Intentions to Marry, 1918 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840479, 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.

1918e contains pages 1647-2188, covering districts from Kaikoura to Rakaia

Page 1647

District of Kaikoura Quarter ending 31 March 1918 Registrar Geo. G. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 February 1918 George Massie Brown
Agnes Ellen Schroeder
George Massie Brown
Agnes Ellen Schroder
πŸ’ 1918/712
George Massie Brown
Agnes Ellen Schroder
πŸ’ 1918/712
Bachelor
Spinster
Labourer
Domestic
23
23
Kaikoura
Kaikoura
3 days
23 years
St. Pauls Presbyterian Church Kaikoura 1273 28 February 1918 William McAra Presbyterian
No 1
Date of Notice 28 February 1918
  Groom Bride
Names of Parties George Massie Brown Agnes Ellen Schroeder
BDM Match (98%) George Massie Brown Agnes Ellen Schroder
  πŸ’ 1918/712
BDM Match (98%) George Massie Brown Agnes Ellen Schroder
  πŸ’ 1918/712
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 23 years
Marriage Place St. Pauls Presbyterian Church Kaikoura
Folio 1273
Consent
Date of Certificate 28 February 1918
Officiating Minister William McAra Presbyterian
2 6 March 1918 Martin Linfield Starkey
Elizabeth Stretch
Martin Linfield Starkey
Catherine Stretch
πŸ’ 1918/713
Martin Linfield Starkey
Catherine Stretch
πŸ’ 1918/713
Bachelor
Spinster
Labourer
Domestic
19
18
Kaikoura
Kaikoura
19 years
18 years
Registrars Office Kaikoura 1274 Catherine McMiller Reardon mother; Hannah Stretch mother 6 March 1918 George Graham Johnson Registrar
No 2
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Martin Linfield Starkey Elizabeth Stretch
BDM Match (74%) Martin Linfield Starkey Catherine Stretch
  πŸ’ 1918/713
BDM Match (74%) Martin Linfield Starkey Catherine Stretch
  πŸ’ 1918/713
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 19 years 18 years
Marriage Place Registrars Office Kaikoura
Folio 1274
Consent Catherine McMiller Reardon mother; Hannah Stretch mother
Date of Certificate 6 March 1918
Officiating Minister George Graham Johnson Registrar

Page 1649

District of Kaikoura Quarter ending 30 June 1918 Registrar Thos. G. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 May 1918 James Boyd
Annie Peoples
James Boyd
Annie Peoples
πŸ’ 1918/3527
Bachelor
Spinster
Farm Labourer
Domestic
32
33
Kaikoura
Kaikoura
32 Years
33 Years
The Presbyterian Manse Kaikoura 2912 6 May 1918 William McAra Presbyterian
No 3
Date of Notice 6 May 1918
  Groom Bride
Names of Parties James Boyd Annie Peoples
  πŸ’ 1918/3527
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 32 33
Dwelling Place Kaikoura Kaikoura
Length of Residence 32 Years 33 Years
Marriage Place The Presbyterian Manse Kaikoura
Folio 2912
Consent
Date of Certificate 6 May 1918
Officiating Minister William McAra Presbyterian
4 16 May 1918 Mark Broadhurst
Mary Elizabeth Gray
Mark Broadhurst
Mary Elizabeth Gray
πŸ’ 1918/3528
Widower
Spinster
Farmer
Domestic
37
24
Kaikoura
Kaikoura Suburban
18 Years
24 Years
Brides parents residence Schoolhouse Road Kaikoura Suburban 2913 16 May 1918 William McAra Presbyterian
No 4
Date of Notice 16 May 1918
  Groom Bride
Names of Parties Mark Broadhurst Mary Elizabeth Gray
  πŸ’ 1918/3528
Condition Widower Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 18 Years 24 Years
Marriage Place Brides parents residence Schoolhouse Road Kaikoura Suburban
Folio 2913
Consent
Date of Certificate 16 May 1918
Officiating Minister William McAra Presbyterian
5 24 June 1918 Aleck Boyd
Violet Boyd
Alick Boyd
Violet Boyd
πŸ’ 1918/3529
Bachelor
Spinster
Farmer
Domestic
29
29
Kaikoura
Kaikoura Suburban
6 Years
29 Years
St James Anglican Church Kaikoura Suburban 2914 24 June 1918 Charles Francis Saunders Anglican
No 5
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Aleck Boyd Violet Boyd
BDM Match (95%) Alick Boyd Violet Boyd
  πŸ’ 1918/3529
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 6 Years 29 Years
Marriage Place St James Anglican Church Kaikoura Suburban
Folio 2914
Consent
Date of Certificate 24 June 1918
Officiating Minister Charles Francis Saunders Anglican

Page 1651

District of Kaikoura Quarter ending 30 September 1918 Registrar Chas. G. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 September 1918 James Doyle
Doris Augusta Charlotte Vilhelmina Reiher
James Doyle
Doris Augustus Charlotte Velhelmina Reiher
πŸ’ 1918/1585
Widower
Spinster
Farmer
Domestic
42
21
Kaikoura
Kaikoura
10 years
21 years
St Pauls Presbyterian Church Kaikoura 4569 16 September 1918 W. Mcara, Presbyterian
No 6
Date of Notice 6 September 1918
  Groom Bride
Names of Parties James Doyle Doris Augusta Charlotte Vilhelmina Reiher
BDM Match (96%) James Doyle Doris Augustus Charlotte Velhelmina Reiher
  πŸ’ 1918/1585
Condition Widower Spinster
Profession Farmer Domestic
Age 42 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 10 years 21 years
Marriage Place St Pauls Presbyterian Church Kaikoura
Folio 4569
Consent
Date of Certificate 16 September 1918
Officiating Minister W. Mcara, Presbyterian
7 23 September 1918 Frank Tablecheque
Edith May Galway
Frank Pabliehique
Edith May Galway
πŸ’ 1918/1586
Widower
Widow
Laborer
Domestic
37
34
Kaikoura
Kaikoura
14 years
34 years
St James Anglican Church Kaikoura 4570 23 September 1918 C. F. Saunders, Anglican
No 7
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Frank Tablecheque Edith May Galway
BDM Match (88%) Frank Pabliehique Edith May Galway
  πŸ’ 1918/1586
Condition Widower Widow
Profession Laborer Domestic
Age 37 34
Dwelling Place Kaikoura Kaikoura
Length of Residence 14 years 34 years
Marriage Place St James Anglican Church Kaikoura
Folio 4570
Consent
Date of Certificate 23 September 1918
Officiating Minister C. F. Saunders, Anglican

Page 1653

District of Kaikoura Quarter ending 31 December 1918 Registrar Geo. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 December 1918 Joseph Alexander Robinson
Vera Victoria Tompkins
Joseph Alexander Robinson
Vera Victoria Tompkins
πŸ’ 1918/6266
Widower
Widow
Accountant
Domestic
38
25
Kaikoura
Kaikoura
6 years
2 years
St Peter Anglican Church Kaikoura 5913 2 December 1918 Rev. C. F. Saunders, Anglican
No 8
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Joseph Alexander Robinson Vera Victoria Tompkins
  πŸ’ 1918/6266
Condition Widower Widow
Profession Accountant Domestic
Age 38 25
Dwelling Place Kaikoura Kaikoura
Length of Residence 6 years 2 years
Marriage Place St Peter Anglican Church Kaikoura
Folio 5913
Consent
Date of Certificate 2 December 1918
Officiating Minister Rev. C. F. Saunders, Anglican
9 27 December 1918 Harry Ronald Baker
Susanna Smith
Harry Donald Baker
Susanna Smith
πŸ’ 1919/319
Bachelor
Spinster
Joiner
Domestic
26
25
Kaikoura
Kaikoura
3 days
20 years
St Pauls Presbyterian Church Kaikoura 919 27 December 1918 Rev. Wm McAra, Presbyterian
No 9
Date of Notice 27 December 1918
  Groom Bride
Names of Parties Harry Ronald Baker Susanna Smith
BDM Match (97%) Harry Donald Baker Susanna Smith
  πŸ’ 1919/319
Condition Bachelor Spinster
Profession Joiner Domestic
Age 26 25
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 20 years
Marriage Place St Pauls Presbyterian Church Kaikoura
Folio 919
Consent
Date of Certificate 27 December 1918
Officiating Minister Rev. Wm McAra, Presbyterian

Page 1655

District of Pelorus Quarter ending 31 March 1918 Registrar E. J. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1918 George Russell Packer
Harota Hemi
George Russell Packer
Harota Hemi
πŸ’ 1918/714
Bachelor
Spinster
Contractor
Domestic Duties
39
21
Canvastown
Canvastown
15 years
21 years
Registrar's Office, Havelock 18/1275 4 February 1918 E. J. Roche, Registrar
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties George Russell Packer Harota Hemi
  πŸ’ 1918/714
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 39 21
Dwelling Place Canvastown Canvastown
Length of Residence 15 years 21 years
Marriage Place Registrar's Office, Havelock
Folio 18/1275
Consent
Date of Certificate 4 February 1918
Officiating Minister E. J. Roche, Registrar

Page 1657

District of Pelorus Quarter ending 30 June 1918 Registrar E. J. Roche
No Date of Notice Names and 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 3 April 1918 Clarence Webb Pullman
Jean Mary Jenkins
Clarence Webb Pullman
Jean Mary Jenkins
πŸ’ 1918/3530
Bachelor
Spinster
Farmer
Domestic
40
21
Waitaria
Waitaria
8 Days
2 years
Church of England, Havelock 18/2915 3 April 1918 A. H. Heron Church of England
No 2
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Clarence Webb Pullman Jean Mary Jenkins
  πŸ’ 1918/3530
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 21
Dwelling Place Waitaria Waitaria
Length of Residence 8 Days 2 years
Marriage Place Church of England, Havelock
Folio 18/2915
Consent
Date of Certificate 3 April 1918
Officiating Minister A. H. Heron Church of England
3 4 June 1918 Sidney Joseph Meyers
Dorothy Lillian Roberts
Sidney Joseph Meyers
Dorothy Lillian Roberts
πŸ’ 1918/3531
Widower
Spinster
Compositor
Domestic
37
21
Havelock
Havelock
11 months
11 Months
The Vicarage, Havelock 18/2916 4 June 1918 A. H. Heron Church of England
No 3
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Sidney Joseph Meyers Dorothy Lillian Roberts
  πŸ’ 1918/3531
Condition Widower Spinster
Profession Compositor Domestic
Age 37 21
Dwelling Place Havelock Havelock
Length of Residence 11 months 11 Months
Marriage Place The Vicarage, Havelock
Folio 18/2916
Consent
Date of Certificate 4 June 1918
Officiating Minister A. H. Heron Church of England

Page 1659

District of Pelorus Quarter ending 30 September 1918 Registrar E. J. Roche
No Date of Notice Names and 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 9 July 1918 Anthony Benvin
Annie Murray
Anthony Benvin
Annie Murray
πŸ’ 1918/1587
Anthony Mannix
Emily Murray
πŸ’ 1918/439
Bachelor
Spinster
Bushman
Domestic
34
25
Canvastown
Canvastown
9 years
23 years
Registrars Office, Havelock 18/4571 9 July 1918 E. J. Roche Registrar
No 4
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Anthony Benvin Annie Murray
  πŸ’ 1918/1587
BDM Match (65%) Anthony Mannix Emily Murray
  πŸ’ 1918/439
Condition Bachelor Spinster
Profession Bushman Domestic
Age 34 25
Dwelling Place Canvastown Canvastown
Length of Residence 9 years 23 years
Marriage Place Registrars Office, Havelock
Folio 18/4571
Consent
Date of Certificate 9 July 1918
Officiating Minister E. J. Roche Registrar
5 22 July 1918 Joseph William Henry Simpson
Harriet Avis Andrews
Joseph William Henry Simpson
Harriet Avis Andrews
πŸ’ 1918/1589
Bachelor
Spinster
Farmer
Domestic
25
19
Rai Valley
Havelock Suburban
12 years
19 years
Residence of Mrs. A. Andrews, Havelock Suburban 18/4572 Hugh Andrews, Father 22 July 1918 Rev. A. H. Heron Church of England
No 5
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Joseph William Henry Simpson Harriet Avis Andrews
  πŸ’ 1918/1589
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Rai Valley Havelock Suburban
Length of Residence 12 years 19 years
Marriage Place Residence of Mrs. A. Andrews, Havelock Suburban
Folio 18/4572
Consent Hugh Andrews, Father
Date of Certificate 22 July 1918
Officiating Minister Rev. A. H. Heron Church of England

Page 1661

District of Pelorus Quarter ending 31 December 1918 Registrar J. Roche
No Date of Notice Names and 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 October 1918 Leslie Reuben Wolfe
Phyllis Margaret Kerr
Leslie Reuben Wolfe
Phyllis Margaret Kerr
πŸ’ 1918/6268
Bachelor
Spinster
Labourer
Domestic duties
30
16
Nydia Bay
Nydia Bay
3 years
4 years
Registrars Office, Havelock 18/5944 Robert Kerr, Father 25 October 1918 J. H. Hale Deputy Registrar
No 6
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Leslie Reuben Wolfe Phyllis Margaret Kerr
  πŸ’ 1918/6268
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 16
Dwelling Place Nydia Bay Nydia Bay
Length of Residence 3 years 4 years
Marriage Place Registrars Office, Havelock
Folio 18/5944
Consent Robert Kerr, Father
Date of Certificate 25 October 1918
Officiating Minister J. H. Hale Deputy Registrar

Page 1663

District of Picton Quarter ending 31 March 1918 Registrar K. J. Nana
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1918 William James
Ruby Katherine Bishell
William James
Ruby Katherine Bishell
πŸ’ 1918/573
Bachelor
Spinster
Labourer
Domestic
42
21
Mahakipawa
Mahakipawa
1 month
5 weeks
Registrar Office, Picton 18/1276 5 January 1918 Registrar Marriages, Picton
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties William James Ruby Katherine Bishell
  πŸ’ 1918/573
Condition Bachelor Spinster
Profession Labourer Domestic
Age 42 21
Dwelling Place Mahakipawa Mahakipawa
Length of Residence 1 month 5 weeks
Marriage Place Registrar Office, Picton
Folio 18/1276
Consent
Date of Certificate 5 January 1918
Officiating Minister Registrar Marriages, Picton
2 9 March 1918 Colin Campbell Aikman
Bertha Egmont Harwood
Colin Campbell Aikman
Bertha Egmont Harwood
πŸ’ 1918/1240
Bachelor
Spinster
Sheep farmer
Domestic
43
24
Endeavour Inlet
Whakatane
11 years
2 months
Church of England, Whakatane 18/981 9 March 1918 Rev Mr. Klingender, Whakatane
No 2
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Colin Campbell Aikman Bertha Egmont Harwood
  πŸ’ 1918/1240
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 43 24
Dwelling Place Endeavour Inlet Whakatane
Length of Residence 11 years 2 months
Marriage Place Church of England, Whakatane
Folio 18/981
Consent
Date of Certificate 9 March 1918
Officiating Minister Rev Mr. Klingender, Whakatane
3 13 March 1918 William Henry Hart
Florence Rebecca Madden
William Henry Hart
Florence Rebecca Madden
πŸ’ 1918/584
Bachelor
Spinster
Farmer
Domestic
42
33
Koromiko
Koromiko
42 years
33 years
St Johns Church of England, Koromiko 18/1277 13 March 1918 Rev W Friberg, Picton
No 3
Date of Notice 13 March 1918
  Groom Bride
Names of Parties William Henry Hart Florence Rebecca Madden
  πŸ’ 1918/584
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 33
Dwelling Place Koromiko Koromiko
Length of Residence 42 years 33 years
Marriage Place St Johns Church of England, Koromiko
Folio 18/1277
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev W Friberg, Picton

Page 1665

District of Picton Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 12 April 1918 James Randall
Olive Oakley
James Randall
Olive Oakley
πŸ’ 1918/3532
Bachelor
Spinster
Farmer
Domestic
32
21
Koromiko
Koromiko
32 years
21 years
St Johns Church of England, Koromiko 18/2917 12 April 1918 Rev N Friberg Church of England
No 4
Date of Notice 12 April 1918
  Groom Bride
Names of Parties James Randall Olive Oakley
  πŸ’ 1918/3532
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 21
Dwelling Place Koromiko Koromiko
Length of Residence 32 years 21 years
Marriage Place St Johns Church of England, Koromiko
Folio 18/2917
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev N Friberg Church of England
5 10 June 1918 George Thomas Frederick Wills
Irene Edith Adams
George Thomas Frederick Wills
Irene Edith Adams
πŸ’ 1918/3533
Bachelor
Spinster
Grain Produce Grader
Domestic
31
22
Picton
Picton
3 Days
18 years
Church of England, Picton 18/2918 11 June 1918 Rev W Friberg Church of England
No 5
Date of Notice 10 June 1918
  Groom Bride
Names of Parties George Thomas Frederick Wills Irene Edith Adams
  πŸ’ 1918/3533
Condition Bachelor Spinster
Profession Grain Produce Grader Domestic
Age 31 22
Dwelling Place Picton Picton
Length of Residence 3 Days 18 years
Marriage Place Church of England, Picton
Folio 18/2918
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev W Friberg Church of England

Page 1667

District of Picton Quarter ending 30 September 1918 Registrar J. F. Prance
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 July 1918 John Reed
Elizabeth Keziah Cragg
John Reid
Elizabeth Keziah Cragg
πŸ’ 1918/1590
Widower 24/2/16
Spinster
Soldier on active service
Domestic
35
26
Trentham Military Camp
Picton
1 day
6 weeks
Church of England, Picton 18/4573 6 July 1918 Major Canon T. F. Taylor, Church of England
No 6
Date of Notice 6 July 1918
  Groom Bride
Names of Parties John Reed Elizabeth Keziah Cragg
BDM Match (94%) John Reid Elizabeth Keziah Cragg
  πŸ’ 1918/1590
Condition Widower 24/2/16 Spinster
Profession Soldier on active service Domestic
Age 35 26
Dwelling Place Trentham Military Camp Picton
Length of Residence 1 day 6 weeks
Marriage Place Church of England, Picton
Folio 18/4573
Consent
Date of Certificate 6 July 1918
Officiating Minister Major Canon T. F. Taylor, Church of England
7 12 September 1918 Simon John Gullery
Beatrice Bentic Landall
Simon John Gullery
Beatrice Bentick Landall
πŸ’ 1918/1591
Divorced 24/2/17
Spinster
Farmer
Domestic
60
47
Lochmara Picton
Picton
53 years
47 years
Residence of Brides Parents, Buller Street, Picton 18/4574 12 September 1918 Rev G. K. Stowell, Presbyterian
No 7
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Simon John Gullery Beatrice Bentic Landall
BDM Match (98%) Simon John Gullery Beatrice Bentick Landall
  πŸ’ 1918/1591
Condition Divorced 24/2/17 Spinster
Profession Farmer Domestic
Age 60 47
Dwelling Place Lochmara Picton Picton
Length of Residence 53 years 47 years
Marriage Place Residence of Brides Parents, Buller Street, Picton
Folio 18/4574
Consent
Date of Certificate 12 September 1918
Officiating Minister Rev G. K. Stowell, Presbyterian
8 14 September 1918 Timothy Norton
Annie Marie Kater
Timothy Norton
Annie Marie Kater
πŸ’ 1918/4181
Bachelor
Widow
Whaler
Domestic
41
40
Picton
Picton
2 months
4 years
St Peters Church of England, Wellington 18/3720 14 September 1918 Rev Mr. Kempthorne, Church of England
No 8
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Timothy Norton Annie Marie Kater
  πŸ’ 1918/4181
Condition Bachelor Widow
Profession Whaler Domestic
Age 41 40
Dwelling Place Picton Picton
Length of Residence 2 months 4 years
Marriage Place St Peters Church of England, Wellington
Folio 18/3720
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev Mr. Kempthorne, Church of England

Page 1671

District of Wairau Quarter ending 31 March 1918 Registrar Wm Sibbald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1918 Frederick James Duffett
Gertrude Faith Brewer
Frederick James Duffett
Gertrude Faith Brewer
πŸ’ 1918/591
Bachelor
Spinster
Boat importer
School mistress
33
25
Blenheim
Blenheim
4 years
Life
Methodist Church, Blenheim 18/1278 10 January 1918 Rev. B. F. Rothwell, Methodist
No 1
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Frederick James Duffett Gertrude Faith Brewer
  πŸ’ 1918/591
Condition Bachelor Spinster
Profession Boat importer School mistress
Age 33 25
Dwelling Place Blenheim Blenheim
Length of Residence 4 years Life
Marriage Place Methodist Church, Blenheim
Folio 18/1278
Consent
Date of Certificate 10 January 1918
Officiating Minister Rev. B. F. Rothwell, Methodist
2 14 January 1918 Harold Walter Reed
Gwynneth Mabel Maggie Reid
Harold Walter Reed
Gwynneth Mabel Maggie Reid
πŸ’ 1918/592
Bachelor
Spinster
Farmer
School teacher
27
20
Blenheim
Blenheim
7 days
15 years
At house of Mr. Reid, Blenheim 18/1279 R. J. Reid, Guardian 14 January 1918 Rev. W. O. Robb, Presbyterian
No 2
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Harold Walter Reed Gwynneth Mabel Maggie Reid
  πŸ’ 1918/592
Condition Bachelor Spinster
Profession Farmer School teacher
Age 27 20
Dwelling Place Blenheim Blenheim
Length of Residence 7 days 15 years
Marriage Place At house of Mr. Reid, Blenheim
Folio 18/1279
Consent R. J. Reid, Guardian
Date of Certificate 14 January 1918
Officiating Minister Rev. W. O. Robb, Presbyterian
3 19 January 1918 George Edward Sadd
Clara Gladys Rouse
George Edward Sadd
Clara Gladys Rouse
πŸ’ 1918/593
Widower
Widow
Farmer
Domestic Duties
50
35
Grovetown
Grovetown
50 years
2 months
At house of Mr. Cheesman, Grovetown 18/1280 19 January 1918 Rev. W. O. Robb, Presbyterian
No 3
Date of Notice 19 January 1918
  Groom Bride
Names of Parties George Edward Sadd Clara Gladys Rouse
  πŸ’ 1918/593
Condition Widower Widow
Profession Farmer Domestic Duties
Age 50 35
Dwelling Place Grovetown Grovetown
Length of Residence 50 years 2 months
Marriage Place At house of Mr. Cheesman, Grovetown
Folio 18/1280
Consent
Date of Certificate 19 January 1918
Officiating Minister Rev. W. O. Robb, Presbyterian
4 22 January 1918 Stephen Charles Lucas
Olive Reynolds
Stephen Charles Lucas
Olive Reynolds
πŸ’ 1918/594
Bachelor
Spinster
Ironmonger's Assistant
Household Duties
20
17
Blenheim
Blenheim
20 years
17 years
Registrar's Office, Blenheim 18/1281 James Reynolds, Father 22 January 1918 Mr W. Sibbald, Registrar
No 4
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Stephen Charles Lucas Olive Reynolds
  πŸ’ 1918/594
Condition Bachelor Spinster
Profession Ironmonger's Assistant Household Duties
Age 20 17
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 17 years
Marriage Place Registrar's Office, Blenheim
Folio 18/1281
Consent James Reynolds, Father
Date of Certificate 22 January 1918
Officiating Minister Mr W. Sibbald, Registrar
5 29 January 1918 George Edward Margetts
Eily Eveline Lawry
George Edward Margetts
Eily Eveline Lawry
πŸ’ 1918/595
Bachelor
Widow
Builder
Clerk
33
32
Blenheim
Blenheim
18 months
10 years
Methodist Parsonage, Tua Marina 18/1282 29 January 1918 Rev. T. R. B. Woollaxall, Methodist
No 5
Date of Notice 29 January 1918
  Groom Bride
Names of Parties George Edward Margetts Eily Eveline Lawry
  πŸ’ 1918/595
Condition Bachelor Widow
Profession Builder Clerk
Age 33 32
Dwelling Place Blenheim Blenheim
Length of Residence 18 months 10 years
Marriage Place Methodist Parsonage, Tua Marina
Folio 18/1282
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. T. R. B. Woollaxall, Methodist

Page 1672

District of Wairau Quarter ending 31 March 1918 Registrar Jno Sibbald
No Date of Notice Names and 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 13 February 1918 Baden Powell Ewart
Barbara Napier Annand
Baden Powell Ewart
Barbara Napier Annaud
πŸ’ 1918/596
Bachelor
Spinster
Cycle Mechanic
Dressmaker
17
18
Blenheim
Blenheim
Life
2 years
Church of Nativity, Blenheim 18/1283 Edward Ewart, Father; William Annand, Father 13 February 1918 Arch. T. S. Grace, Church of England
No 6
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Baden Powell Ewart Barbara Napier Annand
BDM Match (98%) Baden Powell Ewart Barbara Napier Annaud
  πŸ’ 1918/596
Condition Bachelor Spinster
Profession Cycle Mechanic Dressmaker
Age 17 18
Dwelling Place Blenheim Blenheim
Length of Residence Life 2 years
Marriage Place Church of Nativity, Blenheim
Folio 18/1283
Consent Edward Ewart, Father; William Annand, Father
Date of Certificate 13 February 1918
Officiating Minister Arch. T. S. Grace, Church of England
7 1 March 1918 Sydney Frank Haines
Mary Elizabeth Miller
Sydney Frank Haines
Mary Elizabeth Miller
πŸ’ 1918/597
Bachelor
Widow
Labourer
Household Duties
38
49
Renwicktown
Renwicktown
Life
Life
Registrar's Office, Blenheim 18/1284 1 March 1918 Mr. W. Sibbald, Registrar
No 7
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Sydney Frank Haines Mary Elizabeth Miller
  πŸ’ 1918/597
Condition Bachelor Widow
Profession Labourer Household Duties
Age 38 49
Dwelling Place Renwicktown Renwicktown
Length of Residence Life Life
Marriage Place Registrar's Office, Blenheim
Folio 18/1284
Consent
Date of Certificate 1 March 1918
Officiating Minister Mr. W. Sibbald, Registrar
8 4 March 1918 Gordon Forbes
Agatha Flanagan
Gordon Forbes
Agatha Flanagan
πŸ’ 1918/574
Bachelor
Spinster
Shepherd
Domestic duties
32
36
Renwicktown
Blenheim
Life
3 years
Registrar's Office, Blenheim 18/1285 4 March 1918 Mr. W. Sibbald, Registrar
No 8
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Gordon Forbes Agatha Flanagan
  πŸ’ 1918/574
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 32 36
Dwelling Place Renwicktown Blenheim
Length of Residence Life 3 years
Marriage Place Registrar's Office, Blenheim
Folio 18/1285
Consent
Date of Certificate 4 March 1918
Officiating Minister Mr. W. Sibbald, Registrar
9 18 March 1918 Albert Edward Smith
Marjory Hazel Rogers
Albert Edward Smith
Marjory Hazel Rogers
πŸ’ 1918/575
Bachelor
Spinster
Farmer
Domestic duties
34
16
Hillersden
Springlands
13 years
16 years
Residence of Mrs. Rogers, Springlands Blenheim 18/1286 Henry William Rogers, Father 18 March 1918 Rev. H. B. White, Church of England
No 9
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Albert Edward Smith Marjory Hazel Rogers
  πŸ’ 1918/575
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 16
Dwelling Place Hillersden Springlands
Length of Residence 13 years 16 years
Marriage Place Residence of Mrs. Rogers, Springlands Blenheim
Folio 18/1286
Consent Henry William Rogers, Father
Date of Certificate 18 March 1918
Officiating Minister Rev. H. B. White, Church of England
10 19 March 1918 Jack Fissenden
Annie Beatrice Coward
Jack Fissenden
Annie Beatrice Coward
πŸ’ 1918/576
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Grassmere
Blenheim
Life
Life
Wesley Church, Blenheim 18/1287 Walter Richard Coward, Father 19 March 1918 Rev. B. J. Rothwell, Methodist
No 10
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Jack Fissenden Annie Beatrice Coward
  πŸ’ 1918/576
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Grassmere Blenheim
Length of Residence Life Life
Marriage Place Wesley Church, Blenheim
Folio 18/1287
Consent Walter Richard Coward, Father
Date of Certificate 19 March 1918
Officiating Minister Rev. B. J. Rothwell, Methodist

Page 1673

District of Wairau Quarter ending 31 March 1918 Registrar Wm. Sibbald
No Date of Notice Names and 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 19 March 1918 Ernest Jarvis
Annie Healy
Ernest Jarvis
Annie Healy
πŸ’ 1918/577
Bachelor
Spinster
Farmer
School teacher
39
38
Whaingaroa (Raglan County)
Blenheim
8 1/2 years
Life
House of Mr. Healy, Blenheim 18/1288 19 March 1918 Rev. W. O. Robb, Presbyterian
No 11
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Ernest Jarvis Annie Healy
  πŸ’ 1918/577
Condition Bachelor Spinster
Profession Farmer School teacher
Age 39 38
Dwelling Place Whaingaroa (Raglan County) Blenheim
Length of Residence 8 1/2 years Life
Marriage Place House of Mr. Healy, Blenheim
Folio 18/1288
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev. W. O. Robb, Presbyterian
12 21 March 1918 Norman Cyril Gill
Dora Veronica O'Brien
Norman Cyril Gill
Dora Veronica O'Brien
πŸ’ 1918/578
Bachelor
Spinster
Telegraph linesman
Domestic duties
25
24
Blenheim
Blenheim
6 years
Life
Roman Catholic Church, Blenheim 18/1289 21 March 1918 Rev. J. Herring, Roman Catholic
No 12
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Norman Cyril Gill Dora Veronica O'Brien
  πŸ’ 1918/578
Condition Bachelor Spinster
Profession Telegraph linesman Domestic duties
Age 25 24
Dwelling Place Blenheim Blenheim
Length of Residence 6 years Life
Marriage Place Roman Catholic Church, Blenheim
Folio 18/1289
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. J. Herring, Roman Catholic

Page 1675

District of Wairau Quarter ending 30 June 1918 Registrar W. D. Dutch
No Date of Notice Names and 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 2 April 1918 Hubert Martin Silcock
Lettice Alice Holdaway
Hubert Martin Silcock
Lettice Olive Holdaway
πŸ’ 1918/3534
Bachelor
Spinster
Farmer
Domestic
30
28
Blenheim
Blenheim
2 years
Life
Methodist Church, Blenheim 18/2919 2 April 1918 Rev. B. F. Rothwell, Methodist
No 13
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Hubert Martin Silcock Lettice Alice Holdaway
BDM Match (95%) Hubert Martin Silcock Lettice Olive Holdaway
  πŸ’ 1918/3534
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Blenheim Blenheim
Length of Residence 2 years Life
Marriage Place Methodist Church, Blenheim
Folio 18/2919
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. B. F. Rothwell, Methodist
14 2 April 1918 Lascombe Frederick Reader
Isabella Annie Homes
Lascombe Frederick Reader
Isabella Annie Homes
πŸ’ 1918/3536
Bachelor
Spinster
Farmer
Music teacher
26
26
Blenheim
Blenheim
26 years
26 years
Roman Catholic Church, Blenheim 18/2920 2 April 1918 Rev. J. Kerning, Roman Catholic
No 14
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Lascombe Frederick Reader Isabella Annie Homes
  πŸ’ 1918/3536
Condition Bachelor Spinster
Profession Farmer Music teacher
Age 26 26
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 26 years
Marriage Place Roman Catholic Church, Blenheim
Folio 18/2920
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. Kerning, Roman Catholic
15 2 April 1918 Percival Sumner Stoney
Margaret Annie Lambert
Percival Sumner Storey
Margaret Anne Lambert
πŸ’ 1918/3537
Bachelor
Divorced (since 6 Sept 1903)
Farm labourer
Domestic
32
48
Kaituna
Kaituna
32 years
46 years
Registrar's Office, Blenheim 18/2921 2 April 1918 Mr. W. Sibbald, Registrar
No 15
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Percival Sumner Stoney Margaret Annie Lambert
BDM Match (96%) Percival Sumner Storey Margaret Anne Lambert
  πŸ’ 1918/3537
Condition Bachelor Divorced (since 6 Sept 1903)
Profession Farm labourer Domestic
Age 32 48
Dwelling Place Kaituna Kaituna
Length of Residence 32 years 46 years
Marriage Place Registrar's Office, Blenheim
Folio 18/2921
Consent
Date of Certificate 2 April 1918
Officiating Minister Mr. W. Sibbald, Registrar
16 2 April 1918 Herbert Thornley
Mary Amelia Garnham
Herbert Thornley
Mary Amelia Garnham
πŸ’ 1918/3538
Bachelor
Spinster
Farmer
Domestic duties
45
34
Blenheim
Blenheim
4 days
25 years
Registrar's Office, Blenheim 18/2922 2 April 1918 Mr. W. Sibbald, Registrar
No 16
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Herbert Thornley Mary Amelia Garnham
  πŸ’ 1918/3538
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 45 34
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 25 years
Marriage Place Registrar's Office, Blenheim
Folio 18/2922
Consent
Date of Certificate 2 April 1918
Officiating Minister Mr. W. Sibbald, Registrar
17 5 April 1918 Herbert Arthur Oben
Alice May Boyle
Herbert Arthur Oben
Alice May Boyle
πŸ’ 1918/3539
Bachelor
Spinster
Storeman
Domestic
30
31
Blenheim
Blenheim
28 years
Life
Presbyterian Church, Blenheim 18/2923 5 April 1918 Rev. W. O. Robb, Presbyterian
No 17
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Herbert Arthur Oben Alice May Boyle
  πŸ’ 1918/3539
Condition Bachelor Spinster
Profession Storeman Domestic
Age 30 31
Dwelling Place Blenheim Blenheim
Length of Residence 28 years Life
Marriage Place Presbyterian Church, Blenheim
Folio 18/2923
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 1676

District of Wairau Quarter ending 30 June 1918 Registrar W. D. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 8 April 1918 James Henry May
Alice Theresa Butson
James Henry May
Alice Theresa Butson
πŸ’ 1918/3540
Widower 29 January 1914
Widow 14 August 1916
Engine Driver
Household Duties
48
35
Blenheim
Blenheim
33 years
1 year
Residence of Mr. H. Humphreys, Blenheim 18/2924 8 April 1918 Rev. W. O. Robb, Presbyterian
No 18
Date of Notice 8 April 1918
  Groom Bride
Names of Parties James Henry May Alice Theresa Butson
  πŸ’ 1918/3540
Condition Widower 29 January 1914 Widow 14 August 1916
Profession Engine Driver Household Duties
Age 48 35
Dwelling Place Blenheim Blenheim
Length of Residence 33 years 1 year
Marriage Place Residence of Mr. H. Humphreys, Blenheim
Folio 18/2924
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev. W. O. Robb, Presbyterian
19 9 April 1918 Robert William Wallace
Dora Morris
Robert William Wallace
Dora Morris
πŸ’ 1918/3541
Bachelor
Spinster
Surfaceman
Domestic
22
23
Para
Springlands
Life
Life
Church of the Nativity, Blenheim 18/2925 9 April 1918 Rev. W. W. Bedwell, Church of England
No 19
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Robert William Wallace Dora Morris
  πŸ’ 1918/3541
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 22 23
Dwelling Place Para Springlands
Length of Residence Life Life
Marriage Place Church of the Nativity, Blenheim
Folio 18/2925
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. W. W. Bedwell, Church of England
20 11 April 1918 Andrew Young
Florrie Myrtle Funnell
Andrew Young
Florrie Myrtle Funnell
πŸ’ 1918/3463
Bachelor
Spinster
Telegraphist
Domestic
23
19
Blenheim
Blenheim
14 days
Life
Church of the Nativity, Blenheim 18/2926 William Funnell, Father 11 April 1918 Rev. W. W. Bedwell, Church of England
No 20
Date of Notice 11 April 1918
  Groom Bride
Names of Parties Andrew Young Florrie Myrtle Funnell
  πŸ’ 1918/3463
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 23 19
Dwelling Place Blenheim Blenheim
Length of Residence 14 days Life
Marriage Place Church of the Nativity, Blenheim
Folio 18/2926
Consent William Funnell, Father
Date of Certificate 11 April 1918
Officiating Minister Rev. W. W. Bedwell, Church of England
21 11 April 1918 William John Membery Gardiner
Hazel Maud Bonnington
William John Meurbery Gardiner
Hazel Maude Bonnington
πŸ’ 1918/3549
Bachelor
Spinster
Farmer
Domestic
17
17
Te Rou
Te Rou
2 years
1 year
The Residence of Mr. Thos Fowler, Te Rou 18/2927 William John Membery Gardiner, Father; George Bonnington, Father 11 April 1918 Rev. H. B. White, Church of England
No 21
Date of Notice 11 April 1918
  Groom Bride
Names of Parties William John Membery Gardiner Hazel Maud Bonnington
BDM Match (94%) William John Meurbery Gardiner Hazel Maude Bonnington
  πŸ’ 1918/3549
Condition Bachelor Spinster
Profession Farmer Domestic
Age 17 17
Dwelling Place Te Rou Te Rou
Length of Residence 2 years 1 year
Marriage Place The Residence of Mr. Thos Fowler, Te Rou
Folio 18/2927
Consent William John Membery Gardiner, Father; George Bonnington, Father
Date of Certificate 11 April 1918
Officiating Minister Rev. H. B. White, Church of England
22 23 April 1918 William Potter
Elizabeth Ann Smith
William Potter
Elizabeth Ann Smith
πŸ’ 1918/3
Bachelor
Spinster
Farm hand
Household Duties
40
26
Redwoodtown
Redwoodtown
1 year
10 years
The Registrar's Office, Blenheim 18/2928 30 April 1918 Mr. W. Sibbald, Registrar
No 22
Date of Notice 23 April 1918
  Groom Bride
Names of Parties William Potter Elizabeth Ann Smith
  πŸ’ 1918/3
Condition Bachelor Spinster
Profession Farm hand Household Duties
Age 40 26
Dwelling Place Redwoodtown Redwoodtown
Length of Residence 1 year 10 years
Marriage Place The Registrar's Office, Blenheim
Folio 18/2928
Consent
Date of Certificate 30 April 1918
Officiating Minister Mr. W. Sibbald, Registrar

Page 1677

District of Wairau Quarter ending 30 June 1918 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 25 April 1918 Robert Irvine Cameron Bell
Miriam Evangeline Aberhart
Robert Irvine Cameron Bell
Miriam Evangeline Aberhart
πŸ’ 1918/3560
Widower 23 October 1917
Spinster
Blacksmith
Household duties
25
25
Wellington
Blenheim
6 months
24 years
Methodist Church, Blenheim 18/2929 25 April 1918 Rev B. F. Rothwell, Methodist
No 23
Date of Notice 25 April 1918
  Groom Bride
Names of Parties Robert Irvine Cameron Bell Miriam Evangeline Aberhart
  πŸ’ 1918/3560
Condition Widower 23 October 1917 Spinster
Profession Blacksmith Household duties
Age 25 25
Dwelling Place Wellington Blenheim
Length of Residence 6 months 24 years
Marriage Place Methodist Church, Blenheim
Folio 18/2929
Consent
Date of Certificate 25 April 1918
Officiating Minister Rev B. F. Rothwell, Methodist
24 26 April 1918 Albert William Dance
Elizabeth Fitzgerald
Albert William Dance
Elizabeth Fitzgerald
πŸ’ 1918/3565
Bachelor
Spinster
Motor mechanic
Domestic
25
24
Blenheim
Blenheim
2 years
Life
St Marys Roman Catholic Church, Blenheim 18/2930 26 April 1918 Rev J. Herring, Roman Catholic
No 24
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Albert William Dance Elizabeth Fitzgerald
  πŸ’ 1918/3565
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 25 24
Dwelling Place Blenheim Blenheim
Length of Residence 2 years Life
Marriage Place St Marys Roman Catholic Church, Blenheim
Folio 18/2930
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev J. Herring, Roman Catholic
25 30 April 1918 Donald Edward Robertson
Ethel Gwendoline Wallingford Thompson
Donald Edward Robertson
Ethel Gwendoline Wallingford Thompson
πŸ’ 1918/3566
Widower 3 December 1906
Spinster
Clerk
Domestic
42
38
Blenheim
Blenheim
3 days
5 weeks
Residence of Mr. J. Anderson, High Street, Springlands, Blenheim 18/2931 30 April 1918 Rev B. F. Rothwell, Methodist
No 25
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Donald Edward Robertson Ethel Gwendoline Wallingford Thompson
  πŸ’ 1918/3566
Condition Widower 3 December 1906 Spinster
Profession Clerk Domestic
Age 42 38
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 5 weeks
Marriage Place Residence of Mr. J. Anderson, High Street, Springlands, Blenheim
Folio 18/2931
Consent
Date of Certificate 30 April 1918
Officiating Minister Rev B. F. Rothwell, Methodist
26 28 May 1918 Richard Arthur Simson
Annie Aline Prevost
Richard Arthur Simson
Aimee Aline Prevost
πŸ’ 1918/3567
Bachelor
Spinster
Labourer
Domestic
29
27
Blenheim
Blenheim
24 years
4 months
Church of the Nativity, Blenheim 18/2932 28 May 1918 Rev W. B. H. White, Church of England
No 26
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Richard Arthur Simson Annie Aline Prevost
BDM Match (92%) Richard Arthur Simson Aimee Aline Prevost
  πŸ’ 1918/3567
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 27
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 4 months
Marriage Place Church of the Nativity, Blenheim
Folio 18/2932
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev W. B. H. White, Church of England
27 8 June 1918 Allen Dudley Leighton
Susan Annand
Allen Dudley Leighton
Susan Annand
πŸ’ 1918/3568
Bachelor
Spinster
Soldier
Domestic
19
26
Blenheim
Blenheim
7 years
2 1/2 years
Registrar's Office, Blenheim 18/2933 Allen Charles Leighton, Father 8 June 1918 W. McIntosh, Registrar
No 27
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Allen Dudley Leighton Susan Annand
  πŸ’ 1918/3568
Condition Bachelor Spinster
Profession Soldier Domestic
Age 19 26
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 2 1/2 years
Marriage Place Registrar's Office, Blenheim
Folio 18/2933
Consent Allen Charles Leighton, Father
Date of Certificate 8 June 1918
Officiating Minister W. McIntosh, Registrar

Page 1678

District of Wairau Quarter ending 30 June 1918 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 6 June 1918 Joseph Thomas Bridgman
Alice Mary Barnett
Joseph Thomas Bridgman
Alice May Barnett
πŸ’ 1918/2403
Bachelor
Spinster
Customs Officer
Bank Clerk
28
25
Blenheim
Christchurch
1 month
1 year
Catholic Church, Hill Street, Wellington 18/1991 6 June 1918 Rev. P. J. Smyth, Roman Catholic
No 28
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Joseph Thomas Bridgman Alice Mary Barnett
BDM Match (97%) Joseph Thomas Bridgman Alice May Barnett
  πŸ’ 1918/2403
Condition Bachelor Spinster
Profession Customs Officer Bank Clerk
Age 28 25
Dwelling Place Blenheim Christchurch
Length of Residence 1 month 1 year
Marriage Place Catholic Church, Hill Street, Wellington
Folio 18/1991
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev. P. J. Smyth, Roman Catholic
29 11 June 1918 George Alfred Jones
Roslyn Esta Boland
George Alfred Jones
Roslyn Esta Boland
πŸ’ 1918/3569
Bachelor
Spinster
Labourer
Domestic
27
30
Renwicktown
Renwicktown
27 years
1 year
Registrar's Office, Blenheim 18/2934 11 June 1918 Mr. J. Bragman, Registrar
No 29
Date of Notice 11 June 1918
  Groom Bride
Names of Parties George Alfred Jones Roslyn Esta Boland
  πŸ’ 1918/3569
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 30
Dwelling Place Renwicktown Renwicktown
Length of Residence 27 years 1 year
Marriage Place Registrar's Office, Blenheim
Folio 18/2934
Consent
Date of Certificate 11 June 1918
Officiating Minister Mr. J. Bragman, Registrar
30 18 June 1918 Frank Edwin Burnett
Violet Caroline Phelps
Frank Edwin Burnett
Violet Caroline Phelps
πŸ’ 1918/3570
Bachelor
Spinster
Farmer
Domestic
22
26
Farnham, Blenheim
Farnham, Blenheim
5 months
2 years
Church of the Nativity, Blenheim 18/2935 18 June 1918 Rev. H. B. White, Church of England
No 30
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Frank Edwin Burnett Violet Caroline Phelps
  πŸ’ 1918/3570
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 26
Dwelling Place Farnham, Blenheim Farnham, Blenheim
Length of Residence 5 months 2 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/2935
Consent
Date of Certificate 18 June 1918
Officiating Minister Rev. H. B. White, Church of England
31 21 June 1918 Thomas John Dallimore
Vivien Lechner
Thomas John Dallimore
Vivien Lechner
πŸ’ 1918/18
Bachelor
Widow (11th October 1917)
Railway Employee
Domestic
40
27
Ward
Ward
9 months
8 years
Registrar's Office, Blenheim 18/2936 21 June 1918 Mr. W. McIntosh, Registrar
No 31
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Thomas John Dallimore Vivien Lechner
  πŸ’ 1918/18
Condition Bachelor Widow (11th October 1917)
Profession Railway Employee Domestic
Age 40 27
Dwelling Place Ward Ward
Length of Residence 9 months 8 years
Marriage Place Registrar's Office, Blenheim
Folio 18/2936
Consent
Date of Certificate 21 June 1918
Officiating Minister Mr. W. McIntosh, Registrar
32 27 June 1918 Walter Fredrick Millard
Nina Katie Dick
Walter Fredrick Millard
Nina Katie Dick
πŸ’ 1918/3550
Bachelor
Spinster
Labourer
Domestic
20
20
Grovetown
Tuamarina
20 years
20 years
Residence of Mr. W. Dick, Tuamarina 18/2937 Walter Edwin Richard Millard, Father; William Dick, Father 27 June 1918 Rev. W. W. Bedwell, Church of England
No 32
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Walter Fredrick Millard Nina Katie Dick
  πŸ’ 1918/3550
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 20
Dwelling Place Grovetown Tuamarina
Length of Residence 20 years 20 years
Marriage Place Residence of Mr. W. Dick, Tuamarina
Folio 18/2937
Consent Walter Edwin Richard Millard, Father; William Dick, Father
Date of Certificate 27 June 1918
Officiating Minister Rev. W. W. Bedwell, Church of England

Page 1679

District of Wairau Quarter ending 30 June 1918 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 29 June 1918 Hetaraka Herehere Herangi
Ellen Watson
Hetaraka Herehere Herangi
Ellen Watson
πŸ’ 1918/3551
Bachelor
Spinster
Labourer
Domestic
23
22
Wairau Pa
Wairau Pa
23 years
22 years
Registrar's Office, Blenheim 18/2938 29 June 1918 Mr. W. McIntosh Registrar
No 33
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Hetaraka Herehere Herangi Ellen Watson
  πŸ’ 1918/3551
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Wairau Pa Wairau Pa
Length of Residence 23 years 22 years
Marriage Place Registrar's Office, Blenheim
Folio 18/2938
Consent
Date of Certificate 29 June 1918
Officiating Minister Mr. W. McIntosh Registrar

Page 1681

District of Wairau Quarter ending 30 September 1918 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 8 July 1918 Thornston Frederick Kelling
Edith Sylvia Monro
formerly Cheesman
Thurston Frederick Relling
Edith Sylvia Monro
πŸ’ 1918/4157
Bachelor
Widow, 17 June 1916
Solicitor
Domestic duties
37
28
Blenheim
Wellington
Five years
One year
St Paul's Anglican Church, Wellington 18/3572 8 July 1918 Rev. A. W. Payne, Church of England
No 34
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Thornston Frederick Kelling Edith Sylvia Monro
formerly Cheesman
BDM Match (94%) Thurston Frederick Relling Edith Sylvia Monro
  πŸ’ 1918/4157
Condition Bachelor Widow, 17 June 1916
Profession Solicitor Domestic duties
Age 37 28
Dwelling Place Blenheim Wellington
Length of Residence Five years One year
Marriage Place St Paul's Anglican Church, Wellington
Folio 18/3572
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev. A. W. Payne, Church of England
35 13 July 1918 George Simpson
Eliza Woodcock
formerly Ducking
George Simpson
Eliza Woodcock
πŸ’ 1918/1592
Widower, 12 December 1910
Widow, 12 February 1917
Engine Driver
Domestic duties
36
34
Blenheim
Blenheim
10 years
3 months
Church of England Marlborough-town 18/4575 13 July 1918 Rev. W. W. Bedwell, Church of England
No 35
Date of Notice 13 July 1918
  Groom Bride
Names of Parties George Simpson Eliza Woodcock
formerly Ducking
  πŸ’ 1918/1592
Condition Widower, 12 December 1910 Widow, 12 February 1917
Profession Engine Driver Domestic duties
Age 36 34
Dwelling Place Blenheim Blenheim
Length of Residence 10 years 3 months
Marriage Place Church of England Marlborough-town
Folio 18/4575
Consent
Date of Certificate 13 July 1918
Officiating Minister Rev. W. W. Bedwell, Church of England
36 15 July 1918 Robert Edward James Neal
Hazel Brochlace Washington
Robert Edward James Neal
Hazel Brochlace Washington
πŸ’ 1918/1593
Bachelor
Spinster
Farmer
Domestic duties
20
18
Tua Marina
Spring Creek
20 years
5 years
Residence of Mr. Monti Neal, Spring Creek 18/4576 Frederick Neal Father, James Washington Father 15 July 1918 Rev. W. W. Bedwell, Church of England
No 36
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Robert Edward James Neal Hazel Brochlace Washington
  πŸ’ 1918/1593
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 18
Dwelling Place Tua Marina Spring Creek
Length of Residence 20 years 5 years
Marriage Place Residence of Mr. Monti Neal, Spring Creek
Folio 18/4576
Consent Frederick Neal Father, James Washington Father
Date of Certificate 15 July 1918
Officiating Minister Rev. W. W. Bedwell, Church of England
37 15 July 1918 William Thomas Niven Keir
Annie Priscilla Shaw
William Thomas Niven Keir
Annie Priscilla Shaw
πŸ’ 1918/4983
Bachelor
Spinster
Builder
Domestic duties
28
27
Blenheim
Blenheim
3 years
4 years
Presbyterian Manse, Springlands 18/4577 15 July 1918 Rev. W. O. Robb, Presbyterian
No 37
Date of Notice 15 July 1918
  Groom Bride
Names of Parties William Thomas Niven Keir Annie Priscilla Shaw
  πŸ’ 1918/4983
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 28 27
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 4 years
Marriage Place Presbyterian Manse, Springlands
Folio 18/4577
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev. W. O. Robb, Presbyterian
38 19 July 1918 John William Parkes
Lillian Parkinson
John William Parkes
Lillian Parkinson
πŸ’ 1918/4994
Widower, 2 August 1916
Spinster
Engine Driver
Domestic duties
41
38
Blenheim
Blenheim
15 years
3 years
Church of the Nativity, Blenheim 18/4578 19 July 1918 Ven. Arch. G. W. York, Church of England
No 38
Date of Notice 19 July 1918
  Groom Bride
Names of Parties John William Parkes Lillian Parkinson
  πŸ’ 1918/4994
Condition Widower, 2 August 1916 Spinster
Profession Engine Driver Domestic duties
Age 41 38
Dwelling Place Blenheim Blenheim
Length of Residence 15 years 3 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/4578
Consent
Date of Certificate 19 July 1918
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 1682

District of Wairau Quarter ending 30 September 1918 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 22 July 1918 Eli King
Alice Severine Wratt
Eli King
Alice Severine Wratt
πŸ’ 1918/5001
Bachelor
Spinster
Seaman
Domestic
22
21
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 18/4579 22 July 1918 Registrar (Mr. W. McIntosh)
No 39
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Eli King Alice Severine Wratt
  πŸ’ 1918/5001
Condition Bachelor Spinster
Profession Seaman Domestic
Age 22 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 18/4579
Consent
Date of Certificate 22 July 1918
Officiating Minister Registrar (Mr. W. McIntosh)
40 29 July 1918 Archie Carlyle Lester
Ethel Joyce Grace
Archie Carlyle Lester
Ethel Joyce Grace
πŸ’ 1918/5002
Bachelor
Spinster
Auctioneer
Domestic duties
29
22
Blenheim
Blenheim
18 months
22 years
Church of the Nativity, Blenheim 18/4580 29 July 1918 Canon J. R. Dart, Church of England
No 40
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Archie Carlyle Lester Ethel Joyce Grace
  πŸ’ 1918/5002
Condition Bachelor Spinster
Profession Auctioneer Domestic duties
Age 29 22
Dwelling Place Blenheim Blenheim
Length of Residence 18 months 22 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/4580
Consent
Date of Certificate 29 July 1918
Officiating Minister Canon J. R. Dart, Church of England
41 3 August 1918 Arthur Blick
Flora Cameron
Arthur Blick
Flora Cameron
πŸ’ 1918/5003
Widower, 5 January 1917
Spinster
Farmer
Domestic
43
48
Blenheim
Grovetown
43 years
48 years
Presbyterian manse, Springlands 18/4581 3 August 1918 Rev. W. O. Robb, Presbyterian
No 41
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Arthur Blick Flora Cameron
  πŸ’ 1918/5003
Condition Widower, 5 January 1917 Spinster
Profession Farmer Domestic
Age 43 48
Dwelling Place Blenheim Grovetown
Length of Residence 43 years 48 years
Marriage Place Presbyterian manse, Springlands
Folio 18/4581
Consent
Date of Certificate 3 August 1918
Officiating Minister Rev. W. O. Robb, Presbyterian
42 7 August 1918 Edward John Thomas
Evelyn Annie Reynolds
formerly Frost
Edward John Thomas
Evelyn Annie Reynolds
πŸ’ 1918/5004
Widower, 14 March 1914
Divorced, 19 July 1918
Gardener
Domestic
64
44
Renwicktown
Blenheim
40 years
20 years
Registrar's Office, Blenheim 18/4582 7 August 1918 Registrar (Mr. W. McIntosh)
No 42
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Edward John Thomas Evelyn Annie Reynolds
formerly Frost
  πŸ’ 1918/5004
Condition Widower, 14 March 1914 Divorced, 19 July 1918
Profession Gardener Domestic
Age 64 44
Dwelling Place Renwicktown Blenheim
Length of Residence 40 years 20 years
Marriage Place Registrar's Office, Blenheim
Folio 18/4582
Consent
Date of Certificate 7 August 1918
Officiating Minister Registrar (Mr. W. McIntosh)
43 6 September 1918 Leonard Jack Bary
Eileen Margaret Matthews
Leonard Jack Bary
Eileen Margaret Matthews
πŸ’ 1918/5005
Bachelor
Spinster
Sheep-farmer
Domestic
23
22
Renwicktown
Rapaura
23 years
22 years
Church of England, Rapaura 18/4583 6 September 1918 Rev. H. B. W. White, Church of England
No 43
Date of Notice 6 September 1918
  Groom Bride
Names of Parties Leonard Jack Bary Eileen Margaret Matthews
  πŸ’ 1918/5005
Condition Bachelor Spinster
Profession Sheep-farmer Domestic
Age 23 22
Dwelling Place Renwicktown Rapaura
Length of Residence 23 years 22 years
Marriage Place Church of England, Rapaura
Folio 18/4583
Consent
Date of Certificate 6 September 1918
Officiating Minister Rev. H. B. W. White, Church of England

Page 1683

District of Wairau Quarter ending 30 September 1918 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 21 September 1918 James Joseph Clark
Jessy Bonnington
James Joseph Clark
Jessy Bonnington
πŸ’ 1918/5006
Bachelor
Spinster
Farmer
Domestic
43
39
Wairau Valley
Wairau Valley
2 years
39 years
Residence of the bride, Wairau Valley 18/4584 21 September 1918 Rev. H. B. W. White Church of England
No 44
Date of Notice 21 September 1918
  Groom Bride
Names of Parties James Joseph Clark Jessy Bonnington
  πŸ’ 1918/5006
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 39
Dwelling Place Wairau Valley Wairau Valley
Length of Residence 2 years 39 years
Marriage Place Residence of the bride, Wairau Valley
Folio 18/4584
Consent
Date of Certificate 21 September 1918
Officiating Minister Rev. H. B. W. White Church of England
45 21 September 1918 Percy John Chandler
Mary Thomas
Percy John Chandler
Mary Thomas
πŸ’ 1918/5007
Bachelor
Spinster
Storeman
Domestic Duties
27
21
Grovetown
Grovetown
Life
Life
The Presbyterian manse, Springlands 18/4585 21 September 1918 Rev. W. O. Robb Presbyterian
No 45
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Percy John Chandler Mary Thomas
  πŸ’ 1918/5007
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 27 21
Dwelling Place Grovetown Grovetown
Length of Residence Life Life
Marriage Place The Presbyterian manse, Springlands
Folio 18/4585
Consent
Date of Certificate 21 September 1918
Officiating Minister Rev. W. O. Robb Presbyterian
46 30 September 1918 George Harold Parsons
Erica Geraldine Trolove
George Harold Parsons
Erica Geraldine Trolove
πŸ’ 1918/4984
Bachelor
Spinster
Sheep-farmer
Domestic
35
21
Ward
"The Shades" Kekerangu
3 years
Life
Church of the Nativity, Blenheim 18/4586 30 September 1918 Ven Arch G. W. York Church of England
No 46
Date of Notice 30 September 1918
  Groom Bride
Names of Parties George Harold Parsons Erica Geraldine Trolove
  πŸ’ 1918/4984
Condition Bachelor Spinster
Profession Sheep-farmer Domestic
Age 35 21
Dwelling Place Ward "The Shades" Kekerangu
Length of Residence 3 years Life
Marriage Place Church of the Nativity, Blenheim
Folio 18/4586
Consent
Date of Certificate 30 September 1918
Officiating Minister Ven Arch G. W. York Church of England

Page 1685

District of Wairau Quarter ending 31 December 1918 Registrar C. O. Brownson
No Date of Notice Names and 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 03 October 1918 Cornelius James O'Leary
Annie Louise Reeves
Cornelius James O'Leary
Annie Louise Reeves
πŸ’ 1918/6269
Bachelor
Spinster
Ploughman
Domestic Duties
19
19
Blenheim
Rapaura
12 years
Life
St. Mary's Roman Catholic Church, Blenheim 18/5945 Cornelius O'Leary Father; Charles Seby Reeves Father 03 October 1918 Rev. J. Herring Roman Catholic Priest
No 47
Date of Notice 03 October 1918
  Groom Bride
Names of Parties Cornelius James O'Leary Annie Louise Reeves
  πŸ’ 1918/6269
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 19 19
Dwelling Place Blenheim Rapaura
Length of Residence 12 years Life
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 18/5945
Consent Cornelius O'Leary Father; Charles Seby Reeves Father
Date of Certificate 03 October 1918
Officiating Minister Rev. J. Herring Roman Catholic Priest
48 10 October 1918 William Barton
Ada Green
William Barton
Ada Green
πŸ’ 1918/6270
Bachelor
Spinster
Farmer
Domestic Duties
54
34
Onamalutu
Kaituna
50 years
34 years
Residence of Mr. H. Reeves, Rapaura 18/5946 10 October 1918 Rev. J. Richards Presbyterian Minister
No 48
Date of Notice 10 October 1918
  Groom Bride
Names of Parties William Barton Ada Green
  πŸ’ 1918/6270
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 54 34
Dwelling Place Onamalutu Kaituna
Length of Residence 50 years 34 years
Marriage Place Residence of Mr. H. Reeves, Rapaura
Folio 18/5946
Consent
Date of Certificate 10 October 1918
Officiating Minister Rev. J. Richards Presbyterian Minister
49 15 October 1918 Charles John Harold Young
Jessie Winifred Jones
Charles John Harold Young
Jessie Winifred Jones
πŸ’ 1918/6271
Bachelor
Spinster
Carpenter
Dressmaker
22
18
Blenheim
Grovetown
22 years
18 years
Residence of Mrs. W. Jones, Grovetown 18/5947 Susanah Jones, Mother 15 October 1918 Ven. Arch. G. W. York Church of England
No 49
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Charles John Harold Young Jessie Winifred Jones
  πŸ’ 1918/6271
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 22 18
Dwelling Place Blenheim Grovetown
Length of Residence 22 years 18 years
Marriage Place Residence of Mrs. W. Jones, Grovetown
Folio 18/5947
Consent Susanah Jones, Mother
Date of Certificate 15 October 1918
Officiating Minister Ven. Arch. G. W. York Church of England
50 18 October 1918 William Percy Henderson
Tessa Fay Beatson
William Percy Henderson
Tessa Fay Beatson
πŸ’ 1918/6272
Bachelor
Spinster
Chemist
Domestic
42
24
Blenheim
Blenheim
3 days
24 years
Church of the Nativity, Blenheim 18/5948 18 October 1918 Ven. Arch. Geo. W. York Church of England
No 50
Date of Notice 18 October 1918
  Groom Bride
Names of Parties William Percy Henderson Tessa Fay Beatson
  πŸ’ 1918/6272
Condition Bachelor Spinster
Profession Chemist Domestic
Age 42 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 24 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/5948
Consent
Date of Certificate 18 October 1918
Officiating Minister Ven. Arch. Geo. W. York Church of England
51 24 October 1918 Leonard Alexander Hill
Mary Louisa Simmonds
Leonard Alexander Hill
Mary Louisa Simmonds
πŸ’ 1918/6273
Bachelor
Spinster
Hardware Assistant
Household Duties
29
29
Blenheim
Blenheim
3 days
3 years
Church of the Nativity, Blenheim 18/5949 24 October 1918 Ven. Arch. Geo. W. York Church of England
No 51
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Leonard Alexander Hill Mary Louisa Simmonds
  πŸ’ 1918/6273
Condition Bachelor Spinster
Profession Hardware Assistant Household Duties
Age 29 29
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/5949
Consent
Date of Certificate 24 October 1918
Officiating Minister Ven. Arch. Geo. W. York Church of England

Page 1686

District of Wairau Quarter ending 31 December 1918 Registrar C. J. Brownson
No Date of Notice Names and 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 25 October 1918 John Lionel Hill
Ulrica Silvius
John Lional Hill
Ulrica Silvius
πŸ’ 1918/1700
Bachelor
Spinster
Joiner
Domestic
31
28
Blenheim
Blenheim
6 years
27 years
Church of the Nativity, Blenheim 18/5950 25 October 1918 Ven. Arch. Geo. W. York, Church of England
No 52
Date of Notice 25 October 1918
  Groom Bride
Names of Parties John Lionel Hill Ulrica Silvius
BDM Match (97%) John Lional Hill Ulrica Silvius
  πŸ’ 1918/1700
Condition Bachelor Spinster
Profession Joiner Domestic
Age 31 28
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 27 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/5950
Consent
Date of Certificate 25 October 1918
Officiating Minister Ven. Arch. Geo. W. York, Church of England
53 15 November 1918 Henry Lauritz Homes
Sylvia Beatrice Ada Linkhorn
Henry Lauritz Homes
Sylvia Beatrice Ada Linkhorn
πŸ’ 1918/1711
Bachelor
Spinster
Labourer
Domestic
21
20
Blenheim
Blenheim
21 years
7 months
St. Mary's Roman Catholic Church, Blenheim 18/5951 Oswald Winfield Linkhorn, Father 15 November 1918 Rev. H. Le Bouteiller, Roman Catholic
No 53
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Henry Lauritz Homes Sylvia Beatrice Ada Linkhorn
  πŸ’ 1918/1711
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 7 months
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 18/5951
Consent Oswald Winfield Linkhorn, Father
Date of Certificate 15 November 1918
Officiating Minister Rev. H. Le Bouteiller, Roman Catholic
54 2 December 1918 Reginald Wallis Saywell Tarrant
Florence Pearl Boyes
Reginald Wallis Saywell Tarrant
Florence Pearl Boyes
πŸ’ 1918/1718
Bachelor
Spinster
Farmer
Domestic
24
21
Tua Marina
Tua Marina
24 years
21 years
Residence of Mr. A R Boyes, Tua Marina 18/5952 2 December 1918 Rev. H. Ryan, Methodist
No 54
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Reginald Wallis Saywell Tarrant Florence Pearl Boyes
  πŸ’ 1918/1718
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Tua Marina Tua Marina
Length of Residence 24 years 21 years
Marriage Place Residence of Mr. A R Boyes, Tua Marina
Folio 18/5952
Consent
Date of Certificate 2 December 1918
Officiating Minister Rev. H. Ryan, Methodist
55 3 December 1918 Rupert Lennard Mattson
Leila Edith Adelaide Elsmore
Rupert Lennard Mattson
Leila Edith Adelaide Elsmore
πŸ’ 1918/1719
Bachelor
Spinster
Clerk
Domestic
21
21
Blenheim
Blenheim
18 months
21 years
Residence of Mrs. Whalley, Herbert St., Blenheim 18/5953 3 December 1918 Rev. H. Ryan, Methodist
No 55
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Rupert Lennard Mattson Leila Edith Adelaide Elsmore
  πŸ’ 1918/1719
Condition Bachelor Spinster
Profession Clerk Domestic
Age 21 21
Dwelling Place Blenheim Blenheim
Length of Residence 18 months 21 years
Marriage Place Residence of Mrs. Whalley, Herbert St., Blenheim
Folio 18/5953
Consent
Date of Certificate 3 December 1918
Officiating Minister Rev. H. Ryan, Methodist
56 3 December 1918 Harry Charles Brighton
Doris Annie Lane
Harry Charles Brighton
Doris Annie Lane
πŸ’ 1918/1720
Bachelor
Spinster
Ironmonger
Domestic
24
26
Blenheim
Blenheim
4 days
20 years
Church of the Nativity, Blenheim 18/5954 3 December 1918 Ven. Archdeacon G. W. York, Church of England
No 56
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Harry Charles Brighton Doris Annie Lane
  πŸ’ 1918/1720
Condition Bachelor Spinster
Profession Ironmonger Domestic
Age 24 26
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 20 years
Marriage Place Church of the Nativity, Blenheim
Folio 18/5954
Consent
Date of Certificate 3 December 1918
Officiating Minister Ven. Archdeacon G. W. York, Church of England

Page 1689

District of Ahaura Quarter ending 31 March 1918 Registrar C. C. Rickard
No Date of Notice Names and 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 March 1918 Robert Mountford
Elizabeth Gladys Hodgson
Robert Mountford
Elizabeth Gladys Hodgson
πŸ’ 1918/579
Bachelor
Spinster
Miner
Domestic
24
19
Blackball
Blackball
9 years
19 years
In the Office of the Registrar of Marriages at Ahaura 1290 James Grant Hodgson Father of E. G. Hodgson 4 March 1918 C. C. Rickard Registrar of Marriages Ahaura
No 1
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Robert Mountford Elizabeth Gladys Hodgson
  πŸ’ 1918/579
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 19
Dwelling Place Blackball Blackball
Length of Residence 9 years 19 years
Marriage Place In the Office of the Registrar of Marriages at Ahaura
Folio 1290
Consent James Grant Hodgson Father of E. G. Hodgson
Date of Certificate 4 March 1918
Officiating Minister C. C. Rickard Registrar of Marriages Ahaura

Page 1691

District of Ahaura Quarter ending 30 June 1918 Registrar E. C. Rickard
No Date of Notice Names and 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 7 May 1918 James Murray
Lillie Shirley Mayhew Whitehead
James Murray
Shirley Mayhew Whitehead
πŸ’ 1918/3552
Bachelor
Spinster
Farmer
Domestic
22
18
Ahaura
Ahaura
10 years
9 months
In the Presbyterian Church at Totara Flat 2939 Albert Pearce Whitehead, Father of S. M. Whitehead 7 May 1918 Mr. J. D. Simpson, Presbyterian Missionary, Totara Flat
No 40
Date of Notice 7 May 1918
  Groom Bride
Names of Parties James Murray Lillie Shirley Mayhew Whitehead
BDM Match (89%) James Murray Shirley Mayhew Whitehead
  πŸ’ 1918/3552
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Ahaura Ahaura
Length of Residence 10 years 9 months
Marriage Place In the Presbyterian Church at Totara Flat
Folio 2939
Consent Albert Pearce Whitehead, Father of S. M. Whitehead
Date of Certificate 7 May 1918
Officiating Minister Mr. J. D. Simpson, Presbyterian Missionary, Totara Flat
41 24 June 1918 John Sidney Hallington Clark
Helen Lillian Brown
John Sidney Wallington Clark
Helen Gilmour Brown
πŸ’ 1918/3553
Bachelor
Spinster
Miner
Domestic
32
23
Roa
Roa
5 years
3 months
In the office of the Registrar of Marriages Ahaura 2940 24 June 1918 E. C. Rickard, Registrar of Marriages Ahaura
No 41
Date of Notice 24 June 1918
  Groom Bride
Names of Parties John Sidney Hallington Clark Helen Lillian Brown
BDM Match (85%) John Sidney Wallington Clark Helen Gilmour Brown
  πŸ’ 1918/3553
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 23
Dwelling Place Roa Roa
Length of Residence 5 years 3 months
Marriage Place In the office of the Registrar of Marriages Ahaura
Folio 2940
Consent
Date of Certificate 24 June 1918
Officiating Minister E. C. Rickard, Registrar of Marriages Ahaura

Page 1693

District of Ahaura Quarter ending 30 September 1918 Registrar A. C. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 6 July 1918 Donald William Phillips
Irene Olive Murdoch
Donald William Phillips
Irene Olive Murdoch
πŸ’ 1918/4985
Bachelor
Spinster
Engineman
Domestic
23
19
Blackball
Blackball
5 months
3 months
In the Office of the Registrar of Marriages Ahaura 4587 Gwendoline Bishop, Sister & Guardian of I. O. Murdoch 6 July 1918 A. C. Rickard, Registrar of Marriages &c Ahaura
No 4
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Donald William Phillips Irene Olive Murdoch
  πŸ’ 1918/4985
Condition Bachelor Spinster
Profession Engineman Domestic
Age 23 19
Dwelling Place Blackball Blackball
Length of Residence 5 months 3 months
Marriage Place In the Office of the Registrar of Marriages Ahaura
Folio 4587
Consent Gwendoline Bishop, Sister & Guardian of I. O. Murdoch
Date of Certificate 6 July 1918
Officiating Minister A. C. Rickard, Registrar of Marriages &c Ahaura

Page 1695

District of Ahaura Quarter ending 31 December 1918 Registrar C. G. Richard
No Date of Notice Names and 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 14 October 1918 William John Sutherland
Ruby Edith Hahn
William John Gutherlet
Ruby Edith Hahn
πŸ’ 1918/1701
Bachelor
Spinster
Carpenter
Domestic
29
24
Brunnerton
Ahaura
1 year
24 years
In the Anglican Church at Ahaura 5959 14 October 1918 Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
No 5
Date of Notice 14 October 1918
  Groom Bride
Names of Parties William John Sutherland Ruby Edith Hahn
BDM Match (91%) William John Gutherlet Ruby Edith Hahn
  πŸ’ 1918/1701
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 29 24
Dwelling Place Brunnerton Ahaura
Length of Residence 1 year 24 years
Marriage Place In the Anglican Church at Ahaura
Folio 5959
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
6 26 October 1918 James Scott Hay
Elizabeth Hancock Gregory m.n. Kinsella
James Scott Hay
Elizabeth Hancock Gregory
πŸ’ 1918/1702
Bachelor
Widow
Miner
Domestic
40
41
Blackball
Blackball
11 years
41 years
In the Anglican Church at Blackball 5960 26 October 1918 Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
No 6
Date of Notice 26 October 1918
  Groom Bride
Names of Parties James Scott Hay Elizabeth Hancock Gregory m.n. Kinsella
BDM Match (82%) James Scott Hay Elizabeth Hancock Gregory
  πŸ’ 1918/1702
Condition Bachelor Widow
Profession Miner Domestic
Age 40 41
Dwelling Place Blackball Blackball
Length of Residence 11 years 41 years
Marriage Place In the Anglican Church at Blackball
Folio 5960
Consent
Date of Certificate 26 October 1918
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
7 28 December 1918 Donald McKinnon
Lily Clarke
Donald McKinnon
Lily Clarke
πŸ’ 1919/320
Bachelor
Spinster
Miner
Domestic
27
19
Blackball
Blackball
2 years
6 years
In the Presbyterian Church at Blackball 69 Manrah Clarke, Father of Lily Clarke 28 December 1918 W. George Wallace, Presbyterian Missionary, Blackball
No 7
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Donald McKinnon Lily Clarke
  πŸ’ 1919/320
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 19
Dwelling Place Blackball Blackball
Length of Residence 2 years 6 years
Marriage Place In the Presbyterian Church at Blackball
Folio 69
Consent Manrah Clarke, Father of Lily Clarke
Date of Certificate 28 December 1918
Officiating Minister W. George Wallace, Presbyterian Missionary, Blackball

Page 1697

District of Amuri Quarter ending 31 March 1918 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 March 1918 Alec Cole
Violet Edith Hawdon Davison
Alec Cole
Violet Edith Hawton Davison
πŸ’ 1918/1101
Bachelor
Spinster
Marine Officer
Domestic Duties
32
23
at Sea
Culverden

23 years
Church of England Papanui 688 18 March 1918 Rev. W. H. Orbell, Church of England
No 1
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Alec Cole Violet Edith Hawdon Davison
BDM Match (98%) Alec Cole Violet Edith Hawton Davison
  πŸ’ 1918/1101
Condition Bachelor Spinster
Profession Marine Officer Domestic Duties
Age 32 23
Dwelling Place at Sea Culverden
Length of Residence 23 years
Marriage Place Church of England Papanui
Folio 688
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. W. H. Orbell, Church of England

Page 1703

District of Amuri Quarter ending 31 December 1918 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 December 1918 William Victor McIntyre
Ivy Edith Sunckell
William Victor McIntyre
Ivy Edith Sunckell
πŸ’ 1918/1703
Bachelor
Spinster
Shepherd
Domestic Duties
31
23
Waiau
Waiau
3 days
6 years
Residence of Alfred James Sunckell Waiau 5901 17 December 1918 Rev P. J. Smith Anglican
No 2
Date of Notice 17 December 1918
  Groom Bride
Names of Parties William Victor McIntyre Ivy Edith Sunckell
  πŸ’ 1918/1703
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 31 23
Dwelling Place Waiau Waiau
Length of Residence 3 days 6 years
Marriage Place Residence of Alfred James Sunckell Waiau
Folio 5901
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev P. J. Smith Anglican
3 24 December 1918 James Philip McKenzie
Aileen Westbury Hare
James Philip McKenzie
Aileen Westbury Hare
πŸ’ 1918/1704
Bachelor
Spinster
Carpenter
Domestic Duties
25
20
Culvenden
Culvenden
4 years
20 years
Presbyterian Church Culvenden 5902 William Edward Hare Father 24 December 1918 Rev James H. Thomson Presbyterian
No 3
Date of Notice 24 December 1918
  Groom Bride
Names of Parties James Philip McKenzie Aileen Westbury Hare
  πŸ’ 1918/1704
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 20
Dwelling Place Culvenden Culvenden
Length of Residence 4 years 20 years
Marriage Place Presbyterian Church Culvenden
Folio 5902
Consent William Edward Hare Father
Date of Certificate 24 December 1918
Officiating Minister Rev James H. Thomson Presbyterian

Page 1707

District of Aorere Quarter ending 30 June 1918 Registrar F. Maddison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 May 1918 Francis Frederick Sigglekow
Ruth Annie Hamer
Francis Frederick Sigglekow
Ruth Annie Hamer
πŸ’ 1918/3554
Bachelor
Spinster
Orchardist
Domestic Duties
36
38
Collingwood
Collingwood
3 days
3 weeks
at the Residence of Arthur Maden, Rockville 18/2941 21 May 1918 Rev George Widdup
No 1
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Francis Frederick Sigglekow Ruth Annie Hamer
  πŸ’ 1918/3554
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 36 38
Dwelling Place Collingwood Collingwood
Length of Residence 3 days 3 weeks
Marriage Place at the Residence of Arthur Maden, Rockville
Folio 18/2941
Consent
Date of Certificate 21 May 1918
Officiating Minister Rev George Widdup
2 29 June 1918 Fred William Tyree
Lillian Lash Skilton
Fred William Tyree
Lillian Lash Skilton
πŸ’ 1918/3832
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Rockville
Rockville
2 years
21 years
at the Home of the Bride, Rockville 18/3245 29 June 1918 Rev George Widdup
No 2
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Fred William Tyree Lillian Lash Skilton
  πŸ’ 1918/3832
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Rockville Rockville
Length of Residence 2 years 21 years
Marriage Place at the Home of the Bride, Rockville
Folio 18/3245
Consent
Date of Certificate 29 June 1918
Officiating Minister Rev George Widdup

Page 1711

District of Aorere Quarter ending 31 December 1918 Registrar J. S. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 1 November 1918 Horace Ives
Ellen Phoebe Skilton
Horace Ives
Ellen Phoebe Skilton
πŸ’ 1918/1705
Bachelor
Spinster
Farmer
Domestic
26
23
Collingwood
Collingwood
3 years
23 years
Brides residence, Onekaka 18/5963 1 November 1918 Rev Geo. Widdup
No 3
Date of Notice 1 November 1918
  Groom Bride
Names of Parties Horace Ives Ellen Phoebe Skilton
  πŸ’ 1918/1705
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Collingwood Collingwood
Length of Residence 3 years 23 years
Marriage Place Brides residence, Onekaka
Folio 18/5963
Consent
Date of Certificate 1 November 1918
Officiating Minister Rev Geo. Widdup
4 25 November 1918 Richard Hutchinson
Phoebe Della Freeman
Richard Hutchinson
Phoebe Della Freeman
πŸ’ 1918/1706
Bachelor
Spinster
Farmer
Domestic
33
25
Collingwood
Bainham
3 days
2 1/2 years
Residence of S. King, Kaituna 18/5964 25 November 1918 Rev Geo Widdup
No 4
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Richard Hutchinson Phoebe Della Freeman
  πŸ’ 1918/1706
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Collingwood Bainham
Length of Residence 3 days 2 1/2 years
Marriage Place Residence of S. King, Kaituna
Folio 18/5964
Consent
Date of Certificate 25 November 1918
Officiating Minister Rev Geo Widdup

Page 1713

District of Brunnerton Quarter ending 31 March 1918 Registrar J. P. Mihalovic
No Date of Notice Names and 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 March 1918 Frederick Williams
Daisy Hill
Frederick Williams
Daisy Hill
πŸ’ 1918/580
Bachelor
Spinster
Butcher
Domestic
34
20
Brunnerton
Dobson, Brunnerton
14 years
20 years
St Saviours Church, Wallsend, Brunnerton 1291 Mary Jane Hill, mother 6 March 1918 J. W. Bloyce, Church of England
No 1
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Frederick Williams Daisy Hill
  πŸ’ 1918/580
Condition Bachelor Spinster
Profession Butcher Domestic
Age 34 20
Dwelling Place Brunnerton Dobson, Brunnerton
Length of Residence 14 years 20 years
Marriage Place St Saviours Church, Wallsend, Brunnerton
Folio 1291
Consent Mary Jane Hill, mother
Date of Certificate 6 March 1918
Officiating Minister J. W. Bloyce, Church of England

Page 1715

District of Brunnerton Quarter ending 30 June 1918 Registrar J. S. McMahon
No Date of Notice Names and 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 6 May 1918 Herbert Williams
Martha Carse
Herbert Williams
Martha Carse
πŸ’ 1918/3555
Bachelor
Spinster
Butcher
Dressmaker
36
32
Brunnerton
Brunnerton
3 days
31 years
St. Saviours Church, Brunnerton 2972 6 May 1918 Rev. Archdeacon York, Church of England
No 2
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Herbert Williams Martha Carse
  πŸ’ 1918/3555
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 36 32
Dwelling Place Brunnerton Brunnerton
Length of Residence 3 days 31 years
Marriage Place St. Saviours Church, Brunnerton
Folio 2972
Consent
Date of Certificate 6 May 1918
Officiating Minister Rev. Archdeacon York, Church of England

Page 1721

District of Buller Quarter ending 31 March 1918 Registrar J. C. Dale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1918 Charles Harper
Rebecca May Cox
Charles Harper
Rebecca May Cox
πŸ’ 1918/581
Bachelor
Spinster
Butcher
Domestic
25
22
Westport
Westport
4 days
5 months
Private residence of Wm Cox, 32 Peel St., Westport 18/1292 11 February 1918 B. Dudley, Methodist
No 1
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Charles Harper Rebecca May Cox
  πŸ’ 1918/581
Condition Bachelor Spinster
Profession Butcher Domestic
Age 25 22
Dwelling Place Westport Westport
Length of Residence 4 days 5 months
Marriage Place Private residence of Wm Cox, 32 Peel St., Westport
Folio 18/1292
Consent
Date of Certificate 11 February 1918
Officiating Minister B. Dudley, Methodist
2 23 March 1918 John Martini
Minnie Mabel Mary Ainsley
John Martin
Minnie Mabel Mary Ansley
πŸ’ 1918/582
Bachelor
Married but not heard of husband as being alive during the last seven years
Fireman
Housekeeper
33
37
Westport
Westport
6 years
5 years
Registrar's Office, Westport 18/1293 23 March 1918 J. C. Dale, Registrar
No 2
Date of Notice 23 March 1918
  Groom Bride
Names of Parties John Martini Minnie Mabel Mary Ainsley
BDM Match (94%) John Martin Minnie Mabel Mary Ansley
  πŸ’ 1918/582
Condition Bachelor Married but not heard of husband as being alive during the last seven years
Profession Fireman Housekeeper
Age 33 37
Dwelling Place Westport Westport
Length of Residence 6 years 5 years
Marriage Place Registrar's Office, Westport
Folio 18/1293
Consent
Date of Certificate 23 March 1918
Officiating Minister J. C. Dale, Registrar
3 26 March 1918 Oscar James Mullins
Priscilla Agnes McKenzie
Oscar James Mullins
Priscilla Agnes McKenzie
πŸ’ 1918/583
Bachelor
Spinster
Clerk
Assistant
23
21
Westport
Westport
2 years
6 years
St Andrew's Presbyterian Church, Westport 18/1294 26 March 1918 A. Miller, Presbyterian
No 3
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Oscar James Mullins Priscilla Agnes McKenzie
  πŸ’ 1918/583
Condition Bachelor Spinster
Profession Clerk Assistant
Age 23 21
Dwelling Place Westport Westport
Length of Residence 2 years 6 years
Marriage Place St Andrew's Presbyterian Church, Westport
Folio 18/1294
Consent
Date of Certificate 26 March 1918
Officiating Minister A. Miller, Presbyterian
4 30 March 1918 James Musson
Elizabeth Slattery
James Musson
Elizabeth Slattery
πŸ’ 1918/1999
Bachelor
Spinster
Bricklayer
Domestic Servant
22
21
Westport
Westport
1 year
9 years
St Canice's Roman Catholic Church, Westport 18/1513 30 March 1918
No 4
Date of Notice 30 March 1918
  Groom Bride
Names of Parties James Musson Elizabeth Slattery
  πŸ’ 1918/1999
Condition Bachelor Spinster
Profession Bricklayer Domestic Servant
Age 22 21
Dwelling Place Westport Westport
Length of Residence 1 year 9 years
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 18/1513
Consent
Date of Certificate 30 March 1918
Officiating Minister

Page 1723

District of Buller Quarter ending 30 June 1918 Registrar J. G. L. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 2 April 1918 Edward Henry Mansell
Ella Annie Stringer
Edward Henry Mansell
Ella Annie Stringer
πŸ’ 1918/3556
Bachelor
Spinster
Draper
Domestic
26
22
Westport
Westport
3 years
20 years
St John's Church of England, Westport 18/2943 24 April 1918 J. F. Coursey, Church of England
No 5
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Edward Henry Mansell Ella Annie Stringer
  πŸ’ 1918/3556
Condition Bachelor Spinster
Profession Draper Domestic
Age 26 22
Dwelling Place Westport Westport
Length of Residence 3 years 20 years
Marriage Place St John's Church of England, Westport
Folio 18/2943
Consent
Date of Certificate 24 April 1918
Officiating Minister J. F. Coursey, Church of England
6 3 April 1918 John Carey
Marie Henrietta Beratto (Phonella Beratto)
John Carey
Marie Giovanetta Beratto
πŸ’ 1918/3557
Bachelor
Spinster
Painter
Tailoress
35
33
Westport
Westport
30 years
30 years
Residence of P. McGovern, Derby Street, Westport 18/2944 3 April 1918 Richard Hegarty, Roman Catholic
No 6
Date of Notice 3 April 1918
  Groom Bride
Names of Parties John Carey Marie Henrietta Beratto (Phonella Beratto)
BDM Match (74%) John Carey Marie Giovanetta Beratto
  πŸ’ 1918/3557
Condition Bachelor Spinster
Profession Painter Tailoress
Age 35 33
Dwelling Place Westport Westport
Length of Residence 30 years 30 years
Marriage Place Residence of P. McGovern, Derby Street, Westport
Folio 18/2944
Consent
Date of Certificate 3 April 1918
Officiating Minister Richard Hegarty, Roman Catholic
7 10 April 1918 Alexander Nelson Wood
Elsie Ann Parsons
Alexander Nelson Wood
Elsie Ann Parsons
πŸ’ 1918/3558
Bachelor
Spinster
Baker
Servant
21
19
Westport
Westport
21 years
19 years
Methodist Church, Westport 18/2945 James Parsons, Father 10 April 1918 B. Dudley, Methodist
No 7
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Alexander Nelson Wood Elsie Ann Parsons
  πŸ’ 1918/3558
Condition Bachelor Spinster
Profession Baker Servant
Age 21 19
Dwelling Place Westport Westport
Length of Residence 21 years 19 years
Marriage Place Methodist Church, Westport
Folio 18/2945
Consent James Parsons, Father
Date of Certificate 10 April 1918
Officiating Minister B. Dudley, Methodist
8 22 April 1918 Joseph Thomas Eccleton
Kathleen Kittson
Joseph Thomas Eccleton
Kathleen Kittson
πŸ’ 1918/3559
Bachelor
Spinster
Telegraphist
Bank Clerk
35
29
Westport
Westport
1 year
29 years
St Canice's Roman Catholic Church, Westport 18/2946 22 April 1918 J. A. Eccleston, Roman Catholic
No 8
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Joseph Thomas Eccleton Kathleen Kittson
  πŸ’ 1918/3559
Condition Bachelor Spinster
Profession Telegraphist Bank Clerk
Age 35 29
Dwelling Place Westport Westport
Length of Residence 1 year 29 years
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 18/2946
Consent
Date of Certificate 22 April 1918
Officiating Minister J. A. Eccleston, Roman Catholic
9 31 May 1918 William Russell Paul
Jane Elizabeth Bartholomew
William Russell Paul
Jane Elizabeth Bartholomew
πŸ’ 1918/3561
Bachelor
Spinster
Private N.Z.E.F.
Dressmaker
23
20
Cape Foulwind
Cape Foulwind
5 days
10 years
Residence of Charles H. Bartholomew, Cape Foulwind 18/2947 Charles Bartholomew, Father 31 May 1918 J. F. Coursey, Church of England
No 9
Date of Notice 31 May 1918
  Groom Bride
Names of Parties William Russell Paul Jane Elizabeth Bartholomew
  πŸ’ 1918/3561
Condition Bachelor Spinster
Profession Private N.Z.E.F. Dressmaker
Age 23 20
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 5 days 10 years
Marriage Place Residence of Charles H. Bartholomew, Cape Foulwind
Folio 18/2947
Consent Charles Bartholomew, Father
Date of Certificate 31 May 1918
Officiating Minister J. F. Coursey, Church of England

Page 1724

District of Buller Quarter ending 30 June 1918 Registrar J. C. Dale
No Date of Notice Names and 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 30 May 1918 Patrick Wall
Caroline Kelpe
Patrick Wall
Caroline Kelpe
πŸ’ 1918/3833
Bachelor
Spinster
Farmer
School teacher
42
36
Cape Foulwind
Cape Foulwind
40 years
8 years
Residence of Mrs. Margaret Kelpe, Peel St., Westport 18/3246 31 May 1918 Monsignor Thomas Walshe, Roman Catholic
No 10
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Patrick Wall Caroline Kelpe
  πŸ’ 1918/3833
Condition Bachelor Spinster
Profession Farmer School teacher
Age 42 36
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 40 years 8 years
Marriage Place Residence of Mrs. Margaret Kelpe, Peel St., Westport
Folio 18/3246
Consent
Date of Certificate 31 May 1918
Officiating Minister Monsignor Thomas Walshe, Roman Catholic
11 07 June 1918 Michael Durkin
Margaret Mary Clunan
Michael Durkin
Margaret Mary Clunan
πŸ’ 1918/3562
Bachelor
Spinster
Miner
Postmistress
27
29
Cape Foulwind
Cape Foulwind
3 days
29 years
St Mary's Roman Catholic Church, Cape Foulwind 18/2948 07 June 1918 Monsignor Thomas Walshe, Roman Catholic
No 11
Date of Notice 07 June 1918
  Groom Bride
Names of Parties Michael Durkin Margaret Mary Clunan
  πŸ’ 1918/3562
Condition Bachelor Spinster
Profession Miner Postmistress
Age 27 29
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 3 days 29 years
Marriage Place St Mary's Roman Catholic Church, Cape Foulwind
Folio 18/2948
Consent
Date of Certificate 07 June 1918
Officiating Minister Monsignor Thomas Walshe, Roman Catholic
12 24 June 1918 Charles Thomas Beswick
Myrtle May Hope Tulloch
Charles Thomas Beswick
Myrtle May Hope Tulloch
πŸ’ 1918/3563
Bachelor
Spinster
Locomotive Fireman
Photographer
25
20
Westport
Westport
25 years
12 years
Residence of Capt. Tulloch, 83 Romilly Street, Westport 18/2949 Walter Andrew Tulloch, Father 24 June 1918 Alex Miller, Presbyterian
No 12
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Charles Thomas Beswick Myrtle May Hope Tulloch
  πŸ’ 1918/3563
Condition Bachelor Spinster
Profession Locomotive Fireman Photographer
Age 25 20
Dwelling Place Westport Westport
Length of Residence 25 years 12 years
Marriage Place Residence of Capt. Tulloch, 83 Romilly Street, Westport
Folio 18/2949
Consent Walter Andrew Tulloch, Father
Date of Certificate 24 June 1918
Officiating Minister Alex Miller, Presbyterian
13 26 June 1918 John Harold Wakely
Agnes Maud Roberts
John Harold Wakely
Agnes Maud Roberts
πŸ’ 1918/3564
Bachelor
Widow
Lynotype Operator and Mechanic
Waitress
30
25
Westport
Westport
3 years
4 months
St John's Church of England, Westport 18/2950 26 June 1918 J. R. Coursey, Church of England
No 13
Date of Notice 26 June 1918
  Groom Bride
Names of Parties John Harold Wakely Agnes Maud Roberts
  πŸ’ 1918/3564
Condition Bachelor Widow
Profession Lynotype Operator and Mechanic Waitress
Age 30 25
Dwelling Place Westport Westport
Length of Residence 3 years 4 months
Marriage Place St John's Church of England, Westport
Folio 18/2950
Consent
Date of Certificate 26 June 1918
Officiating Minister J. R. Coursey, Church of England

Page 1725

District of Buller Quarter ending 30 September 1918 Registrar J. C. Dale
No Date of Notice Names and 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 3 July 1918 Frederic Connew
Edith McDowell
Frederic Connew
Ethel McDowell
πŸ’ 1918/4986
Bachelor
Spinster
Miner
Domestic
21
18
Westport
Westport
6 days
18 years
St John's Church of England, Westport 18/4588 Alexander McDowell, father 3 July 1918 A. T. Coursey, Church of England
No 14
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Frederic Connew Edith McDowell
BDM Match (86%) Frederic Connew Ethel McDowell
  πŸ’ 1918/4986
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 18
Dwelling Place Westport Westport
Length of Residence 6 days 18 years
Marriage Place St John's Church of England, Westport
Folio 18/4588
Consent Alexander McDowell, father
Date of Certificate 3 July 1918
Officiating Minister A. T. Coursey, Church of England
15 9 July 1918 Alfred Alfred Kenning
Myrtle Edna Gibson
Wilfred Alfred Kenning
Myrtle Edna Gibson
πŸ’ 1918/4987
Bachelor
Spinster
Motor garage proprietor
Milliner
29
20
Westport
Westport
8 days
12 years
Residence of H. J. C. Gibson, Wakefield Street, Westport 18/4589 Henry Gibson, father 9 July 1918 J. T. Coursey, Church of England
No 15
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Alfred Alfred Kenning Myrtle Edna Gibson
BDM Match (95%) Wilfred Alfred Kenning Myrtle Edna Gibson
  πŸ’ 1918/4987
Condition Bachelor Spinster
Profession Motor garage proprietor Milliner
Age 29 20
Dwelling Place Westport Westport
Length of Residence 8 days 12 years
Marriage Place Residence of H. J. C. Gibson, Wakefield Street, Westport
Folio 18/4589
Consent Henry Gibson, father
Date of Certificate 9 July 1918
Officiating Minister J. T. Coursey, Church of England
16 11 July 1918 George McKinley
Florence Phoebe Madeline Sangwell
George McKinlay
Florence Phoebe Madeline Sangwill
πŸ’ 1918/4988
Bachelor
Spinster
Coalminer
Domestic
25
20
Westport
Westport
3 days
20 years
Residence of John Sangwell, Chamberlain Street, Westport 18/4590 John Sangwell, father 11 July 1918 R. Dudley, Methodist
No 16
Date of Notice 11 July 1918
  Groom Bride
Names of Parties George McKinley Florence Phoebe Madeline Sangwell
BDM Match (95%) George McKinlay Florence Phoebe Madeline Sangwill
  πŸ’ 1918/4988
Condition Bachelor Spinster
Profession Coalminer Domestic
Age 25 20
Dwelling Place Westport Westport
Length of Residence 3 days 20 years
Marriage Place Residence of John Sangwell, Chamberlain Street, Westport
Folio 18/4590
Consent John Sangwell, father
Date of Certificate 11 July 1918
Officiating Minister R. Dudley, Methodist
17 23 July 1918 Cecil Sharpe
Florence Dolly Evelyn Falla
Cecil Sharpe
Florence Dolly Evelyn Falla
πŸ’ 1918/4989
Bachelor
Spinster
Marine officer
Clerk
25
27
Westport
Westport
3 days
27 years
St John's Church of England, Westport 18/4591 23 July 1918 J. T. Coursey, Church of England
No 17
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Cecil Sharpe Florence Dolly Evelyn Falla
  πŸ’ 1918/4989
Condition Bachelor Spinster
Profession Marine officer Clerk
Age 25 27
Dwelling Place Westport Westport
Length of Residence 3 days 27 years
Marriage Place St John's Church of England, Westport
Folio 18/4591
Consent
Date of Certificate 23 July 1918
Officiating Minister J. T. Coursey, Church of England
18 13 August 1918 George Herbert Taylor
Margaret Ann Jones
George Herbert Taylor
Margaret Ann Jones
πŸ’ 1918/4990
Bachelor
Spinster
Railway employee
House duties
19
19
Westport
Westport
19 years
3 days
Residence of Mr. Geo. Taylor, Gladstone Street, Westport 18/4592 George Edward John Taylor, father; Warwick Llewellyn Jones, father 13 August 1918 R. Dudley, Methodist
No 18
Date of Notice 13 August 1918
  Groom Bride
Names of Parties George Herbert Taylor Margaret Ann Jones
  πŸ’ 1918/4990
Condition Bachelor Spinster
Profession Railway employee House duties
Age 19 19
Dwelling Place Westport Westport
Length of Residence 19 years 3 days
Marriage Place Residence of Mr. Geo. Taylor, Gladstone Street, Westport
Folio 18/4592
Consent George Edward John Taylor, father; Warwick Llewellyn Jones, father
Date of Certificate 13 August 1918
Officiating Minister R. Dudley, Methodist

Page 1726

District of Buller Quarter ending 30 September 1918 Registrar J. C. Malfroy
No Date of Notice Names and 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 9 September 1918 Thomas Adam Green
Helen Brough
Thomas Adam Green
Helen Brough
πŸ’ 1918/4991
Bachelor
Widow 18/5/14
Returned Soldier
Domestic
33
30
Westport
Westport
6 months
10 years
Residence of M. N. Skilton, 146 Peel St., Westport 18/4593 9 September 1918 Alex Miller, Presbyterian
No 19
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Thomas Adam Green Helen Brough
  πŸ’ 1918/4991
Condition Bachelor Widow 18/5/14
Profession Returned Soldier Domestic
Age 33 30
Dwelling Place Westport Westport
Length of Residence 6 months 10 years
Marriage Place Residence of M. N. Skilton, 146 Peel St., Westport
Folio 18/4593
Consent
Date of Certificate 9 September 1918
Officiating Minister Alex Miller, Presbyterian
20 12 September 1918 William Shorey Collins
Sophia Jane Williams
William Shorey Collins
Sophia Jane Williams
πŸ’ 1918/5234
William Joseph Hollis
Kathleen Agnew Williams
πŸ’ 1918/558
Bachelor
Spinster
Miner
Dressmaker
24
20
Westport
Westport
3 days
20 years
St Canice's Roman Catholic Church, Westport 18/4370 Jane Ann Williams, mother 12 September 1918 Monsignor Thomas Walshe, Roman Catholic
No 20
Date of Notice 12 September 1918
  Groom Bride
Names of Parties William Shorey Collins Sophia Jane Williams
  πŸ’ 1918/5234
BDM Match (62%) William Joseph Hollis Kathleen Agnew Williams
  πŸ’ 1918/558
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 24 20
Dwelling Place Westport Westport
Length of Residence 3 days 20 years
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 18/4370
Consent Jane Ann Williams, mother
Date of Certificate 12 September 1918
Officiating Minister Monsignor Thomas Walshe, Roman Catholic
21 18 September 1918 Henry Griffith Morris Jenkins
Alice Adelaide Margretta Sheldon
Henry Griffiths Morris Jenkins
Alice Adelaide Margretta Sheldon
πŸ’ 1918/5235
Bachelor
Spinster
Labourer
Domestic
23
24
Westport
Westport
3 days
8 weeks
St Canice's Roman Catholic Church, Westport 18/4371 18 September 1918 Thomas Walshe, Roman Catholic
No 21
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Henry Griffith Morris Jenkins Alice Adelaide Margretta Sheldon
BDM Match (98%) Henry Griffiths Morris Jenkins Alice Adelaide Margretta Sheldon
  πŸ’ 1918/5235
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 24
Dwelling Place Westport Westport
Length of Residence 3 days 8 weeks
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 18/4371
Consent
Date of Certificate 18 September 1918
Officiating Minister Thomas Walshe, Roman Catholic
22 23 September 1918 Malachy Hedley Morley
Grace Ellen Berryman
Malcolm Hedley Morley
Grace Ellen Berryman
πŸ’ 1918/4992
Bachelor
Spinster
Labourer
Domestic
33
28
Westport
Westport
6 years
6 months
St John's Church of England, Westport 18/4594 23 September 1918 J. F. Coursey, Church of England
No 22
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Malachy Hedley Morley Grace Ellen Berryman
BDM Match (91%) Malcolm Hedley Morley Grace Ellen Berryman
  πŸ’ 1918/4992
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 28
Dwelling Place Westport Westport
Length of Residence 6 years 6 months
Marriage Place St John's Church of England, Westport
Folio 18/4594
Consent
Date of Certificate 23 September 1918
Officiating Minister J. F. Coursey, Church of England
23 24 September 1918 Alexander James Sutherland
Florence Ada Craddock
Alexander James Sutherland
Florence Ada Craddock
πŸ’ 1918/4993
Bachelor
Spinster
Bridge Carpenter
Waitress
32
20
Westport
Cape Foulwind, Westport
3 days
10 days
Residence of Mr. George Craddock, Cape Foulwind, Westport 18/4595 George Thomas Craddock, father 26 September 1918 J. F. Coursey, Church of England
No 23
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Alexander James Sutherland Florence Ada Craddock
  πŸ’ 1918/4993
Condition Bachelor Spinster
Profession Bridge Carpenter Waitress
Age 32 20
Dwelling Place Westport Cape Foulwind, Westport
Length of Residence 3 days 10 days
Marriage Place Residence of Mr. George Craddock, Cape Foulwind, Westport
Folio 18/4595
Consent George Thomas Craddock, father
Date of Certificate 26 September 1918
Officiating Minister J. F. Coursey, Church of England

Page 1727

District of Buller Quarter ending 31 December 1918 Registrar A. G. Dale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 21 October 1918 Benjamin Arthur McDonagh
Lynda Ester Emily Woodwood
Benjamin Arthur McDonagh
Lynda Esther Emily Woodwood
πŸ’ 1918/1707
Bachelor
Spinster
Storekeeper
Domestic
28
22
Westport
Westport
28 years
22 years
Methodist Church, Westport 18/5965 21 October 1918 Rev. G. B. Dudley, Methodist
No 24
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Benjamin Arthur McDonagh Lynda Ester Emily Woodwood
BDM Match (98%) Benjamin Arthur McDonagh Lynda Esther Emily Woodwood
  πŸ’ 1918/1707
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 28 22
Dwelling Place Westport Westport
Length of Residence 28 years 22 years
Marriage Place Methodist Church, Westport
Folio 18/5965
Consent
Date of Certificate 21 October 1918
Officiating Minister Rev. G. B. Dudley, Methodist
25 13 November 1918 Robert Bell McBeath Miller
Dorothy Helen Darrach
Robert Beda McBeth Miller
Dorothy Helen Darrach
πŸ’ 1918/1708
Bachelor
Spinster
Shipping Clerk
Home duties
26
25
Westport
Westport
4 years
25 years
St Andrews Presbyterian Church, Westport 18/5966 13 November 1918 Rev. A. Miller, Presbyterian
No 25
Date of Notice 13 November 1918
  Groom Bride
Names of Parties Robert Bell McBeath Miller Dorothy Helen Darrach
BDM Match (94%) Robert Beda McBeth Miller Dorothy Helen Darrach
  πŸ’ 1918/1708
Condition Bachelor Spinster
Profession Shipping Clerk Home duties
Age 26 25
Dwelling Place Westport Westport
Length of Residence 4 years 25 years
Marriage Place St Andrews Presbyterian Church, Westport
Folio 18/5966
Consent
Date of Certificate 13 November 1918
Officiating Minister Rev. A. Miller, Presbyterian
26 5 December 1918 George Old
Henrietta Fontana
George Old
Henrietta Fontana
πŸ’ 1918/6386
Widower
Spinster
Blacksmith
Housekeeper
32
34
Berlins
Berlins
15 days
15 days
Roman Catholic Church, Westport 18/6017 5 December 1918 Rev. Father Hegarty, Roman Catholic
No 26
Date of Notice 5 December 1918
  Groom Bride
Names of Parties George Old Henrietta Fontana
  πŸ’ 1918/6386
Condition Widower Spinster
Profession Blacksmith Housekeeper
Age 32 34
Dwelling Place Berlins Berlins
Length of Residence 15 days 15 days
Marriage Place Roman Catholic Church, Westport
Folio 18/6017
Consent
Date of Certificate 5 December 1918
Officiating Minister Rev. Father Hegarty, Roman Catholic
27 10 December 1918 Fredrick Keating
Amelia Sarah Edge
Fredrick Keating
Amelia Sarah Edge
πŸ’ 1918/1709
Divorced 29/11/18
Spinster
Garage Proprietor
Domestic
42
32
Westport
Westport
3 days
3 days
Registrar's Office 18/5967 10 December 1918 The Registrar, Westport
No 27
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Fredrick Keating Amelia Sarah Edge
  πŸ’ 1918/1709
Condition Divorced 29/11/18 Spinster
Profession Garage Proprietor Domestic
Age 42 32
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 18/5967
Consent
Date of Certificate 10 December 1918
Officiating Minister The Registrar, Westport
28 23 December 1918 Frederick Lingard Fowlds
Mary Jane Wild
Frederick Lingard Fowlds
Mary Jane Wild
πŸ’ 1918/1710
Widower
Widow
Labourer
Housewife
27
27
Westport
Westport
3 years
2 years
St Canice's Roman Catholic Church, Westport 18/5968 23 December 1918 Rt. Revd. Monsignor T. Walshe, Roman Catholic
No 28
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Frederick Lingard Fowlds Mary Jane Wild
  πŸ’ 1918/1710
Condition Widower Widow
Profession Labourer Housewife
Age 27 27
Dwelling Place Westport Westport
Length of Residence 3 years 2 years
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 18/5968
Consent
Date of Certificate 23 December 1918
Officiating Minister Rt. Revd. Monsignor T. Walshe, Roman Catholic

Page 1728

District of Buller Quarter ending 31 December 1918 Registrar J C Daly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 28 December 1918 Alexander Allan Jenkins
Edith Ann Senior
Alexander Allan Jenkins
Edith Ann Senior
πŸ’ 1919/322
Bachelor
Spinster
Miner
Tailoress
26
22
Westport
Westport
4 days
22 years
Residence of M. A. Senior, Queen Street, Westport 19/70 31 December 1918 Revd Richard Hegarty, Roman Catholic
No 29
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Alexander Allan Jenkins Edith Ann Senior
  πŸ’ 1919/322
Condition Bachelor Spinster
Profession Miner Tailoress
Age 26 22
Dwelling Place Westport Westport
Length of Residence 4 days 22 years
Marriage Place Residence of M. A. Senior, Queen Street, Westport
Folio 19/70
Consent
Date of Certificate 31 December 1918
Officiating Minister Revd Richard Hegarty, Roman Catholic

Page 1737

District of Cheviot Quarter ending 31 March 1918 Registrar Jas S Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 February 1918 Stanley Gibson
Elsie Smith
Stanley Gibson
Elsie Smith
πŸ’ 1918/585
Bachelor
Spinster
Farmer
Domestic
26
21
Cheviot
Cheviot
24 years
18 years
Residence of F H Smith, Spotswood 1295 14 February 1918 Rev Sampson
No 1
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Stanley Gibson Elsie Smith
  πŸ’ 1918/585
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Cheviot Cheviot
Length of Residence 24 years 18 years
Marriage Place Residence of F H Smith, Spotswood
Folio 1295
Consent
Date of Certificate 14 February 1918
Officiating Minister Rev Sampson

Page 1743

District of Cheviot Quarter ending 31 December 1918 Registrar F. H. Garth
No Date of Notice Names and 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 21 October 1918 William Morgan
Ellen Julia Martin
William Horgan
Ellen Julia Martin
πŸ’ 1918/6468
Bachelor
Spinster
Farmer
Domestic
29
21
Cucklewood
Domett

21 years
Roman Catholic Church Cheviot 8228 21 October 1918 James O'Connor, Roman Catholic
No 2
Date of Notice 21 October 1918
  Groom Bride
Names of Parties William Morgan Ellen Julia Martin
BDM Match (96%) William Horgan Ellen Julia Martin
  πŸ’ 1918/6468
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Cucklewood Domett
Length of Residence 21 years
Marriage Place Roman Catholic Church Cheviot
Folio 8228
Consent
Date of Certificate 21 October 1918
Officiating Minister James O'Connor, Roman Catholic

Page 1745

District of Granity Quarter ending 31 March 1918 Registrar J. S. Goss
No Date of Notice Names and 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 March 1918 John Muir Shearn
Mary Moore
John Muir Shearer
Mary Moore
πŸ’ 1918/586
Bachelor
Spinster
Miner
Domestic
26
17
Hector
Granity
3 years
5 years
Private residence of Mrs. Helen Moore, Granity 18/1296 Helen Moore, mother 12 March 1918 J. Caldwell, Presbyterian
No 1
Date of Notice 12 March 1918
  Groom Bride
Names of Parties John Muir Shearn Mary Moore
BDM Match (94%) John Muir Shearer Mary Moore
  πŸ’ 1918/586
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 17
Dwelling Place Hector Granity
Length of Residence 3 years 5 years
Marriage Place Private residence of Mrs. Helen Moore, Granity
Folio 18/1296
Consent Helen Moore, mother
Date of Certificate 12 March 1918
Officiating Minister J. Caldwell, Presbyterian

Page 1747

District of Granity Quarter ending 30 June 1918 Registrar J. S. Glass
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 May 1918 Albert Frederick Smallholme
Olive Gills
Albert Frederick Smallholme
Olive Gills
πŸ’ 1918/3572
Bachelor
Spinster
Mechanic
Schoolteacher
30
23
Ngakawau
Granity
30 years
15 years
Presbyterian Church, Granity 18/2951 11 May 1918 Rev James Caldwell Presbyterian Minister
No 2
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Albert Frederick Smallholme Olive Gills
  πŸ’ 1918/3572
Condition Bachelor Spinster
Profession Mechanic Schoolteacher
Age 30 23
Dwelling Place Ngakawau Granity
Length of Residence 30 years 15 years
Marriage Place Presbyterian Church, Granity
Folio 18/2951
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev James Caldwell Presbyterian Minister
3 4 June 1918 George Leslie Stuart
Annie Sharp Boyd
George Leslie Stuart
Annie Sharp Boyd
πŸ’ 1918/3583
Bachelor
Spinster
Farmer
Waitress
21
17
Mokihinui
Mokihinui
5 months
5 months
Private Residence of Mrs. Boyd, Mokihinui 18/2952 John Boyd Father. 4 June 1918 James Caldwell Presbyterian Minister
No 3
Date of Notice 4 June 1918
  Groom Bride
Names of Parties George Leslie Stuart Annie Sharp Boyd
  πŸ’ 1918/3583
Condition Bachelor Spinster
Profession Farmer Waitress
Age 21 17
Dwelling Place Mokihinui Mokihinui
Length of Residence 5 months 5 months
Marriage Place Private Residence of Mrs. Boyd, Mokihinui
Folio 18/2952
Consent John Boyd Father.
Date of Certificate 4 June 1918
Officiating Minister James Caldwell Presbyterian Minister
4 17 June 1918 William Henry Cilvester Ratcliffe
Elsie May Elizabeth Slade
William Henry Cilvester Ratcliffe
Elsie May Elizabeth Slade
πŸ’ 1918/3590
Bachelor
Spinster
Farmer
Domestic
25
20
Nikau
Waimarie
25 years
3 years
Registrar's Office, Granity 18/2953 Rose Marion Berry. 17 June 1918 Jane Stewart Closs Deputy Registrar
No 4
Date of Notice 17 June 1918
  Groom Bride
Names of Parties William Henry Cilvester Ratcliffe Elsie May Elizabeth Slade
  πŸ’ 1918/3590
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Nikau Waimarie
Length of Residence 25 years 3 years
Marriage Place Registrar's Office, Granity
Folio 18/2953
Consent Rose Marion Berry.
Date of Certificate 17 June 1918
Officiating Minister Jane Stewart Closs Deputy Registrar

Page 1749

District of Granity Quarter ending 30 September 1918 Registrar J. S. Closs
No Date of Notice Names and 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 12 July 1918 Robert McAllister
Eliza Dubourdieu
Robert McAllister
Eliza Dubourdieu
πŸ’ 1918/4995
Bachelor
Spinster
Miner
Housemaid
32
32
Hector
Hector
6 years
2 years
Presbyterian Church, Granity 18/4596 12 July 1918 James Caldwell Presbyterian Minister
No 5
Date of Notice 12 July 1918
  Groom Bride
Names of Parties Robert McAllister Eliza Dubourdieu
  πŸ’ 1918/4995
Condition Bachelor Spinster
Profession Miner Housemaid
Age 32 32
Dwelling Place Hector Hector
Length of Residence 6 years 2 years
Marriage Place Presbyterian Church, Granity
Folio 18/4596
Consent
Date of Certificate 12 July 1918
Officiating Minister James Caldwell Presbyterian Minister
6 21 September 1918 Vincent Carmine
Dorothy Maud Cornish
Vincent Carmine
Dorothy Maud Cornish
πŸ’ 1918/4996
Bachelor
Spinster
Clerk
Nurse
18
19
Lyttelton
Lyttelton
6 weeks in Granity
4 days in Granity
Registrar's office, Granity 18/4597 Elizabeth Angelina Kirwan, Guardian; Emily Cornish, mother 21 September 1918 J. S. Closs Deputy Registrar
No 6
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Vincent Carmine Dorothy Maud Cornish
  πŸ’ 1918/4996
Condition Bachelor Spinster
Profession Clerk Nurse
Age 18 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 weeks in Granity 4 days in Granity
Marriage Place Registrar's office, Granity
Folio 18/4597
Consent Elizabeth Angelina Kirwan, Guardian; Emily Cornish, mother
Date of Certificate 21 September 1918
Officiating Minister J. S. Closs Deputy Registrar

Page 1751

District of Granity Quarter ending 31 December 1918 Registrar J. S. Cross
No Date of Notice Names and 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 September 1918 Vincent Carmine
Dorothy Maud Cornish
Vincent Carmine
Dorothy Maud Cornish
πŸ’ 1918/4996
Bachelor
Spinster
Clerk
Nurse
18
19
Granity
Lyttelton
6 weeks
4 days
Registrar's Office, Granity Elizabeth A. Kirwan, Guardian; Emily Cornish, mother 21 September 1918 Deputy Registrar, Granity
No 6
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Vincent Carmine Dorothy Maud Cornish
  πŸ’ 1918/4996
Condition Bachelor Spinster
Profession Clerk Nurse
Age 18 19
Dwelling Place Granity Lyttelton
Length of Residence 6 weeks 4 days
Marriage Place Registrar's Office, Granity
Folio
Consent Elizabeth A. Kirwan, Guardian; Emily Cornish, mother
Date of Certificate 21 September 1918
Officiating Minister Deputy Registrar, Granity
7 9 November 1918 Harold Webster
Phyllis Lilian Dowgray
Harold Webster
Phyllis Lilian Dowgray
πŸ’ 1918/1713
Bachelor
Spinster
Miner
Domestic Servant
23
22
Granity
Granity
6 years
11 years
Private residence of Mrs. J. Dowgray, Granity 18/5970 9 November 1918 F. A. Tooley, Church of England
No 7
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Harold Webster Phyllis Lilian Dowgray
  πŸ’ 1918/1713
Condition Bachelor Spinster
Profession Miner Domestic Servant
Age 23 22
Dwelling Place Granity Granity
Length of Residence 6 years 11 years
Marriage Place Private residence of Mrs. J. Dowgray, Granity
Folio 18/5970
Consent
Date of Certificate 9 November 1918
Officiating Minister F. A. Tooley, Church of England
8 2 November 1918 Wilfred Lewis McDonald
Elizabeth Beverage Cowan
Wilfred Lewis McDonald
Elizabeth Beveridge Cowan
πŸ’ 1918/1712
Bachelor
Spinster
Miner
Shop assistant
24
19
Millerton
Millerton
13 years
6 years
Methodist Church, Millerton 18/5969 William Mercer Cowan, Father 22 November 1918 J. H. Allan, Methodist Minister
No 8
Date of Notice 2 November 1918
  Groom Bride
Names of Parties Wilfred Lewis McDonald Elizabeth Beverage Cowan
BDM Match (96%) Wilfred Lewis McDonald Elizabeth Beveridge Cowan
  πŸ’ 1918/1712
Condition Bachelor Spinster
Profession Miner Shop assistant
Age 24 19
Dwelling Place Millerton Millerton
Length of Residence 13 years 6 years
Marriage Place Methodist Church, Millerton
Folio 18/5969
Consent William Mercer Cowan, Father
Date of Certificate 22 November 1918
Officiating Minister J. H. Allan, Methodist Minister
9 23 November 1918 James Henry Lewis
Margaret Watson
James Henry Lewis
Margaret Watson
πŸ’ 1918/1714
Ernest Leslie Higgs
Margaret Watson
πŸ’ 1918/5680
Bachelor
Spinster
Miner
Domestic
20
20
Mangatina
Mangatina
2 years
5 years
Mangatina Boarding House 18/5971 Elizabeth Berry, Mother (for groom); William Wilson Watson, Father (for bride) 23 November 1918 J. H. Allan, Methodist Minister
No 9
Date of Notice 23 November 1918
  Groom Bride
Names of Parties James Henry Lewis Margaret Watson
  πŸ’ 1918/1714
BDM Match (66%) Ernest Leslie Higgs Margaret Watson
  πŸ’ 1918/5680
Condition Bachelor Spinster
Profession Miner Domestic
Age 20 20
Dwelling Place Mangatina Mangatina
Length of Residence 2 years 5 years
Marriage Place Mangatina Boarding House
Folio 18/5971
Consent Elizabeth Berry, Mother (for groom); William Wilson Watson, Father (for bride)
Date of Certificate 23 November 1918
Officiating Minister J. H. Allan, Methodist Minister
10 30 November 1918 James Melling
Kate Paul Ritchie
James Melling
Kate Paul Ritchie
πŸ’ 1918/1715
Bachelor
Spinster
Miner
Domestic
39
31
Hector
Hector
13 years
14 years
Private residence of Mrs. Isabella Ritchie, Hector 18/5972 30 November 1918 F. A. Tooley, Church of England
No 10
Date of Notice 30 November 1918
  Groom Bride
Names of Parties James Melling Kate Paul Ritchie
  πŸ’ 1918/1715
Condition Bachelor Spinster
Profession Miner Domestic
Age 39 31
Dwelling Place Hector Hector
Length of Residence 13 years 14 years
Marriage Place Private residence of Mrs. Isabella Ritchie, Hector
Folio 18/5972
Consent
Date of Certificate 30 November 1918
Officiating Minister F. A. Tooley, Church of England

Page 1753

District of Karamea Quarter ending 31 March 1918 Registrar Elizabeth Rose Tait
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 February 1918 John Ellens
Matilda Lodge
John Ellens
Matilda Lodge
πŸ’ 1918/587
Bachelor
Widow
Farmer
Domestic
41
31
Karamea
Karamea
15 years
19 years
Registrars office, Karamea 18/1297 6 February 1918 Elizabeth Rose Tait Registrar
No 1
Date of Notice 6 February 1918
  Groom Bride
Names of Parties John Ellens Matilda Lodge
  πŸ’ 1918/587
Condition Bachelor Widow
Profession Farmer Domestic
Age 41 31
Dwelling Place Karamea Karamea
Length of Residence 15 years 19 years
Marriage Place Registrars office, Karamea
Folio 18/1297
Consent
Date of Certificate 6 February 1918
Officiating Minister Elizabeth Rose Tait Registrar
2 13 February 1918 Robert Leslie Scarlett
Eliza Margaret James
Robert Leslie Scarlett
Eliza Margaret James
πŸ’ 1918/588
Bachelor
Spinster
Farmer
Domestic
19
18
Arapito
Arapito
19 years
2 years
At Alfred Edwin James' Private Residence, Arapito 18/1298 Alfred Edwin James Father of bride, Charles Scarlett Father of Bridegroom 13 February 1918 Rev Francis A Tooley Church of England
No 2
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Robert Leslie Scarlett Eliza Margaret James
  πŸ’ 1918/588
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 18
Dwelling Place Arapito Arapito
Length of Residence 19 years 2 years
Marriage Place At Alfred Edwin James' Private Residence, Arapito
Folio 18/1298
Consent Alfred Edwin James Father of bride, Charles Scarlett Father of Bridegroom
Date of Certificate 13 February 1918
Officiating Minister Rev Francis A Tooley Church of England

Page 1755

District of Karamea Quarter ending 30 June 1918 Registrar E. R. Tait
No Date of Notice Names and 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 June 1918 George William Thompson
Rose Lilian Duncan
George William Thompson
Rose Lilian Duncan
πŸ’ 1918/3591
Bachelor
Spinster
Farmer
Domestic
33
23
Oparara
Arapito
12 years
16 years
Registrar's Office, Karamea 18/2954 5 June 1918 Elizabeth Rose Tait Registrar Karamea
No 3
Date of Notice 1 June 1918
  Groom Bride
Names of Parties George William Thompson Rose Lilian Duncan
  πŸ’ 1918/3591
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Oparara Arapito
Length of Residence 12 years 16 years
Marriage Place Registrar's Office, Karamea
Folio 18/2954
Consent
Date of Certificate 5 June 1918
Officiating Minister Elizabeth Rose Tait Registrar Karamea

Page 1757

District of Karamea Quarter ending 30 September 1918 Registrar S. R. Tait
No Date of Notice Names and 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 22 July 1918 Gilbert Hawick
Ida Amelia Johnson
Gilbert Hawick
Ida Amelia Johnson
πŸ’ 1918/4997
Bachelor
Spinster
Member of New Zealand Forces
Domestic
28
22
Karamea
Karamea
5 years
22 years
Dwelling of John Johnson sr., Karamea 18/4598 22 July 1918 Rev Coursey, Church of England
No 4
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Gilbert Hawick Ida Amelia Johnson
  πŸ’ 1918/4997
Condition Bachelor Spinster
Profession Member of New Zealand Forces Domestic
Age 28 22
Dwelling Place Karamea Karamea
Length of Residence 5 years 22 years
Marriage Place Dwelling of John Johnson sr., Karamea
Folio 18/4598
Consent
Date of Certificate 22 July 1918
Officiating Minister Rev Coursey, Church of England
5 24 July 1918 Norman Victor Johnson
Edna Edith Kemp
Norman Victor Johnson
Edna Edith Kemp
πŸ’ 1918/4998
Bachelor
Spinster
Labourer
Domestic
24 years
21 years
Karamea
Karamea
24 years
15 years
Dwelling of Capt. A. L. Kemp, Karamea 18/4599 24 July 1918 Rev Coursey, Church of England
No 5
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Norman Victor Johnson Edna Edith Kemp
  πŸ’ 1918/4998
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 years 21 years
Dwelling Place Karamea Karamea
Length of Residence 24 years 15 years
Marriage Place Dwelling of Capt. A. L. Kemp, Karamea
Folio 18/4599
Consent
Date of Certificate 24 July 1918
Officiating Minister Rev Coursey, Church of England

Page 1769

District of Motueka Quarter ending 31 March 1918 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1918 William Henry Underwood
Kathleen Mary Hewetson
William Henry Underwood
Kathleen Mary Hewetson
πŸ’ 1918/589
Bachelor
Spinster
Tailor
Household duties
46
32
Moutere
Moutere
6 years
32 years
Registrar's Office, Motueka 18/1299 8 January 1918 W. McInnes
No 1
Date of Notice 8 January 1918
  Groom Bride
Names of Parties William Henry Underwood Kathleen Mary Hewetson
  πŸ’ 1918/589
Condition Bachelor Spinster
Profession Tailor Household duties
Age 46 32
Dwelling Place Moutere Moutere
Length of Residence 6 years 32 years
Marriage Place Registrar's Office, Motueka
Folio 18/1299
Consent
Date of Certificate 8 January 1918
Officiating Minister W. McInnes
2 16 January 1918 Alfred John Parsons
Margaret Galvin
Alfred John Parsons
Margaret Galvin
πŸ’ 1918/590
Widower (5/8/1909)
Spinster
Farmer
Housekeeper
61
46
Motueka
Motueka
60 years
2 years
Registrar's Office, Motueka 18/1300 16 January 1918 W. McInnes
No 2
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Alfred John Parsons Margaret Galvin
  πŸ’ 1918/590
Condition Widower (5/8/1909) Spinster
Profession Farmer Housekeeper
Age 61 46
Dwelling Place Motueka Motueka
Length of Residence 60 years 2 years
Marriage Place Registrar's Office, Motueka
Folio 18/1300
Consent
Date of Certificate 16 January 1918
Officiating Minister W. McInnes
3 27 February 1918 Herbert Allyn Chant
Fanny Louisa Ross
Herbert Allyn Chant
Fanny Louisa Ross
πŸ’ 1918/1774
Widower (18/3/1917)
Spinster
Telegraph Linesman
Cook
33
38
Riwaka
Riwaka
3 days
3 days
Presbyterian Church, Riwaka 18/1301 27 February 1918 W. J. Harvey
No 3
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Herbert Allyn Chant Fanny Louisa Ross
  πŸ’ 1918/1774
Condition Widower (18/3/1917) Spinster
Profession Telegraph Linesman Cook
Age 33 38
Dwelling Place Riwaka Riwaka
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Riwaka
Folio 18/1301
Consent
Date of Certificate 27 February 1918
Officiating Minister W. J. Harvey

Page 1771

District of Motueka Quarter ending 30 June 1918 Registrar W. McInnes
No Date of Notice Names and 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 Stanley Austin Shewan
Rose Helena Hadfield
Stanley Auston Shewan
Rose Helena Hadfield
πŸ’ 1918/3592
Bachelor
Spinster
Clerk
Domestic duties
22
21
Motueka
Motueka
2 weeks
2 weeks
Registrar's office, Motueka 18/2955 5 April 1918 W. McInnes, Registrar
No 4
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Stanley Austin Shewan Rose Helena Hadfield
BDM Match (98%) Stanley Auston Shewan Rose Helena Hadfield
  πŸ’ 1918/3592
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 21
Dwelling Place Motueka Motueka
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's office, Motueka
Folio 18/2955
Consent
Date of Certificate 5 April 1918
Officiating Minister W. McInnes, Registrar
5 22 April 1918 Leslie Spencer Goodall
Ivy May Best
Leslie Spencer Goodall
Ivy May Best
πŸ’ 1918/3593
Bachelor
Spinster
Public Servant
Domestic duties
31
26
Lower Moutere
Lower Moutere
3 days
10 years
Residence of Mr. A. Best, Lower Moutere 18/2956 23 April 1918 Rev. Newlands
No 5
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Leslie Spencer Goodall Ivy May Best
  πŸ’ 1918/3593
Condition Bachelor Spinster
Profession Public Servant Domestic duties
Age 31 26
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 3 days 10 years
Marriage Place Residence of Mr. A. Best, Lower Moutere
Folio 18/2956
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. Newlands
6 29 April 1918 William Stevenson
Jessie Mitchell Murray
William Stevenson
Jessie Mitchell Murray
πŸ’ 1918/3594
Bachelor
Spinster
Farmer
Domestic duties
44
36
Motueka
Motueka
3 days
3 weeks
Mr. J. B. Scott's dwelling, Riwaka 18/2957 29 April 1918 W. J. Harvey
No 6
Date of Notice 29 April 1918
  Groom Bride
Names of Parties William Stevenson Jessie Mitchell Murray
  πŸ’ 1918/3594
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 36
Dwelling Place Motueka Motueka
Length of Residence 3 days 3 weeks
Marriage Place Mr. J. B. Scott's dwelling, Riwaka
Folio 18/2957
Consent
Date of Certificate 29 April 1918
Officiating Minister W. J. Harvey
7 1 May 1918 Godfrey Harley
Lizzie Grooby
Godfrey Harley
Lizzie Grooby
πŸ’ 1918/3595
Bachelor
Divorced 5/4/15
Farmer
Domestic duties
49
49
Moutere
Moutere
26 years
20 years
Mr. Godfrey Harley's house, Moutere 18/2958 1 May 1918 Rev. Newlands
No 7
Date of Notice 1 May 1918
  Groom Bride
Names of Parties Godfrey Harley Lizzie Grooby
  πŸ’ 1918/3595
Condition Bachelor Divorced 5/4/15
Profession Farmer Domestic duties
Age 49 49
Dwelling Place Moutere Moutere
Length of Residence 26 years 20 years
Marriage Place Mr. Godfrey Harley's house, Moutere
Folio 18/2958
Consent
Date of Certificate 1 May 1918
Officiating Minister Rev. Newlands

Page 1773

District of Motueka Quarter ending 30 September 1918 Registrar W. McInnes
No Date of Notice Names and 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 3 July 1918 Robert Penfold
Ruruhira Piti
Robert Penfold
Ruruhira Piti
πŸ’ 1918/4999
Bachelor
Spinster
Farmer
Domestic
35
45
Motueka
Motueka
10 years
10 years
Registrar's Office, Motueka 18/4600 3 July 1918 W. McInnes
No 8
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Robert Penfold Ruruhira Piti
  πŸ’ 1918/4999
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 45
Dwelling Place Motueka Motueka
Length of Residence 10 years 10 years
Marriage Place Registrar's Office, Motueka
Folio 18/4600
Consent
Date of Certificate 3 July 1918
Officiating Minister W. McInnes
9 15 July 1918 George Hubert Biggs
Myrtle Rebecca Webb
George Hubert Biggs
Myrtle Rebecca Webb
πŸ’ 1918/5000
Bachelor
Spinster
Farmer
Domestic duties
36
21
Orinoco
Orinoco
3 days
21 years
Mr. Webb's House, Orinoco 18/4601 15 July 1918 J. G. Price
No 9
Date of Notice 15 July 1918
  Groom Bride
Names of Parties George Hubert Biggs Myrtle Rebecca Webb
  πŸ’ 1918/5000
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 21
Dwelling Place Orinoco Orinoco
Length of Residence 3 days 21 years
Marriage Place Mr. Webb's House, Orinoco
Folio 18/4601
Consent
Date of Certificate 15 July 1918
Officiating Minister J. G. Price
10 27 July 1918 Clarence John Jackson
Edith Olive Minnie Stilwell
Clarence John Jackson
Edith Olive Minnie Stilwell
πŸ’ 1918/5468
Bachelor
Spinster
Postman
Domestic duties
25
20
Riwaka
Riwaka
4 days
20 years
House of Mr. Stilwell, Riwaka 18/4602 Richard Clark Stilwell, father 27 July 1918 W. J. Harvey
No 10
Date of Notice 27 July 1918
  Groom Bride
Names of Parties Clarence John Jackson Edith Olive Minnie Stilwell
  πŸ’ 1918/5468
Condition Bachelor Spinster
Profession Postman Domestic duties
Age 25 20
Dwelling Place Riwaka Riwaka
Length of Residence 4 days 20 years
Marriage Place House of Mr. Stilwell, Riwaka
Folio 18/4602
Consent Richard Clark Stilwell, father
Date of Certificate 27 July 1918
Officiating Minister W. J. Harvey
11 30 July 1918 Charles Thomas Burklin Hopkinson
Annie Elizabeth Rumball
Charles Thomas Burklin Hopkinson
Annie Elizabeth Rumball
πŸ’ 1918/5479
Bachelor
Spinster
Fruit grower
Housekeeper
41
47
Tasman
Tasman
2 weeks
5 years
Presbyterian Church, Tasman 18/4603 30 July 1918 Revd. F. H. Bailey
No 11
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Charles Thomas Burklin Hopkinson Annie Elizabeth Rumball
  πŸ’ 1918/5479
Condition Bachelor Spinster
Profession Fruit grower Housekeeper
Age 41 47
Dwelling Place Tasman Tasman
Length of Residence 2 weeks 5 years
Marriage Place Presbyterian Church, Tasman
Folio 18/4603
Consent
Date of Certificate 30 July 1918
Officiating Minister Revd. F. H. Bailey
12 9 September 1918 John Linaker
Louie Emily Windelburn
John Linaker
Louise Emily Wendelburn
πŸ’ 1918/5486
Widower
Spinster
Soldier
Domestic duties
34
45
Featherston
Motueka
2 years
7 years
Registrar's Office, Motueka 18/4604 9 September 1918 W. McInnes
No 12
Date of Notice 9 September 1918
  Groom Bride
Names of Parties John Linaker Louie Emily Windelburn
BDM Match (96%) John Linaker Louise Emily Wendelburn
  πŸ’ 1918/5486
Condition Widower Spinster
Profession Soldier Domestic duties
Age 34 45
Dwelling Place Featherston Motueka
Length of Residence 2 years 7 years
Marriage Place Registrar's Office, Motueka
Folio 18/4604
Consent
Date of Certificate 9 September 1918
Officiating Minister W. McInnes

Page 1775

District of Motueka Quarter ending 31 December 1918 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 20 December 1918 Jeffrey Alfred Henry Parsons
Maud Ellen Barrow
Jeffrey Alfred Henry Parsons
Maud Ellen Barrow
πŸ’ 1918/1716
Bachelor
Spinster
Labourer
Domestic
18
17
Motueka
Umukuri
18 years
17 years
Dwelling of Mr. Walter Barrow, Umukuri 18/5973 Alfred John Parsons, Father; Walter Barrow, Father 20 December 1918 W. J. Harvey
No 13
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Jeffrey Alfred Henry Parsons Maud Ellen Barrow
  πŸ’ 1918/1716
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 17
Dwelling Place Motueka Umukuri
Length of Residence 18 years 17 years
Marriage Place Dwelling of Mr. Walter Barrow, Umukuri
Folio 18/5973
Consent Alfred John Parsons, Father; Walter Barrow, Father
Date of Certificate 20 December 1918
Officiating Minister W. J. Harvey

Page 1777

District of Motupiko Quarter ending 31 March 1918 Registrar Ad Coleman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 January 1918 Alfred John Walter Riches
Agnes Bishop
Alfred John Walter Riches
Agnes Bishop
πŸ’ 1918/1792
Bachelor
Spinster
Contractor
School Teacher
29
22
Nelson
Tapawera
3 days
7 days
St Mary's Church, Nelson 18/1304 26 January 1918 Rev Father Symons, Roman Catholic
No 1
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Alfred John Walter Riches Agnes Bishop
  πŸ’ 1918/1792
Condition Bachelor Spinster
Profession Contractor School Teacher
Age 29 22
Dwelling Place Nelson Tapawera
Length of Residence 3 days 7 days
Marriage Place St Mary's Church, Nelson
Folio 18/1304
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev Father Symons, Roman Catholic
2 25 March 1918 Edward John Pahl
Edith Gena Talbot
Edward John Pahl
Edith Una Talbot
πŸ’ 1918/1785
Bachelor
Spinster
Member New Zealand Expeditionary Force
Domestic
22
21
Nelson
Motueka

10 days
Mrs. E. L. Pahl's residence, Korere 18/1302 25 March 1918 Rev A Berryman, Church of England
No 2
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Edward John Pahl Edith Gena Talbot
BDM Match (94%) Edward John Pahl Edith Una Talbot
  πŸ’ 1918/1785
Condition Bachelor Spinster
Profession Member New Zealand Expeditionary Force Domestic
Age 22 21
Dwelling Place Nelson Motueka
Length of Residence 10 days
Marriage Place Mrs. E. L. Pahl's residence, Korere
Folio 18/1302
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev A Berryman, Church of England

Page 1779

District of Motupiko Quarter ending 30 June 1918 Registrar D. J. Coleman
No Date of Notice Names and 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 May 1918 Percy Allan Jordan
Grace Marian Eatwell
Percy Allan Jordan
Grace Marian Eatwell
πŸ’ 1918/3596
Bachelor
Spinster
Farmer
Domestic
26
24
Dovedale
Stanley Brook
3 days
8 years
Stanley Brook Church 18/2959 22 May 1918 Rev. L. A. Brooks, Methodist
No 3
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Percy Allan Jordan Grace Marian Eatwell
  πŸ’ 1918/3596
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Dovedale Stanley Brook
Length of Residence 3 days 8 years
Marriage Place Stanley Brook Church
Folio 18/2959
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev. L. A. Brooks, Methodist

Page 1781

District of Motupiko Quarter ending 30 September 1918 Registrar S. Coleman
No Date of Notice Names and 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 July 1918 Albert Edward Kidson
Katherine Leatham
Albert Edward Kidson
Katherine Leatham
πŸ’ 1918/5487
Bachelor
Spinster
Farmer
Domestic
24
16
Tui
Glenhope
24 years
16 years
Mr. Loughlan's residence, Glenhope 18/4605 Johanna Loughlan, mother 2 July 1918 Rev Father Symons Roman Catholic
No 4
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Albert Edward Kidson Katherine Leatham
  πŸ’ 1918/5487
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 16
Dwelling Place Tui Glenhope
Length of Residence 24 years 16 years
Marriage Place Mr. Loughlan's residence, Glenhope
Folio 18/4605
Consent Johanna Loughlan, mother
Date of Certificate 2 July 1918
Officiating Minister Rev Father Symons Roman Catholic
5 15 July 1918 Wilfred Rainsford Watson
Lillian Maud Duncan
Wilfred Rainsford Watson
Lillian Maud Duncan
πŸ’ 1918/5488
Bachelor
Spinster
Sawmiller
Domestic
31
19
Kiwi
Kiwi
3 years
19 years
Mr. James Duncan's private residence. Kiwi 18/4606 James Duncan, Father 15 July 1918 Rev. A. Berryman Church of England
No 5
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Wilfred Rainsford Watson Lillian Maud Duncan
  πŸ’ 1918/5488
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 31 19
Dwelling Place Kiwi Kiwi
Length of Residence 3 years 19 years
Marriage Place Mr. James Duncan's private residence. Kiwi
Folio 18/4606
Consent James Duncan, Father
Date of Certificate 15 July 1918
Officiating Minister Rev. A. Berryman Church of England
6 13 August 1918 James Bashall
Ivy Christina White
James Bashall
Ivy Christina White
πŸ’ 1918/5489
Bachelor
Spinster
Miner
Teacher
32
24
Tui
Tui
1 week
1 1/2 years
P. Ricketts' residence, Tui 18/4607 13 August 1918 Rev. A. Berryman Church of England
No 6
Date of Notice 13 August 1918
  Groom Bride
Names of Parties James Bashall Ivy Christina White
  πŸ’ 1918/5489
Condition Bachelor Spinster
Profession Miner Teacher
Age 32 24
Dwelling Place Tui Tui
Length of Residence 1 week 1 1/2 years
Marriage Place P. Ricketts' residence, Tui
Folio 18/4607
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev. A. Berryman Church of England

Page 1783

District of Motupiko Quarter ending 31 December 1918 Registrar A. Coleman
No Date of Notice Names and 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 19 October 1918 Newton Isaac Tunnicliff
Mary Kathleen Cusack
Newton Isaac Tunnicliff
Mary Kathleen Cusack
πŸ’ 1918/1717
Bachelor
Spinster
Labourer
Domestic
22
20
Wai-iti
Tadmor
22 years
20 years
James Cusack's private Residence, Tadmor 18/5974 J Cusack, Father 19 October 1918 Rev Father McGrath Roman Catholic
No 7
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Newton Isaac Tunnicliff Mary Kathleen Cusack
  πŸ’ 1918/1717
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Wai-iti Tadmor
Length of Residence 22 years 20 years
Marriage Place James Cusack's private Residence, Tadmor
Folio 18/5974
Consent J Cusack, Father
Date of Certificate 19 October 1918
Officiating Minister Rev Father McGrath Roman Catholic
8 22 October 1918 Alfred Frederick Silcock
Elizabeth Rosalie Prudence Belle Biggs
Alfred Frederick Silcock
Elizabeth Rosalie Prudence Belle Biggs
πŸ’ 1918/6281
Bachelor
Spinster
Farmer
Domestic
25
20
Tapawera
Tapawera
3 days
20 years
Stanley Brook Church 18/5975 Annie Biggs, Mother 22 October 1918 Rev J P Dart Church of England
No 8
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Alfred Frederick Silcock Elizabeth Rosalie Prudence Belle Biggs
  πŸ’ 1918/6281
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Tapawera Tapawera
Length of Residence 3 days 20 years
Marriage Place Stanley Brook Church
Folio 18/5975
Consent Annie Biggs, Mother
Date of Certificate 22 October 1918
Officiating Minister Rev J P Dart Church of England

Page 1787

District of Murchison Quarter ending 30 June 1918 Registrar Frederick Albert Clayton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 June 1918 Herbert Mayers
Annie Homann
Herbert Mayers
Annie Homann
πŸ’ 1918/3573
Bachelor
Spinster
Agent
Waitress
29
20
Reefton, present Murchison
Murchison
3 days
5 years
St Paul's Church, Murchison 18/2960 M. A. Homann, mother 10 June 1918 George Arthur Crossman
No 1
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Herbert Mayers Annie Homann
  πŸ’ 1918/3573
Condition Bachelor Spinster
Profession Agent Waitress
Age 29 20
Dwelling Place Reefton, present Murchison Murchison
Length of Residence 3 days 5 years
Marriage Place St Paul's Church, Murchison
Folio 18/2960
Consent M. A. Homann, mother
Date of Certificate 10 June 1918
Officiating Minister George Arthur Crossman

Page 1791

District of Murchison Quarter ending 31 December 1918 Registrar F. L. Andrewes
No Date of Notice Names and 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 4 December 1918 Fridolf Mauritz Heimdal
Daisy Lester
Fridolf Maurity Neimdal
Daisy Lesten
πŸ’ 1918/6292
Bachelor
Spinster
Farm-hand
Domestic
32
29
Usual Rockville present Matakitaki
Matakitaki
8 months
29 years
Residence of William James Lester, Matakitaki 18/5976 4 December 1918 G. A. Crossman
No 2
Date of Notice 4 December 1918
  Groom Bride
Names of Parties Fridolf Mauritz Heimdal Daisy Lester
BDM Match (92%) Fridolf Maurity Neimdal Daisy Lesten
  πŸ’ 1918/6292
Condition Bachelor Spinster
Profession Farm-hand Domestic
Age 32 29
Dwelling Place Usual Rockville present Matakitaki Matakitaki
Length of Residence 8 months 29 years
Marriage Place Residence of William James Lester, Matakitaki
Folio 18/5976
Consent
Date of Certificate 4 December 1918
Officiating Minister G. A. Crossman

Page 1793

District of Nelson Quarter ending 31 March 1918 Registrar B. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1918 Stanley Scott Collier
Grace Lillias Janet Webley
Stanley Scott Collier
Grace Lillias Janet Webley
πŸ’ 1918/1791
Bachelor
Spinster
Salesman
Clerk
28
24
Nelson
Nelson
5 years
24 years
St. John's Methodist Church, Nelson 18/1303 18 January 1918 Rev. W. Baumber, Methodist
No 1
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Stanley Scott Collier Grace Lillias Janet Webley
  πŸ’ 1918/1791
Condition Bachelor Spinster
Profession Salesman Clerk
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 5 years 24 years
Marriage Place St. John's Methodist Church, Nelson
Folio 18/1303
Consent
Date of Certificate 18 January 1918
Officiating Minister Rev. W. Baumber, Methodist
2 1 February 1918 Alfred John Walter Riches
Agnes Bishop
Alfred John Walter Riches
Agnes Bishop
πŸ’ 1918/1792
Bachelor
Spinster
Contractor
School-teacher
29
22
Nelson
Tapawera
3 days
7 days
St. Mary's Roman Catholic Church, Nelson 18/1304 1 February 1918 Rev. J. Tymons, Roman Catholic
No 2
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Alfred John Walter Riches Agnes Bishop
  πŸ’ 1918/1792
Condition Bachelor Spinster
Profession Contractor School-teacher
Age 29 22
Dwelling Place Nelson Tapawera
Length of Residence 3 days 7 days
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 18/1304
Consent
Date of Certificate 1 February 1918
Officiating Minister Rev. J. Tymons, Roman Catholic
3 2 February 1918 John Roy Terry
Mary Louisa Witter
John Roy Terry
Mary Louisa Witter
πŸ’ 1918/1793
Bachelor
Spinster
Confectioner
Domestic help
47
26
Nelson
Nelson
14 months
2 years
Dwelling of Mr. Arthur Morgan, Nile Street, Nelson 18/1305 2 February 1918 Rev. W. Baumber, Methodist
No 3
Date of Notice 2 February 1918
  Groom Bride
Names of Parties John Roy Terry Mary Louisa Witter
  πŸ’ 1918/1793
Condition Bachelor Spinster
Profession Confectioner Domestic help
Age 47 26
Dwelling Place Nelson Nelson
Length of Residence 14 months 2 years
Marriage Place Dwelling of Mr. Arthur Morgan, Nile Street, Nelson
Folio 18/1305
Consent
Date of Certificate 2 February 1918
Officiating Minister Rev. W. Baumber, Methodist
4 4 February 1918 Verner Bertie Turner
Florence Theresa Harvey
Verner Bertie Turner
Florence Theresa Harvey
πŸ’ 1918/1794
Bachelor
Spinster
Sheep farmer
Domestic duties
25
21
Waitata Bay
Waitata Bay
25 years
21 years
Dwelling of Robert King Turner, Waitata Bay 18/1306 4 February 1918 Rev. J. O'Reilly, Roman Catholic
No 4
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Verner Bertie Turner Florence Theresa Harvey
  πŸ’ 1918/1794
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 25 21
Dwelling Place Waitata Bay Waitata Bay
Length of Residence 25 years 21 years
Marriage Place Dwelling of Robert King Turner, Waitata Bay
Folio 18/1306
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. O'Reilly, Roman Catholic
5 2 February 1918 Albert Thomas Douglas
Margaret Mathews
Albert Thomas Douglas
Margaret Mathews
πŸ’ 1918/1795
Bachelor
Spinster
Fruit packer
Domestic duties
24
22
Nelson
Nelson
3 years
17 years
Dwelling of George Michael Mathews, Haven Road, Nelson 18/1307 4 February 1918 Rev. J. Tymons, Roman Catholic
No 5
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Albert Thomas Douglas Margaret Mathews
  πŸ’ 1918/1795
Condition Bachelor Spinster
Profession Fruit packer Domestic duties
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 3 years 17 years
Marriage Place Dwelling of George Michael Mathews, Haven Road, Nelson
Folio 18/1307
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. Tymons, Roman Catholic

Page 1794

District of Nelson Quarter ending 31 March 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 February 1918 Lauritz Ferdenan Gould
Tamazine Emma Warne
Lauritz Ferdenan Gould
Tamazine Emma Warne
πŸ’ 1918/1796
Bachelor
Spinster
Farmer
Domestic duties
34
23
Nelson
Nelson
3 days
3 days
St. Mary's Catholic Church, Nelson. 18/1308 4 February 1918 Rev. J. Tymons, Roman Catholic
No 6
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Lauritz Ferdenan Gould Tamazine Emma Warne
  πŸ’ 1918/1796
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place St. Mary's Catholic Church, Nelson.
Folio 18/1308
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. Tymons, Roman Catholic
7 13 February 1918 William Smith Elliott
Ada Nuttall
William Smith Elliott
Ada Nuttall
πŸ’ 1918/1797
Widower 1910
Spinster
Miner
Domestic duties
51
40
Nelson
Nelson
7 days
6 weeks
Residence of Mr. Bert Johnston, Mount Street, Nelson. 18/1309 13 February 1918 Rev. W. Baumber, Methodist
No 7
Date of Notice 13 February 1918
  Groom Bride
Names of Parties William Smith Elliott Ada Nuttall
  πŸ’ 1918/1797
Condition Widower 1910 Spinster
Profession Miner Domestic duties
Age 51 40
Dwelling Place Nelson Nelson
Length of Residence 7 days 6 weeks
Marriage Place Residence of Mr. Bert Johnston, Mount Street, Nelson.
Folio 18/1309
Consent
Date of Certificate 13 February 1918
Officiating Minister Rev. W. Baumber, Methodist
8 18 February 1918 William Henry Bartlett
Alice Marjory Rutherford
William Henry Bartlett
Alice Marjory Rutherford
πŸ’ 1918/1775
Bachelor
Spinster
Farmer
Domestic duties
27
23
Nelson
Wakatu
12 months
23 years
Dwelling of John Rutherford situated at Wakatu. 1310 18 February 1918 Rev. A. Ashcroft, Methodist
No 8
Date of Notice 18 February 1918
  Groom Bride
Names of Parties William Henry Bartlett Alice Marjory Rutherford
  πŸ’ 1918/1775
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Nelson Wakatu
Length of Residence 12 months 23 years
Marriage Place Dwelling of John Rutherford situated at Wakatu.
Folio 1310
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. A. Ashcroft, Methodist
9 21 February 1918 James Jones
Emily Scrimgeour
James Jones
Emily Mary Scrimgeour
πŸ’ 1918/1776
Widower 25/9/1900
Widow 24/5/1917
Labourer
Domestic duties
43
38
Nelson
Nelson
7 days
10 years
Residence of Mr G. Benson, Waimea Road, Nelson. 1311 23 February 1918 Rev. W. Wollstein, Church of England
No 9
Date of Notice 21 February 1918
  Groom Bride
Names of Parties James Jones Emily Scrimgeour
BDM Match (88%) James Jones Emily Mary Scrimgeour
  πŸ’ 1918/1776
Condition Widower 25/9/1900 Widow 24/5/1917
Profession Labourer Domestic duties
Age 43 38
Dwelling Place Nelson Nelson
Length of Residence 7 days 10 years
Marriage Place Residence of Mr G. Benson, Waimea Road, Nelson.
Folio 1311
Consent
Date of Certificate 23 February 1918
Officiating Minister Rev. W. Wollstein, Church of England
10 25 February 1918 Francis Wilfred White
Ella Rubenia Scott
Francis Wilfred White
Ella Rubenia Scott
πŸ’ 1918/1777
Bachelor
Spinster
Soldier
Domestic duties
26
22
Nelson
Nelson
26 years
5 years
Registrar's Office, Nelson. 1312 27 February 1918 Mr S. Tyson, Registrar
No 10
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Francis Wilfred White Ella Rubenia Scott
  πŸ’ 1918/1777
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 26 years 5 years
Marriage Place Registrar's Office, Nelson.
Folio 1312
Consent
Date of Certificate 27 February 1918
Officiating Minister Mr S. Tyson, Registrar

Page 1795

District of Nelson Quarter ending 31 March 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 27 February 1918 Edgar Charles Russell
Inyra Lucy Ching
Edgar Charles Russell
Myra Lucy Ching
πŸ’ 1918/1778
Bachelor
Spinster
Civil Servant
Domestic duties
34
23
Nelson
Stoke
3 years
23 years
St. Barnabas Church, Stoke 1313 27 February 1918 Rev. A. J. Carr, Church of England
No 11
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Edgar Charles Russell Inyra Lucy Ching
BDM Match (94%) Edgar Charles Russell Myra Lucy Ching
  πŸ’ 1918/1778
Condition Bachelor Spinster
Profession Civil Servant Domestic duties
Age 34 23
Dwelling Place Nelson Stoke
Length of Residence 3 years 23 years
Marriage Place St. Barnabas Church, Stoke
Folio 1313
Consent
Date of Certificate 27 February 1918
Officiating Minister Rev. A. J. Carr, Church of England
12 4 March 1918 Albert Upchurch
Mary Alice Wilson
Albert Upchurch
Mary Alice Wilson
πŸ’ 1918/1779
Widower 10/1/1909
Spinster
Plumber
Domestic duties
41
23
Nelson
Nelson
5 days
6 weeks
Registrar's Office, Nelson 1314 4 March 1918 W. S. Tyson Registrar
No 12
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Albert Upchurch Mary Alice Wilson
  πŸ’ 1918/1779
Condition Widower 10/1/1909 Spinster
Profession Plumber Domestic duties
Age 41 23
Dwelling Place Nelson Nelson
Length of Residence 5 days 6 weeks
Marriage Place Registrar's Office, Nelson
Folio 1314
Consent
Date of Certificate 4 March 1918
Officiating Minister W. S. Tyson Registrar
13 5 March 1918 Robert Lloyd
Frances Emily Caroline Hope
Robert Lloyd
Frances Emily Caroline Hope
πŸ’ 1918/1780
Bachelor
Spinster
Orchardist
Domestic duties
25
29
Nelson
French Pass
3 days
29 years
Residence of Mr Edward Hope, French Pass 1315 5 March 1918 Rev. A. J. Carr, Church of England
No 13
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Robert Lloyd Frances Emily Caroline Hope
  πŸ’ 1918/1780
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 25 29
Dwelling Place Nelson French Pass
Length of Residence 3 days 29 years
Marriage Place Residence of Mr Edward Hope, French Pass
Folio 1315
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev. A. J. Carr, Church of England
14 9 March 1918 Lewis Edward Henry Baigent
Florence May Jackson
Lewis Edward Henry Baigent
Florence May Jackson
πŸ’ 1918/1781
Bachelor
Spinster
Timber Merchant
Dental Mechanic
30
22
Nelson
Nelson
30 years
22 years
All Saints Church, Nelson 1316 9 March 1918 Rev. W. Wollstein, Church of England
No 14
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Lewis Edward Henry Baigent Florence May Jackson
  πŸ’ 1918/1781
Condition Bachelor Spinster
Profession Timber Merchant Dental Mechanic
Age 30 22
Dwelling Place Nelson Nelson
Length of Residence 30 years 22 years
Marriage Place All Saints Church, Nelson
Folio 1316
Consent
Date of Certificate 9 March 1918
Officiating Minister Rev. W. Wollstein, Church of England
15 12 March 1918 George Petersen
Edith Shipley
George Petersen
Edith Shipley
πŸ’ 1918/1782
Bachelor
Spinster
Soldier
Domestic duties
24
20
Nelson
Nelson
3 days
2 years
Registrar's Office, Nelson 1317 consent 12 March 1918 Miss L. E. Goulder, Deputy Registrar
No 15
Date of Notice 12 March 1918
  Groom Bride
Names of Parties George Petersen Edith Shipley
  πŸ’ 1918/1782
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 20
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Nelson
Folio 1317
Consent consent
Date of Certificate 12 March 1918
Officiating Minister Miss L. E. Goulder, Deputy Registrar

Page 1796

District of Nelson Quarter ending 31 March 1918 Registrar B. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 18 March 1918 John Roiall
Ethel Charlotte Phillips
John Roiall
Ethel Charlotte Phillips
πŸ’ 1918/1783
Bachelor
Spinster
Government Orchard Instructor
Draughtswoman
24
21
Nelson
Nelson
4 days
15 years
Church of Christ, Nelson 1318 18 March 1918 Rev. P. A. Dickson, Church of Christ
No 16
Date of Notice 18 March 1918
  Groom Bride
Names of Parties John Roiall Ethel Charlotte Phillips
  πŸ’ 1918/1783
Condition Bachelor Spinster
Profession Government Orchard Instructor Draughtswoman
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 4 days 15 years
Marriage Place Church of Christ, Nelson
Folio 1318
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev. P. A. Dickson, Church of Christ
17 25 March 1918 Leonard Greenaway
Lily Julia Burn
Leonard Greenaway
Lily Julia Burn
πŸ’ 1918/2000
Bachelor
Spinster
Labourer
Domestic duties
25
23
Nelson
Nelson
6 months
23 years
Residence of Mr James Burn, St. Vincent Street, Nelson 1514 25 March 1918 Rev. J. Laird, Baptist
No 17
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Leonard Greenaway Lily Julia Burn
  πŸ’ 1918/2000
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 6 months 23 years
Marriage Place Residence of Mr James Burn, St. Vincent Street, Nelson
Folio 1514
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. J. Laird, Baptist

Page 1797

District of Nelson Quarter ending 30 June 1918 Registrar E. Tyson
No Date of Notice Names and 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 9 April 1918 Reginald Joseph Thomas Newport
Ethel May Pollock
Reginald Joseph Thomas Newport
Ethel May Pollock
πŸ’ 1918/3574
Bachelor
Spinster
Labourer
Domestic duties
32
31
Nelson
Nelson
32 years
20 years
Catholic Presbytery, Manuka Street, Nelson. 2961 9 April 1918 Rev. K. J. McGrath, Roman Catholic
No 18
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Reginald Joseph Thomas Newport Ethel May Pollock
  πŸ’ 1918/3574
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 31
Dwelling Place Nelson Nelson
Length of Residence 32 years 20 years
Marriage Place Catholic Presbytery, Manuka Street, Nelson.
Folio 2961
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. K. J. McGrath, Roman Catholic
19 15 April 1918 Walter Simpson Birdsall
Effie Prudence White
Walter Simpson Birdsall
Effie Prudence White
πŸ’ 1918/3575
Bachelor
Spinster
Soldier
School teacher
23
23
Nelson
Nelson

3 years
All Saints Church of England, Vanguard Street, Nelson. 2962 15 April 1918 Rev. W. Wollstein, Church of England
No 19
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Walter Simpson Birdsall Effie Prudence White
  πŸ’ 1918/3575
Condition Bachelor Spinster
Profession Soldier School teacher
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 3 years
Marriage Place All Saints Church of England, Vanguard Street, Nelson.
Folio 2962
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. W. Wollstein, Church of England
20 15 April 1918 George Hendry
Annie Zella Brough
George Hendry
Annie Zella Brough
πŸ’ 1918/3576
Bachelor
Spinster
Seaman
Tailoress
31
29
Nelson
Nelson
12 years
29 years
Dwelling of Jonathan Brough, Washington Valley, Nelson. 2963 15 April 1918 Rev. W. Wollstein, Church of England
No 20
Date of Notice 15 April 1918
  Groom Bride
Names of Parties George Hendry Annie Zella Brough
  πŸ’ 1918/3576
Condition Bachelor Spinster
Profession Seaman Tailoress
Age 31 29
Dwelling Place Nelson Nelson
Length of Residence 12 years 29 years
Marriage Place Dwelling of Jonathan Brough, Washington Valley, Nelson.
Folio 2963
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. W. Wollstein, Church of England
21 23 April 1918 Walter Todd
Ruby Ida Thomas
Walter Todd
Ruby Ida Thomas
πŸ’ 1918/3577
Bachelor
Spinster
carrier and coal Merchant
Domestic
37
22
Nelson
Nelson
3 days
3 days
All Saints Church, Vanguard Street, Nelson. 2964 23 April 1918 Rev. W. Wollstein, Church of England
No 21
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Walter Todd Ruby Ida Thomas
  πŸ’ 1918/3577
Condition Bachelor Spinster
Profession carrier and coal Merchant Domestic
Age 37 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints Church, Vanguard Street, Nelson.
Folio 2964
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. W. Wollstein, Church of England
22 2 May 1918 Francis Henry Gill
Amy Elizabeth Frost
Francis Henry Gill
Amy Elizabeth Frost
πŸ’ 1918/3578
Bachelor
Spinster
Farmer
Domestic duties
21
22
Nelson
Nelson
21 years
22 years
St. John's Church, Suburban North, Wakapuaka 2965 2 May 1918 Rev. F. J. Ferry, Church of England
No 22
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Francis Henry Gill Amy Elizabeth Frost
  πŸ’ 1918/3578
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Nelson Nelson
Length of Residence 21 years 22 years
Marriage Place St. John's Church, Suburban North, Wakapuaka
Folio 2965
Consent
Date of Certificate 2 May 1918
Officiating Minister Rev. F. J. Ferry, Church of England

Page 1798

District of Nelson Quarter ending 30 June 1918 Registrar S. Lyon
No Date of Notice Names and 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 29 May 1918 Arthur Humphrey Curtis
Winifred Inez Rix-Trott
Arthur Humphrey Curtis
Winifred Inez Rix-Trott
πŸ’ 1918/3579
Bachelor
Spinster
Doctor
Domestic Duties
34
26
Nelson
Nelson
3 days
5 months
Cathedral, Nelson 2966 29 May 1918 Rev. G. E. Weeks, Church of England
No 23
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Arthur Humphrey Curtis Winifred Inez Rix-Trott
  πŸ’ 1918/3579
Condition Bachelor Spinster
Profession Doctor Domestic Duties
Age 34 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 5 months
Marriage Place Cathedral, Nelson
Folio 2966
Consent
Date of Certificate 29 May 1918
Officiating Minister Rev. G. E. Weeks, Church of England
24 30 May 1918 Albert Persico
Mary Margaret Paulina Bensemann
Albert Persico
Mary Margaret Paulina Bensemann
πŸ’ 1918/3580
Bachelor
Spinster
Gardener
Domestic duties
31
30
Nelson
Nelson
6 years
5 years
Catholic Presbytery, Manuka Street, Nelson 2967 4 June 1918 Rev. K. I. McGrath, Roman Catholic
No 24
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Albert Persico Mary Margaret Paulina Bensemann
  πŸ’ 1918/3580
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 31 30
Dwelling Place Nelson Nelson
Length of Residence 6 years 5 years
Marriage Place Catholic Presbytery, Manuka Street, Nelson
Folio 2967
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev. K. I. McGrath, Roman Catholic
25 7 June 1918 Andrew Kenneth Liddell
Elizabeth Marie Barrowman
Andrew Kenneth Liddell
Elizabeth Marie Barrowman
πŸ’ 1918/3581
Bachelor
Spinster
Marine Engineer
Nurse
23
25
Nelson
Nelson
3 days
6 months
Dwelling of Mr Harry Sherwood, Vanguard Street, Nelson 2968 10 June 1918 Rev. G. H. Gibb, Presbyterian
No 25
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Andrew Kenneth Liddell Elizabeth Marie Barrowman
  πŸ’ 1918/3581
Condition Bachelor Spinster
Profession Marine Engineer Nurse
Age 23 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 6 months
Marriage Place Dwelling of Mr Harry Sherwood, Vanguard Street, Nelson
Folio 2968
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian
26 12 June 1918 Claude Abram
Ida Emma Cotton
Claude Abram
Ida Emma Cotton
πŸ’ 1918/3582
Bachelor
Spinster
Engineer
Domestic
31
28
Nelson
Nelson
2 years
28 years
Baptist Church, Bridge Street, Nelson 2969 12 June 1918 Rev. J. Laird, Baptist
No 26
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Claude Abram Ida Emma Cotton
  πŸ’ 1918/3582
Condition Bachelor Spinster
Profession Engineer Domestic
Age 31 28
Dwelling Place Nelson Nelson
Length of Residence 2 years 28 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 2969
Consent
Date of Certificate 12 June 1918
Officiating Minister Rev. J. Laird, Baptist
27 13 June 1918 Tom Elliott
Margaret Rose Wilson
Tom Elliott
Rosa Wilson
πŸ’ 1918/3584
Bachelor
Spinster
Farmer
Domestic
35
32
Nelson.
Nelson
35 years
32 years
Cathedral, Nelson. 2970 13 June 1918 Rev. G. E. Weeks, Church of England.
No 27
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Tom Elliott Margaret Rose Wilson
BDM Match (75%) Tom Elliott Rosa Wilson
  πŸ’ 1918/3584
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 32
Dwelling Place Nelson. Nelson
Length of Residence 35 years 32 years
Marriage Place Cathedral, Nelson.
Folio 2970
Consent
Date of Certificate 13 June 1918
Officiating Minister Rev. G. E. Weeks, Church of England.

Page 1799

District of Nelson Quarter ending 30 June 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 15 June 1918 Arthur Harry Aylmer Vivian
Claire Mary Izard
Arthur Harry Aylmer Vivian
Claire Mary Izard
πŸ’ 1918/3585
Bachelor
Spinster
Medical Practitioner Military Forces
Lady
29
20
Stoke
Stoke
3 weeks
13 years
St Barnabas Church, Stoke 2971 Ernest B. Izard, Father 15 June 1918 Rev. A. J. Carr, Church of England
No 28
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Arthur Harry Aylmer Vivian Claire Mary Izard
  πŸ’ 1918/3585
Condition Bachelor Spinster
Profession Medical Practitioner Military Forces Lady
Age 29 20
Dwelling Place Stoke Stoke
Length of Residence 3 weeks 13 years
Marriage Place St Barnabas Church, Stoke
Folio 2971
Consent Ernest B. Izard, Father
Date of Certificate 15 June 1918
Officiating Minister Rev. A. J. Carr, Church of England

Page 1801

District of Nelson Quarter ending 30 September 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 1 July 1918 Conrad Augusta Byrne
Grace Cordelia Heatrupp
Conrad Augusta Byrne
Grace Cordelia Westrupp
πŸ’ 1918/5490
Bachelor
Spinster
Farmer
Domestic duties
34
22
Nelson
Nelson
3 days
14 days
St. Mary's Roman Catholic Church, Nelson 4608 1 July 1918 Rev. J. Tymons, Roman Catholic
No 29
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Conrad Augusta Byrne Grace Cordelia Heatrupp
BDM Match (96%) Conrad Augusta Byrne Grace Cordelia Westrupp
  πŸ’ 1918/5490
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 14 days
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 4608
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev. J. Tymons, Roman Catholic
30 1 July 1918 John Graham
Ida Muriel Wastney
John Graham
Ida Muriel Wastney
πŸ’ 1918/5491
Bachelor
Spinster
Restaurant Keeper
Domestic duties
34
18
Nelson
Nelson
3 months
18 years
St. Peter's Church, Wakapuaka 4609 Arthur Wastney, Father 1 July 1918 Rev. F. J. Ferry, Church of England
No 30
Date of Notice 1 July 1918
  Groom Bride
Names of Parties John Graham Ida Muriel Wastney
  πŸ’ 1918/5491
Condition Bachelor Spinster
Profession Restaurant Keeper Domestic duties
Age 34 18
Dwelling Place Nelson Nelson
Length of Residence 3 months 18 years
Marriage Place St. Peter's Church, Wakapuaka
Folio 4609
Consent Arthur Wastney, Father
Date of Certificate 1 July 1918
Officiating Minister Rev. F. J. Ferry, Church of England
31 2 July 1918 Robert Noble-Adams
Cora Irene Leslie
Robert Noble Adams
Cora Irene Leslie
πŸ’ 1918/5492
Widower 4/5/17
Spinster
Surgeon
Domestic duties
42
37
Nelson
Nelson
3 days
10 days
Dwelling of Edward Burns Moore, Port Nelson 4610 4 July 1918 Rev. J. R. Dart, Church of England
No 31
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Robert Noble-Adams Cora Irene Leslie
BDM Match (97%) Robert Noble Adams Cora Irene Leslie
  πŸ’ 1918/5492
Condition Widower 4/5/17 Spinster
Profession Surgeon Domestic duties
Age 42 37
Dwelling Place Nelson Nelson
Length of Residence 3 days 10 days
Marriage Place Dwelling of Edward Burns Moore, Port Nelson
Folio 4610
Consent
Date of Certificate 4 July 1918
Officiating Minister Rev. J. R. Dart, Church of England
32 15 July 1918 James Davis
Lucina Mary Eastabrook
James Davis
Lucina Mary Eastabrook
πŸ’ 1918/5469
Bachelor
Spinster
Tinsmith and Plumber
Nurse
42
38
Nelson
Nelson
4 days
3 months
Dwelling of Thomas Louisson, Trafalgar Street, Nelson 4611 16 July 1918 Rev. P. A. Dickson, Church of Christ
No 32
Date of Notice 15 July 1918
  Groom Bride
Names of Parties James Davis Lucina Mary Eastabrook
  πŸ’ 1918/5469
Condition Bachelor Spinster
Profession Tinsmith and Plumber Nurse
Age 42 38
Dwelling Place Nelson Nelson
Length of Residence 4 days 3 months
Marriage Place Dwelling of Thomas Louisson, Trafalgar Street, Nelson
Folio 4611
Consent
Date of Certificate 16 July 1918
Officiating Minister Rev. P. A. Dickson, Church of Christ
33 25 July 1918 Clement Clarence Hammond
Eunice Ruby Lois Horton
Clement Clarence Hammond
Eunice Ruby Lois Horton
πŸ’ 1918/5470
Bachelor
Spinster
Mill-hand
Domestic duties
28
21
Nelson
Nelson
4 days
3 days
Dwelling of William James Penney, Kawai Street, Nelson 4612 26 July 1918 Rev. E. D. Patchett, Methodist
No 33
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Clement Clarence Hammond Eunice Ruby Lois Horton
  πŸ’ 1918/5470
Condition Bachelor Spinster
Profession Mill-hand Domestic duties
Age 28 21
Dwelling Place Nelson Nelson
Length of Residence 4 days 3 days
Marriage Place Dwelling of William James Penney, Kawai Street, Nelson
Folio 4612
Consent
Date of Certificate 26 July 1918
Officiating Minister Rev. E. D. Patchett, Methodist

Page 1802

District of Nelson Quarter ending 30 September 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 29 July 1918 Francis Hazelhurst Newton
Grace Emily Chapman
Francis Hazelhurst Newton
Grace Emily Chapman
πŸ’ 1918/5471
Bachelor
Spinster
Clerk
Clerk
24
22
Nelson
Nelson
12 years
22 years
Baptist Church, Bridge Street, Nelson 4613 29 July 1918 Rev. J. A. Laird, Baptist
No 34
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Francis Hazelhurst Newton Grace Emily Chapman
  πŸ’ 1918/5471
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 12 years 22 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 4613
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev. J. A. Laird, Baptist
35 29 July 1918 Thomas Douglas
Ivy Agnes Sharland
Thomas Douglas
Ivy Agnes Sharland
πŸ’ 1918/5472
Bachelor
Spinster
Labourer
Cook
25
24
Nelson
Maitai Valley, Nelson
4 weeks
24 years
St. John's Methodist Church, Hardy Street, Nelson 4614 31 July 1918 Rev. E. D. Patchett, Methodist
No 35
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Thomas Douglas Ivy Agnes Sharland
  πŸ’ 1918/5472
Condition Bachelor Spinster
Profession Labourer Cook
Age 25 24
Dwelling Place Nelson Maitai Valley, Nelson
Length of Residence 4 weeks 24 years
Marriage Place St. John's Methodist Church, Hardy Street, Nelson
Folio 4614
Consent
Date of Certificate 31 July 1918
Officiating Minister Rev. E. D. Patchett, Methodist
36 31 July 1918 Vernon Melville Baigent
Nellie Sophia Andrews
Vernon Melville Baigent
Nellie Sophia Andrews
πŸ’ 1918/5473
Bachelor
Spinster
Farmer
Domestic duties
28
30
Nelson
Nelson
3 days
4 days
Dwelling of John Harling, Vanguard Street, Nelson 4615 2 August 1918 Rev. W. Wollstein, Church of England
No 36
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Vernon Melville Baigent Nellie Sophia Andrews
  πŸ’ 1918/5473
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 30
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 days
Marriage Place Dwelling of John Harling, Vanguard Street, Nelson
Folio 4615
Consent
Date of Certificate 2 August 1918
Officiating Minister Rev. W. Wollstein, Church of England
37 12 August 1918 Fletcher Christian Rowling
Agnes Cecilia Ellis
Fletcher Christian Rowling
Agnes Cecilia Ellis
πŸ’ 1918/5474
Bachelor
Spinster
Farmer
Domestic duties
38
23
Nelson
Nelson
7 days
7 days
Cathedral, Nelson 4616 12 August 1918 Rev. G. E. Weeks, Church of England
No 37
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Fletcher Christian Rowling Agnes Cecilia Ellis
  πŸ’ 1918/5474
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 23
Dwelling Place Nelson Nelson
Length of Residence 7 days 7 days
Marriage Place Cathedral, Nelson
Folio 4616
Consent
Date of Certificate 12 August 1918
Officiating Minister Rev. G. E. Weeks, Church of England
38 12 August 1918 Oke Barton
Amelia Frances Taylor Quinn
Oke Barton
Amelia Frances Taylor Duirs
πŸ’ 1918/5475
Bachelor
Spinster
Farmer
Clerk
28
24
Nelson
Nelson
3 weeks
9 years
All Saints Church, Vanguard Street, Nelson 4617 12 August 1918 Rev. W. Wollstein, Church of England
No 38
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Oke Barton Amelia Frances Taylor Quinn
BDM Match (94%) Oke Barton Amelia Frances Taylor Duirs
  πŸ’ 1918/5475
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 3 weeks 9 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 4617
Consent
Date of Certificate 12 August 1918
Officiating Minister Rev. W. Wollstein, Church of England

Page 1803

District of Nelson Quarter ending 30 September 1918 Registrar G. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 15 August 1918 Grant Lawson Sievwright
Mary Jane Le Houquet
Grant Lawson Sievwright
Mary Jane Le Houguet
πŸ’ 1918/5476
Bachelor
Spinster
Clerk
Dressmaker
37
38
Nelson
Nelson
17 years
9 days
Presbyterian Church, Nile Street, Nelson 4618 16 August 1918 Rev. G. H. Gibb, Presbyterian
No 39
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Grant Lawson Sievwright Mary Jane Le Houquet
BDM Match (98%) Grant Lawson Sievwright Mary Jane Le Houguet
  πŸ’ 1918/5476
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 37 38
Dwelling Place Nelson Nelson
Length of Residence 17 years 9 days
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 4618
Consent
Date of Certificate 16 August 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian
40 23 August 1918 Percy Stratton Boyes
Phyllis Moira Thompson
Percy Stratton Boyes
Phyllis Moira Thompson
πŸ’ 1918/3497
Bachelor
Spinster
Clerk
Domestic duties
25
23
Nelson
Nelson
25 years
6 years
Presbyterian Church, Nile Street, Nelson 4619 23 August 1918 Rev. G. H. Gibb, Presbyterian
No 40
Date of Notice 23 August 1918
  Groom Bride
Names of Parties Percy Stratton Boyes Phyllis Moira Thompson
  πŸ’ 1918/3497
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 4619
Consent
Date of Certificate 23 August 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian
41 26 August 1918 Joseph Stewart
Maud Ellen Hunt
Joseph Stewart
Maud Ellen Hunt
πŸ’ 1918/5477
Bachelor
Spinster
Grocer
Domestic duties
29
29
Nelson
Nelson
26 years
4 years
Christ Church Cathedral, Nelson 4620 28 August 1918 Rev. J. P. Kempthorne, Church of England
No 41
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Joseph Stewart Maud Ellen Hunt
  πŸ’ 1918/5477
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 29 29
Dwelling Place Nelson Nelson
Length of Residence 26 years 4 years
Marriage Place Christ Church Cathedral, Nelson
Folio 4620
Consent
Date of Certificate 28 August 1918
Officiating Minister Rev. J. P. Kempthorne, Church of England
42 16 September 1918 George Donaldson
Constance Beatrice Rayner
George Donaldson
Constance Beatrice Rayner
πŸ’ 1918/5237
Bachelor
Spinster
Cable Operator
Surgical and Medical nurse
27
26
Wellington
Cable Bay, Nelson
12 months
3 days
Dwelling of William Rayner, Cable Bay, Nelson 4372 16 September 1918 Rev. G. H. Gibb, Presbyterian
No 42
Date of Notice 16 September 1918
  Groom Bride
Names of Parties George Donaldson Constance Beatrice Rayner
  πŸ’ 1918/5237
Condition Bachelor Spinster
Profession Cable Operator Surgical and Medical nurse
Age 27 26
Dwelling Place Wellington Cable Bay, Nelson
Length of Residence 12 months 3 days
Marriage Place Dwelling of William Rayner, Cable Bay, Nelson
Folio 4372
Consent
Date of Certificate 16 September 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian
43 21 September 1918 James Caradus
Ida Verne Dement
James Caradus
Ida Verne Dement
πŸ’ 1918/5478
Bachelor
Spinster
Bank Officer
School Teacher
30
26
Nelson
Nelson

4 years
All Saints Church, Vanguard Street, Nelson 4621 23 September 1918 Rev. W. Wollstein, Church of England
No 43
Date of Notice 21 September 1918
  Groom Bride
Names of Parties James Caradus Ida Verne Dement
  πŸ’ 1918/5478
Condition Bachelor Spinster
Profession Bank Officer School Teacher
Age 30 26
Dwelling Place Nelson Nelson
Length of Residence 4 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 4621
Consent
Date of Certificate 23 September 1918
Officiating Minister Rev. W. Wollstein, Church of England

Page 1804

District of Nelson Quarter ending 30 September 1918 Registrar G. Tyson
No Date of Notice Names and 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 25 September 1918 Charles Alfred Archer
Alice Bridge
Charles Alfred Archer
Alice Bridge
πŸ’ 1918/5480
Widower 24.12.16
Spinster
Farmer
Housekeeper
58
53
Nelson
Nelson
6 weeks
4 years
Dwelling of Mrs. Caroline Batria, Collingwood Street, Nelson 4622 25 September 1918 Rev. G. H. Gibb, Presbyterian
No 44
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Charles Alfred Archer Alice Bridge
  πŸ’ 1918/5480
Condition Widower 24.12.16 Spinster
Profession Farmer Housekeeper
Age 58 53
Dwelling Place Nelson Nelson
Length of Residence 6 weeks 4 years
Marriage Place Dwelling of Mrs. Caroline Batria, Collingwood Street, Nelson
Folio 4622
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian
45 25 September 1918 Gilbert Jeffery Stout
Harriet Anne King
Gilbert Jeffrey Stout
Harriet Annie King
πŸ’ 1918/5481
Bachelor
Spinster
Soldier
Clerk
24
25
Featherston
Nelson
β€”
4 years
Church of Christ, Nelson 4623 25 September 1918 Rev. P. A. Dickson, Church of Christ
No 45
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Gilbert Jeffery Stout Harriet Anne King
BDM Match (92%) Gilbert Jeffrey Stout Harriet Annie King
  πŸ’ 1918/5481
Condition Bachelor Spinster
Profession Soldier Clerk
Age 24 25
Dwelling Place Featherston Nelson
Length of Residence β€” 4 years
Marriage Place Church of Christ, Nelson
Folio 4623
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev. P. A. Dickson, Church of Christ
46 30 September 1918 Henry Abia Shirtliff
Sarah Perkins
Henry Okia Shirtliff
Sarah Perkins
πŸ’ 1918/5482
Bachelor
Spinster
Farmer
Domestic duties
43
34
Nelson
Nelson
3 years
9 years
Dwelling of Mrs. Anne Shirtliff, Waimea Road, Nelson 4624 30 September 1918 Rev. J. Laird, Baptist
No 46
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Henry Abia Shirtliff Sarah Perkins
BDM Match (95%) Henry Okia Shirtliff Sarah Perkins
  πŸ’ 1918/5482
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 34
Dwelling Place Nelson Nelson
Length of Residence 3 years 9 years
Marriage Place Dwelling of Mrs. Anne Shirtliff, Waimea Road, Nelson
Folio 4624
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. J. Laird, Baptist
47 30 September 1918 John Pender
Ann Taylor
Widower
Widow
Engine driver
Housekeeper
72
70
Nelson
Nelson
12 years
10 years
Dwelling of Isabella Stevenson, Waimea Street, Nelson not sold or attached 30 September 1918 Rev. P. A. Dickson, Church of Christ
No 47
Date of Notice 30 September 1918
  Groom Bride
Names of Parties John Pender Ann Taylor
Condition Widower Widow
Profession Engine driver Housekeeper
Age 72 70
Dwelling Place Nelson Nelson
Length of Residence 12 years 10 years
Marriage Place Dwelling of Isabella Stevenson, Waimea Street, Nelson
Folio not sold or attached
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. P. A. Dickson, Church of Christ

Page 1805

District of Nelson Quarter ending 31 December 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 1 October 1918 Leonard Guy Sellars
Ruby Ileen Palmer
Leonard Guy Sellars
Ruby Ileen Palmer
πŸ’ 1918/6299
Bachelor
Spinster
Soldier
Domestic duties
28
22
Nelson
Nelson
3 days
1 year
Office of Registrar Nelson 5977 1 October 1918 W. S. Tyson, Registrar
No 48
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Leonard Guy Sellars Ruby Ileen Palmer
  πŸ’ 1918/6299
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 28 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 1 year
Marriage Place Office of Registrar Nelson
Folio 5977
Consent
Date of Certificate 1 October 1918
Officiating Minister W. S. Tyson, Registrar
49 4 October 1918 Thomas Lester
Annie Sarah Fairbanks
Thomas Lester
Annie Sarah Fairbanks
πŸ’ 1918/6300
Bachelor
Spinster
Farmer
Nurse
27
26
Nelson
Nelson
5 days
5 months
Cathedral, Nelson 5978 4 October 1918 Rev. G. E. Weeks, Church of England
No 49
Date of Notice 4 October 1918
  Groom Bride
Names of Parties Thomas Lester Annie Sarah Fairbanks
  πŸ’ 1918/6300
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 26
Dwelling Place Nelson Nelson
Length of Residence 5 days 5 months
Marriage Place Cathedral, Nelson
Folio 5978
Consent
Date of Certificate 4 October 1918
Officiating Minister Rev. G. E. Weeks, Church of England
50 14 October 1918 Henry James Alfred Joseph Harwood
Sara Jane Railton
Henry James Alfred Joseph Harwood
Sara Jane Railton
πŸ’ 1918/6301
Bachelor
Spinster
Farmer
Clerk
38
23
Nelson
Nelson
3 days
3 days
Residence of Mr. Thomas Halder, Wakefield Quay, Nelson 5979 14 October 1918 Rev. P. A. Dickson, Church of Christ
No 50
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Henry James Alfred Joseph Harwood Sara Jane Railton
  πŸ’ 1918/6301
Condition Bachelor Spinster
Profession Farmer Clerk
Age 38 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. Thomas Halder, Wakefield Quay, Nelson
Folio 5979
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. P. A. Dickson, Church of Christ
51 16 October 1918 Gordon Hugh Coleman
Ivy Winifred Laura Milroy
Gordon Hugh Coleman
Ivy Winifred Laura Milray
πŸ’ 1918/6302
Bachelor
Spinster
Woodwork Instructor
Clerk
23
27
Nelson
Nelson
3 days
27 years
Residence of Mr. H. Milroy, Bronte Street, Nelson 5980 16 October 1918 Rev. G. H. Gibb, Presbyterian
No 51
Date of Notice 16 October 1918
  Groom Bride
Names of Parties Gordon Hugh Coleman Ivy Winifred Laura Milroy
BDM Match (98%) Gordon Hugh Coleman Ivy Winifred Laura Milray
  πŸ’ 1918/6302
Condition Bachelor Spinster
Profession Woodwork Instructor Clerk
Age 23 27
Dwelling Place Nelson Nelson
Length of Residence 3 days 27 years
Marriage Place Residence of Mr. H. Milroy, Bronte Street, Nelson
Folio 5980
Consent
Date of Certificate 16 October 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian
52 19 October 1918 George Hitchcock
Martha Climo
George Hitchcock
Martha Climo
πŸ’ 1918/6303
Bachelor
Spinster
Farmer
Domestic duties
38
23
Nelson
Nelson
1 week
4 years
All Saints Church, Nelson 5981 19 October 1918 Rev. W. Wollstein, Church of England
No 52
Date of Notice 19 October 1918
  Groom Bride
Names of Parties George Hitchcock Martha Climo
  πŸ’ 1918/6303
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 23
Dwelling Place Nelson Nelson
Length of Residence 1 week 4 years
Marriage Place All Saints Church, Nelson
Folio 5981
Consent
Date of Certificate 19 October 1918
Officiating Minister Rev. W. Wollstein, Church of England

Page 1806

District of Nelson Quarter ending 31 December 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 25 October 1918 George Edward Osborne
Lillie Dillon
George Edward Osborne
Lillie Dillon
πŸ’ 1918/6304
Bachelor
Spinster
Soldier
Waitress
26
25
Nelson
Nelson
3 days
3 days
Office of Registrar, Nelson 5982 25 October 1918 Mr. S. Tyson, Registrar
No 53
Date of Notice 25 October 1918
  Groom Bride
Names of Parties George Edward Osborne Lillie Dillon
  πŸ’ 1918/6304
Condition Bachelor Spinster
Profession Soldier Waitress
Age 26 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Nelson
Folio 5982
Consent
Date of Certificate 25 October 1918
Officiating Minister Mr. S. Tyson, Registrar
54 1 November 1918 George William Jack
Ebe Konehu Kahiwi Brown
George William Jack
Ebe Kinehu Kahawa Brown
πŸ’ 1918/6305
Bachelor
Spinster
Joiner
Domestic duties
28
27
Nelson
Nelson
26 years
27 years
Cathedral, Nelson 5983 1 November 1918 Rev. G. E. Weeks, Church of England
No 54
Date of Notice 1 November 1918
  Groom Bride
Names of Parties George William Jack Ebe Konehu Kahiwi Brown
BDM Match (94%) George William Jack Ebe Kinehu Kahawa Brown
  πŸ’ 1918/6305
Condition Bachelor Spinster
Profession Joiner Domestic duties
Age 28 27
Dwelling Place Nelson Nelson
Length of Residence 26 years 27 years
Marriage Place Cathedral, Nelson
Folio 5983
Consent
Date of Certificate 1 November 1918
Officiating Minister Rev. G. E. Weeks, Church of England
55 1 November 1918 Frederick Stratford
Mary Ann Murcott
Frederick Stratford
Mary Ann Murcott
πŸ’ 1918/6282
Widower
Spinster
Farmer
Domestic duties
71
61
Nelson
Nelson
3 days
3 days
Office of Registrar, Nelson 5984 1 November 1918 Mr. S. Tyson, Registrar
No 55
Date of Notice 1 November 1918
  Groom Bride
Names of Parties Frederick Stratford Mary Ann Murcott
  πŸ’ 1918/6282
Condition Widower Spinster
Profession Farmer Domestic duties
Age 71 61
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Nelson
Folio 5984
Consent
Date of Certificate 1 November 1918
Officiating Minister Mr. S. Tyson, Registrar
56 6 November 1918 Albert Victor Harris
May Frances Bradford
Albert Victor Harris
May Frances Bradford
πŸ’ 1918/6283
Bachelor
Spinster
Grocer
Domestic duties
22
18
Nelson
Nelson
22 years
5 years
St. Mary's Roman Catholic Church, Nelson 5985 Charles Gideon Bradford - Father 6 November 1918 Rev. K. J. McGrath, Roman Catholic
No 56
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Albert Victor Harris May Frances Bradford
  πŸ’ 1918/6283
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 22 18
Dwelling Place Nelson Nelson
Length of Residence 22 years 5 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 5985
Consent Charles Gideon Bradford - Father
Date of Certificate 6 November 1918
Officiating Minister Rev. K. J. McGrath, Roman Catholic
57 6 November 1918 Hugh Smith
Victoria Amelia Collins
Hugh Smith
Victoria Amelia Collins
πŸ’ 1918/6284
Bachelor
Widow
Draper's Assistant
Housekeeper
41
40
Nelson
Nelson
4 years
4 years
St. Mary's Roman Catholic Church, Nelson 5986 6 November 1918 Rev. P. Fay, Roman Catholic
No 57
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Hugh Smith Victoria Amelia Collins
  πŸ’ 1918/6284
Condition Bachelor Widow
Profession Draper's Assistant Housekeeper
Age 41 40
Dwelling Place Nelson Nelson
Length of Residence 4 years 4 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 5986
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev. P. Fay, Roman Catholic

Page 1807

District of Nelson Quarter ending 31 December 1918 Registrar G. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 18 November 1918 Leonard Cyril Bovey
Ivy Savina Phipps
Leonard Cyril Bovey
Ivy Savina Phipps
πŸ’ 1918/6285
Bachelor
Spinster
Coach Painter
Domestic
24
21
Nelson
Nelson
4 months
4 months
Baptist Church, Nelson 5987 18 November 1918 Rev. J. Laird, Baptist
No 58
Date of Notice 18 November 1918
  Groom Bride
Names of Parties Leonard Cyril Bovey Ivy Savina Phipps
  πŸ’ 1918/6285
Condition Bachelor Spinster
Profession Coach Painter Domestic
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 4 months 4 months
Marriage Place Baptist Church, Nelson
Folio 5987
Consent
Date of Certificate 18 November 1918
Officiating Minister Rev. J. Laird, Baptist
59 20 November 1918 Leonard Riethe
Hilda Annie Bartlett
Leonard Niethe
Hilda Annie Bartlett
πŸ’ 1918/6286
Bachelor
Spinster
Labourer
Domestic
24
28
Nelson
Nelson
3 years
28 years
Baptist Church, Nelson 5988 20 November 1918 Rev. J. Laird, Baptist
No 59
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Leonard Riethe Hilda Annie Bartlett
BDM Match (96%) Leonard Niethe Hilda Annie Bartlett
  πŸ’ 1918/6286
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 28
Dwelling Place Nelson Nelson
Length of Residence 3 years 28 years
Marriage Place Baptist Church, Nelson
Folio 5988
Consent
Date of Certificate 20 November 1918
Officiating Minister Rev. J. Laird, Baptist
60 26 November 1918 Eric Vincent Robb
Queenie Ruby Russo
Eric Vincent Robb
Queenie Ruby Russo
πŸ’ 1918/6287
Bachelor
Spinster
Soldier
Domestic
21
23
Nelson
Nelson
15 years
2 years
Dwelling of James Douglas Robb, Waimea Street, Nelson 5989 26 November 1918 Rev. E. D. Patchett, Methodist
No 60
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Eric Vincent Robb Queenie Ruby Russo
  πŸ’ 1918/6287
Condition Bachelor Spinster
Profession Soldier Domestic
Age 21 23
Dwelling Place Nelson Nelson
Length of Residence 15 years 2 years
Marriage Place Dwelling of James Douglas Robb, Waimea Street, Nelson
Folio 5989
Consent
Date of Certificate 26 November 1918
Officiating Minister Rev. E. D. Patchett, Methodist
61 26 November 1918 Raynor Ashton Ching
Frances Mary Bashford
Raynor Ashton Ching
Francis Mary Bashford
πŸ’ 1918/6288
Bachelor
Spinster
Farmer
Dressmaker
34
32
Stoke
Stoke
34 years
7 days
St. Barnabas Church, Stoke 5990 26 November 1918 Rev. A. J. Carr, Church of England
No 61
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Raynor Ashton Ching Frances Mary Bashford
BDM Match (98%) Raynor Ashton Ching Francis Mary Bashford
  πŸ’ 1918/6288
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 34 32
Dwelling Place Stoke Stoke
Length of Residence 34 years 7 days
Marriage Place St. Barnabas Church, Stoke
Folio 5990
Consent
Date of Certificate 26 November 1918
Officiating Minister Rev. A. J. Carr, Church of England
62 29 November 1918 Arthur Herbert Collingwood
Doris Evelyn Edith Vere Graham
Arthur Herbert Collingwood
Doris Evelyn Edith Vere Graham
πŸ’ 1918/6289
Bachelor
Spinster
Gold mining Engineer
Domestic
39
23
Nelson
Nelson
1 month
13 years
Dwelling of Jane Edith Julia Ellis Graham, Bridge Street, Nelson 5991 29 November 1918 Rev. G. H. Gibb, Presbyterian
No 62
Date of Notice 29 November 1918
  Groom Bride
Names of Parties Arthur Herbert Collingwood Doris Evelyn Edith Vere Graham
  πŸ’ 1918/6289
Condition Bachelor Spinster
Profession Gold mining Engineer Domestic
Age 39 23
Dwelling Place Nelson Nelson
Length of Residence 1 month 13 years
Marriage Place Dwelling of Jane Edith Julia Ellis Graham, Bridge Street, Nelson
Folio 5991
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev. G. H. Gibb, Presbyterian

Page 1808

District of Nelson Quarter ending 31 December 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 9 December 1918 Herbert Edward Reynolds
Ethel Forsyth Anderson
Herbert Edward Reynolds
Ethel Forsythe Anderson
πŸ’ 1918/6290
Bachelor
Spinster
Farmer
Sales woman
44
36
Nelson
Nelson
3 days
5 years
Cathedral, Nelson 5992 9 December 1918 Rev. G. T. Weeks, Church of England
No 63
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Herbert Edward Reynolds Ethel Forsyth Anderson
BDM Match (98%) Herbert Edward Reynolds Ethel Forsythe Anderson
  πŸ’ 1918/6290
Condition Bachelor Spinster
Profession Farmer Sales woman
Age 44 36
Dwelling Place Nelson Nelson
Length of Residence 3 days 5 years
Marriage Place Cathedral, Nelson
Folio 5992
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev. G. T. Weeks, Church of England
64 10 December 1918 Joseph Gordon Newton
Dorothy Robertson
Joseph Gordon Newton
Dorothy Robertson
πŸ’ 1918/6291
Bachelor
Spinster
Linotype Operator
Domestic duties
26
22
Nelson
Nelson
12 years
20 years
Baptist Church, Nelson 5993 10 December 1918 Rev. J. Laird, Baptist
No 64
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Joseph Gordon Newton Dorothy Robertson
  πŸ’ 1918/6291
Condition Bachelor Spinster
Profession Linotype Operator Domestic duties
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 12 years 20 years
Marriage Place Baptist Church, Nelson
Folio 5993
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. J. Laird, Baptist
65 18 December 1918 Mathew Henry Brunning
Lilian Dorothy Meynell
Matthew Henry Brunning
Lilian Dorothy Meynell
πŸ’ 1918/6293
Bachelor
Spinster
Factory Employee
Factory Employee
21
21
Nelson
Nelson
3 months
9 weeks
Office of Registrar, Nelson 5994 18 December 1918 Mr. S. Tyson, Registrar
No 65
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Mathew Henry Brunning Lilian Dorothy Meynell
BDM Match (98%) Matthew Henry Brunning Lilian Dorothy Meynell
  πŸ’ 1918/6293
Condition Bachelor Spinster
Profession Factory Employee Factory Employee
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 3 months 9 weeks
Marriage Place Office of Registrar, Nelson
Folio 5994
Consent
Date of Certificate 18 December 1918
Officiating Minister Mr. S. Tyson, Registrar
66 23 December 1918 Joseph William Stuart
Mary Agnes Simpson
Joseph William Stuart
Mary Agnes Simpson
πŸ’ 1918/6294
Bachelor
Spinster
Farmer
Book keeper
21
22
Nelson
Nelson
3 days
3 days
Cathedral, Nelson 5995 23 December 1918 Rev. J. R. Dart, Church of England
No 66
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Joseph William Stuart Mary Agnes Simpson
  πŸ’ 1918/6294
Condition Bachelor Spinster
Profession Farmer Book keeper
Age 21 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Cathedral, Nelson
Folio 5995
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. J. R. Dart, Church of England
67 24 December 1918 Norman Athol Coleman
Sarah Mable Stade
Norman Athol Coleman
Sarah Mabel Stade
πŸ’ 1918/6295
Bachelor
Spinster
Orchardist
Domestic
28
24
Nelson
Nelson
3 days
3 days
Office of Registrar, Nelson 5996 24 December 1918 Mr. S. Tyson, Registrar
No 67
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Norman Athol Coleman Sarah Mable Stade
BDM Match (94%) Norman Athol Coleman Sarah Mabel Stade
  πŸ’ 1918/6295
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Nelson
Folio 5996
Consent
Date of Certificate 24 December 1918
Officiating Minister Mr. S. Tyson, Registrar

Page 1809

District of Nelson Quarter ending 31 December 1918 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 26 December 1918 Harry John Dunn
Alice Jane Bibby Norcross
Harry John Dunn
Alice Jane Bebby Norcross
πŸ’ 1918/6296
Bachelor
Spinster
Fitter
Shop keeper
31
31
Nelson
Nelson
4 months
18 years
Office of Registrar Nelson 5997 26 December 1918 Mr S. Tyson, Registrar
No 68
Date of Notice 26 December 1918
  Groom Bride
Names of Parties Harry John Dunn Alice Jane Bibby Norcross
BDM Match (98%) Harry John Dunn Alice Jane Bebby Norcross
  πŸ’ 1918/6296
Condition Bachelor Spinster
Profession Fitter Shop keeper
Age 31 31
Dwelling Place Nelson Nelson
Length of Residence 4 months 18 years
Marriage Place Office of Registrar Nelson
Folio 5997
Consent
Date of Certificate 26 December 1918
Officiating Minister Mr S. Tyson, Registrar

Page 1811

District of Reefton Quarter ending 31 March 1918 Registrar Thos Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 February 1918 Edward Young
Lilian Olive Pascoe
Edward Young
Lillian Olive Pascoe
πŸ’ 1918/1784
Bachelor
Spinster
Miner
Domestic
22
19
Reefton
Blacks Point
1 year
16 years
Methodist Church Reefton 1319 Richard Nicholas Pascoe (Father) 13 February 1918 Geo. Jackson, Methodist
No 1
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Edward Young Lilian Olive Pascoe
BDM Match (98%) Edward Young Lillian Olive Pascoe
  πŸ’ 1918/1784
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Reefton Blacks Point
Length of Residence 1 year 16 years
Marriage Place Methodist Church Reefton
Folio 1319
Consent Richard Nicholas Pascoe (Father)
Date of Certificate 13 February 1918
Officiating Minister Geo. Jackson, Methodist
2 13 March 1918 Samuel Foulsham
Hilda Oakes
Samuel Foulsham
Hilda Jane Oakes
πŸ’ 1918/1786
Bachelor
Spinster
Hairdresser
Domestic
19
24
Waiuta
Waiuta
7 years
1 1/2 years
Roman Catholic Church Reefton 1320 Emma Ellen Foulsham (Mother) 13 March 1918 Paul Kane, Roman Catholic
No 2
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Samuel Foulsham Hilda Oakes
BDM Match (84%) Samuel Foulsham Hilda Jane Oakes
  πŸ’ 1918/1786
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 19 24
Dwelling Place Waiuta Waiuta
Length of Residence 7 years 1 1/2 years
Marriage Place Roman Catholic Church Reefton
Folio 1320
Consent Emma Ellen Foulsham (Mother)
Date of Certificate 13 March 1918
Officiating Minister Paul Kane, Roman Catholic

Page 1813

District of Reefton Quarter ending 30 June 1918 Registrar Geo. Morgan
No Date of Notice Names and 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 10 April 1918 Thomas Henry Lawry
Eileen Lee
Thomas Henry Lawry
Eileen Lee
πŸ’ 1918/3586
Bachelor
Spinster
Blacksmith
Domestic
22
21
Reefton
Reefton
Life
2 years
Residence of James Lawry, Shiel Street, Reefton 2972 10 April 1918 Geo. Jackson, Methodist
No 3
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Thomas Henry Lawry Eileen Lee
  πŸ’ 1918/3586
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 21
Dwelling Place Reefton Reefton
Length of Residence Life 2 years
Marriage Place Residence of James Lawry, Shiel Street, Reefton
Folio 2972
Consent
Date of Certificate 10 April 1918
Officiating Minister Geo. Jackson, Methodist
4 10 April 1918 Francis Huxrey
Ellen Costelloe
Francis Hussey
Ellen Costelloe
πŸ’ 1918/3587
Bachelor
Widow
Miner
Hotelkeeper
38
44
Reefton
Reefton
1 year
20 years
Roman Catholic Church, Reefton 2973 10 April 1918 J. A. Eccleston, Roman Catholic
No 4
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Francis Huxrey Ellen Costelloe
BDM Match (93%) Francis Hussey Ellen Costelloe
  πŸ’ 1918/3587
Condition Bachelor Widow
Profession Miner Hotelkeeper
Age 38 44
Dwelling Place Reefton Reefton
Length of Residence 1 year 20 years
Marriage Place Roman Catholic Church, Reefton
Folio 2973
Consent
Date of Certificate 10 April 1918
Officiating Minister J. A. Eccleston, Roman Catholic
5 16 April 1918 James Handley David Mettrick
Jane Rivers
James Handly David Mettrick
Jane Rivers
πŸ’ 1918/3588
Bachelor
Spinster
Drill Instructor
Domestic
32
23
Reefton
Reefton
1 1/2 years
Life
Roman Catholic Church, Reefton 2974 16 April 1918 J. A. Eccleston, Roman Catholic
No 5
Date of Notice 16 April 1918
  Groom Bride
Names of Parties James Handley David Mettrick Jane Rivers
BDM Match (98%) James Handly David Mettrick Jane Rivers
  πŸ’ 1918/3588
Condition Bachelor Spinster
Profession Drill Instructor Domestic
Age 32 23
Dwelling Place Reefton Reefton
Length of Residence 1 1/2 years Life
Marriage Place Roman Catholic Church, Reefton
Folio 2974
Consent
Date of Certificate 16 April 1918
Officiating Minister J. A. Eccleston, Roman Catholic
6 23 April 1918 Michael Joseph Sullivan
Agnes Mary Boyle
Michael Joseph Sullivan
Agnes Mary Boyle
πŸ’ 1918/3589
Bachelor
Spinster
Farmer
Domestic
36
33
Reefton
Reefton
3 days
7 days
Roman Catholic Church, Reefton 2975 23 April 1918 J. Riordan, Roman Catholic
No 6
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Michael Joseph Sullivan Agnes Mary Boyle
  πŸ’ 1918/3589
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 33
Dwelling Place Reefton Reefton
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Church, Reefton
Folio 2975
Consent
Date of Certificate 23 April 1918
Officiating Minister J. Riordan, Roman Catholic
7 25 June 1918 Herbert Nottage
Mary Smith
Herbert Nottage
Mary Smith
πŸ’ 1918/3597
Bachelor
Spinster
Miner
Domestic
26
21
Reefton
Cronadun
6 years
Life
Roman Catholic Church, Cronadun 2976 25 June 1918 Paul F. Kane, Roman Catholic
No 7
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Herbert Nottage Mary Smith
  πŸ’ 1918/3597
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 21
Dwelling Place Reefton Cronadun
Length of Residence 6 years Life
Marriage Place Roman Catholic Church, Cronadun
Folio 2976
Consent
Date of Certificate 25 June 1918
Officiating Minister Paul F. Kane, Roman Catholic

Page 1815

District of Reefton Quarter ending 30 September 1918 Registrar Thos. Morgan
No Date of Notice Names and 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. 23 July 1918 William James Robinson
Elizabeth Harriet Bartle
William James Robinson
Elizabeth Harriet Bartle
πŸ’ 1918/5483
Bachelor
Spinster
Cordial Manufacturer
Domestic
27
21
Reefton
Reefton
19 years
6 years
Residence of Mrs. Annie Bartle, Boat Street, Reefton 4625 23 July 1918 Mr. Tom Dent, Methodist
No 8.
Date of Notice 23 July 1918
  Groom Bride
Names of Parties William James Robinson Elizabeth Harriet Bartle
  πŸ’ 1918/5483
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic
Age 27 21
Dwelling Place Reefton Reefton
Length of Residence 19 years 6 years
Marriage Place Residence of Mrs. Annie Bartle, Boat Street, Reefton
Folio 4625
Consent
Date of Certificate 23 July 1918
Officiating Minister Mr. Tom Dent, Methodist

Page 1817

District of Reefton Quarter ending 31 December 1918 Registrar Thos. Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 30 November 1918 Alexander Washington Macdonel
Alice Castle
Alexander Washington Macdonell
Alice Castle
πŸ’ 1918/6401
Bachelor
Spinster
Bank accountant
Bank clerk
36
21
Reefton
Greymouth
3 1/2 years
4 months
Residence of H. J. Castle, "Fernhill", Greymouth 6009 30 November 1918 G. A. Branson, Anglican
No 9
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Alexander Washington Macdonel Alice Castle
BDM Match (98%) Alexander Washington Macdonell Alice Castle
  πŸ’ 1918/6401
Condition Bachelor Spinster
Profession Bank accountant Bank clerk
Age 36 21
Dwelling Place Reefton Greymouth
Length of Residence 3 1/2 years 4 months
Marriage Place Residence of H. J. Castle, "Fernhill", Greymouth
Folio 6009
Consent
Date of Certificate 30 November 1918
Officiating Minister G. A. Branson, Anglican
10 20 December 1918 Wilfred Edgar Newton
Elsa Ulrica Melbom
Wilfrid Edgar Newton
Elsa Ulrica Melbom
πŸ’ 1918/6297
Bachelor
Spinster
Clerk
Domestic
32
25
Reefton
Reefton
2 years
13 years
St Stephens Church, Reefton 5998 20 December 1918 G. A. Branson, Anglican
No 10
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Wilfred Edgar Newton Elsa Ulrica Melbom
BDM Match (98%) Wilfrid Edgar Newton Elsa Ulrica Melbom
  πŸ’ 1918/6297
Condition Bachelor Spinster
Profession Clerk Domestic
Age 32 25
Dwelling Place Reefton Reefton
Length of Residence 2 years 13 years
Marriage Place St Stephens Church, Reefton
Folio 5998
Consent
Date of Certificate 20 December 1918
Officiating Minister G. A. Branson, Anglican
11 21 December 1918 Ernest George Godden
Ethel Mary Fitzgerald
Ernest George Godden
Ethel May Fitzgerald
πŸ’ 1918/6298
Bachelor
Spinster
Miner
Domestic
23
21
Inglewood near Reefton
Inglewood near Reefton
3 years
13 years
Roman Catholic Presbytery, Reefton 5999 21 December 1918 Paul Kane, Roman Catholic
No 11
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Ernest George Godden Ethel Mary Fitzgerald
BDM Match (98%) Ernest George Godden Ethel May Fitzgerald
  πŸ’ 1918/6298
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 21
Dwelling Place Inglewood near Reefton Inglewood near Reefton
Length of Residence 3 years 13 years
Marriage Place Roman Catholic Presbytery, Reefton
Folio 5999
Consent
Date of Certificate 21 December 1918
Officiating Minister Paul Kane, Roman Catholic

Page 1819

District of Richmond Quarter ending 31 March 1918 Registrar Hugh Andrew Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 April 1918 John Cyril Hollis
Mary Anna Matilda Schroder
John Cyril Hollis
Mary Anna Matilda Schroder
πŸ’ 1918/1787
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Hope
Hope
4 days
27 years
Residence of F. H. Schroder, Hope 1321 3 April 1918 Arthur Appelt, Lutheran Church
No 1
Date of Notice 3 April 1918
  Groom Bride
Names of Parties John Cyril Hollis Mary Anna Matilda Schroder
  πŸ’ 1918/1787
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Hope Hope
Length of Residence 4 days 27 years
Marriage Place Residence of F. H. Schroder, Hope
Folio 1321
Consent
Date of Certificate 3 April 1918
Officiating Minister Arthur Appelt, Lutheran Church

Page 1821

District of Richmond Quarter ending 30 June 1918 Registrar Wm. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 03 April 1918 John Cyril Hollis
Mary Anna Matilda Schroder
John Cyril Hollis
Mary Anna Matilda Schroder
πŸ’ 1918/1787
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Hope
Hope
4 days
27 years
Residence of F. H. W. Schroder, Hope 1321 03 April 1918 Arthur Appelby
No 1
Date of Notice 03 April 1918
  Groom Bride
Names of Parties John Cyril Hollis Mary Anna Matilda Schroder
  πŸ’ 1918/1787
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Hope Hope
Length of Residence 4 days 27 years
Marriage Place Residence of F. H. W. Schroder, Hope
Folio 1321
Consent
Date of Certificate 03 April 1918
Officiating Minister Arthur Appelby
2 29 May 1918 Edwin Birt Elliott
Constance Bartlett
Edwin Birt Elliott
Constance Bartlett
πŸ’ 1918/3608
Bachelor
Spinster
Farmer
School Teacher
25
27
Appleby
Appleby
4 days
3 weeks
St. Albans Church, Appleby 2977 29 May 1918 Archdeacon Kempthorne
No 2
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Edwin Birt Elliott Constance Bartlett
  πŸ’ 1918/3608
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 27
Dwelling Place Appleby Appleby
Length of Residence 4 days 3 weeks
Marriage Place St. Albans Church, Appleby
Folio 2977
Consent
Date of Certificate 29 May 1918
Officiating Minister Archdeacon Kempthorne
3 29 May 1918 Griffith Lewis
Alice Ethel Eden
Griffith Lewis
Alice Ethel Eden
πŸ’ 1918/3615
Bachelor
Spinster
Fruitgrower
Domestic Duties
35
24
Hope
Hope
11 years
24 years
Methodist Church, Hope 2978 29 May 1918 W. Wills
No 3
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Griffith Lewis Alice Ethel Eden
  πŸ’ 1918/3615
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 35 24
Dwelling Place Hope Hope
Length of Residence 11 years 24 years
Marriage Place Methodist Church, Hope
Folio 2978
Consent
Date of Certificate 29 May 1918
Officiating Minister W. Wills
4 29 May 1918 Frank Henry Newton Goodall
Ivy Wilhelmina Emily Schroder
Frank Henry Newton Goodess
Ivy Wilhelmina Emily Schroder
πŸ’ 1918/3616
Bachelor
Spinster
Factory Hand
Domestic Duties
24
21
Hope
Hope
3 days
Life
Residence of F. H. W. Schroder, Hope 2979 29 May 1918 Arthur Appelby
No 4
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Frank Henry Newton Goodall Ivy Wilhelmina Emily Schroder
BDM Match (94%) Frank Henry Newton Goodess Ivy Wilhelmina Emily Schroder
  πŸ’ 1918/3616
Condition Bachelor Spinster
Profession Factory Hand Domestic Duties
Age 24 21
Dwelling Place Hope Hope
Length of Residence 3 days Life
Marriage Place Residence of F. H. W. Schroder, Hope
Folio 2979
Consent
Date of Certificate 29 May 1918
Officiating Minister Arthur Appelby
5 13 June 1918 Edgar George Clement
Violet Phyllis Claridge
Edgar George Clements
Violet Phyllis Claridge
πŸ’ 1918/3617
Bachelor
Spinster
Mechanic
Domestic Duties
23
18
Richmond
Richmond
3 days
18 years
Residence of J. W. V. Claridge, Richmond 2980 J. W. V. Claridge, Father 13 June 1918 A. J. Carr
No 5
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Edgar George Clement Violet Phyllis Claridge
BDM Match (98%) Edgar George Clements Violet Phyllis Claridge
  πŸ’ 1918/3617
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 23 18
Dwelling Place Richmond Richmond
Length of Residence 3 days 18 years
Marriage Place Residence of J. W. V. Claridge, Richmond
Folio 2980
Consent J. W. V. Claridge, Father
Date of Certificate 13 June 1918
Officiating Minister A. J. Carr

Page 1823

District of Richmond Quarter ending 30 September 1918 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 August 1918 Wallace Drummond Dron
Sybil Isabel Paton
Wallace Drummond Dron
Sybil Isabel Paton
πŸ’ 1918/3498
Bachelor
Spinster
Farmer
Domestic
25
25
Hope
Hope
3 days
25 years
Residence of H. D. Paton, Hope 4626 7 August 1918 Rev. W. Wills, Methodist
No 6
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Wallace Drummond Dron Sybil Isabel Paton
  πŸ’ 1918/3498
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Hope Hope
Length of Residence 3 days 25 years
Marriage Place Residence of H. D. Paton, Hope
Folio 4626
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev. W. Wills, Methodist
7 21 August 1918 Ralph McGlashan
Marjorie Grace Hunt
Ralph McGlashen
Marjorie Grace Hunt
πŸ’ 1918/5485
Bachelor
Spinster
School Teacher
Domestic Duties
23
23
Richmond
Richmond
5 years
19 years
Holy Trinity Church, Richmond 4627 21 August 1918 Rev. A. J. Carr, Church of England
No 7
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Ralph McGlashan Marjorie Grace Hunt
BDM Match (97%) Ralph McGlashen Marjorie Grace Hunt
  πŸ’ 1918/5485
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 23 23
Dwelling Place Richmond Richmond
Length of Residence 5 years 19 years
Marriage Place Holy Trinity Church, Richmond
Folio 4627
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev. A. J. Carr, Church of England
8 20 September 1918 William Hillier Smith
Eileen Ann Win
William Hillier Smith
Eileen Ann Win
πŸ’ 1918/1601
Bachelor
Spinster
Farmer
Teacher
29
20
Hope
Richmond
29 years
2 years
Anglican Church, Richmond 4628 G. W. Win, Father 20 September 1918 Rev. A. J. Carr, Church of England
No 8
Date of Notice 20 September 1918
  Groom Bride
Names of Parties William Hillier Smith Eileen Ann Win
  πŸ’ 1918/1601
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 20
Dwelling Place Hope Richmond
Length of Residence 29 years 2 years
Marriage Place Anglican Church, Richmond
Folio 4628
Consent G. W. Win, Father
Date of Certificate 20 September 1918
Officiating Minister Rev. A. J. Carr, Church of England

Page 1825

District of Richmond Quarter ending 31 December 1918 Registrar W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 17 October 1918 Ernest Carr
Norah Lammas
Ernest Carr
Norah Lammas
πŸ’ 1918/1551
Bachelor
Widow
Coachbuilder
Domestic
24
33
Richmond
Richmond
6 years
31 years
Residence of Mrs W. Lammas Richmond 6000 17 October 1918 Rev. E. D. Patchett, Methodist
No 9
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Ernest Carr Norah Lammas
  πŸ’ 1918/1551
Condition Bachelor Widow
Profession Coachbuilder Domestic
Age 24 33
Dwelling Place Richmond Richmond
Length of Residence 6 years 31 years
Marriage Place Residence of Mrs W. Lammas Richmond
Folio 6000
Consent
Date of Certificate 17 October 1918
Officiating Minister Rev. E. D. Patchett, Methodist
10 9 December 1918 George Snadden
Ethel Adella Malcolm
George Snadden
Ethel Adella Malcolm
πŸ’ 1918/6231
Widower
Spinster
Schoolteacher
Schoolteacher
37
25
Richmond
Palmerston North
4 1/2 years
1 year
Broad Street Methodist Church Palmerston North 5900 9 December 1918 Rev. Boys, Methodist
No 10
Date of Notice 9 December 1918
  Groom Bride
Names of Parties George Snadden Ethel Adella Malcolm
  πŸ’ 1918/6231
Condition Widower Spinster
Profession Schoolteacher Schoolteacher
Age 37 25
Dwelling Place Richmond Palmerston North
Length of Residence 4 1/2 years 1 year
Marriage Place Broad Street Methodist Church Palmerston North
Folio 5900
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev. Boys, Methodist

Page 1829

District of Takaka Quarter ending 30 June 1918 Registrar F. R. Price
No Date of Notice Names and 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 May 1918 Frederick John Win
Mabel Humphreys
Frederick John Win
Mable Humphreys
πŸ’ 1918/3834
Bachelor
Spinster
Sheepfarmer
Domestic
23
23
Mangarakau
Motupipi
4 years
12 years
Private Residence of the Bride, Motupipi, Takaka 18/3247 2 May 1918 E. H. Kedgley, Presbyterian
No 1
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Frederick John Win Mabel Humphreys
BDM Match (93%) Frederick John Win Mable Humphreys
  πŸ’ 1918/3834
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 23 23
Dwelling Place Mangarakau Motupipi
Length of Residence 4 years 12 years
Marriage Place Private Residence of the Bride, Motupipi, Takaka
Folio 18/3247
Consent
Date of Certificate 2 May 1918
Officiating Minister E. H. Kedgley, Presbyterian

Page 1831

District of Takaka Quarter ending 30 June 1918 Registrar F. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 15 May 1918 Harold Roy Kerr
Rawhiti Irene Miller
Harold Roy Kerr
Rawahiti Irene Millar
πŸ’ 1918/3618
Bachelor
Spinster
Soldier
Domestic
22
18
Takaka
Takaka
10 days
18 years
at the Residence of Thomas Baird, Takaka 18/2981 No person resident in the Colony having authority to give Consent. 30 May 1918 Rev E. H. Kedgley, Presbyterian
No 10
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Harold Roy Kerr Rawhiti Irene Miller
BDM Match (95%) Harold Roy Kerr Rawahiti Irene Millar
  πŸ’ 1918/3618
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 18
Dwelling Place Takaka Takaka
Length of Residence 10 days 18 years
Marriage Place at the Residence of Thomas Baird, Takaka
Folio 18/2981
Consent No person resident in the Colony having authority to give Consent.
Date of Certificate 30 May 1918
Officiating Minister Rev E. H. Kedgley, Presbyterian

Page 1833

District of Takaka Quarter ending 30 September 1918 Registrar F. R. Price
No Date of Notice Names and 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 July 1918 Richard Linwood Norris
Fanny Lavinia Feary
Richard Linwood Norriss
Fanny Lavinia Feary
πŸ’ 1918/1612
Widower
Widow
Farmer
Domestic
48
37
Takaka
Takaka
1 year
37 years
Private Residence of Bride, Takaka 18/4629 9 July 1918 E. H. Kedgley, Presbyterian
No 3
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Richard Linwood Norris Fanny Lavinia Feary
BDM Match (98%) Richard Linwood Norriss Fanny Lavinia Feary
  πŸ’ 1918/1612
Condition Widower Widow
Profession Farmer Domestic
Age 48 37
Dwelling Place Takaka Takaka
Length of Residence 1 year 37 years
Marriage Place Private Residence of Bride, Takaka
Folio 18/4629
Consent
Date of Certificate 9 July 1918
Officiating Minister E. H. Kedgley, Presbyterian

Page 1835

District of Takaka Quarter ending 31 December 1918 Registrar F. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 6 December 1918 William James Vickery
Eliza Kathleen Haack
William James Vickery
Eliza Kathleen Haack
πŸ’ 1918/6378
Bachelor
Spinster
Laborer
Domestic
21
17
Tarakohe
Tarakohe
Five Weeks
Five Weeks
Office of the Registrar, Takaka 18/6001 Claus August Haack, Father 6 December 1918 F. R. Price, Registrar
No 4
Date of Notice 6 December 1918
  Groom Bride
Names of Parties William James Vickery Eliza Kathleen Haack
  πŸ’ 1918/6378
Condition Bachelor Spinster
Profession Laborer Domestic
Age 21 17
Dwelling Place Tarakohe Tarakohe
Length of Residence Five Weeks Five Weeks
Marriage Place Office of the Registrar, Takaka
Folio 18/6001
Consent Claus August Haack, Father
Date of Certificate 6 December 1918
Officiating Minister F. R. Price, Registrar
5 24 December 1918 Lawrence Edgar Reilly
Emily Page
Lawrence Edgar Reilly
Emily Page
πŸ’ 1918/6389
Bachelor
Spinster
Mail Contractor
Domestic
34
23
Takaka
Takaka
34 years
23 years
Catholic Church, Takaka 18/6002 24 December 1918 Kevin Izod McGrath, Catholic
No 5
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Lawrence Edgar Reilly Emily Page
  πŸ’ 1918/6389
Condition Bachelor Spinster
Profession Mail Contractor Domestic
Age 34 23
Dwelling Place Takaka Takaka
Length of Residence 34 years 23 years
Marriage Place Catholic Church, Takaka
Folio 18/6002
Consent
Date of Certificate 24 December 1918
Officiating Minister Kevin Izod McGrath, Catholic
6 30 December 1918 Francis Morris Day
Hilda Emms
Francis Morris Day
Hilda Emms
πŸ’ 1919/323
Bachelor
Spinster
Motorman
School Teacher
28
28
Takaka
Takaka
14 days
28 years
Catholic Church, Takaka 19/71 30 December 1918 Kevin Izod McGrath, Catholic
No 6
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Francis Morris Day Hilda Emms
  πŸ’ 1919/323
Condition Bachelor Spinster
Profession Motorman School Teacher
Age 28 28
Dwelling Place Takaka Takaka
Length of Residence 14 days 28 years
Marriage Place Catholic Church, Takaka
Folio 19/71
Consent
Date of Certificate 30 December 1918
Officiating Minister Kevin Izod McGrath, Catholic

Page 1837

District of Waimangaroa Quarter ending 31 March 1918 Registrar Em. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 February 1918 Ernest Ward
Margaret Nelson
Ernest Ward
Margaret Nelson
πŸ’ 1918/1788
Bachelor
Widow
Miner
33
30
Denniston
Denniston
27 years
6 years
Registrars Office Waimangaroa 1322 26 February 1918 Em. Sowerby Registrar
No 1
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Ernest Ward Margaret Nelson
  πŸ’ 1918/1788
Condition Bachelor Widow
Profession Miner
Age 33 30
Dwelling Place Denniston Denniston
Length of Residence 27 years 6 years
Marriage Place Registrars Office Waimangaroa
Folio 1322
Consent
Date of Certificate 26 February 1918
Officiating Minister Em. Sowerby Registrar
2 19 March 1918 Fredrick Keating
Amelia Sarah Edge
Fredrick Keating
Amelia Sarah Edge
πŸ’ 1918/1709
Divorced
Spinster
Motor Garage Proprietor
Nurse
38
31
Waimangaroa
Waimangaroa
4 days
5 days
Residence of J. Edge Esq Waimangaroa 1323 19 March 1918 Mr M. Ayrton Methodist
No 2
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Fredrick Keating Amelia Sarah Edge
  πŸ’ 1918/1709
Condition Divorced Spinster
Profession Motor Garage Proprietor Nurse
Age 38 31
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 4 days 5 days
Marriage Place Residence of J. Edge Esq Waimangaroa
Folio 1323
Consent
Date of Certificate 19 March 1918
Officiating Minister Mr M. Ayrton Methodist

Page 1839

District of Waimangaroa Quarter ending 30 June 1918 Registrar Em Sowerby
No Date of Notice Names and 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 April 1918 Leslie Harry
Jessie Hazeldine
Leslie Harry
Jessie Hazeldine
πŸ’ 1918/3619
Bachelor
Spinster
Miner
21
21
Burnetts Face
Burnetts Face
21 years
3 months
Registrar's Office Waimangaroa 2982 2 April 1918 Em Sowerby Registrar
No 3
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Leslie Harry Jessie Hazeldine
  πŸ’ 1918/3619
Condition Bachelor Spinster
Profession Miner
Age 21 21
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 21 years 3 months
Marriage Place Registrar's Office Waimangaroa
Folio 2982
Consent
Date of Certificate 2 April 1918
Officiating Minister Em Sowerby Registrar
4 19 April 1918 James Hantom
Winifred Ellen Ruston
James Hantom
Winifred Ellen Ruston
πŸ’ 1918/3620
Bachelor
Spinster
Coal-miner
Domestic Servant
27
22
Burnetts Face
Burnetts Face
5 years
13 years
Registrar's Office Waimangaroa 2983 19 April 1918 Em Sowerby Registrar
No 4
Date of Notice 19 April 1918
  Groom Bride
Names of Parties James Hantom Winifred Ellen Ruston
  πŸ’ 1918/3620
Condition Bachelor Spinster
Profession Coal-miner Domestic Servant
Age 27 22
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 5 years 13 years
Marriage Place Registrar's Office Waimangaroa
Folio 2983
Consent
Date of Certificate 19 April 1918
Officiating Minister Em Sowerby Registrar
5 11 May 1918 Thomas Malcolm Crombie
Mary Catherine Veronica Walsh
Thomas Malcolm Crombie
Mary Catherine Veronica Walsh
πŸ’ 1918/3621
Bachelor
Spinster
Coal-Miner
General Servant
23
21
Burnetts Face
Burnetts Face
4 years 9 months
18 years
Registrar's Office Waimangaroa 2984 11 May 1918 Em Sowerby Registrar
No 5
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Thomas Malcolm Crombie Mary Catherine Veronica Walsh
  πŸ’ 1918/3621
Condition Bachelor Spinster
Profession Coal-Miner General Servant
Age 23 21
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 4 years 9 months 18 years
Marriage Place Registrar's Office Waimangaroa
Folio 2984
Consent
Date of Certificate 11 May 1918
Officiating Minister Em Sowerby Registrar
6 25 May 1918 Matthew Forsyth
Mary Woods
Matthew Forsyth
Mary Woods
πŸ’ 1918/3598
Bachelor
Spinster
Miner
31
20
Denniston
Denniston
5 years
20 years
Presbyterian Church Denniston 2985 Hugh Woods Father 25 May 1918 Mr James Caldwell Presbyterian
No 6
Date of Notice 25 May 1918
  Groom Bride
Names of Parties Matthew Forsyth Mary Woods
  πŸ’ 1918/3598
Condition Bachelor Spinster
Profession Miner
Age 31 20
Dwelling Place Denniston Denniston
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church Denniston
Folio 2985
Consent Hugh Woods Father
Date of Certificate 25 May 1918
Officiating Minister Mr James Caldwell Presbyterian
7 4 June 1918 James Richard Bateson
Elsie May Dellaway
James Richard Bateson
Elsie May Dellaway
πŸ’ 1918/3599
Bachelor
Spinster
Miner
Domestic
21
21
Denniston
Denniston
10 years
21 years
English Church Waimangaroa 2986 4 June 1918 Rev F. Looley Church of England
No 7
Date of Notice 4 June 1918
  Groom Bride
Names of Parties James Richard Bateson Elsie May Dellaway
  πŸ’ 1918/3599
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 21
Dwelling Place Denniston Denniston
Length of Residence 10 years 21 years
Marriage Place English Church Waimangaroa
Folio 2986
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev F. Looley Church of England

Page 1841

District of Waimangaroa Quarter ending 30 September 1918 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 5 September 1918 William Charles Bateson
Elsie Eliza Saunders
William Charles Bateson
Elsie Eliza Saunders
πŸ’ 1918/1619
Bachelor
Spinster
Miner
18
15
Denniston
Denniston
11 years
15 years
Residence of Mrs Bottom, Denniston 4630 James Bateson, Father. Certificate issued under section 27. 14 days notice given 20 September 1918 J. A. Sooley, Church of England
No 8
Date of Notice 5 September 1918
  Groom Bride
Names of Parties William Charles Bateson Elsie Eliza Saunders
  πŸ’ 1918/1619
Condition Bachelor Spinster
Profession Miner
Age 18 15
Dwelling Place Denniston Denniston
Length of Residence 11 years 15 years
Marriage Place Residence of Mrs Bottom, Denniston
Folio 4630
Consent James Bateson, Father. Certificate issued under section 27. 14 days notice given
Date of Certificate 20 September 1918
Officiating Minister J. A. Sooley, Church of England
9 28 September 1918 William James Jackson
Iris May Avis Mahon
William James Jackson
Iris May Avis Mahon
πŸ’ 1918/1620
Bachelor
Widow (11/11/16)
Miner
Dressmaker
26
24
Burnett's Face
Burnett's Face
2 years
7 months
Registrar's Office, Waimangaroa 4631 28 September 1918 E. M. Sowerby, Registrar
No 9
Date of Notice 28 September 1918
  Groom Bride
Names of Parties William James Jackson Iris May Avis Mahon
  πŸ’ 1918/1620
Condition Bachelor Widow (11/11/16)
Profession Miner Dressmaker
Age 26 24
Dwelling Place Burnett's Face Burnett's Face
Length of Residence 2 years 7 months
Marriage Place Registrar's Office, Waimangaroa
Folio 4631
Consent
Date of Certificate 28 September 1918
Officiating Minister E. M. Sowerby, Registrar

Page 1845

District of Waimea South Quarter ending 31 March 1918 Registrar Eliab Baigent
No Date of Notice Names and 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 15 January 1918 Stanley Gordon Baigent
Lizzie Springer
Stanley Gordon Baigent
Lizzie Springer
πŸ’ 1918/1789
Bachelor
Spinster
Farmer
Domestic duties
26
19
Wakefield
Wakefield
26 years
2 years
Registrar's Office, Wakefield 18/1324 John Henry Springer, Father 15 January 1918 Eliab Baigent - Registrar of Marriages
No 1
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Stanley Gordon Baigent Lizzie Springer
  πŸ’ 1918/1789
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Wakefield Wakefield
Length of Residence 26 years 2 years
Marriage Place Registrar's Office, Wakefield
Folio 18/1324
Consent John Henry Springer, Father
Date of Certificate 15 January 1918
Officiating Minister Eliab Baigent - Registrar of Marriages

Page 1847

District of Waimea South Quarter ending 30 June 1918 Registrar Eliab Baigent
No Date of Notice Names and 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 28 April 1918 Reuben Joseph Eves
Constance Baigent
Reuben Joseph Eves
Viviane Edith Constance Baigent
πŸ’ 1918/3600
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Wakefield
Wakefield
23 years
21 years
Methodist Chapel, Wakefield 18/2987 28 April 1918 Leslie A. J. Brooks, Methodist Minister
No 2
Date of Notice 28 April 1918
  Groom Bride
Names of Parties Reuben Joseph Eves Constance Baigent
BDM Match (77%) Reuben Joseph Eves Viviane Edith Constance Baigent
  πŸ’ 1918/3600
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Wakefield Wakefield
Length of Residence 23 years 21 years
Marriage Place Methodist Chapel, Wakefield
Folio 18/2987
Consent
Date of Certificate 28 April 1918
Officiating Minister Leslie A. J. Brooks, Methodist Minister
3 27 May 1918 Francis Albert Peychers
Eliza Trimble Hagen
Francis Albert Peychers
Eliza Trimble Hagen
πŸ’ 1918/3601
Bachelor
Spinster
Store Assistant
Domestic Duties
30
27
Brightwater
Spring Grove
3 years
27 years
St Josephs Church, Wakefield 18/2988 27 May 1918 James Symons, Catholic Priest
No 3
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Francis Albert Peychers Eliza Trimble Hagen
  πŸ’ 1918/3601
Condition Bachelor Spinster
Profession Store Assistant Domestic Duties
Age 30 27
Dwelling Place Brightwater Spring Grove
Length of Residence 3 years 27 years
Marriage Place St Josephs Church, Wakefield
Folio 18/2988
Consent
Date of Certificate 27 May 1918
Officiating Minister James Symons, Catholic Priest
4 18 June 1918 Garner Garvin Bell
Ethel Eliza Hooper
Garnet Garvin Bell
Ethel Eliza Hooper
πŸ’ 1918/3602
Bachelor
Spinster
Solicitor
Nurse
27
31
Wakefield
Wakefield
3 days
3 months
St Johns Church, Wakefield 18/2989 18 June 1918 John R. Dart, Church of England
No 4
Date of Notice 18 June 1918
  Groom Bride
Names of Parties Garner Garvin Bell Ethel Eliza Hooper
BDM Match (97%) Garnet Garvin Bell Ethel Eliza Hooper
  πŸ’ 1918/3602
Condition Bachelor Spinster
Profession Solicitor Nurse
Age 27 31
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 3 months
Marriage Place St Johns Church, Wakefield
Folio 18/2989
Consent
Date of Certificate 18 June 1918
Officiating Minister John R. Dart, Church of England

Page 1849

District of Waimea South Quarter ending 30 September 1918 Registrar Eliab Baigent
No Date of Notice Names and 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 July 1918 Lancelot Sydney Henry Stent
Doris Aileen Price
Lancelotte Sydney Henry Stent
Doris Aileen Price
πŸ’ 1918/1621
Bachelor
Spinster
Motor car driver
Domestic duties
22
23
Wakefield
Wakefield
3 days
17 years
Residence of Joseph Price, Wakefield 18/4632 13 July 1918 James Symons, Catholic Priest
No 5
Date of Notice 13 July 1918
  Groom Bride
Names of Parties Lancelot Sydney Henry Stent Doris Aileen Price
BDM Match (97%) Lancelotte Sydney Henry Stent Doris Aileen Price
  πŸ’ 1918/1621
Condition Bachelor Spinster
Profession Motor car driver Domestic duties
Age 22 23
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 17 years
Marriage Place Residence of Joseph Price, Wakefield
Folio 18/4632
Consent
Date of Certificate 13 July 1918
Officiating Minister James Symons, Catholic Priest
6 26 August 1918 George William Nuttall
Ellen Maud Palmer
George William Nuttall
Ella Maude Palmer
πŸ’ 1918/1622
Bachelor
Spinster
Orchardist
School teacher
28
25
Spring Grove
Waimea West
3 days
25 years
St Michaels Church, Waimea West 18/4633 26 August 1918 Archdeacon J. P. Kempthorne, Church of England
No 6
Date of Notice 26 August 1918
  Groom Bride
Names of Parties George William Nuttall Ellen Maud Palmer
BDM Match (91%) George William Nuttall Ella Maude Palmer
  πŸ’ 1918/1622
Condition Bachelor Spinster
Profession Orchardist School teacher
Age 28 25
Dwelling Place Spring Grove Waimea West
Length of Residence 3 days 25 years
Marriage Place St Michaels Church, Waimea West
Folio 18/4633
Consent
Date of Certificate 26 August 1918
Officiating Minister Archdeacon J. P. Kempthorne, Church of England
7 26 August 1918 Harry Low
Elsie May McPherson
Harry Low
Elsie May McPherson
πŸ’ 1918/1623
Widower 12/11/03
Spinster
Engineer
Domestic duties
36
29
Wakefield
Wakefield
6 weeks
29 years
Residence of John J. McPherson, Wakefield 18/4634 26 August 1918 John R. Dart, Church of England
No 7
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Harry Low Elsie May McPherson
  πŸ’ 1918/1623
Condition Widower 12/11/03 Spinster
Profession Engineer Domestic duties
Age 36 29
Dwelling Place Wakefield Wakefield
Length of Residence 6 weeks 29 years
Marriage Place Residence of John J. McPherson, Wakefield
Folio 18/4634
Consent
Date of Certificate 26 August 1918
Officiating Minister John R. Dart, Church of England
8 10 September 1918 Frank Ostron Turvey
Nancy Alice Palmer
Frank Oshion Turvey
Nancy Alice Palmer
πŸ’ 1918/1624
Bachelor
Spinster
Seaman Royal Navy
Domestic duties
22
21
Wakefield
Wakefield
3 days
21 years
St Johns Church, Wakefield 18/4635 10 September 1918 John R. Dart, Church of England
No 8
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Frank Ostron Turvey Nancy Alice Palmer
BDM Match (95%) Frank Oshion Turvey Nancy Alice Palmer
  πŸ’ 1918/1624
Condition Bachelor Spinster
Profession Seaman Royal Navy Domestic duties
Age 22 21
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 21 years
Marriage Place St Johns Church, Wakefield
Folio 18/4635
Consent
Date of Certificate 10 September 1918
Officiating Minister John R. Dart, Church of England

Page 1851

District of Waimea South Quarter ending 31 December 1918 Registrar Eliab Baigent
No Date of Notice Names and 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 7 October 1918 Robert Blackburn
Ada Jane Snook
Robert Blackburn
Ada Jane Snook
πŸ’ 1918/6395
Bachelor
Spinster
Farmer
School Teacher
49
41
Dovedale
Dovedale
7 days
7 days
Residence of Frank Snook, Dovedale 18/6003 7 October 1918 John B. Dart, Church of England
No 9
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Robert Blackburn Ada Jane Snook
  πŸ’ 1918/6395
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 49 41
Dwelling Place Dovedale Dovedale
Length of Residence 7 days 7 days
Marriage Place Residence of Frank Snook, Dovedale
Folio 18/6003
Consent
Date of Certificate 7 October 1918
Officiating Minister John B. Dart, Church of England
10 22 November 1918 Ernest William Veysey
Susan Ann Baigent
Ernest William Veysey
Susan Ann Baigent
πŸ’ 1918/6396
Bachelor
Spinster
Shop Assistant
Saleswoman
22
21
Waimea West
Wakefield
9 months
3 years
Residence of Francis Henry Baigent, Wakefield 18/6004 22 November 1918 Arthur J. Carr, Church of England
No 10
Date of Notice 22 November 1918
  Groom Bride
Names of Parties Ernest William Veysey Susan Ann Baigent
  πŸ’ 1918/6396
Condition Bachelor Spinster
Profession Shop Assistant Saleswoman
Age 22 21
Dwelling Place Waimea West Wakefield
Length of Residence 9 months 3 years
Marriage Place Residence of Francis Henry Baigent, Wakefield
Folio 18/6004
Consent
Date of Certificate 22 November 1918
Officiating Minister Arthur J. Carr, Church of England
11 7 December 1918 William Percy Hill
Eleanor Grace Currin
William Percy Hill
Eleanor Grace Currin
πŸ’ 1918/6397
Bachelor
Spinster
Farmer
Domestic duties
32
27
Wakefield
Spring Grove
25 years
27 years
St Pauls Church, Brightwater 18/6005 7 December 1918 John P. Kempthorne, Church of England
No 11
Date of Notice 7 December 1918
  Groom Bride
Names of Parties William Percy Hill Eleanor Grace Currin
  πŸ’ 1918/6397
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 27
Dwelling Place Wakefield Spring Grove
Length of Residence 25 years 27 years
Marriage Place St Pauls Church, Brightwater
Folio 18/6005
Consent
Date of Certificate 7 December 1918
Officiating Minister John P. Kempthorne, Church of England

Page 1853

District of Grey Quarter ending 31 March 1918 Registrar James McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1918 Charles Edward Pilkington
Hetty Collings
Charles Edward Pilkington
Hetty Collings
πŸ’ 1918/1790
Bachelor
Widow 11/7/1916
Carrier
Housekeeper
32
36
Greymouth
Greymouth
9 years
7 years
Office of the Registrar of Marriages Greymouth 1325 2 January 1918 James McIndoe Registrar of Marriages
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Charles Edward Pilkington Hetty Collings
  πŸ’ 1918/1790
Condition Bachelor Widow 11/7/1916
Profession Carrier Housekeeper
Age 32 36
Dwelling Place Greymouth Greymouth
Length of Residence 9 years 7 years
Marriage Place Office of the Registrar of Marriages Greymouth
Folio 1325
Consent
Date of Certificate 2 January 1918
Officiating Minister James McIndoe Registrar of Marriages
2 2 January 1918 Edgar Hildebrand
Maud Louisa McIntyre
Edgar Hildebrand
Maud Louisa McIntyre
πŸ’ 1918/1923
Bachelor
Spinster
Mechanic
Housekeeper
25
21
Greymouth
Greymouth
4 days
4 days
Dwelling house of Andrew Steele, Blake Street, Blaketown 1326 2 January 1918 Geo. W. York Church of England
No 2
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Edgar Hildebrand Maud Louisa McIntyre
  πŸ’ 1918/1923
Condition Bachelor Spinster
Profession Mechanic Housekeeper
Age 25 21
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Dwelling house of Andrew Steele, Blake Street, Blaketown
Folio 1326
Consent
Date of Certificate 2 January 1918
Officiating Minister Geo. W. York Church of England
3 17 January 1918 Albert Aselsen
Florence Ellen Harper
Albert Axelsen
Florence Ellen Harper
πŸ’ 1918/1934
Widower 14/1/14
Spinster
Waterside worker
Domestic
51
35
Greymouth
Greymouth
20 years
2 weeks
At dwelling house of Mrs W. Sherratt, Preston Road, Greymouth 1327 17 January 1918 Capt. Inglis Salvation Army
No 3
Date of Notice 17 January 1918
  Groom Bride
Names of Parties Albert Aselsen Florence Ellen Harper
BDM Match (96%) Albert Axelsen Florence Ellen Harper
  πŸ’ 1918/1934
Condition Widower 14/1/14 Spinster
Profession Waterside worker Domestic
Age 51 35
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 2 weeks
Marriage Place At dwelling house of Mrs W. Sherratt, Preston Road, Greymouth
Folio 1327
Consent
Date of Certificate 17 January 1918
Officiating Minister Capt. Inglis Salvation Army
4 19 January 1918 Hugh McLuskie
Maud Masters
Hugh McLuskie
Maud Masters
πŸ’ 1918/1941
Bachelor
Spinster
Miner
Domestic
24
27
Greymouth
Greymouth
3 days
3 days
St. Paul's Methodist Church, Greymouth 1328 19 January 1918 E. D. Patchett Methodist
No 4
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Hugh McLuskie Maud Masters
  πŸ’ 1918/1941
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 27
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 1328
Consent
Date of Certificate 19 January 1918
Officiating Minister E. D. Patchett Methodist
5 23 January 1918 William Anderson
Elizabeth Pascal
William Anderson
Elizabeth Pascoe
πŸ’ 1918/1942
Bachelor
Spinster
Labourer
Domestic
31
25
Blaketown
Greymouth
15 years
9 years
Holy Trinity Church, Greymouth 1329 23 January 1918 J. T. Coursey Church of England
No 5
Date of Notice 23 January 1918
  Groom Bride
Names of Parties William Anderson Elizabeth Pascal
BDM Match (94%) William Anderson Elizabeth Pascoe
  πŸ’ 1918/1942
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 25
Dwelling Place Blaketown Greymouth
Length of Residence 15 years 9 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1329
Consent
Date of Certificate 23 January 1918
Officiating Minister J. T. Coursey Church of England

Page 1854

District of Grey Quarter ending 31 March 1918 Registrar J. Mouat
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 February 1918 Frank Aston
Mary Elizabeth Tasker
Frank Aston
Mary Elizabeth Tasker
πŸ’ 1918/1943
Widower
Spinster
Assistant Superintendent of Telegraphs
Postal Clerk
47
33
Greymouth
Greymouth
2 months
1 day
St. Patrick's Church 1330 4 February 1918 D. P. Carew, Roman Catholic
No 6
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Frank Aston Mary Elizabeth Tasker
  πŸ’ 1918/1943
Condition Widower Spinster
Profession Assistant Superintendent of Telegraphs Postal Clerk
Age 47 33
Dwelling Place Greymouth Greymouth
Length of Residence 2 months 1 day
Marriage Place St. Patrick's Church
Folio 1330
Consent
Date of Certificate 4 February 1918
Officiating Minister D. P. Carew, Roman Catholic
7 5 February 1918 Howard Phillips
Gertrude Isabel White
Howard Phillips
Gertrude Isabel White
πŸ’ 1918/1944
Bachelor
Spinster
Music business
Domestic
30
30
Greymouth
Greymouth
6 years
10 years
Holy Trinity Church 1331 5 February 1918 Archdeacon York, Church of England
No 7
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Howard Phillips Gertrude Isabel White
  πŸ’ 1918/1944
Condition Bachelor Spinster
Profession Music business Domestic
Age 30 30
Dwelling Place Greymouth Greymouth
Length of Residence 6 years 10 years
Marriage Place Holy Trinity Church
Folio 1331
Consent
Date of Certificate 5 February 1918
Officiating Minister Archdeacon York, Church of England
8 11 February 1918 James Smith
Ethel Louise Lodder
James Smith
Ethel Louise Codyre
πŸ’ 1918/1945
Bachelor
Spinster
Chauffeur
Housekeeper
26
28
Greymouth
Greymouth
8 days
28 years
St. John's Presbyterian Church 1332 11 February 1918 J. W. Smyth, Presbyterian
No 8
Date of Notice 11 February 1918
  Groom Bride
Names of Parties James Smith Ethel Louise Lodder
BDM Match (89%) James Smith Ethel Louise Codyre
  πŸ’ 1918/1945
Condition Bachelor Spinster
Profession Chauffeur Housekeeper
Age 26 28
Dwelling Place Greymouth Greymouth
Length of Residence 8 days 28 years
Marriage Place St. John's Presbyterian Church
Folio 1332
Consent
Date of Certificate 11 February 1918
Officiating Minister J. W. Smyth, Presbyterian
9 25 February 1918 Robert Allen Oldham
Daisy Maud Cowan
Robert Alten Royds Oldham
Daisy Maud Cowan
πŸ’ 1918/1946
Widower
Spinster
Sheep farmer
Domestic
48
28
Greymouth
Greymouth
5 days
3 months
Presbyterian Church, Greymouth 1333 25 February 1918 J. W. Smyth, Presbyterian
No 9
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Robert Allen Oldham Daisy Maud Cowan
BDM Match (86%) Robert Alten Royds Oldham Daisy Maud Cowan
  πŸ’ 1918/1946
Condition Widower Spinster
Profession Sheep farmer Domestic
Age 48 28
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 3 months
Marriage Place Presbyterian Church, Greymouth
Folio 1333
Consent
Date of Certificate 25 February 1918
Officiating Minister J. W. Smyth, Presbyterian
10 2 March 1918 Rodric Sheedy
Eva Merryweather Taylor
Rodric Sheedy
Eva Merriweather Taylor
πŸ’ 1918/1947
Bachelor
Spinster
Bushman
Domestic
24
21
Greymouth
Greymouth
8 years
5 days
Registrar's Office, Greymouth 1334 2 March 1918 J. Mouat, Registrar of Marriages
No 10
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Rodric Sheedy Eva Merryweather Taylor
BDM Match (98%) Rodric Sheedy Eva Merriweather Taylor
  πŸ’ 1918/1947
Condition Bachelor Spinster
Profession Bushman Domestic
Age 24 21
Dwelling Place Greymouth Greymouth
Length of Residence 8 years 5 days
Marriage Place Registrar's Office, Greymouth
Folio 1334
Consent
Date of Certificate 2 March 1918
Officiating Minister J. Mouat, Registrar of Marriages

Page 1855

District of Grey Quarter ending 31 March 1918 Registrar J. 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
11 7 March 1918 Herbert Ward Babbage
Elizabeth Dawber
Herbert Ward Babbege
Elizabeth Dawber
πŸ’ 1918/1924
Bachelor
Spinster
Baker
Domestic
28
37
Greymouth
Greymouth
4 months
4 years
Holy Trinity Church Greymouth 1335 7 March 1918 Geo W. York - Church of England
No 11
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Herbert Ward Babbage Elizabeth Dawber
BDM Match (98%) Herbert Ward Babbege Elizabeth Dawber
  πŸ’ 1918/1924
Condition Bachelor Spinster
Profession Baker Domestic
Age 28 37
Dwelling Place Greymouth Greymouth
Length of Residence 4 months 4 years
Marriage Place Holy Trinity Church Greymouth
Folio 1335
Consent
Date of Certificate 7 March 1918
Officiating Minister Geo W. York - Church of England
12 21 March 1918 James Edward Gibson
Mabel Elizabeth Moore
James Edward Gibson
Mabel Elizabeth Moore
πŸ’ 1918/1925
Bachelor
Spinster
Miner
Domestic
26
21
Greymouth
Greymouth
One week
One week
Presbyterian Church Greymouth 1336 21 March 1918 J. W. Smyth - Presbyterian
No 12
Date of Notice 21 March 1918
  Groom Bride
Names of Parties James Edward Gibson Mabel Elizabeth Moore
  πŸ’ 1918/1925
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 21
Dwelling Place Greymouth Greymouth
Length of Residence One week One week
Marriage Place Presbyterian Church Greymouth
Folio 1336
Consent
Date of Certificate 21 March 1918
Officiating Minister J. W. Smyth - Presbyterian
13 28 March 1918 George Frederick McKenzie
Norah Blair
George Fredrick McKenzie
Norah Blair
πŸ’ 1918/1926
Widower
Spinster
Sawmiller
School teacher
35
25
Runanga
Patara
7 years
25 years
Residence of Mr Adam Blair, Patara 1337 28 March 1918 Wm Wallace - Presbyterian
No 13
Date of Notice 28 March 1918
  Groom Bride
Names of Parties George Frederick McKenzie Norah Blair
BDM Match (98%) George Fredrick McKenzie Norah Blair
  πŸ’ 1918/1926
Condition Widower Spinster
Profession Sawmiller School teacher
Age 35 25
Dwelling Place Runanga Patara
Length of Residence 7 years 25 years
Marriage Place Residence of Mr Adam Blair, Patara
Folio 1337
Consent
Date of Certificate 28 March 1918
Officiating Minister Wm Wallace - Presbyterian

Page 1857

District of Grey Quarter ending 30 June 1918 Registrar A. Whitaker
No Date of Notice Names and 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 4 April 1918 Leonard Coker Blundell
Sylvia Mellor
Leonard Coker Blundell
Sylvia Mellor
πŸ’ 1918/3603
Leonard Coker Blundell
Sylvia Mellor
πŸ’ 1918/3603
Bachelor
Spinster
Journalist
32
24
Greymouth
Greymouth
3 years
1 year
Holy Trinity Church, Greymouth 2990 4 April 1918 G. W. York, Church of England
No 14
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Leonard Coker Blundell Sylvia Mellor
  πŸ’ 1918/3603
  πŸ’ 1918/3603
Condition Bachelor Spinster
Profession Journalist
Age 32 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 1 year
Marriage Place Holy Trinity Church, Greymouth
Folio 2990
Consent
Date of Certificate 4 April 1918
Officiating Minister G. W. York, Church of England
15 2 April 1918 George Mallinson
Mary Anne Gieseking
George Mallinson
Mary Anne Gieseking
πŸ’ 1918/3604
Widower
Widow
Farmer
Domestic Duties
58
42
Aratika
Greymouth
50 years
42 years
Dwelling place of Mrs Hanrahan, Tainui Street, Greymouth 2991 2 April 1918 Rev. Father Clancy, Roman Catholic
No 15
Date of Notice 2 April 1918
  Groom Bride
Names of Parties George Mallinson Mary Anne Gieseking
  πŸ’ 1918/3604
Condition Widower Widow
Profession Farmer Domestic Duties
Age 58 42
Dwelling Place Aratika Greymouth
Length of Residence 50 years 42 years
Marriage Place Dwelling place of Mrs Hanrahan, Tainui Street, Greymouth
Folio 2991
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. Father Clancy, Roman Catholic
16 5 April 1918 John Becker
Laura Catherine Nyberg
John Becker
Laura Catherine Nyberg
πŸ’ 1918/3605
Bachelor
Spinster
Soldier
Domestic
24
20
Blaketown
Blaketown
2 months
11 months
Catholic Presbytery, Greymouth 2992 John Nyberg, father 5 April 1918 Fr. Aubrey, Roman Catholic
No 16
Date of Notice 5 April 1918
  Groom Bride
Names of Parties John Becker Laura Catherine Nyberg
  πŸ’ 1918/3605
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 20
Dwelling Place Blaketown Blaketown
Length of Residence 2 months 11 months
Marriage Place Catholic Presbytery, Greymouth
Folio 2992
Consent John Nyberg, father
Date of Certificate 5 April 1918
Officiating Minister Fr. Aubrey, Roman Catholic
17 8 April 1918 John Joseph Shanahan
Mary Catherine Bertha
John Joseph Shanahan
Mary Catherine Murtha
πŸ’ 1918/3606
Bachelor
Spinster
Seaman
Domestic
38
29
Greymouth
Greymouth
25 years
1 year
St. Patrick's Church, Greymouth 2993 8 April 1918 Fr. Aubrey, Roman Catholic
No 17
Date of Notice 8 April 1918
  Groom Bride
Names of Parties John Joseph Shanahan Mary Catherine Bertha
BDM Match (95%) John Joseph Shanahan Mary Catherine Murtha
  πŸ’ 1918/3606
Condition Bachelor Spinster
Profession Seaman Domestic
Age 38 29
Dwelling Place Greymouth Greymouth
Length of Residence 25 years 1 year
Marriage Place St. Patrick's Church, Greymouth
Folio 2993
Consent
Date of Certificate 8 April 1918
Officiating Minister Fr. Aubrey, Roman Catholic
18 10 April 1918 Patrick Egan
Annie Braig
Patrick Egan
Annie Craig
πŸ’ 1918/3607
Widower
Widow
Miner
Domestic
38 years
28 years
Greymouth
Greymouth
3 days
3 days
Office of the Registrar of Marriages, Greymouth 2994 10 April 1918 J. McIndoe, Registrar of Marriages
No 18
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Patrick Egan Annie Braig
BDM Match (95%) Patrick Egan Annie Craig
  πŸ’ 1918/3607
Condition Widower Widow
Profession Miner Domestic
Age 38 years 28 years
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Greymouth
Folio 2994
Consent
Date of Certificate 10 April 1918
Officiating Minister J. McIndoe, Registrar of Marriages

Page 1858

District of Grey Quarter ending 30 June 1918 Registrar A. W. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 7 May 1918 William Hann
Lavinia Lewis
William Mann
Lavinia Lewis
πŸ’ 1918/3609
Bachelor
Spinster
Miner
Domestic
29
20
Greymouth
Greymouth
3 days
2 days
Methodist Church, Greymouth 2995 Thomas Lewis - father 7 May 1918 G. F. Wallis - Methodist
No 19
Date of Notice 7 May 1918
  Groom Bride
Names of Parties William Hann Lavinia Lewis
BDM Match (96%) William Mann Lavinia Lewis
  πŸ’ 1918/3609
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 20
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 2 days
Marriage Place Methodist Church, Greymouth
Folio 2995
Consent Thomas Lewis - father
Date of Certificate 7 May 1918
Officiating Minister G. F. Wallis - Methodist
20 11 May 1918 Arthur Alan Edenborough
Olive Ellen Auden McBride
Arthur Alan Edenborough
Olive Ellen Aulden McBride
πŸ’ 1918/3610
Bachelor
Spinster
Motor Engineer & Electrician
Domestic
24
17
Greymouth
Greymouth
12 months
16 years
Residence of Mrs S. McBride, Threadneedle Street, Greymouth 2996 William Edward McBride - father 11 May 1918 Ven Archdeacon York - Church of England
No 20
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Arthur Alan Edenborough Olive Ellen Auden McBride
BDM Match (98%) Arthur Alan Edenborough Olive Ellen Aulden McBride
  πŸ’ 1918/3610
Condition Bachelor Spinster
Profession Motor Engineer & Electrician Domestic
Age 24 17
Dwelling Place Greymouth Greymouth
Length of Residence 12 months 16 years
Marriage Place Residence of Mrs S. McBride, Threadneedle Street, Greymouth
Folio 2996
Consent William Edward McBride - father
Date of Certificate 11 May 1918
Officiating Minister Ven Archdeacon York - Church of England
21 15 May 1918 Alfred John Searle
Agnes Elizabeth Gemmell
Alfred John Searle
Agnes Elizabeth Gemmell
πŸ’ 1918/3611
Bachelor
Spinster
Farmer
Housemaid
29
24
Greymouth
Greymouth
3 days
3 days
Registrar's Office, Greymouth 2997 15 May 1918 Registrar of Marriages
No 21
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Alfred John Searle Agnes Elizabeth Gemmell
  πŸ’ 1918/3611
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 29 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Greymouth
Folio 2997
Consent
Date of Certificate 15 May 1918
Officiating Minister Registrar of Marriages
22 15 May 1918 Harold Lamont
Ethel Margaret Potts
Harold Lamont
Ethel Margaret Potts
πŸ’ 1918/3612
Bachelor
Spinster
Soldier formerly Jeweller
Book Keeper
20
19
Greymouth
Greymouth
3 days
9 years
Holy Trinity Church, Greymouth 2998 John Lamont - father; James Potts - father 15 May 1918 Archdeacon York - Church of England
No 22
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Harold Lamont Ethel Margaret Potts
  πŸ’ 1918/3612
Condition Bachelor Spinster
Profession Soldier formerly Jeweller Book Keeper
Age 20 19
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 9 years
Marriage Place Holy Trinity Church, Greymouth
Folio 2998
Consent John Lamont - father; James Potts - father
Date of Certificate 15 May 1918
Officiating Minister Archdeacon York - Church of England
23 22 May 1918 William McCluggage
Henrietta Friend
William McCluggage
Henrietta Friend
πŸ’ 1918/3613
Bachelor
Spinster
Miner
Domestic
47
45
Greymouth
Greymouth
3 days
6 days
Church of England, Greymouth 2999 22 May 1918 Archdeacon York - Church of England
No 23
Date of Notice 22 May 1918
  Groom Bride
Names of Parties William McCluggage Henrietta Friend
  πŸ’ 1918/3613
Condition Bachelor Spinster
Profession Miner Domestic
Age 47 45
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 6 days
Marriage Place Church of England, Greymouth
Folio 2999
Consent
Date of Certificate 22 May 1918
Officiating Minister Archdeacon York - Church of England

Page 1859

District of Grey Quarter ending 30 June 1918 Registrar A. W. Whitham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 1 June 1918 Robert Richard John Walker
Florence Winifred Blackmore
Robert Richard John Walker
Florence Winifred Blackmore
πŸ’ 1918/3614
Bachelor
Spinster
Soldier
Domestic
20
24
Greymouth
Greymouth
2 days
5 days
Holy Trinity Church, Greymouth 3000 Robert Tyson Walker, father 1 June 1918 Archdeacon York, Church of England
No 24
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Robert Richard John Walker Florence Winifred Blackmore
  πŸ’ 1918/3614
Condition Bachelor Spinster
Profession Soldier Domestic
Age 20 24
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 5 days
Marriage Place Holy Trinity Church, Greymouth
Folio 3000
Consent Robert Tyson Walker, father
Date of Certificate 1 June 1918
Officiating Minister Archdeacon York, Church of England
25 12 June 1918 Reginald James Duncraft
Florence Viola Bell
Reginald James Duncraft
Florence Viola Bell
πŸ’ 1918/3622
Widower (4. 9. 1914)
Spinster
Brewer's Assistant
Domestic
32
28
Greymouth
Greymouth
1 week
28 years
Residence of Robert Francis Bell, 41 Boundary Street, Greymouth 3001 12 June 1918 Rev. T. Wallis, Methodist
No 25
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Reginald James Duncraft Florence Viola Bell
  πŸ’ 1918/3622
Condition Widower (4. 9. 1914) Spinster
Profession Brewer's Assistant Domestic
Age 32 28
Dwelling Place Greymouth Greymouth
Length of Residence 1 week 28 years
Marriage Place Residence of Robert Francis Bell, 41 Boundary Street, Greymouth
Folio 3001
Consent
Date of Certificate 12 June 1918
Officiating Minister Rev. T. Wallis, Methodist
26 17 June 1918 Rutherford Richard Reynolds
May Elizabeth Ross
Rutherford Richard Reynolds
May Elizabeth Ross
πŸ’ 1918/3633
Bachelor
Spinster
Grocer's Assistant
Domestic
23
22
Karoro
Cobden
19 years
12 years
Holy Trinity Church, Greymouth 3002 17 June 1918 Archdeacon York, Church of England
No 26
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Rutherford Richard Reynolds May Elizabeth Ross
  πŸ’ 1918/3633
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 23 22
Dwelling Place Karoro Cobden
Length of Residence 19 years 12 years
Marriage Place Holy Trinity Church, Greymouth
Folio 3002
Consent
Date of Certificate 17 June 1918
Officiating Minister Archdeacon York, Church of England
27 26 June 1918 Michael McCormack
Jane Walsh
Michael McCormack
Jane Walsh
πŸ’ 1918/3640
Bachelor
Spinster
Labourer
Domestic duties
28
23
Greymouth
Greymouth
28 years
7 years
Roman Catholic Church, Greymouth 3003 26 June 1918 Rev. Paul Aubry, Roman Catholic
No 27
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Michael McCormack Jane Walsh
  πŸ’ 1918/3640
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 23
Dwelling Place Greymouth Greymouth
Length of Residence 28 years 7 years
Marriage Place Roman Catholic Church, Greymouth
Folio 3003
Consent
Date of Certificate 26 June 1918
Officiating Minister Rev. Paul Aubry, Roman Catholic

Page 1861

District of Grey Quarter ending 30 September 1918 Registrar W. M. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 5 August 1918 William Robert Smith
Elizabeth Kendrick
William Robert Smith
Elizabeth Kendrick
πŸ’ 1918/5238
Bachelor
Spinster
Miner
Domestic
22
19
Runanga
Runanga
11 years
3 years
English Church Runanga 4273 Edward Kendrick Father 5 August 1918 J. A. Rogers
No 28
Date of Notice 5 August 1918
  Groom Bride
Names of Parties William Robert Smith Elizabeth Kendrick
  πŸ’ 1918/5238
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Runanga Runanga
Length of Residence 11 years 3 years
Marriage Place English Church Runanga
Folio 4273
Consent Edward Kendrick Father
Date of Certificate 5 August 1918
Officiating Minister J. A. Rogers
29 20 August 1918 James Irwin Barrow
Queenie Elizabeth Galland
James Irwin Barrow
Queenie Elizabeth Galland
πŸ’ 1918/5239
Bachelor
Spinster
Labourer (N.Z.R)
Waitress
24
20
Greymouth
Blaketown
24 years
12 years
Holy Trinity Church Greymouth 4374 Walter James Galland Father 20 August 1918 J. A. Rogers
No 29
Date of Notice 20 August 1918
  Groom Bride
Names of Parties James Irwin Barrow Queenie Elizabeth Galland
  πŸ’ 1918/5239
Condition Bachelor Spinster
Profession Labourer (N.Z.R) Waitress
Age 24 20
Dwelling Place Greymouth Blaketown
Length of Residence 24 years 12 years
Marriage Place Holy Trinity Church Greymouth
Folio 4374
Consent Walter James Galland Father
Date of Certificate 20 August 1918
Officiating Minister J. A. Rogers
30 20 August 1918 Patrick Blanchfield
Mary Margaret Murphy
Patrick Blanchfield
Mary Margaret Murphy
πŸ’ 1918/1625
Widower
Spinster
Baker
Dressmaker
48
47
Greymouth
Greymouth
20 years
47 years
St. Patrick's Church Cobden 4636 20 August 1918 P. Aubry
No 30
Date of Notice 20 August 1918
  Groom Bride
Names of Parties Patrick Blanchfield Mary Margaret Murphy
  πŸ’ 1918/1625
Condition Widower Spinster
Profession Baker Dressmaker
Age 48 47
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 47 years
Marriage Place St. Patrick's Church Cobden
Folio 4636
Consent
Date of Certificate 20 August 1918
Officiating Minister P. Aubry
31 4 September 1918 William John Pritchard
Hannah Sinclair Campbell
William John Pritchard
Hannah Sinclair Campbell
πŸ’ 1918/1602
Bachelor
Spinster
Draper
Domestic
32
22
Greymouth
Greymouth
3 days
6 years
Presbyterian Church Greymouth 4637 4 September 1918 J. W. Smyth
No 31
Date of Notice 4 September 1918
  Groom Bride
Names of Parties William John Pritchard Hannah Sinclair Campbell
  πŸ’ 1918/1602
Condition Bachelor Spinster
Profession Draper Domestic
Age 32 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church Greymouth
Folio 4637
Consent
Date of Certificate 4 September 1918
Officiating Minister J. W. Smyth
32 14 September 1918 James Mouat Laughton
Doris Louisa Lindbom
James Mouat Laughton
Doris Louisa Lindbom
πŸ’ 1918/5240
Bachelor
Spinster
Baker
Domestic
30
20
Greymouth
Cobden
4 days
12 months
Dwelling house of Fred. Ludwig Lindbom Cardwell Street Cobden 4845 Frederick Ludwig Lindbom Father 14 September 1918 J. A. Rogers
No 32
Date of Notice 14 September 1918
  Groom Bride
Names of Parties James Mouat Laughton Doris Louisa Lindbom
  πŸ’ 1918/5240
Condition Bachelor Spinster
Profession Baker Domestic
Age 30 20
Dwelling Place Greymouth Cobden
Length of Residence 4 days 12 months
Marriage Place Dwelling house of Fred. Ludwig Lindbom Cardwell Street Cobden
Folio 4845
Consent Frederick Ludwig Lindbom Father
Date of Certificate 14 September 1918
Officiating Minister J. A. Rogers

Page 1863

District of Grey Quarter ending 30 September 1918 Registrar W. H. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 30 September 1918 George James O'Connor
Jane Annie Baker
George James O'Connor
Annie Jane Baker
πŸ’ 1918/1604
Bachelor
Spinster
Blacksmith
Domestic
22
21
Greymouth
Greymouth
3 days
8 years
St. Patrick's Church, Greymouth 4639 30 September 1918 D. J. Campbell
No 33
Date of Notice 30 September 1918
  Groom Bride
Names of Parties George James O'Connor Jane Annie Baker
BDM Match (81%) George James O'Connor Annie Jane Baker
  πŸ’ 1918/1604
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 8 years
Marriage Place St. Patrick's Church, Greymouth
Folio 4639
Consent
Date of Certificate 30 September 1918
Officiating Minister D. J. Campbell

Page 1865

District of Grey Quarter ending 31 December 1918 Registrar James McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 7 October 1918 James William Young
Ethel Matilda Laura White
James William Young
Ethel Matilda Laura White
πŸ’ 1918/6398
Bachelor
Spinster
Soldier
Milliner
43
27
Greymouth
Greymouth
3 days
3 days
Registrar's Office Greymouth 6006 7 October 1918 James McIndoe Registrar
No 34
Date of Notice 7 October 1918
  Groom Bride
Names of Parties James William Young Ethel Matilda Laura White
  πŸ’ 1918/6398
Condition Bachelor Spinster
Profession Soldier Milliner
Age 43 27
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Greymouth
Folio 6006
Consent
Date of Certificate 7 October 1918
Officiating Minister James McIndoe Registrar
35 11 October 1918 Frederick Edward Cook
Lillian Elizabeth Leech
Frederick Edward Cook
Lillian Elizabeth Leech
πŸ’ 1918/6399
Widower 19/6/18
Widow 12/8/15
Electrician
Nurse
46
39
Runanga
Rewanui
13 years
2 years Greymouth
Church of England Greymouth 6007 11 October 1918 J. A. Rogers Church of England
No 35
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Frederick Edward Cook Lillian Elizabeth Leech
  πŸ’ 1918/6399
Condition Widower 19/6/18 Widow 12/8/15
Profession Electrician Nurse
Age 46 39
Dwelling Place Runanga Rewanui
Length of Residence 13 years 2 years Greymouth
Marriage Place Church of England Greymouth
Folio 6007
Consent
Date of Certificate 11 October 1918
Officiating Minister J. A. Rogers Church of England
36 18 November 1918 Walter Woollett
Amy Elinor Castle
Walter Woollett
Amy Elinor Castle
πŸ’ 1918/6400
Bachelor
Spinster
Locomotive Fireman
Domestic
21
21
Greymouth
Greymouth
15 months
10 years Greymouth
Holy Trinity Church Greymouth 6008 18 November 1918 J. A. Rogers Church of England
No 36
Date of Notice 18 November 1918
  Groom Bride
Names of Parties Walter Woollett Amy Elinor Castle
  πŸ’ 1918/6400
Condition Bachelor Spinster
Profession Locomotive Fireman Domestic
Age 21 21
Dwelling Place Greymouth Greymouth
Length of Residence 15 months 10 years Greymouth
Marriage Place Holy Trinity Church Greymouth
Folio 6008
Consent
Date of Certificate 18 November 1918
Officiating Minister J. A. Rogers Church of England
37 30 November 1918 Alexander Washington Macdonnell
Alice Castle
Alexander Washington Macdonell
Alice Castle
πŸ’ 1918/6401
Bachelor
Spinster
Bank Accountant
36
21
Reefton
Greymouth
3 1/2 years
6 months Greymouth
Residence of H. S. Castle, "Fernhill" Greymouth 6009 30 November 1918 P. A. Crossman Church of England
No 37
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Alexander Washington Macdonnell Alice Castle
BDM Match (98%) Alexander Washington Macdonell Alice Castle
  πŸ’ 1918/6401
Condition Bachelor Spinster
Profession Bank Accountant
Age 36 21
Dwelling Place Reefton Greymouth
Length of Residence 3 1/2 years 6 months Greymouth
Marriage Place Residence of H. S. Castle, "Fernhill" Greymouth
Folio 6009
Consent
Date of Certificate 30 November 1918
Officiating Minister P. A. Crossman Church of England
38 5 December 1918 Joseph Harper
Lilian Masters
Joseph Harper
Lilian Masters
πŸ’ 1918/6379
Bachelor
Spinster
Miner
Domestic
30
26
Greymouth
Greymouth
4 days
4 days
Methodist Church Greymouth 6010 5 December 1918 T. J. Wallis Methodist
No 38
Date of Notice 5 December 1918
  Groom Bride
Names of Parties Joseph Harper Lilian Masters
  πŸ’ 1918/6379
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 26
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Methodist Church Greymouth
Folio 6010
Consent
Date of Certificate 5 December 1918
Officiating Minister T. J. Wallis Methodist

Page 1866

District of Grey Quarter ending 31 December 1918 Registrar J. 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
39 10 December 1918 Samuel Currie
Ellen Dawber
Samuel Currie
Ellen Dawber
πŸ’ 1918/6380
Widower 4/2/08
Spinster
Railway Ganger
Domestic
44
37
Greymouth
Greymouth
14 years
5 years Greymouth
Church of England Greymouth 6011 10 December 1918 J. A. Rogers, Church of England
No 39
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Samuel Currie Ellen Dawber
  πŸ’ 1918/6380
Condition Widower 4/2/08 Spinster
Profession Railway Ganger Domestic
Age 44 37
Dwelling Place Greymouth Greymouth
Length of Residence 14 years 5 years Greymouth
Marriage Place Church of England Greymouth
Folio 6011
Consent
Date of Certificate 10 December 1918
Officiating Minister J. A. Rogers, Church of England
40 10 December 1918 John Egerton Langdon
Elsie Harriet King
John Egerton Langdon
Elsie Harriet Ring
πŸ’ 1918/6381
Bachelor
Spinster
Marine Engineer
Domestic
29
33
Greymouth
Greymouth
7 days
33 years
69 Tainui Street Greymouth 6012 10 December 1918 J. W. Smyth, Presbyterian
No 40
Date of Notice 10 December 1918
  Groom Bride
Names of Parties John Egerton Langdon Elsie Harriet King
BDM Match (97%) John Egerton Langdon Elsie Harriet Ring
  πŸ’ 1918/6381
Condition Bachelor Spinster
Profession Marine Engineer Domestic
Age 29 33
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 33 years
Marriage Place 69 Tainui Street Greymouth
Folio 6012
Consent
Date of Certificate 10 December 1918
Officiating Minister J. W. Smyth, Presbyterian
41 24 December 1918 Charles Peter Penhalluriack
Winifred Agnes O'Neill
Charles Peters Penhalluriack
Winifred Agnes O'Neill
πŸ’ 1918/6382
Bachelor
Spinster
Sawmill Hand
Switchboard Attendant Telegraph Office
22
21
Greymouth
Cobden
3 days
4 years
St Patrick's Church Greymouth 6013 24 December 1918 B. L. Quinn, Roman Catholic
No 41
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Charles Peter Penhalluriack Winifred Agnes O'Neill
BDM Match (98%) Charles Peters Penhalluriack Winifred Agnes O'Neill
  πŸ’ 1918/6382
Condition Bachelor Spinster
Profession Sawmill Hand Switchboard Attendant Telegraph Office
Age 22 21
Dwelling Place Greymouth Cobden
Length of Residence 3 days 4 years
Marriage Place St Patrick's Church Greymouth
Folio 6013
Consent
Date of Certificate 24 December 1918
Officiating Minister B. L. Quinn, Roman Catholic
42 24 December 1918 James Hicks Parkinson
Elfreda Otella Alice Wilson
James Hicks Parkinson
Elfreda Ottella Alice Wilson
πŸ’ 1918/6383
Divorced
Spinster
Butcher
Domestic
26
17
Cobden
Cobden
3 days
2 years
Dwelling house of Henry Augustus Wilson Ward Street Cobden 6014 Henry Augustus Wilson, Father 27 December 1918 J. W. Bloyce, Church of England
No 42
Date of Notice 24 December 1918
  Groom Bride
Names of Parties James Hicks Parkinson Elfreda Otella Alice Wilson
BDM Match (98%) James Hicks Parkinson Elfreda Ottella Alice Wilson
  πŸ’ 1918/6383
Condition Divorced Spinster
Profession Butcher Domestic
Age 26 17
Dwelling Place Cobden Cobden
Length of Residence 3 days 2 years
Marriage Place Dwelling house of Henry Augustus Wilson Ward Street Cobden
Folio 6014
Consent Henry Augustus Wilson, Father
Date of Certificate 27 December 1918
Officiating Minister J. W. Bloyce, Church of England

Page 1867

District of Hokitika Quarter ending 31 March 1918 Registrar Wm McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 February 1918 Charles Bradlaugh Ross
Kate Ellen Carley
Charles Bradlaugh Ross
Kate Ellen Carley
πŸ’ 1918/1927
Bachelor
Spinster
Soldier
Typiste
29 years
25 years
Hokitika
Hokitika
three days
13 years
All Saints Church Hokitika 1338 25 February 1918 John F. Holloway. Church of England.
No 1
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Charles Bradlaugh Ross Kate Ellen Carley
  πŸ’ 1918/1927
Condition Bachelor Spinster
Profession Soldier Typiste
Age 29 years 25 years
Dwelling Place Hokitika Hokitika
Length of Residence three days 13 years
Marriage Place All Saints Church Hokitika
Folio 1338
Consent
Date of Certificate 25 February 1918
Officiating Minister John F. Holloway. Church of England.
2 11 March 1918 Frederick Reedy
Ellen Theresa Murtha
Frederick Reedy
Ellen Theresa Murtha
πŸ’ 1918/1928
Bachelor
Spinster
Flaxmill hand
Domestic
24
19
Hokitika
Hokitika
3 days
Week
Roman Catholic Church. Solemnised in Residence of Mrs Clerkin (nursing home) Sale St, Hokitika 1339 James Murtha, Father 11 March 1918 John D. Clancy, Roman Catholic
No 2
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Frederick Reedy Ellen Theresa Murtha
  πŸ’ 1918/1928
Condition Bachelor Spinster
Profession Flaxmill hand Domestic
Age 24 19
Dwelling Place Hokitika Hokitika
Length of Residence 3 days Week
Marriage Place Roman Catholic Church. Solemnised in Residence of Mrs Clerkin (nursing home) Sale St, Hokitika
Folio 1339
Consent James Murtha, Father
Date of Certificate 11 March 1918
Officiating Minister John D. Clancy, Roman Catholic
3 29 March 1918 William Cunningham
Ada Louise Grace Marshall
William Cunningham
Ada Louisa Grace Marshall
πŸ’ 1918/1929
Bachelor
Spinster
Sawmill hand
Domestic
29
19
Three Mile Hokitika
Hokitika
29 years
10 years
All Saints Church Hokitika 1340 Mary Grace Marshall, Mother 29 March 1918 John F. Holloway. Church of England.
No 3
Date of Notice 29 March 1918
  Groom Bride
Names of Parties William Cunningham Ada Louise Grace Marshall
BDM Match (98%) William Cunningham Ada Louisa Grace Marshall
  πŸ’ 1918/1929
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 29 19
Dwelling Place Three Mile Hokitika Hokitika
Length of Residence 29 years 10 years
Marriage Place All Saints Church Hokitika
Folio 1340
Consent Mary Grace Marshall, Mother
Date of Certificate 29 March 1918
Officiating Minister John F. Holloway. Church of England.

Page 1869

District of Hokitika Quarter ending 31 March 1918 Registrar W. McGregor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 29 March 1918 William Cunningham
Ada Louisa Grace Marshall
William Cunningham
Ada Louisa Grace Marshall
πŸ’ 1918/1929
Bachelor
Spinster
Sawmill hand
Domestic
29
19
Three Mile Hokitika
Hokitika
29 years
10 years
All Saints Church Hokitika 1340 Mary Grace Marshall Mother 29 March 1918 John F. Holloway Church of England
No 3
Date of Notice 29 March 1918
  Groom Bride
Names of Parties William Cunningham Ada Louisa Grace Marshall
  πŸ’ 1918/1929
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 29 19
Dwelling Place Three Mile Hokitika Hokitika
Length of Residence 29 years 10 years
Marriage Place All Saints Church Hokitika
Folio 1340
Consent Mary Grace Marshall Mother
Date of Certificate 29 March 1918
Officiating Minister John F. Holloway Church of England

Page 1871

District of Hokitika Quarter ending 30 June 1918 Registrar J. M. Gregory
No Date of Notice Names and 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 Arthur James Gutberlet
Isabella Cragie Laughton
Arthur James Gutberlet
Isabella Cragie Laughton
πŸ’ 1918/3641
Bachelor
Spinster
Carpenter
Domestic
26
30
Kanieri
Kanieri
3 days
9 months
Residence of Mrs Mary Laughton Kanieri. 3004 2 April 1918 P.B. Fraser Presbyterian
No 4
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Arthur James Gutberlet Isabella Cragie Laughton
  πŸ’ 1918/3641
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 30
Dwelling Place Kanieri Kanieri
Length of Residence 3 days 9 months
Marriage Place Residence of Mrs Mary Laughton Kanieri.
Folio 3004
Consent
Date of Certificate 2 April 1918
Officiating Minister P.B. Fraser Presbyterian
5 4 June 1918 Thomas Brown
Sarah Phyllis Dove
Thomas Brown
Sarah Phyllis Dove
πŸ’ 1918/3642
Bachelor
Spinster
Sawmillhand
Domestic
20
18
Hokitika
Three Mile Hokitika
20 years
18 years
"All Saints" Church of England Hokitika 3005 Thomas Brown Father, Eli Dove Father 4 June 1918 John E. Holloway Church of England
No 5
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Thomas Brown Sarah Phyllis Dove
  πŸ’ 1918/3642
Condition Bachelor Spinster
Profession Sawmillhand Domestic
Age 20 18
Dwelling Place Hokitika Three Mile Hokitika
Length of Residence 20 years 18 years
Marriage Place "All Saints" Church of England Hokitika
Folio 3005
Consent Thomas Brown Father, Eli Dove Father
Date of Certificate 4 June 1918
Officiating Minister John E. Holloway Church of England
6 17 June 1918 Thomas Dromgool Harris
Margaret Stuart Ann Harcourt
Thomas Dromgool Harris
Margaret Stuart Ann Harcourt
πŸ’ 1918/3643
Bachelor
Spinster
Engine Driver
Domestic
31
20
Humphreys
Humphreys
31 years
3 years
At the residence of Gordon Harcourt Esqre., Humphreys 3006 Gordon Harcourt Father 17 June 1918 Revd Dr John E. Holloway Church of England
No 6
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Thomas Dromgool Harris Margaret Stuart Ann Harcourt
  πŸ’ 1918/3643
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 31 20
Dwelling Place Humphreys Humphreys
Length of Residence 31 years 3 years
Marriage Place At the residence of Gordon Harcourt Esqre., Humphreys
Folio 3006
Consent Gordon Harcourt Father
Date of Certificate 17 June 1918
Officiating Minister Revd Dr John E. Holloway Church of England
7 17 June 1918 William Patrick Stephens
Margaret Neville
William Patrick Stephens
Margaret Neville
πŸ’ 1918/3644
Bachelor
Spinster
Bailiff
Lady
23
21
Hokitika
Rimu
23 years
six weeks
St Marys Roman Catholic Church Rimu. 3007 17 June 1918 John Daniel Clancy Roman Catholic
No 7
Date of Notice 17 June 1918
  Groom Bride
Names of Parties William Patrick Stephens Margaret Neville
  πŸ’ 1918/3644
Condition Bachelor Spinster
Profession Bailiff Lady
Age 23 21
Dwelling Place Hokitika Rimu
Length of Residence 23 years six weeks
Marriage Place St Marys Roman Catholic Church Rimu.
Folio 3007
Consent
Date of Certificate 17 June 1918
Officiating Minister John Daniel Clancy Roman Catholic

Page 1873

District of Hokitika Quarter ending 30 September 1918 Registrar A. H. Stuart
No Date of Notice Names and 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 1 July 1918 William John O'Reilly
Mary Jane Head
William John O'Reilly
Mary Jane Head
πŸ’ 1918/1605
Bachelor
Spinster
Farmer
Dressmaker
38
32
Upper Kokatahi
Kanieri
38 years
32 years
Roman Catholic Church, Kanieri 4640 1 July 1918 Rev Charles O'Reilly
No 8
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William John O'Reilly Mary Jane Head
  πŸ’ 1918/1605
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 38 32
Dwelling Place Upper Kokatahi Kanieri
Length of Residence 38 years 32 years
Marriage Place Roman Catholic Church, Kanieri
Folio 4640
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev Charles O'Reilly
9 15 July 1918 Frank Albert Poulson
Eileen Edith Asquith
Frank Albert Poulsen
Eileen Edith Asquith
πŸ’ 1918/1606
Bachelor
Spinster
Cycle Mechanic
Dentists Mechanic
19
19
Hokitika
Hokitika
two months
three weeks
"All Saints" Church, Hokitika 4641 Christian Poulson Father. Emma Asquith mother 15 July 1918 Rev Dr John E. Holloway.
No 9
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Frank Albert Poulson Eileen Edith Asquith
BDM Match (98%) Frank Albert Poulsen Eileen Edith Asquith
  πŸ’ 1918/1606
Condition Bachelor Spinster
Profession Cycle Mechanic Dentists Mechanic
Age 19 19
Dwelling Place Hokitika Hokitika
Length of Residence two months three weeks
Marriage Place "All Saints" Church, Hokitika
Folio 4641
Consent Christian Poulson Father. Emma Asquith mother
Date of Certificate 15 July 1918
Officiating Minister Rev Dr John E. Holloway.
10 31 July 1918 Cecil Autherman
Anna Maria Patrick
Cecil Autheman
Anna Maria Patrick
πŸ’ 1918/1607
Bachelor
Spinster
Buttermaker
School Teacher.
30
35
Hokitika
Hokitika
3 days
3 days
At the residence of William Patrick Gibson Quay Hokitika 4642 31 July 1918 Rev John Riordan.
No 10
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Cecil Autherman Anna Maria Patrick
BDM Match (97%) Cecil Autheman Anna Maria Patrick
  πŸ’ 1918/1607
Condition Bachelor Spinster
Profession Buttermaker School Teacher.
Age 30 35
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place At the residence of William Patrick Gibson Quay Hokitika
Folio 4642
Consent
Date of Certificate 31 July 1918
Officiating Minister Rev John Riordan.
11 31 August 1918 Patrick Nolan
Johanna Theresa Eggeling
Patrick Nolan
Johanna Theresa Eggeling
πŸ’ 1918/1608
Widower
Spinster
Farmer and Runholder
Housemaid
42
24
Hokitika
Hokitika
3 days
3 days
Roman Catholic Church, Hokitika 4643 31 August 1918 Rev. John Riordan.
No 11
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Patrick Nolan Johanna Theresa Eggeling
  πŸ’ 1918/1608
Condition Widower Spinster
Profession Farmer and Runholder Housemaid
Age 42 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Hokitika
Folio 4643
Consent
Date of Certificate 31 August 1918
Officiating Minister Rev. John Riordan.
12 3 September 1918 Michael Clarence O'Driscoll
Dorothy Ann Lakin
Michael Clarence O'Driscoll
Dorothy Ann Lakin
πŸ’ 1918/1609
Bachelor
Spinster
Hospital Attendant
Domestic
27
21
Hokitika
Hokitika
10 months
20 years.
"St Mary's" Roman Catholic Church, Hokitika 4644 3 September 1918 Rev John D. Clancy
No 12
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Michael Clarence O'Driscoll Dorothy Ann Lakin
  πŸ’ 1918/1609
Condition Bachelor Spinster
Profession Hospital Attendant Domestic
Age 27 21
Dwelling Place Hokitika Hokitika
Length of Residence 10 months 20 years.
Marriage Place "St Mary's" Roman Catholic Church, Hokitika
Folio 4644
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev John D. Clancy

Page 1874

District of Hokitika Quarter ending 30 September 1918 Registrar A. H. Stuart
No Date of Notice Names and 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 17 September 1918 Leslie Robert Rickards
Louisa Albertina Leslie
Leslie Robert Rickards
Louisa Albertina Leslie
πŸ’ 1918/5248
Bachelor
Widow
Labourer
Domestic Duties
29
27
Hokitika
Hokitika
4 years
13 years
The office of the Registrar of Marriages Hokitika 4376 17 September 1918 Registrar of Marriages
No 13
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Leslie Robert Rickards Louisa Albertina Leslie
  πŸ’ 1918/5248
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 29 27
Dwelling Place Hokitika Hokitika
Length of Residence 4 years 13 years
Marriage Place The office of the Registrar of Marriages Hokitika
Folio 4376
Consent
Date of Certificate 17 September 1918
Officiating Minister Registrar of Marriages

Page 1875

District of Hokitika Quarter ending 31 December 1918 Registrar W. J. Stuart
No Date of Notice Names and 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 13 November 1918 William John Inglis
Mary Duff Dalkie
William John Inglis
Mary Duff Dalkie
πŸ’ 1918/6384
Bachelor
Spinster
Sawmill Hand
Domestic Duties
27
18
Gladstone
Chesterfield
20 Years
11 Years
Presbyterian Manse Hokitika. 6015 Esther Dalkie 13 November 1918 Rev P.B. Fraser Presbyterian.
No 14
Date of Notice 13 November 1918
  Groom Bride
Names of Parties William John Inglis Mary Duff Dalkie
  πŸ’ 1918/6384
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 27 18
Dwelling Place Gladstone Chesterfield
Length of Residence 20 Years 11 Years
Marriage Place Presbyterian Manse Hokitika.
Folio 6015
Consent Esther Dalkie
Date of Certificate 13 November 1918
Officiating Minister Rev P.B. Fraser Presbyterian.
15 3 December 1918 Daniel Ryan.
Hannah Eliza Ogilvie
Daniel Ryan
Hannah Eliza Ogilvie
πŸ’ 1918/6385
Bachelor
Widow
Sawmiller
Hotelkeeper
29
33
Rimu
Rimu
2 1/2 Years
9 years
All Nations Hotel. Rimu. 6016 3 December 1918 Rev John D Clancy. Roman Catholic.
No 15
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Daniel Ryan. Hannah Eliza Ogilvie
BDM Match (96%) Daniel Ryan Hannah Eliza Ogilvie
  πŸ’ 1918/6385
Condition Bachelor Widow
Profession Sawmiller Hotelkeeper
Age 29 33
Dwelling Place Rimu Rimu
Length of Residence 2 1/2 Years 9 years
Marriage Place All Nations Hotel. Rimu.
Folio 6016
Consent
Date of Certificate 3 December 1918
Officiating Minister Rev John D Clancy. Roman Catholic.
16 27 December 1918 George William Lopas.
Selina McIntosh.
George William Lopas
Selina McIntosh
πŸ’ 1919/324
Widower
Spinster
Fireman
Domestic Duties
47
37
Ruatapu
Ruatapu
2 years
6 years
Presbyterian Manse Hokitika. 43/1919 27 December 1918 Rev P. B. Fraser Presbyterian.
No 16
Date of Notice 27 December 1918
  Groom Bride
Names of Parties George William Lopas. Selina McIntosh.
BDM Match (95%) George William Lopas Selina McIntosh
  πŸ’ 1919/324
Condition Widower Spinster
Profession Fireman Domestic Duties
Age 47 37
Dwelling Place Ruatapu Ruatapu
Length of Residence 2 years 6 years
Marriage Place Presbyterian Manse Hokitika.
Folio 43/1919
Consent
Date of Certificate 27 December 1918
Officiating Minister Rev P. B. Fraser Presbyterian.

Page 1879

District of Okuru (Jackson's Bay) Quarter ending 30 June 1918 Registrar Joseph Cuttance
No Date of Notice Names and 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 9 May 1908 Christopher Michael Harris
Alice Cuttance
Christopher Micheal Harris
Alice Cuttance
πŸ’ 1918/3645
Bachelor
Spinster
Settler
School Teacher
33
23
Turnbull River, Okuru
Okuru
33 years
23 years
Brides Parents Residence Okuru 3008 9 May 1908 Rev John Riordan Roman Catholic
No 25
Date of Notice 9 May 1908
  Groom Bride
Names of Parties Christopher Michael Harris Alice Cuttance
BDM Match (96%) Christopher Micheal Harris Alice Cuttance
  πŸ’ 1918/3645
Condition Bachelor Spinster
Profession Settler School Teacher
Age 33 23
Dwelling Place Turnbull River, Okuru Okuru
Length of Residence 33 years 23 years
Marriage Place Brides Parents Residence Okuru
Folio 3008
Consent
Date of Certificate 9 May 1908
Officiating Minister Rev John Riordan Roman Catholic

Page 1887

District of Kumara Quarter ending 30 June 1918 Registrar J. B. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 02 April 1918 Albert Ernest Oliver
Lucy Sectrine
Albert Ernest Oliver
Lucy Scetrini
πŸ’ 1918/3646
Bachelor
Spinster
Storeman
Domestic Duties
44
39
Hokitika
Kumara
44 years
39 years
St Patrick's Roman Catholic Church, Kumara 3009 02 April 1918 Rev. A. O. Hare, Roman Catholic
No 1
Date of Notice 02 April 1918
  Groom Bride
Names of Parties Albert Ernest Oliver Lucy Sectrine
BDM Match (88%) Albert Ernest Oliver Lucy Scetrini
  πŸ’ 1918/3646
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 44 39
Dwelling Place Hokitika Kumara
Length of Residence 44 years 39 years
Marriage Place St Patrick's Roman Catholic Church, Kumara
Folio 3009
Consent
Date of Certificate 02 April 1918
Officiating Minister Rev. A. O. Hare, Roman Catholic
2 27 April 1918 John Sullivian Scott
Violet Isabella Chamberlain
John Sullivan Scott
Violet Isabella Chamberlain
πŸ’ 1918/3623
Bachelor
Spinster
Bushman
Domestic Duties
24
21
Ru Ru
Ru Ru
6
21
Registrar's Office, Kumara 3010 27 April 1918 G. M. Harvey, Deputy Registrar
No 2
Date of Notice 27 April 1918
  Groom Bride
Names of Parties John Sullivian Scott Violet Isabella Chamberlain
BDM Match (98%) John Sullivan Scott Violet Isabella Chamberlain
  πŸ’ 1918/3623
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 24 21
Dwelling Place Ru Ru Ru Ru
Length of Residence 6 21
Marriage Place Registrar's Office, Kumara
Folio 3010
Consent
Date of Certificate 27 April 1918
Officiating Minister G. M. Harvey, Deputy Registrar

Page 1889

District of Kumara Quarter ending 30 September 1918 Registrar J. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 19 August 1918 Thomas Anderson
Lilian May Martyn
Thomas Anderson
Lilian May Martyn
πŸ’ 1918/5263
Bachelor
Spinster
Labourer
Domestic Duties
29
25
Greymouth
Teremakau
7 days
25 years
Church of England, Kumara 4892 19 August 1918 Rev. J. A. Rodgers, Church of England
No 3
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Thomas Anderson Lilian May Martyn
  πŸ’ 1918/5263
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 25
Dwelling Place Greymouth Teremakau
Length of Residence 7 days 25 years
Marriage Place Church of England, Kumara
Folio 4892
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev. J. A. Rodgers, Church of England

Page 1907

District of Ross Quarter ending 31 December 1918 Registrar G. G. Merenshaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 November 1918 Edward Arthur Simpson
Florence Frances Hodgson
Edward Arthur Simpson
Florence Frances Hodgson
πŸ’ 1918/6387
Bachelor
Spinster
Engine driver
Domestic Duties
46
46
Ross
Ross
4 years
46 years
Residence of Mrs A. Hodgson, Gibson Street, Ross 6018 25 November 1918 W. B. Browning
No 1
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Edward Arthur Simpson Florence Frances Hodgson
  πŸ’ 1918/6387
Condition Bachelor Spinster
Profession Engine driver Domestic Duties
Age 46 46
Dwelling Place Ross Ross
Length of Residence 4 years 46 years
Marriage Place Residence of Mrs A. Hodgson, Gibson Street, Ross
Folio 6018
Consent
Date of Certificate 25 November 1918
Officiating Minister W. B. Browning

Page 1909

District of Akaroa Quarter ending 31 March 1918 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1918 John Joseph Le Vavasour
Lily Louisa Hammond
John Joseph Le Vavasour
Lily Louisa Hammond
πŸ’ 1918/1930
Bachelor
Spinster
Labourer
Domestic Duties
27
23
Akaroa
Akaroa
1 year
23 years
St Peter's Church of England 1341 4 March 1918 A. H. Julius, Church of England
No 1
Date of Notice 11 January 1918
  Groom Bride
Names of Parties John Joseph Le Vavasour Lily Louisa Hammond
  πŸ’ 1918/1930
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 23
Dwelling Place Akaroa Akaroa
Length of Residence 1 year 23 years
Marriage Place St Peter's Church of England
Folio 1341
Consent
Date of Certificate 4 March 1918
Officiating Minister A. H. Julius, Church of England

Page 1911

District of Akaroa Quarter ending 30 June 1918 Registrar H. Youngman
No Date of Notice Names and 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 20 April 1918 Patrick Joseph O'Connor
Emily Edith Cattermole
Patrick Joseph O'Connor
Emily Edith Cattermole
πŸ’ 1918/3624
Bachelor
Spinster
Soldier
Domestic duties
34
23
Akaroa
Takamatua
7 days
23 years
Registry office, Akaroa 3011 20 April 1918 H. Youngman, Registrar
No 2
Date of Notice 20 April 1918
  Groom Bride
Names of Parties Patrick Joseph O'Connor Emily Edith Cattermole
  πŸ’ 1918/3624
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 34 23
Dwelling Place Akaroa Takamatua
Length of Residence 7 days 23 years
Marriage Place Registry office, Akaroa
Folio 3011
Consent
Date of Certificate 20 April 1918
Officiating Minister H. Youngman, Registrar
3 23 April 1918 James John Bosun Elliott
Miriam Gracia
James John Boson Elliott
Miriam Gracia
πŸ’ 1918/3625
Bachelor
Spinster
Motor driver
Housekeeper
21
20
Le Bons Bay
Waikerikikeri Bay
21 years
20 years
St Andrews Church of England, Le Bons Bay 3012 Lily Elizabeth Newman, mother 23 April 1918 H. J. Allen, Church of England
No 3
Date of Notice 23 April 1918
  Groom Bride
Names of Parties James John Bosun Elliott Miriam Gracia
BDM Match (98%) James John Boson Elliott Miriam Gracia
  πŸ’ 1918/3625
Condition Bachelor Spinster
Profession Motor driver Housekeeper
Age 21 20
Dwelling Place Le Bons Bay Waikerikikeri Bay
Length of Residence 21 years 20 years
Marriage Place St Andrews Church of England, Le Bons Bay
Folio 3012
Consent Lily Elizabeth Newman, mother
Date of Certificate 23 April 1918
Officiating Minister H. J. Allen, Church of England
4 23 May 1918 John Robert Gracia
Mabel Lucy Elliott
John Robert Gracia
Mabel Lucy Mary Elliott
πŸ’ 1918/3626
Bachelor
Spinster
Farmer
Domestic duties
22
24
Le Bons Bay
Le Bons Bay
2 years
24 years
Church of England, Le Bons Bay 3013 23 May 1918 H. J. Allen, Church of England
No 4
Date of Notice 23 May 1918
  Groom Bride
Names of Parties John Robert Gracia Mabel Lucy Elliott
BDM Match (89%) John Robert Gracia Mabel Lucy Mary Elliott
  πŸ’ 1918/3626
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Le Bons Bay Le Bons Bay
Length of Residence 2 years 24 years
Marriage Place Church of England, Le Bons Bay
Folio 3013
Consent
Date of Certificate 23 May 1918
Officiating Minister H. J. Allen, Church of England
5 28 June 1918 Frank Gracia
Martha Susan Jane Elliott
Frank Gracia
Martha Susan Jane Elliott
πŸ’ 1918/3627
Bachelor
Spinster
Farmer
Domestic duties
14
19
Waikerikikeri Bay
Le Bons Bay
14 years
19 years
Church of England, Le Bons Bay 3014 Lily Elizabeth Newman mother, Frank Elliott father 28 June 1918 H. J. Allen, Church of England
No 5
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Frank Gracia Martha Susan Jane Elliott
  πŸ’ 1918/3627
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 14 19
Dwelling Place Waikerikikeri Bay Le Bons Bay
Length of Residence 14 years 19 years
Marriage Place Church of England, Le Bons Bay
Folio 3014
Consent Lily Elizabeth Newman mother, Frank Elliott father
Date of Certificate 28 June 1918
Officiating Minister H. J. Allen, Church of England

Page 1913

District of Akaroa Quarter ending 30 September 1918 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 August 1918 William Holdsworth Rhodes
Muriel Evelyn Ann Hawthorne
William Holdsworth Rhodes
Muriel Evelyn Ann Hawthorne
πŸ’ 1918/1610
Bachelor
Spinster
Farmer
Housemaid
30
31
Akaroa
Akaroa
30 years
31 years
St Peters Church of England Akaroa 4645 5 August 1918 Revd A. H. Julius, Church of England
No 6
Date of Notice 5 August 1918
  Groom Bride
Names of Parties William Holdsworth Rhodes Muriel Evelyn Ann Hawthorne
  πŸ’ 1918/1610
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 30 31
Dwelling Place Akaroa Akaroa
Length of Residence 30 years 31 years
Marriage Place St Peters Church of England Akaroa
Folio 4645
Consent
Date of Certificate 5 August 1918
Officiating Minister Revd A. H. Julius, Church of England
7 21 August 1918 Augustus Osborne Onslow Le Lievre
Irene Myrtle Piper
Augustus Osborne Onslow Le Lievre
Irene Myrtle Piper
πŸ’ 1918/1611
Bachelor
Spinster
Farmer Soldier
Domestic duties
26
21
Akaroa
Akaroa
3 days
5 years
St Peters Church of England Akaroa 4646 21 August 1918 Revd A H Julius, Church of England
No 7
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Augustus Osborne Onslow Le Lievre Irene Myrtle Piper
  πŸ’ 1918/1611
Condition Bachelor Spinster
Profession Farmer Soldier Domestic duties
Age 26 21
Dwelling Place Akaroa Akaroa
Length of Residence 3 days 5 years
Marriage Place St Peters Church of England Akaroa
Folio 4646
Consent
Date of Certificate 21 August 1918
Officiating Minister Revd A H Julius, Church of England
8 14 September 1918 Albert Maurice Humphreys
Helena Doris Salt
Albert Maurice Humphreys
Helena Dorice Salt
πŸ’ 1918/1613
Bachelor
Spinster
Merchant
Household duties
31
22
Pigeon Bay
Pigeon Bay
4 days
22 years
Church of England Pigeon Bay 4647 14 September 1918 Revd A. W. J. Maclaverty, Church of England
No 8
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Albert Maurice Humphreys Helena Doris Salt
BDM Match (94%) Albert Maurice Humphreys Helena Dorice Salt
  πŸ’ 1918/1613
Condition Bachelor Spinster
Profession Merchant Household duties
Age 31 22
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 4 days 22 years
Marriage Place Church of England Pigeon Bay
Folio 4647
Consent
Date of Certificate 14 September 1918
Officiating Minister Revd A. W. J. Maclaverty, Church of England

Page 1915

District of Akaroa Quarter ending 31 December 1918 Registrar H. Youngman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 October 1918 William George Black
Annie Margaret McCahon
William George Black
Annie Margaret McCahon
πŸ’ 1918/5309
Bachelor
Spinster
Clerk
Domestic duties
21
21
Duvauchelle
Christchurch
9 months
1 year 3 months
St Andrews Presbyterian Church, Christchurch 4922 3 October 1918 Revd J Paterson, Presbyterian
No 9
Date of Notice 3 October 1918
  Groom Bride
Names of Parties William George Black Annie Margaret McCahon
  πŸ’ 1918/5309
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 21 21
Dwelling Place Duvauchelle Christchurch
Length of Residence 9 months 1 year 3 months
Marriage Place St Andrews Presbyterian Church, Christchurch
Folio 4922
Consent
Date of Certificate 3 October 1918
Officiating Minister Revd J Paterson, Presbyterian
10 8 October 1918 William James Pettigrew
Margaret Gwendoline Edith Hunt
William James Pettigrew
Margaret Gwendoline Edith Hunt
πŸ’ 1918/6388
Bachelor
Spinster
Farmer
Domestic duties
30
21
Pigeon Bay
Pigeon Bay
23 years
21 years
Presbyterian Church, Pigeon Bay 6019 8 October 1918 Revd J W Hayward, Presbyterian
No 10
Date of Notice 8 October 1918
  Groom Bride
Names of Parties William James Pettigrew Margaret Gwendoline Edith Hunt
  πŸ’ 1918/6388
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 21
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 23 years 21 years
Marriage Place Presbyterian Church, Pigeon Bay
Folio 6019
Consent
Date of Certificate 8 October 1918
Officiating Minister Revd J W Hayward, Presbyterian
11 22 October 1918 Henry George Holstein
Iris Myrtle Aldridge
Henry George Holstein
Iris Myrtle Aldridge
πŸ’ 1918/6390
Bachelor
Spinster
Farmer
Domestic duties
24
19
Duvauchelle
Le Bons Bay
2 months
19 years
Church of England, Le Bons Bay 6020 Frederick Charles Aldridge, Father 22 October 1918 Revd H. J. Allan, Church of England
No 11
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Henry George Holstein Iris Myrtle Aldridge
  πŸ’ 1918/6390
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Duvauchelle Le Bons Bay
Length of Residence 2 months 19 years
Marriage Place Church of England, Le Bons Bay
Folio 6020
Consent Frederick Charles Aldridge, Father
Date of Certificate 22 October 1918
Officiating Minister Revd H. J. Allan, Church of England

Page 1917

District of Ashburton Quarter ending 31 March 1918 Registrar W. W. White
No Date of Notice Names and 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 Frederick Charles Williams
Florence May Healey
Frederick Charles Williams
Florence May Healey
πŸ’ 1918/1931
Bachelor
Spinster
Butcher
Domestic duties
29
18
Ashburton
Fairfield
3 days
6 years
Office of the Registrar Ashburton 1342 William Henry Healey father of Minor. 4 January 1918 W. W. White Registrar
No 1
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Frederick Charles Williams Florence May Healey
  πŸ’ 1918/1931
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 29 18
Dwelling Place Ashburton Fairfield
Length of Residence 3 days 6 years
Marriage Place Office of the Registrar Ashburton
Folio 1342
Consent William Henry Healey father of Minor.
Date of Certificate 4 January 1918
Officiating Minister W. W. White Registrar
2 5 January 1918 Thomas Williams Kircher
Esther Eva Hickman
Thomas Williams Kircher
Esther Eva Hickman
πŸ’ 1918/1932
Widower
Spinster
Drover
Domestic duties
42
40
Tinwald
Tinwald
9 years
10 years
at the dwelling of Sarah Hickman Tinwald 1343 5 January 1918 Rev. W. J. Oxbrow Methodist
No 2
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Thomas Williams Kircher Esther Eva Hickman
  πŸ’ 1918/1932
Condition Widower Spinster
Profession Drover Domestic duties
Age 42 40
Dwelling Place Tinwald Tinwald
Length of Residence 9 years 10 years
Marriage Place at the dwelling of Sarah Hickman Tinwald
Folio 1343
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev. W. J. Oxbrow Methodist
3 9 January 1918 Henry Stewart Gardner
Frances Leah Smith
Henry Stewart Gardner
Frances Leah Smith
πŸ’ 1918/1933
Bachelor
Spinster
Merchant
Nurse
41
39
Ashburton
Ashburton
8 years
3 days
Presbyterian Church Ashburton 1344 9 January 1918 Rev. Geo. Miller Presbyterian
No 3
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Henry Stewart Gardner Frances Leah Smith
  πŸ’ 1918/1933
Condition Bachelor Spinster
Profession Merchant Nurse
Age 41 39
Dwelling Place Ashburton Ashburton
Length of Residence 8 years 3 days
Marriage Place Presbyterian Church Ashburton
Folio 1344
Consent
Date of Certificate 9 January 1918
Officiating Minister Rev. Geo. Miller Presbyterian
4 4 February 1918 Graham Johns
Elizabeth Eleanor Knosp
Graham Johns
Elizabeth Eleanor Knox
πŸ’ 1918/1935
Bachelor
Spinster
Plumber
Weaver
29
26
Trevorton
Allenton
23 years
26 years
Church of Christ Ashburton 1345 4 February 1918 Mr J. M. Innes.
No 4
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Graham Johns Elizabeth Eleanor Knosp
BDM Match (96%) Graham Johns Elizabeth Eleanor Knox
  πŸ’ 1918/1935
Condition Bachelor Spinster
Profession Plumber Weaver
Age 29 26
Dwelling Place Trevorton Allenton
Length of Residence 23 years 26 years
Marriage Place Church of Christ Ashburton
Folio 1345
Consent
Date of Certificate 4 February 1918
Officiating Minister Mr J. M. Innes.
5 25 February 1918 Percival Rae
Lucy Christina Solway
Percival Rae
Lucy Christina Solway
πŸ’ 1918/1936
Bachelor
Spinster
Carrier
domestic duties
27
18
Ashburton
Ashburton
2 years
18 years
Office of the Registrar Ashburton 1346 Lucy McMillan Mother of Minor. 25 February 1918 W. W. White Registrar
No 5
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Percival Rae Lucy Christina Solway
  πŸ’ 1918/1936
Condition Bachelor Spinster
Profession Carrier domestic duties
Age 27 18
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 18 years
Marriage Place Office of the Registrar Ashburton
Folio 1346
Consent Lucy McMillan Mother of Minor.
Date of Certificate 25 February 1918
Officiating Minister W. W. White Registrar

Page 1918

District of Ashburton Quarter ending 31 March 1918 Registrar J. W. Bowden
No Date of Notice Names and 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 March 1918 David James Turnbull
Eliza Hinckle
David James Turnbull
Eliza Muckle
πŸ’ 1918/1907
Bachelor
Spinster
Farmer
domestic duties
28
30
Lowcliffe
Dorie
14 months
30 years
Presbyterian Church Rakaia 1368 9 March 1918 Rev A. S. Morrison, Presbyterian
No 6
Date of Notice 4 March 1918
  Groom Bride
Names of Parties David James Turnbull Eliza Hinckle
BDM Match (88%) David James Turnbull Eliza Muckle
  πŸ’ 1918/1907
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 30
Dwelling Place Lowcliffe Dorie
Length of Residence 14 months 30 years
Marriage Place Presbyterian Church Rakaia
Folio 1368
Consent
Date of Certificate 9 March 1918
Officiating Minister Rev A. S. Morrison, Presbyterian
7 13 March 1918 Percival John Cooper Jessop
Rita Maud Grigg
Percival John Cooper Jessep
Rita Maud Grigg
πŸ’ 1918/1937
Bachelor
Spinster
Farmer
domestic duties
24
21
Ashburton
Ashburton
3 days
2 years
Baring Square Church Ashburton 1347 13 March 1918 Rev. George Frost, Methodist
No 7
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Percival John Cooper Jessop Rita Maud Grigg
BDM Match (98%) Percival John Cooper Jessep Rita Maud Grigg
  πŸ’ 1918/1937
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 2 years
Marriage Place Baring Square Church Ashburton
Folio 1347
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev. George Frost, Methodist
8 16 March 1918 Charles Williams
Ivy Elizabeth Young
Charles Williams
Ivy Elizabeth Young
πŸ’ 1918/1938
Widower 30/8/1917
Spinster
Saddler
domestic duties
37
19
Hinds
Hinds
6 years
2 years
Church of England Hinds 1348 William Young, father of Minor 16 March 1918 Rev. J. F. Feron, Church of England
No 8
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Charles Williams Ivy Elizabeth Young
  πŸ’ 1918/1938
Condition Widower 30/8/1917 Spinster
Profession Saddler domestic duties
Age 37 19
Dwelling Place Hinds Hinds
Length of Residence 6 years 2 years
Marriage Place Church of England Hinds
Folio 1348
Consent William Young, father of Minor
Date of Certificate 16 March 1918
Officiating Minister Rev. J. F. Feron, Church of England
9 19 March 1918 Leonard Macale
Martha Flynn
Leonard Macale
Martha Glynn
πŸ’ 1918/1939
Bachelor
Spinster
Farmer
domestic duties
32
27
Lowcliffe
Lowcliffe
3 years
4 years
Church of England Ashburton 1349 19 March 1918 Rev. H. N. Wright, Church of England
No 9
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Leonard Macale Martha Flynn
BDM Match (96%) Leonard Macale Martha Glynn
  πŸ’ 1918/1939
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 27
Dwelling Place Lowcliffe Lowcliffe
Length of Residence 3 years 4 years
Marriage Place Church of England Ashburton
Folio 1349
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev. H. N. Wright, Church of England
10 20 March 1918 David Albert Johnson
Elizabeth Walker Campbell
David Albert Johnson
Elizabeth Walker Campbell
πŸ’ 1918/1940
Bachelor
Spinster
Pelt Classer
domestic duties
29
28
Ashburton
Allenton
29 years
12 years
Presbyterian Church Ashburton 1350 20 March 1918 Rev George Miller, Presbyterian
No 10
Date of Notice 20 March 1918
  Groom Bride
Names of Parties David Albert Johnson Elizabeth Walker Campbell
  πŸ’ 1918/1940
Condition Bachelor Spinster
Profession Pelt Classer domestic duties
Age 29 28
Dwelling Place Ashburton Allenton
Length of Residence 29 years 12 years
Marriage Place Presbyterian Church Ashburton
Folio 1350
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev George Miller, Presbyterian

Page 1919

District of Ashburton Quarter ending 31 March 1918 Registrar H. C. Rowcroft
No Date of Notice Names and 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 28 March 1918 Edward Loftus
Julia Ethel Ramsay
Edward Loftus
Julia Ethel Ramsay
πŸ’ 1918/1898
Bachelor
Spinster
Clerk
domestic duties
32
20
Ashburton
Ashburton
7 Months
12 months
At the dwelling of Mr H. E. Ramsay, Aitken Street, Ashburton 1331 Charles Obed Willetts and Julia Elizabeth Willetts, Lawful Guardians 28 March 1918 Rev. Geo. Miller, Presbyterian
No 11
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Edward Loftus Julia Ethel Ramsay
  πŸ’ 1918/1898
Condition Bachelor Spinster
Profession Clerk domestic duties
Age 32 20
Dwelling Place Ashburton Ashburton
Length of Residence 7 Months 12 months
Marriage Place At the dwelling of Mr H. E. Ramsay, Aitken Street, Ashburton
Folio 1331
Consent Charles Obed Willetts and Julia Elizabeth Willetts, Lawful Guardians
Date of Certificate 28 March 1918
Officiating Minister Rev. Geo. Miller, Presbyterian

Page 1921

District of Ashburton Quarter ending 30 June 1918 Registrar C. W. White
No Date of Notice Names and 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 6 April 1918 George Alexander Eyles
Louisa Laura Kirby
George Alexander Eyles
Trinzea Laura Kirdy
πŸ’ 1918/3628
Bachelor
Spinster
Labourer
domestic duties
36
21
Tinwald
Tinwald
15 years
20 years
Church of England Tinwald 3015 6 April 1918 Rev H. B. Jones, Church of England
No 12
Date of Notice 6 April 1918
  Groom Bride
Names of Parties George Alexander Eyles Louisa Laura Kirby
BDM Match (82%) George Alexander Eyles Trinzea Laura Kirdy
  πŸ’ 1918/3628
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 36 21
Dwelling Place Tinwald Tinwald
Length of Residence 15 years 20 years
Marriage Place Church of England Tinwald
Folio 3015
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev H. B. Jones, Church of England
13 6 April 1918 Felix Holguizan
Ellen Daly
Felix McGuigan
Ellen Daly
πŸ’ 1918/3835
Bachelor
Spinster
Farmer
domestic duties
34
28
Chertsey
Hinds
34 years
20 years
Roman Catholic Church Hinds 3248 6 April 1918 Rev. J. J. O'Donnell, Roman Catholic
No 13
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Felix Holguizan Ellen Daly
BDM Match (83%) Felix McGuigan Ellen Daly
  πŸ’ 1918/3835
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 34 28
Dwelling Place Chertsey Hinds
Length of Residence 34 years 20 years
Marriage Place Roman Catholic Church Hinds
Folio 3248
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
14 8 April 1918 Michael Joseph Dwyer
Catherine Anastasia Daly
Michael Joseph Dwyer
Catherine Anastasia Doly
πŸ’ 1918/3870
Bachelor
Spinster
Farmer
domestic duties
26
26
Winchmore
Hinds
26 years
26 years
Roman Catholic Church Hinds 3249 8 April 1918 Rev. J. J. O'Donnell, Roman Catholic
No 14
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Michael Joseph Dwyer Catherine Anastasia Daly
BDM Match (98%) Michael Joseph Dwyer Catherine Anastasia Doly
  πŸ’ 1918/3870
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 26
Dwelling Place Winchmore Hinds
Length of Residence 26 years 26 years
Marriage Place Roman Catholic Church Hinds
Folio 3249
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
15 10 April 1918 Henry Slater Richards
Hazel Victoria Jamieson
Henry Slater Richards
Hazel Victoria Jamieson
πŸ’ 1918/3629
Bachelor
Spinster
Farmer
domestic duties
33
19
Valetta
Ashburton
4 years
3 days
Presbyterian Church Springburn 3016 James Jamieson father of Minor 10 April 1918 Rev. George Miller, Presbyterian
No 15
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Henry Slater Richards Hazel Victoria Jamieson
  πŸ’ 1918/3629
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 33 19
Dwelling Place Valetta Ashburton
Length of Residence 4 years 3 days
Marriage Place Presbyterian Church Springburn
Folio 3016
Consent James Jamieson father of Minor
Date of Certificate 10 April 1918
Officiating Minister Rev. George Miller, Presbyterian
16 10 April 1918 Stanley John Knox Elliott
Rita Elizabeth Wilson
Stanley John Knox Elliott
Reta Elizabeth Wilson
πŸ’ 1918/3630
Bachelor
Spinster
Carpenter
domestic duties
21
20
Ashburton
Tinwald
21 years
20 years
Church of England Ashburton 3017 Thomas Wilson father of Minor 10 April 1918 Rev. H. N. Wright, Church of England
No 16
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Stanley John Knox Elliott Rita Elizabeth Wilson
BDM Match (98%) Stanley John Knox Elliott Reta Elizabeth Wilson
  πŸ’ 1918/3630
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 21 20
Dwelling Place Ashburton Tinwald
Length of Residence 21 years 20 years
Marriage Place Church of England Ashburton
Folio 3017
Consent Thomas Wilson father of Minor
Date of Certificate 10 April 1918
Officiating Minister Rev. H. N. Wright, Church of England

Page 1922

District of Ashburton Quarter ending 30 June 1918 Registrar C. V. Cowie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 15 April 1918 Charles Stewart Harris
Ethel May Bright
Charles Ewart Harris
Ethel May Bright
πŸ’ 1918/3631
Bachelor
Spinster
Miner
Domestic duties
27
19
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 3018 Thomas Bright father of minor 15 April 1918 N. W. White Registrar
No 17
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Charles Stewart Harris Ethel May Bright
BDM Match (93%) Charles Ewart Harris Ethel May Bright
  πŸ’ 1918/3631
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 27 19
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 3018
Consent Thomas Bright father of minor
Date of Certificate 15 April 1918
Officiating Minister N. W. White Registrar
18 13 April 1918 George Berry
Isabella Margaret Tilson
George Berry
Isabella Margaret Tilson
πŸ’ 1918/3632
Bachelor
Spinster
Farmer
Domestic duties
33
26
Ashburton
Hinds
3 days
26 years
St Luke's Church of England Hinds 3019 13 April 1918 Rev J. F. Feron Church of England
No 18
Date of Notice 13 April 1918
  Groom Bride
Names of Parties George Berry Isabella Margaret Tilson
  πŸ’ 1918/3632
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 26
Dwelling Place Ashburton Hinds
Length of Residence 3 days 26 years
Marriage Place St Luke's Church of England Hinds
Folio 3019
Consent
Date of Certificate 13 April 1918
Officiating Minister Rev J. F. Feron Church of England
19 18 April 1918 Frank David Hamilton
Grace Amelia Hook
Frank David Hamilton
Grace Amelia Hook
πŸ’ 1918/3634
Bachelor
Spinster
Labourer
Domestic duties
35
26
Chertsey
Seafield
6 months
6 months
Presbyterian Manse Ashburton 3020 18 April 1918 Rev. George Miller Presbyterian
No 19
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Frank David Hamilton Grace Amelia Hook
  πŸ’ 1918/3634
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 35 26
Dwelling Place Chertsey Seafield
Length of Residence 6 months 6 months
Marriage Place Presbyterian Manse Ashburton
Folio 3020
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev. George Miller Presbyterian
20 22 April 1918 Alfred Vessey
Harriett May Hefford
Alfred Vessey
Harriett May Hefford
πŸ’ 1918/3635
Bachelor
Spinster
Labourer
General domestic duties
53
21
Hampstead
Ashburton
53 years
21 years
Presbyterian Manse Ashburton 3021 22 April 1918 Rev George Miller Presbyterian
No 20
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Alfred Vessey Harriett May Hefford
  πŸ’ 1918/3635
Condition Bachelor Spinster
Profession Labourer General domestic duties
Age 53 21
Dwelling Place Hampstead Ashburton
Length of Residence 53 years 21 years
Marriage Place Presbyterian Manse Ashburton
Folio 3021
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev George Miller Presbyterian
21 26 April 1918 George Allison
Vera Francis Cowan
George Allison
Vera Francis Cowan
πŸ’ 1918/3636
Bachelor
Spinster
Lieutenant NZ Military Forces
Domestic duties
25
27
Trentham
Ashburton
1 month
9 years
St Stephen's Church of England Ashburton 3022 26 April 1918 Rev H. N. Wright Church of England
No 21
Date of Notice 26 April 1918
  Groom Bride
Names of Parties George Allison Vera Francis Cowan
  πŸ’ 1918/3636
Condition Bachelor Spinster
Profession Lieutenant NZ Military Forces Domestic duties
Age 25 27
Dwelling Place Trentham Ashburton
Length of Residence 1 month 9 years
Marriage Place St Stephen's Church of England Ashburton
Folio 3022
Consent
Date of Certificate 26 April 1918
Officiating Minister Rev H. N. Wright Church of England

Page 1923

District of Ashburton Quarter ending 30 June 1918 Registrar A. L. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 3 June 1918 Robert Ernest Hampton
Gladys Beresford Vigers
Robert Ernest Hampton
Gladys Beresford Vigers
πŸ’ 1918/3637
Bachelor
Spinster
Soldier 40th Reinforcements
Domestic duties
34
24
Newlands
Elgin
2 days
6 years
Church of England Ashburton 3023 3 June 1918 Rev. H. N. Wright, Church of England
No 22
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Robert Ernest Hampton Gladys Beresford Vigers
  πŸ’ 1918/3637
Condition Bachelor Spinster
Profession Soldier 40th Reinforcements Domestic duties
Age 34 24
Dwelling Place Newlands Elgin
Length of Residence 2 days 6 years
Marriage Place Church of England Ashburton
Folio 3023
Consent
Date of Certificate 3 June 1918
Officiating Minister Rev. H. N. Wright, Church of England
23 4 June 1918 William Timms
Ada Laurina Marshall
William Timms
Ada Laurina Marshall
πŸ’ 1918/3638
Bachelor
Widow
Labourer
Domestic duties
46
36
Ashburton
Ashburton
6 months
6 months
Office of the Registrar Ashburton 3024 4 June 1918 W. W. White, Registrar
No 23
Date of Notice 4 June 1918
  Groom Bride
Names of Parties William Timms Ada Laurina Marshall
  πŸ’ 1918/3638
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 46 36
Dwelling Place Ashburton Ashburton
Length of Residence 6 months 6 months
Marriage Place Office of the Registrar Ashburton
Folio 3024
Consent
Date of Certificate 4 June 1918
Officiating Minister W. W. White, Registrar
24 1 June 1918 David Wilson Croy
Elsie Wright
David Wilson Croy
Elsie Wright
πŸ’ 1918/3639
William Robert Henry
Elsie Wright
πŸ’ 1919/968
Bachelor
Spinster
Motor Mechanic
Nurse
31
29
Ashburton
Ashburton
3 days
6 days
At the residence of James Croy Allenton 3025 5 June 1918 Rev. G. Frost, Methodist
No 24
Date of Notice 1 June 1918
  Groom Bride
Names of Parties David Wilson Croy Elsie Wright
  πŸ’ 1918/3639
BDM Match (60%) William Robert Henry Elsie Wright
  πŸ’ 1919/968
Condition Bachelor Spinster
Profession Motor Mechanic Nurse
Age 31 29
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 6 days
Marriage Place At the residence of James Croy Allenton
Folio 3025
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. G. Frost, Methodist
25 8 June 1918 Harold Edwin Curtis
Phoebe Fullerton Borthwick
Harold Edwin Curtis
Phoebe Fullerton Borthwick
πŸ’ 1918/3647
Bachelor
Spinster
Insurance Agent
Domestic duties
44
27
Ashburton
Hampstead Ashburton
3 days
5 years
Presbyterian Church Ashburton 3026 8 June 1918 Rev. Geo. Miller, Presbyterian
No 25
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Harold Edwin Curtis Phoebe Fullerton Borthwick
  πŸ’ 1918/3647
Condition Bachelor Spinster
Profession Insurance Agent Domestic duties
Age 44 27
Dwelling Place Ashburton Hampstead Ashburton
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church Ashburton
Folio 3026
Consent
Date of Certificate 8 June 1918
Officiating Minister Rev. Geo. Miller, Presbyterian
26 8 June 1918 Alexander Anderson
Helena Gytha Collins
Alexander Anderson
Helena Gytha Collins
πŸ’ 1918/3658
Bachelor
Spinster
Accountant
Domestic duties
34
29
Ashburton
Ashburton
34 years
29 years
Methodist Church Ashburton 3027 8 June 1918 Rev. Geo Frost, Methodist
No 26
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Alexander Anderson Helena Gytha Collins
  πŸ’ 1918/3658
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 34 29
Dwelling Place Ashburton Ashburton
Length of Residence 34 years 29 years
Marriage Place Methodist Church Ashburton
Folio 3027
Consent
Date of Certificate 8 June 1918
Officiating Minister Rev. Geo Frost, Methodist

Page 1924

District of Ashburton Quarter ending 30 June 1918 Registrar A. R. White
No Date of Notice Names and 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 8 June 1918 George Robert Tilson
Henrietta Annie Bolton
George Robert Tilson
Henrietta Annie Bolton
πŸ’ 1918/3665
Bachelor
Spinster
Farmer
Domestic Duties
32
18
Hinds
Mayfield
32 years
18 years
Presbyterian Church Mayfield 3028 Isaac Bolton father of minor 8 June 1918 Rev. J. Johnston Presbyterian
No 27
Date of Notice 8 June 1918
  Groom Bride
Names of Parties George Robert Tilson Henrietta Annie Bolton
  πŸ’ 1918/3665
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 18
Dwelling Place Hinds Mayfield
Length of Residence 32 years 18 years
Marriage Place Presbyterian Church Mayfield
Folio 3028
Consent Isaac Bolton father of minor
Date of Certificate 8 June 1918
Officiating Minister Rev. J. Johnston Presbyterian
28 15 June 1918 Edwin John Smith
Annie Georgina Shaw
Edwin John Smith
Annie Georgina Shaw
πŸ’ 1918/3666
Bachelor
Spinster
Farmer
Domestic Duties
55
41
Tinwald
Ashburton
38 years
38 years
At the dwelling of Annie Georgina Shaw Ashburton 3029 15 June 1918 Rev. Geo. Miller Presbyterian
No 28
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Edwin John Smith Annie Georgina Shaw
  πŸ’ 1918/3666
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 55 41
Dwelling Place Tinwald Ashburton
Length of Residence 38 years 38 years
Marriage Place At the dwelling of Annie Georgina Shaw Ashburton
Folio 3029
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. Geo. Miller Presbyterian
29 19 June 1918 Francis Thomas Claydon
Isabella Elizabeth Robe Burgess
Francis Thomas Claydon
Isabella Elizabeth Robe Burgess
πŸ’ 1918/3667
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Ashburton
Ashburton
3 days
9 months
At the dwelling of James Burgess Ashburton 3030 19 June 1918 Rev. Geo. Miller Presbyterian
No 29
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Francis Thomas Claydon Isabella Elizabeth Robe Burgess
  πŸ’ 1918/3667
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 9 months
Marriage Place At the dwelling of James Burgess Ashburton
Folio 3030
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. Geo. Miller Presbyterian
30 22 June 1918 William Leary
Catherine Murphy
William Leary
Catherine Murphy
πŸ’ 1918/3881
Bachelor
Spinster
Farm Labourer
Domestic Duties
19
23
Ashburton
Ashburton
10 days
3 days
Roman Catholic Church Ashburton 3250 Cornelius Leary father of minor 26 June 1918 Rev. J. J. O'Donnell Roman Catholic
No 30
Date of Notice 22 June 1918
  Groom Bride
Names of Parties William Leary Catherine Murphy
  πŸ’ 1918/3881
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 19 23
Dwelling Place Ashburton Ashburton
Length of Residence 10 days 3 days
Marriage Place Roman Catholic Church Ashburton
Folio 3250
Consent Cornelius Leary father of minor
Date of Certificate 26 June 1918
Officiating Minister Rev. J. J. O'Donnell Roman Catholic
31 27 June 1918 Joseph Edward Henry McAleer
Evelyn Millicent Coldicott
Joseph Edward Henry McAleer
Evelyn Millicent Coldicott
πŸ’ 1918/3668
Bachelor
Spinster
Driver
Weaver
25
21
Ashburton
Trevorton
6 months
21 years
Church of England Ashburton 3031 27 June 1918 Rev. H. N. Wright Church of England
No 31
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Joseph Edward Henry McAleer Evelyn Millicent Coldicott
  πŸ’ 1918/3668
Condition Bachelor Spinster
Profession Driver Weaver
Age 25 21
Dwelling Place Ashburton Trevorton
Length of Residence 6 months 21 years
Marriage Place Church of England Ashburton
Folio 3031
Consent
Date of Certificate 27 June 1918
Officiating Minister Rev. H. N. Wright Church of England

Page 1925

District of Ashburton Quarter ending 30 September 1918 Registrar J. W. Bowden
No Date of Notice Names and 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 23 July 1918 John Wardlaw
Hannah Elizabeth MacPherson
John Wardlaw
Hannah Elizabeth MacPherson
πŸ’ 1918/1614
Bachelor
Widow
Labourer
domestic duties
45
42
Ashburton
Ashburton
6 months
17 years
at the dwelling of Mr MacPherson Kermode Street Ashburton 4648 23 July 1918 Mr J. M. Innes, Church of Christ
No 32
Date of Notice 23 July 1918
  Groom Bride
Names of Parties John Wardlaw Hannah Elizabeth MacPherson
  πŸ’ 1918/1614
Condition Bachelor Widow
Profession Labourer domestic duties
Age 45 42
Dwelling Place Ashburton Ashburton
Length of Residence 6 months 17 years
Marriage Place at the dwelling of Mr MacPherson Kermode Street Ashburton
Folio 4648
Consent
Date of Certificate 23 July 1918
Officiating Minister Mr J. M. Innes, Church of Christ
33 25 July 1918 Albert Bright
Violet Christina Shaw
Albert Bright
Violet Christina Shaw
πŸ’ 1918/1615
Bachelor
Spinster
Soldier
domestic duties
30
29
Ashburton
Ashburton
18 years
29 years
Presbyterian Manse Ashburton 4649 25 July 1918 Rev. George Miller, Presbyterian
No 33
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Albert Bright Violet Christina Shaw
  πŸ’ 1918/1615
Condition Bachelor Spinster
Profession Soldier domestic duties
Age 30 29
Dwelling Place Ashburton Ashburton
Length of Residence 18 years 29 years
Marriage Place Presbyterian Manse Ashburton
Folio 4649
Consent
Date of Certificate 25 July 1918
Officiating Minister Rev. George Miller, Presbyterian
34 29 July 1918 Francis William Chapman Haslam
Grace Helena Wakeig
Francis William Chapman Haslam
Grace Helena Makeig
πŸ’ 1918/5259
Widower
Spinster
University Professor
Teacher
65
37
Ashburton
Ashburton
3 days
15 years
St Stephens Church of England Ashburton 4677 29 July 1918 Rev. H. N. Wright, Church of England
No 34
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Francis William Chapman Haslam Grace Helena Wakeig
BDM Match (97%) Francis William Chapman Haslam Grace Helena Makeig
  πŸ’ 1918/5259
Condition Widower Spinster
Profession University Professor Teacher
Age 65 37
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 15 years
Marriage Place St Stephens Church of England Ashburton
Folio 4677
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev. H. N. Wright, Church of England
35 31 July 1918 William Henry Joseph Sellars
Lottie May Corey
William Henry Joseph Sellars
Lottie May Corey
πŸ’ 1918/1616
Widower
Spinster
Sanitary cleaner
domestic duties
48
37
Ashburton
Ashburton
3 days
2 months
at the dwelling of George Porter 178 Victoria Street Ashburton 4650 31 July 1918 Mr James Belshaw, Methodist
No 35
Date of Notice 31 July 1918
  Groom Bride
Names of Parties William Henry Joseph Sellars Lottie May Corey
  πŸ’ 1918/1616
Condition Widower Spinster
Profession Sanitary cleaner domestic duties
Age 48 37
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 2 months
Marriage Place at the dwelling of George Porter 178 Victoria Street Ashburton
Folio 4650
Consent
Date of Certificate 31 July 1918
Officiating Minister Mr James Belshaw, Methodist
36 31 July 1918 Leslie Henry Tozer
Irene May Gibson
Leslie Henry Tozer
Irene May Gibson
πŸ’ 1918/1617
Bachelor
Spinster
Sergeant Major N.Z.E.F.
domestic duties
29
23
Ashburton
Ashburton
3 years
20 years
Presbyterian Church Ashburton 4651 31 July 1918 Rev. George Miller, Presbyterian
No 36
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Leslie Henry Tozer Irene May Gibson
  πŸ’ 1918/1617
Condition Bachelor Spinster
Profession Sergeant Major N.Z.E.F. domestic duties
Age 29 23
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 20 years
Marriage Place Presbyterian Church Ashburton
Folio 4651
Consent
Date of Certificate 31 July 1918
Officiating Minister Rev. George Miller, Presbyterian

Page 1926

District of Ashburton Quarter ending 30 September 1918 Registrar W. W. White
No Date of Notice Names and 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 12 August 1918 Thomas Stockdill
Elizabeth Amy Burdett Stuart
Thomas Stockdill
Elizabeth Amy Burdett Stuart
πŸ’ 1918/1618
Bachelor
Spinster
2nd Lieutenant Main Body New Zealand Expeditionary Force
Teacher
24
22
Ashburton
Ashburton
2 months
2 months
St Stephens Church of England Ashburton 4652 12 August 1918 Rev H. N. Wright - Church of England
No 37
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Thomas Stockdill Elizabeth Amy Burdett Stuart
  πŸ’ 1918/1618
Condition Bachelor Spinster
Profession 2nd Lieutenant Main Body New Zealand Expeditionary Force Teacher
Age 24 22
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 2 months
Marriage Place St Stephens Church of England Ashburton
Folio 4652
Consent
Date of Certificate 12 August 1918
Officiating Minister Rev H. N. Wright - Church of England
38 20 August 1918 Robert Skinner
Mary Ellen Beattie
Robert Skinner
Mary Ellen Beattie
πŸ’ 1918/5033
Widower
Widow
Farmer
Domestic duties
65
43
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 4653 20 August 1918 W. W. White Registrar
No 38
Date of Notice 20 August 1918
  Groom Bride
Names of Parties Robert Skinner Mary Ellen Beattie
  πŸ’ 1918/5033
Condition Widower Widow
Profession Farmer Domestic duties
Age 65 43
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 4653
Consent
Date of Certificate 20 August 1918
Officiating Minister W. W. White Registrar
39 30 August 1918 Arthur Leonard Clarke
Mary Emily Dot Welsh
Arthur Leonard Clarke
Mary Emily Dot Welsh
πŸ’ 1918/5044
Bachelor
Spinster
Soldier New Zealand National Reserve 43rd Reinforcement
Domestic duties
29
23
Ashburton
Ashburton
1 day
7 years
Baring Square Church Ashburton 4654 30 August 1918 Rev. George Frost Methodist
No 39
Date of Notice 30 August 1918
  Groom Bride
Names of Parties Arthur Leonard Clarke Mary Emily Dot Welsh
  πŸ’ 1918/5044
Condition Bachelor Spinster
Profession Soldier New Zealand National Reserve 43rd Reinforcement Domestic duties
Age 29 23
Dwelling Place Ashburton Ashburton
Length of Residence 1 day 7 years
Marriage Place Baring Square Church Ashburton
Folio 4654
Consent
Date of Certificate 30 August 1918
Officiating Minister Rev. George Frost Methodist
40 18 September 1918 John Samuel Sprott
Caroline Jane Lui Sprott
John Samuel Sprott
Caroline Jane Tui Sprott
πŸ’ 1918/5048
Bachelor
Spinster
Farmer
domestic duties
25
18
Ashburton
Dromore
3 days
3 years
Office of the Registrar Ashburton 4655 Frederick William Sprott father of Minor 18 September 1918 W. W. White Registrar
No 40
Date of Notice 18 September 1918
  Groom Bride
Names of Parties John Samuel Sprott Caroline Jane Lui Sprott
BDM Match (98%) John Samuel Sprott Caroline Jane Tui Sprott
  πŸ’ 1918/5048
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 18
Dwelling Place Ashburton Dromore
Length of Residence 3 days 3 years
Marriage Place Office of the Registrar Ashburton
Folio 4655
Consent Frederick William Sprott father of Minor
Date of Certificate 18 September 1918
Officiating Minister W. W. White Registrar
41 21 September 1918 James Morris Oakley
Mary Bradshaw
James Morris Oakley
Mary Bradshaw
πŸ’ 1918/5050
Bachelor
Spinster
Farmer
Tailoress
31
36
Willowby
Tinwald
7 years
36 years
Presbyterian Church Tinwald 4656 21 September 1918 Rev. Wm. Marshall Presbyterian
No 41
Date of Notice 21 September 1918
  Groom Bride
Names of Parties James Morris Oakley Mary Bradshaw
  πŸ’ 1918/5050
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 31 36
Dwelling Place Willowby Tinwald
Length of Residence 7 years 36 years
Marriage Place Presbyterian Church Tinwald
Folio 4656
Consent
Date of Certificate 21 September 1918
Officiating Minister Rev. Wm. Marshall Presbyterian

Page 1927

District of Ashburton Quarter ending 30 September 1918 Registrar C. W. White
No Date of Notice Names and 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 23 September 1918 Joseph William Nelson
Emily Alice Weston
Joseph William Nelson
Emily Alice Weston
πŸ’ 1918/5049
Bachelor
Spinster
Farmer
Domestic duties
29
28
Eiffelton
Waterton
5 years
28 years
Methodist Church Waterton 4657 23 September 1918 Rev. Samuel Bailey, Methodist
No 42
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Joseph William Nelson Emily Alice Weston
  πŸ’ 1918/5049
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 28
Dwelling Place Eiffelton Waterton
Length of Residence 5 years 28 years
Marriage Place Methodist Church Waterton
Folio 4657
Consent
Date of Certificate 23 September 1918
Officiating Minister Rev. Samuel Bailey, Methodist
43 25 September 1918 George Colville
Grace Lillian Walker
George Colville
Grace Lilian Walker
πŸ’ 1918/5051
Bachelor
Spinster
Motor mechanic
Domestic duties
19
19
Tinwald
Tinwald
6 years
3 years
at the dwelling of James Walker Tinwald 4658 Alfred Colville father of minor; James Walker father of minor. 25 September 1918 Rev. George Miller, Presbyterian
No 43
Date of Notice 25 September 1918
  Groom Bride
Names of Parties George Colville Grace Lillian Walker
BDM Match (98%) George Colville Grace Lilian Walker
  πŸ’ 1918/5051
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 19 19
Dwelling Place Tinwald Tinwald
Length of Residence 6 years 3 years
Marriage Place at the dwelling of James Walker Tinwald
Folio 4658
Consent Alfred Colville father of minor; James Walker father of minor.
Date of Certificate 25 September 1918
Officiating Minister Rev. George Miller, Presbyterian
44 27 September 1918 Charles Ernest Jessop
Annie Louisa Little
Charles Ernest Jessop
Annie Lousia Little
πŸ’ 1918/5052
Bachelor
Spinster
Clerk
Tailoress
33
25
Ashburton
Ashburton
20 years
11 years
at the dwelling of W. H. Little Peter Street Ashburton 4659 27 September 1918 Rev. George Frost, Methodist
No 44
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Charles Ernest Jessop Annie Louisa Little
BDM Match (95%) Charles Ernest Jessop Annie Lousia Little
  πŸ’ 1918/5052
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 33 25
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 11 years
Marriage Place at the dwelling of W. H. Little Peter Street Ashburton
Folio 4659
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev. George Frost, Methodist
45 28 September 1918 Duncan McDougall Morrison
Gladys Aimee Keith
Duncan McDougall Morrison
Gladys Aimee Keith
πŸ’ 1918/5265
Bachelor
Spinster
Farmer
Domestic duties
25
27
Ashburton
Allenton
3 days
10 years
Church of England Ashburton 4598 30 September 1918 Rev. H. N. Wright, Church of England
No 45
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Duncan McDougall Morrison Gladys Aimee Keith
  πŸ’ 1918/5265
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 27
Dwelling Place Ashburton Allenton
Length of Residence 3 days 10 years
Marriage Place Church of England Ashburton
Folio 4598
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. H. N. Wright, Church of England

Page 1929

District of Ashburton Quarter ending 31 December 1918 Registrar W. W. White
No Date of Notice Names and 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 7 October 1918 Thomas Williams Russell
Mary Christina McCormick
Thomas William Purcell
Mary Christina McCormick
πŸ’ 1918/3482
Bachelor
Spinster
Pastry cook
Clerk
30
25
Ashburton
Ashburton
10 years
25 years
Roman Catholic Church Ashburton 6021 7 October 1918 Rev. J. J. O'Donnell, Roman Catholic
No 46
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Thomas Williams Russell Mary Christina McCormick
BDM Match (91%) Thomas William Purcell Mary Christina McCormick
  πŸ’ 1918/3482
Condition Bachelor Spinster
Profession Pastry cook Clerk
Age 30 25
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 25 years
Marriage Place Roman Catholic Church Ashburton
Folio 6021
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
47 8 October 1918 William James Lennon
Ann Bishop
William James Lemon
Ann Bishop
πŸ’ 1918/6391
Bachelor
Spinster
Farm labourer
Domestic duties
26
23
Ashburton
Tinwald
26 years
23 years
Roman Catholic Church Ashburton 6022 8 October 1918 Rev. J. J. O'Donnell, Roman Catholic
No 47
Date of Notice 8 October 1918
  Groom Bride
Names of Parties William James Lennon Ann Bishop
BDM Match (95%) William James Lemon Ann Bishop
  πŸ’ 1918/6391
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 26 23
Dwelling Place Ashburton Tinwald
Length of Residence 26 years 23 years
Marriage Place Roman Catholic Church Ashburton
Folio 6022
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
48 16 October 1918 John Thomas Vickers
Lilian Mary Falconer
John Thomas Aicken
Lilian Mary Tavener
πŸ’ 1918/6392
Bachelor
Spinster
Farmer
Domestic duties
40
30
Lowcliffe
Ashburton
14 years
3 days
Office of the Registrar Ashburton 6023 16 October 1918 W. W. White, Registrar
No 48
Date of Notice 16 October 1918
  Groom Bride
Names of Parties John Thomas Vickers Lilian Mary Falconer
BDM Match (82%) John Thomas Aicken Lilian Mary Tavener
  πŸ’ 1918/6392
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 30
Dwelling Place Lowcliffe Ashburton
Length of Residence 14 years 3 days
Marriage Place Office of the Registrar Ashburton
Folio 6023
Consent
Date of Certificate 16 October 1918
Officiating Minister W. W. White, Registrar
49 20 November 1918 William James Herbert Brown
Jean Ross Lane
William James Herbert Brown
Jean Ross Lane
πŸ’ 1918/3484
Bachelor
Spinster
Fireman N.Z.R.
Domestic duties
30
29
Ashburton
Allenton
3 days
16 years
at the dwelling of John Lane, 48 Alford Road, Allenton 6024 20 November 1918 Rev. George Miller, Presbyterian
No 49
Date of Notice 20 November 1918
  Groom Bride
Names of Parties William James Herbert Brown Jean Ross Lane
  πŸ’ 1918/3484
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic duties
Age 30 29
Dwelling Place Ashburton Allenton
Length of Residence 3 days 16 years
Marriage Place at the dwelling of John Lane, 48 Alford Road, Allenton
Folio 6024
Consent
Date of Certificate 20 November 1918
Officiating Minister Rev. George Miller, Presbyterian
50 21 November 1918 Colin William Rene Campbell
Bessie Mugford
Colin William Rene Campbell
Bessie Mugford
πŸ’ 1918/3485
Bachelor
Spinster
Labourer
Domestic duties
28
22
Ashburton
Waterton
4 years
22 years
Office of the Registrar Ashburton 6025 21 November 1918 W. W. White, Registrar
No 50
Date of Notice 21 November 1918
  Groom Bride
Names of Parties Colin William Rene Campbell Bessie Mugford
  πŸ’ 1918/3485
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 22
Dwelling Place Ashburton Waterton
Length of Residence 4 years 22 years
Marriage Place Office of the Registrar Ashburton
Folio 6025
Consent
Date of Certificate 21 November 1918
Officiating Minister W. W. White, Registrar

Page 1930

District of Ashburton Quarter ending 31 December 1918 Registrar C. O. Coote
No Date of Notice Names and 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 10 December 1918 David Forest Mark Milne
Minnie Henrietta Thomas
David Forest Clark Milne
Minnie Henrietta Thomas
πŸ’ 1918/6353
Bachelor
Spinster
Gas fitter
Domestic duties
27
21
Ashburton
Ashburton
3 days
21 years
Presbyterian Manse Ashburton 6026 10 December 1918 Rev. George Miller Presbyterian
No 51
Date of Notice 10 December 1918
  Groom Bride
Names of Parties David Forest Mark Milne Minnie Henrietta Thomas
BDM Match (96%) David Forest Clark Milne Minnie Henrietta Thomas
  πŸ’ 1918/6353
Condition Bachelor Spinster
Profession Gas fitter Domestic duties
Age 27 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 21 years
Marriage Place Presbyterian Manse Ashburton
Folio 6026
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. George Miller Presbyterian
52 11 December 1918 Eric Lane Black
Florence Mary Hudson
Eric Lane Black
Florence Mary Hudson
πŸ’ 1918/6364
Bachelor
Spinster
Electric Engineer
Shop Assistant
21
31
Ashburton
Ashburton
3 days
3 days
St. Stephens Church of England Ashburton 6027 11 December 1918 Rev. H. N. Wright Church of England
No 52
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Eric Lane Black Florence Mary Hudson
  πŸ’ 1918/6364
Condition Bachelor Spinster
Profession Electric Engineer Shop Assistant
Age 21 31
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St. Stephens Church of England Ashburton
Folio 6027
Consent
Date of Certificate 11 December 1918
Officiating Minister Rev. H. N. Wright Church of England
53 12 December 1918 Samuel Knox
Gladys Hilda Hall
Samuel Knox
Gladys Hilda Hall
πŸ’ 1918/6371
Bachelor
Spinster
Threshing Miller
Domestic duties
39
28
Allenton
Hampstead
30 years
10 years
Presbyterian Church Ashburton 6028 12 December 1918 Rev. George Miller Presbyterian
No 53
Date of Notice 12 December 1918
  Groom Bride
Names of Parties Samuel Knox Gladys Hilda Hall
  πŸ’ 1918/6371
Condition Bachelor Spinster
Profession Threshing Miller Domestic duties
Age 39 28
Dwelling Place Allenton Hampstead
Length of Residence 30 years 10 years
Marriage Place Presbyterian Church Ashburton
Folio 6028
Consent
Date of Certificate 12 December 1918
Officiating Minister Rev. George Miller Presbyterian
54 12 December 1918 Francis George Greenslade
Mary Ann Monson
Francis George Greenslade
Mary Ann Monson
πŸ’ 1918/6372
Bachelor
Spinster
Farmer
Domestic duties
32
32
Tinwald
Allenton
5 years
32 years
St. Stephens Church of England Ashburton 6029 12 December 1918 Rev. H. N. Wright Church of England
No 54
Date of Notice 12 December 1918
  Groom Bride
Names of Parties Francis George Greenslade Mary Ann Monson
  πŸ’ 1918/6372
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 32
Dwelling Place Tinwald Allenton
Length of Residence 5 years 32 years
Marriage Place St. Stephens Church of England Ashburton
Folio 6029
Consent
Date of Certificate 12 December 1918
Officiating Minister Rev. H. N. Wright Church of England
55 12 December 1918 James Moore
Sarah Ann Sault
James Moore
Sarah Ann Sant
πŸ’ 1918/6373
Bachelor
Spinster
Farm Labourer
Domestic duties
39
38
Ashburton
Ashburton
8 days
10 days
At the dwelling of Samuel Jayne 25 Wellington Street Hampstead 6030 12 December 1918 Rev. C. S. Matthews Baptist
No 55
Date of Notice 12 December 1918
  Groom Bride
Names of Parties James Moore Sarah Ann Sault
BDM Match (93%) James Moore Sarah Ann Sant
  πŸ’ 1918/6373
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 39 38
Dwelling Place Ashburton Ashburton
Length of Residence 8 days 10 days
Marriage Place At the dwelling of Samuel Jayne 25 Wellington Street Hampstead
Folio 6030
Consent
Date of Certificate 12 December 1918
Officiating Minister Rev. C. S. Matthews Baptist

Page 1931

District of Ashburton Quarter ending 31 December 1918 Registrar C. W. White
No Date of Notice Names and 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 18 December 1918 Cecil Malthus
Jessie Hazel Annandale Watters
Cecil Malthus
Jessie Hazel Annandale Watters
πŸ’ 1918/6374
Bachelor
Spinster
Teacher
Teacher
28
23
Ashburton
Ashburton
3 days
2 years
Presbyterian Church Ashburton 6031 18 December 1918 Rev. George Miller, Presbyterian
No 56
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Cecil Malthus Jessie Hazel Annandale Watters
  πŸ’ 1918/6374
Condition Bachelor Spinster
Profession Teacher Teacher
Age 28 23
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church Ashburton
Folio 6031
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. George Miller, Presbyterian
57 18 December 1918 Isaac George Gale
May Annie McClelland
Isaac George Gale
May Annie Cleland
πŸ’ 1918/6375
Bachelor
Spinster
Tailor
Tailoress
26
22
Trevorton
Hampstead
26 years
8 years
Presbyterian Church Ashburton 6032 18 December 1918 Rev. George Miller, Presbyterian
No 57
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Isaac George Gale May Annie McClelland
BDM Match (93%) Isaac George Gale May Annie Cleland
  πŸ’ 1918/6375
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 26 22
Dwelling Place Trevorton Hampstead
Length of Residence 26 years 8 years
Marriage Place Presbyterian Church Ashburton
Folio 6032
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. George Miller, Presbyterian
58 24 December 1918 William Charles Riddell
Minnie Taylor
William Charles Riddell
Minnie Taylor
πŸ’ 1918/6376
Bachelor
Spinster
Storeman
Nurse
36
34
Ashburton
Ashburton
3 days
16 years
At the residence of Mrs R. J. Hughes, 67 Cameron Street Ashburton 6033 24 December 1918 Rev. Samuel Bailey, Methodist
No 58
Date of Notice 24 December 1918
  Groom Bride
Names of Parties William Charles Riddell Minnie Taylor
  πŸ’ 1918/6376
Condition Bachelor Spinster
Profession Storeman Nurse
Age 36 34
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 16 years
Marriage Place At the residence of Mrs R. J. Hughes, 67 Cameron Street Ashburton
Folio 6033
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev. Samuel Bailey, Methodist
59 30 December 1918 William Musbury White
Annie Craighead
William Winsbury White
Annie Craighead
πŸ’ 1919/325
Widower
Spinster
Registrar
Dressmaker
66
42
Ashburton
Allenton
40 years
40 years
At the dwelling of William Craighead, Middle Road Allenton 73/1919 30 December 1918 Rev. George Miller, Presbyterian
No 59
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William Musbury White Annie Craighead
BDM Match (93%) William Winsbury White Annie Craighead
  πŸ’ 1919/325
Condition Widower Spinster
Profession Registrar Dressmaker
Age 66 42
Dwelling Place Ashburton Allenton
Length of Residence 40 years 40 years
Marriage Place At the dwelling of William Craighead, Middle Road Allenton
Folio 73/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. George Miller, Presbyterian

Page 1933

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 William Bell Cooper
Maggie Moorhead
William Bell Cooper
Maggie Moorhead
πŸ’ 1918/1067
Bachelor
Spinster
Farmer
42
39
St Albans
St Albans
4 days
4 days
Residence of Mr Cooper, 23 Aikmans Road, St Albans 556 3 January 1918 Rev R Erwin Presbyterian
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties William Bell Cooper Maggie Moorhead
  πŸ’ 1918/1067
Condition Bachelor Spinster
Profession Farmer
Age 42 39
Dwelling Place St Albans St Albans
Length of Residence 4 days 4 days
Marriage Place Residence of Mr Cooper, 23 Aikmans Road, St Albans
Folio 556
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev R Erwin Presbyterian
2 3 January 1918 William Arnold Wilkie
Ida May Maddison
William Arnold Wilkie
Ida May Maddison
πŸ’ 1918/1068
Bachelor
Spinster
Farmer
28
27
Spreydon
Sumner
7 days
2 years
St John's Church, Christchurch 557 3 January 1918 Rev P. J. Cocks Anglican
No 2
Date of Notice 3 January 1918
  Groom Bride
Names of Parties William Arnold Wilkie Ida May Maddison
  πŸ’ 1918/1068
Condition Bachelor Spinster
Profession Farmer
Age 28 27
Dwelling Place Spreydon Sumner
Length of Residence 7 days 2 years
Marriage Place St John's Church, Christchurch
Folio 557
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev P. J. Cocks Anglican
3 3 January 1918 George Lester Gunther Donaldson
Maud Claribel Parker
George Lester Gunther Donaldson
Maud Claribel Parker
πŸ’ 1918/1045
Bachelor
Widow March 27, 1917
Accountant
38
42
St Albans
Fendalton
11 years
Life
St Mary's Church, Merivale 558 3 January 1918 Rev W H Orbell Anglican
No 3
Date of Notice 3 January 1918
  Groom Bride
Names of Parties George Lester Gunther Donaldson Maud Claribel Parker
  πŸ’ 1918/1045
Condition Bachelor Widow March 27, 1917
Profession Accountant
Age 38 42
Dwelling Place St Albans Fendalton
Length of Residence 11 years Life
Marriage Place St Mary's Church, Merivale
Folio 558
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev W H Orbell Anglican
4 3 January 1918 Charles Robert Hutchings
Eva May Marsh
Charles Robert Hutchings
Eva May Marsh
πŸ’ 1918/1046
Bachelor
Spinster
Soldier
Dressmaker
29
26
Sydenham
Addington
2 days
3 years
St Saviour's Church, Sydenham 559 3 January 1918 Rev P. J. Cocks Anglican
No 4
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Charles Robert Hutchings Eva May Marsh
  πŸ’ 1918/1046
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 29 26
Dwelling Place Sydenham Addington
Length of Residence 2 days 3 years
Marriage Place St Saviour's Church, Sydenham
Folio 559
Consent
Date of Certificate 3 January 1918
Officiating Minister Rev P. J. Cocks Anglican
5 4 January 1918 George Cook
Beatrice Louise Shore
George Cook
Beatrice Louise Shore
πŸ’ 1918/1047
Widower Sept 9, 1916
Widow April 15, 1902
Labourer
66
48
Christchurch
Christchurch
35 years
12 years
Registrar's Office, Christchurch 560 4 January 1918 Registrar
No 5
Date of Notice 4 January 1918
  Groom Bride
Names of Parties George Cook Beatrice Louise Shore
  πŸ’ 1918/1047
Condition Widower Sept 9, 1916 Widow April 15, 1902
Profession Labourer
Age 66 48
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 560
Consent
Date of Certificate 4 January 1918
Officiating Minister Registrar

Page 1934

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 January 1918 Henry Phillips
Olive Kate Queree
Henry Phillips
Olive Kate Queree
πŸ’ 1918/1048
Bachelor
Spinster
Baker
23
24
Linwood
Linwood
3 days
7 years
Residence of Mrs. J. P. Queree, 56 Armagh Street, Linwood 561 4 January 1918 Rev. W. Tanner, Congregational
No 6
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Henry Phillips Olive Kate Queree
  πŸ’ 1918/1048
Condition Bachelor Spinster
Profession Baker
Age 23 24
Dwelling Place Linwood Linwood
Length of Residence 3 days 7 years
Marriage Place Residence of Mrs. J. P. Queree, 56 Armagh Street, Linwood
Folio 561
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev. W. Tanner, Congregational
7 4 January 1918 Job Chaston
Kathleen Thomson
Job Chaston
Kathleen Thomson
πŸ’ 1918/1049
Widower 18.10.12
Spinster
Labourer
Presser
31
22
Christchurch
Christchurch
Life
Life
St Michael's Church, Christchurch 562 4 January 1918 Rev. C. G. Perry, Anglican
No 7
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Job Chaston Kathleen Thomson
  πŸ’ 1918/1049
Condition Widower 18.10.12 Spinster
Profession Labourer Presser
Age 31 22
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Michael's Church, Christchurch
Folio 562
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev. C. G. Perry, Anglican
8 5 January 1918 Cecil John A'Court
Mary May Perkins
Cecil John A'Court
Mary May Perkins
πŸ’ 1918/1050
Bachelor
Spinster
Plumber
26
26
St Albans
Heathcote
26 years
26 years
Registrar's Office, Christchurch 563 5 January 1918 Registrar
No 8
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Cecil John A'Court Mary May Perkins
  πŸ’ 1918/1050
Condition Bachelor Spinster
Profession Plumber
Age 26 26
Dwelling Place St Albans Heathcote
Length of Residence 26 years 26 years
Marriage Place Registrar's Office, Christchurch
Folio 563
Consent
Date of Certificate 5 January 1918
Officiating Minister Registrar
9 5 January 1918 Herbert Newey Lucas
Frances Gertrude Vague
Herbert Newey Lucas
Frances Gertrude Vague
πŸ’ 1918/1051
Bachelor
Spinster
School Teacher
28
24
St Albans
Papanui
28 days
2 years
St Andrew's Church, Christchurch 564 5 January 1918 Rev. W. McCallum, Presbyterian
No 9
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Herbert Newey Lucas Frances Gertrude Vague
  πŸ’ 1918/1051
Condition Bachelor Spinster
Profession School Teacher
Age 28 24
Dwelling Place St Albans Papanui
Length of Residence 28 days 2 years
Marriage Place St Andrew's Church, Christchurch
Folio 564
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev. W. McCallum, Presbyterian
10 7 January 1918 Thomas Crosby
Julia Rochfort
Thomas Crosby
Julia Rotchfort
πŸ’ 1918/1052
Bachelor
Widow September 9, 1916
Labourer
25
35
Spreydon
Spreydon
7 months
7 months
Registrar's Office, Christchurch 565 7 January 1918 Registrar
No 10
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Thomas Crosby Julia Rochfort
BDM Match (97%) Thomas Crosby Julia Rotchfort
  πŸ’ 1918/1052
Condition Bachelor Widow September 9, 1916
Profession Labourer
Age 25 35
Dwelling Place Spreydon Spreydon
Length of Residence 7 months 7 months
Marriage Place Registrar's Office, Christchurch
Folio 565
Consent
Date of Certificate 7 January 1918
Officiating Minister Registrar

Page 1935

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 7 January 1918 James Smither
Ivy Lummis
James Smither
Ivy Lummis
πŸ’ 1918/1053
Bachelor
Spinster
Commercial Traveller
34
27
Woolston
Riccarton
2 years
9 years
St James' Church, Riccarton 566 7 January 1918 Rev G. W. Christian, Anglican
No 11
Date of Notice 7 January 1918
  Groom Bride
Names of Parties James Smither Ivy Lummis
  πŸ’ 1918/1053
Condition Bachelor Spinster
Profession Commercial Traveller
Age 34 27
Dwelling Place Woolston Riccarton
Length of Residence 2 years 9 years
Marriage Place St James' Church, Riccarton
Folio 566
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev G. W. Christian, Anglican
12 7 January 1918 George William Davis
Maude Catherine Howell
George William Davis
Maude Catherine Howell
πŸ’ 1918/1054
Bachelor
Spinster
Soldier
32
38
St Albans
Opawa
16 days
Life
St Mark's Church, Opawa 567 7 January 1918 Rev C. Williams, Anglican
No 12
Date of Notice 7 January 1918
  Groom Bride
Names of Parties George William Davis Maude Catherine Howell
  πŸ’ 1918/1054
Condition Bachelor Spinster
Profession Soldier
Age 32 38
Dwelling Place St Albans Opawa
Length of Residence 16 days Life
Marriage Place St Mark's Church, Opawa
Folio 567
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev C. Williams, Anglican
13 8 January 1918 Charles Eustathio Christopulo
Mary Stewart McLellan
Charles Eustathio Christopulo
Mary Stewart McLellan
πŸ’ 1918/1056
Bachelor
Spinster
Confectioner
Dressmaker
35
42
Rangiora
Christchurch
3 1/2 years
8 years
St Michael's Church, Christchurch 568 8 January 1918 Rev C. E. Perry, Anglican
No 13
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Charles Eustathio Christopulo Mary Stewart McLellan
  πŸ’ 1918/1056
Condition Bachelor Spinster
Profession Confectioner Dressmaker
Age 35 42
Dwelling Place Rangiora Christchurch
Length of Residence 3 1/2 years 8 years
Marriage Place St Michael's Church, Christchurch
Folio 568
Consent
Date of Certificate 8 January 1918
Officiating Minister Rev C. E. Perry, Anglican
14 9 January 1918 James Taylor Dickie
Gladys Louisa Tippler
James Taylor Dickie
Gladys Louisa Tippler
πŸ’ 1918/1057
Bachelor
Spinster
Salesman
Typiste
29
30
Christchurch
Christchurch
5 years
1 week
Registrar's Office, Christchurch 569 9 January 1918 Registrar
No 14
Date of Notice 9 January 1918
  Groom Bride
Names of Parties James Taylor Dickie Gladys Louisa Tippler
  πŸ’ 1918/1057
Condition Bachelor Spinster
Profession Salesman Typiste
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 1 week
Marriage Place Registrar's Office, Christchurch
Folio 569
Consent
Date of Certificate 9 January 1918
Officiating Minister Registrar
15 9 January 1918 Herbert John Lancelot Chapman
Mary Newnham
Herbert John Lancelot Chapman
Mary Newnham
πŸ’ 1918/1058
Bachelor
Spinster
Railway Porter
26
22
Riccarton
Riccarton
6 days
12 years
St Michael's Church, Christchurch 570 9 January 1918 Rev C. E. Perry, Anglican
No 15
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Herbert John Lancelot Chapman Mary Newnham
  πŸ’ 1918/1058
Condition Bachelor Spinster
Profession Railway Porter
Age 26 22
Dwelling Place Riccarton Riccarton
Length of Residence 6 days 12 years
Marriage Place St Michael's Church, Christchurch
Folio 570
Consent
Date of Certificate 9 January 1918
Officiating Minister Rev C. E. Perry, Anglican

Page 1936

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 9 January 1918 David Bennett
Mary Gertrude Carmichael
David Bennett
Mary Gertrude Carmichael
πŸ’ 1918/1059
Bachelor
Spinster
Jockey
Packer
24
24
Christchurch
Christchurch
4 years
8 years
Registrar's Office Christchurch 571 9 January 1918 Registrar
No 16
Date of Notice 9 January 1918
  Groom Bride
Names of Parties David Bennett Mary Gertrude Carmichael
  πŸ’ 1918/1059
Condition Bachelor Spinster
Profession Jockey Packer
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 8 years
Marriage Place Registrar's Office Christchurch
Folio 571
Consent
Date of Certificate 9 January 1918
Officiating Minister Registrar
17 11 January 1918 Edward Albert Dowle
Catherine Quickenden
Edward Albert Dowie
Catherine Quickenden
πŸ’ 1918/1060
Bachelor
Widow
Accountant (Soldier)
31
40
Christchurch
Christchurch
3 days
3 1/2 years
Registrar's Office Christchurch 572 11 January 1918 Registrar
No 17
Date of Notice 11 January 1918
  Groom Bride
Names of Parties Edward Albert Dowle Catherine Quickenden
BDM Match (97%) Edward Albert Dowie Catherine Quickenden
  πŸ’ 1918/1060
Condition Bachelor Widow
Profession Accountant (Soldier)
Age 31 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 1/2 years
Marriage Place Registrar's Office Christchurch
Folio 572
Consent
Date of Certificate 11 January 1918
Officiating Minister Registrar
18 14 January 1918 John Fahey
Margaret Mary Somerville
John Fahey
Margaret Mary Somerville
πŸ’ 1918/1061
Bachelor
Spinster
Railway Employee
36
28
Christchurch
Templeton
3 days
3 days
Roman Catholic Cathedral Christchurch 573 14 January 1918 Rev. D. Leen, Roman Catholic
No 18
Date of Notice 14 January 1918
  Groom Bride
Names of Parties John Fahey Margaret Mary Somerville
  πŸ’ 1918/1061
Condition Bachelor Spinster
Profession Railway Employee
Age 36 28
Dwelling Place Christchurch Templeton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 573
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. D. Leen, Roman Catholic
19 14 January 1918 John Arthur Woods
Irene Emily May Peary
John Arthur Woods
Irene Emily May Feary
πŸ’ 1918/201
Bachelor
Spinster
Farmer
School teacher
33
23
Christchurch
Riccarton
3 days
11 days
St Michael's Church Christchurch 574 14 January 1918 Rev. C. E. Perry, Anglican
No 19
Date of Notice 14 January 1918
  Groom Bride
Names of Parties John Arthur Woods Irene Emily May Peary
BDM Match (98%) John Arthur Woods Irene Emily May Feary
  πŸ’ 1918/201
Condition Bachelor Spinster
Profession Farmer School teacher
Age 33 23
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 11 days
Marriage Place St Michael's Church Christchurch
Folio 574
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. C. E. Perry, Anglican
20 15 January 1918 Jonathan Samuel Dales
Emma Davenport
Jonathan Samuel Dales
Emma Davenport
πŸ’ 1918/212
Widower
Spinster
Sexton
46
52
Sydenham
Sydenham
10 years
51 years
St Saviour's Church Sydenham 575 15 January 1918 Rev. H. S. Leach, Anglican
No 20
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Jonathan Samuel Dales Emma Davenport
  πŸ’ 1918/212
Condition Widower Spinster
Profession Sexton
Age 46 52
Dwelling Place Sydenham Sydenham
Length of Residence 10 years 51 years
Marriage Place St Saviour's Church Sydenham
Folio 575
Consent
Date of Certificate 15 January 1918
Officiating Minister Rev. H. S. Leach, Anglican

Page 1937

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 16 January 1918 Fred Horden Davey
Florence Grandi
Fred Horden Davey
Florence Grandi
πŸ’ 1918/218
Bachelor
Spinster
Clerk
Clerk
29
34
Merivale
Merivale
3 days
3 days
St Mary's Church Merivale 576 16 January 1918 Rev W. H. Stych Anglican
No 21
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Fred Horden Davey Florence Grandi
  πŸ’ 1918/218
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 34
Dwelling Place Merivale Merivale
Length of Residence 3 days 3 days
Marriage Place St Mary's Church Merivale
Folio 576
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev W. H. Stych Anglican
22 16 January 1918 Alfred Daniel Smith
Evelyn Elizabeth Tate
Alfred Daniel Smith
Evelyn Elizabeth Tate
πŸ’ 1918/219
Bachelor
Spinster
Farmer
Shop Assistant
25
23
Woolston
Belfast
25 years
18 years
Residence of Rev E. Copeland 46 Radley Street, Woolston 577 16 January 1918 Rev J Copeland Methodist
No 22
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Alfred Daniel Smith Evelyn Elizabeth Tate
  πŸ’ 1918/219
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 25 23
Dwelling Place Woolston Belfast
Length of Residence 25 years 18 years
Marriage Place Residence of Rev E. Copeland 46 Radley Street, Woolston
Folio 577
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev J Copeland Methodist
23 16 January 1918 John Heanesworth Rowe
Agnes Dryden
John Heanesworth Rowe
Agnes Dryden
πŸ’ 1918/220
Bachelor
Spinster
Engineer
37
28
Christchurch
Christchurch
2 months
3 weeks
Registrar's Office Christchurch 578 16 January 1918 Registrar
No 23
Date of Notice 16 January 1918
  Groom Bride
Names of Parties John Heanesworth Rowe Agnes Dryden
  πŸ’ 1918/220
Condition Bachelor Spinster
Profession Engineer
Age 37 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 3 weeks
Marriage Place Registrar's Office Christchurch
Folio 578
Consent
Date of Certificate 16 January 1918
Officiating Minister Registrar
24 18 January 1918 Duffin Robert Carson
Alice Rose Lowe
Duffon Robert Carson
Alice Rose Lowe
πŸ’ 1918/221
Bachelor
Spinster
Clerk
25
25
St Albans
Merivale
3 months
2 years
Residence of Capt. W. J. A. Hildreth 17 Cranford Street St Albans 579 18 January 1918 Captain W. J. A. Hildreth Salvation Army
No 24
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Duffin Robert Carson Alice Rose Lowe
BDM Match (98%) Duffon Robert Carson Alice Rose Lowe
  πŸ’ 1918/221
Condition Bachelor Spinster
Profession Clerk
Age 25 25
Dwelling Place St Albans Merivale
Length of Residence 3 months 2 years
Marriage Place Residence of Capt. W. J. A. Hildreth 17 Cranford Street St Albans
Folio 579
Consent
Date of Certificate 18 January 1918
Officiating Minister Captain W. J. A. Hildreth Salvation Army
25 18 January 1918 John William Batley
Sarah Beatrice Kitchener
John William Batley
Sarah Beatrice Kitchener
πŸ’ 1918/222
Bachelor
Spinster
Fireman
Tea Packer
30
23
Christchurch
Sydenham
12 months
23 years
Registrar's Office Christchurch 580 18 January 1918 Registrar
No 25
Date of Notice 18 January 1918
  Groom Bride
Names of Parties John William Batley Sarah Beatrice Kitchener
  πŸ’ 1918/222
Condition Bachelor Spinster
Profession Fireman Tea Packer
Age 30 23
Dwelling Place Christchurch Sydenham
Length of Residence 12 months 23 years
Marriage Place Registrar's Office Christchurch
Folio 580
Consent
Date of Certificate 18 January 1918
Officiating Minister Registrar

Page 1938

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 19 January 1918 Jasper Hahn
Agnes Rhoda
Jasper Hahn
Agnes Rhoda
πŸ’ 1918/223
Bachelor
Spinster
Soldier
21
19
Marshland
Marshland
3 weeks
19 years
St Mary's Church Manchester St Christchurch 581 Julia Yagdzinski formerly Rhoda Mother 19 January 1918 Rev. C. H. Seymour R.C.
No 26
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Jasper Hahn Agnes Rhoda
  πŸ’ 1918/223
Condition Bachelor Spinster
Profession Soldier
Age 21 19
Dwelling Place Marshland Marshland
Length of Residence 3 weeks 19 years
Marriage Place St Mary's Church Manchester St Christchurch
Folio 581
Consent Julia Yagdzinski formerly Rhoda Mother
Date of Certificate 19 January 1918
Officiating Minister Rev. C. H. Seymour R.C.
27 21 January 1918 Archibald John Glasgow Russell
Lily Clare Dalzell
Archibald John Glasgow Russell
Lily Clare Dalzell
πŸ’ 1918/224
Bachelor
Spinster
Soldier
20
29
Christchurch
Fendalton
1 week
1 month
St Paul's Church Christchurch 582 John Alexander Russell Father 21 January 1918 Rev. J. D. Rodger Presbyterian
No 27
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Archibald John Glasgow Russell Lily Clare Dalzell
  πŸ’ 1918/224
Condition Bachelor Spinster
Profession Soldier
Age 20 29
Dwelling Place Christchurch Fendalton
Length of Residence 1 week 1 month
Marriage Place St Paul's Church Christchurch
Folio 582
Consent John Alexander Russell Father
Date of Certificate 21 January 1918
Officiating Minister Rev. J. D. Rodger Presbyterian
28 21 January 1918 John Steele Guthrie
Phyllis Knight
John Steele Guthrie
Phyllis Knight
πŸ’ 1918/202
Bachelor
Spinster
Architect
35
22
Christchurch
Christchurch
35 years
15 years
St Martin's Church Spreydon 583 21 January 1918 Rev. C. C. Oldham Anglican
No 28
Date of Notice 21 January 1918
  Groom Bride
Names of Parties John Steele Guthrie Phyllis Knight
  πŸ’ 1918/202
Condition Bachelor Spinster
Profession Architect
Age 35 22
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 15 years
Marriage Place St Martin's Church Spreydon
Folio 583
Consent
Date of Certificate 21 January 1918
Officiating Minister Rev. C. C. Oldham Anglican
29 22 January 1918 George Hatton McCormick
Olivia Julian
George Hatton McCormick
Olivia Julian
πŸ’ 1918/203
Bachelor
Spinster
Labourer
Drapers Assistant
46
50
Christchurch
Christchurch
1 week
4 days
Registrar's Office Christchurch 584 22 January 1918 Registrar
No 29
Date of Notice 22 January 1918
  Groom Bride
Names of Parties George Hatton McCormick Olivia Julian
  πŸ’ 1918/203
Condition Bachelor Spinster
Profession Labourer Drapers Assistant
Age 46 50
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 4 days
Marriage Place Registrar's Office Christchurch
Folio 584
Consent
Date of Certificate 22 January 1918
Officiating Minister Registrar
30 22 January 1918 Arthur Kepple
Nellie Madge Poore
Arthur Kepple
Nellie Madge Poore
πŸ’ 1918/204
Bachelor
Spinster
Builder
Musician
29
25
Spreydon
Linwood Christchurch
Life
Life
Wesley Church Fitzgerald Avenue Christchurch 585 22 January 1918 Rev. E. P. Blamires
No 30
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Arthur Kepple Nellie Madge Poore
  πŸ’ 1918/204
Condition Bachelor Spinster
Profession Builder Musician
Age 29 25
Dwelling Place Spreydon Linwood Christchurch
Length of Residence Life Life
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 585
Consent
Date of Certificate 22 January 1918
Officiating Minister Rev. E. P. Blamires

Page 1939

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 22 January 1918 George Martin Papps
Henrietta Ford
George Martin Papps
Henrietta Ford
πŸ’ 1918/205
Bachelor
Spinster
Wool Classer
29
22
Riccarton
Christchurch
11 months
4 years
Residence of Mr R Wilson, Harrow St, Linwood 586 22 January 1918 Rev J M'Donald, Presbyterian
No 31
Date of Notice 22 January 1918
  Groom Bride
Names of Parties George Martin Papps Henrietta Ford
  πŸ’ 1918/205
Condition Bachelor Spinster
Profession Wool Classer
Age 29 22
Dwelling Place Riccarton Christchurch
Length of Residence 11 months 4 years
Marriage Place Residence of Mr R Wilson, Harrow St, Linwood
Folio 586
Consent
Date of Certificate 22 January 1918
Officiating Minister Rev J M'Donald, Presbyterian
32 22 January 1918 Edward Cyril James Iles
Sybil May Gorton
Edward Cyril James Iles
Sybil May Gorton
πŸ’ 1918/206
Bachelor
Spinster
Clerk
Clerk
20
22
Christchurch
Christchurch
9 years
14 years
St John's Church, Christchurch 587 Edward Iles, Father 22 January 1918 Rev P. J. Cocks, Anglican
No 32
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Edward Cyril James Iles Sybil May Gorton
  πŸ’ 1918/206
Condition Bachelor Spinster
Profession Clerk Clerk
Age 20 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 14 years
Marriage Place St John's Church, Christchurch
Folio 587
Consent Edward Iles, Father
Date of Certificate 22 January 1918
Officiating Minister Rev P. J. Cocks, Anglican
33 23 January 1918 George William Gillespie
Constance Mona Whithair
George William Gillespie
Constance Mena Whithair
πŸ’ 1918/207
Bachelor
Spinster
Shepherd
19
29
New Brighton
Spreydon
11 years
1 month
St Saviour's Church, Sydenham 588 William Gillespie, Father 23 January 1918 Rev W. S. Leach, Anglican
No 33
Date of Notice 23 January 1918
  Groom Bride
Names of Parties George William Gillespie Constance Mona Whithair
BDM Match (98%) George William Gillespie Constance Mena Whithair
  πŸ’ 1918/207
Condition Bachelor Spinster
Profession Shepherd
Age 19 29
Dwelling Place New Brighton Spreydon
Length of Residence 11 years 1 month
Marriage Place St Saviour's Church, Sydenham
Folio 588
Consent William Gillespie, Father
Date of Certificate 23 January 1918
Officiating Minister Rev W. S. Leach, Anglican
34 23 January 1918 Herbert Harold Stephens
Catherine Cecily Kelliher
Herbert Harold Stephens
Catherine Cecily Kelliher
πŸ’ 1918/208
Bachelor
Spinster
Mechanic
Dressmaker
26
22
Christchurch
Christchurch
9 months
4 months
Roman Catholic Cathedral, Christchurch 589 23 January 1918 Rev J. A. Kennedy, Roman Catholic
No 34
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Herbert Harold Stephens Catherine Cecily Kelliher
  πŸ’ 1918/208
Condition Bachelor Spinster
Profession Mechanic Dressmaker
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 4 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 589
Consent
Date of Certificate 23 January 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
35 23 January 1918 Evenden Leith
Julia Beatrice Krakoski
Evender Leith
Julia Beatrice Krakoski
πŸ’ 1918/209
Divorced Decree Absolute granted Aug 3rd 1908
Spinster
Yardman
48
34
Christchurch
Christchurch
44 years
9 years
Registrar's Office, Christchurch 590 23 January 1918 Registrar
No 35
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Evenden Leith Julia Beatrice Krakoski
BDM Match (96%) Evender Leith Julia Beatrice Krakoski
  πŸ’ 1918/209
Condition Divorced Decree Absolute granted Aug 3rd 1908 Spinster
Profession Yardman
Age 48 34
Dwelling Place Christchurch Christchurch
Length of Residence 44 years 9 years
Marriage Place Registrar's Office, Christchurch
Folio 590
Consent
Date of Certificate 23 January 1918
Officiating Minister Registrar

Page 1940

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 23 January 1918 Albert Henry Burgess
Elena Bengta Poulsen
Albert Henry Burgess
Elena Bengta Poulsen
πŸ’ 1918/210
Bachelor
Spinster
Labourer
Tailoress
23
18
Bryndwr
Styx
7 months
18 years
Registrar's Office Christchurch 591 Charles Henry Poulsen, Father 23 January 1918 Registrar
No 36
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Albert Henry Burgess Elena Bengta Poulsen
  πŸ’ 1918/210
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 23 18
Dwelling Place Bryndwr Styx
Length of Residence 7 months 18 years
Marriage Place Registrar's Office Christchurch
Folio 591
Consent Charles Henry Poulsen, Father
Date of Certificate 23 January 1918
Officiating Minister Registrar
37 24 January 1918 Bruce Glendinning
Norah Theresa Connick
Bruce Glendinning
Norah Theresa Conrick
πŸ’ 1918/211
Bachelor
Spinster
Carpenter
Confectioner
41
41
Christchurch
Christchurch
6 days
6 days
Roman Catholic Cathedral Christchurch 592 24 January 1918 Rev J. Walsh, Roman Catholic
No 37
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Bruce Glendinning Norah Theresa Connick
BDM Match (98%) Bruce Glendinning Norah Theresa Conrick
  πŸ’ 1918/211
Condition Bachelor Spinster
Profession Carpenter Confectioner
Age 41 41
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Roman Catholic Cathedral Christchurch
Folio 592
Consent
Date of Certificate 24 January 1918
Officiating Minister Rev J. Walsh, Roman Catholic
38 24 January 1918 Herbert Fielding
Irene Trissie Round
Herbert Fielding
Irene Trissie Round
πŸ’ 1918/213
Bachelor
Spinster
Labourer
Machinist
20
22
Papanui
Woolston
10 years
22 years
Methodist Church Woolston 593 Ann Eliza Judd formerly Fielding, Mother 24 January 1918 Rev F Copeland, Methodist
No 38
Date of Notice 24 January 1918
  Groom Bride
Names of Parties Herbert Fielding Irene Trissie Round
  πŸ’ 1918/213
Condition Bachelor Spinster
Profession Labourer Machinist
Age 20 22
Dwelling Place Papanui Woolston
Length of Residence 10 years 22 years
Marriage Place Methodist Church Woolston
Folio 593
Consent Ann Eliza Judd formerly Fielding, Mother
Date of Certificate 24 January 1918
Officiating Minister Rev F Copeland, Methodist
39 26 January 1918 Walter Hobbs
Ellen Thomson
Walter Hobbs
Ellen Thomson
πŸ’ 1918/214
Bachelor
Spinster
Machinist
28
25
Christchurch
Christchurch
28 years
25 years
Methodist Church Cambridge Terrace Christchurch 594 26 January 1918 Rev J Cocker, Methodist
No 39
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Walter Hobbs Ellen Thomson
  πŸ’ 1918/214
Condition Bachelor Spinster
Profession Machinist
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 28 years 25 years
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 594
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev J Cocker, Methodist
40 26 January 1918 Alexander Lowry
Sarah Elizabeth Brocklehurst
Alexander Lowry
Sarah Elizabeth Brocklehurst
πŸ’ 1918/215
Bachelor
Spinster
Accountant
60
52
Christchurch
Christchurch
41 years
52 years
Dwelling of Mr. G. Brocklehurst, 570 Moorhouse Avenue Christchurch 595 26 January 1918 Rev R. A. Job, Congregational
No 40
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Alexander Lowry Sarah Elizabeth Brocklehurst
  πŸ’ 1918/215
Condition Bachelor Spinster
Profession Accountant
Age 60 52
Dwelling Place Christchurch Christchurch
Length of Residence 41 years 52 years
Marriage Place Dwelling of Mr. G. Brocklehurst, 570 Moorhouse Avenue Christchurch
Folio 595
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev R. A. Job, Congregational

Page 1941

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 26 January 1918 Richard David Henley
Grace Sheppard
Richard David Henley
Grace Sheppard
πŸ’ 1918/216
Bachelor
Spinster
Motor Driver
Nurse
24
25
Christchurch
Christchurch
24 years
2 years
Methodist Church Durham Street Christchurch 596 26 January 1918 Rev P. Knight, Methodist
No 41
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Richard David Henley Grace Sheppard
  πŸ’ 1918/216
Condition Bachelor Spinster
Profession Motor Driver Nurse
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 2 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 596
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev P. Knight, Methodist
42 28 January 1918 Clive Jackson Wood
Evelyn Alice Nelson
Clive Jackson Wood
Evelyn Alice Nelson
πŸ’ 1918/217
Bachelor
Spinster
Soldier
Milliner
25
23
Christchurch
Christchurch
2 days
23 years
St Matthews Church St Albans 597 28 January 1918 Rev A. Hore, Anglican
No 42
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Clive Jackson Wood Evelyn Alice Nelson
  πŸ’ 1918/217
Condition Bachelor Spinster
Profession Soldier Milliner
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 23 years
Marriage Place St Matthews Church St Albans
Folio 597
Consent
Date of Certificate 28 January 1918
Officiating Minister Rev A. Hore, Anglican
43 28 January 1918 Harry Bell
Gertrude Grace Doe
Harry Bell
Gertrude Grace Doe
πŸ’ 1918/1069
Bachelor
Spinster
Soldier
27
22
Christchurch
Upper Riccarton
5 weeks
3 years
St Peter's Church Woolston 598 28 January 1918 Rev D. McDonald, Presbyterian
No 43
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Harry Bell Gertrude Grace Doe
  πŸ’ 1918/1069
Condition Bachelor Spinster
Profession Soldier
Age 27 22
Dwelling Place Christchurch Upper Riccarton
Length of Residence 5 weeks 3 years
Marriage Place St Peter's Church Woolston
Folio 598
Consent
Date of Certificate 28 January 1918
Officiating Minister Rev D. McDonald, Presbyterian
44 29 January 1918 Morris Treverton Reese
Amy Louisa Dyer
Morris Treverton Reese
Amy Louisa Dyer
πŸ’ 1918/1070
Bachelor
Spinster
Soldier
Saleswoman
26
25
Christchurch
Christchurch
3 days
Life
St Mary's Church Addington 599 29 January 1918 Rev W. S. Bean, Anglican
No 44
Date of Notice 29 January 1918
  Groom Bride
Names of Parties Morris Treverton Reese Amy Louisa Dyer
  πŸ’ 1918/1070
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St Mary's Church Addington
Folio 599
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev W. S. Bean, Anglican
45 30 January 1918 Henry Duffell
Annie Hookin
Henry Duffell
Annie Hoskin
πŸ’ 1918/1071
Bachelor
Spinster
Labourer
19
21
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 600 William Duffell, Father 30 January 1918 Registrar
No 45
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Henry Duffell Annie Hookin
BDM Match (96%) Henry Duffell Annie Hoskin
  πŸ’ 1918/1071
Condition Bachelor Spinster
Profession Labourer
Age 19 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 600
Consent William Duffell, Father
Date of Certificate 30 January 1918
Officiating Minister Registrar

Page 1942

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 31 January 1918 Claude Percival Tibby
Kathleen McClure
Claude Percival Tibby
Kathleen McClure
πŸ’ 1918/300
Bachelor
Spinster
Motor Mechanic
29
21
Spreydon
Linwood
2 years
2 years
Registrar's Office Christchurch 601 31 January 1918 Registrar
No 46
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Claude Percival Tibby Kathleen McClure
  πŸ’ 1918/300
Condition Bachelor Spinster
Profession Motor Mechanic
Age 29 21
Dwelling Place Spreydon Linwood
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 601
Consent
Date of Certificate 31 January 1918
Officiating Minister Registrar
47 31 January 1918 James Greaney
Cecelia Miriam Nelson
James Greaney
Cecelia Miriam Nelson
πŸ’ 1918/311
Bachelor
Spinster
Metal Worker's Assistant
Clerk
38
24
Linwood
Christchurch
9 years
24 years
Roman Catholic Cathedral Christchurch 602 31 January 1918 Rev J. Hanrahan Roman Catholic
No 47
Date of Notice 31 January 1918
  Groom Bride
Names of Parties James Greaney Cecelia Miriam Nelson
  πŸ’ 1918/311
Condition Bachelor Spinster
Profession Metal Worker's Assistant Clerk
Age 38 24
Dwelling Place Linwood Christchurch
Length of Residence 9 years 24 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 602
Consent
Date of Certificate 31 January 1918
Officiating Minister Rev J. Hanrahan Roman Catholic
48 31 January 1918 Jack Harland
Ethel Lee
Jack Harland
Ethel Lee
πŸ’ 1918/318
Bachelor
Spinster
Joiner
21
22
St Albans
Addington
10 years
4 years Addington
Residence of Mr J. Lee 97 Harman Street Addington 603 31 January 1918 Rev J. H. Vealie Methodist
No 48
Date of Notice 31 January 1918
  Groom Bride
Names of Parties Jack Harland Ethel Lee
  πŸ’ 1918/318
Condition Bachelor Spinster
Profession Joiner
Age 21 22
Dwelling Place St Albans Addington
Length of Residence 10 years 4 years Addington
Marriage Place Residence of Mr J. Lee 97 Harman Street Addington
Folio 603
Consent
Date of Certificate 31 January 1918
Officiating Minister Rev J. H. Vealie Methodist
49 1 February 1918 Harold Wesley King
Gladys Bull
Harold Wesley King
Gladys Bull
πŸ’ 1918/319
Bachelor
Spinster
Boot Pressman
Machinist
25
24
Spreydon
Spreydon
1 year
6 years Addington
St Mary's Church Addington 604 1 February 1918 Rev W. S. Bean Anglican
No 49
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Harold Wesley King Gladys Bull
  πŸ’ 1918/319
Condition Bachelor Spinster
Profession Boot Pressman Machinist
Age 25 24
Dwelling Place Spreydon Spreydon
Length of Residence 1 year 6 years Addington
Marriage Place St Mary's Church Addington
Folio 604
Consent
Date of Certificate 1 February 1918
Officiating Minister Rev W. S. Bean Anglican
50 1 February 1918 Fredrik Simand Billington
Edith May Thornton
Fredrick Timand Billington
Edith May Thornton
πŸ’ 1918/320
Bachelor
Spinster
Seaman
Shop Assistant
24
21
Sydenham
Sydenham
3 days
18 months Sydenham
Residence of Mrs Evans 11 Kingsley St Sydenham 605 1 February 1918 Rev C. Murray Presbyterian
No 50
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Fredrik Simand Billington Edith May Thornton
BDM Match (96%) Fredrick Timand Billington Edith May Thornton
  πŸ’ 1918/320
Condition Bachelor Spinster
Profession Seaman Shop Assistant
Age 24 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 18 months Sydenham
Marriage Place Residence of Mrs Evans 11 Kingsley St Sydenham
Folio 605
Consent
Date of Certificate 1 February 1918
Officiating Minister Rev C. Murray Presbyterian

Page 1943

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 1 February 1918 Isaac Cecil Ward
Myrtle Ellen Grey
Isaac Cecil Ward
Myrtle Ellen Grey
πŸ’ 1918/321
Bachelor
Spinster
Letter Carrier
Tailoress
19
18
Christchurch
Waltham
7 months
5 years
Church of England Avonside 606 Isaac Ward, Father; Edmund Joseph Grey, Father 1 February 1918 Rev. Fitzgerald Anglican
No 51
Date of Notice 1 February 1918
  Groom Bride
Names of Parties Isaac Cecil Ward Myrtle Ellen Grey
  πŸ’ 1918/321
Condition Bachelor Spinster
Profession Letter Carrier Tailoress
Age 19 18
Dwelling Place Christchurch Waltham
Length of Residence 7 months 5 years
Marriage Place Church of England Avonside
Folio 606
Consent Isaac Ward, Father; Edmund Joseph Grey, Father
Date of Certificate 1 February 1918
Officiating Minister Rev. Fitzgerald Anglican
52 4 February 1918 William Henry Duke
Margaret Shannahan
William Henry Duke
Margaret Shannahan
πŸ’ 1918/322
Bachelor
Spinster
Farmer
Nurse
31
32
Styx
Christchurch
2 years
2 years
Roman Catholic Cathedral Christchurch 607 4 February 1918 Rev. J. A. Kennedy Roman Catholic
No 52
Date of Notice 4 February 1918
  Groom Bride
Names of Parties William Henry Duke Margaret Shannahan
  πŸ’ 1918/322
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 32
Dwelling Place Styx Christchurch
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 607
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. A. Kennedy Roman Catholic
53 4 February 1918 Thomas Lindsay Brown
Elizabeth Hatton
Thomas Lindsay Brown
Elizabeth Hatton
πŸ’ 1918/323
Bachelor
Spinster
Cabinetmaker
Saleswoman
28
37
Christchurch
Christchurch
10 years
4 years
St John's Church Christchurch 608 4 February 1918 Rev. P. J. Cocks Anglican
No 53
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Thomas Lindsay Brown Elizabeth Hatton
  πŸ’ 1918/323
Condition Bachelor Spinster
Profession Cabinetmaker Saleswoman
Age 28 37
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 4 years
Marriage Place St John's Church Christchurch
Folio 608
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. P. J. Cocks Anglican
54 4 February 1918 Herbert Lawrence Ryan
Florence Fanny James
Herbert Laurence Ryan
Florence Fanny James
πŸ’ 1918/324
Bachelor
Spinster
Carpenter
Waitress
36
25
St Albans
St Albans
10 years
3 years
Roman Catholic Cathedral Christchurch 609 4 February 1918 Rev. J. Hanrahan Roman Catholic
No 54
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Herbert Lawrence Ryan Florence Fanny James
BDM Match (98%) Herbert Laurence Ryan Florence Fanny James
  πŸ’ 1918/324
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 36 25
Dwelling Place St Albans St Albans
Length of Residence 10 years 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 609
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. J. Hanrahan Roman Catholic
55 4 February 1918 Leonard Francis Blewett
Leonora Sorrell
Leonard Francis Blewett
Leonora Sorrell
πŸ’ 1918/301
Bachelor
Spinster
Company Secretary
28
25
Christchurch
Christchurch
Life
8 years
Methodist Church Durham Street Christchurch 610 4 February 1918 Rev. P. Knight Methodist
No 55
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Leonard Francis Blewett Leonora Sorrell
  πŸ’ 1918/301
Condition Bachelor Spinster
Profession Company Secretary
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 8 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 610
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. P. Knight Methodist

Page 1944

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 5 February 1918 Thomas William Sheahon
Hazel Winifred Hills
Thomas William Sheahon
Hazel Winifred Hills
πŸ’ 1918/302
Bachelor
Spinster
Police Constable
31
22
Christchurch
Linwood
4 years
1 year
Roman Catholic Cathedral Christchurch 611 5 February 1918 Rev J. A. Kennedy, Roman Catholic
No 56
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Thomas William Sheahon Hazel Winifred Hills
  πŸ’ 1918/302
Condition Bachelor Spinster
Profession Police Constable
Age 31 22
Dwelling Place Christchurch Linwood
Length of Residence 4 years 1 year
Marriage Place Roman Catholic Cathedral Christchurch
Folio 611
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
57 5 February 1918 Henry Eden
Jessie Paxton Allan
Henry Eden
Jessie Paxton Allan
πŸ’ 1918/303
Bachelor
Spinster
Carpenter
38
31
Lincoln
Lincoln
2 months
6 weeks
Presbyterian Church Lincoln 612 5 February 1918 Rev J. Paterson, Presbyterian
No 57
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Henry Eden Jessie Paxton Allan
  πŸ’ 1918/303
Condition Bachelor Spinster
Profession Carpenter
Age 38 31
Dwelling Place Lincoln Lincoln
Length of Residence 2 months 6 weeks
Marriage Place Presbyterian Church Lincoln
Folio 612
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev J. Paterson, Presbyterian
58 5 February 1918 William Charles Weir
Jessie Hannah McPhee
William Charles Weir
Jessie Hannah McPhee
πŸ’ 1918/304
Bachelor
Spinster
Painter
30
21
Riccarton
Riccarton
30 years
3 months
Residence of Mr M. Weir, 389 Princess Street Riccarton 613 5 February 1918 Rev A. J. Thompson, Presbyterian
No 58
Date of Notice 5 February 1918
  Groom Bride
Names of Parties William Charles Weir Jessie Hannah McPhee
  πŸ’ 1918/304
Condition Bachelor Spinster
Profession Painter
Age 30 21
Dwelling Place Riccarton Riccarton
Length of Residence 30 years 3 months
Marriage Place Residence of Mr M. Weir, 389 Princess Street Riccarton
Folio 613
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev A. J. Thompson, Presbyterian
59 6 February 1918 Michael Webber Latham
Ellen Eliza McKenzie
Michael Webber Latham
Ellen Eliza McKenzie
πŸ’ 1918/305
Bachelor
Widow
Labourer
52
52
Christchurch
Christchurch
5 years
2 years
Registrar's Office Christchurch 614 6 February 1918 Registrar
No 59
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Michael Webber Latham Ellen Eliza McKenzie
  πŸ’ 1918/305
Condition Bachelor Widow
Profession Labourer
Age 52 52
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 614
Consent
Date of Certificate 6 February 1918
Officiating Minister Registrar
60 6 February 1918 John McAuley
Jennie Barnes
John McAuley
Jennie Barnes
πŸ’ 1918/306
Widower
Spinster
Commercial Traveller
37
21
Linwood
Christchurch
4 months
12 years
Registrar's Office Christchurch 615 6 February 1918 Registrar
No 60
Date of Notice 6 February 1918
  Groom Bride
Names of Parties John McAuley Jennie Barnes
  πŸ’ 1918/306
Condition Widower Spinster
Profession Commercial Traveller
Age 37 21
Dwelling Place Linwood Christchurch
Length of Residence 4 months 12 years
Marriage Place Registrar's Office Christchurch
Folio 615
Consent
Date of Certificate 6 February 1918
Officiating Minister Registrar

Page 1945

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 8 February 1918 Reginald Kinsman
Elsie May Foley
Reginald Kinsman
Elsie May Foley
πŸ’ 1918/312
Bachelor
Spinster
Hardware Assistant
Saleswoman
22
21
Christchurch
Christchurch
22 years
11 years
Registrar's Office Christchurch 620 8 February 1918 Registrar
No 61
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Reginald Kinsman Elsie May Foley
  πŸ’ 1918/312
Condition Bachelor Spinster
Profession Hardware Assistant Saleswoman
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 22 years 11 years
Marriage Place Registrar's Office Christchurch
Folio 620
Consent
Date of Certificate 8 February 1918
Officiating Minister Registrar
62 9 February 1918 Frank King
Ada Elizabeth Fox
Frank King
Ada Elizabeth Cox
πŸ’ 1918/307
Bachelor
Spinster
Motor mechanic
23
33
Linwood
St Albans
3 days
3 years
Methodist Church Durham Street Christchurch 616 9 February 1918 Rev P. Knight, Methodist
No 62
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Frank King Ada Elizabeth Fox
BDM Match (97%) Frank King Ada Elizabeth Cox
  πŸ’ 1918/307
Condition Bachelor Spinster
Profession Motor mechanic
Age 23 33
Dwelling Place Linwood St Albans
Length of Residence 3 days 3 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 616
Consent
Date of Certificate 9 February 1918
Officiating Minister Rev P. Knight, Methodist
63 11 February 1918 James Leslie John Davies
Eleanor Minnie Stanton
James Leslie John Davies
Eleanor Minnie Stanton
πŸ’ 1918/308
Bachelor
Spinster
Labourer
24
22
Hornby
Christchurch
14 years
4 years
Registrar's Office Christchurch 617 11 February 1918 Registrar
No 63
Date of Notice 11 February 1918
  Groom Bride
Names of Parties James Leslie John Davies Eleanor Minnie Stanton
  πŸ’ 1918/308
Condition Bachelor Spinster
Profession Labourer
Age 24 22
Dwelling Place Hornby Christchurch
Length of Residence 14 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 617
Consent
Date of Certificate 11 February 1918
Officiating Minister Registrar
64 11 February 1918 Leonard Fitzgibbon
Margaret Imilda Costello
Leonard Fitzgibbon
Margaret Imilda Costello
πŸ’ 1918/309
Bachelor
Spinster
Farmer
31
24
Lincoln
Lincoln
3 days
24 years
Roman Catholic Church Lincoln 618 11 February 1918 Rev D. Leen, Roman Catholic
No 64
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Leonard Fitzgibbon Margaret Imilda Costello
  πŸ’ 1918/309
Condition Bachelor Spinster
Profession Farmer
Age 31 24
Dwelling Place Lincoln Lincoln
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church Lincoln
Folio 618
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev D. Leen, Roman Catholic
65 11 February 1918 William Douglas Smith
Louisa Brandstater
William Douglas Smith
Louisa Brandstater
πŸ’ 1918/310
Bachelor
Spinster
Evangelist
27
27
Papanui
Papanui
11 days
11 days
Seventh Day Adventist Church Christchurch 619 11 February 1918 Pastor H. F. Letts, Seventh Day Adventist
No 65
Date of Notice 11 February 1918
  Groom Bride
Names of Parties William Douglas Smith Louisa Brandstater
  πŸ’ 1918/310
Condition Bachelor Spinster
Profession Evangelist
Age 27 27
Dwelling Place Papanui Papanui
Length of Residence 11 days 11 days
Marriage Place Seventh Day Adventist Church Christchurch
Folio 619
Consent
Date of Certificate 11 February 1918
Officiating Minister Pastor H. F. Letts, Seventh Day Adventist

Page 1946

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 12 February 1918 Reginald Kinsman
Elsie May Foley
Reginald Kinsman
Elsie May Foley
πŸ’ 1918/312
Bachelor
Spinster
Hardware Assistant
Saleswoman
20
21
Christchurch
Christchurch
Life
11 years
Registrar's Office, Christchurch 620 Edgar Kinsman, Father 12 February 1918 Registrar
No 66
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Reginald Kinsman Elsie May Foley
  πŸ’ 1918/312
Condition Bachelor Spinster
Profession Hardware Assistant Saleswoman
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 11 years
Marriage Place Registrar's Office, Christchurch
Folio 620
Consent Edgar Kinsman, Father
Date of Certificate 12 February 1918
Officiating Minister Registrar
67 13 February 1918 Ernest James Wiseman
Mabel Dorothy Moore
Ernest James Wiseman
Mabel Dorothy Moore
πŸ’ 1918/313
Bachelor
Spinster
Baker
Nurse
23
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 621 13 February 1918 Registrar
No 67
Date of Notice 13 February 1918
  Groom Bride
Names of Parties Ernest James Wiseman Mabel Dorothy Moore
  πŸ’ 1918/313
Condition Bachelor Spinster
Profession Baker Nurse
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 621
Consent
Date of Certificate 13 February 1918
Officiating Minister Registrar
68 13 February 1918 John Joseph Riordan
Helen Margaret Scudder
John Joseph Roirdan
Helen Margaret Skudder
πŸ’ 1918/314
Bachelor
Spinster
Motor Driver
33
30
Christchurch
Christchurch
7 years
2 years
Registrar's Office, Christchurch 622 13 February 1918 Registrar
No 68
Date of Notice 13 February 1918
  Groom Bride
Names of Parties John Joseph Riordan Helen Margaret Scudder
BDM Match (93%) John Joseph Roirdan Helen Margaret Skudder
  πŸ’ 1918/314
Condition Bachelor Spinster
Profession Motor Driver
Age 33 30
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 622
Consent
Date of Certificate 13 February 1918
Officiating Minister Registrar
69 13 February 1918 John Sands
Minnie Ellen Crozier
John Sands
Minnie Ellen Crozier
πŸ’ 1918/315
Bachelor
Spinster
Farmer
25
19
Marshland
Marshland
25 years
3 years
St Mark's Church, Marshland 623 Robert John Crozier, Father 13 February 1918 Rev. J. M. Burton, Anglican
No 69
Date of Notice 13 February 1918
  Groom Bride
Names of Parties John Sands Minnie Ellen Crozier
  πŸ’ 1918/315
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Marshland Marshland
Length of Residence 25 years 3 years
Marriage Place St Mark's Church, Marshland
Folio 623
Consent Robert John Crozier, Father
Date of Certificate 13 February 1918
Officiating Minister Rev. J. M. Burton, Anglican
70 13 February 1918 William Rowe Valentine Berryman
Ethel Mary Stevens
William Rowe Valentine Berryman
Ethel Mary Stevens
πŸ’ 1918/316
Bachelor
Spinster
Master Tailor
Tailoress
30
30
Christchurch
Linwood
5 years
30 years
Registrar's Office, Christchurch 624 13 February 1918 Registrar
No 70
Date of Notice 13 February 1918
  Groom Bride
Names of Parties William Rowe Valentine Berryman Ethel Mary Stevens
  πŸ’ 1918/316
Condition Bachelor Spinster
Profession Master Tailor Tailoress
Age 30 30
Dwelling Place Christchurch Linwood
Length of Residence 5 years 30 years
Marriage Place Registrar's Office, Christchurch
Folio 624
Consent
Date of Certificate 13 February 1918
Officiating Minister Registrar

Page 1947

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 14 February 1918 John Gordon Byron
Matilda Martin
John Gordon Byron
Matilda Martin
πŸ’ 1918/317
Bachelor
Spinster
Shepherd
25
31
Christchurch
Christchurch
1 week
1 week
Registrar's Office Christchurch 625 14 February 1918 Registrar
No 71
Date of Notice 14 February 1918
  Groom Bride
Names of Parties John Gordon Byron Matilda Martin
  πŸ’ 1918/317
Condition Bachelor Spinster
Profession Shepherd
Age 25 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 625
Consent
Date of Certificate 14 February 1918
Officiating Minister Registrar
72 18 February 1918 John Edmund Cave
Katherine Ellen Brunton
John Edmund Cave
Katherine Ellen Brunton
πŸ’ 1918/1072
Bachelor
Spinster
Driver
Packer
19
18
Linwood
St Albans
Life
Life
Residence of Mrs S. Brunton 61 Sherborne Street St Albans 626 James Cave Father, William Samuel Brunton Father 18 February 1918 J. Cocker Methodist
No 72
Date of Notice 18 February 1918
  Groom Bride
Names of Parties John Edmund Cave Katherine Ellen Brunton
  πŸ’ 1918/1072
Condition Bachelor Spinster
Profession Driver Packer
Age 19 18
Dwelling Place Linwood St Albans
Length of Residence Life Life
Marriage Place Residence of Mrs S. Brunton 61 Sherborne Street St Albans
Folio 626
Consent James Cave Father, William Samuel Brunton Father
Date of Certificate 18 February 1918
Officiating Minister J. Cocker Methodist
73 18 February 1918 John Hall
Loreti May Smith
John Hall
Ereti May Smith
πŸ’ 1918/1083
Bachelor
Spinster
Salesman
24
21
Papanui
Linwood
6 years
4 years
St Mary's Presbytery Manchester Street Christchurch 627 18 February 1918 Rev C. H. Seymour Roman Catholic
No 73
Date of Notice 18 February 1918
  Groom Bride
Names of Parties John Hall Loreti May Smith
BDM Match (94%) John Hall Ereti May Smith
  πŸ’ 1918/1083
Condition Bachelor Spinster
Profession Salesman
Age 24 21
Dwelling Place Papanui Linwood
Length of Residence 6 years 4 years
Marriage Place St Mary's Presbytery Manchester Street Christchurch
Folio 627
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev C. H. Seymour Roman Catholic
74 19 February 1918 Alexander Warnock McClelland
Ruth Everil Gee
Alexander Warnock McClelland
Ruth Everil Gee
πŸ’ 1918/1090
Bachelor
Spinster
Clerk
Shop Assistant
24
24
Riccarton
Spreydon
12 years
13 years
St Andrews Church Christchurch 628 19 February 1918 Rev A. J. Thompson Presbyterian
No 74
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Alexander Warnock McClelland Ruth Everil Gee
  πŸ’ 1918/1090
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 24 24
Dwelling Place Riccarton Spreydon
Length of Residence 12 years 13 years
Marriage Place St Andrews Church Christchurch
Folio 628
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev A. J. Thompson Presbyterian
75 19 February 1918 Albert Loe
Lucy Cowley
Albert Loe
Lucy Cowley
πŸ’ 1918/1091
Widower August 30 1910
Widow May 25 1913
Draper
69
51
Cashmere Hills
Cashmere Hills
35 years
18 months
St Saviour's Church Sydenham 629 19 February 1918 Rev H. S. Leach Anglican
No 75
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Albert Loe Lucy Cowley
  πŸ’ 1918/1091
Condition Widower August 30 1910 Widow May 25 1913
Profession Draper
Age 69 51
Dwelling Place Cashmere Hills Cashmere Hills
Length of Residence 35 years 18 months
Marriage Place St Saviour's Church Sydenham
Folio 629
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev H. S. Leach Anglican

Page 1948

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 19 February 1918 Lars Christian Bernhard Fuldseth
Annie Webster
Allan Douglas Willson
Annie Webster
πŸ’ 1919/1674
Bachelor
Spinster
Chemist
Nurse
35
30
Kaiapoi
Christchurch
3 years
18 months
Dwelling of Mrs Boag, Burnside Road, Fendalton 630 19 February 1918 Rev G. Miller, Presbyterian
No 76
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Lars Christian Bernhard Fuldseth Annie Webster
BDM Match (61%) Allan Douglas Willson Annie Webster
  πŸ’ 1919/1674
Condition Bachelor Spinster
Profession Chemist Nurse
Age 35 30
Dwelling Place Kaiapoi Christchurch
Length of Residence 3 years 18 months
Marriage Place Dwelling of Mrs Boag, Burnside Road, Fendalton
Folio 630
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev G. Miller, Presbyterian
77 20 February 1918 Cecil Alfred Greenwood Jones
Muriel Radford Robertson
Cecil Alfred Greenwood Jones
Muriel Readford Robertson
πŸ’ 1918/1093
Bachelor
Spinster
Bushman
Tailoress
24
20
Christchurch
Christchurch
3 days
2-1/2 years
Residence of Mr R. Robertson, 263 Wilson's Road, Christchurch 631 Radford Robertson Father 20 February 1918 Rev H. A. Job, Congregational
No 77
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Cecil Alfred Greenwood Jones Muriel Radford Robertson
BDM Match (98%) Cecil Alfred Greenwood Jones Muriel Readford Robertson
  πŸ’ 1918/1093
Condition Bachelor Spinster
Profession Bushman Tailoress
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2-1/2 years
Marriage Place Residence of Mr R. Robertson, 263 Wilson's Road, Christchurch
Folio 631
Consent Radford Robertson Father
Date of Certificate 20 February 1918
Officiating Minister Rev H. A. Job, Congregational
78 20 February 1918 Cyril Gladstone Thomas Newsome
Grace Mary McLean
Cyril Gladstone Thomas Newsome
Grace Mary McLean
πŸ’ 1918/1094
Bachelor
Spinster
Steward
19
20
Christchurch
Sydenham
19 years
1 year
Registrar's Office Christchurch 632 Thomas Newsome Father; No person in N.Z. has authority by law to give consent 7 March 1918 Registrar
No 78
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Cyril Gladstone Thomas Newsome Grace Mary McLean
  πŸ’ 1918/1094
Condition Bachelor Spinster
Profession Steward
Age 19 20
Dwelling Place Christchurch Sydenham
Length of Residence 19 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 632
Consent Thomas Newsome Father; No person in N.Z. has authority by law to give consent
Date of Certificate 7 March 1918
Officiating Minister Registrar
79 22 February 1918 William Julian Hood
Christina Kent
William Julian Wood
Christina Kent
πŸ’ 1918/1095
Bachelor
Spinster
Farm Labourer
23
25
Templeton
Templeton
23 years
1 year
Methodist Church, Durham Street, Christchurch 633 22 February 1918 Rev P. N. Knight, Methodist
No 79
Date of Notice 22 February 1918
  Groom Bride
Names of Parties William Julian Hood Christina Kent
BDM Match (97%) William Julian Wood Christina Kent
  πŸ’ 1918/1095
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 25
Dwelling Place Templeton Templeton
Length of Residence 23 years 1 year
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 633
Consent
Date of Certificate 22 February 1918
Officiating Minister Rev P. N. Knight, Methodist
80 22 February 1918 James Gordon Anderson
Louisa Jane Smith
James Gordon Anderson
Louisa Jane Smith
πŸ’ 1918/1096
Bachelor
Widow
Driver
Dressmaker
44
43
Christchurch
Christchurch
1 year
1 year
Residence of Rev C. E. Ward, 116 Canon Street, St Albans 634 22 February 1918 Rev C. E. Ward, Methodist
No 80
Date of Notice 22 February 1918
  Groom Bride
Names of Parties James Gordon Anderson Louisa Jane Smith
  πŸ’ 1918/1096
Condition Bachelor Widow
Profession Driver Dressmaker
Age 44 43
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 1 year
Marriage Place Residence of Rev C. E. Ward, 116 Canon Street, St Albans
Folio 634
Consent
Date of Certificate 22 February 1918
Officiating Minister Rev C. E. Ward, Methodist

Page 1949

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 23 February 1918 Ben Froggatt
Mary Jane Smitheram
Ben Froggatt
Mary Jane Smitheram
πŸ’ 1918/1073
Bachelor
Spinster
Plumber
22
19
Sydenham
Opawa
16 years
7 years
Residence of Rev. J. Cocker, 227 Cambridge Terrace, Christchurch 635 Elizabeth Ann Campton formerly Smitheram mother 23 February 1918 Rev J Cocker Methodist
No 81
Date of Notice 23 February 1918
  Groom Bride
Names of Parties Ben Froggatt Mary Jane Smitheram
  πŸ’ 1918/1073
Condition Bachelor Spinster
Profession Plumber
Age 22 19
Dwelling Place Sydenham Opawa
Length of Residence 16 years 7 years
Marriage Place Residence of Rev. J. Cocker, 227 Cambridge Terrace, Christchurch
Folio 635
Consent Elizabeth Ann Campton formerly Smitheram mother
Date of Certificate 23 February 1918
Officiating Minister Rev J Cocker Methodist
82 25 February 1918 James Robertson
Nellie Gretchen Garvey
James Robertson
Nellie Gretchen Turvey
πŸ’ 1918/1074
James Robertson
Edith Jolly
πŸ’ 1918/836
Bachelor
Spinster
Salesman
Milliner
30
27
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 636 25 February 1918 Registrar
No 82
Date of Notice 25 February 1918
  Groom Bride
Names of Parties James Robertson Nellie Gretchen Garvey
BDM Match (95%) James Robertson Nellie Gretchen Turvey
  πŸ’ 1918/1074
BDM Match (61%) James Robertson Edith Jolly
  πŸ’ 1918/836
Condition Bachelor Spinster
Profession Salesman Milliner
Age 30 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 636
Consent
Date of Certificate 25 February 1918
Officiating Minister Registrar
83 25 February 1918 Frederick Edwin Willoughby Cossins
Edith Ivy Loring Pine
Frederick Edwin Willoughby Cossins
Edith Ivy Loring Pine
πŸ’ 1918/1075
Bachelor
Spinster
Engineer
25
26
Christchurch
Christchurch
24 years
26 years
St Mary's Church Merivale 637 25 February 1918 Rev D Rankin Anglican
No 83
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Frederick Edwin Willoughby Cossins Edith Ivy Loring Pine
  πŸ’ 1918/1075
Condition Bachelor Spinster
Profession Engineer
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 26 years
Marriage Place St Mary's Church Merivale
Folio 637
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev D Rankin Anglican
84 25 February 1918 William Henry Walker
Mary Jane Henderson
William Henry Walker
Mary Jane Henderson
πŸ’ 1918/1076
Bachelor
Spinster
Soldier
35
27
West Melton
Halkett Town
1 day
27 years
Residence of Mrs Henderson Halkett Town 638 25 February 1918 Rev J. A. Brown Presbyterian
No 84
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Henry Walker Mary Jane Henderson
  πŸ’ 1918/1076
Condition Bachelor Spinster
Profession Soldier
Age 35 27
Dwelling Place West Melton Halkett Town
Length of Residence 1 day 27 years
Marriage Place Residence of Mrs Henderson Halkett Town
Folio 638
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev J. A. Brown Presbyterian
85 25 February 1918 William Stone
Alice Louisa Hartfield
William Stone
Alice Louisa Hartfield
πŸ’ 1918/1077
Bachelor
Spinster
Soldier
32
25
Linwood
Linwood
3 days
4 years
Registrar's Office Christchurch 639 25 February 1918 Registrar
No 85
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Stone Alice Louisa Hartfield
  πŸ’ 1918/1077
Condition Bachelor Spinster
Profession Soldier
Age 32 25
Dwelling Place Linwood Linwood
Length of Residence 3 days 4 years
Marriage Place Registrar's Office Christchurch
Folio 639
Consent
Date of Certificate 25 February 1918
Officiating Minister Registrar

Page 1950

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 26 February 1918 Harry Feary
Mary Jane Wheeler
Harry Feary
Mary Jane Wheeler
πŸ’ 1918/1078
Widower 10 July 1910
Widow 13 September 1915
Retired Farmer
62
57
Woolston
Woolston
6 months
2 years
St Marks Church, Opawa 640 26 February 1918 Rev H Williams Anglican
No 86
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Harry Feary Mary Jane Wheeler
  πŸ’ 1918/1078
Condition Widower 10 July 1910 Widow 13 September 1915
Profession Retired Farmer
Age 62 57
Dwelling Place Woolston Woolston
Length of Residence 6 months 2 years
Marriage Place St Marks Church, Opawa
Folio 640
Consent
Date of Certificate 26 February 1918
Officiating Minister Rev H Williams Anglican
87 26 February 1918 Hugh Graham
Ethel Augusta Wilson
Hugh Graham
Ethel Augusta Wilson
πŸ’ 1918/1079
Bachelor
Spinster
Soldier
Tailoress
20
24
Christchurch
Christchurch
2 days
4 months
Residence of Mr F Murdoch 110 Slater Street, St Albans 641 Hugh Robb Graham Father 26 February 1918 Rev E. P. Blamires Methodist
No 87
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Hugh Graham Ethel Augusta Wilson
  πŸ’ 1918/1079
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 20 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 4 months
Marriage Place Residence of Mr F Murdoch 110 Slater Street, St Albans
Folio 641
Consent Hugh Robb Graham Father
Date of Certificate 26 February 1918
Officiating Minister Rev E. P. Blamires Methodist
88 27 February 1918 Thomas Francis Chandler
Dora Florence Mauger
Thomas Francis Chandler
Dora Florence Mauger
πŸ’ 1918/1080
Widowed 7 February 1916
Spinster
Clerk N.Z.R.
36
30
Addington
Addington
2 years
30 years
Registrar's Office, Christchurch 642 27 February 1918 Registrar
No 88
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Thomas Francis Chandler Dora Florence Mauger
  πŸ’ 1918/1080
Condition Widowed 7 February 1916 Spinster
Profession Clerk N.Z.R.
Age 36 30
Dwelling Place Addington Addington
Length of Residence 2 years 30 years
Marriage Place Registrar's Office, Christchurch
Folio 642
Consent
Date of Certificate 27 February 1918
Officiating Minister Registrar
89 27 February 1918 Claude Turnbull Worthington
Mary Clausen
Claude Turnbull Worthington
Mary Clausen
πŸ’ 1918/1081
Widower 15 August 1911
Spinster
Agent
Dressmaker
35
37
St Albans
Papanui
17 years
37 years
St Paul's Church, Papanui 643 27 February 1918 Rev W H Orbell
No 89
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Claude Turnbull Worthington Mary Clausen
  πŸ’ 1918/1081
Condition Widower 15 August 1911 Spinster
Profession Agent Dressmaker
Age 35 37
Dwelling Place St Albans Papanui
Length of Residence 17 years 37 years
Marriage Place St Paul's Church, Papanui
Folio 643
Consent
Date of Certificate 27 February 1918
Officiating Minister Rev W H Orbell
90 1 March 1918 Percy William Breach
Edith Hardman
Percy William Breach
Edith Hardman
πŸ’ 1918/1082
Bachelor
Spinster
Bootmaker
Tailoress
24
23
Papanui
Sydenham
15 years
1 year
Registrar's Office, Christchurch 674 1 March 1918 Registrar
No 90
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Percy William Breach Edith Hardman
  πŸ’ 1918/1082
Condition Bachelor Spinster
Profession Bootmaker Tailoress
Age 24 23
Dwelling Place Papanui Sydenham
Length of Residence 15 years 1 year
Marriage Place Registrar's Office, Christchurch
Folio 674
Consent
Date of Certificate 1 March 1918
Officiating Minister Registrar

Page 1951

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 1 March 1918 Arthur George Chaney
Nellie Logan
Arthur George Chaney
Nellie Hogan
πŸ’ 1918/1084
Bachelor
Spinster
Soldier
30
25
Sydenham
Christchurch
1 day
25 years
Roman Catholic Cathedral, Barbadoes Street, Christchurch 645 1 March 1918 Rev. J. A. Kennedy, Roman Catholic
No 91
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Arthur George Chaney Nellie Logan
BDM Match (96%) Arthur George Chaney Nellie Hogan
  πŸ’ 1918/1084
Condition Bachelor Spinster
Profession Soldier
Age 30 25
Dwelling Place Sydenham Christchurch
Length of Residence 1 day 25 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 645
Consent
Date of Certificate 1 March 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
92 1 March 1918 Lewis Angwin Tonkin
Philomena Mary Beckett
Lewis Angwin Tonkin
Philomena Mary Beckett
πŸ’ 1918/1085
Bachelor
Spinster
Carpenter
Tailoress
22
20
Sydenham
Sydenham
22 years
12 years
St Saviour's Church, Sydenham 646 Mark Beckett, Father 1 March 1918 Rev. H. S. Leach, Anglican
No 92
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Lewis Angwin Tonkin Philomena Mary Beckett
  πŸ’ 1918/1085
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 22 20
Dwelling Place Sydenham Sydenham
Length of Residence 22 years 12 years
Marriage Place St Saviour's Church, Sydenham
Folio 646
Consent Mark Beckett, Father
Date of Certificate 1 March 1918
Officiating Minister Rev. H. S. Leach, Anglican
93 1 March 1918 Harold William Seymour Voice
Ida May Leon
Harold William Seymour Voice
Ida May Seon
πŸ’ 1918/1086
Bachelor
Spinster
Fireman N.Z.R.
21
24
Christchurch
Christchurch
6 months
6 weeks
Registrar's Office, Christchurch 647 1 March 1918 Registrar
No 93
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Harold William Seymour Voice Ida May Leon
BDM Match (96%) Harold William Seymour Voice Ida May Seon
  πŸ’ 1918/1086
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 21 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 6 weeks
Marriage Place Registrar's Office, Christchurch
Folio 647
Consent
Date of Certificate 1 March 1918
Officiating Minister Registrar
94 2 March 1918 Seth William Henry Binks
Florence Mary Briggs
Seth William Henry Binks
Florence Mary Briggs Binks
πŸ’ 1918/1088
Bachelor
Spinster
Lather
31
30
New Brighton
Linwood
10 years
4 years
St John's Church, Christchurch 649 2 March 1918 Rev. H. H. Mathias
No 94
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Seth William Henry Binks Florence Mary Briggs
BDM Match (88%) Seth William Henry Binks Florence Mary Briggs Binks
  πŸ’ 1918/1088
Condition Bachelor Spinster
Profession Lather
Age 31 30
Dwelling Place New Brighton Linwood
Length of Residence 10 years 4 years
Marriage Place St John's Church, Christchurch
Folio 649
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. H. H. Mathias
95 2 March 1918 George Farrar
Ivy Robina Cowan
George Farrar
Ivy Robina Cowan
πŸ’ 1918/1087
Bachelor
Spinster
Wire-worker
24
20
Christchurch
Christchurch
8 years
20 years
Methodist Church, Cambridge Terrace, Christchurch 648 Robert Cowan, Father 2 March 1918 Rev. J. Cocker, Methodist
No 95
Date of Notice 2 March 1918
  Groom Bride
Names of Parties George Farrar Ivy Robina Cowan
  πŸ’ 1918/1087
Condition Bachelor Spinster
Profession Wire-worker
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 20 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 648
Consent Robert Cowan, Father
Date of Certificate 2 March 1918
Officiating Minister Rev. J. Cocker, Methodist

Page 1952

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 4 March 1918 Benjamin Heppenstall
Victoria Belinda Coventry
Benjamin Hepenstall
Victoria Belinda Coventry
πŸ’ 1918/1089
Bachelor
Spinster
Gardener
Nurse
31
31
Christchurch
Merivale
9 years
12 years
Registrar's Office Christchurch 650 4 March 1918 Registrar
No 96
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Benjamin Heppenstall Victoria Belinda Coventry
BDM Match (98%) Benjamin Hepenstall Victoria Belinda Coventry
  πŸ’ 1918/1089
Condition Bachelor Spinster
Profession Gardener Nurse
Age 31 31
Dwelling Place Christchurch Merivale
Length of Residence 9 years 12 years
Marriage Place Registrar's Office Christchurch
Folio 650
Consent
Date of Certificate 4 March 1918
Officiating Minister Registrar
97 4 March 1918 William John Moore
Mabel Elizabeth Monk
William John Moore
Mabel Elizabeth Monk
πŸ’ 1918/325
Bachelor
Spinster
Soldier
34
35
St Albans
St Albans
14 days
2 years
St Matthew's Church Christchurch 651 4 March 1918 Rev A. Shore, Anglican
No 97
Date of Notice 4 March 1918
  Groom Bride
Names of Parties William John Moore Mabel Elizabeth Monk
  πŸ’ 1918/325
Condition Bachelor Spinster
Profession Soldier
Age 34 35
Dwelling Place St Albans St Albans
Length of Residence 14 days 2 years
Marriage Place St Matthew's Church Christchurch
Folio 651
Consent
Date of Certificate 4 March 1918
Officiating Minister Rev A. Shore, Anglican
98 4 March 1918 Leonard Charles Jerard
Marjorie Wright
Leonard Charles Jerard
Marjorie Wright
πŸ’ 1918/336
Bachelor
Spinster
Tuner and Fitter
22
18
St Albans
St Albans
Life
6 months
Residence of Mr J. Jerard 96 Aikman's Road St Albans 652 Samuel Charles Wright, Father 4 March 1918 Rev W.C. Oliver, Methodist
No 98
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Leonard Charles Jerard Marjorie Wright
  πŸ’ 1918/336
Condition Bachelor Spinster
Profession Tuner and Fitter
Age 22 18
Dwelling Place St Albans St Albans
Length of Residence Life 6 months
Marriage Place Residence of Mr J. Jerard 96 Aikman's Road St Albans
Folio 652
Consent Samuel Charles Wright, Father
Date of Certificate 4 March 1918
Officiating Minister Rev W.C. Oliver, Methodist
99 5 March 1918 Edward Francis Carlyon
Margaret Esther Tindall
Edward Francis Carlyon
Margaret Esther Tindall
πŸ’ 1918/343
Bachelor
Spinster
Groom
27
29
New Brighton
Addington
10 years
5 years
St Mary's Church Addington 653 5 March 1918 Rev W. S. Bean, Anglican
No 99
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Edward Francis Carlyon Margaret Esther Tindall
  πŸ’ 1918/343
Condition Bachelor Spinster
Profession Groom
Age 27 29
Dwelling Place New Brighton Addington
Length of Residence 10 years 5 years
Marriage Place St Mary's Church Addington
Folio 653
Consent
Date of Certificate 5 March 1918
Officiating Minister Rev W. S. Bean, Anglican
100 5 March 1918 Henry William Boyer
Alice Stott
Henry William Boyer
Alice Stott
πŸ’ 1918/344
Bachelor
Spinster
Bootmaker
Machinist
24
21
Christchurch
Christchurch
16 months
3 months
Registrar's Office Christchurch 654 5 March 1918 Registrar
No 100
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Henry William Boyer Alice Stott
  πŸ’ 1918/344
Condition Bachelor Spinster
Profession Bootmaker Machinist
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 16 months 3 months
Marriage Place Registrar's Office Christchurch
Folio 654
Consent
Date of Certificate 5 March 1918
Officiating Minister Registrar

Page 1953

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 5 March 1918 George Alcock
Maisie Violet Abbott
George Alcock
Maisie Violet Abbott
πŸ’ 1918/345
Bachelor
Spinster
Teamster
36
17
Christchurch
Christchurch
1 week
17 years
Registrar's Office Christchurch 655 Thomas Mason Abbott Father 5 March 1918 Registrar
No 101
Date of Notice 5 March 1918
  Groom Bride
Names of Parties George Alcock Maisie Violet Abbott
  πŸ’ 1918/345
Condition Bachelor Spinster
Profession Teamster
Age 36 17
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 17 years
Marriage Place Registrar's Office Christchurch
Folio 655
Consent Thomas Mason Abbott Father
Date of Certificate 5 March 1918
Officiating Minister Registrar
102 6 March 1918 James Beattie
Minnie Alderdice Gordon
James Beattie
Minnie Alderdice Gordon
πŸ’ 1918/346
Bachelor
Spinster
Farmer
26
22
Linwood
Linwood
3 days
1 week
Church of England Phillipstown 656 6 March 1918 Rev C. A. Fraer Anglican
No 102
Date of Notice 6 March 1918
  Groom Bride
Names of Parties James Beattie Minnie Alderdice Gordon
  πŸ’ 1918/346
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Linwood Linwood
Length of Residence 3 days 1 week
Marriage Place Church of England Phillipstown
Folio 656
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev C. A. Fraer Anglican
103 6 March 1918 Thomas Martin Small
Florence Chadwick
Thomas Martin Small
Florence Chadwick
πŸ’ 1918/347
Bachelor
Spinster
Farm Labourer
29
30
Christchurch
Christchurch
3 days
5 years
Methodist Church Durham Street Christchurch 657 6 March 1918 Rev P. N. Knight Methodist
No 103
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Thomas Martin Small Florence Chadwick
  πŸ’ 1918/347
Condition Bachelor Spinster
Profession Farm Labourer
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 657
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev P. N. Knight Methodist
104 8 March 1918 Alfred William Daly
Mary Gwendolyn Harvey
Alfred William Daly
Mary Gwendolyn Harvey
πŸ’ 1918/348
Bachelor
Spinster
Electrician
35
23
Riccarton
St Albans
4 years
23 years
Residence of Mrs D. M. Harvey 95 Office Road St Albans 658 8 March 1918 Rev R Erwin Presbyterian
No 104
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Alfred William Daly Mary Gwendolyn Harvey
  πŸ’ 1918/348
Condition Bachelor Spinster
Profession Electrician
Age 35 23
Dwelling Place Riccarton St Albans
Length of Residence 4 years 23 years
Marriage Place Residence of Mrs D. M. Harvey 95 Office Road St Albans
Folio 658
Consent
Date of Certificate 8 March 1918
Officiating Minister Rev R Erwin Presbyterian
105 8 March 1918 Dougal John McGowan
Edith Eliza Jesoke
Dougal John McGowan
Edith Eliza Cooke
πŸ’ 1918/2381
Bachelor
Spinster
Accountant
Confectioner
36
36
Christchurch
Christchurch
5 months
11 years
St Pauls Church Christchurch 8 March 1918 Rev J. Paterson Presbyterian
No 105
Date of Notice 8 March 1918
  Groom Bride
Names of Parties Dougal John McGowan Edith Eliza Jesoke
BDM Match (92%) Dougal John McGowan Edith Eliza Cooke
  πŸ’ 1918/2381
Condition Bachelor Spinster
Profession Accountant Confectioner
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 11 years
Marriage Place St Pauls Church Christchurch
Folio
Consent
Date of Certificate 8 March 1918
Officiating Minister Rev J. Paterson Presbyterian

Page 1954

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 9 March 1918 Thomas Joseph Rowley
Florence Elizabeth Watson
Thomas Joseph Rowley
Florence Elizabeth Ibbotson
πŸ’ 1918/349
Bachelor
Spinster
Soldier
Telephone Operator
42
29
Christchurch
Christchurch

3 days
St Matthew's Church, St Albans 659 9 March 1918 Rev A Hore, Anglican
No 106
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Thomas Joseph Rowley Florence Elizabeth Watson
BDM Match (93%) Thomas Joseph Rowley Florence Elizabeth Ibbotson
  πŸ’ 1918/349
Condition Bachelor Spinster
Profession Soldier Telephone Operator
Age 42 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days
Marriage Place St Matthew's Church, St Albans
Folio 659
Consent
Date of Certificate 9 March 1918
Officiating Minister Rev A Hore, Anglican
107 9 March 1918 James Carter
Jane Summerton
James Carter
Jane Summerton
πŸ’ 1918/326
Widower, May 1903
Widow, 22 December 1912
Fisherman
54
58
Sumner
Linwood
54 years
38 years Christchurch
Registrar's Office, Christchurch 660 9 March 1918 Registrar
No 107
Date of Notice 9 March 1918
  Groom Bride
Names of Parties James Carter Jane Summerton
  πŸ’ 1918/326
Condition Widower, May 1903 Widow, 22 December 1912
Profession Fisherman
Age 54 58
Dwelling Place Sumner Linwood
Length of Residence 54 years 38 years Christchurch
Marriage Place Registrar's Office, Christchurch
Folio 660
Consent
Date of Certificate 9 March 1918
Officiating Minister Registrar
108 11 March 1918 William Suttie
Marguerite Alice Hall
William Suttie
Marguerite Alice Hall
πŸ’ 1918/327
Bachelor
Widow, 11 March 1902
Bricklayer
41
35
Spreydon
Spreydon
13 years
3 years Christchurch
Registrar's Office, Christchurch 661 11 March 1918 Registrar
No 108
Date of Notice 11 March 1918
  Groom Bride
Names of Parties William Suttie Marguerite Alice Hall
  πŸ’ 1918/327
Condition Bachelor Widow, 11 March 1902
Profession Bricklayer
Age 41 35
Dwelling Place Spreydon Spreydon
Length of Residence 13 years 3 years Christchurch
Marriage Place Registrar's Office, Christchurch
Folio 661
Consent
Date of Certificate 11 March 1918
Officiating Minister Registrar
109 11 March 1918 Arthur Osborne
Ivy Bertha Tulley
Arthur Osborne
Ivy Bertha Tulley
πŸ’ 1918/328
Bachelor
Spinster
Clerk
36
28
Christchurch
Christchurch
26 years
20 years Christchurch
St Luke's Church, Christchurch 662 11 March 1918 Rev F. N. Taylor, Anglican
No 109
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Arthur Osborne Ivy Bertha Tulley
  πŸ’ 1918/328
Condition Bachelor Spinster
Profession Clerk
Age 36 28
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 20 years Christchurch
Marriage Place St Luke's Church, Christchurch
Folio 662
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev F. N. Taylor, Anglican
110 12 March 1918 Oliver John Davison
Joanna Kavanagh
Oliver John Davison
Joanna Kavanagh
πŸ’ 1918/329
Bachelor
Spinster
Millwright
21
25
Christchurch
St Martin's
21 years
4 years Christchurch
Roman Catholic Cathedral, Barbados Street, Christchurch 663 12 March 1918 Rev J. A. Kennedy, Roman Catholic
No 110
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Oliver John Davison Joanna Kavanagh
  πŸ’ 1918/329
Condition Bachelor Spinster
Profession Millwright
Age 21 25
Dwelling Place Christchurch St Martin's
Length of Residence 21 years 4 years Christchurch
Marriage Place Roman Catholic Cathedral, Barbados Street, Christchurch
Folio 663
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic

Page 1955

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 12 March 1918 Harry Fraser Gould
Lily Maud Highsted
Harry Fraser Coull
Lily Maud Highsted
πŸ’ 1918/330
Bachelor
Spinster
Labourer
21
26
St Albans
Christchurch
21 years
3 years
Residence of Mr J Highsted 218 Bealey Avenue Christchurch 664 12 March 1918 Rev A. C. Lawry, Methodist
No 111
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Harry Fraser Gould Lily Maud Highsted
BDM Match (94%) Harry Fraser Coull Lily Maud Highsted
  πŸ’ 1918/330
Condition Bachelor Spinster
Profession Labourer
Age 21 26
Dwelling Place St Albans Christchurch
Length of Residence 21 years 3 years
Marriage Place Residence of Mr J Highsted 218 Bealey Avenue Christchurch
Folio 664
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev A. C. Lawry, Methodist
112 12 March 1918 William Edward Shunnock
Matilda Campbell
William Edward Shurrock
Matilda Campbell
πŸ’ 1918/331
Bachelor
Spinster
Metal Turner and Fitter
Costumier
28
30
Addington
Addington
5 years
16 years
St Mary's Church Addington 665 12 March 1918 Rev H. S. Bean, Anglican
No 112
Date of Notice 12 March 1918
  Groom Bride
Names of Parties William Edward Shunnock Matilda Campbell
BDM Match (96%) William Edward Shurrock Matilda Campbell
  πŸ’ 1918/331
Condition Bachelor Spinster
Profession Metal Turner and Fitter Costumier
Age 28 30
Dwelling Place Addington Addington
Length of Residence 5 years 16 years
Marriage Place St Mary's Church Addington
Folio 665
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev H. S. Bean, Anglican
113 13 March 1918 William Frederick Waite
Ellen McGuire
William Frederick Waite
Ellen McGuire
πŸ’ 1918/332
Widower January 24, 1918
Widow January 3, 1918
Ship's Cook
70
60
Christchurch
Christchurch
35 years
35 years
Registrar's Office Christchurch 666 13 March 1918 Registrar
No 113
Date of Notice 13 March 1918
  Groom Bride
Names of Parties William Frederick Waite Ellen McGuire
  πŸ’ 1918/332
Condition Widower January 24, 1918 Widow January 3, 1918
Profession Ship's Cook
Age 70 60
Dwelling Place Christchurch Christchurch
Length of Residence 35 years 35 years
Marriage Place Registrar's Office Christchurch
Folio 666
Consent
Date of Certificate 13 March 1918
Officiating Minister Registrar
114 13 March 1918 Frederick Menneer
Ivy Annie Chapman Treveech
Frederick Menneer
Ivy Annie Chapman Treweek
πŸ’ 1918/333
Bachelor
Spinster
Civil Servant
Clerk
26
29
St Albans
Cashmere
4 months
4 days
St Paul's Church Christchurch 667 13 March 1918 Rev J Paterson, Presbyterian
No 114
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Frederick Menneer Ivy Annie Chapman Treveech
BDM Match (94%) Frederick Menneer Ivy Annie Chapman Treweek
  πŸ’ 1918/333
Condition Bachelor Spinster
Profession Civil Servant Clerk
Age 26 29
Dwelling Place St Albans Cashmere
Length of Residence 4 months 4 days
Marriage Place St Paul's Church Christchurch
Folio 667
Consent
Date of Certificate 13 March 1918
Officiating Minister Rev J Paterson, Presbyterian
115 14 March 1918 Harry Darnley Noonan
Elizabeth Frances Fanning
Harry Darnley Noonan
Elizabeth Frances Fanning
πŸ’ 1918/334
Bachelor
Spinster
Soldier
29
32
Linwood
Linwood
8 days
31 years
Roman Catholic Cathedral Christchurch 668 14 March 1918 Rev J Long, Roman Catholic
No 115
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Harry Darnley Noonan Elizabeth Frances Fanning
  πŸ’ 1918/334
Condition Bachelor Spinster
Profession Soldier
Age 29 32
Dwelling Place Linwood Linwood
Length of Residence 8 days 31 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 668
Consent
Date of Certificate 14 March 1918
Officiating Minister Rev J Long, Roman Catholic

Page 1956

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 15 March 1918 Richard Titus Bragg
Laura Isabel Atkins
Richard Titus Cragg
Laura Isabel Atkins
πŸ’ 1918/335
Bachelor
Spinster
Soldier
31
26
Christchurch
Riccarton
3 days
20 years
St Peters Church Riccarton 869 15 March 1918 Rev H. T. York Anglican
No 116
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Richard Titus Bragg Laura Isabel Atkins
BDM Match (97%) Richard Titus Cragg Laura Isabel Atkins
  πŸ’ 1918/335
Condition Bachelor Spinster
Profession Soldier
Age 31 26
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 20 years
Marriage Place St Peters Church Riccarton
Folio 869
Consent
Date of Certificate 15 March 1918
Officiating Minister Rev H. T. York Anglican
117 16 March 1918 Mostyn Pryce-Jones
Gladys Mary Baird
Mostyn Pryce-Jones
Gladys Mary Baird
πŸ’ 1918/337
Bachelor
Spinster
Warehouse Representative
School Teacher
29
21
Christchurch
Christchurch
29 years
3 years
St Paul's Church Christchurch 870 16 March 1918 Rev J. Paterson Presbyterian
No 117
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Mostyn Pryce-Jones Gladys Mary Baird
  πŸ’ 1918/337
Condition Bachelor Spinster
Profession Warehouse Representative School Teacher
Age 29 21
Dwelling Place Christchurch Christchurch
Length of Residence 29 years 3 years
Marriage Place St Paul's Church Christchurch
Folio 870
Consent
Date of Certificate 16 March 1918
Officiating Minister Rev J. Paterson Presbyterian
118 16 March 1918 Robert Arthur Barston
Mary Beatrice Fuller
Robert Arthur Barstow
Mary Beatrice Fuller
πŸ’ 1918/338
Bachelor
Spinster
Soldier
25
23
Christchurch
Christchurch

23 years
St Mary's Church Merivale 871 16 March 1918 Rev A. Hore Anglican
No 118
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Robert Arthur Barston Mary Beatrice Fuller
BDM Match (98%) Robert Arthur Barstow Mary Beatrice Fuller
  πŸ’ 1918/338
Condition Bachelor Spinster
Profession Soldier
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 23 years
Marriage Place St Mary's Church Merivale
Folio 871
Consent
Date of Certificate 16 March 1918
Officiating Minister Rev A. Hore Anglican
119 16 March 1918 William Edward Knott
Daisy Adelaide Smith
William Edward Knott
Daisy Adelaide Smith
πŸ’ 1918/339
Bachelor
Spinster
Builder
37
25
Christchurch
Sydenham
10 days
2 weeks
Registrar's Office Christchurch 872 16 March 1918 Registrar
No 119
Date of Notice 16 March 1918
  Groom Bride
Names of Parties William Edward Knott Daisy Adelaide Smith
  πŸ’ 1918/339
Condition Bachelor Spinster
Profession Builder
Age 37 25
Dwelling Place Christchurch Sydenham
Length of Residence 10 days 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 872
Consent
Date of Certificate 16 March 1918
Officiating Minister Registrar
120 19 March 1918 Francis Albion Bell
Ida Mary Anderson
Francis Albion Bell
Ida Marky Anderson
πŸ’ 1918/340
Bachelor
Spinster
Metal Worker
27
23
Belfast
Christchurch
18 years
15 years
Residence of Rev J. Paterson 346 Worcester Street Christchurch 873 19 March 1918 Rev J. Paterson Presbyterian
No 120
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Francis Albion Bell Ida Mary Anderson
BDM Match (97%) Francis Albion Bell Ida Marky Anderson
  πŸ’ 1918/340
Condition Bachelor Spinster
Profession Metal Worker
Age 27 23
Dwelling Place Belfast Christchurch
Length of Residence 18 years 15 years
Marriage Place Residence of Rev J. Paterson 346 Worcester Street Christchurch
Folio 873
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev J. Paterson Presbyterian

Page 1957

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 11 March 1918 Leonard Harold Brown
Ethel Alice Beattie
Leonard Harold Brown
Ethel Alice Beattie
πŸ’ 1918/341
Bachelor
Spinster
Ropemaker
Tailoress
26
27
Riccarton
Addington
9 years
6 months
St Andrew's Church Christchurch 674 11 March 1918 Rev A. T. Thompson Presbyterian
No 121
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Leonard Harold Brown Ethel Alice Beattie
  πŸ’ 1918/341
Condition Bachelor Spinster
Profession Ropemaker Tailoress
Age 26 27
Dwelling Place Riccarton Addington
Length of Residence 9 years 6 months
Marriage Place St Andrew's Church Christchurch
Folio 674
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev A. T. Thompson Presbyterian
122 11 March 1918 Percy Major
Dorothy Emily Lamont
Percy Major
Dorothy Emily Lamont
πŸ’ 1918/342
Bachelor
Spinster
Fireman
20
18
Linwood
New Brighton
6 years
12 years
Residence of Rev F. Rule Richmond Terrace Christchurch 675 Sarah Maria Chaston Guardian / Thomas Lamont Father 11 March 1918 Rev F. Rule Presbyterian
No 122
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Percy Major Dorothy Emily Lamont
  πŸ’ 1918/342
Condition Bachelor Spinster
Profession Fireman
Age 20 18
Dwelling Place Linwood New Brighton
Length of Residence 6 years 12 years
Marriage Place Residence of Rev F. Rule Richmond Terrace Christchurch
Folio 675
Consent Sarah Maria Chaston Guardian / Thomas Lamont Father
Date of Certificate 11 March 1918
Officiating Minister Rev F. Rule Presbyterian
123 11 March 1918 Randolph Coates
Alice Maude Stephens
Randolph Coates
Alice Maude Stephens
πŸ’ 1918/1097
Bachelor
Spinster
Clerk
22
22
Avonside
Cashmere Hills
Life
10 years
Registrar's Office Christchurch 676 11 March 1918 Registrar
No 123
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Randolph Coates Alice Maude Stephens
  πŸ’ 1918/1097
Condition Bachelor Spinster
Profession Clerk
Age 22 22
Dwelling Place Avonside Cashmere Hills
Length of Residence Life 10 years
Marriage Place Registrar's Office Christchurch
Folio 676
Consent
Date of Certificate 11 March 1918
Officiating Minister Registrar
124 11 March 1918 Eugene O'Brien
Ruby Pearl Hibbard
Eugene O'Brien
Ruby Pearl Hibbard
πŸ’ 1918/1108
Bachelor
Spinster
Clerk
36
31
Riccarton
St Albans
15 years
13 years
Roman Catholic Cathedral Christchurch 677 11 March 1918 Rev J Kennedy Roman Catholic
No 124
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Eugene O'Brien Ruby Pearl Hibbard
  πŸ’ 1918/1108
Condition Bachelor Spinster
Profession Clerk
Age 36 31
Dwelling Place Riccarton St Albans
Length of Residence 15 years 13 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 677
Consent
Date of Certificate 11 March 1918
Officiating Minister Rev J Kennedy Roman Catholic
125 11 March 1918 Reginald Arthur McGregor
Gladys Irene Annie Archer
Reginald Arthur McGregor
Gladys Irene Annie Archer
πŸ’ 1918/1115
Bachelor
Spinster
Fisherman
Dressmaker
28
20
Woolston
Woolston
3 months
20 years
Residence of Mr D Archer 45 Maunsel Street Woolston 678 David Archer Father 11 March 1918 Rev W. Beckett Methodist
No 125
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Reginald Arthur McGregor Gladys Irene Annie Archer
  πŸ’ 1918/1115
Condition Bachelor Spinster
Profession Fisherman Dressmaker
Age 28 20
Dwelling Place Woolston Woolston
Length of Residence 3 months 20 years
Marriage Place Residence of Mr D Archer 45 Maunsel Street Woolston
Folio 678
Consent David Archer Father
Date of Certificate 11 March 1918
Officiating Minister Rev W. Beckett Methodist

Page 1958

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 20 March 1918 Thomas Henry Jones
Annie Winifred Williams
Thomas Henry Jones
Annie Winifred Williams
πŸ’ 1918/1116
Divorced (Decree Absolute dated December 20, 1917)
Spinster
Accountant
30
30
Christchurch
Christchurch
3 days
30 years
St Andrews Church Christchurch 679 20 March 1918 Rev A. T. Thompson Presbyterian
No 126
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Thomas Henry Jones Annie Winifred Williams
  πŸ’ 1918/1116
Condition Divorced (Decree Absolute dated December 20, 1917) Spinster
Profession Accountant
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 30 years
Marriage Place St Andrews Church Christchurch
Folio 679
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev A. T. Thompson Presbyterian
127 20 March 1918 John Drew Sylvester Falvey
Mildred Elizabeth Charlotte Newman
John Drew Sylvere Falvey
Mildred Elizabeth Charlotte Newman
πŸ’ 1918/1117
Bachelor
Spinster
Motor Mechanic
Saleswoman
26
22
Christchurch
Christchurch
20 years
20 years
Registrar's Office Christchurch 680 20 March 1918 Registrar
No 127
Date of Notice 20 March 1918
  Groom Bride
Names of Parties John Drew Sylvester Falvey Mildred Elizabeth Charlotte Newman
BDM Match (94%) John Drew Sylvere Falvey Mildred Elizabeth Charlotte Newman
  πŸ’ 1918/1117
Condition Bachelor Spinster
Profession Motor Mechanic Saleswoman
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 680
Consent
Date of Certificate 20 March 1918
Officiating Minister Registrar
128 20 March 1918 Ernest Alfred Hadley
Anne Frances Peatson
Ernest Alfred Hadler
Anne Frances Pearsons
πŸ’ 1918/1118
Bachelor
Spinster
Soldier
Nurse
29
32
New Brighton
Spreydon
1 month
3 years
Knox Manse Bealey Avenue Christchurch 681 20 March 1918 Rev R Erwin Presbyterian
No 128
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Ernest Alfred Hadley Anne Frances Peatson
BDM Match (93%) Ernest Alfred Hadler Anne Frances Pearsons
  πŸ’ 1918/1118
Condition Bachelor Spinster
Profession Soldier Nurse
Age 29 32
Dwelling Place New Brighton Spreydon
Length of Residence 1 month 3 years
Marriage Place Knox Manse Bealey Avenue Christchurch
Folio 681
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev R Erwin Presbyterian
129 21 March 1918 Levingstone Smith
Annie Ashton
Levingstone Smith
Annie Ashton
πŸ’ 1918/1119
Bachelor
Spinster
Presser
Dressmaker
42
46
Sydenham
Sydenham
41 years
46 years
Methodist Church Fitzgerald Avenue Christchurch 682 21 March 1918 Rev E. P. Blamires Methodist
No 129
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Levingstone Smith Annie Ashton
  πŸ’ 1918/1119
Condition Bachelor Spinster
Profession Presser Dressmaker
Age 42 46
Dwelling Place Sydenham Sydenham
Length of Residence 41 years 46 years
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 682
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev E. P. Blamires Methodist
130 21 March 1918 Frederick Everard Osburn
Kate Jennings
Frederick Everard Osburn
Kate Jennings
πŸ’ 1918/1120
Bachelor
Spinster
Woodturner
Tailoress
24
27
Sydenham
Woolston
5 months
9 years
Registrar's Office Christchurch 683 21 March 1918 Registrar
No 130
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Frederick Everard Osburn Kate Jennings
  πŸ’ 1918/1120
Condition Bachelor Spinster
Profession Woodturner Tailoress
Age 24 27
Dwelling Place Sydenham Woolston
Length of Residence 5 months 9 years
Marriage Place Registrar's Office Christchurch
Folio 683
Consent
Date of Certificate 21 March 1918
Officiating Minister Registrar

Page 1959

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 22 March 1918 James Joseph Anderson
Doris Hope Tamblyn
James Joseph Anderson
Doris Hope Tamblyn
πŸ’ 1918/1121
Bachelor
Spinster
Builder
Nurse
28
23
Christchurch
Christchurch
4 days
4 days
St David's Manse, 234 Colombo Street, Christchurch 684 22 March 1918 Rev. C. Murray, Presbyterian
No 131
Date of Notice 22 March 1918
  Groom Bride
Names of Parties James Joseph Anderson Doris Hope Tamblyn
  πŸ’ 1918/1121
Condition Bachelor Spinster
Profession Builder Nurse
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St David's Manse, 234 Colombo Street, Christchurch
Folio 684
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev. C. Murray, Presbyterian
132 22 March 1918 Fred Blewett
Harriet Eva Preston
Fred Blewitt
Harriet Eva Preston
πŸ’ 1918/1098
Bachelor
Spinster
Tramway Employee
38
25
Linwood
Styx
5 years
25 years
Presbyterian Church, Papanui 685 22 March 1918 Rev. D. D. Rodger, Presbyterian
No 132
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Fred Blewett Harriet Eva Preston
BDM Match (96%) Fred Blewitt Harriet Eva Preston
  πŸ’ 1918/1098
Condition Bachelor Spinster
Profession Tramway Employee
Age 38 25
Dwelling Place Linwood Styx
Length of Residence 5 years 25 years
Marriage Place Presbyterian Church, Papanui
Folio 685
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev. D. D. Rodger, Presbyterian
133 22 March 1918 Lawrence William Ranger
Isabella Girvin
Lawrence William Ranger
Isabella Girvin
πŸ’ 1918/1099
Bachelor
Spinster
Mechanic
26
34
St Albans
St Albans
7 years
4 years
Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch 686 22 March 1918 Rev. J. Paterson, Presbyterian
No 133
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Lawrence William Ranger Isabella Girvin
  πŸ’ 1918/1099
Condition Bachelor Spinster
Profession Mechanic
Age 26 34
Dwelling Place St Albans St Albans
Length of Residence 7 years 4 years
Marriage Place Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch
Folio 686
Consent
Date of Certificate 22 March 1918
Officiating Minister Rev. J. Paterson, Presbyterian
134 23 March 1918 Barton Oswald Victor Hoskin
Marian Baldwin
Barton Oswald Victor Hoskin
Marian Baldwin
πŸ’ 1918/1100
Bachelor
Spinster
Carpenter
Dressmaker
22
21
Petone
Christchurch
3 months
3 days
Methodist Church, Durham Street, Christchurch Wellington 687 23 March 1918 Rev. P. N. Knight, Methodist
No 134
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Barton Oswald Victor Hoskin Marian Baldwin
  πŸ’ 1918/1100
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 22 21
Dwelling Place Petone Christchurch
Length of Residence 3 months 3 days
Marriage Place Methodist Church, Durham Street, Christchurch
Folio Wellington 687
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev. P. N. Knight, Methodist
135 23 March 1918 Alec Cole
Violet Edith Hawdon Davison
Alec Cole
Violet Edith Hawton Davison
πŸ’ 1918/1101
Bachelor
Spinster
Officer, Mercantile Marine
32
23
Christchurch
Christchurch
-
3 days
St Paul's Church, Papanui 688 23 March 1918 Rev. W. H. Orbell, Anglican
No 135
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Alec Cole Violet Edith Hawdon Davison
BDM Match (98%) Alec Cole Violet Edith Hawton Davison
  πŸ’ 1918/1101
Condition Bachelor Spinster
Profession Officer, Mercantile Marine
Age 32 23
Dwelling Place Christchurch Christchurch
Length of Residence - 3 days
Marriage Place St Paul's Church, Papanui
Folio 688
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev. W. H. Orbell, Anglican

Page 1960

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 25 March 1918 Holland Samuel Burgess
Ivy Florence Hack
Holland Samuel Burgess
Ivy Florence Hack
πŸ’ 1918/1102
Bachelor
Spinster
Labourer
21
21
Addington
Christchurch
7 years
4 years
Residence of Mr G. Wallen, 71 Harman Street, Addington 689 25 March 1918 Rev. T. W. Nealie, Methodist
No 136
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Holland Samuel Burgess Ivy Florence Hack
  πŸ’ 1918/1102
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Addington Christchurch
Length of Residence 7 years 4 years
Marriage Place Residence of Mr G. Wallen, 71 Harman Street, Addington
Folio 689
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. T. W. Nealie, Methodist
137 25 March 1918 Allan Hunter
Ethel Grace Perry
Allan Hunter
Ettie Grace Perry
πŸ’ 1918/1103
Widower (March 15, 1906)
Spinster
Salesman
42
22
Addington
Addington
8 years
22 years
St Andrews Church, Christchurch 690 25 March 1918 Rev. A. T. Thompson, Presbyterian
No 137
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Allan Hunter Ethel Grace Perry
BDM Match (91%) Allan Hunter Ettie Grace Perry
  πŸ’ 1918/1103
Condition Widower (March 15, 1906) Spinster
Profession Salesman
Age 42 22
Dwelling Place Addington Addington
Length of Residence 8 years 22 years
Marriage Place St Andrews Church, Christchurch
Folio 690
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. A. T. Thompson, Presbyterian
138 25 March 1918 Peter Hill
Kathleen Edith Smith
Peter Hill
Kathleen Edith Smith
πŸ’ 1918/1104
Bachelor
Spinster
Engineer
Tailoress
22
21
Sydenham
Sydenham
2 years
10 years
Roman Catholic Cathedral, Christchurch 691 25 March 1918 Rev. J. A. Kennedy, Roman Catholic
No 138
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Peter Hill Kathleen Edith Smith
  πŸ’ 1918/1104
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 22 21
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 10 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 691
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
139 25 March 1918 Henry John Timms
Alice Florence Carlson
Henry John Timms
Alice Florence Carlson
πŸ’ 1918/1105
Bachelor
Spinster
Draper's assistant
26
23
Spreydon
Linwood
3 years
4 years
St Paul's Church, Christchurch 692 25 March 1918 Rev. J. Paterson, Presbyterian
No 139
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Henry John Timms Alice Florence Carlson
  πŸ’ 1918/1105
Condition Bachelor Spinster
Profession Draper's assistant
Age 26 23
Dwelling Place Spreydon Linwood
Length of Residence 3 years 4 years
Marriage Place St Paul's Church, Christchurch
Folio 692
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. J. Paterson, Presbyterian
140 25 March 1918 Menzies Uhrig Sinclair
Ruby Gladys Keill
Menzies Olrig Sinclair
Ruby Gladys Neill
πŸ’ 1918/1106
Bachelor
Spinster
Insurance Clerk
Clerk
23
26
Christchurch
Christchurch
23 years
15 years
St Mary's Church, Addington 693 25 March 1918 Rev. W. S. Bean, Anglican
No 140
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Menzies Uhrig Sinclair Ruby Gladys Keill
BDM Match (93%) Menzies Olrig Sinclair Ruby Gladys Neill
  πŸ’ 1918/1106
Condition Bachelor Spinster
Profession Insurance Clerk Clerk
Age 23 26
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 15 years
Marriage Place St Mary's Church, Addington
Folio 693
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. W. S. Bean, Anglican

Page 1961

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 25 March 1918 Ernest Edward Needham
Margaret Furlong
Ernest Edward Needham
Margaret Furlong
πŸ’ 1918/1107
Bachelor
Spinster
Soldier
37
32
Christchurch
Christchurch
2 days
5 months
Roman Catholic Cathedral Christchurch 694 25 March 1918 Rev Leo J. A. Kennedy Roman Catholic
No 141
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Ernest Edward Needham Margaret Furlong
  πŸ’ 1918/1107
Condition Bachelor Spinster
Profession Soldier
Age 37 32
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 5 months
Marriage Place Roman Catholic Cathedral Christchurch
Folio 694
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev Leo J. A. Kennedy Roman Catholic
142 25 March 1918 Harold Alfred Mason
Jenette Seymour Clothier
Harold Alfred Mason
Jenette Seymour Clothier
πŸ’ 1918/1109
Bachelor
Spinster
Drapery Assistant
Saleswoman
26
23
Christchurch
Christchurch
1 year
9 months
St Paul's Church Christchurch 695 25 March 1918 Rev J. Paterson Presbyterian
No 142
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Harold Alfred Mason Jenette Seymour Clothier
  πŸ’ 1918/1109
Condition Bachelor Spinster
Profession Drapery Assistant Saleswoman
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 9 months
Marriage Place St Paul's Church Christchurch
Folio 695
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev J. Paterson Presbyterian
143 25 March 1918 Carlo Bergamini
Vera Ella Watson
Carlo Bergamini
Vera Ella Watson
πŸ’ 1918/1110
Widower 9/11/14
Spinster
Warehouseman
23
21
Linwood
Addington
10 years
7 years
St Mary's Church Addington 696 25 March 1918 Rev W. S. Bean Anglican
No 143
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Carlo Bergamini Vera Ella Watson
  πŸ’ 1918/1110
Condition Widower 9/11/14 Spinster
Profession Warehouseman
Age 23 21
Dwelling Place Linwood Addington
Length of Residence 10 years 7 years
Marriage Place St Mary's Church Addington
Folio 696
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev W. S. Bean Anglican
144 25 March 1918 Henry Oswald Sutherland
Kathleen Agnes Rowe
Henry Oswald Sutherland
Cathleen Agnes Rowe
πŸ’ 1918/1111
Bachelor
Spinster
Hairdresser
Nurse
26
26
Christchurch
Christchurch
2 years
2 years
Methodist Parsonage 173 Fitzgerald Avenue Christchurch 697 25 March 1918 Rev E. P. Blamires Methodist
No 144
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Henry Oswald Sutherland Kathleen Agnes Rowe
BDM Match (97%) Henry Oswald Sutherland Cathleen Agnes Rowe
  πŸ’ 1918/1111
Condition Bachelor Spinster
Profession Hairdresser Nurse
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Methodist Parsonage 173 Fitzgerald Avenue Christchurch
Folio 697
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev E. P. Blamires Methodist
145 25 March 1918 Charles Gottermeyer
Wilhelmina Eva Prosper
Charles Gottermeyer
Wilhelmina Eva Prosper
πŸ’ 1918/1112
Widower Aug 31, 1916.
Spinster
Waterside Worker
Laundress
39
38
Christchurch
Christchurch
17 years
19 years
St Stephen's Church Shirley 698 25 March 1918 Rev L. Hard Anglican
No 145
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Charles Gottermeyer Wilhelmina Eva Prosper
  πŸ’ 1918/1112
Condition Widower Aug 31, 1916. Spinster
Profession Waterside Worker Laundress
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 19 years
Marriage Place St Stephen's Church Shirley
Folio 698
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev L. Hard Anglican

Page 1962

District of Christchurch Quarter ending 31 March 1915
No Date of Notice Names and 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 25 March 1915 Edward O'Neill
Elizabeth Mary Thorpe
Edward O'Neill
Elizabeth Mary Thorpe
πŸ’ 1918/1113
Bachelor
Spinster
Soldier
Waitress
29
23
Featherston
Sumner

7 years
Roman Catholic Church, Addington 699 25 March 1915 Rev J. Long, Roman Catholic
No 146
Date of Notice 25 March 1915
  Groom Bride
Names of Parties Edward O'Neill Elizabeth Mary Thorpe
  πŸ’ 1918/1113
Condition Bachelor Spinster
Profession Soldier Waitress
Age 29 23
Dwelling Place Featherston Sumner
Length of Residence 7 years
Marriage Place Roman Catholic Church, Addington
Folio 699
Consent
Date of Certificate 25 March 1915
Officiating Minister Rev J. Long, Roman Catholic
147 26 March 1915 John Glasgow Wilson
Edna Bell Angus
John Glasgow Wilson
Edna Bell Angus
πŸ’ 1918/1114
Bachelor
Spinster
Bank Clerk
25
25
Christchurch
Christchurch
3 months
3 years
Knox Church, Bealey Avenue, Christchurch 700 26 March 1915 Rev R. Erwin, Presbyterian
No 147
Date of Notice 26 March 1915
  Groom Bride
Names of Parties John Glasgow Wilson Edna Bell Angus
  πŸ’ 1918/1114
Condition Bachelor Spinster
Profession Bank Clerk
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 700
Consent
Date of Certificate 26 March 1915
Officiating Minister Rev R. Erwin, Presbyterian
148 26 March 1915 Roy Grenville Hamilton
Helen Evelyn Hanna
Roy Grenville Hamilton
Helen Evelyn Hanna
πŸ’ 1918/352
Bachelor
Spinster
Farmer
Nurse
26
26
Fendalton
Riccarton
1 month
6 months
St Barnabas' Church, Fendalton 701 26 March 1915 Rev T. A. Hamilton, Anglican
No 148
Date of Notice 26 March 1915
  Groom Bride
Names of Parties Roy Grenville Hamilton Helen Evelyn Hanna
  πŸ’ 1918/352
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 26
Dwelling Place Fendalton Riccarton
Length of Residence 1 month 6 months
Marriage Place St Barnabas' Church, Fendalton
Folio 701
Consent
Date of Certificate 26 March 1915
Officiating Minister Rev T. A. Hamilton, Anglican
149 24 March 1915 Arthur Samuel Boaz
Katherine Emma Sole
Arthur Samuel Boaz
Katherine Emma Sole
πŸ’ 1918/363
Bachelor
Spinster
Labourer
27
19
Christchurch
Christchurch
Life
5 years
St John's Church, Christchurch 702 William Henry Sole, Father 26 March 1915 Rev P. J. Cocks, Anglican
No 149
Date of Notice 24 March 1915
  Groom Bride
Names of Parties Arthur Samuel Boaz Katherine Emma Sole
  πŸ’ 1918/363
Condition Bachelor Spinster
Profession Labourer
Age 27 19
Dwelling Place Christchurch Christchurch
Length of Residence Life 5 years
Marriage Place St John's Church, Christchurch
Folio 702
Consent William Henry Sole, Father
Date of Certificate 26 March 1915
Officiating Minister Rev P. J. Cocks, Anglican
150 26 March 1915 Robert Fraser Downs
Ivy Edna Attewell
Robert Fraser Downs
Ivy Edna Attewell
πŸ’ 1918/370
Bachelor
Spinster
Tinsmith
24
19
Christchurch
Christchurch
6 years
2 weeks
Registrar's Office, Christchurch 703 George Attewell, Father 26 March 1915 Registrar
No 150
Date of Notice 26 March 1915
  Groom Bride
Names of Parties Robert Fraser Downs Ivy Edna Attewell
  πŸ’ 1918/370
Condition Bachelor Spinster
Profession Tinsmith
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 703
Consent George Attewell, Father
Date of Certificate 26 March 1915
Officiating Minister Registrar

Page 1963

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 26 March 1918 Frank Sanders
Wilhelmina Louisa Raaff
Frank Sanders
Wilhelmina Louisa Raaff
πŸ’ 1918/371
Bachelor
Spinster
Painter
Book-binder
24
26
Riccarton
Sydenham
19 years
16 years
St John's Church Christchurch 704 26 March 1918 Rev P. J. Cocks Anglican
No 151
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Frank Sanders Wilhelmina Louisa Raaff
  πŸ’ 1918/371
Condition Bachelor Spinster
Profession Painter Book-binder
Age 24 26
Dwelling Place Riccarton Sydenham
Length of Residence 19 years 16 years
Marriage Place St John's Church Christchurch
Folio 704
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev P. J. Cocks Anglican
152 26 March 1918 George Edward Hocking
Amelia Eliza Ditfort
George Edward Hocking
Amelia Eliza Ditfort
πŸ’ 1918/372
Widower
Spinster
Confectioner
Packer
33
21
Spreydon
Christchurch
33 years
21 years
St Saviours Church Sydenham 705 26 March 1918 Rev H. S. Leach Anglican
No 152
Date of Notice 26 March 1918
  Groom Bride
Names of Parties George Edward Hocking Amelia Eliza Ditfort
  πŸ’ 1918/372
Condition Widower Spinster
Profession Confectioner Packer
Age 33 21
Dwelling Place Spreydon Christchurch
Length of Residence 33 years 21 years
Marriage Place St Saviours Church Sydenham
Folio 705
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev H. S. Leach Anglican
153 26 March 1918 Joseph William Denver Thompson
Mona Armsby McKenzie
Joseph William Denvir Thompson
Mona Arnsby McKenzie
πŸ’ 1918/373
Bachelor
Spinster
Storeman
28
20
Christchurch
Christchurch
3 years
1 year
Roman Catholic Cathedral Christchurch 706 James Bernard McKenzie Father 26 March 1918 Rev J. Long Roman Catholic
No 153
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Joseph William Denver Thompson Mona Armsby McKenzie
BDM Match (96%) Joseph William Denvir Thompson Mona Arnsby McKenzie
  πŸ’ 1918/373
Condition Bachelor Spinster
Profession Storeman
Age 28 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 1 year
Marriage Place Roman Catholic Cathedral Christchurch
Folio 706
Consent James Bernard McKenzie Father
Date of Certificate 26 March 1918
Officiating Minister Rev J. Long Roman Catholic
154 26 March 1918 Alfred Ernest Hancock
Edith Hughes
Alfred Ernest Hancock
Edith Hughes
πŸ’ 1918/374
Bachelor
Spinster
Labourer
36
37
Sydenham
Sydenham
1 year
3 weeks
St Saviours Church Sydenham 707 26 March 1918 Rev H. S. Leach Anglican
No 154
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Alfred Ernest Hancock Edith Hughes
  πŸ’ 1918/374
Condition Bachelor Spinster
Profession Labourer
Age 36 37
Dwelling Place Sydenham Sydenham
Length of Residence 1 year 3 weeks
Marriage Place St Saviours Church Sydenham
Folio 707
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev H. S. Leach Anglican
155 27 March 1918 William Furneaux
Annie Renton Ritchie
William Furneaux
Annie Penten Ritchie
πŸ’ 1918/2001
Bachelor
Spinster
Salesman
Clerk
25
22
Christchurch
Christchurch
6 months
8 years
Residence of Mrs L. E. Coe 18 Flockton Street, St Albans 1515 27 March 1918 Rev J. Paterson Presbyterian
No 155
Date of Notice 27 March 1918
  Groom Bride
Names of Parties William Furneaux Annie Renton Ritchie
BDM Match (95%) William Furneaux Annie Penten Ritchie
  πŸ’ 1918/2001
Condition Bachelor Spinster
Profession Salesman Clerk
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 8 years
Marriage Place Residence of Mrs L. E. Coe 18 Flockton Street, St Albans
Folio 1515
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev J. Paterson Presbyterian

Page 1964

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
156 27 March 1918 Robert Lewis
Lilly Ellen Johnston
Robert Lewis
Lilly Ellen Johnston
πŸ’ 1918/375
Bachelor
Spinster
Shepherd
40
29
Christchurch
Christchurch
7 days
1 year
St Michaels Church 708 27 March 1918 Rev C. E. Perry Anglican
No 156
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Robert Lewis Lilly Ellen Johnston
  πŸ’ 1918/375
Condition Bachelor Spinster
Profession Shepherd
Age 40 29
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 1 year
Marriage Place St Michaels Church
Folio 708
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev C. E. Perry Anglican
157 27 March 1918 David Kane
Mary Jane Beath
David Kane
Mary Jane Bath
πŸ’ 1918/376
Widower October 10, 1916
Spinster
Soldier
43
38
St Albans
St Albans
-
5 years
Residence of Mr A Wright 32 Oxley Street St Albans 709 27 March 1918 Rev C. E. Ward Methodist
No 157
Date of Notice 27 March 1918
  Groom Bride
Names of Parties David Kane Mary Jane Beath
BDM Match (97%) David Kane Mary Jane Bath
  πŸ’ 1918/376
Condition Widower October 10, 1916 Spinster
Profession Soldier
Age 43 38
Dwelling Place St Albans St Albans
Length of Residence - 5 years
Marriage Place Residence of Mr A Wright 32 Oxley Street St Albans
Folio 709
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev C. E. Ward Methodist
158 27 March 1918 Ivan Granger McAliece
Constance Irene Dickie
Ivan Granger McAliece
Constance Irene Dickie
πŸ’ 1918/353
Bachelor
Spinster
Motor Car Trimmer
30
25
St Albans
St Albans
2 years
1 1/2 years
St Matthew's Church Christchurch 710 27 March 1918 Rev A. Hore Anglican
No 158
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Ivan Granger McAliece Constance Irene Dickie
  πŸ’ 1918/353
Condition Bachelor Spinster
Profession Motor Car Trimmer
Age 30 25
Dwelling Place St Albans St Albans
Length of Residence 2 years 1 1/2 years
Marriage Place St Matthew's Church Christchurch
Folio 710
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev A. Hore Anglican
159 27 March 1918 William Henry Hammond
Emily F Tatham
William Henry Hammond
Emily Fantham
πŸ’ 1918/354
Bachelor
Spinster
Farmer
32
25
Christchurch
Christchurch
3 days
7 years
St Matthew's Church St Albans 711 27 March 1918 Rev A Hore Anglican
No 159
Date of Notice 27 March 1918
  Groom Bride
Names of Parties William Henry Hammond Emily F Tatham
BDM Match (89%) William Henry Hammond Emily Fantham
  πŸ’ 1918/354
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 years
Marriage Place St Matthew's Church St Albans
Folio 711
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev A Hore Anglican
160 27 March 1918 John Barr
Olive Irene Beatrice Gillman
John Barr
Clair Irene Beatrice Gillman
πŸ’ 1918/355
Bachelor
Spinster
Student
Dressmaker
25
25
St Albans
Merivale
6 years
12 years
Knox Church Bealey Avenue St Albans 712 27 March 1918 Rev R. Erwin Presbyterian
No 160
Date of Notice 27 March 1918
  Groom Bride
Names of Parties John Barr Olive Irene Beatrice Gillman
BDM Match (93%) John Barr Clair Irene Beatrice Gillman
  πŸ’ 1918/355
Condition Bachelor Spinster
Profession Student Dressmaker
Age 25 25
Dwelling Place St Albans Merivale
Length of Residence 6 years 12 years
Marriage Place Knox Church Bealey Avenue St Albans
Folio 712
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev R. Erwin Presbyterian

Page 1965

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
161 27 March 1918 Thomas Forbes
Rose May Gregory
Thomas Forbes
Rose May Gregory
πŸ’ 1918/356
Bachelor
Widow
Carter
27
29
Linwood
Sydenham
27 years
4 weeks
Residence of Rev H. A. Job, 2 Frederick Street Linwood 713 27 March 1918 Rev H. A. Job, Congregational
No 161
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Thomas Forbes Rose May Gregory
  πŸ’ 1918/356
Condition Bachelor Widow
Profession Carter
Age 27 29
Dwelling Place Linwood Sydenham
Length of Residence 27 years 4 weeks
Marriage Place Residence of Rev H. A. Job, 2 Frederick Street Linwood
Folio 713
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev H. A. Job, Congregational
162 27 March 1918 Robert Houghton
Ivy Alice Grey
Robert Houghton
Ivy Alice Grey
πŸ’ 1918/2002
Bachelor
Spinster
Railway Employee
Dressmaker
26
23
Linwood
Sydenham
26 years
23 years
St Paul's Church, Christchurch 1516 27 March 1918 Rev J. Paterson, Presbyterian
No 162
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Robert Houghton Ivy Alice Grey
  πŸ’ 1918/2002
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 26 23
Dwelling Place Linwood Sydenham
Length of Residence 26 years 23 years
Marriage Place St Paul's Church, Christchurch
Folio 1516
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev J. Paterson, Presbyterian
163 28 March 1918 Clarence William Frederick Higgott
Anita Pearl Helen Hinemoa Mararoa Kaituna Parkin
Clarence William Frederick Higgott
Anita Pearl Helen Hinemoa Mararoa Kaitina Parkin
πŸ’ 1918/357
Bachelor
Spinster
Commercial Traveller
Milliner
24
21
Linwood
St Albans
18 years
4 years
St Matthew's Church, St Albans 714 28 March 1918 Rev R. Hone, Anglican
No 163
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Clarence William Frederick Higgott Anita Pearl Helen Hinemoa Mararoa Kaituna Parkin
BDM Match (99%) Clarence William Frederick Higgott Anita Pearl Helen Hinemoa Mararoa Kaitina Parkin
  πŸ’ 1918/357
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 24 21
Dwelling Place Linwood St Albans
Length of Residence 18 years 4 years
Marriage Place St Matthew's Church, St Albans
Folio 714
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev R. Hone, Anglican
164 28 March 1918 Ernest Rodwell Moore
Violet Marian Roberts
Ernest Rodwell Mato
Violet Marian Roberts
πŸ’ 1918/358
Bachelor
Spinster
Fencer
Machinist
30
31
St Albans
Sydenham
3 days
31 years
Baptist Church, Sydenham 715 28 March 1918 Rev L. B. Busfield, Baptist
No 164
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Ernest Rodwell Moore Violet Marian Roberts
BDM Match (90%) Ernest Rodwell Mato Violet Marian Roberts
  πŸ’ 1918/358
Condition Bachelor Spinster
Profession Fencer Machinist
Age 30 31
Dwelling Place St Albans Sydenham
Length of Residence 3 days 31 years
Marriage Place Baptist Church, Sydenham
Folio 715
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev L. B. Busfield, Baptist
165 28 March 1918 Herbert Arthur Wild
Katie Priscilla Harrison
Herbert Arthur Wild
Katie Priscilla Harrison
πŸ’ 1918/359
Bachelor
Spinster
Civil Servant
32
31
Merivale
New Brighton
4 years
31 years
St Mary's Church, Merivale 716 28 March 1918 Rev P. B. Haggitt, Anglican
No 165
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Herbert Arthur Wild Katie Priscilla Harrison
  πŸ’ 1918/359
Condition Bachelor Spinster
Profession Civil Servant
Age 32 31
Dwelling Place Merivale New Brighton
Length of Residence 4 years 31 years
Marriage Place St Mary's Church, Merivale
Folio 716
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev P. B. Haggitt, Anglican

Page 1966

District of Christchurch Quarter ending 31 March 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
166 28 March 1918 William Henry Bennett
Dorcas Augustine Findlay
William Henry Bennett
Dorcas Augustine Findlay
πŸ’ 1918/360
Bachelor
Spinster
Baker
Waitress
37
26
Sydenham
New Brighton
5 years
6 years
Presbyterian Church, North New Brighton 717 28 March 1918 M. J. B. Bickerstaff, Presbyterian
No 166
Date of Notice 28 March 1918
  Groom Bride
Names of Parties William Henry Bennett Dorcas Augustine Findlay
  πŸ’ 1918/360
Condition Bachelor Spinster
Profession Baker Waitress
Age 37 26
Dwelling Place Sydenham New Brighton
Length of Residence 5 years 6 years
Marriage Place Presbyterian Church, North New Brighton
Folio 717
Consent
Date of Certificate 28 March 1918
Officiating Minister M. J. B. Bickerstaff, Presbyterian
167 28 March 1918 Francis James Faulkner
Ellen Sanders
Francis James Faulkner
Ellen Sanders
πŸ’ 1918/361
Bachelor
Spinster
Salesman
Shop Assistant
25
22
St Albans
Linwood
Life
Life
Methodist Church Fitzgerald Avenue Christchurch 718 28 March 1918 Rev E. P. Blamires, Methodist
No 167
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Francis James Faulkner Ellen Sanders
  πŸ’ 1918/361
Condition Bachelor Spinster
Profession Salesman Shop Assistant
Age 25 22
Dwelling Place St Albans Linwood
Length of Residence Life Life
Marriage Place Methodist Church Fitzgerald Avenue Christchurch
Folio 718
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev E. P. Blamires, Methodist
168 28 March 1918 Charles James Gallagher
Helen Hastings
Bachelor
Spinster
Soldier
37
32
Christchurch
Christchurch
8 days
5 years
St Mary's Church Manchester Street Christchurch Not solemnised see attached 28 March 1918 Rev P. Regnault, Roman Catholic
No 168
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Charles James Gallagher Helen Hastings
Condition Bachelor Spinster
Profession Soldier
Age 37 32
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 5 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio Not solemnised see attached
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev P. Regnault, Roman Catholic
169 28 March 1918 Richard Edgar Leslie Hampton
Margaret Doig
Richard Edgar Leslie Hampton
Margaret Doig
πŸ’ 1918/362
Bachelor
Spinster
Soldier
26
27
Christchurch
Christchurch
2 days
3 days
Residence of Rev F. Rule 45 Richmond Terrace Christchurch 719 28 March 1918 Rev F. Rule, Presbyterian
No 169
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Richard Edgar Leslie Hampton Margaret Doig
  πŸ’ 1918/362
Condition Bachelor Spinster
Profession Soldier
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 3 days
Marriage Place Residence of Rev F. Rule 45 Richmond Terrace Christchurch
Folio 719
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev F. Rule, Presbyterian
170 28 March 1918 Harry Cholmondeley Owen
Harriet Elizabeth Mcachen
Harry Cholmondeley Owen
Harriet Elizabeth Machen
πŸ’ 1918/364
Bachelor
Spinster
Fireman
Waitress
27
25
at Sea
Christchurch

25 years
Residence of M W Owen 520 Tuam Street Christchurch 720 28 March 1918 Rev E. P. Blamires, Methodist
No 170
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Harry Cholmondeley Owen Harriet Elizabeth Mcachen
BDM Match (98%) Harry Cholmondeley Owen Harriet Elizabeth Machen
  πŸ’ 1918/364
Condition Bachelor Spinster
Profession Fireman Waitress
Age 27 25
Dwelling Place at Sea Christchurch
Length of Residence 25 years
Marriage Place Residence of M W Owen 520 Tuam Street Christchurch
Folio 720
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev E. P. Blamires, Methodist

Page 1967

District of Christchurch Quarter ending 31 March 1918 Registrar H. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
171 28 March 1918 John Joseph Haggie
Gladys May Pickett
John Joseph Haggie
Gladys May Pickett
πŸ’ 1918/2003
Bachelor
Spinster
Hairdresser
Shop Assistant
19
20
Palmerston North
Opawa
3 years
2 weeks
St Pauls Manse, 346 Worcester Street, Christchurch 1517 John Robert Haggie, Father; William Thomas Pickett, Father 28 March 1918 Rev J. Paterson, Presbyterian
No 171
Date of Notice 28 March 1918
  Groom Bride
Names of Parties John Joseph Haggie Gladys May Pickett
  πŸ’ 1918/2003
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 19 20
Dwelling Place Palmerston North Opawa
Length of Residence 3 years 2 weeks
Marriage Place St Pauls Manse, 346 Worcester Street, Christchurch
Folio 1517
Consent John Robert Haggie, Father; William Thomas Pickett, Father
Date of Certificate 28 March 1918
Officiating Minister Rev J. Paterson, Presbyterian
172 30 March 1918 Colin Campbell
Pearl Florence Evelyn Challiner
Colin Campbell
Pearl Florence Evelyn Challiner
πŸ’ 1918/2004
Widower
Spinster
Baker
33
19
Christchurch
Woolston
12 years
19 years
St Peters Church 1518 Arthur Challiner, Father 30 March 1918 Rev T. M. Donald, Presbyterian
No 172
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Colin Campbell Pearl Florence Evelyn Challiner
  πŸ’ 1918/2004
Condition Widower Spinster
Profession Baker
Age 33 19
Dwelling Place Christchurch Woolston
Length of Residence 12 years 19 years
Marriage Place St Peters Church
Folio 1518
Consent Arthur Challiner, Father
Date of Certificate 30 March 1918
Officiating Minister Rev T. M. Donald, Presbyterian
173 30 March 1918 Henry Ronald Mottram
Mary Linn Paton
Henry Ronald Mottram
Mary Linn Paton
πŸ’ 1918/365
Bachelor
Spinster
Draughtsman
25
24
Christchurch
Christchurch
6 months
18 months
St Lukes Church, Christchurch 721 30 March 1918 Rev A. H. Julius, Anglican
No 173
Date of Notice 30 March 1918
  Groom Bride
Names of Parties Henry Ronald Mottram Mary Linn Paton
  πŸ’ 1918/365
Condition Bachelor Spinster
Profession Draughtsman
Age 25 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 18 months
Marriage Place St Lukes Church, Christchurch
Folio 721
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev A. H. Julius, Anglican

Page 1969

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
174 2 April 1918 Robert Marshall Ray
Ruby Alice Wrathall
Robert Marshall Ray
Ruby Alice Wrathall
πŸ’ 1918/2119
Bachelor
Spinster
Clerk
Bank Clerk
39
26
New Brighton
New Brighton
3 days
6 years
St Michael's Church Christchurch 1633 2 April 1918 Rev J. Holland Anglican
No 174
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Robert Marshall Ray Ruby Alice Wrathall
  πŸ’ 1918/2119
Condition Bachelor Spinster
Profession Clerk Bank Clerk
Age 39 26
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 6 years
Marriage Place St Michael's Church Christchurch
Folio 1633
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev J. Holland Anglican
175 2 April 1918 Thomas Arthur Roberts
Johanna Margaret Dowling
Thomas Arthur Roberts
Johanna Margaret Dowling
πŸ’ 1918/2120
Bachelor
Spinster
Clerk
School Teacher
27
38
Christchurch
Christchurch
5 days
5 days
Roman Catholic Presbytery Barbadoes Street Christchurch 1634 2 April 1918 Rev J. A. Kennedy Roman Catholic
No 175
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Thomas Arthur Roberts Johanna Margaret Dowling
  πŸ’ 1918/2120
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 27 38
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 1634
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev J. A. Kennedy Roman Catholic
176 2 April 1918 Thomas Henry Dalzell
Gertrude Mary Leahy
Thomas Henry Dalzell
Gertrude Mary Leahy
πŸ’ 1918/2097
Bachelor
Spinster
Shearer
School Teacher
28
27
Christchurch
Christchurch
4 days
4 days
St Paul's Church Christchurch 1635 2 April 1918 Rev J. Paterson Presbyterian
No 176
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Thomas Henry Dalzell Gertrude Mary Leahy
  πŸ’ 1918/2097
Condition Bachelor Spinster
Profession Shearer School Teacher
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place St Paul's Church Christchurch
Folio 1635
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev J. Paterson Presbyterian
177 2 April 1918 William Greig Napier
Georgina Jane Falconer
William Greig Napier
Georgina Jane Falconar
πŸ’ 1918/2098
Bachelor
Spinster
Teacher
Milliner
25
25
Christchurch
Christchurch
4 days
25 years
St Mark's Church Opawa 1636 2 April 1918 Rev H. Williams Anglican
No 177
Date of Notice 2 April 1918
  Groom Bride
Names of Parties William Greig Napier Georgina Jane Falconer
BDM Match (98%) William Greig Napier Georgina Jane Falconar
  πŸ’ 1918/2098
Condition Bachelor Spinster
Profession Teacher Milliner
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 25 years
Marriage Place St Mark's Church Opawa
Folio 1636
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev H. Williams Anglican
178 2 April 1918 Stanley Stimpson le raw
Ivy Burgess
Stanley Stimpson Craw
Joy Burgess
πŸ’ 1918/2099
Bachelor
Spinster
Plumber
24
21
Papanui
Papanui
24 years
21 years
St Paul's Church Papanui 1637 2 April 1918 Rev W. H. Orbell Anglican
No 178
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Stanley Stimpson le raw Ivy Burgess
BDM Match (84%) Stanley Stimpson Craw Joy Burgess
  πŸ’ 1918/2099
Condition Bachelor Spinster
Profession Plumber
Age 24 21
Dwelling Place Papanui Papanui
Length of Residence 24 years 21 years
Marriage Place St Paul's Church Papanui
Folio 1637
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev W. H. Orbell Anglican

Page 1970

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 02 April 1918 Alfred Colville
Agnes Lusk
Alfred Colville
Agnes Lusk
πŸ’ 1918/2100
Bachelor
Spinster
Carpenter
22
19
Christchurch
Christchurch
2 weeks
2 weeks
Registrar's Office Christchurch 1638 Annie Lusk, Mother 02 April 1918 Registrar
No 179
Date of Notice 02 April 1918
  Groom Bride
Names of Parties Alfred Colville Agnes Lusk
  πŸ’ 1918/2100
Condition Bachelor Spinster
Profession Carpenter
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 1638
Consent Annie Lusk, Mother
Date of Certificate 02 April 1918
Officiating Minister Registrar
180 02 April 1918 William Henry Lucas
Ruby Milne
William Henry Lucas
Ruby Milne
πŸ’ 1918/2101
Bachelor
Spinster
Marine Engineer
Dressmaker
24
23
St Albans
Linwood
3 days
6 years
Residence of Mr C Milne 546 Worcester Street Linwood 1639 02 April 1918 Rev A. Liversedge, Methodist
No 180
Date of Notice 02 April 1918
  Groom Bride
Names of Parties William Henry Lucas Ruby Milne
  πŸ’ 1918/2101
Condition Bachelor Spinster
Profession Marine Engineer Dressmaker
Age 24 23
Dwelling Place St Albans Linwood
Length of Residence 3 days 6 years
Marriage Place Residence of Mr C Milne 546 Worcester Street Linwood
Folio 1639
Consent
Date of Certificate 02 April 1918
Officiating Minister Rev A. Liversedge, Methodist
181 02 April 1918 Arthur Ernest Boagey
Annie Jones
Arthur Ernest Bodger
Annie Jones
πŸ’ 1918/2102
Bachelor
Spinster
Labourer
37
27
Sydenham
Linwood
7 years
6 years
Residence of Mrs Jones 42 Matheson's Road Linwood 1640 02 April 1918 Major E. G. Newby Salvation Army
No 181
Date of Notice 02 April 1918
  Groom Bride
Names of Parties Arthur Ernest Boagey Annie Jones
BDM Match (95%) Arthur Ernest Bodger Annie Jones
  πŸ’ 1918/2102
Condition Bachelor Spinster
Profession Labourer
Age 37 27
Dwelling Place Sydenham Linwood
Length of Residence 7 years 6 years
Marriage Place Residence of Mrs Jones 42 Matheson's Road Linwood
Folio 1640
Consent
Date of Certificate 02 April 1918
Officiating Minister Major E. G. Newby Salvation Army
182 02 April 1918 Arthur Brookes
Lucy Ann Flower
Arthur Brooker
Lucy Ann Flower
πŸ’ 1918/2103
Divorced Decree absolute granted in July 1900
Widow July 31st 1911
Timber Worker
63
38
Christchurch
Christchurch
9 years
6 months
Residence of Captain W. J. A. Hildreth 17 Cranford Street St Albans 1641 02 April 1918 Captain W J A Hildreth Salvation Army
No 182
Date of Notice 02 April 1918
  Groom Bride
Names of Parties Arthur Brookes Lucy Ann Flower
BDM Match (96%) Arthur Brooker Lucy Ann Flower
  πŸ’ 1918/2103
Condition Divorced Decree absolute granted in July 1900 Widow July 31st 1911
Profession Timber Worker
Age 63 38
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 6 months
Marriage Place Residence of Captain W. J. A. Hildreth 17 Cranford Street St Albans
Folio 1641
Consent
Date of Certificate 02 April 1918
Officiating Minister Captain W J A Hildreth Salvation Army
183 03 April 1918 Walter Charles Battson
Ethel Stocks
Walter Charles Battson
Ethel Stocks
πŸ’ 1918/2104
Bachelor
Spinster
Clothier
Draper
33
33
Christchurch
Christchurch
3 days
4 weeks
St John's Church Christchurch 1642 03 April 1918 Rev P. J. Cocks Anglican
No 183
Date of Notice 03 April 1918
  Groom Bride
Names of Parties Walter Charles Battson Ethel Stocks
  πŸ’ 1918/2104
Condition Bachelor Spinster
Profession Clothier Draper
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 weeks
Marriage Place St John's Church Christchurch
Folio 1642
Consent
Date of Certificate 03 April 1918
Officiating Minister Rev P. J. Cocks Anglican

Page 1971

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 3 April 1918 Patrick John Sheehan
Thelma Matilda Clothier
Patrick John Sheehan
Thelma Matilda Clothier
πŸ’ 1918/2105
Bachelor
Spinster
Soldier
-
20
18
Opawa
Addington
1 week
12 years
Roman Catholic Presbytery Barbadoes Street Christchurch 1643 Patrick Sheehan Father, Thomas Clothier Father 3 April 1918 Rev J. A. Kennedy Roman Catholic
No 184
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Patrick John Sheehan Thelma Matilda Clothier
  πŸ’ 1918/2105
Condition Bachelor Spinster
Profession Soldier -
Age 20 18
Dwelling Place Opawa Addington
Length of Residence 1 week 12 years
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 1643
Consent Patrick Sheehan Father, Thomas Clothier Father
Date of Certificate 3 April 1918
Officiating Minister Rev J. A. Kennedy Roman Catholic
185 3 April 1918 James Kempthorne
Kathleen Agnes Byron
James Kempthorne
Kathleen Agnes Byron
πŸ’ 1918/2106
Bachelor
Spinster
Railway Surfaceman
Waitress
35
22
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 1644 3 April 1918 Registrar
No 185
Date of Notice 3 April 1918
  Groom Bride
Names of Parties James Kempthorne Kathleen Agnes Byron
  πŸ’ 1918/2106
Condition Bachelor Spinster
Profession Railway Surfaceman Waitress
Age 35 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 1644
Consent
Date of Certificate 3 April 1918
Officiating Minister Registrar
186 3 April 1918 Francis Joseph Clark Ward
Ellen Mary O'Donohue
Francis Joseph Clark Ward
Ellen Mary O'Donohue
πŸ’ 1918/2108
Widower (February 6, 1917)
Widow (September 15, 1916)
Commercial Traveller
-
60
41
Christchurch
Christchurch
15 years
20 years
St Mary's Church Manchester Street Christchurch 1645 3 April 1918 Rev C. K. Seymour Roman Catholic
No 186
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Francis Joseph Clark Ward Ellen Mary O'Donohue
  πŸ’ 1918/2108
Condition Widower (February 6, 1917) Widow (September 15, 1916)
Profession Commercial Traveller -
Age 60 41
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 20 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 1645
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev C. K. Seymour Roman Catholic
187 4 April 1918 Percy Norman Quartermain
Christina Uren
Percy Norman Quarterman
Christina Uren
πŸ’ 1918/3252
Bachelor
Spinster
Accountant
Clerk
22
24
Christchurch
Wanganui
15 years
1 month
Christ's Church Wanganui 2869 4 April 1918 Rev H. Reeve Anglican
No 187
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Percy Norman Quartermain Christina Uren
BDM Match (98%) Percy Norman Quarterman Christina Uren
  πŸ’ 1918/3252
Condition Bachelor Spinster
Profession Accountant Clerk
Age 22 24
Dwelling Place Christchurch Wanganui
Length of Residence 15 years 1 month
Marriage Place Christ's Church Wanganui
Folio 2869
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev H. Reeve Anglican
188 5 April 1918 Bertie Petheram
Ivy Florence Mantell
Bertie Petheram
Ivy Florence Mantell
πŸ’ 1918/2109
Bachelor
Spinster
Linotype Operator
Tailoress
24
26
Woolston
Christchurch
13 years
26 years
St Paul's Church Christchurch 1646 5 April 1918 Rev J. Paterson Presbyterian
No 188
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Bertie Petheram Ivy Florence Mantell
  πŸ’ 1918/2109
Condition Bachelor Spinster
Profession Linotype Operator Tailoress
Age 24 26
Dwelling Place Woolston Christchurch
Length of Residence 13 years 26 years
Marriage Place St Paul's Church Christchurch
Folio 1646
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev J. Paterson Presbyterian

Page 1972

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 5 April 1918 Leonard Oswald Roden
Adelaide Elenore Melbourne
Leonard Oswald Roden
Adelaide Elenore Melbourne
πŸ’ 1918/2110
Divorced Decree absolute dated March 17 1917
Spinster
Returned Soldier
28
23
Riccarton
Upawa
2 weeks
2 years
Registrar's Office Christchurch 1647 5 April 1918 Registrar
No 189
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Leonard Oswald Roden Adelaide Elenore Melbourne
  πŸ’ 1918/2110
Condition Divorced Decree absolute dated March 17 1917 Spinster
Profession Returned Soldier
Age 28 23
Dwelling Place Riccarton Upawa
Length of Residence 2 weeks 2 years
Marriage Place Registrar's Office Christchurch
Folio 1647
Consent
Date of Certificate 5 April 1918
Officiating Minister Registrar
190 6 April 1918 Norman Alan William Beagley
Mary Margaret Dillon
Norman Alan William Beagley
Mary Margaret Dillon
πŸ’ 1918/2111
Bachelor
Spinster
Clerk
Nurse
23
28
Christchurch
Christchurch
5 days
1 week
Roman Catholic Cathedral Christchurch 1648 6 April 1918 Rev J A Kennedy, Roman Catholic
No 190
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Norman Alan William Beagley Mary Margaret Dillon
  πŸ’ 1918/2111
Condition Bachelor Spinster
Profession Clerk Nurse
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 1 week
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1648
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev J A Kennedy, Roman Catholic
191 6 April 1918 William John Beech
Mary Clegg
William John Beech
Mary Clegg
πŸ’ 1918/2112
Bachelor
Spinster
Baker
33
35
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 1649 6 April 1918 Registrar
No 191
Date of Notice 6 April 1918
  Groom Bride
Names of Parties William John Beech Mary Clegg
  πŸ’ 1918/2112
Condition Bachelor Spinster
Profession Baker
Age 33 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 1649
Consent
Date of Certificate 6 April 1918
Officiating Minister Registrar
192 6 April 1918 Percy Morse
Mary Leslie Rutherford
Bachelor
Spinster
Farmer
23
23
Christchurch
Christchurch
3 days
3 days
Residence of Rev W. R. Campbell 306 Lissold Street Merivale 1650 6 April 1918 Rev W. R. Campbell, Presbyterian
No 192
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Percy Morse Mary Leslie Rutherford
Condition Bachelor Spinster
Profession Farmer
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Rev W. R. Campbell 306 Lissold Street Merivale
Folio 1650
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev W. R. Campbell, Presbyterian
193 8 April 1918 William Hodgetts Turvey
Annie Nosper
William Hodgetts Turvey
Annie Vosper
πŸ’ 1918/2121
Widower November 28, 1910
Spinster
Wool-sorter
Nurse
40
33
Christchurch
Christchurch
5 days
4 days
St John's Church Christchurch 1651 8 April 1918 Rev P. J. Cocks, Anglican
No 193
Date of Notice 8 April 1918
  Groom Bride
Names of Parties William Hodgetts Turvey Annie Nosper
BDM Match (96%) William Hodgetts Turvey Annie Vosper
  πŸ’ 1918/2121
Condition Widower November 28, 1910 Spinster
Profession Wool-sorter Nurse
Age 40 33
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 4 days
Marriage Place St John's Church Christchurch
Folio 1651
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev P. J. Cocks, Anglican

Page 1973

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 8 April 1918 Albert Lees Wigg
Alice Rumble
Albert Lees Wigg
Alice Rumble
πŸ’ 1918/2132
Bachelor
Spinster
Seaman
28
21
Christchurch
Christchurch
3 days
3 days
Roman Catholic Presbytery, Barbadoes Street, Christchurch 1652 8 April 1918 Rev J. A. Kennedy, Roman Catholic
No 194
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Albert Lees Wigg Alice Rumble
  πŸ’ 1918/2132
Condition Bachelor Spinster
Profession Seaman
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 1652
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
195 8 April 1918 Albert Glassenbury
Margaret Hodgson
Albert Glassenbury
Margaret Hodgson
πŸ’ 1918/2139
Bachelor
Spinster
Chainman
47
24
Beckenham
Christchurch
1 year
2 years
Registrar's Office, Christchurch 1653 8 April 1918 Registrar
No 195
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Albert Glassenbury Margaret Hodgson
  πŸ’ 1918/2139
Condition Bachelor Spinster
Profession Chainman
Age 47 24
Dwelling Place Beckenham Christchurch
Length of Residence 1 year 2 years
Marriage Place Registrar's Office, Christchurch
Folio 1653
Consent
Date of Certificate 8 April 1918
Officiating Minister Registrar
196 8 April 1918 John Tavlaridis
Clara Elizabeth Bolstad
John Tavlaridis
Clara Elizabeth Bolstad
πŸ’ 1918/2140
Bachelor
Spinster
Confectioner
Shop Assistant
28
21
Christchurch
Christchurch
3 months
3 months
Registrar's Office, Christchurch 1654 8 April 1918 Registrar
No 196
Date of Notice 8 April 1918
  Groom Bride
Names of Parties John Tavlaridis Clara Elizabeth Bolstad
  πŸ’ 1918/2140
Condition Bachelor Spinster
Profession Confectioner Shop Assistant
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 1654
Consent
Date of Certificate 8 April 1918
Officiating Minister Registrar
197 8 April 1918 Louis John Pepperell
Mary Davidson
Louis John Pepperell
May Davidson
πŸ’ 1918/2141
Bachelor
Spinster
Carpenter
Shop Assistant
39
23
Christchurch
Sydenham
11 years
23 years
Registrar's Office, Christchurch 1655 8 April 1918 Registrar
No 197
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Louis John Pepperell Mary Davidson
BDM Match (96%) Louis John Pepperell May Davidson
  πŸ’ 1918/2141
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 39 23
Dwelling Place Christchurch Sydenham
Length of Residence 11 years 23 years
Marriage Place Registrar's Office, Christchurch
Folio 1655
Consent
Date of Certificate 8 April 1918
Officiating Minister Registrar
198 8 April 1918 James Fowler
Margaret Elizabeth Green
James Fowler
Margaret Elizabeth Green
πŸ’ 1918/2142
Bachelor
Spinster
Chauffeur
32
29
Christchurch
Christchurch
2 years
4 years
Residence of Rev J. Paterson, 346 Worcester Street, Christchurch 1656 8 April 1918 Rev J. Paterson, Presbyterian
No 198
Date of Notice 8 April 1918
  Groom Bride
Names of Parties James Fowler Margaret Elizabeth Green
  πŸ’ 1918/2142
Condition Bachelor Spinster
Profession Chauffeur
Age 32 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place Residence of Rev J. Paterson, 346 Worcester Street, Christchurch
Folio 1656
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev J. Paterson, Presbyterian

Page 1974

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 8 April 1918 Patrick Gunn
Julia Glynn
Patrick Gunn
Julia Glynn
πŸ’ 1918/2143
Bachelor
Spinster
Gardener
27
20
Christchurch
Christchurch
7 years
3 years
St Mary's Church Manchester Street Christchurch 1657 Catherine O'Malley Guardian 8 April 1918 Rev P. Regnault, Roman Catholic
No 199
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Patrick Gunn Julia Glynn
  πŸ’ 1918/2143
Condition Bachelor Spinster
Profession Gardener
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 3 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 1657
Consent Catherine O'Malley Guardian
Date of Certificate 8 April 1918
Officiating Minister Rev P. Regnault, Roman Catholic
200 8 April 1918 George Shell Wilson
Catherine Purcell
George Chell Wilson
Catherine Purcell
πŸ’ 1918/2144
Bachelor
Spinster
Builder
Milliner
30
28
Christchurch
Christchurch
6 months
5 years
St Mary's Church Manchester Street Christchurch 1658 8 April 1918 Rev P. Regnault, Roman Catholic
No 200
Date of Notice 8 April 1918
  Groom Bride
Names of Parties George Shell Wilson Catherine Purcell
BDM Match (97%) George Chell Wilson Catherine Purcell
  πŸ’ 1918/2144
Condition Bachelor Spinster
Profession Builder Milliner
Age 30 28
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 5 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 1658
Consent
Date of Certificate 8 April 1918
Officiating Minister Rev P. Regnault, Roman Catholic
201 9 April 1918 Charles George Harry Sanders
Ada Isobel Cullimore
CharlesGeorge Harry Sanders
Ada Isobel Cullimore
πŸ’ 1918/2145
Bachelor
Spinster
Storeman
Saleswoman
23
22
Christchurch
Christchurch
6 weeks
11 years
Residence of Mr J W Cullimore, 643 Gloucester Street Christchurch 1659 9 April 1918 Mr J. B. Bickerstaff, Presbyterian
No 201
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Charles George Harry Sanders Ada Isobel Cullimore
BDM Match (98%) CharlesGeorge Harry Sanders Ada Isobel Cullimore
  πŸ’ 1918/2145
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 11 years
Marriage Place Residence of Mr J W Cullimore, 643 Gloucester Street Christchurch
Folio 1659
Consent
Date of Certificate 9 April 1918
Officiating Minister Mr J. B. Bickerstaff, Presbyterian
202 10 April 1918 Frederick Martin
Jessie Morrison
Frederick Martin
Jessie Morrison
πŸ’ 1918/2122
Widower December 5, 1903
Spinster
Warehouse Manager
61
43
Christchurch
Christchurch
3 days
3 days
Knox Church Christchurch 1660 10 April 1918 Rev R. Erwin, Presbyterian
No 202
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Frederick Martin Jessie Morrison
  πŸ’ 1918/2122
Condition Widower December 5, 1903 Spinster
Profession Warehouse Manager
Age 61 43
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Knox Church Christchurch
Folio 1660
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev R. Erwin, Presbyterian
203 12 April 1918 Ernest Philip Hatch
Theresa Clare
Ernest Philip Hatch
Theresa Clare
πŸ’ 1918/2123
Bachelor
Spinster
Soldier
31
21
Christchurch
Sydenham Street Christchurch
2 weeks
1 week
Roman Catholic Cathedral Christchurch 1661 12 April 1918 Rev M. Fogarty, Roman Catholic
No 203
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Ernest Philip Hatch Theresa Clare
  πŸ’ 1918/2123
Condition Bachelor Spinster
Profession Soldier
Age 31 21
Dwelling Place Christchurch Sydenham Street Christchurch
Length of Residence 2 weeks 1 week
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1661
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev M. Fogarty, Roman Catholic

Page 1975

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
204 12 April 1918 Frank Menelaus Guy
Gladys Mona Hull
Frank Mendue Guy
Gladys Mona Hull
πŸ’ 1918/2124
Bachelor
Spinster
Soldier
Tailoress
24
19
Christchurch
Christchurch
1 week
19 years
Residence of Mrs E. Stapleton, 57 Wilson's Road, Sydenham 1662 Margaret Chapman formerly Hull, Mother 17 April 1918 Rev W. Baumber, Methodist
No 204
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Frank Menelaus Guy Gladys Mona Hull
BDM Match (89%) Frank Mendue Guy Gladys Mona Hull
  πŸ’ 1918/2124
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 19 years
Marriage Place Residence of Mrs E. Stapleton, 57 Wilson's Road, Sydenham
Folio 1662
Consent Margaret Chapman formerly Hull, Mother
Date of Certificate 17 April 1918
Officiating Minister Rev W. Baumber, Methodist
205 12 April 1918 Arthur John Bartlett
Annie Spencer
Arthur John Bartlett
Annie Spencer
πŸ’ 1918/2125
Widower, March 1, 1917
Spinster
Butcher
Clerk
35
31
Woolston
Linwood
4 years
8 years
Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch 1663 12 April 1918 Rev J. Paterson, Presbyterian
No 205
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Arthur John Bartlett Annie Spencer
  πŸ’ 1918/2125
Condition Widower, March 1, 1917 Spinster
Profession Butcher Clerk
Age 35 31
Dwelling Place Woolston Linwood
Length of Residence 4 years 8 years
Marriage Place Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch
Folio 1663
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev J. Paterson, Presbyterian
206 12 April 1918 James Burrows
Rachel Adele Harris
James Burrows
Rachel Adrle Harris
πŸ’ 1918/2126
Bachelor
Spinster
Farmer
29
29
Harewood
Styx
Life
Life
St Paul's Church, Papanui 1664 12 April 1918 Rev W. H. Orbell, Anglican
No 206
Date of Notice 12 April 1918
  Groom Bride
Names of Parties James Burrows Rachel Adele Harris
BDM Match (97%) James Burrows Rachel Adrle Harris
  πŸ’ 1918/2126
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Harewood Styx
Length of Residence Life Life
Marriage Place St Paul's Church, Papanui
Folio 1664
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev W. H. Orbell, Anglican
207 12 April 1918 Henry William Wallace Shaw
Hellen Durham
Bachelor
Divorced Decree absolute dated February 26, 1918
Soldier
34
42
St Albans
Christchurch
1 day
2 months
Registrar's Office, Christchurch 12 April 1918 Registrar (Not solemnized - Did not appear on date fixed for marriage)
No 207
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Henry William Wallace Shaw Hellen Durham
Condition Bachelor Divorced Decree absolute dated February 26, 1918
Profession Soldier
Age 34 42
Dwelling Place St Albans Christchurch
Length of Residence 1 day 2 months
Marriage Place Registrar's Office, Christchurch
Folio
Consent
Date of Certificate 12 April 1918
Officiating Minister Registrar (Not solemnized - Did not appear on date fixed for marriage)
208 13 April 1918 Pearl Edward Garlesin
Mary Tomasine Tubman
Carl Edward Carlsen
Mary Tomasine Tubman
πŸ’ 1918/2127
Bachelor
Spinster
Labourer
34
36
Christchurch
Christchurch
3 weeks
3 weeks
Roman Catholic Cathedral, Barbadoes Street, Christchurch 1665 13 April 1918 Rev J. A. Kennedy, Roman Catholic
No 208
Date of Notice 13 April 1918
  Groom Bride
Names of Parties Pearl Edward Garlesin Mary Tomasine Tubman
BDM Match (88%) Carl Edward Carlsen Mary Tomasine Tubman
  πŸ’ 1918/2127
Condition Bachelor Spinster
Profession Labourer
Age 34 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 1665
Consent
Date of Certificate 13 April 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic

Page 1976

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
209 15 April 1918 Julian Vivian Siddall
Elizabeth Henderson Brown
Julian Vivian Siddall
Elizabeth Henderson Brown
πŸ’ 1918/2128
Bachelor
Spinster
Farmer
-
24
22
Christchurch
Sydenham
7 days
4 years
Residence of Mr. R. Brown, 36 Leicester Street, Sydenham 1666 15 April 1918 Rev. T. M. Donald, Presbyterian
No 209
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Julian Vivian Siddall Elizabeth Henderson Brown
  πŸ’ 1918/2128
Condition Bachelor Spinster
Profession Farmer -
Age 24 22
Dwelling Place Christchurch Sydenham
Length of Residence 7 days 4 years
Marriage Place Residence of Mr. R. Brown, 36 Leicester Street, Sydenham
Folio 1666
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. T. M. Donald, Presbyterian
210 15 April 1918 William James Carter
Hilda Maud Summerton
William James Carter
Hilda Maud Summerton
πŸ’ 1918/2129
Bachelor
Spinster
Labourer
Machinist
31
19
Sumner
Sumner
20 years
3 months
Registrar's Office, Christchurch 1667 Jane Carter, formerly Summerton, Mother 15 April 1918 Registrar
No 210
Date of Notice 15 April 1918
  Groom Bride
Names of Parties William James Carter Hilda Maud Summerton
  πŸ’ 1918/2129
Condition Bachelor Spinster
Profession Labourer Machinist
Age 31 19
Dwelling Place Sumner Sumner
Length of Residence 20 years 3 months
Marriage Place Registrar's Office, Christchurch
Folio 1667
Consent Jane Carter, formerly Summerton, Mother
Date of Certificate 15 April 1918
Officiating Minister Registrar
211 15 April 1918 Charles Edward Ernest White
Elizabeth Mary Ann Maffey
Charles Edward Ernest White
Elizabeth Mary Ann Maffey
πŸ’ 1918/2130
Bachelor
Spinster
Grower of hothouse plants
-
21
21
Woolston
Woolston
8 years
4 years
Registrar's Office, Christchurch 1668 15 April 1918 Registrar
No 211
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Charles Edward Ernest White Elizabeth Mary Ann Maffey
  πŸ’ 1918/2130
Condition Bachelor Spinster
Profession Grower of hothouse plants -
Age 21 21
Dwelling Place Woolston Woolston
Length of Residence 8 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 1668
Consent
Date of Certificate 15 April 1918
Officiating Minister Registrar
212 15 April 1918 George Frost
Lilian Roland Scholfield
George Frost
Lilian Roland Scholfield
πŸ’ 1918/2131
Widower January 23rd 1917
Spinster
Valuer
-
56
38
Christchurch
Christchurch
14 days
20 years
Residence of Mrs. J. Davy, 23 Smollett Street, Sydenham 1669 15 April 1918 Rev. W. R. Campbell, Presbyterian
No 212
Date of Notice 15 April 1918
  Groom Bride
Names of Parties George Frost Lilian Roland Scholfield
  πŸ’ 1918/2131
Condition Widower January 23rd 1917 Spinster
Profession Valuer -
Age 56 38
Dwelling Place Christchurch Christchurch
Length of Residence 14 days 20 years
Marriage Place Residence of Mrs. J. Davy, 23 Smollett Street, Sydenham
Folio 1669
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. W. R. Campbell, Presbyterian
213 15 April 1918 Hugh Douglas
Ann Mary Thomson
Hugh Douglas
Ada Mary Thomson
πŸ’ 1918/2133
Bachelor
Spinster
Labourer
-
30
21
Christchurch
Halkett Town
4 years
21 years
St. Andrews Church, Christchurch 1670 15 April 1918 Rev. A. T. Thompson, Presbyterian
No 213
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Hugh Douglas Ann Mary Thomson
BDM Match (94%) Hugh Douglas Ada Mary Thomson
  πŸ’ 1918/2133
Condition Bachelor Spinster
Profession Labourer -
Age 30 21
Dwelling Place Christchurch Halkett Town
Length of Residence 4 years 21 years
Marriage Place St. Andrews Church, Christchurch
Folio 1670
Consent
Date of Certificate 15 April 1918
Officiating Minister Rev. A. T. Thompson, Presbyterian

Page 1977

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 16 April 1918 Joseph Bernard Ernest Stanley
Alice Gertrude Rowland
Joseph Bernard Ernest Stanley
Alice Gertrude Rowland
πŸ’ 1918/2134
Bachelor
Spinster
Clerk
Clerk
27
31
Fendalton
Christchurch
4 years
5 years
St Luke's Church Christchurch 1671 16 April 1918 Rev. F. N. Taylor Anglican
No 214
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Joseph Bernard Ernest Stanley Alice Gertrude Rowland
  πŸ’ 1918/2134
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 31
Dwelling Place Fendalton Christchurch
Length of Residence 4 years 5 years
Marriage Place St Luke's Church Christchurch
Folio 1671
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. F. N. Taylor Anglican
215 16 April 1918 Lawrence Robinson
Margaret Mary Nelson
Lawrence Robinson
Margaret Mary Nelson
πŸ’ 1918/2135
Bachelor
Spinster
Nurseryman
Tailoress
26
25
Christchurch
Christchurch
3 days
28 years
Roman Catholic Cathedral, Barbadoes Street 1672 16 April 1918 Rev. J. A. Kennedy Roman Catholic
No 215
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Lawrence Robinson Margaret Mary Nelson
  πŸ’ 1918/2135
Condition Bachelor Spinster
Profession Nurseryman Tailoress
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street
Folio 1672
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. J. A. Kennedy Roman Catholic
216 17 April 1918 Kay Louis Sveistrup
Lillian Lowell Boys
Kay Louis Sveistrup
Lillian Cowell Boys
πŸ’ 1918/2136
Bachelor
Spinster
Buttermaker
Tailoress
23
18
Heathcote
Shirley
6 months
18 years
Registrar's Office 1673 Robert Ingram Boys Father 17 April 1918 Registrar
No 216
Date of Notice 17 April 1918
  Groom Bride
Names of Parties Kay Louis Sveistrup Lillian Lowell Boys
BDM Match (97%) Kay Louis Sveistrup Lillian Cowell Boys
  πŸ’ 1918/2136
Condition Bachelor Spinster
Profession Buttermaker Tailoress
Age 23 18
Dwelling Place Heathcote Shirley
Length of Residence 6 months 18 years
Marriage Place Registrar's Office
Folio 1673
Consent Robert Ingram Boys Father
Date of Certificate 17 April 1918
Officiating Minister Registrar
217 17 April 1918 William Neil Houlson Campbell
Jane Ann McKellar
William Neil Hutson Campbell
Jane Ann McKellar
πŸ’ 1918/2138
Bachelor
Spinster
Blacksmith
33
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office 1674 17 April 1918 Registrar
No 217
Date of Notice 17 April 1918
  Groom Bride
Names of Parties William Neil Houlson Campbell Jane Ann McKellar
BDM Match (97%) William Neil Hutson Campbell Jane Ann McKellar
  πŸ’ 1918/2138
Condition Bachelor Spinster
Profession Blacksmith
Age 33 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 1674
Consent
Date of Certificate 17 April 1918
Officiating Minister Registrar
218 17 April 1918 William Maurice Brunt
Ann Jane Ramsay
William Maurice Brunt
Ann Jane Ramsay
πŸ’ 1918/2137
Bachelor
Spinster
Builder
Dressmaker
23
18
Christchurch
New Brighton
1 month
3 years
Methodist Church Fitzgerald Avenue 1675 Gertrude Harriett Ramsay Mother 17 April 1918 Rev. E. P. Blamires Methodist
No 218
Date of Notice 17 April 1918
  Groom Bride
Names of Parties William Maurice Brunt Ann Jane Ramsay
  πŸ’ 1918/2137
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 23 18
Dwelling Place Christchurch New Brighton
Length of Residence 1 month 3 years
Marriage Place Methodist Church Fitzgerald Avenue
Folio 1675
Consent Gertrude Harriett Ramsay Mother
Date of Certificate 17 April 1918
Officiating Minister Rev. E. P. Blamires Methodist

Page 1978

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
219 18 April 1918 Henry Frederick Lane
Olive Emily Bailey
Henry Frederick Lare
Olive Emily Bailey
πŸ’ 1918/2146
Bachelor
Spinster
Leather Merchant
41
30
St Albans
St Albans
5 years
1 year
St Matthews Church, St Albans 1676 18 April 1918 Rev H. Williams, Anglican
No 219
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Henry Frederick Lane Olive Emily Bailey
BDM Match (98%) Henry Frederick Lare Olive Emily Bailey
  πŸ’ 1918/2146
Condition Bachelor Spinster
Profession Leather Merchant
Age 41 30
Dwelling Place St Albans St Albans
Length of Residence 5 years 1 year
Marriage Place St Matthews Church, St Albans
Folio 1676
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev H. Williams, Anglican
220 19 April 1918 Harry Alfred Jenkins
Margaret Josephine O'Donnell
Harry Alfred Jenkins
Margaret Josephine O'Donnell
πŸ’ 1918/2157
Divorced Decree absolute dated at Perth W.A. February 20, 1915
Spinster
Agent
30
24
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 1677 19 April 1918 Registrar
No 220
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Harry Alfred Jenkins Margaret Josephine O'Donnell
  πŸ’ 1918/2157
Condition Divorced Decree absolute dated at Perth W.A. February 20, 1915 Spinster
Profession Agent
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 1677
Consent
Date of Certificate 19 April 1918
Officiating Minister Registrar
221 19 April 1918 Albert Pitt
Marion Ruby Gertrude Harrison
Albert Pitt
Marion Ruby Gertrude Harrison
πŸ’ 1918/2164
Bachelor
Spinster
Printer's Machinist
23
22
Linwood
Linwood
7 years
3 years
Holy Trinity Church Avonside 1678 19 April 1918 Rev O. Fitzgerald, Anglican
No 221
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Albert Pitt Marion Ruby Gertrude Harrison
  πŸ’ 1918/2164
Condition Bachelor Spinster
Profession Printer's Machinist
Age 23 22
Dwelling Place Linwood Linwood
Length of Residence 7 years 3 years
Marriage Place Holy Trinity Church Avonside
Folio 1678
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev O. Fitzgerald, Anglican
222 22 April 1918 Francis William Young
Isobel Dorothy Dennis
Francis William Young
Isobel Dorothy Dennis
πŸ’ 1918/2165
Bachelor
Spinster
Commercial Traveller
Clerk
23
23
Christchurch
Papanui
23 years
7 years
St Peters Church Woolston 1679 22 April 1918 Rev T. M. McDonald, Presbyterian
No 222
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Francis William Young Isobel Dorothy Dennis
  πŸ’ 1918/2165
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 23 23
Dwelling Place Christchurch Papanui
Length of Residence 23 years 7 years
Marriage Place St Peters Church Woolston
Folio 1679
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev T. M. McDonald, Presbyterian
223 22 April 1918 Reginald Joseph Francis Lloyd
Lillian Lockey
Reginald Joseph Francis Lloyd
Lilian Lochey
πŸ’ 1918/2166
Bachelor
Spinster
Grocer's Assistant
20
18
Opawa
St Albans
20 years
18 years
St Marks Church Opawa 1680 Joseph Lloyd Father (for groom); William Shakespeare Wharton Guardian (for bride) 22 April 1918 Rev H. Williams, Anglican
No 223
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Reginald Joseph Francis Lloyd Lillian Lockey
BDM Match (93%) Reginald Joseph Francis Lloyd Lilian Lochey
  πŸ’ 1918/2166
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 20 18
Dwelling Place Opawa St Albans
Length of Residence 20 years 18 years
Marriage Place St Marks Church Opawa
Folio 1680
Consent Joseph Lloyd Father (for groom); William Shakespeare Wharton Guardian (for bride)
Date of Certificate 22 April 1918
Officiating Minister Rev H. Williams, Anglican

Page 1979

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
224 22 April 1918 Reginald Alfred Perry Francis
Dorothy Mensley Piper
Reginald Alfred Perry Francis
Dorothy Wensley Pipere
πŸ’ 1918/2167
Bachelor
Spinster
Clerk
34
24
Merivale
Linwood
6 years
13 years
Holy Trinity Church, Avonside 1681 22 April 1918 Rev O. Fitzgerald, Anglican
No 224
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Reginald Alfred Perry Francis Dorothy Mensley Piper
BDM Match (95%) Reginald Alfred Perry Francis Dorothy Wensley Pipere
  πŸ’ 1918/2167
Condition Bachelor Spinster
Profession Clerk
Age 34 24
Dwelling Place Merivale Linwood
Length of Residence 6 years 13 years
Marriage Place Holy Trinity Church, Avonside
Folio 1681
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev O. Fitzgerald, Anglican
225 22 April 1918 William Ernest Clarkson
Estina Emerald Earnshaw
William Ernest Clarkson
Estina Emerald Earnshaw
πŸ’ 1918/2168
Widower June 19, 1911
Spinster
Clerk
Cook
33
25
Woolston
Linwood
7 years
20 years
Registrar's Office, Christchurch 1682 22 April 1918 Registrar
No 225
Date of Notice 22 April 1918
  Groom Bride
Names of Parties William Ernest Clarkson Estina Emerald Earnshaw
  πŸ’ 1918/2168
Condition Widower June 19, 1911 Spinster
Profession Clerk Cook
Age 33 25
Dwelling Place Woolston Linwood
Length of Residence 7 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 1682
Consent
Date of Certificate 22 April 1918
Officiating Minister Registrar
226 23 April 1918 Walter Samuel Richard Barnes
Frances Sarah Bone
Walter Samuel Richard Barnes
Frances Sarah Bone
πŸ’ 1918/2169
Bachelor
Spinster
Packer
Machinist
21
20
St Albans
Richmond
21 years
20 years
Registrar's Office, Christchurch 1683 Frederick Joseph Bone, Father 23 April 1918 Registrar
No 226
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Walter Samuel Richard Barnes Frances Sarah Bone
  πŸ’ 1918/2169
Condition Bachelor Spinster
Profession Packer Machinist
Age 21 20
Dwelling Place St Albans Richmond
Length of Residence 21 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 1683
Consent Frederick Joseph Bone, Father
Date of Certificate 23 April 1918
Officiating Minister Registrar
227 23 April 1918 Wilfred Brian Fitchett
Amelia Margaret Bush
Wilfred Brian Fitchett
Amelia Margaret Bush
πŸ’ 1918/2170
Bachelor
Spinster
Soldier
26
20
Christchurch
Spreydon

11 years
St Mary's Church, Addington 1684 George Bush, Father 23 April 1918 Rev H. B. Bean, Anglican
No 227
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Wilfred Brian Fitchett Amelia Margaret Bush
  πŸ’ 1918/2170
Condition Bachelor Spinster
Profession Soldier
Age 26 20
Dwelling Place Christchurch Spreydon
Length of Residence 11 years
Marriage Place St Mary's Church, Addington
Folio 1684
Consent George Bush, Father
Date of Certificate 23 April 1918
Officiating Minister Rev H. B. Bean, Anglican
228 23 April 1918 Arthur Thain
Mary Meehan
Arthur Thain
Mary Meehan
πŸ’ 1918/2147
Bachelor
Spinster
Returned Soldier
41
29
Christchurch
Christchurch
8 months
10 months
Roman Catholic Presbytery Barbadoes Street, Christchurch 1685 23 April 1918 Rev J. A. Kennedy, Roman Catholic
No 228
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Arthur Thain Mary Meehan
  πŸ’ 1918/2147
Condition Bachelor Spinster
Profession Returned Soldier
Age 41 29
Dwelling Place Christchurch Christchurch
Length of Residence 8 months 10 months
Marriage Place Roman Catholic Presbytery Barbadoes Street, Christchurch
Folio 1685
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic

Page 1980

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
229 24 April 1918 Sydney Percival Abbott
Violet Emily Kendrick
Sydney Percival Abbott
Violet Emily Kendrick
πŸ’ 1918/2148
Bachelor
Spinster
Tram Conductor
Waitress
27
20
Linwood
Linwood
4 months
6 weeks
Registrar's Office Christchurch 1686 Joseph Kendrick Father 24 April 1918 Registrar
No 229
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Sydney Percival Abbott Violet Emily Kendrick
  πŸ’ 1918/2148
Condition Bachelor Spinster
Profession Tram Conductor Waitress
Age 27 20
Dwelling Place Linwood Linwood
Length of Residence 4 months 6 weeks
Marriage Place Registrar's Office Christchurch
Folio 1686
Consent Joseph Kendrick Father
Date of Certificate 24 April 1918
Officiating Minister Registrar
230 24 April 1918 Harold Prichard Kay
Eleanor Edith Joseph
Harold Prichard Kay
Eleanor Edith Joseph
πŸ’ 1918/2149
Bachelor
Spinster
Sheep-farmer
29
24
Riccarton
Fendalton
3 days
1 year
St Barnabas Church Fendalton 1687 24 April 1918 Rev J. A. Hamilton Anglican
No 230
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Harold Prichard Kay Eleanor Edith Joseph
  πŸ’ 1918/2149
Condition Bachelor Spinster
Profession Sheep-farmer
Age 29 24
Dwelling Place Riccarton Fendalton
Length of Residence 3 days 1 year
Marriage Place St Barnabas Church Fendalton
Folio 1687
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev J. A. Hamilton Anglican
231 24 April 1918 Ernest Harold Swallows
Eunice Isabel Cade
Ernest Harold Swallow
Eunice Isabel Case
πŸ’ 1918/2150
Bachelor
Spinster
Commercial Traveller
Tailoress
23
24
Riccarton
Addington
7 years
20 years
Methodist Church Selwyn Street Addington 1688 24 April 1918 Rev J. W. Vealie Methodist
No 231
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Ernest Harold Swallows Eunice Isabel Cade
BDM Match (95%) Ernest Harold Swallow Eunice Isabel Case
  πŸ’ 1918/2150
Condition Bachelor Spinster
Profession Commercial Traveller Tailoress
Age 23 24
Dwelling Place Riccarton Addington
Length of Residence 7 years 20 years
Marriage Place Methodist Church Selwyn Street Addington
Folio 1688
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev J. W. Vealie Methodist
232 24 April 1918 John Kennelly
Jane Ann George
John Kennelly
Jane Ann George
πŸ’ 1918/2151
Bachelor
Widow 4 October 1917
Labourer
47
36
Christchurch
Sydenham
1 year
36 years
Registrar's Office Christchurch 1689 24 April 1918 Registrar
No 232
Date of Notice 24 April 1918
  Groom Bride
Names of Parties John Kennelly Jane Ann George
  πŸ’ 1918/2151
Condition Bachelor Widow 4 October 1917
Profession Labourer
Age 47 36
Dwelling Place Christchurch Sydenham
Length of Residence 1 year 36 years
Marriage Place Registrar's Office Christchurch
Folio 1689
Consent
Date of Certificate 24 April 1918
Officiating Minister Registrar
233 24 April 1918 Leslie James Udgers
May Jane Annie Rumble
Leslie James Odgers
May Jane Annie Rumble
πŸ’ 1918/2152
Bachelor
Spinster
Presser
23
21
Christchurch
Christchurch
23 years
2 months
Registrar's Office Christchurch 1690 24 April 1918 Registrar
No 233
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Leslie James Udgers May Jane Annie Rumble
BDM Match (97%) Leslie James Odgers May Jane Annie Rumble
  πŸ’ 1918/2152
Condition Bachelor Spinster
Profession Presser
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 2 months
Marriage Place Registrar's Office Christchurch
Folio 1690
Consent
Date of Certificate 24 April 1918
Officiating Minister Registrar

Page 1981

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
234 26 April 1918 Lawrence Clifton Sisson
Eveline Caroline McDonald
Lawrence Clifton Sisson
Eveline Caroline McDonald
πŸ’ 1918/2153
Bachelor
Spinster
Fruitgrower
Nurse
31
28
Christchurch
Christchurch
30 years
28 years
Registrar's Office, Christchurch 1691 26 April 1918 Registrar
No 234
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Lawrence Clifton Sisson Eveline Caroline McDonald
  πŸ’ 1918/2153
Condition Bachelor Spinster
Profession Fruitgrower Nurse
Age 31 28
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 28 years
Marriage Place Registrar's Office, Christchurch
Folio 1691
Consent
Date of Certificate 26 April 1918
Officiating Minister Registrar
235 27 April 1918 Harry Hansen
Ethel Parker
Harry Yansen
Ethel Parker
πŸ’ 1918/2154
Bachelor
Widow May 31, 1917
Gardener
45
35
Christchurch
Christchurch
4 months
4 months
Registrar's Office, Christchurch 1692 27 April 1918 Registrar
No 235
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Harry Hansen Ethel Parker
BDM Match (96%) Harry Yansen Ethel Parker
  πŸ’ 1918/2154
Condition Bachelor Widow May 31, 1917
Profession Gardener
Age 45 35
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 months
Marriage Place Registrar's Office, Christchurch
Folio 1692
Consent
Date of Certificate 27 April 1918
Officiating Minister Registrar
236 29 April 1918 Alexander Marshall
Amy Ellen O'Donnell
Alexander Marshall
Amy Ellen O'Donnell
πŸ’ 1918/2155
Bachelor
Spinster
Insurance Agent
Saleswoman
32
37
Linwood
Christchurch
9 years
24 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 1693 29 April 1918 Rev. J. A. Kennedy, Roman Catholic
No 236
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Alexander Marshall Amy Ellen O'Donnell
  πŸ’ 1918/2155
Condition Bachelor Spinster
Profession Insurance Agent Saleswoman
Age 32 37
Dwelling Place Linwood Christchurch
Length of Residence 9 years 24 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 1693
Consent
Date of Certificate 29 April 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
237 30 April 1918 Albert Eli Ayres
Annie Croisdale
Albert Eli Ayres
Annie Croisdale
πŸ’ 1918/2156
Bachelor
Spinster
Labourer
Confectionery Worker
28
24
Christchurch
Christchurch
1 year
3 months
Registrar's Office, Christchurch 1694 30 April 1918 Registrar
No 237
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Albert Eli Ayres Annie Croisdale
  πŸ’ 1918/2156
Condition Bachelor Spinster
Profession Labourer Confectionery Worker
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 months
Marriage Place Registrar's Office, Christchurch
Folio 1694
Consent
Date of Certificate 30 April 1918
Officiating Minister Registrar
238 01 May 1918 William Hewett
Margaret Wood Lovie
William Hewett
Margaret Wood Lovie
πŸ’ 1918/2158
Bachelor
Divorced Decree absolute dated May 1, 1918
Labourer
30
30
Christchurch
Christchurch
5 days
5 days
Residence of Mrs Money, 204 Salisbury Street, Christchurch 1695 01 May 1918 Rev. J. Cocker, Methodist
No 238
Date of Notice 01 May 1918
  Groom Bride
Names of Parties William Hewett Margaret Wood Lovie
  πŸ’ 1918/2158
Condition Bachelor Divorced Decree absolute dated May 1, 1918
Profession Labourer
Age 30 30
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Residence of Mrs Money, 204 Salisbury Street, Christchurch
Folio 1695
Consent
Date of Certificate 01 May 1918
Officiating Minister Rev. J. Cocker, Methodist

Page 1982

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
239 2 May 1918 Albert Edward Ellerm
Florence May Jones
Albert Edward Ellerm
Florence May Jones
πŸ’ 1918/2159
Bachelor
Spinster
Butcher
26
21
Christchurch
Christchurch
6 months
3 years
Residence of J. M. Calder, 100 Peterborough Street, Christchurch 1696 2 May 1918 Rev. P. N. Knight, Methodist
No 239
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Albert Edward Ellerm Florence May Jones
  πŸ’ 1918/2159
Condition Bachelor Spinster
Profession Butcher
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 years
Marriage Place Residence of J. M. Calder, 100 Peterborough Street, Christchurch
Folio 1696
Consent
Date of Certificate 2 May 1918
Officiating Minister Rev. P. N. Knight, Methodist
240 2 May 1918 Louis John Horton
Ivy Gertrude Heald
Louis John Horton
Ivy Gertrude Heald
πŸ’ 1918/2160
Bachelor
Spinster
Brush Factory Employee
28
23
Addington
Addington
3 weeks
6 days
St Mary's Church, Addington 1697 2 May 1918 Rev. W. S. Bean, Anglican
No 240
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Louis John Horton Ivy Gertrude Heald
  πŸ’ 1918/2160
Condition Bachelor Spinster
Profession Brush Factory Employee
Age 28 23
Dwelling Place Addington Addington
Length of Residence 3 weeks 6 days
Marriage Place St Mary's Church, Addington
Folio 1697
Consent
Date of Certificate 2 May 1918
Officiating Minister Rev. W. S. Bean, Anglican
241 2 May 1918 Reginald John McGee
Gladys May McConnell
Reginald John McGee
Gladys May McConnell
πŸ’ 1918/2161
Bachelor
Spinster
Cashier
Clerk
26
26
Christchurch
Christchurch
26 years
26 years
Methodist Church, Durham Street, Christchurch 1698 2 May 1918 Rev. P. N. Knight, Methodist
No 241
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Reginald John McGee Gladys May McConnell
  πŸ’ 1918/2161
Condition Bachelor Spinster
Profession Cashier Clerk
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 26 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 1698
Consent
Date of Certificate 2 May 1918
Officiating Minister Rev. P. N. Knight, Methodist
242 6 May 1918 Edward Albert Griffiths
Elsie Selina Liebert
Edward Albert Griffiths
Elsie Selina Liebert
πŸ’ 1918/2162
Bachelor
Spinster
Tram Conductor
31
27
Christchurch
Christchurch
9 years
10 years
Church of Christ, Moorhouse Avenue, Christchurch 1699 6 May 1918 Rev. G. E. Moore, Congregationalist
No 242
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Edward Albert Griffiths Elsie Selina Liebert
  πŸ’ 1918/2162
Condition Bachelor Spinster
Profession Tram Conductor
Age 31 27
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 10 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 1699
Consent
Date of Certificate 6 May 1918
Officiating Minister Rev. G. E. Moore, Congregationalist
243 6 May 1918 William Nicholas Ryan
Mary Catherine Crossan
William Nicholas Ryan
Mary Catherine Crossen
πŸ’ 1918/2163
Bachelor
Spinster
Road Contractor
Clerk
32
25
New Brighton
Harewood
7 years
18 years
St Mary's Church, Manchester Street, Christchurch 1700 6 May 1918 Rev. P. Regnault, R. C.
No 243
Date of Notice 6 May 1918
  Groom Bride
Names of Parties William Nicholas Ryan Mary Catherine Crossan
BDM Match (98%) William Nicholas Ryan Mary Catherine Crossen
  πŸ’ 1918/2163
Condition Bachelor Spinster
Profession Road Contractor Clerk
Age 32 25
Dwelling Place New Brighton Harewood
Length of Residence 7 years 18 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 1700
Consent
Date of Certificate 6 May 1918
Officiating Minister Rev. P. Regnault, R. C.

Page 1983

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
244 6 May 1918 Harry George Philpott
Elizabeth Davies
Harry George Philpott
Elizabeth Davies
πŸ’ 1918/2171
Bachelor
Spinster
Farmer
33
33
Sumner
Sumner
3 days
3 weeks
All Saints Church Sumner 1701 6 May 1918 Rev. J. de B Galway Anglican
No 244
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Harry George Philpott Elizabeth Davies
  πŸ’ 1918/2171
Condition Bachelor Spinster
Profession Farmer
Age 33 33
Dwelling Place Sumner Sumner
Length of Residence 3 days 3 weeks
Marriage Place All Saints Church Sumner
Folio 1701
Consent
Date of Certificate 6 May 1918
Officiating Minister Rev. J. de B Galway Anglican
245 6 May 1918 Albert Edward Goodall
Mary Magee
Albert Edward Goodall
Mary Magee
πŸ’ 1918/2182
Bachelor
Spinster
Signwriter
26
23
Christchurch
Christchurch
23 years
4 days
St Marys Church Manchester Street Christchurch 1702 6 May 1918 Rev. P. Regnault R.C.
No 245
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Albert Edward Goodall Mary Magee
  πŸ’ 1918/2182
Condition Bachelor Spinster
Profession Signwriter
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 23 years 4 days
Marriage Place St Marys Church Manchester Street Christchurch
Folio 1702
Consent
Date of Certificate 6 May 1918
Officiating Minister Rev. P. Regnault R.C.
246 6 May 1918 Frederick John Vivian Sincock
Ada Pearl Herrick
Frederick John Vivian Sincock
Ada Pearl Herrick
πŸ’ 1918/2189
Bachelor
Spinster
Fireman
Dressmaker
29
22
Christchurch
Riccarton
22 years
2 years
Registrar's Office Christchurch 1703 6 May 1918 Registrar
No 246
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Frederick John Vivian Sincock Ada Pearl Herrick
  πŸ’ 1918/2189
Condition Bachelor Spinster
Profession Fireman Dressmaker
Age 29 22
Dwelling Place Christchurch Riccarton
Length of Residence 22 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 1703
Consent
Date of Certificate 6 May 1918
Officiating Minister Registrar
247 7 May 1918 Henry Light
Annie Elizabeth Engelbrecht
Henry Light
Annie Elizabeth Engelbrecht
πŸ’ 1918/2190
Widower April 11 1914
Spinster
Traveller
51
33
Christchurch
Christchurch
25 years
14 years
Church of England Phillipstown 1704 7 May 1918 Rev. C. A. Fraer Anglican
No 247
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Henry Light Annie Elizabeth Engelbrecht
  πŸ’ 1918/2190
Condition Widower April 11 1914 Spinster
Profession Traveller
Age 51 33
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 14 years
Marriage Place Church of England Phillipstown
Folio 1704
Consent
Date of Certificate 7 May 1918
Officiating Minister Rev. C. A. Fraer Anglican
248 7 May 1918 Percy Alfred Williams
Isabella Anne Goodfellow
Percy Alfred Williams
Isabella Anne Goodfellow
πŸ’ 1918/2191
Bachelor
Spinster
Painter
30
30
St. Albans
Sydenham
17 years
3 years
Residence of Mr W. Williams 129 Aikman's Road St Albans 1705 7 May 1918 Rev. C. E. Ward Methodist
No 248
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Percy Alfred Williams Isabella Anne Goodfellow
  πŸ’ 1918/2191
Condition Bachelor Spinster
Profession Painter
Age 30 30
Dwelling Place St. Albans Sydenham
Length of Residence 17 years 3 years
Marriage Place Residence of Mr W. Williams 129 Aikman's Road St Albans
Folio 1705
Consent
Date of Certificate 7 May 1918
Officiating Minister Rev. C. E. Ward Methodist

Page 1984

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
249 8 May 1918 Ewin John Bramwell Hickmott
Lydia Annie Suckling
Ewin John Bramwell Hickmott
Lydia Annie Suckling
πŸ’ 1918/2192
Bachelor
Spinster
Fruitgrower
School Teacher
23
28
Christchurch
Christchurch
3 days
5 weeks
Registrar's Office Christchurch 1706 8 May 1918 Registrar
No 249
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Ewin John Bramwell Hickmott Lydia Annie Suckling
  πŸ’ 1918/2192
Condition Bachelor Spinster
Profession Fruitgrower School Teacher
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 weeks
Marriage Place Registrar's Office Christchurch
Folio 1706
Consent
Date of Certificate 8 May 1918
Officiating Minister Registrar
250 8 May 1918 Frederick Baker
Florence McCullough
Frederick Baker
Florence McCullough
πŸ’ 1918/2193
Divorced Decree absolute dated April 13, 1918
Spinster
Labourer
39
38
Christchurch
Christchurch
5 days
5 days
Registrar's Office Christchurch 1707 8 May 1918 Registrar
No 250
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Frederick Baker Florence McCullough
  πŸ’ 1918/2193
Condition Divorced Decree absolute dated April 13, 1918 Spinster
Profession Labourer
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Christchurch
Folio 1707
Consent
Date of Certificate 8 May 1918
Officiating Minister Registrar
251 8 May 1918 Arthur Peter Chamberlain
Jane Boag McMillan
Arthur Peter Chamberlain
Jane Boag McMillan
πŸ’ 1918/2194
Bachelor
Spinster
Farmer
29
29
Ellesmere
Cashmere Hills
12 years
5 years
Residence of Mr. W. McMillan, 111 Dyer's Pass Road, Cashmere Hills 1708 8 May 1918 Rev. A. T. Thompson Presbyterian
No 251
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Arthur Peter Chamberlain Jane Boag McMillan
  πŸ’ 1918/2194
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Ellesmere Cashmere Hills
Length of Residence 12 years 5 years
Marriage Place Residence of Mr. W. McMillan, 111 Dyer's Pass Road, Cashmere Hills
Folio 1708
Consent
Date of Certificate 8 May 1918
Officiating Minister Rev. A. T. Thompson Presbyterian
252 8 May 1918 George Alfred Taylor
Ruby Higham
George Alfred Taylor
Ruby Higham
πŸ’ 1918/2195
Bachelor
Spinster
Labourer
19
26
Prebbleton
Papanui
Life
26 years
Registrar's Office Christchurch 1709 John George Taylor, Father 8 May 1918 Registrar
No 252
Date of Notice 8 May 1918
  Groom Bride
Names of Parties George Alfred Taylor Ruby Higham
  πŸ’ 1918/2195
Condition Bachelor Spinster
Profession Labourer
Age 19 26
Dwelling Place Prebbleton Papanui
Length of Residence Life 26 years
Marriage Place Registrar's Office Christchurch
Folio 1709
Consent John George Taylor, Father
Date of Certificate 8 May 1918
Officiating Minister Registrar
253 9 May 1918 William Joy Bannehr
Anne Lindsay
William Joy Bannehr
Anne Lindsay
πŸ’ 1918/2172
Bachelor
Spinster
Clerk
38
23
Christchurch
Christchurch
5 years
3 years
St. Peter's Church Riccarton 1710 9 May 1918 Rev. C. G. Mutter Anglican
No 253
Date of Notice 9 May 1918
  Groom Bride
Names of Parties William Joy Bannehr Anne Lindsay
  πŸ’ 1918/2172
Condition Bachelor Spinster
Profession Clerk
Age 38 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 years
Marriage Place St. Peter's Church Riccarton
Folio 1710
Consent
Date of Certificate 9 May 1918
Officiating Minister Rev. C. G. Mutter Anglican

Page 1985

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
254 11 May 1918 Alexander William Moffat Greenfield
Edith Ellen Forbes
Alexander William Moffat Greenfield
Edith Ellen Forbes
πŸ’ 1918/2173
Bachelor
Spinster
Warehouseman
22
21
Christchurch
Christchurch
11 months
Life
Church of England Merivale 1711 11 May 1918 Rev. P. B. Haggitt Anglican
No 254
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Alexander William Moffat Greenfield Edith Ellen Forbes
  πŸ’ 1918/2173
Condition Bachelor Spinster
Profession Warehouseman
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 11 months Life
Marriage Place Church of England Merivale
Folio 1711
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev. P. B. Haggitt Anglican
255 13 May 1918 Harry Scudamore Lowcay
Daisy Vera Harris
Harry Sendamore Lowcay
Daisy Vera Harris
πŸ’ 1918/2174
Bachelor
Spinster
Soldier
Dressmaker
24
23
Christchurch
Christchurch

2 years
Methodist Church Durham Street Christchurch 1712 13 May 1918 Rev. B Metson Methodist
No 255
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Harry Scudamore Lowcay Daisy Vera Harris
BDM Match (95%) Harry Sendamore Lowcay Daisy Vera Harris
  πŸ’ 1918/2174
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 1712
Consent
Date of Certificate 13 May 1918
Officiating Minister Rev. B Metson Methodist
256 13 May 1918 James McKnight
Ethel Maria Veitch
James McKnight
Ethel Maria Veitch
πŸ’ 1918/2175
Bachelor
Spinster
Barman
Boot Machinist
26
26
Addington
Christchurch
Life
Life
Registrar's Office Christchurch 1713 13 May 1918 Registrar
No 256
Date of Notice 13 May 1918
  Groom Bride
Names of Parties James McKnight Ethel Maria Veitch
  πŸ’ 1918/2175
Condition Bachelor Spinster
Profession Barman Boot Machinist
Age 26 26
Dwelling Place Addington Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 1713
Consent
Date of Certificate 13 May 1918
Officiating Minister Registrar
257 13 May 1918 Cecil Henry Brock
Isabella Margaret Freeborn
Cecil Henry Brock
Isabella Margaret Freeborn
πŸ’ 1918/2176
Bachelor
Spinster
Shepherd
26
36
Christchurch
Christchurch
4 days
2 years
St. Mary's Church Addington 1714 13 May 1918 Rev. A. H. Julius Anglican
No 257
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Cecil Henry Brock Isabella Margaret Freeborn
  πŸ’ 1918/2176
Condition Bachelor Spinster
Profession Shepherd
Age 26 36
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place St. Mary's Church Addington
Folio 1714
Consent
Date of Certificate 13 May 1918
Officiating Minister Rev. A. H. Julius Anglican
258 13 May 1918 John Buschl
Priscilla Park
John Buschl
Priscilla Park
πŸ’ 1918/2177
Bachelor
Spinster
Military Police
Tailoress
33
31
New Brighton
New Brighton
2 years
1 year
Registrar's Office Christchurch 1715 13 May 1918 Registrar
No 258
Date of Notice 13 May 1918
  Groom Bride
Names of Parties John Buschl Priscilla Park
  πŸ’ 1918/2177
Condition Bachelor Spinster
Profession Military Police Tailoress
Age 33 31
Dwelling Place New Brighton New Brighton
Length of Residence 2 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 1715
Consent
Date of Certificate 13 May 1918
Officiating Minister Registrar

Page 1986

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
259 13 May 1918 John Edward Tait
Violet Alicia Batten
John Edward Tait
Violet Alicia Batten
πŸ’ 1918/2178
Bachelor
Spinster
Monumental Sculptor
23
23
Christchurch
Riccarton
Life
Life
St Andrews Church, Christchurch 1716 13 May 1918 Rev. A.T. Thompson, Presbyterian
No 259
Date of Notice 13 May 1918
  Groom Bride
Names of Parties John Edward Tait Violet Alicia Batten
  πŸ’ 1918/2178
Condition Bachelor Spinster
Profession Monumental Sculptor
Age 23 23
Dwelling Place Christchurch Riccarton
Length of Residence Life Life
Marriage Place St Andrews Church, Christchurch
Folio 1716
Consent
Date of Certificate 13 May 1918
Officiating Minister Rev. A.T. Thompson, Presbyterian
260 15 May 1918 Stanley Eric Jones
Annie Poulsen
Stanley Eric Jones
Annie Poulsen
πŸ’ 1918/2179
Bachelor
Spinster
Fireman N.Z.R.
Dressmaker
22
33
Papanui
Papanui
3 days
Life
Methodist Church Papanui 1717 15 May 1918 Rev. C. Abernethy, Methodist
No 260
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Stanley Eric Jones Annie Poulsen
  πŸ’ 1918/2179
Condition Bachelor Spinster
Profession Fireman N.Z.R. Dressmaker
Age 22 33
Dwelling Place Papanui Papanui
Length of Residence 3 days Life
Marriage Place Methodist Church Papanui
Folio 1717
Consent
Date of Certificate 15 May 1918
Officiating Minister Rev. C. Abernethy, Methodist
261 15 May 1918 John Becconsall
Mary Elizabeth Hughes
John Becconsall
Mary Elizabeth Hughes
πŸ’ 1918/2180
Widower July 4, 1917
Spinster
Sergeant Major Instructor
48
29
Cashmere
Cashmere
-
5 days
Registrar's Office, Christchurch 1718 15 May 1918 Registrar
No 261
Date of Notice 15 May 1918
  Groom Bride
Names of Parties John Becconsall Mary Elizabeth Hughes
  πŸ’ 1918/2180
Condition Widower July 4, 1917 Spinster
Profession Sergeant Major Instructor
Age 48 29
Dwelling Place Cashmere Cashmere
Length of Residence - 5 days
Marriage Place Registrar's Office, Christchurch
Folio 1718
Consent
Date of Certificate 15 May 1918
Officiating Minister Registrar
262 15 May 1918 Frederick William Scherf
Olive Lilian Smith
Frederick William Scherf
Olive Lilian Smith
πŸ’ 1918/2181
Bachelor
Spinster
Dairy Factory Assistant
Machinist
22
24
Sydenham
Sydenham
4 days
3 years
Salvation Army Hall Sydenham 1719 15 May 1918 Capt. Gill Inglis, Salvation Army
No 262
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Frederick William Scherf Olive Lilian Smith
  πŸ’ 1918/2181
Condition Bachelor Spinster
Profession Dairy Factory Assistant Machinist
Age 22 24
Dwelling Place Sydenham Sydenham
Length of Residence 4 days 3 years
Marriage Place Salvation Army Hall Sydenham
Folio 1719
Consent
Date of Certificate 15 May 1918
Officiating Minister Capt. Gill Inglis, Salvation Army
263 15 May 1918 William Kenway Makin
Dorothy Annie Round
William Rennay Makin
Dorothy Annie Round
πŸ’ 1918/2183
Bachelor
Spinster
Bootmaker
Tailoress
23
20
Christchurch
Woolston
7 years
Life
Methodist Church, Woolston 1720 Thomas William Price Round, Father 15 May 1918 Rev. F. Copeland, Methodist
No 263
Date of Notice 15 May 1918
  Groom Bride
Names of Parties William Kenway Makin Dorothy Annie Round
BDM Match (95%) William Rennay Makin Dorothy Annie Round
  πŸ’ 1918/2183
Condition Bachelor Spinster
Profession Bootmaker Tailoress
Age 23 20
Dwelling Place Christchurch Woolston
Length of Residence 7 years Life
Marriage Place Methodist Church, Woolston
Folio 1720
Consent Thomas William Price Round, Father
Date of Certificate 15 May 1918
Officiating Minister Rev. F. Copeland, Methodist

Page 1987

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
264 16 May 1918 Joseph Francis Feron
Leila Janet Way
Joseph Francis Feron
Leila Janet Way
πŸ’ 1918/2184
Bachelor
Spinster
clerk in Holy Orders
26
27
Sumner
Sumner
3 days
27 years
St Augustines Church Cashmere Hills 1721 16 May 1918 Rev. H. S. Leach Anglican
No 264
Date of Notice 16 May 1918
  Groom Bride
Names of Parties Joseph Francis Feron Leila Janet Way
  πŸ’ 1918/2184
Condition Bachelor Spinster
Profession clerk in Holy Orders
Age 26 27
Dwelling Place Sumner Sumner
Length of Residence 3 days 27 years
Marriage Place St Augustines Church Cashmere Hills
Folio 1721
Consent
Date of Certificate 16 May 1918
Officiating Minister Rev. H. S. Leach Anglican
265 17 May 1918 Walter Savage
Willmott Jane Butcher
Walter Savage
Willmott Jane Butcher
πŸ’ 1918/2185
Bachelor
Spinster
Tinsmith
23
23
Christchurch
Spreydon
9 months
2 years
Methodist Church Selwyn Street Addington 1722 17 May 1918 Rev. T. W. Vealie Methodist
No 265
Date of Notice 17 May 1918
  Groom Bride
Names of Parties Walter Savage Willmott Jane Butcher
  πŸ’ 1918/2185
Condition Bachelor Spinster
Profession Tinsmith
Age 23 23
Dwelling Place Christchurch Spreydon
Length of Residence 9 months 2 years
Marriage Place Methodist Church Selwyn Street Addington
Folio 1722
Consent
Date of Certificate 17 May 1918
Officiating Minister Rev. T. W. Vealie Methodist
266 18 May 1918 William John Smith
Barbara Mary Bugg
William John Smith
Barbara Mary Bugg
πŸ’ 1918/2186
Bachelor
Spinster
Soldier
Tailoress
24
29
Woolston
Woolston
3 days
Life
Roman Catholic Presbytery Barbadoes Street Christchurch 1723 18 May 1918 Rev. J. A. Kennedy R.C.
No 266
Date of Notice 18 May 1918
  Groom Bride
Names of Parties William John Smith Barbara Mary Bugg
  πŸ’ 1918/2186
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 24 29
Dwelling Place Woolston Woolston
Length of Residence 3 days Life
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 1723
Consent
Date of Certificate 18 May 1918
Officiating Minister Rev. J. A. Kennedy R.C.
267 20 May 1918 Archibald Corrie Aiming
Gladys Holland
Archibald Corrie Himing
Gladys Holland
πŸ’ 1918/2187
Bachelor
Spinster
Soldier
Waitress
38
21
Christchurch
Sydenham
1 year
2 years
Registrars Office Christchurch 1724 20 May 1918 Registrar
No 267
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Archibald Corrie Aiming Gladys Holland
BDM Match (98%) Archibald Corrie Himing Gladys Holland
  πŸ’ 1918/2187
Condition Bachelor Spinster
Profession Soldier Waitress
Age 38 21
Dwelling Place Christchurch Sydenham
Length of Residence 1 year 2 years
Marriage Place Registrars Office Christchurch
Folio 1724
Consent
Date of Certificate 20 May 1918
Officiating Minister Registrar
268 20 May 1918 John Frederick Crowther
Ivy Evelyn Wicks
John Frederick Crowthen
Ivy Evelyn Wicks
πŸ’ 1918/2188
Bachelor
Spinster
Miner
Tailoress
27
22
Linwood
Linwood
6 months
Life
St Mary's Church Addington 1725 20 May 1918 Rev. W. S. Bean Anglican
No 268
Date of Notice 20 May 1918
  Groom Bride
Names of Parties John Frederick Crowther Ivy Evelyn Wicks
BDM Match (98%) John Frederick Crowthen Ivy Evelyn Wicks
  πŸ’ 1918/2188
Condition Bachelor Spinster
Profession Miner Tailoress
Age 27 22
Dwelling Place Linwood Linwood
Length of Residence 6 months Life
Marriage Place St Mary's Church Addington
Folio 1725
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. W. S. Bean Anglican

Page 1988

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
269 20 May 1918 Charles James Gregory Duffy
Ruby Maud Matilda Findlay
Charles James Gregory Duffy
Ruby Maud Matilda Findlay
πŸ’ 1918/2196
Bachelor
Spinster
Clerk
Tailoress
26
24
Christchurch
Christchurch
Life
Life
St Augustine's Church, Cashmere Hills 1726 20 May 1918 Rev. H. S. Leach, Anglican
No 269
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Charles James Gregory Duffy Ruby Maud Matilda Findlay
  πŸ’ 1918/2196
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St Augustine's Church, Cashmere Hills
Folio 1726
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. H. S. Leach, Anglican
270 21 May 1918 Edward William Heald
Mabel Alice Dowle
Edward William Heald
Mabel Alice Dowle
πŸ’ 1918/2207
Widower June 10, 1917
Widow June 3, 1917
Soldier
42
46
St. Albans
Sydenham
1 year
20 years
Residence of Mr. E. W. Heald, 54 Hawkesbury Avenue, St. Albans 1727 21 May 1918 Rev. B. Metson, Methodist
No 270
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Edward William Heald Mabel Alice Dowle
  πŸ’ 1918/2207
Condition Widower June 10, 1917 Widow June 3, 1917
Profession Soldier
Age 42 46
Dwelling Place St. Albans Sydenham
Length of Residence 1 year 20 years
Marriage Place Residence of Mr. E. W. Heald, 54 Hawkesbury Avenue, St. Albans
Folio 1727
Consent
Date of Certificate 21 May 1918
Officiating Minister Rev. B. Metson, Methodist
271 21 May 1918 John Mossop
Virginie Fincham
John Mossop
Virginie Fincham
πŸ’ 1918/2214
Bachelor
Spinster
Farmer
31
26
Fendalton
Fendalton
5 days
13 months
St Barnabas' Church, Fendalton 1728 21 May 1918 Rev. T. A. Hamilton, Anglican
No 271
Date of Notice 21 May 1918
  Groom Bride
Names of Parties John Mossop Virginie Fincham
  πŸ’ 1918/2214
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Fendalton Fendalton
Length of Residence 5 days 13 months
Marriage Place St Barnabas' Church, Fendalton
Folio 1728
Consent
Date of Certificate 21 May 1918
Officiating Minister Rev. T. A. Hamilton, Anglican
272 21 May 1918 Albert Edward Reed
Madeleine Walker
Albert Edward Reed
Madeleine Walker
πŸ’ 1918/2215
Bachelor
Spinster
Soldier
Clerk
24
25
Christchurch
Christchurch
-
Life
St Mary's Church, Addington 1729 21 May 1918 Rev. W. S. Bean, Anglican
No 272
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Albert Edward Reed Madeleine Walker
  πŸ’ 1918/2215
Condition Bachelor Spinster
Profession Soldier Clerk
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence - Life
Marriage Place St Mary's Church, Addington
Folio 1729
Consent
Date of Certificate 21 May 1918
Officiating Minister Rev. W. S. Bean, Anglican
273 21 May 1918 Bert Skelton
Elizabeth Jane Gray
Bert Skelton
Elizabeth Jane Gray
πŸ’ 1918/2216
Bachelor
Previously married but not heard of husband for 15 1/2 years last past.
Farm Labourer
44
44
Linwood
Christchurch
Life
3 days
Registrar's Office Christchurch 1730 21 May 1918 Registrar
No 273
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Bert Skelton Elizabeth Jane Gray
  πŸ’ 1918/2216
Condition Bachelor Previously married but not heard of husband for 15 1/2 years last past.
Profession Farm Labourer
Age 44 44
Dwelling Place Linwood Christchurch
Length of Residence Life 3 days
Marriage Place Registrar's Office Christchurch
Folio 1730
Consent
Date of Certificate 21 May 1918
Officiating Minister Registrar

Page 1989

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
274 21 May 1918 John Brady
Leah Irving
John Brady
Leah Irving
πŸ’ 1918/2217
Bachelor
Spinster
Soldier
28
19
Christchurch
Christchurch
1 year
2 years
Roman Catholic Cathedral Barbadoes Street Christchurch 1731 Annie Irving Mother 21 May 1918 Rev J.A. Kennedy R.C.
No 274
Date of Notice 21 May 1918
  Groom Bride
Names of Parties John Brady Leah Irving
  πŸ’ 1918/2217
Condition Bachelor Spinster
Profession Soldier
Age 28 19
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Roman Catholic Cathedral Barbadoes Street Christchurch
Folio 1731
Consent Annie Irving Mother
Date of Certificate 21 May 1918
Officiating Minister Rev J.A. Kennedy R.C.
275 22 May 1918 Ernest Henry George Burrows
Joyce Rowney
Ernest Henry George Burrows
Joyce Rowney
πŸ’ 1918/2218
Bachelor
Spinster
Farmer
27
21
New Brighton
New Brighton
3 days
3 days
St John's Church Christchurch 1732 22 May 1918 Rev C.A. Tobin Anglican
No 275
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Ernest Henry George Burrows Joyce Rowney
  πŸ’ 1918/2218
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place New Brighton New Brighton
Length of Residence 3 days 3 days
Marriage Place St John's Church Christchurch
Folio 1732
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev C.A. Tobin Anglican
276 22 May 1918 Albert Burton Clark
Emma Hannah Baker
Albert Burton Clark
Emma Hannah Baker
πŸ’ 1918/2219
Widower march 6 1917
Spinster
Soldier
45
31
Christchurch
New Brighton
2 days
5 years
Registrar's Office Christchurch 1733 22 May 1918 Registrar
No 276
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Albert Burton Clark Emma Hannah Baker
  πŸ’ 1918/2219
Condition Widower march 6 1917 Spinster
Profession Soldier
Age 45 31
Dwelling Place Christchurch New Brighton
Length of Residence 2 days 5 years
Marriage Place Registrar's Office Christchurch
Folio 1733
Consent
Date of Certificate 22 May 1918
Officiating Minister Registrar
277 22 May 1918 William Ashley Innes
Elizabeth Constance McWhorter
William Ashley Innes
Elizabeth Constance McWhirter
πŸ’ 1918/2220
Widower April 1908
Spinster
Electrical Engineer
35
29
Christchurch
Christchurch
10 months
4 days
Registrar's Office Christchurch 1734 22 May 1918 Registrar
No 277
Date of Notice 22 May 1918
  Groom Bride
Names of Parties William Ashley Innes Elizabeth Constance McWhorter
BDM Match (98%) William Ashley Innes Elizabeth Constance McWhirter
  πŸ’ 1918/2220
Condition Widower April 1908 Spinster
Profession Electrical Engineer
Age 35 29
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 4 days
Marriage Place Registrar's Office Christchurch
Folio 1734
Consent
Date of Certificate 22 May 1918
Officiating Minister Registrar
278 22 May 1918 Leonard Fitzroy Hamilton commonly known as Leonard Fitzroy Castlehow
Ada Louise Wood
Leonard Fitzroy Castlehow
Ada Louise Wood
πŸ’ 1918/2197
Bachelor
Spinster
Letter Carrier
26
23
Merivale
Fendalton
18 months
Life
St Barnabas' Church Fendalton 1735 22 May 1918 Rev T.A. Hamilton Anglican
No 278
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Leonard Fitzroy Hamilton commonly known as Leonard Fitzroy Castlehow Ada Louise Wood
BDM Match (68%) Leonard Fitzroy Castlehow Ada Louise Wood
  πŸ’ 1918/2197
Condition Bachelor Spinster
Profession Letter Carrier
Age 26 23
Dwelling Place Merivale Fendalton
Length of Residence 18 months Life
Marriage Place St Barnabas' Church Fendalton
Folio 1735
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev T.A. Hamilton Anglican

Page 1990

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
279 22 May 1918 Percy George Hugh Smith
Lilla Maud Land
Percy George Hugh Smith
Lilla Maud Land
πŸ’ 1918/2198
Bachelor
Spinster
Tailor
25
36
Linwood
St. Albans
Life
7 years
St Mary's church Addington 1736 22 May 1918 Rev. W. S. Bean Anglican
No 279
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Percy George Hugh Smith Lilla Maud Land
  πŸ’ 1918/2198
Condition Bachelor Spinster
Profession Tailor
Age 25 36
Dwelling Place Linwood St. Albans
Length of Residence Life 7 years
Marriage Place St Mary's church Addington
Folio 1736
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev. W. S. Bean Anglican
280 24 May 1918 James Smith
Mary McKenzie
James Smith
Mary McKenzie
πŸ’ 1918/2762
Charles Smith
Mary McKenzie
πŸ’ 1919/744
Bachelor
Spinster
Foreman
50
40
Addington
Addington
3 days
13 years
Residence of Mrs J McKenzie 354 Selwyn Street Addington 2329 24 May 1918 Rev. A. T. Thompson Presbyterian
No 280
Date of Notice 24 May 1918
  Groom Bride
Names of Parties James Smith Mary McKenzie
  πŸ’ 1918/2762
BDM Match (85%) Charles Smith Mary McKenzie
  πŸ’ 1919/744
Condition Bachelor Spinster
Profession Foreman
Age 50 40
Dwelling Place Addington Addington
Length of Residence 3 days 13 years
Marriage Place Residence of Mrs J McKenzie 354 Selwyn Street Addington
Folio 2329
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev. A. T. Thompson Presbyterian
281 24 May 1918 Albert Edser
Annie Margaret Kelly
Albert Edser
Annie Margaret Kelly
πŸ’ 1918/2199
Bachelor
Widow 1916
Watchmaker
47
46
Christchurch
Christchurch
20 years
18 years
Residence of Rev. F. Rule 45 Richmond Terrace Christchurch 1737 24 May 1918 Rev. F. Rule Presbyterian
No 281
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Albert Edser Annie Margaret Kelly
  πŸ’ 1918/2199
Condition Bachelor Widow 1916
Profession Watchmaker
Age 47 46
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 18 years
Marriage Place Residence of Rev. F. Rule 45 Richmond Terrace Christchurch
Folio 1737
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev. F. Rule Presbyterian
282 25 May 1918 Alfred Herbert Styles
Charlotte May Harrison
Alfred Herbert Styles
Charlotte May Harrison
πŸ’ 1918/2200
Bachelor
Spinster
Trapper
Nurse
24
23
Christchurch
Christchurch
2 weeks
2 weeks
Registrar's Office Christchurch 1738 25 May 1918 Registrar
No 282
Date of Notice 25 May 1918
  Groom Bride
Names of Parties Alfred Herbert Styles Charlotte May Harrison
  πŸ’ 1918/2200
Condition Bachelor Spinster
Profession Trapper Nurse
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 1738
Consent
Date of Certificate 25 May 1918
Officiating Minister Registrar
283 25 May 1918 Francis Milne
Kathleen Healey McIntyre
Francis Milne
Kathleen Healey McIntyre
πŸ’ 1918/2201
Bachelor
Spinster
Electrician
27
22
Papanui
Riccarton
Life
1 year
Knox church Bealey Avenue Christchurch 1739 25 May 1918 Rev. R. Erwin Presbyterian
No 283
Date of Notice 25 May 1918
  Groom Bride
Names of Parties Francis Milne Kathleen Healey McIntyre
  πŸ’ 1918/2201
Condition Bachelor Spinster
Profession Electrician
Age 27 22
Dwelling Place Papanui Riccarton
Length of Residence Life 1 year
Marriage Place Knox church Bealey Avenue Christchurch
Folio 1739
Consent
Date of Certificate 25 May 1918
Officiating Minister Rev. R. Erwin Presbyterian

Page 1991

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
284 27 May 1918 John Alexander Teague
Elsie Dodge
John Alexander Teague
Elsie Dodge
πŸ’ 1918/2202
Bachelor
Spinster
Timber-worker
28
30
Opawa
Hornby
20 years
30 years
Dwelling of Mrs J. Dodge, 549 Main South Road, Hornby 1740 27 May 1918 Rev. C. Murray, Presbyterian
No 284
Date of Notice 27 May 1918
  Groom Bride
Names of Parties John Alexander Teague Elsie Dodge
  πŸ’ 1918/2202
Condition Bachelor Spinster
Profession Timber-worker
Age 28 30
Dwelling Place Opawa Hornby
Length of Residence 20 years 30 years
Marriage Place Dwelling of Mrs J. Dodge, 549 Main South Road, Hornby
Folio 1740
Consent
Date of Certificate 27 May 1918
Officiating Minister Rev. C. Murray, Presbyterian
285 27 May 1918 Percy James Jack
Margaret Caldwell
Percy James Jack
Margaret Caldwell
πŸ’ 1918/2763
Bachelor
Spinster
Cabinetmaker
25
25
Dallington
Linwood
Life
6 years
St. Andrew's Church, Christchurch 2330 27 May 1918 Rev. A. T. Thompson, Presbyterian
No 285
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Percy James Jack Margaret Caldwell
  πŸ’ 1918/2763
Condition Bachelor Spinster
Profession Cabinetmaker
Age 25 25
Dwelling Place Dallington Linwood
Length of Residence Life 6 years
Marriage Place St. Andrew's Church, Christchurch
Folio 2330
Consent
Date of Certificate 27 May 1918
Officiating Minister Rev. A. T. Thompson, Presbyterian
286 28 May 1918 Neil Heath Procter
Sarah Jane Redpath
Neil Heath Procter
Sarah Jane Redpath
πŸ’ 1918/2203
Bachelor
Spinster
Soldier
37
39
Christchurch
Christchurch
1 week
35 years
St. Paul's Church, Christchurch 1741 28 May 1918 Rev. J. Paterson, Presbyterian
No 286
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Neil Heath Procter Sarah Jane Redpath
  πŸ’ 1918/2203
Condition Bachelor Spinster
Profession Soldier
Age 37 39
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 35 years
Marriage Place St. Paul's Church, Christchurch
Folio 1741
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev. J. Paterson, Presbyterian
287 28 May 1918 Harry Banks
Elsie Mary Herriott
Harry Banks
Elsie Mary Herriott
πŸ’ 1918/2204
Bachelor
Spinster
Farmer
29
25
Christchurch
Christchurch
3 days
Life
Residence of Mrs. D. Herriott, 28 Windsor Terrace, Richmond, Christchurch 1742 28 May 1918 Rev. J. J. North, Baptist
No 287
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Harry Banks Elsie Mary Herriott
  πŸ’ 1918/2204
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Residence of Mrs. D. Herriott, 28 Windsor Terrace, Richmond, Christchurch
Folio 1742
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev. J. J. North, Baptist
288 29 May 1918 Charles James Pimm
Violet Amy Constance Whitmore
Charles James Pimm
Violet Amy Constance Whitmore
πŸ’ 1918/2205
Bachelor
Spinster
Coal Merchant
36
33
Papanui
Richmond, Christchurch
36 years
33 years
St. Paul's Church, Christchurch 1743 29 May 1918 Rev. J. Paterson, Presbyterian
No 288
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Charles James Pimm Violet Amy Constance Whitmore
  πŸ’ 1918/2205
Condition Bachelor Spinster
Profession Coal Merchant
Age 36 33
Dwelling Place Papanui Richmond, Christchurch
Length of Residence 36 years 33 years
Marriage Place St. Paul's Church, Christchurch
Folio 1743
Consent
Date of Certificate 29 May 1918
Officiating Minister Rev. J. Paterson, Presbyterian

Page 1992

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
289 29 May 1918 Samuel Wilson
Elsie May Woodham
Samuel Wilson
Elsie May Woodham
πŸ’ 1918/2764
Bachelor
Spinster
Meat Preserver
Tailoress
27
22
Belfast
Belfast
1 year
22 years
St. Andrew's Manse, Christchurch 2331 29 May 1918 Rev. J. J. Thompson, Presbyterian
No 289
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Samuel Wilson Elsie May Woodham
  πŸ’ 1918/2764
Condition Bachelor Spinster
Profession Meat Preserver Tailoress
Age 27 22
Dwelling Place Belfast Belfast
Length of Residence 1 year 22 years
Marriage Place St. Andrew's Manse, Christchurch
Folio 2331
Consent
Date of Certificate 29 May 1918
Officiating Minister Rev. J. J. Thompson, Presbyterian
290 29 May 1918 Arthur Theodore Wright
Elsie Millicent Beckwith
Arthur Theodore Wright
Elsie Millicent Beckmith
πŸ’ 1918/2206
Bachelor
Spinster
Caretaker
Shorthand Typiste
33
32
Sumner
Linwood, Christchurch
3 months
15 years
Wesley Church, Fitzgerald Avenue, Christchurch 1744 29 May 1918 Rev. E. P. Blamires, Methodist
No 290
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Arthur Theodore Wright Elsie Millicent Beckwith
BDM Match (98%) Arthur Theodore Wright Elsie Millicent Beckmith
  πŸ’ 1918/2206
Condition Bachelor Spinster
Profession Caretaker Shorthand Typiste
Age 33 32
Dwelling Place Sumner Linwood, Christchurch
Length of Residence 3 months 15 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 1744
Consent
Date of Certificate 29 May 1918
Officiating Minister Rev. E. P. Blamires, Methodist
291 30 May 1918 Hugh Lindsay
Dorothy Gladys Forster
Hugh Lindsay
Dorothy Gladys Forster
πŸ’ 1918/2765
Bachelor
Spinster
Clerk
Saleswoman
24
25
Christchurch
Christchurch
19 years
15 years
St. Andrew's Manse, Christchurch 2332 30 May 1918 Rev. A. T. Thompson, Presbyterian
No 291
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Hugh Lindsay Dorothy Gladys Forster
  πŸ’ 1918/2765
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 19 years 15 years
Marriage Place St. Andrew's Manse, Christchurch
Folio 2332
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev. A. T. Thompson, Presbyterian
292 30 May 1918 James Phillip Hooper
Ruby Barkle
James Phillip Hooper
Ruby Barkle
πŸ’ 1918/2208
Bachelor
Spinster
Soldier
-
21
23
Sumner
Sumner, Christchurch
-
23 years
Registrar's Office 1745 30 May 1918 Registrar
No 292
Date of Notice 30 May 1918
  Groom Bride
Names of Parties James Phillip Hooper Ruby Barkle
  πŸ’ 1918/2208
Condition Bachelor Spinster
Profession Soldier -
Age 21 23
Dwelling Place Sumner Sumner, Christchurch
Length of Residence - 23 years
Marriage Place Registrar's Office
Folio 1745
Consent
Date of Certificate 30 May 1918
Officiating Minister Registrar
293 30 May 1918 John William Drewery
Annie May Wallis
John William Drewery
Annie May Wallis
πŸ’ 1918/2209
Bachelor
Spinster
Farmer
-
36
38
Springston
St. Albans, Christchurch
36 years
18 months
St. Matthews Church, Christchurch 1746 30 May 1918 Rev. A. Hore, Anglican
No 293
Date of Notice 30 May 1918
  Groom Bride
Names of Parties John William Drewery Annie May Wallis
  πŸ’ 1918/2209
Condition Bachelor Spinster
Profession Farmer -
Age 36 38
Dwelling Place Springston St. Albans, Christchurch
Length of Residence 36 years 18 months
Marriage Place St. Matthews Church, Christchurch
Folio 1746
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev. A. Hore, Anglican

Page 1993

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
294 30 May 1918 Harold Miller
Maude Amelia Liddiard
Harold Miller
Maude Amelia Liddiard
πŸ’ 1918/2210
Bachelor
Spinster
Mechanic
Assistant Storekeeper
25
24
Christchurch
Sumner
25 years
24 years
Methodist Church, Sumner 1747 30 May 1918 Rev W. J. Williams, Methodist
No 294
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Harold Miller Maude Amelia Liddiard
  πŸ’ 1918/2210
Condition Bachelor Spinster
Profession Mechanic Assistant Storekeeper
Age 25 24
Dwelling Place Christchurch Sumner
Length of Residence 25 years 24 years
Marriage Place Methodist Church, Sumner
Folio 1747
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev W. J. Williams, Methodist
295 30 May 1918 Walter James McDonald Redwood
Jeanie Lochhead Fleming
Walter James McDonald Redwood
Jeanie Lochhead Fleming
πŸ’ 1918/2211
Bachelor
Spinster
Missionary
25
25
St Albans
St Albans
6 weeks
7 years
Residence of Mr A. C. Fleming, 16 Rugby Street, St Albans 1748 30 May 1918 Rev R. Erwin, Presbyterian
No 295
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Walter James McDonald Redwood Jeanie Lochhead Fleming
  πŸ’ 1918/2211
Condition Bachelor Spinster
Profession Missionary
Age 25 25
Dwelling Place St Albans St Albans
Length of Residence 6 weeks 7 years
Marriage Place Residence of Mr A. C. Fleming, 16 Rugby Street, St Albans
Folio 1748
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev R. Erwin, Presbyterian
296 31 May 1918 Henry Morgan Taylor
Gwen Williams
Henry Morgan Taylor
Given Williams
πŸ’ 1918/2212
Bachelor
Spinster
Soldier
29
23
Christchurch
Christchurch

23 years
St Barnabas Church, Fendalton 1749 31 May 1918 Rev T. A. Hamilton, Anglican
No 296
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Henry Morgan Taylor Gwen Williams
BDM Match (93%) Henry Morgan Taylor Given Williams
  πŸ’ 1918/2212
Condition Bachelor Spinster
Profession Soldier
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 23 years
Marriage Place St Barnabas Church, Fendalton
Folio 1749
Consent
Date of Certificate 31 May 1918
Officiating Minister Rev T. A. Hamilton, Anglican
297 31 May 1918 Thomas Falconer Mullen
Lizzie White
Thomas Falconer Muller
Lizzie White
πŸ’ 1918/2213
Bachelor
Widow January 5, 1910
Soldier
26
36
Sydenham
Christchurch
2 weeks
2 years
St John's Church, Christchurch 1750 31 May 1918 Rev P. J. Cocks, Anglican
No 297
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Thomas Falconer Mullen Lizzie White
BDM Match (98%) Thomas Falconer Muller Lizzie White
  πŸ’ 1918/2213
Condition Bachelor Widow January 5, 1910
Profession Soldier
Age 26 36
Dwelling Place Sydenham Christchurch
Length of Residence 2 weeks 2 years
Marriage Place St John's Church, Christchurch
Folio 1750
Consent
Date of Certificate 31 May 1918
Officiating Minister Rev P. J. Cocks, Anglican
298 1 June 1918 Walter Scott Hindmarsh
Kathleen McCormack
Walter Scott Hindmarsh
Kathleen McCormack
πŸ’ 1918/1320
Bachelor
Spinster
Soldier
Draper's Assistant
25
26
Christchurch
Christchurch
3 days
16 years
Roman Catholic Cathedral, Christchurch 1751 1 June 1918 Rev J. A. Kennedy, Roman Catholic
No 298
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Walter Scott Hindmarsh Kathleen McCormack
  πŸ’ 1918/1320
Condition Bachelor Spinster
Profession Soldier Draper's Assistant
Age 25 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 16 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1751
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic

Page 1994

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
299 1 June 1918 Timothy John O'Connor
Mary Scully
Timothy John OConnor
Mary Scully
πŸ’ 1918/1331
Bachelor
Spinster
Chairmaker
34
31
Christchurch
Christchurch
Life
1 1/2 years
Roman Catholic Cathedral Christchurch 1752 1 June 1918 Rev J. A. Kennedy, Roman Catholic
No 299
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Timothy John O'Connor Mary Scully
BDM Match (98%) Timothy John OConnor Mary Scully
  πŸ’ 1918/1331
Condition Bachelor Spinster
Profession Chairmaker
Age 34 31
Dwelling Place Christchurch Christchurch
Length of Residence Life 1 1/2 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1752
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
300 1 June 1918 Reginald Chamberlain
Jane Wright
Reginald Chamberlain
Jane Wright
πŸ’ 1918/1338
Archibald McMillan
Jane Wright
πŸ’ 1918/798
Bachelor
Spinster
Soldier
27
32
Christchurch
Riccarton

5 months
Residence of Mr W. Wright 118 Papanui Road Riccarton 1753 1 June 1918 Mr W. J. Hooper, Methodist
No 300
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Reginald Chamberlain Jane Wright
  πŸ’ 1918/1338
BDM Match (68%) Archibald McMillan Jane Wright
  πŸ’ 1918/798
Condition Bachelor Spinster
Profession Soldier
Age 27 32
Dwelling Place Christchurch Riccarton
Length of Residence 5 months
Marriage Place Residence of Mr W. Wright 118 Papanui Road Riccarton
Folio 1753
Consent
Date of Certificate 1 June 1918
Officiating Minister Mr W. J. Hooper, Methodist
301 1 June 1918 Alfred Cyril Parish
Dora Hazeline Hall
Alfred Cyril Parish
Dora Hazeline Hall
πŸ’ 1918/1339
Bachelor
Spinster
Dairy Farmer
Shop Assistant
23
18
Christchurch
Christchurch
3 days
Life
Presbyterian Church Papanui 1754 Emma Dora Bruce formerly Hall Mother 1 June 1918 Rev D. D. Rodger, Presbyterian
No 301
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Alfred Cyril Parish Dora Hazeline Hall
  πŸ’ 1918/1339
Condition Bachelor Spinster
Profession Dairy Farmer Shop Assistant
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Presbyterian Church Papanui
Folio 1754
Consent Emma Dora Bruce formerly Hall Mother
Date of Certificate 1 June 1918
Officiating Minister Rev D. D. Rodger, Presbyterian
302 4 June 1918 Rupert Walter Perry
Ethel Mabel Marie Hibberd
Rupert Walter Perry
Ethel Mabel Marie Hibberd
πŸ’ 1918/1340
Bachelor
Spinster
Farmer
27
28
Christchurch
Christchurch
3 days
3 days
St Michael's Church Christchurch 1755 4 June 1918 Rev C. G. Mutter, Anglican
No 302
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Rupert Walter Perry Ethel Mabel Marie Hibberd
  πŸ’ 1918/1340
Condition Bachelor Spinster
Profession Farmer
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Michael's Church Christchurch
Folio 1755
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev C. G. Mutter, Anglican
303 4 June 1918 Charles Edward Butcher
Margaret Corrie MacGibbon
Charles Edward Butcher
Margaret Cownie McGibbon
πŸ’ 1918/1341
Bachelor
Spinster
Grocer
Shop Assistant
27
26
Christchurch
Christchurch
5 days
12 years
Residence of Mr J. MacGibbon 107 Bealey Av Christchurch 1756 4 June 1918 Rev D. D. Rodger, Presbyterian
No 303
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Charles Edward Butcher Margaret Corrie MacGibbon
BDM Match (94%) Charles Edward Butcher Margaret Cownie McGibbon
  πŸ’ 1918/1341
Condition Bachelor Spinster
Profession Grocer Shop Assistant
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 12 years
Marriage Place Residence of Mr J. MacGibbon 107 Bealey Av Christchurch
Folio 1756
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev D. D. Rodger, Presbyterian

Page 1995

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
304 4 June 1918 Alexander James Welsh
Edith Annie Robertson
Alexander James Welsh
Edith Annie Herbertson
πŸ’ 1918/1342
Bachelor
Spinster
Farmer
Dressmaker
37
32
Christchurch
Fendalton
3 days
3 years
St Barnabas Church Fendalton 1757 4 June 1918 Rev J. A. Hamilton, Anglican
No 304
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Alexander James Welsh Edith Annie Robertson
BDM Match (93%) Alexander James Welsh Edith Annie Herbertson
  πŸ’ 1918/1342
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 37 32
Dwelling Place Christchurch Fendalton
Length of Residence 3 days 3 years
Marriage Place St Barnabas Church Fendalton
Folio 1757
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev J. A. Hamilton, Anglican
305 4 June 1918 James Shanahan
Amy Ellen Elizabeth Morrison
James Shanahan
Amy Ellen Elizabeth Morrison
πŸ’ 1918/1343
Bachelor
Spinster
Soldier
32
33
Christchurch
Christchurch
1 year
3 years
Registrar's Office Christchurch 1758 4 June 1918 Registrar
No 305
Date of Notice 4 June 1918
  Groom Bride
Names of Parties James Shanahan Amy Ellen Elizabeth Morrison
  πŸ’ 1918/1343
Condition Bachelor Spinster
Profession Soldier
Age 32 33
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 years
Marriage Place Registrar's Office Christchurch
Folio 1758
Consent
Date of Certificate 4 June 1918
Officiating Minister Registrar
306 4 June 1918 James Hastings Sloan
Ruby Louise Sellars
James Hastings Sloan
Ruby Louise Sellars
πŸ’ 1918/1344
Bachelor
Spinster
Property Salesman
Clerk
27
24
Sydenham
Christchurch
8 years
24 years
Roman Catholic Cathedral Christchurch 1759 4 June 1918 Rev J. A. Kennedy, Roman Catholic
No 306
Date of Notice 4 June 1918
  Groom Bride
Names of Parties James Hastings Sloan Ruby Louise Sellars
  πŸ’ 1918/1344
Condition Bachelor Spinster
Profession Property Salesman Clerk
Age 27 24
Dwelling Place Sydenham Christchurch
Length of Residence 8 years 24 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1759
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
307 4 June 1918 Gordon Leslie Swett
Elizabeth Mabel Brady
Gordon Leslie Surett
Elizabeth Mabel Brady
πŸ’ 1918/1321
Bachelor
Spinster
Railway Clerk
26
28
Christchurch
Christchurch
2 months
27 years
St John's Church Christchurch 1760 4 June 1918 Rev P. J. Cocks, Anglican
No 307
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Gordon Leslie Swett Elizabeth Mabel Brady
BDM Match (95%) Gordon Leslie Surett Elizabeth Mabel Brady
  πŸ’ 1918/1321
Condition Bachelor Spinster
Profession Railway Clerk
Age 26 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 27 years
Marriage Place St John's Church Christchurch
Folio 1760
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev P. J. Cocks, Anglican
308 5 June 1918 William Ernest Roberts
Gladys Annie Wood
William Ernest Roberts
Gladys Annie Wood
πŸ’ 1918/1322
Bachelor
Spinster
Farmer
48
27
Christchurch
Cashmere Hills
3 days
2 years
Knox Church Bealey Avenue Christchurch 1761 5 June 1918 Rev R. Erwin, Presbyterian
No 308
Date of Notice 5 June 1918
  Groom Bride
Names of Parties William Ernest Roberts Gladys Annie Wood
  πŸ’ 1918/1322
Condition Bachelor Spinster
Profession Farmer
Age 48 27
Dwelling Place Christchurch Cashmere Hills
Length of Residence 3 days 2 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 1761
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev R. Erwin, Presbyterian

Page 1996

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
309 5 June 1918 Thomas Edward Shepherd
Olive Gamble
Thomas Edward Shepherd
Olive Gamble
πŸ’ 1918/1323
Bachelor
Spinster
Farmer
31
29
Riccarton
Riccarton
3 days
6 months
Methodist Church, Cambridge Terrace, Christchurch 1762 5 June 1918 Rev J Cocker, Methodist
No 309
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Thomas Edward Shepherd Olive Gamble
  πŸ’ 1918/1323
Condition Bachelor Spinster
Profession Farmer
Age 31 29
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 6 months
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 1762
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev J Cocker, Methodist
310 5 June 1918 Gordon Hardy
Elizabeth Martha Belgrave
Gordon Hardy
Elizabeth Martha Belgrave
πŸ’ 1918/1324
Bachelor
Spinster
Machinist
25
22
Fendalton
Kirwee
4 days
22 years
St John's Church, Christchurch 1763 5 June 1918 Rev P Revell, Anglican
No 310
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Gordon Hardy Elizabeth Martha Belgrave
  πŸ’ 1918/1324
Condition Bachelor Spinster
Profession Machinist
Age 25 22
Dwelling Place Fendalton Kirwee
Length of Residence 4 days 22 years
Marriage Place St John's Church, Christchurch
Folio 1763
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev P Revell, Anglican
311 5 June 1918 Cowan McLeod
Emily Jane Johnson
Cowan McLeod
Emily Jane Johnson
πŸ’ 1918/1325
Bachelor
Spinster
Telephone Lineman
28
21
New Brighton
New Brighton
2 years
3 years
Methodist Parsonage, Brougham Street, Sydenham 1764 5 June 1918 Rev W Beckett, Methodist
No 311
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Cowan McLeod Emily Jane Johnson
  πŸ’ 1918/1325
Condition Bachelor Spinster
Profession Telephone Lineman
Age 28 21
Dwelling Place New Brighton New Brighton
Length of Residence 2 years 3 years
Marriage Place Methodist Parsonage, Brougham Street, Sydenham
Folio 1764
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev W Beckett, Methodist
312 6 June 1918 Samuel John Pointon
Florence Maud Patton
Samuel John Pointon
Florence Maud Potton
πŸ’ 1918/1326
Bachelor
Spinster
Shipping Clerk
29
28
Christchurch
Woolston
3 days
2 years
St John's Church, Woolston 1765 6 June 1918 Rev H Williams, Anglican
No 312
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Samuel John Pointon Florence Maud Patton
BDM Match (98%) Samuel John Pointon Florence Maud Potton
  πŸ’ 1918/1326
Condition Bachelor Spinster
Profession Shipping Clerk
Age 29 28
Dwelling Place Christchurch Woolston
Length of Residence 3 days 2 years
Marriage Place St John's Church, Woolston
Folio 1765
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev H Williams, Anglican
313 6 June 1918 Hirsch Margolish
Miriam Green
Hirsch Margolish
Miriam Green
πŸ’ 1918/1327
Bachelor
Spinster
Wool and Hide Dealer
40
35
Oxford
Christchurch
5 years
10 years
Registrar's Office, Christchurch 1766 6 June 1918 Registrar
No 313
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Hirsch Margolish Miriam Green
  πŸ’ 1918/1327
Condition Bachelor Spinster
Profession Wool and Hide Dealer
Age 40 35
Dwelling Place Oxford Christchurch
Length of Residence 5 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 1766
Consent
Date of Certificate 6 June 1918
Officiating Minister Registrar

Page 1997

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
314 6 June 1918 Lionel Claude Buckenham
Ella Louise Elvidge
Lionel Claude Buckenham
Ella Louisa Eldridge
πŸ’ 1918/1328
Bachelor
Spinster
Dairyman
Tailoress
24
23
Sydenham
Sydenham
4 years
17 years
St Saviours Church, Sydenham 1767 6 June 1918 Rev. H. B. Leach, Anglican
No 314
Date of Notice 6 June 1918
  Groom Bride
Names of Parties Lionel Claude Buckenham Ella Louise Elvidge
BDM Match (93%) Lionel Claude Buckenham Ella Louisa Eldridge
  πŸ’ 1918/1328
Condition Bachelor Spinster
Profession Dairyman Tailoress
Age 24 23
Dwelling Place Sydenham Sydenham
Length of Residence 4 years 17 years
Marriage Place St Saviours Church, Sydenham
Folio 1767
Consent
Date of Certificate 6 June 1918
Officiating Minister Rev. H. B. Leach, Anglican
315 7 June 1918 Norman Gilmore Paterson
Martha McCallum
Norman Gilmore Paterson
Martha McCallum
πŸ’ 1918/1329
Bachelor
Spinster
Soldier
Clerk
30
25
Christchurch
Christchurch
6 days
17 days
Knox Manse, Bealey Avenue, Christchurch 1768 7 June 1918 Rev. R. Erwin, Presbyterian
No 315
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Norman Gilmore Paterson Martha McCallum
  πŸ’ 1918/1329
Condition Bachelor Spinster
Profession Soldier Clerk
Age 30 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 17 days
Marriage Place Knox Manse, Bealey Avenue, Christchurch
Folio 1768
Consent
Date of Certificate 7 June 1918
Officiating Minister Rev. R. Erwin, Presbyterian
316 7 June 1918 Alexander Paterson
Elsie Victoria Wilson
Alexander Paterson
Elsie Victoria Wilson
πŸ’ 1918/2421
Divorced Decree Absolute dated September 21, 1916
Spinster
Doctor of Dental Surgery
Dentist
46
31
Christchurch
Wellington
25 years
Presbyterian Church, Kent Terrace, Wellington 2001 7 June 1918 Rev. Kennedy Elliott, Presbyterian
No 316
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Alexander Paterson Elsie Victoria Wilson
  πŸ’ 1918/2421
Condition Divorced Decree Absolute dated September 21, 1916 Spinster
Profession Doctor of Dental Surgery Dentist
Age 46 31
Dwelling Place Christchurch Wellington
Length of Residence 25 years
Marriage Place Presbyterian Church, Kent Terrace, Wellington
Folio 2001
Consent
Date of Certificate 7 June 1918
Officiating Minister Rev. Kennedy Elliott, Presbyterian
317 8 June 1918 Stanley Burdett Quaife
Olive Abigail McIlrath
Stanley Burdett Quaife
Olive Abigail McIlrath
πŸ’ 1918/1330
Bachelor
Spinster
Farmer
33
26
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 1769 8 June 1918 Registrar
No 317
Date of Notice 8 June 1918
  Groom Bride
Names of Parties Stanley Burdett Quaife Olive Abigail McIlrath
  πŸ’ 1918/1330
Condition Bachelor Spinster
Profession Farmer
Age 33 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 1769
Consent
Date of Certificate 8 June 1918
Officiating Minister Registrar
318 10 June 1918 George Bridge
Rose Margaret Smith
George Cridge
Rose Margaret Smith
πŸ’ 1918/1332
Bachelor
Spinster
Butcher
28
28
New Brighton
New Brighton
4 days
8 months
Church of England, New Brighton 1770 10 June 1918 Rev. H. H. Mathias, Anglican
No 318
Date of Notice 10 June 1918
  Groom Bride
Names of Parties George Bridge Rose Margaret Smith
BDM Match (96%) George Cridge Rose Margaret Smith
  πŸ’ 1918/1332
Condition Bachelor Spinster
Profession Butcher
Age 28 28
Dwelling Place New Brighton New Brighton
Length of Residence 4 days 8 months
Marriage Place Church of England, New Brighton
Folio 1770
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. H. H. Mathias, Anglican

Page 1998

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
319 10 June 1918 Sydney Frank Hubbard
Annie Bancroft
Sydney Frank Hubbard
Annie Bancroft
πŸ’ 1918/1333
Widower
Widow
Ship's Steward
52
38
Riccarton
St Albans
2 years
2 years
Registrar's Office Christchurch 1771 10 June 1918 Registrar
No 319
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Sydney Frank Hubbard Annie Bancroft
  πŸ’ 1918/1333
Condition Widower Widow
Profession Ship's Steward
Age 52 38
Dwelling Place Riccarton St Albans
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 1771
Consent
Date of Certificate 10 June 1918
Officiating Minister Registrar
320 10 June 1918 Alexander Aitken
Gertrude Johnston
Alexander Aitken
Gertrude Johnston
πŸ’ 1918/1334
Bachelor
Spinster
Iron Moulder
Milliner
31
27
Beckenham
Beckenham
16 years
27 years
St Paul's Church Christchurch 1772 10 June 1918 Rev. J. Paterson, Presbyterian
No 320
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Alexander Aitken Gertrude Johnston
  πŸ’ 1918/1334
Condition Bachelor Spinster
Profession Iron Moulder Milliner
Age 31 27
Dwelling Place Beckenham Beckenham
Length of Residence 16 years 27 years
Marriage Place St Paul's Church Christchurch
Folio 1772
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. J. Paterson, Presbyterian
321 10 June 1918 Arthur Frederic Woodall
Elizabeth Campbell
Arthur Frederic Woodall
Elizabeth Campbell
πŸ’ 1918/1335
Bachelor
Spinster
Labourer
47
42
Christchurch
Merivale
28 years
42 years
St Paul's Church Christchurch 1773 10 June 1918 Rev. J. Paterson, Presbyterian
No 321
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Arthur Frederic Woodall Elizabeth Campbell
  πŸ’ 1918/1335
Condition Bachelor Spinster
Profession Labourer
Age 47 42
Dwelling Place Christchurch Merivale
Length of Residence 28 years 42 years
Marriage Place St Paul's Church Christchurch
Folio 1773
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. J. Paterson, Presbyterian
322 11 June 1918 Robert George Gawler
Christina O'Callaghan
Robert George Gawler
Christina O'Callaghan
πŸ’ 1918/1336
Bachelor
Spinster
Farmer
Dressmaker
23
22
Upper Riccarton
Yaldhurst
3 years
16 years
St Peter's Church Riccarton 1774 11 June 1918 Rev. H. T. York, Anglican
No 322
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Robert George Gawler Christina O'Callaghan
  πŸ’ 1918/1336
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 22
Dwelling Place Upper Riccarton Yaldhurst
Length of Residence 3 years 16 years
Marriage Place St Peter's Church Riccarton
Folio 1774
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. H. T. York, Anglican
323 11 June 1918 Henry Francis Frederick Charles Smith
Ethel Maud Smart
Henry Francis Frederick Charles Smith
Ethel Maud Smart
πŸ’ 1918/1337
Bachelor
Spinster
Soldier (Packer)
Tailoress
31
32
Addington
Akaroa
3 days
30 years
St Saviour's Church Sydenham 1775 11 June 1918 Rev. H. S. Leach, Anglican
No 323
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Henry Francis Frederick Charles Smith Ethel Maud Smart
  πŸ’ 1918/1337
Condition Bachelor Spinster
Profession Soldier (Packer) Tailoress
Age 31 32
Dwelling Place Addington Akaroa
Length of Residence 3 days 30 years
Marriage Place St Saviour's Church Sydenham
Folio 1775
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev. H. S. Leach, Anglican

Page 1999

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
324 11 June 1918 Frederick Henry William Leigh
Louisa Dorcas Desmond
Frederick Henry William Leigh
Louisa Dorcas Desmond
πŸ’ 1918/2221
Bachelor
Spinster
Nurseryman
Tailoress
25
22
St Albans
Linwood
3 years
1 year
Church of the Good Shepherd Phillipstown 1776 11 June 1918 Rev C. A. Fraer, Anglican
No 324
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Frederick Henry William Leigh Louisa Dorcas Desmond
  πŸ’ 1918/2221
Condition Bachelor Spinster
Profession Nurseryman Tailoress
Age 25 22
Dwelling Place St Albans Linwood
Length of Residence 3 years 1 year
Marriage Place Church of the Good Shepherd Phillipstown
Folio 1776
Consent
Date of Certificate 11 June 1918
Officiating Minister Rev C. A. Fraer, Anglican
325 12 June 1918 James Christie
Mary Tucker
James Christie
Mary Tucker
πŸ’ 1918/2232
Bachelor
Widow August 1913
Station hand
71
63
Christchurch
Christchurch
1 month
1 month
Registrar's Office Christchurch 1777 12 June 1918 Registrar
No 325
Date of Notice 12 June 1918
  Groom Bride
Names of Parties James Christie Mary Tucker
  πŸ’ 1918/2232
Condition Bachelor Widow August 1913
Profession Station hand
Age 71 63
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 1 month
Marriage Place Registrar's Office Christchurch
Folio 1777
Consent
Date of Certificate 12 June 1918
Officiating Minister Registrar
326 12 June 1918 William John McLoughlin
Florence Amy Keats
William John McLoughlin
Florence Amy Keats
πŸ’ 1918/2239
Bachelor
Spinster
Tram Conductor
Waitress
29
25
Christchurch
Christchurch
12 years
11 years
St Michaels Church Christchurch 1778 12 June 1918 Rev C. E. Perry, Anglican
No 326
Date of Notice 12 June 1918
  Groom Bride
Names of Parties William John McLoughlin Florence Amy Keats
  πŸ’ 1918/2239
Condition Bachelor Spinster
Profession Tram Conductor Waitress
Age 29 25
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 11 years
Marriage Place St Michaels Church Christchurch
Folio 1778
Consent
Date of Certificate 12 June 1918
Officiating Minister Rev C. E. Perry, Anglican
327 14 June 1918 Victor William Johnston
Millie Priscilla McDonald
Victor William Johnston
Millie Priscilla McDonald
πŸ’ 1918/2240
Bachelor
Spinster
Labourer
Shop Assistant
21
24
Addington
Sydenham
21 years
24 years
Registrar's Office Christchurch 1779 14 June 1918 Registrar
No 327
Date of Notice 14 June 1918
  Groom Bride
Names of Parties Victor William Johnston Millie Priscilla McDonald
  πŸ’ 1918/2240
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 21 24
Dwelling Place Addington Sydenham
Length of Residence 21 years 24 years
Marriage Place Registrar's Office Christchurch
Folio 1779
Consent
Date of Certificate 14 June 1918
Officiating Minister Registrar
328 14 June 1918 George Albert Knight
Henrietta Eleanor Fisk
George Albert Knight
Henrietta Eleanor Fisk
πŸ’ 1918/2241
Bachelor
Widow August 1915
Dairy Farmer
Tobacconist
45
47
Christchurch
Christchurch
2 weeks
2 weeks
Registrar's Office Christchurch 1780 14 June 1918 Registrar
No 328
Date of Notice 14 June 1918
  Groom Bride
Names of Parties George Albert Knight Henrietta Eleanor Fisk
  πŸ’ 1918/2241
Condition Bachelor Widow August 1915
Profession Dairy Farmer Tobacconist
Age 45 47
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 1780
Consent
Date of Certificate 14 June 1918
Officiating Minister Registrar

Page 2000

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
329 15 June 1918 Samuel Garrett
Caroline Emma Annie Offwood
Samuel Garrett
Caroline Emma Annie Offwood
πŸ’ 1918/2242
Bachelor
Spinster
Casing Scraper
Machinist
34
23
Hornby
Sydenham
15 years
20 years
St Saviour's Church Sydenham 1781 15 June 1918 Rev. H. E. Leach Anglican
No 329
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Samuel Garrett Caroline Emma Annie Offwood
  πŸ’ 1918/2242
Condition Bachelor Spinster
Profession Casing Scraper Machinist
Age 34 23
Dwelling Place Hornby Sydenham
Length of Residence 15 years 20 years
Marriage Place St Saviour's Church Sydenham
Folio 1781
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. H. E. Leach Anglican
330 15 June 1918 Edward Royden Rogers
Edith Alice Bisman
Edward Royden Rogers
Edith Alice Bisman
πŸ’ 1918/2243
Bachelor
Spinster
Clerk
Clerk
26
24
Christchurch
Burwood
12 years
24 years
Wesley Church Fitzgerald Avenue Christchurch 1782 15 June 1918 Rev. C. P. Blamires Methodist
No 330
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Edward Royden Rogers Edith Alice Bisman
  πŸ’ 1918/2243
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 24
Dwelling Place Christchurch Burwood
Length of Residence 12 years 24 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 1782
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. C. P. Blamires Methodist
331 17 June 1918 John Clifford Metcalfe
Jean Washington
John Clifford Metcalfe
Jean Washington
πŸ’ 1918/2766
Widower March 10, 1909
Spinster
Shearer
45
38
Christchurch
Christchurch
4 days
1 month
Residence of Mrs W. Brown 7 Cheviot Street Spreydon 2333 17 June 1918 Rev. A. J. Thompson Presbyterian
No 331
Date of Notice 17 June 1918
  Groom Bride
Names of Parties John Clifford Metcalfe Jean Washington
  πŸ’ 1918/2766
Condition Widower March 10, 1909 Spinster
Profession Shearer
Age 45 38
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 month
Marriage Place Residence of Mrs W. Brown 7 Cheviot Street Spreydon
Folio 2333
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. A. J. Thompson Presbyterian
332 17 June 1918 Charles Leonard Dalzell
Phyllis Hazel Buick
Charles Leonard Dalzell
Phyllis Hazel Buick
πŸ’ 1918/2244
Bachelor
Spinster
Farmer
28
21
Christchurch
Christchurch
3 days
21 years
St Saviour's Church Sydenham 1783 17 June 1918 Rev. H. E. Leach Anglican
No 332
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Charles Leonard Dalzell Phyllis Hazel Buick
  πŸ’ 1918/2244
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 21 years
Marriage Place St Saviour's Church Sydenham
Folio 1783
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. H. E. Leach Anglican
333 17 June 1918 Walter Reynolds
Mary Rebecca Ward
Walter Reynolds
Mary Rebecca Ward
πŸ’ 1918/2245
Bachelor
Spinster
Carter
Shop Assistant
26
29
Christchurch
Christchurch
26 years
29 years
Methodist Church Linwood 1784 17 June 1918 Rev. L. Hudson Methodist
No 333
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Walter Reynolds Mary Rebecca Ward
  πŸ’ 1918/2245
Condition Bachelor Spinster
Profession Carter Shop Assistant
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 29 years
Marriage Place Methodist Church Linwood
Folio 1784
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. L. Hudson Methodist

Page 2001

District of Christchurch Quarter ending 30 June 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
334 17 June 1918 William George Deyell
Bertha May Jarvis
William George Deyell
Bertha May Jarvis
πŸ’ 1918/2222
Bachelor
Spinster
Cartage Contractor
Waitress
24
21
Sydenham
Linwood
24 years
1 year
St Saviour's Church Sydenham 1785 17 June 1918 Rev H. S. Leach, Anglican
No 334
Date of Notice 17 June 1918
  Groom Bride
Names of Parties William George Deyell Bertha May Jarvis
  πŸ’ 1918/2222
Condition Bachelor Spinster
Profession Cartage Contractor Waitress
Age 24 21
Dwelling Place Sydenham Linwood
Length of Residence 24 years 1 year
Marriage Place St Saviour's Church Sydenham
Folio 1785
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev H. S. Leach, Anglican
335 18 June 1918 William Charles Carson
Dorothy Eileen Shaw
William Charles Carson
Dorothy Eileen Shaw
πŸ’ 1918/2223
Bachelor
Spinster
Warehouseman
20
18
Linwood
Richmond
20 years
18 years
Anglican Church Avonside 1786 Frank Carson, Father; Arthur James Shaw, Father 18 June 1918 Rev O. Fitzgerald, Anglican
No 335
Date of Notice 18 June 1918
  Groom Bride
Names of Parties William Charles Carson Dorothy Eileen Shaw
  πŸ’ 1918/2223
Condition Bachelor Spinster
Profession Warehouseman
Age 20 18
Dwelling Place Linwood Richmond
Length of Residence 20 years 18 years
Marriage Place Anglican Church Avonside
Folio 1786
Consent Frank Carson, Father; Arthur James Shaw, Father
Date of Certificate 18 June 1918
Officiating Minister Rev O. Fitzgerald, Anglican
336 19 June 1918 Hubert P. Lodge
Elizabeth Coutts Rewley
Hubert Lodge
Elizabeth Coutts Reveley
πŸ’ 1918/2224
Bachelor
Spinster
Butcher
25
24
Linwood
Fendalton
20 years
1 year
St Michael's Church Christchurch 1787 19 June 1918 Rev C. G. Perry, Anglican
No 336
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Hubert P. Lodge Elizabeth Coutts Rewley
BDM Match (86%) Hubert Lodge Elizabeth Coutts Reveley
  πŸ’ 1918/2224
Condition Bachelor Spinster
Profession Butcher
Age 25 24
Dwelling Place Linwood Fendalton
Length of Residence 20 years 1 year
Marriage Place St Michael's Church Christchurch
Folio 1787
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev C. G. Perry, Anglican
337 19 June 1918 Thomas Stephen Percival
Eliza Jane Hopkinson
Thomas Stephen Percival
Eliza Jane Hopkinson
πŸ’ 1918/2225
Widower June 26 1904
Widow August 14 1916
Farmer
60
54
Christchurch
Christchurch
3 days
1 year
St John's Church Woolston 1788 19 June 1918 Rev H. Williams, Anglican
No 337
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Thomas Stephen Percival Eliza Jane Hopkinson
  πŸ’ 1918/2225
Condition Widower June 26 1904 Widow August 14 1916
Profession Farmer
Age 60 54
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 year
Marriage Place St John's Church Woolston
Folio 1788
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev H. Williams, Anglican
338 19 June 1918 John Shelton
Alma Jane Dale
John Skelton
Alma Jane Dale
πŸ’ 1918/2226
Bachelor
Spinster
Butcher
Machinist
25
22
Waltham
Sydenham
25 years
22 years
St Saviour's Church Sydenham 1789 19 June 1918 Rev H. S. Leach, Anglican
No 338
Date of Notice 19 June 1918
  Groom Bride
Names of Parties John Shelton Alma Jane Dale
BDM Match (96%) John Skelton Alma Jane Dale
  πŸ’ 1918/2226
Condition Bachelor Spinster
Profession Butcher Machinist
Age 25 22
Dwelling Place Waltham Sydenham
Length of Residence 25 years 22 years
Marriage Place St Saviour's Church Sydenham
Folio 1789
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev H. S. Leach, Anglican

More from this register