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 2002

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
339 20 June 1918 William Meikleham
Christina McAllister
William Meikleham
Christina McAllister
πŸ’ 1918/2227
Bachelor
Spinster
Clerk
33
39
Christchurch
Linwood
3 days
5 years
Presbyterian Manse, 346 Worcester Street, Linwood 1790 20 June 1918 Rev J. Paterson, Presbyterian
No 339
Date of Notice 20 June 1918
  Groom Bride
Names of Parties William Meikleham Christina McAllister
  πŸ’ 1918/2227
Condition Bachelor Spinster
Profession Clerk
Age 33 39
Dwelling Place Christchurch Linwood
Length of Residence 3 days 5 years
Marriage Place Presbyterian Manse, 346 Worcester Street, Linwood
Folio 1790
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev J. Paterson, Presbyterian
340 20 June 1918 Herbert James Gibson
Gertrude Annie Gee
Herbert James Gibson
Gertrude Annie Gee
πŸ’ 1918/2228
Bachelor
Spinster
Labourer
32
26
Linwood
Linwood
3 weeks
6 years
Anglican Church, Avonside 1791 20 June 1918 Rev V. FitzGerald, Anglican
No 340
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Herbert James Gibson Gertrude Annie Gee
  πŸ’ 1918/2228
Condition Bachelor Spinster
Profession Labourer
Age 32 26
Dwelling Place Linwood Linwood
Length of Residence 3 weeks 6 years
Marriage Place Anglican Church, Avonside
Folio 1791
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev V. FitzGerald, Anglican
341 22 June 1918 Cuthbert George Holland
Kathleen Nora Murphy
Cuthbert George Holland
Kathleen Cora Murphy
πŸ’ 1918/2229
Bachelor
Spinster
Motor Mechanic
21
18
New Brighton
New Brighton
21 years
18 years
St John's Church, Christchurch 1792 Joseph Henry Clistob, Guardian 22 June 1918 Rev P. J. Cocks, Anglican
No 341
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Cuthbert George Holland Kathleen Nora Murphy
BDM Match (98%) Cuthbert George Holland Kathleen Cora Murphy
  πŸ’ 1918/2229
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 18
Dwelling Place New Brighton New Brighton
Length of Residence 21 years 18 years
Marriage Place St John's Church, Christchurch
Folio 1792
Consent Joseph Henry Clistob, Guardian
Date of Certificate 22 June 1918
Officiating Minister Rev P. J. Cocks, Anglican
342 22 June 1918 William Plates
Lilian Gertrude Payne
William Slater
Lilian Gertrude Payne
πŸ’ 1918/2230
Bachelor
Spinster
Motorman
Cook
36
30
Christchurch
Christchurch
5 years
5 years
Residence of Rev P. N. Knight, 54 Chester Street, Christchurch 1793 22 June 1918 Rev P. N. Knight, Methodist
No 342
Date of Notice 22 June 1918
  Groom Bride
Names of Parties William Plates Lilian Gertrude Payne
BDM Match (93%) William Slater Lilian Gertrude Payne
  πŸ’ 1918/2230
Condition Bachelor Spinster
Profession Motorman Cook
Age 36 30
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 5 years
Marriage Place Residence of Rev P. N. Knight, 54 Chester Street, Christchurch
Folio 1793
Consent
Date of Certificate 22 June 1918
Officiating Minister Rev P. N. Knight, Methodist
343 24 June 1918 Alexander Finlay
Margaret Harrison
Alexander Finlay
Margaret Harrison
πŸ’ 1918/2231
Alexander Wray
Winifred Annie Harrison
πŸ’ 1918/3072
Bachelor
Spinster
Farm Labourer
Dressmaker
45
29
Christchurch
Christchurch
2 weeks
9 days
St Peter's Church, Woolston 1794 24 June 1918 Rev J. McDonald, Presbyterian
No 343
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Alexander Finlay Margaret Harrison
  πŸ’ 1918/2231
BDM Match (61%) Alexander Wray Winifred Annie Harrison
  πŸ’ 1918/3072
Condition Bachelor Spinster
Profession Farm Labourer Dressmaker
Age 45 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 9 days
Marriage Place St Peter's Church, Woolston
Folio 1794
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev J. McDonald, Presbyterian

Page 2003

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
344 24 June 1918 Cyril Richard Crocker
Anna Dorothea Becket Carmichael
Cyril Richard Crocker
Anna Dorothea Becker Carmichael
πŸ’ 1918/2233
Bachelor
Spinster
Bookbinder
Dressmaker
28
23
St Albans
Christchurch
5 years
7 years
St Pauls Church Christchurch 1795 24 June 1918 Rev. J. Paterson, Presbyterian
No 344
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Cyril Richard Crocker Anna Dorothea Becket Carmichael
BDM Match (98%) Cyril Richard Crocker Anna Dorothea Becker Carmichael
  πŸ’ 1918/2233
Condition Bachelor Spinster
Profession Bookbinder Dressmaker
Age 28 23
Dwelling Place St Albans Christchurch
Length of Residence 5 years 7 years
Marriage Place St Pauls Church Christchurch
Folio 1795
Consent
Date of Certificate 24 June 1918
Officiating Minister Rev. J. Paterson, Presbyterian
345 24 June 1918 Henry Theodore Spencer
Louisa Augusta Rice
Henry Theodore Spencer
Louisa Augusta Rice
πŸ’ 1918/2234
Bachelor
Previously married but not heard of husband for 8 years last past
Lineman
Artist
33
37
Christchurch
Christchurch
4 years
4 years
Registrar's Office Christchurch 1796 24 June 1918 Registrar
No 345
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Henry Theodore Spencer Louisa Augusta Rice
  πŸ’ 1918/2234
Condition Bachelor Previously married but not heard of husband for 8 years last past
Profession Lineman Artist
Age 33 37
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 1796
Consent
Date of Certificate 24 June 1918
Officiating Minister Registrar
346 26 June 1918 William Rogers
Ellen Lucas
William Rogers
Ellen Lucas
πŸ’ 1918/2235
Bachelor
Spinster
Barrister
Confectioner
38
46
Heathcote
Heathcote
3 years
5 years
St Mary's Church Heathcote 1797 26 June 1918 Rev. H. Williams, Anglican
No 346
Date of Notice 26 June 1918
  Groom Bride
Names of Parties William Rogers Ellen Lucas
  πŸ’ 1918/2235
Condition Bachelor Spinster
Profession Barrister Confectioner
Age 38 46
Dwelling Place Heathcote Heathcote
Length of Residence 3 years 5 years
Marriage Place St Mary's Church Heathcote
Folio 1797
Consent
Date of Certificate 26 June 1918
Officiating Minister Rev. H. Williams, Anglican
347 27 June 1918 Cyril William Matthew Gass
Frances Maud Bach
Cyril William Matthew Fass
Frances Maud Hack
πŸ’ 1918/2236
Bachelor
Spinster
Plumber
21
25
Christchurch
Christchurch
21 years
3 years
Registrar's Office Christchurch 1798 27 June 1918 Registrar
No 347
Date of Notice 27 June 1918
  Groom Bride
Names of Parties Cyril William Matthew Gass Frances Maud Bach
BDM Match (92%) Cyril William Matthew Fass Frances Maud Hack
  πŸ’ 1918/2236
Condition Bachelor Spinster
Profession Plumber
Age 21 25
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 1798
Consent
Date of Certificate 27 June 1918
Officiating Minister Registrar
348 28 June 1918 William Jacques
Theresa Agnes Lavin
William Jacques
Theresa Agnes Lavin
πŸ’ 1918/3526
Widower July 16, 1911.
Spinster
Clerk of Works
68
46
Christchurch
Sumner Christchurch
40 years
3 years
Roman Catholic Cathedral Christchurch 2911 28 June 1918 Rev. J. Long, Roman Catholic
No 348
Date of Notice 28 June 1918
  Groom Bride
Names of Parties William Jacques Theresa Agnes Lavin
  πŸ’ 1918/3526
Condition Widower July 16, 1911. Spinster
Profession Clerk of Works
Age 68 46
Dwelling Place Christchurch Sumner Christchurch
Length of Residence 40 years 3 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 2911
Consent
Date of Certificate 28 June 1918
Officiating Minister Rev. J. Long, Roman Catholic

Page 2004

District of Christchurch Quarter ending 30 June 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
349 29 June 1918 Maurice Knight
May Ruth Oakley
Maurice Knight
May Ruth Oakley
πŸ’ 1918/2237
Bachelor
Spinster
Station Manager
27
31
Spreydon
Christchurch
16 years
31 years
Church of Christ, Moorhouse Avenue, Christchurch 1799 29 June 1918 Rev. J. G. Moore, Congregationalist
No 349
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Maurice Knight May Ruth Oakley
  πŸ’ 1918/2237
Condition Bachelor Spinster
Profession Station Manager
Age 27 31
Dwelling Place Spreydon Christchurch
Length of Residence 16 years 31 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 1799
Consent
Date of Certificate 29 June 1918
Officiating Minister Rev. J. G. Moore, Congregationalist
350 29 June 1918 Robert William Heesp
Bess Hinton
Robert William Hesp
Bess Hinton
πŸ’ 1918/2238
Bachelor
Widow July 8, 1915
Labourer
44
41
Templeton
Templeton
36 years
15 years
Registrar's Office, Christchurch 1800 29 June 1918 Registrar
No 350
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Robert William Heesp Bess Hinton
BDM Match (98%) Robert William Hesp Bess Hinton
  πŸ’ 1918/2238
Condition Bachelor Widow July 8, 1915
Profession Labourer
Age 44 41
Dwelling Place Templeton Templeton
Length of Residence 36 years 15 years
Marriage Place Registrar's Office, Christchurch
Folio 1800
Consent
Date of Certificate 29 June 1918
Officiating Minister Registrar
351 29 June 1918 Edward Carlton Home
Catherine Bolton
Edward Tarlton Horne
Catherine Bolton
πŸ’ 1918/2246
Bachelor
Spinster
Gardener
34
33
Sydenham
Christchurch
6 months
2 years
Registrar's Office, Christchurch 1801 29 June 1918 Registrar
No 351
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Edward Carlton Home Catherine Bolton
BDM Match (93%) Edward Tarlton Horne Catherine Bolton
  πŸ’ 1918/2246
Condition Bachelor Spinster
Profession Gardener
Age 34 33
Dwelling Place Sydenham Christchurch
Length of Residence 6 months 2 years
Marriage Place Registrar's Office, Christchurch
Folio 1801
Consent
Date of Certificate 29 June 1918
Officiating Minister Registrar

Page 2005

District of Christchurch Quarter ending 30 September 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
352 1 July 1918 Clifford Jennings
Annie Elizabeth Dunne
Clifford Jennings
Annie Elizabeth Dunne
πŸ’ 1918/1419
Bachelor
Widow 2 June 1912
Soldier
22
31
Christchurch
Christchurch
1 day
6 days
St. Savior's Church Sydenham 3357 1 July 1918 Reverend H. B. Leach Anglican
No 352
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Clifford Jennings Annie Elizabeth Dunne
  πŸ’ 1918/1419
Condition Bachelor Widow 2 June 1912
Profession Soldier
Age 22 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 6 days
Marriage Place St. Savior's Church Sydenham
Folio 3357
Consent
Date of Certificate 1 July 1918
Officiating Minister Reverend H. B. Leach Anglican
353 1 July 1918 Alfred Marquet
Lilian Georgina Jeffery
Alfred Marquet
Lilian Georgina Jeffery
πŸ’ 1918/1420
Bachelor
Spinster
Candlemaker
Costumier
26
22
Woolston
Linwood
26 years
12 years
Wesley Church Fitzgerald Avenue Christchurch 3358 1 July 1918 Reverend F. Copeland Methodist
No 353
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Alfred Marquet Lilian Georgina Jeffery
  πŸ’ 1918/1420
Condition Bachelor Spinster
Profession Candlemaker Costumier
Age 26 22
Dwelling Place Woolston Linwood
Length of Residence 26 years 12 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 3358
Consent
Date of Certificate 1 July 1918
Officiating Minister Reverend F. Copeland Methodist
354 1 July 1918 William Leonard Field
Olive Louisa May Weaver
William Leonard Field
Olive Louisa May Weaver
πŸ’ 1918/1421
Bachelor
Spinster
Joiner
Tailoress
26
19
Spreydon
Christchurch
26 years
19 years
Registrar's Office Christchurch 3359 Grace Hartnell formerly Weaver Mother 1 July 1918 Registrar
No 354
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William Leonard Field Olive Louisa May Weaver
  πŸ’ 1918/1421
Condition Bachelor Spinster
Profession Joiner Tailoress
Age 26 19
Dwelling Place Spreydon Christchurch
Length of Residence 26 years 19 years
Marriage Place Registrar's Office Christchurch
Folio 3359
Consent Grace Hartnell formerly Weaver Mother
Date of Certificate 1 July 1918
Officiating Minister Registrar
355 1 July 1918 Horace Harrison
Mabel Ellen Rosewarne
Horace Harrison
Mabel Ellen Rosewarne
πŸ’ 1918/1398
Bachelor
Spinster
Salesman
Chemist's Assistant
27
24
St Albans
Sydenham
9 months
8 months
Baptist Church Spreydon 3360 1 July 1918 Reverend W. G. Macchattie Baptist
No 355
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Horace Harrison Mabel Ellen Rosewarne
  πŸ’ 1918/1398
Condition Bachelor Spinster
Profession Salesman Chemist's Assistant
Age 27 24
Dwelling Place St Albans Sydenham
Length of Residence 9 months 8 months
Marriage Place Baptist Church Spreydon
Folio 3360
Consent
Date of Certificate 1 July 1918
Officiating Minister Reverend W. G. Macchattie Baptist
356 2 July 1918 Samuel Charles Pilbrow
Daisy Eliza Crawshaw
Samuel Charles Pilbrow
Daisy Eliza Crawshaw
πŸ’ 1918/1399
Bachelor
Spinster
Farmer
34
22
Papanui
Christchurch
3 days
3 days
Church of England Papanui 3361 2 July 1918 Reverend W. H. Orbell Anglican
No 356
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Samuel Charles Pilbrow Daisy Eliza Crawshaw
  πŸ’ 1918/1399
Condition Bachelor Spinster
Profession Farmer
Age 34 22
Dwelling Place Papanui Christchurch
Length of Residence 3 days 3 days
Marriage Place Church of England Papanui
Folio 3361
Consent
Date of Certificate 2 July 1918
Officiating Minister Reverend W. H. Orbell Anglican

Page 2006

District of Christchurch Quarter ending 30 September 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
357 2 July 1918 James Hogan
Violet Thomson
James Hogan
Violet Thomson
πŸ’ 1918/1400
Bachelor
Spinster
Fireman
35
23
Christchurch
Christchurch
1 year
23 years
St John's Church, Christchurch 3362 2 July 1918 Rev P. J. Cocks, Anglican
No 357
Date of Notice 2 July 1918
  Groom Bride
Names of Parties James Hogan Violet Thomson
  πŸ’ 1918/1400
Condition Bachelor Spinster
Profession Fireman
Age 35 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 23 years
Marriage Place St John's Church, Christchurch
Folio 3362
Consent
Date of Certificate 2 July 1918
Officiating Minister Rev P. J. Cocks, Anglican
358 3 July 1918 Angus Llewellyn Trumpet
Gladys Winifred Harman
Angus Llewellyn Trumper
Gladys Winnifred Harman
πŸ’ 1918/1401
Bachelor
Spinster
Shepherd
Cook
21
20
Christchurch
Sydenham, Christchurch
3 days
2 weeks
St John's Church, Christchurch 3363 Harry Cornelius Harman, father 3 July 1918 Rev P. J. Cocks, Anglican
No 358
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Angus Llewellyn Trumpet Gladys Winifred Harman
BDM Match (96%) Angus Llewellyn Trumper Gladys Winnifred Harman
  πŸ’ 1918/1401
Condition Bachelor Spinster
Profession Shepherd Cook
Age 21 20
Dwelling Place Christchurch Sydenham, Christchurch
Length of Residence 3 days 2 weeks
Marriage Place St John's Church, Christchurch
Folio 3363
Consent Harry Cornelius Harman, father
Date of Certificate 3 July 1918
Officiating Minister Rev P. J. Cocks, Anglican
359 3 July 1918 Reuben Thomas Greenhill
Olive May Coombes
Reuben Thomas Greenhill
Olive May Coomber
πŸ’ 1918/1402
Bachelor
Spinster
Carpenter
School teacher
28
29
Christchurch
Christchurch
3 days
3 days
St Augustine's Church, Cashmere Hills 3364 3 July 1918 Rev H. S. Leach, Anglican
No 359
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Reuben Thomas Greenhill Olive May Coombes
BDM Match (97%) Reuben Thomas Greenhill Olive May Coomber
  πŸ’ 1918/1402
Condition Bachelor Spinster
Profession Carpenter School teacher
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Augustine's Church, Cashmere Hills
Folio 3364
Consent
Date of Certificate 3 July 1918
Officiating Minister Rev H. S. Leach, Anglican
360 3 July 1918 John Daly
Olivia Dorcas Rathbon
John Daly
Olivia Dorcas Rathbon
πŸ’ 1918/1403
Bachelor
Spinster
Soldier
Tailoress
29
24
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 3365 3 July 1918 Registrar
No 360
Date of Notice 3 July 1918
  Groom Bride
Names of Parties John Daly Olivia Dorcas Rathbon
  πŸ’ 1918/1403
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 3365
Consent
Date of Certificate 3 July 1918
Officiating Minister Registrar
361 3 July 1918 Walter George Small
Ivy Louise Treuse
Walter George Small
Ivy Louise Trerise
πŸ’ 1918/1404
Bachelor
Spinster
Tramway Employee
Dressmaker
30
24
St Albans
Woolston
30 years
24 years
Methodist Church, Opawa 3366 3 July 1918 Rev J. Copeland, Methodist
No 361
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Walter George Small Ivy Louise Treuse
BDM Match (94%) Walter George Small Ivy Louise Trerise
  πŸ’ 1918/1404
Condition Bachelor Spinster
Profession Tramway Employee Dressmaker
Age 30 24
Dwelling Place St Albans Woolston
Length of Residence 30 years 24 years
Marriage Place Methodist Church, Opawa
Folio 3366
Consent
Date of Certificate 3 July 1918
Officiating Minister Rev J. Copeland, Methodist

Page 2007

District of Christchurch Quarter ending 30 September 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
362 03 July 1918 Richard James French
Flora Burley
Richard James French
Flora Burley
πŸ’ 1918/1405
Bachelor
Spinster
Motorman
Dressmaker
25
25
Christchurch
Christchurch
2 years
3 months
St Davids Manse Sydenham 3367 03 July 1918 Rev C. Murray Presbyterian
No 362
Date of Notice 03 July 1918
  Groom Bride
Names of Parties Richard James French Flora Burley
  πŸ’ 1918/1405
Condition Bachelor Spinster
Profession Motorman Dressmaker
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 months
Marriage Place St Davids Manse Sydenham
Folio 3367
Consent
Date of Certificate 03 July 1918
Officiating Minister Rev C. Murray Presbyterian
363 04 July 1918 Harold Alfred Barber
Lilian Emily Woodham
Harold Alfred Dawber
Lilian Emily Woodham
πŸ’ 1918/1406
Bachelor
Spinster
Soldier
Clerk
21
27
Christchurch
Christchurch
7 days
27 years
Congregational Church Linwood 3368 04 July 1918 Rev H. A. Job Congregationalist
No 363
Date of Notice 04 July 1918
  Groom Bride
Names of Parties Harold Alfred Barber Lilian Emily Woodham
BDM Match (95%) Harold Alfred Dawber Lilian Emily Woodham
  πŸ’ 1918/1406
Condition Bachelor Spinster
Profession Soldier Clerk
Age 21 27
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 27 years
Marriage Place Congregational Church Linwood
Folio 3368
Consent
Date of Certificate 04 July 1918
Officiating Minister Rev H. A. Job Congregationalist
364 04 July 1918 Clarence Edward Keys
Ruby Victoria Pengelly
Clarence Edward Keys
Ruby Victoria Pengelly
πŸ’ 1918/1407
Bachelor
Spinster
Decorator
Dressmaker
21
24
St Albans
Linwood
9 years
5 years
Roman Catholic Cathedral Christchurch 3369 04 July 1918 Rev M. J. Fogarty Roman Catholic
No 364
Date of Notice 04 July 1918
  Groom Bride
Names of Parties Clarence Edward Keys Ruby Victoria Pengelly
  πŸ’ 1918/1407
Condition Bachelor Spinster
Profession Decorator Dressmaker
Age 21 24
Dwelling Place St Albans Linwood
Length of Residence 9 years 5 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3369
Consent
Date of Certificate 04 July 1918
Officiating Minister Rev M. J. Fogarty Roman Catholic
365 05 July 1918 Leslie Middleton Davies
Ethel Isabel Salway
Leslie Middleton Davies
Ethel Isabel Salway
πŸ’ 1918/1409
Widower 17 April 1916
Spinster
Salesman
28
20
Spreydon
Spreydon
1 year
6 years
St Pauls Church Christchurch 3370 Benjamin George Salway Father 05 July 1918 Rev J. Paterson Presbyterian
No 365
Date of Notice 05 July 1918
  Groom Bride
Names of Parties Leslie Middleton Davies Ethel Isabel Salway
  πŸ’ 1918/1409
Condition Widower 17 April 1916 Spinster
Profession Salesman
Age 28 20
Dwelling Place Spreydon Spreydon
Length of Residence 1 year 6 years
Marriage Place St Pauls Church Christchurch
Folio 3370
Consent Benjamin George Salway Father
Date of Certificate 05 July 1918
Officiating Minister Rev J. Paterson Presbyterian
366 06 July 1918 Matthew Metcalfe
Jeannie Templeton
Matthew Metcalfe
Jeannie Templeton
πŸ’ 1918/1410
Widower May 11, 1911
Spinster
Miner
36
25
Christchurch
Christchurch
6 months
10 years
Registrar's Office Christchurch 3371 06 July 1918 Registrar
No 366
Date of Notice 06 July 1918
  Groom Bride
Names of Parties Matthew Metcalfe Jeannie Templeton
  πŸ’ 1918/1410
Condition Widower May 11, 1911 Spinster
Profession Miner
Age 36 25
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 10 years
Marriage Place Registrar's Office Christchurch
Folio 3371
Consent
Date of Certificate 06 July 1918
Officiating Minister Registrar

Page 2008

District of Christchurch Quarter ending 30 September 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
367 6 July 1918 Edwin Douglas Pullon
Rosalind Jean Hamilton
Edwin Douglas Pullon
Rosalind Jean Hamilton
πŸ’ 1918/1411
Bachelor
Spinster
Army Officer
28
26
Christchurch
Christchurch
6 weeks
12 years
St. Paul's Church, Christchurch 3372 6 July 1918 Rev. J. Paterson, Presbyterian
No 367
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Edwin Douglas Pullon Rosalind Jean Hamilton
  πŸ’ 1918/1411
Condition Bachelor Spinster
Profession Army Officer
Age 28 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 12 years
Marriage Place St. Paul's Church, Christchurch
Folio 3372
Consent
Date of Certificate 6 July 1918
Officiating Minister Rev. J. Paterson, Presbyterian
368 6 July 1918 Frederick Dray
Sarah Alice Coventry
Frederick Dray
Sarah Alice Coventry
πŸ’ 1918/5294
Bachelor
Spinster
House Decorator
Machinist
28
18
Sydenham
Sydenham
5 weeks
17 years
Spiritualist's Church, Orange Hall, Worcester Street, Christchurch 4835 Arthur Ernest Coventry, Father 6 July 1918 Mr. C. B. Morris, Spiritualist
No 368
Date of Notice 6 July 1918
  Groom Bride
Names of Parties Frederick Dray Sarah Alice Coventry
  πŸ’ 1918/5294
Condition Bachelor Spinster
Profession House Decorator Machinist
Age 28 18
Dwelling Place Sydenham Sydenham
Length of Residence 5 weeks 17 years
Marriage Place Spiritualist's Church, Orange Hall, Worcester Street, Christchurch
Folio 4835
Consent Arthur Ernest Coventry, Father
Date of Certificate 6 July 1918
Officiating Minister Mr. C. B. Morris, Spiritualist
369 8 July 1918 Stuart Forbes Williams
Lilian Ernestine Ethel Hill
Stuart Forbes Williams
Lilian Ernestine Ethel Hill
πŸ’ 1918/1412
Bachelor
Spinster
Soldier
20
20
Christchurch
Christchurch
3 days
11 years
St. Mary's Church, Merivale, Christchurch 3373 William Forbes Williams, Father; Elizabeth Coe, Guardian 8 July 1918 Rev. P. B. Haggitt, Anglican
No 369
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Stuart Forbes Williams Lilian Ernestine Ethel Hill
  πŸ’ 1918/1412
Condition Bachelor Spinster
Profession Soldier
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 11 years
Marriage Place St. Mary's Church, Merivale, Christchurch
Folio 3373
Consent William Forbes Williams, Father; Elizabeth Coe, Guardian
Date of Certificate 8 July 1918
Officiating Minister Rev. P. B. Haggitt, Anglican
370 8 July 1918 Roland Taylor
Vivienne Isabel Thurman Pascoe
Roland Taylor
Vivienne Isabel Thurman Pascoe
πŸ’ 1918/1413
Bachelor
Spinster
Farmer
Clerk
30
32
Avonside
St. Albans
4 days
16 years
St. Mary's Church, Merivale, Christchurch 3374 8 July 1918 Rev. P. B. Haggitt, Anglican
No 370
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Roland Taylor Vivienne Isabel Thurman Pascoe
  πŸ’ 1918/1413
Condition Bachelor Spinster
Profession Farmer Clerk
Age 30 32
Dwelling Place Avonside St. Albans
Length of Residence 4 days 16 years
Marriage Place St. Mary's Church, Merivale, Christchurch
Folio 3374
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev. P. B. Haggitt, Anglican
371 8 July 1918 David Barlass
Lottie Louisa Fowler
David Barlass
Lottie Louisa Fowler
πŸ’ 1918/1414
Bachelor
Spinster
Plumber
Costumier
23
27
Christchurch
Christchurch
4 days
15 years
Seventh-day Adventist Church, Barbadoes St., Christchurch 3375 8 July 1918 Pastor H. E. Letts, Seventh-day Adventist
No 371
Date of Notice 8 July 1918
  Groom Bride
Names of Parties David Barlass Lottie Louisa Fowler
  πŸ’ 1918/1414
Condition Bachelor Spinster
Profession Plumber Costumier
Age 23 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 15 years
Marriage Place Seventh-day Adventist Church, Barbadoes St., Christchurch
Folio 3375
Consent
Date of Certificate 8 July 1918
Officiating Minister Pastor H. E. Letts, Seventh-day Adventist

Page 2009

District of Christchurch Quarter ending 30 September 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
372 9 July 1918 Joseph Ernest Nicholson
Margaret Meta Catherine Boscher
Joseph Ernest Nicholson
Margaret Meta Catherine Boschen Hooper
πŸ’ 1918/3895
Bachelor
Divorced
Chemist
Dressmaker
32
31
Christchurch
Papanui
6 years
Life
Methodist Church Durham Street Christchurch 3376 9 July 1918 Rev P. N. Knight Methodist
No 372
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Joseph Ernest Nicholson Margaret Meta Catherine Boscher
BDM Match (91%) Joseph Ernest Nicholson Margaret Meta Catherine Boschen Hooper
  πŸ’ 1918/3895
Condition Bachelor Divorced
Profession Chemist Dressmaker
Age 32 31
Dwelling Place Christchurch Papanui
Length of Residence 6 years Life
Marriage Place Methodist Church Durham Street Christchurch
Folio 3376
Consent
Date of Certificate 9 July 1918
Officiating Minister Rev P. N. Knight Methodist
373 9 July 1918 Gilbert Berthon Brown
Lavinia Louisa Horne
Gilbert Berthon Brown
Louisa Lavinia Horne
πŸ’ 1918/3906
Bachelor
Spinster
Salesman
Saleswoman
36
30
Fendalton
St Albans
25 years
16 years
Holy Trinity Church Avonside Christchurch 3377 9 July 1918 Rev U. Fitzgerald Anglican
No 373
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Gilbert Berthon Brown Lavinia Louisa Horne
BDM Match (80%) Gilbert Berthon Brown Louisa Lavinia Horne
  πŸ’ 1918/3906
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 36 30
Dwelling Place Fendalton St Albans
Length of Residence 25 years 16 years
Marriage Place Holy Trinity Church Avonside Christchurch
Folio 3377
Consent
Date of Certificate 9 July 1918
Officiating Minister Rev U. Fitzgerald Anglican
374 9 July 1918 William Joshua Shearman
Emily Harrison
William Joshua Shearman
Emily Harrison
πŸ’ 1918/3913
Bachelor
Spinster
Independent Means
45
26
St Albans
St Albans
12 years
18 years
St Matthew's Church Christchurch 3378 9 July 1918 Rev H. Hoare Anglican
No 374
Date of Notice 9 July 1918
  Groom Bride
Names of Parties William Joshua Shearman Emily Harrison
  πŸ’ 1918/3913
Condition Bachelor Spinster
Profession Independent Means
Age 45 26
Dwelling Place St Albans St Albans
Length of Residence 12 years 18 years
Marriage Place St Matthew's Church Christchurch
Folio 3378
Consent
Date of Certificate 9 July 1918
Officiating Minister Rev H. Hoare Anglican
375 10 July 1918 Leonard Arthur George Victor Straw
Gertrude Jane Rodgers
Leonard Arthur George Victor Craw
Gertrude Jane Rodgers
πŸ’ 1918/3914
Bachelor
Spinster
Farmer
31
19
Christchurch
Riccarton
3 days
3 months
St James' Church Riccarton 3379 Daniel McLay Rodgers, Father 10 July 1918 Rev G. W. Christian Anglican
No 375
Date of Notice 10 July 1918
  Groom Bride
Names of Parties Leonard Arthur George Victor Straw Gertrude Jane Rodgers
BDM Match (97%) Leonard Arthur George Victor Craw Gertrude Jane Rodgers
  πŸ’ 1918/3914
Condition Bachelor Spinster
Profession Farmer
Age 31 19
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 3 months
Marriage Place St James' Church Riccarton
Folio 3379
Consent Daniel McLay Rodgers, Father
Date of Certificate 10 July 1918
Officiating Minister Rev G. W. Christian Anglican
376 10 July 1918 Alexander Andrew Graham
Alice Maud Wills
Alexander Andrew Graham
Alice Maud Wills
πŸ’ 1918/3915
Bachelor
Spinster
Railway Porter
Pastrycook Decorator
27
32
Woolston
Christchurch
26 years
32 years
St Michael's Church Christchurch 3380 10 July 1918 Rev C. E. Perry Anglican
No 376
Date of Notice 10 July 1918
  Groom Bride
Names of Parties Alexander Andrew Graham Alice Maud Wills
  πŸ’ 1918/3915
Condition Bachelor Spinster
Profession Railway Porter Pastrycook Decorator
Age 27 32
Dwelling Place Woolston Christchurch
Length of Residence 26 years 32 years
Marriage Place St Michael's Church Christchurch
Folio 3380
Consent
Date of Certificate 10 July 1918
Officiating Minister Rev C. E. Perry Anglican

Page 2010

District of Christchurch Quarter ending 30 September 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
377 13 July 1918 Gerald Kennard
Lilian Gertrude Brand
Gerald Kennard
Lilian Gertrude Brand
πŸ’ 1918/4509
Bachelor
Spinster
Farmer
27
24
St. Albans
St. Albans
1 week
1 year
Residence of Rev. J. Cocker 227 Cambridge Terrace Christchurch 4025 13 July 1918 Rev J Cocker Methodist
No 377
Date of Notice 13 July 1918
  Groom Bride
Names of Parties Gerald Kennard Lilian Gertrude Brand
  πŸ’ 1918/4509
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place St. Albans St. Albans
Length of Residence 1 week 1 year
Marriage Place Residence of Rev. J. Cocker 227 Cambridge Terrace Christchurch
Folio 4025
Consent
Date of Certificate 13 July 1918
Officiating Minister Rev J Cocker Methodist
378 15 July 1918 Thomas James Houston
May Paterson
Thomas James Houston
May Paterson
πŸ’ 1918/3916
Bachelor
Spinster
Butcher
25
20
Addington
Sydenham
3 years
20 years
St Mary's Church Addington 3381 Agnes Sarah Paterson Mother. 15 July 1918 Rev. W. S. Bean Anglican
No 378
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Thomas James Houston May Paterson
  πŸ’ 1918/3916
Condition Bachelor Spinster
Profession Butcher
Age 25 20
Dwelling Place Addington Sydenham
Length of Residence 3 years 20 years
Marriage Place St Mary's Church Addington
Folio 3381
Consent Agnes Sarah Paterson Mother.
Date of Certificate 15 July 1918
Officiating Minister Rev. W. S. Bean Anglican
379 15 July 1918 Hugh Lycett Evans
Winifred Hope Wilkinson
Hugh Lycett Evans
Winifred Hope Wilkinson
πŸ’ 1918/3917
Bachelor
Spinster
Engineer
33
28
Papanui
St Albans
12 years
2 years
St Paul's Church Papanui 3382 15 July 1918 Rev W. H. Orbell Anglican
No 379
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Hugh Lycett Evans Winifred Hope Wilkinson
  πŸ’ 1918/3917
Condition Bachelor Spinster
Profession Engineer
Age 33 28
Dwelling Place Papanui St Albans
Length of Residence 12 years 2 years
Marriage Place St Paul's Church Papanui
Folio 3382
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev W. H. Orbell Anglican
380 15 July 1918 Edwin Truman Taylor
Lucy Agnes Yates
Edwin Truman Taylor
Lucy Agnes Watts
πŸ’ 1918/3918
Bachelor
Spinster
Clerk
22
25
Riccarton
Spreydon
12 years
7 years
St Saviour's Church Sydenham 3383 15 July 1918 Rev H. S. Leach Anglican
No 380
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Edwin Truman Taylor Lucy Agnes Yates
BDM Match (94%) Edwin Truman Taylor Lucy Agnes Watts
  πŸ’ 1918/3918
Condition Bachelor Spinster
Profession Clerk
Age 22 25
Dwelling Place Riccarton Spreydon
Length of Residence 12 years 7 years
Marriage Place St Saviour's Church Sydenham
Folio 3383
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev H. S. Leach Anglican
381 15 July 1918 Archibald Leslie Nugent
Edith Phillipa Bowman
Archibald Leslie Nugent
Edith Phillipa Bowman
πŸ’ 1918/3919
Bachelor
Spinster
Artificial Limb Specialist
Milliner
27
23
Christchurch
Christchurch
2 years
23 years
Methodist Parsonage 54 Chester St Christchurch 3384 15 July 1918 Rev B. F. Knight Methodist
No 381
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Archibald Leslie Nugent Edith Phillipa Bowman
  πŸ’ 1918/3919
Condition Bachelor Spinster
Profession Artificial Limb Specialist Milliner
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 23 years
Marriage Place Methodist Parsonage 54 Chester St Christchurch
Folio 3384
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev B. F. Knight Methodist

Page 2011

District of Christchurch Quarter ending 30 September 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
382 15 July 1918 Albert Ernest Charles Lange
Violet Annie Donald
Albert Ernest Charles Lange
Violet Annie Donald
πŸ’ 1918/3896
Bachelor
Spinster
Farm Labourer
18
18
St Albans
Papanui
14 years
9 years
Knox Church Bealey Avenue Christchurch 3385 Ernest William Frederick Lange Father. William Jamieson Donald Father. 15 July 1918 Rev R. Erwin Presbyterian
No 382
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Albert Ernest Charles Lange Violet Annie Donald
  πŸ’ 1918/3896
Condition Bachelor Spinster
Profession Farm Labourer
Age 18 18
Dwelling Place St Albans Papanui
Length of Residence 14 years 9 years
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 3385
Consent Ernest William Frederick Lange Father. William Jamieson Donald Father.
Date of Certificate 15 July 1918
Officiating Minister Rev R. Erwin Presbyterian
383 15 July 1918 Stanley Kruse
Doris Elizabeth Schumacher
Stanley Kruse
Doris Elizabeth Schumacher
πŸ’ 1918/3897
Bachelor
Spinster
French Polisher
24
22
Papanui
Papanui
22 years
22 years
Presbyterian Church Papanui 3386 15 July 1918 Rev D. D. Rodger Presbyterian
No 383
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Stanley Kruse Doris Elizabeth Schumacher
  πŸ’ 1918/3897
Condition Bachelor Spinster
Profession French Polisher
Age 24 22
Dwelling Place Papanui Papanui
Length of Residence 22 years 22 years
Marriage Place Presbyterian Church Papanui
Folio 3386
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev D. D. Rodger Presbyterian
384 15 July 1918 Henry Edward Goldbeck
Elsie Maggie Isabell Firth
Henry Edward Coldbeck
Elsie Maggie Isabell Firth
πŸ’ 1918/3898
Widower June 2, 1913
Spinster
Carpenter
Nurse
55
40
Sydenham
Cashmere Hills
16 years
6 months
St Saviour's Church Sydenham 3387 15 July 1918 Rev H. S. Leach Anglican
No 384
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Henry Edward Goldbeck Elsie Maggie Isabell Firth
BDM Match (98%) Henry Edward Coldbeck Elsie Maggie Isabell Firth
  πŸ’ 1918/3898
Condition Widower June 2, 1913 Spinster
Profession Carpenter Nurse
Age 55 40
Dwelling Place Sydenham Cashmere Hills
Length of Residence 16 years 6 months
Marriage Place St Saviour's Church Sydenham
Folio 3387
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev H. S. Leach Anglican
385 15 July 1918 Frederick Maynard Spellerberg
Edith Iris Prince
Frederick Maynard Spellerberg
Edith Iris Prince
πŸ’ 1918/3899
Widower November 12, 1916
Spinster
Company Manager
34
28
Christchurch
Christchurch
3 days
Life
St John's Church Christchurch 3388 15 July 1918 Rev P. J. Cocks Anglican
No 385
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Frederick Maynard Spellerberg Edith Iris Prince
  πŸ’ 1918/3899
Condition Widower November 12, 1916 Spinster
Profession Company Manager
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place St John's Church Christchurch
Folio 3388
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev P. J. Cocks Anglican
386 15 July 1918 Albert Harold Clark
Marie Christina Newton
Albert Harold Clark
Manie Christina Newton
πŸ’ 1918/3900
Bachelor
Spinster
Farmer
37
19
Greenpark
Greenpark
4 months
5 months
St Mark's Church Greenpark 3389 Walter Rowland Newton Father. 15 July 1918 Rev H. A. Wilkinson Anglican
No 386
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Albert Harold Clark Marie Christina Newton
BDM Match (98%) Albert Harold Clark Manie Christina Newton
  πŸ’ 1918/3900
Condition Bachelor Spinster
Profession Farmer
Age 37 19
Dwelling Place Greenpark Greenpark
Length of Residence 4 months 5 months
Marriage Place St Mark's Church Greenpark
Folio 3389
Consent Walter Rowland Newton Father.
Date of Certificate 15 July 1918
Officiating Minister Rev H. A. Wilkinson Anglican

Page 2012

District of Christchurch Quarter ending 30 September 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
387 16 July 1918 John Gibson
Charlotte Jane Loxton
John Gibson
Charlotte Jane Loxton
πŸ’ 1918/3901
Bachelor
Widow
Gardener
Shop Assistant
44
38
Merivale
Beckenham
3 years
Life
Residence of Rev J. Paterson, 346 Worcester Street, Christchurch 3390 16 July 1918 Rev J. Paterson, Presbyterian
No 387
Date of Notice 16 July 1918
  Groom Bride
Names of Parties John Gibson Charlotte Jane Loxton
  πŸ’ 1918/3901
Condition Bachelor Widow
Profession Gardener Shop Assistant
Age 44 38
Dwelling Place Merivale Beckenham
Length of Residence 3 years Life
Marriage Place Residence of Rev J. Paterson, 346 Worcester Street, Christchurch
Folio 3390
Consent
Date of Certificate 16 July 1918
Officiating Minister Rev J. Paterson, Presbyterian
388 16 July 1918 William Patrick Trenberth
Gladys Shurrock
William Patrick Trenberth
Gladys Shurrock
πŸ’ 1918/3902
Bachelor
Spinster
Farmer
23
19
Addington
Addington
3 days
6 years
St Mary's Church, Addington 3391 Henry Thomas Shurrock, Father 16 July 1918 Rev W. S. Bean, Anglican
No 388
Date of Notice 16 July 1918
  Groom Bride
Names of Parties William Patrick Trenberth Gladys Shurrock
  πŸ’ 1918/3902
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Addington Addington
Length of Residence 3 days 6 years
Marriage Place St Mary's Church, Addington
Folio 3391
Consent Henry Thomas Shurrock, Father
Date of Certificate 16 July 1918
Officiating Minister Rev W. S. Bean, Anglican
389 17 July 1918 Alfred Thomas Anderson
Kate Elizabeth Foster
Alfred Thomas Anderson
Kate Elizabeth Foster
πŸ’ 1918/5279
Bachelor
Spinster
Farmer
45
35
Ladbrooks
Ladbrooks
6 years
10 years
St Michael's Church, Christchurch 4842 17 July 1918 Rev E. Webb, Anglican
No 389
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Alfred Thomas Anderson Kate Elizabeth Foster
  πŸ’ 1918/5279
Condition Bachelor Spinster
Profession Farmer
Age 45 35
Dwelling Place Ladbrooks Ladbrooks
Length of Residence 6 years 10 years
Marriage Place St Michael's Church, Christchurch
Folio 4842
Consent
Date of Certificate 17 July 1918
Officiating Minister Rev E. Webb, Anglican
390 17 July 1918 Lawrence Chapman Withers
Sarah Gwendoline Boon
Lawrence Chapman Wittiers
Sarah Gwendoline Boon
πŸ’ 1918/3903
Bachelor
Spinster
Salesman
Packer
19
20
Christchurch
Spreydon
Life
6 years
Residence of Mr C. W. Boon, 40 Edinburgh Street, Spreydon 3392 Lucy Emma Harris, formerly Withers, Mother; Charles William Boon, Father 17 July 1918 Rev C. Murray, Presbyterian
No 390
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Lawrence Chapman Withers Sarah Gwendoline Boon
BDM Match (96%) Lawrence Chapman Wittiers Sarah Gwendoline Boon
  πŸ’ 1918/3903
Condition Bachelor Spinster
Profession Salesman Packer
Age 19 20
Dwelling Place Christchurch Spreydon
Length of Residence Life 6 years
Marriage Place Residence of Mr C. W. Boon, 40 Edinburgh Street, Spreydon
Folio 3392
Consent Lucy Emma Harris, formerly Withers, Mother; Charles William Boon, Father
Date of Certificate 17 July 1918
Officiating Minister Rev C. Murray, Presbyterian
391 17 July 1918 Alfred Lewis
Ivy Dorothy Erridge
Alfred Lewis
Ivy Dorothy Erridge
πŸ’ 1918/3904
Bachelor
Spinster
Naturalpathist
22
16
Christchurch
Linwood
22 years
1 year
Residence of Rev J. Paterson, 346 Worcester Street, Christchurch 3393 Walter Joseph Erridge, Father 17 July 1918 Rev J. Paterson, Presbyterian
No 391
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Alfred Lewis Ivy Dorothy Erridge
  πŸ’ 1918/3904
Condition Bachelor Spinster
Profession Naturalpathist
Age 22 16
Dwelling Place Christchurch Linwood
Length of Residence 22 years 1 year
Marriage Place Residence of Rev J. Paterson, 346 Worcester Street, Christchurch
Folio 3393
Consent Walter Joseph Erridge, Father
Date of Certificate 17 July 1918
Officiating Minister Rev J. Paterson, Presbyterian

Page 2013

District of Christchurch Quarter ending 30 September 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
392 17 July 1918 George Frederick Webster
Violet May Sirett
George Frederick Webster
Violet May Sirett
πŸ’ 1918/3905
Bachelor
Spinster
Letter Carrier
Music Teacher
26
20
Christchurch
Sydenham
1 year
9 years
Residence of Mr. J. Sirett, 21 Huxley St, Sydenham 3394 John Sirett, Adopting Father 17 July 1918 Rev W. Beckett, Methodist
No 392
Date of Notice 17 July 1918
  Groom Bride
Names of Parties George Frederick Webster Violet May Sirett
  πŸ’ 1918/3905
Condition Bachelor Spinster
Profession Letter Carrier Music Teacher
Age 26 20
Dwelling Place Christchurch Sydenham
Length of Residence 1 year 9 years
Marriage Place Residence of Mr. J. Sirett, 21 Huxley St, Sydenham
Folio 3394
Consent John Sirett, Adopting Father
Date of Certificate 17 July 1918
Officiating Minister Rev W. Beckett, Methodist
393 18 July 1918 Evan Overton Williams
Mary Augusta Pritchard
Evan Overton Williams
Mary Augusta Pritchard
πŸ’ 1918/3907
Widower October 27, 1917
Widow November 22, 1915
Bootmaker
44
43
Christchurch
Christchurch
5 days
7 years
St. Matthews Church, St Albans 3395 18 July 1918 Rev H. S. Leach, Anglican
No 393
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Evan Overton Williams Mary Augusta Pritchard
  πŸ’ 1918/3907
Condition Widower October 27, 1917 Widow November 22, 1915
Profession Bootmaker
Age 44 43
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 7 years
Marriage Place St. Matthews Church, St Albans
Folio 3395
Consent
Date of Certificate 18 July 1918
Officiating Minister Rev H. S. Leach, Anglican
394 19 July 1918 Joseph Edward Leslie Regan
Martha Edwards Candlish
Joseph Edward Leslie Hegan
Martha Edwards Candlish
πŸ’ 1918/3908
Bachelor
Spinster
Carpenter
Tailoress
24
24
St Albans
Linwood
7 months
2 years
St Pauls Church, Christchurch 3396 19 July 1918 Rev J. Paterson, Presbyterian
No 394
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Joseph Edward Leslie Regan Martha Edwards Candlish
BDM Match (98%) Joseph Edward Leslie Hegan Martha Edwards Candlish
  πŸ’ 1918/3908
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 24
Dwelling Place St Albans Linwood
Length of Residence 7 months 2 years
Marriage Place St Pauls Church, Christchurch
Folio 3396
Consent
Date of Certificate 19 July 1918
Officiating Minister Rev J. Paterson, Presbyterian
395 19 July 1918 Thomas Bone
Clara May Palmer
Thomas Bone
Clara May Palmer
πŸ’ 1918/3909
Bachelor
Spinster
Soldier
Nurse
40
47
Beckenham
Beckenham
10 years
3 days
Registrar's Office, Christchurch 3397 19 July 1918 Registrar
No 395
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Thomas Bone Clara May Palmer
  πŸ’ 1918/3909
Condition Bachelor Spinster
Profession Soldier Nurse
Age 40 47
Dwelling Place Beckenham Beckenham
Length of Residence 10 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 3397
Consent
Date of Certificate 19 July 1918
Officiating Minister Registrar
396 19 July 1918 John Torrence Lyle
Catherine Thomas
John Torrence Lyle
Catherine Thomas
πŸ’ 1918/3910
Widower October 14, 1914
Widow September 28, 1915
Hairdresser
41
35
Christchurch
Christchurch
7 months
6 years
Registrar's Office, Christchurch 3398 19 July 1918 Registrar
No 396
Date of Notice 19 July 1918
  Groom Bride
Names of Parties John Torrence Lyle Catherine Thomas
  πŸ’ 1918/3910
Condition Widower October 14, 1914 Widow September 28, 1915
Profession Hairdresser
Age 41 35
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 6 years
Marriage Place Registrar's Office, Christchurch
Folio 3398
Consent
Date of Certificate 19 July 1918
Officiating Minister Registrar

Page 2014

District of Christchurch Quarter ending 30 September 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
397 20 July 1918 Laurence Gordon Grace
Phyliss Kathleen Sharpin
Laurence Gordon Grace
Phyliss Kathleen Sharpin
πŸ’ 1918/3911
Bachelor
Spinster
Engineer
33
21
Christchurch
Christchurch
3 days
3 weeks
St Luke's Church, Christchurch 3399 20 July 1918 Rev. F. N. Taylor, Anglican
No 397
Date of Notice 20 July 1918
  Groom Bride
Names of Parties Laurence Gordon Grace Phyliss Kathleen Sharpin
  πŸ’ 1918/3911
Condition Bachelor Spinster
Profession Engineer
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place St Luke's Church, Christchurch
Folio 3399
Consent
Date of Certificate 20 July 1918
Officiating Minister Rev. F. N. Taylor, Anglican
398 22 July 1918 Thomas Walsh
Maria Mould
Thomas Walsh
Maria Mould
πŸ’ 1918/3912
Bachelor
Widow March 2, 1914
Clerk
28
37
Christchurch
Riccarton
3 days
2 weeks
Registrar's Office, Christchurch 3400 22 July 1918 Registrar
No 398
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Thomas Walsh Maria Mould
  πŸ’ 1918/3912
Condition Bachelor Widow March 2, 1914
Profession Clerk
Age 28 37
Dwelling Place Christchurch Riccarton
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 3400
Consent
Date of Certificate 22 July 1918
Officiating Minister Registrar
399 22 July 1918 Patrick Joseph McNamara
Catherine McGuinness
Patrick Joseph McNamara
Catherine McGuinness
πŸ’ 1918/4218
Bachelor
Spinster
Master Painter
35
31
Christchurch
Christchurch
3 years
6 years
Roman Catholic Cathedral, Christchurch 3401 22 July 1918 Rev. J Carroll, R.C.
No 399
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Patrick Joseph McNamara Catherine McGuinness
  πŸ’ 1918/4218
Condition Bachelor Spinster
Profession Master Painter
Age 35 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3401
Consent
Date of Certificate 22 July 1918
Officiating Minister Rev. J Carroll, R.C.
400 22 July 1918 Robert Scott
Emily Jennings
Robert Scott
Emily Jennings
πŸ’ 1918/4229
Widower March 28, 1905
Spinster
Motor Driver
45
43
Christchurch
Lincoln
5 weeks
Life
Anglican Church, Lincoln 3402 22 July 1918 Rev. H. A. Wilkinson, Anglican
No 400
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Robert Scott Emily Jennings
  πŸ’ 1918/4229
Condition Widower March 28, 1905 Spinster
Profession Motor Driver
Age 45 43
Dwelling Place Christchurch Lincoln
Length of Residence 5 weeks Life
Marriage Place Anglican Church, Lincoln
Folio 3402
Consent
Date of Certificate 22 July 1918
Officiating Minister Rev. H. A. Wilkinson, Anglican
401 23 July 1918 Percy Benjamin Hampton
Mabel Evelyn Coe
Percy Benjamin Hampton
Mabel Evelyn Coe
πŸ’ 1918/4236
Bachelor
Spinster
Farmer
28
25
Christchurch
Christchurch
3 days
3 days
St Mary's Church, Merivale 3403 23 July 1918 Rev. P. B. Haggitt, Anglican
No 401
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Percy Benjamin Hampton Mabel Evelyn Coe
  πŸ’ 1918/4236
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, Merivale
Folio 3403
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev. P. B. Haggitt, Anglican

Page 2015

District of Christchurch Quarter ending 30 September 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
402 24 July 1918 Gordon Gemmell
Grace McLean
Gordon Gemmell
Grace McLean
πŸ’ 1918/4237
Bachelor
Spinster
Carpenter and Joiner
Dressmaker
30
28
Sydenham
Sydenham
8 months
28 years
Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch 3404 24 July 1918 Rev. J. Paterson, Presbyterian
No 402
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Gordon Gemmell Grace McLean
  πŸ’ 1918/4237
Condition Bachelor Spinster
Profession Carpenter and Joiner Dressmaker
Age 30 28
Dwelling Place Sydenham Sydenham
Length of Residence 8 months 28 years
Marriage Place Residence of Rev. J. Paterson, 346 Worcester Street, Christchurch
Folio 3404
Consent
Date of Certificate 24 July 1918
Officiating Minister Rev. J. Paterson, Presbyterian
403 25 July 1918 Joseph William Bake
Minnie Payne
Joseph William Bate
Minnie Payne
πŸ’ 1918/4238
Bachelor
Spinster
Farm-hand
19
19
St. Albans
St. Albans
4 weeks
19 years
Registrar's Office, Christchurch 3405 James Abraham Bake, Father; Ada Eugenie Payne, Mother 25 July 1918 Registrar
No 403
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Joseph William Bake Minnie Payne
BDM Match (97%) Joseph William Bate Minnie Payne
  πŸ’ 1918/4238
Condition Bachelor Spinster
Profession Farm-hand
Age 19 19
Dwelling Place St. Albans St. Albans
Length of Residence 4 weeks 19 years
Marriage Place Registrar's Office, Christchurch
Folio 3405
Consent James Abraham Bake, Father; Ada Eugenie Payne, Mother
Date of Certificate 25 July 1918
Officiating Minister Registrar
404 26 July 1918 William Olivet Brown
Winifred Lily Trevise
William Oliver Brown
Winifred Lily Trerise
πŸ’ 1918/4239
Bachelor
Spinster
Salesman
25
23
Opawa
Opawa
1 year
23 years
Methodist Church, Opawa 3406 26 July 1918 Rev. F. Copeland, Methodist
No 404
Date of Notice 26 July 1918
  Groom Bride
Names of Parties William Olivet Brown Winifred Lily Trevise
BDM Match (95%) William Oliver Brown Winifred Lily Trerise
  πŸ’ 1918/4239
Condition Bachelor Spinster
Profession Salesman
Age 25 23
Dwelling Place Opawa Opawa
Length of Residence 1 year 23 years
Marriage Place Methodist Church, Opawa
Folio 3406
Consent
Date of Certificate 26 July 1918
Officiating Minister Rev. F. Copeland, Methodist
405 26 July 1918 Henry Le Brun
Avis Jane Reynish
Henry Le Brun
Avis Jane Reynish
πŸ’ 1918/4240
Widower, August 9, 1901
Widow, July 4, 1907
Gardener
57
62
Fendalton
Fendalton
48 years
Life
Registrar's Office, Christchurch 3407 26 July 1918 Registrar
No 405
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Henry Le Brun Avis Jane Reynish
  πŸ’ 1918/4240
Condition Widower, August 9, 1901 Widow, July 4, 1907
Profession Gardener
Age 57 62
Dwelling Place Fendalton Fendalton
Length of Residence 48 years Life
Marriage Place Registrar's Office, Christchurch
Folio 3407
Consent
Date of Certificate 26 July 1918
Officiating Minister Registrar
406 26 July 1918 Richard Thomas Atkinson
Elizabeth Goodwill
Richard Thomas Atkinson
Elizabeth Goodwill
πŸ’ 1918/4241
Bachelor
Spinster
Fireman
26
25
Christchurch
Christchurch
26 years
6 years
Residence of Mr. T. Evans, 9 Suffolk Street, Linwood 3408 26 July 1918 Rev. L. Hudson, Methodist
No 406
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Richard Thomas Atkinson Elizabeth Goodwill
  πŸ’ 1918/4241
Condition Bachelor Spinster
Profession Fireman
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 6 years
Marriage Place Residence of Mr. T. Evans, 9 Suffolk Street, Linwood
Folio 3408
Consent
Date of Certificate 26 July 1918
Officiating Minister Rev. L. Hudson, Methodist

Page 2016

District of Christchurch Quarter ending 30 September 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
407 27 July 1918 Henry James Butland McMahon
Winifred Violet Cooke
Henry James Butland McMahon
Winifred Violet Cooke
πŸ’ 1918/4242
Bachelor
Spinster
Audit Examiner
Shop Assistant
25
22
Christchurch
Christchurch
3 days
5 years
Roman Catholic Cathedral Barbadoes Street Christchurch 3409 27 July 1918 Rev M. Fogarty R.C.
No 407
Date of Notice 27 July 1918
  Groom Bride
Names of Parties Henry James Butland McMahon Winifred Violet Cooke
  πŸ’ 1918/4242
Condition Bachelor Spinster
Profession Audit Examiner Shop Assistant
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place Roman Catholic Cathedral Barbadoes Street Christchurch
Folio 3409
Consent
Date of Certificate 27 July 1918
Officiating Minister Rev M. Fogarty R.C.
408 29 July 1918 Herbert Dixon Alexander
Lily Emmeline Inwood
Herbert Dixon Alexander
Lily Emmeline Inwood
πŸ’ 1918/4219
Widower March 27, 1915
Spinster
Waiter
28
21
Christchurch
Christchurch
1 year
2 years
Registrar's Office Christchurch 3410 29 July 1918 Registrar
No 408
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Herbert Dixon Alexander Lily Emmeline Inwood
  πŸ’ 1918/4219
Condition Widower March 27, 1915 Spinster
Profession Waiter
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Christchurch
Folio 3410
Consent
Date of Certificate 29 July 1918
Officiating Minister Registrar
409 29 July 1918 Joseph William Rowe
Margaret Kent
Joseph William Rowe
Margaret Kent
πŸ’ 1918/4220
Bachelor
Spinster
Labourer
26
23
Templeton
Templeton
4 days
10 years
Methodist Church Templeton 3411 29 July 1918 Rev Harris Methodist
No 409
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Joseph William Rowe Margaret Kent
  πŸ’ 1918/4220
Condition Bachelor Spinster
Profession Labourer
Age 26 23
Dwelling Place Templeton Templeton
Length of Residence 4 days 10 years
Marriage Place Methodist Church Templeton
Folio 3411
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev Harris Methodist
410 29 July 1918 Reginald Bernard Hill
Ida Barbara Moran
Reginald Bernard Hill
Ida Barbara Moran
πŸ’ 1918/4221
Bachelor
Spinster
Barrister and Solicitor
Teacher of Singing
31
30
St Albans
St Albans
9 months
1 month
St Mary's Church Manchester Street Christchurch 3412 29 July 1918 Rev B. H. Seymour R.C.
No 410
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Reginald Bernard Hill Ida Barbara Moran
  πŸ’ 1918/4221
Condition Bachelor Spinster
Profession Barrister and Solicitor Teacher of Singing
Age 31 30
Dwelling Place St Albans St Albans
Length of Residence 9 months 1 month
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 3412
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev B. H. Seymour R.C.
411 30 July 1918 Ernest Walter Ralph Davidson
Marion Clarice Linley Baker
Ernest Walter Ralph Davidson
Marion Clarice Linley Baker
πŸ’ 1918/4222
Divorced Decree Absolute dated July 24 1918
Spinster
Grocery Manager
38
24
Papanui
Spreydon
38 years
5 years
Registrar's Office Christchurch 3413 30 July 1918 Registrar
No 411
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Ernest Walter Ralph Davidson Marion Clarice Linley Baker
  πŸ’ 1918/4222
Condition Divorced Decree Absolute dated July 24 1918 Spinster
Profession Grocery Manager
Age 38 24
Dwelling Place Papanui Spreydon
Length of Residence 38 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 3413
Consent
Date of Certificate 30 July 1918
Officiating Minister Registrar

Page 2017

District of Christchurch Quarter ending 30 September 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
412 30 July 1918 James Bury Hodgman
Ruby Olive Jackson
James Bury Hodgman
Ruby Olive Jackson
πŸ’ 1918/4223
Widower April 30, 1917
Spinster
Labourer
45
23
Christchurch
Christchurch
5 days
2 years
Registrar's Office Christchurch 3414 30 July 1918 Registrar
No 412
Date of Notice 30 July 1918
  Groom Bride
Names of Parties James Bury Hodgman Ruby Olive Jackson
  πŸ’ 1918/4223
Condition Widower April 30, 1917 Spinster
Profession Labourer
Age 45 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 2 years
Marriage Place Registrar's Office Christchurch
Folio 3414
Consent
Date of Certificate 30 July 1918
Officiating Minister Registrar
413 31 July 1918 Daniel Prescott George
Marjorie Hilliard Painter
Daniel Prescott George
Marjorie Hilliard Painter
πŸ’ 1918/4224
Bachelor
Spinster
Hardware Assistant
Invoice Clerk
23
22
Christchurch
Avonside
23 years
22 years
Holy Trinity Church Avonside 3415 31 July 1918 Rev O. FitzGerald Anglican
No 413
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Daniel Prescott George Marjorie Hilliard Painter
  πŸ’ 1918/4224
Condition Bachelor Spinster
Profession Hardware Assistant Invoice Clerk
Age 23 22
Dwelling Place Christchurch Avonside
Length of Residence 23 years 22 years
Marriage Place Holy Trinity Church Avonside
Folio 3415
Consent
Date of Certificate 31 July 1918
Officiating Minister Rev O. FitzGerald Anglican
414 31 July 1918 Ernest Linton Button
Bertha Freeman
Ernest Linton Button
Bertha Freeman
πŸ’ 1918/4225
Bachelor
Spinster
Soldier
27
27
Christchurch
Christchurch
2 days
Life
Registrar's Office Christchurch 3416 31 July 1918 Registrar
No 414
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Ernest Linton Button Bertha Freeman
  πŸ’ 1918/4225
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place Registrar's Office Christchurch
Folio 3416
Consent
Date of Certificate 31 July 1918
Officiating Minister Registrar
415 2 August 1918 William Arthur Uren Johnson
Catherine Cochrane Baillie West
William Arthur Uren Johnson
Catherine Cochrane Baillie Weir
πŸ’ 1918/4226
Bachelor
Spinster
Hospital Porter
29
24
Sydenham
Sydenham
29 years
18 months
Residence of Mr W. Johnson 89 Montreal Street Sydenham 3417 2 August 1918 Rev W. Beckett Methodist
No 415
Date of Notice 2 August 1918
  Groom Bride
Names of Parties William Arthur Uren Johnson Catherine Cochrane Baillie West
BDM Match (97%) William Arthur Uren Johnson Catherine Cochrane Baillie Weir
  πŸ’ 1918/4226
Condition Bachelor Spinster
Profession Hospital Porter
Age 29 24
Dwelling Place Sydenham Sydenham
Length of Residence 29 years 18 months
Marriage Place Residence of Mr W. Johnson 89 Montreal Street Sydenham
Folio 3417
Consent
Date of Certificate 2 August 1918
Officiating Minister Rev W. Beckett Methodist
416 3 August 1918 Leonard Harry Patton
Louie May Smith
Leonard Harry Polton
Louie May Smith
πŸ’ 1918/4227
Bachelor
Spinster
Dentist
Milliner
31
32
Woolston
Woolston
3 days
3 days
St Michael's Church Christchurch 3418 3 August 1918 Rev C. E. Perry Anglican
No 416
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Leonard Harry Patton Louie May Smith
BDM Match (95%) Leonard Harry Polton Louie May Smith
  πŸ’ 1918/4227
Condition Bachelor Spinster
Profession Dentist Milliner
Age 31 32
Dwelling Place Woolston Woolston
Length of Residence 3 days 3 days
Marriage Place St Michael's Church Christchurch
Folio 3418
Consent
Date of Certificate 3 August 1918
Officiating Minister Rev C. E. Perry Anglican

Page 2018

District of Christchurch Quarter ending 30 September 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
417 5 August 1918 George Aloysius Brown
Minnie Maria Wilson
George Aloysius Brown
Minnie Maria Wilson
πŸ’ 1918/4228
Bachelor
Spinster
Stoker
40
50
Christchurch
Christchurch
3 years
3 years
Registrar's Office, Christchurch 3419 5 August 1918 Registrar
No 417
Date of Notice 5 August 1918
  Groom Bride
Names of Parties George Aloysius Brown Minnie Maria Wilson
  πŸ’ 1918/4228
Condition Bachelor Spinster
Profession Stoker
Age 40 50
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 3419
Consent
Date of Certificate 5 August 1918
Officiating Minister Registrar
418 5 August 1918 Joseph William Williams
Mabel Elizabeth Shipley
Joseph William Williams
Mabel Elizabeth Shipley
πŸ’ 1918/4230
Bachelor
Spinster
Chef
39
28
S. S. Wootton
Woolston

4 months
Registrar's Office, Christchurch 3420 5 August 1918 Registrar
No 418
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Joseph William Williams Mabel Elizabeth Shipley
  πŸ’ 1918/4230
Condition Bachelor Spinster
Profession Chef
Age 39 28
Dwelling Place S. S. Wootton Woolston
Length of Residence 4 months
Marriage Place Registrar's Office, Christchurch
Folio 3420
Consent
Date of Certificate 5 August 1918
Officiating Minister Registrar
419 6 August 1918 Reginald Cuthbert Stokes
Beatrice Mary Hambly
Reginald Cuthbert Stokes
Beatrice Mary Hambly
πŸ’ 1918/4231
Bachelor
Spinster
Farmer
Milliner
25
32
Christchurch
Merivale
2 weeks
Life
Methodist Church, Durham Street, Christchurch 3421 6 August 1918 Rev. P. N. Knight, Methodist
No 419
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Reginald Cuthbert Stokes Beatrice Mary Hambly
  πŸ’ 1918/4231
Condition Bachelor Spinster
Profession Farmer Milliner
Age 25 32
Dwelling Place Christchurch Merivale
Length of Residence 2 weeks Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3421
Consent
Date of Certificate 6 August 1918
Officiating Minister Rev. P. N. Knight, Methodist
420 6 August 1918 George Armstrong Willis
Alice Mary Lillian Parfitt
George Armstrong Willis
Alice Mary Lillian Parfitt
πŸ’ 1918/4232
Bachelor
Previously married but not heard of husband for 18 years last past
Farmer
39
40
Sumner
Sumner
20 years
35 years
Registrar's Office, Christchurch 3422 6 August 1918 Registrar
No 420
Date of Notice 6 August 1918
  Groom Bride
Names of Parties George Armstrong Willis Alice Mary Lillian Parfitt
  πŸ’ 1918/4232
Condition Bachelor Previously married but not heard of husband for 18 years last past
Profession Farmer
Age 39 40
Dwelling Place Sumner Sumner
Length of Residence 20 years 35 years
Marriage Place Registrar's Office, Christchurch
Folio 3422
Consent
Date of Certificate 6 August 1918
Officiating Minister Registrar
421 6 August 1918 Frederick Judge
Olive Agnes Smith
Frederick Judge
Olive Agnes Smith
πŸ’ 1918/4233
Bachelor
Spinster
Woolsorter
Typiste
32
27
Sydenham
Opawa
1 year
3 months
St. Mark's Church, Opawa 3423 6 August 1918 Rev. H. Williams, Anglican
No 421
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Frederick Judge Olive Agnes Smith
  πŸ’ 1918/4233
Condition Bachelor Spinster
Profession Woolsorter Typiste
Age 32 27
Dwelling Place Sydenham Opawa
Length of Residence 1 year 3 months
Marriage Place St. Mark's Church, Opawa
Folio 3423
Consent
Date of Certificate 6 August 1918
Officiating Minister Rev. H. Williams, Anglican

Page 2019

District of Christchurch Quarter ending 30 September 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
422 7 August 1918 Alfred Henry Williams
Margaret Murray Chapman
Alfred Henry Williams
Margaret Murray Chapman
πŸ’ 1918/4234
Bachelor
Spinster
Salesman
Saleswoman
34
35
Christchurch
Christchurch
3 days
3 days
St Paul's Church Christchurch 3424 7 August 1918 Rev Paterson Presbyterian
No 422
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Alfred Henry Williams Margaret Murray Chapman
  πŸ’ 1918/4234
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Paul's Church Christchurch
Folio 3424
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev Paterson Presbyterian
423 7 August 1918 Francis William Anderson
Lilian Beatrice Renner
Francis William Anderson
Lilian Beatrice Renner
πŸ’ 1918/4196
Bachelor
Widow Dec 10, 1916
Baker
Music Teacher
36
30
Christchurch
Cashmere Hills
20 years
1 year
St Saviour's Church Sydenham 3612 7 August 1918 Rev H. S. Leach Anglican
No 423
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Francis William Anderson Lilian Beatrice Renner
  πŸ’ 1918/4196
Condition Bachelor Widow Dec 10, 1916
Profession Baker Music Teacher
Age 36 30
Dwelling Place Christchurch Cashmere Hills
Length of Residence 20 years 1 year
Marriage Place St Saviour's Church Sydenham
Folio 3612
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev H. S. Leach Anglican
424 8 August 1918 William John Melloy
Violet Ruth Tanner
William John Molloy
Violet Ruth Tanner
πŸ’ 1918/4235
Bachelor
Spinster
Tram Conductor
31
24
Sydenham
Tai Tapu
5 years
24 years
Presbyterian Church Lincoln 3425 8 August 1918 Rev J. C. Paterson Presbyterian
No 424
Date of Notice 8 August 1918
  Groom Bride
Names of Parties William John Melloy Violet Ruth Tanner
BDM Match (97%) William John Molloy Violet Ruth Tanner
  πŸ’ 1918/4235
Condition Bachelor Spinster
Profession Tram Conductor
Age 31 24
Dwelling Place Sydenham Tai Tapu
Length of Residence 5 years 24 years
Marriage Place Presbyterian Church Lincoln
Folio 3425
Consent
Date of Certificate 8 August 1918
Officiating Minister Rev J. C. Paterson Presbyterian
425 8 August 1918 Mordaunt Waller
Elizabeth Cecilia Bonisch
Mordaunt Waller
Elizabeth Cecilia Bonisch
πŸ’ 1918/3920
Bachelor
Spinster
Farmer
33
31
Christchurch
Christchurch
1 week
7 months
St Mary's Church Manchester Street Christchurch 3426 8 August 1918 Rev C. H. Seymour R.C.
No 425
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Mordaunt Waller Elizabeth Cecilia Bonisch
  πŸ’ 1918/3920
Condition Bachelor Spinster
Profession Farmer
Age 33 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 7 months
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 3426
Consent
Date of Certificate 8 August 1918
Officiating Minister Rev C. H. Seymour R.C.
426 9 August 1918 George Blakeway Read
Annie Dunnage
George Blakeway Read
Annie Dunnage
πŸ’ 1918/3931
Bachelor
Spinster
Engineer
22
23
Linwood
Linwood
9 years
12 years
Holy Trinity Church Avonside 3427 9 August 1918 Rev V. Fitzgerald Anglican
No 426
Date of Notice 9 August 1918
  Groom Bride
Names of Parties George Blakeway Read Annie Dunnage
  πŸ’ 1918/3931
Condition Bachelor Spinster
Profession Engineer
Age 22 23
Dwelling Place Linwood Linwood
Length of Residence 9 years 12 years
Marriage Place Holy Trinity Church Avonside
Folio 3427
Consent
Date of Certificate 9 August 1918
Officiating Minister Rev V. Fitzgerald Anglican

Page 2020

District of Christchurch Quarter ending 30 September 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
427 10 August 1918 Donald Biggam Meikleham
Anne Fenton Vincent
Donald Biggam Meikleham
Anne Fenton Vincent
πŸ’ 1918/3938
Bachelor
Spinster
Engineer
Journalist
32
24
Christchurch
Christchurch
3 days
24 years
St Luke's Church Christchurch 3428 10 August 1918 Rev. J. W. N. Taylor Anglican
No 427
Date of Notice 10 August 1918
  Groom Bride
Names of Parties Donald Biggam Meikleham Anne Fenton Vincent
  πŸ’ 1918/3938
Condition Bachelor Spinster
Profession Engineer Journalist
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place St Luke's Church Christchurch
Folio 3428
Consent
Date of Certificate 10 August 1918
Officiating Minister Rev. J. W. N. Taylor Anglican
428 10 August 1918 Charles Henry Smith
Priscilla May Allen
Charles Henry Smith
Priscilla May Allen
πŸ’ 1918/3939
Bachelor
Spinster
Soldier
Dressmaker
23
22
Featherston
Sydenham
3 months
22 years
St Saviour's Church Sydenham 3429 10 August 1918 Rev. H. S. Leach Anglican
No 428
Date of Notice 10 August 1918
  Groom Bride
Names of Parties Charles Henry Smith Priscilla May Allen
  πŸ’ 1918/3939
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 23 22
Dwelling Place Featherston Sydenham
Length of Residence 3 months 22 years
Marriage Place St Saviour's Church Sydenham
Folio 3429
Consent
Date of Certificate 10 August 1918
Officiating Minister Rev. H. S. Leach Anglican
429 10 August 1918 Jesse Sykes
Jane Rebecca Watts
Jesse Sykes
Jane Rebecca Watts
πŸ’ 1918/3940
Bachelor
Widow October 17, 1911
Soldier
Milliner
28
27
Christchurch
Christchurch
2 days
6 years
Methodist Parsonage 54 Chester Street Christchurch 3430 10 August 1918 Rev. P. N. Knight Methodist
No 429
Date of Notice 10 August 1918
  Groom Bride
Names of Parties Jesse Sykes Jane Rebecca Watts
  πŸ’ 1918/3940
Condition Bachelor Widow October 17, 1911
Profession Soldier Milliner
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 6 years
Marriage Place Methodist Parsonage 54 Chester Street Christchurch
Folio 3430
Consent
Date of Certificate 10 August 1918
Officiating Minister Rev. P. N. Knight Methodist
430 12 August 1918 Fred Lincoln Schaffer
Pansy Florence Heath
Fred Lincoln Schaffer
Pansy Florence Heath
πŸ’ 1918/3941
Bachelor
Spinster
Farmer
26
20
Lincoln
Ladbrooks
3 days
6 years
St Stephen's Church Lincoln 3431 Thomas Herbert Heath Father 12 August 1918 Rev. H. A. Wilkinson Anglican
No 430
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Fred Lincoln Schaffer Pansy Florence Heath
  πŸ’ 1918/3941
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Lincoln Ladbrooks
Length of Residence 3 days 6 years
Marriage Place St Stephen's Church Lincoln
Folio 3431
Consent Thomas Herbert Heath Father
Date of Certificate 12 August 1918
Officiating Minister Rev. H. A. Wilkinson Anglican
431 12 August 1918 William Dalesbury Horsley
Anna Eva Dorothea Becker Carmichael Sim
William Dalisbury Horsley
Anna Eva Dorothea Becker Carmichael Sim
πŸ’ 1918/3942
Widower October 27, 1916
Spinster
Orchardist
45
36
Fisherton
St Albans
5 years
8 years
Residence of Mrs D. Harden 53 Edward Avenue St Albans 3432 12 August 1918 Rev. R. Erwin Presbyterian
No 431
Date of Notice 12 August 1918
  Groom Bride
Names of Parties William Dalesbury Horsley Anna Eva Dorothea Becker Carmichael Sim
BDM Match (98%) William Dalisbury Horsley Anna Eva Dorothea Becker Carmichael Sim
  πŸ’ 1918/3942
Condition Widower October 27, 1916 Spinster
Profession Orchardist
Age 45 36
Dwelling Place Fisherton St Albans
Length of Residence 5 years 8 years
Marriage Place Residence of Mrs D. Harden 53 Edward Avenue St Albans
Folio 3432
Consent
Date of Certificate 12 August 1918
Officiating Minister Rev. R. Erwin Presbyterian

Page 2021

District of Christchurch Quarter ending 30 September 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
432 12 August 1918 Walter Orlando Gordon
Amy Milburn
Walter Orlando Gordon
Amy Milburn
πŸ’ 1918/3943
Bachelor
Spinster
Farmer
29
28
Christchurch
Christchurch
1 week
1 month
St Paul's Church, Christchurch 3433 12 August 1918 Rev. J. Paterson, Presbyterian
No 432
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Walter Orlando Gordon Amy Milburn
  πŸ’ 1918/3943
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 month
Marriage Place St Paul's Church, Christchurch
Folio 3433
Consent
Date of Certificate 12 August 1918
Officiating Minister Rev. J. Paterson, Presbyterian
433 12 August 1918 Stanley Herbert Leney
Ida May Smith
Stanley Herbert Leney
Ida May Smith
πŸ’ 1918/3944
Bachelor
Spinster
Motor Mechanic
Tailoress
20
21
Avonside
Heathcote
6 years
10 years
Residence of Mrs A. H. Smith, 79 Bridle Path Road, Heathcote 3434 James Leney, Father 12 August 1918 Rev. T. Copeland, Methodist
No 433
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Stanley Herbert Leney Ida May Smith
  πŸ’ 1918/3944
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 20 21
Dwelling Place Avonside Heathcote
Length of Residence 6 years 10 years
Marriage Place Residence of Mrs A. H. Smith, 79 Bridle Path Road, Heathcote
Folio 3434
Consent James Leney, Father
Date of Certificate 12 August 1918
Officiating Minister Rev. T. Copeland, Methodist
434 13 August 1918 William Saunders Greenslade
Laura Christensen
William Saunders Greenslade
Laura Christensen
πŸ’ 1918/3921
Bachelor
Spinster
Farmer
School Teacher
28
31
Christchurch
Christchurch
3 days
2 years
Baptist Church, Oxford Terrace, Christchurch 3435 13 August 1918 Rev. J. J. North, Baptist
No 434
Date of Notice 13 August 1918
  Groom Bride
Names of Parties William Saunders Greenslade Laura Christensen
  πŸ’ 1918/3921
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 3435
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev. J. J. North, Baptist
435 14 August 1918 Arthur Richard Charles William Julian
Maud Miriam Watson
Arthur Richard Charles William Julian
Maud Miriam Watson
πŸ’ 1918/3922
Bachelor
Spinster
Farmer
37
35
Harewood
Cashmere Hills
3 years
5 years
Methodist Church, Durham Street, Christchurch 3436 14 August 1918 Rev. P. N. Knight, Methodist
No 435
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Arthur Richard Charles William Julian Maud Miriam Watson
  πŸ’ 1918/3922
Condition Bachelor Spinster
Profession Farmer
Age 37 35
Dwelling Place Harewood Cashmere Hills
Length of Residence 3 years 5 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3436
Consent
Date of Certificate 14 August 1918
Officiating Minister Rev. P. N. Knight, Methodist
436 14 August 1918 George Bowes Steel
Marjory Lillian Harris
George Bowes Steel
Marjory Lillian Harris
πŸ’ 1918/3923
Bachelor
Spinster
Coachbuilder
Nurse
30
24
Spreydon
Halswell
Life
2 years
St Peter's Church, Riccarton 3437 14 August 1918 Rev. H. T. York, Anglican
No 436
Date of Notice 14 August 1918
  Groom Bride
Names of Parties George Bowes Steel Marjory Lillian Harris
  πŸ’ 1918/3923
Condition Bachelor Spinster
Profession Coachbuilder Nurse
Age 30 24
Dwelling Place Spreydon Halswell
Length of Residence Life 2 years
Marriage Place St Peter's Church, Riccarton
Folio 3437
Consent
Date of Certificate 14 August 1918
Officiating Minister Rev. H. T. York, Anglican

Page 2022

District of Christchurch Quarter ending 30 September 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
437 15 August 1918 George Bertie Cox
Hilda Maud Williams
George Bertie Cox
Hilda Maud Williams
πŸ’ 1918/3924
Widower June 20, 1916
Spinster
Gardener
33
25
Christchurch
Christchurch
33 years
25 years
St Michael's Church Christchurch 3438 15 August 1918 Reverend C. E. Perry, Anglican
No 437
Date of Notice 15 August 1918
  Groom Bride
Names of Parties George Bertie Cox Hilda Maud Williams
  πŸ’ 1918/3924
Condition Widower June 20, 1916 Spinster
Profession Gardener
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 33 years 25 years
Marriage Place St Michael's Church Christchurch
Folio 3438
Consent
Date of Certificate 15 August 1918
Officiating Minister Reverend C. E. Perry, Anglican
438 15 August 1918 Harcourt James Henry Saunders
Hilda Elizabeth Legg
Harcourt James Henry Saunders
Hilda Elizabeth Legg
πŸ’ 1918/1430
Bachelor
Spinster
Farmer
32
22
Prebbleton
Prebbleton
Life
Life
Church of England Prebbleton 3519 15 August 1918 Reverend C. Webb, Anglican
No 438
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Harcourt James Henry Saunders Hilda Elizabeth Legg
  πŸ’ 1918/1430
Condition Bachelor Spinster
Profession Farmer
Age 32 22
Dwelling Place Prebbleton Prebbleton
Length of Residence Life Life
Marriage Place Church of England Prebbleton
Folio 3519
Consent
Date of Certificate 15 August 1918
Officiating Minister Reverend C. Webb, Anglican
439 16 August 1918 Albert Kilday
May Easterbrook
Albert Kilday
May Easterbrook
πŸ’ 1918/3925
Bachelor
Spinster
Returned Soldier
Shop Assistant
24
19
Sydenham
St Albans
18 months
10 months
St Michael's Church Christchurch 3439 Abraham Kivill Easterbrook, Father 16 August 1918 Reverend C. E. Perry, Anglican
No 439
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Albert Kilday May Easterbrook
  πŸ’ 1918/3925
Condition Bachelor Spinster
Profession Returned Soldier Shop Assistant
Age 24 19
Dwelling Place Sydenham St Albans
Length of Residence 18 months 10 months
Marriage Place St Michael's Church Christchurch
Folio 3439
Consent Abraham Kivill Easterbrook, Father
Date of Certificate 16 August 1918
Officiating Minister Reverend C. E. Perry, Anglican
440 16 August 1918 Cyril Edgar Mander
Bessie Helen Hatherley
Cyril Edgar Mander
Bessie Helen Hatherley
πŸ’ 1918/3926
Bachelor
Spinster
Fitter
Dressmaker
24
23
Spreydon
Sydenham
2 years
3 years
Registrar's Office Christchurch 3440 16 August 1918 Registrar
No 440
Date of Notice 16 August 1918
  Groom Bride
Names of Parties Cyril Edgar Mander Bessie Helen Hatherley
  πŸ’ 1918/3926
Condition Bachelor Spinster
Profession Fitter Dressmaker
Age 24 23
Dwelling Place Spreydon Sydenham
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 3440
Consent
Date of Certificate 16 August 1918
Officiating Minister Registrar
441 17 August 1918 Arthur Victor Valentine
Hannah Brown
Arthur Victor Valentine
Hannah Brown
πŸ’ 1918/3927
Bachelor
Spinster
Clerk
33
32
Opawa
Sydenham
3 days
2 weeks
Congregational Church Tennyson Street Sydenham 3441 17 August 1918 Reverend W. Tanner, Congregationalist
No 441
Date of Notice 17 August 1918
  Groom Bride
Names of Parties Arthur Victor Valentine Hannah Brown
  πŸ’ 1918/3927
Condition Bachelor Spinster
Profession Clerk
Age 33 32
Dwelling Place Opawa Sydenham
Length of Residence 3 days 2 weeks
Marriage Place Congregational Church Tennyson Street Sydenham
Folio 3441
Consent
Date of Certificate 17 August 1918
Officiating Minister Reverend W. Tanner, Congregationalist

Page 2023

District of Christchurch Quarter ending 30 September 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
442 17 August 1918 William Arthur Weckesser
Lucilla Barnes
William Arthur Weckesser
Lucilla Barnes
πŸ’ 1918/3928
Widower 10 September 1916
Spinster
Carpenter
34
30
Christchurch
Christchurch
12 years
2 months
Baptist Church Oxford Terrace Christchurch 3442 17 August 1918 Rev. J. J. North, Baptist
No 442
Date of Notice 17 August 1918
  Groom Bride
Names of Parties William Arthur Weckesser Lucilla Barnes
  πŸ’ 1918/3928
Condition Widower 10 September 1916 Spinster
Profession Carpenter
Age 34 30
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 2 months
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 3442
Consent
Date of Certificate 17 August 1918
Officiating Minister Rev. J. J. North, Baptist
443 17 August 1918 Percival Burnard King
Gladys Louisa Bryant
Percival Burnard King
Gladys Louisa Bryant
πŸ’ 1918/3929
Bachelor
Spinster
Pastrycook
23
17
Fendalton
Waltham
7 years
10 months
Registrar's Office Christchurch 3443 Walter James Bryant Father 17 August 1918 Registrar
No 443
Date of Notice 17 August 1918
  Groom Bride
Names of Parties Percival Burnard King Gladys Louisa Bryant
  πŸ’ 1918/3929
Condition Bachelor Spinster
Profession Pastrycook
Age 23 17
Dwelling Place Fendalton Waltham
Length of Residence 7 years 10 months
Marriage Place Registrar's Office Christchurch
Folio 3443
Consent Walter James Bryant Father
Date of Certificate 17 August 1918
Officiating Minister Registrar
444 19 August 1918 Albert Campbell
Jean Robinson
Albert Campbell
Jean Robinson
πŸ’ 1918/3271
Widower 19 August 1913
Spinster
Moulder
Tailoress
35
35
St. Albans
St. Albans
2 years
2 years
Registrar's Office Christchurch 3444 19 August 1918 Registrar
No 444
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Albert Campbell Jean Robinson
  πŸ’ 1918/3271
Condition Widower 19 August 1913 Spinster
Profession Moulder Tailoress
Age 35 35
Dwelling Place St. Albans St. Albans
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Christchurch
Folio 3444
Consent
Date of Certificate 19 August 1918
Officiating Minister Registrar
445 19 August 1918 Thomas Wilson
Minnie Kennedy
Thomas Wilson
Minnie Kennedy
πŸ’ 1918/3930
Bachelor
Widow 29 November 1916
Storeman
44
37
Christchurch
Christchurch
3 months
37 years
St Mary's Church Addington 3445 19 August 1918 Rev. W. S. Bean, Anglican
No 445
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Thomas Wilson Minnie Kennedy
  πŸ’ 1918/3930
Condition Bachelor Widow 29 November 1916
Profession Storeman
Age 44 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 37 years
Marriage Place St Mary's Church Addington
Folio 3445
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev. W. S. Bean, Anglican
446 19 August 1918 George Edward Crooks
Marion Murray Henderson
George Edward Crooks
Marion Murray Henderson
πŸ’ 1918/3932
Bachelor
Spinster
Clerk
Tailoress
29
20
Linwood
Linwood
1 3/4 years
20 years
Presbyterian Manse 346 Worcester Street Christchurch 3446 John Henderson Father 19 August 1918 Rev. J. Paterson, Presbyterian
No 446
Date of Notice 19 August 1918
  Groom Bride
Names of Parties George Edward Crooks Marion Murray Henderson
  πŸ’ 1918/3932
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 29 20
Dwelling Place Linwood Linwood
Length of Residence 1 3/4 years 20 years
Marriage Place Presbyterian Manse 346 Worcester Street Christchurch
Folio 3446
Consent John Henderson Father
Date of Certificate 19 August 1918
Officiating Minister Rev. J. Paterson, Presbyterian

Page 2024

District of Christchurch Quarter ending 30 September 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
447 19 August 1918 William Robinson
Wilhelmina Paul
William Robinson
Wilhelmina Paul
πŸ’ 1918/3933
Widower, June 4, 1914
Widow, August 31, 1916
Retired Bootmaker
69
49
Christchurch
Christchurch
48 years
3 years
Residence of Mr W Robinson, 214 Lichfield Street, Christchurch 3447 19 August 1918 Rev J. Paterson, Presbyterian
No 447
Date of Notice 19 August 1918
  Groom Bride
Names of Parties William Robinson Wilhelmina Paul
  πŸ’ 1918/3933
Condition Widower, June 4, 1914 Widow, August 31, 1916
Profession Retired Bootmaker
Age 69 49
Dwelling Place Christchurch Christchurch
Length of Residence 48 years 3 years
Marriage Place Residence of Mr W Robinson, 214 Lichfield Street, Christchurch
Folio 3447
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev J. Paterson, Presbyterian
448 19 August 1918 William John Owens
Delhia Florence Gertrude Higgs
William John Owens
Delhia Florence Gertrude Higgs
πŸ’ 1918/3934
Bachelor
Spinster
Master Butcher
28
26
Sydenham
Sydenham
6 years
11 years
Methodist Church, Durham Street, Christchurch 3448 19 August 1918 Rev P. N. Knight, Methodist
No 448
Date of Notice 19 August 1918
  Groom Bride
Names of Parties William John Owens Delhia Florence Gertrude Higgs
  πŸ’ 1918/3934
Condition Bachelor Spinster
Profession Master Butcher
Age 28 26
Dwelling Place Sydenham Sydenham
Length of Residence 6 years 11 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3448
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev P. N. Knight, Methodist
449 21 August 1918 Athol Nellis Andersen
Mary Ann Mason Clark
Athol Nellis Andersen
Mary Ann Mason Clark
πŸ’ 1918/3935
Bachelor
Spinster
Storekeepers Assistant
26
27
Christchurch
Christchurch
3 days
5 years
St Augustine's Church, Cashmere Hills 3449 21 August 1918 Rev H. S. Leach, Anglican
No 449
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Athol Nellis Andersen Mary Ann Mason Clark
  πŸ’ 1918/3935
Condition Bachelor Spinster
Profession Storekeepers Assistant
Age 26 27
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 5 years
Marriage Place St Augustine's Church, Cashmere Hills
Folio 3449
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev H. S. Leach, Anglican
450 21 August 1918 John Taylor Stewart
Florence Jane Thomson
John Taylor Stewart
Florence Jane Thomson
πŸ’ 1918/3936
Bachelor
Spinster
Horse-trainer
39
24
Riccarton
Riccarton
6 months
Life
Registrar's Office, Christchurch 3450 21 August 1918 Registrar
No 450
Date of Notice 21 August 1918
  Groom Bride
Names of Parties John Taylor Stewart Florence Jane Thomson
  πŸ’ 1918/3936
Condition Bachelor Spinster
Profession Horse-trainer
Age 39 24
Dwelling Place Riccarton Riccarton
Length of Residence 6 months Life
Marriage Place Registrar's Office, Christchurch
Folio 3450
Consent
Date of Certificate 21 August 1918
Officiating Minister Registrar
451 21 August 1918 Leonard Athelstan King
Margaret McReil
Leonard Athelstan King
Margaret McNeil
πŸ’ 1918/3937
Bachelor
Spinster
Building contractor
39
38
Linwood
Linwood
20 years
11 years
Wesley Church, Fitzgerald Avenue, Christchurch 3451 21 August 1918 Rev P. Blamires, Methodist
No 451
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Leonard Athelstan King Margaret McReil
BDM Match (97%) Leonard Athelstan King Margaret McNeil
  πŸ’ 1918/3937
Condition Bachelor Spinster
Profession Building contractor
Age 39 38
Dwelling Place Linwood Linwood
Length of Residence 20 years 11 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 3451
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev P. Blamires, Methodist

Page 2025

District of Christchurch Quarter ending 30 September 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
452 21 August 1918 Charles Henry Findlay
Mary Bell
Charles Henry Findlay
Mary Bell
πŸ’ 1918/3945
Bachelor
Spinster
Pastrycook
Machinist
32
23
Linwood
Linwood
17 years
13 months
Residence of Mrs Findlay, 28 Leyden St, Linwood 3452 21 August 1918 Rev H. A. Job, Congregationalist
No 452
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Charles Henry Findlay Mary Bell
  πŸ’ 1918/3945
Condition Bachelor Spinster
Profession Pastrycook Machinist
Age 32 23
Dwelling Place Linwood Linwood
Length of Residence 17 years 13 months
Marriage Place Residence of Mrs Findlay, 28 Leyden St, Linwood
Folio 3452
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev H. A. Job, Congregationalist
453 21 August 1918 Louis John Farmer
Sarah Violet Shierlaw
Louis John Farmer
Sarah Violet Shierlaw
πŸ’ 1918/3956
Bachelor
Spinster
Bootmaker
24
21
Christchurch
Christchurch
10 years
5 years
Registrar's Office, Christchurch 3453 21 August 1918 Registrar
No 453
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Louis John Farmer Sarah Violet Shierlaw
  πŸ’ 1918/3956
Condition Bachelor Spinster
Profession Bootmaker
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 3453
Consent
Date of Certificate 21 August 1918
Officiating Minister Registrar
454 21 August 1918 John Pierce
Barbara Stuart Jowsey
John Pierce
Barbara Stewart Jowsey
πŸ’ 1918/3963
Bachelor
Spinster
Storekeeper
Dressmaker
32
32
Christchurch
St Albans
Life
17 years
Methodist Church, Edgeware Road, St Albans 3454 21 August 1918 Rev W. C. Oliver, Methodist
No 454
Date of Notice 21 August 1918
  Groom Bride
Names of Parties John Pierce Barbara Stuart Jowsey
BDM Match (95%) John Pierce Barbara Stewart Jowsey
  πŸ’ 1918/3963
Condition Bachelor Spinster
Profession Storekeeper Dressmaker
Age 32 32
Dwelling Place Christchurch St Albans
Length of Residence Life 17 years
Marriage Place Methodist Church, Edgeware Road, St Albans
Folio 3454
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev W. C. Oliver, Methodist
455 21 August 1918 David Ferguson Mackay
Maud Frances Skevington
David Ferguson MacKay
Maud Frances Skevington
πŸ’ 1918/4442
Bachelor
Spinster
Bank Officer
Masseuse
29
29
Te Awamutu
Christchurch
5 weeks
1 week
Methodist Church, Durham Street, Christchurch 4026 21 August 1918 Rev J. N. Griffin, Methodist
No 455
Date of Notice 21 August 1918
  Groom Bride
Names of Parties David Ferguson Mackay Maud Frances Skevington
BDM Match (98%) David Ferguson MacKay Maud Frances Skevington
  πŸ’ 1918/4442
Condition Bachelor Spinster
Profession Bank Officer Masseuse
Age 29 29
Dwelling Place Te Awamutu Christchurch
Length of Residence 5 weeks 1 week
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 4026
Consent
Date of Certificate 21 August 1918
Officiating Minister Rev J. N. Griffin, Methodist
456 22 August 1918 John James Gallagher
Mabel Maud Wotton
John James Gallagher
Mabel Maud Wotton
πŸ’ 1918/3964
Bachelor
Spinster
Farmer
Waitress
28
25
Belfast
Belfast
7 days
Life
St Mary's Church, Manchester Street, Christchurch 3455 22 August 1918 Rev J. M. Roche, R.C.
No 456
Date of Notice 22 August 1918
  Groom Bride
Names of Parties John James Gallagher Mabel Maud Wotton
  πŸ’ 1918/3964
Condition Bachelor Spinster
Profession Farmer Waitress
Age 28 25
Dwelling Place Belfast Belfast
Length of Residence 7 days Life
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 3455
Consent
Date of Certificate 22 August 1918
Officiating Minister Rev J. M. Roche, R.C.

Page 2026

District of Christchurch Quarter ending 30 September 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
457 22 August 1918 John Albert Slatter
Jessie Mackwell
John Albert Slatter
Jessie Mackwell
πŸ’ 1918/3965
Bachelor
Spinster
Railway Clerk
21
18
Sydenham
St Albans
Life
7 years
Residence of Mr Slatter, 24 Stanley Street, Sydenham 3456 Smith Mackwell Father 22 August 1918 Rev. B. Metson, Methodist
No 457
Date of Notice 22 August 1918
  Groom Bride
Names of Parties John Albert Slatter Jessie Mackwell
  πŸ’ 1918/3965
Condition Bachelor Spinster
Profession Railway Clerk
Age 21 18
Dwelling Place Sydenham St Albans
Length of Residence Life 7 years
Marriage Place Residence of Mr Slatter, 24 Stanley Street, Sydenham
Folio 3456
Consent Smith Mackwell Father
Date of Certificate 22 August 1918
Officiating Minister Rev. B. Metson, Methodist
458 22 August 1918 George Tiller Billens
Ivy Evelyn Wilson
George Tiller Billens
Ivy Evelyn Wilson
πŸ’ 1918/3966
Bachelor
Spinster
Window Dresser
32
19
Redcliffs
Christchurch
25 years
19 years
St Paul's Manse, 346 Worcester Street, Christchurch 3457 James Wilson Father 22 August 1918 Rev J. Paterson, Presbyterian
No 458
Date of Notice 22 August 1918
  Groom Bride
Names of Parties George Tiller Billens Ivy Evelyn Wilson
  πŸ’ 1918/3966
Condition Bachelor Spinster
Profession Window Dresser
Age 32 19
Dwelling Place Redcliffs Christchurch
Length of Residence 25 years 19 years
Marriage Place St Paul's Manse, 346 Worcester Street, Christchurch
Folio 3457
Consent James Wilson Father
Date of Certificate 22 August 1918
Officiating Minister Rev J. Paterson, Presbyterian
459 22 August 1918 Robert Forbes Vernon
Maria Agnes Smale
Robert Forbes Vernon
Maria Agnes Smale
πŸ’ 1918/3967
Bachelor
Spinster
Farmer
34
36
Christchurch
Christchurch
4 days
3 years
St Luke's Church, Christchurch 3458 22 August 1918 Rev F. N. Taylor, Anglican
No 459
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Robert Forbes Vernon Maria Agnes Smale
  πŸ’ 1918/3967
Condition Bachelor Spinster
Profession Farmer
Age 34 36
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 3 years
Marriage Place St Luke's Church, Christchurch
Folio 3458
Consent
Date of Certificate 22 August 1918
Officiating Minister Rev F. N. Taylor, Anglican
460 23 August 1918 Louis Charles Lerequet
Margaret O'Callaghan
Louis Charles Creguer
Margaret O'Callaghan
πŸ’ 1918/3968
Bachelor
Spinster
Engineer
30
21
Islington
Yaldhurst
25 years
2 years
Hornby 3459 23 August 1918 Rev P. Regnault, R.C.
No 460
Date of Notice 23 August 1918
  Groom Bride
Names of Parties Louis Charles Lerequet Margaret O'Callaghan
BDM Match (91%) Louis Charles Creguer Margaret O'Callaghan
  πŸ’ 1918/3968
Condition Bachelor Spinster
Profession Engineer
Age 30 21
Dwelling Place Islington Yaldhurst
Length of Residence 25 years 2 years
Marriage Place Hornby
Folio 3459
Consent
Date of Certificate 23 August 1918
Officiating Minister Rev P. Regnault, R.C.
461 23 August 1918 Ebenezer Allan
Charlotte Jane Elcombe
Ebenezer Allan
Charlotte Jane Elcombe
πŸ’ 1918/3969
Widower, May 28, 1917
Widow, April 6, 1915
Seedsman
54
45
Buckland
Christchurch
18 years
3 months
Residence of Mr R White, 558 Colombo Street, Christchurch 3460 23 August 1918 Rev A. C. Lawry, Methodist
No 461
Date of Notice 23 August 1918
  Groom Bride
Names of Parties Ebenezer Allan Charlotte Jane Elcombe
  πŸ’ 1918/3969
Condition Widower, May 28, 1917 Widow, April 6, 1915
Profession Seedsman
Age 54 45
Dwelling Place Buckland Christchurch
Length of Residence 18 years 3 months
Marriage Place Residence of Mr R White, 558 Colombo Street, Christchurch
Folio 3460
Consent
Date of Certificate 23 August 1918
Officiating Minister Rev A. C. Lawry, Methodist

Page 2027

District of Christchurch Quarter ending 30 September 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
462 24 August 1918 Arthur Hudson Baker
Beatrice Helen Hemmings
Arthur Hudson Baker
Beatrice Helen Hemmings
πŸ’ 1918/3946
Widower
Spinster
Farmer
Typiste
31
29
St Albans
St Albans
3 days
10 years
Methodist Church, Durham Street, Christchurch 3461 24 August 1918 Rev P. N. Knight, Methodist
No 462
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Arthur Hudson Baker Beatrice Helen Hemmings
  πŸ’ 1918/3946
Condition Widower Spinster
Profession Farmer Typiste
Age 31 29
Dwelling Place St Albans St Albans
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3461
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev P. N. Knight, Methodist
463 24 August 1918 Frederick Charles Phillips
Florence Annie Bonney
Frederick Charles Phillips
Florence Annie Bonney
πŸ’ 1918/3947
Bachelor
Spinster
French Polisher
25
24
Christchurch
Sydenham
Life
10 years
Residence of Mr A. Bonney, 50 Thackeray Street, Sydenham 3462 24 August 1918 Rev J. Copeland, Methodist
No 463
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Frederick Charles Phillips Florence Annie Bonney
  πŸ’ 1918/3947
Condition Bachelor Spinster
Profession French Polisher
Age 25 24
Dwelling Place Christchurch Sydenham
Length of Residence Life 10 years
Marriage Place Residence of Mr A. Bonney, 50 Thackeray Street, Sydenham
Folio 3462
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev J. Copeland, Methodist
464 24 August 1918 John Dunsmuir
Jemima Williamson Currie
John Dunsmuir
Jemima Williamson Currie
πŸ’ 1918/3948
Bachelor
Spinster
Miner
Ladies' Tailor
33
34
Christchurch
Christchurch
21 days
6 years
St Andrews Church, Christchurch 3463 24 August 1918 Rev N. O. White, Presbyterian
No 464
Date of Notice 24 August 1918
  Groom Bride
Names of Parties John Dunsmuir Jemima Williamson Currie
  πŸ’ 1918/3948
Condition Bachelor Spinster
Profession Miner Ladies' Tailor
Age 33 34
Dwelling Place Christchurch Christchurch
Length of Residence 21 days 6 years
Marriage Place St Andrews Church, Christchurch
Folio 3463
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev N. O. White, Presbyterian
465 26 August 1918 Leonard Henry Hunt
Mary Elizabeth Wylie McDonald
Leonard Henry Hunt
Mary Elizabeth Hylier McDonald
πŸ’ 1918/3949
Bachelor
Spinster
Clergyman
36
20
Christchurch
Christchurch
3 days
13 years
St Peter's Church, Woolston 3464 Thomas McDonald, Father 26 August 1918 Rev R. Erwin, Presbyterian
No 465
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Leonard Henry Hunt Mary Elizabeth Wylie McDonald
BDM Match (97%) Leonard Henry Hunt Mary Elizabeth Hylier McDonald
  πŸ’ 1918/3949
Condition Bachelor Spinster
Profession Clergyman
Age 36 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 13 years
Marriage Place St Peter's Church, Woolston
Folio 3464
Consent Thomas McDonald, Father
Date of Certificate 26 August 1918
Officiating Minister Rev R. Erwin, Presbyterian
466 26 August 1918 William Frederick de Roo
Amy Louisa Hayton
William Frederick de Roo
Amy Louisa Hayton
πŸ’ 1918/3950
Bachelor
Spinster
Plumber and Sheet Metal Worker
25
25
Spreydon
Sydenham
15 years
12 years
St Saviour's Church, Sydenham 3465 26 August 1918 Rev H. S. Leach, Anglican
No 466
Date of Notice 26 August 1918
  Groom Bride
Names of Parties William Frederick de Roo Amy Louisa Hayton
  πŸ’ 1918/3950
Condition Bachelor Spinster
Profession Plumber and Sheet Metal Worker
Age 25 25
Dwelling Place Spreydon Sydenham
Length of Residence 15 years 12 years
Marriage Place St Saviour's Church, Sydenham
Folio 3465
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev H. S. Leach, Anglican

Page 2028

District of Christchurch Quarter ending 30 September 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
467 26 August 1918 Herbert Ambrose Johnstone
Doris Margaret Foley
Herbert Ambrose Johnstone
Doris Margaret Foley
πŸ’ 1918/3951
Bachelor
Spinster
Gardener
Dressmaker
25
22
Christchurch
Christchurch
3 days
1 week
St. John's Church, Christchurch 3466 26 August 1918 Rev J. Cocks, Anglican
No 467
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Herbert Ambrose Johnstone Doris Margaret Foley
  πŸ’ 1918/3951
Condition Bachelor Spinster
Profession Gardener Dressmaker
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 week
Marriage Place St. John's Church, Christchurch
Folio 3466
Consent
Date of Certificate 26 August 1918
Officiating Minister Rev J. Cocks, Anglican
468 26 August 1918 Haydn James Beech
Lavenia Barnes
Bachelor
Spinster
Violinist
20
21
Christchurch
Christchurch
4 months
5 months
Roman Catholic Presbytery, Barbadoes Street, Christchurch 3467 James Laurian Beech, Father 26 August 1918 Rev J. A. Kennedy, Roman Catholic
No 468
Date of Notice 26 August 1918
  Groom Bride
Names of Parties Haydn James Beech Lavenia Barnes
Condition Bachelor Spinster
Profession Violinist
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 5 months
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 3467
Consent James Laurian Beech, Father
Date of Certificate 26 August 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
469 29 August 1918 Frederick Charles Bruce
Annie Wade
Frederick Charles Bruce
Annie Wade
πŸ’ 1918/3953
Widower May 17, 1913
Spinster
Printers Machinist
44
35
Addington
Fendalton
3 days
Life
Holy Trinity Church, Avonside 3468 29 August 1918 Rev W. S. Bean, Anglican
No 469
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Frederick Charles Bruce Annie Wade
  πŸ’ 1918/3953
Condition Widower May 17, 1913 Spinster
Profession Printers Machinist
Age 44 35
Dwelling Place Addington Fendalton
Length of Residence 3 days Life
Marriage Place Holy Trinity Church, Avonside
Folio 3468
Consent
Date of Certificate 29 August 1918
Officiating Minister Rev W. S. Bean, Anglican
470 29 August 1918 Kenneth William Robinson
Vera Gladys A'Court
Kenneth William Robinson
Vera Gladys A'Court
πŸ’ 1918/3954
Bachelor
Spinster
Sharebroker
29
25
St Albans
St Albans
3 years
Life
St Mary's Church, Merivale 3469 29 August 1918 Rev P. B. Haggitt, Anglican
No 470
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Kenneth William Robinson Vera Gladys A'Court
  πŸ’ 1918/3954
Condition Bachelor Spinster
Profession Sharebroker
Age 29 25
Dwelling Place St Albans St Albans
Length of Residence 3 years Life
Marriage Place St Mary's Church, Merivale
Folio 3469
Consent
Date of Certificate 29 August 1918
Officiating Minister Rev P. B. Haggitt, Anglican
471 29 August 1918 Patrick Sweeney
Julia Morrissey
Patrick Sweeney
Julia Morrissey
πŸ’ 1918/3955
Bachelor
Spinster
Blacksmith
Tailoress
29
24
Christchurch
Spreydon
5 years
17 years
Roman Catholic Cathedral, Christchurch 3470 29 August 1918 Rev J. A. Kennedy, Roman Catholic
No 471
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Patrick Sweeney Julia Morrissey
  πŸ’ 1918/3955
Condition Bachelor Spinster
Profession Blacksmith Tailoress
Age 29 24
Dwelling Place Christchurch Spreydon
Length of Residence 5 years 17 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3470
Consent
Date of Certificate 29 August 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic

Page 2029

District of Christchurch Quarter ending 30 September 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
472 30 August 1918 William Daniel Barrett
Mere Rihiani Ruru
William Daniel Barrett
Mere Rihiani Ruru
πŸ’ 1918/3957
Widower March 23 1915
Spinster
Native Land Court Agent
40
22
Christchurch
Christchurch
13 days
3 days
Registrar's Office Christchurch 3471 30 August 1918 Registrar
No 472
Date of Notice 30 August 1918
  Groom Bride
Names of Parties William Daniel Barrett Mere Rihiani Ruru
  πŸ’ 1918/3957
Condition Widower March 23 1915 Spinster
Profession Native Land Court Agent
Age 40 22
Dwelling Place Christchurch Christchurch
Length of Residence 13 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3471
Consent
Date of Certificate 30 August 1918
Officiating Minister Registrar
473 30 August 1918 Eric Adolphus Illingworth
Rita Levona Hulme
Eric Adolphus Illingworth
Rita Levona Hulme
πŸ’ 1918/3958
Bachelor
Spinster
Electrician
Milliner
21
19
Woolston
Linwood
9 years
19 years
St Mark's Church Opawa 3472 Ocean Annie Hulme Mother 30 August 1918 Rev. H. Williams Anglican
No 473
Date of Notice 30 August 1918
  Groom Bride
Names of Parties Eric Adolphus Illingworth Rita Levona Hulme
  πŸ’ 1918/3958
Condition Bachelor Spinster
Profession Electrician Milliner
Age 21 19
Dwelling Place Woolston Linwood
Length of Residence 9 years 19 years
Marriage Place St Mark's Church Opawa
Folio 3472
Consent Ocean Annie Hulme Mother
Date of Certificate 30 August 1918
Officiating Minister Rev. H. Williams Anglican
474 31 August 1918 Bert Waddington
Flora Isabel Selfe
Bert Waddington
Flora Isabel Selfe
πŸ’ 1918/3959
Bachelor
Spinster
Joiner's Machinist
25
21
Papanui
Burwood
11 years
21 years
All Saints Church Burwood 3473 31 August 1918 Rev. C. A. Tobin Anglican
No 474
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Bert Waddington Flora Isabel Selfe
  πŸ’ 1918/3959
Condition Bachelor Spinster
Profession Joiner's Machinist
Age 25 21
Dwelling Place Papanui Burwood
Length of Residence 11 years 21 years
Marriage Place All Saints Church Burwood
Folio 3473
Consent
Date of Certificate 31 August 1918
Officiating Minister Rev. C. A. Tobin Anglican
475 31 August 1918 William Jackson Huddlestone
Emily Jane Fuller
William Jackson Huddlestone
Emily Jane Fuller
πŸ’ 1918/3960
Bachelor
Spinster
Surveyor's chainman
24
25
Marshland
Marshland
1 year
Life
Registrar's Office Christchurch 3474 31 August 1918 Registrar
No 475
Date of Notice 31 August 1918
  Groom Bride
Names of Parties William Jackson Huddlestone Emily Jane Fuller
  πŸ’ 1918/3960
Condition Bachelor Spinster
Profession Surveyor's chainman
Age 24 25
Dwelling Place Marshland Marshland
Length of Residence 1 year Life
Marriage Place Registrar's Office Christchurch
Folio 3474
Consent
Date of Certificate 31 August 1918
Officiating Minister Registrar
476 31 August 1918 Arnold Sharp
Mary Violet Freeman Stanton
Arnold Sharp
Mary Violet Freeman Stanton
πŸ’ 1918/3961
Bachelor
Spinster
Student Teacher
27
29
Christchurch
Fendalton
12 months
2 years
Residence of Mr G. M. Marriott 50 Wairarapa Terrace Fendalton 3475 31 August 1918 Rev. W. Beckett Methodist
No 476
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Arnold Sharp Mary Violet Freeman Stanton
  πŸ’ 1918/3961
Condition Bachelor Spinster
Profession Student Teacher
Age 27 29
Dwelling Place Christchurch Fendalton
Length of Residence 12 months 2 years
Marriage Place Residence of Mr G. M. Marriott 50 Wairarapa Terrace Fendalton
Folio 3475
Consent
Date of Certificate 31 August 1918
Officiating Minister Rev. W. Beckett Methodist

Page 2030

District of Christchurch Quarter ending 30 September 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
477 2 September 1918 Gottfried Wust
Minnie Free
Gottfried Wust
Minnie Free
πŸ’ 1918/3962
Bachelor
Spinster
Labourer
26
21
Christchurch
Christchurch
4 days
2 weeks
Registrar's Office Christchurch 3476 2 September 1918 Registrar
No 477
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Gottfried Wust Minnie Free
  πŸ’ 1918/3962
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 3476
Consent
Date of Certificate 2 September 1918
Officiating Minister Registrar
478 2 September 1918 Ebenezer Wentzel
Alice Maud Barratt
Ebenezer Wentzel
Alice Maud Barratt
πŸ’ 1918/4020
Widower
Spinster
Teacher
Teacher
50
48
Sumner
Sumner
4 days
4 days
Registrar's Office Christchurch 3477 2 September 1918 Registrar
No 478
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Ebenezer Wentzel Alice Maud Barratt
  πŸ’ 1918/4020
Condition Widower Spinster
Profession Teacher Teacher
Age 50 48
Dwelling Place Sumner Sumner
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 3477
Consent
Date of Certificate 2 September 1918
Officiating Minister Registrar
479 2 September 1918 John Robert Armstrong
Gladys Emily Pope commonly known as Thompson
John Robert Armstrong
Gladys Emily Thompson
πŸ’ 1918/4031
Bachelor
Spinster
Cabinetmaker
Dressmaker
26
27
Sydenham
St Albans
5 years
3 years
Registrar's Office Christchurch 3478 2 September 1918 Registrar
No 479
Date of Notice 2 September 1918
  Groom Bride
Names of Parties John Robert Armstrong Gladys Emily Pope commonly known as Thompson
BDM Match (74%) John Robert Armstrong Gladys Emily Thompson
  πŸ’ 1918/4031
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 26 27
Dwelling Place Sydenham St Albans
Length of Residence 5 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 3478
Consent
Date of Certificate 2 September 1918
Officiating Minister Registrar
480 3 September 1918 John Goodman Scarf
Ellen Foster
John Goodman Scarf
Ellen Foster
πŸ’ 1918/4038
Bachelor
Spinster
Salesman
Machinist
21
23
Spreydon
Sydenham
3 years
20 years
Roman Catholic Cathedral Christchurch 3479 3 September 1918 Rev J. A. Kennedy R.C.
No 480
Date of Notice 3 September 1918
  Groom Bride
Names of Parties John Goodman Scarf Ellen Foster
  πŸ’ 1918/4038
Condition Bachelor Spinster
Profession Salesman Machinist
Age 21 23
Dwelling Place Spreydon Sydenham
Length of Residence 3 years 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3479
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev J. A. Kennedy R.C.
481 3 September 1918 Arthur Thomas Clement Sellars
Dorothy Rochfort Snow
Arthur Thomas Clement Sellars
Dorothy Rochfort Snow
πŸ’ 1918/4039
Bachelor
Spinster
Company Manager
34
23
Christchurch
Christchurch
12 years
23 years
St Mary's Church Merivale 3480 3 September 1918 Rev P. B. Haggitt Anglican
No 481
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Arthur Thomas Clement Sellars Dorothy Rochfort Snow
  πŸ’ 1918/4039
Condition Bachelor Spinster
Profession Company Manager
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 23 years
Marriage Place St Mary's Church Merivale
Folio 3480
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev P. B. Haggitt Anglican

Page 2031

District of Christchurch Quarter ending 30 September 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
482 4 September 1918 George Sainsbury Strack
Annie Louise Lucas
George Sainsbury Strack
Annie Louise Lucas
πŸ’ 1918/4040
Bachelor
Spinster
Teacher
28
29
Christchurch
Christchurch
3 days
29 years
St John's Church, Christchurch 3481 4 September 1918 Rev P. J. Cocks, Anglican
No 482
Date of Notice 4 September 1918
  Groom Bride
Names of Parties George Sainsbury Strack Annie Louise Lucas
  πŸ’ 1918/4040
Condition Bachelor Spinster
Profession Teacher
Age 28 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 29 years
Marriage Place St John's Church, Christchurch
Folio 3481
Consent
Date of Certificate 4 September 1918
Officiating Minister Rev P. J. Cocks, Anglican
483 5 September 1918 Arnall Irving William Henry Bloxham
Doris Eileen Blank
Arnall Irving William Henry Bloxham
Doris Eileen Blank
πŸ’ 1918/4041
Bachelor
Spinster
Wireless Operator & Officer
22
22
St Albans
St Albans

Life
St Mary's Church, Merivale 3482 4 September 1918 Rev P. B. Haggitt, Anglican
No 483
Date of Notice 5 September 1918
  Groom Bride
Names of Parties Arnall Irving William Henry Bloxham Doris Eileen Blank
  πŸ’ 1918/4041
Condition Bachelor Spinster
Profession Wireless Operator & Officer
Age 22 22
Dwelling Place St Albans St Albans
Length of Residence Life
Marriage Place St Mary's Church, Merivale
Folio 3482
Consent
Date of Certificate 4 September 1918
Officiating Minister Rev P. B. Haggitt, Anglican
484 6 September 1918 George Samuel Gallagher
Ethel May Cuff
George Samuel Gallagher
Ethel May Cuff
πŸ’ 1918/4042
Bachelor
Spinster
Tram conductor
Typiste
33
26
Christchurch
Christchurch West
2 years
St Luke's Church, Christchurch 3483 6 September 1918 Rev F. N. Taylor, Anglican
No 484
Date of Notice 6 September 1918
  Groom Bride
Names of Parties George Samuel Gallagher Ethel May Cuff
  πŸ’ 1918/4042
Condition Bachelor Spinster
Profession Tram conductor Typiste
Age 33 26
Dwelling Place Christchurch Christchurch West
Length of Residence 2 years
Marriage Place St Luke's Church, Christchurch
Folio 3483
Consent
Date of Certificate 6 September 1918
Officiating Minister Rev F. N. Taylor, Anglican
485 6 September 1918 Horace Victor Horn
Vera Hopwood Hall
Horace Victor Horn
Vera Hopwood Hall
πŸ’ 1918/4043
Bachelor
Spinster
Soldier
22
20
Christchurch
St Albans

3 years
Methodist Manse, 173 Fitzgerald Avenue, Christchurch 3484 Emily Edith Slater formerly Hall Mother 6 September 1918 Rev J. P. Blamires, Methodist
No 485
Date of Notice 6 September 1918
  Groom Bride
Names of Parties Horace Victor Horn Vera Hopwood Hall
  πŸ’ 1918/4043
Condition Bachelor Spinster
Profession Soldier
Age 22 20
Dwelling Place Christchurch St Albans
Length of Residence 3 years
Marriage Place Methodist Manse, 173 Fitzgerald Avenue, Christchurch
Folio 3484
Consent Emily Edith Slater formerly Hall Mother
Date of Certificate 6 September 1918
Officiating Minister Rev J. P. Blamires, Methodist
486 9 September 1918 Walter Clegg
Joyce Edith Gover
Walter Clegg
Joyce Edith Gover
πŸ’ 1918/4044
Bachelor
Spinster
Photographer
29
21
Papanui
Fendalton
5 months
3 days
St Mary's Church, Merivale 3485 9 September 1918 Rev P. B. Haggitt, Anglican
No 486
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Walter Clegg Joyce Edith Gover
  πŸ’ 1918/4044
Condition Bachelor Spinster
Profession Photographer
Age 29 21
Dwelling Place Papanui Fendalton
Length of Residence 5 months 3 days
Marriage Place St Mary's Church, Merivale
Folio 3485
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev P. B. Haggitt, Anglican

Page 2032

District of Christchurch Quarter ending 30 September 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
487 9 September 1918 Francis Herbert Mills
Alice Jane Rice
Francis Norburt Mills
Alice Jane Rice
πŸ’ 1918/4021
Bachelor
Divorced (Decree Absolute dated 19 December 1914)
Salesman
37
31
Linwood
Linwood
5 months
3 months
Residence of Mr. T. J. Symons, 30 Barbour Street, Linwood 3486 9 September 1918 Rev. T. M. Donald, Presbyterian
No 487
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Francis Herbert Mills Alice Jane Rice
BDM Match (93%) Francis Norburt Mills Alice Jane Rice
  πŸ’ 1918/4021
Condition Bachelor Divorced (Decree Absolute dated 19 December 1914)
Profession Salesman
Age 37 31
Dwelling Place Linwood Linwood
Length of Residence 5 months 3 months
Marriage Place Residence of Mr. T. J. Symons, 30 Barbour Street, Linwood
Folio 3486
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev. T. M. Donald, Presbyterian
488 9 September 1918 Andrew Gabriel Sikson
Eveline Margaret Peach
Andrew Gabriel Erikson
Eveline Margaret Peach
πŸ’ 1918/4022
Bachelor
Spinster
Dairyman
30
24
Linwood
Spreydon
5 months
4 days
St. Mary's Church, Addington 3487 9 September 1918 Rev. W. S. Bean, Anglican
No 488
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Andrew Gabriel Sikson Eveline Margaret Peach
BDM Match (95%) Andrew Gabriel Erikson Eveline Margaret Peach
  πŸ’ 1918/4022
Condition Bachelor Spinster
Profession Dairyman
Age 30 24
Dwelling Place Linwood Spreydon
Length of Residence 5 months 4 days
Marriage Place St. Mary's Church, Addington
Folio 3487
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev. W. S. Bean, Anglican
489 10 September 1918 William Stewart
Edith Kate Sheel
William Stewart
Edith Kate Cheel
πŸ’ 1918/4023
Bachelor
Spinster
Skin-classer
Dressmaker
27
28
Papanui
Christchurch
3 days
3 days
Holy Trinity Church, Avonside 3488 10 September 1918 Rev. O. Fitzgerald, Anglican
No 489
Date of Notice 10 September 1918
  Groom Bride
Names of Parties William Stewart Edith Kate Sheel
BDM Match (97%) William Stewart Edith Kate Cheel
  πŸ’ 1918/4023
Condition Bachelor Spinster
Profession Skin-classer Dressmaker
Age 27 28
Dwelling Place Papanui Christchurch
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Avonside
Folio 3488
Consent
Date of Certificate 10 September 1918
Officiating Minister Rev. O. Fitzgerald, Anglican
490 10 September 1918 George Pollard Prichard
Mary Rhind Davidson
George Pollard Prichard
Mary Rhind Davidson
πŸ’ 1918/4024
Bachelor
Spinster
Customs Examining Officer
33
31
Merivale
St. Albans
3 days
Life
Residence of Mr. P. N. Davidson, 69 Murray Place, St. Albans 3489 10 September 1918 Rev. R. Erwin, Presbyterian
No 490
Date of Notice 10 September 1918
  Groom Bride
Names of Parties George Pollard Prichard Mary Rhind Davidson
  πŸ’ 1918/4024
Condition Bachelor Spinster
Profession Customs Examining Officer
Age 33 31
Dwelling Place Merivale St. Albans
Length of Residence 3 days Life
Marriage Place Residence of Mr. P. N. Davidson, 69 Murray Place, St. Albans
Folio 3489
Consent
Date of Certificate 10 September 1918
Officiating Minister Rev. R. Erwin, Presbyterian
491 10 September 1918 Charles Alfred Walker
Helena May Passmore
Charles Alfred Walker
Helena Kay Passmore
πŸ’ 1918/4025
Bachelor
Spinster
Soldier
19
20
Christchurch
Bexley
19 years
6 years
Residence of Mr. G. F. W. Passmore, 84 Durham Street, Sydenham 3490 William Thomas Walker, Father; George Frederick Wood Passmore, Father 10 September 1918 Rev. W. Harris, Methodist
No 491
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Charles Alfred Walker Helena May Passmore
BDM Match (97%) Charles Alfred Walker Helena Kay Passmore
  πŸ’ 1918/4025
Condition Bachelor Spinster
Profession Soldier
Age 19 20
Dwelling Place Christchurch Bexley
Length of Residence 19 years 6 years
Marriage Place Residence of Mr. G. F. W. Passmore, 84 Durham Street, Sydenham
Folio 3490
Consent William Thomas Walker, Father; George Frederick Wood Passmore, Father
Date of Certificate 10 September 1918
Officiating Minister Rev. W. Harris, Methodist

Page 2033

District of Christchurch Quarter ending 30 September 1917
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
492 10 September 1917 Charles Henry Houlton
Agnes Milne
Charles Henry Houlton
Agnes Milne
πŸ’ 1918/4026
Bachelor
Spinster
Carpenter
22
18
Woolston
Woolston
7 days
5 days
Presbyterian Manse, 70 Opawa Road, Opawa 3491 John Scott Milne, Father 10 September 1917 Rev J. McDonald, Presbyterian
No 492
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Charles Henry Houlton Agnes Milne
  πŸ’ 1918/4026
Condition Bachelor Spinster
Profession Carpenter
Age 22 18
Dwelling Place Woolston Woolston
Length of Residence 7 days 5 days
Marriage Place Presbyterian Manse, 70 Opawa Road, Opawa
Folio 3491
Consent John Scott Milne, Father
Date of Certificate 10 September 1917
Officiating Minister Rev J. McDonald, Presbyterian
493 10 September 1917 Charles John Wendt
Patricia O'Connell
Charles John Wendt
Patricia O'Connell
πŸ’ 1918/4027
Bachelor
Spinster
Printer
Shop Assistant
22
22
New Brighton
Christchurch
17 years
12 years
Registrar's Office, Christchurch 3492 10 September 1917 Registrar
No 493
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Charles John Wendt Patricia O'Connell
  πŸ’ 1918/4027
Condition Bachelor Spinster
Profession Printer Shop Assistant
Age 22 22
Dwelling Place New Brighton Christchurch
Length of Residence 17 years 12 years
Marriage Place Registrar's Office, Christchurch
Folio 3492
Consent
Date of Certificate 10 September 1917
Officiating Minister Registrar
494 10 September 1917 Thomas McLaughan
Beatrice Mabel Lilley
Thomas McCaughan
Beatrice Mabel Lilley
πŸ’ 1918/4028
Bachelor
Spinster
Engineer
Dressmaker
24
22
Christchurch
Christchurch
5 years
22 years
Residence of Rev W. Beckett, 4 Harper Street, Sydenham 3493 10 September 1917 Rev W. Beckett, Methodist
No 494
Date of Notice 10 September 1917
  Groom Bride
Names of Parties Thomas McLaughan Beatrice Mabel Lilley
BDM Match (97%) Thomas McCaughan Beatrice Mabel Lilley
  πŸ’ 1918/4028
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 22 years
Marriage Place Residence of Rev W. Beckett, 4 Harper Street, Sydenham
Folio 3493
Consent
Date of Certificate 10 September 1917
Officiating Minister Rev W. Beckett, Methodist
495 11 September 1917 Alexander Findlater Cheyne
Euphemia Evelyn Macfarlane
Alexander Findlater Cheyne
Euphemia Evelyn McFarlane
πŸ’ 1918/4029
Widower, March 21, 1912
Spinster
Merchant
48
41
Christchurch
Christchurch
4 days
2 weeks
Residence of Mr J. Gow, 5 Brittan Street, Linwood 3494 11 September 1917 Rev J. B. Bickerstaff, Presbyterian
No 495
Date of Notice 11 September 1917
  Groom Bride
Names of Parties Alexander Findlater Cheyne Euphemia Evelyn Macfarlane
BDM Match (96%) Alexander Findlater Cheyne Euphemia Evelyn McFarlane
  πŸ’ 1918/4029
Condition Widower, March 21, 1912 Spinster
Profession Merchant
Age 48 41
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 weeks
Marriage Place Residence of Mr J. Gow, 5 Brittan Street, Linwood
Folio 3494
Consent
Date of Certificate 11 September 1917
Officiating Minister Rev J. B. Bickerstaff, Presbyterian
496 13 September 1917 Frank Simmons Woodward
Eva Jensen
Frank Simmons Woodward
Eva Jensen
πŸ’ 1918/4030
Bachelor
Divorced Decree Absolute dated February 26, 1907, at Melbourne
Land Salesman
Dressmaker
45
39
North Brighton
North Brighton
6 months
1 week
Registrar's Office, Christchurch 3495 13 September 1917 Registrar
No 496
Date of Notice 13 September 1917
  Groom Bride
Names of Parties Frank Simmons Woodward Eva Jensen
  πŸ’ 1918/4030
Condition Bachelor Divorced Decree Absolute dated February 26, 1907, at Melbourne
Profession Land Salesman Dressmaker
Age 45 39
Dwelling Place North Brighton North Brighton
Length of Residence 6 months 1 week
Marriage Place Registrar's Office, Christchurch
Folio 3495
Consent
Date of Certificate 13 September 1917
Officiating Minister Registrar

Page 2034

District of Christchurch Quarter ending 30 September 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
497 14 September 1918 William George Haines
Aileen Mildred Marion Ellis
William George Haines
Eileen Mildred Marion Ellis
πŸ’ 1918/4032
Bachelor
Spinster
Carpenter
Typiste
23
24
Riccarton
Fendalton
10 years
9 years
St Barnabas Church, Fendalton 3496 14 September 1918 Rev. J. A. Hamilton, Anglican
No 497
Date of Notice 14 September 1918
  Groom Bride
Names of Parties William George Haines Aileen Mildred Marion Ellis
BDM Match (98%) William George Haines Eileen Mildred Marion Ellis
  πŸ’ 1918/4032
Condition Bachelor Spinster
Profession Carpenter Typiste
Age 23 24
Dwelling Place Riccarton Fendalton
Length of Residence 10 years 9 years
Marriage Place St Barnabas Church, Fendalton
Folio 3496
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev. J. A. Hamilton, Anglican
498 14 September 1918 William James Prisk
Elizabeth Caroline Ransley
William James Prisk
Elizabeth Caroline Ransley
πŸ’ 1918/4033
Bachelor
Spinster
Farmer
Tailoress
24
20
Woolston
Woolston
6 weeks
Life
Methodist Church, Woolston 3497 Albert Edward Ransley, Father 14 September 1918 Rev. J. Copeland, Methodist
No 498
Date of Notice 14 September 1918
  Groom Bride
Names of Parties William James Prisk Elizabeth Caroline Ransley
  πŸ’ 1918/4033
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 20
Dwelling Place Woolston Woolston
Length of Residence 6 weeks Life
Marriage Place Methodist Church, Woolston
Folio 3497
Consent Albert Edward Ransley, Father
Date of Certificate 14 September 1918
Officiating Minister Rev. J. Copeland, Methodist
499 14 September 1918 Edwin Charles Painter
Cecilia Elizabeth Mabel Cole
Edwin Charles Painter
Cecilia Elizabeth Mabel Cole
πŸ’ 1918/4034
Bachelor
Spinster
Factory Hand
24
24
Christchurch
Christchurch
10 months
near Christchurch
Salvation Army Barracks, Victoria Street, Christchurch 3498 14 September 1918 Adjutant W. G. Middlemiss, Salvation Army
No 499
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Edwin Charles Painter Cecilia Elizabeth Mabel Cole
  πŸ’ 1918/4034
Condition Bachelor Spinster
Profession Factory Hand
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 months near Christchurch
Marriage Place Salvation Army Barracks, Victoria Street, Christchurch
Folio 3498
Consent
Date of Certificate 14 September 1918
Officiating Minister Adjutant W. G. Middlemiss, Salvation Army
500 14 September 1918 Richard William Oliver
Bertha Minnie Oliver
Richard William Oliver
Bertha Minnie Oliver
πŸ’ 1918/4035
Bachelor
Spinster
Painter
-
22
17
St Albans
St Albans
Life
2 years
Methodist Church, Durham Street, Christchurch 3499 Charles Henry Oliver, Father 14 September 1918 Rev. P. N. Knight, Methodist
No 500
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Richard William Oliver Bertha Minnie Oliver
  πŸ’ 1918/4035
Condition Bachelor Spinster
Profession Painter -
Age 22 17
Dwelling Place St Albans St Albans
Length of Residence Life 2 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3499
Consent Charles Henry Oliver, Father
Date of Certificate 14 September 1918
Officiating Minister Rev. P. N. Knight, Methodist
501 16 September 1918 Charles Hepburn
Helen Winifred Strachan
Charles Hepburn
Helen Winifred Strachan
πŸ’ 1918/4036
Bachelor
Spinster
Labourer
-
33
29
Christchurch
Christchurch
4 days
2 years
Roman Catholic Cathedral, Christchurch 3500 16 September 1918 Rev. J. A. Kennedy, Roman Catholic
No 501
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Charles Hepburn Helen Winifred Strachan
  πŸ’ 1918/4036
Condition Bachelor Spinster
Profession Labourer -
Age 33 29
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3500
Consent
Date of Certificate 16 September 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic

Page 2035

District of Christchurch Quarter ending 30 September 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
502 16 September 1918 Hector Vernon Bennetts
Violet Gladys Barber
Hector Vernon Bennetts
Violet Gladys Barber
πŸ’ 1918/4037
Bachelor
Divorced. Decree Absolute dated September 7, 1918.
Returned Soldier
23
24
Christchurch
New Brighton
6 weeks
2 months
Registrar's Office Christchurch 3501 16 September 1918 Registrar
No 502
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Hector Vernon Bennetts Violet Gladys Barber
  πŸ’ 1918/4037
Condition Bachelor Divorced. Decree Absolute dated September 7, 1918.
Profession Returned Soldier
Age 23 24
Dwelling Place Christchurch New Brighton
Length of Residence 6 weeks 2 months
Marriage Place Registrar's Office Christchurch
Folio 3501
Consent
Date of Certificate 16 September 1918
Officiating Minister Registrar
503 16 September 1918 John Herbert Mellings
Janet Christina Fargie
John Herbert Mellings
Janet Christina Fargie
πŸ’ 1918/1422
Bachelor
Spinster
Gardener
Waitress
36
31
Christchurch
Christchurch
1 month
2 weeks
Registrar's Office Christchurch 3502 16 September 1918 Registrar
No 503
Date of Notice 16 September 1918
  Groom Bride
Names of Parties John Herbert Mellings Janet Christina Fargie
  πŸ’ 1918/1422
Condition Bachelor Spinster
Profession Gardener Waitress
Age 36 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 3502
Consent
Date of Certificate 16 September 1918
Officiating Minister Registrar
504 17 September 1918 Leonard Merton Bunz
Mary Ellen Barton
Leonard Merton Bunz
Mary Ellen Barton
πŸ’ 1918/1433
Bachelor
Spinster
Masseur
Teacher
37
38
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3503 17 September 1918 Registrar
No 504
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Leonard Merton Bunz Mary Ellen Barton
  πŸ’ 1918/1433
Condition Bachelor Spinster
Profession Masseur Teacher
Age 37 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3503
Consent
Date of Certificate 17 September 1918
Officiating Minister Registrar
505 17 September 1918 Fredrick William James Martinhill Cullimore
Eleanor Bell
Frederick William James Martinhill Cullimore
Eleanor Dell
πŸ’ 1918/5266
Bachelor
Spinster
Baker
Waitress
21
25
Linwood
Woolston
11 months
7 years
Residence of Mrs Blythe, 46 Kingsley Street, Sydenham 4079 17 September 1918 Rev J. Paterson, Presbyterian
No 505
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Fredrick William James Martinhill Cullimore Eleanor Bell
BDM Match (95%) Frederick William James Martinhill Cullimore Eleanor Dell
  πŸ’ 1918/5266
Condition Bachelor Spinster
Profession Baker Waitress
Age 21 25
Dwelling Place Linwood Woolston
Length of Residence 11 months 7 years
Marriage Place Residence of Mrs Blythe, 46 Kingsley Street, Sydenham
Folio 4079
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev J. Paterson, Presbyterian
506 17 September 1918 Samuel Charles Lundgren
Mary Joy Lilley
Samuel Charles Sundgren
Mary Joy Kalley
πŸ’ 1918/4453
Bachelor
Spinster
Farmer
26
24
Martinborough
Christchurch Addington
5 years
Life
Residence of Mr E Hitchings, 34 Ward Street, Addington 4027 17 September 1918 Rev J. Cocker, Methodist
No 506
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Samuel Charles Lundgren Mary Joy Lilley
BDM Match (91%) Samuel Charles Sundgren Mary Joy Kalley
  πŸ’ 1918/4453
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Martinborough Christchurch Addington
Length of Residence 5 years Life
Marriage Place Residence of Mr E Hitchings, 34 Ward Street, Addington
Folio 4027
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev J. Cocker, Methodist

Page 2036

District of Christchurch Quarter ending 30 September 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
507 17 September 1918 Thomas Michael Day
Ada Jessie Huggett
Thomas Michael Day
Ada Jessie Huggett
πŸ’ 1918/1439
Bachelor
Widow Nov 3, 1910
Wharf Labourer and Brass-finisher
Packer
41
46
Sydenham
Sydenham
5 years
3 weeks
Registrar's Office Christchurch 3504 17 September 1918 Registrar
No 507
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Thomas Michael Day Ada Jessie Huggett
  πŸ’ 1918/1439
Condition Bachelor Widow Nov 3, 1910
Profession Wharf Labourer and Brass-finisher Packer
Age 41 46
Dwelling Place Sydenham Sydenham
Length of Residence 5 years 3 weeks
Marriage Place Registrar's Office Christchurch
Folio 3504
Consent
Date of Certificate 17 September 1918
Officiating Minister Registrar
508 17 September 1918 Herbert Henry Baker
Rose Emily Clarke
Herbert Henry Baker
Rose Emily Clarke
πŸ’ 1918/1440
Bachelor
Spinster
Marine Engineer
Shop Assistant
35
25
Christchurch
Christchurch
1 day
7 months
Registrar's Office Christchurch 3505 17 September 1918 Registrar
No 508
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Herbert Henry Baker Rose Emily Clarke
  πŸ’ 1918/1440
Condition Bachelor Spinster
Profession Marine Engineer Shop Assistant
Age 35 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 7 months
Marriage Place Registrar's Office Christchurch
Folio 3505
Consent
Date of Certificate 17 September 1918
Officiating Minister Registrar
509 17 September 1918 John Allen
Mary Russell
John Allen
Mary Russell
πŸ’ 1918/1441
John Laurence
Sarah Russell
πŸ’ 1918/3657
Bachelor
Spinster
Accountant
Teacher
32
27
Sydenham
Sydenham
1 month
7 years
St Paul's Church Christchurch 3506 17 September 1918 Rev J. Paterson Presbyterian
No 509
Date of Notice 17 September 1918
  Groom Bride
Names of Parties John Allen Mary Russell
  πŸ’ 1918/1441
BDM Match (65%) John Laurence Sarah Russell
  πŸ’ 1918/3657
Condition Bachelor Spinster
Profession Accountant Teacher
Age 32 27
Dwelling Place Sydenham Sydenham
Length of Residence 1 month 7 years
Marriage Place St Paul's Church Christchurch
Folio 3506
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev J. Paterson Presbyterian
510 18 September 1918 Frank Loveridge Birdling
Eva May Lyes
Frank Loveridge Birdling
Eva May Lyes
πŸ’ 1918/1442
Bachelor
Spinster
Farmer
Tailoress
22
23
Sydenham
Sydenham
3 days
23 years
Residence of Mr A Lyes 232 Milton Street Sydenham 3507 18 September 1918 Rev T. W. Vealie Methodist
No 510
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Frank Loveridge Birdling Eva May Lyes
  πŸ’ 1918/1442
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 22 23
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 23 years
Marriage Place Residence of Mr A Lyes 232 Milton Street Sydenham
Folio 3507
Consent
Date of Certificate 18 September 1918
Officiating Minister Rev T. W. Vealie Methodist
511 18 September 1918 Noel Patrick Ashby
Ethel Cawood
Noel Patrick Ashby
Ethel Cawood
πŸ’ 1918/1443
Bachelor
Spinster
Soldier
Embroiderer
20
21
Fendalton
Fendalton
5 days
9 years
Methodist Church Clarence Rd Lower Riccarton 3508 Charles Ashby Father 18 September 1918 Mr W. T. Hooper Methodist
No 511
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Noel Patrick Ashby Ethel Cawood
  πŸ’ 1918/1443
Condition Bachelor Spinster
Profession Soldier Embroiderer
Age 20 21
Dwelling Place Fendalton Fendalton
Length of Residence 5 days 9 years
Marriage Place Methodist Church Clarence Rd Lower Riccarton
Folio 3508
Consent Charles Ashby Father
Date of Certificate 18 September 1918
Officiating Minister Mr W. T. Hooper Methodist

Page 2037

District of Christchurch Quarter ending 30 September 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
512 18 September 1918 Ernest William Steer
Frances Violet Yardley
Ernest William Steer
Frances Violet Yardley
πŸ’ 1918/1444
Bachelor
Spinster
Engineer
Shop Assistant
33
24
Spreydon
St Albans
4 years
1 year
Residence of Mr G. A. Yardley, 17 Warrington Street, St Albans 3509 18 September 1918 Reverend T. McDonald Presbyterian
No 512
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Ernest William Steer Frances Violet Yardley
  πŸ’ 1918/1444
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 33 24
Dwelling Place Spreydon St Albans
Length of Residence 4 years 1 year
Marriage Place Residence of Mr G. A. Yardley, 17 Warrington Street, St Albans
Folio 3509
Consent
Date of Certificate 18 September 1918
Officiating Minister Reverend T. McDonald Presbyterian
513 18 September 1918 Robert Alexander Walker
Margaret May Hill
Robert Alexander Walker
Margaret May Hill
πŸ’ 1918/1445
Bachelor
Spinster
Iron-turner
Machinist
18
19
Spreydon
Linwood
15 years
5 months
St John's Church, Christchurch 3510 Jane Walker, Mother; Ernest Walker Hill, Father 18 September 1918 Reverend P. J. Cocks Anglican
No 513
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Robert Alexander Walker Margaret May Hill
  πŸ’ 1918/1445
Condition Bachelor Spinster
Profession Iron-turner Machinist
Age 18 19
Dwelling Place Spreydon Linwood
Length of Residence 15 years 5 months
Marriage Place St John's Church, Christchurch
Folio 3510
Consent Jane Walker, Mother; Ernest Walker Hill, Father
Date of Certificate 18 September 1918
Officiating Minister Reverend P. J. Cocks Anglican
514 19 September 1918 Robert John Finlay
Gertrude May Thompson
Robert John Finlay
Gertrude May Thompson
πŸ’ 1918/1423
Bachelor
Divorced Decree Absolute dated 19 September 1918
Labourer
30
27
Spreydon
Addington
6 months
4 years
Registrar's Office Christchurch 3511 19 September 1918 Registrar
No 514
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Robert John Finlay Gertrude May Thompson
  πŸ’ 1918/1423
Condition Bachelor Divorced Decree Absolute dated 19 September 1918
Profession Labourer
Age 30 27
Dwelling Place Spreydon Addington
Length of Residence 6 months 4 years
Marriage Place Registrar's Office Christchurch
Folio 3511
Consent
Date of Certificate 19 September 1918
Officiating Minister Registrar
515 20 September 1918 George Hermann Tobeck
Jane Helen MacKenzie
George Hermann Tobeck
Jane Helen MacKenzie
πŸ’ 1918/1424
Bachelor
Spinster
Farmer
35
31
Tai Tapu
Tai Tapu
Life
Life
Registrar's Office Christchurch 3512 20 September 1918 Registrar
No 515
Date of Notice 20 September 1918
  Groom Bride
Names of Parties George Hermann Tobeck Jane Helen MacKenzie
  πŸ’ 1918/1424
Condition Bachelor Spinster
Profession Farmer
Age 35 31
Dwelling Place Tai Tapu Tai Tapu
Length of Residence Life Life
Marriage Place Registrar's Office Christchurch
Folio 3512
Consent
Date of Certificate 20 September 1918
Officiating Minister Registrar
516 23 September 1918 Ernest Henry Wright
Sigrid Victoria Hoglund
Ernest Henry Wright
Sigrid Victoria Hoglund
πŸ’ 1918/1425
Bachelor
Spinster
Farm Manager
21
21
Christchurch
Christchurch
15 weeks
6 months
Salvation Army Home, 513 Bealey Avenue, Christchurch 3513 23 September 1918 Adjutant W. G. Middlemiss Salvation Army
No 516
Date of Notice 23 September 1918
  Groom Bride
Names of Parties Ernest Henry Wright Sigrid Victoria Hoglund
  πŸ’ 1918/1425
Condition Bachelor Spinster
Profession Farm Manager
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 15 weeks 6 months
Marriage Place Salvation Army Home, 513 Bealey Avenue, Christchurch
Folio 3513
Consent
Date of Certificate 23 September 1918
Officiating Minister Adjutant W. G. Middlemiss Salvation Army

Page 2038

District of Christchurch Quarter ending 30 September 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
517 24 September 1918 Harry Lang
Violet Lucy Smith
Harry Lang
Violet Lucy Smith
πŸ’ 1918/1426
Bachelor
Spinster
Farmer
22
19
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 3514 Charles Cordner Smith, Father 24 September 1918 Registrar
No 517
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Harry Lang Violet Lucy Smith
  πŸ’ 1918/1426
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 3514
Consent Charles Cordner Smith, Father
Date of Certificate 24 September 1918
Officiating Minister Registrar
518 24 September 1918 Philip Augustus Banks
Alice Rose Burt
Philip Augustus Banks
Alice Rose Burt
πŸ’ 1918/3272
Bachelor
Spinster
Barman
Cook
33
24
Christchurch
Christchurch
9 months
7 years
Registrar's Office Christchurch 3515 24 September 1918 Registrar
No 518
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Philip Augustus Banks Alice Rose Burt
  πŸ’ 1918/3272
Condition Bachelor Spinster
Profession Barman Cook
Age 33 24
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 7 years
Marriage Place Registrar's Office Christchurch
Folio 3515
Consent
Date of Certificate 24 September 1918
Officiating Minister Registrar
519 24 September 1918 Charles Edward Hayward Wilson
Rosie Wallen
Charles Edward Hayward Wilson
Rosie Wallen
πŸ’ 1918/1427
Bachelor
Spinster
Soldier (Clerk)
29
28
Christchurch
Christchurch

4 days
Congregational Manse, 227 Worcester Street, Christchurch 3516 24 September 1918 Rev. G. B. Moore, Congregational
No 519
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Charles Edward Hayward Wilson Rosie Wallen
  πŸ’ 1918/1427
Condition Bachelor Spinster
Profession Soldier (Clerk)
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days
Marriage Place Congregational Manse, 227 Worcester Street, Christchurch
Folio 3516
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev. G. B. Moore, Congregational
520 24 September 1918 James Alexander McGinn
Jeannie Ellen Knight
James Alexander McGinn
Jeanie Ellen Knight
πŸ’ 1918/1428
Bachelor
Spinster
Labourer
34
20
Riccarton
Riccarton
7 days
Life
Residence of Mr W. M. Knight, 190 Blenheim Road, Riccarton 3517 Walter Mark Knight, Father 24 September 1918 Rev. N. O. White, Presbyterian
No 520
Date of Notice 24 September 1918
  Groom Bride
Names of Parties James Alexander McGinn Jeannie Ellen Knight
BDM Match (98%) James Alexander McGinn Jeanie Ellen Knight
  πŸ’ 1918/1428
Condition Bachelor Spinster
Profession Labourer
Age 34 20
Dwelling Place Riccarton Riccarton
Length of Residence 7 days Life
Marriage Place Residence of Mr W. M. Knight, 190 Blenheim Road, Riccarton
Folio 3517
Consent Walter Mark Knight, Father
Date of Certificate 24 September 1918
Officiating Minister Rev. N. O. White, Presbyterian
521 24 September 1918 James Welsh
Frances Margaret Lok
James Welsh
Frances Margaret Lok
πŸ’ 1918/1429
Bachelor
Spinster
Carpenter
Tailoress
25
21
Sydenham
Sydenham
Life
Life
St David's Church, Colombo Street, Sydenham 3518 24 September 1918 Rev. C. Murray, Presbyterian
No 521
Date of Notice 24 September 1918
  Groom Bride
Names of Parties James Welsh Frances Margaret Lok
  πŸ’ 1918/1429
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 21
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St David's Church, Colombo Street, Sydenham
Folio 3518
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev. C. Murray, Presbyterian

Page 2039

District of Christchurch Quarter ending 30 September 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
522 24 September 1918 Matthew Hopkins
Martha McClintock Gordon
Matthew Hopkins
Martha McClintock Gordon
πŸ’ 1918/1431
Widower (March 28, 1918)
Widow (December 17, 1908)
Railway Employee
49
43
Linwood
Linwood
10 years
6 months
Residence of Mr. Burgess, 17 Woodham Road, Linwood 3520 24 September 1918 Rev. J. M. McDonald, Presbyterian
No 522
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Matthew Hopkins Martha McClintock Gordon
  πŸ’ 1918/1431
Condition Widower (March 28, 1918) Widow (December 17, 1908)
Profession Railway Employee
Age 49 43
Dwelling Place Linwood Linwood
Length of Residence 10 years 6 months
Marriage Place Residence of Mr. Burgess, 17 Woodham Road, Linwood
Folio 3520
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev. J. M. McDonald, Presbyterian
523 24 September 1918 William Berry
Grace Lavinia Ringdahl
William Berry
Grace Ivy Lavinia Ringdahl
πŸ’ 1918/1432
Bachelor
Spinster
Labourer
22
18
Sydenham
St Albans
6 years
1 year
St Andrew's Church, Christchurch 3521 Alfred Ringdahl, Father 24 September 1918 Rev. J. Rule, Presbyterian
No 523
Date of Notice 24 September 1918
  Groom Bride
Names of Parties William Berry Grace Lavinia Ringdahl
BDM Match (92%) William Berry Grace Ivy Lavinia Ringdahl
  πŸ’ 1918/1432
Condition Bachelor Spinster
Profession Labourer
Age 22 18
Dwelling Place Sydenham St Albans
Length of Residence 6 years 1 year
Marriage Place St Andrew's Church, Christchurch
Folio 3521
Consent Alfred Ringdahl, Father
Date of Certificate 24 September 1918
Officiating Minister Rev. J. Rule, Presbyterian
524 25 September 1918 Frederick Clark Owen
Ethel May Guise
Frederick Clark Owen
Ethel May Guise
πŸ’ 1918/1434
Bachelor
Spinster
Engineer
43
42
Christchurch
Christchurch
14 years
Life
St Mary's Church, Addington 3522 25 September 1918 Rev. W. B. Bean, Anglican
No 524
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Frederick Clark Owen Ethel May Guise
  πŸ’ 1918/1434
Condition Bachelor Spinster
Profession Engineer
Age 43 42
Dwelling Place Christchurch Christchurch
Length of Residence 14 years Life
Marriage Place St Mary's Church, Addington
Folio 3522
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev. W. B. Bean, Anglican
525 25 September 1918 Boyd Thompson Stanley
Wilhelmina Gunn
Boyd Thomson Stanley
Wilhelmina Gunn
πŸ’ 1918/1435
Bachelor
Spinster
Railway Clerk
24
24
Christchurch
Christchurch
12 years
1 year
St David's Church, Sydenham 3523 25 September 1918 Rev. J. Dickson, Presbyterian
No 525
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Boyd Thompson Stanley Wilhelmina Gunn
BDM Match (98%) Boyd Thomson Stanley Wilhelmina Gunn
  πŸ’ 1918/1435
Condition Bachelor Spinster
Profession Railway Clerk
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 1 year
Marriage Place St David's Church, Sydenham
Folio 3523
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev. J. Dickson, Presbyterian
526 25 September 1918 Ernest William Scarr
Margery May Arthur
Ernest William Scarr
Margery May Arthur
πŸ’ 1918/1436
Bachelor
Spinster
Farm Hand
Shop Assistant
19
20
Fendalton
Papanui
19 years
7 years
Residence of Mr. H. A. Arthur, corner Harewood and Papanui Roads, Papanui 3524 Alfred William Scarr Father; Mary Ann Arthur Mother 25 September 1918 Rev. J. J. North, Baptist
No 526
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Ernest William Scarr Margery May Arthur
  πŸ’ 1918/1436
Condition Bachelor Spinster
Profession Farm Hand Shop Assistant
Age 19 20
Dwelling Place Fendalton Papanui
Length of Residence 19 years 7 years
Marriage Place Residence of Mr. H. A. Arthur, corner Harewood and Papanui Roads, Papanui
Folio 3524
Consent Alfred William Scarr Father; Mary Ann Arthur Mother
Date of Certificate 25 September 1918
Officiating Minister Rev. J. J. North, Baptist

Page 2040

District of Christchurch Quarter ending 30 September 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
527 26 September 1918 Alfred Edward Blogg
Elsie May Russell
Alfred Edward Blogg
Elsie May Fussell
πŸ’ 1918/1437
Bachelor
Spinster
Cook and Baker
30
19
Tai Tapu
Tai Tapu
4 years
19 years
Residence of Mr. J. Russell, Tai Tapu 3525 James Russell, Father 26 September 1918 Rev B. Metson, Methodist
No 527
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Alfred Edward Blogg Elsie May Russell
BDM Match (97%) Alfred Edward Blogg Elsie May Fussell
  πŸ’ 1918/1437
Condition Bachelor Spinster
Profession Cook and Baker
Age 30 19
Dwelling Place Tai Tapu Tai Tapu
Length of Residence 4 years 19 years
Marriage Place Residence of Mr. J. Russell, Tai Tapu
Folio 3525
Consent James Russell, Father
Date of Certificate 26 September 1918
Officiating Minister Rev B. Metson, Methodist
528 26 September 1918 Daniel Johnston
Rose McInnes
Daniel Johnston
Rose McInnes
πŸ’ 1918/1438
Bachelor
Divorced Decree Absolute sealed September 25, 1918.
Labourer
35
27
Christchurch
Christchurch
5 days
1 year
Registrar's Office, Christchurch 3526 26 September 1918 Registrar
No 528
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Daniel Johnston Rose McInnes
  πŸ’ 1918/1438
Condition Bachelor Divorced Decree Absolute sealed September 25, 1918.
Profession Labourer
Age 35 27
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 1 year
Marriage Place Registrar's Office, Christchurch
Folio 3526
Consent
Date of Certificate 26 September 1918
Officiating Minister Registrar
529 26 September 1918 Horace Winfield Randall
Sarah Fraser Fraser
Horace Winfidd Randall
Sarah Fraser Fraser
πŸ’ 1918/3995
Bachelor
Spinster
Cooper
Costumier
25
21
Woolston
Woolston
12 years
21 years
St Peter's Church, Ferry Road, Woolston 3527 26 September 1918 Rev T. M. McDonald, Presbyterian
No 529
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Horace Winfield Randall Sarah Fraser Fraser
BDM Match (96%) Horace Winfidd Randall Sarah Fraser Fraser
  πŸ’ 1918/3995
Condition Bachelor Spinster
Profession Cooper Costumier
Age 25 21
Dwelling Place Woolston Woolston
Length of Residence 12 years 21 years
Marriage Place St Peter's Church, Ferry Road, Woolston
Folio 3527
Consent
Date of Certificate 26 September 1918
Officiating Minister Rev T. M. McDonald, Presbyterian
530 27 September 1918 Cornelius Dennis O'Brien
Harriett Amelia Bryant
Cornelius Dennis O'Brien
Harriett Amelia Bryant
πŸ’ 1918/4006
Bachelor
Spinster
Shepherd
49
23
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 3528 27 September 1918 Rev J. A. Kennedy, Roman Catholic
No 530
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Cornelius Dennis O'Brien Harriett Amelia Bryant
  πŸ’ 1918/4006
Condition Bachelor Spinster
Profession Shepherd
Age 49 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3528
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
531 27 September 1918 John Thomas White
Imelda Muriel Le Fevre
John Thomas White
Imelda Muriel Le Ferre
πŸ’ 1918/4013
Bachelor
Spinster
Farmer
30
22
Christchurch
Christchurch
6 months
3 years
St Mary's Church, Manchester Street, Christchurch 3529 27 September 1918 Rev J. M. Roche, Roman Catholic
No 531
Date of Notice 27 September 1918
  Groom Bride
Names of Parties John Thomas White Imelda Muriel Le Fevre
BDM Match (98%) John Thomas White Imelda Muriel Le Ferre
  πŸ’ 1918/4013
Condition Bachelor Spinster
Profession Farmer
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 3 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 3529
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev J. M. Roche, Roman Catholic

Page 2041

District of Christchurch Quarter ending 30 September 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
532 30 September 1918 John Archibald Mackay
Florence Cockroft
John Archibald MacKay
Florence Cockroft
πŸ’ 1918/4015
Bachelor
Spinster
Soldier
34
29
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 3531 30 September 1918 Rev. J. A. Kennedy, Roman Catholic
No 532
Date of Notice 30 September 1918
  Groom Bride
Names of Parties John Archibald Mackay Florence Cockroft
BDM Match (98%) John Archibald MacKay Florence Cockroft
  πŸ’ 1918/4015
Condition Bachelor Spinster
Profession Soldier
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3531
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
533 30 September 1918 Harry Roper
Caroline Louisa Westaway
Harry Roper
Caroline Louisa Westaway
πŸ’ 1918/4016
Widower May 14, 1913
Spinster
Farmer
57
37
Riccarton
Riccarton
3 days
27 years
Methodist Church, Clarence Road, Lower Riccarton 3532 30 September 1918 Rev. J. W. Vealie, Methodist
No 533
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Harry Roper Caroline Louisa Westaway
  πŸ’ 1918/4016
Condition Widower May 14, 1913 Spinster
Profession Farmer
Age 57 37
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 27 years
Marriage Place Methodist Church, Clarence Road, Lower Riccarton
Folio 3532
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. J. W. Vealie, Methodist
534 30 September 1918 Walter Robert Pike
Dorothy Mabel Vaughan
Walter Robert Pike
Dorothy Mabel Vaughan
πŸ’ 1918/4017
Bachelor
Spinster
Soldier
Shop Assistant
34
29
Christchurch
Christchurch
3 days
4 years
Methodist Church, Durham Street, Christchurch 3533 30 September 1918 Rev. P. N. Knight, Methodist
No 534
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Walter Robert Pike Dorothy Mabel Vaughan
  πŸ’ 1918/4017
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 34 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 4 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 3533
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. P. N. Knight, Methodist
535 30 September 1918 William Makuri Cotter
Sophie Mary Adelaide Appleby
William Makuri Cother
Sophire Mary Adelaide Appleby
πŸ’ 1918/4018
Bachelor
Spinster
Medical Practitioner
Schoolteacher
23
23
Christchurch
Christchurch
4 days
2 weeks
Roman Catholic Cathedral, Christchurch 3534 30 September 1918 Rev. J. A. Kennedy, Roman Catholic
No 535
Date of Notice 30 September 1918
  Groom Bride
Names of Parties William Makuri Cotter Sophie Mary Adelaide Appleby
BDM Match (96%) William Makuri Cother Sophire Mary Adelaide Appleby
  πŸ’ 1918/4018
Condition Bachelor Spinster
Profession Medical Practitioner Schoolteacher
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 2 weeks
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 3534
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
536 30 September 1918 Arthur Leonard Gow-Campbell
Jessie Shelley
Arthur Leonard Gow-Campbell
Jessie Shelley
πŸ’ 1918/4019
Bachelor
Spinster
Tramway Conductor
Costume Finisher
26
35
Christchurch
Sydenham
2 years
3 years
Trinity Hall, Congregational Church, 227 Worcester Street, Christchurch 3535 Min. [illegible] registered 18/7/18 / app. previously given 30 September 1918 Rev. G. E. Moore, Congregationalist
No 536
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Arthur Leonard Gow-Campbell Jessie Shelley
  πŸ’ 1918/4019
Condition Bachelor Spinster
Profession Tramway Conductor Costume Finisher
Age 26 35
Dwelling Place Christchurch Sydenham
Length of Residence 2 years 3 years
Marriage Place Trinity Hall, Congregational Church, 227 Worcester Street, Christchurch
Folio 3535
Consent Min. [illegible] registered 18/7/18 / app. previously given
Date of Certificate 30 September 1918
Officiating Minister Rev. G. E. Moore, Congregationalist

Page 2042

District of Christchurch Quarter ending 30 September 1918 Registrar F. 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
537 30 September 1918 Francis Delamonte Heather
Gladys Margaret Petheram
Francis Delamonte Mather
Gladys Margaret Petheram
πŸ’ 1918/4014
Widower September 3, 1915
Spinster
Enginedriver
44
23
Linwood
Hillsborough
13 years
10 years
Roman Catholic Cathedral Christchurch 3530 30 September 1918 Rev. M. Fogarty, Roman Catholic
No 537
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Francis Delamonte Heather Gladys Margaret Petheram
BDM Match (96%) Francis Delamonte Mather Gladys Margaret Petheram
  πŸ’ 1918/4014
Condition Widower September 3, 1915 Spinster
Profession Enginedriver
Age 44 23
Dwelling Place Linwood Hillsborough
Length of Residence 13 years 10 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 3530
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. M. Fogarty, Roman Catholic
538 30 September 1918 Alexander Park Craig
Margaret Jessie Heady
Alexander Park Craig
Margaret Jessie Hay
πŸ’ 1918/3996
Bachelor
Spinster
Milkman
Dressmaker
28
25
Addington
Christchurch
10 years
4 years
St David's Church Christchurch 3536 30 September 1918 Rev. C. Murray, Presbyterian
No 538
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Alexander Park Craig Margaret Jessie Heady
BDM Match (95%) Alexander Park Craig Margaret Jessie Hay
  πŸ’ 1918/3996
Condition Bachelor Spinster
Profession Milkman Dressmaker
Age 28 25
Dwelling Place Addington Christchurch
Length of Residence 10 years 4 years
Marriage Place St David's Church Christchurch
Folio 3536
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. C. Murray, Presbyterian

Page 2043

District of Christchurch Quarter ending 31 December 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
539 1 October 1918 Joseph Retallack Collins
Annie Bassett Liddicoat
Joseph Retallack Collins
Annie Bassett Liddicoat
πŸ’ 1918/5295
Bachelor
Spinster
Soldier
47
38
Linwood
Linwood
6 months
5 years
Congregational Manse, 2 Frederick Street, Linwood 4901 1 October 1918 Rev. B. A. Job, Congregationalist
No 539
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Joseph Retallack Collins Annie Bassett Liddicoat
  πŸ’ 1918/5295
Condition Bachelor Spinster
Profession Soldier
Age 47 38
Dwelling Place Linwood Linwood
Length of Residence 6 months 5 years
Marriage Place Congregational Manse, 2 Frederick Street, Linwood
Folio 4901
Consent
Date of Certificate 1 October 1918
Officiating Minister Rev. B. A. Job, Congregationalist
540 1 October 1918 Joseph Young Scales
Dorothy Inez White
Joseph Young Scales
Dorothy Inez White
πŸ’ 1918/5306
Bachelor
Spinster
Farm Manager
25
25
Christchurch
Christchurch
3 days
14 days
St. John's Church, Christchurch 4902 1 October 1918 Rev. J. F. Heron, Anglican
No 540
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Joseph Young Scales Dorothy Inez White
  πŸ’ 1918/5306
Condition Bachelor Spinster
Profession Farm Manager
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 14 days
Marriage Place St. John's Church, Christchurch
Folio 4902
Consent
Date of Certificate 1 October 1918
Officiating Minister Rev. J. F. Heron, Anglican
541 1 October 1918 Robert Ernest Cairns
Frances Alice Miller
Robert Ernest Cairns
Frances Alice Miller
πŸ’ 1918/5313
Bachelor
Widow September 18, 1917
Butcher
29
35
Opawa
Opawa
1 week
1 week
Residence of Mr. A. Thomson, 4 Hornbrook Street, Opawa 4903 1 October 1918 Rev. J. K. Parsons, Methodist
No 541
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Robert Ernest Cairns Frances Alice Miller
  πŸ’ 1918/5313
Condition Bachelor Widow September 18, 1917
Profession Butcher
Age 29 35
Dwelling Place Opawa Opawa
Length of Residence 1 week 1 week
Marriage Place Residence of Mr. A. Thomson, 4 Hornbrook Street, Opawa
Folio 4903
Consent
Date of Certificate 1 October 1918
Officiating Minister Rev. J. K. Parsons, Methodist
542 1 October 1918 Lewis Kilworth
Mary Alice Disher
Lewis Kilworth
Mary Alice Disher
πŸ’ 1918/5314
Bachelor
Spinster
Pattern-maker
Dressmaker
48
48
Christchurch
Sydenham
4 months
42 years
Registrar's Office, Christchurch 4904 1 October 1918 Registrar
No 542
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Lewis Kilworth Mary Alice Disher
  πŸ’ 1918/5314
Condition Bachelor Spinster
Profession Pattern-maker Dressmaker
Age 48 48
Dwelling Place Christchurch Sydenham
Length of Residence 4 months 42 years
Marriage Place Registrar's Office, Christchurch
Folio 4904
Consent
Date of Certificate 1 October 1918
Officiating Minister Registrar
543 1 October 1918 Harry Bertram Thompson
Amelia Cox
Harry Bertram Thompson
Amelia Cox
πŸ’ 1918/5315
Divorced Decree Absolute dated Sep 19, 1918
Spinster
Painter
33
27
Marshland
Marshland
12 months
Life
Registrar's Office, Christchurch 4905 1 October 1918 Registrar
No 543
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Harry Bertram Thompson Amelia Cox
  πŸ’ 1918/5315
Condition Divorced Decree Absolute dated Sep 19, 1918 Spinster
Profession Painter
Age 33 27
Dwelling Place Marshland Marshland
Length of Residence 12 months Life
Marriage Place Registrar's Office, Christchurch
Folio 4905
Consent
Date of Certificate 1 October 1918
Officiating Minister Registrar

Page 2044

District of Christchurch Quarter ending 31 December 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
544 02 October 1918 Edric Harold Grierson Stringer
Eleanor Cordy
Edric Harold Grierson Stringer
Eleanor Cordy
πŸ’ 1918/5316
Divorced Decree Absolute dated 2nd October 1918
Spinster
Commercial Traveller
36
31
Riccarton
Riccarton
1 year
1 year
Registrar's Office Christchurch 4906 02 October 1918 Registrar
No 544
Date of Notice 02 October 1918
  Groom Bride
Names of Parties Edric Harold Grierson Stringer Eleanor Cordy
  πŸ’ 1918/5316
Condition Divorced Decree Absolute dated 2nd October 1918 Spinster
Profession Commercial Traveller
Age 36 31
Dwelling Place Riccarton Riccarton
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Christchurch
Folio 4906
Consent
Date of Certificate 02 October 1918
Officiating Minister Registrar
545 02 October 1918 Stuart Baxter
Elizabeth Rountree
Stuart Baxter
Elizabeth Rountree
πŸ’ 1918/6470
Bachelor
Spinster
Farmer
30
25
Marshland
Marshland
3 days
Life
St. Mark's Church Marshland 6230 02 October 1918 Rev J. M. Curnow Anglican
No 545
Date of Notice 02 October 1918
  Groom Bride
Names of Parties Stuart Baxter Elizabeth Rountree
  πŸ’ 1918/6470
Condition Bachelor Spinster
Profession Farmer
Age 30 25
Dwelling Place Marshland Marshland
Length of Residence 3 days Life
Marriage Place St. Mark's Church Marshland
Folio 6230
Consent
Date of Certificate 02 October 1918
Officiating Minister Rev J. M. Curnow Anglican
546 03 October 1918 Gerald Rupert Rich
Kathleen Lovekin Dickson
Gerald Rupert Rich
Kathleen Lovekin Dickson
πŸ’ 1918/5317
Widower April 8, 1916.
Spinster
Tramway Motorman and conductor
Dressmaker
38
30
New Brighton
Christchurch
2 1/2 years
14 months
Holy Trinity Church, Avonside 4907 03 October 1918 Rev O. Fitzgerald Anglican
No 546
Date of Notice 03 October 1918
  Groom Bride
Names of Parties Gerald Rupert Rich Kathleen Lovekin Dickson
  πŸ’ 1918/5317
Condition Widower April 8, 1916. Spinster
Profession Tramway Motorman and conductor Dressmaker
Age 38 30
Dwelling Place New Brighton Christchurch
Length of Residence 2 1/2 years 14 months
Marriage Place Holy Trinity Church, Avonside
Folio 4907
Consent
Date of Certificate 03 October 1918
Officiating Minister Rev O. Fitzgerald Anglican
547 04 October 1918 Robert William McKay
Madge Field
Robert William McKay
Madge Field
πŸ’ 1918/5318
Bachelor
Spinster
Soldier
22
22
Linwood
Linwood

1 week
St Paul's Church, Christchurch. 4908 04 October 1918 Rev J Paterson Presbyterian
No 547
Date of Notice 04 October 1918
  Groom Bride
Names of Parties Robert William McKay Madge Field
  πŸ’ 1918/5318
Condition Bachelor Spinster
Profession Soldier
Age 22 22
Dwelling Place Linwood Linwood
Length of Residence 1 week
Marriage Place St Paul's Church, Christchurch.
Folio 4908
Consent
Date of Certificate 04 October 1918
Officiating Minister Rev J Paterson Presbyterian
548 04 October 1918 Ben Ernest Stanton
Emily Alice McHeath
Ben Ernest Stanton
Emily Alice McIlrath
πŸ’ 1918/5319
Bachelor
Spinster
Farmer
25
36
Christchurch
Christchurch
3 days
2 days
Registrar's Office, Christchurch. 4909 04 October 1918 Registrar
No 548
Date of Notice 04 October 1918
  Groom Bride
Names of Parties Ben Ernest Stanton Emily Alice McHeath
BDM Match (93%) Ben Ernest Stanton Emily Alice McIlrath
  πŸ’ 1918/5319
Condition Bachelor Spinster
Profession Farmer
Age 25 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Christchurch.
Folio 4909
Consent
Date of Certificate 04 October 1918
Officiating Minister Registrar

Page 2045

District of Christchurch Quarter ending 31 December 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
549 4 October 1918 Frederick Charles William Lewis
Ellen Hubbard
Frederick Charles William Lewis
Ellen Hubbard
πŸ’ 1918/5296
Widower February 17, 1915
Spinster
Farm Manager
32
24
Greenpark
Greenpark
10 years
24 years
Methodist Church, Greenpark 4910 4 October 1918 Rev. B. Metson, Methodist
No 549
Date of Notice 4 October 1918
  Groom Bride
Names of Parties Frederick Charles William Lewis Ellen Hubbard
  πŸ’ 1918/5296
Condition Widower February 17, 1915 Spinster
Profession Farm Manager
Age 32 24
Dwelling Place Greenpark Greenpark
Length of Residence 10 years 24 years
Marriage Place Methodist Church, Greenpark
Folio 4910
Consent
Date of Certificate 4 October 1918
Officiating Minister Rev. B. Metson, Methodist
550 4 October 1918 John Michael Coffey
Daisy Margaret Truman
John Michael Coffey
Daisy Margaret Truman
πŸ’ 1918/5297
Bachelor
Spinster
Window-dresser
Saleswoman
27
23
St. Albans
St. Albans
3 years
6 months
Roman Catholic Cathedral, Barbadoes St, Christchurch 4911 4 October 1918 Rev. M. Fogarty, Roman Catholic
No 550
Date of Notice 4 October 1918
  Groom Bride
Names of Parties John Michael Coffey Daisy Margaret Truman
  πŸ’ 1918/5297
Condition Bachelor Spinster
Profession Window-dresser Saleswoman
Age 27 23
Dwelling Place St. Albans St. Albans
Length of Residence 3 years 6 months
Marriage Place Roman Catholic Cathedral, Barbadoes St, Christchurch
Folio 4911
Consent
Date of Certificate 4 October 1918
Officiating Minister Rev. M. Fogarty, Roman Catholic
551 5 October 1918 Charles Henry McGillion
Ruby Millicent Woodford
Charles Henry McGillion
Ruby Millicent Woodsford
πŸ’ 1918/5298
Bachelor
Spinster
Waterside Worker
Tailoress
23
22
Christchurch
Sydenham
Life
7 years
Registrar's Office, Christchurch 4912 5 October 1918 Registrar
No 551
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Charles Henry McGillion Ruby Millicent Woodford
BDM Match (98%) Charles Henry McGillion Ruby Millicent Woodsford
  πŸ’ 1918/5298
Condition Bachelor Spinster
Profession Waterside Worker Tailoress
Age 23 22
Dwelling Place Christchurch Sydenham
Length of Residence Life 7 years
Marriage Place Registrar's Office, Christchurch
Folio 4912
Consent
Date of Certificate 5 October 1918
Officiating Minister Registrar
552 5 October 1918 Thomas Daniel Holder
Allanah Mary Bennetts
Thomas Daniel Holder
Allan Mary Bennett
πŸ’ 1918/5299
Bachelor
Spinster
Railway Employee
34
39
Sydenham
Sydenham
10 years
Life
Registrar's Office, Christchurch 4913 5 October 1918 Registrar
No 552
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Thomas Daniel Holder Allanah Mary Bennetts
BDM Match (93%) Thomas Daniel Holder Allan Mary Bennett
  πŸ’ 1918/5299
Condition Bachelor Spinster
Profession Railway Employee
Age 34 39
Dwelling Place Sydenham Sydenham
Length of Residence 10 years Life
Marriage Place Registrar's Office, Christchurch
Folio 4913
Consent
Date of Certificate 5 October 1918
Officiating Minister Registrar
553 7 October 1918 Thomas Powell
Nettie Constance McMillan
Thomas Powell
Nettie Constance McMillan
πŸ’ 1918/5300
Thomas Wells
Victoria Grace McMillan
πŸ’ 1919/1680
Bachelor
Spinster
Labourer
23
21
Sydenham
Sydenham
3 days
3 days
Registrar's Office, Christchurch 4914 7 October 1918 Registrar
No 553
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Thomas Powell Nettie Constance McMillan
  πŸ’ 1918/5300
BDM Match (61%) Thomas Wells Victoria Grace McMillan
  πŸ’ 1919/1680
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 4914
Consent
Date of Certificate 7 October 1918
Officiating Minister Registrar

Page 2046

District of Christchurch Quarter ending 31 December 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
554 7 October 1918 Walter Alfred Saunders
Minnie Embleton Pegg
Walter Alfred Saunders
Minnie Embleton Pegg
πŸ’ 1918/5301
Bachelor
Spinster
Clerk
27
26
Linwood
Linwood
3 days
Life
Church of the Good Shepherd, Philipstown 4915 7 October 1918 Rev. C. A. Fraer, Anglican
No 554
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Walter Alfred Saunders Minnie Embleton Pegg
  πŸ’ 1918/5301
Condition Bachelor Spinster
Profession Clerk
Age 27 26
Dwelling Place Linwood Linwood
Length of Residence 3 days Life
Marriage Place Church of the Good Shepherd, Philipstown
Folio 4915
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. C. A. Fraer, Anglican
555 7 October 1918 Frederick Alexander Gilmore
Gladys Evelyn Kundalee Norrie
Frederick Alexander Gilmore
Gladys Evelyn Hundalee Norrie
πŸ’ 1918/5302
Bachelor
Spinster
Farmer
22
19
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 4916 John McKechnie Norrie, Father 7 October 1918 Rev. M. Fogarty, Roman Catholic
No 555
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Frederick Alexander Gilmore Gladys Evelyn Kundalee Norrie
BDM Match (98%) Frederick Alexander Gilmore Gladys Evelyn Hundalee Norrie
  πŸ’ 1918/5302
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4916
Consent John McKechnie Norrie, Father
Date of Certificate 7 October 1918
Officiating Minister Rev. M. Fogarty, Roman Catholic
556 7 October 1918 Malcolm Smith
May Priscilla Bates
Malcolm Smith
May Priscilla Bates
πŸ’ 1918/5303
Bachelor
Spinster
Farm Manager
23
22
Christchurch
Christchurch
9 months
4 years
Holy Trinity Church, Avonside 4917 7 October 1918 Rev. O. Fitzgerald, Anglican
No 556
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Malcolm Smith May Priscilla Bates
  πŸ’ 1918/5303
Condition Bachelor Spinster
Profession Farm Manager
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 4 years
Marriage Place Holy Trinity Church, Avonside
Folio 4917
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. O. Fitzgerald, Anglican
557 7 October 1918 Frederick James Evans commonly known as Jones
Fanny Stevens Wood
Frederick James Jones
Fanny Stevens Wood
πŸ’ 1918/5304
Widower, 4 October 1916
Spinster
Labourer
31
29
Riccarton
Christchurch
6 months
29 years
Registrar's Office, Christchurch 4918 7 October 1918 Registrar
No 557
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Frederick James Evans commonly known as Jones Fanny Stevens Wood
BDM Match (73%) Frederick James Jones Fanny Stevens Wood
  πŸ’ 1918/5304
Condition Widower, 4 October 1916 Spinster
Profession Labourer
Age 31 29
Dwelling Place Riccarton Christchurch
Length of Residence 6 months 29 years
Marriage Place Registrar's Office, Christchurch
Folio 4918
Consent
Date of Certificate 7 October 1918
Officiating Minister Registrar
558 7 October 1918 Francis Hunt
Olive Emily Lewis
Francis Hunt
Olive Emily Lewis
πŸ’ 1918/5305
Bachelor
Spinster
Dairyman
Tailoress
30
25
Dallington
Dallington
1 year
12 years
Methodist Church, Ollivier's Road, Linwood 4919 7 October 1918 Rev. S. Hudson, Methodist
No 558
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Francis Hunt Olive Emily Lewis
  πŸ’ 1918/5305
Condition Bachelor Spinster
Profession Dairyman Tailoress
Age 30 25
Dwelling Place Dallington Dallington
Length of Residence 1 year 12 years
Marriage Place Methodist Church, Ollivier's Road, Linwood
Folio 4919
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. S. Hudson, Methodist

Page 2047

District of Christchurch Quarter ending 31 December 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
559 7 October 1918 Norman Thomas White
Violet Emma Line
Norman Thomas White
Violet Emma Line
πŸ’ 1918/5307
Bachelor
Spinster
Rope-maker
18
19
Christchurch
Addington
7 years
Life
Residence of Mrs W. Line, 327 Selwyn Street, Addington 4920 Lizzie Mullan formerly White, Mother. William Line, Father. 7 October 1918 Capt. Gill Inglis, Salvation Army
No 559
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Norman Thomas White Violet Emma Line
  πŸ’ 1918/5307
Condition Bachelor Spinster
Profession Rope-maker
Age 18 19
Dwelling Place Christchurch Addington
Length of Residence 7 years Life
Marriage Place Residence of Mrs W. Line, 327 Selwyn Street, Addington
Folio 4920
Consent Lizzie Mullan formerly White, Mother. William Line, Father.
Date of Certificate 7 October 1918
Officiating Minister Capt. Gill Inglis, Salvation Army
560 8 October 1918 John Thomas Bloor
Julia Miriam Wells
John Thomas Bloor
Julia Miriam Wells
πŸ’ 1918/5308
Bachelor
Spinster
Farmer
27
21
Christchurch
Christchurch
8 days
3 days
Methodist Church, Cambridge Terrace, Christchurch 4921 8 October 1918 Rev J. Cocker, Methodist
No 560
Date of Notice 8 October 1918
  Groom Bride
Names of Parties John Thomas Bloor Julia Miriam Wells
  πŸ’ 1918/5308
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 3 days
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 4921
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev J. Cocker, Methodist
561 8 October 1918 William George Black
Annie Margaret McMahon
William George Black
Annie Margaret McCahon
πŸ’ 1918/5309
Bachelor
Spinster
Clerk
21
21
Duvauchelle
Christchurch
9 months
15 months
St. Andrew's Church, Christchurch 4922 8 October 1918 Rev J. Paterson, Presbyterian
No 561
Date of Notice 8 October 1918
  Groom Bride
Names of Parties William George Black Annie Margaret McMahon
BDM Match (98%) William George Black Annie Margaret McCahon
  πŸ’ 1918/5309
Condition Bachelor Spinster
Profession Clerk
Age 21 21
Dwelling Place Duvauchelle Christchurch
Length of Residence 9 months 15 months
Marriage Place St. Andrew's Church, Christchurch
Folio 4922
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev J. Paterson, Presbyterian
562 8 October 1918 Stuart Hamilton Whiteside
Dorothea Frances Devereux
Stuart Hamilton Whiteside
Dorothea Frances Devereux
πŸ’ 1918/5310
Bachelor
Spinster
Seaman
Typiste
22
21
Christchurch
Christchurch
4 weeks
15 years
Methodist Church, Addington 4923 8 October 1918 Rev J. W. Vealie, Methodist
No 562
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Stuart Hamilton Whiteside Dorothea Frances Devereux
  πŸ’ 1918/5310
Condition Bachelor Spinster
Profession Seaman Typiste
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 weeks 15 years
Marriage Place Methodist Church, Addington
Folio 4923
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev J. W. Vealie, Methodist
563 8 October 1918 William Shearer
Josephine Tronchet Davidson
William Shearer
Josephine Trochet Davidson
πŸ’ 1918/5311
Widower June 26, 1916.
Spinster
Farmer
39
28
Prebbleton
Addington
3 years
2 years Addington
Residence of Mrs J. E. C. Davidson, Braddon Street, Addington 4924 8 October 1918 Rev J. Cocker, Methodist
No 563
Date of Notice 8 October 1918
  Groom Bride
Names of Parties William Shearer Josephine Tronchet Davidson
BDM Match (98%) William Shearer Josephine Trochet Davidson
  πŸ’ 1918/5311
Condition Widower June 26, 1916. Spinster
Profession Farmer
Age 39 28
Dwelling Place Prebbleton Addington
Length of Residence 3 years 2 years Addington
Marriage Place Residence of Mrs J. E. C. Davidson, Braddon Street, Addington
Folio 4924
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev J. Cocker, Methodist

Page 2048

District of Christchurch Quarter ending 31 December 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
564 9 October 1918 Gerald Hannah Yeatman
Mary May Pope
Gerald Hannah Teatman
Mary May Pope
πŸ’ 1918/5312
Bachelor
Spinster
Chemist
29
29
St. Albans
Riccarton
12 years
20 years
Roman Catholic Cathedral, Christchurch church. 4925 9 October 1918 Rev J. Long, Roman Catholic
No 564
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Gerald Hannah Yeatman Mary May Pope
BDM Match (98%) Gerald Hannah Teatman Mary May Pope
  πŸ’ 1918/5312
Condition Bachelor Spinster
Profession Chemist
Age 29 29
Dwelling Place St. Albans Riccarton
Length of Residence 12 years 20 years
Marriage Place Roman Catholic Cathedral, Christchurch church.
Folio 4925
Consent
Date of Certificate 9 October 1918
Officiating Minister Rev J. Long, Roman Catholic
565 10 October 1918 Patrick Mahoney
Maud Annie Begg
Patrick Mahoney
Maud Annie Begg
πŸ’ 1918/5345
Widower November 19, 1912
Spinster
Retired Hotelkeeper
57
31
Christchurch
Christchurch
3Β½ years
5 years
Roman Catholic Cathedral, Christchurch church. 4926 10 October 1918 Rev J. A. Kennedy, Roman Catholic
No 565
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Patrick Mahoney Maud Annie Begg
  πŸ’ 1918/5345
Condition Widower November 19, 1912 Spinster
Profession Retired Hotelkeeper
Age 57 31
Dwelling Place Christchurch Christchurch
Length of Residence 3Β½ years 5 years
Marriage Place Roman Catholic Cathedral, Christchurch church.
Folio 4926
Consent
Date of Certificate 10 October 1918
Officiating Minister Rev J. A. Kennedy, Roman Catholic
566 10 October 1918 John Heugh Bell
Ida Mildred Sarah Summerton
John Heugh Bell
Ida Mildred Sarah Summerton
πŸ’ 1918/5356
Bachelor
Spinster
Bootmaker
Confectioner
24
28
Christchurch
Christchurch
2 years
2 years
St Paul's Church, Christchurch church. 4927 10 October 1918 Rev J. Paterson, Presbyterian
No 566
Date of Notice 10 October 1918
  Groom Bride
Names of Parties John Heugh Bell Ida Mildred Sarah Summerton
  πŸ’ 1918/5356
Condition Bachelor Spinster
Profession Bootmaker Confectioner
Age 24 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place St Paul's Church, Christchurch church.
Folio 4927
Consent
Date of Certificate 10 October 1918
Officiating Minister Rev J. Paterson, Presbyterian
567 10 October 1918 Leslie Lewis Derbridge
Flora Jamieson
Leslie Lewis Derbidge
Flora Jamieson
πŸ’ 1918/6362
Bachelor
Spinster
Shipping Clerk
29
30
Christchurch
Kaiapoi
6 months
3 days
Residence of Mrs A. J. Douglas, Charles Street, Kaiapoi. 6043 10 October 1918 Rev A. Laishley, Presbyterian
No 567
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Leslie Lewis Derbridge Flora Jamieson
BDM Match (98%) Leslie Lewis Derbidge Flora Jamieson
  πŸ’ 1918/6362
Condition Bachelor Spinster
Profession Shipping Clerk
Age 29 30
Dwelling Place Christchurch Kaiapoi
Length of Residence 6 months 3 days
Marriage Place Residence of Mrs A. J. Douglas, Charles Street, Kaiapoi.
Folio 6043
Consent
Date of Certificate 10 October 1918
Officiating Minister Rev A. Laishley, Presbyterian
568 14 October 1918 George Amos Herbert
Marjorie Blanche Boulton
George Amos Herbert
Marjori Blanche Boulton
πŸ’ 1918/5363
Bachelor
Spinster
Officer, Mercantile marine
25
19
Christchurch
Christchurch
3 days
19 years
St Luke's Church, Christchurch church. 4928 William John Phillip Boulton, Father 14 October 1918 Rev J. R. Wilford, Anglican
No 568
Date of Notice 14 October 1918
  Groom Bride
Names of Parties George Amos Herbert Marjorie Blanche Boulton
BDM Match (98%) George Amos Herbert Marjori Blanche Boulton
  πŸ’ 1918/5363
Condition Bachelor Spinster
Profession Officer, Mercantile marine
Age 25 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 19 years
Marriage Place St Luke's Church, Christchurch church.
Folio 4928
Consent William John Phillip Boulton, Father
Date of Certificate 14 October 1918
Officiating Minister Rev J. R. Wilford, Anglican

Page 2049

District of Christchurch Quarter ending 31 December 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
569 14 October 1918 Arthur Frederick Wilkins
Agnes Boskitt
Arthur Frederick Wilkins
Agnes Poskitt
πŸ’ 1918/5364
Bachelor
Spinster
Marine Steward
Bookbinder
30
21
Addington
Addington
1 day
4 years
St Mary's Church Addington 4929 14 October 1918 Rev. W. S. Bean, Anglican
No 569
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Arthur Frederick Wilkins Agnes Boskitt
BDM Match (96%) Arthur Frederick Wilkins Agnes Poskitt
  πŸ’ 1918/5364
Condition Bachelor Spinster
Profession Marine Steward Bookbinder
Age 30 21
Dwelling Place Addington Addington
Length of Residence 1 day 4 years
Marriage Place St Mary's Church Addington
Folio 4929
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. W. S. Bean, Anglican
570 14 October 1918 John Llewellyn Saunders
Gwendoline Beath Beaven
John Llewellyn Saunders
Gwendoline Beath Beaven
πŸ’ 1918/5365
Bachelor
Spinster
Army Officer
27
25
Christchurch
Christchurch
2 days
25 years
Trinity Congregational Church at Christchurch 4930 14 October 1918 Rev. G. E. Moore, Congregationalist
No 570
Date of Notice 14 October 1918
  Groom Bride
Names of Parties John Llewellyn Saunders Gwendoline Beath Beaven
  πŸ’ 1918/5365
Condition Bachelor Spinster
Profession Army Officer
Age 27 25
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 25 years
Marriage Place Trinity Congregational Church at Christchurch
Folio 4930
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. G. E. Moore, Congregationalist
571 14 October 1918 Arthur Ferguson
Eliza Jane Peabourn
Arthur Ferguson
Eliza Jane Seabourn
πŸ’ 1918/5366
Bachelor
Spinster
Driller
Housekeeper
33
40
Sydenham
Sydenham
6 months
10 years
St David's Church Christchurch 4931 14 October 1918 Rev. C. Murray, Presbyterian
No 571
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Arthur Ferguson Eliza Jane Peabourn
BDM Match (97%) Arthur Ferguson Eliza Jane Seabourn
  πŸ’ 1918/5366
Condition Bachelor Spinster
Profession Driller Housekeeper
Age 33 40
Dwelling Place Sydenham Sydenham
Length of Residence 6 months 10 years
Marriage Place St David's Church Christchurch
Folio 4931
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. C. Murray, Presbyterian
572 14 October 1918 Arthur McConaghy
Louisa Tatnell
Arthur McConaghy
Louisa Tatnell
πŸ’ 1918/5367
Bachelor
Spinster
Labourer
52
39
Riccarton
Riccarton
20 years
3 years
Registrar's Office Christchurch 4932 14 October 1918 Registrar
No 572
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Arthur McConaghy Louisa Tatnell
  πŸ’ 1918/5367
Condition Bachelor Spinster
Profession Labourer
Age 52 39
Dwelling Place Riccarton Riccarton
Length of Residence 20 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 4932
Consent
Date of Certificate 14 October 1918
Officiating Minister Registrar
573 14 October 1918 Moses Partridge Benedict Brown
Jessie Isabel Witt McDiarmid
Moses Partridge Benedict Brown
Jessie Isabel Isitt McDiarmid
πŸ’ 1918/5368
Bachelor
Spinster
Soldier
Shop Assistant
29
25
Christchurch
New Brighton
2 days
25 years
Registrar's Office Christchurch 4933 14 October 1918 Registrar
No 573
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Moses Partridge Benedict Brown Jessie Isabel Witt McDiarmid
BDM Match (97%) Moses Partridge Benedict Brown Jessie Isabel Isitt McDiarmid
  πŸ’ 1918/5368
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 29 25
Dwelling Place Christchurch New Brighton
Length of Residence 2 days 25 years
Marriage Place Registrar's Office Christchurch
Folio 4933
Consent
Date of Certificate 14 October 1918
Officiating Minister Registrar

Page 2050

District of Christchurch Quarter ending 31 December 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
574 15 October 1918 Noel Mark Fowler
Pleasance Maud Felton
Noel Mark Fowler
Pleasance Maud Felton
πŸ’ 1918/5369
Bachelor
Spinster
Civil Servant (Soldier)
Shorthand Typiste
19
22
Christchurch
Christchurch
10 days
4 days
St John's Church, Christchurch 4934 Peter James Fowler, Father 15 October 1918 Rev. P. J. Cocks, Anglican
No 574
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Noel Mark Fowler Pleasance Maud Felton
  πŸ’ 1918/5369
Condition Bachelor Spinster
Profession Civil Servant (Soldier) Shorthand Typiste
Age 19 22
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 4 days
Marriage Place St John's Church, Christchurch
Folio 4934
Consent Peter James Fowler, Father
Date of Certificate 15 October 1918
Officiating Minister Rev. P. J. Cocks, Anglican
575 15 October 1918 Hugh O'Connor
Hilda Amelia Taylor
Hugh O'Connor
Hilda Amelia Taylor
πŸ’ 1918/5346
Bachelor
Spinster
Soldier
Tailoress
23
22
Trentham
Christchurch
-
10 years
St Mary's Church, Manchester Street, Christchurch 4935 15 October 1918 Rev. C. H. Seymour, R. C.
No 575
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Hugh O'Connor Hilda Amelia Taylor
  πŸ’ 1918/5346
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 23 22
Dwelling Place Trentham Christchurch
Length of Residence - 10 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 4935
Consent
Date of Certificate 15 October 1918
Officiating Minister Rev. C. H. Seymour, R. C.
576 15 October 1918 William Henry Mercer
Flora Jane Daluch
William Henry Mercer
Flora Jane French
πŸ’ 1918/5347
Bachelor
Spinster
Dairy Farmer
Saleswoman
26
24
Spreydon
Sydenham
4 months
4 years
St David's Manse, Sydenham 4936 15 October 1918 Rev. C. Murray, Presbyterian
No 576
Date of Notice 15 October 1918
  Groom Bride
Names of Parties William Henry Mercer Flora Jane Daluch
BDM Match (88%) William Henry Mercer Flora Jane French
  πŸ’ 1918/5347
Condition Bachelor Spinster
Profession Dairy Farmer Saleswoman
Age 26 24
Dwelling Place Spreydon Sydenham
Length of Residence 4 months 4 years
Marriage Place St David's Manse, Sydenham
Folio 4936
Consent
Date of Certificate 15 October 1918
Officiating Minister Rev. C. Murray, Presbyterian
577 17 October 1918 Enoch Ivor Kemeys
Agnes Lindsay
Enoch Ivor Kemeys
Agnes Lindsay
πŸ’ 1918/5348
Bachelor
Spinster
Company Secretary
36
22
Waltham
Linwood
4 years
Life
Residence of Mr G. Lindsay, 46 Matheson's Road, Linwood 4937 17 October 1918 Rev. H. A. Job, Congregationalist
No 577
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Enoch Ivor Kemeys Agnes Lindsay
  πŸ’ 1918/5348
Condition Bachelor Spinster
Profession Company Secretary
Age 36 22
Dwelling Place Waltham Linwood
Length of Residence 4 years Life
Marriage Place Residence of Mr G. Lindsay, 46 Matheson's Road, Linwood
Folio 4937
Consent
Date of Certificate 17 October 1918
Officiating Minister Rev. H. A. Job, Congregationalist
578 17 October 1918 Arthur Stanley Kilworth
Olive Campbell
Arthur Stanley Kilworth
Olive Campbell
πŸ’ 1918/5349
Bachelor
Spinster
Storeman
Waitress
25
21
Christchurch
St Albans
7 years
9 months
Registrar's Office, Christchurch 4938 17 October 1918 Registrar
No 578
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Arthur Stanley Kilworth Olive Campbell
  πŸ’ 1918/5349
Condition Bachelor Spinster
Profession Storeman Waitress
Age 25 21
Dwelling Place Christchurch St Albans
Length of Residence 7 years 9 months
Marriage Place Registrar's Office, Christchurch
Folio 4938
Consent
Date of Certificate 17 October 1918
Officiating Minister Registrar

Page 2051

District of Christchurch Quarter ending 31 December 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
579 17 October 1918 Reuben Charles Matthews
Florence Myra Virtue
Reuben Charles Matthews
Florence Myra Virtue
πŸ’ 1918/5350
Bachelor
Spinster
Motor Driver
Shop Assistant
24
22
Sydenham
Linwood
10 years
22 years
Residence of Mrs Virtue, 420 St Asaph Street, Linwood 4939 17 October 1918 Major G. H. Newby, Salvation Army
No 579
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Reuben Charles Matthews Florence Myra Virtue
  πŸ’ 1918/5350
Condition Bachelor Spinster
Profession Motor Driver Shop Assistant
Age 24 22
Dwelling Place Sydenham Linwood
Length of Residence 10 years 22 years
Marriage Place Residence of Mrs Virtue, 420 St Asaph Street, Linwood
Folio 4939
Consent
Date of Certificate 17 October 1918
Officiating Minister Major G. H. Newby, Salvation Army
580 18 October 1918 Shigue John Lagan
Winifred Gabrielle O'Connell
Thigue John Lagan
Winifred Gabrielle O'Connell
πŸ’ 1918/5351
Bachelor
Spinster
Soldier
Tailoress
24
23
Christchurch
Spreydon
8 years
23 years
Roman Catholic Cathedral, Christchurch 4940 18 October 1918 Rev. J. A. Kennedy, Roman Catholic
No 580
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Shigue John Lagan Winifred Gabrielle O'Connell
BDM Match (97%) Thigue John Lagan Winifred Gabrielle O'Connell
  πŸ’ 1918/5351
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 24 23
Dwelling Place Christchurch Spreydon
Length of Residence 8 years 23 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 4940
Consent
Date of Certificate 18 October 1918
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
581 18 October 1918 George Ellwood
Gwendolyn Frances A'Court
Genge Ellwood
Gwendolyn Frances A'Court
πŸ’ 1918/5352
Bachelor
Spinster
Musician
Musician
21
22
Christchurch
St Albans
12 years
22 years
St Michael's Church, Christchurch 4941 18 October 1918 Rev. C. E. Perry, Anglican
No 581
Date of Notice 18 October 1918
  Groom Bride
Names of Parties George Ellwood Gwendolyn Frances A'Court
BDM Match (93%) Genge Ellwood Gwendolyn Frances A'Court
  πŸ’ 1918/5352
Condition Bachelor Spinster
Profession Musician Musician
Age 21 22
Dwelling Place Christchurch St Albans
Length of Residence 12 years 22 years
Marriage Place St Michael's Church, Christchurch
Folio 4941
Consent
Date of Certificate 18 October 1918
Officiating Minister Rev. C. E. Perry, Anglican
582 18 October 1918 Samuel James McElroy
Florence Patt Light
Samuel James McIlroy
Florence Watt Light
πŸ’ 1918/5353
Bachelor
Spinster
Grocers Assistant
Tailoress
24
21
Papanui
Fendalton
16 years
1 month
Methodist Church, St Albans 4942 18 October 1918 Rev. A. C. Lawry, Methodist
No 582
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Samuel James McElroy Florence Patt Light
BDM Match (95%) Samuel James McIlroy Florence Watt Light
  πŸ’ 1918/5353
Condition Bachelor Spinster
Profession Grocers Assistant Tailoress
Age 24 21
Dwelling Place Papanui Fendalton
Length of Residence 16 years 1 month
Marriage Place Methodist Church, St Albans
Folio 4942
Consent
Date of Certificate 18 October 1918
Officiating Minister Rev. A. C. Lawry, Methodist
583 19 October 1918 Francis William Lionel Hooker
Emily Chapman
Francis William Lionel Hooker
Emily Chapman
πŸ’ 1918/5354
Bachelor
Spinster
Upholsterer
23
21
New Brighton
Fendalton
Life
3 years
Residence of Mrs Flynn, 33 Gloucester Street, Christchurch 4943 19 October 1918 Rev. G. K. Moore, Congregationalist
No 583
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Francis William Lionel Hooker Emily Chapman
  πŸ’ 1918/5354
Condition Bachelor Spinster
Profession Upholsterer
Age 23 21
Dwelling Place New Brighton Fendalton
Length of Residence Life 3 years
Marriage Place Residence of Mrs Flynn, 33 Gloucester Street, Christchurch
Folio 4943
Consent
Date of Certificate 19 October 1918
Officiating Minister Rev. G. K. Moore, Congregationalist

Page 2052

District of Christchurch Quarter ending 31 December 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
584 19 October 1918 Norman Nelson
Constance Anita George
Norman Nelson
Constance Anita George
πŸ’ 1918/5355
Bachelor
Spinster
Soldier
Nurse
22
23
Christchurch
Christchurch
-
3 years
Registrar's Office, Christchurch 4944 19 October 1918 Registrar
No 584
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Norman Nelson Constance Anita George
  πŸ’ 1918/5355
Condition Bachelor Spinster
Profession Soldier Nurse
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence - 3 years
Marriage Place Registrar's Office, Christchurch
Folio 4944
Consent
Date of Certificate 19 October 1918
Officiating Minister Registrar
585 22 October 1918 James Herbert Milligan
Elsie Violet Sophia Woodward
James Herbert Milligan
Elsie Violet Sophia Woodward
πŸ’ 1918/5357
Bachelor
Spinster
Commercial Traveller
27
26
Christchurch
Christchurch
3 days
24 years
St Michael's Church, Christchurch 4945 22 October 1918 Rev. C. E. Perry, Anglican
No 585
Date of Notice 22 October 1918
  Groom Bride
Names of Parties James Herbert Milligan Elsie Violet Sophia Woodward
  πŸ’ 1918/5357
Condition Bachelor Spinster
Profession Commercial Traveller
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place St Michael's Church, Christchurch
Folio 4945
Consent
Date of Certificate 22 October 1918
Officiating Minister Rev. C. E. Perry, Anglican
586 22 October 1918 Ernest Onslow Sherris
Helen Jane Weir
Ernest Onslow Trerise
Helen Jane Weir
πŸ’ 1918/5358
Bachelor
Divorced Decree Absolute dated Oct. 18. 1918
Warehouseman
28
28
Opawa
Christchurch
Life
Life
St Paul's Church, Christchurch 4946 22 October 1918 Rev. J. Paterson, Presbyterian
No 586
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Ernest Onslow Sherris Helen Jane Weir
BDM Match (91%) Ernest Onslow Trerise Helen Jane Weir
  πŸ’ 1918/5358
Condition Bachelor Divorced Decree Absolute dated Oct. 18. 1918
Profession Warehouseman
Age 28 28
Dwelling Place Opawa Christchurch
Length of Residence Life Life
Marriage Place St Paul's Church, Christchurch
Folio 4946
Consent
Date of Certificate 22 October 1918
Officiating Minister Rev. J. Paterson, Presbyterian
587 24 October 1918 John Joseph Bain
Jane Berry Sutherland
John Joseph Cain
Jane Berry Sutherland
πŸ’ 1918/5359
Bachelor
Spinster
Farm Hand
30
24
Christchurch
Papanui
8 months
8 years
Presbyterian Church, Papanui 4947 24 October 1918 Rev. D. D. Rodger, Presbyterian
No 587
Date of Notice 24 October 1918
  Groom Bride
Names of Parties John Joseph Bain Jane Berry Sutherland
BDM Match (97%) John Joseph Cain Jane Berry Sutherland
  πŸ’ 1918/5359
Condition Bachelor Spinster
Profession Farm Hand
Age 30 24
Dwelling Place Christchurch Papanui
Length of Residence 8 months 8 years
Marriage Place Presbyterian Church, Papanui
Folio 4947
Consent
Date of Certificate 24 October 1918
Officiating Minister Rev. D. D. Rodger, Presbyterian
588 24 October 1918 Robert William James Stephenson
Marjorie Tutty
Robert William James Stephenson
Marjorie Tutty
πŸ’ 1918/5360
Bachelor
Spinster
Moulder
19
16
St Albans
Christchurch
10 years
22 years
Registrar's Office, Christchurch 4948 Robert William Stephenson, Father; Agnes Nellie Money formerly Tutty, Mother 24 October 1918 Registrar
No 588
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Robert William James Stephenson Marjorie Tutty
  πŸ’ 1918/5360
Condition Bachelor Spinster
Profession Moulder
Age 19 16
Dwelling Place St Albans Christchurch
Length of Residence 10 years 22 years
Marriage Place Registrar's Office, Christchurch
Folio 4948
Consent Robert William Stephenson, Father; Agnes Nellie Money formerly Tutty, Mother
Date of Certificate 24 October 1918
Officiating Minister Registrar

Page 2053

District of Christchurch Quarter ending 31 December 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
589 24 October 1918 Harold Horace Wilson
Ellen Elizabeth Newton
Harold Horace Wilson
Ellen Elizabeth Newton
πŸ’ 1918/5361
Bachelor
Spinster
Customs Clerk
Clerk
24
23
Christchurch
Christchurch
Life
2 years
St John's Church Christchurch 4949 24 October 1918 Rev P. J. Cocks Anglican
No 589
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Harold Horace Wilson Ellen Elizabeth Newton
  πŸ’ 1918/5361
Condition Bachelor Spinster
Profession Customs Clerk Clerk
Age 24 23
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place St John's Church Christchurch
Folio 4949
Consent
Date of Certificate 24 October 1918
Officiating Minister Rev P. J. Cocks Anglican
590 24 October 1918 Alfred Gordon Williams
Olive Alice Ethel Lawrence
Alfred Gordon Williams
Olive Alice Ethel Lawrence
πŸ’ 1918/5362
Bachelor
Spinster
Soldier
Saleswoman
28
27
Christchurch
Christchurch
Life
Life
Methodist Church, Edgware Road, St Albans 4950 24 October 1918 Rev W. Walker Methodist
No 590
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Alfred Gordon Williams Olive Alice Ethel Lawrence
  πŸ’ 1918/5362
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 28 27
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Methodist Church, Edgware Road, St Albans
Folio 4950
Consent
Date of Certificate 24 October 1918
Officiating Minister Rev W. Walker Methodist
591 26 October 1918 Henry Arthur Perry
Daisy Maria Roberts
Henry Arthur Perry
Daisy Maria Roberts
πŸ’ 1918/5320
Bachelor
Spinster
Soldier
Machinist
27
31
Christchurch
Sydenham
-
26 years
Baptist Church Sydenham 4951 26 October 1918 Rev E. W. Goring Baptist
No 591
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Henry Arthur Perry Daisy Maria Roberts
  πŸ’ 1918/5320
Condition Bachelor Spinster
Profession Soldier Machinist
Age 27 31
Dwelling Place Christchurch Sydenham
Length of Residence - 26 years
Marriage Place Baptist Church Sydenham
Folio 4951
Consent
Date of Certificate 26 October 1918
Officiating Minister Rev E. W. Goring Baptist
592 26 October 1918 Frank Webber Pearce
Nina Evelyn King
Frank Webber Pearce
Nina Evelyn King
πŸ’ 1918/5331
Bachelor
Spinster
Telegraphist
Clerk
25
24
Linwood
Christchurch
2 years
Life
Wesley Church, Fitzgerald Avenue, Christchurch 4952 26 October 1918 Rev E. P. Blamires Methodist
No 592
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Frank Webber Pearce Nina Evelyn King
  πŸ’ 1918/5331
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 25 24
Dwelling Place Linwood Christchurch
Length of Residence 2 years Life
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 4952
Consent
Date of Certificate 26 October 1918
Officiating Minister Rev E. P. Blamires Methodist
593 30 October 1918 Alfred Harvey
Rose Hannah Elizabeth Evans
Alfred Harvey
Rose Hannah Elizabeth Evans
πŸ’ 1918/5338
Bachelor
Spinster
Farm Hand
24
31
Christchurch
Christchurch
1 month
2 weeks
Salvation Army Barracks, Victoria Square, Christchurch 4953 30 October 1918 Adjutant W. G. Middlemiss Salvation Army
No 593
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Alfred Harvey Rose Hannah Elizabeth Evans
  πŸ’ 1918/5338
Condition Bachelor Spinster
Profession Farm Hand
Age 24 31
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 2 weeks
Marriage Place Salvation Army Barracks, Victoria Square, Christchurch
Folio 4953
Consent
Date of Certificate 30 October 1918
Officiating Minister Adjutant W. G. Middlemiss Salvation Army

Page 2054

District of Christchurch Quarter ending 31 December 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
594 30 October 1918 Charles Henry Wright
Rachel Ann Bradley
Charles Henry Wright
Rachel Ann Bradley
πŸ’ 1918/5339
Widower February 4, 1918
Spinster
Town Clerk and Engineer
Saleswoman
56
53
Christchurch
St. Albans
4 days
9 years
Methodist Church, 139 Rugby Street, St. Albans 4954 30 October 1918 Rev. A. C. Lawry, Methodist
No 594
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Charles Henry Wright Rachel Ann Bradley
  πŸ’ 1918/5339
Condition Widower February 4, 1918 Spinster
Profession Town Clerk and Engineer Saleswoman
Age 56 53
Dwelling Place Christchurch St. Albans
Length of Residence 4 days 9 years
Marriage Place Methodist Church, 139 Rugby Street, St. Albans
Folio 4954
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. A. C. Lawry, Methodist
595 30 October 1918 Francis Joseph Kiesanowski
Veronica Mary Hickland
Francis Joseph Kiesanowski
Veronica Mary Hickland
πŸ’ 1918/5340
Bachelor
Spinster
Farmer
Tailoress
37
21
Marshland
Marshland
32 years
4 years
St. Mary's Church, Manchester Street, Christchurch 4955 30 October 1918 Rev. P. Regnault, Roman Catholic
No 595
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Francis Joseph Kiesanowski Veronica Mary Hickland
  πŸ’ 1918/5340
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 37 21
Dwelling Place Marshland Marshland
Length of Residence 32 years 4 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 4955
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. P. Regnault, Roman Catholic
596 30 October 1918 Leslie Murray Clancy
Rhoda Vagg
Leslie Murray Clancy
Rhoda Vagg
πŸ’ 1918/5341
Bachelor
Spinster
Soldier
22
22
Christchurch
Christchurch
7 days
22 years
Residence of Mr W. Vagg, Christ's College, Christchurch 4956 30 October 1918 Rev. G. K. Moore, Congregationalist
No 596
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Leslie Murray Clancy Rhoda Vagg
  πŸ’ 1918/5341
Condition Bachelor Spinster
Profession Soldier
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 22 years
Marriage Place Residence of Mr W. Vagg, Christ's College, Christchurch
Folio 4956
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. G. K. Moore, Congregationalist
597 30 October 1918 Claude Hilton Rensley
Elsie Annette White-Parsons
Claude Hilton Kersley
Elsie Annette White-Parsons
πŸ’ 1918/5342
Bachelor
Spinster
Lieutenant R.N.R.
Clerk
31
24
Christchurch
Christchurch
7 days
24 years
St John's Church, Latimer Square, Christchurch 4957 30 October 1918 Rev. P. J. Cocks, Anglican
No 597
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Claude Hilton Rensley Elsie Annette White-Parsons
BDM Match (95%) Claude Hilton Kersley Elsie Annette White-Parsons
  πŸ’ 1918/5342
Condition Bachelor Spinster
Profession Lieutenant R.N.R. Clerk
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 24 years
Marriage Place St John's Church, Latimer Square, Christchurch
Folio 4957
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. P. J. Cocks, Anglican
598 31 October 1918 Allan Leo Grimwood
Ethel Rhoda Jennings
Allan Leo Greenwood
Ethel Rhoda Jennings
πŸ’ 1918/5343
Bachelor
Spinster
Machinist
26
24
Christchurch
Christchurch
7 days
26 days
St David's Church, Sydenham 4958 31 October 1918 Rev. C. Murray, Presbyterian
No 598
Date of Notice 31 October 1918
  Groom Bride
Names of Parties Allan Leo Grimwood Ethel Rhoda Jennings
BDM Match (92%) Allan Leo Greenwood Ethel Rhoda Jennings
  πŸ’ 1918/5343
Condition Bachelor Spinster
Profession Machinist
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 26 days
Marriage Place St David's Church, Sydenham
Folio 4958
Consent
Date of Certificate 31 October 1918
Officiating Minister Rev. C. Murray, Presbyterian

Page 2055

District of Christchurch Quarter ending 31 December 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
599 1 November 1918 Charles Robert Dickie
Lydia Ann Wadley
Charles Robert Dickie
Lydia Ann Wadley
πŸ’ 1918/5401
Bachelor
Spinster
Motor Body Builder
24
24
St Albans
St Albans
2 years
2 years
St Paul's Manse, 346 Worcester Street, Christchurch 5040 1 November 1918 Rev J. Paterson, Presbyterian
No 599
Date of Notice 1 November 1918
  Groom Bride
Names of Parties Charles Robert Dickie Lydia Ann Wadley
  πŸ’ 1918/5401
Condition Bachelor Spinster
Profession Motor Body Builder
Age 24 24
Dwelling Place St Albans St Albans
Length of Residence 2 years 2 years
Marriage Place St Paul's Manse, 346 Worcester Street, Christchurch
Folio 5040
Consent
Date of Certificate 1 November 1918
Officiating Minister Rev J. Paterson, Presbyterian
600 2 November 1918 William Edward Joyce
Gertrude Mary Delahunt
William Edward Joyce
Gertrude Mary Delahunt
πŸ’ 1918/5344
Bachelor
Spinster
Motor Engineer
Waitress
27
24
Papanui
Papanui
Life
Life
St Mary's Church, Manchester Street, Christchurch 4959 2 November 1918 Rev G. H. Seymour, Roman Catholic
No 600
Date of Notice 2 November 1918
  Groom Bride
Names of Parties William Edward Joyce Gertrude Mary Delahunt
  πŸ’ 1918/5344
Condition Bachelor Spinster
Profession Motor Engineer Waitress
Age 27 24
Dwelling Place Papanui Papanui
Length of Residence Life Life
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 4959
Consent
Date of Certificate 2 November 1918
Officiating Minister Rev G. H. Seymour, Roman Catholic
601 2 November 1918 Herbert Wooff
Margaret Robertson
Herbert Wooff
Margaret Robertson
πŸ’ 1918/5321
Bachelor
Spinster
Electrical Engineer
Assistant Secretary
28
27
Christchurch
Spreydon
5 years
6 years
Residence of Mr J. Robertson, 175 South Crescent Road, Spreydon 4960 2 November 1918 Rev J. Paterson, Presbyterian
No 601
Date of Notice 2 November 1918
  Groom Bride
Names of Parties Herbert Wooff Margaret Robertson
  πŸ’ 1918/5321
Condition Bachelor Spinster
Profession Electrical Engineer Assistant Secretary
Age 28 27
Dwelling Place Christchurch Spreydon
Length of Residence 5 years 6 years
Marriage Place Residence of Mr J. Robertson, 175 South Crescent Road, Spreydon
Folio 4960
Consent
Date of Certificate 2 November 1918
Officiating Minister Rev J. Paterson, Presbyterian
602 4 November 1918 James John Keene
Catherine Creedy
James John Keene
Catherine Creedy
πŸ’ 1918/5322
Bachelor
Spinster
Engine driver (Soldier)
32
29
Riccarton
Riccarton
2 days
1 year
Church of England, Upper Riccarton 4961 4 November 1918 Rev H. T. York, Anglican
No 602
Date of Notice 4 November 1918
  Groom Bride
Names of Parties James John Keene Catherine Creedy
  πŸ’ 1918/5322
Condition Bachelor Spinster
Profession Engine driver (Soldier)
Age 32 29
Dwelling Place Riccarton Riccarton
Length of Residence 2 days 1 year
Marriage Place Church of England, Upper Riccarton
Folio 4961
Consent
Date of Certificate 4 November 1918
Officiating Minister Rev H. T. York, Anglican
603 4 November 1918 Jacob Pierson
Elizabeth Gertrude Smith
Jacob Pierson
Elizabeth Gertrude Smith
πŸ’ 1918/5323
Bachelor
Spinster
Wool Hand
Feather Dresser
30
34
St Albans
Linwood
Life
5 years
Holy Trinity Church, Avonside 4962 4 November 1918 Rev O. Fitzgerald, Anglican
No 603
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Jacob Pierson Elizabeth Gertrude Smith
  πŸ’ 1918/5323
Condition Bachelor Spinster
Profession Wool Hand Feather Dresser
Age 30 34
Dwelling Place St Albans Linwood
Length of Residence Life 5 years
Marriage Place Holy Trinity Church, Avonside
Folio 4962
Consent
Date of Certificate 4 November 1918
Officiating Minister Rev O. Fitzgerald, Anglican

Page 2056

District of Christchurch Quarter ending 31 December 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
604 4 November 1918 Percy David Herriott
Ethel Hollobon
Percy David Herriott
Ethel Hollobon
πŸ’ 1918/5324
Bachelor
Spinster
Grocer's Assistant
32
32
Christchurch
Sydenham
16 years
Life
Residence of Mr A. Hollobon, 42 Devon Road, Sydenham 4963 4 November 1918 Rev J. J. North, Baptist
No 604
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Percy David Herriott Ethel Hollobon
  πŸ’ 1918/5324
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 32 32
Dwelling Place Christchurch Sydenham
Length of Residence 16 years Life
Marriage Place Residence of Mr A. Hollobon, 42 Devon Road, Sydenham
Folio 4963
Consent
Date of Certificate 4 November 1918
Officiating Minister Rev J. J. North, Baptist
605 5 November 1918 George Thorold Harris
Clara Annie Broadley
George Thorold Harris
Clara Annie Broadley
πŸ’ 1918/5325
Bachelor
Spinster
Carpenter and joiner
Typiste
29
26
Hillmorton
Spreydon
Life
12 years
St Mary's Church, Addington 4964 5 November 1918 Rev W. S. Bean, Anglican
No 605
Date of Notice 5 November 1918
  Groom Bride
Names of Parties George Thorold Harris Clara Annie Broadley
  πŸ’ 1918/5325
Condition Bachelor Spinster
Profession Carpenter and joiner Typiste
Age 29 26
Dwelling Place Hillmorton Spreydon
Length of Residence Life 12 years
Marriage Place St Mary's Church, Addington
Folio 4964
Consent
Date of Certificate 5 November 1918
Officiating Minister Rev W. S. Bean, Anglican
606 5 November 1918 Henry Leopold Winder
Florence Evelyn Leathwick
Henry Leopold Winder
Florence Evelyn Leathwick
πŸ’ 1918/5326
Bachelor
Spinster
Nurseryman
34
27
Linwood
Christchurch
Life
2 years
Baptist Church, Worcester Street, Linwood 4965 5 November 1918 Rev C. W. Duncumb, Baptist
No 606
Date of Notice 5 November 1918
  Groom Bride
Names of Parties Henry Leopold Winder Florence Evelyn Leathwick
  πŸ’ 1918/5326
Condition Bachelor Spinster
Profession Nurseryman
Age 34 27
Dwelling Place Linwood Christchurch
Length of Residence Life 2 years
Marriage Place Baptist Church, Worcester Street, Linwood
Folio 4965
Consent
Date of Certificate 5 November 1918
Officiating Minister Rev C. W. Duncumb, Baptist
607 5 November 1918 William Poulsen
Frances Harriet Hayler
William Poulson
Frances Harriet Hayler
πŸ’ 1918/5327
Bachelor
Spinster
Farmer
24
23
Papanui
Papanui
Life
3 1/2 years
Registrar's Office, Christchurch 4966 5 November 1918 Registrar
No 607
Date of Notice 5 November 1918
  Groom Bride
Names of Parties William Poulsen Frances Harriet Hayler
BDM Match (97%) William Poulson Frances Harriet Hayler
  πŸ’ 1918/5327
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Papanui Papanui
Length of Residence Life 3 1/2 years
Marriage Place Registrar's Office, Christchurch
Folio 4966
Consent
Date of Certificate 5 November 1918
Officiating Minister Registrar
608 6 November 1918 Roger Squier Tucker
Sarah Ann Allen
Roger Squier Tucker
Sarah Ann Allen
πŸ’ 1918/5328
Widower, Dec 6, 1917
Widow, 7 Nov 1917
Builder
Confectioner
62
54
St Albans
St Albans
5 years
5 years
St Mary's Church, Addington 4967 6 November 1918 Rev W. S. Bean, Anglican
No 608
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Roger Squier Tucker Sarah Ann Allen
  πŸ’ 1918/5328
Condition Widower, Dec 6, 1917 Widow, 7 Nov 1917
Profession Builder Confectioner
Age 62 54
Dwelling Place St Albans St Albans
Length of Residence 5 years 5 years
Marriage Place St Mary's Church, Addington
Folio 4967
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev W. S. Bean, Anglican

Page 2057

District of Christchurch Quarter ending 31 December 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
609 6 November 1918 James Sydney Stanley
Margaret Eleanor Gilmore
James Sydney Stanley
Margaret Eleanor Gilmore
πŸ’ 1918/5329
Bachelor
Spinster
Clerk
Dentist's Assistant
28
24
Christchurch
Christchurch
3 days
2 years
Residence of Mr R. S. Gilmore, 68 Avondale Road, Avonside 4968 6 November 1918 Rev W. T. Todd, Presbyterian
No 609
Date of Notice 6 November 1918
  Groom Bride
Names of Parties James Sydney Stanley Margaret Eleanor Gilmore
  πŸ’ 1918/5329
Condition Bachelor Spinster
Profession Clerk Dentist's Assistant
Age 28 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Residence of Mr R. S. Gilmore, 68 Avondale Road, Avonside
Folio 4968
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev W. T. Todd, Presbyterian
610 6 November 1918 Claude Morgan Haines
Alice Emma Lambert
Claude Morgan Haines
Alice Emma Lambert
πŸ’ 1918/5330
Bachelor
Spinster
Butcher
Waitress
27
28
Christchurch
Christchurch
4 days
4 days
Registrar's Office Christchurch 4969 6 November 1918 Registrar
No 610
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Claude Morgan Haines Alice Emma Lambert
  πŸ’ 1918/5330
Condition Bachelor Spinster
Profession Butcher Waitress
Age 27 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Christchurch
Folio 4969
Consent
Date of Certificate 6 November 1918
Officiating Minister Registrar
611 7 November 1918 John McLennan
Pearl Gladys Bougen
John McLennan
Pearl Gladys Bougen
πŸ’ 1918/5332
Bachelor
Spinster
Horse-trainer
32
19
Christchurch
Sydenham
5 days
Life
Registrar's Office Christchurch 4970 Robert Bougen Father 7 November 1918 Registrar
No 611
Date of Notice 7 November 1918
  Groom Bride
Names of Parties John McLennan Pearl Gladys Bougen
  πŸ’ 1918/5332
Condition Bachelor Spinster
Profession Horse-trainer
Age 32 19
Dwelling Place Christchurch Sydenham
Length of Residence 5 days Life
Marriage Place Registrar's Office Christchurch
Folio 4970
Consent Robert Bougen Father
Date of Certificate 7 November 1918
Officiating Minister Registrar
612 9 November 1918 Henry Charles Julian Dillon
Frances Elizabeth Cooper
Henry Charles Julian Dillan
Frances Elizabeth Cooper
πŸ’ 1918/5333
Bachelor
Spinster
Farmer
Accountant
45
31
Christchurch
Christchurch
3 days
2 1/4 years
St Paul's Manse, 346 Worcester Street, Christchurch 4971 9 November 1918 Rev J. Paterson, Presbyterian
No 612
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Henry Charles Julian Dillon Frances Elizabeth Cooper
BDM Match (98%) Henry Charles Julian Dillan Frances Elizabeth Cooper
  πŸ’ 1918/5333
Condition Bachelor Spinster
Profession Farmer Accountant
Age 45 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 1/4 years
Marriage Place St Paul's Manse, 346 Worcester Street, Christchurch
Folio 4971
Consent
Date of Certificate 9 November 1918
Officiating Minister Rev J. Paterson, Presbyterian
613 9 November 1918 Alexander McArthur
Mary Selina Roberts
Alexander McArthur
Mary Selina Roberts
πŸ’ 1918/5334
Widower September 5, 1917
Spinster
Retired Farmer
Teacher of Dress-cutting
76
48
Christchurch
Christchurch
5 weeks
5 weeks
Trinity Congregational Hall, Worcester St, Christchurch 4972 9 November 1918 Rev G. E. Moore, Congregationalist
No 613
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Alexander McArthur Mary Selina Roberts
  πŸ’ 1918/5334
Condition Widower September 5, 1917 Spinster
Profession Retired Farmer Teacher of Dress-cutting
Age 76 48
Dwelling Place Christchurch Christchurch
Length of Residence 5 weeks 5 weeks
Marriage Place Trinity Congregational Hall, Worcester St, Christchurch
Folio 4972
Consent
Date of Certificate 9 November 1918
Officiating Minister Rev G. E. Moore, Congregationalist

Page 2058

District of Christchurch Quarter ending 31 December 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
614 11 November 1918 William Joshua Sutherland
Pansy Letitia Andrews
William Joshua Sutherland
Pancy Letitia Andrews
πŸ’ 1918/5402
Bachelor
Spinster
Carter
20
19
Linwood
Linwood
20 years
19 years
Residence of Mr W.A.H. Andrews, 98 Nursery Road, Linwood 5041 William Hamilton Sutherland, Father (groom); William Arthur Henry Andrews, Father (bride) 11 November 1918 Rev E. P. Blamires, Methodist
No 614
Date of Notice 11 November 1918
  Groom Bride
Names of Parties William Joshua Sutherland Pansy Letitia Andrews
BDM Match (98%) William Joshua Sutherland Pancy Letitia Andrews
  πŸ’ 1918/5402
Condition Bachelor Spinster
Profession Carter
Age 20 19
Dwelling Place Linwood Linwood
Length of Residence 20 years 19 years
Marriage Place Residence of Mr W.A.H. Andrews, 98 Nursery Road, Linwood
Folio 5041
Consent William Hamilton Sutherland, Father (groom); William Arthur Henry Andrews, Father (bride)
Date of Certificate 11 November 1918
Officiating Minister Rev E. P. Blamires, Methodist
615 11 November 1918 John James Oswald
Helen Bruce Kean
John James Oswald
Helen Bruce Kean
πŸ’ 1918/5335
Divorced Decree Absolute dated June 1918
Spinster
Clerk
41
31
New Brighton
Christchurch
1 year
2 years
St Andrew's Manse, Christchurch 4973 11 November 1918 Rev R. K. Ryburn, Presbyterian
No 615
Date of Notice 11 November 1918
  Groom Bride
Names of Parties John James Oswald Helen Bruce Kean
  πŸ’ 1918/5335
Condition Divorced Decree Absolute dated June 1918 Spinster
Profession Clerk
Age 41 31
Dwelling Place New Brighton Christchurch
Length of Residence 1 year 2 years
Marriage Place St Andrew's Manse, Christchurch
Folio 4973
Consent
Date of Certificate 11 November 1918
Officiating Minister Rev R. K. Ryburn, Presbyterian
616 12 November 1918 Ernst Olaf Anderson
Catherine Elizabeth O'Donnell
Ernest Olaf Anderson
Catherine Elizabeth O'Donnell
πŸ’ 1918/5336
Bachelor
Spinster
Engine driver
35
25
Papanui
Christchurch
10 months
2 years
Roman Catholic Presbytery, Christchurch 4974 12 November 1918 Rev J. A. Kennedy, R.C.
No 616
Date of Notice 12 November 1918
  Groom Bride
Names of Parties Ernst Olaf Anderson Catherine Elizabeth O'Donnell
BDM Match (98%) Ernest Olaf Anderson Catherine Elizabeth O'Donnell
  πŸ’ 1918/5336
Condition Bachelor Spinster
Profession Engine driver
Age 35 25
Dwelling Place Papanui Christchurch
Length of Residence 10 months 2 years
Marriage Place Roman Catholic Presbytery, Christchurch
Folio 4974
Consent
Date of Certificate 12 November 1918
Officiating Minister Rev J. A. Kennedy, R.C.
617 15 November 1918 George William Brodie Paton
Ivy May Gray
George William Brodie Paton
Ivy May Gray
πŸ’ 1918/5337
Bachelor
Spinster
Farmer
23
20
St Albans
St Albans
14 days
5 days
Registrar's Office, Christchurch 4975 George Gray, Father (bride) 15 November 1918 Registrar
No 617
Date of Notice 15 November 1918
  Groom Bride
Names of Parties George William Brodie Paton Ivy May Gray
  πŸ’ 1918/5337
Condition Bachelor Spinster
Profession Farmer
Age 23 20
Dwelling Place St Albans St Albans
Length of Residence 14 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 4975
Consent George Gray, Father (bride)
Date of Certificate 15 November 1918
Officiating Minister Registrar
618 16 November 1918 Frank Harry Lee Humphreys
Mary Elizabeth Miller
Frank Harry Lee Humphreys
Mary Elizabeth Miller
πŸ’ 1918/5370
Sydney Frank Haines
Mary Elizabeth Miller
πŸ’ 1918/597
Bachelor
Spinster
Plumber
Shop Assistant
23
24
Christchurch
Christchurch
3 days
2 months
Registrar's Office, Christchurch 4976 16 November 1918 Registrar
No 618
Date of Notice 16 November 1918
  Groom Bride
Names of Parties Frank Harry Lee Humphreys Mary Elizabeth Miller
  πŸ’ 1918/5370
BDM Match (62%) Sydney Frank Haines Mary Elizabeth Miller
  πŸ’ 1918/597
Condition Bachelor Spinster
Profession Plumber Shop Assistant
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 months
Marriage Place Registrar's Office, Christchurch
Folio 4976
Consent
Date of Certificate 16 November 1918
Officiating Minister Registrar

Page 2059

District of Christchurch Quarter ending 31 December 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
619 16 November 1918 Samuel George Green
Minnie Craven
Samuel George Green
Minnie Craven
πŸ’ 1918/5381
Bachelor
Spinster
Electrician
Hairdresser
21
19
Addington
Addington
7 years
16 years
St. Michael's Church Christchurch 4977 Alfred Craven Father 16 November 1918 Rev. C. G. Perry Anglican
No 619
Date of Notice 16 November 1918
  Groom Bride
Names of Parties Samuel George Green Minnie Craven
  πŸ’ 1918/5381
Condition Bachelor Spinster
Profession Electrician Hairdresser
Age 21 19
Dwelling Place Addington Addington
Length of Residence 7 years 16 years
Marriage Place St. Michael's Church Christchurch
Folio 4977
Consent Alfred Craven Father
Date of Certificate 16 November 1918
Officiating Minister Rev. C. G. Perry Anglican
620 16 November 1918 John Josiah Littlewood
Catherine Alice Cameron McMillan
John Josiah Littlewood
Catherine Alice Cameron McMillan
πŸ’ 1918/5388
Bachelor
Spinster
Labourer
39
30
Christchurch
Christchurch
10 years
3 weeks
People's Palace Manchester Street Christchurch 4978 16 November 1918 Major E. J. Newby Salvation Army
No 620
Date of Notice 16 November 1918
  Groom Bride
Names of Parties John Josiah Littlewood Catherine Alice Cameron McMillan
  πŸ’ 1918/5388
Condition Bachelor Spinster
Profession Labourer
Age 39 30
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 3 weeks
Marriage Place People's Palace Manchester Street Christchurch
Folio 4978
Consent
Date of Certificate 16 November 1918
Officiating Minister Major E. J. Newby Salvation Army
621 18 November 1918 James Patrick Gill
Ellen Whelan
James Patrick Gill
Ellen Whelan
πŸ’ 1918/5389
Bachelor
Spinster
Farmer
35
25
St Albans
Spreydon
9 days
5 years
Roman Catholic Cathedral, Barbadoes Street Christchurch 4979 18 November 1918 Rev. J. A. Kennedy R.C.
No 621
Date of Notice 18 November 1918
  Groom Bride
Names of Parties James Patrick Gill Ellen Whelan
  πŸ’ 1918/5389
Condition Bachelor Spinster
Profession Farmer
Age 35 25
Dwelling Place St Albans Spreydon
Length of Residence 9 days 5 years
Marriage Place Roman Catholic Cathedral, Barbadoes Street Christchurch
Folio 4979
Consent
Date of Certificate 18 November 1918
Officiating Minister Rev. J. A. Kennedy R.C.
622 18 November 1918 Charles Gudge
Myrtle Evelyn Bullen
Charles Gudge
Myrtle Evelyn Bullen
πŸ’ 1918/5390
Bachelor
Spinster
Letter Carrier
Dressmaker
27
21
Sydenham
Sydenham
3 years
Life
Congregational Church Tennyson Street Sydenham 4980 18 November 1918 Rev. W. Tanner Congregationalist
No 622
Date of Notice 18 November 1918
  Groom Bride
Names of Parties Charles Gudge Myrtle Evelyn Bullen
  πŸ’ 1918/5390
Condition Bachelor Spinster
Profession Letter Carrier Dressmaker
Age 27 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 years Life
Marriage Place Congregational Church Tennyson Street Sydenham
Folio 4980
Consent
Date of Certificate 18 November 1918
Officiating Minister Rev. W. Tanner Congregationalist
623 18 November 1918 William Fraser
Ida Lavinia Smart
William Fraser
Ida Lavinia Smart
πŸ’ 1918/5391
Bachelor
Spinster
Letter Carrier
35
22
Christchurch
Christchurch
12 years
22 years
St. Andrews Church Christchurch 4981 18 November 1918 Rev. R. M. Ryburn Presbyterian
No 623
Date of Notice 18 November 1918
  Groom Bride
Names of Parties William Fraser Ida Lavinia Smart
  πŸ’ 1918/5391
Condition Bachelor Spinster
Profession Letter Carrier
Age 35 22
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 22 years
Marriage Place St. Andrews Church Christchurch
Folio 4981
Consent
Date of Certificate 18 November 1918
Officiating Minister Rev. R. M. Ryburn Presbyterian

Page 2060

District of Christchurch Quarter ending 31 December 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
624 19 November 1918 Thomas Henry Cooney
Margaret Philomena Kelly
Thomas Henry Cooney
Margaret Philamena Kelly
πŸ’ 1918/5392
Bachelor
Spinster
Farmer
28
20
Christchurch
Fendalton
10 days
4 years
Residence of Mr J. Kelly, 34 Idris Road, Fendalton 4982 James Kelly, Father 19 November 1918 Rev. J. M. Roche, R.C.
No 624
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Thomas Henry Cooney Margaret Philomena Kelly
BDM Match (98%) Thomas Henry Cooney Margaret Philamena Kelly
  πŸ’ 1918/5392
Condition Bachelor Spinster
Profession Farmer
Age 28 20
Dwelling Place Christchurch Fendalton
Length of Residence 10 days 4 years
Marriage Place Residence of Mr J. Kelly, 34 Idris Road, Fendalton
Folio 4982
Consent James Kelly, Father
Date of Certificate 19 November 1918
Officiating Minister Rev. J. M. Roche, R.C.
625 19 November 1918 Edward James Lee Williams
Julian Musgrave
Edward James Lee Williams
Julian Musgrove
πŸ’ 1918/5393
Bachelor
Spinster
Farmer
28
24
Mount Pleasant
Mount Pleasant
3 days
5 years
Residence of Mr H. H. Musgrave, "Edenhill", Mount Pleasant 4983 19 November 1918 Rev. J. de B. Galwey, Anglican
No 625
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Edward James Lee Williams Julian Musgrave
BDM Match (97%) Edward James Lee Williams Julian Musgrove
  πŸ’ 1918/5393
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Mount Pleasant Mount Pleasant
Length of Residence 3 days 5 years
Marriage Place Residence of Mr H. H. Musgrave, "Edenhill", Mount Pleasant
Folio 4983
Consent
Date of Certificate 19 November 1918
Officiating Minister Rev. J. de B. Galwey, Anglican
626 20 November 1918 Leslie John Gay
Annie Florence Harris
Leslie John Gay
Annie Florence Harris
πŸ’ 1918/5394
Bachelor
Spinster
Driver
Machinist
23
23
Sydenham
Sydenham
23 years
23 years
Residence of Mr T. A. H. Harris, 86 Byron Street, Sydenham 4984 20 November 1918 Rev. W. Beckett, Methodist
No 626
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Leslie John Gay Annie Florence Harris
  πŸ’ 1918/5394
Condition Bachelor Spinster
Profession Driver Machinist
Age 23 23
Dwelling Place Sydenham Sydenham
Length of Residence 23 years 23 years
Marriage Place Residence of Mr T. A. H. Harris, 86 Byron Street, Sydenham
Folio 4984
Consent
Date of Certificate 20 November 1918
Officiating Minister Rev. W. Beckett, Methodist
627 21 November 1918 Edward Lennie
Florence Elizabeth Conway
Edward Lennie
Florence Elizabeth Conway
πŸ’ 1918/5371
Bachelor
Spinster
Sheepfarmer
46
31
Riccarton
Riccarton
4 days
4 months
Residence of Mr T. Conway, 15 Stafford Street, Riccarton 4985 21 November 1918 Rev. N. McCallum, Presbyterian
No 627
Date of Notice 21 November 1918
  Groom Bride
Names of Parties Edward Lennie Florence Elizabeth Conway
  πŸ’ 1918/5371
Condition Bachelor Spinster
Profession Sheepfarmer
Age 46 31
Dwelling Place Riccarton Riccarton
Length of Residence 4 days 4 months
Marriage Place Residence of Mr T. Conway, 15 Stafford Street, Riccarton
Folio 4985
Consent
Date of Certificate 21 November 1918
Officiating Minister Rev. N. McCallum, Presbyterian
628 25 November 1918 Ernest Joseph Bonisch
Clara Adelaide Lascelles
Ernest Joseph Bonisch
Clara Adelaide Lascelles
πŸ’ 1918/5372
Bachelor
Spinster
Commercial Traveller
Tailoress
24
24
St Albans
Christchurch
6 years
13 years
St Mary's Church, Manchester Street, Christchurch 4986 25 November 1918 Rev. J. M. Roche, R.C.
No 628
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Ernest Joseph Bonisch Clara Adelaide Lascelles
  πŸ’ 1918/5372
Condition Bachelor Spinster
Profession Commercial Traveller Tailoress
Age 24 24
Dwelling Place St Albans Christchurch
Length of Residence 6 years 13 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 4986
Consent
Date of Certificate 25 November 1918
Officiating Minister Rev. J. M. Roche, R.C.

Page 2061

District of Christchurch Quarter ending 31 December 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
629 26 November 1918 Valentine Smith
Norah Trolli
Valentine Smith
Norah Frolli
πŸ’ 1918/5373
Bachelor
Spinster
Carpenter
Barmaid
24
28
Christchurch
Christchurch
5 days
5 days
Roman Catholic Presbytery Barbadoes Street Christchurch 4987 26 November 1918 Rev J. A. Kennedy R.C.
No 629
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Valentine Smith Norah Trolli
BDM Match (96%) Valentine Smith Norah Frolli
  πŸ’ 1918/5373
Condition Bachelor Spinster
Profession Carpenter Barmaid
Age 24 28
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Roman Catholic Presbytery Barbadoes Street Christchurch
Folio 4987
Consent
Date of Certificate 26 November 1918
Officiating Minister Rev J. A. Kennedy R.C.
630 26 November 1918 Leslie Frank Williams
Myrtle Hinemoa McDonald
Leslie Frank Williams
Myrtle Hinemoa McDonald
πŸ’ 1918/5374
William Williamson
Theresa Hinemoa McDonald
πŸ’ 1919/1484
Bachelor
Spinster
Motor Mechanic
Tailoress
20
17
Linwood
Linwood
15 years
6 years
Registrar's Office Christchurch 4988 Frank Williams Father; William Henry McDonald Father 26 November 1918 Registrar
No 630
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Leslie Frank Williams Myrtle Hinemoa McDonald
  πŸ’ 1918/5374
BDM Match (61%) William Williamson Theresa Hinemoa McDonald
  πŸ’ 1919/1484
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 20 17
Dwelling Place Linwood Linwood
Length of Residence 15 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 4988
Consent Frank Williams Father; William Henry McDonald Father
Date of Certificate 26 November 1918
Officiating Minister Registrar
631 29 November 1918 Frederick Herbert Ramsay Banfield
Rebecca Ethel Annie Chatterley
Frederick Herbert Ramsay Banfield
Rebecca Ethel Annie Chatterley
πŸ’ 1918/5375
Bachelor
Spinster
Printer
Nurse
43
44
Christchurch
Christchurch
9 years
4 years
St Luke's Church Christchurch 4989 29 November 1918 Rev F. W. Taylor Anglican
No 631
Date of Notice 29 November 1918
  Groom Bride
Names of Parties Frederick Herbert Ramsay Banfield Rebecca Ethel Annie Chatterley
  πŸ’ 1918/5375
Condition Bachelor Spinster
Profession Printer Nurse
Age 43 44
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 4 years
Marriage Place St Luke's Church Christchurch
Folio 4989
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev F. W. Taylor Anglican
632 29 November 1918 Charles Kingsley Wigglesworth
Annie Bramley
Charles Kinpley Wiggleworth
Annie Bramley
πŸ’ 1918/5376
Bachelor
Spinster
Warehouseman
Saleswoman
32
26
Christchurch
Christchurch
7 years
5 years
Methodist Church Durham St Christchurch 4990 29 November 1918 Rev J. A. Loughin Methodist
No 632
Date of Notice 29 November 1918
  Groom Bride
Names of Parties Charles Kingsley Wigglesworth Annie Bramley
BDM Match (95%) Charles Kinpley Wiggleworth Annie Bramley
  πŸ’ 1918/5376
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 32 26
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 5 years
Marriage Place Methodist Church Durham St Christchurch
Folio 4990
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev J. A. Loughin Methodist
633 2 December 1918 Albert Edward Clarke
Mary Margaret Morrison
Albert Edward Clarke
Mary Margaret Morrison
πŸ’ 1918/5377
Bachelor
Spinster
Labourer
Waitress
21
23
Sydenham
Sydenham
7 years
2 years
St Mary's Church Addington 4991 2 December 1918 Rev W. S. Bean Anglican
No 633
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Albert Edward Clarke Mary Margaret Morrison
  πŸ’ 1918/5377
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 23
Dwelling Place Sydenham Sydenham
Length of Residence 7 years 2 years
Marriage Place St Mary's Church Addington
Folio 4991
Consent
Date of Certificate 2 December 1918
Officiating Minister Rev W. S. Bean Anglican

Page 2062

District of Christchurch Quarter ending 31 December 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
634 3 December 1918 Robert William Baker
Elizabeth McEwen
Robert William Baker
Elizabeth McEwen
πŸ’ 1918/5378
Bachelor
Spinster
Salesman
25
26
Woolston
Shirley
8 months
6 years
Congregational Church Linwood 4992 3 December 1918 Rev. H. A. Job, Congregationalist
No 634
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Robert William Baker Elizabeth McEwen
  πŸ’ 1918/5378
Condition Bachelor Spinster
Profession Salesman
Age 25 26
Dwelling Place Woolston Shirley
Length of Residence 8 months 6 years
Marriage Place Congregational Church Linwood
Folio 4992
Consent
Date of Certificate 3 December 1918
Officiating Minister Rev. H. A. Job, Congregationalist
635 3 December 1918 Peter Lill
Sarah Ballagh
Peter Lill
Sarah Ballagh
πŸ’ 1918/5379
Widower 22.11.13
Spinster
Farmer
45
38
Hororata
Christchurch
3 years
3 days
Methodist Church St Albans 4993 3 December 1918 Rev. A. B. Lawry, Methodist
No 635
Date of Notice 3 December 1918
  Groom Bride
Names of Parties Peter Lill Sarah Ballagh
  πŸ’ 1918/5379
Condition Widower 22.11.13 Spinster
Profession Farmer
Age 45 38
Dwelling Place Hororata Christchurch
Length of Residence 3 years 3 days
Marriage Place Methodist Church St Albans
Folio 4993
Consent
Date of Certificate 3 December 1918
Officiating Minister Rev. A. B. Lawry, Methodist
636 4 December 1918 Duncan Campbell
Agnes Gillies
Duncan Campbell
Agnes Gillies
πŸ’ 1918/5380
Bachelor
Widow 23.3.14
Agriculturist
39
38
Christchurch
Christchurch
5 days
5 days
Residence of Rev. J. McDonald, 80 Opawa Rd, Opawa 4994 4 December 1918 Rev. J. McDonald, Presbyterian
No 636
Date of Notice 4 December 1918
  Groom Bride
Names of Parties Duncan Campbell Agnes Gillies
  πŸ’ 1918/5380
Condition Bachelor Widow 23.3.14
Profession Agriculturist
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place Residence of Rev. J. McDonald, 80 Opawa Rd, Opawa
Folio 4994
Consent
Date of Certificate 4 December 1918
Officiating Minister Rev. J. McDonald, Presbyterian
637 5 December 1918 Walter Wray Hiddlestone
Elizabeth Alice Hadley
Walter Wray Hiddlestone
Elizabeth Alice Hadley
πŸ’ 1918/5382
Bachelor
Spinster
Fruiterer
Tailoress
19
24
Christchurch
Christchurch
Life
Life
Church of the Good Shepherd, Phillips-Town 4995 Mary Hiddlestone, Mother 5 December 1918 Rev. C. A. Fraer, Anglican
No 637
Date of Notice 5 December 1918
  Groom Bride
Names of Parties Walter Wray Hiddlestone Elizabeth Alice Hadley
  πŸ’ 1918/5382
Condition Bachelor Spinster
Profession Fruiterer Tailoress
Age 19 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillips-Town
Folio 4995
Consent Mary Hiddlestone, Mother
Date of Certificate 5 December 1918
Officiating Minister Rev. C. A. Fraer, Anglican
638 6 December 1918 Joseph Francis Chaney
Ivy Iris English
Joseph Francis Chaney
Ivy Iris English
πŸ’ 1918/5383
Bachelor
Spinster
Labourer
20
21
Riccarton
Sydenham
11 years
5 years
Registrar's Office Christchurch 4996 Randolph Theodore Chaney, Father 6 December 1918 Registrar
No 638
Date of Notice 6 December 1918
  Groom Bride
Names of Parties Joseph Francis Chaney Ivy Iris English
  πŸ’ 1918/5383
Condition Bachelor Spinster
Profession Labourer
Age 20 21
Dwelling Place Riccarton Sydenham
Length of Residence 11 years 5 years
Marriage Place Registrar's Office Christchurch
Folio 4996
Consent Randolph Theodore Chaney, Father
Date of Certificate 6 December 1918
Officiating Minister Registrar

Page 2063

District of Christchurch Quarter ending 31 December 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
639 7 December 1918 James George Greenslade
Helena Margaret Grainger
James George Greenslade
Helena Margaret Grainger
πŸ’ 1918/5384
Bachelor
Spinster
Soldier
28
25
Christchurch
Christchurch
3 years
16 years
St Mary's Church Merivale 4997 7 December 1918 Rev P. B. Haggitt, Anglican
No 639
Date of Notice 7 December 1918
  Groom Bride
Names of Parties James George Greenslade Helena Margaret Grainger
  πŸ’ 1918/5384
Condition Bachelor Spinster
Profession Soldier
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 16 years
Marriage Place St Mary's Church Merivale
Folio 4997
Consent
Date of Certificate 7 December 1918
Officiating Minister Rev P. B. Haggitt, Anglican
640 7 December 1918 Charles Harold John Goulstone
Gladys Violet Mulroy
Charles Harold John Goulstone
Gladys Violet Mulroy
πŸ’ 1918/5385
Bachelor
Spinster
Military Policeman
Waitress
27
21
Christchurch
Christchurch
6 months
4 months
St Matthews Church St Albans 4998 7 December 1918 Rev A. Hore, Anglican
No 640
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Charles Harold John Goulstone Gladys Violet Mulroy
  πŸ’ 1918/5385
Condition Bachelor Spinster
Profession Military Policeman Waitress
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 4 months
Marriage Place St Matthews Church St Albans
Folio 4998
Consent
Date of Certificate 7 December 1918
Officiating Minister Rev A. Hore, Anglican
641 7 December 1918 Thomas Jones
Olive Rose Brook
Thomas Jones
Olive Ross Brook
πŸ’ 1918/5707
Bachelor
Spinster
Dairyman
26
21
Styx
Wellington
8 months
12 months
Registrar's Office Wellington 5272 7 December 1918 Registrar of Marriages Wellington
No 641
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Thomas Jones Olive Rose Brook
BDM Match (97%) Thomas Jones Olive Ross Brook
  πŸ’ 1918/5707
Condition Bachelor Spinster
Profession Dairyman
Age 26 21
Dwelling Place Styx Wellington
Length of Residence 8 months 12 months
Marriage Place Registrar's Office Wellington
Folio 5272
Consent
Date of Certificate 7 December 1918
Officiating Minister Registrar of Marriages Wellington
642 7 December 1918 Alexander Phillips
Laura Gertrude Wright
Alexander Phillips
Laura Gertrude Wright
πŸ’ 1918/6330
Bachelor
Spinster
Farmer
29
26
Weedons
Willowbridge
29 years
8 years
The Residence of Rev A. N. Scotter Waimate 6101 7 December 1918 Rev A. N. Scotter, Methodist
No 642
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Alexander Phillips Laura Gertrude Wright
  πŸ’ 1918/6330
Condition Bachelor Spinster
Profession Farmer
Age 29 26
Dwelling Place Weedons Willowbridge
Length of Residence 29 years 8 years
Marriage Place The Residence of Rev A. N. Scotter Waimate
Folio 6101
Consent
Date of Certificate 7 December 1918
Officiating Minister Rev A. N. Scotter, Methodist
643 9 December 1918 Philip McKay
Louisa Reveley
Philip McKay
Louisa Reveley
πŸ’ 1918/5386
Bachelor
Spinster
Soldier
29
25
Papanui
Addington
7 days
6 days
Methodist Church Addington 4999 9 December 1918 Rev W. J. Hooper, Methodist
No 643
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Philip McKay Louisa Reveley
  πŸ’ 1918/5386
Condition Bachelor Spinster
Profession Soldier
Age 29 25
Dwelling Place Papanui Addington
Length of Residence 7 days 6 days
Marriage Place Methodist Church Addington
Folio 4999
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev W. J. Hooper, Methodist

Page 2064

District of Christchurch Quarter ending 31 December 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
644 9 December 1918 Walter Albert Eric Jones
Elsie Eliza Martin
Walter Albert Eric Jones
Elsie Eliza Martin
πŸ’ 1918/5387
Bachelor
Spinster
Confectioner
Packer
19
22
Christchurch
Christchurch
17 years
20 years
Salvation Army Barracks, Sydenham 5000 William Joseph Jones, Father 9 December 1918 Capt. G. Inglis, Salvation Army
No 644
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Walter Albert Eric Jones Elsie Eliza Martin
  πŸ’ 1918/5387
Condition Bachelor Spinster
Profession Confectioner Packer
Age 19 22
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 20 years
Marriage Place Salvation Army Barracks, Sydenham
Folio 5000
Consent William Joseph Jones, Father
Date of Certificate 9 December 1918
Officiating Minister Capt. G. Inglis, Salvation Army
645 9 December 1918 Vivian Hans Line
Bessie Mary Stanbury
Vivian Hans Line
Bessie May Stanbury
πŸ’ 1918/5419
Bachelor
Spinster
Schoolmaster
Music Teacher
26
28
Addington
Addington
7 weeks
6 months
St. Mary's Church, Addington 5001 9 December 1918 Rev. W. S. Bean, Anglican
No 645
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Vivian Hans Line Bessie Mary Stanbury
BDM Match (98%) Vivian Hans Line Bessie May Stanbury
  πŸ’ 1918/5419
Condition Bachelor Spinster
Profession Schoolmaster Music Teacher
Age 26 28
Dwelling Place Addington Addington
Length of Residence 7 weeks 6 months
Marriage Place St. Mary's Church, Addington
Folio 5001
Consent
Date of Certificate 9 December 1918
Officiating Minister Rev. W. S. Bean, Anglican
646 10 December 1918 Charles Camden Pratt
Mabel McCutcheon
Charles Camden Pratt
Mabel McCutcheon
πŸ’ 1918/5430
Bachelor
Spinster
Teamster
Dressmaker
31
24
Christchurch
Christchurch
3 days
24 years
Methodist Church Selwyn Street Spreydon 5002 10 December 1918 Rev. W. Harris, Methodist
No 646
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Charles Camden Pratt Mabel McCutcheon
  πŸ’ 1918/5430
Condition Bachelor Spinster
Profession Teamster Dressmaker
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 24 years
Marriage Place Methodist Church Selwyn Street Spreydon
Folio 5002
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. W. Harris, Methodist
647 10 December 1918 Frank Everard Reeve
Hilda Ada Amelia Cocker
Frank Everard Reeve
Hilda Ada Amelia Cocker
πŸ’ 1918/5437
Bachelor
Spinster
Storeman
Tailoress
24
27
New Brighton
Christchurch
12 years
21 years
Trinity Congregational Church Worcester Street, Christchurch 5003 10 December 1918 Rev. G. K. Moore, Congregational
No 647
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Frank Everard Reeve Hilda Ada Amelia Cocker
  πŸ’ 1918/5437
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 24 27
Dwelling Place New Brighton Christchurch
Length of Residence 12 years 21 years
Marriage Place Trinity Congregational Church Worcester Street, Christchurch
Folio 5003
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. G. K. Moore, Congregational
648 10 December 1918 Leonard Walter Campion
Margaret Louisa Cartwright Shaw
Leonard Walter Campion
Margaret Louisa Cartwright Shaw
πŸ’ 1918/5438
Widower, January 1909
Spinster
Farmer
Shop Assistant
36
23
Richmond
Spreydon
3 days
4 years
St. Andrew's Manse Christchurch 5004 10 December 1918 Rev. R. M. Ryburn, Presbyterian
No 648
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Leonard Walter Campion Margaret Louisa Cartwright Shaw
  πŸ’ 1918/5438
Condition Widower, January 1909 Spinster
Profession Farmer Shop Assistant
Age 36 23
Dwelling Place Richmond Spreydon
Length of Residence 3 days 4 years
Marriage Place St. Andrew's Manse Christchurch
Folio 5004
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. R. M. Ryburn, Presbyterian

Page 2065

District of Christchurch Quarter ending 31 December 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
649 10 December 1918 John Dawson
Gladys Christina Bailey
John Dawson
Gladys Christina Bailey
πŸ’ 1918/5439
Bachelor
Spinster
Confectioner
Cook
28
26
Shirley
Christchurch
7 years
5 years
Residence of Adjutant W. G. Middlemiss 36 Conference Street Christchurch 5005 10 December 1918 Adj W. G. Middlemiss Salvation Army
No 649
Date of Notice 10 December 1918
  Groom Bride
Names of Parties John Dawson Gladys Christina Bailey
  πŸ’ 1918/5439
Condition Bachelor Spinster
Profession Confectioner Cook
Age 28 26
Dwelling Place Shirley Christchurch
Length of Residence 7 years 5 years
Marriage Place Residence of Adjutant W. G. Middlemiss 36 Conference Street Christchurch
Folio 5005
Consent
Date of Certificate 10 December 1918
Officiating Minister Adj W. G. Middlemiss Salvation Army
650 10 December 1918 Edward Alick Whitehead
Alexanderina MacLeod
Edward Alick Whitehead
Alexanderina MacLeod
πŸ’ 1918/5440
Bachelor
Spinster
Printer
29
26
Christchurch
Christchurch
6 weeks
7 months
Presbyterian Church Riccarton 5006 10 December 1918 Rev W. O. White Presbyterian
No 650
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Edward Alick Whitehead Alexanderina MacLeod
  πŸ’ 1918/5440
Condition Bachelor Spinster
Profession Printer
Age 29 26
Dwelling Place Christchurch Christchurch
Length of Residence 6 weeks 7 months
Marriage Place Presbyterian Church Riccarton
Folio 5006
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev W. O. White Presbyterian
651 11 December 1918 Thomas Henry Davies
Grace Elsie Walker
Thomas Henry Davies
Grace Elsie Walker
πŸ’ 1918/5441
Bachelor
Spinster
Sugar Boiler
Machinist
24
19
Christchurch
Christchurch
24 years
2 years
Methodist Church Sydenham 5007 James Walker Father 11 December 1918 Rev W. Beckett Methodist
No 651
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Thomas Henry Davies Grace Elsie Walker
  πŸ’ 1918/5441
Condition Bachelor Spinster
Profession Sugar Boiler Machinist
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 2 years
Marriage Place Methodist Church Sydenham
Folio 5007
Consent James Walker Father
Date of Certificate 11 December 1918
Officiating Minister Rev W. Beckett Methodist
652 11 December 1918 Harry Percival Rance
Maria Elizabeth McFadden
Harry Percival Rance
Maria Elizabeth McFadden
πŸ’ 1918/5442
Bachelor
Spinster
Clerk
40
36
Halswell
Islington
3 years
2 years
Residence of Mr Thomas McFadden Kellys Road Marihau 5008 11 December 1918 Rev D. D. Rodger Presbyterian
No 652
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Harry Percival Rance Maria Elizabeth McFadden
  πŸ’ 1918/5442
Condition Bachelor Spinster
Profession Clerk
Age 40 36
Dwelling Place Halswell Islington
Length of Residence 3 years 2 years
Marriage Place Residence of Mr Thomas McFadden Kellys Road Marihau
Folio 5008
Consent
Date of Certificate 11 December 1918
Officiating Minister Rev D. D. Rodger Presbyterian
653 11 December 1918 Wilfred Gordon Harrison
Gladys Mary Edgar
Wilfred Gordon Harrison
Gladys Mary Edgar
πŸ’ 1918/5443
Bachelor
Spinster
Salesman
Clerical duties
27
26
Wellington
Christchurch
18 months
10 years
Methodist Church St. Albans 5009 11 December 1918 Rev A. C. Lawry Methodist
No 653
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Wilfred Gordon Harrison Gladys Mary Edgar
  πŸ’ 1918/5443
Condition Bachelor Spinster
Profession Salesman Clerical duties
Age 27 26
Dwelling Place Wellington Christchurch
Length of Residence 18 months 10 years
Marriage Place Methodist Church St. Albans
Folio 5009
Consent
Date of Certificate 11 December 1918
Officiating Minister Rev A. C. Lawry Methodist

Page 2066

District of Christchurch Quarter ending 31 December 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
654 11 December 1918 Franklyn John Garfield Warren
Enid Eva Grace Hope
Franklyn John Garfield Warren
Enid Eva Grace Hope
πŸ’ 1918/5420
Bachelor
Divorced Decree Absolute Dated July 4/1918
Mariner
Secretary
34
28
Linwood
Linwood
6 weeks
18 months
Registrar's Office Christchurch 5010 11 December 1918 Registrar
No 654
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Franklyn John Garfield Warren Enid Eva Grace Hope
  πŸ’ 1918/5420
Condition Bachelor Divorced Decree Absolute Dated July 4/1918
Profession Mariner Secretary
Age 34 28
Dwelling Place Linwood Linwood
Length of Residence 6 weeks 18 months
Marriage Place Registrar's Office Christchurch
Folio 5010
Consent
Date of Certificate 11 December 1918
Officiating Minister Registrar
655 13 December 1918 Stanley Austin Piper
Ellen Beatrice Ransley
Stanley Austin Piper
Ellen Beatrice Ransley
πŸ’ 1918/5421
Bachelor
Spinster
Carpenter
Shop Assistant
30
27
St Albans
Woolston
17 years
24 years
St Paul's Church Christchurch 5011 13 December 1918 Rev. J. Paterson, Presbyterian
No 655
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Stanley Austin Piper Ellen Beatrice Ransley
  πŸ’ 1918/5421
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 30 27
Dwelling Place St Albans Woolston
Length of Residence 17 years 24 years
Marriage Place St Paul's Church Christchurch
Folio 5011
Consent
Date of Certificate 13 December 1918
Officiating Minister Rev. J. Paterson, Presbyterian
656 13 December 1918 William Armstrong
Alice Johnson
William Armstrong
Alice Johnson
πŸ’ 1918/5422
Bachelor
Spinster
Orchardist
28
27
Papanui
Papanui
1 year
8 months
Residence of Mr Armstrong 160 Sawyers Arms Road Papanui 5012 13 December 1918 Rev. D. D. Rodger, Presbyterian
No 656
Date of Notice 13 December 1918
  Groom Bride
Names of Parties William Armstrong Alice Johnson
  πŸ’ 1918/5422
Condition Bachelor Spinster
Profession Orchardist
Age 28 27
Dwelling Place Papanui Papanui
Length of Residence 1 year 8 months
Marriage Place Residence of Mr Armstrong 160 Sawyers Arms Road Papanui
Folio 5012
Consent
Date of Certificate 13 December 1918
Officiating Minister Rev. D. D. Rodger, Presbyterian
657 13 December 1918 Walter George Carter
Grace Waimea Faulkner
Walter George Carter
Grace Waimea Faulkner
πŸ’ 1918/5423
Bachelor
Spinster
Painter
Dressmaker
27
25
Sumner
Sydenham
27 years
24 years
St Saviour's Church Sydenham 5013 13 December 1918 Rev. H. S. Leach, Anglican
No 657
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Walter George Carter Grace Waimea Faulkner
  πŸ’ 1918/5423
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 27 25
Dwelling Place Sumner Sydenham
Length of Residence 27 years 24 years
Marriage Place St Saviour's Church Sydenham
Folio 5013
Consent
Date of Certificate 13 December 1918
Officiating Minister Rev. H. S. Leach, Anglican
658 14 December 1918 William Henry Greenwood
Ivy Emelia Reid
William Henry Greenwood
Ivy Emelia Reid
πŸ’ 1918/5424
Bachelor
Spinster
Clerk
33
25
Christchurch
Christchurch
10 years
4 days
St Michael's Church Christchurch 5014 14 December 1918 Rev. C. E. Perry, Anglican
No 658
Date of Notice 14 December 1918
  Groom Bride
Names of Parties William Henry Greenwood Ivy Emelia Reid
  πŸ’ 1918/5424
Condition Bachelor Spinster
Profession Clerk
Age 33 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 4 days
Marriage Place St Michael's Church Christchurch
Folio 5014
Consent
Date of Certificate 14 December 1918
Officiating Minister Rev. C. E. Perry, Anglican

Page 2067

District of Christchurch Quarter ending 31 December 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
659 17 December 1918 Bertram Gordon Hall (commonly known as Bertram Gordon Bosworth)
Olive Mary Bosworth
Bertram Gordon Bosworth
Olive Mary Bosworth
πŸ’ 1918/5425
Bachelor
Spinster
Brassfinisher
29
36
Christchurch
Christchurch
3 years
36 years
Methodist Church, Linwood 5015 17 December 1918 Rev. L. Hudson, Methodist
No 659
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Bertram Gordon Hall (commonly known as Bertram Gordon Bosworth) Olive Mary Bosworth
BDM Match (68%) Bertram Gordon Bosworth Olive Mary Bosworth
  πŸ’ 1918/5425
Condition Bachelor Spinster
Profession Brassfinisher
Age 29 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 36 years
Marriage Place Methodist Church, Linwood
Folio 5015
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. L. Hudson, Methodist
660 17 December 1918 Daniel Victor Wilson
Hilda Maria Thomson
Daniel Victor Wilson
Hilda Maria Thomson
πŸ’ 1918/5426
Bachelor
Spinster
Stoneman
Machinist
21
25
Linwood
Woolston
12 years
20 years
Registrar's Office Christchurch 5016 17 December 1918 Registrar
No 660
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Daniel Victor Wilson Hilda Maria Thomson
  πŸ’ 1918/5426
Condition Bachelor Spinster
Profession Stoneman Machinist
Age 21 25
Dwelling Place Linwood Woolston
Length of Residence 12 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 5016
Consent
Date of Certificate 17 December 1918
Officiating Minister Registrar
661 17 December 1918 George Alfred Samuel Matthias
Vira Winifred Perry
George Alfred Samuel Matthias
Vera Winifred Perry
πŸ’ 1918/5427
Widower November 20, 1916
Spinster
Commercial Representative
50
24
Christchurch
Christchurch
3 days
12 years
Residence of Rev. J. Paterson 346 Worcester St: Christchurch 5017 17 December 1918 Rev. J. Paterson, Presbyterian
No 661
Date of Notice 17 December 1918
  Groom Bride
Names of Parties George Alfred Samuel Matthias Vira Winifred Perry
BDM Match (97%) George Alfred Samuel Matthias Vera Winifred Perry
  πŸ’ 1918/5427
Condition Widower November 20, 1916 Spinster
Profession Commercial Representative
Age 50 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 12 years
Marriage Place Residence of Rev. J. Paterson 346 Worcester St: Christchurch
Folio 5017
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. J. Paterson, Presbyterian
662 17 December 1918 Walter Cooke Prosser
Dorothy Edith Sutton
Walter Cook Grosser
Dorothy Edith Tutron
πŸ’ 1918/5428
Bachelor
Spinster
Grain Buyer
26
19
Blenheim
Christchurch
9 months
4 days
St. Mary's Church Merivale 5018 Emily Doris Sutton, Mother 17 December 1918 Rev. P. B. Haggitt, Anglican
No 662
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Walter Cooke Prosser Dorothy Edith Sutton
BDM Match (90%) Walter Cook Grosser Dorothy Edith Tutron
  πŸ’ 1918/5428
Condition Bachelor Spinster
Profession Grain Buyer
Age 26 19
Dwelling Place Blenheim Christchurch
Length of Residence 9 months 4 days
Marriage Place St. Mary's Church Merivale
Folio 5018
Consent Emily Doris Sutton, Mother
Date of Certificate 17 December 1918
Officiating Minister Rev. P. B. Haggitt, Anglican
663 17 December 1918 John O'Donnell
Doris Verner Radcliffe
John O'Donnell
Doris Verner Radcliffs
πŸ’ 1918/5429
Bachelor
Spinster
Enginedriver
34
18
Riccarton
Riccarton
8 months
4 months
St. Peter's Church Riccarton 5019 Mary Jane Radcliffe, Mother 17 December 1918 Rev. H. J. York, Anglican
No 663
Date of Notice 17 December 1918
  Groom Bride
Names of Parties John O'Donnell Doris Verner Radcliffe
BDM Match (98%) John O'Donnell Doris Verner Radcliffs
  πŸ’ 1918/5429
Condition Bachelor Spinster
Profession Enginedriver
Age 34 18
Dwelling Place Riccarton Riccarton
Length of Residence 8 months 4 months
Marriage Place St. Peter's Church Riccarton
Folio 5019
Consent Mary Jane Radcliffe, Mother
Date of Certificate 17 December 1918
Officiating Minister Rev. H. J. York, Anglican

Page 2068

District of Christchurch Quarter ending 31 December 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
664 17 December 1918 Francis Hill
Ysabel Hannah Tryphena Snell
Francis Hill
Ysabel HannahTryphena Snell
πŸ’ 1918/5431
Bachelor
Widow January 3. 1918
Engineer
30
26
Christchurch
Christchurch
5 months
1 month
Residence of Mrs H. Hingre, 565 Madras St. St. Albans 5020 17 December 1918 Rev. J. Cocker Methodist
No 664
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Francis Hill Ysabel Hannah Tryphena Snell
BDM Match (98%) Francis Hill Ysabel HannahTryphena Snell
  πŸ’ 1918/5431
Condition Bachelor Widow January 3. 1918
Profession Engineer
Age 30 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 1 month
Marriage Place Residence of Mrs H. Hingre, 565 Madras St. St. Albans
Folio 5020
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. J. Cocker Methodist
665 17 December 1918 William Warren Hastings
Martha Wear
William Warren Hastings
Martha Wear
πŸ’ 1918/5432
Bachelor
Spinster
Painter
Dressmaker
33
30
Sydenham
Sydenham
Life
Life
Methodist Church Sydenham 5021 17 December 1918 Rev. W. Beckett Methodist
No 665
Date of Notice 17 December 1918
  Groom Bride
Names of Parties William Warren Hastings Martha Wear
  πŸ’ 1918/5432
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 33 30
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place Methodist Church Sydenham
Folio 5021
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. W. Beckett Methodist
666 17 December 1918 Douglas Vernon Donaldson
Dorothy Vida Nicoll
Douglas Vernon Donaldson
Dorothy Viola Nicoll
πŸ’ 1918/5433
Bachelor
Spinster
Military Dentist N.Z.D.C.
30
24
Christchurch
Hornby
1 day
22 months
St. Peters Church Upper Riccarton 5022 17 December 1918 Rev. H. S. Yorke Anglican
No 666
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Douglas Vernon Donaldson Dorothy Vida Nicoll
BDM Match (95%) Douglas Vernon Donaldson Dorothy Viola Nicoll
  πŸ’ 1918/5433
Condition Bachelor Spinster
Profession Military Dentist N.Z.D.C.
Age 30 24
Dwelling Place Christchurch Hornby
Length of Residence 1 day 22 months
Marriage Place St. Peters Church Upper Riccarton
Folio 5022
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. H. S. Yorke Anglican
667 17 December 1918 Albert Richard Mercer
Annie Hall Marshall
Albert Richard Mercer
Annie Hall Marshall
πŸ’ 1919/260
Bachelor
Spinster
Dairyman
24
22
St. Albans
Burwood
6 years
9 years
All Saint's Church Burwood 1/1919 17 December 1918 Rev. C. A. Tobin Anglican
No 667
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Albert Richard Mercer Annie Hall Marshall
  πŸ’ 1919/260
Condition Bachelor Spinster
Profession Dairyman
Age 24 22
Dwelling Place St. Albans Burwood
Length of Residence 6 years 9 years
Marriage Place All Saint's Church Burwood
Folio 1/1919
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. C. A. Tobin Anglican
668 18 December 1918 Frederick Henry Field
Lucy Marguerite Hurlston
Fredrick Henry Field
Lucy Marguerite Hulston
πŸ’ 1918/5434
Bachelor
Spinster
Farmer
33
32
Christchurch
Christchurch
5 days
2 months
Knox Church Bealey Avenue Christchurch 5023 18 December 1918 Rev. R. Erwin Presbyterian
No 668
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Frederick Henry Field Lucy Marguerite Hurlston
BDM Match (96%) Fredrick Henry Field Lucy Marguerite Hulston
  πŸ’ 1918/5434
Condition Bachelor Spinster
Profession Farmer
Age 33 32
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 2 months
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 5023
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. R. Erwin Presbyterian

Page 2069

District of Christchurch Quarter ending 31 December 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
669 14 December 1918 James Minehan
Margaret Mahoney
James Minehan
Margaret Mahoney
πŸ’ 1918/5435
Bachelor
Spinster
Marine Engineer
27
27
Christchurch
New Brighton
4 days
3 years
St. Mary's Church Manchester St. Christchurch 5024 18 December 1918 Rev. P. Regnault, Roman Catholic
No 669
Date of Notice 14 December 1918
  Groom Bride
Names of Parties James Minehan Margaret Mahoney
  πŸ’ 1918/5435
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 27
Dwelling Place Christchurch New Brighton
Length of Residence 4 days 3 years
Marriage Place St. Mary's Church Manchester St. Christchurch
Folio 5024
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. P. Regnault, Roman Catholic
670 18 December 1918 Reuben Herbert Ignatius Bernard Aloysius Swann
Constance Irene King
Reuben Breheret Iganlius Bernard Aloysius Swann
Constance Irene King
πŸ’ 1918/5436
Bachelor
Spinster
Company Secretary
22
21
Christchurch
Christchurch
1 year
7 years
Anglican Church Avonside 5025 18 December 1918 Rev. O. Fitzgerald, Anglican
No 670
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Reuben Herbert Ignatius Bernard Aloysius Swann Constance Irene King
BDM Match (92%) Reuben Breheret Iganlius Bernard Aloysius Swann Constance Irene King
  πŸ’ 1918/5436
Condition Bachelor Spinster
Profession Company Secretary
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 7 years
Marriage Place Anglican Church Avonside
Folio 5025
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. O. Fitzgerald, Anglican
671 18 December 1918 Benjamin Savage
Alice Matthews
Benjamin Savage
Alice Matthews
πŸ’ 1919/271
Bachelor
Spinster
Sailor
22
21
Woolston
Christchurch
9 months
7 days
Holy Trinity Church Avonside 2/1919 18 December 1918 Rev. O. Fitzgerald, Anglican
No 671
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Benjamin Savage Alice Matthews
  πŸ’ 1919/271
Condition Bachelor Spinster
Profession Sailor
Age 22 21
Dwelling Place Woolston Christchurch
Length of Residence 9 months 7 days
Marriage Place Holy Trinity Church Avonside
Folio 2/1919
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. O. Fitzgerald, Anglican
672 18 December 1918 Ernest John MacDonald
Elvera Manila Sill
Ernest John MacDonald
Elvera Manila Till
πŸ’ 1918/5395
Bachelor
Spinster
Clerk
21
20
Burwood
Christchurch
17 years
6 months
St. Paul's Church Papanui 5026 James Alfred Sill, Father 18 December 1918 Rev. W. H. Orbell, Anglican
No 672
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Ernest John MacDonald Elvera Manila Sill
BDM Match (97%) Ernest John MacDonald Elvera Manila Till
  πŸ’ 1918/5395
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Burwood Christchurch
Length of Residence 17 years 6 months
Marriage Place St. Paul's Church Papanui
Folio 5026
Consent James Alfred Sill, Father
Date of Certificate 18 December 1918
Officiating Minister Rev. W. H. Orbell, Anglican
673 19 December 1918 Albert McCaul Martini
Annie Elizabeth Luce
Edward Albert McCaul Martini
Annie Elizabeth Luce
πŸ’ 1919/278
Bachelor
Spinster
Curler & Machinist
30
32
Christchurch
Sydenham
18 months
16 years
Residence of Mrs Luce 92 Humbley St Sydenham 3/1919 19 December 1918 Rev. W. Tanner, Congregationalist
No 673
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Albert McCaul Martini Annie Elizabeth Luce
BDM Match (88%) Edward Albert McCaul Martini Annie Elizabeth Luce
  πŸ’ 1919/278
Condition Bachelor Spinster
Profession Curler & Machinist
Age 30 32
Dwelling Place Christchurch Sydenham
Length of Residence 18 months 16 years
Marriage Place Residence of Mrs Luce 92 Humbley St Sydenham
Folio 3/1919
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. W. Tanner, Congregationalist

Page 2070

District of Christchurch Quarter ending 31 December 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
674 19 December 1918 Henry Thomas Purchas
Adele Hodgson
Henry Thomas Purchas
Adele Hodgson
πŸ’ 1919/279
Widower February 8 1916
Spinster
Minister of Religion
School Teacher
58
45
Waipara
Papanui
5 Years
37 years
St Paul's Church Papanui 4/1919 19 December 1918 Rev. W. H. Orbell, Anglican
No 674
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Henry Thomas Purchas Adele Hodgson
  πŸ’ 1919/279
Condition Widower February 8 1916 Spinster
Profession Minister of Religion School Teacher
Age 58 45
Dwelling Place Waipara Papanui
Length of Residence 5 Years 37 years
Marriage Place St Paul's Church Papanui
Folio 4/1919
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. W. H. Orbell, Anglican
675 19 December 1918 William James McCausland
Elizabeth Mary Mercer
William James McCausland
Elizabeth Mary Mercer
πŸ’ 1918/5406
Bachelor
Spinster
Dental Mechanic
25
23
Christchurch
Christchurch
20 years
5 years
St Michael's Church Christchurch 5027 19 December 1918 Rev C. E. Perry, Anglican
No 675
Date of Notice 19 December 1918
  Groom Bride
Names of Parties William James McCausland Elizabeth Mary Mercer
  πŸ’ 1918/5406
Condition Bachelor Spinster
Profession Dental Mechanic
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 5 years
Marriage Place St Michael's Church Christchurch
Folio 5027
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev C. E. Perry, Anglican
676 20 December 1918 James Edmond Bisman
Hilda Frances Gee
James Edmond Bisman
Hilda Frances Gee
πŸ’ 1918/5412
Bachelor
Spinster
Farmer
22
19
Burwood
Avonside
22 years
6 years
Residence of Mrs Gee 108 River Rd Avonside 5028 Frances Mary Ann Gee Mother 20 December 1918 Rev. E. P. Blamires, Methodist
No 676
Date of Notice 20 December 1918
  Groom Bride
Names of Parties James Edmond Bisman Hilda Frances Gee
  πŸ’ 1918/5412
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Burwood Avonside
Length of Residence 22 years 6 years
Marriage Place Residence of Mrs Gee 108 River Rd Avonside
Folio 5028
Consent Frances Mary Ann Gee Mother
Date of Certificate 20 December 1918
Officiating Minister Rev. E. P. Blamires, Methodist
677 20 December 1918 Walter Douglas Fuller
Irene Catherine Eaton
Walter Douglas Fuller
Irene Catherine Eaton
πŸ’ 1918/5413
Bachelor
Spinster
Upholsterer
26
26
Christchurch
Christchurch
26 years
26 years
Residence of Rev H. A. Job Frederick St Linwood 5029 20 December 1918 Rev H. A. Job, Congregationalist
No 677
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Walter Douglas Fuller Irene Catherine Eaton
  πŸ’ 1918/5413
Condition Bachelor Spinster
Profession Upholsterer
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 26 years
Marriage Place Residence of Rev H. A. Job Frederick St Linwood
Folio 5029
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev H. A. Job, Congregationalist
678 21 December 1918 Arthur George Gardiner
Lenie Ethel Barkel
Arthur George Gardiner
Irenie Ethel Barkel
πŸ’ 1918/5414
Bachelor
Spinster
Painter
Factory Hand
19
19
Woolston
Linwood
13 years
6 Months
Fire Brigade Station Woolston 5030 William Shakespeare Wharton Guardian; Albert Barkel Father 21 December 1918 Rev F. Copeland, Methodist
No 678
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Arthur George Gardiner Lenie Ethel Barkel
BDM Match (95%) Arthur George Gardiner Irenie Ethel Barkel
  πŸ’ 1918/5414
Condition Bachelor Spinster
Profession Painter Factory Hand
Age 19 19
Dwelling Place Woolston Linwood
Length of Residence 13 years 6 Months
Marriage Place Fire Brigade Station Woolston
Folio 5030
Consent William Shakespeare Wharton Guardian; Albert Barkel Father
Date of Certificate 21 December 1918
Officiating Minister Rev F. Copeland, Methodist

Page 2071

District of Christchurch Quarter ending 31 December 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
679 21 December 1918 Charles Thomas Pease
Gertrude May Truscott
Charles Thomas Pease
Gertrude May Truscott
πŸ’ 1918/5415
Bachelor
Spinster
Wagoner
20
21
Woolston
Woolston
20 years
2 years
St John's Church Woolston 5031 William Charles Pease Father 21 December 1918 Rev. H. Williams, Anglican
No 679
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Charles Thomas Pease Gertrude May Truscott
  πŸ’ 1918/5415
Condition Bachelor Spinster
Profession Wagoner
Age 20 21
Dwelling Place Woolston Woolston
Length of Residence 20 years 2 years
Marriage Place St John's Church Woolston
Folio 5031
Consent William Charles Pease Father
Date of Certificate 21 December 1918
Officiating Minister Rev. H. Williams, Anglican
680 23 December 1918 Charles William Sullivan
Olive Elizabeth Bowman
Charles William Sullivan
Olive Elizabeth Bowman
πŸ’ 1918/5416
Bachelor
Spinster
Plumber
Tailoress
23
24
Riccarton
Richmond
18 Months
5 years
Holy Trinity Church Avonside 5032 23 December 1918 Rev. O. Fitzgerald, Anglican
No 680
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Charles William Sullivan Olive Elizabeth Bowman
  πŸ’ 1918/5416
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 23 24
Dwelling Place Riccarton Richmond
Length of Residence 18 Months 5 years
Marriage Place Holy Trinity Church Avonside
Folio 5032
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. O. Fitzgerald, Anglican
681 23 December 1918 Reginald James Lamb
Irene Herriott
Reginald James Lamb
Irene Herriott
πŸ’ 1919/280
Bachelor
Spinster
Indent Agent
25
23
Hillmorton
Richmond
14 years
20 years
Residence of Mrs D. Herriott 28 Windsor Terrace Richmond Christchurch 5/1919 23 December 1918 Rev. J. J. North, Baptist
No 681
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Reginald James Lamb Irene Herriott
  πŸ’ 1919/280
Condition Bachelor Spinster
Profession Indent Agent
Age 25 23
Dwelling Place Hillmorton Richmond
Length of Residence 14 years 20 years
Marriage Place Residence of Mrs D. Herriott 28 Windsor Terrace Richmond Christchurch
Folio 5/1919
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. J. J. North, Baptist
682 23 December 1918 Stanley Eli Jane
Ethel Mary Richards
Stanley Eli Jane
Ethel Mary Richards
πŸ’ 1918/5417
Bachelor
Spinster
Farmer
Clerk
24
21
Christchurch
Christchurch
5 days
21 years
St Saviours Church Sydenham 5033 23 December 1918 Rev. H. S. Leach, Anglican
No 682
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Stanley Eli Jane Ethel Mary Richards
  πŸ’ 1918/5417
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 21 years
Marriage Place St Saviours Church Sydenham
Folio 5033
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. H. S. Leach, Anglican
683 24 December 1918 Walter Mervyn Richardson
Florence Irene Couch
Walter Mervyn Richardson
Florence Irene Couch
πŸ’ 1918/5418
Bachelor
Spinster
Law Clerk
Milliner
21
19
Christchurch
Christchurch
3 days
3 years
Methodist Church Durham St Christchurch 5034 Peter Couch Father 24 December 1918 Rev. P. K. Knight, Methodist
No 683
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Walter Mervyn Richardson Florence Irene Couch
  πŸ’ 1918/5418
Condition Bachelor Spinster
Profession Law Clerk Milliner
Age 21 19
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 years
Marriage Place Methodist Church Durham St Christchurch
Folio 5034
Consent Peter Couch Father
Date of Certificate 24 December 1918
Officiating Minister Rev. P. K. Knight, Methodist

Page 2072

District of Christchurch Quarter ending 31 December 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
684 24 December 1918 William Osric Robert Gilling
Hypatia Early
William Osric Robert Gilling
Hypatia Early
πŸ’ 1919/281
Bachelor
Spinster
Assistant Research Chemist
Milliner
26
25
Christchurch
Christchurch
3 weeks
2 years
Residence of Mr. E. Early, 58 Hawke St, New Brighton 6/1919 24 December 1918 Rev E. N. Goring, Baptist
No 684
Date of Notice 24 December 1918
  Groom Bride
Names of Parties William Osric Robert Gilling Hypatia Early
  πŸ’ 1919/281
Condition Bachelor Spinster
Profession Assistant Research Chemist Milliner
Age 26 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 2 years
Marriage Place Residence of Mr. E. Early, 58 Hawke St, New Brighton
Folio 6/1919
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev E. N. Goring, Baptist
685 24 December 1918 Frank Parker
Gladys Alma Moore
Frank Parker
Gladys Alma Moore
πŸ’ 1919/282
Bachelor
Spinster
Cabinetmaker
Accountant
24
19
Christchurch
Christchurch
24 years
2 years
Holy Trinity Church, Avonside 7/1919 Harriet Moore, Mother 24 December 1918 Rev O. Fitzgerald, Anglican
No 685
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Frank Parker Gladys Alma Moore
  πŸ’ 1919/282
Condition Bachelor Spinster
Profession Cabinetmaker Accountant
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence 24 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 7/1919
Consent Harriet Moore, Mother
Date of Certificate 24 December 1918
Officiating Minister Rev O. Fitzgerald, Anglican
686 24 December 1918 James Francis Hannan
Sarah Harding
James Francis Hannan
Sarah Harding
πŸ’ 1918/5396
Bachelor
Previously married but not heard of husband for 20 years last past
Labourer
50
58
St Albans
St Albans
50 years
40 years
Registrar's Office, Christchurch 5035 24 December 1918 Registrar
No 686
Date of Notice 24 December 1918
  Groom Bride
Names of Parties James Francis Hannan Sarah Harding
  πŸ’ 1918/5396
Condition Bachelor Previously married but not heard of husband for 20 years last past
Profession Labourer
Age 50 58
Dwelling Place St Albans St Albans
Length of Residence 50 years 40 years
Marriage Place Registrar's Office, Christchurch
Folio 5035
Consent
Date of Certificate 24 December 1918
Officiating Minister Registrar
687 24 December 1918 Harold Gordon Ablett
Ada Elizabeth Taylor
Harold Gordon Ablett
Ada Elizabeth Taylor
πŸ’ 1919/265
Bachelor
Spinster
Gas Employee
Tailoress
23
24
Sydenham
St Albans
20 years
11 years
St Lukes Church, Christchurch 14/1919 24 December 1918 Rev F. N. Taylor, Anglican
No 687
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Harold Gordon Ablett Ada Elizabeth Taylor
  πŸ’ 1919/265
Condition Bachelor Spinster
Profession Gas Employee Tailoress
Age 23 24
Dwelling Place Sydenham St Albans
Length of Residence 20 years 11 years
Marriage Place St Lukes Church, Christchurch
Folio 14/1919
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev F. N. Taylor, Anglican
688 30 December 1918 Arthur George Smith
Rachel McNicholl
Arthur George Smith
Rachel McNicholl
πŸ’ 1918/5397
Bachelor
Spinster
Bootmaker
36
28
Christchurch
Christchurch
10 days
21 days (Sydenham)
Residence of Mrs Mc Nicholl, 15 Elgin St, Sydenham 5036 30 December 1918 Rev W. Beckett, Methodist
No 688
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Arthur George Smith Rachel McNicholl
  πŸ’ 1918/5397
Condition Bachelor Spinster
Profession Bootmaker
Age 36 28
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 21 days (Sydenham)
Marriage Place Residence of Mrs Mc Nicholl, 15 Elgin St, Sydenham
Folio 5036
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev W. Beckett, Methodist

Page 2073

District of Christchurch Quarter ending 31 December 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
689 30 December 1918 John Cockerell
Ruby Jenkins
John Cockerell
Ruby Jenkins
πŸ’ 1918/5398
John Hickey
Emily Jenkins
πŸ’ 1919/865
Bachelor
Spinster
Boilermaker
Clerk
24
21
Christchurch
Christchurch
2 weeks
2 weeks
Registrar's Office Christchurch 5037 30 December 1918 Registrar
No 689
Date of Notice 30 December 1918
  Groom Bride
Names of Parties John Cockerell Ruby Jenkins
  πŸ’ 1918/5398
BDM Match (63%) John Hickey Emily Jenkins
  πŸ’ 1919/865
Condition Bachelor Spinster
Profession Boilermaker Clerk
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Christchurch
Folio 5037
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar
690 30 December 1918 James Mann
Margaret Jane Spence
James Mann
Margaret Jane Spence
πŸ’ 1919/283
Bachelor
Spinster
Bank Clerk
29
30
Christchurch
Christchurch
10 days
10 days
St Matthew's Church St Albans 8/1919 30 December 1918 Rev A. Hore Anglican
No 690
Date of Notice 30 December 1918
  Groom Bride
Names of Parties James Mann Margaret Jane Spence
  πŸ’ 1919/283
Condition Bachelor Spinster
Profession Bank Clerk
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 10 days
Marriage Place St Matthew's Church St Albans
Folio 8/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev A. Hore Anglican
691 30 December 1918 James Foster Allan
Ilma Jane Caroline Styles
James Foster Allan
Ilma Jane Caroline Styles
πŸ’ 1918/5399
Bachelor
Spinster
Wheelwright
30
22
Christchurch
Christchurch
4 months
7 months
Registrar's Office Christchurch 5038 30 December 1918 Registrar
No 691
Date of Notice 30 December 1918
  Groom Bride
Names of Parties James Foster Allan Ilma Jane Caroline Styles
  πŸ’ 1918/5399
Condition Bachelor Spinster
Profession Wheelwright
Age 30 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 7 months
Marriage Place Registrar's Office Christchurch
Folio 5038
Consent
Date of Certificate 30 December 1918
Officiating Minister Registrar
692 30 December 1918 Albert Clarendon Horneman
Catherine Matson
Albert Clarendon Horneman
Catherine Matson
πŸ’ 1919/266
Bachelor
Spinster
Commercial Traveller
36
36
Christchurch
Christchurch
36 years
2 years
Presbyterian Church Papanui 15/1919 30 December 1918 Rev D. D. Rodger Presbyterian
No 692
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Albert Clarendon Horneman Catherine Matson
  πŸ’ 1919/266
Condition Bachelor Spinster
Profession Commercial Traveller
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence 36 years 2 years
Marriage Place Presbyterian Church Papanui
Folio 15/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev D. D. Rodger Presbyterian
693 30 December 1918 William Henry Conway
Elizabeth McMahon
William Henry Conway
Elizabeth McMahon
πŸ’ 1918/5400
Bachelor
Spinster
Farmer
34
27
Riccarton
Christchurch
3 months
27 years
Roman Catholic Cathedral Christchurch 5039 30 December 1918 Rev J. A. Kennedy Roman Catholic
No 693
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William Henry Conway Elizabeth McMahon
  πŸ’ 1918/5400
Condition Bachelor Spinster
Profession Farmer
Age 34 27
Dwelling Place Riccarton Christchurch
Length of Residence 3 months 27 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 5039
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev J. A. Kennedy Roman Catholic

Page 2074

District of Christchurch Quarter ending 31 December 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
694 30 December 1918 David John Smith
Mabel Martin
David John Smith
Mabel Martin
πŸ’ 1919/267
Bachelor
Spinster
Chaff-cutting Contractor
Clerk
25
21
Upper Riccarton
Lower Riccarton
5 years
21 years
St Andrew's Church Christchurch 919 30 December 1918 Rev. K. M. Ryburn Presbyterian
No 694
Date of Notice 30 December 1918
  Groom Bride
Names of Parties David John Smith Mabel Martin
  πŸ’ 1919/267
Condition Bachelor Spinster
Profession Chaff-cutting Contractor Clerk
Age 25 21
Dwelling Place Upper Riccarton Lower Riccarton
Length of Residence 5 years 21 years
Marriage Place St Andrew's Church Christchurch
Folio 919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. K. M. Ryburn Presbyterian
695 30 December 1918 Cyril Arnold
Bertha Charlotte Zaigel
Cyril Arnold
Bertha Charlotte Taiget
πŸ’ 1919/284
Bachelor
Spinster
Typewriter Expert
Shop Assistant
19
21
Sydenham
Sydenham
13 years
5 years
Trinity Congregational Church Worcester St Christchurch 914 Joseph Phillip Billington Arnold Father 30 December 1918 Rev. G. E. Moore Congregationalist
No 695
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Cyril Arnold Bertha Charlotte Zaigel
BDM Match (96%) Cyril Arnold Bertha Charlotte Taiget
  πŸ’ 1919/284
Condition Bachelor Spinster
Profession Typewriter Expert Shop Assistant
Age 19 21
Dwelling Place Sydenham Sydenham
Length of Residence 13 years 5 years
Marriage Place Trinity Congregational Church Worcester St Christchurch
Folio 914
Consent Joseph Phillip Billington Arnold Father
Date of Certificate 30 December 1918
Officiating Minister Rev. G. E. Moore Congregationalist
696 31 December 1918 Robert William Boyle
Emily Russell
Robert William Boyle
Emily Russell
πŸ’ 1919/261
Bachelor
Spinster
Laborer
36
36
Christchurch
Christchurch
6 days
7 days
Residence of Rev F. Rule Richmond Terrace Christchurch 10 31 December 1918 Rev. F. Rule Presbyterian
No 696
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Robert William Boyle Emily Russell
  πŸ’ 1919/261
Condition Bachelor Spinster
Profession Laborer
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 7 days
Marriage Place Residence of Rev F. Rule Richmond Terrace Christchurch
Folio 10
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev. F. Rule Presbyterian
697 31 December 1918 Lawrence Charles Penlington
Doris Hannah Fox
Laurence Charles Penlington
Doris Hannah Fox
πŸ’ 1919/268
Bachelor
Spinster
Clerk
Cashier
25
21
Christchurch
Christchurch
21 years
20 years
St Michael's Church Christchurch 17 31 December 1918 Rev. C. G. Perry Anglican
No 697
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Lawrence Charles Penlington Doris Hannah Fox
BDM Match (98%) Laurence Charles Penlington Doris Hannah Fox
  πŸ’ 1919/268
Condition Bachelor Spinster
Profession Clerk Cashier
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 20 years
Marriage Place St Michael's Church Christchurch
Folio 17
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev. C. G. Perry Anglican
698 31 December 1918 William Albert Boaz
Esther Louisa Ayers
William Albert Boaz
Esther Louisa Ayers
πŸ’ 1919/269
Bachelor
Spinster
Telegraph Lineman
Waitress
20
19
Sydenham
Sydenham
20 years
19 years
St Saviour's Church Sydenham 18 Consent to bridegroom under sec 27 William Ayers Father 14 January 1919
No 698
Date of Notice 31 December 1918
  Groom Bride
Names of Parties William Albert Boaz Esther Louisa Ayers
  πŸ’ 1919/269
Condition Bachelor Spinster
Profession Telegraph Lineman Waitress
Age 20 19
Dwelling Place Sydenham Sydenham
Length of Residence 20 years 19 years
Marriage Place St Saviour's Church Sydenham
Folio 18
Consent Consent to bridegroom under sec 27 William Ayers Father
Date of Certificate 14 January 1919
Officiating Minister

Page 2075

District of Christchurch Quarter ending 31 December 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
699 31 December 1918 Thomas Roland Lee
Ivy Emily Green
Thomas Roland Lee
Ivy Emily Green
πŸ’ 1919/262
Bachelor
Spinster
Motor Mechanic
Milliner
23
21
Sydenham
St Albans
20 years
21 years
Methodist Church St Albans 11/1919 31 December 1918 Rev A. C. Lawry, Methodist
No 699
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Thomas Roland Lee Ivy Emily Green
  πŸ’ 1919/262
Condition Bachelor Spinster
Profession Motor Mechanic Milliner
Age 23 21
Dwelling Place Sydenham St Albans
Length of Residence 20 years 21 years
Marriage Place Methodist Church St Albans
Folio 11/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev A. C. Lawry, Methodist
700 31 December 1918 William Faber Dobson
Ada Emily Hitchcock
William Fater Dobson
Ada Emily Hitchcox
πŸ’ 1919/263
Bachelor
Spinster
Farm hand
48
50
Christchurch
Christchurch
7 days
7 days
Residence of Mr H. Roberts 27 Victoria St Christchurch 12/1919 31 December 1918 Rev. R. Erwin, Presbyterian
No 700
Date of Notice 31 December 1918
  Groom Bride
Names of Parties William Faber Dobson Ada Emily Hitchcock
BDM Match (92%) William Fater Dobson Ada Emily Hitchcox
  πŸ’ 1919/263
Condition Bachelor Spinster
Profession Farm hand
Age 48 50
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 7 days
Marriage Place Residence of Mr H. Roberts 27 Victoria St Christchurch
Folio 12/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev. R. Erwin, Presbyterian
701 31 December 1918 Bert Thomas Smith
Emma Cridge
Bert Thomas Smith
Emma Cridge
πŸ’ 1919/264
Bachelor
Spinster
Well-sinker
21
23
Riccarton
Riccarton
15 years
2 years
St Barnabas Church Fendalton 13/1919 31 December 1918 Rev T. A. Hamilton, Anglican
No 701
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Bert Thomas Smith Emma Cridge
  πŸ’ 1919/264
Condition Bachelor Spinster
Profession Well-sinker
Age 21 23
Dwelling Place Riccarton Riccarton
Length of Residence 15 years 2 years
Marriage Place St Barnabas Church Fendalton
Folio 13/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev T. A. Hamilton, Anglican

Page 2077

District of Cust Quarter ending 31 March 1918 Registrar H. J. Casey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1918 John Charles William Brain
Elsie Florence Levern
John Charles William Brain
Elsie Florence Keveren
πŸ’ 1918/1909
Bachelor
Spinster
Labourer
Domestic
27
20
West Eyreton
West Eyreton
5 years
6 years
Residence of bride West Eyreton 1352 George Arthur Levern, father 1 January 1918 G. G. Howes, Presbyterian
No 1
Date of Notice 1 January 1918
  Groom Bride
Names of Parties John Charles William Brain Elsie Florence Levern
BDM Match (95%) John Charles William Brain Elsie Florence Keveren
  πŸ’ 1918/1909
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 20
Dwelling Place West Eyreton West Eyreton
Length of Residence 5 years 6 years
Marriage Place Residence of bride West Eyreton
Folio 1352
Consent George Arthur Levern, father
Date of Certificate 1 January 1918
Officiating Minister G. G. Howes, Presbyterian

Page 2079

District of Cust Quarter ending 30 June 1918 Registrar William B. Casey
No Date of Notice Names and 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 16 April 1918 Thomas Arthur Searell
Mary Window Frizzell
Thomas Arthur Searell
Mary Winslow Frizzell
πŸ’ 1918/3669
Bachelor
Spinster
Soldier
Domestic
22
23
Trentham
Cust
3 weeks
13 years
Residence of bride's parents Cust 3032 16 April 1918 Rev. G. G. Howes, Presbyterian
No 2
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Thomas Arthur Searell Mary Window Frizzell
BDM Match (95%) Thomas Arthur Searell Mary Winslow Frizzell
  πŸ’ 1918/3669
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 23
Dwelling Place Trentham Cust
Length of Residence 3 weeks 13 years
Marriage Place Residence of bride's parents Cust
Folio 3032
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. G. G. Howes, Presbyterian

Page 2081

District of Cust Quarter ending 30 September 1918 Registrar H. H. Massey
No Date of Notice Names and 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 8 July 1918 Alfred William Searle
Gwendoline Susanna Kidd
Alfred William Searle
Gwendoline Susanna Kidd
πŸ’ 1918/5053
Bachelor
Widow
Farm Labourer
Domestic
31
40
Cust
Cust
3 Days
3 Years
St James Church Cust 3660 8 July 1918 J. Hay Anglican
No 3
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Alfred William Searle Gwendoline Susanna Kidd
  πŸ’ 1918/5053
Condition Bachelor Widow
Profession Farm Labourer Domestic
Age 31 40
Dwelling Place Cust Cust
Length of Residence 3 Days 3 Years
Marriage Place St James Church Cust
Folio 3660
Consent
Date of Certificate 8 July 1918
Officiating Minister J. Hay Anglican
4 10 September 1918 George Bailey
Nora Margaret Hellen Johnston
George Bailey
Dora Margaret Hellen Johnson
πŸ’ 1918/5054
Bachelor
Spinster
Labourer
Servant
28
21
Swannanoa
Cust
5 Years
21 Years
Presbyterian Church Cust 4661 11 September 1918 J. J. Howes Presbyterian
No 4
Date of Notice 10 September 1918
  Groom Bride
Names of Parties George Bailey Nora Margaret Hellen Johnston
BDM Match (97%) George Bailey Dora Margaret Hellen Johnson
  πŸ’ 1918/5054
Condition Bachelor Spinster
Profession Labourer Servant
Age 28 21
Dwelling Place Swannanoa Cust
Length of Residence 5 Years 21 Years
Marriage Place Presbyterian Church Cust
Folio 4661
Consent
Date of Certificate 11 September 1918
Officiating Minister J. J. Howes Presbyterian

Page 2083

District of Cust Quarter ending 31 December 1918 Registrar H. D. O'Casey
No Date of Notice Names and 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 December 1918 John Gilbert Walker
Annie Hayes Dick
Walter John Gilbert
Annie Hayes Dick
πŸ’ 1918/6377
Widower
Spinster
Farmer
Domestic
45
23
Hororeka
Cust
3 years
20 years
Presbyterian Church, Cust 6034 2 December 1918 J. J. Hawes
No 5
Date of Notice 2 December 1918
  Groom Bride
Names of Parties John Gilbert Walker Annie Hayes Dick
BDM Match (63%) Walter John Gilbert Annie Hayes Dick
  πŸ’ 1918/6377
Condition Widower Spinster
Profession Farmer Domestic
Age 45 23
Dwelling Place Hororeka Cust
Length of Residence 3 years 20 years
Marriage Place Presbyterian Church, Cust
Folio 6034
Consent
Date of Certificate 2 December 1918
Officiating Minister J. J. Hawes

Page 2085

District of Ellesmere Quarter ending 31 March 1918 Registrar J. J. Coleten
No Date of Notice Names and 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 25 March 1918 Charles Hamilton Romer
Ann Leah Johnson
Charles Hamilton Romer
Ann Leah Johnson
πŸ’ 1918/1916
Bachelor
Spinster
Traveller
Domestic
28
20
Christchurch
Lakeside
1 day
20 years
Wesleyan Church Leeston 1353 C. C. Johnson, father 25 March 1918 Rev. William Laycock
No 1/18
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Charles Hamilton Romer Ann Leah Johnson
  πŸ’ 1918/1916
Condition Bachelor Spinster
Profession Traveller Domestic
Age 28 20
Dwelling Place Christchurch Lakeside
Length of Residence 1 day 20 years
Marriage Place Wesleyan Church Leeston
Folio 1353
Consent C. C. Johnson, father
Date of Certificate 25 March 1918
Officiating Minister Rev. William Laycock
2/18 28 March 1918 John Laurence
Sarah Russell
John Laurence
Sarah Russell
πŸ’ 1918/3657
John Allen
Mary Russell
πŸ’ 1918/1441
Bachelor
Spinster
Labourer
Domestic
27
32
Southbridge
Southbridge
3 days
32 years
Presbyterian Church Southbridge 3044 28 March 1918 Rev George Lindsay
No 2/18
Date of Notice 28 March 1918
  Groom Bride
Names of Parties John Laurence Sarah Russell
  πŸ’ 1918/3657
BDM Match (65%) John Allen Mary Russell
  πŸ’ 1918/1441
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 32
Dwelling Place Southbridge Southbridge
Length of Residence 3 days 32 years
Marriage Place Presbyterian Church Southbridge
Folio 3044
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev George Lindsay

Page 2087

District of Ellesmere Quarter ending 30 June 1918 Registrar P. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/18 13 May 1918 Arthur Silvester Palmore
Mildred Caroline Young
Arthur Silvester Podmore
Mildred Caroline Young
πŸ’ 1918/3670
Bachelor
Spinster
Salvation Army officer
Salvation Army officer
29
20
Ashburton
Leeston
1 day
20 years
Salvation Army Hall Leeston 3033 James Young, father 13 May 1918 Major E. G. Newby
No 3/18
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Arthur Silvester Palmore Mildred Caroline Young
BDM Match (96%) Arthur Silvester Podmore Mildred Caroline Young
  πŸ’ 1918/3670
Condition Bachelor Spinster
Profession Salvation Army officer Salvation Army officer
Age 29 20
Dwelling Place Ashburton Leeston
Length of Residence 1 day 20 years
Marriage Place Salvation Army Hall Leeston
Folio 3033
Consent James Young, father
Date of Certificate 13 May 1918
Officiating Minister Major E. G. Newby
4/18 14 May 1918 Eric John Alexander
Florence Edith Peck
Eric John Ulander
Florence Edith Pick
πŸ’ 1918/3671
Bachelor
Spinster
Accountant
Typiste
23
20
Dunsandel
Dunsandel
4 days
21 days
St James Church Dunsandel 3034 Horace James Peck, father 14 May 1918 Rev. H. G. Hawkins
No 4/18
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Eric John Alexander Florence Edith Peck
BDM Match (89%) Eric John Ulander Florence Edith Pick
  πŸ’ 1918/3671
Condition Bachelor Spinster
Profession Accountant Typiste
Age 23 20
Dwelling Place Dunsandel Dunsandel
Length of Residence 4 days 21 days
Marriage Place St James Church Dunsandel
Folio 3034
Consent Horace James Peck, father
Date of Certificate 14 May 1918
Officiating Minister Rev. H. G. Hawkins
5/18 16 May 1918 Albert Edward Duffell
Edith Rose Vince
Albert Edward Duffull
Edith Rose Vince
πŸ’ 1918/3648
Bachelor
Spinster
Labourer
Domestic
39
28
Leeston
Lakeside
8 years
24 years
Anglican Church Sedgemere 3035 16 May 1918 Rev. H. G. Hawkins
No 5/18
Date of Notice 16 May 1918
  Groom Bride
Names of Parties Albert Edward Duffell Edith Rose Vince
BDM Match (98%) Albert Edward Duffull Edith Rose Vince
  πŸ’ 1918/3648
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 28
Dwelling Place Leeston Lakeside
Length of Residence 8 years 24 years
Marriage Place Anglican Church Sedgemere
Folio 3035
Consent
Date of Certificate 16 May 1918
Officiating Minister Rev. H. G. Hawkins
6/18 10 June 1918 Thomas John Carter
Florence Rita Greenwood
Thomas John Carter
Florence Rita Greenwood
πŸ’ 1918/3649
Bachelor
Spinster
Drapery salesman
Domestic
25
22
Southbridge
Southbridge
25 years
22 years
Anglican Church Southbridge 3036 10 June 1918 Rev. H. G. Hawkins
No 6/18
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Thomas John Carter Florence Rita Greenwood
  πŸ’ 1918/3649
Condition Bachelor Spinster
Profession Drapery salesman Domestic
Age 25 22
Dwelling Place Southbridge Southbridge
Length of Residence 25 years 22 years
Marriage Place Anglican Church Southbridge
Folio 3036
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. H. G. Hawkins
7/18 11 June 1918 Cecil Graham Chamberlain
Mary Agnes Leahy
Cecil Graham Chamberlain
Mary Agnes Leahy
πŸ’ 1918/3650
Bachelor
Spinster
Farmer
Domestic
21
17
Lakeside
Lakeside
21 years
17 years
Roman Catholic Church Leeston 3037 A. Leahy, mother 11 June 1918 Father T. Creed
No 7/18
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Cecil Graham Chamberlain Mary Agnes Leahy
  πŸ’ 1918/3650
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 17
Dwelling Place Lakeside Lakeside
Length of Residence 21 years 17 years
Marriage Place Roman Catholic Church Leeston
Folio 3037
Consent A. Leahy, mother
Date of Certificate 11 June 1918
Officiating Minister Father T. Creed
8/18 15 June 1918 Anders Jensen
Florence Irene Ball
Anders Jensen
Florence Irene Batt
πŸ’ 1918/3651
Bachelor
Spinster
Bootmaker
Domestic
39
27
Christchurch
Southbridge
3 days
8 days
Presbyterian Church Southbridge 3038 15 June 1918 Rev. J. S. Reid
No 8/18
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Anders Jensen Florence Irene Ball
BDM Match (95%) Anders Jensen Florence Irene Batt
  πŸ’ 1918/3651
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 39 27
Dwelling Place Christchurch Southbridge
Length of Residence 3 days 8 days
Marriage Place Presbyterian Church Southbridge
Folio 3038
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. J. S. Reid

Page 2089

District of Ellesmere Quarter ending 30 September 1918 Registrar P. J. Eccleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9/18 15 July 1918 James Donald Duff
Violet Brears
James Donald Duff
Violet Brears
πŸ’ 1918/5034
Bachelor
Spinster
Farm labourer
Domestic
23
23
Ellesmere
Leeston
20 years
10 years
St Johns Anglican Church Leeston 4662 15 July 1918 Rev P Jones Anglican
No 9/18
Date of Notice 15 July 1918
  Groom Bride
Names of Parties James Donald Duff Violet Brears
  πŸ’ 1918/5034
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 23 23
Dwelling Place Ellesmere Leeston
Length of Residence 20 years 10 years
Marriage Place St Johns Anglican Church Leeston
Folio 4662
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev P Jones Anglican
10/18 17 July 1918 James Swanson
Emily Skinner
James Swanson
Emily Skinner
πŸ’ 1918/5035
Bachelor
Spinster
Farm labourer
Domestic
28
28
Selwyn
Dunsandel
28 years
20 years
Methodist Church Dunsandel 4663 17 July 1918 Rev William Laycock
No 10/18
Date of Notice 17 July 1918
  Groom Bride
Names of Parties James Swanson Emily Skinner
  πŸ’ 1918/5035
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 28 28
Dwelling Place Selwyn Dunsandel
Length of Residence 28 years 20 years
Marriage Place Methodist Church Dunsandel
Folio 4663
Consent
Date of Certificate 17 July 1918
Officiating Minister Rev William Laycock
11/18 17 July 1918 William McMillan
Mary Young
William McMillan
Mary Young
πŸ’ 1918/5036
Widower 22-6-17
Spinster
Wheelwright
Domestic
42
34
Leeston
Lakeside
14 years
19 years
Salvation Barracks Leeston 4664 17 July 1918 Major Newby Leeston
No 11/18
Date of Notice 17 July 1918
  Groom Bride
Names of Parties William McMillan Mary Young
  πŸ’ 1918/5036
Condition Widower 22-6-17 Spinster
Profession Wheelwright Domestic
Age 42 34
Dwelling Place Leeston Lakeside
Length of Residence 14 years 19 years
Marriage Place Salvation Barracks Leeston
Folio 4664
Consent
Date of Certificate 17 July 1918
Officiating Minister Major Newby Leeston

Page 2091

District of Ellesmere Quarter ending 31 December 1918 Registrar G. 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
12/18 25 October 1918 Patrick Joseph Luddy
Mary Galvin
Patrick Joseph Luddy
Mary Galvin
πŸ’ 1918/6354
Bachelor
Spinster
Engine driver
Domestic duties
37
36
Irwell
Southbridge
37 years
36 years
Catholic Church Leeston 6035 25 October 1918 Rev father T. Creed, Roman Catholic
No 12/18
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Patrick Joseph Luddy Mary Galvin
  πŸ’ 1918/6354
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 37 36
Dwelling Place Irwell Southbridge
Length of Residence 37 years 36 years
Marriage Place Catholic Church Leeston
Folio 6035
Consent
Date of Certificate 25 October 1918
Officiating Minister Rev father T. Creed, Roman Catholic
17/18 23 November 1918 Robert Harper
Mary Elizabeth Woodhead
Robert Harper
Mary Elizabeth Woodhead
πŸ’ 1918/6355
Bachelor
Spinster
Labourer
Domestic duties
47
28
Leeston
Leeston
44 years
7 years
Salvation Army Barracks Leeston 6036 22 November 1918 Major E. G. Newby, Salvation Army
No 17/18
Date of Notice 23 November 1918
  Groom Bride
Names of Parties Robert Harper Mary Elizabeth Woodhead
  πŸ’ 1918/6355
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 47 28
Dwelling Place Leeston Leeston
Length of Residence 44 years 7 years
Marriage Place Salvation Army Barracks Leeston
Folio 6036
Consent
Date of Certificate 22 November 1918
Officiating Minister Major E. G. Newby, Salvation Army

Page 2093

District of Geraldine Quarter ending 31 March 1918 Registrar A. Fraser
No Date of Notice Names and 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 Edmund Joseph Burke
Margaret Markham
Edmund Joseph Burke
Margaret Markham
πŸ’ 1918/1917
Bachelor
Spinster
Storekeeper
Domestic
29
26
Orari
Orari Bridge
7 years
Life
Roman Catholic Church Geraldine 1351 18 January 1918 Rev Dean Bowers
No 1
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Edmund Joseph Burke Margaret Markham
  πŸ’ 1918/1917
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 29 26
Dwelling Place Orari Orari Bridge
Length of Residence 7 years Life
Marriage Place Roman Catholic Church Geraldine
Folio 1351
Consent
Date of Certificate 18 January 1918
Officiating Minister Rev Dean Bowers

Page 2095

District of Geraldine Quarter ending 30 June 1918 Registrar A. Fraser
No Date of Notice Names and 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 James Parsons
Fanny Parker
James Parsons
Fanny Parker
πŸ’ 1918/3652
Bachelor
Spinster
Laborer
Domestic
40
40
Geraldine
Geraldine
Life
9 years
Registrar's Office, Geraldine 3039 3 April 1918 A. Fraser, Deputy Registrar
No 2
Date of Notice 3 April 1918
  Groom Bride
Names of Parties James Parsons Fanny Parker
  πŸ’ 1918/3652
Condition Bachelor Spinster
Profession Laborer Domestic
Age 40 40
Dwelling Place Geraldine Geraldine
Length of Residence Life 9 years
Marriage Place Registrar's Office, Geraldine
Folio 3039
Consent
Date of Certificate 3 April 1918
Officiating Minister A. Fraser, Deputy Registrar
3 5 April 1918 Augustine Spillane
Frances Litheridge
Augustine Spillane
Frances Titheridge
πŸ’ 1918/3653
Bachelor
Spinster
Farmer
Domestic
28
23
Beautiful Valley
Hilton
Life
Life
Roman Catholic Church, Geraldine 3040 5 April 1918 Rev. Dean Bowers, Roman Catholic
No 3
Date of Notice 5 April 1918
  Groom Bride
Names of Parties Augustine Spillane Frances Litheridge
BDM Match (97%) Augustine Spillane Frances Titheridge
  πŸ’ 1918/3653
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Beautiful Valley Hilton
Length of Residence Life Life
Marriage Place Roman Catholic Church, Geraldine
Folio 3040
Consent
Date of Certificate 5 April 1918
Officiating Minister Rev. Dean Bowers, Roman Catholic
4 12 April 1918 James Alexander Henderson
Edith Walker
James Alexander Henderson
Edith Walker
πŸ’ 1918/3654
James Alexander Gold
Dorothy Walker
πŸ’ 1919/899
Bachelor
Spinster
Blacksmith
Domestic
22
19
Orari
Orari
Life
16 years
Registrar's Office, Geraldine 3041 William Walker, Father 12 April 1918 A. Fraser, Deputy Registrar
No 4
Date of Notice 12 April 1918
  Groom Bride
Names of Parties James Alexander Henderson Edith Walker
  πŸ’ 1918/3654
BDM Match (66%) James Alexander Gold Dorothy Walker
  πŸ’ 1919/899
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 22 19
Dwelling Place Orari Orari
Length of Residence Life 16 years
Marriage Place Registrar's Office, Geraldine
Folio 3041
Consent William Walker, Father
Date of Certificate 12 April 1918
Officiating Minister A. Fraser, Deputy Registrar
5 19 April 1918 Allen Pithie
Dorothy Ava Luton
Allen Pithie
Dorothy Ava Turton
πŸ’ 1918/3655
Bachelor
Spinster
Farmer
Domestic
31
23
Rangitata
Peel Forest
20 years
Life
Residence of J. W. Dennistoun, Peel Forest 3042 19 April 1918 Rev. J. Stinson, Presbyterian
No 5
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Allen Pithie Dorothy Ava Luton
BDM Match (94%) Allen Pithie Dorothy Ava Turton
  πŸ’ 1918/3655
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Rangitata Peel Forest
Length of Residence 20 years Life
Marriage Place Residence of J. W. Dennistoun, Peel Forest
Folio 3042
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev. J. Stinson, Presbyterian
6 3 June 1918 Charles Edward Cooper
Jessie Anderson
Charles Edward Cooper
Jessie Anderson
πŸ’ 1918/3656
Bachelor
Spinster
Electrician
Domestic
25
27
Geraldine
Geraldine
3 days
12 days
Residence of Mrs. J. Rodman, Geraldine 3043 3 June 1918 Rev. C. J. Tocker, Presbyterian
No 6
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Charles Edward Cooper Jessie Anderson
  πŸ’ 1918/3656
Condition Bachelor Spinster
Profession Electrician Domestic
Age 25 27
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 12 days
Marriage Place Residence of Mrs. J. Rodman, Geraldine
Folio 3043
Consent
Date of Certificate 3 June 1918
Officiating Minister Rev. C. J. Tocker, Presbyterian

Page 2097

District of Geraldine Quarter ending 30 September 1918 Registrar A. Mera
No Date of Notice Names and 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 1 August 1918 William Henry Robinson
Mary Murphy
William Henry Robinson
Mary Murphy
πŸ’ 1918/5037
Bachelor
Spinster
Farmer
Domestic
28
29
Four Peaks
Pleasant Valley
Life
Life
Roman Catholic Church Geraldine 4665 1 August 1918 Rev Dean Bowers Geraldine
No 7
Date of Notice 1 August 1918
  Groom Bride
Names of Parties William Henry Robinson Mary Murphy
  πŸ’ 1918/5037
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Four Peaks Pleasant Valley
Length of Residence Life Life
Marriage Place Roman Catholic Church Geraldine
Folio 4665
Consent
Date of Certificate 1 August 1918
Officiating Minister Rev Dean Bowers Geraldine
8 29 August 1918 George Boulder
Mary Macdonald
George Coulter
Mary Macdonald
πŸ’ 1918/5038
Bachelor
Spinster
Shepherd
Domestic
27
28
Orari Bridge
Orari Bridge
10 days
Life
Presbyterian Church Geraldine 4666 29 August 1918 Rev C J Tocker Geraldine
No 8
Date of Notice 29 August 1918
  Groom Bride
Names of Parties George Boulder Mary Macdonald
BDM Match (93%) George Coulter Mary Macdonald
  πŸ’ 1918/5038
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 27 28
Dwelling Place Orari Bridge Orari Bridge
Length of Residence 10 days Life
Marriage Place Presbyterian Church Geraldine
Folio 4666
Consent
Date of Certificate 29 August 1918
Officiating Minister Rev C J Tocker Geraldine
9 6 September 1918 Joseph Bennett
Catherine Jane North
Joseph Bennett
Catherine Jane North
πŸ’ 1918/5039
Bachelor
Spinster
Gardener
Governess
44
43
Geraldine
Geraldine
4 days
4 days
Methodist Church Geraldine 4667 6 September 1918 Rev G P Hunt Geraldine
No 9
Date of Notice 6 September 1918
  Groom Bride
Names of Parties Joseph Bennett Catherine Jane North
  πŸ’ 1918/5039
Condition Bachelor Spinster
Profession Gardener Governess
Age 44 43
Dwelling Place Geraldine Geraldine
Length of Residence 4 days 4 days
Marriage Place Methodist Church Geraldine
Folio 4667
Consent
Date of Certificate 6 September 1918
Officiating Minister Rev G P Hunt Geraldine

Page 2099

District of Geraldine Quarter ending 31 December 1918 Registrar A. Heron
No Date of Notice Names and 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 4 October 1918 Thomas Joseph Bates
Louisa Mann
Thomas Joseph Bates
Louisa Mann
πŸ’ 1918/6356
Bachelor
Spinster
Shearer
Domestic
49
39
Geraldine
Geraldine
5 days
5 days
Presbyterian Church Orari 6037 4 October 1918 Rev A. B. Todd, Presbyterian
No 10
Date of Notice 4 October 1918
  Groom Bride
Names of Parties Thomas Joseph Bates Louisa Mann
  πŸ’ 1918/6356
Condition Bachelor Spinster
Profession Shearer Domestic
Age 49 39
Dwelling Place Geraldine Geraldine
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church Orari
Folio 6037
Consent
Date of Certificate 4 October 1918
Officiating Minister Rev A. B. Todd, Presbyterian
11 7 October 1918 Hugh Alexander Mackenzie
Amelia Mary Lait Maitland
Hugh Alexander MacKenzie
Amelia Mary Tait Maitland
πŸ’ 1918/6357
Bachelor
Spinster
Farmer
Domestic
25
24
Geraldine
Orari
5 days
7 years
Presbyterian Church Orari 6038 7 October 1918 Rev A. B. Todd, Presbyterian
No 11
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Hugh Alexander Mackenzie Amelia Mary Lait Maitland
BDM Match (96%) Hugh Alexander MacKenzie Amelia Mary Tait Maitland
  πŸ’ 1918/6357
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Geraldine Orari
Length of Residence 5 days 7 years
Marriage Place Presbyterian Church Orari
Folio 6038
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev A. B. Todd, Presbyterian
12 19 October 1918 Edward Bowan
Stella Cecilia Shaw
Edward Cowan
Stella Cecilia Shaw
πŸ’ 1918/6358
Bachelor
Spinster
Sheep Farmer
Domestic
41
21
Pleasant Valley
Pleasant Valley
5 days
9 months
Presbyterian Church Geraldine 6039 19 October 1918 Rev W. J. Locker, Presbyterian
No 12
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Edward Bowan Stella Cecilia Shaw
BDM Match (96%) Edward Cowan Stella Cecilia Shaw
  πŸ’ 1918/6358
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 41 21
Dwelling Place Pleasant Valley Pleasant Valley
Length of Residence 5 days 9 months
Marriage Place Presbyterian Church Geraldine
Folio 6039
Consent
Date of Certificate 19 October 1918
Officiating Minister Rev W. J. Locker, Presbyterian
13 25 November 1918 William Morgan Harries
Gladys Marion Berry
William Morgan Harries
Gladys Marion Berry
πŸ’ 1918/6359
Bachelor
Spinster
Farmer
Dressmaker
23
30
Pleasant Valley
Geraldine
1 year
3 days
Church of England Kakahu 6040 25 November 1918 Rev S. Hamilton, Church of England
No 13
Date of Notice 25 November 1918
  Groom Bride
Names of Parties William Morgan Harries Gladys Marion Berry
  πŸ’ 1918/6359
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 30
Dwelling Place Pleasant Valley Geraldine
Length of Residence 1 year 3 days
Marriage Place Church of England Kakahu
Folio 6040
Consent
Date of Certificate 25 November 1918
Officiating Minister Rev S. Hamilton, Church of England
14 14 December 1918 Michael Luke Markham
Amelia Frances Bourke
Bachelor
Spinster
Farmer
Typist
28
20
Orari Bridge
Geraldine
Life
1 year
Roman Catholic Church Timaru 6041 John Bourke, Father 14 December 1918 Rev Dean Tubman, Roman Catholic
No 14
Date of Notice 14 December 1918
  Groom Bride
Names of Parties Michael Luke Markham Amelia Frances Bourke
Condition Bachelor Spinster
Profession Farmer Typist
Age 28 20
Dwelling Place Orari Bridge Geraldine
Length of Residence Life 1 year
Marriage Place Roman Catholic Church Timaru
Folio 6041
Consent John Bourke, Father
Date of Certificate 14 December 1918
Officiating Minister Rev Dean Tubman, Roman Catholic

Page 2101

District of Hororata Quarter ending 31 March 1918 Registrar Margaret H. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 February 1918 Thomas Alexander Stevenson
Henrietta Heath Scarlett
Thomas Alexander Stevenson
Henrietta Heath Scarlett
πŸ’ 1918/1918
Bachelor
Spinster
Labourer
Household Duties
28
24
Homebush
Glenroy
28 years
9 years
The Residence of Bride's parents Mr. Scarlett Glenroy 1355 6 February 1918 Rev. James Johnston, Presbyterian Minister
No 1
Date of Notice 6 February 1918
  Groom Bride
Names of Parties Thomas Alexander Stevenson Henrietta Heath Scarlett
  πŸ’ 1918/1918
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 28 24
Dwelling Place Homebush Glenroy
Length of Residence 28 years 9 years
Marriage Place The Residence of Bride's parents Mr. Scarlett Glenroy
Folio 1355
Consent
Date of Certificate 6 February 1918
Officiating Minister Rev. James Johnston, Presbyterian Minister
2 14 March 1918 George Alexander McAlpine
Adelaide Dolina Alice Maud Bruce
George Alexander McAlpine
Adelaide Dolina Alice Maud Bruce
πŸ’ 1918/1919
Bachelor
Spinster
Carpenter & Joiner
School Mistress
25
24
Greendale
Greendale
6 months
24 years
Darfield Presbyterian Church 1356 14 March 1918 Rev. Brown, Presbyterian Minister
No 2
Date of Notice 14 March 1918
  Groom Bride
Names of Parties George Alexander McAlpine Adelaide Dolina Alice Maud Bruce
  πŸ’ 1918/1919
Condition Bachelor Spinster
Profession Carpenter & Joiner School Mistress
Age 25 24
Dwelling Place Greendale Greendale
Length of Residence 6 months 24 years
Marriage Place Darfield Presbyterian Church
Folio 1356
Consent
Date of Certificate 14 March 1918
Officiating Minister Rev. Brown, Presbyterian Minister

Page 2103

District of Hororata Quarter ending 30 June 1918 Registrar Margaret G. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 April 1918 Walter Bowler
Emily Saege
Walter Bowler
Emily Taege
πŸ’ 1918/3659
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
20
Greendale
Greendale
14 years
19 years
Baptist Church Greendale 3045 Hermann August Friedrich Saege Father 22 April 1918 Rev. Ernest E. Smith Baptist Minister
No 3
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Walter Bowler Emily Saege
BDM Match (95%) Walter Bowler Emily Taege
  πŸ’ 1918/3659
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 20
Dwelling Place Greendale Greendale
Length of Residence 14 years 19 years
Marriage Place Baptist Church Greendale
Folio 3045
Consent Hermann August Friedrich Saege Father
Date of Certificate 22 April 1918
Officiating Minister Rev. Ernest E. Smith Baptist Minister

Page 2105

District of Hororata Quarter ending 30 September 1918 Registrar Margaret A. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 24 July 1918 Ronald George Keith
Emily Marfret Orsbourn
Ronald George Keith
Emily Margaret Orsbourn
πŸ’ 1918/5040
Bachelor
Spinster
Farmer
Household Duties
30
22
Glenroy
Glenroy
8 years
22 years
Church of England Hororata 4668 24 July 1918 Archdeacon Ensor, Church of England Minister
No 4
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Ronald George Keith Emily Marfret Orsbourn
BDM Match (96%) Ronald George Keith Emily Margaret Orsbourn
  πŸ’ 1918/5040
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 30 22
Dwelling Place Glenroy Glenroy
Length of Residence 8 years 22 years
Marriage Place Church of England Hororata
Folio 4668
Consent
Date of Certificate 24 July 1918
Officiating Minister Archdeacon Ensor, Church of England Minister
5 2 September 1918 Thomas Robert Greer
Olive Evelyn Hill
Thomas Robert Greer
Olive Evelyn Hill
πŸ’ 1918/5041
Bachelor
Spinster
Labourer
Household Duties
28
24
Selwyn
Dunsandel
Life
Life
Church of England Dunsandel 4669 2 September 1918 Rev. H. G. Hawkins, Church of England Minister
No 5
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Thomas Robert Greer Olive Evelyn Hill
  πŸ’ 1918/5041
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 28 24
Dwelling Place Selwyn Dunsandel
Length of Residence Life Life
Marriage Place Church of England Dunsandel
Folio 4669
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev. H. G. Hawkins, Church of England Minister

Page 2107

District of Hororata Quarter ending 31 December 1918 Registrar Margaret W. Barlow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 November 1918 Peter Lill
Sarah Ballagh
Peter Lill
Sarah Ballagh
πŸ’ 1918/5379
Widower
Spinster
Farmer
Domestic Duties
45
38
Hororata
Christchurch
3 years
3 days
Heolyn Church, St Albans, Christchurch 4993 29 November 1918 Rev. A. B. Lawry, Methodist Minister
No 6
Date of Notice 29 November 1918
  Groom Bride
Names of Parties Peter Lill Sarah Ballagh
  πŸ’ 1918/5379
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 45 38
Dwelling Place Hororata Christchurch
Length of Residence 3 years 3 days
Marriage Place Heolyn Church, St Albans, Christchurch
Folio 4993
Consent
Date of Certificate 29 November 1918
Officiating Minister Rev. A. B. Lawry, Methodist Minister

Page 2109

District of Kaiapoi Quarter ending 31 March 1918 Registrar William Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1918 Hans Christian Bernhard Fuldseth
Annie Isbister
Lass Christian Bernhard Fuldseth
Annie Isbister
πŸ’ 1918/1092
Bachelor
Spinster
Chemist
Nurse
35
30
Kaiapoi
Christchurch
3 years
1 1/2 years
Dwelling of Mrs Agnes Gray Burnside Fendalton Christchurch 630 14 February 1918 George Miller
No 1
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Hans Christian Bernhard Fuldseth Annie Isbister
BDM Match (97%) Lass Christian Bernhard Fuldseth Annie Isbister
  πŸ’ 1918/1092
Condition Bachelor Spinster
Profession Chemist Nurse
Age 35 30
Dwelling Place Kaiapoi Christchurch
Length of Residence 3 years 1 1/2 years
Marriage Place Dwelling of Mrs Agnes Gray Burnside Fendalton Christchurch
Folio 630
Consent
Date of Certificate 14 February 1918
Officiating Minister George Miller
2 20 March 1918 Robert Ayling
Harriett Ballantyne
Robert Ayling
Harriett Ballantyne
πŸ’ 1918/1920
Bachelor
divorced Decree absolute 22/8/1911
Packer
Dressmaker
47
45
Kaiapoi
Kaiapoi
3 days
3 days
Office of Registrar of Marriages Kaiapoi 1357 20 March 1918 William Fisher
No 2
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Robert Ayling Harriett Ballantyne
  πŸ’ 1918/1920
Condition Bachelor divorced Decree absolute 22/8/1911
Profession Packer Dressmaker
Age 47 45
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages Kaiapoi
Folio 1357
Consent
Date of Certificate 20 March 1918
Officiating Minister William Fisher

Page 2111

District of Kaiapoi Quarter ending 30 June 1918 Registrar J. H. C. Halliday
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 May 1918 James Walker
Lucy Elizabeth Rowan
James Walker
Lucy Elizabeth Rowan
πŸ’ 1918/3888
Bachelor
Spinster
Butcher
Machinist
40
38
Kaiapoi
Kaiapoi
11 years
1 month
Church of England Kaiapoi 3251 13 May 1918 John Holland
No 3
Date of Notice 13 May 1918
  Groom Bride
Names of Parties James Walker Lucy Elizabeth Rowan
  πŸ’ 1918/3888
Condition Bachelor Spinster
Profession Butcher Machinist
Age 40 38
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 11 years 1 month
Marriage Place Church of England Kaiapoi
Folio 3251
Consent
Date of Certificate 13 May 1918
Officiating Minister John Holland

Page 2113

District of Kaiapoi Quarter ending 30 September 1918 Registrar William Fisher
No Date of Notice Names and 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 8 July 1918 Alexander Joseph Paterson
Edith Maud Holland
Alexander Joseph Paterson
Edith Maud Holland
πŸ’ 1918/5042
Bachelor
Spinster
Farm hand
Domestic duties
44
24
Clarkville
Clarkville
6 years
24 years
Methodist Church Clarkville 4670 8 July 1918 William Ready
No 4
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Alexander Joseph Paterson Edith Maud Holland
  πŸ’ 1918/5042
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 44 24
Dwelling Place Clarkville Clarkville
Length of Residence 6 years 24 years
Marriage Place Methodist Church Clarkville
Folio 4670
Consent
Date of Certificate 8 July 1918
Officiating Minister William Ready
5 25 July 1918 Arthur Cecil Saunders
Adelaide Myrtle Burgess
Arthur Cecil Saunders
Adelaide Myrtle Burgess
πŸ’ 1918/5043
Bachelor
Spinster
Farmer
Domestic duties
19
21
Eyreton
Clarkville
19 years
21 years
Church of England Kaiapoi 4671 Thomas Saunders Father 25 July 1918 John Holland
No 5
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Arthur Cecil Saunders Adelaide Myrtle Burgess
  πŸ’ 1918/5043
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 19 21
Dwelling Place Eyreton Clarkville
Length of Residence 19 years 21 years
Marriage Place Church of England Kaiapoi
Folio 4671
Consent Thomas Saunders Father
Date of Certificate 25 July 1918
Officiating Minister John Holland
6 5 August 1918 William Hird
Myrtle Webber
William Hird
Myrtle Weeber
πŸ’ 1918/5045
Bachelor
Spinster
Farm Labourer
Domestic duties
29
19
Coutts Island
Coutts Island
7 years
8 years
Dwelling of A. H. Webber Coutts Island 4672 Alfred Henry Webber Father 5 August 1918 William Ready
No 6
Date of Notice 5 August 1918
  Groom Bride
Names of Parties William Hird Myrtle Webber
BDM Match (96%) William Hird Myrtle Weeber
  πŸ’ 1918/5045
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 29 19
Dwelling Place Coutts Island Coutts Island
Length of Residence 7 years 8 years
Marriage Place Dwelling of A. H. Webber Coutts Island
Folio 4672
Consent Alfred Henry Webber Father
Date of Certificate 5 August 1918
Officiating Minister William Ready
7 2 September 1918 Walter Thomson Fisher
Mary Ellen Howarth
Walter Thomson Fisher
Mary Ellen Howarth
πŸ’ 1918/5046
Bachelor
Spinster
Barber
Weaver
25
23
Kaiapoi
Kaiapoi
25 years
7 years
Dwelling of James Howarth Camp Terrace Kaiapoi 4673 2 September 1918 William Ready
No 7
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Walter Thomson Fisher Mary Ellen Howarth
  πŸ’ 1918/5046
Condition Bachelor Spinster
Profession Barber Weaver
Age 25 23
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 7 years
Marriage Place Dwelling of James Howarth Camp Terrace Kaiapoi
Folio 4673
Consent
Date of Certificate 2 September 1918
Officiating Minister William Ready

Page 2115

District of Kaiapoi Quarter ending 31 December 1918 Registrar William Fisher
No Date of Notice Names and 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 October 1918 Johann Leonhard Mehrtens
Beatrice Mary Judson
Johann Leonhard Mehrtens
Beatrice Mary Judson
πŸ’ 1918/6361
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Woodend
Woodend
4 days
22 years
Methodist Church Woodend 6042 5 October 1918 James Guy
No 8
Date of Notice 5 October 1918
  Groom Bride
Names of Parties Johann Leonhard Mehrtens Beatrice Mary Judson
  πŸ’ 1918/6361
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Woodend Woodend
Length of Residence 4 days 22 years
Marriage Place Methodist Church Woodend
Folio 6042
Consent
Date of Certificate 5 October 1918
Officiating Minister James Guy
9 12 October 1918 Leslie Lewis Derbridge
Flora Jamieson
Leslie Lewis Derbidge
Flora Jamieson
πŸ’ 1918/6362
Bachelor
Spinster
Shipping Clerk
Domestic Duties
29
30
Christchurch
Kaiapoi
6 months
2 days
Residence of Mr A. J. Douglas Charles St Kaiapoi 6043 12 October 1918 A. Laishley
No 9
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Leslie Lewis Derbridge Flora Jamieson
BDM Match (98%) Leslie Lewis Derbidge Flora Jamieson
  πŸ’ 1918/6362
Condition Bachelor Spinster
Profession Shipping Clerk Domestic Duties
Age 29 30
Dwelling Place Christchurch Kaiapoi
Length of Residence 6 months 2 days
Marriage Place Residence of Mr A. J. Douglas Charles St Kaiapoi
Folio 6043
Consent
Date of Certificate 12 October 1918
Officiating Minister A. Laishley
10 12 October 1918 Richard Stanford Smith
Mary Theresa Todd
Richard Stanford Smith
Mary Theresa Todd
πŸ’ 1918/6363
Bachelor
Widow
Sailor
Domestic Duties
30
21
Clarkville
Clarkville
3 weeks
3 days
Church of England Clarkville 6044 12 October 1918 John Holland
No 10
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Richard Stanford Smith Mary Theresa Todd
  πŸ’ 1918/6363
Condition Bachelor Widow
Profession Sailor Domestic Duties
Age 30 21
Dwelling Place Clarkville Clarkville
Length of Residence 3 weeks 3 days
Marriage Place Church of England Clarkville
Folio 6044
Consent
Date of Certificate 12 October 1918
Officiating Minister John Holland
11 14 October 1918 Frank Harvey Heald
Elsie Taylor
Frank Harvey Heald
Elsie Taylor
πŸ’ 1918/6365
Bachelor
Spinster
Wool Sorter
Woollen mill Employee
25
27
Clarkville
Kaiapoi
14 years
Life
Church of England Kaiapoi 6045 14 October 1918 John Holland
No 11
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Frank Harvey Heald Elsie Taylor
  πŸ’ 1918/6365
Condition Bachelor Spinster
Profession Wool Sorter Woollen mill Employee
Age 25 27
Dwelling Place Clarkville Kaiapoi
Length of Residence 14 years Life
Marriage Place Church of England Kaiapoi
Folio 6045
Consent
Date of Certificate 14 October 1918
Officiating Minister John Holland
12 17 October 1918 Ernest Wilfred Storer
Sarah Janet Louisa Mann
Ernest Wilfred Storer
Sarah Jane Louisa Mann
πŸ’ 1918/6366
Bachelor
Spinster
Labourer
Domestic Duties
20
26
Kaiapoi
Kaiapoi
16 years
3 days
Office of Registrar of marriages Kaiapoi 6046 H. Storer, father 17 October 1918 William Fisher
No 12
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Ernest Wilfred Storer Sarah Janet Louisa Mann
BDM Match (98%) Ernest Wilfred Storer Sarah Jane Louisa Mann
  πŸ’ 1918/6366
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 26
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 16 years 3 days
Marriage Place Office of Registrar of marriages Kaiapoi
Folio 6046
Consent H. Storer, father
Date of Certificate 17 October 1918
Officiating Minister William Fisher
13 9 December 1918 Frank Huria
Hoana Karaitiana
Frank Huria
Hoana Karaitiana
πŸ’ 1918/6367
Bachelor
Spinster
Labourer
Domestic Duties
30
22
Kaiapoi
Kaiapoi
Life
Life
Office of Registrar of marriages Kaiapoi 6047 9 December 1918 William Fisher
No 13
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Frank Huria Hoana Karaitiana
  πŸ’ 1918/6367
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 22
Dwelling Place Kaiapoi Kaiapoi
Length of Residence Life Life
Marriage Place Office of Registrar of marriages Kaiapoi
Folio 6047
Consent
Date of Certificate 9 December 1918
Officiating Minister William Fisher
14 18 December 1918 Ronald Percival Vette
Edith Eliza Beal
Ronald Percival Vette
Edith Eliza Beal
πŸ’ 1918/6368
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Ohoka
East Eyreton
24 years
21 years
Dwelling of Margaret Vette Ohoka 6048 18 December 1918 William Henry Howes
No 14
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Ronald Percival Vette Edith Eliza Beal
  πŸ’ 1918/6368
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Ohoka East Eyreton
Length of Residence 24 years 21 years
Marriage Place Dwelling of Margaret Vette Ohoka
Folio 6048
Consent
Date of Certificate 18 December 1918
Officiating Minister William Henry Howes
15 23 December 1918 Irai Whau Pohio
Makareta Teuru Ti Taituha
Irai Tihau Pohio
Makareta Teuru Ti Taituha
πŸ’ 1918/6369
Bachelor
Spinster
Labourer
Domestic Duties
27
18
Tuahiwi
Tuahiwi
27 years
18 years
Office of the Registrar of marriages Kaiapoi 6049 W. M. Taituha, father 23 December 1918 William Fisher
No 15
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Irai Whau Pohio Makareta Teuru Ti Taituha
BDM Match (94%) Irai Tihau Pohio Makareta Teuru Ti Taituha
  πŸ’ 1918/6369
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 18
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 27 years 18 years
Marriage Place Office of the Registrar of marriages Kaiapoi
Folio 6049
Consent W. M. Taituha, father
Date of Certificate 23 December 1918
Officiating Minister William Fisher

Page 2117

District of Little River Quarter ending 31 March 1918 Registrar Wm. Aitken
No Date of Notice Names and 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 George Breitmeyer
Agnes Tullis McClure
George Breitmeyer
Agnes Tullis Terris McClune
πŸ’ 1918/1901
Bachelor
Spinster
Labourer
Domestic duties
47
30
Little River
Little River
30 years
5 years
Church of England 1362 6 March 1918 Rev. J. Maclaverty
No 1
Date of Notice 6 March 1918
  Groom Bride
Names of Parties George Breitmeyer Agnes Tullis McClure
BDM Match (85%) George Breitmeyer Agnes Tullis Terris McClune
  πŸ’ 1918/1901
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 47 30
Dwelling Place Little River Little River
Length of Residence 30 years 5 years
Marriage Place Church of England
Folio 1362
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev. J. Maclaverty

Page 2119

District of Little River Quarter ending 30 June 1918 Registrar William Aitken
No Date of Notice Names and 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 15 June 1918 Louis Joseph Goulter
Elspeth Georgina Goulter Banks
Louis Joseph Joblin
Elspeth Georgina Banks
πŸ’ 1918/3660
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Little River
Puaha
28 years
11 years
St Andrews Church, Little River 3046 15 June 1918 C. W. Maclaverty
No 2
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Louis Joseph Goulter Elspeth Georgina Goulter Banks
BDM Match (74%) Louis Joseph Joblin Elspeth Georgina Banks
  πŸ’ 1918/3660
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Little River Puaha
Length of Residence 28 years 11 years
Marriage Place St Andrews Church, Little River
Folio 3046
Consent
Date of Certificate 15 June 1918
Officiating Minister C. W. Maclaverty

Page 2123

District of Little River Quarter ending 31 December 1919 Registrar W. H. Ken
No Date of Notice Names and 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 October 1918 Guy Skipper
Catherine Robinson
Grey Skipper
Katherine Robinson
πŸ’ 1918/6469
Bachelor
Spinster
Labourer
Domestic duties
24
22
Little River
Little River
24 years
22 years
Registry Office, Little River 6229 2 October 1918 Registrar
No 3
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Guy Skipper Catherine Robinson
BDM Match (89%) Grey Skipper Katherine Robinson
  πŸ’ 1918/6469
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 22
Dwelling Place Little River Little River
Length of Residence 24 years 22 years
Marriage Place Registry Office, Little River
Folio 6229
Consent
Date of Certificate 2 October 1918
Officiating Minister Registrar

Page 2125

District of Lyttelton Quarter ending 31 March 1918 Registrar J. J. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1918 Jose aguirre
Eva Koskela
Jose Aguirre
Eva Koskela
πŸ’ 1918/1921
Bachelor
Widow 11/8/1910
Ships fireman
Domestic
44
42
at present Lyttelton
Lyttelton
3 days
1 year
St Josephs Roman Catholic Church at Lyttelton 1358 16 January 1918 Rev. J. Cooney Roman Catholic
No 1
Date of Notice 16 January 1918
  Groom Bride
Names of Parties Jose aguirre Eva Koskela
BDM Match (96%) Jose Aguirre Eva Koskela
  πŸ’ 1918/1921
Condition Bachelor Widow 11/8/1910
Profession Ships fireman Domestic
Age 44 42
Dwelling Place at present Lyttelton Lyttelton
Length of Residence 3 days 1 year
Marriage Place St Josephs Roman Catholic Church at Lyttelton
Folio 1358
Consent
Date of Certificate 16 January 1918
Officiating Minister Rev. J. Cooney Roman Catholic
2 5 February 1918 Clarence Frederick Cummins
Ivy Maude Tredennick
Clarence Frederick Cummins
Ivy Maude Tredennick
πŸ’ 1918/823
Bachelor
Spinster
Jeweller
Saleswoman
26
23
Wellington
Lyttelton
-
23 years
Registrars Office Wellington 186 5 February 1918 Registrar of Marriages Wellington
No 2
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Clarence Frederick Cummins Ivy Maude Tredennick
  πŸ’ 1918/823
Condition Bachelor Spinster
Profession Jeweller Saleswoman
Age 26 23
Dwelling Place Wellington Lyttelton
Length of Residence - 23 years
Marriage Place Registrars Office Wellington
Folio 186
Consent
Date of Certificate 5 February 1918
Officiating Minister Registrar of Marriages Wellington
3 12 February 1918 Frank Mowatt
Maude Marion Shrimpton
Frank Mowatt
Maude Marion Shrimpton
πŸ’ 1918/1922
Bachelor
Spinster
Marine Engineer
Dressmaker
27
29
usual Wellington Present at Sea
Lyttelton
-
29 years
Holy Trinity Church of England Lyttelton 1359 12 February 1918 Rev. P. J. Hewland Anglican
No 3
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Frank Mowatt Maude Marion Shrimpton
  πŸ’ 1918/1922
Condition Bachelor Spinster
Profession Marine Engineer Dressmaker
Age 27 29
Dwelling Place usual Wellington Present at Sea Lyttelton
Length of Residence - 29 years
Marriage Place Holy Trinity Church of England Lyttelton
Folio 1359
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev. P. J. Hewland Anglican
4 12 March 1918 Henry Robert Harris
Annie Firmston
Henry Robert Harris
Annie Firmston
πŸ’ 1918/1899
Bachelor
Spinster
Labourer
Domestic
38
31
Teddington Lyttelton
Teddington Lyttelton
12 years
Anglican Church West Lyttelton 1360 12 March 1918 Rev. E. Eliot-Chambers Anglican
No 4
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Henry Robert Harris Annie Firmston
  πŸ’ 1918/1899
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 31
Dwelling Place Teddington Lyttelton Teddington Lyttelton
Length of Residence 12 years
Marriage Place Anglican Church West Lyttelton
Folio 1360
Consent
Date of Certificate 12 March 1918
Officiating Minister Rev. E. Eliot-Chambers Anglican
5 19 March 1918 Sidney Herbert Wood
Sarah Alice Mather
Sidney Herbert Wood
Sarah Alice Mather
πŸ’ 1918/1900
Widower Jan. 1-1918
Spinster
Customs Officer
Dressmaker
56
26
Lyttelton
Lyttelton
4 years
26 years
Bridgrooms Dwelling Reserve Terrace Lyttelton 1361 20 March 1918 Rev John E. Parsons Methodist
No 5
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Sidney Herbert Wood Sarah Alice Mather
  πŸ’ 1918/1900
Condition Widower Jan. 1-1918 Spinster
Profession Customs Officer Dressmaker
Age 56 26
Dwelling Place Lyttelton Lyttelton
Length of Residence 4 years 26 years
Marriage Place Bridgrooms Dwelling Reserve Terrace Lyttelton
Folio 1361
Consent
Date of Certificate 20 March 1918
Officiating Minister Rev John E. Parsons Methodist

Page 2127

District of Lyttelton Quarter ending 30 June 1918 Registrar Jas B Renwick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 April 1918 Alexander Hutton
Lucy Williams
Alexander Hutton
Lucy Williams
πŸ’ 1918/3661
Bachelor
Spinster
Machinist
Tailoress
27
22
Lyttelton
Lyttelton
2 years
10 years
Wesleyan Church at Lyttelton 3047 18 April 1918 P. C. Parsons, Methodist
No 6
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Alexander Hutton Lucy Williams
  πŸ’ 1918/3661
Condition Bachelor Spinster
Profession Machinist Tailoress
Age 27 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 10 years
Marriage Place Wesleyan Church at Lyttelton
Folio 3047
Consent
Date of Certificate 18 April 1918
Officiating Minister P. C. Parsons, Methodist
7 24 April 1918 William Campbell Ralph
Margaret Ellen Magill
William Campbell Ralph
Margaret Ellen Magill
πŸ’ 1918/3662
Bachelor
Spinster
Railway Porter
Domestic
22
19
Lyttelton
Lyttelton
22 years
10 years
St Josephs Roman Catholic Church at Lyttelton 3048 Arthur Patrick Magill, Father 25 April 1918 J. Cooney, Roman Catholic
No 7
Date of Notice 24 April 1918
  Groom Bride
Names of Parties William Campbell Ralph Margaret Ellen Magill
  πŸ’ 1918/3662
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 22 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 22 years 10 years
Marriage Place St Josephs Roman Catholic Church at Lyttelton
Folio 3048
Consent Arthur Patrick Magill, Father
Date of Certificate 25 April 1918
Officiating Minister J. Cooney, Roman Catholic
8 25 May 1918 William Edward Couch
Francis Hastelow
William Edward Couch
Francis Hastilow
πŸ’ 1918/3663
Bachelor
Spinster
Acting fireman N.Z. Railway
Domestic
21
19
Rapaki
Rapaki
21 years
3 Months
Rapaki Church 3049 William Hastelow, Father 25 May 1918 Rakena Piripi, Methodist
No 8
Date of Notice 25 May 1918
  Groom Bride
Names of Parties William Edward Couch Francis Hastelow
BDM Match (97%) William Edward Couch Francis Hastilow
  πŸ’ 1918/3663
Condition Bachelor Spinster
Profession Acting fireman N.Z. Railway Domestic
Age 21 19
Dwelling Place Rapaki Rapaki
Length of Residence 21 years 3 Months
Marriage Place Rapaki Church
Folio 3049
Consent William Hastelow, Father
Date of Certificate 25 May 1918
Officiating Minister Rakena Piripi, Methodist
9 7 June 1918 Albert James Williams
Joyce Stewart
Albert James William
Joyce Stewart
πŸ’ 1918/3664
Bachelor
Spinster
Boilermaker
Clerk
27
28
On active Service
Lyttelton

28 years
Wesleyan Church Lyttelton 3050 7 June 1918 P. C. Parsons, Methodist
No 9
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Albert James Williams Joyce Stewart
BDM Match (98%) Albert James William Joyce Stewart
  πŸ’ 1918/3664
Condition Bachelor Spinster
Profession Boilermaker Clerk
Age 27 28
Dwelling Place On active Service Lyttelton
Length of Residence 28 years
Marriage Place Wesleyan Church Lyttelton
Folio 3050
Consent
Date of Certificate 7 June 1918
Officiating Minister P. C. Parsons, Methodist
10 21 June 1918 Percival Henderson Austin
Mary Egina Maxley
Percival Henderson Austin
Olvy Ezina Yaxley
πŸ’ 1918/3672
Bachelor
Spinster
Baker
Housemaid
28
23
Lyttelton
Lyttelton
28 years
8 Months
In the dwelling of William H Austin, Norwich Quay Lyttelton 3051 21 June 1918 William T. Todd, Presbyterian
No 10
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Percival Henderson Austin Mary Egina Maxley
BDM Match (85%) Percival Henderson Austin Olvy Ezina Yaxley
  πŸ’ 1918/3672
Condition Bachelor Spinster
Profession Baker Housemaid
Age 28 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 28 years 8 Months
Marriage Place In the dwelling of William H Austin, Norwich Quay Lyttelton
Folio 3051
Consent
Date of Certificate 21 June 1918
Officiating Minister William T. Todd, Presbyterian

Page 2129

District of Lyttelton Quarter ending 30 September 1918 Registrar J. Y. Cameron
No Date of Notice Names and 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 29 July 1918 William Herbert Lane
Ethel Elizabeth Myrtle Jamieson
William Herbert Lane
Ethel Elizabeth Myrtle Jamieson
πŸ’ 1918/5047
Bachelor
Spinster
Seaman
domestic
25
31
On active service
Lyttelton
-
31 years
St Saviours Church Lyttelton 4674 29 July 1918 Rev. E. Chambers
No 11
Date of Notice 29 July 1918
  Groom Bride
Names of Parties William Herbert Lane Ethel Elizabeth Myrtle Jamieson
  πŸ’ 1918/5047
Condition Bachelor Spinster
Profession Seaman domestic
Age 25 31
Dwelling Place On active service Lyttelton
Length of Residence - 31 years
Marriage Place St Saviours Church Lyttelton
Folio 4674
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev. E. Chambers
12 7 August 1918 Leonard Charles Barnes
Mary Ann Nurse Gallivan
Leonard Charles Barnes
Mary Ann Nurse Gallivan
πŸ’ 1918/5060
Bachelor
Spinster
Railway Employee
Dressmaker
22
22
Lyttelton
Lyttelton
6 years
22 years
Holy Trinity Church Lyttelton 4689 7 August 1918 Rev. J. R. Hewland
No 12
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Leonard Charles Barnes Mary Ann Nurse Gallivan
  πŸ’ 1918/5060
Condition Bachelor Spinster
Profession Railway Employee Dressmaker
Age 22 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 6 years 22 years
Marriage Place Holy Trinity Church Lyttelton
Folio 4689
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev. J. R. Hewland
13 3 September 1918 Gunfelt Selman Guttormsen
Ivy Thersa Dyer
Gunfelt Selman Guttormsen
Ivy Thersa Dyer
πŸ’ 1918/5055
Bachelor
Spinster
Seaman
Factory Assistant
27
23
Seaman
Lyttelton
2 days
2 years
Dwelling of A. Anderson Lyttelton 4675 3 September 1918 Rev. W. T. Todd
No 13
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Gunfelt Selman Guttormsen Ivy Thersa Dyer
  πŸ’ 1918/5055
Condition Bachelor Spinster
Profession Seaman Factory Assistant
Age 27 23
Dwelling Place Seaman Lyttelton
Length of Residence 2 days 2 years
Marriage Place Dwelling of A. Anderson Lyttelton
Folio 4675
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. W. T. Todd
14 13 September 1918 David Wilson
Sarah Ann Christina Piercy
David Wilson
Sarah Ann Christina Piercy
πŸ’ 1918/3499
Widower
Widow
Engine Driver
Bookseller
60
46
Lyttelton
Lyttelton
1 Day
5 years
Holy Trinity Church Lyttelton 4676 13 September 1918 Rev. J. R. Hewland
No 14
Date of Notice 13 September 1918
  Groom Bride
Names of Parties David Wilson Sarah Ann Christina Piercy
  πŸ’ 1918/3499
Condition Widower Widow
Profession Engine Driver Bookseller
Age 60 46
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 Day 5 years
Marriage Place Holy Trinity Church Lyttelton
Folio 4676
Consent
Date of Certificate 13 September 1918
Officiating Minister Rev. J. R. Hewland

Page 2135

District of Malvern Quarter ending 30 June 1918 Registrar P. A. T. Bradley
No Date of Notice Names and 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 May 1918 Charles Pryor Greaves
Violet May Kumm
Charles Pryor Greaves
Violet May Humm
πŸ’ 1918/3683
Bachelor
Spinster
Labourer
Domestic
37
21
Waddington
Waddington
7 years
21 years
Methodist Waddington 3052 25 May 1918 Rev. J Harris, Methodist
No 1
Date of Notice 25 May 1918
  Groom Bride
Names of Parties Charles Pryor Greaves Violet May Kumm
BDM Match (97%) Charles Pryor Greaves Violet May Humm
  πŸ’ 1918/3683
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 21
Dwelling Place Waddington Waddington
Length of Residence 7 years 21 years
Marriage Place Methodist Waddington
Folio 3052
Consent
Date of Certificate 25 May 1918
Officiating Minister Rev. J Harris, Methodist

Page 2137

District of Malvern Quarter ending 30 September 1918 Registrar P. Bradley
No Date of Notice Names and 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 14 August 1918 George Strath Donald
Elsie Maud Hawke
George Strath Donald
Elsie Maud Hawke
πŸ’ 1918/5066
Bachelor
Spinster
Labourer
Domestic
26
22
Darfield
Hawkins
9 months
4 years
House of Bride's Parent, Hawkins 4677 14 August 1918 Rev. A. H. Fowles
No 2
Date of Notice 14 August 1918
  Groom Bride
Names of Parties George Strath Donald Elsie Maud Hawke
  πŸ’ 1918/5066
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 22
Dwelling Place Darfield Hawkins
Length of Residence 9 months 4 years
Marriage Place House of Bride's Parent, Hawkins
Folio 4677
Consent
Date of Certificate 14 August 1918
Officiating Minister Rev. A. H. Fowles

Page 2139

District of Malvern Quarter ending 31 December 1918 Registrar P. Bradley
No Date of Notice Names and 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 21 October 1918 George Henry Ridgen
Catharine Fenwicke Rhodes
George Henry Ridgen
Catherine Henrietta Gillanders
πŸ’ 1918/6370
Widower
Spinster
Farmer
Domestic
48
47
Greendale
Darfield
46 years
4 days
Presbyterian Church Darfield 6050 21 October 1918 Rev. T. H. Erwen M.A. Presbyterian
No 3
Date of Notice 21 October 1918
  Groom Bride
Names of Parties George Henry Ridgen Catharine Fenwicke Rhodes
BDM Match (77%) George Henry Ridgen Catherine Henrietta Gillanders
  πŸ’ 1918/6370
Condition Widower Spinster
Profession Farmer Domestic
Age 48 47
Dwelling Place Greendale Darfield
Length of Residence 46 years 4 days
Marriage Place Presbyterian Church Darfield
Folio 6050
Consent
Date of Certificate 21 October 1918
Officiating Minister Rev. T. H. Erwen M.A. Presbyterian
4 1 November 1918 Frank Johnson
Winifred Mary Youngman
Frank Johnson
Winifred Mary Youngman
πŸ’ 1918/1552
Bachelor
Spinster
Farmer
Domestic
28
19
Kirwee
Charing Cross
16 years
2 years 5 months
Parents Residence Charing Cross 6051 Father 1 November 1918 Father Hanrahan Catholic
No 4
Date of Notice 1 November 1918
  Groom Bride
Names of Parties Frank Johnson Winifred Mary Youngman
  πŸ’ 1918/1552
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 19
Dwelling Place Kirwee Charing Cross
Length of Residence 16 years 2 years 5 months
Marriage Place Parents Residence Charing Cross
Folio 6051
Consent Father
Date of Certificate 1 November 1918
Officiating Minister Father Hanrahan Catholic
5 5 November 1918 James Edward Ryan
Mary McMillan
James Edward Ryan
Mary McMullen
πŸ’ 1918/1563
Bachelor
Spinster
Farmer
Domestic
48
34
Broadfield Lincoln
Kirwee
48 years
1 year 11 months
Catholic Church Darfield 6052 5 November 1918 Father Hanrahan Catholic
No 5
Date of Notice 5 November 1918
  Groom Bride
Names of Parties James Edward Ryan Mary McMillan
BDM Match (92%) James Edward Ryan Mary McMullen
  πŸ’ 1918/1563
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 34
Dwelling Place Broadfield Lincoln Kirwee
Length of Residence 48 years 1 year 11 months
Marriage Place Catholic Church Darfield
Folio 6052
Consent
Date of Certificate 5 November 1918
Officiating Minister Father Hanrahan Catholic
6 26 November 1918 Charles Edwin Anderson
Annie Maria Walsh
Charles Edwin Anderson
Annie Maria Welsh
πŸ’ 1918/1570
Bachelor
Spinster
Railway Clerk
Domestic
22
23
Darfield
Darfield
1 year
12 years
Catholic Presbytery Darfield 6053 26 November 1918 Father Hanrahan Catholic
No 6
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Charles Edwin Anderson Annie Maria Walsh
BDM Match (97%) Charles Edwin Anderson Annie Maria Welsh
  πŸ’ 1918/1570
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 22 23
Dwelling Place Darfield Darfield
Length of Residence 1 year 12 years
Marriage Place Catholic Presbytery Darfield
Folio 6053
Consent
Date of Certificate 26 November 1918
Officiating Minister Father Hanrahan Catholic

Page 2141

District of Methven Quarter ending 31 March 1918 Registrar A. J. Dalen
No Date of Notice Names and 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 Arthur James Ireland
Sarah Constance
Arthur James Ireland
Sarah Constance
πŸ’ 1918/1902
Bachelor
Spinster
Farmer
43
26
Methven
Methven
4 years
4 years
Registrar's Office Methven 1363 15 January 1918 A. J. Dalen, Registrar of Marriages
No 1
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Arthur James Ireland Sarah Constance
  πŸ’ 1918/1902
Condition Bachelor Spinster
Profession Farmer
Age 43 26
Dwelling Place Methven Methven
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Methven
Folio 1363
Consent
Date of Certificate 15 January 1918
Officiating Minister A. J. Dalen, Registrar of Marriages

Page 2143

District of Methven Quarter ending 30 June 1918 Registrar J. P. Pullen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 April 1918 Eden Thomas Grainger
Ruby Isabel Cairns
Eden Thomas Grainger
Ruby Isabel Cairns
πŸ’ 1918/3688
Bachelor
Spinster
Carter
28
23
Methven
Methven
Life
2 years
All Saints Church of England Methven 3053 2 April 1918 C. L. Sparrow, Church of England
No 2
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Eden Thomas Grainger Ruby Isabel Cairns
  πŸ’ 1918/3688
Condition Bachelor Spinster
Profession Carter
Age 28 23
Dwelling Place Methven Methven
Length of Residence Life 2 years
Marriage Place All Saints Church of England Methven
Folio 3053
Consent
Date of Certificate 2 April 1918
Officiating Minister C. L. Sparrow, Church of England

Page 2145

District of Methven Quarter ending 30 September 1918 Registrar A. J. Beelen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 August 1918 David Renwick
Christina McRae
David Renwick
Christina McRae
πŸ’ 1918/5072
Bachelor
Spinster
Station Manager
34
25
Bayfields
Alford Forest
8 years
25 years
Dwelling of Allan McRae, Alford Forest 4678 15 August 1918 G. K. Aitken, Presbyterian
No 3
Date of Notice 15 August 1918
  Groom Bride
Names of Parties David Renwick Christina McRae
  πŸ’ 1918/5072
Condition Bachelor Spinster
Profession Station Manager
Age 34 25
Dwelling Place Bayfields Alford Forest
Length of Residence 8 years 25 years
Marriage Place Dwelling of Allan McRae, Alford Forest
Folio 4678
Consent
Date of Certificate 15 August 1918
Officiating Minister G. K. Aitken, Presbyterian

Page 2149

District of Mount Cook Quarter ending 31 March 1918 Registrar Thomas Pope
No Date of Notice Names and 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 Maurice O'Connor
Mary Honora Casey
Maurice O'Connor
Mary Honora Casey
πŸ’ 1918/1843
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Cricklewood
Pareora West
14 years
26 years
Catholic Church Timaru 1380 5 February 1918 The Very Revd John Tubman, Timaru
No 1
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Maurice O'Connor Mary Honora Casey
  πŸ’ 1918/1843
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Cricklewood Pareora West
Length of Residence 14 years 26 years
Marriage Place Catholic Church Timaru
Folio 1380
Consent
Date of Certificate 5 February 1918
Officiating Minister The Very Revd John Tubman, Timaru
2 12 February 1918 Robert Macaskill
Mabel Annie Phillips
Robert MacAskill
Mabel Annie Phillips
πŸ’ 1918/1903
Bachelor
Spinster
Blacksmith
Domestic Duties
33
16
Fairlie
Fairlie
2 years
15 years
Residence of John Phillips, Fairlie 1364 John Phillips, Father 12 February 1918 Rev A. S. Standage, Fairlie
No 2
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Robert Macaskill Mabel Annie Phillips
BDM Match (97%) Robert MacAskill Mabel Annie Phillips
  πŸ’ 1918/1903
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 33 16
Dwelling Place Fairlie Fairlie
Length of Residence 2 years 15 years
Marriage Place Residence of John Phillips, Fairlie
Folio 1364
Consent John Phillips, Father
Date of Certificate 12 February 1918
Officiating Minister Rev A. S. Standage, Fairlie

Page 2151

District of Mount Cook Quarter ending 30 June 1918 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 June 1918 Robert McPherson
Emma Pearl Manning
Robert McPherson
Emma Pearl Manning
πŸ’ 1918/3689
Widower
Spinster
Manager Strathlands Station
Domestic Duties
41
27
Fairlie
Fairlie
11 years
4 years
Dwelling of Robert McPherson Fairlie 3054 13 June 1918 Rev. A. C. W. Standage, Fairlie
No 3
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Robert McPherson Emma Pearl Manning
  πŸ’ 1918/3689
Condition Widower Spinster
Profession Manager Strathlands Station Domestic Duties
Age 41 27
Dwelling Place Fairlie Fairlie
Length of Residence 11 years 4 years
Marriage Place Dwelling of Robert McPherson Fairlie
Folio 3054
Consent
Date of Certificate 13 June 1918
Officiating Minister Rev. A. C. W. Standage, Fairlie

Page 2153

District of Mount Cook Quarter ending 30 September 1918 Registrar Thomas Pope
No Date of Notice Names and 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 27 August 1918 Robert Kennedy
Irene Black
Robert Kennedy
Irene Black
πŸ’ 1918/5073
Bachelor
Spinster
Station Manager
Domestic Duties
28
23
Hawarden
Fairlie
2 years
19 years
Residence of Mrs Black Eversley Fairlie 4679 27 August 1918 Rev. A. C. W. Standage Presbyterian Minister
No 4
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Robert Kennedy Irene Black
  πŸ’ 1918/5073
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 28 23
Dwelling Place Hawarden Fairlie
Length of Residence 2 years 19 years
Marriage Place Residence of Mrs Black Eversley Fairlie
Folio 4679
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev. A. C. W. Standage Presbyterian Minister
5 03 September 1918 Willie Leonard Girdsell
Jessie Hayward Morrison
Willie Leonard Gudsell
Jessie Hayward Morrison
πŸ’ 1918/5074
Bachelor
Spinster
Engine Driver
Domestic Duties
29
26
Winchester
Albury
6 years
15 years
Residence of J. Girdsell Albury 4680 03 September 1918 Rev. James B. Hall Presbyterian Minister
No 5
Date of Notice 03 September 1918
  Groom Bride
Names of Parties Willie Leonard Girdsell Jessie Hayward Morrison
BDM Match (96%) Willie Leonard Gudsell Jessie Hayward Morrison
  πŸ’ 1918/5074
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 29 26
Dwelling Place Winchester Albury
Length of Residence 6 years 15 years
Marriage Place Residence of J. Girdsell Albury
Folio 4680
Consent
Date of Certificate 03 September 1918
Officiating Minister Rev. James B. Hall Presbyterian Minister
6 16 September 1918 Christmas Jones
Linda Olga Wallis
Christmas Jones
Linda Olga Wallis
πŸ’ 1918/5075
Bachelor
Spinster
Farmer
Dressmaker
26
18
Fairlie
Invercargill
26 years
4 years
St Patricks Church Fairlie 4681 C. A. Wallis Father Feilding 16 September 1918 Rev Father Le Petit Catholic Priest
No 6
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Christmas Jones Linda Olga Wallis
  πŸ’ 1918/5075
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 18
Dwelling Place Fairlie Invercargill
Length of Residence 26 years 4 years
Marriage Place St Patricks Church Fairlie
Folio 4681
Consent C. A. Wallis Father Feilding
Date of Certificate 16 September 1918
Officiating Minister Rev Father Le Petit Catholic Priest

Page 2155

District of Mount Cook Quarter ending 31 December 1918 Registrar Thomas Pope
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 October 1918 William John Stewart Macleod
Nora Dickson
William John Stewart McLeod
Flora Dickson
πŸ’ 1918/6306
Bachelor
Spinster
High Country Musterer
Domestic Duties
29
28
Fairlie
Timaru
10 years
7 years
Chalmers Church Timaru 6076 8 October 1918 Rev. Evan Richard Harries, Timaru
No 7
Date of Notice 8 October 1918
  Groom Bride
Names of Parties William John Stewart Macleod Nora Dickson
BDM Match (89%) William John Stewart McLeod Flora Dickson
  πŸ’ 1918/6306
Condition Bachelor Spinster
Profession High Country Musterer Domestic Duties
Age 29 28
Dwelling Place Fairlie Timaru
Length of Residence 10 years 7 years
Marriage Place Chalmers Church Timaru
Folio 6076
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. Evan Richard Harries, Timaru
8 14 October 1918 William Horgan
Ellen Julia Martin
William Horgan
Ellen Julia Martin
πŸ’ 1918/6468
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Fairlie
Domett
19 months
21 years
Roman Catholic Church Cheviot 6228 14 October 1918 Rev. John Francis O'Connor, Cheviot
No 8
Date of Notice 14 October 1918
  Groom Bride
Names of Parties William Horgan Ellen Julia Martin
  πŸ’ 1918/6468
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Fairlie Domett
Length of Residence 19 months 21 years
Marriage Place Roman Catholic Church Cheviot
Folio 6228
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. John Francis O'Connor, Cheviot

Page 2157

District of Mount Grey Quarter ending 31 March 1918 Registrar William Askew Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 March 1918 Henry James Frances Cornwall
Dorothea Wilemina Wilke
Henry James Francis Cornwall
Dorothea Wilhelmina Wilke
πŸ’ 1918/1904
Bachelor
Spinster
Labourer
Domestic
22
21
Sefton
Sefton
6 months
9 years
Church of England Sefton 1365 1 March 1918 Herbert Edward East
No 1
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Henry James Frances Cornwall Dorothea Wilemina Wilke
BDM Match (94%) Henry James Francis Cornwall Dorothea Wilhelmina Wilke
  πŸ’ 1918/1904
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Sefton Sefton
Length of Residence 6 months 9 years
Marriage Place Church of England Sefton
Folio 1365
Consent
Date of Certificate 1 March 1918
Officiating Minister Herbert Edward East

Page 2161

District of Mount Grey Quarter ending 30 September 1918 Registrar William Askew Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 9 July 1918 John William Morrish
Mabel Agnes Hale
John Henry Morrish
Mabel Agnes Hale
πŸ’ 1918/5125
Bachelor
Spinster
Shepherd
Domestic
31
28
Amberley
Amberley
12 years
Life
Presbyterian Church Amberley 1131 9 July 1918 William Wills
No 2
Date of Notice 9 July 1918
  Groom Bride
Names of Parties John William Morrish Mabel Agnes Hale
BDM Match (83%) John Henry Morrish Mabel Agnes Hale
  πŸ’ 1918/5125
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 31 28
Dwelling Place Amberley Amberley
Length of Residence 12 years Life
Marriage Place Presbyterian Church Amberley
Folio 1131
Consent
Date of Certificate 9 July 1918
Officiating Minister William Wills

Page 2163

District of Mount Grey Quarter ending 31 December 1918 Registrar William Askew Scott
No Date of Notice Names and 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 12 October 1918 Herbert George Orchard
Marguerita Thomas
Herbert George Orchard
Marguerita Thomas
πŸ’ 1918/1571
Bachelor
Spinster
Farmer
Domestic
29
23
Amberley
Amberley
7 months
1 year 6 months
Presbyterian Church, Sefton 6057 12 October 1918 William Wills
No 3
Date of Notice 12 October 1918
  Groom Bride
Names of Parties Herbert George Orchard Marguerita Thomas
  πŸ’ 1918/1571
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Amberley Amberley
Length of Residence 7 months 1 year 6 months
Marriage Place Presbyterian Church, Sefton
Folio 6057
Consent
Date of Certificate 12 October 1918
Officiating Minister William Wills

Page 2165

District of Oxford Quarter ending 31 March 1918 Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1918 John Stanley Chisholm
Margaret Docherty
John Stanley Chisholm
Margaret Docherty
πŸ’ 1918/1905
Bachelor
Spinster
Farmer
Domestic
30
28
Oxford
Oxford
10 days
8 days
Residence of Robert Taylor, Cooperscreek 1366 29 January 1918 Rev. W. H. Howes
No 1
Date of Notice 29 January 1918
  Groom Bride
Names of Parties John Stanley Chisholm Margaret Docherty
  πŸ’ 1918/1905
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Oxford Oxford
Length of Residence 10 days 8 days
Marriage Place Residence of Robert Taylor, Cooperscreek
Folio 1366
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev. W. H. Howes

Page 2167

District of Oxford Quarter ending 30 June 1918 Registrar C. E. Jones
No Date of Notice Names and 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 April 1918 Henry John Rose
Elsie Neumann
Henry John Rose
Elsie Neumann
πŸ’ 1918/3690
Bachelor
Spinster
Printer
Domestic Duties
22
22
East Oxford
East Oxford
3 days
22 years
St Andrews Church East Oxford 3055 17 April 1918 D. Rankin Anglican
No 2
Date of Notice 17 April 1918
  Groom Bride
Names of Parties Henry John Rose Elsie Neumann
  πŸ’ 1918/3690
Condition Bachelor Spinster
Profession Printer Domestic Duties
Age 22 22
Dwelling Place East Oxford East Oxford
Length of Residence 3 days 22 years
Marriage Place St Andrews Church East Oxford
Folio 3055
Consent
Date of Certificate 17 April 1918
Officiating Minister D. Rankin Anglican
3 31 May 1918 Hirsch Margolish
Miriam Green
Hirsch Margolish
Miriam Green
πŸ’ 1918/1327
Bachelor
Spinster
Wool and Skin Dealer
40
35
Oxford
Christchurch
5 years
10 years
Registrars Office Christchurch 1766 31 May 1918 Mr Evans Registrar Christchurch
No 3
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Hirsch Margolish Miriam Green
  πŸ’ 1918/1327
Condition Bachelor Spinster
Profession Wool and Skin Dealer
Age 40 35
Dwelling Place Oxford Christchurch
Length of Residence 5 years 10 years
Marriage Place Registrars Office Christchurch
Folio 1766
Consent
Date of Certificate 31 May 1918
Officiating Minister Mr Evans Registrar Christchurch

Page 2169

District of Oxford Quarter ending 30 September 1918 Registrar C. E. Jones
No Date of Notice Names and 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 29 July 1918 Walter Bowman
Cecelia Garlick
Walter Bowman
Cecilia Garlick
πŸ’ 1918/5076
Bachelor
Spinster
Engineer
Domestic Duties
24
24
Cooperscreek
Oxford
24 years
24 years
Catholic Church, Oxford 4682 29 July 1918 Rev Father O'Boyle
No 4
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Walter Bowman Cecelia Garlick
BDM Match (97%) Walter Bowman Cecilia Garlick
  πŸ’ 1918/5076
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 24 24
Dwelling Place Cooperscreek Oxford
Length of Residence 24 years 24 years
Marriage Place Catholic Church, Oxford
Folio 4682
Consent
Date of Certificate 29 July 1918
Officiating Minister Rev Father O'Boyle
5 11 September 1918 James Hickland
Eva Garlick
James Hickland
Eva Garlick
πŸ’ 1918/5077
Bachelor
Spinster
Farmer
Domestic Duties
36
22
Oxford
Oxford
2 years
21 years
Catholic Church, Oxford 4683 11 September 1918 Dean Hyland
No 5
Date of Notice 11 September 1918
  Groom Bride
Names of Parties James Hickland Eva Garlick
  πŸ’ 1918/5077
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 22
Dwelling Place Oxford Oxford
Length of Residence 2 years 21 years
Marriage Place Catholic Church, Oxford
Folio 4683
Consent
Date of Certificate 11 September 1918
Officiating Minister Dean Hyland
6 18 September 1918 William Stewart Busch
Mary Elsie Cockburn
William Stewart Busch
Mary Elsie Cockburn
πŸ’ 1918/5078
Bachelor
Spinster
Farmer
Domestic Duties
32
30
Oxford
Oxford
5 days
30 years
Presbyterian Church, Oxford 4684 18 September 1918 Rev Rodgers
No 6
Date of Notice 18 September 1918
  Groom Bride
Names of Parties William Stewart Busch Mary Elsie Cockburn
  πŸ’ 1918/5078
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 30
Dwelling Place Oxford Oxford
Length of Residence 5 days 30 years
Marriage Place Presbyterian Church, Oxford
Folio 4684
Consent
Date of Certificate 18 September 1918
Officiating Minister Rev Rodgers

Page 2171

District of Oxford Quarter ending 31 December 1918 Registrar C. R. Jones
No Date of Notice Names and 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 17 October 1918 John Wilkinson Foster
Sarah Ellen Inch
John Wilkinson Foster
Sarah Ellen Inch
πŸ’ 1918/1572
Bachelor
Spinster
Farmer
Domestic duties
28
26
Oxford
Oxford
12 years
26 years
St Andrew's Church Oxford 6055 17 October 1918 Duncan Rankin, Anglican
No 7
Date of Notice 17 October 1918
  Groom Bride
Names of Parties John Wilkinson Foster Sarah Ellen Inch
  πŸ’ 1918/1572
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Oxford Oxford
Length of Residence 12 years 26 years
Marriage Place St Andrew's Church Oxford
Folio 6055
Consent
Date of Certificate 17 October 1918
Officiating Minister Duncan Rankin, Anglican
8 18 December 1918 Percival John Knowles
Eva Jones
Percival John Knowles
Eva Jones
πŸ’ 1918/1573
John Thompson
Eva Jones
πŸ’ 1918/5607
Bachelor
Spinster
Butcher
Shop assistant
28
26
Oxford
Oxford
28 years
3 days
Methodist Church Oxford 6056 18 December 1918 F. B. Foot, Methodist
No 8
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Percival John Knowles Eva Jones
  πŸ’ 1918/1573
BDM Match (62%) John Thompson Eva Jones
  πŸ’ 1918/5607
Condition Bachelor Spinster
Profession Butcher Shop assistant
Age 28 26
Dwelling Place Oxford Oxford
Length of Residence 28 years 3 days
Marriage Place Methodist Church Oxford
Folio 6056
Consent
Date of Certificate 18 December 1918
Officiating Minister F. B. Foot, Methodist
9 24 December 1918 Alfred Dewe
Sarah Jane Alice Waterman
Alfred Dewe
Sarah Jane Alice Waterman
πŸ’ 1918/1574
Widower
Spinster
Indent Agent
Music Teacher
52
29
Oxford
Oxford
3 days
29 years
Baptist Church Oxford 6057 24 December 1918 Fredk. C. Every, Baptist
No 9
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Alfred Dewe Sarah Jane Alice Waterman
  πŸ’ 1918/1574
Condition Widower Spinster
Profession Indent Agent Music Teacher
Age 52 29
Dwelling Place Oxford Oxford
Length of Residence 3 days 29 years
Marriage Place Baptist Church Oxford
Folio 6057
Consent
Date of Certificate 24 December 1918
Officiating Minister Fredk. C. Every, Baptist

Page 2173

District of Pleasant Point Quarter ending 31 March 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1918 Cecil Leslie Collins
Stella Maude Orton
Cyril Leslie Collins
Stella Maud Orton
πŸ’ 1918/1906
Bachelor
Spinster
Draper
Domestic
24
26 years
Pleasant Point
Pleasant Point
4 days
26 years
Church of England Pleasant Point 1367 18 January 1918 Stanley Hinson Church of England Minister
No 1
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Cecil Leslie Collins Stella Maude Orton
BDM Match (92%) Cyril Leslie Collins Stella Maud Orton
  πŸ’ 1918/1906
Condition Bachelor Spinster
Profession Draper Domestic
Age 24 26 years
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 4 days 26 years
Marriage Place Church of England Pleasant Point
Folio 1367
Consent
Date of Certificate 18 January 1918
Officiating Minister Stanley Hinson Church of England Minister
2 31 January 1918 William Victor Vickers
Ellen Mary Rowe
William McIvor Vickers
Ellen Mary Rowe
πŸ’ 1918/1842
Bachelor
Spinster
Farmer
Domestic
49 years
24 years
Timaru
Pleasant Point
1 month
2 months
Office of the Registrar of Marriages Timaru 1379 31 January 1918 Registrar of Marriages Timaru
No 2
Date of Notice 31 January 1918
  Groom Bride
Names of Parties William Victor Vickers Ellen Mary Rowe
BDM Match (91%) William McIvor Vickers Ellen Mary Rowe
  πŸ’ 1918/1842
Condition Bachelor Spinster
Profession Farmer Domestic
Age 49 years 24 years
Dwelling Place Timaru Pleasant Point
Length of Residence 1 month 2 months
Marriage Place Office of the Registrar of Marriages Timaru
Folio 1379
Consent
Date of Certificate 31 January 1918
Officiating Minister Registrar of Marriages Timaru

Page 2175

District of Pleasant Point Quarter ending 30 June 1918 Registrar S. Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 June 1918 John Henry Rutland
Hannah Jane Turner Mahon
John Henry Butland
Hannah Jane Turner Mahon
πŸ’ 1918/3691
Bachelor
Spinster
Mechanic
Domestic
21
30
Pleasant Point
Pleasant Point
5 days
14 years
St Albans Anglican Church, Pleasant Point 3056 3 June 1918 S Hinson
No 3
Date of Notice 3 June 1918
  Groom Bride
Names of Parties John Henry Rutland Hannah Jane Turner Mahon
BDM Match (97%) John Henry Butland Hannah Jane Turner Mahon
  πŸ’ 1918/3691
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 21 30
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 5 days 14 years
Marriage Place St Albans Anglican Church, Pleasant Point
Folio 3056
Consent
Date of Certificate 3 June 1918
Officiating Minister S Hinson

Page 2177

District of Pleasant Point Quarter ending 30 September 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 7 August 1918 John Joseph Long
Mary Brosnahan
John Joseph Long
Mary Brosnahan
πŸ’ 1918/5056
Bachelor
Spinster
Labourer
Domestic
27 years
21 years
Pleasant Point
Waitawa, Pleasant Point
5 days
20 years
Roman Catholic Church, Pleasant Point 4685 7 August 1918 J. Kerley, Roman Catholic Priest
No 4
Date of Notice 7 August 1918
  Groom Bride
Names of Parties John Joseph Long Mary Brosnahan
  πŸ’ 1918/5056
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 years 21 years
Dwelling Place Pleasant Point Waitawa, Pleasant Point
Length of Residence 5 days 20 years
Marriage Place Roman Catholic Church, Pleasant Point
Folio 4685
Consent
Date of Certificate 7 August 1918
Officiating Minister J. Kerley, Roman Catholic Priest
5 10 August 1918 George Butler
Edith Mary Jones
George Butler
Edith Mary Jones
πŸ’ 1918/5057
George Blythe
Elizabeth Ann Jones
πŸ’ 1919/1622
Bachelor
Spinster
Farmer
Domestic
48 years
46 years
Pleasant Point
Pleasant Point
40 years
40 years
Residence of the Brides Parents, Pleasant Point 4686 10 August 1918 J. Griffin, Methodist Minister
No 5
Date of Notice 10 August 1918
  Groom Bride
Names of Parties George Butler Edith Mary Jones
  πŸ’ 1918/5057
BDM Match (61%) George Blythe Elizabeth Ann Jones
  πŸ’ 1919/1622
Condition Bachelor Spinster
Profession Farmer Domestic
Age 48 years 46 years
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 40 years 40 years
Marriage Place Residence of the Brides Parents, Pleasant Point
Folio 4686
Consent
Date of Certificate 10 August 1918
Officiating Minister J. Griffin, Methodist Minister

Page 2181

District of Rakaia Quarter ending 31 March 1918 Registrar C. W. Ross
No Date of Notice Names and 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 March 1918 David James Turnbull
Eliza Muckle
David James Turnbull
Eliza Muckle
πŸ’ 1918/1907
Bachelor
Spinster
Farmer
Domestic duties
28
30
Lowcliffe
Dorie
1 year
30 years
Presbyterian Church Rakaia 1368 11 March 1918 Alexander Lemuel Morrison, Presbyterian
No 1
Date of Notice 11 March 1918
  Groom Bride
Names of Parties 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 1 year 30 years
Marriage Place Presbyterian Church Rakaia
Folio 1368
Consent
Date of Certificate 11 March 1918
Officiating Minister Alexander Lemuel Morrison, Presbyterian

Page 2183

District of Rakaia Quarter ending 30 June 1918 Registrar B. W. Rose
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 April 1918 David Livingstone Jack
Mary Winifred Hardy
David Livingstone Jack
Mary Winifred Hardy
πŸ’ 1918/3692
Bachelor
Spinster
Clerk
Nurse
50
41
Rakaia
Rakaia
4 days
4 days
St Marks Anglican Church, Rakaia 3057 1 April 1918 Edward Neville Blakiston, Church of England
No 2
Date of Notice 1 April 1918
  Groom Bride
Names of Parties David Livingstone Jack Mary Winifred Hardy
  πŸ’ 1918/3692
Condition Bachelor Spinster
Profession Clerk Nurse
Age 50 41
Dwelling Place Rakaia Rakaia
Length of Residence 4 days 4 days
Marriage Place St Marks Anglican Church, Rakaia
Folio 3057
Consent
Date of Certificate 1 April 1918
Officiating Minister Edward Neville Blakiston, Church of England
3 22 April 1918 Michael Tully
Margaret Duncan
Michael Tully
Margaret Duncan
πŸ’ 1918/3693
Bachelor
Spinster
Machinery Expert
Domestic duties
34
33
Rakaia
Rakaia
27 years
33 years
Roman Catholic Church, Rakaia 3058 22 April 1918 Thomas Walker Price, Roman Catholic
No 3
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Michael Tully Margaret Duncan
  πŸ’ 1918/3693
Condition Bachelor Spinster
Profession Machinery Expert Domestic duties
Age 34 33
Dwelling Place Rakaia Rakaia
Length of Residence 27 years 33 years
Marriage Place Roman Catholic Church, Rakaia
Folio 3058
Consent
Date of Certificate 22 April 1918
Officiating Minister Thomas Walker Price, Roman Catholic
4 21 May 1918 William Patrick Sheehan
Lucy Louisa Vanstone
William Patrick Sheehan
Lucy Louisa Vanstone
πŸ’ 1918/3694
Bachelor
Spinster
Labourer
Domestic duties
28
24
Rakaia
Rakaia
28 years
9 months
Roman Catholic Church, Rakaia 3059 21 May 1918 Thomas Walker Price, Roman Catholic
No 4
Date of Notice 21 May 1918
  Groom Bride
Names of Parties William Patrick Sheehan Lucy Louisa Vanstone
  πŸ’ 1918/3694
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 24
Dwelling Place Rakaia Rakaia
Length of Residence 28 years 9 months
Marriage Place Roman Catholic Church, Rakaia
Folio 3059
Consent
Date of Certificate 21 May 1918
Officiating Minister Thomas Walker Price, Roman Catholic

Page 2187

District of Rakaia Quarter ending 31 December 1918 Registrar C. W. Ross
No Date of Notice Names and 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 October 1918 Charles Alfred Augustus Sargent
Sarah Eliza Smith
Charles Alfred Augustus Sargent
Sarah Eliza Smith
πŸ’ 1918/1575
Bachelor
Spinster
Farmer
Domestic duties
40
30
Dorie
Dorie
8 years
20 years
St Patricks Anglican Church Dorie 6058 2 October 1918 Edward Nevile Blakiston, Church of England
No 5
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Charles Alfred Augustus Sargent Sarah Eliza Smith
  πŸ’ 1918/1575
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 30
Dwelling Place Dorie Dorie
Length of Residence 8 years 20 years
Marriage Place St Patricks Anglican Church Dorie
Folio 6058
Consent
Date of Certificate 2 October 1918
Officiating Minister Edward Nevile Blakiston, Church of England
6 3 October 1918 Henry James Pluck
Reta Emma Moodie
Henry James Pluck
Rita Emma Moodie
πŸ’ 1918/1576
Bachelor
Spinster
Farmer
Domestic duties
27
19
Mitcham
Rakaia
27 years
19 years
St Marks Anglican Church Rakaia 6059 Emma Louisa Moodie mother 3 October 1918 Edward Nevile Blakiston, Church of England
No 6
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Henry James Pluck Reta Emma Moodie
BDM Match (97%) Henry James Pluck Rita Emma Moodie
  πŸ’ 1918/1576
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 19
Dwelling Place Mitcham Rakaia
Length of Residence 27 years 19 years
Marriage Place St Marks Anglican Church Rakaia
Folio 6059
Consent Emma Louisa Moodie mother
Date of Certificate 3 October 1918
Officiating Minister Edward Nevile Blakiston, Church of England
7 20 November 1918 Harry Reubin Brewer
Gladys Pearl Bean
Harry Reubin Brewer
Gladys Pearl Bean
πŸ’ 1918/1553
Bachelor
Spinster
Meter Reader
Domestic duties
27
23
Rakaia
Rakaia
3 days
2 weeks
Presbyterian Church Rakaia 6060 20 November 1918 Alexander Samuel Morrison, Presbyterian
No 7
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Harry Reubin Brewer Gladys Pearl Bean
  πŸ’ 1918/1553
Condition Bachelor Spinster
Profession Meter Reader Domestic duties
Age 27 23
Dwelling Place Rakaia Rakaia
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church Rakaia
Folio 6060
Consent
Date of Certificate 20 November 1918
Officiating Minister Alexander Samuel Morrison, Presbyterian

More from this register