Intentions to Marry, 1918 Aria to Hunterville

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840477, 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.

1918c contains pages 865-1248, covering districts from Aria to Hunterville

Page 873

District of Eltham Quarter ending 31 March 1918 Registrar J. S. Woodford
No Date of Notice Names and 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 John Barnes
Margaret Eleanora Petrie
John Barnes
Margaret Eleanora Petrie
πŸ’ 1918/1228
Bachelor
Spinster
Painter
Stocking maker
26
26
Eltham
Eltham
5 years
3 weeks
Office of Registrar of Marriages Eltham 592 9 January 1918 J. S. Woodford Registrar
No 1
Date of Notice 9 January 1918
  Groom Bride
Names of Parties John Barnes Margaret Eleanora Petrie
  πŸ’ 1918/1228
Condition Bachelor Spinster
Profession Painter Stocking maker
Age 26 26
Dwelling Place Eltham Eltham
Length of Residence 5 years 3 weeks
Marriage Place Office of Registrar of Marriages Eltham
Folio 592
Consent
Date of Certificate 9 January 1918
Officiating Minister J. S. Woodford Registrar
2 16 January 1918 Herbert William Eichstaedt
Myrtle Nichel
Herbert William Eichstaedt
Myrtle Nickel
πŸ’ 1918/1229
Bachelor
Spinster
Labourer
Household Duties
27
21
Eltham
Eltham
2 weeks
3 days
Office of Registrar of Marriages Eltham 993 16 January 1918 J. S. Woodford Registrar
No 2
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Herbert William Eichstaedt Myrtle Nichel
BDM Match (96%) Herbert William Eichstaedt Myrtle Nickel
  πŸ’ 1918/1229
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 27 21
Dwelling Place Eltham Eltham
Length of Residence 2 weeks 3 days
Marriage Place Office of Registrar of Marriages Eltham
Folio 993
Consent
Date of Certificate 16 January 1918
Officiating Minister J. S. Woodford Registrar
3 12 March 1918 Charles Bernard Lee
Mary May Evelyn Babbage
Charles Bernard Lee
Mary May Evelyn Babbage
πŸ’ 1918/1230
Bachelor
Spinster
Farmer
Household Duties
26
22
Te Roti
Rotokare
4 years
5 years
Church of England Eltham 994 12 March 1918 R. H. Hobday Church of England
No 3
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Charles Bernard Lee Mary May Evelyn Babbage
  πŸ’ 1918/1230
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 26 22
Dwelling Place Te Roti Rotokare
Length of Residence 4 years 5 years
Marriage Place Church of England Eltham
Folio 994
Consent
Date of Certificate 12 March 1918
Officiating Minister R. H. Hobday Church of England

Page 875

District of Eltham Quarter ending 30 June 1918 Registrar J. S. Broadfoot
No Date of Notice Names and 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 14 May 1918 Rennell James Robinson
Jessie Wood
Rennell James Robinson
Jessie Wood
πŸ’ 1918/2965
Bachelor
Spinster
Farmer
Domestic
28
25
Moeroa
Eltham
28 years
2 years
Church of England Eltham 2558 14 May 1918 Rev G. W. Howard Church of England
No 4
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Rennell James Robinson Jessie Wood
  πŸ’ 1918/2965
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Moeroa Eltham
Length of Residence 28 years 2 years
Marriage Place Church of England Eltham
Folio 2558
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev G. W. Howard Church of England
5 22 June 1918 Harold Norman Dudley
Doris Annie Harvey
Harold Norman Dudley
Doris Annie Harvey
πŸ’ 1918/4010
Bachelor
Spinster
Farmer
Household duties
32
27
Eltham
Wellington
Five years
Twenty seven years
St Peters Wellington 3549 See Note Sept qr 22 June 1918 Rev Herbert Watson Church of England
No 5
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Harold Norman Dudley Doris Annie Harvey
  πŸ’ 1918/4010
Condition Bachelor Spinster
Profession Farmer Household duties
Age 32 27
Dwelling Place Eltham Wellington
Length of Residence Five years Twenty seven years
Marriage Place St Peters Wellington
Folio 3549
Consent See Note Sept qr
Date of Certificate 22 June 1918
Officiating Minister Rev Herbert Watson Church of England
6 24 June 1918 James Charles Green
Edith Ivy May Batley
James Charles Green
Edith Ivy May Catley
πŸ’ 1918/2966
Bachelor
Spinster
Farmer
Music teacher
19
19
Mangatoki
Mangatoki
3 days
3 years
House of Rev A. O. Harris Eltham 2559 David Green Father, John Fredrick Batley Father 24 June 1918 Rev A. O. Harris Methodist church
No 6
Date of Notice 24 June 1918
  Groom Bride
Names of Parties James Charles Green Edith Ivy May Batley
BDM Match (98%) James Charles Green Edith Ivy May Catley
  πŸ’ 1918/2966
Condition Bachelor Spinster
Profession Farmer Music teacher
Age 19 19
Dwelling Place Mangatoki Mangatoki
Length of Residence 3 days 3 years
Marriage Place House of Rev A. O. Harris Eltham
Folio 2559
Consent David Green Father, John Fredrick Batley Father
Date of Certificate 24 June 1918
Officiating Minister Rev A. O. Harris Methodist church
7 26 June 1918 Patrick Forrester
Ellen Lily Granville
Patrick Forrester
Ellen Lily Granville
πŸ’ 1918/2967
Bachelor
Spinster
Farmer
Domestic duties
30
31
Mangamingi
Mangamingi
13 years
24 years
St Josephs Roman Catholic Church Eltham 2560 26 June 1918 Rev James Arkwright Roman Catholic church
No 7
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Patrick Forrester Ellen Lily Granville
  πŸ’ 1918/2967
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 31
Dwelling Place Mangamingi Mangamingi
Length of Residence 13 years 24 years
Marriage Place St Josephs Roman Catholic Church Eltham
Folio 2560
Consent
Date of Certificate 26 June 1918
Officiating Minister Rev James Arkwright Roman Catholic church

Page 877

District of Eltham Quarter ending 30 September 1918 Registrar L. A. Pott
No Date of Notice Names and 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 6 July 1918 Noel Edward Drayton
Annie Elizabeth Bear
Noel Edward Drayton
Annie Elizabeth Bear
πŸ’ 1918/4145
Bachelor
Spinster
Company Secretary
Household duties
36
42
Eltham
Hellingly
7 months
10 days
St Pauls Church of England Hellingly 3561 6 July 1918 W. F. Stent Anglican
No 8
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Noel Edward Drayton Annie Elizabeth Bear
  πŸ’ 1918/4145
Condition Bachelor Spinster
Profession Company Secretary Household duties
Age 36 42
Dwelling Place Eltham Hellingly
Length of Residence 7 months 10 days
Marriage Place St Pauls Church of England Hellingly
Folio 3561
Consent
Date of Certificate 6 July 1918
Officiating Minister W. F. Stent Anglican
9 30 July 1918 Bertram Laurence Duff
Hanna Cartwright
Bertram Laurence Duff
Hannah Cartwright
πŸ’ 1918/4702
Bachelor
Spinster
Cheese Factory Assistant
Household duties
25
20
Eltham
Eltham
3 days
5 years
All Saints Church Eltham 4222 Robert Cartwright Father 30 July 1918 R. H. Hobday Anglican
No 9
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Bertram Laurence Duff Hanna Cartwright
BDM Match (97%) Bertram Laurence Duff Hannah Cartwright
  πŸ’ 1918/4702
Condition Bachelor Spinster
Profession Cheese Factory Assistant Household duties
Age 25 20
Dwelling Place Eltham Eltham
Length of Residence 3 days 5 years
Marriage Place All Saints Church Eltham
Folio 4222
Consent Robert Cartwright Father
Date of Certificate 30 July 1918
Officiating Minister R. H. Hobday Anglican
10 24 July 1918 Henry Mitchell Benson
Eva Maude Heaver
Henry Mitchell Benson
Eva Maude Heaven
πŸ’ 1918/4703
Bachelor
Spinster
Clerk
Clerk
21
21
Eltham
Eltham
3 days
3 days
Rev. George Heaver residence Eltham 4223 24 July 1918 A. C. Harris Wesleyan
No 10
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Henry Mitchell Benson Eva Maude Heaver
BDM Match (97%) Henry Mitchell Benson Eva Maude Heaven
  πŸ’ 1918/4703
Condition Bachelor Spinster
Profession Clerk Clerk
Age 21 21
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Rev. George Heaver residence Eltham
Folio 4223
Consent
Date of Certificate 24 July 1918
Officiating Minister A. C. Harris Wesleyan
11 9 August 1918 Archibald Arthur Hammond
Ethel Pennington
Archibald Arthur Hammond
Ethel Pennington
πŸ’ 1918/4704
Bachelor
Spinster
Soldier
Storekeeper
20
27
Ngaere
Ngaere
3 years
15 years
Church of England Eltham 4321 John Thomas Hammond Father 9 August 1918 R. H. Hobday Anglican
No 11
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Archibald Arthur Hammond Ethel Pennington
  πŸ’ 1918/4704
Condition Bachelor Spinster
Profession Soldier Storekeeper
Age 20 27
Dwelling Place Ngaere Ngaere
Length of Residence 3 years 15 years
Marriage Place Church of England Eltham
Folio 4321
Consent John Thomas Hammond Father
Date of Certificate 9 August 1918
Officiating Minister R. H. Hobday Anglican
12 15 August 1918 Leonard Stanley Taylor
Irene Urry
Leonard Stanley Taylor
Irene Urry
πŸ’ 1918/4705
Bachelor
Spinster
Cabinetmaker
Clerk
22
23
New Plymouth
Eltham
8 months
1 year
Methodist Church Eltham 4225 15 August 1918 Archer Harris Methodist
No 12
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Leonard Stanley Taylor Irene Urry
  πŸ’ 1918/4705
Condition Bachelor Spinster
Profession Cabinetmaker Clerk
Age 22 23
Dwelling Place New Plymouth Eltham
Length of Residence 8 months 1 year
Marriage Place Methodist Church Eltham
Folio 4225
Consent
Date of Certificate 15 August 1918
Officiating Minister Archer Harris Methodist
13 10 September 1918 Albert Henry Turner
Agnes Maude McKain
Albert Henry Turner
Agnes Maud McKain
πŸ’ 1918/1500
Bachelor
Spinster
Motor Engineer
Domestic duties
23
24
Eltham
Eltham
7 years
8 years
Methodist Church Eltham 4226 10 September 1918 A. C. Harris Methodist
No 13
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Albert Henry Turner Agnes Maude McKain
BDM Match (97%) Albert Henry Turner Agnes Maud McKain
  πŸ’ 1918/1500
Condition Bachelor Spinster
Profession Motor Engineer Domestic duties
Age 23 24
Dwelling Place Eltham Eltham
Length of Residence 7 years 8 years
Marriage Place Methodist Church Eltham
Folio 4226
Consent
Date of Certificate 10 September 1918
Officiating Minister A. C. Harris Methodist

Page 879

District of Eltham Quarter ending 31 December 1918 Registrar L. Abbott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 8 October 1918 Charles Lucien Libeau
Gladys Ellen Mann
Charles Lucien Libeau
Gladys Ellen Mann
πŸ’ 1918/6067
Bachelor
Spinster
Grocer
Domestic Duties
29
25
Eltham
Eltham
1 year
3 Days
Methodist Church Eltham 5716 8 October 1918 Rev A O Harris
No 14
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Charles Lucien Libeau Gladys Ellen Mann
  πŸ’ 1918/6067
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 29 25
Dwelling Place Eltham Eltham
Length of Residence 1 year 3 Days
Marriage Place Methodist Church Eltham
Folio 5716
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev A O Harris
15 23 December 1918 Leonard Chambers Burnard
Laura Mary Bates
Leonard Chambers Barnard
Laura Mary Bates
πŸ’ 1918/6068
Bachelor
Spinster
Farmer
Inspectress
24
23
Mangamingi
Eltham
13 years
6 years
Methodist Church Eltham 5717 23 December 1918 Rev A O Harris
No 15
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Leonard Chambers Burnard Laura Mary Bates
BDM Match (98%) Leonard Chambers Barnard Laura Mary Bates
  πŸ’ 1918/6068
Condition Bachelor Spinster
Profession Farmer Inspectress
Age 24 23
Dwelling Place Mangamingi Eltham
Length of Residence 13 years 6 years
Marriage Place Methodist Church Eltham
Folio 5717
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev A O Harris

Page 881

District of Hawera Quarter ending 31 March 1918 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1918 Ernest Deny Morpeth Rowland
Cora Margaret Nisbet
Ernest Denys Norfolk Rowland
Cora Margaret Nisbet
πŸ’ 1918/1231
Bachelor
Spinster
Soldier
School Teacher
22
27
Hawera
Hawera
3 weeks
3 weeks
Office Registrar Hawera 995 10 January 1918 Silvanus Gabriel Daniel, Registrar
No 1
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Ernest Deny Morpeth Rowland Cora Margaret Nisbet
BDM Match (89%) Ernest Denys Norfolk Rowland Cora Margaret Nisbet
  πŸ’ 1918/1231
Condition Bachelor Spinster
Profession Soldier School Teacher
Age 22 27
Dwelling Place Hawera Hawera
Length of Residence 3 weeks 3 weeks
Marriage Place Office Registrar Hawera
Folio 995
Consent
Date of Certificate 10 January 1918
Officiating Minister Silvanus Gabriel Daniel, Registrar
2 1 February 1918 Robert Bryan Douglas
Eleanor Alice Olsen
Robert Bryan Douglas
Eleanor Alice Olsen
πŸ’ 1918/1233
Widower 15/6/1913
Spinster
Farmer
Household duties
36
26
Hawera
Hawera
36 Years
6 Years
St Pauls Presbyterian Church Hawera 996 1 February 1918 Rev H. B. Gray, Presbyterian
No 2
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Robert Bryan Douglas Eleanor Alice Olsen
  πŸ’ 1918/1233
Condition Widower 15/6/1913 Spinster
Profession Farmer Household duties
Age 36 26
Dwelling Place Hawera Hawera
Length of Residence 36 Years 6 Years
Marriage Place St Pauls Presbyterian Church Hawera
Folio 996
Consent
Date of Certificate 1 February 1918
Officiating Minister Rev H. B. Gray, Presbyterian
3 6 February 1918 Joseph Mullions
Maud Mary Whiting
Joseph Mullions
Maude Mary Whiting
πŸ’ 1918/1234
Bachelor
Widow 6/5/1914
Farmer
Housekeeper
45
36
Normanby
Normanby
24 Years
16 Years
Residence of Joseph Mullions Mountain Road Normanby 997 6 February 1918 Rev H. B. Gray, Presbyterian
No 3
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Joseph Mullions Maud Mary Whiting
BDM Match (97%) Joseph Mullions Maude Mary Whiting
  πŸ’ 1918/1234
Condition Bachelor Widow 6/5/1914
Profession Farmer Housekeeper
Age 45 36
Dwelling Place Normanby Normanby
Length of Residence 24 Years 16 Years
Marriage Place Residence of Joseph Mullions Mountain Road Normanby
Folio 997
Consent
Date of Certificate 6 February 1918
Officiating Minister Rev H. B. Gray, Presbyterian
4 9 February 1918 Frank Crawford Dunlop
Ada Muggeridge
Frank Cranford Dunlop
Ada Muggeridge
πŸ’ 1918/1235
Bachelor
Spinster
Farmer
Domestic duties
28
24
Ararata
Hawera
10 months
24 Years
St Pauls Presbyterian Church Hawera 998 9 February 1918 Rev H. B. Gray, Presbyterian
No 4
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Frank Crawford Dunlop Ada Muggeridge
BDM Match (98%) Frank Cranford Dunlop Ada Muggeridge
  πŸ’ 1918/1235
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Ararata Hawera
Length of Residence 10 months 24 Years
Marriage Place St Pauls Presbyterian Church Hawera
Folio 998
Consent
Date of Certificate 9 February 1918
Officiating Minister Rev H. B. Gray, Presbyterian
5 18 February 1918 James Mill Taylor
Juanita Constance Mercier
James Mill Taylor
Juanita Constance Mercier
πŸ’ 1918/1236
Bachelor
Spinster
Farm manager
Domestic duties
27
21
Hurleyville
Hawera
3 days
7 years
St Pauls Presbyterian Church Hawera 999 18 February 1918 Rev H. B. Gray, Presbyterian
No 5
Date of Notice 18 February 1918
  Groom Bride
Names of Parties James Mill Taylor Juanita Constance Mercier
  πŸ’ 1918/1236
Condition Bachelor Spinster
Profession Farm manager Domestic duties
Age 27 21
Dwelling Place Hurleyville Hawera
Length of Residence 3 days 7 years
Marriage Place St Pauls Presbyterian Church Hawera
Folio 999
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev H. B. Gray, Presbyterian

Page 882

District of Hawera Quarter ending 31 March 1918 Registrar S. E. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 February 1918 William Donaldson
Bee Teresa Browne
William Donaldson
Bee Teresa Browne
πŸ’ 1918/1237
Widower 17/8/1914
Spinster
Farmer
Domestic duties
42
34
Whakamara
Whakamara
1 year
3 months
Roman Catholic Church Hawera 1000 28 February 1918 Rev J. J. Power Roman Catholic
No 6
Date of Notice 28 February 1918
  Groom Bride
Names of Parties William Donaldson Bee Teresa Browne
  πŸ’ 1918/1237
Condition Widower 17/8/1914 Spinster
Profession Farmer Domestic duties
Age 42 34
Dwelling Place Whakamara Whakamara
Length of Residence 1 year 3 months
Marriage Place Roman Catholic Church Hawera
Folio 1000
Consent
Date of Certificate 28 February 1918
Officiating Minister Rev J. J. Power Roman Catholic
7 12 March 1918 Abel Ernest Blake
Elizabeth Wilson Lupton
Abel Ernest Blake
Elizabeth Wilson Lupton
πŸ’ 1918/525
Bachelor
Spinster
Farmer
Domestic duties
26
31
Hawera
Hawera
6 days
3 days
Office of Registrar Hawera 1001 12 March 1918 S. E. Daniel Registrar
No 7
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Abel Ernest Blake Elizabeth Wilson Lupton
  πŸ’ 1918/525
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 31
Dwelling Place Hawera Hawera
Length of Residence 6 days 3 days
Marriage Place Office of Registrar Hawera
Folio 1001
Consent
Date of Certificate 12 March 1918
Officiating Minister S. E. Daniel Registrar
8 26 March 1918 Richard Henry Edward le Fleming
Mabel Gladys Parslow
Richard Henry Edward le Fleming
Mabel Gladys Parslow
πŸ’ 1918/536
Bachelor
Spinster
Soldier
Domestic duties
25
21
Normanby
Normanby
3 years
4 years
Church of England Hawera 1002 26 March 1918 Rev C. H. Grant Cowen Anglican
No 8
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Richard Henry Edward le Fleming Mabel Gladys Parslow
  πŸ’ 1918/536
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 25 21
Dwelling Place Normanby Normanby
Length of Residence 3 years 4 years
Marriage Place Church of England Hawera
Folio 1002
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev C. H. Grant Cowen Anglican
9 26 March 1918 Robert Armstrong
Ella Cecilia Bastin
Robert Armstrong
Ella Cecilia Bastin
πŸ’ 1918/541
Bachelor
Spinster
Engineer
Domestic duties
25
28
Hawera
Hawera
3 months
3 months
Residence H. B. Gray Hawera 1003 26 March 1918 Rev H. B. Gray Presbyterian
No 9
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Robert Armstrong Ella Cecilia Bastin
  πŸ’ 1918/541
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 25 28
Dwelling Place Hawera Hawera
Length of Residence 3 months 3 months
Marriage Place Residence H. B. Gray Hawera
Folio 1003
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev H. B. Gray Presbyterian
10 30 March 1918 Arthur William Laurent
Gertrude Barton
Arthur William Laurent
Gertrude Barton
πŸ’ 1918/542
Bachelor
Spinster
Piano Tuner
Domestic Duties
23
25
Hawera
Hawera
3 days
5 years
Church of England Hawera 1004 30 March 1918 Rev C. H. Grant Cowen Anglican
No 10
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Arthur William Laurent Gertrude Barton
  πŸ’ 1918/542
Condition Bachelor Spinster
Profession Piano Tuner Domestic Duties
Age 23 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 5 years
Marriage Place Church of England Hawera
Folio 1004
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev C. H. Grant Cowen Anglican

Page 883

District of Hawera Quarter ending 30 June 1918 Registrar H. G. Amiel
No Date of Notice Names and 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 5 April 1918 Fred Crompton
Vera Elizabeth Hodge
Fred Crompton
Vera Elizabeth Hodge
πŸ’ 1918/2944
Bachelor
Spinster
Drill Instructor
Domestic duties
22
21
Hawera
Hawera
5 days
5 days
Church of England, Hawera 2561 5 April 1918 Rev. C. H. Grant Cowen, Anglican
No 11
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Fred Crompton Vera Elizabeth Hodge
  πŸ’ 1918/2944
Condition Bachelor Spinster
Profession Drill Instructor Domestic duties
Age 22 21
Dwelling Place Hawera Hawera
Length of Residence 5 days 5 days
Marriage Place Church of England, Hawera
Folio 2561
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev. C. H. Grant Cowen, Anglican
12 8 April 1918 Eden Fergus McNeill
Katie Constance Dennehy
Eden Fergus McNeill
Katie Constance Dennehy
πŸ’ 1918/2945
Bachelor
Spinster
Carpenter
Machinist
27
24
Hawera
Hawera
3 years
2 years
Roman Catholic Church, Hawera 2562 8 April 1918 Rev. P. J. Power, Roman Catholic
No 12
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Eden Fergus McNeill Katie Constance Dennehy
  πŸ’ 1918/2945
Condition Bachelor Spinster
Profession Carpenter Machinist
Age 27 24
Dwelling Place Hawera Hawera
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church, Hawera
Folio 2562
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev. P. J. Power, Roman Catholic
13 16 April 1918 Roy Anderson
Janet Baxter Cameron
Roy Anderson
Janet Baxter Cameron
πŸ’ 1918/2946
Widower
Spinster
Teamster
Domestic Duties
32
21
Hawera
Hawera
6 months
2 years
Residence of Janet Cameron, Campbell Street, Hawera 2563 16 April 1918 Rev. H. B. Gray, Presbyterian
No 13
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Roy Anderson Janet Baxter Cameron
  πŸ’ 1918/2946
Condition Widower Spinster
Profession Teamster Domestic Duties
Age 32 21
Dwelling Place Hawera Hawera
Length of Residence 6 months 2 years
Marriage Place Residence of Janet Cameron, Campbell Street, Hawera
Folio 2563
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. H. B. Gray, Presbyterian
14 23 April 1918 Anthony Aloysius William Dromgool
Lucy Kelly
Anthony Aloysius William Droomgool
Lucy Kelly
πŸ’ 1918/3820
Bachelor
Spinster
Engineer
Teacher
23
29
Wellington
Hawera
9 months
3 days
Roman Catholic Church, Hawera 2534 23 April 1918 Rev. P. J. Power, Roman Catholic
No 14
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Anthony Aloysius William Dromgool Lucy Kelly
BDM Match (99%) Anthony Aloysius William Droomgool Lucy Kelly
  πŸ’ 1918/3820
Condition Bachelor Spinster
Profession Engineer Teacher
Age 23 29
Dwelling Place Wellington Hawera
Length of Residence 9 months 3 days
Marriage Place Roman Catholic Church, Hawera
Folio 2534
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. P. J. Power, Roman Catholic
15 23 April 1918 Reginald John Harrison
Lily Hannah Mary Harrison
Reginald John Harrison
Lily Hannah Mary Harrison
πŸ’ 1918/2947
Bachelor
Spinster
Biograph Operator
Domestic Duties
20
23
Hawera
Hawera
2 years
11 years
Church of England, Hawera 2564 John William Harrison (Father) 23 April 1918 Rev. C. H. Grant Cowen, Anglican
No 15
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Reginald John Harrison Lily Hannah Mary Harrison
  πŸ’ 1918/2947
Condition Bachelor Spinster
Profession Biograph Operator Domestic Duties
Age 20 23
Dwelling Place Hawera Hawera
Length of Residence 2 years 11 years
Marriage Place Church of England, Hawera
Folio 2564
Consent John William Harrison (Father)
Date of Certificate 23 April 1918
Officiating Minister Rev. C. H. Grant Cowen, Anglican

Page 884

District of Hawera Quarter ending 30 June 1918 Registrar G. W. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 24 April 1918 Leslie George Lee
Ellen Sophia Boyd
Leslie George Lee
Ellen Sophia Boyd
πŸ’ 1918/2948
Widower
Spinster
Farmer
Clerk
29
33
Ararata
Ararata
12 months
1 week
Church of England, Hawera 2565 24 April 1918 Rev C. H. Grant Cowen, Anglican
No 16
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Leslie George Lee Ellen Sophia Boyd
  πŸ’ 1918/2948
Condition Widower Spinster
Profession Farmer Clerk
Age 29 33
Dwelling Place Ararata Ararata
Length of Residence 12 months 1 week
Marriage Place Church of England, Hawera
Folio 2565
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev C. H. Grant Cowen, Anglican
17 26 April 1918 Frederick Arthur Jones
Catherine Emily Parker
Frederick Arthur Jones
Catherine Emily Parker
πŸ’ 1918/2949
Bachelor
Spinster
Monumental Mason
Clerk
25
26
Hawera
Hawera
10 years
6 years
Church of England, Hawera 2566 26 April 1918 Rev C. H. Grant Cowen, Anglican
No 17
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Frederick Arthur Jones Catherine Emily Parker
  πŸ’ 1918/2949
Condition Bachelor Spinster
Profession Monumental Mason Clerk
Age 25 26
Dwelling Place Hawera Hawera
Length of Residence 10 years 6 years
Marriage Place Church of England, Hawera
Folio 2566
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev C. H. Grant Cowen, Anglican
18 26 April 1918 Walter William Smith
Ivy Letitia Grace Shaw
Walter William Smith
Ivy Letitia Grace Shaw
πŸ’ 1918/2950
Bachelor
Spinster
Labourer
Domestic Duties
26
26
Hawera
Hawera
10 years
6 years
Church of England, Hawera 2567 26 April 1918 Rev C. H. Grant Cowen, Anglican
No 18
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Walter William Smith Ivy Letitia Grace Shaw
  πŸ’ 1918/2950
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 26
Dwelling Place Hawera Hawera
Length of Residence 10 years 6 years
Marriage Place Church of England, Hawera
Folio 2567
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev C. H. Grant Cowen, Anglican
19 30 April 1918 Ernest Walter Parker
Adelaide Mary Leigh
Ernest Walter Parker
Adelaide Mary Leigh
πŸ’ 1918/2951
Bachelor
Spinster
Labourer
Domestic Duties
19
20
Hawera
Hawera
2 weeks
3 years
Residence of Mrs E. Leigh, 24 Burn Street, Hawera 2568 Ira George Parker (Father), Eliza Leigh (Mother) 30 April 1918 Rev A. Liversedge, Methodist
No 19
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Ernest Walter Parker Adelaide Mary Leigh
  πŸ’ 1918/2951
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 20
Dwelling Place Hawera Hawera
Length of Residence 2 weeks 3 years
Marriage Place Residence of Mrs E. Leigh, 24 Burn Street, Hawera
Folio 2568
Consent Ira George Parker (Father), Eliza Leigh (Mother)
Date of Certificate 30 April 1918
Officiating Minister Rev A. Liversedge, Methodist
20 3 June 1918 Alfred William Alsop
Eva May Taylor
Alfred William Alsop
Eva May Taylor
πŸ’ 1918/3821
Bachelor
Spinster
Commercial Traveller
Domestic Duties
24
21
Hawera
Hawera
3 days
2 weeks
Church of England, Hawera 3235 3 June 1918 Rev C. H. Grant Cowen, Anglican
No 20
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Alfred William Alsop Eva May Taylor
  πŸ’ 1918/3821
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 24 21
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 weeks
Marriage Place Church of England, Hawera
Folio 3235
Consent
Date of Certificate 3 June 1918
Officiating Minister Rev C. H. Grant Cowen, Anglican

Page 885

District of Hawera Quarter ending 30 June 1918 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 5 June 1918 Herbert Edward James Cate
Emily Matilda MacBeth
Herbert Edward James Cabe
Emily Matilda Macbeth
πŸ’ 1918/2952
Bachelor
Spinster
Cooper
Domestic Duties
19
21
Hawera
Hawera
10 months
11 years
Presbyterian Church, Hawera 2569 George Cate (Father) 5 June 1918 Rev. H. B. Gray, Presbyterian
No 21
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Herbert Edward James Cate Emily Matilda MacBeth
BDM Match (96%) Herbert Edward James Cabe Emily Matilda Macbeth
  πŸ’ 1918/2952
Condition Bachelor Spinster
Profession Cooper Domestic Duties
Age 19 21
Dwelling Place Hawera Hawera
Length of Residence 10 months 11 years
Marriage Place Presbyterian Church, Hawera
Folio 2569
Consent George Cate (Father)
Date of Certificate 5 June 1918
Officiating Minister Rev. H. B. Gray, Presbyterian
22 11 June 1918 William Stephen Stuart
Elsie Sophia Hall
William Stephen Stuart
Elsie Sophia Hall
πŸ’ 1918/2953
Bachelor
Spinster
Farmer
Domestic Duties
21
20
Te Roti
Hawera
21 years
20 years
Methodist Church, Hawera 2570 Morley Kirk Hall, (Father) 11 June 1918 Rev. A. Liversedge, Methodist
No 22
Date of Notice 11 June 1918
  Groom Bride
Names of Parties William Stephen Stuart Elsie Sophia Hall
  πŸ’ 1918/2953
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 20
Dwelling Place Te Roti Hawera
Length of Residence 21 years 20 years
Marriage Place Methodist Church, Hawera
Folio 2570
Consent Morley Kirk Hall, (Father)
Date of Certificate 11 June 1918
Officiating Minister Rev. A. Liversedge, Methodist
23 12 June 1918 David Edward Easthope
Ivy Gladys May Stone
David Edward Easthope
Ivy Gladys May Stone
πŸ’ 1918/2955
Bachelor
Spinster
Compositor
Dressmaker
30
27
Hawera
Hawera
3 days
27 years
Residence of Mrs C Stone, Grey Street, Hawera 2571 12 June 1918 Rev. H. B. Gray, Presbyterian
No 23
Date of Notice 12 June 1918
  Groom Bride
Names of Parties David Edward Easthope Ivy Gladys May Stone
  πŸ’ 1918/2955
Condition Bachelor Spinster
Profession Compositor Dressmaker
Age 30 27
Dwelling Place Hawera Hawera
Length of Residence 3 days 27 years
Marriage Place Residence of Mrs C Stone, Grey Street, Hawera
Folio 2571
Consent
Date of Certificate 12 June 1918
Officiating Minister Rev. H. B. Gray, Presbyterian
24 12 June 1918 Charles Francies Harold Scown
Eileen Mary Clearkin
Charles Francies Harold Scown
Eileen Mary Clearkin
πŸ’ 1918/2956
Bachelor
Spinster
Labourer
Domestic Duties
34
24
Hawera
Hawera
9 months
1 year
Office of Registrar, Hawera 2572 12 June 1918 Mr. S. G. Daniel, Registrar
No 24
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Charles Francies Harold Scown Eileen Mary Clearkin
  πŸ’ 1918/2956
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 24
Dwelling Place Hawera Hawera
Length of Residence 9 months 1 year
Marriage Place Office of Registrar, Hawera
Folio 2572
Consent
Date of Certificate 12 June 1918
Officiating Minister Mr. S. G. Daniel, Registrar
25 18 June 1918 Alfred Charles Johnston
Maud Elizabeth Leigh
Alfred Charles Johnston
Maude Elizabeth Leigh
πŸ’ 1918/2957
Bachelor
Spinster
Farmer
Domestic duties
28
19
Hawera
Hawera
3 days
3 years
Residence of Mrs Eliza Leigh, Burn St, Hawera 2573 Eliza Leigh (mother) 18 June 1918 Rev. A. Liversedge, Methodist
No 25
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Alfred Charles Johnston Maud Elizabeth Leigh
BDM Match (98%) Alfred Charles Johnston Maude Elizabeth Leigh
  πŸ’ 1918/2957
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 19
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 years
Marriage Place Residence of Mrs Eliza Leigh, Burn St, Hawera
Folio 2573
Consent Eliza Leigh (mother)
Date of Certificate 18 June 1918
Officiating Minister Rev. A. Liversedge, Methodist

Page 886

District of Hawera Quarter ending 30 June 1918 Registrar B. St. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 21 June 1918 David Lionel Smith
Florence Bendall Forsaith
David Lionel Smith
Florence Bendall Forsaith
πŸ’ 1918/2448
Bachelor
Spinster
Bank official
Domestic duties
28
25
Hawera
Wellington
1 year
2 years
St Marks Wellington 2036 21 June 1918 Rev C. F. Askew, Anglican
No 26
Date of Notice 21 June 1918
  Groom Bride
Names of Parties David Lionel Smith Florence Bendall Forsaith
  πŸ’ 1918/2448
Condition Bachelor Spinster
Profession Bank official Domestic duties
Age 28 25
Dwelling Place Hawera Wellington
Length of Residence 1 year 2 years
Marriage Place St Marks Wellington
Folio 2036
Consent
Date of Certificate 21 June 1918
Officiating Minister Rev C. F. Askew, Anglican
27 26 June 1918 Daniel Patrick O'Neill McCarten
Clara Honora Meredith
Daniel Patrick O'Neill McCarten
Clara Honora Meredith
πŸ’ 1918/3822
Bachelor
Spinster
Soldier
Bookbinder
20
20
Hawera
Hawera
1 day
20 years
Roman Catholic Church Hawera 3206 Mary McCarten (mother); T. Meredith (father) 26 June 1918 Rev P. J. Power, Roman Catholic
No 27
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Daniel Patrick O'Neill McCarten Clara Honora Meredith
  πŸ’ 1918/3822
Condition Bachelor Spinster
Profession Soldier Bookbinder
Age 20 20
Dwelling Place Hawera Hawera
Length of Residence 1 day 20 years
Marriage Place Roman Catholic Church Hawera
Folio 3206
Consent Mary McCarten (mother); T. Meredith (father)
Date of Certificate 26 June 1918
Officiating Minister Rev P. J. Power, Roman Catholic

Page 887

District of Hawera Quarter ending 30 September 1918 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 9 July 1918 Thomas Alexander Coutts
Ruby Gwendoline Sage
Thomas Alexander Coutts
Ruby Gwendoline Sage
πŸ’ 1918/1511
Bachelor
Spinster
Grocer
Clerk
28
28
Hawera
Hawera
3 days
18 years
Residence of Mr Geo Sage, Cameron St, Hawera 4227 9 July 1918 H. B. Gray, Presbyterian
No 28
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Thomas Alexander Coutts Ruby Gwendoline Sage
  πŸ’ 1918/1511
Condition Bachelor Spinster
Profession Grocer Clerk
Age 28 28
Dwelling Place Hawera Hawera
Length of Residence 3 days 18 years
Marriage Place Residence of Mr Geo Sage, Cameron St, Hawera
Folio 4227
Consent
Date of Certificate 9 July 1918
Officiating Minister H. B. Gray, Presbyterian
29 29 July 1918 Henry Maryon Bacon
Helen Janet Johnson
Henry Maryon Bacon
Helen Janet Johnson
πŸ’ 1918/5236
Bachelor
Spinster
Commercial Traveller
Showroom Hand
38
29
Hawera
Hawera
3 days
2 years
St Mary's Church, Hawera 4352 29 July 1918 C. H. Grant Cowen, Anglican
No 29
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Henry Maryon Bacon Helen Janet Johnson
  πŸ’ 1918/5236
Condition Bachelor Spinster
Profession Commercial Traveller Showroom Hand
Age 38 29
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 years
Marriage Place St Mary's Church, Hawera
Folio 4352
Consent
Date of Certificate 29 July 1918
Officiating Minister C. H. Grant Cowen, Anglican
30 6 August 1918 Michael Patrick Condon
Mary Lawry Dukes
Michael Patrick Condon
Mary Lowry
πŸ’ 1918/1518
Bachelor
Spinster
Farmer
Domestic Duties
35
24
Hawera
Hawera
2 years
3 days
Roman Catholic Church, Hawera 1228 6 August 1918 Dean P. J. Power, Catholic
No 30
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Michael Patrick Condon Mary Lawry Dukes
BDM Match (78%) Michael Patrick Condon Mary Lowry
  πŸ’ 1918/1518
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 24
Dwelling Place Hawera Hawera
Length of Residence 2 years 3 days
Marriage Place Roman Catholic Church, Hawera
Folio 1228
Consent
Date of Certificate 6 August 1918
Officiating Minister Dean P. J. Power, Catholic
31 6 August 1918 Thomas Hector Trask
Hilda May Allen
Thomas Hector Trask
Hilda May Allen
πŸ’ 1918/5241
Bachelor
Spinster
Railway Employee
Clerk
26
25
Hawera
Hawera
3 days
14 days
Church of England, Hawera 4853 6 August 1918 C. H. Grant Cowen, Anglican
No 31
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Thomas Hector Trask Hilda May Allen
  πŸ’ 1918/5241
Condition Bachelor Spinster
Profession Railway Employee Clerk
Age 26 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 14 days
Marriage Place Church of England, Hawera
Folio 4853
Consent
Date of Certificate 6 August 1918
Officiating Minister C. H. Grant Cowen, Anglican
32 13 August 1918 Richard Lloyd Lees
Ida Jane Mills
Richard Lloyd Lees
Ida Jane Mills
πŸ’ 1918/1519
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Hawera
Hawera
3 days
6 months
Presbyterian Church, Hawera 1209 13 August 1918 H. B. Gray, Presbyterian
No 32
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Richard Lloyd Lees Ida Jane Mills
  πŸ’ 1918/1519
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 6 months
Marriage Place Presbyterian Church, Hawera
Folio 1209
Consent
Date of Certificate 13 August 1918
Officiating Minister H. B. Gray, Presbyterian

Page 888

District of Hawera Quarter ending 30 September 1918 Registrar S. T. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 15 August 1918 David Harry Friend Hook
Lefia Izea Losella
David Harry Friend Hook
Lelia Igea Fosella
πŸ’ 1918/1520
Bachelor
Divorced 3/9/15
Soldier
Dressmaker
22
28
Hawera
Hawera
3 years
3 years
Registrars Office Hawera 4230 15 August 1918 The Registrar Hawera
No 33
Date of Notice 15 August 1918
  Groom Bride
Names of Parties David Harry Friend Hook Lefia Izea Losella
BDM Match (92%) David Harry Friend Hook Lelia Igea Fosella
  πŸ’ 1918/1520
Condition Bachelor Divorced 3/9/15
Profession Soldier Dressmaker
Age 22 28
Dwelling Place Hawera Hawera
Length of Residence 3 years 3 years
Marriage Place Registrars Office Hawera
Folio 4230
Consent
Date of Certificate 15 August 1918
Officiating Minister The Registrar Hawera
34 7 September 1918 Louis Oneil Sebire
Annie Pickup
Louis O'Neil Sebire
Annie Pickup
πŸ’ 1918/5242
Bachelor
Spinster
Engineer
Domestic
22
24
Hawera
Hawera
7 months
1 year 2 months
St Marys Church Hawera 4854 7 September 1918 Grant Bowen Anglican
No 34
Date of Notice 7 September 1918
  Groom Bride
Names of Parties Louis Oneil Sebire Annie Pickup
BDM Match (95%) Louis O'Neil Sebire Annie Pickup
  πŸ’ 1918/5242
Condition Bachelor Spinster
Profession Engineer Domestic
Age 22 24
Dwelling Place Hawera Hawera
Length of Residence 7 months 1 year 2 months
Marriage Place St Marys Church Hawera
Folio 4854
Consent
Date of Certificate 7 September 1918
Officiating Minister Grant Bowen Anglican
35 18 September 1918 David Bohan
Ellen Laura Sutton
David Bohan
Ellen Laura Sutton
πŸ’ 1918/1521
Bachelor
Spinster
Tea Merchant
Domestic Duties
37
31
Hawera
Hawera
3 days
3 1/2 years
Roman Catholic Church Hawera 1231 18 September 1918 Dean J J Power Catholic
No 35
Date of Notice 18 September 1918
  Groom Bride
Names of Parties David Bohan Ellen Laura Sutton
  πŸ’ 1918/1521
Condition Bachelor Spinster
Profession Tea Merchant Domestic Duties
Age 37 31
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 1/2 years
Marriage Place Roman Catholic Church Hawera
Folio 1231
Consent
Date of Certificate 18 September 1918
Officiating Minister Dean J J Power Catholic

Page 889

District of Hawera Quarter ending 31 December 1918 Registrar G. H. Arnold
No Date of Notice Names and 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 02 October 1918 William John Rae
Marion Hilda Parry
William John Rae
Marion Hilda Parry
πŸ’ 1918/6069
Bachelor
Spinster
Baker
Domestic Duties
33
20
Hawera
Hawera
6 Months
2 Years
Residence of Bertha Mary Elms, Wellington St, Hawera 5718 Bertha Mary Elms, Mother 02 October 1918 Rev. H. B. Gray, Presbyterian
No 36
Date of Notice 02 October 1918
  Groom Bride
Names of Parties William John Rae Marion Hilda Parry
  πŸ’ 1918/6069
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 33 20
Dwelling Place Hawera Hawera
Length of Residence 6 Months 2 Years
Marriage Place Residence of Bertha Mary Elms, Wellington St, Hawera
Folio 5718
Consent Bertha Mary Elms, Mother
Date of Certificate 02 October 1918
Officiating Minister Rev. H. B. Gray, Presbyterian
37 02 October 1918 Terence Malone
Sybil Cathrine Thurston
Terence Malone
Sybil Catherine Thurston
πŸ’ 1918/6070
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Hawera
Hawera
3 days
2 Years
Roman Catholic Church, Hawera 5719 02 October 1918 Rev. Dean P. Power, Roman Catholic
No 37
Date of Notice 02 October 1918
  Groom Bride
Names of Parties Terence Malone Sybil Cathrine Thurston
BDM Match (98%) Terence Malone Sybil Catherine Thurston
  πŸ’ 1918/6070
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 Years
Marriage Place Roman Catholic Church, Hawera
Folio 5719
Consent
Date of Certificate 02 October 1918
Officiating Minister Rev. Dean P. Power, Roman Catholic
38 15 October 1918 Frederick William Nickel
Flora Charlotte Violet Drury
Frederick William Nickel
Flora Charlotte Violet Drury
πŸ’ 1918/6071
Bachelor
Spinster
Cheesemaker
Domestic Duties
20
20
Hawera
Hawera
6 Years
12 Years
Church of England, Hawera 5720 Frederick William Nickel Father, Flora Louisa Drury Mother 15 October 1918 Rev. C. A. Grant Bowen, Anglican
No 38
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Frederick William Nickel Flora Charlotte Violet Drury
  πŸ’ 1918/6071
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 20 20
Dwelling Place Hawera Hawera
Length of Residence 6 Years 12 Years
Marriage Place Church of England, Hawera
Folio 5720
Consent Frederick William Nickel Father, Flora Louisa Drury Mother
Date of Certificate 15 October 1918
Officiating Minister Rev. C. A. Grant Bowen, Anglican
39 15 October 1918 John Chippin Robins
Lucy May Campbell
John Chipplin Robins
Lucy May Campbell
πŸ’ 1918/3469
Bachelor
Spinster
Clerk
Saleswoman
31
30
Hawera
Dunedin
16 Months
3 days
St Matthews Church of England, Dunedin 5069 15 October 1918 Rev. W. Curzon-Siggers, Anglican
No 39
Date of Notice 15 October 1918
  Groom Bride
Names of Parties John Chippin Robins Lucy May Campbell
BDM Match (98%) John Chipplin Robins Lucy May Campbell
  πŸ’ 1918/3469
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 31 30
Dwelling Place Hawera Dunedin
Length of Residence 16 Months 3 days
Marriage Place St Matthews Church of England, Dunedin
Folio 5069
Consent
Date of Certificate 15 October 1918
Officiating Minister Rev. W. Curzon-Siggers, Anglican
40 31 October 1918 William Lewis Fell
Lydia Gunson
William Lewis Fell
Lydia Gunson
πŸ’ 1918/6073
Bachelor
Spinster
Cheesepacker
Lady Help
27
22
Hawera
Hawera
Three Months
Two Months
Registrars Office, Hawera 5721 31 October 1918 The Registrar, Hawera
No 40
Date of Notice 31 October 1918
  Groom Bride
Names of Parties William Lewis Fell Lydia Gunson
  πŸ’ 1918/6073
Condition Bachelor Spinster
Profession Cheesepacker Lady Help
Age 27 22
Dwelling Place Hawera Hawera
Length of Residence Three Months Two Months
Marriage Place Registrars Office, Hawera
Folio 5721
Consent
Date of Certificate 31 October 1918
Officiating Minister The Registrar, Hawera

Page 890

District of Hawera Quarter ending 31 December 1918 Registrar S. G. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 1 November 1918 Stanley George Humphrey
Nona Majorie Bell
Stanley George Humphrey
Nona Marjory Bell
πŸ’ 1918/6074
Bachelor
Spinster
Farmer
Domestic
26
19
Hawera
Hawera
3 days
1 year
The Presbyterian Church Hawera 5722 William Mark Schernaya Bell Father 1 November 1918 Rev H. B. Gray Presbyterian
No 41
Date of Notice 1 November 1918
  Groom Bride
Names of Parties Stanley George Humphrey Nona Majorie Bell
BDM Match (91%) Stanley George Humphrey Nona Marjory Bell
  πŸ’ 1918/6074
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Hawera Hawera
Length of Residence 3 days 1 year
Marriage Place The Presbyterian Church Hawera
Folio 5722
Consent William Mark Schernaya Bell Father
Date of Certificate 1 November 1918
Officiating Minister Rev H. B. Gray Presbyterian
42 7 November 1918 Robert Charles Ferguson
Mary Gallagher
Robert Charles Ferguson
Mary Gallagher
πŸ’ 1918/6075
Bachelor
Spinster
Clerk
Domestic
24
24
Hawera
Hawera
6 years
18 years
Roman Catholic Church Hawera 5723 7 November 1918 Rev Dean P. J. Power Roman Catholic
No 42
Date of Notice 7 November 1918
  Groom Bride
Names of Parties Robert Charles Ferguson Mary Gallagher
  πŸ’ 1918/6075
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 24
Dwelling Place Hawera Hawera
Length of Residence 6 years 18 years
Marriage Place Roman Catholic Church Hawera
Folio 5723
Consent
Date of Certificate 7 November 1918
Officiating Minister Rev Dean P. J. Power Roman Catholic
43 12 November 1918 Frank Reginald Gilby
Mary Graham
Frank Reginald Silby
Mary Graham
πŸ’ 1918/6076
Bachelor
Spinster
Dairy Factory Assistant
Domestic Duties
25
31
Hawera
Hawera
3 days
2 years
Residence of Mr J. A. Martin Hawera 5724 12 November 1918 Rev A Liversedge Methodist
No 43
Date of Notice 12 November 1918
  Groom Bride
Names of Parties Frank Reginald Gilby Mary Graham
BDM Match (98%) Frank Reginald Silby Mary Graham
  πŸ’ 1918/6076
Condition Bachelor Spinster
Profession Dairy Factory Assistant Domestic Duties
Age 25 31
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 years
Marriage Place Residence of Mr J. A. Martin Hawera
Folio 5724
Consent
Date of Certificate 12 November 1918
Officiating Minister Rev A Liversedge Methodist
44 9 December 1918 George Akwood Richards
Verlie Rose Harrison
George Akwood Richards
Verlie Rose Harrison
πŸ’ 1918/6077
Bachelor
Spinster
Hairdresser
Domestic Duties
25
25
Hawera
Hawera
3 years
1 year
Church of England Hawera 5725 9 December 1918 Rev C. A. Grant Cowen Anglican
No 44
Date of Notice 9 December 1918
  Groom Bride
Names of Parties George Akwood Richards Verlie Rose Harrison
  πŸ’ 1918/6077
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 25 25
Dwelling Place Hawera Hawera
Length of Residence 3 years 1 year
Marriage Place Church of England Hawera
Folio 5725
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev C. A. Grant Cowen Anglican
45 10 December 1918 Ernest Longstaff
Eva Evelyn Mary Bailey
Ernest Longstaff
Eva Evelyn May Bailey
πŸ’ 1918/6037
Bachelor
Spinster
Baker
Dressmaker
24
22
Hawera
Hawera
6 years
5 years
Church of England Hawera 5726 10 December 1918 Rev C. A. Grant Cowen Anglican
No 45
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Ernest Longstaff Eva Evelyn Mary Bailey
BDM Match (98%) Ernest Longstaff Eva Evelyn May Bailey
  πŸ’ 1918/6037
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 24 22
Dwelling Place Hawera Hawera
Length of Residence 6 years 5 years
Marriage Place Church of England Hawera
Folio 5726
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev C. A. Grant Cowen Anglican

Page 891

District of Hawera Quarter ending 31 December 1918 Registrar S. M. Amiel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 16 December 1918 William Parker
Ruth Mary Stannard
William Parker
Ruth Mary Stannard
πŸ’ 1918/6048
Bachelor
Spinster
Cabinetmaker
Domestic Duties
34
29
Hawera
Hawera
9 years
10 years
Church of England Hawera 5727 16 December 1918 Rev C. A. Grant Cowen Anglican
No 46
Date of Notice 16 December 1918
  Groom Bride
Names of Parties William Parker Ruth Mary Stannard
  πŸ’ 1918/6048
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 34 29
Dwelling Place Hawera Hawera
Length of Residence 9 years 10 years
Marriage Place Church of England Hawera
Folio 5727
Consent
Date of Certificate 16 December 1918
Officiating Minister Rev C. A. Grant Cowen Anglican
47 17 December 1918 Samuel Fredrick Burgess
Alice Lilian Campbell
Samuel Fredrick Burgess
Alice Lilian Campbell
πŸ’ 1918/6054
Bachelor
Spinster
Sheep Farmer
Domestic
31
24
Hawera
Hawera
3 days
4 years
Residence of N. Campbell Union St Hawera 5728 17 December 1918 Rev H. B. Gray Presbyterian
No 47
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Samuel Fredrick Burgess Alice Lilian Campbell
  πŸ’ 1918/6054
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 31 24
Dwelling Place Hawera Hawera
Length of Residence 3 days 4 years
Marriage Place Residence of N. Campbell Union St Hawera
Folio 5728
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev H. B. Gray Presbyterian
48 17 December 1918 Lawrence Willoughby Bishop
Violet Lucy Pease
Lawrence Willoughby Bishop
Violet Lucy Pease
πŸ’ 1918/6055
Bachelor
Spinster
Stock Auctioneer
Domestic Duties
25
20
Hawera
Hawera
2 years
20 years
Church of England Hawera 5729 Rhoda Lucy Pease Mother 17 December 1918 Rev C. A. Grant Cowen Anglican
No 48
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Lawrence Willoughby Bishop Violet Lucy Pease
  πŸ’ 1918/6055
Condition Bachelor Spinster
Profession Stock Auctioneer Domestic Duties
Age 25 20
Dwelling Place Hawera Hawera
Length of Residence 2 years 20 years
Marriage Place Church of England Hawera
Folio 5729
Consent Rhoda Lucy Pease Mother
Date of Certificate 17 December 1918
Officiating Minister Rev C. A. Grant Cowen Anglican

Page 893

District of Inglewood Quarter ending 31 March 1918 Registrar W. Barry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 March 1918 Frank Prior Elliott
Nora Emily Miles
Frank Prior Elliott
Nora Emily Miles
πŸ’ 1918/543
Bachelor
Spinster
Farmer
Domestic
31
26
Inglewood
Inglewood
3 years
26 years
Church of England, Inglewood 1005 23 March 1918 Rev Hardee
No 1
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Frank Prior Elliott Nora Emily Miles
  πŸ’ 1918/543
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Inglewood Inglewood
Length of Residence 3 years 26 years
Marriage Place Church of England, Inglewood
Folio 1005
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev Hardee
2 26 March 1918 William Owen Jones
Rosa May Eason
William Owen Jones
Rosa May Eason
πŸ’ 1918/544
Bachelor
Spinster
Clerk
School Teacher
28
25
Tariki
Tariki
5 years
20 years
Church of England, Tariki 1006 26 March 1918 Rev Hardee
No 2
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Owen Jones Rosa May Eason
  πŸ’ 1918/544
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 28 25
Dwelling Place Tariki Tariki
Length of Residence 5 years 20 years
Marriage Place Church of England, Tariki
Folio 1006
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev Hardee

Page 895

District of Inglewood Quarter ending 30 June 1918 Registrar W. Barry
No Date of Notice Names and 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 25 May 1918 Joseph Bisick
Mary annie Potroz
Joseph Biesick
Mary Annie Potroz
πŸ’ 1918/2958
Bachelor
Spinster
Farmer
Domestic
36
26
Kaimata
Kaimata
36 years
22 years
Roman Catholic Church Inglewood 2574 25 May 1918 Rev. Long
No 3
Date of Notice 25 May 1918
  Groom Bride
Names of Parties Joseph Bisick Mary annie Potroz
BDM Match (94%) Joseph Biesick Mary Annie Potroz
  πŸ’ 1918/2958
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Kaimata Kaimata
Length of Residence 36 years 22 years
Marriage Place Roman Catholic Church Inglewood
Folio 2574
Consent
Date of Certificate 25 May 1918
Officiating Minister Rev. Long
4 28 May 1918 William Albert Cartwright
Ada Kilpatrick
William Albert Cartwright
Ada Kilpatrick
πŸ’ 1918/2959
Bachelor
Spinster
Farmer
Drapers assistant
27
23
Lepperton
Inglewood
27 years
23 years
Residence of A Kilpatrick Inglewood 2575 28 May 1918 Rev. Ireland
No 4
Date of Notice 28 May 1918
  Groom Bride
Names of Parties William Albert Cartwright Ada Kilpatrick
  πŸ’ 1918/2959
Condition Bachelor Spinster
Profession Farmer Drapers assistant
Age 27 23
Dwelling Place Lepperton Inglewood
Length of Residence 27 years 23 years
Marriage Place Residence of A Kilpatrick Inglewood
Folio 2575
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev. Ireland
5 17 June 1918 William Frederick Southern
Sarah Hilda Jennison
William Frederick Southam
Sarah Hilda Jemison
πŸ’ 1918/2960
Bachelor
Spinster
Letter Carrier
Nurse
36
22
Tariki
Tariki
3 days
1 year
Methodist Church Tariki 2576 17 June 1918 Rev. Richards
No 5
Date of Notice 17 June 1918
  Groom Bride
Names of Parties William Frederick Southern Sarah Hilda Jennison
BDM Match (89%) William Frederick Southam Sarah Hilda Jemison
  πŸ’ 1918/2960
Condition Bachelor Spinster
Profession Letter Carrier Nurse
Age 36 22
Dwelling Place Tariki Tariki
Length of Residence 3 days 1 year
Marriage Place Methodist Church Tariki
Folio 2576
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. Richards
6 22 June 1918 Albert Ernest Karalus
Barbara SchrΓΆder
Albert Ernest Karalus
Barbara Schrider
πŸ’ 1918/2968
Bachelor
Spinster
Farmer
Domestic
39
31
Tariki
Inglewood
20 years
31 years
Roman Catholic Church Inglewood 2577 22 June 1918 Rev. Long
No 6
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Albert Ernest Karalus Barbara SchrΓΆder
BDM Match (94%) Albert Ernest Karalus Barbara Schrider
  πŸ’ 1918/2968
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 31
Dwelling Place Tariki Inglewood
Length of Residence 20 years 31 years
Marriage Place Roman Catholic Church Inglewood
Folio 2577
Consent
Date of Certificate 22 June 1918
Officiating Minister Rev. Long
7 24 June 1918 Francis Frederick Railton Brightwell
Alice Ellen Press
Francis Roulton Brightwell
Alice Ellen Press
πŸ’ 1918/2979
Bachelor
Spinster
Farmer
Schoolmaster
23
20
Tariki
Tariki
8 years
7 days
Methodist Church Inglewood 2578 John Dale Press Father 24 June 1918 Rev. Richards
No 7
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Francis Frederick Railton Brightwell Alice Ellen Press
BDM Match (83%) Francis Roulton Brightwell Alice Ellen Press
  πŸ’ 1918/2979
Condition Bachelor Spinster
Profession Farmer Schoolmaster
Age 23 20
Dwelling Place Tariki Tariki
Length of Residence 8 years 7 days
Marriage Place Methodist Church Inglewood
Folio 2578
Consent John Dale Press Father
Date of Certificate 24 June 1918
Officiating Minister Rev. Richards

Page 897

District of Inglewood Quarter ending 30 September 1918 Registrar W. Barry
No Date of Notice Names and 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 12 July 1918 Frederick Walter Read
Annie Milton Asher
Frederick Walter Read
Annie Bilton Asher
πŸ’ 1918/1522
Bachelor
Spinster
Farmer
Dressmaker
28
35
Tariki
Tariki
5 days
5 days
Methodist Church Tariki 1232 12 July 1918 J. Souster
No 8
Date of Notice 12 July 1918
  Groom Bride
Names of Parties Frederick Walter Read Annie Milton Asher
BDM Match (97%) Frederick Walter Read Annie Bilton Asher
  πŸ’ 1918/1522
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 35
Dwelling Place Tariki Tariki
Length of Residence 5 days 5 days
Marriage Place Methodist Church Tariki
Folio 1232
Consent
Date of Certificate 12 July 1918
Officiating Minister J. Souster
9 29 July 1918 Arthur William Lowe
Ada Amelia Thompson
Arthur William Lowe
Ada Amelia Thompson
πŸ’ 1918/1523
Bachelor
Spinster
Farmer
Domestic
26
19
Tariki
Tariki
6 months
18 years
Office of the Registrar of Marriages Inglewood 1233 George Thompson, Father 29 July 1918 W. Barry, Registrar
No 9
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Arthur William Lowe Ada Amelia Thompson
  πŸ’ 1918/1523
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 19
Dwelling Place Tariki Tariki
Length of Residence 6 months 18 years
Marriage Place Office of the Registrar of Marriages Inglewood
Folio 1233
Consent George Thompson, Father
Date of Certificate 29 July 1918
Officiating Minister W. Barry, Registrar
10 26 August 1918 John Wiggins
Margaret Julia McMahon
John Diggins
Margaret Julia McMahon
πŸ’ 1918/1524
Bachelor
Spinster
Farmer
Domestic
47
26
Inglewood
Inglewood
4 years
26 years
Roman Catholic Church Inglewood 1234 26 August 1918 Rev. Honan
No 10
Date of Notice 26 August 1918
  Groom Bride
Names of Parties John Wiggins Margaret Julia McMahon
BDM Match (96%) John Diggins Margaret Julia McMahon
  πŸ’ 1918/1524
Condition Bachelor Spinster
Profession Farmer Domestic
Age 47 26
Dwelling Place Inglewood Inglewood
Length of Residence 4 years 26 years
Marriage Place Roman Catholic Church Inglewood
Folio 1234
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev. Honan
11 2 September 1918 George William Kilsby
Ruth Lawrence
George William Kilsby
Ruth Laurence
πŸ’ 1918/1501
Bachelor
Spinster
Farmer
Domestic
25
26
Tariki
Tariki
5 years
26 years
Church of England Tariki 1235 2 September 1918 Rev. Harvie
No 11
Date of Notice 2 September 1918
  Groom Bride
Names of Parties George William Kilsby Ruth Lawrence
BDM Match (96%) George William Kilsby Ruth Laurence
  πŸ’ 1918/1501
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Tariki Tariki
Length of Residence 5 years 26 years
Marriage Place Church of England Tariki
Folio 1235
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev. Harvie
12 9 September 1918 Herbert Henry Upjohn
Myra Longstaff
Herbert Henry Upson
Myra Longstaff
πŸ’ 1918/1502
Bachelor
Spinster
Farmer
Domestic
42
21
Egmont Village
Egmont Village
9 years
5 years
Methodist Church Inglewood 1236 9 September 1918 Rev. Harvie
No 12
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Herbert Henry Upjohn Myra Longstaff
BDM Match (95%) Herbert Henry Upson Myra Longstaff
  πŸ’ 1918/1502
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 21
Dwelling Place Egmont Village Egmont Village
Length of Residence 9 years 5 years
Marriage Place Methodist Church Inglewood
Folio 1236
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev. Harvie

Page 898

District of Inglewood Quarter ending 30 September 1918 Registrar W. F. Stoney
No Date of Notice Names and 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 Frederick George Smith
Rose Lilian Fabish
Frederick George Smith
Rose Lilian Fabish
πŸ’ 1918/1503
Bachelor
Spinster
Soldier
Domestic
20
18
Tariki
Tariki
10 years
10 years
Roman Catholic Church, Inglewood 4337 Martha Smith, mother; Frank Fabish, father 16 September 1918 Rev. Long
No 13
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Frederick George Smith Rose Lilian Fabish
  πŸ’ 1918/1503
Condition Bachelor Spinster
Profession Soldier Domestic
Age 20 18
Dwelling Place Tariki Tariki
Length of Residence 10 years 10 years
Marriage Place Roman Catholic Church, Inglewood
Folio 4337
Consent Martha Smith, mother; Frank Fabish, father
Date of Certificate 16 September 1918
Officiating Minister Rev. Long

Page 899

District of Inglewood Quarter ending 31 December 1918 Registrar W. Dansey
No Date of Notice Names and 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 9 October 1918 Harry Melton Rowlands
Grace Lawrence
Harry Melton Rowlands
Grace Lawrence
πŸ’ 1918/6056
Bachelor
Spinster
Farmer
Domestic
26
21
Tariki
Tariki
2 years
21 years
Church of England Tariki 5730 9 October 1918 Rev Harvie
No 14
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Harry Melton Rowlands Grace Lawrence
  πŸ’ 1918/6056
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Tariki Tariki
Length of Residence 2 years 21 years
Marriage Place Church of England Tariki
Folio 5730
Consent
Date of Certificate 9 October 1918
Officiating Minister Rev Harvie
15 10 December 1918 Leslie William Hurlstone
Martha Elizabeth Vincent
Leslie William Hurlstone
Martha Elizabeth Vincent
πŸ’ 1918/6057
Bachelor
Spinster
Labourer
Domestic
24
28
Inglewood
Inglewood
24 years
11 months
Registrars office Inglewood 5731 10 December 1918 W Dansey Registrar
No 15
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Leslie William Hurlstone Martha Elizabeth Vincent
  πŸ’ 1918/6057
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 28
Dwelling Place Inglewood Inglewood
Length of Residence 24 years 11 months
Marriage Place Registrars office Inglewood
Folio 5731
Consent
Date of Certificate 10 December 1918
Officiating Minister W Dansey Registrar
16 28 December 1918 Joseph Morris Fraser
Violet Mary Franklin
Joseph Morris Fraser
Violet Mary Franklyn
πŸ’ 1918/6058
Bachelor
Spinster
Farmer
School-Teacher
29
26
Ratapiko
Inglewood
12 years
26 years
Church of England Inglewood 5732 28 December 1918 Rev Harvie
No 16
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Joseph Morris Fraser Violet Mary Franklin
BDM Match (98%) Joseph Morris Fraser Violet Mary Franklyn
  πŸ’ 1918/6058
Condition Bachelor Spinster
Profession Farmer School-Teacher
Age 29 26
Dwelling Place Ratapiko Inglewood
Length of Residence 12 years 26 years
Marriage Place Church of England Inglewood
Folio 5732
Consent
Date of Certificate 28 December 1918
Officiating Minister Rev Harvie

Page 901

District of Kaponga Quarter ending 31 March 1918 Registrar A. Bernard
No Date of Notice Names and 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 Albert Edwin Wilton
Isabell Jane Tapp
Albert Edwin Wilton
Isabel Jane Tapp
πŸ’ 1918/545
Bachelor
Spinster
Cheese Maker
Domestic Duties
19
17
Riverlea
Riverlea
11 Years
4 Weeks
St Andrews Presbyterian Church Kaponga 1007 Sarah Lily Wilton formerly Walls Mother, Jesse Tapp Father 23 January 1918 Rev Albert E. Culliford, Presbyterian
No 1
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Albert Edwin Wilton Isabell Jane Tapp
BDM Match (97%) Albert Edwin Wilton Isabel Jane Tapp
  πŸ’ 1918/545
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 19 17
Dwelling Place Riverlea Riverlea
Length of Residence 11 Years 4 Weeks
Marriage Place St Andrews Presbyterian Church Kaponga
Folio 1007
Consent Sarah Lily Wilton formerly Walls Mother, Jesse Tapp Father
Date of Certificate 23 January 1918
Officiating Minister Rev Albert E. Culliford, Presbyterian
2 29 January 1918 David George Budge
Louisa Symmans
David George Bridge
Louisa Symmans
πŸ’ 1918/546
Bachelor
Spinster
Farmer
domestic Duties
25
19
Kapuni
Kapuni
7 Weeks
3 Years
St Andrews Presbyterian Church Kaponga 1008 G. W. Symmans Father 29 January 1918 Rev Albert E. Culliford, Presbyterian
No 2
Date of Notice 29 January 1918
  Groom Bride
Names of Parties David George Budge Louisa Symmans
BDM Match (95%) David George Bridge Louisa Symmans
  πŸ’ 1918/546
Condition Bachelor Spinster
Profession Farmer domestic Duties
Age 25 19
Dwelling Place Kapuni Kapuni
Length of Residence 7 Weeks 3 Years
Marriage Place St Andrews Presbyterian Church Kaponga
Folio 1008
Consent G. W. Symmans Father
Date of Certificate 29 January 1918
Officiating Minister Rev Albert E. Culliford, Presbyterian
3 2 February 1918 Louis Schonbackler
Marguerite Schiller
Louis Schonbackler
Marguerite Schilter
πŸ’ 1918/547
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Auroa
Auroa
6 Months
3 Months
Roman Catholic Church Kaponga 1009 2 February 1918 Rev Thomas J. Cahill, Roman Catholic
No 3
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Louis Schonbackler Marguerite Schiller
BDM Match (97%) Louis Schonbackler Marguerite Schilter
  πŸ’ 1918/547
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Auroa Auroa
Length of Residence 6 Months 3 Months
Marriage Place Roman Catholic Church Kaponga
Folio 1009
Consent
Date of Certificate 2 February 1918
Officiating Minister Rev Thomas J. Cahill, Roman Catholic

Page 903

District of Kaponga Quarter ending 30 June 1918 Registrar A. 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
4 2 April 1918 Colin Sinclair Walker
Julia Geary
Colin Sinclair Walker
Julia Geary
πŸ’ 1918/2995
Widower
Spinster
Builder
Domestic Duties
44
22
Kaponga
Opunake
22 years
22 years
St Barnabas Church Opunake 2612 2 April 1918 Rev Herbert A. Walke, Anglican
No 4
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Colin Sinclair Walker Julia Geary
  πŸ’ 1918/2995
Condition Widower Spinster
Profession Builder Domestic Duties
Age 44 22
Dwelling Place Kaponga Opunake
Length of Residence 22 years 22 years
Marriage Place St Barnabas Church Opunake
Folio 2612
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev Herbert A. Walke, Anglican
5 21 May 1918 Jacob Kandrup Moller
Mary Franks
Jacob Randrup Moller
Mary Franks
πŸ’ 1918/2986
Bachelor
Spinster
Factory Manager
Domestic Duties
26
20
Riverlea
Riverlea
16 years
9 years
St Marks Church of England Kaponga 2579 Walter Henry Franks, Father 21 May 1918 Rev Herbert A. Walke, Anglican
No 5
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Jacob Kandrup Moller Mary Franks
BDM Match (98%) Jacob Randrup Moller Mary Franks
  πŸ’ 1918/2986
Condition Bachelor Spinster
Profession Factory Manager Domestic Duties
Age 26 20
Dwelling Place Riverlea Riverlea
Length of Residence 16 years 9 years
Marriage Place St Marks Church of England Kaponga
Folio 2579
Consent Walter Henry Franks, Father
Date of Certificate 21 May 1918
Officiating Minister Rev Herbert A. Walke, Anglican
6 3 June 1918 Charles Arnold Cooper
Thora Henrietta Moller
Charles Arnold Cooper
Thora Henrietta Moller
πŸ’ 1918/2987
Bachelor
Spinster
Motor Mechanic
Domestic Duties
26
24
Kaponga
Kaponga
16 years
16 years
St Marks Church of England Kaponga 2580 3 June 1918 Rev Herbert A. Walke, Anglican
No 6
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Charles Arnold Cooper Thora Henrietta Moller
  πŸ’ 1918/2987
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 26 24
Dwelling Place Kaponga Kaponga
Length of Residence 16 years 16 years
Marriage Place St Marks Church of England Kaponga
Folio 2580
Consent
Date of Certificate 3 June 1918
Officiating Minister Rev Herbert A. Walke, Anglican
7 8 June 1918 Clarence Woodhouse Bevins
Ada Evelyn Macdonald
Clarence Woodhouse Bevins
Ada Evelyn Maindonald
πŸ’ 1918/2988
Bachelor
Spinster
Farmer
Domestic duties
25
19
Kaponga
Kaponga
8 months
6 years
St Johns Methodist Church Kaponga 2581 Thomas Macdonald, Father 8 June 1918 Rev Charles Blair, Methodist
No 7
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Clarence Woodhouse Bevins Ada Evelyn Macdonald
BDM Match (95%) Clarence Woodhouse Bevins Ada Evelyn Maindonald
  πŸ’ 1918/2988
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Kaponga Kaponga
Length of Residence 8 months 6 years
Marriage Place St Johns Methodist Church Kaponga
Folio 2581
Consent Thomas Macdonald, Father
Date of Certificate 8 June 1918
Officiating Minister Rev Charles Blair, Methodist
8 10 June 1918 George Alfred Stephen Melville
Helena Elizabeth Dalgarno
George Alfred Stephen Melville
Helena Elizabeth Dalgarno
πŸ’ 1918/2989
Bachelor
Spinster
Clerk
25
30
Timaru
Timaru
4 years (3 days)
11 years (3 days)
Church of England Kaponga 2582 10 June 1918 Rev Herbert A. Walke, Anglican
No 8
Date of Notice 10 June 1918
  Groom Bride
Names of Parties George Alfred Stephen Melville Helena Elizabeth Dalgarno
  πŸ’ 1918/2989
Condition Bachelor Spinster
Profession Clerk
Age 25 30
Dwelling Place Timaru Timaru
Length of Residence 4 years (3 days) 11 years (3 days)
Marriage Place Church of England Kaponga
Folio 2582
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev Herbert A. Walke, Anglican

Page 904

District of Kaponga Quarter ending 30 June 1918 Registrar M. 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
9 11 June 1918 Michael Harris Bailey
Elizabeth Cameron
Michael Harrie Bailey
Elizabeth Cameron
πŸ’ 1918/2990
Bachelor
Widow
Farmer
Farmer
36
50
Manaia
Riverlea
9 months
2 years
Roman Catholic Church Kaponga 2583 11 June 1918 Rev. Father Arkwright, Roman Catholic
No 9
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Michael Harris Bailey Elizabeth Cameron
BDM Match (98%) Michael Harrie Bailey Elizabeth Cameron
  πŸ’ 1918/2990
Condition Bachelor Widow
Profession Farmer Farmer
Age 36 50
Dwelling Place Manaia Riverlea
Length of Residence 9 months 2 years
Marriage Place Roman Catholic Church Kaponga
Folio 2583
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. Father Arkwright, Roman Catholic
10 20 June 1918 Thomas John Bootten
Elizabeth Ann Pringle
Thomas John Bootten
Elizabeth Ann Pringle
πŸ’ 1918/2991
Bachelor
Spinster
Farmer
Domestic
22
19
Matapu
Matapu
7 days
4 months
House of bridegroom's mother Matapu 2584 Elizabeth Ann Pringle, Mother 20 June 1918 Rev. J. W. Yarnall, Presbyterian
No 10
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Thomas John Bootten Elizabeth Ann Pringle
  πŸ’ 1918/2991
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 19
Dwelling Place Matapu Matapu
Length of Residence 7 days 4 months
Marriage Place House of bridegroom's mother Matapu
Folio 2584
Consent Elizabeth Ann Pringle, Mother
Date of Certificate 20 June 1918
Officiating Minister Rev. J. W. Yarnall, Presbyterian
11 28 June 1918 Michael John Syron
Katherine Cecelia King
Michael John Syron
Katherine Cecilia King
πŸ’ 1918/2992
Bachelor
Spinster
Cheese Factory Manager
26
24
Kaponga
Kaponga
5 days
25 years
Catholic Church Kaponga 2585 28 June 1918 Rev. Father Arkwright, Roman Catholic
No 11
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Michael John Syron Katherine Cecelia King
BDM Match (98%) Michael John Syron Katherine Cecilia King
  πŸ’ 1918/2992
Condition Bachelor Spinster
Profession Cheese Factory Manager
Age 26 24
Dwelling Place Kaponga Kaponga
Length of Residence 5 days 25 years
Marriage Place Catholic Church Kaponga
Folio 2585
Consent
Date of Certificate 28 June 1918
Officiating Minister Rev. Father Arkwright, Roman Catholic

Page 907

District of Kaponga Quarter ending 31 December 1918 Registrar A. Leonard
No Date of Notice Names and 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 06 November 1918 Jesse Candy
Jane Ann Symon Hoddinott
Jesse Candy
Jane Ann Symon Hoddinott
πŸ’ 1918/6040
Bachelor
Widow
Agent
Domestic Duties
42
37
Kaponga
New Plymouth
20 years
3 days
Methodist Church 5738 06 November 1918 Charles Blair, Methodist
No 12
Date of Notice 06 November 1918
  Groom Bride
Names of Parties Jesse Candy Jane Ann Symon Hoddinott
  πŸ’ 1918/6040
Condition Bachelor Widow
Profession Agent Domestic Duties
Age 42 37
Dwelling Place Kaponga New Plymouth
Length of Residence 20 years 3 days
Marriage Place Methodist Church
Folio 5738
Consent
Date of Certificate 06 November 1918
Officiating Minister Charles Blair, Methodist
13 09 December 1918 Lewis Hubert Lloyd Powell
Annie Lambie
Lewis Herbert Lloyd Powell
Annie Lambie
πŸ’ 1918/3479
Bachelor
Spinster
Farmer
Domestic Duties
28
33
Kaponga
Mangatoki
1 month
30 years
Union Church, Mangatoki 5733 09 December 1918 Thomas Tait, Presbyterian
No 13
Date of Notice 09 December 1918
  Groom Bride
Names of Parties Lewis Hubert Lloyd Powell Annie Lambie
BDM Match (96%) Lewis Herbert Lloyd Powell Annie Lambie
  πŸ’ 1918/3479
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 33
Dwelling Place Kaponga Mangatoki
Length of Residence 1 month 30 years
Marriage Place Union Church, Mangatoki
Folio 5733
Consent
Date of Certificate 09 December 1918
Officiating Minister Thomas Tait, Presbyterian

Page 919

District of Mangapehi Quarter ending 30 June 1918 Registrar John Gray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 9 April 1918 Louis Crosby
Catrina Marie Schou
Louis Crosby
Catrina Marie Schou
πŸ’ 1918/2969
Bachelor
Spinster
Laborer
Domestic duties
25
17
Mapiu
Mapiu
5 years
7 years
Office of Registrar of Marriages Mangapehi 2586 Neils Christian Conrad Schou, Father 9 April 1918 John Gray, Registrar of Marriages
No 5
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Louis Crosby Catrina Marie Schou
  πŸ’ 1918/2969
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 25 17
Dwelling Place Mapiu Mapiu
Length of Residence 5 years 7 years
Marriage Place Office of Registrar of Marriages Mangapehi
Folio 2586
Consent Neils Christian Conrad Schou, Father
Date of Certificate 9 April 1918
Officiating Minister John Gray, Registrar of Marriages

Page 933

District of New Plymouth Quarter ending 31 March 1918 Registrar John H. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1918 Arthur Stanley Collins
Florence Ellen Cruickshank
Arthur Stanley Collins
Florence Ellen Cruckshank
πŸ’ 1918/526
Bachelor
Spinster
Biograph Operator
Home Duties
18
19
New Plymouth
New Plymouth
3 years
4 years
Registrar's Office, New Plymouth 1010 Arthur Kenjai Collins, Father; William Cruickshank, Father 14 January 1918 Medley, Registrar
No 1
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Arthur Stanley Collins Florence Ellen Cruickshank
BDM Match (98%) Arthur Stanley Collins Florence Ellen Cruckshank
  πŸ’ 1918/526
Condition Bachelor Spinster
Profession Biograph Operator Home Duties
Age 18 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 4 years
Marriage Place Registrar's Office, New Plymouth
Folio 1010
Consent Arthur Kenjai Collins, Father; William Cruickshank, Father
Date of Certificate 14 January 1918
Officiating Minister Medley, Registrar
2 26 January 1918 William Gumbley Preston Thomas
Gabrielle Dorothy Shaw
William Zumstein Preston-Thomas
Gabrielle Dorothy Shaw
πŸ’ 1918/527
Widower
Spinster
Fruit grower
Teacher
41
34
New Plymouth
New Plymouth
3 days
1 month
St Mary's, New Plymouth 1011 27 January 1918 F. G. Evans
No 2
Date of Notice 26 January 1918
  Groom Bride
Names of Parties William Gumbley Preston Thomas Gabrielle Dorothy Shaw
BDM Match (90%) William Zumstein Preston-Thomas Gabrielle Dorothy Shaw
  πŸ’ 1918/527
Condition Widower Spinster
Profession Fruit grower Teacher
Age 41 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 month
Marriage Place St Mary's, New Plymouth
Folio 1011
Consent
Date of Certificate 27 January 1918
Officiating Minister F. G. Evans
3 2 February 1918 Harold Bullen
Ivy Jane Mason
Harold Bullin
Ivy Jane Bason
πŸ’ 1918/568
Bachelor
Spinster
Clerk
Home Duties
27
24
New Plymouth
Taihape
2 1/2 years
10 years
St Margaret's Anglican Church, Taihape 1230 2 February 1918 W. F. Stent
No 3
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Harold Bullen Ivy Jane Mason
BDM Match (93%) Harold Bullin Ivy Jane Bason
  πŸ’ 1918/568
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 27 24
Dwelling Place New Plymouth Taihape
Length of Residence 2 1/2 years 10 years
Marriage Place St Margaret's Anglican Church, Taihape
Folio 1230
Consent
Date of Certificate 2 February 1918
Officiating Minister W. F. Stent
4 13 February 1918 Harold Gladstone McKenna
Eileen Nichol Catters
Harold Gladstone McKinna
Eileen Nichol Cathro
πŸ’ 1918/528
Bachelor
Spinster
Light House Keeper
Home Duties
25
19
New Plymouth
New Plymouth
5 days
19 years
St Andrew's, New Plymouth 1012 Alexander Catters, Father 13 February 1918 O. Blundell
No 4
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Harold Gladstone McKenna Eileen Nichol Catters
BDM Match (91%) Harold Gladstone McKinna Eileen Nichol Cathro
  πŸ’ 1918/528
Condition Bachelor Spinster
Profession Light House Keeper Home Duties
Age 25 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 19 years
Marriage Place St Andrew's, New Plymouth
Folio 1012
Consent Alexander Catters, Father
Date of Certificate 13 February 1918
Officiating Minister O. Blundell
5 25 February 1918 William Day Blennerhassett
Ellen Blake Trowbridge
William Day Blennerhassett
Ellen Blake Poingdestre
πŸ’ 1918/529
Widower
Widow
Farmer
Home Duties
50
49
New Plymouth
New Plymouth
3 years
3 days
St Andrew's, New Plymouth 1013 25 February 1918 O. Blundell
No 5
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Day Blennerhassett Ellen Blake Trowbridge
BDM Match (78%) William Day Blennerhassett Ellen Blake Poingdestre
  πŸ’ 1918/529
Condition Widower Widow
Profession Farmer Home Duties
Age 50 49
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 3 days
Marriage Place St Andrew's, New Plymouth
Folio 1013
Consent
Date of Certificate 25 February 1918
Officiating Minister O. Blundell
6 26 February 1918 William Alexander Beatty
Ina Esther Hay
William Alexander Beatty
Ina Esther Hay
πŸ’ 1918/530
Bachelor
Spinster
Farmer
Home Duties
31
24
New Plymouth
New Plymouth
3 days
4 years
Baptist Tabernacle, New Plymouth 1014 27 February 1918 A. Swarbrick
No 6
Date of Notice 26 February 1918
  Groom Bride
Names of Parties William Alexander Beatty Ina Esther Hay
  πŸ’ 1918/530
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 1014
Consent
Date of Certificate 27 February 1918
Officiating Minister A. Swarbrick
7 26 February 1918 Bernard Waterson
Euphemia Helen Brydon Gibson
Bernard Waterson
Euphemia Helen Brydon Gibson
πŸ’ 1918/531
Bachelor
Spinster
Farmer
Home Duties
24
20
New Plymouth
New Plymouth
2 weeks
4 months
St Andrew's, New Plymouth 1015 Andrew Gibson, Father 26 February 1918 O. Blundell
No 7
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Bernard Waterson Euphemia Helen Brydon Gibson
  πŸ’ 1918/531
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 4 months
Marriage Place St Andrew's, New Plymouth
Folio 1015
Consent Andrew Gibson, Father
Date of Certificate 26 February 1918
Officiating Minister O. Blundell
8 8 March 1918 Patrick Walsh
Isabel Jane Kneebone
Patrick Walsh
Isabel Jane Kneebone
πŸ’ 1918/532
Bachelor
Spinster
Farmer
Home Duties
24
18
New Plymouth
New Plymouth
3 days
3 days
St Joseph's, New Plymouth 1016 William John Kneebone, Father 8 March 1918 Dean McKenna
No 8
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Patrick Walsh Isabel Jane Kneebone
  πŸ’ 1918/532
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's, New Plymouth
Folio 1016
Consent William John Kneebone, Father
Date of Certificate 8 March 1918
Officiating Minister Dean McKenna
9 19 March 1918 Samuel Robert Barlow
Ada Winifred Peach
Samuel Robert Darlow
Ada Winifred Peach
πŸ’ 1918/533
Bachelor
Spinster
Law Clerk
Home Duties
24
22
New Plymouth
New Plymouth
3 days
4 years
St Mary's, New Plymouth 1017 19 March 1918 Harvie
No 9
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Samuel Robert Barlow Ada Winifred Peach
BDM Match (98%) Samuel Robert Darlow Ada Winifred Peach
  πŸ’ 1918/533
Condition Bachelor Spinster
Profession Law Clerk Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 years
Marriage Place St Mary's, New Plymouth
Folio 1017
Consent
Date of Certificate 19 March 1918
Officiating Minister Harvie
10 19 March 1918 Albert Westley Herdgrave
Ivy Doris Wooller
Albert Westley Hardgrave
Ivy Doris Wooller
πŸ’ 1918/534
Bachelor
Spinster
Motor Driver
Shop Assistant
20
22
New Plymouth
New Plymouth
20 years
22 years
St Mary's, New Plymouth 1018 Thomas Herdgrave, Father 19 March 1918 J. G. Evans
No 10
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Albert Westley Herdgrave Ivy Doris Wooller
BDM Match (98%) Albert Westley Hardgrave Ivy Doris Wooller
  πŸ’ 1918/534
Condition Bachelor Spinster
Profession Motor Driver Shop Assistant
Age 20 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 22 years
Marriage Place St Mary's, New Plymouth
Folio 1018
Consent Thomas Herdgrave, Father
Date of Certificate 19 March 1918
Officiating Minister J. G. Evans
11 26 March 1918 Edgar Eric Jury
May Coombe
Edgar Eric Jury
May Coombe
πŸ’ 1918/6
Bachelor
Spinster
Soldier
Home Duties
25
25
Omata
Omata
25 years
4 years
Registrar's Office, New Plymouth 1019 26 March 1918 Medley, Registrar
No 11
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Edgar Eric Jury May Coombe
  πŸ’ 1918/6
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 25 25
Dwelling Place Omata Omata
Length of Residence 25 years 4 years
Marriage Place Registrar's Office, New Plymouth
Folio 1019
Consent
Date of Certificate 26 March 1918
Officiating Minister Medley, Registrar
12 27 March 1918 Charles McLeod
Mabel Martha Fiddes
Charles McLeod
Mable Martha Fieldes
πŸ’ 1918/535
Bachelor
Widow
Accountant
Housekeeper
28
38
New Plymouth
New Plymouth
3 years
2 years
Presbyterian Manse, New Plymouth 1020 27 March 1918 O. Blundell
No 12
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Charles McLeod Mabel Martha Fiddes
BDM Match (90%) Charles McLeod Mable Martha Fieldes
  πŸ’ 1918/535
Condition Bachelor Widow
Profession Accountant Housekeeper
Age 28 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 2 years
Marriage Place Presbyterian Manse, New Plymouth
Folio 1020
Consent
Date of Certificate 27 March 1918
Officiating Minister O. Blundell

Page 935

District of New Plymouth Quarter ending 30 June 1918 Registrar John S.S. Medley
No Date of Notice Names and 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 12 April 1918 Sidney Pitt
Alice Margaret Healy
Sidney Pitt
Alice Margaret Healy
πŸ’ 1918/2970
Bachelor
Spinster
Farmer
Hospital Nurse
49
29
New Plymouth
New Plymouth
3 days
10 days
Residence of William Healy, New Plymouth 2587 13 April 1918 W.A. Sinclair
No 13
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Sidney Pitt Alice Margaret Healy
  πŸ’ 1918/2970
Condition Bachelor Spinster
Profession Farmer Hospital Nurse
Age 49 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 days
Marriage Place Residence of William Healy, New Plymouth
Folio 2587
Consent
Date of Certificate 13 April 1918
Officiating Minister W.A. Sinclair
14 14 April 1918 Cyril Styles
Edith Richards
Cyril Styles
Edith Richards
πŸ’ 1918/2971
Bachelor
Spinster
Farmer
Home Duties
23
19
New Plymouth
Bell Block
6 years
19 years
St Marks Anglican Church, Bell Block 2588 Samuel Richards Father 17 April 1918 H. Lavell
No 14
Date of Notice 14 April 1918
  Groom Bride
Names of Parties Cyril Styles Edith Richards
  πŸ’ 1918/2971
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 19
Dwelling Place New Plymouth Bell Block
Length of Residence 6 years 19 years
Marriage Place St Marks Anglican Church, Bell Block
Folio 2588
Consent Samuel Richards Father
Date of Certificate 17 April 1918
Officiating Minister H. Lavell
15 22 April 1918 Duncan McKay
Nellie Evelyne Wall
Duncan McKay
Nellie Evelyn Wall
πŸ’ 1918/2972
Bachelor
Spinster
Grocer's Assistant
Home Duties
29
19
New Plymouth
New Plymouth
29 years
9 years
Residence of Mr McKay, New Plymouth 2589 Charles Smith Guardian 22 April 1918 W. Cannell
No 15
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Duncan McKay Nellie Evelyne Wall
BDM Match (97%) Duncan McKay Nellie Evelyn Wall
  πŸ’ 1918/2972
Condition Bachelor Spinster
Profession Grocer's Assistant Home Duties
Age 29 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 9 years
Marriage Place Residence of Mr McKay, New Plymouth
Folio 2589
Consent Charles Smith Guardian
Date of Certificate 22 April 1918
Officiating Minister W. Cannell
16 22 April 1918 Frederick Herbert Huia Grose
Clarice Bishop
Frederic Herbert Huia Gush
Clarice Evelyn Bishop
πŸ’ 1918/2973
Bachelor
Spinster
Farm Hand
Home Duties
20
20
Hillsborough
Tarurutangi
10 months
20 years
Residence of Frederick Bishop, Tarurutangi 2590 Frederick Bishop Father 22 April 1918 Richards
No 16
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Frederick Herbert Huia Grose Clarice Bishop
BDM Match (76%) Frederic Herbert Huia Gush Clarice Evelyn Bishop
  πŸ’ 1918/2973
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 20 20
Dwelling Place Hillsborough Tarurutangi
Length of Residence 10 months 20 years
Marriage Place Residence of Frederick Bishop, Tarurutangi
Folio 2590
Consent Frederick Bishop Father
Date of Certificate 22 April 1918
Officiating Minister Richards
17 30 April 1918 Hugh Wishart Paterson
Winifred Mary Smith
Hugh Wishart Paterson
Winifred Mary Smith
πŸ’ 1918/2974
Bachelor
Spinster
Farmer
Home Duties
28
22
Egmont Road, New Plymouth
New Plymouth
24 years
22 years
Residence of W.G. Smith, New Plymouth 2591 2 May 1918 Sinclair
No 17
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Hugh Wishart Paterson Winifred Mary Smith
  πŸ’ 1918/2974
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 22
Dwelling Place Egmont Road, New Plymouth New Plymouth
Length of Residence 24 years 22 years
Marriage Place Residence of W.G. Smith, New Plymouth
Folio 2591
Consent
Date of Certificate 2 May 1918
Officiating Minister Sinclair
18 1 May 1918 William Fairgrieve Pennycook
Lily Emma Thorne
William Waiariwi Pennycook
Lily Emma Thorne
πŸ’ 1918/2975
Bachelor
Spinster
Labourer
Home Duties
26
21
New Plymouth
New Plymouth
1 month
1 month
Residence of D. Lippert, New Plymouth 2592 1 May 1918 Seivwright
No 18
Date of Notice 1 May 1918
  Groom Bride
Names of Parties William Fairgrieve Pennycook Lily Emma Thorne
BDM Match (89%) William Waiariwi Pennycook Lily Emma Thorne
  πŸ’ 1918/2975
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 1 month
Marriage Place Residence of D. Lippert, New Plymouth
Folio 2592
Consent
Date of Certificate 1 May 1918
Officiating Minister Seivwright
19 7 May 1918 Walter Lionel Bailey
Jane Wharnum Balsom
Walter Lionel Bailey
Jane Wharnan Balsom
πŸ’ 1918/2976
Bachelor
Spinster
Farmer
Home Duties
33
19
New Plymouth
New Plymouth
6 years
19 years
Registrar's Office, New Plymouth 2593 Mary Jane Balsom Mother 7 May 1918 Medley Registrar
No 19
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Walter Lionel Bailey Jane Wharnum Balsom
BDM Match (95%) Walter Lionel Bailey Jane Wharnan Balsom
  πŸ’ 1918/2976
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 19 years
Marriage Place Registrar's Office, New Plymouth
Folio 2593
Consent Mary Jane Balsom Mother
Date of Certificate 7 May 1918
Officiating Minister Medley Registrar
20 7 May 1918 George Hartley Knight
Eva Watts
George Hartley Knight
Iva Watt
πŸ’ 1918/3823
Bachelor
Spinster
Carter
Home Duties
24
23
New Plymouth
New Plymouth
23 years
3 weeks
St Mary's Anglican Church, New Plymouth 3236 7 May 1918 Archdeacon Evans
No 20
Date of Notice 7 May 1918
  Groom Bride
Names of Parties George Hartley Knight Eva Watts
BDM Match (89%) George Hartley Knight Iva Watt
  πŸ’ 1918/3823
Condition Bachelor Spinster
Profession Carter Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 3 weeks
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 3236
Consent
Date of Certificate 7 May 1918
Officiating Minister Archdeacon Evans
21 7 May 1918 Laurence Coppetto
Josephine Ina King
Bachelor
Spinster
Farmer
Home Duties
25
20
Egmont Road
Lepper Road
25 years
20 years
St Joseph's Roman Catholic Church, New Plymouth 2594 John King Father 7 May 1918 Dean McKenna
No 21
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Laurence Coppetto Josephine Ina King
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 20
Dwelling Place Egmont Road Lepper Road
Length of Residence 25 years 20 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2594
Consent John King Father
Date of Certificate 7 May 1918
Officiating Minister Dean McKenna
22 7 May 1918 Ernest Charles Loche
Gladys Oxenham
Ernest Charles Locke
Gladys Oxenham
πŸ’ 1918/2978
Bachelor
Spinster
Farmer
Home Duties
32
24
Dorset Road
New Plymouth
25 years
9 years
St Mary's Church, New Plymouth 2595 7 May 1918 F. G. Harvie
No 22
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Ernest Charles Loche Gladys Oxenham
BDM Match (98%) Ernest Charles Locke Gladys Oxenham
  πŸ’ 1918/2978
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 24
Dwelling Place Dorset Road New Plymouth
Length of Residence 25 years 9 years
Marriage Place St Mary's Church, New Plymouth
Folio 2595
Consent
Date of Certificate 7 May 1918
Officiating Minister F. G. Harvie
23 17 May 1918 Robert Blair Crosson
Coralie Brooking
Robert Blair Crosson
Coralie Brooking
πŸ’ 1918/2980
Bachelor
Spinster
Soldier
Home Duties
20
20
New Plymouth
New Plymouth
3 days
6 months
Methodist Parsonage, New Plymouth 2596 Margaret Cubbon mother 17 May 1918 W.A. Sinclair
No 23
Date of Notice 17 May 1918
  Groom Bride
Names of Parties Robert Blair Crosson Coralie Brooking
  πŸ’ 1918/2980
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 20 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 months
Marriage Place Methodist Parsonage, New Plymouth
Folio 2596
Consent Margaret Cubbon mother
Date of Certificate 17 May 1918
Officiating Minister W.A. Sinclair
24 18 May 1918 Alfred Hubert Lynch
Charlotte Finnerty
Alfred Herbert Lynch
Charlotte Finnerty
πŸ’ 1918/2981
Divorced
Spinster
Butcher
Home Duties
47
33
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 2597 18 May 1918 Medley Registrar
No 24
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Alfred Hubert Lynch Charlotte Finnerty
BDM Match (95%) Alfred Herbert Lynch Charlotte Finnerty
  πŸ’ 1918/2981
Condition Divorced Spinster
Profession Butcher Home Duties
Age 47 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 2597
Consent
Date of Certificate 18 May 1918
Officiating Minister Medley Registrar
25 27 May 1918 Frank Gordon Mack
Ella Norah Carrington
Frank Gordon Mack
Ella Norah Carrington
πŸ’ 1918/2982
Bachelor
Spinster
Shepherd
Home Duties
19
23
New Plymouth
New Plymouth
14 days
14 days
St Mary's Anglican Church, New Plymouth 2598 Thomas Mack Father 27 May 1918 Lavell
No 25
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Frank Gordon Mack Ella Norah Carrington
  πŸ’ 1918/2982
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 19 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 days 14 days
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 2598
Consent Thomas Mack Father
Date of Certificate 27 May 1918
Officiating Minister Lavell
26 28 May 1918 Robert George Surrey
Annie Isabella Cameron
Robert George Surrey
Annie Isabella Cameron
πŸ’ 1918/2983
Bachelor
Spinster
Cheesemaker
Home Duties
18
26
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church, New Plymouth 2599 Robert Surrey Father 28 May 1918 Dean McKenna
No 26
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Robert George Surrey Annie Isabella Cameron
  πŸ’ 1918/2983
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 18 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2599
Consent Robert Surrey Father
Date of Certificate 28 May 1918
Officiating Minister Dean McKenna
27 28 May 1918 John Leong Hing
Ella Earp
John Seong Hing
Ella Earp
πŸ’ 1918/2984
Bachelor
Spinster
Farmer
Home Duties
24
24
Hillsborough
Hillsborough
4 weeks
24 years
St Joseph's Roman Catholic Church, New Plymouth 2600 1 June 1918 Dean McKenna
No 27
Date of Notice 28 May 1918
  Groom Bride
Names of Parties John Leong Hing Ella Earp
BDM Match (97%) John Seong Hing Ella Earp
  πŸ’ 1918/2984
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 24
Dwelling Place Hillsborough Hillsborough
Length of Residence 4 weeks 24 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2600
Consent
Date of Certificate 1 June 1918
Officiating Minister Dean McKenna

Page 936

District of New Plymouth Quarter ending 30 June 1918 Registrar John H. S. Medley
No Date of Notice Names and 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 31 May 1918 Henry Basil Gribble Julian
Myrtle Evelyn Holmes
Henry Basil Gribble Julian
Myrtle Evelyn Holmes
πŸ’ 1918/2985
Bachelor
Spinster
Grocer
Home Duties
24
19
Bell Block
Bell Block
1 1/2 years
19 years
St Mary's Church, New Plymouth 2601 Marion Holmes, Mother 1 June 1918 F. G. Harvie
No 28
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Henry Basil Gribble Julian Myrtle Evelyn Holmes
  πŸ’ 1918/2985
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 24 19
Dwelling Place Bell Block Bell Block
Length of Residence 1 1/2 years 19 years
Marriage Place St Mary's Church, New Plymouth
Folio 2601
Consent Marion Holmes, Mother
Date of Certificate 1 June 1918
Officiating Minister F. G. Harvie
29 4 June 1918 Robert Gilbert
Nellie Louisa Hoskins
Robert Gilbert
Nellie Louisa Hoskins
πŸ’ 1918/2993
Bachelor
Spinster
Butcher
Home Duties
24
17
New Plymouth
New Plymouth
3 days
3 days
St Mary's Church, New Plymouth 2602 William Hoskins, Father 4 June 1918 F. G. Harvie
No 29
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Robert Gilbert Nellie Louisa Hoskins
  πŸ’ 1918/2993
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 24 17
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, New Plymouth
Folio 2602
Consent William Hoskins, Father
Date of Certificate 4 June 1918
Officiating Minister F. G. Harvie
30 4 June 1918 Horace George Vincent Priestley
Julia May Edgecombe
Horace George Minett Priestley
Julia May Edgecombe
πŸ’ 1918/3004
Bachelor
Spinster
Clerk
Home Duties
27
29
New Plymouth
New Plymouth
4 years
29 years
St Mary's Church, New Plymouth 2603 4 June 1918 F. G. Harvie
No 30
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Horace George Vincent Priestley Julia May Edgecombe
BDM Match (95%) Horace George Minett Priestley Julia May Edgecombe
  πŸ’ 1918/3004
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 27 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 29 years
Marriage Place St Mary's Church, New Plymouth
Folio 2603
Consent
Date of Certificate 4 June 1918
Officiating Minister F. G. Harvie
31 7 June 1918 Sidney Hodges
Ivy May Kivell
Sydney Hodges
Ivy May Kivell
πŸ’ 1918/3011
Bachelor
Spinster
Cabinet maker
Home Duties
27
24
New Plymouth
New Plymouth
10 years
24 years
Anglican Church, Fitzroy, New Plymouth 2604 7 June 1918 Archdeacon Evans
No 31
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Sidney Hodges Ivy May Kivell
BDM Match (96%) Sydney Hodges Ivy May Kivell
  πŸ’ 1918/3011
Condition Bachelor Spinster
Profession Cabinet maker Home Duties
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 24 years
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 2604
Consent
Date of Certificate 7 June 1918
Officiating Minister Archdeacon Evans
32 8 June 1918 James Noble Martin
Harriet Drake Thomson
James Noble Martin
Harriett Drake Thomason
πŸ’ 1918/3012
Bachelor
Spinster
Farmer
Home Duties
33
23
Tarurutangi
Tarurutangi
33 years
23 years
Residence of L. Marsh, Hillsborough 2605 8 June 1918 H. S. Richards
No 32
Date of Notice 8 June 1918
  Groom Bride
Names of Parties James Noble Martin Harriet Drake Thomson
BDM Match (96%) James Noble Martin Harriett Drake Thomason
  πŸ’ 1918/3012
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 23
Dwelling Place Tarurutangi Tarurutangi
Length of Residence 33 years 23 years
Marriage Place Residence of L. Marsh, Hillsborough
Folio 2605
Consent
Date of Certificate 8 June 1918
Officiating Minister H. S. Richards
33 13 June 1918 Henry Gordon Layton Commonly known as Henry Gordon
Rose Looney
Henry Gordon
Rose Looney
πŸ’ 1918/3013
Bachelor
Spinster
Farmer
Home Duties
42
44
Oakura
Oakura
14 years
43 years
Registrar's Office, New Plymouth 2606 13 June 1918 Medley, Registrar
No 33
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Henry Gordon Layton Commonly known as Henry Gordon Rose Looney
BDM Match (62%) Henry Gordon Rose Looney
  πŸ’ 1918/3013
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 42 44
Dwelling Place Oakura Oakura
Length of Residence 14 years 43 years
Marriage Place Registrar's Office, New Plymouth
Folio 2606
Consent
Date of Certificate 13 June 1918
Officiating Minister Medley, Registrar
34 20 June 1918 Kenneth James Prestige
Florence Maud Nightingale
Kenneth James Prestidge
Florence Maud Nightgale
πŸ’ 1918/3014
Bachelor
Spinster
Farmer
Home Duties
22
19
New Plymouth
New Plymouth
3 days
3 years
Registrar's Office, New Plymouth 2607 Sarah Jollie, Mother 20 June 1918 Medley, Registrar
No 34
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Kenneth James Prestige Florence Maud Nightingale
BDM Match (94%) Kenneth James Prestidge Florence Maud Nightgale
  πŸ’ 1918/3014
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 2607
Consent Sarah Jollie, Mother
Date of Certificate 20 June 1918
Officiating Minister Medley, Registrar
35 21 June 1918 William Leonard Stanford
Kathleen Mary O'Grady
William Leonard Stanford
Kathleen Mary O'Grady
πŸ’ 1918/3015
Bachelor
Spinster
Farmer
Home Duties
33
23
New Plymouth
New Plymouth
3 days
3 days
St Mary's Church, New Plymouth 2608 22 June 1918 F. G. Harvie
No 35
Date of Notice 21 June 1918
  Groom Bride
Names of Parties William Leonard Stanford Kathleen Mary O'Grady
  πŸ’ 1918/3015
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, New Plymouth
Folio 2608
Consent
Date of Certificate 22 June 1918
Officiating Minister F. G. Harvie
36 22 June 1918 Thomas James Sutcliffe
Annie Mary Caroline Higgins
Thomas James Sutcliffe
Anna May Caroline Higgins
πŸ’ 1918/3016
Bachelor
Spinster
Labourer
Home Duties
30
18
New Plymouth
New Plymouth
10 months
10 months
St Mary's Church, New Plymouth 2609 Sarah Johnston, Mother 22 June 1918 F. G. Harvie
No 36
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Thomas James Sutcliffe Annie Mary Caroline Higgins
BDM Match (94%) Thomas James Sutcliffe Anna May Caroline Higgins
  πŸ’ 1918/3016
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 30 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 10 months
Marriage Place St Mary's Church, New Plymouth
Folio 2609
Consent Sarah Johnston, Mother
Date of Certificate 22 June 1918
Officiating Minister F. G. Harvie
37 25 June 1918 Arthur Leigh Corbett
Annie Kathleen Benton
Arthur Leigh Corbett
Annie Kathleen Benton
πŸ’ 1918/3017
Bachelor
Spinster
Cheese maker
Home Duties
19
18
Okato
Okato
19 years
1 year
St Paul's Anglican Church, Okato 2610 George Benton, Father 25 June 1918 Addenbrooke
No 37
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Arthur Leigh Corbett Annie Kathleen Benton
  πŸ’ 1918/3017
Condition Bachelor Spinster
Profession Cheese maker Home Duties
Age 19 18
Dwelling Place Okato Okato
Length of Residence 19 years 1 year
Marriage Place St Paul's Anglican Church, Okato
Folio 2610
Consent George Benton, Father
Date of Certificate 25 June 1918
Officiating Minister Addenbrooke
38 29 June 1918 Edgar Taylor
Leith Amander Flight
Edgar Taylor
Leith Amender Slight
πŸ’ 1918/2994
Bachelor
Spinster
Labourer
Home Duties
29
23
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 2611 29 June 1918 Medley, Registrar
No 38
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Edgar Taylor Leith Amander Flight
BDM Match (95%) Edgar Taylor Leith Amender Slight
  πŸ’ 1918/2994
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 29 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 2611
Consent
Date of Certificate 29 June 1918
Officiating Minister Medley, Registrar

Page 937

District of New Plymouth Quarter ending 30 September 1918 Registrar John H. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 1 July 1918 Percy Old
Jessie Elizabeth Combie
Percy Old
Jessie Elizabeth Crombie
πŸ’ 1918/1504
Widower
Widow
Telegraphist
Home Duties
26
26
New Plymouth
New Plymouth
2 years
8 months
Residence Rev O. Blundell New Plymouth 1 July 1918 C. Blundell
No 39
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Percy Old Jessie Elizabeth Combie
BDM Match (98%) Percy Old Jessie Elizabeth Crombie
  πŸ’ 1918/1504
Condition Widower Widow
Profession Telegraphist Home Duties
Age 26 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 8 months
Marriage Place Residence Rev O. Blundell New Plymouth
Folio
Consent
Date of Certificate 1 July 1918
Officiating Minister C. Blundell
40 2 July 1918 William C. Neill
Emily Burgess
William McNeil
Emily Burgess
πŸ’ 1918/3000
Widower
Spinster
Farmer
Home Duties
38
20
Opunake
New Plymouth
20 years
3 months
St Mary's New Plymouth 2617 Amos Burgess Father 2 July 1918 F. G. Harvie
No 40
Date of Notice 2 July 1918
  Groom Bride
Names of Parties William C. Neill Emily Burgess
BDM Match (88%) William McNeil Emily Burgess
  πŸ’ 1918/3000
Condition Widower Spinster
Profession Farmer Home Duties
Age 38 20
Dwelling Place Opunake New Plymouth
Length of Residence 20 years 3 months
Marriage Place St Mary's New Plymouth
Folio 2617
Consent Amos Burgess Father
Date of Certificate 2 July 1918
Officiating Minister F. G. Harvie
41 8 July 1918 Howard William George Breamer
Lucy Selina Lilly
Howard William George Shoemark
Lucy Selina Lilly
πŸ’ 1918/1505
Bachelor
Spinster
Farmer
Home Duties
24
17
Kaimiro
Kaimiro
24 years
9 years
St Mary's New Plymouth 4239 John James Lilly Father 8 July 1918 F. G. Harvie
No 41
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Howard William George Breamer Lucy Selina Lilly
BDM Match (90%) Howard William George Shoemark Lucy Selina Lilly
  πŸ’ 1918/1505
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 17
Dwelling Place Kaimiro Kaimiro
Length of Residence 24 years 9 years
Marriage Place St Mary's New Plymouth
Folio 4239
Consent John James Lilly Father
Date of Certificate 8 July 1918
Officiating Minister F. G. Harvie
42 17 July 1918 Henry Joseph Frost
Edna Alice Vickers
Henry Joseph Frost
Edna Alice Vickers
πŸ’ 1918/1506
Bachelor
Spinster
Laborer
Home Duties
21
22
New Plymouth
New Plymouth
4 months
4 months
St Mary's New Plymouth 4240 17 July 1918 F. G. Harvie
No 42
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Henry Joseph Frost Edna Alice Vickers
  πŸ’ 1918/1506
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 4 months
Marriage Place St Mary's New Plymouth
Folio 4240
Consent
Date of Certificate 17 July 1918
Officiating Minister F. G. Harvie
43 20 July 1918 George Rossmore Stotter
Florence Mary Williams
George Rossmore Stokell
Florence May Williams
πŸ’ 1918/1507
Bachelor
Spinster
Meat Preserver
Home Duties
32
25
New Plymouth
New Plymouth
9 months
6 months
St Andrew's Presbyterian Church New Plymouth 4241 20 July 1918 C. Blundell
No 43
Date of Notice 20 July 1918
  Groom Bride
Names of Parties George Rossmore Stotter Florence Mary Williams
BDM Match (89%) George Rossmore Stokell Florence May Williams
  πŸ’ 1918/1507
Condition Bachelor Spinster
Profession Meat Preserver Home Duties
Age 32 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 6 months
Marriage Place St Andrew's Presbyterian Church New Plymouth
Folio 4241
Consent
Date of Certificate 20 July 1918
Officiating Minister C. Blundell
44 22 July 1918 Hans Magnus Pedersen
Cicely May Hodder
Hans Magnus Pedersen
Cicely May Hodder
πŸ’ 1918/1508
Bachelor
Spinster
Farmer
Home Duties
43
34
New Plymouth
New Plymouth
3 days
1 week
St Mary's New Plymouth 4242 22 July 1918 F. G. Harvie
No 44
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Hans Magnus Pedersen Cicely May Hodder
  πŸ’ 1918/1508
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 43 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 week
Marriage Place St Mary's New Plymouth
Folio 4242
Consent
Date of Certificate 22 July 1918
Officiating Minister F. G. Harvie
45 22 July 1918 Ernest Rea
Kate Evelyn Ross
Ernest Rea
Kate Evyln Ross
πŸ’ 1918/1509
Bachelor
Spinster
Meat Packer
Home Duties
28
22
New Plymouth
New Plymouth
9 years
22 years
Residence of W. H. Russ New Plymouth 4243 22 July 1918 W. A. Sinclair
No 45
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Ernest Rea Kate Evelyn Ross
BDM Match (94%) Ernest Rea Kate Evyln Ross
  πŸ’ 1918/1509
Condition Bachelor Spinster
Profession Meat Packer Home Duties
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 22 years
Marriage Place Residence of W. H. Russ New Plymouth
Folio 4243
Consent
Date of Certificate 22 July 1918
Officiating Minister W. A. Sinclair
46 26 July 1918 Ernest Baker
Mabel Warren
Ernest Baker
Mabel Warren
πŸ’ 1918/1510
Bachelor
Spinster
Cheesemaker
Home Duties
23
22
New Plymouth
New Plymouth
3 days
3 days
Registrars Office New Plymouth 4244 26 July 1918 Medley Registrar
No 46
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Ernest Baker Mabel Warren
  πŸ’ 1918/1510
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrars Office New Plymouth
Folio 4244
Consent
Date of Certificate 26 July 1918
Officiating Minister Medley Registrar
47 26 July 1918 Owen Merrell
Mary Greta Free
Owen Marvell
Mary Greta Free
πŸ’ 1918/1512
Bachelor
Spinster
Commercial Traveller
Home Duties
32
36
New Plymouth
New Plymouth
6 weeks
36 years
St Mary's New Plymouth 4245 26 July 1918 Archdeacon Evans
No 47
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Owen Merrell Mary Greta Free
BDM Match (92%) Owen Marvell Mary Greta Free
  πŸ’ 1918/1512
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 32 36
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 weeks 36 years
Marriage Place St Mary's New Plymouth
Folio 4245
Consent
Date of Certificate 26 July 1918
Officiating Minister Archdeacon Evans
48 26 July 1918 Herbert Collier
Vera Carrie Howson
Herbert Collier
Vera Carrie Howson
πŸ’ 1918/1513
Bachelor
Spinster
Exchange Clerk
Home Duties
24
21
New Plymouth
New Plymouth
3 days
10 years
St Mary's New Plymouth 4246 26 July 1918 Archdeacon Evans
No 48
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Herbert Collier Vera Carrie Howson
  πŸ’ 1918/1513
Condition Bachelor Spinster
Profession Exchange Clerk Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 years
Marriage Place St Mary's New Plymouth
Folio 4246
Consent
Date of Certificate 26 July 1918
Officiating Minister Archdeacon Evans
49 27 July 1918 John Michael Moriarty
Honora Catherine Lumsden
John Michael Moriarty
Nora Catherine Lumsden
πŸ’ 1918/1514
Bachelor
Spinster
Farmer
Home Duties
30
31
Lepperton
Waiongona
3 years
10 years
St Josephs Roman Catholic Church New Plymouth 4247 27 July 1918 Dean McKenna
No 49
Date of Notice 27 July 1918
  Groom Bride
Names of Parties John Michael Moriarty Honora Catherine Lumsden
BDM Match (94%) John Michael Moriarty Nora Catherine Lumsden
  πŸ’ 1918/1514
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 31
Dwelling Place Lepperton Waiongona
Length of Residence 3 years 10 years
Marriage Place St Josephs Roman Catholic Church New Plymouth
Folio 4247
Consent
Date of Certificate 27 July 1918
Officiating Minister Dean McKenna
50 30 July 1918 Percy George Blanchett
Marguerite (Mary Marguerite) Beatty Thew
Percy George Blanchett
Mary Marguerite Beaty Thew
πŸ’ 1918/1515
Bachelor
Spinster
Bank Clerk
Home Duties
31
24
New Plymouth
New Plymouth
2 months
6 weeks
St Andrew's Presbyterian Church New Plymouth 4248 30 July 1918 C. Blundell
No 50
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Percy George Blanchett Marguerite (Mary Marguerite) Beatty Thew
BDM Match (83%) Percy George Blanchett Mary Marguerite Beaty Thew
  πŸ’ 1918/1515
Condition Bachelor Spinster
Profession Bank Clerk Home Duties
Age 31 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 6 weeks
Marriage Place St Andrew's Presbyterian Church New Plymouth
Folio 4248
Consent
Date of Certificate 30 July 1918
Officiating Minister C. Blundell
51 1 August 1918 Alfred Leonard Walker
Connie Bishell
Alfred Leonard Walker
Connie Bishell
πŸ’ 1918/1516
Bachelor
Spinster
Blacksmith
Home Duties
31
26
New Plymouth
New Plymouth
3 days
3 days
Residence of Mrs Walker Fitzroy New Plymouth 4249 1 August 1918 H. L. Richards
No 51
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Alfred Leonard Walker Connie Bishell
  πŸ’ 1918/1516
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 31 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Walker Fitzroy New Plymouth
Folio 4249
Consent
Date of Certificate 1 August 1918
Officiating Minister H. L. Richards
52 1 August 1918 Alfred Watson
Mabel Annie Griffiths
Alfred Watson
Mabel Annie Griffiths
πŸ’ 1918/1517
Bachelor
Spinster
Carpenter
Home Duties
20
21
New Plymouth
New Plymouth
2 years
14 years
Methodist Church Fitzroy New Plymouth 4250 John Charles Watson Father 1 August 1918 H. L. Richards
No 52
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Alfred Watson Mabel Annie Griffiths
  πŸ’ 1918/1517
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 20 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 14 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 4250
Consent John Charles Watson Father
Date of Certificate 1 August 1918
Officiating Minister H. L. Richards
53 7 August 1918 Basil Anderson Collings
Edith Mary Hannam
Basil Anderson Collinge
Edith Mary Hannam
πŸ’ 1918/4738
Widower
Spinster
Marine Engineer
Home Duties
42
42
New Plymouth
New Plymouth
7 years
7 years
Registrars Office New Plymouth 4251 7 August 1918 Medley Registrar
No 53
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Basil Anderson Collings Edith Mary Hannam
BDM Match (98%) Basil Anderson Collinge Edith Mary Hannam
  πŸ’ 1918/4738
Condition Widower Spinster
Profession Marine Engineer Home Duties
Age 42 42
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 7 years
Marriage Place Registrars Office New Plymouth
Folio 4251
Consent
Date of Certificate 7 August 1918
Officiating Minister Medley Registrar

Page 938

District of New Plymouth Quarter ending 30 September 1918 Registrar John H. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 5 August 1918 William Henry Falconer
Ethel Katherine Gartery
William Henry Falconer
Ethel Katherine Gartery
πŸ’ 1918/4749
Bachelor
Spinster
Storeman
Tailoress
29
26
New Plymouth
New Plymouth
18 months
26 years
St Mary's New Plymouth 4252 5 August 1918 Archdeacon Evans
No 54
Date of Notice 5 August 1918
  Groom Bride
Names of Parties William Henry Falconer Ethel Katherine Gartery
  πŸ’ 1918/4749
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 29 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 26 years
Marriage Place St Mary's New Plymouth
Folio 4252
Consent
Date of Certificate 5 August 1918
Officiating Minister Archdeacon Evans
55 13 August 1918 Maxwell Herbert Lipper
Alice Mayston Warren
Maxwell Harper Lepper
Alix Keynton Warren
πŸ’ 1918/4756
Bachelor
Spinster
Farmer
School Teacher
24
20
New Plymouth
New Plymouth
3 days
10 years
St Mary's New Plymouth 4253 Rosie Tancred, Mother 13 August 1918 F. G. Harvie
No 55
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Maxwell Herbert Lipper Alice Mayston Warren
BDM Match (78%) Maxwell Harper Lepper Alix Keynton Warren
  πŸ’ 1918/4756
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 years
Marriage Place St Mary's New Plymouth
Folio 4253
Consent Rosie Tancred, Mother
Date of Certificate 13 August 1918
Officiating Minister F. G. Harvie
56 14 August 1918 Christopher Thompson
Elsie Ellen Riley
Christopher Thompson
Elsie Ellen Riley
πŸ’ 1918/4757
Bachelor
Spinster
Laborer
Home Duties
21
23
New Plymouth
New Plymouth
1 year
12 years
Registrar's Office New Plymouth 4254 14 August 1918 Medley Registrar
No 56
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Christopher Thompson Elsie Ellen Riley
  πŸ’ 1918/4757
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 21 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 12 years
Marriage Place Registrar's Office New Plymouth
Folio 4254
Consent
Date of Certificate 14 August 1918
Officiating Minister Medley Registrar
57 21 August 1918 Matthew Richard Hill
Gladys Geraldine Roebuck
Matthew Richard Hill
Gladys Geraldine Roebuck
πŸ’ 1918/4758
Bachelor
Spinster
Contractor
Home Duties
20
24
PunΓ­ho
Okato
20 years
24 years
Registrar's Office New Plymouth 4255 Matthew Sherman Hill, Father 21 August 1918 Medley Registrar
No 57
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Matthew Richard Hill Gladys Geraldine Roebuck
  πŸ’ 1918/4758
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 20 24
Dwelling Place PunΓ­ho Okato
Length of Residence 20 years 24 years
Marriage Place Registrar's Office New Plymouth
Folio 4255
Consent Matthew Sherman Hill, Father
Date of Certificate 21 August 1918
Officiating Minister Medley Registrar
58 22 August 1918 Ernest Allan
Mary Gentry
Ernest Allan
Ann May Thomasine Frethey
πŸ’ 1918/5130
Bachelor
Spinster
Shop Manager
Home Duties
25
24
New Plymouth
Wanganui
20 years
4 years
Residence of Mrs White, Sarette Street New Plymouth 22 August 1918 Blamires
No 58
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Ernest Allan Mary Gentry
BDM Match (62%) Ernest Allan Ann May Thomasine Frethey
  πŸ’ 1918/5130
Condition Bachelor Spinster
Profession Shop Manager Home Duties
Age 25 24
Dwelling Place New Plymouth Wanganui
Length of Residence 20 years 4 years
Marriage Place Residence of Mrs White, Sarette Street New Plymouth
Folio
Consent
Date of Certificate 22 August 1918
Officiating Minister Blamires
59 21 August 1918 Sigimund Schulte
Marcella Nelson
Widower
Spinster
Farmer
Dressmaker
38
27
Hurworth
New Plymouth
20 years
5 days
Registrar's Office New Plymouth 21 August 1918 Medley Registrar
No 59
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Sigimund Schulte Marcella Nelson
Condition Widower Spinster
Profession Farmer Dressmaker
Age 38 27
Dwelling Place Hurworth New Plymouth
Length of Residence 20 years 5 days
Marriage Place Registrar's Office New Plymouth
Folio
Consent
Date of Certificate 21 August 1918
Officiating Minister Medley Registrar
60 24 August 1918 Francis Gore Lowe
Agnes Annie Ellen Hutchins
Francis Gore Lowe
Agnes Annie Ellen Hutchins
πŸ’ 1918/4760
Bachelor
Spinster
Carter
Home Duties
37
34
New Plymouth
New Plymouth
37 years
2 years
Residence of A. Hutchins, 15 Aubrey Street New Plymouth 4256 24 August 1918 W. Cannell
No 60
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Francis Gore Lowe Agnes Annie Ellen Hutchins
  πŸ’ 1918/4760
Condition Bachelor Spinster
Profession Carter Home Duties
Age 37 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 37 years 2 years
Marriage Place Residence of A. Hutchins, 15 Aubrey Street New Plymouth
Folio 4256
Consent
Date of Certificate 24 August 1918
Officiating Minister W. Cannell
61 26 August 1918 George Hopkins
Beatrice Ellen Curtice
George Hopkins
Beatrice Ellen Curline
πŸ’ 1918/4761
Divorced
Widow
Harness Maker
Home Duties
42
43
New Plymouth
New Plymouth
32 years
23 years
Residence of Mrs Curtice, Gilbert Street New Plymouth 4257 26 August 1918 Sievwright
No 61
Date of Notice 26 August 1918
  Groom Bride
Names of Parties George Hopkins Beatrice Ellen Curtice
BDM Match (95%) George Hopkins Beatrice Ellen Curline
  πŸ’ 1918/4761
Condition Divorced Widow
Profession Harness Maker Home Duties
Age 42 43
Dwelling Place New Plymouth New Plymouth
Length of Residence 32 years 23 years
Marriage Place Residence of Mrs Curtice, Gilbert Street New Plymouth
Folio 4257
Consent
Date of Certificate 26 August 1918
Officiating Minister Sievwright
62 31 August 1918 Trevor Chilman Simpson
Keitha Chie Leatham
Trevor Chilman Simpson
Keitha Alice Leatham
πŸ’ 1918/4762
Bachelor
Spinster
Journalist
Home Duties
23
25
New Plymouth
New Plymouth
14 years
19 years
St Mary's New Plymouth 4258 2 September 1918 F. G. Harvie
No 62
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Trevor Chilman Simpson Keitha Chie Leatham
BDM Match (93%) Trevor Chilman Simpson Keitha Alice Leatham
  πŸ’ 1918/4762
Condition Bachelor Spinster
Profession Journalist Home Duties
Age 23 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 19 years
Marriage Place St Mary's New Plymouth
Folio 4258
Consent
Date of Certificate 2 September 1918
Officiating Minister F. G. Harvie
63 2 September 1918 Eliot Muller King
Dorothy Mary Saxton
Eliot Millar King
Dorothy May Saxton
πŸ’ 1918/4739
Bachelor
Spinster
Captain Royal Air Force
Home Duties
26
21
New Plymouth
New Plymouth
23 years
21 years
St Mary's New Plymouth 4259 2 September 1918 Archdeacon Evans
No 63
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Eliot Muller King Dorothy Mary Saxton
BDM Match (91%) Eliot Millar King Dorothy May Saxton
  πŸ’ 1918/4739
Condition Bachelor Spinster
Profession Captain Royal Air Force Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 21 years
Marriage Place St Mary's New Plymouth
Folio 4259
Consent
Date of Certificate 2 September 1918
Officiating Minister Archdeacon Evans
64 2 September 1918 Jacob Fisch
Mary Annie Mountslow
Jacob Tisch
Mary Annie Mankelow
πŸ’ 1918/4740
Widower
Spinster
Grocer
Home Duties
60
33
New Plymouth
New Plymouth
14 years
33 years
Residence of Mrs Mountslow, New Plymouth 4260 2 September 1918 W. A. Sinclair
No 64
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Jacob Fisch Mary Annie Mountslow
BDM Match (85%) Jacob Tisch Mary Annie Mankelow
  πŸ’ 1918/4740
Condition Widower Spinster
Profession Grocer Home Duties
Age 60 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 33 years
Marriage Place Residence of Mrs Mountslow, New Plymouth
Folio 4260
Consent
Date of Certificate 2 September 1918
Officiating Minister W. A. Sinclair
65 4 September 1918 Albert Collingwood Constable
Ethel Muriel Webb
Albert Collingwood Constable
Ethel Muriel Webb
πŸ’ 1918/4774
Bachelor
Spinster
Carpenter
Home Duties
24
23
New Plymouth
Stratford
24 years
23 years
Anglican Church Stratford 4261 4 September 1918 C. W. Howard
No 65
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Albert Collingwood Constable Ethel Muriel Webb
  πŸ’ 1918/4774
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 23
Dwelling Place New Plymouth Stratford
Length of Residence 24 years 23 years
Marriage Place Anglican Church Stratford
Folio 4261
Consent
Date of Certificate 4 September 1918
Officiating Minister C. W. Howard
66 4 September 1918 John Robertson
Grace McKnight McMillan
John Robertson
Grace McNaughton McMillan
πŸ’ 1918/4741
Bachelor
Spinster
Railway Employee
Home Duties
31
27
New Plymouth
New Plymouth
1 year
5 months
Presbyterian Manse New Plymouth 4277 4 September 1918 G. Blundell
No 66
Date of Notice 4 September 1918
  Groom Bride
Names of Parties John Robertson Grace McKnight McMillan
BDM Match (90%) John Robertson Grace McNaughton McMillan
  πŸ’ 1918/4741
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 31 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 5 months
Marriage Place Presbyterian Manse New Plymouth
Folio 4277
Consent
Date of Certificate 4 September 1918
Officiating Minister G. Blundell
67 17 September 1918 Frank Martin Quigley
Cora Cecilia Benton
Frank Martin Quigley
Cora Cecilia Benton
πŸ’ 1918/4742
Bachelor
Spinster
Accountant
Home Duties
27
24
Hastings
New Plymouth
10 years
2 years
St Mary's New Plymouth 4262 17 September 1918 F. G. Harvie
No 67
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Frank Martin Quigley Cora Cecilia Benton
  πŸ’ 1918/4742
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 27 24
Dwelling Place Hastings New Plymouth
Length of Residence 10 years 2 years
Marriage Place St Mary's New Plymouth
Folio 4262
Consent
Date of Certificate 17 September 1918
Officiating Minister F. G. Harvie
68 24 September 1918 Walter John Lake
Elsie May Williams
Walter John Luke
Elsie May Williams
πŸ’ 1918/4743
Walter Marsden
Jessie May Williams
πŸ’ 1919/904
Bachelor
Spinster
Farmer
Home Duties
34
19
Korito
New Plymouth
10 years
18 years
Whiteley Memorial Church New Plymouth 4263 Norman Williams, Father 24 September 1918 W. A. Sinclair
No 68
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Walter John Lake Elsie May Williams
BDM Match (97%) Walter John Luke Elsie May Williams
  πŸ’ 1918/4743
BDM Match (64%) Walter Marsden Jessie May Williams
  πŸ’ 1919/904
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 19
Dwelling Place Korito New Plymouth
Length of Residence 10 years 18 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 4263
Consent Norman Williams, Father
Date of Certificate 24 September 1918
Officiating Minister W. A. Sinclair

Page 939

District of New Plymouth Quarter ending 31 December 1918 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 1 October 1918 Edward Charles King
Martha Bessie Rundle
Edward Charles King
Martha Bessie Rundle
πŸ’ 1918/6059
Bachelor
Spinster
Borough Inspector
Home Duties
38
39
New Plymouth
New Plymouth
30 years
39 years
St Mary's, New Plymouth 5734 1 October 1918 F. G. Evans
No 69
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Edward Charles King Martha Bessie Rundle
  πŸ’ 1918/6059
Condition Bachelor Spinster
Profession Borough Inspector Home Duties
Age 38 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 39 years
Marriage Place St Mary's, New Plymouth
Folio 5734
Consent
Date of Certificate 1 October 1918
Officiating Minister F. G. Evans
70 11 October 1918 Leslie Gordon Goldsworthy
Georgina Sarah Ann Browne
Lester Gordon Goldsworthy
Georgina Sarah Ann Browne
πŸ’ 1918/6060
Bachelor
Spinster
Painter
Home Duties
23
21
New Plymouth
New Plymouth
8 years
21 years
St Mary's, New Plymouth 5735 11 October 1918 F. G. Harvie
No 70
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Leslie Gordon Goldsworthy Georgina Sarah Ann Browne
BDM Match (94%) Lester Gordon Goldsworthy Georgina Sarah Ann Browne
  πŸ’ 1918/6060
Condition Bachelor Spinster
Profession Painter Home Duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 21 years
Marriage Place St Mary's, New Plymouth
Folio 5735
Consent
Date of Certificate 11 October 1918
Officiating Minister F. G. Harvie
71 26 October 1918 Harold Leslie Baildon
Meta Ford
Harold Leslie Baildon
Meta Ford
πŸ’ 1918/6038
Bachelor
Spinster
Warehouseman
Home Duties
26
24
New Plymouth
New Plymouth
3 days
24 years
Whiteley Memorial Church, New Plymouth 5736 26 October 1918 H. L. Richards
No 71
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Harold Leslie Baildon Meta Ford
  πŸ’ 1918/6038
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 26 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5736
Consent
Date of Certificate 26 October 1918
Officiating Minister H. L. Richards
72 4 November 1918 Benjamin Harry Ralph Gillbanks
Ida Mills
Benjamin Harry Ralph Gillbanks
Ida Mills
πŸ’ 1918/6039
Bachelor
Spinster
Laborer
Home Duties
18
18
New Plymouth
New Plymouth
2 years
2 years
Registrar's Office, New Plymouth 5737 Benjamin Gillbanks, father; William Mills, father 4 November 1918 Medley, Registrar
No 72
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Benjamin Harry Ralph Gillbanks Ida Mills
  πŸ’ 1918/6039
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 18 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 5737
Consent Benjamin Gillbanks, father; William Mills, father
Date of Certificate 4 November 1918
Officiating Minister Medley, Registrar
73 7 November 1918 Jesse Candy
Jane Ann Seymour Hoddercott
Jesse Candy
Jane Ann Symon Hoddinott
πŸ’ 1918/6040
Bachelor
Widow
Agent
Home Duties
42
39
Kaponga
New Plymouth
20 years
2 years
Whiteley Memorial Church, New Plymouth 5738 7 November 1918 C. Blair
No 73
Date of Notice 7 November 1918
  Groom Bride
Names of Parties Jesse Candy Jane Ann Seymour Hoddercott
BDM Match (89%) Jesse Candy Jane Ann Symon Hoddinott
  πŸ’ 1918/6040
Condition Bachelor Widow
Profession Agent Home Duties
Age 42 39
Dwelling Place Kaponga New Plymouth
Length of Residence 20 years 2 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5738
Consent
Date of Certificate 7 November 1918
Officiating Minister C. Blair
74 9 November 1918 Robert Moorcock
Elsie Tillie Shaw
Robert Moorcock
Elsie Tilley Shaw
πŸ’ 1918/6041
Bachelor
Spinster
Laborer
Home Duties
24
22
New Plymouth
New Plymouth
5 months
4 years
St Mary's, New Plymouth 5739 9 November 1918 F. G. Harvie
No 74
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Robert Moorcock Elsie Tillie Shaw
BDM Match (94%) Robert Moorcock Elsie Tilley Shaw
  πŸ’ 1918/6041
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 4 years
Marriage Place St Mary's, New Plymouth
Folio 5739
Consent
Date of Certificate 9 November 1918
Officiating Minister F. G. Harvie
75 13 December 1918 Leslie Samuel Sutton
Gertrude Amy Longridge
Leslie Samuel Dutton
Gertrude Amy Langridge
πŸ’ 1918/6042
Bachelor
Spinster
Accountant
Home Duties
27
26
New Plymouth
Barrett Road, Omata
27 years
5 years
St Mary's, New Plymouth 5740 13 December 1918 F. G. Evans
No 75
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Leslie Samuel Sutton Gertrude Amy Longridge
BDM Match (95%) Leslie Samuel Dutton Gertrude Amy Langridge
  πŸ’ 1918/6042
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 27 26
Dwelling Place New Plymouth Barrett Road, Omata
Length of Residence 27 years 5 years
Marriage Place St Mary's, New Plymouth
Folio 5740
Consent
Date of Certificate 13 December 1918
Officiating Minister F. G. Evans
76 16 December 1918 William Fury
Rosanna Baker (m.n. Buckley)
Bachelor
Divorced
Waterside worker
Home Duties
31
34
Spotswood, New Plymouth
Spotswood, New Plymouth
6 years
6 years
Registrar's Office, New Plymouth 5741 16 December 1918 Medley, Registrar
No 76
Date of Notice 16 December 1918
  Groom Bride
Names of Parties William Fury Rosanna Baker (m.n. Buckley)
Condition Bachelor Divorced
Profession Waterside worker Home Duties
Age 31 34
Dwelling Place Spotswood, New Plymouth Spotswood, New Plymouth
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 5741
Consent
Date of Certificate 16 December 1918
Officiating Minister Medley, Registrar
77 19 December 1918 George Wishart
Hilda Ethel Hayes Watkins
George Wishart
Hilda Ethel Hughes Watkins
πŸ’ 1918/6044
Bachelor
Spinster
Carpenter
School Teacher
34
24
New Plymouth
New Plymouth
2 years
2 1/2 years
St Mary's, New Plymouth 5742 19 December 1918 F. G. Harvie
No 77
Date of Notice 19 December 1918
  Groom Bride
Names of Parties George Wishart Hilda Ethel Hayes Watkins
BDM Match (94%) George Wishart Hilda Ethel Hughes Watkins
  πŸ’ 1918/6044
Condition Bachelor Spinster
Profession Carpenter School Teacher
Age 34 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 2 1/2 years
Marriage Place St Mary's, New Plymouth
Folio 5742
Consent
Date of Certificate 19 December 1918
Officiating Minister F. G. Harvie
78 21 December 1918 Joseph Thomas Lovein
Gwendoline Ada Smart
Joseph Thomas Levien
Gwendoline Ada Smart
πŸ’ 1918/6045
Bachelor
Spinster
Machinist
Home Duties
29
21
New Plymouth
Oakura
2 1/2 years
14 years
Residence of Tom Smart, Oakura 5743 21 December 1918 C. Addenbrooke
No 78
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Joseph Thomas Lovein Gwendoline Ada Smart
BDM Match (93%) Joseph Thomas Levien Gwendoline Ada Smart
  πŸ’ 1918/6045
Condition Bachelor Spinster
Profession Machinist Home Duties
Age 29 21
Dwelling Place New Plymouth Oakura
Length of Residence 2 1/2 years 14 years
Marriage Place Residence of Tom Smart, Oakura
Folio 5743
Consent
Date of Certificate 21 December 1918
Officiating Minister C. Addenbrooke
79 28 December 1918 George Ball
Mary Ellen O'Rorke
George Ball
Mary Ellen O'Rorke
πŸ’ 1918/6046
Bachelor
Spinster
Solicitor
School Teacher
28
27
New Plymouth
New Plymouth
14 months
3 years
St Joseph's R.C., New Plymouth 5744 28 December 1918 Dean McKenna
No 79
Date of Notice 28 December 1918
  Groom Bride
Names of Parties George Ball Mary Ellen O'Rorke
  πŸ’ 1918/6046
Condition Bachelor Spinster
Profession Solicitor School Teacher
Age 28 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 months 3 years
Marriage Place St Joseph's R.C., New Plymouth
Folio 5744
Consent
Date of Certificate 28 December 1918
Officiating Minister Dean McKenna
80 28 December 1918 Arthur Ireland
Elizabeth Allerby (m.n. Hodson)
Arthur Ireland
Elizabeth Allerby
πŸ’ 1918/6047
Widower
Widow
Laborer
Home Duties
43
32
New Plymouth
New Plymouth
3 years
32 years
Registrar's Office, New Plymouth 5745 28 December 1918 Medley, Registrar
No 80
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Arthur Ireland Elizabeth Allerby (m.n. Hodson)
BDM Match (77%) Arthur Ireland Elizabeth Allerby
  πŸ’ 1918/6047
Condition Widower Widow
Profession Laborer Home Duties
Age 43 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 32 years
Marriage Place Registrar's Office, New Plymouth
Folio 5745
Consent
Date of Certificate 28 December 1918
Officiating Minister Medley, Registrar

Page 941

District of Opunake Quarter ending 31 March 1918 Registrar W. O'Connor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1918 Karl August Hanson
Rua Kustichurga
Karl August Hanson
Rua Puatahanga
πŸ’ 1918/1996
Bachelor
Widow
Carpenter
Domestic duties
65
70
Opunake
Opunake
30 years
35 years
at the house of Mr Papakakura, Opunake 1510 31 January 1918 Rev. M. H. Papakakura
No 1
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Karl August Hanson Rua Kustichurga
BDM Match (80%) Karl August Hanson Rua Puatahanga
  πŸ’ 1918/1996
Condition Bachelor Widow
Profession Carpenter Domestic duties
Age 65 70
Dwelling Place Opunake Opunake
Length of Residence 30 years 35 years
Marriage Place at the house of Mr Papakakura, Opunake
Folio 1510
Consent
Date of Certificate 31 January 1918
Officiating Minister Rev. M. H. Papakakura
2 11 February 1918 David Harrop
Elizabeth Dew
David Harrop
Elizabeth Dew
πŸ’ 1918/1997
Bachelor
Spinster
Soldier
Domestic duties
37
33
Pihama
Rahotu
5 days
life
Church of England Rahotu 1511 11 February 1918 Rev. C. Addenbrooke
No 2
Date of Notice 11 February 1918
  Groom Bride
Names of Parties David Harrop Elizabeth Dew
  πŸ’ 1918/1997
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 37 33
Dwelling Place Pihama Rahotu
Length of Residence 5 days life
Marriage Place Church of England Rahotu
Folio 1511
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev. C. Addenbrooke
3 14 March 1918 Oliver Cross
Annie Edith Birkett
Oliver Cross
Annie Edith Birkett
πŸ’ 1918/537
Bachelor
Widow 3/6/1909
Farmer
House
30
30
Oaonui
Opunake
life
28 years
at the house of Mrs A Birkett Opunake 1021 14 March 1918 Rev. H. S. Doolaghty
No 3
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Oliver Cross Annie Edith Birkett
  πŸ’ 1918/537
Condition Bachelor Widow 3/6/1909
Profession Farmer House
Age 30 30
Dwelling Place Oaonui Opunake
Length of Residence life 28 years
Marriage Place at the house of Mrs A Birkett Opunake
Folio 1021
Consent
Date of Certificate 14 March 1918
Officiating Minister Rev. H. S. Doolaghty

Page 943

District of Opunake Quarter ending 30 June 1918 Registrar J. G. McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 April 1918 Roder Sinclair Walker
Julia Geary
Colin Sinclair Walker
Julia Geary
πŸ’ 1918/2995
Widower 3/5/16
Spinster
Builder
Domestic duties
41
23
Kaponga
Opunake
22 years
Life
Church of England Opunake 2612 3 April 1918 Geo. A. Walker
No 4
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Roder Sinclair Walker Julia Geary
BDM Match (91%) Colin Sinclair Walker Julia Geary
  πŸ’ 1918/2995
Condition Widower 3/5/16 Spinster
Profession Builder Domestic duties
Age 41 23
Dwelling Place Kaponga Opunake
Length of Residence 22 years Life
Marriage Place Church of England Opunake
Folio 2612
Consent
Date of Certificate 3 April 1918
Officiating Minister Geo. A. Walker
5 8 April 1918 George Robertson
Catherine Ann Dunne
George Robertson
Catherine Ann Hunter
πŸ’ 1918/2996
Bachelor
Spinster
Carpenter
Domestic duties
40
23
Oaonui
Oaonui
3 years
22 years
Roman Catholic Church Opunake 2613 8 April 1918 P. J. B. Doolaghty
No 5
Date of Notice 8 April 1918
  Groom Bride
Names of Parties George Robertson Catherine Ann Dunne
BDM Match (93%) George Robertson Catherine Ann Hunter
  πŸ’ 1918/2996
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 40 23
Dwelling Place Oaonui Oaonui
Length of Residence 3 years 22 years
Marriage Place Roman Catholic Church Opunake
Folio 2613
Consent
Date of Certificate 8 April 1918
Officiating Minister P. J. B. Doolaghty
6 30 May 1918 Edward Stanley Elvines
Violet Olivia Victoria Isabel Sarah Woodford
Edward Stanley Elvines
Violet Olivia Victoria Elizabeth Sarah Woolford
πŸ’ 1918/2997
Bachelor
Spinster
Cheesemaker
Domestic duties
25
25
Te Kiri
Te Kiri
3 days
10 years
Registrar's Office Opunake 2614 30 May 1918 J. G. McGregor Deputy Registrar
No 6
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Edward Stanley Elvines Violet Olivia Victoria Isabel Sarah Woodford
BDM Match (93%) Edward Stanley Elvines Violet Olivia Victoria Elizabeth Sarah Woolford
  πŸ’ 1918/2997
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 25 25
Dwelling Place Te Kiri Te Kiri
Length of Residence 3 days 10 years
Marriage Place Registrar's Office Opunake
Folio 2614
Consent
Date of Certificate 30 May 1918
Officiating Minister J. G. McGregor Deputy Registrar
7 8 June 1918 Guy Norman Hollow
Maria Caroline Stephenson
Guy Norman Mellow
Maria Caroline Stephenson
πŸ’ 1918/2998
Bachelor
Spinster
Farmer
Domestic duties
27
21
Opunake
Opunake
3 days
1 month
House of Betsy Ann Stephenson Opunake 2615 8 June 1918 Geo. Strand
No 7
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Guy Norman Hollow Maria Caroline Stephenson
BDM Match (94%) Guy Norman Mellow Maria Caroline Stephenson
  πŸ’ 1918/2998
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Opunake Opunake
Length of Residence 3 days 1 month
Marriage Place House of Betsy Ann Stephenson Opunake
Folio 2615
Consent
Date of Certificate 8 June 1918
Officiating Minister Geo. Strand
8 26 June 1918 Joseph Dewson
Olive Elsie Sutton
Joseph Hewson
Olive Elsie Sutton
πŸ’ 1918/2999
Bachelor
Spinster
Cheese Factory Manager
Domestic duties
27
23
Oaonui
Oaonui
5 years
7 years
Church of England Opunake 2616 26 June 1918 Geo. A. Walker
No 8
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Joseph Dewson Olive Elsie Sutton
BDM Match (96%) Joseph Hewson Olive Elsie Sutton
  πŸ’ 1918/2999
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic duties
Age 27 23
Dwelling Place Oaonui Oaonui
Length of Residence 5 years 7 years
Marriage Place Church of England Opunake
Folio 2616
Consent
Date of Certificate 26 June 1918
Officiating Minister Geo. A. Walker

Page 944

District of Opunake Quarter ending 30 June 1918 Registrar W. J. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 24 June 1918 William Mitchell
Emily Burgess
William McNeil
Emily Burgess
πŸ’ 1918/3000
Widower
Spinster
Farmer
Domestic duties
38
20
Opunake
Hollyford, Opunake
20 years
5 days
St Mary's Church, New Plymouth 2617 Amos Burgess, father 27 June 1918 Rev. F. G. Harvie
No 9
Date of Notice 24 June 1918
  Groom Bride
Names of Parties William Mitchell Emily Burgess
BDM Match (88%) William McNeil Emily Burgess
  πŸ’ 1918/3000
Condition Widower Spinster
Profession Farmer Domestic duties
Age 38 20
Dwelling Place Opunake Hollyford, Opunake
Length of Residence 20 years 5 days
Marriage Place St Mary's Church, New Plymouth
Folio 2617
Consent Amos Burgess, father
Date of Certificate 27 June 1918
Officiating Minister Rev. F. G. Harvie

Page 945

District of Opunake Quarter ending 30 September 1918 Registrar Jno. S. Hickley
No Date of Notice Names and 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 28 August 1918 Thomas Kennedy
Agnes Mary Patricia McHannigan
Thomas Kennedy
Agnes Mary Patricia McHannigan
πŸ’ 1918/5261
Bachelor
Spinster
Blacksmith
Dressmaker
47
32
Opunake
Pihama
4 days
7 years
Roman Catholic Church Opunake 4897 28 August 1918 M. B. Doolaghty, Roman Catholic
No 10
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Thomas Kennedy Agnes Mary Patricia McHannigan
  πŸ’ 1918/5261
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 47 32
Dwelling Place Opunake Pihama
Length of Residence 4 days 7 years
Marriage Place Roman Catholic Church Opunake
Folio 4897
Consent
Date of Certificate 28 August 1918
Officiating Minister M. B. Doolaghty, Roman Catholic

Page 949

District of Patea Quarter ending 31 March 1918 Registrar G. Ormsby
No Date of Notice Names and 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 Arthur George Edgecombe
Adah Miriam Hill
Arthur George Edgecombe
Adah Miriam Hill
πŸ’ 1918/538
Bachelor
Spinster
Farm Manager
Dressmaker
32
21
Whenuakura
Patea
4 days
21 years
Registrars Office Patea 1022 4 February 1918 George Ormsby Registrar
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Arthur George Edgecombe Adah Miriam Hill
  πŸ’ 1918/538
Condition Bachelor Spinster
Profession Farm Manager Dressmaker
Age 32 21
Dwelling Place Whenuakura Patea
Length of Residence 4 days 21 years
Marriage Place Registrars Office Patea
Folio 1022
Consent
Date of Certificate 4 February 1918
Officiating Minister George Ormsby Registrar
2 20 March 1918 Leonard Hindley
Rhoda Sexton
Leonard Hindley
Rhoda Sexton
πŸ’ 1918/539
Bachelor
Widow 15/8/16
Labourer
Domestic duties
30
40
Patea
Patea
5 years
3 months
Knox Church Patea 1023 20 March 1918 H. J. Raven Presbyterian
No 2
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Leonard Hindley Rhoda Sexton
  πŸ’ 1918/539
Condition Bachelor Widow 15/8/16
Profession Labourer Domestic duties
Age 30 40
Dwelling Place Patea Patea
Length of Residence 5 years 3 months
Marriage Place Knox Church Patea
Folio 1023
Consent
Date of Certificate 20 March 1918
Officiating Minister H. J. Raven Presbyterian

Page 951

District of Patea Quarter ending 30 June 1918 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 11 May 1918 Albert Walter Blyde
Sarah Fitzwater
Albert Walter Blyde
Sarah Fitzwater
πŸ’ 1918/3001
Bachelor
Widow
Storeman
Domestic duties
46
51
Patea
Patea
20 years
25 years
Residence of Mrs Sarah Fitzwater, Stafford Street, Patea 2618 11 May 1918 Rev A. J. Raven, Presbyterian Minister, Patea
No 3
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Albert Walter Blyde Sarah Fitzwater
  πŸ’ 1918/3001
Condition Bachelor Widow
Profession Storeman Domestic duties
Age 46 51
Dwelling Place Patea Patea
Length of Residence 20 years 25 years
Marriage Place Residence of Mrs Sarah Fitzwater, Stafford Street, Patea
Folio 2618
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev A. J. Raven, Presbyterian Minister, Patea
4 11 May 1918 Clifford Henry Haysom
Elsie Doris Stanford
Clifford Henry Hayson
Elsie Doris Stanford
πŸ’ 1918/3002
Bachelor
Spinster
Farmer
Domestic duties
26
21
Whenuakura
Whenuakura
9 months
8 years
Methodist Church, Patea 2619 11 May 1918 Rev Wm Watson, Methodist Minister, Patea
No 4
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Clifford Henry Haysom Elsie Doris Stanford
BDM Match (98%) Clifford Henry Hayson Elsie Doris Stanford
  πŸ’ 1918/3002
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Whenuakura Whenuakura
Length of Residence 9 months 8 years
Marriage Place Methodist Church, Patea
Folio 2619
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev Wm Watson, Methodist Minister, Patea
5 14 June 1918 Eugene Hurley
Hannah Kerrisk
Eugene Hurley
Hannah Kerrisk
πŸ’ 1918/3003
Bachelor
Spinster
Farmer
Domestic duties
32
22
Hurleyville
Kakaramea
32 years
22 years
Roman Catholic Church, Patea 2620 14 June 1918 Rev Edward Duffy, Roman Catholic Priest, Patea
No 5
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Eugene Hurley Hannah Kerrisk
  πŸ’ 1918/3003
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 22
Dwelling Place Hurleyville Kakaramea
Length of Residence 32 years 22 years
Marriage Place Roman Catholic Church, Patea
Folio 2620
Consent
Date of Certificate 14 June 1918
Officiating Minister Rev Edward Duffy, Roman Catholic Priest, Patea

Page 953

District of Patea Quarter ending 30 September 1918 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 July 1918 William Marshall
Mary McCarthy
William Marshall
Mary McCarthy
πŸ’ 1918/4744
Bachelor
Spinster
Storekeeper
Domestic duties
29
25
Hurleyville
Hurleyville
1 year
25 years
Residence of Patrick McCarthy, Hurleyville 4265 12 July 1918 Rev Edward Duffy, Roman Catholic Priest
No 6
Date of Notice 10 July 1918
  Groom Bride
Names of Parties William Marshall Mary McCarthy
  πŸ’ 1918/4744
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 29 25
Dwelling Place Hurleyville Hurleyville
Length of Residence 1 year 25 years
Marriage Place Residence of Patrick McCarthy, Hurleyville
Folio 4265
Consent
Date of Certificate 12 July 1918
Officiating Minister Rev Edward Duffy, Roman Catholic Priest
7 16 July 1918 Claude Petch
Muriel Ida Simons
Claude Petch
Muriel Ida Simons
πŸ’ 1918/4745
Bachelor
Spinster
Labourer
Clerk
22
21
Patea
Stratford
3 weeks
5 days
Methodist Church, Patea 4266 16 July 1918 Rev Wm Watson, Methodist Minister
No 7
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Claude Petch Muriel Ida Simons
  πŸ’ 1918/4745
Condition Bachelor Spinster
Profession Labourer Clerk
Age 22 21
Dwelling Place Patea Stratford
Length of Residence 3 weeks 5 days
Marriage Place Methodist Church, Patea
Folio 4266
Consent
Date of Certificate 16 July 1918
Officiating Minister Rev Wm Watson, Methodist Minister
8 5 August 1918 Frederick Bidwell
Mary Magdalen Lennon
Frederick Bidwell
Mary Magdalene Lennon
πŸ’ 1918/4746
Bachelor
Spinster
Farmer
Domestic duties
34
32
Patea
Patea
3 days
3 days
Residence of Mrs Erns Bremner, Crescent Falls, Whenuakura 4267 5 August 1918 Rev Edward Duffy, Roman Catholic Priest
No 8
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Frederick Bidwell Mary Magdalen Lennon
BDM Match (98%) Frederick Bidwell Mary Magdalene Lennon
  πŸ’ 1918/4746
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 32
Dwelling Place Patea Patea
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Erns Bremner, Crescent Falls, Whenuakura
Folio 4267
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev Edward Duffy, Roman Catholic Priest
9 2 September 1918 Herbert Hereward Edwards
Alice Muriel Honeyfield
Herbert Hereward Edwards
Alice Muriel Honeyfield
πŸ’ 1918/4747
Widower
Spinster
Orchardist
Hospital nurse
44
27
Patea
Patea
5 days
3 weeks
St Georges Anglican Church, Egmont St Patea 4268 2 September 1918 Rev A S Barnett, Church of England
No 9
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Herbert Hereward Edwards Alice Muriel Honeyfield
  πŸ’ 1918/4747
Condition Widower Spinster
Profession Orchardist Hospital nurse
Age 44 27
Dwelling Place Patea Patea
Length of Residence 5 days 3 weeks
Marriage Place St Georges Anglican Church, Egmont St Patea
Folio 4268
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev A S Barnett, Church of England
10 3 September 1918 Louis Norbye
Mabel Elvira Thomson
Louis Nordbye
Mabel Elvira Thomson
πŸ’ 1918/4748
Bachelor
Spinster
Draper
Clerk
21
19
Patea
Patea
5 days
1 week
Registrar's Office, Patea 4269 William Malcolm Thomson, Father 3 September 1918 George Ormsby, Registrar B D + M.
No 10
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Louis Norbye Mabel Elvira Thomson
BDM Match (96%) Louis Nordbye Mabel Elvira Thomson
  πŸ’ 1918/4748
Condition Bachelor Spinster
Profession Draper Clerk
Age 21 19
Dwelling Place Patea Patea
Length of Residence 5 days 1 week
Marriage Place Registrar's Office, Patea
Folio 4269
Consent William Malcolm Thomson, Father
Date of Certificate 3 September 1918
Officiating Minister George Ormsby, Registrar B D + M.

Page 954

District of Patea Quarter ending 30 September 1918 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 16 September 1918 William James Meyer
Maria Adeline McLean
William James Meyer
Maria Adeline McLean
πŸ’ 1918/4750
Bachelor
Spinster
Farmer
Domestic duties
28
32
Matukuroa
Matukuroa
3 months
3 years
Residence of Mr John McLean, Matukuroa 4270 16 September 1918 Rev. H. J. Rawson, Presbyterian Minister
No 11
Date of Notice 16 September 1918
  Groom Bride
Names of Parties William James Meyer Maria Adeline McLean
  πŸ’ 1918/4750
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 32
Dwelling Place Matukuroa Matukuroa
Length of Residence 3 months 3 years
Marriage Place Residence of Mr John McLean, Matukuroa
Folio 4270
Consent
Date of Certificate 16 September 1918
Officiating Minister Rev. H. J. Rawson, Presbyterian Minister

Page 955

District of Patea Quarter ending 31 December 1918 Registrar G. Ormsby
No Date of Notice Names and 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 4 October 1918 Frederick Austin Catley
Myrtle Ivy Catherine Stewart
Frederick Austin Catley
Myrtle Ivy Catherine Stewart
πŸ’ 1918/6049
Bachelor
Spinster
Farmer
Domestic duties
23
22
Alton
Alton
3 days
3 years of Alton
Residence of Mr Henry George Stewart 576 7 October 1918 Rev Wm Watson, Methodist
No 12
Date of Notice 4 October 1918
  Groom Bride
Names of Parties Frederick Austin Catley Myrtle Ivy Catherine Stewart
  πŸ’ 1918/6049
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Alton Alton
Length of Residence 3 days 3 years of Alton
Marriage Place Residence of Mr Henry George Stewart
Folio 576
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev Wm Watson, Methodist
13 31 December 1918 Alexander Dow Phillips
Jessie Louisa Ward
Alexander Dow Phillips
Jessie Louisa Ward
πŸ’ 1919/312
Bachelor
Spinster
Farmer
Tailoress
24
23
Patea
Patea
3 days
Since birth Patea
St George's English Church 62 / 1919 31 December 1918 Rev N. S. Barnett, Church of England
No 13
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Alexander Dow Phillips Jessie Louisa Ward
  πŸ’ 1919/312
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 23
Dwelling Place Patea Patea
Length of Residence 3 days Since birth Patea
Marriage Place St George's English Church
Folio 62 / 1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev N. S. Barnett, Church of England

Page 957

District of Stratford Quarter ending 31 March 1918 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1918 William Henry Parish
Violet Mary Howard
William Henry Parish
Violet Mary Howard
πŸ’ 1918/540
Bachelor
Spinster
Soldier
Domestic
21
23
Stratford
Stratford
16 days
4 months
Roman Catholic Presbytery, Stratford 1024 4 January 1918 Rev. G. F. Maples B.A., Roman Catholic
No 1
Date of Notice 4 January 1918
  Groom Bride
Names of Parties William Henry Parish Violet Mary Howard
  πŸ’ 1918/540
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 23
Dwelling Place Stratford Stratford
Length of Residence 16 days 4 months
Marriage Place Roman Catholic Presbytery, Stratford
Folio 1024
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev. G. F. Maples B.A., Roman Catholic
2 17 January 1918 John McDonald
Emma Jane Harrison
John McDonald
Emma Jane Harrison
πŸ’ 1918/1245
Widower (20/12/1908)
Spinster
Night Watchman
Domestic
66
49
Ngaere
Ngaere
6 weeks
3 weeks
Office of the Registrar of Marriages, Stratford 1025 17 January 1918 Registrar of Marriages, Stratford
No 2
Date of Notice 17 January 1918
  Groom Bride
Names of Parties John McDonald Emma Jane Harrison
  πŸ’ 1918/1245
Condition Widower (20/12/1908) Spinster
Profession Night Watchman Domestic
Age 66 49
Dwelling Place Ngaere Ngaere
Length of Residence 6 weeks 3 weeks
Marriage Place Office of the Registrar of Marriages, Stratford
Folio 1025
Consent
Date of Certificate 17 January 1918
Officiating Minister Registrar of Marriages, Stratford
3 13 February 1918 Charles Edward Lawrence
Doris Frances Davis
Charles Edward Lawrence
Doris Frances Davis
πŸ’ 1918/1256
Bachelor
Spinster
Farmer
Saleswoman
21
23
Mangatotara
Stratford
21 years
2 years
Office of the Registrar at Stratford 1026 13 February 1918 Registrar
No 3
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Charles Edward Lawrence Doris Frances Davis
  πŸ’ 1918/1256
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 21 23
Dwelling Place Mangatotara Stratford
Length of Residence 21 years 2 years
Marriage Place Office of the Registrar at Stratford
Folio 1026
Consent
Date of Certificate 13 February 1918
Officiating Minister Registrar
4 23 March 1918 John Battershell Westlake
Elizabeth Esther Dillon
John Battershell Westlake
Elizabeth Esther Dillon
πŸ’ 1918/1263
Bachelor
Spinster
Labourer
57
49
Dannevirke
Stratford
40 years
5 months
Methodist Parsonage, Midhirst 1027 23 March 1918 G. H. Bridgman, Methodist
No 4
Date of Notice 23 March 1918
  Groom Bride
Names of Parties John Battershell Westlake Elizabeth Esther Dillon
  πŸ’ 1918/1263
Condition Bachelor Spinster
Profession Labourer
Age 57 49
Dwelling Place Dannevirke Stratford
Length of Residence 40 years 5 months
Marriage Place Methodist Parsonage, Midhirst
Folio 1027
Consent
Date of Certificate 23 March 1918
Officiating Minister G. H. Bridgman, Methodist
5 25 March 1918 Ernest Phillip Aldridge
Bella Park Paul
Ernest Phillip Aldridge
Bella Park Paul
πŸ’ 1918/1264
Bachelor
Spinster
Soldier
Domestic
20
18
Stratford
Stratford
20 years
10 years
Residence of J. Paul, Pembroke road, Stratford 1028 R. P. Aldridge, father; John Paul, father 26 March 1918 J. Dawson C. Madill, Presbyterian
No 5
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Ernest Phillip Aldridge Bella Park Paul
  πŸ’ 1918/1264
Condition Bachelor Spinster
Profession Soldier Domestic
Age 20 18
Dwelling Place Stratford Stratford
Length of Residence 20 years 10 years
Marriage Place Residence of J. Paul, Pembroke road, Stratford
Folio 1028
Consent R. P. Aldridge, father; John Paul, father
Date of Certificate 26 March 1918
Officiating Minister J. Dawson C. Madill, Presbyterian

Page 958

District of Stratford Quarter ending 31 March 1918 Registrar H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 March 1918 Herbert Webber
Frances Mary Sullivan
Herbert Webber
Frances Mary Sullivan
πŸ’ 1918/1265
Bachelor
Spinster
Storeman
Waitress
30
20
Stratford
Stratford
8 years
20 years
Roman Catholic Church, Stratford 1029 T. A. Sullivan, father 30 March 1918 F. G. Maples, Roman Catholic
No 6
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Herbert Webber Frances Mary Sullivan
  πŸ’ 1918/1265
Condition Bachelor Spinster
Profession Storeman Waitress
Age 30 20
Dwelling Place Stratford Stratford
Length of Residence 8 years 20 years
Marriage Place Roman Catholic Church, Stratford
Folio 1029
Consent T. A. Sullivan, father
Date of Certificate 30 March 1918
Officiating Minister F. G. Maples, Roman Catholic
7 26 March 1918 Charles Henry Jeffs
Ethel Jane Richards Reed
Charles Henry Jeffs
Ethel Jane Richards-Reed
πŸ’ 1918/1266
Bachelor
Spinster
Farm manager
25
20
Toko
Toko
7 years
20 years
Holy Trinity Church, Stratford 1030 A. P. R. Reed, father 26 March 1918 G. W. Howard, Church of England
No 7
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Charles Henry Jeffs Ethel Jane Richards Reed
BDM Match (98%) Charles Henry Jeffs Ethel Jane Richards-Reed
  πŸ’ 1918/1266
Condition Bachelor Spinster
Profession Farm manager
Age 25 20
Dwelling Place Toko Toko
Length of Residence 7 years 20 years
Marriage Place Holy Trinity Church, Stratford
Folio 1030
Consent A. P. R. Reed, father
Date of Certificate 26 March 1918
Officiating Minister G. W. Howard, Church of England
8 27 March 1918 James Hamilton Horne
Ethel Agnes Atkinson
James Hamilton Horne
Ethel Agnes Atkinson
πŸ’ 1918/1267
Bachelor
Spinster
Motor driver
31
24
Kaponga
Stratford
2 years
6 years
Holy Trinity Church, Stratford 1031 30 March 1918 G. W. Howard, Church of England
No 8
Date of Notice 27 March 1918
  Groom Bride
Names of Parties James Hamilton Horne Ethel Agnes Atkinson
  πŸ’ 1918/1267
Condition Bachelor Spinster
Profession Motor driver
Age 31 24
Dwelling Place Kaponga Stratford
Length of Residence 2 years 6 years
Marriage Place Holy Trinity Church, Stratford
Folio 1031
Consent
Date of Certificate 30 March 1918
Officiating Minister G. W. Howard, Church of England

Page 959

District of Stratford Quarter ending 30 June 1918 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 8 April 1918 John James McLeod
Daisy Corkill
John James McLeod
Daisy Corkill
πŸ’ 1918/3005
Bachelor
Spinster
Bank official
39
27
Dunedin
Stratford
4 1/2 years
25 years
Residence of Wm Corkill, Stratford 2621 8 April 1918 J. Dawson C. Madill, Presbyterian
No 9
Date of Notice 8 April 1918
  Groom Bride
Names of Parties John James McLeod Daisy Corkill
  πŸ’ 1918/3005
Condition Bachelor Spinster
Profession Bank official
Age 39 27
Dwelling Place Dunedin Stratford
Length of Residence 4 1/2 years 25 years
Marriage Place Residence of Wm Corkill, Stratford
Folio 2621
Consent
Date of Certificate 8 April 1918
Officiating Minister J. Dawson C. Madill, Presbyterian
10 15 April 1918 Edward Kennedy
Mary Teresa Kelleher
Edward Kennedy
Mary Teresa Kelleher
πŸ’ 1918/3006
Bachelor
Spinster
Telegraphist
Nurse
29
25
Patea
Stratford
2 years
23 years
Roman Catholic Church, Stratford 2622 15 April 1918 F. G. Maples, Roman Catholic
No 10
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Edward Kennedy Mary Teresa Kelleher
  πŸ’ 1918/3006
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 29 25
Dwelling Place Patea Stratford
Length of Residence 2 years 23 years
Marriage Place Roman Catholic Church, Stratford
Folio 2622
Consent
Date of Certificate 15 April 1918
Officiating Minister F. G. Maples, Roman Catholic
11 27 April 1918 Murray Urquhart
Edith Louise Hine
Murray Urquhart
Edith Louise Hine
πŸ’ 1918/3007
Bachelor
Spinster
Farmer and Captain N.Z.E.F.
36
24
Toko
Toko
14 years
20 years
The Church, Toko 2623 27 April 1918 G. W. Howard, Church of England
No 11
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Murray Urquhart Edith Louise Hine
  πŸ’ 1918/3007
Condition Bachelor Spinster
Profession Farmer and Captain N.Z.E.F.
Age 36 24
Dwelling Place Toko Toko
Length of Residence 14 years 20 years
Marriage Place The Church, Toko
Folio 2623
Consent
Date of Certificate 27 April 1918
Officiating Minister G. W. Howard, Church of England
12 27 April 1918 Julius Fitzgerald Tocker
Margaret Agnes Mary Gass
Julius Fitzgerald Tocker
Margaret Agnes Mary Gass
πŸ’ 1918/3008
Bachelor
Spinster
Electrician
Domestic
28
25
Stratford
Stratford
28 years
4 years
Office of the Registrar at Stratford 2624 27 April 1918 S. H. James, Registrar
No 12
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Julius Fitzgerald Tocker Margaret Agnes Mary Gass
  πŸ’ 1918/3008
Condition Bachelor Spinster
Profession Electrician Domestic
Age 28 25
Dwelling Place Stratford Stratford
Length of Residence 28 years 4 years
Marriage Place Office of the Registrar at Stratford
Folio 2624
Consent
Date of Certificate 27 April 1918
Officiating Minister S. H. James, Registrar
13 1 May 1918 John Cammock
Flora Perham
John Cammock
Flora Perham
πŸ’ 1918/3009
Bachelor
Widow 11/8/15
Farmer
Domestic
38
27
Whangamomona
Whangamomona
12 years
13 years
Office of the Registrar at Stratford 2625 1 May 1918 S. H. James, Registrar
No 13
Date of Notice 1 May 1918
  Groom Bride
Names of Parties John Cammock Flora Perham
  πŸ’ 1918/3009
Condition Bachelor Widow 11/8/15
Profession Farmer Domestic
Age 38 27
Dwelling Place Whangamomona Whangamomona
Length of Residence 12 years 13 years
Marriage Place Office of the Registrar at Stratford
Folio 2625
Consent
Date of Certificate 1 May 1918
Officiating Minister S. H. James, Registrar

Page 960

District of Stratford Quarter ending 30 June 1918 Registrar L. St James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 May 1918 Edward Burton Mumby
Gladys Liddilia Murray
Edward Burton Mumby
Gladys Siddilia Murray
πŸ’ 1918/3010
Widower 7/11/17
Spinster
Farmer
Domestic
34
23
Eltham
Stratford
14 years
12 years
Holy Trinity Church, Stratford 2626 7 May 1918 G. W. Howard, Church of England
No 14
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Edward Burton Mumby Gladys Liddilia Murray
BDM Match (98%) Edward Burton Mumby Gladys Siddilia Murray
  πŸ’ 1918/3010
Condition Widower 7/11/17 Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Eltham Stratford
Length of Residence 14 years 12 years
Marriage Place Holy Trinity Church, Stratford
Folio 2626
Consent
Date of Certificate 7 May 1918
Officiating Minister G. W. Howard, Church of England
15 5 June 1918 Albert Ernest Evans
Olive Amy Daisy Walker
Albert Ernest Ewans
Olive Amy Daisy Walker
πŸ’ 1918/3018
Bachelor
Spinster
Farmer
Domestic
40
28
Midhirst
Midhirst
4 years
28 years
Methodist Church, Stratford 2627 5 June 1918 R. B. Tinsley, Methodist
No 15
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Albert Ernest Evans Olive Amy Daisy Walker
BDM Match (97%) Albert Ernest Ewans Olive Amy Daisy Walker
  πŸ’ 1918/3018
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 28
Dwelling Place Midhirst Midhirst
Length of Residence 4 years 28 years
Marriage Place Methodist Church, Stratford
Folio 2627
Consent
Date of Certificate 5 June 1918
Officiating Minister R. B. Tinsley, Methodist
16 6 June 1918 Charles William Pollington
Mary Jamieson
Charles William Pollington
Mary Jamison
πŸ’ 1918/3029
Bachelor
Spinster
Farmer
32
29
Marton
Toko
16 years
18 months
Presbyterian Church, Stratford 2628 6 June 1918 J. D. C. Madill, Presbyterian
No 16
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Charles William Pollington Mary Jamieson
BDM Match (96%) Charles William Pollington Mary Jamison
  πŸ’ 1918/3029
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Marton Toko
Length of Residence 16 years 18 months
Marriage Place Presbyterian Church, Stratford
Folio 2628
Consent
Date of Certificate 6 June 1918
Officiating Minister J. D. C. Madill, Presbyterian
17 12 June 1918 Richard Samuel Gernhoefer
Grace Darling Seed
Richard Samuel Gernhoefer
Grace Darling Seed
πŸ’ 1918/3036
Bachelor
Spinster
Farmer & Soldier
37
38
Featherston & Ngaere
Ngaere
3 years
15 years
Residence of S. Whitham, Finnerty road, Ngaere 2629 12 June 1918 A. O. Archer, Methodist
No 17
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Richard Samuel Gernhoefer Grace Darling Seed
  πŸ’ 1918/3036
Condition Bachelor Spinster
Profession Farmer & Soldier
Age 37 38
Dwelling Place Featherston & Ngaere Ngaere
Length of Residence 3 years 15 years
Marriage Place Residence of S. Whitham, Finnerty road, Ngaere
Folio 2629
Consent
Date of Certificate 12 June 1918
Officiating Minister A. O. Archer, Methodist
18 17 June 1918 Herbert Jensen Gedge
Ethel Cora Plews
Herbert Jensen Gedge
Ethel Eva Plews
πŸ’ 1918/3037
Bachelor
Spinster
Labourer
24
28
Stratford
Stratford
18 years
28 years
Office of the Registrar at Stratford 2630 17 June 1918 L. St James, Registrar
No 18
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Herbert Jensen Gedge Ethel Cora Plews
BDM Match (91%) Herbert Jensen Gedge Ethel Eva Plews
  πŸ’ 1918/3037
Condition Bachelor Spinster
Profession Labourer
Age 24 28
Dwelling Place Stratford Stratford
Length of Residence 18 years 28 years
Marriage Place Office of the Registrar at Stratford
Folio 2630
Consent
Date of Certificate 17 June 1918
Officiating Minister L. St James, Registrar

Page 961

District of Stratford Quarter ending 30 June 1918 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 25 June 1918 Walter McKinlay
Margaret Queenie Bonner
Walter McKinlay
Margaret Queenie Bonner
πŸ’ 1918/3038
Bachelor
Spinster
Farmer
29
21
Ngaere
Stratford
8 years
21 years
Presbyterian Church Stratford 2631 25 June 1918 J. D. C. Madill, Presbyterian
No 19
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Walter McKinlay Margaret Queenie Bonner
  πŸ’ 1918/3038
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Ngaere Stratford
Length of Residence 8 years 21 years
Marriage Place Presbyterian Church Stratford
Folio 2631
Consent
Date of Certificate 25 June 1918
Officiating Minister J. D. C. Madill, Presbyterian
20 29 June 1918 Albert Sydney Simmons
Theodora Winifred Barbara Cook
Albert Sydney Simmons
Theodora Winifred Barbara Cook
πŸ’ 1918/3039
Bachelor
Spinster
Barman
26
18
Stratford
Stratford
7 months
18 years
Holy Trinity Church, Stratford 2632 William Cook, father 29 June 1918 C. W. Howard, Church of England
No 20
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Albert Sydney Simmons Theodora Winifred Barbara Cook
  πŸ’ 1918/3039
Condition Bachelor Spinster
Profession Barman
Age 26 18
Dwelling Place Stratford Stratford
Length of Residence 7 months 18 years
Marriage Place Holy Trinity Church, Stratford
Folio 2632
Consent William Cook, father
Date of Certificate 29 June 1918
Officiating Minister C. W. Howard, Church of England
21 29 June 1918 Herbert Edwards
Eileen Hazel Hammond
Herbert Edwards
Eileen Hazel Hammond
πŸ’ 1918/3040
Bachelor
Spinster
Farmer
36
22
Stratford
Stratford
20 years
15 years
Methodist Church Stratford 2633 29 June 1918 R. B. Tinsley, Methodist
No 21
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Herbert Edwards Eileen Hazel Hammond
  πŸ’ 1918/3040
Condition Bachelor Spinster
Profession Farmer
Age 36 22
Dwelling Place Stratford Stratford
Length of Residence 20 years 15 years
Marriage Place Methodist Church Stratford
Folio 2633
Consent
Date of Certificate 29 June 1918
Officiating Minister R. B. Tinsley, Methodist

Page 963

District of Stratford Quarter ending 30 September 1918 Registrar S. J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 10 July 1918 Joseph Kramer Stone
Jessie Evelyn Burrell
Joseph Kramen Stone
Jessie Evelyn Burrell
πŸ’ 1918/4751
Bachelor
Spinster
Jeweller
Typist
35
19
Stratford
Stratford
5 years
Life
Residence of R. W. D. Burrell, Stratford 4271 Arthur William Oliver Burrell, father 10 July 1918 J. W. C. Madill, Presbyterian
No 22
Date of Notice 10 July 1918
  Groom Bride
Names of Parties Joseph Kramer Stone Jessie Evelyn Burrell
BDM Match (97%) Joseph Kramen Stone Jessie Evelyn Burrell
  πŸ’ 1918/4751
Condition Bachelor Spinster
Profession Jeweller Typist
Age 35 19
Dwelling Place Stratford Stratford
Length of Residence 5 years Life
Marriage Place Residence of R. W. D. Burrell, Stratford
Folio 4271
Consent Arthur William Oliver Burrell, father
Date of Certificate 10 July 1918
Officiating Minister J. W. C. Madill, Presbyterian
23 13 July 1918 Harold Croasdale
Meta Eveline Marie Belcher
Harold Croasdale
Meta Erskine Marie Belcher
πŸ’ 1918/4752
Bachelor
Spinster
Farmer
26
26
Stratford
Stratford
6 years
26 years
Holy Trinity Church, Stratford 4272 13 July 1918 G. W. Howard, Church of England
No 23
Date of Notice 13 July 1918
  Groom Bride
Names of Parties Harold Croasdale Meta Eveline Marie Belcher
BDM Match (94%) Harold Croasdale Meta Erskine Marie Belcher
  πŸ’ 1918/4752
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Stratford Stratford
Length of Residence 6 years 26 years
Marriage Place Holy Trinity Church, Stratford
Folio 4272
Consent
Date of Certificate 13 July 1918
Officiating Minister G. W. Howard, Church of England
24 15 July 1918 Edward Griffith Jones
Lily Marie Ellen Plews
Edward Griffith Jones
Lily Marie Ellen Plews
πŸ’ 1918/4753
Bachelor
Spinster
Farmer
21
17
Stratford
Stratford
21 years
17 years
Office of the Registrar at Stratford 4273 Anna Ellen Plews, mother 15 July 1918 S. J. James, Registrar
No 24
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Edward Griffith Jones Lily Marie Ellen Plews
  πŸ’ 1918/4753
Condition Bachelor Spinster
Profession Farmer
Age 21 17
Dwelling Place Stratford Stratford
Length of Residence 21 years 17 years
Marriage Place Office of the Registrar at Stratford
Folio 4273
Consent Anna Ellen Plews, mother
Date of Certificate 15 July 1918
Officiating Minister S. J. James, Registrar
25 16 July 1918 Arthur Robert Askew
Winifred Myrtle Clara Divehall
Arthur Robert Askew
Winifred Myrtle Clara Divehall
πŸ’ 1918/4754
Bachelor
Spinster
Farmer
24
19
Midhirst
Toko
24 years
19 years
Holy Trinity Church, Stratford 4274 Henry Lewis Divehall, father 16 July 1918 G. W. Howard, Church of England
No 25
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Arthur Robert Askew Winifred Myrtle Clara Divehall
  πŸ’ 1918/4754
Condition Bachelor Spinster
Profession Farmer
Age 24 19
Dwelling Place Midhirst Toko
Length of Residence 24 years 19 years
Marriage Place Holy Trinity Church, Stratford
Folio 4274
Consent Henry Lewis Divehall, father
Date of Certificate 16 July 1918
Officiating Minister G. W. Howard, Church of England
26 24 July 1918 Francis Joseph Keller
Amy Rogers
Francis Joseph Keller
Amy Rogers
πŸ’ 1918/4755
Bachelor
Spinster
Farmer
45
19
Stratford
Stratford
15 years
19 years
Office of the Registrar at Stratford 4275 John Rogers, father 24 July 1918 S. J. James, Registrar
No 26
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Francis Joseph Keller Amy Rogers
  πŸ’ 1918/4755
Condition Bachelor Spinster
Profession Farmer
Age 45 19
Dwelling Place Stratford Stratford
Length of Residence 15 years 19 years
Marriage Place Office of the Registrar at Stratford
Folio 4275
Consent John Rogers, father
Date of Certificate 24 July 1918
Officiating Minister S. J. James, Registrar

Page 964

District of Stratford Quarter ending 30 September 1918 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 9 August 1918 Antonio Novak
Ethel Buckle
Antonio Novak
Ethel Buckle
πŸ’ 1918/4763
Bachelor
Spinster
Restaurant keeper
21
21
Eltham
Eltham
3 months
2 months
Roman Catholic church, Stratford 4276 9 August 1918 F. G. Maples, Roman Catholic
No 27
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Antonio Novak Ethel Buckle
  πŸ’ 1918/4763
Condition Bachelor Spinster
Profession Restaurant keeper
Age 21 21
Dwelling Place Eltham Eltham
Length of Residence 3 months 2 months
Marriage Place Roman Catholic church, Stratford
Folio 4276
Consent
Date of Certificate 9 August 1918
Officiating Minister F. G. Maples, Roman Catholic
28 3 September 1918 Albert Collingwood Constable
Ethel Muriel Webb
Albert Collingwood Constable
Ethel Muriel Webb
πŸ’ 1918/4774
Bachelor
Spinster
Carpenter
24
23
New Plymouth
Stratford
2 months
23 years
Holy Trinity church, Stratford 4277 3 September 1918 C. W. Howard, Church of England
No 28
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Albert Collingwood Constable Ethel Muriel Webb
  πŸ’ 1918/4774
Condition Bachelor Spinster
Profession Carpenter
Age 24 23
Dwelling Place New Plymouth Stratford
Length of Residence 2 months 23 years
Marriage Place Holy Trinity church, Stratford
Folio 4277
Consent
Date of Certificate 3 September 1918
Officiating Minister C. W. Howard, Church of England
29 7 September 1918 James Alexander McCook
Ida Constance Murphy
James Alexander McCook
Ida Constance Murphy
πŸ’ 1918/4781
Bachelor
Spinster
Farmer
22
18
Stratford
Opunake
2 months
18 years
Roman Catholic church, Stratford 4278 G. D. Murphy, Guardian 10 September 1918 F. G. Maples, Roman Catholic
No 29
Date of Notice 7 September 1918
  Groom Bride
Names of Parties James Alexander McCook Ida Constance Murphy
  πŸ’ 1918/4781
Condition Bachelor Spinster
Profession Farmer
Age 22 18
Dwelling Place Stratford Opunake
Length of Residence 2 months 18 years
Marriage Place Roman Catholic church, Stratford
Folio 4278
Consent G. D. Murphy, Guardian
Date of Certificate 10 September 1918
Officiating Minister F. G. Maples, Roman Catholic
30 13 September 1918 Bernard Brummell Gordon Wildermoth
Vera Maude Childs
Bernard Boummell Gordon Wildermoth
Vera Maude Childs
πŸ’ 1918/4782
Bachelor
Spinster
Painter
Clerk
22
19
New Plymouth
Stratford
16 years
19 years
Roman Catholic church, Stratford 4279 Joseph Henry Childs, father 13 September 1918 F. G. Maples, Roman Catholic
No 30
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Bernard Brummell Gordon Wildermoth Vera Maude Childs
BDM Match (99%) Bernard Boummell Gordon Wildermoth Vera Maude Childs
  πŸ’ 1918/4782
Condition Bachelor Spinster
Profession Painter Clerk
Age 22 19
Dwelling Place New Plymouth Stratford
Length of Residence 16 years 19 years
Marriage Place Roman Catholic church, Stratford
Folio 4279
Consent Joseph Henry Childs, father
Date of Certificate 13 September 1918
Officiating Minister F. G. Maples, Roman Catholic
31 14 September 1918 William Joseph Leo Geoghan
Agnes Ellen Leydon
William Joseph Leo Geoghan
Agnes Ellen Leydon
πŸ’ 1918/4783
Bachelor
Spinster
Blacksmith
31
31
Toko
Toko
9 years
20 years
Roman Catholic church, Stratford 4280 14 September 1918 F. G. Maples, Roman Catholic
No 31
Date of Notice 14 September 1918
  Groom Bride
Names of Parties William Joseph Leo Geoghan Agnes Ellen Leydon
  πŸ’ 1918/4783
Condition Bachelor Spinster
Profession Blacksmith
Age 31 31
Dwelling Place Toko Toko
Length of Residence 9 years 20 years
Marriage Place Roman Catholic church, Stratford
Folio 4280
Consent
Date of Certificate 14 September 1918
Officiating Minister F. G. Maples, Roman Catholic

Page 965

District of Stratford Quarter ending 30 September 1918 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 16 September 1918 William Frederick Eichstaedt
Jessie Eva Skedgwell
William Frederick Eichstaedt
Jessie Eva Skedgwell
πŸ’ 1918/4784
Bachelor
Spinster
Railway Surfaceman
29
20
Midhirst
Midhirst
29 years
20 years
Office of the Registrar at Stratford 4281 William Skedgwell, father 18 September 1918 S. H. James, Registrar
No 32
Date of Notice 16 September 1918
  Groom Bride
Names of Parties William Frederick Eichstaedt Jessie Eva Skedgwell
  πŸ’ 1918/4784
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 29 20
Dwelling Place Midhirst Midhirst
Length of Residence 29 years 20 years
Marriage Place Office of the Registrar at Stratford
Folio 4281
Consent William Skedgwell, father
Date of Certificate 18 September 1918
Officiating Minister S. H. James, Registrar

Page 967

District of Stratford Quarter ending 31 December 1918 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 2 October 1918 Frederick Kraeft Wilkie
Ellen Margaret Reid
Frederick Kroeft Wilkie
Ellen Margaret Reid
πŸ’ 1918/6050
Bachelor
Spinster
Farmer
Clerk
30
26
Waipawa
Stratford
3 days
26 years
St. Andrew's Presbyterian Church, Stratford 5747 2 October 1918 J. D. C. Madill, Presbyterian
No 33
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Frederick Kraeft Wilkie Ellen Margaret Reid
BDM Match (98%) Frederick Kroeft Wilkie Ellen Margaret Reid
  πŸ’ 1918/6050
Condition Bachelor Spinster
Profession Farmer Clerk
Age 30 26
Dwelling Place Waipawa Stratford
Length of Residence 3 days 26 years
Marriage Place St. Andrew's Presbyterian Church, Stratford
Folio 5747
Consent
Date of Certificate 2 October 1918
Officiating Minister J. D. C. Madill, Presbyterian
34 2 October 1918 Percival Thomas Bloxham
Maud Alice Benney
Percival Thomas Bloxham
Maud Alice Benney
πŸ’ 1918/6051
Bachelor
Spinster
Farmer
Farm hand
21
21
Midhirst
Midhirst
21 years
3 years
Holy Trinity Church, Stratford 5748 7 October 1918 G. W. Howard, Church of England
No 34
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Percival Thomas Bloxham Maud Alice Benney
  πŸ’ 1918/6051
Condition Bachelor Spinster
Profession Farmer Farm hand
Age 21 21
Dwelling Place Midhirst Midhirst
Length of Residence 21 years 3 years
Marriage Place Holy Trinity Church, Stratford
Folio 5748
Consent
Date of Certificate 7 October 1918
Officiating Minister G. W. Howard, Church of England
35 25 October 1918 Henry Jakes
Emily Bebb
Henry Jakes
Emily Bebb
πŸ’ 1918/6052
Widower
Spinster
Stable keeper
Housemaid
64
45
Stratford
Stratford
34 years
2 years
Wesleyan Church, Stratford 5749 25 October 1918 R. B. Tinsley, Methodist
No 35
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Henry Jakes Emily Bebb
  πŸ’ 1918/6052
Condition Widower Spinster
Profession Stable keeper Housemaid
Age 64 45
Dwelling Place Stratford Stratford
Length of Residence 34 years 2 years
Marriage Place Wesleyan Church, Stratford
Folio 5749
Consent
Date of Certificate 25 October 1918
Officiating Minister R. B. Tinsley, Methodist
36 25 October 1918 John Thomas Linehan
Annie Kathleen Burrell
John Thomas Linehan
Annie Kathleen Burrell
πŸ’ 1918/6053
Bachelor
Spinster
Teacher
Clerk
22
23
Stratford
Stratford
2 years
23 years
The Manse, Regan Street, Stratford 5750 25 October 1918 J. D. C. Madill, Presbyterian
No 36
Date of Notice 25 October 1918
  Groom Bride
Names of Parties John Thomas Linehan Annie Kathleen Burrell
  πŸ’ 1918/6053
Condition Bachelor Spinster
Profession Teacher Clerk
Age 22 23
Dwelling Place Stratford Stratford
Length of Residence 2 years 23 years
Marriage Place The Manse, Regan Street, Stratford
Folio 5750
Consent
Date of Certificate 25 October 1918
Officiating Minister J. D. C. Madill, Presbyterian
37 9 November 1918 John William Bentley
Joy Annette Painter
John William Bentley
Ivy Annette Painter
πŸ’ 1918/6085
Bachelor
Spinster
Storeman
Domestic duties
35
23
Stratford
Stratford
4 months
9 days
Salvation Army Hall, Stratford 5751 9 November 1918 William Campion, Salvation Army
No 37
Date of Notice 9 November 1918
  Groom Bride
Names of Parties John William Bentley Joy Annette Painter
BDM Match (95%) John William Bentley Ivy Annette Painter
  πŸ’ 1918/6085
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 35 23
Dwelling Place Stratford Stratford
Length of Residence 4 months 9 days
Marriage Place Salvation Army Hall, Stratford
Folio 5751
Consent
Date of Certificate 9 November 1918
Officiating Minister William Campion, Salvation Army

Page 968

District of Stratford Quarter ending 31 December 1918 Registrar S. A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 23 November 1918 Ernest Arthur Ward
Eliza Annie Chant
Ernest Arthur Ward
Eliza Annie Chant
πŸ’ 1918/6096
Bachelor
Spinster
Labourer
Dressmaker
31
39
Stratford
Hawera
3 weeks
4 years
The Office of the Registrar, Stratford 5752 25 November 1918 S. A. James (Registrar)
No 38
Date of Notice 23 November 1918
  Groom Bride
Names of Parties Ernest Arthur Ward Eliza Annie Chant
  πŸ’ 1918/6096
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 31 39
Dwelling Place Stratford Hawera
Length of Residence 3 weeks 4 years
Marriage Place The Office of the Registrar, Stratford
Folio 5752
Consent
Date of Certificate 25 November 1918
Officiating Minister S. A. James (Registrar)
39 30 November 1918 Walter LangΓ©
Flora Jane McLean
Walter Lange
Flora Jane McLean
πŸ’ 1918/6101
Bachelor
Spinster
Farmer
Domestic duties
22
21
Ratapiko
Ratapiko
9 months
12 months
The Manse, Stratford 5753 30 November 1918 J. D. C. Madill, Presbyterian
No 39
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Walter LangΓ© Flora Jane McLean
BDM Match (92%) Walter Lange Flora Jane McLean
  πŸ’ 1918/6101
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Ratapiko Ratapiko
Length of Residence 9 months 12 months
Marriage Place The Manse, Stratford
Folio 5753
Consent
Date of Certificate 30 November 1918
Officiating Minister J. D. C. Madill, Presbyterian
40 6 December 1918 Charles Daniel Murphy
Maude Agnes Stephens
Charles Daniel Murphy
Maude Agnes Stephens
πŸ’ 1918/13
Charles Daniel Murphy
Maude Agnes Stephens
πŸ’ 1918/13
Divorced
Spinster
Farmer
Housekeeper
34
25
Cardiff
Cardiff
3 years
3 years
Office of the Registrar at Stratford 5754 6 December 1918 S. A. James (Registrar)
No 40
Date of Notice 6 December 1918
  Groom Bride
Names of Parties Charles Daniel Murphy Maude Agnes Stephens
  πŸ’ 1918/13
  πŸ’ 1918/13
Condition Divorced Spinster
Profession Farmer Housekeeper
Age 34 25
Dwelling Place Cardiff Cardiff
Length of Residence 3 years 3 years
Marriage Place Office of the Registrar at Stratford
Folio 5754
Consent
Date of Certificate 6 December 1918
Officiating Minister S. A. James (Registrar)
41 23 December 1918 Walter Bannister
Maud Rooney
Walter Bannister
Maud Looney
πŸ’ 1918/6103
Bachelor
Spinster
Carpenter
38
26
Stratford
Stratford
6 months
9 months
Office of the Registrar at Stratford 5755 23 December 1918 S. A. James (Registrar)
No 41
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Walter Bannister Maud Rooney
BDM Match (95%) Walter Bannister Maud Looney
  πŸ’ 1918/6103
Condition Bachelor Spinster
Profession Carpenter
Age 38 26
Dwelling Place Stratford Stratford
Length of Residence 6 months 9 months
Marriage Place Office of the Registrar at Stratford
Folio 5755
Consent
Date of Certificate 23 December 1918
Officiating Minister S. A. James (Registrar)

Page 969

District of Waimate Plains Quarter ending 31 March 1918 Registrar J. H. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1918 Robert Quinn
Mary Kathleen Hennessy
Robert Quinn
Mary Kathleen Hennessy
πŸ’ 1918/1268
Bachelor
Spinster
Carpenter
Domestic Duties
42
34
Manaia
Manaia
3 days
10 years
Roman Catholic Church Manaia 1032 14 January 1918 Rev W J Saunderson Roman Catholic
No 1
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Robert Quinn Mary Kathleen Hennessy
  πŸ’ 1918/1268
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 42 34
Dwelling Place Manaia Manaia
Length of Residence 3 days 10 years
Marriage Place Roman Catholic Church Manaia
Folio 1032
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev W J Saunderson Roman Catholic
2 22 January 1918 George William Tindle
Muriel Isabella Lockley
George William Tindle
Muriel Isabella Lockley
πŸ’ 1918/1269
Bachelor
Spinster
Farmer
Farmer
21
23
Manaia
Manaia
2 weeks
2 years
Presbyterian Church Manaia 1033 22 January 1918 Rev Thomas Tait Presbyterian
No 2
Date of Notice 22 January 1918
  Groom Bride
Names of Parties George William Tindle Muriel Isabella Lockley
  πŸ’ 1918/1269
Condition Bachelor Spinster
Profession Farmer Farmer
Age 21 23
Dwelling Place Manaia Manaia
Length of Residence 2 weeks 2 years
Marriage Place Presbyterian Church Manaia
Folio 1033
Consent
Date of Certificate 22 January 1918
Officiating Minister Rev Thomas Tait Presbyterian
3 21 March 1918 John Alexander Steele
Hertha Maria MΓΆller
John Alexander Steele
Hertha Maria Moller
πŸ’ 1918/1246
Bachelor
Spinster
Factory Assistant
Domestic Duties
26
22
Oeo
Oeo
3 months
6 years
Church of England Otakeho 1034 21 March 1918 Rev R. T. B. Page Church of England
No 3
Date of Notice 21 March 1918
  Groom Bride
Names of Parties John Alexander Steele Hertha Maria MΓΆller
BDM Match (95%) John Alexander Steele Hertha Maria Moller
  πŸ’ 1918/1246
Condition Bachelor Spinster
Profession Factory Assistant Domestic Duties
Age 26 22
Dwelling Place Oeo Oeo
Length of Residence 3 months 6 years
Marriage Place Church of England Otakeho
Folio 1034
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev R. T. B. Page Church of England

Page 971

District of Waimate Plains Quarter ending 30 June 1918 Registrar J. G. McGregor
No Date of Notice Names and 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 24 April 1918 Sydney Andrew Scott
Ruby Kathleen Brook
Sydney Andrew Scott
Ruby Kathleen Crook
πŸ’ 1918/3041
Bachelor
Spinster
Butcher
Housemaid
21
20
Manaia
Manaia
2 months
3 months
Methodist Church, Manaia 2634 Sarah Jane Brook, mother 24 April 1918 Rev. J. J. Parker, Methodist
No 4
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Sydney Andrew Scott Ruby Kathleen Brook
BDM Match (97%) Sydney Andrew Scott Ruby Kathleen Crook
  πŸ’ 1918/3041
Condition Bachelor Spinster
Profession Butcher Housemaid
Age 21 20
Dwelling Place Manaia Manaia
Length of Residence 2 months 3 months
Marriage Place Methodist Church, Manaia
Folio 2634
Consent Sarah Jane Brook, mother
Date of Certificate 24 April 1918
Officiating Minister Rev. J. J. Parker, Methodist
5 15 May 1918 Arnold Engelberger
Rosa Sattler
Arnold Engelberger
Rosa Sattler
πŸ’ 1918/3042
Bachelor
Spinster
Farmer
Farmer
27
26
Kaupokonui
Kaupokonui
5 years
11 years
Roman Catholic Church, Manaia 2635 15 May 1918 Rev. W. J. Saunderson, Roman Catholic
No 5
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Arnold Engelberger Rosa Sattler
  πŸ’ 1918/3042
Condition Bachelor Spinster
Profession Farmer Farmer
Age 27 26
Dwelling Place Kaupokonui Kaupokonui
Length of Residence 5 years 11 years
Marriage Place Roman Catholic Church, Manaia
Folio 2635
Consent
Date of Certificate 15 May 1918
Officiating Minister Rev. W. J. Saunderson, Roman Catholic
6 18 May 1918 John McKenna
Katherine Hughes
John McKenna
Katherine Hughes
πŸ’ 1918/3019
Bachelor
Spinster
Farmer
Domestic Duties
34
42
Manaia
Kapuni
15 years
37 years
Roman Catholic Church, Okaiawa 2636 18 May 1918 Rev. W. J. Saunderson, Roman Catholic
No 6
Date of Notice 18 May 1918
  Groom Bride
Names of Parties John McKenna Katherine Hughes
  πŸ’ 1918/3019
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 42
Dwelling Place Manaia Kapuni
Length of Residence 15 years 37 years
Marriage Place Roman Catholic Church, Okaiawa
Folio 2636
Consent
Date of Certificate 18 May 1918
Officiating Minister Rev. W. J. Saunderson, Roman Catholic
7 20 May 1918 William John Morris
Minnie Turley
William John Morris
Minnie Turley
πŸ’ 1918/3020
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Okaiawa
Okaiawa
15 years
3 weeks
Roman Catholic Church, Okaiawa 2637 20 May 1918 Rev. W. J. Saunderson, Roman Catholic
No 7
Date of Notice 20 May 1918
  Groom Bride
Names of Parties William John Morris Minnie Turley
  πŸ’ 1918/3020
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Okaiawa Okaiawa
Length of Residence 15 years 3 weeks
Marriage Place Roman Catholic Church, Okaiawa
Folio 2637
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. W. J. Saunderson, Roman Catholic
8 7 June 1918 Norman Kenneth Macleod
Adelaide Morphett Sutherland
Norman Kenneth MacLeod
Adelaide Morphelt Sutherland
πŸ’ 1918/3021
Bachelor
Spinster
Soldier
Domestic Duties
23
20
Manaia
Manaia
2 years
life
St Cuthbert, Manaia 2638 Thomas Crombie Sutherland, father 7 June 1918 Rev. Wm Tye, Church of England
No 8
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Norman Kenneth Macleod Adelaide Morphett Sutherland
BDM Match (96%) Norman Kenneth MacLeod Adelaide Morphelt Sutherland
  πŸ’ 1918/3021
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 20
Dwelling Place Manaia Manaia
Length of Residence 2 years life
Marriage Place St Cuthbert, Manaia
Folio 2638
Consent Thomas Crombie Sutherland, father
Date of Certificate 7 June 1918
Officiating Minister Rev. Wm Tye, Church of England

Page 972

District of Waimate Plains 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
9 10 June 1918 Christopher John Granville
Mary Horgan
Christopher John Granville
Mary Horgan
πŸ’ 1918/3022
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Manaia
Manaia
24 years
24 years
Roman Catholic Church Manaia 2639 10 June 1918 Rev. W. J. Saunderson, Roman Catholic
No 9
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Christopher John Granville Mary Horgan
  πŸ’ 1918/3022
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Manaia Manaia
Length of Residence 24 years 24 years
Marriage Place Roman Catholic Church Manaia
Folio 2639
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. W. J. Saunderson, Roman Catholic

Page 973

District of Waimate Plains Quarter ending 30 September 1918 Registrar J. W. Collier
No Date of Notice Names and 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 5 July 1918 John Frederick Bilby
May Gorrie
John Frederick Bilby
May Gorrie
πŸ’ 1918/4785
John Brock Smith
Mary Gorrie
πŸ’ 1918/428
Bachelor
Spinster
Farmer
Domestic
36
26
Manaia
Manaia
6 weeks
6 weeks
Presbyterian Church Manaia 4282 5 July 1918 Rev Thomas Tait Presbyterian
No 10
Date of Notice 5 July 1918
  Groom Bride
Names of Parties John Frederick Bilby May Gorrie
  πŸ’ 1918/4785
BDM Match (68%) John Brock Smith Mary Gorrie
  πŸ’ 1918/428
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Manaia Manaia
Length of Residence 6 weeks 6 weeks
Marriage Place Presbyterian Church Manaia
Folio 4282
Consent
Date of Certificate 5 July 1918
Officiating Minister Rev Thomas Tait Presbyterian
11 20 July 1918 Richard Alexander McGarrigle
Annie Elizabeth Thomson
Richard Alexander McGarrigle
Annie Elizabeth Thomson
πŸ’ 1918/4786
Bachelor
Spinster
Factory hand
Domestic
24
21
Kaupokonui
Auroa
10 months
10 months
Dwelling of Bride's father Auroa 4283 20 July 1918 Rev Thomas Tait Presbyterian
No 11
Date of Notice 20 July 1918
  Groom Bride
Names of Parties Richard Alexander McGarrigle Annie Elizabeth Thomson
  πŸ’ 1918/4786
Condition Bachelor Spinster
Profession Factory hand Domestic
Age 24 21
Dwelling Place Kaupokonui Auroa
Length of Residence 10 months 10 months
Marriage Place Dwelling of Bride's father Auroa
Folio 4283
Consent
Date of Certificate 20 July 1918
Officiating Minister Rev Thomas Tait Presbyterian
12 5 August 1918 Horace Ninten
Kathleen Baker
Horace Vinten
Kathleen Baker
πŸ’ 1918/4787
Bachelor
Spinster
Farmer
Ladyhelp
45
32
Manaia
Manaia
22 Years
4 years
Presbyterian Church Manaia 4284 5 August 1918 Rev Thomas Tait Presbyterian
No 12
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Horace Ninten Kathleen Baker
BDM Match (96%) Horace Vinten Kathleen Baker
  πŸ’ 1918/4787
Condition Bachelor Spinster
Profession Farmer Ladyhelp
Age 45 32
Dwelling Place Manaia Manaia
Length of Residence 22 Years 4 years
Marriage Place Presbyterian Church Manaia
Folio 4284
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev Thomas Tait Presbyterian
13 7 August 1918 Herbert Tate
Mary Keppel
Herbert Tate
Mary Keppel
πŸ’ 1918/4764
Bachelor
Spinster
Contractor + farmer
School teacher
29
24
Manaia
Manaia
4 days
8 years
Catholic Church Manaia 4285 7 August 1918 Rev W. J. Saunderson Roman Catholic
No 13
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Herbert Tate Mary Keppel
  πŸ’ 1918/4764
Condition Bachelor Spinster
Profession Contractor + farmer School teacher
Age 29 24
Dwelling Place Manaia Manaia
Length of Residence 4 days 8 years
Marriage Place Catholic Church Manaia
Folio 4285
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev W. J. Saunderson Roman Catholic
14 28 September 1918 Angus Reardon
Laurie May Hurd
Angus Reardon
Laurie May Hird
πŸ’ 1918/4765
Bachelor
Spinster
Motor driver
Clerk
21
24
Manaia
Manaia
6 Months
life Manaia
Methodist Church Manaia 4286 28 September 1918 Rev F J Parker Methodist
No 14
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Angus Reardon Laurie May Hurd
BDM Match (97%) Angus Reardon Laurie May Hird
  πŸ’ 1918/4765
Condition Bachelor Spinster
Profession Motor driver Clerk
Age 21 24
Dwelling Place Manaia Manaia
Length of Residence 6 Months life Manaia
Marriage Place Methodist Church Manaia
Folio 4286
Consent
Date of Certificate 28 September 1918
Officiating Minister Rev F J Parker Methodist

Page 975

District of Waimate Plains Quarter ending 31 December 1918 Registrar F. W. Ollie
No Date of Notice Names and 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 October 1918 Alfred Bettridge
Queenie Wilhelmina Alice Murcott
Alfred Bettridge
Queenie Willhelmina Alice Murcott
πŸ’ 1918/6104
Bachelor
Divorced
Farmer
Domestic
23
27
Inaha
Inaha
9 years
3 months
Methodist Church Manaia 5756 2 October 1918 Rev. F. J. Parker Methodist
No 15
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Alfred Bettridge Queenie Wilhelmina Alice Murcott
BDM Match (99%) Alfred Bettridge Queenie Willhelmina Alice Murcott
  πŸ’ 1918/6104
Condition Bachelor Divorced
Profession Farmer Domestic
Age 23 27
Dwelling Place Inaha Inaha
Length of Residence 9 years 3 months
Marriage Place Methodist Church Manaia
Folio 5756
Consent
Date of Certificate 2 October 1918
Officiating Minister Rev. F. J. Parker Methodist
16 23 October 1918 Frederick Onslow West
Mavis Esther Mary Cadman
Frederick Onslow West
Mavis Esther Mary Cadman
πŸ’ 1918/6105
Bachelor
Spinster
Sheep Farmer
Home duties
22
19
Kaupokonui
Kaupokonui
1 week
4 months
Dwelling of Bride's Parents Kaupokonui 5757 George Cadman Father 23 October 1918 Rev. Thomas Tait Presbyterian
No 16
Date of Notice 23 October 1918
  Groom Bride
Names of Parties Frederick Onslow West Mavis Esther Mary Cadman
  πŸ’ 1918/6105
Condition Bachelor Spinster
Profession Sheep Farmer Home duties
Age 22 19
Dwelling Place Kaupokonui Kaupokonui
Length of Residence 1 week 4 months
Marriage Place Dwelling of Bride's Parents Kaupokonui
Folio 5757
Consent George Cadman Father
Date of Certificate 23 October 1918
Officiating Minister Rev. Thomas Tait Presbyterian
17 6 December 1918 Horace Clifford Phillips
Eileen Elizabeth Jones
Horace Clifford Phillips
Ialeen Elizabeth Jones
πŸ’ 1918/6106
Bachelor
Spinster
Farming
Farming
19
16
Lower Glenn Rd Kaupokonui
Lower Glenn Rd Kaupokonui
3 years
3 years
Registrar's Office Manaia 5758 Thomas Alfred Phillips Father, M. J. Jones Father 6 December 1918 Registrar
No 17
Date of Notice 6 December 1918
  Groom Bride
Names of Parties Horace Clifford Phillips Eileen Elizabeth Jones
BDM Match (95%) Horace Clifford Phillips Ialeen Elizabeth Jones
  πŸ’ 1918/6106
Condition Bachelor Spinster
Profession Farming Farming
Age 19 16
Dwelling Place Lower Glenn Rd Kaupokonui Lower Glenn Rd Kaupokonui
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Manaia
Folio 5758
Consent Thomas Alfred Phillips Father, M. J. Jones Father
Date of Certificate 6 December 1918
Officiating Minister Registrar
18 19 December 1918 George Stephen Westfold
Beatrice Alice Clareburt (nee Scott)
George Stephen Westfold
Beatrice Alice Clareburt
πŸ’ 1918/6107
Bachelor
Divorced
Farmer
Home duties
46
37
Auroa
Auroa
14 years
3 years
Registrar's Office Manaia 5759 19 December 1918 Registrar
No 18
Date of Notice 19 December 1918
  Groom Bride
Names of Parties George Stephen Westfold Beatrice Alice Clareburt (nee Scott)
BDM Match (83%) George Stephen Westfold Beatrice Alice Clareburt
  πŸ’ 1918/6107
Condition Bachelor Divorced
Profession Farmer Home duties
Age 46 37
Dwelling Place Auroa Auroa
Length of Residence 14 years 3 years
Marriage Place Registrar's Office Manaia
Folio 5759
Consent
Date of Certificate 19 December 1918
Officiating Minister Registrar

Page 977

District of Waitara Quarter ending 31 March 1918 Registrar T. Cole
No Date of Notice Names and 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 March 1918 Eruera Piripi
Winnie Bertrand
Eruera Piripi
Winnie Bertrand
πŸ’ 1918/1247
Bachelor
Spinster
Farmer
Domestic duties
21
17
Urenui
Urenui
4 Months
4 Months
Registrars Office Waitara 1035 George Bertrand Father 22 March 1918 T. Cole Registrar Waitara
No 1
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Eruera Piripi Winnie Bertrand
  πŸ’ 1918/1247
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 17
Dwelling Place Urenui Urenui
Length of Residence 4 Months 4 Months
Marriage Place Registrars Office Waitara
Folio 1035
Consent George Bertrand Father
Date of Certificate 22 March 1918
Officiating Minister T. Cole Registrar Waitara
2 28 March 1918 Ernest Richard Kendrick
Thelma Stratford Mcguire
Ernest Richard Kendrick
Thelma Stratford McGuire
πŸ’ 1918/1995
Bachelor
Spinster
Storeman
Domestic duties
24
23
Waitara
Onehunga
2 years
7 years
Presbyterian Church Onehunga 1501 28 March 1918 Reverend McDonald Presbyterian Minister Onehunga
No 2
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Ernest Richard Kendrick Thelma Stratford Mcguire
BDM Match (98%) Ernest Richard Kendrick Thelma Stratford McGuire
  πŸ’ 1918/1995
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 24 23
Dwelling Place Waitara Onehunga
Length of Residence 2 years 7 years
Marriage Place Presbyterian Church Onehunga
Folio 1501
Consent
Date of Certificate 28 March 1918
Officiating Minister Reverend McDonald Presbyterian Minister Onehunga

Page 979

District of Waitara Quarter ending 30 June 1918 Registrar T. Cole
No Date of Notice Names and 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 March 1918 Albert Meier
Eileen Cain
Albert Meier
Eileen Cain
πŸ’ 1918/3023
Bachelor
Spinster
Bush Feller
Domestic duties
29
28
Wanganui
Wanganui
1 year
1 year
St Patricks Church Waitara 2640 3 April 1918 Revd James McKenna Catholic priest Waitara
No 3
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Albert Meier Eileen Cain
  πŸ’ 1918/3023
Condition Bachelor Spinster
Profession Bush Feller Domestic duties
Age 29 28
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 1 year
Marriage Place St Patricks Church Waitara
Folio 2640
Consent
Date of Certificate 3 April 1918
Officiating Minister Revd James McKenna Catholic priest Waitara
4 3 April 1918 Thomas Samuel Albert Marsh
Alice Hina Handley
Thomas Samuel Albert Marsh
Alice Huia Handley
πŸ’ 1918/3024
Bachelor
Spinster
Motor Driver
Dress maker
20
16
Urenui
Urenui
Life
10 years
Registrar's Office Waitara 2641 Samuel Marsh Father, Charles Handley Father 8 April 1918 Registrar Waitara
No 4
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Thomas Samuel Albert Marsh Alice Hina Handley
BDM Match (94%) Thomas Samuel Albert Marsh Alice Huia Handley
  πŸ’ 1918/3024
Condition Bachelor Spinster
Profession Motor Driver Dress maker
Age 20 16
Dwelling Place Urenui Urenui
Length of Residence Life 10 years
Marriage Place Registrar's Office Waitara
Folio 2641
Consent Samuel Marsh Father, Charles Handley Father
Date of Certificate 8 April 1918
Officiating Minister Registrar Waitara
5 12 April 1918 William Isaac Topless
Gladys Winifred Taylor
William Isaac Topless
Gladys Winifred Taylor
πŸ’ 1918/3025
Bachelor
Spinster
Farmer
Domestic duties
31
23
Urenui
Main North Road Urenui
2 years
8 years
Mr G S Taylor's Residence Main North Road Urenui 2642 17 April 1918 Revd George Branford Hinton Methodist Minister Waitara
No 5
Date of Notice 12 April 1918
  Groom Bride
Names of Parties William Isaac Topless Gladys Winifred Taylor
  πŸ’ 1918/3025
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 23
Dwelling Place Urenui Main North Road Urenui
Length of Residence 2 years 8 years
Marriage Place Mr G S Taylor's Residence Main North Road Urenui
Folio 2642
Consent
Date of Certificate 17 April 1918
Officiating Minister Revd George Branford Hinton Methodist Minister Waitara
6 6 May 1918 Otto James McGregor
Jane Agnes Chapman
Otto James McGregor
Jane Agnes Chapman
πŸ’ 1918/3026
Bachelor
Spinster
Farmer
Domestic duties
30
30
Ohau
Tongaporutu
9 years
1 year
Church of England Waitara 2643 6 May 1918 Revd Arthur Harold Barnett Church of England Minister at Urenui
No 6
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Otto James McGregor Jane Agnes Chapman
  πŸ’ 1918/3026
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 30
Dwelling Place Ohau Tongaporutu
Length of Residence 9 years 1 year
Marriage Place Church of England Waitara
Folio 2643
Consent
Date of Certificate 6 May 1918
Officiating Minister Revd Arthur Harold Barnett Church of England Minister at Urenui
7 14 May 1918 William Hurford Morgan
Edith Myra Jury
William Hurford Morgan
Edith Myra Jury
πŸ’ 1918/3027
Bachelor
Spinster
Chauffeur
Domestic duties
26
20
Waitara
Tikorangi
20 years
20 years
Church of England (St Lukes) Tikorangi 2644 Father Charles Bridgman Jury 14 May 1918 Venerable Archdeacon Evans Church of England Tikorangi
No 7
Date of Notice 14 May 1918
  Groom Bride
Names of Parties William Hurford Morgan Edith Myra Jury
  πŸ’ 1918/3027
Condition Bachelor Spinster
Profession Chauffeur Domestic duties
Age 26 20
Dwelling Place Waitara Tikorangi
Length of Residence 20 years 20 years
Marriage Place Church of England (St Lukes) Tikorangi
Folio 2644
Consent Father Charles Bridgman Jury
Date of Certificate 14 May 1918
Officiating Minister Venerable Archdeacon Evans Church of England Tikorangi

Page 980

District of Waitara Quarter ending 30 June 1918 Registrar T. Cole
No Date of Notice Names and 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 10 May 1918 Rikihana Takirau
Ruby Constance Hunter
Rikihana Takirau
Ruby Constance Hunter
πŸ’ 1918/3028
Bachelor
Spinster
Labourer
Domestic
21
18
Motunui
Urenui
3 Days
9 years
Ngatirahiri House Urenui 2645 Victoria Isabel Rowe Guardian 14 May 1918 Revd C. B. Hinton Methodist Minister at Waitara
No 8
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Rikihana Takirau Ruby Constance Hunter
  πŸ’ 1918/3028
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Motunui Urenui
Length of Residence 3 Days 9 years
Marriage Place Ngatirahiri House Urenui
Folio 2645
Consent Victoria Isabel Rowe Guardian
Date of Certificate 14 May 1918
Officiating Minister Revd C. B. Hinton Methodist Minister at Waitara
9 18 May 1918 James Vale
Mary Helen Richardson
James Vale
Mary Helen Richardson
πŸ’ 1918/3030
Bachelor
Spinster
Soldier
Domestic
26
21
Trentham
Uruti
2 Days
4 Weeks
St. Patricks Church Waitara 2646 18 May 1918 Revd V Kelly Roman Catholic Priest Waitara
No 9
Date of Notice 18 May 1918
  Groom Bride
Names of Parties James Vale Mary Helen Richardson
  πŸ’ 1918/3030
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 21
Dwelling Place Trentham Uruti
Length of Residence 2 Days 4 Weeks
Marriage Place St. Patricks Church Waitara
Folio 2646
Consent
Date of Certificate 18 May 1918
Officiating Minister Revd V Kelly Roman Catholic Priest Waitara
10 29 May 1918 Charles Edward Kettle
Alma Edith Mahoney
Charles Edward Kettle
Alma Edith Mahoney
πŸ’ 1918/3031
Widower
Spinster
Foreman Oleo Department
Machinist
38
30
Waitara
Waitara
3 Years
one Month
Presbyterian Manse Waitara 2647 3 June 1918 Revd C G Perris Presbyterian Minister Waitara
No 10
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Charles Edward Kettle Alma Edith Mahoney
  πŸ’ 1918/3031
Condition Widower Spinster
Profession Foreman Oleo Department Machinist
Age 38 30
Dwelling Place Waitara Waitara
Length of Residence 3 Years one Month
Marriage Place Presbyterian Manse Waitara
Folio 2647
Consent
Date of Certificate 3 June 1918
Officiating Minister Revd C G Perris Presbyterian Minister Waitara
11 12 June 1918 Norman Wilson
Edith Bull
Norman Wilson
Edith Bull
πŸ’ 1918/3032
Bachelor
Spinster
Farmer
Domestic
25
21
Pigeon Bay
Hamilton
3 Weeks
one week
Registrar's Office Waitara 2648 11 June 1918 Registrar's Office Waitara
No 11
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Norman Wilson Edith Bull
  πŸ’ 1918/3032
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Pigeon Bay Hamilton
Length of Residence 3 Weeks one week
Marriage Place Registrar's Office Waitara
Folio 2648
Consent
Date of Certificate 11 June 1918
Officiating Minister Registrar's Office Waitara

Page 981

District of Waitara Quarter ending 30 September 1918 Registrar T. Cole
No Date of Notice Names and 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 9 July 1918 William Frederick Cleaver
Ada Violet Chapman
William Frederick Cleaver
Ada Violet Chapman
πŸ’ 1918/4766
Bachelor
Spinster
Farmer
School Teacher
31
23
Tahora Waitara
Waitara
Four days
Five weeks
St John's Church Waitara 4287 9 July 1918 Revd A H Barnett Church of England Waitara
No 12
Date of Notice 9 July 1918
  Groom Bride
Names of Parties William Frederick Cleaver Ada Violet Chapman
  πŸ’ 1918/4766
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 31 23
Dwelling Place Tahora Waitara Waitara
Length of Residence Four days Five weeks
Marriage Place St John's Church Waitara
Folio 4287
Consent
Date of Certificate 9 July 1918
Officiating Minister Revd A H Barnett Church of England Waitara
13 3 July 1918 Christopher Topless
Alice Matilda Honeyfield
Christopher Topless
Alice Matilda Honeyfield
πŸ’ 1918/4767
Bachelor
Spinster
Farmer
Domestic
35
27
Mokauiti
Urenui
35 years
27 years
A J Honeyfield Dwelling Urenui 4288 6 July 1918 Revd A.H. Barnett Church of England Urenui
No 13
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Christopher Topless Alice Matilda Honeyfield
  πŸ’ 1918/4767
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 27
Dwelling Place Mokauiti Urenui
Length of Residence 35 years 27 years
Marriage Place A J Honeyfield Dwelling Urenui
Folio 4288
Consent
Date of Certificate 6 July 1918
Officiating Minister Revd A.H. Barnett Church of England Urenui
14 9 August 1918 Tom Hayward
Emma Rattenbury
Tom Hayward
Emma Rattenbury
πŸ’ 1918/4768
Bachelor
Spinster
Farmer
Domestic
48
45
Okau
Waitara
17 years
11 years
St John's Church Waitara 4289 13 August 1918 Revd A H Barnett Church of England Waitara
No 14
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Tom Hayward Emma Rattenbury
  πŸ’ 1918/4768
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 45
Dwelling Place Okau Waitara
Length of Residence 17 years 11 years
Marriage Place St John's Church Waitara
Folio 4289
Consent
Date of Certificate 13 August 1918
Officiating Minister Revd A H Barnett Church of England Waitara
15 19 August 1918 Edward Noel Clare
Myrtle Olive McArthur
Edward Lionel Clare
Myrtle Olive McArthur
πŸ’ 1918/4769
Bachelor
Spinster
Tobacconist
Waitress
24
18
Waitara
Waitara
24 years
4 years
St John's Church Waitara 4290 Duncan McArthur Father 22 August 1918 The Venerable Archdeacon Evans Church of England Waitara
No 15
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Edward Noel Clare Myrtle Olive McArthur
BDM Match (92%) Edward Lionel Clare Myrtle Olive McArthur
  πŸ’ 1918/4769
Condition Bachelor Spinster
Profession Tobacconist Waitress
Age 24 18
Dwelling Place Waitara Waitara
Length of Residence 24 years 4 years
Marriage Place St John's Church Waitara
Folio 4290
Consent Duncan McArthur Father
Date of Certificate 22 August 1918
Officiating Minister The Venerable Archdeacon Evans Church of England Waitara
16 7 September 1918 Charles Augustus Rumbal
Ellen Boyle Moore
Charles Augustus Rumbal
Ellen Boyle Moore
πŸ’ 1918/4770
Widower
Divorced
Farmer
Domestic
52
49
Urenui
Urenui
22 years
10 years
Residence of C a Rumbal Urenui 4291 7 September 1918 C E Perkins Presbyterian Church Waitara
No 16
Date of Notice 7 September 1918
  Groom Bride
Names of Parties Charles Augustus Rumbal Ellen Boyle Moore
  πŸ’ 1918/4770
Condition Widower Divorced
Profession Farmer Domestic
Age 52 49
Dwelling Place Urenui Urenui
Length of Residence 22 years 10 years
Marriage Place Residence of C a Rumbal Urenui
Folio 4291
Consent
Date of Certificate 7 September 1918
Officiating Minister C E Perkins Presbyterian Church Waitara

Page 982

District of Waitara Quarter ending 30 September 1918 Registrar T. Cole
No Date of Notice Names and 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 24 September 1918 Leonard Henry Smith
Minnie Sophia Hovind
Leonard Henry Smith
Minnie Sophia Hovind
πŸ’ 1918/4771
Bachelor
Spinster
Labourer
Waitress
25
29
Waitara
Waitara
10 years
3 months
Office of the Registrar, Waitara 4292 28 September 1918 T. Cole, Registrar, Waitara
No 17
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Leonard Henry Smith Minnie Sophia Hovind
  πŸ’ 1918/4771
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 29
Dwelling Place Waitara Waitara
Length of Residence 10 years 3 months
Marriage Place Office of the Registrar, Waitara
Folio 4292
Consent
Date of Certificate 28 September 1918
Officiating Minister T. Cole, Registrar, Waitara

Page 987

District of Whangamomona Quarter ending 30 June 1918 Registrar F. H. Liddell
No Date of Notice Names and 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 20 April 1918 William Claude Fletcher
Alice Emily Finnerty
William Claude Fletcher
Alice Emily Finnerty
πŸ’ 1918/3033
Bachelor
Spinster
Farmer
Domestic
36
28
Whangamomona
Te Wera
10 years
18 years
Residence of Bride, Te Wera 2649 20 April 1918 Rev H. W. Smith, Church of England
No 1
Date of Notice 20 April 1918
  Groom Bride
Names of Parties William Claude Fletcher Alice Emily Finnerty
  πŸ’ 1918/3033
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 28
Dwelling Place Whangamomona Te Wera
Length of Residence 10 years 18 years
Marriage Place Residence of Bride, Te Wera
Folio 2649
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev H. W. Smith, Church of England

Page 989

District of Whangamomona Quarter ending 30 September 1918 Registrar A. F. Liddell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 July 1918 Isidore John Stanislaus Wykin
Mary Josephine Willis
Joidore John Stanislaus Wytkin
Mary Josephine Willis
πŸ’ 1918/4772
Bachelor
Spinster
Cheese Maker
Domestic Duties
32
22
Ohangai
Alton
3 Days
3 Weeks
Residence of Robert Willis, Kohuratahi 4293 1 July 1918 A. H. Morris, Whangamomona, Presbyterian Missionary
No 2
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Isidore John Stanislaus Wykin Mary Josephine Willis
BDM Match (95%) Joidore John Stanislaus Wytkin Mary Josephine Willis
  πŸ’ 1918/4772
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 32 22
Dwelling Place Ohangai Alton
Length of Residence 3 Days 3 Weeks
Marriage Place Residence of Robert Willis, Kohuratahi
Folio 4293
Consent
Date of Certificate 1 July 1918
Officiating Minister A. H. Morris, Whangamomona, Presbyterian Missionary

Page 991

District of Whangamomona Quarter ending 31 December 1918 Registrar A. J. Gray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 23 December 1918 Henry Currie Barratt
Louisa Annie Thomas
Henry Currie Barratt
Louisa Annie Thomas
πŸ’ 1918/6086
Divorced (D.A. 27/11/18)
Widow (29/7/18)
Baker
53
52
Whangamomona
Whangamomona (Auckland)
4 Years
4 Weeks
Residence of A. H. Norrie, Whangamomona 5760 23 December 1918 A. H. Norrie, Presbyterian Missionary
No 3
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Henry Currie Barratt Louisa Annie Thomas
  πŸ’ 1918/6086
Condition Divorced (D.A. 27/11/18) Widow (29/7/18)
Profession Baker
Age 53 52
Dwelling Place Whangamomona Whangamomona (Auckland)
Length of Residence 4 Years 4 Weeks
Marriage Place Residence of A. H. Norrie, Whangamomona
Folio 5760
Consent
Date of Certificate 23 December 1918
Officiating Minister A. H. Norrie, Presbyterian Missionary
4 31 December 1918 William Lepper
Edith Mary Proffit
William Lepper
Edith Mary Proffit
πŸ’ 1919/340
Bachelor
Spinster
Farmer
Domestic Duties
31
22
Manutahi Whangamomona
Whangamomona
2 Weeks
5 Years
Presbyterian Sunday School Hall Whangamomona 89/1919 31 December 1918 A. H. Norrie, Presbyterian Missionary
No 4
Date of Notice 31 December 1918
  Groom Bride
Names of Parties William Lepper Edith Mary Proffit
  πŸ’ 1919/340
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 22
Dwelling Place Manutahi Whangamomona Whangamomona
Length of Residence 2 Weeks 5 Years
Marriage Place Presbyterian Sunday School Hall Whangamomona
Folio 89/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister A. H. Norrie, Presbyterian Missionary

Page 993

District of Dannevirke Quarter ending 31 March 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1918 John William Moisey
Hattie Smith
John William Moisey
Hattie Smith
πŸ’ 1918/1248
Bachelor
Spinster
Landscape gardener
Home duties
32
26
Dannevirke
Dannevirke
2 years
life
Presbyterian Church Dannevirke 1036 1 January 1918 A. Grant, Presbyterian
No 1
Date of Notice 1 January 1918
  Groom Bride
Names of Parties John William Moisey Hattie Smith
  πŸ’ 1918/1248
Condition Bachelor Spinster
Profession Landscape gardener Home duties
Age 32 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years life
Marriage Place Presbyterian Church Dannevirke
Folio 1036
Consent
Date of Certificate 1 January 1918
Officiating Minister A. Grant, Presbyterian
2 20 January 1918 Leslie Eglinton Montgomerie
Dorothy Myrtle Maud Bartlett
Leslie Eglinton Montgomerie
Dorothy Myrtle Maud Bartlett
πŸ’ 1918/770
Bachelor
Spinster
Stock Agent
Home duties
24
23
Dannevirke
Dannevirke
2 months
23 years
Registrar's Office Dannevirke 35/1918 21 January 1918 Registrar
No 2
Date of Notice 20 January 1918
  Groom Bride
Names of Parties Leslie Eglinton Montgomerie Dorothy Myrtle Maud Bartlett
  πŸ’ 1918/770
Condition Bachelor Spinster
Profession Stock Agent Home duties
Age 24 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 months 23 years
Marriage Place Registrar's Office Dannevirke
Folio 35/1918
Consent
Date of Certificate 21 January 1918
Officiating Minister Registrar
3 29 January 1918 James William Scandlyn
Olive Elizabeth Griffin
James William Scandlyn
Olive Elizabeth Griffin
πŸ’ 1918/1249
Bachelor
Divorced 29/11/1915
Dairy Farmer
Home duties
31
30
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 1037 31 January 1918 Registrar
No 3
Date of Notice 29 January 1918
  Groom Bride
Names of Parties James William Scandlyn Olive Elizabeth Griffin
  πŸ’ 1918/1249
Condition Bachelor Divorced 29/11/1915
Profession Dairy Farmer Home duties
Age 31 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 1037
Consent
Date of Certificate 31 January 1918
Officiating Minister Registrar
4 1 February 1918 Edward Frederick Chapman
Helen Paterson Mooney
Edward Fredrick Chapman
Helen Patterson Mooney
πŸ’ 1918/1250
Bachelor
Spinster
Shepherd
Home duties
23
24
Dannevirke
Dannevirke
3 years
2 years
Roman Catholic Church Dannevirke 1038 1 February 1918 F. J. Bowe, Roman Catholic
No 4
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Edward Frederick Chapman Helen Paterson Mooney
BDM Match (96%) Edward Fredrick Chapman Helen Patterson Mooney
  πŸ’ 1918/1250
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 23 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church Dannevirke
Folio 1038
Consent
Date of Certificate 1 February 1918
Officiating Minister F. J. Bowe, Roman Catholic
5 10 February 1918 James Neagle
Margaret Adeline Hales
James Neagle
Margaret Adeline Hales
πŸ’ 1918/1251
Widower 28/9/1908
Spinster
Saddler
Home duties
49
31
Dannevirke
Dannevirke
25 years
1 week
Roman Catholic Church Dannevirke 1039 10 February 1918 F. J. Bowe, Roman Catholic
No 5
Date of Notice 10 February 1918
  Groom Bride
Names of Parties James Neagle Margaret Adeline Hales
  πŸ’ 1918/1251
Condition Widower 28/9/1908 Spinster
Profession Saddler Home duties
Age 49 31
Dwelling Place Dannevirke Dannevirke
Length of Residence 25 years 1 week
Marriage Place Roman Catholic Church Dannevirke
Folio 1039
Consent
Date of Certificate 10 February 1918
Officiating Minister F. J. Bowe, Roman Catholic

Page 994

District of Dannevirke Quarter ending 31 March 1918 Registrar G. W. Robson
No Date of Notice Names and 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 Thomas Alfred Burtenshaw
Ivy May Benzie
Thomas Alfred Burtenshaw
Ivy May Benzie
πŸ’ 1918/1252
Bachelor
Spinster
Dentist
Home duties
25
23
Dannevirke
Dannevirke
3 days
15 years
Anglican Church, Dannevirke 1040 16 February 1918 F. W. Whibley, Anglican
No 6
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Thomas Alfred Burtenshaw Ivy May Benzie
  πŸ’ 1918/1252
Condition Bachelor Spinster
Profession Dentist Home duties
Age 25 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 15 years
Marriage Place Anglican Church, Dannevirke
Folio 1040
Consent
Date of Certificate 16 February 1918
Officiating Minister F. W. Whibley, Anglican
7 18 February 1918 David Carmichael
Minnie Evelyn Bond
David Carmichael
Minnie Evelyn Bond
πŸ’ 1918/1253
Bachelor
Spinster
Horse driver
Home duties
30
21
Dannevirke
Dannevirke
Life
3 years
Dwelling of Alexander Carmichael, Tipapakuhu 1041 18 February 1918 A. Grant, Presbyterian
No 7
Date of Notice 18 February 1918
  Groom Bride
Names of Parties David Carmichael Minnie Evelyn Bond
  πŸ’ 1918/1253
Condition Bachelor Spinster
Profession Horse driver Home duties
Age 30 21
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 3 years
Marriage Place Dwelling of Alexander Carmichael, Tipapakuhu
Folio 1041
Consent
Date of Certificate 18 February 1918
Officiating Minister A. Grant, Presbyterian
8 27 February 1918 Eric Thomas Gardiner
Ivy Rose Benson
Eric Thomas Gardiner
Ivy Rose Benson
πŸ’ 1918/1254
Bachelor
Spinster
Car driver
Home duties
20
20
Dannevirke
Dannevirke
1 day
1 day
Anglican Church, Dannevirke 1042 Thomas Gardiner, Father; William Benson, Father. Issued in terms of Marriage Amendment Act 1915 Sect=3 27 February 1918 F. W. Whibley, Anglican
No 8
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Eric Thomas Gardiner Ivy Rose Benson
  πŸ’ 1918/1254
Condition Bachelor Spinster
Profession Car driver Home duties
Age 20 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 day 1 day
Marriage Place Anglican Church, Dannevirke
Folio 1042
Consent Thomas Gardiner, Father; William Benson, Father. Issued in terms of Marriage Amendment Act 1915 Sect=3
Date of Certificate 27 February 1918
Officiating Minister F. W. Whibley, Anglican
9 6 March 1918 Robert Robertson Gray
Dorothy Ryan
Robert Robertson Gray
Dorothy Ryan
πŸ’ 1918/1255
Divorced 26/1/1918
Spinster
Wood merchant
Home duties
36
22
Dannevirke
Dannevirke
3 years
6 months
Registrars Office, Dannevirke 1043 6 March 1918 Registrar
No 9
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Robert Robertson Gray Dorothy Ryan
  πŸ’ 1918/1255
Condition Divorced 26/1/1918 Spinster
Profession Wood merchant Home duties
Age 36 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 6 months
Marriage Place Registrars Office, Dannevirke
Folio 1043
Consent
Date of Certificate 6 March 1918
Officiating Minister Registrar
10 7 March 1918 Edward Ernest Pope Edgecombe
Agnes May Frame
Edward Ernest Pope Edgecombe
Agnes May Frame
πŸ’ 1918/1257
Widower 13/5/1916
Spinster
Sheep farmer
Home duties
36
23
Dannevirke
Dannevirke
3 days
10 years
Presbyterian Church, Dannevirke 1044 7 March 1918 A. Grant, Presbyterian
No 10
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Edward Ernest Pope Edgecombe Agnes May Frame
  πŸ’ 1918/1257
Condition Widower 13/5/1916 Spinster
Profession Sheep farmer Home duties
Age 36 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church, Dannevirke
Folio 1044
Consent
Date of Certificate 7 March 1918
Officiating Minister A. Grant, Presbyterian

Page 995

District of Dannevirke Quarter ending 31 March 1918 Registrar T. W. Brown
No Date of Notice Names and 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 March 1918 Douglas Walter Thoresen
Phoebe Lavina Rawson
Douglas Walter Thoresen
Phoebe Lavina Pawson
πŸ’ 1918/1258
Bachelor
Spinster
Labourer
Home duties
25
22
Dannevirke
Dannevirke
7 years
6 years
Dwelling of Mr. W. J. Rawson, Matatera 1045 12 March 1918 A. Grant, Presbyterian
No 11
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Douglas Walter Thoresen Phoebe Lavina Rawson
BDM Match (98%) Douglas Walter Thoresen Phoebe Lavina Pawson
  πŸ’ 1918/1258
Condition Bachelor Spinster
Profession Labourer Home duties
Age 25 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 6 years
Marriage Place Dwelling of Mr. W. J. Rawson, Matatera
Folio 1045
Consent
Date of Certificate 12 March 1918
Officiating Minister A. Grant, Presbyterian
12 18 March 1918 John Cummins
Emily May Bond
John Cummins
Emily May Bond
πŸ’ 1918/1259
Bachelor
Spinster
Contractor
Home duties
26
23
Dannevirke
Dannevirke
3 days
23 years
Presbyterian Church, Dannevirke 1046 18 March 1918 A. Grant, Presbyterian
No 12
Date of Notice 18 March 1918
  Groom Bride
Names of Parties John Cummins Emily May Bond
  πŸ’ 1918/1259
Condition Bachelor Spinster
Profession Contractor Home duties
Age 26 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Dannevirke
Folio 1046
Consent
Date of Certificate 18 March 1918
Officiating Minister A. Grant, Presbyterian
13 26 March 1918 Hugh Leslie Campbell
Myrtle Bird
Hugh Leslie Campbell
Myrtle Bird
πŸ’ 1918/1260
Bachelor
Spinster
Engine-driver
Home duties
26
21
Dannevirke
Dannevirke
3 days
8 months
Presbyterian Church, Dannevirke 1047 26 March 1918 A. Grant, Presbyterian
No 13
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Hugh Leslie Campbell Myrtle Bird
  πŸ’ 1918/1260
Condition Bachelor Spinster
Profession Engine-driver Home duties
Age 26 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 8 months
Marriage Place Presbyterian Church, Dannevirke
Folio 1047
Consent
Date of Certificate 26 March 1918
Officiating Minister A. Grant, Presbyterian
14 28 March 1918 John Nelson
Hilda Charlotte Olsen
John Nelson
Hilda Charlotte Olsen
πŸ’ 1918/1261
Bachelor
Spinster
Skilled Woollen Worker
Home duties
27
22
Dannevirke
Dannevirke
3 days
16 days
Anglican Church, Dannevirke 1048 28 March 1918 G. B. Stephenson, Anglican
No 14
Date of Notice 28 March 1918
  Groom Bride
Names of Parties John Nelson Hilda Charlotte Olsen
  πŸ’ 1918/1261
Condition Bachelor Spinster
Profession Skilled Woollen Worker Home duties
Age 27 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 16 days
Marriage Place Anglican Church, Dannevirke
Folio 1048
Consent
Date of Certificate 28 March 1918
Officiating Minister G. B. Stephenson, Anglican
15 30 March 1918 John Moyes
Dorothea Marianne Feicken
John Moyes
Dorothea Marianne Fiecken
πŸ’ 1918/1262
Bachelor
Spinster
Mechanic
Home duties
30
29
Dannevirke
Dannevirke
3 days
18 years
Anglican Church, Dannevirke 1049 30 March 1918 G. B. Stephenson, Anglican
No 15
Date of Notice 30 March 1918
  Groom Bride
Names of Parties John Moyes Dorothea Marianne Feicken
BDM Match (96%) John Moyes Dorothea Marianne Fiecken
  πŸ’ 1918/1262
Condition Bachelor Spinster
Profession Mechanic Home duties
Age 30 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 18 years
Marriage Place Anglican Church, Dannevirke
Folio 1049
Consent
Date of Certificate 30 March 1918
Officiating Minister G. B. Stephenson, Anglican

Page 997

District of Dannevirke Quarter ending 30 June 1918 Registrar G. W. 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
16 27 April 1918 George Daniel McIndoe
Eva May Christison
George Daniel McIndoe
Eva May Christison
πŸ’ 1918/3034
Bachelor
Spinster
Shepherd
Home duties
26
20
Dannevirke
Dannevirke
2 years
15 years
Dwelling of Bride's mother Tipapakuku 2650 Lydia Yeates Christison mother 27 April 1918 A. Grant Presbyterian
No 16
Date of Notice 27 April 1918
  Groom Bride
Names of Parties George Daniel McIndoe Eva May Christison
  πŸ’ 1918/3034
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 26 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 15 years
Marriage Place Dwelling of Bride's mother Tipapakuku
Folio 2650
Consent Lydia Yeates Christison mother
Date of Certificate 27 April 1918
Officiating Minister A. Grant Presbyterian
17 18 May 1918 Alfred Harry Mecharper
Annie St Clair Shanly
Alfred Harry Macharper
Annie St Clair Shanly
πŸ’ 1918/3035
Widower 10/4/17
Spinster
Engineer
Home duties
49
36
Dannevirke
Dannevirke
3 days
10 days
Roman Catholic Church Dannevirke 2651 18 May 1918 J. Bowe Roman Catholic
No 17
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Alfred Harry Mecharper Annie St Clair Shanly
BDM Match (98%) Alfred Harry Macharper Annie St Clair Shanly
  πŸ’ 1918/3035
Condition Widower 10/4/17 Spinster
Profession Engineer Home duties
Age 49 36
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 days
Marriage Place Roman Catholic Church Dannevirke
Folio 2651
Consent
Date of Certificate 18 May 1918
Officiating Minister J. Bowe Roman Catholic
18 29 May 1918 Edwin Hunt
Catherine Sweeney
Edwin Hunt
Catherine Sweeney
πŸ’ 1918/3043
Bachelor
Spinster
Farmer
Home duties
55
40
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 2652 1 June 1918 Registrar
No 18
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Edwin Hunt Catherine Sweeney
  πŸ’ 1918/3043
Condition Bachelor Spinster
Profession Farmer Home duties
Age 55 40
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 2652
Consent
Date of Certificate 1 June 1918
Officiating Minister Registrar
19 29 May 1918 Frederick Reid
Nellie Mabel Pankhurst
Frederick Reid
Nellie Mabel Pankhurst
πŸ’ 1918/3054
Bachelor
Spinster
Labourer
Home duties
43
34
Dannevirke
Dannevirke
3 days
3 days
Dwelling of A. H. Wood High Street Dannevirke 2653 29 May 1918 J Richards Methodist
No 19
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Frederick Reid Nellie Mabel Pankhurst
  πŸ’ 1918/3054
Condition Bachelor Spinster
Profession Labourer Home duties
Age 43 34
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Dwelling of A. H. Wood High Street Dannevirke
Folio 2653
Consent
Date of Certificate 29 May 1918
Officiating Minister J Richards Methodist
20 30 May 1918 James Trotter
Joan Hume
James Trotter
Joan Hume
πŸ’ 1918/2749
Bachelor
Spinster
Stock-buyer
milliner
26
25
Dannevirke
Wellington
2 years
3 days
St Andrews Presbyterian Church Wellington 2340 31 May 1918 S. Robertson Orr Presbyterian
No 20
Date of Notice 30 May 1918
  Groom Bride
Names of Parties James Trotter Joan Hume
  πŸ’ 1918/2749
Condition Bachelor Spinster
Profession Stock-buyer milliner
Age 26 25
Dwelling Place Dannevirke Wellington
Length of Residence 2 years 3 days
Marriage Place St Andrews Presbyterian Church Wellington
Folio 2340
Consent
Date of Certificate 31 May 1918
Officiating Minister S. Robertson Orr Presbyterian

Page 998

District of Dannevirke Quarter ending 30 June 1918 Registrar F. W. Gordon
No Date of Notice Names and 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 31 May 1918 George Barker
Cynthia Elaine Quigley
George Barker
Cynthia Elaine Quigley
πŸ’ 1918/3061
Bachelor
Spinster
Dental mechanic
Home duties
36
28
Dannevirke
Dannevirke
3 days
14 days
Presbyterian Church Dannevirke 2654 31 May 1918 A. Grant, Presbyterian
No 21
Date of Notice 31 May 1918
  Groom Bride
Names of Parties George Barker Cynthia Elaine Quigley
  πŸ’ 1918/3061
Condition Bachelor Spinster
Profession Dental mechanic Home duties
Age 36 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church Dannevirke
Folio 2654
Consent
Date of Certificate 31 May 1918
Officiating Minister A. Grant, Presbyterian
22 5 June 1918 Walter Ingram Burne
Christina Maud McKenzie
Walter Ingram Burne
Christina Maud McKenzie
πŸ’ 1918/3062
William Alfred Horne
Christina Janet McKenzie
πŸ’ 1919/1189
Bachelor
Spinster
Farmer
Home duties
28
23
Dannevirke
Dannevirke
3 days
3 days
Presbyterian Church Dannevirke 2655 5 June 1918 A. Grant, Presbyterian
No 22
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Walter Ingram Burne Christina Maud McKenzie
  πŸ’ 1918/3062
BDM Match (62%) William Alfred Horne Christina Janet McKenzie
  πŸ’ 1919/1189
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Dannevirke
Folio 2655
Consent
Date of Certificate 5 June 1918
Officiating Minister A. Grant, Presbyterian

Page 999

District of Dannevirke Quarter ending 30 September 1918 Registrar G. W. Venables
No Date of Notice Names and 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 2 July 1918 Charles Philip Hickmott
Edith Rosina Fletcher
Charles Philip Hickmott
Edith Rosina Fletcher
πŸ’ 1918/4773
Widower
Spinster
Farmer
Home Duties
29
34
Dannevirke
Dannevirke
3 days
1 week
Anglican Church Te Rehunga 4294 2 July 1918 G. B. Stephenson, Anglican
No 23
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Charles Philip Hickmott Edith Rosina Fletcher
  πŸ’ 1918/4773
Condition Widower Spinster
Profession Farmer Home Duties
Age 29 34
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 1 week
Marriage Place Anglican Church Te Rehunga
Folio 4294
Consent
Date of Certificate 2 July 1918
Officiating Minister G. B. Stephenson, Anglican
24 15 July 1918 Walter Turkington
Alice Mary Haines
Walter Purkington
Alice Mary Haines
πŸ’ 1918/4775
Bachelor
Spinster
Locomotive Fireman
Home Duties
27
23
Dannevirke
Dannevirke
3 days
Life
St John's Anglican Church Dannevirke 4295 15 July 1918 G. B. Stephenson, Anglican
No 24
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Walter Turkington Alice Mary Haines
BDM Match (97%) Walter Purkington Alice Mary Haines
  πŸ’ 1918/4775
Condition Bachelor Spinster
Profession Locomotive Fireman Home Duties
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place St John's Anglican Church Dannevirke
Folio 4295
Consent
Date of Certificate 15 July 1918
Officiating Minister G. B. Stephenson, Anglican
25 6 August 1918 Stanley Burling
Lilian Summersby
Stanley Burling
Lilian Summersby
πŸ’ 1918/4776
Bachelor
Spinster
Farmer
Sales woman
22
21
Dannevirke
Dannevirke
10 years
Life
Presbyterian manse Dannevirke 4296 6 August 1918 A. Grant, Presbyterian
No 25
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Stanley Burling Lilian Summersby
  πŸ’ 1918/4776
Condition Bachelor Spinster
Profession Farmer Sales woman
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years Life
Marriage Place Presbyterian manse Dannevirke
Folio 4296
Consent
Date of Certificate 6 August 1918
Officiating Minister A. Grant, Presbyterian
26 9 August 1918 George Frederick Stanley Miller
Margaret May Blake
George Frederick Stanley Miller
Margaret May Blake
πŸ’ 1918/4777
Bachelor
Spinster
Postmaster
School-teacher
26
27
Dannevirke
Dannevirke
3 days
3 days
Anglican Church Dannevirke 4297 9 August 1918 G. B. Stephenson, Anglican
No 26
Date of Notice 9 August 1918
  Groom Bride
Names of Parties George Frederick Stanley Miller Margaret May Blake
  πŸ’ 1918/4777
Condition Bachelor Spinster
Profession Postmaster School-teacher
Age 26 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Anglican Church Dannevirke
Folio 4297
Consent
Date of Certificate 9 August 1918
Officiating Minister G. B. Stephenson, Anglican
27 15 August 1918 Richard Lionel Rene Bartlett
Helen Marion Meakin
Richard Lionel Pene Bartlett
Helen Marion Meakiu
πŸ’ 1918/4778
Bachelor
Spinster
Boot Importer
Home Duties
29
20
Dannevirke
Dannevirke
20 years
13 years
Anglican Church Dannevirke 4298 James Meakin Father. 15 August 1918 G. B. Stephenson, Anglican
No 27
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Richard Lionel Rene Bartlett Helen Marion Meakin
BDM Match (96%) Richard Lionel Pene Bartlett Helen Marion Meakiu
  πŸ’ 1918/4778
Condition Bachelor Spinster
Profession Boot Importer Home Duties
Age 29 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 13 years
Marriage Place Anglican Church Dannevirke
Folio 4298
Consent James Meakin Father.
Date of Certificate 15 August 1918
Officiating Minister G. B. Stephenson, Anglican

Page 1000

District of Dannevirke Quarter ending 30 September 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 31 August 1918 Herbert Percy Dyke Turner
Margaret Jean Young Bain
Herbert Percy Dyke Turner
Margaret Jean Young Bain
πŸ’ 1918/4779
Bachelor
Spinster
Motor Engineer
Home Duties
27
22
Dannevirke
Dannevirke
3 days
Life
Dwelling of Mr. Thomas Bain, Queen Street, Dannevirke 4299 2 September 1918 A Grant, Presbyterian
No 28
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Herbert Percy Dyke Turner Margaret Jean Young Bain
  πŸ’ 1918/4779
Condition Bachelor Spinster
Profession Motor Engineer Home Duties
Age 27 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Dwelling of Mr. Thomas Bain, Queen Street, Dannevirke
Folio 4299
Consent
Date of Certificate 2 September 1918
Officiating Minister A Grant, Presbyterian
29 3 September 1918 Clifford Gilbert Kendrick
Johanna Goggin
Clifford Gilbert Kendrick
Johanna Goggin
πŸ’ 1918/3474
Bachelor
Spinster
Farmer
Home Duties
23
24
Dannevirke
Dannevirke
9 years
9 years
Roman Catholic Church, Dannevirke 4355 3 September 1918 J Bowe, Roman Catholic
No 29
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Clifford Gilbert Kendrick Johanna Goggin
  πŸ’ 1918/3474
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 9 years
Marriage Place Roman Catholic Church, Dannevirke
Folio 4355
Consent
Date of Certificate 3 September 1918
Officiating Minister J Bowe, Roman Catholic
30 6 September 1918 Joseph O'Neill
Annie Tawse
Joseph O'Neill
Annie Tawse
πŸ’ 1918/4780
Bachelor
Divorced
Labourer
Home Duties
23
38
Dannevirke
Dannevirke
3 days
3 days
Registrars Office, Dannevirke 4300 6 September 1918 Registrar
No 30
Date of Notice 6 September 1918
  Groom Bride
Names of Parties Joseph O'Neill Annie Tawse
  πŸ’ 1918/4780
Condition Bachelor Divorced
Profession Labourer Home Duties
Age 23 38
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Dannevirke
Folio 4300
Consent
Date of Certificate 6 September 1918
Officiating Minister Registrar
31 6 September 1918 George Edmund Stewart
Ruth Thoresen
George Edmund Stewart
Ruth Sarah Thorensen
πŸ’ 1918/4713
Bachelor
Spinster
Farmer
Home Duties
38
19
Dannevirke
Dannevirke
9 years
Life
Presbyterian Church, Dannevirke 4301 Anton Thoresen, Father 9 September 1918 A Grant, Presbyterian
No 31
Date of Notice 6 September 1918
  Groom Bride
Names of Parties George Edmund Stewart Ruth Thoresen
BDM Match (83%) George Edmund Stewart Ruth Sarah Thorensen
  πŸ’ 1918/4713
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 38 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years Life
Marriage Place Presbyterian Church, Dannevirke
Folio 4301
Consent Anton Thoresen, Father
Date of Certificate 9 September 1918
Officiating Minister A Grant, Presbyterian
32 7 September 1918 Robert Henry Hendy
Annie Helen Toomer
Robert Henry Hendy
Annie Helen Toomer
πŸ’ 1918/4724
Bachelor
Spinster
Traveller
Home Duties
30
28
Dannevirke
Dannevirke
10 years
10 years
Wesleyan Church, Dannevirke 4302 7 September 1918 J Richards, Methodist
No 32
Date of Notice 7 September 1918
  Groom Bride
Names of Parties Robert Henry Hendy Annie Helen Toomer
  πŸ’ 1918/4724
Condition Bachelor Spinster
Profession Traveller Home Duties
Age 30 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 10 years
Marriage Place Wesleyan Church, Dannevirke
Folio 4302
Consent
Date of Certificate 7 September 1918
Officiating Minister J Richards, Methodist

Page 1001

District of Dannevirke Quarter ending 30 September 1918 Registrar Geo. W. [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
33 9 September 1918 Attila Andrew Quigley
Nellie Curtis
Attila Andrew Quigley
Nellie Curtis
πŸ’ 1918/5243
Bachelor
Spinster
Stock Agent
Home Duties
26
22
Dannevirke
Dannevirke
10 months
Life
Dwelling of James Curtis, Princess Street, Dannevirke 4356 9 September 1918 J Bowe, Roman Catholic
No 33
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Attila Andrew Quigley Nellie Curtis
  πŸ’ 1918/5243
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 months Life
Marriage Place Dwelling of James Curtis, Princess Street, Dannevirke
Folio 4356
Consent
Date of Certificate 9 September 1918
Officiating Minister J Bowe, Roman Catholic
34 14 September 1918 Sydney James Mitchell
Ruth Ransom
Sydney James Mitchell
Ruth Ransom
πŸ’ 1918/4731
Bachelor
Spinster
Stock Agent
Home Duties
25
22
Dannevirke
Dannevirke
1 year
Life
Presbyterian Church, Dannevirke 4303 14 September 1918 A. Grant, Presbyterian
No 34
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Sydney James Mitchell Ruth Ransom
  πŸ’ 1918/4731
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 25 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year Life
Marriage Place Presbyterian Church, Dannevirke
Folio 4303
Consent
Date of Certificate 14 September 1918
Officiating Minister A. Grant, Presbyterian

Page 1003

District of Dannevirke 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
35 1 October 1918 Wilfred Peck
Ellen Christina Kendrick
Wilfred Peck
Ellen Christina Kendrick
πŸ’ 1918/6120
Bachelor
Spinster
Farmer
Home Duties
25
19
Dannevirke
Napier
4 years
1 month
Registrar's Office 5795 Henrietta Peck mother 1 October 1918 Registrar
No 35
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Wilfred Peck Ellen Christina Kendrick
  πŸ’ 1918/6120
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 19
Dwelling Place Dannevirke Napier
Length of Residence 4 years 1 month
Marriage Place Registrar's Office
Folio 5795
Consent Henrietta Peck mother
Date of Certificate 1 October 1918
Officiating Minister Registrar
36 1 October 1918 Charles Henry Bennett
Lily Elizabeth Burnett Ellis
Charles Henry Bennett
Lily Elizabeth Burnett Ellis
πŸ’ 1918/6087
Bachelor
Spinster
milking machine agent
Home Duties
22
21
Dannevirke
Dannevirke
2 years
15 years
Registrar's Office Dannevirke 5761 3 October 1918 Registrar
No 36
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Charles Henry Bennett Lily Elizabeth Burnett Ellis
  πŸ’ 1918/6087
Condition Bachelor Spinster
Profession milking machine agent Home Duties
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 15 years
Marriage Place Registrar's Office Dannevirke
Folio 5761
Consent
Date of Certificate 3 October 1918
Officiating Minister Registrar
37 25 October 1918 Frederick George Butler
Alice may Ross
Frederick George Butler
Alice May Ross
πŸ’ 1918/6088
Bachelor
Spinster
Farmer
Home Duties
31
25
Dannevirke
Maharahara
4 days
4 years
Presbyterian Church Dannevirke 5762 25 October 1918 A. Grant Presbyterian
No 37
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Frederick George Butler Alice may Ross
BDM Match (96%) Frederick George Butler Alice May Ross
  πŸ’ 1918/6088
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 25
Dwelling Place Dannevirke Maharahara
Length of Residence 4 days 4 years
Marriage Place Presbyterian Church Dannevirke
Folio 5762
Consent
Date of Certificate 25 October 1918
Officiating Minister A. Grant Presbyterian
38 2 November 1918 John Henry Fuller
Sarah Wright MN Huff
John Henry Fuller
Sarah Wright
πŸ’ 1918/6089
Bachelor
Widow
Blacksmith
Home Duties
30
36
Dannevirke
Dannevirke
1 week
1 week
Registrars Office Dannevirke 5763 2 November 1918 Registrar
No 38
Date of Notice 2 November 1918
  Groom Bride
Names of Parties John Henry Fuller Sarah Wright MN Huff
BDM Match (80%) John Henry Fuller Sarah Wright
  πŸ’ 1918/6089
Condition Bachelor Widow
Profession Blacksmith Home Duties
Age 30 36
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 1 week
Marriage Place Registrars Office Dannevirke
Folio 5763
Consent
Date of Certificate 2 November 1918
Officiating Minister Registrar
39 9 November 1918 Samuel Victor Bargh
Jane Love Hare
Samuel Victor Bargh
Jane Love Hare
πŸ’ 1918/3480
Bachelor
Spinster
Telegraphist
Home Duties
30
25
Dannevirke
Dannevirke
Life
2 years
Anglican Church Dannevirke 5764 9 November 1918 G. B. Stephenson Anglican
No 39
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Samuel Victor Bargh Jane Love Hare
  πŸ’ 1918/3480
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 30 25
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 2 years
Marriage Place Anglican Church Dannevirke
Folio 5764
Consent
Date of Certificate 9 November 1918
Officiating Minister G. B. Stephenson Anglican

Page 1004

District of Dannevirke Quarter ending 31 December 1918 Registrar F. J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 22 November 1918 Ernest Sydney Hawkins
Irene Penelope Whitmarsh
Ernest Sydney Hawkins
Irene Penelope Whitmarsh
πŸ’ 1918/3481
Bachelor
Spinster
Insurance Inspector
Clerk
32
27
Dannevirke
Dannevirke
6 months
3 years
Anglican Church Dannevirke 5765 22 November 1918 G. B. Stephenson, Anglican
No 40
Date of Notice 22 November 1918
  Groom Bride
Names of Parties Ernest Sydney Hawkins Irene Penelope Whitmarsh
  πŸ’ 1918/3481
Condition Bachelor Spinster
Profession Insurance Inspector Clerk
Age 32 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 6 months 3 years
Marriage Place Anglican Church Dannevirke
Folio 5765
Consent
Date of Certificate 22 November 1918
Officiating Minister G. B. Stephenson, Anglican
41 2 December 1918 Wilfred Henry Duncan Campbell
Vera Marjorie Gladys Rock
Wilfred Henry Duncan Campbell
Vera Marjorie Gladys Rock
πŸ’ 1918/6090
Bachelor
Spinster
Horse Trainer
Home Duties
25
23
Dannevirke
Dannevirke
3 weeks
4 months
Registrar's Office Dannevirke 5766 2 December 1918 Registrar
No 41
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Wilfred Henry Duncan Campbell Vera Marjorie Gladys Rock
  πŸ’ 1918/6090
Condition Bachelor Spinster
Profession Horse Trainer Home Duties
Age 25 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 weeks 4 months
Marriage Place Registrar's Office Dannevirke
Folio 5766
Consent
Date of Certificate 2 December 1918
Officiating Minister Registrar
42 9 December 1918 James Deidrick Lang
Mary Sophia Augustine
James Deidrick Lang
Mary Sophia Augustine
πŸ’ 1918/6091
Bachelor
Spinster
Labourer
Home Duties
20
25
Dannevirke
Dannevirke
Life
Life
Presbyterian Manse Dannevirke 5767 John Lang (father) 9 December 1918 A. Grant, Presbyterian
No 42
Date of Notice 9 December 1918
  Groom Bride
Names of Parties James Deidrick Lang Mary Sophia Augustine
  πŸ’ 1918/6091
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 20 25
Dwelling Place Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place Presbyterian Manse Dannevirke
Folio 5767
Consent John Lang (father)
Date of Certificate 9 December 1918
Officiating Minister A. Grant, Presbyterian
43 24 December 1918 Neil Carmichael
Zoe Gwendoline Rowe
Neil Carmichael
Zoe Gwendoline Rowe
πŸ’ 1918/6092
Divorced
Spinster
Labourer
Home Duties
32
19
Dannevirke
Dannevirke
Life
Life
House of Mr Alexander Carmichael, Tepapakuku 5768 Mary Ann Rowe, mother 24 December 1918 A. Grant, Presbyterian
No 43
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Neil Carmichael Zoe Gwendoline Rowe
  πŸ’ 1918/6092
Condition Divorced Spinster
Profession Labourer Home Duties
Age 32 19
Dwelling Place Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place House of Mr Alexander Carmichael, Tepapakuku
Folio 5768
Consent Mary Ann Rowe, mother
Date of Certificate 24 December 1918
Officiating Minister A. Grant, Presbyterian

Page 1005

District of Hastings Quarter ending 31 March 1918 Registrar R. B. Brathwaite
No Date of Notice Names and 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 John Patrick Lee
Louisa Georgina Bracknell
John Patrick Coe
Louisa Georgina Cracknell
πŸ’ 1918/1270
Bachelor
Spinster
Expeditionary Force
Domestic duties
38
21
Hastings
Hastings
3 weeks
5 years
Registrar's Office Hastings 1050 4 January 1918 L. E. Brathwaite, Deputy
No 1
Date of Notice 4 January 1918
  Groom Bride
Names of Parties John Patrick Lee Louisa Georgina Bracknell
BDM Match (92%) John Patrick Coe Louisa Georgina Cracknell
  πŸ’ 1918/1270
Condition Bachelor Spinster
Profession Expeditionary Force Domestic duties
Age 38 21
Dwelling Place Hastings Hastings
Length of Residence 3 weeks 5 years
Marriage Place Registrar's Office Hastings
Folio 1050
Consent
Date of Certificate 4 January 1918
Officiating Minister L. E. Brathwaite, Deputy
2 5 January 1918 Frank Reuben Wilson
Helen Noble
Frank Reuben Wilson
Nelson Helen
πŸ’ 1918/1281
Bachelor
Spinster
Farmer
Nurse
35
23
Maraetotara
Maraetotara
25 years
12 years
Presbyterian Church Havelock North 1051 5 January 1918 Rev. R. Waugh
No 2
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Frank Reuben Wilson Helen Noble
BDM Match (71%) Frank Reuben Wilson Nelson Helen
  πŸ’ 1918/1281
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 23
Dwelling Place Maraetotara Maraetotara
Length of Residence 25 years 12 years
Marriage Place Presbyterian Church Havelock North
Folio 1051
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev. R. Waugh
3 14 January 1918 Hans Olsen
Pollie Caroline Chapman
Hans Olsen
Pollie Caroline Chapman
πŸ’ 1918/1288
Bachelor
Spinster
Gardener
Domestic duties
46
37
Hastings
Hastings
8 years
3 weeks
Methodist Church Hastings 1052 14 January 1918 Rugby Pratt
No 3
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Hans Olsen Pollie Caroline Chapman
  πŸ’ 1918/1288
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 46 37
Dwelling Place Hastings Hastings
Length of Residence 8 years 3 weeks
Marriage Place Methodist Church Hastings
Folio 1052
Consent
Date of Certificate 14 January 1918
Officiating Minister Rugby Pratt
4 30 January 1918 Alexander Walker
Elizabeth McDougall
Alexander Walker
Elizabeth McDougall
πŸ’ 1918/1289
Bachelor
Spinster
Woolclasser
Wool Winder
30
38
Hastings
Hastings
5 months
7 days
Presbyterian Manse Hastings 1053 30 January 1918 Rev. P. Ramsay
No 4
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Alexander Walker Elizabeth McDougall
  πŸ’ 1918/1289
Condition Bachelor Spinster
Profession Woolclasser Wool Winder
Age 30 38
Dwelling Place Hastings Hastings
Length of Residence 5 months 7 days
Marriage Place Presbyterian Manse Hastings
Folio 1053
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. P. Ramsay
5 6 February 1918 Jack Montgomery
Eileen Isabell Hayes
Jack Montgomery
Eileen Isabell Hares
πŸ’ 1918/1290
Bachelor
Spinster
Labourer
Domestic Servant
32
21
Whakatu Hastings
Hastings
5 years
7 years
Nurse Smith's Nursing Home Hastings 1054 6 February 1918 Capt. W. Fraser
No 5
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Jack Montgomery Eileen Isabell Hayes
BDM Match (98%) Jack Montgomery Eileen Isabell Hares
  πŸ’ 1918/1290
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 32 21
Dwelling Place Whakatu Hastings Hastings
Length of Residence 5 years 7 years
Marriage Place Nurse Smith's Nursing Home Hastings
Folio 1054
Consent
Date of Certificate 6 February 1918
Officiating Minister Capt. W. Fraser

Page 1006

District of Hastings Quarter ending 31 March 1918 Registrar R. Brathwaite
No Date of Notice Names and 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 4 February 1918 Leopold Shepherd
Ethel Tyack
Leopold Shepherd
Ethel Tyack
πŸ’ 1918/1291
Bachelor
Spinster
Coachbuilder
Domestic duties
33
19
Hastings
Hastings
3 days
3 days
Methodist Church Hastings 1055 John Tyack Father 12 February 1918 Rev M. Rugby Pratt
No 6
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Leopold Shepherd Ethel Tyack
  πŸ’ 1918/1291
Condition Bachelor Spinster
Profession Coachbuilder Domestic duties
Age 33 19
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Methodist Church Hastings
Folio 1055
Consent John Tyack Father
Date of Certificate 12 February 1918
Officiating Minister Rev M. Rugby Pratt
7 12 February 1918 Angus McDonald
Gladys Watson
Angus McDonald
Gladys Watson
πŸ’ 1918/1292
Bachelor
Spinster
Seaman
Nurse
30
25
Hastings
Hastings
3 days
5 years
Presbyterian Manse Hastings 1056 12 February 1918 P. Ramsay
No 7
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Angus McDonald Gladys Watson
  πŸ’ 1918/1292
Condition Bachelor Spinster
Profession Seaman Nurse
Age 30 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 5 years
Marriage Place Presbyterian Manse Hastings
Folio 1056
Consent
Date of Certificate 12 February 1918
Officiating Minister P. Ramsay
8 19 February 1918 Charles Sampson Samuelson
Elsie Louisa Bridgland
Charles Sampson Samuelson
Elsie Louisa Bridgland
πŸ’ 1918/1293
Bachelor
Spinster
Letter carrier
Domestic duties
28
26
Hastings
Hastings
3 days
1 month
House of Mr James Bridgland Victoria St Hastings 1057 19 February 1918 Rev M. Rugby Pratt
No 8
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Charles Sampson Samuelson Elsie Louisa Bridgland
  πŸ’ 1918/1293
Condition Bachelor Spinster
Profession Letter carrier Domestic duties
Age 28 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 1 month
Marriage Place House of Mr James Bridgland Victoria St Hastings
Folio 1057
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev M. Rugby Pratt
9 23 February 1918 William Robertson Jack
Mary Johnson
William Robertson Jack
Mary Johnson
πŸ’ 1918/1294
Walter Edward Wise
Mary Johnson
πŸ’ 1918/5644
Bachelor
Spinster
Ploughman
Housekeeper
28
23
Hastings
Hastings
6 months
3 years
Wesleyan Church Hastings 1058 23 February 1918 Rev P. Ramsay
No 9
Date of Notice 23 February 1918
  Groom Bride
Names of Parties William Robertson Jack Mary Johnson
  πŸ’ 1918/1294
BDM Match (61%) Walter Edward Wise Mary Johnson
  πŸ’ 1918/5644
Condition Bachelor Spinster
Profession Ploughman Housekeeper
Age 28 23
Dwelling Place Hastings Hastings
Length of Residence 6 months 3 years
Marriage Place Wesleyan Church Hastings
Folio 1058
Consent
Date of Certificate 23 February 1918
Officiating Minister Rev P. Ramsay
10 25 February 1918 Samuel Nicholls
Eileen Downing
Samuel Nicholls
Eileen Downing
πŸ’ 1918/1271
Bachelor
Spinster
Labourer
Domestic duties
30
17
Clive
Clive
30 years
17 years
Roman Catholic Church, Hastings 1059 Jeremiah Downing Father 25 February 1918 Rev Father Mahoney
No 10
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Samuel Nicholls Eileen Downing
  πŸ’ 1918/1271
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 17
Dwelling Place Clive Clive
Length of Residence 30 years 17 years
Marriage Place Roman Catholic Church, Hastings
Folio 1059
Consent Jeremiah Downing Father
Date of Certificate 25 February 1918
Officiating Minister Rev Father Mahoney

Page 1007

District of Hastings Quarter ending 31 March 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 26 February 1918 George Hendle
Mary Bayliss
George Hendle
Mary Bayliss
πŸ’ 1918/1272
Bachelor
Widow
Farmer
Housekeeper
50
45
Hastings
Hastings
15 years
12 years
St Andrew's Church Hastings 1060 26 February 1918 Rev P. Ramsay
No 11
Date of Notice 26 February 1918
  Groom Bride
Names of Parties George Hendle Mary Bayliss
  πŸ’ 1918/1272
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 50 45
Dwelling Place Hastings Hastings
Length of Residence 15 years 12 years
Marriage Place St Andrew's Church Hastings
Folio 1060
Consent
Date of Certificate 26 February 1918
Officiating Minister Rev P. Ramsay
12 28 February 1918 Alexander Ian James Edwards
Mary Summersby
Alexander Ian James Edwards
Mary Summersby
πŸ’ 1918/1273
Bachelor
Spinster
Farm Labourer
Domestic duties
26
21
Hastings
Hastings
4 days
4 days
Registrars Office Hastings 1061 28 February 1918 Robert Brathwaite
No 12
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Alexander Ian James Edwards Mary Summersby
  πŸ’ 1918/1273
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 26 21
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Registrars Office Hastings
Folio 1061
Consent
Date of Certificate 28 February 1918
Officiating Minister Robert Brathwaite
13 4 March 1918 Thomas Kirk
Emma Fallgreen
Bachelor
Divorced
Labourer
Domestic duties
42
42
Hastings
Hastings
5 days
5 days
Registrars Office Hastings 1062 4 March 1918 Robert Brathwaite
No 13
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Thomas Kirk Emma Fallgreen
Condition Bachelor Divorced
Profession Labourer Domestic duties
Age 42 42
Dwelling Place Hastings Hastings
Length of Residence 5 days 5 days
Marriage Place Registrars Office Hastings
Folio 1062
Consent
Date of Certificate 4 March 1918
Officiating Minister Robert Brathwaite
14 12 March 1918 William Edward Goodwin
Muriel Olive Biggs
William Edward Goodwin
Muriel Olive Biggs
πŸ’ 1918/1274
Bachelor
Spinster
Shepherd
Waitress
25
19
Havelock North
Havelock North
3 months
3 months
Residence of W. Hay Alexander St Hastings 1063 Mathew Henry Biggs, father 12 March 1918 Rev P. Ramsay
No 14
Date of Notice 12 March 1918
  Groom Bride
Names of Parties William Edward Goodwin Muriel Olive Biggs
  πŸ’ 1918/1274
Condition Bachelor Spinster
Profession Shepherd Waitress
Age 25 19
Dwelling Place Havelock North Havelock North
Length of Residence 3 months 3 months
Marriage Place Residence of W. Hay Alexander St Hastings
Folio 1063
Consent Mathew Henry Biggs, father
Date of Certificate 12 March 1918
Officiating Minister Rev P. Ramsay
15 12 March 1918 Archibald Grant Forbes
Annie Tucker
Archibald Grant Forbes
Annie Tucker
πŸ’ 1918/1275
Bachelor
Spinster
Station Manager
Domestic duties
36
36
Wairoa Hawke's Bay
Hastings
4 months
30 years
Presbyterian Church Havelock North 1064 12 March 1918 Rev R. Waugh
No 15
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Archibald Grant Forbes Annie Tucker
  πŸ’ 1918/1275
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 36 36
Dwelling Place Wairoa Hawke's Bay Hastings
Length of Residence 4 months 30 years
Marriage Place Presbyterian Church Havelock North
Folio 1064
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev R. Waugh

Page 1009

District of Hastings Quarter ending 31 March 1918 Registrar R. Braithwaite
No Date of Notice Names and 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 18 March 1918 Henry Rex-Trott
Harriet Constance Isobel Young
Henry Rix-Trott
Harriet Constance Isobel Young
πŸ’ 1918/900
Bachelor
Spinster
Marine Engineer
Teacher
25
28
Hastings
Wellington
1 year
4 1/2 years
St Peters Church Wellington 287 18 March 1918 Rev Watson
No 16
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Henry Rex-Trott Harriet Constance Isobel Young
BDM Match (97%) Henry Rix-Trott Harriet Constance Isobel Young
  πŸ’ 1918/900
Condition Bachelor Spinster
Profession Marine Engineer Teacher
Age 25 28
Dwelling Place Hastings Wellington
Length of Residence 1 year 4 1/2 years
Marriage Place St Peters Church Wellington
Folio 287
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev Watson
17 18 March 1918 James John Smith
Ruby Celia Notting
James John Smith
Ruby Cecilia Notting
πŸ’ 1918/1276
Bachelor
Spinster
Butcher
Dressmaker
21
22
Hastings
Hastings
18 months
4 days
St Matthews Church Hastings 1065 18 March 1918 Rev. J. B. Brocklehurst
No 17
Date of Notice 18 March 1918
  Groom Bride
Names of Parties James John Smith Ruby Celia Notting
BDM Match (95%) James John Smith Ruby Cecilia Notting
  πŸ’ 1918/1276
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 21 22
Dwelling Place Hastings Hastings
Length of Residence 18 months 4 days
Marriage Place St Matthews Church Hastings
Folio 1065
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. J. B. Brocklehurst
18 20 March 1918 George Thomas Blake Mason
Dorothy Gregory
George Thomas Blake Mason
Dorothy Gregory
πŸ’ 1918/1277
Bachelor
Spinster
Stock clerk
Domestic duties
35
22
Hastings
Hastings
10 years
12 years
St Matthews Church Hastings 1066 20 March 1918 Rev. J. B. Brocklehurst
No 18
Date of Notice 20 March 1918
  Groom Bride
Names of Parties George Thomas Blake Mason Dorothy Gregory
  πŸ’ 1918/1277
Condition Bachelor Spinster
Profession Stock clerk Domestic duties
Age 35 22
Dwelling Place Hastings Hastings
Length of Residence 10 years 12 years
Marriage Place St Matthews Church Hastings
Folio 1066
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. J. B. Brocklehurst
19 23 March 1918 John Harold Couper
Dorothy Hilton
John Harold Couper
Dorothy Hilton
πŸ’ 1918/1278
Bachelor
Spinster
Sheepfarmer
Domestic duties
26
20
Havelock North
Havelock North
26 years
20 years
Presbyterian Church Havelock North 1067 Sarah Helen Hilton, Mother 23 March 1918 Rev. Waugh
No 19
Date of Notice 23 March 1918
  Groom Bride
Names of Parties John Harold Couper Dorothy Hilton
  πŸ’ 1918/1278
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 26 20
Dwelling Place Havelock North Havelock North
Length of Residence 26 years 20 years
Marriage Place Presbyterian Church Havelock North
Folio 1067
Consent Sarah Helen Hilton, Mother
Date of Certificate 23 March 1918
Officiating Minister Rev. Waugh
20 25 March 1918 Donald Glengarry
Iris Emily Lena Maney
Donald Glengarry
Iris Emily Lena Maney
πŸ’ 1918/1279
Bachelor
Spinster
Carpenter
Domestic duties
23
23
Hastings
Hastings
4 1/2 years
4 years
Presbyterian Church Hastings 1068 25 March 1918 Rev. P. Ramsay
No 20
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Donald Glengarry Iris Emily Lena Maney
  πŸ’ 1918/1279
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 23
Dwelling Place Hastings Hastings
Length of Residence 4 1/2 years 4 years
Marriage Place Presbyterian Church Hastings
Folio 1068
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. P. Ramsay

Page 1010

District of Hastings Quarter ending 31 March 1918 Registrar R. Brathwaite
No Date of Notice Names and 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 26 March 1918 William Francis Okeefe
Eva Uren
William Francis O'Keefe
Eva Uren
πŸ’ 1918/1280
Bachelor
Spinster
Ploughman
Domestic duties
31
26
Hastings
Hastings
12 months
12 months
Registrar's Office Hastings 1069 26 March 1918 R. Brathwaite
No 21
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Francis Okeefe Eva Uren
BDM Match (96%) William Francis O'Keefe Eva Uren
  πŸ’ 1918/1280
Condition Bachelor Spinster
Profession Ploughman Domestic duties
Age 31 26
Dwelling Place Hastings Hastings
Length of Residence 12 months 12 months
Marriage Place Registrar's Office Hastings
Folio 1069
Consent
Date of Certificate 26 March 1918
Officiating Minister R. Brathwaite
22 27 March 1918 James Donnelly
Isabel Whiterod
James Donnelly
Isabel Whiteroa
πŸ’ 1918/1282
Bachelor
Spinster
Labourer
Domestic duties
33
30
Hastings
Hastings
6 years
3 years
St Matthews Church Hastings 1070 27 March 1918 Rev. J. B. Brocklehurst
No 22
Date of Notice 27 March 1918
  Groom Bride
Names of Parties James Donnelly Isabel Whiterod
BDM Match (97%) James Donnelly Isabel Whiteroa
  πŸ’ 1918/1282
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 30
Dwelling Place Hastings Hastings
Length of Residence 6 years 3 years
Marriage Place St Matthews Church Hastings
Folio 1070
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. J. B. Brocklehurst
23 27 March 1918 Ralph Hare Fail
Eva Catlow
Ralph Hare Fail
Eva Catlow
πŸ’ 1918/1283
Bachelor
Spinster
Motor Mechanic
Domestic duties
27
18
Hastings
Hastings
27 years
6 years
Methodist Church Hastings 1071 C. E. Nicholls, Mother 27 March 1918 Rev. M. A. Rugby Pratt
No 23
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Ralph Hare Fail Eva Catlow
  πŸ’ 1918/1283
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 27 18
Dwelling Place Hastings Hastings
Length of Residence 27 years 6 years
Marriage Place Methodist Church Hastings
Folio 1071
Consent C. E. Nicholls, Mother
Date of Certificate 27 March 1918
Officiating Minister Rev. M. A. Rugby Pratt

Page 1011

District of Hastings Quarter ending 30 June 1918 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 27 March 1918 Andrew Hamilton Lockie
Violet Castle
Andrew Hamilton Lockie
Violet Castle
πŸ’ 1918/1304
Bachelor
Spinster
Engineer
Milliner
26
22
Havelock North
Napier
4 months
4 days
St Pauls Church Napier 1093 2 April 1918 Rev. Asher
No 24
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Andrew Hamilton Lockie Violet Castle
  πŸ’ 1918/1304
Condition Bachelor Spinster
Profession Engineer Milliner
Age 26 22
Dwelling Place Havelock North Napier
Length of Residence 4 months 4 days
Marriage Place St Pauls Church Napier
Folio 1093
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. Asher
25 28 March 1918 Arthur Henry Ellison
Annie Hayden
Arthur Henry Ellison
Annie Hayden
πŸ’ 1918/3063
Bachelor
Widow
Labourer
Domestic duties
39
40
Hastings
Hastings
2 weeks
3 years
Presbyterian Church Hastings 2656 28 March 1918 Rev. P. Ramsay
No 25
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Arthur Henry Ellison Annie Hayden
  πŸ’ 1918/3063
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 39 40
Dwelling Place Hastings Hastings
Length of Residence 2 weeks 3 years
Marriage Place Presbyterian Church Hastings
Folio 2656
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. P. Ramsay
26 2 April 1918 Abraham Fleming Finch
Winifred Mary Avery
Abraham Fleming Finch
Winnifred May Avery
πŸ’ 1918/3064
Bachelor
Spinster
Coach Builder
School Teacher
30
30
Hastings
Hastings
3 weeks
3 months
Catholic Church Hastings 2657 2 April 1918 Rev Father Mahoney
No 26
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Abraham Fleming Finch Winifred Mary Avery
BDM Match (95%) Abraham Fleming Finch Winnifred May Avery
  πŸ’ 1918/3064
Condition Bachelor Spinster
Profession Coach Builder School Teacher
Age 30 30
Dwelling Place Hastings Hastings
Length of Residence 3 weeks 3 months
Marriage Place Catholic Church Hastings
Folio 2657
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev Father Mahoney
27 2 April 1918 David Erskine Neave
Mabel Munro
David Erskine Neave
Mabel Munro
πŸ’ 1918/3065
Bachelor
Spinster
Soldier
Domestic duties
23
25
Havelock North
Havelock North
4 days
3 days
Presbyterian Church Havelock North 2658 2 April 1918 Rev. J. Neave
No 27
Date of Notice 2 April 1918
  Groom Bride
Names of Parties David Erskine Neave Mabel Munro
  πŸ’ 1918/3065
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 25
Dwelling Place Havelock North Havelock North
Length of Residence 4 days 3 days
Marriage Place Presbyterian Church Havelock North
Folio 2658
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. Neave
28 5 April 1918 George Williams
Angelina Englebretsen
George Williams
Angelina Englebretsen
πŸ’ 1918/3066
Bachelor
Spinster
Butcher
Domestic duties
23
31
Tomoana
Hastings
8 months
6 months
Registrar's Office Hastings 2659 5 April 1918 Robert Brathwaite
No 28
Date of Notice 5 April 1918
  Groom Bride
Names of Parties George Williams Angelina Englebretsen
  πŸ’ 1918/3066
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 23 31
Dwelling Place Tomoana Hastings
Length of Residence 8 months 6 months
Marriage Place Registrar's Office Hastings
Folio 2659
Consent
Date of Certificate 5 April 1918
Officiating Minister Robert Brathwaite

Page 1012

District of Hastings Quarter ending 30 June 1918 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 08 April 1918 Leonard Bratley
Emily Kate Liddell
Leonard Pratley
Emily Kate Liddell
πŸ’ 1918/3067
Widower
Widow
Agent
Domestic duties
51
45
Hastings
Hastings
3 days
6 days
St Matthews Church, Hastings 2660 08 April 1918 Rev H. Blathwayt
No 29
Date of Notice 08 April 1918
  Groom Bride
Names of Parties Leonard Bratley Emily Kate Liddell
BDM Match (97%) Leonard Pratley Emily Kate Liddell
  πŸ’ 1918/3067
Condition Widower Widow
Profession Agent Domestic duties
Age 51 45
Dwelling Place Hastings Hastings
Length of Residence 3 days 6 days
Marriage Place St Matthews Church, Hastings
Folio 2660
Consent
Date of Certificate 08 April 1918
Officiating Minister Rev H. Blathwayt
30 08 April 1918 Alexander Reid Jack
Eva Dorothy Chapman
Alexander Reid Jack
Eva Dorothy Chapman
πŸ’ 1918/3044
Bachelor
Spinster
Clerk
Clerk
28
24
Hastings
Hastings
3 years
24 years
Residence of Mr W. Chapman, Sylvan Rd, Hastings 2661 08 April 1918 Rev Father Mahoney
No 30
Date of Notice 08 April 1918
  Groom Bride
Names of Parties Alexander Reid Jack Eva Dorothy Chapman
  πŸ’ 1918/3044
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 24
Dwelling Place Hastings Hastings
Length of Residence 3 years 24 years
Marriage Place Residence of Mr W. Chapman, Sylvan Rd, Hastings
Folio 2661
Consent
Date of Certificate 08 April 1918
Officiating Minister Rev Father Mahoney
31 12 April 1918 James Marshall Paul
Doris Irene Ruby May Hennum
James Marshall Paul
Doris Irene Ruby May Hennum
πŸ’ 1918/3045
Bachelor
Spinster
Freezing Works Employee
Domestic duties
24
20
Hastings
Poukawa
3 years
20 years
Dwelling of C. Hennum, Poukawa 2662 Charles Otto Hennum, Father 12 April 1918 Rev P. Ramsay
No 31
Date of Notice 12 April 1918
  Groom Bride
Names of Parties James Marshall Paul Doris Irene Ruby May Hennum
  πŸ’ 1918/3045
Condition Bachelor Spinster
Profession Freezing Works Employee Domestic duties
Age 24 20
Dwelling Place Hastings Poukawa
Length of Residence 3 years 20 years
Marriage Place Dwelling of C. Hennum, Poukawa
Folio 2662
Consent Charles Otto Hennum, Father
Date of Certificate 12 April 1918
Officiating Minister Rev P. Ramsay
32 19 April 1918 William Henry Pulford
Julia Ada Elizabeth Fannen
William Henry Pulfrid
Julia Ada Elizabeth Fannin
πŸ’ 1918/3046
Bachelor
Spinster
Farmer
Domestic duties
24
21
Hastings
Hastings
3 days
1 year
St Matthews Church, Hastings 2663 19 April 1918 Rev J. B. Brocklehurst
No 32
Date of Notice 19 April 1918
  Groom Bride
Names of Parties William Henry Pulford Julia Ada Elizabeth Fannen
BDM Match (93%) William Henry Pulfrid Julia Ada Elizabeth Fannin
  πŸ’ 1918/3046
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 1 year
Marriage Place St Matthews Church, Hastings
Folio 2663
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev J. B. Brocklehurst
33 20 April 1918 Archibald Macdonald
Catherine Louisa Bell
Archibald Macdonald
Catherine Louisa Bell
πŸ’ 1918/3047
Widower
Widow
Farmer
Domestic duties
60
49
Hastings
Hastings
3 years
3 weeks
Presbyterian Manse, Hastings 2664 20 April 1918 Rev P. Ramsay
No 33
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Archibald Macdonald Catherine Louisa Bell
  πŸ’ 1918/3047
Condition Widower Widow
Profession Farmer Domestic duties
Age 60 49
Dwelling Place Hastings Hastings
Length of Residence 3 years 3 weeks
Marriage Place Presbyterian Manse, Hastings
Folio 2664
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev P. Ramsay

Page 1013

District of Hastings Quarter ending 30 June 1918 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 23 April 1918 James Robert Clearkin
Ivy Helen Stanley
James Robert Clearkin
Ivy Helen Stanley
πŸ’ 1918/3048
Bachelor
Spinster
Clerk
Domestic duties
22
22
Hastings
Hastings
3 days
22 years
St. Matthews Church, Hastings 2665 23 April 1918 Rev. J. B. Brocklehurst
No 34
Date of Notice 23 April 1918
  Groom Bride
Names of Parties James Robert Clearkin Ivy Helen Stanley
  πŸ’ 1918/3048
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 22 years
Marriage Place St. Matthews Church, Hastings
Folio 2665
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. J. B. Brocklehurst
35 23 April 1918 Arthur Joseph Yeo
Mona Catherine Corless
Arthur Joseph Yeo
Mona Catherine Corless
πŸ’ 1918/3049
Bachelor
Spinster
Soldier
Domestic duties
24
20
Hastings
Hastings
5 years
20 years
Catholic Presbytery, Hastings 2666 James Corless, Father 23 April 1918 Rev. Father Mahoney
No 35
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Arthur Joseph Yeo Mona Catherine Corless
  πŸ’ 1918/3049
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 20
Dwelling Place Hastings Hastings
Length of Residence 5 years 20 years
Marriage Place Catholic Presbytery, Hastings
Folio 2666
Consent James Corless, Father
Date of Certificate 23 April 1918
Officiating Minister Rev. Father Mahoney
36 24 April 1918 Edward Constable
Mary Ellen Wales
Edward Constable
Mary Ellen Wales
πŸ’ 1918/3050
Bachelor
Widow
Labourer
Domestic duties
37
42
Hastings
Hastings
11 years
5 years
Catholic Church, Hastings 2667 24 April 1918 Rev. Father Mahoney
No 36
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Edward Constable Mary Ellen Wales
  πŸ’ 1918/3050
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 37 42
Dwelling Place Hastings Hastings
Length of Residence 11 years 5 years
Marriage Place Catholic Church, Hastings
Folio 2667
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. Father Mahoney
37 26 April 1918 Clarence Richard Thomas
Doris Kate Hooker
Clarence Richard Thomas
Doris Kate Hooker
πŸ’ 1918/3051
Bachelor
Spinster
Clerk
Lady Help
21
22
Hastings
Waipukurau
3 days
over 3 days
Methodist Church, Hastings 2668 26 April 1918 Rev. M. A. Rugby Pratt
No 37
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Clarence Richard Thomas Doris Kate Hooker
  πŸ’ 1918/3051
Condition Bachelor Spinster
Profession Clerk Lady Help
Age 21 22
Dwelling Place Hastings Waipukurau
Length of Residence 3 days over 3 days
Marriage Place Methodist Church, Hastings
Folio 2668
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev. M. A. Rugby Pratt
38 27 April 1918 Leonard Henry Sigglekow
Doris Harriet Cheer
Leonard Henry Sigglekow
Doris Harriet Cheer
πŸ’ 1918/3052
Bachelor
Spinster
Engine Driver, New Zealand Railways
Domestic duties
27
21
Napier
Hastings
2 years
3 days
St. Matthews Church, Hastings 2669 27 April 1918 Rev. H. Blathwayt
No 38
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Leonard Henry Sigglekow Doris Harriet Cheer
  πŸ’ 1918/3052
Condition Bachelor Spinster
Profession Engine Driver, New Zealand Railways Domestic duties
Age 27 21
Dwelling Place Napier Hastings
Length of Residence 2 years 3 days
Marriage Place St. Matthews Church, Hastings
Folio 2669
Consent
Date of Certificate 27 April 1918
Officiating Minister Rev. H. Blathwayt

Page 1014

District of Hastings Quarter ending 30 June 1918 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 30 April 1918 Owen John Price
Alice Mary Barry
Owen John Price
Alice Mary Barry
πŸ’ 1918/3053
Bachelor
Spinster
Case Maker
Domestic duties
28
23
Hastings
Hastings
28 years
23 years
Residence of Mrs Barry Jervois St. Hastings 2670 30 April 1918 Rev. Father Mahoney
No 39
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Owen John Price Alice Mary Barry
  πŸ’ 1918/3053
Condition Bachelor Spinster
Profession Case Maker Domestic duties
Age 28 23
Dwelling Place Hastings Hastings
Length of Residence 28 years 23 years
Marriage Place Residence of Mrs Barry Jervois St. Hastings
Folio 2670
Consent
Date of Certificate 30 April 1918
Officiating Minister Rev. Father Mahoney
40 11 May 1918 Charles Oscar Johanson
Ivy May Rosser
Charles Oscar Johanson
Ivy May Rosser
πŸ’ 1918/3055
Bachelor
Spinster
Engineer
Clerk
28
22
Hastings
Hastings
6 weeks
1 month
Registrar's Office Hastings 2671 11 May 1918 Robert Braithwaite
No 40
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Charles Oscar Johanson Ivy May Rosser
  πŸ’ 1918/3055
Condition Bachelor Spinster
Profession Engineer Clerk
Age 28 22
Dwelling Place Hastings Hastings
Length of Residence 6 weeks 1 month
Marriage Place Registrar's Office Hastings
Folio 2671
Consent
Date of Certificate 11 May 1918
Officiating Minister Robert Braithwaite
41 16 May 1918 Herbert Frank Brock
Bessie Taylor
Herbert Frank Brock
Bessie Taylor
πŸ’ 1918/3056
Bachelor
Spinster
Schoolmaster
Shop Assistant
27
27
Hastings
Hastings
3 days
27 years
House of Mrs Charles Taylor Wall Rd. Hastings 2672 16 May 1918 Rev. M. A. Rugby Pratt
No 41
Date of Notice 16 May 1918
  Groom Bride
Names of Parties Herbert Frank Brock Bessie Taylor
  πŸ’ 1918/3056
Condition Bachelor Spinster
Profession Schoolmaster Shop Assistant
Age 27 27
Dwelling Place Hastings Hastings
Length of Residence 3 days 27 years
Marriage Place House of Mrs Charles Taylor Wall Rd. Hastings
Folio 2672
Consent
Date of Certificate 16 May 1918
Officiating Minister Rev. M. A. Rugby Pratt
42 20 May 1918 Robert Redley Henson
Elsie May Rudgway
Robert Hedley Henson
Elsie May Mudgway
πŸ’ 1918/3057
Bachelor
Spinster
Farmer
Domestic duties
25
22
Hastings
Hastings
4 days
10 years
St. Matthews Church Hastings 2673 20 May 1918 Rev. H. Blathwayt
No 42
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Robert Redley Henson Elsie May Rudgway
BDM Match (95%) Robert Hedley Henson Elsie May Mudgway
  πŸ’ 1918/3057
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 4 days 10 years
Marriage Place St. Matthews Church Hastings
Folio 2673
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. H. Blathwayt
43 21 May 1918 James Bradford Fries
Florence Carter
James Bradford Trew
Florence Carter
πŸ’ 1918/3058
Bachelor
Spinster
Farm Hand
Domestic duties
27
24
Hastings
Hastings
16 years
10 years
Methodist Church Hastings 2674 21 May 1918 Rev. M. A. Rugby Pratt
No 43
Date of Notice 21 May 1918
  Groom Bride
Names of Parties James Bradford Fries Florence Carter
BDM Match (93%) James Bradford Trew Florence Carter
  πŸ’ 1918/3058
Condition Bachelor Spinster
Profession Farm Hand Domestic duties
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 16 years 10 years
Marriage Place Methodist Church Hastings
Folio 2674
Consent
Date of Certificate 21 May 1918
Officiating Minister Rev. M. A. Rugby Pratt

Page 1015

District of Hastings Quarter ending 30 June 1918 Registrar Robert Brathwaite
No Date of Notice Names and 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 4 June 1918 Andrew Marshall Somerwill Laing
Emily Hannah Payton
Andrew Marshall Somerville Laing
Emily Hannah Paxton
πŸ’ 1918/3059
Widower
Spinster
Farmer
Nurse
58
46
Maraekakaho
Maraekakaho
3 days
3 weeks
Residence of Mr. A. McLean, Maraekakaho 2675 4 June 1918 Rev. W. J. Gow
No 44
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Andrew Marshall Somerwill Laing Emily Hannah Payton
BDM Match (94%) Andrew Marshall Somerville Laing Emily Hannah Paxton
  πŸ’ 1918/3059
Condition Widower Spinster
Profession Farmer Nurse
Age 58 46
Dwelling Place Maraekakaho Maraekakaho
Length of Residence 3 days 3 weeks
Marriage Place Residence of Mr. A. McLean, Maraekakaho
Folio 2675
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev. W. J. Gow
45 6 June 1918 John Dempster Thompson
Elsie Mary Harper
John Dempster Thompson
Elsie Mary Harper
πŸ’ 1918/3060
Bachelor
Spinster
Farmer and Butcher
Packer
31
22
Hastings
Hastings
3 1/4 years
2 1/4 years
Presbyterian Church Hastings 2676 6 June 1918 Rev. P. Ramsay
No 45
Date of Notice 6 June 1918
  Groom Bride
Names of Parties John Dempster Thompson Elsie Mary Harper
  πŸ’ 1918/3060
Condition Bachelor Spinster
Profession Farmer and Butcher Packer
Age 31 22
Dwelling Place Hastings Hastings
Length of Residence 3 1/4 years 2 1/4 years
Marriage Place Presbyterian Church Hastings
Folio 2676
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev. P. Ramsay
46 10 June 1918 John Richard Dunning
Violet Caroline Topping
John Richard Dunning
Violet Caroline Topping
πŸ’ 1918/3068
Bachelor
Spinster
Accountant
Domestic duties
25
26
Hastings
Hastings
3 days
3 days
Presbyterian Church Hastings 2677 10 June 1918 Rev. P. Ramsay
No 46
Date of Notice 10 June 1918
  Groom Bride
Names of Parties John Richard Dunning Violet Caroline Topping
  πŸ’ 1918/3068
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 25 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Hastings
Folio 2677
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. P. Ramsay
47 10 June 1918 Herbert Renwick
Archina Isabell Grant Smith
Herbert Renwick
Archina Isabell Grant Smith
πŸ’ 1918/3079
Bachelor
Spinster
Station Manager
Domestic duties
29
31
Hastings
Hastings
3 days
2 years
Presbyterian Manse Hastings 2678 10 June 1918 Rev. P. Ramsay
No 47
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Herbert Renwick Archina Isabell Grant Smith
  πŸ’ 1918/3079
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 29 31
Dwelling Place Hastings Hastings
Length of Residence 3 days 2 years
Marriage Place Presbyterian Manse Hastings
Folio 2678
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. P. Ramsay
48 18 June 1918 Colin Dunkley
Margaret Kemp
Colin Dunkley
Margaret Kemp
πŸ’ 1918/3085
Bachelor
Spinster
Sailor
Domestic
29
27
Hastings
Hastings
4 1/2 years
2 1/4 years
Baptist Church Hastings 2679 18 June 1918 Rev. H. E. Edridge
No 48
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Colin Dunkley Margaret Kemp
  πŸ’ 1918/3085
Condition Bachelor Spinster
Profession Sailor Domestic
Age 29 27
Dwelling Place Hastings Hastings
Length of Residence 4 1/2 years 2 1/4 years
Marriage Place Baptist Church Hastings
Folio 2679
Consent
Date of Certificate 18 June 1918
Officiating Minister Rev. H. E. Edridge

Page 1016

District of Hastings Quarter ending 30 June 1918 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 21 June 1918 Thomas Henry Brown
Gladys Howard Hastie
Thomas Henry Brown
Gladys Howard Hastie
πŸ’ 1918/3086
Bachelor
Spinster
Upholsterer
Domestic duties
22
18
Hastings
Hastings
19 years
6 months
St. Matthew's Hastings 2680 Eliza Hastie, Mother 21 June 1918 Rev. J. B. Brocklehurst
No 49
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Thomas Henry Brown Gladys Howard Hastie
  πŸ’ 1918/3086
Condition Bachelor Spinster
Profession Upholsterer Domestic duties
Age 22 18
Dwelling Place Hastings Hastings
Length of Residence 19 years 6 months
Marriage Place St. Matthew's Hastings
Folio 2680
Consent Eliza Hastie, Mother
Date of Certificate 21 June 1918
Officiating Minister Rev. J. B. Brocklehurst
50 29 June 1918 George Dorward
Lucy Isabel Andersen
George Dorward
Lucy Isabel Andersen
πŸ’ 1918/3087
Bachelor
Spinster
Shepherd
Domestic duties
29
21
Hastings
Hastings
9 months
4 years
Registrars Office Hastings 2681 29 June 1918 Robert Brathwaite
No 50
Date of Notice 29 June 1918
  Groom Bride
Names of Parties George Dorward Lucy Isabel Andersen
  πŸ’ 1918/3087
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 29 21
Dwelling Place Hastings Hastings
Length of Residence 9 months 4 years
Marriage Place Registrars Office Hastings
Folio 2681
Consent
Date of Certificate 29 June 1918
Officiating Minister Robert Brathwaite

Page 1017

District of Hastings Quarter ending 30 September 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 1 July 1918 William Richmond
Catherine Mary Wilson
William Richmond
Catherine Mary Wilson
πŸ’ 1918/4732
Widower
Spinster
Sheepfarmer
Accountant
48
29
Hastings
Hastings
28 years
29 years
St. Matthews Church, Hastings 4304 1 July 1918 Rev. J. B. Brocklehurst
No 51
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William Richmond Catherine Mary Wilson
  πŸ’ 1918/4732
Condition Widower Spinster
Profession Sheepfarmer Accountant
Age 48 29
Dwelling Place Hastings Hastings
Length of Residence 28 years 29 years
Marriage Place St. Matthews Church, Hastings
Folio 4304
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev. J. B. Brocklehurst
52 1 July 1918 Harold Wilson Garnett
Muriel Lansdown
Harold Wilson Garnett
Muriel Lansdown
πŸ’ 1918/4733
Bachelor
Spinster
Clerk
Lady Help
22
21
Hastings
Hastings
22 years
21 years
Residence of Mrs. Garnett, Market Street, Hastings 4305 1 July 1918 Rev. M. A. Rugby Pratt
No 52
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Harold Wilson Garnett Muriel Lansdown
  πŸ’ 1918/4733
Condition Bachelor Spinster
Profession Clerk Lady Help
Age 22 21
Dwelling Place Hastings Hastings
Length of Residence 22 years 21 years
Marriage Place Residence of Mrs. Garnett, Market Street, Hastings
Folio 4305
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev. M. A. Rugby Pratt
53 3 July 1918 George Eric Taylor
Kate Josephine Tiffen
George Eric Taylor
Kate Josephine Tiffen
πŸ’ 1918/4734
Bachelor
Divorced
Telephone Exchange Assistant
Domestic duties
34
31
Waipawa
Hastings
2 months
1 week
Registrar's Office, Hastings 4306 3 July 1918 Robert Brathwaite
No 53
Date of Notice 3 July 1918
  Groom Bride
Names of Parties George Eric Taylor Kate Josephine Tiffen
  πŸ’ 1918/4734
Condition Bachelor Divorced
Profession Telephone Exchange Assistant Domestic duties
Age 34 31
Dwelling Place Waipawa Hastings
Length of Residence 2 months 1 week
Marriage Place Registrar's Office, Hastings
Folio 4306
Consent
Date of Certificate 3 July 1918
Officiating Minister Robert Brathwaite
54 8 July 1918 Walter Ernest Vesty
Sarah Elizabeth Talbot
Walter Ernest Vesty
Sarah Elizabeth Talbot
πŸ’ 1918/4735
Bachelor
Spinster
Farmer
Domestic duties
25
22
Hastings
Hastings
3 days
10 years
Residence of T. Talbot, Southland Road, Hastings 4307 8 July 1918 Rev. M. A. Rugby Pratt
No 54
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Walter Ernest Vesty Sarah Elizabeth Talbot
  πŸ’ 1918/4735
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 3 days 10 years
Marriage Place Residence of T. Talbot, Southland Road, Hastings
Folio 4307
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev. M. A. Rugby Pratt
55 8 July 1918 Reginald Carroll
Marion Jolley
Reginald Carroll
Marion Jolley
πŸ’ 1918/4736
Bachelor
Spinster
Farmer
Domestic duties
36
24
Hastings
Hastings
3 days
6 months
R. C. Presbytery, Hastings 4308 8 July 1918 Rev. Father Mahoney
No 55
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Reginald Carroll Marion Jolley
  πŸ’ 1918/4736
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 6 months
Marriage Place R. C. Presbytery, Hastings
Folio 4308
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev. Father Mahoney

Page 1018

District of Hastings Quarter ending 30 September 1918 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 12 July 1918 Horace Edgar Ordish
Annie Carter
Horace Edgar Ordish
Annie Carter
πŸ’ 1918/4737
Bachelor
Spinster
Farmer
Shop Assistant
25
22
Hastings
Hastings
4 days
3 years
Methodist Church, Hastings 4309 12 July 1918 Rev. R. A. Rugby Pratt
No 56
Date of Notice 12 July 1918
  Groom Bride
Names of Parties Horace Edgar Ordish Annie Carter
  πŸ’ 1918/4737
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 4 days 3 years
Marriage Place Methodist Church, Hastings
Folio 4309
Consent
Date of Certificate 12 July 1918
Officiating Minister Rev. R. A. Rugby Pratt
57 18 July 1918 Charles Henry Fleming
Charlotte Adeline Elizabeth Robinson
Charles Henry Fleming
Charlotte Adeline Elizabeth Robinson
πŸ’ 1918/4714
Bachelor
Spinster
Labourer
Domestic duties
33
20
Hastings
Hastings
8 years
20 years
Registrars Office, Hastings 4310 Thomas Robinson, Father 18 July 1918 Robert Brathwaite
No 57
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Charles Henry Fleming Charlotte Adeline Elizabeth Robinson
  πŸ’ 1918/4714
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 20
Dwelling Place Hastings Hastings
Length of Residence 8 years 20 years
Marriage Place Registrars Office, Hastings
Folio 4310
Consent Thomas Robinson, Father
Date of Certificate 18 July 1918
Officiating Minister Robert Brathwaite
58 22 July 1918 William Christopher Griffith
Annie Marie Ellen Ryan
William Christopher Griffith
Annie Marie Ellen Ryan
πŸ’ 1918/4715
Bachelor
Spinster
Trainer
Tailoress
43
22
Hastings
Hastings
40 years
10 days
Registrars Office, Hastings 4311 22 July 1918 Robert Brathwaite
No 58
Date of Notice 22 July 1918
  Groom Bride
Names of Parties William Christopher Griffith Annie Marie Ellen Ryan
  πŸ’ 1918/4715
Condition Bachelor Spinster
Profession Trainer Tailoress
Age 43 22
Dwelling Place Hastings Hastings
Length of Residence 40 years 10 days
Marriage Place Registrars Office, Hastings
Folio 4311
Consent
Date of Certificate 22 July 1918
Officiating Minister Robert Brathwaite
59 23 July 1918 Edward Grace Watts
Matilda Burnside
Edward Grace Watts
Matilda Burnside
πŸ’ 1918/4716
Bachelor
Spinster
Farmer
Domestic duties
54
36
Hastings
Hastings
3 days
12 years
St. Matthews Church, Hastings 4312 23 July 1918 Rev. J. B. Brocklehurst
No 59
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Edward Grace Watts Matilda Burnside
  πŸ’ 1918/4716
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 54 36
Dwelling Place Hastings Hastings
Length of Residence 3 days 12 years
Marriage Place St. Matthews Church, Hastings
Folio 4312
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev. J. B. Brocklehurst
60 25 July 1918 Claude William Lorigan
Frances Millicent Salvigny
Claude William Lorigan
Frances Millicent Salvigny
πŸ’ 1918/4717
Bachelor
Spinster
Motor mechanic
Domestic duties
24
17
Hastings
Hastings
15 years
10 years
Catholic Church, Hastings 4313 Edith Kate Donovan (Mother) 25 July 1918 Rev. Father Mahony
No 60
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Claude William Lorigan Frances Millicent Salvigny
  πŸ’ 1918/4717
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 24 17
Dwelling Place Hastings Hastings
Length of Residence 15 years 10 years
Marriage Place Catholic Church, Hastings
Folio 4313
Consent Edith Kate Donovan (Mother)
Date of Certificate 25 July 1918
Officiating Minister Rev. Father Mahony

Page 1019

District of Hastings Quarter ending 30 September 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 29 July 1918 George Ernest Singleton
Gertrude Isabel Phillipson
George Ernest Singleton
Gertrude Isabel Phillipson
πŸ’ 1918/4718
Bachelor
Spinster
Labourer
Domestic duties
28
27
Hastings
Hastings
14 years
15 months
Registrar's Office Hastings 4314 29 July 1918 Robert Brathwaite
No 61
Date of Notice 29 July 1918
  Groom Bride
Names of Parties George Ernest Singleton Gertrude Isabel Phillipson
  πŸ’ 1918/4718
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 27
Dwelling Place Hastings Hastings
Length of Residence 14 years 15 months
Marriage Place Registrar's Office Hastings
Folio 4314
Consent
Date of Certificate 29 July 1918
Officiating Minister Robert Brathwaite
62 9 August 1918 Robert Phair
Aileen Gannaway
Robert Phair
Aileen Gannaway
πŸ’ 1918/4719
Bachelor
Spinster
Expeditionary Force
Waitress
28
21
Hastings
Hastings
15 years
1 week
Registrar's Office Hastings 4315 9 August 1918 Robert Brathwaite
No 62
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Robert Phair Aileen Gannaway
  πŸ’ 1918/4719
Condition Bachelor Spinster
Profession Expeditionary Force Waitress
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 15 years 1 week
Marriage Place Registrar's Office Hastings
Folio 4315
Consent
Date of Certificate 9 August 1918
Officiating Minister Robert Brathwaite
63 20 August 1918 Frank Cox
Elizabeth McCormick
Frank Cox
Elizabeth McCormick
πŸ’ 1918/4720
Bachelor
Spinster
Tailor
Milliner
40
30
Gisborne
Hastings
3 years
1 week
St. Andrews Church Hastings 4316 20 August 1918 Rev. Peter Ramsay
No 63
Date of Notice 20 August 1918
  Groom Bride
Names of Parties Frank Cox Elizabeth McCormick
  πŸ’ 1918/4720
Condition Bachelor Spinster
Profession Tailor Milliner
Age 40 30
Dwelling Place Gisborne Hastings
Length of Residence 3 years 1 week
Marriage Place St. Andrews Church Hastings
Folio 4316
Consent
Date of Certificate 20 August 1918
Officiating Minister Rev. Peter Ramsay
64 21 August 1918 Victor Ernest Wilson
Belle Pirrit
Victor Ernest Wilson
Belle Pirrit
πŸ’ 1918/4721
Bachelor
Spinster
Clerk
Packer
22
25
Hastings
Hastings
8 days
3 weeks
Registrar's Office Hastings 4317 21 August 1918 Robert Brathwaite
No 64
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Victor Ernest Wilson Belle Pirrit
  πŸ’ 1918/4721
Condition Bachelor Spinster
Profession Clerk Packer
Age 22 25
Dwelling Place Hastings Hastings
Length of Residence 8 days 3 weeks
Marriage Place Registrar's Office Hastings
Folio 4317
Consent
Date of Certificate 21 August 1918
Officiating Minister Robert Brathwaite
65 21 August 1918 Stanley Hill
Ruby May Fraser
Stanley Hill
Miri May Fraser
πŸ’ 1918/4722
Bachelor
Spinster
Architect
Domestic duties
31
21
Hastings
Hastings
4 days
21 years
Catholic Church Hastings 4318 21 August 1918 Rev. Father Mahoney
No 65
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Stanley Hill Ruby May Fraser
BDM Match (87%) Stanley Hill Miri May Fraser
  πŸ’ 1918/4722
Condition Bachelor Spinster
Profession Architect Domestic duties
Age 31 21
Dwelling Place Hastings Hastings
Length of Residence 4 days 21 years
Marriage Place Catholic Church Hastings
Folio 4318
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev. Father Mahoney

Page 1020

District of Hastings Quarter ending 30 September 1918 Registrar P. B. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 22 August 1918 Walter George Fulford
Dorothy Smart
Walter George Tulford
Dorothy Smart
πŸ’ 1918/4723
Bachelor
Spinster
Orchardist
Domestic duties
39
21
Havelock North
Havelock North
30 years
21 years
St Luke's Church, Havelock North 4319 22 August 1918 Rev. A. F. Hall
No 66
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Walter George Fulford Dorothy Smart
BDM Match (98%) Walter George Tulford Dorothy Smart
  πŸ’ 1918/4723
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 39 21
Dwelling Place Havelock North Havelock North
Length of Residence 30 years 21 years
Marriage Place St Luke's Church, Havelock North
Folio 4319
Consent
Date of Certificate 22 August 1918
Officiating Minister Rev. A. F. Hall
67 26 August 1918 John Matheson Cameron
Lena McNaughton
John Matheson Cameron
Lena McNaughton
πŸ’ 1918/4725
Bachelor
Spinster
Farmer
Domestic duties
41
22
Hastings
Hastings
20 years
22 years
Presbyterian Church, Hastings 4320 26 August 1918 Rev. P. Ramsay
No 67
Date of Notice 26 August 1918
  Groom Bride
Names of Parties John Matheson Cameron Lena McNaughton
  πŸ’ 1918/4725
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 22
Dwelling Place Hastings Hastings
Length of Residence 20 years 22 years
Marriage Place Presbyterian Church, Hastings
Folio 4320
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev. P. Ramsay
68 27 August 1918 William Daniel O'Leary
Edith Stanley
William Daniel O'Leary
Edith Stanley
πŸ’ 1918/4726
Bachelor
Spinster
Motor Driver
Domestic duties
18
19
Hastings
Hastings
3 days
19 years
Dwelling of Mr. H. Stanley, Lyndon Rd, Hastings 4321 Arthur John O'Leary (Father), Harry Stanley (Father) 27 August 1918 Rev. P. Ramsay
No 68
Date of Notice 27 August 1918
  Groom Bride
Names of Parties William Daniel O'Leary Edith Stanley
  πŸ’ 1918/4726
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 18 19
Dwelling Place Hastings Hastings
Length of Residence 3 days 19 years
Marriage Place Dwelling of Mr. H. Stanley, Lyndon Rd, Hastings
Folio 4321
Consent Arthur John O'Leary (Father), Harry Stanley (Father)
Date of Certificate 27 August 1918
Officiating Minister Rev. P. Ramsay
69 02 September 1918 Michael John Chaafe
Annie Harrison
Michael John Chaafe
Annie Harrison
πŸ’ 1918/4727
Bachelor
Spinster
Coppersmith
Domestic
34
25
Hastings
Hastings
3 days
25 years
Dwelling of Mrs. A. Harrison, Queen St, Hastings 4322 02 September 1918 Rev. Father Mahony
No 69
Date of Notice 02 September 1918
  Groom Bride
Names of Parties Michael John Chaafe Annie Harrison
  πŸ’ 1918/4727
Condition Bachelor Spinster
Profession Coppersmith Domestic
Age 34 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 25 years
Marriage Place Dwelling of Mrs. A. Harrison, Queen St, Hastings
Folio 4322
Consent
Date of Certificate 02 September 1918
Officiating Minister Rev. Father Mahony
70 23 September 1918 William Sidney Valentine Nicholls
Constance Millicent Eva Jones
Widower
Spinster
Farmer
Domestic duties
32
19
Hastings
Hastings
6 years
1 year
Residence of Rev. M. A. Rugby Pratt, Hastings No one in New Zealand having authority by Law to give consent 23 September 1918 Rev. M. A. Rugby Pratt
No 70
Date of Notice 23 September 1918
  Groom Bride
Names of Parties William Sidney Valentine Nicholls Constance Millicent Eva Jones
Condition Widower Spinster
Profession Farmer Domestic duties
Age 32 19
Dwelling Place Hastings Hastings
Length of Residence 6 years 1 year
Marriage Place Residence of Rev. M. A. Rugby Pratt, Hastings
Folio
Consent No one in New Zealand having authority by Law to give consent
Date of Certificate 23 September 1918
Officiating Minister Rev. M. A. Rugby Pratt

Page 1021

District of Hastings Quarter ending 30 September 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 12 September 1918 Frank Martin Quigley
Cora Cecilia Benton
Frank Martin Quigley
Cora Cecilia Benton
πŸ’ 1918/4742
Bachelor
Spinster
Accountant
Domestic duties
27
24
Hastings
New Plymouth
10 years
2 years
St. Mary's Church, New Plymouth 4263 12 September 1918 Rev. Harvey
No 71
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Frank Martin Quigley Cora Cecilia Benton
  πŸ’ 1918/4742
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 27 24
Dwelling Place Hastings New Plymouth
Length of Residence 10 years 2 years
Marriage Place St. Mary's Church, New Plymouth
Folio 4263
Consent
Date of Certificate 12 September 1918
Officiating Minister Rev. Harvey
72 14 September 1918 Charles Eric Joseph Nelson
Joy Isabel Faulkner
Charles Eric Joseph Nelson
Ivy Mabel Faulkner
πŸ’ 1918/4728
Bachelor
Divorced 17/8/18
Clerk
Domestic duties
25
25
Hastings
Hastings
4 months
4 months
Registrars Office Hastings 4323 14 September 1918 Robert Brathwaite
No 72
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Charles Eric Joseph Nelson Joy Isabel Faulkner
BDM Match (89%) Charles Eric Joseph Nelson Ivy Mabel Faulkner
  πŸ’ 1918/4728
Condition Bachelor Divorced 17/8/18
Profession Clerk Domestic duties
Age 25 25
Dwelling Place Hastings Hastings
Length of Residence 4 months 4 months
Marriage Place Registrars Office Hastings
Folio 4323
Consent
Date of Certificate 14 September 1918
Officiating Minister Robert Brathwaite
73 17 September 1918 George Constable
Ethel Annie Ede
George Constable
Ethel Annie Ede
πŸ’ 1918/4729
Bachelor
Spinster
Shepherd
Domestic duties
27
21
Hastings
Havelock North
12 months
2 years
Salvation Army Barracks Hastings 4324 17 September 1918 Rev. Captain Fraser
No 73
Date of Notice 17 September 1918
  Groom Bride
Names of Parties George Constable Ethel Annie Ede
  πŸ’ 1918/4729
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 27 21
Dwelling Place Hastings Havelock North
Length of Residence 12 months 2 years
Marriage Place Salvation Army Barracks Hastings
Folio 4324
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev. Captain Fraser
74 23 September 1918 Joseph Stickland
Marjorie Ella Apperley
Joseph Stickland
Marjorie Ella Apperley
πŸ’ 1918/4730
Bachelor
Spinster
Compositor
Domestic duties
26
23
Hastings
Hastings
3 days
23 years
Methodist Church Hastings 4325 24 September 1918 Rev. M. A. Rugby Pratt
No 74
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Joseph Stickland Marjorie Ella Apperley
  πŸ’ 1918/4730
Condition Bachelor Spinster
Profession Compositor Domestic duties
Age 26 23
Dwelling Place Hastings Hastings
Length of Residence 3 days 23 years
Marriage Place Methodist Church Hastings
Folio 4325
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev. M. A. Rugby Pratt

Page 1023

District of Hastings Quarter ending 31 December 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 12 October 1918 Charles Henry Libby
Edna Allan Hodgson
Charles Henry Libby
Edna Allan Hodgson
πŸ’ 1918/6093
Bachelor
Spinster
Fellmonger
Domestic duties
28
31
Hastings
Hastings
5 years
4 years
St. Luke's Church, Havelock North 5769 12 October 1918 Rev. A. Hall.
No 75
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Charles Henry Libby Edna Allan Hodgson
  πŸ’ 1918/6093
Condition Bachelor Spinster
Profession Fellmonger Domestic duties
Age 28 31
Dwelling Place Hastings Hastings
Length of Residence 5 years 4 years
Marriage Place St. Luke's Church, Havelock North
Folio 5769
Consent
Date of Certificate 12 October 1918
Officiating Minister Rev. A. Hall.
76 14 October 1918 Arthur Boyd
Josephine Annie Kirkman
Arthur Boyd
Josephine Annie Kirkman
πŸ’ 1918/6094
Bachelor
Spinster
Farmer
Domestic duties
36
22
Hastings
Hastings
4 days
12 years
St. Luke's Church, Havelock North 5770 14 October 1918 Rev. A. F. Hall.
No 76
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Arthur Boyd Josephine Annie Kirkman
  πŸ’ 1918/6094
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 22
Dwelling Place Hastings Hastings
Length of Residence 4 days 12 years
Marriage Place St. Luke's Church, Havelock North
Folio 5770
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. A. F. Hall.
77 14 October 1918 Charles Thomas Goode
Mary Alice Peters
Charles Thomas Goode
Mary Alice Peters
πŸ’ 1918/6095
Bachelor
Spinster
Bushman
Domestic duties
26
18
Hastings
Hastings
3 months
18 years
Registrar's Office, Hastings 5771 James Peters, Father 14 October 1918 Robert Brathwaite
No 77
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Charles Thomas Goode Mary Alice Peters
  πŸ’ 1918/6095
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 26 18
Dwelling Place Hastings Hastings
Length of Residence 3 months 18 years
Marriage Place Registrar's Office, Hastings
Folio 5771
Consent James Peters, Father
Date of Certificate 14 October 1918
Officiating Minister Robert Brathwaite
78 14 October 1918 Ferdinand de Lisle
Clarice Ellen Strongman
Ferdinand de Lisle
Clarice Ellen Strongman
πŸ’ 1918/6097
Bachelor
Spinster
Engineer
Domestic duties
24
21
Hastings
Hastings
6 months
4 months
Registrar's Office, Hastings 5772 14 October 1918 Robert Brathwaite
No 78
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Ferdinand de Lisle Clarice Ellen Strongman
  πŸ’ 1918/6097
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 24 21
Dwelling Place Hastings Hastings
Length of Residence 6 months 4 months
Marriage Place Registrar's Office, Hastings
Folio 5772
Consent
Date of Certificate 14 October 1918
Officiating Minister Robert Brathwaite
79 21 October 1918 William Charles Le Bas
Elsie Angus Cameron
William Charles Le Bas
Elsie Angus Cameron
πŸ’ 1918/6098
Bachelor
Spinster
Hairdresser
Domestic duties
24
24
Hastings
Hastings
8 years
7 years
Methodist Church, Hastings 5773 21 October 1918 Rev. M. A. Rugby Pratt
No 79
Date of Notice 21 October 1918
  Groom Bride
Names of Parties William Charles Le Bas Elsie Angus Cameron
  πŸ’ 1918/6098
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 24 24
Dwelling Place Hastings Hastings
Length of Residence 8 years 7 years
Marriage Place Methodist Church, Hastings
Folio 5773
Consent
Date of Certificate 21 October 1918
Officiating Minister Rev. M. A. Rugby Pratt

Page 1024

District of Hastings Quarter ending 31 December 1918 Registrar R. Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 25 October 1918 Arthur Doon
Carrie Epplett
Arthur Woon
Carrie Epplett
πŸ’ 1918/6099
Widower
Spinster
Farmer
Domestic duties
42
31
Havelock North
Havelock North
42 years
31 years
Baptist Church Hastings 5774 25 October 1918 Rev. H. G. Edridge
No 80
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Arthur Doon Carrie Epplett
BDM Match (95%) Arthur Woon Carrie Epplett
  πŸ’ 1918/6099
Condition Widower Spinster
Profession Farmer Domestic duties
Age 42 31
Dwelling Place Havelock North Havelock North
Length of Residence 42 years 31 years
Marriage Place Baptist Church Hastings
Folio 5774
Consent
Date of Certificate 25 October 1918
Officiating Minister Rev. H. G. Edridge
81 25 October 1918 Douglas Roots
Elizabeth Beatrice Cavell
Douglas Roots
Elizabeth Beatrice Cavell
πŸ’ 1918/6100
Bachelor
Spinster
Farmer
School Teacher
30
26
Hastings
Hastings
5 days
7 weeks
Presbyterian Church Hastings 5775 25 October 1918 Rev. W. J. Gow
No 81
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Douglas Roots Elizabeth Beatrice Cavell
  πŸ’ 1918/6100
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 26
Dwelling Place Hastings Hastings
Length of Residence 5 days 7 weeks
Marriage Place Presbyterian Church Hastings
Folio 5775
Consent
Date of Certificate 25 October 1918
Officiating Minister Rev. W. J. Gow
82 29 October 1918 William Maynard Early
Dorothy Frances Hewitt
William Maynard Early
Dorothy Frances Hewitt
πŸ’ 1918/6108
Bachelor
Spinster
Merchant
Domestic duties
39
29
Hastings
Hastings
3 1/2 days
6 years
St. Matthews Hastings 5776 29 October 1918 Rev. Collier
No 82
Date of Notice 29 October 1918
  Groom Bride
Names of Parties William Maynard Early Dorothy Frances Hewitt
  πŸ’ 1918/6108
Condition Bachelor Spinster
Profession Merchant Domestic duties
Age 39 29
Dwelling Place Hastings Hastings
Length of Residence 3 1/2 days 6 years
Marriage Place St. Matthews Hastings
Folio 5776
Consent
Date of Certificate 29 October 1918
Officiating Minister Rev. Collier
83 1 November 1918 William George Wood
Helen Francis Gibbins
William George Wood
Helen Francis Gibbins
πŸ’ 1918/6119
Bachelor
Spinster
Fruiterer
Domestic
27
22
Hastings
Hastings
10 years
2 1/2 years
Baptist Church Hastings 5777 1 November 1918 Rev. H. G. Edridge
No 83
Date of Notice 1 November 1918
  Groom Bride
Names of Parties William George Wood Helen Francis Gibbins
  πŸ’ 1918/6119
Condition Bachelor Spinster
Profession Fruiterer Domestic
Age 27 22
Dwelling Place Hastings Hastings
Length of Residence 10 years 2 1/2 years
Marriage Place Baptist Church Hastings
Folio 5777
Consent
Date of Certificate 1 November 1918
Officiating Minister Rev. H. G. Edridge
84 4 November 1918 Archibald William McDonald
Rachel Catherine Anderson
Archibald William McDonald
Rachel Catherine Anderson
πŸ’ 1918/6125
Bachelor
Spinster
Shepherd
Dressmaker
26
21
Poukawa Hastings
Paki Paki Hastings
20 years
8 years
English Church Hastings 5778 4 November 1918 Rev. Blathwayt
No 84
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Archibald William McDonald Rachel Catherine Anderson
  πŸ’ 1918/6125
Condition Bachelor Spinster
Profession Shepherd Dressmaker
Age 26 21
Dwelling Place Poukawa Hastings Paki Paki Hastings
Length of Residence 20 years 8 years
Marriage Place English Church Hastings
Folio 5778
Consent
Date of Certificate 4 November 1918
Officiating Minister Rev. Blathwayt

Page 1025

District of Hastings Quarter ending 31 December 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 5 November 1918 Thomas Emmerson
Elizabeth Wall
Thomas Emmerson
Elizabeth Wall
πŸ’ 1918/6126
Bachelor
Spinster
Engineer
Household duties
36
29
Taumarunui
Hastings
4 years
11 years
Baptist Church Hastings 5779 5 November 1918 Rev. H. G. Edridge
No 85
Date of Notice 5 November 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 11 years
Marriage Place Baptist Church Hastings
Folio 5779
Consent
Date of Certificate 5 November 1918
Officiating Minister Rev. H. G. Edridge
86 14 November 1918 James Donaldson
Maggie Banks Downie
James Donaldson
Maggie Banks Downie
πŸ’ 1918/6127
Widower
Spinster
Labourer
House Keeper
29
28
Havelock North
Havelock North
9 months
10 months
House of Mr. Symes Havelock North 5780 14 November 1918 Rev R. Waugh
No 86
Date of Notice 14 November 1918
  Groom Bride
Names of Parties James Donaldson Maggie Banks Downie
  πŸ’ 1918/6127
Condition Widower Spinster
Profession Labourer House Keeper
Age 29 28
Dwelling Place Havelock North Havelock North
Length of Residence 9 months 10 months
Marriage Place House of Mr. Symes Havelock North
Folio 5780
Consent
Date of Certificate 14 November 1918
Officiating Minister Rev R. Waugh
87 15 November 1918 Henry James Crankwell
Hazel Emily Brown
Henry James Nankivell
Hazel Emily Irene Brown
πŸ’ 1918/6128
Bachelor
Spinster
Labourer
Domestic duties
29
19
Havelock North
Havelock North
4 months
1 month
Baptist Church Hastings 5781 Charles Edward Brown Father 15 November 1918 H. G. Edridge
No 87
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Henry James Crankwell Hazel Emily Brown
BDM Match (77%) Henry James Nankivell Hazel Emily Irene Brown
  πŸ’ 1918/6128
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 19
Dwelling Place Havelock North Havelock North
Length of Residence 4 months 1 month
Marriage Place Baptist Church Hastings
Folio 5781
Consent Charles Edward Brown Father
Date of Certificate 15 November 1918
Officiating Minister H. G. Edridge
88 25 November 1918 Hector Mackenzie Sinclair
Aleathea Mabel Allen
Hector MacKenzie Sinclair
Aleather Mabel Allen
πŸ’ 1918/6129
Bachelor
Spinster
Shepherd
Domestic
25
35
Tomoana
Tomoana
4 days
4 days
Registrar's Office Hastings 5782 25 November 1918 Robert Brathwaite
No 88
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Hector Mackenzie Sinclair Aleathea Mabel Allen
BDM Match (96%) Hector MacKenzie Sinclair Aleather Mabel Allen
  πŸ’ 1918/6129
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 25 35
Dwelling Place Tomoana Tomoana
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Hastings
Folio 5782
Consent
Date of Certificate 25 November 1918
Officiating Minister Robert Brathwaite
89 3 December 1918 Bert Wilson
Ruby May Olsen
Bert Wilson
Ruby May Olsen
πŸ’ 1918/6130
Bachelor
Spinster
Labourer
Domestic
38
23
Hastings
Hastings
20 years
23 years
Presbyterian Manse Hastings 5783 3 December 1918 Rev. P. Ramsay
No 89
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Bert Wilson Ruby May Olsen
  πŸ’ 1918/6130
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 23
Dwelling Place Hastings Hastings
Length of Residence 20 years 23 years
Marriage Place Presbyterian Manse Hastings
Folio 5783
Consent
Date of Certificate 3 December 1918
Officiating Minister Rev. P. Ramsay

Page 1026

District of Hastings Quarter ending 31 December 1918 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 5 December 1918 Richard Harold Jones
Kathleen Ruby Sturt
Richard Harold Jones
Kathleen Ruby Sturt
πŸ’ 1918/6131
Bachelor
Spinster
Schoolmaster
Nurse
32
31
Havelock North
Havelock North
9 years
5 years
St. Luke's Church, Havelock North 5784 5 December 1918 Rev. L. H. Fenn
No 90
Date of Notice 5 December 1918
  Groom Bride
Names of Parties Richard Harold Jones Kathleen Ruby Sturt
  πŸ’ 1918/6131
Condition Bachelor Spinster
Profession Schoolmaster Nurse
Age 32 31
Dwelling Place Havelock North Havelock North
Length of Residence 9 years 5 years
Marriage Place St. Luke's Church, Havelock North
Folio 5784
Consent
Date of Certificate 5 December 1918
Officiating Minister Rev. L. H. Fenn
91 9 December 1918 Alfred Frederick Collins
Gertrude Mary Heffernan
Alfred Frederick Collins
Gertrude Mary Heffernan
πŸ’ 1918/6109
Bachelor
Spinster
Labourer
Domestic
34
34
Hastings
Hastings
1 week
4 days
Roman Catholic Church, Hastings 5785 9 December 1918 Rev. Father Mahony
No 91
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Alfred Frederick Collins Gertrude Mary Heffernan
  πŸ’ 1918/6109
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 34
Dwelling Place Hastings Hastings
Length of Residence 1 week 4 days
Marriage Place Roman Catholic Church, Hastings
Folio 5785
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev. Father Mahony
92 11 December 1918 Lawrance Gordon Bullot
Ellen Chapman
Lawrance Gordon Bullot
Ellen Chapman
πŸ’ 1918/6110
Bachelor
Spinster
Bootmaker
Domestic
27
26
Hastings
Hastings
6 months
8 months
Registrars Office, Hastings 5786 11 December 1918 Robert Brathwaite
No 92
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Lawrance Gordon Bullot Ellen Chapman
  πŸ’ 1918/6110
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 27 26
Dwelling Place Hastings Hastings
Length of Residence 6 months 8 months
Marriage Place Registrars Office, Hastings
Folio 5786
Consent
Date of Certificate 11 December 1918
Officiating Minister Robert Brathwaite
93 16 December 1918 Joseph William Brunton
Susie Thomson
Joseph William Brunton
Susie Thomson
πŸ’ 1918/6111
Bachelor
Spinster
Barman
Waitress
29
25
Hastings
Hastings
20 years
4 years
Baptist Church, Hastings 5787 16 December 1918 Rev. Edridge
No 93
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Joseph William Brunton Susie Thomson
  πŸ’ 1918/6111
Condition Bachelor Spinster
Profession Barman Waitress
Age 29 25
Dwelling Place Hastings Hastings
Length of Residence 20 years 4 years
Marriage Place Baptist Church, Hastings
Folio 5787
Consent
Date of Certificate 16 December 1918
Officiating Minister Rev. Edridge
94 23 December 1918 Wiremu Pohau Tamihana
Riara Tuane
Wiremu Pohau Tamihana
Maora Mane
πŸ’ 1918/6112
Bachelor
Spinster
Clerk
Schoolmistress
32
25
Hastings
Hastings
3 weeks
25 years
Registrars Office, Hastings 5788 23 December 1918 Robert Brathwaite
No 94
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Wiremu Pohau Tamihana Riara Tuane
BDM Match (77%) Wiremu Pohau Tamihana Maora Mane
  πŸ’ 1918/6112
Condition Bachelor Spinster
Profession Clerk Schoolmistress
Age 32 25
Dwelling Place Hastings Hastings
Length of Residence 3 weeks 25 years
Marriage Place Registrars Office, Hastings
Folio 5788
Consent
Date of Certificate 23 December 1918
Officiating Minister Robert Brathwaite

Page 1027

District of Hastings Quarter ending 31 December 1918 Registrar Robert Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 23 December 1918 Vincent Barry
Elinore Claire Poppelwell
Vincent Barry
Ellinore Claire Poppelwell
πŸ’ 1918/6113
Bachelor
Spinster
Sheepfarmer
Tailoress
30
31
Hastings
Hastings
7 days
15 years
Catholic Church Hastings 5789 23 December 1918 Rev. G. Mahony
No 95
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Vincent Barry Elinore Claire Poppelwell
BDM Match (98%) Vincent Barry Ellinore Claire Poppelwell
  πŸ’ 1918/6113
Condition Bachelor Spinster
Profession Sheepfarmer Tailoress
Age 30 31
Dwelling Place Hastings Hastings
Length of Residence 7 days 15 years
Marriage Place Catholic Church Hastings
Folio 5789
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. G. Mahony
96 24 December 1918 Taha Wikipeihana
Queenie Ratima
Taha Wehipeihana
Queenie Ratima
πŸ’ 1918/6114
Bachelor
Spinster
Farmer
Domestic duties
26
21
Te Hauke
Te Hauke
3 years
21 years
Registrar's Office Hastings 5790 24 December 1918 Robert Braithwaite
No 96
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Taha Wikipeihana Queenie Ratima
BDM Match (94%) Taha Wehipeihana Queenie Ratima
  πŸ’ 1918/6114
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Te Hauke Te Hauke
Length of Residence 3 years 21 years
Marriage Place Registrar's Office Hastings
Folio 5790
Consent
Date of Certificate 24 December 1918
Officiating Minister Robert Braithwaite
97 31 December 1918 Henry George Foster
Myrtle Shandley
Henry George Holstein
Iris Myrtle Aldridge
πŸ’ 1918/6390
Widower 25/4/18
Spinster
Timber Merchant
Clerk
41
22
Hastings
Hastings
10 days
10 days
Mr. Shandley's House Lyndon Road Hastings 62/1919 31 December 1918 Capt. Fraser Salvation Army
No 97
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Henry George Foster Myrtle Shandley
BDM Match (61%) Henry George Holstein Iris Myrtle Aldridge
  πŸ’ 1918/6390
Condition Widower 25/4/18 Spinster
Profession Timber Merchant Clerk
Age 41 22
Dwelling Place Hastings Hastings
Length of Residence 10 days 10 days
Marriage Place Mr. Shandley's House Lyndon Road Hastings
Folio 62/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Capt. Fraser Salvation Army

Page 1029

District of Napier Quarter ending 31 March 1918 Registrar W. Buchanan
No Date of Notice Names and 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 Eric Parkes Amner
Pearl Sporle
Eric Parkes Amner
Pearl Sporle
πŸ’ 1918/1284
Bachelor
Spinster
Clerk
Dressmaker
25
21
Napier
Napier
25 years
2 years
St. Augustine's Church, Napier 1072 3 January 1918 Rev. C. T. Rice, Church of England
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Eric Parkes Amner Pearl Sporle
  πŸ’ 1918/1284
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 25 21
Dwelling Place Napier Napier
Length of Residence 25 years 2 years
Marriage Place St. Augustine's Church, Napier
Folio 1072
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev. C. T. Rice, Church of England
2 3 January 1918 Bertie Nicholls
Elizabeth Maud Lee
Bertie Nicholls
Elizabeth Maud Lee
πŸ’ 1918/1285
Bachelor
Spinster
Labourer
Domestic Duties
38
21
Clive
Clive
38 years
14 days
Registrar's Office, Napier 1073 3 January 1918 W. Buchanan, Registrar
No 2
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Bertie Nicholls Elizabeth Maud Lee
  πŸ’ 1918/1285
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 21
Dwelling Place Clive Clive
Length of Residence 38 years 14 days
Marriage Place Registrar's Office, Napier
Folio 1073
Consent
Date of Certificate 3 January 1918
Officiating Minister W. Buchanan, Registrar
3 4 January 1918 Walter Cowan
Daisy Bruntlett
Walter Cowan
Daisy Bruntlett
πŸ’ 1918/1286
Bachelor
Divorced 4th January 1918
Transport Worker
Domestic Duties
42
34
Greenmeadows
Greenmeadows
14 days
34 years
Presbyterian Church, Taradale 1074 4 January 1918 Rev. R. F. Fish, Presbyterian
No 3
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Walter Cowan Daisy Bruntlett
  πŸ’ 1918/1286
Condition Bachelor Divorced 4th January 1918
Profession Transport Worker Domestic Duties
Age 42 34
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 14 days 34 years
Marriage Place Presbyterian Church, Taradale
Folio 1074
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev. R. F. Fish, Presbyterian
4 8 January 1918 Edward Louis Jeffares
Beatrice Emily Codd
Edward Louis Jeffares
Beatrice Emily Codd
πŸ’ 1918/1295
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Greenmeadows
Taradale
27 years
5 years
Anglican Church, Taradale 1076 8 January 1918 Rev. J. Hobbs, Church of England
No 4
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Edward Louis Jeffares Beatrice Emily Codd
  πŸ’ 1918/1295
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Greenmeadows Taradale
Length of Residence 27 years 5 years
Marriage Place Anglican Church, Taradale
Folio 1076
Consent
Date of Certificate 8 January 1918
Officiating Minister Rev. J. Hobbs, Church of England
5 12 January 1918 James Malcolm Barclay
Ellen Josephine Lodge
James Malcolm Barclay
Ellen Josephine Lodge
πŸ’ 1918/1287
Bachelor
Spinster
Traveller
Dressmaker
37
29
Napier
Napier
3 days
7 years
The Manse, Lincoln Road, Napier 1075 12 January 1918 Rev. J. A. Asher, Presbyterian
No 5
Date of Notice 12 January 1918
  Groom Bride
Names of Parties James Malcolm Barclay Ellen Josephine Lodge
  πŸ’ 1918/1287
Condition Bachelor Spinster
Profession Traveller Dressmaker
Age 37 29
Dwelling Place Napier Napier
Length of Residence 3 days 7 years
Marriage Place The Manse, Lincoln Road, Napier
Folio 1075
Consent
Date of Certificate 12 January 1918
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1030

District of Napier Quarter ending 31 March 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 January 1918 Alfred Oliver Christoffersen
Eva Beaumont Lovell
Alfred Oliver Christoffersen
Eva Beaumont Lovell
πŸ’ 1918/1306
Bachelor
Widow January 1916
Waterside Worker
Domestic
28
22
Port Ahuriri
Napier
3 years
22 years
Registrar's Office Napier 1077 12 January 1918 W. Buchanan Registrar
No 6
Date of Notice 12 January 1918
  Groom Bride
Names of Parties Alfred Oliver Christoffersen Eva Beaumont Lovell
  πŸ’ 1918/1306
Condition Bachelor Widow January 1916
Profession Waterside Worker Domestic
Age 28 22
Dwelling Place Port Ahuriri Napier
Length of Residence 3 years 22 years
Marriage Place Registrar's Office Napier
Folio 1077
Consent
Date of Certificate 12 January 1918
Officiating Minister W. Buchanan Registrar
7 15 January 1918 William Joseph Phillips
Emily Catherine Higgins
William Joseph Phillips
Emily Catherine Higgins
πŸ’ 1918/1312
Bachelor
Divorced 4th December 1915
Soldier late Sawmiller
Dressmaker
35
38
Napier
Napier
12 months
15 years
Methodist Parsonage Napier 1078 15 January 1918 Rev. J. K. Richards Methodist
No 7
Date of Notice 15 January 1918
  Groom Bride
Names of Parties William Joseph Phillips Emily Catherine Higgins
  πŸ’ 1918/1312
Condition Bachelor Divorced 4th December 1915
Profession Soldier late Sawmiller Dressmaker
Age 35 38
Dwelling Place Napier Napier
Length of Residence 12 months 15 years
Marriage Place Methodist Parsonage Napier
Folio 1078
Consent
Date of Certificate 15 January 1918
Officiating Minister Rev. J. K. Richards Methodist
8 16 January 1918 William Boyle
Taihe Kuna (Maori of full blood)
William Boyle
Taihe Puna
πŸ’ 1918/1313
William Boyle
Isabella Mary Eames
πŸ’ 1918/652
Bachelor
Widow 20th October 1914
Soldier late Fencer
Domestic Duties
28
31
Petane
Petane
12 months
10 years
Registrar's Office Napier 1079 16 January 1918 W. Buchanan Registrar
No 8
Date of Notice 16 January 1918
  Groom Bride
Names of Parties William Boyle Taihe Kuna (Maori of full blood)
BDM Match (64%) William Boyle Taihe Puna
  πŸ’ 1918/1313
BDM Match (61%) William Boyle Isabella Mary Eames
  πŸ’ 1918/652
Condition Bachelor Widow 20th October 1914
Profession Soldier late Fencer Domestic Duties
Age 28 31
Dwelling Place Petane Petane
Length of Residence 12 months 10 years
Marriage Place Registrar's Office Napier
Folio 1079
Consent
Date of Certificate 16 January 1918
Officiating Minister W. Buchanan Registrar
9 30 January 1918 John Harry Woods
Jane Ann Thom
John Henry Woods
Jane Ann Thom
πŸ’ 1918/1314
Bachelor
Spinster
Carrier
Domestic Duties
27
27
Port Ahuriri
Port Ahuriri
9 years
5 years
Residence of W. H. Atkins Greenmeadows 1080 30 January 1918 Rev. R. F. Fish Presbyterian
No 9
Date of Notice 30 January 1918
  Groom Bride
Names of Parties John Harry Woods Jane Ann Thom
BDM Match (94%) John Henry Woods Jane Ann Thom
  πŸ’ 1918/1314
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 27 27
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 9 years 5 years
Marriage Place Residence of W. H. Atkins Greenmeadows
Folio 1080
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. R. F. Fish Presbyterian
10 12 February 1918 Henry Mul-Holland
Maggie Massey
Henry Mul-Holland
Maggie Massey
πŸ’ 1918/1315
Bachelor
Spinster
Farm Hand
Domestic
44
23
Whakatu
Napier
2 years
1 week
Registrar's Office Napier 1081 12 February 1918 W. Buchanan Registrar
No 10
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Henry Mul-Holland Maggie Massey
  πŸ’ 1918/1315
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 44 23
Dwelling Place Whakatu Napier
Length of Residence 2 years 1 week
Marriage Place Registrar's Office Napier
Folio 1081
Consent
Date of Certificate 12 February 1918
Officiating Minister W. Buchanan Registrar

Page 1031

District of Napier Quarter ending 31 March 1918 Registrar W. Buchanan
No Date of Notice Names and 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 February 1918 John Alexander Walker
Marjory Olive Stewart
John Alexander Walker
Marjory Olive Stewart
πŸ’ 1918/1316
Divorced 2nd Oct 1917
Spinster
Police Constable
Domestic Duties
32
20
Napier
Napier
3 years
18 months
Residence of Constable Revell, Station Street, Napier 1082 John Stewart, Father 12 February 1918 Rev. J. R. Richards, Methodist
No 11
Date of Notice 12 February 1918
  Groom Bride
Names of Parties John Alexander Walker Marjory Olive Stewart
  πŸ’ 1918/1316
Condition Divorced 2nd Oct 1917 Spinster
Profession Police Constable Domestic Duties
Age 32 20
Dwelling Place Napier Napier
Length of Residence 3 years 18 months
Marriage Place Residence of Constable Revell, Station Street, Napier
Folio 1082
Consent John Stewart, Father
Date of Certificate 12 February 1918
Officiating Minister Rev. J. R. Richards, Methodist
12 14 February 1918 Charles Frederick Richardson
Ida Elizabeth Essex
Charles Frederick Richardson
Ida Elizabeth Essex
πŸ’ 1918/1317
Bachelor
Spinster
Driver
Domestic Servant
29
21
Napier
Napier
3 years
21 years
St. Augustine's Church, Napier 1083 14 February 1918 Rev. E. D. Rice, Church of England
No 12
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Charles Frederick Richardson Ida Elizabeth Essex
  πŸ’ 1918/1317
Condition Bachelor Spinster
Profession Driver Domestic Servant
Age 29 21
Dwelling Place Napier Napier
Length of Residence 3 years 21 years
Marriage Place St. Augustine's Church, Napier
Folio 1083
Consent
Date of Certificate 14 February 1918
Officiating Minister Rev. E. D. Rice, Church of England
13 25 February 1918 Samuel Nicholls
Eileen Downing
Samuel Nicholls
Eileen Downing
πŸ’ 1918/1271
Bachelor
Spinster
Labourer
Domestic Duties
30
17
Clive
Clive
30 years
17 years
Roman Catholic Church, Hastings 1054 Jeremiah Downing, Father 25 February 1918 Rev. Father Mahony, Roman Catholic
No 13
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Samuel Nicholls Eileen Downing
  πŸ’ 1918/1271
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 17
Dwelling Place Clive Clive
Length of Residence 30 years 17 years
Marriage Place Roman Catholic Church, Hastings
Folio 1054
Consent Jeremiah Downing, Father
Date of Certificate 25 February 1918
Officiating Minister Rev. Father Mahony, Roman Catholic
14 27 February 1918 Lawrence Prince
Mecede Minocheri
Lawrence Prince
Mercede Minocheri
πŸ’ 1918/1318
Bachelor
Spinster
Farrier
Waitress
20
23
Petane
Napier
6 years
2 years
Roman Catholic Church, Napier 1084 William Henry Prince, Father 27 February 1918 Rev. Father Dowling, Roman Catholic
No 14
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Lawrence Prince Mecede Minocheri
BDM Match (97%) Lawrence Prince Mercede Minocheri
  πŸ’ 1918/1318
Condition Bachelor Spinster
Profession Farrier Waitress
Age 20 23
Dwelling Place Petane Napier
Length of Residence 6 years 2 years
Marriage Place Roman Catholic Church, Napier
Folio 1084
Consent William Henry Prince, Father
Date of Certificate 27 February 1918
Officiating Minister Rev. Father Dowling, Roman Catholic
15 2 March 1918 George Henry Bross
Beatrice Long
George Henry Cross
Beatrice Long
πŸ’ 1918/1296
Bachelor
Spinster
Labourer
Domestic Servant
25
21
Clive
Clive
25 years
10 years
St. Patrick's Presbytery, Napier 1085 2 March 1918 Rev. P. H. Tysmons, Roman Catholic
No 15
Date of Notice 2 March 1918
  Groom Bride
Names of Parties George Henry Bross Beatrice Long
BDM Match (97%) George Henry Cross Beatrice Long
  πŸ’ 1918/1296
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 25 21
Dwelling Place Clive Clive
Length of Residence 25 years 10 years
Marriage Place St. Patrick's Presbytery, Napier
Folio 1085
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. P. H. Tysmons, Roman Catholic

Page 1032

District of Napier Quarter ending 31 March 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 4 March 1918 Thomas George Haywood
Norah Kathleen Ryan
Thomas George Haywood
Norah Kathleen Ryan
πŸ’ 1918/1297
Bachelor
Spinster
Hairdresser
Domestic
21
23
Napier
Napier
1 year
1 year
The Manse, Lincoln Road, Napier 1086 4 March 1918 Rev. J. A. Asher, Presbyterian
No 16
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Thomas George Haywood Norah Kathleen Ryan
  πŸ’ 1918/1297
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 21 23
Dwelling Place Napier Napier
Length of Residence 1 year 1 year
Marriage Place The Manse, Lincoln Road, Napier
Folio 1086
Consent
Date of Certificate 4 March 1918
Officiating Minister Rev. J. A. Asher, Presbyterian
17 9 March 1918 Roy Guy
Winifred Margaret Ena Hunte
Roy Guy
Winifred Margaret Ena Hunte
πŸ’ 1918/1298
Bachelor
Spinster
Clerk
Domestic Duties
23
20
Napier
Napier
3 years
2 years
Presbyterian Church, Napier 1087 Section 27, Parents dead, No one to consent 23 March 1918 Rev. J. A. Asher, Presbyterian
No 17
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Roy Guy Winifred Margaret Ena Hunte
  πŸ’ 1918/1298
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 20
Dwelling Place Napier Napier
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church, Napier
Folio 1087
Consent Section 27, Parents dead, No one to consent
Date of Certificate 23 March 1918
Officiating Minister Rev. J. A. Asher, Presbyterian
18 12 March 1918 Joseph Ronald Skews
Elizabeth Ann Lilliquist
Joseph Ronald Skews
Elizabeth Ann Lilliquist
πŸ’ 1918/1299
Bachelor
Spinster
Taxi Driver
Domestic Servant
20
18
Napier
Napier
20 years
8 years
St. Augustines Church, Napier 1088 John William Skews, Father; Mary Jane Lilliquist, Mother 12 March 1918 Rev. H. J. Swinburn, Church of England
No 18
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Joseph Ronald Skews Elizabeth Ann Lilliquist
  πŸ’ 1918/1299
Condition Bachelor Spinster
Profession Taxi Driver Domestic Servant
Age 20 18
Dwelling Place Napier Napier
Length of Residence 20 years 8 years
Marriage Place St. Augustines Church, Napier
Folio 1088
Consent John William Skews, Father; Mary Jane Lilliquist, Mother
Date of Certificate 12 March 1918
Officiating Minister Rev. H. J. Swinburn, Church of England
19 14 March 1918 Amos Matthew George Taylor
Alice Muriel Noble Campbell
Amos Matthew George Taylor
Alice Muriel Noble Campbell
πŸ’ 1918/1300
Bachelor
Spinster
Master Mariner
Domestic Duties
30
32
Westshore
Napier
30 years
3 weeks
Registrars Office, Napier 1089 14 March 1918 W. Buchanan, Registrar
No 19
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Amos Matthew George Taylor Alice Muriel Noble Campbell
  πŸ’ 1918/1300
Condition Bachelor Spinster
Profession Master Mariner Domestic Duties
Age 30 32
Dwelling Place Westshore Napier
Length of Residence 30 years 3 weeks
Marriage Place Registrars Office, Napier
Folio 1089
Consent
Date of Certificate 14 March 1918
Officiating Minister W. Buchanan, Registrar
20 27 March 1918 Hugh McNamara
Clara Maud May Watson
Hugh McNamara
Clara Maud May Watson
πŸ’ 1918/1301
Bachelor
Spinster
Clerk
Saleswoman
26
24
Napier
Napier
26 years
24 years
St. Patrick's Church, Napier 1090 27 March 1918 Rev. J. W. Dowling, Roman Catholic
No 20
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Hugh McNamara Clara Maud May Watson
  πŸ’ 1918/1301
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 26 24
Dwelling Place Napier Napier
Length of Residence 26 years 24 years
Marriage Place St. Patrick's Church, Napier
Folio 1090
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. J. W. Dowling, Roman Catholic

Page 1033

District of Napier Quarter ending 31 March 1918 Registrar W. Buchanan
No Date of Notice Names and 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 28 March 1918 George Lewis McLean
Elizabeth Balder
George Lewis McLean
Elizabeth Calder
πŸ’ 1918/1302
Bachelor
Divorced 9 July 1917
Labourer
Domestic Duties
27
26
Napier
Napier
27 years
26 years
Registrar's Office Napier 1091 28 March 1918 W. Buchanan Registrar
No 21
Date of Notice 28 March 1918
  Groom Bride
Names of Parties George Lewis McLean Elizabeth Balder
BDM Match (97%) George Lewis McLean Elizabeth Calder
  πŸ’ 1918/1302
Condition Bachelor Divorced 9 July 1917
Profession Labourer Domestic Duties
Age 27 26
Dwelling Place Napier Napier
Length of Residence 27 years 26 years
Marriage Place Registrar's Office Napier
Folio 1091
Consent
Date of Certificate 28 March 1918
Officiating Minister W. Buchanan Registrar
22 28 March 1918 Arthur Edwin List
Gertrude Plowman
Arthur Edwin List
Gertrude Plowman
πŸ’ 1918/1303
Bachelor
Spinster
Soldier late Railway Clerk
Domestic Duties
23
26
Petone
Napier
6 months
11 years
St. Paul's Church Napier 1092 28 March 1918 Rev. J. A. Asher Presbyterian
No 22
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Arthur Edwin List Gertrude Plowman
  πŸ’ 1918/1303
Condition Bachelor Spinster
Profession Soldier late Railway Clerk Domestic Duties
Age 23 26
Dwelling Place Petone Napier
Length of Residence 6 months 11 years
Marriage Place St. Paul's Church Napier
Folio 1092
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. J. A. Asher Presbyterian
23 28 March 1918 Andrew Hamilton Lockie
Violet Castle
Andrew Hamilton Lockie
Violet Castle
πŸ’ 1918/1304
Bachelor
Spinster
Engineer
Milliner
26
22
Havelock North
Napier
1 year
4 days
St. Paul's Church Napier 1093 28 March 1918 Rev. J. A. Asher Presbyterian
No 23
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Andrew Hamilton Lockie Violet Castle
  πŸ’ 1918/1304
Condition Bachelor Spinster
Profession Engineer Milliner
Age 26 22
Dwelling Place Havelock North Napier
Length of Residence 1 year 4 days
Marriage Place St. Paul's Church Napier
Folio 1093
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. J. A. Asher Presbyterian

Page 1035

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 2 April 1918 Arthur Shaw Warrington
Doreen Frances Jones
Arthur Shaw Warrington
Doreen Frances Jones
πŸ’ 1918/3088
Bachelor
Spinster
Carpenter
Servant
26
21
Napier
Greenmeadows
1 week
6 weeks
Registrars Office Napier 2682 2 April 1918 W. Buchanan Registrar
No 24
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Arthur Shaw Warrington Doreen Frances Jones
  πŸ’ 1918/3088
Condition Bachelor Spinster
Profession Carpenter Servant
Age 26 21
Dwelling Place Napier Greenmeadows
Length of Residence 1 week 6 weeks
Marriage Place Registrars Office Napier
Folio 2682
Consent
Date of Certificate 2 April 1918
Officiating Minister W. Buchanan Registrar
25 5 April 1918 Henry Thomas Valentine Skittrup
Elsie Bower
Henry Thomas Valentine Skittrup
Elsie Bower
πŸ’ 1918/3089
Bachelor
Spinster
Motor Driver
Clerk
25
25
Napier
Napier
25 years
25 years
Congregational Church Napier 2683 5 April 1918 Rev. A. Hodge Congregational
No 25
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Henry Thomas Valentine Skittrup Elsie Bower
  πŸ’ 1918/3089
Condition Bachelor Spinster
Profession Motor Driver Clerk
Age 25 25
Dwelling Place Napier Napier
Length of Residence 25 years 25 years
Marriage Place Congregational Church Napier
Folio 2683
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev. A. Hodge Congregational
26 9 April 1918 Ernest Simpkin
Agnes Mary Dooney
Ernest Simpkin
Agnes Mary Dooney
πŸ’ 1918/3090
Bachelor
Spinster
Soap maker
Printers Assistant
21
24
Meeanee
Meeanee
3 days
24 years
St. Mary's Church Meeanee 2684 9 April 1918 Rev. Father Hickson Roman Catholic
No 26
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Ernest Simpkin Agnes Mary Dooney
  πŸ’ 1918/3090
Condition Bachelor Spinster
Profession Soap maker Printers Assistant
Age 21 24
Dwelling Place Meeanee Meeanee
Length of Residence 3 days 24 years
Marriage Place St. Mary's Church Meeanee
Folio 2684
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. Father Hickson Roman Catholic
27 15 April 1918 Leonard Henry Sigglekow
Doris Harriet Cheer
Leonard Henry Sigglekow
Doris Harriet Cheer
πŸ’ 1918/3052
Bachelor
Spinster
Engine Driver NZ Railways
Domestic Duties
27
21
Napier
Hastings
2 years
1 week
St. Matthews Church Hastings 2669 15 April 1918 Rev. H. Blathwayt Church of England
No 27
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Leonard Henry Sigglekow Doris Harriet Cheer
  πŸ’ 1918/3052
Condition Bachelor Spinster
Profession Engine Driver NZ Railways Domestic Duties
Age 27 21
Dwelling Place Napier Hastings
Length of Residence 2 years 1 week
Marriage Place St. Matthews Church Hastings
Folio 2669
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. H. Blathwayt Church of England
28 19 April 1918 Ernest Vivian Ebbitt
Daisy Isabella Brown
Ernest Vivian Ebbitt
Daisy Isabella Brown
πŸ’ 1918/3091
Bachelor
Spinster
Labourer
Dressmaker
21
20
Napier
Napier
3 days
3 days
Registrars Office Napier 2685 Henry Brown Father 19 April 1918 W. Buchanan Registrar
No 28
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Ernest Vivian Ebbitt Daisy Isabella Brown
  πŸ’ 1918/3091
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 21 20
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrars Office Napier
Folio 2685
Consent Henry Brown Father
Date of Certificate 19 April 1918
Officiating Minister W. Buchanan Registrar

Page 1036

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 27 April 1918 Alexander McErlich
Annie Forbes
Alexander McErlich
Annie Forbes
πŸ’ 1918/3069
Bachelor
Spinster
Shepherd
Housemaid
35
24
Arapawanui
Arapawanui
6 years
2 years
Registrar's Office Napier 2686 27 April 1918 W. Buchanan, Registrar
No 29
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Alexander McErlich Annie Forbes
  πŸ’ 1918/3069
Condition Bachelor Spinster
Profession Shepherd Housemaid
Age 35 24
Dwelling Place Arapawanui Arapawanui
Length of Residence 6 years 2 years
Marriage Place Registrar's Office Napier
Folio 2686
Consent
Date of Certificate 27 April 1918
Officiating Minister W. Buchanan, Registrar
30 29 April 1918 George O'Brien
Lydia Henderson
George O'Brien
Lydia Henderson
πŸ’ 1918/3070
George Courtier
Jacobina Henderson
πŸ’ 1919/2013
Bachelor
Spinster
Seaman
Clerk
about 28
22
Napier
Napier
3 months
6 days
Registrar's Office Napier 2687 29 April 1918 W. Buchanan, Registrar
No 30
Date of Notice 29 April 1918
  Groom Bride
Names of Parties George O'Brien Lydia Henderson
  πŸ’ 1918/3070
BDM Match (67%) George Courtier Jacobina Henderson
  πŸ’ 1919/2013
Condition Bachelor Spinster
Profession Seaman Clerk
Age about 28 22
Dwelling Place Napier Napier
Length of Residence 3 months 6 days
Marriage Place Registrar's Office Napier
Folio 2687
Consent
Date of Certificate 29 April 1918
Officiating Minister W. Buchanan, Registrar
31 2 May 1918 George Arthur Fearn
Evelyn Long
George Arthur Fearn
Evelyn Tong
πŸ’ 1918/3071
Bachelor
Spinster
Station Manager
Domestic Duties
27
19
Omaranui
Omaranui
27 years
19 years
Residence of Frank Charles Long Puketapu 2688 Frank Charles Long, Father 2 May 1918 Rev. Archdeacon Cullwick, Church of England
No 31
Date of Notice 2 May 1918
  Groom Bride
Names of Parties George Arthur Fearn Evelyn Long
BDM Match (95%) George Arthur Fearn Evelyn Tong
  πŸ’ 1918/3071
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 27 19
Dwelling Place Omaranui Omaranui
Length of Residence 27 years 19 years
Marriage Place Residence of Frank Charles Long Puketapu
Folio 2688
Consent Frank Charles Long, Father
Date of Certificate 2 May 1918
Officiating Minister Rev. Archdeacon Cullwick, Church of England
32 4 May 1918 Alexander Wray
Winifred Annie Harrison
Alexander Wray
Winifred Annie Harrison
πŸ’ 1918/3072
Alexander Finlay
Margaret Harrison
πŸ’ 1918/2231
Widower 26 Sept 1906
Spinster
Shepherd
Nurse
50
45
Napier
Napier
10 days
6 months
Registrar's Office Napier 2689 4 May 1918 W. Buchanan, Registrar
No 32
Date of Notice 4 May 1918
  Groom Bride
Names of Parties Alexander Wray Winifred Annie Harrison
  πŸ’ 1918/3072
BDM Match (61%) Alexander Finlay Margaret Harrison
  πŸ’ 1918/2231
Condition Widower 26 Sept 1906 Spinster
Profession Shepherd Nurse
Age 50 45
Dwelling Place Napier Napier
Length of Residence 10 days 6 months
Marriage Place Registrar's Office Napier
Folio 2689
Consent
Date of Certificate 4 May 1918
Officiating Minister W. Buchanan, Registrar
33 8 May 1918 Louis Martin Wilhelm Smith
Elizabeth Foster
Louis Martin Wilhelm Smith
Elizabeth Foster
πŸ’ 1918/3073
Bachelor
Spinster
Ship wright
Domestic Duties
31
26
Westshore
Westshore
7 years
20 years
St. Augustine's Church Napier 2690 8 May 1918 Rev. H. J. Simkin, Church of England
No 33
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Louis Martin Wilhelm Smith Elizabeth Foster
  πŸ’ 1918/3073
Condition Bachelor Spinster
Profession Ship wright Domestic Duties
Age 31 26
Dwelling Place Westshore Westshore
Length of Residence 7 years 20 years
Marriage Place St. Augustine's Church Napier
Folio 2690
Consent
Date of Certificate 8 May 1918
Officiating Minister Rev. H. J. Simkin, Church of England

Page 1037

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 9 May 1918 Walter Henry Hume
Emma Matilda Coates
Walter Henry Hume
Emma Matilda Coates
πŸ’ 1918/3074
Bachelor
Divorced 9 August 1907
Linesman
Domestic Duties
32
35
Napier
Napier
3 days
3 days
Registrar's Office Napier 2691 9 May 1918 W. Buchanan, Registrar
No 34
Date of Notice 9 May 1918
  Groom Bride
Names of Parties Walter Henry Hume Emma Matilda Coates
  πŸ’ 1918/3074
Condition Bachelor Divorced 9 August 1907
Profession Linesman Domestic Duties
Age 32 35
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Napier
Folio 2691
Consent
Date of Certificate 9 May 1918
Officiating Minister W. Buchanan, Registrar
35 14 May 1918 Esmond Neilson Syme
Irene Gwendoline Winifred Exeter
Esmond Neilson Syme
Irene Gwendoline Winifred Exeter
πŸ’ 1918/3075
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
24
17
Napier
Napier
4 years
17 years
Residence of Thomas J. Exeter, Enfield Road, Napier 2692 Thomas John Exeter, Father 14 May 1918 Rev. A. Hodge, Congregational
No 35
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Esmond Neilson Syme Irene Gwendoline Winifred Exeter
  πŸ’ 1918/3075
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 24 17
Dwelling Place Napier Napier
Length of Residence 4 years 17 years
Marriage Place Residence of Thomas J. Exeter, Enfield Road, Napier
Folio 2692
Consent Thomas John Exeter, Father
Date of Certificate 14 May 1918
Officiating Minister Rev. A. Hodge, Congregational
36 14 May 1918 Norman Charles Pocock
Ellen Bridget Hickey
Norman Charles Pocock
Ellen Bridget Hickey
πŸ’ 1918/3076
Bachelor
Spinster
Postal Employee
Domestic Duties
25
25
Napier
Napier
2 years
3 years
St. Patrick's Church Napier 2693 14 May 1918 Rev. Father Dowling, Roman Catholic
No 36
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Norman Charles Pocock Ellen Bridget Hickey
  πŸ’ 1918/3076
Condition Bachelor Spinster
Profession Postal Employee Domestic Duties
Age 25 25
Dwelling Place Napier Napier
Length of Residence 2 years 3 years
Marriage Place St. Patrick's Church Napier
Folio 2693
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev. Father Dowling, Roman Catholic
37 14 May 1918 Wilfred Higham
Kathleen Elizabeth McGlashan
Wilfred Higham
Kathleen Elizabeth McGlashan
πŸ’ 1918/3077
Bachelor
Spinster
Farm Manager
Domestic Duties
29
20
Greenmeadows
Greenmeadows
4 days
5 weeks
Residence of A. S. McGlashan, Greenmeadows 2694 Alexander Sangster McGlashan, Father 14 May 1918 Rev. C. Connor, Presbyterian
No 37
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Wilfred Higham Kathleen Elizabeth McGlashan
  πŸ’ 1918/3077
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 29 20
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 4 days 5 weeks
Marriage Place Residence of A. S. McGlashan, Greenmeadows
Folio 2694
Consent Alexander Sangster McGlashan, Father
Date of Certificate 14 May 1918
Officiating Minister Rev. C. Connor, Presbyterian
38 20 May 1918 Peter Martin
Violet Amelia Martin
Peter Martin
Violet Amelia Martin
πŸ’ 1918/3078
Bachelor
Widow 14 May 1916
Gardener
Domestic Duties
23
25
Napier
Napier
9 months
1 year 10 months
St. Paul's Church Napier 2695 20 May 1918 Rev. J. H. Boyd, Presbyterian
No 38
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Peter Martin Violet Amelia Martin
  πŸ’ 1918/3078
Condition Bachelor Widow 14 May 1916
Profession Gardener Domestic Duties
Age 23 25
Dwelling Place Napier Napier
Length of Residence 9 months 1 year 10 months
Marriage Place St. Paul's Church Napier
Folio 2695
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. J. H. Boyd, Presbyterian

Page 1038

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 22 May 1918 William Frederick Palmer
Lottie Goullet
William Frederick Palmer
Lottie Goullet
πŸ’ 1918/3080
Bachelor
Widow 23 December 1906
Waterside Worker
Domestic Duties
42
35
Napier
Napier
20 years
8 years
St. John's Cathedral, Napier 2696 22 May 1918 Rev. Canon Mayne, Church of England
No 39
Date of Notice 22 May 1918
  Groom Bride
Names of Parties William Frederick Palmer Lottie Goullet
  πŸ’ 1918/3080
Condition Bachelor Widow 23 December 1906
Profession Waterside Worker Domestic Duties
Age 42 35
Dwelling Place Napier Napier
Length of Residence 20 years 8 years
Marriage Place St. John's Cathedral, Napier
Folio 2696
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev. Canon Mayne, Church of England
40 22 May 1918 Percy Henry Moreland
Ellen Woodgate
Percy Henry Moreland
Ellen Woodgate
πŸ’ 1918/3081
Widower 2 February 1917
Spinster
Carpenter
Housekeeper
33
21
Westshore
Westshore
14 months
14 months
Registrar's Office, Napier 2697 22 May 1918 W. Buchanan, Registrar
No 40
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Percy Henry Moreland Ellen Woodgate
  πŸ’ 1918/3081
Condition Widower 2 February 1917 Spinster
Profession Carpenter Housekeeper
Age 33 21
Dwelling Place Westshore Westshore
Length of Residence 14 months 14 months
Marriage Place Registrar's Office, Napier
Folio 2697
Consent
Date of Certificate 22 May 1918
Officiating Minister W. Buchanan, Registrar
41 30 May 1918 Charles Hamilton Johnston
Rose Adelaide Fanny Warden
Charles Hamilton Johnston
Rose Adelaide Fanny Warden
πŸ’ 1918/3082
Bachelor
Widow 12 September 1914
Storekeeper
Domestic Duties
35
31
Napier
Napier
6 years
3 years
St. Augustine's Church, Napier 2698 30 May 1918 Rev. H. J. Simkin, Church of England
No 41
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Charles Hamilton Johnston Rose Adelaide Fanny Warden
  πŸ’ 1918/3082
Condition Bachelor Widow 12 September 1914
Profession Storekeeper Domestic Duties
Age 35 31
Dwelling Place Napier Napier
Length of Residence 6 years 3 years
Marriage Place St. Augustine's Church, Napier
Folio 2698
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev. H. J. Simkin, Church of England
42 4 June 1918 Bert Alan Walton
Ethel Elizabeth Le Quesne
Bert Alan Wilton
Ethel Elizabeth Le Quesne
πŸ’ 1918/3083
Bachelor
Spinster
Farm Worker
Domestic Duties
34
27
Napier
Puketapu
6 days
21 years
St. Augustine's Church, Napier 2699 4 June 1918 Rev. H. J. Simkin, Church of England
No 42
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Bert Alan Walton Ethel Elizabeth Le Quesne
BDM Match (97%) Bert Alan Wilton Ethel Elizabeth Le Quesne
  πŸ’ 1918/3083
Condition Bachelor Spinster
Profession Farm Worker Domestic Duties
Age 34 27
Dwelling Place Napier Puketapu
Length of Residence 6 days 21 years
Marriage Place St. Augustine's Church, Napier
Folio 2699
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev. H. J. Simkin, Church of England
43 4 June 1918 Ernest Alexander Howell
Gladys Olive Wilton
Ernest Alexander Howell
Gladys Olive Wilton
πŸ’ 1918/3084
Bachelor
Spinster
Soldier (late Farmer)
Cashier
42
24
Napier
Napier
3 days
1 day
St. Augustine's Church, Napier 2700 4 June 1918 Rev. H. J. Simkin, Church of England
No 43
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Ernest Alexander Howell Gladys Olive Wilton
  πŸ’ 1918/3084
Condition Bachelor Spinster
Profession Soldier (late Farmer) Cashier
Age 42 24
Dwelling Place Napier Napier
Length of Residence 3 days 1 day
Marriage Place St. Augustine's Church, Napier
Folio 2700
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev. H. J. Simkin, Church of England

Page 1039

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and 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 6 June 1918 Frederick Stanley Howard
Doris Olive Anderson
Frederick Stanley Howard
Doris Olive Anderson
πŸ’ 1918/3092
Bachelor
Spinster
Farmer
Dentist Assistant
24
20
Taradale
Napier
24 years
20 years
Registrar's Office, Napier 2701 Daniel Anderson, Father 6 June 1918 W. Buchanan, Registrar
No 44
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Frederick Stanley Howard Doris Olive Anderson
  πŸ’ 1918/3092
Condition Bachelor Spinster
Profession Farmer Dentist Assistant
Age 24 20
Dwelling Place Taradale Napier
Length of Residence 24 years 20 years
Marriage Place Registrar's Office, Napier
Folio 2701
Consent Daniel Anderson, Father
Date of Certificate 6 June 1918
Officiating Minister W. Buchanan, Registrar
45 7 June 1918 John Harvey Sims
Dorothy Edith Mitchell
John Harvey Suris
Dorothy Edith Mitchell
πŸ’ 1918/3103
Bachelor
Spinster
Storeman
Domestic
33
23
Westshore
Westshore
33 years
3 years
St. Augustine's Church, Napier 2702 7 June 1918 Rev. W. J. Simkin, Church of England
No 45
Date of Notice 7 June 1918
  Groom Bride
Names of Parties John Harvey Sims Dorothy Edith Mitchell
BDM Match (91%) John Harvey Suris Dorothy Edith Mitchell
  πŸ’ 1918/3103
Condition Bachelor Spinster
Profession Storeman Domestic
Age 33 23
Dwelling Place Westshore Westshore
Length of Residence 33 years 3 years
Marriage Place St. Augustine's Church, Napier
Folio 2702
Consent
Date of Certificate 7 June 1918
Officiating Minister Rev. W. J. Simkin, Church of England
46 7 June 1918 Joseph Charles Brown
Winifred Helen McRobbie
Joseph Charles Brown
Winifred Helen McRobbie
πŸ’ 1918/3110
Bachelor
Spinster
Farmer
Domestic Duties
33
23
Kissington
Te Pohue
6 months
12 years
Residence of W. McRobbie, Te Pohue 2703 7 June 1918 Rev. J. H. Boyd, Presbyterian
No 46
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Joseph Charles Brown Winifred Helen McRobbie
  πŸ’ 1918/3110
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 23
Dwelling Place Kissington Te Pohue
Length of Residence 6 months 12 years
Marriage Place Residence of W. McRobbie, Te Pohue
Folio 2703
Consent
Date of Certificate 7 June 1918
Officiating Minister Rev. J. H. Boyd, Presbyterian
47 11 June 1918 William Henry Charles Proctor
Isabella Young
William Henry Charles Proctor
Isabella Young
πŸ’ 1918/3111
William Perrett Mead
Isabel Young
πŸ’ 1918/1897
Bachelor
Spinster
Fruitgrower
Machinist
28
32
Port Ahuriri
Port Ahuriri
3 days
32 years
Residence of Mrs. Bell, Colin Street, Port Ahuriri 2704 11 June 1918 Rev. J. H. Boyd, Presbyterian
No 47
Date of Notice 11 June 1918
  Groom Bride
Names of Parties William Henry Charles Proctor Isabella Young
  πŸ’ 1918/3111
BDM Match (64%) William Perrett Mead Isabel Young
  πŸ’ 1918/1897
Condition Bachelor Spinster
Profession Fruitgrower Machinist
Age 28 32
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 3 days 32 years
Marriage Place Residence of Mrs. Bell, Colin Street, Port Ahuriri
Folio 2704
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. J. H. Boyd, Presbyterian
48 11 June 1918 Alfred Edwards Hunter
Ida Andrea Monson
Alfred Edwards Hunter
Ida Andrea Monson
πŸ’ 1918/3112
Bachelor
Spinster
Farmer
Domestic Duties
45
29
Napier
Westshore
1 week
29 years
Registrar's Office, Napier 2705 11 June 1918 W. Buchanan, Registrar
No 48
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Alfred Edwards Hunter Ida Andrea Monson
  πŸ’ 1918/3112
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 45 29
Dwelling Place Napier Westshore
Length of Residence 1 week 29 years
Marriage Place Registrar's Office, Napier
Folio 2705
Consent
Date of Certificate 11 June 1918
Officiating Minister W. Buchanan, Registrar

Page 1040

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 13 June 1918 James Walter Russell
Bertha Beatrice Maude Warden
James Walter Russell
Bertha Maude Warden
πŸ’ 1918/3113
Bachelor
Spinster
Painter
cook
38
34
Napier
Napier
2 years
3 months
St John's Cathedral Napier 2706 13 June 1918 Rev. Canon Mayne, Church of England
No 49
Date of Notice 13 June 1918
  Groom Bride
Names of Parties James Walter Russell Bertha Beatrice Maude Warden
BDM Match (84%) James Walter Russell Bertha Maude Warden
  πŸ’ 1918/3113
Condition Bachelor Spinster
Profession Painter cook
Age 38 34
Dwelling Place Napier Napier
Length of Residence 2 years 3 months
Marriage Place St John's Cathedral Napier
Folio 2706
Consent
Date of Certificate 13 June 1918
Officiating Minister Rev. Canon Mayne, Church of England
50 15 June 1918 James Charles Ryman
Kathleen Eleanor Victoria Alice Mouldey
James Charles Ryman
Kathleen Eleanor Victoria Alice Mouldey
πŸ’ 1918/3114
Bachelor
Spinster
Soldier late Farmer
Domestic
46
21
Napier
Napier
3 days
3 days
The Manse Lincoln Road Napier 2707 15 June 1918 Rev. J. A. Asher, Presbyterian
No 50
Date of Notice 15 June 1918
  Groom Bride
Names of Parties James Charles Ryman Kathleen Eleanor Victoria Alice Mouldey
  πŸ’ 1918/3114
Condition Bachelor Spinster
Profession Soldier late Farmer Domestic
Age 46 21
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place The Manse Lincoln Road Napier
Folio 2707
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. J. A. Asher, Presbyterian
51 17 June 1918 Allan William Anderson
Esther Emily Person
Allan William Anderson
Esther Emily Person
πŸ’ 1918/3525
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Clive
Clive
12 years
4 years
St Mark's Church Clive 2910 August Person Father 17 June 1918 Rev. Alfred Hall, Church of England
No 51
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Allan William Anderson Esther Emily Person
  πŸ’ 1918/3525
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Clive Clive
Length of Residence 12 years 4 years
Marriage Place St Mark's Church Clive
Folio 2910
Consent August Person Father
Date of Certificate 17 June 1918
Officiating Minister Rev. Alfred Hall, Church of England
52 24 June 1918 Joseph Bramwell Wainscott
Emma Lillian Martin
Joseph Bramwell Wainscott
Emma Lillian Martin
πŸ’ 1918/3115
Bachelor
Spinster
Dairy Factory Manager
Typist
28
21
Napier
Napier
5 days
2 1/2 years
Presbyterian Church Taradale 2708 24 June 1918 Rev. R. F. Fish, Presbyterian
No 52
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Joseph Bramwell Wainscott Emma Lillian Martin
  πŸ’ 1918/3115
Condition Bachelor Spinster
Profession Dairy Factory Manager Typist
Age 28 21
Dwelling Place Napier Napier
Length of Residence 5 days 2 1/2 years
Marriage Place Presbyterian Church Taradale
Folio 2708
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev. R. F. Fish, Presbyterian
53 27 June 1918 Joseph Daniel McIver
Louisa Mouat
Joseph Daniel McIver
Louisa Mouat
πŸ’ 1918/3116
Bachelor
Widow (27 April 1918)
Labourer
Domestic Duties
34
40
Napier
Napier
4 days
3 days
The Manse Lincoln Road Napier 2709 27 June 1918 Rev. J. A. Asher, Presbyterian
No 53
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Joseph Daniel McIver Louisa Mouat
  πŸ’ 1918/3116
Condition Bachelor Widow (27 April 1918)
Profession Labourer Domestic Duties
Age 34 40
Dwelling Place Napier Napier
Length of Residence 4 days 3 days
Marriage Place The Manse Lincoln Road Napier
Folio 2709
Consent
Date of Certificate 27 June 1918
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1041

District of Napier Quarter ending 30 June 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 27 June 1918 Henry Ogden
Ellen Rose Dawe
Henry Ogden
Ellen Rose Dawe
πŸ’ 1918/3093
Bachelor
Spinster
Window Cleaner
Domestic Duties
32
25
Napier
Napier
3 days
12 years
Registrar's Office Napier 2710 27 June 1918 W. Buchanan Registrar
No 54
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Henry Ogden Ellen Rose Dawe
  πŸ’ 1918/3093
Condition Bachelor Spinster
Profession Window Cleaner Domestic Duties
Age 32 25
Dwelling Place Napier Napier
Length of Residence 3 days 12 years
Marriage Place Registrar's Office Napier
Folio 2710
Consent
Date of Certificate 27 June 1918
Officiating Minister W. Buchanan Registrar
55 27 June 1918 William Nicholls
Eliza Roberts
William Nicholls
Eliza Roberts
πŸ’ 1918/3094
Widower 22 August 1907
Widow 15 August 1915
Labourer
Domestic Duties
46
31
Clive
Westshore
44 years
31 years
Registrar's Office Napier 2711 27 June 1918 W. Buchanan Registrar
No 55
Date of Notice 27 June 1918
  Groom Bride
Names of Parties William Nicholls Eliza Roberts
  πŸ’ 1918/3094
Condition Widower 22 August 1907 Widow 15 August 1915
Profession Labourer Domestic Duties
Age 46 31
Dwelling Place Clive Westshore
Length of Residence 44 years 31 years
Marriage Place Registrar's Office Napier
Folio 2711
Consent
Date of Certificate 27 June 1918
Officiating Minister W. Buchanan Registrar

Page 1043

District of Napier Quarter ending 30 September 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 9 July 1918 James O'Brien
Mary Jane Lilliquist
James O'Brien
Mary Jane Lilliquist
πŸ’ 1918/4788
Bachelor
Widow 19 February 1917
Labourer
Nurse
49
42
Napier
Napier
7 years
9 years
Registrar's Office Napier 4326 9 July 1918 W. Buchanan Registrar
No 56
Date of Notice 9 July 1918
  Groom Bride
Names of Parties James O'Brien Mary Jane Lilliquist
  πŸ’ 1918/4788
Condition Bachelor Widow 19 February 1917
Profession Labourer Nurse
Age 49 42
Dwelling Place Napier Napier
Length of Residence 7 years 9 years
Marriage Place Registrar's Office Napier
Folio 4326
Consent
Date of Certificate 9 July 1918
Officiating Minister W. Buchanan Registrar
57 15 July 1918 Harry Hayward Smith
Sarah Esther Slatter
Harry Hayward Smith
Sarah Esther Slatter
πŸ’ 1918/4799
Bachelor
Spinster
Soldier late Carpenter
Domestic
33
27
Napier
Napier
8 years
2 years
St Augustine's Church Napier 4327 15 July 1918 Rev. H. J. Simkin Church of England
No 57
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Harry Hayward Smith Sarah Esther Slatter
  πŸ’ 1918/4799
Condition Bachelor Spinster
Profession Soldier late Carpenter Domestic
Age 33 27
Dwelling Place Napier Napier
Length of Residence 8 years 2 years
Marriage Place St Augustine's Church Napier
Folio 4327
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev. H. J. Simkin Church of England
58 17 July 1918 Percy George Ayres
Annie Elizabeth Skittrup
Percy George Ayres
Annie Elizabeth Skittrup
πŸ’ 1918/4806
Bachelor
Spinster
Letter Carrier
Domestic
30
23
Napier
Napier
7 years
12 years
Registrar's Office Napier 4328 17 July 1918 W. Buchanan Registrar
No 58
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Percy George Ayres Annie Elizabeth Skittrup
  πŸ’ 1918/4806
Condition Bachelor Spinster
Profession Letter Carrier Domestic
Age 30 23
Dwelling Place Napier Napier
Length of Residence 7 years 12 years
Marriage Place Registrar's Office Napier
Folio 4328
Consent
Date of Certificate 17 July 1918
Officiating Minister W. Buchanan Registrar
59 19 July 1918 John Shearer
Mary Ann Fritchley
John Shearer
Mary Ann Fitchley
πŸ’ 1918/4807
Bachelor
Spinster
Horse Driver
Domestic Duties
49
33
Napier
Napier
2 years
33 years
St Augustine's Church Napier 4329 19 July 1918 Rev. J. Hobbs Church of England
No 59
Date of Notice 19 July 1918
  Groom Bride
Names of Parties John Shearer Mary Ann Fritchley
BDM Match (97%) John Shearer Mary Ann Fitchley
  πŸ’ 1918/4807
Condition Bachelor Spinster
Profession Horse Driver Domestic Duties
Age 49 33
Dwelling Place Napier Napier
Length of Residence 2 years 33 years
Marriage Place St Augustine's Church Napier
Folio 4329
Consent
Date of Certificate 19 July 1918
Officiating Minister Rev. J. Hobbs Church of England
60 20 July 1918 William Arbor Hopkins
Jeanie Crawford Junk
William Arbor Hopkins
Jeanie Crawford Junk
πŸ’ 1918/4808
Bachelor
Spinster
Storeman
Shop Assistant
25
24
Napier
Napier
2 years
3 years
Residence of John Junk Macdonald Street Napier 4330 20 July 1918 Rev. William Douglas Presbyterian
No 60
Date of Notice 20 July 1918
  Groom Bride
Names of Parties William Arbor Hopkins Jeanie Crawford Junk
  πŸ’ 1918/4808
Condition Bachelor Spinster
Profession Storeman Shop Assistant
Age 25 24
Dwelling Place Napier Napier
Length of Residence 2 years 3 years
Marriage Place Residence of John Junk Macdonald Street Napier
Folio 4330
Consent
Date of Certificate 20 July 1918
Officiating Minister Rev. William Douglas Presbyterian

Page 1044

District of Napier Quarter ending 30 September 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 24 July 1918 Edward Darroch
Henrietta Marion Mill
Edward Darroch
Henrietta Marion Mill
πŸ’ 1918/4809
Widower 30 May 1900
Spinster
Seaman
Waitress
43
26
Napier
Eskdale
3 days
3 weeks
Registrar's Office Napier 4331 24 July 1918 W. Buchanan, Registrar
No 61
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Edward Darroch Henrietta Marion Mill
  πŸ’ 1918/4809
Condition Widower 30 May 1900 Spinster
Profession Seaman Waitress
Age 43 26
Dwelling Place Napier Eskdale
Length of Residence 3 days 3 weeks
Marriage Place Registrar's Office Napier
Folio 4331
Consent
Date of Certificate 24 July 1918
Officiating Minister W. Buchanan, Registrar
62 25 July 1918 Charles Henry Dismore Faulkner
Margaret Todd
Charles Henry Dismore Faulknor
Margaret Codd
πŸ’ 1918/4810
Bachelor
Spinster
Building contractor
Domestic
26
23
Napier
Napier
12 years
7 years
St Augustine's Church Napier 4332 25 July 1918 Rev. W. J. Simkin, Church of England
No 62
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Charles Henry Dismore Faulkner Margaret Todd
BDM Match (95%) Charles Henry Dismore Faulknor Margaret Codd
  πŸ’ 1918/4810
Condition Bachelor Spinster
Profession Building contractor Domestic
Age 26 23
Dwelling Place Napier Napier
Length of Residence 12 years 7 years
Marriage Place St Augustine's Church Napier
Folio 4332
Consent
Date of Certificate 25 July 1918
Officiating Minister Rev. W. J. Simkin, Church of England
63 25 July 1918 Simon Tutu
Mary Spooner
Simon Tutu
Mary Spooner
πŸ’ 1918/4811
Bachelor
Spinster
Farmer
Domestic Duties
32
21
Tangoio
Tangoio
32 years
21 years
Registrar's Office Napier 4333 25 July 1918 W. Buchanan, Registrar
No 63
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Simon Tutu Mary Spooner
  πŸ’ 1918/4811
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 21
Dwelling Place Tangoio Tangoio
Length of Residence 32 years 21 years
Marriage Place Registrar's Office Napier
Folio 4333
Consent
Date of Certificate 25 July 1918
Officiating Minister W. Buchanan, Registrar
64 02 August 1918 Arthur Stanley Heale
Nora Marian Hindmarsh
Arthur Stanley Heale
Nora Marian Hindmarsh
πŸ’ 1918/4812
Bachelor
Spinster
Doctor R.A.M.C.
Domestic Duties
31
25
Napier
Taradale
7 months
5 years
Anglican Church Taradale 4334 02 August 1918 Rev. A. P. Clarke, Church of England
No 64
Date of Notice 02 August 1918
  Groom Bride
Names of Parties Arthur Stanley Heale Nora Marian Hindmarsh
  πŸ’ 1918/4812
Condition Bachelor Spinster
Profession Doctor R.A.M.C. Domestic Duties
Age 31 25
Dwelling Place Napier Taradale
Length of Residence 7 months 5 years
Marriage Place Anglican Church Taradale
Folio 4334
Consent
Date of Certificate 02 August 1918
Officiating Minister Rev. A. P. Clarke, Church of England
65 05 August 1918 Francis Samuel Taylor Stitson
Claire Wilkinson
Francis Samuel Taylor Stilson
Claire Wilkinson
πŸ’ 1918/4789
Bachelor
Spinster
Carpenter
Domestic Duties
28
21
Westshore
Westshore
3 days
4 weeks
St Andrews Church Port Ahuriri 4335 05 August 1918 Rev. F. B. Redgrave, Church of England
No 65
Date of Notice 05 August 1918
  Groom Bride
Names of Parties Francis Samuel Taylor Stitson Claire Wilkinson
BDM Match (98%) Francis Samuel Taylor Stilson Claire Wilkinson
  πŸ’ 1918/4789
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 21
Dwelling Place Westshore Westshore
Length of Residence 3 days 4 weeks
Marriage Place St Andrews Church Port Ahuriri
Folio 4335
Consent
Date of Certificate 05 August 1918
Officiating Minister Rev. F. B. Redgrave, Church of England

Page 1045

District of Napier Quarter ending 30 September 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 5 August 1918 Joseph Patrick Williams
Amelia Young
Joseph Patrick Williams
Amelia Young
πŸ’ 1918/4790
Bachelor
Spinster
Labourer
Machinist
25
23
Port Ahuriri
Port Ahuriri
6 years
23 years
St. Andrews Church, Port Ahuriri 4336 5 August 1918 Rev. F. B. Redgrave, Church of England
No 66
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Joseph Patrick Williams Amelia Young
  πŸ’ 1918/4790
Condition Bachelor Spinster
Profession Labourer Machinist
Age 25 23
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 6 years 23 years
Marriage Place St. Andrews Church, Port Ahuriri
Folio 4336
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev. F. B. Redgrave, Church of England
67 6 August 1918 Frederick William Seldon
Charlotte Jessie Burling Rogers
Frederick William Seldon
Charlotte Jessie Curling Rogers
πŸ’ 1918/4791
Bachelor
Spinster
Grain Merchant
Domestic Duties
40
22
Napier
Napier
3 days
2 months
St. Augustine's Church, Napier 4337 6 August 1918 Rev. H. J. Simkin, Church of England
No 67
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Frederick William Seldon Charlotte Jessie Burling Rogers
BDM Match (98%) Frederick William Seldon Charlotte Jessie Curling Rogers
  πŸ’ 1918/4791
Condition Bachelor Spinster
Profession Grain Merchant Domestic Duties
Age 40 22
Dwelling Place Napier Napier
Length of Residence 3 days 2 months
Marriage Place St. Augustine's Church, Napier
Folio 4337
Consent
Date of Certificate 6 August 1918
Officiating Minister Rev. H. J. Simkin, Church of England
68 9 August 1918 Charles William Knight
Olive Matilda Hawkes
Charles William Knight
Olive Matilda Hawkes
πŸ’ 1918/4792
Bachelor
Spinster
Salesman
Domestic Duties
27
21
Napier
Napier
8 years
2 years
St. Augustine's Church, Napier 4338 9 August 1918 Rev. H. J. Simkin, Church of England
No 68
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Charles William Knight Olive Matilda Hawkes
  πŸ’ 1918/4792
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 27 21
Dwelling Place Napier Napier
Length of Residence 8 years 2 years
Marriage Place St. Augustine's Church, Napier
Folio 4338
Consent
Date of Certificate 9 August 1918
Officiating Minister Rev. H. J. Simkin, Church of England
69 12 August 1918 Albert Bowie
Lillian Thelma Manning
Albert Bowie
Lillian Thelma Manning
πŸ’ 1918/4793
Bachelor
Spinster
Cabinet maker
Domestic Duties
24
20
Napier
Napier
4 years
11 years
Registrar's Office, Napier 4339 David Leonard Manning, Father 12 August 1918 W. Buchanan, Registrar
No 69
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Albert Bowie Lillian Thelma Manning
  πŸ’ 1918/4793
Condition Bachelor Spinster
Profession Cabinet maker Domestic Duties
Age 24 20
Dwelling Place Napier Napier
Length of Residence 4 years 11 years
Marriage Place Registrar's Office, Napier
Folio 4339
Consent David Leonard Manning, Father
Date of Certificate 12 August 1918
Officiating Minister W. Buchanan, Registrar
70 14 August 1918 James Black
Elizabeth Bridget Milliard
James Black
Elizabeth Bridget Milliard
πŸ’ 1918/4794
Widower, 29th July 1916
Spinster
Signwriter
Saleswoman
49
37
Napier
Napier
32 years
2 years
St. Augustine's Church, Napier 4340 14 August 1918 Rev. W. J. Simkin, Church of England
No 70
Date of Notice 14 August 1918
  Groom Bride
Names of Parties James Black Elizabeth Bridget Milliard
  πŸ’ 1918/4794
Condition Widower, 29th July 1916 Spinster
Profession Signwriter Saleswoman
Age 49 37
Dwelling Place Napier Napier
Length of Residence 32 years 2 years
Marriage Place St. Augustine's Church, Napier
Folio 4340
Consent
Date of Certificate 14 August 1918
Officiating Minister Rev. W. J. Simkin, Church of England

Page 1046

District of Napier Quarter ending 30 September 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 21 August 1918 Charles Dudley Warren
Helen Lincoln Bevan
Charles Dudley Warren
Helen Lincoln Bevan
πŸ’ 1918/4795
Bachelor
Spinster
Soldier
Domestic Duties
20
24
Hastings
Napier
20 years
1 year
Registrar's Office, Napier 4341 Alice Warren, Mother 21 August 1918 W. Buchanan, Registrar
No 71
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Charles Dudley Warren Helen Lincoln Bevan
  πŸ’ 1918/4795
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 20 24
Dwelling Place Hastings Napier
Length of Residence 20 years 1 year
Marriage Place Registrar's Office, Napier
Folio 4341
Consent Alice Warren, Mother
Date of Certificate 21 August 1918
Officiating Minister W. Buchanan, Registrar
72 22 August 1918 Charles Ernest Booker
Marjorie Elizabeth Dean
Charles Ernest Booker
Marjorie Elizabeth Dean
πŸ’ 1918/4796
Bachelor
Spinster
Labourer
Dressmaker
24
18
Napier
Waipawa
4 days
7 years
St. Augustine's Church, Napier 4342 No one in New Zealand to consent 4 September 1918 Rev. H. J. Simkin, Church of England
No 72
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Charles Ernest Booker Marjorie Elizabeth Dean
  πŸ’ 1918/4796
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 18
Dwelling Place Napier Waipawa
Length of Residence 4 days 7 years
Marriage Place St. Augustine's Church, Napier
Folio 4342
Consent No one in New Zealand to consent
Date of Certificate 4 September 1918
Officiating Minister Rev. H. J. Simkin, Church of England
73 24 August 1918 Jack Charles Benge
Madeline Cecilia Kiwi (M.N. Barrett)
Jack Charles Benge
Madeline Cecilia Kiwi
πŸ’ 1918/4797
Bachelor
Widow, 2nd April 1916
Shepherd
Hairdresser
21
28
Napier
Napier
8 years
2 years
St. Augustine's Church, Napier 4343 24 August 1918 Rev. H. J. Simkin, Church of England
No 73
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Jack Charles Benge Madeline Cecilia Kiwi (M.N. Barrett)
BDM Match (79%) Jack Charles Benge Madeline Cecilia Kiwi
  πŸ’ 1918/4797
Condition Bachelor Widow, 2nd April 1916
Profession Shepherd Hairdresser
Age 21 28
Dwelling Place Napier Napier
Length of Residence 8 years 2 years
Marriage Place St. Augustine's Church, Napier
Folio 4343
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev. H. J. Simkin, Church of England
74 27 August 1918 Walter Swain
Agnes Annie Collins
Walter Swain
Agnes Annie Collins
πŸ’ 1918/4798
Bachelor
Spinster
Soldier
Shop Assistant
25
22
Napier
Napier
2 months
22 years
St. Patrick's Presbytery, Napier 4344 27 August 1918 Rev. Father Tymons, Roman Catholic
No 74
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Walter Swain Agnes Annie Collins
  πŸ’ 1918/4798
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 25 22
Dwelling Place Napier Napier
Length of Residence 2 months 22 years
Marriage Place St. Patrick's Presbytery, Napier
Folio 4344
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev. Father Tymons, Roman Catholic
75 28 August 1918 Patrick Joseph Prendergast
Olive Georgina Cheer
Patrick Joseph Prendergast
Olive Georgina Cheer
πŸ’ 1918/4800
Bachelor
Spinster
Labourer
Waitress
30
21
Napier
Clive
3 days
2 months
St. Augustine's Church, Napier 4345 28 August 1918 Rev. H. J. Simkin, Church of England
No 75
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Patrick Joseph Prendergast Olive Georgina Cheer
  πŸ’ 1918/4800
Condition Bachelor Spinster
Profession Labourer Waitress
Age 30 21
Dwelling Place Napier Clive
Length of Residence 3 days 2 months
Marriage Place St. Augustine's Church, Napier
Folio 4345
Consent
Date of Certificate 28 August 1918
Officiating Minister Rev. H. J. Simkin, Church of England

Page 1047

District of Napier Quarter ending 30 September 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 31 August 1918 Thomas Howse
Mary Ann Eldershaw (M.N. Butcher)
Thomas Howse
Mary Ann Eldershaw
πŸ’ 1918/4801
Widower 8th Jan 1918
Widow 8th July 1897
Retired farmer
Domestic Duties
71
48
Napier
Napier
8 days
8 days
Residence of John Butcher, 8 Sale Street, Napier 4346 31 August 1918 Rev. G. Menzies, Baptist
No 76
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Thomas Howse Mary Ann Eldershaw (M.N. Butcher)
BDM Match (77%) Thomas Howse Mary Ann Eldershaw
  πŸ’ 1918/4801
Condition Widower 8th Jan 1918 Widow 8th July 1897
Profession Retired farmer Domestic Duties
Age 71 48
Dwelling Place Napier Napier
Length of Residence 8 days 8 days
Marriage Place Residence of John Butcher, 8 Sale Street, Napier
Folio 4346
Consent
Date of Certificate 31 August 1918
Officiating Minister Rev. G. Menzies, Baptist
77 2 September 1918 Harold Torode
Eileen Jane Omeagher
Harold Torode
Eileen Jane O'Meagher
πŸ’ 1918/4802
Bachelor
Spinster
Carpenter
Waitress
36
35
Napier
Napier
2 years
2 years
St. Patricks Church Napier 4347 2 September 1918 Rev. Father Dowling, Roman Catholic
No 77
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Harold Torode Eileen Jane Omeagher
BDM Match (95%) Harold Torode Eileen Jane O'Meagher
  πŸ’ 1918/4802
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 36 35
Dwelling Place Napier Napier
Length of Residence 2 years 2 years
Marriage Place St. Patricks Church Napier
Folio 4347
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev. Father Dowling, Roman Catholic
78 2 September 1918 Stanley David Inns
Violet Mercer
Stanley David Inns
Violet Mercer
πŸ’ 1918/4803
Bachelor
Spinster
Motor Mechanic
Domestic Duties
33
22
Napier
Napier
1 year
1 year
St. Pauls Church Napier 4348 2 September 1918 Rev. J. A. Asher, Presbyterian
No 78
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Stanley David Inns Violet Mercer
  πŸ’ 1918/4803
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 33 22
Dwelling Place Napier Napier
Length of Residence 1 year 1 year
Marriage Place St. Pauls Church Napier
Folio 4348
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev. J. A. Asher, Presbyterian
79 3 September 1918 Walter Frederick Suckling
Grace Emily Thomas
Walter Frederick Suckling
Grace Emily Thomas
πŸ’ 1918/4804
Bachelor
Spinster
Civil Servant
Nurse
32
27
Napier
Napier
3 days
6 months
Trinity Methodist Church Napier 4349 3 September 1918 Rev. J. R. Richards, Methodist
No 79
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Walter Frederick Suckling Grace Emily Thomas
  πŸ’ 1918/4804
Condition Bachelor Spinster
Profession Civil Servant Nurse
Age 32 27
Dwelling Place Napier Napier
Length of Residence 3 days 6 months
Marriage Place Trinity Methodist Church Napier
Folio 4349
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. J. R. Richards, Methodist
80 3 September 1918 Roy Alexander Ahern
Adeline May Livingstone
Roy Alexander Ahern
Adeline May Livingstone
πŸ’ 1918/4805
Bachelor
Spinster
Painter
Domestic
21
21
Napier
Napier
5 days
5 months
St. Patricks Church Napier 4350 3 September 1918 Rev. Father Dowling, Roman Catholic
No 80
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Roy Alexander Ahern Adeline May Livingstone
  πŸ’ 1918/4805
Condition Bachelor Spinster
Profession Painter Domestic
Age 21 21
Dwelling Place Napier Napier
Length of Residence 5 days 5 months
Marriage Place St. Patricks Church Napier
Folio 4350
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. Father Dowling, Roman Catholic

Page 1048

District of Napier Quarter ending 30 September 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 10 September 1918 John Steele
Nellie Collins
John Steele
Nellie Collins
πŸ’ 1918/4813
Bachelor
Spinster
Cook
Housemaid
29
21
Napier
Napier
9 weeks
2 months
St Pauls Church Napier 4351 10 September 1918 Rev. J. A. Asher, Presbyterian
No 81
Date of Notice 10 September 1918
  Groom Bride
Names of Parties John Steele Nellie Collins
  πŸ’ 1918/4813
Condition Bachelor Spinster
Profession Cook Housemaid
Age 29 21
Dwelling Place Napier Napier
Length of Residence 9 weeks 2 months
Marriage Place St Pauls Church Napier
Folio 4351
Consent
Date of Certificate 10 September 1918
Officiating Minister Rev. J. A. Asher, Presbyterian
82 12 September 1918 William McKee
Jane Wrathall (M.N. Halstead)
William McKee
Jane Wrathall
πŸ’ 1918/4824
Bachelor
Widow 13th September 1915
Wagoner
Household Duties
42
39
Napier
Napier
12 years
5 years
St Pauls Church Napier 4352 12 September 1918 Rev. J. A. Asher, Presbyterian
No 82
Date of Notice 12 September 1918
  Groom Bride
Names of Parties William McKee Jane Wrathall (M.N. Halstead)
BDM Match (72%) William McKee Jane Wrathall
  πŸ’ 1918/4824
Condition Bachelor Widow 13th September 1915
Profession Wagoner Household Duties
Age 42 39
Dwelling Place Napier Napier
Length of Residence 12 years 5 years
Marriage Place St Pauls Church Napier
Folio 4352
Consent
Date of Certificate 12 September 1918
Officiating Minister Rev. J. A. Asher, Presbyterian
83 13 September 1918 Lionel Horace Pearpoint
Mary Bloomfield
Lionel Horace Pearpoint
Mary Bloomfield
πŸ’ 1918/4831
Bachelor
Spinster
Shepherd
Housemaid
30
24
Napier
Napier
3 years
4 years
Trinity Methodist Church Napier 4353 13 September 1918 Rev. T. R. Richards, Methodist
No 83
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Lionel Horace Pearpoint Mary Bloomfield
  πŸ’ 1918/4831
Condition Bachelor Spinster
Profession Shepherd Housemaid
Age 30 24
Dwelling Place Napier Napier
Length of Residence 3 years 4 years
Marriage Place Trinity Methodist Church Napier
Folio 4353
Consent
Date of Certificate 13 September 1918
Officiating Minister Rev. T. R. Richards, Methodist
84 18 September 1918 George Alfred Alderson Hesp
Ada Saxon (M.N. Slater)
George Alfred Alderson Hesp
Ada Saxon
πŸ’ 1918/4832
Widower 17th June 1916
Widow 11th December 1915
Surfaceman
Domestic Duties
41
37
Awatoto
Awatoto
20 years
6 months
Registrar's Office Napier 4354 18 September 1918 W. Buchanan, Registrar
No 84
Date of Notice 18 September 1918
  Groom Bride
Names of Parties George Alfred Alderson Hesp Ada Saxon (M.N. Slater)
BDM Match (70%) George Alfred Alderson Hesp Ada Saxon
  πŸ’ 1918/4832
Condition Widower 17th June 1916 Widow 11th December 1915
Profession Surfaceman Domestic Duties
Age 41 37
Dwelling Place Awatoto Awatoto
Length of Residence 20 years 6 months
Marriage Place Registrar's Office Napier
Folio 4354
Consent
Date of Certificate 18 September 1918
Officiating Minister W. Buchanan, Registrar
85 19 September 1918 Albert John Wilkins
Alice Nora Pearson
Albert John Wilkins
Alice Nora Pearson
πŸ’ 1918/4833
Bachelor
Spinster
Stonemason
Dressmaker
37
35
Napier
Napier
3 years
9 years
The Manse Lincoln Road Napier 4355 19 September 1918 Rev. J. A. Asher, Presbyterian
No 85
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Albert John Wilkins Alice Nora Pearson
  πŸ’ 1918/4833
Condition Bachelor Spinster
Profession Stonemason Dressmaker
Age 37 35
Dwelling Place Napier Napier
Length of Residence 3 years 9 years
Marriage Place The Manse Lincoln Road Napier
Folio 4355
Consent
Date of Certificate 19 September 1918
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1049

District of Napier Quarter ending 30 September 1918 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 24 September 1918 Alfred Boleman
Mary Ellen Josephine Young
Alfred Coleman
Mary Ellen Josephine Young
πŸ’ 1918/4834
Bachelor
Spinster
Farm hand
Domestic Duties
23
19
Westshore
Westshore
1 week
11 months
St. Andrews Church, Port Ahuriri 4356 Joseph Young, Father 24 September 1918 Rev. F. B. Redgrave, Church of England
No 86
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Alfred Boleman Mary Ellen Josephine Young
BDM Match (96%) Alfred Coleman Mary Ellen Josephine Young
  πŸ’ 1918/4834
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 23 19
Dwelling Place Westshore Westshore
Length of Residence 1 week 11 months
Marriage Place St. Andrews Church, Port Ahuriri
Folio 4356
Consent Joseph Young, Father
Date of Certificate 24 September 1918
Officiating Minister Rev. F. B. Redgrave, Church of England
87 26 September 1918 Frederick Alfred Hirst
Constance Jane Lawson
Frederick Alfred Hirst
Constance Jane Lawson
πŸ’ 1918/4835
Bachelor
Spinster
Farm Labourer
Domestic
25
22
Napier
Napier
3 years
8 months
Registrar's Office, Napier 4357 26 September 1918 H. Buchanan, Registrar
No 87
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Frederick Alfred Hirst Constance Jane Lawson
  πŸ’ 1918/4835
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 22
Dwelling Place Napier Napier
Length of Residence 3 years 8 months
Marriage Place Registrar's Office, Napier
Folio 4357
Consent
Date of Certificate 26 September 1918
Officiating Minister H. Buchanan, Registrar
88 27 September 1918 Albert William Caldwell
Margaret Jane Harrison
Albert William Caldwell
Margaret Jane Harrison
πŸ’ 1918/4836
Bachelor
Spinster
Customs clerk
Domestic Duties
26
27
Napier
Napier
3 years
13 years
11 France Road, Napier 4358 27 September 1918 Rev. T. R. Richards, Methodist
No 88
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Albert William Caldwell Margaret Jane Harrison
  πŸ’ 1918/4836
Condition Bachelor Spinster
Profession Customs clerk Domestic Duties
Age 26 27
Dwelling Place Napier Napier
Length of Residence 3 years 13 years
Marriage Place 11 France Road, Napier
Folio 4358
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev. T. R. Richards, Methodist
89 30 September 1918 Robert Mawley
Annie Elvira Frame
Robert Mawley
Annie Elvira Frame
πŸ’ 1918/4837
Bachelor
Spinster
Sheepfarmer
Domestic Duties
36
31
Rissington
Napier
6 months
31 years
Residence of J. B. Frame, Marine Parade, Napier 4359 30 September 1918 Rev. C. Connor, Presbyterian
No 89
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Robert Mawley Annie Elvira Frame
  πŸ’ 1918/4837
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 36 31
Dwelling Place Rissington Napier
Length of Residence 6 months 31 years
Marriage Place Residence of J. B. Frame, Marine Parade, Napier
Folio 4359
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. C. Connor, Presbyterian

Page 1051

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 1 October 1918 Peter Paterson Smith
Evelyn Gladys Harlow
Peter Paterson Smith
Evelyn Gladys Harlaw
πŸ’ 1918/6115
Bachelor
Spinster
Driver
Domestic Duties
31
21
Napier
Napier
6 years
6 years
Presbyterian Church Taradale 5791 1 October 1918 Rev. R. F. Fish Presbyterian
No 90
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Peter Paterson Smith Evelyn Gladys Harlow
BDM Match (98%) Peter Paterson Smith Evelyn Gladys Harlaw
  πŸ’ 1918/6115
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 31 21
Dwelling Place Napier Napier
Length of Residence 6 years 6 years
Marriage Place Presbyterian Church Taradale
Folio 5791
Consent
Date of Certificate 1 October 1918
Officiating Minister Rev. R. F. Fish Presbyterian
91 1 October 1918 Gustavus Ghewnd
Ada Margaret Guptill
Gustavus Chewns
Ada Margaret Guptill
πŸ’ 1918/6116
Bachelor
Spinster
Hairdresser
Domestic Servant
38
28
Napier
Napier
4 months
2 weeks
Registrar's Office Napier 5792 1 October 1918 W. Buchanan Registrar
No 91
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Gustavus Ghewnd Ada Margaret Guptill
BDM Match (93%) Gustavus Chewns Ada Margaret Guptill
  πŸ’ 1918/6116
Condition Bachelor Spinster
Profession Hairdresser Domestic Servant
Age 38 28
Dwelling Place Napier Napier
Length of Residence 4 months 2 weeks
Marriage Place Registrar's Office Napier
Folio 5792
Consent
Date of Certificate 1 October 1918
Officiating Minister W. Buchanan Registrar
92 1 October 1918 John Thomas Bahill
Elizabeth Blair
John Thomas Cahill
Elizabeth Mair
πŸ’ 1918/6117
Widower 4 July 1917
Spinster
Government Wool Valuer
Lady Help
48
25
Napier
Napier
2 years
1 year
1 Edwards Street Napier 5793 1 October 1918 Rev. J. A. Asher Presbyterian
No 92
Date of Notice 1 October 1918
  Groom Bride
Names of Parties John Thomas Bahill Elizabeth Blair
BDM Match (91%) John Thomas Cahill Elizabeth Mair
  πŸ’ 1918/6117
Condition Widower 4 July 1917 Spinster
Profession Government Wool Valuer Lady Help
Age 48 25
Dwelling Place Napier Napier
Length of Residence 2 years 1 year
Marriage Place 1 Edwards Street Napier
Folio 5793
Consent
Date of Certificate 1 October 1918
Officiating Minister Rev. J. A. Asher Presbyterian
93 2 October 1918 John Douglas Martin
Doris Jessie Wainscott
John Douglas Martin
Doris Jessie Wainscott
πŸ’ 1918/6118
Bachelor
Spinster
Butcher
Telephone Clerk
21
21
Taradale
Taradale
3 days
3 years
Presbyterian Church Taradale 5794 2 October 1918 Rev. R. F. Fish Presbyterian
No 93
Date of Notice 2 October 1918
  Groom Bride
Names of Parties John Douglas Martin Doris Jessie Wainscott
  πŸ’ 1918/6118
Condition Bachelor Spinster
Profession Butcher Telephone Clerk
Age 21 21
Dwelling Place Taradale Taradale
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Taradale
Folio 5794
Consent
Date of Certificate 2 October 1918
Officiating Minister Rev. R. F. Fish Presbyterian
94 2 October 1918 Wilfred Peck
Ellen Christina Kendrick
Wilfred Peck
Ellen Christina Kendrick
πŸ’ 1918/6120
Bachelor
Spinster
Farmer
Home Duties
25
19
Dannevirke
Napier
4 years
1 month
Registrar's Office Napier 5795 Henrietta Peck formerly Kendrick Mother 2 October 1918 W. Buchanan Registrar
No 94
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Wilfred Peck Ellen Christina Kendrick
  πŸ’ 1918/6120
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 19
Dwelling Place Dannevirke Napier
Length of Residence 4 years 1 month
Marriage Place Registrar's Office Napier
Folio 5795
Consent Henrietta Peck formerly Kendrick Mother
Date of Certificate 2 October 1918
Officiating Minister W. Buchanan Registrar

Page 1052

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 3 October 1918 Oscar William Brock
Sarah Hannah Appleyard
Oscar William Brock
Sarah Hannah Appleyard
πŸ’ 1918/6121
Widower 30 June 1913
Not heard of husband as alive during past seven years
Labourer
Domestic Duties
46
52
Napier
Napier
46 years
12 years
Registrar's Office Napier 5796 3 October 1918 W. Buchanan Registrar
No 95
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Oscar William Brock Sarah Hannah Appleyard
  πŸ’ 1918/6121
Condition Widower 30 June 1913 Not heard of husband as alive during past seven years
Profession Labourer Domestic Duties
Age 46 52
Dwelling Place Napier Napier
Length of Residence 46 years 12 years
Marriage Place Registrar's Office Napier
Folio 5796
Consent
Date of Certificate 3 October 1918
Officiating Minister W. Buchanan Registrar
96 7 October 1918 Walter Robert Lawson Archibald
Jessie Cockburn
Walter Robert Lawson Archibald
Jessie Cockburn
πŸ’ 1918/6122
Bachelor
Spinster
Farm Manager
Domestic Duties
23
23
Puketapu
Taradale
6 months
9 months
Presbyterian Church Taradale 5797 7 October 1918 Rev. R. F. Fish Presbyterian
No 96
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Walter Robert Lawson Archibald Jessie Cockburn
  πŸ’ 1918/6122
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 23 23
Dwelling Place Puketapu Taradale
Length of Residence 6 months 9 months
Marriage Place Presbyterian Church Taradale
Folio 5797
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. R. F. Fish Presbyterian
97 14 October 1918 Ernest Bashmore Wilkinson
Ellen Cecilia Fogarty
Ernest Cashmore Wilkinson
Ellen Cecilia Fogarty
πŸ’ 1918/1735
Bachelor
Spinster
Slaughterman
Hotel Employee
25
23
Clive
Clive
13 years
3 years
St Patrick's Church Napier 6222 14 October 1918 Rev. Father Tymons Roman Catholic
No 97
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Ernest Bashmore Wilkinson Ellen Cecilia Fogarty
BDM Match (98%) Ernest Cashmore Wilkinson Ellen Cecilia Fogarty
  πŸ’ 1918/1735
Condition Bachelor Spinster
Profession Slaughterman Hotel Employee
Age 25 23
Dwelling Place Clive Clive
Length of Residence 13 years 3 years
Marriage Place St Patrick's Church Napier
Folio 6222
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. Father Tymons Roman Catholic
98 17 October 1918 Harry Biddle
Alma Margaret Spiller
Harry Biddle
Alma Margaret Spiller
πŸ’ 1918/6123
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Kaiwaka
Napier
2 years
19 years
Anglican Church Port Ahuriri 5798 Flora Spiller Mother 17 October 1918 Rev. F. B. Redgrave Church of England
No 98
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Harry Biddle Alma Margaret Spiller
  πŸ’ 1918/6123
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Kaiwaka Napier
Length of Residence 2 years 19 years
Marriage Place Anglican Church Port Ahuriri
Folio 5798
Consent Flora Spiller Mother
Date of Certificate 17 October 1918
Officiating Minister Rev. F. B. Redgrave Church of England
99 18 October 1918 Herbert Laurence Goodger
Annie Matilda Dean
Herbert Laurence Goodger
Annie Matilda Dean
πŸ’ 1918/6124
Bachelor
Spinster
Clerk Post Office
Domestic Duties
21
24
Napier
Meeanee
11 years
24 years
St Augustine's Church Napier 5799 18 October 1918 Rev. W. J. Simkin Church of England
No 99
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Herbert Laurence Goodger Annie Matilda Dean
  πŸ’ 1918/6124
Condition Bachelor Spinster
Profession Clerk Post Office Domestic Duties
Age 21 24
Dwelling Place Napier Meeanee
Length of Residence 11 years 24 years
Marriage Place St Augustine's Church Napier
Folio 5799
Consent
Date of Certificate 18 October 1918
Officiating Minister Rev. W. J. Simkin Church of England

Page 1053

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 26 October 1918 Harold Bare Bottrell
Annie Jean Patricia Hardy
Harold Care Cottrell
Annie Jean Patricia Hardy
πŸ’ 1918/1675
Bachelor
Spinster
Farmer
Journalist
27
27
Napier
Napier
6 months
3 years
Registrar's Office Napier 5800 26 October 1918 W. Buchanan Registrar
No 100
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Harold Bare Bottrell Annie Jean Patricia Hardy
BDM Match (95%) Harold Care Cottrell Annie Jean Patricia Hardy
  πŸ’ 1918/1675
Condition Bachelor Spinster
Profession Farmer Journalist
Age 27 27
Dwelling Place Napier Napier
Length of Residence 6 months 3 years
Marriage Place Registrar's Office Napier
Folio 5800
Consent
Date of Certificate 26 October 1918
Officiating Minister W. Buchanan Registrar
101 26 October 1918 Neil McLean
Phoebe Hawkes
Neil McLean
Phoebe Hawkes
πŸ’ 1918/1686
Bachelor
Spinster
Rabbiter
Domestic Duties
21
18
Napier
Napier
5 days
3 years
Residence of H. Hawkes Marine Parade Napier 5801 John James Hawkes, Father 26 October 1918 Rev. J. A. Asher Presbyterian
No 101
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Neil McLean Phoebe Hawkes
  πŸ’ 1918/1686
Condition Bachelor Spinster
Profession Rabbiter Domestic Duties
Age 21 18
Dwelling Place Napier Napier
Length of Residence 5 days 3 years
Marriage Place Residence of H. Hawkes Marine Parade Napier
Folio 5801
Consent John James Hawkes, Father
Date of Certificate 26 October 1918
Officiating Minister Rev. J. A. Asher Presbyterian
102 29 October 1918 Joseph Henry McCarthy
Agnes Millar Smillie
Joseph Henry McCarthy
Agnes Millar Smillie
πŸ’ 1918/1693
Bachelor
Spinster
Ironmonger
Tailoress
24
31
Napier
Napier
24 years
3 years
St. Patrick's Church Napier 5802 29 October 1918 Rev. Father Dowling Roman Catholic
No 102
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Joseph Henry McCarthy Agnes Millar Smillie
  πŸ’ 1918/1693
Condition Bachelor Spinster
Profession Ironmonger Tailoress
Age 24 31
Dwelling Place Napier Napier
Length of Residence 24 years 3 years
Marriage Place St. Patrick's Church Napier
Folio 5802
Consent
Date of Certificate 29 October 1918
Officiating Minister Rev. Father Dowling Roman Catholic
103 30 October 1918 Albert Eric Lawry
Mabel Lloyd
Albert Eric Lawry
Mabel Lloyd
πŸ’ 1918/1694
Bachelor
Spinster
Solicitor
Household Duties
26
23
Napier
Napier
5 years
23 years
St. Patrick's Church Napier 5803 30 October 1918 Rev. Father Dowling Roman Catholic
No 103
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Albert Eric Lawry Mabel Lloyd
  πŸ’ 1918/1694
Condition Bachelor Spinster
Profession Solicitor Household Duties
Age 26 23
Dwelling Place Napier Napier
Length of Residence 5 years 23 years
Marriage Place St. Patrick's Church Napier
Folio 5803
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. Father Dowling Roman Catholic
104 31 October 1918 Andrew Gerrie
Ivy Muriel Doris Mossat
Andrew Gerrie
Ivy Muriel Doris Mouat
πŸ’ 1918/1695
Bachelor
Spinster
Labourer
Housemaid
28
22
Napier
Napier
5 years
3 years
St. Patrick's Church Napier 5804 31 October 1918 Rev. Father Tymons Roman Catholic
No 104
Date of Notice 31 October 1918
  Groom Bride
Names of Parties Andrew Gerrie Ivy Muriel Doris Mossat
BDM Match (96%) Andrew Gerrie Ivy Muriel Doris Mouat
  πŸ’ 1918/1695
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 28 22
Dwelling Place Napier Napier
Length of Residence 5 years 3 years
Marriage Place St. Patrick's Church Napier
Folio 5804
Consent
Date of Certificate 31 October 1918
Officiating Minister Rev. Father Tymons Roman Catholic

Page 1054

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
105 8 November 1918 Samuel Moore
Eva Rutherford
Samuel Moore
Eva Rutherford
πŸ’ 1918/1696
Widower 14 Sept. 1912
Spinster
Orchardist
Domestic Duties
38
37
Pakowhai
Taradale
20 months
3 months
Methodist Parsonage Napier 5805 8 November 1918 Rev. J. K. Richards Methodist
No 105
Date of Notice 8 November 1918
  Groom Bride
Names of Parties Samuel Moore Eva Rutherford
  πŸ’ 1918/1696
Condition Widower 14 Sept. 1912 Spinster
Profession Orchardist Domestic Duties
Age 38 37
Dwelling Place Pakowhai Taradale
Length of Residence 20 months 3 months
Marriage Place Methodist Parsonage Napier
Folio 5805
Consent
Date of Certificate 8 November 1918
Officiating Minister Rev. J. K. Richards Methodist
106 9 November 1918 Arthur Hilson Kamlose
Ruth Ivy Laws
Arthur Hilson Ramlose
Ruth Ivy Laws
πŸ’ 1918/1697
Bachelor
Spinster
Carrier
Dressmaker
35
30
Napier
Napier
3 days
30 years
Methodist Church Napier 5806 9 November 1918 Rev. J. K. Richards Methodist
No 106
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Arthur Hilson Kamlose Ruth Ivy Laws
BDM Match (98%) Arthur Hilson Ramlose Ruth Ivy Laws
  πŸ’ 1918/1697
Condition Bachelor Spinster
Profession Carrier Dressmaker
Age 35 30
Dwelling Place Napier Napier
Length of Residence 3 days 30 years
Marriage Place Methodist Church Napier
Folio 5806
Consent
Date of Certificate 9 November 1918
Officiating Minister Rev. J. K. Richards Methodist
107 15 November 1918 Harold Vere Welch
May Doris Alder
Harold Vere Welch
May Doris Alder
πŸ’ 1918/1698
Bachelor
Spinster
Labourer
Domestic Duties
22
24
Napier
Napier
6 weeks
10 days
Registrar's Office Napier 5807 15 November 1918 W. Buchanan Registrar
No 107
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Harold Vere Welch May Doris Alder
  πŸ’ 1918/1698
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 24
Dwelling Place Napier Napier
Length of Residence 6 weeks 10 days
Marriage Place Registrar's Office Napier
Folio 5807
Consent
Date of Certificate 15 November 1918
Officiating Minister W. Buchanan Registrar
108 16 November 1918 Henry Leslie Skews
Maggie Kinzett
Henry Leslie Skews
Maggie Kinzett
πŸ’ 1918/1699
Bachelor
Widow 6th Aug. 1917
Telegraph Linesman
Domestic Duties
31
30
Napier
Petane
31 years
3 years
Registrar's Office Napier 5808 16 November 1918 W. Buchanan Registrar
No 108
Date of Notice 16 November 1918
  Groom Bride
Names of Parties Henry Leslie Skews Maggie Kinzett
  πŸ’ 1918/1699
Condition Bachelor Widow 6th Aug. 1917
Profession Telegraph Linesman Domestic Duties
Age 31 30
Dwelling Place Napier Petane
Length of Residence 31 years 3 years
Marriage Place Registrar's Office Napier
Folio 5808
Consent
Date of Certificate 16 November 1918
Officiating Minister W. Buchanan Registrar
109 23 November 1918 Andrew James Anderson
Freda Robinson
Andrew James Anderson
Freda Robinson
πŸ’ 1918/1676
Bachelor
Spinster
Nurseryman
Clerk
30
26
Napier
Napier
30 years
3 years
St. Augustine's Church Napier 5809 23 November 1918 Rev. H. J. Simkin Church of England
No 109
Date of Notice 23 November 1918
  Groom Bride
Names of Parties Andrew James Anderson Freda Robinson
  πŸ’ 1918/1676
Condition Bachelor Spinster
Profession Nurseryman Clerk
Age 30 26
Dwelling Place Napier Napier
Length of Residence 30 years 3 years
Marriage Place St. Augustine's Church Napier
Folio 5809
Consent
Date of Certificate 23 November 1918
Officiating Minister Rev. H. J. Simkin Church of England

Page 1055

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 26 November 1918 Bert John George Winter
Ellen Mary Lenihan
Bert John George Winter
Ellen Mary Lenihan
πŸ’ 1918/6179
Bachelor
Spinster
Bar Tender
Housemaid
33
31
Napier
Napier
5 days
12 days
St. Patrick's Church Napier 5832 26 November 1918 Rev. Father Symons Roman Catholic
No 110
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Bert John George Winter Ellen Mary Lenihan
  πŸ’ 1918/6179
Condition Bachelor Spinster
Profession Bar Tender Housemaid
Age 33 31
Dwelling Place Napier Napier
Length of Residence 5 days 12 days
Marriage Place St. Patrick's Church Napier
Folio 5832
Consent
Date of Certificate 26 November 1918
Officiating Minister Rev. Father Symons Roman Catholic
111 27 November 1918 Ernest Albert Bolton
Violet Isabella Elliott
Ernest Albert Calton
Violet Isabella Elliott
πŸ’ 1918/1733
Bachelor
Spinster
Clerk
Clerk
27
28
Napier
Napier
3 days
28 years
St. John's Cathedral Napier 6220 27 November 1918 Rev. Dean Mayne Church of England
No 111
Date of Notice 27 November 1918
  Groom Bride
Names of Parties Ernest Albert Bolton Violet Isabella Elliott
BDM Match (95%) Ernest Albert Calton Violet Isabella Elliott
  πŸ’ 1918/1733
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 28
Dwelling Place Napier Napier
Length of Residence 3 days 28 years
Marriage Place St. John's Cathedral Napier
Folio 6220
Consent
Date of Certificate 27 November 1918
Officiating Minister Rev. Dean Mayne Church of England
112 29 November 1918 William Ernest Middleditch
Norah Sullivan
William Ernest Middleditch
Norah Sullivan
πŸ’ 1918/1677
Bachelor
Spinster
Labourer
Domestic
34
35
Napier
Napier
1 month
1 month
St. Patrick's Church Napier 5810 29 November 1918 Rev. Father Dowling Roman Catholic
No 112
Date of Notice 29 November 1918
  Groom Bride
Names of Parties William Ernest Middleditch Norah Sullivan
  πŸ’ 1918/1677
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 35
Dwelling Place Napier Napier
Length of Residence 1 month 1 month
Marriage Place St. Patrick's Church Napier
Folio 5810
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev. Father Dowling Roman Catholic
113 02 December 1918 Cecil William Turner
Edith Elizabeth Bradshaw
Cecil William Turner
Edith Elizabeth Bradshaw
πŸ’ 1918/1678
Bachelor
Spinster
Manager Dairy Factory
Dressmaker
24
27
Taradale
Napier
3 years
27 years
Congregational Church Napier 5811 02 December 1918 Rev. Alfred Hodge Congregational
No 113
Date of Notice 02 December 1918
  Groom Bride
Names of Parties Cecil William Turner Edith Elizabeth Bradshaw
  πŸ’ 1918/1678
Condition Bachelor Spinster
Profession Manager Dairy Factory Dressmaker
Age 24 27
Dwelling Place Taradale Napier
Length of Residence 3 years 27 years
Marriage Place Congregational Church Napier
Folio 5811
Consent
Date of Certificate 02 December 1918
Officiating Minister Rev. Alfred Hodge Congregational
114 10 December 1918 Lewis Mervyn Fairbrother
Nellie Elizabeth Dine
Lewis Mervyn Fairbrother
Nellie Elizabeth Dine
πŸ’ 1918/1679
Bachelor
Spinster
School Teacher
Draper's Assistant
25
22
Napier
Napier
2 months
22 years
St. Augustine's Church Napier 5812 10 December 1918 Rev. Dean Mayne Church of England
No 114
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Lewis Mervyn Fairbrother Nellie Elizabeth Dine
  πŸ’ 1918/1679
Condition Bachelor Spinster
Profession School Teacher Draper's Assistant
Age 25 22
Dwelling Place Napier Napier
Length of Residence 2 months 22 years
Marriage Place St. Augustine's Church Napier
Folio 5812
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. Dean Mayne Church of England

Page 1056

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
115 11 December 1918 John Douglas Scott
Margaret Tonkin
John Douglas Scott
Margaret Tonkin
πŸ’ 1918/1680
Bachelor
Spinster
Company Manager
Domestic Duties
40
26
Napier
Napier
6 months
26 years
St. Johns Cathedral, Napier 5813 11 December 1918 Rev. Dean Mayne, Church of England
No 115
Date of Notice 11 December 1918
  Groom Bride
Names of Parties John Douglas Scott Margaret Tonkin
  πŸ’ 1918/1680
Condition Bachelor Spinster
Profession Company Manager Domestic Duties
Age 40 26
Dwelling Place Napier Napier
Length of Residence 6 months 26 years
Marriage Place St. Johns Cathedral, Napier
Folio 5813
Consent
Date of Certificate 11 December 1918
Officiating Minister Rev. Dean Mayne, Church of England
116 14 December 1918 George John Jones
Margaret McCarthy
George John Jones
Margaret McCarthy
πŸ’ 1918/1681
Divorced 28th Nov. 1918
Spinster
Horse Trainer
Clerk
33
24
Greenmeadows
Napier
3 years
24 years
Registrar's Office, Napier 5814 14 December 1918 W. Buchanan, Registrar
No 116
Date of Notice 14 December 1918
  Groom Bride
Names of Parties George John Jones Margaret McCarthy
  πŸ’ 1918/1681
Condition Divorced 28th Nov. 1918 Spinster
Profession Horse Trainer Clerk
Age 33 24
Dwelling Place Greenmeadows Napier
Length of Residence 3 years 24 years
Marriage Place Registrar's Office, Napier
Folio 5814
Consent
Date of Certificate 14 December 1918
Officiating Minister W. Buchanan, Registrar
117 17 December 1918 Arthur Ernest Harrison
Alice Jackson
Arthur Ernest Harrison
Alice Jackson
πŸ’ 1918/1682
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Clive
Clive
26 years
26 years
St. Johns Cathedral, Napier 5815 17 December 1918 Rev. Dean Mayne, Church of England
No 117
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Arthur Ernest Harrison Alice Jackson
  πŸ’ 1918/1682
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Clive Clive
Length of Residence 26 years 26 years
Marriage Place St. Johns Cathedral, Napier
Folio 5815
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. Dean Mayne, Church of England
118 19 December 1918 Thomas Gavan O'Sullivan
Dorothea Ethel Hamilton
Thomas Gavan O'Sullivan
Dorothea Ethel Hamilton
πŸ’ 1918/1683
Bachelor
Spinster
Ironmonger
Domestic
29
22
Napier
Napier
18 months
7 years
St. Patrick's Church, Napier 5816 19 December 1918 Rev. Father Dowling, Roman Catholic
No 118
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Thomas Gavan O'Sullivan Dorothea Ethel Hamilton
  πŸ’ 1918/1683
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 29 22
Dwelling Place Napier Napier
Length of Residence 18 months 7 years
Marriage Place St. Patrick's Church, Napier
Folio 5816
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. Father Dowling, Roman Catholic
119 21 December 1918 Reginald Henry Ritter
Lucy Anne Jane Breighton
Reginald Henry Ritter
Lucy Anne Jane Creighton
πŸ’ 1918/1684
Bachelor
Spinster
Scutcher
Book Keeper
35
27
Napier
Napier
3 days
3 days
Registrar's Office, Napier 5817 21 December 1918 W. Buchanan, Registrar
No 119
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Reginald Henry Ritter Lucy Anne Jane Breighton
BDM Match (98%) Reginald Henry Ritter Lucy Anne Jane Creighton
  πŸ’ 1918/1684
Condition Bachelor Spinster
Profession Scutcher Book Keeper
Age 35 27
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Napier
Folio 5817
Consent
Date of Certificate 21 December 1918
Officiating Minister W. Buchanan, Registrar

Page 1057

District of Napier Quarter ending 31 December 1918 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 21 December 1918 Charles Robert Henry
Agnes Sarah Guthrie
Charles Robert Henry
Agnes Sarah Guthrie
πŸ’ 1918/1685
Bachelor
Spinster
Sergeant Major
Lady Help
34
23
Napier
Meeanee
15 months
23 years
St. Patricks Church Napier 5818 21 December 1918 Rev. Father Dowling Roman Catholic
No 120
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Charles Robert Henry Agnes Sarah Guthrie
  πŸ’ 1918/1685
Condition Bachelor Spinster
Profession Sergeant Major Lady Help
Age 34 23
Dwelling Place Napier Meeanee
Length of Residence 15 months 23 years
Marriage Place St. Patricks Church Napier
Folio 5818
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev. Father Dowling Roman Catholic
121 23 December 1918 Joseph Franklin
Ellen Snell
Joseph Franklin
Ellen Snell
πŸ’ 1918/1687
Bachelor
Spinster
Linesman
Tailoress
29
22
Napier
Napier
20 years
19 years
Methodist Parsonage Napier 5819 23 December 1918 Rev. J. R. Richards Methodist
No 121
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Joseph Franklin Ellen Snell
  πŸ’ 1918/1687
Condition Bachelor Spinster
Profession Linesman Tailoress
Age 29 22
Dwelling Place Napier Napier
Length of Residence 20 years 19 years
Marriage Place Methodist Parsonage Napier
Folio 5819
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. J. R. Richards Methodist
122 30 December 1918 Bertie Daniel Bothwell
Inez Alsie Boyce
Bertie Daniel Bothwell
Inez Alsie Boyce
πŸ’ 1918/1688
Bachelor
Spinster
Engineer
Tailoress
21
19
Napier
Napier
4 months
3 months
Registrar's Office Napier 5820 Herbert George Boyce, Father 30 December 1918 W. Buchanan Registrar
No 122
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Bertie Daniel Bothwell Inez Alsie Boyce
  πŸ’ 1918/1688
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 21 19
Dwelling Place Napier Napier
Length of Residence 4 months 3 months
Marriage Place Registrar's Office Napier
Folio 5820
Consent Herbert George Boyce, Father
Date of Certificate 30 December 1918
Officiating Minister W. Buchanan Registrar

Page 1061

District of Norsewood Quarter ending 30 June 1918 Registrar M. H. Hubala
No Date of Notice Names and 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 June 1918 James Boyden Beale
Phyllys Gertrude Fredricka Unwin
James Bowden Veale
Phyllys Gertrude Fredericka Unwin
πŸ’ 1918/3095
Bachelor
Spinster
cheesemaker
Domestic
32
20
Norsewood
Norsewood
16 years
3 years
Church of England, Norsewood 2712 Gertrude Hutchinson, mother 15 June 1918 J. W. Whibley, Anglican
No 8
Date of Notice 15 June 1918
  Groom Bride
Names of Parties James Boyden Beale Phyllys Gertrude Fredricka Unwin
BDM Match (93%) James Bowden Veale Phyllys Gertrude Fredericka Unwin
  πŸ’ 1918/3095
Condition Bachelor Spinster
Profession cheesemaker Domestic
Age 32 20
Dwelling Place Norsewood Norsewood
Length of Residence 16 years 3 years
Marriage Place Church of England, Norsewood
Folio 2712
Consent Gertrude Hutchinson, mother
Date of Certificate 15 June 1918
Officiating Minister J. W. Whibley, Anglican

Page 1063

District of Norsewood Quarter ending 30 September 1918 Registrar M. L. Archibald
No Date of Notice Names and 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 19 August 1918 Herbert Bellamy
Annie Katie Lund
Herbert Bellamy
Annie Katie Lund
πŸ’ 1918/4814
Bachelor
Spinster
Farmer
Domestic
39
35
Clive H.B.
Norsewood
6 months
35 years
Presbyterian Church Norsewood 4360 19 August 1918 Rev. G. M. Poole, Presbyterian
No 2
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Herbert Bellamy Annie Katie Lund
  πŸ’ 1918/4814
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 35
Dwelling Place Clive H.B. Norsewood
Length of Residence 6 months 35 years
Marriage Place Presbyterian Church Norsewood
Folio 4360
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev. G. M. Poole, Presbyterian

Page 1065

District of Norsewood Quarter ending 31 December 1918 Registrar A. R. Gane
No Date of Notice Names and 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 December 1918 Samuel Thomas Tucker
Lucy Gladstone Joyner
Samuel Thomas Tucker
Lucy Gladstone Joyner
πŸ’ 1918/1689
Widower
Spinster
Gardener
Domestic
48
26
Wanganui
Norsewood
27 years
20 years
Presbyterian Church, Wanganui 5821 17 December 1918 Rev G. M. Poole
No 3
Date of Notice 14 December 1918
  Groom Bride
Names of Parties Samuel Thomas Tucker Lucy Gladstone Joyner
  πŸ’ 1918/1689
Condition Widower Spinster
Profession Gardener Domestic
Age 48 26
Dwelling Place Wanganui Norsewood
Length of Residence 27 years 20 years
Marriage Place Presbyterian Church, Wanganui
Folio 5821
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev G. M. Poole
4 17 December 1918 John Richards Veale
Helen Victoria Roberts
John Richards Veale
Helen Victoria Roberts
πŸ’ 1918/1690
Bachelor
Spinster
Labourer
Tailoress
21
18
Norsewood
Norsewood
Life
5 years
Church of England, Norsewood 5822 Lucy O'Dowd formerly Roberts, mother 24 December 1918 Rev F. W. Whibley
No 4
Date of Notice 17 December 1918
  Groom Bride
Names of Parties John Richards Veale Helen Victoria Roberts
  πŸ’ 1918/1690
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 21 18
Dwelling Place Norsewood Norsewood
Length of Residence Life 5 years
Marriage Place Church of England, Norsewood
Folio 5822
Consent Lucy O'Dowd formerly Roberts, mother
Date of Certificate 24 December 1918
Officiating Minister Rev F. W. Whibley

Page 1067

District of Ormondville Quarter ending 31 March 1918 Registrar H. Fowler
No Date of Notice Names and 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 February 1918 James Anderson
Alice Matilda Berkahn
James Andersen
Alice Matilda Berkahn
πŸ’ 1918/1305
Bachelor
Spinster
Farmer
Housemaid
22
18
Ormondville
Makotuku
Life
Life
Methodist Church Makotuku 1094 Christian August Berkahn Father 9 February 1918 Rev. W. Gatman Norsewood Methodist
No 1
Date of Notice 9 February 1918
  Groom Bride
Names of Parties James Anderson Alice Matilda Berkahn
BDM Match (96%) James Andersen Alice Matilda Berkahn
  πŸ’ 1918/1305
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 22 18
Dwelling Place Ormondville Makotuku
Length of Residence Life Life
Marriage Place Methodist Church Makotuku
Folio 1094
Consent Christian August Berkahn Father
Date of Certificate 9 February 1918
Officiating Minister Rev. W. Gatman Norsewood Methodist

Page 1069

District of Ormondville Quarter ending 30 June 1918 Registrar S. Powley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 June 1918 William John Olsen
Sophie Amy Barnes
William John Olsen
Sophie Amy Barnes
πŸ’ 1918/3096
Bachelor
Spinster
Soldier
Domestic Duties
25
22
on active service
Ormondville
2 days
Life
Anglican Church, Ormondville 2713 26 June 1918 Rev. F. W. Whibley, Anglican
No 2
Date of Notice 26 June 1918
  Groom Bride
Names of Parties William John Olsen Sophie Amy Barnes
  πŸ’ 1918/3096
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 22
Dwelling Place on active service Ormondville
Length of Residence 2 days Life
Marriage Place Anglican Church, Ormondville
Folio 2713
Consent
Date of Certificate 26 June 1918
Officiating Minister Rev. F. W. Whibley, Anglican

Page 1071

District of Ormondville Quarter ending 30 September 1918 Registrar G. E. Fowler
No Date of Notice Names and 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 July 1918 Arthur Victor Berkahn
Julia Mary Anderson
Arthur Victor Berkahn
Julia May Anderson
πŸ’ 1918/4815
Bachelor
Spinster
Labourer
Domestic Duties
25
18
Makotuku
Ormondville
20 years
Life
Registrar's Office Ormondville 4361 M. W. Anderson mother bride 18 July 1918 G. E. Fowler Registrar Ormondville
No 3
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Arthur Victor Berkahn Julia Mary Anderson
BDM Match (97%) Arthur Victor Berkahn Julia May Anderson
  πŸ’ 1918/4815
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 18
Dwelling Place Makotuku Ormondville
Length of Residence 20 years Life
Marriage Place Registrar's Office Ormondville
Folio 4361
Consent M. W. Anderson mother bride
Date of Certificate 18 July 1918
Officiating Minister G. E. Fowler Registrar Ormondville
4 22 July 1918 Henry Herbert Berkahn
Sarah Anderson
Henry Herbert Berkahn
Sarah Anderson
πŸ’ 1918/4816
Bachelor
Spinster
Labourer
Domestic Duties
20
16
Makotuku
Ormondville
8 years
Life
Registrar's Office Ormondville 4362 C. A. Berkahn Father bridegroom. M. W. Anderson mother bride 22 July 1918 G. E. Fowler Registrar Ormondville
No 4
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Henry Herbert Berkahn Sarah Anderson
  πŸ’ 1918/4816
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 16
Dwelling Place Makotuku Ormondville
Length of Residence 8 years Life
Marriage Place Registrar's Office Ormondville
Folio 4362
Consent C. A. Berkahn Father bridegroom. M. W. Anderson mother bride
Date of Certificate 22 July 1918
Officiating Minister G. E. Fowler Registrar Ormondville
5 2 September 1918 Roy Stanley Redward
Olive Carmichael
Roy Stanley Redward
Olive Carmichael
πŸ’ 1918/4817
Bachelor
Spinster
Sheep Farmer
Domestic Duties
26
21
Makotuku
Makotuku
22 years
Life
Methodist Church Makotuku 4363 2 September 1918 Rev. W. Gatman Methodist Church Norsewood
No 5
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Roy Stanley Redward Olive Carmichael
  πŸ’ 1918/4817
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 26 21
Dwelling Place Makotuku Makotuku
Length of Residence 22 years Life
Marriage Place Methodist Church Makotuku
Folio 4363
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev. W. Gatman Methodist Church Norsewood
6 30 September 1918 Frederick George Holmes
Eliza Froom
Frederick George Wilmer
Eliza Groom
πŸ’ 1918/5244
Widower
Spinster
Grocer
Domestic Duties
42
29
Ormondville
Ormondville
14 Months
Life
Church Epiphany Ormondville 4357 30 September 1918 Rev. J. W. Whalley Anglican Ormondville
No 6
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Frederick George Holmes Eliza Froom
BDM Match (89%) Frederick George Wilmer Eliza Groom
  πŸ’ 1918/5244
Condition Widower Spinster
Profession Grocer Domestic Duties
Age 42 29
Dwelling Place Ormondville Ormondville
Length of Residence 14 Months Life
Marriage Place Church Epiphany Ormondville
Folio 4357
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. J. W. Whalley Anglican Ormondville

Page 1073

District of Ormondville Quarter ending 31 December 1918 Registrar E. Rowley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 October 1918 Harry Maddock
Ellen Florance Redward
Harry Maddock
Ellen Florance Redward
πŸ’ 1918/1691
Bachelor
Spinster
Soldier
Domestic Duty
22
24
Featherston Military Camp
Ormondville
7 days
Life
Residence of Bride, Ormondville 5823 8 October 1918 Rev. H. V. Gatman, Methodist
No 7
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Harry Maddock Ellen Florance Redward
  πŸ’ 1918/1691
Condition Bachelor Spinster
Profession Soldier Domestic Duty
Age 22 24
Dwelling Place Featherston Military Camp Ormondville
Length of Residence 7 days Life
Marriage Place Residence of Bride, Ormondville
Folio 5823
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. H. V. Gatman, Methodist

Page 1077

District of Porangahau Quarter ending 30 June 1918 Registrar Wm Pickering Hope
No Date of Notice Names and 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 May 1918 William Fallashee
Nora Ellen Beattie
William Fallahee
Nora Ellen Beattie
πŸ’ 1918/3097
Bachelor
Divorced 31 August 1917
horsetrainer
Domestic Duties
31
22
Porangahau
Porangahau
9 years
22 years 11 months
Registrar office, Porangahau 2714 18 May 1918 Wm Pickering Hope, Registrar
No 1
Date of Notice 18 May 1918
  Groom Bride
Names of Parties William Fallashee Nora Ellen Beattie
BDM Match (97%) William Fallahee Nora Ellen Beattie
  πŸ’ 1918/3097
Condition Bachelor Divorced 31 August 1917
Profession horsetrainer Domestic Duties
Age 31 22
Dwelling Place Porangahau Porangahau
Length of Residence 9 years 22 years 11 months
Marriage Place Registrar office, Porangahau
Folio 2714
Consent
Date of Certificate 18 May 1918
Officiating Minister Wm Pickering Hope, Registrar

Page 1083

District of Takapau Quarter ending 31 March 1918 Registrar J. Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1918 James Gordon McKay
Emeline Herald
James Gordon McKay
Emeline Hewald
πŸ’ 1918/1307
Bachelor
Spinster
Motor Mechanic
Music Teacher
29
22
Takapau
Takapau
8 Years
7 Years
Private Residence of A. E. A. Herald Takapau 1095 11 February 1918 A. Steven
No 1
Date of Notice 11 February 1918
  Groom Bride
Names of Parties James Gordon McKay Emeline Herald
BDM Match (96%) James Gordon McKay Emeline Hewald
  πŸ’ 1918/1307
Condition Bachelor Spinster
Profession Motor Mechanic Music Teacher
Age 29 22
Dwelling Place Takapau Takapau
Length of Residence 8 Years 7 Years
Marriage Place Private Residence of A. E. A. Herald Takapau
Folio 1095
Consent
Date of Certificate 11 February 1918
Officiating Minister A. Steven

Page 1085

District of Takapau Quarter ending 30 June 1918 Registrar James Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 May 1918 Walter John Meacheam
Constance Helen Burnett Ellis
Walter John Meacheam
Constance Helen Burnett Ellis
πŸ’ 1918/3098
Bachelor
Spinster
Farmer
Hospital Duties
25
19
Takapau
Takapau
2 years
19 years
Private residence of A. B. Ellis, Takapau 2715 A. B. Ellis, Father 11 May 1918 A. Steven
No 2
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Walter John Meacheam Constance Helen Burnett Ellis
  πŸ’ 1918/3098
Condition Bachelor Spinster
Profession Farmer Hospital Duties
Age 25 19
Dwelling Place Takapau Takapau
Length of Residence 2 years 19 years
Marriage Place Private residence of A. B. Ellis, Takapau
Folio 2715
Consent A. B. Ellis, Father
Date of Certificate 11 May 1918
Officiating Minister A. Steven
3 1 June 1918 James William Watkins
Emily Mabel Ward
James William Watkins
Emily Mabel Ward
πŸ’ 1918/3099
Bachelor
Widow
Farmer
Domestic
37
33
Ashley Clinton
Ashley Clinton
37 years
14 years
St. Marks Church, Takapau 2716 1 June 1918 H. Collier
No 3
Date of Notice 1 June 1918
  Groom Bride
Names of Parties James William Watkins Emily Mabel Ward
  πŸ’ 1918/3099
Condition Bachelor Widow
Profession Farmer Domestic
Age 37 33
Dwelling Place Ashley Clinton Ashley Clinton
Length of Residence 37 years 14 years
Marriage Place St. Marks Church, Takapau
Folio 2716
Consent
Date of Certificate 1 June 1918
Officiating Minister H. Collier

Page 1087

District of Takapau Quarter ending 30 September 1918 Registrar Jno Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 13 August 1918 William George Johnson
Ida Margaret Ellingham
William George Johnson
Ida Margaret Ellingham
πŸ’ 1918/4818
Bachelor
Spinster
Soldier on active service
School Teacher
31
31
Taradale
Takapau
Soldier on active service
31 Years
Mrs Ellingham Dwelling house Takapau 4364 13 August 1918 Father McLaughlin
No 4
Date of Notice 13 August 1918
  Groom Bride
Names of Parties William George Johnson Ida Margaret Ellingham
  πŸ’ 1918/4818
Condition Bachelor Spinster
Profession Soldier on active service School Teacher
Age 31 31
Dwelling Place Taradale Takapau
Length of Residence Soldier on active service 31 Years
Marriage Place Mrs Ellingham Dwelling house Takapau
Folio 4364
Consent
Date of Certificate 13 August 1918
Officiating Minister Father McLaughlin

Page 1089

District of Takapau Quarter ending 31 December 1918 Registrar James Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 07 October 1918 Charles Bradlaugh Burland
Iris May Paulsen
Charles Bradlaugh Burland
Iris May Paulsen
πŸ’ 1918/1692
Bachelor
Spinster
Sheep Farmer
Domestic Duties
22
21
Ngatapa
Takapau
6 months
21 years
Presbyterian Church Takapau 5824 07 October 1918 Rev. A. Grant
No 5
Date of Notice 07 October 1918
  Groom Bride
Names of Parties Charles Bradlaugh Burland Iris May Paulsen
  πŸ’ 1918/1692
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 22 21
Dwelling Place Ngatapa Takapau
Length of Residence 6 months 21 years
Marriage Place Presbyterian Church Takapau
Folio 5824
Consent
Date of Certificate 07 October 1918
Officiating Minister Rev. A. Grant
6 06 December 1918 Andrew McEwen Mason
Jessie May Ellingham
Andrew McEwen Mason
Jessie May Ellingham
πŸ’ 1918/6156
Bachelor
Spinster
Stock Agent
Household Duties
36
33
Ashley Clinton
Ashley Clinton
3 days
33 years
Private Residence of Mrs. M. A. Ellingham Ashley Clinton 5825 06 December 1918 Rev. H. Collier
No 6
Date of Notice 06 December 1918
  Groom Bride
Names of Parties Andrew McEwen Mason Jessie May Ellingham
  πŸ’ 1918/6156
Condition Bachelor Spinster
Profession Stock Agent Household Duties
Age 36 33
Dwelling Place Ashley Clinton Ashley Clinton
Length of Residence 3 days 33 years
Marriage Place Private Residence of Mrs. M. A. Ellingham Ashley Clinton
Folio 5825
Consent
Date of Certificate 06 December 1918
Officiating Minister Rev. H. Collier

Page 1099

District of Waipawa Quarter ending 31 March 1918 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1918 Herbert Arthur Johnston
Annie Louisa Foulds
Herbert Arthur Johnston
Annie Louisa Foulds
πŸ’ 1918/1308
Bachelor
Spinster
Labourer
Domestic
24
27
Argyll
Argyll
1 year
27 years
St Peters Church Waipawa 1096 5 January 1918 Rev M W Butterfield, Waipawa, Church of England
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Herbert Arthur Johnston Annie Louisa Foulds
  πŸ’ 1918/1308
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 27
Dwelling Place Argyll Argyll
Length of Residence 1 year 27 years
Marriage Place St Peters Church Waipawa
Folio 1096
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev M W Butterfield, Waipawa, Church of England
2 22 January 1918 Victor Rory Johns
Alice Margaret Beatrice Butterfield
Victor Roy Johns
Alice Margretha Beatrice Butterfield
πŸ’ 1918/1309
Bachelor
Spinster
Soldier
Teacher
28
22
Waipawa
Waipawa
1 day
2 months
St Peters Church Waipawa 1097 22 January 1918 Rev M W Butterfield, Waipawa, Church of England
No 2
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Victor Rory Johns Alice Margaret Beatrice Butterfield
BDM Match (93%) Victor Roy Johns Alice Margretha Beatrice Butterfield
  πŸ’ 1918/1309
Condition Bachelor Spinster
Profession Soldier Teacher
Age 28 22
Dwelling Place Waipawa Waipawa
Length of Residence 1 day 2 months
Marriage Place St Peters Church Waipawa
Folio 1097
Consent
Date of Certificate 22 January 1918
Officiating Minister Rev M W Butterfield, Waipawa, Church of England
3 8 February 1918 James Gibson Heard
Alice Cameron Gunn
James Gibson Heard
Alice Cameron Gunn
πŸ’ 1918/1310
Widower 14/5/1913
Spinster
Shepherd
Domestic
44
33
Waipawa
Waipawa
3 days
4 days
Presbyterian Church Waipawa 1098 8 February 1918 Rev J W Robertson, Waipawa, Presbyterian
No 3
Date of Notice 8 February 1918
  Groom Bride
Names of Parties James Gibson Heard Alice Cameron Gunn
  πŸ’ 1918/1310
Condition Widower 14/5/1913 Spinster
Profession Shepherd Domestic
Age 44 33
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 4 days
Marriage Place Presbyterian Church Waipawa
Folio 1098
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev J W Robertson, Waipawa, Presbyterian
4 21 February 1918 Albert William Giles Dimock
Rosy Hansen
Albert William Giles Dimock
Rosy Hansen
πŸ’ 1918/1311
Bachelor
Spinster
Taxi Proprietor
Domestic
25
23
Waipawa
Waipawa
3 days
7 days
Methodist Church Waipawa 1099 21 February 1918 Rev C A Foston, Waipawa, Methodist
No 4
Date of Notice 21 February 1918
  Groom Bride
Names of Parties Albert William Giles Dimock Rosy Hansen
  πŸ’ 1918/1311
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic
Age 25 23
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 7 days
Marriage Place Methodist Church Waipawa
Folio 1099
Consent
Date of Certificate 21 February 1918
Officiating Minister Rev C A Foston, Waipawa, Methodist
5 25 February 1918 Michael Thomas Downing
Margaret O'Connor
Michael Thomas Downing
Margaret O'Connor
πŸ’ 1918/623
Bachelor
Spinster
Engine Driver
Domestic
24
24
Waipawa
Waipawa
2 weeks
3 weeks
Roman Catholic Church Waipawa 1100 25 February 1918 Rev E J Bergin, Waipawa, Roman Catholic Priest
No 5
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Michael Thomas Downing Margaret O'Connor
  πŸ’ 1918/623
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 24 24
Dwelling Place Waipawa Waipawa
Length of Residence 2 weeks 3 weeks
Marriage Place Roman Catholic Church Waipawa
Folio 1100
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev E J Bergin, Waipawa, Roman Catholic Priest

Page 1100

District of Waipawa Quarter ending 31 March 1918 Registrar J. Garner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 March 1918 Tuakana Tipu
Leah Henare Tawhi
Tuakena Tipu
Leah Henare Tawhi
πŸ’ 1918/634
Bachelor
Spinster
Farmhand
Domestic
19
18
Patangata
Patangata
19 Years
18 Years
In dwelling of Mr Henare Tawhi Patangata 1101 (Matutaera) Te Teira Father; (Henare Tawhi) Father 8 March 1918 Rev Waewae Ratupahi Waipawa Church of England
No 6
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Tuakana Tipu Leah Henare Tawhi
BDM Match (96%) Tuakena Tipu Leah Henare Tawhi
  πŸ’ 1918/634
Condition Bachelor Spinster
Profession Farmhand Domestic
Age 19 18
Dwelling Place Patangata Patangata
Length of Residence 19 Years 18 Years
Marriage Place In dwelling of Mr Henare Tawhi Patangata
Folio 1101
Consent (Matutaera) Te Teira Father; (Henare Tawhi) Father
Date of Certificate 8 March 1918
Officiating Minister Rev Waewae Ratupahi Waipawa Church of England
7 12 March 1918 William Charles Adams
Elizabeth Ethel Nicol
William Charles Adams
Elizabeth Ethel Nicoll
πŸ’ 1918/641
Bachelor
Spinster
Farmer
Domestic
28
26
Blackburn
Wakarara
28 years
26 years
At the dwelling of Mr John Nicol Gwavas Tikokino 1102 12 March 1918 Rev M W Butterfield Waipawa Church of England
No 7
Date of Notice 12 March 1918
  Groom Bride
Names of Parties William Charles Adams Elizabeth Ethel Nicol
BDM Match (98%) William Charles Adams Elizabeth Ethel Nicoll
  πŸ’ 1918/641
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 26
Dwelling Place Blackburn Wakarara
Length of Residence 28 years 26 years
Marriage Place At the dwelling of Mr John Nicol Gwavas Tikokino
Folio 1102
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev M W Butterfield Waipawa Church of England
8 18 March 1918 Laurence Eugene Carne
Elsie Bertha Bott
Laurence Eugene Carne
Elsie Bertha Bott
πŸ’ 1918/642
Bachelor
Spinster
Printer
Domestic
36
25
Waipawa
Waipawa
19 Years
6 Years
Methodist Church Waipawa 1103 18 March 1918 Rev C A Foston Waipawa Methodist
No 8
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Laurence Eugene Carne Elsie Bertha Bott
  πŸ’ 1918/642
Condition Bachelor Spinster
Profession Printer Domestic
Age 36 25
Dwelling Place Waipawa Waipawa
Length of Residence 19 Years 6 Years
Marriage Place Methodist Church Waipawa
Folio 1103
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev C A Foston Waipawa Methodist
9 18 March 1918 Ian Douglas Balfour
Mabel Christina Tod
Ian Douglas Balfour
Mabel Christina Tod
πŸ’ 1918/643
Bachelor
Spinster
Station Manager
Domestic
29
24
Otane
Otane
4 day
24 days
"The Park" Otane 1104 18 March 1918 Rev J A Asher Napier Presbyterian
No 9
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Ian Douglas Balfour Mabel Christina Tod
  πŸ’ 1918/643
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 29 24
Dwelling Place Otane Otane
Length of Residence 4 day 24 days
Marriage Place "The Park" Otane
Folio 1104
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev J A Asher Napier Presbyterian

Page 1101

District of Waipawa Quarter ending 30 June 1918 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 7 June 1918 Christian William Pedersen
Jean Steven
Christian William Pedersen
Jean Steven
πŸ’ 1918/3100
Bachelor
Spinster
Farmer
Dressmaker
29
23
Otane
Otane
3 days
23 years
St Pauls Church, Otane 2717 7 June 1918 Rev. F. W. Robertson, Presbyterian, Waipawa
No 10
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Christian William Pedersen Jean Steven
  πŸ’ 1918/3100
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 23
Dwelling Place Otane Otane
Length of Residence 3 days 23 years
Marriage Place St Pauls Church, Otane
Folio 2717
Consent
Date of Certificate 7 June 1918
Officiating Minister Rev. F. W. Robertson, Presbyterian, Waipawa
11 11 June 1918 Alfred Demoline Luke
Martha Florence Lamb
Alfred Demoline Luke
Martha Florence Lamb
πŸ’ 1918/3101
Bachelor
Spinster
Soldier
Domestic
24
19
Pukehou
Pukehou
1 day
4 years
Church of England, Otane 2718 Martha Curley mother of Martha Florence Lamb 11 June 1918 Rev. G. W. Davidson, Church of England, Otane
No 11
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Alfred Demoline Luke Martha Florence Lamb
  πŸ’ 1918/3101
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 19
Dwelling Place Pukehou Pukehou
Length of Residence 1 day 4 years
Marriage Place Church of England, Otane
Folio 2718
Consent Martha Curley mother of Martha Florence Lamb
Date of Certificate 11 June 1918
Officiating Minister Rev. G. W. Davidson, Church of England, Otane
12 14 June 1918 Victor Fraser
Elizabeth Jamieson
Victor Fraser
Elizabeth Jamieson
πŸ’ 1918/3102
Bachelor
Spinster
Labourer
Domestic
21
21
Waipawa
Waipawa
5 days
3 days
Registrar's Office, Waipawa 2719 14 June 1918 J. James, Registrar, Waipawa
No 12
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Victor Fraser Elizabeth Jamieson
  πŸ’ 1918/3102
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Waipawa Waipawa
Length of Residence 5 days 3 days
Marriage Place Registrar's Office, Waipawa
Folio 2719
Consent
Date of Certificate 14 June 1918
Officiating Minister J. James, Registrar, Waipawa

Page 1103

District of Waipawa Quarter ending 30 September 1918 Registrar A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 03 July 1918 George Eric Taylor
Kate Josephine Tiffen
George Eric Taylor
Kate Josephine Tiffen
πŸ’ 1918/4734
Bachelor
Divorced
Telephone Exchange attendant
Domestic
34
31
Waipawa
Hastings
2 months
1 week
Office of the Registrar, Hastings 4306 03 July 1918 Registrar, Hastings
No 13
Date of Notice 03 July 1918
  Groom Bride
Names of Parties George Eric Taylor Kate Josephine Tiffen
  πŸ’ 1918/4734
Condition Bachelor Divorced
Profession Telephone Exchange attendant Domestic
Age 34 31
Dwelling Place Waipawa Hastings
Length of Residence 2 months 1 week
Marriage Place Office of the Registrar, Hastings
Folio 4306
Consent
Date of Certificate 03 July 1918
Officiating Minister Registrar, Hastings
14 15 July 1918 Richard Augustine McGreevy
Kitty O'Connor
Richard Augustine McGreevy
Kitty O'Connor
πŸ’ 1918/4819
Bachelor
Spinster
Farmer
Domestic
38
23
Waipawa
Waipawa
38 years
4 years
St Patricks Church, Waipawa 4365 15 July 1918 Rev J. J. Cahill, Roman Catholic, Waipawa
No 14
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Richard Augustine McGreevy Kitty O'Connor
  πŸ’ 1918/4819
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 23
Dwelling Place Waipawa Waipawa
Length of Residence 38 years 4 years
Marriage Place St Patricks Church, Waipawa
Folio 4365
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev J. J. Cahill, Roman Catholic, Waipawa
15 15 July 1918 Harold Norman Cave
Elsie Olive Winters
Harold Norman Cave
Elsie Olive Winters
πŸ’ 1918/4820
Bachelor
Spinster
Farmer
Domestic
24
22
Pukehou
Pukehou
2 months
21 years
Residence of S. G. Winters, Pukehou 4366 15 July 1918 Rev F. W. Robertson, Presbyterian, Waipawa
No 15
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Harold Norman Cave Elsie Olive Winters
  πŸ’ 1918/4820
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Pukehou Pukehou
Length of Residence 2 months 21 years
Marriage Place Residence of S. G. Winters, Pukehou
Folio 4366
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev F. W. Robertson, Presbyterian, Waipawa
16 16 July 1918 Lionel Edwards George Thompson
Catherine Mawson
Lionel Edward George Thompson
Catherine Mawson
πŸ’ 1918/3475
Bachelor
Spinster
Soldier
Domestic
22
20
Waipawa
Waipawa
1 day
6 months
St Peters Church, Waipawa 4058 Catherine Mawson (mother) 16 July 1918 Rev Mr Butterfield, Church of England, Waipawa
No 16
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Lionel Edwards George Thompson Catherine Mawson
BDM Match (98%) Lionel Edward George Thompson Catherine Mawson
  πŸ’ 1918/3475
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 20
Dwelling Place Waipawa Waipawa
Length of Residence 1 day 6 months
Marriage Place St Peters Church, Waipawa
Folio 4058
Consent Catherine Mawson (mother)
Date of Certificate 16 July 1918
Officiating Minister Rev Mr Butterfield, Church of England, Waipawa
17 20 August 1918 Harold Faithorne Worthington
Kathleen Winifred Mitchell
Harold Fairthorne Worthington
Kathleen Winifred Mitchell
πŸ’ 1918/5245
Bachelor
Spinster
Stock Agent
Nurse
32
27
Waipawa
Waipawa
2 weeks
27 years
Church of England, Waipawa 4359 20 August 1918 Rev Mr Butterfield, Church of England, Waipawa
No 17
Date of Notice 20 August 1918
  Groom Bride
Names of Parties Harold Faithorne Worthington Kathleen Winifred Mitchell
BDM Match (98%) Harold Fairthorne Worthington Kathleen Winifred Mitchell
  πŸ’ 1918/5245
Condition Bachelor Spinster
Profession Stock Agent Nurse
Age 32 27
Dwelling Place Waipawa Waipawa
Length of Residence 2 weeks 27 years
Marriage Place Church of England, Waipawa
Folio 4359
Consent
Date of Certificate 20 August 1918
Officiating Minister Rev Mr Butterfield, Church of England, Waipawa

Page 1104

District of Waipawa Quarter ending 30 September 1918 Registrar D. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 21 August 1918 Charles Ernest Booker
Marjorie Elizabeth Dean
Charles Ernest Booker
Marjorie Elizabeth Dean
πŸ’ 1918/4796
Bachelor
Spinster
Labourer
Dressmaker
24
18
Napier
Waipawa
4 days
7 years
St Augustine's Church, Napier 434 No one having authority 4 September 1918 Rev W.J. Simkin, Church of England, Napier
No 18
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Charles Ernest Booker Marjorie Elizabeth Dean
  πŸ’ 1918/4796
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 18
Dwelling Place Napier Waipawa
Length of Residence 4 days 7 years
Marriage Place St Augustine's Church, Napier
Folio 434
Consent No one having authority
Date of Certificate 4 September 1918
Officiating Minister Rev W.J. Simkin, Church of England, Napier
19 26 August 1918 Benjamin John Baker
Elizabeth Maude Fletcher
Benjamin John Baker
Elizabeth Maud Fletcher
πŸ’ 1918/4821
Bachelor
Spinster
Carrier
Domestic
21
21
Ongaonga
Ongaonga
5 years
10 years
Residence of Joseph Fletcher, Ongaonga 4367 26 August 1918 Rev D McLaughlin, Roman Catholic, Takapau
No 19
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Benjamin John Baker Elizabeth Maude Fletcher
BDM Match (98%) Benjamin John Baker Elizabeth Maud Fletcher
  πŸ’ 1918/4821
Condition Bachelor Spinster
Profession Carrier Domestic
Age 21 21
Dwelling Place Ongaonga Ongaonga
Length of Residence 5 years 10 years
Marriage Place Residence of Joseph Fletcher, Ongaonga
Folio 4367
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev D McLaughlin, Roman Catholic, Takapau
20 24 September 1918 George Henry Miller
Mary Grace Myers
George Henry Miller
Mary Grace Myers
πŸ’ 1918/5246
Widower
Spinster
Painter
Domestic
40
28
Waipawa
Waipawa
20 years
4 days
Church of England, Waipawa 4360 24 September 1918 Rev M.W. Butterfield, Church of England, Waipawa
No 20
Date of Notice 24 September 1918
  Groom Bride
Names of Parties George Henry Miller Mary Grace Myers
  πŸ’ 1918/5246
Condition Widower Spinster
Profession Painter Domestic
Age 40 28
Dwelling Place Waipawa Waipawa
Length of Residence 20 years 4 days
Marriage Place Church of England, Waipawa
Folio 4360
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev M.W. Butterfield, Church of England, Waipawa

Page 1105

District of Waipawa Quarter ending 31 December 1918 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 8 October 1918 Arthur Critchley
Doris Adeline Hay
Arthur Fritchley
Doris Adeline Hay
πŸ’ 1918/6167
Bachelor
Spinster
House Decorator
Domestic
31
22
Waipawa
Waipawa
1 week
5 years
Church of England Waipawa 5826 8 October 1918 M. W. Butterfield, Anglican
No 21
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Arthur Critchley Doris Adeline Hay
BDM Match (97%) Arthur Fritchley Doris Adeline Hay
  πŸ’ 1918/6167
Condition Bachelor Spinster
Profession House Decorator Domestic
Age 31 22
Dwelling Place Waipawa Waipawa
Length of Residence 1 week 5 years
Marriage Place Church of England Waipawa
Folio 5826
Consent
Date of Certificate 8 October 1918
Officiating Minister M. W. Butterfield, Anglican

Page 1107

District of Waipukurau Quarter ending 31 March 1918 Registrar D Macdonald
No Date of Notice Names and 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 Neil Martin Jeanous Neilson
Sarah Midgley
Neil Martin Jeanous Neilson
Sarah Midgley
πŸ’ 1918/644
Widower
Widow
Labourer
Domestic Duties
41
43
Wanstead
Wanstead
6 months
1 week
Office of Registrar of Marriages Waipukurau 1105 27 March 1918 D Macdonald Registrar
No 1
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Neil Martin Jeanous Neilson Sarah Midgley
  πŸ’ 1918/644
Condition Widower Widow
Profession Labourer Domestic Duties
Age 41 43
Dwelling Place Wanstead Wanstead
Length of Residence 6 months 1 week
Marriage Place Office of Registrar of Marriages Waipukurau
Folio 1105
Consent
Date of Certificate 27 March 1918
Officiating Minister D Macdonald Registrar

Page 1109

District of Waipukurau Quarter ending 30 June 1918 Registrar D. Macdonald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 23 April 1918 Clarence Richard Thomas
Doris Kate Hooker
Clarence Richard Thomas
Doris Kate Hooker
πŸ’ 1918/3051
Bachelor
Spinster
Clerk
Lady Help
21
22
Hastings
Waipukurau
3 days
15 months
Methodist Church Hastings 2668 23 April 1918 Rev J. Pratt, Methodist
No 2
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Clarence Richard Thomas Doris Kate Hooker
  πŸ’ 1918/3051
Condition Bachelor Spinster
Profession Clerk Lady Help
Age 21 22
Dwelling Place Hastings Waipukurau
Length of Residence 3 days 15 months
Marriage Place Methodist Church Hastings
Folio 2668
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev J. Pratt, Methodist
3 17 May 1918 George James Chambers
Henrietta Kitto Bailey
George James Chambers
Heneretta Kitts Bailey
πŸ’ 1918/3104
Bachelor
Spinster
Sheep farmer
Domestic Duties
27
30
Waipukurau
Waipukurau
27 years
30 years
St Marys Church Waipukurau 2720 17 May 1918 Rev A W C Stace, Church of England
No 3
Date of Notice 17 May 1918
  Groom Bride
Names of Parties George James Chambers Henrietta Kitto Bailey
BDM Match (93%) George James Chambers Heneretta Kitts Bailey
  πŸ’ 1918/3104
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 27 30
Dwelling Place Waipukurau Waipukurau
Length of Residence 27 years 30 years
Marriage Place St Marys Church Waipukurau
Folio 2720
Consent
Date of Certificate 17 May 1918
Officiating Minister Rev A W C Stace, Church of England
4 20 June 1918 Robert Perry Peddle
Helen May Cross
Robert Perry Peddle
Helen May Cross
πŸ’ 1918/3105
Bachelor
Spinster
Farmer
Milliner
51
30
Waipukurau
Waipukurau
2 years
9 months
Church of England Waipukurau 2721 20 June 1918 Rev A W C Stace, Church of England
No 4
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Robert Perry Peddle Helen May Cross
  πŸ’ 1918/3105
Condition Bachelor Spinster
Profession Farmer Milliner
Age 51 30
Dwelling Place Waipukurau Waipukurau
Length of Residence 2 years 9 months
Marriage Place Church of England Waipukurau
Folio 2721
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev A W C Stace, Church of England
5 27 June 1918 Richard Davey
Ellen Rosina Hanson
Richard Davey
Ellen Rosina Hanson
πŸ’ 1918/3106
Bachelor
Spinster
Farmer
Shop assistant
28
20
Waipukurau
Waipukurau
9 years
12 years
Church of England Waipukurau 2722 Rosina Hanson, Mother 27 June 1918 Rev A W C Stace, Church of England
No 5
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Richard Davey Ellen Rosina Hanson
  πŸ’ 1918/3106
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 28 20
Dwelling Place Waipukurau Waipukurau
Length of Residence 9 years 12 years
Marriage Place Church of England Waipukurau
Folio 2722
Consent Rosina Hanson, Mother
Date of Certificate 27 June 1918
Officiating Minister Rev A W C Stace, Church of England

Page 1111

District of Waipukurau Quarter ending 30 September 1918 Registrar D. Macdonald
No Date of Notice Names and 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 9 July 1918 John Louis Stoddart
Rere Pearl Williscroft
John Louis Stoddart
Rere Pearl Williscroft
πŸ’ 1918/4822
Bachelor
Spinster
Farmer
Shop Assistant
30
21
Waipukurau
Waipukurau
8 years
6 years
Church of England, Waipukurau 4368 9 July 1918 A. W. C. Stace, Church of England
No 6
Date of Notice 9 July 1918
  Groom Bride
Names of Parties John Louis Stoddart Rere Pearl Williscroft
  πŸ’ 1918/4822
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 30 21
Dwelling Place Waipukurau Waipukurau
Length of Residence 8 years 6 years
Marriage Place Church of England, Waipukurau
Folio 4368
Consent
Date of Certificate 9 July 1918
Officiating Minister A. W. C. Stace, Church of England
7 4 September 1918 Andrew Brands Nelson
Lucy Lydia Sharpen
Andrew Brands Nelson
Lucy Lydia Sharpin
πŸ’ 1918/5247
Bachelor
Spinster
Salesman
Accountant
40
54
Waipukurau
Waipukurau
4 Days
25 Years
St Marys Church of England, Waipukurau 4801 4 September 1918 A. W. C. Stace, Church of England
No 7
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Andrew Brands Nelson Lucy Lydia Sharpen
BDM Match (97%) Andrew Brands Nelson Lucy Lydia Sharpin
  πŸ’ 1918/5247
Condition Bachelor Spinster
Profession Salesman Accountant
Age 40 54
Dwelling Place Waipukurau Waipukurau
Length of Residence 4 Days 25 Years
Marriage Place St Marys Church of England, Waipukurau
Folio 4801
Consent
Date of Certificate 4 September 1918
Officiating Minister A. W. C. Stace, Church of England

Page 1113

District of Waipukurau Quarter ending 31 December 1918 Registrar John Paisley Mahon
No Date of Notice Names and 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 December 1918 Robert Ellis
Janie Bryan
Robert Ellis
Janie Bryan
πŸ’ 1918/6174
Bachelor
Spinster
Farmer
Nurse
60
46
Waipukurau
Hatuma
14 days
3 months
Office of Registrar of Marriages Waipukurau 5827 17 December 1918 D Macdonald Registrar
No 8
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Robert Ellis Janie Bryan
  πŸ’ 1918/6174
Condition Bachelor Spinster
Profession Farmer Nurse
Age 60 46
Dwelling Place Waipukurau Hatuma
Length of Residence 14 days 3 months
Marriage Place Office of Registrar of Marriages Waipukurau
Folio 5827
Consent
Date of Certificate 17 December 1918
Officiating Minister D Macdonald Registrar

Page 1115

District of Wairoa Quarter ending 31 March 1918 Registrar J. P. Crichton
No Date of Notice Names and 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 Wiremu Neera
Tepaea Erueti
Wiremu Neera
Tepaea Erueti
πŸ’ 1918/625
Widower 1916
Spinster
Labourer
Domestic duties
50
29
Wairoa
Wairoa
25 years
25 years
Office of the Registrar of Marriages Wairoa 1110 9 January 1918 Registrar of marriages Wairoa J. P. Crichton Registrar
No 1
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Wiremu Neera Tepaea Erueti
  πŸ’ 1918/625
Condition Widower 1916 Spinster
Profession Labourer Domestic duties
Age 50 29
Dwelling Place Wairoa Wairoa
Length of Residence 25 years 25 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 1110
Consent
Date of Certificate 9 January 1918
Officiating Minister Registrar of marriages Wairoa J. P. Crichton Registrar
2 18 January 1918 James Johnson
Jane Hakiha
James Johnson
Jane Hakiaha
πŸ’ 1918/626
Bachelor
Spinster
Labourer
Domestic duties
24
24
Wairoa
Wairoa
24 years
24 years
Office of the Registrar of marriages Wairoa 1111 18 January 1918 J. P. Crichton Registrar
No 2
Date of Notice 18 January 1918
  Groom Bride
Names of Parties James Johnson Jane Hakiha
BDM Match (96%) James Johnson Jane Hakiaha
  πŸ’ 1918/626
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 24
Dwelling Place Wairoa Wairoa
Length of Residence 24 years 24 years
Marriage Place Office of the Registrar of marriages Wairoa
Folio 1111
Consent
Date of Certificate 18 January 1918
Officiating Minister J. P. Crichton Registrar
3 25 February 1918 Thomas Bruce Hay Priest
Florence Ida Pepper
Thomas Bruce Hay Priest
Florence Ida Pepper
πŸ’ 1918/629
Bachelor
Spinster
Farmer
Domestic duties
31 years
24 years
Wairoa
Wairoa
3 days
8 months
Residence of Thomas Pepper "Te Poko Poko" Wairoa 1114 25 February 1918 Revd George Morrison Yule Presbyterian
No 3
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Thomas Bruce Hay Priest Florence Ida Pepper
  πŸ’ 1918/629
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 years 24 years
Dwelling Place Wairoa Wairoa
Length of Residence 3 days 8 months
Marriage Place Residence of Thomas Pepper "Te Poko Poko" Wairoa
Folio 1114
Consent
Date of Certificate 25 February 1918
Officiating Minister Revd George Morrison Yule Presbyterian
4 28 January 1918 Henry Rayford Greening
Elizabeth Minerva Potter
Henry Rayford Greening
Elizabeth Mineroa Potter
πŸ’ 1918/627
Bachelor
Spinster
Mechanical Engineer
Domestic duties
22 years
22 years
Nuhaka
Nuhaka
3 days
12 years
Residence of George Crowe Potter Mangaone Valley, Nuhaka 1112 28 January 1918 J. P. Crichton for Revd James Hay Presbyterian
No 4
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Henry Rayford Greening Elizabeth Minerva Potter
BDM Match (98%) Henry Rayford Greening Elizabeth Mineroa Potter
  πŸ’ 1918/627
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic duties
Age 22 years 22 years
Dwelling Place Nuhaka Nuhaka
Length of Residence 3 days 12 years
Marriage Place Residence of George Crowe Potter Mangaone Valley, Nuhaka
Folio 1112
Consent
Date of Certificate 28 January 1918
Officiating Minister J. P. Crichton for Revd James Hay Presbyterian
5 12 February 1918 Kiri Herora
Alice Bartlett
Kiri Herora
Alice Bartlett
πŸ’ 1918/628
Widower 1908
Spinster
Labourer
Domestic duties
38 years
17 years
Nuhaka
Nuhaka
7 months
17 years
Office of the Registrar of marriages Wairoa 1113 Akerihi Nuuwai mother 15 February 1918 J. P. Crichton Registrar
No 5
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Kiri Herora Alice Bartlett
  πŸ’ 1918/628
Condition Widower 1908 Spinster
Profession Labourer Domestic duties
Age 38 years 17 years
Dwelling Place Nuhaka Nuhaka
Length of Residence 7 months 17 years
Marriage Place Office of the Registrar of marriages Wairoa
Folio 1113
Consent Akerihi Nuuwai mother
Date of Certificate 15 February 1918
Officiating Minister J. P. Crichton Registrar

Page 1116

District of Wairoa Quarter ending 31 March 1918 Registrar J.P. Crichton
No Date of Notice Names and 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 27 February 1918 William Tapley Whealen
Mary Lambert
William Tapley Whealen
Mary Lambert
πŸ’ 1918/645
Bachelor
Spinster
Architect
Domestic duties
47
29
Wairoa
Wairoa
6 years
29 years
St. Andrews Presbyterian Church Wairoa 1106 27 February 1918 Rev. William Raeburn, Presbyterian
No 6
Date of Notice 27 February 1918
  Groom Bride
Names of Parties William Tapley Whealen Mary Lambert
  πŸ’ 1918/645
Condition Bachelor Spinster
Profession Architect Domestic duties
Age 47 29
Dwelling Place Wairoa Wairoa
Length of Residence 6 years 29 years
Marriage Place St. Andrews Presbyterian Church Wairoa
Folio 1106
Consent
Date of Certificate 27 February 1918
Officiating Minister Rev. William Raeburn, Presbyterian
7 12 March 1918 Archibald Grant-Forbes
Annie Tucker
Archibald Grant Forbes
Annie Tucker
πŸ’ 1918/1275
Bachelor
Spinster
Shepherd
Nurse
36 years
34 years
Wairoa
Hastings
5 days
6 months
St. Columbus Church Havelock north 1064 12 March 1918 Rev. R. Waugh, Presbyterian
No 7
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Archibald Grant-Forbes Annie Tucker
BDM Match (98%) Archibald Grant Forbes Annie Tucker
  πŸ’ 1918/1275
Condition Bachelor Spinster
Profession Shepherd Nurse
Age 36 years 34 years
Dwelling Place Wairoa Hastings
Length of Residence 5 days 6 months
Marriage Place St. Columbus Church Havelock north
Folio 1064
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. R. Waugh, Presbyterian
8 12 March 1918 Albert John Anderson
Ellen Olive Nilsson
Albert John Anderson
Ellen Olive Nilsson
πŸ’ 1918/646
Bachelor
Spinster
Mercantile Manager
Domestic duties
29 years
27 years
Wairoa
Ardkeen Wairoa
8 years
12 years
St-Pauls Anglican Church Wairoa 1107 12 March 1918 Rev. G. H. N. Watson, Anglican
No 8
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Albert John Anderson Ellen Olive Nilsson
  πŸ’ 1918/646
Condition Bachelor Spinster
Profession Mercantile Manager Domestic duties
Age 29 years 27 years
Dwelling Place Wairoa Ardkeen Wairoa
Length of Residence 8 years 12 years
Marriage Place St-Pauls Anglican Church Wairoa
Folio 1107
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. G. H. N. Watson, Anglican
9 19 March 1918 Robert Hugh Murray McPhail
Beatrice Upton
Robert Hugh Murray McPhail
Beatrice Upton
πŸ’ 1918/647
Widower 27/5/1916
Widow 22/9/1914
Farmer
Domestic
53 years
31 years
Wairoa
Wairoa
10 years
3 years
Residence of Mr. P. Watson Tuhara Wairoa 1108 19 March 1918 Rev. William Raeburn, Presbyterian
No 9
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Robert Hugh Murray McPhail Beatrice Upton
  πŸ’ 1918/647
Condition Widower 27/5/1916 Widow 22/9/1914
Profession Farmer Domestic
Age 53 years 31 years
Dwelling Place Wairoa Wairoa
Length of Residence 10 years 3 years
Marriage Place Residence of Mr. P. Watson Tuhara Wairoa
Folio 1108
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev. William Raeburn, Presbyterian
10 26 March 1918 Arthur John Wilson
Millicent Daisy Isabelle Nickalls
Arthur John Wilson
Millicent Daisy Isabelle Nicholls
πŸ’ 1918/624
Bachelor
Spinster
Slaughterman
Domestic duties
32 years
21 years
Wairoa
Wairoa
32 years
21 years
Church of England Wairoa 1109 26 March 1918 Rev. H. G. Pelham Watson, Anglican
No 10
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Arthur John Wilson Millicent Daisy Isabelle Nickalls
BDM Match (97%) Arthur John Wilson Millicent Daisy Isabelle Nicholls
  πŸ’ 1918/624
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 32 years 21 years
Dwelling Place Wairoa Wairoa
Length of Residence 32 years 21 years
Marriage Place Church of England Wairoa
Folio 1109
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. H. G. Pelham Watson, Anglican

Page 1117

District of Wairoa Quarter ending 30 June 1918 Registrar J. P. Crichton
No Date of Notice Names and 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 27 April 1918 John McAndrew
Mary Gemmell
John McAndrew
Mary Gemmell
πŸ’ 1918/3107
Bachelor
Spinster
Farmer
Domestic duties
25
22
Wairoa
Wairoa
25 years
7 years
Office of the Registrar of Marriages Wairoa 2723 27 April 1918 J. P. Crichton Registrar
No 11
Date of Notice 27 April 1918
  Groom Bride
Names of Parties John McAndrew Mary Gemmell
  πŸ’ 1918/3107
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Wairoa Wairoa
Length of Residence 25 years 7 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 2723
Consent
Date of Certificate 27 April 1918
Officiating Minister J. P. Crichton Registrar
12 30 April 1918 Thomas Wheel
Sarah McKee
Thomas Wheel
Sarah McKee
πŸ’ 1918/3108
Bachelor
Spinster
Retired Farmer
Domestic duties
70
50
Wairoa
Wairoa
40 years
4 years
Presbyterian Manse Wairoa 2724 30 April 1918 J. P. Crichton Registrar
No 12
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Thomas Wheel Sarah McKee
  πŸ’ 1918/3108
Condition Bachelor Spinster
Profession Retired Farmer Domestic duties
Age 70 50
Dwelling Place Wairoa Wairoa
Length of Residence 40 years 4 years
Marriage Place Presbyterian Manse Wairoa
Folio 2724
Consent
Date of Certificate 30 April 1918
Officiating Minister J. P. Crichton Registrar
13 8 May 1918 Edward William Hawkins
Miriam Spooner
Edward William Hawkins
Miriam Spooner
πŸ’ 1918/3109
Bachelor
Widow
Sheep Farmer
Domestic duties
24
23
Mohaka
Mohaka
24 years
23 years
Office of the Registrar of Marriages Wairoa 2725 8 May 1918 J. P. Crichton Registrar
No 13
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Edward William Hawkins Miriam Spooner
  πŸ’ 1918/3109
Condition Bachelor Widow
Profession Sheep Farmer Domestic duties
Age 24 23
Dwelling Place Mohaka Mohaka
Length of Residence 24 years 23 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 2725
Consent
Date of Certificate 8 May 1918
Officiating Minister J. P. Crichton Registrar
14 11 June 1918 Arthur Pauty
Mary Alice Mone
Arthur Penty
Mary Alice Mone
πŸ’ 1918/3117
Bachelor
Spinster
Sheep Farmer
HouseKeeper
42
34
Wairoa
Wairoa
20 years
8 years
St Pauls Anglican Church Wairoa 2726 11 June 1918 Revd. M. G. Pelham Watson Anglican Church Wairoa
No 14
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Arthur Pauty Mary Alice Mone
BDM Match (92%) Arthur Penty Mary Alice Mone
  πŸ’ 1918/3117
Condition Bachelor Spinster
Profession Sheep Farmer HouseKeeper
Age 42 34
Dwelling Place Wairoa Wairoa
Length of Residence 20 years 8 years
Marriage Place St Pauls Anglican Church Wairoa
Folio 2726
Consent
Date of Certificate 11 June 1918
Officiating Minister Revd. M. G. Pelham Watson Anglican Church Wairoa
15 12 June 1918 Percy James Marsh
Lucy Matenga
Percy James Marsh
Lucy Matenga
πŸ’ 1918/3128
Bachelor
Spinster
Butcher
Housemaid
22
25
Mohaka
Mohaka
2 years
5 years
Office of the Registrar Wairoa 2727 12 June 1918 J. P. Crichton Registrar
No 15
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Percy James Marsh Lucy Matenga
  πŸ’ 1918/3128
Condition Bachelor Spinster
Profession Butcher Housemaid
Age 22 25
Dwelling Place Mohaka Mohaka
Length of Residence 2 years 5 years
Marriage Place Office of the Registrar Wairoa
Folio 2727
Consent
Date of Certificate 12 June 1918
Officiating Minister J. P. Crichton Registrar

Page 1118

District of Wairoa Quarter ending 30 June 1918 Registrar J. P. Crichton
No Date of Notice Names and 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 14 June 1918 Murdoch Gordon Mackay
Edith Alice Kelly
Murdoch Gordon MacKay
Edith Alice Kelly
πŸ’ 1918/3135
Bachelor
Spinster
Station-Hand
24
27
Wairoa
Wairoa
24 years
4 years
Presbyterian Church, Wairoa 2728 14 June 1918 Reverend William Raeburn, Presbyterian
No 16
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Murdoch Gordon Mackay Edith Alice Kelly
BDM Match (98%) Murdoch Gordon MacKay Edith Alice Kelly
  πŸ’ 1918/3135
Condition Bachelor Spinster
Profession Station-Hand
Age 24 27
Dwelling Place Wairoa Wairoa
Length of Residence 24 years 4 years
Marriage Place Presbyterian Church, Wairoa
Folio 2728
Consent
Date of Certificate 14 June 1918
Officiating Minister Reverend William Raeburn, Presbyterian
17 15 June 1918 William Thomas Taylor
Florence Tyler
William Thomas Taylor
Florence Tyler
πŸ’ 1918/3136
Bachelor
Spinster
Shepherd
Lady's Help
24
23
Frasertown
Frasertown
24 years
6 years
Residence of Mrs M. Taylor, Frasertown 2729 15 June 1918 Reverend R. T. Hall, Anglican Church, Wairoa
No 17
Date of Notice 15 June 1918
  Groom Bride
Names of Parties William Thomas Taylor Florence Tyler
  πŸ’ 1918/3136
Condition Bachelor Spinster
Profession Shepherd Lady's Help
Age 24 23
Dwelling Place Frasertown Frasertown
Length of Residence 24 years 6 years
Marriage Place Residence of Mrs M. Taylor, Frasertown
Folio 2729
Consent
Date of Certificate 15 June 1918
Officiating Minister Reverend R. T. Hall, Anglican Church, Wairoa

Page 1119

District of Wairoa Quarter ending 30 September 1918 Registrar V. G. Hyde
No Date of Notice Names and 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 16 August 1918 Sam Cotter
Rosie Hema
Sam Cotter
Rosie Hema
πŸ’ 1918/4823
Bachelor
Spinster
Sheepfarmer
Domestic Duties
35
22
Frasertown
Frasertown
35 Years
22 Years
Office of the Registrar Wairoa 4369 16 August 1918 J. P. Crichton Registrar
No 18
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Sam Cotter Rosie Hema
  πŸ’ 1918/4823
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 35 22
Dwelling Place Frasertown Frasertown
Length of Residence 35 Years 22 Years
Marriage Place Office of the Registrar Wairoa
Folio 4369
Consent
Date of Certificate 16 August 1918
Officiating Minister J. P. Crichton Registrar
19 3 September 1918 Oswald George James
Esther May Dunne
Oswald George James
Esther May Dunne
πŸ’ 1918/4825
Bachelor
Widow
Sheepfarmer
Nurse
29
25
Wairoa
Wairoa
6 months
4 months
Anglican Church Wairoa 4370 3 September 1918 Rev. M. G. Nelham-Watson
No 19
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Oswald George James Esther May Dunne
  πŸ’ 1918/4825
Condition Bachelor Widow
Profession Sheepfarmer Nurse
Age 29 25
Dwelling Place Wairoa Wairoa
Length of Residence 6 months 4 months
Marriage Place Anglican Church Wairoa
Folio 4370
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. M. G. Nelham-Watson
20 24 September 1918 Michael Mackie Smith
Rewa Tauho
Nisbet Mackie Smith
Rewa Tauho
πŸ’ 1918/4826
Bachelor
Spinster
Rabbiter
Spinster
37
32
Palmerston Otago
Waikaremoana
20 years
32 years
Office of the Registrar Wairoa 4371 24 September 1918 V. G. Hyde Deputy Registrar
No 20
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Michael Mackie Smith Rewa Tauho
BDM Match (88%) Nisbet Mackie Smith Rewa Tauho
  πŸ’ 1918/4826
Condition Bachelor Spinster
Profession Rabbiter Spinster
Age 37 32
Dwelling Place Palmerston Otago Waikaremoana
Length of Residence 20 years 32 years
Marriage Place Office of the Registrar Wairoa
Folio 4371
Consent
Date of Certificate 24 September 1918
Officiating Minister V. G. Hyde Deputy Registrar
21 30 September 1918 Edward Hawkins
Ruti McRoberts
Widower
Widow
Labourer
Domestic duties
35
28
Whahaka
Whahaka
35
28
Office of the Registrar Wairoa 4372 30 September 1918 V. G. Hyde Deputy Registrar
No 21
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Edward Hawkins Ruti McRoberts
Condition Widower Widow
Profession Labourer Domestic duties
Age 35 28
Dwelling Place Whahaka Whahaka
Length of Residence 35 28
Marriage Place Office of the Registrar Wairoa
Folio 4372
Consent
Date of Certificate 30 September 1918
Officiating Minister V. G. Hyde Deputy Registrar

Page 1121

District of Wairoa Quarter ending 31 December 1918 Registrar J. P. Crichton
No Date of Notice Names and 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 30 October 1918 Joseph Coyle
Harriet Isabel Jenkins
Joseph Coyle
Harriet Isabel Jenkins
πŸ’ 1918/6175
Bachelor
Spinster
Labourer
Housemaid
23
17
Nuhaka
Nuhaka
18 months
17 years
Office of the Registrar of Marriages Wairoa 5828 Minnie Sarah Jenkins Mother 30 October 1918 J. P. Crichton Registrar
No 22
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Joseph Coyle Harriet Isabel Jenkins
  πŸ’ 1918/6175
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 23 17
Dwelling Place Nuhaka Nuhaka
Length of Residence 18 months 17 years
Marriage Place Office of the Registrar of Marriages Wairoa
Folio 5828
Consent Minnie Sarah Jenkins Mother
Date of Certificate 30 October 1918
Officiating Minister J. P. Crichton Registrar
23 16 December 1918 Edward Webster
Jeannie Roberta Mackenzie
Edward Webster
Jeannie Roberta MacKenzie
πŸ’ 1918/6176
Bachelor
Spinster
School Teacher
School Teacher
29
26
Wairoa
Wairoa
4 days
10 years
Presbyterian Manse Wairoa 5829 16 December 1918 Reverend William Raeburn Presbyterian
No 23
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Edward Webster Jeannie Roberta Mackenzie
BDM Match (98%) Edward Webster Jeannie Roberta MacKenzie
  πŸ’ 1918/6176
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 29 26
Dwelling Place Wairoa Wairoa
Length of Residence 4 days 10 years
Marriage Place Presbyterian Manse Wairoa
Folio 5829
Consent
Date of Certificate 16 December 1918
Officiating Minister Reverend William Raeburn Presbyterian
24 30 December 1918 Arthur Beauchamp
Celestia Smith
Arthur Beauchamp
Celestia Smith
πŸ’ 1919/314
Bachelor
Spinster
Labourer
Domestic Help
22
22
Wairoa
Frasertown
22 years
22 years
St. Pauls Church Wairoa 63/1919 30 December 1918 Reverend R. T. Hall Anglican
No 24
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Arthur Beauchamp Celestia Smith
  πŸ’ 1919/314
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 22 22
Dwelling Place Wairoa Frasertown
Length of Residence 22 years 22 years
Marriage Place St. Pauls Church Wairoa
Folio 63/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Reverend R. T. Hall Anglican

Page 1131

District of Woodville Quarter ending 31 March 1918 Registrar J. G. Gorman
No Date of Notice Names and 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 Arthur Edwin James
Rose Lillian Gammock
Arthur Edwin James
Rose Lillian Cammock
πŸ’ 1918/630
Widower
Spinster
Telegraph Lineman
Waitress
48
22
Woodville
Woodville
9 years
22 years
Presbyterian Church Woodville 1115 19 January 1918 Rev R. Gardner
No 1
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Arthur Edwin James Rose Lillian Gammock
BDM Match (98%) Arthur Edwin James Rose Lillian Cammock
  πŸ’ 1918/630
Condition Widower Spinster
Profession Telegraph Lineman Waitress
Age 48 22
Dwelling Place Woodville Woodville
Length of Residence 9 years 22 years
Marriage Place Presbyterian Church Woodville
Folio 1115
Consent
Date of Certificate 19 January 1918
Officiating Minister Rev R. Gardner
2 11 February 1918 John Stuart Don Elton
Jean Laura Gordon
John Stuart Ion Elton
Jean Laira Gordon
πŸ’ 1918/631
Bachelor
Spinster
Railway porter
Compositor
22
19
Woodville
Woodville
2 years
10 years
Holy Trinity Church of England Woodville 1116 C. S. Gordon, father 11 February 1918 Canon J. C. Eccles
No 2
Date of Notice 11 February 1918
  Groom Bride
Names of Parties John Stuart Don Elton Jean Laura Gordon
BDM Match (95%) John Stuart Ion Elton Jean Laira Gordon
  πŸ’ 1918/631
Condition Bachelor Spinster
Profession Railway porter Compositor
Age 22 19
Dwelling Place Woodville Woodville
Length of Residence 2 years 10 years
Marriage Place Holy Trinity Church of England Woodville
Folio 1116
Consent C. S. Gordon, father
Date of Certificate 11 February 1918
Officiating Minister Canon J. C. Eccles
3 6 March 1918 Thomas Alphors
May Hunter
Thomas Alphors
May Hunter
πŸ’ 1918/632
Bachelor
Widow
Laborer
Waitress
38
30
Woodville
Woodville
25 years
6 years
Residence of James Grant, McLean St Woodville 1117 6 March 1918 Rev R. Gardner
No 3
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Thomas Alphors May Hunter
  πŸ’ 1918/632
Condition Bachelor Widow
Profession Laborer Waitress
Age 38 30
Dwelling Place Woodville Woodville
Length of Residence 25 years 6 years
Marriage Place Residence of James Grant, McLean St Woodville
Folio 1117
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev R. Gardner

Page 1133

District of Woodville Quarter ending 30 June 1918 Registrar J. G. Gorman
No Date of Notice Names and 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 John Francis Murray
Esther Eileen Kendrick
John Francis Murray
Esther Eileen Kendrick
πŸ’ 1918/3137
Bachelor
Spinster
Farmer
Domestic Duties
24 years
20 years
Woodville
Woodville
7 days
7 days
Roman Catholic Church Woodville 2730 Henrietta Peck mother 19 April 1918 Rev J McKenna
No 4
Date of Notice 19 April 1918
  Groom Bride
Names of Parties John Francis Murray Esther Eileen Kendrick
  πŸ’ 1918/3137
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 20 years
Dwelling Place Woodville Woodville
Length of Residence 7 days 7 days
Marriage Place Roman Catholic Church Woodville
Folio 2730
Consent Henrietta Peck mother
Date of Certificate 19 April 1918
Officiating Minister Rev J McKenna
5 20 April 1918 Percy Harris
Elizabeth Jane Hislop
Percy Harris
Elizabeth Jane Hislop
πŸ’ 1918/3138
Bachelor
Spinster
Farmer
Domestic Duties
25 years
26 years
Woodville
Woodville
25 years
5 days
Mrs Wakeford residence Ormond Road Woodville 2731 20 April 1918 Rev R Gardner
No 5
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Percy Harris Elizabeth Jane Hislop
  πŸ’ 1918/3138
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 26 years
Dwelling Place Woodville Woodville
Length of Residence 25 years 5 days
Marriage Place Mrs Wakeford residence Ormond Road Woodville
Folio 2731
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev R Gardner
6 11 June 1918 Harold Alfred Pilcher
Olive Evelyn Mitchell
Harold Alfred Pilcher
Olive Evelyn Mitchell
πŸ’ 1918/3139
Bachelor
Spinster
Motor driver
Domestic Duties
20 years
18 years
Woodville
Woodville
4 years
3 years
Mrs L M Mitchell residence Grey St Woodville 2732 Harriet Sarah Pilcher mother Joseph Haslam Mitchell father 11 June 1918 Rev R Keall
No 6
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Harold Alfred Pilcher Olive Evelyn Mitchell
  πŸ’ 1918/3139
Condition Bachelor Spinster
Profession Motor driver Domestic Duties
Age 20 years 18 years
Dwelling Place Woodville Woodville
Length of Residence 4 years 3 years
Marriage Place Mrs L M Mitchell residence Grey St Woodville
Folio 2732
Consent Harriet Sarah Pilcher mother Joseph Haslam Mitchell father
Date of Certificate 11 June 1918
Officiating Minister Rev R Keall

Page 1137

District of Woodville Quarter ending 31 December 1918 Registrar D. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 5 October 1918 Alfred John Timmo
Millicent Matilda Michau
Alfred John Timms
Millicent Matilda Michan
πŸ’ 1918/6178
Bachelor
Spinster
Driver
Domestic Duties
21
21
Woodville
Woodville
3 days
3 days
Church of England Woodville 1531 8 October 1918 Rev K. E. Maclean
No 7
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Alfred John Timmo Millicent Matilda Michau
BDM Match (95%) Alfred John Timms Millicent Matilda Michan
  πŸ’ 1918/6178
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 21 21
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Church of England Woodville
Folio 1531
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev K. E. Maclean

Page 1139

District of Apiti Quarter ending 31 March 1918 Registrar L. Verdon
No Date of Notice Names and 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 Leonard Wellesley Listing
Elba May Dawson
Leonard Wellesley Sixtus
Elba May Pawson
πŸ’ 1918/633
Bachelor
Spinster
Farmer
Domestic Duties
31
19
Umutoi
Umutoi
13 years
8 years
Dwelling of Jonas Frederick Dawson, Umutoi 1118 Jonas Frederick Dawson, Father 22 January 1918 George Henry Ralph, Presbyterian
No 1
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Leonard Wellesley Listing Elba May Dawson
BDM Match (87%) Leonard Wellesley Sixtus Elba May Pawson
  πŸ’ 1918/633
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 19
Dwelling Place Umutoi Umutoi
Length of Residence 13 years 8 years
Marriage Place Dwelling of Jonas Frederick Dawson, Umutoi
Folio 1118
Consent Jonas Frederick Dawson, Father
Date of Certificate 22 January 1918
Officiating Minister George Henry Ralph, Presbyterian

Page 1147

District of Ashhurst Quarter ending 31 March 1918 Registrar Howard Vincent
No Date of Notice Names and 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 Guy Edmund Montagu Wilmot Seton
Leila Emily Inez Pemberton
Guy Edmund Montagu Wilmot Seton
Leila Emily Inex Pemberton
πŸ’ 1918/635
Bachelor
Spinster
Farmer
School Mistress
28 years
26 years
Ashhurst
Ashhurst
6 Days
16 years
St. Mary's Church of England Ashhurst 1119 16 February 1918 Rev. W. Tye, Church of England
No 1
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Guy Edmund Montagu Wilmot Seton Leila Emily Inez Pemberton
BDM Match (98%) Guy Edmund Montagu Wilmot Seton Leila Emily Inex Pemberton
  πŸ’ 1918/635
Condition Bachelor Spinster
Profession Farmer School Mistress
Age 28 years 26 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 6 Days 16 years
Marriage Place St. Mary's Church of England Ashhurst
Folio 1119
Consent
Date of Certificate 16 February 1918
Officiating Minister Rev. W. Tye, Church of England

Page 1149

District of Ashhurst Quarter ending 30 June 1918 Registrar Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 June 1918 George Edward Allwright
Mildred Jane Irene Jackson
George Edward Allwright
Mildred Jane Irene Jackson
πŸ’ 1918/3140
Bachelor
Spinster
Farmer
Domestic Duties
22 years
23 years
Ashhurst
Ashhurst
1 month
8 years
Church of England Ashhurst 2733 7 June 1918 Rev. H. G. Blackburne Church of England.
No 2
Date of Notice 7 June 1918
  Groom Bride
Names of Parties George Edward Allwright Mildred Jane Irene Jackson
  πŸ’ 1918/3140
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 years 23 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 1 month 8 years
Marriage Place Church of England Ashhurst
Folio 2733
Consent
Date of Certificate 7 June 1918
Officiating Minister Rev. H. G. Blackburne Church of England.
3 22 June 1918 John Henry Brown
Nellie Elizabeth Pertin
John Henry Brown
Nellie Elizabeth Pentin
πŸ’ 1918/3141
Bachelor
Spinster
Farmer
Domestic Duties
27 years
28 years
Awahou
Raumai
10 years
1 year
Church of England Ashhurst 2734 22 June 1918 Archdeacon A. S. Innes-Jones Church of England.
No 3
Date of Notice 22 June 1918
  Groom Bride
Names of Parties John Henry Brown Nellie Elizabeth Pertin
BDM Match (98%) John Henry Brown Nellie Elizabeth Pentin
  πŸ’ 1918/3141
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 years 28 years
Dwelling Place Awahou Raumai
Length of Residence 10 years 1 year
Marriage Place Church of England Ashhurst
Folio 2734
Consent
Date of Certificate 22 June 1918
Officiating Minister Archdeacon A. S. Innes-Jones Church of England.

Page 1159

District of Birmingham Quarter ending 30 September 1918 Registrar E. J. Heely
No Date of Notice Names and 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 1 August 1918 Leonard Isitt Rose
Keitha Vivien Hinkley
Leonard Isitt Rose
Keitha Vivien Hinkley
πŸ’ 1918/4828
Bachelor
Spinster
Dairy Factory Assistant
Domestic Duties
20
21
Pemberton
Pemberton
20 years
4 years
Brides Parents Dwelling House Pemberton 4373 Arthur Rose Father 1 August 1918 J. Richards Methodist
No 1
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Leonard Isitt Rose Keitha Vivien Hinkley
  πŸ’ 1918/4828
Condition Bachelor Spinster
Profession Dairy Factory Assistant Domestic Duties
Age 20 21
Dwelling Place Pemberton Pemberton
Length of Residence 20 years 4 years
Marriage Place Brides Parents Dwelling House Pemberton
Folio 4373
Consent Arthur Rose Father
Date of Certificate 1 August 1918
Officiating Minister J. Richards Methodist
2 29 August 1918 Robert Grossart
Alice Maud Wilson
Robert Grossart
Alice Maud Wilson
πŸ’ 1918/4946
Bachelor
Spinster
Shepherd
37
21
Kimbolton
Kimbolton
3 years
8 years
Private Dwellinghouse of Mr R B Webley Carnarvon 4002 29 August 1918 Roland Lister Fountain
No 2
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Robert Grossart Alice Maud Wilson
  πŸ’ 1918/4946
Condition Bachelor Spinster
Profession Shepherd
Age 37 21
Dwelling Place Kimbolton Kimbolton
Length of Residence 3 years 8 years
Marriage Place Private Dwellinghouse of Mr R B Webley Carnarvon
Folio 4002
Consent
Date of Certificate 29 August 1918
Officiating Minister Roland Lister Fountain

Page 1167

District of Bulls Quarter ending 30 September 1918 Registrar J. S. Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 September 1918 George Joseph Richards
Emma Agnes Whitfield
George Joseph Richards
Emma Agnes Whitfield
πŸ’ 1918/4829
Bachelor
Spinster
Hotel Porter
Domestic Duties
46
45
Bulls
Bulls
20 years
4 days
Anglican Church Bulls 4374 20 September 1918 Rev. J. E. Blackburne Church of England
No 1
Date of Notice 20 September 1918
  Groom Bride
Names of Parties George Joseph Richards Emma Agnes Whitfield
  πŸ’ 1918/4829
Condition Bachelor Spinster
Profession Hotel Porter Domestic Duties
Age 46 45
Dwelling Place Bulls Bulls
Length of Residence 20 years 4 days
Marriage Place Anglican Church Bulls
Folio 4374
Consent
Date of Certificate 20 September 1918
Officiating Minister Rev. J. E. Blackburne Church of England
2 24 September 1918 Leslie Hill
Ivy Coral Nagel
Leslie Hill
Ivy Coral Nagel
πŸ’ 1918/4830
Bachelor
Spinster
Soldier
Domestic Duties
21
20
Bulls
Bulls
18 months
2 years
Church of England Bulls 4375 Lillian Coleman Mother 24 September 1918 Rev. J. E. Blackburne Church of England
No 2
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Leslie Hill Ivy Coral Nagel
  πŸ’ 1918/4830
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 21 20
Dwelling Place Bulls Bulls
Length of Residence 18 months 2 years
Marriage Place Church of England Bulls
Folio 4375
Consent Lillian Coleman Mother
Date of Certificate 24 September 1918
Officiating Minister Rev. J. E. Blackburne Church of England

Page 1169

District of Bulls Quarter ending 31 December 1918 Registrar J S Canning
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 1 October 1918 William Henry Gibson
Gwendoline Isabel King
William Henry Gibson
Gwendoline Isabel King
πŸ’ 1918/6177
Bachelor
Spinster
Farmer
School-teacher
35
25
Bulls
Bulls
4 days
25 years
Church of England, Bulls 5830 19 October 1918 Rev. J. B. Blackburne, Church of England
No 3
Date of Notice 1 October 1918
  Groom Bride
Names of Parties William Henry Gibson Gwendoline Isabel King
  πŸ’ 1918/6177
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 35 25
Dwelling Place Bulls Bulls
Length of Residence 4 days 25 years
Marriage Place Church of England, Bulls
Folio 5830
Consent
Date of Certificate 19 October 1918
Officiating Minister Rev. J. B. Blackburne, Church of England

Page 1171

District of Carterton Quarter ending 31 March 1918 Registrar F. Austin
No Date of Notice Names and 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 Craig Wright
Thelma Adolpha Downes
John Craig Wright
Thelma Adolpha Downes
πŸ’ 1918/636
Bachelor
Spinster
Farmer
Domestic duties
24
20
Carterton
Carterton
4 weeks
4 years
Residence of bride's father Carterton 1120 Leonard Sylvester Downes father 3 January 1918 Josiah Ward Methodist
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties John Craig Wright Thelma Adolpha Downes
  πŸ’ 1918/636
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Carterton Carterton
Length of Residence 4 weeks 4 years
Marriage Place Residence of bride's father Carterton
Folio 1120
Consent Leonard Sylvester Downes father
Date of Certificate 3 January 1918
Officiating Minister Josiah Ward Methodist
2 26 January 1918 Patrick David Leahy
Margaret Marie Williams
Patrick David Leahy
Margaret Marie Williams
πŸ’ 1918/637
Bachelor
Spinster
Soldier
none
24
21
Carterton
Carterton
1 day
1 week
Church of England Carterton 1121 26 January 1918 Robert Young Church of England
No 2
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Patrick David Leahy Margaret Marie Williams
  πŸ’ 1918/637
Condition Bachelor Spinster
Profession Soldier none
Age 24 21
Dwelling Place Carterton Carterton
Length of Residence 1 day 1 week
Marriage Place Church of England Carterton
Folio 1121
Consent
Date of Certificate 26 January 1918
Officiating Minister Robert Young Church of England
3 29 January 1918 William Ernest Arcus
Elizabeth Kate McDonald
William Ernest Arcus
Elizabeth Kate McDonald
πŸ’ 1918/638
Bachelor
Spinster
Farmer
Clerk
24
22
Carterton
Carterton
24 years
22 years
St Andrews Church Carterton 1122 29 January 1918 R H Catherwood Presbyterian
No 3
Date of Notice 29 January 1918
  Groom Bride
Names of Parties William Ernest Arcus Elizabeth Kate McDonald
  πŸ’ 1918/638
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 22
Dwelling Place Carterton Carterton
Length of Residence 24 years 22 years
Marriage Place St Andrews Church Carterton
Folio 1122
Consent
Date of Certificate 29 January 1918
Officiating Minister R H Catherwood Presbyterian
4 5 February 1918 Ray Carson Reid
Annie Hall
Roy Carson Reid
Annie Hall
πŸ’ 1918/639
Bachelor
Widow (since 23 November 1913)
Painter
Domestic
25
29
Carterton
Carterton
25 years
9 months
Church of England Carterton 1123 5 February 1918 Robert Young Church of England
No 4
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Ray Carson Reid Annie Hall
BDM Match (97%) Roy Carson Reid Annie Hall
  πŸ’ 1918/639
Condition Bachelor Widow (since 23 November 1913)
Profession Painter Domestic
Age 25 29
Dwelling Place Carterton Carterton
Length of Residence 25 years 9 months
Marriage Place Church of England Carterton
Folio 1123
Consent
Date of Certificate 5 February 1918
Officiating Minister Robert Young Church of England
5 16 February 1918 Roger Hartar Vennell
Elizabeth Frances Goodin
Roger Lartar Vennell
Elizabeth Frances Goodin
πŸ’ 1918/640
Bachelor
Widow (since 20 September 1917)
Motor Expert
Domestic
33
31
Carterton
Carterton
6 years
5 years
Methodist Parsonage Carterton 1124 16 February 1918 Josiah Ward Methodist
No 5
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Roger Hartar Vennell Elizabeth Frances Goodin
BDM Match (98%) Roger Lartar Vennell Elizabeth Frances Goodin
  πŸ’ 1918/640
Condition Bachelor Widow (since 20 September 1917)
Profession Motor Expert Domestic
Age 33 31
Dwelling Place Carterton Carterton
Length of Residence 6 years 5 years
Marriage Place Methodist Parsonage Carterton
Folio 1124
Consent
Date of Certificate 16 February 1918
Officiating Minister Josiah Ward Methodist

Page 1173

District of Carterton Quarter ending 30 June 1918 Registrar A. G. H. Lustins
No Date of Notice Names and 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 April 1918 Herbert Goodin
Ida Blanche Beatrice Woods
Herbert Goodin
Ida Blanche Beatrice Woods
πŸ’ 1918/3118
Bachelor
Widow
Farmer
Domestic
39
29
Carterton
Carterton
39 years
29 years
Methodist Church Carterton 2735 16 April 1918 Josiah Ward, Methodist
No 6
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Herbert Goodin Ida Blanche Beatrice Woods
  πŸ’ 1918/3118
Condition Bachelor Widow
Profession Farmer Domestic
Age 39 29
Dwelling Place Carterton Carterton
Length of Residence 39 years 29 years
Marriage Place Methodist Church Carterton
Folio 2735
Consent
Date of Certificate 16 April 1918
Officiating Minister Josiah Ward, Methodist
7 18 April 1918 Martin James Carr
Ivy Bell Allan
Martin James Carr
Ivy Bell Allan
πŸ’ 1918/3119
Bachelor
Spinster
Stock Dealer
School Teacher
28
22
Carterton
Carterton
3 days
3 days
Registrar's Office Carterton 2736 18 April 1918 A. G. H. Lustins, Registrar
No 7
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Martin James Carr Ivy Bell Allan
  πŸ’ 1918/3119
Condition Bachelor Spinster
Profession Stock Dealer School Teacher
Age 28 22
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Carterton
Folio 2736
Consent
Date of Certificate 18 April 1918
Officiating Minister A. G. H. Lustins, Registrar
8 19 April 1918 Walter Clement Jimmieson
Ruby Helen McKenzie
Walter Clement Jimmieson
Ruby Helen McKenzie
πŸ’ 1918/3120
Bachelor
Spinster
Labourer
Domestic duties
23
23
Carterton
Carterton
11 years
11 years
St Marks Church Carterton 2737 19 April 1918 Robert Young, Anglican
No 8
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Walter Clement Jimmieson Ruby Helen McKenzie
  πŸ’ 1918/3120
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 23
Dwelling Place Carterton Carterton
Length of Residence 11 years 11 years
Marriage Place St Marks Church Carterton
Folio 2737
Consent
Date of Certificate 19 April 1918
Officiating Minister Robert Young, Anglican
9 11 May 1918 Hugh Cranley Abbott
Myrtle Olive Kilmister
Hugh Cranley Abbott
Myrtle Olive Kilmister
πŸ’ 1918/3121
Bachelor
Spinster
Freezing Hand
Housemaid
26
21
Carterton
Carterton
26 years
20 years
St Marks Church Carterton 2738 11 May 1918 Robert Young, Anglican
No 9
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Hugh Cranley Abbott Myrtle Olive Kilmister
  πŸ’ 1918/3121
Condition Bachelor Spinster
Profession Freezing Hand Housemaid
Age 26 21
Dwelling Place Carterton Carterton
Length of Residence 26 years 20 years
Marriage Place St Marks Church Carterton
Folio 2738
Consent
Date of Certificate 11 May 1918
Officiating Minister Robert Young, Anglican
10 30 May 1918 Bertram Henry Goodin
Gladys Victoria Murphy
Bertram Henry Goodin
Gladys Victoria Murphy
πŸ’ 1918/3122
Bachelor
Spinster
Labourer
Servant
26
16
Carterton
Carterton
26 years
9 months
Registrar's Office Carterton 2739 Edwin Stafford Murphy, father 30 May 1918 A. G. H. Lustins, Registrar
No 10
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Bertram Henry Goodin Gladys Victoria Murphy
  πŸ’ 1918/3122
Condition Bachelor Spinster
Profession Labourer Servant
Age 26 16
Dwelling Place Carterton Carterton
Length of Residence 26 years 9 months
Marriage Place Registrar's Office Carterton
Folio 2739
Consent Edwin Stafford Murphy, father
Date of Certificate 30 May 1918
Officiating Minister A. G. H. Lustins, Registrar

Page 1174

District of Carterton Quarter ending 30 June 1918 Registrar F. Austin
No Date of Notice Names and 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 4 June 1918 William Shew
Mabel Ethel Sabina Bond
William Chew
Mabel Ethel Sabina Bond
πŸ’ 1918/3123
Bachelor
Spinster
Coach & Sign Painter
Domestic House keeper
33
29
Carterton
Carterton
6 years
27 years
St Marks Church Carterton 2740 4 June 1918 Robert Young Anglican
No 11
Date of Notice 4 June 1918
  Groom Bride
Names of Parties William Shew Mabel Ethel Sabina Bond
BDM Match (96%) William Chew Mabel Ethel Sabina Bond
  πŸ’ 1918/3123
Condition Bachelor Spinster
Profession Coach & Sign Painter Domestic House keeper
Age 33 29
Dwelling Place Carterton Carterton
Length of Residence 6 years 27 years
Marriage Place St Marks Church Carterton
Folio 2740
Consent
Date of Certificate 4 June 1918
Officiating Minister Robert Young Anglican
12 11 June 1918 Clarence Henry Sidney McAlister
Mary Catherine Mac
Clarence Henery Sydney McAlister
Mary Catherine Max
πŸ’ 1918/3124
Bachelor
Spinster
Sawmill Hand
Jewellers Assistant
21
21
Carterton
Carterton
2 years
21 years
Roman Catholic Church Carterton 2741 11 June 1918 B Cronin Roman Catholic
No 12
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Clarence Henry Sidney McAlister Mary Catherine Mac
BDM Match (94%) Clarence Henery Sydney McAlister Mary Catherine Max
  πŸ’ 1918/3124
Condition Bachelor Spinster
Profession Sawmill Hand Jewellers Assistant
Age 21 21
Dwelling Place Carterton Carterton
Length of Residence 2 years 21 years
Marriage Place Roman Catholic Church Carterton
Folio 2741
Consent
Date of Certificate 11 June 1918
Officiating Minister B Cronin Roman Catholic
13 21 June 1918 Alban William King
Mary Josephine Burgess
Alban William King
Mary Josephine Burgess
πŸ’ 1918/3125
Bachelor
Spinster
Cheese Factory Manager
Domestic
22
22
Carterton
Carterton
4 years
22 years
Residence of H R Burgess Parkvale 2742 21 June 1918 B Cronin Roman Catholic
No 13
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Alban William King Mary Josephine Burgess
  πŸ’ 1918/3125
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic
Age 22 22
Dwelling Place Carterton Carterton
Length of Residence 4 years 22 years
Marriage Place Residence of H R Burgess Parkvale
Folio 2742
Consent
Date of Certificate 21 June 1918
Officiating Minister B Cronin Roman Catholic
14 24 June 1918 George Thomas Smith
Martha Kate Turley
George Thomas Smith
Martha Kate Turley
πŸ’ 1918/3126
Bachelor
Spinster
Farmer
Domestic
23
20
Carterton
Carterton
23 years
20 years
Church of England Carterton 2743 James Turley Junr Father 24 June 1918 R Young Anglican
No 14
Date of Notice 24 June 1918
  Groom Bride
Names of Parties George Thomas Smith Martha Kate Turley
  πŸ’ 1918/3126
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Carterton Carterton
Length of Residence 23 years 20 years
Marriage Place Church of England Carterton
Folio 2743
Consent James Turley Junr Father
Date of Certificate 24 June 1918
Officiating Minister R Young Anglican
15 27 June 1918 Tom Norman King
Annie Elsie McPhee
Tom Norman King
Annie Elsie McPhee
πŸ’ 1918/3127
Bachelor
Spinster
Saddler
Home duties
28
22
Carterton
Carterton
6 months
22 years
Presbyterian Church Carterton 2744 27 June 1918 Harry Hogg Presbyterian
No 15
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Tom Norman King Annie Elsie McPhee
  πŸ’ 1918/3127
Condition Bachelor Spinster
Profession Saddler Home duties
Age 28 22
Dwelling Place Carterton Carterton
Length of Residence 6 months 22 years
Marriage Place Presbyterian Church Carterton
Folio 2744
Consent
Date of Certificate 27 June 1918
Officiating Minister Harry Hogg Presbyterian

Page 1175

District of Carterton Quarter ending 30 September 1918 Registrar A. G. F. Huskins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 11 July 1918 John Harold Josiah Tucker
Maggie Jane Linton
John Harold Josiah Tocker
Maggie Jane Linton
πŸ’ 1918/4960
Widower 27.5.18
Spinster
Farmer
Domestic duties
39
22
Carterton
Carterton
3 weeks
3 weeks
Registrar's Office Carterton 4376 11 July 1918 A. G. F. Huskins Registrar
No 16
Date of Notice 11 July 1918
  Groom Bride
Names of Parties John Harold Josiah Tucker Maggie Jane Linton
BDM Match (98%) John Harold Josiah Tocker Maggie Jane Linton
  πŸ’ 1918/4960
Condition Widower 27.5.18 Spinster
Profession Farmer Domestic duties
Age 39 22
Dwelling Place Carterton Carterton
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office Carterton
Folio 4376
Consent
Date of Certificate 11 July 1918
Officiating Minister A. G. F. Huskins Registrar
17 16 July 1918 Hinton James Beale
Evelyn McLaughlan
Hinton James Blake
Evelyn McLaughlin
πŸ’ 1918/4971
Bachelor
Spinster
Farmer
Home duties
32
23
Carterton
Carterton
30 years
4 years
Presbyterian Church Carterton 4377 16 July 1918 Harry Hogg Presbyterian
No 17
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Hinton James Beale Evelyn McLaughlan
BDM Match (92%) Hinton James Blake Evelyn McLaughlin
  πŸ’ 1918/4971
Condition Bachelor Spinster
Profession Farmer Home duties
Age 32 23
Dwelling Place Carterton Carterton
Length of Residence 30 years 4 years
Marriage Place Presbyterian Church Carterton
Folio 4377
Consent
Date of Certificate 16 July 1918
Officiating Minister Harry Hogg Presbyterian
18 23 July 1918 John Alexander Conwell
Elizabeth Thompson
John Alexander Conwell
Elizabeth Thompson
πŸ’ 1918/4976
Bachelor
Spinster
Farmer
Dressmaker
34
35
Carterton
Carterton
34 years
6 years
Presbyterian Church Carterton 4378 23 July 1918 Harry Hogg Presbyterian
No 18
Date of Notice 23 July 1918
  Groom Bride
Names of Parties John Alexander Conwell Elizabeth Thompson
  πŸ’ 1918/4976
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 34 35
Dwelling Place Carterton Carterton
Length of Residence 34 years 6 years
Marriage Place Presbyterian Church Carterton
Folio 4378
Consent
Date of Certificate 23 July 1918
Officiating Minister Harry Hogg Presbyterian
19 30 July 1918 Harry Frederick Rayner
Alice Victoria Rhodes Swain
Henry Frederick Rayner
Alice Victoria Rhodes Swinn
πŸ’ 1918/4977
Bachelor
Spinster
Farming
Farm Hand
21
21
Carterton
Carterton
18 years
6 years
Residence of H Rayner Parkvale 4379 30 July 1918 R. Young Anglican
No 19
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Harry Frederick Rayner Alice Victoria Rhodes Swain
BDM Match (92%) Henry Frederick Rayner Alice Victoria Rhodes Swinn
  πŸ’ 1918/4977
Condition Bachelor Spinster
Profession Farming Farm Hand
Age 21 21
Dwelling Place Carterton Carterton
Length of Residence 18 years 6 years
Marriage Place Residence of H Rayner Parkvale
Folio 4379
Consent
Date of Certificate 30 July 1918
Officiating Minister R. Young Anglican
20 9 September 1918 Kenneth Nelson Saywell
Agnes Murdoch Roxburgh
Kenneth Nelson Saywell
Agnes Murdoch Roxburgh
πŸ’ 1918/4978
Bachelor
Spinster
Labourer
Domestic
30
23
Carterton
Carterton
3 days
3 days
Dwelling of L Saywell Matarawa 4380 9 September 1918 Josiah Ward Methodist
No 20
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Kenneth Nelson Saywell Agnes Murdoch Roxburgh
  πŸ’ 1918/4978
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 23
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place Dwelling of L Saywell Matarawa
Folio 4380
Consent
Date of Certificate 9 September 1918
Officiating Minister Josiah Ward Methodist

Page 1176

District of Carterton Quarter ending 30 September 1918 Registrar H. G. F. Sustins
No Date of Notice Names and 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 14 September 1918 Leonard Thomas Hawke
Elizabeth Kirkpatrick
Leonard Thomas Hawke
Elizabeth Kilpatrick
πŸ’ 1918/4979
Bachelor
Spinster
Farmer
Housemaid
27
31
Carterton
Carterton
20 years
4 years
Presbyterian Church Carterton 4381 14 September 1918 Harry Hogg, Presbyterian
No 21
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Leonard Thomas Hawke Elizabeth Kirkpatrick
BDM Match (95%) Leonard Thomas Hawke Elizabeth Kilpatrick
  πŸ’ 1918/4979
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 27 31
Dwelling Place Carterton Carterton
Length of Residence 20 years 4 years
Marriage Place Presbyterian Church Carterton
Folio 4381
Consent
Date of Certificate 14 September 1918
Officiating Minister Harry Hogg, Presbyterian
22 18 September 1918 William Carter Snell
Amy Evelyn Wilde
William Carter Snell
Amy Evelyn Wilde
πŸ’ 1918/4980
Bachelor
Spinster
Farmer
Domestic
28
21
Carterton
Carterton
28 years
21 years
Registrar's Office Carterton 4382 18 September 1918 H. G. F. Sustins, Registrar
No 22
Date of Notice 18 September 1918
  Groom Bride
Names of Parties William Carter Snell Amy Evelyn Wilde
  πŸ’ 1918/4980
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Carterton Carterton
Length of Residence 28 years 21 years
Marriage Place Registrar's Office Carterton
Folio 4382
Consent
Date of Certificate 18 September 1918
Officiating Minister H. G. F. Sustins, Registrar
23 28 September 1918 Leslie Stuart Polson
Alice May Parkinson
Leslie Stuart Polson
Alice May Parkinson
πŸ’ 1918/4981
Bachelor
Divorced 24.7.1918
Wheelwright
none
27
27
Carterton
Carterton
6 weeks
5 days
Registrar's Office Carterton 4383 28 September 1918 H. G. F. Sustins, Registrar
No 23
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Leslie Stuart Polson Alice May Parkinson
  πŸ’ 1918/4981
Condition Bachelor Divorced 24.7.1918
Profession Wheelwright none
Age 27 27
Dwelling Place Carterton Carterton
Length of Residence 6 weeks 5 days
Marriage Place Registrar's Office Carterton
Folio 4383
Consent
Date of Certificate 28 September 1918
Officiating Minister H. G. F. Sustins, Registrar
24 30 September 1918 Donald Alexander Kennedy
Mary Eliza Deller
Donald Alexander Kennedy
Mary Eliza Weller
πŸ’ 1918/5226
Bachelor
Spinster
Soldier
Domestic Duties
29
24
Carterton
Carterton
3 days
24 years
Church of England Carterton 4362 30 September 1918 Robert Young, Anglican
No 24
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Donald Alexander Kennedy Mary Eliza Deller
BDM Match (97%) Donald Alexander Kennedy Mary Eliza Weller
  πŸ’ 1918/5226
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 29 24
Dwelling Place Carterton Carterton
Length of Residence 3 days 24 years
Marriage Place Church of England Carterton
Folio 4362
Consent
Date of Certificate 30 September 1918
Officiating Minister Robert Young, Anglican

Page 1177

District of Carterton Quarter ending 31 December 1918 Registrar S. G. Austin
No Date of Notice Names and 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 26 October 1918 Arthur Lord
Lillian King
Arthur Lord
Lilian King
πŸ’ 1918/6180
Bachelor
Widow
Farm hand
Domestic duties
38
37
Kokotau
Kokotau
9 months
9 months
Registrar's Office Carterton 5833 26 October 1918 S. G. Austin, Registrar
No 25
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Arthur Lord Lillian King
BDM Match (96%) Arthur Lord Lilian King
  πŸ’ 1918/6180
Condition Bachelor Widow
Profession Farm hand Domestic duties
Age 38 37
Dwelling Place Kokotau Kokotau
Length of Residence 9 months 9 months
Marriage Place Registrar's Office Carterton
Folio 5833
Consent
Date of Certificate 26 October 1918
Officiating Minister S. G. Austin, Registrar
26 31 October 1918 William Masters Bannister
Mary Grace Downes
William Masters Bannister
Mary Grace Downes
πŸ’ 1918/6157
Bachelor
Spinster
Ironmonger
Domestic duties
27
25
Clareville
Clareville
4 days
5 years
Residence of bride's father, Clareville 5834 31 October 1918 Daniel Cronin, Roman Catholic
No 26
Date of Notice 31 October 1918
  Groom Bride
Names of Parties William Masters Bannister Mary Grace Downes
  πŸ’ 1918/6157
Condition Bachelor Spinster
Profession Ironmonger Domestic duties
Age 27 25
Dwelling Place Clareville Clareville
Length of Residence 4 days 5 years
Marriage Place Residence of bride's father, Clareville
Folio 5834
Consent
Date of Certificate 31 October 1918
Officiating Minister Daniel Cronin, Roman Catholic
27 5 November 1918 James Walter Snell
Charlotte Maud Foreman
James Walter Snell
Charlotte Maud Foreman
πŸ’ 1918/6158
Bachelor
Spinster
Farmer
Domestic duties
33
21
Carterton
Carterton
33 years
3 years
Dwelling of bride's father, Ponatahi 5835 5 November 1918 R. Young, Church of England
No 27
Date of Notice 5 November 1918
  Groom Bride
Names of Parties James Walter Snell Charlotte Maud Foreman
  πŸ’ 1918/6158
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 21
Dwelling Place Carterton Carterton
Length of Residence 33 years 3 years
Marriage Place Dwelling of bride's father, Ponatahi
Folio 5835
Consent
Date of Certificate 5 November 1918
Officiating Minister R. Young, Church of England
28 8 November 1918 Stanley Ernest Vickerstaff
Annie Elizabeth Stinson
Stanley Earnest Vickerstaff
Annie Elizabeth Stinson
πŸ’ 1918/6159
Bachelor
Spinster
Messenger
Nurse
24
24
Carterton
Carterton
5 days
6 days
St Mark's Church, Carterton 5836 8 November 1918 R. Young, Church of England
No 28
Date of Notice 8 November 1918
  Groom Bride
Names of Parties Stanley Ernest Vickerstaff Annie Elizabeth Stinson
BDM Match (98%) Stanley Earnest Vickerstaff Annie Elizabeth Stinson
  πŸ’ 1918/6159
Condition Bachelor Spinster
Profession Messenger Nurse
Age 24 24
Dwelling Place Carterton Carterton
Length of Residence 5 days 6 days
Marriage Place St Mark's Church, Carterton
Folio 5836
Consent
Date of Certificate 8 November 1918
Officiating Minister R. Young, Church of England
29 11 November 1918 Harry Bowen
Edith Mary Heslop
Harry Bowen
Edith Mary Heslop
πŸ’ 1918/6160
Bachelor
Spinster
Shepherd
Domestic duties
25
19
Feilding
Carterton
1 year
1 year
St Mark's Church, Carterton 5837 No one in New Zealand having authority 30 November 1918 R. Young, Church of England
No 29
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Harry Bowen Edith Mary Heslop
  πŸ’ 1918/6160
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 25 19
Dwelling Place Feilding Carterton
Length of Residence 1 year 1 year
Marriage Place St Mark's Church, Carterton
Folio 5837
Consent No one in New Zealand having authority
Date of Certificate 30 November 1918
Officiating Minister R. Young, Church of England

Page 1178

District of Carterton Quarter ending 31 December 1918 Registrar S. J. Pushing
No Date of Notice Names and 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 11 December 1918 Donald William Robinson
Dorothy Irene De Lacey
Donald William Robinson
Dorothy Irene De Lacey
πŸ’ 1918/6161
Bachelor
Spinster
Soldier
Domestic
22
18
Carterton
Carterton
7 years
16 years
Registrar's Office, Carterton 5838 Charles James De Lacey, Father 11 December 1918 S. J. Pushing, Registrar
No 30
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Donald William Robinson Dorothy Irene De Lacey
  πŸ’ 1918/6161
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 18
Dwelling Place Carterton Carterton
Length of Residence 7 years 16 years
Marriage Place Registrar's Office, Carterton
Folio 5838
Consent Charles James De Lacey, Father
Date of Certificate 11 December 1918
Officiating Minister S. J. Pushing, Registrar
31 19 December 1918 Henry Crisp Rayner
Margaret Bassett
Henry Crisp Rayner
Margaret Bassell
πŸ’ 1918/6162
Bachelor
Spinster
Soldier
Dressmaker
38
37
Carterton
Carterton
10 weeks
37 years
Methodist Church, Carterton 5839 19 December 1918 Josiah Ward, Methodist
No 31
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Henry Crisp Rayner Margaret Bassett
BDM Match (94%) Henry Crisp Rayner Margaret Bassell
  πŸ’ 1918/6162
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 38 37
Dwelling Place Carterton Carterton
Length of Residence 10 weeks 37 years
Marriage Place Methodist Church, Carterton
Folio 5839
Consent
Date of Certificate 19 December 1918
Officiating Minister Josiah Ward, Methodist

Page 1179

District of Castlepoint 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
1 4 February 1918 Bruce Morison Harvey
Edith Jane Nicholls
Bruce Morison Harvey
Edith Jane Nicholls
πŸ’ 1918/598
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Whakataki
Castlepoint
24 years
25 years
Residence of A B Nicholls Castlepoint 1125 4 February 1918 Revd John Walker Church of England
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Bruce Morison Harvey Edith Jane Nicholls
  πŸ’ 1918/598
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Whakataki Castlepoint
Length of Residence 24 years 25 years
Marriage Place Residence of A B Nicholls Castlepoint
Folio 1125
Consent
Date of Certificate 4 February 1918
Officiating Minister Revd John Walker Church of England

Page 1181

District of Castlepoint Quarter ending 30 June 1918 Registrar O Greatbatch
No Date of Notice Names and 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 William Herbert Digby Stilborn
Sarah Percy Smith
William Herbert Digby Stilborn
Sarah Percy Smith
πŸ’ 1918/3179
Bachelor
Spinster
Sheep Farmer
Domestic
43
29
Tinui
Masterton
30 years
14 months
Presbyterian Manse Masterton 2795 24 May 1918 Rev Ingles
No 2
Date of Notice 24 May 1918
  Groom Bride
Names of Parties William Herbert Digby Stilborn Sarah Percy Smith
  πŸ’ 1918/3179
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 43 29
Dwelling Place Tinui Masterton
Length of Residence 30 years 14 months
Marriage Place Presbyterian Manse Masterton
Folio 2795
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev Ingles

Page 1183

District of Castlepoint Quarter ending 30 September 1918 Registrar E. B. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 26 August 1918 Arthur Ernest Harrington Atack
Lilian Maud Schofield
Arthur Ernest Harrington Atack
Lilian Maud Schofield
πŸ’ 1918/4880
Bachelor
Spinster
Sheepfarmer
Domestic duties
30
23
Masterton
Mangapakeha Tinui
5 years
23 years
St Matthews Church Masterton 4428 26 August 1918 Rev John Walker Church of England
No 3
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Arthur Ernest Harrington Atack Lilian Maud Schofield
  πŸ’ 1918/4880
Condition Bachelor Spinster
Profession Sheepfarmer Domestic duties
Age 30 23
Dwelling Place Masterton Mangapakeha Tinui
Length of Residence 5 years 23 years
Marriage Place St Matthews Church Masterton
Folio 4428
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev John Walker Church of England

Page 1187

District of Eketahuna Quarter ending 31 March 1918 Registrar J. Kern
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1918 George Henry Webber
Margaret Rose Alderson
George Henry Webber
Margaret Rose Alderson
πŸ’ 1918/609
Bachelor
Spinster
Farmer
Domestic Duties
26
17
Eketahuna
Eketahuna
1 1/2 years
1 1/2 years
Presbyterian Church Eketahuna 1126 Richard Alderson Father 2 January 1918 Rev R Welsh
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties George Henry Webber Margaret Rose Alderson
  πŸ’ 1918/609
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 17
Dwelling Place Eketahuna Eketahuna
Length of Residence 1 1/2 years 1 1/2 years
Marriage Place Presbyterian Church Eketahuna
Folio 1126
Consent Richard Alderson Father
Date of Certificate 2 January 1918
Officiating Minister Rev R Welsh
2 6 February 1918 Frederick Josinius Hansen
Sarah Anne ONeil
Frederick Josinius Hansen
Sarah Anne O'Neil
πŸ’ 1918/615
Bachelor
Spinster
Farmer
Domestic
33
23
Nireaha
Nireaha
14 years
3 years
Roman Catholic Church Eketahuna 1127 6 February 1918 Father Phelan
No 2
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Frederick Josinius Hansen Sarah Anne ONeil
BDM Match (97%) Frederick Josinius Hansen Sarah Anne O'Neil
  πŸ’ 1918/615
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Nireaha Nireaha
Length of Residence 14 years 3 years
Marriage Place Roman Catholic Church Eketahuna
Folio 1127
Consent
Date of Certificate 6 February 1918
Officiating Minister Father Phelan
3 25 March 1918 Arthur Edward Rayner
Jean Nicols
Arthur Edward Rayner
Jean Nicols
πŸ’ 1918/616
Bachelor
Spinster
Farmer
Household duties
38
33
Eketahuna
Eketahuna
3 days
20 years
Presbyterian Church Eketahuna 1128 25 March 1918 Rev R Welsh
No 3
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Arthur Edward Rayner Jean Nicols
  πŸ’ 1918/616
Condition Bachelor Spinster
Profession Farmer Household duties
Age 38 33
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church Eketahuna
Folio 1128
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev R Welsh

Page 1189

District of Eketahuna Quarter ending 30 June 1918 Registrar J. Kerr
No Date of Notice Names and 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 24 April 1918 James Kidd
Minnie Corbett
formerly Goodfellow
James Kidd
Minnie Corbett
πŸ’ 1918/3129
Widower
Divorced
Farmer
Domestic Duties
56
50
Nireaha
Nireaha
4 years
3 months
Registrars Office Eketahuna 2745 30 April 1918 J Kerr Registrar Births Deaths and Marriages Eketahuna
No 4
Date of Notice 24 April 1918
  Groom Bride
Names of Parties James Kidd Minnie Corbett
formerly Goodfellow
  πŸ’ 1918/3129
Condition Widower Divorced
Profession Farmer Domestic Duties
Age 56 50
Dwelling Place Nireaha Nireaha
Length of Residence 4 years 3 months
Marriage Place Registrars Office Eketahuna
Folio 2745
Consent
Date of Certificate 30 April 1918
Officiating Minister J Kerr Registrar Births Deaths and Marriages Eketahuna
5 10 May 1918 Martin Luoni
Elizabeth Bridget Bourke
Martin Luoni
Elizabeth Bridget Bourke
πŸ’ 1918/3130
Bachelor
Spinster
Farmer
Domestic Duties
35
26
Hamua
Hamua
7 days
26 years
Catholic Church Hamua 2746 10 May 1918 Rev Father Phelan Catholic Priest
No 5
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Martin Luoni Elizabeth Bridget Bourke
  πŸ’ 1918/3130
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 26
Dwelling Place Hamua Hamua
Length of Residence 7 days 26 years
Marriage Place Catholic Church Hamua
Folio 2746
Consent
Date of Certificate 10 May 1918
Officiating Minister Rev Father Phelan Catholic Priest
6 22 May 1918 James Harold Ernest Cooper
Ethel Florence May Kerr
James Harold Ernest Cooper
Ethel Florence May Kerr
πŸ’ 1918/3131
Bachelor
Spinster
Soldier
Clerical Duties
25
25
Eketahuna
Eketahuna
3 days
4 years
St Cuthberts Church Eketahuna 2747 22 May 1918 Rev J C Davies Anglican
No 6
Date of Notice 22 May 1918
  Groom Bride
Names of Parties James Harold Ernest Cooper Ethel Florence May Kerr
  πŸ’ 1918/3131
Condition Bachelor Spinster
Profession Soldier Clerical Duties
Age 25 25
Dwelling Place Eketahuna Eketahuna
Length of Residence 3 days 4 years
Marriage Place St Cuthberts Church Eketahuna
Folio 2747
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev J C Davies Anglican

Page 1191

District of Eketahuna Quarter ending 30 September 1918 Registrar J. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 3 July 1918 Wallace James Graham
Hannah Victoria Hyndes
Wallace James Graham
Hannah Victoria Hyndes
πŸ’ 1918/4982
Bachelor
Spinster
Soldier
Domestic
20
17
Hamua
Hamua
3 days
4 months
Residence of Brides parents Hamua 4384 Notice given under sec 27 and sub-sec 2 of sec 24 marriage act 1908 Father John Hyndes 19 July 1918 Rev R E Dowle, Presbyterian
No 7
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Wallace James Graham Hannah Victoria Hyndes
  πŸ’ 1918/4982
Condition Bachelor Spinster
Profession Soldier Domestic
Age 20 17
Dwelling Place Hamua Hamua
Length of Residence 3 days 4 months
Marriage Place Residence of Brides parents Hamua
Folio 4384
Consent Notice given under sec 27 and sub-sec 2 of sec 24 marriage act 1908 Father John Hyndes
Date of Certificate 19 July 1918
Officiating Minister Rev R E Dowle, Presbyterian
8 23 September 1918 Henry Herman Scharnweber
Ellen Jane Nagel
Henry Herman Scharnweber
Ellen Jane Nagel
πŸ’ 1918/4961
Bachelor
Spinster
Cabinetmaker
Domestic
26
17
Rongomai Eketahuna
Rongomai
3 days
17 years
Residence of Brides parents Rongomai 4385 W Nagel Father 23 September 1918 Rev J C Davies, Anglican
No 8
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Henry Herman Scharnweber Ellen Jane Nagel
  πŸ’ 1918/4961
Condition Bachelor Spinster
Profession Cabinetmaker Domestic
Age 26 17
Dwelling Place Rongomai Eketahuna Rongomai
Length of Residence 3 days 17 years
Marriage Place Residence of Brides parents Rongomai
Folio 4385
Consent W Nagel Father
Date of Certificate 23 September 1918
Officiating Minister Rev J C Davies, Anglican

Page 1193

District of Eketahuna Quarter ending 31 December 1918 Registrar J. Kerr
No Date of Notice Names and 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 8 October 1918 Albert Ensor Brittain
Elizabeth Cairns Turner
Albert Ensor Brittain
Elizabeth Cairns Turner
πŸ’ 1918/4863
Albert Ernest Brittain
Elizabeth Cairns Turner
πŸ’ 1918/6478
Bachelor
Spinster
Farmer
Schoolteacher
36
26
Newman
Masterton
6 months
10 years
Knox Church Masterton 6254 8 October 1918 Rev L Thompson
No 9
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Albert Ensor Brittain Elizabeth Cairns Turner
  πŸ’ 1918/4863
BDM Match (91%) Albert Ernest Brittain Elizabeth Cairns Turner
  πŸ’ 1918/6478
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 36 26
Dwelling Place Newman Masterton
Length of Residence 6 months 10 years
Marriage Place Knox Church Masterton
Folio 6254
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev L Thompson
10 8 November 1918 James Ennis Hull
Elsie Kate Waldin
Widower
Spinster
Civil Servant
Domestic
37
27
Rongomai
Rongomai
3 days
27 years
St Cuthberts Church Eketahuna not celebrated 8 November 1918 Rev J C Davies
No 10
Date of Notice 8 November 1918
  Groom Bride
Names of Parties James Ennis Hull Elsie Kate Waldin
Condition Widower Spinster
Profession Civil Servant Domestic
Age 37 27
Dwelling Place Rongomai Rongomai
Length of Residence 3 days 27 years
Marriage Place St Cuthberts Church Eketahuna
Folio not celebrated
Consent
Date of Certificate 8 November 1918
Officiating Minister Rev J C Davies
11 29 November 1918 William Robert Waldin
Emily Matilda Carlill
William Robert Waldin
Emily Matilda Carlill
πŸ’ 1918/6163
Widower
Spinster
Farmer
Household duties
60
37
Eketahuna
Eketahuna
50 years
2 years
St Cuthberts Church Eketahuna 5840 29 November 1918 Rev J C Davies
No 11
Date of Notice 29 November 1918
  Groom Bride
Names of Parties William Robert Waldin Emily Matilda Carlill
  πŸ’ 1918/6163
Condition Widower Spinster
Profession Farmer Household duties
Age 60 37
Dwelling Place Eketahuna Eketahuna
Length of Residence 50 years 2 years
Marriage Place St Cuthberts Church Eketahuna
Folio 5840
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev J C Davies
12 3 December 1918 James Alexander Ure
Doris Caroline Smith
James Alexander Ure
Doris Caroline Smith
πŸ’ 1918/6164
Bachelor
Spinster
Farmer
Household duties
29
23
Eketahuna
Eketahuna
29 years
2 years
St Cuthberts Church Eketahuna 5841 3 December 1918 Rev J C Davies
No 12
Date of Notice 3 December 1918
  Groom Bride
Names of Parties James Alexander Ure Doris Caroline Smith
  πŸ’ 1918/6164
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 23
Dwelling Place Eketahuna Eketahuna
Length of Residence 29 years 2 years
Marriage Place St Cuthberts Church Eketahuna
Folio 5841
Consent
Date of Certificate 3 December 1918
Officiating Minister Rev J C Davies
13 28 December 1918 William Edward Ellis
Caroline Amelia Stoddard
William Edward Ellis
Caroline Amelia Stoddard
πŸ’ 1919/315
Divorced
Divorced
Baker
Manageress
53
39
Eketahuna
Eketahuna
1 year
1 year
Methodist Church Eketahuna 64 1919 28 December 1918 Rev J W Parker
No 13
Date of Notice 28 December 1918
  Groom Bride
Names of Parties William Edward Ellis Caroline Amelia Stoddard
  πŸ’ 1919/315
Condition Divorced Divorced
Profession Baker Manageress
Age 53 39
Dwelling Place Eketahuna Eketahuna
Length of Residence 1 year 1 year
Marriage Place Methodist Church Eketahuna
Folio 64 1919
Consent
Date of Certificate 28 December 1918
Officiating Minister Rev J W Parker

Page 1195

District of Featherston Quarter ending 31 March 1918 Registrar 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 1 January 1918 David William Madden
Irene Mary Waller
David William Madden
Irene Mary Waller
πŸ’ 1918/621
Bachelor
Spinster
Soldier
Domestic duties
27
25
Featherston
Wellington
2 months
21 years
St Josephs Church, Buckle Street, Wellington 1133 7 January 1918 J. H. Hurley, Roman Catholic
No 1
Date of Notice 1 January 1918
  Groom Bride
Names of Parties David William Madden Irene Mary Waller
  πŸ’ 1918/621
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 27 25
Dwelling Place Featherston Wellington
Length of Residence 2 months 21 years
Marriage Place St Josephs Church, Buckle Street, Wellington
Folio 1133
Consent
Date of Certificate 7 January 1918
Officiating Minister J. H. Hurley, Roman Catholic
2 21 January 1918 Joseph William Fellingham
Elsie Elizabeth Griggs
Joseph William Fellingham
Elsie Elizabeth Griggs
πŸ’ 1918/617
Bachelor
Spinster
Farmer
Domestic duties
32
22
Featherston
Featherston
32 years
16 years
Presbyterian Church, Featherston 1129 John Griggs, Father 21 January 1918 R. H. Catherwood, Presbyterian
No 2
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Joseph William Fellingham Elsie Elizabeth Griggs
  πŸ’ 1918/617
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 22
Dwelling Place Featherston Featherston
Length of Residence 32 years 16 years
Marriage Place Presbyterian Church, Featherston
Folio 1129
Consent John Griggs, Father
Date of Certificate 21 January 1918
Officiating Minister R. H. Catherwood, Presbyterian
3 23 January 1918 Charles Whitford
Amelia May DeBlois
Charles Whitford
Amelia May De Blois
πŸ’ 1918/618
Bachelor
Widow
Soldier
Domestic Duties
32
31
Featherston
Featherston
1 year
6 weeks
Church of England, Featherston 1130 23 January 1918 J. G. S. Bartlett
No 3
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Charles Whitford Amelia May DeBlois
BDM Match (97%) Charles Whitford Amelia May De Blois
  πŸ’ 1918/618
Condition Bachelor Widow
Profession Soldier Domestic Duties
Age 32 31
Dwelling Place Featherston Featherston
Length of Residence 1 year 6 weeks
Marriage Place Church of England, Featherston
Folio 1130
Consent
Date of Certificate 23 January 1918
Officiating Minister J. G. S. Bartlett
4 24 January 1918 Merval Gilfillan
May Kathleen Ryan
Merval Gilfillan
May Kathleen Ryan
πŸ’ 1918/619
Bachelor
Spinster
Soldier
Domestic Duties
26
21
Featherston
Featherston
6 months
2 days
Church of England Institute, Featherston Military Camp 1131 24 January 1918 H. Johnston
No 4
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Merval Gilfillan May Kathleen Ryan
  πŸ’ 1918/619
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 26 21
Dwelling Place Featherston Featherston
Length of Residence 6 months 2 days
Marriage Place Church of England Institute, Featherston Military Camp
Folio 1131
Consent
Date of Certificate 24 January 1918
Officiating Minister H. Johnston
5 28 January 1918 Eric George Sydney MacFarlane
Kathleen Ethel Willis
Eric George Sydney MacFarlane
Kathleen Ethel Willis
πŸ’ 1918/620
Bachelor
Spinster
Soldier
Domestic duties
24
22
Featherston
Featherston
4 weeks
2 weeks
Registrars office, Featherston 1132 28 January 1918 H. Dixon, Registrar
No 5
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Eric George Sydney MacFarlane Kathleen Ethel Willis
  πŸ’ 1918/620
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 22
Dwelling Place Featherston Featherston
Length of Residence 4 weeks 2 weeks
Marriage Place Registrars office, Featherston
Folio 1132
Consent
Date of Certificate 28 January 1918
Officiating Minister H. Dixon, Registrar

Page 1196

District of Featherston Quarter ending 31 March 1918 Registrar J. 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
6 4 February 1918 Charles Harold Gooding
Alice Gertrude Compston
Charles Harold Gooding
Alice Gertrude Compton
πŸ’ 1918/599
Bachelor
Spinster
Farmer
Waitress
38
33
Cross Creek
Featherston
38 years
7 months
Registrar's Office, Featherston 1134 4 February 1918 J. H. Dixon, Registrar
No 6
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Charles Harold Gooding Alice Gertrude Compston
BDM Match (98%) Charles Harold Gooding Alice Gertrude Compton
  πŸ’ 1918/599
Condition Bachelor Spinster
Profession Farmer Waitress
Age 38 33
Dwelling Place Cross Creek Featherston
Length of Residence 38 years 7 months
Marriage Place Registrar's Office, Featherston
Folio 1134
Consent
Date of Certificate 4 February 1918
Officiating Minister J. H. Dixon, Registrar
7 9 February 1918 Frank Philip Attwood
Ethel Maud Simon
Frank Philip Attwood
Ethel Maud Simon
πŸ’ 1918/3494
Bachelor
Widow
Soldier
Clerk
25
27
Featherston
Mount Roskill
2 1/2 years
8 weeks
Church of England, Featherston 1135 9 February 1918 J. G. S. Bartlett
No 7
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Frank Philip Attwood Ethel Maud Simon
  πŸ’ 1918/3494
Condition Bachelor Widow
Profession Soldier Clerk
Age 25 27
Dwelling Place Featherston Mount Roskill
Length of Residence 2 1/2 years 8 weeks
Marriage Place Church of England, Featherston
Folio 1135
Consent
Date of Certificate 9 February 1918
Officiating Minister J. G. S. Bartlett
8 20 February 1918 Alfred William Elliott
Florence Stella Taylor
Alfred William Elliott
Florence Stella Taylor
πŸ’ 1918/600
Henry William John Muscutt
Florence Eveline Taylor
πŸ’ 1918/2499
Bachelor
Spinster
Soldier
Domestic
34
24
Featherston
Featherston
1 year
4 months
Church of England, Featherston 1136 20 February 1918 J. G. S. Bartlett
No 8
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Alfred William Elliott Florence Stella Taylor
  πŸ’ 1918/600
BDM Match (60%) Henry William John Muscutt Florence Eveline Taylor
  πŸ’ 1918/2499
Condition Bachelor Spinster
Profession Soldier Domestic
Age 34 24
Dwelling Place Featherston Featherston
Length of Residence 1 year 4 months
Marriage Place Church of England, Featherston
Folio 1136
Consent
Date of Certificate 20 February 1918
Officiating Minister J. G. S. Bartlett
9 22 February 1918 Edwin Thomas Leach
Mary Russell Davidson
Edwin Thomas Gash
Mary Russell Davidson
πŸ’ 1918/601
Bachelor
Spinster
Soldier
Domestic
20
22
Featherston
Featherston
5 months
5 days
Presbyterian Church, Featherston 1137 Edwin Charles Leach, Father 22 February 1918 T. N. Tuttle
No 9
Date of Notice 22 February 1918
  Groom Bride
Names of Parties Edwin Thomas Leach Mary Russell Davidson
BDM Match (92%) Edwin Thomas Gash Mary Russell Davidson
  πŸ’ 1918/601
Condition Bachelor Spinster
Profession Soldier Domestic
Age 20 22
Dwelling Place Featherston Featherston
Length of Residence 5 months 5 days
Marriage Place Presbyterian Church, Featherston
Folio 1137
Consent Edwin Charles Leach, Father
Date of Certificate 22 February 1918
Officiating Minister T. N. Tuttle
10 6 March 1918 Henry Andrews
Ellen Rollo
Henry Andrews
Ellen Rollo
πŸ’ 1918/602
Bachelor
Spinster
Soldier
Domestic
32
23
Featherston
Featherston
10 months
2 months
United Institute, Featherston Military Camp 1138 6 March 1918 T. N. Tuttle
No 10
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Henry Andrews Ellen Rollo
  πŸ’ 1918/602
Condition Bachelor Spinster
Profession Soldier Domestic
Age 32 23
Dwelling Place Featherston Featherston
Length of Residence 10 months 2 months
Marriage Place United Institute, Featherston Military Camp
Folio 1138
Consent
Date of Certificate 6 March 1918
Officiating Minister T. N. Tuttle

Page 1197

District of Featherston Quarter ending 31 March 1918 Registrar H. D. 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
11 15 March 1918 Charles Lake
Winifred Jane Patterson
Charles Cates
Winifred Jane Patterson
πŸ’ 1918/603
Bachelor
Spinster
Postal Clerk
Domestic
24
28
Wellington
Kahutara
3 Days
3 Years
Residence of John Patterson, Whareoto, Kahutara 1139 15 March 1918 R. H. Catherwood
No 11
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Charles Lake Winifred Jane Patterson
BDM Match (88%) Charles Cates Winifred Jane Patterson
  πŸ’ 1918/603
Condition Bachelor Spinster
Profession Postal Clerk Domestic
Age 24 28
Dwelling Place Wellington Kahutara
Length of Residence 3 Days 3 Years
Marriage Place Residence of John Patterson, Whareoto, Kahutara
Folio 1139
Consent
Date of Certificate 15 March 1918
Officiating Minister R. H. Catherwood
12 18 March 1918 Clifford Raymond Nottingham
Effie McRae
Clifford Raymond Nottingham
Effie McRae
πŸ’ 1918/1881
Bachelor
Spinster
Soldier
Domestic
29
23
Featherston
Masterton
7 Months
2 Years
Presbyterian Church, Masterton 1166 18 March 1918 Rev. J. Thompson, Masterton
No 12
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Clifford Raymond Nottingham Effie McRae
  πŸ’ 1918/1881
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 23
Dwelling Place Featherston Masterton
Length of Residence 7 Months 2 Years
Marriage Place Presbyterian Church, Masterton
Folio 1166
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. J. Thompson, Masterton

Page 1199

District of Featherston Quarter ending 30 June 1918 Registrar 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
13 3 April 1918 Douglas Henry Alexander Chalmers
Mary Davis
Douglas Henry Alexander Chalmers
Mary Davis
πŸ’ 1918/3132
Bachelor
Spinster
Shepherd
Domestic duties
21
20
Featherston
Featherston
3 months
20 years
Presbyterian Manse Featherston 2748 Thomas Davis Father 3 April 1918 R. H. Catherwood Presbyterian
No 13
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Douglas Henry Alexander Chalmers Mary Davis
  πŸ’ 1918/3132
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 21 20
Dwelling Place Featherston Featherston
Length of Residence 3 months 20 years
Marriage Place Presbyterian Manse Featherston
Folio 2748
Consent Thomas Davis Father
Date of Certificate 3 April 1918
Officiating Minister R. H. Catherwood Presbyterian
14 2 May 1918 Frank Reefton Teague
Evelyn May Edlin
Frank Reefton Teague
Evelyn May Edlin
πŸ’ 1918/3133
Bachelor
Spinster
Soldier
Domestic
29
21
Featherston
Featherston
9 days
1 day
Salvation Army Institute Featherston Military Camp 2749 2 May 1918 G. R. Carter Salvation Army
No 14
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Frank Reefton Teague Evelyn May Edlin
  πŸ’ 1918/3133
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 21
Dwelling Place Featherston Featherston
Length of Residence 9 days 1 day
Marriage Place Salvation Army Institute Featherston Military Camp
Folio 2749
Consent
Date of Certificate 2 May 1918
Officiating Minister G. R. Carter Salvation Army
15 15 May 1918 Benjamin Witherington Dalley
Mary Elizabeth King
Benjamin Witherington Dalley
Mary Elizabeth King
πŸ’ 1918/3134
Bachelor
Spinster
Soldier
Domestic
21
21
Featherston
Featherston
5 weeks
5 weeks
Residence of W. N. Dalley Tauherenikau 2750 15 May 1918 W. B. Scott Methodist
No 15
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Benjamin Witherington Dalley Mary Elizabeth King
  πŸ’ 1918/3134
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 21
Dwelling Place Featherston Featherston
Length of Residence 5 weeks 5 weeks
Marriage Place Residence of W. N. Dalley Tauherenikau
Folio 2750
Consent
Date of Certificate 15 May 1918
Officiating Minister W. B. Scott Methodist
16 21 May 1918 Herbert Rollinson
Blanch Wilson
Herbert Rollinson
Blanch Wilson
πŸ’ 1918/3142
Bachelor
Spinster
Soldier
Saleswoman
19
22
Featherston
Featherston
6 weeks
2 days
Church of England Featherston 2751 Frederick Arthur Rollinson Father 21 May 1918 G. S. Bartlett Church of England
No 16
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Herbert Rollinson Blanch Wilson
  πŸ’ 1918/3142
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 19 22
Dwelling Place Featherston Featherston
Length of Residence 6 weeks 2 days
Marriage Place Church of England Featherston
Folio 2751
Consent Frederick Arthur Rollinson Father
Date of Certificate 21 May 1918
Officiating Minister G. S. Bartlett Church of England
17 30 May 1918 Alexander Potter
Amy Louise Hale
Alexander Patter
Amy Louise Hale
πŸ’ 1918/3153
Bachelor
Spinster
Soldier
Saleswoman
29
27
Featherston
Martinborough
14 days
4 months
Presbyterian Church Featherston 2752 30 May 1918 R. H. Catherwood Presbyterian
No 17
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Alexander Potter Amy Louise Hale
BDM Match (97%) Alexander Patter Amy Louise Hale
  πŸ’ 1918/3153
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 29 27
Dwelling Place Featherston Martinborough
Length of Residence 14 days 4 months
Marriage Place Presbyterian Church Featherston
Folio 2752
Consent
Date of Certificate 30 May 1918
Officiating Minister R. H. Catherwood Presbyterian

Page 1200

District of Featherston Quarter ending 30 June 1918 Registrar 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
18 4 June 1918 Charles Newton Goodge
Annetta Jean Davis
Charles Newton Gordge
Annetta Jean Davis
πŸ’ 1918/3160
Bachelor
Spinster
Farmer
Domestic
32
21
Featherston
Featherston
7 days
17 years
Church of England Featherston 2753 4 June 1918 J. G. S. Bartlett Church of England
No 18
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Charles Newton Goodge Annetta Jean Davis
BDM Match (98%) Charles Newton Gordge Annetta Jean Davis
  πŸ’ 1918/3160
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 21
Dwelling Place Featherston Featherston
Length of Residence 7 days 17 years
Marriage Place Church of England Featherston
Folio 2753
Consent
Date of Certificate 4 June 1918
Officiating Minister J. G. S. Bartlett Church of England
19 10 June 1918 Alexander James Black
Hilda Oldfield
Alexander James Black
Hilda Oldfield
πŸ’ 1918/3161
Bachelor
Spinster
Soldier
Domestic duties
31
26
Featherston
Temuka
3 months
26 years
Presbyterian Church Featherston 2754 10 June 1918 T. R. Cuttle Presbyterian
No 19
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Alexander James Black Hilda Oldfield
  πŸ’ 1918/3161
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 31 26
Dwelling Place Featherston Temuka
Length of Residence 3 months 26 years
Marriage Place Presbyterian Church Featherston
Folio 2754
Consent
Date of Certificate 10 June 1918
Officiating Minister T. R. Cuttle Presbyterian
20 28 June 1918 George Arthur Archer
Rose Caroline Cox
George Arthur Archer
Rose Caroline Cox
πŸ’ 1918/3162
Bachelor
Spinster
Soldier
Domestic
33
39
Featherston
Featherston
7 weeks
4 weeks
Presbyterian Church Featherston 2755 28 June 1918 R. H. Catherwood Presbyterian
No 20
Date of Notice 28 June 1918
  Groom Bride
Names of Parties George Arthur Archer Rose Caroline Cox
  πŸ’ 1918/3162
Condition Bachelor Spinster
Profession Soldier Domestic
Age 33 39
Dwelling Place Featherston Featherston
Length of Residence 7 weeks 4 weeks
Marriage Place Presbyterian Church Featherston
Folio 2755
Consent
Date of Certificate 28 June 1918
Officiating Minister R. H. Catherwood Presbyterian

Page 1201

District of Featherston Quarter ending 30 September 1918 Registrar 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
21 16 July 1918 John Walton Phillips
May Lucy Brazier
John Walton Phillips
May Lucy Brazier
πŸ’ 1918/4962
Bachelor
Spinster
Soldier
Domestic
22
21
Featherston
Featherston
5 weeks
3 days
Registrar's Office Featherston 4386 16 July 1918 H. Dixon, Registrar
No 21
Date of Notice 16 July 1918
  Groom Bride
Names of Parties John Walton Phillips May Lucy Brazier
  πŸ’ 1918/4962
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 21
Dwelling Place Featherston Featherston
Length of Residence 5 weeks 3 days
Marriage Place Registrar's Office Featherston
Folio 4386
Consent
Date of Certificate 16 July 1918
Officiating Minister H. Dixon, Registrar
22 22 July 1918 William Henry Ellis
Rose Theresa McCardy
William Henry Ellis
Rose Theresa McCurdy
πŸ’ 1918/4963
Bachelor
Spinster
Soldier
Domestic
28
23
Featherston
Featherston
3 months
1 month
Church of England Featherston 4387 22 July 1918 J. G. S. Bartlett, Church of England
No 22
Date of Notice 22 July 1918
  Groom Bride
Names of Parties William Henry Ellis Rose Theresa McCardy
BDM Match (98%) William Henry Ellis Rose Theresa McCurdy
  πŸ’ 1918/4963
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 23
Dwelling Place Featherston Featherston
Length of Residence 3 months 1 month
Marriage Place Church of England Featherston
Folio 4387
Consent
Date of Certificate 22 July 1918
Officiating Minister J. G. S. Bartlett, Church of England
23 26 July 1918 William Thomas Brown
Annie Isabel McCaw
William Thomas Brown
Annie Isabel Hollow
πŸ’ 1918/4964
Bachelor
Spinster
Soldier
Domestic
21
22
Featherston
Featherston
2 months
7 days
Presbyterian Chapel Featherston Camp 4388 26 July 1918 J. L. Robinson, Presbyterian
No 23
Date of Notice 26 July 1918
  Groom Bride
Names of Parties William Thomas Brown Annie Isabel McCaw
BDM Match (87%) William Thomas Brown Annie Isabel Hollow
  πŸ’ 1918/4964
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 22
Dwelling Place Featherston Featherston
Length of Residence 2 months 7 days
Marriage Place Presbyterian Chapel Featherston Camp
Folio 4388
Consent
Date of Certificate 26 July 1918
Officiating Minister J. L. Robinson, Presbyterian
24 29 July 1918 Ernest Vessey
Ada Houston
Ernest Vessey
Ada Houston
πŸ’ 1918/4965
Bachelor
Spinster
Soldier
Lady's help
20
23
Featherston
Featherston
4 months
2 months
St John's Church of England Featherston 4389 Mary Vessey, Mother 29 July 1918 J. G. S. Bartlett, Church of England
No 24
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Ernest Vessey Ada Houston
  πŸ’ 1918/4965
Condition Bachelor Spinster
Profession Soldier Lady's help
Age 20 23
Dwelling Place Featherston Featherston
Length of Residence 4 months 2 months
Marriage Place St John's Church of England Featherston
Folio 4389
Consent Mary Vessey, Mother
Date of Certificate 29 July 1918
Officiating Minister J. G. S. Bartlett, Church of England
25 8 August 1918 Arthur Herbert Gardiner
Gwendoline Olivia Martin
Arthur Herbert Gardiner
Gwendoline Olivia Martin
πŸ’ 1918/4966
Bachelor
Spinster
Soldier
Domestic
26
30
Featherston
Featherston
2 months
1 day
Salvation Army Institute Featherston Military Camp 4390 9 August 1918 G. R. Carter, Salvation Army
No 25
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Arthur Herbert Gardiner Gwendoline Olivia Martin
  πŸ’ 1918/4966
Condition Bachelor Spinster
Profession Soldier Domestic
Age 26 30
Dwelling Place Featherston Featherston
Length of Residence 2 months 1 day
Marriage Place Salvation Army Institute Featherston Military Camp
Folio 4390
Consent
Date of Certificate 9 August 1918
Officiating Minister G. R. Carter, Salvation Army

Page 1202

District of Featherston Quarter ending 30 September 1918 Registrar 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
26 14 August 1918 Thomas Edgar Arnold
Dorothy Paton
Thomas Edgar Renolds
Dorothy Paton
πŸ’ 1918/4967
Bachelor
Spinster
Soldier
Dressmaker
33
25
Featherston
Featherston
2 weeks
3 days
Presbyterian Manse Featherston 4391 14 August 1918 R. H. Catherwood, Presbyterian
No 26
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Thomas Edgar Arnold Dorothy Paton
BDM Match (93%) Thomas Edgar Renolds Dorothy Paton
  πŸ’ 1918/4967
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 33 25
Dwelling Place Featherston Featherston
Length of Residence 2 weeks 3 days
Marriage Place Presbyterian Manse Featherston
Folio 4391
Consent
Date of Certificate 14 August 1918
Officiating Minister R. H. Catherwood, Presbyterian
27 16 August 1918 Frederick William Cole
Lilian Mabel Fields
Frederick William Cole
Lilian Mabel Fields
πŸ’ 1918/4968
Bachelor
Spinster
Soldier
Domestic
29
25
Featherston
Featherston
3 months
1 day
Church of England Institute Featherston Military Camp 4392 16 August 1918 W. H. Walton, Church of England
No 27
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Frederick William Cole Lilian Mabel Fields
  πŸ’ 1918/4968
Condition Bachelor Spinster
Profession Soldier Domestic
Age 29 25
Dwelling Place Featherston Featherston
Length of Residence 3 months 1 day
Marriage Place Church of England Institute Featherston Military Camp
Folio 4392
Consent
Date of Certificate 16 August 1918
Officiating Minister W. H. Walton, Church of England
28 5 September 1915 Frederick William Henry Watson
Myrtle Evelin Louisa Smith
Frederick William Henry Watson
Myrtle Evlin Louisa Smith
πŸ’ 1918/4969
Bachelor
Spinster
Soldier
Shop Assistant
21
22
Featherston
Featherston
7 months
14 days
Presbyterian Manse Featherston 4393 5 September 1918 R. H. Catherwood, Presbyterian
No 28
Date of Notice 5 September 1915
  Groom Bride
Names of Parties Frederick William Henry Watson Myrtle Evelin Louisa Smith
BDM Match (98%) Frederick William Henry Watson Myrtle Evlin Louisa Smith
  πŸ’ 1918/4969
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 21 22
Dwelling Place Featherston Featherston
Length of Residence 7 months 14 days
Marriage Place Presbyterian Manse Featherston
Folio 4393
Consent
Date of Certificate 5 September 1918
Officiating Minister R. H. Catherwood, Presbyterian
29 16 September 1918 Martin Henry Harrison
Nellie White
Martin Henry Harrison
Nellie White
πŸ’ 1918/4970
Bachelor
Spinster
Soldier
Milliner
32
26
Featherston
Featherston
6 weeks
5 days
Registrar's office Featherston 4394 16 September 1918 Registrar, Featherston
No 29
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Martin Henry Harrison Nellie White
  πŸ’ 1918/4970
Condition Bachelor Spinster
Profession Soldier Milliner
Age 32 26
Dwelling Place Featherston Featherston
Length of Residence 6 weeks 5 days
Marriage Place Registrar's office Featherston
Folio 4394
Consent
Date of Certificate 16 September 1918
Officiating Minister Registrar, Featherston
30 23 September 1918 Leslie Palmer
Lena Emma Gertrude Harkess
Leslie Palmer
Lena Emma Gertrude Harkess
πŸ’ 1918/5227
Bachelor
Spinster
Soldier
Domestic
21
24
Featherston
Featherston
4 months
3 days
Presbyterian Manse Featherston 4363 23 September 1918 R. H. Catherwood, Presbyterian
No 30
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Leslie Palmer Lena Emma Gertrude Harkess
  πŸ’ 1918/5227
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 24
Dwelling Place Featherston Featherston
Length of Residence 4 months 3 days
Marriage Place Presbyterian Manse Featherston
Folio 4363
Consent
Date of Certificate 23 September 1918
Officiating Minister R. H. Catherwood, Presbyterian

Page 1203

District of Featherston Quarter ending 31 December 1918 Registrar A. 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
31 24 October 1918 Edwin Few
Clare Louise Lusty
Edwin Few
Clare Louise Lusty
πŸ’ 1918/6165
Bachelor
Spinster
Soldier
Housekeeper
44
33
Featherston
Petone
18 months
6 years
St Pauls Pro Cathedral Wellington 5842 24 October 1918 A. M. Johnson, Church of England
No 31
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Edwin Few Clare Louise Lusty
  πŸ’ 1918/6165
Condition Bachelor Spinster
Profession Soldier Housekeeper
Age 44 33
Dwelling Place Featherston Petone
Length of Residence 18 months 6 years
Marriage Place St Pauls Pro Cathedral Wellington
Folio 5842
Consent
Date of Certificate 24 October 1918
Officiating Minister A. M. Johnson, Church of England
32 29 October 1918 Albert Daniel Clark
Gladys Beatrice Hughes
Albert Daniel Clark
Gladys Beatrice Hughes
πŸ’ 1918/6166
Bachelor
Spinster
Soldier
Domestic
24
20
Featherston
Featherston
6 months
2 months
Church of England Featherston 5843 Ellen Jane Hughes mother 29 October 1918 J. G. S. Bartlett, Church of England
No 32
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Albert Daniel Clark Gladys Beatrice Hughes
  πŸ’ 1918/6166
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 20
Dwelling Place Featherston Featherston
Length of Residence 6 months 2 months
Marriage Place Church of England Featherston
Folio 5843
Consent Ellen Jane Hughes mother
Date of Certificate 29 October 1918
Officiating Minister J. G. S. Bartlett, Church of England
33 09 December 1918 Lachlan Bryant Bell
Tui Isabel MacPherson
Lachlan Bryant Bell
Tui Isabel Macpherson
πŸ’ 1918/6168
Bachelor
Spinster
Soldier
Domestic
24
22
Featherston
Featherston
2 years
1 day
Presbyterian Manse Featherston 5844 09 December 1918 R. H. Catherwood, Presbyterian
No 33
Date of Notice 09 December 1918
  Groom Bride
Names of Parties Lachlan Bryant Bell Tui Isabel MacPherson
BDM Match (98%) Lachlan Bryant Bell Tui Isabel Macpherson
  πŸ’ 1918/6168
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 22
Dwelling Place Featherston Featherston
Length of Residence 2 years 1 day
Marriage Place Presbyterian Manse Featherston
Folio 5844
Consent
Date of Certificate 09 December 1918
Officiating Minister R. H. Catherwood, Presbyterian

Page 1205

District of Feilding Quarter ending 31 March 1918 Registrar E. G. Stainton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1918 Thomas Alfred Jarrett
Laura Hughes
Thomas Alfred Garrett
Laura Hughes
πŸ’ 1918/46
Bachelor
Spinster
Shepherd
Domestic Servant
21
26
Feilding
Feilding
5 days
5 days
Anglican Church, Feilding 1140 2 January 1918 Rev. A. S. Innes Jones, Anglican
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Thomas Alfred Jarrett Laura Hughes
BDM Match (98%) Thomas Alfred Garrett Laura Hughes
  πŸ’ 1918/46
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 21 26
Dwelling Place Feilding Feilding
Length of Residence 5 days 5 days
Marriage Place Anglican Church, Feilding
Folio 1140
Consent
Date of Certificate 2 January 1918
Officiating Minister Rev. A. S. Innes Jones, Anglican
2 14 January 1918 John Aitken
Florence Gibbons
John Aitken
Florence Gibbons
πŸ’ 1918/605
Widower 9/8/1917
Widow 31/10/1904
Settler
Domestic Duties
72
62
Feilding
Feilding
2 years
1 year
The Residence of Mrs Florence Gibbons, King St, Feilding 1141 14 January 1918 Rev. C. D. Gardiner, Baptist
No 2
Date of Notice 14 January 1918
  Groom Bride
Names of Parties John Aitken Florence Gibbons
  πŸ’ 1918/605
Condition Widower 9/8/1917 Widow 31/10/1904
Profession Settler Domestic Duties
Age 72 62
Dwelling Place Feilding Feilding
Length of Residence 2 years 1 year
Marriage Place The Residence of Mrs Florence Gibbons, King St, Feilding
Folio 1141
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. C. D. Gardiner, Baptist
3 17 January 1918 George Pillington
Mathilde Olsen
George Gillington
Mathilde Olsen
πŸ’ 1918/606
Widower 8/3/1900
Spinster
Confectioner
Nurse
49
35
Feilding
Feilding
3 days
9 years
Registrar's Office, Post Office, Stafford Street, Feilding 1142 17 January 1918 Thomas Rowe, Ernest Corpe, Registrar, Brethren Minister
No 3
Date of Notice 17 January 1918
  Groom Bride
Names of Parties George Pillington Mathilde Olsen
BDM Match (97%) George Gillington Mathilde Olsen
  πŸ’ 1918/606
Condition Widower 8/3/1900 Spinster
Profession Confectioner Nurse
Age 49 35
Dwelling Place Feilding Feilding
Length of Residence 3 days 9 years
Marriage Place Registrar's Office, Post Office, Stafford Street, Feilding
Folio 1142
Consent
Date of Certificate 17 January 1918
Officiating Minister Thomas Rowe, Ernest Corpe, Registrar, Brethren Minister
4 23 January 1918 Charles Alfred Lawrence Smith
Emily Isabel Burrell
Charles Alfred Lawrence Smith
Emily Isabel Burrell
πŸ’ 1918/607
Bachelor
Spinster
Bank Officer
Domestic Duties
30
24
Coltenham Hamilton
Feilding

24 years
St Paul's Anglican Church 1143 23 January 1918 Rev. J. F. Mayo, Anglican
No 4
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Charles Alfred Lawrence Smith Emily Isabel Burrell
  πŸ’ 1918/607
Condition Bachelor Spinster
Profession Bank Officer Domestic Duties
Age 30 24
Dwelling Place Coltenham Hamilton Feilding
Length of Residence 24 years
Marriage Place St Paul's Anglican Church
Folio 1143
Consent
Date of Certificate 23 January 1918
Officiating Minister Rev. J. F. Mayo, Anglican
5 8 February 1918 James Ritchie
Amy Edith Watts
James Ritchie
Amy Edith Watts
πŸ’ 1918/608
Bachelor
Spinster
Medical Practitioner
School Teacher
39
29
Feilding
Feilding
3 days
6 weeks
Presbyterian Church, Feilding 1144 8 February 1918 Thomas Miller, Rev. George Budd, Presbyterian
No 5
Date of Notice 8 February 1918
  Groom Bride
Names of Parties James Ritchie Amy Edith Watts
  πŸ’ 1918/608
Condition Bachelor Spinster
Profession Medical Practitioner School Teacher
Age 39 29
Dwelling Place Feilding Feilding
Length of Residence 3 days 6 weeks
Marriage Place Presbyterian Church, Feilding
Folio 1144
Consent
Date of Certificate 8 February 1918
Officiating Minister Thomas Miller, Rev. George Budd, Presbyterian

Page 1206

District of Feilding Quarter ending 31 March 1918 Registrar E. G. Stapp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 February 1918 William James Thornhill
Mary Jane Young
William James Thornhill
Mary Jane Young
πŸ’ 1918/610
Bachelor
Spinster
Carpenter
Domestic Duties
28
43
Feilding
Rewahuri
3 days
6 months
Roman Catholic Church, Feilding 1145 12 February 1918 Rev. Father M. M. O'Dwyer, Roman Catholic
No 6
Date of Notice 12 February 1918
  Groom Bride
Names of Parties William James Thornhill Mary Jane Young
  πŸ’ 1918/610
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 43
Dwelling Place Feilding Rewahuri
Length of Residence 3 days 6 months
Marriage Place Roman Catholic Church, Feilding
Folio 1145
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev. Father M. M. O'Dwyer, Roman Catholic
7 25 February 1918 Harvey Arthur Edward Bocking
Margaret Louisa Bright
Harvey Arthur Edward Bocking
Margaret Louisa Bright
πŸ’ 1918/611
Bachelor
Spinster
Soldier
Domestic Duties
32
17
Feilding
Cheltenham
3 days
5 months
Residence of Rev. G. F. Stockwell, Feilding 1146 Joseph William Bright, Father 25 February 1918 Rev. G. F. Stockwell, Methodist
No 7
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Harvey Arthur Edward Bocking Margaret Louisa Bright
  πŸ’ 1918/611
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 32 17
Dwelling Place Feilding Cheltenham
Length of Residence 3 days 5 months
Marriage Place Residence of Rev. G. F. Stockwell, Feilding
Folio 1146
Consent Joseph William Bright, Father
Date of Certificate 25 February 1918
Officiating Minister Rev. G. F. Stockwell, Methodist
8 26 February 1918 George Gilbert Thurston
Lily Jane Ivy
George Gilbert Thurston
Lily Jane Guy
πŸ’ 1918/612
Bachelor
Spinster
Farmer
School Teacher
20
26
Feilding
Feilding
3 days
5 months
Methodist Church, Feilding 1147 Janet Currie Thurston, Mother 26 February 1918 Rev. G. F. Stockwell, Methodist
No 8
Date of Notice 26 February 1918
  Groom Bride
Names of Parties George Gilbert Thurston Lily Jane Ivy
BDM Match (92%) George Gilbert Thurston Lily Jane Guy
  πŸ’ 1918/612
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 20 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 5 months
Marriage Place Methodist Church, Feilding
Folio 1147
Consent Janet Currie Thurston, Mother
Date of Certificate 26 February 1918
Officiating Minister Rev. G. F. Stockwell, Methodist
9 6 March 1918 Frederick Flavall
Bessie Amelia Managh
Frederick Flavell
Bessie Amelia Managh
πŸ’ 1918/1895
Bachelor
Spinster
Carpenter and Joiner
Clerk
28
22
Feilding
Halcombe
20 years
Methodist Church, Halcombe 1156 6 March 1918 Rev. P. W. Jones, Methodist
No 9
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Frederick Flavall Bessie Amelia Managh
BDM Match (97%) Frederick Flavell Bessie Amelia Managh
  πŸ’ 1918/1895
Condition Bachelor Spinster
Profession Carpenter and Joiner Clerk
Age 28 22
Dwelling Place Feilding Halcombe
Length of Residence 20 years
Marriage Place Methodist Church, Halcombe
Folio 1156
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev. P. W. Jones, Methodist
10 12 March 1918 John Heald
Lillian Ingram Gould
John Heald
Lilian Ingram Gould
πŸ’ 1918/613
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Feilding
Feilding
3 days
14 years
Residence Benjamin Gould, North Rd, Feilding 1148 12 March 1918 Rev. P. W. Jones, Methodist
No 10
Date of Notice 12 March 1918
  Groom Bride
Names of Parties John Heald Lillian Ingram Gould
BDM Match (98%) John Heald Lilian Ingram Gould
  πŸ’ 1918/613
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Feilding Feilding
Length of Residence 3 days 14 years
Marriage Place Residence Benjamin Gould, North Rd, Feilding
Folio 1148
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. P. W. Jones, Methodist

Page 1207

District of Feilding Quarter ending 30 June 1918 Registrar E. G. Stapleton
No Date of Notice Names and 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 2 April 1918 James Kean Paterson
Esther Charlotte Hingston
James Kean Paterson
Esther Charlotte Hingston
πŸ’ 1918/3144
Bachelor
Spinster
Tailor
Domestic Duties
36
23
Feilding
Feilding
8 days
23 years
Presbyterian Church, Feilding 2761 2 April 1918 Rev. T. Miller, Presbyterian
No 11
Date of Notice 2 April 1918
  Groom Bride
Names of Parties James Kean Paterson Esther Charlotte Hingston
  πŸ’ 1918/3144
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 36 23
Dwelling Place Feilding Feilding
Length of Residence 8 days 23 years
Marriage Place Presbyterian Church, Feilding
Folio 2761
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. T. Miller, Presbyterian
12 4 April 1918 William Thomas Fletcher Craine
Phoebe Emma Baker
William Thomas Fletcher Craine
Phoebe Emma Baker
πŸ’ 1918/3145
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Feilding
Feilding
2 days
28 years
Residence of Mrs Esther Baker, Denbigh Street, Feilding 2762 4 April 1918 Rev. P. J. Jones, Methodist
No 12
Date of Notice 4 April 1918
  Groom Bride
Names of Parties William Thomas Fletcher Craine Phoebe Emma Baker
  πŸ’ 1918/3145
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Feilding Feilding
Length of Residence 2 days 28 years
Marriage Place Residence of Mrs Esther Baker, Denbigh Street, Feilding
Folio 2762
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev. P. J. Jones, Methodist
13 23 April 1918 Thomas Harold Aiken
Fanny Turner
Thomas Harold Aiken
Fannie Turner
πŸ’ 1918/3146
Bachelor
Spinster
Farmer
Waitress
25
21
Kiwitea
Feilding
9 months
3 months
Anglican Church, Feilding 2763 23 April 1918 Rev. A. S. Innes-Jones, Anglican
No 13
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Thomas Harold Aiken Fanny Turner
BDM Match (92%) Thomas Harold Aiken Fannie Turner
  πŸ’ 1918/3146
Condition Bachelor Spinster
Profession Farmer Waitress
Age 25 21
Dwelling Place Kiwitea Feilding
Length of Residence 9 months 3 months
Marriage Place Anglican Church, Feilding
Folio 2763
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. A. S. Innes-Jones, Anglican
14 30 May 1918 Francis Henry Stockwell
Charlotte Jane Burne
Francis Henry Stockwell
Charlotte Jane Burne
πŸ’ 1918/3147
Bachelor
Spinster
Surgeon Dentist
Domestic Duties
41
21
Feilding
Feilding
4 years
21 years
Anglican Church, Feilding 2764 30 May 1918 Rev. A. S. Innes-Jones, Anglican
No 14
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Francis Henry Stockwell Charlotte Jane Burne
  πŸ’ 1918/3147
Condition Bachelor Spinster
Profession Surgeon Dentist Domestic Duties
Age 41 21
Dwelling Place Feilding Feilding
Length of Residence 4 years 21 years
Marriage Place Anglican Church, Feilding
Folio 2764
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev. A. S. Innes-Jones, Anglican
15 31 May 1918 Henry Edward Rickard
Rhoda Isabella Marcom
Henry Edward Rickard
Rhoda Isabella Marson
πŸ’ 1918/3148
Bachelor
Spinster
Farmer
Domestic Duties
36
30
Feilding
Feilding
4 days
4 days
Gospel Hall, Feilding 2765 31 May 1918 Mr Thomas Rowe, Christian Brethren
No 15
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Henry Edward Rickard Rhoda Isabella Marcom
BDM Match (95%) Henry Edward Rickard Rhoda Isabella Marson
  πŸ’ 1918/3148
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 30
Dwelling Place Feilding Feilding
Length of Residence 4 days 4 days
Marriage Place Gospel Hall, Feilding
Folio 2765
Consent
Date of Certificate 31 May 1918
Officiating Minister Mr Thomas Rowe, Christian Brethren

Page 1208

District of Feilding Quarter ending 30 June 1918 Registrar E. G. Stapp
No Date of Notice Names and 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 6 June 1918 Harry Hilliard Locker
Rose Maude Rosoman
Harry Hilliard Tocker
Rose Maude Rosoman
πŸ’ 1918/3163
Bachelor
Spinster
Soldier
Booksellers assistant
31
26
Feilding
Feilding
1 year
26 years
Residence of George Rosoman, Eyre Street, Feilding 2756 6 June 1918 Rev. P. W. Jones, Methodist
No 16
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Harry Hilliard Locker Rose Maude Rosoman
BDM Match (98%) Harry Hilliard Tocker Rose Maude Rosoman
  πŸ’ 1918/3163
Condition Bachelor Spinster
Profession Soldier Booksellers assistant
Age 31 26
Dwelling Place Feilding Feilding
Length of Residence 1 year 26 years
Marriage Place Residence of George Rosoman, Eyre Street, Feilding
Folio 2756
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev. P. W. Jones, Methodist
17 13 June 1918 John Dalrymple Oliphant
Mary Ann Haycock
John Dalrymple Oliphant
Mary Ann Haycock
πŸ’ 1918/3164
Widower
Widow
Farmer
Domestic Duties
55
57
Feilding
Feilding
6 months
6 years
Residence of Mary Ann Haycock, Church Street, Feilding 2757 13 June 1918 Rev. J. Miller, Presbyterian
No 17
Date of Notice 13 June 1918
  Groom Bride
Names of Parties John Dalrymple Oliphant Mary Ann Haycock
  πŸ’ 1918/3164
Condition Widower Widow
Profession Farmer Domestic Duties
Age 55 57
Dwelling Place Feilding Feilding
Length of Residence 6 months 6 years
Marriage Place Residence of Mary Ann Haycock, Church Street, Feilding
Folio 2757
Consent
Date of Certificate 13 June 1918
Officiating Minister Rev. J. Miller, Presbyterian
18 13 June 1918 Thomas John Mason
Amelia Elizabeth Mary Ann Guild
Thomas John Mason
Amelia Elizabeth Guild
πŸ’ 1918/3165
Bachelor
Widow
Carpenter
Domestic Duties
37
22
Feilding
Feilding
3 days
3 days
Registrar's Office, Post Office, Feilding 2758 13 June 1918 Mr. George William Hazleton, Deputy Registrar
No 18
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Thomas John Mason Amelia Elizabeth Mary Ann Guild
BDM Match (86%) Thomas John Mason Amelia Elizabeth Guild
  πŸ’ 1918/3165
Condition Bachelor Widow
Profession Carpenter Domestic Duties
Age 37 22
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Post Office, Feilding
Folio 2758
Consent
Date of Certificate 13 June 1918
Officiating Minister Mr. George William Hazleton, Deputy Registrar
19 19 June 1918 James Edward McNamara
Bridget Allena Owens
James Edward McNamara
Bridget Allena Owens
πŸ’ 1918/3166
Bachelor
Spinster
Farmer
Home Duties
27
29
Feilding
Feilding
3 days
3 days
Roman Catholic Church, Feilding 2759 19 June 1918 Rev. Father James McManus, Roman Catholic
No 19
Date of Notice 19 June 1918
  Groom Bride
Names of Parties James Edward McNamara Bridget Allena Owens
  πŸ’ 1918/3166
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 29
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Feilding
Folio 2759
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. Father James McManus, Roman Catholic
20 20 June 1918 Fredrick Norman Mercer
Henrietta Levina Alsop
Frederick Norman Mercer
Henrietta Lavina Alsop
πŸ’ 1918/3143
Bachelor
Spinster
Soldier
Housekeeper
24
22
Feilding
Feilding
1 Day
1 week
Residence of Mrs Albert Beazer, Makino 2760 20 June 1918 Rev. P. W. Jones, Methodist
No 20
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Fredrick Norman Mercer Henrietta Levina Alsop
BDM Match (96%) Frederick Norman Mercer Henrietta Lavina Alsop
  πŸ’ 1918/3143
Condition Bachelor Spinster
Profession Soldier Housekeeper
Age 24 22
Dwelling Place Feilding Feilding
Length of Residence 1 Day 1 week
Marriage Place Residence of Mrs Albert Beazer, Makino
Folio 2760
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev. P. W. Jones, Methodist

Page 1209

District of Feilding Quarter ending 30 September 1918 Registrar E. G. Staff
No Date of Notice Names and 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 5 July 1918 Thomas Ruthven
Lynda Mary Hubner
Thomas Ruthven
Lynda Mary Hubner
πŸ’ 1918/4972
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
18
Feilding
Feilding
18 months
18 years
Residence of J. A. Hubner, West Street, Feilding 4395 John Albert Hubner, Father 5 July 1918 Rev. S. J. Stockwell, Methodist
No 21
Date of Notice 5 July 1918
  Groom Bride
Names of Parties Thomas Ruthven Lynda Mary Hubner
  πŸ’ 1918/4972
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 18
Dwelling Place Feilding Feilding
Length of Residence 18 months 18 years
Marriage Place Residence of J. A. Hubner, West Street, Feilding
Folio 4395
Consent John Albert Hubner, Father
Date of Certificate 5 July 1918
Officiating Minister Rev. S. J. Stockwell, Methodist
22 6 July 1918 Richard John Moore
Jessie Elizabeth Smith Fisher
Richard John Morre
Jessie Elizabeth Smith Fisher
πŸ’ 1918/4973
Bachelor
Widow
Taxi Proprietor
Domestic Duties
45
32
Feilding
Feilding
10 years
5 months
Roman Catholic Church, Feilding 4396 6 July 1918 Rev. Father N. M. O'Dwyer, Roman Catholic
No 22
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Richard John Moore Jessie Elizabeth Smith Fisher
BDM Match (97%) Richard John Morre Jessie Elizabeth Smith Fisher
  πŸ’ 1918/4973
Condition Bachelor Widow
Profession Taxi Proprietor Domestic Duties
Age 45 32
Dwelling Place Feilding Feilding
Length of Residence 10 years 5 months
Marriage Place Roman Catholic Church, Feilding
Folio 4396
Consent
Date of Certificate 6 July 1918
Officiating Minister Rev. Father N. M. O'Dwyer, Roman Catholic
23 12 July 1918 Courtnay Walter Solomon
Charlotte Harriette Keir
Courtnay Walter Solomon
Charlotte Harriette Keir
πŸ’ 1918/4974
Bachelor
Spinster
Clerk in Holy Orders
School Teacher
47
37
Feilding
Feilding
5 years
5 years
Anglican Church, Feilding 4397 12 July 1918 Archdeacon J. D. Russell, Anglican
No 23
Date of Notice 12 July 1918
  Groom Bride
Names of Parties Courtnay Walter Solomon Charlotte Harriette Keir
  πŸ’ 1918/4974
Condition Bachelor Spinster
Profession Clerk in Holy Orders School Teacher
Age 47 37
Dwelling Place Feilding Feilding
Length of Residence 5 years 5 years
Marriage Place Anglican Church, Feilding
Folio 4397
Consent
Date of Certificate 12 July 1918
Officiating Minister Archdeacon J. D. Russell, Anglican
24 15 July 1918 Charles Alexander Sanson
Doris Gertrude Hale
Charles Alexander Sanson
Doris Gertrude Hale
πŸ’ 1918/4975
Bachelor
Spinster
Labourer
Domestic Duties
18
16
Feilding
Feilding
10 days
10 days
Registrar's Office, Post Office, Feilding 4398 Alexander Sanson, Father; Stephen Hale, Father 15 July 1918 Ernest George Staff, Registrar
No 24
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Charles Alexander Sanson Doris Gertrude Hale
  πŸ’ 1918/4975
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 18 16
Dwelling Place Feilding Feilding
Length of Residence 10 days 10 days
Marriage Place Registrar's Office, Post Office, Feilding
Folio 4398
Consent Alexander Sanson, Father; Stephen Hale, Father
Date of Certificate 15 July 1918
Officiating Minister Ernest George Staff, Registrar
25 22 July 1918 William Reamayne
Gladys Marion Mitchell
William Redmayne
Gladys Marion Mitchell
πŸ’ 1918/4838
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Feilding
Feilding
5 days
2 years
Presbyterian Church, Feilding 4399 25 July 1918 Rev. Thomas Miller, Presbyterian
No 25
Date of Notice 22 July 1918
  Groom Bride
Names of Parties William Reamayne Gladys Marion Mitchell
BDM Match (97%) William Redmayne Gladys Marion Mitchell
  πŸ’ 1918/4838
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Feilding Feilding
Length of Residence 5 days 2 years
Marriage Place Presbyterian Church, Feilding
Folio 4399
Consent
Date of Certificate 25 July 1918
Officiating Minister Rev. Thomas Miller, Presbyterian

Page 1210

District of Feilding Quarter ending 30 September 1918 Registrar J. S. Broadfoot
No Date of Notice Names and 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 30 July 1918 William Madman Ross
Maude Jennet Doughty
William Wadman Ross
Maude Jennet Doughty
πŸ’ 1918/4849
Bachelor
Spinster
Carrier
Domestic Duties
28
29
Feilding
Feilding
17 years
4 days
Presbyterian Church Feilding 4399 30 July 1918 Rev. Thomas Miller, Presbyterian
No 26
Date of Notice 30 July 1918
  Groom Bride
Names of Parties William Madman Ross Maude Jennet Doughty
BDM Match (97%) William Wadman Ross Maude Jennet Doughty
  πŸ’ 1918/4849
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 28 29
Dwelling Place Feilding Feilding
Length of Residence 17 years 4 days
Marriage Place Presbyterian Church Feilding
Folio 4399
Consent
Date of Certificate 30 July 1918
Officiating Minister Rev. Thomas Miller, Presbyterian
27 13 August 1918 Alfred David Williams
Mary Lester
Alfred David Williams
Mary Foster
πŸ’ 1918/4855
Bachelor
Widow
Slaughter-man
Wool sorter
37
36
Feilding
Feilding
all his life (37 years)
all her life (36 years)
Presbyterian Church Feilding 4401 13 August 1918 Rev. Thomas Miller, Presbyterian
No 27
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Alfred David Williams Mary Lester
BDM Match (91%) Alfred David Williams Mary Foster
  πŸ’ 1918/4855
Condition Bachelor Widow
Profession Slaughter-man Wool sorter
Age 37 36
Dwelling Place Feilding Feilding
Length of Residence all his life (37 years) all her life (36 years)
Marriage Place Presbyterian Church Feilding
Folio 4401
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev. Thomas Miller, Presbyterian
28 04 September 1918 Henry William Murphy
Ethel Grimmer
Henry William Murphy
Ethel Grimmer
πŸ’ 1918/4856
Bachelor
Spinster
Barman
Household Duties
32
24
Feilding
Feilding
3 weeks
5 weeks
Roman Catholic Church Feilding 4402 04 September 1918 Rev. M. M. O.Dwyer, Roman Catholic
No 28
Date of Notice 04 September 1918
  Groom Bride
Names of Parties Henry William Murphy Ethel Grimmer
  πŸ’ 1918/4856
Condition Bachelor Spinster
Profession Barman Household Duties
Age 32 24
Dwelling Place Feilding Feilding
Length of Residence 3 weeks 5 weeks
Marriage Place Roman Catholic Church Feilding
Folio 4402
Consent
Date of Certificate 04 September 1918
Officiating Minister Rev. M. M. O.Dwyer, Roman Catholic
29 12 September 1918 Richard Norman Johns
Ivy Violet Edmonds
Richard Norman Johns
Ivy Violet Edmonds
πŸ’ 1918/4857
Bachelor
Spinster
Labourer
Household Duties
43
30
Feilding
Feilding
5 days
5 days
Office of Registrar of marriages Feilding 4403 12 September 1918 J. S. Broadfoot, Registrar
No 29
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Richard Norman Johns Ivy Violet Edmonds
  πŸ’ 1918/4857
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 43 30
Dwelling Place Feilding Feilding
Length of Residence 5 days 5 days
Marriage Place Office of Registrar of marriages Feilding
Folio 4403
Consent
Date of Certificate 12 September 1918
Officiating Minister J. S. Broadfoot, Registrar
30 14 September 1918 James Henry Laing
Beatrice Mary Alice Rodgers
James Henry Laing
Beatrice Alice Mary Rodgers
πŸ’ 1918/4858
Bachelor
Spinster
Farmer
Household Duties
33
26
Colyton
Feilding
33 years
2 years
Church of England Feilding 4404 14 September 1918 Rev. A. S. Innes Jones, Anglican
No 30
Date of Notice 14 September 1918
  Groom Bride
Names of Parties James Henry Laing Beatrice Mary Alice Rodgers
BDM Match (82%) James Henry Laing Beatrice Alice Mary Rodgers
  πŸ’ 1918/4858
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 26
Dwelling Place Colyton Feilding
Length of Residence 33 years 2 years
Marriage Place Church of England Feilding
Folio 4404
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev. A. S. Innes Jones, Anglican

Page 1211

District of Feilding Quarter ending 30 September 1918 Registrar J. E. Broadfoot
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 30 September 1918 Arthur Thomas Kemp
Margaret Pascoe
Arthur Thomas Kemp
Margaret Pask
πŸ’ 1918/4859
Bachelor
Spinster
Gardener
Household Duties
35
32
Feilding
Feilding
4 years
32 years
Registrar's Office, Post Office, Feilding 4405 30 September 1918 J. E. Broadfoot, Registrar
No 31
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Arthur Thomas Kemp Margaret Pascoe
BDM Match (90%) Arthur Thomas Kemp Margaret Pask
  πŸ’ 1918/4859
Condition Bachelor Spinster
Profession Gardener Household Duties
Age 35 32
Dwelling Place Feilding Feilding
Length of Residence 4 years 32 years
Marriage Place Registrar's Office, Post Office, Feilding
Folio 4405
Consent
Date of Certificate 30 September 1918
Officiating Minister J. E. Broadfoot, Registrar

Page 1213

District of Feilding Quarter ending 31 December 1918 Registrar J. Broadfoot
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 8 October 1918 William James Huddleston
Nellie Sanson Reid
William James Huddleston
Nellie Sansom Reid
πŸ’ 1918/6169
Bachelor
Spinster
Labourer
Domestic Duties
23
23
Makino
Makino
23 years
23 years
Presbyterian Church Feilding 5845 8 October 1918 Rev. J. Miller, Presbyterian
No 32
Date of Notice 8 October 1918
  Groom Bride
Names of Parties William James Huddleston Nellie Sanson Reid
BDM Match (97%) William James Huddleston Nellie Sansom Reid
  πŸ’ 1918/6169
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 23
Dwelling Place Makino Makino
Length of Residence 23 years 23 years
Marriage Place Presbyterian Church Feilding
Folio 5845
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. J. Miller, Presbyterian
33 12 October 1918 Harold John Batten
Bessie Olive Taylor
Harold John Batten
Bessie Olive Taylor
πŸ’ 1918/6170
Bachelor
Spinster
Trainer
Domestic Duties
25
20
Feilding
Feilding
1 month
4 days
Church of England Feilding 5846 Mary Elizabeth Taylor, Mother 12 October 1918 Rev. A. Innes Jones, Anglican
No 33
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Harold John Batten Bessie Olive Taylor
  πŸ’ 1918/6170
Condition Bachelor Spinster
Profession Trainer Domestic Duties
Age 25 20
Dwelling Place Feilding Feilding
Length of Residence 1 month 4 days
Marriage Place Church of England Feilding
Folio 5846
Consent Mary Elizabeth Taylor, Mother
Date of Certificate 12 October 1918
Officiating Minister Rev. A. Innes Jones, Anglican
34 29 October 1918 George Wallace Fairley
Mary Ellen Meekin
George Wallace Fairley
Mary Ellen Meekin
πŸ’ 1918/6171
Widower
Spinster
Butcher
Waitress
36
33
Feilding
Feilding
3 days
2 days
Roman Catholic Church Feilding 5847 29 October 1918 Rev. M. M. Dwyer, Roman Catholic
No 34
Date of Notice 29 October 1918
  Groom Bride
Names of Parties George Wallace Fairley Mary Ellen Meekin
  πŸ’ 1918/6171
Condition Widower Spinster
Profession Butcher Waitress
Age 36 33
Dwelling Place Feilding Feilding
Length of Residence 3 days 2 days
Marriage Place Roman Catholic Church Feilding
Folio 5847
Consent
Date of Certificate 29 October 1918
Officiating Minister Rev. M. M. Dwyer, Roman Catholic
35 26 October 1918 John Lee
Eunice Mary Dexter
John Lee
Eunice May Dexter
πŸ’ 1918/6172
Bachelor
Spinster
Motor Mechanic
Milliner
24
26
Wanganui
Feilding
8 years
3 days
Registrar's Office Post Office Feilding 5848 26 October 1918 Mr J. B. Broadfoot, Registrar
No 35
Date of Notice 26 October 1918
  Groom Bride
Names of Parties John Lee Eunice Mary Dexter
BDM Match (97%) John Lee Eunice May Dexter
  πŸ’ 1918/6172
Condition Bachelor Spinster
Profession Motor Mechanic Milliner
Age 24 26
Dwelling Place Wanganui Feilding
Length of Residence 8 years 3 days
Marriage Place Registrar's Office Post Office Feilding
Folio 5848
Consent
Date of Certificate 26 October 1918
Officiating Minister Mr J. B. Broadfoot, Registrar
36 28 October 1918 Frederick Edward Versen
Esther Lillian Lucas
Frederick Edward Versey
Esther Lillian Lucas
πŸ’ 1918/6173
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
23
Feilding
Feilding
1 year
1 year
Residence of G. H. Lucas, Aorangi, Feilding 5849 28 October 1918 Rev. Thomas Miller, Presbyterian
No 36
Date of Notice 28 October 1918
  Groom Bride
Names of Parties Frederick Edward Versen Esther Lillian Lucas
BDM Match (98%) Frederick Edward Versey Esther Lillian Lucas
  πŸ’ 1918/6173
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 23
Dwelling Place Feilding Feilding
Length of Residence 1 year 1 year
Marriage Place Residence of G. H. Lucas, Aorangi, Feilding
Folio 5849
Consent
Date of Certificate 28 October 1918
Officiating Minister Rev. Thomas Miller, Presbyterian

Page 1214

District of Feilding Quarter ending 31 December 1918 Registrar J. S. Broadfoot
No Date of Notice Names and 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 30 October 1918 William Francis Donnelly
Mary Bridget Connery
William Francis Donnelly
Mary Bridget Connery
πŸ’ 1918/6181
Bachelor
Spinster
Horse Driver
Domestic Duties
42
25
Feilding
Feilding
3 days
3 days
Roman Catholic Church Feilding 5850 30 October 1918 Rev. M. M. O'Dwyer Roman Catholic
No 37
Date of Notice 30 October 1918
  Groom Bride
Names of Parties William Francis Donnelly Mary Bridget Connery
  πŸ’ 1918/6181
Condition Bachelor Spinster
Profession Horse Driver Domestic Duties
Age 42 25
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Feilding
Folio 5850
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. M. M. O'Dwyer Roman Catholic
38 6 November 1918 Harry Bowen
Edith Mary Heslop
Harry Bowen
Edith Mary Heslop
πŸ’ 1918/6160
Bachelor
Spinster
Shepherd
Domestic Servant
25
19
Kiwitea
Carterton
1 year
1 year
Church of England Carterton 5837 20 November 1918 Rev. Robert Young Anglican
No 38
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Harry Bowen Edith Mary Heslop
  πŸ’ 1918/6160
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 25 19
Dwelling Place Kiwitea Carterton
Length of Residence 1 year 1 year
Marriage Place Church of England Carterton
Folio 5837
Consent
Date of Certificate 20 November 1918
Officiating Minister Rev. Robert Young Anglican
39 5 December 1918 Jeremiah Lagor
Annie Nunn
Jeremiah Lagon
Annie Nunn
πŸ’ 1918/6192
Bachelor
Spinster
Slaughterman
Household Duties
37
26
Feilding
Feilding
2 years
1 year
Registrar's Office Post Office Feilding 5851 5 December 1918 J. S. Broadfoot Registrar
No 39
Date of Notice 5 December 1918
  Groom Bride
Names of Parties Jeremiah Lagor Annie Nunn
BDM Match (96%) Jeremiah Lagon Annie Nunn
  πŸ’ 1918/6192
Condition Bachelor Spinster
Profession Slaughterman Household Duties
Age 37 26
Dwelling Place Feilding Feilding
Length of Residence 2 years 1 year
Marriage Place Registrar's Office Post Office Feilding
Folio 5851
Consent
Date of Certificate 5 December 1918
Officiating Minister J. S. Broadfoot Registrar
40 23 December 1918 Michael Patrick Meehan
Rosa Elizabeth Anna Carter
Michael Patrick Meehan
Rosa Elizabeth Anna Carter
πŸ’ 1918/6199
Bachelor
Spinster
Dairy Farmer
School Teacher
25
26
Feilding
Feilding
3 days
3 days
Roman Catholic Church Feilding 5852 23 December 1918 Rev. M. M. O'Dwyer Roman Catholic
No 40
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Michael Patrick Meehan Rosa Elizabeth Anna Carter
  πŸ’ 1918/6199
Condition Bachelor Spinster
Profession Dairy Farmer School Teacher
Age 25 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Feilding
Folio 5852
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. M. M. O'Dwyer Roman Catholic
41 24 December 1918 Arthur William Marshall
Elizabeth Turner
Arthur William Marshall
Elizabeth Turner
πŸ’ 1918/6200
Bachelor
Spinster
Carpenter
Domestic Duties
30
26
Feilding
Feilding
3 days
1 year
Anglican Church Kiwitea 5853 24 December 1918 Rev. J. F. Mayo Anglican
No 41
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Arthur William Marshall Elizabeth Turner
  πŸ’ 1918/6200
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 30 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 1 year
Marriage Place Anglican Church Kiwitea
Folio 5853
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev. J. F. Mayo Anglican

Page 1215

District of Fielding Quarter ending 31 December 1918 Registrar J. G. Broadfoot
No Date of Notice Names and 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 28 December 1918 Wallace Douglas Young
Kathleen Mary Ann Shapleski
Wallace Douglas Young
Kathleen Mary Ann Shapleski
πŸ’ 1918/6201
Bachelor
Spinster
Labourer
Clerk
23
18
Fielding
Fielding
12 years
18 years
Roman Catholic Church Fielding 5854 Mary Ann Shapleski Mother 28 December 1918 Rev. M. M. O'Dwyer Roman Catholic
No 42
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Wallace Douglas Young Kathleen Mary Ann Shapleski
  πŸ’ 1918/6201
Condition Bachelor Spinster
Profession Labourer Clerk
Age 23 18
Dwelling Place Fielding Fielding
Length of Residence 12 years 18 years
Marriage Place Roman Catholic Church Fielding
Folio 5854
Consent Mary Ann Shapleski Mother
Date of Certificate 28 December 1918
Officiating Minister Rev. M. M. O'Dwyer Roman Catholic
43 31 December 1918 Albert Victor Lloyd-Jones
Esther Symons
Albert Victor Lloyd-Jones
Ethel Symons
πŸ’ 1919/316
Bachelor
Spinster
Master Butcher
Saleswoman
32
21
Fielding
Fielding
3 days
3 years
Anglican Church Fielding 65 31 December 1918 Rev A. S. Innes Jones Anglican
No 43
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Albert Victor Lloyd-Jones Esther Symons
BDM Match (92%) Albert Victor Lloyd-Jones Ethel Symons
  πŸ’ 1919/316
Condition Bachelor Spinster
Profession Master Butcher Saleswoman
Age 32 21
Dwelling Place Fielding Fielding
Length of Residence 3 days 3 years
Marriage Place Anglican Church Fielding
Folio 65
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev A. S. Innes Jones Anglican

Page 1217

District of Foxton Quarter ending 31 March 1918 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1918 George Fryggell
Jane Barber Gilding Nicholls
George Frizzell
Jane Barber Fielding Nicholls
πŸ’ 1918/614
Divorced 13/3/17
Widow 2/10/1916
Laborer
Nurse
47
42
Foxton
Foxton
6 years
4 years
Methodist Church Foxton 1149 7 January 1918 Rev A Harding
No 1
Date of Notice 7 January 1918
  Groom Bride
Names of Parties George Fryggell Jane Barber Gilding Nicholls
BDM Match (87%) George Frizzell Jane Barber Fielding Nicholls
  πŸ’ 1918/614
Condition Divorced 13/3/17 Widow 2/10/1916
Profession Laborer Nurse
Age 47 42
Dwelling Place Foxton Foxton
Length of Residence 6 years 4 years
Marriage Place Methodist Church Foxton
Folio 1149
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev A Harding
2 11 February 1918 Alfred Thomson
Eileen Margaret Mary O'Connor
Alfred Thomson
Eileen Margaret Mary O'Connor
πŸ’ 1918/1873
Bachelor
Spinster
Flax dresser
Domestic duties
31
22
Foxton
Foxton
2 1/2 years
6 months
Catholic Church Foxton 1150 11 February 1918 Rev Fr Dore
No 2
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Alfred Thomson Eileen Margaret Mary O'Connor
  πŸ’ 1918/1873
Condition Bachelor Spinster
Profession Flax dresser Domestic duties
Age 31 22
Dwelling Place Foxton Foxton
Length of Residence 2 1/2 years 6 months
Marriage Place Catholic Church Foxton
Folio 1150
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev Fr Dore
3 16 February 1918 Henry Ashcroft
Grace Elizabeth Aldridge
Henry Ashcroft
Grace Elizabeth Aldridge
πŸ’ 1918/1884
Bachelor
Spinster
Laborer
Domestic duties
33
19
Foxton
Foxton
2 years
19 years
Anglican Church Foxton 1151 William Aldridge Father 16 February 1918 Rev W Raine
No 3
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Henry Ashcroft Grace Elizabeth Aldridge
  πŸ’ 1918/1884
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 33 19
Dwelling Place Foxton Foxton
Length of Residence 2 years 19 years
Marriage Place Anglican Church Foxton
Folio 1151
Consent William Aldridge Father
Date of Certificate 16 February 1918
Officiating Minister Rev W Raine
4 23 March 1918 Jens Peter Petersen
Gertrude Jones
Jens Peter Petersen
Gertrude Jones
πŸ’ 1918/1891
Bachelor
Spinster
Farm Laborer
Domestic duties
47
31
Levin
Foxton
31 years
6 years
Methodist Church Foxton 1152 23 March 1918 Rev A Harding
No 4
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Jens Peter Petersen Gertrude Jones
  πŸ’ 1918/1891
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 47 31
Dwelling Place Levin Foxton
Length of Residence 31 years 6 years
Marriage Place Methodist Church Foxton
Folio 1152
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev A Harding

Page 1219

District of Foxton Quarter ending 30 June 1918 Registrar A. Hawke
No Date of Notice Names and 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 30 May 1918 Claude Milne
Virginia Olive Pike
Claude Milne
Virginia Olive Pike
πŸ’ 1918/3149
Bachelor
Spinster
Acting fireman New Zealand Railways
Domestic Duties
21
18
Foxton
Foxton
1 day
3 days
Mrs Whiteheads Residence Cook St Foxton 2766 George Pike Father 1 June 1918 Reverend J H Bredin
No 5
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Claude Milne Virginia Olive Pike
  πŸ’ 1918/3149
Condition Bachelor Spinster
Profession Acting fireman New Zealand Railways Domestic Duties
Age 21 18
Dwelling Place Foxton Foxton
Length of Residence 1 day 3 days
Marriage Place Mrs Whiteheads Residence Cook St Foxton
Folio 2766
Consent George Pike Father
Date of Certificate 1 June 1918
Officiating Minister Reverend J H Bredin
6 12 June 1918 Freeman Horace Crawley
Nora May Robinson
Freeman Horace Crawley
Nora May Robinson
πŸ’ 1918/3150
Bachelor
Spinster
Farmer
Domestic Duties
35
29
Marotiri
Foxton
6 years
5 years
Anglican Church Foxton 2767 12 June 1918 Reverend Raine
No 6
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Freeman Horace Crawley Nora May Robinson
  πŸ’ 1918/3150
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 29
Dwelling Place Marotiri Foxton
Length of Residence 6 years 5 years
Marriage Place Anglican Church Foxton
Folio 2767
Consent
Date of Certificate 12 June 1918
Officiating Minister Reverend Raine
7 27 June 1918 Arthur Rouse
Charlotte Vincent
Arthur Rouse
Charlotte Vinscent
πŸ’ 1918/3151
Bachelor
Spinster
Labourer
Domestic Duties
29
34
Foxton
Foxton
6 years
6 years
Registrars office Foxton 2768 28 June 1918 Registrar of marriages
No 7
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Arthur Rouse Charlotte Vincent
BDM Match (97%) Arthur Rouse Charlotte Vinscent
  πŸ’ 1918/3151
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 34
Dwelling Place Foxton Foxton
Length of Residence 6 years 6 years
Marriage Place Registrars office Foxton
Folio 2768
Consent
Date of Certificate 28 June 1918
Officiating Minister Registrar of marriages
8 28 June 1918 Denis McCauley
Catherine O'Connell
Denis McCauley
Catherine O'Donnell
πŸ’ 1918/3152
Bachelor
Spinster
Horse trainer
Domestic Duties
25
22
Foxton
Foxton
4 years
5 days
Catholic Church Foxton 2769 28 June 1918 Reverend J Forrestal
No 8
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Denis McCauley Catherine O'Connell
BDM Match (97%) Denis McCauley Catherine O'Donnell
  πŸ’ 1918/3152
Condition Bachelor Spinster
Profession Horse trainer Domestic Duties
Age 25 22
Dwelling Place Foxton Foxton
Length of Residence 4 years 5 days
Marriage Place Catholic Church Foxton
Folio 2769
Consent
Date of Certificate 28 June 1918
Officiating Minister Reverend J Forrestal

Page 1221

District of Foxton Quarter ending 30 September 1918 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 20 July 1918 Alexander Gordon Fabian
Ethel Joseph
Alexander Gordon Fabian
Ethel Joseph
πŸ’ 1918/4860
Widower
Spinster
Soldier
Metaphysician
45
31
Palmerston North
Foxton
8 years
3 days
Registrar's Office, Foxton 4406 20 July 1918 Registrar, Foxton
No 9
Date of Notice 20 July 1918
  Groom Bride
Names of Parties Alexander Gordon Fabian Ethel Joseph
  πŸ’ 1918/4860
Condition Widower Spinster
Profession Soldier Metaphysician
Age 45 31
Dwelling Place Palmerston North Foxton
Length of Residence 8 years 3 days
Marriage Place Registrar's Office, Foxton
Folio 4406
Consent
Date of Certificate 20 July 1918
Officiating Minister Registrar, Foxton
10 4 September 1918 William Robert Goodall
Grace Collins
William Robert Goodall
Grace Collins
πŸ’ 1918/4861
Bachelor
Spinster
Laborer
Domestic duties
26
17
Foxton
Foxton
7 years
17 years
Catholic Church, Foxton 4407 James Collins, father 4 September 1918 Reverend James Forrestall
No 10
Date of Notice 4 September 1918
  Groom Bride
Names of Parties William Robert Goodall Grace Collins
  πŸ’ 1918/4861
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 26 17
Dwelling Place Foxton Foxton
Length of Residence 7 years 17 years
Marriage Place Catholic Church, Foxton
Folio 4407
Consent James Collins, father
Date of Certificate 4 September 1918
Officiating Minister Reverend James Forrestall
11 17 September 1918 Harold Thomas McBrearty
Margaret Jane Langdon
Harold Thomas McBrearty
Margaret Jane Langdon
πŸ’ 1918/4839
Bachelor
Spinster
Flaxmill employee
Domestic duties
20
18
Foxton
Foxton
4 years
15 months
Catholic Church, Foxton 4408 Henry Harold McBrearty, father; Sarah Hanson, mother 24 September 1918 Reverend James Forrestall
No 11
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Harold Thomas McBrearty Margaret Jane Langdon
  πŸ’ 1918/4839
Condition Bachelor Spinster
Profession Flaxmill employee Domestic duties
Age 20 18
Dwelling Place Foxton Foxton
Length of Residence 4 years 15 months
Marriage Place Catholic Church, Foxton
Folio 4408
Consent Henry Harold McBrearty, father; Sarah Hanson, mother
Date of Certificate 24 September 1918
Officiating Minister Reverend James Forrestall

Page 1223

District of Foxton Quarter ending 31 December 1918 Registrar A. Hawke
No Date of Notice Names and 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 14 October 1918 Lionel Edward Osborne Bullard
Doris Mabel Signal
Lionel Edward Osborne Bullard
Doris Mabel Signal
πŸ’ 1918/6202
Bachelor
Spinster
Clerk
Dental Nurse
27
24
Foxton
Foxton
15 years
11 years
Methodist Church Foxton 5855 14 October 1918 Rev A. Harding
No 12
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Lionel Edward Osborne Bullard Doris Mabel Signal
  πŸ’ 1918/6202
Condition Bachelor Spinster
Profession Clerk Dental Nurse
Age 27 24
Dwelling Place Foxton Foxton
Length of Residence 15 years 11 years
Marriage Place Methodist Church Foxton
Folio 5855
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev A. Harding
13 19 December 1918 Francis Edward McRoberts
Eleanor Rose May
Francis Edward McRoberts
Eleanor Rose May
πŸ’ 1918/6203
Bachelor
Spinster
Farmer
School Teacher
23
22
Foxton
Foxton
6 days
3 weeks
Residence Mrs Ellen May Foxton 5856 19 December 1918 Rev. J. W. Bredin
No 13
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Francis Edward McRoberts Eleanor Rose May
  πŸ’ 1918/6203
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 22
Dwelling Place Foxton Foxton
Length of Residence 6 days 3 weeks
Marriage Place Residence Mrs Ellen May Foxton
Folio 5856
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. J. W. Bredin

Page 1225

District of Greytown Quarter ending 31 March 1918 Registrar A. M. Gonza
No Date of Notice Names and 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 January 1918 Michael Bouzaid
Julia Homsey
Michael Bouzaid
Julia Homsey
πŸ’ 1918/1892
Bachelor
Spinster
Confectioner
Domestic duties
26
19
Greytown
Greytown
3 days
3 days
Roman Catholic Church Greytown 1153 Bertha Homsey mother 28 January 1918 M. O'Beirne Roman Catholic
No 1
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Michael Bouzaid Julia Homsey
  πŸ’ 1918/1892
Condition Bachelor Spinster
Profession Confectioner Domestic duties
Age 26 19
Dwelling Place Greytown Greytown
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Greytown
Folio 1153
Consent Bertha Homsey mother
Date of Certificate 28 January 1918
Officiating Minister M. O'Beirne Roman Catholic
2 30 January 1918 Erikore Wirihana
Waikawa Horsfall
Urikore Wirihana
Waikawa Horsfall
πŸ’ 1918/1893
Bachelor
Spinster
Farmer
Domestic duties
23
22
Greytown
Greytown
six months
22 years
Registrar's Office Greytown 1154 30 January 1918 A. M. Gonza Registrar
No 2
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Erikore Wirihana Waikawa Horsfall
BDM Match (97%) Urikore Wirihana Waikawa Horsfall
  πŸ’ 1918/1893
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Greytown Greytown
Length of Residence six months 22 years
Marriage Place Registrar's Office Greytown
Folio 1154
Consent
Date of Certificate 30 January 1918
Officiating Minister A. M. Gonza Registrar
3 23 February 1918 Alexander Nesbitt Anderson
Sarah Celia Bridgewater
Alexander Nesbitt Anderson
Sarah Celia Bridgewater
πŸ’ 1918/1894
Bachelor
Spinster
Labourer
Domestic duties
24
19
Greytown
Greytown
5 months
4 years
Residence of Reuben Bridgewater Featherston Road Greytown 1155 Reuben Bridgewater Father 23 February 1918 W. Grundy Presbyterian
No 3
Date of Notice 23 February 1918
  Groom Bride
Names of Parties Alexander Nesbitt Anderson Sarah Celia Bridgewater
  πŸ’ 1918/1894
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 19
Dwelling Place Greytown Greytown
Length of Residence 5 months 4 years
Marriage Place Residence of Reuben Bridgewater Featherston Road Greytown
Folio 1155
Consent Reuben Bridgewater Father
Date of Certificate 23 February 1918
Officiating Minister W. Grundy Presbyterian

Page 1227

District of Greytown Quarter ending 30 June 1918 Registrar McKenzie
No Date of Notice Names and 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 26 April 1918 Sydney Herbert Knapp
Grace Annie Milne
Sydney Herbert Knapp
Grace Annie Milne
πŸ’ 1918/3154
Bachelor
Spinster
Cheesemaker
Domestic duties
23
22
Morrisons Bush
Morrisons Bush
23 years
12 months
Presbyterian Church Greytown 2770 26 April 1918 W. Grundy Presbyterian
No 4
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Sydney Herbert Knapp Grace Annie Milne
  πŸ’ 1918/3154
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 23 22
Dwelling Place Morrisons Bush Morrisons Bush
Length of Residence 23 years 12 months
Marriage Place Presbyterian Church Greytown
Folio 2770
Consent
Date of Certificate 26 April 1918
Officiating Minister W. Grundy Presbyterian
5 10 June 1918 Carl Christian Olsen
Cecil Lenna Williams
Carl Christian Olsen
Cecil Lenna Williams
πŸ’ 1918/3155
Bachelor
Spinster
Farmer
Domestic duties
39
28
Greytown
Greytown
8 years
12 years
Presbyterian Church Greytown 2771 10 June 1918 W. Grundy Presbyterian
No 5
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Carl Christian Olsen Cecil Lenna Williams
  πŸ’ 1918/3155
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 28
Dwelling Place Greytown Greytown
Length of Residence 8 years 12 years
Marriage Place Presbyterian Church Greytown
Folio 2771
Consent
Date of Certificate 10 June 1918
Officiating Minister W. Grundy Presbyterian

Page 1229

District of Greytown Quarter ending 30 September 1918 Registrar M. S. Mackenzie
No Date of Notice Names and 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 11 July 1918 Thomas Russell Elliott
Hannah Longmuir Orr
Thomas Russell Elliott
Hannah Longmuir Orr
πŸ’ 1918/4840
Bachelor
Spinster
Farmer
Domestic duties
31
28
Greytown
Greytown
7 months
10 years
Residence of William Orr, Ahikouka, Greytown 4409 11 July 1918 William Grundy, Presbyterian
No 6
Date of Notice 11 July 1918
  Groom Bride
Names of Parties Thomas Russell Elliott Hannah Longmuir Orr
  πŸ’ 1918/4840
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 28
Dwelling Place Greytown Greytown
Length of Residence 7 months 10 years
Marriage Place Residence of William Orr, Ahikouka, Greytown
Folio 4409
Consent
Date of Certificate 11 July 1918
Officiating Minister William Grundy, Presbyterian
7 25 July 1918 John Michael Sugrue
Clara Ann Terry
John Michael Sugrue
Clara Ann Terry
πŸ’ 1918/4841
Bachelor
Spinster
Soldier
Dressmaker
27
23
Greytown
Greytown
10 months
23 years
Methodist Church, Greytown 4410 25 July 1918 W. J. Enticott, Methodist
No 7
Date of Notice 25 July 1918
  Groom Bride
Names of Parties John Michael Sugrue Clara Ann Terry
  πŸ’ 1918/4841
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 27 23
Dwelling Place Greytown Greytown
Length of Residence 10 months 23 years
Marriage Place Methodist Church, Greytown
Folio 4410
Consent
Date of Certificate 25 July 1918
Officiating Minister W. J. Enticott, Methodist
8 3 August 1918 Raymond Colin Angley
Vera Constance Bicknell
Raymond Colin Ingley
Vera Constance Bicknell
πŸ’ 1918/4842
Bachelor
Spinster
Farmer
Domestic duties
20
19
Greytown
Greytown
Since birth
14 years
Residence of William Walker Bicknell, Ahikouka, Greytown 4411 Thomas Angley, Father; William Walker Bicknell, Father 3 August 1918 W. Grundy, Presbyterian
No 8
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Raymond Colin Angley Vera Constance Bicknell
BDM Match (98%) Raymond Colin Ingley Vera Constance Bicknell
  πŸ’ 1918/4842
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 19
Dwelling Place Greytown Greytown
Length of Residence Since birth 14 years
Marriage Place Residence of William Walker Bicknell, Ahikouka, Greytown
Folio 4411
Consent Thomas Angley, Father; William Walker Bicknell, Father
Date of Certificate 3 August 1918
Officiating Minister W. Grundy, Presbyterian
9 20 August 1918 John Charles Skeet
Doris Avice Lonsdale
John Charles Skeet
Doris Avice Lonsdale
πŸ’ 1918/4843
Bachelor
Spinster
Farmer
Domestic duties
40
23
Greytown
Greytown
Since birth
7 days
Anglican Church, Greytown 4412 20 August 1918 A. W. H. Compton, Anglican
No 9
Date of Notice 20 August 1918
  Groom Bride
Names of Parties John Charles Skeet Doris Avice Lonsdale
  πŸ’ 1918/4843
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 23
Dwelling Place Greytown Greytown
Length of Residence Since birth 7 days
Marriage Place Anglican Church, Greytown
Folio 4412
Consent
Date of Certificate 20 August 1918
Officiating Minister A. W. H. Compton, Anglican

Page 1231

District of Greytown Quarter ending 31 December 1918 Registrar A. C. W. Murdoch
No Date of Notice Names and 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 December 1918 William Versary Hayes Robinson
Amy Matthews
William Versary Hayes Robinson
Amy Matthews
πŸ’ 1918/6204
Bachelor
Divorced 22 August 1918
Bootmaker
Nurse
28
28
Greytown
Greytown
Four days
Four days
Office of Registrar Greytown 5857 18 December 1918 A. C. W. Murdoch, Deputy Registrar Greytown
No 10
Date of Notice 18 December 1918
  Groom Bride
Names of Parties William Versary Hayes Robinson Amy Matthews
  πŸ’ 1918/6204
Condition Bachelor Divorced 22 August 1918
Profession Bootmaker Nurse
Age 28 28
Dwelling Place Greytown Greytown
Length of Residence Four days Four days
Marriage Place Office of Registrar Greytown
Folio 5857
Consent
Date of Certificate 18 December 1918
Officiating Minister A. C. W. Murdoch, Deputy Registrar Greytown
11 23 December 1918 Walter Dyer
Grace Skeet
Walter Dyer
Grace Skeet
πŸ’ 1918/6205
Bachelor
Spinster
Carrier
Domestic duties
37
29
Greytown
Greytown
Four days
Since birth
Anglican Church Greytown 5858 23 December 1918 Rev. A. W. H. Compton, Anglican
No 11
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Walter Dyer Grace Skeet
  πŸ’ 1918/6205
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 37 29
Dwelling Place Greytown Greytown
Length of Residence Four days Since birth
Marriage Place Anglican Church Greytown
Folio 5858
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. A. W. H. Compton, Anglican

Page 1233

District of Halcombe Quarter ending 31 March 1918 Registrar T. M. Saywell
No Date of Notice Names and 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 March 1918 Frederick Flavall
Bessie Amelia Managh
Frederick Flavell
Bessie Amelia Managh
πŸ’ 1918/1895
Bachelor
Spinster
Carpenter & Joiner
Clerk
28
22
Feilding
Halcombe
22 years
6 months
Methodist Church Halcombe 1156 7 March 1918 Rev P.W. Jones methodist
No 1
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Frederick Flavall Bessie Amelia Managh
BDM Match (97%) Frederick Flavell Bessie Amelia Managh
  πŸ’ 1918/1895
Condition Bachelor Spinster
Profession Carpenter & Joiner Clerk
Age 28 22
Dwelling Place Feilding Halcombe
Length of Residence 22 years 6 months
Marriage Place Methodist Church Halcombe
Folio 1156
Consent
Date of Certificate 7 March 1918
Officiating Minister Rev P.W. Jones methodist

Page 1237

District of Halcombe Quarter ending 30 September 1918 Registrar F. M. Saywell
No Date of Notice Names and 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 29 August 1918 Douglas Abel
Olive Euellda Marr
Douglas Abel
Olive Enellda Marr
πŸ’ 1918/4844
Bachelor
Spinster
Draper
Domestic Duties
26
33
Hunterville
Halcombe
4 days
6 months
Registrars office Halcombe 4413 29 August 1918 F. M. Saywell, Registrar
No 2
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Douglas Abel Olive Euellda Marr
BDM Match (97%) Douglas Abel Olive Enellda Marr
  πŸ’ 1918/4844
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 26 33
Dwelling Place Hunterville Halcombe
Length of Residence 4 days 6 months
Marriage Place Registrars office Halcombe
Folio 4413
Consent
Date of Certificate 29 August 1918
Officiating Minister F. M. Saywell, Registrar

Page 1241

District of Hunterville Quarter ending 31 March 1918 Registrar A. H. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 March 1918 William Walker
Margaret Walker
William Walker
Margaret Walker
πŸ’ 1918/1896
Bachelor
Widow
Drover
Housekeeper
51
37
Hunterville
Hunterville
20 years
25 years
Registrar's Office Hunterville 1157 20 March 1918 A. H. Johnston, Registrar of Marriages
No 1
Date of Notice 20 March 1918
  Groom Bride
Names of Parties William Walker Margaret Walker
  πŸ’ 1918/1896
Condition Bachelor Widow
Profession Drover Housekeeper
Age 51 37
Dwelling Place Hunterville Hunterville
Length of Residence 20 years 25 years
Marriage Place Registrar's Office Hunterville
Folio 1157
Consent
Date of Certificate 20 March 1918
Officiating Minister A. H. Johnston, Registrar of Marriages
2 25 March 1918 William Perrett Mead
Isabel Young
William Perrett Mead
Isabel Young
πŸ’ 1918/1897
William Henry Charles Proctor
Isabella Young
πŸ’ 1918/3111
Bachelor
Spinster
Draftsman
Schoolteacher
28
33
Hunterville
Hunterville
3 days
3 days
Presbyterian Manse Hunterville 1158 25 March 1918 Rev E. G. Evans, Presbyterian
No 2
Date of Notice 25 March 1918
  Groom Bride
Names of Parties William Perrett Mead Isabel Young
  πŸ’ 1918/1897
BDM Match (64%) William Henry Charles Proctor Isabella Young
  πŸ’ 1918/3111
Condition Bachelor Spinster
Profession Draftsman Schoolteacher
Age 28 33
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Hunterville
Folio 1158
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev E. G. Evans, Presbyterian

More from this register