Intentions to Marry, 1918 Rangiora to Chatham Islands (includes Otago)

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840480, 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.

1918f contains pages 2189-2777, covering districts from Rangiora to Chatham Islands (includes Otago)

Page 2189

District of Rangiora Quarter ending 31 March 1918 Registrar H. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1918 Charles Eustathis Christopulo
Mary Stewart McLellan
Charles Eustathio Christopulo
Mary Stewart McLellan
πŸ’ 1918/1056
Bachelor
Spinster
Confectioner
Dressmaker
38
42
Rangiora
Christchurch
3 years
8 years
St Michaels and all angels Christchurch 568 5 January 1918 C. E. Perry Church of England
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties Charles Eustathis Christopulo Mary Stewart McLellan
BDM Match (98%) Charles Eustathio Christopulo Mary Stewart McLellan
  πŸ’ 1918/1056
Condition Bachelor Spinster
Profession Confectioner Dressmaker
Age 38 42
Dwelling Place Rangiora Christchurch
Length of Residence 3 years 8 years
Marriage Place St Michaels and all angels Christchurch
Folio 568
Consent
Date of Certificate 5 January 1918
Officiating Minister C. E. Perry Church of England
2 20 March 1918 Alfred Munn
Ivy Hephzibah Thustrum
Alfred Munn
Ivy Hephzibah Trustrum
πŸ’ 1918/1908
Bachelor
Spinster
Woollen Mill Employee
Domestic Duties
24
23
Southbrook
Rangiora
3 months
15 years
Church of England Rangiora 1369 20 March 1918 J. P. Fendall Church of England
No 2
Date of Notice 20 March 1918
  Groom Bride
Names of Parties Alfred Munn Ivy Hephzibah Thustrum
BDM Match (98%) Alfred Munn Ivy Hephzibah Trustrum
  πŸ’ 1918/1908
Condition Bachelor Spinster
Profession Woollen Mill Employee Domestic Duties
Age 24 23
Dwelling Place Southbrook Rangiora
Length of Residence 3 months 15 years
Marriage Place Church of England Rangiora
Folio 1369
Consent
Date of Certificate 20 March 1918
Officiating Minister J. P. Fendall Church of England
3 25 March 1918 William Alfred Judson
Mary Ann Young
William Alfred Judson
Mary Ann Young
πŸ’ 1918/1910
Bachelor
Spinster
Farmer
Housekeeper
25
28
Rangiora
Rangiora
8 days
9 years
Presbyterian Church Rangiora 1370 25 March 1918 W. H. Howes Presbyterian
No 3
Date of Notice 25 March 1918
  Groom Bride
Names of Parties William Alfred Judson Mary Ann Young
  πŸ’ 1918/1910
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 25 28
Dwelling Place Rangiora Rangiora
Length of Residence 8 days 9 years
Marriage Place Presbyterian Church Rangiora
Folio 1370
Consent
Date of Certificate 25 March 1918
Officiating Minister W. H. Howes Presbyterian

Page 2191

District of Rangiora Quarter ending 30 June 1918 Registrar G. A. Young
No Date of Notice Names and 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 10 April 1918 Leonard James Reeves Lee
Bessie Maria Ford
Leonard James Reeves Lee
Bessie Maria Ford
πŸ’ 1918/3464
Bachelor
Spinster
Electrician
Tailoress
23
24
Rangiora
Rangiora
3 days
23 years
St Johns Church Rangiora 3060 10 April 1918 James Hay, Church of England
No 4
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Leonard James Reeves Lee Bessie Maria Ford
  πŸ’ 1918/3464
Condition Bachelor Spinster
Profession Electrician Tailoress
Age 23 24
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 23 years
Marriage Place St Johns Church Rangiora
Folio 3060
Consent
Date of Certificate 10 April 1918
Officiating Minister James Hay, Church of England
5 16 April 1918 William Bennett
Edith Louise Marsh
William Bennett
Edith Louisa Marsh
πŸ’ 1918/3465
Bachelor
Spinster
Farmer
Domestic Duties
31
27
Loburn
Loburn
31 years
2 years
Church of England Rangiora 3061 16 April 1918 F. P. Fendall, Church of England
No 5
Date of Notice 16 April 1918
  Groom Bride
Names of Parties William Bennett Edith Louise Marsh
BDM Match (97%) William Bennett Edith Louisa Marsh
  πŸ’ 1918/3465
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 27
Dwelling Place Loburn Loburn
Length of Residence 31 years 2 years
Marriage Place Church of England Rangiora
Folio 3061
Consent
Date of Certificate 16 April 1918
Officiating Minister F. P. Fendall, Church of England
6 10 May 1918 Charles Henry Havelock Sharplin
Georgina Margaret Lily Fraser Cook
Charles Henry Havelock Sharplin
Georgina Margaret Lily Fraser Cook
πŸ’ 1918/3673
Bachelor
Spinster
Labourer
Domestic Duties
27
21
Rangiora
Rangiora
3 days
3 days
Church of England Rangiora 3062 10 May 1918 F. P. Fendall, Church of England
No 6
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Charles Henry Havelock Sharplin Georgina Margaret Lily Fraser Cook
  πŸ’ 1918/3673
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 21
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 3 days
Marriage Place Church of England Rangiora
Folio 3062
Consent
Date of Certificate 10 May 1918
Officiating Minister F. P. Fendall, Church of England
7 5 June 1918 Wilfred Carlyle Shilton
Anna Sophie Mehrten
Wilfred Carlyle Shilton
Anna Sophie Mehrtens
πŸ’ 1918/3674
Bachelor
Spinster
Sergeant Major Instructor Defence
Domestic Duties
32
24
Rangiora
Rangiora
3 days
24 years
Church of England Rangiora 3063 5 June 1918 F. P. Fendall, Church of England
No 7
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Wilfred Carlyle Shilton Anna Sophie Mehrten
BDM Match (98%) Wilfred Carlyle Shilton Anna Sophie Mehrtens
  πŸ’ 1918/3674
Condition Bachelor Spinster
Profession Sergeant Major Instructor Defence Domestic Duties
Age 32 24
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 24 years
Marriage Place Church of England Rangiora
Folio 3063
Consent
Date of Certificate 5 June 1918
Officiating Minister F. P. Fendall, Church of England
8 5 June 1918 Patrick John Ryan
Catherine Murphy
Patrick John Ryan
Catherine Murphy
πŸ’ 1918/3675
Bachelor
Spinster
Labourer
Domestic Duties
44
22
Fernside
Fernside
4 years
all life
Roman Catholic Church Rangiora 3064 5 June 1918 Michael O'Boyle, Roman Catholic
No 8
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Patrick John Ryan Catherine Murphy
  πŸ’ 1918/3675
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 44 22
Dwelling Place Fernside Fernside
Length of Residence 4 years all life
Marriage Place Roman Catholic Church Rangiora
Folio 3064
Consent
Date of Certificate 5 June 1918
Officiating Minister Michael O'Boyle, Roman Catholic

Page 2192

District of Rangiora Quarter ending 30 June 1918 Registrar J. G. L. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 11 June 1918 Samuel Hetherington
Ellen Wilson
Samuel Hetherington
Ellen Wilson
πŸ’ 1918/3676
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Sefton
Sefton
1 month
6 years
Roman Catholic Church Rangiora 3065 11 June 1918 M. O'Boyle, Roman Catholic
No 9
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Samuel Hetherington Ellen Wilson
  πŸ’ 1918/3676
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Sefton Sefton
Length of Residence 1 month 6 years
Marriage Place Roman Catholic Church Rangiora
Folio 3065
Consent
Date of Certificate 11 June 1918
Officiating Minister M. O'Boyle, Roman Catholic

Page 2193

District of Rangiora Quarter ending 30 September 1918 Registrar P. A. Young
No Date of Notice Names and 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 19 July 1918 David McBride
Annie Elizabeth Hollier
David McBride
Annie Elizabeth Hollier
πŸ’ 1918/5267
Bachelor
Spinster
Railway Employee
Domestic Duties
31
26
Rangiora
Rangiora
3 days
26 years
In the Residence of Mrs Alice Hollier Rangiora 4380 19 July 1918 Rev. H. Howes Presbyterian
No 10
Date of Notice 19 July 1918
  Groom Bride
Names of Parties David McBride Annie Elizabeth Hollier
  πŸ’ 1918/5267
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 31 26
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 26 years
Marriage Place In the Residence of Mrs Alice Hollier Rangiora
Folio 4380
Consent
Date of Certificate 19 July 1918
Officiating Minister Rev. H. Howes Presbyterian
11 2 August 1918 Henry Thompson Metherell
Margaret Jane Bennett
Henry Thompson Metherell
Margaret Jane Bennett
πŸ’ 1918/5058
Bachelor
Spinster
Farmer
Household Duties
28
25
North Loburn
North Loburn
5 years
all life
Presbyterian Church Loburn 4587 2 August 1918 Rev. H. Howes Presbyterian
No 11
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Henry Thompson Metherell Margaret Jane Bennett
  πŸ’ 1918/5058
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 25
Dwelling Place North Loburn North Loburn
Length of Residence 5 years all life
Marriage Place Presbyterian Church Loburn
Folio 4587
Consent
Date of Certificate 2 August 1918
Officiating Minister Rev. H. Howes Presbyterian

Page 2195

District of Rangiora Quarter ending 31 December 1918 Registrar F. A. Young
No Date of Notice Names and 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 20 November 1918 Cecil Samuel Ayers
Alice Millicent Carr
Cecil Samuel Ayers
Alice Millicent Carr
πŸ’ 1918/5899
Widower
Spinster
Builder
Nurse
38
37
Rangiora
Auckland
38 years
3 years
Methodist Church Mt Eden Auckland 5468 20 November 1918 J. G. Carr, Methodist
No 12
Date of Notice 20 November 1918
  Groom Bride
Names of Parties Cecil Samuel Ayers Alice Millicent Carr
  πŸ’ 1918/5899
Condition Widower Spinster
Profession Builder Nurse
Age 38 37
Dwelling Place Rangiora Auckland
Length of Residence 38 years 3 years
Marriage Place Methodist Church Mt Eden Auckland
Folio 5468
Consent
Date of Certificate 20 November 1918
Officiating Minister J. G. Carr, Methodist
13 16 December 1918 Leonard John Banks
Ellen Elizabeth Stevens
Leonard John Banks
Ellen Elizabeth Stevens
πŸ’ 1918/1554
Bachelor
Spinster
Farmer
Domestic Duties
26
31
Rangiora
Rangiora
3 days
3 days
John Banks Residence Waikuku 6061 16 December 1918 C. B. Jordan, Methodist
No 13
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Leonard John Banks Ellen Elizabeth Stevens
  πŸ’ 1918/1554
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 31
Dwelling Place Rangiora Rangiora
Length of Residence 3 days 3 days
Marriage Place John Banks Residence Waikuku
Folio 6061
Consent
Date of Certificate 16 December 1918
Officiating Minister C. B. Jordan, Methodist
14 18 December 1918 Harold Gooding Stanlake
Beanie Winifred Alma Jones
Harold Gooding Stanlake
Reanie Winifred Alma Jones
πŸ’ 1918/1555
Bachelor
Spinster
Agent
Domestic Duties
23
21
Rangiora
Rangiora
5 days
3 days
Church of England Rangiora 6062 18 December 1918 J. P. Fendall, Church of England
No 14
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Harold Gooding Stanlake Beanie Winifred Alma Jones
BDM Match (98%) Harold Gooding Stanlake Reanie Winifred Alma Jones
  πŸ’ 1918/1555
Condition Bachelor Spinster
Profession Agent Domestic Duties
Age 23 21
Dwelling Place Rangiora Rangiora
Length of Residence 5 days 3 days
Marriage Place Church of England Rangiora
Folio 6062
Consent
Date of Certificate 18 December 1918
Officiating Minister J. P. Fendall, Church of England
15 23 December 1918 Francis Wilfred Goulstone
Florence May Meyrick
Francis Wilfred Goulstone
Florence May Meyrick
πŸ’ 1918/1556
Bachelor
Spinster
Labourer
Milliner
23
22
Rangiora
Rangiora
7 days
7 days
Registrar's Office Rangiora 6063 23 December 1918 F. A. Young, Registrar
No 15
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Francis Wilfred Goulstone Florence May Meyrick
  πŸ’ 1918/1556
Condition Bachelor Spinster
Profession Labourer Milliner
Age 23 22
Dwelling Place Rangiora Rangiora
Length of Residence 7 days 7 days
Marriage Place Registrar's Office Rangiora
Folio 6063
Consent
Date of Certificate 23 December 1918
Officiating Minister F. A. Young, Registrar

Page 2199

District of Springburn Quarter ending 30 June 1918 Registrar W. T. Moses
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 April 1918 Archibald John Templeman
Davener May Robbins
Archibald John Templeman
Tavener May Robbins
πŸ’ 1918/3889
Bachelor
Spinster
Labourer
Domestic
28
20
Alford Forest
Alford Forest
over 3 days
over 3 days
Residence of C. S. Robbins, Alford Forest 3230 C. S. Robbins, Father 2 April 1918 W. R. Milne, Presbyterian
No 1
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Archibald John Templeman Davener May Robbins
BDM Match (97%) Archibald John Templeman Tavener May Robbins
  πŸ’ 1918/3889
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 20
Dwelling Place Alford Forest Alford Forest
Length of Residence over 3 days over 3 days
Marriage Place Residence of C. S. Robbins, Alford Forest
Folio 3230
Consent C. S. Robbins, Father
Date of Certificate 2 April 1918
Officiating Minister W. R. Milne, Presbyterian
2 2 April 1918 Henry Slater Richards
Hazel Victoria Jamieson
Henry Slater Richards
Hazel Victoria Jamieson
πŸ’ 1918/3629
Bachelor
Spinster
Farmer
Domestic
33
19
Valetta
Valetta
over 3 days
over 3 days
Presbyterian Church, Ashburton 3016 Isaac Jamieson, Father 2 April 1918 George Miller, Presbyterian
No 2
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Henry Slater Richards Hazel Victoria Jamieson
  πŸ’ 1918/3629
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 19
Dwelling Place Valetta Valetta
Length of Residence over 3 days over 3 days
Marriage Place Presbyterian Church, Ashburton
Folio 3016
Consent Isaac Jamieson, Father
Date of Certificate 2 April 1918
Officiating Minister George Miller, Presbyterian

Page 2203

District of Springburn Quarter ending 31 December 1918 Registrar W. H. Moses
No Date of Notice Names and 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 Victor George Clarence Boyens
Annie May Lydiate
Victor George Clarence Boyens
Annie May Lylian
πŸ’ 1918/1557
Bachelor
Spinster
Baker
Domestic
22
19
Temuka
Staveley
over
3 days
Presbyterian Church Staveley 6064 Flora Emily Lydiate mother 21 October 1918 W. R. Milne Presbyterian
No 3
Date of Notice 21 October 1918
  Groom Bride
Names of Parties Victor George Clarence Boyens Annie May Lydiate
BDM Match (91%) Victor George Clarence Boyens Annie May Lylian
  πŸ’ 1918/1557
Condition Bachelor Spinster
Profession Baker Domestic
Age 22 19
Dwelling Place Temuka Staveley
Length of Residence over 3 days
Marriage Place Presbyterian Church Staveley
Folio 6064
Consent Flora Emily Lydiate mother
Date of Certificate 21 October 1918
Officiating Minister W. R. Milne Presbyterian

Page 2205

District of Temuka Quarter ending 31 March 1918 Registrar William Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 William Richbann
Constance Barbara Ensor
William Eichbaum
Constance Barbara Ensor
πŸ’ 1918/1911
Widower
Spinster
Accountant
Domestic duties
56
25
Timaru
Winchester
27 years
Life
The Church of S John's Winchester 1371 10 January 1918 Rev. A. H. Norris, Temuka
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties William Richbann Constance Barbara Ensor
BDM Match (91%) William Eichbaum Constance Barbara Ensor
  πŸ’ 1918/1911
Condition Widower Spinster
Profession Accountant Domestic duties
Age 56 25
Dwelling Place Timaru Winchester
Length of Residence 27 years Life
Marriage Place The Church of S John's Winchester
Folio 1371
Consent
Date of Certificate 10 January 1918
Officiating Minister Rev. A. H. Norris, Temuka
2 4 January 1918 James John William Fleming
Margaret Isabella Ivorach
James John William Fleming
Margaret Isabella Jerach
πŸ’ 1918/1912
Bachelor
Spinster
Teacher
Teacher
38
27
Dunedin
Temuka
7 years
Life
The residence of Mr Jas. Ivorach, Epworth, Temuka 1372 4 January 1918 Rev. C. Macdonald, Temuka
No 2
Date of Notice 4 January 1918
  Groom Bride
Names of Parties James John William Fleming Margaret Isabella Ivorach
BDM Match (94%) James John William Fleming Margaret Isabella Jerach
  πŸ’ 1918/1912
Condition Bachelor Spinster
Profession Teacher Teacher
Age 38 27
Dwelling Place Dunedin Temuka
Length of Residence 7 years Life
Marriage Place The residence of Mr Jas. Ivorach, Epworth, Temuka
Folio 1372
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev. C. Macdonald, Temuka
3 30 March 1918 William John Larcombe Pearce
Margaret Jane Lindsay
William John Larcombe Pearse
Margaret Jane Lindsay
πŸ’ 1918/1913
Bachelor
Spinster
Soldier N.Z. Expeditionary Force
Domestic duties
20
24
Temuka
Winchester
16 years
5 years
The Manse, Temuka 1373 William Pearce, Father 30 March 1918 Rev. C. Macdonald, Temuka
No 3
Date of Notice 30 March 1918
  Groom Bride
Names of Parties William John Larcombe Pearce Margaret Jane Lindsay
BDM Match (98%) William John Larcombe Pearse Margaret Jane Lindsay
  πŸ’ 1918/1913
Condition Bachelor Spinster
Profession Soldier N.Z. Expeditionary Force Domestic duties
Age 20 24
Dwelling Place Temuka Winchester
Length of Residence 16 years 5 years
Marriage Place The Manse, Temuka
Folio 1373
Consent William Pearce, Father
Date of Certificate 30 March 1918
Officiating Minister Rev. C. Macdonald, Temuka

Page 2207

District of Temuka Quarter ending 30 June 1918 Registrar Wm Shepherd
No Date of Notice Names and 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 4 April 1918 George Curry
Rose Ethel King
George Curry
Rose Ethel King
πŸ’ 1918/3677
Bachelor
Spinster
Farmer
Domestic duties
22
21
Temuka
Temuka
Life
3 years
The Registrar's office Temuka 3066 4 April 1918 Wm Shepherd Registrar Temuka
No 4
Date of Notice 4 April 1918
  Groom Bride
Names of Parties George Curry Rose Ethel King
  πŸ’ 1918/3677
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Temuka Temuka
Length of Residence Life 3 years
Marriage Place The Registrar's office Temuka
Folio 3066
Consent
Date of Certificate 4 April 1918
Officiating Minister Wm Shepherd Registrar Temuka
5 20 April 1918 James Francis Wright
Ruth Stewart
James Francis Wright
Ruth Stewart
πŸ’ 1918/3678
Bachelor
Spinster
Engine driver
Domestic duties
28
21
Orari
Orari
3 weeks
2 years
The residence of Mr David Stewart Orari 3067 20 April 1918 Rev A A C Lion Orari
No 5
Date of Notice 20 April 1918
  Groom Bride
Names of Parties James Francis Wright Ruth Stewart
  πŸ’ 1918/3678
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 28 21
Dwelling Place Orari Orari
Length of Residence 3 weeks 2 years
Marriage Place The residence of Mr David Stewart Orari
Folio 3067
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev A A C Lion Orari
6 3 May 1918 David Robert McWha
May Elizabeth Gibb Monahan
Francis Robert McWha
Elizabeth Gibb Monahan
πŸ’ 1918/3679
Bachelor
Spinster
Farmer
Domestic duties
27
26
Murchison
Temuka
Life
Life
The Presbyterian church Temuka 3068 3 May 1918 Rev C Macdonald Temuka
No 6
Date of Notice 3 May 1918
  Groom Bride
Names of Parties David Robert McWha May Elizabeth Gibb Monahan
BDM Match (80%) Francis Robert McWha Elizabeth Gibb Monahan
  πŸ’ 1918/3679
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 26
Dwelling Place Murchison Temuka
Length of Residence Life Life
Marriage Place The Presbyterian church Temuka
Folio 3068
Consent
Date of Certificate 3 May 1918
Officiating Minister Rev C Macdonald Temuka
7 18 May 1918 William Taki Ranjiaru
Violet Fowler
William Taki Ranginui
Violet Fowler
πŸ’ 1918/3680
Bachelor
Spinster
Labourer
Domestic duties
25
19
Temuka
Temuka
4 months
Life
St Peters church Temuka 3069 James Fowler father 18 May 1918 Rev A H Norris Temuka
No 7
Date of Notice 18 May 1918
  Groom Bride
Names of Parties William Taki Ranjiaru Violet Fowler
BDM Match (91%) William Taki Ranginui Violet Fowler
  πŸ’ 1918/3680
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 19
Dwelling Place Temuka Temuka
Length of Residence 4 months Life
Marriage Place St Peters church Temuka
Folio 3069
Consent James Fowler father
Date of Certificate 18 May 1918
Officiating Minister Rev A H Norris Temuka
8 22 May 1918 William George Walleroot
May Nora Woodley
William George Wallcroft
May Flora Woodley
πŸ’ 1918/3681
Bachelor
Spinster
Labourer
Domestic duties
24
20
Temuka
Temuka
Life
Life
The residence of Mr James Woodley Temuka 3070 James Woodley father 22 May 1918 Rev J W Griffin Temuka
No 8
Date of Notice 22 May 1918
  Groom Bride
Names of Parties William George Walleroot May Nora Woodley
BDM Match (90%) William George Wallcroft May Flora Woodley
  πŸ’ 1918/3681
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 20
Dwelling Place Temuka Temuka
Length of Residence Life Life
Marriage Place The residence of Mr James Woodley Temuka
Folio 3070
Consent James Woodley father
Date of Certificate 22 May 1918
Officiating Minister Rev J W Griffin Temuka

Page 2209

District of Temuka Quarter ending 30 September 1918 Registrar Wm. Fletcher
No Date of Notice Names and 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 9 July 1918 Albert Dennis Crossman
Anna Elizabeth Judet
Albert Dennis Crossman
Anna Elizabeth Guder
πŸ’ 1918/5059
Bachelor
Spinster
Farmer
Domestic duties
29
26
Effelton
Milford
1 year
4 years
the residence of Mr Judet, Milford 4688 9 July 1918 Rev. C. Macdonald, Temuka
No 9
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Albert Dennis Crossman Anna Elizabeth Judet
BDM Match (95%) Albert Dennis Crossman Anna Elizabeth Guder
  πŸ’ 1918/5059
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Effelton Milford
Length of Residence 1 year 4 years
Marriage Place the residence of Mr Judet, Milford
Folio 4688
Consent
Date of Certificate 9 July 1918
Officiating Minister Rev. C. Macdonald, Temuka

Page 2211

District of Temuka Quarter ending 31 December 1918 Registrar M. McIntire
No Date of Notice Names and 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 17 October 1918 Victor George Clarence Boyens
Annie May Lillian
Victor George Clarence Boyens
Annie May Lylian
πŸ’ 1918/1557
Bachelor
Spinster
Baker
Domestic duties
22
19
Temuka
Staveley (Springburn)
1 year
3 days
The Presbyterian Church Staveley 6064 Nora Emily Lillian, mother 17 October 1918 W. R. Milne, Staveley
No 10
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Victor George Clarence Boyens Annie May Lillian
BDM Match (94%) Victor George Clarence Boyens Annie May Lylian
  πŸ’ 1918/1557
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 22 19
Dwelling Place Temuka Staveley (Springburn)
Length of Residence 1 year 3 days
Marriage Place The Presbyterian Church Staveley
Folio 6064
Consent Nora Emily Lillian, mother
Date of Certificate 17 October 1918
Officiating Minister W. R. Milne, Staveley
11 17 October 1918 Frederick Lionel Hansen
Mary Gillam
Frederick Lionel Hansen
Mary Gillum
πŸ’ 1918/1562
Bachelor
Spinster
Mechanic
Domestic duties
19
16
Geraldine (Temuka)
Temuka
Life
Life
The Roman Catholic Presbytery Temuka 6069 Mathias Hansen, Father; Henry Edward Gillam, Father 17 October 1918 J. Kerley, Temuka
No 11
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Frederick Lionel Hansen Mary Gillam
BDM Match (95%) Frederick Lionel Hansen Mary Gillum
  πŸ’ 1918/1562
Condition Bachelor Spinster
Profession Mechanic Domestic duties
Age 19 16
Dwelling Place Geraldine (Temuka) Temuka
Length of Residence Life Life
Marriage Place The Roman Catholic Presbytery Temuka
Folio 6069
Consent Mathias Hansen, Father; Henry Edward Gillam, Father
Date of Certificate 17 October 1918
Officiating Minister J. Kerley, Temuka
12 22 October 1918 William Ewart Donnithorne
Jessie Joan Scull
William Ewart Donnithorne
Jessie Joann Gould
πŸ’ 1918/1564
Bachelor
Spinster
Farmer
Domestic duties
20
20
Waitohi Flat
Rangitira Valley
7 years
Life
The residence of Mr G. J. Scull, Rangitira Valley 6070 Catherine Mary Donnithorne, mother; George James Scull, Father 22 October 1918 A. H. Norris, Temuka
No 12
Date of Notice 22 October 1918
  Groom Bride
Names of Parties William Ewart Donnithorne Jessie Joan Scull
BDM Match (89%) William Ewart Donnithorne Jessie Joann Gould
  πŸ’ 1918/1564
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 20
Dwelling Place Waitohi Flat Rangitira Valley
Length of Residence 7 years Life
Marriage Place The residence of Mr G. J. Scull, Rangitira Valley
Folio 6070
Consent Catherine Mary Donnithorne, mother; George James Scull, Father
Date of Certificate 22 October 1918
Officiating Minister A. H. Norris, Temuka
13 31 October 1918 Michael Raymond McAuliffe
Mary Raymond McAuliffe
Michael Raymond McAteer
Mary Raymond McAuliffe
πŸ’ 1918/1565
Bachelor
Spinster
Farmer
Domestic duties
21
20
Waitohi
Temuka
Life
Life
The Roman Catholic Church Temuka 6071 Mary McAuliffe, guardian 31 October 1918 J. Kerley, Temuka
No 13
Date of Notice 31 October 1918
  Groom Bride
Names of Parties Michael Raymond McAuliffe Mary Raymond McAuliffe
BDM Match (88%) Michael Raymond McAteer Mary Raymond McAuliffe
  πŸ’ 1918/1565
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 20
Dwelling Place Waitohi Temuka
Length of Residence Life Life
Marriage Place The Roman Catholic Church Temuka
Folio 6071
Consent Mary McAuliffe, guardian
Date of Certificate 31 October 1918
Officiating Minister J. Kerley, Temuka
14 4 November 1918 Michael Henry Ford
Margaret Jane Toomey
Michael Henry Ford
Margaret Jane Toomey
πŸ’ 1918/1566
Bachelor
Spinster
Farmer
Domestic duties
21
18
Heddon Bush (Temuka)
Temuka
Life
6 years
The Roman Catholic Church Temuka Mark Anthony Toomey, Father 4 November 1918 J. Kerley, Temuka
No 14
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Michael Henry Ford Margaret Jane Toomey
  πŸ’ 1918/1566
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 18
Dwelling Place Heddon Bush (Temuka) Temuka
Length of Residence Life 6 years
Marriage Place The Roman Catholic Church Temuka
Folio
Consent Mark Anthony Toomey, Father
Date of Certificate 4 November 1918
Officiating Minister J. Kerley, Temuka

Page 2212

District of Temuka Quarter ending 31 December 1918 Registrar M. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 2 December 1918 David Bain
Irene Dorothy Wareing
David Bain
Irene Dorothy Wareing
πŸ’ 1918/1558
Bachelor
Spinster
Farmer
Domestic duties
29
25
Temuka
Milford
Life
Life
The Presbyterian Manse, Temuka 6065 2 December 1918 C Macdonald, Temuka
No 15
Date of Notice 2 December 1918
  Groom Bride
Names of Parties David Bain Irene Dorothy Wareing
  πŸ’ 1918/1558
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Temuka Milford
Length of Residence Life Life
Marriage Place The Presbyterian Manse, Temuka
Folio 6065
Consent
Date of Certificate 2 December 1918
Officiating Minister C Macdonald, Temuka
16 7 December 1918 Arthur Adams
Alice Laura Grace Bates
Arthur Adams
Alice Laura Grace Bates
πŸ’ 1918/1559
Bachelor
Spinster
Bank Accountant
Domestic duties
30
26
Queenstown
Temuka
5 weeks
Life
St Peters Anglican church, Temuka 6066 7 December 1918 A H Norris, Temuka
No 16
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Arthur Adams Alice Laura Grace Bates
  πŸ’ 1918/1559
Condition Bachelor Spinster
Profession Bank Accountant Domestic duties
Age 30 26
Dwelling Place Queenstown Temuka
Length of Residence 5 weeks Life
Marriage Place St Peters Anglican church, Temuka
Folio 6066
Consent
Date of Certificate 7 December 1918
Officiating Minister A H Norris, Temuka
17 7 December 1918 Arthur Bisdee
Jessie Macaulay
Arthur Bisdee
Jessie Macaulay
πŸ’ 1918/1560
Bachelor
Spinster
Farmer
Domestic duties
23
25
Temuka
Milford
Life
Life
The Presbyterian Manse, Temuka 6067 7 December 1918 C Macdonald, Temuka
No 17
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Arthur Bisdee Jessie Macaulay
  πŸ’ 1918/1560
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 25
Dwelling Place Temuka Milford
Length of Residence Life Life
Marriage Place The Presbyterian Manse, Temuka
Folio 6067
Consent
Date of Certificate 7 December 1918
Officiating Minister C Macdonald, Temuka
18 14 December 1918 Harry Holman Hayhurst
Rita Mary Richards
Harry Holman Hayhurst
Rita Mary Richards
πŸ’ 1918/6311
Bachelor
Spinster
Engineer
Domestic duties
32
23
Temuka
Timaru
24 years
10 years
St Mary's Anglican church, Timaru 6089 14 December 1918 J H Thorpe, Timaru
No 18
Date of Notice 14 December 1918
  Groom Bride
Names of Parties Harry Holman Hayhurst Rita Mary Richards
  πŸ’ 1918/6311
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 32 23
Dwelling Place Temuka Timaru
Length of Residence 24 years 10 years
Marriage Place St Mary's Anglican church, Timaru
Folio 6089
Consent
Date of Certificate 14 December 1918
Officiating Minister J H Thorpe, Timaru
19 23 December 1918 Charles Ernest Roskilly
Joan Pornai Paurini
Charles Ernest Roskilley
Jean Pornai Paurini
πŸ’ 1918/1561
Bachelor
Spinster
Barman
Housemaid
23
21
Temuka
Temuka
2 years
Life
The Catholic Presbytery, Temuka 6068 23 December 1918 F Kerley, Temuka
No 19
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Charles Ernest Roskilly Joan Pornai Paurini
BDM Match (95%) Charles Ernest Roskilley Jean Pornai Paurini
  πŸ’ 1918/1561
Condition Bachelor Spinster
Profession Barman Housemaid
Age 23 21
Dwelling Place Temuka Temuka
Length of Residence 2 years Life
Marriage Place The Catholic Presbytery, Temuka
Folio 6068
Consent
Date of Certificate 23 December 1918
Officiating Minister F Kerley, Temuka

Page 2213

District of Timaru Quarter ending 31 March 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 John Angus Harnett
Emily Gladys Pickering
John Angus Harnett
Emily Gladys Pickering
πŸ’ 1918/1914
Bachelor
Spinster
Shepherd
26
23
Timaru
Timaru
4 days
4 days
Registrar's Office Timaru 1374 3 January 1918 J McKittrick Registrar
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties John Angus Harnett Emily Gladys Pickering
  πŸ’ 1918/1914
Condition Bachelor Spinster
Profession Shepherd
Age 26 23
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Timaru
Folio 1374
Consent
Date of Certificate 3 January 1918
Officiating Minister J McKittrick Registrar
2 4 January 1918 John Wardrop
Ellen Gertrude Wright
John Wardrop
Ellen Gertrude Wright
πŸ’ 1918/1915
Bachelor
Spinster
Farmer
35
32
Timaru
Timaru
12 days
2 months
Residence of Bride's Parents 70 Cain Street Timaru 1375 4 January 1918 Rev: R J Liddell Methodist
No 2
Date of Notice 4 January 1918
  Groom Bride
Names of Parties John Wardrop Ellen Gertrude Wright
  πŸ’ 1918/1915
Condition Bachelor Spinster
Profession Farmer
Age 35 32
Dwelling Place Timaru Timaru
Length of Residence 12 days 2 months
Marriage Place Residence of Bride's Parents 70 Cain Street Timaru
Folio 1375
Consent
Date of Certificate 4 January 1918
Officiating Minister Rev: R J Liddell Methodist
3 5 January 1918 William Husband
Violet Maude Rawstorn Rapsey
William Husband
Violet Maude Rawstorn Rapsey
πŸ’ 1918/1823
Bachelor
Spinster
Farmer
27
21
Claremont
Pareora West
27 years
21 years
Residence of Bride's parents Pareora West 1376 5 January 1918 Rev. J. Dennis Methodist
No 3
Date of Notice 5 January 1918
  Groom Bride
Names of Parties William Husband Violet Maude Rawstorn Rapsey
  πŸ’ 1918/1823
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Claremont Pareora West
Length of Residence 27 years 21 years
Marriage Place Residence of Bride's parents Pareora West
Folio 1376
Consent
Date of Certificate 5 January 1918
Officiating Minister Rev. J. Dennis Methodist
4 28 January 1918 Eugene Tangney
Delia Crowe
Eugene Tangney
Delia Crowe
πŸ’ 1918/1834
Bachelor
Spinster
Railway Clerk
29
24
Timaru
Timaru
4 years
14 months
Roman Catholic Church Timaru 1377 28 January 1918 Rev. J. Tubman R. Catholic
No 4
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Eugene Tangney Delia Crowe
  πŸ’ 1918/1834
Condition Bachelor Spinster
Profession Railway Clerk
Age 29 24
Dwelling Place Timaru Timaru
Length of Residence 4 years 14 months
Marriage Place Roman Catholic Church Timaru
Folio 1377
Consent
Date of Certificate 28 January 1918
Officiating Minister Rev. J. Tubman R. Catholic
5 29 January 1918 David Dick
Amy Edith Webb
David Dick
Amy Edith Webb
πŸ’ 1918/1841
Widower 14.11.1914
Spinster
Schoolteacher
34
40
Timaru
Timaru
3 days
3 days
Chalmers Presbyterian Church Timaru 1378 29 January 1918 Rev E. R. Harries Presbyterian
No 5
Date of Notice 29 January 1918
  Groom Bride
Names of Parties David Dick Amy Edith Webb
  πŸ’ 1918/1841
Condition Widower 14.11.1914 Spinster
Profession Schoolteacher
Age 34 40
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Presbyterian Church Timaru
Folio 1378
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev E. R. Harries Presbyterian

Page 2214

District of Timaru Quarter ending 31 March 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 February 1918 William McIvor Vickers
Ellen Mary Rowe
William McIvor Vickers
Ellen Mary Rowe
πŸ’ 1918/1842
Bachelor
Spinster
Farmer
49
34
Timaru
Pleasant Point
1 month
2 months
Registrar's Office, Timaru 1379 9 February 1918 J McKittrick, Registrar
No 6
Date of Notice 9 February 1918
  Groom Bride
Names of Parties William McIvor Vickers Ellen Mary Rowe
  πŸ’ 1918/1842
Condition Bachelor Spinster
Profession Farmer
Age 49 34
Dwelling Place Timaru Pleasant Point
Length of Residence 1 month 2 months
Marriage Place Registrar's Office, Timaru
Folio 1379
Consent
Date of Certificate 9 February 1918
Officiating Minister J McKittrick, Registrar
7 9 February 1918 Maurice O'Connor
Mary Honora Casey
Maurice O'Connor
Mary Honora Casey
πŸ’ 1918/1843
Bachelor
Spinster
Farmer
32
26
Cricklewood
Pareora West
15 years
26 years
Roman Catholic Church, Timaru 1380 9 February 1918 Rev. J. Tubman, Roman Catholic
No 7
Date of Notice 9 February 1918
  Groom Bride
Names of Parties Maurice O'Connor Mary Honora Casey
  πŸ’ 1918/1843
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place Cricklewood Pareora West
Length of Residence 15 years 26 years
Marriage Place Roman Catholic Church, Timaru
Folio 1380
Consent
Date of Certificate 9 February 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
8 11 February 1918 William Kemp
Mary Jane Johnston
William Kemp
Mary Jane Johnston
πŸ’ 1918/1844
Bachelor
Spinster
Labourer
49
45
Timaru
Timaru
6 weeks
6 weeks
Residence of Rev. T. Stinson, Russell Square, Timaru 1381 11 February 1918 Rev. T. Stinson, Presbyterian
No 8
Date of Notice 11 February 1918
  Groom Bride
Names of Parties William Kemp Mary Jane Johnston
  πŸ’ 1918/1844
Condition Bachelor Spinster
Profession Labourer
Age 49 45
Dwelling Place Timaru Timaru
Length of Residence 6 weeks 6 weeks
Marriage Place Residence of Rev. T. Stinson, Russell Square, Timaru
Folio 1381
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev. T. Stinson, Presbyterian
9 13 February 1918 John William Fergie
Josephine Mary Roseingrave
John William Fergie
Josephine Mary Roseingrave
πŸ’ 1918/1845
Bachelor
Spinster
Relieving Stationmaster
29
30
Timaru
Timaru
5 weeks
3 1/2 years
Roman Catholic Church, Timaru 1382 13 February 1918 Rev. J. S. Herbert, Roman Catholic
No 9
Date of Notice 13 February 1918
  Groom Bride
Names of Parties John William Fergie Josephine Mary Roseingrave
  πŸ’ 1918/1845
Condition Bachelor Spinster
Profession Relieving Stationmaster
Age 29 30
Dwelling Place Timaru Timaru
Length of Residence 5 weeks 3 1/2 years
Marriage Place Roman Catholic Church, Timaru
Folio 1382
Consent
Date of Certificate 13 February 1918
Officiating Minister Rev. J. S. Herbert, Roman Catholic
10 18 February 1918 Charles James McKinn
Ethel Stevens
Charles James Munn
Ethel Stevens
πŸ’ 1918/1846
Bachelor
Spinster
Monumental Mason
Dressmaker
29
27
Timaru
Timaru
4 years
27 years
Church of England, Timaru 1383 18 February 1918 Rev. J. H. Rogers, Anglican
No 10
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Charles James McKinn Ethel Stevens
BDM Match (93%) Charles James Munn Ethel Stevens
  πŸ’ 1918/1846
Condition Bachelor Spinster
Profession Monumental Mason Dressmaker
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 4 years 27 years
Marriage Place Church of England, Timaru
Folio 1383
Consent
Date of Certificate 18 February 1918
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2215

District of Timaru Quarter ending 31 March 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 February 1918 William Parata Karehana
Hakara Kornarua
William Parata Karehana
Hakara Koruarua
πŸ’ 1918/1847
Bachelor
Widow
Labourer
46
45
Washdyke
Washdyke
7 years
7 years
Registrar's Office Timaru 1384 9 February 1918 J. McKittrick Registrar
No 11
Date of Notice 9 February 1918
  Groom Bride
Names of Parties William Parata Karehana Hakara Kornarua
BDM Match (97%) William Parata Karehana Hakara Koruarua
  πŸ’ 1918/1847
Condition Bachelor Widow
Profession Labourer
Age 46 45
Dwelling Place Washdyke Washdyke
Length of Residence 7 years 7 years
Marriage Place Registrar's Office Timaru
Folio 1384
Consent
Date of Certificate 9 February 1918
Officiating Minister J. McKittrick Registrar
12 19 February 1918 Michael Mullin
Flora May Speechly
Michael Mullin
Flora May Speechly
πŸ’ 1918/1824
Widower
Widow
Valuator
64
41
Timaru
Timaru
40 years
10 years
R. Catholic Church Timaru 1385 19 February 1918 Rev. J. Tubman R. Catholic
No 12
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Michael Mullin Flora May Speechly
  πŸ’ 1918/1824
Condition Widower Widow
Profession Valuator
Age 64 41
Dwelling Place Timaru Timaru
Length of Residence 40 years 10 years
Marriage Place R. Catholic Church Timaru
Folio 1385
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev. J. Tubman R. Catholic
13 20 February 1918 John Campbell
Beatrice Horgan
John Campbell
Beatrice Horgan
πŸ’ 1918/1825
Bachelor
Spinster
Farmer
38
24
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 1386 20 February 1918 J. McKittrick Registrar
No 13
Date of Notice 20 February 1918
  Groom Bride
Names of Parties John Campbell Beatrice Horgan
  πŸ’ 1918/1825
Condition Bachelor Spinster
Profession Farmer
Age 38 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 1386
Consent
Date of Certificate 20 February 1918
Officiating Minister J. McKittrick Registrar
14 6 March 1918 Charles Clement Bennett
Kathleen Hannah Cowan
Charles Clement Bennett
Kathleen Hannah Cowan
πŸ’ 1918/1826
Bachelor
Spinster
Sheep-farmer
40
29
Timaru
Timaru
3 days
12 years
Presbyterian Church Highfield Timaru 1387 6 March 1918 Rev. Adam Begg Presbyterian
No 14
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Charles Clement Bennett Kathleen Hannah Cowan
  πŸ’ 1918/1826
Condition Bachelor Spinster
Profession Sheep-farmer
Age 40 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 12 years
Marriage Place Presbyterian Church Highfield Timaru
Folio 1387
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev. Adam Begg Presbyterian
15 16 March 1918 Clarence Samuel Walter Wright
Ethel Frances Manchester
Clarence Samuel Walter Wright
Ethel Frances Manchester
πŸ’ 1918/1837
Bachelor
Spinster
Farmer
23
22
Fairview
Waimate
9 years
Life
Residence of Mr. T. Manchester Waimate 1397 16 March 1918 Rev. A. N. Scotter Methodist
No 15
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Clarence Samuel Walter Wright Ethel Frances Manchester
  πŸ’ 1918/1837
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Fairview Waimate
Length of Residence 9 years Life
Marriage Place Residence of Mr. T. Manchester Waimate
Folio 1397
Consent
Date of Certificate 16 March 1918
Officiating Minister Rev. A. N. Scotter Methodist

Page 2216

District of Timaru Quarter ending 31 March 1918 Registrar J McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 16 March 1918 Leslie Vernon Latimer
Catherine Dunn
Leslie Vernon Latimer
Catherine Dunn
πŸ’ 1918/1827
Bachelor
Spinster
Soldier
24
24
Timaru
Timaru
1 week
Life
St Mary's Anglican Church Timaru 1388 16 March 1918 Rev. J. H. Rogers, Anglican
No 16
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Leslie Vernon Latimer Catherine Dunn
  πŸ’ 1918/1827
Condition Bachelor Spinster
Profession Soldier
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 1 week Life
Marriage Place St Mary's Anglican Church Timaru
Folio 1388
Consent
Date of Certificate 16 March 1918
Officiating Minister Rev. J. H. Rogers, Anglican
17 25 March 1918 Henry Alfred Dovey
Emma Grey
Henry Alfred Dovey
Emma Grey
πŸ’ 1918/1828
Bachelor
Spinster
Engine-driver
33
23
Kingsdown
Kingsdown
4 days
5 years
Kensington Methodist Church Timaru 1389 25 March 1918 Rev. John Dennis, Methodist
No 17
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Henry Alfred Dovey Emma Grey
  πŸ’ 1918/1828
Condition Bachelor Spinster
Profession Engine-driver
Age 33 23
Dwelling Place Kingsdown Kingsdown
Length of Residence 4 days 5 years
Marriage Place Kensington Methodist Church Timaru
Folio 1389
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. John Dennis, Methodist
18 25 March 1918 Sydney Harold Johns
Bertha Jane Sims
Sydney Harold Johns
Bertha Jane Sims
πŸ’ 1918/1829
Bachelor
Spinster
Shepherd
18
18
Timaru
Timaru
7 days
7 days
Registrar's Office Timaru 1390 George Albert Johns, Father; John Sims, Father 25 March 1918 J McKittrick, Registrar
No 18
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Sydney Harold Johns Bertha Jane Sims
  πŸ’ 1918/1829
Condition Bachelor Spinster
Profession Shepherd
Age 18 18
Dwelling Place Timaru Timaru
Length of Residence 7 days 7 days
Marriage Place Registrar's Office Timaru
Folio 1390
Consent George Albert Johns, Father; John Sims, Father
Date of Certificate 25 March 1918
Officiating Minister J McKittrick, Registrar
19 26 March 1918 William Thomas Widdowson
Isabell Sophia Gilbert
William Thomas Widdowson
Isabell Sophia Gilbert
πŸ’ 1918/1830
Bachelor
Spinster
motor-Mechanic
nurse
24
23
Timaru
Timaru
2 months
6 weeks
Presbyterian Manse Timaru 1391 26 March 1918 Rev. T Stinson, Presbyterian
No 19
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Thomas Widdowson Isabell Sophia Gilbert
  πŸ’ 1918/1830
Condition Bachelor Spinster
Profession motor-Mechanic nurse
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 2 months 6 weeks
Marriage Place Presbyterian Manse Timaru
Folio 1391
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev. T Stinson, Presbyterian
20 27 March 1918 James Sydney Buckler
Annie Allen
James Sydney Buckler
Annie Allen
πŸ’ 1918/1831
Bachelor
Widow 27.11.1910
Butcher
28
37
Timaru
Timaru
3 years
2 years
Methodist Church Woodland Street Timaru 1392 27 March 1918 Rev. R. J. Liddell, Methodist
No 20
Date of Notice 27 March 1918
  Groom Bride
Names of Parties James Sydney Buckler Annie Allen
  πŸ’ 1918/1831
Condition Bachelor Widow 27.11.1910
Profession Butcher
Age 28 37
Dwelling Place Timaru Timaru
Length of Residence 3 years 2 years
Marriage Place Methodist Church Woodland Street Timaru
Folio 1392
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. R. J. Liddell, Methodist

Page 2217

District of Timaru Quarter ending 31 March 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 28 March 1918 John Annand
Cicely Violet Scott
John Annand
Cicely Violet Scott
πŸ’ 1918/1832
Bachelor
Spinster
Grain Salesman
Saleswoman
33
23
Timaru
Timaru
3 days
3 days
Presbyterian manse Timaru 1393 28 March 1918 Rev. E. R. Harries, Presbyterian
No 21
Date of Notice 28 March 1918
  Groom Bride
Names of Parties John Annand Cicely Violet Scott
  πŸ’ 1918/1832
Condition Bachelor Spinster
Profession Grain Salesman Saleswoman
Age 33 23
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Presbyterian manse Timaru
Folio 1393
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 2219

District of Timaru Quarter ending 30 June 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 2 April 1918 Percy Claude Taylor
Clara Solomon
Percy Claude Taylor
Clara Solomon
πŸ’ 1918/3682
Bachelor
Spinster
Linotype Operator
Machinist
26
28
Timaru
Timaru
3 days
6 years
Registrar's Office, Timaru 3071 2 April 1918 J. McKittrick, Registrar
No 22
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Percy Claude Taylor Clara Solomon
  πŸ’ 1918/3682
Condition Bachelor Spinster
Profession Linotype Operator Machinist
Age 26 28
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 years
Marriage Place Registrar's Office, Timaru
Folio 3071
Consent
Date of Certificate 2 April 1918
Officiating Minister J. McKittrick, Registrar
23 2 April 1918 Sydney Andrew Dodds Forster
Lillian Myra Ball
Sydney Andrew Dodds Forster
Lillian Myra Ball
πŸ’ 1918/3684
Bachelor
Spinster
Operator in Boot Factory
Costumier
29
21
Timaru
Timaru
4 days
4 days
Residence of Mr. H. Ball, 41 Maltby Avenue, Timaru 3072 2 April 1918 Rev. T. Stinson, Presbyterian
No 23
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Sydney Andrew Dodds Forster Lillian Myra Ball
  πŸ’ 1918/3684
Condition Bachelor Spinster
Profession Operator in Boot Factory Costumier
Age 29 21
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place Residence of Mr. H. Ball, 41 Maltby Avenue, Timaru
Folio 3072
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. T. Stinson, Presbyterian
24 4 April 1918 Charles Rosebee Newington
Phyllis Nellie Jones
Charles Roxbee Newington
Phyllis Nellie Jones
πŸ’ 1918/3685
Bachelor
Spinster
Labourer
40
27
Washdyke
Timaru
12 years
2 years
Presbyterian Manse, Timaru 3073 4 April 1918 Rev. T. Stinson, Presbyterian
No 24
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Charles Rosebee Newington Phyllis Nellie Jones
BDM Match (96%) Charles Roxbee Newington Phyllis Nellie Jones
  πŸ’ 1918/3685
Condition Bachelor Spinster
Profession Labourer
Age 40 27
Dwelling Place Washdyke Timaru
Length of Residence 12 years 2 years
Marriage Place Presbyterian Manse, Timaru
Folio 3073
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev. T. Stinson, Presbyterian
25 9 April 1918 Arthur Edwin Stickings
Agnes Louise Bayly
Arthur Edwin Stickings
Agnes Louise Bayly
πŸ’ 1918/3686
Bachelor
Spinster
Engine-fitter
31
29
Timaru
Timaru
3 days
3 weeks
Registrar's Office, Timaru 3074 9 April 1918 J. McKittrick, Registrar
No 25
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Arthur Edwin Stickings Agnes Louise Bayly
  πŸ’ 1918/3686
Condition Bachelor Spinster
Profession Engine-fitter
Age 31 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 weeks
Marriage Place Registrar's Office, Timaru
Folio 3074
Consent
Date of Certificate 9 April 1918
Officiating Minister J. McKittrick, Registrar
26 11 April 1918 Edward Timaru Burns
Eleanor Emma Black
Edward Timaru Burns
Eleanor Emma Black
πŸ’ 1918/3687
Bachelor
Spinster
Slaughterman
21
22
Timaru
Timaru
Life
Life
Chalmers Presbyterian Church, Timaru 3075 11 April 1918 Rev. E. R. Harries, Presbyterian
No 26
Date of Notice 11 April 1918
  Groom Bride
Names of Parties Edward Timaru Burns Eleanor Emma Black
  πŸ’ 1918/3687
Condition Bachelor Spinster
Profession Slaughterman
Age 21 22
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 3075
Consent
Date of Certificate 11 April 1918
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 2220

District of Timaru Quarter ending 30 June 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 12 April 1918 Alexander Black
Julie Rubina Ayers
Alexander Black
Julie Rubina Ayers
πŸ’ 1918/3695
Bachelor
Spinster
Ploughman
Domestic
38
19
Hunter
Hunter
2 years
7 years
Registrar's Office, Timaru 3076 Alfred Thomas Ayers, Father 12 April 1918 J. McKittrick, Registrar
No 27
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Alexander Black Julie Rubina Ayers
  πŸ’ 1918/3695
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 38 19
Dwelling Place Hunter Hunter
Length of Residence 2 years 7 years
Marriage Place Registrar's Office, Timaru
Folio 3076
Consent Alfred Thomas Ayers, Father
Date of Certificate 12 April 1918
Officiating Minister J. McKittrick, Registrar
28 16 April 1918 Robert William Anderson
Florence Edith Rackham
Robert William Anderson
Florence Edith Rackham
πŸ’ 1918/3706
Bachelor
Spinster
Government meat Inspector
27
28
Timaru
Timaru
3 days
3 days
Presbyterian Manse, Timaru 3077 16 April 1918 Rev. P. R. Harries, Presbyterian
No 28
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Robert William Anderson Florence Edith Rackham
  πŸ’ 1918/3706
Condition Bachelor Spinster
Profession Government meat Inspector
Age 27 28
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Timaru
Folio 3077
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. P. R. Harries, Presbyterian
29 22 April 1918 Ronald Edward Medlicott
Esther Agnes Parr
Ronald Edward McIlwrick
Esther Agnes Parr
πŸ’ 1918/3713
Bachelor
Spinster
Farmer
Schoolteacher
28
25
Otaio
Timaru
28 years
4 years
St Mary's (Anglican) Church, Timaru 3078 22 April 1918 Rev. J. H. Rogers, Anglican
No 29
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Ronald Edward Medlicott Esther Agnes Parr
BDM Match (85%) Ronald Edward McIlwrick Esther Agnes Parr
  πŸ’ 1918/3713
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 28 25
Dwelling Place Otaio Timaru
Length of Residence 28 years 4 years
Marriage Place St Mary's (Anglican) Church, Timaru
Folio 3078
Consent
Date of Certificate 22 April 1918
Officiating Minister Rev. J. H. Rogers, Anglican
30 30 April 1918 Murray Wodehouse Puiaki Blathwayt
Jenny Harrison
Murray Wodehouse Puiaki Blathwayt
Jenny Harrison
πŸ’ 1918/3714
Bachelor
Spinster
Soldier
30
29
Timaru
Timaru
2 days
3 days
St Mary's (Anglican) Church, Timaru 3079 30 April 1918 Rev. J. H. Rogers, Anglican
No 30
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Murray Wodehouse Puiaki Blathwayt Jenny Harrison
  πŸ’ 1918/3714
Condition Bachelor Spinster
Profession Soldier
Age 30 29
Dwelling Place Timaru Timaru
Length of Residence 2 days 3 days
Marriage Place St Mary's (Anglican) Church, Timaru
Folio 3079
Consent
Date of Certificate 30 April 1918
Officiating Minister Rev. J. H. Rogers, Anglican
31 18 May 1918 Hugh Ritchie
Kathleen Minola Gibson
Hugh Ritchie
Kathleen Minola Gibson
πŸ’ 1918/3715
Bachelor
Spinster
Salesman
Shop Assistant
19
19
Timaru
Timaru
5 years
7 days
Presbyterian Manse, Timaru 3080 alice Ritchie, mother; David Thomas Gibson, Father 18 May 1918 Rev. P. R. Harries, Presbyterian
No 31
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Hugh Ritchie Kathleen Minola Gibson
  πŸ’ 1918/3715
Condition Bachelor Spinster
Profession Salesman Shop Assistant
Age 19 19
Dwelling Place Timaru Timaru
Length of Residence 5 years 7 days
Marriage Place Presbyterian Manse, Timaru
Folio 3080
Consent alice Ritchie, mother; David Thomas Gibson, Father
Date of Certificate 18 May 1918
Officiating Minister Rev. P. R. Harries, Presbyterian

Page 2221

District of Timaru Quarter ending 30 June 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 22 May 1918 Charles William Pitt
Edith Maud Snushall
Charles William Pitt
Edith Maud Snushall
πŸ’ 1918/3716
Bachelor
Spinster
Farmer
31
26
Timaru
Timaru
3 days
3 days
Residence of Rev. T. Stinson, Russell Square, Timaru 3081 22 May 1918 Rev. T. Stinson, Presbyterian
No 32
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Charles William Pitt Edith Maud Snushall
  πŸ’ 1918/3716
Condition Bachelor Spinster
Profession Farmer
Age 31 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Rev. T. Stinson, Russell Square, Timaru
Folio 3081
Consent
Date of Certificate 22 May 1918
Officiating Minister Rev. T. Stinson, Presbyterian
33 24 May 1918 William Alexander Beavan
Lucy Florastine Kennedy
William Alexander Beavan
Lucy Florastine Kennedy
πŸ’ 1918/3717
Bachelor
Spinster
Labourer
30
21
Timaru
Timaru
3 days
7 weeks
Registrar's Office, Timaru 3082 24 May 1918 J. McKittrick, Registrar
No 33
Date of Notice 24 May 1918
  Groom Bride
Names of Parties William Alexander Beavan Lucy Florastine Kennedy
  πŸ’ 1918/3717
Condition Bachelor Spinster
Profession Labourer
Age 30 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 7 weeks
Marriage Place Registrar's Office, Timaru
Folio 3082
Consent
Date of Certificate 24 May 1918
Officiating Minister J. McKittrick, Registrar
34 24 May 1918 John George Saville
Hannah Jane Wills
John George Saville
Hannah Jane Wills
πŸ’ 1918/3718
Bachelor
Spinster
Soldier
Domestic
30
30
Timaru
Timaru
1 day
1 year
Methodist Church, Bank Street, Timaru 3083 24 May 1918 Rev. T. A. Joughin, Methodist
No 34
Date of Notice 24 May 1918
  Groom Bride
Names of Parties John George Saville Hannah Jane Wills
  πŸ’ 1918/3718
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 30
Dwelling Place Timaru Timaru
Length of Residence 1 day 1 year
Marriage Place Methodist Church, Bank Street, Timaru
Folio 3083
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev. T. A. Joughin, Methodist
35 28 May 1918 William James Vincent
Maud Eliza Jane Packman
William James Vincent
Maud Eliza Jane Packman
πŸ’ 1918/3719
Bachelor
Spinster
Slaughterman
Dressmaker
23
21
Springbrook
Timaru
Life
Life
Trinity Presbyterian Church, Timaru 3084 28 May 1918 Rev. T. Stinson, Presbyterian
No 35
Date of Notice 28 May 1918
  Groom Bride
Names of Parties William James Vincent Maud Eliza Jane Packman
  πŸ’ 1918/3719
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 23 21
Dwelling Place Springbrook Timaru
Length of Residence Life Life
Marriage Place Trinity Presbyterian Church, Timaru
Folio 3084
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev. T. Stinson, Presbyterian
36 30 May 1918 Albert Hugh Hanson
Maud Honora O'Connor
Albert Hugh Hanson
Maud Honora OConnor
πŸ’ 1918/3890
Bachelor
Spinster
Farmer
Waitress
30
30
Pareora
Pareora
Life
20 years
Roman Catholic Church, Timaru 3253 30 May 1918 Rev. J. Tubman, Roman Catholic
No 36
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Albert Hugh Hanson Maud Honora O'Connor
BDM Match (98%) Albert Hugh Hanson Maud Honora OConnor
  πŸ’ 1918/3890
Condition Bachelor Spinster
Profession Farmer Waitress
Age 30 30
Dwelling Place Pareora Pareora
Length of Residence Life 20 years
Marriage Place Roman Catholic Church, Timaru
Folio 3253
Consent
Date of Certificate 30 May 1918
Officiating Minister Rev. J. Tubman, Roman Catholic

Page 2222

District of Timaru Quarter ending 30 June 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 04 June 1918 William Henry Arden
Elizabeth Montgomery McWhinnie
William Henry Arden
Elizabeth Montgomery McWhinnie
πŸ’ 1918/3696
Bachelor
Spinster
Farm labourer
Domestic
24
28
St Andrews
St Andrews
20 years
6 years
Chalmers Presbyterian Church Timaru 3085 04 June 1918 Rev. E.R. Harries, Presbyterian
No 37
Date of Notice 04 June 1918
  Groom Bride
Names of Parties William Henry Arden Elizabeth Montgomery McWhinnie
  πŸ’ 1918/3696
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 24 28
Dwelling Place St Andrews St Andrews
Length of Residence 20 years 6 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 3085
Consent
Date of Certificate 04 June 1918
Officiating Minister Rev. E.R. Harries, Presbyterian
38 04 June 1918 Francis Albert King
Olive Rail
Francis Albert King
Olive Rail
πŸ’ 1918/3697
Bachelor
Spinster
Piano-tuner
Domestic
34
26
Timaru
Timaru
3 days
7 days
Residence of Mr. Jos. King, Hereford Street, Timaru 3086 04 June 1918 Rev. T. Stinson, Presbyterian
No 38
Date of Notice 04 June 1918
  Groom Bride
Names of Parties Francis Albert King Olive Rail
  πŸ’ 1918/3697
Condition Bachelor Spinster
Profession Piano-tuner Domestic
Age 34 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 7 days
Marriage Place Residence of Mr. Jos. King, Hereford Street, Timaru
Folio 3086
Consent
Date of Certificate 04 June 1918
Officiating Minister Rev. T. Stinson, Presbyterian
39 07 June 1918 Samuel Frederick Hanson
Lucy Marion Dix
Samuel Frederick Hansen
Lucy Marion Dix
πŸ’ 1918/3698
Bachelor
Spinster
Soldier
Domestic
25
23
Pareora
Otaio
20 years
23 years
Anglican Church St. Andrews 3087 07 June 1918 Rev. E.K. Mules, Anglican
No 39
Date of Notice 07 June 1918
  Groom Bride
Names of Parties Samuel Frederick Hanson Lucy Marion Dix
BDM Match (98%) Samuel Frederick Hansen Lucy Marion Dix
  πŸ’ 1918/3698
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 23
Dwelling Place Pareora Otaio
Length of Residence 20 years 23 years
Marriage Place Anglican Church St. Andrews
Folio 3087
Consent
Date of Certificate 07 June 1918
Officiating Minister Rev. E.K. Mules, Anglican
40 18 June 1918 William Thomas Bunting
Lavinia Ann Coburn
William Thomas Bunting
Lavinia Ann Coburn
πŸ’ 1918/3699
Widower 20.11.1899
Spinster
Storekeeper
Domestic
62
30
Timaru
Timaru
4 days
4 days
St. Mary's Anglican Church Timaru 3088 18 June 1918 Rev. F.H. Thorpe, Anglican
No 40
Date of Notice 18 June 1918
  Groom Bride
Names of Parties William Thomas Bunting Lavinia Ann Coburn
  πŸ’ 1918/3699
Condition Widower 20.11.1899 Spinster
Profession Storekeeper Domestic
Age 62 30
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place St. Mary's Anglican Church Timaru
Folio 3088
Consent
Date of Certificate 18 June 1918
Officiating Minister Rev. F.H. Thorpe, Anglican
41 19 June 1918 Charles Richard Michael Bushett
Emma Frances Andresen
Charles Richard Michael Bushett
Emma Frances Andresen
πŸ’ 1918/3700
Divorced Decree Absolute issued 21-2-1918
Divorced Decree Absolute dated 19.9.1905
Fisherman
Housekeeper
58
53
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 3089 19 June 1918 J. McKittrick, Registrar
No 41
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Charles Richard Michael Bushett Emma Frances Andresen
  πŸ’ 1918/3700
Condition Divorced Decree Absolute issued 21-2-1918 Divorced Decree Absolute dated 19.9.1905
Profession Fisherman Housekeeper
Age 58 53
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 3089
Consent
Date of Certificate 19 June 1918
Officiating Minister J. McKittrick, Registrar

Page 2223

District of Timaru Quarter ending 30 June 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 21 June 1918 Robert Bartlett Childs
Agnes Moffat Brunton
Robert Bartlett Childs
Agnes Moffat Brunson
πŸ’ 1918/3701
Bachelor
Spinster
Farmer
Domestic
33
32
Otaio
Otaio
3 years
18 years
Residence of Mr R. R. Brunton, Otaio 3090 21 June 1918 Mr F. J. Usher, Presbyterian
No 42
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Robert Bartlett Childs Agnes Moffat Brunton
BDM Match (98%) Robert Bartlett Childs Agnes Moffat Brunson
  πŸ’ 1918/3701
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 32
Dwelling Place Otaio Otaio
Length of Residence 3 years 18 years
Marriage Place Residence of Mr R. R. Brunton, Otaio
Folio 3090
Consent
Date of Certificate 21 June 1918
Officiating Minister Mr F. J. Usher, Presbyterian

Page 2225

District of Timaru Quarter ending 30 September 1918 Registrar J. M. Kittrica
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 3 July 1918 George William Langrish
Mabel Jane Gray
George William Langrish
Mabel Jane Gray
πŸ’ 1918/1603
Bachelor
Spinster
Soldier
Domestic
40
27
Timaru
Timaru
40 years
27 years
Presbyterian Manse Timaru 4638 3 July 1918 Rev. T. Stinson, Presbyterian
No 43
Date of Notice 3 July 1918
  Groom Bride
Names of Parties George William Langrish Mabel Jane Gray
  πŸ’ 1918/1603
Condition Bachelor Spinster
Profession Soldier Domestic
Age 40 27
Dwelling Place Timaru Timaru
Length of Residence 40 years 27 years
Marriage Place Presbyterian Manse Timaru
Folio 4638
Consent
Date of Certificate 3 July 1918
Officiating Minister Rev. T. Stinson, Presbyterian
44 9 July 1918 Ferme Lloyd Herriot
Emily Bella Angelina Bloomfield
Ferne Lloyd Herriot
Emily Bella Angelina Bloomfield
πŸ’ 1918/5061
Bachelor
Widow 18.12.1911
Electrical Storeman
Dressmaker
30
32
Timaru
Timaru
3 days
32 years
Residence of G. Ennis Hassel Street Timaru 4690 9 July 1918 Rev. E. R. Harries, Presbyterian
No 44
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Ferme Lloyd Herriot Emily Bella Angelina Bloomfield
BDM Match (97%) Ferne Lloyd Herriot Emily Bella Angelina Bloomfield
  πŸ’ 1918/5061
Condition Bachelor Widow 18.12.1911
Profession Electrical Storeman Dressmaker
Age 30 32
Dwelling Place Timaru Timaru
Length of Residence 3 days 32 years
Marriage Place Residence of G. Ennis Hassel Street Timaru
Folio 4690
Consent
Date of Certificate 9 July 1918
Officiating Minister Rev. E. R. Harries, Presbyterian
45 10 July 1918 James O'Boyle
Susannah Hickey
James OBoyle
Susannah Hickey
πŸ’ 1918/5062
Bachelor
Spinster
Farmer
Domestic
30
24
Tycho Flat
Tycho Flat
10 years
6 years
Roman Catholic Church Timaru 4691 10 July 1918 Rev. J. Tubman, Roman Catholic
No 45
Date of Notice 10 July 1918
  Groom Bride
Names of Parties James O'Boyle Susannah Hickey
BDM Match (96%) James OBoyle Susannah Hickey
  πŸ’ 1918/5062
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Tycho Flat Tycho Flat
Length of Residence 10 years 6 years
Marriage Place Roman Catholic Church Timaru
Folio 4691
Consent
Date of Certificate 10 July 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
46 15 July 1918 Edward Pratt
Maud Edith Watkins
Edward Pratt
Maud Edith Watkins
πŸ’ 1918/5063
Bachelor
Spinster
Shop Assistant
Domestic
32
29
Timaru
Timaru
30 years
9 years
Residence of Mrs E. H. Ford 49 Victoria Street Timaru 4692 15 July 1918 Rev. J. H. Rogers, Anglican
No 46
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Edward Pratt Maud Edith Watkins
  πŸ’ 1918/5063
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 32 29
Dwelling Place Timaru Timaru
Length of Residence 30 years 9 years
Marriage Place Residence of Mrs E. H. Ford 49 Victoria Street Timaru
Folio 4692
Consent
Date of Certificate 15 July 1918
Officiating Minister Rev. J. H. Rogers, Anglican
47 17 July 1918 John Joiner
Mabel Moir
John Joiner
Mabel Moir
πŸ’ 1918/5064
Bachelor
Spinster
Baker
Housemaid
33
27
Timaru
Hadlow (Timaru)
8 years
5 years
Presbyterian Church Timaru 4693 17 July 1918 Rev. E. R. Harries, Presbyterian
No 47
Date of Notice 17 July 1918
  Groom Bride
Names of Parties John Joiner Mabel Moir
  πŸ’ 1918/5064
Condition Bachelor Spinster
Profession Baker Housemaid
Age 33 27
Dwelling Place Timaru Hadlow (Timaru)
Length of Residence 8 years 5 years
Marriage Place Presbyterian Church Timaru
Folio 4693
Consent
Date of Certificate 17 July 1918
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 2226

District of Timaru Quarter ending 30 September 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 17 July 1918 Alexander Chant
Veronica Shea
Alexander Chant
Veronica Shea
πŸ’ 1918/5065
Bachelor
Spinster
Farm labourer
Domestic
36
27
St. Andrews
St. Andrews
4 years
16 years
Roman Catholic Church, St. Andrews 4694 17 July 1918 Rev. J. Tubman, Roman Catholic
No 48
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Alexander Chant Veronica Shea
  πŸ’ 1918/5065
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 36 27
Dwelling Place St. Andrews St. Andrews
Length of Residence 4 years 16 years
Marriage Place Roman Catholic Church, St. Andrews
Folio 4694
Consent
Date of Certificate 17 July 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
49 19 July 1918 Michael Hargadon
Grace Sarah Arbuckle
Michael Hargadon
Grace Sarah Arbuckle
πŸ’ 1918/5067
Bachelor
Spinster
Labourer
Domestic
36
28
Timaru
Timaru
5 years
5 years
Roman Catholic Church, Timaru 4695 19 July 1918 Rev. J. Tubman, Roman Catholic
No 49
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Michael Hargadon Grace Sarah Arbuckle
  πŸ’ 1918/5067
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 28
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church, Timaru
Folio 4695
Consent
Date of Certificate 19 July 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
50 23 July 1918 Robert Samuel Kain
Rachel Henderson
Robert Samuel Kain
Rachel Henderson
πŸ’ 1918/5068
Widower 7.1.1917
Spinster
Sheep Farmer
Surgical medical Nurse
53
41
Timaru
Timaru
3 days
3 days
St. Mary's Anglican Church, Timaru 4696 23 July 1918 Rev. J. H. Rogers, Anglican
No 50
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Robert Samuel Kain Rachel Henderson
  πŸ’ 1918/5068
Condition Widower 7.1.1917 Spinster
Profession Sheep Farmer Surgical medical Nurse
Age 53 41
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 4696
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev. J. H. Rogers, Anglican
51 27 July 1918 Edmond Wilfred Allan
Gertrude Frances Symes
Edmond Wilfred Allan
Gertrude Frances Symes
πŸ’ 1918/5069
Bachelor
Spinster
Surveyors Assistant
Governess
20
21
Timaru
Timaru
3 days
3 days
Registrars office, Timaru 4697 Robert Allan, Father 27 July 1918 J. McKittrick, Registrar
No 51
Date of Notice 27 July 1918
  Groom Bride
Names of Parties Edmond Wilfred Allan Gertrude Frances Symes
  πŸ’ 1918/5069
Condition Bachelor Spinster
Profession Surveyors Assistant Governess
Age 20 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrars office, Timaru
Folio 4697
Consent Robert Allan, Father
Date of Certificate 27 July 1918
Officiating Minister J. McKittrick, Registrar
52 31 July 1918 Alfred Waud
Hannah Ellen
Alfred Waud
Hannah Ellem
πŸ’ 1918/5070
Widower 29.10.1916
Spinster
Labourer
Domestic
61
35
Timaru
Timaru
3 years
35 years
Registrars Office, Timaru 4698 31 July 1918 J. McKittrick, Registrar
No 52
Date of Notice 31 July 1918
  Groom Bride
Names of Parties Alfred Waud Hannah Ellen
BDM Match (96%) Alfred Waud Hannah Ellem
  πŸ’ 1918/5070
Condition Widower 29.10.1916 Spinster
Profession Labourer Domestic
Age 61 35
Dwelling Place Timaru Timaru
Length of Residence 3 years 35 years
Marriage Place Registrars Office, Timaru
Folio 4698
Consent
Date of Certificate 31 July 1918
Officiating Minister J. McKittrick, Registrar

Page 2227

District of Timaru Quarter ending 30 September 1918 Registrar J McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 5 August 1918 George Henry Hampton
Mary Beatrice Henderson
George Henry Hampton
Mary Beatrice Henderson
πŸ’ 1918/5071
Widower
Spinster
Farmer
Dressmaker
34
22
Timaru
Timaru
4 days
2 years
Baptist Church, Wilson Street, Timaru 4699 5 August 1918 Rev. W. P. Lascelles, Baptist
No 53
Date of Notice 5 August 1918
  Groom Bride
Names of Parties George Henry Hampton Mary Beatrice Henderson
  πŸ’ 1918/5071
Condition Widower Spinster
Profession Farmer Dressmaker
Age 34 22
Dwelling Place Timaru Timaru
Length of Residence 4 days 2 years
Marriage Place Baptist Church, Wilson Street, Timaru
Folio 4699
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev. W. P. Lascelles, Baptist
54 5 August 1918 James Sydney Boscall
Minnie Simpson
James Sydney Boxall
Minnie Simpson
πŸ’ 1918/5079
Bachelor
Spinster
Soldier
Tailoress
28
23
Timaru
Timaru
7 days
23 years
Methodist Church, Bank Street, Timaru 4700 5 August 1918 Rev. T. A. Joughin, Methodist
No 54
Date of Notice 5 August 1918
  Groom Bride
Names of Parties James Sydney Boscall Minnie Simpson
BDM Match (95%) James Sydney Boxall Minnie Simpson
  πŸ’ 1918/5079
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 7 days 23 years
Marriage Place Methodist Church, Bank Street, Timaru
Folio 4700
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev. T. A. Joughin, Methodist
55 15 August 1918 John Buckley
Ethel Ivy Ingpen
John Buckley
Ethel Ivy Ingpen
πŸ’ 1918/5090
Bachelor
Spinster
Engineer
Exchange clerk
31
26
Timaru
Timaru
3 years
3 years
St Mary's Anglican Church, Timaru 4701 15 August 1918 Rev. J. H. Rogers, Anglican
No 55
Date of Notice 15 August 1918
  Groom Bride
Names of Parties John Buckley Ethel Ivy Ingpen
  πŸ’ 1918/5090
Condition Bachelor Spinster
Profession Engineer Exchange clerk
Age 31 26
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 4701
Consent
Date of Certificate 15 August 1918
Officiating Minister Rev. J. H. Rogers, Anglican
56 8 August 1918 Charles Leslie Hanson
Ruby Eleanor Carrodus
Charles Leslie Hanson
Ruby Eleanor Carrodus
πŸ’ 1918/5096
Bachelor
Spinster
Labourer
Domestic
21
25
Pareora
Pareora
20 years
2 months
St Mary's Anglican Church, Timaru 4702 8 August 1918 Rev. J. H. Rogers, Anglican
No 56
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Charles Leslie Hanson Ruby Eleanor Carrodus
  πŸ’ 1918/5096
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 25
Dwelling Place Pareora Pareora
Length of Residence 20 years 2 months
Marriage Place St Mary's Anglican Church, Timaru
Folio 4702
Consent
Date of Certificate 8 August 1918
Officiating Minister Rev. J. H. Rogers, Anglican
57 13 August 1918 Michael Joseph Fitzgerald
Cecilia Johanna Brosnan
Michael Joseph Fitzgerald
Cecilia Johanna Brosnan
πŸ’ 1918/5097
Bachelor
Spinster
Soldier
Domestic
31
36
Timaru
Timaru
24 years
36 years
Roman Catholic Church, Timaru 4703 13 August 1918 Rev. J. Tubman, Roman Catholic
No 57
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Michael Joseph Fitzgerald Cecilia Johanna Brosnan
  πŸ’ 1918/5097
Condition Bachelor Spinster
Profession Soldier Domestic
Age 31 36
Dwelling Place Timaru Timaru
Length of Residence 24 years 36 years
Marriage Place Roman Catholic Church, Timaru
Folio 4703
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev. J. Tubman, Roman Catholic

Page 2228

District of Timaru Quarter ending 30 September 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 19 August 1918 Andrew Campbell McBeath
Catherine Feaver
Andrew Campbell McBeath
Catherine Feaver
πŸ’ 1918/5098
Bachelor
Spinster
Carpenter
Cook
28
23
Timaru
Timaru
11 years
3 years
Registrar's Office, Timaru 4704 19 August 1918 J. McKittrick, Registrar
No 58
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Andrew Campbell McBeath Catherine Feaver
  πŸ’ 1918/5098
Condition Bachelor Spinster
Profession Carpenter Cook
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 11 years 3 years
Marriage Place Registrar's Office, Timaru
Folio 4704
Consent
Date of Certificate 19 August 1918
Officiating Minister J. McKittrick, Registrar
59 03 September 1918 Alexander Hyndman
Margaret McMillan
Alexander Hyndman
Margaret McMillan
πŸ’ 1918/5099
Bachelor
Spinster
Railway Employee
Tailoress
25
25
Timaru
Timaru
8 years
25 years
Chalmers Presbyterian Church, Timaru 4705 03 September 1918 Rev. P. R. Harries, Presbyterian
No 59
Date of Notice 03 September 1918
  Groom Bride
Names of Parties Alexander Hyndman Margaret McMillan
  πŸ’ 1918/5099
Condition Bachelor Spinster
Profession Railway Employee Tailoress
Age 25 25
Dwelling Place Timaru Timaru
Length of Residence 8 years 25 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 4705
Consent
Date of Certificate 03 September 1918
Officiating Minister Rev. P. R. Harries, Presbyterian
60 06 September 1918 Sydney Redmile
Bessie McCorkindale
Sydney Redmile
Bessie McCorkindale
πŸ’ 1918/5100
Bachelor
Spinster
Labourer
Domestic
33
29
Timaru
Timaru
11 months
2 years
Congregational Church, Timaru 4706 06 September 1918 Rev. T. W. Potts, Congregational
No 60
Date of Notice 06 September 1918
  Groom Bride
Names of Parties Sydney Redmile Bessie McCorkindale
  πŸ’ 1918/5100
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 29
Dwelling Place Timaru Timaru
Length of Residence 11 months 2 years
Marriage Place Congregational Church, Timaru
Folio 4706
Consent
Date of Certificate 06 September 1918
Officiating Minister Rev. T. W. Potts, Congregational
61 09 September 1918 Herbert Henry Brown
Louie Blissett
Herbert Henry Brown
Louie Blissett
πŸ’ 1918/5101
Bachelor
Spinster
Engine-driver
Domestic
29
20
Timaru
Timaru
3 days
3 days
Registrar's Office, Timaru 4707 Henry George Blissett, Father 09 September 1918 J. McKittrick, Registrar
No 61
Date of Notice 09 September 1918
  Groom Bride
Names of Parties Herbert Henry Brown Louie Blissett
  πŸ’ 1918/5101
Condition Bachelor Spinster
Profession Engine-driver Domestic
Age 29 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Timaru
Folio 4707
Consent Henry George Blissett, Father
Date of Certificate 09 September 1918
Officiating Minister J. McKittrick, Registrar
62 09 September 1918 Walter Edward Jehu Davie
Myrtle Alice McPherson
Walter Edward John Davie
Myrtle Alice McPherson
πŸ’ 1918/5102
Bachelor
Spinster
Soldier
Shop Assistant
20
20
Timaru
Timaru
5 days
20 years
Chalmers Presbyterian Church, Timaru 4708 Archibald Davie (Father), William Cameron McPherson (Father) 09 September 1918 Rev. P. R. Harries, Presbyterian
No 62
Date of Notice 09 September 1918
  Groom Bride
Names of Parties Walter Edward Jehu Davie Myrtle Alice McPherson
BDM Match (96%) Walter Edward John Davie Myrtle Alice McPherson
  πŸ’ 1918/5102
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 20 20
Dwelling Place Timaru Timaru
Length of Residence 5 days 20 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 4708
Consent Archibald Davie (Father), William Cameron McPherson (Father)
Date of Certificate 09 September 1918
Officiating Minister Rev. P. R. Harries, Presbyterian

Page 2229

District of Timaru Quarter ending 30 September 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 11 September 1918 Geraldine Gallagher
Sarah Keane Jones
Geraldine Gallagher
Sarah Keane Jones
πŸ’ 1918/5268
Bachelor
Spinster
Farmer
Domestic
31
20
Timaru
Timaru
3 days
3 days
Roman Catholic Church, Timaru 4331 Charles Bright Jones (Father.) 11 September 1918 Rev. J. Tubman, Roman Catholic
No 63
Date of Notice 11 September 1918
  Groom Bride
Names of Parties Geraldine Gallagher Sarah Keane Jones
  πŸ’ 1918/5268
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Timaru
Folio 4331
Consent Charles Bright Jones (Father.)
Date of Certificate 11 September 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
64 11 September 1918 Gabriel Alfred Wilkes
Mary Elizabeth Shea
Gabriel Alfred Wilkes
Mary Elizabeth Shea
πŸ’ 1918/5269
Bachelor
Spinster
Telegraphist
Clerk
19
28
Timaru
Timaru
19 years
28 years
Roman Catholic Church, Timaru 4332 Elizabeth Florence Wilkes, (mother.) 11 September 1918 Rev. J. S. Herbert, Roman Catholic
No 64
Date of Notice 11 September 1918
  Groom Bride
Names of Parties Gabriel Alfred Wilkes Mary Elizabeth Shea
  πŸ’ 1918/5269
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 19 28
Dwelling Place Timaru Timaru
Length of Residence 19 years 28 years
Marriage Place Roman Catholic Church, Timaru
Folio 4332
Consent Elizabeth Florence Wilkes, (mother.)
Date of Certificate 11 September 1918
Officiating Minister Rev. J. S. Herbert, Roman Catholic
65 20 September 1918 Robert Henry Jones
Ella Allison Brown
Robert Henry Jones
Ella Allison Brown
πŸ’ 1918/5080
Bachelor
Spinster
Soldier
Shop Assistant
20
19
Timaru
Timaru
5 days
19 years
Residence of Rev. Thomas Stinson, Russell Square, Timaru 4709 ada Jones, (mother); agnes Elizabeth Brown (mother) 20 September 1918 Rev. T Stinson, Presbyterian
No 65
Date of Notice 20 September 1918
  Groom Bride
Names of Parties Robert Henry Jones Ella Allison Brown
  πŸ’ 1918/5080
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 20 19
Dwelling Place Timaru Timaru
Length of Residence 5 days 19 years
Marriage Place Residence of Rev. Thomas Stinson, Russell Square, Timaru
Folio 4709
Consent ada Jones, (mother); agnes Elizabeth Brown (mother)
Date of Certificate 20 September 1918
Officiating Minister Rev. T Stinson, Presbyterian
66 21 September 1918 Donald Reuben Cooksley
Grace Evelyn Benson
Donald Reuben Cooksley
Grace Evelyn Benson
πŸ’ 1918/5081
Bachelor
Spinster
Fisherman
Domestic
22
18
Timaru
Timaru
1 year
6 years
Residence of Mr W. T. Benson, 20 North Street, Timaru 4710 William Thomas James Benson (Father) 21 September 1918 Rev. R. J. Liddell, Methodist
No 66
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Donald Reuben Cooksley Grace Evelyn Benson
  πŸ’ 1918/5081
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 22 18
Dwelling Place Timaru Timaru
Length of Residence 1 year 6 years
Marriage Place Residence of Mr W. T. Benson, 20 North Street, Timaru
Folio 4710
Consent William Thomas James Benson (Father)
Date of Certificate 21 September 1918
Officiating Minister Rev. R. J. Liddell, Methodist
67 25 September 1918 John Mitchell
Maggie Munro
John Mitchell
Maggie Munro
πŸ’ 1918/5082
Bachelor
Spinster
Farmer
Dressmaker
29
30
Timaru
Timaru
3 days
16 years
Residence of Mrs Jane Munro, Pringle Street, Timaru 4711 25 September 1918 Rev. G. R. Harries, Presbyterian
No 67
Date of Notice 25 September 1918
  Groom Bride
Names of Parties John Mitchell Maggie Munro
  πŸ’ 1918/5082
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 30
Dwelling Place Timaru Timaru
Length of Residence 3 days 16 years
Marriage Place Residence of Mrs Jane Munro, Pringle Street, Timaru
Folio 4711
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev. G. R. Harries, Presbyterian

Page 2230

District of Timaru Quarter ending 30 September 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 30 September 1918 Frederick Robert Kennedy Waring
Annie Mulvaney
Frederick Robert Waring
Annie Mulvaney
πŸ’ 1918/5264
Widower
Spinster
Soldier
School-teacher
36
25
Timaru
Timaru
6 months
4 years
Roman Catholic Church, Timaru 4200 30 September 1918 Rev J Tubman, Roman Catholic
No 68
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Frederick Robert Kennedy Waring Annie Mulvaney
BDM Match (87%) Frederick Robert Waring Annie Mulvaney
  πŸ’ 1918/5264
Condition Widower Spinster
Profession Soldier School-teacher
Age 36 25
Dwelling Place Timaru Timaru
Length of Residence 6 months 4 years
Marriage Place Roman Catholic Church, Timaru
Folio 4200
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev J Tubman, Roman Catholic
69 30 September 1918 Ernest James Keay
Susannah Frances Butler
Ernest James Keay
Susannah Frances Butler
πŸ’ 1918/5083
Bachelor
Spinster
Exchange clerk
Domestic
24
26
Timaru
Timaru
21 years
4 years
Methodist Church Woodlands Street, Timaru 4712 30 September 1918 Rev R. J. Liddell, Methodist
No 69
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Ernest James Keay Susannah Frances Butler
  πŸ’ 1918/5083
Condition Bachelor Spinster
Profession Exchange clerk Domestic
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 21 years 4 years
Marriage Place Methodist Church Woodlands Street, Timaru
Folio 4712
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev R. J. Liddell, Methodist

Page 2231

District of Timaru Quarter ending 31 December 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 1 October 1918 Stephen Eli Calloway Johns
Amelia Annie Grace Williams
Stephen Eli Calloway Johns
Amelia Annie Grace Williams
πŸ’ 1918/1567
Bachelor
Spinster
Bootmaker
Children's nurse
27
20
Timaru
Timaru
6 years
20 years
St Mary's Anglican Church Timaru 6073 Jessie Williams (mother) 1 October 1918 Rev J. H. Rogers Anglican
No 70
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Stephen Eli Calloway Johns Amelia Annie Grace Williams
  πŸ’ 1918/1567
Condition Bachelor Spinster
Profession Bootmaker Children's nurse
Age 27 20
Dwelling Place Timaru Timaru
Length of Residence 6 years 20 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6073
Consent Jessie Williams (mother)
Date of Certificate 1 October 1918
Officiating Minister Rev J. H. Rogers Anglican
71 2 October 1918 Henry Seymour Eaton
Abigail Ross Kenning
Henry Seymour Eaton
Abigail Ross Kenning
πŸ’ 1918/1568
Bachelor
Spinster
Clerk
Clerk
25
28
Timaru
Timaru
3 days
1 month
St Mary's Anglican Church Timaru 6074 2 October 1918 Rev J. H. Rogers Anglican
No 71
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Henry Seymour Eaton Abigail Ross Kenning
  πŸ’ 1918/1568
Condition Bachelor Spinster
Profession Clerk Clerk
Age 25 28
Dwelling Place Timaru Timaru
Length of Residence 3 days 1 month
Marriage Place St Mary's Anglican Church Timaru
Folio 6074
Consent
Date of Certificate 2 October 1918
Officiating Minister Rev J. H. Rogers Anglican
72 2 October 1918 James Freeman Johnson
Isabel Josephine Lyall
James Freeman Johnson
Isabel Josephine Lyall
πŸ’ 1918/1569
Bachelor
Spinster
Farm labourer
Domestic
20
23
Timaru
Timaru
20 years
23 years
Registrar's Office Timaru 6075 John Freeman Johnson (Father) 2 October 1918 J. M. Kittrick Registrar
No 72
Date of Notice 2 October 1918
  Groom Bride
Names of Parties James Freeman Johnson Isabel Josephine Lyall
  πŸ’ 1918/1569
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 20 23
Dwelling Place Timaru Timaru
Length of Residence 20 years 23 years
Marriage Place Registrar's Office Timaru
Folio 6075
Consent John Freeman Johnson (Father)
Date of Certificate 2 October 1918
Officiating Minister J. M. Kittrick Registrar
73 9 October 1918 William John Stewart MacLeod
Flora Dickson
William John Stewart McLeod
Flora Dickson
πŸ’ 1918/6306
Bachelor
Spinster
High Country musterer
Domestic
29
28
Fairlie
Timaru
10 years
7 years
Chalmers Presbyterian Church Timaru 6076 9 October 1918 Rev C. R. Harries Presbyterian
No 73
Date of Notice 9 October 1918
  Groom Bride
Names of Parties William John Stewart MacLeod Flora Dickson
BDM Match (98%) William John Stewart McLeod Flora Dickson
  πŸ’ 1918/6306
Condition Bachelor Spinster
Profession High Country musterer Domestic
Age 29 28
Dwelling Place Fairlie Timaru
Length of Residence 10 years 7 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 6076
Consent
Date of Certificate 9 October 1918
Officiating Minister Rev C. R. Harries Presbyterian
74 10 October 1918 Richard Alexander Moore
Susan Emily Sutton
Richard Alexander Moore
Susan Emily Sutton
πŸ’ 1918/6316
Bachelor
Spinster
Painter
Tailoress
28
22
Timaru
Timaru
28 years
13 years
St Mary's Anglican Church Timaru 6077 10 October 1918 Rev J. H. Rogers Anglican
No 74
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Richard Alexander Moore Susan Emily Sutton
  πŸ’ 1918/6316
Condition Bachelor Spinster
Profession Painter Tailoress
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 28 years 13 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6077
Consent
Date of Certificate 10 October 1918
Officiating Minister Rev J. H. Rogers Anglican

Page 2232

District of Timaru Quarter ending 31 December 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 11 October 1918 Robert William Simpson
Lillian Coe
Robert William Simpson
Lillian Coe
πŸ’ 1918/6323
Bachelor
Spinster
Bookbinder
Domestic
54
31
Timaru
Timaru
32 years
31 years
St Mary's Anglican Church, Timaru 6078 11 October 1918 Rev. J. H. Rogers, Anglican
No 75
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Robert William Simpson Lillian Coe
  πŸ’ 1918/6323
Condition Bachelor Spinster
Profession Bookbinder Domestic
Age 54 31
Dwelling Place Timaru Timaru
Length of Residence 32 years 31 years
Marriage Place St Mary's Anglican Church, Timaru
Folio 6078
Consent
Date of Certificate 11 October 1918
Officiating Minister Rev. J. H. Rogers, Anglican
76 17 October 1918 Stanley Ernest John Williams
Annie Ivy Reka Hilton
Stanley Ernest John Williams
Annie Ivy Reka Hilton
πŸ’ 1918/6324
Bachelor
Spinster
Dental mechanic
Domestic
25
22
Timaru
Timaru
11 months
22 years
Methodist Manse Butler Street Timaru 6079 17 October 1918 Rev J Dennis, Methodist
No 76
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Stanley Ernest John Williams Annie Ivy Reka Hilton
  πŸ’ 1918/6324
Condition Bachelor Spinster
Profession Dental mechanic Domestic
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 11 months 22 years
Marriage Place Methodist Manse Butler Street Timaru
Folio 6079
Consent
Date of Certificate 17 October 1918
Officiating Minister Rev J Dennis, Methodist
77 22 October 1918 James Charles Watson
Helen Dalziel Sheed
James Charles Watson
Helen Dalziel Steed
πŸ’ 1918/6325
Bachelor
Spinster
Marine Engineer
Domestic duties
35
31
Timaru
Timaru
3 days
6 years
Chalmers Presbyterian Church, Timaru 6080 23 October 1918 Rev E. R. Harries, Presbyterian
No 77
Date of Notice 22 October 1918
  Groom Bride
Names of Parties James Charles Watson Helen Dalziel Sheed
BDM Match (97%) James Charles Watson Helen Dalziel Steed
  πŸ’ 1918/6325
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 35 31
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6080
Consent
Date of Certificate 23 October 1918
Officiating Minister Rev E. R. Harries, Presbyterian
78 23 October 1918 Joseph James Stevenson
Ilene Mary Frances Rugg
Joseph James Stevenson
Mary Frances Rugg
πŸ’ 1918/6326
Bachelor
Spinster
Labourer
Domestic
19
23
Timaru
Timaru
7 days
7 days
Roman Catholic Church, Timaru 6081 Margaret Rogers formerly Stevenson (mother) 23 October 1918 Rev J A Galerne, R. Catholic
No 78
Date of Notice 23 October 1918
  Groom Bride
Names of Parties Joseph James Stevenson Ilene Mary Frances Rugg
BDM Match (87%) Joseph James Stevenson Mary Frances Rugg
  πŸ’ 1918/6326
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 23
Dwelling Place Timaru Timaru
Length of Residence 7 days 7 days
Marriage Place Roman Catholic Church, Timaru
Folio 6081
Consent Margaret Rogers formerly Stevenson (mother)
Date of Certificate 23 October 1918
Officiating Minister Rev J A Galerne, R. Catholic
79 25 October 1918 Leslie Robert Breen
Minnettie Harriet Smith
Leslie Robert Breen
Minnettie Harriet Smith
πŸ’ 1918/6327
Bachelor
Spinster
Commercial Traveller
Domestic
28
22
Timaru
Timaru
3 years
22 years
St Mary's Anglican Church Timaru 6082 25 October 1918 Rev. J. H. Rogers, Anglican
No 79
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Leslie Robert Breen Minnettie Harriet Smith
  πŸ’ 1918/6327
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 28 22
Dwelling Place Timaru Timaru
Length of Residence 3 years 22 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6082
Consent
Date of Certificate 25 October 1918
Officiating Minister Rev. J. H. Rogers, Anglican

Page 2233

District of Timaru Quarter ending 31 December 1918 Registrar J. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 11 November 1918 James Jubilee Coulter
Olive Mary Williams
James Jubilee Coulter
Olive Mary Williams
πŸ’ 1918/6328
Bachelor
Spinster
Farmer
music-teacher
31
23
Pareora
St. Andrews
10 months
15 years
Chalmers Church, Timaru 6083 11 November 1918 Rev. E. R. Harries, Presbyterian
No 80
Date of Notice 11 November 1918
  Groom Bride
Names of Parties James Jubilee Coulter Olive Mary Williams
  πŸ’ 1918/6328
Condition Bachelor Spinster
Profession Farmer music-teacher
Age 31 23
Dwelling Place Pareora St. Andrews
Length of Residence 10 months 15 years
Marriage Place Chalmers Church, Timaru
Folio 6083
Consent
Date of Certificate 11 November 1918
Officiating Minister Rev. E. R. Harries, Presbyterian
81 15 November 1918 William Wallace Hooper
Ellen Mary Pearce
William Wallace Hooper
Mary Ellen Pearce
πŸ’ 1918/6329
Widower 27. 7. 1913
Spinster
Labourer
Domestic
35
30
Timaru
Timaru
9 months
6 years
Roman Catholic Church, Timaru 6084 15 November 1918 Rev. J. S. Herbert, Roman Catholic
No 81
Date of Notice 15 November 1918
  Groom Bride
Names of Parties William Wallace Hooper Ellen Mary Pearce
BDM Match (71%) William Wallace Hooper Mary Ellen Pearce
  πŸ’ 1918/6329
Condition Widower 27. 7. 1913 Spinster
Profession Labourer Domestic
Age 35 30
Dwelling Place Timaru Timaru
Length of Residence 9 months 6 years
Marriage Place Roman Catholic Church, Timaru
Folio 6084
Consent
Date of Certificate 15 November 1918
Officiating Minister Rev. J. S. Herbert, Roman Catholic
82 5 December 1918 John Hawkins
Mary Elizabeth Ferguson
John Hawkins
Mary Elizabeth Ferguson
πŸ’ 1918/6307
Bachelor
Widow 23. 11. 1912
Farm-hand
Domestic
32
32
Timaru
Timaru
3 days
3 days
Registrar's Office Timaru 6085 5 December 1918 J. McKittrick, Registrar
No 82
Date of Notice 5 December 1918
  Groom Bride
Names of Parties John Hawkins Mary Elizabeth Ferguson
  πŸ’ 1918/6307
Condition Bachelor Widow 23. 11. 1912
Profession Farm-hand Domestic
Age 32 32
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Timaru
Folio 6085
Consent
Date of Certificate 5 December 1918
Officiating Minister J. McKittrick, Registrar
83 10 December 1918 Vernon James Philip Armstrong
Annie Louisa Cox
Vernon James Philip Armstrong
Annie Louisa Cox
πŸ’ 1918/6308
Bachelor
Spinster
Iron-moulder
Domestic
36
28
Timaru
Timaru
23 years
3 1/2 years
Residence of Mr J. S. Herron, Otipua Road, Timaru 6086 10 December 1918 Rev. E. R. Harries, Presbyterian
No 83
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Vernon James Philip Armstrong Annie Louisa Cox
  πŸ’ 1918/6308
Condition Bachelor Spinster
Profession Iron-moulder Domestic
Age 36 28
Dwelling Place Timaru Timaru
Length of Residence 23 years 3 1/2 years
Marriage Place Residence of Mr J. S. Herron, Otipua Road, Timaru
Folio 6086
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. E. R. Harries, Presbyterian
84 10 December 1918 Albert Glue
Marie Marion Foord
Albert Glue
Marie Marion Foord
πŸ’ 1918/6309
Bachelor
Spinster
Soldier
Shop Assistant
28
23
Timaru
Timaru
27 years
13 years
Chalmers Presbyterian Church, Timaru 6087 10 December 1918 Rev. E. R. Harries, Presbyterian
No 84
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Albert Glue Marie Marion Foord
  πŸ’ 1918/6309
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 27 years 13 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 6087
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. E. R. Harries, Presbyterian

Page 2235

District of Timaru Quarter ending 31 December 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 10 December 1918 James Lennon
Nora Ryan
Bachelor
Spinster
Farmer
Nurse
29
32
Timaru
Timaru
3 days
4 years
Roman Catholic Church Timaru 6088 10 December 1918 Rev. J. Tubman, Roman Catholic
No 85
Date of Notice 10 December 1918
  Groom Bride
Names of Parties James Lennon Nora Ryan
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 32
Dwelling Place Timaru Timaru
Length of Residence 3 days 4 years
Marriage Place Roman Catholic Church Timaru
Folio 6088
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
86 14 December 1918 Harry Holman Hayhurst
Roita Mary Richards
Harry Holman Hayhurst
Rita Mary Richards
πŸ’ 1918/6311
Bachelor
Spinster
Engineer
Domestic
32
23
Timaru
Timaru
1 day
10 years
St Mary's Anglican Church Timaru 6089 14 December 1918 Rev. F. H. Thorpe, Anglican
No 86
Date of Notice 14 December 1918
  Groom Bride
Names of Parties Harry Holman Hayhurst Roita Mary Richards
BDM Match (97%) Harry Holman Hayhurst Rita Mary Richards
  πŸ’ 1918/6311
Condition Bachelor Spinster
Profession Engineer Domestic
Age 32 23
Dwelling Place Timaru Timaru
Length of Residence 1 day 10 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6089
Consent
Date of Certificate 14 December 1918
Officiating Minister Rev. F. H. Thorpe, Anglican
87 17 December 1918 John Charles Lee Guinness
Florence Winnifrid Jones
John Charles Lee Guinness
Florence Winifred Jones
πŸ’ 1918/6312
Bachelor
Spinster
Sheep-farmer
Domestic
24
26
Timaru
Timaru
3 days
2 years
St Mary's Anglican Church Timaru 6090 17 December 1918 Rev. J. H. Rogers, Anglican
No 87
Date of Notice 17 December 1918
  Groom Bride
Names of Parties John Charles Lee Guinness Florence Winnifrid Jones
BDM Match (96%) John Charles Lee Guinness Florence Winifred Jones
  πŸ’ 1918/6312
Condition Bachelor Spinster
Profession Sheep-farmer Domestic
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 2 years
Marriage Place St Mary's Anglican Church Timaru
Folio 6090
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. J. H. Rogers, Anglican
88 18 December 1918 Michael Luke Markham
Amelia Frances Bourke
Bachelor
Spinster
Farmer
Typiste
28
20
Orari-Bridge
Timaru
1 day
3 days
Roman Catholic Church Timaru 6041 John Bourke (Father) 18 December 1918 Rev. J. Tubman, Roman Catholic
No 88
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Michael Luke Markham Amelia Frances Bourke
Condition Bachelor Spinster
Profession Farmer Typiste
Age 28 20
Dwelling Place Orari-Bridge Timaru
Length of Residence 1 day 3 days
Marriage Place Roman Catholic Church Timaru
Folio 6041
Consent John Bourke (Father)
Date of Certificate 18 December 1918
Officiating Minister Rev. J. Tubman, Roman Catholic
89 18 December 1918 Thomas Aloysius Fitzgerald
Margaret Mary Lincoln
Thomas Aloysius Fitzgerald
Margaret Mary Lincoln
πŸ’ 1918/6313
Bachelor
Spinster
Labourer
Domestic
24
26
Timaru
Timaru
24 years
2 years
Roman Catholic Church Timaru 6091 18 December 1918 Rev. A. Galerne, Roman Catholic
No 89
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Thomas Aloysius Fitzgerald Margaret Mary Lincoln
  πŸ’ 1918/6313
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 24 years 2 years
Marriage Place Roman Catholic Church Timaru
Folio 6091
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. A. Galerne, Roman Catholic

Page 2236

District of Timaru Quarter ending 31 December 1918 Registrar J. M. Kittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 18 December 1918 Oswald Reece Martin
Marie Heloise Gabrielle Puechegud
Oswald Reece Martin
Marie Heloise Gabrielle Puechegud
πŸ’ 1918/6314
Bachelor
Spinster
Clerk
Milliner
24
24
Timaru
Timaru
3 days
3 days
Roman Catholic Church Timaru 6092 18 December 1918 Rev J. Herbert R. Catholic
No 90
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Oswald Reece Martin Marie Heloise Gabrielle Puechegud
  πŸ’ 1918/6314
Condition Bachelor Spinster
Profession Clerk Milliner
Age 24 24
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Timaru
Folio 6092
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev J. Herbert R. Catholic
91 18 December 1918 Bertram Willis Williams
Cecilia Isabella Groves
Bertram Willis Williams
Cecilia Isabella Groves
πŸ’ 1919/326
Bachelor
Spinster
Salesman
Saleswoman
29
24
Timaru
Timaru
7 years
15 years
Chalmers Presbyterian Church Timaru 74/1919 18 December 1918 Rev C. R. Harries Presbyterian
No 91
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Bertram Willis Williams Cecilia Isabella Groves
  πŸ’ 1919/326
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 29 24
Dwelling Place Timaru Timaru
Length of Residence 7 years 15 years
Marriage Place Chalmers Presbyterian Church Timaru
Folio 74/1919
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev C. R. Harries Presbyterian
92 21 December 1918 Hubert Arthur Toneycliffe
Carrie Irene Necklen
Hubert Arthur Toneycliffe
Carrie Irene Necklen
πŸ’ 1918/6315
Bachelor
Spinster
Storeman
Clerk
25
22
Timaru
Timaru
25 years
22 years
Residence of H. Necklen 26 Harper Street Timaru 6094 21 December 1918 Rev R. J. Liddell methodist
No 92
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Hubert Arthur Toneycliffe Carrie Irene Necklen
  πŸ’ 1918/6315
Condition Bachelor Spinster
Profession Storeman Clerk
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 25 years 22 years
Marriage Place Residence of H. Necklen 26 Harper Street Timaru
Folio 6094
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev R. J. Liddell methodist
93 24 December 1918 Joseph Harrison May
Gladys Craven
Joseph Harrison May
Gladys Craven
πŸ’ 1918/30
Bachelor
Spinster
Railway Employee
Shop Assistant
30
21
Timaru
Timaru
3 days
6 years
Methodist Church Otipua Road, Timaru 6095 24 December 1918 Rev T. A. Joughin Methodist
No 93
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Joseph Harrison May Gladys Craven
  πŸ’ 1918/30
Condition Bachelor Spinster
Profession Railway Employee Shop Assistant
Age 30 21
Dwelling Place Timaru Timaru
Length of Residence 3 days 6 years
Marriage Place Methodist Church Otipua Road, Timaru
Folio 6095
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev T. A. Joughin Methodist
94 30 December 1918 Thomas Herbert Langford
Amy Arona Connelly
Thomas Herbert Langford
Amy Aroua Connelly
πŸ’ 1919/327
Bachelor
Spinster
Clerk
Domestic Duties
24
23
Timaru
Timaru
3 months
Lifetime
St Marys Anglican Church Timaru 75/1919 30 December 1918 Rev J. H. Rogers Anglican
No 94
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Thomas Herbert Langford Amy Arona Connelly
BDM Match (97%) Thomas Herbert Langford Amy Aroua Connelly
  πŸ’ 1919/327
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 3 months Lifetime
Marriage Place St Marys Anglican Church Timaru
Folio 75/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev J. H. Rogers Anglican

Page 2237

District of Timaru Quarter ending 31 December 1918 Registrar J McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 31 December 1918 Victor Robert Coker
Marjorie Keith Garland
Victor Robert Coker
Marjorie Keith Garland
πŸ’ 1918/6318
Bachelor
Spinster
Wool sorter
Domestic Duties
18
16
Timaru
Timaru
Lifetime
1 year
Registrar's Office Timaru 6096 Walter Coker (Father); Ethel Grace Menere (Formerly Garland) Mother 31 December 1918 Leslie G. Bruce Deputy Registrar
No 95
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Victor Robert Coker Marjorie Keith Garland
  πŸ’ 1918/6318
Condition Bachelor Spinster
Profession Wool sorter Domestic Duties
Age 18 16
Dwelling Place Timaru Timaru
Length of Residence Lifetime 1 year
Marriage Place Registrar's Office Timaru
Folio 6096
Consent Walter Coker (Father); Ethel Grace Menere (Formerly Garland) Mother
Date of Certificate 31 December 1918
Officiating Minister Leslie G. Bruce Deputy Registrar

Page 2239

District of Waimate Quarter ending 31 March 1918 Registrar J. M. Hastie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1918 Henry White
Johanna Mary Faulck
Henry White
Johanna Mary Farrell
πŸ’ 1918/1833
Bachelor
Spinster
Labourer
Dressmaker
27
27
Makikihi
Waimate
27
7
Catholic Church Waimate 1394 17 January 1918 Joseph Stewart
No 1
Date of Notice 17 January 1918
  Groom Bride
Names of Parties Henry White Johanna Mary Faulck
BDM Match (88%) Henry White Johanna Mary Farrell
  πŸ’ 1918/1833
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 27 27
Dwelling Place Makikihi Waimate
Length of Residence 27 7
Marriage Place Catholic Church Waimate
Folio 1394
Consent
Date of Certificate 17 January 1918
Officiating Minister Joseph Stewart
2 18 January 1918 Stanley Sauer
Mary Jane Thyne
Stanley Sauer
Mary Jane Thyne
πŸ’ 1918/1835
Bachelor
Spinster
Mechanical Engineer
Domestic Servant
25
24
Waimate
Waimate
25 years
23 years
Office of the Registrar of Marriages Waimate 1395 18 January 1918 Registrar of Marriages
No 2
Date of Notice 18 January 1918
  Groom Bride
Names of Parties Stanley Sauer Mary Jane Thyne
  πŸ’ 1918/1835
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic Servant
Age 25 24
Dwelling Place Waimate Waimate
Length of Residence 25 years 23 years
Marriage Place Office of the Registrar of Marriages Waimate
Folio 1395
Consent
Date of Certificate 18 January 1918
Officiating Minister Registrar of Marriages
3 11 February 1918 James Daly
Mary Veronica Bartos
James Daly
Mary Veronica Bartos
πŸ’ 1918/1836
Bachelor
Spinster
Motor Mechanic
Clerk
25
27
Waimate
Waimate
4 days
27 years
Roman Catholic Church Waimate 1396 11 February 1918 Paul Aubrey
No 3
Date of Notice 11 February 1918
  Groom Bride
Names of Parties James Daly Mary Veronica Bartos
  πŸ’ 1918/1836
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 25 27
Dwelling Place Waimate Waimate
Length of Residence 4 days 27 years
Marriage Place Roman Catholic Church Waimate
Folio 1396
Consent
Date of Certificate 11 February 1918
Officiating Minister Paul Aubrey
4 15 March 1918 Clarence Samuel Walter Wright
Ethel Frances Manchester
Clarence Samuel Walter Wright
Ethel Frances Manchester
πŸ’ 1918/1837
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Timaru
Waimate
9 years
22 years
Residence of Thos. Wm Manchester Waimate 1397 15 March 1918 Adolphus Nelson Scotter
No 4
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Clarence Samuel Walter Wright Ethel Frances Manchester
  πŸ’ 1918/1837
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Timaru Waimate
Length of Residence 9 years 22 years
Marriage Place Residence of Thos. Wm Manchester Waimate
Folio 1397
Consent
Date of Certificate 15 March 1918
Officiating Minister Adolphus Nelson Scotter
5 19 March 1918 William Renton
Eva Williams
William Renton
Eva Williams
πŸ’ 1918/1838
William Auger
Eliza Williams
πŸ’ 1918/5927
William Wills
Kate Williams
πŸ’ 1918/4187
Bachelor
Spinster
School Teacher
Housekeeper
60
40
Glenavy
Glenavy
2 years
30 years
Residence of Mr Williams Waitaki 1398 19 March 1918 Fredrick Alfred Crawshaw
No 5
Date of Notice 19 March 1918
  Groom Bride
Names of Parties William Renton Eva Williams
  πŸ’ 1918/1838
BDM Match (68%) William Auger Eliza Williams
  πŸ’ 1918/5927
BDM Match (63%) William Wills Kate Williams
  πŸ’ 1918/4187
Condition Bachelor Spinster
Profession School Teacher Housekeeper
Age 60 40
Dwelling Place Glenavy Glenavy
Length of Residence 2 years 30 years
Marriage Place Residence of Mr Williams Waitaki
Folio 1398
Consent
Date of Certificate 19 March 1918
Officiating Minister Fredrick Alfred Crawshaw

Page 2240

District of Waimate Quarter ending 31 March 1918 Registrar A. M. J. Latter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 March 1918 Louis Hurn
Cecilia Katherine McMillan
Louis Hurn
Cecilia Katherine McMillan
πŸ’ 1918/2005
Widower 7/7/15
Spinster
Farmer
Nurse
46
39
Waimate
Waimate
20 years
4 years
Church of England Waimate 1519 26 March 1918 John Audrey Julius
No 6
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Louis Hurn Cecilia Katherine McMillan
  πŸ’ 1918/2005
Condition Widower 7/7/15 Spinster
Profession Farmer Nurse
Age 46 39
Dwelling Place Waimate Waimate
Length of Residence 20 years 4 years
Marriage Place Church of England Waimate
Folio 1519
Consent
Date of Certificate 26 March 1918
Officiating Minister John Audrey Julius
7 26 March 1918 James Henry Fagan
Ada Baker
James Henry Fagan
Ada Baker
πŸ’ 1918/1839
Bachelor
Spinster
Plumber
Dressmaker
28
28
Waimate
Waimate
28 years
19 years
Methodist Church Waimate 1399 26 March 1918 Adolphus Nelson Scotter
No 7
Date of Notice 26 March 1918
  Groom Bride
Names of Parties James Henry Fagan Ada Baker
  πŸ’ 1918/1839
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 28 28
Dwelling Place Waimate Waimate
Length of Residence 28 years 19 years
Marriage Place Methodist Church Waimate
Folio 1399
Consent
Date of Certificate 26 March 1918
Officiating Minister Adolphus Nelson Scotter
8 27 March 1918 Joseph Williams
Emma Howarth
Joseph Williams
Emma Howarth
πŸ’ 1918/1840
Widower 30/10/1911
Widow 7/4/1901
Bootmaker
Domestic duties
59
60
Waimate
Waimate
39 years
8 years
Residence of Mr Howarth Parsonage Road Waimate 1400 27 March 1918 Adolphus Nelson Scotter
No 8
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Joseph Williams Emma Howarth
  πŸ’ 1918/1840
Condition Widower 30/10/1911 Widow 7/4/1901
Profession Bootmaker Domestic duties
Age 59 60
Dwelling Place Waimate Waimate
Length of Residence 39 years 8 years
Marriage Place Residence of Mr Howarth Parsonage Road Waimate
Folio 1400
Consent
Date of Certificate 27 March 1918
Officiating Minister Adolphus Nelson Scotter
9 28 March 1918 Willie Goldsmith Bowles
Maud Hardwick
Willie Goldsmith Bawles
Maud Hardwick
πŸ’ 1918/1848
Widower 26/7/1899
Widow 1/7/1910
Labourer
Domestic duties
50
41
Waimate
Waimate
Since Birth
Since birth
Residence of Bride Timaru Road 1401 28 March 1918 William Wright
No 9
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Willie Goldsmith Bowles Maud Hardwick
BDM Match (98%) Willie Goldsmith Bawles Maud Hardwick
  πŸ’ 1918/1848
Condition Widower 26/7/1899 Widow 1/7/1910
Profession Labourer Domestic duties
Age 50 41
Dwelling Place Waimate Waimate
Length of Residence Since Birth Since birth
Marriage Place Residence of Bride Timaru Road
Folio 1401
Consent
Date of Certificate 28 March 1918
Officiating Minister William Wright
10 30 March 1918 John England Leaning
Catherine Meyers
John England Leaning
Catherine Meyers
πŸ’ 1918/2007
Bachelor
Spinster
Commercial Traveller
Milliner
43
31
Waimate
Waimate
3 days
8 weeks
St Augustine Church Waimate 1520 30 March 1918 John Audrey Julius
No 10
Date of Notice 30 March 1918
  Groom Bride
Names of Parties John England Leaning Catherine Meyers
  πŸ’ 1918/2007
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 43 31
Dwelling Place Waimate Waimate
Length of Residence 3 days 8 weeks
Marriage Place St Augustine Church Waimate
Folio 1520
Consent
Date of Certificate 30 March 1918
Officiating Minister John Audrey Julius

Page 2241

District of Waimate Quarter ending 30 June 1918 Registrar J. M. Hatter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 April 1918 James Garfield Stewart
Isabella Mary Rutherford
James Garfield Stewart
Isabella Mary Rutherford
πŸ’ 1918/3702
Bachelor
Spinster
Soldier On Active Service
Nursing Sister
27
28
Waimate
Waimate
1 Day
8 Months
Presbyterian Church, Waimate 3091 4 April 1918 Joseph Lawson Robinson
No 11
Date of Notice 4 April 1918
  Groom Bride
Names of Parties James Garfield Stewart Isabella Mary Rutherford
  πŸ’ 1918/3702
Condition Bachelor Spinster
Profession Soldier On Active Service Nursing Sister
Age 27 28
Dwelling Place Waimate Waimate
Length of Residence 1 Day 8 Months
Marriage Place Presbyterian Church, Waimate
Folio 3091
Consent
Date of Certificate 4 April 1918
Officiating Minister Joseph Lawson Robinson
12 27 April 1918 Albert Avery Coulbeck
Dora May Mackey
Albert Avery Coulbeck
Dora May MacKay
πŸ’ 1918/3703
Bachelor
Spinster
Grocers Assistant
Domestic Duties
29
29
Waimate
Waimate
29 years
5 years
Residence of John Bird, Waimate 3092 27 April 1918 Adolphus Nelson Scotter
No 12
Date of Notice 27 April 1918
  Groom Bride
Names of Parties Albert Avery Coulbeck Dora May Mackey
BDM Match (93%) Albert Avery Coulbeck Dora May MacKay
  πŸ’ 1918/3703
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 29 29
Dwelling Place Waimate Waimate
Length of Residence 29 years 5 years
Marriage Place Residence of John Bird, Waimate
Folio 3092
Consent
Date of Certificate 27 April 1918
Officiating Minister Adolphus Nelson Scotter
13 14 May 1918 Alan Septimus Watson
Louisa Robson Shaw
Alan Septimus Watson
Louisa Dobson Shaw
πŸ’ 1918/3704
Widower
Spinster
Farmer
Domestic Duties
36
21
Hook
Hook
3 years
1 year
St Augustine Church, Waimate 3093 14 May 1918 John Henry Julius
No 13
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Alan Septimus Watson Louisa Robson Shaw
BDM Match (97%) Alan Septimus Watson Louisa Dobson Shaw
  πŸ’ 1918/3704
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 36 21
Dwelling Place Hook Hook
Length of Residence 3 years 1 year
Marriage Place St Augustine Church, Waimate
Folio 3093
Consent
Date of Certificate 14 May 1918
Officiating Minister John Henry Julius
14 29 May 1918 Thomas Henry Hipworth
Mary Louisa Birch
Thomas Henry Killworth
Mary Louisa Birch
πŸ’ 1918/3705
Bachelor
Spinster
Engine-Driver
Domestic Duties
38
24
Waimate
Waimate
38 years
5 years
Methodist Parsonage, Waimate 3094 29 May 1918 Adolphus Nelson Scotter
No 14
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Thomas Henry Hipworth Mary Louisa Birch
BDM Match (93%) Thomas Henry Killworth Mary Louisa Birch
  πŸ’ 1918/3705
Condition Bachelor Spinster
Profession Engine-Driver Domestic Duties
Age 38 24
Dwelling Place Waimate Waimate
Length of Residence 38 years 5 years
Marriage Place Methodist Parsonage, Waimate
Folio 3094
Consent
Date of Certificate 29 May 1918
Officiating Minister Adolphus Nelson Scotter
15 5 June 1918 George Arthur Lane
Ethel Mabel Turner
George Arthur Lane
Ethel Mabel Turner
πŸ’ 1918/3707
Bachelor
Spinster
Chaff-Cutting proprietor
Domestic Duties
26
18
Waimate
Waimate
26 years
18 years
Residence of John Turner, Parsonage Road, Waimate 3095 John Turner, Father 5 June 1918 James Izatt Clarke
No 15
Date of Notice 5 June 1918
  Groom Bride
Names of Parties George Arthur Lane Ethel Mabel Turner
  πŸ’ 1918/3707
Condition Bachelor Spinster
Profession Chaff-Cutting proprietor Domestic Duties
Age 26 18
Dwelling Place Waimate Waimate
Length of Residence 26 years 18 years
Marriage Place Residence of John Turner, Parsonage Road, Waimate
Folio 3095
Consent John Turner, Father
Date of Certificate 5 June 1918
Officiating Minister James Izatt Clarke

Page 2242

District of Waimate Quarter ending 30 June 1918 Registrar J. M. Hattie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 18 June 1918 John Munro
Alice Jane Wilson
John Munro
Alice Jane Wilson
πŸ’ 1918/3708
Bachelor
Spinster
Shepherd
Domestic Duties
46
30
Ormond
Waimate
4 Days
1 year
Residence of David Wilson, Augustine St., Waimate 3096 18 June 1918 James Izatt Clarke
No 16
Date of Notice 18 June 1918
  Groom Bride
Names of Parties John Munro Alice Jane Wilson
  πŸ’ 1918/3708
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 46 30
Dwelling Place Ormond Waimate
Length of Residence 4 Days 1 year
Marriage Place Residence of David Wilson, Augustine St., Waimate
Folio 3096
Consent
Date of Certificate 18 June 1918
Officiating Minister James Izatt Clarke
17 18 June 1918 James Robert Cochrane
Jessie Baker
James Robert Cochrane
Jessie Baker
πŸ’ 1918/3709
Bachelor
Spinster
Farmer
Domestic Duties
22
18
Deep Creek, Waimate
Waituna
22 years
18 years
Methodist Parsonage, Waimate 3097 Jessie Baker, Mother 18 June 1918 Adolphus Nelson Scotter
No 17
Date of Notice 18 June 1918
  Groom Bride
Names of Parties James Robert Cochrane Jessie Baker
  πŸ’ 1918/3709
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 18
Dwelling Place Deep Creek, Waimate Waituna
Length of Residence 22 years 18 years
Marriage Place Methodist Parsonage, Waimate
Folio 3097
Consent Jessie Baker, Mother
Date of Certificate 18 June 1918
Officiating Minister Adolphus Nelson Scotter
18 19 June 1918 William Henry Bell
Annie Tennent Cochrane
William Henry Bell
Annie Tennant Cochrane
πŸ’ 1918/3710
Bachelor
Spinster
Farmer
Domestic Duties
37
20
Hook, Waimate
Deep Creek, Waimate
37 years
20 years
Residence of Alexander Cochrane, Deep Creek, Waimate 3098 Alexander Cochrane, Father 19 June 1918 James Izatt Clarke
No 18
Date of Notice 19 June 1918
  Groom Bride
Names of Parties William Henry Bell Annie Tennent Cochrane
BDM Match (98%) William Henry Bell Annie Tennant Cochrane
  πŸ’ 1918/3710
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 20
Dwelling Place Hook, Waimate Deep Creek, Waimate
Length of Residence 37 years 20 years
Marriage Place Residence of Alexander Cochrane, Deep Creek, Waimate
Folio 3098
Consent Alexander Cochrane, Father
Date of Certificate 19 June 1918
Officiating Minister James Izatt Clarke

Page 2243

District of Waimate Quarter ending 30 September 1918 Registrar M. Hattie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 1 July 1918 Robert Alfred Bell
Evelyn Eliza Patterson
Robert Alfred Bell
Evelyn Eliza Patterson
πŸ’ 1918/1732
Bachelor
Spinster
Soldier
Dressmaker
34
24
Waimate
Waimate
2 days
24 years
St Augustine Church 6219 1 July 1918 John Awdry Julius
No 19
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Robert Alfred Bell Evelyn Eliza Patterson
  πŸ’ 1918/1732
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 34 24
Dwelling Place Waimate Waimate
Length of Residence 2 days 24 years
Marriage Place St Augustine Church
Folio 6219
Consent
Date of Certificate 1 July 1918
Officiating Minister John Awdry Julius
20 4 July 1918 Forbes Thomson Wallace
Anne Agnes Ruddenklau
Forbes Thomson Wallace
Anne Agnes Ruddenklan
πŸ’ 1918/5084
Bachelor
Spinster
Farmer
Domestic Duties
37
25
Redcliff
Waikakahi
10 years
25 years
Residence of George Ruddenklau, The Valley, Waimate 4713 4 July 1918 Harry Frank Tracey
No 20
Date of Notice 4 July 1918
  Groom Bride
Names of Parties Forbes Thomson Wallace Anne Agnes Ruddenklau
BDM Match (98%) Forbes Thomson Wallace Anne Agnes Ruddenklan
  πŸ’ 1918/5084
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 25
Dwelling Place Redcliff Waikakahi
Length of Residence 10 years 25 years
Marriage Place Residence of George Ruddenklau, The Valley, Waimate
Folio 4713
Consent
Date of Certificate 4 July 1918
Officiating Minister Harry Frank Tracey
21 14 August 1918 Alfred William Downham
Gertrude Mary Quinn
Alfred William Downham
Gertrude Mary Quinn
πŸ’ 1918/5085
Bachelor
Spinster
Butcher
Domestic Duties
37
26
Makikihi
Makikihi
5 days
26 years
Roman Catholic Church, Makikihi 4714 14 August 1918 Joseph Stewart
No 21
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Alfred William Downham Gertrude Mary Quinn
  πŸ’ 1918/5085
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 37 26
Dwelling Place Makikihi Makikihi
Length of Residence 5 days 26 years
Marriage Place Roman Catholic Church, Makikihi
Folio 4714
Consent
Date of Certificate 14 August 1918
Officiating Minister Joseph Stewart
22 7 September 1918 John McRae
Vere Florence Richards
John McRae
Vere Florence Richards
πŸ’ 1918/5086
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Waihao Downs
Waihao Downs
5 years
15 years
Brides Residence, Waihao Downs 4715 7 September 1918 Charles Collingwood Oldham
No 22
Date of Notice 7 September 1918
  Groom Bride
Names of Parties John McRae Vere Florence Richards
  πŸ’ 1918/5086
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Waihao Downs Waihao Downs
Length of Residence 5 years 15 years
Marriage Place Brides Residence, Waihao Downs
Folio 4715
Consent
Date of Certificate 7 September 1918
Officiating Minister Charles Collingwood Oldham
23 30 September 1918 George Baxter
May Elizabeth Granger
George Baxter
May Elizabeth Granger
πŸ’ 1918/5270
Bachelor
Spinster
Labourer
Domestic duties
32
18
Hakataramea
Hakataramea
12 years
4 years
Residence of W.G. Granger, Waimate 4883 Edward Granger 30 September 1918 John Awdry Julius, James Izatt Clarke
No 23
Date of Notice 30 September 1918
  Groom Bride
Names of Parties George Baxter May Elizabeth Granger
  πŸ’ 1918/5270
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 18
Dwelling Place Hakataramea Hakataramea
Length of Residence 12 years 4 years
Marriage Place Residence of W.G. Granger, Waimate
Folio 4883
Consent Edward Granger
Date of Certificate 30 September 1918
Officiating Minister John Awdry Julius, James Izatt Clarke

Page 2245

District of Waimate Quarter ending 31 December 1918 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 26 October 1918 Walter Scott Inglis
Lilian Lenton Cox
Walter Scott Inglis
Lilian Lenton Cox
πŸ’ 1918/6319
Bachelor
Spinster
Farm Labourer
Domestic Duties
31
25
Willowbridge
Willowbridge
5 years
6 years
Residence of S. Cox Willowbridge 6097 26 October 1918 John Awdry Julius, Church of England
No 24
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Walter Scott Inglis Lilian Lenton Cox
  πŸ’ 1918/6319
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 31 25
Dwelling Place Willowbridge Willowbridge
Length of Residence 5 years 6 years
Marriage Place Residence of S. Cox Willowbridge
Folio 6097
Consent
Date of Certificate 26 October 1918
Officiating Minister John Awdry Julius, Church of England
25 9 November 1918 Harold Cecil Nicholas
Robina Jessie Brien
Harold Cecil Nicholas
Robina Jessie Brien
πŸ’ 1918/6320
Bachelor
Spinster
Farmer
Household Duties
26
22
Hook
Waimate
since birth
since birth
Church of England Waimate 6098 9 November 1918 John Awdry Julius, Church of England
No 25
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Harold Cecil Nicholas Robina Jessie Brien
  πŸ’ 1918/6320
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 26 22
Dwelling Place Hook Waimate
Length of Residence since birth since birth
Marriage Place Church of England Waimate
Folio 6098
Consent
Date of Certificate 9 November 1918
Officiating Minister John Awdry Julius, Church of England
26 16 November 1918 Frederick John Meyer
Olive Ivy Menzies
Frederick John Meyer
Olive Ivy Menzies
πŸ’ 1918/6321
Bachelor
Widow
Farmer
Nurse
37
26
Waimate
Waimate
37 years
8 years
St Augustines Church Waimate 6099 16 November 1918 John Awdry Julius, Church of England, Waimate
No 26
Date of Notice 16 November 1918
  Groom Bride
Names of Parties Frederick John Meyer Olive Ivy Menzies
  πŸ’ 1918/6321
Condition Bachelor Widow
Profession Farmer Nurse
Age 37 26
Dwelling Place Waimate Waimate
Length of Residence 37 years 8 years
Marriage Place St Augustines Church Waimate
Folio 6099
Consent
Date of Certificate 16 November 1918
Officiating Minister John Awdry Julius, Church of England, Waimate
27 25 November 1918 William John Hosking
Catherine Martin
William John Hosking
Catherine Martin
πŸ’ 1918/6322
Bachelor
Spinster
Labourer
Domestic Duties
22
25
Waimate
Waimate
since birth
3 years
St Patricks Church Waimate 6100 25 November 1918 Father Stewart, Catholic Priest
No 27
Date of Notice 25 November 1918
  Groom Bride
Names of Parties William John Hosking Catherine Martin
  πŸ’ 1918/6322
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 25
Dwelling Place Waimate Waimate
Length of Residence since birth 3 years
Marriage Place St Patricks Church Waimate
Folio 6100
Consent
Date of Certificate 25 November 1918
Officiating Minister Father Stewart, Catholic Priest
28 11 December 1918 Alexander Phillips
Laura Gertrude Wright
Alexander Phillips
Laura Gertrude Wright
πŸ’ 1918/6330
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Meadows
Willowbridge
since birth
8 years
Residence of Rev. A. N. Scotter Waimate 6101 11 December 1918 A. N. Scotter, Methodist
No 28
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Alexander Phillips Laura Gertrude Wright
  πŸ’ 1918/6330
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Meadows Willowbridge
Length of Residence since birth 8 years
Marriage Place Residence of Rev. A. N. Scotter Waimate
Folio 6101
Consent
Date of Certificate 11 December 1918
Officiating Minister A. N. Scotter, Methodist

Page 2246

District of Waimate Quarter ending 31 December 1918 Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 13 December 1918 Herbert Clifford Walker
Elsie Luke Lucks
Herbert Clifford Walker
Elsie Luke
πŸ’ 1918/6341
Bachelor
Spinster
Farmer
Domestic duties
24
22
Hakataramea
Willowbridge
since birth
since birth
Residence of Mr J. H. Luke, Willowbridge 6102 13 December 1918 Rev. A. N. Scotter, Methodist
No 29
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Herbert Clifford Walker Elsie Luke Lucks
BDM Match (81%) Herbert Clifford Walker Elsie Luke
  πŸ’ 1918/6341
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 22
Dwelling Place Hakataramea Willowbridge
Length of Residence since birth since birth
Marriage Place Residence of Mr J. H. Luke, Willowbridge
Folio 6102
Consent
Date of Certificate 13 December 1918
Officiating Minister Rev. A. N. Scotter, Methodist
30 14 December 1918 John Dempsey
Jean Linton
John Dempsey
Jean Linton
πŸ’ 1918/6346
Bachelor
Spinster
Farmer
Domestic duties
34
22
Hook, Waimate
Makikihi
23 years
22 years
Residence of Mr J. Linton, Sherwood, Makikihi 6103 14 December 1918 Rev. T. J. Usher, Presbyterian
No 30
Date of Notice 14 December 1918
  Groom Bride
Names of Parties John Dempsey Jean Linton
  πŸ’ 1918/6346
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 22
Dwelling Place Hook, Waimate Makikihi
Length of Residence 23 years 22 years
Marriage Place Residence of Mr J. Linton, Sherwood, Makikihi
Folio 6103
Consent
Date of Certificate 14 December 1918
Officiating Minister Rev. T. J. Usher, Presbyterian
31 19 December 1918 Edwin Isaac Pinnell
Laura Mildred Joyce
Edwin Isaac Pinnell
Laura Milfred Joyce
πŸ’ 1918/6347
Bachelor
Spinster
Labourer
House Maid
21
18
Waimate
Waimate
since birth
since birth
Office of Registrar, Queen St, Waimate 6104 Francis Joyce, Father of the Bride 21 December 1918 N. L. Thomas, Registrar, Waimate
No 31
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Edwin Isaac Pinnell Laura Mildred Joyce
BDM Match (97%) Edwin Isaac Pinnell Laura Milfred Joyce
  πŸ’ 1918/6347
Condition Bachelor Spinster
Profession Labourer House Maid
Age 21 18
Dwelling Place Waimate Waimate
Length of Residence since birth since birth
Marriage Place Office of Registrar, Queen St, Waimate
Folio 6104
Consent Francis Joyce, Father of the Bride
Date of Certificate 21 December 1918
Officiating Minister N. L. Thomas, Registrar, Waimate
32 26 December 1918 Henry Lane
Lizzie Louisa Dowthwaite
Henry Lane
Lizzie Louisa Dowthwaite
πŸ’ 1919/335
Bachelor
Spinster
Farmer
House Duties
32
27
Waimate
Waimate
32 years
27 years
Residence of Mr George Hicks, Hunter, Waimate 78/919 26 December 1918 J. A. Julius, Church of England
No 32
Date of Notice 26 December 1918
  Groom Bride
Names of Parties Henry Lane Lizzie Louisa Dowthwaite
  πŸ’ 1919/335
Condition Bachelor Spinster
Profession Farmer House Duties
Age 32 27
Dwelling Place Waimate Waimate
Length of Residence 32 years 27 years
Marriage Place Residence of Mr George Hicks, Hunter, Waimate
Folio 78/919
Consent
Date of Certificate 26 December 1918
Officiating Minister J. A. Julius, Church of England

Page 2247

District of Waipara Quarter ending 31 March 1918 Registrar A. L. Denman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18/1 2 January 1918 Thomas John Long
Olive Adelaide Mary Blackstock
Thomas John Long
Olive Adeline Mary Blackstock
πŸ’ 1918/1859
Bachelor
Spinster
Farmer
Clerk
26
23
Hawarden
Hawarden
7 days
7 days
Roman Catholic Church, Hawarden 1402 2 January 1918 Father O'Connor
No 18/1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties Thomas John Long Olive Adelaide Mary Blackstock
BDM Match (97%) Thomas John Long Olive Adeline Mary Blackstock
  πŸ’ 1918/1859
Condition Bachelor Spinster
Profession Farmer Clerk
Age 26 23
Dwelling Place Hawarden Hawarden
Length of Residence 7 days 7 days
Marriage Place Roman Catholic Church, Hawarden
Folio 1402
Consent
Date of Certificate 2 January 1918
Officiating Minister Father O'Connor
18/2 19 March 1918 Harvey Martin Clothier
Amy Maud Holder
Harvey Martin Clothier
Amy Maude Holder
πŸ’ 1918/1866
Bachelor
Spinster
Land Salesman
Domestic Duties
25
29
Hamilton
Hawarden
7 years
11 years
Anglican Church, Hawarden 1403 19 March 1918 Rev G W Harding
No 18/2
Date of Notice 19 March 1918
  Groom Bride
Names of Parties Harvey Martin Clothier Amy Maud Holder
BDM Match (97%) Harvey Martin Clothier Amy Maude Holder
  πŸ’ 1918/1866
Condition Bachelor Spinster
Profession Land Salesman Domestic Duties
Age 25 29
Dwelling Place Hamilton Hawarden
Length of Residence 7 years 11 years
Marriage Place Anglican Church, Hawarden
Folio 1403
Consent
Date of Certificate 19 March 1918
Officiating Minister Rev G W Harding

Page 2253

District of Waipara Quarter ending 31 December 1918 Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18/3 17 December 1918 Henry Thomas Purchas
Adele Hodgson
Henry Thomas Purchas
Adele Hodgson
πŸ’ 1919/279
Widower
Spinster
Minister of religion
Teacher
57
44
Waipara
Papanui
5 1/2 years
27 years
St Paul's Church Papanui 4/919 17 December 1918 S. Hamilton, Church of England
No 18/3
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Henry Thomas Purchas Adele Hodgson
  πŸ’ 1919/279
Condition Widower Spinster
Profession Minister of religion Teacher
Age 57 44
Dwelling Place Waipara Papanui
Length of Residence 5 1/2 years 27 years
Marriage Place St Paul's Church Papanui
Folio 4/919
Consent
Date of Certificate 17 December 1918
Officiating Minister S. Hamilton, Church of England

Page 2255

District of Arrow Quarter ending 31 March 1918 Registrar H. G. Nind
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1918 John Gartly Allan
Jessie Virginia Mackie
John Gartly Allan
Jessie Virginia Mackie
πŸ’ 1918/1867
Bachelor
Spinster
Farmer
domestic duties
31
22
Arrowtown
Arrowtown
22 years
22 years
St Johns Church Arrowtown 1404 4 January 1918 C. A. Kennedy Presbyterian
No 1
Date of Notice 4 January 1918
  Groom Bride
Names of Parties John Gartly Allan Jessie Virginia Mackie
  πŸ’ 1918/1867
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 22
Dwelling Place Arrowtown Arrowtown
Length of Residence 22 years 22 years
Marriage Place St Johns Church Arrowtown
Folio 1404
Consent
Date of Certificate 4 January 1918
Officiating Minister C. A. Kennedy Presbyterian

Page 2263

District of Balclutha Quarter ending 31 March 1918 Registrar Geo. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1918 William McFarlane
Frances Matilda Beale
William McFarlane
Frances Matilda Beale
πŸ’ 1918/1868
Widower 28/10/1913
Widow 21/10/1906
Gardener
Domestic Duties
57
67
Balclutha
Balclutha
4 days
10 weeks
Railway Private Hotel Balclutha 1405 2 January 1918 Rev. S. W. Currie, Presbyterian
No 1
Date of Notice 2 January 1918
  Groom Bride
Names of Parties William McFarlane Frances Matilda Beale
  πŸ’ 1918/1868
Condition Widower 28/10/1913 Widow 21/10/1906
Profession Gardener Domestic Duties
Age 57 67
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 10 weeks
Marriage Place Railway Private Hotel Balclutha
Folio 1405
Consent
Date of Certificate 2 January 1918
Officiating Minister Rev. S. W. Currie, Presbyterian
2 26 January 1918 Alexander Dyson Robinson
Effie Isabel Abernethy
Alexander Ayson Robinson
Effie Isabel Abernethy
πŸ’ 1918/1869
Bachelor
Spinster
Farmer
Domestic Duties
30
20
Toiro
Toiro
28 years
9 months
Registrar's Office Balclutha 1406 Jeremiah William Abernethy, Father 26 January 1918 Geo. Clinch, Registrar
No 2
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Alexander Dyson Robinson Effie Isabel Abernethy
BDM Match (98%) Alexander Ayson Robinson Effie Isabel Abernethy
  πŸ’ 1918/1869
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 20
Dwelling Place Toiro Toiro
Length of Residence 28 years 9 months
Marriage Place Registrar's Office Balclutha
Folio 1406
Consent Jeremiah William Abernethy, Father
Date of Certificate 26 January 1918
Officiating Minister Geo. Clinch, Registrar
3 12 February 1918 Richard Henry Blackmore
Lottie Mary Revena Robertson
Richard Henry Blackmore
Lottie Mary Revena Robertson
πŸ’ 1918/1870
Bachelor
Spinster
Miner
Postmistress
24
21
Balclutha
Balclutha
4 days
4 days
Residence of E. Coxon Balclutha 1407 12 February 1918 Rev. John Perkins, Church of England
No 3
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Richard Henry Blackmore Lottie Mary Revena Robertson
  πŸ’ 1918/1870
Condition Bachelor Spinster
Profession Miner Postmistress
Age 24 21
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 4 days
Marriage Place Residence of E. Coxon Balclutha
Folio 1407
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev. John Perkins, Church of England
4 26 February 1918 George Ellis Bruce Bennington
Florence Clifford
George Ellis Bruce Bennington
Florence Clifford
πŸ’ 1918/1871
Widower 28/5/1915
Widow 21/12/1912
Fellmonger
Domestic Duties
35
38
Balclutha
Balclutha
1 year
3 years
Registrar's Office Balclutha 1408 26 February 1918 Geo. Clinch, Registrar
No 4
Date of Notice 26 February 1918
  Groom Bride
Names of Parties George Ellis Bruce Bennington Florence Clifford
  πŸ’ 1918/1871
Condition Widower 28/5/1915 Widow 21/12/1912
Profession Fellmonger Domestic Duties
Age 35 38
Dwelling Place Balclutha Balclutha
Length of Residence 1 year 3 years
Marriage Place Registrar's Office Balclutha
Folio 1408
Consent
Date of Certificate 26 February 1918
Officiating Minister Geo. Clinch, Registrar
5 21 March 1918 Thomas Augustus Rodgers
Catherine Mill
Thomas Augustas Rodgers
Catherine Mill
πŸ’ 1918/1872
Bachelor
Spinster
Slaughterman
Domestic Duties
26
25
Balclutha
Balclutha
12 years
25 years
Presbyterian Church Balclutha 1409 21 March 1918 Rev. S. W. Currie, Presbyterian
No 5
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Thomas Augustus Rodgers Catherine Mill
BDM Match (98%) Thomas Augustas Rodgers Catherine Mill
  πŸ’ 1918/1872
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 26 25
Dwelling Place Balclutha Balclutha
Length of Residence 12 years 25 years
Marriage Place Presbyterian Church Balclutha
Folio 1409
Consent
Date of Certificate 21 March 1918
Officiating Minister Rev. S. W. Currie, Presbyterian

Page 2265

District of Balclutha Quarter ending 30 June 1918 Registrar George Clinch
No Date of Notice Names and 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 23 May 1918 Robert James
Mona Pennack
Robert James
Mona Pennack
πŸ’ 1918/3711
Bachelor
Spinster
Labourer
Domestic duties
19
22
Balclutha
Balclutha
4 years
3 days
Registrar's Office Balclutha 3099 William James, Father 23 May 1918 George Clinch, Registrar
No 6
Date of Notice 23 May 1918
  Groom Bride
Names of Parties Robert James Mona Pennack
  πŸ’ 1918/3711
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 22
Dwelling Place Balclutha Balclutha
Length of Residence 4 years 3 days
Marriage Place Registrar's Office Balclutha
Folio 3099
Consent William James, Father
Date of Certificate 23 May 1918
Officiating Minister George Clinch, Registrar

Page 2267

District of Balclutha Quarter ending 30 September 1918 Registrar George Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 30 July 1918 Arthur Mitchell
Agnes Millar Dickson
Arthur Mitchell
Agnes Millar Dickson
πŸ’ 1918/5197
Bachelor
Spinster
Painter
Domestic duties
22
24
Balclutha
Henley
22 years
5 years
Presbyterian Manse, Otokia 4755 30 July 1918 Rev. Robert McCulley, Presbyterian
No 7
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Arthur Mitchell Agnes Millar Dickson
  πŸ’ 1918/5197
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 22 24
Dwelling Place Balclutha Henley
Length of Residence 22 years 5 years
Marriage Place Presbyterian Manse, Otokia
Folio 4755
Consent
Date of Certificate 30 July 1918
Officiating Minister Rev. Robert McCulley, Presbyterian
8 9 August 1918 Charles Redpath McDonald
Florence Nightingale McDonald
Charles Redpath McDonald
Florence Nightingale McDonald
πŸ’ 1918/5087
Bachelor
Spinster
Clerk
Dressmaker
26
28
Balclutha
Balclutha
16 years
20 years
Presbyterian Church, Balclutha 4716 9 August 1918 Rev. S. W. Currie, Presbyterian
No 8
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Charles Redpath McDonald Florence Nightingale McDonald
  πŸ’ 1918/5087
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 26 28
Dwelling Place Balclutha Balclutha
Length of Residence 16 years 20 years
Marriage Place Presbyterian Church, Balclutha
Folio 4716
Consent
Date of Certificate 9 August 1918
Officiating Minister Rev. S. W. Currie, Presbyterian
9 2 September 1918 James Hall Henderson
May Elliott
James Hall Henderson
May Elliott
πŸ’ 1918/5088
Bachelor
Spinster
Cheesemaker
Domestic duties
28
27
Stirling
Stirling
28 years
10 years
Residence of Mr Samuel Elliott, Stirling 4717 2 September 1918 Rev. J. D. Webster, Presbyterian
No 9
Date of Notice 2 September 1918
  Groom Bride
Names of Parties James Hall Henderson May Elliott
  πŸ’ 1918/5088
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 28 27
Dwelling Place Stirling Stirling
Length of Residence 28 years 10 years
Marriage Place Residence of Mr Samuel Elliott, Stirling
Folio 4717
Consent
Date of Certificate 2 September 1918
Officiating Minister Rev. J. D. Webster, Presbyterian
10 3 September 1918 Alfred Leslie Dabinette
Ellen Gillespie Brown
Alfred Leslie Dabinette
Ellen Gillespie Brown
πŸ’ 1918/5089
Bachelor
Spinster
Farm Labourer
Domestic duties
28
32
Stirling
Stirling
28 years
32 years
Registrar's Office, Balclutha 4718 3 September 1918 Geo. Clinch, Registrar
No 10
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Alfred Leslie Dabinette Ellen Gillespie Brown
  πŸ’ 1918/5089
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 28 32
Dwelling Place Stirling Stirling
Length of Residence 28 years 32 years
Marriage Place Registrar's Office, Balclutha
Folio 4718
Consent
Date of Certificate 3 September 1918
Officiating Minister Geo. Clinch, Registrar
11 14 September 1918 Stewart Gibson Wilson
Annie Elizabeth Waugh
Stewart Gibson Wilson
Annie Elizabeth Waugh
πŸ’ 1918/5091
Bachelor
Spinster
Fireman New Zealand Railways
Housekeeper
24
23
Balclutha
Balclutha
8 months
4 days
Miss R S Rose's Tea Rooms, Balclutha 4719 14 September 1918 Rev. F. Greenwood, Methodist
No 11
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Stewart Gibson Wilson Annie Elizabeth Waugh
  πŸ’ 1918/5091
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Housekeeper
Age 24 23
Dwelling Place Balclutha Balclutha
Length of Residence 8 months 4 days
Marriage Place Miss R S Rose's Tea Rooms, Balclutha
Folio 4719
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev. F. Greenwood, Methodist

Page 2269

District of Balclutha Quarter ending 31 December 1918 Registrar G. Eliacho
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 14 October 1918 Samuel Henry
Mabel Catherine Christie
Samuel Henry
Mabel Catherine Christie
πŸ’ 1918/6348
Bachelor
Spinster
Soldier
Milliner
31
28
Balclutha
Balclutha
3 days
Life
Residence of Mr John Clark Balclutha 6105 14 October 1918 S. W. Currie Presbyterian
No 12
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Samuel Henry Mabel Catherine Christie
  πŸ’ 1918/6348
Condition Bachelor Spinster
Profession Soldier Milliner
Age 31 28
Dwelling Place Balclutha Balclutha
Length of Residence 3 days Life
Marriage Place Residence of Mr John Clark Balclutha
Folio 6105
Consent
Date of Certificate 14 October 1918
Officiating Minister S. W. Currie Presbyterian
13 16 October 1918 David McNeur
Ena Maude Orange
David McNeur
Eva Maude Orange
πŸ’ 1918/6349
Bachelor
Spinster
Presbyterian Minister
Domestic Duties
31
31
Balclutha
Balclutha
3 days
3 days
Presbyterian Church Balclutha 6106 16 October 1918 Archibald McNeur Presbyterian
No 13
Date of Notice 16 October 1918
  Groom Bride
Names of Parties David McNeur Ena Maude Orange
BDM Match (97%) David McNeur Eva Maude Orange
  πŸ’ 1918/6349
Condition Bachelor Spinster
Profession Presbyterian Minister Domestic Duties
Age 31 31
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Balclutha
Folio 6106
Consent
Date of Certificate 16 October 1918
Officiating Minister Archibald McNeur Presbyterian
14 28 October 1918 Charles Edward Patey
Hilda Muriel Kirby
Charles Edward Patey
Hilda Muriel Kirby
πŸ’ 1918/6350
Bachelor
Spinster
Grocers Assistant
Tailoress
24
23
Balclutha
Balclutha
5 days
10 years
Church of England Balclutha 6107 28 October 1918 John Perkins Anglican
No 14
Date of Notice 28 October 1918
  Groom Bride
Names of Parties Charles Edward Patey Hilda Muriel Kirby
  πŸ’ 1918/6350
Condition Bachelor Spinster
Profession Grocers Assistant Tailoress
Age 24 23
Dwelling Place Balclutha Balclutha
Length of Residence 5 days 10 years
Marriage Place Church of England Balclutha
Folio 6107
Consent
Date of Certificate 28 October 1918
Officiating Minister John Perkins Anglican

Page 2271

District of Blacks Quarter ending 31 March 1918 Registrar Margaret M. Grahame
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 January 1918 John McDonnell
Mary McDonald
John McDonnell
Mary McDonald
πŸ’ 1918/1849
Bachelor
Spinster
Public Servant
Domestic Duties
38
34
Seacliff
Poolburn
5 years
34 years
The house of the Bride's mother, Poolburn 1410 30 January 1918 The Rev'd Patrick O'Dea, Roman Catholic minister, Omakau
No 1
Date of Notice 26 January 1918
  Groom Bride
Names of Parties John McDonnell Mary McDonald
  πŸ’ 1918/1849
Condition Bachelor Spinster
Profession Public Servant Domestic Duties
Age 38 34
Dwelling Place Seacliff Poolburn
Length of Residence 5 years 34 years
Marriage Place The house of the Bride's mother, Poolburn
Folio 1410
Consent
Date of Certificate 30 January 1918
Officiating Minister The Rev'd Patrick O'Dea, Roman Catholic minister, Omakau
2 15 March 1918 Ernest Huddleston
Bella Corrigall
Ernest Huddleston
Bella Corrigall
πŸ’ 1918/1850
Bachelor
Spinster
Labourer
Domestic Duties
24
25
Omakau
Omakau
about 3 years
her life
Dwelling place of Bride's Parents, Omakau 1411 15 March 1918 The Rev'd A. V. G. Chandler, Presbyterian minister
No 2
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Ernest Huddleston Bella Corrigall
  πŸ’ 1918/1850
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 25
Dwelling Place Omakau Omakau
Length of Residence about 3 years her life
Marriage Place Dwelling place of Bride's Parents, Omakau
Folio 1411
Consent
Date of Certificate 15 March 1918
Officiating Minister The Rev'd A. V. G. Chandler, Presbyterian minister

Page 2275

District of Blacks Quarter ending 30 September 1918 Registrar M. M. Graham
No Date of Notice Names and 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 September 1918 Stewart Charles Hewett
Isabella Jane Rutherford
Stewart Charles Hewett
Isabella Jane Rutherford
πŸ’ 1918/5092
Bachelor
Spinster
Farmer
Domestic Duties
35
24
Poolburn
Poolburn
22 years
24 years
Dwelling House of Bride Poolburn 4720 12 September 1918 The Revd. M. McLean Presbyterian Minister
No 3
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Stewart Charles Hewett Isabella Jane Rutherford
  πŸ’ 1918/5092
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 24
Dwelling Place Poolburn Poolburn
Length of Residence 22 years 24 years
Marriage Place Dwelling House of Bride Poolburn
Folio 4720
Consent
Date of Certificate 12 September 1918
Officiating Minister The Revd. M. McLean Presbyterian Minister
4 19 September 1918 William McBreen
Shala Reilly
William McBreen
Sheila Reilly
πŸ’ 1918/6476
Bachelor
Spinster
Farmer
Domestic Duties
28
18
Moa Creek
Poolburn
28 years
18 years
Dwelling House of Brides mother Poolburn 6252 Ellen Reilly (mother) 24 September 1918 The Revd. P. O'Dea Roman Catholic Priest
No 4
Date of Notice 19 September 1918
  Groom Bride
Names of Parties William McBreen Shala Reilly
BDM Match (92%) William McBreen Sheila Reilly
  πŸ’ 1918/6476
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 18
Dwelling Place Moa Creek Poolburn
Length of Residence 28 years 18 years
Marriage Place Dwelling House of Brides mother Poolburn
Folio 6252
Consent Ellen Reilly (mother)
Date of Certificate 24 September 1918
Officiating Minister The Revd. P. O'Dea Roman Catholic Priest

Page 2279

District of Blackstone Quarter ending 31 March 1918 Registrar William Kyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 28 January 1918 Thomas Alexander Gilchrist
Emily Harriet Harrex
Thomas Alexander Gilchrist
Emily Harrey
πŸ’ 1918/1851
Bachelor
Spinster
Storekeeper
Domestic
26
26
Oturehua
Oturehua
15 years
20 years
In the residence of Frederick Edward George Harrex Oturehua 1412 28 January 1918 M. J. Drake
No 58
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Thomas Alexander Gilchrist Emily Harriet Harrex
BDM Match (78%) Thomas Alexander Gilchrist Emily Harrey
  πŸ’ 1918/1851
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 26 26
Dwelling Place Oturehua Oturehua
Length of Residence 15 years 20 years
Marriage Place In the residence of Frederick Edward George Harrex Oturehua
Folio 1412
Consent
Date of Certificate 28 January 1918
Officiating Minister M. J. Drake

Page 2281

District of Blackstone Quarter ending 30 June 1918 Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 20 June 1918 William Armitage
Annie Mee
William Armitage
Annie Mee
πŸ’ 1918/3712
Bachelor
Spinster
Farmer
Domestic
31
27
Becks
Becks
31 years
27 years
In the Masonic Hall, Becks 3100 20 June 1918 Revd A. S. Moffatt
No 2
Date of Notice 20 June 1918
  Groom Bride
Names of Parties William Armitage Annie Mee
  πŸ’ 1918/3712
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Becks Becks
Length of Residence 31 years 27 years
Marriage Place In the Masonic Hall, Becks
Folio 3100
Consent
Date of Certificate 20 June 1918
Officiating Minister Revd A. S. Moffatt
3 25 June 1918 William Colling
Susan Annie Harriet
William Colling
Susan Ann Harrex
πŸ’ 1918/3720
Bachelor
Spinster
Farmer
Housemaid
44
31
Becks
Becks
37 years
30 years
James Clouston's House, Becks 3101 25 June 1918 Revd A. S. Moffatt
No 3
Date of Notice 25 June 1918
  Groom Bride
Names of Parties William Colling Susan Annie Harriet
BDM Match (89%) William Colling Susan Ann Harrex
  πŸ’ 1918/3720
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 44 31
Dwelling Place Becks Becks
Length of Residence 37 years 30 years
Marriage Place James Clouston's House, Becks
Folio 3101
Consent
Date of Certificate 25 June 1918
Officiating Minister Revd A. S. Moffatt

Page 2285

District of Blackstone Quarter ending 31 December 1918 Registrar William Pyle
No Date of Notice Names and 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 25 October 1918 James Patrick Enright
Mary Webb
James Patrick Enright
Mary Webb
πŸ’ 1918/6351
Bachelor
Spinster
Teamster
Domestic duties
32
40
St Bathans
St Bathans
32 years
40 years
Roman Catholic Church St Bathans 6108 25 October 1918 Patrick O'Dea Roman Catholic
No 4
Date of Notice 25 October 1918
  Groom Bride
Names of Parties James Patrick Enright Mary Webb
  πŸ’ 1918/6351
Condition Bachelor Spinster
Profession Teamster Domestic duties
Age 32 40
Dwelling Place St Bathans St Bathans
Length of Residence 32 years 40 years
Marriage Place Roman Catholic Church St Bathans
Folio 6108
Consent
Date of Certificate 25 October 1918
Officiating Minister Patrick O'Dea Roman Catholic

Page 2287

District of Blueskin Quarter ending 31 March 1918 Registrar Edward Howard Logie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 March 1918 Henry Freeman
Elizabeth McIntosh
Henry Freeman
Elizabeth McIntosh
πŸ’ 1918/1852
Bachelor
Spinster
Horse Shoer
Domestic
38
43
Waitati
Waitati
3 days
25 years
Presbyterian Church, Waitati 1413 23 March 1918 Rev J b Jamieson
No 1
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Henry Freeman Elizabeth McIntosh
  πŸ’ 1918/1852
Condition Bachelor Spinster
Profession Horse Shoer Domestic
Age 38 43
Dwelling Place Waitati Waitati
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Waitati
Folio 1413
Consent
Date of Certificate 23 March 1918
Officiating Minister Rev J b Jamieson

Page 2289

District of Blueskin Quarter ending 30 June 1918 Registrar Edward Howard Logie
No Date of Notice Names and 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 Joseph Lappin
Ann Elizabeth Plant
Joseph Tappin
Ann Elizabeth Plant
πŸ’ 1918/3731
Bachelor
Widow
Farmer
Housekeeping
44
33
Waitati
Waitati
5 1/2 years
5 years
Office of Registrar Waitati 3102 1 April 1918 E. H. Logie Registrar
No 2
Date of Notice 1 April 1918
  Groom Bride
Names of Parties Joseph Lappin Ann Elizabeth Plant
BDM Match (96%) Joseph Tappin Ann Elizabeth Plant
  πŸ’ 1918/3731
Condition Bachelor Widow
Profession Farmer Housekeeping
Age 44 33
Dwelling Place Waitati Waitati
Length of Residence 5 1/2 years 5 years
Marriage Place Office of Registrar Waitati
Folio 3102
Consent
Date of Certificate 1 April 1918
Officiating Minister E. H. Logie Registrar
3 19 April 1918 Charles Beal Lawson
Jean Shield McMillan
Charles Beal Dawson
Jean Shields McMillan
πŸ’ 1918/3738
Bachelor
Spinster
Farming Contractor
Housekeeper
35
22
Waitati
Waitati
4 days
7 days
Dwelling of Mr McMillan Waitati 3103 19 April 1918 Rev R H Blair
No 3
Date of Notice 19 April 1918
  Groom Bride
Names of Parties Charles Beal Lawson Jean Shield McMillan
BDM Match (95%) Charles Beal Dawson Jean Shields McMillan
  πŸ’ 1918/3738
Condition Bachelor Spinster
Profession Farming Contractor Housekeeper
Age 35 22
Dwelling Place Waitati Waitati
Length of Residence 4 days 7 days
Marriage Place Dwelling of Mr McMillan Waitati
Folio 3103
Consent
Date of Certificate 19 April 1918
Officiating Minister Rev R H Blair
4 17 May 1918 George Langmore
Ellen Percy
George Langmore
Ellen Percy
πŸ’ 1918/3739
Bachelor
Spinster
Attendant
Nurse
23
21
Seacliff
Evansdale
1 year
21 years
Dwelling of Mrs Percy Evansdale 3104 17 May 1918 Rev J B Jamieson
No 4
Date of Notice 17 May 1918
  Groom Bride
Names of Parties George Langmore Ellen Percy
  πŸ’ 1918/3739
Condition Bachelor Spinster
Profession Attendant Nurse
Age 23 21
Dwelling Place Seacliff Evansdale
Length of Residence 1 year 21 years
Marriage Place Dwelling of Mrs Percy Evansdale
Folio 3104
Consent
Date of Certificate 17 May 1918
Officiating Minister Rev J B Jamieson

Page 2293

District of Blueskin Quarter ending 31 December 1918 Registrar Edward Howard Logie
No Date of Notice Names and 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 05 October 1918 William George Anderson
Jane Mary Clark
William George Anderson
Jane May Clark
πŸ’ 1918/6352
Bachelor
Spinster
Carpenter
25
24
Waitati
Waitati
1 year
24 years
Residence of Mr Charles Clark, Waitati 6109 05 October 1918 Rev J. L. Jamieson
No 5
Date of Notice 05 October 1918
  Groom Bride
Names of Parties William George Anderson Jane Mary Clark
BDM Match (97%) William George Anderson Jane May Clark
  πŸ’ 1918/6352
Condition Bachelor Spinster
Profession Carpenter
Age 25 24
Dwelling Place Waitati Waitati
Length of Residence 1 year 24 years
Marriage Place Residence of Mr Charles Clark, Waitati
Folio 6109
Consent
Date of Certificate 05 October 1918
Officiating Minister Rev J. L. Jamieson
6 15 November 1918 John Reid
Elizabeth Harris
John Reid
Elizabeth Harris
πŸ’ 1918/6331
Bachelor
Spinster
Labourer
50
44
Waitati
Waitati
5 years
20 years
Office of Registrar, Waitati 6110 15 November 1918 E. H. Logie, Registrar
No 6
Date of Notice 15 November 1918
  Groom Bride
Names of Parties John Reid Elizabeth Harris
  πŸ’ 1918/6331
Condition Bachelor Spinster
Profession Labourer
Age 50 44
Dwelling Place Waitati Waitati
Length of Residence 5 years 20 years
Marriage Place Office of Registrar, Waitati
Folio 6110
Consent
Date of Certificate 15 November 1918
Officiating Minister E. H. Logie, Registrar
7 20 December 1918 Ralph Holland
Agnes May Macdouall
Ralph Holland
Agnes May MacMillan
πŸ’ 1918/6332
Bachelor
Spinster
Butcher
Nurse
25
21
Waitati
Waitati
25 years
2 years
Residence of Mr Macdouall, Waitati 6111 20 December 1918 Rev J. L. Jamieson
No 7
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Ralph Holland Agnes May Macdouall
BDM Match (84%) Ralph Holland Agnes May MacMillan
  πŸ’ 1918/6332
Condition Bachelor Spinster
Profession Butcher Nurse
Age 25 21
Dwelling Place Waitati Waitati
Length of Residence 25 years 2 years
Marriage Place Residence of Mr Macdouall, Waitati
Folio 6111
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev J. L. Jamieson
8 23 December 1918 Henry Lion Bunce
Edith Jane Wilson
Henry Lion Bunce
Edith Jane Wilson
πŸ’ 1918/6333
Widower
Spinster
Painter
50
46
Dunedin
Evansdale
1 day
46 years
Church of England, Warrington 6112 23 December 1918 Rev E. B. Wethey
No 8
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Henry Lion Bunce Edith Jane Wilson
  πŸ’ 1918/6333
Condition Widower Spinster
Profession Painter
Age 50 46
Dwelling Place Dunedin Evansdale
Length of Residence 1 day 46 years
Marriage Place Church of England, Warrington
Folio 6112
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev E. B. Wethey

Page 2295

District of Catlins Quarter ending 31 March 1918 Registrar A. G. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1918 James Douglas Bain
Katherine Leeds King
James Douglas Bain
Katherine Leeds King
πŸ’ 1918/1853
Widower
Spinster
Farmer
Domestic duties
40
21
Tahakopa
Tahakopa
20 years
2 years
Office of the Registrar of Marriages, Owaka 1414 6 February 1918 Henry George Ehw. Clifford, Registrar, Owaka
No 1
Date of Notice 4 February 1918
  Groom Bride
Names of Parties James Douglas Bain Katherine Leeds King
  πŸ’ 1918/1853
Condition Widower Spinster
Profession Farmer Domestic duties
Age 40 21
Dwelling Place Tahakopa Tahakopa
Length of Residence 20 years 2 years
Marriage Place Office of the Registrar of Marriages, Owaka
Folio 1414
Consent
Date of Certificate 6 February 1918
Officiating Minister Henry George Ehw. Clifford, Registrar, Owaka
2 21 February 1918 John Sime
Elizabeth Sutton
John Sime
Elizabeth Sutton
πŸ’ 1918/1854
Bachelor
Spinster
Farmer
Domestic duties
60
42
Purekireki
Purekireki
26 years
30 years
Private residence of Albert Arthur Eason, Purekireki 1415 21 February 1918 John Charles Loan, Presbyterian
No 2
Date of Notice 21 February 1918
  Groom Bride
Names of Parties John Sime Elizabeth Sutton
  πŸ’ 1918/1854
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 60 42
Dwelling Place Purekireki Purekireki
Length of Residence 26 years 30 years
Marriage Place Private residence of Albert Arthur Eason, Purekireki
Folio 1415
Consent
Date of Certificate 21 February 1918
Officiating Minister John Charles Loan, Presbyterian

Page 2297

District of Catlins Quarter ending 30 June 1918 Registrar A. R. Gifford
No Date of Notice Names and 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 Nathaniel Rollinson
Jane Robertson
Nathaniel Rollinson
Jane Robertson
πŸ’ 1918/3740
Widower
Spinster
Hostler
Domestic Duties
56
54
Kaitangata
Owaka
20 years
4 years
The private residence of Peter Walker, Owaka 3105 3 June 1918 John Charles Loan, Presbyterian
No 3
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Nathaniel Rollinson Jane Robertson
  πŸ’ 1918/3740
Condition Widower Spinster
Profession Hostler Domestic Duties
Age 56 54
Dwelling Place Kaitangata Owaka
Length of Residence 20 years 4 years
Marriage Place The private residence of Peter Walker, Owaka
Folio 3105
Consent
Date of Certificate 3 June 1918
Officiating Minister John Charles Loan, Presbyterian

Page 2299

District of Catlins Quarter ending 30 September 1918 Registrar A. G. E. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 5 August 1918 Charles Stewart Rose
Caroline Jane Stenning
Charles Stewart Rose
Caroline Jane Stenning
πŸ’ 1918/5094
Bachelor
Spinster
Builder
Dressmaker
33
30
Mataura
Pounawea
7 Years
28 Years
Baptist Church, Owaka 4722 5 August 1918 Thomas Atkinson, Baptist
No 4
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Charles Stewart Rose Caroline Jane Stenning
  πŸ’ 1918/5094
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 33 30
Dwelling Place Mataura Pounawea
Length of Residence 7 Years 28 Years
Marriage Place Baptist Church, Owaka
Folio 4722
Consent
Date of Certificate 5 August 1918
Officiating Minister Thomas Atkinson, Baptist
5 7 September 1918 Thomas Leslie
Clara Robinson McKay
Thomas Leslie
Clara Robinson McLay
πŸ’ 1918/5093
Bachelor
Spinster
Soldier
Domestic
23
20
Featherstone
Kaka
18 months
14 years
Office of Registrar, Owaka 4721 James McKay, Father 7 September 1918 A. G. E. Clifford, Registrar
No 5
Date of Notice 7 September 1918
  Groom Bride
Names of Parties Thomas Leslie Clara Robinson McKay
BDM Match (98%) Thomas Leslie Clara Robinson McLay
  πŸ’ 1918/5093
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 20
Dwelling Place Featherstone Kaka
Length of Residence 18 months 14 years
Marriage Place Office of Registrar, Owaka
Folio 4721
Consent James McKay, Father
Date of Certificate 7 September 1918
Officiating Minister A. G. E. Clifford, Registrar

Page 2301

District of Catlins Quarter ending 31 December 1918 Registrar A. G. E. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 December 1918 Alexander Kilgour
Charlotte Hurlock Heaps
Alexander Kilgour
Charlotte Hurlock Heaps
πŸ’ 1918/6334
Bachelor
Spinster
Farmer
Domestic Duties
37
27
Romahapa
Purekireki
14 years
24 Years
In the residence of Joseph Priestly Heaps, Purekireki 6113 9 December 1918 John Cawley, Presbyterian
No 6
Date of Notice 9 December 1918
  Groom Bride
Names of Parties Alexander Kilgour Charlotte Hurlock Heaps
  πŸ’ 1918/6334
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 27
Dwelling Place Romahapa Purekireki
Length of Residence 14 years 24 Years
Marriage Place In the residence of Joseph Priestly Heaps, Purekireki
Folio 6113
Consent
Date of Certificate 9 December 1918
Officiating Minister John Cawley, Presbyterian
7 27 December 1918 Joseph Markus William Smith
Agnes Weir Lees
Joseph Markus William Smith
Agnes Weir Lees
πŸ’ 1919/346
Bachelor
Spinster
Sawmiller
Domestic Duties
30
29
Tawanui
Tawanui
10 days
1 year
In the private residence of Frank Coutts, Tawanui 77/1919 27 December 1918 John Charles Loan, Presbyterian
No 7
Date of Notice 27 December 1918
  Groom Bride
Names of Parties Joseph Markus William Smith Agnes Weir Lees
  πŸ’ 1919/346
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 30 29
Dwelling Place Tawanui Tawanui
Length of Residence 10 days 1 year
Marriage Place In the private residence of Frank Coutts, Tawanui
Folio 77/1919
Consent
Date of Certificate 27 December 1918
Officiating Minister John Charles Loan, Presbyterian

Page 2309

District of Clutha Quarter ending 31 December 1918 Registrar Marcus Thos Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 7 December 1918 Alexander Kilgour
Charlotte Hurlock Heaps
Alexander Kilgour
Charlotte Hurlock Heaps
πŸ’ 1918/6334
Bachelor
Spinster
Farmer
Domestic Duties
37 years
27 years
Romahapa
Purekireki
14 years
27 years
Residence of Joseph Smith Heaps, Purekireki, Catlins 4313 7 December 1918 John Cawley, Missionary, Romahapa, Presbyterian Minister, Otago & Southland
No 66
Date of Notice 7 December 1918
  Groom Bride
Names of Parties Alexander Kilgour Charlotte Hurlock Heaps
  πŸ’ 1918/6334
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 years 27 years
Dwelling Place Romahapa Purekireki
Length of Residence 14 years 27 years
Marriage Place Residence of Joseph Smith Heaps, Purekireki, Catlins
Folio 4313
Consent
Date of Certificate 7 December 1918
Officiating Minister John Cawley, Missionary, Romahapa, Presbyterian Minister, Otago & Southland

Page 2311

District of Cromwell Quarter ending 31 March 1918 Registrar John Reid
No Date of Notice Names and 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 William Stephen John Barber
Helen Mackenzie
William Stephen John Barber
Helen Mackenzie
πŸ’ 1918/1855
Bachelor
Spinster
Railway Porter
Domestic
30
23
Cromwell
Cromwell
3 days
23 years
Presbyterian Church, Cromwell 1416 6 March 1918 Rev. William P. Rankin
No 1
Date of Notice 6 March 1918
  Groom Bride
Names of Parties William Stephen John Barber Helen Mackenzie
  πŸ’ 1918/1855
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 30 23
Dwelling Place Cromwell Cromwell
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Cromwell
Folio 1416
Consent
Date of Certificate 6 March 1918
Officiating Minister Rev. William P. Rankin

Page 2313

District of Cromwell Quarter ending 30 June 1918 Registrar Thos. G. Todd
No Date of Notice Names and 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 10 April 1918 Robert William Holmes
Lena Mary Swann
Robert William Holmes
Lena Mary Swann
πŸ’ 1918/3741
Bachelor
Spinster
Dredgeman
Domestic
34
26
Quartz Reef Point
Lowburn
30 years
26 years
Residence of John Swann, Lowburn 3106 10 April 1918 Rev. W. P. Rankin, Presbyterian
No 2
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Robert William Holmes Lena Mary Swann
  πŸ’ 1918/3741
Condition Bachelor Spinster
Profession Dredgeman Domestic
Age 34 26
Dwelling Place Quartz Reef Point Lowburn
Length of Residence 30 years 26 years
Marriage Place Residence of John Swann, Lowburn
Folio 3106
Consent
Date of Certificate 10 April 1918
Officiating Minister Rev. W. P. Rankin, Presbyterian
3 30 April 1918 Eric Walter Scott
Lilhas Smith
Eric Walter Scott
Lillias Smith
πŸ’ 1918/3742
Bachelor
Spinster
Labourer
Domestic
19
25
Cromwell
Bannockburn
19 years
25 years
Presbyterian Church Cromwell 3107 Susan Jane Hayward Mother 30 April 1918 Rev. William Pillans Rankin, Presbyterian
No 3
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Eric Walter Scott Lilhas Smith
BDM Match (92%) Eric Walter Scott Lillias Smith
  πŸ’ 1918/3742
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 25
Dwelling Place Cromwell Bannockburn
Length of Residence 19 years 25 years
Marriage Place Presbyterian Church Cromwell
Folio 3107
Consent Susan Jane Hayward Mother
Date of Certificate 30 April 1918
Officiating Minister Rev. William Pillans Rankin, Presbyterian
4 10 June 1918 James Little
Elsie Clark
James Little
Elsie Clark
πŸ’ 1918/3743
Bachelor
Spinster
Shepherd
Domestic
38
21
Cardrona
Cromwell
38 years
21 years
House of William Clark, Burn Cottage, Cromwell 3108 10 June 1918 Rev. W. P. Rankin, Presbyterian
No 4
Date of Notice 10 June 1918
  Groom Bride
Names of Parties James Little Elsie Clark
  πŸ’ 1918/3743
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 38 21
Dwelling Place Cardrona Cromwell
Length of Residence 38 years 21 years
Marriage Place House of William Clark, Burn Cottage, Cromwell
Folio 3108
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. W. P. Rankin, Presbyterian

Page 2315

District of Cromwell Quarter ending 30 September 1918 Registrar A. Reid
No Date of Notice Names and 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 7 August 1918 Robert Fitzgerald
Rosina Crabbe
Robert Fitzgerald
Rosina Crabbe
πŸ’ 1918/5095
Bachelor
Spinster
Tram Conductor
Domestic
29
28
Bannockburn
Bannockburn
3 days
28 years
Residence of James Crabbe, Bannockburn 4723 7 August 1918 Rev. William Pillans Rankin, Presbyterian
No 5
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Robert Fitzgerald Rosina Crabbe
  πŸ’ 1918/5095
Condition Bachelor Spinster
Profession Tram Conductor Domestic
Age 29 28
Dwelling Place Bannockburn Bannockburn
Length of Residence 3 days 28 years
Marriage Place Residence of James Crabbe, Bannockburn
Folio 4723
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev. William Pillans Rankin, Presbyterian

Page 2317

District of Cromwell Quarter ending 31 December 1918 Registrar Frederick James Brooks
No Date of Notice Names and 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 23 December 1918 Valentine Charles Johnson
Margaret Campbell Dickson Meldrum
Valentine Charles Johnson
Margaret Campbell Dickson Meldrum
πŸ’ 1918/6335
Bachelor
Spinster
Carpenter
Housemaid
23
26
Kawarau Gorge
Cromwell
6 months
12 months
The Manse, Cromwell 6114 23 December 1918 Rev. W. P. Rankin
No 6
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Valentine Charles Johnson Margaret Campbell Dickson Meldrum
  πŸ’ 1918/6335
Condition Bachelor Spinster
Profession Carpenter Housemaid
Age 23 26
Dwelling Place Kawarau Gorge Cromwell
Length of Residence 6 months 12 months
Marriage Place The Manse, Cromwell
Folio 6114
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. W. P. Rankin

Page 2319

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1918 William McIver
Margaret Jane McDowell
William McIver
Margaret Jane McDowell
πŸ’ 1918/366
Bachelor
Spinster
Miner
37
36
Dunedin
Dunedin
5 weeks
12 years
Presbyterian Church Manse 33 Young Street, St. Kilda 722 3 January 1918 R. Fairmaid Presbyterian
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties William McIver Margaret Jane McDowell
  πŸ’ 1918/366
Condition Bachelor Spinster
Profession Miner
Age 37 36
Dwelling Place Dunedin Dunedin
Length of Residence 5 weeks 12 years
Marriage Place Presbyterian Church Manse 33 Young Street, St. Kilda
Folio 722
Consent
Date of Certificate 3 January 1918
Officiating Minister R. Fairmaid Presbyterian
2 3 January 1918 Edward Albert Mataura Thurston
Mary Ellen Edwina Arthur
Edward Albert Mataura Thurston
Mary Ellen Edwina Arthur
πŸ’ 1918/367
Bachelor
Spinster
Greaser
24
19
Dunedin
Dunedin
3 days
9 years
Central Mission Octagon Dunedin 723 E.E. Arthur (mother) 3 January 1918 C. Eaton Methodist
No 2
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Edward Albert Mataura Thurston Mary Ellen Edwina Arthur
  πŸ’ 1918/367
Condition Bachelor Spinster
Profession Greaser
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 years
Marriage Place Central Mission Octagon Dunedin
Folio 723
Consent E.E. Arthur (mother)
Date of Certificate 3 January 1918
Officiating Minister C. Eaton Methodist
3 3 January 1918 Samuel Wilson
Helen Rubina Wilson
Samuel Wilson
Helen Rubina Wilson
πŸ’ 1918/368
Bachelor
Widow 23.12.15
Labourer
42
36
Dunedin
Dunedin
31 years
18 years
Office of Registrar Dunedin 724 3 January 1918 H. Maxwell Acting Registrar
No 3
Date of Notice 3 January 1918
  Groom Bride
Names of Parties Samuel Wilson Helen Rubina Wilson
  πŸ’ 1918/368
Condition Bachelor Widow 23.12.15
Profession Labourer
Age 42 36
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 18 years
Marriage Place Office of Registrar Dunedin
Folio 724
Consent
Date of Certificate 3 January 1918
Officiating Minister H. Maxwell Acting Registrar
4 4 January 1918 Edward Moir Simmonds
Rose Galbraith Alexander
Edward Moir Simmonds
Rose Galbraith Alexander
πŸ’ 1918/369
Bachelor
Widow 5.11.15
Railway porter
29
32
Dunedin
Dunedin
7 days
14 days
Office of Registrar Dunedin 725 4 January 1918 H. Maxwell Acting Registrar
No 4
Date of Notice 4 January 1918
  Groom Bride
Names of Parties Edward Moir Simmonds Rose Galbraith Alexander
  πŸ’ 1918/369
Condition Bachelor Widow 5.11.15
Profession Railway porter
Age 29 32
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 14 days
Marriage Place Office of Registrar Dunedin
Folio 725
Consent
Date of Certificate 4 January 1918
Officiating Minister H. Maxwell Acting Registrar
5 8 January 1918 Frederick William Bartlett
Margaret Elizabeth Jane Anderson
Frederick William Bartlett
Margaret Elizabeth Jane Anderson
πŸ’ 1918/1122
Bachelor
Spinster
Soldier
35
39
Dunedin
Dunedin
1 week
1 week
Presbyterian Church, Queens Drive, St. Kilda. 726 8 January 1918 R.S. Allan Presbyterian
No 5
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Frederick William Bartlett Margaret Elizabeth Jane Anderson
  πŸ’ 1918/1122
Condition Bachelor Spinster
Profession Soldier
Age 35 39
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church, Queens Drive, St. Kilda.
Folio 726
Consent
Date of Certificate 8 January 1918
Officiating Minister R.S. Allan Presbyterian

Page 2320

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 January 1918 Cyril Victor Atmore Baigent
Mabel Isabel Miller
Cyril Victor Atmore Baigent
Mabel Isabel Miller
πŸ’ 1918/1133
Bachelor
Spinster
Soldier
28
28
Dunedin
Dunedin
3 days
28 years
Knox Church Dunedin 727 9 January 1918 R. E. Davies Presbyterian.
No 6
Date of Notice 9 January 1918
  Groom Bride
Names of Parties Cyril Victor Atmore Baigent Mabel Isabel Miller
  πŸ’ 1918/1133
Condition Bachelor Spinster
Profession Soldier
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place Knox Church Dunedin
Folio 727
Consent
Date of Certificate 9 January 1918
Officiating Minister R. E. Davies Presbyterian.
7 14 January 1918 Walter Leaper
Maggie Louden Melville
Walter Leaper
Maggie Louden Melville
πŸ’ 1918/1140
Widower
Spinster
Soldier
33
40
Dunedin
Dunedin
7 years
4 years
Presbyterian Church Coughtrey Street St. Kilda. 728 14 January 1918 J. Miller Presbyterian.
No 7
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Walter Leaper Maggie Louden Melville
  πŸ’ 1918/1140
Condition Widower Spinster
Profession Soldier
Age 33 40
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 4 years
Marriage Place Presbyterian Church Coughtrey Street St. Kilda.
Folio 728
Consent
Date of Certificate 14 January 1918
Officiating Minister J. Miller Presbyterian.
8 14 January 1918 Stanley Gordon
Mary Jane Fowler
Stanley Gordon
Mary Jane Fowler
πŸ’ 1918/1141
Bachelor
Widow
Telephone operator
27
29
Dunedin
Dunedin
9 years
29 years
Presbyterian Manse, 33 Young Street St. Kilda 729 14 January 1918 R. Fairmaid Presbyterian.
No 8
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Stanley Gordon Mary Jane Fowler
  πŸ’ 1918/1141
Condition Bachelor Widow
Profession Telephone operator
Age 27 29
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 29 years
Marriage Place Presbyterian Manse, 33 Young Street St. Kilda
Folio 729
Consent
Date of Certificate 14 January 1918
Officiating Minister R. Fairmaid Presbyterian.
9 14 January 1918 John Robert Burns
Susan Bruce
John Robert Burns
Susan Bruce
πŸ’ 1918/1142
Bachelor
Spinster
Teamster
30
24
Dunedin
Dunedin
3 days
24 years
House of Mr. R. Bruce, 72 St. David Street. Dunedin 730 14 January 1918 J. B. Suckling Methodist.
No 9
Date of Notice 14 January 1918
  Groom Bride
Names of Parties John Robert Burns Susan Bruce
  πŸ’ 1918/1142
Condition Bachelor Spinster
Profession Teamster
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place House of Mr. R. Bruce, 72 St. David Street. Dunedin
Folio 730
Consent
Date of Certificate 14 January 1918
Officiating Minister J. B. Suckling Methodist.
10 14 January 1918 James Griffiths
Alice Ruth
James Griffiths
Alice Ruth
πŸ’ 1918/1143
Bachelor
Spinster
Carter
53
46
Dunedin
Dunedin
44 years
46 years
St. Peters Church Caversham 731 14 January 1918 J. L. Mortimer Church of England.
No 10
Date of Notice 14 January 1918
  Groom Bride
Names of Parties James Griffiths Alice Ruth
  πŸ’ 1918/1143
Condition Bachelor Spinster
Profession Carter
Age 53 46
Dwelling Place Dunedin Dunedin
Length of Residence 44 years 46 years
Marriage Place St. Peters Church Caversham
Folio 731
Consent
Date of Certificate 14 January 1918
Officiating Minister J. L. Mortimer Church of England.

Page 2321

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 15 January 1918 Henry Howe
Blanche Eugene Elizabeth Hamilton
Henry Howe
Blanche Eugene Elizabeth Hamilton
πŸ’ 1918/1144
Bachelor
Widow
Labourer
50
42
Dunedin
Dunedin
3 days
3 days
Office of Registrar, Dunedin 732 15 January 1918 H. Maxwell, Acting Registrar
No 11
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Henry Howe Blanche Eugene Elizabeth Hamilton
  πŸ’ 1918/1144
Condition Bachelor Widow
Profession Labourer
Age 50 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Dunedin
Folio 732
Consent
Date of Certificate 15 January 1918
Officiating Minister H. Maxwell, Acting Registrar
12 15 January 1918 Edward Martin Duthie
Sophia Chisholm
Edward Martin Duthie
Sophia Chisholm
πŸ’ 1918/1145
Widower
Spinster
Farmer
70
42
Dunedin
Dunedin
3 days
3 days
Office of Registrar, Dunedin 733 15 January 1918 H. Maxwell, Acting Registrar
No 12
Date of Notice 15 January 1918
  Groom Bride
Names of Parties Edward Martin Duthie Sophia Chisholm
  πŸ’ 1918/1145
Condition Widower Spinster
Profession Farmer
Age 70 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Dunedin
Folio 733
Consent
Date of Certificate 15 January 1918
Officiating Minister H. Maxwell, Acting Registrar
13 17 January 1918 George Hepburn Ferguson
Elizabeth Halliday Blackwood
George Hepburn Ferguson
Elizabeth Halliday Blackwood
πŸ’ 1918/1146
Bachelor
Spinster
Soldier
38
25
Dunedin
Dunedin
3 days
25 years
First Church Dunedin 734 17 January 1918 R.R.M. Sutherland, Presbyterian
No 13
Date of Notice 17 January 1918
  Groom Bride
Names of Parties George Hepburn Ferguson Elizabeth Halliday Blackwood
  πŸ’ 1918/1146
Condition Bachelor Spinster
Profession Soldier
Age 38 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place First Church Dunedin
Folio 734
Consent
Date of Certificate 17 January 1918
Officiating Minister R.R.M. Sutherland, Presbyterian
14 21 January 1918 David John Jones
Christina Walker
David John Jones
Christina Walker
πŸ’ 1918/1123
Bachelor
Spinster
Labourer
33
23
Dunedin
Dunedin
1 week
1 week
Presbyterian Manse, 33 Young Street, St. Kilda 735 21 January 1918 R. Fairmaid, Presbyterian
No 14
Date of Notice 21 January 1918
  Groom Bride
Names of Parties David John Jones Christina Walker
  πŸ’ 1918/1123
Condition Bachelor Spinster
Profession Labourer
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 735
Consent
Date of Certificate 21 January 1918
Officiating Minister R. Fairmaid, Presbyterian
15 22 January 1918 Gerald Patrick Casey
Rose Ann Fraser
Gerald Patrick Casey
Rose Ann Fraser
πŸ’ 1918/1124
Bachelor
Spinster
Farmer
34
36
Dunedin
Dunedin
5 days
5 days
St. Josephs Cathedral, Dunedin 736 22 January 1918 B. Kaveney, Roman Catholic
No 15
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Gerald Patrick Casey Rose Ann Fraser
  πŸ’ 1918/1124
Condition Bachelor Spinster
Profession Farmer
Age 34 36
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 736
Consent
Date of Certificate 22 January 1918
Officiating Minister B. Kaveney, Roman Catholic

Page 2322

District of Dunedin Quarter ending 31 March 1918 Registrar A. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 22 January 1918 Thomas Flannery
Catherine Sexton
Thomas Flannery
Catherine Sexton
πŸ’ 1918/1125
Bachelor
Spinster
Farmer
35
29
Dunedin
Dunedin
3 days
3 days
St. Patricks Basilica S. Dunedin. 737 22 January 1918 J.P. Delany Roman Catholic.
No 16
Date of Notice 22 January 1918
  Groom Bride
Names of Parties Thomas Flannery Catherine Sexton
  πŸ’ 1918/1125
Condition Bachelor Spinster
Profession Farmer
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Patricks Basilica S. Dunedin.
Folio 737
Consent
Date of Certificate 22 January 1918
Officiating Minister J.P. Delany Roman Catholic.
17 23 January 1918 Henry James Graham
Jessie Downie
Henry James Graham
Jessie Downie
πŸ’ 1918/1126
Bachelor
Spinster
Printer's traveller
37
35
Dunedin
Dunedin
9 years
8 years
Presbyterian Church Highgate Roslyn. 738 23 January 1918 W. Gray-Dixon Presbyterian.
No 17
Date of Notice 23 January 1918
  Groom Bride
Names of Parties Henry James Graham Jessie Downie
  πŸ’ 1918/1126
Condition Bachelor Spinster
Profession Printer's traveller
Age 37 35
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 8 years
Marriage Place Presbyterian Church Highgate Roslyn.
Folio 738
Consent
Date of Certificate 23 January 1918
Officiating Minister W. Gray-Dixon Presbyterian.
18 24 January 1918 William Cameron
Matilda Jane Beatty
William Cameron
Matilda Jane Beatty
πŸ’ 1918/1127
Bachelor
Spinster
Farmer
48
32
Dunedin
Dunedin
3 days
6 weeks
First Church Dunedin. 739 24 January 1918 J.S. Ponder Presbyterian.
No 18
Date of Notice 24 January 1918
  Groom Bride
Names of Parties William Cameron Matilda Jane Beatty
  πŸ’ 1918/1127
Condition Bachelor Spinster
Profession Farmer
Age 48 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 weeks
Marriage Place First Church Dunedin.
Folio 739
Consent
Date of Certificate 24 January 1918
Officiating Minister J.S. Ponder Presbyterian.
19 24 January 1918 John Thompson
Daisy Jean Connolley
John Thompson
Daisy Jean Connolley
πŸ’ 1918/1128
Widower 7/10/1914
Widow 13/10/1915
Baker
39
30
Dunedin
Dunedin
39 years
30 years
House of Mrs. Dennison, 4 Ravelstone Street, Dunedin 740 24 January 1918 R. Fairmaid Presbyterian.
No 19
Date of Notice 24 January 1918
  Groom Bride
Names of Parties John Thompson Daisy Jean Connolley
  πŸ’ 1918/1128
Condition Widower 7/10/1914 Widow 13/10/1915
Profession Baker
Age 39 30
Dwelling Place Dunedin Dunedin
Length of Residence 39 years 30 years
Marriage Place House of Mrs. Dennison, 4 Ravelstone Street, Dunedin
Folio 740
Consent
Date of Certificate 24 January 1918
Officiating Minister R. Fairmaid Presbyterian.
20 25 January 1918 James Robertson Crombie
Margaret Stanley
James Robertson Crombie
Margaret Stanley
πŸ’ 1918/1129
Bachelor
Spinster
Fruitgrower
26
30
Dunedin
Dunedin
3 days
30 years
St. Peters Church Caversham. 741 25 January 1918 J.L. Mortimer Church of England.
No 20
Date of Notice 25 January 1918
  Groom Bride
Names of Parties James Robertson Crombie Margaret Stanley
  πŸ’ 1918/1129
Condition Bachelor Spinster
Profession Fruitgrower
Age 26 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 30 years
Marriage Place St. Peters Church Caversham.
Folio 741
Consent
Date of Certificate 25 January 1918
Officiating Minister J.L. Mortimer Church of England.

Page 2323

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 26 January 1918 Millar Laing
Catherine McGregor
Millar Laing
Catherine McGregor
πŸ’ 1918/1130
Bachelor
Spinster
Labourer
22
20
Dunedin
Dunedin
22 yrs
20 yrs
Office of Registrar Dunedin 742 Andrew McGregor (father) 26 January 1918 H. Maxwell Acting Registrar
No 21
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Millar Laing Catherine McGregor
  πŸ’ 1918/1130
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 yrs 20 yrs
Marriage Place Office of Registrar Dunedin
Folio 742
Consent Andrew McGregor (father)
Date of Certificate 26 January 1918
Officiating Minister H. Maxwell Acting Registrar
22 26 January 1918 George Barton Harneiss
Hannah Bradshaw
George Barton Harneiss
Hannah Bradshaw
πŸ’ 1918/1131
Bachelor
Spinster
Storeman
27
19
Dunedin
Dunedin
9 mths
9 mths
House of Mrs Bradshaw, 20 Brighton Street Roslyn 743 A.E. Bradshaw (mother) 26 January 1918 R.R.M. Sutherland Presbyterian
No 22
Date of Notice 26 January 1918
  Groom Bride
Names of Parties George Barton Harneiss Hannah Bradshaw
  πŸ’ 1918/1131
Condition Bachelor Spinster
Profession Storeman
Age 27 19
Dwelling Place Dunedin Dunedin
Length of Residence 9 mths 9 mths
Marriage Place House of Mrs Bradshaw, 20 Brighton Street Roslyn
Folio 743
Consent A.E. Bradshaw (mother)
Date of Certificate 26 January 1918
Officiating Minister R.R.M. Sutherland Presbyterian
23 28 January 1918 Andrew Logan
Hilda Elizabeth Elliott
Andrew Logan
Hilda Elizabeth Elliott
πŸ’ 1918/1132
Bachelor
Spinster
Bacteriologist
33
25
Dunedin
Dunedin
7 yrs
25 yrs
All Saints Church Dunedin 744 28 January 1918 A.R. Fitchett Church of England
No 23
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Andrew Logan Hilda Elizabeth Elliott
  πŸ’ 1918/1132
Condition Bachelor Spinster
Profession Bacteriologist
Age 33 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 yrs 25 yrs
Marriage Place All Saints Church Dunedin
Folio 744
Consent
Date of Certificate 28 January 1918
Officiating Minister A.R. Fitchett Church of England
24 29 January 1918 Andrew Armstrong Johnston
Margretta Pearl Whiteside
Andrew Armstrong Johnston
Margretta Pearl Whiteside
πŸ’ 1918/1134
Bachelor
Spinster
Farmer
25
23
Dunedin
Dunedin
5 dys
5 dys
Presbyterian Church, Highgate Roslyn 745 29 January 1918 W.G. Dixon Presbyterian
No 24
Date of Notice 29 January 1918
  Groom Bride
Names of Parties Andrew Armstrong Johnston Margretta Pearl Whiteside
  πŸ’ 1918/1134
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 dys 5 dys
Marriage Place Presbyterian Church, Highgate Roslyn
Folio 745
Consent
Date of Certificate 29 January 1918
Officiating Minister W.G. Dixon Presbyterian
25 29 January 1918 James Henry Thomas Botting
Mary Margaret Fahey
James Henry Thomas Botting
Mary Margaret Fahey
πŸ’ 1918/1135
Bachelor
Spinster
Butcher
22
22
St. Kilda
St. Kilda
1 week
3 weeks
St. Patricks Basilica South Dunedin 746 29 January 1918 J.P. Delany Roman Catholic
No 25
Date of Notice 29 January 1918
  Groom Bride
Names of Parties James Henry Thomas Botting Mary Margaret Fahey
  πŸ’ 1918/1135
Condition Bachelor Spinster
Profession Butcher
Age 22 22
Dwelling Place St. Kilda St. Kilda
Length of Residence 1 week 3 weeks
Marriage Place St. Patricks Basilica South Dunedin
Folio 746
Consent
Date of Certificate 29 January 1918
Officiating Minister J.P. Delany Roman Catholic

Page 2324

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 30 January 1918 Vivian Clyde Hedges
Isabella Annie Campbell
Vivian Clyde Hedges
Isabella Annie Campbell
πŸ’ 1918/1136
Bachelor
Spinster
Carter
21
21
Dunedin
Dunedin
10 years
6 years
Office of Registrar Dunedin. 747 30 January 1918 H. Maxwell Acting Registrar.
No 26
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Vivian Clyde Hedges Isabella Annie Campbell
  πŸ’ 1918/1136
Condition Bachelor Spinster
Profession Carter
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 6 years
Marriage Place Office of Registrar Dunedin.
Folio 747
Consent
Date of Certificate 30 January 1918
Officiating Minister H. Maxwell Acting Registrar.
27 30 January 1918 Albert Jennings
Mabel Beatrice Bailes
Albert Jennings
Mabel Beatrice Bailes
πŸ’ 1918/1137
Bachelor
Widow
Tram conductor
25
30
Dunedin
Dunedin
13 months
30 years
Office of Registrar Dunedin. 748 30 January 1918 H. Maxwell Acting Registrar.
No 27
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Albert Jennings Mabel Beatrice Bailes
  πŸ’ 1918/1137
Condition Bachelor Widow
Profession Tram conductor
Age 25 30
Dwelling Place Dunedin Dunedin
Length of Residence 13 months 30 years
Marriage Place Office of Registrar Dunedin.
Folio 748
Consent
Date of Certificate 30 January 1918
Officiating Minister H. Maxwell Acting Registrar.
28 30 January 1918 Sidney Allen Prout
Hester Waite
Sidney Allen Prout
Hester Waite
πŸ’ 1918/1138
Bachelor
Spinster
Shipping clerk
29
28
Dunedin
Dunedin
29 years
28 years
Methodist Church, Regent Street, Mornington. 749 30 January 1918 W. Greenslade Methodist.
No 28
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Sidney Allen Prout Hester Waite
  πŸ’ 1918/1138
Condition Bachelor Spinster
Profession Shipping clerk
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 28 years
Marriage Place Methodist Church, Regent Street, Mornington.
Folio 749
Consent
Date of Certificate 30 January 1918
Officiating Minister W. Greenslade Methodist.
29 2 February 1918 James Mackle
Ivy May Wieck
James Mackle
Ivy May Wieck
πŸ’ 1918/1139
Bachelor
Spinster
Soldier
20
17
Dunedin
Dunedin
3 days
17 years
Office of Registrar Dunedin 750 James Mackle (Father), George Wieck (Father) 2 February 1918 H. Maxwell Acting Registrar.
No 29
Date of Notice 2 February 1918
  Groom Bride
Names of Parties James Mackle Ivy May Wieck
  πŸ’ 1918/1139
Condition Bachelor Spinster
Profession Soldier
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 17 years
Marriage Place Office of Registrar Dunedin
Folio 750
Consent James Mackle (Father), George Wieck (Father)
Date of Certificate 2 February 1918
Officiating Minister H. Maxwell Acting Registrar.
30 5 February 1918 Edward Alfred Oke Kempthorne
Elizabeth Muir Watson
Edward Alfred Oke Kempthorne
Elizabeth Muir Watson
πŸ’ 1918/377
Bachelor
Spinster
Retired farmer
56
35
Dunedin
Dunedin
3 days
35 years
House of Mrs. A. Watson, Main Road Green Island. 751 5 February 1918 J. Kilpatrick Presbyterian.
No 30
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Edward Alfred Oke Kempthorne Elizabeth Muir Watson
  πŸ’ 1918/377
Condition Bachelor Spinster
Profession Retired farmer
Age 56 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 35 years
Marriage Place House of Mrs. A. Watson, Main Road Green Island.
Folio 751
Consent
Date of Certificate 5 February 1918
Officiating Minister J. Kilpatrick Presbyterian.

Page 2325

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 07 February 1918 Robert Snowey Pearson
Elizabeth Mary Findlay
Robert Snowy Pearson
Elizabeth Mary Findlay
πŸ’ 1918/388
Bachelor
Spinster
Grocer's assistant
18
18
Dunedin
Dunedin
6 yrs.
18 yrs.
House of Mrs. Findlay, 5 Wain Street Caversham. 752 Mary Pearson (Mother), Elizabeth Mary Findlay (Mother) 07 February 1918 R. Fairmaid Presbyterian.
No 31
Date of Notice 07 February 1918
  Groom Bride
Names of Parties Robert Snowey Pearson Elizabeth Mary Findlay
BDM Match (98%) Robert Snowy Pearson Elizabeth Mary Findlay
  πŸ’ 1918/388
Condition Bachelor Spinster
Profession Grocer's assistant
Age 18 18
Dwelling Place Dunedin Dunedin
Length of Residence 6 yrs. 18 yrs.
Marriage Place House of Mrs. Findlay, 5 Wain Street Caversham.
Folio 752
Consent Mary Pearson (Mother), Elizabeth Mary Findlay (Mother)
Date of Certificate 07 February 1918
Officiating Minister R. Fairmaid Presbyterian.
32 08 February 1918 Edward John Knox
Annie Agnes Phillips
Edward John Knox
Annie Agnes Phillips
πŸ’ 1918/395
Bachelor
Spinster
Carter
27
19
Dunedin
Dunedin
8 yrs.
19 yrs.
House of Mrs. Phillips, 32 Brunswick Street, South Dunedin 753 Lottie Mattingly (Mother) 08 February 1918 R. Raine Methodist.
No 32
Date of Notice 08 February 1918
  Groom Bride
Names of Parties Edward John Knox Annie Agnes Phillips
  πŸ’ 1918/395
Condition Bachelor Spinster
Profession Carter
Age 27 19
Dwelling Place Dunedin Dunedin
Length of Residence 8 yrs. 19 yrs.
Marriage Place House of Mrs. Phillips, 32 Brunswick Street, South Dunedin
Folio 753
Consent Lottie Mattingly (Mother)
Date of Certificate 08 February 1918
Officiating Minister R. Raine Methodist.
33 11 February 1918 William Robert Godfrey
Selina Maude Matthews
William Robert Godfrey
Selina Maude Matthews
πŸ’ 1918/396
Bachelor
Spinster
Paper maker
24
24
Dunedin
Dunedin
24 yrs.
14 yrs.
House of Mr. P. Matthews, 30 Eglinton Road Mornington. 754 11 February 1918 W.A. Hay Methodist.
No 33
Date of Notice 11 February 1918
  Groom Bride
Names of Parties William Robert Godfrey Selina Maude Matthews
  πŸ’ 1918/396
Condition Bachelor Spinster
Profession Paper maker
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 24 yrs. 14 yrs.
Marriage Place House of Mr. P. Matthews, 30 Eglinton Road Mornington.
Folio 754
Consent
Date of Certificate 11 February 1918
Officiating Minister W.A. Hay Methodist.
34 12 February 1918 Leyden West Baker
Mildred Helena Foster
Leyden West Baker
Mildred Helena Foster
πŸ’ 1918/397
Bachelor
Spinster
Land agent
27
27
Dunedin
Dunedin
4 dys.
20 yrs.
Congregational Church Moray Place. 755 12 February 1918 W. Saunders Congregational.
No 34
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Leyden West Baker Mildred Helena Foster
  πŸ’ 1918/397
Condition Bachelor Spinster
Profession Land agent
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 dys. 20 yrs.
Marriage Place Congregational Church Moray Place.
Folio 755
Consent
Date of Certificate 12 February 1918
Officiating Minister W. Saunders Congregational.
35 12 February 1918 Richard Jennings Cuttle
Helen Campbell Smith
Richard Jennings Cuttle
Helen Campbell Smith
πŸ’ 1918/398
Bachelor
Spinster
Soldier
21
23
Dunedin
Dunedin
3 dys.
23 yrs.
Office of Registrar Dunedin. 756 12 February 1918 H. Maxwell Acting Registrar.
No 35
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Richard Jennings Cuttle Helen Campbell Smith
  πŸ’ 1918/398
Condition Bachelor Spinster
Profession Soldier
Age 21 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 23 yrs.
Marriage Place Office of Registrar Dunedin.
Folio 756
Consent
Date of Certificate 12 February 1918
Officiating Minister H. Maxwell Acting Registrar.

Page 2326

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 12 February 1918 David Alexander Govan
May Winifred Harvey
David Alexander Govan
May Winifred Harvey
πŸ’ 1918/399
Bachelor
Spinster
Railway employee
23
20
Dunedin
Dunedin
12 years
20 years
Presbyterian Church Green Island 757 Joseph Harvey (Father) 12 February 1918 J. Kilpatrick Presbyterian
No 36
Date of Notice 12 February 1918
  Groom Bride
Names of Parties David Alexander Govan May Winifred Harvey
  πŸ’ 1918/399
Condition Bachelor Spinster
Profession Railway employee
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 20 years
Marriage Place Presbyterian Church Green Island
Folio 757
Consent Joseph Harvey (Father)
Date of Certificate 12 February 1918
Officiating Minister J. Kilpatrick Presbyterian
37 13 February 1918 James Nelson Lorimer
Elizabeth Mary Pinkerton
James Nelson Lorimer
Elizabeth Mary Pinkerton
πŸ’ 1918/400
Bachelor
Spinster
Soldier
43
38
Dunedin
Dunedin
3 days
8 months
Pro. Cathedral Stuart Street Dunedin 758 13 February 1918 E.R. Nevill Church of England
No 37
Date of Notice 13 February 1918
  Groom Bride
Names of Parties James Nelson Lorimer Elizabeth Mary Pinkerton
  πŸ’ 1918/400
Condition Bachelor Spinster
Profession Soldier
Age 43 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 months
Marriage Place Pro. Cathedral Stuart Street Dunedin
Folio 758
Consent
Date of Certificate 13 February 1918
Officiating Minister E.R. Nevill Church of England
38 14 February 1918 Montague William John Whittle
Emma Jane Allen
Montague William John Whittle
Emma Jane Allen
πŸ’ 1918/401
Bachelor
Spinster
Steward
22
21
Dunedin
Dunedin
4 days
2 weeks
Office of Registrar Dunedin 759 14 February 1918 H. Maxwell Acting Registrar
No 38
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Montague William John Whittle Emma Jane Allen
  πŸ’ 1918/401
Condition Bachelor Spinster
Profession Steward
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 2 weeks
Marriage Place Office of Registrar Dunedin
Folio 759
Consent
Date of Certificate 14 February 1918
Officiating Minister H. Maxwell Acting Registrar
39 14 February 1918 Frederick James Gent
Joan Sinclair Sutherland
Fredrick James Gent
Joan Sinclair Sutherland
πŸ’ 1918/378
Bachelor
Spinster
Farmer
41
33
Dunedin
Dunedin
3 days
4 days
Knox Church Manse Dunedin 760 14 February 1918 R.E. Davies Presbyterian
No 39
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Frederick James Gent Joan Sinclair Sutherland
BDM Match (98%) Fredrick James Gent Joan Sinclair Sutherland
  πŸ’ 1918/378
Condition Bachelor Spinster
Profession Farmer
Age 41 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 days
Marriage Place Knox Church Manse Dunedin
Folio 760
Consent
Date of Certificate 14 February 1918
Officiating Minister R.E. Davies Presbyterian
40 15 February 1918 William Brown
Dolly Elizabeth Ann Ferrier
William Brown
Dolly Elizabeth Ann Ferrier
πŸ’ 1918/379
Bachelor
Spinster
Engineer
33
23
Dunedin
Dunedin
28 years
3 days
Presbyterian Church North East Valley 761 15 February 1918 R.E. Evans Presbyterian
No 40
Date of Notice 15 February 1918
  Groom Bride
Names of Parties William Brown Dolly Elizabeth Ann Ferrier
  πŸ’ 1918/379
Condition Bachelor Spinster
Profession Engineer
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 3 days
Marriage Place Presbyterian Church North East Valley
Folio 761
Consent
Date of Certificate 15 February 1918
Officiating Minister R.E. Evans Presbyterian

Page 2327

District of Dunedin Quarter ending 31 March 1918 Registrar W. W. Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 16 February 1918 Charles Robert Gardner
Ellen Myall
Charles Robert Gardner
Ellen Myall
πŸ’ 1918/380
Widower May 1916
Widow 14/5/1917
Butcher
55
47
Dunedin
Dunedin
6 weeks
40 years
Office of Registrar Dunedin 762 16 February 1918 H. Maxwell Acting Registrar
No 41
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Charles Robert Gardner Ellen Myall
  πŸ’ 1918/380
Condition Widower May 1916 Widow 14/5/1917
Profession Butcher
Age 55 47
Dwelling Place Dunedin Dunedin
Length of Residence 6 weeks 40 years
Marriage Place Office of Registrar Dunedin
Folio 762
Consent
Date of Certificate 16 February 1918
Officiating Minister H. Maxwell Acting Registrar
42 18 February 1918 Ernest Hector Cook
Bessie Spence
Ernest Hector Cook
Bessie Spence
πŸ’ 1918/381
Bachelor
Spinster
Pattern maker
28
22
Dunedin
Dunedin
28 years
22 years
House of Mr. T. Spence, 26 Cutten Street, South Dunedin 763 18 February 1918 R. Fairmaid Presbyterian
No 42
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Ernest Hector Cook Bessie Spence
  πŸ’ 1918/381
Condition Bachelor Spinster
Profession Pattern maker
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 22 years
Marriage Place House of Mr. T. Spence, 26 Cutten Street, South Dunedin
Folio 763
Consent
Date of Certificate 18 February 1918
Officiating Minister R. Fairmaid Presbyterian
43 19 February 1918 John Alexander Martin
Jane Torrance Nevill
John Alexander Martin
Jane Torrance Nevill
πŸ’ 1918/382
Bachelor
Spinster
Soldier
28
22
Dunedin
Dunedin
3 days
3 days
Office of Registrar Dunedin 764 19 February 1918 H. Maxwell Acting Registrar
No 43
Date of Notice 19 February 1918
  Groom Bride
Names of Parties John Alexander Martin Jane Torrance Nevill
  πŸ’ 1918/382
Condition Bachelor Spinster
Profession Soldier
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Dunedin
Folio 764
Consent
Date of Certificate 19 February 1918
Officiating Minister H. Maxwell Acting Registrar
44 19 February 1918 David Ferguson
Myrtle Gladys Smart
David Ferguson
Myrtle Gladys Smart
πŸ’ 1918/383
Bachelor
Spinster
Carpenter
35
26
Dunedin
St. Kilda
30 years
4 years
Presbyterian Church South Dunedin 765 19 February 1918 R. Fairmaid Presbyterian
No 44
Date of Notice 19 February 1918
  Groom Bride
Names of Parties David Ferguson Myrtle Gladys Smart
  πŸ’ 1918/383
Condition Bachelor Spinster
Profession Carpenter
Age 35 26
Dwelling Place Dunedin St. Kilda
Length of Residence 30 years 4 years
Marriage Place Presbyterian Church South Dunedin
Folio 765
Consent
Date of Certificate 19 February 1918
Officiating Minister R. Fairmaid Presbyterian
45 20 February 1918 Philip Thornicroft Middleditch
Lilian Margaret Green
Philip Thornicroft Middleditch
Lilian Margaret Green
πŸ’ 1918/384
Bachelor
Spinster
Marine engineer
25
24
Dunedin
Dunedin
3 days
3 days
St. Matthews Church Dunedin 766 20 February 1918 W. Curzon-Siggers Church of England
No 45
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Philip Thornicroft Middleditch Lilian Margaret Green
  πŸ’ 1918/384
Condition Bachelor Spinster
Profession Marine engineer
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Matthews Church Dunedin
Folio 766
Consent
Date of Certificate 20 February 1918
Officiating Minister W. Curzon-Siggers Church of England

Page 2328

District of Dunedin Quarter ending 31 March 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 20 February 1918 Horace Ezra Frederick Hinds
Mary Elizabeth Johnson
Horace Ezra Frederick Hinds
Mary Elizabeth Johnson
πŸ’ 1918/385
Bachelor
Spinster
Billiard marker
29
26
Dunedin
Dunedin
5 yrs.
3 yrs.
First Church Dunedin 767 20 February 1918 E.A. Axelsen Presbyterian.
No 46
Date of Notice 20 February 1918
  Groom Bride
Names of Parties Horace Ezra Frederick Hinds Mary Elizabeth Johnson
  πŸ’ 1918/385
Condition Bachelor Spinster
Profession Billiard marker
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 yrs. 3 yrs.
Marriage Place First Church Dunedin
Folio 767
Consent
Date of Certificate 20 February 1918
Officiating Minister E.A. Axelsen Presbyterian.
47 23 February 1918 John Lewis McCracken
Elizabeth Findlay
John Lewis McCracken
Elizabeth Findlay
πŸ’ 1918/386
Bachelor
Spinster
Piano tuner
28
27
Dunedin
Dunedin
28 yrs.
6 yrs.
House of Mr. J. Findlay, 3 Royal Crescent St. Kilda 768 23 February 1918 R.S. Allan Presbyterian.
No 47
Date of Notice 23 February 1918
  Groom Bride
Names of Parties John Lewis McCracken Elizabeth Findlay
  πŸ’ 1918/386
Condition Bachelor Spinster
Profession Piano tuner
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 28 yrs. 6 yrs.
Marriage Place House of Mr. J. Findlay, 3 Royal Crescent St. Kilda
Folio 768
Consent
Date of Certificate 23 February 1918
Officiating Minister R.S. Allan Presbyterian.
48 25 February 1918 John Alexander Kerr
Bertha Sophia Ferguson
John Alexander Kerr
Bertha Sophia Ferguson
πŸ’ 1918/387
Bachelor
Spinster
Farmer
46
35
Dunedin
Dunedin
3 mts.
2 yrs.
Knox Church Dunedin 769 25 February 1918 R.E. Davies Presbyterian.
No 48
Date of Notice 25 February 1918
  Groom Bride
Names of Parties John Alexander Kerr Bertha Sophia Ferguson
  πŸ’ 1918/387
Condition Bachelor Spinster
Profession Farmer
Age 46 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 mts. 2 yrs.
Marriage Place Knox Church Dunedin
Folio 769
Consent
Date of Certificate 25 February 1918
Officiating Minister R.E. Davies Presbyterian.
49 26 February 1918 Thomas Hugham Bradshaw
Wilhelmina Harneiss
Thomas Hugan Bradshaw
Wilhelmina Harneiss
πŸ’ 1918/389
Bachelor
Spinster
Soldier
22
21
Dunedin
Dunedin
13 mts.
21 yrs.
House of Mr B. Harneiss 6 Pennant Street, Roslyn 770 26 February 1918 R.R.M. Sutherland. Presbyterian.
No 49
Date of Notice 26 February 1918
  Groom Bride
Names of Parties Thomas Hugham Bradshaw Wilhelmina Harneiss
BDM Match (95%) Thomas Hugan Bradshaw Wilhelmina Harneiss
  πŸ’ 1918/389
Condition Bachelor Spinster
Profession Soldier
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 13 mts. 21 yrs.
Marriage Place House of Mr B. Harneiss 6 Pennant Street, Roslyn
Folio 770
Consent
Date of Certificate 26 February 1918
Officiating Minister R.R.M. Sutherland. Presbyterian.
50 26 February 1918 James McHardy
Ada Steel
James McHardy
Ada Steel
πŸ’ 1918/390
Bachelor
Spinster
Farmer
30
26
Dunedin
Dunedin
3 dys.
3 yrs.
Presbyterian Church South Dunedin 771 26 February 1918 R.S. Allan Presbyterian.
No 50
Date of Notice 26 February 1918
  Groom Bride
Names of Parties James McHardy Ada Steel
  πŸ’ 1918/390
Condition Bachelor Spinster
Profession Farmer
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 3 yrs.
Marriage Place Presbyterian Church South Dunedin
Folio 771
Consent
Date of Certificate 26 February 1918
Officiating Minister R.S. Allan Presbyterian.

Page 2329

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 27 February 1918 Anders Andersen Aaskov
Rosa Muller
Anders Andersen Aaskov
Rosa Muller
πŸ’ 1918/391
Widower, 17 April 1915
Widow, 19 July 1916
Farmer
65
56
Dunedin
St. Kilda
5 years
15 years
House of Rev. J. Miller, 4 Coughtrey Street St. Kilda. 772 27 February 1918 J. Miller, Presbyterian
No 51
Date of Notice 27 February 1918
  Groom Bride
Names of Parties Anders Andersen Aaskov Rosa Muller
  πŸ’ 1918/391
Condition Widower, 17 April 1915 Widow, 19 July 1916
Profession Farmer
Age 65 56
Dwelling Place Dunedin St. Kilda
Length of Residence 5 years 15 years
Marriage Place House of Rev. J. Miller, 4 Coughtrey Street St. Kilda.
Folio 772
Consent
Date of Certificate 27 February 1918
Officiating Minister J. Miller, Presbyterian
52 28 February 1918 William Thomas Bennett
Ruahine Alice Templeton
William Thomas Bennett
Ruahine Alice Templeton
πŸ’ 1918/392
Bachelor
Spinster
Marine engineer
30
23
Dunedin
Dunedin
2 years
23 years
Office of Registrar Dunedin. 773 28 February 1918 H. Maxwell, Acting Registrar
No 52
Date of Notice 28 February 1918
  Groom Bride
Names of Parties William Thomas Bennett Ruahine Alice Templeton
  πŸ’ 1918/392
Condition Bachelor Spinster
Profession Marine engineer
Age 30 23
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 23 years
Marriage Place Office of Registrar Dunedin.
Folio 773
Consent
Date of Certificate 28 February 1918
Officiating Minister H. Maxwell, Acting Registrar
53 1 March 1918 Thomas Clark Archibald
Ellen Priscilla Barnes
Thomas Clark Archibald
Ellen Priscilla Barnes
πŸ’ 1918/393
Bachelor
Spinster
Constable
34
26
Dunedin
Dunedin
3 years
2 years
First Church Manse Dunedin. 774 1 March 1918 G.H. Balfour, Presbyterian
No 53
Date of Notice 1 March 1918
  Groom Bride
Names of Parties Thomas Clark Archibald Ellen Priscilla Barnes
  πŸ’ 1918/393
Condition Bachelor Spinster
Profession Constable
Age 34 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 2 years
Marriage Place First Church Manse Dunedin.
Folio 774
Consent
Date of Certificate 1 March 1918
Officiating Minister G.H. Balfour, Presbyterian
54 4 March 1918 Allan George Roxburgh
Margaret Woollatt
Allan George Roxburgh
Margaret Woollatt
πŸ’ 1918/394
Bachelor
Spinster
Grocer
28
39
Dunedin
Dunedin
3 days
3 years
Knox Church Dunedin. 775 4 March 1918 R.E. Davies, Presbyterian
No 54
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Allan George Roxburgh Margaret Woollatt
  πŸ’ 1918/394
Condition Bachelor Spinster
Profession Grocer
Age 28 39
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Knox Church Dunedin.
Folio 775
Consent
Date of Certificate 4 March 1918
Officiating Minister R.E. Davies, Presbyterian
55 4 March 1918 Frederick William Banks
Jessie Allan Monteith Anna Innes
Frederick William Banks
Jessie Allan Monteith Anna Innes
πŸ’ 1918/402
Bachelor
Spinster
Marine officer
35
35
Dunedin
Dunedin
3 days
1 week
Knox Church Dunedin. 776 4 March 1918 R.E. Davies, Presbyterian
No 55
Date of Notice 4 March 1918
  Groom Bride
Names of Parties Frederick William Banks Jessie Allan Monteith Anna Innes
  πŸ’ 1918/402
Condition Bachelor Spinster
Profession Marine officer
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 week
Marriage Place Knox Church Dunedin.
Folio 776
Consent
Date of Certificate 4 March 1918
Officiating Minister R.E. Davies, Presbyterian

Page 2330

District of Dunedin Quarter ending 31 March 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 4 March 1918 John William Pearson
Gladys Evelyn May Parkin
John William Pearson
Gladys Evelyn May Parkin
πŸ’ 1918/413
Bachelor
Spinster
Chemist
28
21
Dunedin
Dunedin
6 years
21 years
All Saints Church Dunedin 779 4 March 1918 A.R. Fitchett, Church of England
No 56
Date of Notice 4 March 1918
  Groom Bride
Names of Parties John William Pearson Gladys Evelyn May Parkin
  πŸ’ 1918/413
Condition Bachelor Spinster
Profession Chemist
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 21 years
Marriage Place All Saints Church Dunedin
Folio 779
Consent
Date of Certificate 4 March 1918
Officiating Minister A.R. Fitchett, Church of England
57 5 March 1918 Alec Lindsay Muir
Margaret Eleanor Coats
Alec Lindsay Muir
Margaret Eleanor Coats
πŸ’ 1918/420
Bachelor
Spinster
Clerk
21
19
Dunedin
Dunedin
21 years
19 years
House of Mrs. E.J. Coats 54 Maclaggan Street Dunedin 778 Elizabeth Jane Coats (Mother) 5 March 1918 G.H. Balfour, Presbyterian
No 57
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Alec Lindsay Muir Margaret Eleanor Coats
  πŸ’ 1918/420
Condition Bachelor Spinster
Profession Clerk
Age 21 19
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 19 years
Marriage Place House of Mrs. E.J. Coats 54 Maclaggan Street Dunedin
Folio 778
Consent Elizabeth Jane Coats (Mother)
Date of Certificate 5 March 1918
Officiating Minister G.H. Balfour, Presbyterian
58 6 March 1918 Joseph Robert Miller
Alice Diana Vernon
Joseph Robert Miller
Alice Diana Vernon
πŸ’ 1918/421
Bachelor
Spinster
Salesman
25
16
Dunedin
Dunedin
3 months
10 years
St. Pauls pro. Cathedral Dunedin 779 Emily Jane Vernon (Mother) 6 March 1918 E.R. Nevill, Church of England
No 58
Date of Notice 6 March 1918
  Groom Bride
Names of Parties Joseph Robert Miller Alice Diana Vernon
  πŸ’ 1918/421
Condition Bachelor Spinster
Profession Salesman
Age 25 16
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 10 years
Marriage Place St. Pauls pro. Cathedral Dunedin
Folio 779
Consent Emily Jane Vernon (Mother)
Date of Certificate 6 March 1918
Officiating Minister E.R. Nevill, Church of England
59 7 March 1918 Emil Hugo William Lippert
Mary Ann Elizabeth Jeffs
Emil Hugo William Lippert
Mary Anne Elizabeth Jeffs
πŸ’ 1918/422
Bachelor
Spinster
Confectioner
20
19
Dunedin
Dunedin
14 years
19 years
All Saints Church Dunedin 780 George Henry Jeffs (Father) 21 March 1918 A.R. Fitchett, Church of England
No 59
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Emil Hugo William Lippert Mary Ann Elizabeth Jeffs
BDM Match (98%) Emil Hugo William Lippert Mary Anne Elizabeth Jeffs
  πŸ’ 1918/422
Condition Bachelor Spinster
Profession Confectioner
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 19 years
Marriage Place All Saints Church Dunedin
Folio 780
Consent George Henry Jeffs (Father)
Date of Certificate 21 March 1918
Officiating Minister A.R. Fitchett, Church of England
60 7 March 1918 William Arnold Sinclair
Emily Brook
William Arnold Sinclair
Emily Brook
πŸ’ 1918/423
Bachelor
Spinster
Carter
21
23
Dunedin
Dunedin
19 years
17 years
Knox Church Dunedin 781 7 March 1918 R.E. Davies., Presbyterian
No 60
Date of Notice 7 March 1918
  Groom Bride
Names of Parties William Arnold Sinclair Emily Brook
  πŸ’ 1918/423
Condition Bachelor Spinster
Profession Carter
Age 21 23
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 17 years
Marriage Place Knox Church Dunedin
Folio 781
Consent
Date of Certificate 7 March 1918
Officiating Minister R.E. Davies., Presbyterian

Page 2331

District of Dunedin Quarter ending 31 March 1918 Registrar W. W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 8 March 1918 William Thomas
Florence Alice Murray Pearce
William Thomas
Florence Alice Murray Pearce
πŸ’ 1918/424
Bachelor
Spinster
Marine engineer
29
24
Dunedin
Dunedin
3 weeks
3 weeks
Presbyterian Church, Queens Drive, St. Kilda. 782 8 March 1918 R.S. Allan, Presbyterian.
No 61
Date of Notice 8 March 1918
  Groom Bride
Names of Parties William Thomas Florence Alice Murray Pearce
  πŸ’ 1918/424
Condition Bachelor Spinster
Profession Marine engineer
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 3 weeks
Marriage Place Presbyterian Church, Queens Drive, St. Kilda.
Folio 782
Consent
Date of Certificate 8 March 1918
Officiating Minister R.S. Allan, Presbyterian.
62 9 March 1918 Herbert Adam Cunningham
Doris Emma Beckingsale
Herbert Adam Cunningham
Doris Emma Peckingsale
πŸ’ 1918/425
Bachelor
Spinster
Solicitor
25
22
Masterton
Dunedin
12 years
3 days
Baptist Church, Hanover Street, Dunedin. 783 9 March 1918 R.S. Gray, Baptist.
No 62
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Herbert Adam Cunningham Doris Emma Beckingsale
BDM Match (98%) Herbert Adam Cunningham Doris Emma Peckingsale
  πŸ’ 1918/425
Condition Bachelor Spinster
Profession Solicitor
Age 25 22
Dwelling Place Masterton Dunedin
Length of Residence 12 years 3 days
Marriage Place Baptist Church, Hanover Street, Dunedin.
Folio 783
Consent
Date of Certificate 9 March 1918
Officiating Minister R.S. Gray, Baptist.
63 12 March 1918 Joseph Robinson
Elizabeth Cathcart Horsburgh
Joseph Robinson
Elizabeth Cathcart Horsburgh
πŸ’ 1918/426
Bachelor
Spinster
Steward
25
24
St. Kilda
Dunedin
2 years
14 years
First Church, Dunedin 784 12 March 1918 R. Fairmaid, Presbyterian.
No 63
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Joseph Robinson Elizabeth Cathcart Horsburgh
  πŸ’ 1918/426
Condition Bachelor Spinster
Profession Steward
Age 25 24
Dwelling Place St. Kilda Dunedin
Length of Residence 2 years 14 years
Marriage Place First Church, Dunedin
Folio 784
Consent
Date of Certificate 12 March 1918
Officiating Minister R. Fairmaid, Presbyterian.
64 12 March 1918 John Daniel Murdoch McShain
May Dixon
John Daniel Murdoch McShain
May Dixon
πŸ’ 1918/403
Bachelor
Spinster
Electrical engineer
30
23
St. Kilda
Dunedin
14 years
15 years
Baptist Church, Roslyn 785 12 March 1918 C. Dallaston, Baptist.
No 64
Date of Notice 12 March 1918
  Groom Bride
Names of Parties John Daniel Murdoch McShain May Dixon
  πŸ’ 1918/403
Condition Bachelor Spinster
Profession Electrical engineer
Age 30 23
Dwelling Place St. Kilda Dunedin
Length of Residence 14 years 15 years
Marriage Place Baptist Church, Roslyn
Folio 785
Consent
Date of Certificate 12 March 1918
Officiating Minister C. Dallaston, Baptist.
65 12 March 1918 Andrew Clifford Brown
Ellen Elizabeth Bradley
Andrew Clifford Brown
Ellen Elizabeth Bradley
πŸ’ 1918/404
Bachelor
Spinster
Motor salesman
20
22
Dunedin
Dunedin
7 years
13 years
Salvation Army Hall, Dowling Street, Dunedin 786 Andrew Brown (Father) 12 March 1918 A.E. Colvin, Salvation Army.
No 65
Date of Notice 12 March 1918
  Groom Bride
Names of Parties Andrew Clifford Brown Ellen Elizabeth Bradley
  πŸ’ 1918/404
Condition Bachelor Spinster
Profession Motor salesman
Age 20 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 13 years
Marriage Place Salvation Army Hall, Dowling Street, Dunedin
Folio 786
Consent Andrew Brown (Father)
Date of Certificate 12 March 1918
Officiating Minister A.E. Colvin, Salvation Army.

Page 2332

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 13 March 1918 Charles William Irwin
Ruth Cleveland
Charles William Irwin
Ruth Cleveland
πŸ’ 1918/405
Bachelor
Spinster
Meat canner
25
21
Dunedin
Dunedin
3 months
6 years
Office of Registrar Dunedin 787 13 March 1918 H. Maxwell Acting Registrar
No 66
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Charles William Irwin Ruth Cleveland
  πŸ’ 1918/405
Condition Bachelor Spinster
Profession Meat canner
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 6 years
Marriage Place Office of Registrar Dunedin
Folio 787
Consent
Date of Certificate 13 March 1918
Officiating Minister H. Maxwell Acting Registrar
67 14 March 1918 Edward Augustine Walsh
Gwendoline Agnes Pickett
Edward Augustine Walsh
Gwendoline Agnes Pickett
πŸ’ 1918/406
Bachelor
Spinster
Clerk
22
21
Dunedin
Dunedin
22 years
2 years
House of Mrs. Annie Pickett 254 High Street Dunedin 788 14 March 1918 J.C. Gellie Presbyterian
No 67
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Edward Augustine Walsh Gwendoline Agnes Pickett
  πŸ’ 1918/406
Condition Bachelor Spinster
Profession Clerk
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 2 years
Marriage Place House of Mrs. Annie Pickett 254 High Street Dunedin
Folio 788
Consent
Date of Certificate 14 March 1918
Officiating Minister J.C. Gellie Presbyterian
68 14 March 1918 James Hector McBeath
Mabel Gwendolyn Robinson
James Hector McBeath
Mabel Gwendolyn Robinson
πŸ’ 1918/407
Bachelor
Spinster
Clerk
23
21
Dunedin
Dunedin
3 years
20 years
House of Mr. Robinson 631 Castle Street Dunedin 789 14 March 1918 R.E. Davies Presbyterian
No 68
Date of Notice 14 March 1918
  Groom Bride
Names of Parties James Hector McBeath Mabel Gwendolyn Robinson
  πŸ’ 1918/407
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place House of Mr. Robinson 631 Castle Street Dunedin
Folio 789
Consent
Date of Certificate 14 March 1918
Officiating Minister R.E. Davies Presbyterian
69 15 March 1918 Thomas Redmond Connolly
Brezetta Hislop
Thomas Redmond Connolly
Breezetta Hislop
πŸ’ 1918/408
Bachelor
Spinster
Farmer
49
36
Dunedin
Dunedin
4 days
30 years
House of Mrs. I.B. Hislop 53 Blacks Road North East Valley 790 15 March 1918 S. Griffith Methodist
No 69
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Thomas Redmond Connolly Brezetta Hislop
BDM Match (97%) Thomas Redmond Connolly Breezetta Hislop
  πŸ’ 1918/408
Condition Bachelor Spinster
Profession Farmer
Age 49 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 30 years
Marriage Place House of Mrs. I.B. Hislop 53 Blacks Road North East Valley
Folio 790
Consent
Date of Certificate 15 March 1918
Officiating Minister S. Griffith Methodist
70 16 March 1918 Thomas Ralph Abercrombie
Beatrice Osborne Dunsford
Thomas Ralph Abercrombie
Beatrice Osborne Dunsford
πŸ’ 1918/409
Bachelor
Spinster
Soldier
26
24
Dunedin
Dunedin
16 years
18 years
St. Johns Church Roslyn 791 16 March 1918 W.A.R. Fitchett Church of England
No 70
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Thomas Ralph Abercrombie Beatrice Osborne Dunsford
  πŸ’ 1918/409
Condition Bachelor Spinster
Profession Soldier
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 18 years
Marriage Place St. Johns Church Roslyn
Folio 791
Consent
Date of Certificate 16 March 1918
Officiating Minister W.A.R. Fitchett Church of England

Page 2333

District of Dunedin Quarter ending 31 March 1918 Registrar Alex Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 16 March 1918 Daniel Radford Robinson
Alice Bunting
Daniel Radford Robinson
Alice Bunting
πŸ’ 1918/410
Widower 4/1 1910
Spinster
Commercial traveller
50
31
Dunedin
Dunedin
6 years
31 years
Knox Church Manse, Dunedin 792 16 March 1918 R. E. Davies, Presbyterian
No 71
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Daniel Radford Robinson Alice Bunting
  πŸ’ 1918/410
Condition Widower 4/1 1910 Spinster
Profession Commercial traveller
Age 50 31
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 31 years
Marriage Place Knox Church Manse, Dunedin
Folio 792
Consent
Date of Certificate 16 March 1918
Officiating Minister R. E. Davies, Presbyterian
72 16 March 1918 Herbert Charles Dadson
Janet Euphemia Oliver
Herbert Charles Dadson
Janet Euphemia Oliver
πŸ’ 1918/411
Bachelor
Spinster
Gardener
33
33
Dunedin
Dunedin
15 months
33 years
Methodist Parsonage, Lawrence Str. Mornington 793 16 March 1918 W. Greenslade, Methodist
No 72
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Herbert Charles Dadson Janet Euphemia Oliver
  πŸ’ 1918/411
Condition Bachelor Spinster
Profession Gardener
Age 33 33
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 33 years
Marriage Place Methodist Parsonage, Lawrence Str. Mornington
Folio 793
Consent
Date of Certificate 16 March 1918
Officiating Minister W. Greenslade, Methodist
73 16 March 1918 Robert Scott Dunn
Jane Ann Gray
Robert Scott Dunn
Jane Ann Gray
πŸ’ 1918/412
Bachelor
Spinster
Engine driver
26
36
Dunedin
Dunedin
3 years
5 years
First Church Manse, Dunedin 794 16 March 1918 G. H. Balfour, Presbyterian
No 73
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Robert Scott Dunn Jane Ann Gray
  πŸ’ 1918/412
Condition Bachelor Spinster
Profession Engine driver
Age 26 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 5 years
Marriage Place First Church Manse, Dunedin
Folio 794
Consent
Date of Certificate 16 March 1918
Officiating Minister G. H. Balfour, Presbyterian
74 18 March 1918 Charles George Hibbs
Ethel Maude Goldsmith
Charles George Hibbs
Ethel Maude Goldsmith
πŸ’ 1918/414
Bachelor
Spinster
Sheep farmer
34
28
Dunedin
Dunedin
3 years
27 years
All Saints Church, Dunedin 795 18 March 1918 A. R. Fitchett, Church of England
No 74
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Charles George Hibbs Ethel Maude Goldsmith
  πŸ’ 1918/414
Condition Bachelor Spinster
Profession Sheep farmer
Age 34 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 27 years
Marriage Place All Saints Church, Dunedin
Folio 795
Consent
Date of Certificate 18 March 1918
Officiating Minister A. R. Fitchett, Church of England
75 19 March 1918 George Perman Burns
Annie Georgina Mathewson
George Penman Burns
Annie Georgina Mathewson
πŸ’ 1918/2008
Bachelor
Spinster
Bricklayer
31
32
Dunedin
Dunedin
2 weeks
2 weeks
Knox Church, Dunedin 1521 19 March 1918 R. E. Davies, Presbyterian
No 75
Date of Notice 19 March 1918
  Groom Bride
Names of Parties George Perman Burns Annie Georgina Mathewson
BDM Match (97%) George Penman Burns Annie Georgina Mathewson
  πŸ’ 1918/2008
Condition Bachelor Spinster
Profession Bricklayer
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place Knox Church, Dunedin
Folio 1521
Consent
Date of Certificate 19 March 1918
Officiating Minister R. E. Davies, Presbyterian

Page 2334

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 20 March 1918 William Albert Hewson
Cynthia Ellen Jamieson
William Albert Hewson
Cynthia Ellen Jamieson
πŸ’ 1918/415
Widower 14/10/1914
Spinster
Labourer
40
21
Dunedin
Dunedin
3 days
3 days
Office of Registrar Dunedin 796 20 March 1918 H. Maxwell, Acting Registrar
No 76
Date of Notice 20 March 1918
  Groom Bride
Names of Parties William Albert Hewson Cynthia Ellen Jamieson
  πŸ’ 1918/415
Condition Widower 14/10/1914 Spinster
Profession Labourer
Age 40 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Dunedin
Folio 796
Consent
Date of Certificate 20 March 1918
Officiating Minister H. Maxwell, Acting Registrar
77 21 March 1918 George Henry Reynolds
Pipi Tipa
George Henry Reynolds
Pipi Tipa
πŸ’ 1918/416
Bachelor
Spinster
Farmer
40
29
Dunedin
Dunedin
3 days
3 days
Office of Registrar Dunedin 797 21 March 1918 H. Maxwell, Acting Registrar
No 77
Date of Notice 21 March 1918
  Groom Bride
Names of Parties George Henry Reynolds Pipi Tipa
  πŸ’ 1918/416
Condition Bachelor Spinster
Profession Farmer
Age 40 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Dunedin
Folio 797
Consent
Date of Certificate 21 March 1918
Officiating Minister H. Maxwell, Acting Registrar
78 21 March 1918 Thomas George McKellar
Jessie May Blomfield
Thomas George McKellar
Jessie May Blomfield
πŸ’ 1918/417
Bachelor
Widow 1910
Doctor of Medicine
52
38
Dunedin
Dunedin
25 years
38 years
House of Sir John Sinclair 41 Melville Street Dunedin 798 21 March 1918 A. Cameron, Presbyterian
No 78
Date of Notice 21 March 1918
  Groom Bride
Names of Parties Thomas George McKellar Jessie May Blomfield
  πŸ’ 1918/417
Condition Bachelor Widow 1910
Profession Doctor of Medicine
Age 52 38
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 38 years
Marriage Place House of Sir John Sinclair 41 Melville Street Dunedin
Folio 798
Consent
Date of Certificate 21 March 1918
Officiating Minister A. Cameron, Presbyterian
79 22 March 1918 Robert Steel
Agnes McHardy
Robert Steel
Agnes McHardy
πŸ’ 1918/418
Bachelor
Spinster
Bricklayer
28
25
St. Kilda
Dunedin
4 years
2 years
First Church Dunedin 799 22 March 1918 G.H. Balfour, Presbyterian
No 79
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Robert Steel Agnes McHardy
  πŸ’ 1918/418
Condition Bachelor Spinster
Profession Bricklayer
Age 28 25
Dwelling Place St. Kilda Dunedin
Length of Residence 4 years 2 years
Marriage Place First Church Dunedin
Folio 799
Consent
Date of Certificate 22 March 1918
Officiating Minister G.H. Balfour, Presbyterian
80 22 March 1918 Henry William Oaten
Ethel Bramwell King
Henry William Oaten
Ethel Bramwell King
πŸ’ 1918/1965
Bachelor
Spinster
Clerk
24
26
Dunedin
Naseby
4 days
7 days
St. George Anglican Church Naseby 1429 22 March 1918 W.T. Drake, Church of England
No 80
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Henry William Oaten Ethel Bramwell King
  πŸ’ 1918/1965
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Dunedin Naseby
Length of Residence 4 days 7 days
Marriage Place St. George Anglican Church Naseby
Folio 1429
Consent
Date of Certificate 22 March 1918
Officiating Minister W.T. Drake, Church of England

Page 2335

District of Dunedin Quarter ending 31 March 1918 Registrar Allan Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 22 March 1918 Alfred Egbert Norman
Clara Henrietta Sinclair
Alfred Egbert Norman
Clara Henrietta Sinclair
πŸ’ 1918/419
Bachelor
Spinster
Bootmaker
23
24
Dunedin
Dunedin
23 years
3 years
Presbyterian Manse, North East Valley 800 22 March 1918 R.E. Evans, Presbyterian
No 81
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Alfred Egbert Norman Clara Henrietta Sinclair
  πŸ’ 1918/419
Condition Bachelor Spinster
Profession Bootmaker
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 3 years
Marriage Place Presbyterian Manse, North East Valley
Folio 800
Consent
Date of Certificate 22 March 1918
Officiating Minister R.E. Evans, Presbyterian
82 22 March 1918 Albert William Tennet
Ida Lorimer Abbott
Albert William Tennet
Ida Lorimer Abbott
πŸ’ 1918/1147
Bachelor
Divorced
Railway employee
31
31
Dunedin
Dunedin
31 years
3 months
House of Mr. W. L. Tennet, 108 Elgin Road, Mornington 801 22 March 1918 W. Greenslade, Methodist
No 82
Date of Notice 22 March 1918
  Groom Bride
Names of Parties Albert William Tennet Ida Lorimer Abbott
  πŸ’ 1918/1147
Condition Bachelor Divorced
Profession Railway employee
Age 31 31
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 3 months
Marriage Place House of Mr. W. L. Tennet, 108 Elgin Road, Mornington
Folio 801
Consent
Date of Certificate 22 March 1918
Officiating Minister W. Greenslade, Methodist
83 25 March 1918 Ellis John Barber
Ellen Isabella Anderson
Ellis John Barber
Ellen Isabella Anderson
πŸ’ 1918/1158
Bachelor
Spinster
Electrician
25
22
Dunedin
Dunedin
8 years
22 years
Knox Church Manse, Dunedin 802 25 March 1918 R.E. Davies, Presbyterian
No 83
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Ellis John Barber Ellen Isabella Anderson
  πŸ’ 1918/1158
Condition Bachelor Spinster
Profession Electrician
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 22 years
Marriage Place Knox Church Manse, Dunedin
Folio 802
Consent
Date of Certificate 25 March 1918
Officiating Minister R.E. Davies, Presbyterian
84 25 March 1918 James William Ferguson
Florence Dowling
James William Ferguson
Florence Dowling
πŸ’ 1918/1164
Bachelor
Spinster
Labourer
25
21
St. Kilda
Dunedin
25 years
13 years
Knox Church, Dunedin 803 25 March 1918 R.E. Davies, Presbyterian
No 84
Date of Notice 25 March 1918
  Groom Bride
Names of Parties James William Ferguson Florence Dowling
  πŸ’ 1918/1164
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place St. Kilda Dunedin
Length of Residence 25 years 13 years
Marriage Place Knox Church, Dunedin
Folio 803
Consent
Date of Certificate 25 March 1918
Officiating Minister R.E. Davies, Presbyterian
85 25 March 1918 William Watts
Phoebe Elizabeth Hope
William Watts
Phoebe Elizabeth Hope
πŸ’ 1918/1165
Bachelor
Spinster
Flour miller
33
28
Dunedin
Dunedin
20 years
28 years
House of Mr. A. Hope, 446 Leith Street, Dunedin 804 25 March 1918 C. Eaton, Methodist
No 85
Date of Notice 25 March 1918
  Groom Bride
Names of Parties William Watts Phoebe Elizabeth Hope
  πŸ’ 1918/1165
Condition Bachelor Spinster
Profession Flour miller
Age 33 28
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 28 years
Marriage Place House of Mr. A. Hope, 446 Leith Street, Dunedin
Folio 804
Consent
Date of Certificate 25 March 1918
Officiating Minister C. Eaton, Methodist

Page 2336

District of Dunedin Quarter ending 31 March 1918 Registrar W. McNeill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 25 March 1918 Harold Hunsworth Burrow
Rose May Aitchison
Harold Hunsworth Burrow
Rose May Aitchison
πŸ’ 1918/1166
Bachelor
Spinster
Motor mechanic
26
21
Dunedin
Dunedin
8 years
4 years
House of Mr. W. H. Burrow, 34 Norfolk Street, St. Clair. 805 25 March 1918 I. Sarginson, Congregational.
No 86
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Harold Hunsworth Burrow Rose May Aitchison
  πŸ’ 1918/1166
Condition Bachelor Spinster
Profession Motor mechanic
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place House of Mr. W. H. Burrow, 34 Norfolk Street, St. Clair.
Folio 805
Consent
Date of Certificate 25 March 1918
Officiating Minister I. Sarginson, Congregational.
87 25 March 1918 Arthur Reginald Colbourne Baber
Clara Agnes Templeton
Arthur Reginald Colbourne Baber
Clara Agnes Templeton
πŸ’ 1918/1167
Bachelor
Widow 22/7/13
Steward
37
46
Dunedin
Dunedin
37 years
30 years
Office of Registrar Dunedin. 806 25 March 1918 H. Maxwell, Acting Registrar.
No 87
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Arthur Reginald Colbourne Baber Clara Agnes Templeton
  πŸ’ 1918/1167
Condition Bachelor Widow 22/7/13
Profession Steward
Age 37 46
Dwelling Place Dunedin Dunedin
Length of Residence 37 years 30 years
Marriage Place Office of Registrar Dunedin.
Folio 806
Consent
Date of Certificate 25 March 1918
Officiating Minister H. Maxwell, Acting Registrar.
88 25 March 1918 William Oliver Biggar
Ellen Leslie
William Olwer Biggar
Ellen Leslie
πŸ’ 1918/1168
Bachelor
Spinster
Soldier
28
34
Dunedin
Dunedin
3 days
34 years
St. Pauls pro-Cathedral Dunedin. 807 25 March 1918 E. R. Nevill, Church of England.
No 88
Date of Notice 25 March 1918
  Groom Bride
Names of Parties William Oliver Biggar Ellen Leslie
BDM Match (95%) William Olwer Biggar Ellen Leslie
  πŸ’ 1918/1168
Condition Bachelor Spinster
Profession Soldier
Age 28 34
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 34 years
Marriage Place St. Pauls pro-Cathedral Dunedin.
Folio 807
Consent
Date of Certificate 25 March 1918
Officiating Minister E. R. Nevill, Church of England.
89 26 March 1918 Alfred Hay
Frances Collier Curline
Alfred Hay
Frances Collier Curline
πŸ’ 1918/2009
Bachelor
Spinster
Clerk
Tailoress
23
22
Dunedin
Dunedin
2 years
22 years
Knox Church Dunedin. 1522 26 March 1918 R. E. Davies, Presbyterian.
No 89
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Alfred Hay Frances Collier Curline
  πŸ’ 1918/2009
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 22 years
Marriage Place Knox Church Dunedin.
Folio 1522
Consent
Date of Certificate 26 March 1918
Officiating Minister R. E. Davies, Presbyterian.
90 26 March 1918 William Jarman
Martha Gertrude Simms
William Jarman
Martha Gertrude Simms
πŸ’ 1918/1169
Bachelor
Spinster
Boot clicker
25
23
Dunedin
Dunedin
1 year
4 years
St. Peters Church Caversham. 808 26 March 1918 J. L. Mortimer, Church of England.
No 90
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Jarman Martha Gertrude Simms
  πŸ’ 1918/1169
Condition Bachelor Spinster
Profession Boot clicker
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 4 years
Marriage Place St. Peters Church Caversham.
Folio 808
Consent
Date of Certificate 26 March 1918
Officiating Minister J. L. Mortimer, Church of England.

Page 2337

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 26 March 1918 Thomas Scott Crawford
Evelyn Emily Connolly
Thomas Scott Crawford
Evelyn Emily Connolly
πŸ’ 1918/1170
Bachelor
Widow
Tally clerk
53
49
Dunedin
Dunedin
4 days
19 years
Methodist Church Manse, St. Kilda. 809 26 March 1918 A. Hopper Methodist
No 91
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Thomas Scott Crawford Evelyn Emily Connolly
  πŸ’ 1918/1170
Condition Bachelor Widow
Profession Tally clerk
Age 53 49
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 19 years
Marriage Place Methodist Church Manse, St. Kilda.
Folio 809
Consent
Date of Certificate 26 March 1918
Officiating Minister A. Hopper Methodist
92 26 March 1918 James William Smaill
Annie Maud Pennell
James William Smaill
Annie Maud Pennell
πŸ’ 1918/1148
Bachelor
Spinster
Farmer
26
23
Dunedin
Dunedin
3 days
3 days
Knox Church Dunedin 810 26 March 1918 R.E. Davies Presbyterian
No 92
Date of Notice 26 March 1918
  Groom Bride
Names of Parties James William Smaill Annie Maud Pennell
  πŸ’ 1918/1148
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Dunedin
Folio 810
Consent
Date of Certificate 26 March 1918
Officiating Minister R.E. Davies Presbyterian
93 26 March 1918 Forester James Styles
Lillias Bridges
Forester James Styles
Lillias Bridges
πŸ’ 1918/1149
Bachelor
Spinster
Labourer
39
39
Dunedin
Dunedin
3 days
3 days
First Church Manse Dunedin 811 26 March 1918 G.H. Balfour Presbyterian
No 93
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Forester James Styles Lillias Bridges
  πŸ’ 1918/1149
Condition Bachelor Spinster
Profession Labourer
Age 39 39
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Manse Dunedin
Folio 811
Consent
Date of Certificate 26 March 1918
Officiating Minister G.H. Balfour Presbyterian
94 26 March 1918 William Lalor Shiel
Eileen Hamill
William Lalor Shiel
Eileen Hamill
πŸ’ 1918/1150
Bachelor
Spinster
Motor engineer
23
18
Dunedin
Dunedin
23 years
18 years
St. Patricks Basilica South Dunedin. 812 James Joseph Hamill (father) 26 March 1918 J.P. Delany Roman Catholic
No 94
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Lalor Shiel Eileen Hamill
  πŸ’ 1918/1150
Condition Bachelor Spinster
Profession Motor engineer
Age 23 18
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 18 years
Marriage Place St. Patricks Basilica South Dunedin.
Folio 812
Consent James Joseph Hamill (father)
Date of Certificate 26 March 1918
Officiating Minister J.P. Delany Roman Catholic
95 27 March 1918 William Ernest Holmes
Emma Marguerite Edgar
William Ernest Holmes
Emma Marguerite Edgar
πŸ’ 1918/1151
Bachelor
Spinster
Soldier
20
22
Dunedin
Dunedin
3 days
22 years
Office of Registrar Dunedin. 813 Francis Wakefield Holmes (father) 27 March 1918 H. Maxwell Acting Registrar
No 95
Date of Notice 27 March 1918
  Groom Bride
Names of Parties William Ernest Holmes Emma Marguerite Edgar
  πŸ’ 1918/1151
Condition Bachelor Spinster
Profession Soldier
Age 20 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place Office of Registrar Dunedin.
Folio 813
Consent Francis Wakefield Holmes (father)
Date of Certificate 27 March 1918
Officiating Minister H. Maxwell Acting Registrar

Page 2338

District of Dunedin Quarter ending 31 March 1918 Registrar W. E. Wall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 27 March 1918 William Kearney
Phyllis Ermina Maud Beatrice Sims
William Kearney
Phyllis Ermina Maud Beatrice Sims
πŸ’ 1918/1152
Bachelor
Spinster
Telegraph linesman
26
21
Dunedin
Dunedin
5 yrs.
21 yrs.
St. Marys Church. Mornington. 814 27 March 1918 J. C. Small Church of England.
No 96
Date of Notice 27 March 1918
  Groom Bride
Names of Parties William Kearney Phyllis Ermina Maud Beatrice Sims
  πŸ’ 1918/1152
Condition Bachelor Spinster
Profession Telegraph linesman
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 5 yrs. 21 yrs.
Marriage Place St. Marys Church. Mornington.
Folio 814
Consent
Date of Certificate 27 March 1918
Officiating Minister J. C. Small Church of England.
97 27 March 1918 John Connor
Angy Louise Oswin
John Connor
Angy Louise Oswin
πŸ’ 1918/1153
Bachelor
Spinster
Soldier
27
27
Dunedin
Dunedin
8 dys.
21 yrs.
St. Peters Church Caversham 815 27 March 1918 J. L. Mortimer Church of England.
No 97
Date of Notice 27 March 1918
  Groom Bride
Names of Parties John Connor Angy Louise Oswin
  πŸ’ 1918/1153
Condition Bachelor Spinster
Profession Soldier
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 8 dys. 21 yrs.
Marriage Place St. Peters Church Caversham
Folio 815
Consent
Date of Certificate 27 March 1918
Officiating Minister J. L. Mortimer Church of England.
98 27 March 1918 Oscar Russell Cathro
Elizabeth McCrorie
Oscar Russell Cathro
Elizabeth McCrorie
πŸ’ 1918/1154
Bachelor
Spinster
Electrical engineer
27
26
Dunedin
Dunedin
27 yrs.
26 yrs
House of Mrs. Bennett, 63 Arthur Street Dunedin 816 27 March 1918 J. B. Suckling Methodist.
No 98
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Oscar Russell Cathro Elizabeth McCrorie
  πŸ’ 1918/1154
Condition Bachelor Spinster
Profession Electrical engineer
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 27 yrs. 26 yrs
Marriage Place House of Mrs. Bennett, 63 Arthur Street Dunedin
Folio 816
Consent
Date of Certificate 27 March 1918
Officiating Minister J. B. Suckling Methodist.
99 27 March 1918 Martin John Francis
Janet Cooney
Martin John Francis
Janet Cooney
πŸ’ 1918/1155
Bachelor
Widow
Factory hand
44
50
Dunedin
Dunedin
44 yrs
50 yrs.
Office of Registrar Dunedin 817 27 March 1918 H. Maxwell Acting Registrar.
No 99
Date of Notice 27 March 1918
  Groom Bride
Names of Parties Martin John Francis Janet Cooney
  πŸ’ 1918/1155
Condition Bachelor Widow
Profession Factory hand
Age 44 50
Dwelling Place Dunedin Dunedin
Length of Residence 44 yrs 50 yrs.
Marriage Place Office of Registrar Dunedin
Folio 817
Consent
Date of Certificate 27 March 1918
Officiating Minister H. Maxwell Acting Registrar.
100 28 March 1918 Peter Deans
Agnes Hamilton
Peter Deans
Agnes Hamilton
πŸ’ 1918/1156
Bachelor
Spinster
Farmer
25
19
Dunedin
Dunedin
25 yrs.
5 yrs.
First Church Dunedin. 818 Alexander Hamilton (father) 28 March 1918 G. H. Balfour Presbyterian.
No 100
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Peter Deans Agnes Hamilton
  πŸ’ 1918/1156
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs. 5 yrs.
Marriage Place First Church Dunedin.
Folio 818
Consent Alexander Hamilton (father)
Date of Certificate 28 March 1918
Officiating Minister G. H. Balfour Presbyterian.

Page 2339

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 28 March 1918 Andrew Wilson
Edith Emma Brown
Andrew Wilson
Edith Emma Brown
πŸ’ 1918/1157
Bachelor
Spinster
Farmer
28
30
Dunedin
Dunedin
3 days
10 days
Methodist Church St. Kilda 819 28 March 1918 A. Hopper Methodist
No 101
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Andrew Wilson Edith Emma Brown
  πŸ’ 1918/1157
Condition Bachelor Spinster
Profession Farmer
Age 28 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 days
Marriage Place Methodist Church St. Kilda
Folio 819
Consent
Date of Certificate 28 March 1918
Officiating Minister A. Hopper Methodist
102 28 March 1918 Philip Hellyer Edwards
Catherine McGregor Clark
Philip Hellyer Edwards
Catherine McGregor Clark
πŸ’ 1918/1159
Bachelor
Spinster
Coal merchant
32
31
St. Kilda
Dunedin
16 years
8 years
Methodist Church St. Kilda 820 28 March 1918 A. Hopper Methodist
No 102
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Philip Hellyer Edwards Catherine McGregor Clark
  πŸ’ 1918/1159
Condition Bachelor Spinster
Profession Coal merchant
Age 32 31
Dwelling Place St. Kilda Dunedin
Length of Residence 16 years 8 years
Marriage Place Methodist Church St. Kilda
Folio 820
Consent
Date of Certificate 28 March 1918
Officiating Minister A. Hopper Methodist
103 28 March 1918 Laurence Carrington Mail
Lily Davidson Robertson
Laurence Carrington Mail
Lily Davidson Robertson
πŸ’ 1918/2010
Bachelor
Spinster
Medical practitioner
22
20
Dunedin
Dunedin
3 days
5 years
Knox Church Dunedin 1523 Robert Robertson (Father) 28 March 1918 R.E. Davies Presbyterian
No 103
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Laurence Carrington Mail Lily Davidson Robertson
  πŸ’ 1918/2010
Condition Bachelor Spinster
Profession Medical practitioner
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place Knox Church Dunedin
Folio 1523
Consent Robert Robertson (Father)
Date of Certificate 28 March 1918
Officiating Minister R.E. Davies Presbyterian
104 28 March 1918 Alexander Lindsay
Fanny Lavina Elston
Alexander Lindsay
Fanny Lavina Elston
πŸ’ 1918/1160
Bachelor
Widow 22/9/1910
Carter
34
27
Dunedin
Dunedin
3 days
3 days
Office of Registrar Dunedin 821 28 March 1918 H. Maxwell Acting Registrar
No 104
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Alexander Lindsay Fanny Lavina Elston
  πŸ’ 1918/1160
Condition Bachelor Widow 22/9/1910
Profession Carter
Age 34 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Office of Registrar Dunedin
Folio 821
Consent
Date of Certificate 28 March 1918
Officiating Minister H. Maxwell Acting Registrar
105 28 March 1918 William Charles Hoar
Annie Milne McFarlane
William Charles Hoar
Annie Milne McFarlane
πŸ’ 1918/1161
Bachelor
Spinster
Soldier
37
42
Dunedin
Dunedin
37 years
35 years
Office of Registrar Dunedin 822 28 March 1918 H. Maxwell Acting Registrar
No 105
Date of Notice 28 March 1918
  Groom Bride
Names of Parties William Charles Hoar Annie Milne McFarlane
  πŸ’ 1918/1161
Condition Bachelor Spinster
Profession Soldier
Age 37 42
Dwelling Place Dunedin Dunedin
Length of Residence 37 years 35 years
Marriage Place Office of Registrar Dunedin
Folio 822
Consent
Date of Certificate 28 March 1918
Officiating Minister H. Maxwell Acting Registrar

Page 2340

District of Dunedin Quarter ending 31 March 1918 Registrar Maxwell [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
106 28 March 1918 William Borthwick
Agnes Catherine Herbert
William Borthwick
Agnes Catherine Herbert
πŸ’ 1918/1162
Bachelor
Spinster
Dealer
32
26
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse Young Street St. Kilda. 823 28 March 1918 R. Fairmaid Presbyterian.
No 106
Date of Notice 28 March 1918
  Groom Bride
Names of Parties William Borthwick Agnes Catherine Herbert
  πŸ’ 1918/1162
Condition Bachelor Spinster
Profession Dealer
Age 32 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Young Street St. Kilda.
Folio 823
Consent
Date of Certificate 28 March 1918
Officiating Minister R. Fairmaid Presbyterian.
107 28 March 1918 David Ellis
Isabel Winifred Adam
David Ellis
Isabel Winifred Adam
πŸ’ 1918/1163
Bachelor
Spinster
Soldier
26
27
Dunedin
Dunedin
26 years
27 years
House of Mr. J. Ellis, 18 Havelock Street Mornington. 824 28 March 1918 W. Greenslade Methodist.
No 107
Date of Notice 28 March 1918
  Groom Bride
Names of Parties David Ellis Isabel Winifred Adam
  πŸ’ 1918/1163
Condition Bachelor Spinster
Profession Soldier
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 27 years
Marriage Place House of Mr. J. Ellis, 18 Havelock Street Mornington.
Folio 824
Consent
Date of Certificate 28 March 1918
Officiating Minister W. Greenslade Methodist.
108 28 March 1918 Lionel Hubert Martyn
Edith Lanyon
Lionel Hubert Martyn
Edith Lanyon
πŸ’ 1918/3289
Bachelor
Spinster
Traveller
24
23
Dunedin
Dunedin
3 days
3 days
Methodist Parsonage 52 Queens Drive St. Kilda. 825 28 March 1918 A. Hopper Methodist.
No 108
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Lionel Hubert Martyn Edith Lanyon
  πŸ’ 1918/3289
Condition Bachelor Spinster
Profession Traveller
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Methodist Parsonage 52 Queens Drive St. Kilda.
Folio 825
Consent
Date of Certificate 28 March 1918
Officiating Minister A. Hopper Methodist.
109 30 March 1918 James Reid Baillie
Anne Wawnikiewicz Hastings
James Reid Baillie
Anne Wawnikienricz Hastings
πŸ’ 1918/427
Bachelor
Spinster
School teacher
School teacher
29
30
Dunedin
Dunedin
3 days
1 month
Holy Cross Church St. Kilda. 826 30 March 1918 A. Wingfield Church of England.
No 109
Date of Notice 30 March 1918
  Groom Bride
Names of Parties James Reid Baillie Anne Wawnikiewicz Hastings
BDM Match (96%) James Reid Baillie Anne Wawnikienricz Hastings
  πŸ’ 1918/427
Condition Bachelor Spinster
Profession School teacher School teacher
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 month
Marriage Place Holy Cross Church St. Kilda.
Folio 826
Consent
Date of Certificate 30 March 1918
Officiating Minister A. Wingfield Church of England.

Page 2341

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 1 April 1918 James Jackson Grainger
Agnes Anderson Gourlay Dick
James Jackson Grainger
Agnes Anderson Gourlay Dick
πŸ’ 1918/2012
Bachelor
Spinster
Storekeeper
Saleswoman
30
30
Dunedin
Dunedin
3 days
3 days
Methodist Manse, 36 Brighton Street, Roslyn. 1525 1 April 1918 W. Bratt, Methodist.
No 110
Date of Notice 1 April 1918
  Groom Bride
Names of Parties James Jackson Grainger Agnes Anderson Gourlay Dick
  πŸ’ 1918/2012
Condition Bachelor Spinster
Profession Storekeeper Saleswoman
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Methodist Manse, 36 Brighton Street, Roslyn.
Folio 1525
Consent
Date of Certificate 1 April 1918
Officiating Minister W. Bratt, Methodist.
111 1 April 1918 Richard Turnbull
Edith May Bennett
Richard Turnbull
Edith May Bennett
πŸ’ 1918/1798
Bachelor
Spinster
Soldier
25
22
Dunedin
Dunedin
1 week
3 days
Registrar's Office, Dunedin. 1526 1 April 1918 H. Maxwell, Acting Registrar.
No 111
Date of Notice 1 April 1918
  Groom Bride
Names of Parties Richard Turnbull Edith May Bennett
  πŸ’ 1918/1798
Condition Bachelor Spinster
Profession Soldier
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 1526
Consent
Date of Certificate 1 April 1918
Officiating Minister H. Maxwell, Acting Registrar.
112 2 April 1918 David Allingham
Rosina Lillian Banwell
David Allingham
Rosina Lillian Banwell
πŸ’ 1918/1809
Widower
Spinster
Carter
29
27
Dunedin
Dunedin
24 yrs.
27 yrs.
Central Mission Hall, Octagon, Dunedin. 1527 2 April 1918 C. Eaton, Methodist.
No 112
Date of Notice 2 April 1918
  Groom Bride
Names of Parties David Allingham Rosina Lillian Banwell
  πŸ’ 1918/1809
Condition Widower Spinster
Profession Carter
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 24 yrs. 27 yrs.
Marriage Place Central Mission Hall, Octagon, Dunedin.
Folio 1527
Consent
Date of Certificate 2 April 1918
Officiating Minister C. Eaton, Methodist.
113 2 April 1918 Edgar James Wilson
Hazel Mary Wallace
Edgar James Wilson
Hazel Mary Wallace
πŸ’ 1918/1816
Bachelor
Spinster
Commercial traveller
22
24
Dunedin
Dunedin
8 yrs.
24 yrs.
St. Josephs Cathedral, Dunedin. 1528 2 April 1918 B. Kaveney, Roman Catholic.
No 113
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Edgar James Wilson Hazel Mary Wallace
  πŸ’ 1918/1816
Condition Bachelor Spinster
Profession Commercial traveller
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 yrs. 24 yrs.
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 1528
Consent
Date of Certificate 2 April 1918
Officiating Minister B. Kaveney, Roman Catholic.
114 2 April 1918 Humphrey Friel
Dora Elsie Smith
Humphrey Friel
Dora Elsie Smith
πŸ’ 1918/1817
Bachelor
Spinster
Farmer
33
26
Dunedin
Dunedin
6 yrs.
26 yrs.
St. Josephs Cathedral, Dunedin. 1529 2 April 1918 J. Lynch, Roman Catholic.
No 114
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Humphrey Friel Dora Elsie Smith
  πŸ’ 1918/1817
Condition Bachelor Spinster
Profession Farmer
Age 33 26
Dwelling Place Dunedin Dunedin
Length of Residence 6 yrs. 26 yrs.
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 1529
Consent
Date of Certificate 2 April 1918
Officiating Minister J. Lynch, Roman Catholic.

Page 2342

District of Dunedin Quarter ending 30 June 1918 Registrar J. G. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
115 2 April 1918 Thomas Frederick Smith
Jane Haggart Gibb
Thomas Frederick Smith
June Haggart Boyd Gibb
πŸ’ 1918/2731
Bachelor
Spinster
Plumber
27
23
Dunedin
Dunedin
4 days
19 years
St. Andrews Church, Dunedin 2321 2 April 1918 R. Waddell, Presbyterian
No 115
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Thomas Frederick Smith Jane Haggart Gibb
BDM Match (86%) Thomas Frederick Smith June Haggart Boyd Gibb
  πŸ’ 1918/2731
Condition Bachelor Spinster
Profession Plumber
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 19 years
Marriage Place St. Andrews Church, Dunedin
Folio 2321
Consent
Date of Certificate 2 April 1918
Officiating Minister R. Waddell, Presbyterian
116 2 April 1918 Charles Bertram Triggs
Catherine McLean Falconer
Charles Bertram Triggs
Catherine McLean Falconer
πŸ’ 1918/1818
Bachelor
Spinster
Tailor
46
42
Dunedin
Dunedin
5 days
3 weeks
House of R. Falconer, 5 Kilgour Street, Roslyn 1530 2 April 1918 W. G. Dixon, Presbyterian
No 116
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Charles Bertram Triggs Catherine McLean Falconer
  πŸ’ 1918/1818
Condition Bachelor Spinster
Profession Tailor
Age 46 42
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 3 weeks
Marriage Place House of R. Falconer, 5 Kilgour Street, Roslyn
Folio 1530
Consent
Date of Certificate 2 April 1918
Officiating Minister W. G. Dixon, Presbyterian
117 2 April 1918 Peter MacLachlan
Hughina Robinson Reeve
Peter McLachlan
Hughina Robinson Reeve
πŸ’ 1918/1819
Bachelor
Spinster
Marine officer
29
26
Dunedin
Dunedin
3 days
26 years
Methodist Church, Regent Street, Mornington 1531 2 April 1918 W. Greenslade, Methodist
No 117
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Peter MacLachlan Hughina Robinson Reeve
BDM Match (97%) Peter McLachlan Hughina Robinson Reeve
  πŸ’ 1918/1819
Condition Bachelor Spinster
Profession Marine officer
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Regent Street, Mornington
Folio 1531
Consent
Date of Certificate 2 April 1918
Officiating Minister W. Greenslade, Methodist
118 2 April 1918 John Morrow
Teresa Amy Thomas
John Morrow
Teresa Amy Thomas
πŸ’ 1918/1820
Bachelor
Spinster
Farmer
27
22
Dunedin
Dunedin
3 days
2 years
St. Josephs Cathedral, Dunedin 1532 2 April 1918 B. Kaveney, Roman Catholic
No 118
Date of Notice 2 April 1918
  Groom Bride
Names of Parties John Morrow Teresa Amy Thomas
  πŸ’ 1918/1820
Condition Bachelor Spinster
Profession Farmer
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1532
Consent
Date of Certificate 2 April 1918
Officiating Minister B. Kaveney, Roman Catholic
119 2 April 1918 Thomas Ernest Hanley
Ivy Helen Wright Thompson
Thomas Ernest Hanley
Ivy Helen Wright Thompson
πŸ’ 1918/1821
Bachelor
Spinster
Soldier
23
22
Dunedin
Dunedin
6 days
6 days
St. Josephs Cathedral, Dunedin 1533 2 April 1918 J. Coffey, Roman Catholic
No 119
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Thomas Ernest Hanley Ivy Helen Wright Thompson
  πŸ’ 1918/1821
Condition Bachelor Spinster
Profession Soldier
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1533
Consent
Date of Certificate 2 April 1918
Officiating Minister J. Coffey, Roman Catholic

Page 2343

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 03 April 1918 Thomas Gilder
Rose Kathleen Behan
Thomas Gilder
Rose Kathleen Behan
πŸ’ 1918/1822
Widower
Spinster
Miner
47
28
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1534 03 April 1918 H. Maxwell, Acting Registrar
No 120
Date of Notice 03 April 1918
  Groom Bride
Names of Parties Thomas Gilder Rose Kathleen Behan
  πŸ’ 1918/1822
Condition Widower Spinster
Profession Miner
Age 47 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1534
Consent
Date of Certificate 03 April 1918
Officiating Minister H. Maxwell, Acting Registrar
121 03 April 1918 Benjamin Perks
Emily Conn
Benjamin Perks
Emily Conn
πŸ’ 1918/1799
Bachelor
Spinster
Soldier
47
28
Dunedin
Dunedin
1 year
28 years
Registrar's Office, Dunedin 1535 03 April 1918 H. Maxwell, Acting Registrar
No 121
Date of Notice 03 April 1918
  Groom Bride
Names of Parties Benjamin Perks Emily Conn
  πŸ’ 1918/1799
Condition Bachelor Spinster
Profession Soldier
Age 47 28
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 28 years
Marriage Place Registrar's Office, Dunedin
Folio 1535
Consent
Date of Certificate 03 April 1918
Officiating Minister H. Maxwell, Acting Registrar
122 03 April 1918 John James McLeod
Daisy Corkill
John James McLeod
Daisy Corkill
πŸ’ 1918/3005
Bachelor
Spinster
Bank official
39
27
Dunedin
Stratford
4 years
27 years
House of W. Corkill, Mona Park, Stratford 2621 03 April 1918 J. D. C. Madill, Presbyterian
No 122
Date of Notice 03 April 1918
  Groom Bride
Names of Parties John James McLeod Daisy Corkill
  πŸ’ 1918/3005
Condition Bachelor Spinster
Profession Bank official
Age 39 27
Dwelling Place Dunedin Stratford
Length of Residence 4 years 27 years
Marriage Place House of W. Corkill, Mona Park, Stratford
Folio 2621
Consent
Date of Certificate 03 April 1918
Officiating Minister J. D. C. Madill, Presbyterian
123 03 April 1918 Andrew Dick Boyce
Agnes Gallagher
Andrew Dick Boyce
Agnes Gallagher
πŸ’ 1918/1800
Bachelor
Spinster
Labourer
21
24
Dunedin
Dunedin
4 months
3 days
Registrar's Office, Dunedin 1536 03 April 1918 H. Maxwell, Acting Registrar
No 123
Date of Notice 03 April 1918
  Groom Bride
Names of Parties Andrew Dick Boyce Agnes Gallagher
  πŸ’ 1918/1800
Condition Bachelor Spinster
Profession Labourer
Age 21 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1536
Consent
Date of Certificate 03 April 1918
Officiating Minister H. Maxwell, Acting Registrar
124 04 April 1918 David Love Clark
Lilias Fraser Buchanan
David Love Clark
Silias Fraser Buchanan
πŸ’ 1918/1801
Bachelor
Spinster
Cabinetmaker
33
34
Dunedin
Dunedin
2 years
20 years
Baptist Church, Hanover Street, Dunedin 1537 04 April 1918 A. North, Baptist
No 124
Date of Notice 04 April 1918
  Groom Bride
Names of Parties David Love Clark Lilias Fraser Buchanan
BDM Match (98%) David Love Clark Silias Fraser Buchanan
  πŸ’ 1918/1801
Condition Bachelor Spinster
Profession Cabinetmaker
Age 33 34
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 20 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 1537
Consent
Date of Certificate 04 April 1918
Officiating Minister A. North, Baptist

Page 2344

District of Dunedin 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
125 4 April 1918 Joseph Simm
Catherine Boag
Joseph Simm
Catherine Boag
πŸ’ 1918/1802
Bachelor
Spinster
Warehouseman
25
22
Dunedin
Dunedin
6 years
16 years
House of J. Boag, 22 Beta Street, Roslyn. 1538 4 April 1918 O. S. Pearn, Methodist
No 125
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Joseph Simm Catherine Boag
  πŸ’ 1918/1802
Condition Bachelor Spinster
Profession Warehouseman
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 16 years
Marriage Place House of J. Boag, 22 Beta Street, Roslyn.
Folio 1538
Consent
Date of Certificate 4 April 1918
Officiating Minister O. S. Pearn, Methodist
126 5 April 1918 William Morton
Mary Louisa Heron Aitken
William Morton
Mary Louisa Heron Aitken
πŸ’ 1918/1803
Bachelor
Spinster
Soldier
32
31
Dunedin
Dunedin
10 days
9 days
House of A. Aitken, 317 Main North Road, Dunedin. 1539 5 April 1918 R. E. Evans, Presbyterian
No 126
Date of Notice 5 April 1918
  Groom Bride
Names of Parties William Morton Mary Louisa Heron Aitken
  πŸ’ 1918/1803
Condition Bachelor Spinster
Profession Soldier
Age 32 31
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 9 days
Marriage Place House of A. Aitken, 317 Main North Road, Dunedin.
Folio 1539
Consent
Date of Certificate 5 April 1918
Officiating Minister R. E. Evans, Presbyterian
127 6 April 1918 George William Brown
Alice Eckhold
George William Brown
Alice Eckhold
πŸ’ 1918/1804
Bachelor
Spinster
Carter
21
20
Dunedin
Dunedin
20 years
18 years
Knox Church, Dunedin. 1540 W. Eckhold (father) 6 April 1918 R. E. Davies, Presbyterian
No 127
Date of Notice 6 April 1918
  Groom Bride
Names of Parties George William Brown Alice Eckhold
  πŸ’ 1918/1804
Condition Bachelor Spinster
Profession Carter
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 18 years
Marriage Place Knox Church, Dunedin.
Folio 1540
Consent W. Eckhold (father)
Date of Certificate 6 April 1918
Officiating Minister R. E. Davies, Presbyterian
128 8 April 1918 Edward Charles Green
Johanna Hartnett
Edward Charles Green
Johanna Hartnett
πŸ’ 1918/1805
Bachelor
Spinster
Labourer
35
36
Dunedin
Dunedin
33 years
36 years
House of E. G. Green, 25 Carr Street, North East Valley. 1541 8 April 1918 J. Coffey, Roman Catholic
No 128
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Edward Charles Green Johanna Hartnett
  πŸ’ 1918/1805
Condition Bachelor Spinster
Profession Labourer
Age 35 36
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 36 years
Marriage Place House of E. G. Green, 25 Carr Street, North East Valley.
Folio 1541
Consent
Date of Certificate 8 April 1918
Officiating Minister J. Coffey, Roman Catholic
129 8 April 1918 Leslie Carson
Dorothy Louisa Mayhead
Leslie Carson
Dorothy Louisa Mayhead
πŸ’ 1918/1806
Bachelor
Spinster
Soldier
20
24
Dunedin
Dunedin
20 years
21 years
Presbyterian Manse, 33 Young Street, St. Kilda. 1542 M.M. Carson (mother) 8 April 1918 R. Fairmaid, Presbyterian
No 129
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Leslie Carson Dorothy Louisa Mayhead
  πŸ’ 1918/1806
Condition Bachelor Spinster
Profession Soldier
Age 20 24
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 21 years
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda.
Folio 1542
Consent M.M. Carson (mother)
Date of Certificate 8 April 1918
Officiating Minister R. Fairmaid, Presbyterian

Page 2345

District of Dunedin Quarter ending 30 June 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 8 April 1918 Thomas Leslie Riach
Constance Nora Bradley
Thomas Leslie Riach
Constance Nora Bradley
πŸ’ 1918/1807
Bachelor
Spinster
Storeman
Tailoress
18
22
Dunedin
Dunedin
18 years
3 years
Central Mission Hall, Octagon, Dunedin. 1543 J. Riach (father) 8 April 1918 C. Eaton Methodist.
No 130
Date of Notice 8 April 1918
  Groom Bride
Names of Parties Thomas Leslie Riach Constance Nora Bradley
  πŸ’ 1918/1807
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 18 22
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 3 years
Marriage Place Central Mission Hall, Octagon, Dunedin.
Folio 1543
Consent J. Riach (father)
Date of Certificate 8 April 1918
Officiating Minister C. Eaton Methodist.
131 9 April 1918 David Finlayson MacDonald
Susanna Roberts Harrison
David Finlayson MacDonald
Susanna Roberts Harrison
πŸ’ 1918/1815
Bachelor
Spinster
Marine Engineer
32
33
Dunedin
Dunedin
2 months
5 years
Presbyterian Church, Andersons Bay Dunedin. 1544 9 April 1918 A. Cameron Presbyterian.
No 131
Date of Notice 9 April 1918
  Groom Bride
Names of Parties David Finlayson MacDonald Susanna Roberts Harrison
  πŸ’ 1918/1815
Condition Bachelor Spinster
Profession Marine Engineer
Age 32 33
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 5 years
Marriage Place Presbyterian Church, Andersons Bay Dunedin.
Folio 1544
Consent
Date of Certificate 9 April 1918
Officiating Minister A. Cameron Presbyterian.
132 9 April 1918 George Field Boyd
Helen Jane Hutchison
George Field Boyd
Helen Jane Hutchison
πŸ’ 1918/1808
Bachelor
Spinster
Farmer
35
27
Dunedin
Dunedin
3 days
3 days
Knox Church Dunedin. 1545 9 April 1918 R.E. Davies Presbyterian.
No 132
Date of Notice 9 April 1918
  Groom Bride
Names of Parties George Field Boyd Helen Jane Hutchison
  πŸ’ 1918/1808
Condition Bachelor Spinster
Profession Farmer
Age 35 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Dunedin.
Folio 1545
Consent
Date of Certificate 9 April 1918
Officiating Minister R.E. Davies Presbyterian.
133 11 April 1918 William Bishop
Mary Frances Reigus McIlroy
William Bishop
Mary Frances Regus McIlroy
πŸ’ 1918/1810
Widower
Spinster
Railway clerk
32
25
Dunedin
Dunedin
3 years
7 years
First Church Dunedin. 1546 11 April 1918 G.H. Balfour Presbyterian.
No 133
Date of Notice 11 April 1918
  Groom Bride
Names of Parties William Bishop Mary Frances Reigus McIlroy
BDM Match (98%) William Bishop Mary Frances Regus McIlroy
  πŸ’ 1918/1810
Condition Widower Spinster
Profession Railway clerk
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 7 years
Marriage Place First Church Dunedin.
Folio 1546
Consent
Date of Certificate 11 April 1918
Officiating Minister G.H. Balfour Presbyterian.
134 15 April 1918 William McNeur
Annie Clarke
William McNeur
Annie Clarke
πŸ’ 1918/1811
William Peters
Lucy Clarke
πŸ’ 1918/5971
Bachelor
Spinster
Clergyman
Stenographer
37
30
Dunedin
Dunedin
3 days
5 years
First Church Dunedin. 1547 15 April 1918 G.H. Balfour Presbyterian.
No 134
Date of Notice 15 April 1918
  Groom Bride
Names of Parties William McNeur Annie Clarke
  πŸ’ 1918/1811
BDM Match (61%) William Peters Lucy Clarke
  πŸ’ 1918/5971
Condition Bachelor Spinster
Profession Clergyman Stenographer
Age 37 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place First Church Dunedin.
Folio 1547
Consent
Date of Certificate 15 April 1918
Officiating Minister G.H. Balfour Presbyterian.

Page 2346

District of Dunedin Quarter ending 30 June 1918 Registrar W. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 15 April 1918 Harry Alfred Jenkins
Margaret Josephine O'Donnell
Harry Alfred Jenkins
Margaret Josephine O'Donnell
πŸ’ 1918/2157
Bachelor
Spinster
Agent
30
24
Dunedin
Dunedin
3 days
4 years
St. Joseph's Cathedral Vestry, Dunedin. (Note: Fresh cert issued at Chch. Marriage solemnized there.) 15 April 1918 C. J. Morkane, Roman Catholic
No 135
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Harry Alfred Jenkins Margaret Josephine O'Donnell
  πŸ’ 1918/2157
Condition Bachelor Spinster
Profession Agent
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place St. Joseph's Cathedral Vestry, Dunedin. (Note: Fresh cert issued at Chch. Marriage solemnized there.)
Folio
Consent
Date of Certificate 15 April 1918
Officiating Minister C. J. Morkane, Roman Catholic
136 16 April 1918 Norman Shirley Wardell
Olive Kean Watkins
Norman Shirley Wardell
Olive Kean Watkins
πŸ’ 1918/1812
Bachelor
Spinster
Merchant
22
21
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin. 1548 16 April 1918 H. Maxwell, Acting Registrar
No 136
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Norman Shirley Wardell Olive Kean Watkins
  πŸ’ 1918/1812
Condition Bachelor Spinster
Profession Merchant
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin.
Folio 1548
Consent
Date of Certificate 16 April 1918
Officiating Minister H. Maxwell, Acting Registrar
137 16 April 1918 Robert Duff
Agnes Frances Alice Winder
Robert Duff
Agnes Frances Alice Winder
πŸ’ 1918/1813
Bachelor
Spinster
Baker
27
25
Dunedin
Dunedin
3 days
11 years
House of Mrs. M. J. Cocking, 15 Tyne Street, Roslyn. 1549 16 April 1918 C. Dallaston, Baptist
No 137
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Robert Duff Agnes Frances Alice Winder
  πŸ’ 1918/1813
Condition Bachelor Spinster
Profession Baker
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 years
Marriage Place House of Mrs. M. J. Cocking, 15 Tyne Street, Roslyn.
Folio 1549
Consent
Date of Certificate 16 April 1918
Officiating Minister C. Dallaston, Baptist
138 18 April 1918 David Barclay
Maggie McKay Munro
David Barclay
Maggie McKay Munro
πŸ’ 1918/1814
Bachelor
Spinster
Fitter
29
28
Dunedin
Dunedin
29 years
28 years
Presbyterian Church Manse, 898 Cumberland Street, Dunedin. 1550 18 April 1918 W. F. Evans, Presbyterian
No 138
Date of Notice 18 April 1918
  Groom Bride
Names of Parties David Barclay Maggie McKay Munro
  πŸ’ 1918/1814
Condition Bachelor Spinster
Profession Fitter
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 28 years
Marriage Place Presbyterian Church Manse, 898 Cumberland Street, Dunedin.
Folio 1550
Consent
Date of Certificate 18 April 1918
Officiating Minister W. F. Evans, Presbyterian
139 22 April 1918 Edward Henry Brown
Ethel Maitland Proctor
Edward Henry Brown
Ethel Maitland Proctor
πŸ’ 1918/2020
Bachelor
Spinster
Seaman
28
28
Dunedin
Dunedin
3 days
28 years
House of J. Proctor, 36 Walton Street, Roslyn. 1551 22 April 1918 C. Eaton, Methodist
No 139
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Edward Henry Brown Ethel Maitland Proctor
  πŸ’ 1918/2020
Condition Bachelor Spinster
Profession Seaman
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place House of J. Proctor, 36 Walton Street, Roslyn.
Folio 1551
Consent
Date of Certificate 22 April 1918
Officiating Minister C. Eaton, Methodist

Page 2347

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
140 22 April 1918 Edward Harkness
Winifred Laurence Hotton
Edward Harkness
Winifred Laurence Hotton
πŸ’ 1918/2031
Bachelor
Spinster
Fireman
24
21
Dunedin
Dunedin
3 days
1 week
Congregational Church, Leith Street, Dunedin 1552 22 April 1918 A.H. Wallace, Congregational
No 140
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Edward Harkness Winifred Laurence Hotton
  πŸ’ 1918/2031
Condition Bachelor Spinster
Profession Fireman
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 week
Marriage Place Congregational Church, Leith Street, Dunedin
Folio 1552
Consent
Date of Certificate 22 April 1918
Officiating Minister A.H. Wallace, Congregational
141 22 April 1918 Michael Hanley
Catherine Creed
Michael Hanley
Catherine Creed
πŸ’ 1918/2038
Bachelor
Spinster
Farmer
38
36
Dunedin
Dunedin
3 days
2 weeks
St. Josephs Cathedral, Dunedin. 1553 22 April 1918 J. Coffey, Roman Catholic
No 141
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Michael Hanley Catherine Creed
  πŸ’ 1918/2038
Condition Bachelor Spinster
Profession Farmer
Age 38 36
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 weeks
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 1553
Consent
Date of Certificate 22 April 1918
Officiating Minister J. Coffey, Roman Catholic
142 23 April 1918 John Benedict McCarthy
Isabella Elizabeth Bain
John Benedict McCarthy
Isabella Elizabeth Bain
πŸ’ 1918/2039
Bachelor
Spinster
Clerk
18
18
Dunedin
Dunedin
8 years
18 years
Registrar's Office, Dunedin. 1554 J.F.H. McCarthy (father); J. Bain (father) 23 April 1918 H. Maxwell, Acting Registrar
No 142
Date of Notice 23 April 1918
  Groom Bride
Names of Parties John Benedict McCarthy Isabella Elizabeth Bain
  πŸ’ 1918/2039
Condition Bachelor Spinster
Profession Clerk
Age 18 18
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 18 years
Marriage Place Registrar's Office, Dunedin.
Folio 1554
Consent J.F.H. McCarthy (father); J. Bain (father)
Date of Certificate 23 April 1918
Officiating Minister H. Maxwell, Acting Registrar
143 24 April 1918 Charles Frederick Nevard
Lily Dow
Charles Frederick Nevard
Lily Dow
πŸ’ 1918/2040
Bachelor
Spinster
Teamster
31
23
Dunedin
Dunedin
3 days
3 years
Registrar's Office, Dunedin. 1555 24 April 1918 H. Maxwell, Acting Registrar
No 143
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Charles Frederick Nevard Lily Dow
  πŸ’ 1918/2040
Condition Bachelor Spinster
Profession Teamster
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, Dunedin.
Folio 1555
Consent
Date of Certificate 24 April 1918
Officiating Minister H. Maxwell, Acting Registrar
144 24 April 1918 James Clark
Doris Elizabeth Harbott
James Clark
Doris Elizabeth Harbott
πŸ’ 1918/2041
Bachelor
Spinster
Draper
20
19
Dunedin
Dunedin
3 years
18 years
St. Pauls Pro. Cathedral, Dunedin. 1556 C.E.R. Clark (mother); A.S. Harbott (father) 24 April 1918 E.R. Nevill, Church of England
No 144
Date of Notice 24 April 1918
  Groom Bride
Names of Parties James Clark Doris Elizabeth Harbott
  πŸ’ 1918/2041
Condition Bachelor Spinster
Profession Draper
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 18 years
Marriage Place St. Pauls Pro. Cathedral, Dunedin.
Folio 1556
Consent C.E.R. Clark (mother); A.S. Harbott (father)
Date of Certificate 24 April 1918
Officiating Minister E.R. Nevill, Church of England

Page 2348

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 26 April 1918 George Victor Reid
Marion Cowan Guildford
George Victor Reid
Marion Cowan Guildford
πŸ’ 1918/2042
Bachelor
Spinster
Farmer
24
20
Dunedin
Dunedin
24 years
4 years
Registrar's Office Dunedin 1557 J. Guildford (mother) 26 April 1918 H. Maxwell Acting Registrar
No 145
Date of Notice 26 April 1918
  Groom Bride
Names of Parties George Victor Reid Marion Cowan Guildford
  πŸ’ 1918/2042
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 4 years
Marriage Place Registrar's Office Dunedin
Folio 1557
Consent J. Guildford (mother)
Date of Certificate 26 April 1918
Officiating Minister H. Maxwell Acting Registrar
146 26 April 1918 Andrew Angles Mundie
Ruby Isabella Hardie
Andrew Angles Mundie
Ruby Isabella Hardie
πŸ’ 1918/2043
Bachelor
Spinster
Mechanic
29
26
Dunedin
Dunedin
5 years
26 years
Church of Christ, Argyle Street Mornington 1558 26 April 1918 S.G. Griffith Church of Christ
No 146
Date of Notice 26 April 1918
  Groom Bride
Names of Parties Andrew Angles Mundie Ruby Isabella Hardie
  πŸ’ 1918/2043
Condition Bachelor Spinster
Profession Mechanic
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 26 years
Marriage Place Church of Christ, Argyle Street Mornington
Folio 1558
Consent
Date of Certificate 26 April 1918
Officiating Minister S.G. Griffith Church of Christ
147 29 April 1918 Frank Gordon Haigh
Helen May Don
Frank Gordon Huigh
Helen May Don
πŸ’ 1918/2732
Bachelor
Spinster
Custom's Officer
26
24
Dunedin
Dunedin
3 days
3 years
House of A. Don, 8 Oban Street, Roslyn 2322 29 April 1918 R. Waddell Presbyterian
No 147
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Frank Gordon Haigh Helen May Don
BDM Match (97%) Frank Gordon Huigh Helen May Don
  πŸ’ 1918/2732
Condition Bachelor Spinster
Profession Custom's Officer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place House of A. Don, 8 Oban Street, Roslyn
Folio 2322
Consent
Date of Certificate 29 April 1918
Officiating Minister R. Waddell Presbyterian
148 30 April 1918 Dan Genge
Annie Hadden Morton
Dan Genge
Annie Haddon Morton
πŸ’ 1918/2044
Bachelor
Spinster
Farmer
33
33
Dunedin
Dunedin
3 days
1 year
House of J. Lamond, Sandymount 1559 30 April 1918 G. McDonald Presbyterian
No 148
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Dan Genge Annie Hadden Morton
BDM Match (97%) Dan Genge Annie Haddon Morton
  πŸ’ 1918/2044
Condition Bachelor Spinster
Profession Farmer
Age 33 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place House of J. Lamond, Sandymount
Folio 1559
Consent
Date of Certificate 30 April 1918
Officiating Minister G. McDonald Presbyterian
149 30 April 1918 James Ronald Inglis Wright
Florence Emily Hewton
James Ronald Inglis Wright
Florence Emily Hewtin
πŸ’ 1918/2021
Bachelor
Spinster
Soldier
Clerk
28
27
Dunedin
Dunedin
3 days
20 years
House of H. Richdale, 13 Cochrane Street Mornington 1560 30 April 1918 W. Trotter Presbyterian
No 149
Date of Notice 30 April 1918
  Groom Bride
Names of Parties James Ronald Inglis Wright Florence Emily Hewton
BDM Match (98%) James Ronald Inglis Wright Florence Emily Hewtin
  πŸ’ 1918/2021
Condition Bachelor Spinster
Profession Soldier Clerk
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place House of H. Richdale, 13 Cochrane Street Mornington
Folio 1560
Consent
Date of Certificate 30 April 1918
Officiating Minister W. Trotter Presbyterian

Page 2349

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 30 April 1918 Donald Morrison Ewart
Hilda Mary Smith
Donald Morrison Ewart
Hilda Mary Smith
πŸ’ 1918/2022
Bachelor
Spinster
Farmer
28
23
Dunedin
Dunedin
3 days
23 years
St. Andrews Church, Dunedin 1561 30 April 1918 A.C. Randerson, Presbyterian
No 150
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Donald Morrison Ewart Hilda Mary Smith
  πŸ’ 1918/2022
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 years
Marriage Place St. Andrews Church, Dunedin
Folio 1561
Consent
Date of Certificate 30 April 1918
Officiating Minister A.C. Randerson, Presbyterian
151 30 April 1918 Frederick George McAuley
Gertrude Mary Gifford
Frederick George McAuley
Gertrude Mary Gifford
πŸ’ 1918/2023
Bachelor
Spinster
Iron-turner
26
26
Dunedin
St. Kilda
11 years
6 years
Presbyterian Manse, 33 Young Street, St. Kilda 1562 30 April 1918 R. Fairmaid, Presbyterian
No 151
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Frederick George McAuley Gertrude Mary Gifford
  πŸ’ 1918/2023
Condition Bachelor Spinster
Profession Iron-turner
Age 26 26
Dwelling Place Dunedin St. Kilda
Length of Residence 11 years 6 years
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 1562
Consent
Date of Certificate 30 April 1918
Officiating Minister R. Fairmaid, Presbyterian
152 2 May 1918 William Alexander Crossan
Caroline Jane Milligan
William Alexander Crossan
Caroline Jane Milligan
πŸ’ 1918/2024
Bachelor
Spinster
Woollen-mill worker
54
22
Dunedin
Dunedin
8 years
2 months
Presbyterian Church, High-gate, Roslyn 1563 2 May 1918 W.G. Dixon, Presbyterian
No 152
Date of Notice 2 May 1918
  Groom Bride
Names of Parties William Alexander Crossan Caroline Jane Milligan
  πŸ’ 1918/2024
Condition Bachelor Spinster
Profession Woollen-mill worker
Age 54 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 2 months
Marriage Place Presbyterian Church, High-gate, Roslyn
Folio 1563
Consent
Date of Certificate 2 May 1918
Officiating Minister W.G. Dixon, Presbyterian
153 2 May 1918 Francis Edwin Wackeldine
Linda Murray
Francis Edwin Wackeldine
Linda Murray
πŸ’ 1918/2025
Widower
Widow
Stoker
49
35
Dunedin
Dunedin
20 years
5 years
Registrar's Office, Dunedin 1564 2 May 1918 H. Maxwell, Acting Registrar
No 153
Date of Notice 2 May 1918
  Groom Bride
Names of Parties Francis Edwin Wackeldine Linda Murray
  πŸ’ 1918/2025
Condition Widower Widow
Profession Stoker
Age 49 35
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 1564
Consent
Date of Certificate 2 May 1918
Officiating Minister H. Maxwell, Acting Registrar
154 3 May 1918 Wilfrid Arthur Schenkel
Frances Hunt
Wilfrid Arthur Schenkel
Frances Hunt
πŸ’ 1918/2026
Bachelor
Spinster
Shipwright
28
22
Dunedin
Dunedin
3 days
2 years
Registrar's Office, Dunedin 1565 3 May 1918 H. Maxwell, Acting Registrar
No 154
Date of Notice 3 May 1918
  Groom Bride
Names of Parties Wilfrid Arthur Schenkel Frances Hunt
  πŸ’ 1918/2026
Condition Bachelor Spinster
Profession Shipwright
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Dunedin
Folio 1565
Consent
Date of Certificate 3 May 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2350

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 06 May 1918 Gerald Gibb
Mary Margaret Gray
Gerald Gibb
Margaret Mary Gray
πŸ’ 1918/2027
Bachelor
Spinster
Soldier
29
22
Dunedin
Dunedin
3 days
8 years
St. Josephs Cathedral Dunedin 1566 06 May 1918 J. Coffey Roman Catholic
No 155
Date of Notice 06 May 1918
  Groom Bride
Names of Parties Gerald Gibb Mary Margaret Gray
BDM Match (75%) Gerald Gibb Margaret Mary Gray
  πŸ’ 1918/2027
Condition Bachelor Spinster
Profession Soldier
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 8 years
Marriage Place St. Josephs Cathedral Dunedin
Folio 1566
Consent
Date of Certificate 06 May 1918
Officiating Minister J. Coffey Roman Catholic
156 06 May 1918 David Kilgour McDonald
Annie Wilkie Porteous
David Kilgour McDonald
Annie Wilkie Porteous
πŸ’ 1918/2028
Bachelor
Spinster
Marine engineer
41
41
Dunedin
Dunedin
3 days
12 years
House of J. Porteous, 421 Castle Street, Dunedin 1567 06 May 1918 R.E. Davies Presbyterian
No 156
Date of Notice 06 May 1918
  Groom Bride
Names of Parties David Kilgour McDonald Annie Wilkie Porteous
  πŸ’ 1918/2028
Condition Bachelor Spinster
Profession Marine engineer
Age 41 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 years
Marriage Place House of J. Porteous, 421 Castle Street, Dunedin
Folio 1567
Consent
Date of Certificate 06 May 1918
Officiating Minister R.E. Davies Presbyterian
157 07 May 1918 John Campbell
Dorothea Henry
John Campbell
Dorothea Henry
πŸ’ 1918/2029
Widower
Widow
Retired
72
62
Dunedin
Dunedin
30 years
43 years
Registrar's Office, Dunedin 1568 07 May 1918 H. Maxwell Acting Registrar
No 157
Date of Notice 07 May 1918
  Groom Bride
Names of Parties John Campbell Dorothea Henry
  πŸ’ 1918/2029
Condition Widower Widow
Profession Retired
Age 72 62
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 43 years
Marriage Place Registrar's Office, Dunedin
Folio 1568
Consent
Date of Certificate 07 May 1918
Officiating Minister H. Maxwell Acting Registrar
158 07 May 1918 George Hunter Murdoch
Norah Broderick
George Hunter Murdoch
Norah Broderick
πŸ’ 1918/2030
Bachelor
Spinster
Farmer
27
24
Dunedin
Dunedin
3 days
24 years
St. Josephs Cathedral Dunedin 1569 07 May 1918 J. Lynch Roman Catholic
No 158
Date of Notice 07 May 1918
  Groom Bride
Names of Parties George Hunter Murdoch Norah Broderick
  πŸ’ 1918/2030
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place St. Josephs Cathedral Dunedin
Folio 1569
Consent
Date of Certificate 07 May 1918
Officiating Minister J. Lynch Roman Catholic
159 09 May 1918 Alfred Octave Oudaille
Isabella Smith
Alfred Octave Oudaille
Isabella Smith
πŸ’ 1918/2032
Widower
Widow
Chemist
54
44
Dunedin
Dunedin
30 years
7 years
Registrar's Office, Dunedin 1570 09 May 1918 H. Maxwell Acting Registrar
No 159
Date of Notice 09 May 1918
  Groom Bride
Names of Parties Alfred Octave Oudaille Isabella Smith
  πŸ’ 1918/2032
Condition Widower Widow
Profession Chemist
Age 54 44
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 7 years
Marriage Place Registrar's Office, Dunedin
Folio 1570
Consent
Date of Certificate 09 May 1918
Officiating Minister H. Maxwell Acting Registrar

Page 2351

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 10 May 1918 William George Francis Perry
Jeannette Broome
William George Francis Perry
Jeannette Broome
πŸ’ 1918/2033
Bachelor
Spinster
Therapeutist
37
37
Dunedin
Dunedin
34 years
37 years
House of G.A. Perry, 6 Clifford Street Dunedin 1571 10 May 1918 W. Greenslade Methodist
No 160
Date of Notice 10 May 1918
  Groom Bride
Names of Parties William George Francis Perry Jeannette Broome
  πŸ’ 1918/2033
Condition Bachelor Spinster
Profession Therapeutist
Age 37 37
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 37 years
Marriage Place House of G.A. Perry, 6 Clifford Street Dunedin
Folio 1571
Consent
Date of Certificate 10 May 1918
Officiating Minister W. Greenslade Methodist
161 10 May 1918 Edward Foster Jackson
Annie Jane Wright
Edward Foster Jackson
Annie Jane Wright
πŸ’ 1918/2034
Widower
Spinster
Orchardist
57
24
Dunedin
Green Island
12 years
6 years
Registrar's Office, Dunedin 1572 10 May 1918 H. Maxwell Acting Registrar
No 161
Date of Notice 10 May 1918
  Groom Bride
Names of Parties Edward Foster Jackson Annie Jane Wright
  πŸ’ 1918/2034
Condition Widower Spinster
Profession Orchardist
Age 57 24
Dwelling Place Dunedin Green Island
Length of Residence 12 years 6 years
Marriage Place Registrar's Office, Dunedin
Folio 1572
Consent
Date of Certificate 10 May 1918
Officiating Minister H. Maxwell Acting Registrar
162 15 May 1918 Thomas Conlon
Florence Elizabeth Bevin
Thomas Conlan
Florence Elizabeth Bevin
πŸ’ 1918/2035
Bachelor
Spinster
Farmer
33
27
Dunedin
Dunedin
4 days
10 days
St. Joseph's Cathedral, Dunedin 1573 15 May 1918 C. Ardagh Roman Catholic
No 162
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Thomas Conlon Florence Elizabeth Bevin
BDM Match (96%) Thomas Conlan Florence Elizabeth Bevin
  πŸ’ 1918/2035
Condition Bachelor Spinster
Profession Farmer
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 10 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 1573
Consent
Date of Certificate 15 May 1918
Officiating Minister C. Ardagh Roman Catholic
163 15 May 1918 John Glover McFarlane
Nellie Watters
John Glover McFarlane
Nellie Watters
πŸ’ 1918/2036
Bachelor
Spinster
Clerk
28
30
Dunedin
Dunedin, Main Road Green Island
3 days
30 years
House of D. Watters, Main Road Green Island 1574 15 May 1918 J. Kilpatrick Presbyterian
No 163
Date of Notice 15 May 1918
  Groom Bride
Names of Parties John Glover McFarlane Nellie Watters
  πŸ’ 1918/2036
Condition Bachelor Spinster
Profession Clerk
Age 28 30
Dwelling Place Dunedin Dunedin, Main Road Green Island
Length of Residence 3 days 30 years
Marriage Place House of D. Watters, Main Road Green Island
Folio 1574
Consent
Date of Certificate 15 May 1918
Officiating Minister J. Kilpatrick Presbyterian
164 15 May 1918 Reader Wilfred Steel
Harriet May Gilmour
Reader Wilfred Steel
Harriet May Gilmour
πŸ’ 1918/2037
Bachelor
Spinster
Stock Agent
27
28
Dunedin
Dunedin
3 days
28 years
Hanover Street Baptist Church Dunedin 1575 15 May 1918 R.S. Gray Baptist
No 164
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Reader Wilfred Steel Harriet May Gilmour
  πŸ’ 1918/2037
Condition Bachelor Spinster
Profession Stock Agent
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place Hanover Street Baptist Church Dunedin
Folio 1575
Consent
Date of Certificate 15 May 1918
Officiating Minister R.S. Gray Baptist

Page 2352

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 15 May 1918 William Alfred Orr
Elizabeth Bethune Halliday
William Alfred Orr
Elizabeth Bethune Halliday
πŸ’ 1918/2046
Bachelor
Spinster
Farmer
33
24
Dunedin
Dunedin
14 days
4 days
First Church Dunedin 1576 15 May 1918 G. H. Balfour Presbyterian
No 165
Date of Notice 15 May 1918
  Groom Bride
Names of Parties William Alfred Orr Elizabeth Bethune Halliday
  πŸ’ 1918/2046
Condition Bachelor Spinster
Profession Farmer
Age 33 24
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 4 days
Marriage Place First Church Dunedin
Folio 1576
Consent
Date of Certificate 15 May 1918
Officiating Minister G. H. Balfour Presbyterian
166 16 May 1918 James Steedman
Theresa Marie Johnson
James Steedman
Theresa Marie Johnson
πŸ’ 1918/2057
Bachelor
Spinster
Traveller
30
33
Dunedin
Dunedin
5 years
24 years
House of Mrs. R. Johnson, 28 Forth Street, Dunedin. 1577 16 May 1918 G. H. Balfour Presbyterian
No 166
Date of Notice 16 May 1918
  Groom Bride
Names of Parties James Steedman Theresa Marie Johnson
  πŸ’ 1918/2057
Condition Bachelor Spinster
Profession Traveller
Age 30 33
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 24 years
Marriage Place House of Mrs. R. Johnson, 28 Forth Street, Dunedin.
Folio 1577
Consent
Date of Certificate 16 May 1918
Officiating Minister G. H. Balfour Presbyterian
167 16 May 1918 William Brown
Emily Woodhouse
William Brown
Emily Woodhouse
πŸ’ 1918/2064
Bachelor
Widow
Farmer
43
32
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1578 16 May 1918 H. Maxwell Acting Registrar
No 167
Date of Notice 16 May 1918
  Groom Bride
Names of Parties William Brown Emily Woodhouse
  πŸ’ 1918/2064
Condition Bachelor Widow
Profession Farmer
Age 43 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1578
Consent
Date of Certificate 16 May 1918
Officiating Minister H. Maxwell Acting Registrar
168 18 May 1918 Albert Ernest Green
Violet Rose Grace Vial
Albert Ernest Green
Violet Rosina Grace Vial
πŸ’ 1918/2065
Bachelor
Spinster
Soldier
22
21
Dunedin
Dunedin
3 days
3 days
House of G. S. Vial, Station Road, Green Island. 1579 18 May 1918 J. Kilpatrick Presbyterian
No 168
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Albert Ernest Green Violet Rose Grace Vial
BDM Match (94%) Albert Ernest Green Violet Rosina Grace Vial
  πŸ’ 1918/2065
Condition Bachelor Spinster
Profession Soldier
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of G. S. Vial, Station Road, Green Island.
Folio 1579
Consent
Date of Certificate 18 May 1918
Officiating Minister J. Kilpatrick Presbyterian
169 20 May 1918 James Russell
Elizabeth Levens
James Russell
Elizabeth Levens
πŸ’ 1918/2066
Bachelor
Spinster
Carpenter
40
36
Dunedin
Dunedin
40 years
10 years
Registrar's Office, Dunedin. 1580 20 May 1918 H. Maxwell Acting Registrar
No 169
Date of Notice 20 May 1918
  Groom Bride
Names of Parties James Russell Elizabeth Levens
  πŸ’ 1918/2066
Condition Bachelor Spinster
Profession Carpenter
Age 40 36
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 10 years
Marriage Place Registrar's Office, Dunedin.
Folio 1580
Consent
Date of Certificate 20 May 1918
Officiating Minister H. Maxwell Acting Registrar

Page 2353

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 20 May 1918 William Parlane
Lillian Lawrie Oliver
William Parlane
Lillian Lawrie Oliver
πŸ’ 1918/2067
Bachelor
Spinster
Soldier
42
38
Dunedin
Dunedin
3 days
3 days
Congregational Church, King Street, Dunedin 1581 20 May 1918 G. Heighway, Congregational
No 170
Date of Notice 20 May 1918
  Groom Bride
Names of Parties William Parlane Lillian Lawrie Oliver
  πŸ’ 1918/2067
Condition Bachelor Spinster
Profession Soldier
Age 42 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Congregational Church, King Street, Dunedin
Folio 1581
Consent
Date of Certificate 20 May 1918
Officiating Minister G. Heighway, Congregational
171 20 May 1918 William Edward Tubman
Margaret Lucas
William Edward Tubman
Margaret Lucas
πŸ’ 1918/2068
Bachelor
Spinster
Attendant
26
24
Dunedin
Dunedin
8 years
4 years
All Saints Church, Dunedin 1582 20 May 1918 G.H.R.O. Fenton, Church of England
No 171
Date of Notice 20 May 1918
  Groom Bride
Names of Parties William Edward Tubman Margaret Lucas
  πŸ’ 1918/2068
Condition Bachelor Spinster
Profession Attendant
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place All Saints Church, Dunedin
Folio 1582
Consent
Date of Certificate 20 May 1918
Officiating Minister G.H.R.O. Fenton, Church of England
172 20 May 1918 James Alfred Boreham
Ida Gotham Potter
James Alfred Boreham
Ida Gotham Potter
πŸ’ 1918/2069
Bachelor
Spinster
Fireman
24
21
Dunedin
Dunedin
17 years
21 years
House of Mrs. J.R. Gilmour, 565 Cargill Road, Dunedin 1583 20 May 1918 R. Fairmaid, Presbyterian
No 172
Date of Notice 20 May 1918
  Groom Bride
Names of Parties James Alfred Boreham Ida Gotham Potter
  πŸ’ 1918/2069
Condition Bachelor Spinster
Profession Fireman
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 21 years
Marriage Place House of Mrs. J.R. Gilmour, 565 Cargill Road, Dunedin
Folio 1583
Consent
Date of Certificate 20 May 1918
Officiating Minister R. Fairmaid, Presbyterian
173 20 May 1918 Felix Edward Joseph Vincent Morton
Ada Goodsir
Felix Edward Joseph Vincent Morton
Ada Goodsir
πŸ’ 1918/2070
Bachelor
Spinster
Postal clerk
41
37
Dunedin
Dunedin
4 days
4 days
First Church, Dunedin 1584 20 May 1918 G. H. Balfour, Presbyterian
No 173
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Felix Edward Joseph Vincent Morton Ada Goodsir
  πŸ’ 1918/2070
Condition Bachelor Spinster
Profession Postal clerk
Age 41 37
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place First Church, Dunedin
Folio 1584
Consent
Date of Certificate 20 May 1918
Officiating Minister G. H. Balfour, Presbyterian
174 21 May 1918 Howard John Heal
Mary Ann Crowson
Howard John Heal
Mary Ann Crowson
πŸ’ 1918/2047
Widower
Spinster
Storekeeper
39
36
West Harbour
West Harbour
4 days
36 years
The Schoolhouse, Ravensbourne, West Harbour 1585 21 May 1918 G. Heighway, Congregational
No 174
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Howard John Heal Mary Ann Crowson
  πŸ’ 1918/2047
Condition Widower Spinster
Profession Storekeeper
Age 39 36
Dwelling Place West Harbour West Harbour
Length of Residence 4 days 36 years
Marriage Place The Schoolhouse, Ravensbourne, West Harbour
Folio 1585
Consent
Date of Certificate 21 May 1918
Officiating Minister G. Heighway, Congregational

Page 2354

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
175 21 May 1918 Charles Oreti McKellar
Ellen Mary Jenkins
Charles Oreti McKellar
Ellen Mary Jenkins
πŸ’ 1918/2048
Bachelor
Spinster
Surveyor
46
39
Dunedin
Dunedin
29 yrs.
7 yrs.
All Saints Church, Dunedin. 1586 21 May 1918 A.R. Fitchett, Church of England
No 175
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Charles Oreti McKellar Ellen Mary Jenkins
  πŸ’ 1918/2048
Condition Bachelor Spinster
Profession Surveyor
Age 46 39
Dwelling Place Dunedin Dunedin
Length of Residence 29 yrs. 7 yrs.
Marriage Place All Saints Church, Dunedin.
Folio 1586
Consent
Date of Certificate 21 May 1918
Officiating Minister A.R. Fitchett, Church of England
176 21 May 1918 James Fairbairn Davidson
Alice Clark
James Fairbairn Davidson
Alice Clark
πŸ’ 1918/2049
Bachelor
Spinster
Fitter
31
32
Dunedin
Dunedin
25 yrs.
2 yrs.
Registrar's Office, Dunedin. 1587 21 May 1918 H. Maxwell, Acting Registrar
No 176
Date of Notice 21 May 1918
  Groom Bride
Names of Parties James Fairbairn Davidson Alice Clark
  πŸ’ 1918/2049
Condition Bachelor Spinster
Profession Fitter
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs. 2 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 1587
Consent
Date of Certificate 21 May 1918
Officiating Minister H. Maxwell, Acting Registrar
177 22 May 1918 Arthur John Robert Edwards
Agnes Anderson
Arthur Robert Edwards
Agnes Anderson
πŸ’ 1918/2050
Bachelor
Spinster
Soldier
27
35
Dunedin
Dunedin
3 dys.
35 yrs.
First Church Vestry, Dunedin. 1588 22 May 1918 G.H. Balfour, Presbyterian
No 177
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Arthur John Robert Edwards Agnes Anderson
BDM Match (90%) Arthur Robert Edwards Agnes Anderson
  πŸ’ 1918/2050
Condition Bachelor Spinster
Profession Soldier
Age 27 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 35 yrs.
Marriage Place First Church Vestry, Dunedin.
Folio 1588
Consent
Date of Certificate 22 May 1918
Officiating Minister G.H. Balfour, Presbyterian
178 22 May 1918 Ernest Mayfield Sinclair
Grace Catherine Muir
Ernest Mayfield Sinclair
Grace Catherine Muir
πŸ’ 1918/2051
Bachelor
Spinster
Soldier
28
27
Dunedin
Dunedin
3 dys.
3 dys.
First Church Dunedin. 1589 22 May 1918 J.S. Ponder, Presbyterian
No 178
Date of Notice 22 May 1918
  Groom Bride
Names of Parties Ernest Mayfield Sinclair Grace Catherine Muir
  πŸ’ 1918/2051
Condition Bachelor Spinster
Profession Soldier
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 3 dys.
Marriage Place First Church Dunedin.
Folio 1589
Consent
Date of Certificate 22 May 1918
Officiating Minister J.S. Ponder, Presbyterian
179 24 May 1918 James Barnett Welsh
Grace Elizabeth Ann Diehl
James Barnett Welsh
Grace Elizabeth Ann Diehl
πŸ’ 1918/2052
Bachelor
Spinster
Fitter
20
17
Dunedin
Dunedin
20 yrs.
12 yrs.
Baptist church Oxford Street South Dunedin. 1590 J.J. Welsh (Father), A.E. Diehl (Father) 24 May 1918 E. Nicholls, Baptist
No 179
Date of Notice 24 May 1918
  Groom Bride
Names of Parties James Barnett Welsh Grace Elizabeth Ann Diehl
  πŸ’ 1918/2052
Condition Bachelor Spinster
Profession Fitter
Age 20 17
Dwelling Place Dunedin Dunedin
Length of Residence 20 yrs. 12 yrs.
Marriage Place Baptist church Oxford Street South Dunedin.
Folio 1590
Consent J.J. Welsh (Father), A.E. Diehl (Father)
Date of Certificate 24 May 1918
Officiating Minister E. Nicholls, Baptist

Page 2355

District of Dunedin Quarter ending 30 June 1918 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
180 24 May 1918 William Elliott Farquharson
Bessie Bowie Marwick
William Elliott Farquharson
Bessie Bowie Marwick
πŸ’ 1918/2053
Bachelor
Spinster
Engineer
24
24
Dunedin
Dunedin
17 years
2 years
St. Andrews Church, Dunedin 1591 24 May 1918 A.C. Randerson, Presbyterian
No 180
Date of Notice 24 May 1918
  Groom Bride
Names of Parties William Elliott Farquharson Bessie Bowie Marwick
  πŸ’ 1918/2053
Condition Bachelor Spinster
Profession Engineer
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 2 years
Marriage Place St. Andrews Church, Dunedin
Folio 1591
Consent
Date of Certificate 24 May 1918
Officiating Minister A.C. Randerson, Presbyterian
181 28 May 1918 William George McAughtrie
Lilly Hughes
William George McAughtrie
Lilly Hughes
πŸ’ 1918/2054
Bachelor
Spinster
Shepherd
30
25
Dunedin
Dunedin
4 days
4 days
Presbyterian Church, North East Valley 1592 28 May 1918 R.E. Evans, Presbyterian
No 181
Date of Notice 28 May 1918
  Groom Bride
Names of Parties William George McAughtrie Lilly Hughes
  πŸ’ 1918/2054
Condition Bachelor Spinster
Profession Shepherd
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, North East Valley
Folio 1592
Consent
Date of Certificate 28 May 1918
Officiating Minister R.E. Evans, Presbyterian
182 29 May 1918 Samuel White
Ella May Puddy
Samuel White
Ella May Puddy
πŸ’ 1918/2055
Bachelor
Spinster
Soldier
26
25
Dunedin
Dunedin
10 years
25 years
Methodist Manse, 56 Royal Terrace Dunedin 1593 29 May 1918 C. Eaton, Methodist
No 182
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Samuel White Ella May Puddy
  πŸ’ 1918/2055
Condition Bachelor Spinster
Profession Soldier
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 25 years
Marriage Place Methodist Manse, 56 Royal Terrace Dunedin
Folio 1593
Consent
Date of Certificate 29 May 1918
Officiating Minister C. Eaton, Methodist
183 29 May 1918 Benjamin Nelson Tait
Mary Gourlay McClymont
Benjamin Nelson Tait
Mary Gourlay McClymont
πŸ’ 1918/2056
Bachelor
Spinster
Carrier
28
20
Green Island
Green Island
14 years
7 years
Waratah Tea Rooms, George Street Dunedin 1594 J.C. McClymont (Father) 29 May 1918 J. Kilpatrick, Presbyterian
No 183
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Benjamin Nelson Tait Mary Gourlay McClymont
  πŸ’ 1918/2056
Condition Bachelor Spinster
Profession Carrier
Age 28 20
Dwelling Place Green Island Green Island
Length of Residence 14 years 7 years
Marriage Place Waratah Tea Rooms, George Street Dunedin
Folio 1594
Consent J.C. McClymont (Father)
Date of Certificate 29 May 1918
Officiating Minister J. Kilpatrick, Presbyterian
184 29 May 1918 Philip Ahern
Minnie Carr
Philip Ahern
Mary Jane Carr
πŸ’ 1918/3891
Bachelor
Spinster
Labourer
49
53
Dunedin
Dunedin
1 week
1 week
St. Patricks Basilica, South Dunedin 3254 29 May 1918 J.P. Delaney, Roman Catholic
No 184
Date of Notice 29 May 1918
  Groom Bride
Names of Parties Philip Ahern Minnie Carr
BDM Match (75%) Philip Ahern Mary Jane Carr
  πŸ’ 1918/3891
Condition Bachelor Spinster
Profession Labourer
Age 49 53
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place St. Patricks Basilica, South Dunedin
Folio 3254
Consent
Date of Certificate 29 May 1918
Officiating Minister J.P. Delaney, Roman Catholic

Page 2356

District of Dunedin Quarter ending 30 June 1918 Registrar M. Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
185 30 May 1918 Ernest Percival Greenwood
Gipsy May Quinlan Bond
Ernest Percival Greenwood
Gipsy May Quinlan Bond
πŸ’ 1918/2058
Bachelor
Spinster
Soldier
24
22
Dunedin
Dunedin
5 months
5 days
Presbyterian Church, Highgate, Roslyn. 1595 30 May 1918 W.G. Dixon, Presbyterian
No 185
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Ernest Percival Greenwood Gipsy May Quinlan Bond
  πŸ’ 1918/2058
Condition Bachelor Spinster
Profession Soldier
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 5 days
Marriage Place Presbyterian Church, Highgate, Roslyn.
Folio 1595
Consent
Date of Certificate 30 May 1918
Officiating Minister W.G. Dixon, Presbyterian
186 30 May 1918 William Johnston Adamson
Mary Letitia Liggett
William Johnston Adamson
Mary Letitia Liggett
πŸ’ 1918/2059
Bachelor
Spinster
Fireman
28
27
Dunedin
Dunedin
28 years
5 years
Rata Tea Rooms, Stuart Street, Dunedin. 1596 30 May 1918 H.H. Barton, Presbyterian
No 186
Date of Notice 30 May 1918
  Groom Bride
Names of Parties William Johnston Adamson Mary Letitia Liggett
  πŸ’ 1918/2059
Condition Bachelor Spinster
Profession Fireman
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 5 years
Marriage Place Rata Tea Rooms, Stuart Street, Dunedin.
Folio 1596
Consent
Date of Certificate 30 May 1918
Officiating Minister H.H. Barton, Presbyterian
187 31 May 1918 David Archibald Telfer
Mabel Alice Campbell
David Archibald Telfer
Mabel Alice Campbell
πŸ’ 1918/2060
Bachelor
Spinster
Clerk
32
32
St. Kilda
St. Kilda
9 years
5 years
Presbyterian Church, Queens Drive, St. Kilda 1597 31 May 1918 R.S. Allan, Presbyterian
No 187
Date of Notice 31 May 1918
  Groom Bride
Names of Parties David Archibald Telfer Mabel Alice Campbell
  πŸ’ 1918/2060
Condition Bachelor Spinster
Profession Clerk
Age 32 32
Dwelling Place St. Kilda St. Kilda
Length of Residence 9 years 5 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda
Folio 1597
Consent
Date of Certificate 31 May 1918
Officiating Minister R.S. Allan, Presbyterian
188 31 May 1918 Archibald Wilson Clulee
Janet Grubb Wood
Archibald Wilson Clulee
Janet Grubb Wood
πŸ’ 1918/2061
Bachelor
Spinster
Clerk
23
27
Wellington
Dunedin
2 years
2 months
Presbyterian Church Mornington. 1598 31 May 1918 W. Trotter, Presbyterian
No 188
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Archibald Wilson Clulee Janet Grubb Wood
  πŸ’ 1918/2061
Condition Bachelor Spinster
Profession Clerk
Age 23 27
Dwelling Place Wellington Dunedin
Length of Residence 2 years 2 months
Marriage Place Presbyterian Church Mornington.
Folio 1598
Consent
Date of Certificate 31 May 1918
Officiating Minister W. Trotter, Presbyterian
189 31 May 1918 John Spence Anderson
Catherine Cameron Grant
John Spence Anderson
Catherine Cameron Grant
πŸ’ 1918/2062
Bachelor
Spinster
Gas-fitter
49
50
Dunedin
Dunedin
5 years
20 years
Knox Church Manse, Dunedin. 1599 31 May 1918 R.E. Davies, Presbyterian
No 189
Date of Notice 31 May 1918
  Groom Bride
Names of Parties John Spence Anderson Catherine Cameron Grant
  πŸ’ 1918/2062
Condition Bachelor Spinster
Profession Gas-fitter
Age 49 50
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place Knox Church Manse, Dunedin.
Folio 1599
Consent
Date of Certificate 31 May 1918
Officiating Minister R.E. Davies, Presbyterian

Page 2357

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
190 1 June 1918 John Chettleburgh
Clara Selina Lilian Austin
John Chettleburgh
Clara Selina Lilian Austin
πŸ’ 1918/2063
Bachelor
Spinster
Soldier
24
25
Dunedin
Dunedin
3 days
3 days
First Church Dunedin 1600 1 June 1918 G. H. Balfour Presbyterian
No 190
Date of Notice 1 June 1918
  Groom Bride
Names of Parties John Chettleburgh Clara Selina Lilian Austin
  πŸ’ 1918/2063
Condition Bachelor Spinster
Profession Soldier
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church Dunedin
Folio 1600
Consent
Date of Certificate 1 June 1918
Officiating Minister G. H. Balfour Presbyterian
191 1 June 1918 Andrew Gibb
Ellen Ester Blair
Andrew Gibb
Ellen Esther Blair
πŸ’ 1918/2733
Bachelor
Spinster
Lifter
23
25
Dunedin
Dunedin
15 years
7 years
Presbyterian Church Taieri Road Roslyn 2323 1 June 1918 R. R. M. Sutherland Presbyterian
No 191
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Andrew Gibb Ellen Ester Blair
BDM Match (97%) Andrew Gibb Ellen Esther Blair
  πŸ’ 1918/2733
Condition Bachelor Spinster
Profession Lifter
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 7 years
Marriage Place Presbyterian Church Taieri Road Roslyn
Folio 2323
Consent
Date of Certificate 1 June 1918
Officiating Minister R. R. M. Sutherland Presbyterian
192 1 June 1918 Sydney Rankin Lindsey
Williamina Langmuir
Lindsay Rankin
Williamina Langmuir
πŸ’ 1918/2071
Widower
Spinster
Carpenter
29
22
Dunedin
Dunedin
3 days
3 days
Registrar's Office Dunedin 1601 1 June 1918 H. Maxwell Acting Registrar
No 192
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Sydney Rankin Lindsey Williamina Langmuir
BDM Match (69%) Lindsay Rankin Williamina Langmuir
  πŸ’ 1918/2071
Condition Widower Spinster
Profession Carpenter
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dunedin
Folio 1601
Consent
Date of Certificate 1 June 1918
Officiating Minister H. Maxwell Acting Registrar
193 3 June 1918 Thomas Raymond Hale
Eileen Dorothy Wakeford
Thomas Raymond Hale
Eileen Dorothy Wakeford
πŸ’ 1918/2082
Bachelor
Spinster
Chief Steward
25
21
Dunedin
Dunedin
3 days
3 months
Registrar's Office Dunedin 1602 3 June 1918 H. Maxwell Acting Registrar
No 193
Date of Notice 3 June 1918
  Groom Bride
Names of Parties Thomas Raymond Hale Eileen Dorothy Wakeford
  πŸ’ 1918/2082
Condition Bachelor Spinster
Profession Chief Steward
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place Registrar's Office Dunedin
Folio 1602
Consent
Date of Certificate 3 June 1918
Officiating Minister H. Maxwell Acting Registrar
194 4 June 1918 Arthur Corlett Kee
Henrietta Finlayson McIntosh
Arthur Corlett Kee
Henrietta Finlayson McIntosh
πŸ’ 1918/3746
Bachelor
Spinster
Farmer
24
23
Dunedin
Dunedin
4 days
11 days
St. Johns Church Roslyn 3135 4 June 1918 W. A. R. Fitchett Church of England
No 194
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Arthur Corlett Kee Henrietta Finlayson McIntosh
  πŸ’ 1918/3746
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 11 days
Marriage Place St. Johns Church Roslyn
Folio 3135
Consent
Date of Certificate 4 June 1918
Officiating Minister W. A. R. Fitchett Church of England

Page 2358

District of Dunedin Quarter ending 30 June 1918 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
195 4 June 1918 John Bosworth Taylor
Annie Eliza Leggett
John Bosworth Taylor
Annie Eliza Leggett
πŸ’ 1918/2089
Bachelor
Spinster
Farmer
37
32
Dunedin
Dunedin
27 years
8 years
House of C.V.G Leijon, 163 York Place, Dunedin. 1603 4 June 1918 W.M. Grant, Congregational
No 195
Date of Notice 4 June 1918
  Groom Bride
Names of Parties John Bosworth Taylor Annie Eliza Leggett
  πŸ’ 1918/2089
Condition Bachelor Spinster
Profession Farmer
Age 37 32
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 8 years
Marriage Place House of C.V.G Leijon, 163 York Place, Dunedin.
Folio 1603
Consent
Date of Certificate 4 June 1918
Officiating Minister W.M. Grant, Congregational
196 4 June 1918 Robert Johnston
Vera Olive Larner
Robert Johnston
Vera Olive Larner
πŸ’ 1918/2090
Bachelor
Spinster
Auctioneer
31
25
Dunedin
Dunedin
31 years
25 years
All Saints Church, Dunedin. 1604 4 June 1918 R. DeLambert, Church of England
No 196
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Robert Johnston Vera Olive Larner
  πŸ’ 1918/2090
Condition Bachelor Spinster
Profession Auctioneer
Age 31 25
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 25 years
Marriage Place All Saints Church, Dunedin.
Folio 1604
Consent
Date of Certificate 4 June 1918
Officiating Minister R. DeLambert, Church of England
197 4 June 1918 James Black
Mary Elizabeth Helen Armstrong
James Black
Mary Elizabeth Helen Armstrong
πŸ’ 1918/2091
Bachelor
Spinster
Farmer
46
40
Dunedin
Dunedin
3 days
3 days
St. Andrews Church, Dunedin. 1605 4 June 1918 A.C. Randerson, Presbyterian
No 197
Date of Notice 4 June 1918
  Groom Bride
Names of Parties James Black Mary Elizabeth Helen Armstrong
  πŸ’ 1918/2091
Condition Bachelor Spinster
Profession Farmer
Age 46 40
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Andrews Church, Dunedin.
Folio 1605
Consent
Date of Certificate 4 June 1918
Officiating Minister A.C. Randerson, Presbyterian
198 5 June 1918 Robert Leslie
Pearl Leslie
Robert Leslie
Pearl Leslie
πŸ’ 1918/2092
Bachelor
Spinster
Farmer
28
24
Dunedin
Dunedin
8 years
12 years
Trinity Methodist Church, Dunedin. 1606 5 June 1918 W.A. Hay, Methodist
No 198
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Robert Leslie Pearl Leslie
  πŸ’ 1918/2092
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 12 years
Marriage Place Trinity Methodist Church, Dunedin.
Folio 1606
Consent
Date of Certificate 5 June 1918
Officiating Minister W.A. Hay, Methodist
199 6 June 1918 William Thomas Bandy
Mary Gertrude Earley
William Thomas Bandy
Mary Gertrude Earley
πŸ’ 1918/3892
Widower 3/6/1918
Spinster
Police Officer
36
29
Dunedin
Dunedin
3 days
29 years
St. Patricks Basilica, South Dunedin. 3255 6 June 1918 J.P. Delany, Roman Catholic
No 199
Date of Notice 6 June 1918
  Groom Bride
Names of Parties William Thomas Bandy Mary Gertrude Earley
  πŸ’ 1918/3892
Condition Widower 3/6/1918 Spinster
Profession Police Officer
Age 36 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 29 years
Marriage Place St. Patricks Basilica, South Dunedin.
Folio 3255
Consent
Date of Certificate 6 June 1918
Officiating Minister J.P. Delany, Roman Catholic

Page 2359

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
200 7 June 1918 John Patrick O'Connell
Mabel Catherine Veronica Fletcher
John Patrick O'Connell
Mabel Catherine Veronica Fletcher
πŸ’ 1918/2093
Bachelor
Widow
Barman
41
29
Dunedin
Dunedin
7 years
6 years
Registrar's Office, Dunedin 1607 7 June 1918 H. Maxwell, Acting Registrar
No 200
Date of Notice 7 June 1918
  Groom Bride
Names of Parties John Patrick O'Connell Mabel Catherine Veronica Fletcher
  πŸ’ 1918/2093
Condition Bachelor Widow
Profession Barman
Age 41 29
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 6 years
Marriage Place Registrar's Office, Dunedin
Folio 1607
Consent
Date of Certificate 7 June 1918
Officiating Minister H. Maxwell, Acting Registrar
201 10 June 1918 George Howden
Helen Dickson
George Howden
Helen Dickson
πŸ’ 1918/2734
Bachelor
Spinster
Soldier
27
25
Dunedin
Portobello
3 days
25 years
Knox Church, Dunedin 2324 10 June 1918 R. E. Davies, Presbyterian
No 201
Date of Notice 10 June 1918
  Groom Bride
Names of Parties George Howden Helen Dickson
  πŸ’ 1918/2734
Condition Bachelor Spinster
Profession Soldier
Age 27 25
Dwelling Place Dunedin Portobello
Length of Residence 3 days 25 years
Marriage Place Knox Church, Dunedin
Folio 2324
Consent
Date of Certificate 10 June 1918
Officiating Minister R. E. Davies, Presbyterian
202 11 June 1918 Robert Leslie Kellett
Lily Baird
Robert Leslie Kellett
Lily Baird
πŸ’ 1918/2094
Bachelor
Spinster
Carpenter
28
23
Dunedin
Dunedin
5 years
20 years
Presbyterian Church, Mornington 1608 11 June 1918 W. Trotter, Presbyterian
No 202
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Robert Leslie Kellett Lily Baird
  πŸ’ 1918/2094
Condition Bachelor Spinster
Profession Carpenter
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church, Mornington
Folio 1608
Consent
Date of Certificate 11 June 1918
Officiating Minister W. Trotter, Presbyterian
203 11 June 1918 Carl Josua Wessman
Alice Philp
Carl Josua Wessman
Alice Sarah Philip
πŸ’ 1918/2095
Widower
Widow
Tailor
60
50
Dunedin
Dunedin St. Kilda
5 years
9 years
House of Mrs. A. S. Philp, 122 Forbury Crescent, St. Kilda 1609 11 June 1918 J. Miller, Presbyterian
No 203
Date of Notice 11 June 1918
  Groom Bride
Names of Parties Carl Josua Wessman Alice Philp
BDM Match (81%) Carl Josua Wessman Alice Sarah Philip
  πŸ’ 1918/2095
Condition Widower Widow
Profession Tailor
Age 60 50
Dwelling Place Dunedin Dunedin St. Kilda
Length of Residence 5 years 9 years
Marriage Place House of Mrs. A. S. Philp, 122 Forbury Crescent, St. Kilda
Folio 1609
Consent
Date of Certificate 11 June 1918
Officiating Minister J. Miller, Presbyterian
204 12 June 1918 Walter George
Margaret Teresa Fitzgerald
Walter George
Margaret Teresa Fitzgerald
πŸ’ 1918/2072
Bachelor
Spinster
Miner
26
22
Dunedin
Dunedin
3 days
6 months
Registrar's Office, Dunedin 1610 12 June 1918 H. Maxwell, Acting Registrar
No 204
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Walter George Margaret Teresa Fitzgerald
  πŸ’ 1918/2072
Condition Bachelor Spinster
Profession Miner
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 6 months
Marriage Place Registrar's Office, Dunedin
Folio 1610
Consent
Date of Certificate 12 June 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2360

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
205 15 June 1918 Colin Murdoch Campbell
Vera Beatrice Dyer
Colin Murdoch Campbell
Vera Beatrice Dyer
πŸ’ 1918/2073
Bachelor
Spinster
Salesman
23
25
Dunedin
Dunedin
23 years
25 years
St. Stephens Manse, Dunedin. 1611 15 June 1918 W. F. Evans, Presbyterian.
No 205
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Colin Murdoch Campbell Vera Beatrice Dyer
  πŸ’ 1918/2073
Condition Bachelor Spinster
Profession Salesman
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 25 years
Marriage Place St. Stephens Manse, Dunedin.
Folio 1611
Consent
Date of Certificate 15 June 1918
Officiating Minister W. F. Evans, Presbyterian.
206 15 June 1918 Samuel Braid
Olive Ling
Samuel Braid
Olive Ling
πŸ’ 1918/2735
Bachelor
Spinster
Gardener
26
25
Dunedin
Dunedin
26 years
16 years
Knox Church, Dunedin. 2325 15 June 1918 R. E. Davies, Presbyterian.
No 206
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Samuel Braid Olive Ling
  πŸ’ 1918/2735
Condition Bachelor Spinster
Profession Gardener
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 16 years
Marriage Place Knox Church, Dunedin.
Folio 2325
Consent
Date of Certificate 15 June 1918
Officiating Minister R. E. Davies, Presbyterian.
207 18 June 1918 John Thomson
Elizabeth Agnes Key
John Thomson
Elizabeth Agnes Key
πŸ’ 1918/2074
Bachelor
Spinster
Soldier
37
29
Dunedin
Dunedin
3 days
5 years
First Church, Dunedin. 1612 18 June 1918 G. H. Balfour, Presbyterian.
No 207
Date of Notice 18 June 1918
  Groom Bride
Names of Parties John Thomson Elizabeth Agnes Key
  πŸ’ 1918/2074
Condition Bachelor Spinster
Profession Soldier
Age 37 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place First Church, Dunedin.
Folio 1612
Consent
Date of Certificate 18 June 1918
Officiating Minister G. H. Balfour, Presbyterian.
208 19 June 1918 James Don
Alice Maria Sargison
James Don
Alice Maria Sargison
πŸ’ 1918/2075
Bachelor
Spinster
Farmer
43
37
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin. 1613 19 June 1918 H. Maxwell, Acting Registrar.
No 208
Date of Notice 19 June 1918
  Groom Bride
Names of Parties James Don Alice Maria Sargison
  πŸ’ 1918/2075
Condition Bachelor Spinster
Profession Farmer
Age 43 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 1613
Consent
Date of Certificate 19 June 1918
Officiating Minister H. Maxwell, Acting Registrar.
209 19 June 1918 Harry Griffen Sargison
Ada Burgess
Harry Griffen Sargison
Ada Burgess
πŸ’ 1918/2076
Widower
Spinster
Retired
61
43
Dunedin
Dunedin
3 days
2 years
Registrar's Office, Dunedin. 1614 19 June 1918 H. Maxwell, Acting Registrar.
No 209
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Harry Griffen Sargison Ada Burgess
  πŸ’ 1918/2076
Condition Widower Spinster
Profession Retired
Age 61 43
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Dunedin.
Folio 1614
Consent
Date of Certificate 19 June 1918
Officiating Minister H. Maxwell, Acting Registrar.

Page 2361

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
210 19 June 1918 Frank Law
Alice Mabel Facey
Frank Law
Alice Isabel Faceif
πŸ’ 1918/2077
Bachelor
Spinster
Painter
32
28
Dunedin
St. Kilda
2 years
10 years
Holy Cross Church, St. Kilda 1615 19 June 1918 A. Wingfield, Church of England
No 210
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Frank Law Alice Mabel Facey
BDM Match (89%) Frank Law Alice Isabel Faceif
  πŸ’ 1918/2077
Condition Bachelor Spinster
Profession Painter
Age 32 28
Dwelling Place Dunedin St. Kilda
Length of Residence 2 years 10 years
Marriage Place Holy Cross Church, St. Kilda
Folio 1615
Consent
Date of Certificate 19 June 1918
Officiating Minister A. Wingfield, Church of England
211 20 June 1918 Ernest Goble Brown
Jessie Craig Burns
Ernest Goble Brown
Jessie Craig Burns
πŸ’ 1918/2078
Bachelor
Spinster
Soldier
24
20
Dunedin
Dunedin
3 months
20 years
Registrar's Office, Dunedin 1616 W. Burns (Father) 20 June 1918 H. Maxwell, Acting Registrar
No 211
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Ernest Goble Brown Jessie Craig Burns
  πŸ’ 1918/2078
Condition Bachelor Spinster
Profession Soldier
Age 24 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 20 years
Marriage Place Registrar's Office, Dunedin
Folio 1616
Consent W. Burns (Father)
Date of Certificate 20 June 1918
Officiating Minister H. Maxwell, Acting Registrar
212 20 June 1918 William Browning McVicar
Mary Scott Williamson
William Browning McVicar
Mary Scott Williamson
πŸ’ 1918/2079
Bachelor
Spinster
Joiner
41
27
Dunedin
Dunedin
37 years
6 years
Presbyterian Church, Mornington 1617 20 June 1918 W. Trotter, Presbyterian
No 212
Date of Notice 20 June 1918
  Groom Bride
Names of Parties William Browning McVicar Mary Scott Williamson
  πŸ’ 1918/2079
Condition Bachelor Spinster
Profession Joiner
Age 41 27
Dwelling Place Dunedin Dunedin
Length of Residence 37 years 6 years
Marriage Place Presbyterian Church, Mornington
Folio 1617
Consent
Date of Certificate 20 June 1918
Officiating Minister W. Trotter, Presbyterian
213 20 June 1918 Clarance Henry Brady
Minnie Paine
Clarice Henry Brady
Minnie Paine
πŸ’ 1918/2080
Bachelor
Spinster
House Decorator
28
22
Dunedin
Dunedin
29 years
18 years
Methodist Church, St. Kilda 1618 20 June 1918 A. Hopper, Methodist
No 213
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Clarance Henry Brady Minnie Paine
BDM Match (95%) Clarice Henry Brady Minnie Paine
  πŸ’ 1918/2080
Condition Bachelor Spinster
Profession House Decorator
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 18 years
Marriage Place Methodist Church, St. Kilda
Folio 1618
Consent
Date of Certificate 20 June 1918
Officiating Minister A. Hopper, Methodist
214 21 June 1918 George Allan
Elizabeth Ellen Barbara Edie Kerr
George Allan
Elizabeth Ellen Barbara Edie Kerr
πŸ’ 1918/2081
Bachelor
Spinster
Telegraphist
27
23
Dunedin
Dunedin
9 months
9 years
House of J. H. Kerr, 49 Ann Street, Roslyn 1619 21 June 1918 G. H. Jupp, Presbyterian
No 214
Date of Notice 21 June 1918
  Groom Bride
Names of Parties George Allan Elizabeth Ellen Barbara Edie Kerr
  πŸ’ 1918/2081
Condition Bachelor Spinster
Profession Telegraphist
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 9 years
Marriage Place House of J. H. Kerr, 49 Ann Street, Roslyn
Folio 1619
Consent
Date of Certificate 21 June 1918
Officiating Minister G. H. Jupp, Presbyterian

Page 2362

District of Dunedin Quarter ending 30 June 1918 Registrar G. G. Alexander
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
215 21 June 1918 Thomas Charles Moore
Sarah Ward Flynn
Thomas Charles Moore
Sarah Ward Flynn
πŸ’ 1918/2083
Bachelor
Spinster
Miner
35
26
Dunedin
Dunedin
3 days
9 years
St. Matthews Church, Dunedin. 1620 21 June 1918 W. Curzon-Siggers. Church of England.
No 215
Date of Notice 21 June 1918
  Groom Bride
Names of Parties Thomas Charles Moore Sarah Ward Flynn
  πŸ’ 1918/2083
Condition Bachelor Spinster
Profession Miner
Age 35 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 years
Marriage Place St. Matthews Church, Dunedin.
Folio 1620
Consent
Date of Certificate 21 June 1918
Officiating Minister W. Curzon-Siggers. Church of England.
216 24 June 1918 Torquil Smith
Gladys Perks
Torquil Smith
Gladys Perks
πŸ’ 1918/2743
Bachelor
Spinster
Seaman
29
23
Dunedin
Dunedin
3 days
3 years
Knox Church Dunedin. 2326 24 June 1918 R.E. Davies Presbyterian.
No 216
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Torquil Smith Gladys Perks
  πŸ’ 1918/2743
Condition Bachelor Spinster
Profession Seaman
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place Knox Church Dunedin.
Folio 2326
Consent
Date of Certificate 24 June 1918
Officiating Minister R.E. Davies Presbyterian.
217 24 June 1918 John Sydney August Jacobs
Hilda Lewis Jones
John Sydney August Jacobs
Hilda Lewis Jones
πŸ’ 1918/2084
Bachelor
Widow
Fitter
31
29
Dunedin
Dunedin
31 years
1 year
Registrar's Office. Dunedin. 1621 24 June 1918 H. Maxwell Acting Registrar.
No 217
Date of Notice 24 June 1918
  Groom Bride
Names of Parties John Sydney August Jacobs Hilda Lewis Jones
  πŸ’ 1918/2084
Condition Bachelor Widow
Profession Fitter
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 1 year
Marriage Place Registrar's Office. Dunedin.
Folio 1621
Consent
Date of Certificate 24 June 1918
Officiating Minister H. Maxwell Acting Registrar.
218 24 June 1918 Albert Edward Kruskoph
Nellie Christina McLeod
Albert Edward Kruskoph
Nellie Christina McLeod
πŸ’ 1918/2085
Bachelor
Spinster
Rope spinner
26
22
Dunedin
Dunedin
14 years
3 days
Registrar's Office, Dunedin. 1622 24 June 1918 H. Maxwell Acting Registrar.
No 218
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Albert Edward Kruskoph Nellie Christina McLeod
  πŸ’ 1918/2085
Condition Bachelor Spinster
Profession Rope spinner
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 14 years 3 days
Marriage Place Registrar's Office, Dunedin.
Folio 1622
Consent
Date of Certificate 24 June 1918
Officiating Minister H. Maxwell Acting Registrar.
219 25 June 1918 Jeremiah Mackay
Gladys Cole
Jeremiah MacKay
Gladys Coles
πŸ’ 1918/2086
Bachelor
Spinster
Painter
25
19
Dunedin
Dunedin
25 years
19 years
St. Josephs Cathedral, Dunedin. 1623 P.A. Cole (Mother) 25 June 1918 C. Ardagh Roman Catholic.
No 219
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Jeremiah Mackay Gladys Cole
BDM Match (93%) Jeremiah MacKay Gladys Coles
  πŸ’ 1918/2086
Condition Bachelor Spinster
Profession Painter
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 19 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 1623
Consent P.A. Cole (Mother)
Date of Certificate 25 June 1918
Officiating Minister C. Ardagh Roman Catholic.

Page 2363

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
220 25 June 1918 Gordon McKenzie
Lily Jean McIndoe
Gordon McKenzie
Lily Jean McIndoe
πŸ’ 1918/2087
Bachelor
Spinster
Farmer
26
23
Dunedin
Dunedin
5 days
9 months
House of Mrs M. Aitken, 32 Hazel Avenue, Caversham 1624 25 June 1918 D. Dutton, Presbyterian
No 220
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Gordon McKenzie Lily Jean McIndoe
  πŸ’ 1918/2087
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 9 months
Marriage Place House of Mrs M. Aitken, 32 Hazel Avenue, Caversham
Folio 1624
Consent
Date of Certificate 25 June 1918
Officiating Minister D. Dutton, Presbyterian
221 25 June 1918 James William Pope
Mabel Grace Isabella Church
James William Pope
Mabel Grace Isabella Church
πŸ’ 1918/2754
Bachelor
Spinster
Railway employee
20
21
Dunedin
Dunedin
3 days
21 years
Knox Church Dunedin 2327 J. J. Pope (Father) 25 June 1918 R.E. Davies, Presbyterian
No 221
Date of Notice 25 June 1918
  Groom Bride
Names of Parties James William Pope Mabel Grace Isabella Church
  πŸ’ 1918/2754
Condition Bachelor Spinster
Profession Railway employee
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years
Marriage Place Knox Church Dunedin
Folio 2327
Consent J. J. Pope (Father)
Date of Certificate 25 June 1918
Officiating Minister R.E. Davies, Presbyterian
222 25 June 1918 Ernest Henry Kitto
Edith Mary West
Ernest Henry Kitto
Edith Mary West
πŸ’ 1918/2088
Bachelor
Spinster
Labourer
23
22
Dunedin
Dunedin
21 years
6 years
Salvation Army Hall, King Edward Road, South Dunedin 1625 25 June 1918 C.W. Bear, Salvation Army
No 222
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Ernest Henry Kitto Edith Mary West
  πŸ’ 1918/2088
Condition Bachelor Spinster
Profession Labourer
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 6 years
Marriage Place Salvation Army Hall, King Edward Road, South Dunedin
Folio 1625
Consent
Date of Certificate 25 June 1918
Officiating Minister C.W. Bear, Salvation Army
223 26 June 1918 James Thompson
Gladys Marguerite Holmes
James Thompson
Gladys Marguerite Holmes
πŸ’ 1918/2096
Bachelor
Spinster
University Lecturer
25
26
Dunedin
Dunedin
3 days
25 years
Holy Cross Church, St. Kilda 1626 26 June 1918 A. Wingfield, Church of England
No 223
Date of Notice 26 June 1918
  Groom Bride
Names of Parties James Thompson Gladys Marguerite Holmes
  πŸ’ 1918/2096
Condition Bachelor Spinster
Profession University Lecturer
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 25 years
Marriage Place Holy Cross Church, St. Kilda
Folio 1626
Consent
Date of Certificate 26 June 1918
Officiating Minister A. Wingfield, Church of England
224 26 June 1918 Alexander Finlayson
Annabella Sievwright Watson
Alexander Finlayson
Annabella Sievwright Watson
πŸ’ 1918/2107
Bachelor
Spinster
Marine Officer
32
28
Dunedin
Dunedin
3 weeks
4 days
St. Stephens Manse, Dunedin 1627 26 June 1918 W.F. Evans, Presbyterian
No 224
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Alexander Finlayson Annabella Sievwright Watson
  πŸ’ 1918/2107
Condition Bachelor Spinster
Profession Marine Officer
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 weeks 4 days
Marriage Place St. Stephens Manse, Dunedin
Folio 1627
Consent
Date of Certificate 26 June 1918
Officiating Minister W.F. Evans, Presbyterian

Page 2364

District of Dunedin Quarter ending 30 June 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
225 26 June 1918 Robert Wallace McBride
Isabella Florence Elliott
Robert Wallace McBride
Isabella Florence Elliott
πŸ’ 1918/2114
Bachelor
Spinster
Cheesemaker
36
37
Portobello
Portobello
1 year
2 years
St. Michaels Church, Andersons Bay 1628 26 June 1918 G.H.R.O. Fenton, Church of England
No 225
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Robert Wallace McBride Isabella Florence Elliott
  πŸ’ 1918/2114
Condition Bachelor Spinster
Profession Cheesemaker
Age 36 37
Dwelling Place Portobello Portobello
Length of Residence 1 year 2 years
Marriage Place St. Michaels Church, Andersons Bay
Folio 1628
Consent
Date of Certificate 26 June 1918
Officiating Minister G.H.R.O. Fenton, Church of England
226 26 June 1918 Andrew Edgar
Jessie Hastie Kean
Andrew Edgar
Jessie Hastie Kean
πŸ’ 1918/2115
Bachelor
Spinster
Ironworker
24
17
Green Island
Green Island
24 years
4 years
Registrar's Office, Dunedin 1629 R. Kean (Father) 26 June 1918 H. Maxwell, Acting Registrar
No 226
Date of Notice 26 June 1918
  Groom Bride
Names of Parties Andrew Edgar Jessie Hastie Kean
  πŸ’ 1918/2115
Condition Bachelor Spinster
Profession Ironworker
Age 24 17
Dwelling Place Green Island Green Island
Length of Residence 24 years 4 years
Marriage Place Registrar's Office, Dunedin
Folio 1629
Consent R. Kean (Father)
Date of Certificate 26 June 1918
Officiating Minister H. Maxwell, Acting Registrar
227 26 June 1918 William James Moore
Jessie Ann Annal
William James Moore
Jessie Ann Annal
πŸ’ 1918/2116
Divorced
Spinster
Railway Porter
29
28
Dunedin
Dunedin
5 years
5 years
Registrar's Office, Dunedin 1630 26 June 1918 H. Maxwell, Acting Registrar
No 227
Date of Notice 26 June 1918
  Groom Bride
Names of Parties William James Moore Jessie Ann Annal
  πŸ’ 1918/2116
Condition Divorced Spinster
Profession Railway Porter
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 1630
Consent
Date of Certificate 26 June 1918
Officiating Minister H. Maxwell, Acting Registrar
228 28 June 1918 Cecil Warren Webber
Ivy Agnes Grace Irvine
Cecil Warren Webber
Ivy Agnes Grace Irvine
πŸ’ 1918/2761
Bachelor
Spinster
Soldier
26
24
Dunedin
Dunedin
1 week
6 weeks
House of J. Goldsmith, 83 Filleul Street, Dunedin 2328 28 June 1918 R.E. Davies, Presbyterian
No 228
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Cecil Warren Webber Ivy Agnes Grace Irvine
  πŸ’ 1918/2761
Condition Bachelor Spinster
Profession Soldier
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 6 weeks
Marriage Place House of J. Goldsmith, 83 Filleul Street, Dunedin
Folio 2328
Consent
Date of Certificate 28 June 1918
Officiating Minister R.E. Davies, Presbyterian
229 29 June 1918 James Tough
Mamie Hynes
James Tough
Mamie Hynes
πŸ’ 1918/3872
Bachelor
Spinster
Soldier
41
26
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3259 29 June 1918 H. Maxwell, Acting Registrar
No 229
Date of Notice 29 June 1918
  Groom Bride
Names of Parties James Tough Mamie Hynes
  πŸ’ 1918/3872
Condition Bachelor Spinster
Profession Soldier
Age 41 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3259
Consent
Date of Certificate 29 June 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2365

District of Dunedin Quarter ending 30 June 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
230 29 June 1918 William Alexander
Christina Stewart Caldow
William Alexander
Christina Stewart Caldow
πŸ’ 1918/11
Bachelor
Spinster
Soldier
29
32
Dunedin
Dunedin
3 days
32 years
House of R. Caldow, 50 Carson Street Mornington. 1631 29 June 1918 W. Trotter, Presbyterian
No 230
Date of Notice 29 June 1918
  Groom Bride
Names of Parties William Alexander Christina Stewart Caldow
  πŸ’ 1918/11
Condition Bachelor Spinster
Profession Soldier
Age 29 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 32 years
Marriage Place House of R. Caldow, 50 Carson Street Mornington.
Folio 1631
Consent
Date of Certificate 29 June 1918
Officiating Minister W. Trotter, Presbyterian
231 29 June 1918 Clarence Lee Fountain
Mary Jane Macpherson Irvine
Clarence Lee Fountain
Mary Jane MacPherson Irvine
πŸ’ 1918/2118
Bachelor
Spinster
Storeman
20
26
Dunedin
Gore
17 years
3 days
Presbyterian Church, Gore 1632 A. O. Fountain (Father) 29 June 1918 J. M. Simpson, Presbyterian
No 231
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Clarence Lee Fountain Mary Jane Macpherson Irvine
BDM Match (98%) Clarence Lee Fountain Mary Jane MacPherson Irvine
  πŸ’ 1918/2118
Condition Bachelor Spinster
Profession Storeman
Age 20 26
Dwelling Place Dunedin Gore
Length of Residence 17 years 3 days
Marriage Place Presbyterian Church, Gore
Folio 1632
Consent A. O. Fountain (Father)
Date of Certificate 29 June 1918
Officiating Minister J. M. Simpson, Presbyterian

Page 2367

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
232 1 July 1918 Hugh Begg
Jessie May Black
Hugh Begg
Jessie May Black
πŸ’ 1918/4460
Bachelor
Spinster
Commercial traveller
34
23
Dunedin
Dunedin
28 years
23 years
Knox Church, Dunedin 4028 1 July 1918 R.E. Davies, Presbyterian
No 232
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Hugh Begg Jessie May Black
  πŸ’ 1918/4460
Condition Bachelor Spinster
Profession Commercial traveller
Age 34 23
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 23 years
Marriage Place Knox Church, Dunedin
Folio 4028
Consent
Date of Certificate 1 July 1918
Officiating Minister R.E. Davies, Presbyterian
233 1 July 1918 Herbert Alfred Wenborn
Evelyn Paterson McKay
Herbert Alfred Wenborn
Evelyn Taterson McKay
πŸ’ 1918/3874
Bachelor
Spinster
Clerk
46
30
Dunedin
Dunedin
3 years
3 years
First Church Dunedin. 3261 1 July 1918 G.H. Balfour, Presbyterian
No 233
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Herbert Alfred Wenborn Evelyn Paterson McKay
BDM Match (98%) Herbert Alfred Wenborn Evelyn Taterson McKay
  πŸ’ 1918/3874
Condition Bachelor Spinster
Profession Clerk
Age 46 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 3 years
Marriage Place First Church Dunedin.
Folio 3261
Consent
Date of Certificate 1 July 1918
Officiating Minister G.H. Balfour, Presbyterian
234 1 July 1918 William Grant Spiers
Martha Jane Patterson
William Grant Spiers
Martha Jane Patterson
πŸ’ 1918/3875
Bachelor
Spinster
Baker
37
37
Dunedin
Dunedin
37 years
34 years
Methodist Church, Roslyn. 3262 1 July 1918 T.A. Pybus, Methodist
No 234
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William Grant Spiers Martha Jane Patterson
  πŸ’ 1918/3875
Condition Bachelor Spinster
Profession Baker
Age 37 37
Dwelling Place Dunedin Dunedin
Length of Residence 37 years 34 years
Marriage Place Methodist Church, Roslyn.
Folio 3262
Consent
Date of Certificate 1 July 1918
Officiating Minister T.A. Pybus, Methodist
235 2 July 1918 Peter Thomas Richardson
Catherine Margaret Neilan
Peter Thomas Richardson
Catherine Margaret Neilan
πŸ’ 1918/3876
Bachelor
Spinster
Motor mechanic
22
23
Dunedin
Dunedin
3 days
3 days
St. Joseph's Cathedral, Dunedin. 3263 2 July 1918 B. Kaveney, Roman Catholic
No 235
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Peter Thomas Richardson Catherine Margaret Neilan
  πŸ’ 1918/3876
Condition Bachelor Spinster
Profession Motor mechanic
Age 22 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Joseph's Cathedral, Dunedin.
Folio 3263
Consent
Date of Certificate 2 July 1918
Officiating Minister B. Kaveney, Roman Catholic
236 2 July 1918 William Whiston
Mary Esther McBride
William Whiston
Mary Esther McBride
πŸ’ 1918/3877
Divorced 22 August 1917
Spinster
Labourer
44
28
Dunedin
Dunedin
40 years
1 year
Registrar's Office, Dunedin. 3264 2 July 1918 H. Maxwell, Acting Registrar
No 236
Date of Notice 2 July 1918
  Groom Bride
Names of Parties William Whiston Mary Esther McBride
  πŸ’ 1918/3877
Condition Divorced 22 August 1917 Spinster
Profession Labourer
Age 44 28
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 1 year
Marriage Place Registrar's Office, Dunedin.
Folio 3264
Consent
Date of Certificate 2 July 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2368

District of Dunedin Quarter ending 30 September 1918 Registrar N. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
237 4 July 1918 John Hill Bray
Linda Wood
John Hill Bray
Linda Wood
πŸ’ 1918/5273
Bachelor
Spinster
Metal-worker
40
23
Dunedin
Dunedin
8 years
15 years
House of Mrs. E.H. Wood, 16 Macandrew Road, South Dunedin 4836 4 July 1918 T.W. Newbold Methodist
No 237
Date of Notice 4 July 1918
  Groom Bride
Names of Parties John Hill Bray Linda Wood
  πŸ’ 1918/5273
Condition Bachelor Spinster
Profession Metal-worker
Age 40 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 15 years
Marriage Place House of Mrs. E.H. Wood, 16 Macandrew Road, South Dunedin
Folio 4836
Consent
Date of Certificate 4 July 1918
Officiating Minister T.W. Newbold Methodist
238 5 July 1918 William John Morrison
Hannah Corcoran
William John Morrison
Hannah Corcoran
πŸ’ 1918/3878
Bachelor
Spinster
Fireman
41
42
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin 3265 5 July 1918 J. Coffey Roman Catholic
No 238
Date of Notice 5 July 1918
  Groom Bride
Names of Parties William John Morrison Hannah Corcoran
  πŸ’ 1918/3878
Condition Bachelor Spinster
Profession Fireman
Age 41 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3265
Consent
Date of Certificate 5 July 1918
Officiating Minister J. Coffey Roman Catholic
239 5 July 1918 John Alexander Wallace
Ruby Sybil North
John Alexander Wallace
Ruby Sybil North
πŸ’ 1918/3879
Bachelor
Spinster
Musician
33
23
Dunedin
Dunedin
33 years
3 years
First Church Dunedin 3266 5 July 1918 W. Trotter Presbyterian
No 239
Date of Notice 5 July 1918
  Groom Bride
Names of Parties John Alexander Wallace Ruby Sybil North
  πŸ’ 1918/3879
Condition Bachelor Spinster
Profession Musician
Age 33 23
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 3 years
Marriage Place First Church Dunedin
Folio 3266
Consent
Date of Certificate 5 July 1918
Officiating Minister W. Trotter Presbyterian
240 5 July 1918 William Coats
Violet Constance Rose
William Coats
Violet Constance Rose
πŸ’ 1918/3880
Bachelor
Spinster
Painter
27
25
Dunedin
Dunedin
25 years
25 years
Congregational Church, King Street, Dunedin 3267 5 July 1918 G. Heighway Congregational
No 240
Date of Notice 5 July 1918
  Groom Bride
Names of Parties William Coats Violet Constance Rose
  πŸ’ 1918/3880
Condition Bachelor Spinster
Profession Painter
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 25 years
Marriage Place Congregational Church, King Street, Dunedin
Folio 3267
Consent
Date of Certificate 5 July 1918
Officiating Minister G. Heighway Congregational
241 5 July 1918 Joseph Samuel Henry Saunders
Annie Metcalfe
Joseph Samuel Henry Saunders
Annie Metcalfe
πŸ’ 1918/3882
Widower 22/9/1917
Spinster
Traveller
20
23
Dunedin
Dunedin
3 days
3 days
House of Rev. O. Eaton, 56 Royal Terrace Dunedin 3268 5 July 1918 O. Eaton Methodist
No 241
Date of Notice 5 July 1918
  Groom Bride
Names of Parties Joseph Samuel Henry Saunders Annie Metcalfe
  πŸ’ 1918/3882
Condition Widower 22/9/1917 Spinster
Profession Traveller
Age 20 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place House of Rev. O. Eaton, 56 Royal Terrace Dunedin
Folio 3268
Consent
Date of Certificate 5 July 1918
Officiating Minister O. Eaton Methodist

Page 2369

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
242 6 July 1918 James Park
Jane Clow Gray
James Park
Jane Clow Gray
πŸ’ 1918/3883
Widower
Spinster
Mining Professor
61
47
Dunedin
Dunedin
17 years
40 years
House of J. Gray, Norfolk Street, St. Clair 8269 6 July 1918 G. H. Balfour, Presbyterian
No 242
Date of Notice 6 July 1918
  Groom Bride
Names of Parties James Park Jane Clow Gray
  πŸ’ 1918/3883
Condition Widower Spinster
Profession Mining Professor
Age 61 47
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 40 years
Marriage Place House of J. Gray, Norfolk Street, St. Clair
Folio 8269
Consent
Date of Certificate 6 July 1918
Officiating Minister G. H. Balfour, Presbyterian
243 6 July 1918 John Lawrence Smith
Isabella Riley
John Lawrence Smith
Isabella Riley
πŸ’ 1918/3884
Bachelor
Spinster
Carpenter
37
23
St. Kilda
St. Kilda
7 weeks
23 years
House of Mrs. M. Riley, 86 Prince Albert Road, St. Kilda 8270 6 July 1918 R. Fairmaid, Presbyterian
No 243
Date of Notice 6 July 1918
  Groom Bride
Names of Parties John Lawrence Smith Isabella Riley
  πŸ’ 1918/3884
Condition Bachelor Spinster
Profession Carpenter
Age 37 23
Dwelling Place St. Kilda St. Kilda
Length of Residence 7 weeks 23 years
Marriage Place House of Mrs. M. Riley, 86 Prince Albert Road, St. Kilda
Folio 8270
Consent
Date of Certificate 6 July 1918
Officiating Minister R. Fairmaid, Presbyterian
244 8 July 1918 William Wilkins
May Louisa Arnesen
William Wilkins
May Louisa Arnesen
πŸ’ 1918/3885
Bachelor
Widow
Lapidist
23
21
Dunedin
Dunedin
20 years
11 years
Registrar's Office, Dunedin 8271 8 July 1918 H. Maxwell, Acting Registrar
No 244
Date of Notice 8 July 1918
  Groom Bride
Names of Parties William Wilkins May Louisa Arnesen
  πŸ’ 1918/3885
Condition Bachelor Widow
Profession Lapidist
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 11 years
Marriage Place Registrar's Office, Dunedin
Folio 8271
Consent
Date of Certificate 8 July 1918
Officiating Minister H. Maxwell, Acting Registrar
245 8 July 1918 Khaleel Assid Corban
Julia Abdo Howley
Khaleel Assid Corban
Julia Abdo Howley
πŸ’ 1918/3886
Bachelor
Spinster
Orchardist
28
17
Dunedin
St. Kilda
1 month
5 years
Greek Orthodox Church, South Dunedin 8272 A. Howley (Father) 8 July 1918 V. G. B. King, Church of England
No 245
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Khaleel Assid Corban Julia Abdo Howley
  πŸ’ 1918/3886
Condition Bachelor Spinster
Profession Orchardist
Age 28 17
Dwelling Place Dunedin St. Kilda
Length of Residence 1 month 5 years
Marriage Place Greek Orthodox Church, South Dunedin
Folio 8272
Consent A. Howley (Father)
Date of Certificate 8 July 1918
Officiating Minister V. G. B. King, Church of England
246 9 July 1918 Oswald McIntosh Gordon Glassford
Vera James
Leswald McIntosh Gordon Glassford
Vera James
πŸ’ 1918/3887
Bachelor
Spinster
Farmer
26
19
Dunedin
Dunedin
3 days
7 days
First Church, Dunedin 8273 J. James (Father) 9 July 1918 G. H. Balfour, Presbyterian
No 246
Date of Notice 9 July 1918
  Groom Bride
Names of Parties Oswald McIntosh Gordon Glassford Vera James
BDM Match (97%) Leswald McIntosh Gordon Glassford Vera James
  πŸ’ 1918/3887
Condition Bachelor Spinster
Profession Farmer
Age 26 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 days
Marriage Place First Church, Dunedin
Folio 8273
Consent J. James (Father)
Date of Certificate 9 July 1918
Officiating Minister G. H. Balfour, Presbyterian

Page 2370

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
247 10 July 1918 John Bailey Robinson
Jane Gifford
John Bailey Robinson
Jane Gifford
πŸ’ 1918/3843
Bachelor
Spinster
Farmer
48
46
Dunedin
Dunedin
3 days
7 days
House of J. Stevens, 2 Chamberlain Street, Maori Hill 3274 10 July 1918 H. H. Barton, Presbyterian
No 247
Date of Notice 10 July 1918
  Groom Bride
Names of Parties John Bailey Robinson Jane Gifford
  πŸ’ 1918/3843
Condition Bachelor Spinster
Profession Farmer
Age 48 46
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 days
Marriage Place House of J. Stevens, 2 Chamberlain Street, Maori Hill
Folio 3274
Consent
Date of Certificate 10 July 1918
Officiating Minister H. H. Barton, Presbyterian
248 10 July 1918 Walter William Arundel Dowie
Lydia Paull
Walter Brundel Dawie
Lydia Paull
πŸ’ 1918/3854
Bachelor
Spinster
Tram conductor
24
25
Dunedin
Dunedin
23 years
25 years
Methodist Church, Dundas Street, Dunedin 3275 10 July 1918 W. J. Oxbrow, Methodist
No 248
Date of Notice 10 July 1918
  Groom Bride
Names of Parties Walter William Arundel Dowie Lydia Paull
BDM Match (82%) Walter Brundel Dawie Lydia Paull
  πŸ’ 1918/3854
Condition Bachelor Spinster
Profession Tram conductor
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 25 years
Marriage Place Methodist Church, Dundas Street, Dunedin
Folio 3275
Consent
Date of Certificate 10 July 1918
Officiating Minister W. J. Oxbrow, Methodist
249 10 July 1918 William Thomas Bauchop
Jeannie Gouldie Baillie
William Thomas Bauchop
Jeannie Gouldie Baillie
πŸ’ 1918/3861
Bachelor
Spinster
Labourer
30
24
Dunedin
Dunedin
28 years
8 years
Knox Church Manse, Dunedin 3276 10 July 1918 R. E. Davies, Presbyterian
No 249
Date of Notice 10 July 1918
  Groom Bride
Names of Parties William Thomas Bauchop Jeannie Gouldie Baillie
  πŸ’ 1918/3861
Condition Bachelor Spinster
Profession Labourer
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 8 years
Marriage Place Knox Church Manse, Dunedin
Folio 3276
Consent
Date of Certificate 10 July 1918
Officiating Minister R. E. Davies, Presbyterian
250 11 July 1918 Farquhar Aisthorpe MacDonald
Myrtle Mildred Robinson
Farquhar Aisthorpe MacDonald
Myrtle Mildred Robinson
πŸ’ 1918/3862
Bachelor
Spinster
Farmer
30
21
Dunedin
Dunedin
18 months
2 years
Registrar's Office, Dunedin 3277 11 July 1918 H. Maxwell, Acting Registrar
No 250
Date of Notice 11 July 1918
  Groom Bride
Names of Parties Farquhar Aisthorpe MacDonald Myrtle Mildred Robinson
  πŸ’ 1918/3862
Condition Bachelor Spinster
Profession Farmer
Age 30 21
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 2 years
Marriage Place Registrar's Office, Dunedin
Folio 3277
Consent
Date of Certificate 11 July 1918
Officiating Minister H. Maxwell, Acting Registrar
251 13 July 1918 Thomas Edward George Woodhill
Rosie Laurell Jones
Thomas Edward George Woodhill
Rosie Laurell Jones
πŸ’ 1918/3863
Bachelor
Spinster
Labourer
24
27
Dunedin
Dunedin
3 days
7 days
Congregational Church, View Street, Dunedin 3278 13 July 1918 W. Saunders, Congregational
No 251
Date of Notice 13 July 1918
  Groom Bride
Names of Parties Thomas Edward George Woodhill Rosie Laurell Jones
  πŸ’ 1918/3863
Condition Bachelor Spinster
Profession Labourer
Age 24 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 days
Marriage Place Congregational Church, View Street, Dunedin
Folio 3278
Consent
Date of Certificate 13 July 1918
Officiating Minister W. Saunders, Congregational

Page 2371

District of Dunedin Quarter ending 30 September 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
252 13 July 1918 William John Smith
Annie Frame Mitchell
William John Smith
Annie Frame Mitchell
πŸ’ 1918/3864
Widower
Widow
Soldier
44
38
St. Kilda
St. Kilda
3 months
1 year
Presbyterian Manse, Young Street, St. Kilda 3279 13 July 1918 R. Fairmaid, Presbyterian
No 252
Date of Notice 13 July 1918
  Groom Bride
Names of Parties William John Smith Annie Frame Mitchell
  πŸ’ 1918/3864
Condition Widower Widow
Profession Soldier
Age 44 38
Dwelling Place St. Kilda St. Kilda
Length of Residence 3 months 1 year
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 3279
Consent
Date of Certificate 13 July 1918
Officiating Minister R. Fairmaid, Presbyterian
253 15 July 1918 William Matheson
Jessie Gilbert
William Matheson
Jessie Gilbert
πŸ’ 1918/3865
Bachelor
Spinster
Farmer
26
24
Dunedin
Dunedin
4 days
4 days
St. Joseph's Cathedral, Dunedin 3280 15 July 1918 T.S. Kavanagh, Roman Catholic
No 253
Date of Notice 15 July 1918
  Groom Bride
Names of Parties William Matheson Jessie Gilbert
  πŸ’ 1918/3865
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3280
Consent
Date of Certificate 15 July 1918
Officiating Minister T.S. Kavanagh, Roman Catholic
254 15 July 1918 Edward Methers
Doris Mabel Horwood
Edward Methers
Doris Mabel Horwood
πŸ’ 1918/3866
Bachelor
Spinster
Waiter
26
21
Dunedin
Dunedin
3 years
21 years
First Church, Dunedin 3281 15 July 1918 G.H. Balfour, Presbyterian
No 254
Date of Notice 15 July 1918
  Groom Bride
Names of Parties Edward Methers Doris Mabel Horwood
  πŸ’ 1918/3866
Condition Bachelor Spinster
Profession Waiter
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 21 years
Marriage Place First Church, Dunedin
Folio 3281
Consent
Date of Certificate 15 July 1918
Officiating Minister G.H. Balfour, Presbyterian
255 16 July 1918 Sidney Arthur Burke
May Theresa Gilroy
Sidney Arthur Burke
Mary Theresa Gilroy
πŸ’ 1918/3867
Bachelor
Spinster
Seaman
25
21
Dunedin
Dunedin
4 months
1 year
St. Joseph's Cathedral, Dunedin 3282 16 July 1918 T.S. Kavanagh, Roman Catholic
No 255
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Sidney Arthur Burke May Theresa Gilroy
BDM Match (97%) Sidney Arthur Burke Mary Theresa Gilroy
  πŸ’ 1918/3867
Condition Bachelor Spinster
Profession Seaman
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 1 year
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3282
Consent
Date of Certificate 16 July 1918
Officiating Minister T.S. Kavanagh, Roman Catholic
256 16 July 1918 John Cox
Lilian Robertson Gray
John Cox
Lilian Robertson Gray
πŸ’ 1918/3844
Bachelor
Spinster
Butcher
29
29
Dunedin
Dunedin
4 days
29 years
All Saints Church, Dunedin 3283 16 July 1918 A.R. Fitchett, Church of England
No 256
Date of Notice 16 July 1918
  Groom Bride
Names of Parties John Cox Lilian Robertson Gray
  πŸ’ 1918/3844
Condition Bachelor Spinster
Profession Butcher
Age 29 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 29 years
Marriage Place All Saints Church, Dunedin
Folio 3283
Consent
Date of Certificate 16 July 1918
Officiating Minister A.R. Fitchett, Church of England

Page 2372

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
257 17 July 1918 William Webster
Mary Yuill
William Webster
Mary Yuill
πŸ’ 1918/3845
Bachelor
Spinster
Grocer
23
32
Dunedin
Dunedin
23 years
7 years
First Church Dunedin 3284 17 July 1918 G.H. Balfour, Presbyterian
No 257
Date of Notice 17 July 1918
  Groom Bride
Names of Parties William Webster Mary Yuill
  πŸ’ 1918/3845
Condition Bachelor Spinster
Profession Grocer
Age 23 32
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 7 years
Marriage Place First Church Dunedin
Folio 3284
Consent
Date of Certificate 17 July 1918
Officiating Minister G.H. Balfour, Presbyterian
258 17 July 1918 Thomas Allan Thornton
Jane Reid
Thomas Allan Thornton
Jane Reid
πŸ’ 1918/3846
Bachelor
Spinster
Shepherd
45
41
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3285 17 July 1918 H. Maxwell, Acting Registrar
No 258
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Thomas Allan Thornton Jane Reid
  πŸ’ 1918/3846
Condition Bachelor Spinster
Profession Shepherd
Age 45 41
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3285
Consent
Date of Certificate 17 July 1918
Officiating Minister H. Maxwell, Acting Registrar
259 17 July 1918 Henry Hamilton
Mary Annie Leyden
Henry Hamilton
Mary Annie Leyden
πŸ’ 1918/3847
Bachelor
Spinster
Engineer
42
37
Dunedin
Dunedin
12 years
11 years
Presbyterian Manse, Kaikorai 3286 17 July 1918 R.R.M. Sutherland, Presbyterian
No 259
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Henry Hamilton Mary Annie Leyden
  πŸ’ 1918/3847
Condition Bachelor Spinster
Profession Engineer
Age 42 37
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 11 years
Marriage Place Presbyterian Manse, Kaikorai
Folio 3286
Consent
Date of Certificate 17 July 1918
Officiating Minister R.R.M. Sutherland, Presbyterian
260 18 July 1918 Thomas Barr Duff
Mary Elizabeth Jarvis
Thomas Barr Duff
Mary Elizabeth Jarvis
πŸ’ 1918/3848
Bachelor
Spinster
Storeman
30
20
Dunedin
Dunedin
30 years
9 years
House of H. Jarvis, West Avenue, St. Kilda 3287 P. Jarvis (Mother) 18 July 1918 R. Fairmaid, Presbyterian
No 260
Date of Notice 18 July 1918
  Groom Bride
Names of Parties Thomas Barr Duff Mary Elizabeth Jarvis
  πŸ’ 1918/3848
Condition Bachelor Spinster
Profession Storeman
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 9 years
Marriage Place House of H. Jarvis, West Avenue, St. Kilda
Folio 3287
Consent P. Jarvis (Mother)
Date of Certificate 18 July 1918
Officiating Minister R. Fairmaid, Presbyterian
261 19 July 1918 James Stewart Algie
Alma Ethel Woodhouse
James Stewart Algie
Alma Ethel Woodhouse
πŸ’ 1918/3849
Bachelor
Spinster
Accountant
26
21
Dunedin
Dunedin
7 years
11 years
St. Andrews Church, Dunedin 3288 19 July 1918 R. Waddell, Presbyterian
No 261
Date of Notice 19 July 1918
  Groom Bride
Names of Parties James Stewart Algie Alma Ethel Woodhouse
  πŸ’ 1918/3849
Condition Bachelor Spinster
Profession Accountant
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 11 years
Marriage Place St. Andrews Church, Dunedin
Folio 3288
Consent
Date of Certificate 19 July 1918
Officiating Minister R. Waddell, Presbyterian

Page 2373

District of Dunedin Quarter ending 30 September 1918 Registrar W.W. Samson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
262 19 July 1918 Wesley Bratt
Alfreda Isabell Fraser
Wesley Bratt
Alfreda Isabell Fraser
πŸ’ 1918/3850
Bachelor
Spinster
Minister
29
22
Dunedin
Dunedin
3 years
2 years
Methodist Manse, Brighton Street, Roslyn 3289 19 July 1918 T.A. Pybus, Methodist
No 262
Date of Notice 19 July 1918
  Groom Bride
Names of Parties Wesley Bratt Alfreda Isabell Fraser
  πŸ’ 1918/3850
Condition Bachelor Spinster
Profession Minister
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 2 years
Marriage Place Methodist Manse, Brighton Street, Roslyn
Folio 3289
Consent
Date of Certificate 19 July 1918
Officiating Minister T.A. Pybus, Methodist
263 19 July 1918 William Charles Dowling
Nellie Louisa Perry
William Charles Dowling
Nellie Louisa Perry
πŸ’ 1918/4461
Bachelor
Spinster
Shop assistant
19
16
Dunedin
Dunedin
12 years
5 years
Knox Church Vestry, Dunedin 4029 J. Dowling (Father); N.T. Perry (Mother) 19 July 1918 R.E. Davies, Presbyterian
No 263
Date of Notice 19 July 1918
  Groom Bride
Names of Parties William Charles Dowling Nellie Louisa Perry
  πŸ’ 1918/4461
Condition Bachelor Spinster
Profession Shop assistant
Age 19 16
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 5 years
Marriage Place Knox Church Vestry, Dunedin
Folio 4029
Consent J. Dowling (Father); N.T. Perry (Mother)
Date of Certificate 19 July 1918
Officiating Minister R.E. Davies, Presbyterian
264 19 July 1918 James Ross
Eva Priscilla Whitburn
James Ross
Eva Priscilla Whitburn
πŸ’ 1918/4462
Bachelor
Spinster
Letter carrier
26
22
Dunedin
Dunedin
3 years
22 years
Knox Church Dunedin 4030 19 July 1918 R.E. Davies, Presbyterian
No 264
Date of Notice 19 July 1918
  Groom Bride
Names of Parties James Ross Eva Priscilla Whitburn
  πŸ’ 1918/4462
Condition Bachelor Spinster
Profession Letter carrier
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 22 years
Marriage Place Knox Church Dunedin
Folio 4030
Consent
Date of Certificate 19 July 1918
Officiating Minister R.E. Davies, Presbyterian
265 23 July 1918 Arthur Thomas Downie
Frances Maud Wells
Arthur Thomas Downie
Frances Maud Wells
πŸ’ 1918/3851
Bachelor
Spinster
Ships fireman
19
21
Dunedin
Dunedin
9 days
4 years
Registrar's Office Dunedin 3290 Under Sec. 27 of the Marriage Act. (14 days) 12 August 1918 J. Ferguson, Deputy Registrar
No 265
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Arthur Thomas Downie Frances Maud Wells
  πŸ’ 1918/3851
Condition Bachelor Spinster
Profession Ships fireman
Age 19 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 days 4 years
Marriage Place Registrar's Office Dunedin
Folio 3290
Consent Under Sec. 27 of the Marriage Act. (14 days)
Date of Certificate 12 August 1918
Officiating Minister J. Ferguson, Deputy Registrar
266 23 July 1918 John David Seatter Miller
Janet Catherine Lily Crawford
John David Seatter Miller
Janet Catherine Lily Crawford
πŸ’ 1918/4463
Bachelor
Spinster
Insurance Clerk
35
29
Dunedin
Dunedin
10 years
29 years
House of J. Crawford, 20 Chamberlain Street, Maori Hill 4031 23 July 1918 R.E. Davies, Presbyterian
No 266
Date of Notice 23 July 1918
  Groom Bride
Names of Parties John David Seatter Miller Janet Catherine Lily Crawford
  πŸ’ 1918/4463
Condition Bachelor Spinster
Profession Insurance Clerk
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 29 years
Marriage Place House of J. Crawford, 20 Chamberlain Street, Maori Hill
Folio 4031
Consent
Date of Certificate 23 July 1918
Officiating Minister R.E. Davies, Presbyterian

Page 2374

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
267 24 July 1918 William Henry Ure
Ida Ann Paterson
William Henry Ure
Ida Ann Paterson
πŸ’ 1918/3852
Widower
Spinster
Contractor
64
46
Dunedin
Dunedin
2 weeks
3 days
Registrar's Office Dunedin. 3291 24 July 1918 H. Maxwell Acting Registrar.
No 267
Date of Notice 24 July 1918
  Groom Bride
Names of Parties William Henry Ure Ida Ann Paterson
  πŸ’ 1918/3852
Condition Widower Spinster
Profession Contractor
Age 64 46
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 3 days
Marriage Place Registrar's Office Dunedin.
Folio 3291
Consent
Date of Certificate 24 July 1918
Officiating Minister H. Maxwell Acting Registrar.
268 25 July 1918 James Henry List
Harriet Robinson
James Henry List
Harriet Robinson
πŸ’ 1918/4464
Bachelor
Spinster
Ironmoulder
26
25
Dunedin
Dunedin
26 years
25 years
Methodist Church, Regent Street Mornington. 4022 25 July 1918 W. Greenslade Methodist.
No 268
Date of Notice 25 July 1918
  Groom Bride
Names of Parties James Henry List Harriet Robinson
  πŸ’ 1918/4464
Condition Bachelor Spinster
Profession Ironmoulder
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 25 years
Marriage Place Methodist Church, Regent Street Mornington.
Folio 4022
Consent
Date of Certificate 25 July 1918
Officiating Minister W. Greenslade Methodist.
269 29 July 1918 Cecil Gordon Titchener
Freda Muriel Hellyer
Cecil Gordon Titchener
Freda Muriel Hellyer
πŸ’ 1918/3853
Bachelor
Spinster
Motor mechanic
30
22
Dunedin
Dunedin
30 years
11 years
Holy Cross Church, St. Kilda 3292 29 July 1918 A. Wingfield Church of England.
No 269
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Cecil Gordon Titchener Freda Muriel Hellyer
  πŸ’ 1918/3853
Condition Bachelor Spinster
Profession Motor mechanic
Age 30 22
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 11 years
Marriage Place Holy Cross Church, St. Kilda
Folio 3292
Consent
Date of Certificate 29 July 1918
Officiating Minister A. Wingfield Church of England.
270 29 July 1918 Russell John Stevenson
Dora Evelyn Carew
Russell John Stevenson
Dora Evelyn Carew
πŸ’ 1918/3855
Bachelor
Spinster
Solicitor
34
33
Dunedin
Dunedin
3 days
33 years
All Saints Church, Dunedin. 3293 29 July 1918 A.R. Fitchett Church of England.
No 270
Date of Notice 29 July 1918
  Groom Bride
Names of Parties Russell John Stevenson Dora Evelyn Carew
  πŸ’ 1918/3855
Condition Bachelor Spinster
Profession Solicitor
Age 34 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 33 years
Marriage Place All Saints Church, Dunedin.
Folio 3293
Consent
Date of Certificate 29 July 1918
Officiating Minister A.R. Fitchett Church of England.
271 30 July 1918 Matu Cvitanovich
Maud Edith Stone
Matu Cvitanovich
Maud Edith Stone
πŸ’ 1918/3856
Bachelor
Spinster
Labourer
29
26
Dunedin
Dunedin
5 months
4 years
Registrar's Office, Dunedin. 3294 30 July 1918 H. Maxwell Acting Registrar.
No 271
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Matu Cvitanovich Maud Edith Stone
  πŸ’ 1918/3856
Condition Bachelor Spinster
Profession Labourer
Age 29 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 4 years
Marriage Place Registrar's Office, Dunedin.
Folio 3294
Consent
Date of Certificate 30 July 1918
Officiating Minister H. Maxwell Acting Registrar.

Page 2375

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
272 31 July 1918 August Morrison
Rose Perry
August Morrison
Rose Perry
πŸ’ 1918/3857
Bachelor
Spinster
Soldier
20
16
Dunedin
Dunedin
3 days
4 years
Registrar's Office, Dunedin. 3295 E. Morrison (mother), N. Perry (mother) 31 July 1918 H. Maxwell, Acting Registrar
No 272
Date of Notice 31 July 1918
  Groom Bride
Names of Parties August Morrison Rose Perry
  πŸ’ 1918/3857
Condition Bachelor Spinster
Profession Soldier
Age 20 16
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place Registrar's Office, Dunedin.
Folio 3295
Consent E. Morrison (mother), N. Perry (mother)
Date of Certificate 31 July 1918
Officiating Minister H. Maxwell, Acting Registrar
273 1 August 1918 John Stuart Brown
Coralie Mascotte Stelling Sinnotte
John Stuart Brown
Coralie Mascotte Stelling Sinnotte
πŸ’ 1918/3858
Bachelor
Spinster
Clerk
21
18
Dunedin
Dunedin
21 years
8 months
Holy Cross Church, St. Kilda. 3296 Under Section 27 of the Marriage Act. 15 August 1918 A. Wingfield, Church of England
No 273
Date of Notice 1 August 1918
  Groom Bride
Names of Parties John Stuart Brown Coralie Mascotte Stelling Sinnotte
  πŸ’ 1918/3858
Condition Bachelor Spinster
Profession Clerk
Age 21 18
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 8 months
Marriage Place Holy Cross Church, St. Kilda.
Folio 3296
Consent Under Section 27 of the Marriage Act.
Date of Certificate 15 August 1918
Officiating Minister A. Wingfield, Church of England
274 1 August 1918 Stanley Simpson
Jessie Frances Fox
Stanley Simpson
Jessie Frances Fox
πŸ’ 1918/3859
Bachelor
Spinster
Motor mechanic
22
26
Dunedin
Dunedin
10 years
26 years
First Church Dunedin 3297 1 August 1918 G.H. Balfour, Presbyterian
No 274
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Stanley Simpson Jessie Frances Fox
  πŸ’ 1918/3859
Condition Bachelor Spinster
Profession Motor mechanic
Age 22 26
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 26 years
Marriage Place First Church Dunedin
Folio 3297
Consent
Date of Certificate 1 August 1918
Officiating Minister G.H. Balfour, Presbyterian
275 6 August 1918 Allan Craig
Dorothy Wynford Sawtell
Allan Craig
Dorothy Wynford Sawtell
πŸ’ 1918/3860
Bachelor
Spinster
Coal merchant
41
33
Dunedin
Dunedin
4 months
17 years
St. Pauls pro.Cathedral, Dunedin. 3298 6 August 1918 E.R. Nevill, Church of England
No 275
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Allan Craig Dorothy Wynford Sawtell
  πŸ’ 1918/3860
Condition Bachelor Spinster
Profession Coal merchant
Age 41 33
Dwelling Place Dunedin Dunedin
Length of Residence 4 months 17 years
Marriage Place St. Pauls pro.Cathedral, Dunedin.
Folio 3298
Consent
Date of Certificate 6 August 1918
Officiating Minister E.R. Nevill, Church of England
276 7 August 1918 Alfred Gordon Miller
Olive Victoria Guelph Appleby
Alfred Gordon Miller
Olive Victoria Guelph Appleby
πŸ’ 1918/3868
Bachelor
Spinster
Farmer
22
21
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, Coughtrey Street, St. Kilda. 3299 7 August 1918 J. Miller, Presbyterian
No 276
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Alfred Gordon Miller Olive Victoria Guelph Appleby
  πŸ’ 1918/3868
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Coughtrey Street, St. Kilda.
Folio 3299
Consent
Date of Certificate 7 August 1918
Officiating Minister J. Miller, Presbyterian

Page 2376

District of Dunedin Quarter ending 30 September 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
277 8 August 1918 Andrew Sarginson
Mabel Judge
Andrew Sarginson
Mabel Judge
πŸ’ 1918/3869
Bachelor
Spinster
Clerk
28
23
Dunedin
Dunedin
5 months
2 1/2 years
First Church Dunedin 3300 8 August 1918 G. H. Balfour, Presbyterian
No 277
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Andrew Sarginson Mabel Judge
  πŸ’ 1918/3869
Condition Bachelor Spinster
Profession Clerk
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 months 2 1/2 years
Marriage Place First Church Dunedin
Folio 3300
Consent
Date of Certificate 8 August 1918
Officiating Minister G. H. Balfour, Presbyterian
278 8 August 1918 Thomas William Stuart
Janet Wilson Walker
Thomas William Stuart
Janet Wilson Walker
πŸ’ 1918/5008
Bachelor
Spinster
Grocer's assistant
33
22
Dunedin
Dunedin
33 years
1 week
Central Mission, Octagon, Dunedin 3301 8 August 1918 C. Eaton, Methodist
No 278
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Thomas William Stuart Janet Wilson Walker
  πŸ’ 1918/5008
Condition Bachelor Spinster
Profession Grocer's assistant
Age 33 22
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 1 week
Marriage Place Central Mission, Octagon, Dunedin
Folio 3301
Consent
Date of Certificate 8 August 1918
Officiating Minister C. Eaton, Methodist
279 8 August 1918 John Roxburgh
Williamina Caldwell Dunlop
John Roxburgh
Williamina Caldwell Dunlop
πŸ’ 1918/5019
Bachelor
Spinster
Farmer
37
35
Dunedin
Dunedin
3 days
21 years
First Church Dunedin 3302 8 August 1918 W. Dunlop, Presbyterian
No 279
Date of Notice 8 August 1918
  Groom Bride
Names of Parties John Roxburgh Williamina Caldwell Dunlop
  πŸ’ 1918/5019
Condition Bachelor Spinster
Profession Farmer
Age 37 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 21 years
Marriage Place First Church Dunedin
Folio 3302
Consent
Date of Certificate 8 August 1918
Officiating Minister W. Dunlop, Presbyterian
280 9 August 1918 Denis Drennan
Isabella Blacklock Cowan
Denis Drennan
Isabella Blacklock Cowan
πŸ’ 1918/5026
Bachelor
Spinster
Farmer
29
22
Dunedin
Dunedin
3 days
11 years
Sacred Heart Church, Dunedin 3303 9 August 1918 C. Ardagh, Roman Catholic
No 280
Date of Notice 9 August 1918
  Groom Bride
Names of Parties Denis Drennan Isabella Blacklock Cowan
  πŸ’ 1918/5026
Condition Bachelor Spinster
Profession Farmer
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 years
Marriage Place Sacred Heart Church, Dunedin
Folio 3303
Consent
Date of Certificate 9 August 1918
Officiating Minister C. Ardagh, Roman Catholic
281 10 August 1918 Edward Arthur Miller
Margaret Frances Horn
Edward Arthur Miller
Margaret Frances Horn
πŸ’ 1918/5027
Bachelor
Spinster
Boxmaker
28
21
Dunedin
Dunedin
12 months
4 years
Registrar's Office, Dunedin 3304 10 August 1918 J. Ferguson, Deputy Registrar
No 281
Date of Notice 10 August 1918
  Groom Bride
Names of Parties Edward Arthur Miller Margaret Frances Horn
  πŸ’ 1918/5027
Condition Bachelor Spinster
Profession Boxmaker
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 4 years
Marriage Place Registrar's Office, Dunedin
Folio 3304
Consent
Date of Certificate 10 August 1918
Officiating Minister J. Ferguson, Deputy Registrar

Page 2377

District of Dunedin Quarter ending 30 September 1918 Registrar M. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
282 12 August 1918 Joseph Francis Gillespie
Mary Catherine Keyes
Joseph Francis Gillespie
Mary Catherine Keyes
πŸ’ 1918/5028
Bachelor
Spinster
Farmer
39
24
Dunedin
Dunedin
4 days
24 years
St. Patricks Basilica, South Dunedin 3305 12 August 1918 J.P. Delany, Roman Catholic
No 282
Date of Notice 12 August 1918
  Groom Bride
Names of Parties Joseph Francis Gillespie Mary Catherine Keyes
  πŸ’ 1918/5028
Condition Bachelor Spinster
Profession Farmer
Age 39 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 24 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 3305
Consent
Date of Certificate 12 August 1918
Officiating Minister J.P. Delany, Roman Catholic
283 13 August 1918 William George Elliott
Nellie Christie Gray
William George Elliott
Nellie Christie Gray
πŸ’ 1918/5029
Bachelor
Spinster
Railway employee
19
21
Dunedin
Dunedin
9 months
15 years
St. Josephs Cathedral Dunedin 3306 Under Sec. 27 of the Marriage Act. 13 August 1918 C. Ardagh, Roman Catholic
No 283
Date of Notice 13 August 1918
  Groom Bride
Names of Parties William George Elliott Nellie Christie Gray
  πŸ’ 1918/5029
Condition Bachelor Spinster
Profession Railway employee
Age 19 21
Dwelling Place Dunedin Dunedin
Length of Residence 9 months 15 years
Marriage Place St. Josephs Cathedral Dunedin
Folio 3306
Consent Under Sec. 27 of the Marriage Act.
Date of Certificate 13 August 1918
Officiating Minister C. Ardagh, Roman Catholic
284 13 August 1918 Samuel Harris
Minnie Donaldson
Samuel Harris
Minnie Donaldson
πŸ’ 1918/5030
Bachelor
Spinster
Farmer
35
23
Dunedin
Dunedin
3 days
18 years
Presbyterian Church, Taieri Road Roslyn 3307 13 August 1918 H.H. Barton, Presbyterian
No 284
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Samuel Harris Minnie Donaldson
  πŸ’ 1918/5030
Condition Bachelor Spinster
Profession Farmer
Age 35 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 18 years
Marriage Place Presbyterian Church, Taieri Road Roslyn
Folio 3307
Consent
Date of Certificate 13 August 1918
Officiating Minister H.H. Barton, Presbyterian
285 13 August 1918 James French
Jean Keill
James French
Jean Kell
πŸ’ 1918/5031
Bachelor
Spinster
Soldier
43
38
Dunedin
Dunedin
3 days
3 days
Presbyterian Church, North East Valley 3308 13 August 1918 R.E. Evans, Presbyterian
No 285
Date of Notice 13 August 1918
  Groom Bride
Names of Parties James French Jean Keill
BDM Match (95%) James French Jean Kell
  πŸ’ 1918/5031
Condition Bachelor Spinster
Profession Soldier
Age 43 38
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, North East Valley
Folio 3308
Consent
Date of Certificate 13 August 1918
Officiating Minister R.E. Evans, Presbyterian
286 14 August 1918 Joseph Stanley Swan
Mary Jane Harper Bell
Joseph Stanley Swan
Mary Jane Harper Bell
πŸ’ 1918/5032
Bachelor
Spinster
Soap-maker
22
22
Dunedin
Dunedin
8 years
4 years
Registrar's Office, Dunedin 3309 14 August 1918 J. Ferguson, Deputy Registrar
No 286
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Joseph Stanley Swan Mary Jane Harper Bell
  πŸ’ 1918/5032
Condition Bachelor Spinster
Profession Soap-maker
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place Registrar's Office, Dunedin
Folio 3309
Consent
Date of Certificate 14 August 1918
Officiating Minister J. Ferguson, Deputy Registrar

Page 2378

District of Dunedin Quarter ending 30 September 1918 Registrar J. Maxwell (Acting)
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
287 14 August 1918 Albert Joseph Shepherd
Lilian Terry
Albert Joseph Shepherd
Lilian Terry
πŸ’ 1918/5009
Widower
Spinster
Fireman
32
27
Dunedin
Dunedin
6 years
4 years
St. Johns Church, Roslyn 3310 14 August 1918 W. A. R. Fitchett, Church of England
No 287
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Albert Joseph Shepherd Lilian Terry
  πŸ’ 1918/5009
Condition Widower Spinster
Profession Fireman
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 4 years
Marriage Place St. Johns Church, Roslyn
Folio 3310
Consent
Date of Certificate 14 August 1918
Officiating Minister W. A. R. Fitchett, Church of England
288 14 August 1918 Stanley Carr Chapman
Jessie Watt
Stanley Carr Chapman
Jessie Watt
πŸ’ 1918/5010
Bachelor
Spinster
Manure-worker
23
23
Dunedin
Dunedin
23 years
3 years
Registrar's Office, Dunedin 3311 14 August 1918 J. Ferguson, Deputy Registrar
No 288
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Stanley Carr Chapman Jessie Watt
  πŸ’ 1918/5010
Condition Bachelor Spinster
Profession Manure-worker
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 3 years
Marriage Place Registrar's Office, Dunedin
Folio 3311
Consent
Date of Certificate 14 August 1918
Officiating Minister J. Ferguson, Deputy Registrar
289 15 August 1918 Laurence Thyne
Hannah Breen
Laurence Thyne
Hannah Breen
πŸ’ 1918/5011
Widower
Spinster
Farmer
47
32
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin 3312 15 August 1918 J. Coffey, Roman Catholic
No 289
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Laurence Thyne Hannah Breen
  πŸ’ 1918/5011
Condition Widower Spinster
Profession Farmer
Age 47 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3312
Consent
Date of Certificate 15 August 1918
Officiating Minister J. Coffey, Roman Catholic
290 15 August 1918 Horace William Harkess
Elizabeth Hancock
Horace William Arkess
Elizabeth Hancock
πŸ’ 1918/5012
Bachelor
Spinster
Engineer
23
24
Dunedin
Dunedin
3 days
1 month
St. Matthews Church, Dunedin 3313 15 August 1918 W. Curzon-Siggers, Church of England
No 290
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Horace William Harkess Elizabeth Hancock
BDM Match (95%) Horace William Arkess Elizabeth Hancock
  πŸ’ 1918/5012
Condition Bachelor Spinster
Profession Engineer
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 month
Marriage Place St. Matthews Church, Dunedin
Folio 3313
Consent
Date of Certificate 15 August 1918
Officiating Minister W. Curzon-Siggers, Church of England
291 15 August 1918 Stanley Alexander Burns
Mary Main Fiddes
Stanley Alexander Burns
Mary Main Fiddes
πŸ’ 1918/5013
Bachelor
Spinster
Soldier
25
30
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3314 15 August 1918 J. Ferguson, Deputy Registrar
No 291
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Stanley Alexander Burns Mary Main Fiddes
  πŸ’ 1918/5013
Condition Bachelor Spinster
Profession Soldier
Age 25 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3314
Consent
Date of Certificate 15 August 1918
Officiating Minister J. Ferguson, Deputy Registrar

Page 2379

District of Dunedin Quarter ending 30 September 1918 Registrar W. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
292 19 August 1918 Francis William Drew Atkin
Julia Maude Hill
Francis William Drew Atkin
Julia Maude Hill
πŸ’ 1918/5014
Bachelor
Spinster
Soldier
31
32
Dunedin
Dunedin
3 days
32 years
St. Matthews Church, Dunedin. 3315 19 August 1918 W. Curzon-Siggers Church of England.
No 292
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Francis William Drew Atkin Julia Maude Hill
  πŸ’ 1918/5014
Condition Bachelor Spinster
Profession Soldier
Age 31 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 32 years
Marriage Place St. Matthews Church, Dunedin.
Folio 3315
Consent
Date of Certificate 19 August 1918
Officiating Minister W. Curzon-Siggers Church of England.
293 19 August 1918 William Robertson
Helen Euphemia McNeill
William Robertson
Helen Euphemia McNeill
πŸ’ 1918/5015
Bachelor
Spinster
Fitter
27
34
Dunedin
Dunedin
20 years
34 years
House of Mrs. M. McNeill, 3 Brent Street, Maori Hill. 3316 19 August 1918 H.H. Barton Presbyterian.
No 293
Date of Notice 19 August 1918
  Groom Bride
Names of Parties William Robertson Helen Euphemia McNeill
  πŸ’ 1918/5015
Condition Bachelor Spinster
Profession Fitter
Age 27 34
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 34 years
Marriage Place House of Mrs. M. McNeill, 3 Brent Street, Maori Hill.
Folio 3316
Consent
Date of Certificate 19 August 1918
Officiating Minister H.H. Barton Presbyterian.
294 20 August 1918 James Gotham Potter
Ellen Elizabeth Goding
James Gotham Potter
Ellen Elizabeth Goding
πŸ’ 1918/4465
Bachelor
Spinster
Seaman
23
16
Dunedin
Dunedin
23 years
16 years
Knox Church Dunedin. 4033 A. J. Goding (father) 20 August 1918 R.E. Davies Presbyterian.
No 294
Date of Notice 20 August 1918
  Groom Bride
Names of Parties James Gotham Potter Ellen Elizabeth Goding
  πŸ’ 1918/4465
Condition Bachelor Spinster
Profession Seaman
Age 23 16
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 16 years
Marriage Place Knox Church Dunedin.
Folio 4033
Consent A. J. Goding (father)
Date of Certificate 20 August 1918
Officiating Minister R.E. Davies Presbyterian.
295 20 August 1918 William Robert Joseph Petre
Alice Carr Robinson
William Robert Joseph Petie
Alice Carr Robinson
πŸ’ 1918/5016
Bachelor
Spinster
Insurance agent
31
33
Dunedin
Dunedin
31 years
12 years
House of F.W. Petre, Cliffs Road, St. Clair. 3317 20 August 1918 J.P. Delany Roman Catholic.
No 295
Date of Notice 20 August 1918
  Groom Bride
Names of Parties William Robert Joseph Petre Alice Carr Robinson
BDM Match (98%) William Robert Joseph Petie Alice Carr Robinson
  πŸ’ 1918/5016
Condition Bachelor Spinster
Profession Insurance agent
Age 31 33
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 12 years
Marriage Place House of F.W. Petre, Cliffs Road, St. Clair.
Folio 3317
Consent
Date of Certificate 20 August 1918
Officiating Minister J.P. Delany Roman Catholic.
296 21 August 1918 James Greer Johnston
Dorothy Gladys Macpherson
James Greer Johnston
Dorothy Gladys Macpherson
πŸ’ 1918/5017
Bachelor
Spinster
Soldier
20
19
Dunedin
Dunedin
3 days
19 years
St. Andrews Church, Dunedin. 3318 J. Johnston (father), D. Macpherson (father) 21 August 1918 R. Waddell Presbyterian.
No 296
Date of Notice 21 August 1918
  Groom Bride
Names of Parties James Greer Johnston Dorothy Gladys Macpherson
  πŸ’ 1918/5017
Condition Bachelor Spinster
Profession Soldier
Age 20 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 19 years
Marriage Place St. Andrews Church, Dunedin.
Folio 3318
Consent J. Johnston (father), D. Macpherson (father)
Date of Certificate 21 August 1918
Officiating Minister R. Waddell Presbyterian.

Page 2380

District of Dunedin Quarter ending 30 September 1918 Registrar M. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
297 22 August 1918 William Henry Shearing
Ellen Eliza Pohl
William Henry Shearing
Ellen Eliza Pohl
πŸ’ 1918/5018
Bachelor
Widow
Farmer
46
42
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 3319 22 August 1918 H. Maxwell, Acting Registrar
No 297
Date of Notice 22 August 1918
  Groom Bride
Names of Parties William Henry Shearing Ellen Eliza Pohl
  πŸ’ 1918/5018
Condition Bachelor Widow
Profession Farmer
Age 46 42
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 3319
Consent
Date of Certificate 22 August 1918
Officiating Minister H. Maxwell, Acting Registrar
298 24 August 1918 John Herbert Findlay
Catherine Mary Kinney
John Herbert Findlay
Catherine Mary Kinney
πŸ’ 1918/5020
Bachelor
Spinster
Motor mechanic
27
24
Dunedin
Dunedin
1 year
2 years
St. Josephs Cathedral, Dunedin 3320 24 August 1918 C. Ardagh, Roman Catholic
No 298
Date of Notice 24 August 1918
  Groom Bride
Names of Parties John Herbert Findlay Catherine Mary Kinney
  πŸ’ 1918/5020
Condition Bachelor Spinster
Profession Motor mechanic
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 2 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3320
Consent
Date of Certificate 24 August 1918
Officiating Minister C. Ardagh, Roman Catholic
299 27 August 1918 Walter Melrose Morgan
Ethel Sarah Lingham Chaney
Walter Melrose Morgan
Ethel Sarah Lingham Chaney
πŸ’ 1918/5021
Widower
Spinster
Drapers assistant
31
21
Dunedin
Dunedin
15 years
6 years
Central Mission, Octagon, Dunedin 3321 27 August 1918 C. Eaton, Methodist
No 299
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Walter Melrose Morgan Ethel Sarah Lingham Chaney
  πŸ’ 1918/5021
Condition Widower Spinster
Profession Drapers assistant
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 6 years
Marriage Place Central Mission, Octagon, Dunedin
Folio 3321
Consent
Date of Certificate 27 August 1918
Officiating Minister C. Eaton, Methodist
300 27 August 1918 Robert Carr Scott
Elizabeth Mary Hodge
Robert Carr Scott
Elizabeth Mary Hodge
πŸ’ 1918/5022
Bachelor
Spinster
Orchardist
36
32
Dunedin
West Harbour
3 days
6 weeks
First Church, Dunedin 3322 27 August 1918 A. Gray, Presbyterian
No 300
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Robert Carr Scott Elizabeth Mary Hodge
  πŸ’ 1918/5022
Condition Bachelor Spinster
Profession Orchardist
Age 36 32
Dwelling Place Dunedin West Harbour
Length of Residence 3 days 6 weeks
Marriage Place First Church, Dunedin
Folio 3322
Consent
Date of Certificate 27 August 1918
Officiating Minister A. Gray, Presbyterian
301 28 August 1918 Arthur Little
Agnes McLeod
Arthur Little
Agnes McLeod
πŸ’ 1918/5023
Bachelor
Spinster
Farm labourer
29
25
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin 3323 28 August 1918 J. J. Bates, Presbyterian
No 301
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Arthur Little Agnes McLeod
  πŸ’ 1918/5023
Condition Bachelor Spinster
Profession Farm labourer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin
Folio 3323
Consent
Date of Certificate 28 August 1918
Officiating Minister J. J. Bates, Presbyterian

Page 2381

District of Dunedin Quarter ending 30 September 1918 Registrar J. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
302 29 August 1918 Nathan St. Patrick Peacock
Annie Ross
Nathan H Patrick Peacock
Annie Ross
πŸ’ 1918/5024
Bachelor
Spinster
Chemist's assistant
25
29
Dunedin
Fairfield
3 days
29 years
Bungalow Tea Rooms, Victoria Street, St. Kilda 3324 29 August 1918 J. Kilpatrick, Presbyterian
No 302
Date of Notice 29 August 1918
  Groom Bride
Names of Parties Nathan St. Patrick Peacock Annie Ross
BDM Match (94%) Nathan H Patrick Peacock Annie Ross
  πŸ’ 1918/5024
Condition Bachelor Spinster
Profession Chemist's assistant
Age 25 29
Dwelling Place Dunedin Fairfield
Length of Residence 3 days 29 years
Marriage Place Bungalow Tea Rooms, Victoria Street, St. Kilda
Folio 3324
Consent
Date of Certificate 29 August 1918
Officiating Minister J. Kilpatrick, Presbyterian
303 2 September 1918 Horace John Algar
Anna Rose McGrath
Horace John Algar
Anna Rose McGrath
πŸ’ 1918/5025
Bachelor
Spinster
Civil servant
25
26
Dunedin
St. Kilda
22 years
3 years
All Saints Church, Dunedin 3325 A. R. Fitchett, Church of England
No 303
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Horace John Algar Anna Rose McGrath
  πŸ’ 1918/5025
Condition Bachelor Spinster
Profession Civil servant
Age 25 26
Dwelling Place Dunedin St. Kilda
Length of Residence 22 years 3 years
Marriage Place All Saints Church, Dunedin
Folio 3325
Consent
Date of Certificate
Officiating Minister A. R. Fitchett, Church of England
304 2 September 1918 Leonard Erle Paterson Barrett
Margaret Maud Aitken
Leonard Erle Paterson Barrett
Margaret Maud Aitken
πŸ’ 1918/4045
Bachelor
Spinster
Agent
24
23
Dunedin
Dunedin
3 days
23 years
Presbyterian Church, South Dunedin 3326 2 September 1918 R. Fairmaid, Presbyterian
No 304
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Leonard Erle Paterson Barrett Margaret Maud Aitken
  πŸ’ 1918/4045
Condition Bachelor Spinster
Profession Agent
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, South Dunedin
Folio 3326
Consent
Date of Certificate 2 September 1918
Officiating Minister R. Fairmaid, Presbyterian
305 6 September 1918 William Anthony Bushell
Euphemia Crisp
William Anthony Bushell
Euphemia Crisp
πŸ’ 1918/4056
Bachelor
Spinster
Labourer
23
25
Dunedin
Dunedin
4 days
8 months
Salvation Army Home, Caversham 3327 6 September 1918 F. G. Cumming, Presbyterian
No 305
Date of Notice 6 September 1918
  Groom Bride
Names of Parties William Anthony Bushell Euphemia Crisp
  πŸ’ 1918/4056
Condition Bachelor Spinster
Profession Labourer
Age 23 25
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 8 months
Marriage Place Salvation Army Home, Caversham
Folio 3327
Consent
Date of Certificate 6 September 1918
Officiating Minister F. G. Cumming, Presbyterian
306 9 September 1918 Stanley Telford Rough
Una Barton
Stanley Telford Rough
Una Barton
πŸ’ 1918/4063
Bachelor
Spinster
Warehouseman
43
26
Dunedin
Dunedin
3 days
26 years
House of Rev. G. H. Jupp, 169 Queen Street, Dunedin 3328 9 September 1918 G. H. Jupp, Presbyterian
No 306
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Stanley Telford Rough Una Barton
  πŸ’ 1918/4063
Condition Bachelor Spinster
Profession Warehouseman
Age 43 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place House of Rev. G. H. Jupp, 169 Queen Street, Dunedin
Folio 3328
Consent
Date of Certificate 9 September 1918
Officiating Minister G. H. Jupp, Presbyterian

Page 2382

District of Dunedin Quarter ending 30 September 1918 Registrar J. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
307 9 September 1918 Alexander George Waddell
Annie Drusilla Abernethy
Alexander George Waddell
Annie Drusilla Abernethy
πŸ’ 1918/4064
Bachelor
Spinster
Farmer
35
31
Dunedin
Dunedin
6 months
2 years
Presbyterian Church, Highgate, Roslyn. 3329 9 September 1918 W. G. Dixon, Presbyterian.
No 307
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Alexander George Waddell Annie Drusilla Abernethy
  πŸ’ 1918/4064
Condition Bachelor Spinster
Profession Farmer
Age 35 31
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 2 years
Marriage Place Presbyterian Church, Highgate, Roslyn.
Folio 3329
Consent
Date of Certificate 9 September 1918
Officiating Minister W. G. Dixon, Presbyterian.
308 9 September 1918 Alexander Armstrong
Nellie May Abernethy
Alexander Armstrong
Nellie May Abernethy
πŸ’ 1918/4065
Bachelor
Spinster
Farmer
40
26
Dunedin
Dunedin
7 days
20 years
Presbyterian Church, Highgate, Roslyn. 3330 9 September 1918 W. G. Dixon, Presbyterian.
No 308
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Alexander Armstrong Nellie May Abernethy
  πŸ’ 1918/4065
Condition Bachelor Spinster
Profession Farmer
Age 40 26
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 20 years
Marriage Place Presbyterian Church, Highgate, Roslyn.
Folio 3330
Consent
Date of Certificate 9 September 1918
Officiating Minister W. G. Dixon, Presbyterian.
309 9 September 1918 Robert John Alexander Johnston
Gladys Myra Hodgeman
Robert John Alexander Johnston
Gladys Myra Hodgeman
πŸ’ 1918/4066
Bachelor
Spinster
Soldier
25
21
Dunedin
Dunedin
3 days
2 years
House of T. Johnston, 7 Cameron Street South Dunedin. 3331 9 September 1918 R. Fairmaid, Presbyterian.
No 309
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Robert John Alexander Johnston Gladys Myra Hodgeman
  πŸ’ 1918/4066
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place House of T. Johnston, 7 Cameron Street South Dunedin.
Folio 3331
Consent
Date of Certificate 9 September 1918
Officiating Minister R. Fairmaid, Presbyterian.
310 9 September 1918 Frederick William Robinson
Ruby Janet Smellie
Frederick William Robinson
Ruby Janet Smellie
πŸ’ 1918/4067
Bachelor
Spinster
Salesman
39
23
Dunedin
Green Island
28 years
23 years
Presbyterian Church, Green Island. 3332 9 September 1918 J. Kilpatrick, Presbyterian.
No 310
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Frederick William Robinson Ruby Janet Smellie
  πŸ’ 1918/4067
Condition Bachelor Spinster
Profession Salesman
Age 39 23
Dwelling Place Dunedin Green Island
Length of Residence 28 years 23 years
Marriage Place Presbyterian Church, Green Island.
Folio 3332
Consent
Date of Certificate 9 September 1918
Officiating Minister J. Kilpatrick, Presbyterian.
311 12 September 1918 Hugh Creilman Dreaver
Lizzie Edith Justice
Hugh Creilman Dreaver
Lizzie Edith Justice
πŸ’ 1918/4068
Bachelor
Spinster
Soldier
30
29
Dunedin
Dunedin
3 days
29 years
Presbyterian Church, Albert Street, St. Kilda. 3333 12 September 1918 J. Miller, Presbyterian.
No 311
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Hugh Creilman Dreaver Lizzie Edith Justice
  πŸ’ 1918/4068
Condition Bachelor Spinster
Profession Soldier
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church, Albert Street, St. Kilda.
Folio 3333
Consent
Date of Certificate 12 September 1918
Officiating Minister J. Miller, Presbyterian.

Page 2383

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
312 12 September 1918 Stanley Dunsmuir
Christina Margaret Brown
Stanley Dunsmuir
Christina Margaret Brown
πŸ’ 1918/4069
Bachelor
Spinster
Carpenter
27
21
Dunedin
Dunedin
10 years
2 years
Registrar's Office, Dunedin 3334 12 September 1918 H. Maxwell, Acting Registrar
No 312
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Stanley Dunsmuir Christina Margaret Brown
  πŸ’ 1918/4069
Condition Bachelor Spinster
Profession Carpenter
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Dunedin
Folio 3334
Consent
Date of Certificate 12 September 1918
Officiating Minister H. Maxwell, Acting Registrar
313 14 September 1918 Charles George Scarff
Phoebe Ellen Kean
Charles George Scarff
Phoebe Ellen Kean
πŸ’ 1918/4046
Bachelor
Spinster
Soldier
33
27
Dunedin
Dunedin
4 days
4 days
First Church, Dunedin 3335 14 September 1918 G. H. Balfour, Presbyterian
No 313
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Charles George Scarff Phoebe Ellen Kean
  πŸ’ 1918/4046
Condition Bachelor Spinster
Profession Soldier
Age 33 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place First Church, Dunedin
Folio 3335
Consent
Date of Certificate 14 September 1918
Officiating Minister G. H. Balfour, Presbyterian
314 16 September 1918 Alexander Stewart Pratt
Ellen Margaret Hall
Alexander Stewart Pratt
Ellen Margaret Hall
πŸ’ 1918/4047
Bachelor
Spinster
Grain salesman
43
25
Dunedin
Dunedin
2 weeks
5 days
Registrar's Office, Dunedin 3336 16 September 1918 H. Maxwell, Acting Registrar
No 314
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Alexander Stewart Pratt Ellen Margaret Hall
  πŸ’ 1918/4047
Condition Bachelor Spinster
Profession Grain salesman
Age 43 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 5 days
Marriage Place Registrar's Office, Dunedin
Folio 3336
Consent
Date of Certificate 16 September 1918
Officiating Minister H. Maxwell, Acting Registrar
315 17 September 1918 John Thomas Sutherland
Rosella Sarah Bracegirdle
John Thomas Sutherland
Rosella Sarah Bracegirdle
πŸ’ 1918/4048
Bachelor
Widow
Labourer
29
42
Dunedin
Dunedin
1 year
30 years
St. Josephs Cathedral, Dunedin 3337 17 September 1918 T. S. Kavanagh, Roman Catholic
No 315
Date of Notice 17 September 1918
  Groom Bride
Names of Parties John Thomas Sutherland Rosella Sarah Bracegirdle
  πŸ’ 1918/4048
Condition Bachelor Widow
Profession Labourer
Age 29 42
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 30 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 3337
Consent
Date of Certificate 17 September 1918
Officiating Minister T. S. Kavanagh, Roman Catholic
316 18 September 1918 Hugh Fletcher
Alice Jane Fisher
Hugh Fletcher
Alice Jane Fisher
πŸ’ 1918/4049
Bachelor
Spinster
Shipwright
39
37
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin 3338 18 September 1918 G. H. Balfour, Presbyterian
No 316
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Hugh Fletcher Alice Jane Fisher
  πŸ’ 1918/4049
Condition Bachelor Spinster
Profession Shipwright
Age 39 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin
Folio 3338
Consent
Date of Certificate 18 September 1918
Officiating Minister G. H. Balfour, Presbyterian

Page 2384

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
317 18 September 1918 Reginald Le Quesne Badley
Mabel Veronica Duncan
Reginald Le Quesne Badley
Mabel Veronica Duncan
πŸ’ 1918/4050
Bachelor
Spinster
Commercial traveller
25
22
Dunedin
Dunedin
3 days
22 years
Registrar's Office Dunedin 3339 18 September 1918 H. Maxwell Acting Registrar
No 317
Date of Notice 18 September 1918
  Groom Bride
Names of Parties Reginald Le Quesne Badley Mabel Veronica Duncan
  πŸ’ 1918/4050
Condition Bachelor Spinster
Profession Commercial traveller
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place Registrar's Office Dunedin
Folio 3339
Consent
Date of Certificate 18 September 1918
Officiating Minister H. Maxwell Acting Registrar
318 19 September 1918 Edward Andrew Pinder
Elizabeth Louise Ricquick
Edward Andrew Pinder
Elizabeth Louise Ricquich
πŸ’ 1918/4051
Bachelor
Spinster
Colour grinder
40
28
Dunedin
Dunedin
40 years
1 year
First Church Manse Dunedin 3340 19 September 1918 G.H. Balfour Presbyterian
No 318
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Edward Andrew Pinder Elizabeth Louise Ricquick
BDM Match (98%) Edward Andrew Pinder Elizabeth Louise Ricquich
  πŸ’ 1918/4051
Condition Bachelor Spinster
Profession Colour grinder
Age 40 28
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 1 year
Marriage Place First Church Manse Dunedin
Folio 3340
Consent
Date of Certificate 19 September 1918
Officiating Minister G.H. Balfour Presbyterian
319 20 September 1918 Henry Arthur Wilson
Sarah Evans
Henry Arthur Wilson
Sarah Evans
πŸ’ 1918/4052
Widower
Widow
Labourer
40
51
Dunedin
Dunedin
20 years
20 years
Registrar's Office Dunedin 3341 20 September 1918 H. Maxwell Acting Registrar
No 319
Date of Notice 20 September 1918
  Groom Bride
Names of Parties Henry Arthur Wilson Sarah Evans
  πŸ’ 1918/4052
Condition Widower Widow
Profession Labourer
Age 40 51
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 20 years
Marriage Place Registrar's Office Dunedin
Folio 3341
Consent
Date of Certificate 20 September 1918
Officiating Minister H. Maxwell Acting Registrar
320 21 September 1918 Sidney James Watts
Agnes Ann McConnachie
Sidney James Watts
Agnes Ann McConnachie
πŸ’ 1918/4053
Bachelor
Spinster
Storeman
25
20
Dunedin
Dunedin
25 years
20 years
St. Pauls pro Cathedral Dunedin 3342 E. McConnachie (Mother.) 21 September 1918 E.R. Nevill Church of England
No 320
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Sidney James Watts Agnes Ann McConnachie
  πŸ’ 1918/4053
Condition Bachelor Spinster
Profession Storeman
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 20 years
Marriage Place St. Pauls pro Cathedral Dunedin
Folio 3342
Consent E. McConnachie (Mother.)
Date of Certificate 21 September 1918
Officiating Minister E.R. Nevill Church of England
321 21 September 1918 Hugh Ross
Marion Jane Ross
Hugh Ross
Marion Jane Ross
πŸ’ 1918/4054
Bachelor
Spinster
Miner
31
35
Dunedin
St. Kilda
2 weeks
2 weeks
Holy Cross Church St. Kilda 3343 21 September 1918 H.B. Wingfield Church of England
No 321
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Hugh Ross Marion Jane Ross
  πŸ’ 1918/4054
Condition Bachelor Spinster
Profession Miner
Age 31 35
Dwelling Place Dunedin St. Kilda
Length of Residence 2 weeks 2 weeks
Marriage Place Holy Cross Church St. Kilda
Folio 3343
Consent
Date of Certificate 21 September 1918
Officiating Minister H.B. Wingfield Church of England

Page 2385

District of Dunedin Quarter ending 30 September 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
322 21 September 1918 Joseph Ryal
Susan Rush
Joseph Ryal
Susan Rush
πŸ’ 1918/4055
Bachelor
Spinster
Shepherd
27
26
Dunedin
Dunedin
5 years
10 months
House of K. Mitchell, 29 Leith Street, Dunedin 3344 21 September 1918 E. Adams, Presbyterian
No 322
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Joseph Ryal Susan Rush
  πŸ’ 1918/4055
Condition Bachelor Spinster
Profession Shepherd
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 10 months
Marriage Place House of K. Mitchell, 29 Leith Street, Dunedin
Folio 3344
Consent
Date of Certificate 21 September 1918
Officiating Minister E. Adams, Presbyterian
323 24 September 1918 Robert Sidney Latta
Anita Mary Falleni
Robert Sidney Latta
Anita Mary Falleni
πŸ’ 1918/4057
Bachelor
Spinster
Sawmiller
Dressmaker
34
25
Dunedin
Andersons Bay
3 days
4 years
House of H. McCutcheon, 25 Ravelstone Street, Andersons Bay 3345 24 September 1918 C. Eaton, Methodist
No 323
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Robert Sidney Latta Anita Mary Falleni
  πŸ’ 1918/4057
Condition Bachelor Spinster
Profession Sawmiller Dressmaker
Age 34 25
Dwelling Place Dunedin Andersons Bay
Length of Residence 3 days 4 years
Marriage Place House of H. McCutcheon, 25 Ravelstone Street, Andersons Bay
Folio 3345
Consent
Date of Certificate 24 September 1918
Officiating Minister C. Eaton, Methodist
324 24 September 1918 William Ashton
Agnes Annie Browning Johnston
William Ashton
Agnes Annie Brownrigg Johnston
πŸ’ 1918/4058
Bachelor
Spinster
Plasterer
26
23
Dunedin
St. Kilda
25 years
22 years
Baptist Church, Oxford Street, South Dunedin 3346 24 September 1918 E. Nicholls, Baptist
No 324
Date of Notice 24 September 1918
  Groom Bride
Names of Parties William Ashton Agnes Annie Browning Johnston
BDM Match (97%) William Ashton Agnes Annie Brownrigg Johnston
  πŸ’ 1918/4058
Condition Bachelor Spinster
Profession Plasterer
Age 26 23
Dwelling Place Dunedin St. Kilda
Length of Residence 25 years 22 years
Marriage Place Baptist Church, Oxford Street, South Dunedin
Folio 3346
Consent
Date of Certificate 24 September 1918
Officiating Minister E. Nicholls, Baptist
325 24 September 1918 Alfred Fahey Isteed
Rosina Huggins
Alfred Fahey Isteed
Rosina Huggins
πŸ’ 1918/4059
Bachelor
Spinster
Labourer
31
27
Dunedin
Dunedin
3 months
27 years
House of Mrs. W. Huggins, 18 Wesley Street, South Dunedin 3347 24 September 1918 R. Raine, Methodist
No 325
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Alfred Fahey Isteed Rosina Huggins
  πŸ’ 1918/4059
Condition Bachelor Spinster
Profession Labourer
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 27 years
Marriage Place House of Mrs. W. Huggins, 18 Wesley Street, South Dunedin
Folio 3347
Consent
Date of Certificate 24 September 1918
Officiating Minister R. Raine, Methodist
326 25 September 1918 Reginald Eric Alexander Fillingham
Olive Walker
Reginald Eric Alexander Fillingham
Olive Walker
πŸ’ 1918/4060
Bachelor
Spinster
Labourer
20
20
Dunedin
Dunedin
14 days
6 days
Registrar's Office, Dunedin 3348 M.E. Pepper (Mother), J. Walker (Father) 25 September 1918 H. Maxwell, Acting Registrar
No 326
Date of Notice 25 September 1918
  Groom Bride
Names of Parties Reginald Eric Alexander Fillingham Olive Walker
  πŸ’ 1918/4060
Condition Bachelor Spinster
Profession Labourer
Age 20 20
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 6 days
Marriage Place Registrar's Office, Dunedin
Folio 3348
Consent M.E. Pepper (Mother), J. Walker (Father)
Date of Certificate 25 September 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2386

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
327 26 September 1918 Thomas William Ellis
Ethel Ivy Gerken
Thomas William Ellis
Ethel Ivy Gerken
πŸ’ 1918/4061
Bachelor
Spinster
Bricklayer
28
22
Dunedin
Dunedin
23 yrs.
3 wks.
Presbyterian Manse, Young Street, St. Kilda. 3349 26 September 1918 R. Fairmaid, Presbyterian
No 327
Date of Notice 26 September 1918
  Groom Bride
Names of Parties Thomas William Ellis Ethel Ivy Gerken
  πŸ’ 1918/4061
Condition Bachelor Spinster
Profession Bricklayer
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 23 yrs. 3 wks.
Marriage Place Presbyterian Manse, Young Street, St. Kilda.
Folio 3349
Consent
Date of Certificate 26 September 1918
Officiating Minister R. Fairmaid, Presbyterian
328 26 September 1918 George Edwards
Edith Elizabeth Lorimer
George Edwards
Edith Elizabeth Lorimer
πŸ’ 1918/4062
Bachelor
Spinster
Soldier
28
25
Dunedin
Dunedin
26 yrs.
20 yrs.
Registrar's Office, Dunedin. 3350 26 September 1918 H. Maxwell, Acting Registrar
No 328
Date of Notice 26 September 1918
  Groom Bride
Names of Parties George Edwards Edith Elizabeth Lorimer
  πŸ’ 1918/4062
Condition Bachelor Spinster
Profession Soldier
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 yrs. 20 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 3350
Consent
Date of Certificate 26 September 1918
Officiating Minister H. Maxwell, Acting Registrar
329 26 September 1918 William Henry Baxter
Margherita Lemon
William Henry Baxter
Margherita Lemon
πŸ’ 1918/4466
Bachelor
Spinster
Letter carrier
25
25
Dunedin
Dunedin
25 yrs.
25 yrs.
Presbyterian Church, South Dunedin. 4034 26 September 1918 R. Fairmaid, Presbyterian
No 329
Date of Notice 26 September 1918
  Groom Bride
Names of Parties William Henry Baxter Margherita Lemon
  πŸ’ 1918/4466
Condition Bachelor Spinster
Profession Letter carrier
Age 25 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs. 25 yrs.
Marriage Place Presbyterian Church, South Dunedin.
Folio 4034
Consent
Date of Certificate 26 September 1918
Officiating Minister R. Fairmaid, Presbyterian
330 27 September 1918 Charles Stewart Murray
Agnes Muriel Mercer
Charles Stewart Murray
Agnes Muriel Mercer
πŸ’ 1918/1397
Bachelor
Spinster
Medical practitioner
Nurse
24
24
Dunedin
Dunedin
4 yrs.
24 yrs.
Presbyterian Church, Mornington. 3351 27 September 1918 W. Trotter, Presbyterian
No 330
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Charles Stewart Murray Agnes Muriel Mercer
  πŸ’ 1918/1397
Condition Bachelor Spinster
Profession Medical practitioner Nurse
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 yrs. 24 yrs.
Marriage Place Presbyterian Church, Mornington.
Folio 3351
Consent
Date of Certificate 27 September 1918
Officiating Minister W. Trotter, Presbyterian
331 27 September 1918 Walter Brookhouse Belcher
Alice Caldwell
Walter Brookhouse Belcher
Alice Caldwell
πŸ’ 1918/1408
Bachelor
Spinster
Railway employee
25
22
Dunedin
Dunedin
6 mths.
18 mths.
Registrar's Office, Dunedin. 3352 27 September 1918 H. Maxwell, Presbyterian
No 331
Date of Notice 27 September 1918
  Groom Bride
Names of Parties Walter Brookhouse Belcher Alice Caldwell
  πŸ’ 1918/1408
Condition Bachelor Spinster
Profession Railway employee
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 mths. 18 mths.
Marriage Place Registrar's Office, Dunedin.
Folio 3352
Consent
Date of Certificate 27 September 1918
Officiating Minister H. Maxwell, Presbyterian

Page 2387

District of Dunedin Quarter ending 30 September 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
332 27 September 1918 James Harwood Wilson
Emily Mary Beere
James Harwood Wilson
Emily Mary Beere
πŸ’ 1918/1415
Divorced
Spinster
Woodworker
35
43
Dunedin
Dunedin
14 days
14 days
Registrar's Office, Dunedin 3353 27 September 1918 H. Maxwell, Acting Registrar
No 332
Date of Notice 27 September 1918
  Groom Bride
Names of Parties James Harwood Wilson Emily Mary Beere
  πŸ’ 1918/1415
Condition Divorced Spinster
Profession Woodworker
Age 35 43
Dwelling Place Dunedin Dunedin
Length of Residence 14 days 14 days
Marriage Place Registrar's Office, Dunedin
Folio 3353
Consent
Date of Certificate 27 September 1918
Officiating Minister H. Maxwell, Acting Registrar
333 27 September 1918 John Patrick Galvin
Mary Josephine Dolan
John Patrick Galvin
Mary Josephine Dolan
πŸ’ 1918/1416
Bachelor
Spinster
Farmer
29
32
Dunedin
Dunedin
1 week
4 weeks
St. Joseph's Cathedral, Dunedin 3354 27 September 1918 B. Kaveney, Roman Catholic
No 333
Date of Notice 27 September 1918
  Groom Bride
Names of Parties John Patrick Galvin Mary Josephine Dolan
  πŸ’ 1918/1416
Condition Bachelor Spinster
Profession Farmer
Age 29 32
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 4 weeks
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 3354
Consent
Date of Certificate 27 September 1918
Officiating Minister B. Kaveney, Roman Catholic
334 28 September 1918 Alexander Romeo Pollock
Myrtle Margaret Peattie
Alexander Romeo Pollock
Myrtle Margaret Peattie
πŸ’ 1918/5271
Bachelor
Spinster
Lifter
24
22
Dunedin
Dunedin
3 days
22 years
House of E. Peattie, 699 Cumberland Street, Dunedin 4884 28 September 1918 R. Fairmaid, Presbyterian
No 334
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Alexander Romeo Pollock Myrtle Margaret Peattie
  πŸ’ 1918/5271
Condition Bachelor Spinster
Profession Lifter
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 years
Marriage Place House of E. Peattie, 699 Cumberland Street, Dunedin
Folio 4884
Consent
Date of Certificate 28 September 1918
Officiating Minister R. Fairmaid, Presbyterian
335 28 September 1918 Charles Robert Lewis
May Edith Mackellar
Charles Robert Lewis
May Edith MacKellar
πŸ’ 1918/1417
Bachelor
Spinster
Woolclasser
30
33
Dunedin
Dunedin
4 years
7 years
First Church, Dunedin 3355 28 September 1918 A. Gray, Presbyterian
No 335
Date of Notice 28 September 1918
  Groom Bride
Names of Parties Charles Robert Lewis May Edith Mackellar
BDM Match (97%) Charles Robert Lewis May Edith MacKellar
  πŸ’ 1918/1417
Condition Bachelor Spinster
Profession Woolclasser
Age 30 33
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 7 years
Marriage Place First Church, Dunedin
Folio 3355
Consent
Date of Certificate 28 September 1918
Officiating Minister A. Gray, Presbyterian
336 30 September 1918 William McCullogh
Frances Mary Turner
William McCullough
Frances Mary Turner
πŸ’ 1918/1418
Bachelor
Spinster
Marine engineer
24
23
Dunedin
Dunedin
4 days
23 years
Presbyterian Church, North East Valley 3356 30 September 1918 R. E. Evans, Presbyterian
No 336
Date of Notice 30 September 1918
  Groom Bride
Names of Parties William McCullogh Frances Mary Turner
BDM Match (97%) William McCullough Frances Mary Turner
  πŸ’ 1918/1418
Condition Bachelor Spinster
Profession Marine engineer
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church, North East Valley
Folio 3356
Consent
Date of Certificate 30 September 1918
Officiating Minister R. E. Evans, Presbyterian

Page 2389

District of Dunedin Quarter ending 31 December 1918 Registrar W. Samson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
337 1 October 1918 Hugh Ferguson
Elizabeth Eunice Lister
Hugh Ferguson
Elizabeth Eunice Lister
πŸ’ 1918/5403
Bachelor
Spinster
Carpenter
30
32
Dunedin
Dunedin
3 days
3 days
Methodist Manse, Brighton Street, Roslyn. 5042 1 October 1918 T. A. Pybus, Methodist.
No 337
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Hugh Ferguson Elizabeth Eunice Lister
  πŸ’ 1918/5403
Condition Bachelor Spinster
Profession Carpenter
Age 30 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Methodist Manse, Brighton Street, Roslyn.
Folio 5042
Consent
Date of Certificate 1 October 1918
Officiating Minister T. A. Pybus, Methodist.
338 1 October 1918 Alexander Donald Falconer
Mary Elizabeth Dow
Alexander Donald Falconer
Mary Elizabeth Dow
πŸ’ 1918/5404
Bachelor
Spinster
Corporation employee
28
25
Dunedin
Dunedin
6 years
3 years
Presbyterian Manse, Kaikorai. 5043 1 October 1918 R.R.M. Sutherland, Presbyterian.
No 338
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Alexander Donald Falconer Mary Elizabeth Dow
  πŸ’ 1918/5404
Condition Bachelor Spinster
Profession Corporation employee
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 3 years
Marriage Place Presbyterian Manse, Kaikorai.
Folio 5043
Consent
Date of Certificate 1 October 1918
Officiating Minister R.R.M. Sutherland, Presbyterian.
339 2 October 1918 Thomas Isaac Harrison
Christina Mary Buchan
Thomas Isaac Harrison
Christina Mary Buchan
πŸ’ 1918/5405
Bachelor
Spinster
Farmer
33
24
Dunedin
Dunedin
3 days
3 days
First Church, Dunedin 5044 2 October 1918 G.H. Balfour, Presbyterian.
No 339
Date of Notice 2 October 1918
  Groom Bride
Names of Parties Thomas Isaac Harrison Christina Mary Buchan
  πŸ’ 1918/5405
Condition Bachelor Spinster
Profession Farmer
Age 33 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place First Church, Dunedin
Folio 5044
Consent
Date of Certificate 2 October 1918
Officiating Minister G.H. Balfour, Presbyterian.
340 3 October 1918 Arthur James Foley
Olive Ruth Wallace
Arthur James Foley
Olive Ruth Wallace
πŸ’ 1918/3477
Bachelor
Spinster
Warehouseman
34
29
Dunedin
Dunedin
34 years
29 years
St. Marys Church, Mornington. 5045 3 October 1918 J.C. Small, Church of England
No 340
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Arthur James Foley Olive Ruth Wallace
  πŸ’ 1918/3477
Condition Bachelor Spinster
Profession Warehouseman
Age 34 29
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 29 years
Marriage Place St. Marys Church, Mornington.
Folio 5045
Consent
Date of Certificate 3 October 1918
Officiating Minister J.C. Small, Church of England
341 3 October 1918 Albert William Johnson
Margaret Grace Lindsay
Albert William Johnson
Margaret Grace Lindsay
πŸ’ 1918/5407
Bachelor
Spinster
Soldier
25
20
Dunedin
Dunedin
25 years
20 years
Presbyterian Church, Queens Drive, St. Kilda. 5046 F. L. Lindsay (Mother) 3 October 1918 R. S. Allan, Presbyterian.
No 341
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Albert William Johnson Margaret Grace Lindsay
  πŸ’ 1918/5407
Condition Bachelor Spinster
Profession Soldier
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 20 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda.
Folio 5046
Consent F. L. Lindsay (Mother)
Date of Certificate 3 October 1918
Officiating Minister R. S. Allan, Presbyterian.

Page 2390

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
342 4 October 1918 Henry William Mitchell
Emily Clara Ray
Henry William Mitchell
Emily Clara Ray
πŸ’ 1918/5408
Widower
Spinster
Settler
70
42
Dunedin
Dunedin
39 yrs.
4 yrs
Registrar's Office, Dunedin. 5047 4 October 1918 H. Maxwell Acting Registrar.
No 342
Date of Notice 4 October 1918
  Groom Bride
Names of Parties Henry William Mitchell Emily Clara Ray
  πŸ’ 1918/5408
Condition Widower Spinster
Profession Settler
Age 70 42
Dwelling Place Dunedin Dunedin
Length of Residence 39 yrs. 4 yrs
Marriage Place Registrar's Office, Dunedin.
Folio 5047
Consent
Date of Certificate 4 October 1918
Officiating Minister H. Maxwell Acting Registrar.
343 7 October 1918 Thomas Edward Nicholson
Ellen Mary Hitchings
Thomas Edward Nicholson
Ellen Mary Hitchings
πŸ’ 1918/5409
Bachelor
Spinster
Fireman
24
24
Dunedin
Dunedin
1 week
9 yrs.
Registrar's Office, Dunedin. 5048 7 October 1918 H. Maxwell Acting Registrar.
No 343
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Thomas Edward Nicholson Ellen Mary Hitchings
  πŸ’ 1918/5409
Condition Bachelor Spinster
Profession Fireman
Age 24 24
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 9 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 5048
Consent
Date of Certificate 7 October 1918
Officiating Minister H. Maxwell Acting Registrar.
344 7 October 1918 Frank Bryce McCarthy
Martha Eva Ramsay
Frank Bryce McCarthy
Martha Eva Ramsay
πŸ’ 1918/5410
Bachelor
Spinster
Hotel manager
28
20
Dunedin
Dunedin
20 yrs.
5 yrs.
St. Matthews Church, Dunedin. 5049 A. Ramsay (Father) 7 October 1918 W. Curzon-Siggers Church of England.
No 344
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Frank Bryce McCarthy Martha Eva Ramsay
  πŸ’ 1918/5410
Condition Bachelor Spinster
Profession Hotel manager
Age 28 20
Dwelling Place Dunedin Dunedin
Length of Residence 20 yrs. 5 yrs.
Marriage Place St. Matthews Church, Dunedin.
Folio 5049
Consent A. Ramsay (Father)
Date of Certificate 7 October 1918
Officiating Minister W. Curzon-Siggers Church of England.
345 8 October 1918 Dryden Rowan
Evelyn May Robson
Dryden Rowan
Evelyn May Robson
πŸ’ 1918/5411
Widower
Spinster
Motor mechanic
Clerk
29
22
Dunedin
Dunedin
6 mths
22 yrs.
Knox Church, Dunedin. 5050 8 October 1918 R.E. Davies Presbyterian.
No 345
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Dryden Rowan Evelyn May Robson
  πŸ’ 1918/5411
Condition Widower Spinster
Profession Motor mechanic Clerk
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 mths 22 yrs.
Marriage Place Knox Church, Dunedin.
Folio 5050
Consent
Date of Certificate 8 October 1918
Officiating Minister R.E. Davies Presbyterian.
346 8 October 1918 Francis William Parker
Elsie May Long Fea
Francis William Parker
Elsie May Long Fea
πŸ’ 1918/5444
Bachelor
Spinster
Accountant
32
27
Dunedin
Dunedin
32 yrs.
15 yrs.
First Church Dunedin. 5051 8 October 1918 F.J. Parker Methodist.
No 346
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Francis William Parker Elsie May Long Fea
  πŸ’ 1918/5444
Condition Bachelor Spinster
Profession Accountant
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 32 yrs. 15 yrs.
Marriage Place First Church Dunedin.
Folio 5051
Consent
Date of Certificate 8 October 1918
Officiating Minister F.J. Parker Methodist.

Page 2391

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
347 8 October 1918 John Gartshore
Maude Carver Pearce
John Gartshore
Maude Carver Pearce
πŸ’ 1918/5455
Widower
Spinster
Grocer
47
41
Dunedin
Dunedin
18 months
41 years
St. Matthews Church, Dunedin 5052 8 October 1918 W. Curzon-Siggers, Church of England
No 347
Date of Notice 8 October 1918
  Groom Bride
Names of Parties John Gartshore Maude Carver Pearce
  πŸ’ 1918/5455
Condition Widower Spinster
Profession Grocer
Age 47 41
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 41 years
Marriage Place St. Matthews Church, Dunedin
Folio 5052
Consent
Date of Certificate 8 October 1918
Officiating Minister W. Curzon-Siggers, Church of England
348 9 October 1918 Edmond Neil Tohill
Ellen Mary Metcalf
Edmond Neil Tohill
Ellen Mary Metcalf
πŸ’ 1918/5461
Bachelor
Spinster
Farmer
22
31
Dunedin
Dunedin
3 days
31 years
St. Josephs Cathedral, Dunedin 5053 9 October 1918 B. Kaveney, Roman Catholic
No 348
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Edmond Neil Tohill Ellen Mary Metcalf
  πŸ’ 1918/5461
Condition Bachelor Spinster
Profession Farmer
Age 22 31
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 31 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 5053
Consent
Date of Certificate 9 October 1918
Officiating Minister B. Kaveney, Roman Catholic
349 10 October 1918 Richard Ryan
Ethel Burton
Richard Ryan
Ethel Burton
πŸ’ 1918/5462
Bachelor
Spinster
Police constable
39
30
Dunedin
Dunedin
3 days
30 years
St. Pauls pro Cathedral, Dunedin 5054 10 October 1918 E. R. Nevill, Church of England
No 349
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Richard Ryan Ethel Burton
  πŸ’ 1918/5462
Condition Bachelor Spinster
Profession Police constable
Age 39 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 30 years
Marriage Place St. Pauls pro Cathedral, Dunedin
Folio 5054
Consent
Date of Certificate 10 October 1918
Officiating Minister E. R. Nevill, Church of England
350 10 October 1918 Frederick Arthur Douglas
Dorothy Martin
Frederick Arthur Douglas
Dorothy Martin
πŸ’ 1918/5463
Bachelor
Spinster
Cook
23
21
Dunedin
Dunedin
2 years
5 years
Registrar's Office, Dunedin 5055 10 October 1918 H. Maxwell, Acting Registrar
No 350
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Frederick Arthur Douglas Dorothy Martin
  πŸ’ 1918/5463
Condition Bachelor Spinster
Profession Cook
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 5 years
Marriage Place Registrar's Office, Dunedin
Folio 5055
Consent
Date of Certificate 10 October 1918
Officiating Minister H. Maxwell, Acting Registrar
351 11 October 1918 Walter Stephen
Harriet Downes
Walter Stephen
Harriet Downes
πŸ’ 1918/5464
Bachelor
Spinster
Fruiterer
30
25
Dunedin
Dunedin
9 years
5 years
St. Josephs Cathedral, Dunedin 5056 11 October 1918 B. Kaveney, Roman Catholic
No 351
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Walter Stephen Harriet Downes
  πŸ’ 1918/5464
Condition Bachelor Spinster
Profession Fruiterer
Age 30 25
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 5 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 5056
Consent
Date of Certificate 11 October 1918
Officiating Minister B. Kaveney, Roman Catholic

Page 2392

District of Dunedin Quarter ending 31 December 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
352 11 October 1918 George Eric Williamson
Olive Janet Grant
George Eric Williamson
Olive Janet Grant
πŸ’ 1918/5465
Bachelor
Spinster
Policeman
21
19
West Harbour
West Harbour
11 years
19 years
Rata Tea Rooms, Stuart Street, Dunedin 5057 G. Grant (father) 11 October 1918 R. Fairmaid, Presbyterian
No 352
Date of Notice 11 October 1918
  Groom Bride
Names of Parties George Eric Williamson Olive Janet Grant
  πŸ’ 1918/5465
Condition Bachelor Spinster
Profession Policeman
Age 21 19
Dwelling Place West Harbour West Harbour
Length of Residence 11 years 19 years
Marriage Place Rata Tea Rooms, Stuart Street, Dunedin
Folio 5057
Consent G. Grant (father)
Date of Certificate 11 October 1918
Officiating Minister R. Fairmaid, Presbyterian
353 11 October 1918 Percy Campbell Austin
Agnes Veitch
Percy Campbell Austin
Agnes Veitch
πŸ’ 1918/5466
Bachelor
Spinster
Boilermaker
30
30
Dunedin
Dunedin
30 years
5 years
Central Mission, Octagon, Dunedin 5058 11 October 1918 C. Eaton, Methodist
No 353
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Percy Campbell Austin Agnes Veitch
  πŸ’ 1918/5466
Condition Bachelor Spinster
Profession Boilermaker
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 5 years
Marriage Place Central Mission, Octagon, Dunedin
Folio 5058
Consent
Date of Certificate 11 October 1918
Officiating Minister C. Eaton, Methodist
354 14 October 1918 James Thomas Gilbert
Eunice Martha Dixon
James Thomas Gilbert
Eunice Martha Dixon
πŸ’ 1918/5467
Bachelor
Spinster
Baker
26
27
Dunedin
Dunedin
3 days
15 years
House of A. Dixon, 79 Shetland Street, Kaikorai 5059 14 October 1918 R. Robertson, Baptist
No 354
Date of Notice 14 October 1918
  Groom Bride
Names of Parties James Thomas Gilbert Eunice Martha Dixon
  πŸ’ 1918/5467
Condition Bachelor Spinster
Profession Baker
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 15 years
Marriage Place House of A. Dixon, 79 Shetland Street, Kaikorai
Folio 5059
Consent
Date of Certificate 14 October 1918
Officiating Minister R. Robertson, Baptist
355 15 October 1918 Stewart Cecil Gibb
Ina Drummond Millar
Stewart Cecil Gibb
Ina Drummond Miller
πŸ’ 1918/5445
Bachelor
Spinster
Soldier
22
22
Dunedin
Dunedin
4 days
8 years
Presbyterian Church, South Dunedin 5060 15 October 1918 R. Fairmaid, Presbyterian
No 355
Date of Notice 15 October 1918
  Groom Bride
Names of Parties Stewart Cecil Gibb Ina Drummond Millar
BDM Match (97%) Stewart Cecil Gibb Ina Drummond Miller
  πŸ’ 1918/5445
Condition Bachelor Spinster
Profession Soldier
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 8 years
Marriage Place Presbyterian Church, South Dunedin
Folio 5060
Consent
Date of Certificate 15 October 1918
Officiating Minister R. Fairmaid, Presbyterian
356 15 October 1918 John Henry Fox
Violet Christina Jessie Brown
John Henry Fox
Violet Christina Jessie Brown
πŸ’ 1918/5446
Bachelor
Spinster
Driver
19
23
Dunedin
Dunedin
10 years
18 years
St. Patricks Basilica, South Dunedin 5061 H. Fox (father) 15 October 1918 J.P. Delany, Roman Catholic
No 356
Date of Notice 15 October 1918
  Groom Bride
Names of Parties John Henry Fox Violet Christina Jessie Brown
  πŸ’ 1918/5446
Condition Bachelor Spinster
Profession Driver
Age 19 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 18 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 5061
Consent H. Fox (father)
Date of Certificate 15 October 1918
Officiating Minister J.P. Delany, Roman Catholic

Page 2393

District of Dunedin Quarter ending 31 December 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
357 16 October 1918 James Walsh
Jane Agnes Creed
James Walsh
Jane Agnes Creed
πŸ’ 1918/5447
Bachelor
Spinster
Butcher
38
30
Dunedin
Dunedin
3 days
11 years
St. Josephs Cathedral, Dunedin. 5062 16 October 1918 B. Kaveney, Roman Catholic
No 357
Date of Notice 16 October 1918
  Groom Bride
Names of Parties James Walsh Jane Agnes Creed
  πŸ’ 1918/5447
Condition Bachelor Spinster
Profession Butcher
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 5062
Consent
Date of Certificate 16 October 1918
Officiating Minister B. Kaveney, Roman Catholic
358 16 October 1918 Overton Thomas Whilman Reed
Mabel Maria Ryan
Overton Thomas Whilman Reed
Mabel Maria Ryan
πŸ’ 1918/5448
Bachelor
Spinster
Jockey
23
18
Dunedin
Dunedin
4 years
18 years
House of R. Ryan, 390 King Edward Road, South Dunedin. 5063 R. Ryan (Father) 16 October 1918 J.P. Delany, Roman Catholic
No 358
Date of Notice 16 October 1918
  Groom Bride
Names of Parties Overton Thomas Whilman Reed Mabel Maria Ryan
  πŸ’ 1918/5448
Condition Bachelor Spinster
Profession Jockey
Age 23 18
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 18 years
Marriage Place House of R. Ryan, 390 King Edward Road, South Dunedin.
Folio 5063
Consent R. Ryan (Father)
Date of Certificate 16 October 1918
Officiating Minister J.P. Delany, Roman Catholic
359 16 October 1918 Sidney John Maskell
Mary Fitzgerald
Sidney John Maskell
Mary Fitzgerald
πŸ’ 1918/5449
Bachelor
Spinster
Seaman
38
23
Dunedin
Dunedin
7 years
8 months
St. Josephs Cathedral, Dunedin. 5064 16 October 1918 C. Ardagh, Roman Catholic
No 359
Date of Notice 16 October 1918
  Groom Bride
Names of Parties Sidney John Maskell Mary Fitzgerald
  πŸ’ 1918/5449
Condition Bachelor Spinster
Profession Seaman
Age 38 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 8 months
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 5064
Consent
Date of Certificate 16 October 1918
Officiating Minister C. Ardagh, Roman Catholic
360 16 October 1918 George William Gibbs
Elizabeth Hendrick
George William Gibb
Elizabeth Hendrick
πŸ’ 1918/5450
Bachelor
Spinster
Cellarman
27
31
Dunedin
Dunedin
19 years
31 years
First Church Dunedin 5065 16 October 1918 G.H. Balfour, Presbyterian
No 360
Date of Notice 16 October 1918
  Groom Bride
Names of Parties George William Gibbs Elizabeth Hendrick
BDM Match (98%) George William Gibb Elizabeth Hendrick
  πŸ’ 1918/5450
Condition Bachelor Spinster
Profession Cellarman
Age 27 31
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 31 years
Marriage Place First Church Dunedin
Folio 5065
Consent
Date of Certificate 16 October 1918
Officiating Minister G.H. Balfour, Presbyterian
361 18 October 1918 Ralph Leigh Clare Mahs
May Logan
Ralph Leigh Clare Mahs
Mary Logan
πŸ’ 1918/5451
Bachelor
Spinster
Machinist
37
27
Dunedin
Dunedin
2 years
10 years
Methodist Church, Dundas Street, Dunedin. 5066 18 October 1918 W. J. Oxbrow, Methodist
No 361
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Ralph Leigh Clare Mahs May Logan
BDM Match (95%) Ralph Leigh Clare Mahs Mary Logan
  πŸ’ 1918/5451
Condition Bachelor Spinster
Profession Machinist
Age 37 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 10 years
Marriage Place Methodist Church, Dundas Street, Dunedin.
Folio 5066
Consent
Date of Certificate 18 October 1918
Officiating Minister W. J. Oxbrow, Methodist

Page 2394

District of Dunedin Quarter ending 31 December 1918 Registrar M. Marshall
No Date of Notice Names and 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 18 October 1918 Charles Roderick McLean
Rose May Long McMullin
Charles Roderick McLean
Rose May Long McMullin
πŸ’ 1918/5452
Bachelor
Spinster
Clerk
27
28
Green Island
West Harbour
27 yrs.
28 yrs.
House of Mrs. McMullin, West Harbour 5067 18 October 1918 A. Gray Presbyterian
No 362
Date of Notice 18 October 1918
  Groom Bride
Names of Parties Charles Roderick McLean Rose May Long McMullin
  πŸ’ 1918/5452
Condition Bachelor Spinster
Profession Clerk
Age 27 28
Dwelling Place Green Island West Harbour
Length of Residence 27 yrs. 28 yrs.
Marriage Place House of Mrs. McMullin, West Harbour
Folio 5067
Consent
Date of Certificate 18 October 1918
Officiating Minister A. Gray Presbyterian
363 19 October 1918 John O'Connell
Vera Muir Craig
John O'Connell
Vera Muir Craig
πŸ’ 1918/5453
Bachelor
Spinster
Constable
28
22
Dunedin
Dunedin
2 yrs.
3 yrs.
St. Josephs Cathedral, Dunedin 5068 19 October 1918 B. Kaveney Roman Catholic
No 363
Date of Notice 19 October 1918
  Groom Bride
Names of Parties John O'Connell Vera Muir Craig
  πŸ’ 1918/5453
Condition Bachelor Spinster
Profession Constable
Age 28 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 yrs. 3 yrs.
Marriage Place St. Josephs Cathedral, Dunedin
Folio 5068
Consent
Date of Certificate 19 October 1918
Officiating Minister B. Kaveney Roman Catholic
364 21 October 1918 John Chipplin Robins
Lucy May Campbell
John Chipplin Robins
Lucy May Campbell
πŸ’ 1918/3469
Bachelor
Spinster
Clerk
31
30
Hawera
Dunedin
16 mths
5 days.
St. Matthews Church, Dunedin 5069 21 October 1918 W. Curzon-Siggers Church of England
No 364
Date of Notice 21 October 1918
  Groom Bride
Names of Parties John Chipplin Robins Lucy May Campbell
  πŸ’ 1918/3469
Condition Bachelor Spinster
Profession Clerk
Age 31 30
Dwelling Place Hawera Dunedin
Length of Residence 16 mths 5 days.
Marriage Place St. Matthews Church, Dunedin
Folio 5069
Consent
Date of Certificate 21 October 1918
Officiating Minister W. Curzon-Siggers Church of England
365 22 October 1918 Arthur Grant Rennie
Rebecca McConnell
Arthur Grant Rennie
Rebecca McConnell
πŸ’ 1918/5454
Bachelor
Spinster
Grocers assistant
24
36
Dunedin
Dunedin
4 mths
36 yrs.
St. Andrews Church, Dunedin 5070 22 October 1918 R. Waddell Presbyterian
No 365
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Arthur Grant Rennie Rebecca McConnell
  πŸ’ 1918/5454
Condition Bachelor Spinster
Profession Grocers assistant
Age 24 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 mths 36 yrs.
Marriage Place St. Andrews Church, Dunedin
Folio 5070
Consent
Date of Certificate 22 October 1918
Officiating Minister R. Waddell Presbyterian
366 22 October 1918 John Aird Ferguson
Mary Wallace
John Avid Ferguson
Mary Wallace
πŸ’ 1918/5456
Bachelor
Spinster
Trucker
35
29
Dunedin
Dunedin
5 yrs.
2 yrs.
Presbyterian Manse, Young Street, St. Kilda 5071 22 October 1918 R. Fairmaid Presbyterian
No 366
Date of Notice 22 October 1918
  Groom Bride
Names of Parties John Aird Ferguson Mary Wallace
BDM Match (94%) John Avid Ferguson Mary Wallace
  πŸ’ 1918/5456
Condition Bachelor Spinster
Profession Trucker
Age 35 29
Dwelling Place Dunedin Dunedin
Length of Residence 5 yrs. 2 yrs.
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 5071
Consent
Date of Certificate 22 October 1918
Officiating Minister R. Fairmaid Presbyterian

Page 2395

District of Dunedin Quarter ending 31 December 1918 Registrar M. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
367 22 October 1918 Henricus Casson
Bridget O'Donohue
Henricus Casson
Bridget O'Donohue
πŸ’ 1918/6471
Bachelor
Spinster
Bootmaker
24
25
Dunedin
Dunedin
7 years
5 years
St. Patricks Basilica, South Dunedin. 6231 22 October 1918 J.P. Delany, Roman Catholic.
No 367
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Henricus Casson Bridget O'Donohue
  πŸ’ 1918/6471
Condition Bachelor Spinster
Profession Bootmaker
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 5 years
Marriage Place St. Patricks Basilica, South Dunedin.
Folio 6231
Consent
Date of Certificate 22 October 1918
Officiating Minister J.P. Delany, Roman Catholic.
368 23 October 1918 James Taylor Williamson
Florence May Mitchell
James Taylor Williamson
Florence May Mitchell
πŸ’ 1918/5457
Bachelor
Spinster
Patternmaker
27
30
Dunedin
Dunedin
27 years
3 days
All Saints Church, Dunedin. 5072 23 October 1918 A.R. Fitchett, Church of England.
No 368
Date of Notice 23 October 1918
  Groom Bride
Names of Parties James Taylor Williamson Florence May Mitchell
  πŸ’ 1918/5457
Condition Bachelor Spinster
Profession Patternmaker
Age 27 30
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 3 days
Marriage Place All Saints Church, Dunedin.
Folio 5072
Consent
Date of Certificate 23 October 1918
Officiating Minister A.R. Fitchett, Church of England.
369 23 October 1918 John Michael O'Brien
Ellen Bridget Brennan
John Michael O'Brien
Ellen Bridget Brennan
πŸ’ 1918/5458
Bachelor
Spinster
Accountant
28
29
Dunedin
Dunedin
4 days
10 years
St. Josephs Cathedral, Dunedin. 5073 23 October 1918 J. Coffey, Roman Catholic.
No 369
Date of Notice 23 October 1918
  Groom Bride
Names of Parties John Michael O'Brien Ellen Bridget Brennan
  πŸ’ 1918/5458
Condition Bachelor Spinster
Profession Accountant
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 10 years
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 5073
Consent
Date of Certificate 23 October 1918
Officiating Minister J. Coffey, Roman Catholic.
370 25 October 1918 John Ashley England
Margaret Elenor Whyte
John Ashley England
Margaret Elenor Whyte
πŸ’ 1918/5459
Bachelor
Spinster
Commercial traveller
36
26
Dunedin
Dunedin
4 days
4 years
Presbyterian Church, North East Valley. 5074 25 October 1918 R.E. Evans, Presbyterian.
No 370
Date of Notice 25 October 1918
  Groom Bride
Names of Parties John Ashley England Margaret Elenor Whyte
  πŸ’ 1918/5459
Condition Bachelor Spinster
Profession Commercial traveller
Age 36 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 years
Marriage Place Presbyterian Church, North East Valley.
Folio 5074
Consent
Date of Certificate 25 October 1918
Officiating Minister R.E. Evans, Presbyterian.
371 25 October 1918 James Allison McConnell
Jessie Campbell Rennie
James Allison McConnell
Jessie Campbell Rennie
πŸ’ 1918/5460
Bachelor
Spinster
General merchant
35
27
Dunedin
Dunedin
35 years
4 days
St. Andrews Church, Dunedin. 5075 25 October 1918 R. Waddell, Presbyterian.
No 371
Date of Notice 25 October 1918
  Groom Bride
Names of Parties James Allison McConnell Jessie Campbell Rennie
  πŸ’ 1918/5460
Condition Bachelor Spinster
Profession General merchant
Age 35 27
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 4 days
Marriage Place St. Andrews Church, Dunedin.
Folio 5075
Consent
Date of Certificate 25 October 1918
Officiating Minister R. Waddell, Presbyterian.

Page 2396

District of Dunedin Quarter ending 31 December 1918 Registrar W. Marshall
No Date of Notice Names and 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 25 October 1918 Arthur William Innes Miller
Christina Jessie Gillies
Arthur William Innes Miller
Christina Jessie Gillies
πŸ’ 1918/5493
Bachelor
Spinster
Soldier
30
30
Dunedin
Gore
4 months
11 years
Presbyterian Church, Caversham 5076 25 October 1918 D. Dutton, Presbyterian
No 372
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Arthur William Innes Miller Christina Jessie Gillies
  πŸ’ 1918/5493
Condition Bachelor Spinster
Profession Soldier
Age 30 30
Dwelling Place Dunedin Gore
Length of Residence 4 months 11 years
Marriage Place Presbyterian Church, Caversham
Folio 5076
Consent
Date of Certificate 25 October 1918
Officiating Minister D. Dutton, Presbyterian
373 25 October 1918 George Henry Brook
Laura Illingworth
George Henry Brook
Laura Illingworth
πŸ’ 1918/5504
Bachelor
Spinster
Carter
26
21
St. Kilda
St. Kilda
19 years
4 days
Methodist Church, Queens Drive, St. Kilda 5077 25 October 1918 A. Hopper, Methodist
No 373
Date of Notice 25 October 1918
  Groom Bride
Names of Parties George Henry Brook Laura Illingworth
  πŸ’ 1918/5504
Condition Bachelor Spinster
Profession Carter
Age 26 21
Dwelling Place St. Kilda St. Kilda
Length of Residence 19 years 4 days
Marriage Place Methodist Church, Queens Drive, St. Kilda
Folio 5077
Consent
Date of Certificate 25 October 1918
Officiating Minister A. Hopper, Methodist
374 26 October 1918 Henry Lake Kennard
Christina Rose McIndoe
Henry Lake Kennard
Christina Rose McIndoe
πŸ’ 1918/5511
Bachelor
Spinster
Carpenter
24
29
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, North East Valley 5078 26 October 1918 R. E. Evans, Presbyterian
No 374
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Henry Lake Kennard Christina Rose McIndoe
  πŸ’ 1918/5511
Condition Bachelor Spinster
Profession Carpenter
Age 24 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, North East Valley
Folio 5078
Consent
Date of Certificate 26 October 1918
Officiating Minister R. E. Evans, Presbyterian
375 26 October 1918 Jack Manton Hendy
Isabella Bracks McKay
Jack Manton Hendy
Isabella Bracks McKay
πŸ’ 1918/5512
Bachelor
Spinster
Warehouseman
20
23
Dunedin
Dunedin
20 years
1 week
Registrar's Office, Dunedin 5079 A. M. Hendy (Father) 26 October 1918 H. Maxwell, Acting Registrar
No 375
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Jack Manton Hendy Isabella Bracks McKay
  πŸ’ 1918/5512
Condition Bachelor Spinster
Profession Warehouseman
Age 20 23
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 1 week
Marriage Place Registrar's Office, Dunedin
Folio 5079
Consent A. M. Hendy (Father)
Date of Certificate 26 October 1918
Officiating Minister H. Maxwell, Acting Registrar
376 29 October 1918 James Montague Campbell
Annie Dodds Jephson
James Montague Campbell
Annie Dodds Jephson
πŸ’ 1918/6472
Bachelor
Spinster
Fitter
23
18
Dunedin
Dunedin
5 days
17 years
St. Patricks Basilica, South Dunedin 6232 E. Gantley (Guardian) 29 October 1918 J. P. Delany, Roman Catholic
No 376
Date of Notice 29 October 1918
  Groom Bride
Names of Parties James Montague Campbell Annie Dodds Jephson
  πŸ’ 1918/6472
Condition Bachelor Spinster
Profession Fitter
Age 23 18
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 17 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 6232
Consent E. Gantley (Guardian)
Date of Certificate 29 October 1918
Officiating Minister J. P. Delany, Roman Catholic

Page 2397

District of Dunedin Quarter ending 31 December 1918 Registrar M. Marshall
No Date of Notice Names and 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 29 October 1918 Thomas David Shanks
Edith Catherine Sanders
Thomas David Shanks
Edith Catherine Sanders
πŸ’ 1918/5513
Bachelor
Spinster
Farmer
24
22
Dunedin
Dunedin
3 days
1 year
Presbyterian Church, Caversham 5080 29 October 1918 D. Dutton, Presbyterian
No 377
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Thomas David Shanks Edith Catherine Sanders
  πŸ’ 1918/5513
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Caversham
Folio 5080
Consent
Date of Certificate 29 October 1918
Officiating Minister D. Dutton, Presbyterian
378 29 October 1918 John Peddley Morris
Queenie Victoria Bond
John Peddley Morris
Queenie Victoria Bond
πŸ’ 1918/5514
Bachelor
Spinster
Baker
25
21
Dunedin
Dunedin
18 months
12 years
Baptist Church, Hanover Street, Dunedin 5081 29 October 1918 C. Dallaston, Baptist
No 378
Date of Notice 29 October 1918
  Groom Bride
Names of Parties John Peddley Morris Queenie Victoria Bond
  πŸ’ 1918/5514
Condition Bachelor Spinster
Profession Baker
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 12 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 5081
Consent
Date of Certificate 29 October 1918
Officiating Minister C. Dallaston, Baptist
379 30 October 1918 Enoch Llewellyn Lloyd
Maud Thomson
Enoch Llewellyn Lloyd
Maud Thomson
πŸ’ 1918/5515
Bachelor
Spinster
Soldier
26
27
Dunedin
Dunedin
4 days
27 years
Methodist Church, North East Valley 5082 30 October 1918 W.A. Hay, Methodist
No 379
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Enoch Llewellyn Lloyd Maud Thomson
  πŸ’ 1918/5515
Condition Bachelor Spinster
Profession Soldier
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 27 years
Marriage Place Methodist Church, North East Valley
Folio 5082
Consent
Date of Certificate 30 October 1918
Officiating Minister W.A. Hay, Methodist
380 05 November 1918 Albert David Griffin
Gwendoline May Wilkie Latta
Albert David Griffin
Gwendoline May Wilkie Latta
πŸ’ 1918/5516
Bachelor
Spinster
Sawmiller
19
20
Dunedin
Dunedin
4 days
6 years
House of Thomas Latta, 67 Gladstone Road, North East Valley 5083 A. Griffin (Father), R.S. Latta (Guardian) 05 November 1918 R.E. Evans, Presbyterian
No 380
Date of Notice 05 November 1918
  Groom Bride
Names of Parties Albert David Griffin Gwendoline May Wilkie Latta
  πŸ’ 1918/5516
Condition Bachelor Spinster
Profession Sawmiller
Age 19 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 6 years
Marriage Place House of Thomas Latta, 67 Gladstone Road, North East Valley
Folio 5083
Consent A. Griffin (Father), R.S. Latta (Guardian)
Date of Certificate 05 November 1918
Officiating Minister R.E. Evans, Presbyterian
381 05 November 1918 Dugald Reid Baillie
Elizabeth Olive Russell
Dugald Reid Baillie
Elizabeth Olive Russell
πŸ’ 1918/6473
Bachelor
Spinster
Baker
31
24
Dunedin
Dunedin
17 years
24 years
House of R. Walker, 62 Brighton Street, Roslyn 6233 05 November 1918 R.R.M. Sutherland, Presbyterian
No 381
Date of Notice 05 November 1918
  Groom Bride
Names of Parties Dugald Reid Baillie Elizabeth Olive Russell
  πŸ’ 1918/6473
Condition Bachelor Spinster
Profession Baker
Age 31 24
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 24 years
Marriage Place House of R. Walker, 62 Brighton Street, Roslyn
Folio 6233
Consent
Date of Certificate 05 November 1918
Officiating Minister R.R.M. Sutherland, Presbyterian

Page 2398

District of Dunedin Quarter ending 31 December 1918 Registrar Mason
No Date of Notice Names and 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 6 November 1918 Elias Friedlander
Rose Harriet Romison
Elias Friedlander
Rose Harriet Romison
πŸ’ 1918/6474
Bachelor
Spinster
Pawnbroker
30
29
Dunedin
Dunedin
5 years
29 years
House of J. Romison, 62a Royal Terrace, Dunedin 6234 6 November 1918 M. Diamond, Hebrew
No 382
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Elias Friedlander Rose Harriet Romison
  πŸ’ 1918/6474
Condition Bachelor Spinster
Profession Pawnbroker
Age 30 29
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 29 years
Marriage Place House of J. Romison, 62a Royal Terrace, Dunedin
Folio 6234
Consent
Date of Certificate 6 November 1918
Officiating Minister M. Diamond, Hebrew
383 11 November 1918 Thomas William Graham
Margaret Annie Smith
Thomas William Graham
Margaret Annie Smith
πŸ’ 1918/5517
Bachelor
Spinster
Tailor
28
22
St. Kilda
Dunedin
16 years
21 years
House of Mrs. S. Graham, 46 Mills Street, St. Kilda 5084 11 November 1918 A. Hopper, Methodist
No 383
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Thomas William Graham Margaret Annie Smith
  πŸ’ 1918/5517
Condition Bachelor Spinster
Profession Tailor
Age 28 22
Dwelling Place St. Kilda Dunedin
Length of Residence 16 years 21 years
Marriage Place House of Mrs. S. Graham, 46 Mills Street, St. Kilda
Folio 5084
Consent
Date of Certificate 11 November 1918
Officiating Minister A. Hopper, Methodist
384 11 November 1918 George William James
Williamina Carter
George William James
Williamina Curtis
πŸ’ 1918/5494
Bachelor
Spinster
Warehouseman
30
28
Wellington
Green Island
6 months
7 weeks
Presbyterian Church, South Dunedin 5085 11 November 1918 R. Fairmaid, Presbyterian
No 384
Date of Notice 11 November 1918
  Groom Bride
Names of Parties George William James Williamina Carter
BDM Match (91%) George William James Williamina Curtis
  πŸ’ 1918/5494
Condition Bachelor Spinster
Profession Warehouseman
Age 30 28
Dwelling Place Wellington Green Island
Length of Residence 6 months 7 weeks
Marriage Place Presbyterian Church, South Dunedin
Folio 5085
Consent
Date of Certificate 11 November 1918
Officiating Minister R. Fairmaid, Presbyterian
385 12 November 1918 Charles Hansen
Mabel Evans Lorimer
Charles Hansen
Mabel Evans Lorimer
πŸ’ 1918/6451
Bachelor
Spinster
Farmer
25
26
Dunedin
Dunedin
25 years
26 years
Presbyterian Church, North East Valley 6235 12 November 1918 R. E. Evans, Presbyterian
No 385
Date of Notice 12 November 1918
  Groom Bride
Names of Parties Charles Hansen Mabel Evans Lorimer
  πŸ’ 1918/6451
Condition Bachelor Spinster
Profession Farmer
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 26 years
Marriage Place Presbyterian Church, North East Valley
Folio 6235
Consent
Date of Certificate 12 November 1918
Officiating Minister R. E. Evans, Presbyterian
386 13 November 1918 Francis Whaler
Ellen Hector
Francis Whaler
Ellen Hector
πŸ’ 1918/5495
Widower
Widow
Bootmaker
64
39
Dunedin
Dunedin
10 months
5 days
Registrar's Office, Dunedin 5086 13 November 1918 H. Maxwell, Acting Registrar
No 386
Date of Notice 13 November 1918
  Groom Bride
Names of Parties Francis Whaler Ellen Hector
  πŸ’ 1918/5495
Condition Widower Widow
Profession Bootmaker
Age 64 39
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 5 days
Marriage Place Registrar's Office, Dunedin
Folio 5086
Consent
Date of Certificate 13 November 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2399

District of Dunedin Quarter ending 31 December 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
387 15 November 1918 Sydney Owen Rush
Lily Ann Chave
Sydney Owen Rush
Lily Ann Chave
πŸ’ 1918/6452
Widower
Spinster
Range-fitter
44
42
Dunedin
Dunedin
44 years
42 years
Knox Church, Dunedin 6236 15 November 1918 R.E. Davies, Presbyterian
No 387
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Sydney Owen Rush Lily Ann Chave
  πŸ’ 1918/6452
Condition Widower Spinster
Profession Range-fitter
Age 44 42
Dwelling Place Dunedin Dunedin
Length of Residence 44 years 42 years
Marriage Place Knox Church, Dunedin
Folio 6236
Consent
Date of Certificate 15 November 1918
Officiating Minister R.E. Davies, Presbyterian
388 15 November 1918 Edward Goodley
Catherine Jenkins
Edward Goodley
Catherine Jenkins
πŸ’ 1918/6453
Bachelor
Spinster
Grocer
29
30
Dunedin
Dunedin
4 years
8 years
St. Peters Church, Caversham 6237 15 November 1918 J. Mortimer, Church of England
No 388
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Edward Goodley Catherine Jenkins
  πŸ’ 1918/6453
Condition Bachelor Spinster
Profession Grocer
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 8 years
Marriage Place St. Peters Church, Caversham
Folio 6237
Consent
Date of Certificate 15 November 1918
Officiating Minister J. Mortimer, Church of England
389 15 November 1918 James Laing Gillespie
Violet Jane Andrews
James Laing Gillespie
Violet Jane Smithers
πŸ’ 1918/5496
Bachelor
Spinster
Salesman
31
26
Dunedin
Dunedin
12 years
12 years
St. Matthews Church, Dunedin 5087 15 November 1918 W. Curzon-Siggers, Church of England
No 389
Date of Notice 15 November 1918
  Groom Bride
Names of Parties James Laing Gillespie Violet Jane Andrews
BDM Match (85%) James Laing Gillespie Violet Jane Smithers
  πŸ’ 1918/5496
Condition Bachelor Spinster
Profession Salesman
Age 31 26
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 12 years
Marriage Place St. Matthews Church, Dunedin
Folio 5087
Consent
Date of Certificate 15 November 1918
Officiating Minister W. Curzon-Siggers, Church of England
390 16 November 1918 James Briggs
Nellie Kedzlie
James Briggs
Nellie Kedzlie
πŸ’ 1918/5497
Bachelor
Spinster
Storeman
27
28
Dunedin
Dunedin
27 years
28 years
St. Johns Church, Roslyn 5088 16 November 1918 W.A.R. Fitchett, Church of England
No 390
Date of Notice 16 November 1918
  Groom Bride
Names of Parties James Briggs Nellie Kedzlie
  πŸ’ 1918/5497
Condition Bachelor Spinster
Profession Storeman
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 28 years
Marriage Place St. Johns Church, Roslyn
Folio 5088
Consent
Date of Certificate 16 November 1918
Officiating Minister W.A.R. Fitchett, Church of England
391 18 November 1918 Tom Raymond Turnbull
Bessie Cameron
Tom Raymond Turnbull
Bessie Cameron
πŸ’ 1918/5498
Bachelor
Spinster
Salesman
28
29
Dunedin
Dunedin
22 years
29 years
All Saints Church, Dunedin 5089 18 November 1918 A.R. Fitchett, Church of England
No 391
Date of Notice 18 November 1918
  Groom Bride
Names of Parties Tom Raymond Turnbull Bessie Cameron
  πŸ’ 1918/5498
Condition Bachelor Spinster
Profession Salesman
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 29 years
Marriage Place All Saints Church, Dunedin
Folio 5089
Consent
Date of Certificate 18 November 1918
Officiating Minister A.R. Fitchett, Church of England

Page 2400

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
392 19 November 1918 William Dunn
Gertrude Mary Gillett
William Dunn
Gertrude Mary Gillett
πŸ’ 1918/5499
Bachelor
Spinster
Joiner
27
24
Dunedin
Dunedin
15 yrs.
14 yrs.
Church of Christ, North East Valley. 5090 19 November 1918 T. Arnold, Church of Christ.
No 392
Date of Notice 19 November 1918
  Groom Bride
Names of Parties William Dunn Gertrude Mary Gillett
  πŸ’ 1918/5499
Condition Bachelor Spinster
Profession Joiner
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 15 yrs. 14 yrs.
Marriage Place Church of Christ, North East Valley.
Folio 5090
Consent
Date of Certificate 19 November 1918
Officiating Minister T. Arnold, Church of Christ.
393 19 November 1918 James John Clark
Joy Mowat
James John Clark
Joy Mowat
πŸ’ 1918/6454
Bachelor
Spinster
Retired
48
30
Dunedin
Dunedin
25 yrs.
2 1/2 yrs.
First Church, Dunedin. 6238 19 November 1918 R.E. Davies, Presbyterian.
No 393
Date of Notice 19 November 1918
  Groom Bride
Names of Parties James John Clark Joy Mowat
  πŸ’ 1918/6454
Condition Bachelor Spinster
Profession Retired
Age 48 30
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs. 2 1/2 yrs.
Marriage Place First Church, Dunedin.
Folio 6238
Consent
Date of Certificate 19 November 1918
Officiating Minister R.E. Davies, Presbyterian.
394 19 November 1918 William Wright
Maud Lillian Croft
William Wright
Maud Lilian Croft
πŸ’ 1918/5500
Bachelor
Spinster
Orchardist
39
29
Dunedin
Dunedin
3 dys.
28 yrs.
St. Stephens Church, Dunedin. 5091 19 November 1918 W.F. Evans, Presbyterian.
No 394
Date of Notice 19 November 1918
  Groom Bride
Names of Parties William Wright Maud Lillian Croft
BDM Match (97%) William Wright Maud Lilian Croft
  πŸ’ 1918/5500
Condition Bachelor Spinster
Profession Orchardist
Age 39 29
Dwelling Place Dunedin Dunedin
Length of Residence 3 dys. 28 yrs.
Marriage Place St. Stephens Church, Dunedin.
Folio 5091
Consent
Date of Certificate 19 November 1918
Officiating Minister W.F. Evans, Presbyterian.
395 19 November 1918 William Charles Dingey North
Ruby Rogers Brooks
William Charles Dingey North
Ruby Rogers Brooks
πŸ’ 1918/6345
Bachelor
Spinster
Accountant
33
22
Dunedin
Lawrence
6 yrs.
17 yrs.
Holy Trinity Church, Lawrence. 6423 19 November 1918 W. Uphill, Church of England.
No 395
Date of Notice 19 November 1918
  Groom Bride
Names of Parties William Charles Dingey North Ruby Rogers Brooks
  πŸ’ 1918/6345
Condition Bachelor Spinster
Profession Accountant
Age 33 22
Dwelling Place Dunedin Lawrence
Length of Residence 6 yrs. 17 yrs.
Marriage Place Holy Trinity Church, Lawrence.
Folio 6423
Consent
Date of Certificate 19 November 1918
Officiating Minister W. Uphill, Church of England.
396 21 November 1918 Charles Wilfred Gray
May Cameron
Charles Wilfred Gray
May Cameron
πŸ’ 1918/5501
Bachelor
Spinster
French polisher
27
21
Dunedin
Dunedin
27 yrs.
18 mths
Registrar's Office, Dunedin. 5092 21 November 1918 H. Maxwell, Acting Registrar.
No 396
Date of Notice 21 November 1918
  Groom Bride
Names of Parties Charles Wilfred Gray May Cameron
  πŸ’ 1918/5501
Condition Bachelor Spinster
Profession French polisher
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 27 yrs. 18 mths
Marriage Place Registrar's Office, Dunedin.
Folio 5092
Consent
Date of Certificate 21 November 1918
Officiating Minister H. Maxwell, Acting Registrar.

Page 2401

District of Dunedin Quarter ending 31 December 1918 Registrar W. Marshall
No Date of Notice Names and 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 22 November 1918 Major William Solloway Lane
Margaret Lillias Thomson Buchanan
William Solloway Gane
Margaret Lilias Thompson Buchanan
πŸ’ 1918/5502
Bachelor
Spinster
Master mariner
42
42
Dunedin
Dunedin
6 weeks
40 years
House of Mrs. M.O. Buchanan, 109 Albany Street, Dunedin. 5093 22 November 1918 A. North, Baptist.
No 397
Date of Notice 22 November 1918
  Groom Bride
Names of Parties Major William Solloway Lane Margaret Lillias Thomson Buchanan
BDM Match (84%) William Solloway Gane Margaret Lilias Thompson Buchanan
  πŸ’ 1918/5502
Condition Bachelor Spinster
Profession Master mariner
Age 42 42
Dwelling Place Dunedin Dunedin
Length of Residence 6 weeks 40 years
Marriage Place House of Mrs. M.O. Buchanan, 109 Albany Street, Dunedin.
Folio 5093
Consent
Date of Certificate 22 November 1918
Officiating Minister A. North, Baptist.
398 26 November 1918 Peter Alexander Young
Catherine Agnes McDiarmid
Peter Alexander Young
Catherine Agnes McDiarmid
πŸ’ 1918/5503
Widower
Spinster
Superintendent Provodore
56
32
Dunedin
Dunedin
20 years
32 years
House of Mrs. J. Blaikie, 21 Elgin Road, Mornington. 5094 26 November 1918 R. Fairmaid, Presbyterian.
No 398
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Peter Alexander Young Catherine Agnes McDiarmid
  πŸ’ 1918/5503
Condition Widower Spinster
Profession Superintendent Provodore
Age 56 32
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 32 years
Marriage Place House of Mrs. J. Blaikie, 21 Elgin Road, Mornington.
Folio 5094
Consent
Date of Certificate 26 November 1918
Officiating Minister R. Fairmaid, Presbyterian.
399 26 November 1918 Patrick Dillon
Nora Fennessy
Patrick Dillon
Nora Fennessy
πŸ’ 1918/5505
Bachelor
Spinster
Farmer
49
37
Dunedin
Dunedin
3 days
10 days
St. Josephs Cathedral, Dunedin. 5095 26 November 1918 J. Coffey, Roman Catholic.
No 399
Date of Notice 26 November 1918
  Groom Bride
Names of Parties Patrick Dillon Nora Fennessy
  πŸ’ 1918/5505
Condition Bachelor Spinster
Profession Farmer
Age 49 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 days
Marriage Place St. Josephs Cathedral, Dunedin.
Folio 5095
Consent
Date of Certificate 26 November 1918
Officiating Minister J. Coffey, Roman Catholic.
400 27 November 1918 Henry Waters
Helen Caskie
Henry Waters
Helen Caskie
πŸ’ 1918/6455
Bachelor
Spinster
Miner
30
26
Dunedin
Dunedin
3 days
7 years
House of E. Greenslade, 56 Lawrence Street, Mornington. 6239 27 November 1918 W. Greenslade, Methodist.
No 400
Date of Notice 27 November 1918
  Groom Bride
Names of Parties Henry Waters Helen Caskie
  πŸ’ 1918/6455
Condition Bachelor Spinster
Profession Miner
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 7 years
Marriage Place House of E. Greenslade, 56 Lawrence Street, Mornington.
Folio 6239
Consent
Date of Certificate 27 November 1918
Officiating Minister W. Greenslade, Methodist.
401 29 November 1918 Cyril Norman Brookes
Violet Jane Fox
Cyril Norman Brookes
Violet June Fox
πŸ’ 1918/5506
Bachelor
Spinster
Pattern-maker
24
22
Dunedin
Dunedin
21 years
22 years
Baptist Church, Caversham. 5096 29 November 1918 C. Dallaston, Baptist.
No 401
Date of Notice 29 November 1918
  Groom Bride
Names of Parties Cyril Norman Brookes Violet Jane Fox
BDM Match (97%) Cyril Norman Brookes Violet June Fox
  πŸ’ 1918/5506
Condition Bachelor Spinster
Profession Pattern-maker
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 22 years
Marriage Place Baptist Church, Caversham.
Folio 5096
Consent
Date of Certificate 29 November 1918
Officiating Minister C. Dallaston, Baptist.

Page 2402

District of Dunedin Quarter ending 31 December 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
402 30 November 1918 Arthur George Halliday Wilson
Mary Woods
Arthur George Halliday Wilson
Mary Woods
πŸ’ 1918/5507
Bachelor
Spinster
Railway porter
24
29
Dunedin
Dunedin
1 week
6 years
St. Josephs Cathedral, Dunedin 5097 30 November 1918 J. Coffey, Roman Catholic
No 402
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Arthur George Halliday Wilson Mary Woods
  πŸ’ 1918/5507
Condition Bachelor Spinster
Profession Railway porter
Age 24 29
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 6 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 5097
Consent
Date of Certificate 30 November 1918
Officiating Minister J. Coffey, Roman Catholic
403 5 December 1918 James Henry Moore
Agnes Hughes
James Henry Moore
Agnes Hughes
πŸ’ 1918/5508
Bachelor
Spinster
Railway porter
21
21
Dunedin
Dunedin
3 years
4 years
Church of Christ, King Street, Dunedin 5098 5 December 1918 S.G. Griffith, Church of Christ
No 403
Date of Notice 5 December 1918
  Groom Bride
Names of Parties James Henry Moore Agnes Hughes
  πŸ’ 1918/5508
Condition Bachelor Spinster
Profession Railway porter
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 4 years
Marriage Place Church of Christ, King Street, Dunedin
Folio 5098
Consent
Date of Certificate 5 December 1918
Officiating Minister S.G. Griffith, Church of Christ
404 6 December 1918 Percival Herbert Hayward
Marguerite Weavers
Percival Herbert Hayward
Marguerite Weavers
πŸ’ 1918/5509
Bachelor
Spinster
Marine Officer
34
24
Dunedin
Dunedin
4 years
8 years
All Saints Church, Dunedin 5099 6 December 1918 A.R. Fitchett, Church of England
No 404
Date of Notice 6 December 1918
  Groom Bride
Names of Parties Percival Herbert Hayward Marguerite Weavers
  πŸ’ 1918/5509
Condition Bachelor Spinster
Profession Marine Officer
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 8 years
Marriage Place All Saints Church, Dunedin
Folio 5099
Consent
Date of Certificate 6 December 1918
Officiating Minister A.R. Fitchett, Church of England
405 10 December 1918 Alfred Hull
Margaret Jane Sim Winton
Alfred Hull
Margaret Jane Sim Winton
πŸ’ 1918/5510
Widower
Spinster
Fish dealer
57
51
Dunedin
Dunedin
4 days
3 weeks
House of Mrs. J. Winton, 51 Leith Street, Dunedin 5100 10 December 1918 C. Eaton, Methodist
No 405
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Alfred Hull Margaret Jane Sim Winton
  πŸ’ 1918/5510
Condition Widower Spinster
Profession Fish dealer
Age 57 51
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 3 weeks
Marriage Place House of Mrs. J. Winton, 51 Leith Street, Dunedin
Folio 5100
Consent
Date of Certificate 10 December 1918
Officiating Minister C. Eaton, Methodist
406 11 December 1918 Charles James Johnston Storie
Mariam Lois Sara Watson
Charles James Johnston Storie
Miriam Lois Sara Watson
πŸ’ 1918/5518
Bachelor
Spinster
Soldier
28
27
Dunedin
Dunedin
5 days
10 days
House of C. J. Watson, 8 Cliffs Road, St. Clair 5101 11 December 1918 I. Sarginson, Congregational
No 406
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Charles James Johnston Storie Mariam Lois Sara Watson
BDM Match (98%) Charles James Johnston Storie Miriam Lois Sara Watson
  πŸ’ 1918/5518
Condition Bachelor Spinster
Profession Soldier
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 10 days
Marriage Place House of C. J. Watson, 8 Cliffs Road, St. Clair
Folio 5101
Consent
Date of Certificate 11 December 1918
Officiating Minister I. Sarginson, Congregational

Page 2403

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
407 11 December 1918 David Fraser
Helen Manning
David Fraser
Helen Manning
πŸ’ 1918/5529
Widower
Spinster
Motor Mechanic
30
36
Dunedin
Dunedin
7 years
5 years
Registrar's Office, Dunedin. 5102 11 December 1918 H. Maxwell Acting Registrar.
No 407
Date of Notice 11 December 1918
  Groom Bride
Names of Parties David Fraser Helen Manning
  πŸ’ 1918/5529
Condition Widower Spinster
Profession Motor Mechanic
Age 30 36
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 5 years
Marriage Place Registrar's Office, Dunedin.
Folio 5102
Consent
Date of Certificate 11 December 1918
Officiating Minister H. Maxwell Acting Registrar.
408 11 December 1918 Joseph Alfred Heginbotham
Irene May Wilkin
Joseph Alfred Heginbotham
Irene May Wilkin
πŸ’ 1918/5536
Widower
Spinster
Artist
58
33
Dunedin
Dunedin
3 days
15 years
St. Johns Church, Roslyn. 5103 11 December 1918 W.A.R. Fitchett Church of England.
No 408
Date of Notice 11 December 1918
  Groom Bride
Names of Parties Joseph Alfred Heginbotham Irene May Wilkin
  πŸ’ 1918/5536
Condition Widower Spinster
Profession Artist
Age 58 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 15 years
Marriage Place St. Johns Church, Roslyn.
Folio 5103
Consent
Date of Certificate 11 December 1918
Officiating Minister W.A.R. Fitchett Church of England.
409 13 December 1918 Cornelius Donovan
Fanny Sutton
Cornelius Donovan
Fanny Sutton
πŸ’ 1918/6456
Bachelor
Spinster
Tailor's cutter
39
26
Dunedin
Dunedin
39 years
11 years
Knox Church Vestry, Dunedin. 6240 13 December 1918 R.E. Davies Presbyterian.
No 409
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Cornelius Donovan Fanny Sutton
  πŸ’ 1918/6456
Condition Bachelor Spinster
Profession Tailor's cutter
Age 39 26
Dwelling Place Dunedin Dunedin
Length of Residence 39 years 11 years
Marriage Place Knox Church Vestry, Dunedin.
Folio 6240
Consent
Date of Certificate 13 December 1918
Officiating Minister R.E. Davies Presbyterian.
410 13 December 1918 George Gibb
Ethel Emily Brown
George Gibb
Ethel Emily Brown
πŸ’ 1918/5537
Bachelor
Spinster
Waiter
35
32
Dunedin
Dunedin
20 years
30 years
House of Rev. A.H. Wallace, 604 Castle Street, Dunedin. 5104 13 December 1918 A.H. Wallace Congregational.
No 410
Date of Notice 13 December 1918
  Groom Bride
Names of Parties George Gibb Ethel Emily Brown
  πŸ’ 1918/5537
Condition Bachelor Spinster
Profession Waiter
Age 35 32
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 30 years
Marriage Place House of Rev. A.H. Wallace, 604 Castle Street, Dunedin.
Folio 5104
Consent
Date of Certificate 13 December 1918
Officiating Minister A.H. Wallace Congregational.
411 16 December 1918 Frederick John Andrew Annan
Annie Isabella MacRae
Frederick John Andrew Annan
Annie Isabella MacRae
πŸ’ 1918/5538
Bachelor
Spinster
Marine Engineer
23
21
Dunedin
Dunedin
6 months
3 years
Chalmers Church, Dunedin. 5105 16 December 1918 E. Adams Presbyterian.
No 411
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Frederick John Andrew Annan Annie Isabella MacRae
  πŸ’ 1918/5538
Condition Bachelor Spinster
Profession Marine Engineer
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 3 years
Marriage Place Chalmers Church, Dunedin.
Folio 5105
Consent
Date of Certificate 16 December 1918
Officiating Minister E. Adams Presbyterian.

Page 2404

District of Dunedin Quarter ending 31 December 1918 Registrar Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
412 16 December 1918 John Alexander Birtles
Grace Millar Sachtler
John Alexander Birtles
Grace Millar Suchtter
πŸ’ 1918/5539
Bachelor
Spinster
Railway porter
26
22
Dunedin
Dunedin
26 years
17 years
Baptist Church Hanover Street Dunedin 5106 16 December 1918 C. Dallaston Baptist
No 412
Date of Notice 16 December 1918
  Groom Bride
Names of Parties John Alexander Birtles Grace Millar Sachtler
BDM Match (95%) John Alexander Birtles Grace Millar Suchtter
  πŸ’ 1918/5539
Condition Bachelor Spinster
Profession Railway porter
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 17 years
Marriage Place Baptist Church Hanover Street Dunedin
Folio 5106
Consent
Date of Certificate 16 December 1918
Officiating Minister C. Dallaston Baptist
413 17 December 1918 David Osborne
Margaret Jane Bowser
David Osborne
Margaret Jane Bowser
πŸ’ 1918/5540
Bachelor
Spinster
Labourer
42
45
Dunedin
Dunedin
5 days
5 days
Registrar's Office, Dunedin 5107 17 December 1918 H. Maxwell Acting Registrar
No 413
Date of Notice 17 December 1918
  Groom Bride
Names of Parties David Osborne Margaret Jane Bowser
  πŸ’ 1918/5540
Condition Bachelor Spinster
Profession Labourer
Age 42 45
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Dunedin
Folio 5107
Consent
Date of Certificate 17 December 1918
Officiating Minister H. Maxwell Acting Registrar
414 17 December 1918 Thomas Tyrrell
Lena Helen McTaggart
Thomas Tyrell
Lena Helen McTaggart
πŸ’ 1918/6457
Bachelor
Spinster
Clerk
26
27
Dunedin
St. Kilda
26 years
10 years
Baptist Church Hanover Street, Dunedin 6241 17 December 1918 R.S. Gray Baptist
No 414
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Thomas Tyrrell Lena Helen McTaggart
BDM Match (96%) Thomas Tyrell Lena Helen McTaggart
  πŸ’ 1918/6457
Condition Bachelor Spinster
Profession Clerk
Age 26 27
Dwelling Place Dunedin St. Kilda
Length of Residence 26 years 10 years
Marriage Place Baptist Church Hanover Street, Dunedin
Folio 6241
Consent
Date of Certificate 17 December 1918
Officiating Minister R.S. Gray Baptist
415 18 December 1918 Henry Lion Bunce
Edith Jane Wilson
Henry Lion Bunce
Edith Jane Wilson
πŸ’ 1918/6333
Widower
Spinster
Painter
50
46
Dunedin
Warrington
50 years
4 years
Church of England Warrington 6112 18 December 1918 E.B. Wethey Church of England
No 415
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Henry Lion Bunce Edith Jane Wilson
  πŸ’ 1918/6333
Condition Widower Spinster
Profession Painter
Age 50 46
Dwelling Place Dunedin Warrington
Length of Residence 50 years 4 years
Marriage Place Church of England Warrington
Folio 6112
Consent
Date of Certificate 18 December 1918
Officiating Minister E.B. Wethey Church of England
416 18 December 1918 William James Johnston
Nellie Naomi Kirby
William James Johnston
Nellie Naomi Kirby
πŸ’ 1918/5541
Bachelor
Spinster
Soldier
27
22
Dunedin
Dunedin
10 years
19 years
Congregational Church, King Street, Dunedin 5108 18 December 1918 A.H. Wallace Congregational
No 416
Date of Notice 18 December 1918
  Groom Bride
Names of Parties William James Johnston Nellie Naomi Kirby
  πŸ’ 1918/5541
Condition Bachelor Spinster
Profession Soldier
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 19 years
Marriage Place Congregational Church, King Street, Dunedin
Folio 5108
Consent
Date of Certificate 18 December 1918
Officiating Minister A.H. Wallace Congregational

Page 2405

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
417 18 December 1918 Robert Goudie
Edith Angelo
Robert Goudie
Edith Angelo
πŸ’ 1918/5542
Bachelor
Spinster
Boilermaker
34
35
Dunedin
Dunedin
3 days
9 years
First Church Dunedin 5109 18 December 1918 J. Miller Presbyterian
No 417
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Robert Goudie Edith Angelo
  πŸ’ 1918/5542
Condition Bachelor Spinster
Profession Boilermaker
Age 34 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 years
Marriage Place First Church Dunedin
Folio 5109
Consent
Date of Certificate 18 December 1918
Officiating Minister J. Miller Presbyterian
418 18 December 1918 Lambert Beauchamp Clayton
Florence Catherine Nicholson
Lambert Beauchamp Clayton
Florence Catherine Nicholson
πŸ’ 1918/5519
Bachelor
Spinster
Rangefitter
28
23
Dunedin
Dunedin
25 years
22 years
Registrar's Office, Dunedin 5110 18 December 1918 H. Maxwell Acting Registrar
No 418
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Lambert Beauchamp Clayton Florence Catherine Nicholson
  πŸ’ 1918/5519
Condition Bachelor Spinster
Profession Rangefitter
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 22 years
Marriage Place Registrar's Office, Dunedin
Folio 5110
Consent
Date of Certificate 18 December 1918
Officiating Minister H. Maxwell Acting Registrar
419 18 December 1918 John William Albert Edward Spray
Margaret Rankin
John William Albert Edward Spray
Margaret Rankin
πŸ’ 1918/5520
Bachelor
Spinster
Book-keeper
39
39
Dunedin
Dunedin
36 years
19 years
House of Mrs. M. Rankin, 25 Park Terrace, Dunedin 5111 18 December 1918 R. Fairmaid Presbyterian
No 419
Date of Notice 18 December 1918
  Groom Bride
Names of Parties John William Albert Edward Spray Margaret Rankin
  πŸ’ 1918/5520
Condition Bachelor Spinster
Profession Book-keeper
Age 39 39
Dwelling Place Dunedin Dunedin
Length of Residence 36 years 19 years
Marriage Place House of Mrs. M. Rankin, 25 Park Terrace, Dunedin
Folio 5111
Consent
Date of Certificate 18 December 1918
Officiating Minister R. Fairmaid Presbyterian
420 19 December 1918 Alfred Patrick Polkinghorne
Ethel May Rawlinson
Alfred Patrick Polkinghorne
Ethel May Rawlinson
πŸ’ 1918/5521
Bachelor
Spinster
Engineer
32
23
Wellington
Dunedin
3 months
23 years
House of J.A. Milburn, 13 Law Street, Caversham 5112 19 December 1918 R. Raine Methodist
No 420
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Alfred Patrick Polkinghorne Ethel May Rawlinson
  πŸ’ 1918/5521
Condition Bachelor Spinster
Profession Engineer
Age 32 23
Dwelling Place Wellington Dunedin
Length of Residence 3 months 23 years
Marriage Place House of J.A. Milburn, 13 Law Street, Caversham
Folio 5112
Consent
Date of Certificate 19 December 1918
Officiating Minister R. Raine Methodist
421 19 December 1918 James David Paterson
Annie Stuart Moore
James David Paterson
Annie Stuart Moore
πŸ’ 1918/6458
Bachelor
Spinster
Motor mechanic
29
21
Dunedin
Dunedin
6 years
21 years
Knox Church Manse, Dunedin 5242 19 December 1918 R.E. Davies Presbyterian
No 421
Date of Notice 19 December 1918
  Groom Bride
Names of Parties James David Paterson Annie Stuart Moore
  πŸ’ 1918/6458
Condition Bachelor Spinster
Profession Motor mechanic
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 21 years
Marriage Place Knox Church Manse, Dunedin
Folio 5242
Consent
Date of Certificate 19 December 1918
Officiating Minister R.E. Davies Presbyterian

Page 2406

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
422 19 December 1918 Robert McCormack
Florence Emma Perry
Robert McCormack
Florence Emma Perry
πŸ’ 1918/5522
Bachelor
Spinster
Labourer
30
26
Dunedin
Dunedin
3 days
26 years
All Saints Church, Dunedin 5113 19 December 1918 A.R. Fitchett, Church of England
No 422
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Robert McCormack Florence Emma Perry
  πŸ’ 1918/5522
Condition Bachelor Spinster
Profession Labourer
Age 30 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 26 years
Marriage Place All Saints Church, Dunedin
Folio 5113
Consent
Date of Certificate 19 December 1918
Officiating Minister A.R. Fitchett, Church of England
423 20 December 1918 Thomas Scott
Jeanie Neill
Thomas Scott
Jeanie Neill
πŸ’ 1918/5523
Bachelor
Spinster
Chemist
52
38
Dunedin
Dunedin
40 years
38 years
Registrar's Office, Dunedin. 5114 20 December 1918 H. Maxwell, Acting Registrar.
No 423
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Thomas Scott Jeanie Neill
  πŸ’ 1918/5523
Condition Bachelor Spinster
Profession Chemist
Age 52 38
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 38 years
Marriage Place Registrar's Office, Dunedin.
Folio 5114
Consent
Date of Certificate 20 December 1918
Officiating Minister H. Maxwell, Acting Registrar.
424 20 December 1918 William Cathcart Latta
Susan Mary Simpson
William Catheart Latta
Susan Mary Simpson
πŸ’ 1918/5524
Bachelor
Spinster
Storeman
46
34
Dunedin
Dunedin
10 years
15 years
House of J. T. Simpson, 47 Serpentine Avenue, Dunedin. 5115 20 December 1918 R. Fairmaid, Presbyterian.
No 424
Date of Notice 20 December 1918
  Groom Bride
Names of Parties William Cathcart Latta Susan Mary Simpson
BDM Match (98%) William Catheart Latta Susan Mary Simpson
  πŸ’ 1918/5524
Condition Bachelor Spinster
Profession Storeman
Age 46 34
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 15 years
Marriage Place House of J. T. Simpson, 47 Serpentine Avenue, Dunedin.
Folio 5115
Consent
Date of Certificate 20 December 1918
Officiating Minister R. Fairmaid, Presbyterian.
425 21 December 1918 Kenneth James Lindsay
Robina Walker
Kenneth James Lindsay
Robina Walker
πŸ’ 1918/5525
Bachelor
Spinster
Motor mechanic
27
28
Dunedin
Dunedin
25 years
28 years
St. Andrews Church, Dunedin. 5116 21 December 1918 R. Waddell, Presbyterian
No 425
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Kenneth James Lindsay Robina Walker
  πŸ’ 1918/5525
Condition Bachelor Spinster
Profession Motor mechanic
Age 27 28
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 28 years
Marriage Place St. Andrews Church, Dunedin.
Folio 5116
Consent
Date of Certificate 21 December 1918
Officiating Minister R. Waddell, Presbyterian
426 21 December 1918 Allan Leslie Lockhart
Agnes Cropp Wray
Allan Leslie Lockhart
Agnes Cropp Wray
πŸ’ 1918/5526
Bachelor
Spinster
Teacher
21
23
Dunedin
Dunedin
3 days
2 years
Registrar's Office, Dunedin. 5117 21 December 1918 H. Maxwell, Acting Registrar.
No 426
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Allan Leslie Lockhart Agnes Cropp Wray
  πŸ’ 1918/5526
Condition Bachelor Spinster
Profession Teacher
Age 21 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place Registrar's Office, Dunedin.
Folio 5117
Consent
Date of Certificate 21 December 1918
Officiating Minister H. Maxwell, Acting Registrar.

Page 2407

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
427 21 December 1918 William George Carpenter
Helen Irvine
William George Carpenter
Helen Irvine
πŸ’ 1918/5527
Bachelor
Spinster
Cabinet maker
28
25
Dunedin
Dunedin
6 years
25 years
House of Irvine, 23 Helena Street, South Dunedin 5118 21 December 1918 A. C. Crisp, Church of Christ
No 427
Date of Notice 21 December 1918
  Groom Bride
Names of Parties William George Carpenter Helen Irvine
  πŸ’ 1918/5527
Condition Bachelor Spinster
Profession Cabinet maker
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 25 years
Marriage Place House of Irvine, 23 Helena Street, South Dunedin
Folio 5118
Consent
Date of Certificate 21 December 1918
Officiating Minister A. C. Crisp, Church of Christ
428 21 December 1918 William Richard Dillon
Maie Proud
William Richard Dillon
Maie Prowd
πŸ’ 1919/270
Bachelor
Spinster
Packer
32
30
Dunedin
Dunedin
32 years
10 years
St. Matthews Church, Dunedin 19/1919 21 December 1918 W. Curzon-Siggers, Church of England
No 428
Date of Notice 21 December 1918
  Groom Bride
Names of Parties William Richard Dillon Maie Proud
BDM Match (95%) William Richard Dillon Maie Prowd
  πŸ’ 1919/270
Condition Bachelor Spinster
Profession Packer
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 10 years
Marriage Place St. Matthews Church, Dunedin
Folio 19/1919
Consent
Date of Certificate 21 December 1918
Officiating Minister W. Curzon-Siggers, Church of England
429 23 December 1918 John Frederick Ferguson
Jean Gunn
John Frederick Ferguson
Jean Gunn
πŸ’ 1918/6459
Bachelor
Spinster
Tailor
42
35
Dunedin
Dunedin
3 days
3 days
Knox Church Vestry, Dunedin 6243 23 December 1918 R. E. Davies, Presbyterian
No 429
Date of Notice 23 December 1918
  Groom Bride
Names of Parties John Frederick Ferguson Jean Gunn
  πŸ’ 1918/6459
Condition Bachelor Spinster
Profession Tailor
Age 42 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Knox Church Vestry, Dunedin
Folio 6243
Consent
Date of Certificate 23 December 1918
Officiating Minister R. E. Davies, Presbyterian
430 23 December 1918 Robert Donald Cowie
Isobel Fraser
Robert Donald Cowie
Isobel Fraser
πŸ’ 1918/5528
Bachelor
Spinster
Mercantile Agent
27
24
Dunedin
Dunedin
3 days
10 years
Presbyterian Church, Mornington 5119 23 December 1918 W. Trotter, Presbyterian
No 430
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Robert Donald Cowie Isobel Fraser
  πŸ’ 1918/5528
Condition Bachelor Spinster
Profession Mercantile Agent
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church, Mornington
Folio 5119
Consent
Date of Certificate 23 December 1918
Officiating Minister W. Trotter, Presbyterian
431 23 December 1918 Alfred Renney
Henrietta Ellen Davis
Alfred Renney
Henrietta Ellen Davis
πŸ’ 1918/5530
Bachelor
Widow
Builder
40
40
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 5120 23 December 1918 H. Maxwell, Acting Registrar
No 431
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Alfred Renney Henrietta Ellen Davis
  πŸ’ 1918/5530
Condition Bachelor Widow
Profession Builder
Age 40 40
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 5120
Consent
Date of Certificate 23 December 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2408

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
432 23 December 1918 Murdoch MacKenzie
Margaret McFadden
Murdoch MacKenzie
Margaret McFadden
πŸ’ 1918/5531
Bachelor
Spinster
Farmer
28
28
Dunedin
Dunedin
3 days
5 years
Chalmers Church, Dunedin 5121 23 December 1918 E. Adams, Presbyterian
No 432
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Murdoch MacKenzie Margaret McFadden
  πŸ’ 1918/5531
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 years
Marriage Place Chalmers Church, Dunedin
Folio 5121
Consent
Date of Certificate 23 December 1918
Officiating Minister E. Adams, Presbyterian
433 23 December 1918 Thadeous Anthony McMahon
Frances Wilson McFerren
Thadeous Anthony McMahon
Frances Wilson McFerren
πŸ’ 1918/5532
Bachelor
Spinster
Blacksmith
26
25
Dunedin
Dunedin
2 years
18 months
St. Joseph's Cathedral, Dunedin 5122 23 December 1918 B. Kaveney, Roman Catholic
No 433
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Thadeous Anthony McMahon Frances Wilson McFerren
  πŸ’ 1918/5532
Condition Bachelor Spinster
Profession Blacksmith
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 18 months
Marriage Place St. Joseph's Cathedral, Dunedin
Folio 5122
Consent
Date of Certificate 23 December 1918
Officiating Minister B. Kaveney, Roman Catholic
434 23 December 1918 Arthur Edward Fastier
Edith Marguerita Hall
Arthur Edward Fastier
Edith Marguerita Hall
πŸ’ 1919/272
Bachelor
Spinster
Clerk
28
27
Dunedin
Dunedin
2 years
6 years
Presbyterian Church, Queens Drive, St. Kilda 20/1919 25 December 1918 R.S. Allan, Presbyterian
No 434
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Arthur Edward Fastier Edith Marguerita Hall
  πŸ’ 1919/272
Condition Bachelor Spinster
Profession Clerk
Age 28 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 6 years
Marriage Place Presbyterian Church, Queens Drive, St. Kilda
Folio 20/1919
Consent
Date of Certificate 25 December 1918
Officiating Minister R.S. Allan, Presbyterian
435 23 December 1918 David Muir
Gertrude Bardwell
David Muir
Gertrude Bardwell
πŸ’ 1919/273
Bachelor
Spinster
Farmer
43
37
Dunedin
Dunedin
3 days
37 years
House of Mrs S. Bardwell, 24 Rutherford Street, Caversham 21/1919 25 December 1918 C. Dallaston, Baptist
No 435
Date of Notice 23 December 1918
  Groom Bride
Names of Parties David Muir Gertrude Bardwell
  πŸ’ 1919/273
Condition Bachelor Spinster
Profession Farmer
Age 43 37
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 37 years
Marriage Place House of Mrs S. Bardwell, 24 Rutherford Street, Caversham
Folio 21/1919
Consent
Date of Certificate 25 December 1918
Officiating Minister C. Dallaston, Baptist
436 23 December 1918 James Owens
Beatrice Mary Margaret Clack
James Owens
Beatrice Mary Margaret Clack
πŸ’ 1918/5533
Bachelor
Spinster
Fireman
37
19
Dunedin
Dunedin
3 days
13 years
Registrar's Office, Dunedin 5123 B.S. Clack (Mother) 23 December 1918 H. Maxwell, Acting Registrar
No 436
Date of Notice 23 December 1918
  Groom Bride
Names of Parties James Owens Beatrice Mary Margaret Clack
  πŸ’ 1918/5533
Condition Bachelor Spinster
Profession Fireman
Age 37 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 13 years
Marriage Place Registrar's Office, Dunedin
Folio 5123
Consent B.S. Clack (Mother)
Date of Certificate 23 December 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2409

District of Dunedin Quarter ending 31 December 1918 Registrar M. Marshall
No Date of Notice Names and 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 23 December 1918 Evan Robert Milne
Charlotte McDonald Eaton
Evan Robert Milue
Charlotte McDonald Eaton
πŸ’ 1918/5534
Bachelor
Spinster
Storeman
22
21
Dunedin
Dunedin
22 years
10 years
Maternity Hospital, 10 Forth Street, Dunedin 5124 23 December 1918 E.A. Axelsen, Presbyterian
No 437
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Evan Robert Milne Charlotte McDonald Eaton
BDM Match (97%) Evan Robert Milue Charlotte McDonald Eaton
  πŸ’ 1918/5534
Condition Bachelor Spinster
Profession Storeman
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 10 years
Marriage Place Maternity Hospital, 10 Forth Street, Dunedin
Folio 5124
Consent
Date of Certificate 23 December 1918
Officiating Minister E.A. Axelsen, Presbyterian
438 26 December 1918 Cecil Esmond Poppelwell
Amelie Bathurst Donaldson
Cecil Esmond Poppelwell
Amelia Bathurst Donaldson
πŸ’ 1918/5535
Bachelor
Spinster
Bookbinder
29
30
Dunedin
Dunedin
29 years
4 months
St. Josephs Cathedral, Dunedin 5125 26 December 1918 B. Kaveney, Roman Catholic
No 438
Date of Notice 26 December 1918
  Groom Bride
Names of Parties Cecil Esmond Poppelwell Amelie Bathurst Donaldson
BDM Match (98%) Cecil Esmond Poppelwell Amelia Bathurst Donaldson
  πŸ’ 1918/5535
Condition Bachelor Spinster
Profession Bookbinder
Age 29 30
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 4 months
Marriage Place St. Josephs Cathedral, Dunedin
Folio 5125
Consent
Date of Certificate 26 December 1918
Officiating Minister B. Kaveney, Roman Catholic
439 27 December 1918 David Maxwell
Annie Elizabeth Irvine
David Maxwell
Annie Elizabeth Irvine
πŸ’ 1918/5543
Bachelor
Spinster
Farmer
28
19
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 5126 A. Irvine (Father) 27 December 1918 H. Maxwell, Acting Registrar
No 439
Date of Notice 27 December 1918
  Groom Bride
Names of Parties David Maxwell Annie Elizabeth Irvine
  πŸ’ 1918/5543
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 5126
Consent A. Irvine (Father)
Date of Certificate 27 December 1918
Officiating Minister H. Maxwell, Acting Registrar
440 28 December 1918 John Harland Mains
Elizabeth French
John Harland Mains
Elizabeth French
πŸ’ 1918/5554
Bachelor
Spinster
Moulder
26
27
Dunedin
West Harbour
4 days
23 years
House of Rev. C. Eaton, 56 Royal Terrace, Dunedin 5127 28 December 1918 C. Eaton, Methodist
No 440
Date of Notice 28 December 1918
  Groom Bride
Names of Parties John Harland Mains Elizabeth French
  πŸ’ 1918/5554
Condition Bachelor Spinster
Profession Moulder
Age 26 27
Dwelling Place Dunedin West Harbour
Length of Residence 4 days 23 years
Marriage Place House of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 5127
Consent
Date of Certificate 28 December 1918
Officiating Minister C. Eaton, Methodist
441 30 December 1918 Samuel Edward Dickson
Christina Neilson
Samuel Edward Dickson
Christina Neilson
πŸ’ 1918/5561
Bachelor
Spinster
Carpenter
28
29
Dunedin
Dunedin
28 years
6 years
Presbyterian Church, South Dunedin 5128 30 December 1918 R. Fairmaid, Presbyterian
No 441
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Samuel Edward Dickson Christina Neilson
  πŸ’ 1918/5561
Condition Bachelor Spinster
Profession Carpenter
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 6 years
Marriage Place Presbyterian Church, South Dunedin
Folio 5128
Consent
Date of Certificate 30 December 1918
Officiating Minister R. Fairmaid, Presbyterian

Page 2410

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
442 30 December 1918 Joseph Coory
Mary Joseph Farry
Joseph Coory
Mary Joseph Farry
πŸ’ 1919/274
Bachelor
Spinster
Traveller
23
21
Dunedin
Dunedin
23 yrs
21 yrs
St. Josephs Cathedral Dunedin 22/1919 30 December 1918 P. Zoubra Roman Catholic
No 442
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Joseph Coory Mary Joseph Farry
  πŸ’ 1919/274
Condition Bachelor Spinster
Profession Traveller
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 yrs 21 yrs
Marriage Place St. Josephs Cathedral Dunedin
Folio 22/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister P. Zoubra Roman Catholic
443 30 December 1918 William Thomas Sings
Flora Walker
William Thomas Sings
Flora Walker
πŸ’ 1919/356
Bachelor
Widow
Tailor
36
38
Dunedin
Oamaru
8 mths
8 yrs
House of Mrs. J. McNab, Jessop Street, Oamaru 81/1919 30 December 1918 J.A. Lochore Methodist
No 443
Date of Notice 30 December 1918
  Groom Bride
Names of Parties William Thomas Sings Flora Walker
  πŸ’ 1919/356
Condition Bachelor Widow
Profession Tailor
Age 36 38
Dwelling Place Dunedin Oamaru
Length of Residence 8 mths 8 yrs
Marriage Place House of Mrs. J. McNab, Jessop Street, Oamaru
Folio 81/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister J.A. Lochore Methodist
444 30 December 1918 Ernest Chappell
Rebecca Grace Maxwell Jeans
Ernest Chappell
Rebecca Grace Maxwell Jeans
πŸ’ 1919/275
Bachelor
Spinster
Soldier
27
26
Dunedin
Dunedin
4 dys
24 yrs
House of Miss M. Burnside, Andersons Bay 23/1919 30 December 1918 F.B. Barton Presbyterian
No 444
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Ernest Chappell Rebecca Grace Maxwell Jeans
  πŸ’ 1919/275
Condition Bachelor Spinster
Profession Soldier
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 4 dys 24 yrs
Marriage Place House of Miss M. Burnside, Andersons Bay
Folio 23/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister F.B. Barton Presbyterian
445 30 December 1918 James Christian Smith
Irene Janet Wynne
James Christian Smith
Irene Janet Wynne
πŸ’ 1919/276
Bachelor
Spinster
School teacher
22
22
Dunedin
Dunedin
3 yrs
22 yrs
Knox Church Dunedin 24/1919 30 December 1918 R.E. Davies Presbyterian
No 445
Date of Notice 30 December 1918
  Groom Bride
Names of Parties James Christian Smith Irene Janet Wynne
  πŸ’ 1919/276
Condition Bachelor Spinster
Profession School teacher
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 yrs 22 yrs
Marriage Place Knox Church Dunedin
Folio 24/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister R.E. Davies Presbyterian
446 31 December 1918 James Stuart Wallace
Hilda Margaret Simmons
James Stuart Wallace
Hilda Margaret Simmons
πŸ’ 1918/5562
Bachelor
Spinster
Clerk
21
21
Dunedin
Dunedin
21 yrs
21 yrs
Registrar's Office, Dunedin 5129 31 December 1918 H. Maxwell Acting Registrar
No 446
Date of Notice 31 December 1918
  Groom Bride
Names of Parties James Stuart Wallace Hilda Margaret Simmons
  πŸ’ 1918/5562
Condition Bachelor Spinster
Profession Clerk
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 21 yrs 21 yrs
Marriage Place Registrar's Office, Dunedin
Folio 5129
Consent
Date of Certificate 31 December 1918
Officiating Minister H. Maxwell Acting Registrar

Page 2411

District of Dunedin Quarter ending 31 December 1918 Registrar H. Maxwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
447 31 December 1918 James Philip Weale
Olga Urrnith Wallach
James Philip Weale
Olga Urrnith Wallach
πŸ’ 1918/5563
Bachelor
Spinster
Engineer
37
20
Dunedin
Dunedin
1 week
4 days
Registrar's Office, Dunedin. 5130 K. Wallach (Mother) 31 December 1918 H. Maxwell, Acting Registrar
No 447
Date of Notice 31 December 1918
  Groom Bride
Names of Parties James Philip Weale Olga Urrnith Wallach
  πŸ’ 1918/5563
Condition Bachelor Spinster
Profession Engineer
Age 37 20
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 4 days
Marriage Place Registrar's Office, Dunedin.
Folio 5130
Consent K. Wallach (Mother)
Date of Certificate 31 December 1918
Officiating Minister H. Maxwell, Acting Registrar

Page 2421

District of Duntroon Quarter ending 31 March 1918 Registrar J. Doris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 March 1918 Andrew Dick James Boyce
Agnes Gallagher
Andrew Dick Boyce
Agnes Gallagher
πŸ’ 1918/1800
Bachelor
Spinster
Fireman
Domestic
20
24
Oamaru
Tokarahi
3 weeks
15 years
Roman Catholic Church, Oamaru 1536 Cert. not acted on. See Mar. 1918/1536 28 March 1918 Rev. Daniel O'Connell, Roman Catholic
No 1
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Andrew Dick James Boyce Agnes Gallagher
BDM Match (87%) Andrew Dick Boyce Agnes Gallagher
  πŸ’ 1918/1800
Condition Bachelor Spinster
Profession Fireman Domestic
Age 20 24
Dwelling Place Oamaru Tokarahi
Length of Residence 3 weeks 15 years
Marriage Place Roman Catholic Church, Oamaru
Folio 1536
Consent Cert. not acted on. See Mar. 1918/1536
Date of Certificate 28 March 1918
Officiating Minister Rev. Daniel O'Connell, Roman Catholic

Page 2423

District of Duntroon Quarter ending 30 June 1918 Registrar J. D. Crisp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 29 April 1918 Frederick George Williams
Elizabeth Gordon Haugh
Frederick George Williams
Elizabeth Gordon Haugh
πŸ’ 1918/3744
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
27
25
Duntroon
Duntroon
7 days
25 years
Residence of Robert Gordon Haugh, Duntroon 3709 29 April 1918 Rev. Alexander Sangster, Presbyterian
No 2
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Frederick George Williams Elizabeth Gordon Haugh
  πŸ’ 1918/3744
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 27 25
Dwelling Place Duntroon Duntroon
Length of Residence 7 days 25 years
Marriage Place Residence of Robert Gordon Haugh, Duntroon
Folio 3709
Consent
Date of Certificate 29 April 1918
Officiating Minister Rev. Alexander Sangster, Presbyterian

Page 2425

District of Duntroon Quarter ending 30 September 1918 Registrar D. Gibson
No Date of Notice Names and 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 August 1918 William Stringer
Jessie Grant
William Stringer
Jessie Grant
πŸ’ 1918/5103
Bachelor
Spinster
Farmer
Domestic Duties
30 years
26 years
Duntroon
Tokarahi
30 years
26 years
Mr John Grants Private residence Tokarahi 4724 3 August 1918 Revd George William Hunt Presbyterian
No 3
Date of Notice 3 August 1918
  Groom Bride
Names of Parties William Stringer Jessie Grant
  πŸ’ 1918/5103
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 years 26 years
Dwelling Place Duntroon Tokarahi
Length of Residence 30 years 26 years
Marriage Place Mr John Grants Private residence Tokarahi
Folio 4724
Consent
Date of Certificate 3 August 1918
Officiating Minister Revd George William Hunt Presbyterian
4 21 September 1918 James Frederick Reeves
Harriet Mary Millin
James Frederick Reeves
Harriet Mary Millin
πŸ’ 1918/5114
Bachelor
Spinster
Labourer
Domestic Duties
34 years
20 years
Duntroon
Duntroon
34 years
20 years
Mrs H Fiddiss Private Residence Duntroon 4725 Joseph Charles Millin Father 21 September 1918 Revd Alexander Sangster Presbyterian
No 4
Date of Notice 21 September 1918
  Groom Bride
Names of Parties James Frederick Reeves Harriet Mary Millin
  πŸ’ 1918/5114
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 years 20 years
Dwelling Place Duntroon Duntroon
Length of Residence 34 years 20 years
Marriage Place Mrs H Fiddiss Private Residence Duntroon
Folio 4725
Consent Joseph Charles Millin Father
Date of Certificate 21 September 1918
Officiating Minister Revd Alexander Sangster Presbyterian

Page 2429

District of East Taieri Quarter ending 31 March 1918 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1918 John David Dicker
Ruby Elizabeth Nichols
John David Dicker
Ruby Elizabeth Nichols
πŸ’ 1918/1856
Bachelor
Spinster
Electrician
Domestic Duties
23
25
Mosgiel
Mosgiel
3 days
3 days
Manse, North Taieri 1417 7 January 1918 James Lymburn, Presbyterian
No 1
Date of Notice 7 January 1918
  Groom Bride
Names of Parties John David Dicker Ruby Elizabeth Nichols
  πŸ’ 1918/1856
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 23 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Manse, North Taieri
Folio 1417
Consent
Date of Certificate 7 January 1918
Officiating Minister James Lymburn, Presbyterian
2 28 February 1918 Henry McGowan
Winifred Jessie Gale
Henry McGowan
Winifred Jessie Gale
πŸ’ 1918/1857
Widower
Spinster
Farmer
Domestic Duties
48
23
North Taieri
North Taieri
10 years
10 months
Dwelling of Mr. H. McGowan, North Taieri 1418 28 February 1918 James Lymburn, Presbyterian
No 2
Date of Notice 28 February 1918
  Groom Bride
Names of Parties Henry McGowan Winifred Jessie Gale
  πŸ’ 1918/1857
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 48 23
Dwelling Place North Taieri North Taieri
Length of Residence 10 years 10 months
Marriage Place Dwelling of Mr. H. McGowan, North Taieri
Folio 1418
Consent
Date of Certificate 28 February 1918
Officiating Minister James Lymburn, Presbyterian
3 19 March 1918 George Taylor
Isabella McKay Shore
George Taylor
Isabelle McKay Shore
πŸ’ 1918/1858
Widower
Spinster
Blacksmith
Domestic Duties
32
22
Otokia
Otokia
32 years
18 years
Residence of Jonathan Shore, Otokia 1419 19 March 1918 R. McCully, Presbyterian
No 3
Date of Notice 19 March 1918
  Groom Bride
Names of Parties George Taylor Isabella McKay Shore
BDM Match (98%) George Taylor Isabelle McKay Shore
  πŸ’ 1918/1858
Condition Widower Spinster
Profession Blacksmith Domestic Duties
Age 32 22
Dwelling Place Otokia Otokia
Length of Residence 32 years 18 years
Marriage Place Residence of Jonathan Shore, Otokia
Folio 1419
Consent
Date of Certificate 19 March 1918
Officiating Minister R. McCully, Presbyterian

Page 2431

District of East Taieri Quarter ending 30 June 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 8 May 1918 James Douglas Davidson
Margaret Ronald Ida Sim
James Douglas Davidson
Margret Ronald Ida Sim
πŸ’ 1918/3721
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Mosgiel
Mosgiel
3 days
3 years
Residence of J. Sim, Bush Road, Mosgiel 3M10 8 May 1918 Rev. R. Calder, Presbyterian
No 4
Date of Notice 8 May 1918
  Groom Bride
Names of Parties James Douglas Davidson Margaret Ronald Ida Sim
BDM Match (98%) James Douglas Davidson Margret Ronald Ida Sim
  πŸ’ 1918/3721
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 years
Marriage Place Residence of J. Sim, Bush Road, Mosgiel
Folio 3M10
Consent
Date of Certificate 8 May 1918
Officiating Minister Rev. R. Calder, Presbyterian
5 23 May 1918 John McKennan
Mary Lymburn
John McLennan
Mary Lymburn
πŸ’ 1918/3722
Bachelor
Spinster
Accountant
Nurse
25
27
Mosgiel
Mosgiel
3 days
10 years
Presbyterian Church, North Taieri 3M11 23 May 1918 Rev. D. K. Fisher, Presbyterian
No 5
Date of Notice 23 May 1918
  Groom Bride
Names of Parties John McKennan Mary Lymburn
BDM Match (96%) John McLennan Mary Lymburn
  πŸ’ 1918/3722
Condition Bachelor Spinster
Profession Accountant Nurse
Age 25 27
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church, North Taieri
Folio 3M11
Consent
Date of Certificate 23 May 1918
Officiating Minister Rev. D. K. Fisher, Presbyterian
6 17 June 1918 Alfred Ernest Freeman
Katherine Etta May Munro
Alfred Ernest Freeman
Catherine Etta May Munro
πŸ’ 1918/3723
Bachelor
Spinster
Flourmiller
Domestic Duties
31
22
Mosgiel
Mosgiel Junction
25 years
4 years
Dwelling of Mrs John Munro, Mosgiel Junction 3Y12 17 June 1918 Rev. R. Calder, Presbyterian
No 6
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Alfred Ernest Freeman Katherine Etta May Munro
BDM Match (98%) Alfred Ernest Freeman Catherine Etta May Munro
  πŸ’ 1918/3723
Condition Bachelor Spinster
Profession Flourmiller Domestic Duties
Age 31 22
Dwelling Place Mosgiel Mosgiel Junction
Length of Residence 25 years 4 years
Marriage Place Dwelling of Mrs John Munro, Mosgiel Junction
Folio 3Y12
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. R. Calder, Presbyterian

Page 2433

District of East Taieri Quarter ending 30 September 1918 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 06 July 1918 William Anderson
Adeline McLeod
William Anderson
Adeline McLeod
πŸ’ 1918/5120
Bachelor
Spinster
Coal-miner
Woollen mill-worker
24
24
Fairfield
Mosgiel
24 years
10 years
residence Mr A. Mc Leod, Janefield, Mosgiel 4026 06 July 1918 D. Calder, Presbyterian
No 7
Date of Notice 06 July 1918
  Groom Bride
Names of Parties William Anderson Adeline McLeod
  πŸ’ 1918/5120
Condition Bachelor Spinster
Profession Coal-miner Woollen mill-worker
Age 24 24
Dwelling Place Fairfield Mosgiel
Length of Residence 24 years 10 years
Marriage Place residence Mr A. Mc Leod, Janefield, Mosgiel
Folio 4026
Consent
Date of Certificate 06 July 1918
Officiating Minister D. Calder, Presbyterian
8 30 July 1918 Arthur Mitchell
Agnes Millar Dickson
Arthur Mitchell
Agnes Millar Dickson
πŸ’ 1918/5197
Bachelor
Spinster
Painter
Domestic
22
24
Balclutha
Henley
22 years
5 years
Presbyterian Manse, Otokia 4755 30 July 1918 R. Mc Cully, Presbyterian
No 8
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Arthur Mitchell Agnes Millar Dickson
  πŸ’ 1918/5197
Condition Bachelor Spinster
Profession Painter Domestic
Age 22 24
Dwelling Place Balclutha Henley
Length of Residence 22 years 5 years
Marriage Place Presbyterian Manse, Otokia
Folio 4755
Consent
Date of Certificate 30 July 1918
Officiating Minister R. Mc Cully, Presbyterian
9 20 August 1918 Herbert Arthur Patrick Ryan
Elsie Winifred Cheyne
Herbert Arthur Patrick Ryan
Elsie Winifred Cheyne
πŸ’ 1918/5121
Widower
Spinster
Motor Driver
32
26
Mosgiel
Mosgiel
3 years
14 years
English Church, Mosgiel 4727 20 August 1918 S. J. Cooper, Anglican
No 9
Date of Notice 20 August 1918
  Groom Bride
Names of Parties Herbert Arthur Patrick Ryan Elsie Winifred Cheyne
  πŸ’ 1918/5121
Condition Widower Spinster
Profession Motor Driver
Age 32 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 years 14 years
Marriage Place English Church, Mosgiel
Folio 4727
Consent
Date of Certificate 20 August 1918
Officiating Minister S. J. Cooper, Anglican
10 28 August 1918 Nathan St Patrick Peacock
Annie Ross
Nathan H Patrick Peacock
Annie Ross
πŸ’ 1918/5024
Bachelor
Spinster
Chemist's assistant
Domestic Duties
25
29
Dunedin
Fairfield
7 years
life
Bungalow Tea Rooms, St Kilda, Dunedin 3324 28 August 1918 J. Kilpatrick, Presbyterian
No 10
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Nathan St Patrick Peacock Annie Ross
BDM Match (96%) Nathan H Patrick Peacock Annie Ross
  πŸ’ 1918/5024
Condition Bachelor Spinster
Profession Chemist's assistant Domestic Duties
Age 25 29
Dwelling Place Dunedin Fairfield
Length of Residence 7 years life
Marriage Place Bungalow Tea Rooms, St Kilda, Dunedin
Folio 3324
Consent
Date of Certificate 28 August 1918
Officiating Minister J. Kilpatrick, Presbyterian

Page 2435

District of East Taieri Quarter ending 31 December 1918 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 3 October 1918 Robert Southgate
Agnes Rowan Brown
Robert Southgate
Agnes Rowan Brown
πŸ’ 1918/6336
Bachelor
Spinster
Threshing mill owner
Music teacher
39
31
Mosgiel
Mosgiel
11 days
31 years
Souters Tea rooms Mosgiel 6115 3 October 1918 David Calder Presbyterian
No 11
Date of Notice 3 October 1918
  Groom Bride
Names of Parties Robert Southgate Agnes Rowan Brown
  πŸ’ 1918/6336
Condition Bachelor Spinster
Profession Threshing mill owner Music teacher
Age 39 31
Dwelling Place Mosgiel Mosgiel
Length of Residence 11 days 31 years
Marriage Place Souters Tea rooms Mosgiel
Folio 6115
Consent
Date of Certificate 3 October 1918
Officiating Minister David Calder Presbyterian
12 29 October 1918 William Kirkland
Winifred Mary Shand
William Kirkland
Winifred May Shand
πŸ’ 1918/6337
Bachelor
Spinster
Farmer
Domestic duties
34
31
East Taieri
Wyllies Crossing
34 years
31 years
residence of Ford T Shand Wyllies Crossing 6116 29 October 1918 James Lymburn Presbyterian
No 12
Date of Notice 29 October 1918
  Groom Bride
Names of Parties William Kirkland Winifred Mary Shand
BDM Match (97%) William Kirkland Winifred May Shand
  πŸ’ 1918/6337
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 31
Dwelling Place East Taieri Wyllies Crossing
Length of Residence 34 years 31 years
Marriage Place residence of Ford T Shand Wyllies Crossing
Folio 6116
Consent
Date of Certificate 29 October 1918
Officiating Minister James Lymburn Presbyterian
13 29 October 1918 Henry Wolford
Daisy Thompson
Henry Woolford
Daisy Thompson
πŸ’ 1918/6338
Bachelor
Spinster
Wool Classer
Domestic duties
26
25
Mosgiel
Mosgiel
26 years
25 years
Anglican Church Mosgiel 6117 29 October 1918 S J Cooper Anglican
No 13
Date of Notice 29 October 1918
  Groom Bride
Names of Parties Henry Wolford Daisy Thompson
BDM Match (96%) Henry Woolford Daisy Thompson
  πŸ’ 1918/6338
Condition Bachelor Spinster
Profession Wool Classer Domestic duties
Age 26 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 26 years 25 years
Marriage Place Anglican Church Mosgiel
Folio 6117
Consent
Date of Certificate 29 October 1918
Officiating Minister S J Cooper Anglican
14 6 November 1918 Patrick Horan
Mabel Helen Cook
Patrick Horau
Mabel Helen Cook
πŸ’ 1918/6339
Bachelor
Spinster
Farmer
Domestic
38
24
Mosgiel
Mosgiel
3 days
14 days
St Marys Catholic Church Mosgiel 6118 6 November 1918 C J Morkane Catholic
No 14
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Patrick Horan Mabel Helen Cook
BDM Match (96%) Patrick Horau Mabel Helen Cook
  πŸ’ 1918/6339
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 24
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 14 days
Marriage Place St Marys Catholic Church Mosgiel
Folio 6118
Consent
Date of Certificate 6 November 1918
Officiating Minister C J Morkane Catholic
15 17 December 1918 John Blackstock McArthur
Janet Dunmuir
John Blackstock McArthur
Janet Dunsmuir
πŸ’ 1918/6340
Bachelor
Spinster
Farmer
Domestic duties
33
29
East Taieri
East Taieri
3 days
1 year
residence of Mrs Wilson East Taieri 6119 17 December 1918 John Cawley
No 15
Date of Notice 17 December 1918
  Groom Bride
Names of Parties John Blackstock McArthur Janet Dunmuir
BDM Match (96%) John Blackstock McArthur Janet Dunsmuir
  πŸ’ 1918/6340
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 29
Dwelling Place East Taieri East Taieri
Length of Residence 3 days 1 year
Marriage Place residence of Mrs Wilson East Taieri
Folio 6119
Consent
Date of Certificate 17 December 1918
Officiating Minister John Cawley

Page 2436

District of East Taieri Quarter ending 31 December 1918 Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 27 December 1918 Reginald Henry Baigent
Elizabeth Guthrie Peters
Reginald Henry Baigent
Elizabeth Guthrie Peters
πŸ’ 1918/6342
Bachelor
Spinster
Lieutenant Royal Navy
Domestic duties
26
26
Mosgiel
Mosgiel
3 days
26 years
residence of Stewart Peters Mosgiel 6120 27 December 1918 David Calder Presbyterian
No 16
Date of Notice 27 December 1918
  Groom Bride
Names of Parties Reginald Henry Baigent Elizabeth Guthrie Peters
  πŸ’ 1918/6342
Condition Bachelor Spinster
Profession Lieutenant Royal Navy Domestic duties
Age 26 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 26 years
Marriage Place residence of Stewart Peters Mosgiel
Folio 6120
Consent
Date of Certificate 27 December 1918
Officiating Minister David Calder Presbyterian
17 30 December 1918 John Stratton
Julia Phelan
John Stratton
Julia Phelan
πŸ’ 1918/6343
Bachelor
Spinster
Coal miner
Domestic
35
25
Saddle hill
mosgiel
35 years
2 months
Office of Registrar of marriages Mosgiel 6121 30 December 1918 Walter Richard Howard Registrar
No 17
Date of Notice 30 December 1918
  Groom Bride
Names of Parties John Stratton Julia Phelan
  πŸ’ 1918/6343
Condition Bachelor Spinster
Profession Coal miner Domestic
Age 35 25
Dwelling Place Saddle hill mosgiel
Length of Residence 35 years 2 months
Marriage Place Office of Registrar of marriages Mosgiel
Folio 6121
Consent
Date of Certificate 30 December 1918
Officiating Minister Walter Richard Howard Registrar

Page 2437

District of Gabriels Quarter ending 31 March 1918 Registrar D. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
338 9 March 1918 Philip John Varcoe
Margaret Boyd Walker
Philip John Varcoe
Margaret Boyd Walker
πŸ’ 1918/1860
Bachelor
Spinster
Baker
Domestic duties
26
36
Wetherstones
Wetherstones
4 days
36 years
Methodist Church Lawrence 1420 9 March 1918 Sylvester Keen, Methodist
No 338
Date of Notice 9 March 1918
  Groom Bride
Names of Parties Philip John Varcoe Margaret Boyd Walker
  πŸ’ 1918/1860
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 26 36
Dwelling Place Wetherstones Wetherstones
Length of Residence 4 days 36 years
Marriage Place Methodist Church Lawrence
Folio 1420
Consent
Date of Certificate 9 March 1918
Officiating Minister Sylvester Keen, Methodist

Page 2439

District of Gabriels Quarter ending 30 June 1918 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2/18 15 May 1918 William Brown
Mary Speight Clulee
William Brown
Mary Speight Clulee
πŸ’ 1918/3724
Bachelor
Spinster
baker
domestic duties
28
22
Lawrence
Lawrence
4 days
4 days
Presbyterian Church Lawrence 3113 15 May 1918 Peter C. Durward, Presbyterian
No 2/18
Date of Notice 15 May 1918
  Groom Bride
Names of Parties William Brown Mary Speight Clulee
  πŸ’ 1918/3724
Condition Bachelor Spinster
Profession baker domestic duties
Age 28 22
Dwelling Place Lawrence Lawrence
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Lawrence
Folio 3113
Consent
Date of Certificate 15 May 1918
Officiating Minister Peter C. Durward, Presbyterian
3/18 5 June 1918 Albert Robert Sellars
Dulcie Emma Wells
Albert Robert Sellars
Dulcie Emma Wells
πŸ’ 1918/3725
Widower 14/3/17
Spinster
soldier
domestic duties
35
20
Beaumont
Beaumont
4 days
6 years
Registrar's Office Lawrence 3114 Emma Sarah Wells: mother 5 June 1918 Albert James Ching, Registrar of Marriages for the District of Gabriels
No 3/18
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Albert Robert Sellars Dulcie Emma Wells
  πŸ’ 1918/3725
Condition Widower 14/3/17 Spinster
Profession soldier domestic duties
Age 35 20
Dwelling Place Beaumont Beaumont
Length of Residence 4 days 6 years
Marriage Place Registrar's Office Lawrence
Folio 3114
Consent Emma Sarah Wells: mother
Date of Certificate 5 June 1918
Officiating Minister Albert James Ching, Registrar of Marriages for the District of Gabriels

Page 2441

District of Gabriels Quarter ending 30 September 1918 Registrar AJ Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4/18 27 July 1918 James Bell
Elizabeth Ellen Eady
James Bell
Elizabeth Ellen Eady
πŸ’ 1918/5122
Bachelor
Spinster
Labourer
Domestic duties
21
21
Lawrence
Evans Flat
7 years
10 years
Presbyterian Church Lawrence 4728 27 July 1918 Peter C. Durward Presbyterian
No 4/18
Date of Notice 27 July 1918
  Groom Bride
Names of Parties James Bell Elizabeth Ellen Eady
  πŸ’ 1918/5122
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Lawrence Evans Flat
Length of Residence 7 years 10 years
Marriage Place Presbyterian Church Lawrence
Folio 4728
Consent
Date of Certificate 27 July 1918
Officiating Minister Peter C. Durward Presbyterian

Page 2443

District of Gabriels Quarter ending 31 December 1918 Registrar A. J. Ching
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 6 November 1918 Alexander McLeod Cassells
Agnes Leonie Novello Walker
Alexander McLeod Cassells
Agnes Leonie Novello Walker
πŸ’ 1918/6344
Bachelor
Spinster
railway clerk
schoolteacher
27
27
Lawrence
Lawrence
4 days
2 months
Presbyterian Church, Lawrence 6122 6 November 1918 Peter Calder Durward, Presbyterian
No 5
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Alexander McLeod Cassells Agnes Leonie Novello Walker
  πŸ’ 1918/6344
Condition Bachelor Spinster
Profession railway clerk schoolteacher
Age 27 27
Dwelling Place Lawrence Lawrence
Length of Residence 4 days 2 months
Marriage Place Presbyterian Church, Lawrence
Folio 6122
Consent
Date of Certificate 6 November 1918
Officiating Minister Peter Calder Durward, Presbyterian
6 20 November 1918 William Charles Dingey North
Ruby Rogers Brooks
William Charles Dingey North
Ruby Rogers Brooks
πŸ’ 1918/6345
Bachelor
Spinster
engineer accountant
clerk
33
22
Dunedin
Lawrence
6 years
17 years
Holy Trinity (Anglican) Church, Lawrence 6123 20 November 1918 William Uphill, Anglican
No 6
Date of Notice 20 November 1918
  Groom Bride
Names of Parties William Charles Dingey North Ruby Rogers Brooks
  πŸ’ 1918/6345
Condition Bachelor Spinster
Profession engineer accountant clerk
Age 33 22
Dwelling Place Dunedin Lawrence
Length of Residence 6 years 17 years
Marriage Place Holy Trinity (Anglican) Church, Lawrence
Folio 6123
Consent
Date of Certificate 20 November 1918
Officiating Minister William Uphill, Anglican

Page 2451

District of Hamiltons at Patearoa Quarter ending 31 December 1918 Registrar A. C. McAtamney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 17 October 1918 Paul Patrick Neilan
Alice Maria Middlemiss
Paul Patrick Neilson
Alice Maria Middlemiss
πŸ’ 1918/3486
Bachelor
Spinster
General Labourer
Domestic
48
23
Waipiata
Waipiata
6 months
Since birth
St Clements Anglican Church Waipiata Otago 6724 17 October 1918 Rev. H. J. Moffat, Anglican Minister Church of England Naseby
No 40
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Paul Patrick Neilan Alice Maria Middlemiss
BDM Match (95%) Paul Patrick Neilson Alice Maria Middlemiss
  πŸ’ 1918/3486
Condition Bachelor Spinster
Profession General Labourer Domestic
Age 48 23
Dwelling Place Waipiata Waipiata
Length of Residence 6 months Since birth
Marriage Place St Clements Anglican Church Waipiata Otago
Folio 6724
Consent
Date of Certificate 17 October 1918
Officiating Minister Rev. H. J. Moffat, Anglican Minister Church of England Naseby

Page 2453

District of Hampden Quarter ending 31 March 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1918 James Young
Hughena Rachael Cunningham
James Young
Hugheda Rachel Cunningham
πŸ’ 1918/1861
Bachelor
Spinster
farmer
domestic duties
25
24
Hampden
Hampden
8 years
8 years
Mrs Grace Youngs residence Hampden 1421 4 February 1918 Robert H Blair, Presbyterian
No 1
Date of Notice 1 February 1918
  Groom Bride
Names of Parties James Young Hughena Rachael Cunningham
BDM Match (96%) James Young Hugheda Rachel Cunningham
  πŸ’ 1918/1861
Condition Bachelor Spinster
Profession farmer domestic duties
Age 25 24
Dwelling Place Hampden Hampden
Length of Residence 8 years 8 years
Marriage Place Mrs Grace Youngs residence Hampden
Folio 1421
Consent
Date of Certificate 4 February 1918
Officiating Minister Robert H Blair, Presbyterian

Page 2461

District of Heriot Quarter ending 31 March 1918 Registrar J. Paterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 January 1918 Duncan McDonald
Annie Edith Ottrey
Duncan McDonald
Annie Edith Ottrey
πŸ’ 1918/2257
Bachelor
Spinster
Farmer
Domestic
36
31
Raes Junction
Heriot
36 years
8 years
Presbyterian Church, Kelso 1802 Rev. Paulin
No 1
Date of Notice 20 January 1918
  Groom Bride
Names of Parties Duncan McDonald Annie Edith Ottrey
  πŸ’ 1918/2257
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 31
Dwelling Place Raes Junction Heriot
Length of Residence 36 years 8 years
Marriage Place Presbyterian Church, Kelso
Folio 1802
Consent
Date of Certificate
Officiating Minister Rev. Paulin

Page 2465

District of Heriot Quarter ending 30 September 1918 Registrar D. 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 10 September 1918 Harry Cordunies Manson
Helen Elizabeth Duff
Harry Cordmires Manson
Helen Elizabeth Duff
πŸ’ 1918/3476
Bachelor
Spinster
Laboratory assistant
Clerk
38
29
Edievale
Edievale
three days
six months
Gowan Braes Edievale 4885 10 September 1918 Rev. Robert Chisholm
No 2
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Harry Cordunies Manson Helen Elizabeth Duff
BDM Match (93%) Harry Cordmires Manson Helen Elizabeth Duff
  πŸ’ 1918/3476
Condition Bachelor Spinster
Profession Laboratory assistant Clerk
Age 38 29
Dwelling Place Edievale Edievale
Length of Residence three days six months
Marriage Place Gowan Braes Edievale
Folio 4885
Consent
Date of Certificate 10 September 1918
Officiating Minister Rev. Robert Chisholm

Page 2467

District of Heriot Quarter ending 31 December 1918 Registrar John Patterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 December 1918 Arthur James Stuart Sim
Isabella Stewart Dukes
Arthur James Stuart Lim
Isabella Stewart
πŸ’ 1918/3487
Bachelor
Spinster
Farmer
Domestic
27
33
Crookston
Crookston
27 years
33 years
Residence of John Stewart, Crookston 6125 Rev. R. Chisholm
No 1
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Arthur James Stuart Sim Isabella Stewart Dukes
BDM Match (84%) Arthur James Stuart Lim Isabella Stewart
  πŸ’ 1918/3487
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 33
Dwelling Place Crookston Crookston
Length of Residence 27 years 33 years
Marriage Place Residence of John Stewart, Crookston
Folio 6125
Consent
Date of Certificate
Officiating Minister Rev. R. Chisholm

Page 2477

District of Kaitangata Quarter ending 31 March 1918 Registrar C. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1918 Frederic McIvor
Gladys Henrietta Frazer
Frederic McIvor
Gladys Henrietta Frazer
πŸ’ 1918/1862
Bachelor
Spinster
Soldier
Domestic
28
22
Kaitangata
Kaitangata
3 hours
22 years
Presbyterian Church Kaitangata 1422 14 January 1918 R. M. G. McDowall Presbyterian
No 1
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Frederic McIvor Gladys Henrietta Frazer
  πŸ’ 1918/1862
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 22
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 hours 22 years
Marriage Place Presbyterian Church Kaitangata
Folio 1422
Consent
Date of Certificate 14 January 1918
Officiating Minister R. M. G. McDowall Presbyterian
2 7 February 1918 Joseph Cecil Frather
Madeline Albertina Decima Palmer
Joseph Cecil Trotter
Madeline Albertina Decima Palmer
πŸ’ 1918/1863
Bachelor
Spinster
Trucker
Domestic
19
17
Kaitangata
Kaitangata
4 months
3 months
Residence of George Mason Kaitangata 1423 Alexander Frather Father. William Palmer Father. 7 February 1918 R. M. G. McDowall Presbyterian
No 2
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Joseph Cecil Frather Madeline Albertina Decima Palmer
BDM Match (93%) Joseph Cecil Trotter Madeline Albertina Decima Palmer
  πŸ’ 1918/1863
Condition Bachelor Spinster
Profession Trucker Domestic
Age 19 17
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 months 3 months
Marriage Place Residence of George Mason Kaitangata
Folio 1423
Consent Alexander Frather Father. William Palmer Father.
Date of Certificate 7 February 1918
Officiating Minister R. M. G. McDowall Presbyterian
3 25 February 1918 Walter Allan Hansen
Esther Anderson McMillan
Walter Allan Hansen
Esther Anderson McMillan
πŸ’ 1918/1864
Bachelor
Spinster
Trucker
Domestic
19
19
Kaitangata
Kaitangata
14 years
19 years
Wesleyan Church Kaitangata 1424 Eliza Hansen mother. Margaret McMillan mother. 25 February 1918 O. S. Pearn Wesleyan
No 3
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Walter Allan Hansen Esther Anderson McMillan
  πŸ’ 1918/1864
Condition Bachelor Spinster
Profession Trucker Domestic
Age 19 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 14 years 19 years
Marriage Place Wesleyan Church Kaitangata
Folio 1424
Consent Eliza Hansen mother. Margaret McMillan mother.
Date of Certificate 25 February 1918
Officiating Minister O. S. Pearn Wesleyan
4 22 March 1918 William Miller
Agnes Grace Clements
William Miller
Grace Agnes Clements
πŸ’ 1918/1865
Bachelor
Spinster
Miner
Tailoress
34
21
Kaitangata
Kaitangata
1 year & 5 months
21 years
Residence of R. M. G. McDowall Kaitangata 1425 22 March 1918 R. M. G. McDowall Presbyterian
No 4
Date of Notice 22 March 1918
  Groom Bride
Names of Parties William Miller Agnes Grace Clements
BDM Match (75%) William Miller Grace Agnes Clements
  πŸ’ 1918/1865
Condition Bachelor Spinster
Profession Miner Tailoress
Age 34 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 1 year & 5 months 21 years
Marriage Place Residence of R. M. G. McDowall Kaitangata
Folio 1425
Consent
Date of Certificate 22 March 1918
Officiating Minister R. M. G. McDowall Presbyterian

Page 2479

District of Kaitangata Quarter ending 30 June 1918 Registrar D. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 13 May 1918 Arthur Herbert Coulter
Janet Smith Ferrier McAllister
Arthur Herbert Coulter
Janet Smith Ferrier McAllister
πŸ’ 1918/3726
Bachelor
Spinster
Grocer
Domestic
24
23
Kaitangata
Kaitangata
24 years
23 years
Presbyterian Church Kaitangata 3115 13 May 1918 R. M. G. McDowall, Presbyterian
No 5
Date of Notice 13 May 1918
  Groom Bride
Names of Parties Arthur Herbert Coulter Janet Smith Ferrier McAllister
  πŸ’ 1918/3726
Condition Bachelor Spinster
Profession Grocer Domestic
Age 24 23
Dwelling Place Kaitangata Kaitangata
Length of Residence 24 years 23 years
Marriage Place Presbyterian Church Kaitangata
Folio 3115
Consent
Date of Certificate 13 May 1918
Officiating Minister R. M. G. McDowall, Presbyterian
6 30 May 1918 Harold Colvin
Una Coralline Palmer
Harold Colvin
Una Corralline Palmer
πŸ’ 1918/3727
Bachelor
Spinster
Trucker
Domestic
21
19
Kaitangata
Kaitangata
9 years
6 months
Residence of Margaret Colvin Kaitangata 3116 William Palmer, Father 30 May 1918 R. M. G. McDowall, Presbyterian
No 6
Date of Notice 30 May 1918
  Groom Bride
Names of Parties Harold Colvin Una Coralline Palmer
BDM Match (98%) Harold Colvin Una Corralline Palmer
  πŸ’ 1918/3727
Condition Bachelor Spinster
Profession Trucker Domestic
Age 21 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 9 years 6 months
Marriage Place Residence of Margaret Colvin Kaitangata
Folio 3116
Consent William Palmer, Father
Date of Certificate 30 May 1918
Officiating Minister R. M. G. McDowall, Presbyterian
7 24 June 1918 Jonathan Inkerman Sharman
Elsie Edith Frances Connor
Jonathan Iukerman Sharman
Elsie Edith Frances Connor
πŸ’ 1918/3728
Bachelor
Spinster
Fireman N.Z.R.
Domestic
24
25
Invercargill
Kaitangata
6 months
6 weeks
Anglican Church Kaitangata 3117 24 June 1918 J. Perkins, Anglican
No 7
Date of Notice 24 June 1918
  Groom Bride
Names of Parties Jonathan Inkerman Sharman Elsie Edith Frances Connor
BDM Match (98%) Jonathan Iukerman Sharman Elsie Edith Frances Connor
  πŸ’ 1918/3728
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic
Age 24 25
Dwelling Place Invercargill Kaitangata
Length of Residence 6 months 6 weeks
Marriage Place Anglican Church Kaitangata
Folio 3117
Consent
Date of Certificate 24 June 1918
Officiating Minister J. Perkins, Anglican

Page 2481

District of Kaitangata Quarter ending 30 September 1918 Registrar A. L. Gibson
No Date of Notice Names and 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 30 August 1918 John O'Leary
Janet Duncan Watson McKinney
John O'Leary
Janet Duncan Watson McKinney
πŸ’ 1918/5123
Bachelor
Spinster
Labourer
Domestic
22
19
Kaitangata
Kaitangata
1 year
15 years
Dwelling of James McKinney, Start Street, Kaitangata 4729 James McKinney, Father 30 August 1918 R. M. G. McDowall, Presbyterian
No 8
Date of Notice 30 August 1918
  Groom Bride
Names of Parties John O'Leary Janet Duncan Watson McKinney
  πŸ’ 1918/5123
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 1 year 15 years
Marriage Place Dwelling of James McKinney, Start Street, Kaitangata
Folio 4729
Consent James McKinney, Father
Date of Certificate 30 August 1918
Officiating Minister R. M. G. McDowall, Presbyterian

Page 2483

District of Kaitangata Quarter ending 31 December 1918 Registrar C. Mulvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 30 November 1918 Boyd James Bennie
Mary Elizabeth Smith
Boyd James Bennie
Mary Elizabeth Smith
πŸ’ 1918/3488
Bachelor
Spinster
Winchman
Domestic
25
17
Kaitangata
Kaitangata
Life
Life
Presbyterian Manse, Kaitangata 6126 James Smith, Father. 30 November 1918 R. M. G. McDowall, Presbyterian.
No 9
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Boyd James Bennie Mary Elizabeth Smith
  πŸ’ 1918/3488
Condition Bachelor Spinster
Profession Winchman Domestic
Age 25 17
Dwelling Place Kaitangata Kaitangata
Length of Residence Life Life
Marriage Place Presbyterian Manse, Kaitangata
Folio 6126
Consent James Smith, Father.
Date of Certificate 30 November 1918
Officiating Minister R. M. G. McDowall, Presbyterian.
10 16 December 1918 Andrew McCulloch
Eveline Jane Clements Bisset
Andrew McCulloch
Eveline Jane Clements Bisset
πŸ’ 1918/6402
Bachelor
Spinster
Miner
Domestic
25
22
Kaitangata
Wangaloa
18 months
Life
Residence of William Bisset, Wangaloa. 6127 16 December 1918 R. M. G. McDowall, Presbyterian.
No 10
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Andrew McCulloch Eveline Jane Clements Bisset
  πŸ’ 1918/6402
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 22
Dwelling Place Kaitangata Wangaloa
Length of Residence 18 months Life
Marriage Place Residence of William Bisset, Wangaloa.
Folio 6127
Consent
Date of Certificate 16 December 1918
Officiating Minister R. M. G. McDowall, Presbyterian.
11 19 December 1918 Allan Lawrence Stewart
Margaret McCaughan
Allan Lawrence Stewart
Margaret McCaughern
πŸ’ 1918/6413
Bachelor
Spinster
Engineer
Drapers assistant
32
26
Kaitangata
Kaitangata
7 years
Life
Presbyterian Manse, Kaitangata 6128 19 December 1918 R. M. G. McDowall, Presbyterian.
No 11
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Allan Lawrence Stewart Margaret McCaughan
BDM Match (95%) Allan Lawrence Stewart Margaret McCaughern
  πŸ’ 1918/6413
Condition Bachelor Spinster
Profession Engineer Drapers assistant
Age 32 26
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 years Life
Marriage Place Presbyterian Manse, Kaitangata
Folio 6128
Consent
Date of Certificate 19 December 1918
Officiating Minister R. M. G. McDowall, Presbyterian.
12 19 December 1918 William Reid Rutherford
Jessie Renton Manson
William Reid Rutherford
Jessie Renton Manson
πŸ’ 1918/6418
Widower 20/8/17
Spinster
Carpenter
Domestic
39
33
Kaitangata
Kaitangata
38 years
18 months
Presbyterian Manse, Kaitangata 6129 19 December 1918 R. M. G. McDowall, Presbyterian.
No 12
Date of Notice 19 December 1918
  Groom Bride
Names of Parties William Reid Rutherford Jessie Renton Manson
  πŸ’ 1918/6418
Condition Widower 20/8/17 Spinster
Profession Carpenter Domestic
Age 39 33
Dwelling Place Kaitangata Kaitangata
Length of Residence 38 years 18 months
Marriage Place Presbyterian Manse, Kaitangata
Folio 6129
Consent
Date of Certificate 19 December 1918
Officiating Minister R. M. G. McDowall, Presbyterian.
13 31 December 1918 Herbert Henry Stubbs
Sarah Ann Cuthbertson
Herbert Henry Stubbs
Sarah Ann Cuthbertson
πŸ’ 1919/353
Bachelor
Spinster
Warehouseman
Draper
31
32
Kaitangata
Kaitangata
3 days
Life
Methodist Church, Kaitangata 78/1919 31 December 1918 Wm Greenslade, Methodist.
No 13
Date of Notice 31 December 1918
  Groom Bride
Names of Parties Herbert Henry Stubbs Sarah Ann Cuthbertson
  πŸ’ 1919/353
Condition Bachelor Spinster
Profession Warehouseman Draper
Age 31 32
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days Life
Marriage Place Methodist Church, Kaitangata
Folio 78/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Wm Greenslade, Methodist.

Page 2487

District of Kurow Quarter ending 30 June 1918 Registrar J Pringel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 April 1918 David Sinclair
Margaret Jane Milne
David Sinclair
Margaret Jane Milne
πŸ’ 1918/3729
Bachelor
Spinster
Grocers Assistant
Domestic Duties
29
26
Hakataramea
Hakataramea
6 years
26 years
Dwelling of William Milne, Hakataramea 3118 6 April 1918 Rev. John Craig, Presbyterian Minister
No 1
Date of Notice 6 April 1918
  Groom Bride
Names of Parties David Sinclair Margaret Jane Milne
  πŸ’ 1918/3729
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 29 26
Dwelling Place Hakataramea Hakataramea
Length of Residence 6 years 26 years
Marriage Place Dwelling of William Milne, Hakataramea
Folio 3118
Consent
Date of Certificate 6 April 1918
Officiating Minister Rev. John Craig, Presbyterian Minister
2 24 May 1918 Joseph Richard Cleave
Martha Isabella Milne
Joseph Richard Cleave
Martha Isabella Milne
πŸ’ 1918/3756
Bachelor
Spinster
Farmer
Domestic duties
29
29
Hakataramea
Hakataramea
6 years
29 years
St Pauls Church, Oamaru 3127 24 May 1918 Rev. John Craig, Presbyterian Minister
No 2
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Joseph Richard Cleave Martha Isabella Milne
  πŸ’ 1918/3756
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 29
Dwelling Place Hakataramea Hakataramea
Length of Residence 6 years 29 years
Marriage Place St Pauls Church, Oamaru
Folio 3127
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev. John Craig, Presbyterian Minister

Page 2493

District of Manuherikia Quarter ending 31 March 1918 Registrar L. A. Bolt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 March 1918 Hugh Keenan
Ada Mary Baker (nee Thomas)
Hugh Keenan
Ada Mary Baker
πŸ’ 1918/5253
Bachelor
Widow
Laborer
Domestic
54
51
Alexandra
Alexandra
1 year
8 months
Roman Catholic Church, Alexandra 4890 18 March 1918 Rev G. M. Hunt, Roman Catholic
No 1
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Hugh Keenan Ada Mary Baker (nee Thomas)
BDM Match (76%) Hugh Keenan Ada Mary Baker
  πŸ’ 1918/5253
Condition Bachelor Widow
Profession Laborer Domestic
Age 54 51
Dwelling Place Alexandra Alexandra
Length of Residence 1 year 8 months
Marriage Place Roman Catholic Church, Alexandra
Folio 4890
Consent
Date of Certificate 18 March 1918
Officiating Minister Rev G. M. Hunt, Roman Catholic

Page 2495

District of Manuherikia Quarter ending 30 June 1918 Registrar L. A. Pott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 April 1918 Geoffrey Fynmore Fox
Victoria Louisa Parker
Geoffrey Fynmore Fox
Victoria Louisa Parker
πŸ’ 1918/3730
Bachelor
Spinster
Assistant Censor
Household Duties
23
24
Wellington
Alexandra
7 months
18 years
St Aidans Church of England Alexandra 3119 30 April 1918 Rev. S. Stephens, Church of England
No 2
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Geoffrey Fynmore Fox Victoria Louisa Parker
  πŸ’ 1918/3730
Condition Bachelor Spinster
Profession Assistant Censor Household Duties
Age 23 24
Dwelling Place Wellington Alexandra
Length of Residence 7 months 18 years
Marriage Place St Aidans Church of England Alexandra
Folio 3119
Consent
Date of Certificate 30 April 1918
Officiating Minister Rev. S. Stephens, Church of England
3 14 May 1918 Robert John Barton
Alexanderina Sutherland
Robert John Barton
Alexanderina Sutherland
πŸ’ 1918/3732
Bachelor
Spinster
Clerk
Domestic Duties
26
31
Alexandra
Alexandra
6 months
5 months
Residence of J. D. Thomson, Alexandra 3120 14 May 1918 Rev. James Standring
No 3
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Robert John Barton Alexanderina Sutherland
  πŸ’ 1918/3732
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 31
Dwelling Place Alexandra Alexandra
Length of Residence 6 months 5 months
Marriage Place Residence of J. D. Thomson, Alexandra
Folio 3120
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev. James Standring

Page 2499

District of Manuherikia Quarter ending 31 December 1918 Registrar A. Sutherland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 2 November 1918 Francis Robert Turner
Agnes May Russell Wilson
Francis Robert Turner
Agnes May Russell Wilson
πŸ’ 1918/6419
Bachelor
Spinster
Electrical Engineer
Domestic Duties
23
18
Alexandra
Alexandra
21 days
3 days
Registrar's office Alexandra 8130 Under section 27 of the marriage act 1908 16 November 1918 A. Sutherland Deputy Registrar
No 4
Date of Notice 2 November 1918
  Groom Bride
Names of Parties Francis Robert Turner Agnes May Russell Wilson
  πŸ’ 1918/6419
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 23 18
Dwelling Place Alexandra Alexandra
Length of Residence 21 days 3 days
Marriage Place Registrar's office Alexandra
Folio 8130
Consent Under section 27 of the marriage act 1908
Date of Certificate 16 November 1918
Officiating Minister A. Sutherland Deputy Registrar

Page 2509

District of Mount Benger Quarter ending 31 March 1918 Registrar H. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 2 February 1918 John Walker
Mary Blair Dempster
John Walker
Mary Blair Dempster
πŸ’ 1918/1948
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Millers Flat
Millers Flat
27 years
22 years
Presbyterian Church Millers Flat 1426 2 February 1918 J. T. Gunn, Presbyterian
No 54
Date of Notice 2 February 1918
  Groom Bride
Names of Parties John Walker Mary Blair Dempster
  πŸ’ 1918/1948
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Millers Flat Millers Flat
Length of Residence 27 years 22 years
Marriage Place Presbyterian Church Millers Flat
Folio 1426
Consent
Date of Certificate 2 February 1918
Officiating Minister J. T. Gunn, Presbyterian
55 11 March 1918 Alexander Ramsay Whyte
Dorothy Teresa Patrick
Alexander Ramsay Whyte
Dorothy Teresa Patrick
πŸ’ 1918/1959
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Roxburgh
Anderson's Bay
3 Days
3 Days
Miss Westcott's Residence Roxburgh 1427 11 March 1918 J. T. Gunn, Presbyterian
No 55
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Alexander Ramsay Whyte Dorothy Teresa Patrick
  πŸ’ 1918/1959
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Roxburgh Anderson's Bay
Length of Residence 3 Days 3 Days
Marriage Place Miss Westcott's Residence Roxburgh
Folio 1427
Consent
Date of Certificate 11 March 1918
Officiating Minister J. T. Gunn, Presbyterian

Page 2513

District of Mount Benger Quarter ending 30 September 1918 Registrar Jn. Lane
No Date of Notice Names and 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 September 1918 James Alexander Geddes
Ethel Gilchrist
James Alexander Geddes
Ethel Gilchrist
πŸ’ 1918/5124
Bachelor
Spinster
Carpenter
Domestic Duties
29
19
Roxburgh
Roxburgh
4 years
19 years
Methodist Church Roxburgh 4730 George Gilchrist, father 2 September 1918 T. W. Featherstone, Methodist Minister
No 3
Date of Notice 2 September 1918
  Groom Bride
Names of Parties James Alexander Geddes Ethel Gilchrist
  πŸ’ 1918/5124
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 19
Dwelling Place Roxburgh Roxburgh
Length of Residence 4 years 19 years
Marriage Place Methodist Church Roxburgh
Folio 4730
Consent George Gilchrist, father
Date of Certificate 2 September 1918
Officiating Minister T. W. Featherstone, Methodist Minister

Page 2515

District of Mount Benger Quarter ending 31 December 1918 Registrar J. McEnnis
No Date of Notice Names and 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 10 December 1918 Peter Campbell
Amelia Jane Cockburn
Peter Campbell
Amelia Jane Cockburn
πŸ’ 1918/6420
Bachelor
Spinster
Labourer
Domestic Duties
29
23
Roxburgh
Roxburgh
3 days
23 years
Presbyterian Church, Roxburgh 6131 10 December 1918 Rev. J. T. Gunn, Presbyterian Minister
No 4
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Peter Campbell Amelia Jane Cockburn
  πŸ’ 1918/6420
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 23
Dwelling Place Roxburgh Roxburgh
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Roxburgh
Folio 6131
Consent
Date of Certificate 10 December 1918
Officiating Minister Rev. J. T. Gunn, Presbyterian Minister

Page 2517

District of Naseby Quarter ending 31 March 1918 Registrar R. G. Simpson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 13 March 1918 Francis Mortimer St Clement Howell
Alison Mary Weir
Francis Mortimer St Clement Howell
Alison Mary Weir
πŸ’ 1918/1964
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Waipiata
Gimmerburn
24
25
Residence of Brides parents Gimmerburn 1428 13 March 1918 Geo D. Falconer Presbyterian
No 4
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Francis Mortimer St Clement Howell Alison Mary Weir
  πŸ’ 1918/1964
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Waipiata Gimmerburn
Length of Residence 24 25
Marriage Place Residence of Brides parents Gimmerburn
Folio 1428
Consent
Date of Certificate 13 March 1918
Officiating Minister Geo D. Falconer Presbyterian
5 28 March 1918 Henry William Oaten
Ethel Bramwell King
Henry William Oaten
Ethel Bramwell King
πŸ’ 1918/1965
Bachelor
Spinster
Clerk
Telephone cadet
24
26
Dunedin
Naseby
4 days
1 week
St Georges Anglican Church Naseby 1429 28 March 1918 W. T. Drake Anglican
No 5
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Henry William Oaten Ethel Bramwell King
  πŸ’ 1918/1965
Condition Bachelor Spinster
Profession Clerk Telephone cadet
Age 24 26
Dwelling Place Dunedin Naseby
Length of Residence 4 days 1 week
Marriage Place St Georges Anglican Church Naseby
Folio 1429
Consent
Date of Certificate 28 March 1918
Officiating Minister W. T. Drake Anglican

Page 2521

District of Naseby Quarter ending 30 September 1918 Registrar J Sullivan
No Date of Notice Names and 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 July 1918 Thomas Adam Archer
Mary Frances Dundas
Thomas Adam Arthur
Mary Frances Dundass
πŸ’ 1918/5126
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Ida Valley
Ida Valley
10 years
21 years
Residence of Brides parents Ida Valley 4732 2 July 1918 Rev. M. McLean, Presbyterian
No 3
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Thomas Adam Archer Mary Frances Dundas
BDM Match (92%) Thomas Adam Arthur Mary Frances Dundass
  πŸ’ 1918/5126
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Ida Valley Ida Valley
Length of Residence 10 years 21 years
Marriage Place Residence of Brides parents Ida Valley
Folio 4732
Consent
Date of Certificate 2 July 1918
Officiating Minister Rev. M. McLean, Presbyterian

Page 2523

District of Naseby Quarter ending 31 December 1918 Registrar J Sullivan
No Date of Notice Names and 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 4 December 1918 Frederick Leonard Girvan
Eliza Ann Whittlestone
Frederick Leonard Girvan
Eliza Ann Whittlestone
πŸ’ 1918/6421
Bachelor
Spinster
Railway porter
Domestic Duties
26
24
Ranfurly
Waipiata
8 months
18 days
Ranfurly Presbyterian Church 6132 4 December 1918 George David Falconer, Presbyterian Minister
No 4
Date of Notice 4 December 1918
  Groom Bride
Names of Parties Frederick Leonard Girvan Eliza Ann Whittlestone
  πŸ’ 1918/6421
Condition Bachelor Spinster
Profession Railway porter Domestic Duties
Age 26 24
Dwelling Place Ranfurly Waipiata
Length of Residence 8 months 18 days
Marriage Place Ranfurly Presbyterian Church
Folio 6132
Consent
Date of Certificate 4 December 1918
Officiating Minister George David Falconer, Presbyterian Minister

Page 2525

District of Oamaru Quarter ending 31 March 1918 Registrar J. S. Farrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3495 8 January 1918 Ernest William Grenfell
Isabella Adamson Kilgour
Ernest William Grenfell
Isabella Adamson Kilgour
πŸ’ 1918/1966
Bachelor
Spinster
Architect
Domestic duties
31
29
Oamaru
Oamaru
7 years
29 years
Methodist Church, Eden Street, Oamaru 1430 8 January 1918 Rev. John A. Lochore, Methodist
No 3495
Date of Notice 8 January 1918
  Groom Bride
Names of Parties Ernest William Grenfell Isabella Adamson Kilgour
  πŸ’ 1918/1966
Condition Bachelor Spinster
Profession Architect Domestic duties
Age 31 29
Dwelling Place Oamaru Oamaru
Length of Residence 7 years 29 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 1430
Consent
Date of Certificate 8 January 1918
Officiating Minister Rev. John A. Lochore, Methodist
3496 14 January 1918 Sidney Robert Thomson
Ethel Webb
Sidney Robert Thomson
Ethel Webb
πŸ’ 1918/1967
Bachelor
Spinster
Auctioneer
Tailoress
27
26
Oamaru
Oamaru
18 months
26 years
St Paul's Church, Oamaru 1431 14 January 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 3496
Date of Notice 14 January 1918
  Groom Bride
Names of Parties Sidney Robert Thomson Ethel Webb
  πŸ’ 1918/1967
Condition Bachelor Spinster
Profession Auctioneer Tailoress
Age 27 26
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 26 years
Marriage Place St Paul's Church, Oamaru
Folio 1431
Consent
Date of Certificate 14 January 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
3497 4 February 1918 Herbert Stuart Paton
Elizabeth Mary Farrant
Herbert Stuart Paton
Elizabeth Mary Farrant
πŸ’ 1918/1968
Bachelor
Spinster
Clerk
Typiste
25
22
Oamaru
Oamaru
9 years
9 years
Residence of Elizabeth Mary Farrant, Ouse Street, Oamaru 1432 4 February 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 3497
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Herbert Stuart Paton Elizabeth Mary Farrant
  πŸ’ 1918/1968
Condition Bachelor Spinster
Profession Clerk Typiste
Age 25 22
Dwelling Place Oamaru Oamaru
Length of Residence 9 years 9 years
Marriage Place Residence of Elizabeth Mary Farrant, Ouse Street, Oamaru
Folio 1432
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
3498 25 February 1918 Arthur Gordon Laird
Olive Thomasina Goodall
Arthur Gordon Laird
Olive Thomasina Goodall
πŸ’ 1918/1969
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Oamaru
South Oamaru
3 months
20 years
Residence of Samuel Henry Goodall, South Oamaru 1433 Jessie Laird, mother; Samuel Henry Goodall, Father 25 February 1918 Rev. John A. Lochore, Methodist
No 3498
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Arthur Gordon Laird Olive Thomasina Goodall
  πŸ’ 1918/1969
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Oamaru South Oamaru
Length of Residence 3 months 20 years
Marriage Place Residence of Samuel Henry Goodall, South Oamaru
Folio 1433
Consent Jessie Laird, mother; Samuel Henry Goodall, Father
Date of Certificate 25 February 1918
Officiating Minister Rev. John A. Lochore, Methodist
3499 22 February 1918 James Alexander Grubb
Gwyneth Roberta Espie
James Alexander Grubb
Gwynneth Roberta Espie
πŸ’ 1918/1970
Bachelor
Spinster
Clerk
Domestic Duties
26
20
Oamaru
Oamaru
20 months
1 year
St. Paul's Presbyterian Church, Oamaru 1434 Under Section 27 9 March 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 3499
Date of Notice 22 February 1918
  Groom Bride
Names of Parties James Alexander Grubb Gwyneth Roberta Espie
BDM Match (98%) James Alexander Grubb Gwynneth Roberta Espie
  πŸ’ 1918/1970
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 20
Dwelling Place Oamaru Oamaru
Length of Residence 20 months 1 year
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 1434
Consent Under Section 27
Date of Certificate 9 March 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 2527

District of Oamaru Quarter ending 30 June 1918 Registrar J. F. Harrod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 April 1918 James Rea McKeown
Jessie Helen Calder
James Rea McKeown
Jessie Helen Calder
πŸ’ 1918/3733
Bachelor
Spinster
Flourmiller
Domestic duties
31
24
Oamaru
Maheno
1 year
24 years
Roman Catholic Basilica, Reed St, Oamaru 3121 27 April 1918 Rev. James Foley, Roman Catholic
No 6
Date of Notice 27 April 1918
  Groom Bride
Names of Parties James Rea McKeown Jessie Helen Calder
  πŸ’ 1918/3733
Condition Bachelor Spinster
Profession Flourmiller Domestic duties
Age 31 24
Dwelling Place Oamaru Maheno
Length of Residence 1 year 24 years
Marriage Place Roman Catholic Basilica, Reed St, Oamaru
Folio 3121
Consent
Date of Certificate 27 April 1918
Officiating Minister Rev. James Foley, Roman Catholic
7 3 May 1918 James Hunt
Sarah Anne Adelaide Mangan
James Hunt
Sarah Annie Adelaide Mangan
πŸ’ 1918/3734
Bachelor
Divorced 25/9/17
Joiner
Nurse
31
41
Oamaru
Oamaru
3 days
3 days
St Paul's Presbyterian Church, Oamaru 3122 3 May 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 7
Date of Notice 3 May 1918
  Groom Bride
Names of Parties James Hunt Sarah Anne Adelaide Mangan
BDM Match (98%) James Hunt Sarah Annie Adelaide Mangan
  πŸ’ 1918/3734
Condition Bachelor Divorced 25/9/17
Profession Joiner Nurse
Age 31 41
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St Paul's Presbyterian Church, Oamaru
Folio 3122
Consent
Date of Certificate 3 May 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
8 6 May 1918 Thomas Hunter
Martha Jane Pyke
Thomas Hunter
Martha Jane Pyke
πŸ’ 1918/3735
Bachelor
Spinster
Manure manufacturer
Domestic duties
54
43
Oamaru
Oamaru
7 days
40 years
St Luke's Anglican Church, Oamaru 3123 6 May 1918 Rev. John Delacourt Russell, Church of England
No 8
Date of Notice 6 May 1918
  Groom Bride
Names of Parties Thomas Hunter Martha Jane Pyke
  πŸ’ 1918/3735
Condition Bachelor Spinster
Profession Manure manufacturer Domestic duties
Age 54 43
Dwelling Place Oamaru Oamaru
Length of Residence 7 days 40 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 3123
Consent
Date of Certificate 6 May 1918
Officiating Minister Rev. John Delacourt Russell, Church of England
9 20 May 1918 Kenneth McKay
Annie Elizabeth Jamieson
Kenneth McKay
Annie Elizabeth Jamieson
πŸ’ 1918/3736
Bachelor
Spinster
Labourer
Domestic duties
29
26
Oamaru
Oamaru
6 years
3 years
Registrar's Office, Oamaru 3124 20 May 1918 Registrar of Marriages, Oamaru
No 9
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Kenneth McKay Annie Elizabeth Jamieson
  πŸ’ 1918/3736
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 26
Dwelling Place Oamaru Oamaru
Length of Residence 6 years 3 years
Marriage Place Registrar's Office, Oamaru
Folio 3124
Consent
Date of Certificate 20 May 1918
Officiating Minister Registrar of Marriages, Oamaru
10 24 May 1918 Frederick Martyn
Robina Blacklock
Frederick Martyn
Robina Blacklock
πŸ’ 1918/3737
Bachelor
Spinster
Farmer
Domestic duties
29
30
Seaward Downs
Oamaru
1 month
10 years
Residence of Thomas Blacklock, The Cape, Oamaru 3125 24 May 1918 Rev. Joseph Lawson Robinson, Presbyterian
No 10
Date of Notice 24 May 1918
  Groom Bride
Names of Parties Frederick Martyn Robina Blacklock
  πŸ’ 1918/3737
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 30
Dwelling Place Seaward Downs Oamaru
Length of Residence 1 month 10 years
Marriage Place Residence of Thomas Blacklock, The Cape, Oamaru
Folio 3125
Consent
Date of Certificate 24 May 1918
Officiating Minister Rev. Joseph Lawson Robinson, Presbyterian

Page 2528

District of Oamaru Quarter ending 30 June 1918 Registrar J. Logan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 27 April 1918 William Garfield Clark
Eliza Mabel Weller
William Garfield Clark
Eliza Mabel Weller
πŸ’ 1918/3745
Bachelor
Spinster
Soldier
Saleswoman
27
27
Oamaru
Oamaru
5 days
27 years
Residence of William Hurstwood, Eden Street, Oamaru 3126 27 May 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 11
Date of Notice 27 April 1918
  Groom Bride
Names of Parties William Garfield Clark Eliza Mabel Weller
  πŸ’ 1918/3745
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 27 27
Dwelling Place Oamaru Oamaru
Length of Residence 5 days 27 years
Marriage Place Residence of William Hurstwood, Eden Street, Oamaru
Folio 3126
Consent
Date of Certificate 27 May 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
12 1 June 1918 Joseph Richard Cleave
Martha Isabella Milne
Joseph Richard Cleave
Martha Isabella Milne
πŸ’ 1918/3756
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Hakataramea
Oamaru
6 years
3 days
St. Paul's Presbyterian Church, Oamaru 3127 1 June 1918 Rev. John Craig, Presbyterian
No 12
Date of Notice 1 June 1918
  Groom Bride
Names of Parties Joseph Richard Cleave Martha Isabella Milne
  πŸ’ 1918/3756
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Hakataramea Oamaru
Length of Residence 6 years 3 days
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 3127
Consent
Date of Certificate 1 June 1918
Officiating Minister Rev. John Craig, Presbyterian
13 4 June 1918 Timothy Leary
Honora McLaughlin
Timothy Leary
Honora McLoughlin
πŸ’ 1918/3762
Bachelor
Spinster
Farmer
Domestic Duties
33
29
Oamaru
Oamaru
4 days
3 years
Roman Catholic Basilica, Reed Street, Oamaru 3128 4 June 1918 Rev. James Foley, Roman Catholic
No 13
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Timothy Leary Honora McLaughlin
BDM Match (97%) Timothy Leary Honora McLoughlin
  πŸ’ 1918/3762
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 29
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 3 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 3128
Consent
Date of Certificate 4 June 1918
Officiating Minister Rev. James Foley, Roman Catholic
14 5 June 1918 Alexander McNab
Jeannie Cole
Alexander McNab
Jeannie Cole
πŸ’ 1918/3763
Bachelor
Widow (26/2/17)
Soldier
Nurse
36
36
Oamaru
Oamaru
4 days
4 days
Residence of Rev. Joseph Lawson Robinson, Wansbeck Street, Oamaru 3129 5 June 1918 Rev. Joseph Lawson Robinson, Presbyterian
No 14
Date of Notice 5 June 1918
  Groom Bride
Names of Parties Alexander McNab Jeannie Cole
  πŸ’ 1918/3763
Condition Bachelor Widow (26/2/17)
Profession Soldier Nurse
Age 36 36
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 4 days
Marriage Place Residence of Rev. Joseph Lawson Robinson, Wansbeck Street, Oamaru
Folio 3129
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. Joseph Lawson Robinson, Presbyterian
15 14 June 1918 William Henry Westphal
Mary Beardmore
William Henry Westphal
Mary Beardsmore
πŸ’ 1918/3764
Widower (17/7/16)
Spinster
Inspector Permanent Way N.Z. Railways
Milliner
53
38
Oamaru
Oamaru
11 years
4 years
St. Paul's Presbyterian Church, Oamaru 3130 14 June 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 15
Date of Notice 14 June 1918
  Groom Bride
Names of Parties William Henry Westphal Mary Beardmore
BDM Match (97%) William Henry Westphal Mary Beardsmore
  πŸ’ 1918/3764
Condition Widower (17/7/16) Spinster
Profession Inspector Permanent Way N.Z. Railways Milliner
Age 53 38
Dwelling Place Oamaru Oamaru
Length of Residence 11 years 4 years
Marriage Place St. Paul's Presbyterian Church, Oamaru
Folio 3130
Consent
Date of Certificate 14 June 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 2529

District of Oamaru Quarter ending 30 September 1918 Registrar R. T. Barraud
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 8 July 1918 William Moore
Mary Skerrett
William Moore
Mary Skerritt
πŸ’ 1918/5104
Widower
Widow
Carrier
Nurse
34
38
Oamaru
Oamaru
34 years
3 days
Presbyterian Manse Reed St, Oamaru 4733 8 July 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 16
Date of Notice 8 July 1918
  Groom Bride
Names of Parties William Moore Mary Skerrett
BDM Match (96%) William Moore Mary Skerritt
  πŸ’ 1918/5104
Condition Widower Widow
Profession Carrier Nurse
Age 34 38
Dwelling Place Oamaru Oamaru
Length of Residence 34 years 3 days
Marriage Place Presbyterian Manse Reed St, Oamaru
Folio 4733
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
17 11 July 1918 Louis Edward Lawrance
Lillian Orr
Louis Edward Lawrence
Lilian Orr
πŸ’ 1918/5107
Bachelor
Spinster
Telegraph Lineman
Clerk
29
26
Oamaru
Oamaru
4 months
26 years
St Paul's Presbyterian Church, Oamaru 4736 11 July 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 17
Date of Notice 11 July 1918
  Groom Bride
Names of Parties Louis Edward Lawrance Lillian Orr
BDM Match (93%) Louis Edward Lawrence Lilian Orr
  πŸ’ 1918/5107
Condition Bachelor Spinster
Profession Telegraph Lineman Clerk
Age 29 26
Dwelling Place Oamaru Oamaru
Length of Residence 4 months 26 years
Marriage Place St Paul's Presbyterian Church, Oamaru
Folio 4736
Consent
Date of Certificate 11 July 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
18 3 August 1918 William Kirkwood Maynard
Mary McKone
William Kirkwood Meynard
Mary McKone
πŸ’ 1918/5105
Bachelor
Spinster
Labourer
Waitress
22
29
Oamaru
Oamaru
16 years
29 years
Roman Catholic Basilica, Reed St, Oamaru 4734 3 August 1918 Rev. James Foley, Roman Catholic
No 18
Date of Notice 3 August 1918
  Groom Bride
Names of Parties William Kirkwood Maynard Mary McKone
BDM Match (98%) William Kirkwood Meynard Mary McKone
  πŸ’ 1918/5105
Condition Bachelor Spinster
Profession Labourer Waitress
Age 22 29
Dwelling Place Oamaru Oamaru
Length of Residence 16 years 29 years
Marriage Place Roman Catholic Basilica, Reed St, Oamaru
Folio 4734
Consent
Date of Certificate 3 August 1918
Officiating Minister Rev. James Foley, Roman Catholic
19 6 August 1918 Carl Ludvig Nielsen
Elizabeth Carlson
Carl Ludvig Neilsen
Elizabeth Carlson
πŸ’ 1918/5106
Bachelor
Spinster
Labourer
Domestic Duties
33
31
Oamaru
Oamaru
3 days
6 days
St Luke's Anglican Church, Oamaru 4735 6 August 1918 Rev. John Delacourt Russell, Church of England
No 19
Date of Notice 6 August 1918
  Groom Bride
Names of Parties Carl Ludvig Nielsen Elizabeth Carlson
BDM Match (95%) Carl Ludvig Neilsen Elizabeth Carlson
  πŸ’ 1918/5106
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 31
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 6 days
Marriage Place St Luke's Anglican Church, Oamaru
Folio 4735
Consent
Date of Certificate 6 August 1918
Officiating Minister Rev. John Delacourt Russell, Church of England
20 7 August 1918 Claude Andrew Warrilow
Elizabeth Campbell Dunbar
Claude Andrew Warrilow
Elizabeth Campbell Dunbar
πŸ’ 1918/5108
Bachelor
Spinster
Farmer
Domestic Duties
31
28
Oamaru
Totaratahi
3 days
5 years
Residence of William Dunbar, Totaratahi 4737 7 August 1918 Rev. Alexander Watson, Presbyterian
No 20
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Claude Andrew Warrilow Elizabeth Campbell Dunbar
  πŸ’ 1918/5108
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 28
Dwelling Place Oamaru Totaratahi
Length of Residence 3 days 5 years
Marriage Place Residence of William Dunbar, Totaratahi
Folio 4737
Consent
Date of Certificate 7 August 1918
Officiating Minister Rev. Alexander Watson, Presbyterian

Page 2530

District of Oamaru Quarter ending 30 September 1918 Registrar A. J. Harrop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 14 August 1918 Robert Aitken
Charlotte Milmine
Robert Aitken
Charlotte Milmine
πŸ’ 1918/5109
Bachelor
Spinster
Engine driver
Domestic Duties
43
38
Oamaru
Windsor
3 days
38 years
St. Paul's Presbyterian Manse, Reed St. Oamaru 4738 14 August 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 21
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Robert Aitken Charlotte Milmine
  πŸ’ 1918/5109
Condition Bachelor Spinster
Profession Engine driver Domestic Duties
Age 43 38
Dwelling Place Oamaru Windsor
Length of Residence 3 days 38 years
Marriage Place St. Paul's Presbyterian Manse, Reed St. Oamaru
Folio 4738
Consent
Date of Certificate 14 August 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
22 16 August 1918 David Finlay Slater
Mary Fitzsimons
David Finlay Isbister
Mary Fitzsimons
πŸ’ 1918/5110
Bachelor
Spinster
Farmer
Household duties
27
24
Ardgowan
Ardgowan
21 years
6 years
Presbyterian Manse, Weston 4739 16 August 1918 Rev. Alexander Watson, Presbyterian
No 22
Date of Notice 16 August 1918
  Groom Bride
Names of Parties David Finlay Slater Mary Fitzsimons
BDM Match (88%) David Finlay Isbister Mary Fitzsimons
  πŸ’ 1918/5110
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 24
Dwelling Place Ardgowan Ardgowan
Length of Residence 21 years 6 years
Marriage Place Presbyterian Manse, Weston
Folio 4739
Consent
Date of Certificate 16 August 1918
Officiating Minister Rev. Alexander Watson, Presbyterian
23 30 August 1918 Robert Spencer Mitchell
Alice Ellen Nicholls
Robert Spencer Mitchell
Alice Ellen Nicolls
πŸ’ 1918/5111
Bachelor
Spinster
Accountant
Domestic Duties
35
27
Oamaru
Oamaru
3 years
10 years
St. Luke's Anglican Church, Oamaru 4740 30 August 1918 Rev. John Delacourt Russell, Church of England
No 23
Date of Notice 30 August 1918
  Groom Bride
Names of Parties Robert Spencer Mitchell Alice Ellen Nicholls
BDM Match (98%) Robert Spencer Mitchell Alice Ellen Nicolls
  πŸ’ 1918/5111
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 35 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 10 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 4740
Consent
Date of Certificate 30 August 1918
Officiating Minister Rev. John Delacourt Russell, Church of England

Page 2531

District of Oamaru Quarter ending 31 December 1918 Registrar H. Barron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 7 October 1918 George Waller Sherwin
Lena May Rook
George Walter Sherwin
Lena May Rook
πŸ’ 1918/3489
Widower 22/10/08
Spinster
Watchmaker
Shop assistant
39
23
Oamaru
Oamaru
34 years
2 years
Residence of Charles Sherwin, Mersey Street, Oamaru 6133 7 October 1918 Rev. John A. Lochore, Methodist
No 24
Date of Notice 7 October 1918
  Groom Bride
Names of Parties George Waller Sherwin Lena May Rook
BDM Match (98%) George Walter Sherwin Lena May Rook
  πŸ’ 1918/3489
Condition Widower 22/10/08 Spinster
Profession Watchmaker Shop assistant
Age 39 23
Dwelling Place Oamaru Oamaru
Length of Residence 34 years 2 years
Marriage Place Residence of Charles Sherwin, Mersey Street, Oamaru
Folio 6133
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. John A. Lochore, Methodist
25 7 October 1918 Andrew McLeay
Agnes Muriel Townsley
Andrew McLeay
Agnes Muriel Townsley
πŸ’ 1918/6422
Bachelor
Spinster
Soldier
Dressmaker
36
32
Featherston
Reidston
10 days
3 years
St. Luke's Anglican Church, Oamaru 6134 7 October 1918 Rev. John Delacourt Russell, Church of England
No 25
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Andrew McLeay Agnes Muriel Townsley
  πŸ’ 1918/6422
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 36 32
Dwelling Place Featherston Reidston
Length of Residence 10 days 3 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 6134
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. John Delacourt Russell, Church of England
26 8 October 1918 Arthur John Oats
Ethel Mary Perry Graves
Arthur John Oats
Ethel Mary Perry Graves
πŸ’ 1918/6423
Bachelor
Spinster
Farm labourer
Domestic duties
21
23
Awamoa
Awamoa
21 years
10 months
Methodist Church, Eden Street, Oamaru 6135 8 October 1918 Rev. John Alexander Lochore, Methodist
No 26
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Arthur John Oats Ethel Mary Perry Graves
  πŸ’ 1918/6423
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 21 23
Dwelling Place Awamoa Awamoa
Length of Residence 21 years 10 months
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 6135
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. John Alexander Lochore, Methodist
27 14 October 1918 Patrick Henry McGrath
Annie Josephine Lavery
Patrick Henry McGrath
Annie Josephine Lavery
πŸ’ 1918/6424
Bachelor
Spinster
Soldier
Waitress
33
30
Oamaru
Oamaru
3 days
2 years
Roman Catholic Basilica, Reed Street, Oamaru 6136 14 October 1918 Rev. James Foley, Roman Catholic
No 27
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Patrick Henry McGrath Annie Josephine Lavery
  πŸ’ 1918/6424
Condition Bachelor Spinster
Profession Soldier Waitress
Age 33 30
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 2 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 6136
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev. James Foley, Roman Catholic
28 22 October 1918 Thomas Joseph Dobson
Charlotte Montgomery
Thomas Joseph Dobson
Charlotte Montgomery
πŸ’ 1918/6403
Bachelor
Spinster
Labourer
Domestic duties
33
23
Oamaru
Oamaru
3 days
28 years
Roman Catholic Basilica, Reed Street, Oamaru 6137 22 October 1918 Rev. James Foley, Roman Catholic
No 28
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Thomas Joseph Dobson Charlotte Montgomery
  πŸ’ 1918/6403
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 23
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 6137
Consent
Date of Certificate 22 October 1918
Officiating Minister Rev. James Foley, Roman Catholic

Page 2532

District of Oamaru Quarter ending 31 December 1918 Registrar A. Harrod
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 23 October 1918 John Robert Watson
Christina Marion Nimmo
John Robert Watson
Christina Marion Nimmo
πŸ’ 1918/6404
Bachelor
Spinster
Farmer
Domestic Duties
26
27
Ngapara
Ngapara
25 years
27 years
Residence of William Nimmo, Ngapara 6138 23 October 1918 Rev. William Nichol, Presbyterian
No 29
Date of Notice 23 October 1918
  Groom Bride
Names of Parties John Robert Watson Christina Marion Nimmo
  πŸ’ 1918/6404
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 27
Dwelling Place Ngapara Ngapara
Length of Residence 25 years 27 years
Marriage Place Residence of William Nimmo, Ngapara
Folio 6138
Consent
Date of Certificate 23 October 1918
Officiating Minister Rev. William Nichol, Presbyterian
30 25 October 1918 Gavin John Samuel Welch
Margaret Scott Ross
Gavin John Samuel Welch
Margaret Scott Ross
πŸ’ 1918/6405
Bachelor
Spinster
Farm Labourer
Laundress
20
25
Oamaru
Oamaru
20 years
4 years
Residence of Samuel Welch, Jersey Street, Oamaru 6139 Samuel Welch, father 25 October 1918 Rev. Joseph Lawson Robinson, Presbyterian
No 30
Date of Notice 25 October 1918
  Groom Bride
Names of Parties Gavin John Samuel Welch Margaret Scott Ross
  πŸ’ 1918/6405
Condition Bachelor Spinster
Profession Farm Labourer Laundress
Age 20 25
Dwelling Place Oamaru Oamaru
Length of Residence 20 years 4 years
Marriage Place Residence of Samuel Welch, Jersey Street, Oamaru
Folio 6139
Consent Samuel Welch, father
Date of Certificate 25 October 1918
Officiating Minister Rev. Joseph Lawson Robinson, Presbyterian
31 30 October 1918 Thomas McBride
Margaret Alice Wilson Buick
Thomas McBride
Margaret Alice Wilson Buick
πŸ’ 1918/6406
Bachelor
Spinster
Farmer
School Teacher
27
24
Papakaio
Papakaio
3 days
24 years
Residence of Nicholas Craig, White Rocks, Papakaio 6140 30 October 1918 Rev. George Pelham Hunt, Presbyterian
No 31
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Thomas McBride Margaret Alice Wilson Buick
  πŸ’ 1918/6406
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 24
Dwelling Place Papakaio Papakaio
Length of Residence 3 days 24 years
Marriage Place Residence of Nicholas Craig, White Rocks, Papakaio
Folio 6140
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. George Pelham Hunt, Presbyterian
32 16 December 1918 David Stewart Paterson
Keziah O'Leary
David Stewart Paterson
Keziah O'Leary
πŸ’ 1918/6407
Bachelor
Widow
Labourer
Domestic Duties
33
28
Oamaru
Oamaru
33 years
25 years
Registrar's Office, Oamaru 6141 16 December 1918 Registrar of Marriages, Oamaru
No 32
Date of Notice 16 December 1918
  Groom Bride
Names of Parties David Stewart Paterson Keziah O'Leary
  πŸ’ 1918/6407
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 33 28
Dwelling Place Oamaru Oamaru
Length of Residence 33 years 25 years
Marriage Place Registrar's Office, Oamaru
Folio 6141
Consent
Date of Certificate 16 December 1918
Officiating Minister Registrar of Marriages, Oamaru
33 17 December 1918 Richard Rusbatch
Jessie Southgate
Richard Rusbatch
Jessie Southgate
πŸ’ 1918/6408
Widower
Spinster
Porter
Domestic Duties
49
47
Oamaru
Kakanui South
47 years
47 years
Residence of George Southgate, Kakanui South 6142 17 December 1918 Rev. Samuel Fowler Hunter, Presbyterian
No 33
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Richard Rusbatch Jessie Southgate
  πŸ’ 1918/6408
Condition Widower Spinster
Profession Porter Domestic Duties
Age 49 47
Dwelling Place Oamaru Kakanui South
Length of Residence 47 years 47 years
Marriage Place Residence of George Southgate, Kakanui South
Folio 6142
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian

Page 2533

District of Oamaru Quarter ending 31 December 1918 Registrar J. Hannah
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 18 December 1918 Patrick Shanahan
Anne Batchelor
Patrick Shannahan
Annie Batchelor
πŸ’ 1918/6409
Bachelor
Spinster
Labourer
Housekeeper
33
23
Oamaru
Oamaru
6 months
2 years
St. Luke's Anglican Church Oamaru 6143 18 December 1918 Rev John Delacourt Russell, Church of England
No 34
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Patrick Shanahan Anne Batchelor
BDM Match (94%) Patrick Shannahan Annie Batchelor
  πŸ’ 1918/6409
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 33 23
Dwelling Place Oamaru Oamaru
Length of Residence 6 months 2 years
Marriage Place St. Luke's Anglican Church Oamaru
Folio 6143
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev John Delacourt Russell, Church of England
35 23 December 1918 John Black
Johanna Ross
John Black
Johanna Ross
πŸ’ 1918/6410
Bachelor
Spinster
Soldier
Domestic duties
29
29
Oamaru
Oamaru
4 days
14 days
St Luke's Anglican Church Oamaru 6144 23 December 1918 Rev John Delacourt Russell, Church of England
No 35
Date of Notice 23 December 1918
  Groom Bride
Names of Parties John Black Johanna Ross
  πŸ’ 1918/6410
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 29 29
Dwelling Place Oamaru Oamaru
Length of Residence 4 days 14 days
Marriage Place St Luke's Anglican Church Oamaru
Folio 6144
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev John Delacourt Russell, Church of England
36 30 December 1918 Charles Stuart Grant
Emily Webber
Charles Stuart Grant
Emily Webber
πŸ’ 1919/354
Bachelor
Spinster
Farmer
School Teacher
26
24
Ngapara
Ngapara
1 week
24 years
Presbyterian Church Ngapara 79/1918 30 December 1918 Rev William Nichol, Presbyterian
No 36
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Charles Stuart Grant Emily Webber
  πŸ’ 1919/354
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 24
Dwelling Place Ngapara Ngapara
Length of Residence 1 week 24 years
Marriage Place Presbyterian Church Ngapara
Folio 79/1918
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev William Nichol, Presbyterian
37 31 December 1918 James Brown
Louise Atkinson
James Brown
Louise Atkinson
πŸ’ 1919/355
Bachelor
Spinster
Farmer
Domestic duties
30
31
Waianakarua
Oamaru
30 years
2 years
Dwellinghouse of Mr Seal Atkinson, Arun St. Oamaru 80/1919 31 December 1918 Rev Peter Clarkson Rennie, Presbyterian
No 37
Date of Notice 31 December 1918
  Groom Bride
Names of Parties James Brown Louise Atkinson
  πŸ’ 1919/355
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 31
Dwelling Place Waianakarua Oamaru
Length of Residence 30 years 2 years
Marriage Place Dwellinghouse of Mr Seal Atkinson, Arun St. Oamaru
Folio 80/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev Peter Clarkson Rennie, Presbyterian
38 31 December 1918 William Thomas Sings
Flora Walker
William Thomas Sings
Flora Walker
πŸ’ 1919/356
Bachelor
Widow
Tailor
Domestic Duties
36
38
Dunedin
South Oamaru
3 months
8 years
Residence of Mr Jesse [illegible], South Oamaru 81/1919 31 December 1918 Rev John A. Lochore, Methodist
No 38
Date of Notice 31 December 1918
  Groom Bride
Names of Parties William Thomas Sings Flora Walker
  πŸ’ 1919/356
Condition Bachelor Widow
Profession Tailor Domestic Duties
Age 36 38
Dwelling Place Dunedin South Oamaru
Length of Residence 3 months 8 years
Marriage Place Residence of Mr Jesse [illegible], South Oamaru
Folio 81/1919
Consent
Date of Certificate 31 December 1918
Officiating Minister Rev John A. Lochore, Methodist

Page 2541

District of Otepopo Quarter ending 31 December 1918 Registrar R. M. Griffith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 17 December 1918 Richard Guesbatch
Jessie Pringle Southgate
Richard Rusbatch
Jessie Southgate
πŸ’ 1918/6408
Widower
Spinster
Porter New Zealand Railway
Domestic Duties
49
47
Oamaru
Kakanui
47 years
47 years
Residence of Mrs George Southgate, Kakanui 6142 17 December 1918 Reverend S. F. Hunter, Presbyterian
No 13
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Richard Guesbatch Jessie Pringle Southgate
BDM Match (77%) Richard Rusbatch Jessie Southgate
  πŸ’ 1918/6408
Condition Widower Spinster
Profession Porter New Zealand Railway Domestic Duties
Age 49 47
Dwelling Place Oamaru Kakanui
Length of Residence 47 years 47 years
Marriage Place Residence of Mrs George Southgate, Kakanui
Folio 6142
Consent
Date of Certificate 17 December 1918
Officiating Minister Reverend S. F. Hunter, Presbyterian
14 30 December 1918 James Brown
Louise Atkinson
James Brown
Louise Atkinson
πŸ’ 1919/355
Bachelor
Spinster
Farmer
Domestic
30
31
Waianakarua
Oamaru
30 years
2 years
Residence of Mrs Sarah Atkinson, Arun Street, Oamaru 80/1919 30 December 1918 Reverend P. C. Rennie, Presbyterian
No 14
Date of Notice 30 December 1918
  Groom Bride
Names of Parties James Brown Louise Atkinson
  πŸ’ 1919/355
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 31
Dwelling Place Waianakarua Oamaru
Length of Residence 30 years 2 years
Marriage Place Residence of Mrs Sarah Atkinson, Arun Street, Oamaru
Folio 80/1919
Consent
Date of Certificate 30 December 1918
Officiating Minister Reverend P. C. Rennie, Presbyterian

Page 2543

District of Palmerston Quarter ending 31 March 1918 Registrar W. E. Jackson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 February 1918 Frank Hayes
Hannah McCabe
Frank Hayes
Hannah McCabe
πŸ’ 1918/1
Bachelor
Spinster
Farmer
Domestic Duties
38
30
Moonlight
Palmerston
38 years
18 years
Roman Catholic Church Palmerston 1435 2 February 1918 Revd. T. S. Kavanagh, Roman Catholic
No 1
Date of Notice 2 February 1918
  Groom Bride
Names of Parties Frank Hayes Hannah McCabe
  πŸ’ 1918/1
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 30
Dwelling Place Moonlight Palmerston
Length of Residence 38 years 18 years
Marriage Place Roman Catholic Church Palmerston
Folio 1435
Consent
Date of Certificate 2 February 1918
Officiating Minister Revd. T. S. Kavanagh, Roman Catholic
2 11 March 1918 Alexander Rodger
Mary Hamilton
Alexander Rodger
Mary Hamilton
πŸ’ 1918/3492
Widower
Spinster
Woolclasser
Domestic Duties
70
64
Palmerston
Palmerston
20 years
20 years
Presbyterian Church Manse Palmerston 1436 11 March 1918 Revd. John Davie, Presbyterian
No 2
Date of Notice 11 March 1918
  Groom Bride
Names of Parties Alexander Rodger Mary Hamilton
  πŸ’ 1918/3492
Condition Widower Spinster
Profession Woolclasser Domestic Duties
Age 70 64
Dwelling Place Palmerston Palmerston
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church Manse Palmerston
Folio 1436
Consent
Date of Certificate 11 March 1918
Officiating Minister Revd. John Davie, Presbyterian
3 28 March 1918 John Joseph Haggie
May Gladys Pickett
John Joseph Haggie
Gladys May Pickett
πŸ’ 1918/2003
Bachelor
Spinster
Hairdresser
Shop Assistant
19
20
Palmerston
Christchurch
3 years
3 days
St Pauls Church Manse Christchurch 1517 John Robert Haggie Father 28 March 1918 Revd. John Paterson, Presbyterian
No 3
Date of Notice 28 March 1918
  Groom Bride
Names of Parties John Joseph Haggie May Gladys Pickett
BDM Match (78%) John Joseph Haggie Gladys May Pickett
  πŸ’ 1918/2003
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 19 20
Dwelling Place Palmerston Christchurch
Length of Residence 3 years 3 days
Marriage Place St Pauls Church Manse Christchurch
Folio 1517
Consent John Robert Haggie Father
Date of Certificate 28 March 1918
Officiating Minister Revd. John Paterson, Presbyterian

Page 2545

District of Palmerston Quarter ending 30 June 1918 Registrar W. B. Bennetts
No Date of Notice Names and 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 10 April 1918 William Colcutt Arkle
Maude Helen Squire
William Calcutt Arkle
Maude Helen Squire
πŸ’ 1918/3765
Bachelor
Spinster
Solicitor
Gentlewoman
39
26
Palmerston
Shag Point
39 years
5 years
Anglican Church, Palmerston 3131 10 April 1918 T. W. Kewley, Anglican
No 4
Date of Notice 10 April 1918
  Groom Bride
Names of Parties William Colcutt Arkle Maude Helen Squire
BDM Match (98%) William Calcutt Arkle Maude Helen Squire
  πŸ’ 1918/3765
Condition Bachelor Spinster
Profession Solicitor Gentlewoman
Age 39 26
Dwelling Place Palmerston Shag Point
Length of Residence 39 years 5 years
Marriage Place Anglican Church, Palmerston
Folio 3131
Consent
Date of Certificate 10 April 1918
Officiating Minister T. W. Kewley, Anglican
5 17 June 1918 Thomas Oscar Heer
Margaret Manning
Thomas Oscar Heer
Margaret Manning
πŸ’ 1918/3766
Bachelor
Spinster
Engine Driver
Domestic Duties
28
30
Palmerston
Palmerston
3 months
5 months
Roman Catholic Church, Palmerston 3132 17 June 1918 M. Howard, Roman Catholic
No 5
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Thomas Oscar Heer Margaret Manning
  πŸ’ 1918/3766
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 28 30
Dwelling Place Palmerston Palmerston
Length of Residence 3 months 5 months
Marriage Place Roman Catholic Church, Palmerston
Folio 3132
Consent
Date of Certificate 17 June 1918
Officiating Minister M. Howard, Roman Catholic

Page 2547

District of Palmerston Quarter ending 30 September 1918 Registrar W. H. Bennetts, Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 September 1918 Thomas Louthan Sharp
Myrtle Jane de Spencer
Thomas Southam Sharp
Myrtle Jane De Spencer
πŸ’ 1918/5112
Bachelor
Spinster
Labourer
Domestic Duties
45
23
Palmerston
Palmerston
5 years
3 days
Private residence of Mrs Amy Cardwell, Sandy Street, Palmerston 4741 9 September 1918 W. B. Pickering, Methodist Minister
No 6
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Thomas Louthan Sharp Myrtle Jane de Spencer
BDM Match (93%) Thomas Southam Sharp Myrtle Jane De Spencer
  πŸ’ 1918/5112
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 45 23
Dwelling Place Palmerston Palmerston
Length of Residence 5 years 3 days
Marriage Place Private residence of Mrs Amy Cardwell, Sandy Street, Palmerston
Folio 4741
Consent
Date of Certificate 9 September 1918
Officiating Minister W. B. Pickering, Methodist Minister

Page 2549

District of Palmerston Quarter ending 31 December 1918 Registrar W. F. Bennetts
No Date of Notice Names and 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 7 November 1918 William Hunt
Emily Cullum
William Hunt
Emily Cullum
πŸ’ 1918/6411
Widower
Spinster
Miner
Dressmaker
67
45
Shag Point
Palmerston
33 years
7 years
Registrar's Office Palmerston 6145 7 November 1918 W. F. Bennetts, Deputy Registrar
No 7
Date of Notice 7 November 1918
  Groom Bride
Names of Parties William Hunt Emily Cullum
  πŸ’ 1918/6411
Condition Widower Spinster
Profession Miner Dressmaker
Age 67 45
Dwelling Place Shag Point Palmerston
Length of Residence 33 years 7 years
Marriage Place Registrar's Office Palmerston
Folio 6145
Consent
Date of Certificate 7 November 1918
Officiating Minister W. F. Bennetts, Deputy Registrar

More from this register