Intentions to Marry, 1918 Albertland to Kohukohu

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840475, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1918 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.

1918a contains pages 1-432, covering districts from Albertland to Kohukohu

Page 208

District of Auckland Quarter ending 31 December 1918 Registrar G. W. Jordan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
976 16 December 1918 William John Keane
Marjorie Vivien McCrea
William John Keane
Marjorie Vivien McCrea
πŸ’ 1918/5872
Bachelor
Spinster
Ship's officer
23
23
Auckland
Auckland
2 months
8 years
Church of S. John the Baptist Northcote Auckland 5516 16 December 1918 Rev. L. L. Beer Anglican
No 976
Date of Notice 16 December 1918
  Groom Bride
Names of Parties William John Keane Marjorie Vivien McCrea
  πŸ’ 1918/5872
Condition Bachelor Spinster
Profession Ship's officer
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 2 months 8 years
Marriage Place Church of S. John the Baptist Northcote Auckland
Folio 5516
Consent
Date of Certificate 16 December 1918
Officiating Minister Rev. L. L. Beer Anglican
977 16 December 1918 Albert Martin Habuschka
Florence May Auper
Albert Martin Matuschka
Florence May Auger
πŸ’ 1918/5873
Bachelor
Spinster
Farmer
29
22
Auckland
Auckland
life
2 years
Registrar's Office Auckland 5517 16 December 1918 Registrar
No 977
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Albert Martin Habuschka Florence May Auper
BDM Match (93%) Albert Martin Matuschka Florence May Auger
  πŸ’ 1918/5873
Condition Bachelor Spinster
Profession Farmer
Age 29 22
Dwelling Place Auckland Auckland
Length of Residence life 2 years
Marriage Place Registrar's Office Auckland
Folio 5517
Consent
Date of Certificate 16 December 1918
Officiating Minister Registrar
978 16 December 1918 Robert William Dyer
Dorothy Gertrude Marshall
Robert William Dyer
Dorothy Gertrude Marshall
πŸ’ 1918/5874
Bachelor
Spinster
Farmer
29
28
Auckland
Auckland
5 months
3 months
Registrar's Office Auckland 5518 16 December 1918 Registrar
No 978
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Robert William Dyer Dorothy Gertrude Marshall
  πŸ’ 1918/5874
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Auckland Auckland
Length of Residence 5 months 3 months
Marriage Place Registrar's Office Auckland
Folio 5518
Consent
Date of Certificate 16 December 1918
Officiating Minister Registrar
979 16 December 1918 Francis Simeon Lloyd
Winifred Alice Terrill
Francis Dimeon Lloyd
Winifred Alice Terrill
πŸ’ 1918/5875
Bachelor
Spinster
Cutter
40
29
Auckland
Auckland
9 years
8 years
Methodist Church Pitt St Auckland 5519 16 December 1918 Rev. E. H. Laws Methodist
No 979
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Francis Simeon Lloyd Winifred Alice Terrill
BDM Match (98%) Francis Dimeon Lloyd Winifred Alice Terrill
  πŸ’ 1918/5875
Condition Bachelor Spinster
Profession Cutter
Age 40 29
Dwelling Place Auckland Auckland
Length of Residence 9 years 8 years
Marriage Place Methodist Church Pitt St Auckland
Folio 5519
Consent
Date of Certificate 16 December 1918
Officiating Minister Rev. E. H. Laws Methodist
980 16 December 1918 Robert Carroll
Hazel Edith Ross
Robert Carroll
Hazel Edith Ross
πŸ’ 1918/5877
Bachelor
Spinster
Railway Engine Driver
35
28
Auckland
Auckland
12 years
4 years
Registrar's Office Auckland 5520 16 December 1918 Registrar
No 980
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Robert Carroll Hazel Edith Ross
  πŸ’ 1918/5877
Condition Bachelor Spinster
Profession Railway Engine Driver
Age 35 28
Dwelling Place Auckland Auckland
Length of Residence 12 years 4 years
Marriage Place Registrar's Office Auckland
Folio 5520
Consent
Date of Certificate 16 December 1918
Officiating Minister Registrar

Page 209

District of Auckland Quarter ending 31 December 1918 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
981 17 December 1918 Sydney James Woodcock
Myrtle Gladys Ferguson
Sidney James Woodcock
Myrtle Gladys Fergusson
πŸ’ 1918/5878
Bachelor
Spinster
Despatch Clerk
23
21
Auckland
Auckland
10 months
3 months
Methodist Church Mt. Eden 5521 17 December 1918 Rev S. Potter Methodist
No 981
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Sydney James Woodcock Myrtle Gladys Ferguson
BDM Match (95%) Sidney James Woodcock Myrtle Gladys Fergusson
  πŸ’ 1918/5878
Condition Bachelor Spinster
Profession Despatch Clerk
Age 23 21
Dwelling Place Auckland Auckland
Length of Residence 10 months 3 months
Marriage Place Methodist Church Mt. Eden
Folio 5521
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev S. Potter Methodist
982 17 December 1918 Charles Herbert Price
Dorothy Mabel Prentis
Charles Herbert Price
Dorothy Mabel Prentis
πŸ’ 1918/5879
Bachelor
Spinster
Settler
28
22
Auckland
Auckland
3 years
10 years
St Barnabas Church Mt. Eden 5522 17 December 1918 Rev E J McFarland Anglican
No 982
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Charles Herbert Price Dorothy Mabel Prentis
  πŸ’ 1918/5879
Condition Bachelor Spinster
Profession Settler
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 3 years 10 years
Marriage Place St Barnabas Church Mt. Eden
Folio 5522
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev E J McFarland Anglican
983 17 December 1918 John William Percival Metcalf
Violet Ann Leslie
John William Griewt Metcalf
Violet Ann Leslie
πŸ’ 1918/5880
Bachelor
Married not heard of husband for over 11 years
Seaman
32
33
Auckland
Auckland
life
life
St Matthew's Church Auckland 5523 17 December 1918 Rev W E Gillam Anglican
No 983
Date of Notice 17 December 1918
  Groom Bride
Names of Parties John William Percival Metcalf Violet Ann Leslie
BDM Match (90%) John William Griewt Metcalf Violet Ann Leslie
  πŸ’ 1918/5880
Condition Bachelor Married not heard of husband for over 11 years
Profession Seaman
Age 32 33
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Matthew's Church Auckland
Folio 5523
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev W E Gillam Anglican
984 17 December 1918 Frederick Walker Ockelford
Priscilla Knox
Frederick Walter Ockelford
Priscilla Knox
πŸ’ 1918/5881
Bachelor
Spinster
Cabinet-maker
42
26
Auckland
Auckland
8 years
26 years
St Patrick's Cathedral Auckland 5524 17 December 1918 Rev D Buckley Roman Catholic
No 984
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Frederick Walker Ockelford Priscilla Knox
BDM Match (98%) Frederick Walter Ockelford Priscilla Knox
  πŸ’ 1918/5881
Condition Bachelor Spinster
Profession Cabinet-maker
Age 42 26
Dwelling Place Auckland Auckland
Length of Residence 8 years 26 years
Marriage Place St Patrick's Cathedral Auckland
Folio 5524
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev D Buckley Roman Catholic
985 17 December 1918 Frederick Bruce Frost
Ivy Salter
Frederick Bruce
Ivy Salter
πŸ’ 1918/5882
Bachelor
Spinster
Bookbinder
29
26
Auckland
Auckland
life
10 years
Methodist Church Alexandra St Auckland 5525 17 December 1918 Rev W Lee Methodist
No 985
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Frederick Bruce Frost Ivy Salter
BDM Match (86%) Frederick Bruce Ivy Salter
  πŸ’ 1918/5882
Condition Bachelor Spinster
Profession Bookbinder
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence life 10 years
Marriage Place Methodist Church Alexandra St Auckland
Folio 5525
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev W Lee Methodist

Page 210

District of Auckland Quarter ending 31 December 1918 Registrar L. W. Lovell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
986 17 December 1918 David Frederick Whitaker
Alice Elizabeth Emily Jones
David Frederick Whitaker
Alice Elizabeth Emily Jones
πŸ’ 1918/5915
Bachelor
Spinster
Bag manufacturer
30
21
Auckland
Auckland
16 months
16 months
Presbyterian Manse Jubilee Rd Ellerslie 5526 17 December 1918 Rev. J. W. Johnston, Presbyterian
No 986
Date of Notice 17 December 1918
  Groom Bride
Names of Parties David Frederick Whitaker Alice Elizabeth Emily Jones
  πŸ’ 1918/5915
Condition Bachelor Spinster
Profession Bag manufacturer
Age 30 21
Dwelling Place Auckland Auckland
Length of Residence 16 months 16 months
Marriage Place Presbyterian Manse Jubilee Rd Ellerslie
Folio 5526
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. J. W. Johnston, Presbyterian
987 17 December 1918 William Victor Louis Moshiem
Mary Katrina Valatta Terumohlen
William Victor Louis Moshiem
Mary Katrina Talatta Termohlen
πŸ’ 1919/292
Bachelor
Spinster
Boot Operator
38
28
Auckland
Auckland
12 years
6 years
St Joseph's Presbytery Real North Rd Grey Lynn 41 17 December 1918 Rev. H. J. Holbrook, Roman Catholic
No 987
Date of Notice 17 December 1918
  Groom Bride
Names of Parties William Victor Louis Moshiem Mary Katrina Valatta Terumohlen
BDM Match (97%) William Victor Louis Moshiem Mary Katrina Talatta Termohlen
  πŸ’ 1919/292
Condition Bachelor Spinster
Profession Boot Operator
Age 38 28
Dwelling Place Auckland Auckland
Length of Residence 12 years 6 years
Marriage Place St Joseph's Presbytery Real North Rd Grey Lynn
Folio 41
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. H. J. Holbrook, Roman Catholic
988 18 December 1918 John Rogers
Elizabeth Jane Dennett
John Rogers
Elizabeth Jane Kennett
πŸ’ 1918/5926
Bachelor
Spinster
Commercial Traveller
36
34
Auckland
Auckland
8 months
3 years
St Matthews Church Auckland 5527 18 December 1918 Rev. J. Calder, Anglican
No 988
Date of Notice 18 December 1918
  Groom Bride
Names of Parties John Rogers Elizabeth Jane Dennett
BDM Match (98%) John Rogers Elizabeth Jane Kennett
  πŸ’ 1918/5926
Condition Bachelor Spinster
Profession Commercial Traveller
Age 36 34
Dwelling Place Auckland Auckland
Length of Residence 8 months 3 years
Marriage Place St Matthews Church Auckland
Folio 5527
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. J. Calder, Anglican
989 18 December 1918 Benjamin Maxall
Francisca Annette Denz
Benjamin Mayall
Francisca Annette Denz
πŸ’ 1918/5933
Bachelor
Spinster
Clicker
29
29
Auckland
Auckland
1 1/2 years
life
St Benedict's Church Auckland 5528 18 December 1918 Rt Rev P. H. Pillan, Roman Catholic
No 989
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Benjamin Maxall Francisca Annette Denz
BDM Match (97%) Benjamin Mayall Francisca Annette Denz
  πŸ’ 1918/5933
Condition Bachelor Spinster
Profession Clicker
Age 29 29
Dwelling Place Auckland Auckland
Length of Residence 1 1/2 years life
Marriage Place St Benedict's Church Auckland
Folio 5528
Consent
Date of Certificate 18 December 1918
Officiating Minister Rt Rev P. H. Pillan, Roman Catholic
990 18 December 1918 Edward Lewis Jones
Ruby Evers Ward
Edward Lewis Jones
Ruby Evers Ward
πŸ’ 1919/293
Bachelor
Spinster
Commercial Traveller
22
21
Auckland
Auckland
17 years
9 years
St Paul's Church Devonport 42 18 December 1918 Rev. G. A. Thompson, Presbyterian
No 990
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Edward Lewis Jones Ruby Evers Ward
  πŸ’ 1919/293
Condition Bachelor Spinster
Profession Commercial Traveller
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 17 years 9 years
Marriage Place St Paul's Church Devonport
Folio 42
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. G. A. Thompson, Presbyterian

Page 211

District of Auckland Quarter ending 31 December 1918 Registrar J. G. Sisson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
991 18 December 1918 Albert George Bryant Campion
Henrietta Carson
Albert George Bryant Campion
Henrietta Carson
πŸ’ 1918/5934
Divorced 17 December 1918
Spinster
Warehouseman
33
25
Auckland
Auckland
3 years
25 years
Baptist Tabernacle Auckland 5529 18 December 1918 Rev. H. K. Kempton, Baptist
No 991
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Albert George Bryant Campion Henrietta Carson
  πŸ’ 1918/5934
Condition Divorced 17 December 1918 Spinster
Profession Warehouseman
Age 33 25
Dwelling Place Auckland Auckland
Length of Residence 3 years 25 years
Marriage Place Baptist Tabernacle Auckland
Folio 5529
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. H. K. Kempton, Baptist
992 19 December 1918 William Fenwick Brothers
Phoebe Mary Wilson
William Fenwick Brothers
Phoebe Mary Wilson
πŸ’ 1918/5935
Bachelor
Spinster
Officer N.Z.E.F.
30
22
Auckland
Auckland
6 weeks
18 months
St Albans Church Mt Eden 5530 19 December 1918 Rev. I. O'Callaghan, Anglican
No 992
Date of Notice 19 December 1918
  Groom Bride
Names of Parties William Fenwick Brothers Phoebe Mary Wilson
  πŸ’ 1918/5935
Condition Bachelor Spinster
Profession Officer N.Z.E.F.
Age 30 22
Dwelling Place Auckland Auckland
Length of Residence 6 weeks 18 months
Marriage Place St Albans Church Mt Eden
Folio 5530
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. I. O'Callaghan, Anglican
993 19 December 1918 Harold George Cassels
Rosetta Pauline Spurr
Harold George Cassels
Ivy Annetta Pauline Spurr
πŸ’ 1918/5936
Bachelor
Spinster
Contractor
24
19
Auckland
Auckland
2 weeks
2 weeks
Registrar's Office Auckland 5531 Albert William Spurr, Father 19 December 1918 Registrar
No 993
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Harold George Cassels Rosetta Pauline Spurr
BDM Match (86%) Harold George Cassels Ivy Annetta Pauline Spurr
  πŸ’ 1918/5936
Condition Bachelor Spinster
Profession Contractor
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Auckland
Folio 5531
Consent Albert William Spurr, Father
Date of Certificate 19 December 1918
Officiating Minister Registrar
994 19 December 1918 John Alfred Frank Horspool
Amelia Beasley Ashton
John Alfred Frank Horspool
Amelia Beasley Ashton
πŸ’ 1918/5937
Bachelor
Spinster
Upholsterer
22
21
Auckland
Auckland
life
life
St Matthew's Church Auckland 5532 19 December 1918 Rev. J. Calder, Anglican
No 994
Date of Notice 19 December 1918
  Groom Bride
Names of Parties John Alfred Frank Horspool Amelia Beasley Ashton
  πŸ’ 1918/5937
Condition Bachelor Spinster
Profession Upholsterer
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Matthew's Church Auckland
Folio 5532
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. J. Calder, Anglican
995 19 December 1918 Frederick William Pulman
Hilda Elizabeth Cape Denmallion
Frederick William Pulman
Hilda Elizabeth Cope Pennalligen
πŸ’ 1919/294
Bachelor
Spinster
Agent
29
25
Auckland
Auckland
18 months
2 1/2 years
Church of the Holy Sepulchre Auckland 43/1919 19 December 1918 Rev. W. A. Keay, Anglican
No 995
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Frederick William Pulman Hilda Elizabeth Cape Denmallion
BDM Match (92%) Frederick William Pulman Hilda Elizabeth Cope Pennalligen
  πŸ’ 1919/294
Condition Bachelor Spinster
Profession Agent
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 18 months 2 1/2 years
Marriage Place Church of the Holy Sepulchre Auckland
Folio 43/1919
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. W. A. Keay, Anglican

Page 212

District of Auckland Quarter ending 31 December 1918 Registrar L. W. Logan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
996 19 December 1918 Sidney Gordon Smith
Constance Rosa Knaggs
Sydney Gordon Smith
Constance Rosa Knaggs
πŸ’ 1918/5938
Bachelor
Spinster
Clerk
33
19
Auckland
Auckland
20 years
9 days
St Peter's Church, Grey Lynn 5533 Duncan William Knaggs, Father 19 December 1918 Rev J. A. Thompson, Anglican
No 996
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Sidney Gordon Smith Constance Rosa Knaggs
BDM Match (97%) Sydney Gordon Smith Constance Rosa Knaggs
  πŸ’ 1918/5938
Condition Bachelor Spinster
Profession Clerk
Age 33 19
Dwelling Place Auckland Auckland
Length of Residence 20 years 9 days
Marriage Place St Peter's Church, Grey Lynn
Folio 5533
Consent Duncan William Knaggs, Father
Date of Certificate 19 December 1918
Officiating Minister Rev J. A. Thompson, Anglican
997 19 December 1918 Walter Rouse Warren
Katherine Mary Lawlor
Walter George Warren
Katherine Mary Lawlon
πŸ’ 1918/5939
Bachelor
Spinster
Butcher
27
27
Taihape
Auckland
9 months
2 years
St Patrick's Cathedral, Auckland 5534 19 December 1918 Rev J. Brennan, Roman Catholic
No 997
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Walter Rouse Warren Katherine Mary Lawlor
BDM Match (88%) Walter George Warren Katherine Mary Lawlon
  πŸ’ 1918/5939
Condition Bachelor Spinster
Profession Butcher
Age 27 27
Dwelling Place Taihape Auckland
Length of Residence 9 months 2 years
Marriage Place St Patrick's Cathedral, Auckland
Folio 5534
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev J. Brennan, Roman Catholic
998 19 December 1918 Leonard John Armitage
Ella Mary Warnock
Leonard John Armitage
Ella May Warnock
πŸ’ 1918/5916
Bachelor
Spinster
School Teacher
34
39
Auckland
Auckland
17 years
life
Church of St Columba, Grey Lynn, Auckland 5535 19 December 1918 Rev J. H. Cable, Anglican
No 998
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Leonard John Armitage Ella Mary Warnock
BDM Match (97%) Leonard John Armitage Ella May Warnock
  πŸ’ 1918/5916
Condition Bachelor Spinster
Profession School Teacher
Age 34 39
Dwelling Place Auckland Auckland
Length of Residence 17 years life
Marriage Place Church of St Columba, Grey Lynn, Auckland
Folio 5535
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev J. H. Cable, Anglican
999 20 December 1918 Francis John Profneu
Olive Eveline Annett
Francis John Profner
Olive Evelyn March
πŸ’ 1919/295
Bachelor
Spinster
Driver
19
19
Auckland
Auckland
life
life
St Mary's Cathedral, Parnell Frank Louisa Joseph Profneu, mother; Alfred Annett, father 20 December 1918 Rev J. MacMurray, Anglican
No 999
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Francis John Profneu Olive Eveline Annett
BDM Match (78%) Francis John Profner Olive Evelyn March
  πŸ’ 1919/295
Condition Bachelor Spinster
Profession Driver
Age 19 19
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Mary's Cathedral, Parnell
Folio
Consent Frank Louisa Joseph Profneu, mother; Alfred Annett, father
Date of Certificate 20 December 1918
Officiating Minister Rev J. MacMurray, Anglican
1000 20 December 1918 Ronald Stewart Bishop
Emily Abbott
Divorced Decree Absolute 14 May 1915
Spinster
Driver
31
28
Auckland
Auckland
2 years
18 months
Registrar's Office, Auckland 5536 20 December 1918 Registrar
No 1000
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Ronald Stewart Bishop Emily Abbott
Condition Divorced Decree Absolute 14 May 1915 Spinster
Profession Driver
Age 31 28
Dwelling Place Auckland Auckland
Length of Residence 2 years 18 months
Marriage Place Registrar's Office, Auckland
Folio 5536
Consent
Date of Certificate 20 December 1918
Officiating Minister Registrar

Page 213

District of Auckland Quarter ending 31 December 1918 Registrar J. W. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1001 20 December 1918 Alfred Wiley
Linda Adelaide Martin
Alfred Wiley
Linda Adelaide Martin
πŸ’ 1918/5918
Divorced (Decree absolute 30 August 1917)
Spinster
Labourer
35
19
Auckland
Auckland
10 years
6 months
Registrar's Office, Auckland 5537 Joseph Martin, Father 20 December 1918 Registrar
No 1001
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Alfred Wiley Linda Adelaide Martin
  πŸ’ 1918/5918
Condition Divorced (Decree absolute 30 August 1917) Spinster
Profession Labourer
Age 35 19
Dwelling Place Auckland Auckland
Length of Residence 10 years 6 months
Marriage Place Registrar's Office, Auckland
Folio 5537
Consent Joseph Martin, Father
Date of Certificate 20 December 1918
Officiating Minister Registrar
1002 20 December 1918 William McMillan
Frances Brown
William McMillan
Frances Brown
πŸ’ 1918/5919
William Millar
Catherine Jean Brown
πŸ’ 1919/1832
Widower (20 June 1915)
Spinster
Quarry Manager
52
38
Auckland
Auckland
14 years
12 months
House of Mr Thompson, 46 Prospect Road, Grey Lynn 5538 20 December 1918 Rev. H. J. Speer, Methodist
No 1002
Date of Notice 20 December 1918
  Groom Bride
Names of Parties William McMillan Frances Brown
  πŸ’ 1918/5919
BDM Match (63%) William Millar Catherine Jean Brown
  πŸ’ 1919/1832
Condition Widower (20 June 1915) Spinster
Profession Quarry Manager
Age 52 38
Dwelling Place Auckland Auckland
Length of Residence 14 years 12 months
Marriage Place House of Mr Thompson, 46 Prospect Road, Grey Lynn
Folio 5538
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev. H. J. Speer, Methodist
1003 20 December 1918 Robert Joseph McKenna
Violet Rosa Redmond
Robert Joseph MacKenna
Violet Rosa Redmond
πŸ’ 1918/5920
Widower (3 June 1918)
Spinster
Soldier
45
32
Auckland
Auckland
2 years
3 days
St Mark's Church, Remuera 5539 20 December 1918 Rev. E. B. Budd, Anglican
No 1003
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Robert Joseph McKenna Violet Rosa Redmond
BDM Match (98%) Robert Joseph MacKenna Violet Rosa Redmond
  πŸ’ 1918/5920
Condition Widower (3 June 1918) Spinster
Profession Soldier
Age 45 32
Dwelling Place Auckland Auckland
Length of Residence 2 years 3 days
Marriage Place St Mark's Church, Remuera
Folio 5539
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev. E. B. Budd, Anglican
1004 20 December 1918 Alexander John Hatfield
Janey Chambers Maxwell
Alexander John Hatfield
Janey Chambers Maxwell
πŸ’ 1918/5921
Bachelor
Spinster
Farmer
49
47
Auckland
Auckland
3 days
Life
St James's Church, Richmond, Grey Lynn 5540 20 December 1918 Rev. R. Jolly, Presbyterian
No 1004
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Alexander John Hatfield Janey Chambers Maxwell
  πŸ’ 1918/5921
Condition Bachelor Spinster
Profession Farmer
Age 49 47
Dwelling Place Auckland Auckland
Length of Residence 3 days Life
Marriage Place St James's Church, Richmond, Grey Lynn
Folio 5540
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev. R. Jolly, Presbyterian
1005 20 December 1918 Edward Vincent Blake
Elsie Roann
Edward Vincent Blake
Elsie Swann
πŸ’ 1918/5922
Bachelor
Divorced (18 December 1918)
Surveyor
28
32
Auckland
Auckland
18 years
9 years
Registrar's Office, Auckland 5541 20 December 1918 Registrar
No 1005
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Edward Vincent Blake Elsie Roann
BDM Match (91%) Edward Vincent Blake Elsie Swann
  πŸ’ 1918/5922
Condition Bachelor Divorced (18 December 1918)
Profession Surveyor
Age 28 32
Dwelling Place Auckland Auckland
Length of Residence 18 years 9 years
Marriage Place Registrar's Office, Auckland
Folio 5541
Consent
Date of Certificate 20 December 1918
Officiating Minister Registrar

Page 214

District of Auckland Quarter ending 31 December 1918 Registrar D. Bulson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1006 20 December 1918 Harry Thomas Williams
Alice Charlotte Rutland
Harry Thomas Williams
Alice Charlotte Putland
πŸ’ 1918/5923
Bachelor
Spinster
Seaman
25
26
Auckland
Auckland
Life
Life
St Patricks Cathedral, Auckland 5542 20 December 1918 Rev. J. Brennan, Roman Catholic
No 1006
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Harry Thomas Williams Alice Charlotte Rutland
BDM Match (98%) Harry Thomas Williams Alice Charlotte Putland
  πŸ’ 1918/5923
Condition Bachelor Spinster
Profession Seaman
Age 25 26
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place St Patricks Cathedral, Auckland
Folio 5542
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev. J. Brennan, Roman Catholic
1007 21 December 1918 Edward Marriott Bailey
Elizabeth Josephine Ashton
Edward Marriott Baileys
Elizabeth Josephine Ashton
πŸ’ 1918/5924
Bachelor
Spinster
Bootmaker
30
30
Auckland
Auckland
10 years
20 years
Church of the Sacred Heart, Ponsonby 5543 21 December 1918 Rev. J. Barron, Roman Catholic
No 1007
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Edward Marriott Bailey Elizabeth Josephine Ashton
BDM Match (98%) Edward Marriott Baileys Elizabeth Josephine Ashton
  πŸ’ 1918/5924
Condition Bachelor Spinster
Profession Bootmaker
Age 30 30
Dwelling Place Auckland Auckland
Length of Residence 10 years 20 years
Marriage Place Church of the Sacred Heart, Ponsonby
Folio 5543
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev. J. Barron, Roman Catholic
1008 21 December 1918 John William Van Dyk
Arley Phyllis Dixon
John William Van Dyk
Arley Phyllis Dixon
πŸ’ 1918/5925
Bachelor
Spinster
Motor Driver
34
20
Auckland
Auckland
12 months
6 months
House of Mrs A Dalton, 82 Williamson Avenue, Ponsonby 5544 Maude Evelyn Dixon, Mother 21 December 1918 Rev. J. A. Thompson, Presbyterian
No 1008
Date of Notice 21 December 1918
  Groom Bride
Names of Parties John William Van Dyk Arley Phyllis Dixon
  πŸ’ 1918/5925
Condition Bachelor Spinster
Profession Motor Driver
Age 34 20
Dwelling Place Auckland Auckland
Length of Residence 12 months 6 months
Marriage Place House of Mrs A Dalton, 82 Williamson Avenue, Ponsonby
Folio 5544
Consent Maude Evelyn Dixon, Mother
Date of Certificate 21 December 1918
Officiating Minister Rev. J. A. Thompson, Presbyterian
1009 21 December 1918 William Casper
Eliza Williams
William Auger
Eliza Williams
πŸ’ 1918/5927
William Payne
Olive May Williams
πŸ’ 1918/6246
William Renton
Eva Williams
πŸ’ 1918/1838
William Wills
Kate Williams
πŸ’ 1918/4187
Bachelor
Spinster
Newspaper Seller
53
49
Auckland
Auckland
Life
3 months
House of Mr Payne, Summer Rd, Ponsonby 5545 21 December 1918 Adj. J. Tatton, Salvation Army
No 1009
Date of Notice 21 December 1918
  Groom Bride
Names of Parties William Casper Eliza Williams
BDM Match (86%) William Auger Eliza Williams
  πŸ’ 1918/5927
BDM Match (69%) William Payne Olive May Williams
  πŸ’ 1918/6246
BDM Match (68%) William Renton Eva Williams
  πŸ’ 1918/1838
BDM Match (61%) William Wills Kate Williams
  πŸ’ 1918/4187
Condition Bachelor Spinster
Profession Newspaper Seller
Age 53 49
Dwelling Place Auckland Auckland
Length of Residence Life 3 months
Marriage Place House of Mr Payne, Summer Rd, Ponsonby
Folio 5545
Consent
Date of Certificate 21 December 1918
Officiating Minister Adj. J. Tatton, Salvation Army
1010 21 December 1918 Elwyn Thomas Ellingham
Lillian Mary Parnell
Selwyn Thomas Ellingham
Lillian May Parnell
πŸ’ 1918/5928
Bachelor
Spinster
Builder
27
19
Auckland
Auckland
Life
Life
Registrar's Office, Auckland 5546 Rolf Stewart Parnell, Father 21 December 1918 Registrar
No 1010
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Elwyn Thomas Ellingham Lillian Mary Parnell
BDM Match (93%) Selwyn Thomas Ellingham Lillian May Parnell
  πŸ’ 1918/5928
Condition Bachelor Spinster
Profession Builder
Age 27 19
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place Registrar's Office, Auckland
Folio 5546
Consent Rolf Stewart Parnell, Father
Date of Certificate 21 December 1918
Officiating Minister Registrar

Page 215

District of Auckland Quarter ending 31 December 1918 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
1011 21 December 1918 Charles Arthur Batchelor (Known as Charles Arthur Batchelor-Cook)
Florence Louisa Dennis
Charles Arthur Batchelor-Cook
Florrie Louisa Benns
πŸ’ 1918/5929
Bachelor
Spinster
Accountant
25
26
Auckland
Auckland
3 weeks
5 1/2 years
St Paul's Church Auckland 5547 21 December 1918 Rev A. S. Watson, Anglican
No 1011
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Charles Arthur Batchelor (Known as Charles Arthur Batchelor-Cook) Florence Louisa Dennis
BDM Match (61%) Charles Arthur Batchelor-Cook Florrie Louisa Benns
  πŸ’ 1918/5929
Condition Bachelor Spinster
Profession Accountant
Age 25 26
Dwelling Place Auckland Auckland
Length of Residence 3 weeks 5 1/2 years
Marriage Place St Paul's Church Auckland
Folio 5547
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev A. S. Watson, Anglican
1012 23 December 1918 Donald Walker McDonald
Annie Maud Horton
Donald Walter McDonald
Annie Maud Norton
πŸ’ 1918/5930
Bachelor
Divorced 17 December 1918
Seaman
29
19
Auckland
Auckland
5 days
6 days
Registrar's Office Auckland 5548 Matilda Adelaide Horton, Mother of Bride, Brother of Bride 23 December 1918 Registrar
No 1012
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Donald Walker McDonald Annie Maud Horton
BDM Match (95%) Donald Walter McDonald Annie Maud Norton
  πŸ’ 1918/5930
Condition Bachelor Divorced 17 December 1918
Profession Seaman
Age 29 19
Dwelling Place Auckland Auckland
Length of Residence 5 days 6 days
Marriage Place Registrar's Office Auckland
Folio 5548
Consent Matilda Adelaide Horton, Mother of Bride, Brother of Bride
Date of Certificate 23 December 1918
Officiating Minister Registrar
1013 23 December 1918 Christopher Frederick Gregory
Annie Rhoda Corbett
Christopher Frederick Gregory
Annie Rhoda Corbett
πŸ’ 1918/5931
Bachelor
Spinster
Engine Driver
41
24
Auckland
Auckland
8 months
2 months
St Peter's Church Grey Lynn 5549 23 December 1918 Rev J. A. Thompson, Presbyterian
No 1013
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Christopher Frederick Gregory Annie Rhoda Corbett
  πŸ’ 1918/5931
Condition Bachelor Spinster
Profession Engine Driver
Age 41 24
Dwelling Place Auckland Auckland
Length of Residence 8 months 2 months
Marriage Place St Peter's Church Grey Lynn
Folio 5549
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev J. A. Thompson, Presbyterian
1014 23 December 1918 Francis Edward Scarrott
Edna Myrtle Gwendolen McMillan
Francis Edward Scarrott
Edna Myrtle Gwendolen McMillan
πŸ’ 1918/5932
Bachelor
Spinster
Decorator
22
19
Auckland
Auckland
Life
Life
St Benedict's Church Auckland 5550 Neil Archibald McMillan, Father of bride 23 December 1918 Rt. Rev. Pt. Pillan, Roman Catholic
No 1014
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Francis Edward Scarrott Edna Myrtle Gwendolen McMillan
  πŸ’ 1918/5932
Condition Bachelor Spinster
Profession Decorator
Age 22 19
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place St Benedict's Church Auckland
Folio 5550
Consent Neil Archibald McMillan, Father of bride
Date of Certificate 23 December 1918
Officiating Minister Rt. Rev. Pt. Pillan, Roman Catholic
1015 23 December 1918 Richard Renata Rapata Rutledge
Daisy Wilhelmina Grace Weber
Ricard Nenata Rapata Rutledge
Daisy Wilhelmina Grace Weber
πŸ’ 1918/5940
Bachelor
Spinster
Ship's Officer
24
24
Auckland
Auckland
3 days
4 days
Congregational Church Beresford St Auckland 5551 23 December 1918 Rev F. Warner, Congregational
No 1015
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Richard Renata Rapata Rutledge Daisy Wilhelmina Grace Weber
BDM Match (97%) Ricard Nenata Rapata Rutledge Daisy Wilhelmina Grace Weber
  πŸ’ 1918/5940
Condition Bachelor Spinster
Profession Ship's Officer
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 4 days
Marriage Place Congregational Church Beresford St Auckland
Folio 5551
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev F. Warner, Congregational

Page 216

District of Auckland Quarter ending 31 December 1918 Registrar T. Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1016 23 December 1918 Malcolm Stewart Brunette
Emily Mary Jane Thompson
Malcolm Stewart Brunette
Emily Mary Jane Thompson
πŸ’ 1918/5951
Divorced 11 October 1918
Spinster
Watchmaker
37
21
Auckland
Auckland
9 years
Life
St Stephen's Church Ponsonby 5552 23 December 1918 Rev. Isaac Jolly, Presbyterian
No 1016
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Malcolm Stewart Brunette Emily Mary Jane Thompson
  πŸ’ 1918/5951
Condition Divorced 11 October 1918 Spinster
Profession Watchmaker
Age 37 21
Dwelling Place Auckland Auckland
Length of Residence 9 years Life
Marriage Place St Stephen's Church Ponsonby
Folio 5552
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. Isaac Jolly, Presbyterian
1017 23 December 1918 Robert Lomas
Lily Campbell
Robert Lomas
Lily Campbell
πŸ’ 1918/5958
Bachelor
Spinster
Storekeeper
48
22
Auckland
Auckland
10 weeks
4 years
St James' Church Auckland 5553 23 December 1918 Rev. R. L. Walker, Presbyterian
No 1017
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Robert Lomas Lily Campbell
  πŸ’ 1918/5958
Condition Bachelor Spinster
Profession Storekeeper
Age 48 22
Dwelling Place Auckland Auckland
Length of Residence 10 weeks 4 years
Marriage Place St James' Church Auckland
Folio 5553
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. R. L. Walker, Presbyterian
1018 23 December 1918 Henry O'Neill
Henrietta Berrington Double
Henry O'Neill
Henrietta Berrington Double
πŸ’ 1918/5959
Bachelor
Spinster
Labourer
23
23
Auckland
Auckland
4 days
4 days
St Mary's Cathedral Parnell 5554 23 December 1918 Rev. T. O'Callaghan, Anglican
No 1018
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Henry O'Neill Henrietta Berrington Double
  πŸ’ 1918/5959
Condition Bachelor Spinster
Profession Labourer
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place St Mary's Cathedral Parnell
Folio 5554
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. T. O'Callaghan, Anglican
1019 23 December 1918 Alexander Simpson
Caroline Bass
Alexander Simpson
Caroline Bass
πŸ’ 1918/5960
Divorced 18 January 1913
Widow 2 March 1918
Foreman
42
30
Auckland
Auckland
Life
3 years
Residence of Bride, 61 Nelson St Auckland 5555 23 December 1918 Rev. R. L. Walker, Presbyterian
No 1019
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Alexander Simpson Caroline Bass
  πŸ’ 1918/5960
Condition Divorced 18 January 1913 Widow 2 March 1918
Profession Foreman
Age 42 30
Dwelling Place Auckland Auckland
Length of Residence Life 3 years
Marriage Place Residence of Bride, 61 Nelson St Auckland
Folio 5555
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. R. L. Walker, Presbyterian
1020 23 December 1918 Jonathan Horn Burton
Effie Marvel Embling
Jonathan Horn Burton
Effie Marvel Embling
πŸ’ 1918/5961
Bachelor
Spinster
Farmer
29
24
Auckland
Auckland
7 days
6 days
Methodist Church Otahuhu 5556 23 December 1918 Rev. J. Souster, Methodist
No 1020
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Jonathan Horn Burton Effie Marvel Embling
  πŸ’ 1918/5961
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Auckland Auckland
Length of Residence 7 days 6 days
Marriage Place Methodist Church Otahuhu
Folio 5556
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. J. Souster, Methodist

Page 217

District of Auckland Quarter ending 31 December 1918 Registrar H. J. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1021 23 December 1918 Arthur Thomas Uffindell
Elizabeth Elsie Armstrong
Arthur Thomas Uffindell
Elizabeth Elsie Armstrong
πŸ’ 1919/297
Bachelor
Spinster
Driver
23
23
Auckland
Auckland
8 years
22 years
House of Mrs E. Uffindell, Avondale 45/1919 23 December 1918 Rev. J. Albert Asher, Presbyterian
No 1021
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Arthur Thomas Uffindell Elizabeth Elsie Armstrong
  πŸ’ 1919/297
Condition Bachelor Spinster
Profession Driver
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 8 years 22 years
Marriage Place House of Mrs E. Uffindell, Avondale
Folio 45/1919
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. J. Albert Asher, Presbyterian
1022 23 December 1918 Frederick Charles Attwood
Gertrude Amelia Lamberg
Frederick Charles Attwood
Gertrude Amelia Lamberg
πŸ’ 1918/5962
Bachelor
Spinster
School Master
41
19
Auckland
Auckland
1 week
1 week
Church of the Holy Sepulchre, Auckland 5557 Carl Adolf Lamberg, Father 23 December 1918 Rev. H. A. Keall, Anglican
No 1022
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Frederick Charles Attwood Gertrude Amelia Lamberg
  πŸ’ 1918/5962
Condition Bachelor Spinster
Profession School Master
Age 41 19
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place Church of the Holy Sepulchre, Auckland
Folio 5557
Consent Carl Adolf Lamberg, Father
Date of Certificate 23 December 1918
Officiating Minister Rev. H. A. Keall, Anglican
1023 23 December 1918 John Mather
Henrietta Steel
John Mother
Henrietta Steel
πŸ’ 1918/5963
Bachelor
Spinster
Farmer
24
22
Auckland
Auckland
4 days
9 years
St Stephen's Manse, Ponsonby 5558 23 December 1918 Rev. I. Jolly, Presbyterian
No 1023
Date of Notice 23 December 1918
  Groom Bride
Names of Parties John Mather Henrietta Steel
BDM Match (95%) John Mother Henrietta Steel
  πŸ’ 1918/5963
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 4 days 9 years
Marriage Place St Stephen's Manse, Ponsonby
Folio 5558
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. I. Jolly, Presbyterian
1024 23 December 1918 Walter Smith
Florence Mary Wilton
Walter Smith
Florence Mary Wilson
πŸ’ 1918/5964
Widower 26 November 1917
Widow 8 February 1917
Baker
73
42
Auckland
Auckland
5 months
5 months
Registrar's Office, Auckland 5559 23 December 1918 Registrar
No 1024
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Walter Smith Florence Mary Wilton
BDM Match (98%) Walter Smith Florence Mary Wilson
  πŸ’ 1918/5964
Condition Widower 26 November 1917 Widow 8 February 1917
Profession Baker
Age 73 42
Dwelling Place Auckland Auckland
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, Auckland
Folio 5559
Consent
Date of Certificate 23 December 1918
Officiating Minister Registrar
1025 23 December 1918 Harold Rouse Rafferty
Elizabeth Taylor Mackie
Harold George Rafferty
Elizabeth Taylor Mackie
πŸ’ 1918/5941
Widower 17 July 1917
Widow 3 August 1916
Engine Driver
30
26
Auckland
Auckland
30 years
10 months
House of Mrs C. Hines, 25 Panmure Rd, Grey Lynn 5560 23 December 1918 Rev. J. A. Thompson, Presbyterian
No 1025
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Harold Rouse Rafferty Elizabeth Taylor Mackie
BDM Match (91%) Harold George Rafferty Elizabeth Taylor Mackie
  πŸ’ 1918/5941
Condition Widower 17 July 1917 Widow 3 August 1916
Profession Engine Driver
Age 30 26
Dwelling Place Auckland Auckland
Length of Residence 30 years 10 months
Marriage Place House of Mrs C. Hines, 25 Panmure Rd, Grey Lynn
Folio 5560
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. J. A. Thompson, Presbyterian

Page 218

District of Auckland Quarter ending 31 December 1918 Registrar J. G. L. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1026 23 December 1918 Joseph Walter Wathen
Alice Jane Harrison
Joseph Walter Wallen
Alice Jane Harrison
πŸ’ 1918/5942
Bachelor
Spinster
Driver
25
25
Auckland
Auckland
18 months
5 years
Methodist Church Pitt St Auckland 5561 23 December 1918 Rev C. H. Laws Methodist
No 1026
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Joseph Walter Wathen Alice Jane Harrison
BDM Match (95%) Joseph Walter Wallen Alice Jane Harrison
  πŸ’ 1918/5942
Condition Bachelor Spinster
Profession Driver
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 18 months 5 years
Marriage Place Methodist Church Pitt St Auckland
Folio 5561
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev C. H. Laws Methodist
1027 23 December 1918 Joseph Markham Worthington
Madeline Gertrude Palmer
Joseph Thedhren Wirthington
Madeline Gertrude Peliner
πŸ’ 1918/5943
Bachelor
Spinster
Clerk
40
34
Auckland
Auckland
3 days
8 years
Residence of Mr J. S. Palmer Dilworth avenue Remuera 5562 23 December 1918 Rev W. Beattie Anglican
No 1027
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Joseph Markham Worthington Madeline Gertrude Palmer
BDM Match (79%) Joseph Thedhren Wirthington Madeline Gertrude Peliner
  πŸ’ 1918/5943
Condition Bachelor Spinster
Profession Clerk
Age 40 34
Dwelling Place Auckland Auckland
Length of Residence 3 days 8 years
Marriage Place Residence of Mr J. S. Palmer Dilworth avenue Remuera
Folio 5562
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev W. Beattie Anglican
1028 24 December 1918 Ernest Henry Beaver
Lydia Rita Pearl Halford
Ernest Kenny Beaver
Lydia Rita Pearl Halford
πŸ’ 1919/298
Bachelor
Spinster
Master Mariner
28
22
Auckland
Auckland
12 years
4 years
Anglican Church Takapuna 48 24 December 1918 Rev W. G. Monckton Anglican
No 1028
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Ernest Henry Beaver Lydia Rita Pearl Halford
BDM Match (95%) Ernest Kenny Beaver Lydia Rita Pearl Halford
  πŸ’ 1919/298
Condition Bachelor Spinster
Profession Master Mariner
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 12 years 4 years
Marriage Place Anglican Church Takapuna
Folio 48
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev W. G. Monckton Anglican
1029 24 December 1918 Thomas Philip Keating
Wilhelmina Stewart
Thomas Philip Keating
Wilhelmina Stewart
πŸ’ 1918/5944
Bachelor
Spinster
Farm Labourer
49
45
Auckland
Auckland
4 years
9 years
Registrar's Office Auckland 5563 24 December 1918 J. G. L. Hewitt, Registrar
No 1029
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Thomas Philip Keating Wilhelmina Stewart
  πŸ’ 1918/5944
Condition Bachelor Spinster
Profession Farm Labourer
Age 49 45
Dwelling Place Auckland Auckland
Length of Residence 4 years 9 years
Marriage Place Registrar's Office Auckland
Folio 5563
Consent
Date of Certificate 24 December 1918
Officiating Minister J. G. L. Hewitt, Registrar
1030 24 December 1918 Eric Charles Pins
Ruby Mabel Portland
Eric Charles Sims
Ruby Mabel Portland
πŸ’ 1918/5945
Bachelor
Spinster
Farmer
20
19
Auckland
Auckland
life
life
Residence of Bride's Parents Baker St Onehunga 5564 Frederick William Pins father, Thomas Ford Augustus Portland father 24 December 1918 Rev C. P. Harrison Methodist
No 1030
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Eric Charles Pins Ruby Mabel Portland
BDM Match (94%) Eric Charles Sims Ruby Mabel Portland
  πŸ’ 1918/5945
Condition Bachelor Spinster
Profession Farmer
Age 20 19
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Residence of Bride's Parents Baker St Onehunga
Folio 5564
Consent Frederick William Pins father, Thomas Ford Augustus Portland father
Date of Certificate 24 December 1918
Officiating Minister Rev C. P. Harrison Methodist

Page 219

District of Auckland Quarter ending 31 December 1918 Registrar H. W. Jordan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1031 24 December 1918 Arthur Coon
Rita Maud McPhee
Arthur Coon
Rita May McGee
πŸ’ 1919/299
Bachelor
Spinster
Labourer
28
19
Auckland
Auckland
10 years
12 years
St Michael's Church, Remuera 47 order granting leave to bride by Mr Justice Hosking dated 21 Oct 1918 24 December 1918 Rev. O. Doyle, Roman Catholic
No 1031
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Arthur Coon Rita Maud McPhee
BDM Match (88%) Arthur Coon Rita May McGee
  πŸ’ 1919/299
Condition Bachelor Spinster
Profession Labourer
Age 28 19
Dwelling Place Auckland Auckland
Length of Residence 10 years 12 years
Marriage Place St Michael's Church, Remuera
Folio 47
Consent order granting leave to bride by Mr Justice Hosking dated 21 Oct 1918
Date of Certificate 24 December 1918
Officiating Minister Rev. O. Doyle, Roman Catholic
1032 24 December 1918 George Stewart-Coldham
Hilda Dorothy Ricker
George Stewart Coldham
Hilda Dorothy Bicker
πŸ’ 1919/300
Bachelor
Spinster
School Teacher
26
23
Auckland
Auckland
life
9 days
St Mary's Cathedral, Parnell 48 24 December 1918 Archdeacon P. Macmurray, Anglican
No 1032
Date of Notice 24 December 1918
  Groom Bride
Names of Parties George Stewart-Coldham Hilda Dorothy Ricker
BDM Match (95%) George Stewart Coldham Hilda Dorothy Bicker
  πŸ’ 1919/300
Condition Bachelor Spinster
Profession School Teacher
Age 26 23
Dwelling Place Auckland Auckland
Length of Residence life 9 days
Marriage Place St Mary's Cathedral, Parnell
Folio 48
Consent
Date of Certificate 24 December 1918
Officiating Minister Archdeacon P. Macmurray, Anglican
1033 24 December 1918 John O'Rourke
Ellen Grace Lund
John O'Rourke
Ellen Grace Lund
πŸ’ 1918/5946
Bachelor
Spinster
Hotel Chef
28
22
Auckland
Auckland
12 years
20 years
Registrar's Office, Auckland 5565 24 December 1918 Registrar
No 1033
Date of Notice 24 December 1918
  Groom Bride
Names of Parties John O'Rourke Ellen Grace Lund
  πŸ’ 1918/5946
Condition Bachelor Spinster
Profession Hotel Chef
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 12 years 20 years
Marriage Place Registrar's Office, Auckland
Folio 5565
Consent
Date of Certificate 24 December 1918
Officiating Minister Registrar
1034 24 December 1918 Wera Simons
Margaret Ella Reece
Wera Simons
Margaret Ella Reece
πŸ’ 1918/5947
Bachelor
Spinster
Labourer
29
21
Auckland
Auckland
2 1/2 years
life
Registrar's Office, Auckland 5566 24 December 1918 Registrar
No 1034
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Wera Simons Margaret Ella Reece
  πŸ’ 1918/5947
Condition Bachelor Spinster
Profession Labourer
Age 29 21
Dwelling Place Auckland Auckland
Length of Residence 2 1/2 years life
Marriage Place Registrar's Office, Auckland
Folio 5566
Consent
Date of Certificate 24 December 1918
Officiating Minister Registrar
1035 24 December 1918 Lionel Gordon Gudgeon
Catherine Bertha Peterson
Lionel Gordon Culpan
Catherine Bertha Peterson
πŸ’ 1918/5948
Bachelor
Spinster
Soldier
24
25
Auckland
Auckland
1 day
life
St Benedict's Presbytery, Auckland 5567 24 December 1918 Rt Rev J Brodie, Roman Catholic
No 1035
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Lionel Gordon Gudgeon Catherine Bertha Peterson
BDM Match (88%) Lionel Gordon Culpan Catherine Bertha Peterson
  πŸ’ 1918/5948
Condition Bachelor Spinster
Profession Soldier
Age 24 25
Dwelling Place Auckland Auckland
Length of Residence 1 day life
Marriage Place St Benedict's Presbytery, Auckland
Folio 5567
Consent
Date of Certificate 24 December 1918
Officiating Minister Rt Rev J Brodie, Roman Catholic

Page 220

District of Auckland Quarter ending 31 December 1918 Registrar W. J. Conradi
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1036 30 December 1918 Roy Bruce Avery Macfarlane
Elsa Kerstine Peterson
Roy Bruce Aveny MacCurdy
Elsa Kerfine Petreson Gynge
πŸ’ 1918/5949
Bachelor
Spinster
Draughtsman
31
29
Auckland
Auckland
8 days
7 days
Residence of bridegroom's mother, 19 Banff Road, Parnell 5568 30 December 1918 Rev J. Cahill, Roman Catholic
No 1036
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Roy Bruce Avery Macfarlane Elsa Kerstine Peterson
BDM Match (68%) Roy Bruce Aveny MacCurdy Elsa Kerfine Petreson Gynge
  πŸ’ 1918/5949
Condition Bachelor Spinster
Profession Draughtsman
Age 31 29
Dwelling Place Auckland Auckland
Length of Residence 8 days 7 days
Marriage Place Residence of bridegroom's mother, 19 Banff Road, Parnell
Folio 5568
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev J. Cahill, Roman Catholic
1037 30 December 1918 William Thomas Weller
Evelyn Beatrice Evans
William Thomas Weller
Evelyn Beatrice Evans
πŸ’ 1919/301
Widower 11 February 1908
Spinster
Clerk in Holy Orders
42
32
Auckland
Auckland
3 days
life
St Barnabas Church, Mt Eden 49/1919 30 December 1918 Rev E. J. McFarland, Anglican
No 1037
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William Thomas Weller Evelyn Beatrice Evans
  πŸ’ 1919/301
Condition Widower 11 February 1908 Spinster
Profession Clerk in Holy Orders
Age 42 32
Dwelling Place Auckland Auckland
Length of Residence 3 days life
Marriage Place St Barnabas Church, Mt Eden
Folio 49/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev E. J. McFarland, Anglican
1038 30 December 1918 Ernest James Clark
Hannah Margaret Clark
Ernest James Clark
Hannah Margaret Clark
πŸ’ 1918/5950
Bachelor
Widow 23 December 1905
Engineer
42
45
Auckland
Auckland
5 days
1 month
House of Mrs S Moore, Leslie Avenue, Morningside 5569 30 December 1918 Rev H. Ranston, Methodist
No 1038
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Ernest James Clark Hannah Margaret Clark
  πŸ’ 1918/5950
Condition Bachelor Widow 23 December 1905
Profession Engineer
Age 42 45
Dwelling Place Auckland Auckland
Length of Residence 5 days 1 month
Marriage Place House of Mrs S Moore, Leslie Avenue, Morningside
Folio 5569
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev H. Ranston, Methodist
1039 30 December 1918 William Gibbs
Jessie Propp
William Gibbs
Jesssie Cropp
πŸ’ 1918/5952
Widower August 1912
Widow 31 January 1902
Farmer
48
45
Auckland
Auckland
11 years
10 years
Registrar's Office, Auckland 5570 30 December 1918 Registrar
No 1039
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William Gibbs Jessie Propp
BDM Match (92%) William Gibbs Jesssie Cropp
  πŸ’ 1918/5952
Condition Widower August 1912 Widow 31 January 1902
Profession Farmer
Age 48 45
Dwelling Place Auckland Auckland
Length of Residence 11 years 10 years
Marriage Place Registrar's Office, Auckland
Folio 5570
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar
1040 30 December 1918 Joseph Treadwell
Hilda Catherine Anderson
Joseph Treadwell
Hilda Catherine Anderson
πŸ’ 1918/5953
Bachelor
Spinster
Labourer
47
36
Auckland
Auckland
1 week
3 days
St James Church, Auckland 5571 30 December 1918 Rev R. L. Walker, Presbyterian
No 1040
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Joseph Treadwell Hilda Catherine Anderson
  πŸ’ 1918/5953
Condition Bachelor Spinster
Profession Labourer
Age 47 36
Dwelling Place Auckland Auckland
Length of Residence 1 week 3 days
Marriage Place St James Church, Auckland
Folio 5571
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev R. L. Walker, Presbyterian

Page 221

District of Auckland Quarter ending 31 December 1918 Registrar A. W. E. Pook
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1041 30 December 1918 George William Blinkhard
Nellie Preston Pickup
George William Clinkard
Nellie Gregson Pickup
πŸ’ 1919/341
Bachelor
Spinster
Civil Servant
25
23
Auckland
Auckland
4 days
7 days
Methodist Church Devonport 90/1919 30 December 1918 Rev. J. J. Elliott, Methodist
No 1041
Date of Notice 30 December 1918
  Groom Bride
Names of Parties George William Blinkhard Nellie Preston Pickup
BDM Match (89%) George William Clinkard Nellie Gregson Pickup
  πŸ’ 1919/341
Condition Bachelor Spinster
Profession Civil Servant
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 4 days 7 days
Marriage Place Methodist Church Devonport
Folio 90/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. J. J. Elliott, Methodist
1042 30 December 1918 Lemuel John Edmonds
Mary Lizzie Bird
Lemuel John Edmonds
May Lizzie Bird
πŸ’ 1918/5954
Bachelor
Widow
Boot Finisher
34
24
Auckland
Auckland
16 months
12 months
Registrar's Office, Auckland 5572 30 December 1918 Registrar
No 1042
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Lemuel John Edmonds Mary Lizzie Bird
BDM Match (97%) Lemuel John Edmonds May Lizzie Bird
  πŸ’ 1918/5954
Condition Bachelor Widow
Profession Boot Finisher
Age 34 24
Dwelling Place Auckland Auckland
Length of Residence 16 months 12 months
Marriage Place Registrar's Office, Auckland
Folio 5572
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar
1043 30 December 1918 Richard Arnold Linfer
Dorothy Rose Nicol
Richard Arnold Singer
Dorothy Rose Nicol
πŸ’ 1918/5955
Divorced 24 August 1918
Spinster
Barrister & Solicitor
40
26
Auckland
Auckland
16 years
Life
Registrar's Office, Auckland 5573 30 December 1918 Registrar
No 1043
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Richard Arnold Linfer Dorothy Rose Nicol
BDM Match (95%) Richard Arnold Singer Dorothy Rose Nicol
  πŸ’ 1918/5955
Condition Divorced 24 August 1918 Spinster
Profession Barrister & Solicitor
Age 40 26
Dwelling Place Auckland Auckland
Length of Residence 16 years Life
Marriage Place Registrar's Office, Auckland
Folio 5573
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar
1044 30 December 1918 William John Taylor
Rita Bailey
William John Taylor
Reta Bailey
πŸ’ 1918/5956
Bachelor
Spinster
Railway Employee
20
21
Auckland
Auckland
9 years
7 years
Registrar's Office, Auckland 5574 Charles Stewart Taylor, Father 30 December 1918 Registrar
No 1044
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William John Taylor Rita Bailey
BDM Match (95%) William John Taylor Reta Bailey
  πŸ’ 1918/5956
Condition Bachelor Spinster
Profession Railway Employee
Age 20 21
Dwelling Place Auckland Auckland
Length of Residence 9 years 7 years
Marriage Place Registrar's Office, Auckland
Folio 5574
Consent Charles Stewart Taylor, Father
Date of Certificate 30 December 1918
Officiating Minister Registrar
1045 30 December 1918 Frederick Arthur Dean
Joy Walker
Frederick Arthur Dean
Ivy Walker
πŸ’ 1918/5957
Bachelor
Spinster
Ships Waiter
33
21
Auckland
Auckland
1 day from overseas
1 1/2 years
St. Matthews Church, Auckland 5575 30 December 1918 Rev. E. Gillam, Anglican
No 1045
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Frederick Arthur Dean Joy Walker
BDM Match (90%) Frederick Arthur Dean Ivy Walker
  πŸ’ 1918/5957
Condition Bachelor Spinster
Profession Ships Waiter
Age 33 21
Dwelling Place Auckland Auckland
Length of Residence 1 day from overseas 1 1/2 years
Marriage Place St. Matthews Church, Auckland
Folio 5575
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. E. Gillam, Anglican

Page 222

District of Auckland Quarter ending 31 December 1918 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
1046 30 December 1918 William Peter Moulder
Gladys Margaret Lumpkin
William Peter Moulden
Gladys Margaret Lumpkin
πŸ’ 1919/302
Bachelor
Spinster
Monumental Mason
28
26
Auckland
Auckland
life
life
St Mark's Church Remuera 50/1919 30 December 1918 Rev Dr Beatty, Anglican
No 1046
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William Peter Moulder Gladys Margaret Lumpkin
BDM Match (98%) William Peter Moulden Gladys Margaret Lumpkin
  πŸ’ 1919/302
Condition Bachelor Spinster
Profession Monumental Mason
Age 28 26
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Mark's Church Remuera
Folio 50/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev Dr Beatty, Anglican
1047 30 December 1918 Gordon Thomas Fleming
Katherine Maud Rigby
Gordon Thomas Fleming
Katherine May Rigby
πŸ’ 1919/310
Bachelor
Spinster
Farmer
26
30
Hamilton
Auckland
2 years
life
Home of Mrs A Chapman, 13 View Rd Mt Eden 51/1919 30 December 1918 Rev J Ings, Presbyterian
No 1047
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Gordon Thomas Fleming Katherine Maud Rigby
BDM Match (95%) Gordon Thomas Fleming Katherine May Rigby
  πŸ’ 1919/310
Condition Bachelor Spinster
Profession Farmer
Age 26 30
Dwelling Place Hamilton Auckland
Length of Residence 2 years life
Marriage Place Home of Mrs A Chapman, 13 View Rd Mt Eden
Folio 51/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev J Ings, Presbyterian
1048 30 December 1918 William James Belcher
Phoebe Veronica Donne
William James Belcher
Phoebe Veronica Donne
πŸ’ 1918/5965
Bachelor
Spinster
Engineer
35
25
Auckland
Auckland
6 months
2 weeks
Registrar's office Auckland 5576 30 December 1918 Registrar
No 1048
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William James Belcher Phoebe Veronica Donne
  πŸ’ 1918/5965
Condition Bachelor Spinster
Profession Engineer
Age 35 25
Dwelling Place Auckland Auckland
Length of Residence 6 months 2 weeks
Marriage Place Registrar's office Auckland
Folio 5576
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar
1049 30 December 1918 Colin Campbell Barr
Emma Jane Daven
Colin Campbell Barr
Emma Jane Davey
πŸ’ 1918/5976
Bachelor
Spinster
Scaffolder
30
27
Auckland
Auckland
4 years
20 years
St David's Church Auckland 5577 30 December 1918 Rev J W Saunders, Presbyterian
No 1049
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Colin Campbell Barr Emma Jane Daven
BDM Match (97%) Colin Campbell Barr Emma Jane Davey
  πŸ’ 1918/5976
Condition Bachelor Spinster
Profession Scaffolder
Age 30 27
Dwelling Place Auckland Auckland
Length of Residence 4 years 20 years
Marriage Place St David's Church Auckland
Folio 5577
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev J W Saunders, Presbyterian
1050 31 December 1918 Victor Henry Handler
Louisa Piddock
Bachelor
Spinster
Sheet Metal Worker
28
23
Auckland
Auckland
3 days
4 years
St Matthew's Church Auckland 52/1919 31 December 1918 Rev W E Gillam, Anglican
No 1050
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Victor Henry Handler Louisa Piddock
Condition Bachelor Spinster
Profession Sheet Metal Worker
Age 28 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 4 years
Marriage Place St Matthew's Church Auckland
Folio 52/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev W E Gillam, Anglican

Page 223

District of Auckland Quarter ending 31 December 1918 Registrar A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1051 31 December 1918 William Hugh Macready
Annabel Violet Penrose
William Hugh Macready
Annabel Violet Ringrose
πŸ’ 1918/5983
Bachelor
Spinster
Farmer
29
23
Auckland
Auckland
5 days
10 days
Registrar's Office Auckland 5578 31 December 1918 Registrar
No 1051
Date of Notice 31 December 1918
  Groom Bride
Names of Parties William Hugh Macready Annabel Violet Penrose
BDM Match (94%) William Hugh Macready Annabel Violet Ringrose
  πŸ’ 1918/5983
Condition Bachelor Spinster
Profession Farmer
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 5 days 10 days
Marriage Place Registrar's Office Auckland
Folio 5578
Consent
Date of Certificate 31 December 1918
Officiating Minister Registrar
1052 31 December 1918 Francis Neves Brand
Ethel Maud Padlie
Bachelor
Spinster
Pruner
34
22
Auckland
Auckland
7 days
4 days
Registrar's Office Auckland 5579 31 December 1918 Registrar
No 1052
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Francis Neves Brand Ethel Maud Padlie
Condition Bachelor Spinster
Profession Pruner
Age 34 22
Dwelling Place Auckland Auckland
Length of Residence 7 days 4 days
Marriage Place Registrar's Office Auckland
Folio 5579
Consent
Date of Certificate 31 December 1918
Officiating Minister Registrar
1053 31 December 1918 Walter Harold Graham Hunter
Edith Emily Fisher Lawrence
Walter Harold Graham Hunter
Edith Emily Fisher Lawrence
πŸ’ 1918/5985
Bachelor
Spinster
Farmer
40
39
Auckland
Auckland
7 days
5 days
Registrar's Office Auckland 5580 31 December 1918 Registrar
No 1053
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Walter Harold Graham Hunter Edith Emily Fisher Lawrence
  πŸ’ 1918/5985
Condition Bachelor Spinster
Profession Farmer
Age 40 39
Dwelling Place Auckland Auckland
Length of Residence 7 days 5 days
Marriage Place Registrar's Office Auckland
Folio 5580
Consent
Date of Certificate 31 December 1918
Officiating Minister Registrar
1054 31 December 1918 Francis Joseph O'Grady
Meta Muriel Wilkinson
Frances Joseph O'Grady
Meta Neuton Wilkinson
πŸ’ 1918/5986
Bachelor
Spinster
Radio Telegraphist
28
21
Auckland
Auckland
9 days
8 days
Registrar's Office Auckland 5581 31 December 1918 Registrar
No 1054
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Francis Joseph O'Grady Meta Muriel Wilkinson
BDM Match (83%) Frances Joseph O'Grady Meta Neuton Wilkinson
  πŸ’ 1918/5986
Condition Bachelor Spinster
Profession Radio Telegraphist
Age 28 21
Dwelling Place Auckland Auckland
Length of Residence 9 days 8 days
Marriage Place Registrar's Office Auckland
Folio 5581
Consent
Date of Certificate 31 December 1918
Officiating Minister Registrar
1055 31 December 1918 Henry Samuel Evans
Agnes Martha Rockman
Henry Samuel Evans
Agnes Martha Bockman
πŸ’ 1918/5987
Bachelor
Spinster
Marine Engineer
24
25
Auckland
Auckland
20 days
3 days
Registrar's Office Auckland 5582 31 December 1918 Registrar
No 1055
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Henry Samuel Evans Agnes Martha Rockman
BDM Match (98%) Henry Samuel Evans Agnes Martha Bockman
  πŸ’ 1918/5987
Condition Bachelor Spinster
Profession Marine Engineer
Age 24 25
Dwelling Place Auckland Auckland
Length of Residence 20 days 3 days
Marriage Place Registrar's Office Auckland
Folio 5582
Consent
Date of Certificate 31 December 1918
Officiating Minister Registrar

Page 224

District of Auckland Quarter ending 31 December 1918 Registrar S. W. P. M.
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1056 31 December 1918 Percy James Halse Smith
Mary Sweeny Jones
Percy James Hague-Smith
Mary Gwenyth Jones
πŸ’ 1919/328
Bachelor
Widow
Hardware Merchant
40
30
Auckland
Auckland
3 days
4 years
Church of the Holy Sepulchre, Auckland 52 31 December 1918 Rev. G. A. Karney, Anglican
No 1056
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Percy James Halse Smith Mary Sweeny Jones
BDM Match (82%) Percy James Hague-Smith Mary Gwenyth Jones
  πŸ’ 1919/328
Condition Bachelor Widow
Profession Hardware Merchant
Age 40 30
Dwelling Place Auckland Auckland
Length of Residence 3 days 4 years
Marriage Place Church of the Holy Sepulchre, Auckland
Folio 52
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev. G. A. Karney, Anglican

Page 235

District of Awhitu Quarter ending 30 June 1918 Registrar A. Pullham
No Date of Notice Names and 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 15 April 1918 Thomas Bater
Hilda Cooper
Thomas Bater
Hilda Cooper
πŸ’ 1918/2756
Bachelor
Spinster
Carpenter
Saleswoman
29
26
Kohekohe
Kohekohe
1 week
1 week
Presbyterian Church Kohekohe 2346 15 April 1918 Rev. W. S. Potter (Wesleyan Methodist)
No 14
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Thomas Bater Hilda Cooper
  πŸ’ 1918/2756
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 29 26
Dwelling Place Kohekohe Kohekohe
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church Kohekohe
Folio 2346
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. W. S. Potter (Wesleyan Methodist)
15 18 May 1918 John Percy Dromgool
Mary Martha Holmes
John Percy Dromgool
Eliza Martha Holmes
πŸ’ 1918/2757
Bachelor
Spinster
Builder
Domestic Duties
43
36
Waiuku
Waiuku
Lifetime
15 months
Private residence of Mrs E. K. Holmes, Waiuku 2347 18 May 1918 Rev. Robert Barr, Presbyterian
No 15
Date of Notice 18 May 1918
  Groom Bride
Names of Parties John Percy Dromgool Mary Martha Holmes
BDM Match (87%) John Percy Dromgool Eliza Martha Holmes
  πŸ’ 1918/2757
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 43 36
Dwelling Place Waiuku Waiuku
Length of Residence Lifetime 15 months
Marriage Place Private residence of Mrs E. K. Holmes, Waiuku
Folio 2347
Consent
Date of Certificate 18 May 1918
Officiating Minister Rev. Robert Barr, Presbyterian
16 30 May 1918 John Henry Chatterton
Edith Lee
John Henry Chatterton
Edith Lee
πŸ’ 1918/2758
Widower 14/10/04
Widow 14/5/14
Barman
Dressmaker
61
40
Waiuku
Waiuku
7 years
3 years
Registrars Office Post Office Waiuku 2348 30 May 1918 Registrar Waiuku
No 16
Date of Notice 30 May 1918
  Groom Bride
Names of Parties John Henry Chatterton Edith Lee
  πŸ’ 1918/2758
Condition Widower 14/10/04 Widow 14/5/14
Profession Barman Dressmaker
Age 61 40
Dwelling Place Waiuku Waiuku
Length of Residence 7 years 3 years
Marriage Place Registrars Office Post Office Waiuku
Folio 2348
Consent
Date of Certificate 30 May 1918
Officiating Minister Registrar Waiuku
17 29 May 1918 John Joseph Coady
Mary Paulend Williams
John Joseph Coady
Mary Paulena Williams
πŸ’ 1918/2759
Bachelor
Spinster
Picture Proprietor
Domestic Duties
40
25
Pukekohe
Waiuku
5 years
Lifetime
Methodist Church Waiuku 2349 29 May 1918 Rev. W. S. Potter, Wesleyan Methodist
No 17
Date of Notice 29 May 1918
  Groom Bride
Names of Parties John Joseph Coady Mary Paulend Williams
BDM Match (98%) John Joseph Coady Mary Paulena Williams
  πŸ’ 1918/2759
Condition Bachelor Spinster
Profession Picture Proprietor Domestic Duties
Age 40 25
Dwelling Place Pukekohe Waiuku
Length of Residence 5 years Lifetime
Marriage Place Methodist Church Waiuku
Folio 2349
Consent
Date of Certificate 29 May 1918
Officiating Minister Rev. W. S. Potter, Wesleyan Methodist
18 1 June 1918 Charles Frew McCully
May Pearl Beatrice White
Charles Frew McCully
Mary Pearl Sustius White
πŸ’ 1918/2760
Bachelor
Spinster
Farmer
Domestic Duties
33
22
Waiuku
Waiuku
7 years
10 years
Church of England Waiuku 2350 1 June 1918 Rev. J. G. Russell, Church of England
No 18
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Charles Frew McCully May Pearl Beatrice White
BDM Match (85%) Charles Frew McCully Mary Pearl Sustius White
  πŸ’ 1918/2760
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 22
Dwelling Place Waiuku Waiuku
Length of Residence 7 years 10 years
Marriage Place Church of England Waiuku
Folio 2350
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev. J. G. Russell, Church of England
19 22 June 1918 Cyril Frederick Wilhelm Roberts
Eunice Rhoda Holden
Cyril Trethy William Roberts
Eunice Rhoda Holden
πŸ’ 1918/2768
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Waiuku
Waiuku
3 days
1 month
Private residence of W. W. Holden Waiuku 2351 29 June 1918 Rev. W. S. Potter, Wesleyan Methodist
No 19
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Cyril Frederick Wilhelm Roberts Eunice Rhoda Holden
BDM Match (84%) Cyril Trethy William Roberts Eunice Rhoda Holden
  πŸ’ 1918/2768
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Waiuku Waiuku
Length of Residence 3 days 1 month
Marriage Place Private residence of W. W. Holden Waiuku
Folio 2351
Consent
Date of Certificate 29 June 1918
Officiating Minister Rev. W. S. Potter, Wesleyan Methodist

Page 237

District of Awhitu Quarter ending 30 September 1918 Registrar A. J. Wickham
No Date of Notice Names and 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 11 July 1918 James Loch Keay
Janet Morrison McKerrow Guthrie
James Loch Reay
Janet Morrison McKerron Guthrie
πŸ’ 1918/4444
Bachelor
Spinster
Returned soldier formerly cream manager
Domestic Duties
40
28
Waiuku
Waiuku
1 week
1 week
Presbyterian Church, Waiuku 4036 11 July 1918 Rev. J. Barr, Presbyterian
No 7
Date of Notice 11 July 1918
  Groom Bride
Names of Parties James Loch Keay Janet Morrison McKerrow Guthrie
BDM Match (95%) James Loch Reay Janet Morrison McKerron Guthrie
  πŸ’ 1918/4444
Condition Bachelor Spinster
Profession Returned soldier formerly cream manager Domestic Duties
Age 40 28
Dwelling Place Waiuku Waiuku
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church, Waiuku
Folio 4036
Consent
Date of Certificate 11 July 1918
Officiating Minister Rev. J. Barr, Presbyterian
8 17 July 1918 James Dudley Gyde
Audrey Gladys Ann Williams
James Dudley Gyde
Audrey Gladys Ann Williams
πŸ’ 1918/4577
Bachelor
Spinster
Cheesemaker
Domestic Duties
23
23
Waiuku
Waiuku
1 year
lifetime
Residence of J. Williams, Waiuku NOT solemnised see attached 17 July 1918 Rev. W. J. Potters, Methodist
No 8
Date of Notice 17 July 1918
  Groom Bride
Names of Parties James Dudley Gyde Audrey Gladys Ann Williams
  πŸ’ 1918/4577
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 23 23
Dwelling Place Waiuku Waiuku
Length of Residence 1 year lifetime
Marriage Place Residence of J. Williams, Waiuku
Folio NOT solemnised see attached
Consent
Date of Certificate 17 July 1918
Officiating Minister Rev. W. J. Potters, Methodist

Page 239

District of Awhitu Quarter ending 31 December 1918 Registrar W. P. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 20 November 1918 William Bellingham
Eva Irwin
William Bellingham
Eva Irwin
πŸ’ 1918/5989
Bachelor
Spinster
Farmer
Domestic Duties
35
20
Waiau
Waiau
3 years
20 years
St Bride's Mauku 5584 H. K. Irwin, Father 20 November 1918 Rev. J. C. Fussell, Church of England
No 9
Date of Notice 20 November 1918
  Groom Bride
Names of Parties William Bellingham Eva Irwin
  πŸ’ 1918/5989
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 20
Dwelling Place Waiau Waiau
Length of Residence 3 years 20 years
Marriage Place St Bride's Mauku
Folio 5584
Consent H. K. Irwin, Father
Date of Certificate 20 November 1918
Officiating Minister Rev. J. C. Fussell, Church of England
10 17 December 1918 Ernest John Garrett
Edith Norrie Leaming
Ernest John Harnett
Edith Norine Leaming
πŸ’ 1918/5966
Bachelor
Spinster
Farmer
Domestic Duties
29
20
Waiaupa
Waiaupa
6 months
Lifetime
Residence of G. H. Leaming, Waiaupa 5585 G. H. Leaming, Father 17 December 1918 Rev. S. Nixon, Presbyterian
No 10
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Ernest John Garrett Edith Norrie Leaming
BDM Match (90%) Ernest John Harnett Edith Norine Leaming
  πŸ’ 1918/5966
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 20
Dwelling Place Waiaupa Waiaupa
Length of Residence 6 months Lifetime
Marriage Place Residence of G. H. Leaming, Waiaupa
Folio 5585
Consent G. H. Leaming, Father
Date of Certificate 17 December 1918
Officiating Minister Rev. S. Nixon, Presbyterian
11 18 December 1918 Charles Woodward Hovell
Elizabeth Sands
Charles Woodward Hovell
Elizabeth Sands
πŸ’ 1918/5967
Widower
Spinster
Farmer soldier
Nurse
60
30
Featherston Military Camp
Mauku
3 days
2 months
Church of England, Mauku 5586 18 December 1918 Rev. J. C. Fussell, Church of England
No 11
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Charles Woodward Hovell Elizabeth Sands
  πŸ’ 1918/5967
Condition Widower Spinster
Profession Farmer soldier Nurse
Age 60 30
Dwelling Place Featherston Military Camp Mauku
Length of Residence 3 days 2 months
Marriage Place Church of England, Mauku
Folio 5586
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. J. C. Fussell, Church of England
12 21 December 1918 Cornelius Hodgkinson
Ellen McKinney
Cornelius Hodgkinson
Ellen McKinney
πŸ’ 1918/5968
Widower
Spinster
Farmer
Domestic Duties
49
41
Glenbrook
Glenbrook
10 years
20 years
Residence of Mr James McKinney, Glenbrook 5587 21 December 1918 Rev. W. S. Potter, Wesleyan Methodist
No 12
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Cornelius Hodgkinson Ellen McKinney
  πŸ’ 1918/5968
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 49 41
Dwelling Place Glenbrook Glenbrook
Length of Residence 10 years 20 years
Marriage Place Residence of Mr James McKinney, Glenbrook
Folio 5587
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev. W. S. Potter, Wesleyan Methodist

Page 241

District of Bay of Islands Quarter ending 31 March 1918 Registrar Henry Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 March 1918 Oscar Harold Kellner
Elizabeth Mary Cook
Oscar Harold Dillner
Elizabeth Mary Cook
πŸ’ 1918/443
Bachelor
Spinster
Engineer
Domestic duties
36
24
Auckland
Russell
1 day
1 month
Church of England Russell 828 5 March 1918 Rev G. K. Moor, Church of England
No 1
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Oscar Harold Kellner Elizabeth Mary Cook
BDM Match (95%) Oscar Harold Dillner Elizabeth Mary Cook
  πŸ’ 1918/443
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 36 24
Dwelling Place Auckland Russell
Length of Residence 1 day 1 month
Marriage Place Church of England Russell
Folio 828
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev G. K. Moor, Church of England

Page 243

District of Bay of Islands Quarter ending 30 June 1918 Registrar Henry Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 June 1918 John Gipson Brown-Millen
Mildred Emma Lane
John Gipson Brown Millen
Mildred Emma Lane
πŸ’ 1918/2779
Widower
Spinster
Farmer
Domestic duties
57
31
Maungakaramea
Opua
3 days
31 years
Church of England, Russell 2137 11 June 1918 Rev. G. K. Moir, Church of England
No 2
Date of Notice 11 June 1918
  Groom Bride
Names of Parties John Gipson Brown-Millen Mildred Emma Lane
BDM Match (98%) John Gipson Brown Millen Mildred Emma Lane
  πŸ’ 1918/2779
Condition Widower Spinster
Profession Farmer Domestic duties
Age 57 31
Dwelling Place Maungakaramea Opua
Length of Residence 3 days 31 years
Marriage Place Church of England, Russell
Folio 2137
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. G. K. Moir, Church of England

Page 249

District of Cambridge Quarter ending 31 March 1918 Registrar R. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 February 1918 Frederick Cameron
Mary Watt
Frederick Cameron
Mary Watt
πŸ’ 1918/444
Bachelor
Spinster
Medical practitioner on active service
Nurse
27
34
Cambridge
Cambridge
2 days
34 years
Trinity Presbyterian Church Cambridge 829 28 February 1918 Rev T. H. Roseveare
No 1
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Frederick Cameron Mary Watt
  πŸ’ 1918/444
Condition Bachelor Spinster
Profession Medical practitioner on active service Nurse
Age 27 34
Dwelling Place Cambridge Cambridge
Length of Residence 2 days 34 years
Marriage Place Trinity Presbyterian Church Cambridge
Folio 829
Consent
Date of Certificate 28 February 1918
Officiating Minister Rev T. H. Roseveare
2 2 March 1918 John Cheverton Kersey
Ada Violet Boyce
John Cheverton Kersey
Ada Violet Boyce
πŸ’ 1918/445
Bachelor
Spinster
Accountant
Domestic
28
28
Cambridge
Cambridge
2 1/2 years
28 years
St Andrews Church Cambridge 830 2 March 1918 Rev P. T. Williams
No 2
Date of Notice 2 March 1918
  Groom Bride
Names of Parties John Cheverton Kersey Ada Violet Boyce
  πŸ’ 1918/445
Condition Bachelor Spinster
Profession Accountant Domestic
Age 28 28
Dwelling Place Cambridge Cambridge
Length of Residence 2 1/2 years 28 years
Marriage Place St Andrews Church Cambridge
Folio 830
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev P. T. Williams
3 18 March 1918 Ernest Edgar Smallfield
Ethel Frances Knap
Ernest Edgar Smallfield
Ethel Frances Knap
πŸ’ 1918/446
Bachelor
Spinster
Farmer on active service
Domestic
29
23
Fencourt
Fencourt
2 days
5 months
St Andrews Church Cambridge 831 18 March 1918 Rev P. T. Williams
No 3
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Ernest Edgar Smallfield Ethel Frances Knap
  πŸ’ 1918/446
Condition Bachelor Spinster
Profession Farmer on active service Domestic
Age 29 23
Dwelling Place Fencourt Fencourt
Length of Residence 2 days 5 months
Marriage Place St Andrews Church Cambridge
Folio 831
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev P. T. Williams
4 18 March 1918 Charles Clarson
Mary Lee
Charles Clarson
Mary Lee
πŸ’ 1918/447
Widower
Spinster
Architect and Builder
Domestic
76
50
Cambridge
Cambridge
2 years
10 months
The Residence of Mr G H Pearson Hall St Cambridge 832 18 March 1918 Rev T. H. Roseveare
No 4
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Charles Clarson Mary Lee
  πŸ’ 1918/447
Condition Widower Spinster
Profession Architect and Builder Domestic
Age 76 50
Dwelling Place Cambridge Cambridge
Length of Residence 2 years 10 months
Marriage Place The Residence of Mr G H Pearson Hall St Cambridge
Folio 832
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev T. H. Roseveare
5 25 March 1918 John Henry McGarry
Christina Jamieson Cleland
John Henry McGarry
Christina Jamison Cleland
πŸ’ 1918/448
Bachelor
Spinster
Farm Labourer
Servant
27
22
Monavale
Monavale
27 years
3 years
Roman Catholic Church Cambridge 833 25 March 1918 Rev Fr John Kirrane Roman Catholic
No 5
Date of Notice 25 March 1918
  Groom Bride
Names of Parties John Henry McGarry Christina Jamieson Cleland
BDM Match (98%) John Henry McGarry Christina Jamison Cleland
  πŸ’ 1918/448
Condition Bachelor Spinster
Profession Farm Labourer Servant
Age 27 22
Dwelling Place Monavale Monavale
Length of Residence 27 years 3 years
Marriage Place Roman Catholic Church Cambridge
Folio 833
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev Fr John Kirrane Roman Catholic

Page 251

District of Cambridge Quarter ending 30 June 1918 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 April 1918 Jack Horace Steel Morton
Doris Adelaide Turner
Jack Horace Steel Morton
Doris Adelaide Turner
πŸ’ 1918/2786
Bachelor
Spinster
Hotel employee
Dressmaker
24
19
Cambridge
Cambridge
3 days
2 months
Registrar's Office, Cambridge 2353 Alfred Turner, Father 5 April 1918 Deputy Registrar, Cambridge
No 6
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Jack Horace Steel Morton Doris Adelaide Turner
  πŸ’ 1918/2786
Condition Bachelor Spinster
Profession Hotel employee Dressmaker
Age 24 19
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 2 months
Marriage Place Registrar's Office, Cambridge
Folio 2353
Consent Alfred Turner, Father
Date of Certificate 5 April 1918
Officiating Minister Deputy Registrar, Cambridge
7 11 April 1918 William Sharkey
Venus Cleopatra Cheesman
William Sharkey
Venus Cleopatra Cheesman
πŸ’ 1918/2787
Bachelor
Spinster
Coach Builder
Domestic
32
19
Cambridge
Kaipaki, Cambridge
32 years
7 years
Methodist Church, Kaipaki 2354 Robert C. Cheesman, Father 11 April 1918 T. H. Roseveare, Presbyterian
No 7
Date of Notice 11 April 1918
  Groom Bride
Names of Parties William Sharkey Venus Cleopatra Cheesman
  πŸ’ 1918/2787
Condition Bachelor Spinster
Profession Coach Builder Domestic
Age 32 19
Dwelling Place Cambridge Kaipaki, Cambridge
Length of Residence 32 years 7 years
Marriage Place Methodist Church, Kaipaki
Folio 2354
Consent Robert C. Cheesman, Father
Date of Certificate 11 April 1918
Officiating Minister T. H. Roseveare, Presbyterian
8 15 April 1918 Aubery Fleming Mills
Margaret Fyffe Hopkirk
Aubrey Fleming Mills
Margaret Fyffe Hopkirk
πŸ’ 1918/2788
Bachelor
Spinster
Farmer
Domestic
26
24
Cambridge
Cambridge
6 days
11 years
Presbyterian Church, Cambridge 2355 15 April 1918 T. H. Roseveare, Presbyterian
No 8
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Aubery Fleming Mills Margaret Fyffe Hopkirk
BDM Match (95%) Aubrey Fleming Mills Margaret Fyffe Hopkirk
  πŸ’ 1918/2788
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Cambridge Cambridge
Length of Residence 6 days 11 years
Marriage Place Presbyterian Church, Cambridge
Folio 2355
Consent
Date of Certificate 15 April 1918
Officiating Minister T. H. Roseveare, Presbyterian
9 20 April 1918 Ernest John Peake
Nina Stanley Hay
Ernest John Peake
Nina Stanley Hay
πŸ’ 1918/2789
Widower 26 April 1903
Widow 13 December 1913
Farmer
Domestic
50
28
Maungatautari
Cambridge
10 years
28 years
Presbyterian Church, Cambridge 2356 20 April 1918 T. H. Roseveare, Presbyterian
No 9
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Ernest John Peake Nina Stanley Hay
  πŸ’ 1918/2789
Condition Widower 26 April 1903 Widow 13 December 1913
Profession Farmer Domestic
Age 50 28
Dwelling Place Maungatautari Cambridge
Length of Residence 10 years 28 years
Marriage Place Presbyterian Church, Cambridge
Folio 2356
Consent
Date of Certificate 20 April 1918
Officiating Minister T. H. Roseveare, Presbyterian
10 22 April 1918 Enoch Nadin
Martha Stewart
Enoch Nadin
Martha Stewart
πŸ’ 1918/2844
Bachelor
Spinster
Barman
Railway worker
29
32
Cambridge
Cambridge
4 days
4 days
The office of the Registrar 2435 22 April 1918 The Registrar, Cambridge
No 10
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Enoch Nadin Martha Stewart
  πŸ’ 1918/2844
Condition Bachelor Spinster
Profession Barman Railway worker
Age 29 32
Dwelling Place Cambridge Cambridge
Length of Residence 4 days 4 days
Marriage Place The office of the Registrar
Folio 2435
Consent
Date of Certificate 22 April 1918
Officiating Minister The Registrar, Cambridge

Page 252

District of Cambridge Quarter ending 30 June 1918 Registrar Geo Poole
No Date of Notice Names and 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 31 May 1918 Wilfred George French
Ethel Nora Griffin
Wilfred George French
Ethel Nora Griffin
πŸ’ 1918/2790
Bachelor
Spinster
Labourer
Domestic
20
21
Cambridge
Cambridge
8 years
9 months
Residence of the Rev T. H. Roseveare Cambridge 2357 George French Father 31 May 1918 T. H. Roseveare Presbyterian
No 11
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Wilfred George French Ethel Nora Griffin
  πŸ’ 1918/2790
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 21
Dwelling Place Cambridge Cambridge
Length of Residence 8 years 9 months
Marriage Place Residence of the Rev T. H. Roseveare Cambridge
Folio 2357
Consent George French Father
Date of Certificate 31 May 1918
Officiating Minister T. H. Roseveare Presbyterian
12 4 June 1918 William James Edward Osborne
Mary Caroline Lockley
William James Edward Osborne
Mary Caroline Lockley
πŸ’ 1918/2791
Bachelor
Spinster
Storeman
Domestic
28
23
Cambridge
Karapiro Cambridge
3 years
23 years
Presbyterian Church Cambridge 2358 4 June 1918 T. H. Roseveare Presbyterian
No 12
Date of Notice 4 June 1918
  Groom Bride
Names of Parties William James Edward Osborne Mary Caroline Lockley
  πŸ’ 1918/2791
Condition Bachelor Spinster
Profession Storeman Domestic
Age 28 23
Dwelling Place Cambridge Karapiro Cambridge
Length of Residence 3 years 23 years
Marriage Place Presbyterian Church Cambridge
Folio 2358
Consent
Date of Certificate 4 June 1918
Officiating Minister T. H. Roseveare Presbyterian
13 5 June 1918 Henry Innes Lockley
Rachel Scholes
Henry Innes Lockley
Rachel Scholes
πŸ’ 1918/2792
Bachelor
Spinster
Farm Labourer
Domestic
22
23
Karapiro
Karapiro
12 years
2 years
Presbyterian Church Cambridge 2359 5 June 1918 T. H. Roseveare Presbyterian
No 13
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Henry Innes Lockley Rachel Scholes
  πŸ’ 1918/2792
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 22 23
Dwelling Place Karapiro Karapiro
Length of Residence 12 years 2 years
Marriage Place Presbyterian Church Cambridge
Folio 2359
Consent
Date of Certificate 5 June 1918
Officiating Minister T. H. Roseveare Presbyterian
14 27 June 1918 George Dickinson
Katie Parry
George Dickinson
Katie Parry
πŸ’ 1918/2862
Widower 16-2-12
Widow 1-3-1913
Funeral Director
Domestic
59
50
Cambridge
Matangi Hamilton
35 years
1 month
St Andrews Church Cambridge 2429 27 June 1918 Canon P. Williams Anglican
No 14
Date of Notice 27 June 1918
  Groom Bride
Names of Parties George Dickinson Katie Parry
  πŸ’ 1918/2862
Condition Widower 16-2-12 Widow 1-3-1913
Profession Funeral Director Domestic
Age 59 50
Dwelling Place Cambridge Matangi Hamilton
Length of Residence 35 years 1 month
Marriage Place St Andrews Church Cambridge
Folio 2429
Consent
Date of Certificate 27 June 1918
Officiating Minister Canon P. Williams Anglican

Page 253

District of Cambridge Quarter ending 30 September 1918 Registrar W. W. Poole
No Date of Notice Names and 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 8 July 1918 Henry George Priest
Roberta Eveline Clara Roberts
Henry George Priest
Roberta Eveline Clara Roberts
πŸ’ 1918/4445
Bachelor
Spinster
Farmer
Domestic
26
25
Karapiro
Karapiro
3 days
14 days
The residence of Mr. C. Price, Karapiro 4037 8 July 1918 Rev J. Clark
No 15
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Henry George Priest Roberta Eveline Clara Roberts
  πŸ’ 1918/4445
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Karapiro Karapiro
Length of Residence 3 days 14 days
Marriage Place The residence of Mr. C. Price, Karapiro
Folio 4037
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev J. Clark
16 22 July 1918 William John Stewart
Ruby Constant Pawson
William John Stewart
Ruby Constance Pawson
πŸ’ 1918/4446
Bachelor
Spinster
Farmer
Domestic
27
28
Cambridge
Matangi
3 days
11 months
Church of England, Tamahere 4038 22 July 1918 Rev J. P. Williams
No 16
Date of Notice 22 July 1918
  Groom Bride
Names of Parties William John Stewart Ruby Constant Pawson
BDM Match (95%) William John Stewart Ruby Constance Pawson
  πŸ’ 1918/4446
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Cambridge Matangi
Length of Residence 3 days 11 months
Marriage Place Church of England, Tamahere
Folio 4038
Consent
Date of Certificate 22 July 1918
Officiating Minister Rev J. P. Williams
17 26 July 1918 William James Elliott
Alice Wilson
William James Elliott
Alice Wilson
πŸ’ 1918/4447
Bachelor
Spinster
Farm Hand
Waitress
25
30
Cambridge
Cambridge
18 months
4 months
Methodist Church, Cambridge 4039 26 July 1918 Rev G. S. Cook
No 17
Date of Notice 26 July 1918
  Groom Bride
Names of Parties William James Elliott Alice Wilson
  πŸ’ 1918/4447
Condition Bachelor Spinster
Profession Farm Hand Waitress
Age 25 30
Dwelling Place Cambridge Cambridge
Length of Residence 18 months 4 months
Marriage Place Methodist Church, Cambridge
Folio 4039
Consent
Date of Certificate 26 July 1918
Officiating Minister Rev G. S. Cook
18 5 August 1918 George Petersen
Ellen Amelia Wallen
George Petersen
Ellen Amelia Wallen
πŸ’ 1918/4448
Bachelor
Spinster
Butcher
Waitress
28
28
Cambridge
Cambridge
11 years
8 months
The residence of Mrs. F. M. Davis, Leamington 4040 5 August 1918 Rev J. H. Roseveare
No 18
Date of Notice 5 August 1918
  Groom Bride
Names of Parties George Petersen Ellen Amelia Wallen
  πŸ’ 1918/4448
Condition Bachelor Spinster
Profession Butcher Waitress
Age 28 28
Dwelling Place Cambridge Cambridge
Length of Residence 11 years 8 months
Marriage Place The residence of Mrs. F. M. Davis, Leamington
Folio 4040
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev J. H. Roseveare
19 19 August 1918 William John Rowe Rundle
Hazel Millicent Paris
William John Rowe Rundle
Hazel Millicent Paris
πŸ’ 1918/4449
Widower
Spinster
Soldier
Domestic Duties
36
24
Cambridge
Cambridge
5 days
5 days
The residence of Mr. P. Nicholson, Weld Street, Cambridge 4041 19 August 1918 Rev G. S. Cook
No 19
Date of Notice 19 August 1918
  Groom Bride
Names of Parties William John Rowe Rundle Hazel Millicent Paris
  πŸ’ 1918/4449
Condition Widower Spinster
Profession Soldier Domestic Duties
Age 36 24
Dwelling Place Cambridge Cambridge
Length of Residence 5 days 5 days
Marriage Place The residence of Mr. P. Nicholson, Weld Street, Cambridge
Folio 4041
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev G. S. Cook

Page 254

District of Cambridge Quarter ending 30 September 1918 Registrar W. G. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 24 August 1918 Vivian Henry George Wirk
Eileen Zelda Laurence
Vivian Henry George Wirk
Eileen Zelda Lawrence
πŸ’ 1918/4350
Bachelor
Spinster
Hairdresser
Typiste
23
21
Cambridge
Auckland
10 months
21 years
The Office of the Registrar Auckland 3917 24 August 1918 Registrar Auckland
No 20
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Vivian Henry George Wirk Eileen Zelda Laurence
BDM Match (98%) Vivian Henry George Wirk Eileen Zelda Lawrence
  πŸ’ 1918/4350
Condition Bachelor Spinster
Profession Hairdresser Typiste
Age 23 21
Dwelling Place Cambridge Auckland
Length of Residence 10 months 21 years
Marriage Place The Office of the Registrar Auckland
Folio 3917
Consent
Date of Certificate 24 August 1918
Officiating Minister Registrar Auckland
21 26 August 1918 Raymond Arthur Cubis
Grace Alberta Hastie
Raymond Arthur Cubis
Grace Alberta Hastie
πŸ’ 1918/4450
Bachelor
Spinster
Farm Hand
Domestic
24
21
Cambridge
Cambridge
24 years
21 years
Methodist Church Cambridge 4042 26 August 1918 Rev G. S. Cook
No 21
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Raymond Arthur Cubis Grace Alberta Hastie
  πŸ’ 1918/4450
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 24 21
Dwelling Place Cambridge Cambridge
Length of Residence 24 years 21 years
Marriage Place Methodist Church Cambridge
Folio 4042
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev G. S. Cook
22 28 August 1918 David Ernest Roigard
Mary Theresa Plescher
David Ernest Roigard
Mary Theresa Plescher
πŸ’ 1918/4451
Bachelor
Spinster
Grocer
Domestic
22
26
Cambridge
Cambridge
4 years
26 years
Roman Catholic Church Cambridge 4073 28 August 1918 Rev J. Kirrane
No 22
Date of Notice 28 August 1918
  Groom Bride
Names of Parties David Ernest Roigard Mary Theresa Plescher
  πŸ’ 1918/4451
Condition Bachelor Spinster
Profession Grocer Domestic
Age 22 26
Dwelling Place Cambridge Cambridge
Length of Residence 4 years 26 years
Marriage Place Roman Catholic Church Cambridge
Folio 4073
Consent
Date of Certificate 28 August 1918
Officiating Minister Rev J. Kirrane

Page 255

District of Cambridge Quarter ending 31 December 1918 Registrar W. W. Poole
No Date of Notice Names and 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 15 October 1918 Alfred Gill
Ruby Maud Martha Louise Jones
Alfred Gill
Ruby Maud Martha Cruise Jones
πŸ’ 1918/5969
Widower 11.9.17
Spinster
Farmer
Schoolteacher
50
41
Pukerimu
Cambridge
8 years
4 days
St Andrews Church Cambridge 5588 15 October 1918 P. T. Williams Anglican
No 23
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Alfred Gill Ruby Maud Martha Louise Jones
BDM Match (97%) Alfred Gill Ruby Maud Martha Cruise Jones
  πŸ’ 1918/5969
Condition Widower 11.9.17 Spinster
Profession Farmer Schoolteacher
Age 50 41
Dwelling Place Pukerimu Cambridge
Length of Residence 8 years 4 days
Marriage Place St Andrews Church Cambridge
Folio 5588
Consent
Date of Certificate 15 October 1918
Officiating Minister P. T. Williams Anglican
24 22 October 1918 Thomas Collett
Alice Mabel McEntee
Thomas Collett
Alice Mabel McEntee
πŸ’ 1918/5970
Bachelor
Spinster
Labourer
Domestic
21
19
Cambridge
Cambridge
4 months
3 years
The office of the Registrar Cambridge 5589 Elizabeth Webb formerly McEntee Mother 22 October 1918 The Registrar Cambridge
No 24
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Thomas Collett Alice Mabel McEntee
  πŸ’ 1918/5970
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Cambridge Cambridge
Length of Residence 4 months 3 years
Marriage Place The office of the Registrar Cambridge
Folio 5589
Consent Elizabeth Webb formerly McEntee Mother
Date of Certificate 22 October 1918
Officiating Minister The Registrar Cambridge
25 24 October 1918 William Peters
Lucy Clarke
William Peters
Lucy Clarke
πŸ’ 1918/5971
William McNeur
Annie Clarke
πŸ’ 1918/1811
Widower 13-9-1917
Spinster
Retired
Domestic
67
60
Cambridge
Cambridge
2 months
12 months
The residence of Mrs P Smith Grosvenor St Cambridge 5590 24 October 1918 J. D. McArthur Methodist
No 25
Date of Notice 24 October 1918
  Groom Bride
Names of Parties William Peters Lucy Clarke
  πŸ’ 1918/5971
BDM Match (61%) William McNeur Annie Clarke
  πŸ’ 1918/1811
Condition Widower 13-9-1917 Spinster
Profession Retired Domestic
Age 67 60
Dwelling Place Cambridge Cambridge
Length of Residence 2 months 12 months
Marriage Place The residence of Mrs P Smith Grosvenor St Cambridge
Folio 5590
Consent
Date of Certificate 24 October 1918
Officiating Minister J. D. McArthur Methodist
26 11 November 1918 James Nicholl Davidson
Annie Hammerich
James Nicholl Davidson
Annie Hammerick
πŸ’ 1918/5972
Bachelor
Spinster
Barman
Domestic
30
28
Cambridge
Cambridge
3 months
3 months
St Andrews Church Cambridge 5591 11 November 1918 P. T. Williams Anglican
No 26
Date of Notice 11 November 1918
  Groom Bride
Names of Parties James Nicholl Davidson Annie Hammerich
BDM Match (97%) James Nicholl Davidson Annie Hammerick
  πŸ’ 1918/5972
Condition Bachelor Spinster
Profession Barman Domestic
Age 30 28
Dwelling Place Cambridge Cambridge
Length of Residence 3 months 3 months
Marriage Place St Andrews Church Cambridge
Folio 5591
Consent
Date of Certificate 11 November 1918
Officiating Minister P. T. Williams Anglican
27 30 November 1918 Herbert Showers Strawbridge
Ernestine Elizabeth Hoult
Herbert Showers Strawbridge
Ernestine Elizabeth Hoult
πŸ’ 1918/5973
Bachelor
Spinster
Farmer
Housekeeper
45
27
Rotoorangi
Rotoorangi
14 years
2 months
The office of the Registrar Cambridge 5592 30 November 1918 The Registrar Cambridge
No 27
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Herbert Showers Strawbridge Ernestine Elizabeth Hoult
  πŸ’ 1918/5973
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 45 27
Dwelling Place Rotoorangi Rotoorangi
Length of Residence 14 years 2 months
Marriage Place The office of the Registrar Cambridge
Folio 5592
Consent
Date of Certificate 30 November 1918
Officiating Minister The Registrar Cambridge

Page 256

District of Cambridge Quarter ending 31 December 1918 Registrar M. W. Poole
No Date of Notice Names and 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 17 December 1918 James Francis Mulholland
Clara Elizabeth Hawkins
James Francis Mulholland
Clara Elizabeth Hawkins
πŸ’ 1918/5974
Bachelor
Spinster
Farmer
Music teacher
39
41
Cambridge
Cambridge
20 years
4 days
St Andrews Church Cambridge 5593 17 December 1918 F. P. Williams, Anglican
No 28
Date of Notice 17 December 1918
  Groom Bride
Names of Parties James Francis Mulholland Clara Elizabeth Hawkins
  πŸ’ 1918/5974
Condition Bachelor Spinster
Profession Farmer Music teacher
Age 39 41
Dwelling Place Cambridge Cambridge
Length of Residence 20 years 4 days
Marriage Place St Andrews Church Cambridge
Folio 5593
Consent
Date of Certificate 17 December 1918
Officiating Minister F. P. Williams, Anglican
29 24 December 1918 William Henry Hurley
Elsie Ada Watson
William Henry Hurley
Elsie Ada Watson
πŸ’ 1918/5975
Bachelor
Spinster
Commercial Traveller
Domestic
29
24
Cambridge
Cambridge
3 days
4 years
St Andrews Church Cambridge 5594 24 December 1918 F. P. Williams, Anglican
No 29
Date of Notice 24 December 1918
  Groom Bride
Names of Parties William Henry Hurley Elsie Ada Watson
  πŸ’ 1918/5975
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 29 24
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 4 years
Marriage Place St Andrews Church Cambridge
Folio 5594
Consent
Date of Certificate 24 December 1918
Officiating Minister F. P. Williams, Anglican

Page 257

District of Coromandel Quarter ending 31 March 1918 Registrar R. B. Nixon
No Date of Notice Names and 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 1918 William John Beech
Esther Ann Edwards
William John Beech
Esther Ann Edwards
πŸ’ 1918/449
Bachelor
Spinster
Miner
Domestic Duties
25
21
Coromandel
Coromandel
15 years
21 years
Residence of Geo. T. Edwards, Driving Creek, Coromandel 834 7 January 1918 Rev. J. A. Norrie, Presbyterian
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties William John Beech Esther Ann Edwards
  πŸ’ 1918/449
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 25 21
Dwelling Place Coromandel Coromandel
Length of Residence 15 years 21 years
Marriage Place Residence of Geo. T. Edwards, Driving Creek, Coromandel
Folio 834
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev. J. A. Norrie, Presbyterian

Page 261

District of Coromandel Quarter ending 30 September 1918 Registrar A. B. Nixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 September 1918 James Percival Senior
Louisa Martin
James Percival Senior
Louisa Martin
πŸ’ 1918/4452
Widower
Widow
Quarryman
Domestic Duties
44
50
Coromandel
Coromandel
22 years
44 years
Office of Registrar, Coromandel 4044 17 September 1918 Registrar, Coromandel
No 2
Date of Notice 17 September 1918
  Groom Bride
Names of Parties James Percival Senior Louisa Martin
  πŸ’ 1918/4452
Condition Widower Widow
Profession Quarryman Domestic Duties
Age 44 50
Dwelling Place Coromandel Coromandel
Length of Residence 22 years 44 years
Marriage Place Office of Registrar, Coromandel
Folio 4044
Consent
Date of Certificate 17 September 1918
Officiating Minister Registrar, Coromandel

Page 263

District of Coromandel Quarter ending 31 December 1918 Registrar R. B. Nixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 October 1918 Charles Otto Eggers
Ann Tattersall Parkinson
Charles Otto Eggers
Ann Tattersall Parkinson
πŸ’ 1918/5977
Widower
Widow
Farmer, Contractor
Domestic Duties
51
43
Kuaotunu
Kuaotunu
8 days
20 years
Registrar's Office, Coromandel 5595 26 October 1918 R. B. Nixon, Registrar
No 2
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Charles Otto Eggers Ann Tattersall Parkinson
  πŸ’ 1918/5977
Condition Widower Widow
Profession Farmer, Contractor Domestic Duties
Age 51 43
Dwelling Place Kuaotunu Kuaotunu
Length of Residence 8 days 20 years
Marriage Place Registrar's Office, Coromandel
Folio 5595
Consent
Date of Certificate 26 October 1918
Officiating Minister R. B. Nixon, Registrar

Page 265

District of Dargaville Quarter ending 31 March 1918 Registrar S. Ure Macaulay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 John Brock Smith
Mary Gorrie
John Brock Smith
Mary Gorrie
πŸ’ 1918/428
Bachelor
Spinster
Farmhand
Domestic duties
25
19
Tutamoe
Tutamoe
21 Years
21 Years
In house of Thomas Lennox Gorrie, Tutamoe 835 Thomas Lennox Gorrie (Father) 3 January 1918 Rev W. H. Speer
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties John Brock Smith Mary Gorrie
  πŸ’ 1918/428
Condition Bachelor Spinster
Profession Farmhand Domestic duties
Age 25 19
Dwelling Place Tutamoe Tutamoe
Length of Residence 21 Years 21 Years
Marriage Place In house of Thomas Lennox Gorrie, Tutamoe
Folio 835
Consent Thomas Lennox Gorrie (Father)
Date of Certificate 3 January 1918
Officiating Minister Rev W. H. Speer
2 10 January 1918 Leslie Gordon McCartney
Lizzie Satman
Leslie Gordon McCartney
Lizzie Satman
πŸ’ 1918/429
Bachelor
Divorced 14 May 1914
Farmer
Household duties
37
36
Dargaville
Mangawhare
5 days
3 days
Registrars Office Dargaville 836 10 January 1918 S. U. Macaulay (Registrar)
No 2
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Leslie Gordon McCartney Lizzie Satman
  πŸ’ 1918/429
Condition Bachelor Divorced 14 May 1914
Profession Farmer Household duties
Age 37 36
Dwelling Place Dargaville Mangawhare
Length of Residence 5 days 3 days
Marriage Place Registrars Office Dargaville
Folio 836
Consent
Date of Certificate 10 January 1918
Officiating Minister S. U. Macaulay (Registrar)
3 8 February 1918 Percy Ernest Smith
Annie Leach
Percy Ernest Smith
Annie Leach
πŸ’ 1918/430
Bachelor
Spinster
Barman
Domestic duties
34
22
Dargaville
Dargaville
27 Years
6 Months
Roman Catholic Church Mangawhare 837 8 February 1918 Father J. Zanna
No 3
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Percy Ernest Smith Annie Leach
  πŸ’ 1918/430
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 34 22
Dwelling Place Dargaville Dargaville
Length of Residence 27 Years 6 Months
Marriage Place Roman Catholic Church Mangawhare
Folio 837
Consent
Date of Certificate 8 February 1918
Officiating Minister Father J. Zanna
4 12 February 1918 Frederick Arthur Victor Tonge
Gertrude Ellen Stancliffe
Frederick Arthur Victor Tonge
Gertrude Ellen Stancliffe
πŸ’ 1918/431
Bachelor
Divorced 23 December 1916
Labourer
Household duties
24
27
Dargaville
Dargaville
4 days
4 years
House of Thomas Stancliffe Dargaville 838 12 February 1918 Rev W. B. Black
No 4
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Frederick Arthur Victor Tonge Gertrude Ellen Stancliffe
  πŸ’ 1918/431
Condition Bachelor Divorced 23 December 1916
Profession Labourer Household duties
Age 24 27
Dwelling Place Dargaville Dargaville
Length of Residence 4 days 4 years
Marriage Place House of Thomas Stancliffe Dargaville
Folio 838
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev W. B. Black
5 25 February 1918 William Arthur Best
Vida Joyce Rayher
William Arthur Best
Vida Joyce Rayner
πŸ’ 1918/432
Bachelor
Spinster
Motor Expert
Household duties
30
22
Babylon
Babylon
2 Months
1 Year
Holy Trinity Church Dargaville 839 25 February 1918 Rev F. Latter
No 5
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Arthur Best Vida Joyce Rayher
BDM Match (97%) William Arthur Best Vida Joyce Rayner
  πŸ’ 1918/432
Condition Bachelor Spinster
Profession Motor Expert Household duties
Age 30 22
Dwelling Place Babylon Babylon
Length of Residence 2 Months 1 Year
Marriage Place Holy Trinity Church Dargaville
Folio 839
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev F. Latter

Page 267

District of Dargaville Quarter ending 30 June 1918 Registrar S. Ure Macaulay
No Date of Notice Names and 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 17 May 1918 Francis Van Veen
Mana Evelyn Hansen
Francis Van Veen
Mana Evelyn Hansen
πŸ’ 1918/2769
Bachelor
Spinster
Farmer
Shop Assistant
31
22
Aoroa
Dargaville
7 years
8 months
Presbyterian Church, Dargaville 2360 17 May 1918 W. B. Black
No 6
Date of Notice 17 May 1918
  Groom Bride
Names of Parties Francis Van Veen Mana Evelyn Hansen
  πŸ’ 1918/2769
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 31 22
Dwelling Place Aoroa Dargaville
Length of Residence 7 years 8 months
Marriage Place Presbyterian Church, Dargaville
Folio 2360
Consent
Date of Certificate 17 May 1918
Officiating Minister W. B. Black
7 28 May 1918 Pita Tuari
Te Are Panapa
Pita Tuari
Te Aue Panapa
πŸ’ 1918/2770
Widower - June 1903
Spinster
Mill hand
Domestic work
33
15
Ahikiwi
Ahikiwi
10 years
15 years
Ahikiwi Meeting House 2361 Hone Panapa (Father) 28 May 1918 Henare Paratore
No 7
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Pita Tuari Te Are Panapa
BDM Match (96%) Pita Tuari Te Aue Panapa
  πŸ’ 1918/2770
Condition Widower - June 1903 Spinster
Profession Mill hand Domestic work
Age 33 15
Dwelling Place Ahikiwi Ahikiwi
Length of Residence 10 years 15 years
Marriage Place Ahikiwi Meeting House
Folio 2361
Consent Hone Panapa (Father)
Date of Certificate 28 May 1918
Officiating Minister Henare Paratore
8 5 June 1918 George Colmer
Vivian Sarah Cobbald
George Colmer
Vivian Sara Cobbald
πŸ’ 1918/2771
Bachelor
Spinster
Farmer
Domestic duties
36
19
Kirikopuni
Aratapu
15 years
9 months
Registrar's Office, Dargaville 2362 Martin Henry Cobbald (Father) 5 June 1918 S. Ure Macaulay
No 8
Date of Notice 5 June 1918
  Groom Bride
Names of Parties George Colmer Vivian Sarah Cobbald
BDM Match (98%) George Colmer Vivian Sara Cobbald
  πŸ’ 1918/2771
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 19
Dwelling Place Kirikopuni Aratapu
Length of Residence 15 years 9 months
Marriage Place Registrar's Office, Dargaville
Folio 2362
Consent Martin Henry Cobbald (Father)
Date of Certificate 5 June 1918
Officiating Minister S. Ure Macaulay

Page 269

District of Dargaville Quarter ending 30 September 1918 Registrar S. U. Macaulay
No Date of Notice Names and 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 15 July 1918 Johan Ferdinand Fast
Cecelia Gibson
Johan Ferdinand Fast
Cecelia Gibson
πŸ’ 1918/4454
Bachelor
Spinster
Labourer
Domestic Duties
31
23
Dargaville
Dargaville
3 months
3 days
Registrars Office Dargaville 4045 15 July 1918 G. E. Pearson, Deputy Registrar
No 9
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Johan Ferdinand Fast Cecelia Gibson
  πŸ’ 1918/4454
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 23
Dwelling Place Dargaville Dargaville
Length of Residence 3 months 3 days
Marriage Place Registrars Office Dargaville
Folio 4045
Consent
Date of Certificate 15 July 1918
Officiating Minister G. E. Pearson, Deputy Registrar
10 23 July 1918 Edward Gribbin Downey
Catherine Irvine
Edward Gribbin Downey
Catherine Elizabeth Irvine
πŸ’ 1918/4455
Bachelor
Divorced 23 December 1916
member New Zealand Expeditionary Force
Domestic Duties
40
40
Aranga
Kai Iwi
28 years
26 years
In the house of Mr John Tierney Kai Iwi 4046 23 July 1918 Rev. H. M. Smyth
No 10
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Edward Gribbin Downey Catherine Irvine
BDM Match (81%) Edward Gribbin Downey Catherine Elizabeth Irvine
  πŸ’ 1918/4455
Condition Bachelor Divorced 23 December 1916
Profession member New Zealand Expeditionary Force Domestic Duties
Age 40 40
Dwelling Place Aranga Kai Iwi
Length of Residence 28 years 26 years
Marriage Place In the house of Mr John Tierney Kai Iwi
Folio 4046
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev. H. M. Smyth
11 14 August 1918 Henare Rapana
Emma Paiatene
Henare Rapana
Emma Paratene
πŸ’ 1918/4456
Bachelor
Spinster
Labourer
Domestic Duties
30
24
Dargaville
Dargaville
18 years
24 years
Registrars office Dargaville 4047 14 August 1918 G. E. Pearson, Deputy Registrar
No 11
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Henare Rapana Emma Paiatene
BDM Match (96%) Henare Rapana Emma Paratene
  πŸ’ 1918/4456
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 24
Dwelling Place Dargaville Dargaville
Length of Residence 18 years 24 years
Marriage Place Registrars office Dargaville
Folio 4047
Consent
Date of Certificate 14 August 1918
Officiating Minister G. E. Pearson, Deputy Registrar
12 21 August 1918 Ripi Kapi Kakarana
Hamaina Hamiora manukura
Ripi Kapi Kakarana
Hemaima Hamiora Manukura
πŸ’ 1918/4457
Bachelor
Spinster
Farming Farmer
Domestic Duties
21
17
Waihinahina
Hoanga
21 years
1 year
Registrars office Dargaville 4048 Hamiora manukura Father 21 August 1918 S. U. macaulay Registrar
No 12
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Ripi Kapi Kakarana Hamaina Hamiora manukura
BDM Match (94%) Ripi Kapi Kakarana Hemaima Hamiora Manukura
  πŸ’ 1918/4457
Condition Bachelor Spinster
Profession Farming Farmer Domestic Duties
Age 21 17
Dwelling Place Waihinahina Hoanga
Length of Residence 21 years 1 year
Marriage Place Registrars office Dargaville
Folio 4048
Consent Hamiora manukura Father
Date of Certificate 21 August 1918
Officiating Minister S. U. macaulay Registrar

Page 270

District of Dargaville Quarter ending 30 September 1918 Registrar H. Macaulay
No Date of Notice Names and 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 3 September 1918 David John Murray
Martha Jane McCullough
David John Murray
Martha Jane McCullough
πŸ’ 1918/4458
Bachelor
Spinster
Caretaker
Domestic Duties
33
23
Aranga
Aranga
1 year 7 months
22 years
In the house of Mr W. J. McDowell Dargaville 4049 3 September 1918 Rev. W. B. Black
No 13
Date of Notice 3 September 1918
  Groom Bride
Names of Parties David John Murray Martha Jane McCullough
  πŸ’ 1918/4458
Condition Bachelor Spinster
Profession Caretaker Domestic Duties
Age 33 23
Dwelling Place Aranga Aranga
Length of Residence 1 year 7 months 22 years
Marriage Place In the house of Mr W. J. McDowell Dargaville
Folio 4049
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. W. B. Black
14 3 September 1918 Harry Alexander Bird
Emily Ann McCullough
Harry Alexander Bird
Emily Orr McCullough
πŸ’ 1918/4459
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Dargaville
Aranga
16 years
21 years
In the house of Mr W. J. McDowell Dargaville 4050 3 September 1918 Rev. W. B. Black
No 14
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Harry Alexander Bird Emily Ann McCullough
BDM Match (93%) Harry Alexander Bird Emily Orr McCullough
  πŸ’ 1918/4459
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Dargaville Aranga
Length of Residence 16 years 21 years
Marriage Place In the house of Mr W. J. McDowell Dargaville
Folio 4050
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. W. B. Black
15 19 September 1918 Gilbert Phipps Newburn Walker
Johanna Katherine Kew
Gilbert Phipps Newburn Walker
Johanna Catherine Kew
πŸ’ 1918/4517
Divorced 16 September 1918
Spinster
Farmer
Domestic Duties
29
23
Dargaville
Dargaville
1 year
3 months
Registrars office Dargaville 4051 19 September 1918 H. Macaulay Registrar
No 15
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Gilbert Phipps Newburn Walker Johanna Katherine Kew
BDM Match (98%) Gilbert Phipps Newburn Walker Johanna Catherine Kew
  πŸ’ 1918/4517
Condition Divorced 16 September 1918 Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Dargaville Dargaville
Length of Residence 1 year 3 months
Marriage Place Registrars office Dargaville
Folio 4051
Consent
Date of Certificate 19 September 1918
Officiating Minister H. Macaulay Registrar

Page 271

District of Dargaville Quarter ending 31 December 1918 Registrar John Macaulay
No Date of Notice Names and 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 1 October 1918 Joseph George Gasparich
Ada Elizabeth Wylie
Joseph George Gasparich
Ada Elizabeth Wylie
πŸ’ 1918/5978
Bachelor
Spinster
School Teacher
School Teacher
27
28
Hardings West Coast Road Farm
Hardings West Coast Road Farm
3 days
3 days
Methodist Church Dargaville 5596 1 October 1918 J. Southern
No 16
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Joseph George Gasparich Ada Elizabeth Wylie
  πŸ’ 1918/5978
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 27 28
Dwelling Place Hardings West Coast Road Farm Hardings West Coast Road Farm
Length of Residence 3 days 3 days
Marriage Place Methodist Church Dargaville
Folio 5596
Consent
Date of Certificate 1 October 1918
Officiating Minister J. Southern
17 21 October 1918 Phillip Finlayson Austin
Stella Helena O'Connor
Phillip Finlayson Austin
Stella Thelma O'Connor
πŸ’ 1918/5979
Bachelor
Spinster
Carrier
Housemaid
19
18
Dargaville
Mangawhare
19 years
18 years
Presbyterian Church Dargaville 5597 Thomas Austin (Father) for Groom; Thomas O'Connor (Father) for Bride 21 October 1918 W B Black
No 17
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Phillip Finlayson Austin Stella Helena O'Connor
BDM Match (91%) Phillip Finlayson Austin Stella Thelma O'Connor
  πŸ’ 1918/5979
Condition Bachelor Spinster
Profession Carrier Housemaid
Age 19 18
Dwelling Place Dargaville Mangawhare
Length of Residence 19 years 18 years
Marriage Place Presbyterian Church Dargaville
Folio 5597
Consent Thomas Austin (Father) for Groom; Thomas O'Connor (Father) for Bride
Date of Certificate 21 October 1918
Officiating Minister W B Black

Page 273

District of Drury Quarter ending 31 March 1918 Registrar George Thomas James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1918 Charles Hanwell
Sarah Rigg
Charles Hanwell
Sarah Rigg
πŸ’ 1918/433
Bachelor
Spinster
Farmer
Servant
30
22
Manurewa
Manurewa
Six months
1 week
Private Residence of Charles Maxwell Manurewa 851 2 January 1918 Wm. McDonald
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Charles Hanwell Sarah Rigg
  πŸ’ 1918/433
Condition Bachelor Spinster
Profession Farmer Servant
Age 30 22
Dwelling Place Manurewa Manurewa
Length of Residence Six months 1 week
Marriage Place Private Residence of Charles Maxwell Manurewa
Folio 851
Consent
Date of Certificate 2 January 1918
Officiating Minister Wm. McDonald
2 16 January 1918 James McLean Richardson
Essie May Slack
James McLean Richardson
Elsie May Slack
πŸ’ 1918/434
Bachelor
Spinster
Joiner
Domestic Duties
23
20
Papakura
Papakura
Since birth
Since birth
Church of England Papakura 841 James Albert Stanley Slack, Father 17 January 1918 W. C. Wood
No 2
Date of Notice 16 January 1918
  Groom Bride
Names of Parties James McLean Richardson Essie May Slack
BDM Match (97%) James McLean Richardson Elsie May Slack
  πŸ’ 1918/434
Condition Bachelor Spinster
Profession Joiner Domestic Duties
Age 23 20
Dwelling Place Papakura Papakura
Length of Residence Since birth Since birth
Marriage Place Church of England Papakura
Folio 841
Consent James Albert Stanley Slack, Father
Date of Certificate 17 January 1918
Officiating Minister W. C. Wood
3 18 January 1918 George Albert Edge
Edith Grace Upton
George Albert Edge
Edith Grace Upton
πŸ’ 1918/435
Bachelor
Spinster
Farmer
Domestic Duties
40
34
Paparata
Manurewa
5 1/2 years
3 weeks
Methodist Church Papakura solemnized at Paparata 842 18 January 1918 J. F. Martin
No 3
Date of Notice 18 January 1918
  Groom Bride
Names of Parties George Albert Edge Edith Grace Upton
  πŸ’ 1918/435
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 34
Dwelling Place Paparata Manurewa
Length of Residence 5 1/2 years 3 weeks
Marriage Place Methodist Church Papakura solemnized at Paparata
Folio 842
Consent
Date of Certificate 18 January 1918
Officiating Minister J. F. Martin
4 13 March 1918 John Henry Cartwright
Beulah Anna Johnson
John Henry Cartwright
Beulah Anna Johnson
πŸ’ 1918/436
Widower 12/4/1913
Spinster
Farmer
Domestic Duties
49
31
Matakohe
Papakura
8 months
20 years
Private residence of Mr. E. C. Johnson Papakura 843 13 March 1918 T. F. Jones
No 4
Date of Notice 13 March 1918
  Groom Bride
Names of Parties John Henry Cartwright Beulah Anna Johnson
  πŸ’ 1918/436
Condition Widower 12/4/1913 Spinster
Profession Farmer Domestic Duties
Age 49 31
Dwelling Place Matakohe Papakura
Length of Residence 8 months 20 years
Marriage Place Private residence of Mr. E. C. Johnson Papakura
Folio 843
Consent
Date of Certificate 13 March 1918
Officiating Minister T. F. Jones
5 25 March 1918 George Thompson Smith
Jessie McInnes
George Thompson Smith
Jessie McInnes
πŸ’ 1918/2015
Bachelor
Spinster
Farmer
Domestic
24
25
Alfriston
Alfriston
5 years
Life
Anglican Church Alfriston 1505 25 March 1918 W. C. Wood
No 5
Date of Notice 25 March 1918
  Groom Bride
Names of Parties George Thompson Smith Jessie McInnes
  πŸ’ 1918/2015
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Alfriston Alfriston
Length of Residence 5 years Life
Marriage Place Anglican Church Alfriston
Folio 1505
Consent
Date of Certificate 25 March 1918
Officiating Minister W. C. Wood

Page 275

District of Drury Quarter ending 30 June 1918 Registrar George Thomas James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 April 1918 James Henry Braithwaite
Ethel Mary Harris
James Henry Braithwaite
Ethel Mary Harris
πŸ’ 1918/2772
Bachelor
Spinster
Teacher
Teacher
41
29
Manurewa
Rama Rama
3 days
Private residence of Mr James Harris Rama Rama 2363 2 April 1918 G. T. Marshall
No 6
Date of Notice 2 April 1918
  Groom Bride
Names of Parties James Henry Braithwaite Ethel Mary Harris
  πŸ’ 1918/2772
Condition Bachelor Spinster
Profession Teacher Teacher
Age 41 29
Dwelling Place Manurewa Rama Rama
Length of Residence 3 days
Marriage Place Private residence of Mr James Harris Rama Rama
Folio 2363
Consent
Date of Certificate 2 April 1918
Officiating Minister G. T. Marshall
7 3 May 1918 George Robert Linkhorn
Heni Haupatahi mero
George Robert Linkhorn
Heni Haupatahi Mero
πŸ’ 1918/2773
Bachelor
Spinster
Fisherman
47
39
Whakatiri
Whakatiri
12 months
1 year
Anglican Church Whakatiri 2364 3 May 1918 Hori Raiti
No 7
Date of Notice 3 May 1918
  Groom Bride
Names of Parties George Robert Linkhorn Heni Haupatahi mero
BDM Match (97%) George Robert Linkhorn Heni Haupatahi Mero
  πŸ’ 1918/2773
Condition Bachelor Spinster
Profession Fisherman
Age 47 39
Dwelling Place Whakatiri Whakatiri
Length of Residence 12 months 1 year
Marriage Place Anglican Church Whakatiri
Folio 2364
Consent
Date of Certificate 3 May 1918
Officiating Minister Hori Raiti
8 8 May 1918 Sydney Hamilton Judd
Mary McKnight
Sydney Hamilton Judd
Mary McKnight
πŸ’ 1918/2774
Bachelor
Spinster
Farmer
Domestic Duties
39
32
Clevedon
Clevedon
4 days
9 days
Residence of Mr McNicol Clevedon 2365 8 May 1918 J. V. Jacobson
No 8
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Sydney Hamilton Judd Mary McKnight
  πŸ’ 1918/2774
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 32
Dwelling Place Clevedon Clevedon
Length of Residence 4 days 9 days
Marriage Place Residence of Mr McNicol Clevedon
Folio 2365
Consent
Date of Certificate 8 May 1918
Officiating Minister J. V. Jacobson
9 9 May 1918 James Smith
Nancy Palk
James Smith
Nancy Palk
πŸ’ 1918/2775
Widower 14/5/15
Widow 1/1/12
Carpenter
72
71
Papakura
Mt Eden
6 years
Residence of James Smith Papakura 2366 9 May 1918 T. F. Jones
No 9
Date of Notice 9 May 1918
  Groom Bride
Names of Parties James Smith Nancy Palk
  πŸ’ 1918/2775
Condition Widower 14/5/15 Widow 1/1/12
Profession Carpenter
Age 72 71
Dwelling Place Papakura Mt Eden
Length of Residence 6 years
Marriage Place Residence of James Smith Papakura
Folio 2366
Consent
Date of Certificate 9 May 1918
Officiating Minister T. F. Jones

Page 277

District of Drury Quarter ending 30 September 1918 Registrar George Thomas James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 6 July 1918 Edward Victor Baker
Mary Ellen Quinn
Edward Victor Baker
Mary Ellen Quinn
πŸ’ 1918/4528
Bachelor
Spinster
Soldier
Domestic Servant
20
19
Rama Rama
Rama Rama
7 Years
Life
Registrars Marriage Office Papakura 4052 W. J. Baker father (Groom), Michael Quinn father (Bride) 6 July 1918 G. T. James
No 10
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Edward Victor Baker Mary Ellen Quinn
  πŸ’ 1918/4528
Condition Bachelor Spinster
Profession Soldier Domestic Servant
Age 20 19
Dwelling Place Rama Rama Rama Rama
Length of Residence 7 Years Life
Marriage Place Registrars Marriage Office Papakura
Folio 4052
Consent W. J. Baker father (Groom), Michael Quinn father (Bride)
Date of Certificate 6 July 1918
Officiating Minister G. T. James
11 10 September 1918 Thomas Robert John Massey
Helena Hellier
Thomas Robert John Massey
Helena Hellier
πŸ’ 1918/4535
Bachelor
Spinster
Farmer
21
22
Pakuranga
Pakuranga
3 days
6 days
Presbyterian Church Drury 4053 10 September 1918 F. Hales
No 11
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Thomas Robert John Massey Helena Hellier
  πŸ’ 1918/4535
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Pakuranga Pakuranga
Length of Residence 3 days 6 days
Marriage Place Presbyterian Church Drury
Folio 4053
Consent
Date of Certificate 10 September 1918
Officiating Minister F. Hales
12 26 September 1918 Henry Reginald Fell
Grace Harriott McNaughton
Henry Reginald Fell
Grace Harriott McNaughton
πŸ’ 1918/4536
Bachelor
Spinster
Divinity Student
Music Teacher
28
23
Howick
Drury
3 days
20 years
Drury Presbyterian Church Drury 4054 26 September 1918 F. Hales
No 12
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Henry Reginald Fell Grace Harriott McNaughton
  πŸ’ 1918/4536
Condition Bachelor Spinster
Profession Divinity Student Music Teacher
Age 28 23
Dwelling Place Howick Drury
Length of Residence 3 days 20 years
Marriage Place Drury Presbyterian Church Drury
Folio 4054
Consent
Date of Certificate 26 September 1918
Officiating Minister F. Hales
13 28 September 1918 Robert Dawson
Christina Bell
Robert Dawson
Christina Bell
πŸ’ 1918/4537
Bachelor
Spinster
Farmer
Domestic Duties
38
43
Karaka
Wiri
4 years
8 years
St Davids Church Wiri 4055 28 September 1918 P. S. Smallfield
No 13
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Robert Dawson Christina Bell
  πŸ’ 1918/4537
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 43
Dwelling Place Karaka Wiri
Length of Residence 4 years 8 years
Marriage Place St Davids Church Wiri
Folio 4055
Consent
Date of Certificate 28 September 1918
Officiating Minister P. S. Smallfield
14 30 September 1918 William George Swan
Gladys Grace Jesty
William George Swan
Gladys Grace Jesty
πŸ’ 1918/4538
Bachelor
Spinster
Labourer
25
18
Papakura
Papakura
3 weeks
5 years
Registrars Office Papakura 4056 F. C. Jesty father 30 September 1918 G. T. James
No 14
Date of Notice 30 September 1918
  Groom Bride
Names of Parties William George Swan Gladys Grace Jesty
  πŸ’ 1918/4538
Condition Bachelor Spinster
Profession Labourer
Age 25 18
Dwelling Place Papakura Papakura
Length of Residence 3 weeks 5 years
Marriage Place Registrars Office Papakura
Folio 4056
Consent F. C. Jesty father
Date of Certificate 30 September 1918
Officiating Minister G. T. James

Page 279

District of Drury Quarter ending 31 December 1918 Registrar George Thomas James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 5 December 1918 Colin Raymond Russell Crispe
Ella May Coates
Colin Raymond Russell Crispe
Ella May Coates
πŸ’ 1918/6018
Bachelor
Spinster
Schoolteacher
Domestic Duties
32
34
Clevedon
Auckland
5 years
3 days
St Matthews Auckland 5 December 1918 Jaspar Calder
No 15
Date of Notice 5 December 1918
  Groom Bride
Names of Parties Colin Raymond Russell Crispe Ella May Coates
  πŸ’ 1918/6018
Condition Bachelor Spinster
Profession Schoolteacher Domestic Duties
Age 32 34
Dwelling Place Clevedon Auckland
Length of Residence 5 years 3 days
Marriage Place St Matthews Auckland
Folio
Consent
Date of Certificate 5 December 1918
Officiating Minister Jaspar Calder
16 12 December 1918 Kenneth McLennan
Irene Amelie Lacassie
Kenneth McLinnan
Irene Amelie Lacassie
πŸ’ 1918/5980
Bachelor
Spinster
Railway Employee
Domestic Duties
35
24
Papakura
Papakura
Life
2 years
Residence of Mr George A Lacassie Papakura 5598 12 December 1918 F. Hales
No 16
Date of Notice 12 December 1918
  Groom Bride
Names of Parties Kenneth McLennan Irene Amelie Lacassie
BDM Match (97%) Kenneth McLinnan Irene Amelie Lacassie
  πŸ’ 1918/5980
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 35 24
Dwelling Place Papakura Papakura
Length of Residence Life 2 years
Marriage Place Residence of Mr George A Lacassie Papakura
Folio 5598
Consent
Date of Certificate 12 December 1918
Officiating Minister F. Hales
17 16 December 1918 Harold Archer Cobbald
Eliza Townsend
Harold Archer Cobbald
Eliza Townsend
πŸ’ 1918/5981
Bachelor
Spinster
Farm hand
Domestic Duties
38
26
Papakura
Papakura
4 years
3 years
Private residence of Mrs Margaret Townsend Papakura 5599 16 December 1918 F. Hales
No 17
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Harold Archer Cobbald Eliza Townsend
  πŸ’ 1918/5981
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 38 26
Dwelling Place Papakura Papakura
Length of Residence 4 years 3 years
Marriage Place Private residence of Mrs Margaret Townsend Papakura
Folio 5599
Consent
Date of Certificate 16 December 1918
Officiating Minister F. Hales
18 23 December 1918 Percival McConochie
Frances Gertrude Dawson
Bachelor
Spinster
Carpenter
33
32
Karaka
Wiri
2 months
Life
Anglican Church Wiri 54 23 December 1918 P. Smallfield
No 18
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Percival McConochie Frances Gertrude Dawson
Condition Bachelor Spinster
Profession Carpenter
Age 33 32
Dwelling Place Karaka Wiri
Length of Residence 2 months Life
Marriage Place Anglican Church Wiri
Folio 54
Consent
Date of Certificate 23 December 1918
Officiating Minister P. Smallfield

Page 281

District of Gisborne Quarter ending 31 March 1918 Registrar G. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 Christopher Ellis
Margaret Emily Fanning
Christopher Ellis
Margaret Emily Fanning
πŸ’ 1918/437
Bachelor
Spinster
Soldier 35th Reinforcements Labourer
Domestic Duties
32
18
Gisborne
Gisborne
5 years
Life
At private residence of Mrs Edwards 410 Aberdeen Road Gisborne 844 Thomas Michael Fanning (Father) 3 January 1918 Adjutant Thomas Holmes Salvation Army
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Christopher Ellis Margaret Emily Fanning
  πŸ’ 1918/437
Condition Bachelor Spinster
Profession Soldier 35th Reinforcements Labourer Domestic Duties
Age 32 18
Dwelling Place Gisborne Gisborne
Length of Residence 5 years Life
Marriage Place At private residence of Mrs Edwards 410 Aberdeen Road Gisborne
Folio 844
Consent Thomas Michael Fanning (Father)
Date of Certificate 3 January 1918
Officiating Minister Adjutant Thomas Holmes Salvation Army
2 3 January 1918 Anthony Mainey
Emily Murray
Anthony Mannix
Emily Murray
πŸ’ 1918/439
Bachelor
Spinster
Labourer
Housekeeper
39
35
Gisborne
Gisborne
3 years
2 years
St Mary's Roman Catholic Church Gisborne 845 3 January 1918 Rev Thomas Lane Roman Catholic Minister
No 2
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Anthony Mainey Emily Murray
BDM Match (89%) Anthony Mannix Emily Murray
  πŸ’ 1918/439
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 39 35
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 2 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 845
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev Thomas Lane Roman Catholic Minister
3 4 January 1918 Ernest Ellis Earnshaw
Elsie Hall
Ernest Ellis Earnshaw
Elsie Hall
πŸ’ 1918/440
Bachelor
Spinster
Shepherd Returned Soldier
Home Duties
28
24
Whataupoko Gisborne
Whataupoko Gisborne
8 years
2 years
The office of the Registrar of Marriages Gisborne 846 4 January 1918 Registrar of Marriages Gisborne
No 3
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Ernest Ellis Earnshaw Elsie Hall
  πŸ’ 1918/440
Condition Bachelor Spinster
Profession Shepherd Returned Soldier Home Duties
Age 28 24
Dwelling Place Whataupoko Gisborne Whataupoko Gisborne
Length of Residence 8 years 2 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 846
Consent
Date of Certificate 4 January 1918
Officiating Minister Registrar of Marriages Gisborne
4 11 January 1918 Tapine Te Paaka
Puta Rawhia Kohepa
Bachelor
Spinster
Labourer
Domestic Duties
30
24
Manutuke
Manutuke
Life
Life
The office of the Registrar of Marriages Gisborne 847 11 January 1918 Registrar of Marriages Gisborne
No 4
Date of Notice 11 January 1918
  Groom Bride
Names of Parties Tapine Te Paaka Puta Rawhia Kohepa
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 24
Dwelling Place Manutuke Manutuke
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 847
Consent
Date of Certificate 11 January 1918
Officiating Minister Registrar of Marriages Gisborne
5 12 January 1918 James Malaki Browne
Maraea Roa Kiwi
James Mahatu Brown
Maraea Roa Kiwi
πŸ’ 1918/442
Bachelor
Spinster
Station Hand
Home Duties
24
21
Gisborne
Gisborne
Life
Life
The office of the Registrar of Marriages Gisborne 848 12 January 1918 Registrar of Marriages Gisborne
No 5
Date of Notice 12 January 1918
  Groom Bride
Names of Parties James Malaki Browne Maraea Roa Kiwi
BDM Match (89%) James Mahatu Brown Maraea Roa Kiwi
  πŸ’ 1918/442
Condition Bachelor Spinster
Profession Station Hand Home Duties
Age 24 21
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 848
Consent
Date of Certificate 12 January 1918
Officiating Minister Registrar of Marriages Gisborne

Page 282

District of Gisborne Quarter ending 31 March 1918 Registrar H. G. Hills
No Date of Notice Names and 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 12 January 1918 Vivian Stuart Bolton
Dorothy Kent
Vivian Stuart Bolton
Dorothy Kent
πŸ’ 1918/450
Bachelor
Spinster
Farmer
Domestic Duties
31
24
Makaraka
Makaraka
Life
Life
Holy Trinity Church Gisborne 849 12 January 1918 Rev Edgar Ward, Church of England
No 6
Date of Notice 12 January 1918
  Groom Bride
Names of Parties Vivian Stuart Bolton Dorothy Kent
  πŸ’ 1918/450
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 24
Dwelling Place Makaraka Makaraka
Length of Residence Life Life
Marriage Place Holy Trinity Church Gisborne
Folio 849
Consent
Date of Certificate 12 January 1918
Officiating Minister Rev Edgar Ward, Church of England
7 21 January 1918 Sidney Oswald Guinness
Mary Warren
Sidney Oswald Guinness
May Warren
πŸ’ 1918/461
Bachelor
Spinster
Importer
Home Duties
32
28
Gisborne
Gisborne
7 days
10 months
The Office of the Registrar of Marriages Gisborne 850 21 January 1918 Registrar of Marriages Gisborne
No 7
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Sidney Oswald Guinness Mary Warren
BDM Match (95%) Sidney Oswald Guinness May Warren
  πŸ’ 1918/461
Condition Bachelor Spinster
Profession Importer Home Duties
Age 32 28
Dwelling Place Gisborne Gisborne
Length of Residence 7 days 10 months
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 850
Consent
Date of Certificate 21 January 1918
Officiating Minister Registrar of Marriages Gisborne
8 23 January 1918 Henry James Sutton
Rose Fredricks
Henry James Sutton
Rose Fredricks
πŸ’ 1918/468
Bachelor
Spinster
Slaughterman
Clerk
22
21
Gisborne
Gisborne
3 years
6 years
The Office of the Registrar of Marriages Gisborne 851 23 January 1918 Registrar of Marriages Gisborne
No 8
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Henry James Sutton Rose Fredricks
  πŸ’ 1918/468
Condition Bachelor Spinster
Profession Slaughterman Clerk
Age 22 21
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 6 years
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 851
Consent
Date of Certificate 23 January 1918
Officiating Minister Registrar of Marriages Gisborne
9 25 January 1918 Henry Warren
Angelina Pauline Marie McDonald
Henry Dorreen
Angelina Pauline Marie McDonald
πŸ’ 1918/469
Widower 21/11/1916
Widow 23/10/1900
Farmer
Dressmaker
61
53
Gisborne
Gisborne
4 days
42 years
"The Manse", St Andrews Presbyterian Church Gisborne 852 25 January 1918 Rev James Aitken, Presbyterian Minister
No 9
Date of Notice 25 January 1918
  Groom Bride
Names of Parties Henry Warren Angelina Pauline Marie McDonald
BDM Match (88%) Henry Dorreen Angelina Pauline Marie McDonald
  πŸ’ 1918/469
Condition Widower 21/11/1916 Widow 23/10/1900
Profession Farmer Dressmaker
Age 61 53
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 42 years
Marriage Place "The Manse", St Andrews Presbyterian Church Gisborne
Folio 852
Consent
Date of Certificate 25 January 1918
Officiating Minister Rev James Aitken, Presbyterian Minister
10 25 January 1918 Alexander Baillie
Eunice Sylvia Lewis
Alexander Baillie
Eunice Sybil Lewis
πŸ’ 1918/470
Widower 13/4/1917
Spinster
Wool Buyer
Telephone Operator
32
22
Gisborne
Gisborne
3 1/2 years
Life
Holy Trinity Church Gisborne 853 25 January 1918 Rev Horace Packe, Church of England
No 10
Date of Notice 25 January 1918
  Groom Bride
Names of Parties Alexander Baillie Eunice Sylvia Lewis
BDM Match (92%) Alexander Baillie Eunice Sybil Lewis
  πŸ’ 1918/470
Condition Widower 13/4/1917 Spinster
Profession Wool Buyer Telephone Operator
Age 32 22
Dwelling Place Gisborne Gisborne
Length of Residence 3 1/2 years Life
Marriage Place Holy Trinity Church Gisborne
Folio 853
Consent
Date of Certificate 25 January 1918
Officiating Minister Rev Horace Packe, Church of England

Page 283

District of Gisborne Quarter ending 31 March 1918 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1918 Whare Carroll
Mihi Te Kani
Widower
Spinster
Farmer
Domestic Duties
27
20
Gisborne
Gisborne
Life
Life
The office of the Registrar of Marriages, Gisborne See attached NOT SO
No 11
Date of Notice 1918
  Groom Bride
Names of Parties Whare Carroll Mihi Te Kani
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio
Consent
Date of Certificate See attached NOT SO
Officiating Minister
12 1 February 1918 James Boyd Greig
Hilda Muriel Clayton
James Boyd Greig
Hilda Muriel Clayton
πŸ’ 1918/471
Bachelor
Spinster
Clerk
Domestic Duties
25
22
Gisborne
Gisborne
7 years
Life
Holy Trinity Church of England, Gisborne 851 1 February 1918 Rev. Archdeacon H. Packe, Church of England
No 12
Date of Notice 1 February 1918
  Groom Bride
Names of Parties James Boyd Greig Hilda Muriel Clayton
  πŸ’ 1918/471
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 22
Dwelling Place Gisborne Gisborne
Length of Residence 7 years Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 851
Consent
Date of Certificate 1 February 1918
Officiating Minister Rev. Archdeacon H. Packe, Church of England
13 1 February 1918 Valentine Bayne
Anne Carnegie Denholm
Valentine Bayne
Anne Carnegie Denholm
πŸ’ 1918/472
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Waimata, Gisborne
Waimata, Gisborne
6 years
4 months
The office of the Registrar of Marriages, Gisborne 855 1 February 1918 Registrar of Marriages, Gisborne
No 13
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Valentine Bayne Anne Carnegie Denholm
  πŸ’ 1918/472
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Waimata, Gisborne Waimata, Gisborne
Length of Residence 6 years 4 months
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 855
Consent
Date of Certificate 1 February 1918
Officiating Minister Registrar of Marriages, Gisborne
14 2 February 1918 Piripi Waara
Noema Rahina
Piripi Waara
Noema Pahina
πŸ’ 1918/473
Bachelor
Spinster
Bushfeller (Returned Soldier)
Home Duties
27
21
(Tolaga Bay) Gisborne
(Tolaga Bay) Gisborne
4 days
4 days
The office of the Registrar of Marriages, Gisborne 856 2 February 1918 Registrar of Marriages, Gisborne
No 14
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Piripi Waara Noema Rahina
BDM Match (96%) Piripi Waara Noema Pahina
  πŸ’ 1918/473
Condition Bachelor Spinster
Profession Bushfeller (Returned Soldier) Home Duties
Age 27 21
Dwelling Place (Tolaga Bay) Gisborne (Tolaga Bay) Gisborne
Length of Residence 4 days 4 days
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 856
Consent
Date of Certificate 2 February 1918
Officiating Minister Registrar of Marriages, Gisborne
15 2 February 1918 Arthur Clyde Gambrell
Mabel Annie Day
Arthur Clyde Gambrill
Mabel Annie Day
πŸ’ 1918/474
Widower 13/1/1903
Spinster
Pipemaker
Home Duties
53
46
Kaiti, Gisborne
Kaiti, Gisborne
6 years
months
"St Paul's" Church of England, Kaiti, Gisborne 857 2 February 1918 Rev. W. B. Malcolm, Church of England
No 15
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Arthur Clyde Gambrell Mabel Annie Day
BDM Match (98%) Arthur Clyde Gambrill Mabel Annie Day
  πŸ’ 1918/474
Condition Widower 13/1/1903 Spinster
Profession Pipemaker Home Duties
Age 53 46
Dwelling Place Kaiti, Gisborne Kaiti, Gisborne
Length of Residence 6 years months
Marriage Place "St Paul's" Church of England, Kaiti, Gisborne
Folio 857
Consent
Date of Certificate 2 February 1918
Officiating Minister Rev. W. B. Malcolm, Church of England

Page 284

District of Gisborne Quarter ending 31 March 1918 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 4 February 1918 Alexander Matheson
Kathleen McKechnie
Alexander Matheson
Kathleen MacKechnie
πŸ’ 1918/451
Bachelor
Spinster
Contractor
Waitress
37
24
Gisborne
Gisborne
2 months
2 months
The office of the Registrar of Marriages, Gisborne 858 4 February 1918 Registrar of Marriages, Gisborne
No 16
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Alexander Matheson Kathleen McKechnie
BDM Match (97%) Alexander Matheson Kathleen MacKechnie
  πŸ’ 1918/451
Condition Bachelor Spinster
Profession Contractor Waitress
Age 37 24
Dwelling Place Gisborne Gisborne
Length of Residence 2 months 2 months
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 858
Consent
Date of Certificate 4 February 1918
Officiating Minister Registrar of Marriages, Gisborne
17 4 February 1918 Adolphus Frederick Hardy
Mary Jane Hardy
Adolphus Frederic Hardy
Mary Jane Hardy
πŸ’ 1918/452
Divorced
Divorced
Settler
Dairy Farmer
78
48
Patutahi
Patutahi
52 years
About 40 years
The office of the Registrar of Marriages, Gisborne 859 4 February 1918 Registrar of Marriages, Gisborne
No 17
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Adolphus Frederick Hardy Mary Jane Hardy
BDM Match (98%) Adolphus Frederic Hardy Mary Jane Hardy
  πŸ’ 1918/452
Condition Divorced Divorced
Profession Settler Dairy Farmer
Age 78 48
Dwelling Place Patutahi Patutahi
Length of Residence 52 years About 40 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 859
Consent
Date of Certificate 4 February 1918
Officiating Minister Registrar of Marriages, Gisborne
18 9 February 1918 Stanley Kenneth White
Riria Marjorie Harris
Stanley Kenneth White
Riria Marjorie Harris
πŸ’ 1918/453
Bachelor
Spinster
Sheepfarmer
Nurse
29
22
Te Puru, Waingake
Gisborne
About 12 years
About 2 1/2 years
The office of the Registrar of Marriages, Gisborne 860 9 February 1918 Registrar of Marriages, Gisborne
No 18
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Stanley Kenneth White Riria Marjorie Harris
  πŸ’ 1918/453
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 29 22
Dwelling Place Te Puru, Waingake Gisborne
Length of Residence About 12 years About 2 1/2 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 860
Consent
Date of Certificate 9 February 1918
Officiating Minister Registrar of Marriages, Gisborne
19 12 February 1918 George Barber
Alice Louisa Popham
George Barber
Alice Louisa Popham
πŸ’ 1918/454
Bachelor
Spinster
Soldier 42nd Reinforcements, Slaughterman
Domestic Duties
32
26
Gisborne
Gisborne
Life
5 years
Church of England, Waerenga-a-hika, Poverty Bay 861 12 February 1918 Rev Edgar Ward, Church of England (Waerenga-a-hika)
No 19
Date of Notice 12 February 1918
  Groom Bride
Names of Parties George Barber Alice Louisa Popham
  πŸ’ 1918/454
Condition Bachelor Spinster
Profession Soldier 42nd Reinforcements, Slaughterman Domestic Duties
Age 32 26
Dwelling Place Gisborne Gisborne
Length of Residence Life 5 years
Marriage Place Church of England, Waerenga-a-hika, Poverty Bay
Folio 861
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev Edgar Ward, Church of England (Waerenga-a-hika)
20 15 February 1918 Henry Frederick Neville Murphy
Anna McKechnie
Henry Frederick Neville Murphy
Anna McMeskin
πŸ’ 1918/455
Widower
Spinster
Road Surfaceman, Opotiki Council
Nurse
51
44
Motu, Gisborne
Gisborne
3 years
3 1/2 years
The residence of Mrs G. Gray, 103 Clifford Street, Gisborne 862 15 February 1918 Rev James A. Aitken, Presbyterian Minister
No 20
Date of Notice 15 February 1918
  Groom Bride
Names of Parties Henry Frederick Neville Murphy Anna McKechnie
BDM Match (82%) Henry Frederick Neville Murphy Anna McMeskin
  πŸ’ 1918/455
Condition Widower Spinster
Profession Road Surfaceman, Opotiki Council Nurse
Age 51 44
Dwelling Place Motu, Gisborne Gisborne
Length of Residence 3 years 3 1/2 years
Marriage Place The residence of Mrs G. Gray, 103 Clifford Street, Gisborne
Folio 862
Consent
Date of Certificate 15 February 1918
Officiating Minister Rev James A. Aitken, Presbyterian Minister

Page 285

District of Gisborne Quarter ending 31 March 1918 Registrar G. J. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 19 February 1918 Willie Porter Corregain
Florence May Sims
Willie Porter Corrigan
Florence May Sims
πŸ’ 1918/456
Bachelor
Spinster
Bushman
Waitress
26
21
Gisborne
Gisborne
3 years
1 year
St. Andrews Manse, Childers Road, Gisborne 863 19 February 1918 Rev James Aitken, Presbyterian Minister
No 21
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Willie Porter Corregain Florence May Sims
BDM Match (96%) Willie Porter Corrigan Florence May Sims
  πŸ’ 1918/456
Condition Bachelor Spinster
Profession Bushman Waitress
Age 26 21
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 1 year
Marriage Place St. Andrews Manse, Childers Road, Gisborne
Folio 863
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev James Aitken, Presbyterian Minister
22 22 February 1918 Charles Thomas Morrow
Annie Bayes
Charles Thomas Morrow
Annie Hayes
πŸ’ 1918/457
Bachelor
Spinster
Brewery Hand
Housemaid
25
21
Gisborne
Gisborne
10 years
7 years
St. Andrews Manse, Childers Road, Gisborne 864 22 February 1918 Rev James Aitken, Presbyterian Minister
No 22
Date of Notice 22 February 1918
  Groom Bride
Names of Parties Charles Thomas Morrow Annie Bayes
BDM Match (95%) Charles Thomas Morrow Annie Hayes
  πŸ’ 1918/457
Condition Bachelor Spinster
Profession Brewery Hand Housemaid
Age 25 21
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 7 years
Marriage Place St. Andrews Manse, Childers Road, Gisborne
Folio 864
Consent
Date of Certificate 22 February 1918
Officiating Minister Rev James Aitken, Presbyterian Minister
23 26 February 1918 William Robson
Edith Rosamond Reynolds
William Robson
Edith Rosamand Reynolds
πŸ’ 1918/458
Bachelor
Spinster
Sheepfarmer
Home Duties
52
40
Gisborne
Gisborne
34 years
Life
Holy Trinity Church, Gisborne 865 26 February 1918 Rev H. Packe, Church of England
No 23
Date of Notice 26 February 1918
  Groom Bride
Names of Parties William Robson Edith Rosamond Reynolds
BDM Match (98%) William Robson Edith Rosamand Reynolds
  πŸ’ 1918/458
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 52 40
Dwelling Place Gisborne Gisborne
Length of Residence 34 years Life
Marriage Place Holy Trinity Church, Gisborne
Folio 865
Consent
Date of Certificate 26 February 1918
Officiating Minister Rev H. Packe, Church of England
24 1 March 1918 Harold Kennedy
Winifred Elizabeth Ranger
Harold Kennedy
Winifred Elizabeth Rayner
πŸ’ 1918/459
Bachelor
Spinster
Tailor
Civil Servant
25
27
Gisborne
Gisborne
20 years
3 years
Holy Trinity Church of England, Gisborne 866 1 March 1918 Rev H. Packe, Church of England
No 24
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Harold Kennedy Winifred Elizabeth Ranger
BDM Match (96%) Harold Kennedy Winifred Elizabeth Rayner
  πŸ’ 1918/459
Condition Bachelor Spinster
Profession Tailor Civil Servant
Age 25 27
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 3 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 866
Consent
Date of Certificate 1 March 1918
Officiating Minister Rev H. Packe, Church of England
25 1 March 1918 John Herbert Beaufort
Emily Page
John Herbert Beaufoy
Emily Page
πŸ’ 1918/460
Bachelor
Spinster
Farmer
Home Duties
40
32
Gisborne
Gisborne
6 months
20 years
The Residence of the Bridegroom's mother Mrs Beaufort, 315 Childers Road, Gisborne 867 1 March 1918 Rev James Aitken, Presbyterian Minister
No 25
Date of Notice 1 March 1918
  Groom Bride
Names of Parties John Herbert Beaufort Emily Page
BDM Match (95%) John Herbert Beaufoy Emily Page
  πŸ’ 1918/460
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 40 32
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 20 years
Marriage Place The Residence of the Bridegroom's mother Mrs Beaufort, 315 Childers Road, Gisborne
Folio 867
Consent
Date of Certificate 1 March 1918
Officiating Minister Rev James Aitken, Presbyterian Minister

Page 286

District of Gisborne Quarter ending 31 March 1918 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 2 March 1918 Henry Chaplin
Margaret Preston
Henry Chaplin
Margaret Perston
πŸ’ 1918/462
Bachelor
Spinster
Plasterer
Home duties
29
26
Gisborne
Gisborne
5 years
Life
Holy Trinity Church Gisborne 868 2 March 1918 Rev. Archdeacon Horace Packe, Church of England
No 26
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Henry Chaplin Margaret Preston
BDM Match (94%) Henry Chaplin Margaret Perston
  πŸ’ 1918/462
Condition Bachelor Spinster
Profession Plasterer Home duties
Age 29 26
Dwelling Place Gisborne Gisborne
Length of Residence 5 years Life
Marriage Place Holy Trinity Church Gisborne
Folio 868
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. Archdeacon Horace Packe, Church of England
27 2 March 1918 William Fox
Helen Begg Shaw
William Fox
Helen Begg Shaw
πŸ’ 1918/463
Widower Sept. 1914
Spinster
Billiard Saloon Proprietor
Home duties
54
25
Gisborne
Gisborne
6 years
12 years
St. Andrew's Manse Childers Road Gisborne 869 2 March 1918 Rev. James Aitken M.A., Presbyterian Minister
No 27
Date of Notice 2 March 1918
  Groom Bride
Names of Parties William Fox Helen Begg Shaw
  πŸ’ 1918/463
Condition Widower Sept. 1914 Spinster
Profession Billiard Saloon Proprietor Home duties
Age 54 25
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 12 years
Marriage Place St. Andrew's Manse Childers Road Gisborne
Folio 869
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. James Aitken M.A., Presbyterian Minister
28 13 March 1918 Elijah Lake
Emily Lawrence Anderson
Elijah Lake
Emily Lawrence Anderson
πŸ’ 1918/464
Widower June 1 1914
Widow June 13 1908
Station Manager
Nurse
35
28
Gisborne
Gisborne
3 years
3 years
Holy Trinity Church of England Gisborne 870 13 March 1918 Rev. Archdeacon Horace Packe, Church of England
No 28
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Elijah Lake Emily Lawrence Anderson
  πŸ’ 1918/464
Condition Widower June 1 1914 Widow June 13 1908
Profession Station Manager Nurse
Age 35 28
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 3 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 870
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev. Archdeacon Horace Packe, Church of England
29 21 March 1918 John Wallace Nisbett
Rose Hart
John Wallace Nisbett
Rose Hart
πŸ’ 1918/465
Bachelor
Spinster
Clerk
Lady Help
25
25
Gisborne
Gisborne
Life
5 years
At the private residence of the Bridegroom 56 Stout Street Gisborne 871 21 March 1918 Rev. James Aitken, Presbyterian Minister
No 29
Date of Notice 21 March 1918
  Groom Bride
Names of Parties John Wallace Nisbett Rose Hart
  πŸ’ 1918/465
Condition Bachelor Spinster
Profession Clerk Lady Help
Age 25 25
Dwelling Place Gisborne Gisborne
Length of Residence Life 5 years
Marriage Place At the private residence of the Bridegroom 56 Stout Street Gisborne
Folio 871
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister
30 22 March 1918 Robert Thomson
Winifred Ethel White
Robert Thomson
Winifred Ethel White
πŸ’ 1918/466
Bachelor
Spinster
Carpenter
Domestic duties
19
22
Gisborne
Gisborne
16 years
4 years
The Residence of the Bride's Parents No 49 Salisbury Road Gisborne 872 Margaret Holloway, formerly Thomson - Mother 22 March 1918 Adjutant Thomas Holmes, Salvation Army Officer
No 30
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Robert Thomson Winifred Ethel White
  πŸ’ 1918/466
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 19 22
Dwelling Place Gisborne Gisborne
Length of Residence 16 years 4 years
Marriage Place The Residence of the Bride's Parents No 49 Salisbury Road Gisborne
Folio 872
Consent Margaret Holloway, formerly Thomson - Mother
Date of Certificate 22 March 1918
Officiating Minister Adjutant Thomas Holmes, Salvation Army Officer

Page 287

District of Gisborne Quarter ending 31 March 1918 Registrar Geo Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 30 March 1918 Christian Lange Lauritzen
Emily Hope Beatson
Christian Tange Lauritzen
Emily Hope Beatson
πŸ’ 1918/467
Bachelor
Spinster
Sawmill Manager
Home duties
39
28
Gisborne
Gisborne
4 days
28 years
Presbyterian Church, Matawhero, Gisborne 873 30 March 1918 Rev. Alfred Hadfield Wheeldon, Presbyterian Minister
No 31
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Christian Lange Lauritzen Emily Hope Beatson
BDM Match (98%) Christian Tange Lauritzen Emily Hope Beatson
  πŸ’ 1918/467
Condition Bachelor Spinster
Profession Sawmill Manager Home duties
Age 39 28
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 28 years
Marriage Place Presbyterian Church, Matawhero, Gisborne
Folio 873
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. Alfred Hadfield Wheeldon, Presbyterian Minister
32 27 March 1918 Ernest File
Edith Mary White
Ernest File
Edith Mary White
πŸ’ 1918/475
Bachelor
Spinster
Timber Mill hand
Lady Help
39
29
Gisborne
Ormond, Poverty Bay
4 days
Life
Private residence of the Bride's Father, Ormond 874 27 March 1918 Rev. William Wills, Methodist Minister
No 32
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Ernest File Edith Mary White
  πŸ’ 1918/475
Condition Bachelor Spinster
Profession Timber Mill hand Lady Help
Age 39 29
Dwelling Place Gisborne Ormond, Poverty Bay
Length of Residence 4 days Life
Marriage Place Private residence of the Bride's Father, Ormond
Folio 874
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. William Wills, Methodist Minister
33 27 March 1918 Michael Joseph Doherty
Frances Elsie Stafford
Michael Joseph Doherty
Frances Elsie Stafford
πŸ’ 1918/486
Bachelor
Spinster
Motor Garage Proprietor
Domestic duties
37
27
Gisborne
Gisborne
about 12 years
Life
The Manse, Presbyterian Church, Gisborne 875 27 March 1918 Rev. James Aitken, Presbyterian Minister
No 33
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Michael Joseph Doherty Frances Elsie Stafford
  πŸ’ 1918/486
Condition Bachelor Spinster
Profession Motor Garage Proprietor Domestic duties
Age 37 27
Dwelling Place Gisborne Gisborne
Length of Residence about 12 years Life
Marriage Place The Manse, Presbyterian Church, Gisborne
Folio 875
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister
34 28 March 1918 Joseph Martin
Annie Tucker
Joseph Martin
Annie Tucker
πŸ’ 1918/493
Widower 13/11/1917
Spinster
Freezing Works Hand (Miner)
Domestic servant
54
42
Gisborne
Gisborne
6 weeks
4 days
St. Andrew's Presbyterian Church, Gisborne 876 28 March 1918 Rev. James Aitken, Presbyterian Minister
No 34
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Joseph Martin Annie Tucker
  πŸ’ 1918/493
Condition Widower 13/11/1917 Spinster
Profession Freezing Works Hand (Miner) Domestic servant
Age 54 42
Dwelling Place Gisborne Gisborne
Length of Residence 6 weeks 4 days
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 876
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 289

District of Gisborne Quarter ending 30 June 1918 Registrar A. S. Ball
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 3 April 1918 Rotohiko Pura
Ara Rawakawa
Rotohiko Pura
Ara Kawakawa
πŸ’ 1918/2776
Widower 13/11/15
Spinster
Shearer
Home Duties
21
21
Ruatoki North, Gisborne
Tauranga, Gisborne
10 months (4 days at Gisborne)
6 months (4 days at Gisborne)
Registrar's office, Gisborne 2367 3 April 1918 Registrar of Marriages, Gisborne
No 35
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Rotohiko Pura Ara Rawakawa
BDM Match (96%) Rotohiko Pura Ara Kawakawa
  πŸ’ 1918/2776
Condition Widower 13/11/15 Spinster
Profession Shearer Home Duties
Age 21 21
Dwelling Place Ruatoki North, Gisborne Tauranga, Gisborne
Length of Residence 10 months (4 days at Gisborne) 6 months (4 days at Gisborne)
Marriage Place Registrar's office, Gisborne
Folio 2367
Consent
Date of Certificate 3 April 1918
Officiating Minister Registrar of Marriages, Gisborne
36 3 April 1918 Sidney Brown Rudland
Violet Mary Rayner
Sidney Brown Rudland
Violet Mary Rayner
πŸ’ 1918/2777
Bachelor
Spinster
Station Manager
Domestic Duties
31
21
Gisborne
Gisborne
3 days
3 years
Holy Trinity Church, Gisborne 2368 3 April 1918 Rev. Horace Packe, Church of England
No 36
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Sidney Brown Rudland Violet Mary Rayner
  πŸ’ 1918/2777
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 31 21
Dwelling Place Gisborne Gisborne
Length of Residence 3 days 3 years
Marriage Place Holy Trinity Church, Gisborne
Folio 2368
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev. Horace Packe, Church of England
37 4 April 1918 Frank Auld
Agnes Elizabeth Chrissie Johnston
Frank Auld
Agnes Elizabeth Chrissie Johnston
πŸ’ 1918/2778
Bachelor
Spinster
Postal Clerk
Clerk
28
23
Gisborne
Gisborne
4 weeks
Life
St. Andrews Presbyterian Church, Gisborne 2369 4 April 1918 Rev. James Aitken, Presbyterian Minister, Gisborne
No 37
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Frank Auld Agnes Elizabeth Chrissie Johnston
  πŸ’ 1918/2778
Condition Bachelor Spinster
Profession Postal Clerk Clerk
Age 28 23
Dwelling Place Gisborne Gisborne
Length of Residence 4 weeks Life
Marriage Place St. Andrews Presbyterian Church, Gisborne
Folio 2369
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister, Gisborne
38 5 April 1918 Arthur Mark Budge
Ethel Caroline Moore
Arthur Mark Budge
Ethel Caroline Moore
πŸ’ 1918/2780
Bachelor
Spinster
Butcher
Domestic Duties
29
21
Gisborne, Poverty Bay
Gisborne
7 years
about 7 months
Holy Trinity Church, Gisborne 2370 5 April 1918 Rev. Horace Packe, Church of England
No 38
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Arthur Mark Budge Ethel Caroline Moore
  πŸ’ 1918/2780
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 29 21
Dwelling Place Gisborne, Poverty Bay Gisborne
Length of Residence 7 years about 7 months
Marriage Place Holy Trinity Church, Gisborne
Folio 2370
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev. Horace Packe, Church of England
39 6 April 1918 William Alexander McCliskie
Mary Gladys Hillyard
William Alexander McCliskie
May Gladys Hillyard
πŸ’ 1918/2781
Bachelor
Spinster
Sheepfarmer
Dressmaker
29
26
Mangapapa
Mangapapa, Poverty Bay
26 years
3 1/2 years
The Baptist Church, Palmerston Road, Gisborne 2371 6 April 1918 Rev. Joseph Carlisle, Baptist Minister
No 39
Date of Notice 6 April 1918
  Groom Bride
Names of Parties William Alexander McCliskie Mary Gladys Hillyard
BDM Match (98%) William Alexander McCliskie May Gladys Hillyard
  πŸ’ 1918/2781
Condition Bachelor Spinster
Profession Sheepfarmer Dressmaker
Age 29 26
Dwelling Place Mangapapa Mangapapa, Poverty Bay
Length of Residence 26 years 3 1/2 years
Marriage Place The Baptist Church, Palmerston Road, Gisborne
Folio 2371
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. Joseph Carlisle, Baptist Minister

Page 290

District of Gisborne Quarter ending 30 June 1918 Registrar A. G. Beere
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 15 April 1918 George Jausan
Maude Smith
George Jansen
Maude Smith
πŸ’ 1918/2782
Bachelor
Spinster
Cook
Waitress
31
28
Kaiteratahi, Gisborne
Kaiteratahi, Gisborne
5 years
18 months
The office of the Registrar of Marriages Gisborne 2372 15 April 1918 Registrar of Marriages Gisborne
No 40
Date of Notice 15 April 1918
  Groom Bride
Names of Parties George Jausan Maude Smith
BDM Match (92%) George Jansen Maude Smith
  πŸ’ 1918/2782
Condition Bachelor Spinster
Profession Cook Waitress
Age 31 28
Dwelling Place Kaiteratahi, Gisborne Kaiteratahi, Gisborne
Length of Residence 5 years 18 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 2372
Consent
Date of Certificate 15 April 1918
Officiating Minister Registrar of Marriages Gisborne
41 19 April 1918 John McKenzie
Elizabeth McKay
John McKenzie
Elizabeth McKay
πŸ’ 1918/2783
Bachelor
Spinster
Sheepfarmer
Lady help
30
21
Ormond
Ormond, Poverty Bay
Life
Life
St Andrews Presbyterian Church Gisborne 2373 19 April 1918 Rev James Aitken, Presbyterian Minister
No 41
Date of Notice 19 April 1918
  Groom Bride
Names of Parties John McKenzie Elizabeth McKay
  πŸ’ 1918/2783
Condition Bachelor Spinster
Profession Sheepfarmer Lady help
Age 30 21
Dwelling Place Ormond Ormond, Poverty Bay
Length of Residence Life Life
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 2373
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev James Aitken, Presbyterian Minister
42 20 April 1918 John Stafford Cummock
Mary Ella Whiting
John Stafford Cummock
Mary Ella Whiting
πŸ’ 1918/2784
Bachelor
Spinster
Boxer
Laundress
31
22
Gisborne
Gisborne
14 days
14 days
The office of the Registrar of Marriages Gisborne 2374 20 April 1918 Registrar of Marriages Gisborne
No 42
Date of Notice 20 April 1918
  Groom Bride
Names of Parties John Stafford Cummock Mary Ella Whiting
  πŸ’ 1918/2784
Condition Bachelor Spinster
Profession Boxer Laundress
Age 31 22
Dwelling Place Gisborne Gisborne
Length of Residence 14 days 14 days
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 2374
Consent
Date of Certificate 20 April 1918
Officiating Minister Registrar of Marriages Gisborne
43 24 April 1918 William John Parsons
Catherine Barbara Burgess
William John Parsons
Catherine Barbara Burgess
πŸ’ 1918/2785
Bachelor
Spinster
Saddler
Home Duties
34
18 years 11 months
Ormond
Te Karaka, Poverty Bay
Life
Life
The office of the Registrar of Marriages Gisborne 2375 Barbara Burgess, Mother 24 April 1918 Registrar of Marriages Gisborne
No 43
Date of Notice 24 April 1918
  Groom Bride
Names of Parties William John Parsons Catherine Barbara Burgess
  πŸ’ 1918/2785
Condition Bachelor Spinster
Profession Saddler Home Duties
Age 34 18 years 11 months
Dwelling Place Ormond Te Karaka, Poverty Bay
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 2375
Consent Barbara Burgess, Mother
Date of Certificate 24 April 1918
Officiating Minister Registrar of Marriages Gisborne
44 27 April 1918 Hori Makateni (N.C.)
Riria Rua (8/11/17)
Bachelor
Spinster
Labourer
Home Duties
46
21
Mirimiri, Gisborne
Mirimiri, Gisborne
4 months
Life
Registrar's office Gisborne 2376 27 April 1918 Registrar of Marriages Gisborne
No 44
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Hori Makateni (N.C.) Riria Rua (8/11/17)
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 46 21
Dwelling Place Mirimiri, Gisborne Mirimiri, Gisborne
Length of Residence 4 months Life
Marriage Place Registrar's office Gisborne
Folio 2376
Consent
Date of Certificate 27 April 1918
Officiating Minister Registrar of Marriages Gisborne

Page 291

District of Gisborne Quarter ending 30 June 1918 Registrar W. W. Hills
No Date of Notice Names and 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 May 1918 John Victor Woolnough
Irene Shann
John Victor Dooling
Irene Shaun
πŸ’ 1918/2804
Bachelor
Spinster
Saddler
Shop Assistant
30
20
Gisborne
Gisborne
Life
8 years
St Mary's Roman Catholic Church Gisborne 2377 Ebazar Shann (Father) 4 May 1918 Rev Thomas Lane Catholic Minister
No 45
Date of Notice 4 May 1918
  Groom Bride
Names of Parties John Victor Woolnough Irene Shann
BDM Match (84%) John Victor Dooling Irene Shaun
  πŸ’ 1918/2804
Condition Bachelor Spinster
Profession Saddler Shop Assistant
Age 30 20
Dwelling Place Gisborne Gisborne
Length of Residence Life 8 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 2377
Consent Ebazar Shann (Father)
Date of Certificate 4 May 1918
Officiating Minister Rev Thomas Lane Catholic Minister
46 4 May 1918 Robert William Murray
Jane Thompson
Robert William Murray
Jane Thompson
πŸ’ 1918/2811
Bachelor
Widow
Butcher
Household Duties
40
46
Mangapapa
Mangapapa Poverty Bay
2 years
5 1/2 years
The office of the Registrar of Marriages Gisborne 2378 4 May 1918 The Office of the Registrar of Marriages Gisborne
No 46
Date of Notice 4 May 1918
  Groom Bride
Names of Parties Robert William Murray Jane Thompson
  πŸ’ 1918/2811
Condition Bachelor Widow
Profession Butcher Household Duties
Age 40 46
Dwelling Place Mangapapa Mangapapa Poverty Bay
Length of Residence 2 years 5 1/2 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 2378
Consent
Date of Certificate 4 May 1918
Officiating Minister The Office of the Registrar of Marriages Gisborne
47 10 May 1918 Thomas Watson
Lily Esau
Thomas Watson
Lilly Esau
πŸ’ 1918/2812
Bachelor
Spinster
Clerk
Postal Clerk
28
25
Gisborne
Gisborne
3 years
3 1/4 years
St Andrew's Presbyterian Church Gisborne 2379 10 May 1918 Rev James Aitken Presbyterian Minister
No 47
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Thomas Watson Lily Esau
BDM Match (95%) Thomas Watson Lilly Esau
  πŸ’ 1918/2812
Condition Bachelor Spinster
Profession Clerk Postal Clerk
Age 28 25
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 3 1/4 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 2379
Consent
Date of Certificate 10 May 1918
Officiating Minister Rev James Aitken Presbyterian Minister
48 10 May 1918 Thomas Delaney
Annie Margaret O'Connell
Thomas Delaney
Annie Margaret O'Connell
πŸ’ 1918/2813
Bachelor
Spinster
Bridge Inspector
Domestic Duties
26
25
Te Karaka Gisborne
Te Karaka Gisborne
6 years
10 years
Roman Catholic Church Te Karaka Gisborne 2380 10 May 1918 Rev S. Farragher Catholic Minister Ormond
No 48
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Thomas Delaney Annie Margaret O'Connell
  πŸ’ 1918/2813
Condition Bachelor Spinster
Profession Bridge Inspector Domestic Duties
Age 26 25
Dwelling Place Te Karaka Gisborne Te Karaka Gisborne
Length of Residence 6 years 10 years
Marriage Place Roman Catholic Church Te Karaka Gisborne
Folio 2380
Consent
Date of Certificate 10 May 1918
Officiating Minister Rev S. Farragher Catholic Minister Ormond
49 11 May 1918 Frederick Stenner
Sarah Elizabeth Howden
Frederick Stenner
Sarah Elizabeth Londen
πŸ’ 1918/2814
Bachelor
Spinster
Barman
Home Duties
35
32
Gisborne
Gisborne
12 years
7 years
Holy Trinity Church of England Gisborne 2381 11 May 1918 Rev W. Packe Church of England
No 49
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Frederick Stenner Sarah Elizabeth Howden
BDM Match (95%) Frederick Stenner Sarah Elizabeth Londen
  πŸ’ 1918/2814
Condition Bachelor Spinster
Profession Barman Home Duties
Age 35 32
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 7 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 2381
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev W. Packe Church of England

Page 292

District of Gisborne Quarter ending 30 June 1918 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 20 May 1918 John Wynn McGaveston
Dorothea O'Donnell
John Wynn McGaveston
Dorothea O'Donnell
πŸ’ 1918/2815
Bachelor
Spinster
Shepherd
Home Duties
19
20
Makauri Gisborne
Makauri Gisborne
Life
Life
The private residence of the Bridegroom Makauri Gisborne 2382 Charles Winnford McGaveston (Father), James Harris O'Donnell (Father) 20 May 1918 Rev. A. W. Wheeldon Presbyterian Minister Matawhero
No 50
Date of Notice 20 May 1918
  Groom Bride
Names of Parties John Wynn McGaveston Dorothea O'Donnell
  πŸ’ 1918/2815
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 19 20
Dwelling Place Makauri Gisborne Makauri Gisborne
Length of Residence Life Life
Marriage Place The private residence of the Bridegroom Makauri Gisborne
Folio 2382
Consent Charles Winnford McGaveston (Father), James Harris O'Donnell (Father)
Date of Certificate 20 May 1918
Officiating Minister Rev. A. W. Wheeldon Presbyterian Minister Matawhero
51 20 May 1918 James Kilpatrick
Kate Evelyn Gibson
James Kilpatrick
Kate Evelyn Gibson
πŸ’ 1918/2816
Bachelor
Spinster
Farmer
Home Duties
31
27
Waiohika Gisborne
Manutuke Gisborne
6 years
25 years
The Residence of the Bride's Parents Manutuke 2383 20 May 1918 Rev. A. W. Wheeldon Presbyterian Minister
No 51
Date of Notice 20 May 1918
  Groom Bride
Names of Parties James Kilpatrick Kate Evelyn Gibson
  πŸ’ 1918/2816
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 27
Dwelling Place Waiohika Gisborne Manutuke Gisborne
Length of Residence 6 years 25 years
Marriage Place The Residence of the Bride's Parents Manutuke
Folio 2383
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. A. W. Wheeldon Presbyterian Minister
52 24 May 1918 Herbert Frank Robb
Muriel Gimblett Harding
Herbert Frank Robb
Muriel Gimblett Harding
πŸ’ 1918/2817
Bachelor
Spinster
Soldier, 38th Reinforcements 73950.
School Teacher
28
29
Gisborne
Matawai Poverty Bay
Life
2 1/2 years
The residence of the Bride's Parents Matawai Poverty Bay. 2384 24 May 1918 Rev. Douglas Bloomfield Malcolm Church of England
No 52
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Herbert Frank Robb Muriel Gimblett Harding
  πŸ’ 1918/2817
Condition Bachelor Spinster
Profession Soldier, 38th Reinforcements 73950. School Teacher
Age 28 29
Dwelling Place Gisborne Matawai Poverty Bay
Length of Residence Life 2 1/2 years
Marriage Place The residence of the Bride's Parents Matawai Poverty Bay.
Folio 2384
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev. Douglas Bloomfield Malcolm Church of England
53 31 May 1918 Leonard Moulem
Florence Rita Whiteley
Leonard Mowlem
Florence Rita Whiteley
πŸ’ 1918/2794
Bachelor
Spinster
Warrant Officer Royal N. Naval Radio Service
Domestic Duties
36
26
Gisborne
Gisborne
1 month
5 years
Holy Trinity Church Gisborne 2385 31 May 1918 Rev. Horace Packe Church of England
No 53
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Leonard Moulem Florence Rita Whiteley
BDM Match (96%) Leonard Mowlem Florence Rita Whiteley
  πŸ’ 1918/2794
Condition Bachelor Spinster
Profession Warrant Officer Royal N. Naval Radio Service Domestic Duties
Age 36 26
Dwelling Place Gisborne Gisborne
Length of Residence 1 month 5 years
Marriage Place Holy Trinity Church Gisborne
Folio 2385
Consent
Date of Certificate 31 May 1918
Officiating Minister Rev. Horace Packe Church of England
54 5 June 1918 Leslie Balfour
Florence Amy Winter
Leslie Balfour
Florence Amy Winter
πŸ’ 1918/2795
Bachelor
Spinster
Clerk
Domestic duties
28
21
Mangapapa Gisborne
Mangapapa Gisborne
6 years
21 years
Holy Trinity Church Gisborne 2386 5 June 1918 Rev. Horace Packe Church of England
No 54
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Leslie Balfour Florence Amy Winter
  πŸ’ 1918/2795
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 21
Dwelling Place Mangapapa Gisborne Mangapapa Gisborne
Length of Residence 6 years 21 years
Marriage Place Holy Trinity Church Gisborne
Folio 2386
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. Horace Packe Church of England

Page 293

District of Gisborne Quarter ending 30 June 1918 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 6 June 1918 Oswald Knight-McDermott
Ethel Lyons
Oswald Knight McDermott
Ethel Lyons
πŸ’ 1918/2796
Bachelor
Spinster
Station Manager
Home Duties
25
23
Ormond, Poverty Bay
Patutahi, Poverty Bay
5 years
23 years
St Andrews Presbyterian Church Gisborne 2387 6 June 1918 Rev James Aitken, Presbyterian Minister, Gisborne
No 55
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Oswald Knight-McDermott Ethel Lyons
BDM Match (98%) Oswald Knight McDermott Ethel Lyons
  πŸ’ 1918/2796
Condition Bachelor Spinster
Profession Station Manager Home Duties
Age 25 23
Dwelling Place Ormond, Poverty Bay Patutahi, Poverty Bay
Length of Residence 5 years 23 years
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 2387
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev James Aitken, Presbyterian Minister, Gisborne
56 11 June 1918 Leslie James Walker
Elsie Florence Hoare
Leslie James Walker
Elsie Florence Hoare
πŸ’ 1918/2797
Bachelor
Spinster
Fireman
Home Duties
42
26
Gisborne
Gisborne
About 6 years
About 6 years
The office of The Registrar of Marriages Gisborne 2388 11 June 1918 Registrar of Marriages, Gisborne
No 56
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Leslie James Walker Elsie Florence Hoare
  πŸ’ 1918/2797
Condition Bachelor Spinster
Profession Fireman Home Duties
Age 42 26
Dwelling Place Gisborne Gisborne
Length of Residence About 6 years About 6 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 2388
Consent
Date of Certificate 11 June 1918
Officiating Minister Registrar of Marriages, Gisborne
57 14 June 1918 John Winning
Ellen Janet White
John Winning
Ellen Janet White
πŸ’ 1918/2798
Bachelor
Spinster
Farm hand
Domestic duties
30
27
Gisborne
Gisborne
6 years
5 years
St Andrews Presbyterian Church Gisborne 2389 14 June 1918 Rev James Aitken, Presbyterian Minister, Gisborne
No 57
Date of Notice 14 June 1918
  Groom Bride
Names of Parties John Winning Ellen Janet White
  πŸ’ 1918/2798
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 30 27
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 5 years
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 2389
Consent
Date of Certificate 14 June 1918
Officiating Minister Rev James Aitken, Presbyterian Minister, Gisborne
58 15 June 1918 Lewis Rhodes
Mary Shaw Ray
Lewis Rhodes
Mary Shaw Hay
πŸ’ 1918/2799
Bachelor
Spinster
Carpenter
Tailoress
33
32
Waiapu, Poverty Bay
Kaiti, Gisborne
3 years
30 years
Private residence of the bride's parents Wainui Road Gisborne 2390 15 June 1918 Rev James Aitken, Presbyterian Minister, Gisborne
No 58
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Lewis Rhodes Mary Shaw Ray
BDM Match (96%) Lewis Rhodes Mary Shaw Hay
  πŸ’ 1918/2799
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 33 32
Dwelling Place Waiapu, Poverty Bay Kaiti, Gisborne
Length of Residence 3 years 30 years
Marriage Place Private residence of the bride's parents Wainui Road Gisborne
Folio 2390
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev James Aitken, Presbyterian Minister, Gisborne
59 18 June 1918 Hana Katipa
Philomena Gollop
Hana Katipa
Philomena Golloy
πŸ’ 1918/2800
Bachelor
Spinster
Farmer
Actress
21
21
Puha
Puha, Poverty Bay
Life
8 months
The office of The Registrar of Marriages Gisborne 2391 18 June 1918 Registrar of Marriages, Gisborne
No 59
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Hana Katipa Philomena Gollop
BDM Match (97%) Hana Katipa Philomena Golloy
  πŸ’ 1918/2800
Condition Bachelor Spinster
Profession Farmer Actress
Age 21 21
Dwelling Place Puha Puha, Poverty Bay
Length of Residence Life 8 months
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 2391
Consent
Date of Certificate 18 June 1918
Officiating Minister Registrar of Marriages, Gisborne

Page 294

District of Gisborne Quarter ending 30 June 1918 Registrar H. J. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 20 June 1918 Arthur Aislabie
Olive Beatrice Lange
Arthur Aislabie
Olive Beatrice Lange
πŸ’ 1918/2801
Bachelor
Spinster
Returned Soldier
Nurse
29
30
Willows Matawhero
Matawhero
About 6 months
About 26 years
St Andrews Presbyterian Church Gisborne 2392 20 June 1918 Rev. James Aitken, Presbyterian Minister
No 60
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Arthur Aislabie Olive Beatrice Lange
  πŸ’ 1918/2801
Condition Bachelor Spinster
Profession Returned Soldier Nurse
Age 29 30
Dwelling Place Willows Matawhero Matawhero
Length of Residence About 6 months About 26 years
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 2392
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister
61 20 June 1918 Wiremu Whati
Te Kura-a-Mahaki Puhara
Wiremu Whati
Te Kura-a-Mahaki Puhara
πŸ’ 1918/2802
Bachelor
Spinster
Settler
Domestic Duties
21
19
Whangara East Coast
Parihimanihi Waerengaahika
Life
About 8 years
At the Native Church Parihimanihi Waerengaahika Poverty Bay 2393 Katerina Poopu (Legal Guardian) 20 June 1918 Rev. Tamati Te Kanapu, Church of England, Te Rau College, Gisborne
No 61
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Wiremu Whati Te Kura-a-Mahaki Puhara
  πŸ’ 1918/2802
Condition Bachelor Spinster
Profession Settler Domestic Duties
Age 21 19
Dwelling Place Whangara East Coast Parihimanihi Waerengaahika
Length of Residence Life About 8 years
Marriage Place At the Native Church Parihimanihi Waerengaahika Poverty Bay
Folio 2393
Consent Katerina Poopu (Legal Guardian)
Date of Certificate 20 June 1918
Officiating Minister Rev. Tamati Te Kanapu, Church of England, Te Rau College, Gisborne
62 22 June 1918 James Norton Williams
Agnes Mary Jane Starnes
James Norton Williams
Agnes Mary Jane Starnes
πŸ’ 1918/2803
Bachelor
Spinster
Fencer
Domestic Duties
45
34
Gisborne
Gisborne
14 years
4 years
The office of The Registrar of Marriages Gisborne 2394 22 June 1918 Registrar of Marriages, Gisborne
No 62
Date of Notice 22 June 1918
  Groom Bride
Names of Parties James Norton Williams Agnes Mary Jane Starnes
  πŸ’ 1918/2803
Condition Bachelor Spinster
Profession Fencer Domestic Duties
Age 45 34
Dwelling Place Gisborne Gisborne
Length of Residence 14 years 4 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 2394
Consent
Date of Certificate 22 June 1918
Officiating Minister Registrar of Marriages, Gisborne
63 24 June 1918 James Lawrence Moloney
Bertha Amelia McNamara
James Lawrence Moloney
Bertha Amelia McNamara
πŸ’ 1918/2805
Bachelor
Spinster
Station hand
Domestic Duties
35
16
Gisborne (Wairoa)
Gisborne
4 days (Wairoa 35 years)
11 years
Roman Catholic Church Makaraka 2395 Michael McNamara (Father) 24 June 1918 Rev. S. Faragher, Catholic Minister, Ormond
No 63
Date of Notice 24 June 1918
  Groom Bride
Names of Parties James Lawrence Moloney Bertha Amelia McNamara
  πŸ’ 1918/2805
Condition Bachelor Spinster
Profession Station hand Domestic Duties
Age 35 16
Dwelling Place Gisborne (Wairoa) Gisborne
Length of Residence 4 days (Wairoa 35 years) 11 years
Marriage Place Roman Catholic Church Makaraka
Folio 2395
Consent Michael McNamara (Father)
Date of Certificate 24 June 1918
Officiating Minister Rev. S. Faragher, Catholic Minister, Ormond
64 24 June 1918 Walter Edward Davies
Janette James
Walter Edward Davies
Janet James
πŸ’ 1918/2806
Bachelor
Spinster
Labourer
Domestic Duties
27
22
Makaraka Poverty Bay
Makaraka
About 25 years
About 10 years
At the private residence of the bride's parents Makaraka Poverty Bay 2396 24 June 1918 Rev. A. H. Wheeldon, Presbyterian Minister
No 64
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Walter Edward Davies Janette James
BDM Match (92%) Walter Edward Davies Janet James
  πŸ’ 1918/2806
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 22
Dwelling Place Makaraka Poverty Bay Makaraka
Length of Residence About 25 years About 10 years
Marriage Place At the private residence of the bride's parents Makaraka Poverty Bay
Folio 2396
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev. A. H. Wheeldon, Presbyterian Minister

Page 295

District of Gisborne Quarter ending 30 June 1918 Registrar H. G. Hills
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 24 June 1918 Charles Victor Ashwell
Ida Dorothy Cudd
Charles Victor Ashwell
Ida Dorothy Cudd
πŸ’ 1918/2807
Bachelor
Spinster
Labourer
Shop Assistant
19
20
Gisborne
Gisborne
About 3 months
Life
The office of the Registrar of Marriages, Gisborne 2397 Thomas Ashwell (Father); George Edward Cudd (Father) 24 June 1918 Registrar of Marriages, Gisborne
No 65
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Charles Victor Ashwell Ida Dorothy Cudd
  πŸ’ 1918/2807
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 19 20
Dwelling Place Gisborne Gisborne
Length of Residence About 3 months Life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 2397
Consent Thomas Ashwell (Father); George Edward Cudd (Father)
Date of Certificate 24 June 1918
Officiating Minister Registrar of Marriages, Gisborne
66 24 June 1918 Frederick George Torrington
Elizabeth McCormack
Frederick George Dorrington
Elizabeth McCormack
πŸ’ 1918/2863
Bachelor
Spinster
Cellarman
Cook
47
24
Gisborne
Gisborne
30 years
3 years
St Mary's Roman Catholic Church, Gisborne 2430 24 June 1918 Rev Thomas Lane, Catholic Minister
No 66
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Frederick George Torrington Elizabeth McCormack
BDM Match (98%) Frederick George Dorrington Elizabeth McCormack
  πŸ’ 1918/2863
Condition Bachelor Spinster
Profession Cellarman Cook
Age 47 24
Dwelling Place Gisborne Gisborne
Length of Residence 30 years 3 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 2430
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev Thomas Lane, Catholic Minister
67 26 June 1918 Albert Edward Russell
Winnifred Queen
Albert Edward Russell
Winifred Niven
πŸ’ 1918/2808
Bachelor
Spinster
Mechanic
Dairyfarmer
39
29
Repongaere, Patutahi
Te Arai, Poverty Bay
12 years
Life
The office of the Registrar of Marriages, Gisborne 2398 26 June 1918 Registrar of Marriages, Gisborne
No 67
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Albert Edward Russell Winnifred Queen
BDM Match (87%) Albert Edward Russell Winifred Niven
  πŸ’ 1918/2808
Condition Bachelor Spinster
Profession Mechanic Dairyfarmer
Age 39 29
Dwelling Place Repongaere, Patutahi Te Arai, Poverty Bay
Length of Residence 12 years Life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 2398
Consent
Date of Certificate 26 June 1918
Officiating Minister Registrar of Marriages, Gisborne
68 27 June 1918 Bertram Taylor
Eliza Anne Curtis
Bertram Taylor
Eliza Anne Curtis
πŸ’ 1918/2964
Bachelor
Spinster
Station Manager
Laundress
42
33
Mangapoike, Waingake
Te Karaka, Gisborne
20 years
About 12 months
Church of England, Waerenga-a-hika, Poverty Bay 2557 27 June 1918 Rev Edgar Ward, Church of England
No 68
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Bertram Taylor Eliza Anne Curtis
  πŸ’ 1918/2964
Condition Bachelor Spinster
Profession Station Manager Laundress
Age 42 33
Dwelling Place Mangapoike, Waingake Te Karaka, Gisborne
Length of Residence 20 years About 12 months
Marriage Place Church of England, Waerenga-a-hika, Poverty Bay
Folio 2557
Consent
Date of Certificate 27 June 1918
Officiating Minister Rev Edgar Ward, Church of England
69 28 June 1918 John Henry Bale
Agnes Johnstone
John Henry Baty
Agnes Johnston
πŸ’ 1918/2809
Widower
Spinster
Carrier
General Servant
24
26
Patutahi
Gisborne
25 years
4 years
St Andrews Presbyterian Church, Gisborne 2399 28 June 1918 Rev James Aitken, Presbyterian Minister
No 69
Date of Notice 28 June 1918
  Groom Bride
Names of Parties John Henry Bale Agnes Johnstone
BDM Match (90%) John Henry Baty Agnes Johnston
  πŸ’ 1918/2809
Condition Widower Spinster
Profession Carrier General Servant
Age 24 26
Dwelling Place Patutahi Gisborne
Length of Residence 25 years 4 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 2399
Consent
Date of Certificate 28 June 1918
Officiating Minister Rev James Aitken, Presbyterian Minister

Page 296

District of Gisborne Quarter ending 30 June 1918 Registrar Geo. Will
No Date of Notice Names and 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 1918 John Taylor
Stella Alberta Heffernan
John Taylor
Stella Alberta Heffernan
πŸ’ 1918/2810
Bachelor
Spinster
Butcher Returned Soldier
Shop Assistant
35
31
Puha (Gisborne)
Gisborne
About 14 years
About 13 years
St. Andrews Presbyterian Church Gisborne 2400 29 June 1918 Rev James Aitken Presbyterian Minister
No 70
Date of Notice 29 June 1918
  Groom Bride
Names of Parties John Taylor Stella Alberta Heffernan
  πŸ’ 1918/2810
Condition Bachelor Spinster
Profession Butcher Returned Soldier Shop Assistant
Age 35 31
Dwelling Place Puha (Gisborne) Gisborne
Length of Residence About 14 years About 13 years
Marriage Place St. Andrews Presbyterian Church Gisborne
Folio 2400
Consent
Date of Certificate 29 June 1918
Officiating Minister Rev James Aitken Presbyterian Minister

Page 297

District of Gisborne Quarter ending 30 September 1918 Registrar J. P. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 1 July 1918 William Colvin
Constance Mary Mercer
William Colvin
Constance Mary Mercer
πŸ’ 1918/4539
Bachelor
Spinster
Machinist
Waitress
28
22
Gisborne
Gisborne
5 years
12 months
The office of the Registrar of Marriages Gisborne 4057 12 July 1918 Registrar of Marriages Gisborne
No 71
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William Colvin Constance Mary Mercer
  πŸ’ 1918/4539
Condition Bachelor Spinster
Profession Machinist Waitress
Age 28 22
Dwelling Place Gisborne Gisborne
Length of Residence 5 years 12 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 4057
Consent
Date of Certificate 12 July 1918
Officiating Minister Registrar of Marriages Gisborne

Page 299

District of Gisborne Quarter ending 30 September 1918 Registrar H. G. Hebden
No Date of Notice Names and 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 6 July 1918 Albert Henry Bugden
May Gordon
Albert Henry Bugden
May Gordon
πŸ’ 1918/4540
Widower
Spinster
Soldier
Domestic Duties
38
21
Rotorua, Gisborne
Gisborne
3 days
20 years
Private residence of Mrs J. Huston, 254 Salisbury Road, Gisborne 4058 6 July 1918 Rev Joseph Carlisle, Baptist Minister, Gisborne
No 72
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Albert Henry Bugden May Gordon
  πŸ’ 1918/4540
Condition Widower Spinster
Profession Soldier Domestic Duties
Age 38 21
Dwelling Place Rotorua, Gisborne Gisborne
Length of Residence 3 days 20 years
Marriage Place Private residence of Mrs J. Huston, 254 Salisbury Road, Gisborne
Folio 4058
Consent
Date of Certificate 6 July 1918
Officiating Minister Rev Joseph Carlisle, Baptist Minister, Gisborne
73 13 July 1918 Wesley James Sushames
Alice Ethel Cumming
Wesley James Sushames
Alice Ethel Cumming
πŸ’ 1918/4541
Bachelor
Spinster
Returned Soldier Labourer
Nurse
31
29
Gisborne
Gisborne
About 13 years
Life
The Office of The Registrar of Marriages, Gisborne 4059 13 July 1918 Registrar of Marriages, Gisborne
No 73
Date of Notice 13 July 1918
  Groom Bride
Names of Parties Wesley James Sushames Alice Ethel Cumming
  πŸ’ 1918/4541
Condition Bachelor Spinster
Profession Returned Soldier Labourer Nurse
Age 31 29
Dwelling Place Gisborne Gisborne
Length of Residence About 13 years Life
Marriage Place The Office of The Registrar of Marriages, Gisborne
Folio 4059
Consent
Date of Certificate 13 July 1918
Officiating Minister Registrar of Marriages, Gisborne
74 17 July 1918 Henry Stevens
Edith May Habgood
Henry Stevens
Edith May Habgood
πŸ’ 1918/4518
Bachelor
Spinster
Station Manager (Returned Soldier)
Home Duties
28
28
Gisborne
Patutahi
3 days
Life
Church of England, Patutahi, Poverty Bay 4060 17 July 1918 Rev H. Ths. Rawnsley, Church of England, Patutahi
No 74
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Henry Stevens Edith May Habgood
  πŸ’ 1918/4518
Condition Bachelor Spinster
Profession Station Manager (Returned Soldier) Home Duties
Age 28 28
Dwelling Place Gisborne Patutahi
Length of Residence 3 days Life
Marriage Place Church of England, Patutahi, Poverty Bay
Folio 4060
Consent
Date of Certificate 17 July 1918
Officiating Minister Rev H. Ths. Rawnsley, Church of England, Patutahi
75 23 July 1918 William Te Upokoiri Cooper
Margaret Tellier Paewai
Wimmian Te Apatu Cooper
Margaret Te Uira Paewai
πŸ’ 1918/5280
Wiremu Te Apatu Cooper
Margaret Te Uira Paewai
πŸ’ 1918/3441
Bachelor
Spinster
Law Clerk
Domestic Duties
32
23
Gisborne
Gisborne
7 years
7 months
Private residence of Turuki Pere, Northcote Road, Gisborne 4341 23 July 1918 Rev Matt Cowley, (Church of Jesus Christ of Latter Day Saints)
No 75
Date of Notice 23 July 1918
  Groom Bride
Names of Parties William Te Upokoiri Cooper Margaret Tellier Paewai
BDM Match (72%) Wimmian Te Apatu Cooper Margaret Te Uira Paewai
  πŸ’ 1918/5280
BDM Match (68%) Wiremu Te Apatu Cooper Margaret Te Uira Paewai
  πŸ’ 1918/3441
Condition Bachelor Spinster
Profession Law Clerk Domestic Duties
Age 32 23
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 7 months
Marriage Place Private residence of Turuki Pere, Northcote Road, Gisborne
Folio 4341
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev Matt Cowley, (Church of Jesus Christ of Latter Day Saints)
76 23 July 1918 Stanley Lewis Wickens
Madeline Elizabeth Roberts
Stanley Huia Wickens
Madalene Elizabeth Roberts
πŸ’ 1918/4519
Bachelor
Spinster
Returned Soldier Draper's Assistant
Domestic Duties
26
25
Manutuke, Poverty Bay
Manutuke
2 months
Life
Church of England, Manutuke 4061 23 July 1918 Rev H. Ths. Rawnsley, Church of England, Patutahi
No 76
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Stanley Lewis Wickens Madeline Elizabeth Roberts
BDM Match (87%) Stanley Huia Wickens Madalene Elizabeth Roberts
  πŸ’ 1918/4519
Condition Bachelor Spinster
Profession Returned Soldier Draper's Assistant Domestic Duties
Age 26 25
Dwelling Place Manutuke, Poverty Bay Manutuke
Length of Residence 2 months Life
Marriage Place Church of England, Manutuke
Folio 4061
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev H. Ths. Rawnsley, Church of England, Patutahi

Page 300

District of Gisborne Quarter ending 30 September 1918 Registrar H. G. Hills
No Date of Notice Names and 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 24 July 1918 George Harold Burgess
Minnie Isabella Mitchell
George Harrod Burgess
Minnie Isabella Mitchell
πŸ’ 1918/4520
Bachelor
Spinster
Station Manager
Home Duties
32
21
Waingake, Poverty Bay
Waingake, Poverty Bay
5 years
8 years
St. Andrew's Presbyterian Church, Gisborne 4062 24 July 1918 Rev James Aitken, Presbyterian Minister
No 77
Date of Notice 24 July 1918
  Groom Bride
Names of Parties George Harold Burgess Minnie Isabella Mitchell
BDM Match (95%) George Harrod Burgess Minnie Isabella Mitchell
  πŸ’ 1918/4520
Condition Bachelor Spinster
Profession Station Manager Home Duties
Age 32 21
Dwelling Place Waingake, Poverty Bay Waingake, Poverty Bay
Length of Residence 5 years 8 years
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 4062
Consent
Date of Certificate 24 July 1918
Officiating Minister Rev James Aitken, Presbyterian Minister
78 31 July 1918 James Lyndon Kirker
Ella May Wyllie
James Lyndon Kirker
Ella May Wyllie
πŸ’ 1918/4521
Bachelor
Spinster
Insurance Manager
Household Duties
32
32
Gisborne
Gisborne
About 15 months
32 years
Holy Trinity Church, Gisborne 4063 31 July 1918 Rev Horace Packe, Church of England
No 78
Date of Notice 31 July 1918
  Groom Bride
Names of Parties James Lyndon Kirker Ella May Wyllie
  πŸ’ 1918/4521
Condition Bachelor Spinster
Profession Insurance Manager Household Duties
Age 32 32
Dwelling Place Gisborne Gisborne
Length of Residence About 15 months 32 years
Marriage Place Holy Trinity Church, Gisborne
Folio 4063
Consent
Date of Certificate 31 July 1918
Officiating Minister Rev Horace Packe, Church of England
79 3 August 1918 Henry Wilfred Coker
May Stella Gaugley
Henry Milford Croker
May Stella Langley
πŸ’ 1918/4522
Bachelor
Spinster
Locomotive Fireman
Domestic Duties
19
17
Ngatapa
Ngatapa, Poverty Bay
2 years
2 years
The Office of the Registrar of Marriages, Gisborne 4064 Henry Robert Coker (Father); George Warren Stewart Gaugley (Father) 3 August 1918 Registrar of Marriages, Gisborne
No 79
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Henry Wilfred Coker May Stella Gaugley
BDM Match (84%) Henry Milford Croker May Stella Langley
  πŸ’ 1918/4522
Condition Bachelor Spinster
Profession Locomotive Fireman Domestic Duties
Age 19 17
Dwelling Place Ngatapa Ngatapa, Poverty Bay
Length of Residence 2 years 2 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 4064
Consent Henry Robert Coker (Father); George Warren Stewart Gaugley (Father)
Date of Certificate 3 August 1918
Officiating Minister Registrar of Marriages, Gisborne
80 12 August 1918 Frederick Lee Woolrich
Rosina Gladys Preston
Frederick Lee Woolrich
Rosina Gladys Preston
πŸ’ 1918/4523
Bachelor
Spinster
Farmer
Home Duties
28
23
Gisborne
Manutuke, Poverty Bay
5 years
Life
Holy Trinity Church of England, Gisborne 4065 12 August 1918 Rev Horace Packe, Church of England
No 80
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Frederick Lee Woolrich Rosina Gladys Preston
  πŸ’ 1918/4523
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 23
Dwelling Place Gisborne Manutuke, Poverty Bay
Length of Residence 5 years Life
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4065
Consent
Date of Certificate 12 August 1918
Officiating Minister Rev Horace Packe, Church of England
81 16 August 1918 William Fiddis
Maria Carter
William Fiddis
Maria Carter
πŸ’ 1918/4524
Bachelor
Spinster
Farmer
Home Duties
45
19
Otoko, Poverty Bay
Otoko
About 2 weeks
10 years
The Church of England, Matawai, Poverty Bay 4066 Matthew Carter (Father) 16 August 1918 Rev. Douglas Blomfield, Malcolm
No 81
Date of Notice 16 August 1918
  Groom Bride
Names of Parties William Fiddis Maria Carter
  πŸ’ 1918/4524
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 45 19
Dwelling Place Otoko, Poverty Bay Otoko
Length of Residence About 2 weeks 10 years
Marriage Place The Church of England, Matawai, Poverty Bay
Folio 4066
Consent Matthew Carter (Father)
Date of Certificate 16 August 1918
Officiating Minister Rev. Douglas Blomfield, Malcolm

Page 301

District of Gisborne Quarter ending 30 September 1918 Registrar H. S. Ball
No Date of Notice Names and 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 17 August 1918 Frank Cox
Elizabeth McCormick
Frank Cox
Elizabeth McCormick
πŸ’ 1918/4720
Bachelor
Spinster
Tailor
Milliner
40
30
Gisborne
Hastings, Hawkes Bay
31 years
About 4 days
St Andrews Church, Hastings, Hawkes Bay 4316 17 August 1918 Rev Peter Ramsay, Presbyterian Minister, Hastings
No 82
Date of Notice 17 August 1918
  Groom Bride
Names of Parties Frank Cox Elizabeth McCormick
  πŸ’ 1918/4720
Condition Bachelor Spinster
Profession Tailor Milliner
Age 40 30
Dwelling Place Gisborne Hastings, Hawkes Bay
Length of Residence 31 years About 4 days
Marriage Place St Andrews Church, Hastings, Hawkes Bay
Folio 4316
Consent
Date of Certificate 17 August 1918
Officiating Minister Rev Peter Ramsay, Presbyterian Minister, Hastings
83 21 August 1918 Charles Howard Dods
Honora Dinan
Charles Howard Dods
Honora Dinan
πŸ’ 1918/4525
Bachelor
Spinster
Shepherd
House Duties
19
27
Gisborne
Gisborne
Life
About 3 months
The office of the Registrar of Marriages, Gisborne 4067 William Angus Dods 21 August 1918 Registrar of Marriages, Gisborne
No 83
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Charles Howard Dods Honora Dinan
  πŸ’ 1918/4525
Condition Bachelor Spinster
Profession Shepherd House Duties
Age 19 27
Dwelling Place Gisborne Gisborne
Length of Residence Life About 3 months
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 4067
Consent William Angus Dods
Date of Certificate 21 August 1918
Officiating Minister Registrar of Marriages, Gisborne
84 27 August 1918 George Malachi Richardson
Florence Sylvia Heffernan
George Malachi Richardson
Florence Sylvia Heffernan
πŸ’ 1918/4526
Bachelor
Spinster
Signwriter (Member of NZ Reinforcements returned)
Dressmaker
34
24
Gisborne
Gisborne
11 years
About 14 years
St Andrews Presbyterian Church, Gisborne 4068 27 August 1918 Rev James Aitken, Presbyterian Minister, Gisborne
No 84
Date of Notice 27 August 1918
  Groom Bride
Names of Parties George Malachi Richardson Florence Sylvia Heffernan
  πŸ’ 1918/4526
Condition Bachelor Spinster
Profession Signwriter (Member of NZ Reinforcements returned) Dressmaker
Age 34 24
Dwelling Place Gisborne Gisborne
Length of Residence 11 years About 14 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 4068
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev James Aitken, Presbyterian Minister, Gisborne
85 28 August 1918 William John McDougall
Janet Annie Muir
William John McDougall
Janet Annie Niven
πŸ’ 1918/4527
Bachelor
Spinster
Farmer
Domestic Duties
60
40
Patutahi
Patutahi, Poverty Bay
About 27 years
Life
The office of the Registrar of Marriages, Gisborne 4069 28 August 1918 Registrar of Marriages, Gisborne
No 85
Date of Notice 28 August 1918
  Groom Bride
Names of Parties William John McDougall Janet Annie Muir
BDM Match (85%) William John McDougall Janet Annie Niven
  πŸ’ 1918/4527
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 60 40
Dwelling Place Patutahi Patutahi, Poverty Bay
Length of Residence About 27 years Life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 4069
Consent
Date of Certificate 28 August 1918
Officiating Minister Registrar of Marriages, Gisborne
86 28 August 1918 Fred Green Allen
Cleta Leonora Greig
Fred Luen Allen
Leto Leonora Greig
πŸ’ 1918/4529
Bachelor
Spinster
Engineer
Domestic Duties
22
21
Gisborne
Gisborne
7 years
9 years
St Andrews Presbyterian Church, Gisborne 4070 28 August 1918 Rev James Aitken, Presbyterian Minister, Gisborne
No 86
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Fred Green Allen Cleta Leonora Greig
BDM Match (83%) Fred Luen Allen Leto Leonora Greig
  πŸ’ 1918/4529
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 22 21
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 9 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 4070
Consent
Date of Certificate 28 August 1918
Officiating Minister Rev James Aitken, Presbyterian Minister, Gisborne

Page 302

District of Gisborne Quarter ending 30 September 1918 Registrar Geo. Wildish
No Date of Notice Names and 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 2 September 1918 George William Holton
Lillian Alice Peryer
George William Hilton
Lilian Alice Peryer
πŸ’ 1918/4530
Bachelor
Spinster
Wool Clerk
Domestic Duties
28
27
Gisborne
Gisborne
4 years 3 months
Life
Baptist Church, Palmerston Road, Gisborne 4071 2 September 1918 Rev Joseph Carlisle, Baptist Minister, Gisborne
No 87
Date of Notice 2 September 1918
  Groom Bride
Names of Parties George William Holton Lillian Alice Peryer
BDM Match (95%) George William Hilton Lilian Alice Peryer
  πŸ’ 1918/4530
Condition Bachelor Spinster
Profession Wool Clerk Domestic Duties
Age 28 27
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 3 months Life
Marriage Place Baptist Church, Palmerston Road, Gisborne
Folio 4071
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev Joseph Carlisle, Baptist Minister, Gisborne
88 3 September 1918 Frederick Hall
Elizabeth Myers
Frederick Hall
Elizabeth Myers
πŸ’ 1918/4531
Widower
Spinster
Sheepfarmer
Domestic Duties
60
36
Gisborne
Gisborne
44 years
11 months
Holy Trinity Church, Gisborne 4072 3 September 1918 Rev Horace Packe, Church of England, Gisborne
No 88
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Frederick Hall Elizabeth Myers
  πŸ’ 1918/4531
Condition Widower Spinster
Profession Sheepfarmer Domestic Duties
Age 60 36
Dwelling Place Gisborne Gisborne
Length of Residence 44 years 11 months
Marriage Place Holy Trinity Church, Gisborne
Folio 4072
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev Horace Packe, Church of England, Gisborne
89 10 September 1918 Owen Charles Allen
Bessie Robertson
Ewen Charles Allen
Bessie Robertson
πŸ’ 1918/4532
Bachelor
Spinster
Soldier 44th Reinforcements (Farmer)
Dressmaker
32
33
Gisborne
Gisborne
1 day
1 week
St Andrew's Presbyterian Church, Gisborne 4073 10 September 1918 Rev James Aitken, Presbyterian Minister, Gisborne
No 89
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Owen Charles Allen Bessie Robertson
BDM Match (97%) Ewen Charles Allen Bessie Robertson
  πŸ’ 1918/4532
Condition Bachelor Spinster
Profession Soldier 44th Reinforcements (Farmer) Dressmaker
Age 32 33
Dwelling Place Gisborne Gisborne
Length of Residence 1 day 1 week
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 4073
Consent
Date of Certificate 10 September 1918
Officiating Minister Rev James Aitken, Presbyterian Minister, Gisborne
90 14 September 1918 Richard Herlihy
Ellen Elizabeth Walls
Richard Herlihy
Ellen Elizabeth Walls
πŸ’ 1918/4533
Bachelor
Spinster
Labourer
Domestic Duties
30
17
Whatatutu, Poverty Bay
Whatatutu, Poverty Bay
10 years
Life
St Mary's Catholic Church, Gisborne 4074 Thomas Walls (Father) 14 September 1918 Rev Thomas Lane, Catholic Church, Gisborne
No 90
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Richard Herlihy Ellen Elizabeth Walls
  πŸ’ 1918/4533
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 17
Dwelling Place Whatatutu, Poverty Bay Whatatutu, Poverty Bay
Length of Residence 10 years Life
Marriage Place St Mary's Catholic Church, Gisborne
Folio 4074
Consent Thomas Walls (Father)
Date of Certificate 14 September 1918
Officiating Minister Rev Thomas Lane, Catholic Church, Gisborne
91 16 September 1918 Stanley Ernest Clare Chilman
Grace Deason Robinson
Stanley Ernest Clare Chilman
Grace Deason Robinson
πŸ’ 1918/5257
Bachelor
Spinster
Engineer
Dental Mechanic
30
25
Gisborne (Patone)
Gisborne
4 days
25 years
Holy Trinity Church of England, Gisborne 4894 16 September 1918 Rev Horace Packe, Church of England, Gisborne
No 91
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Stanley Ernest Clare Chilman Grace Deason Robinson
  πŸ’ 1918/5257
Condition Bachelor Spinster
Profession Engineer Dental Mechanic
Age 30 25
Dwelling Place Gisborne (Patone) Gisborne
Length of Residence 4 days 25 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 4894
Consent
Date of Certificate 16 September 1918
Officiating Minister Rev Horace Packe, Church of England, Gisborne

Page 303

District of Gisborne Quarter ending 30 September 1918 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 17 September 1918 Stanley Vivian Beaufoy
Ida Evelyne Manning
Stanley Vivian Beaufoy
Ida Evelyne Manning
πŸ’ 1918/4534
Bachelor
Spinster
Solicitors Clerk
Postal Clerk
26
24
Gisborne
Gisborne
Life
9 years
St Mary's Roman Catholic Church Gisborne 4075 17 September 1918 Rev Thomas Lane Catholic Minister Gisborne
No 92
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Stanley Vivian Beaufoy Ida Evelyne Manning
  πŸ’ 1918/4534
Condition Bachelor Spinster
Profession Solicitors Clerk Postal Clerk
Age 26 24
Dwelling Place Gisborne Gisborne
Length of Residence Life 9 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 4075
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev Thomas Lane Catholic Minister Gisborne
93 17 September 1918 Frank Knight McKee
Ethel Way
Frank Knight McNel
Ethel May
πŸ’ 1918/4542
Bachelor
Spinster
Farmer
Domestic Servant
33
22
Repongaere Patutahi
Repongaere
About 11 months
5 years
The office of The Registrar of Marriages Gisborne 4076 17 September 1918 Registrar of Marriages Gisborne
No 93
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Frank Knight McKee Ethel Way
BDM Match (89%) Frank Knight McNel Ethel May
  πŸ’ 1918/4542
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 33 22
Dwelling Place Repongaere Patutahi Repongaere
Length of Residence About 11 months 5 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 4076
Consent
Date of Certificate 17 September 1918
Officiating Minister Registrar of Marriages Gisborne
94 21 September 1918 Frederick Leonard Huxtable
May Turner
Frederick Leonard Huxtable
May Turner
πŸ’ 1918/4553
Bachelor
Spinster
Postman
Household duties
39
34
Gisborne
Gisborne
6 months
4 days
Private residence of the bridegroom 356 Palmerston Road Gisborne 4077 21 September 1918 Rev Joseph Carlisle Baptist Minister Gisborne
No 94
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Frederick Leonard Huxtable May Turner
  πŸ’ 1918/4553
Condition Bachelor Spinster
Profession Postman Household duties
Age 39 34
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 4 days
Marriage Place Private residence of the bridegroom 356 Palmerston Road Gisborne
Folio 4077
Consent
Date of Certificate 21 September 1918
Officiating Minister Rev Joseph Carlisle Baptist Minister Gisborne
95 20 September 1918 George Thomas
Alice Maud Campbell
George Thomas
Alice Maud Campbell
πŸ’ 1918/4560
A married man whose wife has been continually absent from him for the past 7 years and that he not knowing at any time during that period whether she was alive or dead
Widow
Labourer
Housekeeper
36
37
Gisborne
Gisborne
12 years
9 years
The office of The Registrar of Marriages Gisborne 4078 20 September 1918 Registrar of Marriages Gisborne
No 95
Date of Notice 20 September 1918
  Groom Bride
Names of Parties George Thomas Alice Maud Campbell
  πŸ’ 1918/4560
Condition A married man whose wife has been continually absent from him for the past 7 years and that he not knowing at any time during that period whether she was alive or dead Widow
Profession Labourer Housekeeper
Age 36 37
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 9 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 4078
Consent
Date of Certificate 20 September 1918
Officiating Minister Registrar of Marriages Gisborne
96 21 September 1918 James Roy Wallace
Sarah Thresh
James Roy Wallace
Sarah Thrush
πŸ’ 1918/4561
Bachelor
Widow
Porter
Domestic duties
30
46
Gisborne
Gisborne
About 8 years
34 years
The office of The Registrar of Marriages Gisborne 4079 21 September 1918 Registrar of Marriages Gisborne
No 96
Date of Notice 21 September 1918
  Groom Bride
Names of Parties James Roy Wallace Sarah Thresh
BDM Match (96%) James Roy Wallace Sarah Thrush
  πŸ’ 1918/4561
Condition Bachelor Widow
Profession Porter Domestic duties
Age 30 46
Dwelling Place Gisborne Gisborne
Length of Residence About 8 years 34 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 4079
Consent
Date of Certificate 21 September 1918
Officiating Minister Registrar of Marriages Gisborne

Page 304

District of Gisborne Quarter ending 30 September 1918 Registrar Geo. Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 28 September 1918 Frank Edward Rockall
Elsie May Higham
Frank Edward Nockall
Elsie May Higham
πŸ’ 1918/4562
Bachelor
Spinster
Shepherd
Dressmaker
25
22
Matawai, Poverty Bay
Kaiti, Gisborne
Nearly 4 years
11 years
St Andrew's Manse, Childers Road, Gisborne 4080 28 September 1918 Rev. James Aitken, Presbyterian Minister
No 97
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Frank Edward Rockall Elsie May Higham
BDM Match (98%) Frank Edward Nockall Elsie May Higham
  πŸ’ 1918/4562
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 25 22
Dwelling Place Matawai, Poverty Bay Kaiti, Gisborne
Length of Residence Nearly 4 years 11 years
Marriage Place St Andrew's Manse, Childers Road, Gisborne
Folio 4080
Consent
Date of Certificate 28 September 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 305

District of Gisborne Quarter ending 31 December 1918 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 3 October 1918 Walter Wells
Kathleen Margaret O'Shannassey
Walter Wells
Kathleen Margaret O'Shannessey
πŸ’ 1918/5982
Bachelor
Spinster
Returned Soldier
Laundress
27
22
Gisborne
Gisborne
7 years
4 years
The office of The Registrar of Marriages Gisborne 5800 3 October 1918 Registrar of Marriages Gisborne
No 98
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Walter Wells Kathleen Margaret O'Shannassey
BDM Match (98%) Walter Wells Kathleen Margaret O'Shannessey
  πŸ’ 1918/5982
Condition Bachelor Spinster
Profession Returned Soldier Laundress
Age 27 22
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 4 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 5800
Consent
Date of Certificate 3 October 1918
Officiating Minister Registrar of Marriages Gisborne
99 5 October 1918 Charles Bradlaugh Burland
Iris May Paulsen
Charles Bradlaugh Burland
Iris May Paulsen
πŸ’ 1918/1692
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Ngatapa Poverty Bay
Takapau Hawkes Bay
About 6 months
Life
Presbyterian Church Takapau Hawkes Bay 5824 5 October 1918 Rev Alexr. Grant Presbyterian Minister Takapau Hawkes Bay
No 99
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Charles Bradlaugh Burland Iris May Paulsen
  πŸ’ 1918/1692
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Ngatapa Poverty Bay Takapau Hawkes Bay
Length of Residence About 6 months Life
Marriage Place Presbyterian Church Takapau Hawkes Bay
Folio 5824
Consent
Date of Certificate 5 October 1918
Officiating Minister Rev Alexr. Grant Presbyterian Minister Takapau Hawkes Bay
100 7 October 1918 George Redpath
Mary Isabella Morteman
George Redpath
Mary Isabella Mortleman
πŸ’ 1918/5990
Bachelor
Spinster
Doctor (Medical)
Domestic Duties
25
24
Rakauroa
Makaouri
4 weeks
13 years
St Luke's Church Waerenga-a-hika Poverty Bay 5801 7 October 1918 Rev Edgar Ward Church of England Waerenga-a-hika
No 100
Date of Notice 7 October 1918
  Groom Bride
Names of Parties George Redpath Mary Isabella Morteman
BDM Match (98%) George Redpath Mary Isabella Mortleman
  πŸ’ 1918/5990
Condition Bachelor Spinster
Profession Doctor (Medical) Domestic Duties
Age 25 24
Dwelling Place Rakauroa Makaouri
Length of Residence 4 weeks 13 years
Marriage Place St Luke's Church Waerenga-a-hika Poverty Bay
Folio 5801
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev Edgar Ward Church of England Waerenga-a-hika
101 15 October 1918 Alexander Cowan Kay
Margaret Alice Moore
Alexander Cowan Kay
Margaret Alice Moore
πŸ’ 1918/6001
Bachelor
Spinster
Farmer
Domestic Help
23
24
Gisborne
Gisborne
10 years
4 years
Holy Trinity Church of England Gisborne 5802 15 October 1918 Rev H Packe Church of England
No 101
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Alexander Cowan Kay Margaret Alice Moore
  πŸ’ 1918/6001
Condition Bachelor Spinster
Profession Farmer Domestic Help
Age 23 24
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 4 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 5802
Consent
Date of Certificate 15 October 1918
Officiating Minister Rev H Packe Church of England
102 21 October 1918 David Lucas
Agnes Scott
David Lucas
Agnes Scott
πŸ’ 1918/6008
Bachelor
Spinster
Freezing Chamber Hand
Household Duties
32
34
Gisborne
Gisborne
4 days
6 years
St Andrew's Presbyterian Church Gisborne 5803 21 October 1918 Rev James Aitken Presbyterian Minister
No 102
Date of Notice 21 October 1918
  Groom Bride
Names of Parties David Lucas Agnes Scott
  πŸ’ 1918/6008
Condition Bachelor Spinster
Profession Freezing Chamber Hand Household Duties
Age 32 34
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 6 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 5803
Consent
Date of Certificate 21 October 1918
Officiating Minister Rev James Aitken Presbyterian Minister

Page 306

District of Gisborne Quarter ending 31 December 1918 Registrar H. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 18 October 1918 Stanley Alexander Smith
Ursula Christie
Stanley Alexander Smith
Ursula Christie
πŸ’ 1918/6009
Bachelor
Spinster
Returned Soldier
Home duties
25
24
Gisborne
Gisborne
2 months
24 years
The office of the Registrar of Marriages Gisborne 5604 18 October 1918 Registrar of Marriages Gisborne
No 103
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Stanley Alexander Smith Ursula Christie
  πŸ’ 1918/6009
Condition Bachelor Spinster
Profession Returned Soldier Home duties
Age 25 24
Dwelling Place Gisborne Gisborne
Length of Residence 2 months 24 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 5604
Consent
Date of Certificate 18 October 1918
Officiating Minister Registrar of Marriages Gisborne
104 30 October 1918 Valentine Frederick Wyllie
Gladys May Kent
Valentine Frederick Wyllie
Gladys May Kent
πŸ’ 1918/6010
Bachelor
Spinster
Taxi Proprietor
Domestic duties
19
21
Gisborne
Makaraka Poverty Bay
Life
About 10 years
The office of the Registrar of Marriages Gisborne 5605 Alexander Ralston Wyllie (Father) 30 October 1918 Registrar of Marriages Gisborne
No 104
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Valentine Frederick Wyllie Gladys May Kent
  πŸ’ 1918/6010
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic duties
Age 19 21
Dwelling Place Gisborne Makaraka Poverty Bay
Length of Residence Life About 10 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 5605
Consent Alexander Ralston Wyllie (Father)
Date of Certificate 30 October 1918
Officiating Minister Registrar of Marriages Gisborne
105 29 October 1918 Albert Francis Salmon
Ruth Craig
Albert Francis Salmon
Ruth Craig
πŸ’ 1918/6011
Bachelor
Spinster
BookKeeper
Home duties
25
21
Gisborne
Gisborne
5 3/4 years
12 years
St. Andrew's Presbyterian Church Gisborne 5606 29 October 1918 Rev James Aitken Presbyterian Minister
No 105
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Albert Francis Salmon Ruth Craig
  πŸ’ 1918/6011
Condition Bachelor Spinster
Profession BookKeeper Home duties
Age 25 21
Dwelling Place Gisborne Gisborne
Length of Residence 5 3/4 years 12 years
Marriage Place St. Andrew's Presbyterian Church Gisborne
Folio 5606
Consent
Date of Certificate 29 October 1918
Officiating Minister Rev James Aitken Presbyterian Minister
106 30 October 1918 James Macintyre Borham
Edith Elizabeth Craig
James MacIntyre Borham
Edith Elizabeth Craig
πŸ’ 1918/6012
Bachelor
Spinster
Company Secretary
Domestic duties
32
23
Waipara Gisborne
Gisborne
10 years
14 years
The office of the Registrar of Marriages Gisborne 5607 30 October 1918 Registrar of Marriages Gisborne
No 106
Date of Notice 30 October 1918
  Groom Bride
Names of Parties James Macintyre Borham Edith Elizabeth Craig
BDM Match (98%) James MacIntyre Borham Edith Elizabeth Craig
  πŸ’ 1918/6012
Condition Bachelor Spinster
Profession Company Secretary Domestic duties
Age 32 23
Dwelling Place Waipara Gisborne Gisborne
Length of Residence 10 years 14 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 5607
Consent
Date of Certificate 30 October 1918
Officiating Minister Registrar of Marriages Gisborne
107 6 November 1918 Frank Clarkeson
Emily Patty
Frank Clarkson
Emily Patty
πŸ’ 1918/6013
Bachelor
Spinster
Fencer
Domestic duties
19
19
Gisborne
Gisborne
Life
About 1 3/4 years
The office of the Registrar of Marriages Gisborne 5608 Mary Pierce (Mother of bride - provides proof), John Stewart Patty (Father) 6 November 1918 Registrar of Marriages Gisborne
No 107
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Frank Clarkeson Emily Patty
BDM Match (97%) Frank Clarkson Emily Patty
  πŸ’ 1918/6013
Condition Bachelor Spinster
Profession Fencer Domestic duties
Age 19 19
Dwelling Place Gisborne Gisborne
Length of Residence Life About 1 3/4 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 5608
Consent Mary Pierce (Mother of bride - provides proof), John Stewart Patty (Father)
Date of Certificate 6 November 1918
Officiating Minister Registrar of Marriages Gisborne

Page 307

District of Gisborne Quarter ending 31 December 1918 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 6 November 1918 Harold James Pryor
Ivy Vivian Armstrong
Harold James Pryor
Ivy Vivian Armstrong
πŸ’ 1918/6014
Bachelor
Spinster
Builder
Lady help
26
22
Gisborne
Gisborne
4 days
4 days
The office of The Registrar of Marriages Gisborne 5609 6 November 1918 Registrar of Marriages Gisborne
No 108
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Harold James Pryor Ivy Vivian Armstrong
  πŸ’ 1918/6014
Condition Bachelor Spinster
Profession Builder Lady help
Age 26 22
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 days
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 5609
Consent
Date of Certificate 6 November 1918
Officiating Minister Registrar of Marriages Gisborne
109 13 November 1918 Percy Hays
Ivy Isobel Wilkins
Percy Hays
Ivy Isobel Wilkins
πŸ’ 1918/5991
Bachelor
Spinster
Returned Soldier Labourer
Domestic Servant
28
21
Gisborne
Gisborne
5 years
Life
The office of The Registrar of Marriages Gisborne 5610 13 November 1918 Registrar of Marriages Gisborne
No 109
Date of Notice 13 November 1918
  Groom Bride
Names of Parties Percy Hays Ivy Isobel Wilkins
  πŸ’ 1918/5991
Condition Bachelor Spinster
Profession Returned Soldier Labourer Domestic Servant
Age 28 21
Dwelling Place Gisborne Gisborne
Length of Residence 5 years Life
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 5610
Consent
Date of Certificate 13 November 1918
Officiating Minister Registrar of Marriages Gisborne
110 23 November 1918 Edwin George Jury
Kathleen Mary O'Sullivan
Edwin George Jury
Kathleen Mary O'Sullivan
πŸ’ 1918/5992
Bachelor
Spinster
Carrier
Housemaid
26
26
Gisborne
Gisborne
9 months
1 1/2 years
St Mary's Roman Catholic Church Gisborne 5611 25 November 1918 Rev Thomas Lane Catholic Minister
No 110
Date of Notice 23 November 1918
  Groom Bride
Names of Parties Edwin George Jury Kathleen Mary O'Sullivan
  πŸ’ 1918/5992
Condition Bachelor Spinster
Profession Carrier Housemaid
Age 26 26
Dwelling Place Gisborne Gisborne
Length of Residence 9 months 1 1/2 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 5611
Consent
Date of Certificate 25 November 1918
Officiating Minister Rev Thomas Lane Catholic Minister
111 30 November 1918 Arthur Mortleman
Minnie Howard Barber
Arthur Mortleman
Minnie Howard Barber
πŸ’ 1918/5993
Widower
Widow
Sheepfarmer
Domestic Duties
62
40
Makauri
Gisborne
13 years
18 years
Holy Trinity Church Gisborne 5612 30 November 1918 Rev H. Packe Church of England
No 111
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Arthur Mortleman Minnie Howard Barber
  πŸ’ 1918/5993
Condition Widower Widow
Profession Sheepfarmer Domestic Duties
Age 62 40
Dwelling Place Makauri Gisborne
Length of Residence 13 years 18 years
Marriage Place Holy Trinity Church Gisborne
Folio 5612
Consent
Date of Certificate 30 November 1918
Officiating Minister Rev H. Packe Church of England
112 10 December 1918 Frederic Charles Raisely
Mary Ellen Dunlop
Frederic Charles Loisel
Mary Ellen Dunlop
πŸ’ 1918/5994
Bachelor
Spinster
Sheepfarmer
Home duties
30
21
Waihau Gisborne
Repongaere Gisborne
30 years
21 years
St George's Church of England Patutahi 5613 10 December 1918 Rev. Archdeacon Herbert W. Williams (Church of England)
No 112
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Frederic Charles Raisely Mary Ellen Dunlop
BDM Match (94%) Frederic Charles Loisel Mary Ellen Dunlop
  πŸ’ 1918/5994
Condition Bachelor Spinster
Profession Sheepfarmer Home duties
Age 30 21
Dwelling Place Waihau Gisborne Repongaere Gisborne
Length of Residence 30 years 21 years
Marriage Place St George's Church of England Patutahi
Folio 5613
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. Archdeacon Herbert W. Williams (Church of England)

Page 308

District of Gisborne Quarter ending 31 December 1918 Registrar H. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 11 December 1918 Lloyd Cabena
Myrtle May Partridge
Lloyd Cabena
Myrtle May Partridge
πŸ’ 1918/5737
Bachelor
Spinster
Engineer's Assistant
Telegraphist Operator
28
21
Gisborne
Wellington
4 1/2 years
1 day
The office of The Registrar of Marriages Wellington 5281 11 December 1918 Registrar of Marriages Wellington
No 113
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Lloyd Cabena Myrtle May Partridge
  πŸ’ 1918/5737
Condition Bachelor Spinster
Profession Engineer's Assistant Telegraphist Operator
Age 28 21
Dwelling Place Gisborne Wellington
Length of Residence 4 1/2 years 1 day
Marriage Place The office of The Registrar of Marriages Wellington
Folio 5281
Consent
Date of Certificate 11 December 1918
Officiating Minister Registrar of Marriages Wellington
114 16 December 1918 Hugh White
Ethel Gray
Hugh White
Ethel Gray
πŸ’ 1918/5995
Bachelor
Spinster
Station hand
House Dressmaker
27
30
Gisborne
Makaraka Gisborne
7 years
Life
The office of The Registrar of Marriages Gisborne 5614 16 December 1918 Registrar of Marriages Gisborne
No 114
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Hugh White Ethel Gray
  πŸ’ 1918/5995
Condition Bachelor Spinster
Profession Station hand House Dressmaker
Age 27 30
Dwelling Place Gisborne Makaraka Gisborne
Length of Residence 7 years Life
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 5614
Consent
Date of Certificate 16 December 1918
Officiating Minister Registrar of Marriages Gisborne
115 17 December 1918 William O'Grady
Emily Harriet Stephenson
William O'Grady
Emily Harriet Stephenson
πŸ’ 1918/5996
Bachelor
Spinster
Labourer
Home Duties
21
19
Te Karaka
Te Karaka
7 years
6 years
At the residence of Mr. H. J. Shilling Te Karaka Poverty Bay 5615 George Harrison Stephenson (Father) 17 December 1918 Rev. Geo. Digby Wilson Church of England Te Karaka
No 115
Date of Notice 17 December 1918
  Groom Bride
Names of Parties William O'Grady Emily Harriet Stephenson
  πŸ’ 1918/5996
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 19
Dwelling Place Te Karaka Te Karaka
Length of Residence 7 years 6 years
Marriage Place At the residence of Mr. H. J. Shilling Te Karaka Poverty Bay
Folio 5615
Consent George Harrison Stephenson (Father)
Date of Certificate 17 December 1918
Officiating Minister Rev. Geo. Digby Wilson Church of England Te Karaka
116 17 December 1918 Frederick Middlecott Davies
Doris Rapley
Frederick Middlecott Davies
Doris Rapley
πŸ’ 1918/5674
Bachelor
Spinster
Station Manager Returned Soldier
Domestic Duties
33
25
Tarewa Poverty Bay
Wellington
About 4 years
About 25 years
Church of England Wellington 5315 17 December 1918 Rev. Chas. Fredk. Askew B.A. Church of England Wellington
No 116
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Frederick Middlecott Davies Doris Rapley
  πŸ’ 1918/5674
Condition Bachelor Spinster
Profession Station Manager Returned Soldier Domestic Duties
Age 33 25
Dwelling Place Tarewa Poverty Bay Wellington
Length of Residence About 4 years About 25 years
Marriage Place Church of England Wellington
Folio 5315
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. Chas. Fredk. Askew B.A. Church of England Wellington
117 18 December 1918 Percy James Hall
Annie Alexandra Munro
Percy James Hall
Annie Alexander Munro
πŸ’ 1918/5997
Bachelor
Spinster
Labourer
Domestic Duties
29
21
Gisborne
Gisborne
9 years
12 years
St. Andrew's Presbyterian Church Gisborne 5616 18 December 1918 Rev. James Aitken Presbyterian Minister
No 117
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Percy James Hall Annie Alexandra Munro
BDM Match (95%) Percy James Hall Annie Alexander Munro
  πŸ’ 1918/5997
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 21
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 12 years
Marriage Place St. Andrew's Presbyterian Church Gisborne
Folio 5616
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. James Aitken Presbyterian Minister

Page 309

District of Gisborne Quarter ending 31 December 1918 Registrar Geo. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 23 December 1918 Thomas Herbert McGregor
Doris Cade
Thomas Herbert McGregor
Doris Cade
πŸ’ 1918/5998
Bachelor
Spinster
Clerk Defence Military Department
Domestic Duties
23
21
Gisborne
Gisborne
4 days
About 2 years
Holy Trinity Church, Gisborne 5617 23 December 1918 Rev. Horace Packe, Church of England
No 118
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Thomas Herbert McGregor Doris Cade
  πŸ’ 1918/5998
Condition Bachelor Spinster
Profession Clerk Defence Military Department Domestic Duties
Age 23 21
Dwelling Place Gisborne Gisborne
Length of Residence 4 days About 2 years
Marriage Place Holy Trinity Church, Gisborne
Folio 5617
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. Horace Packe, Church of England
119 30 December 1918 Charles Richardson
Laura Marguerita Alice Mackinnon
Charles Richardson
Laura Marguerita Alice MacKinnon
πŸ’ 1918/5999
Bachelor
Spinster
Sheepfarmer
Home Duties
30
24
Gisborne (Native), Poverty Bay
Gisborne (Native), Poverty Bay
23 years
1 1/2 years
Holy Trinity Church, Gisborne 5618 30 December 1918 Rev. Horace Packe, Church of England
No 119
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Charles Richardson Laura Marguerita Alice Mackinnon
BDM Match (98%) Charles Richardson Laura Marguerita Alice MacKinnon
  πŸ’ 1918/5999
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 30 24
Dwelling Place Gisborne (Native), Poverty Bay Gisborne (Native), Poverty Bay
Length of Residence 23 years 1 1/2 years
Marriage Place Holy Trinity Church, Gisborne
Folio 5618
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. Horace Packe, Church of England
120 30 December 1918 Andrew Halpin
Susan Owen
Andrew Halpin
Susan Owen
πŸ’ 1918/6000
Bachelor
Widow
Labourer
Home Duties
55
43
Gisborne
Gisborne
25 years
45 years
The office of the Registrar of Marriages, Gisborne 5619 30 December 1918 Registrar of Marriages, Gisborne
No 120
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Andrew Halpin Susan Owen
  πŸ’ 1918/6000
Condition Bachelor Widow
Profession Labourer Home Duties
Age 55 43
Dwelling Place Gisborne Gisborne
Length of Residence 25 years 45 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5619
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar of Marriages, Gisborne
121 30 December 1918 Charles Oberkt
Sarah Jean Cuttle Porter
Bachelor
Spinster
Bridge Builder
Home Duties
29
21
Puha
Puha
3 years
12 years
The Residence of the Bride's parents, Puha, Poverty Bay 55 30 December 1918 Rev. James Aitken, Presbyterian Minister
No 121
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Charles Oberkt Sarah Jean Cuttle Porter
Condition Bachelor Spinster
Profession Bridge Builder Home Duties
Age 29 21
Dwelling Place Puha Puha
Length of Residence 3 years 12 years
Marriage Place The Residence of the Bride's parents, Puha, Poverty Bay
Folio 55
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 319

District of Hamilton Quarter ending 31 March 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1918 Bradlaugh Symes
Mina Smith
Bradlaugh Symes
Mima Smith
πŸ’ 1918/494
Bachelor
Spinster
Farmer
Nurse
26
26
Hamilton
Hamilton
3 days
1 month
Presbyterian Church, Claudelands, Hamilton 871 7 January 1918 Rev. R. Mackie, Presbyterian
No 1
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Bradlaugh Symes Mina Smith
BDM Match (95%) Bradlaugh Symes Mima Smith
  πŸ’ 1918/494
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 26
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 1 month
Marriage Place Presbyterian Church, Claudelands, Hamilton
Folio 871
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev. R. Mackie, Presbyterian
2 9 January 1918 Daniel Rae
Lucy Wade
Daniel Coe
Lucy Wade
πŸ’ 1918/495
Bachelor
Widow
Labourer
Domestic duties
33
27
Hamilton
Hamilton
3 months
3 months
Registrar's office, Hamilton 878 9 January 1918 R. H. Kirkwood, Registrar
No 2
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Daniel Rae Lucy Wade
BDM Match (90%) Daniel Coe Lucy Wade
  πŸ’ 1918/495
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 33 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 3 months
Marriage Place Registrar's office, Hamilton
Folio 878
Consent
Date of Certificate 9 January 1918
Officiating Minister R. H. Kirkwood, Registrar
3 14 January 1918 Charles Alfred Lawrence Smith
Emily Isabel Burrell
Charles Alfred Lawrence Smith
Emily Isabel Burrell
πŸ’ 1918/607
Bachelor
Spinster
Bank officer
Domestic
30
24
Hamilton
Cheltenham, Feilding
15 months
24 years
St. Paul's Anglican Church, Cheltenham 1143 14 January 1918 Rev. Mayo, Anglican
No 3
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Charles Alfred Lawrence Smith Emily Isabel Burrell
  πŸ’ 1918/607
Condition Bachelor Spinster
Profession Bank officer Domestic
Age 30 24
Dwelling Place Hamilton Cheltenham, Feilding
Length of Residence 15 months 24 years
Marriage Place St. Paul's Anglican Church, Cheltenham
Folio 1143
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. Mayo, Anglican
4 26 January 1918 Joseph Henry Haile
Ida Marion Kirk
Joseph Henry McNaul
Ida Marion Kirk
πŸ’ 1918/496
Bachelor
Spinster
Storeman
Domestic Duties
28
24
Hamilton
Hamilton
4 days
12 years
Bride's residence, Te Pahu 879 26 January 1918 Rev. Mackenzie, Presbyterian
No 4
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Joseph Henry Haile Ida Marion Kirk
BDM Match (87%) Joseph Henry McNaul Ida Marion Kirk
  πŸ’ 1918/496
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 28 24
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 12 years
Marriage Place Bride's residence, Te Pahu
Folio 879
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev. Mackenzie, Presbyterian
5 4 February 1918 John Mackenzie
Charlotte Elizabeth Massen Lindegreen
John MacKenzie
Charlotte Elizabeth Massen Lindegreen
πŸ’ 1918/497
Bachelor
Spinster
Stock-agent
Domestic
28
23
Hamilton
Hamilton
4 days
2 weeks
Presbyterian Church, Frankton 880 4 February 1918 Rev. J. T. Burrows, Presbyterian
No 5
Date of Notice 4 February 1918
  Groom Bride
Names of Parties John Mackenzie Charlotte Elizabeth Massen Lindegreen
BDM Match (96%) John MacKenzie Charlotte Elizabeth Massen Lindegreen
  πŸ’ 1918/497
Condition Bachelor Spinster
Profession Stock-agent Domestic
Age 28 23
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 2 weeks
Marriage Place Presbyterian Church, Frankton
Folio 880
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. T. Burrows, Presbyterian

Page 320

District of Hamilton Quarter ending 31 March 1918 Registrar R. P. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 February 1918 Alick Christopher Ridder
Edith Frances Bittelheim
Alick Christopher Ridder
Edith Frances Bettelheim
πŸ’ 1918/498
Bachelor
Spinster
Farmer
Dressmaker
23
21
Hamilton
Hamilton
3 days
3 months
Presbyterian Church Frankton 881 7 February 1918 Rev. J. T. Burrows Presbyterian
No 6
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Alick Christopher Ridder Edith Frances Bittelheim
BDM Match (98%) Alick Christopher Ridder Edith Frances Bettelheim
  πŸ’ 1918/498
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church Frankton
Folio 881
Consent
Date of Certificate 7 February 1918
Officiating Minister Rev. J. T. Burrows Presbyterian
7 12 February 1918 George Frederick William Smith
Elsie Rita McWilliams
George Frederick William Smith
Elsie Rita McWilliams
πŸ’ 1918/985
Bachelor
Spinster
Clothing Manager
Domestic duties
30
20
Hamilton
Auckland
10 months
5 years
St. Matthew's Anglican Church Auckland 447 Samuel McWilliams 12 February 1918 Rev. W. E. Gillam Anglican
No 7
Date of Notice 12 February 1918
  Groom Bride
Names of Parties George Frederick William Smith Elsie Rita McWilliams
  πŸ’ 1918/985
Condition Bachelor Spinster
Profession Clothing Manager Domestic duties
Age 30 20
Dwelling Place Hamilton Auckland
Length of Residence 10 months 5 years
Marriage Place St. Matthew's Anglican Church Auckland
Folio 447
Consent Samuel McWilliams
Date of Certificate 12 February 1918
Officiating Minister Rev. W. E. Gillam Anglican
8 18 February 1918 August Samuel Morreel
Veronica Foster
August Camiel Morreel
Veronica Foster
πŸ’ 1918/499
Bachelor
Widow
Farm Labourer
Domestic
26
21
Hamilton
Hamilton
3 days
3 days
St. Peter's Anglican Church Hamilton 882 18 February 1918 Rev. E. M. Cowie Anglican
No 8
Date of Notice 18 February 1918
  Groom Bride
Names of Parties August Samuel Morreel Veronica Foster
BDM Match (95%) August Camiel Morreel Veronica Foster
  πŸ’ 1918/499
Condition Bachelor Widow
Profession Farm Labourer Domestic
Age 26 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio 882
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. E. M. Cowie Anglican
9 18 February 1918 Roy William Earl Pye Harman
Florence Pearl Chivers
Roy William Earl Bye Harman
Florence Pearl Chivers
πŸ’ 1918/476
Bachelor
Spinster
Teacher
Teacher
20
22
Hamilton
Hamilton
2 months
2 months
Registrar's Office Hamilton 883 William Harman 18 February 1918 R. P. Kirkwood Registrar
No 9
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Roy William Earl Pye Harman Florence Pearl Chivers
BDM Match (98%) Roy William Earl Bye Harman Florence Pearl Chivers
  πŸ’ 1918/476
Condition Bachelor Spinster
Profession Teacher Teacher
Age 20 22
Dwelling Place Hamilton Hamilton
Length of Residence 2 months 2 months
Marriage Place Registrar's Office Hamilton
Folio 883
Consent William Harman
Date of Certificate 18 February 1918
Officiating Minister R. P. Kirkwood Registrar
10 25 February 1918 Albert Georg Forbes
Hilda Shaw
Albert George Forbes
Hilda Shaw
πŸ’ 1918/477
Bachelor
Spinster
Farmer
Domestic
23
19
Hamilton
Hamilton
3 days
3 years
Residence of the Bride's Parents Hamilton 884 John Shaw 25 February 1918 Rev. R. Mackie Presbyterian
No 10
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Albert Georg Forbes Hilda Shaw
BDM Match (98%) Albert George Forbes Hilda Shaw
  πŸ’ 1918/477
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 19
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 years
Marriage Place Residence of the Bride's Parents Hamilton
Folio 884
Consent John Shaw
Date of Certificate 25 February 1918
Officiating Minister Rev. R. Mackie Presbyterian

Page 321

District of Hamilton Quarter ending 31 March 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 28 February 1918 Peter Henry Thomson
Lilian Edithia Baker
Peter Henry Thomson
Lilian Elithia Baker
πŸ’ 1918/478
Bachelor
Spinster
Motorman
Domestic Duties
25
24
Hamilton
Hamilton
1 week
4 weeks
Presbyterian Church St Paul's Hamilton 885 28 February 1918 Rev. J. Burrows, Presbyterian
No 118
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Peter Henry Thomson Lilian Edithia Baker
BDM Match (98%) Peter Henry Thomson Lilian Elithia Baker
  πŸ’ 1918/478
Condition Bachelor Spinster
Profession Motorman Domestic Duties
Age 25 24
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 4 weeks
Marriage Place Presbyterian Church St Paul's Hamilton
Folio 885
Consent
Date of Certificate 28 February 1918
Officiating Minister Rev. J. Burrows, Presbyterian
119 5 March 1918 Robert Lindsay
Selina Ward
Robert Lindsay
Selina Ward
πŸ’ 1918/479
Widower 6 January 1917
Widow 28 August 1916
Railway Porter
Domestic Duties
39
40
Hamilton
Hamilton
3 days
3 days
Registrar's office Hamilton 886 5 March 1918 R. H. Kirkwood, Registrar
No 119
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Robert Lindsay Selina Ward
  πŸ’ 1918/479
Condition Widower 6 January 1917 Widow 28 August 1916
Profession Railway Porter Domestic Duties
Age 39 40
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's office Hamilton
Folio 886
Consent
Date of Certificate 5 March 1918
Officiating Minister R. H. Kirkwood, Registrar
120 5 March 1918 Walter George Gottwaltz
Marion Wickens
Walter George Gottwaltz
Marion Wickens
πŸ’ 1918/480
Bachelor
Spinster
Photographer
Home Duties
32
24
Hamilton
Hamilton
3 days
3 days
Registrar's office Hamilton 887 5 March 1918 R. H. Kirkwood, Registrar
No 120
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Walter George Gottwaltz Marion Wickens
  πŸ’ 1918/480
Condition Bachelor Spinster
Profession Photographer Home Duties
Age 32 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's office Hamilton
Folio 887
Consent
Date of Certificate 5 March 1918
Officiating Minister R. H. Kirkwood, Registrar
121 5 March 1918 Philip Leo Cassin
Esther Irvine
Philip Leo Cassin
Esther Irvine
πŸ’ 1918/481
Bachelor
Spinster
Chef
28
20
Hamilton
Hamilton
2 months
7 weeks
Registrar's office Hamilton 888 Catherine Irvine 5 March 1918 R. H. Kirkwood, Registrar
No 121
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Philip Leo Cassin Esther Irvine
  πŸ’ 1918/481
Condition Bachelor Spinster
Profession Chef
Age 28 20
Dwelling Place Hamilton Hamilton
Length of Residence 2 months 7 weeks
Marriage Place Registrar's office Hamilton
Folio 888
Consent Catherine Irvine
Date of Certificate 5 March 1918
Officiating Minister R. H. Kirkwood, Registrar
122 7 March 1918 William Henry Hole
Elsie Jane Fisher
William Henry Hole
Elsie Jane Fisher
πŸ’ 1918/482
Bachelor
Spinster
Hospital Messenger
Laundress
30
25
Hamilton
Hamilton
6 months
7 months
Registrar's office Hamilton 889 9 March 1918 R. H. Kirkwood, Registrar
No 122
Date of Notice 7 March 1918
  Groom Bride
Names of Parties William Henry Hole Elsie Jane Fisher
  πŸ’ 1918/482
Condition Bachelor Spinster
Profession Hospital Messenger Laundress
Age 30 25
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 7 months
Marriage Place Registrar's office Hamilton
Folio 889
Consent
Date of Certificate 9 March 1918
Officiating Minister R. H. Kirkwood, Registrar

Page 322

District of Hamilton Quarter ending 31 March 1918 Registrar R. K. Kirkwood
No Date of Notice Names and 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 11 March 1918 David Lyon Brickham
Annie Wilcox
David Lyon Bickham
Annis Wilcox
πŸ’ 1918/483
Widower 6/11/1911
Spinster
Teamster
Domestic
46
33
Hamilton
Hamilton
1 week
1 week
Presbyterian Church, Frankton 890 11 March 1918 Rev. J. T. Burrows, Presbyterian
No 16
Date of Notice 11 March 1918
  Groom Bride
Names of Parties David Lyon Brickham Annie Wilcox
BDM Match (93%) David Lyon Bickham Annis Wilcox
  πŸ’ 1918/483
Condition Widower 6/11/1911 Spinster
Profession Teamster Domestic
Age 46 33
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church, Frankton
Folio 890
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev. J. T. Burrows, Presbyterian
17 11 March 1918 Thomas Lambert Browne
Constance Emily Cook
Thomas Lambert Browne
Constance Emily Cook
πŸ’ 1918/484
Bachelor
Spinster
Taxi-proprietor
Home Duties
30
21
Hamilton
Hamilton
4 days
8 months
St. Peter's Anglican Church, Hamilton 801 11 March 1918 Rev. E. M. Cowie, Anglican
No 17
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Thomas Lambert Browne Constance Emily Cook
  πŸ’ 1918/484
Condition Bachelor Spinster
Profession Taxi-proprietor Home Duties
Age 30 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 8 months
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 801
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev. E. M. Cowie, Anglican
18 12 March 1918 Harvey Martin Clothier
Amy Maude Holder
Harvey Martin Clothier
Amy Maude Holder
πŸ’ 1918/1866
Bachelor
Spinster
Land Agent
Home Duties
25
24
Hamilton
Hawarden
7 years
9 years
Anglican Church, Horsley Down 1403 12 March 1918 Rev. Harding, Anglican
No 18
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Harvey Martin Clothier Amy Maude Holder
  πŸ’ 1918/1866
Condition Bachelor Spinster
Profession Land Agent Home Duties
Age 25 24
Dwelling Place Hamilton Hawarden
Length of Residence 7 years 9 years
Marriage Place Anglican Church, Horsley Down
Folio 1403
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. Harding, Anglican
19 20 March 1918 Thomas Gordon Reynolds
Marie Louise Robbins
Thomas Gordon Reynolds
Marie Louise Robbins
πŸ’ 1918/1184
Bachelor
Spinster
Clerk
Domestic
24
24
Hamilton
Tauranga
6 months
6 years
Presbyterian Church, Tauranga 947 20 March 1918 Rev. Tucker, Presbyterian
No 19
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Thomas Gordon Reynolds Marie Louise Robbins
  πŸ’ 1918/1184
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 24
Dwelling Place Hamilton Tauranga
Length of Residence 6 months 6 years
Marriage Place Presbyterian Church, Tauranga
Folio 947
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. Tucker, Presbyterian
20 21 March 1918 Norman Robert Roche
Ruby Victoria McDonald
Norman Robert Rocke
Ruby Victoria McDonald
πŸ’ 1918/485
Bachelor
Spinster
Soldier
Domestic
28
30
Hamilton
Hamilton
5 days
3 days
St. Peter's Church, Hamilton 893 21 March 1918 Rev. E. M. Cowie, Anglican
No 20
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Norman Robert Roche Ruby Victoria McDonald
BDM Match (97%) Norman Robert Rocke Ruby Victoria McDonald
  πŸ’ 1918/485
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 30
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 3 days
Marriage Place St. Peter's Church, Hamilton
Folio 893
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. E. M. Cowie, Anglican

Page 323

District of Hamilton Quarter ending 31 March 1918 Registrar W. G. R. P. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 15 March 1918 Walter Watson Goodare
Violet Emma Gillibrand
Walter Watson Goodare
Violet Emma Gillibrand
πŸ’ 1918/3831
Bachelor
Spinster
Soldier
Domestic
24
21
Hamilton
Hamilton
1 week
5 days
St. Peter's Anglican Church Hamilton Not solemnised see attached 18 March 1918 Rev. Luclowie, Anglican
No 21
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Walter Watson Goodare Violet Emma Gillibrand
  πŸ’ 1918/3831
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 21
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 5 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio Not solemnised see attached
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. Luclowie, Anglican
22 25 March 1918 Magnus Nilsson
Margaret Annie Greenslade
Magnus Nilsson
Margaret Annie Greenslade
πŸ’ 1918/487
Widower 5/8/1917
Widow 8/8/1915
Sheep farmer
Home Duties
66
38
Hamilton
Hamilton
3 days
2 years
St. George's Anglican Church Frankton 893 28 March 1918 Rev. Luclowie, Anglican
No 22
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Magnus Nilsson Margaret Annie Greenslade
  πŸ’ 1918/487
Condition Widower 5/8/1917 Widow 8/8/1915
Profession Sheep farmer Home Duties
Age 66 38
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 2 years
Marriage Place St. George's Anglican Church Frankton
Folio 893
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. Luclowie, Anglican

Page 325

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Kirkwood
No Date of Notice Names and 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 1 April 1918 John Edward Banks
Margaret Deere Levis
John Edward Banks
Margaret Dacre Levis
πŸ’ 1918/2818
Widower (13 April 1911)
Spinster
Accountant
Home Duties
73
48
Hamilton
Hamilton
4 days
6 days
Baptist Church Hamilton 2401 1 April 1918 Wm. Perry Baptist
No 23
Date of Notice 1 April 1918
  Groom Bride
Names of Parties John Edward Banks Margaret Deere Levis
BDM Match (95%) John Edward Banks Margaret Dacre Levis
  πŸ’ 1918/2818
Condition Widower (13 April 1911) Spinster
Profession Accountant Home Duties
Age 73 48
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 6 days
Marriage Place Baptist Church Hamilton
Folio 2401
Consent
Date of Certificate 1 April 1918
Officiating Minister Wm. Perry Baptist
24 1 April 1918 Joseph Albert Sanders
Ruby Ida Lott
Joseph Albert Sanders
Ruby Ida Lott
πŸ’ 1918/2829
Bachelor
Spinster
Nurseryman
Dental Nurse
29
25
Hamilton
Hamilton
6 years
5 years
Anglican Church Hamilton 2402 1 April 1918 E. M. Cowie Anglican
No 24
Date of Notice 1 April 1918
  Groom Bride
Names of Parties Joseph Albert Sanders Ruby Ida Lott
  πŸ’ 1918/2829
Condition Bachelor Spinster
Profession Nurseryman Dental Nurse
Age 29 25
Dwelling Place Hamilton Hamilton
Length of Residence 6 years 5 years
Marriage Place Anglican Church Hamilton
Folio 2402
Consent
Date of Certificate 1 April 1918
Officiating Minister E. M. Cowie Anglican
25 2 April 1918 Jack Anthony Wainscott
Martha Drummond Edgar
Jack Anthony Wainscott
Martha Drummond Edgar
πŸ’ 1918/2836
Bachelor
Spinster
Soldier
Tailoress
23
21
Hamilton
Hamilton
4 days
6 months
Presbyterian Church Frankton 2403 2 April 1918 J. T. Burrows Presbyterian
No 25
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Jack Anthony Wainscott Martha Drummond Edgar
  πŸ’ 1918/2836
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 6 months
Marriage Place Presbyterian Church Frankton
Folio 2403
Consent
Date of Certificate 2 April 1918
Officiating Minister J. T. Burrows Presbyterian
26 3 April 1918 Hans Helge Wagner Hansen
Isabella Swetman
Hans Helge Wagner Hansen
Isabella Swetman
πŸ’ 1918/2837
Bachelor
Spinster
Farmer
Domestic
24
18
Matangi
Matangi
9 months
9 months
Residence of Bride Matangi 2404 Francis Thomas Swetman Father. 3 April 1918 T. H. Roseveare Presbyterian
No 26
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Hans Helge Wagner Hansen Isabella Swetman
  πŸ’ 1918/2837
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 18
Dwelling Place Matangi Matangi
Length of Residence 9 months 9 months
Marriage Place Residence of Bride Matangi
Folio 2404
Consent Francis Thomas Swetman Father.
Date of Certificate 3 April 1918
Officiating Minister T. H. Roseveare Presbyterian
27 3 April 1918 Paul Paulsen
Mary Ann Barton
Paul Paulsen
Mary Ann Barton
πŸ’ 1918/2838
Widower 5 March 1910
Divorced June 1910
Farmer
Home Duties
46
47
Hamilton
Hamilton
18 years
1 year
Registrars Office Hamilton 2405 3 April 1918 R. H. Kirkwood Registrar.
No 27
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Paul Paulsen Mary Ann Barton
  πŸ’ 1918/2838
Condition Widower 5 March 1910 Divorced June 1910
Profession Farmer Home Duties
Age 46 47
Dwelling Place Hamilton Hamilton
Length of Residence 18 years 1 year
Marriage Place Registrars Office Hamilton
Folio 2405
Consent
Date of Certificate 3 April 1918
Officiating Minister R. H. Kirkwood Registrar.

Page 326

District of Hamilton Quarter ending 30 June 1918 Registrar K. H. Kirkwood
No Date of Notice Names and 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 3 April 1918 Ernest MacDonald
Sarah Elizabeth Shaw
Ernest MacDonald
Sarah Elizabeth Shaw
πŸ’ 1918/2839
Widower
Spinster
Farmer
Domestic
36
36
Hamilton
Hamilton
3 days
3 days
St. Peters Anglican Church Hamilton 2406 3 April 1918 E. M. Cowie, Anglican
No 28
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Ernest MacDonald Sarah Elizabeth Shaw
  πŸ’ 1918/2839
Condition Widower Spinster
Profession Farmer Domestic
Age 36 36
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peters Anglican Church Hamilton
Folio 2406
Consent
Date of Certificate 3 April 1918
Officiating Minister E. M. Cowie, Anglican
29 6 April 1918 William Robert Jennings
Vera Silvester
William Robert Jennings
Vera Silvester
πŸ’ 1918/2840
Bachelor
Spinster
Grocer
Teacher
36
25
Hamilton East
Hamilton East
5 days
16 Months
St. Johns Methodist Church Hamilton East 2407 6 April 1918 J. Clover Methodist
No 29
Date of Notice 6 April 1918
  Groom Bride
Names of Parties William Robert Jennings Vera Silvester
  πŸ’ 1918/2840
Condition Bachelor Spinster
Profession Grocer Teacher
Age 36 25
Dwelling Place Hamilton East Hamilton East
Length of Residence 5 days 16 Months
Marriage Place St. Johns Methodist Church Hamilton East
Folio 2407
Consent
Date of Certificate 6 April 1918
Officiating Minister J. Clover Methodist
30 6 April 1918 Thomas Mahoney
Annie Adelaide McCarthy
Thomas Mahoney
Annie Adelaide McCarthy
πŸ’ 1918/2864
Bachelor
Spinster
Police Constable.
Shop Assistant
37
22
Hamilton
Hamilton
6 years
22 years
Roman Catholic Church Hamilton East. 2481 6 April 1918 J. C. Darby Roman Catholic.
No 30
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Thomas Mahoney Annie Adelaide McCarthy
  πŸ’ 1918/2864
Condition Bachelor Spinster
Profession Police Constable. Shop Assistant
Age 37 22
Dwelling Place Hamilton Hamilton
Length of Residence 6 years 22 years
Marriage Place Roman Catholic Church Hamilton East.
Folio 2481
Consent
Date of Certificate 6 April 1918
Officiating Minister J. C. Darby Roman Catholic.
31 8 April 1918 Oliver Gregory Fulton
Jessie Laura Thorne
Oliver Gregory Fulton
Jessie Laura Thorne
πŸ’ 1918/2508
Bachelor
Spinster
Clerk
Teacher
34
34
Hamilton
Auckland
6 years
34 years
Residence of Bride Auckland 2095 8 April 1918 C. H. Laws Methodist.
No 31
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Oliver Gregory Fulton Jessie Laura Thorne
  πŸ’ 1918/2508
Condition Bachelor Spinster
Profession Clerk Teacher
Age 34 34
Dwelling Place Hamilton Auckland
Length of Residence 6 years 34 years
Marriage Place Residence of Bride Auckland
Folio 2095
Consent
Date of Certificate 8 April 1918
Officiating Minister C. H. Laws Methodist.
32 8 April 1918 Ernest Alfred Best
Agnes Maude Forbes
Ernest Alfred Best
Agnes Maude Forbes
πŸ’ 1918/3873
Bachelor
Spinster
Farmer
Domestic
27
25
Hamilton
Hamilton
3 days
4 days
St. Peter's Anglican Church Hamilton 3260 8 April 1918 E. M. Cowie, Anglican.
No 32
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Ernest Alfred Best Agnes Maude Forbes
  πŸ’ 1918/3873
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 25
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 4 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio 3260
Consent
Date of Certificate 8 April 1918
Officiating Minister E. M. Cowie, Anglican.

Page 327

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 12 April 1918 Anthony Joseph Milicich
Edith Helen Rawlinson
Anthony Joseph Milicich
Edith Helen Rawlinson
πŸ’ 1918/2841
Bachelor
Spinster
Farmer
Domestic
26
25
Hamilton
Hamilton
7 years
6 Months
Registrar's Office Hamilton 2408 12 April 1918 R. H. Kirkwood, Registrar
No 33
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Anthony Joseph Milicich Edith Helen Rawlinson
  πŸ’ 1918/2841
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Hamilton Hamilton
Length of Residence 7 years 6 Months
Marriage Place Registrar's Office Hamilton
Folio 2408
Consent
Date of Certificate 12 April 1918
Officiating Minister R. H. Kirkwood, Registrar
34 22 April 1918 Charles Shaw
Leah Mabel Barker
Charles Shaw
Leah Mabel Barker
πŸ’ 1918/2842
Bachelor
Spinster
Farmer
Domestic
35
25
Hamilton
Hamilton
35 years
1 Week
St. Andrew's Presbyterian Church Hamilton 2409 22 April 1918 R. Mackie, Presbyterian
No 34
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Charles Shaw Leah Mabel Barker
  πŸ’ 1918/2842
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 25
Dwelling Place Hamilton Hamilton
Length of Residence 35 years 1 Week
Marriage Place St. Andrew's Presbyterian Church Hamilton
Folio 2409
Consent
Date of Certificate 22 April 1918
Officiating Minister R. Mackie, Presbyterian
35 22 April 1918 William Bartholomew Davis
Taiaha Hori Toitoi
William Bartholomew Davis
Taiaha Hori Toitoi
πŸ’ 1918/2819
Bachelor
Spinster
Farmer
Domestic
26
29
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 2410 22 April 1918 R. H. Kirkwood, Registrar
No 35
Date of Notice 22 April 1918
  Groom Bride
Names of Parties William Bartholomew Davis Taiaha Hori Toitoi
  πŸ’ 1918/2819
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 29
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 2410
Consent
Date of Certificate 22 April 1918
Officiating Minister R. H. Kirkwood, Registrar
36 24 April 1918 John Henry Harris
Rose Reeves
John Henry Harris
Rose Reeves
πŸ’ 1918/2820
Widower
Spinster
Labourer
Domestic
51
36
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 2411 22 April 1918 R. H. Kirkwood, Registrar
No 36
Date of Notice 24 April 1918
  Groom Bride
Names of Parties John Henry Harris Rose Reeves
  πŸ’ 1918/2820
Condition Widower Spinster
Profession Labourer Domestic
Age 51 36
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 2411
Consent
Date of Certificate 22 April 1918
Officiating Minister R. H. Kirkwood, Registrar
37 24 April 1918 Harold Edward Harvey
Lucy Marian Edmunds
Harold Edward Harvey
Lucy Marian Edmunds
πŸ’ 1918/2821
Bachelor
Spinster
Butter Worker
Home Duties
20
21
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 2412 Edward Harvey, Father 24 April 1918 R. H. Kirkwood, Registrar
No 37
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Harold Edward Harvey Lucy Marian Edmunds
  πŸ’ 1918/2821
Condition Bachelor Spinster
Profession Butter Worker Home Duties
Age 20 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 2412
Consent Edward Harvey, Father
Date of Certificate 24 April 1918
Officiating Minister R. H. Kirkwood, Registrar

Page 328

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Lockwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 27 April 1918 Robert Arthur Herbert Mansel
Eva Butler
Robert Arthur Herbert Mansel
Eva Butler
πŸ’ 1918/3837
Bachelor
Spinster
Soldier on Active service
Home Duties
25
23
Hamilton
Hamilton
3 days
14 days
Roman Catholic Church Hamilton 3228 27 April 1918 Dean Darby Roman Catholic
No 38
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Robert Arthur Herbert Mansel Eva Butler
  πŸ’ 1918/3837
Condition Bachelor Spinster
Profession Soldier on Active service Home Duties
Age 25 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 14 days
Marriage Place Roman Catholic Church Hamilton
Folio 3228
Consent
Date of Certificate 27 April 1918
Officiating Minister Dean Darby Roman Catholic
39 29 April 1918 Arthur Charles Tribe
Ethel Susan Somerville James
Arthur Charles Tribe
Ethel Susan Somerville James
πŸ’ 1918/2822
Bachelor
Spinster
Sawmiller
Clerk
30
30
Hamilton
Hamilton
3 days
7 years
St. George's Anglican Church Frankton 2413 29 April 1918 J. T. McWilliams Anglican
No 39
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Arthur Charles Tribe Ethel Susan Somerville James
  πŸ’ 1918/2822
Condition Bachelor Spinster
Profession Sawmiller Clerk
Age 30 30
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 7 years
Marriage Place St. George's Anglican Church Frankton
Folio 2413
Consent
Date of Certificate 29 April 1918
Officiating Minister J. T. McWilliams Anglican
40 2 May 1918 Stanley Hales Dunstan
Lili Ofa McKenzie
Stanley Hales Dunstan
Lili Ofa McKenzie
πŸ’ 1918/2823
Bachelor
Spinster
Postal Clerk
Domestic Duties
23
20
Hamilton
Hamilton
3 days
18 years
St. Peter's Anglican Church Hamilton 2414 Robert Burns McKenzie Father 2 May 1918 E. M. Cowie Anglican
No 40
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Stanley Hales Dunstan Lili Ofa McKenzie
  πŸ’ 1918/2823
Condition Bachelor Spinster
Profession Postal Clerk Domestic Duties
Age 23 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 18 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 2414
Consent Robert Burns McKenzie Father
Date of Certificate 2 May 1918
Officiating Minister E. M. Cowie Anglican
41 4 May 1918 Robert Hector Smith
Edith Langley
Robert Hector Smith
Edith Langley
πŸ’ 1918/2824
Bachelor
Spinster
Farmer
Home Duties
25
20
Hamilton
Hamilton
3 days
3 days
St. Peter's Anglican Church Hamilton 2415 Rewa Helen Langley Mother 4 May 1918 J. T. McWilliams Anglican
No 41
Date of Notice 4 May 1918
  Groom Bride
Names of Parties Robert Hector Smith Edith Langley
  πŸ’ 1918/2824
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio 2415
Consent Rewa Helen Langley Mother
Date of Certificate 4 May 1918
Officiating Minister J. T. McWilliams Anglican
42 6 May 1918 George Grigg Lowe
Lelia Frances Lawrence
George Grigg Lowe
Lelia Frances Lawrence
πŸ’ 1918/2825
Bachelor
Spinster
Soldier on Active Service
Home Duties
28
23
Hamilton
Hamilton
3 days
3 years
St. Peter's Anglican Church Hamilton 2416 6 May 1918 E. M. Cowie Anglican
No 42
Date of Notice 6 May 1918
  Groom Bride
Names of Parties George Grigg Lowe Lelia Frances Lawrence
  πŸ’ 1918/2825
Condition Bachelor Spinster
Profession Soldier on Active Service Home Duties
Age 28 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 2416
Consent
Date of Certificate 6 May 1918
Officiating Minister E. M. Cowie Anglican

Page 329

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 10 May 1918 Cedric Oswald Bennett
Nancy Furze
Cedric Oswald Bennett
Nancy Furze
πŸ’ 1918/2826
Bachelor
Spinster
Farmer
Home Duties
25
24
Hamilton
Hamilton
2 years
5 years
St. Peter's Anglican Church Hamilton 2417 10 May 1918 E. M. Cowie, Anglican
No 43
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Cedric Oswald Bennett Nancy Furze
  πŸ’ 1918/2826
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 5 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 2417
Consent
Date of Certificate 10 May 1918
Officiating Minister E. M. Cowie, Anglican
44 20 May 1918 James Austin Roche
Winifred Emma Tunstall-Ashley
James Anstice Roche
Winifred Emma Tunstall-Ashley
πŸ’ 1918/2827
Widower 31 May 1910
Spinster
Farmer
Home Duties
36
19
Hamilton
Hamilton
3 days
3 days
St. Peter's Anglican Church Hamilton 2418 A. Tunstall-Ashley, Father 20 May 1918 E. M. Cowie, Anglican
No 44
Date of Notice 20 May 1918
  Groom Bride
Names of Parties James Austin Roche Winifred Emma Tunstall-Ashley
BDM Match (92%) James Anstice Roche Winifred Emma Tunstall-Ashley
  πŸ’ 1918/2827
Condition Widower 31 May 1910 Spinster
Profession Farmer Home Duties
Age 36 19
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio 2418
Consent A. Tunstall-Ashley, Father
Date of Certificate 20 May 1918
Officiating Minister E. M. Cowie, Anglican
45 21 May 1918 Walter Henry Cuthbert
Nora Augusta Shanahan
Walter Henry Cuthbert
Nora Augusta Shanaghan
πŸ’ 1918/3838
Bachelor
Spinster
Telegraphist
Domestic
21
21
Hamilton
Hamilton
18 months
21 years
Roman Catholic Church Hamilton 3229 21 May 1918 Dean Darby, Roman Catholic
No 45
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Walter Henry Cuthbert Nora Augusta Shanahan
BDM Match (98%) Walter Henry Cuthbert Nora Augusta Shanaghan
  πŸ’ 1918/3838
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 21 21
Dwelling Place Hamilton Hamilton
Length of Residence 18 months 21 years
Marriage Place Roman Catholic Church Hamilton
Folio 3229
Consent
Date of Certificate 21 May 1918
Officiating Minister Dean Darby, Roman Catholic
46 27 May 1918 Joseph Lewis Tunnell
Ethel Earl
Joseph Lewis Tunnell
Ethel Earl
πŸ’ 1918/2828
Bachelor
Spinster
Carpenter
Tailoress
24
21
Hamilton
Hamilton
1 1/2 years
6 weeks
Anglican Church Hamilton 2419 27 May 1918 E. M. Cowie, Anglican
No 46
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Joseph Lewis Tunnell Ethel Earl
  πŸ’ 1918/2828
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 21
Dwelling Place Hamilton Hamilton
Length of Residence 1 1/2 years 6 weeks
Marriage Place Anglican Church Hamilton
Folio 2419
Consent
Date of Certificate 27 May 1918
Officiating Minister E. M. Cowie, Anglican
47 28 May 1918 Albert William Mateer
Catherine Jane Humphrey
Albert William Mateer
Catherine Jane Humphrey
πŸ’ 1918/2830
Bachelor
Spinster
Blacksmith
Dressmaker
29
30
Hamilton
Hamilton
3 days
2 months
St. Peter's Anglican Church Hamilton 2420 28 May 1918 E. M. Cowie, Anglican
No 47
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Albert William Mateer Catherine Jane Humphrey
  πŸ’ 1918/2830
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 29 30
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 2 months
Marriage Place St. Peter's Anglican Church Hamilton
Folio 2420
Consent
Date of Certificate 28 May 1918
Officiating Minister E. M. Cowie, Anglican

Page 330

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 30 May 1918 Leonard Harold White
Ethel Eveleen Chainey
Leonard Harold White
Ethel Eveleen Chainey
πŸ’ 1918/3839
Bachelor
Spinster
Architect
Clerk
24
23
Hamilton
Hamilton
3 weeks
10 years
Roman Catholic church Hamilton 3230 30 May 1918 Dean Darby Roman Catholic
No 48
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Leonard Harold White Ethel Eveleen Chainey
  πŸ’ 1918/3839
Condition Bachelor Spinster
Profession Architect Clerk
Age 24 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 weeks 10 years
Marriage Place Roman Catholic church Hamilton
Folio 3230
Consent
Date of Certificate 30 May 1918
Officiating Minister Dean Darby Roman Catholic
49 1 June 1918 Thomas McLeod
Gladys Evelyn Elsie Littlewood
Thomas McLeod
Gladys Evelyn Elsie Littlewood
πŸ’ 1918/2831
Bachelor
Spinster
Farmer
Domestic
27
20
Hamilton
Hamilton
3 days
3 days
Presbyterian Church Hamilton 2421 Sarah Jane Littlewood Mother 1 June 1918 R. Mackie Presbyterian
No 49
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Thomas McLeod Gladys Evelyn Elsie Littlewood
  πŸ’ 1918/2831
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Hamilton
Folio 2421
Consent Sarah Jane Littlewood Mother
Date of Certificate 1 June 1918
Officiating Minister R. Mackie Presbyterian
50 4 June 1918 Eric Nelson Collins
Lillian Crawford
Eric Nelson Collins
Lillian Crawford
πŸ’ 1918/2832
Bachelor
Spinster
Hospital Attendant
Hospital Nurse
25
25
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 2422 4 June 1918 R. H. Kirkwood Registrar
No 50
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Eric Nelson Collins Lillian Crawford
  πŸ’ 1918/2832
Condition Bachelor Spinster
Profession Hospital Attendant Hospital Nurse
Age 25 25
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 2422
Consent
Date of Certificate 4 June 1918
Officiating Minister R. H. Kirkwood Registrar
51 4 June 1918 Ernest Joseph Marsh
Ethel May O'Leary
Ernest Joseph Marsh
Ethel May O'Leary
πŸ’ 1918/2833
Bachelor
Spinster
Labourer
Domestic Duties
28
24
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 2423 4 June 1918 R. H. Kirkwood Registrar
No 51
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Ernest Joseph Marsh Ethel May O'Leary
  πŸ’ 1918/2833
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 2423
Consent
Date of Certificate 4 June 1918
Officiating Minister R. H. Kirkwood Registrar
52 10 June 1918 William Butler
Gertrude Clara Jackson
William Butler
Gertrude Clara Jackson
πŸ’ 1918/2834
Bachelor
Spinster
Labourer
Domestic
28
21
Hamilton
Hamilton
4 days
4 months
Registrar's Office Hamilton 2424 10 June 1918 R. H. Kirkwood Registrar
No 52
Date of Notice 10 June 1918
  Groom Bride
Names of Parties William Butler Gertrude Clara Jackson
  πŸ’ 1918/2834
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 4 months
Marriage Place Registrar's Office Hamilton
Folio 2424
Consent
Date of Certificate 10 June 1918
Officiating Minister R. H. Kirkwood Registrar

Page 331

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 12 June 1918 Thomas Donovan
Clara Matilda Tatnell
Thomas Donovan
Clara Matilda Satnell
πŸ’ 1918/2835
Widower 10 June 1916
Spinster
Salesman
Domestic
45
29
Hamilton
Hamilton
9 years
1 year
Church of Christ Hamilton 2425 12 June 1918 C. Waterhouse, Church of Christ
No 53
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Thomas Donovan Clara Matilda Tatnell
BDM Match (98%) Thomas Donovan Clara Matilda Satnell
  πŸ’ 1918/2835
Condition Widower 10 June 1916 Spinster
Profession Salesman Domestic
Age 45 29
Dwelling Place Hamilton Hamilton
Length of Residence 9 years 1 year
Marriage Place Church of Christ Hamilton
Folio 2425
Consent
Date of Certificate 12 June 1918
Officiating Minister C. Waterhouse, Church of Christ
54 15 June 1918 Harry Nevill
Vera Myrtle Jude
Harry Nevill
Vera Myrtle Jude
πŸ’ 1918/2843
Bachelor
Divorced June 1918
Farmer
Domestic
38
26
Hamilton
Hamilton
5 days
3 years
Registrar's Office Hamilton 2426 15 June 1918 R. H. Kirkwood, Registrar
No 54
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Harry Nevill Vera Myrtle Jude
  πŸ’ 1918/2843
Condition Bachelor Divorced June 1918
Profession Farmer Domestic
Age 38 26
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 3 years
Marriage Place Registrar's Office Hamilton
Folio 2426
Consent
Date of Certificate 15 June 1918
Officiating Minister R. H. Kirkwood, Registrar
55 14 June 1918 Percy Frederick Pocock
Evelyn Georgina Miles
Percy Frederick Pocock
Evelyn Georgina Miles
πŸ’ 1918/2865
Bachelor
Spinster
Tinsmith
Shop Assistant
23
27
Hamilton
Hamilton
18 Months
8 years
Anglican Church Hamilton 2432 18 June 1918 E. M. Cowie, Anglican
No 55
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Percy Frederick Pocock Evelyn Georgina Miles
  πŸ’ 1918/2865
Condition Bachelor Spinster
Profession Tinsmith Shop Assistant
Age 23 27
Dwelling Place Hamilton Hamilton
Length of Residence 18 Months 8 years
Marriage Place Anglican Church Hamilton
Folio 2432
Consent
Date of Certificate 18 June 1918
Officiating Minister E. M. Cowie, Anglican
56 24 June 1918 Walter Wilford Williams
May Blanche Brothers
Walter Wilfred Williams
May Blanche Brothers
πŸ’ 1918/2854
Bachelor
Spinster
Masseur
Domestic
23
27
Rotorua
Hamilton
2 years
3 days
Methodist Church Hamilton 2427 24 June 1918 O. E. Blamires, Methodist
No 56
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Walter Wilford Williams May Blanche Brothers
BDM Match (96%) Walter Wilfred Williams May Blanche Brothers
  πŸ’ 1918/2854
Condition Bachelor Spinster
Profession Masseur Domestic
Age 23 27
Dwelling Place Rotorua Hamilton
Length of Residence 2 years 3 days
Marriage Place Methodist Church Hamilton
Folio 2427
Consent
Date of Certificate 24 June 1918
Officiating Minister O. E. Blamires, Methodist
57 26 June 1918 George Dickinson
Katie Parry
George Dickinson
Katie Parry
πŸ’ 1918/2862
Widower 16 July 1912
Widow 1 March 1918
Funeral Director
Domestic
59
50
Cambridge
Matangi
36 years
1 Month
Church of England Cambridge 2429 26 June 1918 C. P. Williams, Anglican
No 57
Date of Notice 26 June 1918
  Groom Bride
Names of Parties George Dickinson Katie Parry
  πŸ’ 1918/2862
Condition Widower 16 July 1912 Widow 1 March 1918
Profession Funeral Director Domestic
Age 59 50
Dwelling Place Cambridge Matangi
Length of Residence 36 years 1 Month
Marriage Place Church of England Cambridge
Folio 2429
Consent
Date of Certificate 26 June 1918
Officiating Minister C. P. Williams, Anglican

Page 332

District of Hamilton Quarter ending 30 June 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 26 June 1918 Charles Martin Gee
Harriet Gate
Charles Martin Gee
Harriet Gate
πŸ’ 1918/2866
Bachelor
Spinster
Whipthong Manufacturer
Home Duties
26
25
Hamilton
Hamilton
9 years
15 years
Anglican Church Hamilton 2433 26 June 1918 E. M. Cowie, Anglican
No 58
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Charles Martin Gee Harriet Gate
  πŸ’ 1918/2866
Condition Bachelor Spinster
Profession Whipthong Manufacturer Home Duties
Age 26 25
Dwelling Place Hamilton Hamilton
Length of Residence 9 years 15 years
Marriage Place Anglican Church Hamilton
Folio 2433
Consent
Date of Certificate 26 June 1918
Officiating Minister E. M. Cowie, Anglican

Page 333

District of Hamilton Quarter ending 30 September 1918 Registrar R. N. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 1 July 1918 William Ernest Parker
Winifred Bertha McIndoe
William Ernest Parker
Winnifred Bertha McIndoe
πŸ’ 1918/4563
Bachelor
Spinster
Farmer
Domestic
32
27
Hamilton
Hamilton
3 days
3 days
Presbyterian Church Hamilton 4081 1 July 1918 R. Mackie Presbyterian
No 59
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William Ernest Parker Winifred Bertha McIndoe
BDM Match (98%) William Ernest Parker Winnifred Bertha McIndoe
  πŸ’ 1918/4563
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Hamilton
Folio 4081
Consent
Date of Certificate 1 July 1918
Officiating Minister R. Mackie Presbyterian
60 2 July 1918 Ralph Benjamin Stevens
Annie Louisa Everett
Ralph Benjamin Stevens
Annie Louisa Emett
πŸ’ 1918/4564
Bachelor
Spinster
Farmer
Domestic
34
28
Hamilton
Hamilton
2 years
5 years
Anglican Church Hamilton 4082 2 July 1918 E. M. Cowie Anglican
No 60
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Ralph Benjamin Stevens Annie Louisa Everett
BDM Match (93%) Ralph Benjamin Stevens Annie Louisa Emett
  πŸ’ 1918/4564
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 28
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 5 years
Marriage Place Anglican Church Hamilton
Folio 4082
Consent
Date of Certificate 2 July 1918
Officiating Minister E. M. Cowie Anglican
61 2 July 1918 Robert Meikle Grant
Amy Wyson
Robert Meikle Grand
Amy Dyson
πŸ’ 1918/4565
Bachelor
Spinster
Engine-Driver
Domestic
38
23
Hamilton
Hamilton
2 years
12 years
Anglican Church Hamilton 4083 2 July 1918 E. M. Cowie Anglican
No 61
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Robert Meikle Grant Amy Wyson
BDM Match (92%) Robert Meikle Grand Amy Dyson
  πŸ’ 1918/4565
Condition Bachelor Spinster
Profession Engine-Driver Domestic
Age 38 23
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 12 years
Marriage Place Anglican Church Hamilton
Folio 4083
Consent
Date of Certificate 2 July 1918
Officiating Minister E. M. Cowie Anglican
62 3 July 1918 Francis Fredrick Walter Ellisdon
Maud Miriam Pease
Francis Walter Fredrick Ellisdon
Maud Miriam Pease
πŸ’ 1918/4566
Bachelor
Spinster
Farmer
Home Duties
25
25
Hamilton
Hamilton
1 week
1 week
Registrar's Office Hamilton 4084 3 July 1918 R. N. Kirkwood Registrar
No 62
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Francis Fredrick Walter Ellisdon Maud Miriam Pease
BDM Match (78%) Francis Walter Fredrick Ellisdon Maud Miriam Pease
  πŸ’ 1918/4566
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 25
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Hamilton
Folio 4084
Consent
Date of Certificate 3 July 1918
Officiating Minister R. N. Kirkwood Registrar
63 3 July 1918 Joseph William Shannon
Margaret Ferguson Murray
Joseph William Shannon
Margaret Ferguson Murray
πŸ’ 1918/2742
Bachelor
Spinster
Land Agent
Home Duties
56
40
Hamilton
Auckland
5 years
1 year
St. Paul's Church Devonport 2309 3 July 1918 G. Budd Presbyterian
No 63
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Joseph William Shannon Margaret Ferguson Murray
  πŸ’ 1918/2742
Condition Bachelor Spinster
Profession Land Agent Home Duties
Age 56 40
Dwelling Place Hamilton Auckland
Length of Residence 5 years 1 year
Marriage Place St. Paul's Church Devonport
Folio 2309
Consent
Date of Certificate 3 July 1918
Officiating Minister G. Budd Presbyterian

Page 334

District of Hamilton Quarter ending 30 September 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 4 July 1918 William Field
Annie Clarkin
William Field
Annie Clarkin
πŸ’ 1918/4543
Bachelor
Spinster
Farmer
Domestic
36
40
Eureka
Hamilton
7 years
30 years
Roman Catholic Church, Hamilton 4085 4 July 1918 Dean Darby, Roman Catholic
No 64
Date of Notice 4 July 1918
  Groom Bride
Names of Parties William Field Annie Clarkin
  πŸ’ 1918/4543
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 40
Dwelling Place Eureka Hamilton
Length of Residence 7 years 30 years
Marriage Place Roman Catholic Church, Hamilton
Folio 4085
Consent
Date of Certificate 4 July 1918
Officiating Minister Dean Darby, Roman Catholic
65 6 July 1918 Charles Sutherland Wright St. Clair
Alma Jane Ryan
Charles Sutherland Wright-St Clair
Alma Jane Ryan
πŸ’ 1918/4544
Bachelor
Spinster
Labourer
Domestic
20
17
Hamilton
Hamilton
20 years
4 years
Presbyterian Church, Frankton 4086 Emily Tate Bastable, Mother; John Ryan, Father 6 July 1918 J. T. Burrows, Presbyterian
No 65
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Charles Sutherland Wright St. Clair Alma Jane Ryan
BDM Match (97%) Charles Sutherland Wright-St Clair Alma Jane Ryan
  πŸ’ 1918/4544
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 17
Dwelling Place Hamilton Hamilton
Length of Residence 20 years 4 years
Marriage Place Presbyterian Church, Frankton
Folio 4086
Consent Emily Tate Bastable, Mother; John Ryan, Father
Date of Certificate 6 July 1918
Officiating Minister J. T. Burrows, Presbyterian
66 9 July 1918 William Charles Boniface
Winifred Stirling
William Charles Boniface
Winnifred Stirling
πŸ’ 1918/4545
Bachelor
Widow, 2 March 1916
Farmer
Dressmaker
36
32
Hamilton
Hamilton
3 days
9 years
Residence of Mr. Connell, Selkirk St., Hamilton 4087 9 July 1918 Pastor Pascoe, Seventh Day Adventist
No 66
Date of Notice 9 July 1918
  Groom Bride
Names of Parties William Charles Boniface Winifred Stirling
BDM Match (97%) William Charles Boniface Winnifred Stirling
  πŸ’ 1918/4545
Condition Bachelor Widow, 2 March 1916
Profession Farmer Dressmaker
Age 36 32
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 9 years
Marriage Place Residence of Mr. Connell, Selkirk St., Hamilton
Folio 4087
Consent
Date of Certificate 9 July 1918
Officiating Minister Pastor Pascoe, Seventh Day Adventist
67 10 July 1918 Jesse May
Jane Gibb
Jesse May
Jane Gibb
πŸ’ 1918/4546
Bachelor
Spinster
Commercial Traveller
Domestic
31
19
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 4088 Arthur Gibb, Father 10 July 1918 R. H. Kirkwood, Registrar
No 67
Date of Notice 10 July 1918
  Groom Bride
Names of Parties Jesse May Jane Gibb
  πŸ’ 1918/4546
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 31 19
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 4088
Consent Arthur Gibb, Father
Date of Certificate 10 July 1918
Officiating Minister R. H. Kirkwood, Registrar
68 9 July 1918 Nathan Clifford Bennett
Amelia Augusta Rodgers
Nathan Clifford Bennett
Amelia Augusta Rodgers
πŸ’ 1918/4547
Bachelor
Spinster
Drover
Home Duties
34
25
Hamilton
Hamilton
5 years
3 years
Anglican Church, Hamilton 4089 9 July 1918 E. M. Cowie, Anglican
No 68
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Nathan Clifford Bennett Amelia Augusta Rodgers
  πŸ’ 1918/4547
Condition Bachelor Spinster
Profession Drover Home Duties
Age 34 25
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 3 years
Marriage Place Anglican Church, Hamilton
Folio 4089
Consent
Date of Certificate 9 July 1918
Officiating Minister E. M. Cowie, Anglican

Page 335

District of Hamilton Quarter ending 30 September 1918 Registrar R. J. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 19 July 1918 Charles Albert Davidson
Grace Elizabeth Bell
Charles Albert Davidson
Grace Elizabeth Bell
πŸ’ 1918/4548
Bachelor
Spinster
Coach-Driver
Home Duties
30
20
Hamilton
Hamilton
3 days
3 days
St. Peter's Anglican Church Hamilton 4090 James Alexander Bell, Father 19 July 1918 E. M. Cowie, Anglican
No 69
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Charles Albert Davidson Grace Elizabeth Bell
  πŸ’ 1918/4548
Condition Bachelor Spinster
Profession Coach-Driver Home Duties
Age 30 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Peter's Anglican Church Hamilton
Folio 4090
Consent James Alexander Bell, Father
Date of Certificate 19 July 1918
Officiating Minister E. M. Cowie, Anglican
70 19 July 1918 William John Stewart
Ruby Constance Pawson
William John Stewart
Ruby Constance Pawson
πŸ’ 1918/4446
Bachelor
Spinster
Farmer
Domestic
27
28
Cambridge
Matangi
3 days
10 months
Anglican Church Tamahere 4038 19 July 1918 Canon C. Williams, Anglican
No 70
Date of Notice 19 July 1918
  Groom Bride
Names of Parties William John Stewart Ruby Constance Pawson
  πŸ’ 1918/4446
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Cambridge Matangi
Length of Residence 3 days 10 months
Marriage Place Anglican Church Tamahere
Folio 4038
Consent
Date of Certificate 19 July 1918
Officiating Minister Canon C. Williams, Anglican
71 13 August 1918 Alma Honnor Mexted
Violet Berntsen
Alma Honnor Mexted
Violet Berutsen
πŸ’ 1918/4549
Bachelor
Spinster
Farmer
Domestic
33
24
Hamilton
Hamilton
3 days
4 days
Anglican Church Hamilton 4091 13 August 1918 E. M. Cowie, Anglican
No 71
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Alma Honnor Mexted Violet Berntsen
BDM Match (97%) Alma Honnor Mexted Violet Berutsen
  πŸ’ 1918/4549
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 4 days
Marriage Place Anglican Church Hamilton
Folio 4091
Consent
Date of Certificate 13 August 1918
Officiating Minister E. M. Cowie, Anglican
72 19 August 1918 Leslie Thomas Ernest Gee
Elva Marie La Dette
Leslie Ernest Thomas Gee
Elva Marie Le Dette
πŸ’ 1918/4550
Bachelor
Spinster
Draper
Tailoress
21
19
Hamilton
Hamilton
5 years
1 month
Anglican Church Hamilton 4092 Honora La Dette, Mother 19 August 1918 E. M. Cowie, Anglican
No 72
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Leslie Thomas Ernest Gee Elva Marie La Dette
BDM Match (72%) Leslie Ernest Thomas Gee Elva Marie Le Dette
  πŸ’ 1918/4550
Condition Bachelor Spinster
Profession Draper Tailoress
Age 21 19
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 1 month
Marriage Place Anglican Church Hamilton
Folio 4092
Consent Honora La Dette, Mother
Date of Certificate 19 August 1918
Officiating Minister E. M. Cowie, Anglican
73 24 August 1918 Frederick James Pitts
Marie Aileen Martin
Frederick James Pitts
Marie Aileen Martin
πŸ’ 1918/4551
Bachelor
Married but not heard of husband during last seven years
Carter
Domestic
32
24
Hamilton
Hamilton
1 year
1 year
Registrar's Office Hamilton 4093 24 August 1918 R. J. Kirkwood, Registrar
No 73
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Frederick James Pitts Marie Aileen Martin
  πŸ’ 1918/4551
Condition Bachelor Married but not heard of husband during last seven years
Profession Carter Domestic
Age 32 24
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Hamilton
Folio 4093
Consent
Date of Certificate 24 August 1918
Officiating Minister R. J. Kirkwood, Registrar

Page 336

District of Hamilton Quarter ending 30 September 1918 Registrar R. P. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 26 August 1918 William Collins
Eileen Maud Styles
William Collins
Eileen Maud Styles
πŸ’ 1918/5281
Bachelor
Spinster
Engine-driver
Waitress
31
22
Hamilton
Hamilton
4 days
8 months
Roman Catholic Church, Hamilton 4215 26 August 1918 Dean Darby, Roman Catholic
No 74
Date of Notice 26 August 1918
  Groom Bride
Names of Parties William Collins Eileen Maud Styles
  πŸ’ 1918/5281
Condition Bachelor Spinster
Profession Engine-driver Waitress
Age 31 22
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 8 months
Marriage Place Roman Catholic Church, Hamilton
Folio 4215
Consent
Date of Certificate 26 August 1918
Officiating Minister Dean Darby, Roman Catholic
75 27 August 1918 Edward Guy Beauchamp
Frances Caroline Haultain
Edward Guy Beauchamp
Frances Caroline Haultain
πŸ’ 1918/5282
Bachelor
Spinster
Electrician
Home Duties
33
34
Hamilton
Hamilton
2 weeks
2 weeks
Anglican Church, Hamilton 4046 27 August 1918 E. M. Cowie, Anglican
No 75
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Edward Guy Beauchamp Frances Caroline Haultain
  πŸ’ 1918/5282
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 33 34
Dwelling Place Hamilton Hamilton
Length of Residence 2 weeks 2 weeks
Marriage Place Anglican Church, Hamilton
Folio 4046
Consent
Date of Certificate 27 August 1918
Officiating Minister E. M. Cowie, Anglican
76 31 August 1918 Karl Herbert Landmann
Eva May Libby
Karl Herbert Landmann
Eva May Tibby
πŸ’ 1918/4552
Bachelor
Spinster
Buttermaker
Domestic
25
21
Hamilton
Hamilton
3 days
10 years
St. Andrew's Presbyterian Church, Hamilton 4094 31 August 1918 R. Mackie, Presbyterian
No 76
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Karl Herbert Landmann Eva May Libby
BDM Match (96%) Karl Herbert Landmann Eva May Tibby
  πŸ’ 1918/4552
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 25 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 10 years
Marriage Place St. Andrew's Presbyterian Church, Hamilton
Folio 4094
Consent
Date of Certificate 31 August 1918
Officiating Minister R. Mackie, Presbyterian
77 3 September 1918 Arthur George Libby
Florence Beatrice Gibson
Arthur George Tibby
Florence Beatrice Gibson
πŸ’ 1918/4554
Bachelor
Spinster
Engineer
Dressmaker
23
20
Hamilton
Hamilton
10 years
1/2 years
Presbyterian Church, Hamilton 4095 Frank Robinson Gibson, Father 3 September 1918 R. Mackie, Presbyterian
No 77
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Arthur George Libby Florence Beatrice Gibson
BDM Match (97%) Arthur George Tibby Florence Beatrice Gibson
  πŸ’ 1918/4554
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 23 20
Dwelling Place Hamilton Hamilton
Length of Residence 10 years 1/2 years
Marriage Place Presbyterian Church, Hamilton
Folio 4095
Consent Frank Robinson Gibson, Father
Date of Certificate 3 September 1918
Officiating Minister R. Mackie, Presbyterian
78 4 September 1918 George Anderson Miller
Flora Ellen Stewart
George Anderson Miller
Flora Ellen Stewart
πŸ’ 1918/4555
Bachelor
Spinster
Farmer
Domestic
22
23
Hamilton
Hamilton
1 month
1 month
Registrar's office, Hamilton 4096 4 September 1918 Jas. S. Bond, Deputy Registrar
No 78
Date of Notice 4 September 1918
  Groom Bride
Names of Parties George Anderson Miller Flora Ellen Stewart
  πŸ’ 1918/4555
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Hamilton Hamilton
Length of Residence 1 month 1 month
Marriage Place Registrar's office, Hamilton
Folio 4096
Consent
Date of Certificate 4 September 1918
Officiating Minister Jas. S. Bond, Deputy Registrar

Page 337

District of Hamilton Quarter ending 30 September 1918 Registrar K. H. Girdwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 4 September 1918 John McLean
Annie Stewart
John McLean
Annie Stewart
πŸ’ 1918/4556
Bachelor
Spinster
Coal Miner
Domestic
24
23
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 4097 4 September 1918 Jas. S. Bond, Deputy Registrar
No 79
Date of Notice 4 September 1918
  Groom Bride
Names of Parties John McLean Annie Stewart
  πŸ’ 1918/4556
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 24 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 4097
Consent
Date of Certificate 4 September 1918
Officiating Minister Jas. S. Bond, Deputy Registrar
80 4 September 1918 William Ham
Mary Gertrude Mooney
William Ham
Mary Gertrude Mooney
πŸ’ 1918/4557
Bachelor
Spinster
Farmer
Domestic
48
26
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 4098 4 September 1918 Jas. S. Bond, Deputy Registrar
No 80
Date of Notice 4 September 1918
  Groom Bride
Names of Parties William Ham Mary Gertrude Mooney
  πŸ’ 1918/4557
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 26
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 4098
Consent
Date of Certificate 4 September 1918
Officiating Minister Jas. S. Bond, Deputy Registrar
81 9 September 1918 George Paris Lornie
Constance Mary Finlayson
George Paris Lornie
Constance Mary Finlayson
πŸ’ 1918/4558
Bachelor
Spinster
Carpenter
Domestic
23
21
Hamilton
Hamilton
1 week
1 week
Registrar's Office, Hamilton 4099 9 September 1918 Jas. S. Bond, Deputy Registrar
No 81
Date of Notice 9 September 1918
  Groom Bride
Names of Parties George Paris Lornie Constance Mary Finlayson
  πŸ’ 1918/4558
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Hamilton
Folio 4099
Consent
Date of Certificate 9 September 1918
Officiating Minister Jas. S. Bond, Deputy Registrar
82 17 September 1918 Arthur Raymond Kaye
Gladys Matilda Marychurch
Arthur Raymond Kayes
Gladys Matilda Marychurch
πŸ’ 1918/5284
Bachelor
Spinster
Grocer
Domestic
25
21
Hamilton
Matangi
3 years
7 years
Anglican Church, Hamilton 4847 17 September 1918 E. M. Cowie, Anglican
No 82
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Arthur Raymond Kaye Gladys Matilda Marychurch
BDM Match (98%) Arthur Raymond Kayes Gladys Matilda Marychurch
  πŸ’ 1918/5284
Condition Bachelor Spinster
Profession Grocer Domestic
Age 25 21
Dwelling Place Hamilton Matangi
Length of Residence 3 years 7 years
Marriage Place Anglican Church, Hamilton
Folio 4847
Consent
Date of Certificate 17 September 1918
Officiating Minister E. M. Cowie, Anglican
83 18 September 1918 Percy Neville Cubitt
Julia Hayes Luxford
Percy Neville Cubitt
Julia Hayes Luxford
πŸ’ 1918/4559
Bachelor
Spinster
Civil Servant
Domestic
29
22
Hamilton
Hamilton
4 1/2 years
14 years
Anglican Church, Hamilton 4100 18 September 1918 L. L. Cubitt, Anglican
No 83
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Percy Neville Cubitt Julia Hayes Luxford
  πŸ’ 1918/4559
Condition Bachelor Spinster
Profession Civil Servant Domestic
Age 29 22
Dwelling Place Hamilton Hamilton
Length of Residence 4 1/2 years 14 years
Marriage Place Anglican Church, Hamilton
Folio 4100
Consent
Date of Certificate 18 September 1918
Officiating Minister L. L. Cubitt, Anglican

Page 338

District of Hamilton Quarter ending 30 September 1918 Registrar K. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 20 September 1918 Sylvester James Edwards
Ada Davis
Sylvester James Edwards
Ada Davis
πŸ’ 1918/5285
Bachelor
Spinster
Picture Show Proprietor
Domestic
21
23
Hamilton
Hamilton
3 years
1 year
Anglican Church Hamilton 4548 20 September 1918 E. M. Cowie, Anglican
No 84
Date of Notice 20 September 1918
  Groom Bride
Names of Parties Sylvester James Edwards Ada Davis
  πŸ’ 1918/5285
Condition Bachelor Spinster
Profession Picture Show Proprietor Domestic
Age 21 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 years 1 year
Marriage Place Anglican Church Hamilton
Folio 4548
Consent
Date of Certificate 20 September 1918
Officiating Minister E. M. Cowie, Anglican
85 30 September 1918 Charles Edwin Parsons
Janet Briton
Charles Edwin Parsons
Janet Briton
πŸ’ 1918/4567
Bachelor
Spinster
Miner
Domestic
21
22
Hamilton
Hamilton
2 days
3 days
Registrar's Office Hamilton 4101 30 September 1918 A. W. Robertson, Deputy Registrar
No 85
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Charles Edwin Parsons Janet Briton
  πŸ’ 1918/4567
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 22
Dwelling Place Hamilton Hamilton
Length of Residence 2 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 4101
Consent
Date of Certificate 30 September 1918
Officiating Minister A. W. Robertson, Deputy Registrar

Page 339

District of Hamilton Quarter ending 31 December 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 7 October 1918 James Cochrane Cleland
Mabel Hueston
James Cochrane Cleland
Mabel Musto
πŸ’ 1918/6002
Bachelor
Spinster
Farmer
Domestic
36
30
Hamilton
Hamilton
6 months
6 months
Presbyterian Church Frankton 5520 7 October 1918 J. L. Burrow, Presbyterian
No 86
Date of Notice 7 October 1918
  Groom Bride
Names of Parties James Cochrane Cleland Mabel Hueston
BDM Match (88%) James Cochrane Cleland Mabel Musto
  πŸ’ 1918/6002
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 30
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 6 months
Marriage Place Presbyterian Church Frankton
Folio 5520
Consent
Date of Certificate 7 October 1918
Officiating Minister J. L. Burrow, Presbyterian
87 10 October 1918 Hadley Towers Hodgkinson
Amy Frances Salmon
Hadley Towers Hodgkinson
Amy Frances Salmon
πŸ’ 1918/6003
Bachelor
Spinster
Soldier
Domestic
21
20
Hamilton
Hamilton
17 years
4 years
St. George's Anglican Church Frankton 5521 John Charles Salmon, Father 10 October 1918 L. W. Lowie, Anglican
No 87
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Hadley Towers Hodgkinson Amy Frances Salmon
  πŸ’ 1918/6003
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 20
Dwelling Place Hamilton Hamilton
Length of Residence 17 years 4 years
Marriage Place St. George's Anglican Church Frankton
Folio 5521
Consent John Charles Salmon, Father
Date of Certificate 10 October 1918
Officiating Minister L. W. Lowie, Anglican
88 17 October 1918 John Denis Beattie
Kathleen McMahon
John Denis Beattie
Kathleen McMahon
πŸ’ 1918/6004
Bachelor
Spinster
Soldier
Domestic
25
24
Hamilton
Hamilton
14 days
3 days
Roman Catholic Church Hamilton 5522 17 October 1918 J. C. Darby, Roman Catholic
No 88
Date of Notice 17 October 1918
  Groom Bride
Names of Parties John Denis Beattie Kathleen McMahon
  πŸ’ 1918/6004
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 24
Dwelling Place Hamilton Hamilton
Length of Residence 14 days 3 days
Marriage Place Roman Catholic Church Hamilton
Folio 5522
Consent
Date of Certificate 17 October 1918
Officiating Minister J. C. Darby, Roman Catholic
89 19 October 1918 Joseph Laughlin Maguiness
Annie Connolly
Joseph Langtry Maguiness
Annie Connolly
πŸ’ 1918/6005
Bachelor
Spinster
Salesman
Domestic
38
28
Frankton Junction
Frankton Junction
5 months
7 months
Registrar's Office Hamilton 5523 19 October 1918 R. H. Kirkwood, Registrar
No 89
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Joseph Laughlin Maguiness Annie Connolly
BDM Match (90%) Joseph Langtry Maguiness Annie Connolly
  πŸ’ 1918/6005
Condition Bachelor Spinster
Profession Salesman Domestic
Age 38 28
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 5 months 7 months
Marriage Place Registrar's Office Hamilton
Folio 5523
Consent
Date of Certificate 19 October 1918
Officiating Minister R. H. Kirkwood, Registrar
90 21 October 1918 Arthur Wills
Grace Adeline Whyte
Arthur Mills
Grace Adeline Whyte
πŸ’ 1918/6006
Bachelor
Spinster
Soldier
Domestic
41
27
Hamilton
Hamilton
3 days
4 months
Registrar's Office Hamilton 5524 21 October 1918 R. H. Kirkwood, Registrar
No 90
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Arthur Wills Grace Adeline Whyte
BDM Match (96%) Arthur Mills Grace Adeline Whyte
  πŸ’ 1918/6006
Condition Bachelor Spinster
Profession Soldier Domestic
Age 41 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 4 months
Marriage Place Registrar's Office Hamilton
Folio 5524
Consent
Date of Certificate 21 October 1918
Officiating Minister R. H. Kirkwood, Registrar

Page 340

District of Hamilton Quarter ending 31 December 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 26 October 1918 Leonard James Letford
Grace Rickard
Leonard James Letford
Grace Rickard
πŸ’ 1918/6007
Bachelor
Spinster
Labourer
Domestic
23
19
Hamilton
Hamilton
1 year
4 years
Registrar's Office, Hamilton 5625 Charles Rickard, Father 26 October 1918 R. H. Kirkwood, Registrar
No 91
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Leonard James Letford Grace Rickard
  πŸ’ 1918/6007
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 4 years
Marriage Place Registrar's Office, Hamilton
Folio 5625
Consent Charles Rickard, Father
Date of Certificate 26 October 1918
Officiating Minister R. H. Kirkwood, Registrar
92 29 October 1918 George Massy Sanson
Henrietta Louise Hulbert
George Massy Sanson
Henrietta Louise Hulbert
πŸ’ 1918/6132
Widower
Divorced (Decree Absolute 8.8.1908)
Farmer
Domestic
40
37
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 5626 29 October 1918 R. H. Kirkwood, Registrar
No 92
Date of Notice 29 October 1918
  Groom Bride
Names of Parties George Massy Sanson Henrietta Louise Hulbert
BDM Match (98%) George Massy Sanson Henrietta Louise Hulbert
  πŸ’ 1918/6132
Condition Widower Divorced (Decree Absolute 8.8.1908)
Profession Farmer Domestic
Age 40 37
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 5626
Consent
Date of Certificate 29 October 1918
Officiating Minister R. H. Kirkwood, Registrar
93 1 November 1918 Philip Rushton Sauer
Ida Edith Wilson
Philip Rushton Sauen
Ida Edith Wilson
πŸ’ 1918/6143
Bachelor
Spinster
Cleaning contractor
Clerk
34
22
Hamilton
Hamilton
10 years
3 years
St. Peter's Anglican Church, Hamilton 5627 1 November 1918 E. M. Cowie, Anglican
No 93
Date of Notice 1 November 1918
  Groom Bride
Names of Parties Philip Rushton Sauer Ida Edith Wilson
BDM Match (98%) Philip Rushton Sauen Ida Edith Wilson
  πŸ’ 1918/6143
Condition Bachelor Spinster
Profession Cleaning contractor Clerk
Age 34 22
Dwelling Place Hamilton Hamilton
Length of Residence 10 years 3 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 5627
Consent
Date of Certificate 1 November 1918
Officiating Minister E. M. Cowie, Anglican
94 5 November 1918 John Philip
Annabell Fotheringham
John Philp
Annabell Fotheringham
πŸ’ 1918/6149
Bachelor
Spinster
Farmer
Domestic
34
32
Hamilton
Hamilton
1 week
3 years
Presbyterian Church, Hamilton 5628 5 November 1918 R. Mackie, Presbyterian
No 94
Date of Notice 5 November 1918
  Groom Bride
Names of Parties John Philip Annabell Fotheringham
BDM Match (95%) John Philp Annabell Fotheringham
  πŸ’ 1918/6149
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 32
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 3 years
Marriage Place Presbyterian Church, Hamilton
Folio 5628
Consent
Date of Certificate 5 November 1918
Officiating Minister R. Mackie, Presbyterian
95 6 November 1918 Klarence Alexander Plymton Roberts
Dorothy Irene Elliott
Clarence Alexander Plymton Roberts
Dorothy Irene Elliott
πŸ’ 1918/6150
Bachelor
Spinster
Farmer
Domestic
25
21
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 5629 6 November 1918 R. H. Kirkwood, Registrar
No 95
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Klarence Alexander Plymton Roberts Dorothy Irene Elliott
BDM Match (99%) Clarence Alexander Plymton Roberts Dorothy Irene Elliott
  πŸ’ 1918/6150
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 5629
Consent
Date of Certificate 6 November 1918
Officiating Minister R. H. Kirkwood, Registrar

Page 341

District of Hamilton Quarter ending 31 December 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 11 November 1918 Arthur Wilson Wheeler
Dorothy Ellen Booth
Arthur Wilson Wheeler
Dorothy Ellen Booth
πŸ’ 1918/6151
Bachelor
Spinster
Soldier
Dining Room Proprietress
25
25
Hamilton
Hamilton
3 days
4 days
Presbyterian Church, Hamilton 5630 11 November 1918 R. Mackie, Presbyterian
No 96
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Arthur Wilson Wheeler Dorothy Ellen Booth
  πŸ’ 1918/6151
Condition Bachelor Spinster
Profession Soldier Dining Room Proprietress
Age 25 25
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 4 days
Marriage Place Presbyterian Church, Hamilton
Folio 5630
Consent
Date of Certificate 11 November 1918
Officiating Minister R. Mackie, Presbyterian
97 13 November 1918 Charles Reginald Victor Luke
Margaret Jane Pullar Stewart
Charles Reginald Victor Tuke
Margaret Jane Pullan Stewart
πŸ’ 1918/6152
Bachelor
Spinster
Farmer
Domestic
31
35
Hamilton
Hamilton
3 days
2 days
St. Peter's Anglican Church, Hamilton 5631 13 November 1918 E. M. Cowie, Anglican
No 97
Date of Notice 13 November 1918
  Groom Bride
Names of Parties Charles Reginald Victor Luke Margaret Jane Pullar Stewart
BDM Match (96%) Charles Reginald Victor Tuke Margaret Jane Pullan Stewart
  πŸ’ 1918/6152
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 35
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 2 days
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 5631
Consent
Date of Certificate 13 November 1918
Officiating Minister E. M. Cowie, Anglican
98 25 November 1918 Roy Oliver Hynd
Eileen Brinkworth
Roy Oliver Lynds
Eileen Brinkworth
πŸ’ 1918/6153
Bachelor
Spinster
Farmer
Domestic
27
21
Eureka
Eureka
1 week
6 months
Registrar's Office, Hamilton 5632 25 November 1918 R. H. Kirkwood, Registrar
No 98
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Roy Oliver Hynd Eileen Brinkworth
BDM Match (94%) Roy Oliver Lynds Eileen Brinkworth
  πŸ’ 1918/6153
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Eureka Eureka
Length of Residence 1 week 6 months
Marriage Place Registrar's Office, Hamilton
Folio 5632
Consent
Date of Certificate 25 November 1918
Officiating Minister R. H. Kirkwood, Registrar
99 27 November 1918 Ernest Winch
Harriet Gertrude Bramley
Ernest Winch
Harriet Gertrude Brambley
πŸ’ 1918/6154
Bachelor
Spinster
Fireman, New Zealand Railways
Domestic
20
19
Hamilton
Hamilton
1 year
2 weeks
Residence of her uncle, Kent Street, Frankton Junction 5633 Enoch Winch, Father (groom); William Charles Bramley, Father (bride) 27 November 1918 J. T. Burrow, Presbyterian
No 99
Date of Notice 27 November 1918
  Groom Bride
Names of Parties Ernest Winch Harriet Gertrude Bramley
BDM Match (98%) Ernest Winch Harriet Gertrude Brambley
  πŸ’ 1918/6154
Condition Bachelor Spinster
Profession Fireman, New Zealand Railways Domestic
Age 20 19
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 2 weeks
Marriage Place Residence of her uncle, Kent Street, Frankton Junction
Folio 5633
Consent Enoch Winch, Father (groom); William Charles Bramley, Father (bride)
Date of Certificate 27 November 1918
Officiating Minister J. T. Burrow, Presbyterian
100 28 November 1918 Hayward Blencowe Matthews
Elsie May Lindsey
Hayward Blencowe Matthews
Elsie May Lindsey
πŸ’ 1919/4085
Bachelor
Spinster
Farmer
Domestic
28
27
Hamilton
Hamilton
2 years
8 months
Anglican Church, Hamilton See 372/1919 (This cert not acted upon) 28 November 1918 E. M. Cowie, Anglican
No 100
Date of Notice 28 November 1918
  Groom Bride
Names of Parties Hayward Blencowe Matthews Elsie May Lindsey
  πŸ’ 1919/4085
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 8 months
Marriage Place Anglican Church, Hamilton
Folio See 372/1919 (This cert not acted upon)
Consent
Date of Certificate 28 November 1918
Officiating Minister E. M. Cowie, Anglican

Page 342

District of Hamilton Quarter ending 31 December 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 4 December 1918 James William Harlock
Eveline Walters
James William Harlock
Eveline Walters
πŸ’ 1918/6155
Bachelor
Spinster
Miner
Domestic
24
20
Hamilton
Hamilton
3 days N.Z. 2 years
3 days N.Z. 20 years
Registrar's Office, Hamilton 5634 William Walters, Father 4 December 1918 R. H. Kirkwood, Registrar
No 101
Date of Notice 4 December 1918
  Groom Bride
Names of Parties James William Harlock Eveline Walters
  πŸ’ 1918/6155
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days N.Z. 2 years 3 days N.Z. 20 years
Marriage Place Registrar's Office, Hamilton
Folio 5634
Consent William Walters, Father
Date of Certificate 4 December 1918
Officiating Minister R. H. Kirkwood, Registrar
102 9 December 1918 Gilbert Horsley Parker
Daisy Maud Craig Kibblewhite
Gilbert Horsley Parker
Daisy Maud Craig Kibblewhite
πŸ’ 1918/6133
Bachelor
Spinster
Teacher of Singing
Clerk
31
22
Hamilton
Hamilton
2 weeks
7 years
Anglican Church, Hamilton 5635 9 December 1918 Eric Cowie, Anglican
No 102
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Gilbert Horsley Parker Daisy Maud Craig Kibblewhite
  πŸ’ 1918/6133
Condition Bachelor Spinster
Profession Teacher of Singing Clerk
Age 31 22
Dwelling Place Hamilton Hamilton
Length of Residence 2 weeks 7 years
Marriage Place Anglican Church, Hamilton
Folio 5635
Consent
Date of Certificate 9 December 1918
Officiating Minister Eric Cowie, Anglican
103 18 December 1918 James Thomas Ryan
Gladys Marie Moore
James Thomas Ryan
Gladys Marie Moore
πŸ’ 1918/6134
Bachelor
Spinster
Hotel Porter
Domestic
30
22
Hamilton
Hamilton
17 months
5 months
Registrar's Office, Hamilton 5636 18 December 1918 R. H. Kirkwood, Registrar
No 103
Date of Notice 18 December 1918
  Groom Bride
Names of Parties James Thomas Ryan Gladys Marie Moore
  πŸ’ 1918/6134
Condition Bachelor Spinster
Profession Hotel Porter Domestic
Age 30 22
Dwelling Place Hamilton Hamilton
Length of Residence 17 months 5 months
Marriage Place Registrar's Office, Hamilton
Folio 5636
Consent
Date of Certificate 18 December 1918
Officiating Minister R. H. Kirkwood, Registrar
104 19 December 1918 Charles Oscar Finlay
Edith Maud Whyte
Charles Oscar Finlay
Edith Maud Whyte
πŸ’ 1918/6135
Bachelor
Spinster
Engineer
Domestic
29
26
Hamilton
Hamilton
4 years
6 months
Baptist Church, Hamilton 5637 19 December 1918 H. G. Hercus, Baptist
No 104
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Charles Oscar Finlay Edith Maud Whyte
  πŸ’ 1918/6135
Condition Bachelor Spinster
Profession Engineer Domestic
Age 29 26
Dwelling Place Hamilton Hamilton
Length of Residence 4 years 6 months
Marriage Place Baptist Church, Hamilton
Folio 5637
Consent
Date of Certificate 19 December 1918
Officiating Minister H. G. Hercus, Baptist
105 20 December 1918 Philip Pile
Lottie Bettley
Philip Pile
Lottie Bettley
πŸ’ 1918/6136
Bachelor
Spinster
Clerk
Domestic
34
34
Hamilton
Hamilton
5 years
30 years
St. Peter's Anglican Church, Hamilton 5638 20 December 1918 H. W. Smith, Anglican
No 105
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Philip Pile Lottie Bettley
  πŸ’ 1918/6136
Condition Bachelor Spinster
Profession Clerk Domestic
Age 34 34
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 30 years
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 5638
Consent
Date of Certificate 20 December 1918
Officiating Minister H. W. Smith, Anglican

Page 343

District of Hamilton Quarter ending 31 December 1918 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 21 December 1918 Arthur Power Lyons
Daphne Winnifred Slade
Bachelor
Spinster
Civil Servant
Domestic
38
32
Hamilton
Hamilton
3 days
30 years
Presbyterian Church Claudelands 56/1919 21 December 1918 R. Mackie, Presbyterian
No 106
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Arthur Power Lyons Daphne Winnifred Slade
Condition Bachelor Spinster
Profession Civil Servant Domestic
Age 38 32
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 30 years
Marriage Place Presbyterian Church Claudelands
Folio 56/1919
Consent
Date of Certificate 21 December 1918
Officiating Minister R. Mackie, Presbyterian
107 26 December 1918 Timothy Hanrahan
Mary Whiting
Timothy Haenrahan
May Whiting
πŸ’ 1918/6137
Bachelor
Spinster
Labourer
Domestic
41
46
Hamilton
Hamilton
4 months
4 months
Registrar's Office Hamilton 5639 26 December 1918 A. G. Robertson, Deputy Registrar
No 107
Date of Notice 26 December 1918
  Groom Bride
Names of Parties Timothy Hanrahan Mary Whiting
BDM Match (93%) Timothy Haenrahan May Whiting
  πŸ’ 1918/6137
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 46
Dwelling Place Hamilton Hamilton
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Hamilton
Folio 5639
Consent
Date of Certificate 26 December 1918
Officiating Minister A. G. Robertson, Deputy Registrar
108 30 December 1918 Thomas Henry Dillon
Florence Corrigan
Thomas Henry Dillon
Florence Corrigon
πŸ’ 1919/349
Bachelor
Spinster
Auctioneer
Domestic
43
39
Hamilton
Hamilton
15 years
2 years
Roman Catholic Church Hamilton East 97/1919 30 December 1918 Dean Darby, Roman Catholic
No 108
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Thomas Henry Dillon Florence Corrigan
BDM Match (97%) Thomas Henry Dillon Florence Corrigon
  πŸ’ 1919/349
Condition Bachelor Spinster
Profession Auctioneer Domestic
Age 43 39
Dwelling Place Hamilton Hamilton
Length of Residence 15 years 2 years
Marriage Place Roman Catholic Church Hamilton East
Folio 97/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Dean Darby, Roman Catholic
109 31 December 1918 Gordon Thomas Fleming
Katherine Mary Rigby
Gordon Thomas Fleming
Katherine May Rigby
πŸ’ 1919/310
Bachelor
Spinster
Farmer
Domestic
26
30
Hamilton
Auckland
12 years
21 years
Residence of Mrs Chapman 13 View Rd. Mt Eden Auckland 51/1919 31 December 1918 Rev. Ingle, Anglican
No 109
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Gordon Thomas Fleming Katherine Mary Rigby
BDM Match (98%) Gordon Thomas Fleming Katherine May Rigby
  πŸ’ 1919/310
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 30
Dwelling Place Hamilton Auckland
Length of Residence 12 years 21 years
Marriage Place Residence of Mrs Chapman 13 View Rd. Mt Eden Auckland
Folio 51/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev. Ingle, Anglican

Page 345

District of Helensville Quarter ending 31 March 1918 Registrar C. Ansell
No Date of Notice Names and 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 January 1918 Anton Berger
Agnes Margaret Flynn
Anton Berger
Agnes Margaret Flynn
πŸ’ 1918/488
Bachelor
Spinster
Surfaceman
Domestic Duties
32
25
Kanohi
Makarau
5 years residence
25 years
Residence of M J Flynn, Makarau 894 8 January 1918 Father M J O'Doherty, Roman Catholic
No 23
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Anton Berger Agnes Margaret Flynn
  πŸ’ 1918/488
Condition Bachelor Spinster
Profession Surfaceman Domestic Duties
Age 32 25
Dwelling Place Kanohi Makarau
Length of Residence 5 years residence 25 years
Marriage Place Residence of M J Flynn, Makarau
Folio 894
Consent
Date of Certificate 8 January 1918
Officiating Minister Father M J O'Doherty, Roman Catholic
24 13 March 1918 David Coxe
Florence Sheilah Constable
David Cox
Florence Shallah Constable
πŸ’ 1918/489
Bachelor
Spinster
Slaughterman
Domestic Duties
24
19
Helensville
Helensville
4 years
19 years
Church of England, Helensville 895 John Henry Constable (Father) 13 March 1918 Rev A V Venables, Church of England
No 24
Date of Notice 13 March 1918
  Groom Bride
Names of Parties David Coxe Florence Sheilah Constable
BDM Match (91%) David Cox Florence Shallah Constable
  πŸ’ 1918/489
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 24 19
Dwelling Place Helensville Helensville
Length of Residence 4 years 19 years
Marriage Place Church of England, Helensville
Folio 895
Consent John Henry Constable (Father)
Date of Certificate 13 March 1918
Officiating Minister Rev A V Venables, Church of England

Page 347

District of Helensville Quarter ending 30 June 1918 Registrar C. Ansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 23 May 1918 George Hill Murdoch
Jura Kelly
George Hill Murdoch
Jura Kelly
πŸ’ 1918/2861
Bachelor
Spinster
Stockman
Domestic Duties
20
18
Wharepapa
Wharepapa
9 days
8 days
residence of the Rev L J Hodson Helensville 2428 Cecilia Short, Mother; Joseph Philip Kelly, Father 23 May 1918 Rev L J Hodson, Presbyterian Minister
No 3
Date of Notice 23 May 1918
  Groom Bride
Names of Parties George Hill Murdoch Jura Kelly
  πŸ’ 1918/2861
Condition Bachelor Spinster
Profession Stockman Domestic Duties
Age 20 18
Dwelling Place Wharepapa Wharepapa
Length of Residence 9 days 8 days
Marriage Place residence of the Rev L J Hodson Helensville
Folio 2428
Consent Cecilia Short, Mother; Joseph Philip Kelly, Father
Date of Certificate 23 May 1918
Officiating Minister Rev L J Hodson, Presbyterian Minister

Page 351

District of Helensville Quarter ending 31 December 1918 Registrar C. Ansell
No Date of Notice Names and 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 21 October 1918 Charles Smith
Mary Ann Loney
Charles Smith
Mary Ann Loney
πŸ’ 1918/6138
Widower
Widow
Farmer
Housekeeper
45
49
Reweti
Reweti
2 months
2 months
Office of the Registrar of Marriages Helensville 5640 21 October 1918 C. Ansell, Registrar
No 4
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Charles Smith Mary Ann Loney
  πŸ’ 1918/6138
Condition Widower Widow
Profession Farmer Housekeeper
Age 45 49
Dwelling Place Reweti Reweti
Length of Residence 2 months 2 months
Marriage Place Office of the Registrar of Marriages Helensville
Folio 5640
Consent
Date of Certificate 21 October 1918
Officiating Minister C. Ansell, Registrar

Page 363

District of Hikurangi Quarter ending 30 June 1918 Registrar A. Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 June 1918 Robert Swinburn Nesbitt
Christina Little
Robert Swinburn Nesbitt
Christina Little
πŸ’ 1918/2867
Bachelor
Spinster
Miner
Domestic
25
19
Hikurangi
Hikurangi
5 years
9 years
Church of England Hikurangi 2434 F. Little, Father 8 June 1918 Rev W. E. Connolly, Church of England
No 1
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Robert Swinburn Nesbitt Christina Little
  πŸ’ 1918/2867
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 19
Dwelling Place Hikurangi Hikurangi
Length of Residence 5 years 9 years
Marriage Place Church of England Hikurangi
Folio 2434
Consent F. Little, Father
Date of Certificate 8 June 1918
Officiating Minister Rev W. E. Connolly, Church of England

Page 365

District of Hikurangi Quarter ending 30 September 1918 Registrar Wm Gordon Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 July 1918 Joseph Motley
Margaret Orita Murphy
Joseph Motley
Margaret Orita Murphy
πŸ’ 1918/4578
Bachelor
Spinster
Enginedriver
Domestic
26
18
Hikurangi
Hikurangi
3 years
13 years
Registrar's Office Hikurangi 4102 Daniel Murphy Father 1 July 1918 A. N. Wallace Registrar Hikurangi
No 2
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Joseph Motley Margaret Orita Murphy
  πŸ’ 1918/4578
Condition Bachelor Spinster
Profession Enginedriver Domestic
Age 26 18
Dwelling Place Hikurangi Hikurangi
Length of Residence 3 years 13 years
Marriage Place Registrar's Office Hikurangi
Folio 4102
Consent Daniel Murphy Father
Date of Certificate 1 July 1918
Officiating Minister A. N. Wallace Registrar Hikurangi
3 16 July 1918 Alexander Ross Rickards
Amy Louisa Teal
Alexander Ross Rickards
Amy Louisa Teal
πŸ’ 1918/4585
Bachelor
Spinster
Farmhand
Domestic
31
20
Opuawhanga
Opuawhanga
Life
Life
Residence of Bride's Parents Opuawhanga 4103 John Teal Father 16 July 1918 Rev. Joseph Tyson Methodist
No 3
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Alexander Ross Rickards Amy Louisa Teal
  πŸ’ 1918/4585
Condition Bachelor Spinster
Profession Farmhand Domestic
Age 31 20
Dwelling Place Opuawhanga Opuawhanga
Length of Residence Life Life
Marriage Place Residence of Bride's Parents Opuawhanga
Folio 4103
Consent John Teal Father
Date of Certificate 16 July 1918
Officiating Minister Rev. Joseph Tyson Methodist

Page 367

District of Hikurangi Quarter ending 31 December 1918 Registrar R. J. Patton
No Date of Notice Names and 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 6 November 1918 Robert Sanderson
Elizabeth Hannah Whimp
Robert Sanderson
Elizabeth Hannah Whimp
πŸ’ 1918/6139
Bachelor
Spinster
Labourer
Domestic duties
33
35
Hikurangi
Opuawhanga
3 years
35 years
Residence of Brides Brother Frank Whimp Opuawhanga 5641 6 November 1918 Rev. W. H. Holloway, Presbyterian
No 4
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Robert Sanderson Elizabeth Hannah Whimp
  πŸ’ 1918/6139
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 35
Dwelling Place Hikurangi Opuawhanga
Length of Residence 3 years 35 years
Marriage Place Residence of Brides Brother Frank Whimp Opuawhanga
Folio 5641
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev. W. H. Holloway, Presbyterian
5 14 December 1918 William George Attwood
Eliza Ann Wyatt
William George Attwood
Eliza Ann Wyatt
πŸ’ 1918/6140
Bachelor
Spinster
Farmer
Nurse
36
25
Kara
Towai
10 years
10 years
Residence of F. Wyatt Towai (Father of Bride) 5672 14 December 1918 Rev. W. H. Holloway, Presbyterian
No 5
Date of Notice 14 December 1918
  Groom Bride
Names of Parties William George Attwood Eliza Ann Wyatt
  πŸ’ 1918/6140
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 25
Dwelling Place Kara Towai
Length of Residence 10 years 10 years
Marriage Place Residence of F. Wyatt Towai (Father of Bride)
Folio 5672
Consent
Date of Certificate 14 December 1918
Officiating Minister Rev. W. H. Holloway, Presbyterian

Page 383

District of Houhora Quarter ending 31 December 1918 Registrar M. Thornell
No Date of Notice Names and 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 November 1918 Isaac James
Ivy Isobel Hutchings
Isaac James
Ivy Isobel Hutchings
πŸ’ 1918/6141
Bachelor
Spinster
Clerk
Domestic
34
23
Pukenui
Pukenui
2 weeks
23 years
Rio Hall 5013 25 November 1918 Alfred Drake, Church of England
No 1
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Isaac James Ivy Isobel Hutchings
  πŸ’ 1918/6141
Condition Bachelor Spinster
Profession Clerk Domestic
Age 34 23
Dwelling Place Pukenui Pukenui
Length of Residence 2 weeks 23 years
Marriage Place Rio Hall
Folio 5013
Consent
Date of Certificate 25 November 1918
Officiating Minister Alfred Drake, Church of England

Page 385

District of Huntly Quarter ending 31 March 1918 Registrar A. G. Mathews
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1918 George Paki
Myrtle Ruby Peters
George Paki
Myrtle Ruby Peters
πŸ’ 1918/490
Bachelor
Spinster
Miner
Domestic Duties
24
19
Huntly
Auckland
24 years
19 years
Dwelling House of George Paki, Rakaumanga, Huntly 896 George Peters, Father 31 January 1918 Hori Paiti, Church of England
No 1
Date of Notice 31 January 1918
  Groom Bride
Names of Parties George Paki Myrtle Ruby Peters
  πŸ’ 1918/490
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 19
Dwelling Place Huntly Auckland
Length of Residence 24 years 19 years
Marriage Place Dwelling House of George Paki, Rakaumanga, Huntly
Folio 896
Consent George Peters, Father
Date of Certificate 31 January 1918
Officiating Minister Hori Paiti, Church of England
2 5 March 1918 Joseph Muncaster
Elizabeth Mount Brownlee
Joseph Muncaster
Elizabeth Mount Brownlie
πŸ’ 1918/491
Bachelor
Spinster
Miner
Domestic Duties
30
24
Huntly
Huntly
6 years
7 years
Dwelling House of Mr William Brownlee, Huntly 897 5 March 1918 A F Burchell, Presbyterian
No 2
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Joseph Muncaster Elizabeth Mount Brownlee
BDM Match (98%) Joseph Muncaster Elizabeth Mount Brownlie
  πŸ’ 1918/491
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 30 24
Dwelling Place Huntly Huntly
Length of Residence 6 years 7 years
Marriage Place Dwelling House of Mr William Brownlee, Huntly
Folio 897
Consent
Date of Certificate 5 March 1918
Officiating Minister A F Burchell, Presbyterian

Page 387

District of Huntly Quarter ending 30 June 1918 Registrar A. S. Mathews
No Date of Notice Names and 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 11 May 1918 William Henry Rowlands
Maude Ethel Parker
William Henry Rowlands
Maude Ethel Parker
πŸ’ 1918/2845
Bachelor
Spinster
miner
Dressmaker
37
33
Huntly
Huntly
4 months
3 weeks
Methodist Church, Huntly 2436 11 May 1918 P. J. Mairs, Methodist
No 3
Date of Notice 11 May 1918
  Groom Bride
Names of Parties William Henry Rowlands Maude Ethel Parker
  πŸ’ 1918/2845
Condition Bachelor Spinster
Profession miner Dressmaker
Age 37 33
Dwelling Place Huntly Huntly
Length of Residence 4 months 3 weeks
Marriage Place Methodist Church, Huntly
Folio 2436
Consent
Date of Certificate 11 May 1918
Officiating Minister P. J. Mairs, Methodist
4 15 June 1918 William Charles Hodge
Margaret Jefferson
William Charles Hodge
Margaret Jefferson
πŸ’ 1918/2846
Bachelor
Spinster
Coal miner
Domestic Duties
33
26
Pukemiro
Huntly
2 years
1 year
Church of England, Huntly 2437 15 June 1918 C. F. R. Harrison, Church of England
No 4
Date of Notice 15 June 1918
  Groom Bride
Names of Parties William Charles Hodge Margaret Jefferson
  πŸ’ 1918/2846
Condition Bachelor Spinster
Profession Coal miner Domestic Duties
Age 33 26
Dwelling Place Pukemiro Huntly
Length of Residence 2 years 1 year
Marriage Place Church of England, Huntly
Folio 2437
Consent
Date of Certificate 15 June 1918
Officiating Minister C. F. R. Harrison, Church of England
5 17 June 1918 Florence James Farrell
Clarice Gwendoline Jenkins
Florence James Farrell
Clarice Gwendoline Jenkins
πŸ’ 1918/2847
Bachelor
Spinster
Storekeeper
Domestic Duties
29
21
Huntly
Huntly
28 years
4 weeks
St Anthony's Roman Catholic Church, Huntly 2438 17 June 1918 J. P. O'Hara, Roman Catholic
No 5
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Florence James Farrell Clarice Gwendoline Jenkins
  πŸ’ 1918/2847
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 29 21
Dwelling Place Huntly Huntly
Length of Residence 28 years 4 weeks
Marriage Place St Anthony's Roman Catholic Church, Huntly
Folio 2438
Consent
Date of Certificate 17 June 1918
Officiating Minister J. P. O'Hara, Roman Catholic

Page 389

District of Huntly Quarter ending 30 September 1918 Registrar A. S. Matthews
No Date of Notice Names and 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 1918 Alexander Edmund Macredie
Gwendoline Wilder Leather
Alexander Edmund Macredie
Gwendoline Wilder Leather
πŸ’ 1918/4586
Bachelor
Spinster
Carpenter
Dressmaker
26
25
Huntly
Huntly
3 months
25 years
Methodist Church Huntly 4104 6 July 1918 P J Mairs, Methodist
No 6
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Alexander Edmund Macredie Gwendoline Wilder Leather
  πŸ’ 1918/4586
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 26 25
Dwelling Place Huntly Huntly
Length of Residence 3 months 25 years
Marriage Place Methodist Church Huntly
Folio 4104
Consent
Date of Certificate 6 July 1918
Officiating Minister P J Mairs, Methodist
7 29 July 1918 James Corcoran
Betsy Muriel Hope Ramsbottom
James Corcoran
Batsy Muriel Hope Ramsbottom
πŸ’ 1918/4587
Bachelor
Spinster
Farm Labourer
Clerk
33
25
Huntly
Huntly
8 days
3 days
Registrar's Office Huntly 4105 29 July 1918 Registrar
No 7
Date of Notice 29 July 1918
  Groom Bride
Names of Parties James Corcoran Betsy Muriel Hope Ramsbottom
BDM Match (98%) James Corcoran Batsy Muriel Hope Ramsbottom
  πŸ’ 1918/4587
Condition Bachelor Spinster
Profession Farm Labourer Clerk
Age 33 25
Dwelling Place Huntly Huntly
Length of Residence 8 days 3 days
Marriage Place Registrar's Office Huntly
Folio 4105
Consent
Date of Certificate 29 July 1918
Officiating Minister Registrar
8 29 July 1918 William Brooks
Jessie Christina Labrum
William Brooks
Jessie Christina Labrum
πŸ’ 1918/4588
Bachelor
Spinster
Miner
Domestic Duties
38
21
Huntly
Huntly
8 years
1 1/2 years
Registrar's Office Huntly 4106 29 July 1918 Registrar
No 8
Date of Notice 29 July 1918
  Groom Bride
Names of Parties William Brooks Jessie Christina Labrum
  πŸ’ 1918/4588
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 38 21
Dwelling Place Huntly Huntly
Length of Residence 8 years 1 1/2 years
Marriage Place Registrar's Office Huntly
Folio 4106
Consent
Date of Certificate 29 July 1918
Officiating Minister Registrar
9 26 August 1918 Arapata Poata
Emma Karena
Arapata Poata
Emma Karena
πŸ’ 1918/4589
Bachelor
Spinster
Carpenter
Domestic Duties
23
25
Huntly
Huntly
5 years
25 years
Church of Jesus Christ of Latter Day Saints Waahi Huntly 4107 26 August 1918 J Delos Lauritzen Church of Jesus Christ of Latter Day Saints
No 9
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Arapata Poata Emma Karena
  πŸ’ 1918/4589
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 25
Dwelling Place Huntly Huntly
Length of Residence 5 years 25 years
Marriage Place Church of Jesus Christ of Latter Day Saints Waahi Huntly
Folio 4107
Consent
Date of Certificate 26 August 1918
Officiating Minister J Delos Lauritzen Church of Jesus Christ of Latter Day Saints

Page 393

District of Kahukura Quarter ending 31 March 1918 Registrar H. V. Samuels
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 Maxwell Richard John Fry
Rose Collier
Maxwell Richard John Fry
Rose Collier
πŸ’ 1918/492
Bachelor
Spinster
Soldier on active service
Domestic
20
22
Kahukura
Kahukura
2 years
2 years
Dwelling of M. Fry 898 Joseph James Fry, Father 3 January 1918 Reverend Pohipi Kohere (Anglican) Church of England
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Maxwell Richard John Fry Rose Collier
  πŸ’ 1918/492
Condition Bachelor Spinster
Profession Soldier on active service Domestic
Age 20 22
Dwelling Place Kahukura Kahukura
Length of Residence 2 years 2 years
Marriage Place Dwelling of M. Fry
Folio 898
Consent Joseph James Fry, Father
Date of Certificate 3 January 1918
Officiating Minister Reverend Pohipi Kohere (Anglican) Church of England

Page 395

District of Kahukura Quarter ending 30 June 1918 Registrar L. V. Samuels
No Date of Notice Names and 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 9 May 1918 James Alexander Bruce
Janet Elizabeth Carnegie
James Alexander Bruce
Janet Elizabeth Carnegie
πŸ’ 1918/2848
Bachelor
Spinster
Sheep Farmer
Ladies Help
40
21
Kahukura N.Z.
Kahukura N.Z.
4 days
3 months
Dwelling of John Henry McNeil Kahukura N.Z. 2439 9 May 1918 Reverend John Pigott
No 2
Date of Notice 9 May 1918
  Groom Bride
Names of Parties James Alexander Bruce Janet Elizabeth Carnegie
  πŸ’ 1918/2848
Condition Bachelor Spinster
Profession Sheep Farmer Ladies Help
Age 40 21
Dwelling Place Kahukura N.Z. Kahukura N.Z.
Length of Residence 4 days 3 months
Marriage Place Dwelling of John Henry McNeil Kahukura N.Z.
Folio 2439
Consent
Date of Certificate 9 May 1918
Officiating Minister Reverend John Pigott
3 16 May 1918 Ruka Haenga
Paea Smith
Ruka Haenga
Paea Smith
πŸ’ 1918/2849
Bachelor
Spinster
Farmer
Domestic Duties
36
23
WaiteKaha Kahukura
WaiteKaha Kahukura N.Z.
36 years
23 years
Maori Meeting House Pah WaiteKaha Kahukura 2440 16 May 1918 Reverend Pine Tamahori
No 3
Date of Notice 16 May 1918
  Groom Bride
Names of Parties Ruka Haenga Paea Smith
  πŸ’ 1918/2849
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 23
Dwelling Place WaiteKaha Kahukura WaiteKaha Kahukura N.Z.
Length of Residence 36 years 23 years
Marriage Place Maori Meeting House Pah WaiteKaha Kahukura
Folio 2440
Consent
Date of Certificate 16 May 1918
Officiating Minister Reverend Pine Tamahori
4 5 June 1918 Lewis Glynn
Hiria Akena
Lewis Glynn
Hiria Akena
πŸ’ 1918/2850
Bachelor
Spinster
Soldier on active service
Domestic Duties
22
20
Kahukura
Kahukura N.Z.
3 years
20 years
Dwelling of the Reverend P. M. Kohere Rangitukia 2441 Hamiora Akena (father) 5 June 1918 Reverend Poihipi Kohere
No 4
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Lewis Glynn Hiria Akena
  πŸ’ 1918/2850
Condition Bachelor Spinster
Profession Soldier on active service Domestic Duties
Age 22 20
Dwelling Place Kahukura Kahukura N.Z.
Length of Residence 3 years 20 years
Marriage Place Dwelling of the Reverend P. M. Kohere Rangitukia
Folio 2441
Consent Hamiora Akena (father)
Date of Certificate 5 June 1918
Officiating Minister Reverend Poihipi Kohere

Page 397

District of Kahukura Quarter ending 30 September 1918 Registrar H. V. Samuels
No Date of Notice Names and 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 17 August 1918 Cyril Claude Winter
Morehu Nukunuku
Cyrius Claude Winter
Morehu Nukunuku
πŸ’ 1918/5286
Bachelor
Spinster
Farm Labourer
Domestic Duties
35
34
Kahukura
Kahukura
2 years
20 years
Church of England Tuparoa 4843 17 August 1918 Reverend Pine Tamahori
No 5
Date of Notice 17 August 1918
  Groom Bride
Names of Parties Cyril Claude Winter Morehu Nukunuku
BDM Match (95%) Cyrius Claude Winter Morehu Nukunuku
  πŸ’ 1918/5286
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 35 34
Dwelling Place Kahukura Kahukura
Length of Residence 2 years 20 years
Marriage Place Church of England Tuparoa
Folio 4843
Consent
Date of Certificate 17 August 1918
Officiating Minister Reverend Pine Tamahori

Page 401

District of Kaitaia Quarter ending 31 March 1918 Registrar Hammnn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 14 January 1918 Harold Roland Leslie Werner
Lillian Grace Matthews
Harold Roland Leslie Werner
Lillian Grace Matthews
πŸ’ 1918/350
Bachelor
Spinster
Dairy Farmer
Domestic Duties
25
22
Kaitaia
Awanui
10 years
22 years
St Saviours Church Kaitaia 899 14 January 1918 Rev. a Drake Anglican
No 14
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Harold Roland Leslie Werner Lillian Grace Matthews
  πŸ’ 1918/350
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 25 22
Dwelling Place Kaitaia Awanui
Length of Residence 10 years 22 years
Marriage Place St Saviours Church Kaitaia
Folio 899
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. a Drake Anglican
15 16 January 1918 Thomas Melville Keay
Mabel Gladys Dunn
Thomas Melville Keay
Mabel Gladys Dunn
πŸ’ 1918/351
Bachelor
Spinster
Farmer
Domestic Duties
37
25
Kaitaia
Kaitaia
3 days
25 years
St Saviours Church Kaitaia 900 16 January 1918 Rev. a Drake Anglican
No 15
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Thomas Melville Keay Mabel Gladys Dunn
  πŸ’ 1918/351
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 25
Dwelling Place Kaitaia Kaitaia
Length of Residence 3 days 25 years
Marriage Place St Saviours Church Kaitaia
Folio 900
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev. a Drake Anglican
16 18 February 1918 Arthur Gregory
Eliza Jane Geddes
Arthur Gregory
Eliza Jane Geddes
πŸ’ 1918/500
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Kaitaia
Kaitaia
3 days
7 days
Wesleyan Church Fairburns 901 18 February 1918 Mr John Reis Wesleyan
No 16
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Arthur Gregory Eliza Jane Geddes
  πŸ’ 1918/500
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Kaitaia Kaitaia
Length of Residence 3 days 7 days
Marriage Place Wesleyan Church Fairburns
Folio 901
Consent
Date of Certificate 18 February 1918
Officiating Minister Mr John Reis Wesleyan

Page 405

District of Kaitaia Quarter ending 30 September 1918 Registrar A. O. Bateman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 13 August 1918 James Bowman
Mary Clark
Bachelor
Widow
Bushman
Domestic Duties
37
26
Waipapakauri
Waipapakauri
37
20
Church of England, Waipapakauri 13 August 1918 Rev. Paerata, Church of England
No 4
Date of Notice 13 August 1918
  Groom Bride
Names of Parties James Bowman Mary Clark
Condition Bachelor Widow
Profession Bushman Domestic Duties
Age 37 26
Dwelling Place Waipapakauri Waipapakauri
Length of Residence 37 20
Marriage Place Church of England, Waipapakauri
Folio
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev. Paerata, Church of England
5 22 August 1918 Arthur Wells
Ruby Alma Laurel Richards
Arthur Wells
Ruby Alma Laurel Richards
πŸ’ 1918/4590
Bachelor
Spinster
Carpenter
Spinster
27
20
Kaingaroa
Awanui
27
20
Church of England, Kaitaia 4108 Thomas Richards, Father 22 August 1918 Rev. A. Drake, Church of England
No 5
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Arthur Wells Ruby Alma Laurel Richards
  πŸ’ 1918/4590
Condition Bachelor Spinster
Profession Carpenter Spinster
Age 27 20
Dwelling Place Kaingaroa Awanui
Length of Residence 27 20
Marriage Place Church of England, Kaitaia
Folio 4108
Consent Thomas Richards, Father
Date of Certificate 22 August 1918
Officiating Minister Rev. A. Drake, Church of England
6 5 September 1918 James William John Straker
Esmee Winifred Matthews
James William John Straker
Esme Winifred Matthews
πŸ’ 1918/5290
Bachelor
Spinster
Farm Hand
Spinster
22
18
Kaitaia
Kaitaia
14
18
Church of England, Kaitaia 4830 E. C. Matthews, Father 5 September 1918 Rev. A. Drake, Church of England
No 6
Date of Notice 5 September 1918
  Groom Bride
Names of Parties James William John Straker Esmee Winifred Matthews
BDM Match (98%) James William John Straker Esme Winifred Matthews
  πŸ’ 1918/5290
Condition Bachelor Spinster
Profession Farm Hand Spinster
Age 22 18
Dwelling Place Kaitaia Kaitaia
Length of Residence 14 18
Marriage Place Church of England, Kaitaia
Folio 4830
Consent E. C. Matthews, Father
Date of Certificate 5 September 1918
Officiating Minister Rev. A. Drake, Church of England

Page 407

District of Kaitaia Quarter ending 31 December 1918 Registrar A. O. Bateman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 November 1918 Stephen Round Fullbrook
Ivy May Lamb
Bachelor
Spinster
Joiner
Postmistress
38
25
Kaingaroa
Kaingaroa
3 months
Life
Mrs Atkinson's Residence Kaingaroa 57/1919 8 November 1918 A. Drake, Church of England
No 7
Date of Notice 8 November 1918
  Groom Bride
Names of Parties Stephen Round Fullbrook Ivy May Lamb
Condition Bachelor Spinster
Profession Joiner Postmistress
Age 38 25
Dwelling Place Kaingaroa Kaingaroa
Length of Residence 3 months Life
Marriage Place Mrs Atkinson's Residence Kaingaroa
Folio 57/1919
Consent
Date of Certificate 8 November 1918
Officiating Minister A. Drake, Church of England

Page 409

District of Kawakawa Quarter ending 31 March 1918 Registrar J. McBready
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 February 1918 Stephenson Lee
Olive Isa McRae
Stephenson Lee
Olive Isa McRae
πŸ’ 1918/511
Bachelor
Spinster
Bushman
Domestic
22
20
Kawakawa
Kawakawa
8 months
20 years
Residence of brides parents, Pakarau, Kawakawa 802 Roderick James McRae (Father of bride) 2 February 1918 Rev. Frank C. Pace (Methodist)
No 1
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Stephenson Lee Olive Isa McRae
  πŸ’ 1918/511
Condition Bachelor Spinster
Profession Bushman Domestic
Age 22 20
Dwelling Place Kawakawa Kawakawa
Length of Residence 8 months 20 years
Marriage Place Residence of brides parents, Pakarau, Kawakawa
Folio 802
Consent Roderick James McRae (Father of bride)
Date of Certificate 2 February 1918
Officiating Minister Rev. Frank C. Pace (Methodist)
2 20 March 1918 Malcolm Nicol McBready
Hannah Ruth Finney
Malcolm Nicol McCready
Hannah Ruth Finey
πŸ’ 1918/518
Bachelor
Spinster
Baker
Domestic
23
21
Kawakawa
Kawakawa
6 months
7 years
Methodist Church, Kawakawa 903 20 March 1918 Rev. Frank C. Pace (Methodist)
No 2
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Malcolm Nicol McBready Hannah Ruth Finney
BDM Match (95%) Malcolm Nicol McCready Hannah Ruth Finey
  πŸ’ 1918/518
Condition Bachelor Spinster
Profession Baker Domestic
Age 23 21
Dwelling Place Kawakawa Kawakawa
Length of Residence 6 months 7 years
Marriage Place Methodist Church, Kawakawa
Folio 903
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. Frank C. Pace (Methodist)

Page 413

District of Kawakawa Quarter ending 30 September 1918 Registrar Bruce Maclean
No Date of Notice Names and 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 20 July 1918 James Ernest Edward Wilson
Margarette Irene Clark
James Ernest Edward Wilson
Margarette Irene Clark
πŸ’ 1918/4591
Bachelor
Spinster
Civil Servant
Spinster
21
17
Kawakawa
Kawakawa
10 months
18 months
Residence of Mr F C Pace 4109 Thomas Young Clark, Father 20 July 1918 Frank Charles Pace, Methodist
No 3
Date of Notice 20 July 1918
  Groom Bride
Names of Parties James Ernest Edward Wilson Margarette Irene Clark
  πŸ’ 1918/4591
Condition Bachelor Spinster
Profession Civil Servant Spinster
Age 21 17
Dwelling Place Kawakawa Kawakawa
Length of Residence 10 months 18 months
Marriage Place Residence of Mr F C Pace
Folio 4109
Consent Thomas Young Clark, Father
Date of Certificate 20 July 1918
Officiating Minister Frank Charles Pace, Methodist

Page 415

District of Kawakawa Quarter ending 31 December 1918 Registrar B. McFarlane
No Date of Notice Names and 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 19 December 1918 William Dixon Hawkins
Beatrice May Irwin
William Dixon Hawkins
Beatrice May Irwin
πŸ’ 1918/6142
Widower
Spinster
Lineman
Assistant Teacher
38
23
Kawakawa
Kawakawa
4 years
5 years
Waimio School House, Kawakawa 564/4 19 December 1918 Frank C Pace, Methodist
No 4
Date of Notice 19 December 1918
  Groom Bride
Names of Parties William Dixon Hawkins Beatrice May Irwin
  πŸ’ 1918/6142
Condition Widower Spinster
Profession Lineman Assistant Teacher
Age 38 23
Dwelling Place Kawakawa Kawakawa
Length of Residence 4 years 5 years
Marriage Place Waimio School House, Kawakawa
Folio 564/4
Consent
Date of Certificate 19 December 1918
Officiating Minister Frank C Pace, Methodist

Page 423

District of Kawhia Quarter ending 31 December 1918 Registrar George Sinclair 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
9 9 October 1918 George Turner
Rita Wesire
George Turner
Rita Wetere
πŸ’ 1918/6144
Bachelor
Spinster
Labourer
Domestic Duties
24
23
Kawhia
Kawhia
4 years
Life
Registrar's Office, Kawhia 5645 9 October 1918 George Sinclair Johnston, Registrar
No 9
Date of Notice 9 October 1918
  Groom Bride
Names of Parties George Turner Rita Wesire
BDM Match (91%) George Turner Rita Wetere
  πŸ’ 1918/6144
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 23
Dwelling Place Kawhia Kawhia
Length of Residence 4 years Life
Marriage Place Registrar's Office, Kawhia
Folio 5645
Consent
Date of Certificate 9 October 1918
Officiating Minister George Sinclair Johnston, Registrar

Page 425

District of Kohukohu Quarter ending 31 March 1918 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
114 21 January 1918 George Stephens Wrack
Phyllis Evelyn Brazey
George Stephenson Wrack
Charlie Evelyn Beazley
πŸ’ 1918/519
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Kohukohu
Broadwood
4 days
2 years
Private residence of Mrs J. Beasley, Broadwood 904 21 January 1918 Rev A. Geddes (Church of England)
No 114
Date of Notice 21 January 1918
  Groom Bride
Names of Parties George Stephens Wrack Phyllis Evelyn Brazey
BDM Match (82%) George Stephenson Wrack Charlie Evelyn Beazley
  πŸ’ 1918/519
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Kohukohu Broadwood
Length of Residence 4 days 2 years
Marriage Place Private residence of Mrs J. Beasley, Broadwood
Folio 904
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev A. Geddes (Church of England)
115 9 February 1918 John Smith
Maki Ngau
John Smith
Mihi Ngaru
πŸ’ 1918/520
Bachelor
Widow 8 May 1915
Bushman
Domestic Duties
26
22
Rangiahua
Rangiahua
4 years
22 years
Registrar's office, Kohukohu 905 9 February 1918 W. G. [illegible], Registrar
No 115
Date of Notice 9 February 1918
  Groom Bride
Names of Parties John Smith Maki Ngau
BDM Match (85%) John Smith Mihi Ngaru
  πŸ’ 1918/520
Condition Bachelor Widow 8 May 1915
Profession Bushman Domestic Duties
Age 26 22
Dwelling Place Rangiahua Rangiahua
Length of Residence 4 years 22 years
Marriage Place Registrar's office, Kohukohu
Folio 905
Consent
Date of Certificate 9 February 1918
Officiating Minister W. G. [illegible], Registrar

Page 427

District of Kohukohu Quarter ending 30 June 1918 Registrar W. J. Reeve
No Date of Notice Names and 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 18 May 1918 William Alfred Laird
May Jane Donald Tennant
William Alfred Laird
May Jane Donald Gilliand
πŸ’ 1918/2851
Bachelor
Spinster
Joiner
Tailoress
38
31
Kohu Kohu
Kohu Kohu
4 days
4 days
Registrar's Office Kohukohu 2442 18 May 1918 W. J. Reeve, Registrar
No 3
Date of Notice 18 May 1918
  Groom Bride
Names of Parties William Alfred Laird May Jane Donald Tennant
BDM Match (88%) William Alfred Laird May Jane Donald Gilliand
  πŸ’ 1918/2851
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 38 31
Dwelling Place Kohu Kohu Kohu Kohu
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Kohukohu
Folio 2442
Consent
Date of Certificate 18 May 1918
Officiating Minister W. J. Reeve, Registrar
4 21 May 1918 Mervyn George Clapham
Gladys Bertha Chapman
Mervyn George Clapham
Gladys Bertha Chapman
πŸ’ 1918/2852
Bachelor
Spinster
Farmer on active service
School Teacher
24
20
Featherston Camp
Kohu Kohu
6 weeks
6 months
St Mary's Church Kohukohu 2443 Charles Chapman, father 21 May 1918 Rev. Robert Finley Geddes, Church of England
No 4
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Mervyn George Clapham Gladys Bertha Chapman
  πŸ’ 1918/2852
Condition Bachelor Spinster
Profession Farmer on active service School Teacher
Age 24 20
Dwelling Place Featherston Camp Kohu Kohu
Length of Residence 6 weeks 6 months
Marriage Place St Mary's Church Kohukohu
Folio 2443
Consent Charles Chapman, father
Date of Certificate 21 May 1918
Officiating Minister Rev. Robert Finley Geddes, Church of England
5 6 June 1918 Joseph Francis Ogle
Lena Taue Te Rina
Bachelor
Spinster
Labourer
Domestic Duties
32
23
Rangiahua
Rangiahua
32 years
23 years
Residence of Joseph Ogle, Rangiahua 2444 6 June 1918 Rev. Onipi Retene, Free Methodist
No 5
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Joseph Francis Ogle Lena Taue Te Rina
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 23
Dwelling Place Rangiahua Rangiahua
Length of Residence 32 years 23 years
Marriage Place Residence of Joseph Ogle, Rangiahua
Folio 2444
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev. Onipi Retene, Free Methodist

Page 429

District of Kohukohu Quarter ending 30 September 1918 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
6 23 July 1918 Thomas Nash
Annie Julian
Thomas Nash
Annie Julian
πŸ’ 1918/4568
Bachelor
Spinster
Farm Labourer
Domestic duties
21
16
Kohu Kohu
Tutekehua
21 years
16 years
Registrar's Office Kohu Kohu 4110 John Julian (Father) 24 July 1918 Registrar
No 6
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Thomas Nash Annie Julian
  πŸ’ 1918/4568
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 21 16
Dwelling Place Kohu Kohu Tutekehua
Length of Residence 21 years 16 years
Marriage Place Registrar's Office Kohu Kohu
Folio 4110
Consent John Julian (Father)
Date of Certificate 24 July 1918
Officiating Minister Registrar

Page 431

District of Kohukohu Quarter ending 31 December 1918 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
7 4 December 1918 John Butler
Evelyn Violet McLeod
John Butler
Evalyn Violet McLeod
πŸ’ 1918/6145
Bachelor
Spinster
Farmer
Domestic Duties
19
14
Te Karu
Te Karu
19 years
5 years
Residence of Mr Alexander McLeod, Te Karu 3648 Frank Butler (Father); Alexander McLeod (Father) 4 December 1918 Rev. Stephen O'Callaghan (Roman Catholic)
No 7
Date of Notice 4 December 1918
  Groom Bride
Names of Parties John Butler Evelyn Violet McLeod
BDM Match (98%) John Butler Evalyn Violet McLeod
  πŸ’ 1918/6145
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 14
Dwelling Place Te Karu Te Karu
Length of Residence 19 years 5 years
Marriage Place Residence of Mr Alexander McLeod, Te Karu
Folio 3648
Consent Frank Butler (Father); Alexander McLeod (Father)
Date of Certificate 4 December 1918
Officiating Minister Rev. Stephen O'Callaghan (Roman Catholic)

More from this register