Intentions to Marry, 1918 Kuaotunu to Whangaroa

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840476, 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.

1918b contains pages 433-864, covering districts from Kuaotunu to Whangaroa

Page 441

District of Mahurangi Quarter ending 31 March 1918 Registrar J. Ramsay
No Date of Notice Names and 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 Nathan William Sharpe
Annie Torkington
Nathan William Sharpe
Annie Torkington
πŸ’ 1918/521
Bachelor
Spinster
Farmer
Domestic Duties
58
33
Streamlands
Streamlands
20 years
3 months
At the residence of Nathan William Sharpe Streamlands 906 5 January 1918 Rev John Southern
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Nathan William Sharpe Annie Torkington
  πŸ’ 1918/521
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 58 33
Dwelling Place Streamlands Streamlands
Length of Residence 20 years 3 months
Marriage Place At the residence of Nathan William Sharpe Streamlands
Folio 906
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev John Southern

Page 445

District of Mahurangi Quarter ending 30 September 1918 Registrar J. H. Lower
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 September 1918 Finlay Macfennan
Marion Hilda Phillips
Finlay MacLennan
Marion Hilda Phillips
πŸ’ 1918/4569
Bachelor
Spinster
Farmer
Nurse
29
21
Warkworth
Warkworth
3 days
3 days
Residence of Mrs S Phillips, Streamland 4111 24 September 1918 Rev H C Orchard, Methodist
No 2
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Finlay Macfennan Marion Hilda Phillips
BDM Match (97%) Finlay MacLennan Marion Hilda Phillips
  πŸ’ 1918/4569
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 21
Dwelling Place Warkworth Warkworth
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs S Phillips, Streamland
Folio 4111
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev H C Orchard, Methodist
3 26 September 1918 Lionel Victor Moore
Gladys Ivy Goldsworthy
Daniel Victor Moore
Gladys Ivy Goldworthy
πŸ’ 1918/4570
Bachelor
Spinster
School Teacher
Domestic Duties
25
27
Mullet point
Mullet point
3 days
27 yrs
Residence of Mr R Goldsworthy, Mullet point 4112 26 September 1918 Rev H C Orchard, Methodist
No 3
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Lionel Victor Moore Gladys Ivy Goldsworthy
BDM Match (87%) Daniel Victor Moore Gladys Ivy Goldworthy
  πŸ’ 1918/4570
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 25 27
Dwelling Place Mullet point Mullet point
Length of Residence 3 days 27 yrs
Marriage Place Residence of Mr R Goldsworthy, Mullet point
Folio 4112
Consent
Date of Certificate 26 September 1918
Officiating Minister Rev H C Orchard, Methodist

Page 447

District of Mahurangi Quarter ending 31 December 1918 Registrar L. J. Flower
No Date of Notice Names and 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 12 October 1918 Ernest Victor Phillips
Nellie Thornton
Ernest Victor Phillips
Nellie Thornton
πŸ’ 1918/3285
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Streamland
Streamland
26 years
24 years
Methodist Church Streamland 5647 12 October 1918 Rev H.C. Orchard Methodist Minister
No 4
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Ernest Victor Phillips Nellie Thornton
  πŸ’ 1918/3285
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Streamland Streamland
Length of Residence 26 years 24 years
Marriage Place Methodist Church Streamland
Folio 5647
Consent
Date of Certificate 12 October 1918
Officiating Minister Rev H.C. Orchard Methodist Minister
5 22 November 1918 Fredrick Gordon Dill
Dora Beatrice McRae
Fredrick Gordon Dill
Dora Beatrice McRae
πŸ’ 1918/6146
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Kaipara Flats
Hoteo North
22 years
7 years
Residence of Mr S R McRae Hoteo North 5648 22 November 1918 Rev A. V. Venables Church of England
No 5
Date of Notice 22 November 1918
  Groom Bride
Names of Parties Fredrick Gordon Dill Dora Beatrice McRae
  πŸ’ 1918/6146
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Kaipara Flats Hoteo North
Length of Residence 22 years 7 years
Marriage Place Residence of Mr S R McRae Hoteo North
Folio 5648
Consent
Date of Certificate 22 November 1918
Officiating Minister Rev A. V. Venables Church of England

Page 453

District of Manaia Quarter ending 30 September 1918 Registrar R. Kenyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 20 August 1918 Herbert Humphries
Grace Lousia Bradshaw
Herbert Humphries
Grace Louisa Bradshaw
πŸ’ 1918/4694
Bachelor
Spinster
Labourer
Domestic Duties
27
18
Taurikura Whangarei Heads
Onerahi
18 years
18 years
Church of England Onerahi 4215 George Louis Bradshaw Father 20 August 1918 Rev. W. E. Lush Church of England Minister
No 44
Date of Notice 20 August 1918
  Groom Bride
Names of Parties Herbert Humphries Grace Lousia Bradshaw
BDM Match (95%) Herbert Humphries Grace Louisa Bradshaw
  πŸ’ 1918/4694
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 18
Dwelling Place Taurikura Whangarei Heads Onerahi
Length of Residence 18 years 18 years
Marriage Place Church of England Onerahi
Folio 4215
Consent George Louis Bradshaw Father
Date of Certificate 20 August 1918
Officiating Minister Rev. W. E. Lush Church of England Minister

Page 455

District of Manaia Quarter ending 31 December 1918 Registrar R. Kenyon
No Date of Notice Names and 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 31 October 1918 Thomas Leonard Thompson
Marie Josephine Walker
Thomas Leonard Thompson
Marie Josephine Walker
πŸ’ 1918/6065
Bachelor
Widow
Insurance agent
Trained nurse
33
31
Whangarei
Parua Bay
5 months
5 months
Church of England, Whangarei 5714 31 October 1918 Rev. W. E. Lush, Church of England Minister
No 2
Date of Notice 31 October 1918
  Groom Bride
Names of Parties Thomas Leonard Thompson Marie Josephine Walker
  πŸ’ 1918/6065
Condition Bachelor Widow
Profession Insurance agent Trained nurse
Age 33 31
Dwelling Place Whangarei Parua Bay
Length of Residence 5 months 5 months
Marriage Place Church of England, Whangarei
Folio 5714
Consent
Date of Certificate 31 October 1918
Officiating Minister Rev. W. E. Lush, Church of England Minister
3 19 November 1918 Edward Donald Harnett
Dorothy Sarah Lamb
Edward Donald Harnett
Dorothy Sarah Lamb
πŸ’ 1918/6147
Bachelor
Spinster
Cattle grazier
Domestic Duties
44
19
Parua Bay
Parua Bay
44 years
8 years
Dwelling House of Mr Lamb, Parua Bay 5649 Ellen Lamb, mother 19 November 1918 Rev. D. C. Stewart, Presbyterian Minister
No 3
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Edward Donald Harnett Dorothy Sarah Lamb
  πŸ’ 1918/6147
Condition Bachelor Spinster
Profession Cattle grazier Domestic Duties
Age 44 19
Dwelling Place Parua Bay Parua Bay
Length of Residence 44 years 8 years
Marriage Place Dwelling House of Mr Lamb, Parua Bay
Folio 5649
Consent Ellen Lamb, mother
Date of Certificate 19 November 1918
Officiating Minister Rev. D. C. Stewart, Presbyterian Minister

Page 457

District of Mangapai Quarter ending 31 March 1918 Registrar E. Carter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 March 1918 Frank Griffin
Grace Violet Jones
Frank Griffin
Grace Violet Jones
πŸ’ 1918/522
Bachelor
Spinster
Private Expeditionary Force
Domestic Duties
20
22
Whangarei, Mangapai
Mangapai
4 years 2 days
5 years
Presbyterian Church, Mangapai 907 Charles Griffin 30 March 1918 Rev. J. R. Clark, Methodist
No 1
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Frank Griffin Grace Violet Jones
  πŸ’ 1918/522
Condition Bachelor Spinster
Profession Private Expeditionary Force Domestic Duties
Age 20 22
Dwelling Place Whangarei, Mangapai Mangapai
Length of Residence 4 years 2 days 5 years
Marriage Place Presbyterian Church, Mangapai
Folio 907
Consent Charles Griffin
Date of Certificate 30 March 1918
Officiating Minister Rev. J. R. Clark, Methodist

Page 463

District of Mangapai Quarter ending 31 December 1918 Registrar E. Carter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 19 November 1918 Steve Pergomot
Florence Ellen Barry
Steve Pergomet
Florence Ellen Barry
πŸ’ 1918/6148
Bachelor
Widow
Storekeeper
Teacher
26
24
Tauraroa, Mangapai
Tauraroa, Mangapai
4 years
4 months
Residence of Mr Steve Pergomot 5859 19 November 1918 E. B. Schoonhof, Roman Catholic
No 3
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Steve Pergomot Florence Ellen Barry
BDM Match (96%) Steve Pergomet Florence Ellen Barry
  πŸ’ 1918/6148
Condition Bachelor Widow
Profession Storekeeper Teacher
Age 26 24
Dwelling Place Tauraroa, Mangapai Tauraroa, Mangapai
Length of Residence 4 years 4 months
Marriage Place Residence of Mr Steve Pergomot
Folio 5859
Consent
Date of Certificate 19 November 1918
Officiating Minister E. B. Schoonhof, Roman Catholic

Page 469

District of Mangawhai Quarter ending 30 September 1918 Registrar M. V. Moir
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 August 1918 Arthur William Freeman
Evelyn Elizabeth Stevens Bradley
Arthur William Freeman
Evelyn Elizabeth Stevens Bradley
πŸ’ 1918/4571
Bachelor
Spinster
Gum Digger
Domestic Duties
49
22
Mangawai
Mangawai
9 years
5 years
Residence of Brides Parents Coal Hill Mangawai 4113 26 August 1918 W. M. Trigg, Congregational Minister
No 2
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Arthur William Freeman Evelyn Elizabeth Stevens Bradley
  πŸ’ 1918/4571
Condition Bachelor Spinster
Profession Gum Digger Domestic Duties
Age 49 22
Dwelling Place Mangawai Mangawai
Length of Residence 9 years 5 years
Marriage Place Residence of Brides Parents Coal Hill Mangawai
Folio 4113
Consent
Date of Certificate 26 August 1918
Officiating Minister W. M. Trigg, Congregational Minister

Page 475

District of Mangonui Quarter ending 30 June 1918 Registrar E. H. Whitmore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 April 1918 Ernest Gustaf Swansson
Mere Whakamu Hura Hohaia
Ernest Gustaf Swansson
Mere Whakamu Hura Hohaia
πŸ’ 1918/5258
Bachelor
Spinster
Shearer
Home Duties
25
19
Gisborne
Peria
2 years
19 years
Church of England 4895 Hura Hohaia, Father 6 April 1918 Rewet Taukiri Kerehoma
No 1
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Ernest Gustaf Swansson Mere Whakamu Hura Hohaia
  πŸ’ 1918/5258
Condition Bachelor Spinster
Profession Shearer Home Duties
Age 25 19
Dwelling Place Gisborne Peria
Length of Residence 2 years 19 years
Marriage Place Church of England
Folio 4895
Consent Hura Hohaia, Father
Date of Certificate 6 April 1918
Officiating Minister Rewet Taukiri Kerehoma

Page 477

District of Mangonui Quarter ending 30 September 1918 Registrar E. H. Whitmore
No Date of Notice Names and 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 25 July 1918 Stewart Glenny Foster
Inez Irene May Garton
Stewart Glenny Foster
Inez Irene May Garton
πŸ’ 1918/4572
Bachelor
Spinster
Farmer
22
29
Omaiti Mangonui
Mangonui
22 years
29 years
Registrars office Mangonui 4114 25 July 1918 E. H. Whitmore Registrar
No 2
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Stewart Glenny Foster Inez Irene May Garton
  πŸ’ 1918/4572
Condition Bachelor Spinster
Profession Farmer
Age 22 29
Dwelling Place Omaiti Mangonui Mangonui
Length of Residence 22 years 29 years
Marriage Place Registrars office Mangonui
Folio 4114
Consent
Date of Certificate 25 July 1918
Officiating Minister E. H. Whitmore Registrar
3 24 August 1918 John Henry Walmsley
Isabel Harriet Francis
John Henry Walmsley
Isabel Harriet Francis
πŸ’ 1918/4573
Bachelor
Spinster
Fisherman
Domestic
27
24
Komiti
Komiti
3 days
24 years
Church of England Oruru 4115 24 August 1918 Alfred Drake Church of England
No 3
Date of Notice 24 August 1918
  Groom Bride
Names of Parties John Henry Walmsley Isabel Harriet Francis
  πŸ’ 1918/4573
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 27 24
Dwelling Place Komiti Komiti
Length of Residence 3 days 24 years
Marriage Place Church of England Oruru
Folio 4115
Consent
Date of Certificate 24 August 1918
Officiating Minister Alfred Drake Church of England

Page 483

District of Matakana Quarter ending 30 June 1918 Registrar E. K. Leather
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 June 1918 Robert Stanley Jones
Catherine Florence Eyton
Robert Stanley Jones
Catherine Florence Eyton
πŸ’ 1918/1372
Bachelor
Spinster
Farmer
Domestic duties
27
26
Matakana
Matakana
18 years
16 years
Methodist Church, Warkworth 2452 4 June 1918 Hector C. Orchard
No 1
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Robert Stanley Jones Catherine Florence Eyton
  πŸ’ 1918/1372
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 26
Dwelling Place Matakana Matakana
Length of Residence 18 years 16 years
Marriage Place Methodist Church, Warkworth
Folio 2452
Consent
Date of Certificate 4 June 1918
Officiating Minister Hector C. Orchard

Page 489

District of Matamata Quarter ending 31 March 1918 Registrar W. R. J. Free
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1918 James William Llewell
Margaret Ann Griffiths
James William Llewell
Margaret Jane Griffiths
πŸ’ 1918/523
Bachelor
Spinster
Packer
Household duties
21
20
Matamata
Matamata
3 months
3 months
Residence of James Griffiths, Matamata 968 James Griffiths, Father 4 February 1918 Rev R. W. Jackson, Presbyterian
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties James William Llewell Margaret Ann Griffiths
BDM Match (94%) James William Llewell Margaret Jane Griffiths
  πŸ’ 1918/523
Condition Bachelor Spinster
Profession Packer Household duties
Age 21 20
Dwelling Place Matamata Matamata
Length of Residence 3 months 3 months
Marriage Place Residence of James Griffiths, Matamata
Folio 968
Consent James Griffiths, Father
Date of Certificate 4 February 1918
Officiating Minister Rev R. W. Jackson, Presbyterian

Page 491

District of Matamata Quarter ending 30 June 1918 Registrar W. R. P. Free
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 May 1918 Eli Mitchell
Cathrine Annie Hayes
Eli Mitchell
Cathrine Annie Hayes
πŸ’ 1918/2855
Bachelor
Spinster
Farmer
Household duties
34
20
Wardville
Wardville
2 years
2 years
Residence of Joseph Hayes, Wardville 2446 Joseph Hayes, Father 24 May 1918 T. G. Partridge, Church of England
No 2
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Eli Mitchell Cathrine Annie Hayes
  πŸ’ 1918/2855
Condition Bachelor Spinster
Profession Farmer Household duties
Age 34 20
Dwelling Place Wardville Wardville
Length of Residence 2 years 2 years
Marriage Place Residence of Joseph Hayes, Wardville
Folio 2446
Consent Joseph Hayes, Father
Date of Certificate 24 May 1918
Officiating Minister T. G. Partridge, Church of England
3 10 June 1918 William Brewster
Sarah Eleanor Elizabeth Graveson
William Brewster
Sarah Eleanor Elizabeth Graveson
πŸ’ 1918/2856
Bachelor
Spinster
Farmer
Domestic duties
29
23
Matamata
Matamata
6 weeks
3 weeks
Residence of W. W. Livingstone Esq Tower Rd Matamata 2447 10 June 1918 R. W. Jackson, Presbyterian
No 3
Date of Notice 10 June 1918
  Groom Bride
Names of Parties William Brewster Sarah Eleanor Elizabeth Graveson
  πŸ’ 1918/2856
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Matamata Matamata
Length of Residence 6 weeks 3 weeks
Marriage Place Residence of W. W. Livingstone Esq Tower Rd Matamata
Folio 2447
Consent
Date of Certificate 10 June 1918
Officiating Minister R. W. Jackson, Presbyterian

Page 493

District of Matamata Quarter ending 30 September 1918 Registrar G. S. Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 15 August 1918 Gavin Percy
Una Pilcher
Gavin Percy
Una Pilcher
πŸ’ 1918/4574
Bachelor
Spinster
Farm Labourer
Domestic
33
23
Walton
Walton
2 years
2 years
Registrar's office Matamata 4116 15 August 1918 George Boagey, Registrar
No 4
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Gavin Percy Una Pilcher
  πŸ’ 1918/4574
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 33 23
Dwelling Place Walton Walton
Length of Residence 2 years 2 years
Marriage Place Registrar's office Matamata
Folio 4116
Consent
Date of Certificate 15 August 1918
Officiating Minister George Boagey, Registrar

Page 499

District of Matata Quarter ending 30 June 1918 Registrar M. C. Dyer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 May 1918 Rau Tohunga
Mare Kereti
Rau Tohunga
Mare Keriti
πŸ’ 1918/2857
Bachelor
Spinster
Farmer
Household duties
38
30
Paroa
Paroa
20
30
Registrar's Office Matata 2448 4 May 1918 M. C. Dyer, Registrar Matata
No 1
Date of Notice 4 May 1918
  Groom Bride
Names of Parties Rau Tohunga Mare Kereti
BDM Match (95%) Rau Tohunga Mare Keriti
  πŸ’ 1918/2857
Condition Bachelor Spinster
Profession Farmer Household duties
Age 38 30
Dwelling Place Paroa Paroa
Length of Residence 20 30
Marriage Place Registrar's Office Matata
Folio 2448
Consent
Date of Certificate 4 May 1918
Officiating Minister M. C. Dyer, Registrar Matata

Page 507

District of Maungaturoto Quarter ending 30 June 1918 Registrar J. M. Roger
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 May 1918 William Harry Bennett
Emma Margaret Bindon
William Harry Bennett
Emma Margaret Bindon
πŸ’ 1918/1378
Bachelor
Spinster
Civil Engineer
Domestic Duties
25
25
Maungaturoto
Kaihu
3 months
25 years
St. Catharine's Anglican Church, Kaihu 2466 9 May 1918 Rev. G. S. Wayne, Anglican Minister
No 1
Date of Notice 9 May 1918
  Groom Bride
Names of Parties William Harry Bennett Emma Margaret Bindon
  πŸ’ 1918/1378
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 25 25
Dwelling Place Maungaturoto Kaihu
Length of Residence 3 months 25 years
Marriage Place St. Catharine's Anglican Church, Kaihu
Folio 2466
Consent
Date of Certificate 9 May 1918
Officiating Minister Rev. G. S. Wayne, Anglican Minister

Page 529

District of Morrinsville Quarter ending 31 March 1918 Registrar Wm Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1918 William Hack
Margaret Ann Jaques
William Nash
Margaret Ann Jaques
πŸ’ 1918/524
Bachelor
Spinster
Farmer
Domestic Duties
38
24
Morrinsville
Morrinsville
1 year
6 days
Registrar of Births Deaths & marriages office Morrinsville 909 29 January 1918 Wm Barlow Registrar
No 1
Date of Notice 29 January 1918
  Groom Bride
Names of Parties William Hack Margaret Ann Jaques
BDM Match (88%) William Nash Margaret Ann Jaques
  πŸ’ 1918/524
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 24
Dwelling Place Morrinsville Morrinsville
Length of Residence 1 year 6 days
Marriage Place Registrar of Births Deaths & marriages office Morrinsville
Folio 909
Consent
Date of Certificate 29 January 1918
Officiating Minister Wm Barlow Registrar
2 16 March 1918 Frank Johnson Sage
Catherine Buchanan
Frank Johnson Sage
Catherine Buchanan
πŸ’ 1918/501
Bachelor
Spinster
Dentist & Coach Master
Domestic Duties
26
21
Hawera
Kewitahi Morrinsville
16 years
1 Month
Methodist Church Morrinsville 910 16 March 1918 Charles W. Brown Methodist
No 2
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Frank Johnson Sage Catherine Buchanan
  πŸ’ 1918/501
Condition Bachelor Spinster
Profession Dentist & Coach Master Domestic Duties
Age 26 21
Dwelling Place Hawera Kewitahi Morrinsville
Length of Residence 16 years 1 Month
Marriage Place Methodist Church Morrinsville
Folio 910
Consent
Date of Certificate 16 March 1918
Officiating Minister Charles W. Brown Methodist

Page 531

District of Morrinsville Quarter ending 30 June 1918 Registrar H. Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 April 1918 Thomas Towler
Priscilla Louisa Moody
Thomas Towler
Priscilla Louisa Moody
πŸ’ 1918/2858
Widower
Spinster
Teamster
Domestic Duties
34
25
Paketonga
Paketonga
7 months
7 months
Private Residence of Thomas Towler, Paketonga 2449 3 April 1918 William Wallace, Methodist
No 3
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Thomas Towler Priscilla Louisa Moody
  πŸ’ 1918/2858
Condition Widower Spinster
Profession Teamster Domestic Duties
Age 34 25
Dwelling Place Paketonga Paketonga
Length of Residence 7 months 7 months
Marriage Place Private Residence of Thomas Towler, Paketonga
Folio 2449
Consent
Date of Certificate 3 April 1918
Officiating Minister William Wallace, Methodist
4 14 May 1918 Charles Thomas Dunne
Jane Brimer Scott
Charles Thomas Dunne
Jane Brimer Scott
πŸ’ 1918/2859
Widower
Widow
District Constable
Housekeeper
65
57
Katikati
Morrinsville
40 years
1 year
Registrar's Office, Morrinsville 2450 May 1918 A. W. H. Hewitt, Deputy Registrar
No 4
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Charles Thomas Dunne Jane Brimer Scott
  πŸ’ 1918/2859
Condition Widower Widow
Profession District Constable Housekeeper
Age 65 57
Dwelling Place Katikati Morrinsville
Length of Residence 40 years 1 year
Marriage Place Registrar's Office, Morrinsville
Folio 2450
Consent
Date of Certificate May 1918
Officiating Minister A. W. H. Hewitt, Deputy Registrar
5 25 June 1918 Ernest George Selwood Mockridge
Winifred Jane Robins
Ernest George Selwood Mockridge
Winifred Jane Robins
πŸ’ 1918/3270
Bachelor
Spinster
none
Domestic Duties
32
23
Morrinsville
Morrinsville
4 months
5 years
Church of England, Morrinsville 2451 25 June 1918 William Venables, Church of England
No 5
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Ernest George Selwood Mockridge Winifred Jane Robins
  πŸ’ 1918/3270
Condition Bachelor Spinster
Profession none Domestic Duties
Age 32 23
Dwelling Place Morrinsville Morrinsville
Length of Residence 4 months 5 years
Marriage Place Church of England, Morrinsville
Folio 2451
Consent
Date of Certificate 25 June 1918
Officiating Minister William Venables, Church of England

Page 533

District of Morrinsville Quarter ending 30 September 1918 Registrar A. S. Darling
No Date of Notice Names and 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 July 1918 James Baldwin
Sarah Helen Swan
James Baldwin
Sarah Ellen Swan
πŸ’ 1918/4575
Bachelor
Spinster
Butcher
Domestic Duties
34
24
Cambridge
Tahuna
4 days
3 years
Residence of Mrs Phoebe Swan, Tahuna 4117 19 July 1918 Morgan Richards, Presbyterian
No 6
Date of Notice 17 July 1918
  Groom Bride
Names of Parties James Baldwin Sarah Helen Swan
BDM Match (94%) James Baldwin Sarah Ellen Swan
  πŸ’ 1918/4575
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 34 24
Dwelling Place Cambridge Tahuna
Length of Residence 4 days 3 years
Marriage Place Residence of Mrs Phoebe Swan, Tahuna
Folio 4117
Consent
Date of Certificate 19 July 1918
Officiating Minister Morgan Richards, Presbyterian
7 17 July 1918 Eric Wilfred Traill
Pearl Ruby Clark
Eric Wilfred Viall
Pearl Ruby Clark
πŸ’ 1918/4576
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Morrinsville
Morrinsville
3 days
3 days
Methodist Church, Morrinsville 4118 17 July 1918 J. R. B. Woolloxall, Methodist
No 7
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Eric Wilfred Traill Pearl Ruby Clark
BDM Match (92%) Eric Wilfred Viall Pearl Ruby Clark
  πŸ’ 1918/4576
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Morrinsville Morrinsville
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Morrinsville
Folio 4118
Consent
Date of Certificate 17 July 1918
Officiating Minister J. R. B. Woolloxall, Methodist
8 23 July 1918 James Dudley Eyde
Audrey Gladys Ann Williams
James Dudley Gyde
Audrey Gladys Ann Williams
πŸ’ 1918/4577
Bachelor
Spinster
Cheesemaker
Domestic Duties
23
21
Tahuna
Tahuna
3 days
3 days
Registrar's Office, Morrinsville 4119 23 July 1918 A. S. Darling, Registrar
No 8
Date of Notice 23 July 1918
  Groom Bride
Names of Parties James Dudley Eyde Audrey Gladys Ann Williams
BDM Match (97%) James Dudley Gyde Audrey Gladys Ann Williams
  πŸ’ 1918/4577
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 23 21
Dwelling Place Tahuna Tahuna
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Morrinsville
Folio 4119
Consent
Date of Certificate 23 July 1918
Officiating Minister A. S. Darling, Registrar
9 6 August 1918 Thomas Richard Greenaway
Eva Rachael Smith
Thomas Richard Greenaway
Eva Rachael Smith
πŸ’ 1918/4579
Bachelor
Spinster
Contractor
Domestic Duties
26
28
Morrinsville
Morrinsville
3 days
2 years
Residence of Leonard Owen Smith, Hangawera Road, Morrinsville 4120 7 August 1918 J. R. B. Woolloxall, Methodist
No 9
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Thomas Richard Greenaway Eva Rachael Smith
  πŸ’ 1918/4579
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 26 28
Dwelling Place Morrinsville Morrinsville
Length of Residence 3 days 2 years
Marriage Place Residence of Leonard Owen Smith, Hangawera Road, Morrinsville
Folio 4120
Consent
Date of Certificate 7 August 1918
Officiating Minister J. R. B. Woolloxall, Methodist
10 16 August 1918 Hugh Williams
Ira Myrtle Innes
Hugh Williams
Iva Myrtle Innes
πŸ’ 1918/4580
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
21
Tahuna
Tahuna
15 months
2 years
Residence of William Innes, Tahuna 4121 16 August 1918 G. H. Morse, Anglican
No 10
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Hugh Williams Ira Myrtle Innes
BDM Match (97%) Hugh Williams Iva Myrtle Innes
  πŸ’ 1918/4580
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 21
Dwelling Place Tahuna Tahuna
Length of Residence 15 months 2 years
Marriage Place Residence of William Innes, Tahuna
Folio 4121
Consent
Date of Certificate 16 August 1918
Officiating Minister G. H. Morse, Anglican

Page 534

District of Morrinsville Quarter ending 30 September 1918 Registrar H. J. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 September 1918 Henry Valler
Alice Bullen
Henry Valler
Alice Bullin
πŸ’ 1918/4581
Bachelor
Spinster
Contractor
Domestic Duties
36
35
Morrinsville
Morrinsville
9 years
5 years
Baptist Church Morrinsville 4122 12 September 1918 Samuel Bertie Maiden, Baptist
No 11
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Henry Valler Alice Bullen
BDM Match (96%) Henry Valler Alice Bullin
  πŸ’ 1918/4581
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 36 35
Dwelling Place Morrinsville Morrinsville
Length of Residence 9 years 5 years
Marriage Place Baptist Church Morrinsville
Folio 4122
Consent
Date of Certificate 12 September 1918
Officiating Minister Samuel Bertie Maiden, Baptist
12 16 September 1918 George Thrupp
Eileen Beatrice Hintz
George Thrupp
Eileen Beatrice Hintz
πŸ’ 1918/3472
Bachelor
Spinster
Engineer
Domestic Duties
20
17
Morrinsville
Morrinsville
7 years
14 days
Residence of Thomas Thrupp Morrinsville 4831 Thomas Thrupp (Father); Frank Andrew Hintz (Father) 16 September 1918 James McManus, Roman Catholic
No 12
Date of Notice 16 September 1918
  Groom Bride
Names of Parties George Thrupp Eileen Beatrice Hintz
  πŸ’ 1918/3472
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 20 17
Dwelling Place Morrinsville Morrinsville
Length of Residence 7 years 14 days
Marriage Place Residence of Thomas Thrupp Morrinsville
Folio 4831
Consent Thomas Thrupp (Father); Frank Andrew Hintz (Father)
Date of Certificate 16 September 1918
Officiating Minister James McManus, Roman Catholic

Page 535

District of Morrinsville 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
13 5 October 1918 Daniel Augustine Gregan
Olive May Wild Dukes
Daniel Augustine Gregan
Olive May Wild
πŸ’ 1918/3286
Bachelor
Spinster
Salesman
Domestic Duties
37
27
Morrinsville
Te Aroha
4 months
27 years
Roman Catholic Church, Morrinsville 5651 5 October 1918 James McGuinness, Roman Catholic
No 13
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Daniel Augustine Gregan Olive May Wild Dukes
BDM Match (85%) Daniel Augustine Gregan Olive May Wild
  πŸ’ 1918/3286
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 37 27
Dwelling Place Morrinsville Te Aroha
Length of Residence 4 months 27 years
Marriage Place Roman Catholic Church, Morrinsville
Folio 5651
Consent
Date of Certificate 5 October 1918
Officiating Minister James McGuinness, Roman Catholic
14 7 December 1918 Edward Arthur Parkinson
Myrtle Evelyn Wright
Edward Arthur Parkinson
Myrtle Evelyn Wright
πŸ’ 1918/6015
Bachelor
Spinster
Farmer
Domestic Duties
20
20
Morrinsville
Morrinsville
1 year
4 years
Church of England, Morrinsville 5652 Thomas Parkinson Father, James Wright Father 7 December 1918 William Venables, Church of England
No 14
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Edward Arthur Parkinson Myrtle Evelyn Wright
  πŸ’ 1918/6015
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 20
Dwelling Place Morrinsville Morrinsville
Length of Residence 1 year 4 years
Marriage Place Church of England, Morrinsville
Folio 5652
Consent Thomas Parkinson Father, James Wright Father
Date of Certificate 7 December 1918
Officiating Minister William Venables, Church of England

Page 539

District of Motu Quarter ending 30 June 1918 Registrar A. S. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 April 1918 William John Davies
Amelia Whitehead
William John Davies
Amelia Whitehead
πŸ’ 1918/1383
William James Lockwood
Lillian Whitehead
πŸ’ 1918/952
Bachelor
Spinster
Barman
Domestic
24
23
Motu
Motu
1 year
14 months
Brides Residence Motu 2453 6 April 1918 Rev. Douglas Malcolm, Anglican
No 1
Date of Notice 6 April 1918
  Groom Bride
Names of Parties William John Davies Amelia Whitehead
  πŸ’ 1918/1383
BDM Match (61%) William James Lockwood Lillian Whitehead
  πŸ’ 1918/952
Condition Bachelor Spinster
Profession Barman Domestic
Age 24 23
Dwelling Place Motu Motu
Length of Residence 1 year 14 months
Marriage Place Brides Residence Motu
Folio 2453
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. Douglas Malcolm, Anglican

Page 545

District of Ngaruawahia Quarter ending 31 March 1918 Registrar G. H. Norris
No Date of Notice Names and 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 19 January 1918 James Lister
Dinah Cook
James Lister
Dinah Cook
πŸ’ 1918/3269
Bachelor
Spinster
Miner
Domestic duties
23
28
Glen Massey
Glen Massey
3 years
3 years
Methodist Church Glen Massey 911 19 January 1918 Ashton Edward John Fitchett, Methodist
No 1
Date of Notice 19 January 1918
  Groom Bride
Names of Parties James Lister Dinah Cook
  πŸ’ 1918/3269
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 23 28
Dwelling Place Glen Massey Glen Massey
Length of Residence 3 years 3 years
Marriage Place Methodist Church Glen Massey
Folio 911
Consent
Date of Certificate 19 January 1918
Officiating Minister Ashton Edward John Fitchett, Methodist
2 22 March 1918 William Ernest Darke Christian
Elizabeth Evelyn Smith
William Ernest Darke Christian
Elizabeth Evelyn Smith
πŸ’ 1918/2016
Bachelor
Spinster
Fireman
School Teacher
28
22
Horotiu
Horotiu
2 years
2 months
Church of England Ngaruawahia 1506 22 March 1918 The Venerable Archdeacon Edmund Mortlock Cowie, Church of England
No 2
Date of Notice 22 March 1918
  Groom Bride
Names of Parties William Ernest Darke Christian Elizabeth Evelyn Smith
  πŸ’ 1918/2016
Condition Bachelor Spinster
Profession Fireman School Teacher
Age 28 22
Dwelling Place Horotiu Horotiu
Length of Residence 2 years 2 months
Marriage Place Church of England Ngaruawahia
Folio 1506
Consent
Date of Certificate 22 March 1918
Officiating Minister The Venerable Archdeacon Edmund Mortlock Cowie, Church of England

Page 547

District of Ngaruawahia Quarter ending 30 June 1918 Registrar J. H. Morrish
No Date of Notice Names and 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 5 April 1918 Patrick Feeney
Rose Aileen Cavanagh
Patrick Feeney
Rose Aileen Cavanagh
πŸ’ 1918/1394
Bachelor
Spinster
Solicitor
Clerk
39 years
25 years
Ngaruawahia
Ngaruawahia
7 years
25 years
Roman Catholic Church Ngaruawahia 2458 5 April 1918 Rev Father Michael Edge
No 3
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Patrick Feeney Rose Aileen Cavanagh
  πŸ’ 1918/1394
Condition Bachelor Spinster
Profession Solicitor Clerk
Age 39 years 25 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 7 years 25 years
Marriage Place Roman Catholic Church Ngaruawahia
Folio 2458
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev Father Michael Edge
4 19 April 1918 Robert Learmonth
Mary Anne Elizabeth Collins
Robert Learmonth
Mary Anne Elizabeth Collins
πŸ’ 1918/1395
Bachelor
Spinster
Miner
Domestic duties
32 years
24 years
Glen Massey
Ngaruawahia
3 years
9 years
At the office of the Registrar Ngaruawahia 2459 19 April 1918 J. H. Morrish Registrar
No 4
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Robert Learmonth Mary Anne Elizabeth Collins
  πŸ’ 1918/1395
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 32 years 24 years
Dwelling Place Glen Massey Ngaruawahia
Length of Residence 3 years 9 years
Marriage Place At the office of the Registrar Ngaruawahia
Folio 2459
Consent
Date of Certificate 19 April 1918
Officiating Minister J. H. Morrish Registrar
5 8 May 1918 Edwin Alexander Sefton
Myrtle Grace Thomas
Edwin Alexander Sefton
Myrtle Grace Thomas
πŸ’ 1918/1396
Bachelor
Spinster
Farmer
Domestic duties
26 years
21 years
Ngaruawahia
Ngaruawahia
3 days
1 month
At the office of the Registrar Ngaruawahia 2460 8 May 1918 J. H. Morrish Registrar
No 5
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Edwin Alexander Sefton Myrtle Grace Thomas
  πŸ’ 1918/1396
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 years 21 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 1 month
Marriage Place At the office of the Registrar Ngaruawahia
Folio 2460
Consent
Date of Certificate 8 May 1918
Officiating Minister J. H. Morrish Registrar
6 31 May 1918 Reginald Harold Breest
Constance Emma Wiltshire
Reginald Harold Preest
Constance Emma Wiltshire
πŸ’ 1918/1373
Bachelor
Spinster
Farmer
Domestic duties
23 years
23 years
Orini
Orini
10 years
8 years
Public Hall Orini 2461 31 May 1918 Rev J. H. Edmondson
No 6
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Reginald Harold Breest Constance Emma Wiltshire
BDM Match (98%) Reginald Harold Preest Constance Emma Wiltshire
  πŸ’ 1918/1373
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 years 23 years
Dwelling Place Orini Orini
Length of Residence 10 years 8 years
Marriage Place Public Hall Orini
Folio 2461
Consent
Date of Certificate 31 May 1918
Officiating Minister Rev J. H. Edmondson
7 13 June 1918 Charles William Henry Collins
Sarah Elsie Cowan
Charles William Henry Collins
Sarah Elsie Cowan
πŸ’ 1918/1374
Bachelor
Spinster
Labourer
Domestic duties
23 years
21 years
Ngaruawahia
Ngaruawahia
9 years
13 years
Private Residence of the father of the Bridegroom Ngaruawahia 2462 13 June 1918 Rev J. H. Edmondson
No 7
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Charles William Henry Collins Sarah Elsie Cowan
  πŸ’ 1918/1374
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 years 21 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 9 years 13 years
Marriage Place Private Residence of the father of the Bridegroom Ngaruawahia
Folio 2462
Consent
Date of Certificate 13 June 1918
Officiating Minister Rev J. H. Edmondson

Page 548

District of Ngaruawahia Quarter ending 30 June 1918 Registrar H. Norrish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 17 June 1918 Charles Albert William Brown
Gladys Ivy Ann Keech
Charles Albert William Brown
Gladys Ivy Ann Keech
πŸ’ 1918/1375
Bachelor
Spinster
Slaughterman
Domestic duties
23
23
Ngaruawahia
Ngaruawahia
4 years
5 years
Methodist Church, Ngaruawahia 2403 17 June 1918 Rev. J. H. Edmondson
No 8
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Charles Albert William Brown Gladys Ivy Ann Keech
  πŸ’ 1918/1375
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 23 23
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 4 years 5 years
Marriage Place Methodist Church, Ngaruawahia
Folio 2403
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. J. H. Edmondson

Page 549

District of Ngaruawahia Quarter ending 30 September 1918 Registrar G. H. Morrish
No Date of Notice Names and 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 23 July 1918 Silvester George Vincent
Sarah Olds
Silvester George Vincent
Sarah Olds
πŸ’ 1918/4582
Bachelor
Widow (17/3/1909)
Carpenter
Domestic duties
39
41
Ngaruawahia
Ngaruawahia
4 years
5 years
Private Residence of Charles James Matthew, Ngaruawahia 4123 23 July 1918 Rev J H Edmondson, Methodist
No 9
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Silvester George Vincent Sarah Olds
  πŸ’ 1918/4582
Condition Bachelor Widow (17/3/1909)
Profession Carpenter Domestic duties
Age 39 41
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 4 years 5 years
Marriage Place Private Residence of Charles James Matthew, Ngaruawahia
Folio 4123
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev J H Edmondson, Methodist
10 3 August 1918 Ernest Atutahi
Neda Hall
Ernest Atutahi
Veda Hall
πŸ’ 1918/4583
Bachelor
Spinster
Farmer
Domestic duties
22
19
Ngaruawahia
Ngaruawahia
3 days
8 years
At the office of the Registrar, Ngaruawahia 4124 Henry Hall, Father of the Bride 3 August 1918 G H Morrish, Registrar
No 10
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Ernest Atutahi Neda Hall
BDM Match (94%) Ernest Atutahi Veda Hall
  πŸ’ 1918/4583
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 19
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 8 years
Marriage Place At the office of the Registrar, Ngaruawahia
Folio 4124
Consent Henry Hall, Father of the Bride
Date of Certificate 3 August 1918
Officiating Minister G H Morrish, Registrar
11 21 August 1918 George Walter Cox
Joy Cecilia Bell
George Walter Cox
Ivy Cecelia Bell
πŸ’ 1918/4584
Bachelor
Spinster
Farmer
Domestic
45
26
Ngaruawahia
Ngaruawahia
3 days
4 years
Presbyterian Church, Ngaruawahia 4125 21 August 1918 Rev James Thomas Burrows, Presbyterian
No 11
Date of Notice 21 August 1918
  Groom Bride
Names of Parties George Walter Cox Joy Cecilia Bell
BDM Match (91%) George Walter Cox Ivy Cecelia Bell
  πŸ’ 1918/4584
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 26
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, Ngaruawahia
Folio 4125
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev James Thomas Burrows, Presbyterian
12 23 September 1918 John Henry Hodgson
Elizabeth Jane Hodgson
John Henry Hodgson
Elizabeth Jane Hodgson
πŸ’ 1918/5287
Bachelor
Spinster
Plumber
Housekeeper
47
30
Horotiu
Horotiu
4 days
6 months
Roman Catholic Church, Ngaruawahia 4970 23 September 1918 Rev Father J O'Hara, Roman Catholic
No 12
Date of Notice 23 September 1918
  Groom Bride
Names of Parties John Henry Hodgson Elizabeth Jane Hodgson
  πŸ’ 1918/5287
Condition Bachelor Spinster
Profession Plumber Housekeeper
Age 47 30
Dwelling Place Horotiu Horotiu
Length of Residence 4 days 6 months
Marriage Place Roman Catholic Church, Ngaruawahia
Folio 4970
Consent
Date of Certificate 23 September 1918
Officiating Minister Rev Father J O'Hara, Roman Catholic
13 27 September 1918 Elvin Willis Jacobs
Ethel Elizabeth Henderson
Elvin Willis Jacobs
Ethel Elizabeth Henderson
πŸ’ 1918/3278
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Horotiu
Ngaruawahia
7 years
24 years
Presbyterian Church, Ngaruawahia 4126 27 September 1918 Rev James Thomas Burrows, Presbyterian
No 13
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Elvin Willis Jacobs Ethel Elizabeth Henderson
  πŸ’ 1918/3278
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Horotiu Ngaruawahia
Length of Residence 7 years 24 years
Marriage Place Presbyterian Church, Ngaruawahia
Folio 4126
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev James Thomas Burrows, Presbyterian

Page 551

District of Ngaruawahia Quarter ending 31 December 1918 Registrar H Corrish
No Date of Notice Names and 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 18 December 1918 Sydney Wilfred Couper
Myrtle Lila Park
Sydney Wilfred Coughey
Myrtle Lila Park
πŸ’ 1918/6026
Bachelor
Spinster
Millhand
Compositor
25 years
19 years
Ngaruawahia
Ngaruawahia
3 months
19 years
Anglican Church 5657 William Henry Park Father of minor 18 December 1918 Rev C F R Harrison Church of England
No 14
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Sydney Wilfred Couper Myrtle Lila Park
BDM Match (93%) Sydney Wilfred Coughey Myrtle Lila Park
  πŸ’ 1918/6026
Condition Bachelor Spinster
Profession Millhand Compositor
Age 25 years 19 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 months 19 years
Marriage Place Anglican Church
Folio 5657
Consent William Henry Park Father of minor
Date of Certificate 18 December 1918
Officiating Minister Rev C F R Harrison Church of England

Page 553

District of Ohaeawai Quarter ending 31 March 1918 Registrar H. Pretsch
No Date of Notice Names and 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 18 March 1918 William Hawea Kirkpatrick
Katharine Frances Cheriton
William Hawea Kirkpatrick
Katharine Frances Cheriton
πŸ’ 1918/502
Bachelor
Spinster
Solicitor
Home Duties
38
33
Ohaeawai
Ohaeawai
3 days
3 days
Church of England, Waimate North 912 18 March 1918 Rev. E. S. Wayne, Church of England
No 10
Date of Notice 18 March 1918
  Groom Bride
Names of Parties William Hawea Kirkpatrick Katharine Frances Cheriton
  πŸ’ 1918/502
Condition Bachelor Spinster
Profession Solicitor Home Duties
Age 38 33
Dwelling Place Ohaeawai Ohaeawai
Length of Residence 3 days 3 days
Marriage Place Church of England, Waimate North
Folio 912
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. E. S. Wayne, Church of England
11 30 March 1918 George Warden Griffin
Kathleen Vera Maidstone Pearson
George Warden Griffin
Kathleen Vera Maidstone Pearson
πŸ’ 1918/503
Bachelor
Spinster
Clothier
Domestic Duties
30
23
Ohaeawai
Ohaeawai
4 days
5 months
Residence of W. A. Pearson, Ohaeawai 913 30 March 1918 Rev. J. W. Griffin, Methodist Church
No 11
Date of Notice 30 March 1918
  Groom Bride
Names of Parties George Warden Griffin Kathleen Vera Maidstone Pearson
  πŸ’ 1918/503
Condition Bachelor Spinster
Profession Clothier Domestic Duties
Age 30 23
Dwelling Place Ohaeawai Ohaeawai
Length of Residence 4 days 5 months
Marriage Place Residence of W. A. Pearson, Ohaeawai
Folio 913
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. J. W. Griffin, Methodist Church

Page 555

District of Ohaeawai Quarter ending 30 June 1918 Registrar J. P. Hick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 April 1918 Tom Lomas
Queenie Frederica Vera Marsh
Tom Lomas
Queenie Frederica Vera Marsh
πŸ’ 1918/1376
Bachelor
Spinster
Farmer
Domestic Duties
41
22
Okaihau
Waihongi
39 years
12 years
Residence of Mr Richard Marsh, Waihongi 2464 15 April 1918 Mr Frank C. Pace, Methodist
No 3
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Tom Lomas Queenie Frederica Vera Marsh
  πŸ’ 1918/1376
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 22
Dwelling Place Okaihau Waihongi
Length of Residence 39 years 12 years
Marriage Place Residence of Mr Richard Marsh, Waihongi
Folio 2464
Consent
Date of Certificate 15 April 1918
Officiating Minister Mr Frank C. Pace, Methodist
4 22 April 1918 William Edward Alexander
Charlotte Kameka
William Edward Alexander
Charlotte Rameka
πŸ’ 1918/1377
Bachelor
Spinster
Farmer
Domestic Duties
39
28
Waihou
Waihou
3 months
2 months
Residence of Mr Alfred Alexander, Waihou 2465 22 April 1918 Mr Frank C. Pace, Methodist
No 4
Date of Notice 22 April 1918
  Groom Bride
Names of Parties William Edward Alexander Charlotte Kameka
BDM Match (97%) William Edward Alexander Charlotte Rameka
  πŸ’ 1918/1377
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 28
Dwelling Place Waihou Waihou
Length of Residence 3 months 2 months
Marriage Place Residence of Mr Alfred Alexander, Waihou
Folio 2465
Consent
Date of Certificate 22 April 1918
Officiating Minister Mr Frank C. Pace, Methodist
5 14 May 1918 William Harry Bennett
Emma Margaret Bindon
William Harry Bennett
Emma Margaret Bindon
πŸ’ 1918/1378
Bachelor
Spinster
Civil Engineer
Domestic Duties
25
25
Maungaturoto
Okaihau
1 Day
25 years
St Catharines Anglican Church, Okaihau 2466 14 May 1918 Rev E. S. Wayne, Church of England
No 5
Date of Notice 14 May 1918
  Groom Bride
Names of Parties William Harry Bennett Emma Margaret Bindon
  πŸ’ 1918/1378
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 25 25
Dwelling Place Maungaturoto Okaihau
Length of Residence 1 Day 25 years
Marriage Place St Catharines Anglican Church, Okaihau
Folio 2466
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev E. S. Wayne, Church of England
6 5 June 1918 Harry Manuel Lemon
Nita Helena Bowyer
Harry Manuel Lemon
Nita Helena Bowyer
πŸ’ 1918/1379
Bachelor
Spinster
Blacksmith
Domestic Duties
30
21
Pakaraka
Pakaraka
30 years
4 days
Registrars Office, Ohaeawai 2467 5 June 1918 Registrar of Marriages, Ohaeawai
No 6
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Harry Manuel Lemon Nita Helena Bowyer
  πŸ’ 1918/1379
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 30 21
Dwelling Place Pakaraka Pakaraka
Length of Residence 30 years 4 days
Marriage Place Registrars Office, Ohaeawai
Folio 2467
Consent
Date of Certificate 5 June 1918
Officiating Minister Registrar of Marriages, Ohaeawai

Page 557

District of Ohaeawai Quarter ending 30 September 1918 Registrar G. J. Pretch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 10 August 1918 George Henry Billings
Alice Maud Dixon
George Henry Billings
Alice Maud Dixon
πŸ’ 1918/4617
Bachelor
Spinster
Farmer
Domestic duties
35
30
Pakaraka
Okaihau
1 year 10 months
30 years
In the office of the Registrar of marriages Ohaeawai 2467 10 August 1918 Registrar of Marriages, Ohaeawai
No 7
Date of Notice 10 August 1918
  Groom Bride
Names of Parties George Henry Billings Alice Maud Dixon
  πŸ’ 1918/4617
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 30
Dwelling Place Pakaraka Okaihau
Length of Residence 1 year 10 months 30 years
Marriage Place In the office of the Registrar of marriages Ohaeawai
Folio 2467
Consent
Date of Certificate 10 August 1918
Officiating Minister Registrar of Marriages, Ohaeawai

Page 559

District of Ohaeawai Quarter ending 31 December 1918 Registrar H. Prebsch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 8 November 1918 Albert Edward Joyce
Maria Mary Tuhua Mohi
Albert Edward Joyce
Maria Mary Tuhua Mohi
πŸ’ 1919/350
Bachelor
Spinster
Sawmiller
Domestic duties
32
22
Kaikohe
Kaikohe
8 years
22 years
Registrar's Office Ohaeawai 5654 8 November 1918 Registrar of Marriages, Ohaeawai
No 8
Date of Notice 8 November 1918
  Groom Bride
Names of Parties Albert Edward Joyce Maria Mary Tuhua Mohi
  πŸ’ 1919/350
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 32 22
Dwelling Place Kaikohe Kaikohe
Length of Residence 8 years 22 years
Marriage Place Registrar's Office Ohaeawai
Folio 5654
Consent
Date of Certificate 8 November 1918
Officiating Minister Registrar of Marriages, Ohaeawai

Page 561

District of Ohinemuri Quarter ending 31 March 1918 Registrar J. G. McDougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 March 1918 David McWatters
Annie Mary Phillips
David McWatters
Annie May Phillips
πŸ’ 1918/505
Bachelor
Spinster
Clothier and mercer
Domestic duties
30
29
Paeroa
Auckland
15 years
3 days
St Andrews Church Epsom 915 22 March 1918 John Wilkinson
No 1
Date of Notice 22 March 1918
  Groom Bride
Names of Parties David McWatters Annie Mary Phillips
BDM Match (97%) David McWatters Annie May Phillips
  πŸ’ 1918/505
Condition Bachelor Spinster
Profession Clothier and mercer Domestic duties
Age 30 29
Dwelling Place Paeroa Auckland
Length of Residence 15 years 3 days
Marriage Place St Andrews Church Epsom
Folio 915
Consent
Date of Certificate 22 March 1918
Officiating Minister John Wilkinson
2 30 March 1918 Percy Pennell
Grace Louie Skelton
Percy Pennell
Grace Louise Skelton
πŸ’ 1918/504
Bachelor
Spinster
Labourer
Domestic duties
27
19
Paeroa
Paeroa
3 days
3 days
Roman Catholic Church Paeroa 914 Joseph Frank Skelton, Father. 30 March 1918 W. C. J. M. Dunphy
No 2
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Percy Pennell Grace Louie Skelton
BDM Match (98%) Percy Pennell Grace Louise Skelton
  πŸ’ 1918/504
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 19
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Paeroa
Folio 914
Consent Joseph Frank Skelton, Father.
Date of Certificate 30 March 1918
Officiating Minister W. C. J. M. Dunphy

Page 563

District of Ohinemuri Quarter ending 30 June 1918 Registrar Joseph Garroway McDougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 30 April 1918 William McLennan
Alice Blanche Sibley
William McLennan
Alice Blanche Sibley
πŸ’ 1918/1380
Bachelor
Spinster
Miner
Music Teacher
42
21
Paeroa
Mackaytown
3 days
3 days
Registrar's Office Paeroa 2468 30 April 1918 Joseph Garroway McDougall
No 3
Date of Notice 30 April 1918
  Groom Bride
Names of Parties William McLennan Alice Blanche Sibley
  πŸ’ 1918/1380
Condition Bachelor Spinster
Profession Miner Music Teacher
Age 42 21
Dwelling Place Paeroa Mackaytown
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Paeroa
Folio 2468
Consent
Date of Certificate 30 April 1918
Officiating Minister Joseph Garroway McDougall
4 27 June 1918 Frederick Claydon
Hannah White
Frederick Claydon
Hannah White
πŸ’ 1918/1381
Bachelor
Spinster
Grocer's Assistant
Domestic duties
31
25
Paeroa
Paeroa
3 days
9 days
Church of England Paeroa 2469 27 June 1918 Frank Barker Dobson
No 4
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Frederick Claydon Hannah White
  πŸ’ 1918/1381
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic duties
Age 31 25
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 9 days
Marriage Place Church of England Paeroa
Folio 2469
Consent
Date of Certificate 27 June 1918
Officiating Minister Frank Barker Dobson

Page 565

District of Ohinemuri Quarter ending 30 September 1918 Registrar R. McDougall
No Date of Notice Names and 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 23 July 1918 Sydney Charles Wells
Amelia Peters
Sydney Charles Wells
Amelia Peters
πŸ’ 1918/4628
Bachelor
Spinster
Clerk
Domestic Duties
25
24
Paeroa
Paeroa
3 days
3 days
Residence of Mrs Elizabeth Wells, Hall Street, Paeroa 4128 23 July 1918 John Farquharson Jones
No 5
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Sydney Charles Wells Amelia Peters
  πŸ’ 1918/4628
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 24
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Elizabeth Wells, Hall Street, Paeroa
Folio 4128
Consent
Date of Certificate 23 July 1918
Officiating Minister John Farquharson Jones
6 24 July 1918 Olaf Augustus Gillsom Commonly known as Thompson
Ann Vocasivich
Olof Augustus Thompson
Ann Vocasivich
πŸ’ 1918/4633
Bachelor
Widow
Restaurant Keeper
Boardinghouse Keeper
41
41
Mackaytown
Mackaytown
3 days
6 days
Office of the Registrar Paeroa 4129 24 July 1918 Joseph Carroway McDougall
No 6
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Olaf Augustus Gillsom Commonly known as Thompson Ann Vocasivich
BDM Match (72%) Olof Augustus Thompson Ann Vocasivich
  πŸ’ 1918/4633
Condition Bachelor Widow
Profession Restaurant Keeper Boardinghouse Keeper
Age 41 41
Dwelling Place Mackaytown Mackaytown
Length of Residence 3 days 6 days
Marriage Place Office of the Registrar Paeroa
Folio 4129
Consent
Date of Certificate 24 July 1918
Officiating Minister Joseph Carroway McDougall
7 29 July 1918 Edward Thomas McLaughlan
Linda Mary Beattie
Edward Thomas McLaughlan
Linda Mary Beattie
πŸ’ 1918/4634
Bachelor
Spinster
Storekeeper
Draper's Assistant
30
28
Taihape
Paeroa
18 years
2 weeks
Roman Catholic Church Paeroa 4130 29 July 1918 William Christopher Joseph Maria Dunphy
No 7
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Edward Thomas McLaughlan Linda Mary Beattie
  πŸ’ 1918/4634
Condition Bachelor Spinster
Profession Storekeeper Draper's Assistant
Age 30 28
Dwelling Place Taihape Paeroa
Length of Residence 18 years 2 weeks
Marriage Place Roman Catholic Church Paeroa
Folio 4130
Consent
Date of Certificate 29 July 1918
Officiating Minister William Christopher Joseph Maria Dunphy
8 30 August 1918 John Nolan
Sarah Rachel May Lomas
John Nolan
Sarah Rachel May Lomas
πŸ’ 1918/4635
Bachelor
Spinster
Wheelwright
Waitress
32
23
Paeroa
Paeroa
9 months
2 months
Roman Catholic Church Paeroa 4131 30 August 1918 William Christopher Joseph Maria Dunphy
No 8
Date of Notice 30 August 1918
  Groom Bride
Names of Parties John Nolan Sarah Rachel May Lomas
  πŸ’ 1918/4635
Condition Bachelor Spinster
Profession Wheelwright Waitress
Age 32 23
Dwelling Place Paeroa Paeroa
Length of Residence 9 months 2 months
Marriage Place Roman Catholic Church Paeroa
Folio 4131
Consent
Date of Certificate 30 August 1918
Officiating Minister William Christopher Joseph Maria Dunphy
9 2 September 1918 Frank McKee
Vera Lyes
Frank McKee
Vera Lyes
πŸ’ 1918/4623
Bachelor
Spinster
Labourer
Domestic
25
18
Paeroa
Paeroa
25 years
Residence of James McKee - Komata North 4142 Albert Lyes father of Vera Lyes 2 September 1918 James Leburn Pattullo
No 9
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Frank McKee Vera Lyes
  πŸ’ 1918/4623
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Paeroa Paeroa
Length of Residence 25 years
Marriage Place Residence of James McKee - Komata North
Folio 4142
Consent Albert Lyes father of Vera Lyes
Date of Certificate 2 September 1918
Officiating Minister James Leburn Pattullo

Page 566

District of Ohinemuri Quarter ending 30 September 1918 Registrar W. M. McDougall
No Date of Notice Names and 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 27 September 1918 Percy Edward Vose
Helen Reid Davies
Percy Edward Vose
Helen Reid Davies
πŸ’ 1918/4481
Bachelor
Spinster
Biograph Operator
Domestic duties
25
23
Paeroa
Auckland
9 months
5 years
St James Church, Wellington Street, Auckland 3997 27 September 1918 Robert Langlands Walker
No 10
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Percy Edward Vose Helen Reid Davies
  πŸ’ 1918/4481
Condition Bachelor Spinster
Profession Biograph Operator Domestic duties
Age 25 23
Dwelling Place Paeroa Auckland
Length of Residence 9 months 5 years
Marriage Place St James Church, Wellington Street, Auckland
Folio 3997
Consent
Date of Certificate 27 September 1918
Officiating Minister Robert Langlands Walker

Page 567

District of Ohinemuri Quarter ending 31 December 1918 Registrar Joseph Garroway McDougall
No Date of Notice Names and 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 October 1918 William Henry Taylor
Penelope Handley
William Henry Taylor
Penelope Handley
πŸ’ 1918/6031
Bachelor
Spinster
Bridge Builder
Domestic Duties
20
23
Paeroa
Paeroa
20 years
16 years
Roman Catholic Church Paeroa 5655 William Huia Taylor Father 31 October 1918 William Christopher Joseph Maria Dunphy
No 11
Date of Notice 31 October 1918
  Groom Bride
Names of Parties William Henry Taylor Penelope Handley
  πŸ’ 1918/6031
Condition Bachelor Spinster
Profession Bridge Builder Domestic Duties
Age 20 23
Dwelling Place Paeroa Paeroa
Length of Residence 20 years 16 years
Marriage Place Roman Catholic Church Paeroa
Folio 5655
Consent William Huia Taylor Father
Date of Certificate 31 October 1918
Officiating Minister William Christopher Joseph Maria Dunphy

Page 573

District of Leigh Quarter ending 30 September 1918 Registrar J. Harper
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 August 1918 Ernest Walter Greenwood
Gladys Irene Dunning
Ernest Walter Greenwood
Gladys Irene Danning
πŸ’ 1918/4636
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Leigh
Leigh
Life
Life
Leigh Public Hall 4132 24 August 1918 Rev. H. A. Gould, Presbyterian, Warkworth
No 1
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Ernest Walter Greenwood Gladys Irene Dunning
BDM Match (98%) Ernest Walter Greenwood Gladys Irene Danning
  πŸ’ 1918/4636
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Leigh Leigh
Length of Residence Life Life
Marriage Place Leigh Public Hall
Folio 4132
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev. H. A. Gould, Presbyterian, Warkworth

Page 585

District of Opotiki Quarter ending 31 March 1918 Registrar G. D. 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 7 February 1918 Henry Kelly
Mere Mila
Henry Kelly
Mere Mita
πŸ’ 1918/506
Bachelor
Spinster
Labourer
Domestic duties
22
22
Opotiki
Opotiki
10 years
1 year
St Stephen's Church Opotiki 916 7 February 1918 Rev Thomas Fisher
No 1
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Henry Kelly Mere Mila
BDM Match (94%) Henry Kelly Mere Mita
  πŸ’ 1918/506
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 22
Dwelling Place Opotiki Opotiki
Length of Residence 10 years 1 year
Marriage Place St Stephen's Church Opotiki
Folio 916
Consent
Date of Certificate 7 February 1918
Officiating Minister Rev Thomas Fisher
2 26 February 1918 Edward Workman
Evelyn May Whitford
Edward Workman
Evelyn May Whitford
πŸ’ 1918/507
Bachelor
Divorced 19/2/1918
Cheese factory manager
Domestic duties
34
30
Waiotahi
Waiotahi
6 years
4 days
at the office of the Registrar Opotiki 917 26 February 1918 G D Stephenson Registrar
No 2
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Edward Workman Evelyn May Whitford
  πŸ’ 1918/507
Condition Bachelor Divorced 19/2/1918
Profession Cheese factory manager Domestic duties
Age 34 30
Dwelling Place Waiotahi Waiotahi
Length of Residence 6 years 4 days
Marriage Place at the office of the Registrar Opotiki
Folio 917
Consent
Date of Certificate 26 February 1918
Officiating Minister G D Stephenson Registrar
3 4 March 1918 Kenneth Stanton Brown
Edith Matilda Lees
Kenneth Stanton Brown
Edith Matilda Lees
πŸ’ 1918/508
Bachelor
Spinster
Farmer
Domestic duties
27
18
Opotiki
Opotiki
24 years
18 months
at the residence of Mr John Alexander Lees Otara Road Opotiki 918 John Alexander Lees 4 March 1918 Rev Robert Francis
No 3
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Kenneth Stanton Brown Edith Matilda Lees
  πŸ’ 1918/508
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 18
Dwelling Place Opotiki Opotiki
Length of Residence 24 years 18 months
Marriage Place at the residence of Mr John Alexander Lees Otara Road Opotiki
Folio 918
Consent John Alexander Lees
Date of Certificate 4 March 1918
Officiating Minister Rev Robert Francis
4 11 March 1918 Ivan Tristram Mcnaught
Jessie Foy
Ivan Tristram Mcnaught
Jessie Foy
πŸ’ 1918/509
Bachelor
Spinster
Draper
Domestic duties
23
22
Opotiki
Opotiki
2 1/2 years
9 years
at the office of the Registrar Opotiki 919 11 March 1918 G D Stephenson Registrar
No 4
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Ivan Tristram Mcnaught Jessie Foy
  πŸ’ 1918/509
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 23 22
Dwelling Place Opotiki Opotiki
Length of Residence 2 1/2 years 9 years
Marriage Place at the office of the Registrar Opotiki
Folio 919
Consent
Date of Certificate 11 March 1918
Officiating Minister G D Stephenson Registrar
5 14 March 1918 Haenga Te Pirini
Ripeka Hurae
Haenga Te Pirini
Ripeka Hurae
πŸ’ 1918/510
Bachelor
Spinster
Labourer
Domestic duties
23
22
Te Kaha
Te Kaha
Since birth
Two years
at the office of the Registrar Opotiki 920 14 March 1918 G D Stephenson Registrar
No 5
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Haenga Te Pirini Ripeka Hurae
  πŸ’ 1918/510
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 22
Dwelling Place Te Kaha Te Kaha
Length of Residence Since birth Two years
Marriage Place at the office of the Registrar Opotiki
Folio 920
Consent
Date of Certificate 14 March 1918
Officiating Minister G D Stephenson Registrar

Page 586

District of Opotiki Quarter ending 31 March 1918
No Date of Notice Names and 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 28 March 1918 George Edward Scott
Effie May Roe
George Edward Scott
Effie May Roe
πŸ’ 1918/512
Bachelor
Spinster
Printer
Domestic duties
25
21
Opotiki
Opotiki
12 years
4 years
at the Methodist Church, Opotiki 921 28 March 1918 Mr J. F. Reeve
No 6
Date of Notice 28 March 1918
  Groom Bride
Names of Parties George Edward Scott Effie May Roe
  πŸ’ 1918/512
Condition Bachelor Spinster
Profession Printer Domestic duties
Age 25 21
Dwelling Place Opotiki Opotiki
Length of Residence 12 years 4 years
Marriage Place at the Methodist Church, Opotiki
Folio 921
Consent
Date of Certificate 28 March 1918
Officiating Minister Mr J. F. Reeve

Page 587

District of Opotiki Quarter ending 30 June 1918 Registrar G. S. 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
7 29 April 1918 Ernest Jackson
Alberta Ellen Saunders
Ernest Jackson
Alberta Ellen Saunders
πŸ’ 1918/1382
Bachelor
Spinster
Cabinet maker
Domestic duties
29
21
Opotiki
Opotiki
5 years
4 years
St. Stephen's Church, Opotiki 2470 29 April 1918 Thomas Fisher, Church of England
No 7
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Ernest Jackson Alberta Ellen Saunders
  πŸ’ 1918/1382
Condition Bachelor Spinster
Profession Cabinet maker Domestic duties
Age 29 21
Dwelling Place Opotiki Opotiki
Length of Residence 5 years 4 years
Marriage Place St. Stephen's Church, Opotiki
Folio 2470
Consent
Date of Certificate 29 April 1918
Officiating Minister Thomas Fisher, Church of England
8 6 June 1918 Rihimona Rehua
Riria Te Oria
Rihimona Rehua
Riria Te Oria
πŸ’ 1918/1384
Bachelor
Spinster
Farmer
Domestic duties
50
60
Torere
Torere
50 years
40 years
At the office of the Registrar, Opotiki 2471 6 June 1918 G. S. Stephenson, Registrar
No 8
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Rihimona Rehua Riria Te Oria
  πŸ’ 1918/1384
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 50 60
Dwelling Place Torere Torere
Length of Residence 50 years 40 years
Marriage Place At the office of the Registrar, Opotiki
Folio 2471
Consent
Date of Certificate 6 June 1918
Officiating Minister G. S. Stephenson, Registrar
9 10 June 1918 Makotua Aro Papuni
Maraea Witeria Taawhi
Makotua Aro Papuni
Maraea Witeria Taawhi
πŸ’ 1918/1385
Bachelor
Spinster
Farmer
Domestic duties
22
25
Opotiki
Opotiki
Since birth
Since birth
At the office of the Registrar, Opotiki 2472 10 June 1918 G. S. Stephenson, Registrar
No 9
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Makotua Aro Papuni Maraea Witeria Taawhi
  πŸ’ 1918/1385
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 25
Dwelling Place Opotiki Opotiki
Length of Residence Since birth Since birth
Marriage Place At the office of the Registrar, Opotiki
Folio 2472
Consent
Date of Certificate 10 June 1918
Officiating Minister G. S. Stephenson, Registrar

Page 589

District of Opotiki Quarter ending 30 September 1918 Registrar G. D. 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
10 23 July 1918 Norman Clark
Josephine Abraham Abbot
Norman Clark
Josephine Abraham Abbot
πŸ’ 1918/4637
Divorced 13. 8. 1913
Spinster
Farmer
Storekeeper
35
35
Opotiki
Opotiki
3 weeks
20 years
at the residence of Mr. C. Abbot Opotiki 4133 26 July 1918 Robert Francis, Presbyterian
No 10
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Norman Clark Josephine Abraham Abbot
  πŸ’ 1918/4637
Condition Divorced 13. 8. 1913 Spinster
Profession Farmer Storekeeper
Age 35 35
Dwelling Place Opotiki Opotiki
Length of Residence 3 weeks 20 years
Marriage Place at the residence of Mr. C. Abbot Opotiki
Folio 4133
Consent
Date of Certificate 26 July 1918
Officiating Minister Robert Francis, Presbyterian
11 29 July 1918 Clarence Clyde Patrick Crosswell
Annie Georgina Smith
Clarence Clyde Patrick Cronwell
Annie Georgina Smith
πŸ’ 1918/4638
Bachelor
Spinster
Carpenter
Domestic duties
23
21
Opotiki
Opotiki
23 years
2 years
St Marys Church Opotiki 4134 29 July 1918 J. W. Smiers, Roman Catholic
No 11
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Clarence Clyde Patrick Crosswell Annie Georgina Smith
BDM Match (97%) Clarence Clyde Patrick Cronwell Annie Georgina Smith
  πŸ’ 1918/4638
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 21
Dwelling Place Opotiki Opotiki
Length of Residence 23 years 2 years
Marriage Place St Marys Church Opotiki
Folio 4134
Consent
Date of Certificate 29 July 1918
Officiating Minister J. W. Smiers, Roman Catholic
12 5 August 1918 Verner Edward Julian
Eva Skipper
Verner Edward Julian
Eva Skipper
πŸ’ 1918/4639
Bachelor
Spinster
Labourer
Tailoress
21
21
Opotiki
Opotiki
1 year
21 years
at the residence of the brides mother mrs Skipper St John St Opotiki 4135 5 August 1918 Robert Francis, Presbyterian
No 12
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Verner Edward Julian Eva Skipper
  πŸ’ 1918/4639
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 21 21
Dwelling Place Opotiki Opotiki
Length of Residence 1 year 21 years
Marriage Place at the residence of the brides mother mrs Skipper St John St Opotiki
Folio 4135
Consent
Date of Certificate 5 August 1918
Officiating Minister Robert Francis, Presbyterian
13 5 August 1918 Watene Morete
Mere Paraone Heremia
Watene Morete
Mere Paraone Heremia
πŸ’ 1918/4618
Bachelor
Spinster
Farmer
Domestic duties
23
22
Raukokore
Raukokore
23 years
21 years
at the office of the Registrar Opotiki 4136 5 August 1918 R. J. Webb, Deputy Registrar
No 13
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Watene Morete Mere Paraone Heremia
  πŸ’ 1918/4618
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Raukokore Raukokore
Length of Residence 23 years 21 years
Marriage Place at the office of the Registrar Opotiki
Folio 4136
Consent
Date of Certificate 5 August 1918
Officiating Minister R. J. Webb, Deputy Registrar
14 12 August 1918 Fred August
Maggie Marino
Fred August
Maggie Marino
πŸ’ 1918/4619
Bachelor
Spinster
Labourer
Domestic duties
22
20
Omaio
Omaio
22 years
20 years
at the office of the Registrar Opotiki 4137 Mita Marino, Father 12 August 1918 G. D. Stephenson, Registrar
No 14
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Fred August Maggie Marino
  πŸ’ 1918/4619
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 20
Dwelling Place Omaio Omaio
Length of Residence 22 years 20 years
Marriage Place at the office of the Registrar Opotiki
Folio 4137
Consent Mita Marino, Father
Date of Certificate 12 August 1918
Officiating Minister G. D. Stephenson, Registrar

Page 590

District of Opotiki Quarter ending 30 September 1918 Registrar G. H. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 3 September 1918 Arthur Percy Addison
Molly Kathleen Jenkins
Arthur Percy Addison
Mollie Kathleen Jenkins
πŸ’ 1918/3279
Bachelor
Spinster
Farmer
Domestic duties
25
25
Waimana
Opotiki
25 years
6 days
St Stephens Church, Opotiki 4138 3 September 1918 Thomas Fisher, Church of England
No 15
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Arthur Percy Addison Molly Kathleen Jenkins
BDM Match (96%) Arthur Percy Addison Mollie Kathleen Jenkins
  πŸ’ 1918/3279
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Waimana Opotiki
Length of Residence 25 years 6 days
Marriage Place St Stephens Church, Opotiki
Folio 4138
Consent
Date of Certificate 3 September 1918
Officiating Minister Thomas Fisher, Church of England

Page 591

District of Opotiki Quarter ending 31 December 1918 Registrar Gordon Henson
No Date of Notice Names and 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 16 October 1918 Rawiri Mikaere
Matilda Williams
Rawiri Mikaere
Matilda Williams
πŸ’ 1918/6036
Bachelor
Spinster
Farmer
Domestic duties
27
17
Opotiki
Opotiki
27 years
17 years
at the office of the Registrar Opotiki 5660 Harry Williams Father 16 October 1918 Gordon Henson Registrar
No 16
Date of Notice 16 October 1918
  Groom Bride
Names of Parties Rawiri Mikaere Matilda Williams
  πŸ’ 1918/6036
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 17
Dwelling Place Opotiki Opotiki
Length of Residence 27 years 17 years
Marriage Place at the office of the Registrar Opotiki
Folio 5660
Consent Harry Williams Father
Date of Certificate 16 October 1918
Officiating Minister Gordon Henson Registrar

Page 593

District of Opotiki Quarter ending 31 December 1918 Registrar G. O. 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
17 8 November 1918 James Barbour
Jessie Frances Maxwell Connelly
James Barbour
Jessie Frances Maxwell Connelly
πŸ’ 1918/6032
Bachelor
Spinster
Soldier
Milliner
37
37
Opotiki
Opotiki
3 days
Since birth
At the residence of Mr C. Connelly, Opotiki 5656 8 November 1918 Robert Francis, Presbyterian Church
No 17
Date of Notice 8 November 1918
  Groom Bride
Names of Parties James Barbour Jessie Frances Maxwell Connelly
  πŸ’ 1918/6032
Condition Bachelor Spinster
Profession Soldier Milliner
Age 37 37
Dwelling Place Opotiki Opotiki
Length of Residence 3 days Since birth
Marriage Place At the residence of Mr C. Connelly, Opotiki
Folio 5656
Consent
Date of Certificate 8 November 1918
Officiating Minister Robert Francis, Presbyterian Church
18 25 November 1918 Claude Ashdown Berry
Carrie Winifred Bridger
Claude Ashdown Berry
Carrie Winifred Bridger
πŸ’ 1919/333
Bachelor
Spinster
Bank Clerk
Domestic duties
33
26
Opotiki
Opotiki
3 days
20 years
St Stephen's Church, Opotiki 58/1919 25 November 1918 Thomas Fisher, Church of England
No 18
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Claude Ashdown Berry Carrie Winifred Bridger
  πŸ’ 1919/333
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 33 26
Dwelling Place Opotiki Opotiki
Length of Residence 3 days 20 years
Marriage Place St Stephen's Church, Opotiki
Folio 58/1919
Consent
Date of Certificate 25 November 1918
Officiating Minister Thomas Fisher, Church of England
19 27 November 1918 Frederick George Turner
Maude Hansen Webb
Frederick George Turner
Maude Hanson Webb
πŸ’ 1918/6033
Bachelor
Spinster
Motor mechanic
Domestic duties
26
22
Opotiki
Opotiki
1 year
22 years
St Stephen's Church, Opotiki 5657 27 November 1918 Thomas Fisher, Church of England
No 19
Date of Notice 27 November 1918
  Groom Bride
Names of Parties Frederick George Turner Maude Hansen Webb
BDM Match (97%) Frederick George Turner Maude Hanson Webb
  πŸ’ 1918/6033
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 26 22
Dwelling Place Opotiki Opotiki
Length of Residence 1 year 22 years
Marriage Place St Stephen's Church, Opotiki
Folio 5657
Consent
Date of Certificate 27 November 1918
Officiating Minister Thomas Fisher, Church of England
20 16 December 1918 Thomas Walter Burke
Florence Elizabeth King
Thomas Walter Burke
Florence Elizabeth King
πŸ’ 1918/6034
Bachelor
Spinster
Labourer
Domestic duties
25
19
Kutarere
Kutarere
1 year
2 years
At the Presbyterian Church, Kutarere 5658 John King, Father of bride 16 December 1918 Robert Francis, Presbyterian Church
No 20
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Thomas Walter Burke Florence Elizabeth King
  πŸ’ 1918/6034
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 19
Dwelling Place Kutarere Kutarere
Length of Residence 1 year 2 years
Marriage Place At the Presbyterian Church, Kutarere
Folio 5658
Consent John King, Father of bride
Date of Certificate 16 December 1918
Officiating Minister Robert Francis, Presbyterian Church
21 18 December 1918 Harawira Akuhata
Nihi Maraea Tunoa Matchitt
Harawira Akuhata
Mihi Maraea Tunoa Matchitt
πŸ’ 1918/6035
Widower
Divorced
Farmer
Domestic duties
40
26
Te Kaha
Te Kaha
Since birth
Since birth
At the office of the Registrar, Opotiki 5659 18 December 1918 G. O. Stephenson, Registrar
No 21
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Harawira Akuhata Nihi Maraea Tunoa Matchitt
BDM Match (98%) Harawira Akuhata Mihi Maraea Tunoa Matchitt
  πŸ’ 1918/6035
Condition Widower Divorced
Profession Farmer Domestic duties
Age 40 26
Dwelling Place Te Kaha Te Kaha
Length of Residence Since birth Since birth
Marriage Place At the office of the Registrar, Opotiki
Folio 5659
Consent
Date of Certificate 18 December 1918
Officiating Minister G. O. Stephenson, Registrar

Page 595

District of Otorohanga Quarter ending 31 March 1918 Registrar A. H. Chitham
No Date of Notice Names and 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 March 1918 Horace Alban Ringer
Florence May Butcher
Horace Alban Ringer
Florence May Butcher
πŸ’ 1918/513
Bachelor
Spinster
Storekeeper
Clerk
35
23
Otewa
Piopio
2 Years
1 Week
Brides Parents Residence Piopio 922 28 March 1918 J. G. Laughton Piopio Presbyterian Church
No 1
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Horace Alban Ringer Florence May Butcher
  πŸ’ 1918/513
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 35 23
Dwelling Place Otewa Piopio
Length of Residence 2 Years 1 Week
Marriage Place Brides Parents Residence Piopio
Folio 922
Consent
Date of Certificate 28 March 1918
Officiating Minister J. G. Laughton Piopio Presbyterian Church

Page 597

District of Otorohanga Quarter ending 30 June 1918 Registrar A. G. Chittenden
No Date of Notice Names and 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 2 April 1918 HARRY WILLIAM BARNES
MARJORIE JEAN LAWRENCE
Bachelor
Spinster
FARM LABOURER
DOMESTIC DUTIES
20
21
OTOROHANGA
OTOROHANGA
4 years
4 MONTHS
ST BRIDES CHURCH OTOROHANGA 2473 WILLIAM BARNES FATHER 2 April 1918 Rev W. J. PIGGOT CHURCH OF ENGLAND
No 2
Date of Notice 2 April 1918
  Groom Bride
Names of Parties HARRY WILLIAM BARNES MARJORIE JEAN LAWRENCE
Condition Bachelor Spinster
Profession FARM LABOURER DOMESTIC DUTIES
Age 20 21
Dwelling Place OTOROHANGA OTOROHANGA
Length of Residence 4 years 4 MONTHS
Marriage Place ST BRIDES CHURCH OTOROHANGA
Folio 2473
Consent WILLIAM BARNES FATHER
Date of Certificate 2 April 1918
Officiating Minister Rev W. J. PIGGOT CHURCH OF ENGLAND
3 10 April 1918 WILLIAM STEVENS
MARGARET HOWAT MITCHELL
Bachelor
Spinster
FARMER
DOMESTIC DUTIES
36
26
OTOROHANGA
OTOROHANGA
6 YEARS
6 YEARS
RESIDENCE OF BRIDES PARENTS WHAWHARUA 2474 10 April 1918 MR J. D. MCFARLANE PRESBYTERIAN CHURCH
No 3
Date of Notice 10 April 1918
  Groom Bride
Names of Parties WILLIAM STEVENS MARGARET HOWAT MITCHELL
Condition Bachelor Spinster
Profession FARMER DOMESTIC DUTIES
Age 36 26
Dwelling Place OTOROHANGA OTOROHANGA
Length of Residence 6 YEARS 6 YEARS
Marriage Place RESIDENCE OF BRIDES PARENTS WHAWHARUA
Folio 2474
Consent
Date of Certificate 10 April 1918
Officiating Minister MR J. D. MCFARLANE PRESBYTERIAN CHURCH
4 31 May 1918 ALFRED WILLIAM STILL
OLIVE GLADYS COCKS
Bachelor
Spinster
FARMHAND
SCHOOLTEACHER
19
27
OTEWA
TAHAIA
1 YEAR
1 YEAR
RESIDENCE OF BRIDEGROOMS PARENTS "FERNSTEAD" OTEWA 2475 JAMES STILL FATHER 31 May 1918 REV SAMUEL GASTON PRESBYTERIAN CHURCH
No 4
Date of Notice 31 May 1918
  Groom Bride
Names of Parties ALFRED WILLIAM STILL OLIVE GLADYS COCKS
Condition Bachelor Spinster
Profession FARMHAND SCHOOLTEACHER
Age 19 27
Dwelling Place OTEWA TAHAIA
Length of Residence 1 YEAR 1 YEAR
Marriage Place RESIDENCE OF BRIDEGROOMS PARENTS "FERNSTEAD" OTEWA
Folio 2475
Consent JAMES STILL FATHER
Date of Certificate 31 May 1918
Officiating Minister REV SAMUEL GASTON PRESBYTERIAN CHURCH

Page 599

District of Otorohanga Quarter ending 30 September 1918 Registrar J. Ramsay
No Date of Notice Names and 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 26 August 1918 Alfred James Plier
Martha Blain
Alfred James Plier
Martha Blain
πŸ’ 1918/4620
Bachelor
Spinster
Farmer
Domestic duties
21
24
Otorohanga
Otorohanga
7 years
4 months
Registrar's Office Otorohanga 4139 26 August 1918 Albert Armas Chittenden Registrar Otorohanga
No 5
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Alfred James Plier Martha Blain
  πŸ’ 1918/4620
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 24
Dwelling Place Otorohanga Otorohanga
Length of Residence 7 years 4 months
Marriage Place Registrar's Office Otorohanga
Folio 4139
Consent
Date of Certificate 26 August 1918
Officiating Minister Albert Armas Chittenden Registrar Otorohanga
6 9 September 1918 Redmond Joseph Condon
Gertrude Alice Annie Fortune
Redmond Joseph Condon
Gertrude Alice Annie Fortune
πŸ’ 1918/4621
Bachelor
Spinster
Miner
Postmistress P & T Dept
34
26
Otewa
Otewa
one year
one year
Anglican Church Otorohanga 4140 9 September 1918 Rev. W. J. Piggott Anglican Church
No 6
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Redmond Joseph Condon Gertrude Alice Annie Fortune
  πŸ’ 1918/4621
Condition Bachelor Spinster
Profession Miner Postmistress P & T Dept
Age 34 26
Dwelling Place Otewa Otewa
Length of Residence one year one year
Marriage Place Anglican Church Otorohanga
Folio 4140
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev. W. J. Piggott Anglican Church

Page 603

District of Owhango Quarter ending 31 March 1918 Registrar G. Finch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1918 William James Bailey
Clare Lima
William James Bailey
Clare Lima
πŸ’ 1918/514
Bachelor
Spinster
Farmer
Domestic
28
18
Owhango
Owhango
5 years
2 months
Registrar's Office, Owhango 1023 Antonio Lima 4 February 1918 G. Finch, Registrar
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties William James Bailey Clare Lima
  πŸ’ 1918/514
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 18
Dwelling Place Owhango Owhango
Length of Residence 5 years 2 months
Marriage Place Registrar's Office, Owhango
Folio 1023
Consent Antonio Lima
Date of Certificate 4 February 1918
Officiating Minister G. Finch, Registrar
2 23 March 1918 John Adsett
Lucy Morris
John Adsett
Lucey Morris
πŸ’ 1918/515
Bachelor
Spinster
Tally clerk
Waitress
34
19
Owhango
Owhango
3 years
3 months
Beaumonts Boarding House, Owhango 924 Rose Gooden, Guardian 23 March 1918 Rev. H. Bishop, Presbyterian
No 2
Date of Notice 23 March 1918
  Groom Bride
Names of Parties John Adsett Lucy Morris
BDM Match (96%) John Adsett Lucey Morris
  πŸ’ 1918/515
Condition Bachelor Spinster
Profession Tally clerk Waitress
Age 34 19
Dwelling Place Owhango Owhango
Length of Residence 3 years 3 months
Marriage Place Beaumonts Boarding House, Owhango
Folio 924
Consent Rose Gooden, Guardian
Date of Certificate 23 March 1918
Officiating Minister Rev. H. Bishop, Presbyterian

Page 605

District of Owhango Quarter ending 30 June 1918 Registrar J. Finch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 May 1918 Herbert Percival McClatchy
Ineawa Olga Olsen
Herbert Percival McClatchy
Ineawa Olga Olsen
πŸ’ 1918/1389
Bachelor
Spinster
Railway Clerk
School Teacher
28
21
Owhango
Owhango
4 days
4 months
C. J. Olsen's Residence, Owhango 2476 13 May 1918 Rev. J. Kempthorne, Anglican
No 3
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Herbert Percival McClatchy Ineawa Olga Olsen
  πŸ’ 1918/1389
Condition Bachelor Spinster
Profession Railway Clerk School Teacher
Age 28 21
Dwelling Place Owhango Owhango
Length of Residence 4 days 4 months
Marriage Place C. J. Olsen's Residence, Owhango
Folio 2476
Consent
Date of Certificate 13 May 1918
Officiating Minister Rev. J. Kempthorne, Anglican
4 16 May 1918 James Maxwell
Muriel McNamara
James Maxwell
Muriel McNamara
πŸ’ 1918/2868
Bachelor
Spinster
Butcher
Domestic
31
20
Owhango
Owhango
6 years
6 years
Roman Catholic Church, Owhango 2477 John Thos McNamara, Father 16 May 1918 Father Menard, Roman Catholic
No 4
Date of Notice 16 May 1918
  Groom Bride
Names of Parties James Maxwell Muriel McNamara
  πŸ’ 1918/2868
Condition Bachelor Spinster
Profession Butcher Domestic
Age 31 20
Dwelling Place Owhango Owhango
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Church, Owhango
Folio 2477
Consent John Thos McNamara, Father
Date of Certificate 16 May 1918
Officiating Minister Father Menard, Roman Catholic
5 22 May 1918 Charles Erickson
Eliza Jane Partner
Charles Erickson
Eliza Jane Gartner
πŸ’ 1918/2879
Bachelor
Spinster
Bushman
Domestic
36
18
Oio
Oio
1 month
4 months
Registrar's Office, Owhango 2478 W. Partner, Father 22 May 1918 J. Finch, Registrar
No 5
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Charles Erickson Eliza Jane Partner
BDM Match (97%) Charles Erickson Eliza Jane Gartner
  πŸ’ 1918/2879
Condition Bachelor Spinster
Profession Bushman Domestic
Age 36 18
Dwelling Place Oio Oio
Length of Residence 1 month 4 months
Marriage Place Registrar's Office, Owhango
Folio 2478
Consent W. Partner, Father
Date of Certificate 22 May 1918
Officiating Minister J. Finch, Registrar
6 11 June 1918 Basil Herbert Humphrey
Rose Barns
Basil Herbert Humphrey
Rose Barns
πŸ’ 1918/3840
Bachelor
Spinster
Postmaster
Domestic
24
23
Kakahi
Kakahi
2 years
1 year
A. E. Barns' Residence, Kakahi 3231 11 June 1918 Rev. J. Kempthorne, Anglican
No 6
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Basil Herbert Humphrey Rose Barns
  πŸ’ 1918/3840
Condition Bachelor Spinster
Profession Postmaster Domestic
Age 24 23
Dwelling Place Kakahi Kakahi
Length of Residence 2 years 1 year
Marriage Place A. E. Barns' Residence, Kakahi
Folio 3231
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. J. Kempthorne, Anglican

Page 607

District of Owhango Quarter ending 30 September 1918 Registrar A. Casson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27/6A 24 July 1918 Peter Taitumu
Kathleen Pine
Peter Taitumu
Kathleen Pine
πŸ’ 1918/4622
Pita Taitumu
Katerina Pine
πŸ’ 1918/3355
Bachelor
Spinster
Millhand
Domestic
21
21
Hukapapa
Hukapapa
3 months
3 months
Registrar's Office 4141 24 July 1918 I. Finch, Registrar
No 27/6A
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Peter Taitumu Kathleen Pine
  πŸ’ 1918/4622
BDM Match (69%) Pita Taitumu Katerina Pine
  πŸ’ 1918/3355
Condition Bachelor Spinster
Profession Millhand Domestic
Age 21 21
Dwelling Place Hukapapa Hukapapa
Length of Residence 3 months 3 months
Marriage Place Registrar's Office
Folio 4141
Consent
Date of Certificate 24 July 1918
Officiating Minister I. Finch, Registrar

Page 609

District of Owhango Quarter ending 31 December 1918 Registrar H. Lassey
No Date of Notice Names and 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 26 October 1918 Ernest Stanley Taylor
Elizabeth Clare Lumsden
Ernest Stanley Taylor
Elizabeth Clare Lumsden
πŸ’ 1918/6016
Bachelor
Spinster
Yardman
Cook
19
21
Owhango
Owhango
10 Months
1 year
Mrs Beaton's private residence Owhango 5661 Martha Ann Taylor Mother (Consent to parties) 29 October 1918 Rev Ward Presbyterian
No 7
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Ernest Stanley Taylor Elizabeth Clare Lumsden
  πŸ’ 1918/6016
Condition Bachelor Spinster
Profession Yardman Cook
Age 19 21
Dwelling Place Owhango Owhango
Length of Residence 10 Months 1 year
Marriage Place Mrs Beaton's private residence Owhango
Folio 5661
Consent Martha Ann Taylor Mother (Consent to parties)
Date of Certificate 29 October 1918
Officiating Minister Rev Ward Presbyterian
8 17 December 1918 David Laing
Maud Rosoman
David Laing
Maud Rosoman
πŸ’ 1918/6017
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Owhango
Owhango
3 yrs
9 yrs
Mrs Beaton's private residence Owhango 5662 Mary Rosoman Mother 17 December 1918 Rev Ward Presbyterian
No 8
Date of Notice 17 December 1918
  Groom Bride
Names of Parties David Laing Maud Rosoman
  πŸ’ 1918/6017
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Owhango Owhango
Length of Residence 3 yrs 9 yrs
Marriage Place Mrs Beaton's private residence Owhango
Folio 5662
Consent Mary Rosoman Mother
Date of Certificate 17 December 1918
Officiating Minister Rev Ward Presbyterian

Page 611

District of Paparoa Quarter ending 31 March 1918 Registrar L. A. Boden
No Date of Notice Names and 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 26 February 1918 William Pye
Mary Gladys Robinson
William Rye
Mary Gladys Robinson
πŸ’ 1918/516
Bachelor
Spinster
Farmer
Dressmaker
28
21
Paparoa
Thames
6 months
3 months
In the Residence of Mr William Pye Senior, Paparoa 1125 26 February 1918 Rev. Charles Roberts, Methodist Minister
No 1
Date of Notice 26 February 1918
  Groom Bride
Names of Parties William Pye Mary Gladys Robinson
BDM Match (95%) William Rye Mary Gladys Robinson
  πŸ’ 1918/516
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 21
Dwelling Place Paparoa Thames
Length of Residence 6 months 3 months
Marriage Place In the Residence of Mr William Pye Senior, Paparoa
Folio 1125
Consent
Date of Certificate 26 February 1918
Officiating Minister Rev. Charles Roberts, Methodist Minister

Page 613

District of Paparoa Quarter ending 30 June 1918 Registrar L. A. Boden
No Date of Notice Names and 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 2 April 1918 Osborne Alfred Parker
Alta Janet Sterling
Osborne Alfred Parker
Ada Janet Sterling
πŸ’ 1918/2886
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Ararua
Ararua
2 years
22 years
English Church, Matakohe 2479 2 April 1918 Rev. J. C. Hawksworth, Maungaturoto
No 2
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Osborne Alfred Parker Alta Janet Sterling
BDM Match (95%) Osborne Alfred Parker Ada Janet Sterling
  πŸ’ 1918/2886
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Ararua Ararua
Length of Residence 2 years 22 years
Marriage Place English Church, Matakohe
Folio 2479
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. C. Hawksworth, Maungaturoto

Page 617

District of Paparoa Quarter ending 31 December 1918 Registrar L. A. Boden
No Date of Notice Names and 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 November 1918 Alan Raymond Russell Crispe
Ella May Coates
Colin Raymond Russell Crispe
Ella May Coates
πŸ’ 1918/6018
Bachelor
Spinster
School Teacher
Domestic Duties
34
32
Clevedon
Matakohe
1 week
Life
Residence of Mrs. E. Coates, Matakohe 5563 18 November 1918 Rev. Hawksworth, English Minister
No 3
Date of Notice 18 November 1918
  Groom Bride
Names of Parties Alan Raymond Russell Crispe Ella May Coates
BDM Match (95%) Colin Raymond Russell Crispe Ella May Coates
  πŸ’ 1918/6018
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 34 32
Dwelling Place Clevedon Matakohe
Length of Residence 1 week Life
Marriage Place Residence of Mrs. E. Coates, Matakohe
Folio 5563
Consent
Date of Certificate 18 November 1918
Officiating Minister Rev. Hawksworth, English Minister

Page 621

District of Piopio Quarter ending 30 September 1918 Registrar J Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 August 1918 David William Tweedie
Laura Octavia Bell
David William Tweedie
Laura Octavia Bell
πŸ’ 1918/4624
Bachelor
Spinster
Farmer
Household Duties
48
40
Piopio
Piopio
5 days
5 days
Residence of Mr John Kelly, Piopio 4143 26 August 1918 Reverend D Mackenzie, Paterangi, Presbyterian
No 1
Date of Notice 26 August 1918
  Groom Bride
Names of Parties David William Tweedie Laura Octavia Bell
  πŸ’ 1918/4624
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 48 40
Dwelling Place Piopio Piopio
Length of Residence 5 days 5 days
Marriage Place Residence of Mr John Kelly, Piopio
Folio 4143
Consent
Date of Certificate 26 August 1918
Officiating Minister Reverend D Mackenzie, Paterangi, Presbyterian

Page 629

District of Puhoi Quarter ending 30 September 1918 Registrar John Schollum Jr
No Date of Notice Names and 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 August 1918 Michael Devine
Ambra Majory Wright
Michael Devine
Ambra Marjory Wright
πŸ’ 1918/4625
Bachelor
Spinster
Farmer
Domestic Duties
46
33
Orewa
Orewa
2 years
2 years
Roman Catholic Church Puhoi 4144 5 August 1918 Rev M. O. O'Doherty Roman Catholic Priest
No 1
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Michael Devine Ambra Majory Wright
BDM Match (98%) Michael Devine Ambra Marjory Wright
  πŸ’ 1918/4625
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 33
Dwelling Place Orewa Orewa
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church Puhoi
Folio 4144
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev M. O. O'Doherty Roman Catholic Priest
2 14 September 1918 Frederick James Lifford
Margaret Christina Wech
Frederick James Titford
Margaret Christina Wenzlick
πŸ’ 1918/4626
Bachelor
Spinster
Seaman
Housemaid
25
21
Puhoi
Puhoi
15 years
20 years
Roman Catholic Church Puhoi 4145 14 September 1918 Rev M. O. O'Doherty Roman Catholic Priest
No 2
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Frederick James Lifford Margaret Christina Wech
BDM Match (86%) Frederick James Titford Margaret Christina Wenzlick
  πŸ’ 1918/4626
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 25 21
Dwelling Place Puhoi Puhoi
Length of Residence 15 years 20 years
Marriage Place Roman Catholic Church Puhoi
Folio 4145
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev M. O. O'Doherty Roman Catholic Priest
3 28 September 1918 James Charles Leo Lifford
Elizabeth Mary Christina Turnwald
James Charles Leo Titford
Elizabeth Mary Christina Turnwald
πŸ’ 1918/4627
Bachelor
Spinster
Boot-maker
Domestic Duties
23
24
Puhoi
Puhoi
15 years
24 years
Roman Catholic Church Puhoi 4146 28 September 1918 Rev M. O. O'Doherty Roman Catholic Priest
No 3
Date of Notice 28 September 1918
  Groom Bride
Names of Parties James Charles Leo Lifford Elizabeth Mary Christina Turnwald
BDM Match (96%) James Charles Leo Titford Elizabeth Mary Christina Turnwald
  πŸ’ 1918/4627
Condition Bachelor Spinster
Profession Boot-maker Domestic Duties
Age 23 24
Dwelling Place Puhoi Puhoi
Length of Residence 15 years 24 years
Marriage Place Roman Catholic Church Puhoi
Folio 4146
Consent
Date of Certificate 28 September 1918
Officiating Minister Rev M. O. O'Doherty Roman Catholic Priest

Page 633

District of Pukekohe Quarter ending 31 March 1918 Registrar D. H. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1918 Walter Francis Collins
Jenifer Ann Sandy Morley
Walter Francis Collins
Jenefer Ann Sandy Morley
πŸ’ 1918/517
Bachelor
Spinster
Orchardist
Nurse
30
38
Tuakau
Pukekohe
30 years
3 years
Methodist Church, Pukekohe 926 4 January 1918 J. F. Martin
No 1
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Walter Francis Collins Jenifer Ann Sandy Morley
BDM Match (98%) Walter Francis Collins Jenefer Ann Sandy Morley
  πŸ’ 1918/517
Condition Bachelor Spinster
Profession Orchardist Nurse
Age 30 38
Dwelling Place Tuakau Pukekohe
Length of Residence 30 years 3 years
Marriage Place Methodist Church, Pukekohe
Folio 926
Consent
Date of Certificate 4 January 1918
Officiating Minister J. F. Martin
2 18 January 1918 Herbert William Heath
Vera Eileen Letitia Jane Slater
Herbert William Heath
Vera Eileen Letitia Jane Slater
πŸ’ 1918/1171
Bachelor
Spinster
School Teacher
Domestic duties
42
25
Pukekawa
Pukekawa
3 1/2 years
16 years
The residence of Mr Joseph Slater, Pukekawa 927 18 January 1918 W. Butterworth
No 2
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Herbert William Heath Vera Eileen Letitia Jane Slater
  πŸ’ 1918/1171
Condition Bachelor Spinster
Profession School Teacher Domestic duties
Age 42 25
Dwelling Place Pukekawa Pukekawa
Length of Residence 3 1/2 years 16 years
Marriage Place The residence of Mr Joseph Slater, Pukekawa
Folio 927
Consent
Date of Certificate 18 January 1918
Officiating Minister W. Butterworth
3 11 February 1918 William Pirret
Alice Simpson Mungall
William Pirret
Alice Simpson Mungall
πŸ’ 1918/2017
Bachelor
Spinster
Coach Builder
Domestic duties
30
19
Tuakau
Tuakau
7 years
4 years
Registrar's office, Pukekohe 1507 James Mungall, Father 11 February 1918 D. H. Walters
No 3
Date of Notice 11 February 1918
  Groom Bride
Names of Parties William Pirret Alice Simpson Mungall
  πŸ’ 1918/2017
Condition Bachelor Spinster
Profession Coach Builder Domestic duties
Age 30 19
Dwelling Place Tuakau Tuakau
Length of Residence 7 years 4 years
Marriage Place Registrar's office, Pukekohe
Folio 1507
Consent James Mungall, Father
Date of Certificate 11 February 1918
Officiating Minister D. H. Walters
4 19 February 1918 Edward Morgan
Bertha Emma List
Edward Morgan
Bertha Emma List
πŸ’ 1918/1182
Bachelor
Spinster
Labourer
Domestic duties
19
19
Tuakau
Tuakau
6 years
5 years
Presbyterian Church, Tuakau 928 Thomas George Morgan, Father; Frederick Emile List, Father 19 February 1918 W. Butterworth
No 4
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Edward Morgan Bertha Emma List
  πŸ’ 1918/1182
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 19
Dwelling Place Tuakau Tuakau
Length of Residence 6 years 5 years
Marriage Place Presbyterian Church, Tuakau
Folio 928
Consent Thomas George Morgan, Father; Frederick Emile List, Father
Date of Certificate 19 February 1918
Officiating Minister W. Butterworth

Page 635

District of Pukekohe Quarter ending 30 June 1918 Registrar H. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 2 April 1918 Leslie Innis
Annie Maria Nielson
Leslie Innes Melvine Fraser
Annie Maria Nielson
πŸ’ 1918/2887
Bachelor
Spinster
Timber worker
Domestic duties
31
27
Wanganui
Pukekohe
5 days
1 year
Methodist Church Pukekohe 2480 2 April 1918 F. J. Martin
No 5
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Leslie Innis Annie Maria Nielson
BDM Match (72%) Leslie Innes Melvine Fraser Annie Maria Nielson
  πŸ’ 1918/2887
Condition Bachelor Spinster
Profession Timber worker Domestic duties
Age 31 27
Dwelling Place Wanganui Pukekohe
Length of Residence 5 days 1 year
Marriage Place Methodist Church Pukekohe
Folio 2480
Consent
Date of Certificate 2 April 1918
Officiating Minister F. J. Martin
6 27 May 1918 John Joseph Coady
Mary Paulena Williams
John Joseph Coady
Mary Paulena Williams
πŸ’ 1918/2759
Bachelor
Spinster
Picture proprietor
Domestic duties
40
25
Pukekohe
Waiuku
5 years
25 years
Methodist Church Waiuku 2479 27 May 1918 W. S. Potter
No 6
Date of Notice 27 May 1918
  Groom Bride
Names of Parties 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 25 years
Marriage Place Methodist Church Waiuku
Folio 2479
Consent
Date of Certificate 27 May 1918
Officiating Minister W. S. Potter
7 1 June 1918 Archibald Samuel Trethowen
Caroline Leonora Penrhys Evans
Archibald Samuel Trethowen
Caroline Leonora Penrhys-Evans
πŸ’ 1918/2888
Bachelor
Spinster
Soldier
Domestic duties
32
32
Bombay
Bombay
3 days
32 years
Church of England Bombay 2481 1 June 1918 C. A. Vaughan
No 7
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Archibald Samuel Trethowen Caroline Leonora Penrhys Evans
BDM Match (98%) Archibald Samuel Trethowen Caroline Leonora Penrhys-Evans
  πŸ’ 1918/2888
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 32 32
Dwelling Place Bombay Bombay
Length of Residence 3 days 32 years
Marriage Place Church of England Bombay
Folio 2481
Consent
Date of Certificate 1 June 1918
Officiating Minister C. A. Vaughan
8 25 June 1918 Charles Edward Williams
Ethel Edith Julia Morgan
Charles Edward Williams
Ethel Edith Julia Morgan
πŸ’ 1918/2889
Bachelor
Spinster
Labourer
Domestic duties
23
18
Tuakau
Tuakau
1 year
7 years
Church of England Tuakau 2482 Thomas Morgan, Father 25 June 1918 L. Foulkes
No 8
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Charles Edward Williams Ethel Edith Julia Morgan
  πŸ’ 1918/2889
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 18
Dwelling Place Tuakau Tuakau
Length of Residence 1 year 7 years
Marriage Place Church of England Tuakau
Folio 2482
Consent Thomas Morgan, Father
Date of Certificate 25 June 1918
Officiating Minister L. Foulkes
9 29 June 1918 Samuel Stephen Smith
Frances Annie Wood
Samuel Stephen Smith
Frances Annie Wood
πŸ’ 1918/2890
Widower
Spinster
Farmer
Domestic duties
53
28
Ramarama
Ramarama
8 years
4 years
Methodist Parsonage Pukekohe 2483 29 June 1918 J. F. Martin
No 9
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Samuel Stephen Smith Frances Annie Wood
  πŸ’ 1918/2890
Condition Widower Spinster
Profession Farmer Domestic duties
Age 53 28
Dwelling Place Ramarama Ramarama
Length of Residence 8 years 4 years
Marriage Place Methodist Parsonage Pukekohe
Folio 2483
Consent
Date of Certificate 29 June 1918
Officiating Minister J. F. Martin

Page 637

District of Pukekohe Quarter ending 30 September 1918 Registrar W. E. Pinder
No Date of Notice Names and 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 15 July 1918 Joseph Alexander Govan
Monica Emily Mayall
Joseph Alexander Govan
Monica Emily Mayall
πŸ’ 1918/4629
Bachelor
Spinster
Buttermaker
Domestic Duties
21
23
Tuakau
Tuakau
1 year
7 years
Church of England Tuakau 4147 15 July 1918 Rev L. Foulkes
No 10
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Joseph Alexander Govan Monica Emily Mayall
  πŸ’ 1918/4629
Condition Bachelor Spinster
Profession Buttermaker Domestic Duties
Age 21 23
Dwelling Place Tuakau Tuakau
Length of Residence 1 year 7 years
Marriage Place Church of England Tuakau
Folio 4147
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev L. Foulkes
11 19 July 1918 Herbert Brewster
Doris Gwendoline Faber
Herbert Brewster
Doris Gwendoline Faber
πŸ’ 1918/4630
Bachelor
Spinster
Farmer
Domestic Duties
24
18
Whangarata
Whangarata
24 years
10 months
Residence of E. Faber Whangarata 4148 E. E. Faber 19 July 1918 Rev W. Butterworth
No 11
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Herbert Brewster Doris Gwendoline Faber
  πŸ’ 1918/4630
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 18
Dwelling Place Whangarata Whangarata
Length of Residence 24 years 10 months
Marriage Place Residence of E. Faber Whangarata
Folio 4148
Consent E. E. Faber
Date of Certificate 19 July 1918
Officiating Minister Rev W. Butterworth
12 5 August 1918 Roy Schofield
Vera Margaret Dell
Roy Schofield
Vera Margaret Dell
πŸ’ 1918/4631
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Waiau pa
Pukekohe
6 weeks
25 years
St Andrews Church Pukekohe 4149 5 August 1918 Rev J. P. Cowie
No 12
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Roy Schofield Vera Margaret Dell
  πŸ’ 1918/4631
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Waiau pa Pukekohe
Length of Residence 6 weeks 25 years
Marriage Place St Andrews Church Pukekohe
Folio 4149
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev J. P. Cowie
13 7 August 1918 Gordon Cecil Leighton
Alice Frances Grant
Gordon Cecil Leighton
Alice Francis Grant
πŸ’ 1918/5291
Bachelor
Spinster
Stock agent
Domestic Duties
24
20
Buckland
Buckland
10 years
6 weeks
Residence of W. H. Leighton Buckland 4832 L. G. Grant 7 August 1918 Rev S. Nixon
No 13
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Gordon Cecil Leighton Alice Frances Grant
BDM Match (97%) Gordon Cecil Leighton Alice Francis Grant
  πŸ’ 1918/5291
Condition Bachelor Spinster
Profession Stock agent Domestic Duties
Age 24 20
Dwelling Place Buckland Buckland
Length of Residence 10 years 6 weeks
Marriage Place Residence of W. H. Leighton Buckland
Folio 4832
Consent L. G. Grant
Date of Certificate 7 August 1918
Officiating Minister Rev S. Nixon
14 22 August 1918 Ebenezer Allan
Charlotte Jane Elcombe
Ebenezer Allan
Charlotte Jane Elcombe
πŸ’ 1918/3969
Widower
Widow
Seedsman
Domestic Duties
55
44
Buckland
Christchurch
12 years
3 months
Residence of Mrs Raynor White Colombo St. Christchurch 3400 22 August 1918 Rev A. C. Lawry
No 14
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Ebenezer Allan Charlotte Jane Elcombe
  πŸ’ 1918/3969
Condition Widower Widow
Profession Seedsman Domestic Duties
Age 55 44
Dwelling Place Buckland Christchurch
Length of Residence 12 years 3 months
Marriage Place Residence of Mrs Raynor White Colombo St. Christchurch
Folio 3400
Consent
Date of Certificate 22 August 1918
Officiating Minister Rev A. C. Lawry

Page 638

District of Pukekohe Quarter ending 30 September 1918 Registrar A. G. Fender
No Date of Notice Names and 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 31 August 1918 Alfred Richard Hatt
Amy Brewster
Alfred Richard Hatt
Amy Brewster
πŸ’ 1918/4632
Bachelor
Spinster
Area Officer Defence
Accountant
42
23
Pukekohe
Whangarata
7 years
23 years
Residence of Mr Chas Brewster, Whangarata 4150 31 August 1918 Rev. W. Butterworth
No 15
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Alfred Richard Hatt Amy Brewster
  πŸ’ 1918/4632
Condition Bachelor Spinster
Profession Area Officer Defence Accountant
Age 42 23
Dwelling Place Pukekohe Whangarata
Length of Residence 7 years 23 years
Marriage Place Residence of Mr Chas Brewster, Whangarata
Folio 4150
Consent
Date of Certificate 31 August 1918
Officiating Minister Rev. W. Butterworth
16 14 September 1918 William Dunsbee
Alice Maud Hughes
William Dunsbee
Alice Maud Hughes
πŸ’ 1918/4592
Bachelor
Spinster
Road Surfaceman
Domestic duties
29
22
Pukekohe
Pukekohe
7 years
7 years
St Andrews Church, Pukekohe 4151 14 September 1918 Rev J. P. Cowie
No 16
Date of Notice 14 September 1918
  Groom Bride
Names of Parties William Dunsbee Alice Maud Hughes
  πŸ’ 1918/4592
Condition Bachelor Spinster
Profession Road Surfaceman Domestic duties
Age 29 22
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 years 7 years
Marriage Place St Andrews Church, Pukekohe
Folio 4151
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev J. P. Cowie
17 26 September 1918 Stanley Shorne Fitness
Hazel Olive Adams
Stanley Thorne Fitness
Hazel Olive Adams
πŸ’ 1918/4603
Bachelor
Spinster
Farmer
Tailoress
28
21
Pukekohe
Pukekohe
10 years
21 years
Church of England, Pukekohe 4152 26 September 1918 Rev J. P. Cowie
No 17
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Stanley Shorne Fitness Hazel Olive Adams
BDM Match (98%) Stanley Thorne Fitness Hazel Olive Adams
  πŸ’ 1918/4603
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 28 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 10 years 21 years
Marriage Place Church of England, Pukekohe
Folio 4152
Consent
Date of Certificate 26 September 1918
Officiating Minister Rev J. P. Cowie

Page 639

District of Pukekohe Quarter ending 31 December 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
18 31 October 1918 Francis Charles Howard
Winifred Iris Agatha Davy
Francis Charles Howard
Winifred Iris Agatha Davy
πŸ’ 1918/6019
Bachelor
Spinster
Butcher
Book-keeper
21
19
Patumahoe
Patumahoe
20 years
11 years
Church of England Pukekohe 5884 F. R. Davy, Father 31 October 1918 J. P. Cowie, Church of England
No 18
Date of Notice 31 October 1918
  Groom Bride
Names of Parties Francis Charles Howard Winifred Iris Agatha Davy
  πŸ’ 1918/6019
Condition Bachelor Spinster
Profession Butcher Book-keeper
Age 21 19
Dwelling Place Patumahoe Patumahoe
Length of Residence 20 years 11 years
Marriage Place Church of England Pukekohe
Folio 5884
Consent F. R. Davy, Father
Date of Certificate 31 October 1918
Officiating Minister J. P. Cowie, Church of England
19 3 December 1918 Robert George Langley Green
Gladys Lillian Boulton
Robert George Langley Green
Gladys Lily Boulton
πŸ’ 1918/5838
Bachelor
Spinster
Commercial Traveller
Music Teacher
21
28
Pukekohe
Devonport
5 months
10 years
Registrar's Office Auckland 5483 3 December 1918 Registrar of Marriages Auckland
No 19
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Robert George Langley Green Gladys Lillian Boulton
BDM Match (91%) Robert George Langley Green Gladys Lily Boulton
  πŸ’ 1918/5838
Condition Bachelor Spinster
Profession Commercial Traveller Music Teacher
Age 21 28
Dwelling Place Pukekohe Devonport
Length of Residence 5 months 10 years
Marriage Place Registrar's Office Auckland
Folio 5483
Consent
Date of Certificate 3 December 1918
Officiating Minister Registrar of Marriages Auckland
20 13 December 1918 William James Sommerville
Eva Eugenie Phyllis Wright
William James Sommerville
Eva Euginie Phyllis Wright
πŸ’ 1918/6020
Bachelor
Spinster
Farmer
Domestic
39
26
Mauku
Mauku
39 years
26 years
Church of England Mauku 5865 13 December 1918 J. C. Fussell, Church of England
No 20
Date of Notice 13 December 1918
  Groom Bride
Names of Parties William James Sommerville Eva Eugenie Phyllis Wright
BDM Match (98%) William James Sommerville Eva Euginie Phyllis Wright
  πŸ’ 1918/6020
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 26
Dwelling Place Mauku Mauku
Length of Residence 39 years 26 years
Marriage Place Church of England Mauku
Folio 5865
Consent
Date of Certificate 13 December 1918
Officiating Minister J. C. Fussell, Church of England
21 16 December 1918 Wilson Burns Marshall
Ruth Allan
Wilson Burns Marshall
Ruth Allan
πŸ’ 1918/6021
Bachelor
Spinster
Plumber
Domestic
26
23
Pukekohe
Buckland
7 years
9 years
Methodist Church Buckland 5866 16 December 1918 S. Nixon, Presbyterian
No 21
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Wilson Burns Marshall Ruth Allan
  πŸ’ 1918/6021
Condition Bachelor Spinster
Profession Plumber Domestic
Age 26 23
Dwelling Place Pukekohe Buckland
Length of Residence 7 years 9 years
Marriage Place Methodist Church Buckland
Folio 5866
Consent
Date of Certificate 16 December 1918
Officiating Minister S. Nixon, Presbyterian
22 23 December 1918 Albert Growden
Florence Gertrude Bailey
Albert Growden
Florence Gertrude Bailey
πŸ’ 1918/3287
Bachelor
Spinster
Laborer
Domestic
32
28
Patumahoe
Patumahoe
2 years
10 years
Residence of Mr J. B. Bailey Patumahoe 5867 23 December 1918 J. A. Molloy, Roman Catholic
No 22
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Albert Growden Florence Gertrude Bailey
  πŸ’ 1918/3287
Condition Bachelor Spinster
Profession Laborer Domestic
Age 32 28
Dwelling Place Patumahoe Patumahoe
Length of Residence 2 years 10 years
Marriage Place Residence of Mr J. B. Bailey Patumahoe
Folio 5867
Consent
Date of Certificate 23 December 1918
Officiating Minister J. A. Molloy, Roman Catholic

Page 641

District of Raglan Quarter ending 31 March 1918 Registrar E. Fuller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
217 22 March 1918 Arthur William Moon
Janet Robertson McFarlane
Arthur William Moon
Janet Robertson McFarlane
πŸ’ 1918/2018
Bachelor
Spinster
Farmer
Professional Nurse
50
38
Te Uku
Te Uku
50 years
3 weeks
St Paul's Church Te Uku 1505 22 March 1918 Ven Archdeacon E. M. Cowie, Anglican
No 217
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Arthur William Moon Janet Robertson McFarlane
  πŸ’ 1918/2018
Condition Bachelor Spinster
Profession Farmer Professional Nurse
Age 50 38
Dwelling Place Te Uku Te Uku
Length of Residence 50 years 3 weeks
Marriage Place St Paul's Church Te Uku
Folio 1505
Consent
Date of Certificate 22 March 1918
Officiating Minister Ven Archdeacon E. M. Cowie, Anglican

Page 643

District of Raglan Quarter ending 30 June 1918
No Date of Notice Names and 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 27 April 1918 Francis Bertram Milford Gibbison
Coralie Carr
Francis Bertram Milford Gibbison
Coralie Carr
πŸ’ 1918/3829
Bachelor
Spinster
Farmer
Domestic Duties
26
20
Kauroa
Raglan
26 years
19 years
Congregational Church Raglan 3243 Greenwell Carr father 27 April 1918 Rev R. Mitchell
No 2
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Francis Bertram Milford Gibbison Coralie Carr
  πŸ’ 1918/3829
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 20
Dwelling Place Kauroa Raglan
Length of Residence 26 years 19 years
Marriage Place Congregational Church Raglan
Folio 3243
Consent Greenwell Carr father
Date of Certificate 27 April 1918
Officiating Minister Rev R. Mitchell

Page 649

District of Rangiriri Quarter ending 31 March 1918 Registrar G. W. Wood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 February 1918 Edward George Mabey
Esther Elliott
Edward George Mabey
Esther Elliott
πŸ’ 1918/1189
Bachelor
Spinster
Farmer
Residing with Parents
23
21
Maramarua
Waerenga
17 years
15 years
Residence of Mr G. W. Elliott, Waerenga 929 16 February 1918 Rev. L. Foulkes
No 1
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Edward George Mabey Esther Elliott
  πŸ’ 1918/1189
Condition Bachelor Spinster
Profession Farmer Residing with Parents
Age 23 21
Dwelling Place Maramarua Waerenga
Length of Residence 17 years 15 years
Marriage Place Residence of Mr G. W. Elliott, Waerenga
Folio 929
Consent
Date of Certificate 16 February 1918
Officiating Minister Rev. L. Foulkes
2 2 March 1918 Harry Ernest Carter
Mary Sinclair Anderson Bruce
Harry Ernest Carter
Mary Sinclair Anderson Bruce
πŸ’ 1918/1190
Bachelor
Spinster
Farmer
Residing with Parents
24
22
Waerenga
Te Kauwhata
15 years
Life
Residence of Mr D. Bruce, Te Kauwhata 930 2 March 1918 Rev. A. J. Burchell
No 2
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Harry Ernest Carter Mary Sinclair Anderson Bruce
  πŸ’ 1918/1190
Condition Bachelor Spinster
Profession Farmer Residing with Parents
Age 24 22
Dwelling Place Waerenga Te Kauwhata
Length of Residence 15 years Life
Marriage Place Residence of Mr D. Bruce, Te Kauwhata
Folio 930
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. A. J. Burchell

Page 651

District of Rangiriri Quarter ending 30 June 1918 Registrar H. G. 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
3 1 April 1918 Stanley Robert Pearce
Maud Ellen Grange Jackson
Stanley Robert Pearce
Maud Ellen Grange Jackson
πŸ’ 1918/2891
Bachelor
Spinster
Farmer
Residing with Parents
26
20
Ohoka, Kaiapoi
Churchill
3 months
5 years
Residence of Mr. Christopher Jackson, Churchill 2484 Christopher Jackson, Father 1 April 1918 Rev. Llewellyn Foulkes
No 3
Date of Notice 1 April 1918
  Groom Bride
Names of Parties Stanley Robert Pearce Maud Ellen Grange Jackson
  πŸ’ 1918/2891
Condition Bachelor Spinster
Profession Farmer Residing with Parents
Age 26 20
Dwelling Place Ohoka, Kaiapoi Churchill
Length of Residence 3 months 5 years
Marriage Place Residence of Mr. Christopher Jackson, Churchill
Folio 2484
Consent Christopher Jackson, Father
Date of Certificate 1 April 1918
Officiating Minister Rev. Llewellyn Foulkes

Page 653

District of Rangiriri Quarter ending 30 September 1918 Registrar Fred Wood
No Date of Notice Names and 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 18 July 1918 Alexander Alexander Ross
Mabel Rodda
Alexander Alexander Ross
Mabel Rodda
πŸ’ 1918/4610
Bachelor
Spinster
Farmer
Domestic Duties
49
32
Te Kauwhata
Te Kauwhata
9 years
Life
Residence of Miss Mabel Rodda, Te Kauwhata 4153 18 July 1918 Mr Peter T. Mains, Methodist
No 4
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Alexander Alexander Ross Mabel Rodda
  πŸ’ 1918/4610
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 49 32
Dwelling Place Te Kauwhata Te Kauwhata
Length of Residence 9 years Life
Marriage Place Residence of Miss Mabel Rodda, Te Kauwhata
Folio 4153
Consent
Date of Certificate 18 July 1918
Officiating Minister Mr Peter T. Mains, Methodist

Page 659

District of Rawene Quarter ending 30 June 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
1 4 June 1918 Charles Henry Bridge
Daisy Verona Mary Curry
Charles Henry Bridge
Daisy Verona Mary Curry
πŸ’ 1918/2892
Bachelor
Spinster
Shop Assistant
Domestic Duties
17
21
Rawene
Rawene
12 years
5 years
Residence of the Mother of Bride Rawene 2485 Frederick Edmund Bridge Father 4 June 1918 Rev. Stephen O'Callaghan Roman Catholic
No 1
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Charles Henry Bridge Daisy Verona Mary Curry
  πŸ’ 1918/2892
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 17 21
Dwelling Place Rawene Rawene
Length of Residence 12 years 5 years
Marriage Place Residence of the Mother of Bride Rawene
Folio 2485
Consent Frederick Edmund Bridge Father
Date of Certificate 4 June 1918
Officiating Minister Rev. Stephen O'Callaghan Roman Catholic

Page 661

District of Rawene Quarter ending 30 September 1918 Registrar Douglas M. [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
2 18 July 1918 Thomas Guy Robert Brocas
Mary Harriet Harris
Thomas Guy Robert Brocas
Mary Harriet Harris
πŸ’ 1918/4611
Bachelor
Spinster
Farmer
Domestic Duties
23
27
Motukiore Hokianga
Ivydale
12 years
Residence of the Brides Parents Ivydale 4754 July 1918 Rev. Edward Salmon Wayne
No 2
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Thomas Guy Robert Brocas Mary Harriet Harris
  πŸ’ 1918/4611
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 27
Dwelling Place Motukiore Hokianga Ivydale
Length of Residence 12 years
Marriage Place Residence of the Brides Parents Ivydale
Folio 4754
Consent
Date of Certificate July 1918
Officiating Minister Rev. Edward Salmon Wayne

Page 663

District of Rawene Quarter ending 31 December 1918 Registrar Douglas McCheyne McIntosh
No Date of Notice Names and 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 28 December 1918 George Rous Marten
Elsie Blundell
George Rous Marten
Elsie Blundell
πŸ’ 1918/6022
Bachelor
Spinster
Hatmaker
Household Duties
35
19
Horeke
Horeke
1 week
3 years
Residence of Arthur Percival Blundell, Horeke 5668 Arthur Percival Blundell Father 28 December 1918 Rev. Piipi Rakena
No 3
Date of Notice 28 December 1918
  Groom Bride
Names of Parties George Rous Marten Elsie Blundell
  πŸ’ 1918/6022
Condition Bachelor Spinster
Profession Hatmaker Household Duties
Age 35 19
Dwelling Place Horeke Horeke
Length of Residence 1 week 3 years
Marriage Place Residence of Arthur Percival Blundell, Horeke
Folio 5668
Consent Arthur Percival Blundell Father
Date of Certificate 28 December 1918
Officiating Minister Rev. Piipi Rakena

Page 665

District of Rotorua Quarter ending 31 March 1918 Registrar Wm. 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
1 5 January 1918 Harry Richardson
Elma Annie Swanson
Harry Richardson
Elma Annie Swanson
πŸ’ 1918/1191
Bachelor
Spinster
Labourer
Cook
22
22
Rotorua
Rotorua
6 months
2 years
Registrars Office Rotorua 931 5 January 1918 Wm. J. Reeve Registrar of marriages
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Harry Richardson Elma Annie Swanson
  πŸ’ 1918/1191
Condition Bachelor Spinster
Profession Labourer Cook
Age 22 22
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 2 years
Marriage Place Registrars Office Rotorua
Folio 931
Consent
Date of Certificate 5 January 1918
Officiating Minister Wm. J. Reeve Registrar of marriages
2 14 January 1918 Joseph Arthur Ligham
Ellen O'Connor
Joseph Arthur Higham
Ellen OConnor
πŸ’ 1918/1192
Bachelor
Spinster
Soldier
Housemaid
32
26
Rotorua
Rotorua
5 months
9 months
Roman Catholic Church Rotorua 932 14 January 1918 Rev. Dean Adrian Lightheart Roman Catholic
No 2
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Joseph Arthur Ligham Ellen O'Connor
BDM Match (94%) Joseph Arthur Higham Ellen OConnor
  πŸ’ 1918/1192
Condition Bachelor Spinster
Profession Soldier Housemaid
Age 32 26
Dwelling Place Rotorua Rotorua
Length of Residence 5 months 9 months
Marriage Place Roman Catholic Church Rotorua
Folio 932
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. Dean Adrian Lightheart Roman Catholic
3 17 January 1918 Richard Alexander McKeagg
Mildred Florence Ward
Richard Alexander McKeagg
Mildred Florence Ward
πŸ’ 1918/1193
Bachelor
Spinster
Labourer
Housemaid
25
24
Rotorua
Rotorua
6 months
1.5 years
Methodist Church Rotorua 933 17 January 1918 Rev. John Nixon Methodist
No 3
Date of Notice 17 January 1918
  Groom Bride
Names of Parties Richard Alexander McKeagg Mildred Florence Ward
  πŸ’ 1918/1193
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 25 24
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 1.5 years
Marriage Place Methodist Church Rotorua
Folio 933
Consent
Date of Certificate 17 January 1918
Officiating Minister Rev. John Nixon Methodist
4 28 January 1918 Arthur Lindsay Gordon
Ivy Eileen Parkinson
Arthur Lindsay Gordon
Ivy Eileen Parkinson
πŸ’ 1918/1194
Bachelor
Spinster
Motor driver
Domestic
20
17
Rotorua
Rotorua
4 days
4 days
Church of England Rotorua 934 Marion Gordon mother, Edmund Walter Parkinson father 28 January 1918 Rev. K. E. Maclean Church of England
No 4
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Arthur Lindsay Gordon Ivy Eileen Parkinson
  πŸ’ 1918/1194
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 20 17
Dwelling Place Rotorua Rotorua
Length of Residence 4 days 4 days
Marriage Place Church of England Rotorua
Folio 934
Consent Marion Gordon mother, Edmund Walter Parkinson father
Date of Certificate 28 January 1918
Officiating Minister Rev. K. E. Maclean Church of England
5 13 February 1918 Leonard Andrew Ellis
Vida Jenkins
Leonard Andrew Ellis
Vida Jenkins
πŸ’ 1918/1195
Bachelor
Spinster
Carter
Domestic
31
21
Rotorua
Rotorua
2 years
18 months
Registrars Office Rotorua 935 13 February 1918 Wm. J. Reeve Registrar of marriages
No 5
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Leonard Andrew Ellis Vida Jenkins
  πŸ’ 1918/1195
Condition Bachelor Spinster
Profession Carter Domestic
Age 31 21
Dwelling Place Rotorua Rotorua
Length of Residence 2 years 18 months
Marriage Place Registrars Office Rotorua
Folio 935
Consent
Date of Certificate 13 February 1918
Officiating Minister Wm. J. Reeve Registrar of marriages

Page 666

District of Rotorua Quarter ending 31 March 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
6 14 February 1918 Harcourt Codling
Louisa Elaine Brown
Harcourt Codling
Louisa Elaine Brown
πŸ’ 1918/1172
Bachelor
Spinster
Farmer
Nurse
30
34
Rotorua
Rotorua
6 months
6 weeks
Church of England Rotorua 936 14 February 1918 Rev. K. E. Maclean / Rev. H. Munro Church of England
No 6
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Harcourt Codling Louisa Elaine Brown
  πŸ’ 1918/1172
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 34
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 6 weeks
Marriage Place Church of England Rotorua
Folio 936
Consent
Date of Certificate 14 February 1918
Officiating Minister Rev. K. E. Maclean / Rev. H. Munro Church of England
7 18 February 1918 John Bevan Stewart Reidpath
Dorothea Hermina Lutz
John Govan Stewart Reidpath
Dorothea Hermina Lutz
πŸ’ 1918/1173
Bachelor
Spinster
Soldier
Domestic Duties
44
24
Whakarewarewa Rotorua
Whakarewarewa Rotorua
4 days
4 days
Registrar's Office Rotorua 937 18 February 1918 Wm J Reeve Registrar of Marriages
No 7
Date of Notice 18 February 1918
  Groom Bride
Names of Parties John Bevan Stewart Reidpath Dorothea Hermina Lutz
BDM Match (96%) John Govan Stewart Reidpath Dorothea Hermina Lutz
  πŸ’ 1918/1173
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 44 24
Dwelling Place Whakarewarewa Rotorua Whakarewarewa Rotorua
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Rotorua
Folio 937
Consent
Date of Certificate 18 February 1918
Officiating Minister Wm J Reeve Registrar of Marriages
8 19 February 1918 Henry Ross MacDonald
Minnie Sophia Sturgeon
Henry Ross MacDonald
Minnie Sophia Sturgeon
πŸ’ 1918/1174
Bachelor
Spinster
Bath Attendant
Dressmaker
47
45
Rotorua
Rotorua
12 months
12 months
Church of England Rotorua 938 19 February 1918 Rev. K. E. Maclean Church of England
No 8
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Henry Ross MacDonald Minnie Sophia Sturgeon
  πŸ’ 1918/1174
Condition Bachelor Spinster
Profession Bath Attendant Dressmaker
Age 47 45
Dwelling Place Rotorua Rotorua
Length of Residence 12 months 12 months
Marriage Place Church of England Rotorua
Folio 938
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev. K. E. Maclean Church of England
9 26 March 1918 Walter Benjamin Taylor
Elizabeth Emma O'Burgen
Walter Benjamine Taylor
Elizabeth Emma O'Burgen
πŸ’ 1918/1175
Bachelor
Spinster
Storeman New Zealand Railways
Domestic
39
38
Rotorua
Rotorua
18 months
18 months
All Saints Church of England Ohinemutu 939 26 March 1918 Rev Koimepiri Munro Church of England
No 9
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Walter Benjamin Taylor Elizabeth Emma O'Burgen
BDM Match (98%) Walter Benjamine Taylor Elizabeth Emma O'Burgen
  πŸ’ 1918/1175
Condition Bachelor Spinster
Profession Storeman New Zealand Railways Domestic
Age 39 38
Dwelling Place Rotorua Rotorua
Length of Residence 18 months 18 months
Marriage Place All Saints Church of England Ohinemutu
Folio 939
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev Koimepiri Munro Church of England

Page 667

District of Rotorua Quarter ending 30 June 1918 Registrar Wm 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
10 13 April 1918 Robert Allen Donald Gray
Cecily O'Neill
Robert Allen Donald Gray
Cecily O'Neill
πŸ’ 1918/2869
Bachelor
Spinster
Coach driver
Domestic
31
31
Rotorua
Rotorua
14 months
2 years
Registrar's Office Rotorua 2486 13 April 1918 Wm J. Reeve, Registrar of Marriages
No 10
Date of Notice 13 April 1918
  Groom Bride
Names of Parties Robert Allen Donald Gray Cecily O'Neill
  πŸ’ 1918/2869
Condition Bachelor Spinster
Profession Coach driver Domestic
Age 31 31
Dwelling Place Rotorua Rotorua
Length of Residence 14 months 2 years
Marriage Place Registrar's Office Rotorua
Folio 2486
Consent
Date of Certificate 13 April 1918
Officiating Minister Wm J. Reeve, Registrar of Marriages
11 27 April 1918 Samuel Arthur Shepherd
Catherine Sherriff
Samuel Arthur Shepherd
Catherine Sheriff
πŸ’ 1918/2870
Bachelor
Spinster
Builder
Domestic
44
28
Rotorua
Rotorua
16 years
22 years
Mr D. Sherriff's Residence Rotorua 2487 27 April 1918 Rev. Charles Murray, Presbyterian
No 11
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Samuel Arthur Shepherd Catherine Sherriff
BDM Match (97%) Samuel Arthur Shepherd Catherine Sheriff
  πŸ’ 1918/2870
Condition Bachelor Spinster
Profession Builder Domestic
Age 44 28
Dwelling Place Rotorua Rotorua
Length of Residence 16 years 22 years
Marriage Place Mr D. Sherriff's Residence Rotorua
Folio 2487
Consent
Date of Certificate 27 April 1918
Officiating Minister Rev. Charles Murray, Presbyterian
12 30 May 1918 George William Bradley
Pipi Koawa
George William Bradley
Pipi Haira
πŸ’ 1918/2871
Bachelor
Spinster
motor Mechanic
Domestic
26
26
Rotorua
Rotorua
8 1/2 years
26 years
St Michael's Roman Catholic Church Rotorua 2488 30 May 1918 Rev. Joseph Devolder, Roman Catholic
No 12
Date of Notice 30 May 1918
  Groom Bride
Names of Parties George William Bradley Pipi Koawa
BDM Match (80%) George William Bradley Pipi Haira
  πŸ’ 1918/2871
Condition Bachelor Spinster
Profession motor Mechanic Domestic
Age 26 26
Dwelling Place Rotorua Rotorua
Length of Residence 8 1/2 years 26 years
Marriage Place St Michael's Roman Catholic Church Rotorua
Folio 2488
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev. Joseph Devolder, Roman Catholic
13 1 June 1918 Frederick Charles Hall
Riritahana Merito
Frederick Charles Hall
Kiritahana Merito
πŸ’ 1918/2872
Bachelor
Spinster
Taxi Driver
Housemaid
30
18
Rotorua
Rotorua
5 years
18 years
St Michael's Roman Catholic Church Rotorua 2489 Merito Hetaraka, father 1 June 1918 Rev. Dean Adrian Lightheart, Roman Catholic
No 13
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Frederick Charles Hall Riritahana Merito
BDM Match (97%) Frederick Charles Hall Kiritahana Merito
  πŸ’ 1918/2872
Condition Bachelor Spinster
Profession Taxi Driver Housemaid
Age 30 18
Dwelling Place Rotorua Rotorua
Length of Residence 5 years 18 years
Marriage Place St Michael's Roman Catholic Church Rotorua
Folio 2489
Consent Merito Hetaraka, father
Date of Certificate 1 June 1918
Officiating Minister Rev. Dean Adrian Lightheart, Roman Catholic
14 5 June 1918 Stanley Francis Signal
Ethel May White Campbell
Stanley Francis Signal
Ethel May White Campbell
πŸ’ 1918/2873
Bachelor
Spinster
Farmer
Domestic
21
18
Rotorua
Rotorua
2 months
18 years
St John's Presbyterian Church Rotorua 2490 Annie Campbell, mother 5 June 1918 Rev. David Hird, Presbyterian
No 14
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Stanley Francis Signal Ethel May White Campbell
  πŸ’ 1918/2873
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 18
Dwelling Place Rotorua Rotorua
Length of Residence 2 months 18 years
Marriage Place St John's Presbyterian Church Rotorua
Folio 2490
Consent Annie Campbell, mother
Date of Certificate 5 June 1918
Officiating Minister Rev. David Hird, Presbyterian

Page 668

District of Rotorua Quarter ending 30 June 1918 Registrar T. Neill
No Date of Notice Names and 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 19 June 1918 Walter Wilfred Williams
May Blanche Brothers
Walter Wilfred Williams
May Blanche Brothers
πŸ’ 1918/2854
Bachelor
Spinster
Masseur
Domestic
23
26
Rotorua
Rotorua
2 years
4 years
Wesleyan Church, Hamilton 2127 19 June 1918 Rev. Thomas Jackson Wallis, Methodist
No 15
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Walter Wilfred Williams May Blanche Brothers
  πŸ’ 1918/2854
Condition Bachelor Spinster
Profession Masseur Domestic
Age 23 26
Dwelling Place Rotorua Rotorua
Length of Residence 2 years 4 years
Marriage Place Wesleyan Church, Hamilton
Folio 2127
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. Thomas Jackson Wallis, Methodist
16 24 June 1918 Niheta Wiremu
Isabella Rogers
Niheta Wiremu
Isabella Rogers
πŸ’ 1918/2874
Widower
Spinster
Returned Soldier
Domestic
35
18
Ohinemutu
Ohinemutu
3 months
3 months
St. Faith's Church of England, Ohinemutu 2491 Charles Rogers, Father 24 June 1918 Rev. K. E. McLean, Church of England
No 16
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Niheta Wiremu Isabella Rogers
  πŸ’ 1918/2874
Condition Widower Spinster
Profession Returned Soldier Domestic
Age 35 18
Dwelling Place Ohinemutu Ohinemutu
Length of Residence 3 months 3 months
Marriage Place St. Faith's Church of England, Ohinemutu
Folio 2491
Consent Charles Rogers, Father
Date of Certificate 24 June 1918
Officiating Minister Rev. K. E. McLean, Church of England

Page 669

District of Rotorua Quarter ending 30 September 1918 Registrar H. E. Gilbert
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 05 July 1918 Alfred Alexander Harman
Rata Haita
Alfred Alexander Harman
Rato Haira
πŸ’ 1918/4612
Bachelor
Spinster
Soldier
Domestic
34
23
Rotorua
Rotorua
7 years
23 years
St Michael's Roman Catholic Church Rotorua 4155 05 July 1918 Rev. Joseph Devolder Roman Catholic
No 17
Date of Notice 05 July 1918
  Groom Bride
Names of Parties Alfred Alexander Harman Rata Haita
BDM Match (90%) Alfred Alexander Harman Rato Haira
  πŸ’ 1918/4612
Condition Bachelor Spinster
Profession Soldier Domestic
Age 34 23
Dwelling Place Rotorua Rotorua
Length of Residence 7 years 23 years
Marriage Place St Michael's Roman Catholic Church Rotorua
Folio 4155
Consent
Date of Certificate 05 July 1918
Officiating Minister Rev. Joseph Devolder Roman Catholic
18 18 July 1918 Thomas Alfred Brownlee
Ruby Phyllis Stillman
Thomas Alfred Brownlees
Ruby Phyllis Stillman
πŸ’ 1918/4613
Bachelor
Spinster
Printer
Domestic
23
21
Rotorua
Rotorua
4 months
2 weeks
Registrar's Office Rotorua 4156 18 July 1918 H. E. Gilbert Deputy Registrar of marriages
No 18
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Thomas Alfred Brownlee Ruby Phyllis Stillman
BDM Match (98%) Thomas Alfred Brownlees Ruby Phyllis Stillman
  πŸ’ 1918/4613
Condition Bachelor Spinster
Profession Printer Domestic
Age 23 21
Dwelling Place Rotorua Rotorua
Length of Residence 4 months 2 weeks
Marriage Place Registrar's Office Rotorua
Folio 4156
Consent
Date of Certificate 18 July 1918
Officiating Minister H. E. Gilbert Deputy Registrar of marriages
19 29 July 1918 Arthur Edward Davies
Gladys Metta Maria Baker
Arthur Edward Davies
Gladys Metta Maria Baker
πŸ’ 1918/4614
Bachelor
Spinster
Motor driver
Domestic
20
21
Rotorua
Rotorua
3 years
3 years
Registrar's Office Rotorua 4157 George Limelevel Wesley Davies Father 29 July 1918 H. E. Gilbert Deputy Registrar of marriages
No 19
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Arthur Edward Davies Gladys Metta Maria Baker
  πŸ’ 1918/4614
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 20 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Rotorua
Folio 4157
Consent George Limelevel Wesley Davies Father
Date of Certificate 29 July 1918
Officiating Minister H. E. Gilbert Deputy Registrar of marriages
20 13 August 1918 Gordon Hughes
Bertha Glassy
Gordon Hughes
Bertha Clarry
πŸ’ 1918/4615
Bachelor
Spinster
Farmer
Domestic
27
18
Rotorua
Rotorua
6 months
2 years
Registrar's Office Rotorua 4158 Henrietta Charlotte Pauline Doherty mother 13 August 1918 H. E. Gilbert Deputy Registrar of marriages
No 20
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Gordon Hughes Bertha Glassy
BDM Match (88%) Gordon Hughes Bertha Clarry
  πŸ’ 1918/4615
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 18
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 2 years
Marriage Place Registrar's Office Rotorua
Folio 4158
Consent Henrietta Charlotte Pauline Doherty mother
Date of Certificate 13 August 1918
Officiating Minister H. E. Gilbert Deputy Registrar of marriages
21 21 August 1918 George Irwin
Margaret Sophia Whiting
George Irwin
Margaret Sophia Whiting
πŸ’ 1918/5225
Bachelor
Divorced April 1918
Linesman
Domestic
39
39
Rotorua
Rotorua
3 months
3 days
St John's Presbyterian Church 4161 21 August 1918 Rev. J. Nixon Methodist
No 21
Date of Notice 21 August 1918
  Groom Bride
Names of Parties George Irwin Margaret Sophia Whiting
  πŸ’ 1918/5225
Condition Bachelor Divorced April 1918
Profession Linesman Domestic
Age 39 39
Dwelling Place Rotorua Rotorua
Length of Residence 3 months 3 days
Marriage Place St John's Presbyterian Church
Folio 4161
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev. J. Nixon Methodist

Page 670

District of Rotorua Quarter ending 30 September 1918 Registrar G. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 23 August 1918 Frederick George Reed
Frances Margaret Campbell
Frederick George Reed
Frances Margaret Campbell
πŸ’ 1918/4616
Bachelor
Spinster
Telegraphist
Domestic
20
21
Rotorua
Rotorua
11 months
14 years
St Lukes Church of England Rotorua 4159 Joseph Reed, Father 23 August 1918 Rev. G. C. Nicholas, Church of England
No 22
Date of Notice 23 August 1918
  Groom Bride
Names of Parties Frederick George Reed Frances Margaret Campbell
  πŸ’ 1918/4616
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 20 21
Dwelling Place Rotorua Rotorua
Length of Residence 11 months 14 years
Marriage Place St Lukes Church of England Rotorua
Folio 4159
Consent Joseph Reed, Father
Date of Certificate 23 August 1918
Officiating Minister Rev. G. C. Nicholas, Church of England
23 24 August 1918 William Henry Morris
Louisa Dessermore Adamson
William Henry Morris
Louisa Dessermore Adamson
πŸ’ 1918/4593
Bachelor
Spinster
Farm hand
Domestic
22
21
Rotorua
Rotorua
5 weeks
5 months
Registrar's Office Rotorua 4160 24 August 1918 J. T. Bishop, Deputy Registrar of marriages
No 23
Date of Notice 24 August 1918
  Groom Bride
Names of Parties William Henry Morris Louisa Dessermore Adamson
  πŸ’ 1918/4593
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 22 21
Dwelling Place Rotorua Rotorua
Length of Residence 5 weeks 5 months
Marriage Place Registrar's Office Rotorua
Folio 4160
Consent
Date of Certificate 24 August 1918
Officiating Minister J. T. Bishop, Deputy Registrar of marriages
24 28 August 1918 Claude Thomas Prosser
Alice Dorothy Rowe
Claude Thomas Prosser
Alice Dorothy Rowe
πŸ’ 1918/4594
Bachelor
Spinster
Soldier
Domestic
37
37
Rotorua
Rotorua
1 month
7 months
Registrar's Office Rotorua 4161 28 August 1918 J. T. Bishop, Deputy Registrar of marriages
No 24
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Claude Thomas Prosser Alice Dorothy Rowe
  πŸ’ 1918/4594
Condition Bachelor Spinster
Profession Soldier Domestic
Age 37 37
Dwelling Place Rotorua Rotorua
Length of Residence 1 month 7 months
Marriage Place Registrar's Office Rotorua
Folio 4161
Consent
Date of Certificate 28 August 1918
Officiating Minister J. T. Bishop, Deputy Registrar of marriages
25 28 August 1918 Thomas Burnett
Evelyn Alice Quintal
Thomas Burnett
Evelyn Alice Quintal
πŸ’ 1918/4595
Bachelor
Spinster
Soldier
Dressmaker
31
27
Rotorua
Rotorua
15 months
3 years
Registrar's Office Rotorua 4162 28 August 1918 J. T. Bishop, Deputy Registrar of marriages
No 25
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Thomas Burnett Evelyn Alice Quintal
  πŸ’ 1918/4595
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 31 27
Dwelling Place Rotorua Rotorua
Length of Residence 15 months 3 years
Marriage Place Registrar's Office Rotorua
Folio 4162
Consent
Date of Certificate 28 August 1918
Officiating Minister J. T. Bishop, Deputy Registrar of marriages
26 3 September 1918 Robert William Bell Miles
Marie Kelsall Bollington
Robert William Bell Stiles
Marie Kelsell Bollington
πŸ’ 1918/4596
Bachelor
Spinster
Labourer
Shop Assistant
23
23
Rotorua
Rotorua
6 weeks
7 weeks
Registrar's Office Rotorua 4163 3 September 1918 J. T. Bishop, Deputy Registrar of marriages
No 26
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Robert William Bell Miles Marie Kelsall Bollington
BDM Match (94%) Robert William Bell Stiles Marie Kelsell Bollington
  πŸ’ 1918/4596
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 23 23
Dwelling Place Rotorua Rotorua
Length of Residence 6 weeks 7 weeks
Marriage Place Registrar's Office Rotorua
Folio 4163
Consent
Date of Certificate 3 September 1918
Officiating Minister J. T. Bishop, Deputy Registrar of marriages

Page 671

District of Rotorua Quarter ending 30 September 1918 Registrar J. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 4 September 1918 Leslie John Ellis Cheek
Hazel Gladys Lisle
Leslie John Collis Check
Hazel Gladys Lisle
πŸ’ 1918/4597
Bachelor
Spinster
Mechanic
Domestic
32
28
Rotorua
Rotorua
3 days
3 days
Registrar's Office Rotorua 4164 4 September 1918 J. T. Bishop, Deputy Registrar of marriages
No 27
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Leslie John Ellis Cheek Hazel Gladys Lisle
BDM Match (94%) Leslie John Collis Check Hazel Gladys Lisle
  πŸ’ 1918/4597
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 32 28
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Rotorua
Folio 4164
Consent
Date of Certificate 4 September 1918
Officiating Minister J. T. Bishop, Deputy Registrar of marriages
28 21 September 1918 Walter Henry Calvert
Mary Pickett
Walter Henry Calver
Mary Pickett
πŸ’ 1918/4598
Bachelor
Widow
Labourer
Domestic
38
57
Rotorua
Rotorua
17 years
9 years
Registrar's Office Rotorua 4165 21 September 1918 J. Mitchell, Deputy Registrar of marriages
No 28
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Walter Henry Calvert Mary Pickett
BDM Match (98%) Walter Henry Calver Mary Pickett
  πŸ’ 1918/4598
Condition Bachelor Widow
Profession Labourer Domestic
Age 38 57
Dwelling Place Rotorua Rotorua
Length of Residence 17 years 9 years
Marriage Place Registrar's Office Rotorua
Folio 4165
Consent
Date of Certificate 21 September 1918
Officiating Minister J. Mitchell, Deputy Registrar of marriages
29 26 September 1918 George Hyland
Alice Nicholls
George Hyland
Alice Nicholls
πŸ’ 1918/4599
Bachelor
Widow
Soldier
Cook
45
39
Rotorua
Rotorua
18 months
12 months
Registrar's Office Rotorua 4166 26 September 1918 J. Mitchell, Deputy Registrar of marriages
No 29
Date of Notice 26 September 1918
  Groom Bride
Names of Parties George Hyland Alice Nicholls
  πŸ’ 1918/4599
Condition Bachelor Widow
Profession Soldier Cook
Age 45 39
Dwelling Place Rotorua Rotorua
Length of Residence 18 months 12 months
Marriage Place Registrar's Office Rotorua
Folio 4166
Consent
Date of Certificate 26 September 1918
Officiating Minister J. Mitchell, Deputy Registrar of marriages

Page 673

District of Rotorua Quarter ending 31 December 1918 Registrar H. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 2 October 1918 Walter Montague Stopford
Mary Josephine O'Neill
Walter Montagu Stopford
Mary Josephine Oneill
πŸ’ 1918/6024
Bachelor
Spinster
Civil Servant
Lady companion
44
24
Rotorua
Rotorua
17 months
9 months
St Michael's Roman Catholic Church Rotorua 5670 2 October 1918 Rev. Dean Adrian Lightheart, Roman Catholic
No 30
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Walter Montague Stopford Mary Josephine O'Neill
BDM Match (93%) Walter Montagu Stopford Mary Josephine Oneill
  πŸ’ 1918/6024
Condition Bachelor Spinster
Profession Civil Servant Lady companion
Age 44 24
Dwelling Place Rotorua Rotorua
Length of Residence 17 months 9 months
Marriage Place St Michael's Roman Catholic Church Rotorua
Folio 5670
Consent
Date of Certificate 2 October 1918
Officiating Minister Rev. Dean Adrian Lightheart, Roman Catholic
31 3 October 1918 Albert Nightingale Cookson
Wewei Ma
Albert Nightingale Cookson
Wewehi Ua
πŸ’ 1918/6025
Bachelor
Spinster
Soldier
Domestic
24
20
Rotorua
Te Ngae
9 months
20 years
Registrar's Office Rotorua 5671 Hori Ma, Father 3 October 1918 Registrar of marriages Rotorua
No 31
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Albert Nightingale Cookson Wewei Ma
BDM Match (89%) Albert Nightingale Cookson Wewehi Ua
  πŸ’ 1918/6025
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 20
Dwelling Place Rotorua Te Ngae
Length of Residence 9 months 20 years
Marriage Place Registrar's Office Rotorua
Folio 5671
Consent Hori Ma, Father
Date of Certificate 3 October 1918
Officiating Minister Registrar of marriages Rotorua
32 18 October 1918 Stanley Tew
Annie Batt
Stanley Tew
Annie Butt
πŸ’ 1918/6027
Bachelor
Spinster
Farmer
School Teacher
24
24
Rotorua
Rotorua
3 days
3 days
St John's Presbyterian Church Rotorua 5672 18 October 1918 Rev. David Hird, Presbyterian
No 32
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Stanley Tew Annie Batt
BDM Match (95%) Stanley Tew Annie Butt
  πŸ’ 1918/6027
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 24
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place St John's Presbyterian Church Rotorua
Folio 5672
Consent
Date of Certificate 18 October 1918
Officiating Minister Rev. David Hird, Presbyterian
33 24 October 1918 Mansel James
Violet Touin
Mansel James
Violet Truin
πŸ’ 1918/6028
Widower
Spinster
Masseur
Domestic
39
30
Rotorua
Rotorua
15 months
15 months
Registrar's Office Rotorua 5673 24 October 1918 Registrar of marriages Rotorua
No 33
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Mansel James Violet Touin
BDM Match (96%) Mansel James Violet Truin
  πŸ’ 1918/6028
Condition Widower Spinster
Profession Masseur Domestic
Age 39 30
Dwelling Place Rotorua Rotorua
Length of Residence 15 months 15 months
Marriage Place Registrar's Office Rotorua
Folio 5673
Consent
Date of Certificate 24 October 1918
Officiating Minister Registrar of marriages Rotorua
34 19 November 1918 John Stevens Ballingham
Martha Evelyn Mills
John Stevens Callingham
Martha Evelyn Mills
πŸ’ 1918/6029
Bachelor
Spinster
Bath Attendant
Dressmaker
23
23
Rotorua
Rotorua
15 months
2 years
Methodist Church Rotorua 5674 19 November 1918 Rev. John Nixon, Methodist
No 34
Date of Notice 19 November 1918
  Groom Bride
Names of Parties John Stevens Ballingham Martha Evelyn Mills
BDM Match (98%) John Stevens Callingham Martha Evelyn Mills
  πŸ’ 1918/6029
Condition Bachelor Spinster
Profession Bath Attendant Dressmaker
Age 23 23
Dwelling Place Rotorua Rotorua
Length of Residence 15 months 2 years
Marriage Place Methodist Church Rotorua
Folio 5674
Consent
Date of Certificate 19 November 1918
Officiating Minister Rev. John Nixon, Methodist

Page 674

District of Rotorua Quarter ending 31 December 1918 Registrar J. Mitchell
No Date of Notice Names and 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 25 November 1918 Roydon Fear McKisky
Laetitia Lilian Dray
Roydon Lear McLisky
Laetitia Lilian Dray
πŸ’ 1918/6023
Bachelor
Spinster
Carpenter
Domestic
35
25
Rotorua
Rotorua
3 weeks
2 weeks
Registrar's Office Rotorua 5669 25 November 1918 Registrar of marriages Rotorua
No 35
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Roydon Fear McKisky Laetitia Lilian Dray
BDM Match (95%) Roydon Lear McLisky Laetitia Lilian Dray
  πŸ’ 1918/6023
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 25
Dwelling Place Rotorua Rotorua
Length of Residence 3 weeks 2 weeks
Marriage Place Registrar's Office Rotorua
Folio 5669
Consent
Date of Certificate 25 November 1918
Officiating Minister Registrar of marriages Rotorua
36 29 November 1918 Ernest Francis Hilary Knowles
Dorothy Brendon Parsons
Ernest Francis Hilary Knowles
Dorothy Brendon Parsons
πŸ’ 1918/6030
Bachelor
Spinster
Soldier
Domestic
32
25
Rotorua
Rotorua
6 months
3 weeks
Registrar's Office Rotorua 5675 29 November 1918 Registrar of marriages Rotorua
No 36
Date of Notice 29 November 1918
  Groom Bride
Names of Parties Ernest Francis Hilary Knowles Dorothy Brendon Parsons
  πŸ’ 1918/6030
Condition Bachelor Spinster
Profession Soldier Domestic
Age 32 25
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 3 weeks
Marriage Place Registrar's Office Rotorua
Folio 5675
Consent
Date of Certificate 29 November 1918
Officiating Minister Registrar of marriages Rotorua
37 07 December 1918 William Brennan
Emily Ferguson
William Brennan
Emily Ferguson
πŸ’ 1918/1651
Bachelor
Spinster
Labourer
Spinster
44
26
Rotorua
Rotorua
3 days
10 months
St Michaels Roman Catholic Church Rotorua 5676 07 December 1918 Rev Dean Adrian Lightheart Roman Catholic
No 37
Date of Notice 07 December 1918
  Groom Bride
Names of Parties William Brennan Emily Ferguson
  πŸ’ 1918/1651
Condition Bachelor Spinster
Profession Labourer Spinster
Age 44 26
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 10 months
Marriage Place St Michaels Roman Catholic Church Rotorua
Folio 5676
Consent
Date of Certificate 07 December 1918
Officiating Minister Rev Dean Adrian Lightheart Roman Catholic
38 09 December 1918 George Thomas Chalklen
Martha Taylor
George Thomas Chalklen
Martha Taylor
πŸ’ 1918/1662
Bachelor
Spinster
Horse breaker
Domestic
27
21
Rotorua
Rotorua
4 years
16 years
Registrar's Office Rotorua 5677 09 December 1918 Registrar of marriages Rotorua
No 38
Date of Notice 09 December 1918
  Groom Bride
Names of Parties George Thomas Chalklen Martha Taylor
  πŸ’ 1918/1662
Condition Bachelor Spinster
Profession Horse breaker Domestic
Age 27 21
Dwelling Place Rotorua Rotorua
Length of Residence 4 years 16 years
Marriage Place Registrar's Office Rotorua
Folio 5677
Consent
Date of Certificate 09 December 1918
Officiating Minister Registrar of marriages Rotorua
39 23 December 1918 William Alfred Carter
Marion Russell Gardner
Widower
Spinster
Barrister & Solicitor
Domestic Duties
46
40
Rotorua
Rotorua
10 years
15 years
St Lukes Anglican Church Rotorua 59 23 December 1918 Rev. F. W. Chatterton Church of England
No 39
Date of Notice 23 December 1918
  Groom Bride
Names of Parties William Alfred Carter Marion Russell Gardner
Condition Widower Spinster
Profession Barrister & Solicitor Domestic Duties
Age 46 40
Dwelling Place Rotorua Rotorua
Length of Residence 10 years 15 years
Marriage Place St Lukes Anglican Church Rotorua
Folio 59
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. F. W. Chatterton Church of England

Page 675

District of Rotorua Quarter ending 31 December 1918 Registrar W. Mitchell
No Date of Notice Names and 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 23 December 1918 Adrian Wilmot Delamore
Emma Caroline Ada Rhodes
Adrian Urlmot Delamore
Emma Caroline Ada Rhodes
πŸ’ 1918/1668
Bachelor
Spinster
Solicitor
Domestic Duties
28
22
Rotorua
Rotorua
3 days
22 years
St Luke's Church, Rotorua 5678 23 December 1918 Rev. H. B. White, Church of England
No 40
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Adrian Wilmot Delamore Emma Caroline Ada Rhodes
BDM Match (95%) Adrian Urlmot Delamore Emma Caroline Ada Rhodes
  πŸ’ 1918/1668
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 28 22
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 22 years
Marriage Place St Luke's Church, Rotorua
Folio 5678
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. H. B. White, Church of England

Page 685

District of Taumarunui Quarter ending 31 March 1918 Registrar George William Woods
No Date of Notice Names and 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 Steele
Margaret Denford
John Steele
Margaret Denford
πŸ’ 1918/1176
Bachelor
Spinster
Railway Guard
Machinist
31
24
Taumarunui
Taumarunui
2 1/2 years
2 years
Presbyterian Church Taumarunui 940 3 January 1918 E. T. King
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties John Steele Margaret Denford
  πŸ’ 1918/1176
Condition Bachelor Spinster
Profession Railway Guard Machinist
Age 31 24
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 1/2 years 2 years
Marriage Place Presbyterian Church Taumarunui
Folio 940
Consent
Date of Certificate 3 January 1918
Officiating Minister E. T. King
2 9 January 1918 Stone Pihama Te Whakauruhanga
Puti Olive Anderson
Hone Pihama Te Whakauruhanga
Puti Olive Anderson
πŸ’ 1918/1177
Bachelor
Spinster
Farmer
Domestic
35
21
Taringamotu
Taringamotu
11 years
4 months
Registrar's Office Taumarunui 941 9 January 1918 E. G. Palmer Deputy Registrar
No 2
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Stone Pihama Te Whakauruhanga Puti Olive Anderson
BDM Match (97%) Hone Pihama Te Whakauruhanga Puti Olive Anderson
  πŸ’ 1918/1177
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 21
Dwelling Place Taringamotu Taringamotu
Length of Residence 11 years 4 months
Marriage Place Registrar's Office Taumarunui
Folio 941
Consent
Date of Certificate 9 January 1918
Officiating Minister E. G. Palmer Deputy Registrar
3 23 March 1918 William David Johns
Mary Ann Amas
William David Johns
Mary Ann Amas
πŸ’ 1918/1178
Bachelor
Widow
Rabbiter
Domestic
25
26
Taumarunui
Taumarunui
5 months
6 months
Residence of W. Pendock Matapuna 942 23 March 1918 J. E. Ward
No 3
Date of Notice 23 March 1918
  Groom Bride
Names of Parties William David Johns Mary Ann Amas
  πŸ’ 1918/1178
Condition Bachelor Widow
Profession Rabbiter Domestic
Age 25 26
Dwelling Place Taumarunui Taumarunui
Length of Residence 5 months 6 months
Marriage Place Residence of W. Pendock Matapuna
Folio 942
Consent
Date of Certificate 23 March 1918
Officiating Minister J. E. Ward
4 25 March 1918 Alan Kinnell
Iris Moore
Alan Kinnell
Iris Moore
πŸ’ 1918/1179
Bachelor
Spinster
Farmer
Nurse
26
27
Manunui
Manunui
3 years
6 years
Residence of Mr. F. T. Moore Manunui 943 25 March 1918 W. J. Forde
No 4
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Alan Kinnell Iris Moore
  πŸ’ 1918/1179
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 27
Dwelling Place Manunui Manunui
Length of Residence 3 years 6 years
Marriage Place Residence of Mr. F. T. Moore Manunui
Folio 943
Consent
Date of Certificate 25 March 1918
Officiating Minister W. J. Forde
5 30 March 1918 George Herbert Turner
Irene Wrathall
George Herbert Turner
Irene Wrathall
πŸ’ 1918/1180
Bachelor
Spinster
Bushman
Domestic duties
31
18
Taumarunui
Taumarunui
8 years
6 years
Residence of Thomas Wrathall Taumarunui 944 Rosina Ruth Harriet Amelia Wrathall Mother 30 March 1918 J. E. Ward
No 5
Date of Notice 30 March 1918
  Groom Bride
Names of Parties George Herbert Turner Irene Wrathall
  πŸ’ 1918/1180
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 31 18
Dwelling Place Taumarunui Taumarunui
Length of Residence 8 years 6 years
Marriage Place Residence of Thomas Wrathall Taumarunui
Folio 944
Consent Rosina Ruth Harriet Amelia Wrathall Mother
Date of Certificate 30 March 1918
Officiating Minister J. E. Ward

Page 687

District of Taumarunui Quarter ending 30 June 1918 Registrar George William Woods
No Date of Notice Names and 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 Karl Oskar Frithiof Svensson
Eva Valentine Maud Johanson
Karl Oskar Frithiof Svensson
Eva Valentine Maud Johanson
πŸ’ 1918/2875
Bachelor
Spinster
Millhand
Domestic duties
29
24
Manunui
Manunui
1 year
7 years
Christ Church, Taumarunui 2492 5 April 1918 J. A. Kempthorne
No 6
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Karl Oskar Frithiof Svensson Eva Valentine Maud Johanson
  πŸ’ 1918/2875
Condition Bachelor Spinster
Profession Millhand Domestic duties
Age 29 24
Dwelling Place Manunui Manunui
Length of Residence 1 year 7 years
Marriage Place Christ Church, Taumarunui
Folio 2492
Consent
Date of Certificate 5 April 1918
Officiating Minister J. A. Kempthorne
7 8 April 1918 Clifton Mortimer Turner
Gladys Norma Barbara Vickers
Clifton Mortimer Turner
Gladys Norma Barbara Vickers
πŸ’ 1918/2876
Bachelor
Spinster
Laborer
Domestic duties
28
18
Manunui
Manunui
1 year
3 years
Residence of Mrs E. Vickers, Pungapunga, Manunui 2493 Edward Vickers, Father 8 April 1918 J. E. Ward
No 7
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Clifton Mortimer Turner Gladys Norma Barbara Vickers
  πŸ’ 1918/2876
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 28 18
Dwelling Place Manunui Manunui
Length of Residence 1 year 3 years
Marriage Place Residence of Mrs E. Vickers, Pungapunga, Manunui
Folio 2493
Consent Edward Vickers, Father
Date of Certificate 8 April 1918
Officiating Minister J. E. Ward
8 24 April 1918 Alfred Charles Whiting
Annie Marie Norton
Alfred Charles Whiting
Annie Marie Norton
πŸ’ 1918/2877
Bachelor
Spinster
Grocers Assistant
Domestic duties
19
17
Taumarunui
Ngapuke
5 days
1 year
Registrars Office, Taumarunui 2494 Joseph Whiting, Father; Charles Norton, Father 24 April 1918 G. W. Woods, Registrar
No 8
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Alfred Charles Whiting Annie Marie Norton
  πŸ’ 1918/2877
Condition Bachelor Spinster
Profession Grocers Assistant Domestic duties
Age 19 17
Dwelling Place Taumarunui Ngapuke
Length of Residence 5 days 1 year
Marriage Place Registrars Office, Taumarunui
Folio 2494
Consent Joseph Whiting, Father; Charles Norton, Father
Date of Certificate 24 April 1918
Officiating Minister G. W. Woods, Registrar
9 25 April 1918 John Robb
Joy Climo
John Robb
Ivy Climo
πŸ’ 1918/2878
Bachelor
Spinster
Soldier
Domestic duties
30
19
Taumarunui
Taumarunui
2 days
1 month
Presbyterian Church, Taumarunui 2495 James Henry Climo, Father 25 April 1918 E. Bishop
No 9
Date of Notice 25 April 1918
  Groom Bride
Names of Parties John Robb Joy Climo
BDM Match (89%) John Robb Ivy Climo
  πŸ’ 1918/2878
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 30 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 days 1 month
Marriage Place Presbyterian Church, Taumarunui
Folio 2495
Consent James Henry Climo, Father
Date of Certificate 25 April 1918
Officiating Minister E. Bishop
10 13 May 1918 John Henry Buller
Joy Esther Waterman
John Henry Duller
Ivy Esther Waterman
πŸ’ 1918/2880
Bachelor
Spinster
Contractor
Domestic duties
39
28
Taumarunui
Taumarunui
7 years
1 year
Residence of T. Griffiths, Taumarunui 2496 13 May 1918 J. E. Ward
No 10
Date of Notice 13 May 1918
  Groom Bride
Names of Parties John Henry Buller Joy Esther Waterman
BDM Match (92%) John Henry Duller Ivy Esther Waterman
  πŸ’ 1918/2880
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 39 28
Dwelling Place Taumarunui Taumarunui
Length of Residence 7 years 1 year
Marriage Place Residence of T. Griffiths, Taumarunui
Folio 2496
Consent
Date of Certificate 13 May 1918
Officiating Minister J. E. Ward

Page 688

District of Taumarunui Quarter ending 30 June 1918 Registrar George William Woods
No Date of Notice Names and 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 7 June 1918 William Arbuckle Mitchell
Elizabeth Mabel Thurlow
William Arbuckle Mitchell
Elizabeth Mabel Thurlow
πŸ’ 1918/2881
Bachelor
Spinster
Laborer
Household duties
25
20
Periaka
Periaka
5 weeks
8 years
Residence of Mrs E. Hayes, Periaka 2497 Ellen Hayes, Mother 7 June 1918 J. E. Ward, Presbyterian
No 11
Date of Notice 7 June 1918
  Groom Bride
Names of Parties William Arbuckle Mitchell Elizabeth Mabel Thurlow
  πŸ’ 1918/2881
Condition Bachelor Spinster
Profession Laborer Household duties
Age 25 20
Dwelling Place Periaka Periaka
Length of Residence 5 weeks 8 years
Marriage Place Residence of Mrs E. Hayes, Periaka
Folio 2497
Consent Ellen Hayes, Mother
Date of Certificate 7 June 1918
Officiating Minister J. E. Ward, Presbyterian

Page 689

District of Taumarunui Quarter ending 30 September 1918 Registrar Geo. W. Woods
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 30 July 1918 William Forbes
Elma Nancie Fanthorpe
William Forbes
Elma Nancie Fanthorpe
πŸ’ 1918/4600
Bachelor
Spinster
Warehouseman
Independent
38
24
Taumarunui
Taumarunui
3 days
9 years
Christ Church Taumarunui 4167 30 July 1918 J. A. Kempthorne, Church of England
No 12
Date of Notice 30 July 1918
  Groom Bride
Names of Parties William Forbes Elma Nancie Fanthorpe
  πŸ’ 1918/4600
Condition Bachelor Spinster
Profession Warehouseman Independent
Age 38 24
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 days 9 years
Marriage Place Christ Church Taumarunui
Folio 4167
Consent
Date of Certificate 30 July 1918
Officiating Minister J. A. Kempthorne, Church of England
13 8 August 1918 Reginald Guy Bellve
Nellie Logan
Reginald Guy Bellve
Nellie Logan
πŸ’ 1918/4601
Bachelor
Spinster
Farmer
Domestic duties
26
21
Taumarunui
Taumarunui
4 days
3 months
Residence of Mr F. O'Connor, Miriama Street, Taumarunui 4168 8 August 1918 J. Edward, Presbyterian
No 13
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Reginald Guy Bellve Nellie Logan
  πŸ’ 1918/4601
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Taumarunui Taumarunui
Length of Residence 4 days 3 months
Marriage Place Residence of Mr F. O'Connor, Miriama Street, Taumarunui
Folio 4168
Consent
Date of Certificate 8 August 1918
Officiating Minister J. Edward, Presbyterian
14 14 September 1918 Per Olof Holgersson
Daisy Isabell Beck
Per Olof Holgersson
Daisy Isabell Beck
πŸ’ 1918/4602
Bachelor
Spinster
Labourer
Domestic duties
32
22
Manunui
Manunui
10 months
3 days
Registrar's office, Taumarunui 4169 14 September 1918 G. W. Woods, Registrar
No 14
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Per Olof Holgersson Daisy Isabell Beck
  πŸ’ 1918/4602
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 22
Dwelling Place Manunui Manunui
Length of Residence 10 months 3 days
Marriage Place Registrar's office, Taumarunui
Folio 4169
Consent
Date of Certificate 14 September 1918
Officiating Minister G. W. Woods, Registrar
15 25 September 1918 William Frank Perfect
Freda Gertrude Moody
William Frank Perfect
Freda Gertrude Moody
πŸ’ 1918/4604
Bachelor
Spinster
Saddler
Waitress
24
17
Taumarunui
Taumarunui
14 days
3 days
Registrar's office, Taumarunui 4170 Mary Moody (Mother) divorced legal control of child 25 September 1918 G. W. Woods, Registrar
No 15
Date of Notice 25 September 1918
  Groom Bride
Names of Parties William Frank Perfect Freda Gertrude Moody
  πŸ’ 1918/4604
Condition Bachelor Spinster
Profession Saddler Waitress
Age 24 17
Dwelling Place Taumarunui Taumarunui
Length of Residence 14 days 3 days
Marriage Place Registrar's office, Taumarunui
Folio 4170
Consent Mary Moody (Mother) divorced legal control of child
Date of Certificate 25 September 1918
Officiating Minister G. W. Woods, Registrar

Page 691

District of Taumarunui Quarter ending 31 December 1918 Registrar Geo. W. Woods
No Date of Notice Names and 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 9 October 1918 Norman Jabez Wells
Eveline Gertrude Georgina White
Norman Jabeze Wells
Eveline Gertrude Georgina White
πŸ’ 1918/1669
Bachelor
Spinster
Bushman
Domestic Duties
34
23
Piriaka
Piriaka
3 days
15 months
Registrar's Office, Taumarunui 5679 9 October 1918 J. F. Buckrell, Deputy Registrar
No 16
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Norman Jabez Wells Eveline Gertrude Georgina White
BDM Match (97%) Norman Jabeze Wells Eveline Gertrude Georgina White
  πŸ’ 1918/1669
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 34 23
Dwelling Place Piriaka Piriaka
Length of Residence 3 days 15 months
Marriage Place Registrar's Office, Taumarunui
Folio 5679
Consent
Date of Certificate 9 October 1918
Officiating Minister J. F. Buckrell, Deputy Registrar
17 18 October 1918 Allan Wackrow
Susan Ethel Tuck
Allan Wackrow
Susan Ethel Tuck
πŸ’ 1918/1670
Bachelor
Spinster
Driver
Bookkeeper
21
19
Taumarunui
Taumarunui
8 years
2 years
Registrar's Office, Taumarunui 5680 George Gilbert Tuck, Father 18 October 1918 G. W. Woods, Registrar
No 17
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Allan Wackrow Susan Ethel Tuck
  πŸ’ 1918/1670
Condition Bachelor Spinster
Profession Driver Bookkeeper
Age 21 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 8 years 2 years
Marriage Place Registrar's Office, Taumarunui
Folio 5680
Consent George Gilbert Tuck, Father
Date of Certificate 18 October 1918
Officiating Minister G. W. Woods, Registrar
18 29 October 1918 Thomas Emmerson
Elizabeth Wall
Thomas Emmerson
Elizabeth Wall
πŸ’ 1918/6126
Bachelor
Spinster
Engineer
Household Duties
36
29
Taumarunui
Hastings
4 years
8 years
Baptist Church, Hastings 5779 29 October 1918 H. E. Edridge, Baptist, Hastings
No 18
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Thomas Emmerson Elizabeth Wall
  πŸ’ 1918/6126
Condition Bachelor Spinster
Profession Engineer Household Duties
Age 36 29
Dwelling Place Taumarunui Hastings
Length of Residence 4 years 8 years
Marriage Place Baptist Church, Hastings
Folio 5779
Consent
Date of Certificate 29 October 1918
Officiating Minister H. E. Edridge, Baptist, Hastings
19 14 November 1918 Hugh Alexander Wallace
Sarah Bremner Low
Hugh Alexander Wallace
Sarah Bremner Clow
πŸ’ 1918/1671
Bachelor
Spinster
Bushman
Waitress
34
31
Manunui
Manunui
3 months
4 months
Registrar's Office, Taumarunui 5681 14 November 1918 G. W. Woods, Registrar
No 19
Date of Notice 14 November 1918
  Groom Bride
Names of Parties Hugh Alexander Wallace Sarah Bremner Low
BDM Match (94%) Hugh Alexander Wallace Sarah Bremner Clow
  πŸ’ 1918/1671
Condition Bachelor Spinster
Profession Bushman Waitress
Age 34 31
Dwelling Place Manunui Manunui
Length of Residence 3 months 4 months
Marriage Place Registrar's Office, Taumarunui
Folio 5681
Consent
Date of Certificate 14 November 1918
Officiating Minister G. W. Woods, Registrar
20 11 December 1918 Alexander James Wilson
Eveleen Martin
Alexander James Wilson
Eveleen Martin
πŸ’ 1918/1672
Bachelor
Spinster
Laborer
Factory hand
24
20
Manunui
Manunui
6 years
2 years
Roman Catholic Church, Manunui 5682 Annie Maria Martin, Mother 11 December 1918 W. J. Forde, Roman Catholic
No 20
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Alexander James Wilson Eveleen Martin
  πŸ’ 1918/1672
Condition Bachelor Spinster
Profession Laborer Factory hand
Age 24 20
Dwelling Place Manunui Manunui
Length of Residence 6 years 2 years
Marriage Place Roman Catholic Church, Manunui
Folio 5682
Consent Annie Maria Martin, Mother
Date of Certificate 11 December 1918
Officiating Minister W. J. Forde, Roman Catholic

Page 692

District of Taumarunui Quarter ending 31 December 1918 Registrar Geo. W. Woods
No Date of Notice Names and 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 23 December 1918 Robert Francis Hannan
Myrtle Agnes Russell
Robert Francis Hannan
Myrtle Agnes Russell
πŸ’ 1918/1673
Bachelor
Spinster
Bootmaker
Clerk
25
26
Manunui
Manunui
2 years
9 years
Roman Catholic Church Manunui 5683 23 December 1918 W. J. Forde, Roman Catholic
No 21
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Robert Francis Hannan Myrtle Agnes Russell
  πŸ’ 1918/1673
Condition Bachelor Spinster
Profession Bootmaker Clerk
Age 25 26
Dwelling Place Manunui Manunui
Length of Residence 2 years 9 years
Marriage Place Roman Catholic Church Manunui
Folio 5683
Consent
Date of Certificate 23 December 1918
Officiating Minister W. J. Forde, Roman Catholic

Page 701

District of Tauranga Quarter ending 31 March 1918 Registrar W. A. Swales
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1918 William Wadsley Harpham
Laura Mary Freeth
William Wadsley Harpham
Laura Mary Freeth
πŸ’ 1918/1181
Bachelor
Spinster
Farmer
Domestic duties
26
30
Omokoroa
Tauranga
2 years
8 years
Church of England, Tauranga 945 29 January 1918 Charles Laurence Tuke, Church of England
No 1
Date of Notice 29 January 1918
  Groom Bride
Names of Parties William Wadsley Harpham Laura Mary Freeth
  πŸ’ 1918/1181
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 30
Dwelling Place Omokoroa Tauranga
Length of Residence 2 years 8 years
Marriage Place Church of England, Tauranga
Folio 945
Consent
Date of Certificate 29 January 1918
Officiating Minister Charles Laurence Tuke, Church of England
2 12 March 1918 George Henry Starnes
Eileen Maud West
George Henry Starnes
Eileen Maud West
πŸ’ 1918/1183
Bachelor
Spinster
Contractor
Domestic duties
27
19
Tauranga, Te Kuiti
Tauranga, Te Kuiti
3 days, 4 years
3 days, 1 year
Presbyterian Church, Tauranga 946 Charles Frederick West - Father 12 March 1918 Frank Tucker, Presbyterian
No 2
Date of Notice 12 March 1918
  Groom Bride
Names of Parties George Henry Starnes Eileen Maud West
  πŸ’ 1918/1183
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 27 19
Dwelling Place Tauranga, Te Kuiti Tauranga, Te Kuiti
Length of Residence 3 days, 4 years 3 days, 1 year
Marriage Place Presbyterian Church, Tauranga
Folio 946
Consent Charles Frederick West - Father
Date of Certificate 12 March 1918
Officiating Minister Frank Tucker, Presbyterian
3 20 March 1918 Thomas Gordon Reynolds
Marie Louise Robbins
Thomas Gordon Reynolds
Marie Louise Robbins
πŸ’ 1918/1184
Bachelor
Spinster
Clerk
Domestic duties
24
24
Hamilton
Tauranga
6 months
6 years
Presbyterian Church, Tauranga 947 20 March 1918 Frank Tucker, Presbyterian
No 3
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 duties
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 Frank Tucker, Presbyterian

Page 703

District of Tauranga Quarter ending 30 June 1918 Registrar W. A. S. Willcox
No Date of Notice Names and 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 April 1918 George Arthur Grocock
Lillian Amelia Newton
George Arthur Grocock
Lillian Amelia Newton
πŸ’ 1918/2882
Bachelor
Spinster
Farmer
Domestic duties
35
23
Pirongia, Gate Pa
Gate Pa
4 months, 3 days
5 years
Office of The Registrar, Tauranga 2498 19 April 1918 William Alfred Smith Willcox, Registrar
No 4
Date of Notice 19 April 1918
  Groom Bride
Names of Parties George Arthur Grocock Lillian Amelia Newton
  πŸ’ 1918/2882
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 23
Dwelling Place Pirongia, Gate Pa Gate Pa
Length of Residence 4 months, 3 days 5 years
Marriage Place Office of The Registrar, Tauranga
Folio 2498
Consent
Date of Certificate 19 April 1918
Officiating Minister William Alfred Smith Willcox, Registrar
5 5 June 1918 Patrick Morgan
Mary Alice Robinson
Patrick Morgan
Mary Alice Robinson
πŸ’ 1918/2883
Widower
Spinster
Sawmill-hand
Domestic duties
45
40
Tauranga
Tauranga
8 months
26 years
Residence of Richard Fowler, Roberts Street, Tauranga 2499 5 June 1918 Adam Laybourn, Methodist
No 5
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Patrick Morgan Mary Alice Robinson
  πŸ’ 1918/2883
Condition Widower Spinster
Profession Sawmill-hand Domestic duties
Age 45 40
Dwelling Place Tauranga Tauranga
Length of Residence 8 months 26 years
Marriage Place Residence of Richard Fowler, Roberts Street, Tauranga
Folio 2499
Consent
Date of Certificate 5 June 1918
Officiating Minister Adam Laybourn, Methodist

Page 705

District of Tauranga Quarter ending 30 September 1918 Registrar J. G. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 July 1918 William Grant
Florence Ellen Belt
William Grant
Florence Ellen Belk
πŸ’ 1918/4605
Bachelor
Spinster
Farmer
Domestic duties
27
21
Tauranga
Tauranga
3 days
3 days
Residence of Mr William Ridder, Cambridge Road, Tauranga 4171 2 July 1918 Adam Laybourn, Methodist
No 6
Date of Notice 2 July 1918
  Groom Bride
Names of Parties William Grant Florence Ellen Belt
BDM Match (97%) William Grant Florence Ellen Belk
  πŸ’ 1918/4605
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Tauranga Tauranga
Length of Residence 3 days 3 days
Marriage Place Residence of Mr William Ridder, Cambridge Road, Tauranga
Folio 4171
Consent
Date of Certificate 2 July 1918
Officiating Minister Adam Laybourn, Methodist
7 19 July 1918 Harold Skellern
May Elizabeth Spence
Harold Skellern
May Elizabeth Spence
πŸ’ 1918/4606
Bachelor
Spinster
Telegraphist
Domestic duties
28
24
Tauranga (Usual Whakatane)
Tauranga
2 weeks
19 years
Methodist Church at Tauranga 4172 19 July 1918 Adam Laybourn, Methodist
No 7
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Harold Skellern May Elizabeth Spence
  πŸ’ 1918/4606
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 28 24
Dwelling Place Tauranga (Usual Whakatane) Tauranga
Length of Residence 2 weeks 19 years
Marriage Place Methodist Church at Tauranga
Folio 4172
Consent
Date of Certificate 19 July 1918
Officiating Minister Adam Laybourn, Methodist
8 2 September 1918 James Padlie
Susan May Pearcey
James Padlie
Susan May Pearcey
πŸ’ 1918/4607
Bachelor
Spinster
Cordial Maker
Waitress
28
22
Tauranga
Tauranga
28 years
7 years
Presbyterian Church, Tauranga 4173 2 September 1918 E. S. Taylor, Presbyterian
No 8
Date of Notice 2 September 1918
  Groom Bride
Names of Parties James Padlie Susan May Pearcey
  πŸ’ 1918/4607
Condition Bachelor Spinster
Profession Cordial Maker Waitress
Age 28 22
Dwelling Place Tauranga Tauranga
Length of Residence 28 years 7 years
Marriage Place Presbyterian Church, Tauranga
Folio 4173
Consent
Date of Certificate 2 September 1918
Officiating Minister E. S. Taylor, Presbyterian

Page 707

District of Tauranga Quarter ending 31 December 1918 Registrar Thos. G. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 December 1918 Harvey Nicholas
Doris Marianne Ricketts
Harvey Nicholas
Doris Marianne Ricketts
πŸ’ 1918/6465
Bachelor
Spinster
Farmer
Domestic
22
21
Omokoroa
Tauranga
20 years
3 weeks
Roman Catholic Church, Te Puna 6248 3 December 1918 A. Holierhoek, Roman Catholic
No 9
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Harvey Nicholas Doris Marianne Ricketts
  πŸ’ 1918/6465
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Omokoroa Tauranga
Length of Residence 20 years 3 weeks
Marriage Place Roman Catholic Church, Te Puna
Folio 6248
Consent
Date of Certificate 3 December 1918
Officiating Minister A. Holierhoek, Roman Catholic

Page 709

District of Te Araroa Quarter ending 31 March 1918 Registrar A. A. Whitehead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 10 January 1918 Robert Gilchrist Forrester
Helena Isabella Coulston
Robert Gilchrist Forrester
Helena Isabella Coulston
πŸ’ 1918/1185
Bachelor
Spinster
Postmaster
Household Duties
31
21
Te Araroa
Te Araroa
2 1/4 yrs
2 yrs
Registrar's Office, Te Araroa 948 10 January 1918 A. A. Whitehead, Registrar, Te Araroa
No 22
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Robert Gilchrist Forrester Helena Isabella Coulston
  πŸ’ 1918/1185
Condition Bachelor Spinster
Profession Postmaster Household Duties
Age 31 21
Dwelling Place Te Araroa Te Araroa
Length of Residence 2 1/4 yrs 2 yrs
Marriage Place Registrar's Office, Te Araroa
Folio 948
Consent
Date of Certificate 10 January 1918
Officiating Minister A. A. Whitehead, Registrar, Te Araroa
23 18 February 1918 Pineamine Tamahori Tengahue
Whareherehere Tangira
Pineamine Tamahori Tengahue
Whareherehere Tangira
πŸ’ 1918/1186
Widower 10/12/1916
Spinster
Labourer
Household Duties
35
28
Te Araroa
Te Araroa
Whole Life
9 months
Registrar's Office, Te Araroa 949 18 February 1918 A. A. Whitehead, Registrar, Te Araroa
No 23
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Pineamine Tamahori Tengahue Whareherehere Tangira
  πŸ’ 1918/1186
Condition Widower 10/12/1916 Spinster
Profession Labourer Household Duties
Age 35 28
Dwelling Place Te Araroa Te Araroa
Length of Residence Whole Life 9 months
Marriage Place Registrar's Office, Te Araroa
Folio 949
Consent
Date of Certificate 18 February 1918
Officiating Minister A. A. Whitehead, Registrar, Te Araroa

Page 713

District of Te Araroa Quarter ending 30 September 1918 Registrar a.a. Whitehead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 29 August 1918 Whare Kahaki
Materae Kemara
Whare Kahaki
Materae Kemara
πŸ’ 1918/5289
Bachelor
Spinster
Soldier
Household Duties
22
21
Horoera
Horoera
Whole Life
2 years
Registrar's Office, Te Araroa 4823 29 August 1918 a.a. Whitehead, Registrar
No 3
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Whare Kahaki Materae Kemara
  πŸ’ 1918/5289
Condition Bachelor Spinster
Profession Soldier Household Duties
Age 22 21
Dwelling Place Horoera Horoera
Length of Residence Whole Life 2 years
Marriage Place Registrar's Office, Te Araroa
Folio 4823
Consent
Date of Certificate 29 August 1918
Officiating Minister a.a. Whitehead, Registrar

Page 717

District of Te Aroha Quarter ending 31 March 1918 Registrar L. W. Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1918 Victor William Hooker
Kathleen Reynolds
Victor William Looker
Kathleen Reynolds
πŸ’ 1918/1187
Bachelor
Spinster
Barber
Waitress
22
21
Te Aroha
Te Aroha
3 days
3 days
Registrar's Office, Te Aroha 950 16 January 1918 The Registrar
No 1
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Victor William Hooker Kathleen Reynolds
BDM Match (98%) Victor William Looker Kathleen Reynolds
  πŸ’ 1918/1187
Condition Bachelor Spinster
Profession Barber Waitress
Age 22 21
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Te Aroha
Folio 950
Consent
Date of Certificate 16 January 1918
Officiating Minister The Registrar
2 11 March 1918 Adam Neilson Thomson
Mabel Newsham
Adam Neilson Thomson
Mabel Newsham
πŸ’ 1918/1188
Bachelor
Spinster
Chemist
Domestic Duties
32
20
Te Aroha
Te Aroha
3 days
20 years
Church of England, Te Aroha 951 W. M. Newsham, Father 11 March 1918 Rev. G. F. Moore, Anglican
No 2
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Adam Neilson Thomson Mabel Newsham
  πŸ’ 1918/1188
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 32 20
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 20 years
Marriage Place Church of England, Te Aroha
Folio 951
Consent W. M. Newsham, Father
Date of Certificate 11 March 1918
Officiating Minister Rev. G. F. Moore, Anglican
3 20 March 1918 Horace Roland Humphrey
Ariel Emily Irene Johnson
Horace Roland Humphreys
Uriel Emily Irvine Johnson
πŸ’ 1918/1196
Bachelor
Spinster
Sash & Door Factory Proprietor
Household Duties
30
18
Te Aroha
Whittaker Street, Te Aroha
3 days
6 months
Residence of George John Johnson, Whittaker Street, Te Aroha 952 George John Johnson, Father 20 March 1918 Rev. B. F. Brown, Methodist
No 3
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Horace Roland Humphrey Ariel Emily Irene Johnson
BDM Match (92%) Horace Roland Humphreys Uriel Emily Irvine Johnson
  πŸ’ 1918/1196
Condition Bachelor Spinster
Profession Sash & Door Factory Proprietor Household Duties
Age 30 18
Dwelling Place Te Aroha Whittaker Street, Te Aroha
Length of Residence 3 days 6 months
Marriage Place Residence of George John Johnson, Whittaker Street, Te Aroha
Folio 952
Consent George John Johnson, Father
Date of Certificate 20 March 1918
Officiating Minister Rev. B. F. Brown, Methodist

Page 719

District of Te Aroha Quarter ending 30 June 1918 Registrar W. M. Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 2 April 1918 George John Henry Evans
Frances Emily Salmon
George John Henry Evans
Frances Emily Salmon
πŸ’ 1918/2884
Bachelor
Spinster
Civil Engineer
Nurse
30
30
Te Aroha
Te Aroha
3 days
3 days
Church of England, Te Aroha 2500 25 April 1918 Rev. G. H. Morse, Anglican
No 4
Date of Notice 2 April 1918
  Groom Bride
Names of Parties George John Henry Evans Frances Emily Salmon
  πŸ’ 1918/2884
Condition Bachelor Spinster
Profession Civil Engineer Nurse
Age 30 30
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 days
Marriage Place Church of England, Te Aroha
Folio 2500
Consent
Date of Certificate 25 April 1918
Officiating Minister Rev. G. H. Morse, Anglican
5 15 April 1918 Clarence Allen Gyde
Florence May Heslin
Clarence Allen Gyde
Florence May Heslin
πŸ’ 1918/2885
Bachelor
Spinster
Farmer
Housekeeper
22
21
Waitoa
Te Aroha
5 years
3 years
Residence of James Eaton, Herriesville, Te Aroha 2501 15 April 1918 Rev J. Dukes, Methodist
No 5
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Clarence Allen Gyde Florence May Heslin
  πŸ’ 1918/2885
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 22 21
Dwelling Place Waitoa Te Aroha
Length of Residence 5 years 3 years
Marriage Place Residence of James Eaton, Herriesville, Te Aroha
Folio 2501
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev J. Dukes, Methodist
6 24 April 1918 Fergus Shaw
Margaret Lewis
Fergus Shaw
Margaret Lewis
πŸ’ 1918/2893
Bachelor
Spinster
Timber Yardman
30
26
Te Aroha
Te Aroha
3 days
3 months
Presbyterian Church, Te Aroha 2502 24 April 1918 Rev. A. A. Armstrong, Presbyterian
No 6
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Fergus Shaw Margaret Lewis
  πŸ’ 1918/2893
Condition Bachelor Spinster
Profession Timber Yardman
Age 30 26
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church, Te Aroha
Folio 2502
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. A. A. Armstrong, Presbyterian
7 7 May 1918 Joseph Ingham
Florence Slade
Joseph Ingham
Florence Slade
πŸ’ 1918/2904
Bachelor
Spinster
Carpenter
Tailoress
26
25
Te Aroha
Waihou
3 days
14 days
Presbyterian Church, Te Aroha 2503 7 May 1918 Rev a. a. Armstrong, Presbyterian
No 7
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Joseph Ingham Florence Slade
  πŸ’ 1918/2904
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 26 25
Dwelling Place Te Aroha Waihou
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church, Te Aroha
Folio 2503
Consent
Date of Certificate 7 May 1918
Officiating Minister Rev a. a. Armstrong, Presbyterian
8 18 May 1918 Samuel Andrew Clarke
Ethel Lydia Horne
Samuel Andrew Clarke
Ethel Lydia Horn
πŸ’ 1918/2911
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Waihou
Waihou
2 years
15 years
Methodist Church, Te Aroha 2504 18 May 1918 Rev J Dukes, Methodist
No 8
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Samuel Andrew Clarke Ethel Lydia Horne
BDM Match (97%) Samuel Andrew Clarke Ethel Lydia Horn
  πŸ’ 1918/2911
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Waihou Waihou
Length of Residence 2 years 15 years
Marriage Place Methodist Church, Te Aroha
Folio 2504
Consent
Date of Certificate 18 May 1918
Officiating Minister Rev J Dukes, Methodist

Page 720

District of Te Aroha Quarter ending 30 June 1918 Registrar Louis C. Diamond
No Date of Notice Names and 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 29 May 1918 Frederick James Kelly
Elsie Victoria Mandeno
Frederick James Kelly
Elsie Victoria Mandeno
πŸ’ 1918/2912
Bachelor
Spinster
Farmer
Domestic Duties
21
21
Te Aroha
Te Aroha
3 days
10 days
Church of England, Te Aroha 2305 29 May 1918 Rev. S. G. Morse, Anglican
No 9
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Frederick James Kelly Elsie Victoria Mandeno
  πŸ’ 1918/2912
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 10 days
Marriage Place Church of England, Te Aroha
Folio 2305
Consent
Date of Certificate 29 May 1918
Officiating Minister Rev. S. G. Morse, Anglican
10 1 June 1918 Henry Stephen Herbert
Olive Muriel Priscilla Gray
Henry Stephen Herbert
Olive Muriel Priscilla Gray
πŸ’ 1918/2913
Bachelor
Spinster
Soldier
Nurse
31
22
Te Aroha
Waihou

7 days
Methodist Church, Te Aroha 2506 1 June 1918 Rev. P. R. Paris, Methodist
No 10
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Henry Stephen Herbert Olive Muriel Priscilla Gray
  πŸ’ 1918/2913
Condition Bachelor Spinster
Profession Soldier Nurse
Age 31 22
Dwelling Place Te Aroha Waihou
Length of Residence 7 days
Marriage Place Methodist Church, Te Aroha
Folio 2506
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev. P. R. Paris, Methodist
11 19 June 1918 Patrick O'Grady
Daisy Beatrice Tanner
Patrick O'Grady
Daisy Beatrice Turner
πŸ’ 1918/3985
Bachelor
Spinster
Farmer
Housemaid
30
19
Waihou
Waihou
20 years
1.5 years
Roman Catholic Church, Te Aroha 3222 19 June 1918 Rev. J. McGuiness, Roman Catholic
No 11
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Patrick O'Grady Daisy Beatrice Tanner
BDM Match (95%) Patrick O'Grady Daisy Beatrice Turner
  πŸ’ 1918/3985
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 30 19
Dwelling Place Waihou Waihou
Length of Residence 20 years 1.5 years
Marriage Place Roman Catholic Church, Te Aroha
Folio 3222
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. J. McGuiness, Roman Catholic
12 20 June 1918 Daniel O'Sullivan
Elizabeth Ellen Cronin
Daniel O'Sullivan
Elizabeth Ellen Cronin
πŸ’ 1918/3841
Bachelor
Spinster
Farmer
30
27
Waitoa
Manawaru
3 years
20 years
Roman Catholic Church, Manawaru 3333 20 June 1918 Rev. J. McGuiness, Roman Catholic
No 12
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Daniel O'Sullivan Elizabeth Ellen Cronin
  πŸ’ 1918/3841
Condition Bachelor Spinster
Profession Farmer
Age 30 27
Dwelling Place Waitoa Manawaru
Length of Residence 3 years 20 years
Marriage Place Roman Catholic Church, Manawaru
Folio 3333
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev. J. McGuiness, Roman Catholic

Page 721

District of Te Aroha Quarter ending 30 September 1918 Registrar Wm. H. Diamond
No Date of Notice Names and 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 20 July 1918 Reginald Douglas Mosman
Eva May Grice
Reginald Douglas Mossman
Eva May Grice
πŸ’ 1918/4608
Bachelor
Spinster
Farmer
Domestic duties
20
21
Te Aroha
Te Aroha
4 months
9 years
Presbyterian Church, Te Aroha 4174 Edwin Mosman, Father 20 July 1918 Rev. A. A. Armstrong, Presbyterian
No 13
Date of Notice 20 July 1918
  Groom Bride
Names of Parties Reginald Douglas Mosman Eva May Grice
BDM Match (98%) Reginald Douglas Mossman Eva May Grice
  πŸ’ 1918/4608
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 21
Dwelling Place Te Aroha Te Aroha
Length of Residence 4 months 9 years
Marriage Place Presbyterian Church, Te Aroha
Folio 4174
Consent Edwin Mosman, Father
Date of Certificate 20 July 1918
Officiating Minister Rev. A. A. Armstrong, Presbyterian
14 26 August 1918 Gerald Herbert Bygrave
Georgina Green
Gerald Herbert Bygrave
Georgina Green
πŸ’ 1918/4609
Bachelor
Spinster
Mail carrier
Domestic duties
19
18
Te Aroha
Te Aroha
19 years
4 years
Church of England, Te Aroha 4175 George Bygrave, Father; Emily Sarah Green, mother 26 August 1918 Rev. G. H. Morse, Anglican
No 14
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Gerald Herbert Bygrave Georgina Green
  πŸ’ 1918/4609
Condition Bachelor Spinster
Profession Mail carrier Domestic duties
Age 19 18
Dwelling Place Te Aroha Te Aroha
Length of Residence 19 years 4 years
Marriage Place Church of England, Te Aroha
Folio 4175
Consent George Bygrave, Father; Emily Sarah Green, mother
Date of Certificate 26 August 1918
Officiating Minister Rev. G. H. Morse, Anglican

Page 723

District of Te Aroha Quarter ending 31 December 1918 Registrar W. M. Diamond
No Date of Notice Names and 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 7 October 1918 Daniel Augustine Gregan
Olive May Wild
Daniel Augustine Gregan
Olive May Wild
πŸ’ 1918/3286
Bachelor
Spinster
Salesman
Domestic Duties
37
27
Morrinsville
Te Aroha
-
27 years
Roman Catholic Church, Morrinsville 5651 7 October 1918 Rev. J. de Guiniss, Roman Catholic
No 15
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Daniel Augustine Gregan Olive May Wild
  πŸ’ 1918/3286
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 37 27
Dwelling Place Morrinsville Te Aroha
Length of Residence - 27 years
Marriage Place Roman Catholic Church, Morrinsville
Folio 5651
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. J. de Guiniss, Roman Catholic
16 19 November 1918 Walter Mather Ferguson
Daisy Morrison
Walter Mather Ferguson
Daisy Morrison
πŸ’ 1918/1674
Bachelor
Spinster
Farmer
Clerk
28
23
Te Aroha
Te Aroha
16 years
9 years
Residence of J. D. Morrison, Church Street, Te Aroha 5684 19 November 1918 Rev. A. A. Armstrong, Presbyterian
No 16
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Walter Mather Ferguson Daisy Morrison
  πŸ’ 1918/1674
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 23
Dwelling Place Te Aroha Te Aroha
Length of Residence 16 years 9 years
Marriage Place Residence of J. D. Morrison, Church Street, Te Aroha
Folio 5684
Consent
Date of Certificate 19 November 1918
Officiating Minister Rev. A. A. Armstrong, Presbyterian
17 9 December 1918 William Frederick Fitzgerald
Gwendoline Dorothy Brewer
William Fredrick Fitzgerald
Gwendoline Dorothy Brenan
πŸ’ 1918/1652
Bachelor
Spinster
Farmer
24
22
Te Aroha
Te Aroha
12 years
22 years
Roman Catholic Church, Te Aroha 5685 9 December 1918 Rev. J. de Guiniss, Roman Catholic
No 17
Date of Notice 9 December 1918
  Groom Bride
Names of Parties William Frederick Fitzgerald Gwendoline Dorothy Brewer
BDM Match (92%) William Fredrick Fitzgerald Gwendoline Dorothy Brenan
  πŸ’ 1918/1652
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Te Aroha Te Aroha
Length of Residence 12 years 22 years
Marriage Place Roman Catholic Church, Te Aroha
Folio 5685
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev. J. de Guiniss, Roman Catholic
18 23 December 1918 George Roome McCrae
Florrie May Lockyer
George Roome McCrae
Florrie May Lockyer
πŸ’ 1918/1653
Bachelor
Spinster
Carpenter
22
23
Hungahunga
Hungahunga
3 weeks
10 years
Church of England, Manawaru 5686 23 December 1918 Rev. G. H. Morse, Anglican
No 18
Date of Notice 23 December 1918
  Groom Bride
Names of Parties George Roome McCrae Florrie May Lockyer
  πŸ’ 1918/1653
Condition Bachelor Spinster
Profession Carpenter
Age 22 23
Dwelling Place Hungahunga Hungahunga
Length of Residence 3 weeks 10 years
Marriage Place Church of England, Manawaru
Folio 5686
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. G. H. Morse, Anglican
19 30 December 1918 Henry Herbert Riley
Lilian Elizabeth Eastwood
Henry Herbert Riley
Lilian Elizabeth Eastwood
πŸ’ 1918/1654
Bachelor
Spinster
Printer
Domestic duties
32
28
Merrieville
Merrieville
3 days
22 years
Methodist Church, Te Aroha 5687 30 December 1918 Rev. J. Dukes, Methodist
No 19
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Henry Herbert Riley Lilian Elizabeth Eastwood
  πŸ’ 1918/1654
Condition Bachelor Spinster
Profession Printer Domestic duties
Age 32 28
Dwelling Place Merrieville Merrieville
Length of Residence 3 days 22 years
Marriage Place Methodist Church, Te Aroha
Folio 5687
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. J. Dukes, Methodist

Page 724

District of Te Aroha Quarter ending 31 December 1918 Registrar W. M. Diamond
No Date of Notice Names and 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 31 December 1918 Herbert Wood
Nellie Hannah Gibson
Herbert Wood
Nellie Hannah Gibson
πŸ’ 1919/311
Widower
Widow
Farmer
Clerk
59
44
Te Aroha
Te Aroha
4 days
1 year
Methodist Church, Te Aroha 60/1919 31 December 1918 Rev. J. Dukes, Methodist
No 20
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Herbert Wood Nellie Hannah Gibson
  πŸ’ 1919/311
Condition Widower Widow
Profession Farmer Clerk
Age 59 44
Dwelling Place Te Aroha Te Aroha
Length of Residence 4 days 1 year
Marriage Place Methodist Church, Te Aroha
Folio 60/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev. J. Dukes, Methodist

Page 725

District of Te Awamutu Quarter ending 31 March 1918 Registrar G. Stewart
No Date of Notice Names and 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 19 February 1918 Ernest Brannigan
Kathleen Stewart Cundy
Ernest Brannigan
Kathleen Stewart Cundy
πŸ’ 1918/1207
Bachelor
Spinster
Cheesemaker
24
22
Wharepuhanga
Wharepuhanga
3 days
3 weeks
Residence of H. C. Speedy Wharepuhanga 953 19 February 1918 Revd W. Lambert Anglican
No 1
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Ernest Brannigan Kathleen Stewart Cundy
  πŸ’ 1918/1207
Condition Bachelor Spinster
Profession Cheesemaker
Age 24 22
Dwelling Place Wharepuhanga Wharepuhanga
Length of Residence 3 days 3 weeks
Marriage Place Residence of H. C. Speedy Wharepuhanga
Folio 953
Consent
Date of Certificate 19 February 1918
Officiating Minister Revd W. Lambert Anglican
2 20 February 1918 Alfred Ernest Pearson
Florrie Ferguson
Alfred Ernest Pearson
Florrie Ferguson
πŸ’ 1918/1214
Bachelor
Spinster
Taxi proprietor
29
16
Kihikihi
Kihikihi
3 days
3 months
St Johns Anglican Church Te Awamutu 954 Samuel Ferguson, Father 20 February 1918 Revd W. Lambert Anglican
No 2
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Alfred Ernest Pearson Florrie Ferguson
  πŸ’ 1918/1214
Condition Bachelor Spinster
Profession Taxi proprietor
Age 29 16
Dwelling Place Kihikihi Kihikihi
Length of Residence 3 days 3 months
Marriage Place St Johns Anglican Church Te Awamutu
Folio 954
Consent Samuel Ferguson, Father
Date of Certificate 20 February 1918
Officiating Minister Revd W. Lambert Anglican

Page 727

District of Te Awamutu Quarter ending 30 June 1918 Registrar P. H. Kelway
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 May 1918 Allen Eric Broderick
Ruth Newman
Allen Eric Broderick
Ruth Newman
πŸ’ 1918/2585
Bachelor
Spinster
Gaol Warder
24
21
Waikeria Kihikihi
Auckland
3 months
3 months
St Davids Presbyterian Church, Auckland 2199 14 May 1918 Revd J. M. Saunders, Presbyterian
No 3
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Allen Eric Broderick Ruth Newman
  πŸ’ 1918/2585
Condition Bachelor Spinster
Profession Gaol Warder
Age 24 21
Dwelling Place Waikeria Kihikihi Auckland
Length of Residence 3 months 3 months
Marriage Place St Davids Presbyterian Church, Auckland
Folio 2199
Consent
Date of Certificate 14 May 1918
Officiating Minister Revd J. M. Saunders, Presbyterian
4 27 May 1918 Allan Muir Bell
Ada Alice Peisley
Allan Muir Bell
Ada Alice Peisley
πŸ’ 1918/2914
Bachelor
Spinster
Farmer. Serving with NZ Forces
20
23
Paterangi
Ohaupo
2 days
2 years
Office of Register of Marriages, Te Awamutu 2507 William Bell, Father 27 May 1918 Mr. F. J. Stewart, Registrar
No 4
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Allan Muir Bell Ada Alice Peisley
  πŸ’ 1918/2914
Condition Bachelor Spinster
Profession Farmer. Serving with NZ Forces
Age 20 23
Dwelling Place Paterangi Ohaupo
Length of Residence 2 days 2 years
Marriage Place Office of Register of Marriages, Te Awamutu
Folio 2507
Consent William Bell, Father
Date of Certificate 27 May 1918
Officiating Minister Mr. F. J. Stewart, Registrar
5 6 June 1918 Adrian Roy Cobbald
Emily Houghton
Adrian Roy Cobbald
Emily Houghton
πŸ’ 1918/2915
Bachelor
Spinster
Farmer
19
21
Mangapiko
Mangapiko
3 years
4 years
Residence of Mrs Emily Houghton, Mangapiko 2508 Martin Henry Cobbald, Father 6 June 1918 Revd W. Lambert, Anglican
No 5
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Adrian Roy Cobbald Emily Houghton
  πŸ’ 1918/2915
Condition Bachelor Spinster
Profession Farmer
Age 19 21
Dwelling Place Mangapiko Mangapiko
Length of Residence 3 years 4 years
Marriage Place Residence of Mrs Emily Houghton, Mangapiko
Folio 2508
Consent Martin Henry Cobbald, Father
Date of Certificate 6 June 1918
Officiating Minister Revd W. Lambert, Anglican
6 20 June 1918 John Edward Henry Low
Florence Johnson
John Edward Henry Low
Florence Johnson
πŸ’ 1918/2916
Widower 26th October 1916
Spinster
Baker
34
31
Kihikihi
Kihikihi, Late of Sydney NSW
1 year
3 days
Anglican Church, Te Awamutu 2509 20 June 1918 Revd W. Lambert, Anglican
No 6
Date of Notice 20 June 1918
  Groom Bride
Names of Parties John Edward Henry Low Florence Johnson
  πŸ’ 1918/2916
Condition Widower 26th October 1916 Spinster
Profession Baker
Age 34 31
Dwelling Place Kihikihi Kihikihi, Late of Sydney NSW
Length of Residence 1 year 3 days
Marriage Place Anglican Church, Te Awamutu
Folio 2509
Consent
Date of Certificate 20 June 1918
Officiating Minister Revd W. Lambert, Anglican

Page 729

District of Te Awamutu Quarter ending 30 September 1918 Registrar W. F. Y. Stewart
No Date of Notice Names and 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 01 July 1918 Frank Teddy
Theresa Ellen West
Frank Teddy
Theresa Ellen West
πŸ’ 1918/4664
Widower 19th July 1916
Spinster
Blacksmith
27
32
Te Awamutu
Te Awamutu
14 years
2 years
Presbyterian Manse Te Awamutu 4176 01 July 1918 Reverend D. J. A. Shaw Presbyterian
No 7
Date of Notice 01 July 1918
  Groom Bride
Names of Parties Frank Teddy Theresa Ellen West
  πŸ’ 1918/4664
Condition Widower 19th July 1916 Spinster
Profession Blacksmith
Age 27 32
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 14 years 2 years
Marriage Place Presbyterian Manse Te Awamutu
Folio 4176
Consent
Date of Certificate 01 July 1918
Officiating Minister Reverend D. J. A. Shaw Presbyterian
8 02 July 1918 Egbert Reginald Wheeler
Rita Caroline Rickit
Egbert Reginald Wheeler
Rita Caroline Rickit
πŸ’ 1918/4675
Bachelor
Spinster
Clerk New Zealand Railways
26
26
Te Awamutu
Te Awamutu
3 days
26 years
St Johns Anglican Church Te Awamutu 4177 02 July 1918 Reverend W. Lambert Anglican
No 8
Date of Notice 02 July 1918
  Groom Bride
Names of Parties Egbert Reginald Wheeler Rita Caroline Rickit
  πŸ’ 1918/4675
Condition Bachelor Spinster
Profession Clerk New Zealand Railways
Age 26 26
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 3 days 26 years
Marriage Place St Johns Anglican Church Te Awamutu
Folio 4177
Consent
Date of Certificate 02 July 1918
Officiating Minister Reverend W. Lambert Anglican
9 04 July 1918 Robert McKinley
Lily Maud Sterritt
Robert McKinley
Lily Maud Sterritt
πŸ’ 1918/4681
Bachelor
Spinster
Motor driver
22
23
Pirongia
Pirongia
2 years
2 years
Presbyterian Church Te Awamutu 4178 04 July 1918 Reverend D. J. A. Shaw
No 9
Date of Notice 04 July 1918
  Groom Bride
Names of Parties Robert McKinley Lily Maud Sterritt
  πŸ’ 1918/4681
Condition Bachelor Spinster
Profession Motor driver
Age 22 23
Dwelling Place Pirongia Pirongia
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church Te Awamutu
Folio 4178
Consent
Date of Certificate 04 July 1918
Officiating Minister Reverend D. J. A. Shaw
10 29 July 1918 Robert Brown Hewitt
Emily Robins
Robert Brown Hewitt
Emily Robins
πŸ’ 1918/4682
Bachelor
Divorced 16th August 1916
Farmer
35
30
Maihiihi
Maihiihi
3 years
3 years
Registrar's Office Te Awamutu 4179 29 July 1918 Registrar W. F. Y. Stewart
No 10
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Robert Brown Hewitt Emily Robins
  πŸ’ 1918/4682
Condition Bachelor Divorced 16th August 1916
Profession Farmer
Age 35 30
Dwelling Place Maihiihi Maihiihi
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Te Awamutu
Folio 4179
Consent
Date of Certificate 29 July 1918
Officiating Minister Registrar W. F. Y. Stewart
11 12 August 1918 Alfred Tennent Cullum
Olive Bertha Hayward
Alfred Tennent Cullum
Olive Bertha Hayward
πŸ’ 1918/4683
Bachelor
Spinster
Draper
33
27
Te Awamutu
Te Awamutu
9 months
4 months
Presbyterian Church Te Awamutu 4180 12 August 1918 Reverend D. N. McKenzie Presbyterian
No 11
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Alfred Tennent Cullum Olive Bertha Hayward
  πŸ’ 1918/4683
Condition Bachelor Spinster
Profession Draper
Age 33 27
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 9 months 4 months
Marriage Place Presbyterian Church Te Awamutu
Folio 4180
Consent
Date of Certificate 12 August 1918
Officiating Minister Reverend D. N. McKenzie Presbyterian

Page 730

District of Te Awamutu Quarter ending 30 September 1918 Registrar W. Stewart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 23 August 1918 David Ferguson Mackay
Maude Frances Skevington
David Ferguson MacKay
Maud Frances Skevington
πŸ’ 1918/4442
Bachelor
Spinster
Bank Official
Masseuse
29
29
Te Awamutu
Christchurch
5 weeks
1 week
Durham Street Methodist Church, Christchurch 4026 23 August 1918 Rev. T. N. Griffen, Methodist
No 12
Date of Notice 23 August 1918
  Groom Bride
Names of Parties David Ferguson Mackay Maude Frances Skevington
BDM Match (96%) David Ferguson MacKay Maud Frances Skevington
  πŸ’ 1918/4442
Condition Bachelor Spinster
Profession Bank Official Masseuse
Age 29 29
Dwelling Place Te Awamutu Christchurch
Length of Residence 5 weeks 1 week
Marriage Place Durham Street Methodist Church, Christchurch
Folio 4026
Consent
Date of Certificate 23 August 1918
Officiating Minister Rev. T. N. Griffen, Methodist
13 2 September 1918 John Edward Harper
Elsie Jane Beet
John Edward Harper
Elsie Jane Beet
πŸ’ 1918/3280
Bachelor
Spinster
Millhand
22
17
Pirongia
Pirongia
22 years
15 years
Anglican Church, Te Awamutu 4181 Jane Beet, Mother 2 September 1918 Rev. W. Lambert, Anglican
No 13
Date of Notice 2 September 1918
  Groom Bride
Names of Parties John Edward Harper Elsie Jane Beet
  πŸ’ 1918/3280
Condition Bachelor Spinster
Profession Millhand
Age 22 17
Dwelling Place Pirongia Pirongia
Length of Residence 22 years 15 years
Marriage Place Anglican Church, Te Awamutu
Folio 4181
Consent Jane Beet, Mother
Date of Certificate 2 September 1918
Officiating Minister Rev. W. Lambert, Anglican
14 19 September 1918 Harold Cooke
Mary Edith Norton
Harold Cooke
Mary Edith Norton
πŸ’ 1918/4684
Bachelor
Spinster
Farmhand
28
24
Hairini
Hairini
3 weeks
3 weeks
Roman Catholic Church, Te Awamutu 4182 19 September 1918 Rev. T. P. Lynch, Roman Catholic
No 14
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Harold Cooke Mary Edith Norton
  πŸ’ 1918/4684
Condition Bachelor Spinster
Profession Farmhand
Age 28 24
Dwelling Place Hairini Hairini
Length of Residence 3 weeks 3 weeks
Marriage Place Roman Catholic Church, Te Awamutu
Folio 4182
Consent
Date of Certificate 19 September 1918
Officiating Minister Rev. T. P. Lynch, Roman Catholic
15 27 September 1918 Oscar Pound
Louise Ahier
Oscar Sound
Louise Ahier
πŸ’ 1918/4685
Bachelor
Spinster
Schoolteacher
31
19
Hairini
Makeokeo
3 years
19 years
The Schoolhouse, Makeokeo 4183 Annie Ahier, mother 27 September 1918 Rev. S. Henderson, Methodist
No 15
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Oscar Pound Louise Ahier
BDM Match (95%) Oscar Sound Louise Ahier
  πŸ’ 1918/4685
Condition Bachelor Spinster
Profession Schoolteacher
Age 31 19
Dwelling Place Hairini Makeokeo
Length of Residence 3 years 19 years
Marriage Place The Schoolhouse, Makeokeo
Folio 4183
Consent Annie Ahier, mother
Date of Certificate 27 September 1918
Officiating Minister Rev. S. Henderson, Methodist

Page 731

District of Te Awamutu Quarter ending 31 December 1918 Registrar J. T. Stewart
No Date of Notice Names and 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 23 December 1918 Robert Litt Henderson
Emma Fanny Carter
Robert Litt Henderson
Emma Fanny Carter
πŸ’ 1918/1655
Widower 9th April 1917
Spinster
Tailor
Milliner
47
48
Te Awamutu
Te Awamutu
5 years
4 years
The Office of the Registrar of Marriages Te Awamutu 5688 23 December 1918 J. T. Stewart Registrar
No 16
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Robert Litt Henderson Emma Fanny Carter
  πŸ’ 1918/1655
Condition Widower 9th April 1917 Spinster
Profession Tailor Milliner
Age 47 48
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 5 years 4 years
Marriage Place The Office of the Registrar of Marriages Te Awamutu
Folio 5688
Consent
Date of Certificate 23 December 1918
Officiating Minister J. T. Stewart Registrar

Page 733

District of Te Kuiti Quarter ending 31 March 1918 Registrar R. M. Keapley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1918 Peter Bertram Churcher
Madeline Daisy Godley
Peter Bertram Churcher
Madeline Daisy Godley
πŸ’ 1918/2013
Bachelor
Spinster
Farmer
Drapery assistant
26
25
Te Kuiti
Te Kuiti
3 days
3 days
Roman Catholic Church Te Kuiti 1503 9 January 1918 P. Finn Roman Catholic
No 1
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Peter Bertram Churcher Madeline Daisy Godley
  πŸ’ 1918/2013
Condition Bachelor Spinster
Profession Farmer Drapery assistant
Age 26 25
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Te Kuiti
Folio 1503
Consent
Date of Certificate 9 January 1918
Officiating Minister P. Finn Roman Catholic
2 29 January 1918 Victor William Dougal McCall
Annie Eleanor Brierly
Victor William Dougal McColl
Annie Eleanor Brierly
πŸ’ 1918/1215
Widower 10/11/1915
Spinster
Tobacconist
Tailoress
35
31
Te Kuiti
Te Kuiti
10 years
15 months
Residence Mrs C. F. Turner Rata Street Te Kuiti 955 29 January 1918 M. Smyth Church of England
No 2
Date of Notice 29 January 1918
  Groom Bride
Names of Parties Victor William Dougal McCall Annie Eleanor Brierly
BDM Match (98%) Victor William Dougal McColl Annie Eleanor Brierly
  πŸ’ 1918/1215
Condition Widower 10/11/1915 Spinster
Profession Tobacconist Tailoress
Age 35 31
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 10 years 15 months
Marriage Place Residence Mrs C. F. Turner Rata Street Te Kuiti
Folio 955
Consent
Date of Certificate 29 January 1918
Officiating Minister M. Smyth Church of England
3 4 February 1918 Sutton Budd Swindells
Catherine Bargh.
Sutton Budd Swindells
Catherine Bargh
πŸ’ 1918/1216
Bachelor
Spinster
Farmer.
Domestic Duties
30
30
Te Kuiti
Te Kuiti
3 weeks
1 year
Residence Mr James Bargh Te Kumi Te Kuiti 956 4 February 1918 J. D. McFarlane Presbyterian
No 3
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Sutton Budd Swindells Catherine Bargh.
BDM Match (97%) Sutton Budd Swindells Catherine Bargh
  πŸ’ 1918/1216
Condition Bachelor Spinster
Profession Farmer. Domestic Duties
Age 30 30
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 weeks 1 year
Marriage Place Residence Mr James Bargh Te Kumi Te Kuiti
Folio 956
Consent
Date of Certificate 4 February 1918
Officiating Minister J. D. McFarlane Presbyterian
4 7 February 1918 Samuel William Robert Terrell
Irene Cundy
Samuel William Robert Terrill
Irene Cundy
πŸ’ 1918/1217
Bachelor
Spinster
member of New Zealand Expeditionary force
Domestic Duties
25
20
Featherston
Piopio
-
18 months
Registrar's Office Te Kuiti 957 Louisa Cundy mother 7 February 1918 C. G. Rigby Deputy Registrar
No 4
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Samuel William Robert Terrell Irene Cundy
BDM Match (98%) Samuel William Robert Terrill Irene Cundy
  πŸ’ 1918/1217
Condition Bachelor Spinster
Profession member of New Zealand Expeditionary force Domestic Duties
Age 25 20
Dwelling Place Featherston Piopio
Length of Residence - 18 months
Marriage Place Registrar's Office Te Kuiti
Folio 957
Consent Louisa Cundy mother
Date of Certificate 7 February 1918
Officiating Minister C. G. Rigby Deputy Registrar
5 25 February 1918 Peter James McLean
Myrtle Theodora Robertson
Peter James McLean
Myrtle Theodore Robertson
πŸ’ 1918/1218
Bachelor
Spinster
Farmer.
Domestic Duties
39
19
Te Kuiti
Te Kuiti
3 days
3 days
Residence Mr H. P. C. McLean Ward Street Te Kuiti 958 John Robertson Father. 25 February 1918 J. D. McFarlane Presbyterian
No 5
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Peter James McLean Myrtle Theodora Robertson
BDM Match (98%) Peter James McLean Myrtle Theodore Robertson
  πŸ’ 1918/1218
Condition Bachelor Spinster
Profession Farmer. Domestic Duties
Age 39 19
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 3 days
Marriage Place Residence Mr H. P. C. McLean Ward Street Te Kuiti
Folio 958
Consent John Robertson Father.
Date of Certificate 25 February 1918
Officiating Minister J. D. McFarlane Presbyterian

Page 734

District of Te Kuiti Quarter ending 31 March 1918 Registrar R. M. Beattie
No Date of Notice Names and 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 26 February 1918 Norman Henry Whitburn
Alice Marie Shiress
Norman Henry Whitburn
Alice Marie Shiress
πŸ’ 1918/1219
Bachelor
Spinster
Bridgeman
Schoolteacher
29
23
Te Kuiti
Te Kuiti
3 days
3 weeks
Church of England King street Te Kuiti 959 26 February 1918 H. M. Smyth, Church of England
No 6
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Norman Henry Whitburn Alice Marie Shiress
  πŸ’ 1918/1219
Condition Bachelor Spinster
Profession Bridgeman Schoolteacher
Age 29 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 3 weeks
Marriage Place Church of England King street Te Kuiti
Folio 959
Consent
Date of Certificate 26 February 1918
Officiating Minister H. M. Smyth, Church of England
7 28 March 1918 Horace Alban Ringer
Florence May Butcher
Horace Alban Ringer
Florence May Butcher
πŸ’ 1918/513
Bachelor
Spinster
Store Manager
Clerk
35
23
Otewa Otorohanga
Piopio
2 years
1 week
Residence Mr. W. Butcher Piopio 922 28 March 1918 J. G. Laughton, Presbyterian
No 7
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Horace Alban Ringer Florence May Butcher
  πŸ’ 1918/513
Condition Bachelor Spinster
Profession Store Manager Clerk
Age 35 23
Dwelling Place Otewa Otorohanga Piopio
Length of Residence 2 years 1 week
Marriage Place Residence Mr. W. Butcher Piopio
Folio 922
Consent
Date of Certificate 28 March 1918
Officiating Minister J. G. Laughton, Presbyterian

Page 735

District of Te Kuiti Quarter ending 30 June 1918 Registrar R. Blakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 15 April 1918 William Thornton Junior
Mildred May Fitness
William Thornton
Mildred May Fitness
πŸ’ 1918/2917
Bachelor
Widow
Fireman
Domestic Duties
20
23
Te Kuiti
Te Kuiti
3 days
3 days
Roman Catholic Church Te Kuiti 2510 William Thornton Senior, Relation 15 April 1918 R. P. Finn, Catholic
No 8
Date of Notice 15 April 1918
  Groom Bride
Names of Parties William Thornton Junior Mildred May Fitness
BDM Match (85%) William Thornton Mildred May Fitness
  πŸ’ 1918/2917
Condition Bachelor Widow
Profession Fireman Domestic Duties
Age 20 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Te Kuiti
Folio 2510
Consent William Thornton Senior, Relation
Date of Certificate 15 April 1918
Officiating Minister R. P. Finn, Catholic
9 30 April 1918 Peter Edward Ohepa Milligan
Ida Elva Carr
Peter Edward Ohepa Milligan
Ida Elbra Carr
πŸ’ 1918/2894
Bachelor
Spinster
Railway Clerk
Clerk
25
21
Te Kuiti
Te Kuiti
6 months
1 year
Church of England, King Street, Te Kuiti 2511 30 April 1918 G. R. Barnett, Church of England
No 9
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Peter Edward Ohepa Milligan Ida Elva Carr
BDM Match (93%) Peter Edward Ohepa Milligan Ida Elbra Carr
  πŸ’ 1918/2894
Condition Bachelor Spinster
Profession Railway Clerk Clerk
Age 25 21
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 6 months 1 year
Marriage Place Church of England, King Street, Te Kuiti
Folio 2511
Consent
Date of Certificate 30 April 1918
Officiating Minister G. R. Barnett, Church of England
10 17 June 1918 Archie Otto Bateman
Edith Anderson
Archie Otto Bateman
Edith Anderson
πŸ’ 1918/2895
Bachelor
Spinster
Acting Engine Driver
Domestic Duties
29
23
Te Kuiti
Te Kuiti
11 months
1 week
Registrar's Office, Te Kuiti 2512 17 June 1918 R. Blakley, Registrar
No 10
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Archie Otto Bateman Edith Anderson
  πŸ’ 1918/2895
Condition Bachelor Spinster
Profession Acting Engine Driver Domestic Duties
Age 29 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 11 months 1 week
Marriage Place Registrar's Office, Te Kuiti
Folio 2512
Consent
Date of Certificate 17 June 1918
Officiating Minister R. Blakley, Registrar
11 26 June 1918 Thomas Llewellyn Thomas
Alice Turner
Thomas Llewellyn Thomas
Alice Turner
πŸ’ 1918/2896
Bachelor
Spinster
Motor Driver
Tailoress
28
27
Te Kuiti
Te Kuiti
7 days
7 days
Registrar's Office, Te Kuiti 2513 26 June 1918 R. Blakley, Registrar
No 11
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Thomas Llewellyn Thomas Alice Turner
  πŸ’ 1918/2896
Condition Bachelor Spinster
Profession Motor Driver Tailoress
Age 28 27
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Te Kuiti
Folio 2513
Consent
Date of Certificate 26 June 1918
Officiating Minister R. Blakley, Registrar

Page 737

District of Te Kuiti Quarter ending 30 September 1918 Registrar R. M. Bourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 2 July 1918 Arthur Llewellyn Flux
Elsie Souter Gadsby
Arthur Llewellyn Flux
Elsie Souter Gadsby
πŸ’ 1918/4686
Bachelor
Spinster
Member of New Zealand Expeditionary Force
Domestic Duties
22
20
Te Kuiti
Te Kuiti
3 days
8 years
Residence Mr William Gadsby "Tapu Wahine" Te Kuiti 4184 William Gadsby Father. 2 July 1918 J. D. McFarlane Presbyterian
No 12
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Arthur Llewellyn Flux Elsie Souter Gadsby
  πŸ’ 1918/4686
Condition Bachelor Spinster
Profession Member of New Zealand Expeditionary Force Domestic Duties
Age 22 20
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 8 years
Marriage Place Residence Mr William Gadsby "Tapu Wahine" Te Kuiti
Folio 4184
Consent William Gadsby Father.
Date of Certificate 2 July 1918
Officiating Minister J. D. McFarlane Presbyterian
13 12 August 1918 Herbert Douglas
Olive May Buckeridge
Herbert Douglas
Olive May Buckeridge
πŸ’ 1918/4687
Bachelor
Spinster
Storeman
Waitress
23
21
Te Kuiti
Te Kuiti
8 years
9 years
Church of England Te Kuiti 4185 12 August 1918 G. R. Barnett Church of England
No 13
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Herbert Douglas Olive May Buckeridge
  πŸ’ 1918/4687
Condition Bachelor Spinster
Profession Storeman Waitress
Age 23 21
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 8 years 9 years
Marriage Place Church of England Te Kuiti
Folio 4185
Consent
Date of Certificate 12 August 1918
Officiating Minister G. R. Barnett Church of England

Page 739

District of Te Kuiti Quarter ending 31 December 1918 Registrar Ron Bleathley
No Date of Notice Names and 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 5 November 1918 Arthur Valentine Andersen
Olive Lily Young
Arthur Valentine Andersen
Olive Lily Young
πŸ’ 1918/1656
Bachelor
Spinster
Caretaker
Waitress
22
18
Te Kuiti
Te Kuiti
11 months
2 1/2 years
Church of England, Te Kuiti 5689 Thomas Young, Father 5 November 1918 G. R. Barnett, Church of England
No 14
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Arthur Valentine Andersen Olive Lily Young
  πŸ’ 1918/1656
Condition Bachelor Spinster
Profession Caretaker Waitress
Age 22 18
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 11 months 2 1/2 years
Marriage Place Church of England, Te Kuiti
Folio 5689
Consent Thomas Young, Father
Date of Certificate 5 November 1918
Officiating Minister G. R. Barnett, Church of England
15 17 December 1918 Hamilton Alexander Wilson
Ellen Pendergast
Hamilton Alexander Wilson
Ellen Prendergast
πŸ’ 1918/1657
Widower
Spinster
Dentist
Accountant
40
25
Te Kuiti
Te Kuiti
4 years
4 years
Roman Catholic Church, Te Kuiti 5690 17 December 1918 R. P. Finn, Roman Catholic
No 15
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Hamilton Alexander Wilson Ellen Pendergast
BDM Match (97%) Hamilton Alexander Wilson Ellen Prendergast
  πŸ’ 1918/1657
Condition Widower Spinster
Profession Dentist Accountant
Age 40 25
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 4 years 4 years
Marriage Place Roman Catholic Church, Te Kuiti
Folio 5690
Consent
Date of Certificate 17 December 1918
Officiating Minister R. P. Finn, Roman Catholic
16 19 December 1918 Robert Crump
Marguerite Mary Josephine Lydon
Robert Crump
Marguerite Mary Josephine Lydon
πŸ’ 1918/1658
Bachelor
Spinster
Labourer
Domestic Duties
28
23
Te Kuiti
Te Kuiti
4 months
5 years
Roman Catholic Church, Te Kuiti 5691 19 December 1918 R. P. Finn, Roman Catholic
No 16
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Robert Crump Marguerite Mary Josephine Lydon
  πŸ’ 1918/1658
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 4 months 5 years
Marriage Place Roman Catholic Church, Te Kuiti
Folio 5691
Consent
Date of Certificate 19 December 1918
Officiating Minister R. P. Finn, Roman Catholic

Page 741

District of Te Puke Quarter ending 31 March 1918 Registrar John McLarin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 March 1918 Patrick John Cosgrove
Delia McLeod
Patrick John Cosgrove
Delia McLeod
πŸ’ 1918/1220
Divorced Decree absolute 18 September 1916
Spinster
Book keeper
School mistress
48
22
Papamoa
Papamoa
3 years
22 years
The Registrar's Office Te Puke 260 9 March 1918 John McLarin Registrar
No 1
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Patrick John Cosgrove Delia McLeod
  πŸ’ 1918/1220
Condition Divorced Decree absolute 18 September 1916 Spinster
Profession Book keeper School mistress
Age 48 22
Dwelling Place Papamoa Papamoa
Length of Residence 3 years 22 years
Marriage Place The Registrar's Office Te Puke
Folio 260
Consent
Date of Certificate 9 March 1918
Officiating Minister John McLarin Registrar

Page 743

District of Te Puke Quarter ending 30 June 1918 Registrar H. J. McLaren
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 18 June 1918 Owen Woodward Self
Olive Neil Winifred Carpenter
Owen Woodward Self
Olive Neil Winifred Carpenter
πŸ’ 1918/2897
Bachelor
Spinster
Farmer
Domestic Duties
31
20
Te Puke
Te Puke
3 days
2 years
Church of England 2514 Richard Neil Carpenter, Father 18 June 1918 John William Chapman, Church of England
No 2
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Owen Woodward Self Olive Neil Winifred Carpenter
  πŸ’ 1918/2897
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 20
Dwelling Place Te Puke Te Puke
Length of Residence 3 days 2 years
Marriage Place Church of England
Folio 2514
Consent Richard Neil Carpenter, Father
Date of Certificate 18 June 1918
Officiating Minister John William Chapman, Church of England

Page 745

District of Te Puke Quarter ending 30 September 1918 Registrar John Laren
No Date of Notice Names and 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 5 July 1918 Joseph Roberts Turner
Clara Rebekah Hall
Joseph Robert Turner
Clara Rebekah Hall
πŸ’ 1918/4665
Bachelor
Spinster
Farmer
Domestic Duties
28
30
Pongakawa
Pongakawa
12 years
10 years
The Registrars Office Te Puke 4186 5 July 1918 John Laren Registrar
No 3
Date of Notice 5 July 1918
  Groom Bride
Names of Parties Joseph Roberts Turner Clara Rebekah Hall
BDM Match (98%) Joseph Robert Turner Clara Rebekah Hall
  πŸ’ 1918/4665
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 30
Dwelling Place Pongakawa Pongakawa
Length of Residence 12 years 10 years
Marriage Place The Registrars Office Te Puke
Folio 4186
Consent
Date of Certificate 5 July 1918
Officiating Minister John Laren Registrar

Page 747

District of Te Puke Quarter ending 31 December 1918 Registrar J. McLaren
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 18 October 1918 Harry Clarke
Ruth Augusta Peake
Harry Clarke
Ruth Augustua Peake
πŸ’ 1918/1659
Bachelor
Spinster
Labourer
Domestic Duties
40
21
Paengaroa
Te Puke
6 years
21 years
The Registrar's office Te Puke 5692 18 October 1918 J. McLaren, Registrar
No 4
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Harry Clarke Ruth Augusta Peake
BDM Match (97%) Harry Clarke Ruth Augustua Peake
  πŸ’ 1918/1659
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 40 21
Dwelling Place Paengaroa Te Puke
Length of Residence 6 years 21 years
Marriage Place The Registrar's office Te Puke
Folio 5692
Consent
Date of Certificate 18 October 1918
Officiating Minister J. McLaren, Registrar
5 9 December 1918 Charles Duncan
Bessie Weston
Charles Duncan
Bessie Weston
πŸ’ 1918/1660
Bachelor
Spinster
Diamond Expert
Housemaid
27
20
Te Puke
Te Puke
6 years
20 years
The Registrar's office Te Puke 5693 no one in Dominion having authority to give consent (Deferred) 23 December 1918 J. McLaren, Registrar
No 5
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Charles Duncan Bessie Weston
  πŸ’ 1918/1660
Condition Bachelor Spinster
Profession Diamond Expert Housemaid
Age 27 20
Dwelling Place Te Puke Te Puke
Length of Residence 6 years 20 years
Marriage Place The Registrar's office Te Puke
Folio 5693
Consent no one in Dominion having authority to give consent (Deferred)
Date of Certificate 23 December 1918
Officiating Minister J. McLaren, Registrar
6 27 December 1918 James Slade
Mabel Charlotte Franks
James Slade
Mabel Charlotte Franks
πŸ’ 1918/1661
Bachelor
Spinster
Grocer
Teacher of music
49
41
Te Puke
Te Puke
2 years
7 months
The private residence of Rev. Percy Keene Te Puke 5694 27 December 1918 Percy Keene, Presbyterian
No 6
Date of Notice 27 December 1918
  Groom Bride
Names of Parties James Slade Mabel Charlotte Franks
  πŸ’ 1918/1661
Condition Bachelor Spinster
Profession Grocer Teacher of music
Age 49 41
Dwelling Place Te Puke Te Puke
Length of Residence 2 years 7 months
Marriage Place The private residence of Rev. Percy Keene Te Puke
Folio 5694
Consent
Date of Certificate 27 December 1918
Officiating Minister Percy Keene, Presbyterian

Page 749

District of Thames Quarter ending 31 March 1918 Registrar W. H. Potts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1918 John Henry Pfleging
Mary Lucinda Downson
John Henry Pfieging
Mary Lucinda Townson
πŸ’ 1918/1197
Bachelor
Spinster
Clerk
Music teacher
40
27
Thames
Thames
3 days
4 weeks
St Georges Church of England Mackay Street Thames 961 16 January 1918 Rev A. J. Beck, Church of England
No 1
Date of Notice 16 January 1918
  Groom Bride
Names of Parties John Henry Pfleging Mary Lucinda Downson
BDM Match (95%) John Henry Pfieging Mary Lucinda Townson
  πŸ’ 1918/1197
Condition Bachelor Spinster
Profession Clerk Music teacher
Age 40 27
Dwelling Place Thames Thames
Length of Residence 3 days 4 weeks
Marriage Place St Georges Church of England Mackay Street Thames
Folio 961
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev A. J. Beck, Church of England
2 16 January 1918 Hoori Kipa
Mereana Kahukura Lord
Hori Kipa
Mereana Kahukiwi Ford
πŸ’ 1918/1198
Bachelor
Spinster
Soldier
Domestic duties
27
23
Thames
Puriri
2 years
23 years
Registrar Office Mary Street Thames 962 16 January 1918 W. H. Potts, Registrar
No 2
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Hoori Kipa Mereana Kahukura Lord
BDM Match (86%) Hori Kipa Mereana Kahukiwi Ford
  πŸ’ 1918/1198
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 27 23
Dwelling Place Thames Puriri
Length of Residence 2 years 23 years
Marriage Place Registrar Office Mary Street Thames
Folio 962
Consent
Date of Certificate 16 January 1918
Officiating Minister W. H. Potts, Registrar
3 22 January 1918 Samuel Alexander Hindman
Alice Myrtle Thorburn
Samuel Alexander Hindman
Alice Myrtle Thorburn
πŸ’ 1918/1199
Bachelor
Spinster
Cycle Mechanic
Domestic Duties
25
22
Thames
Thames
3 days
22 years
St James Sunday School Tararu Thames 963 22 January 1918 Rev J. Milne, Presbyterian
No 3
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Samuel Alexander Hindman Alice Myrtle Thorburn
  πŸ’ 1918/1199
Condition Bachelor Spinster
Profession Cycle Mechanic Domestic Duties
Age 25 22
Dwelling Place Thames Thames
Length of Residence 3 days 22 years
Marriage Place St James Sunday School Tararu Thames
Folio 963
Consent
Date of Certificate 22 January 1918
Officiating Minister Rev J. Milne, Presbyterian
4 23 January 1918 William Thomas Matthews
Mary Ellen Phillips
William Thomas Matthews
Mary Ellen Phillips
πŸ’ 1918/1200
Bachelor
Spinster
Car Painter
Domestic duties
29
27
Thames
Thames
4 days
27 years
Church of England Tararu Thames 964 23 January 1918 Rev A. J. Beck, Church of England
No 4
Date of Notice 23 January 1918
  Groom Bride
Names of Parties William Thomas Matthews Mary Ellen Phillips
  πŸ’ 1918/1200
Condition Bachelor Spinster
Profession Car Painter Domestic duties
Age 29 27
Dwelling Place Thames Thames
Length of Residence 4 days 27 years
Marriage Place Church of England Tararu Thames
Folio 964
Consent
Date of Certificate 23 January 1918
Officiating Minister Rev A. J. Beck, Church of England
5 9 February 1918 Edward Blackburn Hill
Valerie Alice Millar
Edward Blackburn Hill
Valarie Alice Millar
πŸ’ 1918/1201
Bachelor
Spinster
Farmer
Domestic duties
22
23
Turua
Turua
3 years
6 months
Registrar Office Mary St Thames 965 9 February 1918 W. H. Potts, Registrar
No 5
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Edward Blackburn Hill Valerie Alice Millar
BDM Match (98%) Edward Blackburn Hill Valarie Alice Millar
  πŸ’ 1918/1201
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Turua Turua
Length of Residence 3 years 6 months
Marriage Place Registrar Office Mary St Thames
Folio 965
Consent
Date of Certificate 9 February 1918
Officiating Minister W. H. Potts, Registrar

Page 750

District of Thames Quarter ending 31 March 1918 Registrar H. R. Bush
No Date of Notice Names and 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 16 February 1918 Charles Edward Skipper
Clara Muriel Peploe
Charles Edward Skipper
Clara Muriel Peploe
πŸ’ 1918/1202
Bachelor
Spinster
Baker
Domestic duties
24
19
Thames
Thames
2 years
19 years
In the Methodist Parsonage, Queen Street, Thames 966 George William Peploe (father) 16 February 1918 Rev J. J. Serpell, Methodist
No 6
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Charles Edward Skipper Clara Muriel Peploe
  πŸ’ 1918/1202
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 24 19
Dwelling Place Thames Thames
Length of Residence 2 years 19 years
Marriage Place In the Methodist Parsonage, Queen Street, Thames
Folio 966
Consent George William Peploe (father)
Date of Certificate 16 February 1918
Officiating Minister Rev J. J. Serpell, Methodist
7 19 February 1918 Arthur Albert Smith
Myrtle Lyes
Arthur Albert Smith
Myrtle Lyes
πŸ’ 1918/1203
Bachelor
Spinster
Soldier
Domestic duties
33
24
Thames
Thames
3 days
24 years
In the house of Mr J Lyes, Kauaeranga, Thames 967 19 February 1918 Rev A. J. Beck, Church of England
No 7
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Arthur Albert Smith Myrtle Lyes
  πŸ’ 1918/1203
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 33 24
Dwelling Place Thames Thames
Length of Residence 3 days 24 years
Marriage Place In the house of Mr J Lyes, Kauaeranga, Thames
Folio 967
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev A. J. Beck, Church of England
8 22 March 1918 Charles Lewis Stevens
Evelyn Annie McCollum
Charles Lewis Stevens
Evelyn Annie McCollum
πŸ’ 1918/1204
Bachelor
Spinster
Labourer
Domestic duties
28
24
Hikutaia
Wharepoa Road, Wharepoa
3 years
10 years
In the house of Mrs J McCollum, Wharepoa Road, Wharepoa 968 22 March 1918 Rev J. Milne, Presbyterian
No 8
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Charles Lewis Stevens Evelyn Annie McCollum
  πŸ’ 1918/1204
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 24
Dwelling Place Hikutaia Wharepoa Road, Wharepoa
Length of Residence 3 years 10 years
Marriage Place In the house of Mrs J McCollum, Wharepoa Road, Wharepoa
Folio 968
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev J. Milne, Presbyterian
9 22 March 1918 Laurence Murray
Mary Ardern
Laurence Murray
Mary Ardern
πŸ’ 1918/1205
Bachelor
Spinster
Farmer
Domestic duties
34
19
Hoopai
Hoopai
7 1/2 years
4 years
Church of Christ, Pollen Street, Thames 969 Frederick Giles Ardern (father) 22 March 1918 G. H. Taylor, Church of Christ
No 9
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Laurence Murray Mary Ardern
  πŸ’ 1918/1205
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 19
Dwelling Place Hoopai Hoopai
Length of Residence 7 1/2 years 4 years
Marriage Place Church of Christ, Pollen Street, Thames
Folio 969
Consent Frederick Giles Ardern (father)
Date of Certificate 22 March 1918
Officiating Minister G. H. Taylor, Church of Christ

Page 751

District of Thames Quarter ending 30 June 1918 Registrar William H. Potts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 3 April 1918 Richard Alfred Mulford
Hazel Thomas Costar
Richard Alfred Mulford
Hazel Thomas Costar
πŸ’ 1918/2898
Bachelor
Spinster
Boiler maker
Domestic duties
30
19
Thames
Thames
4 weeks
1 year
In the Registrar's Office Mary Street Thames 2515 Christopher Costar (father) 3 April 1918 William H. Potts Registrar
No 10
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Richard Alfred Mulford Hazel Thomas Costar
  πŸ’ 1918/2898
Condition Bachelor Spinster
Profession Boiler maker Domestic duties
Age 30 19
Dwelling Place Thames Thames
Length of Residence 4 weeks 1 year
Marriage Place In the Registrar's Office Mary Street Thames
Folio 2515
Consent Christopher Costar (father)
Date of Certificate 3 April 1918
Officiating Minister William H. Potts Registrar
11 12 April 1918 Fredrick William Hopkin
Ethel Malcolm
Fredrick William Hopkin
Ethel Malcolm
πŸ’ 1918/2899
Bachelor
Spinster
Farmer
Waitress
22
25
Thames
Thames
3 days
3 days
Registrar's Office Mary Street Thames 2516 12 April 1918 Emily R. Potts Deputy Registrar
No 11
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Fredrick William Hopkin Ethel Malcolm
  πŸ’ 1918/2899
Condition Bachelor Spinster
Profession Farmer Waitress
Age 22 25
Dwelling Place Thames Thames
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Mary Street Thames
Folio 2516
Consent
Date of Certificate 12 April 1918
Officiating Minister Emily R. Potts Deputy Registrar
12 16 April 1918 Archibald John McIntosh
Merepaea Tukaramaene
Archibald John McIntosh
Merepaea Tukaramaene
πŸ’ 1918/2900
Bachelor
Spinster
Saddler
Domestic duties
23
21
Hopai Hauraki Plains
Waitakaruru Hauraki Plains
7 years
2 years
Registrar's Office Mary Street Thames 2517 16 April 1918 Emily R. Potts Deputy Registrar
No 12
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Archibald John McIntosh Merepaea Tukaramaene
  πŸ’ 1918/2900
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 23 21
Dwelling Place Hopai Hauraki Plains Waitakaruru Hauraki Plains
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Mary Street Thames
Folio 2517
Consent
Date of Certificate 16 April 1918
Officiating Minister Emily R. Potts Deputy Registrar
13 20 April 1918 John Howe
Jessie Lanning
John Howe
Jessie Lanning
πŸ’ 1918/2901
Bachelor
Spinster
Fisherman
Domestic duties
29
21
Thames
Thames
29 years
21 years
In the house of Mr E. Batten Mary Street Thames 2518 20 April 1918 Rev S. J. Serpell Methodist
No 13
Date of Notice 20 April 1918
  Groom Bride
Names of Parties John Howe Jessie Lanning
  πŸ’ 1918/2901
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 29 21
Dwelling Place Thames Thames
Length of Residence 29 years 21 years
Marriage Place In the house of Mr E. Batten Mary Street Thames
Folio 2518
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev S. J. Serpell Methodist
14 26 April 1918 James Walker
Annie Christabel Gulbransen
James Walters
Annie Christabel Gulbransen
πŸ’ 1918/2902
Bachelor
Spinster
Contractor
Domestic duties
27
24
Matatoki
Puriri
17 years
2 years
In the Presbyterian Manse Rolleston Terrace Thames 2519 26 April 1918 Rev J Milne Presbyterian
No 14
Date of Notice 26 April 1918
  Groom Bride
Names of Parties James Walker Annie Christabel Gulbransen
BDM Match (92%) James Walters Annie Christabel Gulbransen
  πŸ’ 1918/2902
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 27 24
Dwelling Place Matatoki Puriri
Length of Residence 17 years 2 years
Marriage Place In the Presbyterian Manse Rolleston Terrace Thames
Folio 2519
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev J Milne Presbyterian

Page 752

District of Thames Quarter ending 30 June 1918 Registrar H. R. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 2 May 1918 James Alley
Stella Inglis
James Alley
Stella Inglis
πŸ’ 1918/2903
Bachelor
Spinster
Farmer
Domestic duties
26
20
Hikutaia
Thames
26 years
20 years
In the house of Mrs. J. J. Inglis, Pollen Street, Thames 2520 James Thorpe Inglis (Father) 2 May 1918 Rev J. Milne, Presbyterian
No 15
Date of Notice 2 May 1918
  Groom Bride
Names of Parties James Alley Stella Inglis
  πŸ’ 1918/2903
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Hikutaia Thames
Length of Residence 26 years 20 years
Marriage Place In the house of Mrs. J. J. Inglis, Pollen Street, Thames
Folio 2520
Consent James Thorpe Inglis (Father)
Date of Certificate 2 May 1918
Officiating Minister Rev J. Milne, Presbyterian
16 13 May 1918 Albert James Tasker
Daphne Bell Smith
Albert James Tasker
Daphne Bell Smith
πŸ’ 1918/2905
Bachelor
Spinster
Labourer
Domestic duties
20
18
Thames
Thames
3 years
18 years
In the house of H. Brown, Kirkwood Street, Thames 2521 James George Tasker (Father), Harriett Brown (Mother) 13 May 1918 Rev J Milne, Presbyterian
No 16
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Albert James Tasker Daphne Bell Smith
  πŸ’ 1918/2905
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 18
Dwelling Place Thames Thames
Length of Residence 3 years 18 years
Marriage Place In the house of H. Brown, Kirkwood Street, Thames
Folio 2521
Consent James George Tasker (Father), Harriett Brown (Mother)
Date of Certificate 13 May 1918
Officiating Minister Rev J Milne, Presbyterian
17 20 May 1918 Charles Frederick Ryan
Ivy Theresa Staples
Charles Frederick Ryan
Ivy Theresa Staples
πŸ’ 1918/2906
Bachelor
Spinster
Labourer
Shop Assistant
32
23
Thames
Thames
20 years
5 months
In St Francis Roman Catholic Church, Willoughby Street, Thames 2522 20 May 1918 Rev F. J. Dignan, Roman Catholic
No 17
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Charles Frederick Ryan Ivy Theresa Staples
  πŸ’ 1918/2906
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 32 23
Dwelling Place Thames Thames
Length of Residence 20 years 5 months
Marriage Place In St Francis Roman Catholic Church, Willoughby Street, Thames
Folio 2522
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev F. J. Dignan, Roman Catholic
18 27 May 1918 Harry Hodge
Ruth Emily Evans
Harry Hodge
Ruth Emily Evans
πŸ’ 1918/2907
Widower (6th January 1918)
Spinster
Farmer
Domestic duties
46
26
Thames
Thames
3 days
3 days
In the Registrar's Office, Mary Street, Thames 2523 27 May 1918 William H. Poth, Registrar
No 18
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Harry Hodge Ruth Emily Evans
  πŸ’ 1918/2907
Condition Widower (6th January 1918) Spinster
Profession Farmer Domestic duties
Age 46 26
Dwelling Place Thames Thames
Length of Residence 3 days 3 days
Marriage Place In the Registrar's Office, Mary Street, Thames
Folio 2523
Consent
Date of Certificate 27 May 1918
Officiating Minister William H. Poth, Registrar
19 28 May 1918 Norman Leonard Brown
Mary Corbett
Norman Leonard Brown
Mary Corbett
πŸ’ 1918/2908
Bachelor
Spinster
Butcher
Milliner
29
30
Hikutaia
Hikutaia
3 days
2 months
In the Roman Catholic Church, Hikutaia 2524 28 May 1918 Rev F. J. Dignan, Roman Catholic
No 19
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Norman Leonard Brown Mary Corbett
  πŸ’ 1918/2908
Condition Bachelor Spinster
Profession Butcher Milliner
Age 29 30
Dwelling Place Hikutaia Hikutaia
Length of Residence 3 days 2 months
Marriage Place In the Roman Catholic Church, Hikutaia
Folio 2524
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev F. J. Dignan, Roman Catholic

Page 753

District of Thames Quarter ending 30 June 1918 Registrar W. H. Potts
No Date of Notice Names and 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 5 June 1918 William Norman McLeod McFarlane
Rita Lee Dodd
William Norman McLeod McFarlane
Rita Lee Dodd
πŸ’ 1918/2909
Bachelor
Spinster
Carpenter
Domestic duties
29
23
Thames
Thames
3 days
23 years
St James Presbyterian Church Thames 2525 5 June 1918 Rev. J. Milne, Presbyterian
No 20
Date of Notice 5 June 1918
  Groom Bride
Names of Parties William Norman McLeod McFarlane Rita Lee Dodd
  πŸ’ 1918/2909
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 29 23
Dwelling Place Thames Thames
Length of Residence 3 days 23 years
Marriage Place St James Presbyterian Church Thames
Folio 2525
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. J. Milne, Presbyterian
21 10 June 1918 William George Kerby
Florence Mildred Frear
William George Kerby
Florence Mildred Frear
πŸ’ 1918/2910
Bachelor
Spinster
Launchman
Domestic duties
18
19
Thames
Hopai
18 years
3 months
In the Registrar's Office, Mary Street Thames 2526 William Kerby (father) and William Frear (father) 10 June 1918 William H. Potts, Registrar
No 21
Date of Notice 10 June 1918
  Groom Bride
Names of Parties William George Kerby Florence Mildred Frear
  πŸ’ 1918/2910
Condition Bachelor Spinster
Profession Launchman Domestic duties
Age 18 19
Dwelling Place Thames Hopai
Length of Residence 18 years 3 months
Marriage Place In the Registrar's Office, Mary Street Thames
Folio 2526
Consent William Kerby (father) and William Frear (father)
Date of Certificate 10 June 1918
Officiating Minister William H. Potts, Registrar
22 10 June 1918 John Richard Glynn
Martha May Miller
John Richard Flynn
Martha May Miller
πŸ’ 1918/2918
Bachelor
Spinster
Farmer
Domestic duties
24
23
Turua
Kopuarahi
6 years
2 years
In the house of Mr J C Miller Kopuarahi 2527 10 June 1918 Rev. J. Milne, Presbyterian
No 22
Date of Notice 10 June 1918
  Groom Bride
Names of Parties John Richard Glynn Martha May Miller
BDM Match (97%) John Richard Flynn Martha May Miller
  πŸ’ 1918/2918
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Turua Kopuarahi
Length of Residence 6 years 2 years
Marriage Place In the house of Mr J C Miller Kopuarahi
Folio 2527
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. J. Milne, Presbyterian
23 11 June 1918 Moses McReavy McOnie
Catherine Ann Buckley
Moses McLeay McOnie
Catherine Ann Buckley
πŸ’ 1918/2929
Bachelor
Spinster
Telegraph Linesman
Machinist
28
23
Thames
Thames
5 days
23 years
Roman Catholic Church Willoughby St. Thames 2528 11 June 1918 Rev. F. J. Dignan, Roman Catholic
No 23
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Moses McReavy McOnie Catherine Ann Buckley
BDM Match (95%) Moses McLeay McOnie Catherine Ann Buckley
  πŸ’ 1918/2929
Condition Bachelor Spinster
Profession Telegraph Linesman Machinist
Age 28 23
Dwelling Place Thames Thames
Length of Residence 5 days 23 years
Marriage Place Roman Catholic Church Willoughby St. Thames
Folio 2528
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. F. J. Dignan, Roman Catholic
24 13 June 1918 Alick Mudgway
Elsie Florence McDonald
Alick Mudgway
Elsie Florence McDonald
πŸ’ 1918/2936
Bachelor
Spinster
Farmer
Domestic duties
23
20
Thames
Thames
15 months
20 years
In the Methodist Parsonage Queen Street Thames 2529 William Bramwell McDonald (father) 13 June 1918 Rev. S. J. Serpell, Methodist
No 24
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Alick Mudgway Elsie Florence McDonald
  πŸ’ 1918/2936
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 20
Dwelling Place Thames Thames
Length of Residence 15 months 20 years
Marriage Place In the Methodist Parsonage Queen Street Thames
Folio 2529
Consent William Bramwell McDonald (father)
Date of Certificate 13 June 1918
Officiating Minister Rev. S. J. Serpell, Methodist

Page 754

District of Thames Quarter ending 30 June 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
25 24 June 1918 William Roydon Smith
Mary Pnelgar
William Roydon Smith
Mary Snelgar
πŸ’ 1918/2937
Bachelor
Spinster
Contractor
Saleswoman
24
23
Matatoki
Thames
22 years
23 years
In St Francis Roman Catholic Church Willoughby St Thames 2530 24 June 1918 Rev F. J. Dignan Roman Catholic
No 25
Date of Notice 24 June 1918
  Groom Bride
Names of Parties William Roydon Smith Mary Pnelgar
BDM Match (96%) William Roydon Smith Mary Snelgar
  πŸ’ 1918/2937
Condition Bachelor Spinster
Profession Contractor Saleswoman
Age 24 23
Dwelling Place Matatoki Thames
Length of Residence 22 years 23 years
Marriage Place In St Francis Roman Catholic Church Willoughby St Thames
Folio 2530
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev F. J. Dignan Roman Catholic

Page 755

District of Thames Quarter ending 30 September 1918 Registrar William H. Potts
No Date of Notice Names and 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 18 July 1918 Ronald George McIntosh
Myrtle Ivy Strange
Ronald George McIntosh
Myrtle Ivy Strange
πŸ’ 1918/4666
Bachelor
Spinster
Cheesemaker
Dressmaker
25
26
Thames
Thames
5 days
3 months
In the house of Mr W. Strange Mt Pleasant Thames 4187 18 July 1918 Rev J Milne, Presbyterian
No 26
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Ronald George McIntosh Myrtle Ivy Strange
  πŸ’ 1918/4666
Condition Bachelor Spinster
Profession Cheesemaker Dressmaker
Age 25 26
Dwelling Place Thames Thames
Length of Residence 5 days 3 months
Marriage Place In the house of Mr W. Strange Mt Pleasant Thames
Folio 4187
Consent
Date of Certificate 18 July 1918
Officiating Minister Rev J Milne, Presbyterian
27 30 July 1918 Thomas Chaplin
Susan Lengakauti Gray
Thomas Chaplin
Susan Tengakauiti Gray
πŸ’ 1918/4667
Bachelor
Spinster
Farmer
Domestic duties
27
23
Puriri
Puriri
9 years
1 year
In the Registrar Office Mary St Thames 4188 30 July 1918 W. H. Potts, Registrar
No 27
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Thomas Chaplin Susan Lengakauti Gray
BDM Match (95%) Thomas Chaplin Susan Tengakauiti Gray
  πŸ’ 1918/4667
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Puriri Puriri
Length of Residence 9 years 1 year
Marriage Place In the Registrar Office Mary St Thames
Folio 4188
Consent
Date of Certificate 30 July 1918
Officiating Minister W. H. Potts, Registrar
28 30 July 1918 Andrew John Lowery
Annie McRoberts
Andrew John Lowry
Annie McRoberts
πŸ’ 1918/4668
Bachelor
Spinster
Cheesemaker
Domestic duties
22
24
Hikutaia
Wharepoa
1 1/4 year
24 years
St Mary's Church of England Hikutaia 4189 30 July 1918 Rev F. B. Dobson, Church of England
No 28
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Andrew John Lowery Annie McRoberts
BDM Match (97%) Andrew John Lowry Annie McRoberts
  πŸ’ 1918/4668
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 22 24
Dwelling Place Hikutaia Wharepoa
Length of Residence 1 1/4 year 24 years
Marriage Place St Mary's Church of England Hikutaia
Folio 4189
Consent
Date of Certificate 30 July 1918
Officiating Minister Rev F. B. Dobson, Church of England
29 26 August 1918 Frank Rayner
Rose Marion Marshall
Frank Rayner
Rose Marion Marshall
πŸ’ 1918/4669
Bachelor
Spinster
Coal miner
Domestic duties
24
21
Thames
Thames
3 days
3 years
In the house of Mr Marshall Queen Street Thames 4190 26 August 1918 R. H. Taylor, Church of Christ
No 29
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Frank Rayner Rose Marion Marshall
  πŸ’ 1918/4669
Condition Bachelor Spinster
Profession Coal miner Domestic duties
Age 24 21
Dwelling Place Thames Thames
Length of Residence 3 days 3 years
Marriage Place In the house of Mr Marshall Queen Street Thames
Folio 4190
Consent
Date of Certificate 26 August 1918
Officiating Minister R. H. Taylor, Church of Christ
30 31 August 1918 George Bastin Mead
Ruth Davidson
George Bastin Mead
Ruth Davidson
πŸ’ 1918/4670
Bachelor
Spinster
Engineer
Domestic duties
36
27
Thames
Thames
2 years
2 years
In the Registrar Office Mary Street Thames 4191 31 August 1918 William H Potts, Registrar
No 30
Date of Notice 31 August 1918
  Groom Bride
Names of Parties George Bastin Mead Ruth Davidson
  πŸ’ 1918/4670
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 36 27
Dwelling Place Thames Thames
Length of Residence 2 years 2 years
Marriage Place In the Registrar Office Mary Street Thames
Folio 4191
Consent
Date of Certificate 31 August 1918
Officiating Minister William H Potts, Registrar

Page 756

District of Thames Quarter ending 30 September 1918 Registrar W. Muncaster
No Date of Notice Names and 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 11 September 1918 George Arthur Handcock
Ellen Duffill
George Arthur Handcock
Ellen Duffill
πŸ’ 1918/4671
Bachelor
Spinster
Farmer
Nurse
50
41
Thames
Thames
3 days
3 weeks
Church of England, Mackay St, Thames 4192 11 September 1918 Rev A. J. Beck, Church of England
No 31
Date of Notice 11 September 1918
  Groom Bride
Names of Parties George Arthur Handcock Ellen Duffill
  πŸ’ 1918/4671
Condition Bachelor Spinster
Profession Farmer Nurse
Age 50 41
Dwelling Place Thames Thames
Length of Residence 3 days 3 weeks
Marriage Place Church of England, Mackay St, Thames
Folio 4192
Consent
Date of Certificate 11 September 1918
Officiating Minister Rev A. J. Beck, Church of England
32 14 September 1918 Francis Allan Hunt
Emma Lilian Nightingale
Francis Allan Hunt
Emma Lilian Nightingale
πŸ’ 1918/4672
Bachelor
Spinster
Labourer
Domestic duties
30
22
Thames
Thames
8 months
10 years
In the Registrar's Office, Mary Street, Thames 4193 14 September 1918 William H. Potts, Registrar
No 32
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Francis Allan Hunt Emma Lilian Nightingale
  πŸ’ 1918/4672
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 22
Dwelling Place Thames Thames
Length of Residence 8 months 10 years
Marriage Place In the Registrar's Office, Mary Street, Thames
Folio 4193
Consent
Date of Certificate 14 September 1918
Officiating Minister William H. Potts, Registrar
33 18 September 1918 William Duncan
Eleanor Hautahi
William Duncan
Eleanor Hautaki
πŸ’ 1918/4673
Bachelor
Spinster
Labourer
Domestic duties
29
23
Thames
Thames
29 years
23 years
In the Registrar's Office, Mary Street, Thames 4194 18 September 1918 William H. Potts, Registrar
No 33
Date of Notice 18 September 1918
  Groom Bride
Names of Parties William Duncan Eleanor Hautahi
BDM Match (97%) William Duncan Eleanor Hautaki
  πŸ’ 1918/4673
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 23
Dwelling Place Thames Thames
Length of Residence 29 years 23 years
Marriage Place In the Registrar's Office, Mary Street, Thames
Folio 4194
Consent
Date of Certificate 18 September 1918
Officiating Minister William H. Potts, Registrar
34 18 September 1918 Russell Charles Berry
Ida Winifred Howe
Russell Charles Berry
Ida Winifred Howe
πŸ’ 1918/4674
Bachelor
Spinster
Factory hand
Domestic duties
18
15
Thames
Thames
18 years
2 months
In the Registrar's Office, Mary Street, Thames 4195 Elizabeth Netheridge Berry (Mother), Thomas George Cook Howe (Father) 18 September 1918 William H. Potts, Registrar
No 34
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Russell Charles Berry Ida Winifred Howe
  πŸ’ 1918/4674
Condition Bachelor Spinster
Profession Factory hand Domestic duties
Age 18 15
Dwelling Place Thames Thames
Length of Residence 18 years 2 months
Marriage Place In the Registrar's Office, Mary Street, Thames
Folio 4195
Consent Elizabeth Netheridge Berry (Mother), Thomas George Cook Howe (Father)
Date of Certificate 18 September 1918
Officiating Minister William H. Potts, Registrar
35 21 September 1918 Alfred Edward Readish
Sarah Baker
Alfred Edward Reddish
Sarah Baker
πŸ’ 1918/4676
Bachelor
Spinster
Fisherman
Domestic duties
21
22
Thames
Thames
21 years
22 years
Salvation Army Hall, Pollen Street, Thames 4196 21 September 1918 Brigadier A. B. Carmichael, Salvation Army
No 35
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Alfred Edward Readish Sarah Baker
BDM Match (98%) Alfred Edward Reddish Sarah Baker
  πŸ’ 1918/4676
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 21 22
Dwelling Place Thames Thames
Length of Residence 21 years 22 years
Marriage Place Salvation Army Hall, Pollen Street, Thames
Folio 4196
Consent
Date of Certificate 21 September 1918
Officiating Minister Brigadier A. B. Carmichael, Salvation Army

Page 757

District of Thames Quarter ending 30 September 1918 Registrar H. R. Bush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 24 September 1918 Sydney Gordon Collins
Hazel Ellen Duffy
Sydney Gordon Collins
Hazel Ellen Dufty
πŸ’ 1918/4677
Bachelor
Spinster
Orchardist
Domestic duties
28
23
Thames
Thames
7 days
23 years
In the Church of England Mackay Street Thames 4197 24 September 1918 Rev A J Beck Church of England
No 36
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Sydney Gordon Collins Hazel Ellen Duffy
BDM Match (97%) Sydney Gordon Collins Hazel Ellen Dufty
  πŸ’ 1918/4677
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 28 23
Dwelling Place Thames Thames
Length of Residence 7 days 23 years
Marriage Place In the Church of England Mackay Street Thames
Folio 4197
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev A J Beck Church of England

Page 759

District of Thames Quarter ending 31 December 1918 Registrar W. H. Grant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 9 October 1918 William Watson
Bertha Baker
William Watson
Bertha Baker
πŸ’ 1918/1663
Bachelor
Spinster
Farmer
Domestic duties
39
32
Thames
Thames
30 years
32 years
St Georges Church, Mackay St, Thames 5695 9 October 1918 A. J. Beck, Church of England
No 37
Date of Notice 9 October 1918
  Groom Bride
Names of Parties William Watson Bertha Baker
  πŸ’ 1918/1663
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 32
Dwelling Place Thames Thames
Length of Residence 30 years 32 years
Marriage Place St Georges Church, Mackay St, Thames
Folio 5695
Consent
Date of Certificate 9 October 1918
Officiating Minister A. J. Beck, Church of England
38 15 October 1918 Archibald John McIntosh
Ruby Mary Cecelia McMahon
Archibald John McIntosh
Ruby Mary Cecelia McMahon
πŸ’ 1918/1664
Widower 6 June 1918
Spinster
Saddler
Domestic duties
23
19
Thames
Thames
7 years
15 years
Registrar's Office Mary Street Thames 5696 Andrew Manfred McMahon (Father) 15 October 1918 E. H. Potts, Deputy Registrar
No 38
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Archibald John McIntosh Ruby Mary Cecelia McMahon
  πŸ’ 1918/1664
Condition Widower 6 June 1918 Spinster
Profession Saddler Domestic duties
Age 23 19
Dwelling Place Thames Thames
Length of Residence 7 years 15 years
Marriage Place Registrar's Office Mary Street Thames
Folio 5696
Consent Andrew Manfred McMahon (Father)
Date of Certificate 15 October 1918
Officiating Minister E. H. Potts, Deputy Registrar
39 30 October 1918 Arthur Heagney
Teruwai Stella More
Arthur Heagney
Terewai Stella More
πŸ’ 1918/1665
Bachelor
Spinster
Drainer
Domestic duties
29
21
Turua
Turua
4 years
21 years
Registrar's Office Mary Street Thames 5697 30 October 1918 E. H. Potts, Deputy Registrar
No 39
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Arthur Heagney Teruwai Stella More
BDM Match (97%) Arthur Heagney Terewai Stella More
  πŸ’ 1918/1665
Condition Bachelor Spinster
Profession Drainer Domestic duties
Age 29 21
Dwelling Place Turua Turua
Length of Residence 4 years 21 years
Marriage Place Registrar's Office Mary Street Thames
Folio 5697
Consent
Date of Certificate 30 October 1918
Officiating Minister E. H. Potts, Deputy Registrar
40 11 November 1918 Robert Wadham Benjamin Fitz-William
Louisa Martha Rachel Duffy
Robert Wadham Benjamin Fitz-William
Louisa Martha Rachel Dufty
πŸ’ 1918/3288
Bachelor
Spinster
Motor Engineer
Domestic duties
29
20
Thames
Thames
6 days
6 days
Church of England Mackay Street Thames 5698 Joseph Duffy (Father) 11 November 1918 A. J. Beck, Church of England
No 40
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Robert Wadham Benjamin Fitz-William Louisa Martha Rachel Duffy
BDM Match (98%) Robert Wadham Benjamin Fitz-William Louisa Martha Rachel Dufty
  πŸ’ 1918/3288
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 29 20
Dwelling Place Thames Thames
Length of Residence 6 days 6 days
Marriage Place Church of England Mackay Street Thames
Folio 5698
Consent Joseph Duffy (Father)
Date of Certificate 11 November 1918
Officiating Minister A. J. Beck, Church of England
41 7 December 1918 Reginald Lemual Kelyon Alexander
Elsie Innes
Reginald Lemuel Keyon Alexander
Elsie Innes
πŸ’ 1918/1666
Bachelor
Spinster
Farmer
Domestic duties
24
23
Thames
Wharepoa
12 years
23 years
In the house of Mr A Innes Wharepoa 5699 7 December 1918 J. Milne, Presbyterian
No 41
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Reginald Lemual Kelyon Alexander Elsie Innes
BDM Match (97%) Reginald Lemuel Keyon Alexander Elsie Innes
  πŸ’ 1918/1666
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Thames Wharepoa
Length of Residence 12 years 23 years
Marriage Place In the house of Mr A Innes Wharepoa
Folio 5699
Consent
Date of Certificate 7 December 1918
Officiating Minister J. Milne, Presbyterian

Page 760

District of Thames Quarter ending 31 December 1918 Registrar E. K. Potts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 13 December 1918 John Buchanan
Myrtle Diamond Wilkinson
John Buchanan
Myrtle Diamond Wilkinson
πŸ’ 1918/5871
Widower 13 January 1915
Spinster
Solicitor
Domestic duties
37
28
Thames
Auckland
3 1/2 years
St Barnabas Church Mt Eden Auckland 5515 see Auckland 13 December 1918 Rev McFarland, Church of England
No 42
Date of Notice 13 December 1918
  Groom Bride
Names of Parties John Buchanan Myrtle Diamond Wilkinson
  πŸ’ 1918/5871
Condition Widower 13 January 1915 Spinster
Profession Solicitor Domestic duties
Age 37 28
Dwelling Place Thames Auckland
Length of Residence 3 1/2 years
Marriage Place St Barnabas Church Mt Eden Auckland
Folio 5515 see Auckland
Consent
Date of Certificate 13 December 1918
Officiating Minister Rev McFarland, Church of England
43 24 December 1918 Ernest Edward Ensor
Alice Measek
Ernest Edward Ensor
Alice Masek
πŸ’ 1918/1667
Bachelor
Widow 1st December 1918
Labourer
Domestic duties
65
64
Thames
Thames
50 years
50 years
Registrars Office Mary Street Thames 5700 24 December 1918 E. K. Potts, Deputy Registrar
No 43
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Ernest Edward Ensor Alice Measek
BDM Match (96%) Ernest Edward Ensor Alice Masek
  πŸ’ 1918/1667
Condition Bachelor Widow 1st December 1918
Profession Labourer Domestic duties
Age 65 64
Dwelling Place Thames Thames
Length of Residence 50 years 50 years
Marriage Place Registrars Office Mary Street Thames
Folio 5700
Consent
Date of Certificate 24 December 1918
Officiating Minister E. K. Potts, Deputy Registrar

Page 761

District of Tirau Quarter ending 31 March 1918 Registrar C. H. 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
1 6 February 1918 Samuel Bellamy
Jennie Beatrice Williams
Samuel Bellamy
Jennie Beatrice Williams
πŸ’ 1918/1206
Bachelor
Spinster
Farmer
Domestic
35
29
Okoroire
Okoroire
6 years
3 years
Residence of Samuel Bellamy, Okoroire 970 6 February 1918 T. H. C. Partridge, Church of England
No 1
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Samuel Bellamy Jennie Beatrice Williams
  πŸ’ 1918/1206
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 29
Dwelling Place Okoroire Okoroire
Length of Residence 6 years 3 years
Marriage Place Residence of Samuel Bellamy, Okoroire
Folio 970
Consent
Date of Certificate 6 February 1918
Officiating Minister T. H. C. Partridge, Church of England

Page 777

District of Tokatoka Quarter ending 31 March 1918 Registrar H. E. Abourn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 January 1918 Alfred Vivian Subritzky
Letitia May Wyatt
Alfred Vivian Subritzky
Letitia May Wyatt
πŸ’ 1918/1208
Bachelor
Spinster
Launch driver
22
20
Te Kopuru
Te Kopuru
11 years
4 days
Methodist Church Te Kopuru 971 John Wyatt Father 23 January 1918 Rev. W. H. Speer Methodist
No 1
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Alfred Vivian Subritzky Letitia May Wyatt
  πŸ’ 1918/1208
Condition Bachelor Spinster
Profession Launch driver
Age 22 20
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 11 years 4 days
Marriage Place Methodist Church Te Kopuru
Folio 971
Consent John Wyatt Father
Date of Certificate 23 January 1918
Officiating Minister Rev. W. H. Speer Methodist
2 5 March 1918 George William Bradley
Daisy Alice Waring
George William Bradley
Daisy Alice Waring
πŸ’ 1918/1209
Bachelor
Spinster
Engineer
Dressmaker
22
23
Te Kopuru
Te Kopuru
22 years
23 years
Registrars office Te Kopuru 972 5 March 1918 H. E. Abourn Registrar
No 2
Date of Notice 5 March 1918
  Groom Bride
Names of Parties George William Bradley Daisy Alice Waring
  πŸ’ 1918/1209
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 22 23
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 22 years 23 years
Marriage Place Registrars office Te Kopuru
Folio 972
Consent
Date of Certificate 5 March 1918
Officiating Minister H. E. Abourn Registrar

Page 779

District of Tokatoka Quarter ending 30 June 1918 Registrar H. Heabourn
No Date of Notice Names and 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 May 1918 Marko Maich
Gertrude Herkt
Marko Maich
Gertrude Herkt
πŸ’ 1918/2939
Bachelor
Spinster
Labourer
27
16
Redhill
Redhill
10 years
16 years
Registrar's Office, Tikopuna 2532 Johan Herkt, Father 20 May 1918 H. Heabourn, Registrar
No 3
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Marko Maich Gertrude Herkt
  πŸ’ 1918/2939
Condition Bachelor Spinster
Profession Labourer
Age 27 16
Dwelling Place Redhill Redhill
Length of Residence 10 years 16 years
Marriage Place Registrar's Office, Tikopuna
Folio 2532
Consent Johan Herkt, Father
Date of Certificate 20 May 1918
Officiating Minister H. Heabourn, Registrar
4 04 June 1918 George Colmer
Vivian Sara Cobbald
George Colmer
Vivian Sara Cobbald
πŸ’ 1918/2771
Bachelor
Spinster
Farmer
36
19
Kerikopine
Aratapu
15 years
4 months
Registrar's Office, Dayaville 2362 Martin Henry Cobbald, Father 04 June 1918 Registrar marriages, Dayaville
No 4
Date of Notice 04 June 1918
  Groom Bride
Names of Parties George Colmer Vivian Sara Cobbald
  πŸ’ 1918/2771
Condition Bachelor Spinster
Profession Farmer
Age 36 19
Dwelling Place Kerikopine Aratapu
Length of Residence 15 years 4 months
Marriage Place Registrar's Office, Dayaville
Folio 2362
Consent Martin Henry Cobbald, Father
Date of Certificate 04 June 1918
Officiating Minister Registrar marriages, Dayaville

Page 781

District of Tokatoka Quarter ending 30 September 1918 Registrar M. E. Albourn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 6 August 1918 Charles Edward John Bartlett
Beatrice Queen
Charles Edward John Bartlett
Beatrice Queen
πŸ’ 1918/4678
Bachelor
Spinster
Cheese maker
27
20
Ruawai
Ruawai
3 years
3 years
Ruawai Church, Ruawai 4198 James Barr Queen, Father 6 August 1918 Rev. W. B. Black, Presbyterian
No 5
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Charles Edward John Bartlett Beatrice Queen
  πŸ’ 1918/4678
Condition Bachelor Spinster
Profession Cheese maker
Age 27 20
Dwelling Place Ruawai Ruawai
Length of Residence 3 years 3 years
Marriage Place Ruawai Church, Ruawai
Folio 4198
Consent James Barr Queen, Father
Date of Certificate 6 August 1918
Officiating Minister Rev. W. B. Black, Presbyterian
6 21 August 1918 Robert Bustle
Isabella Andrew
Robert Castle
Isabella Andrew
πŸ’ 1918/4679
Widower
Spinster
Telegraph Lineman
34
20
Te Kopuru
Te Kopuru
3 days
20 years
Registrar's Office, Te Kopuru 4199 Isabella Fotheringham, mother 21 August 1918 M. E. Albourn, Registrar
No 6
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Robert Bustle Isabella Andrew
BDM Match (92%) Robert Castle Isabella Andrew
  πŸ’ 1918/4679
Condition Widower Spinster
Profession Telegraph Lineman
Age 34 20
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 3 days 20 years
Marriage Place Registrar's Office, Te Kopuru
Folio 4199
Consent Isabella Fotheringham, mother
Date of Certificate 21 August 1918
Officiating Minister M. E. Albourn, Registrar
7 7 September 1918 Percy Stanford Ewart Gladstone Pritchard
Mary Emily Young
Percy Stanford Ewart Gladstone Pritchard
Mary Emily Young
πŸ’ 1918/4680
Bachelor
Spinster
Farmer
31
23
Arapohue
Arapohue
6 years
23 years
Methodist Church, Arapohue 4200 7 September 1918 H. Challenger, Methodist
No 7
Date of Notice 7 September 1918
  Groom Bride
Names of Parties Percy Stanford Ewart Gladstone Pritchard Mary Emily Young
  πŸ’ 1918/4680
Condition Bachelor Spinster
Profession Farmer
Age 31 23
Dwelling Place Arapohue Arapohue
Length of Residence 6 years 23 years
Marriage Place Methodist Church, Arapohue
Folio 4200
Consent
Date of Certificate 7 September 1918
Officiating Minister H. Challenger, Methodist
8 18 September 1918 William Thompson Barrowman
Evelyn Mary Mort
William Thompson Barrowman
Evelyn May Mort
πŸ’ 1918/4688
Bachelor
Spinster
Farmer
40
17
Okahu
Tokatoka
10 years
17 years
Registrar's Office, Te Kopuru 4201 Albert William Mort, Father 18 September 1918 M. E. Albourn, Registrar
No 8
Date of Notice 18 September 1918
  Groom Bride
Names of Parties William Thompson Barrowman Evelyn Mary Mort
BDM Match (97%) William Thompson Barrowman Evelyn May Mort
  πŸ’ 1918/4688
Condition Bachelor Spinster
Profession Farmer
Age 40 17
Dwelling Place Okahu Tokatoka
Length of Residence 10 years 17 years
Marriage Place Registrar's Office, Te Kopuru
Folio 4201
Consent Albert William Mort, Father
Date of Certificate 18 September 1918
Officiating Minister M. E. Albourn, Registrar
9 23 September 1918 Horace Stanley Sinfield
Bella Blair Fleming
Horace Stanley Sinfield
Bella Blair Fleming
πŸ’ 1918/5260
Bachelor
Spinster
Marine Engineer
25
28
Tatarariki
Tatarariki
3 days
5 weeks
Residence of John Fleming, Tatarariki 4395 23 September 1918 Wm. B. Black, Presbyterian
No 9
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Horace Stanley Sinfield Bella Blair Fleming
  πŸ’ 1918/5260
Condition Bachelor Spinster
Profession Marine Engineer
Age 25 28
Dwelling Place Tatarariki Tatarariki
Length of Residence 3 days 5 weeks
Marriage Place Residence of John Fleming, Tatarariki
Folio 4395
Consent
Date of Certificate 23 September 1918
Officiating Minister Wm. B. Black, Presbyterian

Page 783

District of Tokatoka Quarter ending 31 December 1918 Registrar H. E. Abonn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 24 December 1918 Robert Herbert Kidd
Myrtle Elizabeth McCarroll
Robert Herbert Kidd
Myrtle Elizabeth McCarroll
πŸ’ 1918/3478
Bachelor
Spinster
Farmer
19
22
Aratapu
Aratapu
24 days
15 years
residence of John McCarroll Aratapu 5701 Robert Herbert Kidd Father 24 December 1918 Rev. John Southern, Methodist
No 10
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Robert Herbert Kidd Myrtle Elizabeth McCarroll
  πŸ’ 1918/3478
Condition Bachelor Spinster
Profession Farmer
Age 19 22
Dwelling Place Aratapu Aratapu
Length of Residence 24 days 15 years
Marriage Place residence of John McCarroll Aratapu
Folio 5701
Consent Robert Herbert Kidd Father
Date of Certificate 24 December 1918
Officiating Minister Rev. John Southern, Methodist

Page 785

District of Tokomaru Bay Quarter ending 31 March 1918 Registrar Geo North
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1918 Patrick White
Kate Tuhou
Bachelor
Spinster
Labourer
Wool classer
21
22
Tokomaru Bay
Tokomaru Bay
20 years
3 months
St Marys Church Tokomaru Bay 22 January 1918 Rev Ereatara Erini, Church of England
No 1
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Patrick White Kate Tuhou
Condition Bachelor Spinster
Profession Labourer Wool classer
Age 21 22
Dwelling Place Tokomaru Bay Tokomaru Bay
Length of Residence 20 years 3 months
Marriage Place St Marys Church Tokomaru Bay
Folio
Consent
Date of Certificate 22 January 1918
Officiating Minister Rev Ereatara Erini, Church of England
2 26 January 1918 George Williamson Mackay
Winifred Annie Patricia Millar
George Williamson Mackay
Winifred Annie Patricia Millar
πŸ’ 1918/1210
Bachelor
Spinster
Bank Clerk
Telephone Exchange Assistant
26
22
Tokomaru Bay
Invercargill
2 1/2 months
22 years
The Manse Tokomaru Bay 973 26 January 1918 Rev Robert Williamson, Presbyterian
No 2
Date of Notice 26 January 1918
  Groom Bride
Names of Parties George Williamson Mackay Winifred Annie Patricia Millar
  πŸ’ 1918/1210
Condition Bachelor Spinster
Profession Bank Clerk Telephone Exchange Assistant
Age 26 22
Dwelling Place Tokomaru Bay Invercargill
Length of Residence 2 1/2 months 22 years
Marriage Place The Manse Tokomaru Bay
Folio 973
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev Robert Williamson, Presbyterian
3 16 February 1918 George Basil Gardener
Nora Daly
George Basil Gardener
Nora Daly
πŸ’ 1918/1211
Bachelor
Spinster
Clerk
Domestic Duties
24
19
Tokomaru Bay
Tokomaru Bay
1 year
3 years
Office of the Registrar of marriages Tokomaru Bay 974 John Robert Daly, Father 16 February 1918 George North, Registrar
No 3
Date of Notice 16 February 1918
  Groom Bride
Names of Parties George Basil Gardener Nora Daly
  πŸ’ 1918/1211
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 19
Dwelling Place Tokomaru Bay Tokomaru Bay
Length of Residence 1 year 3 years
Marriage Place Office of the Registrar of marriages Tokomaru Bay
Folio 974
Consent John Robert Daly, Father
Date of Certificate 16 February 1918
Officiating Minister George North, Registrar

Page 787

District of Tokomaru Bay Quarter ending 30 June 1918 Registrar G. W. Worth
No Date of Notice Names and 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 5 April 1918 Hugh John Steed
Edna Howarth
Hugh John Steed
Edna Howarth
πŸ’ 1918/2938
Bachelor
Spinster
Shepherd
Domestic Duties
24
21
Tokomaru Bay
Tokomaru Bay
4 years
3 years
R. W. Kemp's Residence, Cadena station, Tokomaru Bay 2531 5 April 1918 Rev John Pigott, Anglican
No 4
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Hugh John Steed Edna Howarth
  πŸ’ 1918/2938
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 24 21
Dwelling Place Tokomaru Bay Tokomaru Bay
Length of Residence 4 years 3 years
Marriage Place R. W. Kemp's Residence, Cadena station, Tokomaru Bay
Folio 2531
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev John Pigott, Anglican

Page 793

District of Tolaga Bay Quarter ending 31 March 1918 Registrar George Mortimer Colebrook
No Date of Notice Names and 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 William Laird
Lucy Hannah Dixon
William Laird
Lucy Hannah Dixon
πŸ’ 1918/1212
Bachelor
Spinster
Musketry Instructor
Domestic Duties
29
33
Gisborne
Tolaga Bay
3 days
23 years
Deputy Registrar's Office, Tolaga Bay 975 8 January 1918 G. M. Colebrook, Deputy Registrar
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties William Laird Lucy Hannah Dixon
  πŸ’ 1918/1212
Condition Bachelor Spinster
Profession Musketry Instructor Domestic Duties
Age 29 33
Dwelling Place Gisborne Tolaga Bay
Length of Residence 3 days 23 years
Marriage Place Deputy Registrar's Office, Tolaga Bay
Folio 975
Consent
Date of Certificate 8 January 1918
Officiating Minister G. M. Colebrook, Deputy Registrar

Page 795

District of Tolaga Bay Quarter ending 30 June 1918 Registrar George Mortimer Colebrook
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 April 1918 Alan Cranswick
Iris Elizabeth Bartram
Alan Cranswick
Iris Elizabeth Bartram
πŸ’ 1918/2940
Bachelor
Spinster
Sheepfarmer
Domestic Duties
27
22
Tolaga Bay
Tolaga Bay
6 years
12 years
Mr F. Bartram's Residence, Kowhai Tops, Tolaga Bay 2533 22 April 1918 Eccles Alexander McCutcheon
No 2
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Alan Cranswick Iris Elizabeth Bartram
  πŸ’ 1918/2940
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 27 22
Dwelling Place Tolaga Bay Tolaga Bay
Length of Residence 6 years 12 years
Marriage Place Mr F. Bartram's Residence, Kowhai Tops, Tolaga Bay
Folio 2533
Consent
Date of Certificate 22 April 1918
Officiating Minister Eccles Alexander McCutcheon

Page 799

District of Tolaga Bay Quarter ending 31 December 1918 Registrar G. B. Colebrook
No Date of Notice Names and 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 2 December 1918 Henry Robert Lang
Edith Esther Lawrence
Henry Robert Lang
Edith Esther Laurence
πŸ’ 1918/6061
Bachelor
Spinster
Bridge Carpenter
Domestic Duties
30
22
Tolaga Bay
Tolaga Bay
1 year
5 years
St Andrews Church Tolaga Bay 5702 2 December 1918 C. A. McCutcheon
No 3
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Henry Robert Lang Edith Esther Lawrence
BDM Match (98%) Henry Robert Lang Edith Esther Laurence
  πŸ’ 1918/6061
Condition Bachelor Spinster
Profession Bridge Carpenter Domestic Duties
Age 30 22
Dwelling Place Tolaga Bay Tolaga Bay
Length of Residence 1 year 5 years
Marriage Place St Andrews Church Tolaga Bay
Folio 5702
Consent
Date of Certificate 2 December 1918
Officiating Minister C. A. McCutcheon

Page 801

District of Waiapu Quarter ending 31 March 1918 Registrar Jens Peter Larsen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 March 1918 Hubert Charles Beach
Heneriata Whakairi
Hubert Charles Beach
Heneriata Whakairi
πŸ’ 1918/2019
Widower
Spinster
Farmer
Domestic Duties
49
32
Tuparoa
Tuparoa
21 years
32 years
Residence of Hubert Charles Beach, Tuparoa 1509 27 March 1918 R Williamson
No 1
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Hubert Charles Beach Heneriata Whakairi
  πŸ’ 1918/2019
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 49 32
Dwelling Place Tuparoa Tuparoa
Length of Residence 21 years 32 years
Marriage Place Residence of Hubert Charles Beach, Tuparoa
Folio 1509
Consent
Date of Certificate 27 March 1918
Officiating Minister R Williamson

Page 803

District of Waiapu Quarter ending 30 June 1918 Registrar Reginald Sheen
No Date of Notice Names and 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 27 April 1918 Maku Hale
Riria Harrison
Maku Hale
Riria Harrison
πŸ’ 1918/32
Divorced
Spinster
Labourer
Domestic Duties
26
18
Waipiro Bay
Waipiro Bay
5 months
4 years
Registrar's Office Waipiro Bay 2534 Mereana Harrison, Mother 27 April 1918 R. Sheen, Registrar
No 2
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Maku Hale Riria Harrison
  πŸ’ 1918/32
Condition Divorced Spinster
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Waipiro Bay Waipiro Bay
Length of Residence 5 months 4 years
Marriage Place Registrar's Office Waipiro Bay
Folio 2534
Consent Mereana Harrison, Mother
Date of Certificate 27 April 1918
Officiating Minister R. Sheen, Registrar

Page 805

District of Waiapu Quarter ending 30 September 1918 Registrar R. Sheen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 9 September 1918 Jack More Tukariri
Lena Ward
Jack More Tukariri
Lena Ward
πŸ’ 1918/4699
Bachelor
Spinster
Station hand
Domestic Duties
21
17
Makarika Waipiro Bay
Makarika Waipiro Bay
1 month
16 years
Registrar's Office Waipiro Bay 4202 Joseph Ward Father 9 September 1918 R. Sheen Registrar
No 3
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Jack More Tukariri Lena Ward
  πŸ’ 1918/4699
Condition Bachelor Spinster
Profession Station hand Domestic Duties
Age 21 17
Dwelling Place Makarika Waipiro Bay Makarika Waipiro Bay
Length of Residence 1 month 16 years
Marriage Place Registrar's Office Waipiro Bay
Folio 4202
Consent Joseph Ward Father
Date of Certificate 9 September 1918
Officiating Minister R. Sheen Registrar

Page 807

District of Waiapu Quarter ending 31 December 1918 Registrar R. Sheen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 November 1918 Reginald Alfred Ernest Reed
Edith Gertrude Durrant
Reginald Alfred Ernest Reed
Edith Gertrude Durrant
πŸ’ 1918/6072
Bachelor
Spinster
Builder
Domestic Duties
34
19
Waipiro Bay
Waipiro Bay
5 years
8 years
Registrar's Office Waipiro Bay 5707 Albert Edward Durrant Father 20 November 1918 R. Sheen Registrar
No 4
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Reginald Alfred Ernest Reed Edith Gertrude Durrant
  πŸ’ 1918/6072
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 34 19
Dwelling Place Waipiro Bay Waipiro Bay
Length of Residence 5 years 8 years
Marriage Place Registrar's Office Waipiro Bay
Folio 5707
Consent Albert Edward Durrant Father
Date of Certificate 20 November 1918
Officiating Minister R. Sheen Registrar

Page 809

District of Waiharakeke Quarter ending 31 March 1918 Registrar J. H. Thatcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 March 1918 Frank Daniel Haylock
Alice Edith Taylor
Frank Daniel Haylock
Alice Edith Taylor
πŸ’ 1918/1213
Bachelor
Spinster
Farmer
42
37
Awamarino
Awamarino
8 years
1 year
Residence of Charles Haylock, Awamarino 976 22 March 1918 J. D. Macfarlane, Presbyterian Church
No 1
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Frank Daniel Haylock Alice Edith Taylor
  πŸ’ 1918/1213
Condition Bachelor Spinster
Profession Farmer
Age 42 37
Dwelling Place Awamarino Awamarino
Length of Residence 8 years 1 year
Marriage Place Residence of Charles Haylock, Awamarino
Folio 976
Consent
Date of Certificate 22 March 1918
Officiating Minister J. D. Macfarlane, Presbyterian Church

Page 819

District of Waihi Quarter ending 30 June 1918 Registrar William Fletcher Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 April 1918 John Stanley Carter
Alice Maud Dean
John Stanley Carter
Alice Maud Dean
πŸ’ 1918/3842
Bachelor
Spinster
Carpenter
Domestic duties
22
20
Waihi
Waihi
22 years
20 years
Residence of William Dean, Waihi 3233 William Dean, father 25 April 1918 Geo. W. Lochore
No 1
Date of Notice 25 April 1918
  Groom Bride
Names of Parties John Stanley Carter Alice Maud Dean
  πŸ’ 1918/3842
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 22 20
Dwelling Place Waihi Waihi
Length of Residence 22 years 20 years
Marriage Place Residence of William Dean, Waihi
Folio 3233
Consent William Dean, father
Date of Certificate 25 April 1918
Officiating Minister Geo. W. Lochore
2 25 April 1918 Charles Thomas Dunne
Jane Skinner Scott
Charles Thomas Dunne
Jane Brimer Scott
πŸ’ 1918/2859
Widower
Widow
District Constable
Housekeeper
65
57
Katikati
Morrinsville
40 years
12 months
Registrar's Office, Morrinsville 2450 25 April 1918 Registrar Morrinsville
No 2
Date of Notice 25 April 1918
  Groom Bride
Names of Parties Charles Thomas Dunne Jane Skinner Scott
BDM Match (89%) Charles Thomas Dunne Jane Brimer Scott
  πŸ’ 1918/2859
Condition Widower Widow
Profession District Constable Housekeeper
Age 65 57
Dwelling Place Katikati Morrinsville
Length of Residence 40 years 12 months
Marriage Place Registrar's Office, Morrinsville
Folio 2450
Consent
Date of Certificate 25 April 1918
Officiating Minister Registrar Morrinsville
3 16 May 1918 William John Christie
Mabel Olive Prisk
William John Christie
Mabel Olive Prisk
πŸ’ 1918/2942
Bachelor
Spinster
Pressman
Milliner
25
26
Waihi
Waihi
17 months
12 years
Methodist Church, Waihi 2535 16 May 1918 John Olphert
No 3
Date of Notice 16 May 1918
  Groom Bride
Names of Parties William John Christie Mabel Olive Prisk
  πŸ’ 1918/2942
Condition Bachelor Spinster
Profession Pressman Milliner
Age 25 26
Dwelling Place Waihi Waihi
Length of Residence 17 months 12 years
Marriage Place Methodist Church, Waihi
Folio 2535
Consent
Date of Certificate 16 May 1918
Officiating Minister John Olphert
4 4 June 1918 Norman Alexander Monkith
Florence Elsie Lamoon
Norman Alexander Monteith
Florence Elsie Samson
πŸ’ 1918/2919
Bachelor
Spinster
Clerk
Draper's Assistant
25
24
Waihi
Waihi
3 days
24 years
St James Presbyterian Church, Waihi 2536 4 June 1918 Geo. W. Lochore
No 4
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Norman Alexander Monkith Florence Elsie Lamoon
BDM Match (91%) Norman Alexander Monteith Florence Elsie Samson
  πŸ’ 1918/2919
Condition Bachelor Spinster
Profession Clerk Draper's Assistant
Age 25 24
Dwelling Place Waihi Waihi
Length of Residence 3 days 24 years
Marriage Place St James Presbyterian Church, Waihi
Folio 2536
Consent
Date of Certificate 4 June 1918
Officiating Minister Geo. W. Lochore
5 10 June 1918 James O'Shea
Olive Harrison
James O Shea
Olive Harrison
πŸ’ 1918/2920
Bachelor
Spinster
Labourer
Domestic duties
24
19
Waihi
Waihi
24 years
4 years
Roman Catholic Church, Waihi 2537 Daniel Harrison, father 10 June 1918 George Wright
No 5
Date of Notice 10 June 1918
  Groom Bride
Names of Parties James O'Shea Olive Harrison
BDM Match (96%) James O Shea Olive Harrison
  πŸ’ 1918/2920
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 19
Dwelling Place Waihi Waihi
Length of Residence 24 years 4 years
Marriage Place Roman Catholic Church, Waihi
Folio 2537
Consent Daniel Harrison, father
Date of Certificate 10 June 1918
Officiating Minister George Wright

Page 820

District of Waihi Quarter ending 30 June 1918 Registrar William Fletcher Kennedy
No Date of Notice Names and 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 June 1918 John William Holmes
Ada Freda Gordon
John William Holmes
Ada Freda Gordon
πŸ’ 1918/2921
Bachelor
Spinster
Soldier
Domestic duties
37
23
Waihi
Waihi
3 days
16 years
Registrar's Office, Waihi 2538 17 June 1918 Registrar, Waihi
No 6
Date of Notice 17 June 1918
  Groom Bride
Names of Parties John William Holmes Ada Freda Gordon
  πŸ’ 1918/2921
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 37 23
Dwelling Place Waihi Waihi
Length of Residence 3 days 16 years
Marriage Place Registrar's Office, Waihi
Folio 2538
Consent
Date of Certificate 17 June 1918
Officiating Minister Registrar, Waihi
7 25 June 1918 Charles Albion Edward Harper
Leslie Maida Vallance
Charles Albion Edward Harper
Leslie Maia Vallance
πŸ’ 1918/2922
Bachelor
Spinster
Carpenter
School Teacher
27
21
Waihi
Athenree
17 years
6 years
Residence of J. A. Vallance, Athenree 2539 25 June 1918 Geo. W. Lochore
No 7
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Charles Albion Edward Harper Leslie Maida Vallance
BDM Match (98%) Charles Albion Edward Harper Leslie Maia Vallance
  πŸ’ 1918/2922
Condition Bachelor Spinster
Profession Carpenter School Teacher
Age 27 21
Dwelling Place Waihi Athenree
Length of Residence 17 years 6 years
Marriage Place Residence of J. A. Vallance, Athenree
Folio 2539
Consent
Date of Certificate 25 June 1918
Officiating Minister Geo. W. Lochore

Page 821

District of Waihi Quarter ending 30 September 1918 Registrar William Fletcher Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 16 July 1918 Charles Augustus Henry Adolphus Hart
Elizabeth Jane Lawrie
Charles Augustus Henry Adolphus Hard
Elizabeth Jean Lawrie
πŸ’ 1918/4706
Bachelor
Spinster
Carpenter
Clerk
21
23
Waikino
Waikino
4 Months
4 days
Registrars Office Waihi 4203 16 July 1918 W. F. Kennedy Registrar
No 8
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Charles Augustus Henry Adolphus Hart Elizabeth Jane Lawrie
BDM Match (94%) Charles Augustus Henry Adolphus Hard Elizabeth Jean Lawrie
  πŸ’ 1918/4706
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 21 23
Dwelling Place Waikino Waikino
Length of Residence 4 Months 4 days
Marriage Place Registrars Office Waihi
Folio 4203
Consent
Date of Certificate 16 July 1918
Officiating Minister W. F. Kennedy Registrar
9 10 August 1918 Charles Franklin
Darcie Irene Harris
Charles Franklin
Darcie Irene Harris
πŸ’ 1918/4707
Bachelor
Spinster
Farmer
Domestic duties
30
22
Waikino
Waihi
30 years
7 years
Church of England Waihi 4204 10 August 1918 R. L. Connolly
No 9
Date of Notice 10 August 1918
  Groom Bride
Names of Parties Charles Franklin Darcie Irene Harris
  πŸ’ 1918/4707
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Waikino Waihi
Length of Residence 30 years 7 years
Marriage Place Church of England Waihi
Folio 4204
Consent
Date of Certificate 10 August 1918
Officiating Minister R. L. Connolly
10 22 August 1918 James Pollard
Elizabeth Thelma Harrison
James Pollard
Elizabeth Thelma Harrison
πŸ’ 1918/4708
Bachelor
Spinster
Miner
Domestic duties
21
20
Waihi
Waihi
4 years
3 years
Roman Catholic Church Waihi 4205 Daniel Harrison father 22 August 1918 George Wright
No 10
Date of Notice 22 August 1918
  Groom Bride
Names of Parties James Pollard Elizabeth Thelma Harrison
  πŸ’ 1918/4708
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 20
Dwelling Place Waihi Waihi
Length of Residence 4 years 3 years
Marriage Place Roman Catholic Church Waihi
Folio 4205
Consent Daniel Harrison father
Date of Certificate 22 August 1918
Officiating Minister George Wright
11 23 August 1918 John Henry Wilkins
Phoebe Kathleen Gladdanes
John Henry Wilkins
Phoebe Kathleen Gledstanes
πŸ’ 1918/4709
Bachelor
Spinster
Bookkeeper
Domestic duties
35
29
Waihi
Katikati
3 days
3 Months
St Peters Church of England Katikati 4206 23 August 1918 Wm Herbert W Rattray
No 11
Date of Notice 23 August 1918
  Groom Bride
Names of Parties John Henry Wilkins Phoebe Kathleen Gladdanes
BDM Match (94%) John Henry Wilkins Phoebe Kathleen Gledstanes
  πŸ’ 1918/4709
Condition Bachelor Spinster
Profession Bookkeeper Domestic duties
Age 35 29
Dwelling Place Waihi Katikati
Length of Residence 3 days 3 Months
Marriage Place St Peters Church of England Katikati
Folio 4206
Consent
Date of Certificate 23 August 1918
Officiating Minister Wm Herbert W Rattray
12 28 August 1918 Charles Lewis Reeves
Eve Corringham
Charles Lewis Reeves
Ivy Corringham
πŸ’ 1918/4710
Bachelor
Spinster
Miner
Shop Assistant
35
25
Waihi
Waihi
6 Months
14 Years
Residence of W. B. Cunningham Waihi 4207 28 August 1918 John Olphert
No 12
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Charles Lewis Reeves Eve Corringham
BDM Match (93%) Charles Lewis Reeves Ivy Corringham
  πŸ’ 1918/4710
Condition Bachelor Spinster
Profession Miner Shop Assistant
Age 35 25
Dwelling Place Waihi Waihi
Length of Residence 6 Months 14 Years
Marriage Place Residence of W. B. Cunningham Waihi
Folio 4207
Consent
Date of Certificate 28 August 1918
Officiating Minister John Olphert

Page 822

District of Waihi Quarter ending 30 September 1918 Registrar William Fletcher Kennedy
No Date of Notice Names and 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 16 September 1918 William George Gregory
Jeanie Augusta Vallance
William George Gregory
Jeanie Augusta Vallance
πŸ’ 1918/4711
Bachelor
Spinster
Farmer
Domestic duties
30
20
Waihi
Waihi
12 days
6 years
Registrar's Office Waihi 4208 J. A. Vallance, Father 16 September 1918 W. F. Kennedy Registrar
No 13
Date of Notice 16 September 1918
  Groom Bride
Names of Parties William George Gregory Jeanie Augusta Vallance
  πŸ’ 1918/4711
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 20
Dwelling Place Waihi Waihi
Length of Residence 12 days 6 years
Marriage Place Registrar's Office Waihi
Folio 4208
Consent J. A. Vallance, Father
Date of Certificate 16 September 1918
Officiating Minister W. F. Kennedy Registrar

Page 823

District of Waihi Quarter ending 31 December 1918 Registrar W. J. Kennedy
No Date of Notice Names and 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 21 December 1918 William Mashers Mannix
Lily May Rudd
William Matthew Mannix
Lily May Rudd
πŸ’ 1918/6078
Bachelor
Spinster
Miner
Domestic duties
26
24
Waihi
Waihi
10 years
7 years
Roman Catholic Presbytery Waihi 5704 21 December 1918 George Wright, Roman Catholic
No 14
Date of Notice 21 December 1918
  Groom Bride
Names of Parties William Mashers Mannix Lily May Rudd
BDM Match (91%) William Matthew Mannix Lily May Rudd
  πŸ’ 1918/6078
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 26 24
Dwelling Place Waihi Waihi
Length of Residence 10 years 7 years
Marriage Place Roman Catholic Presbytery Waihi
Folio 5704
Consent
Date of Certificate 21 December 1918
Officiating Minister George Wright, Roman Catholic
15 24 December 1918 Henry Thomas Read
Doris Ethel Rhoda Ashby
Henry Thomas Read
Doris Ethel Rhoda Ashby
πŸ’ 1918/6079
Widower
Spinster
Butcher
Domestic duties
30
20
Waihi
Waihi
6 years
8 years
Presbyterian Church Waihi 5705 Harry Ashby, father 24 December 1918 Charles Robert Herbert Duncan, Methodist
No 15
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Henry Thomas Read Doris Ethel Rhoda Ashby
  πŸ’ 1918/6079
Condition Widower Spinster
Profession Butcher Domestic duties
Age 30 20
Dwelling Place Waihi Waihi
Length of Residence 6 years 8 years
Marriage Place Presbyterian Church Waihi
Folio 5705
Consent Harry Ashby, father
Date of Certificate 24 December 1918
Officiating Minister Charles Robert Herbert Duncan, Methodist

Page 827

District of Waipu Quarter ending 30 June 1918 Registrar A. L. Snaith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 May 1918 Leroy Chester Cullen
Edith May Elizabeth Dodd
Leroy Chester Cullen
Edith May Elizabeth Dodd
πŸ’ 1918/2923
Bachelor
Spinster
Farm hand
Farm hand
19 years
19
Mangawai
Maungaturoto
7 days
2 months
Benjamin Cullen's Residence, Waipu 2540 Benjamin Cullen father, Peter Dodd father 22 May 1918 Rev. S. Griffith, Congregational
No 1
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Leroy Chester Cullen Edith May Elizabeth Dodd
  πŸ’ 1918/2923
Condition Bachelor Spinster
Profession Farm hand Farm hand
Age 19 years 19
Dwelling Place Mangawai Maungaturoto
Length of Residence 7 days 2 months
Marriage Place Benjamin Cullen's Residence, Waipu
Folio 2540
Consent Benjamin Cullen father, Peter Dodd father
Date of Certificate 22 May 1918
Officiating Minister Rev. S. Griffith, Congregational

Page 829

District of Waipu Quarter ending 30 September 1918 Registrar J. M. McKay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 5 September 1918 Harold Thomas Gardner
Martha Matilda Brooks McKay
Harold Thomas Gardner
Martha Matilda Brookes McKay
πŸ’ 1918/4712
Bachelor
Spinster
Farmer
30
24
Waipu
Waipu
3 years
Life
Presbyterian Church, Waipu 4209 5 September 1918 S L Boot
No 2
Date of Notice 5 September 1918
  Groom Bride
Names of Parties Harold Thomas Gardner Martha Matilda Brooks McKay
BDM Match (98%) Harold Thomas Gardner Martha Matilda Brookes McKay
  πŸ’ 1918/4712
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Waipu Waipu
Length of Residence 3 years Life
Marriage Place Presbyterian Church, Waipu
Folio 4209
Consent
Date of Certificate 5 September 1918
Officiating Minister S L Boot

Page 833

District of Waiwera Quarter ending 31 March 1918 Registrar Wm E Johns
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
132 4 February 1918 Arthur Onslow Rae
Elizabeth Wilson
Arthur Onslow Rae
Elizabeth Wilson
πŸ’ 1918/1221
Bachelor
Spinster
Mechanic
Shop Assistant
26
21
Silverdale
Silverdale
10 days
10 days
Office of Registrar at Silverdale 978 4 February 1918 Wm E Johns Registrar
No 132
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Arthur Onslow Rae Elizabeth Wilson
  πŸ’ 1918/1221
Condition Bachelor Spinster
Profession Mechanic Shop Assistant
Age 26 21
Dwelling Place Silverdale Silverdale
Length of Residence 10 days 10 days
Marriage Place Office of Registrar at Silverdale
Folio 978
Consent
Date of Certificate 4 February 1918
Officiating Minister Wm E Johns Registrar

Page 839

District of Waiwera Quarter ending 31 December 1918 Registrar W. M. E. Johns
No Date of Notice Names and 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 October 1918 Roy Brooker
Hannah Vipond
Roy Brooker
Hannah Vipond
πŸ’ 1918/6475
Bachelor
Spinster
Farmer
27
24
Silverdale
Silverdale
3 days
14 years
Church of England, Silverdale 6251 9 October 1918 Rev. B. A. Macdonald, Church of England
No 2
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Roy Brooker Hannah Vipond
  πŸ’ 1918/6475
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Silverdale Silverdale
Length of Residence 3 days 14 years
Marriage Place Church of England, Silverdale
Folio 6251
Consent
Date of Certificate 9 October 1918
Officiating Minister Rev. B. A. Macdonald, Church of England

Page 841

District of Whakatane Quarter ending 31 March 1918 Registrar G. Kilvington
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1918 Frank Henry Pearse
Annie Reddy
Frank Henry Pearse
Annie Reddy
πŸ’ 1918/1232
Bachelor
Widow 27/3/1917
Labourer
Domestic duties
25
19
Whakatane
Whakatane
1 month
3 days
Registrars Office Whakatane 978 4 February 1918 G. Kilvington Registrar
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Frank Henry Pearse Annie Reddy
  πŸ’ 1918/1232
Condition Bachelor Widow 27/3/1917
Profession Labourer Domestic duties
Age 25 19
Dwelling Place Whakatane Whakatane
Length of Residence 1 month 3 days
Marriage Place Registrars Office Whakatane
Folio 978
Consent
Date of Certificate 4 February 1918
Officiating Minister G. Kilvington Registrar
2 9 February 1918 Arthur Fraser
Esther Elizabeth Wright
Arthur Fraser
Esther Elizabeth Wright
πŸ’ 1918/1238
Bachelor
Spinster
Farmer
Domestic duties
46
23
Taneatua
Taneatua
6 years
8 months
Church of England Taneatua 979 9 February 1918 Rev. H. W. Klingender Church of England
No 2
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Arthur Fraser Esther Elizabeth Wright
  πŸ’ 1918/1238
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 23
Dwelling Place Taneatua Taneatua
Length of Residence 6 years 8 months
Marriage Place Church of England Taneatua
Folio 979
Consent
Date of Certificate 9 February 1918
Officiating Minister Rev. H. W. Klingender Church of England
3 5 March 1918 Walter John Bush
Frances Elizabeth Muscutt
Walter John Bush
Frances Elizabeth Muscutt
πŸ’ 1918/1239
Bachelor
Spinster
Store Assistant
Domestic duties
29
21
Whakatane
Whakatane
7 years
5 years
Residence of H. Muscutt, Whakatane 980 5 March 1918 Mr. P. J. Mairs Methodist
No 3
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Walter John Bush Frances Elizabeth Muscutt
  πŸ’ 1918/1239
Condition Bachelor Spinster
Profession Store Assistant Domestic duties
Age 29 21
Dwelling Place Whakatane Whakatane
Length of Residence 7 years 5 years
Marriage Place Residence of H. Muscutt, Whakatane
Folio 980
Consent
Date of Certificate 5 March 1918
Officiating Minister Mr. P. J. Mairs Methodist
4 19 March 1918 Colin Campbell Aikman
Bertha Egmont Harwood
Colin Campbell Aikman
Bertha Egmont Harwood
πŸ’ 1918/1240
Bachelor
Spinster
Sheep farmer
Domestic duties
43
25
Whakatane
Whakatane
3 days
2 months
Church of England Whakatane 981 19 March 1918 Rev. H. W. Klingender Church of England
No 4
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Colin Campbell Aikman Bertha Egmont Harwood
  πŸ’ 1918/1240
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 43 25
Dwelling Place Whakatane Whakatane
Length of Residence 3 days 2 months
Marriage Place Church of England Whakatane
Folio 981
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev. H. W. Klingender Church of England
5 30 March 1918 Daniel Ryan
Violet Sweet Rowe
Daniel Ryan
Violet Sweet Rowe
πŸ’ 1918/1241
Bachelor
Widow 25/4/1915
Saddler
Domestic duties
38
28
Whakatane
Whakatane
6 months
3 days
Residence of D. Ryan Whakatane 982 30 March 1918 Rev. W. McNeur Presbyterian
No 5
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Daniel Ryan Violet Sweet Rowe
  πŸ’ 1918/1241
Condition Bachelor Widow 25/4/1915
Profession Saddler Domestic duties
Age 38 28
Dwelling Place Whakatane Whakatane
Length of Residence 6 months 3 days
Marriage Place Residence of D. Ryan Whakatane
Folio 982
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. W. McNeur Presbyterian

Page 842

District of Whakatane Quarter ending 31 March 1918 Registrar G. Pilwington
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 March 1918 Cecil Blackbourn Spencer
Constance Evelyn Spittall
Cecil Blackbourne Spencer
Constance Evelyn Spittall
πŸ’ 1918/1242
Bachelor
Spinster
Farmer
Domestic duties
34
25
Whakatane
Whakatane
5 days
8 weeks
Church of England, Whakatane 083 30 March 1918 H. W. Klingender, Church of England
No 6
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Cecil Blackbourn Spencer Constance Evelyn Spittall
BDM Match (98%) Cecil Blackbourne Spencer Constance Evelyn Spittall
  πŸ’ 1918/1242
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 25
Dwelling Place Whakatane Whakatane
Length of Residence 5 days 8 weeks
Marriage Place Church of England, Whakatane
Folio 083
Consent
Date of Certificate 30 March 1918
Officiating Minister H. W. Klingender, Church of England

Page 843

District of Whakatane Quarter ending 30 June 1918 Registrar G. Kilvington
No Date of Notice Names and 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 02 May 1918 Hans Peter Madsen
Marguerite Lucy Hawthorne
Hans Peter Madsen
Marguerite Lucy Hawthorne
πŸ’ 1918/2924
Bachelor
Spinster
Butter maker
Confectioner
31
22
Taneatua
Taneatua
8 years
10 years
Church of England Taneatua 2541 02 May 1918 Rev A. W. H. Fingender, Anglican
No 7
Date of Notice 02 May 1918
  Groom Bride
Names of Parties Hans Peter Madsen Marguerite Lucy Hawthorne
  πŸ’ 1918/2924
Condition Bachelor Spinster
Profession Butter maker Confectioner
Age 31 22
Dwelling Place Taneatua Taneatua
Length of Residence 8 years 10 years
Marriage Place Church of England Taneatua
Folio 2541
Consent
Date of Certificate 02 May 1918
Officiating Minister Rev A. W. H. Fingender, Anglican
8 13 June 1918 Isak Olof Pettersson
Maggie Middlemiss
Isak Olof Pettersson
Maggie Middlemiss
πŸ’ 1918/2925
Bachelor
Spinster
Sailor
Domestic duties
43
34
Whakatane
Whakatane
2 years
2 years
Church of England Whakatane 2542 13 June 1918 Rev A. W. H. Fingender, Anglican
No 8
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Isak Olof Pettersson Maggie Middlemiss
  πŸ’ 1918/2925
Condition Bachelor Spinster
Profession Sailor Domestic duties
Age 43 34
Dwelling Place Whakatane Whakatane
Length of Residence 2 years 2 years
Marriage Place Church of England Whakatane
Folio 2542
Consent
Date of Certificate 13 June 1918
Officiating Minister Rev A. W. H. Fingender, Anglican
9 27 June 1918 James Steenson Love
Flora Bernice Hawthorne
James Steenson Fox
Flora Bernice Hawthorne
πŸ’ 1918/2926
Bachelor
Spinster
Farmer
Domestic duties
26
26
Taneatua
Taneatua
1 year
10 years
Presbyterian Church Taneatua 2543 27 June 1918 Rev W McNeur, Presbyterian
No 9
Date of Notice 27 June 1918
  Groom Bride
Names of Parties James Steenson Love Flora Bernice Hawthorne
BDM Match (92%) James Steenson Fox Flora Bernice Hawthorne
  πŸ’ 1918/2926
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 26
Dwelling Place Taneatua Taneatua
Length of Residence 1 year 10 years
Marriage Place Presbyterian Church Taneatua
Folio 2543
Consent
Date of Certificate 27 June 1918
Officiating Minister Rev W McNeur, Presbyterian

Page 847

District of Whakatane Quarter ending 31 December 1918 Registrar G. Kilvington
No Date of Notice Names and 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 15 October 1918 Lawrence Stanley Small
Ruby Elsie Nicholson
Lawrence Stanley Small
Ruby Elsie Nicholson
πŸ’ 1918/6080
Bachelor
Spinster
Sheep farmer
school teacher
24
21
Whakatane
Whakatane
8 days
7 months
Registrar's Office Whakatane 5706 15 October 1918 G. Kilvington, Registrar
No 10
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Lawrence Stanley Small Ruby Elsie Nicholson
  πŸ’ 1918/6080
Condition Bachelor Spinster
Profession Sheep farmer school teacher
Age 24 21
Dwelling Place Whakatane Whakatane
Length of Residence 8 days 7 months
Marriage Place Registrar's Office Whakatane
Folio 5706
Consent
Date of Certificate 15 October 1918
Officiating Minister G. Kilvington, Registrar

Page 849

District of Whangarei Quarter ending 31 March 1918 Registrar J. Pira
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/18 7 January 1918 Reginald John James
Mary Margaret Irvine
Reginald John James
Mary Margaret Irvine
πŸ’ 1918/1243
Widower 23/9/1916
Spinster
Engineer
Domestic
30
43
Whangarei
Whangarei
3 years
2 weeks
Presbyterian Manse Whangarei 984 7 January 1918 Rev. Wm Day Presbyterian Minister
No 1/18
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Reginald John James Mary Margaret Irvine
  πŸ’ 1918/1243
Condition Widower 23/9/1916 Spinster
Profession Engineer Domestic
Age 30 43
Dwelling Place Whangarei Whangarei
Length of Residence 3 years 2 weeks
Marriage Place Presbyterian Manse Whangarei
Folio 984
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev. Wm Day Presbyterian Minister
2/18 11 January 1918 Thomas Lawrence Ranstead
Flora Finlayson
Thomas Lawrence Ranstead
Flora Finlayson
πŸ’ 1918/1244
Bachelor
Spinster
Soldier
Domestic
28
23
Kamo
Kamo
1 day
23 years
Residence of Mrs A. Finlayson Kamo 985 11 January 1918 Rev. D. B. Stewart Presbyterian Minister
No 2/18
Date of Notice 11 January 1918
  Groom Bride
Names of Parties Thomas Lawrence Ranstead Flora Finlayson
  πŸ’ 1918/1244
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 23
Dwelling Place Kamo Kamo
Length of Residence 1 day 23 years
Marriage Place Residence of Mrs A. Finlayson Kamo
Folio 985
Consent
Date of Certificate 11 January 1918
Officiating Minister Rev. D. B. Stewart Presbyterian Minister
3/18 11 February 1918 William Cronin
Mary Alice Cleary
William Cronin
Mary Alice Cleary
πŸ’ 1918/1222
Bachelor
Spinster
Farmer
Schoolteacher
23
21
Whangarei
Maunu
3 days
3 months
St John's Church Maunu 986 11 February 1918 Rev. W. E. Lush Church of England Minister
No 3/18
Date of Notice 11 February 1918
  Groom Bride
Names of Parties William Cronin Mary Alice Cleary
  πŸ’ 1918/1222
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 23 21
Dwelling Place Whangarei Maunu
Length of Residence 3 days 3 months
Marriage Place St John's Church Maunu
Folio 986
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev. W. E. Lush Church of England Minister
4/18 16 February 1918 Arthur Clifford George McNulty
Daisy Madeline Raine
Arthur Clifford George McNulty
Daisy Madeline Raine
πŸ’ 1918/1223
Bachelor
Spinster
Farmer
School Teacher
31
23
Whangarei
Whangarei
2 months
2 months
Methodist Church Whangarei 987 16 February 1918 Rev. J. R. Clarke Methodist Minister
No 4/18
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Arthur Clifford George McNulty Daisy Madeline Raine
  πŸ’ 1918/1223
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 31 23
Dwelling Place Whangarei Whangarei
Length of Residence 2 months 2 months
Marriage Place Methodist Church Whangarei
Folio 987
Consent
Date of Certificate 16 February 1918
Officiating Minister Rev. J. R. Clarke Methodist Minister
5/18 13 March 1918 George William Greenhalgh
Maud Elizabeth Hiscock
George William Greenhalgh
Maud Elizabeth Hiscock
πŸ’ 1918/1224
Widower 27/7/1908
Divorced 10/9/1915
Labourer
Domestic
53
45
Whangarei
Whangarei
4 days
4.5 years
Methodist Church Whangarei 988 13 March 1918 Rev. J. R. Clarke Methodist Minister
No 5/18
Date of Notice 13 March 1918
  Groom Bride
Names of Parties George William Greenhalgh Maud Elizabeth Hiscock
  πŸ’ 1918/1224
Condition Widower 27/7/1908 Divorced 10/9/1915
Profession Labourer Domestic
Age 53 45
Dwelling Place Whangarei Whangarei
Length of Residence 4 days 4.5 years
Marriage Place Methodist Church Whangarei
Folio 988
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev. J. R. Clarke Methodist Minister

Page 850

District of Whangarei Quarter ending 31 March 1918 Registrar J. S. Bird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6/18 15 March 1918 George Johnson
Maud Frances Brummitt
George Johnson
Maud Frances Brummitt
πŸ’ 1918/1225
Bachelor
Spinster
Grocer
Domestic
29
28
Whangarei
Whangarei
12 years
1 year
Church of England, Kamo 989 15 March 1918 Rev. W. E. Connolly, Church of England Minister
No 6/18
Date of Notice 15 March 1918
  Groom Bride
Names of Parties George Johnson Maud Frances Brummitt
  πŸ’ 1918/1225
Condition Bachelor Spinster
Profession Grocer Domestic
Age 29 28
Dwelling Place Whangarei Whangarei
Length of Residence 12 years 1 year
Marriage Place Church of England, Kamo
Folio 989
Consent
Date of Certificate 15 March 1918
Officiating Minister Rev. W. E. Connolly, Church of England Minister
7/18 26 March 1918 Hau Smith
Maria Heta
Hau Smith
Maria Heta
πŸ’ 1918/1226
Bachelor
Spinster
Flaxmiller
Domestic
28
19
Whangarei
Poroti
6 months
19 years
St Francis Xavier's Church, Whangarei 990 Tomas Heta 26 March 1918 Rev. C. Schookhof, Roman Catholic Priest
No 7/18
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Hau Smith Maria Heta
  πŸ’ 1918/1226
Condition Bachelor Spinster
Profession Flaxmiller Domestic
Age 28 19
Dwelling Place Whangarei Poroti
Length of Residence 6 months 19 years
Marriage Place St Francis Xavier's Church, Whangarei
Folio 990
Consent Tomas Heta
Date of Certificate 26 March 1918
Officiating Minister Rev. C. Schookhof, Roman Catholic Priest
8/18 27 March 1918 George Tinniswood Shilton
Mary Katherine Walker
George Tinniswood Shilton
Mary Catherine Walker
πŸ’ 1918/1227
Widower 15-3-18
Divorced 1885
Jeweller
Housekeeper
66
63
Whangarei
Whangarei
8 days
4 days
Presbyterian Church, Whangarei 991 27 March 1918 Rev. William Day, Presbyterian Minister
No 8/18
Date of Notice 27 March 1918
  Groom Bride
Names of Parties George Tinniswood Shilton Mary Katherine Walker
BDM Match (98%) George Tinniswood Shilton Mary Catherine Walker
  πŸ’ 1918/1227
Condition Widower 15-3-18 Divorced 1885
Profession Jeweller Housekeeper
Age 66 63
Dwelling Place Whangarei Whangarei
Length of Residence 8 days 4 days
Marriage Place Presbyterian Church, Whangarei
Folio 991
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. William Day, Presbyterian Minister

Page 851

District of Whangarei Quarter ending 30 June 1918 Registrar F. Bird
No Date of Notice Names and 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 3 April 1918 William Walter Baker
Ellen Fogden
William Walter Baker
Ellen Fodgen
πŸ’ 1918/2927
Bachelor
Spinster
Seaman
Waitress
24
23
Onerahi
Onerahi
6 months
7 months
Registrar's Office Whangarei 2544 23 April 1918 F. Bird, Registrar
No 9
Date of Notice 3 April 1918
  Groom Bride
Names of Parties William Walter Baker Ellen Fogden
BDM Match (92%) William Walter Baker Ellen Fodgen
  πŸ’ 1918/2927
Condition Bachelor Spinster
Profession Seaman Waitress
Age 24 23
Dwelling Place Onerahi Onerahi
Length of Residence 6 months 7 months
Marriage Place Registrar's Office Whangarei
Folio 2544
Consent
Date of Certificate 23 April 1918
Officiating Minister F. Bird, Registrar
10 3 April 1918 Bertie Reginald Miller
Margaret Neville
Bertie Reginald Miller
Margaret Neville
πŸ’ 1918/2928
Bachelor
Spinster
Undertaker
Clerk
29
30
Whangarei
Whangarei
5 years
5 years
Roman Catholic Church Whangarei 2545 3 April 1918 Rev. C. B. Schoonhof, Roman Catholic Priest
No 10
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Bertie Reginald Miller Margaret Neville
  πŸ’ 1918/2928
Condition Bachelor Spinster
Profession Undertaker Clerk
Age 29 30
Dwelling Place Whangarei Whangarei
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church Whangarei
Folio 2545
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev. C. B. Schoonhof, Roman Catholic Priest
11 10 April 1918 Harry Patterson
Eva Pearson McMillan
Harry Patterson
Eva Pearson McMillan
πŸ’ 1918/2930
Bachelor
Spinster
Bootmaker
Waitress
18
19
Whangarei
Whangarei
18 years
12 months
Registrar's Office Whangarei 2546 David Dugald Patterson, Father (Groom); James Maxwell McMillan, Uncle (Bride) 10 April 1918 F. Bird, Registrar
No 11
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Harry Patterson Eva Pearson McMillan
  πŸ’ 1918/2930
Condition Bachelor Spinster
Profession Bootmaker Waitress
Age 18 19
Dwelling Place Whangarei Whangarei
Length of Residence 18 years 12 months
Marriage Place Registrar's Office Whangarei
Folio 2546
Consent David Dugald Patterson, Father (Groom); James Maxwell McMillan, Uncle (Bride)
Date of Certificate 10 April 1918
Officiating Minister F. Bird, Registrar
12 22 May 1918 Felix Kelly
Ida Sherrington
Felix Kelly
Ida Cherrington
πŸ’ 1918/2931
Widower 20 April 1917
Spinster
Schoolmaster
Domestic
38
20
Whangarei
Whangarei
3 days
3 weeks
St Francis Xaviers Church Whangarei 2547 George Sherrington, Father 22 May 1918 Rev. C. B. Schoonhof, Roman Catholic Priest
No 12
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Felix Kelly Ida Sherrington
BDM Match (97%) Felix Kelly Ida Cherrington
  πŸ’ 1918/2931
Condition Widower 20 April 1917 Spinster
Profession Schoolmaster Domestic
Age 38 20
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 weeks
Marriage Place St Francis Xaviers Church Whangarei
Folio 2547
Consent George Sherrington, Father
Date of Certificate 22 May 1918
Officiating Minister Rev. C. B. Schoonhof, Roman Catholic Priest
13 24 May 1918 Frank William Nelson
Dorothy May Starr
Frank William Nelson
Dorothy May Starr
πŸ’ 1918/2932
Bachelor
Spinster
Farmer
Waitress
21
19
Whangarei
Whangarei
3 days
3 years
Registrar's Office Whangarei 2548 Martha Elizabeth Starr, Mother 24 May 1918 F. Bird, Registrar
No 13
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Frank William Nelson Dorothy May Starr
  πŸ’ 1918/2932
Condition Bachelor Spinster
Profession Farmer Waitress
Age 21 19
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 years
Marriage Place Registrar's Office Whangarei
Folio 2548
Consent Martha Elizabeth Starr, Mother
Date of Certificate 24 May 1918
Officiating Minister F. Bird, Registrar

Page 852

District of Whangarei Quarter ending 30 June 1918 Registrar F. Bird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 27 May 1918 Joseph Penney
Margaret Griffen
Joseph Penney
Margaret Griffin
πŸ’ 1918/2933
Bachelor
Spinster
Grocer
Domestic
25
25
Whangarei
Whangarei
3 years
3 years
Church of England Whangarei 2549 27 May 1918 Rev. W. B. Lush, Church of England Minister
No 14
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Joseph Penney Margaret Griffen
BDM Match (97%) Joseph Penney Margaret Griffin
  πŸ’ 1918/2933
Condition Bachelor Spinster
Profession Grocer Domestic
Age 25 25
Dwelling Place Whangarei Whangarei
Length of Residence 3 years 3 years
Marriage Place Church of England Whangarei
Folio 2549
Consent
Date of Certificate 27 May 1918
Officiating Minister Rev. W. B. Lush, Church of England Minister
15 28 May 1918 William Poura Viha
Mary Taurua
William Poura Niha
Mary Taurua
πŸ’ 1918/2934
Bachelor
Spinster
Labourer
Domestic
19
21
Whangarei
Whangarei
3 days
3 days
Registrar's Office Whangarei 2550 Hauraki Viha, Father 28 May 1918 F. Bird, Registrar
No 15
Date of Notice 28 May 1918
  Groom Bride
Names of Parties William Poura Viha Mary Taurua
BDM Match (97%) William Poura Niha Mary Taurua
  πŸ’ 1918/2934
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 21
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Whangarei
Folio 2550
Consent Hauraki Viha, Father
Date of Certificate 28 May 1918
Officiating Minister F. Bird, Registrar
16 29 May 1918 Uniwhao Hetaraka
Kate Pitman
Unuwhao Hetaraka
Kate Pitman
πŸ’ 1918/2935
Bachelor
Spinster
Farmer
Domestic
21
20
Whangarei
Whangarei
3 days
3 days
Registrar's Office Whangarei 2551 Hohana Pitman, Father and Mother 29 May 1918 F. Bird, Registrar
No 16
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Uniwhao Hetaraka Kate Pitman
BDM Match (97%) Unuwhao Hetaraka Kate Pitman
  πŸ’ 1918/2935
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Whangarei
Folio 2551
Consent Hohana Pitman, Father and Mother
Date of Certificate 29 May 1918
Officiating Minister F. Bird, Registrar
17 21 June 1918 Walter Day
Mary Alice Behm
Walter Day
Mary Alice Behm
πŸ’ 1918/2943
Bachelor
Spinster
Farmer
Domestic
25
17
Ruatangata West
Whangarei
25 years
5 years
St. Francis Xaviers Church Whangarei 2552 Jacob Wood Behm, Father 21 June 1918 Rev. C. B. Schoonhof, Roman Catholic Priest
No 17
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Walter Day Mary Alice Behm
  πŸ’ 1918/2943
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 17
Dwelling Place Ruatangata West Whangarei
Length of Residence 25 years 5 years
Marriage Place St. Francis Xaviers Church Whangarei
Folio 2552
Consent Jacob Wood Behm, Father
Date of Certificate 21 June 1918
Officiating Minister Rev. C. B. Schoonhof, Roman Catholic Priest

Page 853

District of Whangarei Quarter ending 30 September 1918 Registrar S. Bird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 8 July 1918 John Stanley Findlater
Aileen Alberta Drake
John Stanley Findlater
Aileen Alberta Drake
πŸ’ 1918/4689
Bachelor
Spinster
Painter
Housemaid
26
19
Whangarei
Whangarei
26 years
19 years
The Residence of Mr Francis Drake, 1st Avenue, Whangarei 4210 Elizabeth Drake, Mother 8 July 1918 Rev. D. C. Stewart, Presbyterian Minister
No 18
Date of Notice 8 July 1918
  Groom Bride
Names of Parties John Stanley Findlater Aileen Alberta Drake
  πŸ’ 1918/4689
Condition Bachelor Spinster
Profession Painter Housemaid
Age 26 19
Dwelling Place Whangarei Whangarei
Length of Residence 26 years 19 years
Marriage Place The Residence of Mr Francis Drake, 1st Avenue, Whangarei
Folio 4210
Consent Elizabeth Drake, Mother
Date of Certificate 8 July 1918
Officiating Minister Rev. D. C. Stewart, Presbyterian Minister
19 17 July 1918 Sydney Ernest MacDonald
Maud Mary Griffin
Sydney Ernest MacDonald
Maud Mary Griffin
πŸ’ 1918/4690
Bachelor
Spinster
Miner
Domestic
28
17
Whangarei Falls
Whangarei
9 months
17 years
Registrar's Office, Whangarei 4211 Charles Griffin, Father 17 July 1918 S. Bird, Registrar
No 19
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Sydney Ernest MacDonald Maud Mary Griffin
  πŸ’ 1918/4690
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 17
Dwelling Place Whangarei Falls Whangarei
Length of Residence 9 months 17 years
Marriage Place Registrar's Office, Whangarei
Folio 4211
Consent Charles Griffin, Father
Date of Certificate 17 July 1918
Officiating Minister S. Bird, Registrar
20 20 July 1918 John Paton Johnson
Ellen Henry
John Paton Johnson
Ellen Henry
πŸ’ 1918/4691
Bachelor
Spinster
Farmer
Domestic
38
22
Dargaville
Mangonui
38 years
12 months
Church of England, Whangarei 4212 20 July 1918 Rev. R. F. Geddes, Church of England Minister
No 20
Date of Notice 20 July 1918
  Groom Bride
Names of Parties John Paton Johnson Ellen Henry
  πŸ’ 1918/4691
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 22
Dwelling Place Dargaville Mangonui
Length of Residence 38 years 12 months
Marriage Place Church of England, Whangarei
Folio 4212
Consent
Date of Certificate 20 July 1918
Officiating Minister Rev. R. F. Geddes, Church of England Minister
21 26 July 1918 William Featherstone Smith
Amelia Lubeck
William Featherstone Smith
Amelia Lubeck
πŸ’ 1918/4692
Widower (Wife not heard of for 13 years)
Widow
Engineer
Domestic
55
52
Onerahi
Onerahi
18 months
18 months
Registrar's Office, Whangarei 4213 26 July 1918 S. Bird, Registrar
No 21
Date of Notice 26 July 1918
  Groom Bride
Names of Parties William Featherstone Smith Amelia Lubeck
  πŸ’ 1918/4692
Condition Widower (Wife not heard of for 13 years) Widow
Profession Engineer Domestic
Age 55 52
Dwelling Place Onerahi Onerahi
Length of Residence 18 months 18 months
Marriage Place Registrar's Office, Whangarei
Folio 4213
Consent
Date of Certificate 26 July 1918
Officiating Minister S. Bird, Registrar
22 1 August 1918 Jordan Henry Sammons
Agnes Paru
Jordan Henry Sammons
Agnes Paru
πŸ’ 1918/4693
Bachelor
Spinster
Bushman
Domestic
38
28
Whangarei
Whangarei
3 days
3 days
Registrar's Office, Whangarei 4214 1 August 1918 S. Bird, Registrar
No 22
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Jordan Henry Sammons Agnes Paru
  πŸ’ 1918/4693
Condition Bachelor Spinster
Profession Bushman Domestic
Age 38 28
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Whangarei
Folio 4214
Consent
Date of Certificate 1 August 1918
Officiating Minister S. Bird, Registrar

Page 854

District of Whangarei Quarter ending 30 September 1918 Registrar J. Bird
No Date of Notice Names and 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 21 August 1918 Herbert Humphries
Grace Louisa Bradshaw
Herbert Humphries
Grace Louisa Bradshaw
πŸ’ 1918/4694
Bachelor
Spinster
Engine-Driver
Domestic
27
18
Taurikura
Onerahi
20 years
18 years
St Stephens Church Onerahi 4215 George Louis Bradshaw father. 21 August 1918 Rev W. E. Lush, Church of England Minister
No 23
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Herbert Humphries Grace Louisa Bradshaw
  πŸ’ 1918/4694
Condition Bachelor Spinster
Profession Engine-Driver Domestic
Age 27 18
Dwelling Place Taurikura Onerahi
Length of Residence 20 years 18 years
Marriage Place St Stephens Church Onerahi
Folio 4215
Consent George Louis Bradshaw father.
Date of Certificate 21 August 1918
Officiating Minister Rev W. E. Lush, Church of England Minister
24 28 August 1918 Lambert Harding Lilley
Nellie Rosina Duncan
Lambert-Harding Lilley
Nellie Rosina Duncan
πŸ’ 1918/4695
Bachelor
Spinster
Farmer
Householder
47
23
Ruatangata
Ruatangata
47 years
3 years
Methodist Church Whangarei 4216 28 August 1918 Rev J. R. Clark, Methodist Minister
No 24
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Lambert Harding Lilley Nellie Rosina Duncan
BDM Match (98%) Lambert-Harding Lilley Nellie Rosina Duncan
  πŸ’ 1918/4695
Condition Bachelor Spinster
Profession Farmer Householder
Age 47 23
Dwelling Place Ruatangata Ruatangata
Length of Residence 47 years 3 years
Marriage Place Methodist Church Whangarei
Folio 4216
Consent
Date of Certificate 28 August 1918
Officiating Minister Rev J. R. Clark, Methodist Minister
25 28 August 1918 Henry John Dobson
May Elsie Ruby Olson
Henry John Dobson
May Elsie Ruby Olson
πŸ’ 1918/4696
Widower 17/8/15
Spinster
Miner
Domestic
32
24
Whangarei
Whangarei
6 days
6 days
Registrars Office Whangarei 4217 28 August 1918 J. Bird, Registrar
No 25
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Henry John Dobson May Elsie Ruby Olson
  πŸ’ 1918/4696
Condition Widower 17/8/15 Spinster
Profession Miner Domestic
Age 32 24
Dwelling Place Whangarei Whangarei
Length of Residence 6 days 6 days
Marriage Place Registrars Office Whangarei
Folio 4217
Consent
Date of Certificate 28 August 1918
Officiating Minister J. Bird, Registrar
26 6 September 1918 Murdoch Colin McRae
Olive Maude Coe
Murdoch Colin McRae
Olive Maude Coe
πŸ’ 1918/4697
Bachelor
Spinster
Farmer
Domestic
23
23
Maungatapere
Whangarei
4 years
1 year
Residence of J. D. McKenzie Whangarei 4218 6 September 1918 Rev G. W. Lochore, Presbyterian Minister
No 26
Date of Notice 6 September 1918
  Groom Bride
Names of Parties Murdoch Colin McRae Olive Maude Coe
  πŸ’ 1918/4697
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Maungatapere Whangarei
Length of Residence 4 years 1 year
Marriage Place Residence of J. D. McKenzie Whangarei
Folio 4218
Consent
Date of Certificate 6 September 1918
Officiating Minister Rev G. W. Lochore, Presbyterian Minister
27 24 September 1918 Wilfred Pope
Olive Ada Going
Wilfred Pope
Olive Ada Going
πŸ’ 1918/4698
Bachelor
Spinster
Sawyer
Store Manageress
27
27
Onerahi
Onerahi
2 years
27 years
St Stephens Church Onerahi 4219 24 September 1918 Rev R. T. Grades, Church of England Minister
No 27
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Wilfred Pope Olive Ada Going
  πŸ’ 1918/4698
Condition Bachelor Spinster
Profession Sawyer Store Manageress
Age 27 27
Dwelling Place Onerahi Onerahi
Length of Residence 2 years 27 years
Marriage Place St Stephens Church Onerahi
Folio 4219
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev R. T. Grades, Church of England Minister

Page 855

District of Whangarei Quarter ending 31 December 1918 Registrar F. Bird
No Date of Notice Names and 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 5 October 1918 Francis William Englehardt
Elizabeth Harriet Johnson
Francis William Englehardt
Elizabeth Harriet Johnson
πŸ’ 1918/6062
Bachelor
Spinster
Labourer
Domestic
21
19
Portland
Portland
3 years
8 months
Registrar's Office Whangarei 5711 Tahi Johnson 5 October 1918 F. Bird, Registrar
No 28
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Francis William Englehardt Elizabeth Harriet Johnson
  πŸ’ 1918/6062
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Portland Portland
Length of Residence 3 years 8 months
Marriage Place Registrar's Office Whangarei
Folio 5711
Consent Tahi Johnson
Date of Certificate 5 October 1918
Officiating Minister F. Bird, Registrar
29 19 October 1918 John Weaver
Ruby Victoria Nankivelle
John Weaver
Ruby Victoria Vankivell
πŸ’ 1918/6063
Bachelor
Spinster
Bushman
Domestic
27
21
Whangarei
Whangarei
5 days
5 days
Registrar's Office Whangarei 5712 19 October 1918 F. Bird, Registrar
No 29
Date of Notice 19 October 1918
  Groom Bride
Names of Parties John Weaver Ruby Victoria Nankivelle
BDM Match (96%) John Weaver Ruby Victoria Vankivell
  πŸ’ 1918/6063
Condition Bachelor Spinster
Profession Bushman Domestic
Age 27 21
Dwelling Place Whangarei Whangarei
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Whangarei
Folio 5712
Consent
Date of Certificate 19 October 1918
Officiating Minister F. Bird, Registrar
30 2 November 1918 Napi Kingi
Maria Haritone
Hapi Kingi
Maria Harihone
πŸ’ 1918/6064
Bachelor
Spinster
Bushman
Domestic
29
21
Whangarei
Whangarei
3 weeks
3 weeks
Registrar's Office Whangarei 5713 2 November 1918 F. Bird, Registrar
No 30
Date of Notice 2 November 1918
  Groom Bride
Names of Parties Napi Kingi Maria Haritone
BDM Match (91%) Hapi Kingi Maria Harihone
  πŸ’ 1918/6064
Condition Bachelor Spinster
Profession Bushman Domestic
Age 29 21
Dwelling Place Whangarei Whangarei
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office Whangarei
Folio 5713
Consent
Date of Certificate 2 November 1918
Officiating Minister F. Bird, Registrar
31 6 November 1918 Thomas Leonard Thompson
Marie Josephine Walker
Thomas Leonard Thompson
Marie Josephine Walker
πŸ’ 1918/6065
Bachelor
Widow
Insurance Agent
Nurse
33
37
Whangarei
Parua Bay
5 months
5 months
Church of England Whangarei 5714 6 November 1918 Rev. W. E. Lush, Church of England Minister
No 31
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Thomas Leonard Thompson Marie Josephine Walker
  πŸ’ 1918/6065
Condition Bachelor Widow
Profession Insurance Agent Nurse
Age 33 37
Dwelling Place Whangarei Parua Bay
Length of Residence 5 months 5 months
Marriage Place Church of England Whangarei
Folio 5714
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev. W. E. Lush, Church of England Minister
32 6 November 1918 Saul Thompson
Lizzie Ngere
Saul Thompson
Lizzie Ngere
πŸ’ 1918/6066
Bachelor
Spinster
Farmer
Domestic
27
27
Whangarei
Whangarei
3 days
3 days
Office of Registrar Court House Whangarei 5715 6 November 1918 F. Bird, Registrar
No 32
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Saul Thompson Lizzie Ngere
  πŸ’ 1918/6066
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Court House Whangarei
Folio 5715
Consent
Date of Certificate 6 November 1918
Officiating Minister F. Bird, Registrar

Page 856

District of Whangarei Quarter ending 31 December 1918 Registrar O. E. Bice
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33/18 15 November 1918 Thomas Alexander Steen
Rachel Donaldson
Thomas Alexander Steen
Rachel Donaldson
πŸ’ 1918/6081
Bachelor
Divorced 2 November 1918
Military Policeman
Domestic
33
32
Whangarei
Whangarei
one week
one week
Residence of James Cadman Whangarei 5707 15 November 1918 Rev J. R. Clark Presbyterian Methodist Minister
No 33/18
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Thomas Alexander Steen Rachel Donaldson
  πŸ’ 1918/6081
Condition Bachelor Divorced 2 November 1918
Profession Military Policeman Domestic
Age 33 32
Dwelling Place Whangarei Whangarei
Length of Residence one week one week
Marriage Place Residence of James Cadman Whangarei
Folio 5707
Consent
Date of Certificate 15 November 1918
Officiating Minister Rev J. R. Clark Presbyterian Methodist Minister
34/18 27 November 1918 Sidney Worner
Katherine Duncan Campbell
Sidney Worner
Katherine Duncan Campbell
πŸ’ 1918/6082
Widower 13 February 1904
Spinster
Railway Employee
Housekeeper
45
31
Whangarei
Whangarei
15 years
31 years
Residence of D. G. Kean Woodhill Whangarei 5708 27 November 1918 Rev G. W. Lochore Presbyterian Minister
No 34/18
Date of Notice 27 November 1918
  Groom Bride
Names of Parties Sidney Worner Katherine Duncan Campbell
  πŸ’ 1918/6082
Condition Widower 13 February 1904 Spinster
Profession Railway Employee Housekeeper
Age 45 31
Dwelling Place Whangarei Whangarei
Length of Residence 15 years 31 years
Marriage Place Residence of D. G. Kean Woodhill Whangarei
Folio 5708
Consent
Date of Certificate 27 November 1918
Officiating Minister Rev G. W. Lochore Presbyterian Minister
35/18 10 December 1918 William Andrew Waddell
Jessie Morris
William Andrew Waddell
Jessie Morris
πŸ’ 1918/6083
Bachelor
Spinster
Farmer
Typist
24
29
Whangarei
Whangarei
3 days
3 months
Presbyterian Church Whangarei 5709 10 December 1918 Rev G. W. Lochore Presbyterian Minister
No 35/18
Date of Notice 10 December 1918
  Groom Bride
Names of Parties William Andrew Waddell Jessie Morris
  πŸ’ 1918/6083
Condition Bachelor Spinster
Profession Farmer Typist
Age 24 29
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church Whangarei
Folio 5709
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev G. W. Lochore Presbyterian Minister
36/18 13 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
Dwelling of F. Wyatt Towai 5642 13 December 1918 Rev J. E. Holloway Church of England Minister
No 36/18
Date of Notice 13 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 Dwelling of F. Wyatt Towai
Folio 5642
Consent
Date of Certificate 13 December 1918
Officiating Minister Rev J. E. Holloway Church of England Minister
37/18 23 December 1918 George Benjamin Levy
Clementina Lucilla Louisa Bowdell
George Benjamin Levy
Clementina Lucille Louisa Cowdell
πŸ’ 1918/6084
Widower 20 February 1917
Widow 30 July 1907
Postmaster
Domestic Duties
54
45
Whangarei
Whangarei
1 2/3 years
26 years
Anglican Church Whangarei 5710 23 December 1918 Rev F. D. Briscoe Church of England Minister
No 37/18
Date of Notice 23 December 1918
  Groom Bride
Names of Parties George Benjamin Levy Clementina Lucilla Louisa Bowdell
BDM Match (97%) George Benjamin Levy Clementina Lucille Louisa Cowdell
  πŸ’ 1918/6084
Condition Widower 20 February 1917 Widow 30 July 1907
Profession Postmaster Domestic Duties
Age 54 45
Dwelling Place Whangarei Whangarei
Length of Residence 1 2/3 years 26 years
Marriage Place Anglican Church Whangarei
Folio 5710
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev F. D. Briscoe Church of England Minister

Page 859

District of Whangaroa Quarter ending 30 June 1918 Registrar W. K. Saies
No Date of Notice Names and 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 May 1918 Andrew Crawford McIntosh
Marianne Jessie Brown
Andrew Crawford McIntosh
Marianne Jessie Brown
πŸ’ 1918/2954
Widower
Spinster
Saw mill hand
Domestic duties
52
46
Totara North
Totara North
31 years
46 years
Registrars Office SAIES Saies 2553 7 May 1918 W. K. Saies Registrar
No 1
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Andrew Crawford McIntosh Marianne Jessie Brown
  πŸ’ 1918/2954
Condition Widower Spinster
Profession Saw mill hand Domestic duties
Age 52 46
Dwelling Place Totara North Totara North
Length of Residence 31 years 46 years
Marriage Place Registrars Office SAIES Saies
Folio 2553
Consent
Date of Certificate 7 May 1918
Officiating Minister W. K. Saies Registrar
2 14 June 1918 Charles Martin
Nina Alice Nisbet
Charles Martin
Nina Alice Nisbet
πŸ’ 1918/2961
Bachelor
Spinster
Contractor
34
19
Kaeo
Kaeo
13 years
Life
Mr Allen Nisbet Residence Kaeo 2554 Allen Nisbet, Father 14 June 1918 Rev Alfred Ernest Jefferson Methodist Minister
No 2
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Charles Martin Nina Alice Nisbet
  πŸ’ 1918/2961
Condition Bachelor Spinster
Profession Contractor
Age 34 19
Dwelling Place Kaeo Kaeo
Length of Residence 13 years Life
Marriage Place Mr Allen Nisbet Residence Kaeo
Folio 2554
Consent Allen Nisbet, Father
Date of Certificate 14 June 1918
Officiating Minister Rev Alfred Ernest Jefferson Methodist Minister
3 22 June 1918 William Allen
Violet Fleming
William Allen
Violet Fleming
πŸ’ 1918/2962
Bachelor
Spinster
Bushman
Domestic duties
30
26
Totara North
Totara North
3 years
Life
Registrars Office SAIES Saies 2555 22 June 1918 W. K. Saies Registrar
No 3
Date of Notice 22 June 1918
  Groom Bride
Names of Parties William Allen Violet Fleming
  πŸ’ 1918/2962
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 30 26
Dwelling Place Totara North Totara North
Length of Residence 3 years Life
Marriage Place Registrars Office SAIES Saies
Folio 2555
Consent
Date of Certificate 22 June 1918
Officiating Minister W. K. Saies Registrar
4 25 June 1918 Alfred Faithfull
Annie Elizabeth Connolly
Alfred Faithfull
Annie Elizabeth Connolly
πŸ’ 1918/2963
Bachelor
Spinster
Farmer
Domestic duties
30
20
Ohaeawai Kaeo
Kaeo
4 days
Life
Church of England Kaeo 2556 John Edward Connolly, Father 25 June 1918 Rev G. K. Moir Church of England
No 4
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Alfred Faithfull Annie Elizabeth Connolly
  πŸ’ 1918/2963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 20
Dwelling Place Ohaeawai Kaeo Kaeo
Length of Residence 4 days Life
Marriage Place Church of England Kaeo
Folio 2556
Consent John Edward Connolly, Father
Date of Certificate 25 June 1918
Officiating Minister Rev G. K. Moir Church of England

Page 861

District of Whangaroa Quarter ending 30 September 1918 Registrar W. H. Saies
No Date of Notice Names and 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 29 July 1918 William Percy Stewart
Myrtle Saies
William Percy Stewart
Myrtle Saies
πŸ’ 1918/4700
Bachelor
Spinster
Farmer
Domestic duties
25
20
Totara North
Totara North
6 days
Life
Registrar's Office Saies. 4220 Josiah Hart Saies, Father 29 July 1918 William Henry Saies, Registrar
No 5
Date of Notice 29 July 1918
  Groom Bride
Names of Parties William Percy Stewart Myrtle Saies
  πŸ’ 1918/4700
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Totara North Totara North
Length of Residence 6 days Life
Marriage Place Registrar's Office Saies.
Folio 4220
Consent Josiah Hart Saies, Father
Date of Certificate 29 July 1918
Officiating Minister William Henry Saies, Registrar
6 21 September 1918 Harold Henry Kenney
Ingeborg Marie Kristina Maagaard
Harold Henry Kenney
Ingeborg Marie Kristina Maegaard
πŸ’ 1918/4701
Bachelor
Spinster
Contractor
Nurse
35
30
Kaeo
Kaeo
Life
4 days
Methodist Church Kaeo 4221 21 September 1918 Mr. A. E. Jefferson, Methodist Minister
No 6
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Harold Henry Kenney Ingeborg Marie Kristina Maagaard
BDM Match (98%) Harold Henry Kenney Ingeborg Marie Kristina Maegaard
  πŸ’ 1918/4701
Condition Bachelor Spinster
Profession Contractor Nurse
Age 35 30
Dwelling Place Kaeo Kaeo
Length of Residence Life 4 days
Marriage Place Methodist Church Kaeo
Folio 4221
Consent
Date of Certificate 21 September 1918
Officiating Minister Mr. A. E. Jefferson, Methodist Minister