February 1917 Alex W. Kinmont
No 1
Date of Notice 14 February 1917
  Groom Bride
Names of Parties John Mackie Coulter Catherine Jane Gamble
BDM Match (97%) John MacKie Coulter Catherine Jane Gamble
  πŸ’ 1917/2429
Condition Bachelor Spinster
Profession Cycle Agent Tailoress
Age 32 24
Dwelling Place Kaitangata East Taieri
Length of Residence 30 years 24 years
Marriage Place Private residence of Charles Gamble, East Taieri
Folio 1618
Consent
Date of Certificate 14 February 1917
Officiating Minister Alex W. Kinmont
2 20 February 1917 Albert Mee
Eliza Disley
Albert Mee
Eliza Disley
πŸ’ 1917/2182
Bachelor
Spinster
Coalminer
Domestic Duties
24
24
Kaitangata
Kaitangata
2 years
3 days
St Pauls Anglican Church, Kaitangata 1344 20 February 1917 John Perkins
No 2
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Albert Mee Eliza Disley
  πŸ’ 1917/2182
Condition Bachelor Spinster
Profession Coalminer Domestic Duties
Age 24 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 2 years 3 days
Marriage Place St Pauls Anglican Church, Kaitangata
Folio 1344
Consent
Date of Certificate 20 February 1917
Officiating Minister John Perkins
3 26 February 1917 Herbert Lanham Flint
Janet Smith Bennie
Herbert Lanham Flint
Janet Smith Bennie
πŸ’ 1917/2184
Bachelor
Spinster
Soldier
Domestic Duties
25
19
Kaitangata
Kaitangata
3 days
19 years
Private residence of William Bennie, Cowes Street, Kaitangata 1346 William Bennie - Father 26 February 1917 R. M. G. McDowall
No 3
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Herbert Lanham Flint Janet Smith Bennie
  πŸ’ 1917/2184
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 19 years
Marriage Place Private residence of William Bennie, Cowes Street, Kaitangata
Folio 1346
Consent William Bennie - Father
Date of Certificate 26 February 1917
Officiating Minister R. M. G. McDowall
4 6 March 1917 Henry Albert West
Grace Gadsby
Henry Albert West
Grace Gadsby
πŸ’ 1917/2183
Bachelor
Spinster
Miner
Domestic Duties
27
17
Kaitangata
Kaitangata
9 months
17 years
Private residence of John L. Gadsby, Berry Street, Kaitangata 1345 John Joseph Gadsby - Father 6 March 1917 D. A. Cockroft
No 4
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Henry Albert West Grace Gadsby
  πŸ’ 1917/2183
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 17
Dwelling Place Kaitangata Kaitangata
Length of Residence 9 months 17 years
Marriage Place Private residence of John L. Gadsby, Berry Street, Kaitangata
Folio 1345
Consent John Joseph Gadsby - Father
Date of Certificate 6 March 1917
Officiating Minister D. A. Cockroft

Page 2483

District of Kaitangata Quarter ending 30 June 1917 Registrar William Frederic Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 2 April 1917 David Murdoch
Robie Rebecca Ede Muir Espie
David Murdoch
Rebie Redecca Gold Muir Espie
πŸ’ 1917/3850
Bachelor
Spinster
Farmer
School Teacher
30
25
Kaitangata
Kaitangata
3 days
25 years
Presbyterian Church, Kaitangata 3145 2 April 1917 S. R. Orr
No 5
Date of Notice 2 April 1917
  Groom Bride
Names of Parties David Murdoch Robie Rebecca Ede Muir Espie
BDM Match (90%) David Murdoch Rebie Redecca Gold Muir Espie
  πŸ’ 1917/3850
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 25
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Kaitangata
Folio 3145
Consent
Date of Certificate 2 April 1917
Officiating Minister S. R. Orr
6 4 April 1917 David Adamson McShee
Elizabeth Shaw
David Adamson McGhee
Elizabeth Shaw
πŸ’ 1917/3851
Bachelor
Spinster
Clerk
Shop Assistant
35
32
Kaitangata
Kaitangata
6 months
32 years
Residence of William Shaw, Clyde Terrace, Kaitangata 3146 4 April 1917 R. M. G. McDowall
No 6
Date of Notice 4 April 1917
  Groom Bride
Names of Parties David Adamson McShee Elizabeth Shaw
BDM Match (98%) David Adamson McGhee Elizabeth Shaw
  πŸ’ 1917/3851
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 35 32
Dwelling Place Kaitangata Kaitangata
Length of Residence 6 months 32 years
Marriage Place Residence of William Shaw, Clyde Terrace, Kaitangata
Folio 3146
Consent
Date of Certificate 4 April 1917
Officiating Minister R. M. G. McDowall
7 5 April 1917 John Martin Hawke
Winifred Frazer
John Martin Hawke
Winifred Frazer
πŸ’ 1917/3852
Bachelor
Spinster
Soldier
Domestic Duties
32
28
Kaitangata
Kaitangata
1 day
23 years
Private Residence of William Frazer, Salcombe Street, Kaitangata 3147 5 April 1917 R. M. G. McDowall
No 7
Date of Notice 5 April 1917
  Groom Bride
Names of Parties John Martin Hawke Winifred Frazer
  πŸ’ 1917/3852
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 32 28
Dwelling Place Kaitangata Kaitangata
Length of Residence 1 day 23 years
Marriage Place Private Residence of William Frazer, Salcombe Street, Kaitangata
Folio 3147
Consent
Date of Certificate 5 April 1917
Officiating Minister R. M. G. McDowall

Page 2485

District of Kaitangata Quarter ending 30 September 1917 Registrar W. F. Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 7 July 1917 James Morrison jr
Ivy Rebecca Espie
James Morrison
Ivy Rebecca Espie
πŸ’ 1917/704
Bachelor
Spinster
Buttermaker
Domestic duties
25
21
Kaitangata
Kaitangata
20 years
21 years
Private residence of A. Espie Needle Street Kaitangata 4726 9 July 1917 R. M. G. McDowall Presbyterian
No 8
Date of Notice 7 July 1917
  Groom Bride
Names of Parties James Morrison jr Ivy Rebecca Espie
BDM Match (91%) James Morrison Ivy Rebecca Espie
  πŸ’ 1917/704
Condition Bachelor Spinster
Profession Buttermaker Domestic duties
Age 25 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 20 years 21 years
Marriage Place Private residence of A. Espie Needle Street Kaitangata
Folio 4726
Consent
Date of Certificate 9 July 1917
Officiating Minister R. M. G. McDowall Presbyterian
9 25 August 1917 Alexander McLean
Jessie Watson Frazer
Alexander McLean
Jessie Watson Frazer
πŸ’ 1917/5230
Bachelor
Spinster
Farmer
Domestic duties
47
38
Kaitangata
Kaitangata
3 months
30 years
Presbyterian Church Kaitangata 4727 25 August 1917 R. M. G. McDowall Presbyterian
No 9
Date of Notice 25 August 1917
  Groom Bride
Names of Parties Alexander McLean Jessie Watson Frazer
  πŸ’ 1917/5230
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 47 38
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 months 30 years
Marriage Place Presbyterian Church Kaitangata
Folio 4727
Consent
Date of Certificate 25 August 1917
Officiating Minister R. M. G. McDowall Presbyterian
10 13 September 1917 Thomas Glass
Elsie Beatrice Mary Hale
Thomas Glass
Elsie Beatrice Mary Hale
πŸ’ 1917/5241
Bachelor
Spinster
Farmer
Domestic duties
37
18
Kaitangata
Kaitangata
3 days
9 years
Registrars Office Kaitangata 4728 John Hale, Father 13 September 1917 W. F. Bennetts Registrar
No 10
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Thomas Glass Elsie Beatrice Mary Hale
  πŸ’ 1917/5241
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 18
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 9 years
Marriage Place Registrars Office Kaitangata
Folio 4728
Consent John Hale, Father
Date of Certificate 13 September 1917
Officiating Minister W. F. Bennetts Registrar

Page 2487

District of Kaitangata Quarter ending 31 December 1917 Registrar A. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 November 1917 Harold William Bennett
Mary Kerr Thompson
Harold William Bennett
Mary Kerr Thompson
πŸ’ 1917/9
Bachelor
Spinster
Farm Labourer
Domestic Servant
21
19
Kaitangata
Kaitangata
14 days
14 days
Registrars Office Kaitangata 6333 James Thompson Father 9 November 1917 E. N. Falck, Deputy Registrar Marriages
No 11
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Harold William Bennett Mary Kerr Thompson
  πŸ’ 1917/9
Condition Bachelor Spinster
Profession Farm Labourer Domestic Servant
Age 21 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 14 days 14 days
Marriage Place Registrars Office Kaitangata
Folio 6333
Consent James Thompson Father
Date of Certificate 9 November 1917
Officiating Minister E. N. Falck, Deputy Registrar Marriages
12 9 November 1917 Andrew Fox Petrie
Daisy Ruth Wilson
Andrew Fox Petrie
Daisy Ruth Wilson
πŸ’ 1917/5
Bachelor
Spinster
Miner
Domestic Duties
28
21
Kaitangata
Kaitangata
5 years
21 years
Registrars Office Kaitangata 6334 9 November 1917 E. N. Falck, Deputy Registrar Marriages
No 12
Date of Notice 9 November 1917
  Groom Bride
Names of Parties Andrew Fox Petrie Daisy Ruth Wilson
  πŸ’ 1917/5
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 28 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 5 years 21 years
Marriage Place Registrars Office Kaitangata
Folio 6334
Consent
Date of Certificate 9 November 1917
Officiating Minister E. N. Falck, Deputy Registrar Marriages

Page 2489

District of Kurow Quarter ending 31 March 1917 Registrar J. Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 March 1917 James Cameron
Minnie Louisa Smart
James Cameron
Minnie Louisa Smart
πŸ’ 1917/2268
Bachelor
Spinster
Soldier on leave
Clerk
27
24
Ashburton
Kurow
2 years
24 years
Church of England Kurow 1431 5 March 1917 H Sholto Bishop
No 1
Date of Notice 2 March 1917
  Groom Bride
Names of Parties James Cameron Minnie Louisa Smart
  πŸ’ 1917/2268
Condition Bachelor Spinster
Profession Soldier on leave Clerk
Age 27 24
Dwelling Place Ashburton Kurow
Length of Residence 2 years 24 years
Marriage Place Church of England Kurow
Folio 1431
Consent
Date of Certificate 5 March 1917
Officiating Minister H Sholto Bishop

Page 2491

District of Kurow Quarter ending 30 June 1917 Registrar J Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 March 1917 James Cameron
Minnie Laura Smart
James Cameron
Minnie Louisa Smart
πŸ’ 1917/2268
Bachelor
Spinster
Clerk
Clerk
27
24
Ashburton
Kurow
2 years
24 years
Church of England, Kurow 1431 2 March 1917 Rev H Sholto Bishop
No 1
Date of Notice 2 March 1917
  Groom Bride
Names of Parties James Cameron Minnie Laura Smart
BDM Match (92%) James Cameron Minnie Louisa Smart
  πŸ’ 1917/2268
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 24
Dwelling Place Ashburton Kurow
Length of Residence 2 years 24 years
Marriage Place Church of England, Kurow
Folio 1431
Consent
Date of Certificate 2 March 1917
Officiating Minister Rev H Sholto Bishop
2 29 May 1917 Francis James O'Grady
Jessie McDonald
Francis James O'Grady
Jessie McDonald
πŸ’ 1917/4502
Bachelor
Spinster
Member of Expeditionary Forces
Domestic
34
27
Trentham
Kurow
2 days
1 year
Registrar's Office, Kurow 3377 29 May 1917 James Pringle, Registrar
No 2
Date of Notice 29 May 1917
  Groom Bride
Names of Parties Francis James O'Grady Jessie McDonald
  πŸ’ 1917/4502
Condition Bachelor Spinster
Profession Member of Expeditionary Forces Domestic
Age 34 27
Dwelling Place Trentham Kurow
Length of Residence 2 days 1 year
Marriage Place Registrar's Office, Kurow
Folio 3377
Consent
Date of Certificate 29 May 1917
Officiating Minister James Pringle, Registrar
3 29 June 1917 James McIlraith
Helen Kirkcaldy
James McIlraith
Helen Kirkealdy
πŸ’ 1917/4099
Bachelor
Spinster
Farmer
Domestic
43
37
Morven
Otekaike
3 days
5 days
Dwelling of R Kirkcaldy, Otekaike 3346 29 June 1917 Rev Alexander Sangster
No 3
Date of Notice 29 June 1917
  Groom Bride
Names of Parties James McIlraith Helen Kirkcaldy
BDM Match (97%) James McIlraith Helen Kirkealdy
  πŸ’ 1917/4099
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 37
Dwelling Place Morven Otekaike
Length of Residence 3 days 5 days
Marriage Place Dwelling of R Kirkcaldy, Otekaike
Folio 3346
Consent
Date of Certificate 29 June 1917
Officiating Minister Rev Alexander Sangster

Page 2493

District of Kurow Quarter ending 30 September 1917 Registrar I. Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 13 July 1917 Charles Euston Irvine
Ellen Mulvena
Charles Cluston Irvine
Ellen Mulvena
πŸ’ 1917/5247
Bachelor
Spinster
Farm Manager
Domestic
28
22
Otiake
Otiake
11 years
22 years
Roman Catholic Church Kurow 4729 13 July 1917 Father Daniel O Connell, Roman Catholic
No 4
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Charles Euston Irvine Ellen Mulvena
BDM Match (95%) Charles Cluston Irvine Ellen Mulvena
  πŸ’ 1917/5247
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 28 22
Dwelling Place Otiake Otiake
Length of Residence 11 years 22 years
Marriage Place Roman Catholic Church Kurow
Folio 4729
Consent
Date of Certificate 13 July 1917
Officiating Minister Father Daniel O Connell, Roman Catholic

Page 2513

District of Mount Benger Quarter ending 31 March 1917 Registrar J. McCaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 22 January 1917 Joseph Cruickshank
Elizabeth Burns
Joseph Cruickshank
Elizabeth Burns
πŸ’ 1917/2185
Bachelor
Spinster
Rabbiter
Domestic Duties
45
32
Roxburgh
Millers Flat
2 years
32 years
Presbyterian church Millers Flat 1347 22 January 1917 J. T. Gunn, Presbyterian
No 50
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Joseph Cruickshank Elizabeth Burns
  πŸ’ 1917/2185
Condition Bachelor Spinster
Profession Rabbiter Domestic Duties
Age 45 32
Dwelling Place Roxburgh Millers Flat
Length of Residence 2 years 32 years
Marriage Place Presbyterian church Millers Flat
Folio 1347
Consent
Date of Certificate 22 January 1917
Officiating Minister J. T. Gunn, Presbyterian

Page 2515

District of Mount Benger Quarter ending 30 June 1917 Registrar J. McBane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 25 April 1917 John Quill
Julia Murphy
John Yuill
Julia Murphy
πŸ’ 1917/3853
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Millers Flat
Millers Flat
2 months
3 months
Residence of Mrs. A. Murphy, Millers Flat 3148 25 April 1917 Rev. Wm. Corcoran, Roman Catholic
No 51
Date of Notice 25 April 1917
  Groom Bride
Names of Parties John Quill Julia Murphy
BDM Match (95%) John Yuill Julia Murphy
  πŸ’ 1917/3853
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Millers Flat Millers Flat
Length of Residence 2 months 3 months
Marriage Place Residence of Mrs. A. Murphy, Millers Flat
Folio 3148
Consent
Date of Certificate 25 April 1917
Officiating Minister Rev. Wm. Corcoran, Roman Catholic
52 07 May 1917 George Edward Meady
Florence Louise Smith
George Edward Mead
Florence Louise Smith
πŸ’ 1917/3854
Bachelor
Spinster
Tailor
Domestic Duties
44
38
Opotiki
Roxburgh
2 years
38 years
Presbyterian Church, Roxburgh 3149 07 May 1917 Rev. J. Gunn, Presbyterian
No 52
Date of Notice 07 May 1917
  Groom Bride
Names of Parties George Edward Meady Florence Louise Smith
BDM Match (97%) George Edward Mead Florence Louise Smith
  πŸ’ 1917/3854
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 44 38
Dwelling Place Opotiki Roxburgh
Length of Residence 2 years 38 years
Marriage Place Presbyterian Church, Roxburgh
Folio 3149
Consent
Date of Certificate 07 May 1917
Officiating Minister Rev. J. Gunn, Presbyterian

Page 2519

District of Mount Benger Quarter ending 31 December 1917 Registrar H. M. Fawe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 24 December 1917 William McKay Wilson
Margaret Coulter
William McKay Wilson
Margaret Coulter
πŸ’ 1918/792
Bachelor
Spinster
Wheelwright
Domestic Duties
30
22
Roxburgh
Roxburgh
7 years
22 years
Residence of Mr Wm Coulter Roxburgh 81 24 December 1917 Jas. T. Gunn, Presbyterian Minister
No 53
Date of Notice 24 December 1917
  Groom Bride
Names of Parties William McKay Wilson Margaret Coulter
  πŸ’ 1918/792
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 30 22
Dwelling Place Roxburgh Roxburgh
Length of Residence 7 years 22 years
Marriage Place Residence of Mr Wm Coulter Roxburgh
Folio 81
Consent
Date of Certificate 24 December 1917
Officiating Minister Jas. T. Gunn, Presbyterian Minister

Page 2521

District of Naseby Quarter ending 31 March 1917 Registrar J. A. McLaren
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1917 Neil Black
Emma Stone
Neil Black
Emma Hore
πŸ’ 1917/2463
Widower
Spinster
Farmer
Domestic Duties
53
37
Naseby
Naseby
3 days
37 years
St Georges Church of England Naseby 1628 17 January 1917 Rev. W. T. Drake Church of England Naseby
No 1
Date of Notice 17 January 1917
  Groom Bride
Names of Parties Neil Black Emma Stone
BDM Match (85%) Neil Black Emma Hore
  πŸ’ 1917/2463
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 53 37
Dwelling Place Naseby Naseby
Length of Residence 3 days 37 years
Marriage Place St Georges Church of England Naseby
Folio 1628
Consent
Date of Certificate 17 January 1917
Officiating Minister Rev. W. T. Drake Church of England Naseby
2 14 February 1917 Oliver Black
Mary White
Oliver Black
Mary White
πŸ’ 1917/2186
William Stewart Shierlaw
Mary White
πŸ’ 1917/2983
Bachelor
Spinster
Labourer
Domestic Duties
26
26
Waipiata
Waipiata
4 days
7 weeks
Presbyterian Church Waipiata 1348 14 February 1917 Rev. J. G. Butler Presbyterian Patearoa
No 2
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Oliver Black Mary White
  πŸ’ 1917/2186
BDM Match (63%) William Stewart Shierlaw Mary White
  πŸ’ 1917/2983
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 26
Dwelling Place Waipiata Waipiata
Length of Residence 4 days 7 weeks
Marriage Place Presbyterian Church Waipiata
Folio 1348
Consent
Date of Certificate 14 February 1917
Officiating Minister Rev. J. G. Butler Presbyterian Patearoa

Page 2525

District of Naseby Quarter ending 30 September 1917 Registrar J. A. McLaren
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 26 September 1917 Albert John Hall
Carita Ruth Christopher
Albert John Hall
Carita Ruth Christopher
πŸ’ 1917/5248
Bachelor
Spinster
Builder
Domestic Duties
35
29
Naseby
Naseby
3 days
20 years
St Georges Church of England Naseby 4730 26 September 1917 Rev. W. T. Drake Naseby Church of England
No 3
Date of Notice 26 September 1917
  Groom Bride
Names of Parties Albert John Hall Carita Ruth Christopher
  πŸ’ 1917/5248
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 35 29
Dwelling Place Naseby Naseby
Length of Residence 3 days 20 years
Marriage Place St Georges Church of England Naseby
Folio 4730
Consent
Date of Certificate 26 September 1917
Officiating Minister Rev. W. T. Drake Naseby Church of England

Page 2529

District of Oamaru Quarter ending 31 March 1917 Registrar J. T. Farrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3452 29 January 1917 Major Harry Iremonger
Emma Hanbery Paterson
Major Harry Iremonger
Emma Hamberg Paterson
πŸ’ 1917/2187
Bachelor
Widow
Painter
Domestic duties
39
38
Oamaru
Oamaru
3 days
3 weeks
Dwellinghouse of Alfred Reah, Avon Street, Oamaru 1349 29 January 1917 Rev John A. Lochore
No 3452
Date of Notice 29 January 1917
  Groom Bride
Names of Parties Major Harry Iremonger Emma Hanbery Paterson
BDM Match (95%) Major Harry Iremonger Emma Hamberg Paterson
  πŸ’ 1917/2187
Condition Bachelor Widow
Profession Painter Domestic duties
Age 39 38
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place Dwellinghouse of Alfred Reah, Avon Street, Oamaru
Folio 1349
Consent
Date of Certificate 29 January 1917
Officiating Minister Rev John A. Lochore
3453 3 February 1917 Edward Charles Wyatt Blackmuir
Doris Mary Turtle
Edward Charles Wyatt Blackmur
Doris Mary Turtle
πŸ’ 1917/6657
Bachelor
Spinster
Farmer
Domestic duties
27
18
Ardgowan
Pukeuri
10 weeks
13 years
Registrar's Office, Oamaru 1350 Alexander Turtle, Father 3 February 1917 Registrar of Marriages, Oamaru
No 3453
Date of Notice 3 February 1917
  Groom Bride
Names of Parties Edward Charles Wyatt Blackmuir Doris Mary Turtle
BDM Match (98%) Edward Charles Wyatt Blackmur Doris Mary Turtle
  πŸ’ 1917/6657
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 18
Dwelling Place Ardgowan Pukeuri
Length of Residence 10 weeks 13 years
Marriage Place Registrar's Office, Oamaru
Folio 1350
Consent Alexander Turtle, Father
Date of Certificate 3 February 1917
Officiating Minister Registrar of Marriages, Oamaru
3454 19 February 1917 Thomas Francis Gallagher
Katherine Leen
Thomas Francis Gallagher
Katherine Leen
πŸ’ 1917/6668
Bachelor
Spinster
Farmer
Domestic duties
29
23
Kakanui
Kakanui
29 years
6 years
Roman Catholic Basilica, Reed St, Oamaru 1351 19 February 1917 Right Rev. Monsignor John Mackay
No 3454
Date of Notice 19 February 1917
  Groom Bride
Names of Parties Thomas Francis Gallagher Katherine Leen
  πŸ’ 1917/6668
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Kakanui Kakanui
Length of Residence 29 years 6 years
Marriage Place Roman Catholic Basilica, Reed St, Oamaru
Folio 1351
Consent
Date of Certificate 19 February 1917
Officiating Minister Right Rev. Monsignor John Mackay
3455 5 March 1917 Charles Gordon Nicol
Henrietta Bond
Charles Gordon Nicol
Henrietta Bond
πŸ’ 1917/6677
Bachelor
Spinster
Journalist
Domestic duties
25
24
Auckland
Oamaru
4 months
24 years
Dwellinghouse of Alfred Bond, 4 Itchen St, Oamaru 1355 5 March 1917 Rev. George Howard Lawrence
No 3455
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Charles Gordon Nicol Henrietta Bond
  πŸ’ 1917/6677
Condition Bachelor Spinster
Profession Journalist Domestic duties
Age 25 24
Dwelling Place Auckland Oamaru
Length of Residence 4 months 24 years
Marriage Place Dwellinghouse of Alfred Bond, 4 Itchen St, Oamaru
Folio 1355
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. George Howard Lawrence
3456 6 March 1917 Samuel Kennedy
Alice White
Samuel Kennedy
Alice White
πŸ’ 1917/6674
Bachelor
Widow
Shepherd
Domestic duties
44
39
Kauroo
Oamaru
9 months
8 months
Registrar's Office, Oamaru 1352 6 March 1917 Registrar of Marriages, Oamaru
No 3456
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Samuel Kennedy Alice White
  πŸ’ 1917/6674
Condition Bachelor Widow
Profession Shepherd Domestic duties
Age 44 39
Dwelling Place Kauroo Oamaru
Length of Residence 9 months 8 months
Marriage Place Registrar's Office, Oamaru
Folio 1352
Consent
Date of Certificate 6 March 1917
Officiating Minister Registrar of Marriages, Oamaru

Page 2530

District of Oamaru Quarter ending 31 March 1917 Registrar J. Kanad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3457 6 March 1917 John Forbes
Rose Meehan
John Forbes
Rose Meehan
πŸ’ 1917/6676
Bachelor
Spinster
Fireman New Zealand Railways
Domestic
23
24
Oamaru
Oamaru
5 years
24 years
St. Paul's Manse, Reed Street, Oamaru 1354 6 March 1917 Rev. Samuel Fowler Hunter
No 3457
Date of Notice 6 March 1917
  Groom Bride
Names of Parties John Forbes Rose Meehan
  πŸ’ 1917/6676
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic
Age 23 24
Dwelling Place Oamaru Oamaru
Length of Residence 5 years 24 years
Marriage Place St. Paul's Manse, Reed Street, Oamaru
Folio 1354
Consent
Date of Certificate 6 March 1917
Officiating Minister Rev. Samuel Fowler Hunter
3458 8 March 1917 John Nicol Fiddes
Ellen Frances Bermingham
John Nicol Fiddes
Ellen Frances Bermingham
πŸ’ 1917/6675
Bachelor
Spinster
Member of New Zealand Expeditionary Force
Domestic duties
27
20
Oamaru
Oamaru
1 day
20 years
Dwellinghouse of Michael Bermingham, New Street, Oamaru 1353 Michael Bermingham, Father 8 March 1917 Rev. Daniel O'Connell
No 3458
Date of Notice 8 March 1917
  Groom Bride
Names of Parties John Nicol Fiddes Ellen Frances Bermingham
  πŸ’ 1917/6675
Condition Bachelor Spinster
Profession Member of New Zealand Expeditionary Force Domestic duties
Age 27 20
Dwelling Place Oamaru Oamaru
Length of Residence 1 day 20 years
Marriage Place Dwellinghouse of Michael Bermingham, New Street, Oamaru
Folio 1353
Consent Michael Bermingham, Father
Date of Certificate 8 March 1917
Officiating Minister Rev. Daniel O'Connell
3459 16 March 1917 William Blair Somerville
Elsie Duncan Muir
William Blair Somerville
Elsie Duncan Muir
πŸ’ 1917/6678
Bachelor
Spinster
Ploughman
Domestic duties
22
23
Oamaru
Oamaru
1 month
3 weeks
Methodist Manse, Eden Street, Oamaru 1356 16 March 1917 Rev. John A. Lochore
No 3459
Date of Notice 16 March 1917
  Groom Bride
Names of Parties William Blair Somerville Elsie Duncan Muir
  πŸ’ 1917/6678
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 22 23
Dwelling Place Oamaru Oamaru
Length of Residence 1 month 3 weeks
Marriage Place Methodist Manse, Eden Street, Oamaru
Folio 1356
Consent
Date of Certificate 16 March 1917
Officiating Minister Rev. John A. Lochore
3460 16 March 1917 George Fripp
Mary Sarah Mulholland
George Tripp
Mary Sarah Mulholland
πŸ’ 1917/6679
Bachelor
Spinster
Lamplighter
Cook
28
23
Oamaru
Oamaru
11 years
9 months
Dwellinghouse of Joseph Charles Fripp, Torridge Street, Oamaru 1357 16 March 1917 Rev. Joseph Lawson Robinson
No 3460
Date of Notice 16 March 1917
  Groom Bride
Names of Parties George Fripp Mary Sarah Mulholland
BDM Match (96%) George Tripp Mary Sarah Mulholland
  πŸ’ 1917/6679
Condition Bachelor Spinster
Profession Lamplighter Cook
Age 28 23
Dwelling Place Oamaru Oamaru
Length of Residence 11 years 9 months
Marriage Place Dwellinghouse of Joseph Charles Fripp, Torridge Street, Oamaru
Folio 1357
Consent
Date of Certificate 16 March 1917
Officiating Minister Rev. Joseph Lawson Robinson

Page 2531

District of Oamaru Quarter ending 30 June 1917 Registrar J. H. Garrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3461 2 April 1917 William Sommers Downing Cole
Olive Charlotte Lanie Brinkman
William Sommers Downing Cole
Olive Charlotte Marie Brinkman
πŸ’ 1917/4100
Bachelor
Spinster
Fireman New Zealand Railways
Domestic duties
23
19
Hilderthorpe
Hilderthorpe
3 days
18 months
Dwellinghouse of Frederick Christian Brinkman, Oamaru 3347 Frederick Christian Brinkman, father 2 April 1917 Rev. George William Hunt
No 3461
Date of Notice 2 April 1917
  Groom Bride
Names of Parties William Sommers Downing Cole Olive Charlotte Lanie Brinkman
BDM Match (97%) William Sommers Downing Cole Olive Charlotte Marie Brinkman
  πŸ’ 1917/4100
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic duties
Age 23 19
Dwelling Place Hilderthorpe Hilderthorpe
Length of Residence 3 days 18 months
Marriage Place Dwellinghouse of Frederick Christian Brinkman, Oamaru
Folio 3347
Consent Frederick Christian Brinkman, father
Date of Certificate 2 April 1917
Officiating Minister Rev. George William Hunt
3462 2 April 1917 William Campbell
Beatrice Helen Stuart Kilgour
William Campbell
Beatrice Helen Stuart Kilgour
πŸ’ 1917/3888
Bachelor
Spinster
Woollen warper
Domestic duties
25
23
Oamaru
Oamaru
6 years
23 years
Methodist Church, Eden Street, Oamaru 3151 3 April 1917 Rev. John A. Lochore
No 3462
Date of Notice 2 April 1917
  Groom Bride
Names of Parties William Campbell Beatrice Helen Stuart Kilgour
  πŸ’ 1917/3888
Condition Bachelor Spinster
Profession Woollen warper Domestic duties
Age 25 23
Dwelling Place Oamaru Oamaru
Length of Residence 6 years 23 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 3151
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. John A. Lochore
3463 3 April 1917 Walter Falloon
Elizabeth Webber
Walter Falloon
Elizabeth Webber
πŸ’ 1917/3905
Widower 29/7/1914
Spinster
Farmer
Domestic duties
34
29
Ngapara
Ngapara
12 years
29 years
Dwellinghouse of Henry Webber, Ngapara 3153 3 April 1917 Rev. Alexander Watson
No 3463
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Walter Falloon Elizabeth Webber
  πŸ’ 1917/3905
Condition Widower 29/7/1914 Spinster
Profession Farmer Domestic duties
Age 34 29
Dwelling Place Ngapara Ngapara
Length of Residence 12 years 29 years
Marriage Place Dwellinghouse of Henry Webber, Ngapara
Folio 3153
Consent
Date of Certificate 3 April 1917
Officiating Minister Rev. Alexander Watson
3464 4 April 1917 John Taylor
Barbara Taylor
John Taylor
Barbara Taylor
πŸ’ 1917/3855
Bachelor
Widow 22/6/1915
Farm labourer
Domestic duties
35
36
Oamaru
Oamaru
3 days
12 months
Registrar's Office, Oamaru 3150 4 April 1917 Registrar of Marriages
No 3464
Date of Notice 4 April 1917
  Groom Bride
Names of Parties John Taylor Barbara Taylor
  πŸ’ 1917/3855
Condition Bachelor Widow 22/6/1915
Profession Farm labourer Domestic duties
Age 35 36
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 12 months
Marriage Place Registrar's Office, Oamaru
Folio 3150
Consent
Date of Certificate 4 April 1917
Officiating Minister Registrar of Marriages
3465 4 April 1917 William John Frederick Robson
Isabell Margaret Chisholm Beaton
William John Frederick Robson
Isabell Margaret Chisholm Beaton
πŸ’ 1917/3899
Bachelor
Spinster
Hairdresser
Domestic duties
33
32
Oamaru
Oamaru
3 days
26 years
Columba Church, Oamaru 3152 4 April 1917 Rev. Joseph Lawson Robinson
No 3465
Date of Notice 4 April 1917
  Groom Bride
Names of Parties William John Frederick Robson Isabell Margaret Chisholm Beaton
  πŸ’ 1917/3899
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 33 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 26 years
Marriage Place Columba Church, Oamaru
Folio 3152
Consent
Date of Certificate 4 April 1917
Officiating Minister Rev. Joseph Lawson Robinson

Page 2532

District of Oamaru Quarter ending 30 June 1917 Registrar L. C. Canard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3466 11 April 1917 John Fodie
Ellen Hunter
John Fodie
Ellen Hunter
πŸ’ 1917/3906
Widower
Spinster
Labourer
Domestic Servant
40
30
Ardgowan
Oamaru
5 years
3 years
Roman Catholic Basilica 3154 11 April 1917 Rev. Daniel O'Connell
No 3466
Date of Notice 11 April 1917
  Groom Bride
Names of Parties John Fodie Ellen Hunter
  πŸ’ 1917/3906
Condition Widower Spinster
Profession Labourer Domestic Servant
Age 40 30
Dwelling Place Ardgowan Oamaru
Length of Residence 5 years 3 years
Marriage Place Roman Catholic Basilica
Folio 3154
Consent
Date of Certificate 11 April 1917
Officiating Minister Rev. Daniel O'Connell
3467 16 April 1917 Henry Williams
Janet McKay Meikle
Henry Williams
Janet McKay Meikle
πŸ’ 1917/3907
Bachelor
Spinster
Farmer
Domestic duties
40
28
Hildesthorpe
Oamaru
40 years
28 years
Dwelling house of Isabella Meikle, Rother St, Oamaru 3155 16 April 1917 Rev. Samuel Fowler Hunter
No 3467
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Henry Williams Janet McKay Meikle
  πŸ’ 1917/3907
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 28
Dwelling Place Hildesthorpe Oamaru
Length of Residence 40 years 28 years
Marriage Place Dwelling house of Isabella Meikle, Rother St, Oamaru
Folio 3155
Consent
Date of Certificate 16 April 1917
Officiating Minister Rev. Samuel Fowler Hunter
3468 2 May 1917 Arthur Henry Ernest Abbott
Ellen Strachan Moffat
Arthur Henry Ernest Abbott
Ellen Strachan Moffat
πŸ’ 1917/3908
Bachelor
Spinster
Member of N.Z. Expeditionary Forces
Woollen Worker
23
25
Oamaru
Oamaru
12 hours
5 1/2 years
Dwelling house of Andrew Moffat, George Street, Oamaru 3156 2 May 1917 Rev. Samuel Fowler Hunter
No 3468
Date of Notice 2 May 1917
  Groom Bride
Names of Parties Arthur Henry Ernest Abbott Ellen Strachan Moffat
  πŸ’ 1917/3908
Condition Bachelor Spinster
Profession Member of N.Z. Expeditionary Forces Woollen Worker
Age 23 25
Dwelling Place Oamaru Oamaru
Length of Residence 12 hours 5 1/2 years
Marriage Place Dwelling house of Andrew Moffat, George Street, Oamaru
Folio 3156
Consent
Date of Certificate 2 May 1917
Officiating Minister Rev. Samuel Fowler Hunter
3469 7 May 1917 George Duncan Smart
Florence Amelia Mattson
George Duncan Smart
Florence Amelia Mattson
πŸ’ 1917/3909
Bachelor
Spinster
Slaughterman
Domestic Servant
23
20
Eveline
Eveline
23 years
12 months
Dwelling house of George Smart, Eveline 3157 Frederick Mattson, Father 7 May 1917 Rev. Samuel Fowler Hunter
No 3469
Date of Notice 7 May 1917
  Groom Bride
Names of Parties George Duncan Smart Florence Amelia Mattson
  πŸ’ 1917/3909
Condition Bachelor Spinster
Profession Slaughterman Domestic Servant
Age 23 20
Dwelling Place Eveline Eveline
Length of Residence 23 years 12 months
Marriage Place Dwelling house of George Smart, Eveline
Folio 3157
Consent Frederick Mattson, Father
Date of Certificate 7 May 1917
Officiating Minister Rev. Samuel Fowler Hunter
3470 9 May 1917 James Turnbull
Elizabeth Troup Dow
James Turnbull
Elizabeth Troup Don
πŸ’ 1917/3910
Bachelor
Spinster
Labourer
Domestic Servant
29
28
Windsor
Windsor
29 years
15 years
Presbyterian Church, Windsor 3158 9 May 1917 Rev. William Nichol
No 3470
Date of Notice 9 May 1917
  Groom Bride
Names of Parties James Turnbull Elizabeth Troup Dow
BDM Match (97%) James Turnbull Elizabeth Troup Don
  πŸ’ 1917/3910
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 29 28
Dwelling Place Windsor Windsor
Length of Residence 29 years 15 years
Marriage Place Presbyterian Church, Windsor
Folio 3158
Consent
Date of Certificate 9 May 1917
Officiating Minister Rev. William Nichol

Page 2533

District of Oamaru Quarter ending 30 June 1917 Registrar J. Hannan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3471 21 May 1917 James McKay
Ethel Marie Cuthbertson
James McKay
Ethel Marie Cuthbertson
πŸ’ 1917/3889
Bachelor
Spinster
Sheep Drover
Postmistress
34
28
Oamaru
Hilderthorpe
34 years
28 years
St Luke's Church, Oamaru 3160 21 May 1917 Rev John Delacourt Russell
No 3471
Date of Notice 21 May 1917
  Groom Bride
Names of Parties James McKay Ethel Marie Cuthbertson
  πŸ’ 1917/3889
Condition Bachelor Spinster
Profession Sheep Drover Postmistress
Age 34 28
Dwelling Place Oamaru Hilderthorpe
Length of Residence 34 years 28 years
Marriage Place St Luke's Church, Oamaru
Folio 3160
Consent
Date of Certificate 21 May 1917
Officiating Minister Rev John Delacourt Russell
3472 22 May 1917 William McCombe
Katherine Foley
William McCombie
Katherine Foley
πŸ’ 1917/3911
Bachelor
Spinster
Member of 23rd Expeditionary Force
Dressmaker
30
28
Oamaru
Oamaru
20 years
10 years
Roman Catholic Basilica Oamaru 3159 22 May 1917 Rev. Daniel O'Connell
No 3472
Date of Notice 22 May 1917
  Groom Bride
Names of Parties William McCombe Katherine Foley
BDM Match (97%) William McCombie Katherine Foley
  πŸ’ 1917/3911
Condition Bachelor Spinster
Profession Member of 23rd Expeditionary Force Dressmaker
Age 30 28
Dwelling Place Oamaru Oamaru
Length of Residence 20 years 10 years
Marriage Place Roman Catholic Basilica Oamaru
Folio 3159
Consent
Date of Certificate 22 May 1917
Officiating Minister Rev. Daniel O'Connell
3473 25 May 1917 William Meek Scott
Margaret Ann Isbister
William Mack Scott
Margaret Ann Isbister
πŸ’ 1917/3890
Bachelor
Spinster
Farmer
Domestic duties
27
27
Ardgowan
Ardgowan
27 years
27 years
Dwellinghouse of David Isbister Ardgowan 3161 25 May 1917 Rev. Alexander Watson
No 3473
Date of Notice 25 May 1917
  Groom Bride
Names of Parties William Meek Scott Margaret Ann Isbister
BDM Match (94%) William Mack Scott Margaret Ann Isbister
  πŸ’ 1917/3890
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 27
Dwelling Place Ardgowan Ardgowan
Length of Residence 27 years 27 years
Marriage Place Dwellinghouse of David Isbister Ardgowan
Folio 3161
Consent
Date of Certificate 25 May 1917
Officiating Minister Rev. Alexander Watson
3474 19 June 1917 David Kiely
Catherine Forman
David Kiely
Catherine Gorman
πŸ’ 1917/3891
Bachelor
Spinster
Labourer
Domestic duties
36
27
Pukeuri
Alma
12 years
27 years
Roman Catholic Basilica, Reed St Oamaru 3162 19 June 1917 Rev James Foley
No 3474
Date of Notice 19 June 1917
  Groom Bride
Names of Parties David Kiely Catherine Forman
BDM Match (97%) David Kiely Catherine Gorman
  πŸ’ 1917/3891
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 36 27
Dwelling Place Pukeuri Alma
Length of Residence 12 years 27 years
Marriage Place Roman Catholic Basilica, Reed St Oamaru
Folio 3162
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev James Foley

Page 2535

District of Oamaru Quarter ending 30 September 1917 Registrar H. Harrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3475 18 July 1917 Alexander James Gilchrist
Janet Walter
Alexander James Gilchrist
Janet Hatter
πŸ’ 1917/5251
Widower
Spinster
Dairy Farmer
Domestic duties
53
39
Kia Ora
Palmerston
16 years
19 years
Dwellinghouse of George Messer, Palmerston 4733 18 July 1917 Rev. William Benjamin Pickering
No 3475
Date of Notice 18 July 1917
  Groom Bride
Names of Parties Alexander James Gilchrist Janet Walter
BDM Match (92%) Alexander James Gilchrist Janet Hatter
  πŸ’ 1917/5251
Condition Widower Spinster
Profession Dairy Farmer Domestic duties
Age 53 39
Dwelling Place Kia Ora Palmerston
Length of Residence 16 years 19 years
Marriage Place Dwellinghouse of George Messer, Palmerston
Folio 4733
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev. William Benjamin Pickering
3476 1 August 1917 Lawrence Samuel Wootton
Muriel Gray Carmichael
Lawrence Samuel Wootton
Muriel Gray Carmichael
πŸ’ 1917/5300
Bachelor
Spinster
Farmer
Domestic duties
22
22
Kia Ora
Kia Ora
5 years
9 years
Dwellinghouse of John Carmichael, Kia Ora 4857 1 August 1917 Rev. Alexander Watson
No 3476
Date of Notice 1 August 1917
  Groom Bride
Names of Parties Lawrence Samuel Wootton Muriel Gray Carmichael
  πŸ’ 1917/5300
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place Kia Ora Kia Ora
Length of Residence 5 years 9 years
Marriage Place Dwellinghouse of John Carmichael, Kia Ora
Folio 4857
Consent
Date of Certificate 1 August 1917
Officiating Minister Rev. Alexander Watson
3477 2 August 1917 Arthur McLaurin Henderson
Janet Templeton Thomson
Arthur McLaren Henderson
Janet Templeton Thomson
πŸ’ 1917/708
Bachelor
Spinster
Stock Agent
Domestic duties
38
39
Oamaru
Ikawai
2 1/2 years
6 years
Presbyterian Manse, Waimate 4706 2 August 1917 Rev. Alexander Samuel Morrison
No 3477
Date of Notice 2 August 1917
  Groom Bride
Names of Parties Arthur McLaurin Henderson Janet Templeton Thomson
BDM Match (96%) Arthur McLaren Henderson Janet Templeton Thomson
  πŸ’ 1917/708
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 38 39
Dwelling Place Oamaru Ikawai
Length of Residence 2 1/2 years 6 years
Marriage Place Presbyterian Manse, Waimate
Folio 4706
Consent
Date of Certificate 2 August 1917
Officiating Minister Rev. Alexander Samuel Morrison
3478 13 August 1917 George Livingstone
Mary Eliza White
George Livingstone
Mary Eliza White
πŸ’ 1917/6587
Widower
Spinster
Farmer
Schoolteacher
61
45
Windsor
Waikaka Valley
41 years
3.5 years
Dwellinghouse of George Morrison, Waikaka Valley 4763 13 August 1917 Rev. Archibald McNeur
No 3478
Date of Notice 13 August 1917
  Groom Bride
Names of Parties George Livingstone Mary Eliza White
  πŸ’ 1917/6587
Condition Widower Spinster
Profession Farmer Schoolteacher
Age 61 45
Dwelling Place Windsor Waikaka Valley
Length of Residence 41 years 3.5 years
Marriage Place Dwellinghouse of George Morrison, Waikaka Valley
Folio 4763
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev. Archibald McNeur
3479 20 August 1917 Robert Thomas Harvey
Vera Ruffell
Robert Thomas Harvey
Vera Ruffell
πŸ’ 1917/5252
Bachelor
Spinster
Enginedriver
Domestic duties
31
21
Oamaru
Oamaru
1 year
3 months
Registrar's Office Oamaru 4734 20 August 1917 Registrar of Marriages, Oamaru
No 3479
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Robert Thomas Harvey Vera Ruffell
  πŸ’ 1917/5252
Condition Bachelor Spinster
Profession Enginedriver Domestic duties
Age 31 21
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 3 months
Marriage Place Registrar's Office Oamaru
Folio 4734
Consent
Date of Certificate 20 August 1917
Officiating Minister Registrar of Marriages, Oamaru

Page 2536

District of Oamaru Quarter ending 30 September 1917 Registrar J. S. Farrad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3480 21 August 1917 Andrew Glenlee McAdam
Vera Maude Kaife
Andrew Glenlee McAdam
Vera Maude Scaife
πŸ’ 1917/5253
Bachelor
Spinster
Farmer
Domestic duties
29
22
Oamaru
Oamaru
3 days
2 months
Anglican Church, Oamaru 4735 21 August 1917 Rev John Delacourt Russell
No 3480
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Andrew Glenlee McAdam Vera Maude Kaife
BDM Match (94%) Andrew Glenlee McAdam Vera Maude Scaife
  πŸ’ 1917/5253
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 2 months
Marriage Place Anglican Church, Oamaru
Folio 4735
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev John Delacourt Russell
3481 21 August 1917 Edmund George Ernest Price
Sarah Raines Hodges
Edmund George Ernest Price
Sarah Raines Hodges
πŸ’ 1917/5301
Widower 23/7/1914
Spinster
Plumber
Tailoress
29
21
Oamaru
Oamaru
4 days
4 days
Presbyterian Manse, Peebles 4858 21 August 1917 Rev George William Hunt
No 3481
Date of Notice 21 August 1917
  Groom Bride
Names of Parties Edmund George Ernest Price Sarah Raines Hodges
  πŸ’ 1917/5301
Condition Widower 23/7/1914 Spinster
Profession Plumber Tailoress
Age 29 21
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse, Peebles
Folio 4858
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev George William Hunt
3482 24 August 1917 Harold Fleetwood Jeffries
Georgiana Favel
Harold Fleetwood Jeffries
Georgiana Favel
πŸ’ 1917/5231
Bachelor
Spinster
Motor mechanic
Domestic servant
21
25
Oamaru
Oamaru
10 days
10 days
Registrar's Office, Oamaru 4736 24 August 1917 Registrar of Marriages, Oamaru
No 3482
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Harold Fleetwood Jeffries Georgiana Favel
  πŸ’ 1917/5231
Condition Bachelor Spinster
Profession Motor mechanic Domestic servant
Age 21 25
Dwelling Place Oamaru Oamaru
Length of Residence 10 days 10 days
Marriage Place Registrar's Office, Oamaru
Folio 4736
Consent
Date of Certificate 24 August 1917
Officiating Minister Registrar of Marriages, Oamaru
3483 4 September 1917 John Smellie Millen Orr
Nellie Muriel Reid
John Smellie Hullen Orr
Nellie Muriel Reid
πŸ’ 1917/5232
Bachelor
Spinster
Member of 23 Expeditionary Force
Milliner
25
27
Featherston
Oamaru
3 months
3 days
St. Luke's Church, Oamaru 4737 4 September 1917 Rev John Delacourt Russell
No 3483
Date of Notice 4 September 1917
  Groom Bride
Names of Parties John Smellie Millen Orr Nellie Muriel Reid
BDM Match (96%) John Smellie Hullen Orr Nellie Muriel Reid
  πŸ’ 1917/5232
Condition Bachelor Spinster
Profession Member of 23 Expeditionary Force Milliner
Age 25 27
Dwelling Place Featherston Oamaru
Length of Residence 3 months 3 days
Marriage Place St. Luke's Church, Oamaru
Folio 4737
Consent
Date of Certificate 4 September 1917
Officiating Minister Rev John Delacourt Russell

Page 2537

District of Oamaru Quarter ending 31 December 1917 Registrar A. J. Harraway
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3484 1 October 1917 Matthew James Linnan
Mary Caroline Peatie
Matthew James Guinan
Mary Caroline Peattie
πŸ’ 1917/6470
Bachelor
Spinster
Farrier
Domestic duties
32
32
Oamaru
Oamaru
3 years
32 years
Registrar's Office, Oamaru 6336 1 October 1917 Registrar of Marriages, Oamaru
No 3484
Date of Notice 1 October 1917
  Groom Bride
Names of Parties Matthew James Linnan Mary Caroline Peatie
BDM Match (90%) Matthew James Guinan Mary Caroline Peattie
  πŸ’ 1917/6470
Condition Bachelor Spinster
Profession Farrier Domestic duties
Age 32 32
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 32 years
Marriage Place Registrar's Office, Oamaru
Folio 6336
Consent
Date of Certificate 1 October 1917
Officiating Minister Registrar of Marriages, Oamaru
3485 17 October 1917 Neil Taylor
Katherine O'Brien
Neil Taylor
Katherine O'Brien
πŸ’ 1917/6469
Bachelor
Spinster
Member of 23rd Expeditionary Force
Domestic duties
31
21
Oamaru
Oamaru
1 day
3 days
Registrar's Office, Oamaru 6335 17 October 1917 Registrar of Marriages, Oamaru
No 3485
Date of Notice 17 October 1917
  Groom Bride
Names of Parties Neil Taylor Katherine O'Brien
  πŸ’ 1917/6469
Condition Bachelor Spinster
Profession Member of 23rd Expeditionary Force Domestic duties
Age 31 21
Dwelling Place Oamaru Oamaru
Length of Residence 1 day 3 days
Marriage Place Registrar's Office, Oamaru
Folio 6335
Consent
Date of Certificate 17 October 1917
Officiating Minister Registrar of Marriages, Oamaru
3486 26 October 1917 William Munro
Mary Graham Bruce
William Munro
Mary Graham Bruce
πŸ’ 1917/6448
Bachelor
Spinster
Labourer
Saleswoman
39
39
Oamaru
Oamaru
15 years
39 years
Dwellinghouse of Mrs Mary Anderson Bruce, Humber Street, Oamaru 6337 26 October 1917 Rev. Samuel Fowler Hunter
No 3486
Date of Notice 26 October 1917
  Groom Bride
Names of Parties William Munro Mary Graham Bruce
  πŸ’ 1917/6448
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 39 39
Dwelling Place Oamaru Oamaru
Length of Residence 15 years 39 years
Marriage Place Dwellinghouse of Mrs Mary Anderson Bruce, Humber Street, Oamaru
Folio 6337
Consent
Date of Certificate 26 October 1917
Officiating Minister Rev. Samuel Fowler Hunter
3487 2 November 1917 William Wanlockhead Wilson
May Lowry Dennison
William Wilson
May Lowry Dennison
πŸ’ 1917/6468
Bachelor
Spinster
Telegraphist
Domestic duties
34
24
Oamaru
Oamaru
34 years
24 years
Residence of Hadden Dennison, "Rechora", Weston 6332 2 November 1917 Rev. Samuel Fowler Hunter
No 3487
Date of Notice 2 November 1917
  Groom Bride
Names of Parties William Wanlockhead Wilson May Lowry Dennison
BDM Match (77%) William Wilson May Lowry Dennison
  πŸ’ 1917/6468
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 34 24
Dwelling Place Oamaru Oamaru
Length of Residence 34 years 24 years
Marriage Place Residence of Hadden Dennison, "Rechora", Weston
Folio 6332
Consent
Date of Certificate 2 November 1917
Officiating Minister Rev. Samuel Fowler Hunter
3488 7 November 1917 Albert Richardson Smith
Louisa Williams
Albert Richardson Smith
Louisa Williams
πŸ’ 1917/6449
Bachelor
Spinster
Saddler
Domestic duties
35
37
Oamaru
Oamaru
35 years
37 years
St Luke's Church, Oamaru 6338 7 November 1917 Ven. Archdeacon John Delacourt Russell
No 3488
Date of Notice 7 November 1917
  Groom Bride
Names of Parties Albert Richardson Smith Louisa Williams
  πŸ’ 1917/6449
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 35 37
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 37 years
Marriage Place St Luke's Church, Oamaru
Folio 6338
Consent
Date of Certificate 7 November 1917
Officiating Minister Ven. Archdeacon John Delacourt Russell

Page 2538

District of Oamaru Quarter ending 31 December 1917 Registrar H. Fanad
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3489 19 November 1917 Arthur Shirley
Katherine McKone
Arthur Shirley
Katherine McKone
πŸ’ 1917/6450
Bachelor
Spinster
Member of N.Z. Expeditionary Force
Waitress
37
24
Waimate
Oamaru
37 years
24 years
Roman Catholic Basilica, Reed Street, Oamaru 6339 (soldier) 19 November 1917 Rev. Daniel O'Connell
No 3489
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Arthur Shirley Katherine McKone
  πŸ’ 1917/6450
Condition Bachelor Spinster
Profession Member of N.Z. Expeditionary Force Waitress
Age 37 24
Dwelling Place Waimate Oamaru
Length of Residence 37 years 24 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 6339
Consent (soldier)
Date of Certificate 19 November 1917
Officiating Minister Rev. Daniel O'Connell
3490 23 November 1917 Arthur Benjamin Wanty
Annie Healith Burnett
Arthur Benjamin Wanty
Annie Nesbit Burnett
πŸ’ 1917/6451
Bachelor
Spinster
Accountant
Domestic Duties
29
22
Christchurch
Oamaru
7 months
2 years
St Paul's Church, Oamaru 6340 23 November 1917 Rev. Samuel Fowler Hunter
No 3490
Date of Notice 23 November 1917
  Groom Bride
Names of Parties Arthur Benjamin Wanty Annie Healith Burnett
BDM Match (91%) Arthur Benjamin Wanty Annie Nesbit Burnett
  πŸ’ 1917/6451
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 29 22
Dwelling Place Christchurch Oamaru
Length of Residence 7 months 2 years
Marriage Place St Paul's Church, Oamaru
Folio 6340
Consent
Date of Certificate 23 November 1917
Officiating Minister Rev. Samuel Fowler Hunter
3491 18 December 1917 John Currie
Agnes Sarah Blacklock
John Currie
Agnes Sarah Blacklock
πŸ’ 1917/6452
Bachelor
Spinster
Fireman
Dressmaker
43
31
Dunedin
Oamaru
15 years
4 days
Dwellinghouse of Mrs Blacklock, Cape Wanbrow, Oamaru 6341 18 December 1917 Rev. Joseph Lawson Robinson
No 3491
Date of Notice 18 December 1917
  Groom Bride
Names of Parties John Currie Agnes Sarah Blacklock
  πŸ’ 1917/6452
Condition Bachelor Spinster
Profession Fireman Dressmaker
Age 43 31
Dwelling Place Dunedin Oamaru
Length of Residence 15 years 4 days
Marriage Place Dwellinghouse of Mrs Blacklock, Cape Wanbrow, Oamaru
Folio 6341
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev. Joseph Lawson Robinson
3492 21 December 1917 Robert Joseph Smart
Artemezia Margaret Kennedy
Robert Joseph Smart
Artiemezia Margaret Kennedy
πŸ’ 1917/6463
Bachelor
Spinster
Labourer
Domestic Duties
21
16
Oamaru
Oamaru
21 years
4 years
Columba House, Corner Wansbeck & Hull Streets, Oamaru 6342 Father, William James Kennedy 21 December 1917 Rev. Joseph Lawson Robinson
No 3492
Date of Notice 21 December 1917
  Groom Bride
Names of Parties Robert Joseph Smart Artemezia Margaret Kennedy
BDM Match (98%) Robert Joseph Smart Artiemezia Margaret Kennedy
  πŸ’ 1917/6463
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 16
Dwelling Place Oamaru Oamaru
Length of Residence 21 years 4 years
Marriage Place Columba House, Corner Wansbeck & Hull Streets, Oamaru
Folio 6342
Consent Father, William James Kennedy
Date of Certificate 21 December 1917
Officiating Minister Rev. Joseph Lawson Robinson
3493 24 December 1917 George Patrick O'Leary
Eleanor Kellett
George Patrick O'Leary
Eleanor Kellett
πŸ’ 1917/6453
Bachelor
Widow 21/8/1915
Member of N.Z. Expeditionary Force
Dressmaker
29
32
Oamaru
Oamaru
1 day
5 months
Registrar's Office, Oamaru 6343 24 December 1917 Registrar of Marriages, Oamaru
No 3493
Date of Notice 24 December 1917
  Groom Bride
Names of Parties George Patrick O'Leary Eleanor Kellett
  πŸ’ 1917/6453
Condition Bachelor Widow 21/8/1915
Profession Member of N.Z. Expeditionary Force Dressmaker
Age 29 32
Dwelling Place Oamaru Oamaru
Length of Residence 1 day 5 months
Marriage Place Registrar's Office, Oamaru
Folio 6343
Consent
Date of Certificate 24 December 1917
Officiating Minister Registrar of Marriages, Oamaru

Page 2539

District of Oamaru Quarter ending 31 December 1917 Registrar J. H. Garrard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3494 28 December 1917 William David Kean
Helen Jane Brough
William David Kean
Helen Jane Brough
πŸ’ 1917/6454
Bachelor
Spinster
Ploughman
Domestic duties
24
21
Oamaru
Oamaru
3 days
3 days
Registrar's Office, Oamaru 6344 28 December 1917 Registrar of Marriages, Oamaru
No 3494
Date of Notice 28 December 1917
  Groom Bride
Names of Parties William David Kean Helen Jane Brough
  πŸ’ 1917/6454
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 24 21
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Oamaru
Folio 6344
Consent
Date of Certificate 28 December 1917
Officiating Minister Registrar of Marriages, Oamaru

Page 2541

District of Otepopo Quarter ending 31 March 1917 Registrar R. M. Siffick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 14 February 1917 Thomas Francis Gallagher
Katherine Lear
Thomas Francis Gallagher
Katherine Leen
πŸ’ 1917/6668
Bachelor
Spinster
Farmer
Domestic
29
23
Kakanui
Kakanui
29
6
Roman Catholic Basilica, Oamaru 1351 14 February 1917 Monsignor John McKay
No 11
Date of Notice 14 February 1917
  Groom Bride
Names of Parties Thomas Francis Gallagher Katherine Lear
BDM Match (93%) Thomas Francis Gallagher Katherine Leen
  πŸ’ 1917/6668
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Kakanui Kakanui
Length of Residence 29 6
Marriage Place Roman Catholic Basilica, Oamaru
Folio 1351
Consent
Date of Certificate 14 February 1917
Officiating Minister Monsignor John McKay

Page 2547

District of Otepopo Quarter ending 31 December 1917 Registrar R. M. Griffith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 24 December 1917 Harold Vincent Rowe
Madeline Wilson
Harold Vincent Rowe
Madeline Wilson
πŸ’ 1917/6455
Bachelor
Spinster
Schoolmaster
Saleswoman
23
26
Kakanui
Kakanui
3 days
3 days
Residence of Mrs Wilson Kakanui 6345 24 December 1917 Rev. Russell
No 12
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Harold Vincent Rowe Madeline Wilson
  πŸ’ 1917/6455
Condition Bachelor Spinster
Profession Schoolmaster Saleswoman
Age 23 26
Dwelling Place Kakanui Kakanui
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Wilson Kakanui
Folio 6345
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. Russell

Page 2551

District of Palmerston Quarter ending 30 June 1917 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 April 1917 James Harcus
Fanny Louisa Stratton
James Harcus
Fanny Louisa Stratton
πŸ’ 1917/3892
Bachelor
Spinster
Surfaceman
Domestic Duties
31
22
Palmerston
Palmerston
6 months
7 days
Residence of James Harcus Palmerston 3163 14 April 1917 A. Watson
No 1
Date of Notice 14 April 1917
  Groom Bride
Names of Parties James Harcus Fanny Louisa Stratton
  πŸ’ 1917/3892
Condition Bachelor Spinster
Profession Surfaceman Domestic Duties
Age 31 22
Dwelling Place Palmerston Palmerston
Length of Residence 6 months 7 days
Marriage Place Residence of James Harcus Palmerston
Folio 3163
Consent
Date of Certificate 14 April 1917
Officiating Minister A. Watson
2 22 May 1917 Sydney Charles Fache
Amy Elizabeth Howard
Sidney Charles Fache
Amy Elizabeth Howard
πŸ’ 1917/3984
Widower
Spinster
Stock and Commission agent
Domestic Duties
39
35
Middlemarch
Palmerston
2 years
6 months
St Mary's Church Palmerston 3233 22 May 1917 T. H. Clark
No 2
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Sydney Charles Fache Amy Elizabeth Howard
BDM Match (98%) Sidney Charles Fache Amy Elizabeth Howard
  πŸ’ 1917/3984
Condition Widower Spinster
Profession Stock and Commission agent Domestic Duties
Age 39 35
Dwelling Place Middlemarch Palmerston
Length of Residence 2 years 6 months
Marriage Place St Mary's Church Palmerston
Folio 3233
Consent
Date of Certificate 22 May 1917
Officiating Minister T. H. Clark
3 7 June 1917 George Ellis Glover
Emma Dodd
George Ellis Glover
Emma Dodd
πŸ’ 1917/3893
Bachelor
Spinster
Labourer
Domestic Duties
24
22
Dunback
Moonlight
24 years
3 months
The Residence of Mrs Dodd Moonlight 3164 7 June 1917 H. T. Blair
No 3
Date of Notice 7 June 1917
  Groom Bride
Names of Parties George Ellis Glover Emma Dodd
  πŸ’ 1917/3893
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 22
Dwelling Place Dunback Moonlight
Length of Residence 24 years 3 months
Marriage Place The Residence of Mrs Dodd Moonlight
Folio 3164
Consent
Date of Certificate 7 June 1917
Officiating Minister H. T. Blair

Page 2553

District of Palmerston Quarter ending 30 September 1917 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 July 1917 Alexander James Gilchrist
Janet Hatter
Alexander James Gilchrist
Janet Hatter
πŸ’ 1917/5251
Widower
Spinster
Dairy Farmer
Domestic duties
53
39
Kia Ora
Palmerston
16 years
19 years
The residence of George Meager, Palmerston 4733 20 July 1917 W. B. Pickering
No 4
Date of Notice 20 July 1917
  Groom Bride
Names of Parties Alexander James Gilchrist Janet Hatter
  πŸ’ 1917/5251
Condition Widower Spinster
Profession Dairy Farmer Domestic duties
Age 53 39
Dwelling Place Kia Ora Palmerston
Length of Residence 16 years 19 years
Marriage Place The residence of George Meager, Palmerston
Folio 4733
Consent
Date of Certificate 20 July 1917
Officiating Minister W. B. Pickering
5 30 July 1917 Allan McCallum
Alice Eva M. Lay
Allan McCallum
Alice Eva McLay
πŸ’ 1917/5302
Bachelor
Spinster
School Teacher
School Teacher
28
28
Dunback
Dunback
3 weeks
6 months
The residence of Thomas McKay, Dunback 4859 30 July 1917 H. J. Blair
No 5
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Allan McCallum Alice Eva M. Lay
BDM Match (94%) Allan McCallum Alice Eva McLay
  πŸ’ 1917/5302
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 28 28
Dwelling Place Dunback Dunback
Length of Residence 3 weeks 6 months
Marriage Place The residence of Thomas McKay, Dunback
Folio 4859
Consent
Date of Certificate 30 July 1917
Officiating Minister H. J. Blair
6 26 September 1917 George Stuart Neish
Dolina Highet
George Stuart Neish
Dolina Highet
πŸ’ 1917/5233
Widower 4/8/1908
Widow 7/4/1910
Fisherman
Domestic duties
44
40
Palmerston
Palmerston
3 days
21 years
The residence of Mrs D. Highet, Palmerston 4738 26 September 1917 J. Davie
No 6
Date of Notice 26 September 1917
  Groom Bride
Names of Parties George Stuart Neish Dolina Highet
  πŸ’ 1917/5233
Condition Widower 4/8/1908 Widow 7/4/1910
Profession Fisherman Domestic duties
Age 44 40
Dwelling Place Palmerston Palmerston
Length of Residence 3 days 21 years
Marriage Place The residence of Mrs D. Highet, Palmerston
Folio 4738
Consent
Date of Certificate 26 September 1917
Officiating Minister J. Davie

Page 2555

District of Palmerston Quarter ending 31 December 1917 Registrar T. K. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 2 October 1917 Richard John Forbes
Elizabeth Charlotte Clark
Richard John Forbes
Elizabeth Charlotte Clark
πŸ’ 1917/6456
Bachelor
Spinster
Grocer
Domestic duties
25
26
Lawrence
Palmerston
18 months
20 years
St Marys Church Palmerston 6346 2 October 1917 T. H. Clark
No 7
Date of Notice 2 October 1917
  Groom Bride
Names of Parties Richard John Forbes Elizabeth Charlotte Clark
  πŸ’ 1917/6456
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 25 26
Dwelling Place Lawrence Palmerston
Length of Residence 18 months 20 years
Marriage Place St Marys Church Palmerston
Folio 6346
Consent
Date of Certificate 2 October 1917
Officiating Minister T. H. Clark

Page 2559

District of Popotunoa Quarter ending 30 June 1917 Registrar Chas O. 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 8 May 1917 James Stewart
Mary Ellen York
James Stewart
Mary Elien York
πŸ’ 1917/3894
Widower
Widow
Whitesmith
Nurse
65
48
Invercargill
Waiwera South
35 years
6 months
Private residence of Arthur Pittaway, Waiwera South 3165 8 May 1917 Henry Williams, Presbyterian
No 1
Date of Notice 8 May 1917
  Groom Bride
Names of Parties James Stewart Mary Ellen York
BDM Match (97%) James Stewart Mary Elien York
  πŸ’ 1917/3894
Condition Widower Widow
Profession Whitesmith Nurse
Age 65 48
Dwelling Place Invercargill Waiwera South
Length of Residence 35 years 6 months
Marriage Place Private residence of Arthur Pittaway, Waiwera South
Folio 3165
Consent
Date of Certificate 8 May 1917
Officiating Minister Henry Williams, Presbyterian

Page 2561

District of Popotunoa Quarter ending 30 September 1917 Registrar C. H. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 16 July 1917 Robert Patterson Penman
Ivy Florence Rosemma Hay
Robert Patterson Penman
Ivy Florence Rosemma Hay
πŸ’ 1917/5234
Bachelor
Spinster
Engine Cleaner
Domestic duties
19
20
Clinton
Clinton
2 years
12 years
Private residence of William Hay, Clinton 4739 Charles Patterson Penman - Father; William Hay - Father 16 July 1917 D. S. Mason, Presbyterian
No 2
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Robert Patterson Penman Ivy Florence Rosemma Hay
  πŸ’ 1917/5234
Condition Bachelor Spinster
Profession Engine Cleaner Domestic duties
Age 19 20
Dwelling Place Clinton Clinton
Length of Residence 2 years 12 years
Marriage Place Private residence of William Hay, Clinton
Folio 4739
Consent Charles Patterson Penman - Father; William Hay - Father
Date of Certificate 16 July 1917
Officiating Minister D. S. Mason, Presbyterian
3 02 August 1917 John Bishop Mitchell
Mary Blaikie
John Bishop Mitchell
Mary Blaikie
πŸ’ 1917/620
Bachelor
Spinster
Railway Porter
Domestic duties
26
24
Clinton
Clinton
10 days
6 years
Private residence of James Blaikie, Waiwera South 4740 02 August 1917 H. Williams, Presbyterian
No 3
Date of Notice 02 August 1917
  Groom Bride
Names of Parties John Bishop Mitchell Mary Blaikie
  πŸ’ 1917/620
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 26 24
Dwelling Place Clinton Clinton
Length of Residence 10 days 6 years
Marriage Place Private residence of James Blaikie, Waiwera South
Folio 4740
Consent
Date of Certificate 02 August 1917
Officiating Minister H. Williams, Presbyterian

Page 2563

District of Popotunoa Quarter ending 31 December 1917 Registrar Chas. O. Rose
No Date of Notice Names and 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 02 October 1917 Percival White
Kathleen Hazel Turner
Percival White
Kathleen Hazel Turner
πŸ’ 1917/6457
Widower
Spinster
Locomotive Engine driver
Domestic duties
36
21
Dunedin
Waiwera South
3 days
21 years
Presbyterian Church Waiwera South 6347 02 October 1917 H. Williams, Presbyterian
No 4
Date of Notice 02 October 1917
  Groom Bride
Names of Parties Percival White Kathleen Hazel Turner
  πŸ’ 1917/6457
Condition Widower Spinster
Profession Locomotive Engine driver Domestic duties
Age 36 21
Dwelling Place Dunedin Waiwera South
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church Waiwera South
Folio 6347
Consent
Date of Certificate 02 October 1917
Officiating Minister H. Williams, Presbyterian
5 07 December 1917 James Hamilton Montgomerie
Maggie Wyllie
James Hamilton Montgomerie
Maggie Wyllie
πŸ’ 1917/6459
Bachelor
Spinster
Farmer
Domestic duties
42
35
Waiwera South
Waiwera South
16 years
35 years
Residence of Miss Wyllie Waiwera South 6348 07 December 1917 H. Williams, Presbyterian
No 5
Date of Notice 07 December 1917
  Groom Bride
Names of Parties James Hamilton Montgomerie Maggie Wyllie
  πŸ’ 1917/6459
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 35
Dwelling Place Waiwera South Waiwera South
Length of Residence 16 years 35 years
Marriage Place Residence of Miss Wyllie Waiwera South
Folio 6348
Consent
Date of Certificate 07 December 1917
Officiating Minister H. Williams, Presbyterian

Page 2565

District of Port Chalmers Quarter ending 31 March 1917 Registrar Frederick Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1917 Francis Wallace Collins
Edna Boyon Sharpe
Francis Wallace Collins
Edna Wyon Sharpe
πŸ’ 1917/6659
Bachelor
Spinster
Mariner
Domestic duties
24
22
At sea
Port Chalmers
4 days
22 years
Holy Trinity Church Port Chalmers 1360 22 January 1917 H. R. Goertz Anglican
No 1
Date of Notice 22 January 1917
  Groom Bride
Names of Parties Francis Wallace Collins Edna Boyon Sharpe
BDM Match (94%) Francis Wallace Collins Edna Wyon Sharpe
  πŸ’ 1917/6659
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 24 22
Dwelling Place At sea Port Chalmers
Length of Residence 4 days 22 years
Marriage Place Holy Trinity Church Port Chalmers
Folio 1360
Consent
Date of Certificate 22 January 1917
Officiating Minister H. R. Goertz Anglican
2 27 February 1917 Donald Macdonald
Mary Eliza Kennedy
Donald Macdonald
Mary Eliza Kennedy
πŸ’ 1917/6658
Bachelor
Spinster
Seaman Merchant Service
Teacher
33
36
Port Chalmers
Port Chalmers
9 weeks
2 weeks
George Hotel Port Chalmers 1359 27 February 1917 Alex Whyte Presbyterian
No 2
Date of Notice 27 February 1917
  Groom Bride
Names of Parties Donald Macdonald Mary Eliza Kennedy
  πŸ’ 1917/6658
Condition Bachelor Spinster
Profession Seaman Merchant Service Teacher
Age 33 36
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 9 weeks 2 weeks
Marriage Place George Hotel Port Chalmers
Folio 1359
Consent
Date of Certificate 27 February 1917
Officiating Minister Alex Whyte Presbyterian
3 2 March 1917 James McElwee
Evelyn Violet Gibbs
James McElwee
Evelyn Violet Gibson
πŸ’ 1917/6660
Bachelor
Spinster
Carter
Domestic duties
20
19
Port Chalmers
Port Chalmers
4 years
19 years
Congregational Church Manse Port Chalmers 1361 Robert McElwee Father, William John Gibbs Father 2 March 1917 W. M. Grant Congregational
No 3
Date of Notice 2 March 1917
  Groom Bride
Names of Parties James McElwee Evelyn Violet Gibbs
BDM Match (93%) James McElwee Evelyn Violet Gibson
  πŸ’ 1917/6660
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 20 19
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 4 years 19 years
Marriage Place Congregational Church Manse Port Chalmers
Folio 1361
Consent Robert McElwee Father, William John Gibbs Father
Date of Certificate 2 March 1917
Officiating Minister W. M. Grant Congregational
4 5 March 1917 David Dow Keenan
Mabel Lilian Peters
David Dow Keenan
Mabel Lilian Peters
πŸ’ 1917/6680
Bachelor
Spinster
Moulder
Domestic duties
21
20
Port Chalmers
Port Chalmers
21 years
20 years
In the house of F. C. Peters Careys Bay 1358 Frederick Charles Peters Father 5 March 1917 S. H. D. Peryman Methodist
No 4
Date of Notice 5 March 1917
  Groom Bride
Names of Parties David Dow Keenan Mabel Lilian Peters
  πŸ’ 1917/6680
Condition Bachelor Spinster
Profession Moulder Domestic duties
Age 21 20
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 21 years 20 years
Marriage Place In the house of F. C. Peters Careys Bay
Folio 1358
Consent Frederick Charles Peters Father
Date of Certificate 5 March 1917
Officiating Minister S. H. D. Peryman Methodist

Page 2569

District of Port Chalmers Quarter ending 30 September 1917 Registrar E. N. Falck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 31 July 1917 Henry Wright
Eileen Cabral
Henry Wright
Eileen Cabral
πŸ’ 1917/5235
Bachelor
Spinster
Labourer
Tailoress
22
18
Port Chalmers
Port Chalmers
6 days
18 years
Roman Catholic Church, Port Chalmers 4741 Antonio Ellen Cabral mother 31 July 1917 Rev. J. J. Leary
No 5
Date of Notice 31 July 1917
  Groom Bride
Names of Parties Henry Wright Eileen Cabral
  πŸ’ 1917/5235
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 22 18
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 6 days 18 years
Marriage Place Roman Catholic Church, Port Chalmers
Folio 4741
Consent Antonio Ellen Cabral mother
Date of Certificate 31 July 1917
Officiating Minister Rev. J. J. Leary
6 15 August 1917 William James Esplin
Eileen Beatrice Grant
William James Esplin
Ellen Beatrice Grant
πŸ’ 1917/5236
Bachelor
Spinster
Marine Engineer
Domestic Duties
42
30
Port Chalmers
Port Chalmers
3 years
10 years
Congregational Church, Port Chalmers 4742 15 August 1917 Rev. W. M. Grant
No 6
Date of Notice 15 August 1917
  Groom Bride
Names of Parties William James Esplin Eileen Beatrice Grant
BDM Match (95%) William James Esplin Ellen Beatrice Grant
  πŸ’ 1917/5236
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 42 30
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 years 10 years
Marriage Place Congregational Church, Port Chalmers
Folio 4742
Consent
Date of Certificate 15 August 1917
Officiating Minister Rev. W. M. Grant
7 10 September 1917 William Wallace MacGregor
Alice Mabel Kimber
William Wallace MacGregor
Alice Mabel Kimber
πŸ’ 1917/5217
Bachelor
Spinster
Marine Engineer
Domestic Duties
30
27
Port Chalmers
Timaru
2 months
Residence of Mr Frank Kimber 12 College St. Timaru 4696 10 September 1917 Rev. Thomas Stinson, Timaru
No 7
Date of Notice 10 September 1917
  Groom Bride
Names of Parties William Wallace MacGregor Alice Mabel Kimber
  πŸ’ 1917/5217
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 30 27
Dwelling Place Port Chalmers Timaru
Length of Residence 2 months
Marriage Place Residence of Mr Frank Kimber 12 College St. Timaru
Folio 4696
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. Thomas Stinson, Timaru
8 24 September 1917 John Douglas Warden
Ethel Mary Grainger
John Douglas Warden
Ethel Mary Grainger
πŸ’ 1917/5279
Widower 18/7/1916
Spinster
Hotel Keeper
Domestic Duties
48
28
Port Chalmers
Dunedin
3 years
House of Mrs Charles Isaacs 49 Frederick St Dunedin 4860 24 September 1917 Rev. R. E. Davies
No 8
Date of Notice 24 September 1917
  Groom Bride
Names of Parties John Douglas Warden Ethel Mary Grainger
  πŸ’ 1917/5279
Condition Widower 18/7/1916 Spinster
Profession Hotel Keeper Domestic Duties
Age 48 28
Dwelling Place Port Chalmers Dunedin
Length of Residence 3 years
Marriage Place House of Mrs Charles Isaacs 49 Frederick St Dunedin
Folio 4860
Consent
Date of Certificate 24 September 1917
Officiating Minister Rev. R. E. Davies

Page 2571

District of Port Chalmers Quarter ending 31 December 1917 Registrar J. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 9 October 1917 Leo John Shuker
Violet Hilda McLachlan
Leo John Shuker
Violet Hilda McLachlan
πŸ’ 1917/6460
Bachelor
Spinster
Soldier
Domestic duties
24
21
Port Chalmers
Port Chalmers
2 years
21 years
Residence of Mrs John McLachlan, 21 Harrington Street, Port Chalmers 6349 9 October 1917 Alex Whyte, Presbyterian
No 9
Date of Notice 9 October 1917
  Groom Bride
Names of Parties Leo John Shuker Violet Hilda McLachlan
  πŸ’ 1917/6460
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 2 years 21 years
Marriage Place Residence of Mrs John McLachlan, 21 Harrington Street, Port Chalmers
Folio 6349
Consent
Date of Certificate 9 October 1917
Officiating Minister Alex Whyte, Presbyterian
10 13 October 1917 William Fredrick Marzahn
Amelia Pritchard
William Fredrick Marzahn
Amelia Pritchard
πŸ’ 1917/6461
Bachelor
Spinster
Waterside worker
Domestic duties
29
21
Port Chalmers
Port Chalmers
3 years
21 years
Presbyterian Manse, Port Chalmers 6350 13 October 1917 Alex Whyte, Presbyterian
No 10
Date of Notice 13 October 1917
  Groom Bride
Names of Parties William Fredrick Marzahn Amelia Pritchard
  πŸ’ 1917/6461
Condition Bachelor Spinster
Profession Waterside worker Domestic duties
Age 29 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 years 21 years
Marriage Place Presbyterian Manse, Port Chalmers
Folio 6350
Consent
Date of Certificate 13 October 1917
Officiating Minister Alex Whyte, Presbyterian
11 5 November 1917 John Lamont Ford
Minnie Driver
John Lamont Ford
Minnie Driver
πŸ’ 1917/6462
Bachelor
Spinster
Farmer
Domestic duties
35
21
Port Chalmers
Port Chalmers
4 days
20 years
Residence of Frederick Driver, Purakanui 6351 5 November 1917 Alex Whyte, Presbyterian
No 11
Date of Notice 5 November 1917
  Groom Bride
Names of Parties John Lamont Ford Minnie Driver
  πŸ’ 1917/6462
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 4 days 20 years
Marriage Place Residence of Frederick Driver, Purakanui
Folio 6351
Consent
Date of Certificate 5 November 1917
Officiating Minister Alex Whyte, Presbyterian
12 5 November 1917 William Larkins
Annie Ida Mary Mello
William Larkins
Annie Ida Mary Mills
πŸ’ 1917/6471
Bachelor
Spinster
Engineer
Nurse
29
27
Port Chalmers
Port Chalmers
8 days
7 days
Roman Catholic Church, Port Chalmers 6352 5 November 1917 J. J. O'Reilly, Roman Catholic
No 12
Date of Notice 5 November 1917
  Groom Bride
Names of Parties William Larkins Annie Ida Mary Mello
BDM Match (95%) William Larkins Annie Ida Mary Mills
  πŸ’ 1917/6471
Condition Bachelor Spinster
Profession Engineer Nurse
Age 29 27
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 8 days 7 days
Marriage Place Roman Catholic Church, Port Chalmers
Folio 6352
Consent
Date of Certificate 5 November 1917
Officiating Minister J. J. O'Reilly, Roman Catholic
13 20 November 1917 Charles William Le Fevre
Harriett Ruth Eliza McIntyre
Charles William Le Feuyre
Harriet Ruth Eliza McIntyre
πŸ’ 1917/6482
Bachelor
Spinster
Coal Merchant
Machinist
26
24
Port Chalmers
Port Chalmers
26 years
6 days
The Tabernacle, King Street, Dunedin 6353 20 November 1917 S. G. Griffith, Church of Christ
No 13
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Charles William Le Fevre Harriett Ruth Eliza McIntyre
BDM Match (94%) Charles William Le Feuyre Harriet Ruth Eliza McIntyre
  πŸ’ 1917/6482
Condition Bachelor Spinster
Profession Coal Merchant Machinist
Age 26 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 26 years 6 days
Marriage Place The Tabernacle, King Street, Dunedin
Folio 6353
Consent
Date of Certificate 20 November 1917
Officiating Minister S. G. Griffith, Church of Christ

More from this register