Intentions to Marry, 1918 Levin to Wellington

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840478, 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.

1918d contains pages 1249-1646, covering districts from Levin to Wellington

Page 1249

District of Levin Quarter ending 31 March 1918 Registrar H. H. Cork
No Date of Notice Names and 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 February 1918 George William Garard
Ada Symonds
George William Garard
Ada Symonds
πŸ’ 1918/1874
Bachelor
Spinster
Farmer
Domestic Duties
30
16
Ohau
Ohau
4 months
Four days
Residence of Walter Frank Garard, Ohau 159 Robert Symonds, Father 26 February 1918 Rev. W. H. E. Abbey, Methodist
No 1
Date of Notice 20 February 1918
  Groom Bride
Names of Parties George William Garard Ada Symonds
  πŸ’ 1918/1874
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 16
Dwelling Place Ohau Ohau
Length of Residence 4 months Four days
Marriage Place Residence of Walter Frank Garard, Ohau
Folio 159
Consent Robert Symonds, Father
Date of Certificate 26 February 1918
Officiating Minister Rev. W. H. E. Abbey, Methodist
2 6 March 1918 Frederick Henry Burton
Fioriori Tangatakinō
Fredrick Henry Burton
Tioriori Taugatakino Rikihona
πŸ’ 1918/1875
Bachelor
Spinster
General Carrier
Domestic Duties
25
23
Levin
Levin
5 days
three months
Residence of Charles Bell, Main County Road, Weraroa 1160 6 March 1918 Te Muera Tokoaitua, Church of England
No 2
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Frederick Henry Burton Fioriori Tangatakinō
BDM Match (77%) Fredrick Henry Burton Tioriori Taugatakino Rikihona
  πŸ’ 1918/1875
Condition Bachelor Spinster
Profession General Carrier Domestic Duties
Age 25 23
Dwelling Place Levin Levin
Length of Residence 5 days three months
Marriage Place Residence of Charles Bell, Main County Road, Weraroa
Folio 1160
Consent
Date of Certificate 6 March 1918
Officiating Minister Te Muera Tokoaitua, Church of England
3 23 March 1918 Jens Peter Petersen
Gertrude Jones
Jens Peter Petersen
Gertrude Jones
πŸ’ 1918/1891
Bachelor
Spinster
Farm Labourer
Domestic Duties
47
31
Levin
Foxton
31 years
6 years
Methodist Church, Foxton 1152 23 March 1918 Rev. Arthur Harding, Methodist
No 3
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Jens Peter Petersen Gertrude Jones
  πŸ’ 1918/1891
Condition Bachelor Spinster
Profession Farm Labourer 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. Arthur Harding, Methodist
4 27 March 1918 Walter Stace Hawkins
Emma Ada Andrews
Walter Stace Hawkins
Emma Ada Andrews
πŸ’ 1918/1876
Bachelor
Spinster
Salesman
Saleswoman
29
33
Levin
Levin
3 days
3 weeks
Residence of James Andrews, Cambridge Street, Levin 1161 27 March 1918 Rev. W. H. E. Abbey, Methodist
No 4
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Walter Stace Hawkins Emma Ada Andrews
  πŸ’ 1918/1876
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 29 33
Dwelling Place Levin Levin
Length of Residence 3 days 3 weeks
Marriage Place Residence of James Andrews, Cambridge Street, Levin
Folio 1161
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. W. H. E. Abbey, Methodist
5 28 March 1918 James Harold Andrews
Myrtle Coley
James Harold Andrews
Myrtle Whiley
πŸ’ 1918/1877
Bachelor
Spinster
Soldier
Domestic Duties
28
22
Levin
Ohau
3 days
22 years
Century Hall, Levin 1162 28 March 1918 Henry Curran, Aotearoa Undenominational Mission
No 5
Date of Notice 28 March 1918
  Groom Bride
Names of Parties James Harold Andrews Myrtle Coley
BDM Match (88%) James Harold Andrews Myrtle Whiley
  πŸ’ 1918/1877
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 22
Dwelling Place Levin Ohau
Length of Residence 3 days 22 years
Marriage Place Century Hall, Levin
Folio 1162
Consent
Date of Certificate 28 March 1918
Officiating Minister Henry Curran, Aotearoa Undenominational Mission

Page 1250

District of Levin Quarter ending 31 March 1918 Registrar H. H. Cork
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 March 1918 Alexander Bellcome Grondin
Eliza Hanson
Alexander Bellcome Grondin
Eliza Hanson
πŸ’ 1918/1878
Bachelor
Spinster
Brass Finisher
Tailoress
26
22
Levin
Levin
3 days
22 years
St Mary's Church, Levin 1163 28 March 1918 Rev. W. Ford Hutchinson, Church of England
No 6
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Alexander Bellcome Grondin Eliza Hanson
  πŸ’ 1918/1878
Condition Bachelor Spinster
Profession Brass Finisher Tailoress
Age 26 22
Dwelling Place Levin Levin
Length of Residence 3 days 22 years
Marriage Place St Mary's Church, Levin
Folio 1163
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. W. Ford Hutchinson, Church of England

Page 1251

District of Levin Quarter ending 30 June 1918 Registrar A. A. Cook
No Date of Notice Names and 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 April 1918 Henare Pou Hemi
Christina McDonald
Henare Pou Hemi
Christina McDonald
πŸ’ 1918/3158
Bachelor
Spinster
Labourer
Home Duties
25
17
Koputaroa
Koputaroa
1 year
10 years
Office of the Registrar of Marriages Levin 2774 Piiti McDonald Father 8 April 1918 Henry Howard Cook Registrar of Marriages Levin
No 7
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Henare Pou Hemi Christina McDonald
  πŸ’ 1918/3158
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 17
Dwelling Place Koputaroa Koputaroa
Length of Residence 1 year 10 years
Marriage Place Office of the Registrar of Marriages Levin
Folio 2774
Consent Piiti McDonald Father
Date of Certificate 8 April 1918
Officiating Minister Henry Howard Cook Registrar of Marriages Levin
8 12 April 1918 Ronald Joseph Law
Dora Isabel Adkin
Ronald Joseph Law
Dora Isabel Adkin
πŸ’ 1918/3159
Bachelor
Spinster
Farmer
Home Duties
25
24
Shannon Road Levin
Levin
25 years
19 years
Residence of Mr William George Adkin Queen Street Levin 2775 12 April 1918 Rev. M. Bawden Harris Presbyterian
No 8
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Ronald Joseph Law Dora Isabel Adkin
  πŸ’ 1918/3159
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place Shannon Road Levin Levin
Length of Residence 25 years 19 years
Marriage Place Residence of Mr William George Adkin Queen Street Levin
Folio 2775
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev. M. Bawden Harris Presbyterian
9 19 April 1918 Robert Bryson
Elizabeth MacDonald
Robert Bryson
Elizabeth Macdonald
πŸ’ 1918/2529
Widower 28/2/17
Spinster
Physician and Surgeon
Physician and Surgeon
40
35
Levin
Auckland
4 years
3 years
Presbyterian Church Otahuhu Auckland 2119 19 April 1918 Rev. W. T. Currie Presbyterian
No 9
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Robert Bryson Elizabeth MacDonald
BDM Match (97%) Robert Bryson Elizabeth Macdonald
  πŸ’ 1918/2529
Condition Widower 28/2/17 Spinster
Profession Physician and Surgeon Physician and Surgeon
Age 40 35
Dwelling Place Levin Auckland
Length of Residence 4 years 3 years
Marriage Place Presbyterian Church Otahuhu Auckland
Folio 2119
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev. W. T. Currie Presbyterian
10 3 May 1918 George Edward Lee
Edith Mary Martin
George Edward Lee
Edith Mary Martin
πŸ’ 1918/3167
Bachelor
Spinster
Soldier
Domestic Duties
25
23
Levin
Levin
3 days
12 years
St Mary's Church Levin 2776 3 May 1918 Rev. W. Ford Hutchinson Church of England
No 10
Date of Notice 3 May 1918
  Groom Bride
Names of Parties George Edward Lee Edith Mary Martin
  πŸ’ 1918/3167
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 25 23
Dwelling Place Levin Levin
Length of Residence 3 days 12 years
Marriage Place St Mary's Church Levin
Folio 2776
Consent
Date of Certificate 3 May 1918
Officiating Minister Rev. W. Ford Hutchinson Church of England
11 28 May 1918 Robert Andrew Auld McGregor
Mary Ponsonby Peyton
Robert Andrew Auld McGregor
Mary Ponsonby Peyton
πŸ’ 1918/3178
Bachelor
Spinster
Labourer
Domestic Duties
43
26
Levin
Levin
6 weeks
6 weeks
Office of the Registrar of Marriages Levin 2777 28 May 1918 Henry Howard Cook Registrar of Marriages Levin
No 11
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Robert Andrew Auld McGregor Mary Ponsonby Peyton
  πŸ’ 1918/3178
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 43 26
Dwelling Place Levin Levin
Length of Residence 6 weeks 6 weeks
Marriage Place Office of the Registrar of Marriages Levin
Folio 2777
Consent
Date of Certificate 28 May 1918
Officiating Minister Henry Howard Cook Registrar of Marriages Levin

Page 1252

District of Levin Quarter ending 30 June 1918 Registrar H. H. Cork
No Date of Notice Names and 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 3 June 1918 Albert Charles Holt Collins
Maud Victoria McGonagle
Albert Charles Holt Collins
Maud Victoria McGonagle
πŸ’ 1918/3185
Bachelor
Spinster
Chemist
Home Duties
25
26
Levin
Levin
3 Days
2 years
St. Marys Church Levin 2778 3 June 1918 Rev. W. Ford-Hutchinson, Church of England
No 12
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Albert Charles Holt Collins Maud Victoria McGonagle
  πŸ’ 1918/3185
Condition Bachelor Spinster
Profession Chemist Home Duties
Age 25 26
Dwelling Place Levin Levin
Length of Residence 3 Days 2 years
Marriage Place St. Marys Church Levin
Folio 2778
Consent
Date of Certificate 3 June 1918
Officiating Minister Rev. W. Ford-Hutchinson, Church of England
13 19 June 1918 Cyril Herbert Gordon Fedditch
Emma Isabella Bell
Cyril Herbert Gordon Hedditch
Emma Isabella Bell
πŸ’ 1918/3186
Bachelor
Spinster
Bank Officer
Home Duties
27
21
Levin
Weraroa Levin
3 Days
18 months
St. Marys Church Levin 2779 19 June 1918 Rev. George Francis Petrie, Church of England
No 13
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Cyril Herbert Gordon Fedditch Emma Isabella Bell
BDM Match (98%) Cyril Herbert Gordon Hedditch Emma Isabella Bell
  πŸ’ 1918/3186
Condition Bachelor Spinster
Profession Bank Officer Home Duties
Age 27 21
Dwelling Place Levin Weraroa Levin
Length of Residence 3 Days 18 months
Marriage Place St. Marys Church Levin
Folio 2779
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. George Francis Petrie, Church of England
14 24 June 1918 William John Phillips
Amy Gertrude Death
William John Phillips
Amy Gertrude Death
πŸ’ 1918/3187
Bachelor
Spinster
Farmer
Home Duties
26
25
Ohau
Ohau
1 week
13 years
St. Marys Church Levin 2780 24 June 1918 Rev. W. Ford-Hutchinson, Church of England
No 14
Date of Notice 24 June 1918
  Groom Bride
Names of Parties William John Phillips Amy Gertrude Death
  πŸ’ 1918/3187
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 25
Dwelling Place Ohau Ohau
Length of Residence 1 week 13 years
Marriage Place St. Marys Church Levin
Folio 2780
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev. W. Ford-Hutchinson, Church of England
15 29 June 1918 Richard Reginald Butt
Annie Winnifred Watson
Richard Reginald Butt
Annie Winnifred Watson
πŸ’ 1918/3188
Bachelor
Spinster
Farmer
Tailoress
23
20
Levin
Levin
23 years
10 years
St Marys Church Levin 2781 Albert Edward Watson, Father 29 June 1918 Rev. W. Ford-Hutchinson, Church of England
No 15
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Richard Reginald Butt Annie Winnifred Watson
  πŸ’ 1918/3188
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 23 20
Dwelling Place Levin Levin
Length of Residence 23 years 10 years
Marriage Place St Marys Church Levin
Folio 2781
Consent Albert Edward Watson, Father
Date of Certificate 29 June 1918
Officiating Minister Rev. W. Ford-Hutchinson, Church of England

Page 1253

District of Levin Quarter ending 30 September 1918 Registrar H. H. Cook
No Date of Notice Names and 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 August 1918 Denis Alfred Cyril Randall
Margaret Evelyn Moffet Palmer
Denis Alfred Cyril Landall
Margaret Evelyn Moffet Palmer
πŸ’ 1918/4848
Bachelor
Spinster
Farm Hand
Domestic Duties
20
21
Levin
Levin
3 Days
3 Days
Residence of William Martin, Mabel Street, Weraroa 4417 Alfred Arthur Randall, Father 14 August 1918 Rev. M. Bawden Harris, Presbyterian
No 16
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Denis Alfred Cyril Randall Margaret Evelyn Moffet Palmer
BDM Match (98%) Denis Alfred Cyril Landall Margaret Evelyn Moffet Palmer
  πŸ’ 1918/4848
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 20 21
Dwelling Place Levin Levin
Length of Residence 3 Days 3 Days
Marriage Place Residence of William Martin, Mabel Street, Weraroa
Folio 4417
Consent Alfred Arthur Randall, Father
Date of Certificate 14 August 1918
Officiating Minister Rev. M. Bawden Harris, Presbyterian
17 21 August 1918 John Henry Crawford
Ellen Maude Tucker
John Henry Crawford
Ellen Maude Tucker
πŸ’ 1918/4850
Divorced
Spinster
Telegraph Lineman
Domestic Duties
48
43
Levin
Levin
3 Days
14 Days
Residence of Joseph Cartner, Bristol Street, Levin 4418 21 August 1918 Rev. J. H. Haslam, Methodist
No 17
Date of Notice 21 August 1918
  Groom Bride
Names of Parties John Henry Crawford Ellen Maude Tucker
  πŸ’ 1918/4850
Condition Divorced Spinster
Profession Telegraph Lineman Domestic Duties
Age 48 43
Dwelling Place Levin Levin
Length of Residence 3 Days 14 Days
Marriage Place Residence of Joseph Cartner, Bristol Street, Levin
Folio 4418
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev. J. H. Haslam, Methodist
18 27 August 1918 Frank Noel Fletcher
Alexa Christina Murray
Frank Noel Fletcher
Alexa Christina Murray
πŸ’ 1918/4851
Bachelor
Spinster
Soldier
Domestic Duties
26
22
Featherston Military Camp
Levin
3 1/2 months
5 years
Presbyterian Church, Levin 4419 27 August 1918 Rev. M. Bawden-Harris, Presbyterian
No 18
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Frank Noel Fletcher Alexa Christina Murray
  πŸ’ 1918/4851
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 26 22
Dwelling Place Featherston Military Camp Levin
Length of Residence 3 1/2 months 5 years
Marriage Place Presbyterian Church, Levin
Folio 4419
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev. M. Bawden-Harris, Presbyterian
19 9 September 1918 John Hesson
Hilda Annie Barratt
John Hesson
Hilda Annie Barratt
πŸ’ 1918/3273
Bachelor
Spinster
Storekeeper
Tailoress
23
20
Levin
Levin
7 Days
16 years
Presbyterian Church, Levin 4420 Mary Esther Barratt, Mother 9 September 1918 Rev. M. Bawden-Harris, Presbyterian
No 19
Date of Notice 9 September 1918
  Groom Bride
Names of Parties John Hesson Hilda Annie Barratt
  πŸ’ 1918/3273
Condition Bachelor Spinster
Profession Storekeeper Tailoress
Age 23 20
Dwelling Place Levin Levin
Length of Residence 7 Days 16 years
Marriage Place Presbyterian Church, Levin
Folio 4420
Consent Mary Esther Barratt, Mother
Date of Certificate 9 September 1918
Officiating Minister Rev. M. Bawden-Harris, Presbyterian
20 11 September 1918 John Nicholas Lawson
Alice Constance Hoskins Wilson
John Nicholas Lawson
Alice Constance Hookins Wilson
πŸ’ 1918/4852
Bachelor
Spinster
Stock Agent
Dentists Assistant
40
30
Levin
Levin
2 1/2 years
5 years
St Marys Church, Levin 4421 11 September 1918 Rev. Walter Frederick Grove, Anglican
No 20
Date of Notice 11 September 1918
  Groom Bride
Names of Parties John Nicholas Lawson Alice Constance Hoskins Wilson
BDM Match (98%) John Nicholas Lawson Alice Constance Hookins Wilson
  πŸ’ 1918/4852
Condition Bachelor Spinster
Profession Stock Agent Dentists Assistant
Age 40 30
Dwelling Place Levin Levin
Length of Residence 2 1/2 years 5 years
Marriage Place St Marys Church, Levin
Folio 4421
Consent
Date of Certificate 11 September 1918
Officiating Minister Rev. Walter Frederick Grove, Anglican

Page 1257

District of Mangaweka Quarter ending 31 March 1918 Registrar M. J. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 March 1918 John Arthur Mahy
Minnie Ernestine Stewart
John Arthur Maher
Minnie Ernestina Stewart
πŸ’ 1918/1879
Bachelor
Widow
Motor Mechanic
Stationer
29
40
Mangaweka
Mangaweka
9 months
20 years
Dwelling House of Mrs Stewart, Mangaweka 1464 30 March 1918 Revd. Father J. Kinhead, Roman Catholic
No 1
Date of Notice 30 March 1918
  Groom Bride
Names of Parties John Arthur Mahy Minnie Ernestine Stewart
BDM Match (92%) John Arthur Maher Minnie Ernestina Stewart
  πŸ’ 1918/1879
Condition Bachelor Widow
Profession Motor Mechanic Stationer
Age 29 40
Dwelling Place Mangaweka Mangaweka
Length of Residence 9 months 20 years
Marriage Place Dwelling House of Mrs Stewart, Mangaweka
Folio 1464
Consent
Date of Certificate 30 March 1918
Officiating Minister Revd. Father J. Kinhead, Roman Catholic

Page 1261

District of Mangaweka Quarter ending 30 September 1918 Registrar W. Harrison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 September 1918 Miniata Paora Mereta
Olive Catherine Gibb
Winiata Paora Wereta
Olive Catherine Gibb
πŸ’ 1918/4853
Bachelor
Spinster
Labourer
Domestic
21
18
Mangaweka
Mangaweka
one month
Five weeks
J. O. Gibbs Dwelling House Mangaweka 4422 J. O. Gibb Father 24 September 1918 John McCaw Presbyterian
No 2
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Miniata Paora Mereta Olive Catherine Gibb
BDM Match (95%) Winiata Paora Wereta Olive Catherine Gibb
  πŸ’ 1918/4853
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Mangaweka Mangaweka
Length of Residence one month Five weeks
Marriage Place J. O. Gibbs Dwelling House Mangaweka
Folio 4422
Consent J. O. Gibb Father
Date of Certificate 24 September 1918
Officiating Minister John McCaw Presbyterian

Page 1263

District of Mangaweka Quarter ending 31 December 1918 Registrar W. Paterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 9 October 1918 Arthur James Withers
Annie Olive Lamb
Arthur James Withers
Annie Olive Lamb
πŸ’ 1918/6183
Widower
Spinster
Printer
Domestic
38
21
Mangaweka
Mangaweka
1 week
5 weeks
Presbyterian Church, Mangaweka 5860 12 October 1918 John McLaw, Presbyterian
No 3
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Arthur James Withers Annie Olive Lamb
  πŸ’ 1918/6183
Condition Widower Spinster
Profession Printer Domestic
Age 38 21
Dwelling Place Mangaweka Mangaweka
Length of Residence 1 week 5 weeks
Marriage Place Presbyterian Church, Mangaweka
Folio 5860
Consent
Date of Certificate 12 October 1918
Officiating Minister John McLaw, Presbyterian
4 10 October 1918 Richard Henry Liddicoat
May Hardy
Richard Henry Liddicoat
May Hardy
πŸ’ 1918/6184
Bachelor
Spinster
Storeman
Nurse
29
32
Mangaweka
Mangaweka
5 months
1 week
Presbyterian Church, Mangaweka 5861 14 October 1918 John McLaw, Presbyterian
No 4
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Richard Henry Liddicoat May Hardy
  πŸ’ 1918/6184
Condition Bachelor Spinster
Profession Storeman Nurse
Age 29 32
Dwelling Place Mangaweka Mangaweka
Length of Residence 5 months 1 week
Marriage Place Presbyterian Church, Mangaweka
Folio 5861
Consent
Date of Certificate 14 October 1918
Officiating Minister John McLaw, Presbyterian

Page 1265

District of Martinborough Quarter ending 31 March 1918 Registrar J. W. Willson
No Date of Notice Names and 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 31 January 1918 John William Kershaw
Christina Gilson
John William Kershaw
Christina Tilson
πŸ’ 1918/91
Bachelor
Spinster
Merchant
Domestic duties
43
33
Martinborough
Wellington
18 years
8 days
Saint Marks Church Wellington 147 21 January 1918 Rev J C Abbott Anglican Minister
No 19
Date of Notice 31 January 1918
  Groom Bride
Names of Parties John William Kershaw Christina Gilson
BDM Match (97%) John William Kershaw Christina Tilson
  πŸ’ 1918/91
Condition Bachelor Spinster
Profession Merchant Domestic duties
Age 43 33
Dwelling Place Martinborough Wellington
Length of Residence 18 years 8 days
Marriage Place Saint Marks Church Wellington
Folio 147
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev J C Abbott Anglican Minister
20 4 February 1918 Murdoch Alex Finlayson
Irene Nicol
Murdoch Alex Finlayson
Irene Nicol
πŸ’ 1918/1880
Bachelor
Spinster
Shepherd
Home duties
30
24
Martinborough
Martinborough
3 years
4 years
Presbyterian Church Martinborough 1265 5 February 1918 Rev John Macgregor Presbyterian Minister
No 20
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Murdoch Alex Finlayson Irene Nicol
  πŸ’ 1918/1880
Condition Bachelor Spinster
Profession Shepherd Home duties
Age 30 24
Dwelling Place Martinborough Martinborough
Length of Residence 3 years 4 years
Marriage Place Presbyterian Church Martinborough
Folio 1265
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev John Macgregor Presbyterian Minister

Page 1267

District of Martinborough Quarter ending 30 June 1918 Registrar F. 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
3 2 May 1918 Roy Archibald Thomas
Rose Emily Blissett
Roy Archibald Thomas
Rose Emily Blissett
πŸ’ 1918/3189
Bachelor
Spinster
Labourer
Home duties
25
22
Martinborough
Martinborough
25 years
22 years
St Andrews Church, Martinborough 2782 2 May 1918 Rev. J. C. Abbott, Anglican Minister
No 3
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Roy Archibald Thomas Rose Emily Blissett
  πŸ’ 1918/3189
Condition Bachelor Spinster
Profession Labourer Home duties
Age 25 22
Dwelling Place Martinborough Martinborough
Length of Residence 25 years 22 years
Marriage Place St Andrews Church, Martinborough
Folio 2782
Consent
Date of Certificate 2 May 1918
Officiating Minister Rev. J. C. Abbott, Anglican Minister
4 22 May 1918 Robert Hadfield
Biddy Te Miha
Robert Hadfield
Biddy Te Miha
πŸ’ 1918/3190
Bachelor
Spinster
Labourer
Home duties
19
19
Martinborough
Martinborough
19 years
19 years
Presbyterian Church, Martinborough 2783 Mary L Ranji, Guardian; Joseph Meta Te Miha, Brother 22 May 1918 Rev. John Macgregor, Presbyterian Minister
No 4
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Robert Hadfield Biddy Te Miha
  πŸ’ 1918/3190
Condition Bachelor Spinster
Profession Labourer Home duties
Age 19 19
Dwelling Place Martinborough Martinborough
Length of Residence 19 years 19 years
Marriage Place Presbyterian Church, Martinborough
Folio 2783
Consent Mary L Ranji, Guardian; Joseph Meta Te Miha, Brother
Date of Certificate 22 May 1918
Officiating Minister Rev. John Macgregor, Presbyterian Minister
5 21 June 1918 George Walter Theobald
Irene Olive Dawson
George Walter Theobald
Irene Olive Dawson
πŸ’ 1918/3191
Bachelor
Spinster
Farmer
Home duties
24
19
Martinborough
Martinborough
12 years
3 years
Presbyterian Church, Martinborough 2784 Eliza Dawson, Mother 21 June 1918 Rev. John Macgregor, Presbyterian Minister
No 5
Date of Notice 21 June 1918
  Groom Bride
Names of Parties George Walter Theobald Irene Olive Dawson
  πŸ’ 1918/3191
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 19
Dwelling Place Martinborough Martinborough
Length of Residence 12 years 3 years
Marriage Place Presbyterian Church, Martinborough
Folio 2784
Consent Eliza Dawson, Mother
Date of Certificate 21 June 1918
Officiating Minister Rev. John Macgregor, Presbyterian Minister

Page 1269

District of Martinborough Quarter ending 30 September 1918 Registrar F. McAllum
No Date of Notice Names and 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 July 1918 Richard Melvin Merrick
Ellen O'Hagan
Richard Melvin Herrick
Ellen O'Hagen
πŸ’ 1918/6477
Bachelor
Spinster
Farmer
Home duties
26
29
Martinborough
Martinborough
3 months
3 months
Presbyterian Church Martinborough 6253 25 July 1918 Rev John Macgregor Presbyterian Minister
No 6
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Richard Melvin Merrick Ellen O'Hagan
BDM Match (94%) Richard Melvin Herrick Ellen O'Hagen
  πŸ’ 1918/6477
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 29
Dwelling Place Martinborough Martinborough
Length of Residence 3 months 3 months
Marriage Place Presbyterian Church Martinborough
Folio 6253
Consent
Date of Certificate 25 July 1918
Officiating Minister Rev John Macgregor Presbyterian Minister
7 16 August 1918 Michael Buckley
Mary Ellen Appleton
Michael Buckley
Mary Ellen Appleton
πŸ’ 1918/4854
Bachelor
Spinster
Farmer
Home duties
26
22
Martinborough
Martinborough
5 years
22 years
St Anthony's Church Martinborough 4423 16 August 1918 Rev Father Cronin Roman Catholic Minister
No 7
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Michael Buckley Mary Ellen Appleton
  πŸ’ 1918/4854
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 22
Dwelling Place Martinborough Martinborough
Length of Residence 5 years 22 years
Marriage Place St Anthony's Church Martinborough
Folio 4423
Consent
Date of Certificate 16 August 1918
Officiating Minister Rev Father Cronin Roman Catholic Minister
8 14 September 1918 Samuel Charles Sundgren
Mary Joy Halley
Samuel Charles Sundgren
Mary Joy Kalley
πŸ’ 1918/4453
Bachelor
Spinster
Farmer
Home duties
26
24
Martinborough
Christchurch
5 years
24 years
At the residence of Mr E. Hitchins 34 Ward Street Addington Christchurch 4027 14 September 1918 Rev James Cocker Methodist Minister
No 8
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Samuel Charles Sundgren Mary Joy Halley
BDM Match (97%) Samuel Charles Sundgren Mary Joy Kalley
  πŸ’ 1918/4453
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 24
Dwelling Place Martinborough Christchurch
Length of Residence 5 years 24 years
Marriage Place At the residence of Mr E. Hitchins 34 Ward Street Addington Christchurch
Folio 4027
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev James Cocker Methodist Minister

Page 1271

District of Martinborough Quarter ending 31 December 1918 Registrar J. M. Wallace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 2 November 1918 John Herbert Findlay
Dorothy Trounce
John Herbert Findlay
Dorothy Trounce
πŸ’ 1918/6185
Bachelor
Spinster
Soldier
Home duties
25
21
Martinborough
Martinborough
25 years
10 years
At the residence of Mrs A Trounce Martinborough 5862 2 November 1918 Rev. John McGregor Presbyterian Minister
No 9
Date of Notice 2 November 1918
  Groom Bride
Names of Parties John Herbert Findlay Dorothy Trounce
  πŸ’ 1918/6185
Condition Bachelor Spinster
Profession Soldier Home duties
Age 25 21
Dwelling Place Martinborough Martinborough
Length of Residence 25 years 10 years
Marriage Place At the residence of Mrs A Trounce Martinborough
Folio 5862
Consent
Date of Certificate 2 November 1918
Officiating Minister Rev. John McGregor Presbyterian Minister

Page 1273

District of Masterton Quarter ending 31 March 1918 Registrar Wm. Easthope
No Date of Notice Names and 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 12 January 1918 Frederic Levin Birch Walker
Millicent Pilkinton
Frederic Leven Birch Walker
Millicent Pilkinton
πŸ’ 1918/650
Bachelor
Spinster
Engineer
38
24
Masterton
Mangatainoka
18 months
24 years
Anglican Church, Mangatainoka 1186 12 January 1918 Rev R. Hermon, Anglican
No 1
Date of Notice 12 January 1918
  Groom Bride
Names of Parties Frederic Levin Birch Walker Millicent Pilkinton
BDM Match (98%) Frederic Leven Birch Walker Millicent Pilkinton
  πŸ’ 1918/650
Condition Bachelor Spinster
Profession Engineer
Age 38 24
Dwelling Place Masterton Mangatainoka
Length of Residence 18 months 24 years
Marriage Place Anglican Church, Mangatainoka
Folio 1186
Consent
Date of Certificate 12 January 1918
Officiating Minister Rev R. Hermon, Anglican
2 12 January 1918 Alexander Reed
Ellen Nina Ruby Manly
Alexander Reed
Ellen Nena Ruby Manly
πŸ’ 1918/1882
Bachelor
Spinster
Drover
21
23
Masterton
Masterton
1 year
2 years
Registrar's Office, Masterton 1167 12 January 1918 Wm. Easthope, Registrar
No 2
Date of Notice 12 January 1918
  Groom Bride
Names of Parties Alexander Reed Ellen Nina Ruby Manly
BDM Match (98%) Alexander Reed Ellen Nena Ruby Manly
  πŸ’ 1918/1882
Condition Bachelor Spinster
Profession Drover
Age 21 23
Dwelling Place Masterton Masterton
Length of Residence 1 year 2 years
Marriage Place Registrar's Office, Masterton
Folio 1167
Consent
Date of Certificate 12 January 1918
Officiating Minister Wm. Easthope, Registrar
3 5 January 1918 John Fredrick Westhead
Annie Rebecca Bottle
John Frederick Westhead
Annie Rebecca Cottle
πŸ’ 1918/3495
Bachelor
Spinster
Farm hand
25
23
Kopuaranga
Kopuaranga
7 years
19 years
House of J. J. Bottle, Kopuaranga 1168 5 January 1918 Rev R. Inglis, Presbyterian
No 3
Date of Notice 5 January 1918
  Groom Bride
Names of Parties John Fredrick Westhead Annie Rebecca Bottle
BDM Match (95%) John Frederick Westhead Annie Rebecca Cottle
  πŸ’ 1918/3495
Condition Bachelor Spinster
Profession Farm hand
Age 25 23
Dwelling Place Kopuaranga Kopuaranga
Length of Residence 7 years 19 years
Marriage Place House of J. J. Bottle, Kopuaranga
Folio 1168
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev R. Inglis, Presbyterian
4 9 January 1918 Timothy Manion
Elizabeth Rubina Wright
Timothy Manson
Elizabeth Rubina Wright
πŸ’ 1918/1883
Bachelor
Spinster
Ironmonger
29
25
Masterton
Masterton
1 year
1 year
St Patrick's Church, Masterton 1169 9 January 1918 Rev C. Phelan, Roman Catholic
No 4
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Timothy Manion Elizabeth Rubina Wright
BDM Match (96%) Timothy Manson Elizabeth Rubina Wright
  πŸ’ 1918/1883
Condition Bachelor Spinster
Profession Ironmonger
Age 29 25
Dwelling Place Masterton Masterton
Length of Residence 1 year 1 year
Marriage Place St Patrick's Church, Masterton
Folio 1169
Consent
Date of Certificate 9 January 1918
Officiating Minister Rev C. Phelan, Roman Catholic
5 10 January 1918 Arthur George Charles Marsden
Muriel Irene Hampton
Arthur George Charles Marsden
Muriel Irene Hampton
πŸ’ 1918/1885
Bachelor
Spinster
Engineer
Governess
29
29
S.S. Ruahine
Masterton
15 months
4 days
St Matthew's Church, Masterton 1170 10 January 1918 Rev J. Walker, Anglican
No 5
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Arthur George Charles Marsden Muriel Irene Hampton
  πŸ’ 1918/1885
Condition Bachelor Spinster
Profession Engineer Governess
Age 29 29
Dwelling Place S.S. Ruahine Masterton
Length of Residence 15 months 4 days
Marriage Place St Matthew's Church, Masterton
Folio 1170
Consent
Date of Certificate 10 January 1918
Officiating Minister Rev J. Walker, Anglican
6 16 January 1918 Michael Linnane
Kitty Deamer
Michael Ginnane
Kitty Deamer
πŸ’ 1918/1886
Bachelor
Spinster
Farrier
Clerk
29
22
Masterton
Masterton
4 days
4 days
The Catholic Presbytery, Masterton 1171 16 January 1918 Rev J. A. Travers, Roman Catholic
No 6
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Michael Linnane Kitty Deamer
BDM Match (97%) Michael Ginnane Kitty Deamer
  πŸ’ 1918/1886
Condition Bachelor Spinster
Profession Farrier Clerk
Age 29 22
Dwelling Place Masterton Masterton
Length of Residence 4 days 4 days
Marriage Place The Catholic Presbytery, Masterton
Folio 1171
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev J. A. Travers, Roman Catholic
7 29 January 1918 John Ogilvy
Jean Dodds Campbell
John Ogilvy
Jean Dodds Campbell
πŸ’ 1918/93
Bachelor
Spinster
Farmer
Nurse
38
25
Masterton
Masterton
7 years
3 days
St Andrew's Church, Wellington 149 29 January 1918 Rev Thompson, Presbyterian
No 7
Date of Notice 29 January 1918
  Groom Bride
Names of Parties John Ogilvy Jean Dodds Campbell
  πŸ’ 1918/93
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 25
Dwelling Place Masterton Masterton
Length of Residence 7 years 3 days
Marriage Place St Andrew's Church, Wellington
Folio 149
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev Thompson, Presbyterian
8 2 February 1918 Henry Simmonds
Elsie Elizabeth Bassett
Henry Simmonds
Elsie Elizabeth Bassett
πŸ’ 1918/1887
Bachelor
Spinster
Postal Clerk
29
29
Masterton
Masterton
3 days
3 days
Registrar's Office, Masterton 1172 2 February 1918 Wm. Easthope, Registrar
No 8
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Henry Simmonds Elsie Elizabeth Bassett
  πŸ’ 1918/1887
Condition Bachelor Spinster
Profession Postal Clerk
Age 29 29
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Masterton
Folio 1172
Consent
Date of Certificate 2 February 1918
Officiating Minister Wm. Easthope, Registrar
9 4 February 1918 Halcrow Samuel Sinclair
Ellen Hanley
Halcraw Samuel Sinclair
Ellen Hanley
πŸ’ 1918/1888
Bachelor
Spinster
Builder
Milliner
28
22
Masterton
Masterton
4 years
22 years
St Patricks Church, Masterton 1173 4 February 1918 Rev J. McKenna, Roman Catholic
No 9
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Halcrow Samuel Sinclair Ellen Hanley
BDM Match (98%) Halcraw Samuel Sinclair Ellen Hanley
  πŸ’ 1918/1888
Condition Bachelor Spinster
Profession Builder Milliner
Age 28 22
Dwelling Place Masterton Masterton
Length of Residence 4 years 22 years
Marriage Place St Patricks Church, Masterton
Folio 1173
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev J. McKenna, Roman Catholic
10 7 February 1918 Antony John Schierny
Maude Ellen Brown
Antony John Schierny
Maude Ellen Brown
πŸ’ 1918/1889
Bachelor
Spinster
Fellmonger
29
30
Masterton
Masterton
8 years
8 years
Registrar's Office, Masterton 1174 7 February 1918 Wm. Easthope, Registrar
No 10
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Antony John Schierny Maude Ellen Brown
  πŸ’ 1918/1889
Condition Bachelor Spinster
Profession Fellmonger
Age 29 30
Dwelling Place Masterton Masterton
Length of Residence 8 years 8 years
Marriage Place Registrar's Office, Masterton
Folio 1174
Consent
Date of Certificate 7 February 1918
Officiating Minister Wm. Easthope, Registrar

Page 1274

District of Masterton Quarter ending 31 March 1918 Registrar C. M. Easthope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 February 1918 George Garfield Smith
Rita May McKenzie
George Garfield Smith
Rita May McKenzie
πŸ’ 1918/1890
Bachelor
Spinster
Watchmaker
34
24
Masterton
Masterton
1 year
2 years
St. Matthews Church Masterton 1175 9 February 1918 Rev. J. Walker Anglican
No 11
Date of Notice 9 February 1918
  Groom Bride
Names of Parties George Garfield Smith Rita May McKenzie
  πŸ’ 1918/1890
Condition Bachelor Spinster
Profession Watchmaker
Age 34 24
Dwelling Place Masterton Masterton
Length of Residence 1 year 2 years
Marriage Place St. Matthews Church Masterton
Folio 1175
Consent
Date of Certificate 9 February 1918
Officiating Minister Rev. J. Walker Anglican
12 16 February 1918 Alexander Charles Danemark Lancelot Miller
Florence Edith Jane Holdaway
Alexander Charles Danemark Lanclot Miller
Florence Edith Jane Holdaway
πŸ’ 1918/648
Bachelor
Spinster
Machinist
Tailoress
22
22
Masterton
Masterton
7 weeks
7 weeks
Methodist Church Masterton 1176 16 February 1918 Rev. J. A. Hosking Wesleyan
No 12
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Alexander Charles Danemark Lancelot Miller Florence Edith Jane Holdaway
BDM Match (99%) Alexander Charles Danemark Lanclot Miller Florence Edith Jane Holdaway
  πŸ’ 1918/648
Condition Bachelor Spinster
Profession Machinist Tailoress
Age 22 22
Dwelling Place Masterton Masterton
Length of Residence 7 weeks 7 weeks
Marriage Place Methodist Church Masterton
Folio 1176
Consent
Date of Certificate 16 February 1918
Officiating Minister Rev. J. A. Hosking Wesleyan
13 4 March 1918 Te Urikore Rautahi
Papauma Tuhoirangi Te Huki
Te Urikore Rautahi
Papauma Tuhokairangi Te Huki
πŸ’ 1918/659
Bachelor
Spinster
Farmer
Domestic Duties
26
17
Masterton
Masterton
4 years
17 years
Church of the Seven Rules of Jehovah, Kauere Masterton 1177 Papauma Tuhoirangi Te Huki Father 14 March 1918 Rev. Anaru Tuhoirangi Church of the Seven Rules of Jehovah
No 13
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Te Urikore Rautahi Papauma Tuhoirangi Te Huki
BDM Match (96%) Te Urikore Rautahi Papauma Tuhokairangi Te Huki
  πŸ’ 1918/659
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 17
Dwelling Place Masterton Masterton
Length of Residence 4 years 17 years
Marriage Place Church of the Seven Rules of Jehovah, Kauere Masterton
Folio 1177
Consent Papauma Tuhoirangi Te Huki Father
Date of Certificate 14 March 1918
Officiating Minister Rev. Anaru Tuhoirangi Church of the Seven Rules of Jehovah
14 13 March 1918 Percival Douglas Cameron
Nancy Isabel Lewis
Percival Douglas Cameron
Nancy Isabel Lewis
πŸ’ 1918/665
Bachelor
Spinster
Physician
Domestic Duties
35
18
Masterton
Masterton
4 days
18 years
Knox Church Masterton 1178 Phillis Margaret Lewis Mother 13 March 1918 Rev. R Inglis Presbyterian
No 14
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Percival Douglas Cameron Nancy Isabel Lewis
  πŸ’ 1918/665
Condition Bachelor Spinster
Profession Physician Domestic Duties
Age 35 18
Dwelling Place Masterton Masterton
Length of Residence 4 days 18 years
Marriage Place Knox Church Masterton
Folio 1178
Consent Phillis Margaret Lewis Mother
Date of Certificate 13 March 1918
Officiating Minister Rev. R Inglis Presbyterian
15 22 March 1918 Albert Richard Block
Gwendolyn Mary Houlbrooke
Albert Richard Elcock
Gwendolyn Mary Houlbrooke
πŸ’ 1918/666
Bachelor
Spinster
Solicitor
Domestic Duties
22
20
Masterton
Masterton
3 years
3 days
St Matthews Church Masterton 1179 Leonard Houlbrooke Father 22 March 1918 Rev. J. Walker Anglican
No 15
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Albert Richard Block Gwendolyn Mary Houlbrooke
BDM Match (95%) Albert Richard Elcock Gwendolyn Mary Houlbrooke
  πŸ’ 1918/666
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 22 20
Dwelling Place Masterton Masterton
Length of Residence 3 years 3 days
Marriage Place St Matthews Church Masterton
Folio 1179
Consent Leonard Houlbrooke Father
Date of Certificate 22 March 1918
Officiating Minister Rev. J. Walker Anglican
16 26 March 1918 Herbert Adam Cunningham
Doris Emma Beckingsale
Herbert Adam Cunningham
Doris Emma Peckingsale
πŸ’ 1918/425
Bachelor
Spinster
Solicitor
Domestic Duties
25
22
Masterton
Palmerston North
16 Months
10 years
Baptist Church Hanover Street Dunedin 783 26 March 1918 Rev. R. S. Gray Baptist
No 16
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Herbert Adam Cunningham Doris Emma Beckingsale
BDM Match (98%) Herbert Adam Cunningham Doris Emma Peckingsale
  πŸ’ 1918/425
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 25 22
Dwelling Place Masterton Palmerston North
Length of Residence 16 Months 10 years
Marriage Place Baptist Church Hanover Street Dunedin
Folio 783
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. R. S. Gray Baptist
17 27 March 1918 Clinton Henry Williams
Emily Elizabeth Clemens
Clinton Henry Williams
Emily Elizabeth Clemens
πŸ’ 1918/667
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Masterton
Masterton
3 days
3 days
St Patrick's Presbytery Masterton [illegible] Edward William Clemens Father 27 March 1918 Rev. J. McKenna Roman Catholic
No 17
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Clinton Henry Williams Emily Elizabeth Clemens
  πŸ’ 1918/667
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place St Patrick's Presbytery Masterton
Folio [illegible]
Consent Edward William Clemens Father
Date of Certificate 27 March 1918
Officiating Minister Rev. J. McKenna Roman Catholic
18 28 March 1918 William Hugh O'Hara
Caroline Dorothy Butcher
William Hugh O'Hara
Caroline Dorothy Butcher
πŸ’ 1918/3984
Bachelor
Spinster
Drover
Domestic Duties
20
19
Masterton
Masterton
9 years
19 years
Methodist Church Kuripuni Masterton 3221 D. O'Hara Father W. G. Butcher Father 28 March 1918 Rev. J. A. Hosking Methodist
No 18
Date of Notice 28 March 1918
  Groom Bride
Names of Parties William Hugh O'Hara Caroline Dorothy Butcher
  πŸ’ 1918/3984
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 20 19
Dwelling Place Masterton Masterton
Length of Residence 9 years 19 years
Marriage Place Methodist Church Kuripuni Masterton
Folio 3221
Consent D. O'Hara Father W. G. Butcher Father
Date of Certificate 28 March 1918
Officiating Minister Rev. J. A. Hosking Methodist
19 30 March 1918 Stanley Thomas Kirby
Madeline Mary Agnes Gaskin
Stanley Thomas Kirby
Madeline Mary Agness Gastein
πŸ’ 1918/668
Bachelor
Spinster
Soldier
35
22
Masterton
Masterton
3 days
1 month
St Patricks Church Masterton 1184 30 March 1918 Rev. M. J. Lewis Roman Catholic
No 19
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Stanley Thomas Kirby Madeline Mary Agnes Gaskin
BDM Match (95%) Stanley Thomas Kirby Madeline Mary Agness Gastein
  πŸ’ 1918/668
Condition Bachelor Spinster
Profession Soldier
Age 35 22
Dwelling Place Masterton Masterton
Length of Residence 3 days 1 month
Marriage Place St Patricks Church Masterton
Folio 1184
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. M. J. Lewis Roman Catholic

Page 1275

District of Masterton Quarter ending 30 June 1918 Registrar Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 2 April 1918 John James Cowan
Mary Frances Evelyn Perry
John James Cowan
Mary Frances Evelyn Perry
πŸ’ 1918/3168
Bachelor
Spinster
Minister
Domestic Duties
33
26
Masterton
Masterton
3 days
26 years
Church of the Epiphany Kuripuni Masterton 2785 2 April 1918 Rev. Richard Godfrey Church of England Minister
No 20
Date of Notice 2 April 1918
  Groom Bride
Names of Parties John James Cowan Mary Frances Evelyn Perry
  πŸ’ 1918/3168
Condition Bachelor Spinster
Profession Minister Domestic Duties
Age 33 26
Dwelling Place Masterton Masterton
Length of Residence 3 days 26 years
Marriage Place Church of the Epiphany Kuripuni Masterton
Folio 2785
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. Richard Godfrey Church of England Minister
21 10 April 1918 Arthur Henry Reid Falloon
Evelyn Margaret Elliott
Arthur Henry Reid Falloon
Evelyn Margaret Elliott
πŸ’ 1918/3169
Bachelor
Spinster
Farmer
School teacher
27
28
Masterton
Masterton
27 years
26 years
The house of James Elliott Masterton 2786 10 April 1918 Rev. J. A. Hosking Methodist
No 21
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Arthur Henry Reid Falloon Evelyn Margaret Elliott
  πŸ’ 1918/3169
Condition Bachelor Spinster
Profession Farmer School teacher
Age 27 28
Dwelling Place Masterton Masterton
Length of Residence 27 years 26 years
Marriage Place The house of James Elliott Masterton
Folio 2786
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. J. A. Hosking Methodist
22 10 April 1918 Benjamin Burgess
Annie Evelyn Florence Swanson
Benjamin Burgess
Annie Evelyn Florence Swanson
πŸ’ 1918/3170
Bachelor
Spinster
Butcher
Machinist
21
27
Masterton
Masterton
4 months
1 month
Presbyterian Manse Masterton 2787 10 April 1918 Rev. R. Inglis Presbyterian
No 22
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Benjamin Burgess Annie Evelyn Florence Swanson
  πŸ’ 1918/3170
Condition Bachelor Spinster
Profession Butcher Machinist
Age 21 27
Dwelling Place Masterton Masterton
Length of Residence 4 months 1 month
Marriage Place Presbyterian Manse Masterton
Folio 2787
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. R. Inglis Presbyterian
23 12 April 1918 John Ness
Rosabel Cooke
John Neal
Rosabel Corke
πŸ’ 1918/3171
Divorced 5/4/18
Spinster
Casing scraper
Domestic duties
40
31
Masterton
Masterton
3 years
3 years
Wesleyan Church Masterton 2788 12 April 1918 Rev. J. A. Hosking Methodist
No 23
Date of Notice 12 April 1918
  Groom Bride
Names of Parties John Ness Rosabel Cooke
BDM Match (85%) John Neal Rosabel Corke
  πŸ’ 1918/3171
Condition Divorced 5/4/18 Spinster
Profession Casing scraper Domestic duties
Age 40 31
Dwelling Place Masterton Masterton
Length of Residence 3 years 3 years
Marriage Place Wesleyan Church Masterton
Folio 2788
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev. J. A. Hosking Methodist
24 12 April 1918 Samuel O'Hara
Winifred Alice Street
Samuel O'Hara
Winifred Alice Street
πŸ’ 1918/3172
Bachelor
Spinster
Butcher
Domestic Duties
24
18
Masterton
Masterton
9 years
18 years
Anglican Church Whareama 2789 George Street father 12 April 1918 Rev. J. Walker Church of England
No 24
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Samuel O'Hara Winifred Alice Street
  πŸ’ 1918/3172
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 18
Dwelling Place Masterton Masterton
Length of Residence 9 years 18 years
Marriage Place Anglican Church Whareama
Folio 2789
Consent George Street father
Date of Certificate 12 April 1918
Officiating Minister Rev. J. Walker Church of England

Page 1276

District of Masterton Quarter ending 30 June 1918 Registrar Miller
No Date of Notice Names and 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 15 April 1918 William Gibbs
Sarah Jane Davis
William Gibbs
Sarah Jane Davies
πŸ’ 1918/3173
Bachelor
Spinster
Soldier
Domestic Duties
29
21
Featherston Camp
Masterton
3 months
5 years
Registrar's Office Masterton 2790 15 April 1918 Wm. M. Easthope, Registrar
No 25
Date of Notice 15 April 1918
  Groom Bride
Names of Parties William Gibbs Sarah Jane Davis
BDM Match (97%) William Gibbs Sarah Jane Davies
  πŸ’ 1918/3173
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 29 21
Dwelling Place Featherston Camp Masterton
Length of Residence 3 months 5 years
Marriage Place Registrar's Office Masterton
Folio 2790
Consent
Date of Certificate 15 April 1918
Officiating Minister Wm. M. Easthope, Registrar
26 19 April 1918 Albert Ernest Onslow Robertson
Constance Margaret Easthope
Albert Ernest Onslow Robertson
Constance Margaret Easthope
πŸ’ 1918/3174
Bachelor
Spinster
Railway Employee
Domestic Duties
25
26
Kaitoke
Masterton
11 months
26 years
Wesleyan Parsonage Masterton 2791 19 April 1918 Rev. J. A. Hosking, Methodist
No 26
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Albert Ernest Onslow Robertson Constance Margaret Easthope
  πŸ’ 1918/3174
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 25 26
Dwelling Place Kaitoke Masterton
Length of Residence 11 months 26 years
Marriage Place Wesleyan Parsonage Masterton
Folio 2791
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev. J. A. Hosking, Methodist
27 10 May 1918 George Manihera
Wiki Heta
George Manihera
Wiki Heta
πŸ’ 1918/3175
Bachelor
Spinster
Labourer
Domestic duties
17
18
Masterton
Masterton
17 years
2 years
Registrar's Office Masterton 2792 Hiria Edwards & Martha Bevan, mothers 10 May 1918 Wm. M. Easthope, Registrar
No 27
Date of Notice 10 May 1918
  Groom Bride
Names of Parties George Manihera Wiki Heta
  πŸ’ 1918/3175
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 17 18
Dwelling Place Masterton Masterton
Length of Residence 17 years 2 years
Marriage Place Registrar's Office Masterton
Folio 2792
Consent Hiria Edwards & Martha Bevan, mothers
Date of Certificate 10 May 1918
Officiating Minister Wm. M. Easthope, Registrar
28 13 May 1918 Philip Henry Amberger
Ivy Arminele Olivier
Philip Henry Amberger
Ivy Annivell Oliver
πŸ’ 1918/3176
Bachelor
Spinster
Rabbit Inspector
Domestic Duties
38
21
Masterton
Masterton
4 days
7 months
St Matthews Church Masterton 2793 13 May 1918 Rev. J. Walker, Church of England
No 28
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Philip Henry Amberger Ivy Arminele Olivier
BDM Match (88%) Philip Henry Amberger Ivy Annivell Oliver
  πŸ’ 1918/3176
Condition Bachelor Spinster
Profession Rabbit Inspector Domestic Duties
Age 38 21
Dwelling Place Masterton Masterton
Length of Residence 4 days 7 months
Marriage Place St Matthews Church Masterton
Folio 2793
Consent
Date of Certificate 13 May 1918
Officiating Minister Rev. J. Walker, Church of England
29 20 May 1918 Alexander McPhee Colquhoun
Effie Zelanda Jane Wall
Alexander McPhee Colquhoun
Effie Zealandia Jane Wall
πŸ’ 1918/3177
Bachelor
Spinster
Labourer
Domestic Duties
25
27
Featherston Camp
Lansdowne Masterton
11 months
16 years
Presbyterian Church Lansdowne Masterton 2794 20 May 1918 Rev. G. Halliday, Presbyterian
No 29
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Alexander McPhee Colquhoun Effie Zelanda Jane Wall
BDM Match (96%) Alexander McPhee Colquhoun Effie Zealandia Jane Wall
  πŸ’ 1918/3177
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 27
Dwelling Place Featherston Camp Lansdowne Masterton
Length of Residence 11 months 16 years
Marriage Place Presbyterian Church Lansdowne Masterton
Folio 2794
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. G. Halliday, Presbyterian

Page 1277

District of Masterton Quarter ending 30 June 1918 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 2 May 1918 William Herbert Digby Stilborn
Sarah Lucy Smith
William Herbert Digby Stilborn
Sarah Percy Smith
πŸ’ 1918/3179
Bachelor
Spinster
Farmer
Domestic Duties
43
29
Tinui
Masterton
30 years
1 year
Presbyterian Manse Masterton 2795 2 May 1918 Rev R. Inglis, Presbyterian Minister
No 30
Date of Notice 2 May 1918
  Groom Bride
Names of Parties William Herbert Digby Stilborn Sarah Lucy Smith
BDM Match (91%) William Herbert Digby Stilborn Sarah Percy Smith
  πŸ’ 1918/3179
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 29
Dwelling Place Tinui Masterton
Length of Residence 30 years 1 year
Marriage Place Presbyterian Manse Masterton
Folio 2795
Consent
Date of Certificate 2 May 1918
Officiating Minister Rev R. Inglis, Presbyterian Minister
32 31 May 1918 Colin James Cardno
Helena Jessie Simmons
Colin James Cardno
Helena Jessie Simmons
πŸ’ 1918/3180
Widower 14/6/16
Spinster
Soldier N.Z.E.F.
Domestic Duties
31
26
Featherston Camp
Masterton
11 months
18 years
Anglican Church Masterton 2796 31 May 1918 Rev John Walker, Church of England Minister
No 32
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Colin James Cardno Helena Jessie Simmons
  πŸ’ 1918/3180
Condition Widower 14/6/16 Spinster
Profession Soldier N.Z.E.F. Domestic Duties
Age 31 26
Dwelling Place Featherston Camp Masterton
Length of Residence 11 months 18 years
Marriage Place Anglican Church Masterton
Folio 2796
Consent
Date of Certificate 31 May 1918
Officiating Minister Rev John Walker, Church of England Minister
33 4 June 1918 Theodore Paton
Mona May Bishop
Theodore Paton
Mona May Bishop
πŸ’ 1918/3181
Bachelor
Spinster
Farmer
Milliner
23
21
Akihurst Masterton
Masterton
4 days
1/2 years
Anglican Church Masterton 2797 4 June 1918 Rev John Walker, Church of England Minister
No 33
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Theodore Paton Mona May Bishop
  πŸ’ 1918/3181
Condition Bachelor Spinster
Profession Farmer Milliner
Age 23 21
Dwelling Place Akihurst Masterton Masterton
Length of Residence 4 days 1/2 years
Marriage Place Anglican Church Masterton
Folio 2797
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev John Walker, Church of England Minister
34 18 June 1918 Percy John Garrard Hopkins
Violet Rose Nation
Percy John Garrard Hopkins
Violet Rose Nation
πŸ’ 1918/3182
Bachelor
Spinster
Soldier
Domestic Duties
32
21
Featherston
Mangamahoe Masterton District
1 year
5 years
Office of Registrar Masterton 2798 18 June 1918 James Miller, Registrar
No 34
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Percy John Garrard Hopkins Violet Rose Nation
  πŸ’ 1918/3182
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 32 21
Dwelling Place Featherston Mangamahoe Masterton District
Length of Residence 1 year 5 years
Marriage Place Office of Registrar Masterton
Folio 2798
Consent
Date of Certificate 18 June 1918
Officiating Minister James Miller, Registrar
35 28 June 1918 Thomas John Horsley
Mary Ellen Livingstone
Percival John Horsley
Mary Ellen Livingstone
πŸ’ 1918/3183
Divorced Decree Absolute 9th September 1913
Spinster
Labourer
Domestic Duties
42
35
Masterton
Masterton
10 years
4 years
Office of Registrar Masterton 2799 28 June 1918 James Miller, Registrar
No 35
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Thomas John Horsley Mary Ellen Livingstone
BDM Match (83%) Percival John Horsley Mary Ellen Livingstone
  πŸ’ 1918/3183
Condition Divorced Decree Absolute 9th September 1913 Spinster
Profession Labourer Domestic Duties
Age 42 35
Dwelling Place Masterton Masterton
Length of Residence 10 years 4 years
Marriage Place Office of Registrar Masterton
Folio 2799
Consent
Date of Certificate 28 June 1918
Officiating Minister James Miller, Registrar

Page 1279

District of Masterton Quarter ending 30 September 1918 Registrar Miller
No Date of Notice Names and 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 6 July 1918 Thomas James Carroll
Raku Arapata
Thomas James Carroll
Raku Arapata
πŸ’ 1918/4862
Bachelor
Spinster
Farmer
Domestic Duties
33
28
Masterton
Masterton
13 years
28 years
Roman Catholic Church Masterton 4424 6 July 1918 Rev Father Julian Maillard, Roman Catholic Church
No 36
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Thomas James Carroll Raku Arapata
  πŸ’ 1918/4862
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 28
Dwelling Place Masterton Masterton
Length of Residence 13 years 28 years
Marriage Place Roman Catholic Church Masterton
Folio 4424
Consent
Date of Certificate 6 July 1918
Officiating Minister Rev Father Julian Maillard, Roman Catholic Church
37 2 August 1918 Charles Edward Madden
Sarah Annie Burling
Charles Edward Madden
Sarah Annie Burling
πŸ’ 1918/4873
Bachelor
Spinster
Motor Importer
Domestic Duties
33
24
Masterton
Masterton
2 years
2 years
Knox Church Masterton 4425 2 August 1918 Rev Robert Inglis, Presbyterian Church
No 37
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Charles Edward Madden Sarah Annie Burling
  πŸ’ 1918/4873
Condition Bachelor Spinster
Profession Motor Importer Domestic Duties
Age 33 24
Dwelling Place Masterton Masterton
Length of Residence 2 years 2 years
Marriage Place Knox Church Masterton
Folio 4425
Consent
Date of Certificate 2 August 1918
Officiating Minister Rev Robert Inglis, Presbyterian Church
38 8 August 1918 Philip Bree Valpy
Beatrice Stephens
Philip Brie Valpy
Beatrice Stephens
πŸ’ 1918/4878
Bachelor
Widow
Cycle Manager
Domestic Duties
34
34
Masterton
Masterton
18 months
18 months
Church of Epiphany Kuripuni 4426 8 August 1918 Rev John Walker, Church of England
No 38
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Philip Bree Valpy Beatrice Stephens
BDM Match (97%) Philip Brie Valpy Beatrice Stephens
  πŸ’ 1918/4878
Condition Bachelor Widow
Profession Cycle Manager Domestic Duties
Age 34 34
Dwelling Place Masterton Masterton
Length of Residence 18 months 18 months
Marriage Place Church of Epiphany Kuripuni
Folio 4426
Consent
Date of Certificate 8 August 1918
Officiating Minister Rev John Walker, Church of England
39 13 August 1918 Wilfred Clarke
Caroline Teresa Cicely Power
Wilfrid Clarke
Caroline Teresa Cicely Power
πŸ’ 1918/4879
Bachelor
Spinster
Clerk
Domestic Duties
41
37
Masterton and Wairoa
Masterton and Mauriceville
3 days (Masterton) 9 months (Wairoa)
3 days (Masterton) 26 years (Mauriceville)
St Patrick's Church Masterton 4427 13 August 1918 Rev Monsignor John McKenna, Roman Catholic Church
No 39
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Wilfred Clarke Caroline Teresa Cicely Power
BDM Match (96%) Wilfrid Clarke Caroline Teresa Cicely Power
  πŸ’ 1918/4879
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 41 37
Dwelling Place Masterton and Wairoa Masterton and Mauriceville
Length of Residence 3 days (Masterton) 9 months (Wairoa) 3 days (Masterton) 26 years (Mauriceville)
Marriage Place St Patrick's Church Masterton
Folio 4427
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev Monsignor John McKenna, Roman Catholic Church
40 17 August 1918 Arthur Ernest Harrington Slack
Lillian Maud Schofield
Arthur Ernest Harrington Atack
Lilian Maud Schofield
πŸ’ 1918/4880
Bachelor
Spinster
Sheep farmer
Domestic Duties
30
23
Masterton
Mangapakeha
6 years
23 years
St Matthews Church Masterton 4428 17 August 1918 Rev John Walker, Church of England
No 40
Date of Notice 17 August 1918
  Groom Bride
Names of Parties Arthur Ernest Harrington Slack Lillian Maud Schofield
BDM Match (94%) Arthur Ernest Harrington Atack Lilian Maud Schofield
  πŸ’ 1918/4880
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 30 23
Dwelling Place Masterton Mangapakeha
Length of Residence 6 years 23 years
Marriage Place St Matthews Church Masterton
Folio 4428
Consent
Date of Certificate 17 August 1918
Officiating Minister Rev John Walker, Church of England

Page 1280

District of Masterton Quarter ending 30 September 1918 Registrar James Miller
No Date of Notice Names and 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 23 August 1918 Samuel James Clarke
Annie Mabel Kjestrup
Samuel James Clarke
Annie Mabel Kjestrup
πŸ’ 1918/4881
Bachelor
Spinster
Steward
Household Duties
26
25
Masterton
Rangitumau
3 years
25 years
Presbyterian Church Rangitumau 4429 23 August 1918 Rev. Thomas Halliday, Presbyterian Minister
No 41
Date of Notice 23 August 1918
  Groom Bride
Names of Parties Samuel James Clarke Annie Mabel Kjestrup
  πŸ’ 1918/4881
Condition Bachelor Spinster
Profession Steward Household Duties
Age 26 25
Dwelling Place Masterton Rangitumau
Length of Residence 3 years 25 years
Marriage Place Presbyterian Church Rangitumau
Folio 4429
Consent
Date of Certificate 23 August 1918
Officiating Minister Rev. Thomas Halliday, Presbyterian Minister
42 26 August 1918 Alfred Thomas Dickason
Ellen Hill
Alfred Thomas Dickason
Ellen Hill
πŸ’ 1918/4882
William George Wilkinson
Ellen Hill
πŸ’ 1918/2261
Widower
Spinster
Auctioneer
Domestic Duties
40
33
Masterton
Masterton
10 years
3 weeks
Office of Registrar Masterton 4430 26 August 1918 James Miller, Registrar
No 42
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Alfred Thomas Dickason Ellen Hill
  πŸ’ 1918/4882
BDM Match (69%) William George Wilkinson Ellen Hill
  πŸ’ 1918/2261
Condition Widower Spinster
Profession Auctioneer Domestic Duties
Age 40 33
Dwelling Place Masterton Masterton
Length of Residence 10 years 3 weeks
Marriage Place Office of Registrar Masterton
Folio 4430
Consent
Date of Certificate 26 August 1918
Officiating Minister James Miller, Registrar
43 3 September 1918 Roy Frederick Riley
Rose Gladys Irene Hall
Roy Frederick Lile
Rose Gladys Irene Hall
πŸ’ 1918/3281
Bachelor
Spinster
Soldier New Zealand Expeditionary Force
Domestic Duties
20
17
Featherston
Masterton
9 months
1 month
Office of Registrar Masterton 4431 No person in New Zealand having authority to give consent. Mother Annie Hall now Mrs Waddley (father dead) 3 September 1918 James Miller, Registrar
No 43
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Roy Frederick Riley Rose Gladys Irene Hall
BDM Match (95%) Roy Frederick Lile Rose Gladys Irene Hall
  πŸ’ 1918/3281
Condition Bachelor Spinster
Profession Soldier New Zealand Expeditionary Force Domestic Duties
Age 20 17
Dwelling Place Featherston Masterton
Length of Residence 9 months 1 month
Marriage Place Office of Registrar Masterton
Folio 4431
Consent No person in New Zealand having authority to give consent. Mother Annie Hall now Mrs Waddley (father dead)
Date of Certificate 3 September 1918
Officiating Minister James Miller, Registrar
44 4 September 1918 John Joseph Cosgrove
Marguerit Manning
John Joseph Cosgrove
Margaret Manning
πŸ’ 1918/5262
Bachelor
Divorced
Soldier New Zealand Expeditionary Force
Confectioner (now in business for self)
25
29
(u) Featherston Camp (p) Masterton
Masterton
3 days
2 months
Residence of Rev. G. A. Hosking Masterton 4598 Decree Absolute 20/8/1918 (verified) 4 September 1918 Rev. James Alfred Hosking, Methodist Minister
No 44
Date of Notice 4 September 1918
  Groom Bride
Names of Parties John Joseph Cosgrove Marguerit Manning
BDM Match (91%) John Joseph Cosgrove Margaret Manning
  πŸ’ 1918/5262
Condition Bachelor Divorced
Profession Soldier New Zealand Expeditionary Force Confectioner (now in business for self)
Age 25 29
Dwelling Place (u) Featherston Camp (p) Masterton Masterton
Length of Residence 3 days 2 months
Marriage Place Residence of Rev. G. A. Hosking Masterton
Folio 4598
Consent Decree Absolute 20/8/1918 (verified)
Date of Certificate 4 September 1918
Officiating Minister Rev. James Alfred Hosking, Methodist Minister
45 12 September 1918 Peter Lee McLaren
Nancy Robertson McLaren
Peter Lee McLaren
Nancy Robertson McLeay
πŸ’ 1918/4883
Bachelor
Spinster
Farmer
Waitress
28
27
Masterton
Masterton
12 years
2 weeks
Knox Church Masterton 4432 12 September 1918 Rev. Laurence Thompson, Presbyterian Minister
No 45
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Peter Lee McLaren Nancy Robertson McLaren
BDM Match (91%) Peter Lee McLaren Nancy Robertson McLeay
  πŸ’ 1918/4883
Condition Bachelor Spinster
Profession Farmer Waitress
Age 28 27
Dwelling Place Masterton Masterton
Length of Residence 12 years 2 weeks
Marriage Place Knox Church Masterton
Folio 4432
Consent
Date of Certificate 12 September 1918
Officiating Minister Rev. Laurence Thompson, Presbyterian Minister

Page 1281

District of Masterton Quarter ending 30 September 1918 Registrar Miller
No Date of Notice Names and 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 September 1918 Ernest Lawson Burr
Dulcie Isabell Rollo
Ernest Lawson Burr
Dulcie Isobell Rollo
πŸ’ 1918/4884
Bachelor
Spinster
Traveller
Domestic Duties
23
23
Masterton
Masterton
7 days
20 years
Presbyterian Church, Lansdowne 4433 17 September 1918 Rev Thomas Halliday, Presbyterian Minister
No 46
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Ernest Lawson Burr Dulcie Isabell Rollo
BDM Match (98%) Ernest Lawson Burr Dulcie Isobell Rollo
  πŸ’ 1918/4884
Condition Bachelor Spinster
Profession Traveller Domestic Duties
Age 23 23
Dwelling Place Masterton Masterton
Length of Residence 7 days 20 years
Marriage Place Presbyterian Church, Lansdowne
Folio 4433
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev Thomas Halliday, Presbyterian Minister
47 18 September 1918 Albert Ensor Britton
Elizabeth Cairns Turner
Albert Ensor Brittain
Elizabeth Cairns Turner
πŸ’ 1918/4863
Albert Ernest Brittain
Elizabeth Cairns Turner
πŸ’ 1918/6478
Bachelor
Spinster
Farmer
Teacher
36
26
Eketahuna
Whareama (Masterton District)
6 months
3 months
Knox Church, Masterton 4434 18 September 1918 Rev Laurence Thompson, Presbyterian Minister
No 47
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Albert Ensor Britton Elizabeth Cairns Turner
BDM Match (95%) Albert Ensor Brittain Elizabeth Cairns Turner
  πŸ’ 1918/4863
BDM Match (86%) Albert Ernest Brittain Elizabeth Cairns Turner
  πŸ’ 1918/6478
Condition Bachelor Spinster
Profession Farmer Teacher
Age 36 26
Dwelling Place Eketahuna Whareama (Masterton District)
Length of Residence 6 months 3 months
Marriage Place Knox Church, Masterton
Folio 4434
Consent
Date of Certificate 18 September 1918
Officiating Minister Rev Laurence Thompson, Presbyterian Minister
48 19 September 1918 John Jamieson
Annie Elizabeth Wilkinson
John Jimmieson
Annie Elizabeth Wilkinson
πŸ’ 1918/4864
Widower 15/8/09
Widow 17/5/17
Waggon Driver
Household Duties
49
43
Masterton
Masterton
15 years
3 years
Knox Church, Masterton 4435 19 September 1918 Rev Laurence Thompson, Presbyterian Minister
No 48
Date of Notice 19 September 1918
  Groom Bride
Names of Parties John Jamieson Annie Elizabeth Wilkinson
BDM Match (93%) John Jimmieson Annie Elizabeth Wilkinson
  πŸ’ 1918/4864
Condition Widower 15/8/09 Widow 17/5/17
Profession Waggon Driver Household Duties
Age 49 43
Dwelling Place Masterton Masterton
Length of Residence 15 years 3 years
Marriage Place Knox Church, Masterton
Folio 4435
Consent
Date of Certificate 19 September 1918
Officiating Minister Rev Laurence Thompson, Presbyterian Minister
49 24 September 1918 Gillis William Hume Baird
Alice Isabel McMaster
Gillies William Hume Baird
Alice Isabel McMaster
πŸ’ 1918/4865
Bachelor
Spinster
Farmer
Domestic Duties
40
25
(u) Wairoa (c) Masterton
Masterton
(u) 5 years (c) 3 days
4 months
Presbyterian Church, Lansdowne 4436 24 September 1918 Rev Thomas Halliday, Presbyterian Minister
No 49
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Gillis William Hume Baird Alice Isabel McMaster
BDM Match (98%) Gillies William Hume Baird Alice Isabel McMaster
  πŸ’ 1918/4865
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 25
Dwelling Place (u) Wairoa (c) Masterton Masterton
Length of Residence (u) 5 years (c) 3 days 4 months
Marriage Place Presbyterian Church, Lansdowne
Folio 4436
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev Thomas Halliday, Presbyterian Minister
50 25 September 1918 Frederick Richmond Vincent
Claribel Hart
Frederick Richmond Vincent
Claribel Hart
πŸ’ 1918/4866
Bachelor
Spinster
Soldier member of New Zealand Expeditionary Force teachers for Camp
Domestic Duties
26
23
Camp
Masterton

2 weeks
Church of England, Masterton 4437 25 September 1918 Rev John Walker, Church of England Minister
No 50
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Frederick Richmond Vincent Claribel Hart
  πŸ’ 1918/4866
Condition Bachelor Spinster
Profession Soldier member of New Zealand Expeditionary Force teachers for Camp Domestic Duties
Age 26 23
Dwelling Place Camp Masterton
Length of Residence 2 weeks
Marriage Place Church of England, Masterton
Folio 4437
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev John Walker, Church of England Minister

Page 1282

District of Masterton Quarter ending 30 September 1918 Registrar Thos. Miller
No Date of Notice Names and 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 27 September 1918 Francis Edwin Truscott
Daisy Dagg
Francis Edwin Truscott
Daisy Dagg
πŸ’ 1918/4867
Bachelor
Spinster
Farmer
Household Duties
33
32
Masterton
Masterton
14 years
7 years
Church of Epiphany, Kuripuni 4438 27 September 1918 Rev John Walker, Church of England Minister
No 51
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Francis Edwin Truscott Daisy Dagg
  πŸ’ 1918/4867
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 32
Dwelling Place Masterton Masterton
Length of Residence 14 years 7 years
Marriage Place Church of Epiphany, Kuripuni
Folio 4438
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev John Walker, Church of England Minister

Page 1283

District of Masterton Quarter ending 31 December 1918 Registrar James Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 7 October 1918 Jack Albert Himona
Myrtle Annie Ida Campbell
Jack Albert Himona
Myrtle Annie Ida Campbell
πŸ’ 1918/6186
Bachelor
Spinster
Farmer
Domestic Duties
22
22
Te Ore Ore
Masterton
22 years
6 months
Registrar's Office Masterton 5863 7 October 1918 James Miller Registrar of Marriages
No 52
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Jack Albert Himona Myrtle Annie Ida Campbell
  πŸ’ 1918/6186
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 22
Dwelling Place Te Ore Ore Masterton
Length of Residence 22 years 6 months
Marriage Place Registrar's Office Masterton
Folio 5863
Consent
Date of Certificate 7 October 1918
Officiating Minister James Miller Registrar of Marriages
53 11 October 1918 Edwin Cornelius Ward
Meeta Amelia Ball
Edwin Cornelius Ward
Meeta Amelia Ball
πŸ’ 1918/6187
Divorced (Decree Absolute 5/10/18 verified)
Spinster
Grocer
Domestic Duties
34
28
Masterton
Masterton
9 months
12 months
Registrar's Office Masterton 5864 11 October 1918 James Miller Registrar of Marriages
No 53
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Edwin Cornelius Ward Meeta Amelia Ball
  πŸ’ 1918/6187
Condition Divorced (Decree Absolute 5/10/18 verified) Spinster
Profession Grocer Domestic Duties
Age 34 28
Dwelling Place Masterton Masterton
Length of Residence 9 months 12 months
Marriage Place Registrar's Office Masterton
Folio 5864
Consent
Date of Certificate 11 October 1918
Officiating Minister James Miller Registrar of Marriages
54 21 October 1918 John George Clark
Grace Hooper
John George Clark
Grace Hooper
πŸ’ 1918/6188
Bachelor
Spinster
Tram Conductor
Tailoress
27
21
(u) Wellington (p) Masterton
Masterton
4 days
21 years
St. Patrick's Church Masterton 5865 21 October 1918 Right Rev. Monsignor John McKenna Roman Catholic Priest
No 54
Date of Notice 21 October 1918
  Groom Bride
Names of Parties John George Clark Grace Hooper
  πŸ’ 1918/6188
Condition Bachelor Spinster
Profession Tram Conductor Tailoress
Age 27 21
Dwelling Place (u) Wellington (p) Masterton Masterton
Length of Residence 4 days 21 years
Marriage Place St. Patrick's Church Masterton
Folio 5865
Consent
Date of Certificate 21 October 1918
Officiating Minister Right Rev. Monsignor John McKenna Roman Catholic Priest
55 21 October 1918 Alfred Louis Wills Langley
Clara Anderson
Alfred Louis Wills Langley
Clara Anderson
πŸ’ 1918/6189
Bachelor
Spinster
Bricklayer
Domestic Duties
32
27
Masterton N.Z.
(u) Mauriceville N.Z. (p) Masterton
32 years
1 year
Church of England Masterton 5866 21 October 1918 Rev. John Walker Church of England Clergyman
No 55
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Alfred Louis Wills Langley Clara Anderson
  πŸ’ 1918/6189
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 32 27
Dwelling Place Masterton N.Z. (u) Mauriceville N.Z. (p) Masterton
Length of Residence 32 years 1 year
Marriage Place Church of England Masterton
Folio 5866
Consent
Date of Certificate 21 October 1918
Officiating Minister Rev. John Walker Church of England Clergyman
56 24 October 1918 James Conway Fisher
Emily Ruth Brewerton
James Conway Fisher
Eulily Ruth Brewerton
πŸ’ 1918/6190
Bachelor
Spinster
Soldier New Zealand Exped. Forces
Dressmaker
35
24
Masterton
Masterton
14 days
9 months
Office of Registrar of Marriages Masterton 5867 24 October 1918 James Miller Registrar of Marriages
No 56
Date of Notice 24 October 1918
  Groom Bride
Names of Parties James Conway Fisher Emily Ruth Brewerton
BDM Match (95%) James Conway Fisher Eulily Ruth Brewerton
  πŸ’ 1918/6190
Condition Bachelor Spinster
Profession Soldier New Zealand Exped. Forces Dressmaker
Age 35 24
Dwelling Place Masterton Masterton
Length of Residence 14 days 9 months
Marriage Place Office of Registrar of Marriages Masterton
Folio 5867
Consent
Date of Certificate 24 October 1918
Officiating Minister James Miller Registrar of Marriages

Page 1284

District of Masterton Quarter ending 31 December 1918 Registrar H. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 4 November 1918 Reuben Cornelius Theophilus Reeves
Kathleen Levina Maud Davis
Reuben Cornelius Theophilus Reeves
Kathleen Levina Maud Davies
πŸ’ 1918/1734
Bachelor
Spinster
Soda Fountain Proprietor
Waitress
29
24
Masterton
Masterton
25 years
10 years
Residence of Mrs Liddington, Worksop Road, Masterton 6221 4 November 1918 Rev. J. A. Hosking, Methodist Minister
No 57
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Reuben Cornelius Theophilus Reeves Kathleen Levina Maud Davis
BDM Match (98%) Reuben Cornelius Theophilus Reeves Kathleen Levina Maud Davies
  πŸ’ 1918/1734
Condition Bachelor Spinster
Profession Soda Fountain Proprietor Waitress
Age 29 24
Dwelling Place Masterton Masterton
Length of Residence 25 years 10 years
Marriage Place Residence of Mrs Liddington, Worksop Road, Masterton
Folio 6221
Consent
Date of Certificate 4 November 1918
Officiating Minister Rev. J. A. Hosking, Methodist Minister
58 5 November 1918 Eldon Lakes Moore
Mary Bunny
Eldon Oakes Moore
Mary Bunny
πŸ’ 1918/1737
Bachelor
Spinster
Surveyor
Domestic Duties
33
21
Masterton
Masterton
33 years
21 years
St. Patrick's Church, Masterton 6223 5 November 1918 Right Reverend Monsignor John McKenna, Roman Catholic Priest
No 58
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Eldon Lakes Moore Mary Bunny
BDM Match (97%) Eldon Oakes Moore Mary Bunny
  πŸ’ 1918/1737
Condition Bachelor Spinster
Profession Surveyor Domestic Duties
Age 33 21
Dwelling Place Masterton Masterton
Length of Residence 33 years 21 years
Marriage Place St. Patrick's Church, Masterton
Folio 6223
Consent
Date of Certificate 5 November 1918
Officiating Minister Right Reverend Monsignor John McKenna, Roman Catholic Priest
59 9 November 1918 Leslie Charles Wyeth
Alma Hollyman Pickering
Bachelor
Spinster
Motor + Electrical Engineer
Civil Servant
24
20
Masterton
Masterton
24 years
20 years
Presbyterian Manse Lansdowne Masterton David Alexander Pickering Father 9 November 1918 Rev. Thomas Halliday, Presbyterian Minister
No 59
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Leslie Charles Wyeth Alma Hollyman Pickering
Condition Bachelor Spinster
Profession Motor + Electrical Engineer Civil Servant
Age 24 20
Dwelling Place Masterton Masterton
Length of Residence 24 years 20 years
Marriage Place Presbyterian Manse Lansdowne Masterton
Folio
Consent David Alexander Pickering Father
Date of Certificate 9 November 1918
Officiating Minister Rev. Thomas Halliday, Presbyterian Minister
60 11 November 1918 Henry Herbert William
Myrtle Willis Devonport
Henry Hector Williams
Myrtle Willis Devonport
πŸ’ 1918/6191
Bachelor
Spinster
Plumber
Domestic Duties
25
23
Masterton
Masterton
25 years
23 years
Church of England, Masterton 5868 11 November 1918 Rev. J. Walker, Church of England Clergyman
No 60
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Henry Herbert William Myrtle Willis Devonport
BDM Match (88%) Henry Hector Williams Myrtle Willis Devonport
  πŸ’ 1918/6191
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 25 23
Dwelling Place Masterton Masterton
Length of Residence 25 years 23 years
Marriage Place Church of England, Masterton
Folio 5868
Consent
Date of Certificate 11 November 1918
Officiating Minister Rev. J. Walker, Church of England Clergyman
61 20 November 1918 Thomas Henry Irwin
Norah Gracie Pinkney
Thomas Henry Urwin
Norah Gracie Pinkney
πŸ’ 1918/6193
Bachelor
Spinster
Carpenter
Tailress
31
21
Masterton
Masterton
6 months
21 years
St. Matthews Church Masterton 5869 20 November 1918 Rev. J. Walker, Church of England Clergyman
No 61
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Thomas Henry Irwin Norah Gracie Pinkney
BDM Match (97%) Thomas Henry Urwin Norah Gracie Pinkney
  πŸ’ 1918/6193
Condition Bachelor Spinster
Profession Carpenter Tailress
Age 31 21
Dwelling Place Masterton Masterton
Length of Residence 6 months 21 years
Marriage Place St. Matthews Church Masterton
Folio 5869
Consent
Date of Certificate 20 November 1918
Officiating Minister Rev. J. Walker, Church of England Clergyman

Page 1285

District of Masterton Quarter ending 31 December 1918 Registrar James M. Miller
No Date of Notice Names and 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 13 December 1918 Arthur William Gibson
Mary Helen Silvester
Arthur William Gibson
Mary Helen Silvestee
πŸ’ 1918/6196
Bachelor
Widow
Fireman
Housemaid
23
22
Masterton
Masterton
5 weeks
6 months
Knox Church Masterton 5872 13 December 1918 Revd. Robert Inglis Presbyterian minister
No 44
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Arthur William Gibson Mary Helen Silvester
BDM Match (98%) Arthur William Gibson Mary Helen Silvestee
  πŸ’ 1918/6196
Condition Bachelor Widow
Profession Fireman Housemaid
Age 23 22
Dwelling Place Masterton Masterton
Length of Residence 5 weeks 6 months
Marriage Place Knox Church Masterton
Folio 5872
Consent
Date of Certificate 13 December 1918
Officiating Minister Revd. Robert Inglis Presbyterian minister
62 6 December 1918 James Jasper Swenson
Beatrice Amelia Amundsen
James Jasper Swenson
Beatrice Amelia Amundsen
πŸ’ 1918/6194
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Masterton
Masterton
3 days
3 days
Office of Registrar of Marriages Masterton 5870 6 December 1918 James M. Miller Registrar of Marriages
No 62
Date of Notice 6 December 1918
  Groom Bride
Names of Parties James Jasper Swenson Beatrice Amelia Amundsen
  πŸ’ 1918/6194
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Masterton Masterton
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages Masterton
Folio 5870
Consent
Date of Certificate 6 December 1918
Officiating Minister James M. Miller Registrar of Marriages
63 12 December 1918 Hugh Morrison McLaren
Adeline Bertha Caverhill
Hugh Morrison McLaren
Adeline Bertha Caverhill
πŸ’ 1918/6195
Bachelor
Spinster
Sheepfarmer
Nurse
28
24
Masterton
Masterton
15 years
4 years
Knox Presbyterian Church Masterton 5871 12 December 1918 Revd. Robert Inglis Presbyterian minister
No 63
Date of Notice 12 December 1918
  Groom Bride
Names of Parties Hugh Morrison McLaren Adeline Bertha Caverhill
  πŸ’ 1918/6195
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 28 24
Dwelling Place Masterton Masterton
Length of Residence 15 years 4 years
Marriage Place Knox Presbyterian Church Masterton
Folio 5871
Consent
Date of Certificate 12 December 1918
Officiating Minister Revd. Robert Inglis Presbyterian minister
65 19 December 1918 George Stanley Devenport
Fanny Ellen Miller
George Stanley Devenport
Fanny Ellen Miller
πŸ’ 1918/6197
Bachelor
Spinster
Soldier member N.Z. Exp. Forces
Clerk
30
31
Featherston
Masterton

12 years
House of Nathaniel Miller Chapel St Masterton 5873 19 December 1918 Revd. Robert Inglis Presbyterian minister
No 65
Date of Notice 19 December 1918
  Groom Bride
Names of Parties George Stanley Devenport Fanny Ellen Miller
  πŸ’ 1918/6197
Condition Bachelor Spinster
Profession Soldier member N.Z. Exp. Forces Clerk
Age 30 31
Dwelling Place Featherston Masterton
Length of Residence 12 years
Marriage Place House of Nathaniel Miller Chapel St Masterton
Folio 5873
Consent
Date of Certificate 19 December 1918
Officiating Minister Revd. Robert Inglis Presbyterian minister
66 23 December 1918 Robert Harry Thornton
Sarah Ann Attree
Robert Harry Thornton
Sarah Ann Albree
πŸ’ 1919/343
Bachelor
Divorced Decree absolute 17.12.18 verified
Slaughterman
Housekeeper
29
36
Masterton
Masterton
7 years
36 years
Residence of Mrs Liddington Worksop Rd Masterton 92 23 December 1918 Revd. James J. Pendray Methodist minister
No 66
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Robert Harry Thornton Sarah Ann Attree
BDM Match (94%) Robert Harry Thornton Sarah Ann Albree
  πŸ’ 1919/343
Condition Bachelor Divorced Decree absolute 17.12.18 verified
Profession Slaughterman Housekeeper
Age 29 36
Dwelling Place Masterton Masterton
Length of Residence 7 years 36 years
Marriage Place Residence of Mrs Liddington Worksop Rd Masterton
Folio 92
Consent
Date of Certificate 23 December 1918
Officiating Minister Revd. James J. Pendray Methodist minister

Page 1286

District of Masterton Quarter ending 31 December 1918 Registrar J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 23 December 1918 William Liddington
Sarah Devonport
William Liddington
Sarah Devonport
πŸ’ 1918/1738
Bachelor
Widow
Labourer
Domestic Duties
37
55
Masterton
Masterton
37 years
55 years
Residence of Mrs. Ann Liddington, Worksop Rd, Masterton 6224 23 December 1918 Rev'd James J. A. Hosking, Methodist Minister
No 67
Date of Notice 23 December 1918
  Groom Bride
Names of Parties William Liddington Sarah Devonport
  πŸ’ 1918/1738
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 37 55
Dwelling Place Masterton Masterton
Length of Residence 37 years 55 years
Marriage Place Residence of Mrs. Ann Liddington, Worksop Rd, Masterton
Folio 6224
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev'd James J. A. Hosking, Methodist Minister
68 31 December 1918 Joseph Briscoe
Elizabeth Spencer
Joseph Briscoe
Elizabeth Spencer
πŸ’ 1919/344
Widower
Spinster
Shepherd
Laundress
47
37
Masterton
Masterton
2 years
2 years
House of Mrs. Willoughby, 4 Renall St, Masterton 13/1919 31 December 1918 Rev'd James J. A. Hosking, Methodist Minister
No 68
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Joseph Briscoe Elizabeth Spencer
  πŸ’ 1919/344
Condition Widower Spinster
Profession Shepherd Laundress
Age 47 37
Dwelling Place Masterton Masterton
Length of Residence 2 years 2 years
Marriage Place House of Mrs. Willoughby, 4 Renall St, Masterton
Folio 13/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev'd James J. A. Hosking, Methodist Minister

Page 1289

District of Mauriceville Quarter ending 30 June 1918 Registrar C. D. 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 20 May 1918 Martin Patrick John Gearin
May Brooks
Martin Patrick John Gleeson
May Brooks
πŸ’ 1918/3184
Bachelor
Spinster
Farmer
Domestic
22
24
Waipawa
Mauriceville
12 years
24 years
Roman Catholic Church, Mauriceville 2800 20 May 1918 Rev Phelan
No 1
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Martin Patrick John Gearin May Brooks
BDM Match (93%) Martin Patrick John Gleeson May Brooks
  πŸ’ 1918/3184
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 24
Dwelling Place Waipawa Mauriceville
Length of Residence 12 years 24 years
Marriage Place Roman Catholic Church, Mauriceville
Folio 2800
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev Phelan

Page 1291

District of Mauriceville Quarter ending 30 September 1918 Registrar C. A. Cox
No Date of Notice Names and 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 August 1918 Carl Pedersen
Karen Henrietta Hansen
Carl Pedersen
Karen Henrietta Hansen
πŸ’ 1918/4868
Bachelor
Spinster
Laborer
Postmistress
21
21
Mauriceville West
Hastwells
28 years
5 years
Private dwelling Mauriceville West, Hastwells 4439 7 August 1918 J. J. Legarth
No 2
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Carl Pedersen Karen Henrietta Hansen
  πŸ’ 1918/4868
Condition Bachelor Spinster
Profession Laborer Postmistress
Age 21 21
Dwelling Place Mauriceville West Hastwells
Length of Residence 28 years 5 years
Marriage Place Private dwelling Mauriceville West, Hastwells
Folio 4439
Consent
Date of Certificate 7 August 1918
Officiating Minister J. J. Legarth
3 21 August 1918 Hans Peter Hansen Zahin
Maria Hansen
Hans Peter Hansen Fabrim
Maria Hansen
πŸ’ 1918/4869
Widower
Widow
Farmer
Domestic
59
52
Bunnythorpe
Mauriceville West
2 days
30 years
Lutheran Church Mauriceville 4440 31 August 1918 J. J. Legarth
No 3
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Hans Peter Hansen Zahin Maria Hansen
BDM Match (92%) Hans Peter Hansen Fabrim Maria Hansen
  πŸ’ 1918/4869
Condition Widower Widow
Profession Farmer Domestic
Age 59 52
Dwelling Place Bunnythorpe Mauriceville West
Length of Residence 2 days 30 years
Marriage Place Lutheran Church Mauriceville
Folio 4440
Consent
Date of Certificate 31 August 1918
Officiating Minister J. J. Legarth

Page 1295

District of Ohakune Quarter ending 31 March 1918 Registrar J. Attrill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1918 David Alexander Armstrong
Doris May Holden
David Alexander Armstrong
Doris May Holden
πŸ’ 1918/669
Bachelor
Spinster
Railway employee
Domestic
21
18
Ohakune
Ohakune
17 months
2 weeks
Presbyterian Manse, Ohakune 1182 John Holden father 17 January 1918 J. Chalmers Mill, Presbyterian
No 1
Date of Notice 17 January 1918
  Groom Bride
Names of Parties David Alexander Armstrong Doris May Holden
  πŸ’ 1918/669
Condition Bachelor Spinster
Profession Railway employee Domestic
Age 21 18
Dwelling Place Ohakune Ohakune
Length of Residence 17 months 2 weeks
Marriage Place Presbyterian Manse, Ohakune
Folio 1182
Consent John Holden father
Date of Certificate 17 January 1918
Officiating Minister J. Chalmers Mill, Presbyterian

Page 1297

District of Ohakune Quarter ending 30 June 1918 Registrar J. Atterd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 25 April 1918 Benjamin Seth Winchcombe
Gwendoline Pearl Yeomans
Benjamin Seth Winchcombe
Gwendoline Pearl Yeomans
πŸ’ 1918/3192
Bachelor
Spinster
Joiner
Domestic duties
23
25
Raetihi
Karioi
1 year
3 years
Valentine Burch Yeomans' residence Karioi 2801 25 April 1918 J Chalmers Mill, Presbyterian
No 2
Date of Notice 25 April 1918
  Groom Bride
Names of Parties Benjamin Seth Winchcombe Gwendoline Pearl Yeomans
  πŸ’ 1918/3192
Condition Bachelor Spinster
Profession Joiner Domestic duties
Age 23 25
Dwelling Place Raetihi Karioi
Length of Residence 1 year 3 years
Marriage Place Valentine Burch Yeomans' residence Karioi
Folio 2801
Consent
Date of Certificate 25 April 1918
Officiating Minister J Chalmers Mill, Presbyterian
3 1 May 1918 William Alfred Evans
Mary Elizabeth Richards
William Alfred Evans
Mary Elizabeth Richards
πŸ’ 1918/3203
Divorced 13/12/16
Spinster
Bushman
Waitress
34
21
Rangataua
Rangataua
2 1/2 years
9 years
Presbyterian Church Ohakune 2802 14 May 1918 J Chalmers Mill, Presbyterian
No 3
Date of Notice 1 May 1918
  Groom Bride
Names of Parties William Alfred Evans Mary Elizabeth Richards
  πŸ’ 1918/3203
Condition Divorced 13/12/16 Spinster
Profession Bushman Waitress
Age 34 21
Dwelling Place Rangataua Rangataua
Length of Residence 2 1/2 years 9 years
Marriage Place Presbyterian Church Ohakune
Folio 2802
Consent
Date of Certificate 14 May 1918
Officiating Minister J Chalmers Mill, Presbyterian
4 14 May 1918 Clement Aislabie
Eileen Bernard
Clement Aislabie
Eileen Bernard
πŸ’ 1918/3210
Bachelor
Spinster
Farmer
Dressmaker
30
23
Ohakune
Ohakune
3 days
3 days
Roman Catholic church Ohakune 2803 14 May 1918 Louis Joseph Menard, Roman Catholic
No 4
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Clement Aislabie Eileen Bernard
  πŸ’ 1918/3210
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 23
Dwelling Place Ohakune Ohakune
Length of Residence 3 days 3 days
Marriage Place Roman Catholic church Ohakune
Folio 2803
Consent
Date of Certificate 14 May 1918
Officiating Minister Louis Joseph Menard, Roman Catholic
5 18 May 1918 Thomas Walter Cornthwaite
Louise Early
Thomas Walter Cornthwaite
Louise Early
πŸ’ 1918/3211
Bachelor
Widow 23/8/16
Labourer
Household duties
51
47
Rangataua
Rangataua
8 years
9 years
St James Hall Rangataua 2804 18 May 1918 William Thomas Weller, Anglican
No 5
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Thomas Walter Cornthwaite Louise Early
  πŸ’ 1918/3211
Condition Bachelor Widow 23/8/16
Profession Labourer Household duties
Age 51 47
Dwelling Place Rangataua Rangataua
Length of Residence 8 years 9 years
Marriage Place St James Hall Rangataua
Folio 2804
Consent
Date of Certificate 18 May 1918
Officiating Minister William Thomas Weller, Anglican

Page 1299

District of Ohakune Quarter ending 30 September 1918 Registrar J. A. Herd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 August 1918 Edward Thomas Brimmins
Violet Mary Nissen
Edward Thomas Crimmins
Violet Mary Nissen
πŸ’ 1918/4870
Bachelor
Spinster
Yardman
Clerk
28
17
Ohakune
Ohakune
4 days
4 days
St Johns Anglican Church Ohakune 4441 Paul Christensen Nissen Father 15 August 1918 William Thomas Weller Anglican Minister
No 6
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Edward Thomas Brimmins Violet Mary Nissen
BDM Match (98%) Edward Thomas Crimmins Violet Mary Nissen
  πŸ’ 1918/4870
Condition Bachelor Spinster
Profession Yardman Clerk
Age 28 17
Dwelling Place Ohakune Ohakune
Length of Residence 4 days 4 days
Marriage Place St Johns Anglican Church Ohakune
Folio 4441
Consent Paul Christensen Nissen Father
Date of Certificate 15 August 1918
Officiating Minister William Thomas Weller Anglican Minister
7 2 September 1918 Herbert William Jordan
Ruby Myrtle Kempton
Herbert William Jordan
Ruby Myrtle Kempton
πŸ’ 1918/4871
Bachelor
Spinster
Bushman
Domestic duties
23
22
Rangatana
Rangatana
10 years
3 months
Registrar of Marriages Office Ohakune 4442 2 September 1918 John Alexander Herd Registrar of Marriages
No 7
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Herbert William Jordan Ruby Myrtle Kempton
  πŸ’ 1918/4871
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 23 22
Dwelling Place Rangatana Rangatana
Length of Residence 10 years 3 months
Marriage Place Registrar of Marriages Office Ohakune
Folio 4442
Consent
Date of Certificate 2 September 1918
Officiating Minister John Alexander Herd Registrar of Marriages
8 12 September 1918 James Cornish
Cecilia Bridget Downey
James Cornish
Cecilia Bridges Downey
πŸ’ 1918/4872
Divorced 9/3/18
Spinster
Railway enginedriver
Domestic duties
38
24
Ohakune
Ohakune
6 months
6 months
August John Pettersen's residence Ohakune 4443 12 September 1918 J Chalmers Mill Presbyterian Minister
No 8
Date of Notice 12 September 1918
  Groom Bride
Names of Parties James Cornish Cecilia Bridget Downey
BDM Match (98%) James Cornish Cecilia Bridges Downey
  πŸ’ 1918/4872
Condition Divorced 9/3/18 Spinster
Profession Railway enginedriver Domestic duties
Age 38 24
Dwelling Place Ohakune Ohakune
Length of Residence 6 months 6 months
Marriage Place August John Pettersen's residence Ohakune
Folio 4443
Consent
Date of Certificate 12 September 1918
Officiating Minister J Chalmers Mill Presbyterian Minister

Page 1301

District of Ohakune Quarter ending 31 December 1918 Registrar John Alexander Herd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 09 November 1918 Carl Martin Edward Ericksen
Rosa Marie Violet Iversen
Carl Martin Edward Ericksen
Rosa Marie Violet Iversen
πŸ’ 1918/6198
Bachelor
Spinster
Farmer
Household duties
25
18
Rangataua
Rangataua
4 years
1 1/2 years
Registrar of Marriages office Ohakune 5874 Aage Christian Iversen 09 November 1918 John Alexander Herd, Registrar
No 9
Date of Notice 09 November 1918
  Groom Bride
Names of Parties Carl Martin Edward Ericksen Rosa Marie Violet Iversen
  πŸ’ 1918/6198
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 18
Dwelling Place Rangataua Rangataua
Length of Residence 4 years 1 1/2 years
Marriage Place Registrar of Marriages office Ohakune
Folio 5874
Consent Aage Christian Iversen
Date of Certificate 09 November 1918
Officiating Minister John Alexander Herd, Registrar

Page 1303

District of Otaki Quarter ending 31 March 1918 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1918 John Crosier Guy
Ruby Kate Rachel Taylor
John Crosier Guy
Ruby Kate Rachel Taylor
πŸ’ 1918/670
Bachelor
Spinster
Farm hand
Domestic
24
21
Hautere Cross
Otaki
17 Years
21 Years
Dwelling of Mrs Frank Taylor, Otaki 1183 17 January 1918 R. White
No 1
Date of Notice 17 January 1918
  Groom Bride
Names of Parties John Crosier Guy Ruby Kate Rachel Taylor
  πŸ’ 1918/670
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 24 21
Dwelling Place Hautere Cross Otaki
Length of Residence 17 Years 21 Years
Marriage Place Dwelling of Mrs Frank Taylor, Otaki
Folio 1183
Consent
Date of Certificate 17 January 1918
Officiating Minister R. White
2 20 February 1918 George Royston Winstanley
Annie Maud Giddens
George Royston Winterburn
Annie Maude Giddens
πŸ’ 1918/671
Bachelor
Spinster
Labourer
Domestic
19
19
Otaki
Otaki
4 Years
4 days
Office of Registrar, Otaki 1184 Albert Royston Winstanley Father; William Giddens Father 20 February 1918 J. W. Hodgson
No 2
Date of Notice 20 February 1918
  Groom Bride
Names of Parties George Royston Winstanley Annie Maud Giddens
BDM Match (83%) George Royston Winterburn Annie Maude Giddens
  πŸ’ 1918/671
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 19
Dwelling Place Otaki Otaki
Length of Residence 4 Years 4 days
Marriage Place Office of Registrar, Otaki
Folio 1184
Consent Albert Royston Winstanley Father; William Giddens Father
Date of Certificate 20 February 1918
Officiating Minister J. W. Hodgson
3 21 February 1918 William Watson Jamieson
Florence Elizabeth Devonshire
William Watson Jamieson
Florence Elizabeth Devonshire
πŸ’ 1918/649
Bachelor
Spinster
Cycle agent
Domestic
27
23
Te Horo
Otaki
7 Years
5 Years
Church of England Otaki 1185 21 February 1918 J. W. Hodgson
No 3
Date of Notice 21 February 1918
  Groom Bride
Names of Parties William Watson Jamieson Florence Elizabeth Devonshire
  πŸ’ 1918/649
Condition Bachelor Spinster
Profession Cycle agent Domestic
Age 27 23
Dwelling Place Te Horo Otaki
Length of Residence 7 Years 5 Years
Marriage Place Church of England Otaki
Folio 1185
Consent
Date of Certificate 21 February 1918
Officiating Minister J. W. Hodgson

Page 1305

District of Otaki Quarter ending 30 June 1918 Registrar J. W. Hodgson
No Date of Notice Names and 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 William Herman Russell
Minnie Eva Robinson
William Hermon Russell
Minnie Eva Robinson
πŸ’ 1918/3212
Bachelor
Spinster
Cheesemaker
Domestic
28
29
Manakau
Manakau
4 years
7 years
Office of Registrar 2805 2 April 1918 J. W. Hodgson, Registrar
No 4
Date of Notice 2 April 1918
  Groom Bride
Names of Parties William Herman Russell Minnie Eva Robinson
BDM Match (98%) William Hermon Russell Minnie Eva Robinson
  πŸ’ 1918/3212
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 28 29
Dwelling Place Manakau Manakau
Length of Residence 4 years 7 years
Marriage Place Office of Registrar
Folio 2805
Consent
Date of Certificate 2 April 1918
Officiating Minister J. W. Hodgson, Registrar
5 20 May 1918 Arthur Thomas Driffill
Rosalie Alexandrina Thomson
Arthur Thomas Driffill
Rosalie Alexandrina Thomson
πŸ’ 1918/3213
Bachelor
Spinster
Civil Servant
Domestic
34
25
Te Horo
Te Horo
3 days
6 weeks
Church of England, Otaki 2806 20 May 1918 F. J. Petrie
No 5
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Arthur Thomas Driffill Rosalie Alexandrina Thomson
  πŸ’ 1918/3213
Condition Bachelor Spinster
Profession Civil Servant Domestic
Age 34 25
Dwelling Place Te Horo Te Horo
Length of Residence 3 days 6 weeks
Marriage Place Church of England, Otaki
Folio 2806
Consent
Date of Certificate 20 May 1918
Officiating Minister F. J. Petrie
6 22 June 1918 Francis Charles Stone
Grace Lillian Fenn
Frank Charles Stone
Grace Lilian Penn
πŸ’ 1918/3214
Bachelor
Spinster
Store assistant
Store assistant
19
18
Otaki
Otaki
2 years
18 years
Residence of Mrs J. Stone, Jubilee Road, Otaki 2807 Charles Edward Stone, father; Frank Fenn, father 25 June 1918 H. White
No 6
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Francis Charles Stone Grace Lillian Fenn
BDM Match (87%) Frank Charles Stone Grace Lilian Penn
  πŸ’ 1918/3214
Condition Bachelor Spinster
Profession Store assistant Store assistant
Age 19 18
Dwelling Place Otaki Otaki
Length of Residence 2 years 18 years
Marriage Place Residence of Mrs J. Stone, Jubilee Road, Otaki
Folio 2807
Consent Charles Edward Stone, father; Frank Fenn, father
Date of Certificate 25 June 1918
Officiating Minister H. White

Page 1307

District of Otaki Quarter ending 30 September 1918 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 27 August 1918 Jonathan Retter
Doris Evelyn Gaskin
Jonathon Askew
Doris Evelyn Gaskin
πŸ’ 1918/4874
Bachelor
Spinster
Farmer
Domestic
44
19
Waikanae
Waikanae
17 years
16 years
Registrar's Office Otaki 4444 Emily Morris formerly Gaskin 27 August 1918 J. W. Hodgson Registrar
No 7
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Jonathan Retter Doris Evelyn Gaskin
BDM Match (80%) Jonathon Askew Doris Evelyn Gaskin
  πŸ’ 1918/4874
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 19
Dwelling Place Waikanae Waikanae
Length of Residence 17 years 16 years
Marriage Place Registrar's Office Otaki
Folio 4444
Consent Emily Morris formerly Gaskin
Date of Certificate 27 August 1918
Officiating Minister J. W. Hodgson Registrar
8 12 September 1918 Thomas Collins
Delia Hall
Thomas Collins
Delia Hall
πŸ’ 1918/4875
Bachelor
Spinster
Printer
Domestic
44
41
Otaki
Otaki
4 years
2 weeks
Roman Catholic Church Otaki 4445 12 September 1918 Rev. J. M. Maillard
No 8
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Thomas Collins Delia Hall
  πŸ’ 1918/4875
Condition Bachelor Spinster
Profession Printer Domestic
Age 44 41
Dwelling Place Otaki Otaki
Length of Residence 4 years 2 weeks
Marriage Place Roman Catholic Church Otaki
Folio 4445
Consent
Date of Certificate 12 September 1918
Officiating Minister Rev. J. M. Maillard

Page 1309

District of Otaki Quarter ending 31 December 1918 Registrar J. W. Hodgson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 15 October 1918 Benjamin Jeffares
Ruth Amy Stevens
Benjamin Jeffares
Ruth Amy Stevens
πŸ’ 1918/6206
Bachelor
Spinster
Farmer
Domestic
24
21
Otaki
Otaki
1 Week
1 Week
Registrar's Office, Otaki 5875 15 October 1918 J. W. Hodgson, Registrar
No 9
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Benjamin Jeffares Ruth Amy Stevens
  πŸ’ 1918/6206
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Otaki Otaki
Length of Residence 1 Week 1 Week
Marriage Place Registrar's Office, Otaki
Folio 5875
Consent
Date of Certificate 15 October 1918
Officiating Minister J. W. Hodgson, Registrar

Page 1311

District of Pahiatua Quarter ending 31 March 1918 Registrar D. H. Fowke
No Date of Notice Names and 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 Frederick Levin Birch Walker
Millicent Pilkington
Frederic Leven Birch Walker
Millicent Pilkinton
πŸ’ 1918/650
Bachelor
Spinster
Engineer
Domestic Duties
38
24
Masterton
Mangatamoka
15 months
2 years
Anglican Church Mangatainoka 1186 3 January 1918 Rev. R. Hermon
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Frederick Levin Birch Walker Millicent Pilkington
BDM Match (94%) Frederic Leven Birch Walker Millicent Pilkinton
  πŸ’ 1918/650
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 38 24
Dwelling Place Masterton Mangatamoka
Length of Residence 15 months 2 years
Marriage Place Anglican Church Mangatainoka
Folio 1186
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev. R. Hermon
2 18 February 1918 Frederick Stanley Malmanche
Grace Louisa Green
Frederick Stanley Malmanche
Grace Louisa Green
πŸ’ 1918/651
Bachelor
Spinster
Farmer
Domestic Duties
21
21
Mangamaire
Mangamaire
12 months
15 months
Residence of Edward Green at Mangamaire 1187 18 February 1918 Rev. H. Cotton
No 2
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Frederick Stanley Malmanche Grace Louisa Green
  πŸ’ 1918/651
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place Mangamaire Mangamaire
Length of Residence 12 months 15 months
Marriage Place Residence of Edward Green at Mangamaire
Folio 1187
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. H. Cotton
3 25 February 1918 William Doyle
Isabella Mary James
William Boyle
Isabella Mary Eames
πŸ’ 1918/652
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Pahiatua
Pahiatua
7 days
3 weeks
Residence of H. J. James at Pahiatua 1188 25 February 1918 Rev. R. Welsh
No 3
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Doyle Isabella Mary James
BDM Match (94%) William Boyle Isabella Mary Eames
  πŸ’ 1918/652
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Pahiatua Pahiatua
Length of Residence 7 days 3 weeks
Marriage Place Residence of H. J. James at Pahiatua
Folio 1188
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev. R. Welsh

Page 1313

District of Pahiatua Quarter ending 30 June 1918 Registrar D. J. Bourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 April 1918 Cecil William John Miller
Ruby Annie Barrell
Cecil William John Miller
Ruby Annie Barrell
πŸ’ 1918/3215
Bachelor
Spinster
Insurance Clerk
Domestic Duties
27
21
Pahiatua
Pahiatua
3 days
21 years
Church of England Pahiatua 2808 4 April 1918 Rev. H. H. Monaghan
No 4
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Cecil William John Miller Ruby Annie Barrell
  πŸ’ 1918/3215
Condition Bachelor Spinster
Profession Insurance Clerk Domestic Duties
Age 27 21
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 21 years
Marriage Place Church of England Pahiatua
Folio 2808
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev. H. H. Monaghan
5 10 April 1918 Berkeley Buckingham Stafford
Frances Mary Chaytor
Berkeley Buckingham Stafford
Frances Mary Chaytor
πŸ’ 1918/3216
Bachelor
Spinster
Drover
Domestic Duties
52
41
Mangatainoka
Mangatainoka
3 days
6 weeks
Church of England Mangatainoka 2809 10 April 1918 Rev. R. Hermon
No 5
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Berkeley Buckingham Stafford Frances Mary Chaytor
  πŸ’ 1918/3216
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 52 41
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 3 days 6 weeks
Marriage Place Church of England Mangatainoka
Folio 2809
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. R. Hermon
6 24 April 1918 William Gilbert Simmons
Maud Rowena Griffith
William Gilbert Summons
Maud Rowena Griffith
πŸ’ 1918/3193
Bachelor
Spinster
Ironmonger
Clerk
36
23
Pahiatua
Pahiatua
3 days
4 years
Church of England Pahiatua 2810 24 April 1918 Rev. H. H. Monaghan
No 6
Date of Notice 24 April 1918
  Groom Bride
Names of Parties William Gilbert Simmons Maud Rowena Griffith
BDM Match (98%) William Gilbert Summons Maud Rowena Griffith
  πŸ’ 1918/3193
Condition Bachelor Spinster
Profession Ironmonger Clerk
Age 36 23
Dwelling Place Pahiatua Pahiatua
Length of Residence 3 days 4 years
Marriage Place Church of England Pahiatua
Folio 2810
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. H. H. Monaghan
7 13 May 1918 James Thomas Dungan
Vera Ellen Hunt
James Thomas Dungan
Eva Ellen Hunt
πŸ’ 1918/3194
Bachelor
Spinster
Labourer
Domestic Duties
37
19
Mangatainoka
Mangatainoka
30 years
7 years
Residence of Mr G. H. Avery Pahiatua 2811 Thomas Harold Hunt - Father 13 May 1918 Rev. R. Welsh
No 7
Date of Notice 13 May 1918
  Groom Bride
Names of Parties James Thomas Dungan Vera Ellen Hunt
BDM Match (90%) James Thomas Dungan Eva Ellen Hunt
  πŸ’ 1918/3194
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 19
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 30 years 7 years
Marriage Place Residence of Mr G. H. Avery Pahiatua
Folio 2811
Consent Thomas Harold Hunt - Father
Date of Certificate 13 May 1918
Officiating Minister Rev. R. Welsh
8 13 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
Roman Catholic Church Hamua 2746 13 May 1918 Rev. E. Phelan
No 8
Date of Notice 13 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 Roman Catholic Church Hamua
Folio 2746
Consent
Date of Certificate 13 May 1918
Officiating Minister Rev. E. Phelan

Page 1314

District of Pahiatua Quarter ending 30 June 1918 Registrar D. J. Bourke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 4 June 1918 Robert Elliott
Jessie Elizabeth Muricott
Robert Elliott
Jessie Elizabeth Murcott
πŸ’ 1918/3195
Bachelor
Spinster
Labourer
Domestic Duties
30
24
Marima
Pahiatua
20 years
10 years
Presbyterian Church Pahiatua 2812 4 June 1918 Rev R. Welsh
No 9
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Robert Elliott Jessie Elizabeth Muricott
BDM Match (98%) Robert Elliott Jessie Elizabeth Murcott
  πŸ’ 1918/3195
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 24
Dwelling Place Marima Pahiatua
Length of Residence 20 years 10 years
Marriage Place Presbyterian Church Pahiatua
Folio 2812
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev R. Welsh

Page 1315

District of Pahiatua Quarter ending 30 September 1918 Registrar D. T. Fowke
No Date of Notice Names and 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 2 July 1918 Patrick Francis Ryan
Mary Ann Frances O'Brien
Patrick Francis Ryan
Mary Anne Frances OBrien
πŸ’ 1918/4876
Bachelor
Spinster
Farmer
Shop Assistant
25
28
Mangatainoka
Mangatainoka
25 years
22 years
Roman Catholic Church, Pahiatua 4446 2 July 1918 Rev. T. McKenna, Roman Catholic
No 10
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Patrick Francis Ryan Mary Ann Frances O'Brien
BDM Match (96%) Patrick Francis Ryan Mary Anne Frances OBrien
  πŸ’ 1918/4876
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 28
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 25 years 22 years
Marriage Place Roman Catholic Church, Pahiatua
Folio 4446
Consent
Date of Certificate 2 July 1918
Officiating Minister Rev. T. McKenna, Roman Catholic
11 3 July 1918 Edward James Neale
Esther Edith Greaves
Edward James Neale
Esther Edith Greaves
πŸ’ 1918/4877
Bachelor
Spinster
Labourer
Factory hand
23
18
Mangatainoka
Mangatainoka
3 days
1 month
Registrar's Office, Pahiatua 4447 Walter Edward Greaves, Father 3 July 1918 D. T. Fowke, Registrar
No 11
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Edward James Neale Esther Edith Greaves
  πŸ’ 1918/4877
Condition Bachelor Spinster
Profession Labourer Factory hand
Age 23 18
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 3 days 1 month
Marriage Place Registrar's Office, Pahiatua
Folio 4447
Consent Walter Edward Greaves, Father
Date of Certificate 3 July 1918
Officiating Minister D. T. Fowke, Registrar
12 29 July 1918 Frederick William Gooding Knapp
Stella Margaret Bicknell
Frederick William Gooding Knapp
Stella Margaret Bicknell
πŸ’ 1918/4885
Bachelor
Spinster
Cheese Maker
Domestic Duties
27
21
Mangatainoka
Mangatainoka
8 years
9 years
Presbyterian Church, Pahiatua 4448 29 July 1918 Rev. R. Welsh, Presbyterian
No 12
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Frederick William Gooding Knapp Stella Margaret Bicknell
  πŸ’ 1918/4885
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 27 21
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 8 years 9 years
Marriage Place Presbyterian Church, Pahiatua
Folio 4448
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev. R. Welsh, Presbyterian
13 28 August 1918 Melville Ernest Reichenbach
Ellen Maud Bicknell
Melville Ernest Reichenbach
Ellen Maud Bicknell
πŸ’ 1918/4896
Bachelor
Spinster
Farmer
Domestic Duties
19
20
Mangatainoka
Mangatainoka
19 years
9 years
Registrar's Office, Pahiatua 4449 Peter Reichenbach, Father; James George Bicknell, Father 28 August 1918 D. T. Fowke, Registrar
No 13
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Melville Ernest Reichenbach Ellen Maud Bicknell
  πŸ’ 1918/4896
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 20
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 19 years 9 years
Marriage Place Registrar's Office, Pahiatua
Folio 4449
Consent Peter Reichenbach, Father; James George Bicknell, Father
Date of Certificate 28 August 1918
Officiating Minister D. T. Fowke, Registrar

Page 1317

District of Pahiatua Quarter ending 31 December 1918 Registrar D. J. Moncke
No Date of Notice Names and 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 October 1918 Leonard Jacob Stokes
Emma Annie Austin
Leonard Jacob Stokes
Emma Annie Austin
πŸ’ 1918/6217
Bachelor
Spinster
Engineer
Tailoress
24
25
Pahiatua
Pahiatua
20 years
3 weeks
Church of England Pahiatua 5876 7 October 1918 Rev H. W. Monaghan
No 14
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Leonard Jacob Stokes Emma Annie Austin
  πŸ’ 1918/6217
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 24 25
Dwelling Place Pahiatua Pahiatua
Length of Residence 20 years 3 weeks
Marriage Place Church of England Pahiatua
Folio 5876
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev H. W. Monaghan
15 5 November 1918 Robert Bruce Humphrey
Lilian Coulter
Robert Bruce Humphrey
Lilian Coulter
πŸ’ 1918/6224
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Konini
Konini
7 years
8 months
Church of England Konini 5877 5 November 1918 Rev H. W. Monaghan
No 15
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Robert Bruce Humphrey Lilian Coulter
  πŸ’ 1918/6224
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Konini Konini
Length of Residence 7 years 8 months
Marriage Place Church of England Konini
Folio 5877
Consent
Date of Certificate 5 November 1918
Officiating Minister Rev H. W. Monaghan
16 4 December 1918 James Nicol
Agnes Jessie Morison
James Nicol
Agnes Jessie Mossop
πŸ’ 1918/6225
Bachelor
Widow
Farmer
Domestic Duties
36
25
Mangatainoka
Mangatainoka
25 years
12 years
Registrar's Office Pahiatua 5878 4 December 1918 D. J. Moncke Registrar
No 16
Date of Notice 4 December 1918
  Groom Bride
Names of Parties James Nicol Agnes Jessie Morison
BDM Match (93%) James Nicol Agnes Jessie Mossop
  πŸ’ 1918/6225
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 36 25
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 25 years 12 years
Marriage Place Registrar's Office Pahiatua
Folio 5878
Consent
Date of Certificate 4 December 1918
Officiating Minister D. J. Moncke Registrar
17 12 December 1918 Ivor Pete Reichenbach
Emma Elizabeth Medenbohm
Iven Pete Reichenbach
Emma Elizabeth Wiedenbohm
πŸ’ 1918/6226
Bachelor
Spinster
Farmer
Domestic Servant
21
23
Mangatainoka
Mangatainoka
21 years
8 years
St. Mark's Church Mangatainoka 5879 12 December 1918 Rev R. Hermon
No 17
Date of Notice 12 December 1918
  Groom Bride
Names of Parties Ivor Pete Reichenbach Emma Elizabeth Medenbohm
BDM Match (91%) Iven Pete Reichenbach Emma Elizabeth Wiedenbohm
  πŸ’ 1918/6226
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 21 23
Dwelling Place Mangatainoka Mangatainoka
Length of Residence 21 years 8 years
Marriage Place St. Mark's Church Mangatainoka
Folio 5879
Consent
Date of Certificate 12 December 1918
Officiating Minister Rev R. Hermon
18 14 December 1918 Frederick Joseph Hill
Olive Oxley
Frederick Joseph Hill
Olive Onley
πŸ’ 1918/6227
Bachelor
Spinster
Accounts Clerk
Dentists Assistant
30
28
Wanganui
Pahiatua
25 years
2 weeks
Church of England Pahiatua 5880 14 December 1918 Rev H. W. Monaghan
No 18
Date of Notice 14 December 1918
  Groom Bride
Names of Parties Frederick Joseph Hill Olive Oxley
BDM Match (95%) Frederick Joseph Hill Olive Onley
  πŸ’ 1918/6227
Condition Bachelor Spinster
Profession Accounts Clerk Dentists Assistant
Age 30 28
Dwelling Place Wanganui Pahiatua
Length of Residence 25 years 2 weeks
Marriage Place Church of England Pahiatua
Folio 5880
Consent
Date of Certificate 14 December 1918
Officiating Minister Rev H. W. Monaghan

Page 1319

District of Palmerston North Quarter ending 31 March 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 Thomas Dignan
Elizabeth Jane Trembath
Thomas Dignan
Elizabeth Jane Trembath
πŸ’ 1918/653
Bachelor
Widow
Contractor
Domestic
54
47
Palmerston North
Palmerston North
34 years
8 years
Registrars Office Palmerston North 1189 3 January 1918 C. E. Shortt Registrar
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Thomas Dignan Elizabeth Jane Trembath
  πŸ’ 1918/653
Condition Bachelor Widow
Profession Contractor Domestic
Age 54 47
Dwelling Place Palmerston North Palmerston North
Length of Residence 34 years 8 years
Marriage Place Registrars Office Palmerston North
Folio 1189
Consent
Date of Certificate 3 January 1918
Officiating Minister C. E. Shortt Registrar
2 4 January 1918 John James Stuart
Dora Sophia Craddock
John James Stuart
Dora Sophia Craddock
πŸ’ 1918/654
Bachelor
Spinster
Chef
Domestic
42
26
Palmerston North
Palmerston North
3 days
2 months
St Andrews Presbyterian Church Palmerston North 1190 4 January 1918 Rev A. Doull Presbyterian
No 2
Date of Notice 4 January 1918
  Groom Bride
Names of Parties John James Stuart Dora Sophia Craddock
  πŸ’ 1918/654
Condition Bachelor Spinster
Profession Chef Domestic
Age 42 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 months
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1190
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev A. Doull Presbyterian
3 9 January 1918 Claude Jennens
Winifred Gibbs
Claude Jennens
Winifred Gibbs
πŸ’ 1918/655
Bachelor
Spinster
Labourer
Domestic
24
23
Palmerston North
Palmerston North
1 month
1 week
Registrars Office Palmerston North 1191 9 January 1918 C. E. Shortt Registrar
No 3
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Claude Jennens Winifred Gibbs
  πŸ’ 1918/655
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 month 1 week
Marriage Place Registrars Office Palmerston North
Folio 1191
Consent
Date of Certificate 9 January 1918
Officiating Minister C. E. Shortt Registrar
4 14 January 1918 George Finch
Ethel Mildred Dimmock
George Finch
Ethel Mildred Dimmock
πŸ’ 1918/656
Bachelor
Spinster
Farmer
Domestic
34
25
Palmerston North
Palmerston North
5 days
5 days
Registrars Office Palmerston North 1192 14 January 1918 C. E. Shortt Registrar
No 4
Date of Notice 14 January 1918
  Groom Bride
Names of Parties George Finch Ethel Mildred Dimmock
  πŸ’ 1918/656
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 5 days
Marriage Place Registrars Office Palmerston North
Folio 1192
Consent
Date of Certificate 14 January 1918
Officiating Minister C. E. Shortt Registrar
5 14 January 1918 Albert Vivian Pizzey
Gladys Muriel Smythe
Bachelor
Spinster
Commercial Traveller
Clerk
23
23
Palmerston North
Palmerston North
3 years
13 years
All Saints Church of England Palmerston North 1193 14 January 1918 Rev H. G. Blackburne Anglican
No 5
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Albert Vivian Pizzey Gladys Muriel Smythe
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 23 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 13 years
Marriage Place All Saints Church of England Palmerston North
Folio 1193
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev H. G. Blackburne Anglican

Page 1320

District of Palmerston North Quarter ending 31 March 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 21 January 1918 James Knight Paton
Vera Irene Graham
James Knight Paton
Vera Irene Graham
πŸ’ 1918/658
Bachelor
Spinster
Chemist
Teacher of Music
27
25
Palmerston North
Palmerston North
5 years
24 years
St Andrews Presbyterian Church Palmerston North 1194 21 January 1918 Rev A. Doull Presbyterian
No 6
Date of Notice 21 January 1918
  Groom Bride
Names of Parties James Knight Paton Vera Irene Graham
  πŸ’ 1918/658
Condition Bachelor Spinster
Profession Chemist Teacher of Music
Age 27 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 years 24 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1194
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev A. Doull Presbyterian
7 21 January 1918 Robert Thompson
Violet Lavinia Strawbridge
Robert Thompson
Violet Lavinia Strawbridge
πŸ’ 1918/660
Bachelor
Spinster
Farm Hand
Domestic
32
29
Kairanga
Palmerston North
2 years
10 years
Residence of E. T. Strawbridge 144 Rangitikei Street Palmerston North 1195 21 January 1918 Rev J. H. Haslam Methodist
No 7
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Robert Thompson Violet Lavinia Strawbridge
  πŸ’ 1918/660
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 32 29
Dwelling Place Kairanga Palmerston North
Length of Residence 2 years 10 years
Marriage Place Residence of E. T. Strawbridge 144 Rangitikei Street Palmerston North
Folio 1195
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev J. H. Haslam Methodist
8 23 January 1918 Sidney Egmont Gilshnan
Violet Annie Drury
Sidney Egmont Gilshnan
Violet Annie Drury
πŸ’ 1918/661
Bachelor
Spinster
Soldier
Dressmaker
26
23
Palmerston North
Palmerston North
3 weeks
23 years
St Peters Church of England Palmerston North 1196 23 January 1918 Rev K. J. McFarland Anglican
No 8
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Sidney Egmont Gilshnan Violet Annie Drury
  πŸ’ 1918/661
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 26 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 weeks 23 years
Marriage Place St Peters Church of England Palmerston North
Folio 1196
Consent
Date of Certificate 23 January 1918
Officiating Minister Rev K. J. McFarland Anglican
9 28 January 1918 George Henry Hampson
Olive Teresa Ihle
George Henry Hampson
Olive Teresa Ihle
πŸ’ 1918/662
Bachelor
Spinster
Labourer
Domestic
26
26
Palmerston North
Palmerston North
6 months
2 years
Registrars Office Palmerston North 1197 28 January 1918 C. E. Shortt Registrar
No 9
Date of Notice 28 January 1918
  Groom Bride
Names of Parties George Henry Hampson Olive Teresa Ihle
  πŸ’ 1918/662
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 2 years
Marriage Place Registrars Office Palmerston North
Folio 1197
Consent
Date of Certificate 28 January 1918
Officiating Minister C. E. Shortt Registrar
10 4 February 1918 William Carruthers
Kathleen Holmes
William Carruthers
Kathleen Holmes
πŸ’ 1918/663
Bachelor
Spinster
Tailor
Shop assistant
27
23
Palmerston North
Palmerston North
21 years
5 years
Residence of Rev D. B. F. Carlisle 11 Morris Street Palmerston North 1198 4 February 1918 Rev D. B. F. Carlisle Baptist
No 10
Date of Notice 4 February 1918
  Groom Bride
Names of Parties William Carruthers Kathleen Holmes
  πŸ’ 1918/663
Condition Bachelor Spinster
Profession Tailor Shop assistant
Age 27 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 years 5 years
Marriage Place Residence of Rev D. B. F. Carlisle 11 Morris Street Palmerston North
Folio 1198
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev D. B. F. Carlisle Baptist

Page 1321

District of Palmerston North Quarter ending 31 March 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 07 February 1918 John Aloysious Leslie
Louisa Maud Colyer
John Aloysious Leslie
Louisa Maud Colyer
πŸ’ 1918/3276
Bachelor
Spinster
Engine driver
Dressmaker
29
21
Palmerston North
Palmerston North
3 days
3 days
St Pauls Methodist Church Broad Street Palmerston North 1199 07 February 1918 Rev F.W. Boys Methodist
No 11
Date of Notice 07 February 1918
  Groom Bride
Names of Parties John Aloysious Leslie Louisa Maud Colyer
  πŸ’ 1918/3276
Condition Bachelor Spinster
Profession Engine driver Dressmaker
Age 29 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Pauls Methodist Church Broad Street Palmerston North
Folio 1199
Consent
Date of Certificate 07 February 1918
Officiating Minister Rev F.W. Boys Methodist
12 08 February 1918 Henry Thomas Price
Agnes Urquhart
Henry Thomas Price
Agnes Urquhart
πŸ’ 1918/664
Bachelor
Spinster
Draper
Domestic
43
36
Palmerston North
Palmerston North
10 years
1 year
All Saints Church of England Palmerston North 1200 08 February 1918 Rev H.G. Blackburne Anglican
No 12
Date of Notice 08 February 1918
  Groom Bride
Names of Parties Henry Thomas Price Agnes Urquhart
  πŸ’ 1918/664
Condition Bachelor Spinster
Profession Draper Domestic
Age 43 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 1 year
Marriage Place All Saints Church of England Palmerston North
Folio 1200
Consent
Date of Certificate 08 February 1918
Officiating Minister Rev H.G. Blackburne Anglican
13 11 February 1918 Joseph Shaw
Emily Annie Holland
Joseph Shaw
Emily Annie Holland
πŸ’ 1918/672
Widower
Widow
Farmer
Domestic
45
45
Palmerston North
Palmerston North
7 days
3 days
All Saints Church of England Palmerston North 1201 11 February 1918 Rev H.G. Blackburne Anglican
No 13
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Joseph Shaw Emily Annie Holland
  πŸ’ 1918/672
Condition Widower Widow
Profession Farmer Domestic
Age 45 45
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 1201
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev H.G. Blackburne Anglican
14 11 February 1918 Gordon Herriot Cunningham
Maggie Leslie McGregor
Gordon Herriot Cunningham
Maggie Leslie McGregor
πŸ’ 1918/683
Bachelor
Spinster
Orchard Instructor
Domestic
25
26
Palmerston North
Palmerston North
7 months
18 months
Residence of Mrs D. McGregor Fitzherbert West 1202 11 February 1918 Rev Alex Doull Presbyterian
No 14
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Gordon Herriot Cunningham Maggie Leslie McGregor
  πŸ’ 1918/683
Condition Bachelor Spinster
Profession Orchard Instructor Domestic
Age 25 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 7 months 18 months
Marriage Place Residence of Mrs D. McGregor Fitzherbert West
Folio 1202
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev Alex Doull Presbyterian
15 14 February 1918 Harry William Smith
Winifred Mabel Sutton
Harry William Smith
Winifred Mabel Sutton
πŸ’ 1918/690
Bachelor
Spinster
Pastry cook
Shop-assistant
21
23
Palmerston North
Palmerston North
21 years
8 months
Registrars Office Palmerston North 1203 14 February 1918 C.E. Shortt Registrar
No 15
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Harry William Smith Winifred Mabel Sutton
  πŸ’ 1918/690
Condition Bachelor Spinster
Profession Pastry cook Shop-assistant
Age 21 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 21 years 8 months
Marriage Place Registrars Office Palmerston North
Folio 1203
Consent
Date of Certificate 14 February 1918
Officiating Minister C.E. Shortt Registrar

Page 1322

District of Palmerston North Quarter ending 31 March 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 20 February 1918 Ted Clark
Margaret Chapman
Ted Clark
Margaret Chapman
πŸ’ 1918/691
Bachelor
Spinster
Labourer
Domestic
36
28
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 1204 20 February 1918 C. E. Shortt, Registrar
No 16
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Ted Clark Margaret Chapman
  πŸ’ 1918/691
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 1204
Consent
Date of Certificate 20 February 1918
Officiating Minister C. E. Shortt, Registrar
17 23 February 1918 William Patrick
Lucy Howes
William Patrick
Lucy Howes
πŸ’ 1918/692
Bachelor
Spinster
Buttermaker
Domestic
24
22
Palmerston North
Palmerston North
1 week
1 week
Registrars Office Palmerston North 1205 23 February 1918 C. E. Shortt, Registrar
No 17
Date of Notice 23 February 1918
  Groom Bride
Names of Parties William Patrick Lucy Howes
  πŸ’ 1918/692
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 24 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 week
Marriage Place Registrars Office Palmerston North
Folio 1205
Consent
Date of Certificate 23 February 1918
Officiating Minister C. E. Shortt, Registrar
18 28 February 1918 Allan Clarence Coburn
Chrissie McLaren
Allan Clarence Coburn
Chrissie McLaren
πŸ’ 1918/693
Bachelor
Spinster
Clerk
Shop Manageress
21
21
Palmerston North
Palmerston North
6 days
14 days
At Andrews Presbyterian Church Palmerston North 1206 28 February 1918 Rev Alex Doull, Presbyterian
No 18
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Allan Clarence Coburn Chrissie McLaren
  πŸ’ 1918/693
Condition Bachelor Spinster
Profession Clerk Shop Manageress
Age 21 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 days 14 days
Marriage Place At Andrews Presbyterian Church Palmerston North
Folio 1206
Consent
Date of Certificate 28 February 1918
Officiating Minister Rev Alex Doull, Presbyterian
19 5 March 1918 Harold Albert Wilmott Creed
Inger Katrine Petersen
Harold Albert Wilmott Creed
Inger Katrine Petersen
πŸ’ 1918/694
Bachelor
Spinster
Clerk
Domestic
23
29
Fitzherbert
Fitzherbert
3 days
1 week
Lutheran Church Palmerston North 1207 5 March 1918 Rev M. Christensen, Lutheran
No 19
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Harold Albert Wilmott Creed Inger Katrine Petersen
  πŸ’ 1918/694
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 29
Dwelling Place Fitzherbert Fitzherbert
Length of Residence 3 days 1 week
Marriage Place Lutheran Church Palmerston North
Folio 1207
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev M. Christensen, Lutheran
20 5 March 1918 William Robert Ross
Mary Josephine Gardiner
William Robert Ross
Mary Josephine Gardiner
πŸ’ 1918/695
Widower
Spinster
Tailor
Tailoress
30
21
Palmerston North
Palmerston North
10 years
10 years
St Peters Church of England Palmerston North 1208 5 March 1918 Rev C. Coates, Anglican
No 20
Date of Notice 5 March 1918
  Groom Bride
Names of Parties William Robert Ross Mary Josephine Gardiner
  πŸ’ 1918/695
Condition Widower Spinster
Profession Tailor Tailoress
Age 30 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 10 years
Marriage Place St Peters Church of England Palmerston North
Folio 1208
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev C. Coates, Anglican

Page 1323

District of Palmerston North Quarter ending 31 March 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 March 1918 Charles Abel Peters
Wilhelmine Martha Catherine Denson
Charles Abel Peters
Wilhelmina Martha Cathrine Denson
πŸ’ 1918/696
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
22
19
Palmerston North
Palmerston North
22 years
19 years
St Pauls Methodist Church Palmerston North 1209 John Denson Father 14 March 1918 Rev F. W. Boys Methodist
No 21
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Charles Abel Peters Wilhelmine Martha Catherine Denson
BDM Match (97%) Charles Abel Peters Wilhelmina Martha Cathrine Denson
  πŸ’ 1918/696
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 22 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 22 years 19 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 1209
Consent John Denson Father
Date of Certificate 14 March 1918
Officiating Minister Rev F. W. Boys Methodist
22 18 March 1918 Ivanhoe Stephen Shaw
Amelia Ivy Howick
Ivanhoe Stephen Shaw
Amelia Ivy Howick
πŸ’ 1918/673
Bachelor
Spinster
Farmer
Clerk
30
24
Aokautere Palmerston North
Palmerston North
10 years
4 years
St Peters Church of England Palmerston North 1210 18 March 1918 Rev C. Coates Anglican
No 22
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Ivanhoe Stephen Shaw Amelia Ivy Howick
  πŸ’ 1918/673
Condition Bachelor Spinster
Profession Farmer Clerk
Age 30 24
Dwelling Place Aokautere Palmerston North Palmerston North
Length of Residence 10 years 4 years
Marriage Place St Peters Church of England Palmerston North
Folio 1210
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev C. Coates Anglican
23 19 March 1918 Richard Francis Bale
Lorna Evelyn McHardy
Richard Francis Bale
Lorna Evelyn McHardy
πŸ’ 1918/674
Bachelor
Spinster
Soldier
Domestic Duties
29
21
Palmerston North
Palmerston North
3 days
19 years
St Andrews Presbyterian Church Palmerston North 1214 19 March 1918 Rev A. Doull Presbyterian
No 23
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Richard Francis Bale Lorna Evelyn McHardy
  πŸ’ 1918/674
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 29 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 19 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1214
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev A. Doull Presbyterian
24 26 March 1918 Thomas Harold Richardson
Alice Mabel Stephenson
Thomas Harold Richardson
Alice Mabel Stephenson
πŸ’ 1918/675
Bachelor
Spinster
Labourer
Domestic
22
20
Palmerston North
Palmerston North
12 years
14 years
St Peters Church of England Palmerston North 1212 William Henry Stephenson Father 26 March 1918 Rev C. Coates Anglican
No 24
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Thomas Harold Richardson Alice Mabel Stephenson
  πŸ’ 1918/675
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 14 years
Marriage Place St Peters Church of England Palmerston North
Folio 1212
Consent William Henry Stephenson Father
Date of Certificate 26 March 1918
Officiating Minister Rev C. Coates Anglican
25 30 March 1918 Albert Victor Darling
Muriel Valentine Johnson
Albert Victor Durling
Muriel Valentine Johnson
πŸ’ 1918/677
Bachelor
Spinster
Clerk
Domestic
28
21
Palmerston North
Palmerston North
3 days
5 years
Registrars Office Palmerston North 30 March 1918 C. E. Shortt Registrar
No 25
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Albert Victor Darling Muriel Valentine Johnson
BDM Match (98%) Albert Victor Durling Muriel Valentine Johnson
  πŸ’ 1918/677
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 years
Marriage Place Registrars Office Palmerston North
Folio
Consent
Date of Certificate 30 March 1918
Officiating Minister C. E. Shortt Registrar

Page 1324

District of Palmerston North Quarter ending 31 March 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 28 March 1918 Harry Lambert
Mary Jane McLellan
Harry Lambert
Mary Jane McLellan
πŸ’ 1918/676
Bachelor
Widow
Hairdresser
Domestic
34
34
Palmerston North
Palmerston North
6 years
4 years
Registrars Office Palmerston North 1213 28 March 1918 C. E. Shortt Registrar
No 25
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Harry Lambert Mary Jane McLellan
  πŸ’ 1918/676
Condition Bachelor Widow
Profession Hairdresser Domestic
Age 34 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 4 years
Marriage Place Registrars Office Palmerston North
Folio 1213
Consent
Date of Certificate 28 March 1918
Officiating Minister C. E. Shortt Registrar
26 30 March 1918 Albert Victor Durling
Muriel Valentine Johnson
Albert Victor Durling
Muriel Valentine Johnson
πŸ’ 1918/677
Bachelor
Spinster
Clerk
Domestic
28
21
Palmerston North
Palmerston North
3 days
5 years
Registrars Office Palmerston North 1214 30 March 1918 C. E. Shortt Registrar
No 26
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Albert Victor Durling Muriel Valentine Johnson
  πŸ’ 1918/677
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 years
Marriage Place Registrars Office Palmerston North
Folio 1214
Consent
Date of Certificate 30 March 1918
Officiating Minister C. E. Shortt Registrar

Page 1325

District of Palmerston North Quarter ending 30 June 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 12 April 1918 Herbert Johnson Whiting
Elsie Williams
Herbert Johnson Whiting
Elsie Williams
πŸ’ 1918/3196
Bachelor
Spinster
Hotel Employee
Dressmaker
29
32
Palmerston North
Palmerston North
9 months
2 years
Registrar's Office Palmerston North 2813 12 April 1918 C. E. Shortt Registrar
No 27
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Herbert Johnson Whiting Elsie Williams
  πŸ’ 1918/3196
Condition Bachelor Spinster
Profession Hotel Employee Dressmaker
Age 29 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 months 2 years
Marriage Place Registrar's Office Palmerston North
Folio 2813
Consent
Date of Certificate 12 April 1918
Officiating Minister C. E. Shortt Registrar
28 18 April 1918 James Alexander Mullooly
Gertrude Ellen Houghton
James Alexander Mullooly
Gertrude Ellen Houghton
πŸ’ 1918/3197
Bachelor
Spinster
Soldier Hairdresser
Nurse
37
35
Palmerston North
Palmerston North
1 week
2 months
All Saints Church of England Palmerston North 2814 18 April 1918 Rev H. G. Blackburne Anglican
No 28
Date of Notice 18 April 1918
  Groom Bride
Names of Parties James Alexander Mullooly Gertrude Ellen Houghton
  πŸ’ 1918/3197
Condition Bachelor Spinster
Profession Soldier Hairdresser Nurse
Age 37 35
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 2 months
Marriage Place All Saints Church of England Palmerston North
Folio 2814
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev H. G. Blackburne Anglican
29 18 April 1918 George Albert Fiebig
Stella Violet Heinold
George Albert Fiebig
Stella Violet Heinold
πŸ’ 1918/3198
Bachelor
Spinster
Soldier Commercial Traveller
Clerk
25
26
Featherston
Palmerston North
7 months
3 months
Presbyterian Manse Church Street Palmerston North 2815 18 April 1918 Rev Alex Doull Presbyterian
No 29
Date of Notice 18 April 1918
  Groom Bride
Names of Parties George Albert Fiebig Stella Violet Heinold
  πŸ’ 1918/3198
Condition Bachelor Spinster
Profession Soldier Commercial Traveller Clerk
Age 25 26
Dwelling Place Featherston Palmerston North
Length of Residence 7 months 3 months
Marriage Place Presbyterian Manse Church Street Palmerston North
Folio 2815
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev Alex Doull Presbyterian
30 20 April 1918 Walter William Tindale
Eunice Bailey
Walter William Findale
Eunice Bailey
πŸ’ 1918/3199
Bachelor
Spinster
Mechanic
Domestic
25
20
Palmerston North
Palmerston North
2 years
20 years
Methodist Church Cuba Street Palmerston North 2816 Elizabeth Ann Bailey Mother 20 April 1918 Rev Arthur Ashcroft Methodist
No 30
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Walter William Tindale Eunice Bailey
BDM Match (98%) Walter William Findale Eunice Bailey
  πŸ’ 1918/3199
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 25 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 20 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 2816
Consent Elizabeth Ann Bailey Mother
Date of Certificate 20 April 1918
Officiating Minister Rev Arthur Ashcroft Methodist
31 20 April 1918 Percy Clifford Smith
Emily Daisy Smith
Percy Clifford Smith
Emily Daisy Smith
πŸ’ 1918/3200
Bachelor
Spinster
Carpenter
Factory Employee
21
22
Palmerston North
Palmerston North
4 days
4 days
Registrars Office Palmerston North 2817 20 April 1918 C. E. Shortt Registrar
No 31
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Percy Clifford Smith Emily Daisy Smith
  πŸ’ 1918/3200
Condition Bachelor Spinster
Profession Carpenter Factory Employee
Age 21 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place Registrars Office Palmerston North
Folio 2817
Consent
Date of Certificate 20 April 1918
Officiating Minister C. E. Shortt Registrar

Page 1326

District of Palmerston North Quarter ending 30 June 1918 Registrar A. Shortt
No Date of Notice Names and 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 20 April 1918 Huntly John Falkner
Norah Ernestine Perrin
Huntly John Falkner
Norah Ernestine Perrin
πŸ’ 1918/3201
Bachelor
Spinster
Soldier Clerk
Schoolteacher
22
22
Featherston
Palmerston North
6 weeks
22 years
All Saints Church of England Palmerston North 2818 20 April 1918 Rev H.G. Blackburne Anglican
No 32
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Huntly John Falkner Norah Ernestine Perrin
  πŸ’ 1918/3201
Condition Bachelor Spinster
Profession Soldier Clerk Schoolteacher
Age 22 22
Dwelling Place Featherston Palmerston North
Length of Residence 6 weeks 22 years
Marriage Place All Saints Church of England Palmerston North
Folio 2818
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev H.G. Blackburne Anglican
33 24 April 1918 Norman Wheeler
Dorothy Davis
Norman Wheeler
Dorothy Davis
πŸ’ 1918/3202
Bachelor
Spinster
Farmer
Teacher
25
22
Palmerston North
Palmerston North
4 days
20 years
All Saints Church of England Palmerston North 2819 24 April 1918 Rev H.G. Blackburne Anglican
No 33
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Norman Wheeler Dorothy Davis
  πŸ’ 1918/3202
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 20 years
Marriage Place All Saints Church of England Palmerston North
Folio 2819
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev H.G. Blackburne Anglican
34 27 April 1918 William Joseph Badley
Mary Elizabeth Hager
William Joseph Badley
Mary Elizabeth Hager
πŸ’ 1918/3204
Bachelor
Spinster
Tramway Conductor
Tailoress
20
23
Palmerston North
Palmerston North
3 days
12 days
St Patricks Roman Catholic Church Palmerston North 2820 Joseph Badley, Father. 27 April 1918 Rev J.F. McManus Roman Catholic
No 34
Date of Notice 27 April 1918
  Groom Bride
Names of Parties William Joseph Badley Mary Elizabeth Hager
  πŸ’ 1918/3204
Condition Bachelor Spinster
Profession Tramway Conductor Tailoress
Age 20 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 12 days
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 2820
Consent Joseph Badley, Father.
Date of Certificate 27 April 1918
Officiating Minister Rev J.F. McManus Roman Catholic
35 30 April 1918 Frank Reynolds
Annie Jane Barnard
Frank Reynolds
Annie Jane Barnard
πŸ’ 1918/3205
Bachelor
Spinster
Accountant
Typiste
26
24
Palmerston North
Palmerston North
3 days
2 weeks
Methodist Church Broad Street Palmerston North 2821 30 April 1918 Rev F.W. Boys Methodist
No 35
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Frank Reynolds Annie Jane Barnard
  πŸ’ 1918/3205
Condition Bachelor Spinster
Profession Accountant Typiste
Age 26 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 weeks
Marriage Place Methodist Church Broad Street Palmerston North
Folio 2821
Consent
Date of Certificate 30 April 1918
Officiating Minister Rev F.W. Boys Methodist
36 02 May 1918 Edward Tonar Ferrall
Ruby Codling
Edward Tornar Ferrall
Ruby Codling
πŸ’ 1918/3206
Bachelor
Spinster
carpenter
Domestic
25
26
Palmerston North
Palmerston North
10 days
4 years
Methodist Parsonage 126 Church Street Palmerston North 2822 02 May 1918 Rev F.W. Boys Methodist
No 36
Date of Notice 02 May 1918
  Groom Bride
Names of Parties Edward Tonar Ferrall Ruby Codling
BDM Match (98%) Edward Tornar Ferrall Ruby Codling
  πŸ’ 1918/3206
Condition Bachelor Spinster
Profession carpenter Domestic
Age 25 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 days 4 years
Marriage Place Methodist Parsonage 126 Church Street Palmerston North
Folio 2822
Consent
Date of Certificate 02 May 1918
Officiating Minister Rev F.W. Boys Methodist

Page 1327

District of Palmerston North Quarter ending 30 June 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 9 May 1918 Carl Anton Bredahl Neilsen
Lillian Lucy Riggs
Carl Anton Bredahl Neilsen
Lillian Lucy Riggs
πŸ’ 1918/3207
Bachelor
Spinster
Motor Mechanic
Domestic
30
26
Palmerston North
Palmerston North
3 years
2 years
All Saints Church of England Palmerston North 2823 9 May 1918 Rev H. G. Blackburne Anglican
No 37
Date of Notice 9 May 1918
  Groom Bride
Names of Parties Carl Anton Bredahl Neilsen Lillian Lucy Riggs
  πŸ’ 1918/3207
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 30 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 2 years
Marriage Place All Saints Church of England Palmerston North
Folio 2823
Consent
Date of Certificate 9 May 1918
Officiating Minister Rev H. G. Blackburne Anglican
38 11 May 1918 Frank William Squire Ellis
Gladys Myrtle Smith
Frank William Squire Ellis
Gladys Myrtle Smith
πŸ’ 1918/3208
Bachelor
Spinster
Contractor
Home duties
22
21
Palmerston North
Palmerston North
1 week
10 weeks
St Pauls Methodist Church Palmerston North 2824 11 May 1918 Rev F. W. Boys Methodist
No 38
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Frank William Squire Ellis Gladys Myrtle Smith
  πŸ’ 1918/3208
Condition Bachelor Spinster
Profession Contractor Home duties
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 10 weeks
Marriage Place St Pauls Methodist Church Palmerston North
Folio 2824
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev F. W. Boys Methodist
39 18 May 1918 Arthur Alexander Ericksen
Kathleen Mary Quinlan
Arthur Alexander Ericksen
Kathleen Mary Quinlan
πŸ’ 1918/3209
Bachelor
Spinster
Shepherd
Domestic
29
29
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 2825 18 May 1918 C. E. Shortt Registrar
No 39
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Arthur Alexander Ericksen Kathleen Mary Quinlan
  πŸ’ 1918/3209
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 29 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 2825
Consent
Date of Certificate 18 May 1918
Officiating Minister C. E. Shortt Registrar
40 18 May 1918 Richard Knowles
Holly Myrtle Aplin
Richard Knowles
Holly Myrtle Aplin
πŸ’ 1918/3217
Bachelor
Spinster
Labourer
Domestic
29
23
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 2826 18 May 1918 C. E. Shortt Registrar
No 40
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Richard Knowles Holly Myrtle Aplin
  πŸ’ 1918/3217
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 2826
Consent
Date of Certificate 18 May 1918
Officiating Minister C. E. Shortt Registrar
41 20 May 1918 William Herbert Carroll
Ethel Louie Watson
William Herbert Carroll
Ethel Louie Watson
πŸ’ 1918/3228
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
27
28
Palmerston North
Palmerston North
3 days
3 days
Salvation Army Barracks Palmerston North 2827 20 May 1918 Commissioner H. C. Hodder Salvation Army
No 41
Date of Notice 20 May 1918
  Groom Bride
Names of Parties William Herbert Carroll Ethel Louie Watson
  πŸ’ 1918/3228
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 27 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Salvation Army Barracks Palmerston North
Folio 2827
Consent
Date of Certificate 20 May 1918
Officiating Minister Commissioner H. C. Hodder Salvation Army

Page 1328

District of Palmerston North Quarter ending 30 June 1918 Registrar C. E. Shortt
No Date of Notice Names and 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 20 May 1918 Bennett Flintoff
Violet Esther Gatfield
Bennett Flintoff
Violet Esther Gatfield
πŸ’ 1918/3235
Bachelor
Spinster
Butcher
Domestic
24
18
Palmerston North
Palmerston North
1 year
9 years
Registrar's Office Palmerston North 2828 James Gatfield Father 20 May 1918 C. E. Shortt Registrar
No 42
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Bennett Flintoff Violet Esther Gatfield
  πŸ’ 1918/3235
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 9 years
Marriage Place Registrar's Office Palmerston North
Folio 2828
Consent James Gatfield Father
Date of Certificate 20 May 1918
Officiating Minister C. E. Shortt Registrar
43 22 May 1918 James Thomas Langdon
Ada Enid Baldwin
James Thomas Langdon
Ada Enid Baldwin
πŸ’ 1918/3236
Bachelor
Spinster
Labourer
Domestic
21
22
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 2829 22 May 1918 C. E. Shortt Registrar
No 43
Date of Notice 22 May 1918
  Groom Bride
Names of Parties James Thomas Langdon Ada Enid Baldwin
  πŸ’ 1918/3236
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 2829
Consent
Date of Certificate 22 May 1918
Officiating Minister C. E. Shortt Registrar
44 31 May 1918 Eustace Bede Rush
Lily Elizabeth Jane Chatfield
Eustace Bede Rush
Lily Elizabeth Jane Chatfield
πŸ’ 1918/3237
Bachelor
Spinster
Labourer
Waitress
23
17
Palmerston North
Palmerston North
23 years
15 years
All Saints Church of England Palmerston North 2830 Thomas William Chatfield, Father 31 May 1918 Rev H. G. Blackburne Anglican
No 44
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Eustace Bede Rush Lily Elizabeth Jane Chatfield
  πŸ’ 1918/3237
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 17
Dwelling Place Palmerston North Palmerston North
Length of Residence 23 years 15 years
Marriage Place All Saints Church of England Palmerston North
Folio 2830
Consent Thomas William Chatfield, Father
Date of Certificate 31 May 1918
Officiating Minister Rev H. G. Blackburne Anglican
45 1 June 1918 Samuel William Oliver
Clara Holgerson
Samuel William Oliver
Clara Holgerson
πŸ’ 1918/3238
Bachelor
Spinster
Painter
Domestic
38
22
Palmerston North
Palmerston North
9 years
5 years
St Andrews Presbyterian Church Palmerston North 2831 1 June 1918 Rev A. Doull Presbyterian
No 45
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Samuel William Oliver Clara Holgerson
  πŸ’ 1918/3238
Condition Bachelor Spinster
Profession Painter Domestic
Age 38 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 9 years 5 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 2831
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev A. Doull Presbyterian
46 1 June 1918 Norman John Death
Margaret Phoebe Hudson
Norman John Death
Margaret Phoebe Hudson
πŸ’ 1918/3239
Bachelor
Spinster
Farmer
Domestic
39
26
Palmerston North
Linton
5 days
10 years
All Saints Church of England Palmerston North 2832 1 June 1918 Rev H. G. Blackburne Anglican
No 46
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Norman John Death Margaret Phoebe Hudson
  πŸ’ 1918/3239
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 26
Dwelling Place Palmerston North Linton
Length of Residence 5 days 10 years
Marriage Place All Saints Church of England Palmerston North
Folio 2832
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev H. G. Blackburne Anglican

Page 1329

District of Palmerston North Quarter ending 30 June 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
47 01 June 1918 Roland Abergatha Noah Mudgway
Ruth Houldsworth Goldfinch
Roland Abergatha Noah Mudgway
Ruth Houldsworth Goldfinch
πŸ’ 1918/3240
Bachelor
Spinster
Cooper
Domestic
25
21
Palmerston North
Palmerston North
22 years
21 years
Registrars Office Palmerston North 2833 01 June 1918 C. E. Shortt Registrar
No 47
Date of Notice 01 June 1918
  Groom Bride
Names of Parties Roland Abergatha Noah Mudgway Ruth Houldsworth Goldfinch
  πŸ’ 1918/3240
Condition Bachelor Spinster
Profession Cooper Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 22 years 21 years
Marriage Place Registrars Office Palmerston North
Folio 2833
Consent
Date of Certificate 01 June 1918
Officiating Minister C. E. Shortt Registrar
48 05 June 1918 Charles George Fletcher Laurie
Elsie Marguerite Boyne
Charles George Fletcher Laurie
Elsie Marguerite Boyne
πŸ’ 1918/3241
Widower
Spinster
Manufacturer
Music Teacher
48
22
Palmerston North
Palmerston North
5 days
2 years
St Andrews Presbyterian Church Palmerston North 2834 05 June 1918 Rev A. Doull Presbyterian
No 48
Date of Notice 05 June 1918
  Groom Bride
Names of Parties Charles George Fletcher Laurie Elsie Marguerite Boyne
  πŸ’ 1918/3241
Condition Widower Spinster
Profession Manufacturer Music Teacher
Age 48 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 days 2 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 2834
Consent
Date of Certificate 05 June 1918
Officiating Minister Rev A. Doull Presbyterian
49 06 June 1918 Harwood Clifford Hemus
Edith Frances Allman
Harwood Clifford Hemus
Edith Frances Allman
πŸ’ 1918/3218
Divorced
Spinster
Soldier Chemist
Book-keeper
36
23
Featherston
Palmerston North
7 months
5 months
Methodist Church Cuba Street Palmerston North 2835 06 June 1918 Rev Arthur Ashcroft Methodist
No 49
Date of Notice 06 June 1918
  Groom Bride
Names of Parties Harwood Clifford Hemus Edith Frances Allman
  πŸ’ 1918/3218
Condition Divorced Spinster
Profession Soldier Chemist Book-keeper
Age 36 23
Dwelling Place Featherston Palmerston North
Length of Residence 7 months 5 months
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 2835
Consent
Date of Certificate 06 June 1918
Officiating Minister Rev Arthur Ashcroft Methodist
50 08 June 1918 William Lyster Porteous
Mabel Alice Wilds
William Lyster Porteous
Mabel Alice Wilds
πŸ’ 1918/3219
Bachelor
Spinster
Farm Manager
Domestic duties
30
21
Palmerston North
Palmerston North
28 years
4 years
St Peters Church of England Palmerston North 2836 08 June 1918 Canon Charles Coates Anglican
No 50
Date of Notice 08 June 1918
  Groom Bride
Names of Parties William Lyster Porteous Mabel Alice Wilds
  πŸ’ 1918/3219
Condition Bachelor Spinster
Profession Farm Manager Domestic duties
Age 30 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 28 years 4 years
Marriage Place St Peters Church of England Palmerston North
Folio 2836
Consent
Date of Certificate 08 June 1918
Officiating Minister Canon Charles Coates Anglican
51 10 June 1918 William Gordon Lovelock Simpson
Eileen Alice Morgan
William Gordon Lovelock Simpson
Eileen Alice Morgan
πŸ’ 1918/3220
Bachelor
Spinster
Labourer
Domestic
23
20
Palmerston North
Palmerston North
3 days
2 years
Methodist Church Longburn 2837 Alfred James Morgan, Father. 10 June 1918 Rev F.W. Boys Methodist
No 51
Date of Notice 10 June 1918
  Groom Bride
Names of Parties William Gordon Lovelock Simpson Eileen Alice Morgan
  πŸ’ 1918/3220
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 years
Marriage Place Methodist Church Longburn
Folio 2837
Consent Alfred James Morgan, Father.
Date of Certificate 10 June 1918
Officiating Minister Rev F.W. Boys Methodist

Page 1330

District of Palmerston North Quarter ending 30 June 1918 Registrar A. North
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 14 June 1918 Martin Sydney Stanley Smith
Lily Staton
Martin Sydney Stanley Smith
Lily Staton
πŸ’ 1918/3221
Bachelor
Spinster
Soldier Motor & Electrical Engineer
Clerk
25
28
Trentham
Palmerston North
11 months
4 years
St Davids Presbyterian Church Palmerston North 2838 14 June 1918 Rev Alex Doull Presbyterian
No 52
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Martin Sydney Stanley Smith Lily Staton
  πŸ’ 1918/3221
Condition Bachelor Spinster
Profession Soldier Motor & Electrical Engineer Clerk
Age 25 28
Dwelling Place Trentham Palmerston North
Length of Residence 11 months 4 years
Marriage Place St Davids Presbyterian Church Palmerston North
Folio 2838
Consent
Date of Certificate 14 June 1918
Officiating Minister Rev Alex Doull Presbyterian
53 15 June 1918 Frederick David Howard
Olive Lillian Hodson
Frederick David Howard
Olive Lillian Hodson
πŸ’ 1918/3222
Bachelor
Spinster
Telegraphist
Milliner
25
25
Palmerston North
Palmerston North
2 years
12 years
All Saints Church of England Palmerston North 2839 15 June 1918 Rev H.G. Blackburne Anglican
No 53
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Frederick David Howard Olive Lillian Hodson
  πŸ’ 1918/3222
Condition Bachelor Spinster
Profession Telegraphist Milliner
Age 25 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 12 years
Marriage Place All Saints Church of England Palmerston North
Folio 2839
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev H.G. Blackburne Anglican
54 17 June 1918 Peter Couper
Olive Catherine Spencer
Peter Couper
Olive Catherine Spencer
πŸ’ 1918/3223
Bachelor
Spinster
Soldier Butcher
Domestic
31
26
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 2840 17 June 1918 C.E. Shortt Registrar
No 54
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Peter Couper Olive Catherine Spencer
  πŸ’ 1918/3223
Condition Bachelor Spinster
Profession Soldier Butcher Domestic
Age 31 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 2840
Consent
Date of Certificate 17 June 1918
Officiating Minister C.E. Shortt Registrar
55 17 June 1918 Duncan Shaw Young
Evelyn Annie Osborne
Duncan Shaw Young
Evelyn Annie Osborne
πŸ’ 1918/3224
Bachelor
Spinster
Contractor
Domestic
27
23
Palmerston North
Palmerston North
3 days
3 days
Presbyterian Manse Church Street Palmerston North 2841 17 June 1918 Rev A. Doull Presbyterian
No 55
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Duncan Shaw Young Evelyn Annie Osborne
  πŸ’ 1918/3224
Condition Bachelor Spinster
Profession Contractor Domestic
Age 27 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Church Street Palmerston North
Folio 2841
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev A. Doull Presbyterian
56 17 June 1918 William Francis Bowman
Alice May Philp
William Francis Bowman
Alice May Philp
πŸ’ 1918/3225
Bachelor
Spinster
Soldier Fireman
Domestic
20
17
Palmerston North
Palmerston North
3 days
3 days
Residence of Mrs Delahunty 17 Joseph Street Palmerston North 2842 Annie Florence Julia Voyce, Mother; Ruth Bowman, Mother. 17 June 1918 Mr H. Grinstead Church of Christ
No 56
Date of Notice 17 June 1918
  Groom Bride
Names of Parties William Francis Bowman Alice May Philp
  πŸ’ 1918/3225
Condition Bachelor Spinster
Profession Soldier Fireman Domestic
Age 20 17
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Delahunty 17 Joseph Street Palmerston North
Folio 2842
Consent Annie Florence Julia Voyce, Mother; Ruth Bowman, Mother.
Date of Certificate 17 June 1918
Officiating Minister Mr H. Grinstead Church of Christ

Page 1331

District of Palmerston North Quarter ending 30 June 1918 Registrar A. Short
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 18 June 1918 Alexander Hogg Morgan
Muriel Inez Permain
Alexander Hogg Morgan
Muriel Inez Pirmain
πŸ’ 1918/3226
Bachelor
Spinster
Teacher
Domestic
26
22
Palmerston North
Palmerston North
3 days
22 years
All Saints Church of England Palmerston North 2843 18 June 1918 Rev H.G. Blackburne, Anglican
No 57
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Alexander Hogg Morgan Muriel Inez Permain
BDM Match (97%) Alexander Hogg Morgan Muriel Inez Pirmain
  πŸ’ 1918/3226
Condition Bachelor Spinster
Profession Teacher Domestic
Age 26 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 22 years
Marriage Place All Saints Church of England Palmerston North
Folio 2843
Consent
Date of Certificate 18 June 1918
Officiating Minister Rev H.G. Blackburne, Anglican
58 22 June 1918 Joseph Bramwell Wainscott
Emma Lillian Martin
Joseph Bramwell Wainscott
Emma Lillian Martin
πŸ’ 1918/3115
Bachelor
Spinster
Dairy Factory Manager
Typiste
28
21
Palmerston North
Napier
3 days
21 years
Presbyterian Church Taradale 2708 22 June 1918 Mr Robert Ferguson Fish, Presbyterian
No 58
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Joseph Bramwell Wainscott Emma Lillian Martin
  πŸ’ 1918/3115
Condition Bachelor Spinster
Profession Dairy Factory Manager Typiste
Age 28 21
Dwelling Place Palmerston North Napier
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church Taradale
Folio 2708
Consent
Date of Certificate 22 June 1918
Officiating Minister Mr Robert Ferguson Fish, Presbyterian
59 26 June 1918 William Henry Johnston
May Sybil Blyth
William Henry Johnston
May Sybil Blyth
πŸ’ 1918/3227
Bachelor
Spinster
Telegraph Linesman Soldier
Domestic
30
24
Palmerston North
Palmerston North
3 days
6 years
St Peters Church of England Palmerston North 2844 26 June 1918 Rev H.G. Blackburne, Anglican
No 59
Date of Notice 26 June 1918
  Groom Bride
Names of Parties William Henry Johnston May Sybil Blyth
  πŸ’ 1918/3227
Condition Bachelor Spinster
Profession Telegraph Linesman Soldier Domestic
Age 30 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 years
Marriage Place St Peters Church of England Palmerston North
Folio 2844
Consent
Date of Certificate 26 June 1918
Officiating Minister Rev H.G. Blackburne, Anglican
60 28 June 1918 Walter Bayley Stock
Rachel Matthews Peattie
Walter Bayley Stock
Rachel Matthews Peattie
πŸ’ 1918/3229
Bachelor
Widow
Engineer
Domestic
37
43
Palmerston North
Palmerston North
14 years
1 year
All Saints Church of England Palmerston North 2845 28 June 1918 Rev H.G. Blackburne, Anglican
No 60
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Walter Bayley Stock Rachel Matthews Peattie
  πŸ’ 1918/3229
Condition Bachelor Widow
Profession Engineer Domestic
Age 37 43
Dwelling Place Palmerston North Palmerston North
Length of Residence 14 years 1 year
Marriage Place All Saints Church of England Palmerston North
Folio 2845
Consent
Date of Certificate 28 June 1918
Officiating Minister Rev H.G. Blackburne, Anglican
61 29 June 1918 Harold James Lancaster
Ida Maude Kerslake
Harold James Lancaster
Ida Maude Kuslaki
πŸ’ 1918/3548
Bachelor
Spinster
Farmer
Schoolteacher
28
29
Palmerston North
Palmerston North
28 years
29 years
St Pauls Methodist Church Palmerston North 2909 29 June 1918 Rev F.W. Boys, Methodist
No 61
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Harold James Lancaster Ida Maude Kerslake
BDM Match (92%) Harold James Lancaster Ida Maude Kuslaki
  πŸ’ 1918/3548
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 28 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 28 years 29 years
Marriage Place St Pauls Methodist Church Palmerston North
Folio 2909
Consent
Date of Certificate 29 June 1918
Officiating Minister Rev F.W. Boys, Methodist

Page 1333

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 2 July 1918 John Francis Donoghue
Elsie Palmer
John Francis Donoghue
Elsei Palmer
πŸ’ 1918/4903
Bachelor
Spinster
Labourer
Dressmaker
31
25
Palmerston North
Longburn
3 days
4 years
All Saints Church of England Palmerston North 4450 2 July 1918 Rev H.G. Blackburne Anglican
No 62
Date of Notice 2 July 1918
  Groom Bride
Names of Parties John Francis Donoghue Elsie Palmer
BDM Match (92%) John Francis Donoghue Elsei Palmer
  πŸ’ 1918/4903
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 31 25
Dwelling Place Palmerston North Longburn
Length of Residence 3 days 4 years
Marriage Place All Saints Church of England Palmerston North
Folio 4450
Consent
Date of Certificate 2 July 1918
Officiating Minister Rev H.G. Blackburne Anglican
63 3 July 1918 Albert Vander Lee
Alta Edith Newcombe
Albert Vander Lee
Alta Edith Newcombe
πŸ’ 1918/4904
Bachelor
Spinster
Labourer
Domestic
23
21
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 4451 3 July 1918 C.E. Shortt Registrar
No 63
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Albert Vander Lee Alta Edith Newcombe
  πŸ’ 1918/4904
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 4451
Consent
Date of Certificate 3 July 1918
Officiating Minister C.E. Shortt Registrar
64 4 July 1918 Robert Fergusson
Elizabeth Durie Taylor
Robert Fergusson
Elizabeth Durie Taylor
πŸ’ 1918/4905
Robert John Petch
Elizabeth Mary Taylor
πŸ’ 1918/2704
Widower
Spinster
Soldier Carpenter
Laundress
40
34
Palmerston North
Palmerston North
3 days
8 weeks
St Andrews Presbyterian Manse Church Street Palmerston North 4452 4 July 1918 Rev A. Doull Presbyterian
No 64
Date of Notice 4 July 1918
  Groom Bride
Names of Parties Robert Fergusson Elizabeth Durie Taylor
  πŸ’ 1918/4905
BDM Match (62%) Robert John Petch Elizabeth Mary Taylor
  πŸ’ 1918/2704
Condition Widower Spinster
Profession Soldier Carpenter Laundress
Age 40 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 8 weeks
Marriage Place St Andrews Presbyterian Manse Church Street Palmerston North
Folio 4452
Consent
Date of Certificate 4 July 1918
Officiating Minister Rev A. Doull Presbyterian
65 5 July 1918 William John Fredrick Krebs
Mary Hartigan
William John Fredrick Krebs
Mary Hartigan
πŸ’ 1918/4906
Bachelor
Spinster
Labourer
Domestic
22
21
Palmerston North
Palmerston North
1 week
3 months
Registrars Office Palmerston North 4453 5 July 1918 C.E. Shortt Registrar
No 65
Date of Notice 5 July 1918
  Groom Bride
Names of Parties William John Fredrick Krebs Mary Hartigan
  πŸ’ 1918/4906
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 3 months
Marriage Place Registrars Office Palmerston North
Folio 4453
Consent
Date of Certificate 5 July 1918
Officiating Minister C.E. Shortt Registrar
66 6 July 1918 James Albert Spall
Elsie Emma Stump
James Albert Spall
Elsie Emma Stump
πŸ’ 1918/4907
Bachelor
Spinster
Farmer
Domestic
35
35
Palmerston North
Palmerston North
18 years
3 years
St Andrews Presbyterian Manse Palmerston North 4454 6 July 1918 Rev A. Doull Presbyterian
No 66
Date of Notice 6 July 1918
  Groom Bride
Names of Parties James Albert Spall Elsie Emma Stump
  πŸ’ 1918/4907
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 35
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 years 3 years
Marriage Place St Andrews Presbyterian Manse Palmerston North
Folio 4454
Consent
Date of Certificate 6 July 1918
Officiating Minister Rev A. Doull Presbyterian

Page 1334

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 11 July 1918 Harry James Rose
Irene Daisy Cameron
Harry James Rose
Irene Daisy Cameron
πŸ’ 1918/4908
Bachelor
Spinster
Clerk
Domestic
37
20
Palmerston North
Palmerston North
3 days
6 weeks
Residence of Mrs E. Cameron 8 Massey St Palmerston North 4455 Elizabeth Cameron Mother 11 July 1918 Rev James McManus Roman Catholic
No 67
Date of Notice 11 July 1918
  Groom Bride
Names of Parties Harry James Rose Irene Daisy Cameron
  πŸ’ 1918/4908
Condition Bachelor Spinster
Profession Clerk Domestic
Age 37 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 6 weeks
Marriage Place Residence of Mrs E. Cameron 8 Massey St Palmerston North
Folio 4455
Consent Elizabeth Cameron Mother
Date of Certificate 11 July 1918
Officiating Minister Rev James McManus Roman Catholic
68 13 July 1918 Arthur Ernest Wilsher
Annie Lilian Maria Bramley
Arthur Ernest Wilsher
Annie Lilian Maria Bramley
πŸ’ 1918/4909
Bachelor
Spinster
Railway Fireman
Domestic
28
25
Kelvin Grove
Kairanga
28 years
12 years
Residence of Mr A. Bramley Kairanga 4456 13 July 1918 Rev A. Doull Presbyterian
No 68
Date of Notice 13 July 1918
  Groom Bride
Names of Parties Arthur Ernest Wilsher Annie Lilian Maria Bramley
  πŸ’ 1918/4909
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 28 25
Dwelling Place Kelvin Grove Kairanga
Length of Residence 28 years 12 years
Marriage Place Residence of Mr A. Bramley Kairanga
Folio 4456
Consent
Date of Certificate 13 July 1918
Officiating Minister Rev A. Doull Presbyterian
69 15 July 1918 James Scott
Evelyn Anderson
James Scott
Eveline Anderson
πŸ’ 1918/4886
Widower
Widow
Driver
Domestic
58
39
Palmerston North
Palmerston North
10 years
7 years
Office of Brigadier J.J. Toomer Coleman Place Palmerston North 4457 15 July 1918 Brigadier J.J. Toomer Salvation Army
No 69
Date of Notice 15 July 1918
  Groom Bride
Names of Parties James Scott Evelyn Anderson
BDM Match (94%) James Scott Eveline Anderson
  πŸ’ 1918/4886
Condition Widower Widow
Profession Driver Domestic
Age 58 39
Dwelling Place Palmerston North Palmerston North
Length of Residence 10 years 7 years
Marriage Place Office of Brigadier J.J. Toomer Coleman Place Palmerston North
Folio 4457
Consent
Date of Certificate 15 July 1918
Officiating Minister Brigadier J.J. Toomer Salvation Army
70 15 July 1918 Ewen Cameron
Sarah Lascelles
Ewen Cameron
Sarah Lascelles
πŸ’ 1918/4887
Widower
Widow
Sheep farmer
Domestic
75
59
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 4458 15 July 1918 C.E. Shortt Registrar
No 70
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Ewen Cameron Sarah Lascelles
  πŸ’ 1918/4887
Condition Widower Widow
Profession Sheep farmer Domestic
Age 75 59
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 4458
Consent
Date of Certificate 15 July 1918
Officiating Minister C.E. Shortt Registrar
71 16 July 1918 Harold Hobson Anderson
Eileen Margherita Anderson
Harold Hobson Anderson
Eileen Margherita Anderson
πŸ’ 1918/4888
Bachelor
Spinster
Photographers Assistant
Domestic
21
24
Palmerston North
Palmerston North
14 years
5 days
Registrar's Office Palmerston North 4459 16 July 1918 C.E. Shortt Registrar
No 71
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Harold Hobson Anderson Eileen Margherita Anderson
  πŸ’ 1918/4888
Condition Bachelor Spinster
Profession Photographers Assistant Domestic
Age 21 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 14 years 5 days
Marriage Place Registrar's Office Palmerston North
Folio 4459
Consent
Date of Certificate 16 July 1918
Officiating Minister C.E. Shortt Registrar

Page 1335

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 20 July 1918 Charles Algernon Leicester
Mabel Ellen Smith
Charles Algermon Leicester
Mabel Ellen Smith
πŸ’ 1918/4889
Widower
Divorced
Farmer
Domestic
46
43
Palmerston North
Palmerston North
2 weeks
2 weeks
Registrar's Office Palmerston North 4460 20 July 1918 C. E. Shortt Registrar
No 72
Date of Notice 20 July 1918
  Groom Bride
Names of Parties Charles Algernon Leicester Mabel Ellen Smith
BDM Match (98%) Charles Algermon Leicester Mabel Ellen Smith
  πŸ’ 1918/4889
Condition Widower Divorced
Profession Farmer Domestic
Age 46 43
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Palmerston North
Folio 4460
Consent
Date of Certificate 20 July 1918
Officiating Minister C. E. Shortt Registrar
73 22 July 1918 Robert Seadown Nicholson
Alice Susannah Cradduck
Robert Seadown Nicholson
Alice Susannah Cradduck
πŸ’ 1918/4890
Bachelor
Spinster
Farmer
Domestic
48
33
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 4461 22 July 1918 Rev H. G. Blackburne Anglican
No 73
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Robert Seadown Nicholson Alice Susannah Cradduck
  πŸ’ 1918/4890
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 4461
Consent
Date of Certificate 22 July 1918
Officiating Minister Rev H. G. Blackburne Anglican
74 23 July 1918 Harold Henry Ferguson
Margaret McDonald
Harold Henry Ferguson
Margaret McDonald
πŸ’ 1918/4891
Bachelor
Spinster
Stockman
Domestic
33
20
Palmerston North
Longburn
3 days
7 years
Cuba Street Methodist Church Palmerston North 4462 Henry McDonald Father 23 July 1918 Rev A. Ashcroft Methodist
No 74
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Harold Henry Ferguson Margaret McDonald
  πŸ’ 1918/4891
Condition Bachelor Spinster
Profession Stockman Domestic
Age 33 20
Dwelling Place Palmerston North Longburn
Length of Residence 3 days 7 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 4462
Consent Henry McDonald Father
Date of Certificate 23 July 1918
Officiating Minister Rev A. Ashcroft Methodist
75 25 July 1918 Edmund Alfred Holland
Violette May Adams
Edmund Alfred Holland
Violette May Adams
πŸ’ 1918/4892
Bachelor
Spinster
Labourer
Domestic
23
22
Palmerston North
Palmerston North
4 months
6 weeks
All Saints Church of England Palmerston North 4463 25 July 1918 Rev H. G. Blackburne Anglican
No 75
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Edmund Alfred Holland Violette May Adams
  πŸ’ 1918/4892
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 6 weeks
Marriage Place All Saints Church of England Palmerston North
Folio 4463
Consent
Date of Certificate 25 July 1918
Officiating Minister Rev H. G. Blackburne Anglican
76 26 July 1918 Robert Morrow Scott
Elizabeth Josephine Coulter
Robert Morrow Scott
Elizabeth Josephine Coulter
πŸ’ 1918/4893
Bachelor
Spinster
Sawmiller
Domestic
35
22
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 4464 26 July 1918 C. E. Shortt Registrar
No 76
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Robert Morrow Scott Elizabeth Josephine Coulter
  πŸ’ 1918/4893
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 35 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 4464
Consent
Date of Certificate 26 July 1918
Officiating Minister C. E. Shortt Registrar

Page 1336

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
77 27 July 1918 John Andrew Roy Andresen
Amy Adin
John Andrew Roy Andresen
Amy Adin
πŸ’ 1918/4894
Bachelor
Spinster
Enginedriver
Domestic
26
21
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 4465 27 July 1918 C.E. Shortt Registrar
No 77
Date of Notice 27 July 1918
  Groom Bride
Names of Parties John Andrew Roy Andresen Amy Adin
  πŸ’ 1918/4894
Condition Bachelor Spinster
Profession Enginedriver Domestic
Age 26 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 4465
Consent
Date of Certificate 27 July 1918
Officiating Minister C.E. Shortt Registrar
78 29 July 1918 Reginald Simpson
May Parker
Reginald Simpson
May Parker
πŸ’ 1918/4895
Bachelor
Spinster
Electrician
Domestic
23
25
Palmerston North
Palmerston North
3 weeks
5 months
Registrar's Office Palmerston North 4466 29 July 1918 C.E. Shortt Registrar
No 78
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Reginald Simpson May Parker
  πŸ’ 1918/4895
Condition Bachelor Spinster
Profession Electrician Domestic
Age 23 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 weeks 5 months
Marriage Place Registrar's Office Palmerston North
Folio 4466
Consent
Date of Certificate 29 July 1918
Officiating Minister C.E. Shortt Registrar
79 29 July 1918 Bertie George Wilton
Amelia Maud Morgan
Bertie George Wilton
Amelia Maud Morgan
πŸ’ 1918/4897
Bachelor
Spinster
Farmer
Domestic
23
22
Palmerston North
Palmerston North
1 week
1 week
St Andrews Presbyterian Church Palmerston North 4467 29 July 1918 Rev A. Doull Presbyterian
No 79
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Bertie George Wilton Amelia Maud Morgan
  πŸ’ 1918/4897
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 1 week
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 4467
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev A. Doull Presbyterian
80 29 July 1918 Ditlev Gothard Monrad
Juanita Heather Sylvia Craw
Ditlev Gothard Monrad
Juanita Heather Sylvia Craw
πŸ’ 1918/4898
Bachelor
Spinster
Farmer
Domestic
24
27
Linton
Linton
15 years
21 years
All Saints Church of England Palmerston North 4468 29 July 1918 Rev H.G. Blackburne Anglican
No 80
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Ditlev Gothard Monrad Juanita Heather Sylvia Craw
  πŸ’ 1918/4898
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 27
Dwelling Place Linton Linton
Length of Residence 15 years 21 years
Marriage Place All Saints Church of England Palmerston North
Folio 4468
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev H.G. Blackburne Anglican
81 30 July 1918 John Cairns
Mabel Harriett Elizabeth Bryant
John Cairns
Mabel Harriett Elizabeth Bryant
πŸ’ 1918/4899
Bachelor
Spinster
Motor mechanic
Milliner
27
19
Palmerston North
Palmerston North
5 years
15 years
Church of Christ Campbell Street Palmerston North 4469 Charles Bryant, Father 30 July 1918 Mr H. Grinstead Church of Christ
No 81
Date of Notice 30 July 1918
  Groom Bride
Names of Parties John Cairns Mabel Harriett Elizabeth Bryant
  πŸ’ 1918/4899
Condition Bachelor Spinster
Profession Motor mechanic Milliner
Age 27 19
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 years 15 years
Marriage Place Church of Christ Campbell Street Palmerston North
Folio 4469
Consent Charles Bryant, Father
Date of Certificate 30 July 1918
Officiating Minister Mr H. Grinstead Church of Christ

Page 1337

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 6 August 1918 Ernest Stuart Foster
Mary Gertrude Fry
Ernest Stuart Foster
Mary Gertrude Fry
πŸ’ 1918/4900
Bachelor
Spinster
Chief Steward
domestic
29
29
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church Palmerston North 4470 6 August 1918 Rev A. Doull Presbyterian
No 82
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Ernest Stuart Foster Mary Gertrude Fry
  πŸ’ 1918/4900
Condition Bachelor Spinster
Profession Chief Steward domestic
Age 29 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 4470
Consent
Date of Certificate 6 August 1918
Officiating Minister Rev A. Doull Presbyterian
83 7 August 1918 Franz William Geruschkat
Mabel Kate Ross
Franz William Geruschkat
Mabel Kate Ross
πŸ’ 1918/4901
Bachelor
Spinster
Dairy Factory Assistant
Nurse
29
29
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 4471 7 August 1918 C.E. Shortt Registrar
No 83
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Franz William Geruschkat Mabel Kate Ross
  πŸ’ 1918/4901
Condition Bachelor Spinster
Profession Dairy Factory Assistant Nurse
Age 29 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 4471
Consent
Date of Certificate 7 August 1918
Officiating Minister C.E. Shortt Registrar
84 13 August 1918 Albert Williams
Catherine Birmingham
Albert Williams
Catherine Birmingham
πŸ’ 1918/5228
Bachelor
Spinster
Storeman
Waitress
28
29
Palmerston North
Palmerston North
3 days
3 years
St Patrick's Roman Catholic Church Palmerston North 4364 13 August 1918 Rev J.F. McManus Roman Catholic
No 84
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Albert Williams Catherine Birmingham
  πŸ’ 1918/5228
Condition Bachelor Spinster
Profession Storeman Waitress
Age 28 29
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 years
Marriage Place St Patrick's Roman Catholic Church Palmerston North
Folio 4364
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev J.F. McManus Roman Catholic
85 14 August 1918 George Feroza Framjee
Hazel Camellia Myrtle May Jennings
George Feroza Framjee
Hazel Camellia Myrtle May Jennings
πŸ’ 1918/4902
Bachelor
Spinster
Photographer
Domestic
29
16
Palmerston North
Palmerston North
1 year
1 year
Registrar's Office Palmerston North 4472 Frederic Jennings, Father 14 August 1918 C.E. Shortt Registrar
No 85
Date of Notice 14 August 1918
  Groom Bride
Names of Parties George Feroza Framjee Hazel Camellia Myrtle May Jennings
  πŸ’ 1918/4902
Condition Bachelor Spinster
Profession Photographer Domestic
Age 29 16
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Palmerston North
Folio 4472
Consent Frederic Jennings, Father
Date of Certificate 14 August 1918
Officiating Minister C.E. Shortt Registrar
86 15 August 1918 Arthur James North
Annie O'Brien
Arthur James North
Annie O'Brien
πŸ’ 1918/4910
Widower
Spinster
Traveller
Dental Nurse
34
29
Wanganui
Palmerston North
6 months
1 week
All Saints Church of England Palmerston North 4473 15 August 1918 Canon C. Coates Anglican
No 86
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Arthur James North Annie O'Brien
  πŸ’ 1918/4910
Condition Widower Spinster
Profession Traveller Dental Nurse
Age 34 29
Dwelling Place Wanganui Palmerston North
Length of Residence 6 months 1 week
Marriage Place All Saints Church of England Palmerston North
Folio 4473
Consent
Date of Certificate 15 August 1918
Officiating Minister Canon C. Coates Anglican

Page 1338

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 16 August 1918 Samuel James Boyden
Millicent Grace Pearson
Samuel James Bryden
Millicent Grace Pearson
πŸ’ 1918/4921
Bachelor
Spinster
Farmer
Domestic
33
36
Palmerston North
Palmerston North
3 days
1 week
Methodist Parsonage Church Street Palmerston North 4474 16 August 1918 Rev F.W. Boys Methodist
No 87
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Samuel James Boyden Millicent Grace Pearson
BDM Match (97%) Samuel James Bryden Millicent Grace Pearson
  πŸ’ 1918/4921
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 36
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 week
Marriage Place Methodist Parsonage Church Street Palmerston North
Folio 4474
Consent
Date of Certificate 16 August 1918
Officiating Minister Rev F.W. Boys Methodist
88 22 August 1918 Stanley Owen Garland
Bessie Crabtree
Stanley Owen Garland
Bessie Crabtree
πŸ’ 1918/4928
Widower
Spinster
Jeweller
Domestic
34
42
Palmerston North
Palmerston North
4 days
4 days
Methodist Church Cuba Street Palmerston North 4475 22 August 1918 Rev A. Ashworth Methodist
No 88
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Stanley Owen Garland Bessie Crabtree
  πŸ’ 1918/4928
Condition Widower Spinster
Profession Jeweller Domestic
Age 34 42
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 days 4 days
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 4475
Consent
Date of Certificate 22 August 1918
Officiating Minister Rev A. Ashworth Methodist
89 24 August 1918 Henry John Patrick Parker
Isabella Kelly
Henry John Patrick Parker
Isabella Kelly
πŸ’ 1918/4929
Bachelor
Widow
Labourer
Domestic
34
35
Rangitane
Rangitane
6 years
6 months
All Saints Church of England Palmerston North 4476 24 August 1918 Rev H.G. Blackburne Anglican
No 89
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Henry John Patrick Parker Isabella Kelly
  πŸ’ 1918/4929
Condition Bachelor Widow
Profession Labourer Domestic
Age 34 35
Dwelling Place Rangitane Rangitane
Length of Residence 6 years 6 months
Marriage Place All Saints Church of England Palmerston North
Folio 4476
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev H.G. Blackburne Anglican
90 02 September 1918 Henry Turner McRae
Elizabeth Theresa Topic
Henry Turner McRae
Elizabeth Theresa Topic
πŸ’ 1918/4930
Bachelor
Spinster
Contractor
Domestic
28
26
Palmerston North
Palmerston North
2 weeks
3 months
Registrar's Office Palmerston North 4477 02 September 1918 C.E. Shortt Registrar
No 90
Date of Notice 02 September 1918
  Groom Bride
Names of Parties Henry Turner McRae Elizabeth Theresa Topic
  πŸ’ 1918/4930
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 26
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 weeks 3 months
Marriage Place Registrar's Office Palmerston North
Folio 4477
Consent
Date of Certificate 02 September 1918
Officiating Minister C.E. Shortt Registrar
91 03 September 1918 Frank Shapleske
Sarah Emma Lockwood
Frank Shapleske
Sarah Emma Lockwood
πŸ’ 1918/4931
Bachelor
Spinster
Farmer
Domestic
54
23
Palmerston North
Palmerston North
3 years
3 years
St Patrick's Roman Catholic Church Palmerston North 4478 03 September 1918 Rev J.F. McManus Roman Catholic
No 91
Date of Notice 03 September 1918
  Groom Bride
Names of Parties Frank Shapleske Sarah Emma Lockwood
  πŸ’ 1918/4931
Condition Bachelor Spinster
Profession Farmer Domestic
Age 54 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 years 3 years
Marriage Place St Patrick's Roman Catholic Church Palmerston North
Folio 4478
Consent
Date of Certificate 03 September 1918
Officiating Minister Rev J.F. McManus Roman Catholic

Page 1339

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 4 September 1918 Alfred John Johanson
Gladys Bradley
Alfred John Johanson
Gladys Bradley
πŸ’ 1918/4932
Bachelor
Spinster
Grocer
Domestic
31
21
Palmerston North
Palmerston North
31 years
6 months
Registrar's Office Palmerston North 4479 4 September 1918 C. E. Shortt Registrar
No 92
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Alfred John Johanson Gladys Bradley
  πŸ’ 1918/4932
Condition Bachelor Spinster
Profession Grocer Domestic
Age 31 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 31 years 6 months
Marriage Place Registrar's Office Palmerston North
Folio 4479
Consent
Date of Certificate 4 September 1918
Officiating Minister C. E. Shortt Registrar
93 5 September 1918 Ernest Lyall Russell
Annie Emma Mabel Hawke
Ernest Lyall Russell
Annie Emma Mabel Hawke
πŸ’ 1918/4933
Bachelor
Spinster
Farmer
Domestic
30
24
Rangitane
Rangitane
13 years
1 year
All Saints Church of England Palmerston North 4480 5 September 1918 Rev H. G. Blackburne Anglican
No 93
Date of Notice 5 September 1918
  Groom Bride
Names of Parties Ernest Lyall Russell Annie Emma Mabel Hawke
  πŸ’ 1918/4933
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Rangitane Rangitane
Length of Residence 13 years 1 year
Marriage Place All Saints Church of England Palmerston North
Folio 4480
Consent
Date of Certificate 5 September 1918
Officiating Minister Rev H. G. Blackburne Anglican
94 5 September 1918 Thomas Stothard
Annie Newbery
Thomas Stothard
Annie Newbery
πŸ’ 1918/4934
Bachelor
Spinster
Machinist
Domestic
33
34
Palmerston North
Palmerston North
18 months
6 years
Registrar's Office Palmerston North 4481 5 September 1918 C. E. Shortt Registrar
No 94
Date of Notice 5 September 1918
  Groom Bride
Names of Parties Thomas Stothard Annie Newbery
  πŸ’ 1918/4934
Condition Bachelor Spinster
Profession Machinist Domestic
Age 33 34
Dwelling Place Palmerston North Palmerston North
Length of Residence 18 months 6 years
Marriage Place Registrar's Office Palmerston North
Folio 4481
Consent
Date of Certificate 5 September 1918
Officiating Minister C. E. Shortt Registrar
95 9 September 1918 Charles Edward Foster
Agnes Parker
Charles Edward Foster
Agnes Parker
πŸ’ 1918/4911
Bachelor
Married, (not seen or heard of husband for the last eight years)
Scutcher
Domestic
29
28
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 4482 9 September 1918 C. E. Shortt Registrar
No 95
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Charles Edward Foster Agnes Parker
  πŸ’ 1918/4911
Condition Bachelor Married, (not seen or heard of husband for the last eight years)
Profession Scutcher Domestic
Age 29 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 4482
Consent
Date of Certificate 9 September 1918
Officiating Minister C. E. Shortt Registrar
96 9 September 1918 William Devine
Euphemia Margaret Meston
William Devine
Euphemia Margaret Meston
πŸ’ 1918/4134
Widower
Spinster
Hotelkeeper
Domestic
55
37
Palmerston North
Wellington
18 years
15 years
Boulcott Street Roman Catholic Church Wellington 3698 9 September 1918 Rev Stanislaus Mahony Wellington Roman Catholic
No 96
Date of Notice 9 September 1918
  Groom Bride
Names of Parties William Devine Euphemia Margaret Meston
  πŸ’ 1918/4134
Condition Widower Spinster
Profession Hotelkeeper Domestic
Age 55 37
Dwelling Place Palmerston North Wellington
Length of Residence 18 years 15 years
Marriage Place Boulcott Street Roman Catholic Church Wellington
Folio 3698
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev Stanislaus Mahony Wellington Roman Catholic

Page 1340

District of Palmerston North Quarter ending 30 September 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 14 September 1918 Charles Pownall Don
Laura Woodruffe
Charles Pownall Don
Laura Woodruffe
πŸ’ 1918/4912
Bachelor
Spinster
Life Assurance Superintendent
Schoolteacher
38
21
Palmerston North
Palmerston North
20 months
3 days
All Saints Church of England Palmerston North 4483 14 September 1918 Rev H. G. Blackburne, Anglican
No 97
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Charles Pownall Don Laura Woodruffe
  πŸ’ 1918/4912
Condition Bachelor Spinster
Profession Life Assurance Superintendent Schoolteacher
Age 38 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 20 months 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 4483
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev H. G. Blackburne, Anglican
98 14 September 1918 Albert James Goodwin
Edith Emily Nicol
Albert James Goodwin
Edith Emily Nicol
πŸ’ 1918/4913
Bachelor
Spinster
Farm Assistant Soldier
Domestic
20
18
Palmerston North
Levin
3 days
16 months
Registrar's Office Palmerston North 4484 Charles Goodwin, Father. John William Nicol, Father. 14 September 1918 C. E. Shortt, Registrar
No 98
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Albert James Goodwin Edith Emily Nicol
  πŸ’ 1918/4913
Condition Bachelor Spinster
Profession Farm Assistant Soldier Domestic
Age 20 18
Dwelling Place Palmerston North Levin
Length of Residence 3 days 16 months
Marriage Place Registrar's Office Palmerston North
Folio 4484
Consent Charles Goodwin, Father. John William Nicol, Father.
Date of Certificate 14 September 1918
Officiating Minister C. E. Shortt, Registrar
99 16 September 1918 Arthur George Sinclair Bradfield
Pansy Grace Donald
Arthur George Sinclair Bradfield
Pansy Grace Donald
πŸ’ 1918/4914
Bachelor
Spinster
Journalist Soldier
Domestic
25
21
Palmerston North
Palmerston North
24 years
21 years
Congregational Church Palmerston North 4485 16 September 1918 Rev George Heighway, Congregational
No 99
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Arthur George Sinclair Bradfield Pansy Grace Donald
  πŸ’ 1918/4914
Condition Bachelor Spinster
Profession Journalist Soldier Domestic
Age 25 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 24 years 21 years
Marriage Place Congregational Church Palmerston North
Folio 4485
Consent
Date of Certificate 16 September 1918
Officiating Minister Rev George Heighway, Congregational
100 20 September 1918 Alfred James Oliver
Cecilia Georgina Weston
Alfred James Oliver
Cecilia Georgina Weston
πŸ’ 1918/4915
Bachelor
Spinster
Builder
Laundress
33
22
Palmerston North
Palmerston North
4 years
12 years
St Peters Church of England Palmerston North 4486 20 September 1918 Canon C. Coates, Anglican
No 100
Date of Notice 20 September 1918
  Groom Bride
Names of Parties Alfred James Oliver Cecilia Georgina Weston
  πŸ’ 1918/4915
Condition Bachelor Spinster
Profession Builder Laundress
Age 33 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 years 12 years
Marriage Place St Peters Church of England Palmerston North
Folio 4486
Consent
Date of Certificate 20 September 1918
Officiating Minister Canon C. Coates, Anglican
101 21 September 1918 Willie Daniel Hutchins
Mary Catherine Davenport
Willie Daniel Hutchins
Mary Catherine Davenport
πŸ’ 1918/4916
Bachelor
Spinster
Telegraph Line Lineman
Domestic
36
41
Palmerston North
Palmerston North
3 days
3 days
Registrar's Office Palmerston North 4487 21 September 1918 C. E. Shortt, Registrar
No 101
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Willie Daniel Hutchins Mary Catherine Davenport
  πŸ’ 1918/4916
Condition Bachelor Spinster
Profession Telegraph Line Lineman Domestic
Age 36 41
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Palmerston North
Folio 4487
Consent
Date of Certificate 21 September 1918
Officiating Minister C. E. Shortt, Registrar

Page 1341

District of Palmerston North Quarter ending 30 September 1918 Registrar A. Short
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 24 September 1918 Herbert Arthur Ralph
Helen Morton
Herburt Arthur Ralph
Helen Morton
πŸ’ 1918/4917
Bachelor
Spinster
Motor driver
Nurse
39
31
Palmerston North
Palmerston North
8 years
31 years
Residence of A.E. Whitehead, 9 Botanical Road, Palmerston North 4488 24 September 1918 Mr D.B. Forde Carlisle, Undenominational
No 102
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Herbert Arthur Ralph Helen Morton
BDM Match (98%) Herburt Arthur Ralph Helen Morton
  πŸ’ 1918/4917
Condition Bachelor Spinster
Profession Motor driver Nurse
Age 39 31
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 31 years
Marriage Place Residence of A.E. Whitehead, 9 Botanical Road, Palmerston North
Folio 4488
Consent
Date of Certificate 24 September 1918
Officiating Minister Mr D.B. Forde Carlisle, Undenominational
103 25 September 1918 Michael Davis
Beatrice Thorburn
Michael Davis
Beatrice Thorburn
πŸ’ 1918/4918
Bachelor
Spinster
Fireman Railway
Tailoress
25
27
Palmerston North
Palmerston North
3 days
18 years
All Saints Church of England, Palmerston North 4489 25 September 1918 Rev H.G. Blackburne, Anglican
No 103
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Michael Davis Beatrice Thorburn
  πŸ’ 1918/4918
Condition Bachelor Spinster
Profession Fireman Railway Tailoress
Age 25 27
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 18 years
Marriage Place All Saints Church of England, Palmerston North
Folio 4489
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev H.G. Blackburne, Anglican

Page 1343

District of Palmerston North Quarter ending 31 December 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 10 October 1918 John Harold McTaggart
Hilda Coutts
John Harold McTaggart
Hilda Coutts
πŸ’ 1918/6228
Bachelor
Spinster
Labourer
Domestic
29
21
Palmerston North
Palmerston North
13 months
18 months
Registrars Office Palmerston North 5881 10 October 1918 C.E. Shortt Registrar
No 104
Date of Notice 10 October 1918
  Groom Bride
Names of Parties John Harold McTaggart Hilda Coutts
  πŸ’ 1918/6228
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 13 months 18 months
Marriage Place Registrars Office Palmerston North
Folio 5881
Consent
Date of Certificate 10 October 1918
Officiating Minister C.E. Shortt Registrar
105 12 October 1918 Walter Amos Boniface
Florence Lord Burrell
Walter Amos Boniface
Florence Lord Burrell
πŸ’ 1918/6229
Bachelor
Spinster
Baker
Domestic
30
32
Palmerston North
Palmerston North
6 months
13 years
Methodist Church Cuba Street Palmerston North 5882 12 October 1918 Rev A. Ashcroft Methodist
No 105
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Walter Amos Boniface Florence Lord Burrell
  πŸ’ 1918/6229
Condition Bachelor Spinster
Profession Baker Domestic
Age 30 32
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 months 13 years
Marriage Place Methodist Church Cuba Street Palmerston North
Folio 5882
Consent
Date of Certificate 12 October 1918
Officiating Minister Rev A. Ashcroft Methodist
106 12 October 1918 Lewis Thorburn
Doris Monica Annie Dickson
Lewis Thorburn
Doris Monica Annie Dickson
πŸ’ 1918/6230
Bachelor
Spinster
Painter
Domestic
22
18
Palmerston North
Palmerston North
22 years
5 years
St Andrews Presbyterian Church Palmerston North 5883 Herbert Swinton Dickson Father 12 October 1918 Rev A. Doull Presbyterian
No 106
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Lewis Thorburn Doris Monica Annie Dickson
  πŸ’ 1918/6230
Condition Bachelor Spinster
Profession Painter Domestic
Age 22 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 22 years 5 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5883
Consent Herbert Swinton Dickson Father
Date of Certificate 12 October 1918
Officiating Minister Rev A. Doull Presbyterian
107 15 October 1918 Michael Leamy
Eileen Orella Anderson
Michael Leamy
Eileen Orella Anderson
πŸ’ 1918/6207
Bachelor
Spinster
Farmer
Domestic
28
23
Palmerston North
Palmerston North
3 days
23 years
St Patricks Roman Catholic Church Palmerston North 5884 15 October 1918 Rev J.F. McManus Roman Catholic
No 107
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Michael Leamy Eileen Orella Anderson
  πŸ’ 1918/6207
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 23 years
Marriage Place St Patricks Roman Catholic Church Palmerston North
Folio 5884
Consent
Date of Certificate 15 October 1918
Officiating Minister Rev J.F. McManus Roman Catholic
108 17 October 1918 Louis George Kay
Margaretta Alice Sandford
Louis George Kay
Margaretta Alice Sandford
πŸ’ 1918/6208
Bachelor
Spinster
Butcher
Domestic
29
20
Palmerston North
Palmerston North
3 days
11 days
Registrars Office Palmerston North 5885 Charles Sandford, Father 17 October 1918 C.E. Shortt Registrar
No 108
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Louis George Kay Margaretta Alice Sandford
  πŸ’ 1918/6208
Condition Bachelor Spinster
Profession Butcher Domestic
Age 29 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 11 days
Marriage Place Registrars Office Palmerston North
Folio 5885
Consent Charles Sandford, Father
Date of Certificate 17 October 1918
Officiating Minister C.E. Shortt Registrar

Page 1344

District of Palmerston North Quarter ending 31 December 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 21 October 1918 Thomas Frederick Dredge
Alice Ethel Hunt
Thomas Frederick Dredge
Alice Ethel Hunt
πŸ’ 1918/6209
Bachelor
Spinster
Shopkeeper
Domestic
29
21
Palmerston North
Palmerston North
8 years
12 years
Residence of S. T. Hunt, 37 Ada Street, Palmerston North 5886 21 October 1918 Rev A. Doull, Presbyterian
No 109
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Thomas Frederick Dredge Alice Ethel Hunt
  πŸ’ 1918/6209
Condition Bachelor Spinster
Profession Shopkeeper Domestic
Age 29 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 8 years 12 years
Marriage Place Residence of S. T. Hunt, 37 Ada Street, Palmerston North
Folio 5886
Consent
Date of Certificate 21 October 1918
Officiating Minister Rev A. Doull, Presbyterian
110 22 October 1918 Charles Vivian Bedford
Constance Marguerite Ahern
Charles Vivian Bedford
Constance Margeurite Ahern
πŸ’ 1918/6210
Bachelor
Spinster
Dental Surgeon
Domestic
45
24
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England, Palmerston North 5887 22 October 1918 Rev H. H. Bedford, Anglican
No 110
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Charles Vivian Bedford Constance Marguerite Ahern
BDM Match (96%) Charles Vivian Bedford Constance Margeurite Ahern
  πŸ’ 1918/6210
Condition Bachelor Spinster
Profession Dental Surgeon Domestic
Age 45 24
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England, Palmerston North
Folio 5887
Consent
Date of Certificate 22 October 1918
Officiating Minister Rev H. H. Bedford, Anglican
111 29 October 1918 Samuel Henderson Cowan
Elsie Starnes Lunn
Samuel Henderson Cowan
Elsie Starnes Lunn
πŸ’ 1918/6211
Bachelor
Spinster
Soldier Motorman
Home duties
28
30
Palmerston North
Palmerston North
1 week
20 years
Residence of Mr F. H. Lunn, 207 Church Street, Palmerston North 5888 29 October 1918 Rev F. W. Boys, Methodist
No 111
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Samuel Henderson Cowan Elsie Starnes Lunn
  πŸ’ 1918/6211
Condition Bachelor Spinster
Profession Soldier Motorman Home duties
Age 28 30
Dwelling Place Palmerston North Palmerston North
Length of Residence 1 week 20 years
Marriage Place Residence of Mr F. H. Lunn, 207 Church Street, Palmerston North
Folio 5888
Consent
Date of Certificate 29 October 1918
Officiating Minister Rev F. W. Boys, Methodist
112 29 October 1918 Eric Newton Wheeler
Alma Isabella McGonagle
Eric Newton Wheeler
Alma Isabella McGonagle
πŸ’ 1918/6212
Bachelor
Spinster
Farmer
Domestic
22
21
Palmerston North
Palmerston North
12 years
3 days
Registrars Office, Palmerston North 5889 29 October 1918 C. E. Shortt, Registrar
No 112
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Eric Newton Wheeler Alma Isabella McGonagle
  πŸ’ 1918/6212
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 12 years 3 days
Marriage Place Registrars Office, Palmerston North
Folio 5889
Consent
Date of Certificate 29 October 1918
Officiating Minister C. E. Shortt, Registrar
113 12 November 1918 Charles Hanna
Eileen Elizabeth Reay Wetherilt
Charles Hanna
Eileen Elizabeth Reay Wetherill
πŸ’ 1918/6213
Bachelor
Spinster
Farm manager
Domestic
29
23
Palmerston North
Palmerston North
3 days
5 weeks
Registrars Office, Palmerston North 5890 12 November 1918 C. E. Shortt, Registrar
No 113
Date of Notice 12 November 1918
  Groom Bride
Names of Parties Charles Hanna Eileen Elizabeth Reay Wetherilt
BDM Match (98%) Charles Hanna Eileen Elizabeth Reay Wetherill
  πŸ’ 1918/6213
Condition Bachelor Spinster
Profession Farm manager Domestic
Age 29 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 5 weeks
Marriage Place Registrars Office, Palmerston North
Folio 5890
Consent
Date of Certificate 12 November 1918
Officiating Minister C. E. Shortt, Registrar

Page 1345

District of Palmerston North Quarter ending 31 December 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 16 November 1918 William John Meyer
May Leese
William John Meyer
May Leese
πŸ’ 1918/6214
Bachelor
Spinster
Government Employee
Florist
25
18
Palmerston North
Palmerston North
4 months
5 months
Registrars Office Palmerston North 5891 Frederick William Leese, Father 16 November 1918 C.E. Shortt Registrar
No 114
Date of Notice 16 November 1918
  Groom Bride
Names of Parties William John Meyer May Leese
  πŸ’ 1918/6214
Condition Bachelor Spinster
Profession Government Employee Florist
Age 25 18
Dwelling Place Palmerston North Palmerston North
Length of Residence 4 months 5 months
Marriage Place Registrars Office Palmerston North
Folio 5891
Consent Frederick William Leese, Father
Date of Certificate 16 November 1918
Officiating Minister C.E. Shortt Registrar
115 16 November 1918 Arthur Newton Williams
Frances Mary Winifred Glassford
Arthur Newton Williams
Frances Mary Winifred Glassford
πŸ’ 1918/6215
Bachelor
Spinster
Shipwright
Domestic
28
21
Palmerston North
Palmerston North
3 days
3 days
St Andrews Presbyterian Church Palmerston North 5892 16 November 1918 Rev A. Doull Presbyterian
No 115
Date of Notice 16 November 1918
  Groom Bride
Names of Parties Arthur Newton Williams Frances Mary Winifred Glassford
  πŸ’ 1918/6215
Condition Bachelor Spinster
Profession Shipwright Domestic
Age 28 21
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 5892
Consent
Date of Certificate 16 November 1918
Officiating Minister Rev A. Doull Presbyterian
116 16 November 1918 Austin Cyril Baigent
Lillie Weston
Austin Cyril Baigent
Lillie Weston
πŸ’ 1918/6216
Bachelor
Spinster
Slaughterman
Domestic
27
22
Palmerston North
Palmerston North
5 months
22 years
All Saints Church of England Palmerston North 5893 16 November 1918 Rev H.G. Blackburne Anglican
No 116
Date of Notice 16 November 1918
  Groom Bride
Names of Parties Austin Cyril Baigent Lillie Weston
  πŸ’ 1918/6216
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 27 22
Dwelling Place Palmerston North Palmerston North
Length of Residence 5 months 22 years
Marriage Place All Saints Church of England Palmerston North
Folio 5893
Consent
Date of Certificate 16 November 1918
Officiating Minister Rev H.G. Blackburne Anglican
117 26 November 1918 Walter John Spooner
Jean Jamieson
Walter John Spooner
Jean Jamieson
πŸ’ 1918/6218
Widower
Spinster
Carriage Trimmer
Deaconess
50
38
Palmerston North
Palmerston North
2 1/2 years
38 years
Cuba Street Methodist Church Palmerston North 5894 26 November 1918 Rev A. Ashcroft Methodist
No 117
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Walter John Spooner Jean Jamieson
  πŸ’ 1918/6218
Condition Widower Spinster
Profession Carriage Trimmer Deaconess
Age 50 38
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 1/2 years 38 years
Marriage Place Cuba Street Methodist Church Palmerston North
Folio 5894
Consent
Date of Certificate 26 November 1918
Officiating Minister Rev A. Ashcroft Methodist
118 4 December 1918 Frederick Wilhelm Wesche
Fanny Annette Jorgensen
Frederich Wilhelm Wesche
Fanny Annette Jorgensen
πŸ’ 1918/6219
Bachelor
Widow
Builder
Domestic
35
38
Palmerston North
Palmerston North
16 years
16 years
Registrars Office Palmerston North 5895 4 December 1918 C.E. Shortt Registrar
No 118
Date of Notice 4 December 1918
  Groom Bride
Names of Parties Frederick Wilhelm Wesche Fanny Annette Jorgensen
BDM Match (98%) Frederich Wilhelm Wesche Fanny Annette Jorgensen
  πŸ’ 1918/6219
Condition Bachelor Widow
Profession Builder Domestic
Age 35 38
Dwelling Place Palmerston North Palmerston North
Length of Residence 16 years 16 years
Marriage Place Registrars Office Palmerston North
Folio 5895
Consent
Date of Certificate 4 December 1918
Officiating Minister C.E. Shortt Registrar

Page 1346

District of Palmerston North Quarter ending 31 December 1918 Registrar C. E. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 6 December 1918 William Wright
Helen Letitia Carter
William Wright
Helen Letitia Carter
πŸ’ 1918/6220
Bachelor
Spinster
Clerk
Domestic
26
25
Palmerston North
Palmerston North
3 days
3 days
Registrars Office Palmerston North 5896 6 December 1918 C. E. Shortt, Registrar
No 119
Date of Notice 6 December 1918
  Groom Bride
Names of Parties William Wright Helen Letitia Carter
  πŸ’ 1918/6220
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 25
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place Registrars Office Palmerston North
Folio 5896
Consent
Date of Certificate 6 December 1918
Officiating Minister C. E. Shortt, Registrar
120 9 December 1918 Sydney Arthur Harvey
Anne Ellen Prentice
Sydney Arthur Harvey
Anne Ellen Prentice
πŸ’ 1918/6221
Bachelor
Spinster
Soldier, Steel Moulder
Domestic
30
25
Awapuni
Palmerston North
8 weeks
17 years
All Saints Church of England Palmerston North 5897 9 December 1918 Rev H. G. Blackburne, Anglican
No 120
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Sydney Arthur Harvey Anne Ellen Prentice
  πŸ’ 1918/6221
Condition Bachelor Spinster
Profession Soldier, Steel Moulder Domestic
Age 30 25
Dwelling Place Awapuni Palmerston North
Length of Residence 8 weeks 17 years
Marriage Place All Saints Church of England Palmerston North
Folio 5897
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev H. G. Blackburne, Anglican
121 12 December 1918 Walter Schofield
Lena Catherwood Bird
Walter Schofield
Lena Catherwood Bird
πŸ’ 1918/6222
Bachelor
Divorced
Telegraph Linesman
Waitress
28
28
Palmerston North
Palmerston North
3 days
1 week
Registrars Office Palmerston North 5898 12 December 1918 C. E. Shortt, Registrar
No 121
Date of Notice 12 December 1918
  Groom Bride
Names of Parties Walter Schofield Lena Catherwood Bird
  πŸ’ 1918/6222
Condition Bachelor Divorced
Profession Telegraph Linesman Waitress
Age 28 28
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 1 week
Marriage Place Registrars Office Palmerston North
Folio 5898
Consent
Date of Certificate 12 December 1918
Officiating Minister C. E. Shortt, Registrar
122 14 December 1918 Richard John Jackson
Annie Frances Amoore
Richard John Jackson
Annie Frances Amoore
πŸ’ 1918/6223
Bachelor
Spinster
Flaxmill Hand
Domestic
24
20
Palmerston North
Palmerston North
3 days
2 months
All Saints Church of England Palmerston North 5899 Alfred Frank Elliott Amoore, Father 14 December 1918 Rev H. G. Blackburne, Anglican
No 122
Date of Notice 14 December 1918
  Groom Bride
Names of Parties Richard John Jackson Annie Frances Amoore
  πŸ’ 1918/6223
Condition Bachelor Spinster
Profession Flaxmill Hand Domestic
Age 24 20
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 2 months
Marriage Place All Saints Church of England Palmerston North
Folio 5899
Consent Alfred Frank Elliott Amoore, Father
Date of Certificate 14 December 1918
Officiating Minister Rev H. G. Blackburne, Anglican
123 14 December 1918 George Snadden
Ethel Adella Malcolm
George Snadden
Ethel Adella Malcolm
πŸ’ 1918/6231
Widower
Spinster
Teacher
Teacher
37
25
Richmond, Nelson
Palmerston North
4 years
1 year
St Pauls Methodist Church Palmerston North 5900 14 December 1918 Rev F. W. Boys, Methodist
No 123
Date of Notice 14 December 1918
  Groom Bride
Names of Parties George Snadden Ethel Adella Malcolm
  πŸ’ 1918/6231
Condition Widower Spinster
Profession Teacher Teacher
Age 37 25
Dwelling Place Richmond, Nelson Palmerston North
Length of Residence 4 years 1 year
Marriage Place St Pauls Methodist Church Palmerston North
Folio 5900
Consent
Date of Certificate 14 December 1918
Officiating Minister Rev F. W. Boys, Methodist

Page 1347

District of Palmerston North Quarter ending 31 December 1918 Registrar C. R. Shortt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 17 December 1918 Walter Henry Griffin
Gladys Lillian May Morris
Walter Henry Griffin
Gladys Lillian May Morris
πŸ’ 1918/6242
Bachelor
Spinster
Soldier
Shop assistant
27
23
Palmerston North
Palmerston North
2 years
6 years
All Saints Church of England Palmerston North 5901 17 December 1918 Rev H. G. Blackburne Anglican
No 124
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Walter Henry Griffin Gladys Lillian May Morris
  πŸ’ 1918/6242
Condition Bachelor Spinster
Profession Soldier Shop assistant
Age 27 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 2 years 6 years
Marriage Place All Saints Church of England Palmerston North
Folio 5901
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev H. G. Blackburne Anglican
125 18 December 1918 Josiah Charles Mapson
Clara Catherine Cradduck
Josiah Charles Mapson
Clara Catherine Cradduck
πŸ’ 1918/6249
Bachelor
Spinster
Road Contractor
Saleswoman
35
33
Palmerston North
Palmerston North
3 days
3 days
All Saints Church of England Palmerston North 5902 18 December 1918 Rev H. G. Blackburne Anglican
No 125
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Josiah Charles Mapson Clara Catherine Cradduck
  πŸ’ 1918/6249
Condition Bachelor Spinster
Profession Road Contractor Saleswoman
Age 35 33
Dwelling Place Palmerston North Palmerston North
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England Palmerston North
Folio 5902
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev H. G. Blackburne Anglican
126 31 December 1918 Thomas Howard Peet
Clara Louisa Hooker
Thomas Howard Peet
Clara Louisa Hooker
πŸ’ 1919/317
Bachelor
Spinster
Motor Salesman
Tailoress
20
23
Palmerston North
Palmerston North
6 years
7 years
All Saints Church of England Palmerston North 66/1919 Frank Howard Peet, Father 31 December 1918 Rev H. G. Blackburne Anglican
No 126
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Thomas Howard Peet Clara Louisa Hooker
  πŸ’ 1919/317
Condition Bachelor Spinster
Profession Motor Salesman Tailoress
Age 20 23
Dwelling Place Palmerston North Palmerston North
Length of Residence 6 years 7 years
Marriage Place All Saints Church of England Palmerston North
Folio 66/1919
Consent Frank Howard Peet, Father
Date of Certificate 31 December 1918
Officiating Minister Rev H. G. Blackburne Anglican

Page 1349

District of Pongaroa Quarter ending 31 March 1918 Registrar J. T. Steel
No Date of Notice Names and 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 Puki Waaka
Charlotte Power
Puki Waaka
Charlotte Power
πŸ’ 1918/678
Bachelor
Spinster
Shearer
Domestic Duties
19
18
Aohanga
Aohanga
6 Months
18 years
The Registrars Office Pongaroa 1215 Huiarei Manilera Waaka, Mother; Fanny Thompson, Mother 2 January 1918 John Thomas Steel, Registrar
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Puki Waaka Charlotte Power
  πŸ’ 1918/678
Condition Bachelor Spinster
Profession Shearer Domestic Duties
Age 19 18
Dwelling Place Aohanga Aohanga
Length of Residence 6 Months 18 years
Marriage Place The Registrars Office Pongaroa
Folio 1215
Consent Huiarei Manilera Waaka, Mother; Fanny Thompson, Mother
Date of Certificate 2 January 1918
Officiating Minister John Thomas Steel, Registrar

Page 1355

District of Pongaroa Quarter ending 31 December 1918 Registrar J Steel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 October 1918 John De Lille
Ivy Hayes
John De Lille
Ivy Hayes
πŸ’ 1918/6250
Bachelor
Spinster
Labourer
Domestic Duties
28
19
Puketoi
Puketoi
4 years
19 years
St Johns Church of England Pongaroa 5963 John Hayes Father 13 October 1918 Thomas Gardner Church of England
No 2
Date of Notice 13 October 1918
  Groom Bride
Names of Parties John De Lille Ivy Hayes
  πŸ’ 1918/6250
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 19
Dwelling Place Puketoi Puketoi
Length of Residence 4 years 19 years
Marriage Place St Johns Church of England Pongaroa
Folio 5963
Consent John Hayes Father
Date of Certificate 13 October 1918
Officiating Minister Thomas Gardner Church of England

Page 1357

District of Raetihi Quarter ending 31 March 1918 Registrar A. W. Ashwell
No Date of Notice Names and 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 David Armstrong
Gladys Brown
David Armstrong
Gladys Brown
πŸ’ 1918/679
Allan Richmond Cockerell
Gladys Brown
πŸ’ 1919/827
Bachelor
Spinster
Sawmill worker
Shop Assistant
26
19
Raetihi
Raetihi
3 months
2 weeks
Registrar's Office Raetihi 1216 Harry Brown Father 23 January 1918 A. W. Ashwell Raetihi
No 1
Date of Notice 23 January 1918
  Groom Bride
Names of Parties David Armstrong Gladys Brown
  πŸ’ 1918/679
BDM Match (60%) Allan Richmond Cockerell Gladys Brown
  πŸ’ 1919/827
Condition Bachelor Spinster
Profession Sawmill worker Shop Assistant
Age 26 19
Dwelling Place Raetihi Raetihi
Length of Residence 3 months 2 weeks
Marriage Place Registrar's Office Raetihi
Folio 1216
Consent Harry Brown Father
Date of Certificate 23 January 1918
Officiating Minister A. W. Ashwell Raetihi
2 20 February 1918 Aubrey Clive Manly Sicely
Marjorie Isabella Darling
Aubrey Clive Manly Sicely
Marjorie Isabella Darling
πŸ’ 1918/680
Bachelor
Spinster
Surveyor
Domestic duties
34
25
Raetihi
Raetihi
4 days
3 months
Mrs Lynn's Residence Raetihi 1217 20 February 1918 Rev. J. Robinson Anglican Clergyman
No 2
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Aubrey Clive Manly Sicely Marjorie Isabella Darling
  πŸ’ 1918/680
Condition Bachelor Spinster
Profession Surveyor Domestic duties
Age 34 25
Dwelling Place Raetihi Raetihi
Length of Residence 4 days 3 months
Marriage Place Mrs Lynn's Residence Raetihi
Folio 1217
Consent
Date of Certificate 20 February 1918
Officiating Minister Rev. J. Robinson Anglican Clergyman

Page 1359

District of Raetihi Quarter ending 30 June 1918 Registrar A. W. Ashwell
No Date of Notice Names and 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 22 April 1918 Benjamin Leth Winchcombe
Gwendoline Pearl Yeomans
Benjamin Seth Winchcombe
Gwendoline Pearl Yeomans
πŸ’ 1918/3192
Bachelor
Spinster
Joiner
Domestic duties
23
25
Raetihi
Karioi
6 months
6 months
Mr. W. Yeomans' Residence, Karioi 2801 22 April 1918 Rev. J. Chalmers Mill
No 3
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Benjamin Leth Winchcombe Gwendoline Pearl Yeomans
BDM Match (98%) Benjamin Seth Winchcombe Gwendoline Pearl Yeomans
  πŸ’ 1918/3192
Condition Bachelor Spinster
Profession Joiner Domestic duties
Age 23 25
Dwelling Place Raetihi Karioi
Length of Residence 6 months 6 months
Marriage Place Mr. W. Yeomans' Residence, Karioi
Folio 2801
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. J. Chalmers Mill
4 21 May 1918 Alexander Thomson
Beatrice Wilson
Alexander Thomson
Beatrice Wilson
πŸ’ 1918/3230
Bachelor
Spinster
Farm hand
Cook
26
21
Raetihi
Raetihi
6 weeks
6 months
Presbyterian Church, Raetihi 2846 21 May 1918 Rev. J. Chalmers Mill
No 4
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Alexander Thomson Beatrice Wilson
  πŸ’ 1918/3230
Condition Bachelor Spinster
Profession Farm hand Cook
Age 26 21
Dwelling Place Raetihi Raetihi
Length of Residence 6 weeks 6 months
Marriage Place Presbyterian Church, Raetihi
Folio 2846
Consent
Date of Certificate 21 May 1918
Officiating Minister Rev. J. Chalmers Mill
5 4 June 1918 Edwin Ernest Larsen
Alice Jane Brabner Elliott
Edwin Ernest Larsen
Alice Jane Brebner Elliott
πŸ’ 1918/3231
Bachelor
Spinster
Engine Driver
Waitress
25
18
Raetihi
Raetihi
2 years
2 years
Registrar's Office, Raetihi 2847 James Currie Elliott, Father of bride 4 June 1918 A. W. Ashwell, Registrar
No 5
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Edwin Ernest Larsen Alice Jane Brabner Elliott
BDM Match (98%) Edwin Ernest Larsen Alice Jane Brebner Elliott
  πŸ’ 1918/3231
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 25 18
Dwelling Place Raetihi Raetihi
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Raetihi
Folio 2847
Consent James Currie Elliott, Father of bride
Date of Certificate 4 June 1918
Officiating Minister A. W. Ashwell, Registrar

Page 1361

District of Raetihi Quarter ending 30 September 1918 Registrar A. W. Ashwell
No Date of Notice Names and 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 20 September 1918 George Bolderson Bourne
Mary Ann Madeley
George Balderson Bourne
Mary Annie Madeley
πŸ’ 1918/4440
Bachelor
Spinster
Farmer
Domestic duties
25
30
Pipiriki
Wellington
5 years
25 years
St Mark's Church, Wellington 3732 20 September 1918 Rev. C. F. Askew
No 6
Date of Notice 20 September 1918
  Groom Bride
Names of Parties George Bolderson Bourne Mary Ann Madeley
BDM Match (92%) George Balderson Bourne Mary Annie Madeley
  πŸ’ 1918/4440
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 30
Dwelling Place Pipiriki Wellington
Length of Residence 5 years 25 years
Marriage Place St Mark's Church, Wellington
Folio 3732
Consent
Date of Certificate 20 September 1918
Officiating Minister Rev. C. F. Askew

Page 1363

District of Raetihi Quarter ending 31 December 1918 Registrar A. W. Ashwell
No Date of Notice Names and 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 30 October 1918 George John Perfect
Edith Mary Parkes
George John Perfect
Edith Mary Parkes
πŸ’ 1918/6251
Bachelor
Spinster
Labourer
Clerk
26
20
Raetihi
Raetihi
15 years
2 years
Methodist Church Raetihi 5904 George Arthur Parkes, Father of Bride 30 October 1918 A. J. L. Minifie
No 7
Date of Notice 30 October 1918
  Groom Bride
Names of Parties George John Perfect Edith Mary Parkes
  πŸ’ 1918/6251
Condition Bachelor Spinster
Profession Labourer Clerk
Age 26 20
Dwelling Place Raetihi Raetihi
Length of Residence 15 years 2 years
Marriage Place Methodist Church Raetihi
Folio 5904
Consent George Arthur Parkes, Father of Bride
Date of Certificate 30 October 1918
Officiating Minister A. J. L. Minifie

Page 1365

District of Rangitikei Quarter ending 31 March 1918 Registrar R. A. Bayliffe
No Date of Notice Names and 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 James Milligan
Prudence Webber Bennett
James Milligan
Prudence Webber Bennett
πŸ’ 1918/681
Bachelor
Spinster
Clerk
Milliner
38
33
Marton
Marton
3 days
1 year
Methodist Church, Marton 1218 2 January 1918 Rev. P. J. Cossum, Methodist, Marton
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties James Milligan Prudence Webber Bennett
  πŸ’ 1918/681
Condition Bachelor Spinster
Profession Clerk Milliner
Age 38 33
Dwelling Place Marton Marton
Length of Residence 3 days 1 year
Marriage Place Methodist Church, Marton
Folio 1218
Consent
Date of Certificate 2 January 1918
Officiating Minister Rev. P. J. Cossum, Methodist, Marton
2 30 January 1918 John Hamilton Miles
Daphne Mary Dryden
John Hamilton Miles
Daphne Mary Dryden
πŸ’ 1918/86
Widower
Spinster
Solicitor
Domestic Duties
38
19
Marton
Wellington
15 years
19 years
St Peters Church, Wellington 1143 30 January 1918 Rev. H. Watson, Church of England, Wellington
No 2
Date of Notice 30 January 1918
  Groom Bride
Names of Parties John Hamilton Miles Daphne Mary Dryden
  πŸ’ 1918/86
Condition Widower Spinster
Profession Solicitor Domestic Duties
Age 38 19
Dwelling Place Marton Wellington
Length of Residence 15 years 19 years
Marriage Place St Peters Church, Wellington
Folio 1143
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. H. Watson, Church of England, Wellington
3 6 February 1918 Harry Marshall
Margaret Alice Lockhart
Harry Marshall
Margaret Alice Lockhart
πŸ’ 1918/682
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Marton
Marton
14 months
3 days
Church of England, Marton 1219 6 February 1918 Rev. V. H. Kitcat, Church of England, Marton
No 3
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Harry Marshall Margaret Alice Lockhart
  πŸ’ 1918/682
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Marton Marton
Length of Residence 14 months 3 days
Marriage Place Church of England, Marton
Folio 1219
Consent
Date of Certificate 6 February 1918
Officiating Minister Rev. V. H. Kitcat, Church of England, Marton
4 2 March 1918 Alfred Ernest Davies
Gertrude Mabel Leeson
Alfred Ernest Davies
Gertrude Mabel Leeson
πŸ’ 1918/684
Bachelor
Widow
Labourer
Domestic Duties
32
38
Marton
Marton
3 days
2 days
Registrars Office, Marton 1220 2 March 1918 R. A. Bayliffe, Registrar, Marton
No 4
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Alfred Ernest Davies Gertrude Mabel Leeson
  πŸ’ 1918/684
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 32 38
Dwelling Place Marton Marton
Length of Residence 3 days 2 days
Marriage Place Registrars Office, Marton
Folio 1220
Consent
Date of Certificate 2 March 1918
Officiating Minister R. A. Bayliffe, Registrar, Marton

Page 1367

District of Rangitikei Quarter ending 30 June 1918 Registrar R. W. Bayliff
No Date of Notice Names and 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 13 April 1918 Edwin Gustav Friedrich
Elsie Rebecca Illing
Edwin Gustav Friedrich
Elsie Rebecca Illing
πŸ’ 1918/3232
Bachelor
Spinster
Farmer
Domestic Servant
23
21
Marton
Marton
Life
Life
Church of England Marton 2848 13 April 1918 Rev. V. H. Kitcat Church of England
No 5
Date of Notice 13 April 1918
  Groom Bride
Names of Parties Edwin Gustav Friedrich Elsie Rebecca Illing
  πŸ’ 1918/3232
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 23 21
Dwelling Place Marton Marton
Length of Residence Life Life
Marriage Place Church of England Marton
Folio 2848
Consent
Date of Certificate 13 April 1918
Officiating Minister Rev. V. H. Kitcat Church of England
6 15 April 1918 Charles William Pearce
Margaret Sheehy
Charles William Peacock
Margaret Sheehy
πŸ’ 1918/3233
Widower
Spinster
Chef
Domestic Duties
34
30
Marton Junction
Marton Junction
3 months
3 weeks
Roman Catholic Church Marton 2849 15 April 1918 Rev. M. Cashman Roman Catholic
No 6
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Charles William Pearce Margaret Sheehy
BDM Match (94%) Charles William Peacock Margaret Sheehy
  πŸ’ 1918/3233
Condition Widower Spinster
Profession Chef Domestic Duties
Age 34 30
Dwelling Place Marton Junction Marton Junction
Length of Residence 3 months 3 weeks
Marriage Place Roman Catholic Church Marton
Folio 2849
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. M. Cashman Roman Catholic
7 07 May 1918 Gerald Fitzgerald John Kennedy
Lucy Nora Marshall Swanson
Gerald Fitzgerald John Kennedy
Lucy Nora Marshall Swainson
πŸ’ 1918/3234
Bachelor
Spinster
Station Manager
Domestic Duties
46
Marton
Marton
3 days
Church of England Marton 2850 08 May 1918 Rev. V. H. Kitcat Church of England
No 7
Date of Notice 07 May 1918
  Groom Bride
Names of Parties Gerald Fitzgerald John Kennedy Lucy Nora Marshall Swanson
BDM Match (98%) Gerald Fitzgerald John Kennedy Lucy Nora Marshall Swainson
  πŸ’ 1918/3234
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 46
Dwelling Place Marton Marton
Length of Residence 3 days
Marriage Place Church of England Marton
Folio 2850
Consent
Date of Certificate 08 May 1918
Officiating Minister Rev. V. H. Kitcat Church of England
8 04 June 1918 Cecil Galpin Green
Dorothy Georgina Thorburn
Cecil Galpin Green
Dorothy Georgina Thorburn
πŸ’ 1918/3242
Bachelor
Spinster
Farmer
Tailoress
20
18
Rata (Marton)
Marton
Life
Life
Church of England Marton 2851 Cornelius Green Father William Alfred Thorburn Father 04 June 1918 Rev. V. H. Kitcat Church of England
No 8
Date of Notice 04 June 1918
  Groom Bride
Names of Parties Cecil Galpin Green Dorothy Georgina Thorburn
  πŸ’ 1918/3242
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 20 18
Dwelling Place Rata (Marton) Marton
Length of Residence Life Life
Marriage Place Church of England Marton
Folio 2851
Consent Cornelius Green Father William Alfred Thorburn Father
Date of Certificate 04 June 1918
Officiating Minister Rev. V. H. Kitcat Church of England
9 12 June 1918 John Oliver
Alexa Stuart McDonald
John Oliver
Alexa Stuart McDonald
πŸ’ 1918/3253
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Turakina Valley
Turakina Valley
5 years
3 days
Registrar's Office Marton 2852 James McDonald Father 12 June 1918 R. W. Bayliff Registrar
No 9
Date of Notice 12 June 1918
  Groom Bride
Names of Parties John Oliver Alexa Stuart McDonald
  πŸ’ 1918/3253
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Turakina Valley Turakina Valley
Length of Residence 5 years 3 days
Marriage Place Registrar's Office Marton
Folio 2852
Consent James McDonald Father
Date of Certificate 12 June 1918
Officiating Minister R. W. Bayliff Registrar

Page 1369

District of Rangitikei Quarter ending 30 September 1918 Registrar R. W. Bayley
No Date of Notice Names and 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 03 July 1918 William George Moss
Gertrude Beatrice Meyer
William George Moss
Gertrude Beatrice Meyer
πŸ’ 1918/4919
Widower
Spinster
Roadman
Domestic Servant
41
21
Marton Junction
Marton
20 years
Life
Mrs Meyer's Residence Marton 4490 03 July 1918 Rev. L. H. Hunt Presbyterian
No 10
Date of Notice 03 July 1918
  Groom Bride
Names of Parties William George Moss Gertrude Beatrice Meyer
  πŸ’ 1918/4919
Condition Widower Spinster
Profession Roadman Domestic Servant
Age 41 21
Dwelling Place Marton Junction Marton
Length of Residence 20 years Life
Marriage Place Mrs Meyer's Residence Marton
Folio 4490
Consent
Date of Certificate 03 July 1918
Officiating Minister Rev. L. H. Hunt Presbyterian
11 10 July 1918 Wilfred Cyprian Lee
Margaret Viola Cameron
Wilfrid Cypican Lee
Margaret Viola Cameron
πŸ’ 1918/4920
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Turakina
Turakina
3 days
Life
Mr Cameron's Residence Turakina 4491 10 July 1918 Rev. Jas. Wilson Presbyterian
No 11
Date of Notice 10 July 1918
  Groom Bride
Names of Parties Wilfred Cyprian Lee Margaret Viola Cameron
BDM Match (92%) Wilfrid Cypican Lee Margaret Viola Cameron
  πŸ’ 1918/4920
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Turakina Turakina
Length of Residence 3 days Life
Marriage Place Mr Cameron's Residence Turakina
Folio 4491
Consent
Date of Certificate 10 July 1918
Officiating Minister Rev. Jas. Wilson Presbyterian
12 05 August 1918 John Blakely
Annie Elizabeth Poppe
John Blakely
Annie Elizabeth Poppe
πŸ’ 1918/4922
Bachelor
Spinster
Labourer
Domestic Duties
41
28
Marton
Marton
5 years
Life
A Poppe's Residence Marton 4492 August Poppe Father 05 August 1918 Rev. L. H. Hunt Presbyterian
No 12
Date of Notice 05 August 1918
  Groom Bride
Names of Parties John Blakely Annie Elizabeth Poppe
  πŸ’ 1918/4922
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 41 28
Dwelling Place Marton Marton
Length of Residence 5 years Life
Marriage Place A Poppe's Residence Marton
Folio 4492
Consent August Poppe Father
Date of Certificate 05 August 1918
Officiating Minister Rev. L. H. Hunt Presbyterian
13 15 August 1918 William Barnett
Lydia Ann Dixon
William Barnett
Lydia Nuu Dixon
πŸ’ 1918/4923
Bachelor
Spinster
Gardener
Domestic Servant
61
50
Turakina
Turakina
1 month
6 months
Church of England Marton 4493 15 August 1918 Rev. V. H. Kitcat Church of England
No 13
Date of Notice 15 August 1918
  Groom Bride
Names of Parties William Barnett Lydia Ann Dixon
BDM Match (90%) William Barnett Lydia Nuu Dixon
  πŸ’ 1918/4923
Condition Bachelor Spinster
Profession Gardener Domestic Servant
Age 61 50
Dwelling Place Turakina Turakina
Length of Residence 1 month 6 months
Marriage Place Church of England Marton
Folio 4493
Consent
Date of Certificate 15 August 1918
Officiating Minister Rev. V. H. Kitcat Church of England
14 27 August 1918 Jefferson Pearson Armstrong
Mabel Betsey Hurst Curtis
Jefferson Pearson Armstrong
Mabel Betsey Hunt Curteis
πŸ’ 1918/4924
Bachelor
Spinster
Farmer
Domestic Servant
20
21
Marton
Marton
6 years
14 years
Registrar Office Marton 4494 John Keatley Armstrong 27 August 1918 Registrar Marton
No 14
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Jefferson Pearson Armstrong Mabel Betsey Hurst Curtis
BDM Match (94%) Jefferson Pearson Armstrong Mabel Betsey Hunt Curteis
  πŸ’ 1918/4924
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 20 21
Dwelling Place Marton Marton
Length of Residence 6 years 14 years
Marriage Place Registrar Office Marton
Folio 4494
Consent John Keatley Armstrong
Date of Certificate 27 August 1918
Officiating Minister Registrar Marton

Page 1370

District of Rangitikei Quarter ending 30 September 1918 Registrar R. Bayliffe
No Date of Notice Names and 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 10 September 1918 Frederick Mosely Marshall
Mabel Emily Pollock
Frederick Mosely Marshall
Mabel Emily Pollock
πŸ’ 1918/5292
Bachelor
Spinster
Labourer
Domestic Service
27
25
Marton
Marton
14 years
3 days
J. J. Marshall's Residence Marton 4833 10 September 1918 Rev. L. H. Hunt, Presbyterian
No 15
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Frederick Mosely Marshall Mabel Emily Pollock
  πŸ’ 1918/5292
Condition Bachelor Spinster
Profession Labourer Domestic Service
Age 27 25
Dwelling Place Marton Marton
Length of Residence 14 years 3 days
Marriage Place J. J. Marshall's Residence Marton
Folio 4833
Consent
Date of Certificate 10 September 1918
Officiating Minister Rev. L. H. Hunt, Presbyterian
16 14 September 1918 Percy Gason Carlyle
Enid Amelia Van Arsdale
Percy Jason Carlyle
Nina Amelia Van Andale
πŸ’ 1918/4925
Bachelor
Spinster
Farmer
Domestic Servant
19
24
Marton
Marton
6 weeks
6 weeks
Church of England Marton 4495 Annie Carlyle Mother 14 September 1918 Rev. V. H. Kitcat, Church of England
No 16
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Percy Gason Carlyle Enid Amelia Van Arsdale
BDM Match (84%) Percy Jason Carlyle Nina Amelia Van Andale
  πŸ’ 1918/4925
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 19 24
Dwelling Place Marton Marton
Length of Residence 6 weeks 6 weeks
Marriage Place Church of England Marton
Folio 4495
Consent Annie Carlyle Mother
Date of Certificate 14 September 1918
Officiating Minister Rev. V. H. Kitcat, Church of England
17 17 September 1918 John Hempseed McLean
Olive Jane Burr
John Hempseed McLean
Olive Jane Burr
πŸ’ 1918/1600
Bachelor
Spinster
Farmer
Household Duties
37
25
Marton
Wanganui
6 years
22 years
St Paul's Presbyterian Church Wanganui 4560 17 September 1918 Rev. J. D. McKenzie, Presbyterian
No 17
Date of Notice 17 September 1918
  Groom Bride
Names of Parties John Hempseed McLean Olive Jane Burr
  πŸ’ 1918/1600
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 37 25
Dwelling Place Marton Wanganui
Length of Residence 6 years 22 years
Marriage Place St Paul's Presbyterian Church Wanganui
Folio 4560
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev. J. D. McKenzie, Presbyterian

Page 1371

District of Rangitikei Quarter ending 31 December 1918 Registrar R. A. Bayliffe
No Date of Notice Names and 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 12 October 1918 Athelstane Vivian Martin
Martha Maud Mantiall
Athelstane Vivian Martin
Martha Maud Stantiall
πŸ’ 1918/6252
Bachelor
Spinster
Railway Clerk
Domestic Servant
26
28
Greatford
Greatford
2 months
Life
Church of England Greatford 5905 12 October 1918 Rev J. E. Blackburne Church of England
No 18
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Athelstane Vivian Martin Martha Maud Mantiall
BDM Match (95%) Athelstane Vivian Martin Martha Maud Stantiall
  πŸ’ 1918/6252
Condition Bachelor Spinster
Profession Railway Clerk Domestic Servant
Age 26 28
Dwelling Place Greatford Greatford
Length of Residence 2 months Life
Marriage Place Church of England Greatford
Folio 5905
Consent
Date of Certificate 12 October 1918
Officiating Minister Rev J. E. Blackburne Church of England
19 14 October 1918 Leo Archibald Newcombe
Irene Early Batchelor
Leo Archibald Newcombe
Irene Early Batchelar
πŸ’ 1918/6253
Bachelor
Spinster
Soldier
Lady's Help
23
26
Marton
Marton
3 days
4 days
Church of England Marton 5906 14 October 1918 Rev V. H. Kitcat Church of England
No 19
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Leo Archibald Newcombe Irene Early Batchelor
BDM Match (98%) Leo Archibald Newcombe Irene Early Batchelar
  πŸ’ 1918/6253
Condition Bachelor Spinster
Profession Soldier Lady's Help
Age 23 26
Dwelling Place Marton Marton
Length of Residence 3 days 4 days
Marriage Place Church of England Marton
Folio 5906
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev V. H. Kitcat Church of England
20 19 October 1918 David Bryce Morrison
Ellen Cockburn
David Bryce Morrison
Ellen Cockburn
πŸ’ 1918/6254
Bachelor
Spinster
Farmer
Housekeeper
46
29
Marton
Marton
Life
Life
Presbyterian Church Marton 5907 19 October 1918 Rev. L. H. Hunt Presbyterian
No 20
Date of Notice 19 October 1918
  Groom Bride
Names of Parties David Bryce Morrison Ellen Cockburn
  πŸ’ 1918/6254
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 46 29
Dwelling Place Marton Marton
Length of Residence Life Life
Marriage Place Presbyterian Church Marton
Folio 5907
Consent
Date of Certificate 19 October 1918
Officiating Minister Rev. L. H. Hunt Presbyterian
21 24 October 1918 James Alfred Harris
Mildred Leah Bowen
James Alfred Harris
Mildred Leah Bowen
πŸ’ 1918/6255
Bachelor
Spinster
Farmer
Domestic Duties
30
32
Turakina
Turakina
4 years
30 years
Residence of Mr Jas Bowen Turakina 5908 24 October 1918 Rev. Jas Wilson Presbyterian
No 21
Date of Notice 24 October 1918
  Groom Bride
Names of Parties James Alfred Harris Mildred Leah Bowen
  πŸ’ 1918/6255
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 32
Dwelling Place Turakina Turakina
Length of Residence 4 years 30 years
Marriage Place Residence of Mr Jas Bowen Turakina
Folio 5908
Consent
Date of Certificate 24 October 1918
Officiating Minister Rev. Jas Wilson Presbyterian
22 31 October 1918 James Henry Arthur Mainwaring
Maud Ethel Smith
James Henry Arthur Mainwaring
Maud Ethel Smith
πŸ’ 1918/6232
Bachelor
Spinster
Gasfitter
Domestic Duties
28
25
Marton
Marton
Life
Life
Presbyterian Church Marton 5909 31 October 1918 Rev. L. H. Hunt Presbyterian
No 22
Date of Notice 31 October 1918
  Groom Bride
Names of Parties James Henry Arthur Mainwaring Maud Ethel Smith
  πŸ’ 1918/6232
Condition Bachelor Spinster
Profession Gasfitter Domestic Duties
Age 28 25
Dwelling Place Marton Marton
Length of Residence Life Life
Marriage Place Presbyterian Church Marton
Folio 5909
Consent
Date of Certificate 31 October 1918
Officiating Minister Rev. L. H. Hunt Presbyterian

Page 1372

District of Rangitikei Quarter ending 31 December 1918 Registrar R. M. Bayly
No Date of Notice Names and 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 5 November 1918 Francis Hawke Cash
Barbara Edith Wilde
Francis Hawke Cash
Barbara Edith Wilde
πŸ’ 1918/6233
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Marton
Marton
3 days
Life
Church of England Marton 5910 5 November 1918 Rev. V. H. Kitcat, Church of England
No 23
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Francis Hawke Cash Barbara Edith Wilde
  πŸ’ 1918/6233
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Marton Marton
Length of Residence 3 days Life
Marriage Place Church of England Marton
Folio 5910
Consent
Date of Certificate 5 November 1918
Officiating Minister Rev. V. H. Kitcat, Church of England
24 29 November 1918 James Enoch Maddock
Pearl Annie Nagle
James Enoch Maddock
Pearl Annie Nagle
πŸ’ 1918/6234
Bachelor
Spinster
Shearer
Drapers Assistant
41
22
Marton
Marton
1 year
5 years
Methodist Parsonage Marton 5911 29 November 1918 Rev. P. J. Cossum, Methodist
No 24
Date of Notice 29 November 1918
  Groom Bride
Names of Parties James Enoch Maddock Pearl Annie Nagle
  πŸ’ 1918/6234
Condition Bachelor Spinster
Profession Shearer Drapers Assistant
Age 41 22
Dwelling Place Marton Marton
Length of Residence 1 year 5 years
Marriage Place Methodist Parsonage Marton
Folio 5911
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev. P. J. Cossum, Methodist
25 17 December 1918 Julius Vilhelm Mortensen
Ann Priest Cash Abbott
Julius Vilhelm Mortensen
Anne Priest Cash Abbott
πŸ’ 1919/318
Bachelor
Widow 5/8/14
Farmer
Domestic Duties
25
24
Wangaehu
Wangaehu
6 months
6 years
W. A. Todd's Residence Wangaehu 67 17 December 1918 Rev. S. Jenkins, Baptist
No 25
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Julius Vilhelm Mortensen Ann Priest Cash Abbott
BDM Match (98%) Julius Vilhelm Mortensen Anne Priest Cash Abbott
  πŸ’ 1919/318
Condition Bachelor Widow 5/8/14
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Wangaehu Wangaehu
Length of Residence 6 months 6 years
Marriage Place W. A. Todd's Residence Wangaehu
Folio 67
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. S. Jenkins, Baptist
26 27 December 1918 George Morris
Amelia Jane Bley
George Morris
Amelia Jane Eley
πŸ’ 1918/6235
Bachelor
Spinster
Engine Driver
Domestic Servant
45
37
Marton
Turakina
11 years
Life
Mr A. Bley's Residence Turakina 5912 27 December 1918 Rev. Jas Wilson, Presbyterian
No 26
Date of Notice 27 December 1918
  Groom Bride
Names of Parties George Morris Amelia Jane Bley
BDM Match (97%) George Morris Amelia Jane Eley
  πŸ’ 1918/6235
Condition Bachelor Spinster
Profession Engine Driver Domestic Servant
Age 45 37
Dwelling Place Marton Turakina
Length of Residence 11 years Life
Marriage Place Mr A. Bley's Residence Turakina
Folio 5912
Consent
Date of Certificate 27 December 1918
Officiating Minister Rev. Jas Wilson, Presbyterian

Page 1375

District of Rongotea Quarter ending 30 June 1918 Registrar H. G. Callander
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 April 1918 Alexander Thomas Hunt
Esther May Elizabeth Matheson
Alexander Thomas Hurst
Esther May Elizabeth Matheson
πŸ’ 1918/3260
Bachelor
Spinster
Soldier
Shop Assistant
21
20
Featherston Military Camp
Rongotea
3 days
10 years
Methodist Church Rongotea 2853 Ronald Matheson, Father 6 April 1918 Rev W. B. Forde, Carlisle Baptist
No 1
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Alexander Thomas Hunt Esther May Elizabeth Matheson
BDM Match (95%) Alexander Thomas Hurst Esther May Elizabeth Matheson
  πŸ’ 1918/3260
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 21 20
Dwelling Place Featherston Military Camp Rongotea
Length of Residence 3 days 10 years
Marriage Place Methodist Church Rongotea
Folio 2853
Consent Ronald Matheson, Father
Date of Certificate 6 April 1918
Officiating Minister Rev W. B. Forde, Carlisle Baptist
2 15 April 1918 Bert Altree
Cicely Maryann Tucker
Bert Altree
Cicely Mary Ann Tucker
πŸ’ 1918/3261
Bachelor
Spinster
Farming
Domestic Help
23
19
Mangawhata
Mangawhata
4 years
19 years
Church of England Rongotea 2854 Levi Robert Tucker, Father 15 April 1918 Rev P. T. Fortune, Church of England
No 2
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Bert Altree Cicely Maryann Tucker
BDM Match (95%) Bert Altree Cicely Mary Ann Tucker
  πŸ’ 1918/3261
Condition Bachelor Spinster
Profession Farming Domestic Help
Age 23 19
Dwelling Place Mangawhata Mangawhata
Length of Residence 4 years 19 years
Marriage Place Church of England Rongotea
Folio 2854
Consent Levi Robert Tucker, Father
Date of Certificate 15 April 1918
Officiating Minister Rev P. T. Fortune, Church of England

Page 1377

District of Rongotea Quarter ending 30 September 1918 Registrar A. C. Ballander
No Date of Notice Names and 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 July 1918 Stanley William Curran
Kathleen Maud Gifford
Stanley William Curran
Kathleen Maud Gifford
πŸ’ 1918/4926
Bachelor
Spinster
Soldier
Domestic duties
23
25
Rongotea
Sanson
1 day
23 years
Methodist Church, Rongotea 4496 1 July 1918 Rev. F. W. Boys, Methodist
No 3
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Stanley William Curran Kathleen Maud Gifford
  πŸ’ 1918/4926
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 25
Dwelling Place Rongotea Sanson
Length of Residence 1 day 23 years
Marriage Place Methodist Church, Rongotea
Folio 4496
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev. F. W. Boys, Methodist
4 10 September 1918 John James Walsh
Phyllis Maud Hammond
John James Walsh
Phyllis Maud Hammond
πŸ’ 1918/4927
Bachelor
Spinster
Farmer
Domestic duties
24
20
Rongotea
Rongotea
24 years
20 years
Roman Catholic Church, Rongotea 4497 Mathew Robert John Hammond - Father 10 September 1918 Rev. Michael O'Dwyer - Catholic
No 4
Date of Notice 10 September 1918
  Groom Bride
Names of Parties John James Walsh Phyllis Maud Hammond
  πŸ’ 1918/4927
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Rongotea Rongotea
Length of Residence 24 years 20 years
Marriage Place Roman Catholic Church, Rongotea
Folio 4497
Consent Mathew Robert John Hammond - Father
Date of Certificate 10 September 1918
Officiating Minister Rev. Michael O'Dwyer - Catholic

Page 1379

District of Rongotea Quarter ending 31 December 1918 Registrar H. Ballander
No Date of Notice Names and 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 November 1918 Henry David Print
Aileen Dorothy Richmond
Henry David Print
Aileen Dorothy Richmond
πŸ’ 1918/6236
Bachelor
Spinster
Farmer
Domestic duties
22
24
Kaimatarau
Taikorea
10 years
12 years
Methodist Church, Taikorea 5913 30 November 1918 Rev Benjamin J. James, Methodist
No 5
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Henry David Print Aileen Dorothy Richmond
  πŸ’ 1918/6236
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Kaimatarau Taikorea
Length of Residence 10 years 12 years
Marriage Place Methodist Church, Taikorea
Folio 5913
Consent
Date of Certificate 30 November 1918
Officiating Minister Rev Benjamin J. James, Methodist

Page 1381

District of Sanson Quarter ending 31 March 1918 Registrar Rose Richardson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 March 1918 Albert Henry Hartley
Hannah Florence Schulz
Albert Henry Hartley
Hannah Florence Schulz
πŸ’ 1918/685
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Makowhai
Makowhai
13 years
25 years
Residence of A. A. Schulz Makowhai Sanson 1221 2 March 1918 Rev. R. P. Keall, Wesleyan, Sanson
No 1
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Albert Henry Hartley Hannah Florence Schulz
  πŸ’ 1918/685
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Makowhai Makowhai
Length of Residence 13 years 25 years
Marriage Place Residence of A. A. Schulz Makowhai Sanson
Folio 1221
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. R. P. Keall, Wesleyan, Sanson
2 7 March 1918 Francis William Tostevin
Connie Bertha Thompson
Francis William Tostevin
Connie Bertha Thompson
πŸ’ 1918/686
Bachelor
Spinster
Storeman
Domestic Duties
27
25
Sanson
Sanson
10 years
25 years
Wesleyan Church Sanson 1222 7 March 1918 Rev. R. P. Keall, Wesleyan, Sanson
No 2
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Francis William Tostevin Connie Bertha Thompson
  πŸ’ 1918/686
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 27 25
Dwelling Place Sanson Sanson
Length of Residence 10 years 25 years
Marriage Place Wesleyan Church Sanson
Folio 1222
Consent
Date of Certificate 7 March 1918
Officiating Minister Rev. R. P. Keall, Wesleyan, Sanson

Page 1383

District of Sanson Quarter ending 30 June 1918 Registrar Rose Richardson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 29 June 1918 Bert Spooner
Ruby Alice Batten
Bert Spooner
Ruby Alice Batten
πŸ’ 1918/3262
Bachelor
Spinster
Plumber
Tailoress
26
22
Grisons Road, Feilding
District of Sanson
2 years
2 1/2 years
Registrar's Office, Sanson 2555 29 June 1918 Rose Richardson, Registrar
No 3
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Bert Spooner Ruby Alice Batten
  πŸ’ 1918/3262
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 26 22
Dwelling Place Grisons Road, Feilding District of Sanson
Length of Residence 2 years 2 1/2 years
Marriage Place Registrar's Office, Sanson
Folio 2555
Consent
Date of Certificate 29 June 1918
Officiating Minister Rose Richardson, Registrar

Page 1385

District of Sanson Quarter ending 30 September 1918 Registrar Rose Richardson
No Date of Notice Names and 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 1 July 1918 Stanley William Curran
Kathleen Maud Gifford
Stanley William Curran
Kathleen Maud Gifford
πŸ’ 1918/4926
Bachelor
Spinster
Soldier
Domestic Duties
23
25
Rongotea
Sanson
24 hours
23 years
Methodist Church Rongotea 4496 1 July 1918 Rev. F. W. Boys, Wesleyan
No 4
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Stanley William Curran Kathleen Maud Gifford
  πŸ’ 1918/4926
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 25
Dwelling Place Rongotea Sanson
Length of Residence 24 hours 23 years
Marriage Place Methodist Church Rongotea
Folio 4496
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev. F. W. Boys, Wesleyan
5 4 July 1918 Richard William Wrightson
Phyllis Carrie McKenzie
Richard William Wrightson
Phyllis Carrie McKenzie
πŸ’ 1918/1497
Bachelor
Spinster
Soldier
Domestic Duties
24
27
Carnarvon
Carnarvon
2 months
27 years
Residence of Mrs McKenzie, mother of bride, Clydesdale, Carnarvon 4498 4 July 1918 Rev. H. Fountain, Presbyterian
No 5
Date of Notice 4 July 1918
  Groom Bride
Names of Parties Richard William Wrightson Phyllis Carrie McKenzie
  πŸ’ 1918/1497
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 24 27
Dwelling Place Carnarvon Carnarvon
Length of Residence 2 months 27 years
Marriage Place Residence of Mrs McKenzie, mother of bride, Clydesdale, Carnarvon
Folio 4498
Consent
Date of Certificate 4 July 1918
Officiating Minister Rev. H. Fountain, Presbyterian
6 12 July 1918 Alfred Anderson
Kathleen Gertrude Richards
Alfred Anderson
Kathleen Gertrude Richards
πŸ’ 1918/1498
Widower 6/7/18
Spinster Minor
Clerk
Domestic Duties
43
19
Sanson
Sanson
39 years
6 years
Residence of W. J. Richards, Sanson 4499 W. J. Richards, Father of Bride 12 July 1918 Rev. H. Fountain, Presbyterian
No 6
Date of Notice 12 July 1918
  Groom Bride
Names of Parties Alfred Anderson Kathleen Gertrude Richards
  πŸ’ 1918/1498
Condition Widower 6/7/18 Spinster Minor
Profession Clerk Domestic Duties
Age 43 19
Dwelling Place Sanson Sanson
Length of Residence 39 years 6 years
Marriage Place Residence of W. J. Richards, Sanson
Folio 4499
Consent W. J. Richards, Father of Bride
Date of Certificate 12 July 1918
Officiating Minister Rev. H. Fountain, Presbyterian
7 29 July 1918 George Raymond Bowery Kilsby
Alice Marian Harris
George Raymond Boury Kilsby
Alice Marion Harris
πŸ’ 1918/1499
Bachelor
Spinster
Soldier
Domestic Duties
22
25
Featherston Military Camp
Sanson
5 months
16 years
Wesleyan Church Sanson 4500 29 July 1918 Rev. B. James, Wesleyan
No 7
Date of Notice 29 July 1918
  Groom Bride
Names of Parties George Raymond Bowery Kilsby Alice Marian Harris
BDM Match (94%) George Raymond Boury Kilsby Alice Marion Harris
  πŸ’ 1918/1499
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 22 25
Dwelling Place Featherston Military Camp Sanson
Length of Residence 5 months 16 years
Marriage Place Wesleyan Church Sanson
Folio 4500
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev. B. James, Wesleyan
8 31 July 1918 Ernest Nelson Butler
Henrietta Winifred Sanson
Ernest Nelson Butler
Henrietta Winifred Sanson
πŸ’ 1918/4935
Bachelor Minor
Spinster Minor
Telegraphist
Domestic Duties
20
20
Ohakea
Ohakea
3 days
20 years
Wesleyan Church Sanson 4501 William Raymond Butler, Father of groom; Alfred Henry Sanson, Father of bride 31 July 1918 Rev. B. James, Wesleyan
No 8
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Ernest Nelson Butler Henrietta Winifred Sanson
  πŸ’ 1918/4935
Condition Bachelor Minor Spinster Minor
Profession Telegraphist Domestic Duties
Age 20 20
Dwelling Place Ohakea Ohakea
Length of Residence 3 days 20 years
Marriage Place Wesleyan Church Sanson
Folio 4501
Consent William Raymond Butler, Father of groom; Alfred Henry Sanson, Father of bride
Date of Certificate 31 July 1918
Officiating Minister Rev. B. James, Wesleyan

Page 1386

District of Sanson Quarter ending 30 September 1918 Registrar Rose Richardson
No Date of Notice Names and 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 26 August 1918 Robert Grossart
Alice Maud Wilson
Robert Grossart
Alice Maud Wilson
πŸ’ 1918/4946
Bachelor
Spinster
Shepherd
Domestic Duties
37
21
Kimbolton
Kimbolton
3 years
3 years
Residence of Mr Webb, Clydesdale, Carnarvon 4502 26 August 1918 Rev A Fountain, Presbyterian
No 9
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Robert Grossart Alice Maud Wilson
  πŸ’ 1918/4946
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 37 21
Dwelling Place Kimbolton Kimbolton
Length of Residence 3 years 3 years
Marriage Place Residence of Mr Webb, Clydesdale, Carnarvon
Folio 4502
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev A Fountain, Presbyterian
10 3 September 1918 William Birchal
Mary Eliza Fiske
William Birchall
Mary Eliza Fiske
πŸ’ 1918/4953
Widower
Divorced
Farmer
Housekeeper
45
47
Carnarvon
Carnarvon
8 years
1 1/2 years
Registrar's Office, Sanson 4503 6 September 1918 Rose Richardson, Registrar
No 10
Date of Notice 3 September 1918
  Groom Bride
Names of Parties William Birchal Mary Eliza Fiske
BDM Match (97%) William Birchall Mary Eliza Fiske
  πŸ’ 1918/4953
Condition Widower Divorced
Profession Farmer Housekeeper
Age 45 47
Dwelling Place Carnarvon Carnarvon
Length of Residence 8 years 1 1/2 years
Marriage Place Registrar's Office, Sanson
Folio 4503
Consent
Date of Certificate 6 September 1918
Officiating Minister Rose Richardson, Registrar

Page 1389

District of Shannon Quarter ending 31 March 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
1 2 January 1918 Arthur Robert Fillett
Mary Louisa Dorrean
Arthur Robert Jillett
Mary Louisa Dorrian
πŸ’ 1918/687
Bachelor
Widow
Soldier
Domestic Duties
30
42
Tokomaru
Tokomaru
3 days
Registrars Office Shannon 1223 2 January 1918 J. Martin Registrar
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Arthur Robert Fillett Mary Louisa Dorrean
BDM Match (95%) Arthur Robert Jillett Mary Louisa Dorrian
  πŸ’ 1918/687
Condition Bachelor Widow
Profession Soldier Domestic Duties
Age 30 42
Dwelling Place Tokomaru Tokomaru
Length of Residence 3 days
Marriage Place Registrars Office Shannon
Folio 1223
Consent
Date of Certificate 2 January 1918
Officiating Minister J. Martin Registrar
2 18 January 1918 Augustus Birnie
Edna Kathleen Miller
Augustus Burke
Edna Kathleen Miller
πŸ’ 1918/688
Bachelor
Spinster
Labourer
Domestic Duties
22
19
Shannon
Shannon
2 years
9 months
Registrars Office Shannon 1224 M. E. Miller Mother 18 January 1918 J. Martin Registrar
No 2
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Augustus Birnie Edna Kathleen Miller
BDM Match (90%) Augustus Burke Edna Kathleen Miller
  πŸ’ 1918/688
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 19
Dwelling Place Shannon Shannon
Length of Residence 2 years 9 months
Marriage Place Registrars Office Shannon
Folio 1224
Consent M. E. Miller Mother
Date of Certificate 18 January 1918
Officiating Minister J. Martin Registrar
3 9 February 1918 Benjamin Knight
Ella Veronica Frederick
Benjamin Knight
Ella Veronica Fredericks
πŸ’ 1918/689
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Tokomaru
Tokomaru
4 months
4 months
Registrars Office Shannon 1225 9 February 1918 J. Martin Registrar
No 3
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Benjamin Knight Ella Veronica Frederick
BDM Match (98%) Benjamin Knight Ella Veronica Fredericks
  πŸ’ 1918/689
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Tokomaru Tokomaru
Length of Residence 4 months 4 months
Marriage Place Registrars Office Shannon
Folio 1225
Consent
Date of Certificate 9 February 1918
Officiating Minister J. Martin Registrar
4 5 March 1918 John Thomas Bovis
Olive Minnie Laurig
John Thomas Bovis
Olive Minnie Laurvig
πŸ’ 1918/548
Bachelor
Spinster
Town Clerk
Music Teacher
30
24
Shannon
Shannon
7 years
9 years
Presbyterian Church Shannon 1226 5 March 1918 H. J. Bredin Presbyterian Church
No 4
Date of Notice 5 March 1918
  Groom Bride
Names of Parties John Thomas Bovis Olive Minnie Laurig
BDM Match (98%) John Thomas Bovis Olive Minnie Laurvig
  πŸ’ 1918/548
Condition Bachelor Spinster
Profession Town Clerk Music Teacher
Age 30 24
Dwelling Place Shannon Shannon
Length of Residence 7 years 9 years
Marriage Place Presbyterian Church Shannon
Folio 1226
Consent
Date of Certificate 5 March 1918
Officiating Minister H. J. Bredin Presbyterian Church
5 22 March 1918 Percy James Jones
Ruth Ethel Johanson
Percy James Jones
Ruth Ethel Johanson
πŸ’ 1918/559
Bachelor
Spinster
Labourer
Domestic duties
27
21
Tokomaru
Tokomaru
2 weeks
8 weeks
Registrars office Shannon 1227 22 March 1918 A. C. W. Murdoch Deputy Registrar
No 5
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Percy James Jones Ruth Ethel Johanson
  πŸ’ 1918/559
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 21
Dwelling Place Tokomaru Tokomaru
Length of Residence 2 weeks 8 weeks
Marriage Place Registrars office Shannon
Folio 1227
Consent
Date of Certificate 22 March 1918
Officiating Minister A. C. W. Murdoch Deputy Registrar

Page 1391

District of Shannon Quarter ending 30 June 1918 Registrar W. Baxter
No Date of Notice Names and 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 May 1918 Charles Crowther
Christina Thelma Bilderbeck
Charles Crowther
Christina Thelma Bilderbeck
πŸ’ 1918/3263
Bachelor
Spinster
Carpenter
Domestic
23
18
Shannon
Shannon
23 years
18 years
Residence of Brides parents Shannon 2856 Rudolph Bilderbeck Father 27 May 1918 L C M Donaldson Presbyterian
No 6
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Charles Crowther Christina Thelma Bilderbeck
  πŸ’ 1918/3263
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 18
Dwelling Place Shannon Shannon
Length of Residence 23 years 18 years
Marriage Place Residence of Brides parents Shannon
Folio 2856
Consent Rudolph Bilderbeck Father
Date of Certificate 27 May 1918
Officiating Minister L C M Donaldson Presbyterian
7 24 June 1918 Christian Kirkeby Pedersen
Myrtle Amelia Hook
Christen Kirkeby Petersen
Myrtle Amelia Hook
πŸ’ 1918/3264
Bachelor
Spinster
Labourer
Domestic Help
32
21
Shannon
Shannon
6 years
21 years
Presbyterian Church Shannon 2857 24 June 1918 J M Bredin Presbyterian
No 7
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Christian Kirkeby Pedersen Myrtle Amelia Hook
BDM Match (94%) Christen Kirkeby Petersen Myrtle Amelia Hook
  πŸ’ 1918/3264
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 32 21
Dwelling Place Shannon Shannon
Length of Residence 6 years 21 years
Marriage Place Presbyterian Church Shannon
Folio 2857
Consent
Date of Certificate 24 June 1918
Officiating Minister J M Bredin Presbyterian

Page 1393

District of Shannon Quarter ending 30 September 1918 Registrar W. Baxter
No Date of Notice Names and 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 9 July 1918 Alfred Ernest Johnson
May Elizabeth Quarrie
Alfred Ernest Johnson
May Elizabeth Quarrie
πŸ’ 1918/4954
Bachelor
Spinster
Farmer
Domestic
24
20
Shannon
Shannon
2 years
15 years
Methodist Church Shannon 4504 George Quarrie, Father 9 July 1918 J. Harding, Methodist
No 8
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Alfred Ernest Johnson May Elizabeth Quarrie
  πŸ’ 1918/4954
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Shannon Shannon
Length of Residence 2 years 15 years
Marriage Place Methodist Church Shannon
Folio 4504
Consent George Quarrie, Father
Date of Certificate 9 July 1918
Officiating Minister J. Harding, Methodist

Page 1397

District of Taihape Quarter ending 31 March 1918 Registrar P. T. Missen
No Date of Notice Names and 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 Bernard McDonald
Lily Roden
Bernard McDonald
Lily Roden
πŸ’ 1918/566
Bachelor
Divorced decree absolute 14th March 1917
Labourer
General housework
27
28
Taihape
Taihape
7 months
7 months
Registrars Office Taihape 1228 4 January 1918 P. T. Missen, Registrar
No 1
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Bernard McDonald Lily Roden
  πŸ’ 1918/566
Condition Bachelor Divorced decree absolute 14th March 1917
Profession Labourer General housework
Age 27 28
Dwelling Place Taihape Taihape
Length of Residence 7 months 7 months
Marriage Place Registrars Office Taihape
Folio 1228
Consent
Date of Certificate 4 January 1918
Officiating Minister P. T. Missen, Registrar
2 31 January 1918 Arthur Herbert Matthews
Elsie Christensen
Arthur Herbert Matthews
Elsie Christensen
πŸ’ 1918/567
Bachelor
Spinster
Farmer
Domestic duties
25
18
Utiku
Utiku
21 years
18 years
Registrars Office Taihape 1229 Cathrina Dorothea Christensen, Mother 31 January 1918 P. T. Missen, Registrar
No 2
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Arthur Herbert Matthews Elsie Christensen
  πŸ’ 1918/567
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 18
Dwelling Place Utiku Utiku
Length of Residence 21 years 18 years
Marriage Place Registrars Office Taihape
Folio 1229
Consent Cathrina Dorothea Christensen, Mother
Date of Certificate 31 January 1918
Officiating Minister P. T. Missen, Registrar
3 5 February 1918 Harold Beehin
Ivy Jane Mason
Harold Bullin
Ivy Jane Bason
πŸ’ 1918/568
Bachelor
Spinster
Clerk
Home duties
27
24
New Plymouth
Taihape
3 years
11 years
St Margarets Church of England Taihape 1230 5 February 1918 W. F. Stent, Church of England
No 3
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Harold Beehin Ivy Jane Mason
BDM Match (85%) 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 3 years 11 years
Marriage Place St Margarets Church of England Taihape
Folio 1230
Consent
Date of Certificate 5 February 1918
Officiating Minister W. F. Stent, Church of England
4 12 February 1918 Thomas Henry Nagel
Elizabeth McDermott
Thomas Henry Nagel
Elizabeth McDermott
πŸ’ 1918/569
Bachelor
Spinster
Painter and Paperhanger
Shop Assistant
24
19
Taihape
Taihape
3 years
11 years
St Margarets Church of England Taihape 1231 Annie McDermott, Mother 12 February 1918 W. F. Stent, Church of England
No 4
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Thomas Henry Nagel Elizabeth McDermott
  πŸ’ 1918/569
Condition Bachelor Spinster
Profession Painter and Paperhanger Shop Assistant
Age 24 19
Dwelling Place Taihape Taihape
Length of Residence 3 years 11 years
Marriage Place St Margarets Church of England Taihape
Folio 1231
Consent Annie McDermott, Mother
Date of Certificate 12 February 1918
Officiating Minister W. F. Stent, Church of England
5 22 February 1918 Charles Gallagher
Annie Lyndora Crichton
Charles Gallagher
Annie Lyndora Crichton
πŸ’ 1918/570
Bachelor
Spinster
Shepherd
Spinster
21
19
Utiku
Utiku
21 years
10 years
Church of England Utiku 1232 John Stewart Crichton, Father 22 February 1918 W. F. Stent, Church of England
No 5
Date of Notice 22 February 1918
  Groom Bride
Names of Parties Charles Gallagher Annie Lyndora Crichton
  πŸ’ 1918/570
Condition Bachelor Spinster
Profession Shepherd Spinster
Age 21 19
Dwelling Place Utiku Utiku
Length of Residence 21 years 10 years
Marriage Place Church of England Utiku
Folio 1232
Consent John Stewart Crichton, Father
Date of Certificate 22 February 1918
Officiating Minister W. F. Stent, Church of England

Page 1398

District of Taihape Quarter ending 31 March 1918 Registrar B. T. Missen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 March 1918 John Millan
Edith Maud Thompson
John Millan
Edith Maud Thompson
πŸ’ 1918/571
Bachelor
Spinster
Labourer
28
17
Ohutu
Ohutu
20 years
16 years
Registrar's Office Taihape 1233 Joseph Thompson, Father 19 March 1918 B. T. Missen, Registrar
No 6
Date of Notice 19 March 1918
  Groom Bride
Names of Parties John Millan Edith Maud Thompson
  πŸ’ 1918/571
Condition Bachelor Spinster
Profession Labourer
Age 28 17
Dwelling Place Ohutu Ohutu
Length of Residence 20 years 16 years
Marriage Place Registrar's Office Taihape
Folio 1233
Consent Joseph Thompson, Father
Date of Certificate 19 March 1918
Officiating Minister B. T. Missen, Registrar
6A 8 March 1918 Whakahiki Paki
Orama Hari Hari Te Poko
Whakahihi Paki
Orama Harihari Te Poko
πŸ’ 1918/6479
Bachelor
Spinster
Settler
Domestic Duties
48
40
Taihape
Taihape
48 years
1 week
Registrar's Office Taihape 6255 8 March 1918 Deputy Registrar
No 6A
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Whakahiki Paki Orama Hari Hari Te Poko
BDM Match (92%) Whakahihi Paki Orama Harihari Te Poko
  πŸ’ 1918/6479
Condition Bachelor Spinster
Profession Settler Domestic Duties
Age 48 40
Dwelling Place Taihape Taihape
Length of Residence 48 years 1 week
Marriage Place Registrar's Office Taihape
Folio 6255
Consent
Date of Certificate 8 March 1918
Officiating Minister Deputy Registrar

Page 1399

District of Taihape Quarter ending 30 June 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
7 18 April 1918 Frank Turpin
Jeanie Robertson
Frank Turpin
Jennie Robertson
πŸ’ 1918/3265
Widower
Spinster
Bushman
Domestic duties
50
40
Ohutu
Ohutu
6 months
3 months
Registrar's Office Taihape 2858 18 April 1918 B J Mussen Registrar
No 7
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Frank Turpin Jeanie Robertson
BDM Match (97%) Frank Turpin Jennie Robertson
  πŸ’ 1918/3265
Condition Widower Spinster
Profession Bushman Domestic duties
Age 50 40
Dwelling Place Ohutu Ohutu
Length of Residence 6 months 3 months
Marriage Place Registrar's Office Taihape
Folio 2858
Consent
Date of Certificate 18 April 1918
Officiating Minister B J Mussen Registrar
8 13 May 1918 Bert Rankawa
Mary Hain
Bert Raukawa
Mary Ham
πŸ’ 1918/3266
Bachelor
Spinster
Labourer
Domestic duties
21
21
Bennetts Siding Taihape
Bennetts Siding Taihape
3 years
2 years
Registrar's Office Taihape 2859 13 April 1918 A C W Murdoch Deputy Registrar
No 8
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Bert Rankawa Mary Hain
BDM Match (85%) Bert Raukawa Mary Ham
  πŸ’ 1918/3266
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Bennetts Siding Taihape Bennetts Siding Taihape
Length of Residence 3 years 2 years
Marriage Place Registrar's Office Taihape
Folio 2859
Consent
Date of Certificate 13 April 1918
Officiating Minister A C W Murdoch Deputy Registrar
9 5 June 1918 Stanley Floyd
Ivy Oliver Nicholson
Stanley Floyd
Ivy Olive Nicholson
πŸ’ 1918/3243
Bachelor
Spinster
Farm Labourer
Domestic duties
27
20
Taihape
Taihape
3 days
3 days
Residence of brides parents Pepi Street Taihape 2860 Giles Nicholson Father 5 June 1918 Rev Thomas Kinkead Roman Catholic
No 9
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Stanley Floyd Ivy Oliver Nicholson
BDM Match (98%) Stanley Floyd Ivy Olive Nicholson
  πŸ’ 1918/3243
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 27 20
Dwelling Place Taihape Taihape
Length of Residence 3 days 3 days
Marriage Place Residence of brides parents Pepi Street Taihape
Folio 2860
Consent Giles Nicholson Father
Date of Certificate 5 June 1918
Officiating Minister Rev Thomas Kinkead Roman Catholic
10 15 June 1918 William George Hetherington
Mary Stewart
William George Hetherington
Mary Stewart
πŸ’ 1918/3244
Bachelor
Spinster
Surfaceman NZ Railways
Domestic duties
42
42
Bennetts Siding Taihape
Bennetts Siding Taihape
2 years
One year
Registrar's Office Taihape 2861 15 June 1918 A C W Murdoch Deputy Registrar
No 10
Date of Notice 15 June 1918
  Groom Bride
Names of Parties William George Hetherington Mary Stewart
  πŸ’ 1918/3244
Condition Bachelor Spinster
Profession Surfaceman NZ Railways Domestic duties
Age 42 42
Dwelling Place Bennetts Siding Taihape Bennetts Siding Taihape
Length of Residence 2 years One year
Marriage Place Registrar's Office Taihape
Folio 2861
Consent
Date of Certificate 15 June 1918
Officiating Minister A C W Murdoch Deputy Registrar
11 17 June 1918 Percy Thurston
Dorothy Wright
Percy Thurston
Dorothy Wright
πŸ’ 1918/3245
Bachelor
Spinster
Engine cleaner NZ Railways
Domestic duties
28
22
Taihape
Taihape
Seven years
One year
Residence of Nicholson Pepi Street Taihape 2862 17 June 1918 Rev E J Bergen Roman Catholic
No 11
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Percy Thurston Dorothy Wright
  πŸ’ 1918/3245
Condition Bachelor Spinster
Profession Engine cleaner NZ Railways Domestic duties
Age 28 22
Dwelling Place Taihape Taihape
Length of Residence Seven years One year
Marriage Place Residence of Nicholson Pepi Street Taihape
Folio 2862
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev E J Bergen Roman Catholic

Page 1400

District of Taihape Quarter ending 30 June 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
12 19 June 1918 Niels Peter Thomasen
Georgina Millicent Williams
Niels Peter Thomasen
Georgina Millicent Williams
πŸ’ 1918/3246
Bachelor
Spinster
Labourer
Domestic duties
22
19
Taihape
Taihape
24 days
16 years
Residence of H. J. Haggie, Ruru Road, Taihape 2863 no person in New Zealand having authority by law to give consent. 03 July 1918 Rev. W. S. H. Stocking, Methodist
No 12
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Niels Peter Thomasen Georgina Millicent Williams
  πŸ’ 1918/3246
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 19
Dwelling Place Taihape Taihape
Length of Residence 24 days 16 years
Marriage Place Residence of H. J. Haggie, Ruru Road, Taihape
Folio 2863
Consent no person in New Zealand having authority by law to give consent.
Date of Certificate 03 July 1918
Officiating Minister Rev. W. S. H. Stocking, Methodist

Page 1401

District of Taihape Quarter ending 30 September 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
13 6 July 1918 Robert Henry Gibson
Ethel Wilkins
Robert Henry Gibson
Ethel Wilkins
πŸ’ 1918/4955
bachelor
spinster
Labourer
tailoress
34
23
Taihape
Taihape
28 days
3 days
office of Registrar Taihape 4505 6 July 1918 A. C. W. Murdoch
No 13
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Robert Henry Gibson Ethel Wilkins
  πŸ’ 1918/4955
Condition bachelor spinster
Profession Labourer tailoress
Age 34 23
Dwelling Place Taihape Taihape
Length of Residence 28 days 3 days
Marriage Place office of Registrar Taihape
Folio 4505
Consent
Date of Certificate 6 July 1918
Officiating Minister A. C. W. Murdoch
14 6 July 1918 Richard Kite
Anne Eliza Whale
Richard Kite
Annie Eliza Whale
πŸ’ 1918/4956
bachelor
divorced
Labourer
domestic duties
40
38
Utiku
Utiku
10 days
6 Months
office of the Registrar at Taihape 4506 6 July 1918 A. C. W. Murdoch
No 14
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Richard Kite Anne Eliza Whale
BDM Match (97%) Richard Kite Annie Eliza Whale
  πŸ’ 1918/4956
Condition bachelor divorced
Profession Labourer domestic duties
Age 40 38
Dwelling Place Utiku Utiku
Length of Residence 10 days 6 Months
Marriage Place office of the Registrar at Taihape
Folio 4506
Consent
Date of Certificate 6 July 1918
Officiating Minister A. C. W. Murdoch
15 9 July 1918 Stanley Benion Cooper
Nellie Seatter
Stanley Benion Cooper
Nellie Seatter
πŸ’ 1918/4957
bachelor
spinster
Shepherd
Domestic duties
27
26
Taihape
Taihape
5 years
2 Months
Residence of Rev J Macdonald Taihape 4507 9 July 1918 Rev. J. Macdonald
No 15
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Stanley Benion Cooper Nellie Seatter
  πŸ’ 1918/4957
Condition bachelor spinster
Profession Shepherd Domestic duties
Age 27 26
Dwelling Place Taihape Taihape
Length of Residence 5 years 2 Months
Marriage Place Residence of Rev J Macdonald Taihape
Folio 4507
Consent
Date of Certificate 9 July 1918
Officiating Minister Rev. J. Macdonald
16 10 July 1918 William Arthur Cave
Olga Otelia Koberstein
William Arthur Cave
Olga Otelia Koberstein
πŸ’ 1918/4958
bachelor
Spinster
Freezing works employee
Domestic duties
24
22
Winiata
Winiata
4 Months
5 years
Residence of Amel Koberstein Winiata 4508 10 July 1918 Rev. E. J. Bergin
No 16
Date of Notice 10 July 1918
  Groom Bride
Names of Parties William Arthur Cave Olga Otelia Koberstein
  πŸ’ 1918/4958
Condition bachelor Spinster
Profession Freezing works employee Domestic duties
Age 24 22
Dwelling Place Winiata Winiata
Length of Residence 4 Months 5 years
Marriage Place Residence of Amel Koberstein Winiata
Folio 4508
Consent
Date of Certificate 10 July 1918
Officiating Minister Rev. E. J. Bergin
17 2 August 1918 Edward Thomas McLaughlan
Linda Mary Beattie
Edward Thomas McLaughlan
Linda Mary Beattie
πŸ’ 1918/4634
bachelor
Spinster
Storekeeper
drapers assistant
30
28
Taihape
Paeroa
18 years
2 weeks
Roman Catholic church Paeroa 4130 2 August 1918 A. C. W. Murdoch
No 17
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Edward Thomas McLaughlan Linda Mary Beattie
  πŸ’ 1918/4634
Condition bachelor Spinster
Profession Storekeeper drapers assistant
Age 30 28
Dwelling Place Taihape Paeroa
Length of Residence 18 years 2 weeks
Marriage Place Roman Catholic church Paeroa
Folio 4130
Consent
Date of Certificate 2 August 1918
Officiating Minister A. C. W. Murdoch

Page 1402

District of Taihape Quarter ending 30 September 1918 Registrar J. R. [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
18 06 August 1918 Albert John Duder
Ruth Manuera
Albert John Duder
Ruth Manihera
πŸ’ 1918/4959
Bachelor
Spinster
Labourer
Domestic duties
19
22
Taihape
Taihape
2 years
1 year
Office of Registrar at Taihape 4509 William Duder 06 August 1918 A. C. W. Murdoch, Deputy Registrar, Taihape
No 18
Date of Notice 06 August 1918
  Groom Bride
Names of Parties Albert John Duder Ruth Manuera
BDM Match (92%) Albert John Duder Ruth Manihera
  πŸ’ 1918/4959
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 22
Dwelling Place Taihape Taihape
Length of Residence 2 years 1 year
Marriage Place Office of Registrar at Taihape
Folio 4509
Consent William Duder
Date of Certificate 06 August 1918
Officiating Minister A. C. W. Murdoch, Deputy Registrar, Taihape
19 27 August 1918 John McFarlane Blackie-Gibb
Florence Mary Duder
John McFarlane Blackie Gibb
Florence Mary Duder
πŸ’ 1918/4936
Bachelor
Spinster
Railway Porter
Domestic duties
28
22
Taihape
Winiata
3 years
1 year
Church of England Taihape 4510 27 August 1918 Rev W. F. Stent Anglican
No 19
Date of Notice 27 August 1918
  Groom Bride
Names of Parties John McFarlane Blackie-Gibb Florence Mary Duder
BDM Match (98%) John McFarlane Blackie Gibb Florence Mary Duder
  πŸ’ 1918/4936
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 28 22
Dwelling Place Taihape Winiata
Length of Residence 3 years 1 year
Marriage Place Church of England Taihape
Folio 4510
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev W. F. Stent Anglican
20 17 September 1918 George Carley Dunham
Kathleen Jane Emma Doole
Bachelor
Spinster
Farmer
Domestic
22
21
Pukeokahu
Pukeokahu
8 months
21 years
Church of England Taihape 4511 17 September 1918 Rev W. F. Stent Anglican
No 20
Date of Notice 17 September 1918
  Groom Bride
Names of Parties George Carley Dunham Kathleen Jane Emma Doole
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Pukeokahu Pukeokahu
Length of Residence 8 months 21 years
Marriage Place Church of England Taihape
Folio 4511
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev W. F. Stent Anglican
21 25 September 1918 Henry Charles Dunbar
Agnes Emily Remington
Henry Charles Dunbar
Agnes Emily Remington
πŸ’ 1918/4938
Bachelor
Spinster
Grocer
Domestic
24
24
Taihape
Taihape
12 years
3 years
Presbyterian Church Taihape 4512 25 September 1918 Rev F. McDonald Presbyterian
No 21
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Henry Charles Dunbar Agnes Emily Remington
  πŸ’ 1918/4938
Condition Bachelor Spinster
Profession Grocer Domestic
Age 24 24
Dwelling Place Taihape Taihape
Length of Residence 12 years 3 years
Marriage Place Presbyterian Church Taihape
Folio 4512
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev F. McDonald Presbyterian
22 25 September 1918 Samuel Dixon
Dorothy Alice Davies
Samuel Dixon
Dorothy Alice Davies
πŸ’ 1918/4939
Bachelor
Spinster
Labourer
Domestic
35
24
Taoroa
Taoroa
10 years
6 months
Residence of Mr J. Law Taoroa 4513 25 September 1918 Rev F. McDonald Presbyterian
No 22
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Samuel Dixon Dorothy Alice Davies
  πŸ’ 1918/4939
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 24
Dwelling Place Taoroa Taoroa
Length of Residence 10 years 6 months
Marriage Place Residence of Mr J. Law Taoroa
Folio 4513
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev F. McDonald Presbyterian

Page 1403

District of Taihape Quarter ending 31 December 1918 Registrar J. P. Sheridan
No Date of Notice Names and 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 6 December 1918 Thomas Martyn Humphreys
Mary Elizabeth Rippindale
Frank Harry Lee Humphreys
Mary Elizabeth Miller
πŸ’ 1918/5370
Bachelor
Spinster
Labourer
Domestic
39
26
Utaroa
Utaroa
8 years
5 years
The Office of the Registrar, Taihape 6249 6 December 1918 J. P. Sheridan, Taihape
No 23
Date of Notice 6 December 1918
  Groom Bride
Names of Parties Thomas Martyn Humphreys Mary Elizabeth Rippindale
BDM Match (60%) Frank Harry Lee Humphreys Mary Elizabeth Miller
  πŸ’ 1918/5370
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 26
Dwelling Place Utaroa Utaroa
Length of Residence 8 years 5 years
Marriage Place The Office of the Registrar, Taihape
Folio 6249
Consent
Date of Certificate 6 December 1918
Officiating Minister J. P. Sheridan, Taihape
24 17 December 1918 Walter George Warren
Katherine Lawlor
Walter George Warren
Katherine Mary Lawlon
πŸ’ 1918/5939
Bachelor
Spinster
Slaughterman
Dressmaker
27
24
Taihape
Auckland
9 months
2 years
Roman Catholic Church, Taihape 5534 17 December 1918 Father John Brennan, Catholic, Auckland
No 24
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Walter George Warren Katherine Lawlor
BDM Match (86%) Walter George Warren Katherine Mary Lawlon
  πŸ’ 1918/5939
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 27 24
Dwelling Place Taihape Auckland
Length of Residence 9 months 2 years
Marriage Place Roman Catholic Church, Taihape
Folio 5534
Consent
Date of Certificate 17 December 1918
Officiating Minister Father John Brennan, Catholic, Auckland

Page 1405

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 Albert Osborne Barns
Louisa Jane Gay
Albert Osborne Barns
Louisa Jane Gay
πŸ’ 1918/572
Widower 10/3/1914
Spinster
Clerk
Home duties
44
37
Wanganui
Wanganui
9 days
7 days
Registrar's Office Wanganui 1234 3 January 1918 Chas. E. Hylton Registrar
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Albert Osborne Barns Louisa Jane Gay
  πŸ’ 1918/572
Condition Widower 10/3/1914 Spinster
Profession Clerk Home duties
Age 44 37
Dwelling Place Wanganui Wanganui
Length of Residence 9 days 7 days
Marriage Place Registrar's Office Wanganui
Folio 1234
Consent
Date of Certificate 3 January 1918
Officiating Minister Chas. E. Hylton Registrar
2 3 January 1918 George Hobden
Nancy Bella Beaman
George Hobden
Nancy Bella Beaman
πŸ’ 1918/5255
Bachelor
Spinster
Labourer
Domestic Help
32
26
Gonville
Gonville
18 months
4 years
Church of England Aramoho 4892 3 January 1918 S. Ogden Church of England
No 2
Date of Notice 3 January 1918
  Groom Bride
Names of Parties George Hobden Nancy Bella Beaman
  πŸ’ 1918/5255
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 32 26
Dwelling Place Gonville Gonville
Length of Residence 18 months 4 years
Marriage Place Church of England Aramoho
Folio 4892
Consent
Date of Certificate 3 January 1918
Officiating Minister S. Ogden Church of England
3 9 January 1918 Joseph Slater
Gertrude Emma Lawrence
Joseph Slater
Gertrude Emma Lawrence
πŸ’ 1918/5256
Bachelor
Spinster
Farmer
Home duties
29
19
Wanganui
Aramoho
8 months
19 years
Church of England Aramoho 4893 Emma Stokes Mother 9 January 1918 H. Reeve Church of England
No 3
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Joseph Slater Gertrude Emma Lawrence
  πŸ’ 1918/5256
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 19
Dwelling Place Wanganui Aramoho
Length of Residence 8 months 19 years
Marriage Place Church of England Aramoho
Folio 4893
Consent Emma Stokes Mother
Date of Certificate 9 January 1918
Officiating Minister H. Reeve Church of England
4 14 January 1918 Leighton Colvin Macdonald
Martha Alice Neal
Leighton Colvin Macdonald
Martha Alice Neal
πŸ’ 1918/549
Bachelor
Widow April 1914
Drover
Domestic duties
30
53
Wanganui
Wanganui
3 days
3 days
Seventh Day Adventist Church Wanganui 1235 14 January 1918 G. G. Stewart Seventh Day Adventist
No 4
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Leighton Colvin Macdonald Martha Alice Neal
  πŸ’ 1918/549
Condition Bachelor Widow April 1914
Profession Drover Domestic duties
Age 30 53
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Seventh Day Adventist Church Wanganui
Folio 1235
Consent
Date of Certificate 14 January 1918
Officiating Minister G. G. Stewart Seventh Day Adventist
5 19 January 1918 John Edward Bekker
Edith Mattock
John Edward Bekker
Edith Mattock
πŸ’ 1918/550
Bachelor
Spinster
Returned Soldier
Home duties
32
25
Wanganui
Wanganui
7 days
7 years
Registrar's Office Wanganui 1236 19 January 1918 Chas. E. Hylton Registrar
No 5
Date of Notice 19 January 1918
  Groom Bride
Names of Parties John Edward Bekker Edith Mattock
  πŸ’ 1918/550
Condition Bachelor Spinster
Profession Returned Soldier Home duties
Age 32 25
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 7 years
Marriage Place Registrar's Office Wanganui
Folio 1236
Consent
Date of Certificate 19 January 1918
Officiating Minister Chas. E. Hylton Registrar

Page 1406

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 January 1918 John Walker Levens
Flora MacKinnon
John Walker Levens
Flora MacKinnon
πŸ’ 1918/551
Widower
Spinster
Labourer
Domestic duties
30
22
Wanganui
Wanganui
3 days
3 days
St Pauls Presbyterian Church Wanganui 1237 19 January 1918 J. D. McKenzie, Presbyterian
No 6
Date of Notice 19 January 1918
  Groom Bride
Names of Parties John Walker Levens Flora MacKinnon
  πŸ’ 1918/551
Condition Widower Spinster
Profession Labourer Domestic duties
Age 30 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 1237
Consent
Date of Certificate 19 January 1918
Officiating Minister J. D. McKenzie, Presbyterian
7 19 January 1918 Edgar Herbert Kilgour
Elizabeth Calman
Edgar Herbert Kilgour
Elizabeth Calman
πŸ’ 1918/552
Bachelor
Spinster
Striker (Railway)
Domestic duties
48
39
Wanganui
Wanganui
20 years
39 years
St Pauls Presbyterian Church Wanganui 1238 19 January 1918 J. D. McKenzie, Presbyterian
No 7
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Edgar Herbert Kilgour Elizabeth Calman
  πŸ’ 1918/552
Condition Bachelor Spinster
Profession Striker (Railway) Domestic duties
Age 48 39
Dwelling Place Wanganui Wanganui
Length of Residence 20 years 39 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 1238
Consent
Date of Certificate 19 January 1918
Officiating Minister J. D. McKenzie, Presbyterian
8 28 January 1918 George Edward Bingham
Elizabeth Rose Gilliam
George Edward Bingham
Elizabeth Rose Gilliam
πŸ’ 1918/89
Bachelor
Spinster
Labourer
Nurse
41
33
Wellington
Wanganui
7 days
2 years
Registrar's Office Wellington 1432 28 January 1918 Registrar of Marriages Wellington
No 8
Date of Notice 28 January 1918
  Groom Bride
Names of Parties George Edward Bingham Elizabeth Rose Gilliam
  πŸ’ 1918/89
Condition Bachelor Spinster
Profession Labourer Nurse
Age 41 33
Dwelling Place Wellington Wanganui
Length of Residence 7 days 2 years
Marriage Place Registrar's Office Wellington
Folio 1432
Consent
Date of Certificate 28 January 1918
Officiating Minister Registrar of Marriages Wellington
9 30 January 1918 Joseph Carwardine
Eileen Edith Field
Joseph Carwardine
Eileen Edith Field
πŸ’ 1918/553
Widower
Spinster
Veterinary Surgeon
Home duties
53
20
Wanganui
Wanganui
5 years
20 years
St Johns Church of England Wanganui 1239 Charlotte Elizabeth Field, Mother 30 January 1918 H. Reeve, Church of England
No 9
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Joseph Carwardine Eileen Edith Field
  πŸ’ 1918/553
Condition Widower Spinster
Profession Veterinary Surgeon Home duties
Age 53 20
Dwelling Place Wanganui Wanganui
Length of Residence 5 years 20 years
Marriage Place St Johns Church of England Wanganui
Folio 1239
Consent Charlotte Elizabeth Field, Mother
Date of Certificate 30 January 1918
Officiating Minister H. Reeve, Church of England
10 4 February 1918 George Harry Bowern
Jane Margaret Crawford
George Harry Bowern
Jane Margaret Crawford
πŸ’ 1918/554
Divorced
Widow
Sign-writer
Home duties
67
61
Wanganui
Wanganui
44 years
3 months
St Andrews Presbyterian Church Wanganui 1240 4 February 1918 D. Campbell, Presbyterian
No 10
Date of Notice 4 February 1918
  Groom Bride
Names of Parties George Harry Bowern Jane Margaret Crawford
  πŸ’ 1918/554
Condition Divorced Widow
Profession Sign-writer Home duties
Age 67 61
Dwelling Place Wanganui Wanganui
Length of Residence 44 years 3 months
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 1240
Consent
Date of Certificate 4 February 1918
Officiating Minister D. Campbell, Presbyterian

Page 1407

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 6 February 1918 William Byrne
Bridgid Smyth
William Byrne
Bridgid Smyth
πŸ’ 1918/555
Bachelor
Spinster
Tinsmith
Home duties
34
25
Wanganui
Wanganui
2 years
4 years
Roman Catholic Church Wanganui 1241 6 February 1918 j. A. O'Connell, Roman Catholic
No 11
Date of Notice 6 February 1918
  Groom Bride
Names of Parties William Byrne Bridgid Smyth
  πŸ’ 1918/555
Condition Bachelor Spinster
Profession Tinsmith Home duties
Age 34 25
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 4 years
Marriage Place Roman Catholic Church Wanganui
Folio 1241
Consent
Date of Certificate 6 February 1918
Officiating Minister j. A. O'Connell, Roman Catholic
12 7 February 1918 Robert John Jamieson
Laura Kathleen Robinson
Robert John Jamieson
Laura Kathleen Robinson
πŸ’ 1918/556
Bachelor
Spinster
Cook
Clerk
31
30
Castlecliff
Castlecliff
8 weeks
6 days
Methodist Manse Wanganui 1242 7 February 1918 H. L. Blamires, Methodist
No 12
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Robert John Jamieson Laura Kathleen Robinson
  πŸ’ 1918/556
Condition Bachelor Spinster
Profession Cook Clerk
Age 31 30
Dwelling Place Castlecliff Castlecliff
Length of Residence 8 weeks 6 days
Marriage Place Methodist Manse Wanganui
Folio 1242
Consent
Date of Certificate 7 February 1918
Officiating Minister H. L. Blamires, Methodist
13 12 February 1918 Charles William McConchie
Lavinia Nellie Allwood
Charles William McConchie
Lavinia Nellie Allwood
πŸ’ 1918/557
Bachelor
Spinster
Salesman
Draper's Assistant
25
21
Wanganui
Wanganui
20 months
6 years
Methodist Church Gonville 1243 12 February 1918 J. P. Pellow, Methodist
No 13
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Charles William McConchie Lavinia Nellie Allwood
  πŸ’ 1918/557
Condition Bachelor Spinster
Profession Salesman Draper's Assistant
Age 25 21
Dwelling Place Wanganui Wanganui
Length of Residence 20 months 6 years
Marriage Place Methodist Church Gonville
Folio 1243
Consent
Date of Certificate 12 February 1918
Officiating Minister J. P. Pellow, Methodist
14 23 February 1918 William Joseph Hollis
Kathleen Agnew Williams
William Joseph Hollis
Kathleen Agnew Williams
πŸ’ 1918/558
William Shorey Collins
Sophia Jane Williams
πŸ’ 1918/5234
Bachelor
Spinster
Soldier
Domestic duties
28
30
Castlecliff
Castlecliff
8 days
2 years
St Agnes Church of England Tayforth Wanganui 1244 23 February 1918 H. W. Thomson, Church of England
No 14
Date of Notice 23 February 1918
  Groom Bride
Names of Parties William Joseph Hollis Kathleen Agnew Williams
  πŸ’ 1918/558
BDM Match (62%) William Shorey Collins Sophia Jane Williams
  πŸ’ 1918/5234
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 28 30
Dwelling Place Castlecliff Castlecliff
Length of Residence 8 days 2 years
Marriage Place St Agnes Church of England Tayforth Wanganui
Folio 1244
Consent
Date of Certificate 23 February 1918
Officiating Minister H. W. Thomson, Church of England
15 23 February 1918 Arthur Edwin Flint
Mary Lavinia Cassidy
Arthur Edwin Flint
Mary Lavinia Cassidy
πŸ’ 1918/560
Divorced
Divorced
Soldier
Domestic Help
38
33
Wanganui
Wanganui
3 days
12 years
Registrar's Office Wanganui 1245 23 February 1918 Chas. E. Hylton, Registrar
No 15
Date of Notice 23 February 1918
  Groom Bride
Names of Parties Arthur Edwin Flint Mary Lavinia Cassidy
  πŸ’ 1918/560
Condition Divorced Divorced
Profession Soldier Domestic Help
Age 38 33
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 12 years
Marriage Place Registrar's Office Wanganui
Folio 1245
Consent
Date of Certificate 23 February 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1409

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 February 1918 Isaac Hodson
Alice Holder
Isaac Hodson
Alice Holder
πŸ’ 1918/561
Bachelor
Spinster
Labourer
Domestic Help
38
24
Aramoho
Aramoho
10 years
4 years
Registrars Office / Wanganui 1246 27 February 1918 Chas. E. Hylton Registrar
No 16
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Isaac Hodson Alice Holder
  πŸ’ 1918/561
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 38 24
Dwelling Place Aramoho Aramoho
Length of Residence 10 years 4 years
Marriage Place Registrars Office / Wanganui
Folio 1246
Consent
Date of Certificate 27 February 1918
Officiating Minister Chas. E. Hylton Registrar
17 27 February 1918 Ernest Thomas Slater
Myrtle Hughes
Ernest Thomas Slater
Myrtle Hughes
πŸ’ 1918/562
Bachelor
Spinster
Labourer
Home duties
25
19
Putiki
Putiki
8 months
2 years
Registrars Office / Wanganui 1247 William Henry Hughes Guardian 27 February 1918 Chas. E. Hylton Registrar
No 17
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Ernest Thomas Slater Myrtle Hughes
  πŸ’ 1918/562
Condition Bachelor Spinster
Profession Labourer Home duties
Age 25 19
Dwelling Place Putiki Putiki
Length of Residence 8 months 2 years
Marriage Place Registrars Office / Wanganui
Folio 1247
Consent William Henry Hughes Guardian
Date of Certificate 27 February 1918
Officiating Minister Chas. E. Hylton Registrar
18 27 February 1918 Arthur James
Amy Beatrice Betts
Arthur James
Amy Beatrice Betts
πŸ’ 1918/563
Bachelor
Spinster
Accountant
Home duties
29
21
Wanganui
Wanganui
7 weeks
3 days
St Johns Church of England Wanganui 1248 27 February 1918 H. Reeve Church of England
No 18
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Arthur James Amy Beatrice Betts
  πŸ’ 1918/563
Condition Bachelor Spinster
Profession Accountant Home duties
Age 29 21
Dwelling Place Wanganui Wanganui
Length of Residence 7 weeks 3 days
Marriage Place St Johns Church of England Wanganui
Folio 1248
Consent
Date of Certificate 27 February 1918
Officiating Minister H. Reeve Church of England
19 1 March 1918 Charles Albert Couchman
Amy Elizabeth Maria Godden
Charles Albert Couchman
Amy Elizabeth Maria Godden
πŸ’ 1918/564
Bachelor
Spinster
Plumber
Laundress
20
20
Wanganui
Gonville
20 years
9 years
St Johns Church of England Wanganui 1249 Catherine Celia Shaddick Mother, James Henry Godden Father 1 March 1918 H. Reeve Church of England
No 19
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Charles Albert Couchman Amy Elizabeth Maria Godden
  πŸ’ 1918/564
Condition Bachelor Spinster
Profession Plumber Laundress
Age 20 20
Dwelling Place Wanganui Gonville
Length of Residence 20 years 9 years
Marriage Place St Johns Church of England Wanganui
Folio 1249
Consent Catherine Celia Shaddick Mother, James Henry Godden Father
Date of Certificate 1 March 1918
Officiating Minister H. Reeve Church of England
20 2 March 1918 Arthur Douglas
Edith Emily Lambert
Arthur Douglas
Edith Emily Lambert
πŸ’ 1918/565
Bachelor
Spinster
French Polisher
Domestic duties
19
21
Wanganui
Wanganui
9 months
9 months
Registrars Office / Wanganui 1250 James Douglas Father 2 March 1918 Chas. E. Hylton Registrar
No 20
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Arthur Douglas Edith Emily Lambert
  πŸ’ 1918/565
Condition Bachelor Spinster
Profession French Polisher Domestic duties
Age 19 21
Dwelling Place Wanganui Wanganui
Length of Residence 9 months 9 months
Marriage Place Registrars Office / Wanganui
Folio 1250
Consent James Douglas Father
Date of Certificate 2 March 1918
Officiating Minister Chas. E. Hylton Registrar

Page 1410

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 2 March 1918 Oswald Whitcombe
Elsie Margarette Dunbar
Oswald Whitcombe
Elsie Margarette Dunbar
πŸ’ 1918/697
Bachelor
Spinster
Soldier
Domestic Help
34
29
Trentham
Gonville
8 months
12 years
Methodist Church, Gonville 1251 2 March 1918 J. P. Pellow, Methodist
No 21
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Oswald Whitcombe Elsie Margarette Dunbar
  πŸ’ 1918/697
Condition Bachelor Spinster
Profession Soldier Domestic Help
Age 34 29
Dwelling Place Trentham Gonville
Length of Residence 8 months 12 years
Marriage Place Methodist Church, Gonville
Folio 1251
Consent
Date of Certificate 2 March 1918
Officiating Minister J. P. Pellow, Methodist
22 5 March 1918 William Tronast
Margaret Windelburn
William Kronast
Margaret Windelburn
πŸ’ 1918/708
Bachelor
Widow
Carpenter
Home duties
38
41
Wanganui
Wanganui
10 years
17 years
Roman Catholic Church, Wanganui 1252 5 March 1918 J. A. O'Connell, Roman Catholic
No 22
Date of Notice 5 March 1918
  Groom Bride
Names of Parties William Tronast Margaret Windelburn
BDM Match (97%) William Kronast Margaret Windelburn
  πŸ’ 1918/708
Condition Bachelor Widow
Profession Carpenter Home duties
Age 38 41
Dwelling Place Wanganui Wanganui
Length of Residence 10 years 17 years
Marriage Place Roman Catholic Church, Wanganui
Folio 1252
Consent
Date of Certificate 5 March 1918
Officiating Minister J. A. O'Connell, Roman Catholic
23 6 March 1918 John Forbes
Mary Gertrude Hartcher
John Forbes
Mary Gertrude Hartcher
πŸ’ 1918/715
Widower
Spinster
Jeweller & Importer
Nurse
60
41
Wanganui
Wanganui
37 years
8 years
Residence of Mr J. Forbes, 26 Dublin St, Wanganui 1253 6 March 1918 J. D. McKenzie, Presbyterian
No 23
Date of Notice 6 March 1918
  Groom Bride
Names of Parties John Forbes Mary Gertrude Hartcher
  πŸ’ 1918/715
Condition Widower Spinster
Profession Jeweller & Importer Nurse
Age 60 41
Dwelling Place Wanganui Wanganui
Length of Residence 37 years 8 years
Marriage Place Residence of Mr J. Forbes, 26 Dublin St, Wanganui
Folio 1253
Consent
Date of Certificate 6 March 1918
Officiating Minister J. D. McKenzie, Presbyterian
24 7 March 1918 Thomas Gawdon Davison
Clarice Netty Tingey
Thomas Hawdon Davison
Clarice Netty Tingey
πŸ’ 1918/716
Bachelor
Spinster
Farm Manager
Typiste
27
22
Okoia
Wanganui
16 months
22 years
Registrar's Office, Wanganui 1254 7 March 1918 Chas. E. Hylton, Registrar
No 24
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Thomas Gawdon Davison Clarice Netty Tingey
BDM Match (98%) Thomas Hawdon Davison Clarice Netty Tingey
  πŸ’ 1918/716
Condition Bachelor Spinster
Profession Farm Manager Typiste
Age 27 22
Dwelling Place Okoia Wanganui
Length of Residence 16 months 22 years
Marriage Place Registrar's Office, Wanganui
Folio 1254
Consent
Date of Certificate 7 March 1918
Officiating Minister Chas. E. Hylton, Registrar
25 9 March 1918 Arthur Burgoyne Heather
Annie Jackson
Arthur Burgoyne Heather
Annie Jackson
πŸ’ 1918/717
Divorced
Spinster
Farmer
Domestic duties
48
34
Wanganui
Wanganui
9 weeks
9 weeks
Registrar's Office, Wanganui 1255 9 March 1918 Chas. E. Hylton, Registrar
No 25
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Arthur Burgoyne Heather Annie Jackson
  πŸ’ 1918/717
Condition Divorced Spinster
Profession Farmer Domestic duties
Age 48 34
Dwelling Place Wanganui Wanganui
Length of Residence 9 weeks 9 weeks
Marriage Place Registrar's Office, Wanganui
Folio 1255
Consent
Date of Certificate 9 March 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1411

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 9 March 1918 James Anderson
Mary Ellen Hastedt
James Anderson
Mary Ellen Hastedt
πŸ’ 1918/718
Bachelor
Divorced
Baker
Domestic duties
33
49
Wanganui
Wanganui
3 years
3 years
Registrar's Office, Wanganui 1256 9 March 1918 Chas. E. Hylton, Registrar
No 26
Date of Notice 9 March 1918
  Groom Bride
Names of Parties James Anderson Mary Ellen Hastedt
  πŸ’ 1918/718
Condition Bachelor Divorced
Profession Baker Domestic duties
Age 33 49
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Wanganui
Folio 1256
Consent
Date of Certificate 9 March 1918
Officiating Minister Chas. E. Hylton, Registrar
27 13 March 1918 John Martron
Cecilia Agnes Campbell
John Martron
Cecilia Agnes Campbell
πŸ’ 1918/719
Bachelor
Spinster
Cook
Domestic duties
28
33
Wanganui
Wanganui
1 year
33 years
Roman Catholic Church, Wanganui 1257 13 March 1918 J. A. O'Connell, Roman Catholic
No 27
Date of Notice 13 March 1918
  Groom Bride
Names of Parties John Martron Cecilia Agnes Campbell
  πŸ’ 1918/719
Condition Bachelor Spinster
Profession Cook Domestic duties
Age 28 33
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 33 years
Marriage Place Roman Catholic Church, Wanganui
Folio 1257
Consent
Date of Certificate 13 March 1918
Officiating Minister J. A. O'Connell, Roman Catholic
28 14 March 1918 Edward Thomas Driscoll
Daisy May McDonald
Edward Thomas Driscoll
Daisy May McDonald
πŸ’ 1918/720
Bachelor
Spinster
Slaughterman's Assistant
Domestic duties
27
27
Castlecliff
Castlecliff
2 months
1 month
Registrar's Office, Wanganui 1258 14 March 1918 Chas. E. Hylton, Registrar
No 28
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Edward Thomas Driscoll Daisy May McDonald
  πŸ’ 1918/720
Condition Bachelor Spinster
Profession Slaughterman's Assistant Domestic duties
Age 27 27
Dwelling Place Castlecliff Castlecliff
Length of Residence 2 months 1 month
Marriage Place Registrar's Office, Wanganui
Folio 1258
Consent
Date of Certificate 14 March 1918
Officiating Minister Chas. E. Hylton, Registrar
29 16 March 1918 Norman George Thomas Smith
Olive Ellen Carpenter
Norman George Thomas Smith
Olive Ellen Carpenter
πŸ’ 1918/721
Bachelor
Spinster
Plumber
Domestic Help
22
19
Wanganui
Wanganui
22 years
3 years
Registrar's Office, Wanganui 1259 Thomas Henry Carpenter, Father 16 March 1918 Chas. E. Hylton, Registrar
No 29
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Norman George Thomas Smith Olive Ellen Carpenter
  πŸ’ 1918/721
Condition Bachelor Spinster
Profession Plumber Domestic Help
Age 22 19
Dwelling Place Wanganui Wanganui
Length of Residence 22 years 3 years
Marriage Place Registrar's Office, Wanganui
Folio 1259
Consent Thomas Henry Carpenter, Father
Date of Certificate 16 March 1918
Officiating Minister Chas. E. Hylton, Registrar
30 16 March 1918 Albert Isaac William Fretwell
Ivy Doris McElwain
Albert Isaac William Fretwell
Ivy Doris McElwain
πŸ’ 1918/698
Bachelor
Spinster
Farmer
Lady-help
27
17
Wanganui
Wanganui East
3 days
7 years
Church of England, Wanganui East 1260 Louisa Emmilyn McElwain, Mother 16 March 1918 H. W. Thomson, Church of England
No 30
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Albert Isaac William Fretwell Ivy Doris McElwain
  πŸ’ 1918/698
Condition Bachelor Spinster
Profession Farmer Lady-help
Age 27 17
Dwelling Place Wanganui Wanganui East
Length of Residence 3 days 7 years
Marriage Place Church of England, Wanganui East
Folio 1260
Consent Louisa Emmilyn McElwain, Mother
Date of Certificate 16 March 1918
Officiating Minister H. W. Thomson, Church of England

Page 1412

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 18 March 1918 Stanley Gordon Gilmour
Annie Margaret Rhodes
Stanley Gordon Gilmour
Annie Margaret Rhodes
πŸ’ 1918/699
Bachelor
Spinster
Farmer
Domestic duties
29
25
Wanganui
Tayforth Wanganui
3 days
14 years
St Pauls Presbyterian Church Wanganui 1261 18 March 1918 J. D. McKenzie Presbyterian
No 31
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Stanley Gordon Gilmour Annie Margaret Rhodes
  πŸ’ 1918/699
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Wanganui Tayforth Wanganui
Length of Residence 3 days 14 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 1261
Consent
Date of Certificate 18 March 1918
Officiating Minister J. D. McKenzie Presbyterian
32 18 March 1918 James William Rodder
Lillie White
James William Rodder
Lillie White
πŸ’ 1918/700
Bachelor
Spinster
Factory Hand
Home duties
29
33
Wanganui
Wanganui
12 months
22 years
Methodist Church Aramoho 1262 18 March 1918 H. L. Blamires Methodist
No 32
Date of Notice 18 March 1918
  Groom Bride
Names of Parties James William Rodder Lillie White
  πŸ’ 1918/700
Condition Bachelor Spinster
Profession Factory Hand Home duties
Age 29 33
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 22 years
Marriage Place Methodist Church Aramoho
Folio 1262
Consent
Date of Certificate 18 March 1918
Officiating Minister H. L. Blamires Methodist
33 20 March 1918 Wilfrid Lewis Fowler
Gertrude Snowden Taylor
Wilfrid Lewis Fowler
Gertrude Snowden-Taylor
πŸ’ 1918/701
Bachelor
Spinster
Builder
Household duties
29
29
Wanganui
Marybank Wanganui
20 years
28 years
Church of England Wanganui 1263 20 March 1918 H. Reeve Church of England
No 33
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Wilfrid Lewis Fowler Gertrude Snowden Taylor
BDM Match (98%) Wilfrid Lewis Fowler Gertrude Snowden-Taylor
  πŸ’ 1918/701
Condition Bachelor Spinster
Profession Builder Household duties
Age 29 29
Dwelling Place Wanganui Marybank Wanganui
Length of Residence 20 years 28 years
Marriage Place Church of England Wanganui
Folio 1263
Consent
Date of Certificate 20 March 1918
Officiating Minister H. Reeve Church of England
34 22 March 1918 Arthur Creagh Gillespie
Blanche Harris
Arthur Creagh Gillespie
Blanche Harris
πŸ’ 1918/702
Bachelor
Spinster
Cabinetmaker
Saleswoman
30
31
Wanganui East
Wanganui East
2 years
31 years
Trinity Methodist Church Wanganui 1264 22 March 1918 H. L. Blamires Methodist
No 34
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Arthur Creagh Gillespie Blanche Harris
  πŸ’ 1918/702
Condition Bachelor Spinster
Profession Cabinetmaker Saleswoman
Age 30 31
Dwelling Place Wanganui East Wanganui East
Length of Residence 2 years 31 years
Marriage Place Trinity Methodist Church Wanganui
Folio 1264
Consent
Date of Certificate 22 March 1918
Officiating Minister H. L. Blamires Methodist
35 23 March 1918 Reginald Septimus Hardaker
Elizabeth Sarah Highet
Reginald Septimus Hardaker
Elizabeth Sarah Highet
πŸ’ 1918/703
Bachelor
Spinster
Engineer
Home duties
20
22
Gonville
Wanganui
14 months
16 months
Registrar's Office Wanganui 1265 Eli Hardaker Father 23 March 1918 Chas. E. Hylton Registrar
No 35
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Reginald Septimus Hardaker Elizabeth Sarah Highet
  πŸ’ 1918/703
Condition Bachelor Spinster
Profession Engineer Home duties
Age 20 22
Dwelling Place Gonville Wanganui
Length of Residence 14 months 16 months
Marriage Place Registrar's Office Wanganui
Folio 1265
Consent Eli Hardaker Father
Date of Certificate 23 March 1918
Officiating Minister Chas. E. Hylton Registrar

Page 1413

District of Wanganui Quarter ending 31 March 1918 Registrar Chas. E. Shylton
No Date of Notice Names and 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 23 March 1918 William Todman
Martha Carpendale Beaumont
William Todman
Martha Carpendale Beaumont
πŸ’ 1918/704
Bachelor
Spinster
Stationary Engineer
Typiste
35
25
Wanganui
Wanganui
6 years
20 years
Church of England, Gonville 1266 23 March 1918 H. Reeve, Church of England
No 36
Date of Notice 23 March 1918
  Groom Bride
Names of Parties William Todman Martha Carpendale Beaumont
  πŸ’ 1918/704
Condition Bachelor Spinster
Profession Stationary Engineer Typiste
Age 35 25
Dwelling Place Wanganui Wanganui
Length of Residence 6 years 20 years
Marriage Place Church of England, Gonville
Folio 1266
Consent
Date of Certificate 23 March 1918
Officiating Minister H. Reeve, Church of England
37 23 March 1918 Paul Minchin
Agnes Adeline Thomas
Paul Minchin
Agnes Adeline Thomas
πŸ’ 1918/705
Bachelor
Spinster
Carpenter
Home duties
51
41
Wanganui
Wanganui
19 months
30 years
Church of Christ, Wanganui 1267 23 March 1918 N. G. Noble, Church of Christ
No 37
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Paul Minchin Agnes Adeline Thomas
  πŸ’ 1918/705
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 51 41
Dwelling Place Wanganui Wanganui
Length of Residence 19 months 30 years
Marriage Place Church of Christ, Wanganui
Folio 1267
Consent
Date of Certificate 23 March 1918
Officiating Minister N. G. Noble, Church of Christ
38 25 March 1918 Nelson Bruce Calman
Vera Ruth Jane Fawcett
Nelson Bruce Calman
Vera Ruth Jane Fawcett
πŸ’ 1918/706
Bachelor
Spinster
Carpenter
Domestic duties
26
24
Wanganui
Wanganui
20 years
3 days
St John's Church of England, Wanganui 1268 25 March 1918 H. Reeve, Church of England
No 38
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Nelson Bruce Calman Vera Ruth Jane Fawcett
  πŸ’ 1918/706
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 26 24
Dwelling Place Wanganui Wanganui
Length of Residence 20 years 3 days
Marriage Place St John's Church of England, Wanganui
Folio 1268
Consent
Date of Certificate 25 March 1918
Officiating Minister H. Reeve, Church of England
39 27 March 1918 James Fraser Crawford
Mary Elizabeth Morris more commonly known as Mary Elizabeth Le Roi
James Frazer Crawford
Mary Elizabeth Morris Le Rois
πŸ’ 1918/707
Bachelor
Spinster
Soldier
Pupil teacher of music
33
24
Featherston
Aramoho
10 months
8 years
Roman Catholic Church, Wanganui 1269 27 March 1918 J. A. O'Connell, Roman Catholic
No 39
Date of Notice 27 March 1918
  Groom Bride
Names of Parties James Fraser Crawford Mary Elizabeth Morris more commonly known as Mary Elizabeth Le Roi
BDM Match (68%) James Frazer Crawford Mary Elizabeth Morris Le Rois
  πŸ’ 1918/707
Condition Bachelor Spinster
Profession Soldier Pupil teacher of music
Age 33 24
Dwelling Place Featherston Aramoho
Length of Residence 10 months 8 years
Marriage Place Roman Catholic Church, Wanganui
Folio 1269
Consent
Date of Certificate 27 March 1918
Officiating Minister J. A. O'Connell, Roman Catholic

Page 1415

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 2 April 1918 Edmund Charles Turner
Grace Ellen Stitt
Edmund Charles Turner
Grace Ellen Stitt
πŸ’ 1918/3247
Bachelor
Spinster
Civil Servant
Milliner
31
31
Wanganui
Wanganui
3 days
3 days
Roman Catholic Church Wanganui 2864 2 April 1918 J. A. O'Connell Roman Catholic
No 40
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Edmund Charles Turner Grace Ellen Stitt
  πŸ’ 1918/3247
Condition Bachelor Spinster
Profession Civil Servant Milliner
Age 31 31
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Wanganui
Folio 2864
Consent
Date of Certificate 2 April 1918
Officiating Minister J. A. O'Connell Roman Catholic
41 2 April 1918 Dugald Thompson
Luihi Maud Ingpen
Dugald Thompson
Tuihi Maud Ingpen
πŸ’ 1918/3248
Bachelor
Spinster
Farmer
Home duties
26
20
Wanganui
Wanganui
5 days
12 months
Church of England Wanganui 2865 Ernest Edward Ingpen Father 2 April 1918 H. Reeve Church of England
No 41
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Dugald Thompson Luihi Maud Ingpen
BDM Match (97%) Dugald Thompson Tuihi Maud Ingpen
  πŸ’ 1918/3248
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 20
Dwelling Place Wanganui Wanganui
Length of Residence 5 days 12 months
Marriage Place Church of England Wanganui
Folio 2865
Consent Ernest Edward Ingpen Father
Date of Certificate 2 April 1918
Officiating Minister H. Reeve Church of England
42 2 April 1918 William George Goldsack
Amelia Hackett
William George Goldsack
Amelia Hackett
πŸ’ 1918/3249
Bachelor
Spinster
Soldier
Dressmaker
21
24
Wanganui
Wanganui
7 days
20 years
St Johns Church of England Wanganui 2866 2 April 1918 H. Reeve Church of England
No 42
Date of Notice 2 April 1918
  Groom Bride
Names of Parties William George Goldsack Amelia Hackett
  πŸ’ 1918/3249
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 21 24
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 20 years
Marriage Place St Johns Church of England Wanganui
Folio 2866
Consent
Date of Certificate 2 April 1918
Officiating Minister H. Reeve Church of England
43 2 April 1918 Albert Arthur Young
Emily Charlotte Guscott
Albert Arthur Young
Emily Charlotte Guscott
πŸ’ 1918/3250
Bachelor
Spinster
Grocer
Teacher
29
39
Brunswick
Brunswick
4 days
5 months
Methodist Church Gonville 2867 2 April 1918 T. P. Kellow Methodist
No 43
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Albert Arthur Young Emily Charlotte Guscott
  πŸ’ 1918/3250
Condition Bachelor Spinster
Profession Grocer Teacher
Age 29 39
Dwelling Place Brunswick Brunswick
Length of Residence 4 days 5 months
Marriage Place Methodist Church Gonville
Folio 2867
Consent
Date of Certificate 2 April 1918
Officiating Minister T. P. Kellow Methodist
44 6 April 1918 Percy William Everett
Hilda Agnes Howden
Percy William Everett
Hilda Agnes Howden
πŸ’ 1918/3251
Bachelor
Spinster
Drapery Salesman
Dressmaker
28
23
Wanganui
Wanganui
11 months
7 years
St Pauls Presbyterian Church Wanganui 2868 6 April 1918 J. D. McKenzie Presbyterian
No 44
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Percy William Everett Hilda Agnes Howden
  πŸ’ 1918/3251
Condition Bachelor Spinster
Profession Drapery Salesman Dressmaker
Age 28 23
Dwelling Place Wanganui Wanganui
Length of Residence 11 months 7 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 2868
Consent
Date of Certificate 6 April 1918
Officiating Minister J. D. McKenzie Presbyterian

Page 1416

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 6 April 1918 Percy Norman Quartermain
Christina Wren
Percy Norman Quarterman
Christina Uren
πŸ’ 1918/3252
Bachelor
Spinster
Accountant
Clerk
22
24
Christchurch
Wanganui
18 years
1 month
Church of England, Wanganui 2869 6 April 1918 H. Reeve, Church of England
No 45
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Percy Norman Quartermain Christina Wren
BDM Match (94%) Percy Norman Quarterman Christina Uren
  πŸ’ 1918/3252
Condition Bachelor Spinster
Profession Accountant Clerk
Age 22 24
Dwelling Place Christchurch Wanganui
Length of Residence 18 years 1 month
Marriage Place Church of England, Wanganui
Folio 2869
Consent
Date of Certificate 6 April 1918
Officiating Minister H. Reeve, Church of England
46 8 April 1918 Samuel Richard Allan George
Marie Eliza Bunting
Samuel Richard Allan Geange
Marie Eliza Bunting
πŸ’ 1918/3254
Divorced 25/9/17
Widow 12/11/14
Farmer
Domestic duties
29
38
Wanganui
Wanganui
14 days
12 months
Trinity Methodist Church, Wanganui 2870 8 April 1918 H. L. Blamires, Methodist
No 46
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Samuel Richard Allan George Marie Eliza Bunting
BDM Match (96%) Samuel Richard Allan Geange Marie Eliza Bunting
  πŸ’ 1918/3254
Condition Divorced 25/9/17 Widow 12/11/14
Profession Farmer Domestic duties
Age 29 38
Dwelling Place Wanganui Wanganui
Length of Residence 14 days 12 months
Marriage Place Trinity Methodist Church, Wanganui
Folio 2870
Consent
Date of Certificate 8 April 1918
Officiating Minister H. L. Blamires, Methodist
47 8 April 1918 Edgar James Douglas
Muriel Margaret Sloan Putt
Edgar James Douglas
Muriel Margaret Sloan Putt
πŸ’ 1918/3255
Bachelor
Spinster
Cabinet-maker
Domestic duties
21
18
Wanganui East
Wanganui East
2 years
7 years
Baptist Church, Wanganui 2871 Louisa Putt, Mother 8 April 1918 S. Jenkin, Baptist
No 47
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Edgar James Douglas Muriel Margaret Sloan Putt
  πŸ’ 1918/3255
Condition Bachelor Spinster
Profession Cabinet-maker Domestic duties
Age 21 18
Dwelling Place Wanganui East Wanganui East
Length of Residence 2 years 7 years
Marriage Place Baptist Church, Wanganui
Folio 2871
Consent Louisa Putt, Mother
Date of Certificate 8 April 1918
Officiating Minister S. Jenkin, Baptist
48 9 April 1918 Douglas Wilson
Gladys Christie
Douglas Wilson
Gladys Christie
πŸ’ 1918/3256
Bachelor
Spinster
Medical Practitioner
Home duties
28
25
Wanganui
Wanganui
4 weeks
19 years
Church of England, Wanganui 2872 9 April 1918 H. Reeve, Church of England
No 48
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Douglas Wilson Gladys Christie
  πŸ’ 1918/3256
Condition Bachelor Spinster
Profession Medical Practitioner Home duties
Age 28 25
Dwelling Place Wanganui Wanganui
Length of Residence 4 weeks 19 years
Marriage Place Church of England, Wanganui
Folio 2872
Consent
Date of Certificate 9 April 1918
Officiating Minister H. Reeve, Church of England
49 9 April 1918 William Allen Clark
Elizabeth Emily Ellings
William Allen Clark
Elizabeth Emily Ellings
πŸ’ 1918/3257
Bachelor
Spinster
Farm Labourer
Waitress
23
21
Wanganui
Wanganui
3 years
4 months
St Pauls Presbyterian Manse, Wanganui 2873 9 April 1918 J. D. McKenzie, Presbyterian
No 49
Date of Notice 9 April 1918
  Groom Bride
Names of Parties William Allen Clark Elizabeth Emily Ellings
  πŸ’ 1918/3257
Condition Bachelor Spinster
Profession Farm Labourer Waitress
Age 23 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 4 months
Marriage Place St Pauls Presbyterian Manse, Wanganui
Folio 2873
Consent
Date of Certificate 9 April 1918
Officiating Minister J. D. McKenzie, Presbyterian

Page 1417

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 10 April 1918 Robert Anthony Holmes
Olive Mary Salter
Robert Anthony Holmes
Olive May Salter
πŸ’ 1918/3258
Bachelor
Spinster
Soldier
Home duties
25
18
Aramoho
Westmere
3 weeks
3 years
St Pauls Presbyterian Church Wanganui 2874 Charlotte Christina Salter, Mother 10 April 1918 J. D. McKenzie, Presbyterian
No 50
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Robert Anthony Holmes Olive Mary Salter
BDM Match (97%) Robert Anthony Holmes Olive May Salter
  πŸ’ 1918/3258
Condition Bachelor Spinster
Profession Soldier Home duties
Age 25 18
Dwelling Place Aramoho Westmere
Length of Residence 3 weeks 3 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 2874
Consent Charlotte Christina Salter, Mother
Date of Certificate 10 April 1918
Officiating Minister J. D. McKenzie, Presbyterian
51 19 April 1918 Alexander Beattie Cairns
Florence Evelyn Williams
Alexander Beattie Cairns
Florence Evelyn Williams
πŸ’ 1918/3259
Bachelor
Spinster
Soldier
Domestic duties
22
20
Awapuni Camp
Wanganui
2 months
20 years
Church of Christ Wanganui 2875 Joseph Alfred Williams, Father 19 April 1918 N. G. Noble, Church of Christ
No 51
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Alexander Beattie Cairns Florence Evelyn Williams
  πŸ’ 1918/3259
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 22 20
Dwelling Place Awapuni Camp Wanganui
Length of Residence 2 months 20 years
Marriage Place Church of Christ Wanganui
Folio 2875
Consent Joseph Alfred Williams, Father
Date of Certificate 19 April 1918
Officiating Minister N. G. Noble, Church of Christ
52 26 April 1918 Stuart Lochiel Mitchell Cameron
Beulah Jane Burnett
Stuart Lochiel Mitchell Cameron
Beulah Jane Burnett
πŸ’ 1918/3500
Bachelor
Spinster
Stock Salesman
Home duties
29
25
Wanganui
Wanganui
29 years
25 years
St Pauls Presbyterian Church Wanganui 2876 26 April 1918 J. D. McKenzie, Presbyterian
No 52
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Stuart Lochiel Mitchell Cameron Beulah Jane Burnett
  πŸ’ 1918/3500
Condition Bachelor Spinster
Profession Stock Salesman Home duties
Age 29 25
Dwelling Place Wanganui Wanganui
Length of Residence 29 years 25 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 2876
Consent
Date of Certificate 26 April 1918
Officiating Minister J. D. McKenzie, Presbyterian
53 27 April 1918 Henry Thomson
Sarah Jones
Henry Thomson
Sarah Jones
πŸ’ 1918/3511
Bachelor
Spinster
Farmer
Home duties
24
24
Wanganui
Wanganui
3 days
3 days
Registrar's Office Wanganui 2877 27 April 1918 Chas. E. Hylton, Registrar
No 53
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Henry Thomson Sarah Jones
  πŸ’ 1918/3511
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Wanganui
Folio 2877
Consent
Date of Certificate 27 April 1918
Officiating Minister Chas. E. Hylton, Registrar
54 29 April 1918 William Healey Olsson
Margaret Ellen Gunn
William Healey Olsson
Margaret Ellen Gunn
πŸ’ 1918/3517
Widower 1/9/11
Widow 3/1/17
Engineer
Domestic duties
38
36
Wanganui
Wanganui
3 years
3 years
Registrar's Office Wanganui 2878 29 April 1918 Chas. E. Hylton, Registrar
No 54
Date of Notice 29 April 1918
  Groom Bride
Names of Parties William Healey Olsson Margaret Ellen Gunn
  πŸ’ 1918/3517
Condition Widower 1/9/11 Widow 3/1/17
Profession Engineer Domestic duties
Age 38 36
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Wanganui
Folio 2878
Consent
Date of Certificate 29 April 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1418

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 4 May 1918 Archie Roy Comyns
Doris Kathleen Trigger
Archie Roy Comyns
Doris Kathleen Tuggen
πŸ’ 1918/3518
Bachelor
Spinster
Letter Carrier
Clerk
25
23
Wanganui
Wanganui
25 years
6 years
Methodist Church Dublin street Wanganui 2879 4 May 1918 N. Turner Methodist
No 55
Date of Notice 4 May 1918
  Groom Bride
Names of Parties Archie Roy Comyns Doris Kathleen Trigger
BDM Match (93%) Archie Roy Comyns Doris Kathleen Tuggen
  πŸ’ 1918/3518
Condition Bachelor Spinster
Profession Letter Carrier Clerk
Age 25 23
Dwelling Place Wanganui Wanganui
Length of Residence 25 years 6 years
Marriage Place Methodist Church Dublin street Wanganui
Folio 2879
Consent
Date of Certificate 4 May 1918
Officiating Minister N. Turner Methodist
56 8 May 1918 Michael Cochrane
Agnes Kirkwood
Michael Cochrane
Agnes Kirkwood
πŸ’ 1918/3519
Widower
Spinster
Builder
Domestic duties
37
36
Wanganui
Wanganui
4 months
4 months
Registrar's Office Wanganui 2880 8 May 1918 Chas. E. Hylton Registrar
No 56
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Michael Cochrane Agnes Kirkwood
  πŸ’ 1918/3519
Condition Widower Spinster
Profession Builder Domestic duties
Age 37 36
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 4 months
Marriage Place Registrar's Office Wanganui
Folio 2880
Consent
Date of Certificate 8 May 1918
Officiating Minister Chas. E. Hylton Registrar
57 11 May 1918 William Charles James Henderson
Eileen Florence Maria Pearson
William Charles James Henderson
Eileen Florence Maria Pearson
πŸ’ 1918/3462
Bachelor
Spinster
Engineer
Machinist
24
18
Wanganui
Wanganui
12 years
3 years
Registrar's Office Wanganui 2881 Fanny Pearson Mother 11 May 1918 Chas. E. Hylton Registrar
No 57
Date of Notice 11 May 1918
  Groom Bride
Names of Parties William Charles James Henderson Eileen Florence Maria Pearson
  πŸ’ 1918/3462
Condition Bachelor Spinster
Profession Engineer Machinist
Age 24 18
Dwelling Place Wanganui Wanganui
Length of Residence 12 years 3 years
Marriage Place Registrar's Office Wanganui
Folio 2881
Consent Fanny Pearson Mother
Date of Certificate 11 May 1918
Officiating Minister Chas. E. Hylton Registrar
58 14 May 1918 James Chalk
Lenna Merle Thomas
James Chalk
Lenna Merle Thomas
πŸ’ 1918/3520
Bachelor
Spinster
Shopman
Home duties
34
18
Wanganui
Wanganui
6 weeks
2 months
Residence of Mrs Gumm Taylorville Wanganui 2882 Alice Gumm Mother 14 May 1918 J. D. McKenzie Presbyterian
No 58
Date of Notice 14 May 1918
  Groom Bride
Names of Parties James Chalk Lenna Merle Thomas
  πŸ’ 1918/3520
Condition Bachelor Spinster
Profession Shopman Home duties
Age 34 18
Dwelling Place Wanganui Wanganui
Length of Residence 6 weeks 2 months
Marriage Place Residence of Mrs Gumm Taylorville Wanganui
Folio 2882
Consent Alice Gumm Mother
Date of Certificate 14 May 1918
Officiating Minister J. D. McKenzie Presbyterian
59 20 May 1918 Louis Claud Burbush
Elena Boyd
Louis Claud Burbush
Elena Boyd
πŸ’ 1918/3521
Bachelor
Spinster
Soldier (Fitter)
Domestic duties
22
23
Wanganui
Wanganui
2 months
2 years
St Johns Church of England Wanganui 2883 20 May 1918 H. Reeve Church of England
No 59
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Louis Claud Burbush Elena Boyd
  πŸ’ 1918/3521
Condition Bachelor Spinster
Profession Soldier (Fitter) Domestic duties
Age 22 23
Dwelling Place Wanganui Wanganui
Length of Residence 2 months 2 years
Marriage Place St Johns Church of England Wanganui
Folio 2883
Consent
Date of Certificate 20 May 1918
Officiating Minister H. Reeve Church of England

Page 1419

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 20 May 1918 Royce Reginald Spriggens
Lucy Clara Sullivan
Royce Reginald Spriggens
Lucy Clara Sullivan
πŸ’ 1918/3522
Bachelor
Spinster
Horse dealer
Home duties
24
22
Wanganui
Wanganui
24 years
3 months
Roman Catholic Church, Wanganui 2884 20 May 1918 J. A. O'Connell, Roman Catholic
No 60
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Royce Reginald Spriggens Lucy Clara Sullivan
  πŸ’ 1918/3522
Condition Bachelor Spinster
Profession Horse dealer Home duties
Age 24 22
Dwelling Place Wanganui Wanganui
Length of Residence 24 years 3 months
Marriage Place Roman Catholic Church, Wanganui
Folio 2884
Consent
Date of Certificate 20 May 1918
Officiating Minister J. A. O'Connell, Roman Catholic
61 24 May 1918 Norman Alfred Lewis
Violet Ethel Gyde
Norman Alfred Lewis
Violet Ethel Gyde
πŸ’ 1918/3523
Bachelor
Spinster
Chemist
Home duties
23
21
Wanganui
Wanganui
12 years
14 months
Registrar's Office, Wanganui 2885 24 May 1918 Chas. E. Hylton, Registrar
No 61
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Norman Alfred Lewis Violet Ethel Gyde
  πŸ’ 1918/3523
Condition Bachelor Spinster
Profession Chemist Home duties
Age 23 21
Dwelling Place Wanganui Wanganui
Length of Residence 12 years 14 months
Marriage Place Registrar's Office, Wanganui
Folio 2885
Consent
Date of Certificate 24 May 1918
Officiating Minister Chas. E. Hylton, Registrar
62 25 May 1918 Alexander Henry Whibley
Annie Helen Randal
Alexander Henry Whibley
Annie Helen Randel
πŸ’ 1918/3501
Widower 6/6/12
Spinster
Fruit grower
Household duties
63
48
Wanganui
Aramoho
13 years
43 years
St John's Church of England, Wanganui 2886 25 May 1918 H. Reeve, Church of England
No 62
Date of Notice 25 May 1918
  Groom Bride
Names of Parties Alexander Henry Whibley Annie Helen Randal
BDM Match (97%) Alexander Henry Whibley Annie Helen Randel
  πŸ’ 1918/3501
Condition Widower 6/6/12 Spinster
Profession Fruit grower Household duties
Age 63 48
Dwelling Place Wanganui Aramoho
Length of Residence 13 years 43 years
Marriage Place St John's Church of England, Wanganui
Folio 2886
Consent
Date of Certificate 25 May 1918
Officiating Minister H. Reeve, Church of England
63 27 May 1918 Stanley Frederick Evans
Annie Jenkins
Stanley Frederick Evans
Annie Jenkins
πŸ’ 1918/3502
Bachelor
Spinster
Farmer
Home duties
28
28
Wanganui
Wanganui
5 days
28 years
Residence of Mr. Jas. Jenkins, Marybank, Wanganui 2887 27 May 1918 W. Turner, Methodist
No 63
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Stanley Frederick Evans Annie Jenkins
  πŸ’ 1918/3502
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 28
Dwelling Place Wanganui Wanganui
Length of Residence 5 days 28 years
Marriage Place Residence of Mr. Jas. Jenkins, Marybank, Wanganui
Folio 2887
Consent
Date of Certificate 27 May 1918
Officiating Minister W. Turner, Methodist
64 29 May 1918 William James Dil
Sarah Elizabeth McAllister
William James Dil
Sarah Elizabeth McAllister
πŸ’ 1918/3503
Bachelor
Spinster
Boot salesman
Tailoress
36
30
Wanganui
Wanganui
12 months
3 days
Trinity Methodist Church, Wanganui 2888 29 May 1918 H. L. Blamires, Methodist
No 64
Date of Notice 29 May 1918
  Groom Bride
Names of Parties William James Dil Sarah Elizabeth McAllister
  πŸ’ 1918/3503
Condition Bachelor Spinster
Profession Boot salesman Tailoress
Age 36 30
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 3 days
Marriage Place Trinity Methodist Church, Wanganui
Folio 2888
Consent
Date of Certificate 29 May 1918
Officiating Minister H. L. Blamires, Methodist

Page 1420

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 29 May 1918 James Alexander Humphrey
Christina McFadzen
James Alexander Humphrey
Christina McFadzen
πŸ’ 1918/3504
Widower 11/8/13
Spinster
Accountant
Home duties
30
25

Wanganui
15 years
25 years
Roman Catholic Church Wanganui 2889 29 May 1918 J. A. O'Connell, Roman Catholic
No 65
Date of Notice 29 May 1918
  Groom Bride
Names of Parties James Alexander Humphrey Christina McFadzen
  πŸ’ 1918/3504
Condition Widower 11/8/13 Spinster
Profession Accountant Home duties
Age 30 25
Dwelling Place Wanganui
Length of Residence 15 years 25 years
Marriage Place Roman Catholic Church Wanganui
Folio 2889
Consent
Date of Certificate 29 May 1918
Officiating Minister J. A. O'Connell, Roman Catholic
66 29 May 1918 Archibald James Gracie
Ethel May Hodson
Archibald James Gracie
Ethel May Hodson
πŸ’ 1918/3505
Bachelor
Spinster
Labourer
Domestic duties
27
23
Wanganui
Wanganui
5 months
23 years
St Andrews Presbyterian Church Wanganui 2890 29 May 1918 D. Campbell, Presbyterian
No 66
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Archibald James Gracie Ethel May Hodson
  πŸ’ 1918/3505
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 23
Dwelling Place Wanganui Wanganui
Length of Residence 5 months 23 years
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 2890
Consent
Date of Certificate 29 May 1918
Officiating Minister D. Campbell, Presbyterian
67 31 May 1918 Lawrence Albert Trussell
Hilda Mary Whetton
Laurence Albert Trussell
Hilda Mary Whetton
πŸ’ 1918/5254
Bachelor
Spinster
Clerk
Tailoress
23
22
Wanganui
Wanganui
23 years
11 years
Church of England Aramoho 4891 31 May 1918 S. Ogden, Church of England
No 67
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Lawrence Albert Trussell Hilda Mary Whetton
BDM Match (98%) Laurence Albert Trussell Hilda Mary Whetton
  πŸ’ 1918/5254
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 23 22
Dwelling Place Wanganui Wanganui
Length of Residence 23 years 11 years
Marriage Place Church of England Aramoho
Folio 4891
Consent
Date of Certificate 31 May 1918
Officiating Minister S. Ogden, Church of England
68 04 June 1918 Alfred Francis Ashbolt
Florence Elizabeth Pilcher
Alfred Francis Ashbolt
Florence Elizabeth Pilcher
πŸ’ 1918/3506
Widower 11/6/04
Widow 4/3/11
Storeman's Assistant
Household duties
40
40
Gonville
Wanganui
8 days
2 years
Residence of Mr Neville 7 Dustin St Gonville 2891 04 June 1918 J. Reid, Methodist
No 68
Date of Notice 04 June 1918
  Groom Bride
Names of Parties Alfred Francis Ashbolt Florence Elizabeth Pilcher
  πŸ’ 1918/3506
Condition Widower 11/6/04 Widow 4/3/11
Profession Storeman's Assistant Household duties
Age 40 40
Dwelling Place Gonville Wanganui
Length of Residence 8 days 2 years
Marriage Place Residence of Mr Neville 7 Dustin St Gonville
Folio 2891
Consent
Date of Certificate 04 June 1918
Officiating Minister J. Reid, Methodist
69 04 June 1918 William Edward Hird
Mary Walsh
William Edward Hird
Mary Walsh
πŸ’ 1918/3507
William Leonard Howard
Mary Helen Walsh
πŸ’ 1919/471
Widower 4/8/17
Spinster
School teacher
Home duties
40
30
Wanganui
Wanganui
3 days
3 days
Roman Catholic Church Wanganui 2892 04 June 1918 J. A. O'Connell, Roman Catholic
No 69
Date of Notice 04 June 1918
  Groom Bride
Names of Parties William Edward Hird Mary Walsh
  πŸ’ 1918/3507
BDM Match (65%) William Leonard Howard Mary Helen Walsh
  πŸ’ 1919/471
Condition Widower 4/8/17 Spinster
Profession School teacher Home duties
Age 40 30
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Wanganui
Folio 2892
Consent
Date of Certificate 04 June 1918
Officiating Minister J. A. O'Connell, Roman Catholic

Page 1421

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 4 June 1918 Percy Christian Greager
Amelia Ethel Stewart
Percy Christian Greager
Amelia Ethel Stewart
πŸ’ 1918/3508
Bachelor
Spinster
Soldier
Home duties
36
23
Wanganui
Wanganui
18 months
20 years
St Andrews Presbyterian Church Wanganui 2893 4 June 1918 D. Campbell Presbyterian
No 70
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Percy Christian Greager Amelia Ethel Stewart
  πŸ’ 1918/3508
Condition Bachelor Spinster
Profession Soldier Home duties
Age 36 23
Dwelling Place Wanganui Wanganui
Length of Residence 18 months 20 years
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 2893
Consent
Date of Certificate 4 June 1918
Officiating Minister D. Campbell Presbyterian
71 5 June 1918 Charles Burr
Lulu Gray
Charles Burr
Lulu Gray
πŸ’ 1918/3509
Widower
Spinster
Farmer
Home duties
56
26
Matarawa
Long Acre Wanganui
30 years
26 years
St Pauls Presbyterian Church Wanganui 2894 5 June 1918 J. D. McKenzie Presbyterian
No 71
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Charles Burr Lulu Gray
  πŸ’ 1918/3509
Condition Widower Spinster
Profession Farmer Home duties
Age 56 26
Dwelling Place Matarawa Long Acre Wanganui
Length of Residence 30 years 26 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 2894
Consent
Date of Certificate 5 June 1918
Officiating Minister J. D. McKenzie Presbyterian
72 10 June 1918 George Matthew Gardener
Janet Leslie Knox
George Matthew Gardener
Janet Leslie Knox
πŸ’ 1918/3510
Widower
Spinster
Commercial Traveller
Home duties
60
27
Wanganui
Wanganui
15 years
7 years
St Johns Church of England Wanganui 2895 10 June 1918 H. Reeve Church of England
No 72
Date of Notice 10 June 1918
  Groom Bride
Names of Parties George Matthew Gardener Janet Leslie Knox
  πŸ’ 1918/3510
Condition Widower Spinster
Profession Commercial Traveller Home duties
Age 60 27
Dwelling Place Wanganui Wanganui
Length of Residence 15 years 7 years
Marriage Place St Johns Church of England Wanganui
Folio 2895
Consent
Date of Certificate 10 June 1918
Officiating Minister H. Reeve Church of England
73 10 June 1918 Roy Wolseley Hodge
Cecil Katharine Madgwick
Roy Wolsely Hodge
Cecil Katharine Madgwick
πŸ’ 1918/3512
Bachelor
Spinster
Carpenter
Home duties
24
21
Aramoho
Wanganui
15 years
10 years
St Andrews Presbyterian Church Wanganui 2896 10 June 1918 D. Campbell Presbyterian
No 73
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Roy Wolseley Hodge Cecil Katharine Madgwick
BDM Match (97%) Roy Wolsely Hodge Cecil Katharine Madgwick
  πŸ’ 1918/3512
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 24 21
Dwelling Place Aramoho Wanganui
Length of Residence 15 years 10 years
Marriage Place St Andrews Presbyterian Church Wanganui
Folio 2896
Consent
Date of Certificate 10 June 1918
Officiating Minister D. Campbell Presbyterian
74 12 June 1918 Charles David Lynch
Jean Gordon
Charles David Lynch
Jean Gordon
πŸ’ 1918/3513
Bachelor
Spinster
Clerk
Home duties
26
23
Wanganui
Wanganui East
3 days
23 years
Presbyterian Church Wanganui East 2897 12 June 1918 G. W. Blair Presbyterian
No 74
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Charles David Lynch Jean Gordon
  πŸ’ 1918/3513
Condition Bachelor Spinster
Profession Clerk Home duties
Age 26 23
Dwelling Place Wanganui Wanganui East
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church Wanganui East
Folio 2897
Consent
Date of Certificate 12 June 1918
Officiating Minister G. W. Blair Presbyterian

Page 1422

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 June 1918 Edward Bert Flynn
Emily Mabel Hosie
Edward Bert Flynn
Emily Mabel Hosie
πŸ’ 1918/3514
Bachelor
Spinster
Labourer
Domestic duties
20
24
Wanganui
Wanganui
8 years
2 months
Residence of Mr E. Flynn, 3 Heads Road, Gonville, Wanganui 2898 Edward Flynn, Father 12 June 1918 R. G. Noble, Church of Christ
No 75
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Edward Bert Flynn Emily Mabel Hosie
  πŸ’ 1918/3514
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 24
Dwelling Place Wanganui Wanganui
Length of Residence 8 years 2 months
Marriage Place Residence of Mr E. Flynn, 3 Heads Road, Gonville, Wanganui
Folio 2898
Consent Edward Flynn, Father
Date of Certificate 12 June 1918
Officiating Minister R. G. Noble, Church of Christ
76 12 June 1918 Charles Burr
Lulu Gray
Charles Burr
Lulu Gray
πŸ’ 1918/3509
Widower
Spinster
Farmer
Home duties
56
26
Matarawa
Long Acre Valley, Wanganui
30 years
26 years
Residence of Mr Ingram, Durie Hill, Wanganui 2894 12 June 1918 J. D. McKenzie, Presbyterian
No 76
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Charles Burr Lulu Gray
  πŸ’ 1918/3509
Condition Widower Spinster
Profession Farmer Home duties
Age 56 26
Dwelling Place Matarawa Long Acre Valley, Wanganui
Length of Residence 30 years 26 years
Marriage Place Residence of Mr Ingram, Durie Hill, Wanganui
Folio 2894
Consent
Date of Certificate 12 June 1918
Officiating Minister J. D. McKenzie, Presbyterian
77 15 June 1918 Arthur Gordon Barns
Gladys Crane
Arthur Gordon Barns
Gladys Crane
πŸ’ 1918/3515
Bachelor
Spinster
Drover
Domestic duties
18
18
Putiki
No 2 Line, Wanganui
18 years
18 years
Registrar's Office, Wanganui 2899 Albert Osborne Barns, Father; Christopher Crane, Father 15 June 1918 Chas. E. Hylton, Registrar
No 77
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Arthur Gordon Barns Gladys Crane
  πŸ’ 1918/3515
Condition Bachelor Spinster
Profession Drover Domestic duties
Age 18 18
Dwelling Place Putiki No 2 Line, Wanganui
Length of Residence 18 years 18 years
Marriage Place Registrar's Office, Wanganui
Folio 2899
Consent Albert Osborne Barns, Father; Christopher Crane, Father
Date of Certificate 15 June 1918
Officiating Minister Chas. E. Hylton, Registrar
78 15 June 1918 Richard Outen Fullbrook
Elfrida Margaret Rodewald
Richard Outen Fullbrook
Elfrida Margareta Rodewald
πŸ’ 1918/3516
Bachelor
Spinster
Oil Expert (soldier)
Domestic duties
36
23
Wanganui
Wanganui
5 days
5 months
Registrar's Office, Wanganui 2900 15 June 1918 Chas. E. Hylton, Registrar
No 78
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Richard Outen Fullbrook Elfrida Margaret Rodewald
BDM Match (98%) Richard Outen Fullbrook Elfrida Margareta Rodewald
  πŸ’ 1918/3516
Condition Bachelor Spinster
Profession Oil Expert (soldier) Domestic duties
Age 36 23
Dwelling Place Wanganui Wanganui
Length of Residence 5 days 5 months
Marriage Place Registrar's Office, Wanganui
Folio 2900
Consent
Date of Certificate 15 June 1918
Officiating Minister Chas. E. Hylton, Registrar
79 15 June 1918 Arthur Thomas George Head
Phoebe Jane Grenside
Arthur Thomas George Head
Phoebe Jane Grenside
πŸ’ 1918/3524
Bachelor
Spinster
Labourer
Dressmaker
21
19
Wanganui
Wanganui
3 years
5 years
St Pauls Presbyterian Church, Wanganui 2901 Vincent Alton Grenside, Father 15 June 1918 J. D. McKenzie, Presbyterian
No 79
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Arthur Thomas George Head Phoebe Jane Grenside
  πŸ’ 1918/3524
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 21 19
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 5 years
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 2901
Consent Vincent Alton Grenside, Father
Date of Certificate 15 June 1918
Officiating Minister J. D. McKenzie, Presbyterian

Page 1423

District of Wanganui Quarter ending 30 June 1918 Registrar Chas. E. Hylton
No Date of Notice Names and 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 19 June 1918 George Samuel Willis
Lilith Aimee Jones
George Samuel Willis
Lilith Aimee Jones
πŸ’ 1918/3535
Bachelor
Spinster
Labourer
Domestic duties
26
24
Wanganui
Wanganui East
3 days
24 years
Church of England, Wanganui East 2902 19 June 1918 H. Reeve, Church of England
No 80
Date of Notice 19 June 1918
  Groom Bride
Names of Parties George Samuel Willis Lilith Aimee Jones
  πŸ’ 1918/3535
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 24
Dwelling Place Wanganui Wanganui East
Length of Residence 3 days 24 years
Marriage Place Church of England, Wanganui East
Folio 2902
Consent
Date of Certificate 19 June 1918
Officiating Minister H. Reeve, Church of England
81 22 June 1918 John Robertson
Mary Ellen Moroney
John Robertson
Mary Ellen Moroney
πŸ’ 1918/3542
Bachelor
Spinster
Labourer
Domestic Help
28
27
Castlecliff
Wanganui
9 months
6 months
Roman Catholic Church, Wanganui 2903 22 June 1918 J. A. O'Connell, Roman Catholic
No 81
Date of Notice 22 June 1918
  Groom Bride
Names of Parties John Robertson Mary Ellen Moroney
  πŸ’ 1918/3542
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 28 27
Dwelling Place Castlecliff Wanganui
Length of Residence 9 months 6 months
Marriage Place Roman Catholic Church, Wanganui
Folio 2903
Consent
Date of Certificate 22 June 1918
Officiating Minister J. A. O'Connell, Roman Catholic
82 25 June 1918 Willie Devereux
Annie Bridget Cooper
Willie Devereux
Annie Bridget Cooper
πŸ’ 1918/3543
Bachelor
Spinster
Slaughterman
Domestic duties
30
19
Wanganui
Wanganui
18 months
5 years
Roman Catholic Church, Wanganui 2904 Annie Bridget Lonergan, Mother 25 June 1918 J. A. O'Connell, Roman Catholic
No 82
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Willie Devereux Annie Bridget Cooper
  πŸ’ 1918/3543
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 30 19
Dwelling Place Wanganui Wanganui
Length of Residence 18 months 5 years
Marriage Place Roman Catholic Church, Wanganui
Folio 2904
Consent Annie Bridget Lonergan, Mother
Date of Certificate 25 June 1918
Officiating Minister J. A. O'Connell, Roman Catholic

Page 1425

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 1 July 1918 Leonard Charles West
Mary Ellen Quinlan
Leonard Charles West
Mary Ellen Quinlan
πŸ’ 1918/4940
Bachelor
Spinster
Barman
Waitress
26
33
Wanganui
Wanganui
3 months
2 months
Roman Catholic Church Wanganui 4514 1 July 1918 J. A. O'Connell, Roman Catholic
No 83
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Leonard Charles West Mary Ellen Quinlan
  πŸ’ 1918/4940
Condition Bachelor Spinster
Profession Barman Waitress
Age 26 33
Dwelling Place Wanganui Wanganui
Length of Residence 3 months 2 months
Marriage Place Roman Catholic Church Wanganui
Folio 4514
Consent
Date of Certificate 1 July 1918
Officiating Minister J. A. O'Connell, Roman Catholic
84 1 July 1918 Matthew Guy
Jessie Crawford Hoskin
Matthew Guy
Jessie Crawford Hoskins
πŸ’ 1918/4941
Bachelor
Spinster
Photographer
Domestic duties
36
28
Wanganui
Wanganui
1 year
20 years
Residence of Mr W. J. Hoskin 31 Ingestre St Wanganui 4515 1 July 1918 J. D. McKenzie, Presbyterian
No 84
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Matthew Guy Jessie Crawford Hoskin
BDM Match (98%) Matthew Guy Jessie Crawford Hoskins
  πŸ’ 1918/4941
Condition Bachelor Spinster
Profession Photographer Domestic duties
Age 36 28
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 20 years
Marriage Place Residence of Mr W. J. Hoskin 31 Ingestre St Wanganui
Folio 4515
Consent
Date of Certificate 1 July 1918
Officiating Minister J. D. McKenzie, Presbyterian
85 3 July 1918 Frederick George Litchfield
Hazell Annabell Chapman
Frederick George Litchfield
Hazell Annabell Chapman
πŸ’ 1918/4942
Bachelor
Spinster
Labourer
Domestic Help
25
22
Wanganui East
Wanganui East
11 years
6 years
Residence of Mr T. H. Chapman Wanganui East 4516 3 July 1918 G. W. Blair, Presbyterian
No 85
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Frederick George Litchfield Hazell Annabell Chapman
  πŸ’ 1918/4942
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 25 22
Dwelling Place Wanganui East Wanganui East
Length of Residence 11 years 6 years
Marriage Place Residence of Mr T. H. Chapman Wanganui East
Folio 4516
Consent
Date of Certificate 3 July 1918
Officiating Minister G. W. Blair, Presbyterian
86 8 July 1918 Alexander Murray Hutton
Gladys Ellinor Letitia McLean
Alexander Murray Hutton
Gladys Ellinor Letitia McLean
πŸ’ 1918/4943
Bachelor
Spinster
Mechanical Engineer
Domestic duties
30
18
Wanganui
Wanganui
6 months
17 years
St Pauls Presbyterian Church Wanganui 4517 Archibald McLean, Father 8 July 1918 J. D. McKenzie, Presbyterian
No 86
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Alexander Murray Hutton Gladys Ellinor Letitia McLean
  πŸ’ 1918/4943
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic duties
Age 30 18
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 17 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 4517
Consent Archibald McLean, Father
Date of Certificate 8 July 1918
Officiating Minister J. D. McKenzie, Presbyterian
87 15 July 1918 Archie Patchett
Lillie Queenie Cragg
Archie Pratchett
Lilie Queenie Cragg
πŸ’ 1918/4944
Bachelor
Spinster
Mechanic
Nurse
26
22
Wanganui
Wanganui
6 months
9 months
Registrar's Office Wanganui 4518 15 July 1918 Chas. E. Hylton, Registrar
No 87
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Archie Patchett Lillie Queenie Cragg
BDM Match (94%) Archie Pratchett Lilie Queenie Cragg
  πŸ’ 1918/4944
Condition Bachelor Spinster
Profession Mechanic Nurse
Age 26 22
Dwelling Place Wanganui Wanganui
Length of Residence 6 months 9 months
Marriage Place Registrar's Office Wanganui
Folio 4518
Consent
Date of Certificate 15 July 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1426

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 16 July 1918 Robert Glasgow
Evelyn Alice Brogden
Robert Glasgow
Evelyn Alice Brogden
πŸ’ 1918/4945
Bachelor
Spinster
Farmer
Domestic duties
34
25
Wanganui
Wanganui
3 days
4 years
St Andrews Presbyterian Church 4519 16 July 1918 D. Campbell, Presbyterian
No 88
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Robert Glasgow Evelyn Alice Brogden
  πŸ’ 1918/4945
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 4 years
Marriage Place St Andrews Presbyterian Church
Folio 4519
Consent
Date of Certificate 16 July 1918
Officiating Minister D. Campbell, Presbyterian
89 22 July 1918 Claude Charles Brinsley
Dorothy May Porteous
Claude Charles Benisky
Dorothy May Porteous
πŸ’ 1918/5229
Bachelor
Spinster
Soldier
Home duties
28
23
Palmerston North
Wanganui
15 months
14 years
St Johns Church of England 4865 22 July 1918 H. Reeve, Church of England
No 89
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Claude Charles Brinsley Dorothy May Porteous
BDM Match (89%) Claude Charles Benisky Dorothy May Porteous
  πŸ’ 1918/5229
Condition Bachelor Spinster
Profession Soldier Home duties
Age 28 23
Dwelling Place Palmerston North Wanganui
Length of Residence 15 months 14 years
Marriage Place St Johns Church of England
Folio 4865
Consent
Date of Certificate 22 July 1918
Officiating Minister H. Reeve, Church of England
90 23 July 1918 Arthur Church
Mary Ormrod
Arthur Church
Mary Ormrod
πŸ’ 1918/5230
Bachelor
Spinster
Farmer
Domestic duties
33
25
Wanganui
Wanganui
3 days
4 years
St Johns Church of England 4866 23 July 1918 H. Reeve, Church of England
No 90
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Arthur Church Mary Ormrod
  πŸ’ 1918/5230
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 4 years
Marriage Place St Johns Church of England
Folio 4866
Consent
Date of Certificate 23 July 1918
Officiating Minister H. Reeve, Church of England
91 24 July 1918 Charles William Nicholas Rowe
Constance Sarah Hingston
Charles William Nicolas Rowe
Constance Sarah Hingston
πŸ’ 1918/4947
Bachelor
Spinster
Farmer
Domestic duties
23
21
Gonville
Gonville
3 days
5 years
Baptist Church 4520 24 July 1918 S. Jenkin, Baptist
No 91
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Charles William Nicholas Rowe Constance Sarah Hingston
BDM Match (98%) Charles William Nicolas Rowe Constance Sarah Hingston
  πŸ’ 1918/4947
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Gonville Gonville
Length of Residence 3 days 5 years
Marriage Place Baptist Church
Folio 4520
Consent
Date of Certificate 24 July 1918
Officiating Minister S. Jenkin, Baptist
92 24 July 1918 Charles Edward Collins
Nita Gray
Charles Edward Collins
Nita Gray
πŸ’ 1918/4948
Bachelor
Spinster
Farmer
Home duties
29
22
Wanganui
Wanganui
3 years
22 years
St Pauls Presbyterian Church 4521 24 July 1918 J. D. McKenzie, Presbyterian
No 92
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Charles Edward Collins Nita Gray
  πŸ’ 1918/4948
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 22 years
Marriage Place St Pauls Presbyterian Church
Folio 4521
Consent
Date of Certificate 24 July 1918
Officiating Minister J. D. McKenzie, Presbyterian

Page 1427

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 27 July 1918 Colin Hamilton McGrail
Eunice Hintz
Colin Hamilton McGrail
Eunice Hintz
πŸ’ 1918/4949
Bachelor
Spinster
Railway Fireman
Dressmaker
24
23
Okoia
Wanganui
24 years
14 days
Registrar's Office, Wanganui 4522 27 July 1918 Chas. E. Hylton, Registrar
No 93
Date of Notice 27 July 1918
  Groom Bride
Names of Parties Colin Hamilton McGrail Eunice Hintz
  πŸ’ 1918/4949
Condition Bachelor Spinster
Profession Railway Fireman Dressmaker
Age 24 23
Dwelling Place Okoia Wanganui
Length of Residence 24 years 14 days
Marriage Place Registrar's Office, Wanganui
Folio 4522
Consent
Date of Certificate 27 July 1918
Officiating Minister Chas. E. Hylton, Registrar
94 29 July 1918 Alfred Charles Martis
Rachel Barnard
Alfed Charles Martis
Rachel Barnard
πŸ’ 1918/4950
Divorced 30/1/17
Divorced 15/10/15
Tailor
Housewife
31
31
Wanganui
Wanganui
3 months
3 months
Registrar's Office, Wanganui 4523 29 July 1918 Chas. E. Hylton, Registrar
No 94
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Alfred Charles Martis Rachel Barnard
BDM Match (98%) Alfed Charles Martis Rachel Barnard
  πŸ’ 1918/4950
Condition Divorced 30/1/17 Divorced 15/10/15
Profession Tailor Housewife
Age 31 31
Dwelling Place Wanganui Wanganui
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Wanganui
Folio 4523
Consent
Date of Certificate 29 July 1918
Officiating Minister Chas. E. Hylton, Registrar
95 31 July 1918 Alfred Roy
Ivy Lenore Hatcher
Alfred Roy
Ivy Lenore Hatcher
πŸ’ 1918/4951
Bachelor
Spinster
Motor driver
Domestic Help
19
19
Wanganui
Wanganui
2 years
19 years
Registrar's Office, Wanganui 4524 Alfred Franklyn Roy Father; Maud Eliza Hatcher Mother 31 July 1918 Chas. E. Hylton, Registrar
No 95
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Alfred Roy Ivy Lenore Hatcher
  πŸ’ 1918/4951
Condition Bachelor Spinster
Profession Motor driver Domestic Help
Age 19 19
Dwelling Place Wanganui Wanganui
Length of Residence 2 years 19 years
Marriage Place Registrar's Office, Wanganui
Folio 4524
Consent Alfred Franklyn Roy Father; Maud Eliza Hatcher Mother
Date of Certificate 31 July 1918
Officiating Minister Chas. E. Hylton, Registrar
96 31 July 1918 Frank Harvey Uttley
Ellen Margaret Leyland
Frank Harvey Uttley
Ellen Margaret Leyland
πŸ’ 1918/4952
Bachelor
Spinster
Assistant Meat Inspector
Costumier
30
30
Gonville
Gonville
4 months
3 days
Trinity Methodist Church, Wanganui 4525 31 July 1918 H. L. Blamires, Methodist
No 96
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Frank Harvey Uttley Ellen Margaret Leyland
  πŸ’ 1918/4952
Condition Bachelor Spinster
Profession Assistant Meat Inspector Costumier
Age 30 30
Dwelling Place Gonville Gonville
Length of Residence 4 months 3 days
Marriage Place Trinity Methodist Church, Wanganui
Folio 4525
Consent
Date of Certificate 31 July 1918
Officiating Minister H. L. Blamires, Methodist
97 2 August 1918 Lance Norman Buckley
Ruby Caroline Wilson
Lance Norman Buckley
Ruby Caroline Wilson
πŸ’ 1918/5127
Bachelor
Spinster
Soldier
Domestic duties
21
19
Wanganui
Gonville
2 years
10 years
Registrar's Office, Wanganui 4526 John Wilson Father 2 August 1918 Chas. E. Hylton, Registrar
No 97
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Lance Norman Buckley Ruby Caroline Wilson
  πŸ’ 1918/5127
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 21 19
Dwelling Place Wanganui Gonville
Length of Residence 2 years 10 years
Marriage Place Registrar's Office, Wanganui
Folio 4526
Consent John Wilson Father
Date of Certificate 2 August 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1428

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 2 August 1918 Roland John Howe
May Cathrine Coyle
Roland John Howe
May Cathrine Coyle
πŸ’ 1918/3496
Bachelor
Spinster
Bricklayer
Domestic Help
22
23
Wanganui
Wanganui
22 years
4 years
Registrar's Office Wanganui 4527 2 August 1918 Chas. E. Hylton, Registrar
No 98
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Roland John Howe May Cathrine Coyle
  πŸ’ 1918/3496
Condition Bachelor Spinster
Profession Bricklayer Domestic Help
Age 22 23
Dwelling Place Wanganui Wanganui
Length of Residence 22 years 4 years
Marriage Place Registrar's Office Wanganui
Folio 4527
Consent
Date of Certificate 2 August 1918
Officiating Minister Chas. E. Hylton, Registrar
99 5 August 1918 Leslie Ernest Birch
Kate Hazelwood Lucker
Leslie Ernest Birch
Kate Hazelwood Tucker
πŸ’ 1918/5138
Bachelor
Spinster
Telegraphist
Home duties
21
20
Wanganui
Wanganui
14 days
20 years
Registrar's Office Wanganui 4528 William Crawley Tucker, Father 5 August 1918 Chas. E. Hylton, Registrar
No 99
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Leslie Ernest Birch Kate Hazelwood Lucker
BDM Match (98%) Leslie Ernest Birch Kate Hazelwood Tucker
  πŸ’ 1918/5138
Condition Bachelor Spinster
Profession Telegraphist Home duties
Age 21 20
Dwelling Place Wanganui Wanganui
Length of Residence 14 days 20 years
Marriage Place Registrar's Office Wanganui
Folio 4528
Consent William Crawley Tucker, Father
Date of Certificate 5 August 1918
Officiating Minister Chas. E. Hylton, Registrar
100 5 August 1918 Arthur James North
Annie O'Brien
Arthur James North
Annie O'Brien
πŸ’ 1918/4910
Widower
Spinster
Traveller
Home duties
34
29
Wanganui
Palmerston North
6 months
2 years
Church of England Hastings 4473 5 August 1918 H. G. Blackburne, Church of England
No 100
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Arthur James North Annie O'Brien
  πŸ’ 1918/4910
Condition Widower Spinster
Profession Traveller Home duties
Age 34 29
Dwelling Place Wanganui Palmerston North
Length of Residence 6 months 2 years
Marriage Place Church of England Hastings
Folio 4473
Consent
Date of Certificate 5 August 1918
Officiating Minister H. G. Blackburne, Church of England
101 6 August 1918 Benjamin Wansbrough
Lucy Emma Quittenden
Benjamin Wansbrough
Lucy Emma Quittenden
πŸ’ 1918/5145
Widower 16/9/17
Spinster
Grocer
Waitress
38
21
Wanganui
Wanganui
3 days
3 days
Registrar's Office Wanganui 4529 6 August 1918 Chas. E. Hylton, Registrar
No 101
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Benjamin Wansbrough Lucy Emma Quittenden
  πŸ’ 1918/5145
Condition Widower 16/9/17 Spinster
Profession Grocer Waitress
Age 38 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Wanganui
Folio 4529
Consent
Date of Certificate 6 August 1918
Officiating Minister Chas. E. Hylton, Registrar
102 8 August 1918 Francis Adolphus Arnold
Ethel Muriel Allen
Francis Adolphus Arnold
Ethel Muriel Allen
πŸ’ 1918/5146
Bachelor
Spinster
Tram Conductor
Home duties
23
22
Wanganui
Wanganui
14 years
22 years
St Pauls Presbyterian Church Wanganui 4530 8 August 1918 J. D. McKenzie, Presbyterian
No 102
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Francis Adolphus Arnold Ethel Muriel Allen
  πŸ’ 1918/5146
Condition Bachelor Spinster
Profession Tram Conductor Home duties
Age 23 22
Dwelling Place Wanganui Wanganui
Length of Residence 14 years 22 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 4530
Consent
Date of Certificate 8 August 1918
Officiating Minister J. D. McKenzie, Presbyterian

Page 1429

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 9 August 1918 Laurence Raymond Connell
Minnie Margaret Poole
Laurence Raymond Connell
Minnie Margaret Poole
πŸ’ 1918/5147
Bachelor
Spinster
Carpenter
Housekeeper
32
25
Fordell
Fordell
7 years
6 years
St Andrews Presbyterian Church, Wanganui 4531 9 August 1918 D. Campbell, Presbyterian
No 103
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Laurence Raymond Connell Minnie Margaret Poole
  πŸ’ 1918/5147
Condition Bachelor Spinster
Profession Carpenter Housekeeper
Age 32 25
Dwelling Place Fordell Fordell
Length of Residence 7 years 6 years
Marriage Place St Andrews Presbyterian Church, Wanganui
Folio 4531
Consent
Date of Certificate 9 August 1918
Officiating Minister D. Campbell, Presbyterian
104 10 August 1918 William James Flynn
Elsie Mary Riggin
William James Flynn
Elsie Mary Biggin
πŸ’ 1918/5148
Bachelor
Spinster
Shepherd
Domestic duties
37
35
Wanganui
Wanganui
37 years
30 days
Roman Catholic Church, Wanganui 4532 10 August 1918 J. A. O'Connell, Roman Catholic
No 104
Date of Notice 10 August 1918
  Groom Bride
Names of Parties William James Flynn Elsie Mary Riggin
BDM Match (97%) William James Flynn Elsie Mary Biggin
  πŸ’ 1918/5148
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 37 35
Dwelling Place Wanganui Wanganui
Length of Residence 37 years 30 days
Marriage Place Roman Catholic Church, Wanganui
Folio 4532
Consent
Date of Certificate 10 August 1918
Officiating Minister J. A. O'Connell, Roman Catholic
105 12 August 1918 Edward McAnulty
Ada Margaret McNeill
Edward McAnulty
Ada Margaret McNeill
πŸ’ 1918/5149
Bachelor
Spinster
Soldier
Dentist's Assistant
26
25
Wanganui East
Wanganui East
7 weeks
5 years
Church of England, Wanganui East 4533 Soldier 12 August 1918 H. Reeve, Church of England
No 105
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Edward McAnulty Ada Margaret McNeill
  πŸ’ 1918/5149
Condition Bachelor Spinster
Profession Soldier Dentist's Assistant
Age 26 25
Dwelling Place Wanganui East Wanganui East
Length of Residence 7 weeks 5 years
Marriage Place Church of England, Wanganui East
Folio 4533
Consent Soldier
Date of Certificate 12 August 1918
Officiating Minister H. Reeve, Church of England
106 12 August 1918 John Neild Davies
Elsie May Tattle
John Neild Davies
Elsie May Tattle
πŸ’ 1918/5150
Bachelor
Spinster
Engineer
Home duties
23
19
Wanganui
Gonville
23 years
2 years
Residence of Mr G. A. Tattle, Gonville 4534 George Albert Tattle, Father 12 August 1918 H. L. Blamires, Methodist
No 106
Date of Notice 12 August 1918
  Groom Bride
Names of Parties John Neild Davies Elsie May Tattle
  πŸ’ 1918/5150
Condition Bachelor Spinster
Profession Engineer Home duties
Age 23 19
Dwelling Place Wanganui Gonville
Length of Residence 23 years 2 years
Marriage Place Residence of Mr G. A. Tattle, Gonville
Folio 4534
Consent George Albert Tattle, Father
Date of Certificate 12 August 1918
Officiating Minister H. L. Blamires, Methodist
107 16 August 1918 Harold Colin Simmonds
Eveline Mabel Mary Mossman
Harold Colin Simmonds
Eveline Mabel Mary Moosmon
πŸ’ 1918/5151
Bachelor
Spinster
Soldier
Home duties
24
22
Wanganui
Aramoho
4 months
22 years
Roman Catholic Church 4535 Soldier 16 August 1918 J. A. O'Connell, Roman Catholic
No 107
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Harold Colin Simmonds Eveline Mabel Mary Mossman
BDM Match (96%) Harold Colin Simmonds Eveline Mabel Mary Moosmon
  πŸ’ 1918/5151
Condition Bachelor Spinster
Profession Soldier Home duties
Age 24 22
Dwelling Place Wanganui Aramoho
Length of Residence 4 months 22 years
Marriage Place Roman Catholic Church
Folio 4535
Consent Soldier
Date of Certificate 16 August 1918
Officiating Minister J. A. O'Connell, Roman Catholic

Page 1430

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 17 August 1918 Te Uira te Ngao
Hereora Tukapua
Te Uira te Ngo
Hereora Tukapua
πŸ’ 1918/5128
Bachelor
Spinster
Settler
Domestic duties
17
22
Castlecliff
Castlecliff
7 years
1 year
Registrar's Office Wanganui 4536 Hawira te Ngao, Father 17 August 1918 Chas. E. Hylton, Registrar
No 108
Date of Notice 17 August 1918
  Groom Bride
Names of Parties Te Uira te Ngao Hereora Tukapua
BDM Match (97%) Te Uira te Ngo Hereora Tukapua
  πŸ’ 1918/5128
Condition Bachelor Spinster
Profession Settler Domestic duties
Age 17 22
Dwelling Place Castlecliff Castlecliff
Length of Residence 7 years 1 year
Marriage Place Registrar's Office Wanganui
Folio 4536
Consent Hawira te Ngao, Father
Date of Certificate 17 August 1918
Officiating Minister Chas. E. Hylton, Registrar
109 19 August 1918 Patrick Sharkey
Annie Mary Kinnaird
Patrick Sharkey
Annie Mary Kinnaird
πŸ’ 1918/5129
Bachelor
Spinster
Hairdresser
Shop Assistant
38
28
Wanganui
Wanganui
8 days
6 months
Roman Catholic Church Wanganui 4537 19 August 1918 J. A. O'Connell, Roman Catholic
No 109
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Patrick Sharkey Annie Mary Kinnaird
  πŸ’ 1918/5129
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 38 28
Dwelling Place Wanganui Wanganui
Length of Residence 8 days 6 months
Marriage Place Roman Catholic Church Wanganui
Folio 4537
Consent
Date of Certificate 19 August 1918
Officiating Minister J. A. O'Connell, Roman Catholic
110 23 August 1918 Ernest Allen
Ann May Thomasine Frethey
Ernest Allan
Ann May Thomasine Frethey
πŸ’ 1918/5130
Bachelor
Spinster
Shop Manager
Draper's Assistant
25
24
New Plymouth
Wanganui
20 years
7 years
Residence of Mr G. C. White, Durie Hill, Wanganui 4538 23 August 1918 G. L. Beamines, Methodist
No 110
Date of Notice 23 August 1918
  Groom Bride
Names of Parties Ernest Allen Ann May Thomasine Frethey
BDM Match (96%) Ernest Allan Ann May Thomasine Frethey
  πŸ’ 1918/5130
Condition Bachelor Spinster
Profession Shop Manager Draper's Assistant
Age 25 24
Dwelling Place New Plymouth Wanganui
Length of Residence 20 years 7 years
Marriage Place Residence of Mr G. C. White, Durie Hill, Wanganui
Folio 4538
Consent
Date of Certificate 23 August 1918
Officiating Minister G. L. Beamines, Methodist
111 27 August 1918 Charles Frederick Neil Johnson
Winifred Mary Bosselmann
Charles Frederick Neil Johnson
Winifred Mary Bosselmann
πŸ’ 1918/5131
Bachelor
Spinster
Labourer
Housemaid
19
22
Wanganui
Wanganui
5 years
18 months
Registrar's Office Wanganui 4539 Frederick Johnson, Father 27 August 1918 Chas. E. Hylton, Registrar
No 111
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Charles Frederick Neil Johnson Winifred Mary Bosselmann
  πŸ’ 1918/5131
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 19 22
Dwelling Place Wanganui Wanganui
Length of Residence 5 years 18 months
Marriage Place Registrar's Office Wanganui
Folio 4539
Consent Frederick Johnson, Father
Date of Certificate 27 August 1918
Officiating Minister Chas. E. Hylton, Registrar
112 28 August 1918 Edmund Albertus Frethey
Ivy Sedman Chisholm
Edmund Albertus Frethey
Ivy Sedman Chisholm
πŸ’ 1918/5132
Bachelor
Spinster
Surveying Draughtsman
Home duties
31
24
Wanganui
Wanganui
10 years
10 years
St Pauls Presbyterian Church Wanganui 4540 28 August 1918 J. D. McKenzie, Presbyterian
No 112
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Edmund Albertus Frethey Ivy Sedman Chisholm
  πŸ’ 1918/5132
Condition Bachelor Spinster
Profession Surveying Draughtsman Home duties
Age 31 24
Dwelling Place Wanganui Wanganui
Length of Residence 10 years 10 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 4540
Consent
Date of Certificate 28 August 1918
Officiating Minister J. D. McKenzie, Presbyterian

Page 1431

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 28 August 1918 John Levett
Margaret Kirkwood Peachey
John Levett
Margaret Kirkwood Peachey
πŸ’ 1918/5133
Bachelor
Widow
Engine driver
Dairy Farmer
43
33
Wanganui
Okoia
3 days
3 years
Registrar's Office Wanganui 4541 28 August 1918 Chas. E. Hylton Registrar
No 113
Date of Notice 28 August 1918
  Groom Bride
Names of Parties John Levett Margaret Kirkwood Peachey
  πŸ’ 1918/5133
Condition Bachelor Widow
Profession Engine driver Dairy Farmer
Age 43 33
Dwelling Place Wanganui Okoia
Length of Residence 3 days 3 years
Marriage Place Registrar's Office Wanganui
Folio 4541
Consent
Date of Certificate 28 August 1918
Officiating Minister Chas. E. Hylton Registrar
114 28 August 1918 Wilfred Waters
Jessie Purdie
Wilfred Waters
Jessie Purdie
πŸ’ 1918/5134
Bachelor
Spinster
Miner
Factory Employee
28
21
Wanganui
Wanganui
21 days
12 months
Registrar's Office Wanganui 4542 28 August 1918 Chas. E. Hylton Registrar
No 114
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Wilfred Waters Jessie Purdie
  πŸ’ 1918/5134
Condition Bachelor Spinster
Profession Miner Factory Employee
Age 28 21
Dwelling Place Wanganui Wanganui
Length of Residence 21 days 12 months
Marriage Place Registrar's Office Wanganui
Folio 4542
Consent
Date of Certificate 28 August 1918
Officiating Minister Chas. E. Hylton Registrar
115 28 August 1918 Thomas Reynolds
Lilian Beatrice Eales
Thomas Reynolds
Lilian Beatrice Eales
πŸ’ 1918/5135
Bachelor
Spinster
Accountant
Waitress
28
19
Wanganui
Wanganui
12 months
2 years
Registrar's Office Wanganui 4543 William Eales Father 28 August 1918 Chas. E. Hylton Registrar
No 115
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Thomas Reynolds Lilian Beatrice Eales
  πŸ’ 1918/5135
Condition Bachelor Spinster
Profession Accountant Waitress
Age 28 19
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 2 years
Marriage Place Registrar's Office Wanganui
Folio 4543
Consent William Eales Father
Date of Certificate 28 August 1918
Officiating Minister Chas. E. Hylton Registrar
116 28 August 1918 Samuel Francis Smith
Mary Elizabeth Carl Mallett
Samuel Francis Smith
Mary Elizabeth Caul Mallett
πŸ’ 1918/5136
Bachelor
Spinster
Fish Salesman
Domestic duties
29
26
Wanganui
20 Alma Road Gonville Wanganui
2 years
1 year
Residence of Mrs Kjoss 20 Alma Road Gonville 4544 28 August 1918 H. L. Blamires Methodist
No 116
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Samuel Francis Smith Mary Elizabeth Carl Mallett
BDM Match (98%) Samuel Francis Smith Mary Elizabeth Caul Mallett
  πŸ’ 1918/5136
Condition Bachelor Spinster
Profession Fish Salesman Domestic duties
Age 29 26
Dwelling Place Wanganui 20 Alma Road Gonville Wanganui
Length of Residence 2 years 1 year
Marriage Place Residence of Mrs Kjoss 20 Alma Road Gonville
Folio 4544
Consent
Date of Certificate 28 August 1918
Officiating Minister H. L. Blamires Methodist
117 31 August 1918 John McKenzie
Alice Ivy Pannifer
John McKenzie
Alice Ivy Pannifer
πŸ’ 1918/5137
Bachelor
Spinster
Clerk
Domestic Help
23
21
Wanganui
Wanganui
3 days
9 years
Baptist Church Wanganui 4545 31 August 1918 S. Jenkin Baptist
No 117
Date of Notice 31 August 1918
  Groom Bride
Names of Parties John McKenzie Alice Ivy Pannifer
  πŸ’ 1918/5137
Condition Bachelor Spinster
Profession Clerk Domestic Help
Age 23 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 9 years
Marriage Place Baptist Church Wanganui
Folio 4545
Consent
Date of Certificate 31 August 1918
Officiating Minister S. Jenkin Baptist

Page 1432

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 31 August 1918 Albert Francis Nicholson
Dorothy Maud Campbell
Albert Francis Nicholson
Dorothy Maud Campbell
πŸ’ 1918/5139
Bachelor
Spinster
Farmer
Postmistress
25
24
Aramoho
Wanganui
1 month
1 month
Residence of Mrs A. Pepper, Gonville 4546 31 August 1918 J. D. McKenzie, Presbyterian
No 118
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Albert Francis Nicholson Dorothy Maud Campbell
  πŸ’ 1918/5139
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 25 24
Dwelling Place Aramoho Wanganui
Length of Residence 1 month 1 month
Marriage Place Residence of Mrs A. Pepper, Gonville
Folio 4546
Consent
Date of Certificate 31 August 1918
Officiating Minister J. D. McKenzie, Presbyterian
119 31 August 1918 Robert William Stent
May Waiwera Neal
Robert William Stent
May Waiwera Neal
πŸ’ 1918/5293
Bachelor
Spinster
Farrier
Home duties
24
24
Aramoho
Aramoho
6 months
3 months
Residence of Mr R. W. Stent, Aramoho 4834 31 August 1918 S. Ogden, Church of England
No 119
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Robert William Stent May Waiwera Neal
  πŸ’ 1918/5293
Condition Bachelor Spinster
Profession Farrier Home duties
Age 24 24
Dwelling Place Aramoho Aramoho
Length of Residence 6 months 3 months
Marriage Place Residence of Mr R. W. Stent, Aramoho
Folio 4834
Consent
Date of Certificate 31 August 1918
Officiating Minister S. Ogden, Church of England
120 2 September 1918 Robert William Stent
May Waiwera Neal
Robert William Stent
May Waiwera Neal
πŸ’ 1918/5293
Bachelor
Spinster
Farrier
Home duties
24
24
Aramoho
Aramoho
6 months
3 months
Church of England, Aramoho 4834 2 September 1918 S. Ogden, Church of England
No 120
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Robert William Stent May Waiwera Neal
  πŸ’ 1918/5293
Condition Bachelor Spinster
Profession Farrier Home duties
Age 24 24
Dwelling Place Aramoho Aramoho
Length of Residence 6 months 3 months
Marriage Place Church of England, Aramoho
Folio 4834
Consent
Date of Certificate 2 September 1918
Officiating Minister S. Ogden, Church of England
121 4 September 1918 Octavius George Garlick
Margaret Helen Higgie
Octavius George Garlick
Margaret Helen Higgie
πŸ’ 1918/5231
Bachelor
Widow
Draughtsman
Home duties
33
37

Wanganui
33 years
14 days
Church of England, Matarawa 4867 4 September 1918 H. Reeve, Church of England
No 121
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Octavius George Garlick Margaret Helen Higgie
  πŸ’ 1918/5231
Condition Bachelor Widow
Profession Draughtsman Home duties
Age 33 37
Dwelling Place Wanganui
Length of Residence 33 years 14 days
Marriage Place Church of England, Matarawa
Folio 4867
Consent
Date of Certificate 4 September 1918
Officiating Minister H. Reeve, Church of England
122 4 September 1918 Fredrick Harold Peapell
Rose Elizabeth Berryman
Fredrick Harold Peapell
Rose Elizebeth Berryman
πŸ’ 1918/5140
Bachelor
Spinster
Farm Hand
Lady Help
22
21
Wanganui
Wanganui
5 years
6 years
Registrar's Office, Wanganui 4547 4 September 1918 Chas. E. Hylton, Registrar
No 122
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Fredrick Harold Peapell Rose Elizabeth Berryman
BDM Match (98%) Fredrick Harold Peapell Rose Elizebeth Berryman
  πŸ’ 1918/5140
Condition Bachelor Spinster
Profession Farm Hand Lady Help
Age 22 21
Dwelling Place Wanganui Wanganui
Length of Residence 5 years 6 years
Marriage Place Registrar's Office, Wanganui
Folio 4547
Consent
Date of Certificate 4 September 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1433

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 06 September 1918 Tutere Ropata
Frances Pullen
Tutere Ropata
Frances Pullen
πŸ’ 1918/5141
Widower 26/12/11
Spinster
Farmer
Home duties
38
22
Wanganui
Wanganui
8 days
8 days
Registrar's Office, Wanganui 4548 06 September 1918 Chas. E. Hylton, Registrar
No 123
Date of Notice 06 September 1918
  Groom Bride
Names of Parties Tutere Ropata Frances Pullen
  πŸ’ 1918/5141
Condition Widower 26/12/11 Spinster
Profession Farmer Home duties
Age 38 22
Dwelling Place Wanganui Wanganui
Length of Residence 8 days 8 days
Marriage Place Registrar's Office, Wanganui
Folio 4548
Consent
Date of Certificate 06 September 1918
Officiating Minister Chas. E. Hylton, Registrar
124 06 September 1918 John Nichol
Ada Wilkes
John Nichol
Ada Wilkes
πŸ’ 1918/5142
Widower 13/7/13
Widow 9/6/13
Shepherd
Housekeeper
55
52
Wanganui
Wanganui
3 days
3 days
Registrar's Office, Wanganui 4549 06 September 1918 Chas. E. Hylton, Registrar
No 124
Date of Notice 06 September 1918
  Groom Bride
Names of Parties John Nichol Ada Wilkes
  πŸ’ 1918/5142
Condition Widower 13/7/13 Widow 9/6/13
Profession Shepherd Housekeeper
Age 55 52
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Wanganui
Folio 4549
Consent
Date of Certificate 06 September 1918
Officiating Minister Chas. E. Hylton, Registrar
125 07 September 1918 William Henry Guest
Eveline Margaret Bousfield
William Henry Guest
Eveline Margaret Bousfield
πŸ’ 1918/5143
Divorced 21/8/18
Spinster
Carrier
Dressmaker
38
28
Wanganui
Wanganui
3 days
2 months
Trinity Methodist Church, Wanganui 4550 07 September 1918 H. L. Blamires, Methodist
No 125
Date of Notice 07 September 1918
  Groom Bride
Names of Parties William Henry Guest Eveline Margaret Bousfield
  πŸ’ 1918/5143
Condition Divorced 21/8/18 Spinster
Profession Carrier Dressmaker
Age 38 28
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 2 months
Marriage Place Trinity Methodist Church, Wanganui
Folio 4550
Consent
Date of Certificate 07 September 1918
Officiating Minister H. L. Blamires, Methodist
126 07 September 1918 David Hugh Crabbe
Edith Myrtle Smith
David Hugh Crabbe
Edith Myrtle Smith
πŸ’ 1918/5144
Bachelor
Spinster
Marine Engine [illegible]
Clerk
25
25
On Sea-going steamer
Wanganui

12 years
Baptist Church, Wanganui 4551 07 September 1918 S. Jenkin, Baptist
No 126
Date of Notice 07 September 1918
  Groom Bride
Names of Parties David Hugh Crabbe Edith Myrtle Smith
  πŸ’ 1918/5144
Condition Bachelor Spinster
Profession Marine Engine [illegible] Clerk
Age 25 25
Dwelling Place On Sea-going steamer Wanganui
Length of Residence 12 years
Marriage Place Baptist Church, Wanganui
Folio 4551
Consent
Date of Certificate 07 September 1918
Officiating Minister S. Jenkin, Baptist
127 07 September 1918 Edwin George Turner
Florence Ivy Jones
Edwin George Turner
Florence Ivy Jones
πŸ’ 1918/1577
Bachelor
Spinster
Soldier
Upholsteress
21
21
Featherston
Wanganui
5 months
21 years
Church of England, Wanganui 4552 Soldier 07 September 1918 H. Reeve, Church of England
No 127
Date of Notice 07 September 1918
  Groom Bride
Names of Parties Edwin George Turner Florence Ivy Jones
  πŸ’ 1918/1577
Condition Bachelor Spinster
Profession Soldier Upholsteress
Age 21 21
Dwelling Place Featherston Wanganui
Length of Residence 5 months 21 years
Marriage Place Church of England, Wanganui
Folio 4552
Consent Soldier
Date of Certificate 07 September 1918
Officiating Minister H. Reeve, Church of England

Page 1434

District of Wanganui Quarter ending 30 September 1918 Registrar Charles E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
128 10 September 1918 Joseph Henry Higgins
Mona Emma Edie Talke
Joseph Henry Higgins
Mona Emma Edie Tallke
πŸ’ 1918/1588
Bachelor
Spinster
Labourer
Waitress
21
22
Wanganui
Wanganui
3 days
3 days
St Pauls Presbyterian Manse, Wanganui 4553 10 September 1918 J. D. McKenzie, Presbyterian
No 128
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Joseph Henry Higgins Mona Emma Edie Talke
BDM Match (98%) Joseph Henry Higgins Mona Emma Edie Tallke
  πŸ’ 1918/1588
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St Pauls Presbyterian Manse, Wanganui
Folio 4553
Consent
Date of Certificate 10 September 1918
Officiating Minister J. D. McKenzie, Presbyterian
129 11 September 1918 Douglas Francis Cecil Gifford-Moore
Doris Ethel Katherine Bailey
Douglas Francis Cecil Gifford-Moore
Doris Ethel Katherine Bailey
πŸ’ 1918/1594
Bachelor
Spinster
Clerk
Draper's Assistant
29
26
Wanganui
Wanganui
1 year
12 years
Church of England, Wanganui 4554 11 September 1918 H. Reeve, Church of England
No 129
Date of Notice 11 September 1918
  Groom Bride
Names of Parties Douglas Francis Cecil Gifford-Moore Doris Ethel Katherine Bailey
  πŸ’ 1918/1594
Condition Bachelor Spinster
Profession Clerk Draper's Assistant
Age 29 26
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 12 years
Marriage Place Church of England, Wanganui
Folio 4554
Consent
Date of Certificate 11 September 1918
Officiating Minister H. Reeve, Church of England
130 13 September 1918 Frederick Thomas McDonald
Lillian McCormick
Frederick Thomas McDonald
Lillian McCormick
πŸ’ 1918/1595
Bachelor
Spinster
Shepherd
Domestic duties
21
19
Wanganui
Wanganui
2 weeks
18 years
St Johns Church of England, Wanganui 4555 Maud Henrietta McCormick Mother 11 September 1918 H. Reeve, Church of England
No 130
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Frederick Thomas McDonald Lillian McCormick
  πŸ’ 1918/1595
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 21 19
Dwelling Place Wanganui Wanganui
Length of Residence 2 weeks 18 years
Marriage Place St Johns Church of England, Wanganui
Folio 4555
Consent Maud Henrietta McCormick Mother
Date of Certificate 11 September 1918
Officiating Minister H. Reeve, Church of England
131 13 September 1918 Bradshaw Dive
Isabella McKenzie Wyllie
Bradshaw Dive
Isabella McKenzie Wyllie
πŸ’ 1918/1596
Widower
Spinster
Farmer
Domestic duties
53
36
Wanganui
Wanganui
3 days
3 days
St Pauls Presbyterian Church, Wanganui 4556 13 September 1918 J. D. McKenzie, Presbyterian
No 131
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Bradshaw Dive Isabella McKenzie Wyllie
  πŸ’ 1918/1596
Condition Widower Spinster
Profession Farmer Domestic duties
Age 53 36
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 4556
Consent
Date of Certificate 13 September 1918
Officiating Minister J. D. McKenzie, Presbyterian
132 13 September 1918 Leslie Joseph Thomas
Grace Violet Price
Leslie Joseph Thomas
Grace Violet Price
πŸ’ 1918/1597
Bachelor
Spinster
Tram Conductor
Domestic Help
24
22
Wanganui
Wanganui East
2 years
22 years
Church of England, Wanganui East 4557 13 September 1918 H. Reeve, Church of England
No 132
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Leslie Joseph Thomas Grace Violet Price
  πŸ’ 1918/1597
Condition Bachelor Spinster
Profession Tram Conductor Domestic Help
Age 24 22
Dwelling Place Wanganui Wanganui East
Length of Residence 2 years 22 years
Marriage Place Church of England, Wanganui East
Folio 4557
Consent
Date of Certificate 13 September 1918
Officiating Minister H. Reeve, Church of England

Page 1435

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
133 13 September 1918 Kepa Rameka
Raina Ranginui
Kepa Rameka
Raina Ranginui
πŸ’ 1918/1598
Bachelor
Widow
Settler
Home duties
24
23
Wanganui
Matahiwi
3 weeks
5 years
Registrar's Office, Wanganui 4558 13 September 1918 Chas. E. Hylton, Registrar
No 133
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Kepa Rameka Raina Ranginui
  πŸ’ 1918/1598
Condition Bachelor Widow
Profession Settler Home duties
Age 24 23
Dwelling Place Wanganui Matahiwi
Length of Residence 3 weeks 5 years
Marriage Place Registrar's Office, Wanganui
Folio 4558
Consent
Date of Certificate 13 September 1918
Officiating Minister Chas. E. Hylton, Registrar
134 13 September 1918 Henri Musaeus
Alice Lavia Clinton
Henri Musaeus
Alice Lavia Clinton
πŸ’ 1918/1599
Bachelor
Spinster
Farmer
Nurse
26
26
Maxwelltown
St Johns Hill, Wanganui
3 years
26 years
Residence of Mr R. J. Clinton, St Johns Hill, Wanganui 4559 13 September 1918 G. W. Blair, Presbyterian
No 134
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Henri Musaeus Alice Lavia Clinton
  πŸ’ 1918/1599
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 26
Dwelling Place Maxwelltown St Johns Hill, Wanganui
Length of Residence 3 years 26 years
Marriage Place Residence of Mr R. J. Clinton, St Johns Hill, Wanganui
Folio 4559
Consent
Date of Certificate 13 September 1918
Officiating Minister G. W. Blair, Presbyterian
135 16 September 1918 John Hempseed McLean
Olive Jane Burr
John Hempseed McLean
Olive Jane Burr
πŸ’ 1918/1600
Bachelor
Spinster
Farmer
Home duties
37
25
Marton
Wanganui
6 years
22 years
St Pauls Presbyterian Church, Wanganui 4560 16 September 1918 J. D. McKenzie, Presbyterian
No 135
Date of Notice 16 September 1918
  Groom Bride
Names of Parties John Hempseed McLean Olive Jane Burr
  πŸ’ 1918/1600
Condition Bachelor Spinster
Profession Farmer Home duties
Age 37 25
Dwelling Place Marton Wanganui
Length of Residence 6 years 22 years
Marriage Place St Pauls Presbyterian Church, Wanganui
Folio 4560
Consent
Date of Certificate 16 September 1918
Officiating Minister J. D. McKenzie, Presbyterian
136 16 September 1918 Percy Brien Jackson
Sylvia Sophia Campbell
Percy Brien Jackson
Sylvia Sophia Campbell
πŸ’ 1918/1578
Bachelor
Spinster
Seaman
Domestic duties
28
24
Wanganui
22 Purnell St, Wanganui
7 days
2 years
Residence of Mrs D. Jones, 22 Purnell St, Wanganui 4561 16 September 1918 J. D. McKenzie, Presbyterian
No 136
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Percy Brien Jackson Sylvia Sophia Campbell
  πŸ’ 1918/1578
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 28 24
Dwelling Place Wanganui 22 Purnell St, Wanganui
Length of Residence 7 days 2 years
Marriage Place Residence of Mrs D. Jones, 22 Purnell St, Wanganui
Folio 4561
Consent
Date of Certificate 16 September 1918
Officiating Minister J. D. McKenzie, Presbyterian
137 18 September 1918 Arthur Thomas Simmons
Eleonore Keys
Arthur Thomas Simmons
Eleonore Keys
πŸ’ 1918/1579
Widower
Widow
Dairy Farmer
Domestic duties
48
48
Wanganui
Wanganui
7 days
7 days
Registrar's Office, Wanganui 4562 18 September 1918 Chas. E. Hylton, Registrar
No 137
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Arthur Thomas Simmons Eleonore Keys
  πŸ’ 1918/1579
Condition Widower Widow
Profession Dairy Farmer Domestic duties
Age 48 48
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Wanganui
Folio 4562
Consent
Date of Certificate 18 September 1918
Officiating Minister Chas. E. Hylton, Registrar

Page 1436

District of Wanganui Quarter ending 30 September 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
138 18 September 1918 Terence Raymond Clancey
Ethel Witney
Terence Raymond Clancey
Ethel Witney
πŸ’ 1918/1580
Bachelor
Spinster
Clerk
Saleswoman
26
22
Wanganui
Wanganui
3 years
12 years
Trinity Church Parlour Wanganui 4563 18 September 1918 H. L. Blamires, Methodist
No 138
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Terence Raymond Clancey Ethel Witney
  πŸ’ 1918/1580
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 26 22
Dwelling Place Wanganui Wanganui
Length of Residence 3 years 12 years
Marriage Place Trinity Church Parlour Wanganui
Folio 4563
Consent
Date of Certificate 18 September 1918
Officiating Minister H. L. Blamires, Methodist
139 19 September 1918 Oswald Cyril McNaught
Violet May
Oswald Cyril McNaught
Violet May
πŸ’ 1918/1581
Bachelor
Spinster
Ironmonger's Assistant
Typiste
23
21
Wanganui
Aramoho
23 years
21 years
St Pauls Presbyterian Church Wanganui 4564 19 September 1918 J. D. McKenzie, Presbyterian
No 139
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Oswald Cyril McNaught Violet May
  πŸ’ 1918/1581
Condition Bachelor Spinster
Profession Ironmonger's Assistant Typiste
Age 23 21
Dwelling Place Wanganui Aramoho
Length of Residence 23 years 21 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 4564
Consent
Date of Certificate 19 September 1918
Officiating Minister J. D. McKenzie, Presbyterian
140 21 September 1918 Robert Atkinson
Mary Elizabeth Bothwell
Robert Atkinson
Mary Elizabeth Bothwell
πŸ’ 1918/1582
Bachelor
Spinster
Shepherd
Domestic Help
22
18
Wanganui
Wanganui
22 years
5 months
Registrar's Office Wanganui 4565 William Turnbull Bothwell, Father 21 September 1918 Chas. E. Hylton, Registrar
No 140
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Robert Atkinson Mary Elizabeth Bothwell
  πŸ’ 1918/1582
Condition Bachelor Spinster
Profession Shepherd Domestic Help
Age 22 18
Dwelling Place Wanganui Wanganui
Length of Residence 22 years 5 months
Marriage Place Registrar's Office Wanganui
Folio 4565
Consent William Turnbull Bothwell, Father
Date of Certificate 21 September 1918
Officiating Minister Chas. E. Hylton, Registrar
141 24 September 1918 Oscar Frederick Larsen
Muriel Annie McDonald
Oscar Frederick Larsen
Muriel Annie McDonald
πŸ’ 1918/1583
Bachelor
Spinster
Upholsterer
Dressmaker
26
25
Wanganui
Wanganui
3 days
12 years
St Pauls Presbyterian Church Wanganui 4566 24 September 1918 J. D. McKenzie, Presbyterian
No 141
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Oscar Frederick Larsen Muriel Annie McDonald
  πŸ’ 1918/1583
Condition Bachelor Spinster
Profession Upholsterer Dressmaker
Age 26 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 12 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 4566
Consent
Date of Certificate 24 September 1918
Officiating Minister J. D. McKenzie, Presbyterian
142 30 September 1918 Hubert Arthur Harvey
May Pix Forster
Hubert Arthur Harvey
May Rix Forster
πŸ’ 1918/1584
Bachelor
Spinster
Traveller
Music Teacher
46
36
Wanganui
Wanganui
1 year
4 years
St Johns Church of England Wanganui 4567 30 September 1918 H. W. Thomson, Church of England
No 142
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Hubert Arthur Harvey May Pix Forster
BDM Match (97%) Hubert Arthur Harvey May Rix Forster
  πŸ’ 1918/1584
Condition Bachelor Spinster
Profession Traveller Music Teacher
Age 46 36
Dwelling Place Wanganui Wanganui
Length of Residence 1 year 4 years
Marriage Place St Johns Church of England Wanganui
Folio 4567
Consent
Date of Certificate 30 September 1918
Officiating Minister H. W. Thomson, Church of England

Page 1437

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
143 3 October 1918 David Connor
Annie Ita Muir
David Connor
Annie Ita Muir
πŸ’ 1918/6237
Widower
Widow
Master Mariner
Domestic duties
65
37
Gonville
Wanganui
20 years
15 years
Roman Catholic Church Wanganui 5914 3 October 1918 J. A. O'Connell, Roman Catholic
No 143
Date of Notice 3 October 1918
  Groom Bride
Names of Parties David Connor Annie Ita Muir
  πŸ’ 1918/6237
Condition Widower Widow
Profession Master Mariner Domestic duties
Age 65 37
Dwelling Place Gonville Wanganui
Length of Residence 20 years 15 years
Marriage Place Roman Catholic Church Wanganui
Folio 5914
Consent
Date of Certificate 3 October 1918
Officiating Minister J. A. O'Connell, Roman Catholic
144 5 October 1918 Armstrong Mewburn
Sarah Ann Gerrie
Armstrong Mewburn
Sarah Ann Gerrie
πŸ’ 1918/6238
Bachelor
Spinster
Boot Importer
Saleswoman
48
45
Wanganui
Wanganui
4 years
30 years
St Pauls Presbyterian Manse Wanganui 5915 5 October 1918 J. D. McKenzie, Presbyterian
No 144
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Armstrong Mewburn Sarah Ann Gerrie
  πŸ’ 1918/6238
Condition Bachelor Spinster
Profession Boot Importer Saleswoman
Age 48 45
Dwelling Place Wanganui Wanganui
Length of Residence 4 years 30 years
Marriage Place St Pauls Presbyterian Manse Wanganui
Folio 5915
Consent
Date of Certificate 5 October 1918
Officiating Minister J. D. McKenzie, Presbyterian
145 11 October 1918 George Walter Broadley
Adelaide Annie Baker
George Walter Broadley
Adelaide Annie Baker
πŸ’ 1918/6239
Bachelor
Divorced
Traction Engine driver
Home duties
40
37
Wanganui
Wanganui
3 days
3 days
Registrar's Office Wanganui 5916 11 October 1918 Chas. E. Hylton, Registrar
No 145
Date of Notice 11 October 1918
  Groom Bride
Names of Parties George Walter Broadley Adelaide Annie Baker
  πŸ’ 1918/6239
Condition Bachelor Divorced
Profession Traction Engine driver Home duties
Age 40 37
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Wanganui
Folio 5916
Consent
Date of Certificate 11 October 1918
Officiating Minister Chas. E. Hylton, Registrar
146 23 October 1918 Jack Lee
Eunice May Dexter
John Lee
Eunice May Dexter
πŸ’ 1918/6172
Bachelor
Spinster
Motor Engineer
Milliner
24
26
Wanganui
Feilding
8 years
3 days
Registrar's Office Feilding 5848 23 October 1918 Registrar of Marriages Feilding
No 146
Date of Notice 23 October 1918
  Groom Bride
Names of Parties Jack Lee Eunice May Dexter
BDM Match (81%) John Lee Eunice May Dexter
  πŸ’ 1918/6172
Condition Bachelor Spinster
Profession Motor Engineer Milliner
Age 24 26
Dwelling Place Wanganui Feilding
Length of Residence 8 years 3 days
Marriage Place Registrar's Office Feilding
Folio 5848
Consent
Date of Certificate 23 October 1918
Officiating Minister Registrar of Marriages Feilding
147 25 October 1918 Charles Frederick Beaumont
Margaret Elizabeth Hopkins
Charles Frederick Beaumont
Margaret Elizabeth Hopkins
πŸ’ 1918/6240
Bachelor
Divorced
Motor driver
Domestic duties
32
28
Wanganui
Wanganui
18 months
5 years
Trinity Methodist Church Wanganui 5917 25 October 1918 H. L. Blamires, Methodist
No 147
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Charles Frederick Beaumont Margaret Elizabeth Hopkins
  πŸ’ 1918/6240
Condition Bachelor Divorced
Profession Motor driver Domestic duties
Age 32 28
Dwelling Place Wanganui Wanganui
Length of Residence 18 months 5 years
Marriage Place Trinity Methodist Church Wanganui
Folio 5917
Consent
Date of Certificate 25 October 1918
Officiating Minister H. L. Blamires, Methodist

Page 1438

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
148 2 November 1918 Herbert Rolf Haultain Beauchamp
Ida Broad Stevenson
Herbert Rolf Haultain Beauchamp
Ida Broad Stevenson
πŸ’ 1918/6241
Bachelor
Spinster
Soldier
Home duties
28
28
Trentham
Wanganui
[illegible]
28 years
Church of England, Trentham 5918 2 November 1918 H. Reeve, Church of England
No 148
Date of Notice 2 November 1918
  Groom Bride
Names of Parties Herbert Rolf Haultain Beauchamp Ida Broad Stevenson
  πŸ’ 1918/6241
Condition Bachelor Spinster
Profession Soldier Home duties
Age 28 28
Dwelling Place Trentham Wanganui
Length of Residence [illegible] 28 years
Marriage Place Church of England, Trentham
Folio 5918
Consent
Date of Certificate 2 November 1918
Officiating Minister H. Reeve, Church of England
149 4 November 1918 Archibald Kennedy Bradshaw
Viola Evelyn Dickie
Archibald Kennedy Bradshaw
Vida Evelyn Dickie
πŸ’ 1918/6243
Bachelor
Spinster
Commercial Traveller
Home duties
27
21
Wanganui
Gonville
3 years
16 years
Residence of Mr R. A. Dickie, Gonville 5919 4 November 1918 S. Jenkin, Baptist
No 149
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Archibald Kennedy Bradshaw Viola Evelyn Dickie
BDM Match (95%) Archibald Kennedy Bradshaw Vida Evelyn Dickie
  πŸ’ 1918/6243
Condition Bachelor Spinster
Profession Commercial Traveller Home duties
Age 27 21
Dwelling Place Wanganui Gonville
Length of Residence 3 years 16 years
Marriage Place Residence of Mr R. A. Dickie, Gonville
Folio 5919
Consent
Date of Certificate 4 November 1918
Officiating Minister S. Jenkin, Baptist
150 5 November 1918 Acton Higgie Killick
Eileen Mary Morton
Acton Higgie Kellick
Eileen Mary Morton
πŸ’ 1918/6244
Bachelor
Spinster
Farmer
Home duties
23
28
Mangamahu
Wanganui
23 years
3 years
Church of England, Matarawa 5920 5 November 1918 W. G. Williams, Church of England
No 150
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Acton Higgie Killick Eileen Mary Morton
BDM Match (98%) Acton Higgie Kellick Eileen Mary Morton
  πŸ’ 1918/6244
Condition Bachelor Spinster
Profession Farmer Home duties
Age 23 28
Dwelling Place Mangamahu Wanganui
Length of Residence 23 years 3 years
Marriage Place Church of England, Matarawa
Folio 5920
Consent
Date of Certificate 5 November 1918
Officiating Minister W. G. Williams, Church of England
151 5 November 1918 Eric Leighton Jones
Olive Eda Ferrier
Eric Leighton Jones
Olive Eda Ferrier
πŸ’ 1918/6245
Bachelor
Spinster
Clerk
Nurse
33
27
Wanganui
Wanganui
12 months
2 weeks
St Johns Church of England, Wanganui 5921 5 November 1918 H. Reeve, Church of England
No 151
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Eric Leighton Jones Olive Eda Ferrier
  πŸ’ 1918/6245
Condition Bachelor Spinster
Profession Clerk Nurse
Age 33 27
Dwelling Place Wanganui Wanganui
Length of Residence 12 months 2 weeks
Marriage Place St Johns Church of England, Wanganui
Folio 5921
Consent
Date of Certificate 5 November 1918
Officiating Minister H. Reeve, Church of England
152 11 November 1918 William Payne
Olive May Williams
William Payne
Olive May Williams
πŸ’ 1918/6246
William Auger
Eliza Williams
πŸ’ 1918/5927
Bachelor
Spinster
Labourer
Tailoress
38
30
Wanganui
Wanganui
7 days
8 years
Trinity Methodist Church, Wanganui 5922 11 November 1918 H. L. Blamires, Methodist
No 152
Date of Notice 11 November 1918
  Groom Bride
Names of Parties William Payne Olive May Williams
  πŸ’ 1918/6246
BDM Match (64%) William Auger Eliza Williams
  πŸ’ 1918/5927
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 38 30
Dwelling Place Wanganui Wanganui
Length of Residence 7 days 8 years
Marriage Place Trinity Methodist Church, Wanganui
Folio 5922
Consent
Date of Certificate 11 November 1918
Officiating Minister H. L. Blamires, Methodist

Page 1439

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
153 15 November 1918 Thomas Hedley Sampson
Beatrice Bartlett
Thomas Hedley Sampson
Beatrice Bartlett
πŸ’ 1918/6247
Bachelor
Spinster
Butcher
Home duties
29
20
Wanganui East
Wanganui East
2 years
20 years
Residence of Mr G. Bartlett, Wanganui East 5923 George Bartlett, Father 15 November 1918 G. W. Blair, Presbyterian
No 153
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Thomas Hedley Sampson Beatrice Bartlett
  πŸ’ 1918/6247
Condition Bachelor Spinster
Profession Butcher Home duties
Age 29 20
Dwelling Place Wanganui East Wanganui East
Length of Residence 2 years 20 years
Marriage Place Residence of Mr G. Bartlett, Wanganui East
Folio 5923
Consent George Bartlett, Father
Date of Certificate 15 November 1918
Officiating Minister G. W. Blair, Presbyterian
154 15 November 1918 Francis McGuirk
Amelia Burke
Francis McGuirk
Amelia Burke
πŸ’ 1918/6248
Bachelor
Widow
Labourer
Domestic duties
42
44
Wanganui
Wanganui
10 years
22 years
Registrar's Office, Wanganui 5924 15 November 1918 Chas. E. Hylton, Registrar
No 154
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Francis McGuirk Amelia Burke
  πŸ’ 1918/6248
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 42 44
Dwelling Place Wanganui Wanganui
Length of Residence 10 years 22 years
Marriage Place Registrar's Office, Wanganui
Folio 5924
Consent
Date of Certificate 15 November 1918
Officiating Minister Chas. E. Hylton, Registrar
155 16 November 1918 John Spencer Peachey
Charlotte Emily Fromont
John Spencer Peachey
Charlotte Emily Fromont
πŸ’ 1918/6256
Widower
Widow
Labourer
Home duties
39
43
Wanganui East
Wanganui East
19 years
9 years
Residence of Mr Curran, Wanganui East 5925 16 November 1918 J. D. McKenzie, Presbyterian
No 155
Date of Notice 16 November 1918
  Groom Bride
Names of Parties John Spencer Peachey Charlotte Emily Fromont
  πŸ’ 1918/6256
Condition Widower Widow
Profession Labourer Home duties
Age 39 43
Dwelling Place Wanganui East Wanganui East
Length of Residence 19 years 9 years
Marriage Place Residence of Mr Curran, Wanganui East
Folio 5925
Consent
Date of Certificate 16 November 1918
Officiating Minister J. D. McKenzie, Presbyterian
156 19 November 1918 Jonathan Clark
Nellie Grace Wallace
Jonathan Clark
Nellie Grace Wallace
πŸ’ 1918/6267
Bachelor
Spinster
Packer
Shop Assistant
42
28
Wanganui
Wanganui
3 days
28 years
St Andrews Presbyterian Church, Wanganui 5926 19 November 1918 G. W. Blair, Presbyterian
No 156
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Jonathan Clark Nellie Grace Wallace
  πŸ’ 1918/6267
Condition Bachelor Spinster
Profession Packer Shop Assistant
Age 42 28
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 28 years
Marriage Place St Andrews Presbyterian Church, Wanganui
Folio 5926
Consent
Date of Certificate 19 November 1918
Officiating Minister G. W. Blair, Presbyterian
157 20 November 1918 Leonard Alfred Diamond
Susan McAllister
Leonard Alfred Diamond
Susan McAllister
πŸ’ 1918/6274
Widower
Spinster
Electrical Motorman
Clerk
35
27
Wanganui
Wanganui
3 days
18 years
St Johns Church of England, Wanganui 5927 20 November 1918 H. Reeve, Church of England
No 157
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Leonard Alfred Diamond Susan McAllister
  πŸ’ 1918/6274
Condition Widower Spinster
Profession Electrical Motorman Clerk
Age 35 27
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 18 years
Marriage Place St Johns Church of England, Wanganui
Folio 5927
Consent
Date of Certificate 20 November 1918
Officiating Minister H. Reeve, Church of England

Page 1440

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
158 26 November 1918 Leonard William Oldridge
Dorothy Weir
Leonard William Oldridge
Dorothy Weir
πŸ’ 1918/6275
Bachelor
Spinster
Accountant
Home duties
31
25
Wanganui
Wanganui
4 months
3 years
Church of England, Wanganui 5928 26 November 1918 H. Reeve, Church of England
No 158
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Leonard William Oldridge Dorothy Weir
  πŸ’ 1918/6275
Condition Bachelor Spinster
Profession Accountant Home duties
Age 31 25
Dwelling Place Wanganui Wanganui
Length of Residence 4 months 3 years
Marriage Place Church of England, Wanganui
Folio 5928
Consent
Date of Certificate 26 November 1918
Officiating Minister H. Reeve, Church of England
159 3 December 1918 Percy William Lascelles
Eileen Peters Murray
Percy William Lascelles
Eileen Peters Murray
πŸ’ 1918/6276
Bachelor
Spinster
Soldier (Farmer)
Home duties
26
23
Awapuni
51 Campbell St, Wanganui
5 months
23 years
Residence of Mr P. Murray, Awapuni Camp 5929 3 December 1918 S. Jenkin, Baptist
No 159
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Percy William Lascelles Eileen Peters Murray
  πŸ’ 1918/6276
Condition Bachelor Spinster
Profession Soldier (Farmer) Home duties
Age 26 23
Dwelling Place Awapuni 51 Campbell St, Wanganui
Length of Residence 5 months 23 years
Marriage Place Residence of Mr P. Murray, Awapuni Camp
Folio 5929
Consent
Date of Certificate 3 December 1918
Officiating Minister S. Jenkin, Baptist
160 4 December 1918 John Henry Wallace
Margaret Dorothy Grantham
John Henry Wallace
Margaret Dorothy Grantham
πŸ’ 1918/6277
Bachelor
Spinster
Chef
Domestic duties
24
23
Wanganui
Wanganui
8 months
18 years
Registrar's Office, Wanganui 5930 4 December 1918 Chas. E. Hylton, Registrar
No 160
Date of Notice 4 December 1918
  Groom Bride
Names of Parties John Henry Wallace Margaret Dorothy Grantham
  πŸ’ 1918/6277
Condition Bachelor Spinster
Profession Chef Domestic duties
Age 24 23
Dwelling Place Wanganui Wanganui
Length of Residence 8 months 18 years
Marriage Place Registrar's Office, Wanganui
Folio 5930
Consent
Date of Certificate 4 December 1918
Officiating Minister Chas. E. Hylton, Registrar
161 7 December 1918 Robert Pickworth
Annie James
Robert Pickworth
Annie James
πŸ’ 1918/6278
Widower 11/1/18
Widow 26/4/14
Boot Repairer
Domestic Help
42
40
Wanganui
Wanganui
8 years
40 years
Salvation Army Barracks, Wanganui 5931 7 December 1918 Adjt. Gibbs, Salvation Army
No 161
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Robert Pickworth Annie James
  πŸ’ 1918/6278
Condition Widower 11/1/18 Widow 26/4/14
Profession Boot Repairer Domestic Help
Age 42 40
Dwelling Place Wanganui Wanganui
Length of Residence 8 years 40 years
Marriage Place Salvation Army Barracks, Wanganui
Folio 5931
Consent
Date of Certificate 7 December 1918
Officiating Minister Adjt. Gibbs, Salvation Army
162 7 December 1918 Frederick Joseph Hill
Olive Oxley
Frederick Joseph Hill
Olive Onley
πŸ’ 1918/6227
Bachelor
Spinster
Accountant's Clerk
Dentist's Assistant
30
28
Wanganui
Pahiatua
25 years
1 week
Church of England, Pahiatua 5880 7 December 1918 H. W. Monaghan, Church of England
No 162
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Frederick Joseph Hill Olive Oxley
BDM Match (95%) Frederick Joseph Hill Olive Onley
  πŸ’ 1918/6227
Condition Bachelor Spinster
Profession Accountant's Clerk Dentist's Assistant
Age 30 28
Dwelling Place Wanganui Pahiatua
Length of Residence 25 years 1 week
Marriage Place Church of England, Pahiatua
Folio 5880
Consent
Date of Certificate 7 December 1918
Officiating Minister H. W. Monaghan, Church of England

Page 1441

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
163 7 December 1918 John Douglas McKiechnie
Ruby Agnes Poole
John Douglas McKechnie
Ruby Agnes Poole
πŸ’ 1918/6279
Bachelor
Spinster
Machinist
Domestic duties
24
22
Wanganui
Wanganui
8 years
3 years
St Pauls Presbyterian Church 5932 7 December 1918 J. D. McKenzie Presbyterian
No 163
Date of Notice 7 December 1918
  Groom Bride
Names of Parties John Douglas McKiechnie Ruby Agnes Poole
BDM Match (98%) John Douglas McKechnie Ruby Agnes Poole
  πŸ’ 1918/6279
Condition Bachelor Spinster
Profession Machinist Domestic duties
Age 24 22
Dwelling Place Wanganui Wanganui
Length of Residence 8 years 3 years
Marriage Place St Pauls Presbyterian Church
Folio 5932
Consent
Date of Certificate 7 December 1918
Officiating Minister J. D. McKenzie Presbyterian
164 14 December 1918 John Bertie Miller
Jean Sorbie
John Bertie Miller
Jean Sorbie
πŸ’ 1918/6280
Bachelor
Spinster
Commercial Traveller
Home duties
38
38
Wanganui
Castlecliff
5 years
4 years
Residence of Mr. J. B. Miller 122 Glasgow St Wanganui 5933 14 December 1918 J. D. McKenzie Presbyterian
No 164
Date of Notice 14 December 1918
  Groom Bride
Names of Parties John Bertie Miller Jean Sorbie
  πŸ’ 1918/6280
Condition Bachelor Spinster
Profession Commercial Traveller Home duties
Age 38 38
Dwelling Place Wanganui Castlecliff
Length of Residence 5 years 4 years
Marriage Place Residence of Mr. J. B. Miller 122 Glasgow St Wanganui
Folio 5933
Consent
Date of Certificate 14 December 1918
Officiating Minister J. D. McKenzie Presbyterian
165 14 December 1918 John Mathias Flannagan
Myrtle Marguerite De Ott
John Mathias Flannagan
Myrtle Marguerite De'Ott
πŸ’ 1918/6257
Bachelor
Spinster
Farmer
Home duties
20
22
Pukeroa
Pukeroa
1 day
14 years
Residence of Mr. F. A. De Ott Pukeroa 5934 John Flannagan Father 14 December 1918 E. G. Evans Presbyterian
No 165
Date of Notice 14 December 1918
  Groom Bride
Names of Parties John Mathias Flannagan Myrtle Marguerite De Ott
BDM Match (98%) John Mathias Flannagan Myrtle Marguerite De'Ott
  πŸ’ 1918/6257
Condition Bachelor Spinster
Profession Farmer Home duties
Age 20 22
Dwelling Place Pukeroa Pukeroa
Length of Residence 1 day 14 years
Marriage Place Residence of Mr. F. A. De Ott Pukeroa
Folio 5934
Consent John Flannagan Father
Date of Certificate 14 December 1918
Officiating Minister E. G. Evans Presbyterian
166 16 December 1918 Patrick Duggan
Ruby Madeline Andrews
Patrick Duggan
Ruby Madeline Andrews
πŸ’ 1918/6258
Widower
Spinster
Farmer
Tailoress
46
34
Wanganui
Wanganui
3 days
3 days
Roman Catholic Church Wanganui 5935 16 December 1918 J. A. O'Connell Roman Catholic
No 166
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Patrick Duggan Ruby Madeline Andrews
  πŸ’ 1918/6258
Condition Widower Spinster
Profession Farmer Tailoress
Age 46 34
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Wanganui
Folio 5935
Consent
Date of Certificate 16 December 1918
Officiating Minister J. A. O'Connell Roman Catholic
167 18 December 1918 Albert James Hill
Jane Newman
Albert James Hill
Jane Newman
πŸ’ 1918/6259
Bachelor
Spinster
Meat Inspector
Domestic duties
30
21
Wanganui
Wanganui
3 days
2 years
Church of England Gonville 5936 18 December 1918 H. Reeve Church of England
No 167
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Albert James Hill Jane Newman
  πŸ’ 1918/6259
Condition Bachelor Spinster
Profession Meat Inspector Domestic duties
Age 30 21
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 2 years
Marriage Place Church of England Gonville
Folio 5936
Consent
Date of Certificate 18 December 1918
Officiating Minister H. Reeve Church of England

Page 1442

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
168 20 December 1918 Patrick McLoughlin
Veronica McCarthy
Patrick McLoughlin
Veronica McCarthy
πŸ’ 1918/6260
Bachelor
Spinster
Farmer
Typiste
25
24
Wanganui
Wanganui
3 days
6 weeks
Roman Catholic Church, Wanganui 5937 20 December 1918 J. A. O'Connell, Roman Catholic
No 168
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Patrick McLoughlin Veronica McCarthy
  πŸ’ 1918/6260
Condition Bachelor Spinster
Profession Farmer Typiste
Age 25 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 6 weeks
Marriage Place Roman Catholic Church, Wanganui
Folio 5937
Consent
Date of Certificate 20 December 1918
Officiating Minister J. A. O'Connell, Roman Catholic
169 24 December 1918 Edward Hitchings
Charlotte Maud Turner
Edward Hitchings
Charlotte Maud Turner
πŸ’ 1918/6261
Widower
Widow
Bookbinder
Domestic duties
44
34
Wanganui
Wanganui
3 days
5 months
Church of England, Wanganui 5938 24 December 1918 H. Reeve, Church of England
No 169
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Edward Hitchings Charlotte Maud Turner
  πŸ’ 1918/6261
Condition Widower Widow
Profession Bookbinder Domestic duties
Age 44 34
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 5 months
Marriage Place Church of England, Wanganui
Folio 5938
Consent
Date of Certificate 24 December 1918
Officiating Minister H. Reeve, Church of England
170 24 December 1918 Henry Mitchell
Ivy Ward
Henry Mitchell
Ivy Ward
πŸ’ 1918/6262
Bachelor
Spinster
Stoker
Lady Help
22
22
Wanganui
Wanganui
7 years
5 days
Residence of Mr Bateman, 26 Barrack Street, Wanganui 5939 24 December 1918 S. Jenkin, Baptist
No 170
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Henry Mitchell Ivy Ward
  πŸ’ 1918/6262
Condition Bachelor Spinster
Profession Stoker Lady Help
Age 22 22
Dwelling Place Wanganui Wanganui
Length of Residence 7 years 5 days
Marriage Place Residence of Mr Bateman, 26 Barrack Street, Wanganui
Folio 5939
Consent
Date of Certificate 24 December 1918
Officiating Minister S. Jenkin, Baptist
171 30 December 1918 Douglas Souter
Ethel Maia Gifford Moore
Douglas Souter
Ethel Maia Gifford-Moore
πŸ’ 1918/6263
Bachelor
Spinster
Clerk
Clerk
24
25
Wanganui
Wanganui
3 days
2 months
St Johns Church of England, Wanganui 5940 30 December 1918 H. Reeve, Church of England
No 171
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Douglas Souter Ethel Maia Gifford Moore
BDM Match (98%) Douglas Souter Ethel Maia Gifford-Moore
  πŸ’ 1918/6263
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 2 months
Marriage Place St Johns Church of England, Wanganui
Folio 5940
Consent
Date of Certificate 30 December 1918
Officiating Minister H. Reeve, Church of England

Page 1443

District of Waverley Quarter ending 31 March 1918 Registrar William 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 2 January 1918 James Smith
Mary Wright
James Smith
Mary Wright
πŸ’ 1918/709
Bachelor
Spinster
Teamster
Domestic
28
26
Waverley
Waverley
6 months
6 months
Registrars Office Waverley 1270 2 January 1918 W Canning Registrar of marriages
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties James Smith Mary Wright
  πŸ’ 1918/709
Condition Bachelor Spinster
Profession Teamster Domestic
Age 28 26
Dwelling Place Waverley Waverley
Length of Residence 6 months 6 months
Marriage Place Registrars Office Waverley
Folio 1270
Consent
Date of Certificate 2 January 1918
Officiating Minister W Canning Registrar of marriages
2 21 January 1918 George Lupton
Daisy Amelia Barclay
George Lupton
Daisy Amelia Barclay
πŸ’ 1918/710
Bachelor
Spinster
Farmer
Domestic Duties
33
21
Waverley
Waverley
33 years
7 years
Residence of Mr James McCaul Barclay Main Road Waverley 1271 25 January 1918 Reverend Donald McIvor
No 2
Date of Notice 21 January 1918
  Groom Bride
Names of Parties George Lupton Daisy Amelia Barclay
  πŸ’ 1918/710
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 21
Dwelling Place Waverley Waverley
Length of Residence 33 years 7 years
Marriage Place Residence of Mr James McCaul Barclay Main Road Waverley
Folio 1271
Consent
Date of Certificate 25 January 1918
Officiating Minister Reverend Donald McIvor
3 7 February 1918 William Garverson Murray
Mary Ridley
William Garserson Murray
Mary Ridley
πŸ’ 1918/711
Bachelor
Widow
Labourer
Domestic Duties
56
40
Waverley
Waverley
9 months
2 years
Brides Residence Station Road Waverley 1272 7 February 1918 Reverend Donald McIvor
No 3
Date of Notice 7 February 1918
  Groom Bride
Names of Parties William Garverson Murray Mary Ridley
BDM Match (98%) William Garserson Murray Mary Ridley
  πŸ’ 1918/711
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 56 40
Dwelling Place Waverley Waverley
Length of Residence 9 months 2 years
Marriage Place Brides Residence Station Road Waverley
Folio 1272
Consent
Date of Certificate 7 February 1918
Officiating Minister Reverend Donald McIvor

Page 1445

District of Waverley Quarter ending 30 June 1918 Registrar W. Banning
No Date of Notice Names and 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 16 April 1918 Anthony Kingdom Bowden Watty
Maude Stella Thomason
Anthony Kington Bowden Watty
Maude Ella Thomason
πŸ’ 1918/3544
Bachelor
Spinster
Cheese Factory Assistant
Domestic
21
21
Waverley
Waverley
3 years
21 years
Registrars Office Waverley 2905 16 April 1918 W. Banning, Registrar of marriages
No 4
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Anthony Kingdom Bowden Watty Maude Stella Thomason
BDM Match (89%) Anthony Kington Bowden Watty Maude Ella Thomason
  πŸ’ 1918/3544
Condition Bachelor Spinster
Profession Cheese Factory Assistant Domestic
Age 21 21
Dwelling Place Waverley Waverley
Length of Residence 3 years 21 years
Marriage Place Registrars Office Waverley
Folio 2905
Consent
Date of Certificate 16 April 1918
Officiating Minister W. Banning, Registrar of marriages
5 17 May 1918 Gordon Aiken
Margaret Lupton
Gordon Aiken
Margaret Lupton
πŸ’ 1918/3825
Bachelor
Spinster
Farmer
Domestic Duties
30
29
Waverley
Waverley
30 years
29 years
Residence of Brides parents Stanley Park Waverley 3239 17 May 1918 Reverend Donald McIvor
No 5
Date of Notice 17 May 1918
  Groom Bride
Names of Parties Gordon Aiken Margaret Lupton
  πŸ’ 1918/3825
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 29
Dwelling Place Waverley Waverley
Length of Residence 30 years 29 years
Marriage Place Residence of Brides parents Stanley Park Waverley
Folio 3239
Consent
Date of Certificate 17 May 1918
Officiating Minister Reverend Donald McIvor
6 21 May 1918 Morris Carrol Lawson
Grace Maude Salter
Morris Carrol Lawson
Grace Maude Salter
πŸ’ 1918/3545
Bachelor
Spinster
Telegraphist
Domestic Duties
22
21
Waverley
Waverley
3 Days
21 years
Saint Stephens Church Waverley 2906 21 May 1918 Reverend William James Hands
No 6
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Morris Carrol Lawson Grace Maude Salter
  πŸ’ 1918/3545
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 21
Dwelling Place Waverley Waverley
Length of Residence 3 Days 21 years
Marriage Place Saint Stephens Church Waverley
Folio 2906
Consent
Date of Certificate 21 May 1918
Officiating Minister Reverend William James Hands
7 24 May 1918 Charles Alexander MacBeth
Mary Jane Pepperell
Charles Alexander MacBeth
Mary Jane Pepperell
πŸ’ 1918/3546
Bachelor
Spinster
Labourer
Domestic Duties
50
29
Waverley
Waverley
3 Days
4 years
Registrars Office Waverley 2907 24 May 1918 W. Banning, Registrar of marriages
No 7
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Charles Alexander MacBeth Mary Jane Pepperell
  πŸ’ 1918/3546
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 50 29
Dwelling Place Waverley Waverley
Length of Residence 3 Days 4 years
Marriage Place Registrars Office Waverley
Folio 2907
Consent
Date of Certificate 24 May 1918
Officiating Minister W. Banning, Registrar of marriages
8 4 June 1918 Peter Watty
Gertrude Mary Salter
Peter Watty
Gertrude Mary Salter
πŸ’ 1918/3547
Bachelor
Spinster
Farm Labourer
Tailoress
24
19
Waverley
Waverley
5 months
19 years
Saint Stephens Church Waverley 2908 James Salter, Father 4 June 1918 Reverend William James Hands
No 8
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Peter Watty Gertrude Mary Salter
  πŸ’ 1918/3547
Condition Bachelor Spinster
Profession Farm Labourer Tailoress
Age 24 19
Dwelling Place Waverley Waverley
Length of Residence 5 months 19 years
Marriage Place Saint Stephens Church Waverley
Folio 2908
Consent James Salter, Father
Date of Certificate 4 June 1918
Officiating Minister Reverend William James Hands

Page 1447

District of Waverley Quarter ending 30 September 1918 Registrar W. B. 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
9 17 July 1918 John Edward Mills
Winifred Dorothy Hardy
John Edward Mills
Winifred Dorothy Hardy
πŸ’ 1918/3466
Bachelor
Spinster
Dairy Farmer
Waitress
24
18
Waverley
Waverley
17 years
4 days
Residence of Mr. W. H. Mills "Mark's Hall" Waverley 4568 G. W. Hardy, Father 17 July 1918 Donald McIvor Presbyterian
No 9
Date of Notice 17 July 1918
  Groom Bride
Names of Parties John Edward Mills Winifred Dorothy Hardy
  πŸ’ 1918/3466
Condition Bachelor Spinster
Profession Dairy Farmer Waitress
Age 24 18
Dwelling Place Waverley Waverley
Length of Residence 17 years 4 days
Marriage Place Residence of Mr. W. H. Mills "Mark's Hall" Waverley
Folio 4568
Consent G. W. Hardy, Father
Date of Certificate 17 July 1918
Officiating Minister Donald McIvor Presbyterian
10 31 August 1918 Albert Absolam Middleditch
Lena May Peapell
Albert Absolum Middleditch
Lena May Peapell
πŸ’ 1918/5232
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Waverley
Waverley
2 days
27 years
Presbyterian Church Waverley 4868 31 August 1918 Donald McIvor Presbyterian
No 10
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Albert Absolam Middleditch Lena May Peapell
BDM Match (98%) Albert Absolum Middleditch Lena May Peapell
  πŸ’ 1918/5232
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Waverley Waverley
Length of Residence 2 days 27 years
Marriage Place Presbyterian Church Waverley
Folio 4868
Consent
Date of Certificate 31 August 1918
Officiating Minister Donald McIvor Presbyterian

Page 1449

District of Waverley Quarter ending 31 December 1918 Registrar W. 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
11 8 October 1918 Joseph Patrick Leydon
Kate Krueger
Joseph Patrick Leydon
Kate Krueger
πŸ’ 1918/6264
Bachelor
Spinster
Engine Driver
Domestic Duties
34
29
Waverley
Waverley
3 Days
29 years
Roman Catholic Church Waverley 5941 8 October 1918 Edward Duffy Roman Catholic
No 11
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Joseph Patrick Leydon Kate Krueger
  πŸ’ 1918/6264
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 34 29
Dwelling Place Waverley Waverley
Length of Residence 3 Days 29 years
Marriage Place Roman Catholic Church Waverley
Folio 5941
Consent
Date of Certificate 8 October 1918
Officiating Minister Edward Duffy Roman Catholic
12 11 October 1918 Claude Neville de Gray Stevens
Emma Sophia Svenson
Claude Neville de Gray Stevens
Emma Sophia Svenson
πŸ’ 1918/6265
Bachelor
Spinster
Farmer
Domestic Duties
30
32
Kohi
Kohi
7 months
7 months
Residence of Mr David Smith "Mount View" Kohi 5942 11 October 1918 Donald McIvor Presbyterian
No 12
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Claude Neville de Gray Stevens Emma Sophia Svenson
  πŸ’ 1918/6265
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 32
Dwelling Place Kohi Kohi
Length of Residence 7 months 7 months
Marriage Place Residence of Mr David Smith "Mount View" Kohi
Folio 5942
Consent
Date of Certificate 11 October 1918
Officiating Minister Donald McIvor Presbyterian

Page 1451

District of Wellington Quarter ending 31 March 1918 Registrar W. G. Poulson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 William Daniel Starley
Elsie Walker
William Daniel Starley
Elsie Walker
πŸ’ 1918/779
Bachelor
Spinster
Messenger
33
24
Wellington
Wellington
6 years
4 days
Church of England Kilbirnie 92 3 January 1918 Rev. J. H. Sykes
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties William Daniel Starley Elsie Walker
  πŸ’ 1918/779
Condition Bachelor Spinster
Profession Messenger
Age 33 24
Dwelling Place Wellington Wellington
Length of Residence 6 years 4 days
Marriage Place Church of England Kilbirnie
Folio 92
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev. J. H. Sykes
2 3 January 1918 George Vincent Cronin
Rose Dorothy Powell
George Vincent Cronin
Rose Dorothy Powell
πŸ’ 1918/780
Bachelor
Spinster
Builder
23
21
Wellington
Wellington
4 days
4 days
Registrar's Office Wellington 93 3 January 1918 Deputy Registrar
No 2
Date of Notice 3 January 1918
  Groom Bride
Names of Parties George Vincent Cronin Rose Dorothy Powell
  πŸ’ 1918/780
Condition Bachelor Spinster
Profession Builder
Age 23 21
Dwelling Place Wellington Wellington
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Wellington
Folio 93
Consent
Date of Certificate 3 January 1918
Officiating Minister Deputy Registrar
3 3 January 1918 Edward James Cook
Lily Waterstreet
Edward James Cook
Lily Waterstreet
πŸ’ 1918/781
Bachelor
Widow 16/1/1914
Gardener
48
41
Wellington
Wellington
10 years
3 months
Registrar's Office Wellington 94 3 January 1918 Deputy Registrar
No 3
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Edward James Cook Lily Waterstreet
  πŸ’ 1918/781
Condition Bachelor Widow 16/1/1914
Profession Gardener
Age 48 41
Dwelling Place Wellington Wellington
Length of Residence 10 years 3 months
Marriage Place Registrar's Office Wellington
Folio 94
Consent
Date of Certificate 3 January 1918
Officiating Minister Deputy Registrar
4 3 January 1918 Robert Thorn Dillner
Gertrude May Andrews
Robert Thorn Dillner
Gertrude May Andrews
πŸ’ 1918/783
Bachelor
Spinster
Soldier
27
21
Wellington
Wellington
18 years
21 years
St Mark's Church Wellington 95 3 January 1918 Rev. W. A. Keay
No 4
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Robert Thorn Dillner Gertrude May Andrews
  πŸ’ 1918/783
Condition Bachelor Spinster
Profession Soldier
Age 27 21
Dwelling Place Wellington Wellington
Length of Residence 18 years 21 years
Marriage Place St Mark's Church Wellington
Folio 95
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev. W. A. Keay
5 4 January 1918 Edmond Winterscale Gabites
Nora Williamina Glover Bell
Edmond Winterscale Gabites
Nora Williamina Glover Bell
πŸ’ 1918/784
Bachelor
Spinster
Commercial Traveller
33
30
Ngaio
Wellington
4 days
4 days
St Joseph's Church Buckle Street Wellington 96 4 January 1918 Rev. D. H. Hurley
No 5
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Edmond Winterscale Gabites Nora Williamina Glover Bell
  πŸ’ 1918/784
Condition Bachelor Spinster
Profession Commercial Traveller
Age 33 30
Dwelling Place Ngaio Wellington
Length of Residence 4 days 4 days
Marriage Place St Joseph's Church Buckle Street Wellington
Folio 96
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev. D. H. Hurley

Page 1451

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 12 January 1918 James William Boyle
Isabella Agatha Plummer
James William Boyle
Isabella Agatha Plummer
πŸ’ 1918/55
Bachelor
Spinster
Soldier
27
27
Wellington
Wellington
3 years
Life
Registrar's Office, Wellington 112 12 January 1918 Deputy Registrar
No 21
Date of Notice 12 January 1918
  Groom Bride
Names of Parties James William Boyle Isabella Agatha Plummer
  πŸ’ 1918/55
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place Wellington Wellington
Length of Residence 3 years Life
Marriage Place Registrar's Office, Wellington
Folio 112
Consent
Date of Certificate 12 January 1918
Officiating Minister Deputy Registrar
22 14 January 1918 John James Burns
Alice Jones
John James Burns
Alice Jones
πŸ’ 1918/56
Bachelor
Spinster
Seaman
22
19
S.S. Maori
Brooklyn, Wellington
5 months
7 years
St Matthew's Church, Brooklyn, Wellington 113 Samuel George Jones, Father 14 January 1918 Rev. G. W. Dent
No 22
Date of Notice 14 January 1918
  Groom Bride
Names of Parties John James Burns Alice Jones
  πŸ’ 1918/56
Condition Bachelor Spinster
Profession Seaman
Age 22 19
Dwelling Place S.S. Maori Brooklyn, Wellington
Length of Residence 5 months 7 years
Marriage Place St Matthew's Church, Brooklyn, Wellington
Folio 113
Consent Samuel George Jones, Father
Date of Certificate 14 January 1918
Officiating Minister Rev. G. W. Dent
23 15 January 1918 Joseph Edward Stokes Jackson
Alice Dorothy Rainbow
Joseph Edward Stokes Jackson
Alice Dorothy Rainbow
πŸ’ 1918/57
Bachelor
Spinster
Railway Employee
26
23
Wellington
Petone
4 days
2 years
St Augustines Church, Petone 114 15 January 1918 Rev. H. T. Stealey
No 23
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Joseph Edward Stokes Jackson Alice Dorothy Rainbow
  πŸ’ 1918/57
Condition Bachelor Spinster
Profession Railway Employee
Age 26 23
Dwelling Place Wellington Petone
Length of Residence 4 days 2 years
Marriage Place St Augustines Church, Petone
Folio 114
Consent
Date of Certificate 15 January 1918
Officiating Minister Rev. H. T. Stealey
24 16 January 1918 Too Kum Young
Ngan Woy Young
Too Kum Young
Ngan Woy Young
πŸ’ 1918/58
Previously married in Canton China 1906
Previously married in Canton China 1906
Fruiterer
31
31
Wellington
Canton, China
4 days
Life
Residence of Mrs Wong, 4 Mortimer Terrace, Wellington 115 16 January 1918 Rev. J. K. Elliott
No 24
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Too Kum Young Ngan Woy Young
  πŸ’ 1918/58
Condition Previously married in Canton China 1906 Previously married in Canton China 1906
Profession Fruiterer
Age 31 31
Dwelling Place Wellington Canton, China
Length of Residence 4 days Life
Marriage Place Residence of Mrs Wong, 4 Mortimer Terrace, Wellington
Folio 115
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev. J. K. Elliott
25 16 January 1918 John Brosnan
Mary Wilkie
John Brosnan
Mary Wilkie
πŸ’ 1918/59
Bachelor
Widow 1/2/1917
Labourer
23
28
Wellington
Wellington
4 days
4 days
Registrar's Office, Wellington 116 16 January 1918 Deputy Registrar
No 25
Date of Notice 16 January 1918
  Groom Bride
Names of Parties John Brosnan Mary Wilkie
  πŸ’ 1918/59
Condition Bachelor Widow 1/2/1917
Profession Labourer
Age 23 28
Dwelling Place Wellington Wellington
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Wellington
Folio 116
Consent
Date of Certificate 16 January 1918
Officiating Minister Deputy Registrar

Page 1452

District of Wellington Quarter ending 31 March 1918 Registrar R. S. Donllon
No Date of Notice Names and 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 January 1918 Walter Moss
Maude Alice Kay
Walter Moss
Maude Alice Kay
πŸ’ 1918/785
Bachelor
Spinster
Miner
24
19
Wellington
Wellington
2 weeks
2 weeks
St. Thomas's Church, Newtown, Wellington South 97 Sarah Moffat formerly Kay. 4 January 1918 Rev. J. G. Castle
No 6
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Walter Moss Maude Alice Kay
  πŸ’ 1918/785
Condition Bachelor Spinster
Profession Miner
Age 24 19
Dwelling Place Wellington Wellington
Length of Residence 2 weeks 2 weeks
Marriage Place St. Thomas's Church, Newtown, Wellington South
Folio 97
Consent Sarah Moffat formerly Kay.
Date of Certificate 4 January 1918
Officiating Minister Rev. J. G. Castle
7 7 January 1918 Robert Cotton Paterson
Jessica Alice Utley
Robert Cotton Paterson
Jessica Alice Utley
πŸ’ 1918/786
Bachelor
Spinster
Soldier
38
32
Wellington
Wellington
12 days
12 days
Registrar's Office, Wellington 98 7 January 1918 Deputy Registrar
No 7
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Robert Cotton Paterson Jessica Alice Utley
  πŸ’ 1918/786
Condition Bachelor Spinster
Profession Soldier
Age 38 32
Dwelling Place Wellington Wellington
Length of Residence 12 days 12 days
Marriage Place Registrar's Office, Wellington
Folio 98
Consent
Date of Certificate 7 January 1918
Officiating Minister Deputy Registrar
8 7 January 1918 James William McAllister
Eileen Ida Evelyn de Berri Maroni
James William McAllister
Eileen Ida Evelyn de Berrie Maroni
πŸ’ 1918/787
Bachelor
Spinster
Canvasser
25
25
Wellington
Wellington
4 days
10 months
St. Mary's Church, Karori 99 7 January 1918 Rev. G. Y. Woodward
No 8
Date of Notice 7 January 1918
  Groom Bride
Names of Parties James William McAllister Eileen Ida Evelyn de Berri Maroni
BDM Match (99%) James William McAllister Eileen Ida Evelyn de Berrie Maroni
  πŸ’ 1918/787
Condition Bachelor Spinster
Profession Canvasser
Age 25 25
Dwelling Place Wellington Wellington
Length of Residence 4 days 10 months
Marriage Place St. Mary's Church, Karori
Folio 99
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev. G. Y. Woodward
9 7 January 1918 Gilbert Alexander Lawrence
Lilian Ivy Kirby
Gilbert Alexander Lawrence
Lilian Ivy Kirby
πŸ’ 1918/788
Bachelor
Spinster
Analytical Chemist
25
26
Johnsonville
Wellington
14 years
9 years
St Paul's Pro-Cathedral, Wellington 100 7 January 1918 Rev. A. M. Johnston
No 9
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Gilbert Alexander Lawrence Lilian Ivy Kirby
  πŸ’ 1918/788
Condition Bachelor Spinster
Profession Analytical Chemist
Age 25 26
Dwelling Place Johnsonville Wellington
Length of Residence 14 years 9 years
Marriage Place St Paul's Pro-Cathedral, Wellington
Folio 100
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev. A. M. Johnston
10 7 January 1918 Alfred Charles Cole
Thomasina Eadie Cousins
Alfred Charles Cole
Thomasina Eadie Cousins
πŸ’ 1918/52
Bachelor
Spinster
Storekeeper
31
20
Porirua
Porirua
24 years
2 years
Methodist Church, Johnsonville 101 Under Section 27 Consent. 21 January 1918 Rev. W. Rowe
No 10
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Alfred Charles Cole Thomasina Eadie Cousins
  πŸ’ 1918/52
Condition Bachelor Spinster
Profession Storekeeper
Age 31 20
Dwelling Place Porirua Porirua
Length of Residence 24 years 2 years
Marriage Place Methodist Church, Johnsonville
Folio 101
Consent Under Section 27 Consent.
Date of Certificate 21 January 1918
Officiating Minister Rev. W. Rowe

Page 1453

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 8 January 1918 Gardner Menelaus
Edith Long
Gardner Menelaus
Edith Long
πŸ’ 1918/63
Bachelor
Spinster
Postal Clerk
27
21
Wellington
Wellington
2 years
15 months
Registrar's Office Wellington 102 8 January 1918 Deputy Registrar
No 11
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Gardner Menelaus Edith Long
  πŸ’ 1918/63
Condition Bachelor Spinster
Profession Postal Clerk
Age 27 21
Dwelling Place Wellington Wellington
Length of Residence 2 years 15 months
Marriage Place Registrar's Office Wellington
Folio 102
Consent
Date of Certificate 8 January 1918
Officiating Minister Deputy Registrar
12 8 January 1918 Stanley George Wilson
Annie Elizabeth Franklin
Stanely George Wilson
Annie Elizabeth Franklin
πŸ’ 1918/70
Bachelor
Spinster
Labourer
19
17
Lower Hutt
Lower Hutt
10 years
5 years
The Residence of Mr H. E. Franklin, Knights Rd, Lower Hutt 103 William Wilson Father, Henry Edward Franklin Father 8 January 1918 Rev. J. R. Copp
No 12
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Stanley George Wilson Annie Elizabeth Franklin
BDM Match (95%) Stanely George Wilson Annie Elizabeth Franklin
  πŸ’ 1918/70
Condition Bachelor Spinster
Profession Labourer
Age 19 17
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 10 years 5 years
Marriage Place The Residence of Mr H. E. Franklin, Knights Rd, Lower Hutt
Folio 103
Consent William Wilson Father, Henry Edward Franklin Father
Date of Certificate 8 January 1918
Officiating Minister Rev. J. R. Copp
13 8 January 1918 Robert Donald Boyle
Edith Margaret Spicer
Robert Donald Boyle
Edith Margaret Spicer
πŸ’ 1918/71
Bachelor
Spinster
Soldier
28
27
Wellington
Wellington
3 months
8 years
Kent Terrace Presbyterian Church Wellington 104 8 January 1918 Rev. J. K. Elliott D.D.
No 13
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Robert Donald Boyle Edith Margaret Spicer
  πŸ’ 1918/71
Condition Bachelor Spinster
Profession Soldier
Age 28 27
Dwelling Place Wellington Wellington
Length of Residence 3 months 8 years
Marriage Place Kent Terrace Presbyterian Church Wellington
Folio 104
Consent
Date of Certificate 8 January 1918
Officiating Minister Rev. J. K. Elliott D.D.
14 9 January 1918 Arthur Francis Murray
Jessie Beatrice Druce
Arthur Francis Murray
Jessie Beatrice Druce
πŸ’ 1918/72
Bachelor
Spinster
Sawmill Hand
44
24
Wellington
Wellington
7 days
7 days
Registrar's Office Wellington 105 9 January 1918 Deputy Registrar
No 14
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Arthur Francis Murray Jessie Beatrice Druce
  πŸ’ 1918/72
Condition Bachelor Spinster
Profession Sawmill Hand
Age 44 24
Dwelling Place Wellington Wellington
Length of Residence 7 days 7 days
Marriage Place Registrar's Office Wellington
Folio 105
Consent
Date of Certificate 9 January 1918
Officiating Minister Deputy Registrar
15 9 January 1918 Alfred Edward Wood
Emily Rosa Jones
Alfred Edward Wood
Emily Rosa Jones
πŸ’ 1918/73
Bachelor
Spinster
Motor Mechanic
30
30
Wellington
Wellington
8 days
2 years
Sacred Heart Basilica Wellington 106 9 January 1918 Rev. F. L. Dignan
No 15
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Alfred Edward Wood Emily Rosa Jones
  πŸ’ 1918/73
Condition Bachelor Spinster
Profession Motor Mechanic
Age 30 30
Dwelling Place Wellington Wellington
Length of Residence 8 days 2 years
Marriage Place Sacred Heart Basilica Wellington
Folio 106
Consent
Date of Certificate 9 January 1918
Officiating Minister Rev. F. L. Dignan

Page 1454

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 10 January 1918 Reuben Leopold Haub
Violet Alma Hartnell
Reuben Leopold Haub
Violet Alma Hartnell
πŸ’ 1918/74
Bachelor
Spinster
Actor
24
22
Wellington
Wellington
1 week
5 months
28 Hanson Street, Wellington 107 10 January 1918 Rev. H. Elliott D. D.
No 16
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Reuben Leopold Haub Violet Alma Hartnell
  πŸ’ 1918/74
Condition Bachelor Spinster
Profession Actor
Age 24 22
Dwelling Place Wellington Wellington
Length of Residence 1 week 5 months
Marriage Place 28 Hanson Street, Wellington
Folio 107
Consent
Date of Certificate 10 January 1918
Officiating Minister Rev. H. Elliott D. D.
17 10 January 1918 Augustus Hope
Laura Gertrude Friend
Augustus Hope
Laura Gertrude Friend
πŸ’ 1918/75
Bachelor
Spinster
Farm Hand
37
36
Wellington
Wellington
6 days
6 days
Registrar's Office, Wellington 108 10 January 1918 Deputy Registrar
No 17
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Augustus Hope Laura Gertrude Friend
  πŸ’ 1918/75
Condition Bachelor Spinster
Profession Farm Hand
Age 37 36
Dwelling Place Wellington Wellington
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Wellington
Folio 108
Consent
Date of Certificate 10 January 1918
Officiating Minister Deputy Registrar
18 10 January 1918 John Henry Garrett
Margaret Pugh
John Henry Garrett
Margaret Pugh
πŸ’ 1918/76
Divorced Decree Absolute 7/6/1916
Widow 29/6/1910
Machinist
33
31
Island Bay
Berhampore
3 years
3 years
Registrar's Office, Wellington 109 10 January 1918 Deputy Registrar
No 18
Date of Notice 10 January 1918
  Groom Bride
Names of Parties John Henry Garrett Margaret Pugh
  πŸ’ 1918/76
Condition Divorced Decree Absolute 7/6/1916 Widow 29/6/1910
Profession Machinist
Age 33 31
Dwelling Place Island Bay Berhampore
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Wellington
Folio 109
Consent
Date of Certificate 10 January 1918
Officiating Minister Deputy Registrar
19 10 January 1918 Kenneth Malcolm McDonald
Charlotte Eliza White
Kenneth Malcolm McDonald
Charlotte Eliza White
πŸ’ 1918/53
Bachelor
Spinster
Soldier
27
30
Wellington
Wellington
1 week
3 years
St John's Church, Wellington 110 10 January 1918 Rev. J. Gibb
No 19
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Kenneth Malcolm McDonald Charlotte Eliza White
  πŸ’ 1918/53
Condition Bachelor Spinster
Profession Soldier
Age 27 30
Dwelling Place Wellington Wellington
Length of Residence 1 week 3 years
Marriage Place St John's Church, Wellington
Folio 110
Consent
Date of Certificate 10 January 1918
Officiating Minister Rev. J. Gibb
20 11 January 1918 Nathan Wolfe
Mabel Helper
Nathan Wolfe
Mabel Helper
πŸ’ 1918/54
Bachelor
Spinster
Merchant
28
24
Wellington
Wellington
6 years
Life
The Synagogue, The Terrace, Wellington 111 11 January 1918 Rev. H. Van Staveren
No 20
Date of Notice 11 January 1918
  Groom Bride
Names of Parties Nathan Wolfe Mabel Helper
  πŸ’ 1918/54
Condition Bachelor Spinster
Profession Merchant
Age 28 24
Dwelling Place Wellington Wellington
Length of Residence 6 years Life
Marriage Place The Synagogue, The Terrace, Wellington
Folio 111
Consent
Date of Certificate 11 January 1918
Officiating Minister Rev. H. Van Staveren

Page 1456

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 16 January 1918 William Alfred Phillips
Minnie Sullivan
William Alfred Phillips
Minnie Sullivan
πŸ’ 1918/60
Bachelor
Spinster
Soldier
32
29
Featherston
Wellington
3 months
3 days
Registrar's Office Wellington 117 16 January 1918 Deputy Registrar
No 26
Date of Notice 16 January 1918
  Groom Bride
Names of Parties William Alfred Phillips Minnie Sullivan
  πŸ’ 1918/60
Condition Bachelor Spinster
Profession Soldier
Age 32 29
Dwelling Place Featherston Wellington
Length of Residence 3 months 3 days
Marriage Place Registrar's Office Wellington
Folio 117
Consent
Date of Certificate 16 January 1918
Officiating Minister Deputy Registrar
27 17 January 1918 Peter McMahon
Marian Winifred Moore
Peter McMahon
Marian Winifred Moore
πŸ’ 1918/61
Bachelor
Spinster
Motor Mechanic
22
18
Lower Hutt
Lower Hutt
9 years
3 years
St Augustine's Church Lower Hutt 118 William Moore Father 17 January 1918 Rev. H. T. Stealey
No 27
Date of Notice 17 January 1918
  Groom Bride
Names of Parties Peter McMahon Marian Winifred Moore
  πŸ’ 1918/61
Condition Bachelor Spinster
Profession Motor Mechanic
Age 22 18
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 9 years 3 years
Marriage Place St Augustine's Church Lower Hutt
Folio 118
Consent William Moore Father
Date of Certificate 17 January 1918
Officiating Minister Rev. H. T. Stealey
28 17 January 1918 Frank Girdler Wortley
Ann Charlton
Frank Girdler Wortley
Ann Charlton
πŸ’ 1918/62
Bachelor
Spinster
Coach-Smith
35
45
Wellington
Wellington
14 years
41 years
Methodist Parsonage 38 McFarlane St. Wellington 119 17 January 1918 Rev. J. G. Chapman
No 28
Date of Notice 17 January 1918
  Groom Bride
Names of Parties Frank Girdler Wortley Ann Charlton
  πŸ’ 1918/62
Condition Bachelor Spinster
Profession Coach-Smith
Age 35 45
Dwelling Place Wellington Wellington
Length of Residence 14 years 41 years
Marriage Place Methodist Parsonage 38 McFarlane St. Wellington
Folio 119
Consent
Date of Certificate 17 January 1918
Officiating Minister Rev. J. G. Chapman
29 17 January 1918 William Edwin Miles
Annie Martin
William Edwin Miles
Annie Martin
πŸ’ 1918/64
Bachelor
Spinster
Motor Engineer
27
23
Wellington
Wellington
3 days
3 years
Registrar's Office Wellington 120 17 January 1918 Deputy Registrar
No 29
Date of Notice 17 January 1918
  Groom Bride
Names of Parties William Edwin Miles Annie Martin
  πŸ’ 1918/64
Condition Bachelor Spinster
Profession Motor Engineer
Age 27 23
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 years
Marriage Place Registrar's Office Wellington
Folio 120
Consent
Date of Certificate 17 January 1918
Officiating Minister Deputy Registrar
30 17 January 1918 John Macbeth Russell
Alice Ellen Jones
John Macbeth Russell
Alice Ellen Jones
πŸ’ 1918/65
Bachelor
Spinster
Soldier
26
21
Trentham
Shannon
3 months
12 years
Presbyterian Church Shannon 121 17 January 1918 Mr. A. D. Nicholson
No 30
Date of Notice 17 January 1918
  Groom Bride
Names of Parties John Macbeth Russell Alice Ellen Jones
  πŸ’ 1918/65
Condition Bachelor Spinster
Profession Soldier
Age 26 21
Dwelling Place Trentham Shannon
Length of Residence 3 months 12 years
Marriage Place Presbyterian Church Shannon
Folio 121
Consent
Date of Certificate 17 January 1918
Officiating Minister Mr. A. D. Nicholson

Page 1457

District of Wellington Quarter ending 31 March 1918 Registrar R. A. Poulton
No Date of Notice Names and 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 18 January 1918 Arthur Frederick Cockhead
Ethel Jane Ward
Arthur Frederick Cockhead
Ethel Jane Ward
πŸ’ 1918/66
Bachelor
Spinster
Box Maker
20
18
Petone
Petone
7 months
11 years
Methodist Church, Nelson St Petone 122 William Cockhead Father; John Harold Ward Father 18 January 1918 Rev. A. McBean
No 31
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Arthur Frederick Cockhead Ethel Jane Ward
  πŸ’ 1918/66
Condition Bachelor Spinster
Profession Box Maker
Age 20 18
Dwelling Place Petone Petone
Length of Residence 7 months 11 years
Marriage Place Methodist Church, Nelson St Petone
Folio 122
Consent William Cockhead Father; John Harold Ward Father
Date of Certificate 18 January 1918
Officiating Minister Rev. A. McBean
32 18 January 1918 William Williams
Nellie Alice Leach
William Williams
Nellie Alice Leach
πŸ’ 1918/67
Divorced Decree Absolute 21/11/1917
Spinster
Labourer
31
24
Wellington
Wellington
9 years
12 months
Registrar's Office, Wellington 123 18 January 1918 Deputy Registrar
No 32
Date of Notice 18 January 1918
  Groom Bride
Names of Parties William Williams Nellie Alice Leach
  πŸ’ 1918/67
Condition Divorced Decree Absolute 21/11/1917 Spinster
Profession Labourer
Age 31 24
Dwelling Place Wellington Wellington
Length of Residence 9 years 12 months
Marriage Place Registrar's Office, Wellington
Folio 123
Consent
Date of Certificate 18 January 1918
Officiating Minister Deputy Registrar
33 18 January 1918 Charles Guy Glossop Berry
Ellinor Kathleen Isabel Hickey
Charles Guy Glossop Berry
Ellinor Kathleen Isabel Hickey
πŸ’ 1918/68
Bachelor
Spinster
Draughtsman
38
33
Wellington
Wellington
13 years
26 years
St Paul's Pro Cathedral, Wellington 124 18 January 1918 Rev. A. M. Johnson
No 33
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Charles Guy Glossop Berry Ellinor Kathleen Isabel Hickey
  πŸ’ 1918/68
Condition Bachelor Spinster
Profession Draughtsman
Age 38 33
Dwelling Place Wellington Wellington
Length of Residence 13 years 26 years
Marriage Place St Paul's Pro Cathedral, Wellington
Folio 124
Consent
Date of Certificate 18 January 1918
Officiating Minister Rev. A. M. Johnson
34 19 January 1918 Frederick Henry Wright
Agnes Macdonald
Frederick Henry Wright
Agnes Macdonald
πŸ’ 1918/69
Widower 22.4.1910
Spinster
Mercantile Clerk
33
29
Brooklyn
Brooklyn
10 days
1 month
Registrar's Office, Wellington 125 19 January 1918 Deputy Registrar
No 34
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Frederick Henry Wright Agnes Macdonald
  πŸ’ 1918/69
Condition Widower 22.4.1910 Spinster
Profession Mercantile Clerk
Age 33 29
Dwelling Place Brooklyn Brooklyn
Length of Residence 10 days 1 month
Marriage Place Registrar's Office, Wellington
Folio 125
Consent
Date of Certificate 19 January 1918
Officiating Minister Deputy Registrar
35 19 January 1918 James Thomas Hughes
Louisa Alice Pilkington
James Thomas Hughes
Louisa Alice Pilkington
πŸ’ 1918/77
Bachelor
Spinster
Butcher
50
38
Petone
Petone
15 years
6 years
Registrar's Office, Wellington 126 19 January 1918 Deputy Registrar
No 35
Date of Notice 19 January 1918
  Groom Bride
Names of Parties James Thomas Hughes Louisa Alice Pilkington
  πŸ’ 1918/77
Condition Bachelor Spinster
Profession Butcher
Age 50 38
Dwelling Place Petone Petone
Length of Residence 15 years 6 years
Marriage Place Registrar's Office, Wellington
Folio 126
Consent
Date of Certificate 19 January 1918
Officiating Minister Deputy Registrar

Page 1458

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 19 January 1918 John Joseph Burgess
Elizabeth Ann Kidd
John Joseph Burgess
Elizabeth Ann Kidd
πŸ’ 1918/88
Divorced Decree Absolute 25/9/1917
Spinster
Soldier
32
20
Featherston
Wellington
2 months
3 years
Registrar's Office, Wellington 127 William Kidd Father 19 January 1918 Deputy Registrar
No 36
Date of Notice 19 January 1918
  Groom Bride
Names of Parties John Joseph Burgess Elizabeth Ann Kidd
  πŸ’ 1918/88
Condition Divorced Decree Absolute 25/9/1917 Spinster
Profession Soldier
Age 32 20
Dwelling Place Featherston Wellington
Length of Residence 2 months 3 years
Marriage Place Registrar's Office, Wellington
Folio 127
Consent William Kidd Father
Date of Certificate 19 January 1918
Officiating Minister Deputy Registrar
37 21 January 1918 Joseph Leo Grant
Phoebe Ethel Ramsey
Joseph Leo Grant
Phoebe Ethel Ramsey
πŸ’ 1918/95
Bachelor
Spinster
Motor Mechanic
25
25
Wellington
Wellington
7 months
4 years
Registrar's Office, Wellington 128 21 January 1918 Deputy Registrar
No 37
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Joseph Leo Grant Phoebe Ethel Ramsey
  πŸ’ 1918/95
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 25
Dwelling Place Wellington Wellington
Length of Residence 7 months 4 years
Marriage Place Registrar's Office, Wellington
Folio 128
Consent
Date of Certificate 21 January 1918
Officiating Minister Deputy Registrar
38 21 January 1918 Cecil Lewis Smallbone
Mildred Ellen Henry
Cecil Lewis Smallbone
Mildred Ellen Henry
πŸ’ 1918/96
Bachelor
Spinster
Clerk
21
22
Wellington
Wellington
Life
Life
St Mary's Church Karori 129 21 January 1918 Rev. G. Y. Woodward
No 38
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Cecil Lewis Smallbone Mildred Ellen Henry
  πŸ’ 1918/96
Condition Bachelor Spinster
Profession Clerk
Age 21 22
Dwelling Place Wellington Wellington
Length of Residence Life Life
Marriage Place St Mary's Church Karori
Folio 129
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev. G. Y. Woodward
39 21 January 1918 Clarence Smith
Elvina Elizabeth Smith
Clarence Smith
Elvina Elizabeth Smith
πŸ’ 1918/97
Bachelor
Spinster
Butcher
29
22
Khandallah
Wellington
8 years
12 years
St Paul's Pro Cathedral, Wellington 130 21 January 1918 Rev. G. N. Turner
No 39
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Clarence Smith Elvina Elizabeth Smith
  πŸ’ 1918/97
Condition Bachelor Spinster
Profession Butcher
Age 29 22
Dwelling Place Khandallah Wellington
Length of Residence 8 years 12 years
Marriage Place St Paul's Pro Cathedral, Wellington
Folio 130
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev. G. N. Turner
40 23 January 1918 Sidney Robert McGuire
Alice Elizabeth Maud Belaver
Sidney Robert McGuire
Alice Elizabeth Maud Beaver
πŸ’ 1918/98
Bachelor
Spinster
Railway employee
22
23
Wellington
Wellington
15 years
5 years
Registrar's Office, Wellington 131 23 January 1918 Deputy Registrar
No 40
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Sidney Robert McGuire Alice Elizabeth Maud Belaver
BDM Match (98%) Sidney Robert McGuire Alice Elizabeth Maud Beaver
  πŸ’ 1918/98
Condition Bachelor Spinster
Profession Railway employee
Age 22 23
Dwelling Place Wellington Wellington
Length of Residence 15 years 5 years
Marriage Place Registrar's Office, Wellington
Folio 131
Consent
Date of Certificate 23 January 1918
Officiating Minister Deputy Registrar

Page 1459

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 23 January 1918 George Briant
Amy Louisa Lemon
George Briant
Amy Louisa Lemon
πŸ’ 1918/99
Widower 3/5/1911
Widow 14/12/1916
Farmer
49
32
Paparangi
Paparangi
20 years
9 months
Registrar's Office, Wellington 132 23 January 1918 Deputy Registrar
No 41
Date of Notice 23 January 1918
  Groom Bride
Names of Parties George Briant Amy Louisa Lemon
  πŸ’ 1918/99
Condition Widower 3/5/1911 Widow 14/12/1916
Profession Farmer
Age 49 32
Dwelling Place Paparangi Paparangi
Length of Residence 20 years 9 months
Marriage Place Registrar's Office, Wellington
Folio 132
Consent
Date of Certificate 23 January 1918
Officiating Minister Deputy Registrar
42 23 January 1918 Alfred Charles Robert Perrin
Margaret Teresa Blewman
Alfred Charles Robert Perrin
Margaret Teresa Blewman
πŸ’ 1918/100
Bachelor
Spinster
Secretary and Journalist
24
22
Wellington
Wellington
1 year
Life
St Joseph's Church, Buckle St, Wellington 133 23 January 1918 Rev. J. F. O'Connor
No 42
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Alfred Charles Robert Perrin Margaret Teresa Blewman
  πŸ’ 1918/100
Condition Bachelor Spinster
Profession Secretary and Journalist
Age 24 22
Dwelling Place Wellington Wellington
Length of Residence 1 year Life
Marriage Place St Joseph's Church, Buckle St, Wellington
Folio 133
Consent
Date of Certificate 23 January 1918
Officiating Minister Rev. J. F. O'Connor
43 23 January 1918 Kenneth McLean
Mary MacLean
Kenneth McLean
Mary MacLean
πŸ’ 1918/101
Bachelor
Widow 15/2/1914
Seaman
39
30
Wellington
Wellington
3 days
3 years
Registrar's Office, Wellington 134 23 January 1918 Deputy Registrar
No 43
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Kenneth McLean Mary MacLean
  πŸ’ 1918/101
Condition Bachelor Widow 15/2/1914
Profession Seaman
Age 39 30
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, Wellington
Folio 134
Consent
Date of Certificate 23 January 1918
Officiating Minister Deputy Registrar
44 23 January 1918 James Henry Bailey
Bridget Sheehan
James Henry Bailey
Bridget Sheehan
πŸ’ 1918/78
Bachelor
Spinster
Butcher
38
33
Wellington
Wellington
5 weeks
6 months
Registrar's Office, Wellington 135 23 January 1918 Deputy Registrar
No 44
Date of Notice 23 January 1918
  Groom Bride
Names of Parties James Henry Bailey Bridget Sheehan
  πŸ’ 1918/78
Condition Bachelor Spinster
Profession Butcher
Age 38 33
Dwelling Place Wellington Wellington
Length of Residence 5 weeks 6 months
Marriage Place Registrar's Office, Wellington
Folio 135
Consent
Date of Certificate 23 January 1918
Officiating Minister Deputy Registrar
45 23 January 1918 William Leslie Pegden
Norah Gourley
William Leslie Pegden
Norah Gourley
πŸ’ 1918/79
Bachelor
Spinster
Cabinet Maker
25
28
Wellington
Wellington
3 days
2 weeks
Registrar's Office, Wellington 136 23 January 1918 Deputy Registrar
No 45
Date of Notice 23 January 1918
  Groom Bride
Names of Parties William Leslie Pegden Norah Gourley
  πŸ’ 1918/79
Condition Bachelor Spinster
Profession Cabinet Maker
Age 25 28
Dwelling Place Wellington Wellington
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office, Wellington
Folio 136
Consent
Date of Certificate 23 January 1918
Officiating Minister Deputy Registrar

Page 1460

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 24 January 1918 Raymond Leander Preston
Jemima Dolan
Raymond Leander Preston
Jemima Dolan
πŸ’ 1918/80
Bachelor
Spinster
Commercial Traveller
24
21
Wellington
Wellington
9 months
2 years
Registrar's Office, Wellington 137 24 January 1918 Deputy Registrar
No 46
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Raymond Leander Preston Jemima Dolan
  πŸ’ 1918/80
Condition Bachelor Spinster
Profession Commercial Traveller
Age 24 21
Dwelling Place Wellington Wellington
Length of Residence 9 months 2 years
Marriage Place Registrar's Office, Wellington
Folio 137
Consent
Date of Certificate 24 January 1918
Officiating Minister Deputy Registrar
47 24 January 1918 Arthur Pearce
Freda Ellen Troon
Arthur Pearce
Freda Ellen Troon
πŸ’ 1918/81
Bachelor
Spinster
Soldier
20
19
Trentham
Wellington
6 days
3 days
Registrars Office, Wellington 138 Charles Arthur Pearce, Father; Frederick Troon, Father 24 January 1918 Deputy Registrar
No 47
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Arthur Pearce Freda Ellen Troon
  πŸ’ 1918/81
Condition Bachelor Spinster
Profession Soldier
Age 20 19
Dwelling Place Trentham Wellington
Length of Residence 6 days 3 days
Marriage Place Registrars Office, Wellington
Folio 138
Consent Charles Arthur Pearce, Father; Frederick Troon, Father
Date of Certificate 24 January 1918
Officiating Minister Deputy Registrar
48 24 January 1918 Gilbert King
Edith Lois Thane
Gilbert King
Edith Lois Thane
πŸ’ 1918/82
Bachelor
Spinster
Clerk
24
25
Wellington
Wellington
8 years
25 years
Catholic Apostolic Church, Webb St, Wellington 139 24 January 1918 Rev. W. T. Thane
No 48
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Gilbert King Edith Lois Thane
  πŸ’ 1918/82
Condition Bachelor Spinster
Profession Clerk
Age 24 25
Dwelling Place Wellington Wellington
Length of Residence 8 years 25 years
Marriage Place Catholic Apostolic Church, Webb St, Wellington
Folio 139
Consent
Date of Certificate 24 January 1918
Officiating Minister Rev. W. T. Thane
49 24 January 1918 Joseph Henry D'Ath
Margaret Chiene Ingles
Joseph Henry D'Ath
Margaret Chiene Ingles
πŸ’ 1918/83
Widower 16/8/1916
Spinster
Farmer
47
38
Wellington
Wellington
3 days
3 days
St Paul's Pro Cathedral, Wellington 140 24 January 1918 Rev. A. M. Johnson
No 49
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Joseph Henry D'Ath Margaret Chiene Ingles
  πŸ’ 1918/83
Condition Widower 16/8/1916 Spinster
Profession Farmer
Age 47 38
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 days
Marriage Place St Paul's Pro Cathedral, Wellington
Folio 140
Consent
Date of Certificate 24 January 1918
Officiating Minister Rev. A. M. Johnson
50 26 January 1918 Philip Sheridan Eldershaw Hereford
Eirene Ethel Walters
Philip Sheridan Eldershaw Hereford
Eirener Ethel Walter
πŸ’ 1918/84
Bachelor
Widow 16 June 1914
Journalist
28
30
Wellington
Wellington
3 days
1 week
Registrar's Office, Wellington 141 26 January 1918 Deputy Registrar
No 50
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Philip Sheridan Eldershaw Hereford Eirene Ethel Walters
BDM Match (95%) Philip Sheridan Eldershaw Hereford Eirener Ethel Walter
  πŸ’ 1918/84
Condition Bachelor Widow 16 June 1914
Profession Journalist
Age 28 30
Dwelling Place Wellington Wellington
Length of Residence 3 days 1 week
Marriage Place Registrar's Office, Wellington
Folio 141
Consent
Date of Certificate 26 January 1918
Officiating Minister Deputy Registrar

Page 1461

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 26 January 1918 Alfred Henry Brown
Margaret Sarah Hughes
Alfred Henry Brown
Margaret Sarah Hughes
πŸ’ 1918/85
Bachelor
Divorced Decree Absolute 12/2/1917
Motor Car Driver
20
23
Wellington
Wellington
5 years
Life
Registrar's Office Wellington 142 Henry Brown, Father 26 January 1918 Deputy Registrar
No 51
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Alfred Henry Brown Margaret Sarah Hughes
  πŸ’ 1918/85
Condition Bachelor Divorced Decree Absolute 12/2/1917
Profession Motor Car Driver
Age 20 23
Dwelling Place Wellington Wellington
Length of Residence 5 years Life
Marriage Place Registrar's Office Wellington
Folio 142
Consent Henry Brown, Father
Date of Certificate 26 January 1918
Officiating Minister Deputy Registrar
52 28 January 1918 John Hamilton Miles
Daphne Mary Dryden
John Hamilton Miles
Daphne Mary Dryden
πŸ’ 1918/86
Widower 22/3/1916
Spinster
Solicitor
38
19
Marton
Karori
15 years
19 years
St Peter's Church Willis St. Wellington. 143 Henry Ernest Dryden, Father 28 January 1918 Rev. H. Watson
No 52
Date of Notice 28 January 1918
  Groom Bride
Names of Parties John Hamilton Miles Daphne Mary Dryden
  πŸ’ 1918/86
Condition Widower 22/3/1916 Spinster
Profession Solicitor
Age 38 19
Dwelling Place Marton Karori
Length of Residence 15 years 19 years
Marriage Place St Peter's Church Willis St. Wellington.
Folio 143
Consent Henry Ernest Dryden, Father
Date of Certificate 28 January 1918
Officiating Minister Rev. H. Watson
53 29 January 1918 John Lawrence Smaill
Jessie Archbald Ballantyne
John Laurence Smaill
Jessie Archbald Ballantyne
πŸ’ 1918/87
Bachelor
Spinster
Engineer
32
27
Wellington
Wellington
3 days
4 days
Baptist Church Vivian St Wellington. 144 29 January 1918 Rev. J. Carlisle
No 53
Date of Notice 29 January 1918
  Groom Bride
Names of Parties John Lawrence Smaill Jessie Archbald Ballantyne
BDM Match (98%) John Laurence Smaill Jessie Archbald Ballantyne
  πŸ’ 1918/87
Condition Bachelor Spinster
Profession Engineer
Age 32 27
Dwelling Place Wellington Wellington
Length of Residence 3 days 4 days
Marriage Place Baptist Church Vivian St Wellington.
Folio 144
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. J. Carlisle
54 29 January 1918 George Edward Bingham
Elizabeth Rose Gilliam
George Edward Bingham
Elizabeth Rose Gilliam
πŸ’ 1918/89
Bachelor
Spinster
Labourer
41
33
Wellington
Wanganui
5 days
2 years
Registrar's Office Wellington. 145 29 January 1918 Deputy Registrar
No 54
Date of Notice 29 January 1918
  Groom Bride
Names of Parties George Edward Bingham Elizabeth Rose Gilliam
  πŸ’ 1918/89
Condition Bachelor Spinster
Profession Labourer
Age 41 33
Dwelling Place Wellington Wanganui
Length of Residence 5 days 2 years
Marriage Place Registrar's Office Wellington.
Folio 145
Consent
Date of Certificate 29 January 1918
Officiating Minister Deputy Registrar
55 29 January 1918 Frank Oliver Bailey
Ruth May Moxham
Frank Oliver Bailey
Ruth May Moxham
πŸ’ 1918/90
Bachelor
Spinster
Farmer
42
27
Wellington
Wellington
3 days
2 months
St Mark's Church Wellington 146 29 January 1918 Rev. W. A. Keay.
No 55
Date of Notice 29 January 1918
  Groom Bride
Names of Parties Frank Oliver Bailey Ruth May Moxham
  πŸ’ 1918/90
Condition Bachelor Spinster
Profession Farmer
Age 42 27
Dwelling Place Wellington Wellington
Length of Residence 3 days 2 months
Marriage Place St Mark's Church Wellington
Folio 146
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. W. A. Keay.

Page 1462

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 29 January 1918 John William Kershaw
Christina Tilson
John William Kershaw
Christina Tilson
πŸ’ 1918/91
Bachelor
Spinster
Merchant
43
33
Martinborough
Wellington
18 years
7 days
St Mark's Church, Wellington 147 29 January 1918 Rev. J. C. Abbott
No 56
Date of Notice 29 January 1918
  Groom Bride
Names of Parties John William Kershaw Christina Tilson
  πŸ’ 1918/91
Condition Bachelor Spinster
Profession Merchant
Age 43 33
Dwelling Place Martinborough Wellington
Length of Residence 18 years 7 days
Marriage Place St Mark's Church, Wellington
Folio 147
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. J. C. Abbott
57 29 January 1918 James Greer Fleming
Beatrice Edith Seager
James Greer Fleming
Beatrice Edith Seager
πŸ’ 1918/92
Bachelor
Spinster
Engineer
31
30
Wellington
Wellington
1 year
1 year
St Peter's Church Willis St, Wellington 148 29 January 1918 Rev. H. Watson
No 57
Date of Notice 29 January 1918
  Groom Bride
Names of Parties James Greer Fleming Beatrice Edith Seager
  πŸ’ 1918/92
Condition Bachelor Spinster
Profession Engineer
Age 31 30
Dwelling Place Wellington Wellington
Length of Residence 1 year 1 year
Marriage Place St Peter's Church Willis St, Wellington
Folio 148
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. H. Watson
58 29 January 1918 John Ogilvy
Jean Dodds Campbell
John Ogilvy
Jean Dodds Campbell
πŸ’ 1918/93
Bachelor
Spinster
Farmer
38
25
Masterton
Lower Hutt
7 years
3 days
St Andrew's Church The Terrace, Wellington 149 29 January 1918 Rev. J. M. Thomson
No 58
Date of Notice 29 January 1918
  Groom Bride
Names of Parties John Ogilvy Jean Dodds Campbell
  πŸ’ 1918/93
Condition Bachelor Spinster
Profession Farmer
Age 38 25
Dwelling Place Masterton Lower Hutt
Length of Residence 7 years 3 days
Marriage Place St Andrew's Church The Terrace, Wellington
Folio 149
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. J. M. Thomson
59 30 January 1918 Harold Stanley Bowie
Alice Lucy Stone
Harold Stanley Bowie
Alice Lucy Stone
πŸ’ 1918/94
Bachelor
Spinster
Clerk
21
24
Wellington
Wellington
1 month
14 months
Registrar's Office, Wellington 150 30 January 1918 Deputy Registrar
No 59
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Harold Stanley Bowie Alice Lucy Stone
  πŸ’ 1918/94
Condition Bachelor Spinster
Profession Clerk
Age 21 24
Dwelling Place Wellington Wellington
Length of Residence 1 month 14 months
Marriage Place Registrar's Office, Wellington
Folio 150
Consent
Date of Certificate 30 January 1918
Officiating Minister Deputy Registrar
60 30 January 1918 Charles William Harding
Esther McMillan
Charles William Harding
Esther McMillan
πŸ’ 1918/796
Bachelor
Spinster
Soldier
27
26
Wellington
Wellington
4 days
3 weeks
Registrar's Office, Wellington 151 30 January 1918 Deputy Registrar
No 60
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Charles William Harding Esther McMillan
  πŸ’ 1918/796
Condition Bachelor Spinster
Profession Soldier
Age 27 26
Dwelling Place Wellington Wellington
Length of Residence 4 days 3 weeks
Marriage Place Registrar's Office, Wellington
Folio 151
Consent
Date of Certificate 30 January 1918
Officiating Minister Deputy Registrar

Page 1463

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 30 January 1918 George Herbert Wieckmann (commonly known as Smith)
Wilhelmina Johanna Duske
George Herbert Smith
Wilhelmina Johanna Duske
πŸ’ 1918/807
Bachelor
Spinster
Butcher
27
29
Wellington
Brooklyn
4 years
8 years
Registrar's Office, Wellington 152 30 January 1918 Deputy Registrar
No 61
Date of Notice 30 January 1918
  Groom Bride
Names of Parties George Herbert Wieckmann (commonly known as Smith) Wilhelmina Johanna Duske
BDM Match (70%) George Herbert Smith Wilhelmina Johanna Duske
  πŸ’ 1918/807
Condition Bachelor Spinster
Profession Butcher
Age 27 29
Dwelling Place Wellington Brooklyn
Length of Residence 4 years 8 years
Marriage Place Registrar's Office, Wellington
Folio 152
Consent
Date of Certificate 30 January 1918
Officiating Minister Deputy Registrar
62 30 January 1918 Patrick Francis Lee
Blanche Amelia Hughes
Patrick Francis Fee
Blanche Amelia Hughes
πŸ’ 1918/814
Bachelor
Spinster
Custodian
23
21
Wellington
Wellington
20 months
Life
Sacred Heart Basilica, Hill St., Wellington 153 30 January 1918 Rev. P. J. Smyth
No 62
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Patrick Francis Lee Blanche Amelia Hughes
BDM Match (97%) Patrick Francis Fee Blanche Amelia Hughes
  πŸ’ 1918/814
Condition Bachelor Spinster
Profession Custodian
Age 23 21
Dwelling Place Wellington Wellington
Length of Residence 20 months Life
Marriage Place Sacred Heart Basilica, Hill St., Wellington
Folio 153
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. P. J. Smyth
63 30 January 1918 Edward Osbourne
Helen Elizabeth Rule
Edward Osbourne
Helen Elizabeth Rule
πŸ’ 1918/815
Bachelor
Widow - April 1884
Waterside Worker
54
60
Wellington
Wellington
25 years
14 years
The Manse, 21 Hankey St., Wellington 151 30 January 1918 Rev. G. T. Smith
No 63
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Edward Osbourne Helen Elizabeth Rule
  πŸ’ 1918/815
Condition Bachelor Widow - April 1884
Profession Waterside Worker
Age 54 60
Dwelling Place Wellington Wellington
Length of Residence 25 years 14 years
Marriage Place The Manse, 21 Hankey St., Wellington
Folio 151
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. G. T. Smith
64 30 January 1918 Richard Andrew Marshall
Annie Kileen Carroll
Richard Andrew Marshall
Annie Eileen Carroll
πŸ’ 1918/816
Bachelor
Spinster
Clerk
31
26
Wellington
Wellington
29 years
10 years
St. Anne's Church, Green St., Wellington 155 30 January 1918 Rev. M. Devoy
No 64
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Richard Andrew Marshall Annie Kileen Carroll
BDM Match (98%) Richard Andrew Marshall Annie Eileen Carroll
  πŸ’ 1918/816
Condition Bachelor Spinster
Profession Clerk
Age 31 26
Dwelling Place Wellington Wellington
Length of Residence 29 years 10 years
Marriage Place St. Anne's Church, Green St., Wellington
Folio 155
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. M. Devoy
65 30 January 1918 Victor Albert Hallenberg
Annie Elizabeth Sparks
Victor Albert Hallenberg
Annie Elizabeth Sparks
πŸ’ 1918/817
Bachelor
Widow - 20/2/1912
Porter
62
38
Wellington
Wellington
39 years
3 years
Registrar's Office, Wellington 156 30 January 1918 Deputy Registrar
No 65
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Victor Albert Hallenberg Annie Elizabeth Sparks
  πŸ’ 1918/817
Condition Bachelor Widow - 20/2/1912
Profession Porter
Age 62 38
Dwelling Place Wellington Wellington
Length of Residence 39 years 3 years
Marriage Place Registrar's Office, Wellington
Folio 156
Consent
Date of Certificate 30 January 1918
Officiating Minister Deputy Registrar

Page 1464

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 30 January 1918 Frank Aston
Mary Elizabeth Tasker
Frank Aston
Mary Elizabeth Tasker
πŸ’ 1918/1943
Widower
Spinster
Assistant Superintendent of Telegraphs (retiring 15/2/1918)
47
33
Greymouth
Wellington
2 months
Life
St Patrick's Church Greymouth 1330 30 January 1918 Dean Carew
No 66
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Frank Aston Mary Elizabeth Tasker
  πŸ’ 1918/1943
Condition Widower Spinster
Profession Assistant Superintendent of Telegraphs (retiring 15/2/1918)
Age 47 33
Dwelling Place Greymouth Wellington
Length of Residence 2 months Life
Marriage Place St Patrick's Church Greymouth
Folio 1330
Consent
Date of Certificate 30 January 1918
Officiating Minister Dean Carew
67 31 January 1918 Charles Wilson Ridley
Ragna Geller
Charles Wilson Ridley
Ragna Tiller
πŸ’ 1918/818
Divorced Decree Absolute 8/10/1917
Spinster
Blacksmith
41
31
Wellington
Wellington
20 years
6 years
Registrar's Office Wellington 157 31 January 1918 Deputy Registrar
No 67
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Charles Wilson Ridley Ragna Geller
BDM Match (92%) Charles Wilson Ridley Ragna Tiller
  πŸ’ 1918/818
Condition Divorced Decree Absolute 8/10/1917 Spinster
Profession Blacksmith
Age 41 31
Dwelling Place Wellington Wellington
Length of Residence 20 years 6 years
Marriage Place Registrar's Office Wellington
Folio 157
Consent
Date of Certificate 31 January 1918
Officiating Minister Deputy Registrar
68 31 January 1918 Frederick Wood
Kathleen McCurdy
Frederick Wood
Kathleen McCurdy
πŸ’ 1918/819
Bachelor
Spinster
Driver
30
21
Wellington
Wellington
18 years
2 years
Registrar's Office Wellington 158 31 January 1918 Deputy Registrar
No 68
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Frederick Wood Kathleen McCurdy
  πŸ’ 1918/819
Condition Bachelor Spinster
Profession Driver
Age 30 21
Dwelling Place Wellington Wellington
Length of Residence 18 years 2 years
Marriage Place Registrar's Office Wellington
Folio 158
Consent
Date of Certificate 31 January 1918
Officiating Minister Deputy Registrar
69 31 January 1918 Leonard Wood
May Elizabeth Horncastle
Leonard Wood
May Elizabeth Horncastle
πŸ’ 1918/820
Widower 1/2/1914
Spinster
Shipwright
29
20
Wellington
Wellington
29 years
1 year
Registrar's Office Wellington 159 Under Section 27 16 February 1918 Deputy Registrar
No 69
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Leonard Wood May Elizabeth Horncastle
  πŸ’ 1918/820
Condition Widower 1/2/1914 Spinster
Profession Shipwright
Age 29 20
Dwelling Place Wellington Wellington
Length of Residence 29 years 1 year
Marriage Place Registrar's Office Wellington
Folio 159
Consent Under Section 27
Date of Certificate 16 February 1918
Officiating Minister Deputy Registrar
70 2 February 1918 Michael Gabriel Leary
Agnes Theresa Mudge
Michael Gabriel Leary
Agnes Thirza Mudge
πŸ’ 1918/797
Bachelor
Spinster
Carrier
30
23
Wellington
Wellington
10 years
Life
Registrar's Office Wellington 160 2 February 1918 Deputy Registrar
No 70
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Michael Gabriel Leary Agnes Theresa Mudge
BDM Match (92%) Michael Gabriel Leary Agnes Thirza Mudge
  πŸ’ 1918/797
Condition Bachelor Spinster
Profession Carrier
Age 30 23
Dwelling Place Wellington Wellington
Length of Residence 10 years Life
Marriage Place Registrar's Office Wellington
Folio 160
Consent
Date of Certificate 2 February 1918
Officiating Minister Deputy Registrar

Page 1466

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 4 February 1918 Peter James Murning
Ida Marie Sheehy
Peter James Murning
Ida Marie Sheehy
πŸ’ 1918/803
Bachelor
Spinster
Clerk
35
29
Wellington
Wellington
3 Days
3 Days
St Joseph's Church Buckle Street Wellington 166 4 February 1918 Rev. D. H. Hurley
No 76
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Peter James Murning Ida Marie Sheehy
  πŸ’ 1918/803
Condition Bachelor Spinster
Profession Clerk
Age 35 29
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place St Joseph's Church Buckle Street Wellington
Folio 166
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. D. H. Hurley
77 4 February 1918 Oliver James Weight
Rachel Millicent Salmon
Oliver James Weight
Rachel Millicent Salmon
πŸ’ 1918/804
Bachelor
Spinster
Milk Vendor
29
27
Wellington
Wellington
Life
2 years
St Anne's Church Wellington South 167 4 February 1918 Rev. E. Kimbell
No 77
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Oliver James Weight Rachel Millicent Salmon
  πŸ’ 1918/804
Condition Bachelor Spinster
Profession Milk Vendor
Age 29 27
Dwelling Place Wellington Wellington
Length of Residence Life 2 years
Marriage Place St Anne's Church Wellington South
Folio 167
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. E. Kimbell
78 4 February 1918 Ernest Wilson Lee
Kathleen Monica Wilson
Ernest Wilson Lee
Kathleen Monica Wilson
πŸ’ 1918/805
Bachelor
Spinster
Farmer
25
21
Wellington
Upper Hutt
4 Days
8 months
St Mary of the Angels Boulcott Street Wellington 168 4 February 1918 Rev. S. Mahoney
No 78
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Ernest Wilson Lee Kathleen Monica Wilson
  πŸ’ 1918/805
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Wellington Upper Hutt
Length of Residence 4 Days 8 months
Marriage Place St Mary of the Angels Boulcott Street Wellington
Folio 168
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. S. Mahoney
79 4 February 1918 Robert Alexander Taylor
Mabel Catherine McGregor
Robert Alexander Taylor
Mabel Catherine McGregor
πŸ’ 1918/806
Bachelor
Spinster
Railway Clerk
27
27
Lyall Bay
Hataitai Wellington
2 years
3 years
Presbyterian Church Kent Terrace Wellington 169 4 February 1918 Rev. J. K. Elliott
No 79
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Robert Alexander Taylor Mabel Catherine McGregor
  πŸ’ 1918/806
Condition Bachelor Spinster
Profession Railway Clerk
Age 27 27
Dwelling Place Lyall Bay Hataitai Wellington
Length of Residence 2 years 3 years
Marriage Place Presbyterian Church Kent Terrace Wellington
Folio 169
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. K. Elliott
80 4 February 1918 Charles Stewart Wood
Harriet Warren Collins
Charles Stewart Wood
Harriet Warren Collins
πŸ’ 1918/808
Bachelor
Spinster
Retired
64
43
Wellington
Wellington
3 Days
3 Days
St James Church Newtown 170 4 February 1918 Rev. W. Shirer
No 80
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Charles Stewart Wood Harriet Warren Collins
  πŸ’ 1918/808
Condition Bachelor Spinster
Profession Retired
Age 64 43
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place St James Church Newtown
Folio 170
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. W. Shirer

Page 1467

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and 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 2 February 1918 Archibald McMillan
Jane Wright
Archibald McMillan
Jane Wright
πŸ’ 1918/798
Reginald Chamberlain
Jane Wright
πŸ’ 1918/1338
Bachelor
Spinster
Signal Adjuster
36
37
Wellington
Wellington
14 months
14 months
St James Presbyterian Church Wellington South 161 2 February 1918 Rev. W. Shirer
No 71
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Archibald McMillan Jane Wright
  πŸ’ 1918/798
BDM Match (68%) Reginald Chamberlain Jane Wright
  πŸ’ 1918/1338
Condition Bachelor Spinster
Profession Signal Adjuster
Age 36 37
Dwelling Place Wellington Wellington
Length of Residence 14 months 14 months
Marriage Place St James Presbyterian Church Wellington South
Folio 161
Consent
Date of Certificate 2 February 1918
Officiating Minister Rev. W. Shirer
72 2 February 1918 John Bray
Olive Louisa Berkett
John Bray
Olive Louisa Berkett
πŸ’ 1918/799
Bachelor
Spinster
Soldier
22
26
Featherston
Wellington
4 weeks
12 months
Residence of Mr. J. Bray 3 Henry St Kilbirnie 162 2 February 1918 Rev. W. Shirer
No 72
Date of Notice 2 February 1918
  Groom Bride
Names of Parties John Bray Olive Louisa Berkett
  πŸ’ 1918/799
Condition Bachelor Spinster
Profession Soldier
Age 22 26
Dwelling Place Featherston Wellington
Length of Residence 4 weeks 12 months
Marriage Place Residence of Mr. J. Bray 3 Henry St Kilbirnie
Folio 162
Consent
Date of Certificate 2 February 1918
Officiating Minister Rev. W. Shirer
73 2 February 1918 William Augustus Garlick
Florence Alma MacDonald
William Augustus Garlick
Florence Alma MacDonald
πŸ’ 1918/800
Bachelor
Spinster
Butcher
26
26
Wellington
Wellington
3 years
10 years
Residence of Mrs Gregor 122 Vivian St Wellington 163 2 February 1918 Rev. J. K. Elliott
No 73
Date of Notice 2 February 1918
  Groom Bride
Names of Parties William Augustus Garlick Florence Alma MacDonald
  πŸ’ 1918/800
Condition Bachelor Spinster
Profession Butcher
Age 26 26
Dwelling Place Wellington Wellington
Length of Residence 3 years 10 years
Marriage Place Residence of Mrs Gregor 122 Vivian St Wellington
Folio 163
Consent
Date of Certificate 2 February 1918
Officiating Minister Rev. J. K. Elliott
74 4 February 1918 William Henry Mackie
Martha Robinson
William Henry Mackie
Martha Robinson
πŸ’ 1918/801
Bachelor
Spinster
Packer
21
22
Petone
Petone
1 month
5 months
Registrar's Office Wellington 164 4 February 1918 Deputy Registrar
No 74
Date of Notice 4 February 1918
  Groom Bride
Names of Parties William Henry Mackie Martha Robinson
  πŸ’ 1918/801
Condition Bachelor Spinster
Profession Packer
Age 21 22
Dwelling Place Petone Petone
Length of Residence 1 month 5 months
Marriage Place Registrar's Office Wellington
Folio 164
Consent
Date of Certificate 4 February 1918
Officiating Minister Deputy Registrar
75 4 February 1918 Arthur Henry Clarence Gunn
Dorothy Annie Haylett
Arthur Henry Clarence Gunn
Dorothy Annie Hazlett
πŸ’ 1918/802
Bachelor
Spinster
Soldier
21
17
Wellington
Wellington
3 months
Life
Registrar's Office Wellington 165 Sylvia Snow Mother 4 February 1918 Deputy Registrar
No 75
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Arthur Henry Clarence Gunn Dorothy Annie Haylett
BDM Match (98%) Arthur Henry Clarence Gunn Dorothy Annie Hazlett
  πŸ’ 1918/802
Condition Bachelor Spinster
Profession Soldier
Age 21 17
Dwelling Place Wellington Wellington
Length of Residence 3 months Life
Marriage Place Registrar's Office Wellington
Folio 165
Consent Sylvia Snow Mother
Date of Certificate 4 February 1918
Officiating Minister Deputy Registrar

Page 1467

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Coull
No Date of Notice Names and 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 5 February 1918 Benjamin Leverich Fox
Irima Milne Sutherland
Benjamin Leverick Fox
Mina Milne Sutherland
πŸ’ 1918/809
Widower 3/2/1914
Spinster
Motor man
38
36
Wellington
Wellington
16 years
5 years
St James' Vestry, Wellington South 171 5 February 1918 Rev. W. Shirer
No 81
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Benjamin Leverich Fox Irima Milne Sutherland
BDM Match (91%) Benjamin Leverick Fox Mina Milne Sutherland
  πŸ’ 1918/809
Condition Widower 3/2/1914 Spinster
Profession Motor man
Age 38 36
Dwelling Place Wellington Wellington
Length of Residence 16 years 5 years
Marriage Place St James' Vestry, Wellington South
Folio 171
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev. W. Shirer
82 6 February 1918 Frank Samuel Keene
Gladys Olga Mary Morgan
Frank Samuel Keene
Gladys Olga Mary Morgan
πŸ’ 1918/810
Bachelor
Spinster
Moulder
21
17
Wellington
Wellington
3 years
11 years
Registrar's Office, Wellington 172 Daisy Webb 6 February 1918 Deputy Registrar
No 82
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Frank Samuel Keene Gladys Olga Mary Morgan
  πŸ’ 1918/810
Condition Bachelor Spinster
Profession Moulder
Age 21 17
Dwelling Place Wellington Wellington
Length of Residence 3 years 11 years
Marriage Place Registrar's Office, Wellington
Folio 172
Consent Daisy Webb
Date of Certificate 6 February 1918
Officiating Minister Deputy Registrar
83 6 February 1918 John Sidney Winstanley
Elizabeth Ann Wilson
John Sidney Winstanley
Elizabeth Ann Wilson
πŸ’ 1918/811
Divorced Decree Absolute 31/8/1917
Divorced Decree Absolute 6/11/1917
Telegraphist
53
53
Wellington
Wellington
18 years
4 years
Registrar's Office, Wellington 173 6 February 1918 Deputy Registrar
No 83
Date of Notice 6 February 1918
  Groom Bride
Names of Parties John Sidney Winstanley Elizabeth Ann Wilson
  πŸ’ 1918/811
Condition Divorced Decree Absolute 31/8/1917 Divorced Decree Absolute 6/11/1917
Profession Telegraphist
Age 53 53
Dwelling Place Wellington Wellington
Length of Residence 18 years 4 years
Marriage Place Registrar's Office, Wellington
Folio 173
Consent
Date of Certificate 6 February 1918
Officiating Minister Deputy Registrar
84 6 February 1918 Douglas James Gurney
Bessie Catherine Barnard
Douglas James Guiney
Bessie Catherine Barnard
πŸ’ 1918/812
Bachelor
Spinster
Soldier
29
23
Trentham
Lower Hutt
1 week
Life
Registrar's Office, Wellington 174 6 February 1918 Deputy Registrar
No 84
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Douglas James Gurney Bessie Catherine Barnard
BDM Match (98%) Douglas James Guiney Bessie Catherine Barnard
  πŸ’ 1918/812
Condition Bachelor Spinster
Profession Soldier
Age 29 23
Dwelling Place Trentham Lower Hutt
Length of Residence 1 week Life
Marriage Place Registrar's Office, Wellington
Folio 174
Consent
Date of Certificate 6 February 1918
Officiating Minister Deputy Registrar
85 7 February 1918 Claude John Ball
Winnifred Anna Astbury
Claude John Ball
Winnifred Anna Astbury
πŸ’ 1918/813
Bachelor
Spinster
Soldier
20
24
Trentham
Wellington
5 months
3 days
The Parsonage, 21 Hankey St, Wellington 175 John Ball, Father 7 February 1918 Rev. G. K. Smith
No 85
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Claude John Ball Winnifred Anna Astbury
  πŸ’ 1918/813
Condition Bachelor Spinster
Profession Soldier
Age 20 24
Dwelling Place Trentham Wellington
Length of Residence 5 months 3 days
Marriage Place The Parsonage, 21 Hankey St, Wellington
Folio 175
Consent John Ball, Father
Date of Certificate 7 February 1918
Officiating Minister Rev. G. K. Smith

Page 1468

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 7 February 1918 William Parker
Maggie Agnes Ofsoski
William Parker
Maggie Agnes Ofsoski
πŸ’ 1918/821
Bachelor
Spinster
Storeman
19
20
Wellington
Wellington
6 years
5 years
Registrar's Office Wellington 176 William Parker Father. Frances Ofsoski Mother 7 February 1918 Deputy Registrar
No 86
Date of Notice 7 February 1918
  Groom Bride
Names of Parties William Parker Maggie Agnes Ofsoski
  πŸ’ 1918/821
Condition Bachelor Spinster
Profession Storeman
Age 19 20
Dwelling Place Wellington Wellington
Length of Residence 6 years 5 years
Marriage Place Registrar's Office Wellington
Folio 176
Consent William Parker Father. Frances Ofsoski Mother
Date of Certificate 7 February 1918
Officiating Minister Deputy Registrar
87 7 February 1918 William Langley Braddock
Dorothy Mafeking Mansell
William Langley Braddock
Dorothy Mafeking Mansill
πŸ’ 1918/832
Bachelor
Spinster
Soldier
21
21
Wellington
Wellington
5 Days
6 Day
Registrar's Office Wellington 177 7 February 1918 Deputy Registrar
No 87
Date of Notice 7 February 1918
  Groom Bride
Names of Parties William Langley Braddock Dorothy Mafeking Mansell
BDM Match (98%) William Langley Braddock Dorothy Mafeking Mansill
  πŸ’ 1918/832
Condition Bachelor Spinster
Profession Soldier
Age 21 21
Dwelling Place Wellington Wellington
Length of Residence 5 Days 6 Day
Marriage Place Registrar's Office Wellington
Folio 177
Consent
Date of Certificate 7 February 1918
Officiating Minister Deputy Registrar
88 8 February 1918 Matthew George Easton
Isobel Lilian Thompson
Matthew George Eastin
Isobel Lilian Thompson
πŸ’ 1918/839
Bachelor
Spinster
Soldier
29
29
Wellington
Wellington
2 Days
14 Days
St John's Church Willis St. Wellington 178 8 February 1918 Rev. J. Gibb D.D.
No 88
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Matthew George Easton Isobel Lilian Thompson
BDM Match (98%) Matthew George Eastin Isobel Lilian Thompson
  πŸ’ 1918/839
Condition Bachelor Spinster
Profession Soldier
Age 29 29
Dwelling Place Wellington Wellington
Length of Residence 2 Days 14 Days
Marriage Place St John's Church Willis St. Wellington
Folio 178
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev. J. Gibb D.D.
89 8 February 1918 Percy Gill
Ruby Mabel Hughes
Percy Gill
Ruby Mabel Hughes
πŸ’ 1918/840
Bachelor
Divorced 24/11/1917
Accountant
37
30
Wellington
Wellington
10 years
8 years
Kent Terrace Presbyterian Church Wellington 179 8 February 1918 Rev. J. K. Elliott
No 89
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Percy Gill Ruby Mabel Hughes
  πŸ’ 1918/840
Condition Bachelor Divorced 24/11/1917
Profession Accountant
Age 37 30
Dwelling Place Wellington Wellington
Length of Residence 10 years 8 years
Marriage Place Kent Terrace Presbyterian Church Wellington
Folio 179
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev. J. K. Elliott
90 8 February 1918 Arthur John Price
Eliza Margaret Jane Duncan Dickie
Arthur John Price
Eliza Margaret Jane Duncan Dickie
πŸ’ 1918/841
Bachelor
Spinster
Clerk
22
22
Featherston
Petone
2 months
3 years
Registrar's Office Wellington 180 8 February 1918 Deputy Registrar
No 90
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Arthur John Price Eliza Margaret Jane Duncan Dickie
  πŸ’ 1918/841
Condition Bachelor Spinster
Profession Clerk
Age 22 22
Dwelling Place Featherston Petone
Length of Residence 2 months 3 years
Marriage Place Registrar's Office Wellington
Folio 180
Consent
Date of Certificate 8 February 1918
Officiating Minister Deputy Registrar

Page 1469

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 8 February 1918 Eric Michael Harris Joseph Lynch
Eva Elsa Abbott
Eric Michael Harris Joseph Lynch
Iva Elsia Abbott
πŸ’ 1918/842
Bachelor
Spinster
Farmer
26
25
Pahautanui
Pahautanui
Life
Life
St. Pauls Pro-Cathedral Wellington 181 8 February 1918 Rev. A. M. Johnson
No 91
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Eric Michael Harris Joseph Lynch Eva Elsa Abbott
BDM Match (94%) Eric Michael Harris Joseph Lynch Iva Elsia Abbott
  πŸ’ 1918/842
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Pahautanui Pahautanui
Length of Residence Life Life
Marriage Place St. Pauls Pro-Cathedral Wellington
Folio 181
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev. A. M. Johnson
92 8 February 1918 Andrew Mackenzie
Ruby Olga Denton
Andrew MacKenzie
Ruby Olga Denton
πŸ’ 1918/843
Bachelor
Spinster
Merchant Manager
38
21
Wellington
Wellington
10 years
4 years
Presbyterian Church Kilbirnie 182 8 February 1918 Rev. H. Begg
No 92
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Andrew Mackenzie Ruby Olga Denton
BDM Match (97%) Andrew MacKenzie Ruby Olga Denton
  πŸ’ 1918/843
Condition Bachelor Spinster
Profession Merchant Manager
Age 38 21
Dwelling Place Wellington Wellington
Length of Residence 10 years 4 years
Marriage Place Presbyterian Church Kilbirnie
Folio 182
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev. H. Begg
93 8 February 1918 Mark Benjamin
Leah Helper
Mark Benjamin
Leah Helper
πŸ’ 1918/844
Widower
Widow
Tailor
50
43
Wellington
Wellington
12 months
8 years
The Synagogue, The Terrace, Wellington 183 8 February 1918 Rev. H. Van Staveren
No 93
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Mark Benjamin Leah Helper
  πŸ’ 1918/844
Condition Widower Widow
Profession Tailor
Age 50 43
Dwelling Place Wellington Wellington
Length of Residence 12 months 8 years
Marriage Place The Synagogue, The Terrace, Wellington
Folio 183
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev. H. Van Staveren
94 9 February 1918 Arthur Bardell
Sarah Margaret Mulligan
Arthur Bardell
Sarah Margaret Mulligan
πŸ’ 1918/845
Bachelor
Spinster
Soldier
30
36
Trentham
Wellington
3 months
36 years
St-Augustines Church Petone 184 9 February 1918 Rev. H. T. Stealey
No 94
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Arthur Bardell Sarah Margaret Mulligan
  πŸ’ 1918/845
Condition Bachelor Spinster
Profession Soldier
Age 30 36
Dwelling Place Trentham Wellington
Length of Residence 3 months 36 years
Marriage Place St-Augustines Church Petone
Folio 184
Consent
Date of Certificate 9 February 1918
Officiating Minister Rev. H. T. Stealey
95 9 February 1918 Walter William Andrews
Olive Smith
Walter William Andrews
Olive Smith
πŸ’ 1918/822
Bachelor
Spinster
Driver
27
20
Kilbirnie
Wellington
27 years
20 years
The Residence of Mr. C. H. Smith, 196 Hanson St. Wellington 185 Charles Henry Smith father 9 February 1918 Rev. W. Shirer
No 95
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Walter William Andrews Olive Smith
  πŸ’ 1918/822
Condition Bachelor Spinster
Profession Driver
Age 27 20
Dwelling Place Kilbirnie Wellington
Length of Residence 27 years 20 years
Marriage Place The Residence of Mr. C. H. Smith, 196 Hanson St. Wellington
Folio 185
Consent Charles Henry Smith father
Date of Certificate 9 February 1918
Officiating Minister Rev. W. Shirer

Page 1470

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 9 February 1918 Clarence Frederick Cummins
Ivy Maude Tredennick
Clarence Frederick Cummins
Ivy Maude Tredennick
πŸ’ 1918/823
Bachelor
Spinster
Jeweller
26
23
Wellington
Lyttelton
24 years
23 years
Registrars Office Wellington 186 Lyttelton 9 February 1918 Deputy Registrar
No 96
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Clarence Frederick Cummins Ivy Maude Tredennick
  πŸ’ 1918/823
Condition Bachelor Spinster
Profession Jeweller
Age 26 23
Dwelling Place Wellington Lyttelton
Length of Residence 24 years 23 years
Marriage Place Registrars Office Wellington
Folio 186 Lyttelton
Consent
Date of Certificate 9 February 1918
Officiating Minister Deputy Registrar
97 11 February 1918 Alexander George Christopher
Hilda Maud Wright
Alexander George Christopher
Hilda Maud Wright
πŸ’ 1918/824
Bachelor
Spinster
Civil Servant
48
36
Wellington
Kilbirnie
8 months
3 days
All Saints Church Kilbirnie 187 11 February 1918 Rev. J. H. Sykes
No 97
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Alexander George Christopher Hilda Maud Wright
  πŸ’ 1918/824
Condition Bachelor Spinster
Profession Civil Servant
Age 48 36
Dwelling Place Wellington Kilbirnie
Length of Residence 8 months 3 days
Marriage Place All Saints Church Kilbirnie
Folio 187
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev. J. H. Sykes
98 11 February 1918 Norman John Henry Strawbridge
Susan Harriett Winter
Norman John Henry Strawbridge
Susan Harriett Winter
πŸ’ 1918/825
Bachelor
Spinster
Taxi Driver
24
21
Wellington
Wellington
8 months
19 years
Registrars Office Wellington 188 11 February 1918 Deputy Registrar
No 98
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Norman John Henry Strawbridge Susan Harriett Winter
  πŸ’ 1918/825
Condition Bachelor Spinster
Profession Taxi Driver
Age 24 21
Dwelling Place Wellington Wellington
Length of Residence 8 months 19 years
Marriage Place Registrars Office Wellington
Folio 188
Consent
Date of Certificate 11 February 1918
Officiating Minister Deputy Registrar
99 11 February 1918 Fursey George Scarf
Rachel May Rogers
Fursey George Scarf
Rachel May Rogers
πŸ’ 1918/826
Bachelor
Spinster
Draper
26
34
Wellington
Wellington
3 days
6 days
St. Mary's Presbytery Boulcott St. Wellington 189 11 February 1918 Rev. S. Mahony
No 99
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Fursey George Scarf Rachel May Rogers
  πŸ’ 1918/826
Condition Bachelor Spinster
Profession Draper
Age 26 34
Dwelling Place Wellington Wellington
Length of Residence 3 days 6 days
Marriage Place St. Mary's Presbytery Boulcott St. Wellington
Folio 189
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev. S. Mahony
100 11 February 1918 Ashton Emile John Webster
Myra Aitken
Ashton Emile John Webster
Myra Aitken
πŸ’ 1918/827
Bachelor
Spinster
Meat Inspector
27
20
Wellington
Wellington
1 week
4 months
St John's Church Willis St. Wellington 190 Wilhelmina Aitken Mother 11 February 1918 Rev. J. Gibb D.D.
No 100
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Ashton Emile John Webster Myra Aitken
  πŸ’ 1918/827
Condition Bachelor Spinster
Profession Meat Inspector
Age 27 20
Dwelling Place Wellington Wellington
Length of Residence 1 week 4 months
Marriage Place St John's Church Willis St. Wellington
Folio 190
Consent Wilhelmina Aitken Mother
Date of Certificate 11 February 1918
Officiating Minister Rev. J. Gibb D.D.

Page 1471

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 12 February 1918 William Alexander Barrett
Jessie Walder
William Alexander Barrett
Jessie Walder
πŸ’ 1918/828
Bachelor
Spinster
Manufacturer
29
25
Wellington
Wellington
2 years
5 years
Registrar's Office Wellington 191 12 February 1918 Deputy Registrar
No 101
Date of Notice 12 February 1918
  Groom Bride
Names of Parties William Alexander Barrett Jessie Walder
  πŸ’ 1918/828
Condition Bachelor Spinster
Profession Manufacturer
Age 29 25
Dwelling Place Wellington Wellington
Length of Residence 2 years 5 years
Marriage Place Registrar's Office Wellington
Folio 191
Consent
Date of Certificate 12 February 1918
Officiating Minister Deputy Registrar
102 13 February 1918 James Edward Cloutt
Margaret Helen Unsworth
James Edward Cloutt
Margaret Helen Unsworth
πŸ’ 1918/829
Bachelor
Spinster
Tailor
24
22
Petone
Miramar
Life
4 years
Church of Christ Petone 192 13 February 1918 Mr. F. J. Marshall
No 102
Date of Notice 13 February 1918
  Groom Bride
Names of Parties James Edward Cloutt Margaret Helen Unsworth
  πŸ’ 1918/829
Condition Bachelor Spinster
Profession Tailor
Age 24 22
Dwelling Place Petone Miramar
Length of Residence Life 4 years
Marriage Place Church of Christ Petone
Folio 192
Consent
Date of Certificate 13 February 1918
Officiating Minister Mr. F. J. Marshall
103 13 February 1918 George Rae Shaw
Vera Lavinia Barley
George Rae Shaw
Vera Lavinia Barley
πŸ’ 1918/830
Bachelor
Spinster
Motor & Mechanical Engineer
25
20
Wellington
Wellington
6 years
Life
The Manse 35 Pirie St. Wellington 193 Emma Amelia Barley mother 13 February 1918 Rev. J. K. Elliott
No 103
Date of Notice 13 February 1918
  Groom Bride
Names of Parties George Rae Shaw Vera Lavinia Barley
  πŸ’ 1918/830
Condition Bachelor Spinster
Profession Motor & Mechanical Engineer
Age 25 20
Dwelling Place Wellington Wellington
Length of Residence 6 years Life
Marriage Place The Manse 35 Pirie St. Wellington
Folio 193
Consent Emma Amelia Barley mother
Date of Certificate 13 February 1918
Officiating Minister Rev. J. K. Elliott
104 13 February 1918 Valentine Charles Llewellyn
Vera Ethel Aitchison
Valentine Charles Llewellyn
Vera Ethel Aitchison
πŸ’ 1918/831
Bachelor
Spinster
Soldier
31
28
Featherston
Wellington
16 months
2 months
The Residence of the Bride's Mother Brougham Avenue Wellington 194 13 February 1918 Rev. R. H. Catherwood
No 104
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Valentine Charles Llewellyn Vera Ethel Aitchison
  πŸ’ 1918/831
Condition Bachelor Spinster
Profession Soldier
Age 31 28
Dwelling Place Featherston Wellington
Length of Residence 16 months 2 months
Marriage Place The Residence of the Bride's Mother Brougham Avenue Wellington
Folio 194
Consent
Date of Certificate 13 February 1918
Officiating Minister Rev. R. H. Catherwood
105 13 February 1918 Edward Thaddeus Coffey
Kathleen Walsh
Edward Thaddeus Coffey
Kathleen Walsh
πŸ’ 1918/833
Bachelor
Spinster
Clerk
36
16
Trentham
Wellington South
2 months
Life
St Anne's Church Wellington South 195 Patrick Walsh Father 13 February 1918 Rev. M. Devoy
No 105
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Edward Thaddeus Coffey Kathleen Walsh
  πŸ’ 1918/833
Condition Bachelor Spinster
Profession Clerk
Age 36 16
Dwelling Place Trentham Wellington South
Length of Residence 2 months Life
Marriage Place St Anne's Church Wellington South
Folio 195
Consent Patrick Walsh Father
Date of Certificate 13 February 1918
Officiating Minister Rev. M. Devoy

Page 1472

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 14 February 1918 Lacy Euston Bruce Wallace
Olive Rosewarne
Lacy Euston Bruce Wallace
Olive Rosewarne
πŸ’ 1918/834
Bachelor
Spinster
Farmer
27
22
Wellington
Wellington
7 years
2 years
Registrar's Office Wellington 196 14 February 1918 Deputy Registrar
No 106
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Lacy Euston Bruce Wallace Olive Rosewarne
  πŸ’ 1918/834
Condition Bachelor Spinster
Profession Farmer
Age 27 22
Dwelling Place Wellington Wellington
Length of Residence 7 years 2 years
Marriage Place Registrar's Office Wellington
Folio 196
Consent
Date of Certificate 14 February 1918
Officiating Minister Deputy Registrar
107 14 February 1918 Edward Tasman Gilbertson
Elsie May Thornstrom
Edward Tasman Gilbertson
Elsie May Thornstrom
πŸ’ 1918/835
Bachelor
Spinster
Plumber
21
21
Wellington
Wellington
1 year
6 months
Registrar's Office Wellington 197 14 February 1918 Deputy Registrar
No 107
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Edward Tasman Gilbertson Elsie May Thornstrom
  πŸ’ 1918/835
Condition Bachelor Spinster
Profession Plumber
Age 21 21
Dwelling Place Wellington Wellington
Length of Residence 1 year 6 months
Marriage Place Registrar's Office Wellington
Folio 197
Consent
Date of Certificate 14 February 1918
Officiating Minister Deputy Registrar
108 14 February 1918 James Robertson
Edith Jolly
James Robertson
Edith Jolly
πŸ’ 1918/836
Bachelor
Spinster
Marine Engineer
36
36
S.S. Hurunui
Wellington
9 months
3 weeks
Presbyterian Church Kent Terrace Wellington 198 14 February 1918 Rev J. H. Elliott
No 108
Date of Notice 14 February 1918
  Groom Bride
Names of Parties James Robertson Edith Jolly
  πŸ’ 1918/836
Condition Bachelor Spinster
Profession Marine Engineer
Age 36 36
Dwelling Place S.S. Hurunui Wellington
Length of Residence 9 months 3 weeks
Marriage Place Presbyterian Church Kent Terrace Wellington
Folio 198
Consent
Date of Certificate 14 February 1918
Officiating Minister Rev J. H. Elliott
109 14 February 1918 James Edward Cloutt
Margaret Helen Unsworth
James Edward Cloutt
Margaret Helen Unsworth
πŸ’ 1918/829
Bachelor
Spinster
Tailor
24
22
Petone
Miramar
Life
4 years
Church of Christ Rintoul St Wellington 192 14 February 1918 Mr F. J. Marshall
No 109
Date of Notice 14 February 1918
  Groom Bride
Names of Parties James Edward Cloutt Margaret Helen Unsworth
  πŸ’ 1918/829
Condition Bachelor Spinster
Profession Tailor
Age 24 22
Dwelling Place Petone Miramar
Length of Residence Life 4 years
Marriage Place Church of Christ Rintoul St Wellington
Folio 192
Consent
Date of Certificate 14 February 1918
Officiating Minister Mr F. J. Marshall
110 14 February 1918 Hugh William Wellington Wilson
Lucy McGrath
Hugh William Wellington Wilson
Lucy McGrath
πŸ’ 1918/837
Bachelor
Spinster
Draper
23
20
Wellington
Wellington
9 months
1 year
St Joseph's Church Buckle St Wellington 199 Michael McGrath Father 14 February 1918 Rev D. H. Hurley
No 110
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Hugh William Wellington Wilson Lucy McGrath
  πŸ’ 1918/837
Condition Bachelor Spinster
Profession Draper
Age 23 20
Dwelling Place Wellington Wellington
Length of Residence 9 months 1 year
Marriage Place St Joseph's Church Buckle St Wellington
Folio 199
Consent Michael McGrath Father
Date of Certificate 14 February 1918
Officiating Minister Rev D. H. Hurley

Page 1473

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 15 February 1918 Ernest McKinley Ralston
Iris Alena O'Neill
Ernest McKinley Ralston Bourdot
Iris Alena O'Neill
πŸ’ 1918/838
Bachelor
Spinster
Motor Mechanic
21
24
Wellington
Wellington
1 year
2 years
St. John's Church Wellington 200 15 February 1918 Rev. J. Gibb
No 111
Date of Notice 15 February 1918
  Groom Bride
Names of Parties Ernest McKinley Ralston Iris Alena O'Neill
BDM Match (87%) Ernest McKinley Ralston Bourdot Iris Alena O'Neill
  πŸ’ 1918/838
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 24
Dwelling Place Wellington Wellington
Length of Residence 1 year 2 years
Marriage Place St. John's Church Wellington
Folio 200
Consent
Date of Certificate 15 February 1918
Officiating Minister Rev. J. Gibb
113 16 February 1918 Richard Cargill
Grace Caroline Brown
Richard Cargill
Grace Caroline Brown
πŸ’ 1918/846
Bachelor
Spinster
General Carrier
24
28
Wellington
Wellington
2 years
12 years
Registrar's Office Wellington 201 16 February 1918 Deputy Registrar
No 113
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Richard Cargill Grace Caroline Brown
  πŸ’ 1918/846
Condition Bachelor Spinster
Profession General Carrier
Age 24 28
Dwelling Place Wellington Wellington
Length of Residence 2 years 12 years
Marriage Place Registrar's Office Wellington
Folio 201
Consent
Date of Certificate 16 February 1918
Officiating Minister Deputy Registrar
114 16 February 1918 Jabez Cunningham
Cora May Cowling
Jabez Cunningham
Cora May Cowling
πŸ’ 1918/857
Bachelor
Spinster
Slaughterman
24
26
Wellington
Wellington
3 days
3 days
Registrar's Office Wellington 202 16 February 1918 Deputy Registrar
No 114
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Jabez Cunningham Cora May Cowling
  πŸ’ 1918/857
Condition Bachelor Spinster
Profession Slaughterman
Age 24 26
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Wellington
Folio 202
Consent
Date of Certificate 16 February 1918
Officiating Minister Deputy Registrar
115 18 February 1918 Ernest Walter Cate
Dorothea Amelia Clare Jones
Ernest Walter Cate
Dorothea Amelia Clare Jones
πŸ’ 1918/864
Bachelor
Spinster
Telegraphist
26
24
Wellington
Wellington
2 years
Life
St. Marks Church Wellington 203 18 February 1918 Rev. C. F. Askew
No 115
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Ernest Walter Cate Dorothea Amelia Clare Jones
  πŸ’ 1918/864
Condition Bachelor Spinster
Profession Telegraphist
Age 26 24
Dwelling Place Wellington Wellington
Length of Residence 2 years Life
Marriage Place St. Marks Church Wellington
Folio 203
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. C. F. Askew

Page 1474

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 18 February 1918 Lachlan Taylor Brown
Harriett Annie Baker
Lachlan Taylor Brown
Harriet Annie Baker
πŸ’ 1918/865
Bachelor
Spinster
Architect
41
40
Wellington
Wellington
2 years
20 days
St Michael & All Angels Church, Kelburn 204 18 February 1918 Rev. A. W. Payne
No 116
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Lachlan Taylor Brown Harriett Annie Baker
BDM Match (98%) Lachlan Taylor Brown Harriet Annie Baker
  πŸ’ 1918/865
Condition Bachelor Spinster
Profession Architect
Age 41 40
Dwelling Place Wellington Wellington
Length of Residence 2 years 20 days
Marriage Place St Michael & All Angels Church, Kelburn
Folio 204
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. A. W. Payne
117 18 February 1918 Leslie James Barnard
Amy May Springer
Leslie James Barnard
Amy May Springer
πŸ’ 1918/866
Bachelor
Spinster
Wool Classer
30
23
Wellington
Wellington
6 years
1 month
Methodist Parsonage, 21 Hankey St, Wellington 205 18 February 1918 Rev. G. H. Smith
No 117
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Leslie James Barnard Amy May Springer
  πŸ’ 1918/866
Condition Bachelor Spinster
Profession Wool Classer
Age 30 23
Dwelling Place Wellington Wellington
Length of Residence 6 years 1 month
Marriage Place Methodist Parsonage, 21 Hankey St, Wellington
Folio 205
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. G. H. Smith
118 19 February 1918 Richard Walter White
Marjorie Sims
Richard Walter White
Marjorie Sims
πŸ’ 1918/867
Bachelor
Spinster
Variety Artiste
Variety Artiste
29
21
Wellington
Wellington
3 days
3 days
Registrar's Office, Wellington 206 19 February 1918 Deputy Registrar
No 118
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Richard Walter White Marjorie Sims
  πŸ’ 1918/867
Condition Bachelor Spinster
Profession Variety Artiste Variety Artiste
Age 29 21
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Wellington
Folio 206
Consent
Date of Certificate 19 February 1918
Officiating Minister Deputy Registrar
119 19 February 1918 Joseph Henry Thomas
Mary Ann Smith
Joseph Henry Thomas
Mary Ann Smith
πŸ’ 1918/868
Bachelor
Spinster
Compositor
21
19
Wellington
Wellington
13 years
2 years
St Mary of the Angels, Boulcott St, Wellington 207 James Henderson Smith, Father 19 February 1918 Rev. S. Mahony
No 119
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Joseph Henry Thomas Mary Ann Smith
  πŸ’ 1918/868
Condition Bachelor Spinster
Profession Compositor
Age 21 19
Dwelling Place Wellington Wellington
Length of Residence 13 years 2 years
Marriage Place St Mary of the Angels, Boulcott St, Wellington
Folio 207
Consent James Henderson Smith, Father
Date of Certificate 19 February 1918
Officiating Minister Rev. S. Mahony
120 19 February 1918 Octavius Louis Thoma-Harrison
Olive Edith Cattell-Webb
Octavius Louis Thomas Harrison
Olive Edith Cattell-Webb
πŸ’ 1918/869
Bachelor
Spinster
Civil Servant
30
23
Kilbirnie
Miramar
11 years
8 years
All Saints Church, Kilbirnie 208 19 February 1918 Rev. J. W. Robinson
No 120
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Octavius Louis Thoma-Harrison Olive Edith Cattell-Webb
BDM Match (97%) Octavius Louis Thomas Harrison Olive Edith Cattell-Webb
  πŸ’ 1918/869
Condition Bachelor Spinster
Profession Civil Servant
Age 30 23
Dwelling Place Kilbirnie Miramar
Length of Residence 11 years 8 years
Marriage Place All Saints Church, Kilbirnie
Folio 208
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev. J. W. Robinson

Page 1475

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 20 February 1918 Robert Edward Clark
Ethel May Carey
Robert Edward Clark
Ethel May Carey
πŸ’ 1918/870
Bachelor
Spinster
Storeman
27
30
Wellington
Wellington
18 months
9 months
Methodist Church Taranaki St. Wellington 209 20 February 1918 Rev J. G. Chapman
No 121
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Robert Edward Clark Ethel May Carey
  πŸ’ 1918/870
Condition Bachelor Spinster
Profession Storeman
Age 27 30
Dwelling Place Wellington Wellington
Length of Residence 18 months 9 months
Marriage Place Methodist Church Taranaki St. Wellington
Folio 209
Consent
Date of Certificate 20 February 1918
Officiating Minister Rev J. G. Chapman
122 20 February 1918 Sidney Alfred Coles
Winifred Fisher Crawley
Sidney Alfred Coles
Winifred Fisher Crawley
πŸ’ 1918/847
Bachelor
Spinster
Soldier
22
19
Seatoun
Wellington
3 years
3 years
Registrar's Office Wellington 210 Marion Crawley Mother 20 February 1918 Deputy Registrar
No 122
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Sidney Alfred Coles Winifred Fisher Crawley
  πŸ’ 1918/847
Condition Bachelor Spinster
Profession Soldier
Age 22 19
Dwelling Place Seatoun Wellington
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Wellington
Folio 210
Consent Marion Crawley Mother
Date of Certificate 20 February 1918
Officiating Minister Deputy Registrar
123 20 February 1918 Sydney George Tasman Cook
Phyllis Gillon
Sydney George Tasman Cook
Phyllis Gillon
πŸ’ 1918/848
Bachelor
Spinster
Grocer's Assistant
19
19
Wellington
Wellington
4 years
15 years
Registrar's Office Wellington 211 Emma Cook mother, Robert Gillon father 20 February 1918 Deputy Registrar
No 123
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Sydney George Tasman Cook Phyllis Gillon
  πŸ’ 1918/848
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 19 19
Dwelling Place Wellington Wellington
Length of Residence 4 years 15 years
Marriage Place Registrar's Office Wellington
Folio 211
Consent Emma Cook mother, Robert Gillon father
Date of Certificate 20 February 1918
Officiating Minister Deputy Registrar
124 21 February 1918 Henry Mehan Easton
Doris Elizabeth Gill
Henry Mehan Easton
Doris Elizabeth Gill
πŸ’ 1918/849
Bachelor
Spinster
Soldier
27
18
Trentham
Nelson
12 months
Life
Registrar's Office Wellington 212 Elizabeth Gill Mother 21 February 1918 Deputy Registrar
No 124
Date of Notice 21 February 1918
  Groom Bride
Names of Parties Henry Mehan Easton Doris Elizabeth Gill
  πŸ’ 1918/849
Condition Bachelor Spinster
Profession Soldier
Age 27 18
Dwelling Place Trentham Nelson
Length of Residence 12 months Life
Marriage Place Registrar's Office Wellington
Folio 212
Consent Elizabeth Gill Mother
Date of Certificate 21 February 1918
Officiating Minister Deputy Registrar
125 22 February 1918 Robert Cameron
Margaret Jakeman
Robert Cameron
Margaret Jakeman
πŸ’ 1918/850
Bachelor
Married not heard of husband as alive for 7 years last past
Soldier
41
40
Trentham
Wellington
about 6 months
2 years
Registrar's Office Wellington 213 22 February 1918 Deputy Registrar
No 125
Date of Notice 22 February 1918
  Groom Bride
Names of Parties Robert Cameron Margaret Jakeman
  πŸ’ 1918/850
Condition Bachelor Married not heard of husband as alive for 7 years last past
Profession Soldier
Age 41 40
Dwelling Place Trentham Wellington
Length of Residence about 6 months 2 years
Marriage Place Registrar's Office Wellington
Folio 213
Consent
Date of Certificate 22 February 1918
Officiating Minister Deputy Registrar

Page 1476

District of Wellington Quarter ending 31 March 1918 Registrar R. S. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 22 February 1918 David Harkness
Emma Olive Alexandria Herdman
David Harkness
Emma Olive Alexandria Herdman
πŸ’ 1918/851
Bachelor
Spinster
Mariner
38
36
H. M. N. Z. T. Tofua
Wellington
15 months
5 months
The Manse 100 Upland Road Kelburn Wellington 214 22 February 1918 Rev. J. Gibson Smith
No 126
Date of Notice 22 February 1918
  Groom Bride
Names of Parties David Harkness Emma Olive Alexandria Herdman
  πŸ’ 1918/851
Condition Bachelor Spinster
Profession Mariner
Age 38 36
Dwelling Place H. M. N. Z. T. Tofua Wellington
Length of Residence 15 months 5 months
Marriage Place The Manse 100 Upland Road Kelburn Wellington
Folio 214
Consent
Date of Certificate 22 February 1918
Officiating Minister Rev. J. Gibson Smith
127 22 February 1918 Ernest Grenville Edwards
Annie Henderson Rea Kirker
Ernest Grenville Edwards
Annie Henderson Rea Kirker
πŸ’ 1918/852
Bachelor
Spinster
Bank Clerk
26
22
Wellington
Wellington
7 years
5 years
Presbyterian Church Kelburn Wellington 215 22 February 1918 Rev. J. K. Elliott
No 127
Date of Notice 22 February 1918
  Groom Bride
Names of Parties Ernest Grenville Edwards Annie Henderson Rea Kirker
  πŸ’ 1918/852
Condition Bachelor Spinster
Profession Bank Clerk
Age 26 22
Dwelling Place Wellington Wellington
Length of Residence 7 years 5 years
Marriage Place Presbyterian Church Kelburn Wellington
Folio 215
Consent
Date of Certificate 22 February 1918
Officiating Minister Rev. J. K. Elliott
128 22 February 1918 Robert George Forbes
Annie Berrill
Robert George Forbes
Annie Berrill
πŸ’ 1918/853
Bachelor
Spinster
Soldier
29
22
Featherston
Wellington
2 months
9 years
Residence of Mr. Berrill 18 Penwyn Terrace Wellington 216 22 February 1918 Rev. W. Shirer
No 128
Date of Notice 22 February 1918
  Groom Bride
Names of Parties Robert George Forbes Annie Berrill
  πŸ’ 1918/853
Condition Bachelor Spinster
Profession Soldier
Age 29 22
Dwelling Place Featherston Wellington
Length of Residence 2 months 9 years
Marriage Place Residence of Mr. Berrill 18 Penwyn Terrace Wellington
Folio 216
Consent
Date of Certificate 22 February 1918
Officiating Minister Rev. W. Shirer
129 23 February 1918 Alexander Harley Cooke
Dorothy Barnett
Alexander Harley Cooke
Dorothy Barnett
πŸ’ 1918/854
Bachelor
Spinster
Soldier
29
31
Featherston
Wellington
7 months
12 months
Registrar's Office Wellington 217 23 February 1918 Deputy Registrar
No 129
Date of Notice 23 February 1918
  Groom Bride
Names of Parties Alexander Harley Cooke Dorothy Barnett
  πŸ’ 1918/854
Condition Bachelor Spinster
Profession Soldier
Age 29 31
Dwelling Place Featherston Wellington
Length of Residence 7 months 12 months
Marriage Place Registrar's Office Wellington
Folio 217
Consent
Date of Certificate 23 February 1918
Officiating Minister Deputy Registrar
130 23 February 1918 Abraham Wakem
Mabel Shaib
Abraham Wakem
Mabel Shaib
πŸ’ 1918/855
Bachelor
Spinster
Soft Goods manufacturer
34
18
Wellington
Wellington
7 years
11 years
Registrar's Office Wellington 218 Annisie Shaib Mother 23 February 1918 Deputy Registrar
No 130
Date of Notice 23 February 1918
  Groom Bride
Names of Parties Abraham Wakem Mabel Shaib
  πŸ’ 1918/855
Condition Bachelor Spinster
Profession Soft Goods manufacturer
Age 34 18
Dwelling Place Wellington Wellington
Length of Residence 7 years 11 years
Marriage Place Registrar's Office Wellington
Folio 218
Consent Annisie Shaib Mother
Date of Certificate 23 February 1918
Officiating Minister Deputy Registrar

Page 1477

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 23 February 1918 Albert Lawrence Goss
Rita Jeanette Foothead
Albert Lawrence Goss
Rita Jeanette Foothead
πŸ’ 1918/856
Bachelor
Spinster
Upholsterer
19
19
Lower Hutt
Lower Hutt
Life
9 years
Church of England Lower Hutt 219 Charles Thomas Goss Father, Arthur Edward Foothead Father 23 February 1918 Rev. A. L. Hansell
No 131
Date of Notice 23 February 1918
  Groom Bride
Names of Parties Albert Lawrence Goss Rita Jeanette Foothead
  πŸ’ 1918/856
Condition Bachelor Spinster
Profession Upholsterer
Age 19 19
Dwelling Place Lower Hutt Lower Hutt
Length of Residence Life 9 years
Marriage Place Church of England Lower Hutt
Folio 219
Consent Charles Thomas Goss Father, Arthur Edward Foothead Father
Date of Certificate 23 February 1918
Officiating Minister Rev. A. L. Hansell
132 25 February 1918 Joe Edgar Williams
Rozadelphia Lawrence
Joe Edgar Williams
Rosadelphia Lawrence
πŸ’ 1918/858
Bachelor
Spinster
Gardener
40
30
Lower Hutt
Petone
1 year
2 years
Registrar's Office Wellington 220 25 February 1918 Deputy Registrar
No 132
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Joe Edgar Williams Rozadelphia Lawrence
BDM Match (98%) Joe Edgar Williams Rosadelphia Lawrence
  πŸ’ 1918/858
Condition Bachelor Spinster
Profession Gardener
Age 40 30
Dwelling Place Lower Hutt Petone
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Wellington
Folio 220
Consent
Date of Certificate 25 February 1918
Officiating Minister Deputy Registrar
133 25 February 1918 David Jack Brass
Eliza Bagshaw
David Jack Brass
Eliza Bagshaw
πŸ’ 1918/859
Widower 14 December 1915
Widow 23 March 1913
Clerk
44
48
Wellington
Wellington
4 years
2 years
Registrar's Office Wellington 221 25 February 1918 Deputy Registrar
No 133
Date of Notice 25 February 1918
  Groom Bride
Names of Parties David Jack Brass Eliza Bagshaw
  πŸ’ 1918/859
Condition Widower 14 December 1915 Widow 23 March 1913
Profession Clerk
Age 44 48
Dwelling Place Wellington Wellington
Length of Residence 4 years 2 years
Marriage Place Registrar's Office Wellington
Folio 221
Consent
Date of Certificate 25 February 1918
Officiating Minister Deputy Registrar
134 25 February 1918 Frederick William Schramm
Alice Amelia Peard
Frederick William Schramm
Alice Amelia Peard
πŸ’ 1918/860
Bachelor
Spinster
Soldier
29
22
Trentham
Wellington
2 years
3 years
Registrar's Office Wellington 222 25 February 1918 Deputy Registrar
No 134
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Frederick William Schramm Alice Amelia Peard
  πŸ’ 1918/860
Condition Bachelor Spinster
Profession Soldier
Age 29 22
Dwelling Place Trentham Wellington
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Wellington
Folio 222
Consent
Date of Certificate 25 February 1918
Officiating Minister Deputy Registrar
135 25 February 1918 Rupert Cecil Wood
Lucy Catherine Clater
Rupert Cecil Wood
Lucy Catherine Clater
πŸ’ 1918/861
Bachelor
Spinster
Soldier
25
24
Wanganui
Wellington
8 months
Life
Kent Terrace Presbyterian Church Wellington 223 25 February 1918 Rev. J. Paterson
No 135
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Rupert Cecil Wood Lucy Catherine Clater
  πŸ’ 1918/861
Condition Bachelor Spinster
Profession Soldier
Age 25 24
Dwelling Place Wanganui Wellington
Length of Residence 8 months Life
Marriage Place Kent Terrace Presbyterian Church Wellington
Folio 223
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev. J. Paterson

Page 1478

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 25 February 1918 Edward Ashley Frost
Rita Irene Aldridge
Edward Ashley Frost
Rita Irene Aldridge
πŸ’ 1918/862
Bachelor
Spinster
Jeweller
24
18
Wellington
Wellington
Life
6 years
Methodist Church Taranaki St. Wellington 224 Annie Amelia Sant. Mother. 25 February 1918 Rev. J. G. Chapman
No 136
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Edward Ashley Frost Rita Irene Aldridge
  πŸ’ 1918/862
Condition Bachelor Spinster
Profession Jeweller
Age 24 18
Dwelling Place Wellington Wellington
Length of Residence Life 6 years
Marriage Place Methodist Church Taranaki St. Wellington
Folio 224
Consent Annie Amelia Sant. Mother.
Date of Certificate 25 February 1918
Officiating Minister Rev. J. G. Chapman
137 25 February 1918 William Edward Andrews
Alice Young
William Edward Andrews
Alice Young
πŸ’ 1918/863
Widower 11/12/1914
Widow Boston U. S. A. 16/5/1910
Gentleman
69
67
Wellington
Wellington
1 month
7 years
St. Paul's Pro-Cathedral Wellington 225 25 February 1918 Rev. A. M. Johnson
No 137
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Edward Andrews Alice Young
  πŸ’ 1918/863
Condition Widower 11/12/1914 Widow Boston U. S. A. 16/5/1910
Profession Gentleman
Age 69 67
Dwelling Place Wellington Wellington
Length of Residence 1 month 7 years
Marriage Place St. Paul's Pro-Cathedral Wellington
Folio 225
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev. A. M. Johnson
138 25 February 1918 Alfred Baty
Gertrude Agnes Jeffery
Alfred Baty
Agnes Gertrude Jeffery
πŸ’ 1918/102
Bachelor
Spinster
Farmer
29
24
Wellington
Wellington
4 days
14 months
Wesley Church Taranaki Street Wellington 226 25 February 1918 Rev. J. G. Chapman
No 138
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Alfred Baty Gertrude Agnes Jeffery
BDM Match (73%) Alfred Baty Agnes Gertrude Jeffery
  πŸ’ 1918/102
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Wellington Wellington
Length of Residence 4 days 14 months
Marriage Place Wesley Church Taranaki Street Wellington
Folio 226
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev. J. G. Chapman
139 26 February 1918 William Cowan Guildford
Mary Liddell
William Cowan Guildford
Mary Liddell
πŸ’ 1918/113
Bachelor S. S. Havua
Spinster
Seaman
27
27
S. S. Havua
Wellington
3 years
2 weeks
Registrar's Office Wellington 227 26 February 1918 Deputy Registrar
No 139
Date of Notice 26 February 1918
  Groom Bride
Names of Parties William Cowan Guildford Mary Liddell
  πŸ’ 1918/113
Condition Bachelor S. S. Havua Spinster
Profession Seaman
Age 27 27
Dwelling Place S. S. Havua Wellington
Length of Residence 3 years 2 weeks
Marriage Place Registrar's Office Wellington
Folio 227
Consent
Date of Certificate 26 February 1918
Officiating Minister Deputy Registrar
140 26 February 1918 Francis Michael Henry
Harriet Lydia Deavoll
Francis Michael Henry
Harriet Lydia Deavoll
πŸ’ 1918/119
Bachelor
Spinster
Timber machinist
23
24
Wellington
Wellington
Life
2 years
St. Marks Church Wellington 228 26 February 1918 Rev. C. F. Askew
No 140
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Francis Michael Henry Harriet Lydia Deavoll
  πŸ’ 1918/119
Condition Bachelor Spinster
Profession Timber machinist
Age 23 24
Dwelling Place Wellington Wellington
Length of Residence Life 2 years
Marriage Place St. Marks Church Wellington
Folio 228
Consent
Date of Certificate 26 February 1918
Officiating Minister Rev. C. F. Askew

Page 1479

District of Wellington Quarter ending 31 March 1918 Registrar R. H. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 27 February 1918 Michael Heavey
Mary Keenan
Michael Heavey
Mary Keenan
πŸ’ 1918/120
Bachelor
Spinster
Motor Lorry Driver
24
22
Wellington
Wellington
Life
7 years
Registrar's Office Wellington 229 27 February 1918 Deputy Registrar
No 141
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Michael Heavey Mary Keenan
  πŸ’ 1918/120
Condition Bachelor Spinster
Profession Motor Lorry Driver
Age 24 22
Dwelling Place Wellington Wellington
Length of Residence Life 7 years
Marriage Place Registrar's Office Wellington
Folio 229
Consent
Date of Certificate 27 February 1918
Officiating Minister Deputy Registrar
142 27 February 1918 Henry Anderson Schlaadt
Margaret Emma Brown
Henry Anderson Schlaadt
Margaret Emma Brown
πŸ’ 1918/121
Bachelor
Spinster
Warehouseman
26
27
Wellington
Wellington
Life
20 years
St. Marks Church Wellington 230 27 February 1918 Rev. C. F. Askew
No 142
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Henry Anderson Schlaadt Margaret Emma Brown
  πŸ’ 1918/121
Condition Bachelor Spinster
Profession Warehouseman
Age 26 27
Dwelling Place Wellington Wellington
Length of Residence Life 20 years
Marriage Place St. Marks Church Wellington
Folio 230
Consent
Date of Certificate 27 February 1918
Officiating Minister Rev. C. F. Askew
143 27 February 1918 George William Sidney Bell
Dorothy Oliver
George William Sidney Bell
Dorothy Oliver
πŸ’ 1918/122
Divorced Decree absolute 24/11/1917
Spinster
Soldier
37
27
Wellington
Wellington
20 years
15 years
Registrar's Office Wellington 231 27 February 1918 Deputy Registrar
No 143
Date of Notice 27 February 1918
  Groom Bride
Names of Parties George William Sidney Bell Dorothy Oliver
  πŸ’ 1918/122
Condition Divorced Decree absolute 24/11/1917 Spinster
Profession Soldier
Age 37 27
Dwelling Place Wellington Wellington
Length of Residence 20 years 15 years
Marriage Place Registrar's Office Wellington
Folio 231
Consent
Date of Certificate 27 February 1918
Officiating Minister Deputy Registrar
144 27 February 1918 Irwin Eric Faris
Doris Grant Wall
Irwin Eric Faris
Doris Grant Dall
πŸ’ 1918/123
Bachelor
Spinster
Medical Practitioner
26
30
Wellington
Wellington
4 days
6 years
St. Peters Church Willis St. Wellington 232 27 February 1918 Rev. H. Watson
No 144
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Irwin Eric Faris Doris Grant Wall
BDM Match (97%) Irwin Eric Faris Doris Grant Dall
  πŸ’ 1918/123
Condition Bachelor Spinster
Profession Medical Practitioner
Age 26 30
Dwelling Place Wellington Wellington
Length of Residence 4 days 6 years
Marriage Place St. Peters Church Willis St. Wellington
Folio 232
Consent
Date of Certificate 27 February 1918
Officiating Minister Rev. H. Watson
145 27 February 1918 Egerton Burleigh Cooper Cecil
Edith May Viall
Egerton Burleigh Cooper Cecil
Edith May Viall
πŸ’ 1918/124
Bachelor
Spinster
Soldier
35
23
Trentham
Wellington
4 years
5 months
Church of Christ Vivian Street Wellington 233 27 February 1918 Wm. Phillips
No 145
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Egerton Burleigh Cooper Cecil Edith May Viall
  πŸ’ 1918/124
Condition Bachelor Spinster
Profession Soldier
Age 35 23
Dwelling Place Trentham Wellington
Length of Residence 4 years 5 months
Marriage Place Church of Christ Vivian Street Wellington
Folio 233
Consent
Date of Certificate 27 February 1918
Officiating Minister Wm. Phillips

Page 1480

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 28 February 1918 Roland Jack Battersby
Olive Myrtle Constance Crocker
Roland Jack Battersby
Olive Myrtle Constance Crocker
πŸ’ 1918/125
Bachelor
Spinster
Labourer
21
20
Petone
Ngahauranga
Life
Life
St. Paul's Pro-Cathedral Wellington 234 Margaret Ellen Crocker mother 28 February 1918 Rev. H. F. Wilson
No 146
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Roland Jack Battersby Olive Myrtle Constance Crocker
  πŸ’ 1918/125
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Petone Ngahauranga
Length of Residence Life Life
Marriage Place St. Paul's Pro-Cathedral Wellington
Folio 234
Consent Margaret Ellen Crocker mother
Date of Certificate 28 February 1918
Officiating Minister Rev. H. F. Wilson
147 28 February 1918 Sidney Alexander Vincent Johnson
Alice Maud Spindlow
Sidney Alexander Vincent Johnson
Alice Maud Spindlow
πŸ’ 1918/103
Bachelor
Spinster
Soldier
22
23
Wellington
Wellington
6 years
7 years
St Thomas' Church Wellington South 235 28 February 1918 Rev. Wm Fancourt
No 147
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Sidney Alexander Vincent Johnson Alice Maud Spindlow
  πŸ’ 1918/103
Condition Bachelor Spinster
Profession Soldier
Age 22 23
Dwelling Place Wellington Wellington
Length of Residence 6 years 7 years
Marriage Place St Thomas' Church Wellington South
Folio 235
Consent
Date of Certificate 28 February 1918
Officiating Minister Rev. Wm Fancourt
148 28 February 1918 William Ernest Johnson
Emmie Annie Brown
William Ernest Johnson
Emmie Annie Brown
πŸ’ 1918/104
Bachelor
Spinster
Tram Conductor
19
22
Wellington
Northland Wellington
4 years
Life
St Peters Church Willis St. Wellington 236 Thomas William Johnson Father 28 February 1918 Rev. H. Watson
No 148
Date of Notice 28 February 1918
  Groom Bride
Names of Parties William Ernest Johnson Emmie Annie Brown
  πŸ’ 1918/104
Condition Bachelor Spinster
Profession Tram Conductor
Age 19 22
Dwelling Place Wellington Northland Wellington
Length of Residence 4 years Life
Marriage Place St Peters Church Willis St. Wellington
Folio 236
Consent Thomas William Johnson Father
Date of Certificate 28 February 1918
Officiating Minister Rev. H. Watson
149 1 March 1918 Hugh Maulder Sargent
Myra Lillian Blick
Hugh Mcalder Sargent
Myra Lillian Blick
πŸ’ 1918/105
Bachelor
Spinster
Draughtsman
48
30
Wellington
Brooklyn
12 months
Life
Registrar's Office Wellington 237 1 March 1918 Deputy Registrar
No 149
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Hugh Maulder Sargent Myra Lillian Blick
BDM Match (95%) Hugh Mcalder Sargent Myra Lillian Blick
  πŸ’ 1918/105
Condition Bachelor Spinster
Profession Draughtsman
Age 48 30
Dwelling Place Wellington Brooklyn
Length of Residence 12 months Life
Marriage Place Registrar's Office Wellington
Folio 237
Consent
Date of Certificate 1 March 1918
Officiating Minister Deputy Registrar
150 1 March 1918 John Arthur Green
Marion Wyber Black
John Arthur Green
Marion Wyber Black
πŸ’ 1918/106
Bachelor
Spinster
Chauffeur
28
29
Wellington
Wellington
12 years
4 years
The Congregational Church The Terrace Wellington 238 1 March 1918 Rev. J. R. Glasson
No 150
Date of Notice 1 March 1918
  Groom Bride
Names of Parties John Arthur Green Marion Wyber Black
  πŸ’ 1918/106
Condition Bachelor Spinster
Profession Chauffeur
Age 28 29
Dwelling Place Wellington Wellington
Length of Residence 12 years 4 years
Marriage Place The Congregational Church The Terrace Wellington
Folio 238
Consent
Date of Certificate 1 March 1918
Officiating Minister Rev. J. R. Glasson

Page 1481

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 1 March 1918 William Weeks
Esther Kathleen Jenner
William Weeks
Esther Kathleen Jenner
πŸ’ 1918/107
Bachelor
Spinster
Greaser
22
22
S. S. Pateena
Wellington
14 months
3 years
St. Peter's Church, Willis St, Wellington 239 1 March 1918 Rev. H. Watson
No 151
Date of Notice 1 March 1918
  Groom Bride
Names of Parties William Weeks Esther Kathleen Jenner
  πŸ’ 1918/107
Condition Bachelor Spinster
Profession Greaser
Age 22 22
Dwelling Place S. S. Pateena Wellington
Length of Residence 14 months 3 years
Marriage Place St. Peter's Church, Willis St, Wellington
Folio 239
Consent
Date of Certificate 1 March 1918
Officiating Minister Rev. H. Watson
152 1 March 1918 Matthew Johnson
Hilda Ann Minifie
Matthew Johnson
Hilda Ann Minifie
πŸ’ 1918/108
Bachelor
Spinster
Commercial Traveller
28
30
Wellington
Wellington
5 years
Life
St. Peter's Church, Wellington 240 1 March 1918 Rev. H. Watson
No 152
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Matthew Johnson Hilda Ann Minifie
  πŸ’ 1918/108
Condition Bachelor Spinster
Profession Commercial Traveller
Age 28 30
Dwelling Place Wellington Wellington
Length of Residence 5 years Life
Marriage Place St. Peter's Church, Wellington
Folio 240
Consent
Date of Certificate 1 March 1918
Officiating Minister Rev. H. Watson
153 1 March 1918 Patrick Robert Barnet Lockett
Margaret Campbell
Patrick Robert Barnet Lockett
Margaret Campbell
πŸ’ 1918/109
Bachelor
Divorced Decree absolute 6/12/1917
Labourer
37
40
Wellington
Wellington
3 years
3 years
Registrar's Office, Wellington 241 1 March 1918 Deputy Registrar
No 153
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Patrick Robert Barnet Lockett Margaret Campbell
  πŸ’ 1918/109
Condition Bachelor Divorced Decree absolute 6/12/1917
Profession Labourer
Age 37 40
Dwelling Place Wellington Wellington
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Wellington
Folio 241
Consent
Date of Certificate 1 March 1918
Officiating Minister Deputy Registrar
154 1 March 1918 Walter George Pointon
Florence Charlotte Sefton
Walter George Pointon
Florence Charlotte Sefton
πŸ’ 1918/110
Bachelor
Spinster
Bushman
24
18
Wellington
Wellington
1 month
1 month
St. Mark's Church, Wellington 242 15 March 1918 Rev. C. F. Askew
No 154
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Walter George Pointon Florence Charlotte Sefton
  πŸ’ 1918/110
Condition Bachelor Spinster
Profession Bushman
Age 24 18
Dwelling Place Wellington Wellington
Length of Residence 1 month 1 month
Marriage Place St. Mark's Church, Wellington
Folio 242
Consent
Date of Certificate 15 March 1918
Officiating Minister Rev. C. F. Askew
155 2 March 1918 Walter Love
Amelia Mary Fread
Walter Love
Amelia Mary Frend
πŸ’ 1918/111
Widower 7/6/1913
Widow 2/7/1913
Milkman
56
50
Wellington
Wellington
11 years
4 years
Registrar's Office, Wellington 243 2 March 1918 Deputy Registrar
No 155
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Walter Love Amelia Mary Fread
BDM Match (97%) Walter Love Amelia Mary Frend
  πŸ’ 1918/111
Condition Widower 7/6/1913 Widow 2/7/1913
Profession Milkman
Age 56 50
Dwelling Place Wellington Wellington
Length of Residence 11 years 4 years
Marriage Place Registrar's Office, Wellington
Folio 243
Consent
Date of Certificate 2 March 1918
Officiating Minister Deputy Registrar

Page 1482

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 4 March 1918 George Thomas Dawson
Irene Annie Lambert
George Thomas Dawson
Irene Annie Lambert
πŸ’ 1918/112
Bachelor
Spinster
Carpenter
29
21
Wellington
Wellington
2 years
18 mos.
Registrar's Office, Wellington 244 4 March 1918 Deputy Registrar
No 156
Date of Notice 4 March 1918
  Groom Bride
Names of Parties George Thomas Dawson Irene Annie Lambert
  πŸ’ 1918/112
Condition Bachelor Spinster
Profession Carpenter
Age 29 21
Dwelling Place Wellington Wellington
Length of Residence 2 years 18 mos.
Marriage Place Registrar's Office, Wellington
Folio 244
Consent
Date of Certificate 4 March 1918
Officiating Minister Deputy Registrar
157 4 March 1918 Archibald Mathieson
Marion Rachel Wright
Archibald Mathieson
Marion Rachel Wright
πŸ’ 1918/114
Bachelor
Spinster
Soldier
37
40
Featherston
Wellington
3 yrs.
1 yr.
Registrar's Office, Wellington 245 4 March 1918 Deputy Registrar
No 157
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Archibald Mathieson Marion Rachel Wright
  πŸ’ 1918/114
Condition Bachelor Spinster
Profession Soldier
Age 37 40
Dwelling Place Featherston Wellington
Length of Residence 3 yrs. 1 yr.
Marriage Place Registrar's Office, Wellington
Folio 245
Consent
Date of Certificate 4 March 1918
Officiating Minister Deputy Registrar
158 4 March 1918 Samuel Dudley Rabone
Ruth Reid
Samuel Dudley Rabone
Ruth Reid
πŸ’ 1918/115
Bachelor
Spinster
Farmer
23
25
Karori
Wellington
4 yrs.
18 yrs
Residence of Mr. Reid, 100 Hanson St, Wellington 246 4 March 1918 Rev. W. Shirer
No 158
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Samuel Dudley Rabone Ruth Reid
  πŸ’ 1918/115
Condition Bachelor Spinster
Profession Farmer
Age 23 25
Dwelling Place Karori Wellington
Length of Residence 4 yrs. 18 yrs
Marriage Place Residence of Mr. Reid, 100 Hanson St, Wellington
Folio 246
Consent
Date of Certificate 4 March 1918
Officiating Minister Rev. W. Shirer
159 4 March 1918 Harry James Edkins
Ethel Bland Headifen
Harry James Edkins
Ethel Bland Headifen
πŸ’ 1918/116
Bachelor
Spinster
Driver
26
33
Wellington
Wellington
8 years
Life
Residence of Mrs. Headifen, Rolleston Street, Wellington 247 4 March 1918 Rev. W. Shirer
No 159
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Harry James Edkins Ethel Bland Headifen
  πŸ’ 1918/116
Condition Bachelor Spinster
Profession Driver
Age 26 33
Dwelling Place Wellington Wellington
Length of Residence 8 years Life
Marriage Place Residence of Mrs. Headifen, Rolleston Street, Wellington
Folio 247
Consent
Date of Certificate 4 March 1918
Officiating Minister Rev. W. Shirer
160 4 March 1918 Albert Alexander Henderson
Thyra Adelaide Elizabeth Ferguson
Albert Alexander Henderson
Thyra Adelaide Elizabeth Ferguson
πŸ’ 1918/117
Bachelor
Spinster
Night-watchman
37
24
Wellington
Wellington
7 yrs.
13 mos.
St. James' Manse, Wellington South 248 4 March 1918 Rev. W. Shirer
No 160
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Albert Alexander Henderson Thyra Adelaide Elizabeth Ferguson
  πŸ’ 1918/117
Condition Bachelor Spinster
Profession Night-watchman
Age 37 24
Dwelling Place Wellington Wellington
Length of Residence 7 yrs. 13 mos.
Marriage Place St. James' Manse, Wellington South
Folio 248
Consent
Date of Certificate 4 March 1918
Officiating Minister Rev. W. Shirer

Page 1483

District of Wellington Quarter ending 31 March 1918 Registrar R. H. Poullon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
161 5 March 1918 Harry Blanford
Catherine Stanley
Harry Blanford
Catherine Stanley
πŸ’ 1918/118
Bachelor
Spinster
Soldier
33
30
Wellington
Wellington
Life
11 years
St. Thomas Church Wellington South 249 5 March 1918 Rev. Thos. Fancourt
No 161
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Harry Blanford Catherine Stanley
  πŸ’ 1918/118
Condition Bachelor Spinster
Profession Soldier
Age 33 30
Dwelling Place Wellington Wellington
Length of Residence Life 11 years
Marriage Place St. Thomas Church Wellington South
Folio 249
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev. Thos. Fancourt
162 5 March 1918 Richard Henry Fearon Grace
Edith Madge Greenwood
Richard Henry Fearon Grace
Edith Madge Greenwood
πŸ’ 1918/871
Bachelor
Spinster
Bank Clerk
26
27
Wellington
Wellington
3 days
5 weeks Roseneath Wellington
St. Barnabas Church Roseneath Wellington 250 5 March 1918 Rev. W. G. Baker
No 162
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Richard Henry Fearon Grace Edith Madge Greenwood
  πŸ’ 1918/871
Condition Bachelor Spinster
Profession Bank Clerk
Age 26 27
Dwelling Place Wellington Wellington
Length of Residence 3 days 5 weeks Roseneath Wellington
Marriage Place St. Barnabas Church Roseneath Wellington
Folio 250
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev. W. G. Baker
163 6 March 1918 Hugh Donald McCarthy
Gertrude Margaret Drury
Hugh Donald McCarthy
Gertrude Margaret Drury
πŸ’ 1918/882
Widower 23/8/1914
Spinster
Departmental Manager
36
23
Wellington
Wellington
23 years
2 years St. Wellington South
St. Anne's Church Green St. Wellington South 251 6 March 1918 Rev. E. Kimbell
No 163
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Hugh Donald McCarthy Gertrude Margaret Drury
  πŸ’ 1918/882
Condition Widower 23/8/1914 Spinster
Profession Departmental Manager
Age 36 23
Dwelling Place Wellington Wellington
Length of Residence 23 years 2 years St. Wellington South
Marriage Place St. Anne's Church Green St. Wellington South
Folio 251
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev. E. Kimbell
164 6 March 1918 Percy William Titshall
Beatrice May Ellis
Percy William Titshall
Beatrice May Ellis
πŸ’ 1918/889
Bachelor
Spinster
Fireman
22
20
Wellington
Wellington
13 years
15 years Cambridge Terrace Wellington
Congregational Church Cambridge Terrace Wellington 252 Edwin Joseph Ellis Father 6 March 1918 Rev. A. E. Hunt
No 164
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Percy William Titshall Beatrice May Ellis
  πŸ’ 1918/889
Condition Bachelor Spinster
Profession Fireman
Age 22 20
Dwelling Place Wellington Wellington
Length of Residence 13 years 15 years Cambridge Terrace Wellington
Marriage Place Congregational Church Cambridge Terrace Wellington
Folio 252
Consent Edwin Joseph Ellis Father
Date of Certificate 6 March 1918
Officiating Minister Rev. A. E. Hunt
165 7 March 1918 Barton Oswald Victor Hocken
Marian Baldwin
Barton Oswald Victor Hoskin
Marian Baldwin
πŸ’ 1918/1100
Bachelor
Spinster
Carpenter
22
21
Petone
Christchurch
3 months
3 days Christchurch
Methodist Church Durham St. Christchurch 687 7 March 1918 Rev. P. Knight
No 165
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Barton Oswald Victor Hocken Marian Baldwin
BDM Match (96%) Barton Oswald Victor Hoskin Marian Baldwin
  πŸ’ 1918/1100
Condition Bachelor Spinster
Profession Carpenter
Age 22 21
Dwelling Place Petone Christchurch
Length of Residence 3 months 3 days Christchurch
Marriage Place Methodist Church Durham St. Christchurch
Folio 687
Consent
Date of Certificate 7 March 1918
Officiating Minister Rev. P. Knight

Page 1484

District of Wellington Quarter ending 31 March 1918 Registrar R. B. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
166 4 March 1918 Leonard Ainsworth Walker
Ivy Bell Hammond
Leonard Ainsworth Walker
Ivy Bell Hammond
πŸ’ 1918/890
Widower 8/6/1917
Spinster
Painter
31
28
Wellington
Wellington
2 weeks
10 Days
St. John's Church, Willis St., Wellington 253 7 March 1918 Rev. J. Gibb D. D.
No 166
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Leonard Ainsworth Walker Ivy Bell Hammond
  πŸ’ 1918/890
Condition Widower 8/6/1917 Spinster
Profession Painter
Age 31 28
Dwelling Place Wellington Wellington
Length of Residence 2 weeks 10 Days
Marriage Place St. John's Church, Willis St., Wellington
Folio 253
Consent
Date of Certificate 7 March 1918
Officiating Minister Rev. J. Gibb D. D.
167 7 March 1918 James Dawson
Margaret May Murphy
James Dawson
Margaret May Murphy
πŸ’ 1918/891
Bachelor
Spinster
Plumber
25
21
Rona Bay Eastbourne
Wellington
3 months
Life
St. Mary of the Angels, Boulcott St., Wellington 254 7 March 1918 Rev. C. J. Outtrim
No 167
Date of Notice 7 March 1918
  Groom Bride
Names of Parties James Dawson Margaret May Murphy
  πŸ’ 1918/891
Condition Bachelor Spinster
Profession Plumber
Age 25 21
Dwelling Place Rona Bay Eastbourne Wellington
Length of Residence 3 months Life
Marriage Place St. Mary of the Angels, Boulcott St., Wellington
Folio 254
Consent
Date of Certificate 7 March 1918
Officiating Minister Rev. C. J. Outtrim
168 8 March 1918 Isaac Cohen
Nora Baker
Isaac Cohen
Nora Baker
πŸ’ 1918/892
Bachelor
Spinster
Tailor
23
23
Wellington
Wellington
7 years
1 month
Registrar's Office, Wellington 255 8 March 1918 Deputy Registrar
No 168
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Isaac Cohen Nora Baker
  πŸ’ 1918/892
Condition Bachelor Spinster
Profession Tailor
Age 23 23
Dwelling Place Wellington Wellington
Length of Residence 7 years 1 month
Marriage Place Registrar's Office, Wellington
Folio 255
Consent
Date of Certificate 8 March 1918
Officiating Minister Deputy Registrar
169 8 March 1918 William Edmund Parker
Florence Arline Howitt
William Edmund Parker
Florence Arline Howitt
πŸ’ 1918/893
Bachelor
Spinster
Fire Brigadesman
24
21
Wellington
Wellington
7 years
21 years
St. James's Church, Wellington South 256 8 March 1918 Rev. W. Shirer
No 169
Date of Notice 8 March 1918
  Groom Bride
Names of Parties William Edmund Parker Florence Arline Howitt
  πŸ’ 1918/893
Condition Bachelor Spinster
Profession Fire Brigadesman
Age 24 21
Dwelling Place Wellington Wellington
Length of Residence 7 years 21 years
Marriage Place St. James's Church, Wellington South
Folio 256
Consent
Date of Certificate 8 March 1918
Officiating Minister Rev. W. Shirer
170 8 March 1918 Albert James Smith
Dorothy Woodward
Albert James Smith
Dorothy Woodward
πŸ’ 1918/894
Bachelor
Spinster
Soldier
28
24
Featherston
Wellington
2 months
3 years
St. Thomas's Church, Newtown, Wellington 257 8 March 1918 Rev. J. Fancourt
No 170
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Albert James Smith Dorothy Woodward
  πŸ’ 1918/894
Condition Bachelor Spinster
Profession Soldier
Age 28 24
Dwelling Place Featherston Wellington
Length of Residence 2 months 3 years
Marriage Place St. Thomas's Church, Newtown, Wellington
Folio 257
Consent
Date of Certificate 8 March 1918
Officiating Minister Rev. J. Fancourt

Page 1485

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
171 08 March 1918 William Champion Wallow
Daisy Eleanor Herven
William Champion Dallow
Daisy Eleanor Kewen
πŸ’ 1918/895
Bachelor
Spinster
Engraver
44
30
Porirua
Wellington
10 years
3 years
St. Peter's Church Willis St. Wellington 258 08 March 1918 Rev. H. Watson
No 171
Date of Notice 08 March 1918
  Groom Bride
Names of Parties William Champion Wallow Daisy Eleanor Herven
BDM Match (90%) William Champion Dallow Daisy Eleanor Kewen
  πŸ’ 1918/895
Condition Bachelor Spinster
Profession Engraver
Age 44 30
Dwelling Place Porirua Wellington
Length of Residence 10 years 3 years
Marriage Place St. Peter's Church Willis St. Wellington
Folio 258
Consent
Date of Certificate 08 March 1918
Officiating Minister Rev. H. Watson
172 08 March 1918 George Alfred James Bell
Charlotte Elsie Sinclair
George Alfred James Bell
Charlotte Elsie Sinclair
πŸ’ 1918/872
Bachelor
Spinster
Company Secretary
24
23
Wellington
Wellington
18 years
20 years
St. Marks Church Wellington 259 08 March 1918 Rev. C. F. Askew
No 172
Date of Notice 08 March 1918
  Groom Bride
Names of Parties George Alfred James Bell Charlotte Elsie Sinclair
  πŸ’ 1918/872
Condition Bachelor Spinster
Profession Company Secretary
Age 24 23
Dwelling Place Wellington Wellington
Length of Residence 18 years 20 years
Marriage Place St. Marks Church Wellington
Folio 259
Consent
Date of Certificate 08 March 1918
Officiating Minister Rev. C. F. Askew
173 08 March 1918 Francis James McMahon
Nora Thwaites
Francis James McMahon
Nora Thwaites
πŸ’ 1918/873
Bachelor
Spinster
Slaughterman
30
36
Wellington
Wellington
2 months
3 years
St. Mary of the Angels Boulcott St. Wellington 260 08 March 1918 Rev. S. Mahony
No 173
Date of Notice 08 March 1918
  Groom Bride
Names of Parties Francis James McMahon Nora Thwaites
  πŸ’ 1918/873
Condition Bachelor Spinster
Profession Slaughterman
Age 30 36
Dwelling Place Wellington Wellington
Length of Residence 2 months 3 years
Marriage Place St. Mary of the Angels Boulcott St. Wellington
Folio 260
Consent
Date of Certificate 08 March 1918
Officiating Minister Rev. S. Mahony
174 09 March 1918 Roy Bartram
Rose Hobbs
Roy Bartram
Rose Hobbs
πŸ’ 1918/874
Bachelor
Widow
Clerk
26
38
Wellington
Wellington
4 months
4 months
St. Peters Church Willis St. Wellington 261 09 March 1918 Rev. H. Watson
No 174
Date of Notice 09 March 1918
  Groom Bride
Names of Parties Roy Bartram Rose Hobbs
  πŸ’ 1918/874
Condition Bachelor Widow
Profession Clerk
Age 26 38
Dwelling Place Wellington Wellington
Length of Residence 4 months 4 months
Marriage Place St. Peters Church Willis St. Wellington
Folio 261
Consent
Date of Certificate 09 March 1918
Officiating Minister Rev. H. Watson
175 11 March 1918 Stanley Albert Forrester
Marie Rita Cecily Pirani
Stanley Albert Forrester
Marie Rita Cecily Pirani
πŸ’ 1918/875
Bachelor
Spinster
Salesman
21
21
Wellington
Wellington
15 years
12 years
Registrar's Office Wellington 262 11 March 1918 Deputy Registrar
No 175
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Stanley Albert Forrester Marie Rita Cecily Pirani
  πŸ’ 1918/875
Condition Bachelor Spinster
Profession Salesman
Age 21 21
Dwelling Place Wellington Wellington
Length of Residence 15 years 12 years
Marriage Place Registrar's Office Wellington
Folio 262
Consent
Date of Certificate 11 March 1918
Officiating Minister Deputy Registrar

Page 1486

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
176 11 March 1918 Lawrence Arthur Hudson Herrick
Isabella Liddel Glover Denholm Horsbury Hunter
Lawrence Arthur Hudson Herrick
Isabella Liddal Glover Denholm Horsbury Hunter
πŸ’ 1918/876
Bachelor
Spinster
Mariner
29
19
S. S. Itamo
Lyall Bay
5 years
1 year
St James Church Wellington South 263 Margaret Jane Hunter, Mother 11 March 1918 Rev. W. Shirer
No 176
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Lawrence Arthur Hudson Herrick Isabella Liddel Glover Denholm Horsbury Hunter
BDM Match (99%) Lawrence Arthur Hudson Herrick Isabella Liddal Glover Denholm Horsbury Hunter
  πŸ’ 1918/876
Condition Bachelor Spinster
Profession Mariner
Age 29 19
Dwelling Place S. S. Itamo Lyall Bay
Length of Residence 5 years 1 year
Marriage Place St James Church Wellington South
Folio 263
Consent Margaret Jane Hunter, Mother
Date of Certificate 11 March 1918
Officiating Minister Rev. W. Shirer
177 11 March 1918 William Henry Edwards
Blanche Eliza Williams
William Henry Edwards
Blanche Eliza Williams
πŸ’ 1918/877
William Henry Edwards
Bertha Williams
πŸ’ 1918/4217
Widower 23/9/1917
Spinster
Builder
57
37
Wellington
Wellington
50 years
6 years
St Peter's Church Willis St. Wellington 264 11 March 1918 Rev. H. Watson
No 177
Date of Notice 11 March 1918
  Groom Bride
Names of Parties William Henry Edwards Blanche Eliza Williams
  πŸ’ 1918/877
BDM Match (77%) William Henry Edwards Bertha Williams
  πŸ’ 1918/4217
Condition Widower 23/9/1917 Spinster
Profession Builder
Age 57 37
Dwelling Place Wellington Wellington
Length of Residence 50 years 6 years
Marriage Place St Peter's Church Willis St. Wellington
Folio 264
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev. H. Watson
178 11 March 1918 George Smith
Florrie Morgan
George Smith
Flossie Morgan
πŸ’ 1918/878
Bachelor
Spinster
Salesman
23
21
Wellington
Wellington
15 years
6 months
Residence of Mr. Ackroyd 64 Nairn St. Wellington 265 11 March 1918 Rev. W. Shirer
No 178
Date of Notice 11 March 1918
  Groom Bride
Names of Parties George Smith Florrie Morgan
BDM Match (93%) George Smith Flossie Morgan
  πŸ’ 1918/878
Condition Bachelor Spinster
Profession Salesman
Age 23 21
Dwelling Place Wellington Wellington
Length of Residence 15 years 6 months
Marriage Place Residence of Mr. Ackroyd 64 Nairn St. Wellington
Folio 265
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev. W. Shirer
179 12 March 1918 George Albert Koberstein
Minna Marie Frieda Wolfradt
George Albert Koberstein
Minna Marie Frieda Wolfradt
πŸ’ 1918/879
Bachelor
Spinster
Soldier
25
21
Featherston
Belmont
1 month
4 years
Residence of Rev. H. H. Te Punga White's Line Lower Hutt 266 12 March 1918 Rev. H. H. Te Punga
No 179
Date of Notice 12 March 1918
  Groom Bride
Names of Parties George Albert Koberstein Minna Marie Frieda Wolfradt
  πŸ’ 1918/879
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Featherston Belmont
Length of Residence 1 month 4 years
Marriage Place Residence of Rev. H. H. Te Punga White's Line Lower Hutt
Folio 266
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. H. H. Te Punga
180 12 March 1918 John George Beattie
Jane Davidson Sargent
John George Beattie
Irene Davidson Sargent
πŸ’ 1918/880
Bachelor
Divorced decree absolute 26/2/1918
Merchant
32
28
Wellington
Wellington
5 years
18 years
St John's Church Willis St. Wellington 267 12 March 1918 Rev. J. Gibb
No 180
Date of Notice 12 March 1918
  Groom Bride
Names of Parties John George Beattie Jane Davidson Sargent
BDM Match (93%) John George Beattie Irene Davidson Sargent
  πŸ’ 1918/880
Condition Bachelor Divorced decree absolute 26/2/1918
Profession Merchant
Age 32 28
Dwelling Place Wellington Wellington
Length of Residence 5 years 18 years
Marriage Place St John's Church Willis St. Wellington
Folio 267
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. J. Gibb

Page 1487

District of Wellington Quarter ending 31 March 1918 Registrar W. W. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 13 March 1918 Peter Maclean
Esther Johnson
Peter Maclean
Esther Johnson
πŸ’ 1918/881
Bachelor
Spinster
Bank Officer
31
22
Wellington
Wellington
6 years
10 years
St. Peters Church Willis St. Wellington 268 13 March 1918 Rev. H. Watson
No 181
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Peter Maclean Esther Johnson
  πŸ’ 1918/881
Condition Bachelor Spinster
Profession Bank Officer
Age 31 22
Dwelling Place Wellington Wellington
Length of Residence 6 years 10 years
Marriage Place St. Peters Church Willis St. Wellington
Folio 268
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev. H. Watson
182 13 March 1918 William Wyer
Florence Ethel Turvey
William Dyer
Florence Ethel Turvey
πŸ’ 1918/883
Bachelor
Spinster
Gardener
29
23
Petone
Petone
4 years
4 years
St. Augustines Church Petone 269 13 March 1918 Rev. H. T. Stealey
No 182
Date of Notice 13 March 1918
  Groom Bride
Names of Parties William Wyer Florence Ethel Turvey
BDM Match (96%) William Dyer Florence Ethel Turvey
  πŸ’ 1918/883
Condition Bachelor Spinster
Profession Gardener
Age 29 23
Dwelling Place Petone Petone
Length of Residence 4 years 4 years
Marriage Place St. Augustines Church Petone
Folio 269
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev. H. T. Stealey
183 14 March 1918 William George Andrews
Bessie Pengelly
William George Andrews
Bessie Pengelly
πŸ’ 1918/884
Bachelor
Spinster
Manager & Accountant
32
34
Wellington
Island Bay
3 days
3 days
St Hilda's Church Island Bay 270 14 March 1918 Rev J. G. S. Castle
No 183
Date of Notice 14 March 1918
  Groom Bride
Names of Parties William George Andrews Bessie Pengelly
  πŸ’ 1918/884
Condition Bachelor Spinster
Profession Manager & Accountant
Age 32 34
Dwelling Place Wellington Island Bay
Length of Residence 3 days 3 days
Marriage Place St Hilda's Church Island Bay
Folio 270
Consent
Date of Certificate 14 March 1918
Officiating Minister Rev J. G. S. Castle
184 14 March 1918 John Herbert Douglas
Elizabeth Allen Sly
John Herbert Douglas
Elizabeth Allen Sly
πŸ’ 1918/885
Widower October 1894
Widow 1 February 1914
Seaman
46
56
Wellington
Wellington
5 years
10 years
Registrars Office Wellington 271 14 March 1918 Deputy Registrar
No 184
Date of Notice 14 March 1918
  Groom Bride
Names of Parties John Herbert Douglas Elizabeth Allen Sly
  πŸ’ 1918/885
Condition Widower October 1894 Widow 1 February 1914
Profession Seaman
Age 46 56
Dwelling Place Wellington Wellington
Length of Residence 5 years 10 years
Marriage Place Registrars Office Wellington
Folio 271
Consent
Date of Certificate 14 March 1918
Officiating Minister Deputy Registrar
185 14 March 1918 James Galbraith
Mary Agnes Mills
James Galbraith
Mary Agnes Mills
πŸ’ 1918/886
Bachelor
Spinster
Sergeant Major Instructor
28
19
Wellington
Wellington
1 year
8 years
St Mary of the Angels Boulcott St Wellington 272 Harry Mills, father 14 March 1918 Rev. S. Mahony
No 185
Date of Notice 14 March 1918
  Groom Bride
Names of Parties James Galbraith Mary Agnes Mills
  πŸ’ 1918/886
Condition Bachelor Spinster
Profession Sergeant Major Instructor
Age 28 19
Dwelling Place Wellington Wellington
Length of Residence 1 year 8 years
Marriage Place St Mary of the Angels Boulcott St Wellington
Folio 272
Consent Harry Mills, father
Date of Certificate 14 March 1918
Officiating Minister Rev. S. Mahony

Page 1488

District of Wellington Quarter ending 31 March 1918 Registrar R. L. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
186 14 March 1918 Albert Fred Shee
Mary McCarthy
Bachelor
Spinster
Seaman
20
20
S. S. Karu
Wellington
1 month
2 months
Registrar's Office Wellington
No 186
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Albert Fred Shee Mary McCarthy
Condition Bachelor Spinster
Profession Seaman
Age 20 20
Dwelling Place S. S. Karu Wellington
Length of Residence 1 month 2 months
Marriage Place Registrar's Office Wellington
Folio
Consent
Date of Certificate
Officiating Minister
187 16 March 1918 Frederick William Gough
Mary Frances Johnston
Frederick William Gough
Mary Frances Johnston
πŸ’ 1918/887
Widower 16/9/1917
Spinster
Engineer
63
54
Wellington
Wellington
20 years
10 years
Registrar's Office Wellington 273 16 March 1918 Deputy Registrar
No 187
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Frederick William Gough Mary Frances Johnston
  πŸ’ 1918/887
Condition Widower 16/9/1917 Spinster
Profession Engineer
Age 63 54
Dwelling Place Wellington Wellington
Length of Residence 20 years 10 years
Marriage Place Registrar's Office Wellington
Folio 273
Consent
Date of Certificate 16 March 1918
Officiating Minister Deputy Registrar
188 16 March 1918 Henry Edward Vear
Mary Jane Jamieson
Henry Edward Vear
Mary Jane Jamieson
πŸ’ 1918/888
Bachelor
Spinster
Builder
41
29
Wellington
Wellington
31 years
3 years
Registrar's Office Wellington 274 16 March 1918 Deputy Registrar
No 188
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Henry Edward Vear Mary Jane Jamieson
  πŸ’ 1918/888
Condition Bachelor Spinster
Profession Builder
Age 41 29
Dwelling Place Wellington Wellington
Length of Residence 31 years 3 years
Marriage Place Registrar's Office Wellington
Folio 274
Consent
Date of Certificate 16 March 1918
Officiating Minister Deputy Registrar
189 18 March 1918 Herbert Randolph Barrett
Edith Maria McDonald
Herbert Randolph Barrett
Edith Maria McDonald
πŸ’ 1918/896
Bachelor
Spinster
Salesman
25
21
Wellington
Wellington
3 Days
3 Days
St. Mark's Church Wellington 275 18 March 1918 Rev. C. F. Askew
No 189
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Herbert Randolph Barrett Edith Maria McDonald
  πŸ’ 1918/896
Condition Bachelor Spinster
Profession Salesman
Age 25 21
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place St. Mark's Church Wellington
Folio 275
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. C. F. Askew
190 19 March 1918 David Hutchinson
Elsie Olive Leaver
David Hutchinson
Elsie Olive Leaver
πŸ’ 1918/907
Bachelor
Spinster
Bo Stoker
33
27
Wellington
Wellington
4 Days
4 Days
Registrar's Office Wellington 276 19 March 1918 Deputy Registrar
No 190
Date of Notice 19 March 1918
  Groom Bride
Names of Parties David Hutchinson Elsie Olive Leaver
  πŸ’ 1918/907
Condition Bachelor Spinster
Profession Bo Stoker
Age 33 27
Dwelling Place Wellington Wellington
Length of Residence 4 Days 4 Days
Marriage Place Registrar's Office Wellington
Folio 276
Consent
Date of Certificate 19 March 1918
Officiating Minister Deputy Registrar

Page 1489

District of Wellington Quarter ending 31 March 1918 Registrar R. H. Powell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 19 March 1918 Charles Thomas White
Doris Irene Pudney
Charles Thomas White
Doris Irene Pudney
πŸ’ 1918/914
Bachelor
Spinster
Soldier
24
19
Featherston
Wellington
1 Month
19 years
St. Peter's Church Willis St. Wellington 277 George Pudney Father 19 March 1918 Rev. H. Watson
No 191
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Charles Thomas White Doris Irene Pudney
  πŸ’ 1918/914
Condition Bachelor Spinster
Profession Soldier
Age 24 19
Dwelling Place Featherston Wellington
Length of Residence 1 Month 19 years
Marriage Place St. Peter's Church Willis St. Wellington
Folio 277
Consent George Pudney Father
Date of Certificate 19 March 1918
Officiating Minister Rev. H. Watson
192 19 March 1918 Hector Rewi Wood
Aileen Zoe Boulton
Hector Rewi Wood
Aileen Zoe Boulton
πŸ’ 1918/915
Bachelor
Spinster
Farm Hand
20
18
Pahautanui
Pahautanui
Life
Life
Registrar's Office Wellington 278 John Wilmer Wood father; Edward Boulton Father 19 March 1918 Deputy Registrar
No 192
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Hector Rewi Wood Aileen Zoe Boulton
  πŸ’ 1918/915
Condition Bachelor Spinster
Profession Farm Hand
Age 20 18
Dwelling Place Pahautanui Pahautanui
Length of Residence Life Life
Marriage Place Registrar's Office Wellington
Folio 278
Consent John Wilmer Wood father; Edward Boulton Father
Date of Certificate 19 March 1918
Officiating Minister Deputy Registrar
193 19 March 1918 Arthur Jacob Bush
Gladys Florence May Keech
Arthur Jacob Bush
Gladys Florence May Keech
πŸ’ 1918/916
Bachelor
Spinster
Shoe Finisher
24
23
Wellington
Wellington
6 months
2 years
St. Thomas' Church Wellington South 279 19 March 1918 Rev. Thos. Fancourt
No 193
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Arthur Jacob Bush Gladys Florence May Keech
  πŸ’ 1918/916
Condition Bachelor Spinster
Profession Shoe Finisher
Age 24 23
Dwelling Place Wellington Wellington
Length of Residence 6 months 2 years
Marriage Place St. Thomas' Church Wellington South
Folio 279
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev. Thos. Fancourt
194 19 March 1918 Thomas Newbigging Ballantyne
Marjory Patonell Flint
Thomas Newbigging Ballantynes
Marjory Parnell Flint
πŸ’ 1918/917
Bachelor
Spinster
Soft Goods Warehouseman
30
21
Wellington
Wellington
2 years
7 Days
The Terrace Congregational Church Wellington 280 19 March 1918 Rev. J. R. Glasson
No 194
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Thomas Newbigging Ballantyne Marjory Patonell Flint
BDM Match (94%) Thomas Newbigging Ballantynes Marjory Parnell Flint
  πŸ’ 1918/917
Condition Bachelor Spinster
Profession Soft Goods Warehouseman
Age 30 21
Dwelling Place Wellington Wellington
Length of Residence 2 years 7 Days
Marriage Place The Terrace Congregational Church Wellington
Folio 280
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev. J. R. Glasson
195 20 March 1918 Bernard William Jarmey
Julia Agnes Rosetta Stevens
Bernard William Jarmey
Julia Agnes Rosetta Stevens
πŸ’ 1918/918
Bachelor
Spinster
Plumber
31
23
Wellington
Wellington
4 years
5 years
St. Mark's Church Wellington 281 20 March 1918 Rev. C. F. Askew
No 195
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Bernard William Jarmey Julia Agnes Rosetta Stevens
  πŸ’ 1918/918
Condition Bachelor Spinster
Profession Plumber
Age 31 23
Dwelling Place Wellington Wellington
Length of Residence 4 years 5 years
Marriage Place St. Mark's Church Wellington
Folio 281
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. C. F. Askew

Page 1490

District of Wellington Quarter ending 31 March 1918 Registrar R. H. Donellan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
196 20 March 1918 Wilfred Lawson
Ethel Annette Piper
Wilfred Lawson
Ethel Annette Piper
πŸ’ 1918/919
Bachelor
Spinster
Accountant
28
29
Wellington
Wellington
28 years
29 years
The Manse Brougham St. Wellington 282 20 March 1918 Rev. J. Paterson
No 196
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Wilfred Lawson Ethel Annette Piper
  πŸ’ 1918/919
Condition Bachelor Spinster
Profession Accountant
Age 28 29
Dwelling Place Wellington Wellington
Length of Residence 28 years 29 years
Marriage Place The Manse Brougham St. Wellington
Folio 282
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. J. Paterson
197 20 March 1918 Edwin Charles Francis
Ellen Key
Edwin Charles Francis
Ellen Key
πŸ’ 1918/920
Bachelor
Widow 8/8/1904
Soldier
43
46
Trentham
Trentham
Life
2 weeks
Church of England Institute Trentham 283 20 March 1918 Rev. J. F. Taylor
No 197
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Edwin Charles Francis Ellen Key
  πŸ’ 1918/920
Condition Bachelor Widow 8/8/1904
Profession Soldier
Age 43 46
Dwelling Place Trentham Trentham
Length of Residence Life 2 weeks
Marriage Place Church of England Institute Trentham
Folio 283
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. J. F. Taylor
198 20 March 1918 James Joseph Driscoll
Caroline Rose Watson
James Joseph Driscoll
Caroline Rose Watson
πŸ’ 1918/897
Widower 14/11/1909
Spinster
Labourer
36
26
Lower Hutt
Lower Hutt
2 years
26 years
The Residence of the Bride Waterloo Road Lower Hutt 284 20 March 1918 Rev. D. J. Murray
No 198
Date of Notice 20 March 1918
  Groom Bride
Names of Parties James Joseph Driscoll Caroline Rose Watson
  πŸ’ 1918/897
Condition Widower 14/11/1909 Spinster
Profession Labourer
Age 36 26
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 2 years 26 years
Marriage Place The Residence of the Bride Waterloo Road Lower Hutt
Folio 284
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. D. J. Murray
199 20 March 1918 Joseph Arnold Thomas
Elfreida Warataha Sicely
Joseph Arnold Thomas
Elfreida Warataha Sicely
πŸ’ 1918/898
Bachelor
Spinster
Soldier
30
32
Featherston
Wellington
3 weeks
2 years
St. Hilda's Church Upper Hutt 285 20 March 1918 Rev. A. W. Stratford
No 199
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Joseph Arnold Thomas Elfreida Warataha Sicely
  πŸ’ 1918/898
Condition Bachelor Spinster
Profession Soldier
Age 30 32
Dwelling Place Featherston Wellington
Length of Residence 3 weeks 2 years
Marriage Place St. Hilda's Church Upper Hutt
Folio 285
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev. A. W. Stratford
200 21 March 1918 James William Masson Brown
Dorothy Elizabeth Green
James William Masson Brown
Dorothy Elizabeth Green
πŸ’ 1918/899
Widower 10/8/1913
Spinster
Railway Employee
39
25
Wellington
Wellington
3 years
Life
St. James' Church Wellington South 286 21 March 1918 Rev. W. Shirer
No 200
Date of Notice 21 March 1918
  Groom Bride
Names of Parties James William Masson Brown Dorothy Elizabeth Green
  πŸ’ 1918/899
Condition Widower 10/8/1913 Spinster
Profession Railway Employee
Age 39 25
Dwelling Place Wellington Wellington
Length of Residence 3 years Life
Marriage Place St. James' Church Wellington South
Folio 286
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. W. Shirer

Page 1491

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 21 March 1918 Henry Rex-Trott
Harriet Constance Isobel Young
Henry Rix-Trott
Harriet Constance Isobel Young
πŸ’ 1918/900
Bachelor
Spinster
Engineer
25
28
Hastings
Wellington
1 year
4 years
St. Peter's Church, Willis St., Wellington 287 21 March 1918 Rev. H. Watson
No 201
Date of Notice 21 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 Engineer
Age 25 28
Dwelling Place Hastings Wellington
Length of Residence 1 year 4 years
Marriage Place St. Peter's Church, Willis St., Wellington
Folio 287
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. H. Watson
202 21 March 1918 Harold John Barr Tomlinson
Flora Florence Cochrane
Harold John Barr Tomlinson
Flora Florence Cochrane
πŸ’ 1918/901
Bachelor
Spinster
Clerk
25
21
Hataitai, Wellington
Wellington
3 months
6 years
Kent Terrace Presbyterian Church, Wellington 288 21 March 1918 Rev. J. H. Elliott D.D.
No 202
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Harold John Barr Tomlinson Flora Florence Cochrane
  πŸ’ 1918/901
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Hataitai, Wellington Wellington
Length of Residence 3 months 6 years
Marriage Place Kent Terrace Presbyterian Church, Wellington
Folio 288
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. J. H. Elliott D.D.
203 21 March 1918 Grenfell Currie Griffith
Doris Louise Millar
Grenfell Currie Griffith
Doris Louise Millar
πŸ’ 1918/902
Bachelor
Spinster
Soldier
32
25
Wellington
Wellington
2 days
6 years
St. James' Church, Wellington South 289 21 March 1918 Rev. W. Shirer
No 203
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Grenfell Currie Griffith Doris Louise Millar
  πŸ’ 1918/902
Condition Bachelor Spinster
Profession Soldier
Age 32 25
Dwelling Place Wellington Wellington
Length of Residence 2 days 6 years
Marriage Place St. James' Church, Wellington South
Folio 289
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. W. Shirer
204 21 March 1918 Johan Peterson Lang
Helen Bingham White
Johan Peterson Lang
Helen Bingham White
πŸ’ 1918/903
Bachelor
Spinster
Cabinet-maker
45
40
Wellington
Wellington
14 years
17 years
St. Mark's Church, Wellington 290 21 March 1918 Rev. C. F. Askew
No 204
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Johan Peterson Lang Helen Bingham White
  πŸ’ 1918/903
Condition Bachelor Spinster
Profession Cabinet-maker
Age 45 40
Dwelling Place Wellington Wellington
Length of Residence 14 years 17 years
Marriage Place St. Mark's Church, Wellington
Folio 290
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. C. F. Askew
205 22 March 1918 Leonard Beaumont Rowe
Louise Frederikke Petersen
Leonard Beaumont Rowe
Louise Frederikke Petersen
πŸ’ 1918/904
Bachelor
Spinster
Soldier
33
32
Trentham
Wellington
4 months
2 months
St. Paul's Pro-Cathedral, Wellington 291 22 March 1918 Rev. A. M. Johnson
No 205
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Leonard Beaumont Rowe Louise Frederikke Petersen
  πŸ’ 1918/904
Condition Bachelor Spinster
Profession Soldier
Age 33 32
Dwelling Place Trentham Wellington
Length of Residence 4 months 2 months
Marriage Place St. Paul's Pro-Cathedral, Wellington
Folio 291
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev. A. M. Johnson

Page 1492

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
206 22 March 1918 Richard Middleton Brewer
Ethel Irene Oliver
Richard Middleton Brewer
Ethel Irene Oliver
πŸ’ 1918/905
Bachelor
Spinster
Indent Agent
34
25
Wellington
Wellington
28 years
Life
St. Hilda's Church of England Island Bay, Wellington 292 22 March 1918 Rev. J. G. S. Castle
No 206
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Richard Middleton Brewer Ethel Irene Oliver
  πŸ’ 1918/905
Condition Bachelor Spinster
Profession Indent Agent
Age 34 25
Dwelling Place Wellington Wellington
Length of Residence 28 years Life
Marriage Place St. Hilda's Church of England Island Bay, Wellington
Folio 292
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev. J. G. S. Castle
207 22 March 1918 Kum Ping Ngan
Yuen Jer
Kum Ping Ngan
Yuen Jer
πŸ’ 1918/906
Widower October 1914
Spinster
Fruiterer
45
43
Wellington
Wellington
2 years
3 days
Residence of Mrs Wong 4 Mortimer Terrace Wellington 293 22 March 1918 Rev. J. K. Elliott
No 207
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Kum Ping Ngan Yuen Jer
  πŸ’ 1918/906
Condition Widower October 1914 Spinster
Profession Fruiterer
Age 45 43
Dwelling Place Wellington Wellington
Length of Residence 2 years 3 days
Marriage Place Residence of Mrs Wong 4 Mortimer Terrace Wellington
Folio 293
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev. J. K. Elliott
208 23 March 1918 Alfred John Pollard
Mahala Victoria Diamontina Saulbrey
Alfred John Pollard
Mahala Victoria Diamontina Saulbrey
πŸ’ 1918/908
Bachelor
Spinster
Farmer
25
21
Lower Hutt
Lower Hutt
9 months
9 months
Church of England Lower Hutt 294 23 March 1918 Rev. A. L. Hansell
No 208
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Alfred John Pollard Mahala Victoria Diamontina Saulbrey
  πŸ’ 1918/908
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 9 months 9 months
Marriage Place Church of England Lower Hutt
Folio 294
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev. A. L. Hansell
209 23 March 1918 Frank Selby Burson
Wanda Colman
Frank Selby Burson
Wana Colman
πŸ’ 1918/909
Bachelor
Spinster
Soldier
24
22
Upper Hutt
Upper Hutt
10 months
6 years
Presbyterian Church Upper Hutt 295 23 March 1918 Rev. W. W. Scott
No 209
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Frank Selby Burson Wanda Colman
BDM Match (96%) Frank Selby Burson Wana Colman
  πŸ’ 1918/909
Condition Bachelor Spinster
Profession Soldier
Age 24 22
Dwelling Place Upper Hutt Upper Hutt
Length of Residence 10 months 6 years
Marriage Place Presbyterian Church Upper Hutt
Folio 295
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev. W. W. Scott
210 23 March 1918 William Smith
Constance Muriel Baker
William Smith
Constance Muriel Baker
πŸ’ 1918/910
Bachelor
Spinster
Carpenter & Joiner
28
29
Wellington
Wellington
Life
6 years
St. Thomas' Church Wellington South 296 23 March 1918 Rev. W. Fancourt
No 210
Date of Notice 23 March 1918
  Groom Bride
Names of Parties William Smith Constance Muriel Baker
  πŸ’ 1918/910
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 28 29
Dwelling Place Wellington Wellington
Length of Residence Life 6 years
Marriage Place St. Thomas' Church Wellington South
Folio 296
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev. W. Fancourt

Page 1493

District of Wellington Quarter ending 31 March 1918 Registrar R. A. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
211 23 March 1918 Alexander Wilmshurst
Phoebe Crawford
Alexander Wilmshurst
Phoebe Crawford
πŸ’ 1918/911
Bachelor
Widow (24/3/1915)
Labourer
27
44
Alicetown
Alicetown
20 years
10 years
Residence of the Bride, East St., Alicetown, Lower Hutt 297 23 March 1918 Rev. W. H. A. Vickery
No 211
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Alexander Wilmshurst Phoebe Crawford
  πŸ’ 1918/911
Condition Bachelor Widow (24/3/1915)
Profession Labourer
Age 27 44
Dwelling Place Alicetown Alicetown
Length of Residence 20 years 10 years
Marriage Place Residence of the Bride, East St., Alicetown, Lower Hutt
Folio 297
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev. W. H. A. Vickery
212 23 March 1918 Reginald Albert Percival Johns
Eveline Maud Allen
Reginald Albert Percival Johns
Eveline Maud Allen
πŸ’ 1918/1998
Bachelor
Spinster
Soldier
21
18
Trentham
Wellington
2 years
6 years
Church of England, Brooklyn 1512 Louisa Allen, Mother 23 March 1918 Rev. Geo. Dent
No 212
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Reginald Albert Percival Johns Eveline Maud Allen
  πŸ’ 1918/1998
Condition Bachelor Spinster
Profession Soldier
Age 21 18
Dwelling Place Trentham Wellington
Length of Residence 2 years 6 years
Marriage Place Church of England, Brooklyn
Folio 1512
Consent Louisa Allen, Mother
Date of Certificate 23 March 1918
Officiating Minister Rev. Geo. Dent
213 25 March 1918 Richard Edmond Humphreys
Helen Gabriel Tohill
Richard Edmond Humphreys
Helen Gabriel Tohill
πŸ’ 1918/912
Bachelor
Spinster
Salesman
25
22
Wellington
Wellington
3 days
4 weeks
St Anne's Church, Wellington South 298 25 March 1918 Rev. M. Devoy
No 213
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Richard Edmond Humphreys Helen Gabriel Tohill
  πŸ’ 1918/912
Condition Bachelor Spinster
Profession Salesman
Age 25 22
Dwelling Place Wellington Wellington
Length of Residence 3 days 4 weeks
Marriage Place St Anne's Church, Wellington South
Folio 298
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. M. Devoy
214 25 March 1918 Charles Frederick Robertson
Emmie Esther Sheil
Charles Frederick Robertson
Emmie Esther Sheil
πŸ’ 1918/913
Bachelor
Spinster
Seaman
34
43
Wellington
Wellington
4 days
Life
Registrar's Office, Wellington 299 25 March 1918 Deputy Registrar
No 214
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Charles Frederick Robertson Emmie Esther Sheil
  πŸ’ 1918/913
Condition Bachelor Spinster
Profession Seaman
Age 34 43
Dwelling Place Wellington Wellington
Length of Residence 4 days Life
Marriage Place Registrar's Office, Wellington
Folio 299
Consent
Date of Certificate 25 March 1918
Officiating Minister Deputy Registrar
215 25 March 1918 Horace Belcher
Lily Titshall
Horace Belcher
Lily Titshall
πŸ’ 1918/51
Bachelor
Spinster
Barman
36
28
Wellington
Wellington
6 years
2 years
Registrar's Office, Wellington 300 25 March 1918 Deputy Registrar
No 215
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Horace Belcher Lily Titshall
  πŸ’ 1918/51
Condition Bachelor Spinster
Profession Barman
Age 36 28
Dwelling Place Wellington Wellington
Length of Residence 6 years 2 years
Marriage Place Registrar's Office, Wellington
Folio 300
Consent
Date of Certificate 25 March 1918
Officiating Minister Deputy Registrar

Page 1494

District of Wellington Quarter ending 31 March 1918 Registrar R. H. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
216 25 March 1918 Kenneth Knox Mullins
Alice Lillian Neale
Kenneth Knox Mullins
Alice Lillian Neale
πŸ’ 1918/225
Bachelor
Spinster
Cabinet-maker
24
23
Wellington
Wellington
3 Days
3 Days
St. John's Church, Willis St., Wellington 301 25 March 1918 Rev. D. D. Scott
No 216
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Kenneth Knox Mullins Alice Lillian Neale
  πŸ’ 1918/225
Condition Bachelor Spinster
Profession Cabinet-maker
Age 24 23
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place St. John's Church, Willis St., Wellington
Folio 301
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. D. D. Scott
217 26 March 1918 Arthur Bell Crombie
Sadie Anne Hutchinson
Arthur Bell Crombie
Sadie Anne Hutchinson
πŸ’ 1918/236
Bachelor
Spinster
Civil Servant
26
29
Wellington
Wellington
1 Month
3 years
St. Peter's Church, Willis St., Wellington 302 26 March 1918 Rev. H. Watson
No 217
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Arthur Bell Crombie Sadie Anne Hutchinson
  πŸ’ 1918/236
Condition Bachelor Spinster
Profession Civil Servant
Age 26 29
Dwelling Place Wellington Wellington
Length of Residence 1 Month 3 years
Marriage Place St. Peter's Church, Willis St., Wellington
Folio 302
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. H. Watson
218 26 March 1918 Ernest Charles Mitchell
Ina Scott Montgomery
Ernest Charles Mitchell
Ina Scott Montgomery
πŸ’ 1918/243
Bachelor
Spinster
Joiner
38
22
Wellington
Wellington
38 years
5 years
The Residence of Mr. Mitchell, 25 Abel Smith St., Wellington 303 26 March 1918 Rev. W. Shirer
No 218
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Ernest Charles Mitchell Ina Scott Montgomery
  πŸ’ 1918/243
Condition Bachelor Spinster
Profession Joiner
Age 38 22
Dwelling Place Wellington Wellington
Length of Residence 38 years 5 years
Marriage Place The Residence of Mr. Mitchell, 25 Abel Smith St., Wellington
Folio 303
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. W. Shirer
219 26 March 1918 David Milne Simpson
Una Johnstone Gilmore
David Milne Simpson
Una Johnstone Gilmore
πŸ’ 1918/244
Bachelor
Spinster
Farmer
22
23
Featherston
Wellington
10 mos.
15 years
Wesley Church, Taranaki St., Wellington 304 26 March 1918 Rev. J. G. Chapman
No 219
Date of Notice 26 March 1918
  Groom Bride
Names of Parties David Milne Simpson Una Johnstone Gilmore
  πŸ’ 1918/244
Condition Bachelor Spinster
Profession Farmer
Age 22 23
Dwelling Place Featherston Wellington
Length of Residence 10 mos. 15 years
Marriage Place Wesley Church, Taranaki St., Wellington
Folio 304
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. J. G. Chapman
220 26 March 1918 Richard James King
Elsie Mary Hopkins
Richard James King
Elsie Mary Hopkins
πŸ’ 1918/245
Bachelor
Spinster
Soldier
31
25
Trentham
Auckland, Remuera
5 mos.
Life
St. Mark's Church, Remuera 305 26 March 1918 Rev. W. Beatty
No 220
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Richard James King Elsie Mary Hopkins
  πŸ’ 1918/245
Condition Bachelor Spinster
Profession Soldier
Age 31 25
Dwelling Place Trentham Auckland, Remuera
Length of Residence 5 mos. Life
Marriage Place St. Mark's Church, Remuera
Folio 305
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. W. Beatty

Page 1495

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
221 26 March 1918 George Simmons Renner
Isabella Margaret Ahlers
George Simmons Renner
Isabella Margaret Ahlers
πŸ’ 1918/246
Bachelor
Spinster
Engineer
26
20
Wellington
Wellington
Life
10 years
St. James' Church Manse, Wellington South 306 Marie Pauline Ahlers mother 26 March 1918 Rev. W. Shirer
No 221
Date of Notice 26 March 1918
  Groom Bride
Names of Parties George Simmons Renner Isabella Margaret Ahlers
  πŸ’ 1918/246
Condition Bachelor Spinster
Profession Engineer
Age 26 20
Dwelling Place Wellington Wellington
Length of Residence Life 10 years
Marriage Place St. James' Church Manse, Wellington South
Folio 306
Consent Marie Pauline Ahlers mother
Date of Certificate 26 March 1918
Officiating Minister Rev. W. Shirer
222 26 March 1918 Francis O'Connor
Isabel Priscilla Pellew
Francis O'Connor
Isabel Priscilla Pellew
πŸ’ 1918/247
Bachelor
Spinster
Civil Servant
21
23
Wellington
Wellington
Life
2 years
St. Joseph's Church, Buckle St., Wellington 307 26 March 1918 Rev. D. H. Hurley
No 222
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Francis O'Connor Isabel Priscilla Pellew
  πŸ’ 1918/247
Condition Bachelor Spinster
Profession Civil Servant
Age 21 23
Dwelling Place Wellington Wellington
Length of Residence Life 2 years
Marriage Place St. Joseph's Church, Buckle St., Wellington
Folio 307
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. D. H. Hurley
223 26 March 1918 Albert Basil Cameron
Rose Monk
Albert Basil Cameron
Rose Monk
πŸ’ 1918/248
Bachelor
Spinster
Soldier
24
22
Featherston
Auckland
2 months
1 year
St Marks Church, Remuera, Auckland 308 26 March 1918 Rev. W. Beatty
No 223
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Albert Basil Cameron Rose Monk
  πŸ’ 1918/248
Condition Bachelor Spinster
Profession Soldier
Age 24 22
Dwelling Place Featherston Auckland
Length of Residence 2 months 1 year
Marriage Place St Marks Church, Remuera, Auckland
Folio 308
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. W. Beatty
224 26 March 1918 Charles Mitchell Kirkland
Mabel Walton Davies
Charles Mitchell Kirkland
Mabel Walton Davies
πŸ’ 1918/249
Bachelor
Spinster
Plumber
24
20
Wellington
Khandallah, Wellington
Life
Life
The Residence of Mrs Kirkland, 79 Austin Street, Wellington 309 Harry Wilson Davies father 26 March 1918 Rev. W. Shirer
No 224
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Charles Mitchell Kirkland Mabel Walton Davies
  πŸ’ 1918/249
Condition Bachelor Spinster
Profession Plumber
Age 24 20
Dwelling Place Wellington Khandallah, Wellington
Length of Residence Life Life
Marriage Place The Residence of Mrs Kirkland, 79 Austin Street, Wellington
Folio 309
Consent Harry Wilson Davies father
Date of Certificate 26 March 1918
Officiating Minister Rev. W. Shirer
225 26 March 1918 Kenneth Alister Brennan
Mildred Zeta Paul
Kenneth Alister Brennan
Mildred Zita Paul
πŸ’ 1918/226
Bachelor
Widow
Motor mechanic
25
31
Lyall Bay
Lyall Bay
2 months
2 months
St. Peter's Church, Willis St., Wellington 310 26 March 1918 Rev. H. Watson
No 225
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Kenneth Alister Brennan Mildred Zeta Paul
BDM Match (97%) Kenneth Alister Brennan Mildred Zita Paul
  πŸ’ 1918/226
Condition Bachelor Widow
Profession Motor mechanic
Age 25 31
Dwelling Place Lyall Bay Lyall Bay
Length of Residence 2 months 2 months
Marriage Place St. Peter's Church, Willis St., Wellington
Folio 310
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. H. Watson

Page 1496

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Boulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
226 27 March 1918 Walter Thomas Christensen
Mary Linton
Walter Thomas Christensen
Mary Linton
πŸ’ 1918/227
Bachelor
Spinster
Coppersmith
32
34
Wellington
Wellington
Life
18 years
Registrar's Office Wellington 311 27 March 1918 Deputy Registrar
No 226
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Walter Thomas Christensen Mary Linton
  πŸ’ 1918/227
Condition Bachelor Spinster
Profession Coppersmith
Age 32 34
Dwelling Place Wellington Wellington
Length of Residence Life 18 years
Marriage Place Registrar's Office Wellington
Folio 311
Consent
Date of Certificate 27 March 1918
Officiating Minister Deputy Registrar
227 27 March 1918 Edward Charles Elton
Winifred Evelyn Galloway
Edward Charles Elton
Winifred Evelyn Galloway
πŸ’ 1918/228
Bachelor
Spinster
Farmer
23
24
Waikanae
Pahautanui
4 years
20 years
Registrar's Office Wellington 312 27 March 1918 Deputy Registrar
No 227
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Edward Charles Elton Winifred Evelyn Galloway
  πŸ’ 1918/228
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Waikanae Pahautanui
Length of Residence 4 years 20 years
Marriage Place Registrar's Office Wellington
Folio 312
Consent
Date of Certificate 27 March 1918
Officiating Minister Deputy Registrar
228 27 March 1918 Edward Lenihan
Violet Elizabeth Richardson
Edward Lenihan
Violet Elizabeth Richardson
πŸ’ 1918/229
Bachelor
Spinster
Journalist
32
25
Wellington
Berhampore Wellington South
3 months
Life
St Anne's Church Wellington South 313 27 March 1918 Rev. M. Devoy
No 228
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Edward Lenihan Violet Elizabeth Richardson
  πŸ’ 1918/229
Condition Bachelor Spinster
Profession Journalist
Age 32 25
Dwelling Place Wellington Berhampore Wellington South
Length of Residence 3 months Life
Marriage Place St Anne's Church Wellington South
Folio 313
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. M. Devoy
229 27 March 1918 Thomas Henry Walker
Elizabeth Euphemia Barton
Thomas Henry Walker
Elizabeth Euphemia Barton
πŸ’ 1918/230
Bachelor
Spinster
Butcher
41
32
Wellington
Wellington
3 days
4 days
St Peter's Church Willis St. Wellington 314 27 March 1918 Rev. H Watson
No 229
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Thomas Henry Walker Elizabeth Euphemia Barton
  πŸ’ 1918/230
Condition Bachelor Spinster
Profession Butcher
Age 41 32
Dwelling Place Wellington Wellington
Length of Residence 3 days 4 days
Marriage Place St Peter's Church Willis St. Wellington
Folio 314
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. H Watson
230 27 March 1918 Henry James Salter
Hilda Nora Alicia Haggett
Henry James Salter
Hilda Dora Alicia Haggett
πŸ’ 1918/231
Bachelor
Spinster
Soldier
28
31
Awapuni
Ngaio
6 weeks
7 years
Presbyterian Church Khandallah 315 27 March 1918 Rev. J. Cumming
No 230
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Henry James Salter Hilda Nora Alicia Haggett
BDM Match (98%) Henry James Salter Hilda Dora Alicia Haggett
  πŸ’ 1918/231
Condition Bachelor Spinster
Profession Soldier
Age 28 31
Dwelling Place Awapuni Ngaio
Length of Residence 6 weeks 7 years
Marriage Place Presbyterian Church Khandallah
Folio 315
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. J. Cumming

Page 1497

District of Wellington Quarter ending 31 March 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
231 27 March 1918 Ernest Henry George Solway
Grace Power
Ernest Henry George Solway
Grace Power
πŸ’ 1918/232
Bachelor
Spinster
Waterside Worker
30
34
Wellington
Petone
8 years
4 years
Roman Catholic Church Petone 316 27 March 1918 Rev. P. Quealy
No 231
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Ernest Henry George Solway Grace Power
  πŸ’ 1918/232
Condition Bachelor Spinster
Profession Waterside Worker
Age 30 34
Dwelling Place Wellington Petone
Length of Residence 8 years 4 years
Marriage Place Roman Catholic Church Petone
Folio 316
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. P. Quealy
232 27 March 1918 David Smith
Edna Violet Cross
David Smith
Edna Violet Cross
πŸ’ 1918/233
Bachelor
Spinster
Butcher
21
18
Wellington
Wellington
15 years
1 year
The Manse Pirie St. Wellington 317 James Thomas Cross Father 27 March 1918 Rev. J. K. Elliott
No 232
Date of Notice 27 March 1918
  Groom Bride
Names of Parties David Smith Edna Violet Cross
  πŸ’ 1918/233
Condition Bachelor Spinster
Profession Butcher
Age 21 18
Dwelling Place Wellington Wellington
Length of Residence 15 years 1 year
Marriage Place The Manse Pirie St. Wellington
Folio 317
Consent James Thomas Cross Father
Date of Certificate 27 March 1918
Officiating Minister Rev. J. K. Elliott
233 28 March 1918 Job Joseph Bassett
Elizabeth Scott Horsburgh
Job Joseph Bassett
Elizabeth Scott Horsburgh
πŸ’ 1918/234
Widower
Spinster
Labourer
35
35
Wellington
Seatoun Wellington
3 years
8 days
Registrar's Office Wellington 318 28 March 1918 Deputy Registrar
No 233
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Job Joseph Bassett Elizabeth Scott Horsburgh
  πŸ’ 1918/234
Condition Widower Spinster
Profession Labourer
Age 35 35
Dwelling Place Wellington Seatoun Wellington
Length of Residence 3 years 8 days
Marriage Place Registrar's Office Wellington
Folio 318
Consent
Date of Certificate 28 March 1918
Officiating Minister Deputy Registrar
234 28 March 1918 Alfred Emil Ivar
Leila May Holland
Alfred Emil Ivar
Leila May Holland
πŸ’ 1918/235
Bachelor
Spinster
Painter
39
21
Wellington
Wellington
Life
5 years
Registrar's Office Wellington 319 28 March 1918 Deputy Registrar
No 234
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Alfred Emil Ivar Leila May Holland
  πŸ’ 1918/235
Condition Bachelor Spinster
Profession Painter
Age 39 21
Dwelling Place Wellington Wellington
Length of Residence Life 5 years
Marriage Place Registrar's Office Wellington
Folio 319
Consent
Date of Certificate 28 March 1918
Officiating Minister Deputy Registrar
235 28 March 1918 William Ellery
Annie Helen Campbell
William Ellery
Annie Helen Campbell
πŸ’ 1918/237
Bachelor
Spinster
Soldier
30
28
Trentham
Wellington
4 weeks
3 months
Registrar's Office Wellington 320 28 March 1918 Deputy Registrar
No 235
Date of Notice 28 March 1918
  Groom Bride
Names of Parties William Ellery Annie Helen Campbell
  πŸ’ 1918/237
Condition Bachelor Spinster
Profession Soldier
Age 30 28
Dwelling Place Trentham Wellington
Length of Residence 4 weeks 3 months
Marriage Place Registrar's Office Wellington
Folio 320
Consent
Date of Certificate 28 March 1918
Officiating Minister Deputy Registrar

Page 1498

District of Wellington Quarter ending 31 March 1918 Registrar R. H. Ponlon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
236 28 March 1918 Edwin Robert Newman
Winifred Lilian Mason
Edwin Robert Newman
Winifred Lilian Mason
πŸ’ 1918/238
Bachelor
Spinster
Soldier
20
20
Featherston
Wellington
4 months
13 months
St. Peter's Church Willis Street Wellington 321 Arthur William Newman Father, Henrietta Winifred Mason Mother (Lawfully appt Guardian) 28 March 1918 Rev. H. Watson
No 236
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Edwin Robert Newman Winifred Lilian Mason
  πŸ’ 1918/238
Condition Bachelor Spinster
Profession Soldier
Age 20 20
Dwelling Place Featherston Wellington
Length of Residence 4 months 13 months
Marriage Place St. Peter's Church Willis Street Wellington
Folio 321
Consent Arthur William Newman Father, Henrietta Winifred Mason Mother (Lawfully appt Guardian)
Date of Certificate 28 March 1918
Officiating Minister Rev. H. Watson
237 28 March 1918 Samuel Arthur Clarence Warby
Ethel May Spriggins
Samuel Arthur Clarence Darby
Ethel May Spriggins
πŸ’ 1918/239
Widower 15/7/1915
Spinster
Soldier
28
21
Trentham
Wellington
6 months
4 months
St. John's Church Willis Street Wellington 322 28 March 1918 Rev. J. Gibb D.D.
No 237
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Samuel Arthur Clarence Warby Ethel May Spriggins
BDM Match (98%) Samuel Arthur Clarence Darby Ethel May Spriggins
  πŸ’ 1918/239
Condition Widower 15/7/1915 Spinster
Profession Soldier
Age 28 21
Dwelling Place Trentham Wellington
Length of Residence 6 months 4 months
Marriage Place St. John's Church Willis Street Wellington
Folio 322
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. J. Gibb D.D.
238 30 March 1918 Arthur Ahlers
Ada Muriel Church
Arthur Ahlers
Ada Muriel Church
πŸ’ 1918/240
Bachelor
Spinster
Farmer
26
24
Wellington
Wellington
3 days
4 days
St. James Manse Wellington South 323 30 March 1918 Rev. W. Shirer
No 238
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Arthur Ahlers Ada Muriel Church
  πŸ’ 1918/240
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Wellington Wellington
Length of Residence 3 days 4 days
Marriage Place St. James Manse Wellington South
Folio 323
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. W. Shirer
239 30 March 1918 John Henry Astwood
Sarah Georgina Teehan
John Henry Astwood
Sarah Georgina Teehan
πŸ’ 1918/241
Bachelor
Spinster
Railway Employee
20
20
Petone
Petone
3 years
4 years
Methodist Church Petone 324 James Astwood Father, Richard Teehan Father 30 March 1918 Rev. Angus McBean
No 239
Date of Notice 30 March 1918
  Groom Bride
Names of Parties John Henry Astwood Sarah Georgina Teehan
  πŸ’ 1918/241
Condition Bachelor Spinster
Profession Railway Employee
Age 20 20
Dwelling Place Petone Petone
Length of Residence 3 years 4 years
Marriage Place Methodist Church Petone
Folio 324
Consent James Astwood Father, Richard Teehan Father
Date of Certificate 30 March 1918
Officiating Minister Rev. Angus McBean
240 30 March 1918 David Hamilton McElwee
Eliza Beedie
David Hamilton McElwee
Eliza Beedie
πŸ’ 1918/242
Bachelor
Widow 20/11/1915
Engine Driver
31
37
Wellington
Wellington South
4 days
2 weeks
St. James Manse Wellington South 325 30 March 1918 Rev. W. Shirer
No 240
Date of Notice 30 March 1918
  Groom Bride
Names of Parties David Hamilton McElwee Eliza Beedie
  πŸ’ 1918/242
Condition Bachelor Widow 20/11/1915
Profession Engine Driver
Age 31 37
Dwelling Place Wellington Wellington South
Length of Residence 4 days 2 weeks
Marriage Place St. James Manse Wellington South
Folio 325
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. W. Shirer

Page 1499

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
242 2 April 1918 Angelo Cereseto
Sarah Hampson
Angelo Cereseto
Sarah Hampson
πŸ’ 1918/2264
Bachelor
Spinster
Compositor
44
38
Wellington
Wellington
3 Days
3 months
St. Mary of the Angels' Church, Boulcott St., Wellington 1803 2 April 1918 Rev. S. Mahony
No 242
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Angelo Cereseto Sarah Hampson
  πŸ’ 1918/2264
Condition Bachelor Spinster
Profession Compositor
Age 44 38
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 months
Marriage Place St. Mary of the Angels' Church, Boulcott St., Wellington
Folio 1803
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. S. Mahony
243 2 April 1918 William Henry Ralph
Elsie Gladys Fiddes
William Henry Ralph
Elsie Gladys Fiddes
πŸ’ 1918/2265
Bachelor
Spinster
Grocer
30
25
Wellington
Wellington
3 Days
3 Days
Methodist Parsonage, Mc Farlane St. Wellington 1804 2 April 1918 Rev. J. G. Chapman
No 243
Date of Notice 2 April 1918
  Groom Bride
Names of Parties William Henry Ralph Elsie Gladys Fiddes
  πŸ’ 1918/2265
Condition Bachelor Spinster
Profession Grocer
Age 30 25
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place Methodist Parsonage, Mc Farlane St. Wellington
Folio 1804
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. G. Chapman
244 2 April 1918 David Daniel Sutherland
Olga Ivy August Malneek
David Daniel Sutherland
Olga Ivy August Malneek
πŸ’ 1918/2266
Bachelor
Spinster
Mental Hospital Attendant
23
18
Porirua
Wellington
15 mos.
8 mos.
Methodist Church, Taranaki St. Wellington 1805 George Malneek, Father 2 April 1918 Rev. C. H. Earwaker
No 244
Date of Notice 2 April 1918
  Groom Bride
Names of Parties David Daniel Sutherland Olga Ivy August Malneek
  πŸ’ 1918/2266
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 23 18
Dwelling Place Porirua Wellington
Length of Residence 15 mos. 8 mos.
Marriage Place Methodist Church, Taranaki St. Wellington
Folio 1805
Consent George Malneek, Father
Date of Certificate 2 April 1918
Officiating Minister Rev. C. H. Earwaker
245 2 April 1918 Harold Edmund Hamblyn
Emma Agnes Payton
Harold Edmund Hamblyn
Emma Agnes Payton
πŸ’ 1918/2267
Bachelor
Spinster
Soldier
24
21
Wellington
Wellington
5 Days
21 years
St. John's Manse, Wellington 1806 2 April 1918 Rev. J. Gibb
No 245
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Harold Edmund Hamblyn Emma Agnes Payton
  πŸ’ 1918/2267
Condition Bachelor Spinster
Profession Soldier
Age 24 21
Dwelling Place Wellington Wellington
Length of Residence 5 Days 21 years
Marriage Place St. John's Manse, Wellington
Folio 1806
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. Gibb
246 2 April 1918 Thomas William Harrison Hill
Harriet May Morgan
Thomas William Harrison Hill
Harriet May Morgan
πŸ’ 1918/2268
Divorced Decree Absolute 28/10/1915
Spinster
Carpenter
32
27
Wellington
Wellington
3 Days
9 yrs.
Registrar's Office, Wellington 1807 2 April 1918 Deputy Registrar Rev. J. G. Chapman
No 246
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Thomas William Harrison Hill Harriet May Morgan
  πŸ’ 1918/2268
Condition Divorced Decree Absolute 28/10/1915 Spinster
Profession Carpenter
Age 32 27
Dwelling Place Wellington Wellington
Length of Residence 3 Days 9 yrs.
Marriage Place Registrar's Office, Wellington
Folio 1807
Consent
Date of Certificate 2 April 1918
Officiating Minister Deputy Registrar Rev. J. G. Chapman

Page 1500

District of Wellington Quarter ending 30 June 1918 Registrar J. R. Samson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
247 2 April 1918 Roderick Gordon Bell
Nora Toko Chapman
Roderick Gordon Bell
Nora Toko Chapman
πŸ’ 1918/2269
Bachelor
Spinster
Master Mariner
36
23
Wellington
Wellington
7 days
7 years
The Parsonage, 38 McFarlane St, Wellington 1808 2 April 1918 Rev. J. G. Chapman
No 247
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Roderick Gordon Bell Nora Toko Chapman
  πŸ’ 1918/2269
Condition Bachelor Spinster
Profession Master Mariner
Age 36 23
Dwelling Place Wellington Wellington
Length of Residence 7 days 7 years
Marriage Place The Parsonage, 38 McFarlane St, Wellington
Folio 1808
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. G. Chapman
248 2 April 1918 George Grant
Norah Schweigaard Hannestad
George Grant
Norah Schweigaard Nannestad
πŸ’ 1918/2270
Bachelor
Spinster
Soldier
31
31
Wellington
Wellington
2 weeks
28 years
St Marks Church, Wellington 1809 2 April 1918 Rev. C. F. Askew
No 248
Date of Notice 2 April 1918
  Groom Bride
Names of Parties George Grant Norah Schweigaard Hannestad
BDM Match (98%) George Grant Norah Schweigaard Nannestad
  πŸ’ 1918/2270
Condition Bachelor Spinster
Profession Soldier
Age 31 31
Dwelling Place Wellington Wellington
Length of Residence 2 weeks 28 years
Marriage Place St Marks Church, Wellington
Folio 1809
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. C. F. Askew
249 2 April 1918 William Arthur Wilton
Ethel Taylor
William Arthur William
Ethel Taylor
πŸ’ 1918/2247
Divorced Decree Absolute 13/5/1916
Spinster
Bootmaker
52
27
Petone
Petone
12 years
Life
Residence of Mr Wm Taylor, Alicetown, Lower Hutt 1810 2 April 1918 Mr F. J. Marshall
No 249
Date of Notice 2 April 1918
  Groom Bride
Names of Parties William Arthur Wilton Ethel Taylor
BDM Match (91%) William Arthur William Ethel Taylor
  πŸ’ 1918/2247
Condition Divorced Decree Absolute 13/5/1916 Spinster
Profession Bootmaker
Age 52 27
Dwelling Place Petone Petone
Length of Residence 12 years Life
Marriage Place Residence of Mr Wm Taylor, Alicetown, Lower Hutt
Folio 1810
Consent
Date of Certificate 2 April 1918
Officiating Minister Mr F. J. Marshall
250 2 April 1918 Christian Hunger
Lizzie Finn Scanlon
Christian Hunger
Lizzie Finn Scolon
πŸ’ 1918/2248
Bachelor
Spinster
Blacksmith
26
36
Wellington
Wellington
4 days
4 days
Registrar's Office, Wellington 1811 2 April 1918 Deputy Registrar
No 250
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Christian Hunger Lizzie Finn Scanlon
BDM Match (95%) Christian Hunger Lizzie Finn Scolon
  πŸ’ 1918/2248
Condition Bachelor Spinster
Profession Blacksmith
Age 26 36
Dwelling Place Wellington Wellington
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Wellington
Folio 1811
Consent
Date of Certificate 2 April 1918
Officiating Minister Deputy Registrar
251 3 April 1918 John William Bailey
Mabel Alice Beck
John William Bailey
Mabel Alice Beck
πŸ’ 1918/2249
Bachelor
Spinster
Clerk
24
24
Wellington
Wellington
18 months
4 years
Trinity Methodist Church, Riddiford Street, Newtown 1812 3 April 1918 Rev. E. Drake
No 251
Date of Notice 3 April 1918
  Groom Bride
Names of Parties John William Bailey Mabel Alice Beck
  πŸ’ 1918/2249
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Wellington Wellington
Length of Residence 18 months 4 years
Marriage Place Trinity Methodist Church, Riddiford Street, Newtown
Folio 1812
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev. E. Drake

Page 1501

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
252 3 April 1918 Jack Richard Lucas
Everade May Cummins
Jack Richard Lucas
Everade May Cummings
πŸ’ 1918/2250
Bachelor
Spinster
Mental Hospital Attendant
22
23
Porirua
Porirua
4 years
4 years
Registrar's Office Wellington 1813 3 April 1918 Deputy Registrar
No 252
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Jack Richard Lucas Everade May Cummins
BDM Match (98%) Jack Richard Lucas Everade May Cummings
  πŸ’ 1918/2250
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 22 23
Dwelling Place Porirua Porirua
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Wellington
Folio 1813
Consent
Date of Certificate 3 April 1918
Officiating Minister Deputy Registrar
253 3 April 1918 Stanley Percival Martin
Vera Elizabeth Hume
Stanley Percival Martin
Vera Elizabeth Hume
πŸ’ 1918/2251
Bachelor
Spinster
Soldier
30
22
Featherston
Wellington
2 months
1 month
St. John's Church Willis St. Wellington 1814 3 April 1918 Rev. J. Gibb
No 253
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Stanley Percival Martin Vera Elizabeth Hume
  πŸ’ 1918/2251
Condition Bachelor Spinster
Profession Soldier
Age 30 22
Dwelling Place Featherston Wellington
Length of Residence 2 months 1 month
Marriage Place St. John's Church Willis St. Wellington
Folio 1814
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev. J. Gibb
254 5 April 1918 Thomas Schofield
Florence Paterson
Thomas Schofield
Florence Paterson
πŸ’ 1918/2252
Bachelor
Spinster
Motor Mechanic
25
24
Wellington
Wellington
5 years
3 years
St. Mary of the Angels Boulcott St. Wellington 1815 5 April 1918 Rev. R. Hoare
No 254
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Thomas Schofield Florence Paterson
  πŸ’ 1918/2252
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 24
Dwelling Place Wellington Wellington
Length of Residence 5 years 3 years
Marriage Place St. Mary of the Angels Boulcott St. Wellington
Folio 1815
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev. R. Hoare
255 6 April 1918 Lauriston Lindsay Aitken
Maggie Myrtle Irene Shaw
Lauriston Lindsay Aitken
Maggie Myrtle Irene Shaw
πŸ’ 1918/2253
Bachelor
Spinster
Soldier
22
22
Trentham
Hinds
8 months
3 years
St. John's Presbyterian Church Petone 1816 6 April 1918 Rev. Bruce Todd
No 255
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Lauriston Lindsay Aitken Maggie Myrtle Irene Shaw
  πŸ’ 1918/2253
Condition Bachelor Spinster
Profession Soldier
Age 22 22
Dwelling Place Trentham Hinds
Length of Residence 8 months 3 years
Marriage Place St. John's Presbyterian Church Petone
Folio 1816
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. Bruce Todd
256 6 April 1918 James Edward Francis Carter
Rachel Mabey
James Edward Francis Carter
Rachel Mabey
πŸ’ 1918/2254
Bachelor
Spinster
Soldier
29
27
Petone
Taita
3 weeks
Life
Anglican Church Taita 1817 6 April 1918 Rev. A. L. Hansell
No 256
Date of Notice 6 April 1918
  Groom Bride
Names of Parties James Edward Francis Carter Rachel Mabey
  πŸ’ 1918/2254
Condition Bachelor Spinster
Profession Soldier
Age 29 27
Dwelling Place Petone Taita
Length of Residence 3 weeks Life
Marriage Place Anglican Church Taita
Folio 1817
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. A. L. Hansell

Page 1502

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Voulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
257 6 April 1918 Joseph James Shanley
Ruby Florence Gilbertson
Joseph James Shanley
Ruby Florence Gilbertson
πŸ’ 1918/2255
Bachelor
Spinster
Farm Hand
27
23
Wellington
Wellington
3 Days
3 Days
Registrar's Office Wellington 1818 6 April 1918 Deputy Registrar
No 257
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Joseph James Shanley Ruby Florence Gilbertson
  πŸ’ 1918/2255
Condition Bachelor Spinster
Profession Farm Hand
Age 27 23
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place Registrar's Office Wellington
Folio 1818
Consent
Date of Certificate 6 April 1918
Officiating Minister Deputy Registrar
258 6 April 1918 Claude William Charlesworth
Dorothy Elizabeth Francis
Claude William Charlsworth
Dorothy Elizabeth Francis
πŸ’ 1918/2256
Bachelor
Spinster
Accountant
33
30
Queen's Drive Wellington
Wellington
10 years
2 years
Anglican Church Wadestown 1819 6 April 1918 Rev. J. E. Jones
No 258
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Claude William Charlesworth Dorothy Elizabeth Francis
BDM Match (98%) Claude William Charlsworth Dorothy Elizabeth Francis
  πŸ’ 1918/2256
Condition Bachelor Spinster
Profession Accountant
Age 33 30
Dwelling Place Queen's Drive Wellington Wellington
Length of Residence 10 years 2 years
Marriage Place Anglican Church Wadestown
Folio 1819
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. J. E. Jones
259 6 April 1918 John Collins
Rosa Elenor Levey
John Collins
Rosa Elenor Levey
πŸ’ 1918/2258
Bachelor
Spinster
Teamster
31
26
Petone
Petone
3 Days
17 years
Sacred Heart Church Petone 1820 6 April 1918 Rev. P. Quealy
No 259
Date of Notice 6 April 1918
  Groom Bride
Names of Parties John Collins Rosa Elenor Levey
  πŸ’ 1918/2258
Condition Bachelor Spinster
Profession Teamster
Age 31 26
Dwelling Place Petone Petone
Length of Residence 3 Days 17 years
Marriage Place Sacred Heart Church Petone
Folio 1820
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. P. Quealy
260 8 April 1918 William Daniel Haggett
Daisy Ferkins
William Daniel Haggett
Daisy Ferkins
πŸ’ 1918/2259
Widower August 1910
Spinster
Proof-reader
61
19
Ngaio
Kelburn Wellington
25 Years
2 Years
Registrar's Office Wellington 1821 Annie Ferkins Mother 8 April 1918 Deputy Registrar
No 260
Date of Notice 8 April 1918
  Groom Bride
Names of Parties William Daniel Haggett Daisy Ferkins
  πŸ’ 1918/2259
Condition Widower August 1910 Spinster
Profession Proof-reader
Age 61 19
Dwelling Place Ngaio Kelburn Wellington
Length of Residence 25 Years 2 Years
Marriage Place Registrar's Office Wellington
Folio 1821
Consent Annie Ferkins Mother
Date of Certificate 8 April 1918
Officiating Minister Deputy Registrar
261 8 April 1918 Briton Jarvis
Elsie May Rowell
Briton Jarvis
Elsie May Rowell
πŸ’ 1918/2260
Bachelor
Spinster
Clergy-man
29
22
Wellington
Wellington
3 Days
Life
Church of Christ Vivian St Wellington 1822 8 April 1918 Mr. W. Phillips
No 261
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Briton Jarvis Elsie May Rowell
  πŸ’ 1918/2260
Condition Bachelor Spinster
Profession Clergy-man
Age 29 22
Dwelling Place Wellington Wellington
Length of Residence 3 Days Life
Marriage Place Church of Christ Vivian St Wellington
Folio 1822
Consent
Date of Certificate 8 April 1918
Officiating Minister Mr. W. Phillips

Page 1503

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Donlon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
262 8 April 1918 William George Wilkinson
Ellen Hill
William George Wilkinson
Ellen Hill
πŸ’ 1918/2261
Alfred Thomas Dickason
Ellen Hill
πŸ’ 1918/4882
Bachelor
Spinster
Saddler
24
22
Brooklyn, Wellington
Kelburn, Wellington
22 years
12 years
Residence of Mr Smith, 71 Todman St, Brooklyn, Wellington 1823 8 April 1918 Rev. J. H. White
No 262
Date of Notice 8 April 1918
  Groom Bride
Names of Parties William George Wilkinson Ellen Hill
  πŸ’ 1918/2261
BDM Match (69%) Alfred Thomas Dickason Ellen Hill
  πŸ’ 1918/4882
Condition Bachelor Spinster
Profession Saddler
Age 24 22
Dwelling Place Brooklyn, Wellington Kelburn, Wellington
Length of Residence 22 years 12 years
Marriage Place Residence of Mr Smith, 71 Todman St, Brooklyn, Wellington
Folio 1823
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev. J. H. White
263 8 April 1918 James Thomas Tilyard
Vera Maria Scanlan
James Thomas Tilyard
Vera Maria Scanlan
πŸ’ 1918/2262
Bachelor
Spinster
Warehouseman
28
26
Wellington
Wellington
16 years
10 years
St. Joseph's Church, Buckle St., Wellington 1824 8 April 1918 Rev. J. F. O'Connor
No 263
Date of Notice 8 April 1918
  Groom Bride
Names of Parties James Thomas Tilyard Vera Maria Scanlan
  πŸ’ 1918/2262
Condition Bachelor Spinster
Profession Warehouseman
Age 28 26
Dwelling Place Wellington Wellington
Length of Residence 16 years 10 years
Marriage Place St. Joseph's Church, Buckle St., Wellington
Folio 1824
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev. J. F. O'Connor
264 9 April 1918 Leo Victor Renall
Amy Cavins
Leo Victor Renall
Amy Cairns
πŸ’ 1918/2263
Bachelor
Spinster
Farmer
20
21
Wellington
Wellington
3 days
Life
St. Mark's Church, Wellington 1825 Roger Zachariah Renall, Father 9 April 1918 Rev. C. F. Askew
No 264
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Leo Victor Renall Amy Cavins
BDM Match (90%) Leo Victor Renall Amy Cairns
  πŸ’ 1918/2263
Condition Bachelor Spinster
Profession Farmer
Age 20 21
Dwelling Place Wellington Wellington
Length of Residence 3 days Life
Marriage Place St. Mark's Church, Wellington
Folio 1825
Consent Roger Zachariah Renall, Father
Date of Certificate 9 April 1918
Officiating Minister Rev. C. F. Askew
265 9 April 1918 Leonard Garland Wilson
Dorothy Augusta Evelyn Irvine
Leonard Garland Wilson
Dorothy Augusta Evelyn Irvine
πŸ’ 1918/2271
Bachelor
Spinster
Insurance Clerk
24
23
Wellington
Wellington South
4 years
20 years
St. James's Church, Wellington South 1826 9 April 1918 Rev. W. Shirer
No 265
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Leonard Garland Wilson Dorothy Augusta Evelyn Irvine
  πŸ’ 1918/2271
Condition Bachelor Spinster
Profession Insurance Clerk
Age 24 23
Dwelling Place Wellington Wellington South
Length of Residence 4 years 20 years
Marriage Place St. James's Church, Wellington South
Folio 1826
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. W. Shirer
266 9 April 1918 Charles Gair
Emma Lorna Greenwood Anderson
Charles Gair
Emma Lorna Greenwood Anderson
πŸ’ 1918/2282
Bachelor
Spinster
Soldier
25
24
Featherston
Wellington South
5 months
1 year
St. James' Manse, Wellington South 1827 9 April 1918 Rev. W. Shirer
No 266
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Charles Gair Emma Lorna Greenwood Anderson
  πŸ’ 1918/2282
Condition Bachelor Spinster
Profession Soldier
Age 25 24
Dwelling Place Featherston Wellington South
Length of Residence 5 months 1 year
Marriage Place St. James' Manse, Wellington South
Folio 1827
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. W. Shirer

Page 1504

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
267 9 April 1918 Charles Henry Martin
Mary Grey Elder
Charles Henry Martin
Mary Gray Elder
πŸ’ 1918/2289
Bachelor
Spinster
Labourer
31
28
Wellington
Melling, Lower Hutt
3 days
7 years
The Residence of Mrs Angel Johnsonville 1828 9 April 1918 Rev. J. Cumming
No 267
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Charles Henry Martin Mary Grey Elder
BDM Match (97%) Charles Henry Martin Mary Gray Elder
  πŸ’ 1918/2289
Condition Bachelor Spinster
Profession Labourer
Age 31 28
Dwelling Place Wellington Melling, Lower Hutt
Length of Residence 3 days 7 years
Marriage Place The Residence of Mrs Angel Johnsonville
Folio 1828
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. J. Cumming
268 10 April 1918 Henry John Price
Margaret Rae
Henry John Price
Margaret Rae
πŸ’ 1918/2290
Widower 5/2/1916
Spinster
Boot-maker
48
41
Wellington
Wellington
25 years
15 years
St. Joseph's Church Buckle St. Wellington 1829 10 April 1918 Rev. D. H. Hurley
No 268
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Henry John Price Margaret Rae
  πŸ’ 1918/2290
Condition Widower 5/2/1916 Spinster
Profession Boot-maker
Age 48 41
Dwelling Place Wellington Wellington
Length of Residence 25 years 15 years
Marriage Place St. Joseph's Church Buckle St. Wellington
Folio 1829
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. D. H. Hurley
269 10 April 1918 Jacob Pearson
Ellen Mitchell
Jacob Pearson
Ellen Mitchell
πŸ’ 1918/2291
Bachelor
Spinster
Tram Conductor
25
21
Wellington
Wellington
4 years
9 months
St. Andrews Presbyterian Church Wellington 1830 10 April 1918 Rev. S. R. Orr
No 269
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Jacob Pearson Ellen Mitchell
  πŸ’ 1918/2291
Condition Bachelor Spinster
Profession Tram Conductor
Age 25 21
Dwelling Place Wellington Wellington
Length of Residence 4 years 9 months
Marriage Place St. Andrews Presbyterian Church Wellington
Folio 1830
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. S. R. Orr
270 10 April 1918 Harold Nelson
Hannah Nora Mary Bray
Harold Nelson
Hannah Nora Mary Bray
πŸ’ 1918/2292
Bachelor
Widow 21/2/1917
Labourer
43
40
Wellington
Wellington
10 years
15 years
Registrars Office Wellington 1831 10 April 1918 Deputy Registrar
No 270
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Harold Nelson Hannah Nora Mary Bray
  πŸ’ 1918/2292
Condition Bachelor Widow 21/2/1917
Profession Labourer
Age 43 40
Dwelling Place Wellington Wellington
Length of Residence 10 years 15 years
Marriage Place Registrars Office Wellington
Folio 1831
Consent
Date of Certificate 10 April 1918
Officiating Minister Deputy Registrar
271 10 April 1918 Arthur Revell Thompson
Lillian Madeley
Arthur Revell Thompson
Lillian Madeley
πŸ’ 1918/2293
Bachelor
Spinster
Shipping Clerk
30
25
Auckland
Wellington
8 months
21 years
St. Marks Church Wellington 1833 10 April 1918 Rev. C. F. Askew
No 271
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Arthur Revell Thompson Lillian Madeley
  πŸ’ 1918/2293
Condition Bachelor Spinster
Profession Shipping Clerk
Age 30 25
Dwelling Place Auckland Wellington
Length of Residence 8 months 21 years
Marriage Place St. Marks Church Wellington
Folio 1833
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. C. F. Askew

Page 1505

District of Wellington Quarter ending 30 June 1918 Registrar R. H. Donellan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
272 10 April 1918 Jack Hunt
Grace Ethel Blake Greene
Jack Hunt
Grace Ethel Blake Greene
πŸ’ 1918/2294
Bachelor
Spinster
Shepherd
33
29
Wellington
Wellington
2 weeks
10 days
St. Peter's Church Willis St. Wellington 1833 10 April 1918 Rev. H. Watson
No 272
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Jack Hunt Grace Ethel Blake Greene
  πŸ’ 1918/2294
Condition Bachelor Spinster
Profession Shepherd
Age 33 29
Dwelling Place Wellington Wellington
Length of Residence 2 weeks 10 days
Marriage Place St. Peter's Church Willis St. Wellington
Folio 1833
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. H. Watson
273 11 April 1918 Robert White Bigmore
Catherine Coulter
Robert White Bigmore
Catherine Coulter
πŸ’ 1918/2295
Bachelor
Spinster
Engineer
35
26
S. S. Raranga
Wellington
4 months
2 years
St. Peter's Church Willis St. Wellington 1834 11 April 1918 Rev. H. Watson
No 273
Date of Notice 11 April 1918
  Groom Bride
Names of Parties Robert White Bigmore Catherine Coulter
  πŸ’ 1918/2295
Condition Bachelor Spinster
Profession Engineer
Age 35 26
Dwelling Place S. S. Raranga Wellington
Length of Residence 4 months 2 years
Marriage Place St. Peter's Church Willis St. Wellington
Folio 1834
Consent
Date of Certificate 11 April 1918
Officiating Minister Rev. H. Watson
274 13 April 1918 William Charles Seagar
Maude Noel Wright
William Charles Seager
Maude Noel Wright
πŸ’ 1918/2272
Bachelor
Spinster
Soldier
28
30
Featherston
Wellington
9 months
1 year
The Manse 35 Pirie St. Wellington 1835 13 April 1918 Rev. J. K. Elliott
No 274
Date of Notice 13 April 1918
  Groom Bride
Names of Parties William Charles Seagar Maude Noel Wright
BDM Match (98%) William Charles Seager Maude Noel Wright
  πŸ’ 1918/2272
Condition Bachelor Spinster
Profession Soldier
Age 28 30
Dwelling Place Featherston Wellington
Length of Residence 9 months 1 year
Marriage Place The Manse 35 Pirie St. Wellington
Folio 1835
Consent
Date of Certificate 13 April 1918
Officiating Minister Rev. J. K. Elliott
275 13 April 1918 John Skivington
Kathleen McEwan
John Skivington
Kathleen McEwan
πŸ’ 1918/2273
Bachelor
Divorced Decree Absolute 8/4/1918
Chauffeur
29
29
Wellington
Wellington
3 years
10 years
St. Andrew's Church Manse Hill St. Wellington 1836 13 April 1918 Rev. S. R. Orr
No 275
Date of Notice 13 April 1918
  Groom Bride
Names of Parties John Skivington Kathleen McEwan
  πŸ’ 1918/2273
Condition Bachelor Divorced Decree Absolute 8/4/1918
Profession Chauffeur
Age 29 29
Dwelling Place Wellington Wellington
Length of Residence 3 years 10 years
Marriage Place St. Andrew's Church Manse Hill St. Wellington
Folio 1836
Consent
Date of Certificate 13 April 1918
Officiating Minister Rev. S. R. Orr
276 15 April 1918 James Alfred Roberts
Amy Venetta Lane
James Alfred Roberts
Amy Venetta Lane
πŸ’ 1918/2274
Bachelor
Spinster
Soldier
24
19
Trentham
Wellington
5 months
2 weeks
St. Peter's Church Willis St. Wellington 1837 Emily Sigglekow Mother 15 April 1918 Rev. H. Watson
No 276
Date of Notice 15 April 1918
  Groom Bride
Names of Parties James Alfred Roberts Amy Venetta Lane
  πŸ’ 1918/2274
Condition Bachelor Spinster
Profession Soldier
Age 24 19
Dwelling Place Trentham Wellington
Length of Residence 5 months 2 weeks
Marriage Place St. Peter's Church Willis St. Wellington
Folio 1837
Consent Emily Sigglekow Mother
Date of Certificate 15 April 1918
Officiating Minister Rev. H. Watson

Page 1506

District of Wellington Quarter ending 30 September 1918 Registrar W. W. Samson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
583 1 August 1918 John Minchin Franklin
Eva Henry
John Minchin Franklin
Eva Henry
πŸ’ 1918/4115
Bachelor
Widow
Retired
60
50
Wellington
Wellington
4 days
6 days
St Paul's Pro Cathedral, Wellington 3631 1 August 1918 Rev. A. M. Johnson
No 583
Date of Notice 1 August 1918
  Groom Bride
Names of Parties John Minchin Franklin Eva Henry
  πŸ’ 1918/4115
Condition Bachelor Widow
Profession Retired
Age 60 50
Dwelling Place Wellington Wellington
Length of Residence 4 days 6 days
Marriage Place St Paul's Pro Cathedral, Wellington
Folio 3631
Consent
Date of Certificate 1 August 1918
Officiating Minister Rev. A. M. Johnson
584 1 August 1918 George Bilderbeck
Christina Skelly
George Bilderbeck
Christina Kelly
πŸ’ 1918/4197
Bachelor
Spinster
Electrician
23
22
Wellington
Wellington
11 years
22 years
Salvation Army Citadel, Wellington 3613 1 August 1918 Staff Captain F. Burton
No 584
Date of Notice 1 August 1918
  Groom Bride
Names of Parties George Bilderbeck Christina Skelly
BDM Match (94%) George Bilderbeck Christina Kelly
  πŸ’ 1918/4197
Condition Bachelor Spinster
Profession Electrician
Age 23 22
Dwelling Place Wellington Wellington
Length of Residence 11 years 22 years
Marriage Place Salvation Army Citadel, Wellington
Folio 3613
Consent
Date of Certificate 1 August 1918
Officiating Minister Staff Captain F. Burton
585 1 August 1918 Hermon Hutchens Chinery
Georgiana Marie Justice
Hermon Hutchens Chinery
Georgeiana Marie Justice
πŸ’ 1918/4198
Bachelor
Spinster
Grocer's Assistant
Telephone Operator
28
23
Wellington
Wellington
5 years
8 days
St John's Church, Trentham 3614 1 August 1918 Rev. A. W. Stratford
No 585
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Hermon Hutchens Chinery Georgiana Marie Justice
BDM Match (98%) Hermon Hutchens Chinery Georgeiana Marie Justice
  πŸ’ 1918/4198
Condition Bachelor Spinster
Profession Grocer's Assistant Telephone Operator
Age 28 23
Dwelling Place Wellington Wellington
Length of Residence 5 years 8 days
Marriage Place St John's Church, Trentham
Folio 3614
Consent
Date of Certificate 1 August 1918
Officiating Minister Rev. A. W. Stratford
586 1 August 1918 Walter Robert Pumfrey
Louisa Mary Bell
Walks Robert Pumfrey
Louisa Mary Bell
πŸ’ 1918/4199
Bachelor
Widow
Orchardist
34
43
Wellington
Wellington
3 days
3 days
St Mary's Church, Karori 3615 1 August 1918 Rev. G. Y. Woodward
No 586
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Walter Robert Pumfrey Louisa Mary Bell
BDM Match (93%) Walks Robert Pumfrey Louisa Mary Bell
  πŸ’ 1918/4199
Condition Bachelor Widow
Profession Orchardist
Age 34 43
Dwelling Place Wellington Wellington
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, Karori
Folio 3615
Consent
Date of Certificate 1 August 1918
Officiating Minister Rev. G. Y. Woodward
587 2 August 1918 Arthur Henry Doughty
Georgina Evelyn Perrett
Arthur Henry Doughty
Georgina Evelyn Perrett
πŸ’ 1918/4200
Bachelor
Spinster
Marine Fireman
37
28
Wellington
Wellington
10 years
28 years
Registrar's Office, Wellington 3616 2 August 1918 Deputy Registrar
No 587
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Arthur Henry Doughty Georgina Evelyn Perrett
  πŸ’ 1918/4200
Condition Bachelor Spinster
Profession Marine Fireman
Age 37 28
Dwelling Place Wellington Wellington
Length of Residence 10 years 28 years
Marriage Place Registrar's Office, Wellington
Folio 3616
Consent
Date of Certificate 2 August 1918
Officiating Minister Deputy Registrar

Page 1506

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
277 15 April 1918 Reuben Sinclair Stone
Louisa Craigie
Reuben Sinclair Stone
Louisa Craigie
πŸ’ 1918/2275
Bachelor
Spinster
Bank Officer
34
27
Wellington
Wellington
3 years
8 months
St John's Church, Wellington 1838 15 April 1918 Rev. J. Gibb
No 277
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Reuben Sinclair Stone Louisa Craigie
  πŸ’ 1918/2275
Condition Bachelor Spinster
Profession Bank Officer
Age 34 27
Dwelling Place Wellington Wellington
Length of Residence 3 years 8 months
Marriage Place St John's Church, Wellington
Folio 1838
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. J. Gibb
278 16 April 1918 Edmund Guthrie Morgan
Louisa Gladys Mitchell
Edmund Guthrie Morgan
Louisa Gladys Mitchell
πŸ’ 1918/2276
Bachelor
Spinster
Clerk
33
22
Wellington
Wellington
12 months
6 months
St Marks Church, Wellington 1839 16 April 1918 Rev. C. F. Askew
No 278
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Edmund Guthrie Morgan Louisa Gladys Mitchell
  πŸ’ 1918/2276
Condition Bachelor Spinster
Profession Clerk
Age 33 22
Dwelling Place Wellington Wellington
Length of Residence 12 months 6 months
Marriage Place St Marks Church, Wellington
Folio 1839
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. C. F. Askew
279 16 April 1918 Hugh John McGaw
Hazel Minnie Park Nickle
Hugh John McGaw
Hazel Minnie Park Dickel
πŸ’ 1918/2277
Widower 24/4/1913
Spinster
Farmer
31
20
Wellington
Wellington
3 days
16 years
St John's Church, Wellington 1840 Alfred Nickle, Father 16 April 1918 Rev. J. Gibb
No 279
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Hugh John McGaw Hazel Minnie Park Nickle
BDM Match (94%) Hugh John McGaw Hazel Minnie Park Dickel
  πŸ’ 1918/2277
Condition Widower 24/4/1913 Spinster
Profession Farmer
Age 31 20
Dwelling Place Wellington Wellington
Length of Residence 3 days 16 years
Marriage Place St John's Church, Wellington
Folio 1840
Consent Alfred Nickle, Father
Date of Certificate 16 April 1918
Officiating Minister Rev. J. Gibb
280 16 April 1918 Thomas Scott
Ellen Mary Augusta Garland
Thomas Scott
Ellen Mary Augusta Garland
πŸ’ 1918/2278
Bachelor
Spinster
Returned Soldier
41
32
Wellington
Wellington
2 weeks
3 months
Registrar's Office, Wellington 1841 16 April 1918 Deputy Registrar
No 280
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Thomas Scott Ellen Mary Augusta Garland
  πŸ’ 1918/2278
Condition Bachelor Spinster
Profession Returned Soldier
Age 41 32
Dwelling Place Wellington Wellington
Length of Residence 2 weeks 3 months
Marriage Place Registrar's Office, Wellington
Folio 1841
Consent
Date of Certificate 16 April 1918
Officiating Minister Deputy Registrar
281 16 April 1918 Michael McCarthy
Mary Clifford
Michael McCarthy
Mary Clifford
πŸ’ 1918/2279
Bachelor
Spinster
Barman
29
23
Ngahauranga
Wellington
6 years
3 years
St Joseph's Church, Buckle Street, Wellington 1842 16 April 1918 Rev. J. B. O'Connor
No 281
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Michael McCarthy Mary Clifford
  πŸ’ 1918/2279
Condition Bachelor Spinster
Profession Barman
Age 29 23
Dwelling Place Ngahauranga Wellington
Length of Residence 6 years 3 years
Marriage Place St Joseph's Church, Buckle Street, Wellington
Folio 1842
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. J. B. O'Connor

Page 1507

District of Wellington Quarter ending 30 June 1918 Registrar R. S. Sparkman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
282 17 April 1918 Henry Francis Fry
Annie Frances Bryant
Henry Francis Fry
Annie Frances Bryant
πŸ’ 1918/2280
Bachelor
Spinster
Tailor's Cutter
26
25
Wellington
Wellington
10 years
18 years
St Peter's Church, Wellington 1843 17 April 1918 Rev. H. Watson
No 282
Date of Notice 17 April 1918
  Groom Bride
Names of Parties Henry Francis Fry Annie Frances Bryant
  πŸ’ 1918/2280
Condition Bachelor Spinster
Profession Tailor's Cutter
Age 26 25
Dwelling Place Wellington Wellington
Length of Residence 10 years 18 years
Marriage Place St Peter's Church, Wellington
Folio 1843
Consent
Date of Certificate 17 April 1918
Officiating Minister Rev. H. Watson
283 18 April 1918 Thomas Peter Laurenson
Fanny Louise Souter
Thomas Peter Laurenson
Fanny Louise Souter
πŸ’ 1918/2281
Bachelor
Spinster
Soldier
33
34
Featherston
Wellington
3 weeks
3 days
The Manse, 81 Todman St, Brooklyn 1844 18 April 1918 Rev. B. Hutson
No 283
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Thomas Peter Laurenson Fanny Louise Souter
  πŸ’ 1918/2281
Condition Bachelor Spinster
Profession Soldier
Age 33 34
Dwelling Place Featherston Wellington
Length of Residence 3 weeks 3 days
Marriage Place The Manse, 81 Todman St, Brooklyn
Folio 1844
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev. B. Hutson
284 18 April 1918 George Shand
Ann Simpson
George Shand
Ann Simpson
πŸ’ 1918/2283
Widower
Spinster
Mental Hospital Attendant
35
30
Wellington
Wellington
5 days
14 days
Registrar's Office, Wellington 1845 18 April 1918 Deputy Registrar
No 284
Date of Notice 18 April 1918
  Groom Bride
Names of Parties George Shand Ann Simpson
  πŸ’ 1918/2283
Condition Widower Spinster
Profession Mental Hospital Attendant
Age 35 30
Dwelling Place Wellington Wellington
Length of Residence 5 days 14 days
Marriage Place Registrar's Office, Wellington
Folio 1845
Consent
Date of Certificate 18 April 1918
Officiating Minister Deputy Registrar
285 18 April 1918 William Edward Mooney
Ethel May Walters
William Edward Mooney
Ethel May Walters
πŸ’ 1918/2284
Bachelor
Spinster
Bootmaker
26
21
Wellington
Wellington
18 years
Life
St Anne's Church, Newtown 1846 18 April 1918 Rev. M. Devoy
No 285
Date of Notice 18 April 1918
  Groom Bride
Names of Parties William Edward Mooney Ethel May Walters
  πŸ’ 1918/2284
Condition Bachelor Spinster
Profession Bootmaker
Age 26 21
Dwelling Place Wellington Wellington
Length of Residence 18 years Life
Marriage Place St Anne's Church, Newtown
Folio 1846
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev. M. Devoy
286 18 April 1918 Albert Ernest Onslow Robertson
Constance Margaret Gasthorpe
Albert Ernest Onslow Robertson
Constance Margaret Easthope
πŸ’ 1918/3174
Bachelor
Spinster
Railway Employee
28
26
Kaitoke
Masterton
1 year
26 years
Methodist Parsonage, Workshop Road, Masterton 2791 Masterton 18 April 1918 Rev. J. A. Hosking
No 286
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Albert Ernest Onslow Robertson Constance Margaret Gasthorpe
BDM Match (96%) Albert Ernest Onslow Robertson Constance Margaret Easthope
  πŸ’ 1918/3174
Condition Bachelor Spinster
Profession Railway Employee
Age 28 26
Dwelling Place Kaitoke Masterton
Length of Residence 1 year 26 years
Marriage Place Methodist Parsonage, Workshop Road, Masterton
Folio 2791 Masterton
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev. J. A. Hosking

Page 1508

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
287 19 April 1918 Alfred Herbert Williams
Joyce Winifred Oakley Hardwick
Alfred Herbert Williams
Joyce Winifred Oakley Hardwick
πŸ’ 1918/2285
Bachelor
Spinster
Sergeant Major
28
24
Wellington
Wellington
28 Years
6 Years
St Pauls Pro-Cathedral Wellington 1847 19 April 1918 Rev. A. M. Johnson
No 287
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Alfred Herbert Williams Joyce Winifred Oakley Hardwick
  πŸ’ 1918/2285
Condition Bachelor Spinster
Profession Sergeant Major
Age 28 24
Dwelling Place Wellington Wellington
Length of Residence 28 Years 6 Years
Marriage Place St Pauls Pro-Cathedral Wellington
Folio 1847
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev. A. M. Johnson
288 19 April 1918 Alfred Hart
Hilda Queenie Dixon
Alfred Hart
Hilda Queenie Dixon
πŸ’ 1918/2286
Bachelor
Spinster
Soldier
21
20
Featherston
Wellington
6 Months
18 Years
Registrar's Office Wellington 1848 William Dixon Father 19 April 1918 Deputy Registrar
No 288
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Alfred Hart Hilda Queenie Dixon
  πŸ’ 1918/2286
Condition Bachelor Spinster
Profession Soldier
Age 21 20
Dwelling Place Featherston Wellington
Length of Residence 6 Months 18 Years
Marriage Place Registrar's Office Wellington
Folio 1848
Consent William Dixon Father
Date of Certificate 19 April 1918
Officiating Minister Deputy Registrar
289 19 April 1918 Desmond Ryan Welch
Kathrine Josephine Jameson
Desmond Ryan Welch
Kathrine Josephine Jameson
πŸ’ 1918/2287
Bachelor
Spinster
Clerk
24
26
Wellington
Wellington
12 Months
2 Weeks
St Joseph's Church Buckle Street Wellington 1849 19 April 1918 Deputy Registrar
No 289
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Desmond Ryan Welch Kathrine Josephine Jameson
  πŸ’ 1918/2287
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Wellington Wellington
Length of Residence 12 Months 2 Weeks
Marriage Place St Joseph's Church Buckle Street Wellington
Folio 1849
Consent
Date of Certificate 19 April 1918
Officiating Minister Deputy Registrar
290 19 April 1918 Cyril Rankin Lloyd
Annie Kane Burness
Cyril Rankin Lloyd
Annie Kane Burness
πŸ’ 1918/2288
Bachelor
Spinster
Soldier
25
23
Trentham
Wellington
24 Years
3 Days
St Mark's Church Wellington 1850 19 April 1918 Rev. C. F. Askew
No 290
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Cyril Rankin Lloyd Annie Kane Burness
  πŸ’ 1918/2288
Condition Bachelor Spinster
Profession Soldier
Age 25 23
Dwelling Place Trentham Wellington
Length of Residence 24 Years 3 Days
Marriage Place St Mark's Church Wellington
Folio 1850
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev. C. F. Askew
291 20 April 1918 James Davidson
Dine May Wasson
James Davidson
Dine May Wasson
πŸ’ 1918/2296
Bachelor
Spinster
Builder
34
29
Wellington
Wellington
4 Days
12 Days
Registrar's Office Wellington 1851 20 April 1918 Deputy Registrar
No 291
Date of Notice 20 April 1918
  Groom Bride
Names of Parties James Davidson Dine May Wasson
  πŸ’ 1918/2296
Condition Bachelor Spinster
Profession Builder
Age 34 29
Dwelling Place Wellington Wellington
Length of Residence 4 Days 12 Days
Marriage Place Registrar's Office Wellington
Folio 1851
Consent
Date of Certificate 20 April 1918
Officiating Minister Deputy Registrar

Page 1509

District of Wellington Quarter ending 30 June 1918 Registrar R. A. Coulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
292 20 April 1918 David Gwynne Thomas
Rowena Wall
David Gwynne Thomas
Rowena Wall
πŸ’ 1918/2307
Bachelor
Spinster
Soldier
29
20
Wellington
Wadestown
2 Days
11 Years
The Residence of Mrs Wall, Sefton St. Wadestown 1852 Lillian Wall, mother 20 April 1918 Rev. J. R. Glasson
No 292
Date of Notice 20 April 1918
  Groom Bride
Names of Parties David Gwynne Thomas Rowena Wall
  πŸ’ 1918/2307
Condition Bachelor Spinster
Profession Soldier
Age 29 20
Dwelling Place Wellington Wadestown
Length of Residence 2 Days 11 Years
Marriage Place The Residence of Mrs Wall, Sefton St. Wadestown
Folio 1852
Consent Lillian Wall, mother
Date of Certificate 20 April 1918
Officiating Minister Rev. J. R. Glasson
293 20 April 1918 Robert Greeks
Isabella Stewart
Robert Greeks
Isabella Stewart
πŸ’ 1918/2314
Bachelor
Widow 6 February 1909
Labourer
48
39
Wellington
Wellington
6 Months
12 Months
St. Peter's Church, Wellington 1853 20 April 1918 Deputy Registrar
No 293
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Robert Greeks Isabella Stewart
  πŸ’ 1918/2314
Condition Bachelor Widow 6 February 1909
Profession Labourer
Age 48 39
Dwelling Place Wellington Wellington
Length of Residence 6 Months 12 Months
Marriage Place St. Peter's Church, Wellington
Folio 1853
Consent
Date of Certificate 20 April 1918
Officiating Minister Deputy Registrar
294 20 April 1918 Samuel Joseph Poole
Margaret Strang Laidlaw
Samuel Joseph Poole
Margaret Strang Laidlaw
πŸ’ 1918/2315
Bachelor
Spinster
Law Clerk
33
28
Trentham
Wellington
1 Year
1 Year
Registrar's Office, Wellington 1854 20 April 1918 Deputy Registrar
No 294
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Samuel Joseph Poole Margaret Strang Laidlaw
  πŸ’ 1918/2315
Condition Bachelor Spinster
Profession Law Clerk
Age 33 28
Dwelling Place Trentham Wellington
Length of Residence 1 Year 1 Year
Marriage Place Registrar's Office, Wellington
Folio 1854
Consent
Date of Certificate 20 April 1918
Officiating Minister Deputy Registrar
295 22 April 1918 Norman Herbert McEwen
Ruby Valerie Casselmaine Ballance Stewart
Norman Herbert McEwen
Ruby Valerie Casselmaine Ballance Stewart
πŸ’ 1918/2316
Divorced Decree Absolute 5 March 1918
Spinster
Carpenter
34
23
Wellington
Wellington
14 Months
5 months
Registrar's Office, Wellington 1855 22 April 1918 Deputy Registrar
No 295
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Norman Herbert McEwen Ruby Valerie Casselmaine Ballance Stewart
  πŸ’ 1918/2316
Condition Divorced Decree Absolute 5 March 1918 Spinster
Profession Carpenter
Age 34 23
Dwelling Place Wellington Wellington
Length of Residence 14 Months 5 months
Marriage Place Registrar's Office, Wellington
Folio 1855
Consent
Date of Certificate 22 April 1918
Officiating Minister Deputy Registrar
296 22 April 1918 Charles William Embling
Constance Evelyn Lester
Charles William Embling
Constance Evelyn Lester
πŸ’ 1918/2317
Bachelor
Spinster
Farmer
28
32
Khandallah
Khandallah
3 Days
3 Months
Anglican Church, Khandallah 1856 22 April 1918 Rev. H. Wilson
No 296
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Charles William Embling Constance Evelyn Lester
  πŸ’ 1918/2317
Condition Bachelor Spinster
Profession Farmer
Age 28 32
Dwelling Place Khandallah Khandallah
Length of Residence 3 Days 3 Months
Marriage Place Anglican Church, Khandallah
Folio 1856
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. H. Wilson

Page 1510

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Foulon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
297 22 April 1918 Albert Ernest Westcombe
Alice Margaret Knapp
Albert Ernest Westcombe
Alice Margaret Knapp
πŸ’ 1918/2318
Bachelor
Spinster
Labourer
21
21
Wellington
Wellington
1 year
4 years
Registrar's Office Wellington 1857 22 April 1918 Deputy Registrar
No 297
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Albert Ernest Westcombe Alice Margaret Knapp
  πŸ’ 1918/2318
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Wellington Wellington
Length of Residence 1 year 4 years
Marriage Place Registrar's Office Wellington
Folio 1857
Consent
Date of Certificate 22 April 1918
Officiating Minister Deputy Registrar
298 22 April 1918 James George Marshall
Ann Maria Pay
James George Marshall
Ann Maria Pay
πŸ’ 1918/2319
Bachelor
Spinster
Soldier
29
23
Wellington
Wellington
Life
Life
St. Anne's Church Newtown Wellington 1858 22 April 1918 Rev. M. Devoy
No 298
Date of Notice 22 April 1918
  Groom Bride
Names of Parties James George Marshall Ann Maria Pay
  πŸ’ 1918/2319
Condition Bachelor Spinster
Profession Soldier
Age 29 23
Dwelling Place Wellington Wellington
Length of Residence Life Life
Marriage Place St. Anne's Church Newtown Wellington
Folio 1858
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. M. Devoy
299 22 April 1918 Henry Spencer Salt
Mary Agnes Dorsey
Henry Spencer Salt
Mary Agnes Doocey
πŸ’ 1918/2320
Bachelor
Spinster
Soldier
29
23
Trentham
Upper Hutt
8 weeks
4 weeks
Marist Bros College Chapel Wellington 1859 22 April 1918 Rev. J. Cullen
No 299
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Henry Spencer Salt Mary Agnes Dorsey
BDM Match (94%) Henry Spencer Salt Mary Agnes Doocey
  πŸ’ 1918/2320
Condition Bachelor Spinster
Profession Soldier
Age 29 23
Dwelling Place Trentham Upper Hutt
Length of Residence 8 weeks 4 weeks
Marriage Place Marist Bros College Chapel Wellington
Folio 1859
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. J. Cullen
300 22 April 1918 Thomas Henry Royce
Louise Eliza Robinson
Thomas Henry Boyce
Louise Eliza Robinson
πŸ’ 1918/2297
Bachelor
Spinster
Storekeeper
34
32
Wellington
Wellington
34 years
4 years
St Peter's Church Willis St Wellington 1860 22 April 1918 Rev. T. M. Kempthorne
No 300
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Thomas Henry Royce Louise Eliza Robinson
BDM Match (97%) Thomas Henry Boyce Louise Eliza Robinson
  πŸ’ 1918/2297
Condition Bachelor Spinster
Profession Storekeeper
Age 34 32
Dwelling Place Wellington Wellington
Length of Residence 34 years 4 years
Marriage Place St Peter's Church Willis St Wellington
Folio 1860
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. T. M. Kempthorne
301 22 April 1918 Edward Archibald Hugh Scolon
Lily Rose Crawley
Edward Archibald Hugh Scolon
Lily Rose Crawley
πŸ’ 1918/2298
Bachelor
Spinster
Soldier
34
28
Wellington
Wellington
3 Days
3 Days
St Andrew's Manse Hill St Wellington 1861 22 April 1918 Rev. S. R. Orr
No 301
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Edward Archibald Hugh Scolon Lily Rose Crawley
  πŸ’ 1918/2298
Condition Bachelor Spinster
Profession Soldier
Age 34 28
Dwelling Place Wellington Wellington
Length of Residence 3 Days 3 Days
Marriage Place St Andrew's Manse Hill St Wellington
Folio 1861
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. S. R. Orr

Page 1511

District of Wellington Quarter ending 30 June 1918 Registrar R. A. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
302 22 April 1918 James George Thompson
Mary Ann Kershaw Clegg
James George Thompson
Mary Ann Kershaw Clegg
πŸ’ 1918/3826
Bachelor
Spinster
Labourer
48
36
Wellington
Wellington
4 years
5 years
The Manse, 21 Hankey Street, Wellington 3240 22 April 1918 Rev. G. K. Smith
No 302
Date of Notice 22 April 1918
  Groom Bride
Names of Parties James George Thompson Mary Ann Kershaw Clegg
  πŸ’ 1918/3826
Condition Bachelor Spinster
Profession Labourer
Age 48 36
Dwelling Place Wellington Wellington
Length of Residence 4 years 5 years
Marriage Place The Manse, 21 Hankey Street, Wellington
Folio 3240
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. G. K. Smith
303 22 April 1918 Frederick Walters
Ethel Constance Mexted
Frederick Walters
Ethel Constance Mexted
πŸ’ 1918/2299
Bachelor
Spinster
Presser
31
23
Wellington
Wellington
Life
15 years
Residence of Mr McInnes, Melrose Crescent, Wellington 1862 22 April 1918 Rev. H. Shirer
No 303
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Frederick Walters Ethel Constance Mexted
  πŸ’ 1918/2299
Condition Bachelor Spinster
Profession Presser
Age 31 23
Dwelling Place Wellington Wellington
Length of Residence Life 15 years
Marriage Place Residence of Mr McInnes, Melrose Crescent, Wellington
Folio 1862
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. H. Shirer
304 22 April 1918 George Thomas Dimond
Irene Davidson
George Thomas Dimond
Irene Davidson
πŸ’ 1918/2300
Bachelor
Spinster
Driver
20
18
Wellington
Wellington
Life
16 months
Registrar's Office, Wellington 1863 Barbara McLean, Mother 27 April 1918 Deputy Registrar
No 304
Date of Notice 22 April 1918
  Groom Bride
Names of Parties George Thomas Dimond Irene Davidson
  πŸ’ 1918/2300
Condition Bachelor Spinster
Profession Driver
Age 20 18
Dwelling Place Wellington Wellington
Length of Residence Life 16 months
Marriage Place Registrar's Office, Wellington
Folio 1863
Consent Barbara McLean, Mother
Date of Certificate 27 April 1918
Officiating Minister Deputy Registrar
305 23 April 1918 Arthur Montgomery
Alice Rose Havard
Arthur Montgomery
Alice Rose Havard
πŸ’ 1918/2301
Bachelor
Spinster
Soldier
23
22
Wellington
Wellington
3 Days
1 year
Congregational Church Manse, The Terrace, Wellington 1864 23 April 1918 Rev. J. R. Glasson
No 305
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Arthur Montgomery Alice Rose Havard
  πŸ’ 1918/2301
Condition Bachelor Spinster
Profession Soldier
Age 23 22
Dwelling Place Wellington Wellington
Length of Residence 3 Days 1 year
Marriage Place Congregational Church Manse, The Terrace, Wellington
Folio 1864
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. J. R. Glasson
306 23 April 1918 Anthony Aloysius William Dromgool
Lucy Kelly
Anthony Aloysius William Droomgool
Lucy Kelly
πŸ’ 1918/3820
Bachelor
Spinster
Civil Engineer
23
29
Wellington
Te Roti, Hawera
3 Days
3 Days
St. Joseph's Church, Hawera 3234 23 April 1918 Dean Power
No 306
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 Civil Engineer
Age 23 29
Dwelling Place Wellington Te Roti, Hawera
Length of Residence 3 Days 3 Days
Marriage Place St. Joseph's Church, Hawera
Folio 3234
Consent
Date of Certificate 23 April 1918
Officiating Minister Dean Power

Page 1512

District of Wellington Quarter ending 30 June 1918 Registrar R. A. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
307 23 April 1918 Herbert Mason
Ruby Emily Paterson
Herbert Mason
Ruby Emily Paterson
πŸ’ 1918/2302
Bachelor
Spinster
Soldier
25
23
Featherston
Wellington
2 Months
2 years
Registrar's Office Wellington 1865 23 April 1918 Deputy Registrar
No 307
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Herbert Mason Ruby Emily Paterson
  πŸ’ 1918/2302
Condition Bachelor Spinster
Profession Soldier
Age 25 23
Dwelling Place Featherston Wellington
Length of Residence 2 Months 2 years
Marriage Place Registrar's Office Wellington
Folio 1865
Consent
Date of Certificate 23 April 1918
Officiating Minister Deputy Registrar
308 24 April 1918 Walter Colquhoun
Olive Myrtle Levy
Walter Colquhoun
Olive Myrtle Levy
πŸ’ 1918/2303
Bachelor
Spinster
Soldier
27
22
Wellington
Wellington
6 months
Life
Registrar's Office Wellington 1866 24 April 1918 Deputy Registrar
No 308
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Walter Colquhoun Olive Myrtle Levy
  πŸ’ 1918/2303
Condition Bachelor Spinster
Profession Soldier
Age 27 22
Dwelling Place Wellington Wellington
Length of Residence 6 months Life
Marriage Place Registrar's Office Wellington
Folio 1866
Consent
Date of Certificate 24 April 1918
Officiating Minister Deputy Registrar
309 24 April 1918 James William Walsh
Annie Walsh
James William Walsh
Annie Walsh
πŸ’ 1918/2304
Bachelor
Spinster
Motor Mechanic
27
23
Wellington
Wellington
10 months
18 months
St Joseph's Church Buckle St. Wellington 1867 24 April 1918 Rev. D. H. Hurley
No 309
Date of Notice 24 April 1918
  Groom Bride
Names of Parties James William Walsh Annie Walsh
  πŸ’ 1918/2304
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 23
Dwelling Place Wellington Wellington
Length of Residence 10 months 18 months
Marriage Place St Joseph's Church Buckle St. Wellington
Folio 1867
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. D. H. Hurley
310 24 April 1918 Solomon Haliski Kay
Dorothy Jacobs
Solomon Kaliski Kay
Dorothy Jacobs
πŸ’ 1918/2305
Bachelor
Spinster
Draper
29
23
Wellington
Wellington
10 Years
2 years
The Synagogue The Terrace Wellington 1868 24 April 1918 Rev. H. Van Staveren
No 310
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Solomon Haliski Kay Dorothy Jacobs
BDM Match (97%) Solomon Kaliski Kay Dorothy Jacobs
  πŸ’ 1918/2305
Condition Bachelor Spinster
Profession Draper
Age 29 23
Dwelling Place Wellington Wellington
Length of Residence 10 Years 2 years
Marriage Place The Synagogue The Terrace Wellington
Folio 1868
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. H. Van Staveren
311 24 April 1918 William John Wray
Emma Mihill Morris
William John Wray
Emma Mihill Morris
πŸ’ 1918/2306
Bachelor
Spinster
Railway Employee
39
24
Wellington
Wellington
3 years
1 year
St Peter's Church Willis St - Wellington 1869 24 April 1918 Rev. H Watson
No 311
Date of Notice 24 April 1918
  Groom Bride
Names of Parties William John Wray Emma Mihill Morris
  πŸ’ 1918/2306
Condition Bachelor Spinster
Profession Railway Employee
Age 39 24
Dwelling Place Wellington Wellington
Length of Residence 3 years 1 year
Marriage Place St Peter's Church Willis St - Wellington
Folio 1869
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. H Watson

Page 1513

District of Wellington Quarter ending 30 June 1918 Registrar R. A. Coulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
312 24 April 1918 Geoffrey Fynmore Fox
Victoria Louisa Parker
Geoffrey Fynmore Fox
Victoria Louisa Parker
πŸ’ 1918/3730
Bachelor
Spinster
Assistant Censor
23
24
Wellington
Alexandra
7 months
18 years
St Aidans Church, Alexandra South 3119 24 April 1918 Rev. S. Stephens
No 312
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Geoffrey Fynmore Fox Victoria Louisa Parker
  πŸ’ 1918/3730
Condition Bachelor Spinster
Profession Assistant Censor
Age 23 24
Dwelling Place Wellington Alexandra
Length of Residence 7 months 18 years
Marriage Place St Aidans Church, Alexandra South
Folio 3119
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. S. Stephens
313 24 April 1918 Robert Irvine Cameron Bell
Miriam Evangaline Aberhart
Robert Irvine Cameron Bell
Miriam Evangeline Aberhart
πŸ’ 1918/3560
Widower (23/10/1917)
Spinster
Blacksmith
25
25
Wellington
Blenheim
6 months
24 years
Methodist Church, Blenheim 2929 24 April 1918 Rev. B. F. Rothwell
No 313
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Robert Irvine Cameron Bell Miriam Evangaline Aberhart
BDM Match (98%) Robert Irvine Cameron Bell Miriam Evangeline Aberhart
  πŸ’ 1918/3560
Condition Widower (23/10/1917) Spinster
Profession Blacksmith
Age 25 25
Dwelling Place Wellington Blenheim
Length of Residence 6 months 24 years
Marriage Place Methodist Church, Blenheim
Folio 2929
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. B. F. Rothwell
314 24 April 1918 Leslie Seymour Andrew (commonly known as Lipscombe)
Barbara Perrett
Leslie Seymour Lipscombe
Barbara Perrett
πŸ’ 1918/2308
Bachelor
Spinster
Soldier
25
28
Trentham
Wellington
1 month
1 year
St John's Church, Willis St, Wellington 1870 24 April 1918 Rev. J. Gibb
No 314
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Leslie Seymour Andrew (commonly known as Lipscombe) Barbara Perrett
BDM Match (74%) Leslie Seymour Lipscombe Barbara Perrett
  πŸ’ 1918/2308
Condition Bachelor Spinster
Profession Soldier
Age 25 28
Dwelling Place Trentham Wellington
Length of Residence 1 month 1 year
Marriage Place St John's Church, Willis St, Wellington
Folio 1870
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev. J. Gibb
315 26 April 1918 John Theodore Grange
Marguerite Sybil McLatchie
John Theodore Grange
Marguerite Sybil McLatchie
πŸ’ 1918/2309
Bachelor
Spinster
Engineer
20
21
Wellington
Wellington
7 years
2 years
Registrar's Office, Wellington 1871 Robert Burns Grange, Father 26 April 1918 Deputy Registrar
No 315
Date of Notice 26 April 1918
  Groom Bride
Names of Parties John Theodore Grange Marguerite Sybil McLatchie
  πŸ’ 1918/2309
Condition Bachelor Spinster
Profession Engineer
Age 20 21
Dwelling Place Wellington Wellington
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Wellington
Folio 1871
Consent Robert Burns Grange, Father
Date of Certificate 26 April 1918
Officiating Minister Deputy Registrar
316 26 April 1918 Frank Gerald Porter
Fanny Dorothea Pearl Kean
Frank Gerald Porter
Fanny Dorothea Pearl Kean
πŸ’ 1918/2310
Bachelor
Spinster
Accountant
24
21
Hataitai
Wellington
15 months
Life
St Marks Church, Wellington 1872 26 April 1918 Rev. C. F. Askew
No 316
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Frank Gerald Porter Fanny Dorothea Pearl Kean
  πŸ’ 1918/2310
Condition Bachelor Spinster
Profession Accountant
Age 24 21
Dwelling Place Hataitai Wellington
Length of Residence 15 months Life
Marriage Place St Marks Church, Wellington
Folio 1872
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev. C. F. Askew

Page 1514

District of Wellington Quarter ending 30 June 1918 Registrar R. G. Poulton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
317 27 April 1918 John Aiken
Elsie Mullin
John Aiken
Elsie Mullin
πŸ’ 1918/2311
Bachelor
Spinster
Soldier
27
25
Trentham
Wellington
2 weeks
1 day
St. Peters Church Willis St. Wellington 1873 27 April 1918 Rev. F. M. Kempthorne
No 317
Date of Notice 27 April 1918
  Groom Bride
Names of Parties John Aiken Elsie Mullin
  πŸ’ 1918/2311
Condition Bachelor Spinster
Profession Soldier
Age 27 25
Dwelling Place Trentham Wellington
Length of Residence 2 weeks 1 day
Marriage Place St. Peters Church Willis St. Wellington
Folio 1873
Consent
Date of Certificate 27 April 1918
Officiating Minister Rev. F. M. Kempthorne
318 27 April 1918 Arthur McKenzie Meharry
Muriel Alice Bell
Arthur McKenzie Meharry
Muriel Alice Bell
πŸ’ 1918/2312
Bachelor
Spinster
Soldier
29
27
Wellington
Wellington
3 days
1 week
St. Peters Church Willis St. Wellington 1874 27 April 1918 Rev. H. Watson
No 318
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Arthur McKenzie Meharry Muriel Alice Bell
  πŸ’ 1918/2312
Condition Bachelor Spinster
Profession Soldier
Age 29 27
Dwelling Place Wellington Wellington
Length of Residence 3 days 1 week
Marriage Place St. Peters Church Willis St. Wellington
Folio 1874
Consent
Date of Certificate 27 April 1918
Officiating Minister Rev. H. Watson
319 29 April 1918 Herbert James Seaborne Borland
Charlotte Rotherham
Herbert James Seaborne Borland
Charlotte Rotherham
πŸ’ 1918/2313
Bachelor
Spinster
Railway Employee
20
21
Wellington
Wellington
2 years
Life
Registrar's Office Wellington 1875 John Seaborne Borland, Father 29 April 1918 Deputy Registrar
No 319
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Herbert James Seaborne Borland Charlotte Rotherham
  πŸ’ 1918/2313
Condition Bachelor Spinster
Profession Railway Employee
Age 20 21
Dwelling Place Wellington Wellington
Length of Residence 2 years Life
Marriage Place Registrar's Office Wellington
Folio 1875
Consent John Seaborne Borland, Father
Date of Certificate 29 April 1918
Officiating Minister Deputy Registrar
320 29 April 1918 John Joseph Gallagher
Mary Monaghan
John Joseph Gallagher
Mary Monaghan
πŸ’ 1918/2321
Widower 5 March 1912
Spinster
Constable
38
36
Wellington
Karori
10 years
Life
The Basilica Hill St. Wellington 1876 29 April 1918 Rev. P. J. Smyth
No 320
Date of Notice 29 April 1918
  Groom Bride
Names of Parties John Joseph Gallagher Mary Monaghan
  πŸ’ 1918/2321
Condition Widower 5 March 1912 Spinster
Profession Constable
Age 38 36
Dwelling Place Wellington Karori
Length of Residence 10 years Life
Marriage Place The Basilica Hill St. Wellington
Folio 1876
Consent
Date of Certificate 29 April 1918
Officiating Minister Rev. P. J. Smyth
321 29 April 1918 Leonard Stanley Keith Murray
Alice McNaughten
Leonard Stanley Keith Murray
Alice McNaughton
πŸ’ 1918/2332
Bachelor
Spinster
Soldier
21
19
Wellington
Wellington
3 days
9 years
Registrar's Office Wellington 1877 Cecilia McNaughten, Mother 29 April 1918 Deputy Registrar
No 321
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Leonard Stanley Keith Murray Alice McNaughten
BDM Match (97%) Leonard Stanley Keith Murray Alice McNaughton
  πŸ’ 1918/2332
Condition Bachelor Spinster
Profession Soldier
Age 21 19
Dwelling Place Wellington Wellington
Length of Residence 3 days 9 years
Marriage Place Registrar's Office Wellington
Folio 1877
Consent Cecilia McNaughten, Mother
Date of Certificate 29 April 1918
Officiating Minister Deputy Registrar

More from this register