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 2572

District of Port Chalmers Quarter ending 31 December 1917 Registrar H. Nelson
No Date of Notice Names and 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 27 November 1917 Alexander Ledingham Smith
Dorothy Maude Dodds
Alexander Ledingham Smith Cassie
Dorothy Maude Dodds
πŸ’ 1917/6489
Bachelor
Spinster
Marine Engineer
Domestic duties
31
23
At sea
Port Chalmers
3 days
23 years
Residence of N Dodds, 30 Grey Street, Port Chalmers 6354 27 November 1917 Alex Whyte, Presbyterian
No 14
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Alexander Ledingham Smith Dorothy Maude Dodds
BDM Match (89%) Alexander Ledingham Smith Cassie Dorothy Maude Dodds
  πŸ’ 1917/6489
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 31 23
Dwelling Place At sea Port Chalmers
Length of Residence 3 days 23 years
Marriage Place Residence of N Dodds, 30 Grey Street, Port Chalmers
Folio 6354
Consent
Date of Certificate 27 November 1917
Officiating Minister Alex Whyte, Presbyterian
15 18 December 1917 Joseph Webber Buchanan
Emma Jane Carrington
Joseph Webber Buchanan
Emma Jane Carrington
πŸ’ 1917/6490
Bachelor
Spinster
Telegraph Linesman
Bookbinder
28
24
Port Chalmers
Port Chalmers
4 years
24 years
St Pauls Cathedral, Dunedin 6355 18 December 1917 E. R. Nevill, Church of England
No 15
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Joseph Webber Buchanan Emma Jane Carrington
  πŸ’ 1917/6490
Condition Bachelor Spinster
Profession Telegraph Linesman Bookbinder
Age 28 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 4 years 24 years
Marriage Place St Pauls Cathedral, Dunedin
Folio 6355
Consent
Date of Certificate 18 December 1917
Officiating Minister E. R. Nevill, Church of England

Page 2575

District of Tapanui Quarter ending 30 June 1917 Registrar D Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
415 7 April 1917 William Leslie Sanders Hooper
Marion Anne Gordon
William Leslie Sanders Hooper
Marion Anne Gordon
πŸ’ 1917/3895
Bachelor
Spinster
Carpenter
Domestic
31
23
Tapanui
Tapanui
3 days
14 days
John Gordon's residence, Tapanui 3166 7 April 1917 A. S. Moffat, Anglican
No 415
Date of Notice 7 April 1917
  Groom Bride
Names of Parties William Leslie Sanders Hooper Marion Anne Gordon
  πŸ’ 1917/3895
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 23
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 14 days
Marriage Place John Gordon's residence, Tapanui
Folio 3166
Consent
Date of Certificate 7 April 1917
Officiating Minister A. S. Moffat, Anglican
416 9 May 1917 Oliver John Lay
Mabel McCaughan
Oliver John Lay
Mabel McCarrigan
πŸ’ 1917/615
Bachelor
Spinster
Farmer
Domestic
31
19
Kelso
Kelso
Life
5 weeks
Registrar's Office, Tapanui 3167 Sarah McKellar, mother. 9 May 1917 D Mulvey, Registrar
No 416
Date of Notice 9 May 1917
  Groom Bride
Names of Parties Oliver John Lay Mabel McCaughan
BDM Match (88%) Oliver John Lay Mabel McCarrigan
  πŸ’ 1917/615
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 19
Dwelling Place Kelso Kelso
Length of Residence Life 5 weeks
Marriage Place Registrar's Office, Tapanui
Folio 3167
Consent Sarah McKellar, mother.
Date of Certificate 9 May 1917
Officiating Minister D Mulvey, Registrar
417 25 May 1917 John Alexander Mercer
Edith Maud Mary Smith
John Alexander Mercer
Edith Maud May Smith
πŸ’ 1917/3896
Bachelor
Spinster
Labourer
Domestic
18
18
Tapanui
Tapanui
Life
Life
Charles Smith's residence, Tapanui 3168 William Robert Mercer, Father; Charles Smith, Father. 25 May 1917 S. E. Hill, Presbyterian
No 417
Date of Notice 25 May 1917
  Groom Bride
Names of Parties John Alexander Mercer Edith Maud Mary Smith
BDM Match (98%) John Alexander Mercer Edith Maud May Smith
  πŸ’ 1917/3896
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 18
Dwelling Place Tapanui Tapanui
Length of Residence Life Life
Marriage Place Charles Smith's residence, Tapanui
Folio 3168
Consent William Robert Mercer, Father; Charles Smith, Father.
Date of Certificate 25 May 1917
Officiating Minister S. E. Hill, Presbyterian
418 28 May 1917 William Brosnan Simmonds
Eliza Stone
William Brosnan Simmonds
Eliza Stone
πŸ’ 1917/3898
Bachelor
Spinster
Billiard Room proprietor
Domestic
27
22
Tapanui
Tapanui
Life
14 days
Anglican Church, Tapanui 3169 28 May 1917 A. S. Moffat, Anglican
No 418
Date of Notice 28 May 1917
  Groom Bride
Names of Parties William Brosnan Simmonds Eliza Stone
  πŸ’ 1917/3898
Condition Bachelor Spinster
Profession Billiard Room proprietor Domestic
Age 27 22
Dwelling Place Tapanui Tapanui
Length of Residence Life 14 days
Marriage Place Anglican Church, Tapanui
Folio 3169
Consent
Date of Certificate 28 May 1917
Officiating Minister A. S. Moffat, Anglican

Page 2577

District of Tapanui Quarter ending 30 September 1917 Registrar Dennis 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
419 18 July 1917 Orlando Percival Bastings
Sylvester Letitia Taylor
Orlando Pervival Bastings
Sylvester Letitia Taylor
πŸ’ 1917/5348
Bachelor
Spinster
Pharmaceutical Chemist
Household duties
34
32
Tapanui
Tapanui
3 days
18 years
O'Dowd's Commercial Hotel, Tapanui 4905 18 July 1917 Patrick O'Donnell, Roman Catholic
No 419
Date of Notice 18 July 1917
  Groom Bride
Names of Parties Orlando Percival Bastings Sylvester Letitia Taylor
BDM Match (98%) Orlando Pervival Bastings Sylvester Letitia Taylor
  πŸ’ 1917/5348
Condition Bachelor Spinster
Profession Pharmaceutical Chemist Household duties
Age 34 32
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 18 years
Marriage Place O'Dowd's Commercial Hotel, Tapanui
Folio 4905
Consent
Date of Certificate 18 July 1917
Officiating Minister Patrick O'Donnell, Roman Catholic
420 11 September 1917 William Ramsay
Frances White
William Ramsay
Frances White
πŸ’ 1917/5237
Bachelor
Spinster
Farmer
Domestic
34
22
Tapanui, Crookston
Tapanui
3 days
Life
Registrar's Office, Tapanui 4743 11 September 1917 Dennis Mulvey, Registrar
No 420
Date of Notice 11 September 1917
  Groom Bride
Names of Parties William Ramsay Frances White
  πŸ’ 1917/5237
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 22
Dwelling Place Tapanui, Crookston Tapanui
Length of Residence 3 days Life
Marriage Place Registrar's Office, Tapanui
Folio 4743
Consent
Date of Certificate 11 September 1917
Officiating Minister Dennis Mulvey, Registrar

Page 2579

District of Tapanui Quarter ending 31 December 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
421 10 October 1917 Walter Potts
Beatrice Thrite
Walters Potts
Beatrice Waite
πŸ’ 1917/6472
Bachelor
Spinster
Farmer
Domestic
25
22
Gore
Tapanui
3 days
Life
Holy Trinity Anglican Church 6351 10 October 1917 W. A. H. Hamblett, Anglican
No 421
Date of Notice 10 October 1917
  Groom Bride
Names of Parties Walter Potts Beatrice Thrite
BDM Match (86%) Walters Potts Beatrice Waite
  πŸ’ 1917/6472
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Gore Tapanui
Length of Residence 3 days Life
Marriage Place Holy Trinity Anglican Church
Folio 6351
Consent
Date of Certificate 10 October 1917
Officiating Minister W. A. H. Hamblett, Anglican

Page 2581

District of Tokomairiro Quarter ending 31 March 1917 Registrar P D Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1917 John Henry Morgan
Jeanie Gordon Sinclair
John Henry Morgan
Jeanie Gordon Sinclair
πŸ’ 1917/6662
Bachelor
Spinster
Farmer
Domestic Duties
34
20
Waihola
Waihola
34 years
20 years
Residence of Mrs Elizabeth Challoner Sinclair Waihola 1363 Elizabeth Challoner Sinclair Mother 29 January 1917 R McCully Presbyterian
No 1
Date of Notice 29 January 1917
  Groom Bride
Names of Parties John Henry Morgan Jeanie Gordon Sinclair
  πŸ’ 1917/6662
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 20
Dwelling Place Waihola Waihola
Length of Residence 34 years 20 years
Marriage Place Residence of Mrs Elizabeth Challoner Sinclair Waihola
Folio 1363
Consent Elizabeth Challoner Sinclair Mother
Date of Certificate 29 January 1917
Officiating Minister R McCully Presbyterian
2 5 March 1917 Albert Edward Andrews
Mary Henke
Albert Edward Andrews
Mary Henke
πŸ’ 1917/6661
Bachelor
Spinster
Labourer
Domestic Duties
44
38
Waihola
Waihola
42 years
38 years
Registrars Office Milton 1362 5 March 1917 P D Maguire Registrar
No 2
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Albert Edward Andrews Mary Henke
  πŸ’ 1917/6661
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 44 38
Dwelling Place Waihola Waihola
Length of Residence 42 years 38 years
Marriage Place Registrars Office Milton
Folio 1362
Consent
Date of Certificate 5 March 1917
Officiating Minister P D Maguire Registrar

Page 2583

District of Tokomairiro Quarter ending 30 June 1917 Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 16 April 1917 Michael Maley
Mary Elizabeth Callanan
Michael Maley
Mary Elizabeth Callanan
πŸ’ 1917/4102
Bachelor
Spinster
Farmer
Domestic Duties
37
34
Clarksville
Manuka Creek
37 years
24 years
Roman Catholic Church Milton 3349 16 April 1917 M Howard, Roman Catholic
No 3
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Michael Maley Mary Elizabeth Callanan
  πŸ’ 1917/4102
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 34
Dwelling Place Clarksville Manuka Creek
Length of Residence 37 years 24 years
Marriage Place Roman Catholic Church Milton
Folio 3349
Consent
Date of Certificate 16 April 1917
Officiating Minister M Howard, Roman Catholic

Page 2585

District of Tokomairiro Quarter ending 30 September 1917 Registrar P. B. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 30 July 1917 George Houston
Cecilia McKinlay
George Houston
Cecilia McKinlay
πŸ’ 1917/5280
Bachelor
Spinster
Cheesemaker
Domestic Duties
23
21
Milton
Milton
3 days
3 days
Presbyterian Church Milton 4861 30 July 1917 S R Orr Presbyterian
No 4
Date of Notice 30 July 1917
  Groom Bride
Names of Parties George Houston Cecilia McKinlay
  πŸ’ 1917/5280
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 23 21
Dwelling Place Milton Milton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Milton
Folio 4861
Consent
Date of Certificate 30 July 1917
Officiating Minister S R Orr Presbyterian
5 13 August 1917 James Alexandria Martin
Jane Graham Smith
James Alexandria Martin
Jane Graham Smith
πŸ’ 1917/5238
Bachelor
Spinster
Cheesemaker
Weaver
21
23
Milton
Milton
1 month
4 months
Presbyterian Church Milton 4744 13 August 1917 S R Orr Presbyterian
No 5
Date of Notice 13 August 1917
  Groom Bride
Names of Parties James Alexandria Martin Jane Graham Smith
  πŸ’ 1917/5238
Condition Bachelor Spinster
Profession Cheesemaker Weaver
Age 21 23
Dwelling Place Milton Milton
Length of Residence 1 month 4 months
Marriage Place Presbyterian Church Milton
Folio 4744
Consent
Date of Certificate 13 August 1917
Officiating Minister S R Orr Presbyterian
6 6 September 1917 John Paterson Moir
Helen Lindsay Willocks
John Paterson Moir
Helen Lindsay Willocks
πŸ’ 1917/5281
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Hillend
Stoney Creek
29 years
27 years
Residence of Mrs James Willocks Stoney Creek 4862 6 September 1917 S W Currie Presbyterian
No 6
Date of Notice 6 September 1917
  Groom Bride
Names of Parties John Paterson Moir Helen Lindsay Willocks
  πŸ’ 1917/5281
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Hillend Stoney Creek
Length of Residence 29 years 27 years
Marriage Place Residence of Mrs James Willocks Stoney Creek
Folio 4862
Consent
Date of Certificate 6 September 1917
Officiating Minister S W Currie Presbyterian
7 7 September 1917 John Walter Hislop
Eliza Elizabeth Clark
John Walter Hislop
Eliza Elizabeth Clark
πŸ’ 1917/5239
Bachelor
Spinster
Carpenter
Domestic Duties
25
24
Milton
Milton
25 years
24 years
Residence of Mrs Thomas Clark Milton 4745 7 September 1917 J Featherston Methodist
No 7
Date of Notice 7 September 1917
  Groom Bride
Names of Parties John Walter Hislop Eliza Elizabeth Clark
  πŸ’ 1917/5239
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 24
Dwelling Place Milton Milton
Length of Residence 25 years 24 years
Marriage Place Residence of Mrs Thomas Clark Milton
Folio 4745
Consent
Date of Certificate 7 September 1917
Officiating Minister J Featherston Methodist
8 14 September 1917 Hugh William Fitzsimmons
Isabell Christina Houston
Hugh William Fitzsimmons
Isabell Christina Houston
πŸ’ 1917/5240
Bachelor
Spinster
Grocer
Tailoress
24
23
Milburn
Milton
24 years
23 years
House of Mrs Isabella Houston Milton 4746 14 September 1917 S R Orr Presbyterian
No 8
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Hugh William Fitzsimmons Isabell Christina Houston
  πŸ’ 1917/5240
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 24 23
Dwelling Place Milburn Milton
Length of Residence 24 years 23 years
Marriage Place House of Mrs Isabella Houston Milton
Folio 4746
Consent
Date of Certificate 14 September 1917
Officiating Minister S R Orr Presbyterian

Page 2586

District of Tokomairiro Quarter ending 30 September 1917 Registrar J. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 17 September 1917 Arthur Cromby Wilson
Christina Catherine Hood
Arthur Cromby Wilson
Christina Catherine Hood
πŸ’ 1917/5243
Bachelor
Widow
Woollen Mill Employee
Domestic Duties
43
53
Milton
Milton
43 years
50 years
Residence of Mrs C C Hood Milton 4748 17 September 1917 S R Orr Presbyterian
No 9
Date of Notice 17 September 1917
  Groom Bride
Names of Parties Arthur Cromby Wilson Christina Catherine Hood
  πŸ’ 1917/5243
Condition Bachelor Widow
Profession Woollen Mill Employee Domestic Duties
Age 43 53
Dwelling Place Milton Milton
Length of Residence 43 years 50 years
Marriage Place Residence of Mrs C C Hood Milton
Folio 4748
Consent
Date of Certificate 17 September 1917
Officiating Minister S R Orr Presbyterian
10 25 September 1917 Thomas Alexander Matheson
Veda Isabel Patterson Walsh
Thomas Alexander Matheson
Veda Isabel Patterson Walsh
πŸ’ 1917/5242
Bachelor
Spinster
Shepherd
Domestic Duties
32
27
Milton
Milton
4 days
4 days
Presbyterian Manse Milton 4747 25 September 1917 S R Orr Presbyterian
No 10
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Thomas Alexander Matheson Veda Isabel Patterson Walsh
  πŸ’ 1917/5242
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 32 27
Dwelling Place Milton Milton
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse Milton
Folio 4747
Consent
Date of Certificate 25 September 1917
Officiating Minister S R Orr Presbyterian
11 25 September 1917 Richard Walter Sinclair
Frances Mary Knarston
Richard Walter Sinclair
Frances Mary Knarston
πŸ’ 1917/5244
Bachelor
Spinster
Farmer
Postmistress
42
36
Milton
Taieri Mouth
42 years
36 years
Presbyterian Manse Milton 4749 25 September 1917 S R Orr Presbyterian
No 11
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Richard Walter Sinclair Frances Mary Knarston
  πŸ’ 1917/5244
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 42 36
Dwelling Place Milton Taieri Mouth
Length of Residence 42 years 36 years
Marriage Place Presbyterian Manse Milton
Folio 4749
Consent
Date of Certificate 25 September 1917
Officiating Minister S R Orr Presbyterian

Page 2591

District of Tuapeka Mouth Quarter ending 30 June 1917 Registrar Sarah Drain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 11 June 1917 Albert Edward Hayman
Jessie Robertson Brown
Albert Edward Hayman
Jessie Robertson Brown
πŸ’ 1917/3900
Bachelor
Spinster
Soldier
Domestic
24
21
Alexandra
Tuapeka Mouth
3 months
21 years
Presbyterian Church Tuapeka Mouth 3170 11 June 1917 James Samuel Ponder
No 50
Date of Notice 11 June 1917
  Groom Bride
Names of Parties Albert Edward Hayman Jessie Robertson Brown
  πŸ’ 1917/3900
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 21
Dwelling Place Alexandra Tuapeka Mouth
Length of Residence 3 months 21 years
Marriage Place Presbyterian Church Tuapeka Mouth
Folio 3170
Consent
Date of Certificate 11 June 1917
Officiating Minister James Samuel Ponder

Page 2597

District of Waikouaiti Quarter ending 31 March 1917 Registrar B. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 30 January 1917 George Francis McLeod
Rose Alice Kerr
George Francis McLeod
Rose Alice Kerr
πŸ’ 1917/6663
Bachelor
Spinster
Sheep Station Manager
Domestic duties
32
28
Waikouaiti
Waikouaiti
4 days
17 years
Presbyterian Church Waikouaiti 1364 30 January 1917 Rev. J. J. Cairney Presbyterian
No 81
Date of Notice 30 January 1917
  Groom Bride
Names of Parties George Francis McLeod Rose Alice Kerr
  πŸ’ 1917/6663
Condition Bachelor Spinster
Profession Sheep Station Manager Domestic duties
Age 32 28
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 4 days 17 years
Marriage Place Presbyterian Church Waikouaiti
Folio 1364
Consent
Date of Certificate 30 January 1917
Officiating Minister Rev. J. J. Cairney Presbyterian
82 31 March 1917 James Robert McKinnon
Margaret Elizabeth McTaggart
James Robert McKinnon
Margaret Elizabeth McTaggart
πŸ’ 1917/2431
Bachelor
Spinster
Farmer
Domestic duties
31
24
Dunedin
Waikouaiti
3 days
2 years
Knox Church Dunedin 1619 31 March 1917 Rev. J. J. Cairney Presbyterian
No 82
Date of Notice 31 March 1917
  Groom Bride
Names of Parties James Robert McKinnon Margaret Elizabeth McTaggart
  πŸ’ 1917/2431
Condition Bachelor Spinster
Profession Farmer Domestic duties
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 31 March 1917
Officiating Minister Rev. J. J. Cairney Presbyterian

Page 2599

District of Waikouaiti Quarter ending 30 June 1917 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 14 May 1917 Herbert McKay
Gladys Hazel Kelland
Herbert McKay
Gladys Hazel Kelland
πŸ’ 1917/3901
Bachelor
Spinster
Carrier
Domestic duties
22
18
Waikouaiti
Waikouaiti
10 days
1 month
House of Mr. B. Abel Waikouaiti 3171 Catherine Annie Abel (Guardian) 14 May 1917 Rev. J. J. O'Reilly Roman Catholic
No 83
Date of Notice 14 May 1917
  Groom Bride
Names of Parties Herbert McKay Gladys Hazel Kelland
  πŸ’ 1917/3901
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 22 18
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 10 days 1 month
Marriage Place House of Mr. B. Abel Waikouaiti
Folio 3171
Consent Catherine Annie Abel (Guardian)
Date of Certificate 14 May 1917
Officiating Minister Rev. J. J. O'Reilly Roman Catholic
84 22 May 1917 Alonza Willcock
Elizabeth Davidson
Olonza Willcock
Elizabeth Davidson
πŸ’ 1917/3902
Bachelor
Spinster
Mill Owner
Domestic duties
37
25
Merton
Merton
2 months
11 years
House of Mr. Alexander Davidson Merton 3172 22 May 1917 Rev. J. J. Cairney Presbyterian
No 84
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Alonza Willcock Elizabeth Davidson
BDM Match (97%) Olonza Willcock Elizabeth Davidson
  πŸ’ 1917/3902
Condition Bachelor Spinster
Profession Mill Owner Domestic duties
Age 37 25
Dwelling Place Merton Merton
Length of Residence 2 months 11 years
Marriage Place House of Mr. Alexander Davidson Merton
Folio 3172
Consent
Date of Certificate 22 May 1917
Officiating Minister Rev. J. J. Cairney Presbyterian

Page 2603

District of Waikouaiti Quarter ending 31 December 1917 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 18 October 1917 Alfred Frederick Kihau Topi
Merehana Hera Kihau Te Tau
Alfred Frederick Kihau Topi
Merehana Hera Kihau Te Tau
πŸ’ 1917/6491
Bachelor
Spinster
Contractor
Domestic Duties
31
22
Puketeraki
Puketeraki
3 days
3 years
Native Church, Puketeraki 17/6356 18 October 1917 Rev. E. J. Neale (Anglican)
No 85
Date of Notice 18 October 1917
  Groom Bride
Names of Parties Alfred Frederick Kihau Topi Merehana Hera Kihau Te Tau
  πŸ’ 1917/6491
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 31 22
Dwelling Place Puketeraki Puketeraki
Length of Residence 3 days 3 years
Marriage Place Native Church, Puketeraki
Folio 17/6356
Consent
Date of Certificate 18 October 1917
Officiating Minister Rev. E. J. Neale (Anglican)

Page 2605

District of Waitahuna Quarter ending 31 March 1917 Registrar M. E. Craig
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 February 1917 John Begg
Eliza Mary Hume
John Begg
Eliza Mary Hume
πŸ’ 1917/6664
Widower
Spinster
Farmer
Domestic duties
46
25
Pukeawa
Pukeawa
30 years
1 year
Presbyterian Church Waitahuna 1365 21 February 1917 Rev J. S. Ponder Minister Presbyterian Church Waitahuna
No 5
Date of Notice 21 February 1917
  Groom Bride
Names of Parties John Begg Eliza Mary Hume
  πŸ’ 1917/6664
Condition Widower Spinster
Profession Farmer Domestic duties
Age 46 25
Dwelling Place Pukeawa Pukeawa
Length of Residence 30 years 1 year
Marriage Place Presbyterian Church Waitahuna
Folio 1365
Consent
Date of Certificate 21 February 1917
Officiating Minister Rev J. S. Ponder Minister Presbyterian Church Waitahuna

Page 2613

District of Wakatipu Quarter ending 31 March 1917 Registrar Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 16 February 1917 Arthur Thomas Plank
Mary Connell
Arthur Thomas Plank
Mary Connell
πŸ’ 1917/2464
Bachelor
Spinster
Station Hand
Domestic
29
22
Queenstown
Queenstown
4 years
Life
St Josephs Church Queenstown 1629 16 February 1917 J. O'Donnell Roman Catholic
No 11
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Arthur Thomas Plank Mary Connell
  πŸ’ 1917/2464
Condition Bachelor Spinster
Profession Station Hand Domestic
Age 29 22
Dwelling Place Queenstown Queenstown
Length of Residence 4 years Life
Marriage Place St Josephs Church Queenstown
Folio 1629
Consent
Date of Certificate 16 February 1917
Officiating Minister J. O'Donnell Roman Catholic

Page 2615

District of Wakatipu Quarter ending 30 June 1917 Registrar E. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 10 April 1917 Charles Loudon McAdam
Mabel Maud Coats
Charles London McAdam
Mabel Maud Coats
πŸ’ 1917/3903
Bachelor
Spinster
Warehouseman
Domestic
30
24
Dunedin
Christchurch
Life
Life
St Peters Church Queenstown 3173 10 April 1917 R. J. Coats
No 12
Date of Notice 10 April 1917
  Groom Bride
Names of Parties Charles Loudon McAdam Mabel Maud Coats
BDM Match (98%) Charles London McAdam Mabel Maud Coats
  πŸ’ 1917/3903
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 30 24
Dwelling Place Dunedin Christchurch
Length of Residence Life Life
Marriage Place St Peters Church Queenstown
Folio 3173
Consent
Date of Certificate 10 April 1917
Officiating Minister R. J. Coats

Page 2617

District of Wakatipu Quarter ending 30 September 1917 Registrar A. M. Simmons
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 8 August 1917 James William Miller
Violet Mary Bagg
James William Miller
Violet Mary Dagg
πŸ’ 1917/5245
Bachelor
Spinster
Station Manager
Domestic
38
30
Coronet Peak, Queenstown
Wharehuanni
4 years
Life
Presbyterian Church, Queenstown 4730 8 August 1917 Rev. Robert Taylor, Presbyterian
No 13
Date of Notice 8 August 1917
  Groom Bride
Names of Parties James William Miller Violet Mary Bagg
BDM Match (97%) James William Miller Violet Mary Dagg
  πŸ’ 1917/5245
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 38 30
Dwelling Place Coronet Peak, Queenstown Wharehuanni
Length of Residence 4 years Life
Marriage Place Presbyterian Church, Queenstown
Folio 4730
Consent
Date of Certificate 8 August 1917
Officiating Minister Rev. Robert Taylor, Presbyterian
14 31 August 1917 Harry Styles Clearwater
Sarah Isabell Mulholland
Harry Styles Clearwater
Sarah Isabel Mulholland
πŸ’ 1917/5246
Bachelor
Spinster
Motor Driver
Domestic
21
22
Queenstown
Queenstown
8 months
Life
Presbyterian Church, Queenstown 4731 31 August 1917 Rev. Robert Condie Hunter, Presbyterian
No 14
Date of Notice 31 August 1917
  Groom Bride
Names of Parties Harry Styles Clearwater Sarah Isabell Mulholland
BDM Match (98%) Harry Styles Clearwater Sarah Isabel Mulholland
  πŸ’ 1917/5246
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 21 22
Dwelling Place Queenstown Queenstown
Length of Residence 8 months Life
Marriage Place Presbyterian Church, Queenstown
Folio 4731
Consent
Date of Certificate 31 August 1917
Officiating Minister Rev. Robert Condie Hunter, Presbyterian

Page 2619

District of Wakatipu Quarter ending 31 December 1917 Registrar J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 4 October 1917 Alexander Munro
Alice Margaret McNeill
Alexander Munro
Alice Margaret McNeill
πŸ’ 1917/6492
Bachelor
Spinster
Deckhand
Domestic duties
25
29
Queenstown
Queenstown
4 years
29 years
St Joseph's Roman Catholic Church Queenstown 6357 4 October 1917 Wm Corcoran
No 15
Date of Notice 4 October 1917
  Groom Bride
Names of Parties Alexander Munro Alice Margaret McNeill
  πŸ’ 1917/6492
Condition Bachelor Spinster
Profession Deckhand Domestic duties
Age 25 29
Dwelling Place Queenstown Queenstown
Length of Residence 4 years 29 years
Marriage Place St Joseph's Roman Catholic Church Queenstown
Folio 6357
Consent
Date of Certificate 4 October 1917
Officiating Minister Wm Corcoran
16 28 November 1917 Henry William Sew Hoy
Gladys Logan Dunlop
Henry William Sew Hoy
Gladys Logan Dunlop
πŸ’ 1917/6493
Bachelor
Spinster
Sheep Farmer
School Teacher
22
26
Queenstown
Queenstown
4 months
4 months
Registrars Office Queenstown 6358 28 November 1917 J. Johnston (Registrar)
No 16
Date of Notice 28 November 1917
  Groom Bride
Names of Parties Henry William Sew Hoy Gladys Logan Dunlop
  πŸ’ 1917/6493
Condition Bachelor Spinster
Profession Sheep Farmer School Teacher
Age 22 26
Dwelling Place Queenstown Queenstown
Length of Residence 4 months 4 months
Marriage Place Registrars Office Queenstown
Folio 6358
Consent
Date of Certificate 28 November 1917
Officiating Minister J. Johnston (Registrar)

Page 2623

District of Wanaka Quarter ending 30 June 1917 Registrar J. B. Hamilton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 April 1917 Thomas Byers
Isabella Jane Kingen
Thomas Byers
Isabella Jane Kingan
πŸ’ 1917/4101
Bachelor
Spinster
Labourer
Household Duties
27
21
Hawea Flat
Hawea Flat
8 years
21 years
Residence of Mr Robert Kingen, Hawea Flat 3348 21 April 1917 Rev. W. P. Rankin
No 1
Date of Notice 21 April 1917
  Groom Bride
Names of Parties Thomas Byers Isabella Jane Kingen
BDM Match (98%) Thomas Byers Isabella Jane Kingan
  πŸ’ 1917/4101
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 27 21
Dwelling Place Hawea Flat Hawea Flat
Length of Residence 8 years 21 years
Marriage Place Residence of Mr Robert Kingen, Hawea Flat
Folio 3348
Consent
Date of Certificate 21 April 1917
Officiating Minister Rev. W. P. Rankin
2 25 June 1917 Charles Templeton
Ivy Morris
Charles Templeton
Ivy Morris
πŸ’ 1917/3904
Bachelor
Spinster
Army Farrier
Domestic Duties
29
20
Albert Town
Albert Town
29 years
20 years
Home of Bride, Albert Town 3174 Charles James Morris, Father 25 June 1917 Rev. W. P. Rankin
No 2
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Charles Templeton Ivy Morris
  πŸ’ 1917/3904
Condition Bachelor Spinster
Profession Army Farrier Domestic Duties
Age 29 20
Dwelling Place Albert Town Albert Town
Length of Residence 29 years 20 years
Marriage Place Home of Bride, Albert Town
Folio 3174
Consent Charles James Morris, Father
Date of Certificate 25 June 1917
Officiating Minister Rev. W. P. Rankin

Page 2625

District of Wanaka Quarter ending 30 September 1917 Registrar E. S. Grant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 16 July 1917 Fred Parbold Twining
Grace Jane Bruce
Theed Parbold Twining
Grace Jane Muir
πŸ’ 1917/5282
Bachelor
Spinster
Coal Miner
Household duties
30
22
Shag Point
Hawea Flat
15 years
22 years
Residence of Peter Muir, Hawea Flat 4863 16 July 1917 B. W. Willis
No 3
Date of Notice 16 July 1917
  Groom Bride
Names of Parties Fred Parbold Twining Grace Jane Bruce
BDM Match (80%) Theed Parbold Twining Grace Jane Muir
  πŸ’ 1917/5282
Condition Bachelor Spinster
Profession Coal Miner Household duties
Age 30 22
Dwelling Place Shag Point Hawea Flat
Length of Residence 15 years 22 years
Marriage Place Residence of Peter Muir, Hawea Flat
Folio 4863
Consent
Date of Certificate 16 July 1917
Officiating Minister B. W. Willis

Page 2629

District of West Taieri Quarter ending 31 March 1917 Registrar C. B. Cassey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 March 1917 Frank Leslie Watson
Mary Dickie
Frank Leslie Watson
Mary Dickie
πŸ’ 1917/6666
Bachelor
Spinster
Sheep Farmer
Domestic
21
21
Outram
Outram
4 years
6 years
Dwelling House of Frank L. Watson, Traquair, Outram 1367 5 March 1917 Rev. J. J. Bates, Presbyterian
No 1
Date of Notice 5 March 1917
  Groom Bride
Names of Parties Frank Leslie Watson Mary Dickie
  πŸ’ 1917/6666
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 21 21
Dwelling Place Outram Outram
Length of Residence 4 years 6 years
Marriage Place Dwelling House of Frank L. Watson, Traquair, Outram
Folio 1367
Consent
Date of Certificate 5 March 1917
Officiating Minister Rev. J. J. Bates, Presbyterian
2 20 March 1917 Robert William Weir
Emily Marie Howell
Robert William Weir
Emily Marie Howell
πŸ’ 1917/6665
Bachelor
Spinster
motor mechanic
Domestic Servant
29
27
Ranfurly
Outram
3 years
8 years
Thos. Howell's Lee Flat Homestead, Outram 1366 20 March 1917 Rev. J. J. Bates, Presbyterian
No 2
Date of Notice 20 March 1917
  Groom Bride
Names of Parties Robert William Weir Emily Marie Howell
  πŸ’ 1917/6665
Condition Bachelor Spinster
Profession motor mechanic Domestic Servant
Age 29 27
Dwelling Place Ranfurly Outram
Length of Residence 3 years 8 years
Marriage Place Thos. Howell's Lee Flat Homestead, Outram
Folio 1366
Consent
Date of Certificate 20 March 1917
Officiating Minister Rev. J. J. Bates, Presbyterian

Page 2633

District of West Taieri Quarter ending 30 September 1917 Registrar L. B. Bassy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 July 1917 Stone Dick
May Elizabeth Jolly
Hope Dick
May Elizabeth Jolly
πŸ’ 1917/6584
Bachelor
Spinster
Cheesemaker
General Servant
21
17
Outram
Outram
9 years
5 years
Mr R Campbell residence, Outram 4752 Robert Jolly, father 23 July 1917 Rev. J. J. Bates, Presbyterian
No 3
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Stone Dick May Elizabeth Jolly
BDM Match (85%) Hope Dick May Elizabeth Jolly
  πŸ’ 1917/6584
Condition Bachelor Spinster
Profession Cheesemaker General Servant
Age 21 17
Dwelling Place Outram Outram
Length of Residence 9 years 5 years
Marriage Place Mr R Campbell residence, Outram
Folio 4752
Consent Robert Jolly, father
Date of Certificate 23 July 1917
Officiating Minister Rev. J. J. Bates, Presbyterian

Page 2637

District of Campbelltown Quarter ending 31 March 1917 Registrar W. J. Tregonning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1917 George Thomas Randall
Lillian Thomson Dale
George Thomas Randall
Lillias Thomson Dale
πŸ’ 1917/6670
Bachelor
Spinster
Bioscope Operator
Housekeeper
33
28
Bluff
Bluff
3 years
17 years
Church of England Bluff 1370 16 January 1917 Canon W. Swinburn
No 1
Date of Notice 16 January 1917
  Groom Bride
Names of Parties George Thomas Randall Lillian Thomson Dale
BDM Match (98%) George Thomas Randall Lillias Thomson Dale
  πŸ’ 1917/6670
Condition Bachelor Spinster
Profession Bioscope Operator Housekeeper
Age 33 28
Dwelling Place Bluff Bluff
Length of Residence 3 years 17 years
Marriage Place Church of England Bluff
Folio 1370
Consent
Date of Certificate 16 January 1917
Officiating Minister Canon W. Swinburn
2 31 January 1917 Thomas Francis Doyle
Agnes Smith Walker
Thomas Francis Doyle
Agnes Smith Walker
πŸ’ 1917/6669
Bachelor
Spinster
Engineer
Milliner
23
22
Bluff
Bluff
3 days
22 years
Presbyterian Church Bluff 1369 31 January 1917 Robt H. Walker
No 2
Date of Notice 31 January 1917
  Groom Bride
Names of Parties Thomas Francis Doyle Agnes Smith Walker
  πŸ’ 1917/6669
Condition Bachelor Spinster
Profession Engineer Milliner
Age 23 22
Dwelling Place Bluff Bluff
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church Bluff
Folio 1369
Consent
Date of Certificate 31 January 1917
Officiating Minister Robt H. Walker
3 23 March 1917 Percy Garnet Willis
Eunice Margaret Mooney
Percy Garnet Willis
Eunice Margaret Mooney
πŸ’ 1917/6667
Bachelor
Spinster
Jockey
Domestic
23
20
Bluff
Bluff
1 month
6 months
Office of the Registrar of Marriages Bluff 1368 Patrick Mooney (Father) 23 March 1917 W. J. Tregonning Registrar
No 3
Date of Notice 23 March 1917
  Groom Bride
Names of Parties Percy Garnet Willis Eunice Margaret Mooney
  πŸ’ 1917/6667
Condition Bachelor Spinster
Profession Jockey Domestic
Age 23 20
Dwelling Place Bluff Bluff
Length of Residence 1 month 6 months
Marriage Place Office of the Registrar of Marriages Bluff
Folio 1368
Consent Patrick Mooney (Father)
Date of Certificate 23 March 1917
Officiating Minister W. J. Tregonning Registrar

Page 2639

District of Campbelltown Quarter ending 30 June 1917 Registrar W. Tregunning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 May 1917 William Ure Lyne
Ida Catherine Marshall
William Ura Lynes
Ida Catherine Marshall
πŸ’ 1917/3912
Widower
Spinster
Tinsmith
Domestic Duties
25
21
Bluff
Bluff
12 years
13 years
Office of Registrar of Marriages, Bluff 3175 3 May 1917 W. Tregunning, Registrar
No 4
Date of Notice 3 May 1917
  Groom Bride
Names of Parties William Ure Lyne Ida Catherine Marshall
BDM Match (94%) William Ura Lynes Ida Catherine Marshall
  πŸ’ 1917/3912
Condition Widower Spinster
Profession Tinsmith Domestic Duties
Age 25 21
Dwelling Place Bluff Bluff
Length of Residence 12 years 13 years
Marriage Place Office of Registrar of Marriages, Bluff
Folio 3175
Consent
Date of Certificate 3 May 1917
Officiating Minister W. Tregunning, Registrar

Page 2641

District of Campbelltown Quarter ending 30 September 1917 Registrar W. N. Tregonning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 02 July 1917 Norman William McGorlick
Charlotte Anna Rose
Norman William McGorlick
Charlotte Anna Rose
πŸ’ 1917/6595
Bachelor
Spinster
Foreman Freezing Works
Cook
30
31
Bluff
Bluff
8 years
31 years
Roman Catholic Church Bluff 4753 02 July 1917 Rev Dean W Burke
No 5
Date of Notice 02 July 1917
  Groom Bride
Names of Parties Norman William McGorlick Charlotte Anna Rose
  πŸ’ 1917/6595
Condition Bachelor Spinster
Profession Foreman Freezing Works Cook
Age 30 31
Dwelling Place Bluff Bluff
Length of Residence 8 years 31 years
Marriage Place Roman Catholic Church Bluff
Folio 4753
Consent
Date of Certificate 02 July 1917
Officiating Minister Rev Dean W Burke
6 08 August 1917 Edgar Parker
Fanny Maitland Simon nee Morrison
Edgar Parker
Fanny Maitland Simon
πŸ’ 1917/6602
Bachelor
Widow December 29 1913
Watersider
Cook
46
34
Bluff
Bluff
7 years
2 years
Office of the Registrar Marriages Bluff 4754 08 August 1917 W N Tregonning Registrar
No 6
Date of Notice 08 August 1917
  Groom Bride
Names of Parties Edgar Parker Fanny Maitland Simon nee Morrison
BDM Match (80%) Edgar Parker Fanny Maitland Simon
  πŸ’ 1917/6602
Condition Bachelor Widow December 29 1913
Profession Watersider Cook
Age 46 34
Dwelling Place Bluff Bluff
Length of Residence 7 years 2 years
Marriage Place Office of the Registrar Marriages Bluff
Folio 4754
Consent
Date of Certificate 08 August 1917
Officiating Minister W N Tregonning Registrar
7 03 September 1917 Arthur Swinerd
Lily Catherine Emma Owen Cooper
Arthur Swinera
Lily Catherine Emma Owen Cooper
πŸ’ 1917/5263
Bachelor
Spinster
Labourer
Domestic
23
21
Invercargill
Bluff
3 days
20 years
Office of the Registrar Marriages Invercargill 4794 03 September 1917 The Registrar Marriages Invercargill
No 7
Date of Notice 03 September 1917
  Groom Bride
Names of Parties Arthur Swinerd Lily Catherine Emma Owen Cooper
BDM Match (96%) Arthur Swinera Lily Catherine Emma Owen Cooper
  πŸ’ 1917/5263
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Invercargill Bluff
Length of Residence 3 days 20 years
Marriage Place Office of the Registrar Marriages Invercargill
Folio 4794
Consent
Date of Certificate 03 September 1917
Officiating Minister The Registrar Marriages Invercargill

Page 2647

District of Dipton Quarter ending 30 June 1917 Registrar J. G. Gunduck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 April 1917 William Musselwhite
Alice Fair
William Mussel White
Alice Fair
πŸ’ 1917/3923
Widower 23/2/09
Widow 21/3/06
Carrier and coal merchant
Domestic
71
51
Dipton
Dipton
43 years
11 Days
Presbyterian Manse Dipton 3176 10 April 1917 Rev. J Tylee Presbyterian
No 1
Date of Notice 10 April 1917
  Groom Bride
Names of Parties William Musselwhite Alice Fair
BDM Match (95%) William Mussel White Alice Fair
  πŸ’ 1917/3923
Condition Widower 23/2/09 Widow 21/3/06
Profession Carrier and coal merchant Domestic
Age 71 51
Dwelling Place Dipton Dipton
Length of Residence 43 years 11 Days
Marriage Place Presbyterian Manse Dipton
Folio 3176
Consent
Date of Certificate 10 April 1917
Officiating Minister Rev. J Tylee Presbyterian

Page 2649

District of Dipton Quarter ending 30 September 1917 Registrar S. G. Turnbull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 August 1917 Francis Jack Gerrard
Mary Jane Ballantyne
Francis Jack Gerrard
Mary Jane Ballantine
πŸ’ 1917/6603
Bachelor
Spinster
Shepherd
Domestic Duties
27
22
Kauana
Kauana
10 years
1 year
Presbyterian Church, Dipton; Mrs Ballantyne's Residence, Kauana 4755 24 August 1917 Rev. B. G. Tyler, Presbyterian
No 2
Date of Notice 24 August 1917
  Groom Bride
Names of Parties Francis Jack Gerrard Mary Jane Ballantyne
BDM Match (98%) Francis Jack Gerrard Mary Jane Ballantine
  πŸ’ 1917/6603
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 27 22
Dwelling Place Kauana Kauana
Length of Residence 10 years 1 year
Marriage Place Presbyterian Church, Dipton; Mrs Ballantyne's Residence, Kauana
Folio 4755
Consent
Date of Certificate 24 August 1917
Officiating Minister Rev. B. G. Tyler, Presbyterian

Page 2653

District of Fortrose Quarter ending 31 March 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
229 10 March 1917 Williams Shirley
Emily Gilbee
William Shirley
Emily May Gillbee
πŸ’ 1917/6671
Bachelor
Spinster
Farm labourer
Domestic
32
27
Fortrose
Forestvale
30 years
27 years
Anglican Church, Fortrose 1371 10 March 1917 H. L. [illegible]
No 229
Date of Notice 10 March 1917
  Groom Bride
Names of Parties Williams Shirley Emily Gilbee
BDM Match (82%) William Shirley Emily May Gillbee
  πŸ’ 1917/6671
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 32 27
Dwelling Place Fortrose Forestvale
Length of Residence 30 years 27 years
Marriage Place Anglican Church, Fortrose
Folio 1371
Consent
Date of Certificate 10 March 1917
Officiating Minister H. L. [illegible]

Page 2657

District of Fortrose Quarter ending 30 September 1917 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
230 13 August 1917 John Robert Neill
Florence Guthrie
John Robert Neill
Florence Duthie
πŸ’ 1917/6604
Bachelor
Spinster
Farmer
Domestic
25 yrs
28 yrs
Fortrose
Waimahaka
25 yrs
1 yr
Dwelling of Hugh Guthrie, Waimahaka 4756 13 August 1917 Rev W Findlay Presbyterian
No 230
Date of Notice 13 August 1917
  Groom Bride
Names of Parties John Robert Neill Florence Guthrie
BDM Match (94%) John Robert Neill Florence Duthie
  πŸ’ 1917/6604
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 yrs 28 yrs
Dwelling Place Fortrose Waimahaka
Length of Residence 25 yrs 1 yr
Marriage Place Dwelling of Hugh Guthrie, Waimahaka
Folio 4756
Consent
Date of Certificate 13 August 1917
Officiating Minister Rev W Findlay Presbyterian
231 18 August 1917 Albert Charles Andrew Whyte
Hazel Earwaker
Albert Charles Andrew Whyte
Hazel Earwaker
πŸ’ 1917/6605
Bachelor
Spinster
Instructor New Zealand Permanent Staff
Nurse
27 yrs
25 yrs
Fortrose
Fortrose
4 days
2 months
G Earwakers dwelling Fortrose 4757 18 August 1917 Rev W Findlay Presbyterian
No 231
Date of Notice 18 August 1917
  Groom Bride
Names of Parties Albert Charles Andrew Whyte Hazel Earwaker
  πŸ’ 1917/6605
Condition Bachelor Spinster
Profession Instructor New Zealand Permanent Staff Nurse
Age 27 yrs 25 yrs
Dwelling Place Fortrose Fortrose
Length of Residence 4 days 2 months
Marriage Place G Earwakers dwelling Fortrose
Folio 4757
Consent
Date of Certificate 18 August 1917
Officiating Minister Rev W Findlay Presbyterian
232 15 September 1917 Donald Frazer Mackenzie
Fanny Irene Brookes
Donald Fraser MacKenzie
Fanny Irene Brookes
πŸ’ 1917/6606
Bachelor
Spinster
School teacher
Postmistress
38 yrs
25 yrs
Niagara
Niagara
2 yrs
25 yrs
Residence of Mrs Brookes Niagara 4758 15 September 1917 Rev W Stewart Presbyterian
No 232
Date of Notice 15 September 1917
  Groom Bride
Names of Parties Donald Frazer Mackenzie Fanny Irene Brookes
BDM Match (96%) Donald Fraser MacKenzie Fanny Irene Brookes
  πŸ’ 1917/6606
Condition Bachelor Spinster
Profession School teacher Postmistress
Age 38 yrs 25 yrs
Dwelling Place Niagara Niagara
Length of Residence 2 yrs 25 yrs
Marriage Place Residence of Mrs Brookes Niagara
Folio 4758
Consent
Date of Certificate 15 September 1917
Officiating Minister Rev W Stewart Presbyterian

Page 2659

District of Fortrose Quarter ending 31 December 1917 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
233 3 December 1917 John McKay Biggar
Isabella McWilliam
John McKay Biggar
Isabella McWilliam
πŸ’ 1917/6494
Bachelor
Spinster
Farmer
Domestic
29
25
Waikawa Valley
Quarry Hills
4 years
3 years
Residence of Mrs. McWilliam, Quarry Hills 6339 3 December 1917 Rev. W. Findlay, Presbyterian
No 233
Date of Notice 3 December 1917
  Groom Bride
Names of Parties John McKay Biggar Isabella McWilliam
  πŸ’ 1917/6494
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Waikawa Valley Quarry Hills
Length of Residence 4 years 3 years
Marriage Place Residence of Mrs. McWilliam, Quarry Hills
Folio 6339
Consent
Date of Certificate 3 December 1917
Officiating Minister Rev. W. Findlay, Presbyterian
234 3 December 1917 Kenneth Glynn Keith Munro
Annie Adelaide Jeffery
Derrick Glynn Keith Munro
Annie Adelaide Jeffery
πŸ’ 1917/6512
Bachelor
Spinster
Farmer
Domestic
28
27
Chaslands
Invercargill
2 years
3 days
St John's Church, Invercargill 6400 3 December 1917 Arch. Richard, Anglican
No 234
Date of Notice 3 December 1917
  Groom Bride
Names of Parties Kenneth Glynn Keith Munro Annie Adelaide Jeffery
BDM Match (88%) Derrick Glynn Keith Munro Annie Adelaide Jeffery
  πŸ’ 1917/6512
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Chaslands Invercargill
Length of Residence 2 years 3 days
Marriage Place St John's Church, Invercargill
Folio 6400
Consent
Date of Certificate 3 December 1917
Officiating Minister Arch. Richard, Anglican

Page 2661

District of Gore Quarter ending 31 March 1917 Registrar Henry Hutcheson Lang
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1917 William Dillon
Vera Pearl Gray
William Dillon
Vera Pearl Gray
πŸ’ 1917/2214
Bachelor
Spinster
Farmer
Domestic
29
21
Riversdale
Gore
Life
Life
Dwelling house of Mrs John Robert Gray in Redmond St. Gore 1377 29 January 1917 Revd George Henry Jupp, Methodist
No 1
Date of Notice 29 January 1917
  Groom Bride
Names of Parties William Dillon Vera Pearl Gray
  πŸ’ 1917/2214
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Riversdale Gore
Length of Residence Life Life
Marriage Place Dwelling house of Mrs John Robert Gray in Redmond St. Gore
Folio 1377
Consent
Date of Certificate 29 January 1917
Officiating Minister Revd George Henry Jupp, Methodist
2 1 February 1917 John McAlister
Mary Isabella Kerse
John McAlister
Mary Isabella Kerse
πŸ’ 1917/2213
Bachelor
Spinster
Farmer
Domestic
31
29
Pyramid Siding
Gore
Life
9 years
House of Charles Kerse at West Gore 1376 1 February 1917 Revd J. U. Simpson, Presbyterian
No 2
Date of Notice 1 February 1917
  Groom Bride
Names of Parties John McAlister Mary Isabella Kerse
  πŸ’ 1917/2213
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 29
Dwelling Place Pyramid Siding Gore
Length of Residence Life 9 years
Marriage Place House of Charles Kerse at West Gore
Folio 1376
Consent
Date of Certificate 1 February 1917
Officiating Minister Revd J. U. Simpson, Presbyterian
3 7 February 1917 John Joseph Brennan
Annie Margaret Kean
John Joseph Brennan
Annie Margaret Kean
πŸ’ 1917/6673
Bachelor
Spinster
Boilermaker
Domestic
26
22
Gore
Gore
3 days
4 months
Roman Catholic Church Gore 1373 7 February 1917 Revd P. O'Donnell, Roman Catholic
No 3
Date of Notice 7 February 1917
  Groom Bride
Names of Parties John Joseph Brennan Annie Margaret Kean
  πŸ’ 1917/6673
Condition Bachelor Spinster
Profession Boilermaker Domestic
Age 26 22
Dwelling Place Gore Gore
Length of Residence 3 days 4 months
Marriage Place Roman Catholic Church Gore
Folio 1373
Consent
Date of Certificate 7 February 1917
Officiating Minister Revd P. O'Donnell, Roman Catholic
4 26 February 1917 Arthur Hilton McDonald
Dora Agnes McConnochie
Arthur Hilton McDonald
Dora Agnes McConnochie
πŸ’ 1917/2215
Bachelor
Spinster
Soldier
Domestic
25
19
Mataura
Riversdale
Life
4 years
Office of Registrar of Marriages Gore 1378 Mary McConnochie, Mother 26 February 1917 Henry Hutcheson Lang, Registrar of Marriages Gore
No 4
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Arthur Hilton McDonald Dora Agnes McConnochie
  πŸ’ 1917/2215
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 19
Dwelling Place Mataura Riversdale
Length of Residence Life 4 years
Marriage Place Office of Registrar of Marriages Gore
Folio 1378
Consent Mary McConnochie, Mother
Date of Certificate 26 February 1917
Officiating Minister Henry Hutcheson Lang, Registrar of Marriages Gore
5 28 February 1917 John Girvan
Mary Ann Simmonds
John Girvan
Mary Ann Simmonds
πŸ’ 1917/2216
Widower
Widow
Miner
Domestic
72
45
Gabriels Gully Lawrence
Gore
24 years
3 years
House of Mrs Mary Ann Simmonds at Gore 1379 28 February 1917 Revd J. U. Simpson, Presbyterian
No 5
Date of Notice 28 February 1917
  Groom Bride
Names of Parties John Girvan Mary Ann Simmonds
  πŸ’ 1917/2216
Condition Widower Widow
Profession Miner Domestic
Age 72 45
Dwelling Place Gabriels Gully Lawrence Gore
Length of Residence 24 years 3 years
Marriage Place House of Mrs Mary Ann Simmonds at Gore
Folio 1379
Consent
Date of Certificate 28 February 1917
Officiating Minister Revd J. U. Simpson, Presbyterian

Page 2662

District of Gore Quarter ending 31 March 1917 Registrar George Hulsteson Laing
No Date of Notice Names and 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 2 March 1917 Frank Schultz
Elizabeth Annie Hughes
Frank Schultz
Elizabeth Annie Hughes
πŸ’ 1917/2217
Widower
Spinster
Farmer
Domestic
39
17
Charlton
Charlton
39 years
17 years
Registrar's Office, Gore 1380 Charles Hughes, Father 2 March 1917 George Hulsteson Laing, Registrar of Marriages, Gore
No 6
Date of Notice 2 March 1917
  Groom Bride
Names of Parties Frank Schultz Elizabeth Annie Hughes
  πŸ’ 1917/2217
Condition Widower Spinster
Profession Farmer Domestic
Age 39 17
Dwelling Place Charlton Charlton
Length of Residence 39 years 17 years
Marriage Place Registrar's Office, Gore
Folio 1380
Consent Charles Hughes, Father
Date of Certificate 2 March 1917
Officiating Minister George Hulsteson Laing, Registrar of Marriages, Gore
7 10 March 1917 John Milne McDiarmid
Pauline Millicent Collett
John Milne McDiarmid
Pauline Millicent Collett
πŸ’ 1917/2195
Bachelor
Spinster
Piano tuner
Shop assistant
30
19
Gore
Gore
7 years
Life
Residence of Mrs Mary Hannah Collett at Gore 1374 Mary Hannah Collett, mother 10 March 1917 Rev. G. M. Simpson, Presbyterian
No 7
Date of Notice 10 March 1917
  Groom Bride
Names of Parties John Milne McDiarmid Pauline Millicent Collett
  πŸ’ 1917/2195
Condition Bachelor Spinster
Profession Piano tuner Shop assistant
Age 30 19
Dwelling Place Gore Gore
Length of Residence 7 years Life
Marriage Place Residence of Mrs Mary Hannah Collett at Gore
Folio 1374
Consent Mary Hannah Collett, mother
Date of Certificate 10 March 1917
Officiating Minister Rev. G. M. Simpson, Presbyterian
8 12 March 1917 Thomas Clifford McMath
Agnes Emily Barclay
Thomas Clifford McMath
Agnes Emily Barclay
πŸ’ 1917/2206
Bachelor
Spinster
Labourer
Domestic
21
22
Riversdale
Riversdale
Life
Life
Presbyterian Manse at Gore 1375 12 March 1917 Rev. Jas Simpson, Presbyterian
No 8
Date of Notice 12 March 1917
  Groom Bride
Names of Parties Thomas Clifford McMath Agnes Emily Barclay
  πŸ’ 1917/2206
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place Riversdale Riversdale
Length of Residence Life Life
Marriage Place Presbyterian Manse at Gore
Folio 1375
Consent
Date of Certificate 12 March 1917
Officiating Minister Rev. Jas Simpson, Presbyterian
9 27 March 1917 Walter John Cable
Laura Morton
Walter John Cable
Laura Morton
πŸ’ 1917/6672
Bachelor
Spinster
Shepherd
Domestic
30
27
Gore
Gore
4 days
1 month Gore
Presbyterian Church Gore 1372 27 March 1917 Rev. G. M. Simpson, Presbyterian
No 9
Date of Notice 27 March 1917
  Groom Bride
Names of Parties Walter John Cable Laura Morton
  πŸ’ 1917/6672
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 30 27
Dwelling Place Gore Gore
Length of Residence 4 days 1 month Gore
Marriage Place Presbyterian Church Gore
Folio 1372
Consent
Date of Certificate 27 March 1917
Officiating Minister Rev. G. M. Simpson, Presbyterian

Page 2663

District of Gore Quarter ending 30 June 1917 Registrar George Hutcheson Lang
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 24 April 1917 Alexander John Cameron
Frances Amelia Lush
Alexander John Cameron
Francis Amelia Lush
πŸ’ 1917/3930
Bachelor
Spinster
Farmer
Schoolmistress
26
23
Gore
Gore
3 days
3 days
Holy Trinity Church Gore 3177 24 April 1917 Rev. A. C. H. Button Anglican
No 10
Date of Notice 24 April 1917
  Groom Bride
Names of Parties Alexander John Cameron Frances Amelia Lush
BDM Match (97%) Alexander John Cameron Francis Amelia Lush
  πŸ’ 1917/3930
Condition Bachelor Spinster
Profession Farmer Schoolmistress
Age 26 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church Gore
Folio 3177
Consent
Date of Certificate 24 April 1917
Officiating Minister Rev. A. C. H. Button Anglican
11 09 May 1917 William George Liddell
Annie Cameron Alexander
William George Liddell
Annie Cameron Alexander
πŸ’ 1917/3931
Bachelor
Spinster
Farmer
Domestic
24
18
Gore
Gore
3 days
3 days
Office of Registrar of Marriages Gore 3178 Alexander Alexander Father 09 May 1917 George Hutcheson Lang Registrar of Marriages
No 11
Date of Notice 09 May 1917
  Groom Bride
Names of Parties William George Liddell Annie Cameron Alexander
  πŸ’ 1917/3931
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 18
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages Gore
Folio 3178
Consent Alexander Alexander Father
Date of Certificate 09 May 1917
Officiating Minister George Hutcheson Lang Registrar of Marriages
12 23 May 1917 George Hewlett
Christina Margaret Manson
George Herolett
Christina Margaret Manson
πŸ’ 1917/3932
Bachelor
Spinster
Farmer
Domestic duties
27
22
Croydon Bush
Croydon Bush
8 years
10 years
Presbyterian Church Manse Gore 3179 25 May 1917 Rev. J. M. Simpson Presbyterian
No 12
Date of Notice 23 May 1917
  Groom Bride
Names of Parties George Hewlett Christina Margaret Manson
BDM Match (93%) George Herolett Christina Margaret Manson
  πŸ’ 1917/3932
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Croydon Bush Croydon Bush
Length of Residence 8 years 10 years
Marriage Place Presbyterian Church Manse Gore
Folio 3179
Consent
Date of Certificate 25 May 1917
Officiating Minister Rev. J. M. Simpson Presbyterian
13 05 June 1917 Ernest Walter Holt
Reubena Grace Jones
Ernest Walter Holt
Reubena Grace Jones
πŸ’ 1917/3933
Ernest Walter Cate
Dorothea Amelia Clare Jones
πŸ’ 1918/864
Bachelor
Spinster
Railway fireman
Domestic duties
21
19
East Chatton
East Chatton
3 days
19 years
House of Richard Jones East Chatton 3180 Richard Jones (Father) 05 June 1917 Rev. A. McNeur Presbyterian
No 13
Date of Notice 05 June 1917
  Groom Bride
Names of Parties Ernest Walter Holt Reubena Grace Jones
  πŸ’ 1917/3933
BDM Match (61%) Ernest Walter Cate Dorothea Amelia Clare Jones
  πŸ’ 1918/864
Condition Bachelor Spinster
Profession Railway fireman Domestic duties
Age 21 19
Dwelling Place East Chatton East Chatton
Length of Residence 3 days 19 years
Marriage Place House of Richard Jones East Chatton
Folio 3180
Consent Richard Jones (Father)
Date of Certificate 05 June 1917
Officiating Minister Rev. A. McNeur Presbyterian
14 08 June 1917 Thomas Peterson McGoldrick
Margaret Josephine O'Neill
Thomas Petersen McGoldrick
Margaret Josephine ONeill
πŸ’ 1917/3934
Bachelor
Spinster
Draper
Domestic duties
22
23
Gore
Gore
14 months
Life
Roman Catholic Church Gore 3181 08 June 1917 Rev. P. O'Donnell Roman Catholic
No 14
Date of Notice 08 June 1917
  Groom Bride
Names of Parties Thomas Peterson McGoldrick Margaret Josephine O'Neill
BDM Match (96%) Thomas Petersen McGoldrick Margaret Josephine ONeill
  πŸ’ 1917/3934
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 22 23
Dwelling Place Gore Gore
Length of Residence 14 months Life
Marriage Place Roman Catholic Church Gore
Folio 3181
Consent
Date of Certificate 08 June 1917
Officiating Minister Rev. P. O'Donnell Roman Catholic

Page 2664

District of Gore Quarter ending 30 June 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 11 June 1917 William Kirk
Margaret Harriet Baxter
William Kirk
Margaret Harriet Maxted
πŸ’ 1917/3935
Bachelor
Spinster
Farmer
Domestic
40
28
Pukerau
Pukerau
3 days
Life
Presbyterian Church, Gore 3182 11 June 1917 Rev. J. M. Simpson, Presbyterian
No 15
Date of Notice 11 June 1917
  Groom Bride
Names of Parties William Kirk Margaret Harriet Baxter
BDM Match (96%) William Kirk Margaret Harriet Maxted
  πŸ’ 1917/3935
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 28
Dwelling Place Pukerau Pukerau
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Gore
Folio 3182
Consent
Date of Certificate 11 June 1917
Officiating Minister Rev. J. M. Simpson, Presbyterian
16 13 June 1917 George McMurdo McKinnel
Violet Mary Stevenson
George McMurdo McKinnel
Violet Mary Stevenson
πŸ’ 1917/3936
Bachelor
Spinster
Farm Labourer
Domestic
33
18
Mandeville
Mandeville
12 months
3 months
Presbyterian Manse, Gore 3183 James Stevenson, father 13 June 1917 Rev. J. M. Simpson, Presbyterian
No 16
Date of Notice 13 June 1917
  Groom Bride
Names of Parties George McMurdo McKinnel Violet Mary Stevenson
  πŸ’ 1917/3936
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 33 18
Dwelling Place Mandeville Mandeville
Length of Residence 12 months 3 months
Marriage Place Presbyterian Manse, Gore
Folio 3183
Consent James Stevenson, father
Date of Certificate 13 June 1917
Officiating Minister Rev. J. M. Simpson, Presbyterian
17 27 June 1917 George Robert Cooper
Martha Matthews
George Robert Cooper
Martha Mathews
πŸ’ 1917/3913
Widower
Divorced
Assistant Inspector of Post Offices
Private Hotelkeeper
48
47
Gore
Gore
3 days
6 years
Presbyterian Church, Gore 3184 27 June 1917 Rev. J. M. Simpson, Presbyterian
No 17
Date of Notice 27 June 1917
  Groom Bride
Names of Parties George Robert Cooper Martha Matthews
BDM Match (97%) George Robert Cooper Martha Mathews
  πŸ’ 1917/3913
Condition Widower Divorced
Profession Assistant Inspector of Post Offices Private Hotelkeeper
Age 48 47
Dwelling Place Gore Gore
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church, Gore
Folio 3184
Consent
Date of Certificate 27 June 1917
Officiating Minister Rev. J. M. Simpson, Presbyterian

Page 2665

District of Gore Quarter ending 30 September 1917 Registrar H. Gray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 7 July 1917 John Robert Thomson
Annie Holmes
John Robert Thomson
Annie Holmes
πŸ’ 1917/6607
Bachelor
Spinster
Carrier
Domestic
32
34
Gore
Gore
3 days
25 years
Dwellinghouse of Mrs James Dale, Jacobstown, Gore 4759 7 July 1917 Rev. J. M. Simpson, Presbyterian
No 18
Date of Notice 7 July 1917
  Groom Bride
Names of Parties John Robert Thomson Annie Holmes
  πŸ’ 1917/6607
Condition Bachelor Spinster
Profession Carrier Domestic
Age 32 34
Dwelling Place Gore Gore
Length of Residence 3 days 25 years
Marriage Place Dwellinghouse of Mrs James Dale, Jacobstown, Gore
Folio 4759
Consent
Date of Certificate 7 July 1917
Officiating Minister Rev. J. M. Simpson, Presbyterian
19 17 July 1917 William Henry Hicks
Evelyn Foy Lovell
William Henry Hicks
Evelyn Ivy Lovell
πŸ’ 1917/5271
Bachelor
Spinster
Soldier
Domestic
31
33
Trentham
Gore
3 days
10 years
St John's Church of England, Invercargill 4779 17 July 1917 Rev. Archdeacon Richards, Anglican
No 19
Date of Notice 17 July 1917
  Groom Bride
Names of Parties William Henry Hicks Evelyn Foy Lovell
BDM Match (94%) William Henry Hicks Evelyn Ivy Lovell
  πŸ’ 1917/5271
Condition Bachelor Spinster
Profession Soldier Domestic
Age 31 33
Dwelling Place Trentham Gore
Length of Residence 3 days 10 years
Marriage Place St John's Church of England, Invercargill
Folio 4779
Consent
Date of Certificate 17 July 1917
Officiating Minister Rev. Archdeacon Richards, Anglican
20 18 July 1917 John Stanley Robson Greig
Emily Matilda Craig
John Stanley Robson Gray
Emily Matilda Craig
πŸ’ 1917/6608
Bachelor
Spinster
Farm Labourer
Shop assistant
23
24
Howe
Gore
10 years
24 years
Registrar's office, Gore 4760 18 July 1917 George Hutcheson Lang, Registrar of Marriages, Gore
No 20
Date of Notice 18 July 1917
  Groom Bride
Names of Parties John Stanley Robson Greig Emily Matilda Craig
BDM Match (94%) John Stanley Robson Gray Emily Matilda Craig
  πŸ’ 1917/6608
Condition Bachelor Spinster
Profession Farm Labourer Shop assistant
Age 23 24
Dwelling Place Howe Gore
Length of Residence 10 years 24 years
Marriage Place Registrar's office, Gore
Folio 4760
Consent
Date of Certificate 18 July 1917
Officiating Minister George Hutcheson Lang, Registrar of Marriages, Gore
21 23 July 1917 Edward Dillon
Jessie Ann Plett
Edward Dillon
Jessie Anne Flett
πŸ’ 1917/4114
Bachelor
Spinster
Farmer
Domestic
32
31
Otama
Dunedin
Life
nil
Registrar's office, Dunedin 3411 23 July 1917 The Registrar of Marriages, Dunedin
No 21
Date of Notice 23 July 1917
  Groom Bride
Names of Parties Edward Dillon Jessie Ann Plett
BDM Match (94%) Edward Dillon Jessie Anne Flett
  πŸ’ 1917/4114
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 31
Dwelling Place Otama Dunedin
Length of Residence Life nil
Marriage Place Registrar's office, Dunedin
Folio 3411
Consent
Date of Certificate 23 July 1917
Officiating Minister The Registrar of Marriages, Dunedin
22 25 July 1917 William Allan Cameron
Sheila McInnes Bowers
William Allan Cameron
Sheila McMillan Bowers
πŸ’ 1917/6585
Bachelor
Spinster
Shearer
Domestic
25
17
Gore
Gore
8 months
2 years
Registrar's Office, Gore 4761 Elizabeth Edwards, mother 25 July 1917 George Hutcheson Lang, Registrar of Marriages, Gore
No 22
Date of Notice 25 July 1917
  Groom Bride
Names of Parties William Allan Cameron Sheila McInnes Bowers
BDM Match (86%) William Allan Cameron Sheila McMillan Bowers
  πŸ’ 1917/6585
Condition Bachelor Spinster
Profession Shearer Domestic
Age 25 17
Dwelling Place Gore Gore
Length of Residence 8 months 2 years
Marriage Place Registrar's Office, Gore
Folio 4761
Consent Elizabeth Edwards, mother
Date of Certificate 25 July 1917
Officiating Minister George Hutcheson Lang, Registrar of Marriages, Gore

Page 2666

District of Gore Quarter ending 30 September 1917 Registrar F. J. 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
23 8 August 1917 Thomas McKinnel
Mary Anna McCully Milliken
Thomas McKinnel
Mary Anna McCully Milliken
πŸ’ 1917/6586
Bachelor
Spinster
Farmer
Domestic
27
22
Glenham
Gore
7 months
3 days
Presbyterian Church, Gore 4762 8 August 1917 Reverend George Simpson, Presbyterian
No 23
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Thomas McKinnel Mary Anna McCully Milliken
  πŸ’ 1917/6586
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Glenham Gore
Length of Residence 7 months 3 days
Marriage Place Presbyterian Church, Gore
Folio 4762
Consent
Date of Certificate 8 August 1917
Officiating Minister Reverend George Simpson, Presbyterian
24 14 August 1917 George Livingstone
Mary Eliza White
George Livingstone
Mary Eliza White
πŸ’ 1917/6587
Widower 16/6/1916
Spinster
Retired farmer
School teacher
61
45
Windsor, Oamaru
Knapdale
nil
40 years
Residence of Mr George Morrison, Rosedale Valley, Waikaka Valley 4763 14 August 1917 Reverend F. H. Hunt, Presbyterian
No 24
Date of Notice 14 August 1917
  Groom Bride
Names of Parties George Livingstone Mary Eliza White
  πŸ’ 1917/6587
Condition Widower 16/6/1916 Spinster
Profession Retired farmer School teacher
Age 61 45
Dwelling Place Windsor, Oamaru Knapdale
Length of Residence nil 40 years
Marriage Place Residence of Mr George Morrison, Rosedale Valley, Waikaka Valley
Folio 4763
Consent
Date of Certificate 14 August 1917
Officiating Minister Reverend F. H. Hunt, Presbyterian
25 16 August 1917 John Miller
Julia Kathleen Kennedy
John Miller
Julia Kathleen Kennedy
πŸ’ 1917/6588
Bachelor
Spinster
Dredgehand
Domestic
19
20
Waikaka Valley
Maitland
Life
Life
Presbyterian Church, Gore 4764 the Person in New Zealand having authority by law to give consent Rosannah Miller (mother) 31 August 1917 Reverend George Simpson, Presbyterian
No 25
Date of Notice 16 August 1917
  Groom Bride
Names of Parties John Miller Julia Kathleen Kennedy
  πŸ’ 1917/6588
Condition Bachelor Spinster
Profession Dredgehand Domestic
Age 19 20
Dwelling Place Waikaka Valley Maitland
Length of Residence Life Life
Marriage Place Presbyterian Church, Gore
Folio 4764
Consent the Person in New Zealand having authority by law to give consent Rosannah Miller (mother)
Date of Certificate 31 August 1917
Officiating Minister Reverend George Simpson, Presbyterian
26 21 August 1917 William Herbert Pasley
Jane Munro Hay
William Herbert Farley
Jane Munro Hay
πŸ’ 1917/6589
Bachelor
Spinster
Letter Carrier
Milliner
26
23
Gore
Gore
3 days
4 years
Methodist Church, Gore 4765 21 August 1917 Reverend J. H. Haslam, Methodist
No 26
Date of Notice 21 August 1917
  Groom Bride
Names of Parties William Herbert Pasley Jane Munro Hay
BDM Match (95%) William Herbert Farley Jane Munro Hay
  πŸ’ 1917/6589
Condition Bachelor Spinster
Profession Letter Carrier Milliner
Age 26 23
Dwelling Place Gore Gore
Length of Residence 3 days 4 years
Marriage Place Methodist Church, Gore
Folio 4765
Consent
Date of Certificate 21 August 1917
Officiating Minister Reverend J. H. Haslam, Methodist
27 27 August 1917 Charles Hewlett
Agnes Wyllie Pavel
Charles Hewlett
Agnes Wyllie Favel
πŸ’ 1917/6590
Bachelor
Spinster
Farm labourer
Domestic duties
24
18
Croydon Bush
Croydon Bush
7 years
6 months
Presbyterian Manse, Gore 4766 Jemina Ewen Pavel (mother) 27 August 1917 Reverend George Simpson, Presbyterian
No 27
Date of Notice 27 August 1917
  Groom Bride
Names of Parties Charles Hewlett Agnes Wyllie Pavel
BDM Match (97%) Charles Hewlett Agnes Wyllie Favel
  πŸ’ 1917/6590
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 24 18
Dwelling Place Croydon Bush Croydon Bush
Length of Residence 7 years 6 months
Marriage Place Presbyterian Manse, Gore
Folio 4766
Consent Jemina Ewen Pavel (mother)
Date of Certificate 27 August 1917
Officiating Minister Reverend George Simpson, Presbyterian

Page 2667

District of Gore Quarter ending 30 September 1917 Registrar George Hutcheson Lang
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 14 September 1917 Willie Love
Margaret McBeath Thomson
Willie Cox
Margaret McCreath Thomson
πŸ’ 1917/6591
Widower 19/4/1916
Spinster
Peddler
Domestic
32
42
Gore
Gore
2 1/2 years
5 months
Registrar's Office Gore 4767 14 September 1917 George Hutcheson Lang, Registrar of Marriages Gore
No 28
Date of Notice 14 September 1917
  Groom Bride
Names of Parties Willie Love Margaret McBeath Thomson
BDM Match (82%) Willie Cox Margaret McCreath Thomson
  πŸ’ 1917/6591
Condition Widower 19/4/1916 Spinster
Profession Peddler Domestic
Age 32 42
Dwelling Place Gore Gore
Length of Residence 2 1/2 years 5 months
Marriage Place Registrar's Office Gore
Folio 4767
Consent
Date of Certificate 14 September 1917
Officiating Minister George Hutcheson Lang, Registrar of Marriages Gore
29 25 September 1917 John Bernard Cuddihy
Margaret O'Connell
John Bernard Cuddihy
Margaret O'Connell
πŸ’ 1917/5349
Bachelor
Spinster
Farmer
Waitress
27
26
Gore
Waikaka
27 years
2 1/2 years
Roman Catholic Church - Gore 4906 25 September 1917 Rev. Patrick O'Donnell, Roman Catholic
No 29
Date of Notice 25 September 1917
  Groom Bride
Names of Parties John Bernard Cuddihy Margaret O'Connell
  πŸ’ 1917/5349
Condition Bachelor Spinster
Profession Farmer Waitress
Age 27 26
Dwelling Place Gore Waikaka
Length of Residence 27 years 2 1/2 years
Marriage Place Roman Catholic Church - Gore
Folio 4906
Consent
Date of Certificate 25 September 1917
Officiating Minister Rev. Patrick O'Donnell, Roman Catholic

Page 2669

District of Gore Quarter ending 31 December 1917 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 02 October 1917 Harold Godfrey Wallis
Linda Lawless Louise Davis
Harold Godfrey Wallis
Linda Lawless Louise Davis
πŸ’ 1917/6495
Bachelor
Spinster
Exporter
Domestic duties
23
23
Gore
Gore
Life
5 years
Residence of Mr E. H. Davis at Gore 6360 02 October 1917 Rev. J. M. Simpson, Presbyterian
No 30
Date of Notice 02 October 1917
  Groom Bride
Names of Parties Harold Godfrey Wallis Linda Lawless Louise Davis
  πŸ’ 1917/6495
Condition Bachelor Spinster
Profession Exporter Domestic duties
Age 23 23
Dwelling Place Gore Gore
Length of Residence Life 5 years
Marriage Place Residence of Mr E. H. Davis at Gore
Folio 6360
Consent
Date of Certificate 02 October 1917
Officiating Minister Rev. J. M. Simpson, Presbyterian
31 11 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
Lawrence
6 months
Life
St Matthew's Anglican Church Dunedin 4928 11 October 1917 Rev. William Uphill, Anglican
No 31
Date of Notice 11 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 Lawrence
Length of Residence 6 months Life
Marriage Place St Matthew's Anglican Church Dunedin
Folio 4928
Consent
Date of Certificate 11 October 1917
Officiating Minister Rev. William Uphill, Anglican
32 12 October 1917 Walter Potts
Beatrice Waite
Walters Potts
Beatrice Waite
πŸ’ 1917/6472
Bachelor
Spinster
Farmer
Domestic
35
26
Gore
Tapanui
3 days
Life
Holy Trinity Anglican Church Gore 6361 12 October 1917 Rev. W. A. H. Hamblett, Anglican
No 32
Date of Notice 12 October 1917
  Groom Bride
Names of Parties Walter Potts Beatrice Waite
BDM Match (96%) Walters Potts Beatrice Waite
  πŸ’ 1917/6472
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 26
Dwelling Place Gore Tapanui
Length of Residence 3 days Life
Marriage Place Holy Trinity Anglican Church Gore
Folio 6361
Consent
Date of Certificate 12 October 1917
Officiating Minister Rev. W. A. H. Hamblett, Anglican
33 12 October 1917 James Adamson Barclay
Ann Isabella Mortimer
James Adamson Barclay
Ann Isabella Mortimer
πŸ’ 1917/6473
Bachelor
Spinster
Labourer
Domestic
24
23
Featherston
Riversdale
Life
Life
Presbyterian Manse Gore 6362 12 October 1917 Rev. J. M. Simpson, Presbyterian
No 33
Date of Notice 12 October 1917
  Groom Bride
Names of Parties James Adamson Barclay Ann Isabella Mortimer
  πŸ’ 1917/6473
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 23
Dwelling Place Featherston Riversdale
Length of Residence Life Life
Marriage Place Presbyterian Manse Gore
Folio 6362
Consent
Date of Certificate 12 October 1917
Officiating Minister Rev. J. M. Simpson, Presbyterian
34 15 October 1917 George Benedict McLachlan
Gladys Prattley
George Benedict McLachlan
Gladys Prattley
πŸ’ 1917/6474
Bachelor
Spinster
Cheesemaker
Domestic
19
19
Gore
Gore
3 days
Brydone - Gore
Roman Catholic Church Gore 6363 Joseph McLachlan Father; Minnie Perks Mother 15 October 1917 Rev. P. O'Donnell, Roman Catholic
No 34
Date of Notice 15 October 1917
  Groom Bride
Names of Parties George Benedict McLachlan Gladys Prattley
  πŸ’ 1917/6474
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 19 19
Dwelling Place Gore Gore
Length of Residence 3 days Brydone - Gore
Marriage Place Roman Catholic Church Gore
Folio 6363
Consent Joseph McLachlan Father; Minnie Perks Mother
Date of Certificate 15 October 1917
Officiating Minister Rev. P. O'Donnell, Roman Catholic

Page 2670

District of Gore Quarter ending 31 December 1917 Registrar T. Mony
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 18 October 1917 Duncan Gordon Aloysius Murchison
Elizabeth Robertson
Duncan Gordon Aloysius Murchison
Elizabeth Robertson
πŸ’ 1917/6475
Bachelor
Spinster
Sheepfarmer
Domestic
29
36
Gore
Gore
3 days
3 days
Roman Catholic Church Gore 6364 18 October 1917 Revd D. P. Buckley, Roman Catholic
No 35
Date of Notice 18 October 1917
  Groom Bride
Names of Parties Duncan Gordon Aloysius Murchison Elizabeth Robertson
  πŸ’ 1917/6475
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 29 36
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Gore
Folio 6364
Consent
Date of Certificate 18 October 1917
Officiating Minister Revd D. P. Buckley, Roman Catholic
36 30 October 1917 Albert Edward Downey
Laura Bell
Albert Edward Downey
Laura Bell
πŸ’ 1917/6476
Bachelor
Spinster
Jockey
Cook
24
25
Gore
Gore
3 weeks
3 days
Holy Trinity Anglican Church Gore 6365 30 October 1917 Revd W. H. Hamblett, Anglican
No 36
Date of Notice 30 October 1917
  Groom Bride
Names of Parties Albert Edward Downey Laura Bell
  πŸ’ 1917/6476
Condition Bachelor Spinster
Profession Jockey Cook
Age 24 25
Dwelling Place Gore Gore
Length of Residence 3 weeks 3 days
Marriage Place Holy Trinity Anglican Church Gore
Folio 6365
Consent
Date of Certificate 30 October 1917
Officiating Minister Revd W. H. Hamblett, Anglican
37 2 November 1917 Thomas Kirk
Christina Mary Brown
Thomas Kirk
Christina Mary Brom
πŸ’ 1917/6477
Bachelor
Spinster
Contractor
Domestic
29
19
Gore
Gore
3 days
3 days
Presbyterian House Gore 6366 Alexander Brown, Father 2 November 1917 Revd J. M. Simpson, Presbyterian
No 37
Date of Notice 2 November 1917
  Groom Bride
Names of Parties Thomas Kirk Christina Mary Brown
BDM Match (95%) Thomas Kirk Christina Mary Brom
  πŸ’ 1917/6477
Condition Bachelor Spinster
Profession Contractor Domestic
Age 29 19
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian House Gore
Folio 6366
Consent Alexander Brown, Father
Date of Certificate 2 November 1917
Officiating Minister Revd J. M. Simpson, Presbyterian
38 7 November 1917 Hugh Colin MacGibbon
Olive Emily Hill
Hugh Colin MacGibbon
Olive Emily Hill
πŸ’ 1917/6478
Bachelor
Spinster
Merchant
Domestic
36
28
Gore
Gore
Life
8 Years
Holy Trinity Anglican Church at Gore 6367 7 November 1917 Revd W. H. Hamblett, Anglican
No 38
Date of Notice 7 November 1917
  Groom Bride
Names of Parties Hugh Colin MacGibbon Olive Emily Hill
  πŸ’ 1917/6478
Condition Bachelor Spinster
Profession Merchant Domestic
Age 36 28
Dwelling Place Gore Gore
Length of Residence Life 8 Years
Marriage Place Holy Trinity Anglican Church at Gore
Folio 6367
Consent
Date of Certificate 7 November 1917
Officiating Minister Revd W. H. Hamblett, Anglican
39 8 November 1917 John Edmund Kelly
Teresa Prago
John Edmund Kelly
Teresa Frago
πŸ’ 1917/6479
Bachelor
Spinster
Enginedriver
Nurse
37
27
Waikaia
Freshford
2 weeks
1 week
Roman Catholic Church Gore 6368 8 November 1917 Revd D. P. Buckley, Roman Catholic
No 39
Date of Notice 8 November 1917
  Groom Bride
Names of Parties John Edmund Kelly Teresa Prago
BDM Match (96%) John Edmund Kelly Teresa Frago
  πŸ’ 1917/6479
Condition Bachelor Spinster
Profession Enginedriver Nurse
Age 37 27
Dwelling Place Waikaia Freshford
Length of Residence 2 weeks 1 week
Marriage Place Roman Catholic Church Gore
Folio 6368
Consent
Date of Certificate 8 November 1917
Officiating Minister Revd D. P. Buckley, Roman Catholic

Page 2671

District of Gore Quarter ending 31 December 1917 Registrar J. Hay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 8 November 1917 Thomas James Hood
Mary McDowell
Thomas James Hood
Mary McDowell
πŸ’ 1917/6480
Bachelor
Spinster
Labourer
Domestic duties
31
25
Gore
Gore
5 years
3 years
Congregational Church Manse at Gore 6369 8 November 1917 Rev. Frank de Lisle, Congregational
No 40
Date of Notice 8 November 1917
  Groom Bride
Names of Parties Thomas James Hood Mary McDowell
  πŸ’ 1917/6480
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 25
Dwelling Place Gore Gore
Length of Residence 5 years 3 years
Marriage Place Congregational Church Manse at Gore
Folio 6369
Consent
Date of Certificate 8 November 1917
Officiating Minister Rev. Frank de Lisle, Congregational
41 13 November 1917 Joseph Adam Bagrie
Rebecca Grace Waddell
Joseph Adam Bagrie
Rebecca Grace Waddell
πŸ’ 1917/6481
Bachelor
Spinster
Farmer and Soldier
Domestic
29
29
Featherston
Waikaka Valley
-
Life
Residence of Mr. William Waddell, Waikaka Valley 6370 13 November 1917 Rev. Alexander Gow, Presbyterian
No 41
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Joseph Adam Bagrie Rebecca Grace Waddell
  πŸ’ 1917/6481
Condition Bachelor Spinster
Profession Farmer and Soldier Domestic
Age 29 29
Dwelling Place Featherston Waikaka Valley
Length of Residence - Life
Marriage Place Residence of Mr. William Waddell, Waikaka Valley
Folio 6370
Consent
Date of Certificate 13 November 1917
Officiating Minister Rev. Alexander Gow, Presbyterian
42 19 November 1917 Edward Thomas Cuddihy
Catherine Jane Cooper
Edward Thomas Cuddihy
Catherine Jane Cooper
πŸ’ 1917/6483
Bachelor
Spinster
Labourer
Domestic
25
22
Gore
Gore
3 days
14 years
Roman Catholic Church at Gore 6371 19 November 1917 Rev. P. O'Donnell, Roman Catholic
No 42
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Edward Thomas Cuddihy Catherine Jane Cooper
  πŸ’ 1917/6483
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Gore Gore
Length of Residence 3 days 14 years
Marriage Place Roman Catholic Church at Gore
Folio 6371
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev. P. O'Donnell, Roman Catholic
43 26 November 1917 Anders Rasmussen
Catherine Theresa Kelly
Anders Rasmussen
Catherine Theresa Kelly
πŸ’ 1917/6484
Bachelor
Spinster
Farmer
Domestic
36
34
Gore
Gore
3 days
2 months
Roman Catholic Church at Gore 6372 26 November 1917 Rev. P. O'Donnell, Roman Catholic
No 43
Date of Notice 26 November 1917
  Groom Bride
Names of Parties Anders Rasmussen Catherine Theresa Kelly
  πŸ’ 1917/6484
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 34
Dwelling Place Gore Gore
Length of Residence 3 days 2 months
Marriage Place Roman Catholic Church at Gore
Folio 6372
Consent
Date of Certificate 26 November 1917
Officiating Minister Rev. P. O'Donnell, Roman Catholic
44 27 November 1917 Arthur Robert Wingham
Henrietta Margaret Jones
Arthur Robert Wingham
Henrietta Margaret Jones
πŸ’ 1917/6485
Bachelor
Spinster
Woolclasser
Domestic
21
18
Gore
East Chatton
Life
Life
Dwellinghouse of Mr. R. Jones, East Chatton 6373 Richard Jones, Father 27 November 1917 Rev. A. McNeur, Presbyterian
No 44
Date of Notice 27 November 1917
  Groom Bride
Names of Parties Arthur Robert Wingham Henrietta Margaret Jones
  πŸ’ 1917/6485
Condition Bachelor Spinster
Profession Woolclasser Domestic
Age 21 18
Dwelling Place Gore East Chatton
Length of Residence Life Life
Marriage Place Dwellinghouse of Mr. R. Jones, East Chatton
Folio 6373
Consent Richard Jones, Father
Date of Certificate 27 November 1917
Officiating Minister Rev. A. McNeur, Presbyterian

Page 2672

District of Gore Quarter ending 31 December 1917 Registrar H. C. Gore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 4 December 1917 Robert Parfitt Neale
Margaret Christina Johnston
Robert Parfitt Neale
Margaret Christina Johnston
πŸ’ 1917/6486
Bachelor
Spinster
Land agent
Domestic
42
45
Gore
Gore
20 years
3 days
Presbyterian Church at Gore 6374 4 December 1917 Reverend John Simpson, Presbyterian
No 45
Date of Notice 4 December 1917
  Groom Bride
Names of Parties Robert Parfitt Neale Margaret Christina Johnston
  πŸ’ 1917/6486
Condition Bachelor Spinster
Profession Land agent Domestic
Age 42 45
Dwelling Place Gore Gore
Length of Residence 20 years 3 days
Marriage Place Presbyterian Church at Gore
Folio 6374
Consent
Date of Certificate 4 December 1917
Officiating Minister Reverend John Simpson, Presbyterian
46 6 December 1917 James Barclay
Isabella Walker
James Barclay
Isabella Walker
πŸ’ 1917/6487
James Malcolm
Ethel Walker
πŸ’ 1917/5880
Bachelor
Spinster
Papermill-hand
Domestic
33
29
Mataura
Gore
nil
3 days
Brice's Tea Rooms Gore 6375 6 December 1917 Reverend John Simpson, Presbyterian
No 46
Date of Notice 6 December 1917
  Groom Bride
Names of Parties James Barclay Isabella Walker
  πŸ’ 1917/6487
BDM Match (61%) James Malcolm Ethel Walker
  πŸ’ 1917/5880
Condition Bachelor Spinster
Profession Papermill-hand Domestic
Age 33 29
Dwelling Place Mataura Gore
Length of Residence nil 3 days
Marriage Place Brice's Tea Rooms Gore
Folio 6375
Consent
Date of Certificate 6 December 1917
Officiating Minister Reverend John Simpson, Presbyterian
47 14 December 1917 d'Auvergne Stanley Leigh Grut
Hilda Gordon Bowler
D'auvergne Stanley Leigh Gruit
Hilda Gordon Bowler
πŸ’ 1917/6488
Bachelor
Spinster
Soldier
Domestic duties
24
23
Wellington
Gore
nil
Life
Presbyterian church Gore 6376 14 December 1917 Reverend John Simpson, Presbyterian
No 47
Date of Notice 14 December 1917
  Groom Bride
Names of Parties d'Auvergne Stanley Leigh Grut Hilda Gordon Bowler
BDM Match (95%) D'auvergne Stanley Leigh Gruit Hilda Gordon Bowler
  πŸ’ 1917/6488
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 23
Dwelling Place Wellington Gore
Length of Residence nil Life
Marriage Place Presbyterian church Gore
Folio 6376
Consent
Date of Certificate 14 December 1917
Officiating Minister Reverend John Simpson, Presbyterian
48 19 December 1917 James Alexander Sheddan
Rosie Mary Margahni
James Alexander Sheddan
Rosie Mary Marzahu
πŸ’ 1917/6496
Bachelor
Spinster
Farmer
Waitress
29
24
Waikaka Valley
Gore
Life
4 days
Hoffmann's Tea Rooms Gore 6377 19 December 1917 Reverend John Simpson, Presbyterian
No 48
Date of Notice 19 December 1917
  Groom Bride
Names of Parties James Alexander Sheddan Rosie Mary Margahni
BDM Match (92%) James Alexander Sheddan Rosie Mary Marzahu
  πŸ’ 1917/6496
Condition Bachelor Spinster
Profession Farmer Waitress
Age 29 24
Dwelling Place Waikaka Valley Gore
Length of Residence Life 4 days
Marriage Place Hoffmann's Tea Rooms Gore
Folio 6377
Consent
Date of Certificate 19 December 1917
Officiating Minister Reverend John Simpson, Presbyterian
49 27 December 1917 Fredrick Oliver Smith
Sarah Lockhart
William Alexander Perera
Sarah Lockhart
πŸ’ 1917/6337
Bachelor
Spinster
Soldier
Domestic
28
32
Featherston
Gore
nil
3 days
Presbyterian Church House Gore 6378 27 December 1917 Reverend John Simpson, Presbyterian
No 49
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Fredrick Oliver Smith Sarah Lockhart
BDM Match (60%) William Alexander Perera Sarah Lockhart
  πŸ’ 1917/6337
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 32
Dwelling Place Featherston Gore
Length of Residence nil 3 days
Marriage Place Presbyterian Church House Gore
Folio 6378
Consent
Date of Certificate 27 December 1917
Officiating Minister Reverend John Simpson, Presbyterian

Page 2673

District of Gore Quarter ending 31 December 1917 Registrar C. Mouat
No Date of Notice Names and 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 27 December 1917 Ernest Albert Frame
Hannah Sophia Voigt
Ernest Albert Frame
Hannah Sophia Voigt
πŸ’ 1918/793
Bachelor
Spinster
Soldier
Domestic
25
21
Gore
Otikerama
3 days
Life
Presbyterian Church, Gore 82 27 December 1917 Rev. J. H. Simpson, Presbyterian
No 50
Date of Notice 27 December 1917
  Groom Bride
Names of Parties Ernest Albert Frame Hannah Sophia Voigt
  πŸ’ 1918/793
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 21
Dwelling Place Gore Otikerama
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Gore
Folio 82
Consent
Date of Certificate 27 December 1917
Officiating Minister Rev. J. H. Simpson, Presbyterian

Page 2675

District of Invercargill Quarter ending 31 March 1917 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 03 January 1917 Robert Torrance
Mary Rose Walker
Robert Torrance
Mary Rose Walker
πŸ’ 1917/2196
Bachelor
Spinster
Proprietor [illegible]
Nurse
54
44
Invercargill
Invercargill
3 days
3 months
Residence of Mr R. A. Anderson, Victoria Park, Invercargill 1383 03 January 1917 Rev R. M. Ryburn
No 1
Date of Notice 03 January 1917
  Groom Bride
Names of Parties Robert Torrance Mary Rose Walker
  πŸ’ 1917/2196
Condition Bachelor Spinster
Profession Proprietor [illegible] Nurse
Age 54 44
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 months
Marriage Place Residence of Mr R. A. Anderson, Victoria Park, Invercargill
Folio 1383
Consent
Date of Certificate 03 January 1917
Officiating Minister Rev R. M. Ryburn
2 03 January 1917 George Ernest King
Edith Lillian Hobbs
George Ernest King
Edith Lilian Hebbs
πŸ’ 1917/2219
Bachelor
Spinster
Soldier
Domestic
24
18
Ryals Bush, Invercargill
Tweed Street, Invercargill
10 days
5 years
Registrar's Office, Invercargill 1382 Francis Henry Hobbs, father 03 January 1917 Registrar
No 2
Date of Notice 03 January 1917
  Groom Bride
Names of Parties George Ernest King Edith Lillian Hobbs
BDM Match (95%) George Ernest King Edith Lilian Hebbs
  πŸ’ 1917/2219
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 18
Dwelling Place Ryals Bush, Invercargill Tweed Street, Invercargill
Length of Residence 10 days 5 years
Marriage Place Registrar's Office, Invercargill
Folio 1382
Consent Francis Henry Hobbs, father
Date of Certificate 03 January 1917
Officiating Minister Registrar
3 03 January 1917 William Chadwick Townsend
Ethel May Ayring
William Chadwick Townsend
Ethel May Ayling
πŸ’ 1917/2197
Bachelor
Spinster
Artilleryman
Home duties
30
25
Invercargill
Invercargill
3 years
25 years
Methodist Church, Don St, Invercargill 1384 03 January 1917 Rev S. Henderson
No 3
Date of Notice 03 January 1917
  Groom Bride
Names of Parties William Chadwick Townsend Ethel May Ayring
BDM Match (97%) William Chadwick Townsend Ethel May Ayling
  πŸ’ 1917/2197
Condition Bachelor Spinster
Profession Artilleryman Home duties
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 25 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 1384
Consent
Date of Certificate 03 January 1917
Officiating Minister Rev S. Henderson
4 03 January 1917 Frederick Arthur Cross
Janet Popenhagen
Frederick Arthur Cross
Janet Popenhagen
πŸ’ 1917/2218
Bachelor
Spinster
Soldier
Domestic
29
24
Invercargill
Invercargill
9 days
4 days
Registrar's Office, Invercargill 1381 03 January 1917 Registrar
No 4
Date of Notice 03 January 1917
  Groom Bride
Names of Parties Frederick Arthur Cross Janet Popenhagen
  πŸ’ 1917/2218
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 9 days 4 days
Marriage Place Registrar's Office, Invercargill
Folio 1381
Consent
Date of Certificate 03 January 1917
Officiating Minister Registrar
5 08 January 1917 Arthur Eustace Werner
Margaret Emma Lynch
Arthur Eustace Wesney
Margaret Emma Lynch
πŸ’ 1917/2198
Bachelor
Spinster
Salesman
Domestic
34
39
Invercargill
Invercargill
20 years
5 days
Registrar's Office, Invercargill 1385 08 January 1917 Registrar
No 5
Date of Notice 08 January 1917
  Groom Bride
Names of Parties Arthur Eustace Werner Margaret Emma Lynch
BDM Match (95%) Arthur Eustace Wesney Margaret Emma Lynch
  πŸ’ 1917/2198
Condition Bachelor Spinster
Profession Salesman Domestic
Age 34 39
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 5 days
Marriage Place Registrar's Office, Invercargill
Folio 1385
Consent
Date of Certificate 08 January 1917
Officiating Minister Registrar

Page 2676

District of Invercargill Quarter ending 31 March 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 January 1917 George Frederick Double
Sarah Dryden
George Frederick Double
Sarah Dryden
πŸ’ 1917/2229
Widower
Spinster
Hairdresser
Dressmaker
46
36
Invercargill
Winton
30 years
5 days
Residence of J. A. Wilson, Mary St, Winton 1416 8 January 1917 Rev R Mackie
No 6
Date of Notice 8 January 1917
  Groom Bride
Names of Parties George Frederick Double Sarah Dryden
  πŸ’ 1917/2229
Condition Widower Spinster
Profession Hairdresser Dressmaker
Age 46 36
Dwelling Place Invercargill Winton
Length of Residence 30 years 5 days
Marriage Place Residence of J. A. Wilson, Mary St, Winton
Folio 1416
Consent
Date of Certificate 8 January 1917
Officiating Minister Rev R Mackie
7 12 January 1917 Daniel Patrick Cody
Amy Annie Games
Daniel Patrick Cody
Amy Annie Garner
πŸ’ 1917/2203
Bachelor
Spinster
Farmer
House duties
28
34
Heddon Bush
Invercargill
10 years
4 years
Roman Catholic Church, Tyne St, Invercargill 1390 12 January 1917 Very Rev W Burke
No 7
Date of Notice 12 January 1917
  Groom Bride
Names of Parties Daniel Patrick Cody Amy Annie Games
BDM Match (91%) Daniel Patrick Cody Amy Annie Garner
  πŸ’ 1917/2203
Condition Bachelor Spinster
Profession Farmer House duties
Age 28 34
Dwelling Place Heddon Bush Invercargill
Length of Residence 10 years 4 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 1390
Consent
Date of Certificate 12 January 1917
Officiating Minister Very Rev W Burke
8 13 January 1917 Edwin Gretton Mackenzie
Annie Jane Law
Edwin Gretton Mackenzie
Annie Jane Lee
πŸ’ 1917/2199
Widower
Spinster
Commercial manager
Domestic
33
21
Invercargill
Otatara, Invercargill
2 years
21 years
Roman Catholic Church, Tyne St, Invercargill 1386 15 January 1917 Very Rev W Burke
No 8
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Edwin Gretton Mackenzie Annie Jane Law
BDM Match (93%) Edwin Gretton Mackenzie Annie Jane Lee
  πŸ’ 1917/2199
Condition Widower Spinster
Profession Commercial manager Domestic
Age 33 21
Dwelling Place Invercargill Otatara, Invercargill
Length of Residence 2 years 21 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 1386
Consent
Date of Certificate 15 January 1917
Officiating Minister Very Rev W Burke
9 15 January 1917 David Eddy Cartwright
Jemima McHellar Hunter
David Eddy Cartwright
Jemima McKellar Hunter
πŸ’ 1917/2200
Bachelor
Spinster
Farmer
House duties
27
28
Waianiwa, Invercargill
Waianiwa, Invercargill
27 years
28 years
Presbyterian Church, Tay St, Invercargill 1387 15 January 1917 Rev R M Ryburn
No 9
Date of Notice 15 January 1917
  Groom Bride
Names of Parties David Eddy Cartwright Jemima McHellar Hunter
BDM Match (98%) David Eddy Cartwright Jemima McKellar Hunter
  πŸ’ 1917/2200
Condition Bachelor Spinster
Profession Farmer House duties
Age 27 28
Dwelling Place Waianiwa, Invercargill Waianiwa, Invercargill
Length of Residence 27 years 28 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 1387
Consent
Date of Certificate 15 January 1917
Officiating Minister Rev R M Ryburn
10 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
Residence of Mrs Hunter, 9 Ennislaw St, Invercargill 1388 16 January 1917 Rev R. S. Hunter
No 10
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 Residence of Mrs Hunter, 9 Ennislaw St, Invercargill
Folio 1388
Consent
Date of Certificate 16 January 1917
Officiating Minister Rev R. S. Hunter

Page 2677

District of Invercargill Quarter ending 31 March 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 20 January 1917 Charles Andrew Warden
Ruth Gladis Bridgman
Charles Andrew Warden
Ruth Gladys Bridgman
πŸ’ 1917/2202
Bachelor
Spinster
Farmer
Domestic
31
24
Mabel Bush
Mabel Bush
24 years
3 years
Registrar's Office Invercargill 1389 John Thomas Bridgman Father 20 January 1917 Registrar
No 11
Date of Notice 20 January 1917
  Groom Bride
Names of Parties Charles Andrew Warden Ruth Gladis Bridgman
BDM Match (98%) Charles Andrew Warden Ruth Gladys Bridgman
  πŸ’ 1917/2202
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Mabel Bush Mabel Bush
Length of Residence 24 years 3 years
Marriage Place Registrar's Office Invercargill
Folio 1389
Consent John Thomas Bridgman Father
Date of Certificate 20 January 1917
Officiating Minister Registrar
12 21 January 1917 George Samuel Arthur Burgess
Elizabeth Middleton
George Samuel Arthur Burgess
Elizabeth Middleton
πŸ’ 1917/2204
Bachelor
Spinster
Farm Labourer
Domestic
27
23
Invercargill
Invercargill
3 days
3 days
English Church St Johns Tay St Invercargill 1391 24 January 1917 Ven Archdn Richards
No 12
Date of Notice 21 January 1917
  Groom Bride
Names of Parties George Samuel Arthur Burgess Elizabeth Middleton
  πŸ’ 1917/2204
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 27 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church St Johns Tay St Invercargill
Folio 1391
Consent
Date of Certificate 24 January 1917
Officiating Minister Ven Archdn Richards
13 25 January 1917 Walter Manson Findley
Elsie Mabel Pattison
Walter Manson Frindley
Elsie Mabel Pattinson
πŸ’ 1917/2207
Bachelor
Spinster
Commercial Traveller
Saleswoman
35
23
Invercargill
Invercargill
20 years
8 years
English Church "All Saints" Gladstone Invercargill 1392 25 January 1917 Rev G. Fynes-Clinton
No 13
Date of Notice 25 January 1917
  Groom Bride
Names of Parties Walter Manson Findley Elsie Mabel Pattison
BDM Match (95%) Walter Manson Frindley Elsie Mabel Pattinson
  πŸ’ 1917/2207
Condition Bachelor Spinster
Profession Commercial Traveller Saleswoman
Age 35 23
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 8 years
Marriage Place English Church "All Saints" Gladstone Invercargill
Folio 1392
Consent
Date of Certificate 25 January 1917
Officiating Minister Rev G. Fynes-Clinton
14 4 February 1917 Ralph Edward Watson
Annie Rosalind Victoria Spence
Ralph Edward Wilson
Annie Rosalind Victoria Spencer
πŸ’ 1917/2208
Bachelor
Spinster
Railway Porter
Domestic
23
16
Invercargill
Invercargill
10 months
5 years
Residence of Mr R M Ryburn Tay St Invercargill 1394 Edward Spence, father 5 February 1917 Rev R. M. Ryburn
No 14
Date of Notice 4 February 1917
  Groom Bride
Names of Parties Ralph Edward Watson Annie Rosalind Victoria Spence
BDM Match (93%) Ralph Edward Wilson Annie Rosalind Victoria Spencer
  πŸ’ 1917/2208
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 16
Dwelling Place Invercargill Invercargill
Length of Residence 10 months 5 years
Marriage Place Residence of Mr R M Ryburn Tay St Invercargill
Folio 1394
Consent Edward Spence, father
Date of Certificate 5 February 1917
Officiating Minister Rev R. M. Ryburn
15 5 February 1917 John Henry Knuckey
Maude Matilda Morgan
John Henry Knuckey
Maude Matilda Morgan
πŸ’ 1917/2209
Bachelor
Spinster
Upholsterer
Domestic
21
18
Invercargill
Invercargill
21 years
18 years
Residence of Chas Morgan Boxall Road South Invercargill 1395 Charles Morgan father 5 February 1917 Rev W. W. Ewart
No 15
Date of Notice 5 February 1917
  Groom Bride
Names of Parties John Henry Knuckey Maude Matilda Morgan
  πŸ’ 1917/2209
Condition Bachelor Spinster
Profession Upholsterer Domestic
Age 21 18
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 18 years
Marriage Place Residence of Chas Morgan Boxall Road South Invercargill
Folio 1395
Consent Charles Morgan father
Date of Certificate 5 February 1917
Officiating Minister Rev W. W. Ewart

Page 2678

District of Invercargill Quarter ending 31 March 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 8 February 1917 Josiah Ward Albert Beer
Ethel Jane McConnochie
Josiah Ward Albert Beer
Ethel Jane McConnochie
πŸ’ 1917/2210
Divorced
Widow
Carpenter
Confectioner
51
33
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 1396 8 February 1917 Registrar
No 16
Date of Notice 8 February 1917
  Groom Bride
Names of Parties Josiah Ward Albert Beer Ethel Jane McConnochie
  πŸ’ 1917/2210
Condition Divorced Widow
Profession Carpenter Confectioner
Age 51 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 1396
Consent
Date of Certificate 8 February 1917
Officiating Minister Registrar
17 16 February 1917 Samuel Taylor
Jane Prudentia Corban
Samuel Taylor
Jane Prudentia Wilson
πŸ’ 1917/2220
Bachelor
Spinster
Farmer
Domestic
52
31
Timpany's Siding, Invercargill
Timpany's Siding, Invercargill
4 years
4 years
Residence of Richard Wilson, Timpany's Siding, Invercargill 1399 16 February 1917 Rev. W. W. Ewart
No 17
Date of Notice 16 February 1917
  Groom Bride
Names of Parties Samuel Taylor Jane Prudentia Corban
BDM Match (88%) Samuel Taylor Jane Prudentia Wilson
  πŸ’ 1917/2220
Condition Bachelor Spinster
Profession Farmer Domestic
Age 52 31
Dwelling Place Timpany's Siding, Invercargill Timpany's Siding, Invercargill
Length of Residence 4 years 4 years
Marriage Place Residence of Richard Wilson, Timpany's Siding, Invercargill
Folio 1399
Consent
Date of Certificate 16 February 1917
Officiating Minister Rev. W. W. Ewart
18 20 February 1917 Theodore Francis Bowden
Nellie Florence McSwan
Theodore Francis Bowden
Nettie Florence McSwan
πŸ’ 1917/1331
Bachelor
Spinster
Soldier
30
26
Trentham
Invercargill
7 weeks
13 months
St Pauls Pro Cathedral, Wellington 462 20 February 1917 Rev. A. M. Johnson
No 18
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Theodore Francis Bowden Nellie Florence McSwan
BDM Match (95%) Theodore Francis Bowden Nettie Florence McSwan
  πŸ’ 1917/1331
Condition Bachelor Spinster
Profession Soldier
Age 30 26
Dwelling Place Trentham Invercargill
Length of Residence 7 weeks 13 months
Marriage Place St Pauls Pro Cathedral, Wellington
Folio 462
Consent
Date of Certificate 20 February 1917
Officiating Minister Rev. A. M. Johnson
19 20 February 1917 Gilbert Christopher McLean
Charlotte Vaughan Davies
Gilbert Christopher McLean
Charlotte Vaughan Davies
πŸ’ 1917/2211
Bachelor
Spinster
Horse trainer
Dressmaker
39
29
Invercargill
Invercargill
5 years
4 years
Registrar's Office, Invercargill 1397 20 February 1917 Registrar
No 19
Date of Notice 20 February 1917
  Groom Bride
Names of Parties Gilbert Christopher McLean Charlotte Vaughan Davies
  πŸ’ 1917/2211
Condition Bachelor Spinster
Profession Horse trainer Dressmaker
Age 39 29
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 4 years
Marriage Place Registrar's Office, Invercargill
Folio 1397
Consent
Date of Certificate 20 February 1917
Officiating Minister Registrar
20 23 February 1917 William Fraser
Alexandrina Milne
William Fraser
Alexandrina Milne
πŸ’ 1917/2224
Bachelor
Spinster
Municipal clerk
Saleswoman
27
25
Invercargill
Mataura
5 years
2 1/2 years
Residence of Mr A. J. S. Milne, Gore Road, Mataura 1411 23 February 1917
No 20
Date of Notice 23 February 1917
  Groom Bride
Names of Parties William Fraser Alexandrina Milne
  πŸ’ 1917/2224
Condition Bachelor Spinster
Profession Municipal clerk Saleswoman
Age 27 25
Dwelling Place Invercargill Mataura
Length of Residence 5 years 2 1/2 years
Marriage Place Residence of Mr A. J. S. Milne, Gore Road, Mataura
Folio 1411
Consent
Date of Certificate 23 February 1917
Officiating Minister

Page 2679

District of Invercargill Quarter ending 31 March 1917 Registrar H. Petro
No Date of Notice Names and 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 7 February 1917 Robert Henderson
Mabel Bessie Gall
Robert Henderson
Mabel Bessie Galt
πŸ’ 1917/2212
Bachelor
Spinster
Railway Employee
Domestic
28
17
Invercargill
Invercargill
18 months
17 years
Presbyterian Church, Tay St, Invercargill 1398 David Gall, father 24 February 1917 Rev. R. M. Ryburn
No 21
Date of Notice 7 February 1917
  Groom Bride
Names of Parties Robert Henderson Mabel Bessie Gall
BDM Match (97%) Robert Henderson Mabel Bessie Galt
  πŸ’ 1917/2212
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 28 17
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 17 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 1398
Consent David Gall, father
Date of Certificate 24 February 1917
Officiating Minister Rev. R. M. Ryburn
22 24 February 1917 John Munro
Eliza Barrett Crossland
John Munro
Eliza Dorsett Crosland
πŸ’ 1917/2240
Bachelor
Spinster
Farmer
Domestic
37
16
George Road, Invercargill
George Road, Invercargill
35 years
11 years
English Church, Tay St, Invercargill 1403 Jonathan Crossland, father 24 February 1917 Ven. Archdn. Richards
No 22
Date of Notice 24 February 1917
  Groom Bride
Names of Parties John Munro Eliza Barrett Crossland
BDM Match (91%) John Munro Eliza Dorsett Crosland
  πŸ’ 1917/2240
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 16
Dwelling Place George Road, Invercargill George Road, Invercargill
Length of Residence 35 years 11 years
Marriage Place English Church, Tay St, Invercargill
Folio 1403
Consent Jonathan Crossland, father
Date of Certificate 24 February 1917
Officiating Minister Ven. Archdn. Richards
23 26 February 1917 Frederick Daubney
Annie Rebecca Brumby
Frederick Daubney
Annie Rebecca Brumby
πŸ’ 1917/2231
Bachelor
Spinster
Letter Carrier
Dressmaker
27
21
Invercargill
Invercargill
2 years
9 months
Residence of Mr F. Daubney, 83 Esk St, Invercargill 1400 26 February 1917 Rev. F. J. Parker
No 23
Date of Notice 26 February 1917
  Groom Bride
Names of Parties Frederick Daubney Annie Rebecca Brumby
  πŸ’ 1917/2231
Condition Bachelor Spinster
Profession Letter Carrier Dressmaker
Age 27 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 9 months
Marriage Place Residence of Mr F. Daubney, 83 Esk St, Invercargill
Folio 1400
Consent
Date of Certificate 26 February 1917
Officiating Minister Rev. F. J. Parker
24 28 February 1917 Albert James Crombie
Margaret Alice Gilmore
Albert James Crombie
Margaret Alice Eilman
πŸ’ 1917/2205
Bachelor
Spinster
Managing Law Clerk
Dressmaker
26
24
Invercargill
Invercargill
24 days
9 years
Presbyterian Church, Dee St, Invercargill 1393 28 February 1917 Rev. R. L. Hunter
No 24
Date of Notice 28 February 1917
  Groom Bride
Names of Parties Albert James Crombie Margaret Alice Gilmore
BDM Match (91%) Albert James Crombie Margaret Alice Eilman
  πŸ’ 1917/2205
Condition Bachelor Spinster
Profession Managing Law Clerk Dressmaker
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 days 9 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 1393
Consent
Date of Certificate 28 February 1917
Officiating Minister Rev. R. L. Hunter
25 6 March 1917 Ebenezer Allison Mills
Roberta Crawford Harper
Ebenezer Allison Mills
Roberta Crawford Harper
πŸ’ 1917/2242
Widower
Spinster
Engineer
Shop Assistant
41
30
Invercargill
Invercargill
13 years
31 years
Presbyterian Church, Tay St, Invercargill 1405 6 March 1917 Rev. R. M. Ryburn
No 25
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Ebenezer Allison Mills Roberta Crawford Harper
  πŸ’ 1917/2242
Condition Widower Spinster
Profession Engineer Shop Assistant
Age 41 30
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 31 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 1405
Consent
Date of Certificate 6 March 1917
Officiating Minister Rev. R. M. Ryburn

Page 2680

District of Invercargill Quarter ending 31 March 1917 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 6 March 1917 Michael Francis Moloney
Annie Maud Galbraith
Michael Francis Moloney
Annie Maud Galbraith
πŸ’ 1917/2238
Bachelor
Spinster
Carpenter
Domestic
31
24
Invercargill
Invercargill
5 years
2 years
Registrar's Office, Invercargill 1401 6 March 1917 Registrar
No 26
Date of Notice 6 March 1917
  Groom Bride
Names of Parties Michael Francis Moloney Annie Maud Galbraith
  πŸ’ 1917/2238
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 1401
Consent
Date of Certificate 6 March 1917
Officiating Minister Registrar
27 7 March 1917 William Thomas
Charlotte Margrett Kingzett
William Thomas
Charllottie Margrett Kinzett
πŸ’ 1917/2239
Widower
Widow
Farmer
Nurse
65
52
Invercargill
Invercargill
3 years
3 days
Registrar's Office, Invercargill 1402 7 March 1917 Registrar
No 27
Date of Notice 7 March 1917
  Groom Bride
Names of Parties William Thomas Charlotte Margrett Kingzett
BDM Match (95%) William Thomas Charllottie Margrett Kinzett
  πŸ’ 1917/2239
Condition Widower Widow
Profession Farmer Nurse
Age 65 52
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 3 days
Marriage Place Registrar's Office, Invercargill
Folio 1402
Consent
Date of Certificate 7 March 1917
Officiating Minister Registrar
28 13 March 1917 James Ballantyne
Mary Ellen Burke
James Ballantyne
Mary Ellen Burke
πŸ’ 1917/2244
Bachelor
Spinster
Carpenter
Domestic
30
26
Invercargill
Invercargill
20 years
15 years
House of Mr McClatchey, 79 Beaumont Street, Invercargill 1407 13 March 1917 R. Wood
No 28
Date of Notice 13 March 1917
  Groom Bride
Names of Parties James Ballantyne Mary Ellen Burke
  πŸ’ 1917/2244
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 26
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 15 years
Marriage Place House of Mr McClatchey, 79 Beaumont Street, Invercargill
Folio 1407
Consent
Date of Certificate 13 March 1917
Officiating Minister R. Wood
29 14 March 1917 Charles John Johnston
Lillian Pauline Duckworth
Charles John Johnston
Lillian Pauline Duckworth
πŸ’ 1917/2241
Bachelor
Spinster
Coachbuilder
Saleswoman
28
26
Invercargill
Invercargill
3 years
2 weeks
St John's Anglican Church, Invercargill 1404 14 March 1917 Archdeacon Richards
No 29
Date of Notice 14 March 1917
  Groom Bride
Names of Parties Charles John Johnston Lillian Pauline Duckworth
  πŸ’ 1917/2241
Condition Bachelor Spinster
Profession Coachbuilder Saleswoman
Age 28 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 weeks
Marriage Place St John's Anglican Church, Invercargill
Folio 1404
Consent
Date of Certificate 14 March 1917
Officiating Minister Archdeacon Richards
30 19 March 1917 Joseph Logan
Flora Bell Adamson
Joseph Logan
Flora Bell Adamson
πŸ’ 1917/2243
Bachelor
Spinster
Shepherd
Domestic
38
24
Invercargill
Invercargill
2 years
7 years
House of James Adamson, Clifton 1406 19 March 1917 Mr W. Ewart
No 30
Date of Notice 19 March 1917
  Groom Bride
Names of Parties Joseph Logan Flora Bell Adamson
  πŸ’ 1917/2243
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 38 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 7 years
Marriage Place House of James Adamson, Clifton
Folio 1406
Consent
Date of Certificate 19 March 1917
Officiating Minister Mr W. Ewart

Page 2681

District of Invercargill Quarter ending 31 March 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 27 March 1917 Alfred Thomas Hogg
Margarita Barr
Alfred Thomas Hogg
Margareta Barron
πŸ’ 1917/2221
Bachelor
Spinster
Farmer
Domestic
25
22
Waimatua, Invercargill
Waimatua, Invercargill
3 days
21 years
Presbyterian Church, Dee Street, Invercargill 1408 27 March 1917 Rev. J. H. Robertson
No 31
Date of Notice 27 March 1917
  Groom Bride
Names of Parties Alfred Thomas Hogg Margarita Barr
BDM Match (91%) Alfred Thomas Hogg Margareta Barron
  πŸ’ 1917/2221
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Waimatua, Invercargill Waimatua, Invercargill
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 1408
Consent
Date of Certificate 27 March 1917
Officiating Minister Rev. J. H. Robertson
32 28 March 1917 Herbert Bernard Synnott
Annie Patterson
Herbert Bernard Synnott
Anna Patterson
πŸ’ 1917/2432
Bachelor
Spinster
Soldier
Factory forewoman
26
22
Invercargill
Invercargill
6 years
20 years
Registrar's Office, Invercargill 1620 28 March 1917 Registrar
No 32
Date of Notice 28 March 1917
  Groom Bride
Names of Parties Herbert Bernard Synnott Annie Patterson
BDM Match (93%) Herbert Bernard Synnott Anna Patterson
  πŸ’ 1917/2432
Condition Bachelor Spinster
Profession Soldier Factory forewoman
Age 26 22
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 1620
Consent
Date of Certificate 28 March 1917
Officiating Minister Registrar
33 29 March 1917 Hugh Agnew
Emily Grace Davis
Hugh Agnew
Emily Grace Davis
πŸ’ 1917/2222
Bachelor
Spinster
Traveller
Domestic
22
20
Invercargill
Invercargill
18 months
12 months
Roman Catholic Church, Tyne Street, Invercargill 1409 John Davis, father 29 March 1917 Rev. H. W. Wood
No 33
Date of Notice 29 March 1917
  Groom Bride
Names of Parties Hugh Agnew Emily Grace Davis
  πŸ’ 1917/2222
Condition Bachelor Spinster
Profession Traveller Domestic
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 12 months
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 1409
Consent John Davis, father
Date of Certificate 29 March 1917
Officiating Minister Rev. H. W. Wood
34 31 March 1917 James Cochran
Mary Ellen Keenan
James Wilson
Mary Ellen Keenan
πŸ’ 1917/2433
Bachelor
Spinster
Painter
School teacher
33
24
Invercargill
Invercargill
3 years
7 months
Presbyterian Church, Dee Street, Invercargill 1621 31 March 1917 Rev. E. G. Walker
No 34
Date of Notice 31 March 1917
  Groom Bride
Names of Parties James Cochran Mary Ellen Keenan
BDM Match (77%) James Wilson Mary Ellen Keenan
  πŸ’ 1917/2433
Condition Bachelor Spinster
Profession Painter School teacher
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 7 months
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 1621
Consent
Date of Certificate 31 March 1917
Officiating Minister Rev. E. G. Walker

Page 2683

District of Invercargill Quarter ending 30 June 1917 Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 2 April 1917 James Laverty
Martha Tryphena Mavora Jack
James Laverty
Martha Tryphena Mavora Jack
πŸ’ 1917/3914
Bachelor
Spinster
Soldier
Domestic
25
20
Trentham
Invercargill
1 month
5 years
English Church, Tay St, Invercargill 3185 David Jack, father 2 April 1917 Venerable Archdeacon Richards
No 35
Date of Notice 2 April 1917
  Groom Bride
Names of Parties James Laverty Martha Tryphena Mavora Jack
  πŸ’ 1917/3914
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 20
Dwelling Place Trentham Invercargill
Length of Residence 1 month 5 years
Marriage Place English Church, Tay St, Invercargill
Folio 3185
Consent David Jack, father
Date of Certificate 2 April 1917
Officiating Minister Venerable Archdeacon Richards
36 2 April 1917 John Mathew Marshall
Jessie Bennie
John Mathew Marshall
Jessie Bennie
πŸ’ 1917/3918
Bachelor
Spinster
Farmer
Home duties
31
29
Spar Bush, Invercargill
Spar Bush, Invercargill
14 years
19 years
Residence of George Bennie, Spar Bush, Invercargill 3189 2 April 1917 Reverend J. Chisholm
No 36
Date of Notice 2 April 1917
  Groom Bride
Names of Parties John Mathew Marshall Jessie Bennie
  πŸ’ 1917/3918
Condition Bachelor Spinster
Profession Farmer Home duties
Age 31 29
Dwelling Place Spar Bush, Invercargill Spar Bush, Invercargill
Length of Residence 14 years 19 years
Marriage Place Residence of George Bennie, Spar Bush, Invercargill
Folio 3189
Consent
Date of Certificate 2 April 1917
Officiating Minister Reverend J. Chisholm
37 3 April 1917 Henry William Barrie
Annie O'Halloran
Henry William Barry
Annie O'Halloran
πŸ’ 1917/3917
Bachelor
Spinster
Carter
Home duties
31
27
Invercargill
Invercargill
5 years
1 year
Roman Catholic Church, Tyne St, Invercargill 3188 3 April 1917 Very Reverend W. Burke
No 37
Date of Notice 3 April 1917
  Groom Bride
Names of Parties Henry William Barrie Annie O'Halloran
BDM Match (95%) Henry William Barry Annie O'Halloran
  πŸ’ 1917/3917
Condition Bachelor Spinster
Profession Carter Home duties
Age 31 27
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 1 year
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 3188
Consent
Date of Certificate 3 April 1917
Officiating Minister Very Reverend W. Burke
38 4 April 1917 John Morgan Dobbie
May Anderson
John Morgan Dobbie
May Anderson
πŸ’ 1917/3915
Bachelor
Spinster
Soldier
School teacher
26
18
Featherston
Invercargill
2 months
7 days
English Church, Tay St, Invercargill 3186 (not necessary) John Anderson, father 4 April 1917 Venerable Archdeacon Richards
No 38
Date of Notice 4 April 1917
  Groom Bride
Names of Parties John Morgan Dobbie May Anderson
  πŸ’ 1917/3915
Condition Bachelor Spinster
Profession Soldier School teacher
Age 26 18
Dwelling Place Featherston Invercargill
Length of Residence 2 months 7 days
Marriage Place English Church, Tay St, Invercargill
Folio 3186
Consent (not necessary) John Anderson, father
Date of Certificate 4 April 1917
Officiating Minister Venerable Archdeacon Richards
39 6 April 1917 James McArthur
Margaret Julia Addie Adamson
James McArthur
Margaret Julia Annie Adamson
πŸ’ 1917/3916
Bachelor
Spinster
Engine driver
Domestic
31
24
Invercargill
Invercargill
3 days
24 years
Residence of Henry J Adamson, Margaret St, Richmond Grove 3187 6 April 1917 Reverend R. S. Hunter
No 39
Date of Notice 6 April 1917
  Groom Bride
Names of Parties James McArthur Margaret Julia Addie Adamson
BDM Match (96%) James McArthur Margaret Julia Annie Adamson
  πŸ’ 1917/3916
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 24 years
Marriage Place Residence of Henry J Adamson, Margaret St, Richmond Grove
Folio 3187
Consent
Date of Certificate 6 April 1917
Officiating Minister Reverend R. S. Hunter

Page 2684

District of Invercargill Quarter ending 30 June 1917 Registrar J. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 11 April 1917 John Dallow
Annetta Barth
John Dallow
Annetta Bartle
πŸ’ 1917/3928
Bachelor
Spinster
Joiner
Domestic
24
21
Invercargill
Invercargill
3 days
3 days
English Church, Don St, Invercargill 3138 11 April 1917 Ven Archdn Richards
No 40
Date of Notice 11 April 1917
  Groom Bride
Names of Parties John Dallow Annetta Barth
BDM Match (93%) John Dallow Annetta Bartle
  πŸ’ 1917/3928
Condition Bachelor Spinster
Profession Joiner Domestic
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Don St, Invercargill
Folio 3138
Consent
Date of Certificate 11 April 1917
Officiating Minister Ven Archdn Richards
41 16 April 1917 Thomas James Bell
Esther Ellen Burgoyne
Thomas James Bell
Esther Ellen Burgoyne
πŸ’ 1917/3919
Widower
Spinster
Railway Station Master
Domestic
50
40
Invercargill
Invercargill
3 days
10 months
Catholic Church, Invercargill 3190 16 April 1917 Very Rev. W. Burke
No 41
Date of Notice 16 April 1917
  Groom Bride
Names of Parties Thomas James Bell Esther Ellen Burgoyne
  πŸ’ 1917/3919
Condition Widower Spinster
Profession Railway Station Master Domestic
Age 50 40
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 10 months
Marriage Place Catholic Church, Invercargill
Folio 3190
Consent
Date of Certificate 16 April 1917
Officiating Minister Very Rev. W. Burke
42 25 April 1917 Malcolm Finlayson
Mary Elizabeth Grant
Malcolm Finlayson
Mary Elizabeth Grant
πŸ’ 1917/3920
Bachelor
Widow
Farmer
Domestic
29
36
Invercargill
Invercargill
10 days
7 weeks
Registrar's Office, Invercargill 3191 25 April 1917 Registrar
No 42
Date of Notice 25 April 1917
  Groom Bride
Names of Parties Malcolm Finlayson Mary Elizabeth Grant
  πŸ’ 1917/3920
Condition Bachelor Widow
Profession Farmer Domestic
Age 29 36
Dwelling Place Invercargill Invercargill
Length of Residence 10 days 7 weeks
Marriage Place Registrar's Office, Invercargill
Folio 3191
Consent
Date of Certificate 25 April 1917
Officiating Minister Registrar
43 26 April 1917 James Francis McCarragh
Sheila McKenzie
James Francis Rae Darragh
Sheila McKenzie
πŸ’ 1917/3921
Bachelor
Spinster
Condensed milk manufacturer
Domestic
30
23
West Plains
Invercargill
3 years
3 years
Presbyterian Church, Tay St, Invercargill 3192 26 April 1917 Rev. R. M. Ryburn
No 43
Date of Notice 26 April 1917
  Groom Bride
Names of Parties James Francis McCarragh Sheila McKenzie
BDM Match (90%) James Francis Rae Darragh Sheila McKenzie
  πŸ’ 1917/3921
Condition Bachelor Spinster
Profession Condensed milk manufacturer Domestic
Age 30 23
Dwelling Place West Plains Invercargill
Length of Residence 3 years 3 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 3192
Consent
Date of Certificate 26 April 1917
Officiating Minister Rev. R. M. Ryburn
44 2 May 1917 Robert Nicol
Annie Wilson
Robert Nicol
Annie Wilson
πŸ’ 1917/3922
Robert Jeal
Agnes Jessie Wilson
πŸ’ 1917/2850
Bachelor
Spinster
Brickmaker
Domestic
34
24
Invercargill
Invercargill
18 months
3 years
Residence of Rev. R. M. Ryburn, Tay St, Invercargill 3193 2 May 1917 Rev. R. M. Ryburn
No 44
Date of Notice 2 May 1917
  Groom Bride
Names of Parties Robert Nicol Annie Wilson
  πŸ’ 1917/3922
BDM Match (62%) Robert Jeal Agnes Jessie Wilson
  πŸ’ 1917/2850
Condition Bachelor Spinster
Profession Brickmaker Domestic
Age 34 24
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 3 years
Marriage Place Residence of Rev. R. M. Ryburn, Tay St, Invercargill
Folio 3193
Consent
Date of Certificate 2 May 1917
Officiating Minister Rev. R. M. Ryburn

Page 2685

District of Invercargill Quarter ending 30 June 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 2 May 1917 John Moffat
Agnes Adamson
John Moffat
Agnes Adamson
πŸ’ 1917/3926
Widower 14/3/07
Widow 30/5/14
Engine-fitter
Domestic
60
64
Invercargill
Invercargill
7 years
40 years
Residence of Mrs Adamson, 102 Esk St, Invercargill 3196 2 May 1917 Reverend W. F. Evans
No 45
Date of Notice 2 May 1917
  Groom Bride
Names of Parties John Moffat Agnes Adamson
  πŸ’ 1917/3926
Condition Widower 14/3/07 Widow 30/5/14
Profession Engine-fitter Domestic
Age 60 64
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 40 years
Marriage Place Residence of Mrs Adamson, 102 Esk St, Invercargill
Folio 3196
Consent
Date of Certificate 2 May 1917
Officiating Minister Reverend W. F. Evans
46 3 May 1917 Patrick Edward Collins
Delia Morton
Patrick Edward Collins
Delia Moylan
πŸ’ 1917/3925
Bachelor
Spinster
Railway employee
Domestic
27
23
Invercargill
Invercargill
6 years
5 years
Roman Catholic Church, Tyne Street, Invercargill 3195 3 May 1917 Reverend H. F. Woods
No 46
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Patrick Edward Collins Delia Morton
BDM Match (88%) Patrick Edward Collins Delia Moylan
  πŸ’ 1917/3925
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 27 23
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 5 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 3195
Consent
Date of Certificate 3 May 1917
Officiating Minister Reverend H. F. Woods
47 3 May 1917 Henry Walker Reginald Bartlett
Agnes Speir Dodds
Henry Walter Reginald Bartlett
Agnes Spiers Dodds
πŸ’ 1917/3924
Bachelor
Spinster
Photographer
Housekeeper
31
24
Invercargill
Invercargill
1 year
10 years
Residence of Mrs Haughton, 5 Ettrick St, Invercargill 3194 3 May 1917 Captain H. S. McKenzie
No 47
Date of Notice 3 May 1917
  Groom Bride
Names of Parties Henry Walker Reginald Bartlett Agnes Speir Dodds
BDM Match (90%) Henry Walter Reginald Bartlett Agnes Spiers Dodds
  πŸ’ 1917/3924
Condition Bachelor Spinster
Profession Photographer Housekeeper
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 10 years
Marriage Place Residence of Mrs Haughton, 5 Ettrick St, Invercargill
Folio 3194
Consent
Date of Certificate 3 May 1917
Officiating Minister Captain H. S. McKenzie
48 4 May 1917 Michael Thomas Naylor
Ethel May Gilmour
Michael Thomas Taylor
Ethel May Gilmour
πŸ’ 1917/3980
Bachelor
Spinster
Blacksmith
Domestic
23
24
Ryal Bush
Ryal Bush
5 months
10 years
English Church, Ryal Bush, Invercargill 3229 4 May 1917 Reverend E. C. P. Webb
No 48
Date of Notice 4 May 1917
  Groom Bride
Names of Parties Michael Thomas Naylor Ethel May Gilmour
BDM Match (98%) Michael Thomas Taylor Ethel May Gilmour
  πŸ’ 1917/3980
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 23 24
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 5 months 10 years
Marriage Place English Church, Ryal Bush, Invercargill
Folio 3229
Consent
Date of Certificate 4 May 1917
Officiating Minister Reverend E. C. P. Webb
49 16 May 1917 John Thomas Gibson
Pearl Bertha Dahlenburg
John Thomas Gibson
Pearl Bertha Dahlenburg
πŸ’ 1917/3927
Bachelor
Spinster
Soldier
Home duties
39
23
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay St, Invercargill 3197 16 May 1917 Reverend A. MacDonald
No 49
Date of Notice 16 May 1917
  Groom Bride
Names of Parties John Thomas Gibson Pearl Bertha Dahlenburg
  πŸ’ 1917/3927
Condition Bachelor Spinster
Profession Soldier Home duties
Age 39 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 3197
Consent
Date of Certificate 16 May 1917
Officiating Minister Reverend A. MacDonald

Page 2686

District of Invercargill Quarter ending 30 June 1917 Registrar F. G. Petty
No Date of Notice Names and 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 19 May 1917 David Pinett Duff
Annie Dagg
David Bissett Duff
Annie Dagg
πŸ’ 1917/3929
Widower
Spinster
Farmer
Housekeeper
52
22
Wallacetown
Wallacetown
5 years
3 years
Registrar's Office Invercargill 3199 19 May 1917 Registrar
No 50
Date of Notice 19 May 1917
  Groom Bride
Names of Parties David Pinett Duff Annie Dagg
BDM Match (92%) David Bissett Duff Annie Dagg
  πŸ’ 1917/3929
Condition Widower Spinster
Profession Farmer Housekeeper
Age 52 22
Dwelling Place Wallacetown Wallacetown
Length of Residence 5 years 3 years
Marriage Place Registrar's Office Invercargill
Folio 3199
Consent
Date of Certificate 19 May 1917
Officiating Minister Registrar
51 19 May 1917 James Henry Barlow
Anna Gobbitt
James Henry Barlow
Anna Gobbitt
πŸ’ 1917/3937
Bachelor
Spinster
Soldier
Domestic
34
32
Invercargill
Invercargill
3 months
20 years
English Church Tay Street Invercargill 3200 19 May 1917 Venerable Archdeacon Richards
No 51
Date of Notice 19 May 1917
  Groom Bride
Names of Parties James Henry Barlow Anna Gobbitt
  πŸ’ 1917/3937
Condition Bachelor Spinster
Profession Soldier Domestic
Age 34 32
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 20 years
Marriage Place English Church Tay Street Invercargill
Folio 3200
Consent
Date of Certificate 19 May 1917
Officiating Minister Venerable Archdeacon Richards
52 22 May 1917 Andrew Raeside Agnew
Margaret Stevenson
Andrew Raeside Agnew
Margaret Stevenson
πŸ’ 1917/3939
Bachelor
Spinster
Labourer
Domestic
24
22
Roslyn Bush
Kapuka
6 months
22 years
Presbyterian Church Tay Street Invercargill 3210 22 May 1917 Reverend R. M. Ryburn
No 52
Date of Notice 22 May 1917
  Groom Bride
Names of Parties Andrew Raeside Agnew Margaret Stevenson
  πŸ’ 1917/3939
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Roslyn Bush Kapuka
Length of Residence 6 months 22 years
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 3210
Consent
Date of Certificate 22 May 1917
Officiating Minister Reverend R. M. Ryburn
53 22 May 1917 John Alfred Crocker
Margaret McCartney Macdonald
John Alfred Cushen
Margaret McCartney Macdonald
πŸ’ 1917/3955
Bachelor
Spinster
Captain New Zealand Expeditionary Force
House duties
30
26
Invercargill
Invercargill
30 years
11 years
Residence of Archibald Macdonald 58 Bowmont Street Invercargill 3203 22 May 1917 Reverend R. M. Ryburn
No 53
Date of Notice 22 May 1917
  Groom Bride
Names of Parties John Alfred Crocker Margaret McCartney Macdonald
BDM Match (87%) John Alfred Cushen Margaret McCartney Macdonald
  πŸ’ 1917/3955
Condition Bachelor Spinster
Profession Captain New Zealand Expeditionary Force House duties
Age 30 26
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 11 years
Marriage Place Residence of Archibald Macdonald 58 Bowmont Street Invercargill
Folio 3203
Consent
Date of Certificate 22 May 1917
Officiating Minister Reverend R. M. Ryburn
54 23 May 1917 William Manning Murchland
Phoebe Ellen Perkin
William Manning Murchland
Phoebe Ellen Butson
πŸ’ 1917/3948
Bachelor
Spinster
Labourer
Domestic
26
29
Invercargill
Invercargill
3 days
3 days
English Church Tay Street Invercargill 3201 23 May 1917 Venerable Archdeacon Richards
No 54
Date of Notice 23 May 1917
  Groom Bride
Names of Parties William Manning Murchland Phoebe Ellen Perkin
BDM Match (87%) William Manning Murchland Phoebe Ellen Butson
  πŸ’ 1917/3948
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church Tay Street Invercargill
Folio 3201
Consent
Date of Certificate 23 May 1917
Officiating Minister Venerable Archdeacon Richards

Page 2687

District of Invercargill Quarter ending 30 June 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 23 May 1917 Percival Fox Roe
Annie Shave
Percival Fox
Rose Shave
πŸ’ 1917/3954
Bachelor
Spinster
Artillery-man
Book-binder
21
18
Invercargill
Invercargill
3 days
3 days
Residence of H. T. Shave, 61 Eye St, Invercargill 3202 Henry T. Shave, father 23 May 1917 Rev. G. Clement
No 55
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Percival Fox Roe Annie Shave
BDM Match (69%) Percival Fox Rose Shave
  πŸ’ 1917/3954
Condition Bachelor Spinster
Profession Artillery-man Book-binder
Age 21 18
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of H. T. Shave, 61 Eye St, Invercargill
Folio 3202
Consent Henry T. Shave, father
Date of Certificate 23 May 1917
Officiating Minister Rev. G. Clement
56 28 May 1917 James Morris Wilson
Mary Violet Mason
James Morris Wilson
Mary Violet Mason
πŸ’ 1917/3957
Bachelor
Spinster
Soldier
Telephone Cadette
25
27
Invercargill from Trentham
Invercargill
[not stated]
27 years
Presbyterian Church, Elles Road, Invercargill 3205 28 May 1917 Mr. W. W. Ewart
No 56
Date of Notice 28 May 1917
  Groom Bride
Names of Parties James Morris Wilson Mary Violet Mason
  πŸ’ 1917/3957
Condition Bachelor Spinster
Profession Soldier Telephone Cadette
Age 25 27
Dwelling Place Invercargill from Trentham Invercargill
Length of Residence [not stated] 27 years
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 3205
Consent
Date of Certificate 28 May 1917
Officiating Minister Mr. W. W. Ewart
57 28 May 1917 Walter Wallace Smith
Emily Main
Walter Wallace Smith
Emily Mann
πŸ’ 1917/3956
Bachelor
Spinster
Labourer
Domestic
26
22
Makarewa
Makarewa
6 months
22 years
Registrar's Office, Invercargill 3204 28 May 1917 Registrar
No 57
Date of Notice 28 May 1917
  Groom Bride
Names of Parties Walter Wallace Smith Emily Main
BDM Match (95%) Walter Wallace Smith Emily Mann
  πŸ’ 1917/3956
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 22
Dwelling Place Makarewa Makarewa
Length of Residence 6 months 22 years
Marriage Place Registrar's Office, Invercargill
Folio 3204
Consent
Date of Certificate 28 May 1917
Officiating Minister Registrar
58 2 June 1917 Conrad Perkins Hotop
Gladys Ismene Instone
Conrad Perkins Hotop
Gladys Ismere Instone
πŸ’ 1917/3958
Bachelor
Spinster
Sheep farmer
Domestic
36
28
Invercargill
Invercargill
3 days
3 days
English Church, Layard St, Gladstone, Invercargill 3206 2 June 1917 Rev. G. Fynes-Clinton
No 58
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Conrad Perkins Hotop Gladys Ismene Instone
BDM Match (98%) Conrad Perkins Hotop Gladys Ismere Instone
  πŸ’ 1917/3958
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 36 28
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Layard St, Gladstone, Invercargill
Folio 3206
Consent
Date of Certificate 2 June 1917
Officiating Minister Rev. G. Fynes-Clinton
59 2 June 1917 Albert Thomas Kelly
Margaret Ellen O'Connell
Albert Thomson Kelly
Margaret Ellen O'Connell
πŸ’ 1917/3959
Bachelor
Spinster
Railway employee
Domestic
23
20
Invercargill
Invercargill
5 days
20 years
Registrar's Office, Invercargill 3207 Thomas O'Connell, father 2 June 1917 Registrar
No 59
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Albert Thomas Kelly Margaret Ellen O'Connell
BDM Match (93%) Albert Thomson Kelly Margaret Ellen O'Connell
  πŸ’ 1917/3959
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 20 years
Marriage Place Registrar's Office, Invercargill
Folio 3207
Consent Thomas O'Connell, father
Date of Certificate 2 June 1917
Officiating Minister Registrar

Page 2688

District of Invercargill Quarter ending 30 June 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 5 June 1917 Edmund Moylan
Mary Roche
Edmund Moylan
Mary Roche
πŸ’ 1917/3960
Bachelor
Spinster
Soldier
Dressmaker
32
30
Invercargill
Invercargill
6 days
20 years
Roman Catholic Church, Tyne St, Invercargill 3208 5 June 1917 Very Rev. W. Burke
No 60
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Edmund Moylan Mary Roche
  πŸ’ 1917/3960
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 32 30
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 20 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 3208
Consent
Date of Certificate 5 June 1917
Officiating Minister Very Rev. W. Burke
61 5 June 1917 Friedrich Otto Bauer
Violet Adeline Hatch
Frederick Otto Bauer
Violet Adelene Hatch
πŸ’ 1917/3938
Bachelor
Spinster
Seaman
Domestic
37
39
Invercargill
Invercargill
3 weeks
39 years
Presbyterian Church, William St, North Invercargill 3209 5 June 1917 Rev. J. Collie
No 61
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Friedrich Otto Bauer Violet Adeline Hatch
BDM Match (90%) Frederick Otto Bauer Violet Adelene Hatch
  πŸ’ 1917/3938
Condition Bachelor Spinster
Profession Seaman Domestic
Age 37 39
Dwelling Place Invercargill Invercargill
Length of Residence 3 weeks 39 years
Marriage Place Presbyterian Church, William St, North Invercargill
Folio 3209
Consent
Date of Certificate 5 June 1917
Officiating Minister Rev. J. Collie
62 6 June 1917 John Jeremiah Taylor
Frances Mary Scott
John Jeremiah Taylor
Frances Mary Scott
πŸ’ 1917/3940
Bachelor
Spinster
Carter
Domestic
23
22
Invercargill
Invercargill
23 years
12 months
Roman Catholic Church, Tyne St, Invercargill 3211, 3210 6 June 1917 Very Rev. W. Burke
No 62
Date of Notice 6 June 1917
  Groom Bride
Names of Parties John Jeremiah Taylor Frances Mary Scott
  πŸ’ 1917/3940
Condition Bachelor Spinster
Profession Carter Domestic
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 12 months
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 3211, 3210
Consent
Date of Certificate 6 June 1917
Officiating Minister Very Rev. W. Burke
63 13 June 1917 John Nally
Mary Elizabeth Watt
John Nally
Mary Elizabeth Watt
πŸ’ 1917/4285
Widower (1/1/17)
Widow (12/10/07)
Farmer
Domestic
58
62
Kennington
Kennington
7 years
4 months
Roman Catholic Church, Tyne St, Invercargill 3351 13 June 1917 Very Rev. W. Burke
No 63
Date of Notice 13 June 1917
  Groom Bride
Names of Parties John Nally Mary Elizabeth Watt
  πŸ’ 1917/4285
Condition Widower (1/1/17) Widow (12/10/07)
Profession Farmer Domestic
Age 58 62
Dwelling Place Kennington Kennington
Length of Residence 7 years 4 months
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 3351
Consent
Date of Certificate 13 June 1917
Officiating Minister Very Rev. W. Burke
64 15 June 1917 George Millar
Vera Rebecca Newton
George Millar
Eva Rebecca Newton
πŸ’ 1917/3941
Bachelor
Spinster
Salesman
Saleswoman
26
19
Invercargill
Invercargill
15 months
19 years
Methodist Church, First Street, Invercargill 3212 John Wallace Newton, father 15 June 1917 Rev. A. Peters
No 64
Date of Notice 15 June 1917
  Groom Bride
Names of Parties George Millar Vera Rebecca Newton
BDM Match (92%) George Millar Eva Rebecca Newton
  πŸ’ 1917/3941
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 26 19
Dwelling Place Invercargill Invercargill
Length of Residence 15 months 19 years
Marriage Place Methodist Church, First Street, Invercargill
Folio 3212
Consent John Wallace Newton, father
Date of Certificate 15 June 1917
Officiating Minister Rev. A. Peters

Page 2689

District of Invercargill Quarter ending 30 June 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 15 June 1917 John McLean
Violet Ethel Hughes
John McLeary
Esther Violet Ethel Hughes
πŸ’ 1917/3943
Bachelor
Spinster
Carpenter
Typiste
26
21
Invercargill
Invercargill
20 years
15 years
Methodist Church Leet St Invercargill 3214 15 June 1917 Rev F. Peters
No 65
Date of Notice 15 June 1917
  Groom Bride
Names of Parties John McLean Violet Ethel Hughes
BDM Match (78%) John McLeary Esther Violet Ethel Hughes
  πŸ’ 1917/3943
Condition Bachelor Spinster
Profession Carpenter Typiste
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 15 years
Marriage Place Methodist Church Leet St Invercargill
Folio 3214
Consent
Date of Certificate 15 June 1917
Officiating Minister Rev F. Peters
66 19 June 1917 Charles Jeremiah Cosgrove
Gertrude Jane Mills
Charles Jeremiah Cosgrove
Gertrude Jane Mills
πŸ’ 1917/3942
Bachelor
Spinster
Sawmill hand
Domestic
24
25
Invercargill
Invercargill
3 days
3 days
Registrar's Office Invercargill 3213 19 June 1917 Registrar
No 66
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Charles Jeremiah Cosgrove Gertrude Jane Mills
  πŸ’ 1917/3942
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Invercargill
Folio 3213
Consent
Date of Certificate 19 June 1917
Officiating Minister Registrar
67 19 June 1917 Thomas Edward Forde
Delia Crowe
Thomas Edward Forde
Delia Crowe
πŸ’ 1917/4299
Bachelor
Spinster
Labourer
Domestic
36
30
Collingwood
West Plains
36 years
30 years
Roman Catholic Church, Waikiwi Invercargill 3372 19 June 1917 Rev J. O'Neill
No 67
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Thomas Edward Forde Delia Crowe
  πŸ’ 1917/4299
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 30
Dwelling Place Collingwood West Plains
Length of Residence 36 years 30 years
Marriage Place Roman Catholic Church, Waikiwi Invercargill
Folio 3372
Consent
Date of Certificate 19 June 1917
Officiating Minister Rev J. O'Neill
68 20 June 1917 Vivian Batson
Elizabeth Baird
Vivian Butson
Elizabeth Baird
πŸ’ 1917/616
Bachelor
Spinster
Farmer
Domestic
25
21
Invercargill
Invercargill
3 days
2 days
Presbyterian Church Leet St. Invercargill 3215 20 June 1917 Rev R. Morgan
No 68
Date of Notice 20 June 1917
  Groom Bride
Names of Parties Vivian Batson Elizabeth Baird
BDM Match (96%) Vivian Butson Elizabeth Baird
  πŸ’ 1917/616
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Presbyterian Church Leet St. Invercargill
Folio 3215
Consent
Date of Certificate 20 June 1917
Officiating Minister Rev R. Morgan
69 29 June 1917 William Collett
Florence May Pidgeon
William Collett
Florence Ivy Pidgeon
πŸ’ 1917/4103
Bachelor
Spinster
Commercial traveller
Domestic
26
20
Invercargill
Invercargill
26 years
20 years
Methodist Church Don St. Invercargill 3350 W J Henry Pidgeon, father 29 June 1917 Rev C. H. Olds
No 69
Date of Notice 29 June 1917
  Groom Bride
Names of Parties William Collett Florence May Pidgeon
BDM Match (95%) William Collett Florence Ivy Pidgeon
  πŸ’ 1917/4103
Condition Bachelor Spinster
Profession Commercial traveller Domestic
Age 26 20
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 20 years
Marriage Place Methodist Church Don St. Invercargill
Folio 3350
Consent W J Henry Pidgeon, father
Date of Certificate 29 June 1917
Officiating Minister Rev C. H. Olds

Page 2690

District of Invercargill Quarter ending 30 June 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 29 June 1917 Thomas Frederick Bernard Bulling
Annie Haven Molloy
Thomas Frederick Burnard Bullig
Annie Haven Molloy
πŸ’ 1917/3944
Bachelor
Spinster
Labourer
Domestic
22
18
Invercargill
Invercargill
3 days
3 days
Salvation Army Barracks, Tay Street, Invercargill 3216 William Molloy, father 29 June 1917 Captain F. McKenzie
No 70
Date of Notice 29 June 1917
  Groom Bride
Names of Parties Thomas Frederick Bernard Bulling Annie Haven Molloy
BDM Match (97%) Thomas Frederick Burnard Bullig Annie Haven Molloy
  πŸ’ 1917/3944
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 18
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Salvation Army Barracks, Tay Street, Invercargill
Folio 3216
Consent William Molloy, father
Date of Certificate 29 June 1917
Officiating Minister Captain F. McKenzie
71 30 June 1917 William Gladstone Crowley
Eva Murdoch
William Gladstone Crowley
Eva Murdoch
πŸ’ 1917/3945
Bachelor
Spinster
Soldier
Draper's Assistant
25
27
Featherston military camp
Invercargill

27 years
English Church, Tay Street, Invercargill 3217 30 June 1917 Venerable Archdeacon Richards
No 71
Date of Notice 30 June 1917
  Groom Bride
Names of Parties William Gladstone Crowley Eva Murdoch
  πŸ’ 1917/3945
Condition Bachelor Spinster
Profession Soldier Draper's Assistant
Age 25 27
Dwelling Place Featherston military camp Invercargill
Length of Residence 27 years
Marriage Place English Church, Tay Street, Invercargill
Folio 3217
Consent
Date of Certificate 30 June 1917
Officiating Minister Venerable Archdeacon Richards

Page 2691

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 2 July 1917 Rupert Joseph Winter Blick
Clara Ruth Finlay
Rupert Joseph Winter Blick
Clara Ruth Frisby
πŸ’ 1917/6592
Bachelor
Spinster
Postal Clerk
Dentist's Assistant
19
21
Invercargill
Invercargill
5 years
3 years
Presbyterian Church Tay St. Invercargill 4768 Sarah Lochhead, mother 2 July 1917 Rev. R. M. Ryburn
No 72
Date of Notice 2 July 1917
  Groom Bride
Names of Parties Rupert Joseph Winter Blick Clara Ruth Finlay
BDM Match (88%) Rupert Joseph Winter Blick Clara Ruth Frisby
  πŸ’ 1917/6592
Condition Bachelor Spinster
Profession Postal Clerk Dentist's Assistant
Age 19 21
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 3 years
Marriage Place Presbyterian Church Tay St. Invercargill
Folio 4768
Consent Sarah Lochhead, mother
Date of Certificate 2 July 1917
Officiating Minister Rev. R. M. Ryburn
73 3 July 1917 Kenneth Donald Brown
Grace Gray
Kenneth Donald Bridson
Grace Gray
πŸ’ 1917/6593
Bachelor
Spinster
Foreman N.Z.R.
Shop Assistant
31
32
Invercargill
Invercargill
24 years
5 years
Presbyterian Church Elles Road South Invercargill 4769 3 July 1917 Rev. W. W. Ewart
No 73
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Kenneth Donald Brown Grace Gray
BDM Match (91%) Kenneth Donald Bridson Grace Gray
  πŸ’ 1917/6593
Condition Bachelor Spinster
Profession Foreman N.Z.R. Shop Assistant
Age 31 32
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 5 years
Marriage Place Presbyterian Church Elles Road South Invercargill
Folio 4769
Consent
Date of Certificate 3 July 1917
Officiating Minister Rev. W. W. Ewart
74 4 July 1917 John Morgan Price
Sarah West Thom
John Morgan Price
Sarah West Thom
πŸ’ 1917/6594
Widower 1910
Spinster
Sheep Farmer
Dressmaker
81
48
Invercargill
Invercargill
2 days
20 years
Residence of Sarah W. Thom, 120 Elles Rd Invercargill 4770 4 July 1917 Rev. J. Collie
No 74
Date of Notice 4 July 1917
  Groom Bride
Names of Parties John Morgan Price Sarah West Thom
  πŸ’ 1917/6594
Condition Widower 1910 Spinster
Profession Sheep Farmer Dressmaker
Age 81 48
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 20 years
Marriage Place Residence of Sarah W. Thom, 120 Elles Rd Invercargill
Folio 4770
Consent
Date of Certificate 4 July 1917
Officiating Minister Rev. J. Collie
75 4 July 1917 John Plunkath
Catherine McIndoe
John Trembath
Catherine McIndoe
πŸ’ 1917/6596
Widower 15 April 1913
Spinster
Farmer
Domestic
60
41
Waimatuku
Waimatuku
7 years
43 years
Registrar's Office Invercargill 4771 4 July 1917 Registrar
No 75
Date of Notice 4 July 1917
  Groom Bride
Names of Parties John Plunkath Catherine McIndoe
BDM Match (81%) John Trembath Catherine McIndoe
  πŸ’ 1917/6596
Condition Widower 15 April 1913 Spinster
Profession Farmer Domestic
Age 60 41
Dwelling Place Waimatuku Waimatuku
Length of Residence 7 years 43 years
Marriage Place Registrar's Office Invercargill
Folio 4771
Consent
Date of Certificate 4 July 1917
Officiating Minister Registrar
76 9 July 1917 Albert George Henry Smith
Agnes Jane Plate
Albert George Henry Smith
Agnes Jane Hato
πŸ’ 1917/6597
Bachelor
Spinster
Bacon Curer
Domestic
20
21
Invercargill
Invercargill
9 years
8 years
English Church Tay St. Invercargill 4772 Geo. H. Smith, Father 9 July 1917 Ven. Archdn. Richards
No 76
Date of Notice 9 July 1917
  Groom Bride
Names of Parties Albert George Henry Smith Agnes Jane Plate
BDM Match (91%) Albert George Henry Smith Agnes Jane Hato
  πŸ’ 1917/6597
Condition Bachelor Spinster
Profession Bacon Curer Domestic
Age 20 21
Dwelling Place Invercargill Invercargill
Length of Residence 9 years 8 years
Marriage Place English Church Tay St. Invercargill
Folio 4772
Consent Geo. H. Smith, Father
Date of Certificate 9 July 1917
Officiating Minister Ven. Archdn. Richards

Page 2692

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 12 July 1917 Thomas Wyatt
Elizabeth Catherine Wilkie
Thomas Wyatt
Elizabeth Catherine Wilkie
πŸ’ 1917/6598
Bachelor
Spinster
Carpenter
Domestic
32
20
Invercargill
Invercargill
3 days
2 years
Registrar's Office, Invercargill 4773 Under Section 27 24 July 1917 Registrar
No 77
Date of Notice 12 July 1917
  Groom Bride
Names of Parties Thomas Wyatt Elizabeth Catherine Wilkie
  πŸ’ 1917/6598
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Invercargill
Folio 4773
Consent Under Section 27
Date of Certificate 24 July 1917
Officiating Minister Registrar
78 12 July 1917 Robert Harewood Broughton Fogo
Flora Lilian Borne
Robert Harwood Broughton Fogo
Flora Lilian Borne
πŸ’ 1917/6599
Bachelor
Spinster
Clerk
Typiste
21
19
Invercargill
Invercargill
3 years
19 years
English Church, Tay St, Invercargill 4774 Frederick Borne, father 12 July 1917 Ven Archdeacon Richards
No 78
Date of Notice 12 July 1917
  Groom Bride
Names of Parties Robert Harewood Broughton Fogo Flora Lilian Borne
BDM Match (98%) Robert Harwood Broughton Fogo Flora Lilian Borne
  πŸ’ 1917/6599
Condition Bachelor Spinster
Profession Clerk Typiste
Age 21 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 19 years
Marriage Place English Church, Tay St, Invercargill
Folio 4774
Consent Frederick Borne, father
Date of Certificate 12 July 1917
Officiating Minister Ven Archdeacon Richards
79 13 July 1917 Hugh McDougall
Mary Elizabeth Jones
Hugh McDougall
Mary Elizabeth Jones
πŸ’ 1917/5254
Bachelor
Spinster
Saddler
Domestic
25
22
Invercargill
Invercargill
3 days
8 years
English Church, Tay St, Invercargill 4777 13 July 1917 Ven Archdeacon Richards
No 79
Date of Notice 13 July 1917
  Groom Bride
Names of Parties Hugh McDougall Mary Elizabeth Jones
  πŸ’ 1917/5254
Condition Bachelor Spinster
Profession Saddler Domestic
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 8 years
Marriage Place English Church, Tay St, Invercargill
Folio 4777
Consent
Date of Certificate 13 July 1917
Officiating Minister Ven Archdeacon Richards
80 14 July 1917 James Malcolm Harper
Margaret Brown Fotheringham
James Malcolm Harper
Margaret Brown Fotheringham
πŸ’ 1917/6600
Bachelor
Spinster
Farmer
Domestic
30
22
Myross Bush
Makarewa
9 years
22 years
Presbyterian Church, Makarewa, Invercargill 4775 14 July 1917 Rev J. T. Young
No 80
Date of Notice 14 July 1917
  Groom Bride
Names of Parties James Malcolm Harper Margaret Brown Fotheringham
  πŸ’ 1917/6600
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Myross Bush Makarewa
Length of Residence 9 years 22 years
Marriage Place Presbyterian Church, Makarewa, Invercargill
Folio 4775
Consent
Date of Certificate 14 July 1917
Officiating Minister Rev J. T. Young
81 18 July 1917 Franklin Gluyas
Grace Gilchrist
Franklin Gluyas
Grace Gilchrist
πŸ’ 1917/6601
Bachelor
Spinster
Farmer
Domestic
37
41
Invercargill
Invercargill
10 days
3 days
Presbyterian Church, Dee St, Invercargill 4776 18 July 1917 Rev J. Collie
No 81
Date of Notice 18 July 1917
  Groom Bride
Names of Parties Franklin Gluyas Grace Gilchrist
  πŸ’ 1917/6601
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 41
Dwelling Place Invercargill Invercargill
Length of Residence 10 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 4776
Consent
Date of Certificate 18 July 1917
Officiating Minister Rev J. Collie

Page 2693

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 21 July 1917 John George Thomson
Grace Mary Downey
John George Thomson
Grace Mary Downey
πŸ’ 1917/5265
Bachelor
Spinster
Bushman
Domestic
28
23
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 4778 21 July 1917 Registrar
No 82
Date of Notice 21 July 1917
  Groom Bride
Names of Parties John George Thomson Grace Mary Downey
  πŸ’ 1917/5265
Condition Bachelor Spinster
Profession Bushman Domestic
Age 28 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 4778
Consent
Date of Certificate 21 July 1917
Officiating Minister Registrar
83 21 July 1917 William Henry Hicks
Evelyn Ivy Lovell
William Henry Hicks
Evelyn Ivy Lovell
πŸ’ 1917/5271
Bachelor
Spinster
Soldier
Domestic
31
23
Invercargill
Invercargill
3 days
3 days
English Church, Tay St., Invercargill 4779 21 July 1917 Ven. Archdeacon Richards
No 83
Date of Notice 21 July 1917
  Groom Bride
Names of Parties William Henry Hicks Evelyn Ivy Lovell
  πŸ’ 1917/5271
Condition Bachelor Spinster
Profession Soldier Domestic
Age 31 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Tay St., Invercargill
Folio 4779
Consent
Date of Certificate 21 July 1917
Officiating Minister Ven. Archdeacon Richards
84 23 July 1917 John McCracken
Mary Elizabeth Treloar
John McCracken
Mary Elizabeth Treloar
πŸ’ 1917/5272
Bachelor
Spinster
Porter N.Z.R.
Domestic
22
16
Invercargill
Invercargill
2 years
2+ months
English Church, Tay St., Invercargill 4780 William L. Smith, Guardian 23 July 1917 Ven. Archdeacon Richards
No 84
Date of Notice 23 July 1917
  Groom Bride
Names of Parties John McCracken Mary Elizabeth Treloar
  πŸ’ 1917/5272
Condition Bachelor Spinster
Profession Porter N.Z.R. Domestic
Age 22 16
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 2+ months
Marriage Place English Church, Tay St., Invercargill
Folio 4780
Consent William L. Smith, Guardian
Date of Certificate 23 July 1917
Officiating Minister Ven. Archdeacon Richards
85 26 July 1917 James Joseph Clark
Vera Jane Calvert
James Joseph Clark
Vera Jane Calvert
πŸ’ 1917/5273
Bachelor
Spinster
Farmer
Home duties
30
20
Otatara
Roslyn Bush
2 years
20 years
Residence of James Calvert, Roslyn Bush, Invercargill 4781 James Calvert, father 26 July 1917 Rev. J. T. Young
No 85
Date of Notice 26 July 1917
  Groom Bride
Names of Parties James Joseph Clark Vera Jane Calvert
  πŸ’ 1917/5273
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 20
Dwelling Place Otatara Roslyn Bush
Length of Residence 2 years 20 years
Marriage Place Residence of James Calvert, Roslyn Bush, Invercargill
Folio 4781
Consent James Calvert, father
Date of Certificate 26 July 1917
Officiating Minister Rev. J. T. Young
86 30 July 1917 William Palmer
Eileen Norah Ryan
William Palmer
Eileen Norah Ryan
πŸ’ 1917/5274
Bachelor
Spinster
Horse Cutter
Waitress
31
21
Invercargill
Invercargill
30 years
21 years
Registrar's Office, Invercargill 4782 30 July 1917 Registrar
No 86
Date of Notice 30 July 1917
  Groom Bride
Names of Parties William Palmer Eileen Norah Ryan
  πŸ’ 1917/5274
Condition Bachelor Spinster
Profession Horse Cutter Waitress
Age 31 21
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 21 years
Marriage Place Registrar's Office, Invercargill
Folio 4782
Consent
Date of Certificate 30 July 1917
Officiating Minister Registrar

Page 2694

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 30 July 1917 Silvester Gregory Lobb
Charlotte Morton
Silvester Gregory Lobb
Charlotte Morton
πŸ’ 1917/5275
Bachelor
Spinster
Farmer
Domestic
40
24
Gorge Road
Gorge Road
5 years
24 years
Residence of John Morton, Gorge Road, Invercargill 4783 30 July 1917 Reverend W. R. Hume
No 87
Date of Notice 30 July 1917
  Groom Bride
Names of Parties Silvester Gregory Lobb Charlotte Morton
  πŸ’ 1917/5275
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 24
Dwelling Place Gorge Road Gorge Road
Length of Residence 5 years 24 years
Marriage Place Residence of John Morton, Gorge Road, Invercargill
Folio 4783
Consent
Date of Certificate 30 July 1917
Officiating Minister Reverend W. R. Hume
88 30 July 1917 George Mitchell
Mabel Hogan
George Mitchell
Mabel Hegan
πŸ’ 1917/5276
Bachelor
Spinster
Railway Porter
Drapers Assistant
24
21
Invercargill
Invercargill
15 months
8 years
English Church, Gladstone, Invercargill 4784 30 July 1917 Reverend G. Fynes-Clinton
No 88
Date of Notice 30 July 1917
  Groom Bride
Names of Parties George Mitchell Mabel Hogan
BDM Match (95%) George Mitchell Mabel Hegan
  πŸ’ 1917/5276
Condition Bachelor Spinster
Profession Railway Porter Drapers Assistant
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 15 months 8 years
Marriage Place English Church, Gladstone, Invercargill
Folio 4784
Consent
Date of Certificate 30 July 1917
Officiating Minister Reverend G. Fynes-Clinton
89 6 August 1917 James William Patterson
Dolly Hyndman
James William Patterson
Dolly Hyndman
πŸ’ 1917/5277
Bachelor
Spinster
Letter carrier
Domestic
32
22
Invercargill
Invercargill
14 years
22 years
Registrar's Office, Invercargill 4785 6 August 1917 Registrar
No 89
Date of Notice 6 August 1917
  Groom Bride
Names of Parties James William Patterson Dolly Hyndman
  πŸ’ 1917/5277
Condition Bachelor Spinster
Profession Letter carrier Domestic
Age 32 22
Dwelling Place Invercargill Invercargill
Length of Residence 14 years 22 years
Marriage Place Registrar's Office, Invercargill
Folio 4785
Consent
Date of Certificate 6 August 1917
Officiating Minister Registrar
90 8 August 1917 Harold Eugene Kimble
Eugenie Christina McGoldrick
Harold Eugene Kimble
Eugenie Christina McGoldrick
πŸ’ 1917/5255
Bachelor
Spinster
Clerk
Drapers Assistant
24
24
Invercargill
Invercargill
8 years
20 years
Roman Catholic Church, Tyne St, Invercargill 4786 8 August 1917 Very Reverend O'Rourke
No 90
Date of Notice 8 August 1917
  Groom Bride
Names of Parties Harold Eugene Kimble Eugenie Christina McGoldrick
  πŸ’ 1917/5255
Condition Bachelor Spinster
Profession Clerk Drapers Assistant
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 20 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 4786
Consent
Date of Certificate 8 August 1917
Officiating Minister Very Reverend O'Rourke
91 11 August 1917 James Gilbertson
Lillian Aitken Clark
James Gilbertson
Lillias Aitken Clark
πŸ’ 1917/5256
Bachelor
Spinster
Printer
Waitress
28
28
Invercargill
Invercargill
28 years
24 years
Presbyterian Church, Tay St, Invercargill 4787 11 August 1917 Reverend R. M. Ryburn
No 91
Date of Notice 11 August 1917
  Groom Bride
Names of Parties James Gilbertson Lillian Aitken Clark
BDM Match (98%) James Gilbertson Lillias Aitken Clark
  πŸ’ 1917/5256
Condition Bachelor Spinster
Profession Printer Waitress
Age 28 28
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 24 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4787
Consent
Date of Certificate 11 August 1917
Officiating Minister Reverend R. M. Ryburn

Page 2695

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Pilcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 15 August 1917 John Cameron
Ellen Morton
John Cameron
Ellen Morton
πŸ’ 1917/5257
Bachelor
Spinster
Stock Agent
Dressmaker
56
28
Morton Mains
Morton Mains, Invercargill
3 years
12 years
Residence of David Morton, Morton Mains, Invercargill 4788 15 August 1917 Rev. W. R. Hume
No 92
Date of Notice 15 August 1917
  Groom Bride
Names of Parties John Cameron Ellen Morton
  πŸ’ 1917/5257
Condition Bachelor Spinster
Profession Stock Agent Dressmaker
Age 56 28
Dwelling Place Morton Mains Morton Mains, Invercargill
Length of Residence 3 years 12 years
Marriage Place Residence of David Morton, Morton Mains, Invercargill
Folio 4788
Consent
Date of Certificate 15 August 1917
Officiating Minister Rev. W. R. Hume
93 14 August 1917 William Alfred Bartlett
Annie Isabella Allen
William Alfred Bartlett
Annie Isabella Allen
πŸ’ 1917/5258
Bachelor
Spinster
Joiner
Dressmaker
22
26
Invercargill
Invercargill
22 years
10 years
Registrar's Office, Invercargill 4789 14 August 1917 Registrar
No 93
Date of Notice 14 August 1917
  Groom Bride
Names of Parties William Alfred Bartlett Annie Isabella Allen
  πŸ’ 1917/5258
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 22 26
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 10 years
Marriage Place Registrar's Office, Invercargill
Folio 4789
Consent
Date of Certificate 14 August 1917
Officiating Minister Registrar
94 21 August 1917 George Watson
Jeanie Gordon Forbes
George Watson
Jeanie Gordon Forbes
πŸ’ 1917/5259
Bachelor
Widow
Soldier "Farrier"
Nurse
26
29
Wellington
Invercargill
3 months
4 weeks
Residence of Rev. R. M. Ryburn, Tay Street South, Invercargill 4790 21 August 1917 Rev. R. M. Ryburn
No 94
Date of Notice 21 August 1917
  Groom Bride
Names of Parties George Watson Jeanie Gordon Forbes
  πŸ’ 1917/5259
Condition Bachelor Widow
Profession Soldier "Farrier" Nurse
Age 26 29
Dwelling Place Wellington Invercargill
Length of Residence 3 months 4 weeks
Marriage Place Residence of Rev. R. M. Ryburn, Tay Street South, Invercargill
Folio 4790
Consent
Date of Certificate 21 August 1917
Officiating Minister Rev. R. M. Ryburn
95 25 August 1917 Thomas James Hall
Sarah Ann Thea Bevan
Thomas James Hall
Sarah Ann Alice Swain
πŸ’ 1917/5260
Bachelor
Spinster
Farmer
Home duties
21
21
Invercargill
Tisbury
4 years
4 years
Methodist Church, Leet Street, Invercargill 4791 25 August 1917 Rev. S. Peters
No 95
Date of Notice 25 August 1917
  Groom Bride
Names of Parties Thomas James Hall Sarah Ann Thea Bevan
BDM Match (79%) Thomas James Hall Sarah Ann Alice Swain
  πŸ’ 1917/5260
Condition Bachelor Spinster
Profession Farmer Home duties
Age 21 21
Dwelling Place Invercargill Tisbury
Length of Residence 4 years 4 years
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 4791
Consent
Date of Certificate 25 August 1917
Officiating Minister Rev. S. Peters
96 29 August 1917 Herbert Hugh Vernon Stevenson
Elizabeth Ambrose McQueen
Herbert Hugh Vineson Stevenson
Elizabeth Ambrose McQueen
πŸ’ 1917/5261
Bachelor
Spinster
Bushman
Home duties
28
27
Invercargill
Invercargill
2 months
born
Registrar's Office, Invercargill 4792 29 August 1917 Registrar
No 96
Date of Notice 29 August 1917
  Groom Bride
Names of Parties Herbert Hugh Vernon Stevenson Elizabeth Ambrose McQueen
BDM Match (93%) Herbert Hugh Vineson Stevenson Elizabeth Ambrose McQueen
  πŸ’ 1917/5261
Condition Bachelor Spinster
Profession Bushman Home duties
Age 28 27
Dwelling Place Invercargill Invercargill
Length of Residence 2 months born
Marriage Place Registrar's Office, Invercargill
Folio 4792
Consent
Date of Certificate 29 August 1917
Officiating Minister Registrar

Page 2696

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 27 August 1917 William Hanna
Rose Eileen Lauredo
Bachelor
Spinster
Storeman
House duties
42
45
Invercargill
Invercargill
4 years
25 years
Roman Catholic Church, Waikiwi, Invercargill 27 August 1917 Rev. J. O'Neill
No 97
Date of Notice 27 August 1917
  Groom Bride
Names of Parties William Hanna Rose Eileen Lauredo
Condition Bachelor Spinster
Profession Storeman House duties
Age 42 45
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 25 years
Marriage Place Roman Catholic Church, Waikiwi, Invercargill
Folio
Consent
Date of Certificate 27 August 1917
Officiating Minister Rev. J. O'Neill
98 30 August 1917 Sydney James Flowers
Elizabeth Annie Callaghan
Sydney James Flowers
Elizabeth Annie Callaghan
πŸ’ 1917/5262
Bachelor
Spinster
Railway employee
Domestic
23
17
Invercargill
Invercargill
14 years
13 years
English Church, Tay Street, Invercargill 4793 John Callaghan, Father 30 August 1917 Ven. Archdeacon Richards
No 98
Date of Notice 30 August 1917
  Groom Bride
Names of Parties Sydney James Flowers Elizabeth Annie Callaghan
  πŸ’ 1917/5262
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 23 17
Dwelling Place Invercargill Invercargill
Length of Residence 14 years 13 years
Marriage Place English Church, Tay Street, Invercargill
Folio 4793
Consent John Callaghan, Father
Date of Certificate 30 August 1917
Officiating Minister Ven. Archdeacon Richards
99 3 August 1917 Arthur de Winard
Lily Catherine Emma Owen Cooper
Arthur Swinera
Lily Catherine Emma Owen Cooper
πŸ’ 1917/5263
Bachelor
Spinster
Labourer
Domestic
33
21
Invercargill
Bluff
2 days
21 years
Registrar's Office, Invercargill 4794 3 August 1917 Registrar
No 99
Date of Notice 3 August 1917
  Groom Bride
Names of Parties Arthur de Winard Lily Catherine Emma Owen Cooper
BDM Match (81%) Arthur Swinera Lily Catherine Emma Owen Cooper
  πŸ’ 1917/5263
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 21
Dwelling Place Invercargill Bluff
Length of Residence 2 days 21 years
Marriage Place Registrar's Office, Invercargill
Folio 4794
Consent
Date of Certificate 3 August 1917
Officiating Minister Registrar
100 3 August 1917 George Arthur Butler
Mary McLaren Palmer
George Arthur Butler
Mary McLaren Palmer
πŸ’ 1917/5264
Bachelor
Spinster
Railway Porter
Domestic
38
25
Invercargill
Invercargill
1 year
3 months
English Church, Tay Street, Invercargill 4795 3 August 1917 Ven. Archdeacon Richards
No 100
Date of Notice 3 August 1917
  Groom Bride
Names of Parties George Arthur Butler Mary McLaren Palmer
  πŸ’ 1917/5264
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 38 25
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 3 months
Marriage Place English Church, Tay Street, Invercargill
Folio 4795
Consent
Date of Certificate 3 August 1917
Officiating Minister Ven. Archdeacon Richards
101 1 September 1917 Hubert Edwin Ambrose Burgess
Annie Watson McNatty
Hubert Edwin Ambrose Burgess
Annie Watson McNatty
πŸ’ 1917/5266
Bachelor
Spinster
Motor mechanic
Domestic
26
18
Makarewa
Makarewa
9 years
18 years
English Church, Tay Street, Invercargill 4796 James McNatty, father 1 September 1917 Ven. Archdeacon Richards
No 101
Date of Notice 1 September 1917
  Groom Bride
Names of Parties Hubert Edwin Ambrose Burgess Annie Watson McNatty
  πŸ’ 1917/5266
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 26 18
Dwelling Place Makarewa Makarewa
Length of Residence 9 years 18 years
Marriage Place English Church, Tay Street, Invercargill
Folio 4796
Consent James McNatty, father
Date of Certificate 1 September 1917
Officiating Minister Ven. Archdeacon Richards

Page 2697

District of Invercargill Quarter ending 30 September 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 3 September 1917 William Duncan McArthur
Elizabeth Berry Hegan
William Duncan McArthur
Elizabeth Bury Hegan
πŸ’ 1917/5267
Bachelor
Spinster
Insurance agent
Dressmaker
33
24
Invercargill
Invercargill
2 days
14 days
English Church, Tay St, Invercargill 4797 3 September 1917 Rev. G. Fynes-Clinton
No 102
Date of Notice 3 September 1917
  Groom Bride
Names of Parties William Duncan McArthur Elizabeth Berry Hegan
BDM Match (95%) William Duncan McArthur Elizabeth Bury Hegan
  πŸ’ 1917/5267
Condition Bachelor Spinster
Profession Insurance agent Dressmaker
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 14 days
Marriage Place English Church, Tay St, Invercargill
Folio 4797
Consent
Date of Certificate 3 September 1917
Officiating Minister Rev. G. Fynes-Clinton
103 3 September 1917 Richard Samuel Smith
Eva Sharp
Richard Samuel Smith
Eva Sharp
πŸ’ 1917/5268
Widower
Spinster
Farmer
Domestic
38
27
Oreti
Invercargill
3 months
3 months
Residence of Joseph Sharp, 35 Earnslaw St, Invercargill 4798 3 September 1917 Rev. W. Scorgie
No 103
Date of Notice 3 September 1917
  Groom Bride
Names of Parties Richard Samuel Smith Eva Sharp
  πŸ’ 1917/5268
Condition Widower Spinster
Profession Farmer Domestic
Age 38 27
Dwelling Place Oreti Invercargill
Length of Residence 3 months 3 months
Marriage Place Residence of Joseph Sharp, 35 Earnslaw St, Invercargill
Folio 4798
Consent
Date of Certificate 3 September 1917
Officiating Minister Rev. W. Scorgie
104 4 September 1917 Charles Seymour Gillard
Frances Janet Emma Whale
Charles Seymour Gillard
Frances Janet Emma Whale
πŸ’ 1917/5269
Bachelor
Spinster
Machinist
Shop Assistant
30
20
Invercargill
Invercargill
3 days
2 years
English Church, Tay St, Invercargill 4799 William R Whale, father 4 September 1917 Ven Archdn Richards
No 104
Date of Notice 4 September 1917
  Groom Bride
Names of Parties Charles Seymour Gillard Frances Janet Emma Whale
  πŸ’ 1917/5269
Condition Bachelor Spinster
Profession Machinist Shop Assistant
Age 30 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 years
Marriage Place English Church, Tay St, Invercargill
Folio 4799
Consent William R Whale, father
Date of Certificate 4 September 1917
Officiating Minister Ven Archdn Richards
105 12 September 1917 Hugh George McLeod
Marion Melva Gregg
Hugh George McLeod
Marion Milne Gregg
πŸ’ 1917/5270
Bachelor
Spinster
Farmer
Domestic
23
24
Invercargill
Invercargill
3 days
1 day
Presbyterian Church, Dee St, Invercargill 4800 15 September 1917 Rev. E. W. Ewart
No 105
Date of Notice 12 September 1917
  Groom Bride
Names of Parties Hugh George McLeod Marion Melva Gregg
BDM Match (92%) Hugh George McLeod Marion Milne Gregg
  πŸ’ 1917/5270
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 1 day
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 4800
Consent
Date of Certificate 15 September 1917
Officiating Minister Rev. E. W. Ewart
106 12 September 1917 Daniel Canty
Dorothy Patricia McCormack
Daniel Canty
Dorothy Patricia McCormack
πŸ’ 1917/6681
Bachelor
Spinster
Soldier
Domestic
30
21
Featherston
Invercargill
2 months
15 years
Residence of Mrs McCormack, 153 Elliott St, Invercargill 4801 12 September 1917 Rev. H. W. Woods
No 106
Date of Notice 12 September 1917
  Groom Bride
Names of Parties Daniel Canty Dorothy Patricia McCormack
  πŸ’ 1917/6681
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 21
Dwelling Place Featherston Invercargill
Length of Residence 2 months 15 years
Marriage Place Residence of Mrs McCormack, 153 Elliott St, Invercargill
Folio 4801
Consent
Date of Certificate 12 September 1917
Officiating Minister Rev. H. W. Woods

Page 2698

District of Invercargill Quarter ending 30 September 1917 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 19 September 1917 Arthur Henry Grantham
Emily Christina Myers
Arthur Henry Grantham
Emily Christina Myers
πŸ’ 1917/6692
Bachelor
Spinster
Ironmonger
Home duties
23
27
Invercargill
Invercargill
5 years
27 years
Presbyterian Church Tay Street Invercargill 4802 19 September 1917 Rev. R. M. Ryburn
No 107
Date of Notice 19 September 1917
  Groom Bride
Names of Parties Arthur Henry Grantham Emily Christina Myers
  πŸ’ 1917/6692
Condition Bachelor Spinster
Profession Ironmonger Home duties
Age 23 27
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 27 years
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 4802
Consent
Date of Certificate 19 September 1917
Officiating Minister Rev. R. M. Ryburn
108 27 September 1917 John Jones
Martha Ellen Campbell
John Lines
Martha Ellen Campbell
πŸ’ 1917/6699
Bachelor
Spinster
Carrier
Domestic
31
20
Invercargill
Riverton
2 years
3 months
Registrar's Office Invercargill 4803 Andrew Campbell, father 27 September 1917 Registrar
No 108
Date of Notice 27 September 1917
  Groom Bride
Names of Parties John Jones Martha Ellen Campbell
BDM Match (90%) John Lines Martha Ellen Campbell
  πŸ’ 1917/6699
Condition Bachelor Spinster
Profession Carrier Domestic
Age 31 20
Dwelling Place Invercargill Riverton
Length of Residence 2 years 3 months
Marriage Place Registrar's Office Invercargill
Folio 4803
Consent Andrew Campbell, father
Date of Certificate 27 September 1917
Officiating Minister Registrar
109 28 September 1917 Peter Neil McCubbin
Annie Petersen
Peter Neil McCubbin
Annie Petersen
πŸ’ 1917/6700
Bachelor
Widow
Tailor
Confectioner
39
33
Invercargill
Invercargill
3 days
3 days
Registrar's Office Invercargill 4804 28 September 1917 Registrar
No 109
Date of Notice 28 September 1917
  Groom Bride
Names of Parties Peter Neil McCubbin Annie Petersen
  πŸ’ 1917/6700
Condition Bachelor Widow
Profession Tailor Confectioner
Age 39 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Invercargill
Folio 4804
Consent
Date of Certificate 28 September 1917
Officiating Minister Registrar
110 29 September 1917 John Black
Alice Maria Gimblett
John Blick
Alice Marion Gimblett
πŸ’ 1917/5283
Bachelor
Spinster
Commercial traveller
Domestic
23
23
Invercargill
Invercargill
5 years
23 years
Presbyterian Church Tay Street Invercargill 4864 29 September 1917 Rev. R. M. Ryburn
No 110
Date of Notice 29 September 1917
  Groom Bride
Names of Parties John Black Alice Maria Gimblett
BDM Match (90%) John Blick Alice Marion Gimblett
  πŸ’ 1917/5283
Condition Bachelor Spinster
Profession Commercial traveller Domestic
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 4864
Consent
Date of Certificate 29 September 1917
Officiating Minister Rev. R. M. Ryburn

Page 2699

District of Invercargill Quarter ending 31 December 1917 Registrar F. J. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 3 October 1917 Sydney Stevens
Eliza Kelly
Sydney Stevens
Eliza Kelly
πŸ’ 1917/6514
Bachelor
Spinster
Contractor
Domestic
45
30
Invercargill
Invercargill
1 week
8 days
Presbyterian Church, Tay St., Invercargill 6379 3 October 1917 Rev. R. M. Ryburn
No 111
Date of Notice 3 October 1917
  Groom Bride
Names of Parties Sydney Stevens Eliza Kelly
  πŸ’ 1917/6514
Condition Bachelor Spinster
Profession Contractor Domestic
Age 45 30
Dwelling Place Invercargill Invercargill
Length of Residence 1 week 8 days
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 6379
Consent
Date of Certificate 3 October 1917
Officiating Minister Rev. R. M. Ryburn
112 8 October 1917 William McDermott
Kate Annie Townsend Owen
William McDermott
Kate Ann Townsend Owen
πŸ’ 1917/6515
Bachelor
Spinster
Carter
Domestic
23
29
Invercargill
Invercargill
23 years
27 years
Residence of Mr. M. Owen, 107 Queen St., Invercargill 6380 8 October 1917 Mr. W. W. Ewart
No 112
Date of Notice 8 October 1917
  Groom Bride
Names of Parties William McDermott Kate Annie Townsend Owen
BDM Match (96%) William McDermott Kate Ann Townsend Owen
  πŸ’ 1917/6515
Condition Bachelor Spinster
Profession Carter Domestic
Age 23 29
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 27 years
Marriage Place Residence of Mr. M. Owen, 107 Queen St., Invercargill
Folio 6380
Consent
Date of Certificate 8 October 1917
Officiating Minister Mr. W. W. Ewart
113 11 October 1917 William Alfred Thornhill
Mary Gannon
William Alfred Thornhill
Mary Garron
πŸ’ 1917/6516
William James Thornhill
Mary Jane Young
πŸ’ 1918/610
Widower 11/1/15
Widow 1/3/15
Dairyman
Domestic
60
66
Invercargill
Invercargill
35 years
39 years
Registrar's Office, Invercargill 6381 11 October 1917 Registrar
No 113
Date of Notice 11 October 1917
  Groom Bride
Names of Parties William Alfred Thornhill Mary Gannon
BDM Match (91%) William Alfred Thornhill Mary Garron
  πŸ’ 1917/6516
BDM Match (70%) William James Thornhill Mary Jane Young
  πŸ’ 1918/610
Condition Widower 11/1/15 Widow 1/3/15
Profession Dairyman Domestic
Age 60 66
Dwelling Place Invercargill Invercargill
Length of Residence 35 years 39 years
Marriage Place Registrar's Office, Invercargill
Folio 6381
Consent
Date of Certificate 11 October 1917
Officiating Minister Registrar
114 11 October 1917 John Purcell Campbell Simpson
Helen Walker
John Purcell Campbell Simpson
Helen Walker
πŸ’ 1917/6517
Bachelor
Spinster
Soldier
Domestic
37
23
Featherston
Invercargill
3 months
15 years
Residence of J. B. Lowther, 7 Roy St., Enwood, Invercargill 6382 11 October 1917 Captain W. McKenzie
No 114
Date of Notice 11 October 1917
  Groom Bride
Names of Parties John Purcell Campbell Simpson Helen Walker
  πŸ’ 1917/6517
Condition Bachelor Spinster
Profession Soldier Domestic
Age 37 23
Dwelling Place Featherston Invercargill
Length of Residence 3 months 15 years
Marriage Place Residence of J. B. Lowther, 7 Roy St., Enwood, Invercargill
Folio 6382
Consent
Date of Certificate 11 October 1917
Officiating Minister Captain W. McKenzie
115 15 October 1917 Finlay McIvor
Magalene Beatrice Armstrong
Finlay McIvor
Magdaline Beatrice Armstrong
πŸ’ 1917/6518
Widower 14 August 1916
Spinster
Soldier
Domestic
33
20
Invercargill
Invercargill
6 days
3 years
Registrar's Office, Invercargill 6383 15 October 1917 Registrar
No 115
Date of Notice 15 October 1917
  Groom Bride
Names of Parties Finlay McIvor Magalene Beatrice Armstrong
BDM Match (96%) Finlay McIvor Magdaline Beatrice Armstrong
  πŸ’ 1917/6518
Condition Widower 14 August 1916 Spinster
Profession Soldier Domestic
Age 33 20
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 3 years
Marriage Place Registrar's Office, Invercargill
Folio 6383
Consent
Date of Certificate 15 October 1917
Officiating Minister Registrar

Page 2700

District of Invercargill Quarter ending 31 December 1917 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 23 October 1917 Fredrick Charles Bartlett
Ellen Agnes Murphy
Fredrick Charles Bartlett
Ellen Agnes Murphy
πŸ’ 1917/6519
Bachelor
Spinster
Soldier
Clerk
26
21
Invercargill
Invercargill
6 days
20 years
Methodist Church, Elles Road, Invercargill 6384 25 October 1917 Rev G. Clement
No 116
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Fredrick Charles Bartlett Ellen Agnes Murphy
  πŸ’ 1917/6519
Condition Bachelor Spinster
Profession Soldier Clerk
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 20 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 6384
Consent
Date of Certificate 25 October 1917
Officiating Minister Rev G. Clement
117 25 October 1917 Harry Micklewright
Sarah Ann Marklew
Harry Micklewright
Sarah Ann Marthew
πŸ’ 1917/6520
Bachelor
Spinster
Soldier
Machinist
27
24
Featherston Camp
Invercargill
3 months
2 years
English Church, Tay St, Invercargill 6385 25 October 1917 Ven Archdeacon Stocker
No 117
Date of Notice 25 October 1917
  Groom Bride
Names of Parties Harry Micklewright Sarah Ann Marklew
BDM Match (94%) Harry Micklewright Sarah Ann Marthew
  πŸ’ 1917/6520
Condition Bachelor Spinster
Profession Soldier Machinist
Age 27 24
Dwelling Place Featherston Camp Invercargill
Length of Residence 3 months 2 years
Marriage Place English Church, Tay St, Invercargill
Folio 6385
Consent
Date of Certificate 25 October 1917
Officiating Minister Ven Archdeacon Stocker
118 29 October 1917 William Wilson
Jessie Roccas
William Wilson
Jessie Boxall
πŸ’ 1917/6497
William Wilson
Agnes Forest Buckley
πŸ’ 1917/4918
Bachelor
Spinster
Soldier
Domestic
25
20
Awapuni Camp
Invercargill
3 years
10 months
Presbyterian Manse, Elles Road South, Invercargill 6386 George Roccas, father 30 October 1917 Mr W. W. Ewart
No 118
Date of Notice 29 October 1917
  Groom Bride
Names of Parties William Wilson Jessie Roccas
BDM Match (81%) William Wilson Jessie Boxall
  πŸ’ 1917/6497
BDM Match (63%) William Wilson Agnes Forest Buckley
  πŸ’ 1917/4918
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 20
Dwelling Place Awapuni Camp Invercargill
Length of Residence 3 years 10 months
Marriage Place Presbyterian Manse, Elles Road South, Invercargill
Folio 6386
Consent George Roccas, father
Date of Certificate 30 October 1917
Officiating Minister Mr W. W. Ewart
119 1 November 1917 Alexander McLaren Wilson
Christina Elizabeth Rea
Alexander McKinnon Wilson
Christina Elizabeth Rea
πŸ’ 1917/6498
Bachelor
Spinster
Clerk
Domestic
31
24
Invercargill
Invercargill
28 years
24 years
Presbyterian Church, Dee St, Invercargill 6387 1 November 1917 Rev H. G. Gilbert
No 119
Date of Notice 1 November 1917
  Groom Bride
Names of Parties Alexander McLaren Wilson Christina Elizabeth Rea
BDM Match (90%) Alexander McKinnon Wilson Christina Elizabeth Rea
  πŸ’ 1917/6498
Condition Bachelor Spinster
Profession Clerk Domestic
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 24 years
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6387
Consent
Date of Certificate 1 November 1917
Officiating Minister Rev H. G. Gilbert
120 5 November 1917 Alfred Fyffe
Susan Thory Shanks
Alfred Fyffe
Susan Shore Shanks
πŸ’ 1917/6499
Bachelor
Spinster
Grocer
Shop Assistant
22
24
Invercargill
Invercargill
4 years
20 years
Residence of John Shanks, Yarrow St, Lindisfarne, Invercargill 6388 5 November 1917 Rev Blair
No 120
Date of Notice 5 November 1917
  Groom Bride
Names of Parties Alfred Fyffe Susan Thory Shanks
BDM Match (94%) Alfred Fyffe Susan Shore Shanks
  πŸ’ 1917/6499
Condition Bachelor Spinster
Profession Grocer Shop Assistant
Age 22 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 20 years
Marriage Place Residence of John Shanks, Yarrow St, Lindisfarne, Invercargill
Folio 6388
Consent
Date of Certificate 5 November 1917
Officiating Minister Rev Blair

Page 2701

District of Invercargill Quarter ending 31 December 1917 Registrar J. E. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 6 November 1917 John Louis Archer
May King
John Louis Archer
May King
πŸ’ 1917/6500
Bachelor
Spinster
Stockman
Domestic
48
45
Invercargill
Invercargill
4 years
20 years
Registrar's Office, Invercargill 6389 6 November 1917 Registrar
No 121
Date of Notice 6 November 1917
  Groom Bride
Names of Parties John Louis Archer May King
  πŸ’ 1917/6500
Condition Bachelor Spinster
Profession Stockman Domestic
Age 48 45
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 6389
Consent
Date of Certificate 6 November 1917
Officiating Minister Registrar
122 6 November 1917 Daniel Alexander Macmullan
Sarah Ryan
Daniel Alexander McMullan
Sarah Ryan
πŸ’ 1917/6501
Bachelor
Spinster
Soldier
Teacher
27
26
Trentham
Invercargill
2 months
3 days
Roman Catholic Church, Tyne Street, Invercargill 6390 6 November 1917 Very Rev. W. Burke
No 122
Date of Notice 6 November 1917
  Groom Bride
Names of Parties Daniel Alexander Macmullan Sarah Ryan
BDM Match (96%) Daniel Alexander McMullan Sarah Ryan
  πŸ’ 1917/6501
Condition Bachelor Spinster
Profession Soldier Teacher
Age 27 26
Dwelling Place Trentham Invercargill
Length of Residence 2 months 3 days
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 6390
Consent
Date of Certificate 6 November 1917
Officiating Minister Very Rev. W. Burke
123 7 November 1917 John Francis William Gasson
Grace Isabel Neasman West
John Francis William Garven
Grace Isabel Newsham West
πŸ’ 1917/6502
Bachelor
Spinster
Grocer's Assistant
Dressmaker
24
24
Invercargill
Invercargill
Life
24 years
Residence of J. S. West, 118 Annan Street, Invercargill 6391 7 November 1917 Rev. R. H. Ryburn
No 123
Date of Notice 7 November 1917
  Groom Bride
Names of Parties John Francis William Gasson Grace Isabel Neasman West
BDM Match (88%) John Francis William Garven Grace Isabel Newsham West
  πŸ’ 1917/6502
Condition Bachelor Spinster
Profession Grocer's Assistant Dressmaker
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence Life 24 years
Marriage Place Residence of J. S. West, 118 Annan Street, Invercargill
Folio 6391
Consent
Date of Certificate 7 November 1917
Officiating Minister Rev. R. H. Ryburn
124 12 November 1917 Robert John Sampson
Beatrice Barton Ward
Robert John Timpany
Beatrice Barton Ward
πŸ’ 1917/6503
Bachelor
Spinster
Farmer
Dressmaker
27
21
Invercargill
Invercargill
27 years
21 years
Roman Catholic Church, Tyne Street, Invercargill 6392 12 November 1917 Very Rev. W. Burke
No 124
Date of Notice 12 November 1917
  Groom Bride
Names of Parties Robert John Sampson Beatrice Barton Ward
BDM Match (87%) Robert John Timpany Beatrice Barton Ward
  πŸ’ 1917/6503
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 21
Dwelling Place Invercargill Invercargill
Length of Residence 27 years 21 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 6392
Consent
Date of Certificate 12 November 1917
Officiating Minister Very Rev. W. Burke
125 15 November 1917 Edgar Burns Ayres
Kathleen Hermes Frances Taylor
Edgar Burns Ayers
Kathleen Florence Frances Taylor
πŸ’ 1917/6504
Bachelor
Spinster
Labourer
Domestic
26
25
Invercargill
Invercargill
8 months
6 months
Registrar's Office, Invercargill 6393 15 November 1917 Registrar
No 125
Date of Notice 15 November 1917
  Groom Bride
Names of Parties Edgar Burns Ayres Kathleen Hermes Frances Taylor
BDM Match (83%) Edgar Burns Ayers Kathleen Florence Frances Taylor
  πŸ’ 1917/6504
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 25
Dwelling Place Invercargill Invercargill
Length of Residence 8 months 6 months
Marriage Place Registrar's Office, Invercargill
Folio 6393
Consent
Date of Certificate 15 November 1917
Officiating Minister Registrar

Page 2702

District of Invercargill Quarter ending 31 December 1917 Registrar T. J. Peters
No Date of Notice Names and 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 19 November 1917 George Dawson McKechenie
Mary Ann Leslie Gilbertson
George Dawson McKechnie
Mary Ann Leslie Gilbertson
πŸ’ 1917/6505
Bachelor
Spinster
Carpenter
Domestic
30
25
Invercargill
Invercargill
5 days
25 years
Presbyterian Church, Tay St, Invercargill 6394 19 November 1917 Rev. E. Bissett
No 126
Date of Notice 19 November 1917
  Groom Bride
Names of Parties George Dawson McKechenie Mary Ann Leslie Gilbertson
BDM Match (98%) George Dawson McKechnie Mary Ann Leslie Gilbertson
  πŸ’ 1917/6505
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 25 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 6394
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev. E. Bissett
127 19 November 1917 Horace William Pitrie
Alice Jane Shanks
Horace William Petrie
Alice Jane Shanks
πŸ’ 1917/6506
Bachelor
Spinster
Clerk
Saleswoman
21
22
Invercargill
Invercargill
21 years
22 years
Residence of John Shanks, Lindisfarne Road, Invercargill 6395 19 November 1917 Rev. E. Bissett
No 127
Date of Notice 19 November 1917
  Groom Bride
Names of Parties Horace William Pitrie Alice Jane Shanks
BDM Match (98%) Horace William Petrie Alice Jane Shanks
  πŸ’ 1917/6506
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 21 22
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 22 years
Marriage Place Residence of John Shanks, Lindisfarne Road, Invercargill
Folio 6395
Consent
Date of Certificate 19 November 1917
Officiating Minister Rev. E. Bissett
128 20 November 1917 Albert Ernest Grayfell
Agnes Annie Sale Farquhar
Albert Ernest Granfell
Agnes Annie Sale Farquhar
πŸ’ 1917/6508
Bachelor
Spinster
Railway Employee
Domestic
29
26
Invercargill
Invercargill
3 days
10 days
Residence of J. S. Nelson, 108 Queen St, South Invercargill 6396 20 November 1917 Mr W. W. Ewart
No 128
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Albert Ernest Grayfell Agnes Annie Sale Farquhar
BDM Match (98%) Albert Ernest Granfell Agnes Annie Sale Farquhar
  πŸ’ 1917/6508
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 29 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 10 days
Marriage Place Residence of J. S. Nelson, 108 Queen St, South Invercargill
Folio 6396
Consent
Date of Certificate 20 November 1917
Officiating Minister Mr W. W. Ewart
129 20 November 1917 Alexander Livingstone Nelson
Mary Elizabeth Taylor
Alexander Livingstone Wilson
Marion Elizabeth Taylor
πŸ’ 1917/6509
Bachelor
Spinster
Stock buyer
Domestic
44
29
Makarewa
Invercargill
3 1/2 years
21 years
Residence of John Taylor, 60 Princes St, Enwood, Invercargill 6397 20 November 1917 Rev. G. Clement
No 129
Date of Notice 20 November 1917
  Groom Bride
Names of Parties Alexander Livingstone Nelson Mary Elizabeth Taylor
BDM Match (90%) Alexander Livingstone Wilson Marion Elizabeth Taylor
  πŸ’ 1917/6509
Condition Bachelor Spinster
Profession Stock buyer Domestic
Age 44 29
Dwelling Place Makarewa Invercargill
Length of Residence 3 1/2 years 21 years
Marriage Place Residence of John Taylor, 60 Princes St, Enwood, Invercargill
Folio 6397
Consent
Date of Certificate 20 November 1917
Officiating Minister Rev. G. Clement
130 21 November 1917 Leslie Dawson
Alice May Beer
Leslie Dawson
Alice May Beer
πŸ’ 1917/6510
Bachelor
Spinster
Farmer
Domestic
23
27
Invercargill
Invercargill
5 days
3 years
Roman Catholic Church, Waikivi, Invercargill 6398 21 November 1917 Rev. P. J. O'Neill
No 130
Date of Notice 21 November 1917
  Groom Bride
Names of Parties Leslie Dawson Alice May Beer
  πŸ’ 1917/6510
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 27
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 years
Marriage Place Roman Catholic Church, Waikivi, Invercargill
Folio 6398
Consent
Date of Certificate 21 November 1917
Officiating Minister Rev. P. J. O'Neill

Page 2703

District of Invercargill Quarter ending 31 December 1917 Registrar J. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 1 December 1917 James William Dickson
Amanda Constance Walker
James William Dickson
Amanda Constance Walker
πŸ’ 1917/6511
Widower
Spinster
Art Master
High School Teacher
53
24
Invercargill
Invercargill
8 years
11 months
English Church, Tay St, Invercargill 6399 1 December 1917 Ven. Archdeacon Richards
No 131
Date of Notice 1 December 1917
  Groom Bride
Names of Parties James William Dickson Amanda Constance Walker
  πŸ’ 1917/6511
Condition Widower Spinster
Profession Art Master High School Teacher
Age 53 24
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 11 months
Marriage Place English Church, Tay St, Invercargill
Folio 6399
Consent
Date of Certificate 1 December 1917
Officiating Minister Ven. Archdeacon Richards
132 4 December 1917 David Glynn Keith Munro
Annie Adelaide Jeffery
Derrick Glynn Keith Munro
Annie Adelaide Jeffery
πŸ’ 1917/6512
Bachelor
Spinster
Farmer
Domestic
34
29
Chaslands
Invercargill
2 years
3 days
English Church, Tay St, Invercargill 6400 4 December 1917 Ven. Archdeacon Richards
No 132
Date of Notice 4 December 1917
  Groom Bride
Names of Parties David Glynn Keith Munro Annie Adelaide Jeffery
BDM Match (90%) Derrick Glynn Keith Munro Annie Adelaide Jeffery
  πŸ’ 1917/6512
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Chaslands Invercargill
Length of Residence 2 years 3 days
Marriage Place English Church, Tay St, Invercargill
Folio 6400
Consent
Date of Certificate 4 December 1917
Officiating Minister Ven. Archdeacon Richards
133 7 December 1917 Robert Buchanan
Alice Latta McKechnie
Robert Buchanan
Alice Latta McKechnie
πŸ’ 1917/6513
Bachelor
Spinster
Accountant
Domestic
30
25
Invercargill
Invercargill
7 years
13 years
Residence of James McKechnie, Arthur St, Wellesley, Invercargill 6401 7 December 1917 Rev. A. M. Ryburn
No 133
Date of Notice 7 December 1917
  Groom Bride
Names of Parties Robert Buchanan Alice Latta McKechnie
  πŸ’ 1917/6513
Condition Bachelor Spinster
Profession Accountant Domestic
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 13 years
Marriage Place Residence of James McKechnie, Arthur St, Wellesley, Invercargill
Folio 6401
Consent
Date of Certificate 7 December 1917
Officiating Minister Rev. A. M. Ryburn
134 8 December 1917 John James Looney
Delia O'Keefe
John James Cooney
Delia OKeefe
πŸ’ 1917/6581
Bachelor
Spinster
Farmer
School Teacher
25
26
Invercargill
Makarewa, Invercargill
2 days
19 years
Roman Catholic Church, Waikiwi, Invercargill 6458 8 December 1917 Rev. J. O'Neill
No 134
Date of Notice 8 December 1917
  Groom Bride
Names of Parties John James Looney Delia O'Keefe
BDM Match (93%) John James Cooney Delia OKeefe
  πŸ’ 1917/6581
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 26
Dwelling Place Invercargill Makarewa, Invercargill
Length of Residence 2 days 19 years
Marriage Place Roman Catholic Church, Waikiwi, Invercargill
Folio 6458
Consent
Date of Certificate 8 December 1917
Officiating Minister Rev. J. O'Neill
135 12 December 1917 Alfred Ernest Budd
Clara May Ruff
Alfred Ernest Budd
Clarice May Roff
πŸ’ 1917/6521
Bachelor
Spinster
Warehouseman
Domestic
27
26
Clifton
Clifton
2 years
26 years
English Church, Tay St, Invercargill 6402 12 December 1917 Ven. Archdeacon Richards
No 135
Date of Notice 12 December 1917
  Groom Bride
Names of Parties Alfred Ernest Budd Clara May Ruff
BDM Match (88%) Alfred Ernest Budd Clarice May Roff
  πŸ’ 1917/6521
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 27 26
Dwelling Place Clifton Clifton
Length of Residence 2 years 26 years
Marriage Place English Church, Tay St, Invercargill
Folio 6402
Consent
Date of Certificate 12 December 1917
Officiating Minister Ven. Archdeacon Richards

Page 2704

District of Invercargill Quarter ending 31 December 1917 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 18 December 1917 Mark William Watts
Emily Jane Shave
Mark William Watts
Emily Jane Shave
πŸ’ 1917/6532
Bachelor
Spinster
Labourer
Domestic
39
23
North Plains
Otatara
35 years
23 years
Residence of W. H. Shave, Bay Road, Invercargill 6403 18 December 1917 Rev. C. H. Olds
No 136
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Mark William Watts Emily Jane Shave
  πŸ’ 1917/6532
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 23
Dwelling Place North Plains Otatara
Length of Residence 35 years 23 years
Marriage Place Residence of W. H. Shave, Bay Road, Invercargill
Folio 6403
Consent
Date of Certificate 18 December 1917
Officiating Minister Rev. C. H. Olds
137 20 December 1917 Thomas Patrick Coffey
Elizabeth Barry
Thomas Patrick Laffey
Elizabeth Barry
πŸ’ 1917/6539
Bachelor
Spinster
Soldier
House duties
28
37
Invercargill
Invercargill
21 days
27 years
Roman Catholic Church, Tyne Street, Invercargill 6404 20 December 1917 Rev. J. A. Woods
No 137
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Thomas Patrick Coffey Elizabeth Barry
BDM Match (95%) Thomas Patrick Laffey Elizabeth Barry
  πŸ’ 1917/6539
Condition Bachelor Spinster
Profession Soldier House duties
Age 28 37
Dwelling Place Invercargill Invercargill
Length of Residence 21 days 27 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 6404
Consent
Date of Certificate 20 December 1917
Officiating Minister Rev. J. A. Woods
138 22 December 1917 John Edward Collett
Annie Edith Pickett
John Edward Collett
Annie Edith Pickett
πŸ’ 1917/6540
Bachelor
Spinster
Farmer
Domestic
25
20
Invercargill
Invercargill
6 days
2 years
Residence of H. Hamilton, 5 Fatima Street, Invercargill 6405 22 December 1917 Rev. C. H. Olds
No 138
Date of Notice 22 December 1917
  Groom Bride
Names of Parties John Edward Collett Annie Edith Pickett
  πŸ’ 1917/6540
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 2 years
Marriage Place Residence of H. Hamilton, 5 Fatima Street, Invercargill
Folio 6405
Consent
Date of Certificate 22 December 1917
Officiating Minister Rev. C. H. Olds
139 22 December 1917 Miles McDonough
Ethel Robina King
Miles McDougall
Ethel Robina King
πŸ’ 1917/6541
Bachelor
Spinster
Labourer
School teacher
27
19
Royal Bush
Royal Bush
3 years
19 years
Residence of Frederick King, Royal Bush, Invercargill 6406 Frederick King, Father 22 December 1917 Rev. J. Chisholm
No 139
Date of Notice 22 December 1917
  Groom Bride
Names of Parties Miles McDonough Ethel Robina King
BDM Match (83%) Miles McDougall Ethel Robina King
  πŸ’ 1917/6541
Condition Bachelor Spinster
Profession Labourer School teacher
Age 27 19
Dwelling Place Royal Bush Royal Bush
Length of Residence 3 years 19 years
Marriage Place Residence of Frederick King, Royal Bush, Invercargill
Folio 6406
Consent Frederick King, Father
Date of Certificate 22 December 1917
Officiating Minister Rev. J. Chisholm
140 24 December 1917 Daniel Richard Cooper
Martha Elizabeth Stewart
Daniel Richard Cooper
Martha Elizabeth Stewart
πŸ’ 1918/794
Widower 28/7/1917
Spinster
Health Specialist
House duties
34
24
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay Street, Invercargill 6411 24 December 1917 Rev. R. B. Ryburn
No 140
Date of Notice 24 December 1917
  Groom Bride
Names of Parties Daniel Richard Cooper Martha Elizabeth Stewart
  πŸ’ 1918/794
Condition Widower 28/7/1917 Spinster
Profession Health Specialist House duties
Age 34 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 6411
Consent
Date of Certificate 24 December 1917
Officiating Minister Rev. R. B. Ryburn

Page 2705

District of Invercargill Quarter ending 31 December 1917 Registrar J. G. Petre
No Date of Notice Names and 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 28 December 1917 Walter Dawson McRobie Jenkins
Janet Christine Gibb
Walter Dawson McRobie Jenkins
Christina Janet Gibb
πŸ’ 1918/795
Bachelor
Spinster
Grocer's Assistant
Waitress
24
19
Invercargill
Invercargill
24 years
4 years
Presbyterian Church, Tay St., Invercargill 84 William Gibb, father 28 December 1917 Rev. R. M. Ryburn
No 141
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Walter Dawson McRobie Jenkins Janet Christine Gibb
BDM Match (70%) Walter Dawson McRobie Jenkins Christina Janet Gibb
  πŸ’ 1918/795
Condition Bachelor Spinster
Profession Grocer's Assistant Waitress
Age 24 19
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 4 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 84
Consent William Gibb, father
Date of Certificate 28 December 1917
Officiating Minister Rev. R. M. Ryburn
142 28 December 1917 Albert Mathew Sparks
Jessie Stevens
Albert Mathous Sparks
Jessie Stevens
πŸ’ 1917/6542
Bachelor
Spinster
Soldier
Dressmaker
23
21
Invercargill
Invercargill
6 days
20 years
Residence of Rev. Blair, Powell St., Invercargill 6407 28 December 1917 Rev. Blair
No 142
Date of Notice 28 December 1917
  Groom Bride
Names of Parties Albert Mathew Sparks Jessie Stevens
BDM Match (93%) Albert Mathous Sparks Jessie Stevens
  πŸ’ 1917/6542
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 20 years
Marriage Place Residence of Rev. Blair, Powell St., Invercargill
Folio 6407
Consent
Date of Certificate 28 December 1917
Officiating Minister Rev. Blair
143 29 December 1917 Arthur Willie Pope
Agnes Mary Hughes
Arthur Willie Pope
Agnes Mary Hughes
πŸ’ 1918/772
Bachelor
Spinster
Carrier
Domestic
25
22
Invercargill
Invercargill
25 years
4 years
Presbyterian Church, Tay St., Invercargill 85 29 December 1917 Rev. R. M. Ryburn
No 143
Date of Notice 29 December 1917
  Groom Bride
Names of Parties Arthur Willie Pope Agnes Mary Hughes
  πŸ’ 1918/772
Condition Bachelor Spinster
Profession Carrier Domestic
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 4 years
Marriage Place Presbyterian Church, Tay St., Invercargill
Folio 85
Consent
Date of Certificate 29 December 1917
Officiating Minister Rev. R. M. Ryburn

Page 2709

District of Lumsden Quarter ending 30 June 1917 Registrar J. M. McKay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 23 May 1917 Charles Ephraim Westwood Griffiths
Jessie Blue
Charles Griffiths Westwood
Jessie Blue
πŸ’ 1917/3946
Bachelor
Spinster
Soldier
Domestic
27
29
Featherston military Camp (member N.Z.E.F)
Balfour
2 days
9 months
Presbyterian Church Lumsden 3218 23 May 1917 Rev George W. T. Hercus Presbyterian minister
No 7
Date of Notice 23 May 1917
  Groom Bride
Names of Parties Charles Ephraim Westwood Griffiths Jessie Blue
BDM Match (74%) Charles Griffiths Westwood Jessie Blue
  πŸ’ 1917/3946
Condition Bachelor Spinster
Profession Soldier Domestic
Age 27 29
Dwelling Place Featherston military Camp (member N.Z.E.F) Balfour
Length of Residence 2 days 9 months
Marriage Place Presbyterian Church Lumsden
Folio 3218
Consent
Date of Certificate 23 May 1917
Officiating Minister Rev George W. T. Hercus Presbyterian minister

Page 2711

District of Lumsden Quarter ending 30 September 1917 Registrar J. M. McKay
No Date of Notice Names and 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 31 August 1917 Duncan Arthur Sinclair
Isabella Oliver Rae
Duncan Arthur Sinclair
Isabella Oliver Rae
πŸ’ 1917/6701
Bachelor
Spinster
Slaughterman
Domestic
39
21
Mataura
Clinton
3 days
3 days
Registrar's Office Lumsden 4805 31 August 1917 J. M. McKay Registrar
No 8
Date of Notice 31 August 1917
  Groom Bride
Names of Parties Duncan Arthur Sinclair Isabella Oliver Rae
  πŸ’ 1917/6701
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 39 21
Dwelling Place Mataura Clinton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Lumsden
Folio 4805
Consent
Date of Certificate 31 August 1917
Officiating Minister J. M. McKay Registrar

Page 2713

District of Lumsden Quarter ending 31 December 1917 Registrar J. M. McKay
No Date of Notice Names and 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 13 November 1917 Peter Urquhart Mudie Cairns
Wilhelmina Couper Galloway
Peter Urquhart Mudie Cairns
Wilhelmina Cooper Galloway
πŸ’ 1917/6543
Bachelor
Widow
Marine Engineer
Domestic Duties
31
33
Dunedin
Invercargill
3 days
3 days
Presbyterian Church Lumsden 6408 13 November 1917 Rev. D. K. Fisher, Lumsden
No 9
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Peter Urquhart Mudie Cairns Wilhelmina Couper Galloway
BDM Match (98%) Peter Urquhart Mudie Cairns Wilhelmina Cooper Galloway
  πŸ’ 1917/6543
Condition Bachelor Widow
Profession Marine Engineer Domestic Duties
Age 31 33
Dwelling Place Dunedin Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Lumsden
Folio 6408
Consent
Date of Certificate 13 November 1917
Officiating Minister Rev. D. K. Fisher, Lumsden

Page 2715

District of Mataura Quarter ending 31 March 1917 Registrar J. R. Crocker
No Date of Notice Names and 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 27 February 1917 William Fraser
Alexandrina Milne
William Fraser
Alexandrina Milne
πŸ’ 1917/2224
Bachelor
Spinster
Municipal Clerk
Saleswoman
27
25
Invercargill
Mataura
5 years
25 years
Residence of Mr A. F. B. Milne, Gore Road, Mataura 1411 27 February 1917 W. W. Brown, Presbyterian
No 1
Date of Notice 27 February 1917
  Groom Bride
Names of Parties William Fraser Alexandrina Milne
  πŸ’ 1917/2224
Condition Bachelor Spinster
Profession Municipal Clerk Saleswoman
Age 27 25
Dwelling Place Invercargill Mataura
Length of Residence 5 years 25 years
Marriage Place Residence of Mr A. F. B. Milne, Gore Road, Mataura
Folio 1411
Consent
Date of Certificate 27 February 1917
Officiating Minister W. W. Brown, Presbyterian
2 17 March 1917 Alexander Benjamin Charles Turner
Susan Jane Kilpatrick
Alexander Benjamin Charles Turner
Susan Jane Kilpatrick
πŸ’ 1917/2223
Bachelor
Spinster
Slaughterman
Domestic Duties
23
22
Mataura
Mataura
Life
Life
Registrar's Office, Mataura 1410 17 March 1917 J. R. Crocker, Registrar
No 2
Date of Notice 17 March 1917
  Groom Bride
Names of Parties Alexander Benjamin Charles Turner Susan Jane Kilpatrick
  πŸ’ 1917/2223
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 23 22
Dwelling Place Mataura Mataura
Length of Residence Life Life
Marriage Place Registrar's Office, Mataura
Folio 1410
Consent
Date of Certificate 17 March 1917
Officiating Minister J. R. Crocker, Registrar

Page 2717

District of Mataura Quarter ending 30 June 1917 Registrar J. G. Lenocker
No Date of Notice Names and 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 7 May 1917 Charles Richmond
Annie Hendry Duthie
Charles Richmond
Annie Hendry Duthie
πŸ’ 1917/3947
Bachelor
Spinster
Carter
Domestic Duties
32
33
Mataura
Mataura
10 years
2 months
Church of Christ, Mataura 3219 7 May 1917 E. M. Poole, Church of Christ
No 3
Date of Notice 7 May 1917
  Groom Bride
Names of Parties Charles Richmond Annie Hendry Duthie
  πŸ’ 1917/3947
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 32 33
Dwelling Place Mataura Mataura
Length of Residence 10 years 2 months
Marriage Place Church of Christ, Mataura
Folio 3219
Consent
Date of Certificate 7 May 1917
Officiating Minister E. M. Poole, Church of Christ
4 5 June 1917 David Baird
Elizabeth Henrietta Hilda Blanche Cowan
David Baird
Elizabeth Henrietta Hilda Blanche Cowan
πŸ’ 1917/3949
Bachelor
Spinster
Labourer
Domestic Duties
30
31
Hedgehope
Hedgehope
7 days
7 days
Mr J W Millers dwelling, Hedgehope 3220 5 June 1917 Caleb Brierley, Presbyterian
No 4
Date of Notice 5 June 1917
  Groom Bride
Names of Parties David Baird Elizabeth Henrietta Hilda Blanche Cowan
  πŸ’ 1917/3949
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 31
Dwelling Place Hedgehope Hedgehope
Length of Residence 7 days 7 days
Marriage Place Mr J W Millers dwelling, Hedgehope
Folio 3220
Consent
Date of Certificate 5 June 1917
Officiating Minister Caleb Brierley, Presbyterian
5 25 June 1917 Edgar Osborne Smith
Ellen Humphries
Smith Edgar Osborne
Ellen Humphries
πŸ’ 1917/3950
Bachelor
Spinster
Dentist
Domestic Duties
32
26
Timaru
Tuturau
4 1/2 years
26 years
Marairua Homestead, Tuturau 3221 25 June 1917 E. M. Poole, Church of Christ
No 5
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Edgar Osborne Smith Ellen Humphries
BDM Match (68%) Smith Edgar Osborne Ellen Humphries
  πŸ’ 1917/3950
Condition Bachelor Spinster
Profession Dentist Domestic Duties
Age 32 26
Dwelling Place Timaru Tuturau
Length of Residence 4 1/2 years 26 years
Marriage Place Marairua Homestead, Tuturau
Folio 3221
Consent
Date of Certificate 25 June 1917
Officiating Minister E. M. Poole, Church of Christ

Page 2719

District of Mataura Quarter ending 30 September 1917 Registrar J. R. Crocker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 July 1917 Lancelot Ernest Johnston
Christina Luisa Williams
Lancelot Earnest Johnson
Christina Luisa Williams
πŸ’ 1917/6702
Bachelor
Spinster
Carter
Domestic Duties
21
20
Mataura
Mataura
1 year
2 months
Registrars Office Mataura 4806 John Williams Father 3 July 1917 J. R. Crocker Registrar
No 6
Date of Notice 3 July 1917
  Groom Bride
Names of Parties Lancelot Ernest Johnston Christina Luisa Williams
BDM Match (96%) Lancelot Earnest Johnson Christina Luisa Williams
  πŸ’ 1917/6702
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 21 20
Dwelling Place Mataura Mataura
Length of Residence 1 year 2 months
Marriage Place Registrars Office Mataura
Folio 4806
Consent John Williams Father
Date of Certificate 3 July 1917
Officiating Minister J. R. Crocker Registrar
7 15 September 1917 William Henry Clark
Robina Jane Stevens
William Henry Clark
Robina Jane Stevens
πŸ’ 1917/6703
Bachelor
Spinster
Railway Porter
Domestic Duties
28
24
Mataura
Mataura
2 years
15 years
Anglican Church Mataura 4807 15 September 1917 A. Wingfield Church of England
No 7
Date of Notice 15 September 1917
  Groom Bride
Names of Parties William Henry Clark Robina Jane Stevens
  πŸ’ 1917/6703
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 28 24
Dwelling Place Mataura Mataura
Length of Residence 2 years 15 years
Marriage Place Anglican Church Mataura
Folio 4807
Consent
Date of Certificate 15 September 1917
Officiating Minister A. Wingfield Church of England

Page 2721

District of Mataura Quarter ending 31 December 1917 Registrar J. B. Lowden
No Date of Notice Names and 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 5 December 1917 James Barclay
Isabella Walker
James Barclay
Isabella Walker
πŸ’ 1917/6487
James Malcolm
Ethel Walker
πŸ’ 1917/5880
Bachelor
Spinster
Paper mill Hand
Domestic Duties
33
29
Mataura
Gore
3 years
3 days
Mrs. W. H. Price's Tea Rooms, Gore 6375 5 December 1917 James Simpson, Presbyterian
No 8
Date of Notice 5 December 1917
  Groom Bride
Names of Parties James Barclay Isabella Walker
  πŸ’ 1917/6487
BDM Match (61%) James Malcolm Ethel Walker
  πŸ’ 1917/5880
Condition Bachelor Spinster
Profession Paper mill Hand Domestic Duties
Age 33 29
Dwelling Place Mataura Gore
Length of Residence 3 years 3 days
Marriage Place Mrs. W. H. Price's Tea Rooms, Gore
Folio 6375
Consent
Date of Certificate 5 December 1917
Officiating Minister James Simpson, Presbyterian
9 18 December 1917 John McRobie
Janet Eliza Richmond
John McRobie
Janet Eliza Richmond
πŸ’ 1917/6544
Bachelor
Spinster
Traction Engine Proprietor
Domestic Duties
28
23
Mataura
Mataura
28 years
23 years
Mr John Richmond's Private residence, Kana Street, Mataura 6409 18 December 1917 James M. Simpson, Presbyterian
No 9
Date of Notice 18 December 1917
  Groom Bride
Names of Parties John McRobie Janet Eliza Richmond
  πŸ’ 1917/6544
Condition Bachelor Spinster
Profession Traction Engine Proprietor Domestic Duties
Age 28 23
Dwelling Place Mataura Mataura
Length of Residence 28 years 23 years
Marriage Place Mr John Richmond's Private residence, Kana Street, Mataura
Folio 6409
Consent
Date of Certificate 18 December 1917
Officiating Minister James M. Simpson, Presbyterian
10 18 December 1917 Duncan Alexander McGregor Balloch
Alice Vera Stark
Duncan Alexander McGregor Balloch
Alice Vera Stark
πŸ’ 1917/6545
Bachelor
Spinster
Labourer
Domestic Duties
30
22
Mataura
Mataura
8 years
22 years
Anglican Church, Mataura 6410 18 December 1917 W. H. Hamblett, Anglican
No 10
Date of Notice 18 December 1917
  Groom Bride
Names of Parties Duncan Alexander McGregor Balloch Alice Vera Stark
  πŸ’ 1917/6545
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 22
Dwelling Place Mataura Mataura
Length of Residence 8 years 22 years
Marriage Place Anglican Church, Mataura
Folio 6410
Consent
Date of Certificate 18 December 1917
Officiating Minister W. H. Hamblett, Anglican

Page 2725

District of Nokomai & Switzers Quarter ending 30 June 1917 Registrar A. F. Gear
No Date of Notice Names and 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 April 1917 William Robert McKissock
Catherine Mary Farrington
William Robert McKillock
Catherine Mary Farrington
πŸ’ 1917/3951
Bachelor
Spinster
Miner
Domestic Duties
23
22
Waikaia
Freshford
19 Years
Life
Roman Catholic Church, Waikaia 3222 16 April 1917 Rev Father Buckley, Roman Catholic
No 1
Date of Notice 16 April 1917
  Groom Bride
Names of Parties William Robert McKissock Catherine Mary Farrington
BDM Match (96%) William Robert McKillock Catherine Mary Farrington
  πŸ’ 1917/3951
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 23 22
Dwelling Place Waikaia Freshford
Length of Residence 19 Years Life
Marriage Place Roman Catholic Church, Waikaia
Folio 3222
Consent
Date of Certificate 16 April 1917
Officiating Minister Rev Father Buckley, Roman Catholic

Page 2731

District of Orepuki Quarter ending 31 March 1917 Registrar M. A. Mason
No Date of Notice Names and 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 Ernest James Thomas Bone
Davina Robertson
Ernest James Thomas Bone
Devina Robertson
πŸ’ 1917/2226
Bachelor
Spinster
Bushman
Home Duties
31
23
Tewaewae
Tewaewae
3 years
15 years
Private residence of Mr John Boyd Robertson, Hewaewae 1413 16 January 1917 R D McEwen
No 1
Date of Notice 16 January 1917
  Groom Bride
Names of Parties Ernest James Thomas Bone Davina Robertson
BDM Match (97%) Ernest James Thomas Bone Devina Robertson
  πŸ’ 1917/2226
Condition Bachelor Spinster
Profession Bushman Home Duties
Age 31 23
Dwelling Place Tewaewae Tewaewae
Length of Residence 3 years 15 years
Marriage Place Private residence of Mr John Boyd Robertson, Hewaewae
Folio 1413
Consent
Date of Certificate 16 January 1917
Officiating Minister R D McEwen
2 8 February 1917 James Reynolds Stuck
Myrtle Evangeline Josh
James Reynold Stuck
Myrtle Evangeline Tosh
πŸ’ 1917/2225
Bachelor
Spinster
Laborer
Home duties
26
18
Tuatapere
Tuatapere
6 years
5 years
Residence of Henry Josh, Tuatapere 1412 H. E. Josh 8 February 1917 Rev H Parata
No 2
Date of Notice 8 February 1917
  Groom Bride
Names of Parties James Reynolds Stuck Myrtle Evangeline Josh
BDM Match (95%) James Reynold Stuck Myrtle Evangeline Tosh
  πŸ’ 1917/2225
Condition Bachelor Spinster
Profession Laborer Home duties
Age 26 18
Dwelling Place Tuatapere Tuatapere
Length of Residence 6 years 5 years
Marriage Place Residence of Henry Josh, Tuatapere
Folio 1412
Consent H. E. Josh
Date of Certificate 8 February 1917
Officiating Minister Rev H Parata

Page 2733

District of Orepuki Quarter ending 30 June 1917 Registrar W. A. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 16 June 1917 Joseph Beal Leonard Hemara
Margaret Donaldson Dallas
Joseph Beal Leonard Hemara
Margaret Donaldson Dallas
πŸ’ 1917/3952
Widower
Spinster
Laborer
Domestic
29
23
Orepuki
Orepuki
1 week
1 week
St Faith's Anglican Church, Orepuki 3223 16 June 1917 Rev. H. Parata
No 3
Date of Notice 16 June 1917
  Groom Bride
Names of Parties Joseph Beal Leonard Hemara Margaret Donaldson Dallas
  πŸ’ 1917/3952
Condition Widower Spinster
Profession Laborer Domestic
Age 29 23
Dwelling Place Orepuki Orepuki
Length of Residence 1 week 1 week
Marriage Place St Faith's Anglican Church, Orepuki
Folio 3223
Consent
Date of Certificate 16 June 1917
Officiating Minister Rev. H. Parata

Page 2737

District of Orepuki Quarter ending 31 December 1917 Registrar N. A. Robison
No Date of Notice Names and 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 15 October 1917 John Hare
Gladys Cross
John Hare
Gladys Cross
πŸ’ 1917/6522
Bachelor
Spinster
Railway Clerk
Domestic Duties
25
24
Orepuki
Orepuki
3 days
24 years
Presbyterian Church, Orepuki 6411 15 October 1917 Rev C. A. Gray, Presbyterian Minister
No 4
Date of Notice 15 October 1917
  Groom Bride
Names of Parties John Hare Gladys Cross
  πŸ’ 1917/6522
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 25 24
Dwelling Place Orepuki Orepuki
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church, Orepuki
Folio 6411
Consent
Date of Certificate 15 October 1917
Officiating Minister Rev C. A. Gray, Presbyterian Minister
5 29 December 1917 William Henry Tills
Margaret Elizabeth Thomas
William Henry Tills
Margaret Elizabeth Thomson
πŸ’ 1918/773
Bachelor
Spinster
Soldier
Tailoress
34
33
Orepuki
Orepuki
1 week
ten days
Presbyterian Church, Orepuki 86 29 December 1917 Rev. C. A. Gray, Presbyterian Minister
No 5
Date of Notice 29 December 1917
  Groom Bride
Names of Parties William Henry Tills Margaret Elizabeth Thomas
BDM Match (94%) William Henry Tills Margaret Elizabeth Thomson
  πŸ’ 1918/773
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 34 33
Dwelling Place Orepuki Orepuki
Length of Residence 1 week ten days
Marriage Place Presbyterian Church, Orepuki
Folio 86
Consent
Date of Certificate 29 December 1917
Officiating Minister Rev. C. A. Gray, Presbyterian Minister

Page 2739

District of Otautau Quarter ending 31 March 1917 Registrar A. R. 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 13 January 1917 Daniel Patrick Cody
Amy Annie Garner
Daniel Patrick Cody
Amy Annie Garner
πŸ’ 1917/2203
Bachelor
Spinster
Farmer
Household duties
28
34
Heddon Bush
Invercargill
10 years
1 year
Roman Catholic Church Invercargill 1390 13 January 1917 Dean Burke Roman Catholic
No 1
Date of Notice 13 January 1917
  Groom Bride
Names of Parties Daniel Patrick Cody Amy Annie Garner
  πŸ’ 1917/2203
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 34
Dwelling Place Heddon Bush Invercargill
Length of Residence 10 years 1 year
Marriage Place Roman Catholic Church Invercargill
Folio 1390
Consent
Date of Certificate 13 January 1917
Officiating Minister Dean Burke Roman Catholic

Page 2741

District of Otautau Quarter ending 30 June 1917 Registrar A. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1917 William John McFarlane
Lillian Mary Ward
William John McFarlane
Letitia May Ward
πŸ’ 1917/3953
Bachelor
Spinster
Farm Labourer
Domestic duties
35
19
Fairfax
Fairfax
7 years
Life
Registrar's Office Otautau 3224 William Ward Father 7 April 1917 A. King Registrar Otautau
No 2
Date of Notice 7 April 1917
  Groom Bride
Names of Parties William John McFarlane Lillian Mary Ward
BDM Match (82%) William John McFarlane Letitia May Ward
  πŸ’ 1917/3953
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 35 19
Dwelling Place Fairfax Fairfax
Length of Residence 7 years Life
Marriage Place Registrar's Office Otautau
Folio 3224
Consent William Ward Father
Date of Certificate 7 April 1917
Officiating Minister A. King Registrar Otautau
3 12 June 1917 Thomas Enderby Black
Ethel Marson
Thomas Enderly Black
Ethel Marson
πŸ’ 1917/3961
Bachelor
Spinster
Farm Hand
Domestic duties
30
21
Drummond
Drummond
2 weeks
Life
Presbyterian Church Drummond 3225 J. H. Robertson Presbyterian Minister
No 3
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Thomas Enderby Black Ethel Marson
BDM Match (98%) Thomas Enderly Black Ethel Marson
  πŸ’ 1917/3961
Condition Bachelor Spinster
Profession Farm Hand Domestic duties
Age 30 21
Dwelling Place Drummond Drummond
Length of Residence 2 weeks Life
Marriage Place Presbyterian Church Drummond
Folio 3225
Consent
Date of Certificate
Officiating Minister J. H. Robertson Presbyterian Minister

Page 2743

District of Otautau Quarter ending 30 September 1917 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 27 July 1917 Robert Mcara Sheddan
Louisa Jane Beck
Robert McAra Sheddan
Louisa Jane Beck
πŸ’ 1917/6704
Bachelor
Spinster
Farmer
Domestic duties
33
26
Scott's Gap
Woodlaw
26 years
Life
Dwelling house of James Beck, Waicola Homestead 4808 27 July 1917 A. Macdonald, Presbyterian Minister
No 4
Date of Notice 27 July 1917
  Groom Bride
Names of Parties Robert Mcara Sheddan Louisa Jane Beck
BDM Match (98%) Robert McAra Sheddan Louisa Jane Beck
  πŸ’ 1917/6704
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 26
Dwelling Place Scott's Gap Woodlaw
Length of Residence 26 years Life
Marriage Place Dwelling house of James Beck, Waicola Homestead
Folio 4808
Consent
Date of Certificate 27 July 1917
Officiating Minister A. Macdonald, Presbyterian Minister
5 8 August 1917 George Low
Jane Henderson
George Low
Jane Henderson
πŸ’ 1917/6705
George Rae McLanachan
Jean Henderson
πŸ’ 1917/2404
Widower 6/4/1906
Spinster
Farmer
Domestic duties
43
30
Otautau
Otautau
21 years
Life
Residence of Edward Henderson, Yellow Bluff, Otautau 4809 8 August 1917 A. Macdonald, Presbyterian Minister
No 5
Date of Notice 8 August 1917
  Groom Bride
Names of Parties George Low Jane Henderson
  πŸ’ 1917/6705
BDM Match (62%) George Rae McLanachan Jean Henderson
  πŸ’ 1917/2404
Condition Widower 6/4/1906 Spinster
Profession Farmer Domestic duties
Age 43 30
Dwelling Place Otautau Otautau
Length of Residence 21 years Life
Marriage Place Residence of Edward Henderson, Yellow Bluff, Otautau
Folio 4809
Consent
Date of Certificate 8 August 1917
Officiating Minister A. Macdonald, Presbyterian Minister
6 10 September 1917 Terence Fitzsimons
Margaret Mary Cosgriff
Terence Fitzsimons
Margaret Mary Cosgriff
πŸ’ 1917/5350
Bachelor
Spinster
Railway Porter
School Teacher
25
26
Wairio
Nightcaps
Life
Life
Roman Catholic Church, Nightcaps 4907 10 September 1917 James Lynch, Roman Catholic Priest
No 6
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Terence Fitzsimons Margaret Mary Cosgriff
  πŸ’ 1917/5350
Condition Bachelor Spinster
Profession Railway Porter School Teacher
Age 25 26
Dwelling Place Wairio Nightcaps
Length of Residence Life Life
Marriage Place Roman Catholic Church, Nightcaps
Folio 4907
Consent
Date of Certificate 10 September 1917
Officiating Minister James Lynch, Roman Catholic Priest
7 14 September 1917 William Todd
Florence Alice Cuckow
William Todd
Florence Alice Cuckow
πŸ’ 1917/6682
Bachelor
Spinster
Farmer
Domestic duties
38
22
Pukemaori
Otautau
4 years
3 years
Dwelling house of Edwin Cuckow, Otautau 4810 14 September 1917 J. Anderson Reilly, Presbyterian Home Missionary, Mossburn
No 7
Date of Notice 14 September 1917
  Groom Bride
Names of Parties William Todd Florence Alice Cuckow
  πŸ’ 1917/6682
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 22
Dwelling Place Pukemaori Otautau
Length of Residence 4 years 3 years
Marriage Place Dwelling house of Edwin Cuckow, Otautau
Folio 4810
Consent
Date of Certificate 14 September 1917
Officiating Minister J. Anderson Reilly, Presbyterian Home Missionary, Mossburn

Page 2745

District of Otautau Quarter ending 31 December 1917 Registrar A. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 04 October 1917 Victor Adair Clark
Pearl Jane Cornhill
Victor Adair Clark
Pearl Jane Corkhill
πŸ’ 1917/6523
Bachelor
Spinster
Joiner
Domestic
24
23
Otautau
Otautau
12 years
Life
Methodist Church Otautau 6412 04 October 1917 Samuel Bailey, Methodist
No 8
Date of Notice 04 October 1917
  Groom Bride
Names of Parties Victor Adair Clark Pearl Jane Cornhill
BDM Match (97%) Victor Adair Clark Pearl Jane Corkhill
  πŸ’ 1917/6523
Condition Bachelor Spinster
Profession Joiner Domestic
Age 24 23
Dwelling Place Otautau Otautau
Length of Residence 12 years Life
Marriage Place Methodist Church Otautau
Folio 6412
Consent
Date of Certificate 04 October 1917
Officiating Minister Samuel Bailey, Methodist
9 13 November 1917 Tristram Joseph Bennett Wilcox
Madeleine Beatrice Grey
Tristram Joseph Dennitts Willcox
Madeleine Beatrice Grey
πŸ’ 1917/6524
Bachelor
Spinster
Clerk
Household duties
25
27
Otautau
Otautau
3 days
6 years
Dwelling house of John Grey, "Kinloch", Otautau 6413 13 November 1917 Alexander Macdonald, Presbyterian
No 9
Date of Notice 13 November 1917
  Groom Bride
Names of Parties Tristram Joseph Bennett Wilcox Madeleine Beatrice Grey
BDM Match (94%) Tristram Joseph Dennitts Willcox Madeleine Beatrice Grey
  πŸ’ 1917/6524
Condition Bachelor Spinster
Profession Clerk Household duties
Age 25 27
Dwelling Place Otautau Otautau
Length of Residence 3 days 6 years
Marriage Place Dwelling house of John Grey, "Kinloch", Otautau
Folio 6413
Consent
Date of Certificate 13 November 1917
Officiating Minister Alexander Macdonald, Presbyterian
10 28 November 1917 William Benjamin Lay
Eleanor Mary Jane Eliza McKay
William Benjamin Lay
Eleanor Mary Jane Eliza MacKay
πŸ’ 1917/6525
Bachelor
Spinster
Labourer
Domestic duties
30
20
Orawia
Orawia
15 years
5 years
Roman Catholic Church Otautau 6414 Peter Patrick McKay, father 28 November 1917 Patrick Murphy, Catholic Priest
No 10
Date of Notice 28 November 1917
  Groom Bride
Names of Parties William Benjamin Lay Eleanor Mary Jane Eliza McKay
BDM Match (98%) William Benjamin Lay Eleanor Mary Jane Eliza MacKay
  πŸ’ 1917/6525
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 20
Dwelling Place Orawia Orawia
Length of Residence 15 years 5 years
Marriage Place Roman Catholic Church Otautau
Folio 6414
Consent Peter Patrick McKay, father
Date of Certificate 28 November 1917
Officiating Minister Patrick Murphy, Catholic Priest

Page 2749

District of Riverton Quarter ending 30 June 1917 Registrar George William Storey
No Date of Notice Names and 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 27 April 1917 David Henry Burns
Caroline Amelia Hunter
David Henry Burns
Caroline Amelia Hunter
πŸ’ 1917/3972
Bachelor
Spinster
Motor Lorry Driver
Home duties
23
23
Riverton
Riverton
3 days
3 days
Dwelling of Joseph Hunter at Riverton 3226 30 April 1917 Rev. J. A. Gray
No 7
Date of Notice 27 April 1917
  Groom Bride
Names of Parties David Henry Burns Caroline Amelia Hunter
  πŸ’ 1917/3972
Condition Bachelor Spinster
Profession Motor Lorry Driver Home duties
Age 23 23
Dwelling Place Riverton Riverton
Length of Residence 3 days 3 days
Marriage Place Dwelling of Joseph Hunter at Riverton
Folio 3226
Consent
Date of Certificate 30 April 1917
Officiating Minister Rev. J. A. Gray
8 2 June 1917 Rowland Edgar Hall
Christina Maud Cameron
Rowland Edgar Hill
Christina Maude Cussen
πŸ’ 1917/3978
Bachelor
Spinster
Farmer
Domestic duties
21
21
Riverton
Riverton
19 years
4 years
office of the Registrar of marriages at Riverton 3227 5 June 1917 Philip John Bond, Deputy Registrar
No 8
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Rowland Edgar Hall Christina Maud Cameron
BDM Match (84%) Rowland Edgar Hill Christina Maude Cussen
  πŸ’ 1917/3978
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Riverton Riverton
Length of Residence 19 years 4 years
Marriage Place office of the Registrar of marriages at Riverton
Folio 3227
Consent
Date of Certificate 5 June 1917
Officiating Minister Philip John Bond, Deputy Registrar

Page 2751

District of Riverton Quarter ending 30 September 1917 Registrar C. A. Slone
No Date of Notice Names and 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 28 June 1917 Alexander Duff
Agnes Sara Elizabeth Templeton
Alexander Dag
Agnes Sara Elizabeth Templeton
πŸ’ 1917/6683
Bachelor
Spinster
Farmer
Domestic duties
26
27
Otaitai Bush
Otaitai Bush
5 years
5 years
Dwelling of Wm Templeton at Otatiai Bush 4811 2 July 1917 Reg. C. A. Gray
No 9
Date of Notice 28 June 1917
  Groom Bride
Names of Parties Alexander Duff Agnes Sara Elizabeth Templeton
BDM Match (89%) Alexander Dag Agnes Sara Elizabeth Templeton
  πŸ’ 1917/6683
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Otaitai Bush Otaitai Bush
Length of Residence 5 years 5 years
Marriage Place Dwelling of Wm Templeton at Otatiai Bush
Folio 4811
Consent
Date of Certificate 2 July 1917
Officiating Minister Reg. C. A. Gray
10 21 July 1917 John Middlemiss
Mary Stevens
John Middlemiss
Mary Stevens
πŸ’ 1917/6684
Bachelor
Spinster
Farmer
Domestic duties
25
28
Longwood
Longwood
3 days
3 weeks
Dwelling of E. J. Stevens at Longwood 4812 24 July 1917 Reg. Hori Kerei Taiaroa
No 10
Date of Notice 21 July 1917
  Groom Bride
Names of Parties John Middlemiss Mary Stevens
  πŸ’ 1917/6684
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 28
Dwelling Place Longwood Longwood
Length of Residence 3 days 3 weeks
Marriage Place Dwelling of E. J. Stevens at Longwood
Folio 4812
Consent
Date of Certificate 24 July 1917
Officiating Minister Reg. Hori Kerei Taiaroa
11 25 August 1917 James William Keen
Elizabeth Lucy Haberfield
James William Keen
Elizabeth Lucy Haberfield
πŸ’ 1917/6685
Bachelor
Spinster
Painter
Waitress
22
21
Riverton
Riverton
18 years
2 years
Anglican Church at Riverton 4813 31 August 1917 Reg. A. D. Mitchell
No 11
Date of Notice 25 August 1917
  Groom Bride
Names of Parties James William Keen Elizabeth Lucy Haberfield
  πŸ’ 1917/6685
Condition Bachelor Spinster
Profession Painter Waitress
Age 22 21
Dwelling Place Riverton Riverton
Length of Residence 18 years 2 years
Marriage Place Anglican Church at Riverton
Folio 4813
Consent
Date of Certificate 31 August 1917
Officiating Minister Reg. A. D. Mitchell
12 27 August 1917 Frank Arthur Cade
Ivy Ellen Keen
Frank Arthur Eade
Ivy Ellen Keen
πŸ’ 1917/6686
Bachelor
Spinster
Labourer
Domestic duties
26
21
Riverton
Riverton
8 months
21 years
Anglican Church at Riverton 4814 31 August 1917 Reg. A. D. Mitchell
No 12
Date of Notice 27 August 1917
  Groom Bride
Names of Parties Frank Arthur Cade Ivy Ellen Keen
BDM Match (97%) Frank Arthur Eade Ivy Ellen Keen
  πŸ’ 1917/6686
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Riverton Riverton
Length of Residence 8 months 21 years
Marriage Place Anglican Church at Riverton
Folio 4814
Consent
Date of Certificate 31 August 1917
Officiating Minister Reg. A. D. Mitchell

Page 2752

District of Riverton Quarter ending 30 September 1917 Registrar Ira Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 25 September 1917 Patrick McMullan
Georgina Mary Griffith
Patrick McMullan
Georgina Mary Griffith
πŸ’ 1917/6687
Bachelor
Spinster
School Teacher
School Teacher
31
28
Balfour
Te Tua
7 months
4 months
Roman Catholic Church Riverton 4815 25 September 1917 Rev. P. Murphy, Riverton
No 25
Date of Notice 25 September 1917
  Groom Bride
Names of Parties Patrick McMullan Georgina Mary Griffith
  πŸ’ 1917/6687
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 31 28
Dwelling Place Balfour Te Tua
Length of Residence 7 months 4 months
Marriage Place Roman Catholic Church Riverton
Folio 4815
Consent
Date of Certificate 25 September 1917
Officiating Minister Rev. P. Murphy, Riverton

Page 2753

District of Riverton Quarter ending 31 December 1917 Registrar Walter Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14/17 5 October 1917 Colin Henry MacDougall
Eileen Lilian Beer
Colin Henry MacDougall
Eileen Lilian Beer
πŸ’ 1917/6526
Bachelor
Spinster
Baker
Domestic Duties
27
20
Riverton
Riverton
2 years
20 years
Presbyterian church at Riverton 6415 Henry Symonds Beer, father 5 October 1917 Rev. C. A. Gray, Riverton
No 14/17
Date of Notice 5 October 1917
  Groom Bride
Names of Parties Colin Henry MacDougall Eileen Lilian Beer
  πŸ’ 1917/6526
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 27 20
Dwelling Place Riverton Riverton
Length of Residence 2 years 20 years
Marriage Place Presbyterian church at Riverton
Folio 6415
Consent Henry Symonds Beer, father
Date of Certificate 5 October 1917
Officiating Minister Rev. C. A. Gray, Riverton
15/17 10 December 1917 Frank William Stuck
Annie Ellen Shaw
Frank William Stuck
Annie Ellen Ward
πŸ’ 1917/6527
Bachelor
Spinster
Labourer
Domestic Duties
35
29
Tuatapere
Hekeia
10 years
2 years
Residence of Mrs Ellen Shaw, Hekeia 6416 10 December 1917 Rev. Samuel Barley, Otautau
No 15/17
Date of Notice 10 December 1917
  Groom Bride
Names of Parties Frank William Stuck Annie Ellen Shaw
BDM Match (88%) Frank William Stuck Annie Ellen Ward
  πŸ’ 1917/6527
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 29
Dwelling Place Tuatapere Hekeia
Length of Residence 10 years 2 years
Marriage Place Residence of Mrs Ellen Shaw, Hekeia
Folio 6416
Consent
Date of Certificate 10 December 1917
Officiating Minister Rev. Samuel Barley, Otautau
16/17 20 December 1917 John William Smith
Matuna Nicol
John William Smith
Natuna Nicol
πŸ’ 1917/6528
Bachelor
Spinster
Sawmiller
Domestic Duties
29
32
Round Hill
Colac Bay
29 years
7 years
Registrars Office, Riverton 6417 20 December 1917 W. A. Mansell, Registrar, Riverton
No 16/17
Date of Notice 20 December 1917
  Groom Bride
Names of Parties John William Smith Matuna Nicol
BDM Match (96%) John William Smith Natuna Nicol
  πŸ’ 1917/6528
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 29 32
Dwelling Place Round Hill Colac Bay
Length of Residence 29 years 7 years
Marriage Place Registrars Office, Riverton
Folio 6417
Consent
Date of Certificate 20 December 1917
Officiating Minister W. A. Mansell, Registrar, Riverton
17/17 20 December 1917 Thomas Burke
Flora Dallas
Thomas Burke
Flora Dallas
πŸ’ 1917/6529
Bachelor
Spinster
Labourer
Domestic Duties
43
23
Colac Bay
Colac Bay
4 months
23 years
Registrars Office, Riverton 6418 20 December 1917 W. A. Mansell, Registrar, Riverton
No 17/17
Date of Notice 20 December 1917
  Groom Bride
Names of Parties Thomas Burke Flora Dallas
  πŸ’ 1917/6529
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 43 23
Dwelling Place Colac Bay Colac Bay
Length of Residence 4 months 23 years
Marriage Place Registrars Office, Riverton
Folio 6418
Consent
Date of Certificate 20 December 1917
Officiating Minister W. A. Mansell, Registrar, Riverton

Page 2755

District of Stewart Island Quarter ending 31 March 1917 Registrar P. Peterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 February 1917 Walter Severin Scott
Olive Agnes Widdowson
Walter Severin Scott
Halevy Agnes Middowson
πŸ’ 1917/2227
Widower
Spinster
Engine driver
Shopkeeper
42
21
Kaipipi
Halfmoon Bay
4 Years
11 years
Presbyterian Manse Stewart Island 1414 13 February 1917 Robert Baillie Hill, Presbyterian Missionary
No 1
Date of Notice 13 February 1917
  Groom Bride
Names of Parties Walter Severin Scott Olive Agnes Widdowson
BDM Match (89%) Walter Severin Scott Halevy Agnes Middowson
  πŸ’ 1917/2227
Condition Widower Spinster
Profession Engine driver Shopkeeper
Age 42 21
Dwelling Place Kaipipi Halfmoon Bay
Length of Residence 4 Years 11 years
Marriage Place Presbyterian Manse Stewart Island
Folio 1414
Consent
Date of Certificate 13 February 1917
Officiating Minister Robert Baillie Hill, Presbyterian Missionary

Page 2761

District of Stewart Island Quarter ending 31 December 1917 Registrar P. P. Peterson
No Date of Notice Names and 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 23 October 1917 Thomas John Tozer
Henrietta Wast
Thomas John Tozer
Henrietta Wast
πŸ’ 1917/6530
Bachelor
Spinster
Seaman
Domestic
32
20
Geraldine
Halfmoon Bay
32 years
20 years
Presbyterian Church 6419 Abraham Wast, Father 23 October 1917 Isaac Kirker McIntyre, Presbyterian Minister
No 2
Date of Notice 23 October 1917
  Groom Bride
Names of Parties Thomas John Tozer Henrietta Wast
  πŸ’ 1917/6530
Condition Bachelor Spinster
Profession Seaman Domestic
Age 32 20
Dwelling Place Geraldine Halfmoon Bay
Length of Residence 32 years 20 years
Marriage Place Presbyterian Church
Folio 6419
Consent Abraham Wast, Father
Date of Certificate 23 October 1917
Officiating Minister Isaac Kirker McIntyre, Presbyterian Minister

Page 2763

District of Winton Quarter ending 31 March 1917 Registrar A. McHard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1917 George Frederick Double
Sarah Dryden
George Frederick Double
Sarah Dryden
πŸ’ 1917/2229
Widower
Spinster
Hairdresser
Dressmaker
46
36
Invercargill
Winton
30 years
5 days
Dwellinghouse of James Alexander Wilson Winton 1416 5 January 1917 Rev. R. Mackie Presbyterian
No 1
Date of Notice 5 January 1917
  Groom Bride
Names of Parties George Frederick Double Sarah Dryden
  πŸ’ 1917/2229
Condition Widower Spinster
Profession Hairdresser Dressmaker
Age 46 36
Dwelling Place Invercargill Winton
Length of Residence 30 years 5 days
Marriage Place Dwellinghouse of James Alexander Wilson Winton
Folio 1416
Consent
Date of Certificate 5 January 1917
Officiating Minister Rev. R. Mackie Presbyterian
2 16 January 1917 William Thomas Sands
Constance Ryan
William Thomas Sands
Constance Ryan
πŸ’ 1917/2230
Bachelor
Spinster
Soldier
Nurse
26
25
Winton
Winton
5 days
5 days
Office of Registrar of Marriages Winton 1417 16 January 1917 A. McHard Registrar
No 2
Date of Notice 16 January 1917
  Groom Bride
Names of Parties William Thomas Sands Constance Ryan
  πŸ’ 1917/2230
Condition Bachelor Spinster
Profession Soldier Nurse
Age 26 25
Dwelling Place Winton Winton
Length of Residence 5 days 5 days
Marriage Place Office of Registrar of Marriages Winton
Folio 1417
Consent
Date of Certificate 16 January 1917
Officiating Minister A. McHard Registrar
3 22 February 1917 Martin Joseph Lavelle
Jane Casey
Martin Joseph Lavelle
Jane Casey
πŸ’ 1917/2228
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
19
South Hillend
South Hillend
1 year
1 year
Dwellinghouse of Elizabeth Brown Winton 1415 Timothy Casey Father 22 February 1917 Rev. P. O'Neill Roman Catholic
No 3
Date of Notice 22 February 1917
  Groom Bride
Names of Parties Martin Joseph Lavelle Jane Casey
  πŸ’ 1917/2228
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 19
Dwelling Place South Hillend South Hillend
Length of Residence 1 year 1 year
Marriage Place Dwellinghouse of Elizabeth Brown Winton
Folio 1415
Consent Timothy Casey Father
Date of Certificate 22 February 1917
Officiating Minister Rev. P. O'Neill Roman Catholic

Page 2767

District of Winton Quarter ending 30 September 1917 Registrar A. M. Herd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 10 September 1917 Richard Samuel Smith
Eva Sharp
Richard Samuel Smith
Eva Sharp
πŸ’ 1917/5268
Widower
Spinster
Farmer
Domestic duties
38
27
Oreti
Invercargill
4 months
3 months
Residence of Joseph Sharp, 38 Earnslaw Street, Invercargill 4798 10 September 1917 Rev. R. Scorgie
No 4
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Richard Samuel Smith Eva Sharp
  πŸ’ 1917/5268
Condition Widower Spinster
Profession Farmer Domestic duties
Age 38 27
Dwelling Place Oreti Invercargill
Length of Residence 4 months 3 months
Marriage Place Residence of Joseph Sharp, 38 Earnslaw Street, Invercargill
Folio 4798
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev. R. Scorgie

Page 2771

District of Wyndham Quarter ending 31 March 1917 Registrar Robert Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1917 Angus Campbell
Sylvia Cook
Angus Campbell
Sylvia Cook
πŸ’ 1917/2234
Bachelor
Spinster
Farmer
Household Duties
37
21
Wyndham
Wyndham
37 years
21 years
House of J. J. Cook, Wyndham 1420 10 January 1917 Robert Middleton Ryburn
No 1
Date of Notice 10 January 1917
  Groom Bride
Names of Parties Angus Campbell Sylvia Cook
  πŸ’ 1917/2234
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 37 21
Dwelling Place Wyndham Wyndham
Length of Residence 37 years 21 years
Marriage Place House of J. J. Cook, Wyndham
Folio 1420
Consent
Date of Certificate 10 January 1917
Officiating Minister Robert Middleton Ryburn
2 27 January 1917 William Duthie
Phoebe Jane White Scott
William Duthie
Phoebe Jane White Scott
πŸ’ 1917/2233
Bachelor
Spinster
Farmer
Domestic Duties
37
25
Mataura Island
Mataura Island
8 years
2 years
House of J. H. Scott, Mataura Island 1419 27 January 1917 John Pringle
No 2
Date of Notice 27 January 1917
  Groom Bride
Names of Parties William Duthie Phoebe Jane White Scott
  πŸ’ 1917/2233
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 25
Dwelling Place Mataura Island Mataura Island
Length of Residence 8 years 2 years
Marriage Place House of J. H. Scott, Mataura Island
Folio 1419
Consent
Date of Certificate 27 January 1917
Officiating Minister John Pringle
3 10 February 1917 Frederick William Heath
Annie Silke
Frederick William Heath
Annie Silke
πŸ’ 1917/2235
Bachelor
Spinster
Farm Labourer
Domestic Duties
20
20
Mataura Island
Mataura Island
20 years
1 year
House of William Silke, Mataura Island 1421 Frances Heath, Mother; William Silke, Father 10 February 1917 P. O'Donnell
No 3
Date of Notice 10 February 1917
  Groom Bride
Names of Parties Frederick William Heath Annie Silke
  πŸ’ 1917/2235
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 20 20
Dwelling Place Mataura Island Mataura Island
Length of Residence 20 years 1 year
Marriage Place House of William Silke, Mataura Island
Folio 1421
Consent Frances Heath, Mother; William Silke, Father
Date of Certificate 10 February 1917
Officiating Minister P. O'Donnell
4 24 March 1917 James Angus Dodd
Margaret Winifred McDonald Booth
James Angus Dodd
Margaret Winifred McDonald
πŸ’ 1917/2232
Bachelor
Spinster
Farmer
26
26
South Wyndham
South Wyndham
16 years
12 years
Office of Registrar of Marriages, Wyndham 1418 24 March 1917 Robert Peebles, Registrar of Marriages, Wyndham
No 4
Date of Notice 24 March 1917
  Groom Bride
Names of Parties James Angus Dodd Margaret Winifred McDonald Booth
BDM Match (91%) James Angus Dodd Margaret Winifred McDonald
  πŸ’ 1917/2232
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place South Wyndham South Wyndham
Length of Residence 16 years 12 years
Marriage Place Office of Registrar of Marriages, Wyndham
Folio 1418
Consent
Date of Certificate 24 March 1917
Officiating Minister Robert Peebles, Registrar of Marriages, Wyndham

Page 2773

District of Wyndham Quarter ending 30 June 1917 Registrar Robert Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 6 June 1917 Allan Cameron
Kate Kennedy Ross Brown
Allan Cameron
Kate Kennedy Ross Brown
πŸ’ 1917/3979
Bachelor
Spinster
Farmer
Postmistress
27
19
Mataura Island
Mataura Island
27 years
2 years
House of James Galt Clarke, Wyndham 3228 John Brown, Father 6 June 1917 James Galt Clarke
No 5
Date of Notice 6 June 1917
  Groom Bride
Names of Parties Allan Cameron Kate Kennedy Ross Brown
  πŸ’ 1917/3979
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 27 19
Dwelling Place Mataura Island Mataura Island
Length of Residence 27 years 2 years
Marriage Place House of James Galt Clarke, Wyndham
Folio 3228
Consent John Brown, Father
Date of Certificate 6 June 1917
Officiating Minister James Galt Clarke

Page 2775

District of Wyndham Quarter ending 30 September 1917 Registrar R. Quigley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 July 1917 William James Lennon
Margaret Isabella Christie
William James Lennon
Margaret Isabella Christie
πŸ’ 1917/6688
Widower
Spinster
Builder
Domestic Duties
42
47
Edendale
Edendale
10 years
1 year
House of William James Lennon, Edendale 4816 6 July 1917 John Pringle, Presbyterian Minister
No 6
Date of Notice 6 July 1917
  Groom Bride
Names of Parties William James Lennon Margaret Isabella Christie
  πŸ’ 1917/6688
Condition Widower Spinster
Profession Builder Domestic Duties
Age 42 47
Dwelling Place Edendale Edendale
Length of Residence 10 years 1 year
Marriage Place House of William James Lennon, Edendale
Folio 4816
Consent
Date of Certificate 6 July 1917
Officiating Minister John Pringle, Presbyterian Minister
7 25 July 1917 Thomas McKinnel
Mary Ann Milliken
Thomas McKinnel
Mary Anna McCully Milliken
πŸ’ 1917/6586
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Glenham
Gore
7 months
3 days
Presbyterian Church Gore 4762 25 July 1917 G. M. Simpson, Presbyterian Minister
No 7
Date of Notice 25 July 1917
  Groom Bride
Names of Parties Thomas McKinnel Mary Ann Milliken
BDM Match (83%) Thomas McKinnel Mary Anna McCully Milliken
  πŸ’ 1917/6586
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Glenham Gore
Length of Residence 7 months 3 days
Marriage Place Presbyterian Church Gore
Folio 4762
Consent
Date of Certificate 25 July 1917
Officiating Minister G. M. Simpson, Presbyterian Minister
8 20 August 1917 Hugh Craig Cook
Elizabeth Essie McKay
Hugh Craig Cook
Elizabeth Espie McKay
πŸ’ 1917/6689
Bachelor
Spinster
Farmer
Domestic Duties
35
22
Wyndham
Wyndham
30 years
22 years
House of John McKay, Wyndham 4817 20 August 1917 G. I. Clarke, Presbyterian Minister
No 8
Date of Notice 20 August 1917
  Groom Bride
Names of Parties Hugh Craig Cook Elizabeth Essie McKay
BDM Match (98%) Hugh Craig Cook Elizabeth Espie McKay
  πŸ’ 1917/6689
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 22
Dwelling Place Wyndham Wyndham
Length of Residence 30 years 22 years
Marriage Place House of John McKay, Wyndham
Folio 4817
Consent
Date of Certificate 20 August 1917
Officiating Minister G. I. Clarke, Presbyterian Minister

Page 2777

District of Wyndham Quarter ending 31 December 1917 Registrar R. Paull
No Date of Notice Names and 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 30 November 1917 Arthur Clifford Murdock Ward
Violet Annie Ireland McDonald
Arthur Clifford Murdock Ward
Violet Annie Ireland McDonald
πŸ’ 1917/6531
Bachelor
Spinster
Labourer
Domestic Duties
18
18
Wyndham
Edendale
12 years
18 years
Dwelling House of R. K. McDonald, Edendale 6420 Arthur Ward, Father (for groom); Roderick Kenneth McDonald, Father (for bride) 30 November 1917 John Pringle, Presbyterian Minister
No 9
Date of Notice 30 November 1917
  Groom Bride
Names of Parties Arthur Clifford Murdock Ward Violet Annie Ireland McDonald
  πŸ’ 1917/6531
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 18 18
Dwelling Place Wyndham Edendale
Length of Residence 12 years 18 years
Marriage Place Dwelling House of R. K. McDonald, Edendale
Folio 6420
Consent Arthur Ward, Father (for groom); Roderick Kenneth McDonald, Father (for bride)
Date of Certificate 30 November 1917
Officiating Minister John Pringle, Presbyterian Minister

More from this register