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 2551

District of Popotunoa Quarter ending 31 March 1918 Registrar Chas. Rose
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1918 Oswald Erole Sim
Ellen Elizabeth McIndoe
Oswald Erole Sim
Ellen Elizabeth McIndoe
πŸ’ 1918/1949
Bachelor
Spinster
Farmer
Domestic duties
26
22
Popotunoa
Wairuna
3 years
15 years
Private residence of Robt. McIndoe Wairuna 1437 14 February 1918 H. Williams, Presbyterian
No 1
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Oswald Erole Sim Ellen Elizabeth McIndoe
  πŸ’ 1918/1949
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Popotunoa Wairuna
Length of Residence 3 years 15 years
Marriage Place Private residence of Robt. McIndoe Wairuna
Folio 1437
Consent
Date of Certificate 14 February 1918
Officiating Minister H. Williams, Presbyterian
2 14 February 1918 William Carson
Margaret Campbell
William Carson
Margaret Campbell
πŸ’ 1918/1950
Bachelor
Spinster
Farmer
Domestic duties
40
36
Waipahi
Waipahi
6 months
36 years
Private residence of Jno. Campbell Waipahi 1438 14 February 1918 J. M. Simpson, Presbyterian
No 2
Date of Notice 14 February 1918
  Groom Bride
Names of Parties William Carson Margaret Campbell
  πŸ’ 1918/1950
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 36
Dwelling Place Waipahi Waipahi
Length of Residence 6 months 36 years
Marriage Place Private residence of Jno. Campbell Waipahi
Folio 1438
Consent
Date of Certificate 14 February 1918
Officiating Minister J. M. Simpson, Presbyterian
3 16 February 1918 Alexander Hamilton Jamieson
Hannah Mabel Brabyn
Alexander Hamilton Jamieson
Hannah Mabel Brabyn
πŸ’ 1918/1951
Bachelor
Spinster
Farmer
Domestic duties
28
26
Waiwera South
Clarendon
28 years
25 years
Private residence of Jno. Brabyn Clarendon 1439 16 February 1918 John Cawley, Presbyterian
No 3
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Alexander Hamilton Jamieson Hannah Mabel Brabyn
  πŸ’ 1918/1951
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Waiwera South Clarendon
Length of Residence 28 years 25 years
Marriage Place Private residence of Jno. Brabyn Clarendon
Folio 1439
Consent
Date of Certificate 16 February 1918
Officiating Minister John Cawley, Presbyterian

Page 2553

District of Popotunoa Quarter ending 30 June 1918 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 15 April 1918 Charles Paterson Penman
Madeline Hay
Charles Paterson Penman
Madeline Hay
πŸ’ 1918/3767
Bachelor
Spinster
Miner
Domestic duties
23
22
Kaitangata
Clinton
4 days
16 Years
Presbyterian Church Clinton 3133 15 April 1918 D. S. Mason, Presbyterian
No 4
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Charles Paterson Penman Madeline Hay
  πŸ’ 1918/3767
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 23 22
Dwelling Place Kaitangata Clinton
Length of Residence 4 days 16 Years
Marriage Place Presbyterian Church Clinton
Folio 3133
Consent
Date of Certificate 15 April 1918
Officiating Minister D. S. Mason, Presbyterian
5 24 April 1918 Arthur Corbett Kee
Henrietta Finlayson McIntosh
Arthur Corlett Kee
Henrietta Finlayson McIntosh
πŸ’ 1918/3746
Bachelor
Spinster
Farmer
Domestic duties
24
23
Clydevale
Clydevale
5 Years
18 Months
Presbyterian Church Clydevale 3135 24 April 1918 A. H. Coates, Presbyterian
No 5
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Arthur Corbett Kee Henrietta Finlayson McIntosh
BDM Match (97%) Arthur Corlett Kee Henrietta Finlayson McIntosh
  πŸ’ 1918/3746
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Clydevale Clydevale
Length of Residence 5 Years 18 Months
Marriage Place Presbyterian Church Clydevale
Folio 3135
Consent
Date of Certificate 24 April 1918
Officiating Minister A. H. Coates, Presbyterian
6 21 May 1918 George Adam Dunlop
Bernie Dunlop Anderson
George Adam Dunlop
Bessie Dunlop Anderson
πŸ’ 1918/3768
Bachelor
Spinster
Blacksmith
Domestic duties
28
26
Clydevale
Ashley Downs
28 Years
26 Years
Private residence of John Anderson, Ashley Downs 3134 21 May 1918 A. H. Coates, Presbyterian
No 6
Date of Notice 21 May 1918
  Groom Bride
Names of Parties George Adam Dunlop Bernie Dunlop Anderson
BDM Match (95%) George Adam Dunlop Bessie Dunlop Anderson
  πŸ’ 1918/3768
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 28 26
Dwelling Place Clydevale Ashley Downs
Length of Residence 28 Years 26 Years
Marriage Place Private residence of John Anderson, Ashley Downs
Folio 3134
Consent
Date of Certificate 21 May 1918
Officiating Minister A. H. Coates, Presbyterian

Page 2555

District of Popotunoa Quarter ending 30 September 1918 Registrar C. R. Oke
No Date of Notice Names and 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 24 August 1918 Robert Paterson
Margaret Sommerville Murray
Robert Paterson
Margaret Somerville Murray
πŸ’ 1918/4443
Bachelor
Spinster
Farmer
Domestic duties
37
37
Clydesvale
Clydesvale
15 years
10 years
Knox Church, Dunedin 4035 24 August 1918 R. E. Davies, Presbyterian
No 7
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Robert Paterson Margaret Sommerville Murray
BDM Match (98%) Robert Paterson Margaret Somerville Murray
  πŸ’ 1918/4443
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 37
Dwelling Place Clydesvale Clydesvale
Length of Residence 15 years 10 years
Marriage Place Knox Church, Dunedin
Folio 4035
Consent
Date of Certificate 24 August 1918
Officiating Minister R. E. Davies, Presbyterian
8 13 September 1918 David Sutherland Campbell
Agnes Muir
David Sutherland Campbell
Agnes Muir
πŸ’ 1918/5274
Bachelor
Spinster
Farmer
Domestic duties
34
31
Waiwera South
Manuka Creek
5 years
31 years
Private residence of Mrs Agnes Muir, Manuka Creek 4837 Milton 13 September 1918 J. S. Ponder, Presbyterian
No 8
Date of Notice 13 September 1918
  Groom Bride
Names of Parties David Sutherland Campbell Agnes Muir
  πŸ’ 1918/5274
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 31
Dwelling Place Waiwera South Manuka Creek
Length of Residence 5 years 31 years
Marriage Place Private residence of Mrs Agnes Muir, Manuka Creek
Folio 4837 Milton
Consent
Date of Certificate 13 September 1918
Officiating Minister J. S. Ponder, Presbyterian

Page 2557

District of Popotunoa Quarter ending 31 December 1918 Registrar Cha. D. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 4 November 1918 John Miller
Irene Hellen Daniell
John Miller
Irene Hellen Daniell
πŸ’ 1918/6412
Bachelor
Spinster
Threshing-mill owner
Domestic duties
31
20
Taumata
Waiwera South
30 years
9 months
Private residence of James Daniell, Waiwera South 6146 James Daniell, Father 4 November 1918 Henry Williams, Presbyterian
No 9
Date of Notice 4 November 1918
  Groom Bride
Names of Parties John Miller Irene Hellen Daniell
  πŸ’ 1918/6412
Condition Bachelor Spinster
Profession Threshing-mill owner Domestic duties
Age 31 20
Dwelling Place Taumata Waiwera South
Length of Residence 30 years 9 months
Marriage Place Private residence of James Daniell, Waiwera South
Folio 6146
Consent James Daniell, Father
Date of Certificate 4 November 1918
Officiating Minister Henry Williams, Presbyterian
10 2 December 1918 Albert Hey
Annie Divers
Albert Hey
Annie Divers
πŸ’ 1918/6414
Widower
Spinster
Carpenter
Domestic duties
56
46
Clinton
Clinton
4 days
Life
Residence of Bride, Clinton 6147 2 December 1918 D. S. Mason, Presbyterian
No 10
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Albert Hey Annie Divers
  πŸ’ 1918/6414
Condition Widower Spinster
Profession Carpenter Domestic duties
Age 56 46
Dwelling Place Clinton Clinton
Length of Residence 4 days Life
Marriage Place Residence of Bride, Clinton
Folio 6147
Consent
Date of Certificate 2 December 1918
Officiating Minister D. S. Mason, Presbyterian

Page 2559

District of Port Chalmers Quarter ending 31 March 1918 Registrar J. O. Kebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1918 William George Thomson
Alice Mary Collier
William George Thomson
Alice May Collier
πŸ’ 1918/3268
Bachelor
Spinster
Marine Engineer
Domestic duties
31
26
Port Chalmers
Port Chalmers
31 years
18 years
In the residence of Mrs M Collier Carey's Bay 1440 5 January 1918 S. H. D. Peryman Methodist
No 1
Date of Notice 5 January 1918
  Groom Bride
Names of Parties William George Thomson Alice Mary Collier
BDM Match (97%) William George Thomson Alice May Collier
  πŸ’ 1918/3268
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 31 26
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 31 years 18 years
Marriage Place In the residence of Mrs M Collier Carey's Bay
Folio 1440
Consent
Date of Certificate 5 January 1918
Officiating Minister S. H. D. Peryman Methodist
2 4 February 1918 Edwin Ernest Reeves Edney
Jessie Knowles
Edwin Ernest Reeves Edney
Jessie Knowles
πŸ’ 1918/1952
Bachelor
Spinster
Ship's Steward
Domestic duties
40
34
Hospital Ship "Maheno" Port Chalmers
Port Chalmers
4 days
34 years
Church of England Port Chalmers 1441 4 February 1918 H. B. Goertz Church of England
No 2
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Edwin Ernest Reeves Edney Jessie Knowles
  πŸ’ 1918/1952
Condition Bachelor Spinster
Profession Ship's Steward Domestic duties
Age 40 34
Dwelling Place Hospital Ship "Maheno" Port Chalmers Port Chalmers
Length of Residence 4 days 34 years
Marriage Place Church of England Port Chalmers
Folio 1441
Consent
Date of Certificate 4 February 1918
Officiating Minister H. B. Goertz Church of England
3 7 February 1918 Joseph William Miles
Frances Ella Saxon
Joseph William Miles
Frances Ella Saxon
πŸ’ 1918/1953
Bachelor
Spinster
Ship's Baker
Domestic duties
27
21
Hospital ship "Maheno" Port Chalmers
Port Chalmers
3 days
6 months
Registrar's Office Port Chalmers 1442 7 February 1918 E. N. Falck Deputy Registrar
No 3
Date of Notice 7 February 1918
  Groom Bride
Names of Parties Joseph William Miles Frances Ella Saxon
  πŸ’ 1918/1953
Condition Bachelor Spinster
Profession Ship's Baker Domestic duties
Age 27 21
Dwelling Place Hospital ship "Maheno" Port Chalmers Port Chalmers
Length of Residence 3 days 6 months
Marriage Place Registrar's Office Port Chalmers
Folio 1442
Consent
Date of Certificate 7 February 1918
Officiating Minister E. N. Falck Deputy Registrar
4 20 March 1918 James Alwyn Stevenson
Jessie Elder
James Alwyn Stevenson
Jessie Elder
πŸ’ 1918/1954
Bachelor
Spinster
Blacksmith
Dressmaker
26
29
Port Chalmers
Port Chalmers
11 years
5 years
Presbyterian Manse Port Chalmers 1443 20 March 1918 Alex Whyte Presbyterian
No 4
Date of Notice 20 March 1918
  Groom Bride
Names of Parties James Alwyn Stevenson Jessie Elder
  πŸ’ 1918/1954
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 26 29
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 11 years 5 years
Marriage Place Presbyterian Manse Port Chalmers
Folio 1443
Consent
Date of Certificate 20 March 1918
Officiating Minister Alex Whyte Presbyterian
5 25 March 1918 Albert Thomas Kilpatrick
Olive Sarah Laing
Albert Thomas Kilpatrick
Olive Sarah Laing
πŸ’ 1918/1955
Bachelor
Spinster
Farmer
Tailoress
35
25
Port Chalmers
Port Chalmers
34 years
25 years
Congregational Manse Port Chalmers 1444 25 March 1918 W. M. Grant Congregational
No 5
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Albert Thomas Kilpatrick Olive Sarah Laing
  πŸ’ 1918/1955
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 35 25
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 34 years 25 years
Marriage Place Congregational Manse Port Chalmers
Folio 1444
Consent
Date of Certificate 25 March 1918
Officiating Minister W. M. Grant Congregational

Page 2560

District of Port Chalmers Quarter ending 31 March 1918 Registrar J. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 28 March 1918 John William Spencer Shrimpton
Laura Matilda Christiansen
John William Spencer Shrimpton
Laura Matilda Christianson
πŸ’ 1918/1956
Bachelor
Spinster
Soldier
Domestic duties
24
25
Port Chalmers, usual Featherston Camp
Port Chalmers
1 week
25 years
Residence of Mrs C Christiansen, 25 Constitution Street, Port Chalmers 1445 28 March 1918 W. M. Grant, Congregational
No 6
Date of Notice 28 March 1918
  Groom Bride
Names of Parties John William Spencer Shrimpton Laura Matilda Christiansen
BDM Match (98%) John William Spencer Shrimpton Laura Matilda Christianson
  πŸ’ 1918/1956
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 24 25
Dwelling Place Port Chalmers, usual Featherston Camp Port Chalmers
Length of Residence 1 week 25 years
Marriage Place Residence of Mrs C Christiansen, 25 Constitution Street, Port Chalmers
Folio 1445
Consent
Date of Certificate 28 March 1918
Officiating Minister W. M. Grant, Congregational

Page 2561

District of Port Chalmers Quarter ending 30 June 1918 Registrar F. Trebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 April 1918 David McLeod
Katerina Hackett
David McLeod
Katerina Hackett
πŸ’ 1918/3747
Bachelor
Spinster
Mental attendant
Mental nurse
39
27
Present Port Chalmers usual Seacliff
Present Port Chalmers usual Seacliff
4 days 5 years
6 days 4 years
Catholic Church Port Chalmers 3136 8 April 1918 J. J. O'Reilly
No 7
Date of Notice 8 April 1918
  Groom Bride
Names of Parties David McLeod Katerina Hackett
  πŸ’ 1918/3747
Condition Bachelor Spinster
Profession Mental attendant Mental nurse
Age 39 27
Dwelling Place Present Port Chalmers usual Seacliff Present Port Chalmers usual Seacliff
Length of Residence 4 days 5 years 6 days 4 years
Marriage Place Catholic Church Port Chalmers
Folio 3136
Consent
Date of Certificate 8 April 1918
Officiating Minister J. J. O'Reilly
8 18 May 1918 Charles Oliver Knewstubb
Wilhelmina Jessie Isbister
Charles Oliver Knewstubb
Wilhelmina Jessie Isbister
πŸ’ 1918/3748
Bachelor
Spinster
Contractor
Dressmaker
25
26
Port Chalmers
Port Chalmers
25 years
26 years
In the residence of Mr J. G. Isbister, Island Terrace, Port Chalmers 3137 18 May 1918 S. H. D. Peryman
No 8
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Charles Oliver Knewstubb Wilhelmina Jessie Isbister
  πŸ’ 1918/3748
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 25 26
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 25 years 26 years
Marriage Place In the residence of Mr J. G. Isbister, Island Terrace, Port Chalmers
Folio 3137
Consent
Date of Certificate 18 May 1918
Officiating Minister S. H. D. Peryman

Page 2563

District of Port Chalmers Quarter ending 30 September 1918 Registrar J. F. Trebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 8 July 1918 Louie Waldorf
Elizabeth Mulqueen
Louie Daldorf
Elizabeth Mulqueen
πŸ’ 1918/5113
Widower
Spinster
Mariner
Tailoress
48
37
Port Chalmers (usual at sea)
Port Chalmers
14 days
37 years
St Mary's Church, Port Chalmers 4742 8 July 1918 J. J. O'Reilly, Roman Catholic
No 9
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Louie Waldorf Elizabeth Mulqueen
BDM Match (96%) Louie Daldorf Elizabeth Mulqueen
  πŸ’ 1918/5113
Condition Widower Spinster
Profession Mariner Tailoress
Age 48 37
Dwelling Place Port Chalmers (usual at sea) Port Chalmers
Length of Residence 14 days 37 years
Marriage Place St Mary's Church, Port Chalmers
Folio 4742
Consent
Date of Certificate 8 July 1918
Officiating Minister J. J. O'Reilly, Roman Catholic
10 27 August 1918 John Tunnage
Louisa Agnes Nelson
John Tunnafe
Louisa Agnes Nelson
πŸ’ 1918/5275
Bachelor
Spinster
Moulder
Domestic duties
21
21
Port Chalmers
Port Chalmers (usual Lawrence)
21 years
7 days
Residence of J. H. Tunnage, Careys Bay, Port Chalmers 4838 27 August 1918 Alex Whyte, Presbyterian
No 10
Date of Notice 27 August 1918
  Groom Bride
Names of Parties John Tunnage Louisa Agnes Nelson
BDM Match (96%) John Tunnafe Louisa Agnes Nelson
  πŸ’ 1918/5275
Condition Bachelor Spinster
Profession Moulder Domestic duties
Age 21 21
Dwelling Place Port Chalmers Port Chalmers (usual Lawrence)
Length of Residence 21 years 7 days
Marriage Place Residence of J. H. Tunnage, Careys Bay, Port Chalmers
Folio 4838
Consent
Date of Certificate 27 August 1918
Officiating Minister Alex Whyte, Presbyterian
11 27 August 1918 Cyril Ernest Owen
Martha Munrow Collett
Cyril Ernest Owen
Martha Munro Collett
πŸ’ 1918/5115
Bachelor
Spinster
Shipwright
Domestic duties
29
25
Port Chalmers (usual Heathcote)
Port Chalmers
4 days
25 years
Residence of H. Collett, Island Terrace, Port Chalmers 4743 27 August 1918 W. M. Grant, Congregational
No 11
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Cyril Ernest Owen Martha Munrow Collett
BDM Match (98%) Cyril Ernest Owen Martha Munro Collett
  πŸ’ 1918/5115
Condition Bachelor Spinster
Profession Shipwright Domestic duties
Age 29 25
Dwelling Place Port Chalmers (usual Heathcote) Port Chalmers
Length of Residence 4 days 25 years
Marriage Place Residence of H. Collett, Island Terrace, Port Chalmers
Folio 4743
Consent
Date of Certificate 27 August 1918
Officiating Minister W. M. Grant, Congregational
12 2 September 1918 John Oakley Laing
Annie Jeffery McElwee
John Oakley Laing
Annie Jeffrey McElvee
πŸ’ 1918/5116
Bachelor
Spinster
Painter
Tailoress
30
23
Port Chalmers
Port Chalmers
30 years
5 years
Presbyterian Church, Port Chalmers 4744 2 September 1918 Alex Whyte, Presbyterian
No 12
Date of Notice 2 September 1918
  Groom Bride
Names of Parties John Oakley Laing Annie Jeffery McElwee
BDM Match (93%) John Oakley Laing Annie Jeffrey McElvee
  πŸ’ 1918/5116
Condition Bachelor Spinster
Profession Painter Tailoress
Age 30 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 30 years 5 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 4744
Consent
Date of Certificate 2 September 1918
Officiating Minister Alex Whyte, Presbyterian
13 13 September 1918 Herbert Bartlett Gibbs
Margaret Morris
Herbert Bartlett Gibbs
Margaret Morris
πŸ’ 1918/5117
Bachelor
Spinster
Soldier
Tailoress
23
23
Port Chalmers
Port Chalmers
22 years
4 1/2 years
Congregational Church Manse, Port Chalmers 4745 13 September 1918 W. M. Grant, Congregational
No 13
Date of Notice 13 September 1918
  Groom Bride
Names of Parties Herbert Bartlett Gibbs Margaret Morris
  πŸ’ 1918/5117
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 23 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 22 years 4 1/2 years
Marriage Place Congregational Church Manse, Port Chalmers
Folio 4745
Consent
Date of Certificate 13 September 1918
Officiating Minister W. M. Grant, Congregational

Page 2564

District of Port Chalmers Quarter ending 30 September 1918 Registrar F. Dreber
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 23 September 1918 James Silver
Agnes Bell
James Silver
Agnes Bell
πŸ’ 1918/5118
Bachelor
Spinster
Clerk
Domestic duties
53
42
Present: Port Chalmers; Usual: Tomoana, Hawke's Bay
Port Chalmers
6 days
42 years
Residence of J. B. Hanks, Daly Street, Port Chalmers 4146 23 September 1918 Alex Whyte, Presbyterian
No 14
Date of Notice 23 September 1918
  Groom Bride
Names of Parties James Silver Agnes Bell
  πŸ’ 1918/5118
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 53 42
Dwelling Place Present: Port Chalmers; Usual: Tomoana, Hawke's Bay Port Chalmers
Length of Residence 6 days 42 years
Marriage Place Residence of J. B. Hanks, Daly Street, Port Chalmers
Folio 4146
Consent
Date of Certificate 23 September 1918
Officiating Minister Alex Whyte, Presbyterian

Page 2565

District of Port Chalmers Quarter ending 31 December 1918 Registrar T. Brebner
No Date of Notice Names and 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 1 October 1918 James Mitchell McGregor
Elizabeth Agnes Wright
James Mitchell McGregor
Elizabeth Agnes Wright
πŸ’ 1918/6415
Bachelor
Spinster
Chauffeur
Domestic duties
28
19
Present: Port Chalmers; Usual: Dunedin
Upper Junction, Port Chalmers
4 days
6 years
In the residence of Robert James Wright, Upper Junction, Port Chalmers 6148 Robert James Wright, father 1 October 1918 R. E. Evans, Presbyterian
No 15
Date of Notice 1 October 1918
  Groom Bride
Names of Parties James Mitchell McGregor Elizabeth Agnes Wright
  πŸ’ 1918/6415
Condition Bachelor Spinster
Profession Chauffeur Domestic duties
Age 28 19
Dwelling Place Present: Port Chalmers; Usual: Dunedin Upper Junction, Port Chalmers
Length of Residence 4 days 6 years
Marriage Place In the residence of Robert James Wright, Upper Junction, Port Chalmers
Folio 6148
Consent Robert James Wright, father
Date of Certificate 1 October 1918
Officiating Minister R. E. Evans, Presbyterian
16 30 October 1918 Norman Munro Clark
Annie Leach Thomson
Norman Muir Clark
Annie Leask Thomson
πŸ’ 1918/6416
Bachelor
Spinster
Engineer
Domestic duties
31
27
Present: Port Chalmers; Usual: at sea
Port Chalmers
2 weeks
27 years
Presbyterian Church, Port Chalmers 6149 30 October 1918 Alex Whyte, Presbyterian
No 16
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Norman Munro Clark Annie Leach Thomson
BDM Match (89%) Norman Muir Clark Annie Leask Thomson
  πŸ’ 1918/6416
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 31 27
Dwelling Place Present: Port Chalmers; Usual: at sea Port Chalmers
Length of Residence 2 weeks 27 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 6149
Consent
Date of Certificate 30 October 1918
Officiating Minister Alex Whyte, Presbyterian
17 4 December 1918 David Mitchell
Sylvia Elizabeth Jane Ward
David Mitchell
Sylvia Elizabeth Jane Ward
πŸ’ 1918/6417
Bachelor
Spinster
Packer
38
25
Sawyers Bay, Port Chalmers
Sawyers Bay, Port Chalmers
11 months
24 years
Residence of Howard Ward, Sawyers Bay, Port Chalmers 6150 4 December 1918 Alex Whyte, Presbyterian
No 17
Date of Notice 4 December 1918
  Groom Bride
Names of Parties David Mitchell Sylvia Elizabeth Jane Ward
  πŸ’ 1918/6417
Condition Bachelor Spinster
Profession Packer
Age 38 25
Dwelling Place Sawyers Bay, Port Chalmers Sawyers Bay, Port Chalmers
Length of Residence 11 months 24 years
Marriage Place Residence of Howard Ward, Sawyers Bay, Port Chalmers
Folio 6150
Consent
Date of Certificate 4 December 1918
Officiating Minister Alex Whyte, Presbyterian
18 10 December 1918 Charles Henry Leigh Walter
Norciere McGrane
Charles Henry Leigh Walter
Noreiene McGrane
πŸ’ 1918/6480
Divorced
Widow
Farmer
Domestic duties
40
33
Present: Port Chalmers; Usual: Christchurch
Port Chalmers
6 days
30 years
Residence of F. Perry, 18 Currie St, Port Chalmers 6151 Decree absolute dated 10/10/15 produced at Christchurch. Husband deceased 20/1/1915. 10 December 1918 W. M. Grant, Congregational
No 18
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Charles Henry Leigh Walter Norciere McGrane
BDM Match (94%) Charles Henry Leigh Walter Noreiene McGrane
  πŸ’ 1918/6480
Condition Divorced Widow
Profession Farmer Domestic duties
Age 40 33
Dwelling Place Present: Port Chalmers; Usual: Christchurch Port Chalmers
Length of Residence 6 days 30 years
Marriage Place Residence of F. Perry, 18 Currie St, Port Chalmers
Folio 6151
Consent Decree absolute dated 10/10/15 produced at Christchurch. Husband deceased 20/1/1915.
Date of Certificate 10 December 1918
Officiating Minister W. M. Grant, Congregational
19 20 December 1918 Joseph Nelson
Margaret Drummond Tunnage
Joseph Nelson
Margaret Drummond Tunnage
πŸ’ 1918/6491
Bachelor
Spinster
Moulder
Domestic duties
21
23
Port Chalmers
Careys Bay, Port Chalmers
21 years
23 years
Residence of J. H. Tunnage, Careys Bay, Port Chalmers 6152 20 December 1918 Alex Whyte, Presbyterian
No 19
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Joseph Nelson Margaret Drummond Tunnage
  πŸ’ 1918/6491
Condition Bachelor Spinster
Profession Moulder Domestic duties
Age 21 23
Dwelling Place Port Chalmers Careys Bay, Port Chalmers
Length of Residence 21 years 23 years
Marriage Place Residence of J. H. Tunnage, Careys Bay, Port Chalmers
Folio 6152
Consent
Date of Certificate 20 December 1918
Officiating Minister Alex Whyte, Presbyterian

Page 2567

District of Tapanui Quarter ending 31 March 1918 Registrar H. 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
1 27 March 1918 George Scott
Euphemia Louisa Robertson
George Scott
Euphemia Louisa Robertson
πŸ’ 1918/1957
Bachelor
Spinster
Farmer
Domestic Duties
34
20
Waikoikoi
Waikoikoi
2 weeks
18 years
Private Residence of James Robertson, Waikoikoi 1446 James Robertson, Father 27 March 1918 Sydney E Hill
No 1
Date of Notice 27 March 1918
  Groom Bride
Names of Parties George Scott Euphemia Louisa Robertson
  πŸ’ 1918/1957
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 20
Dwelling Place Waikoikoi Waikoikoi
Length of Residence 2 weeks 18 years
Marriage Place Private Residence of James Robertson, Waikoikoi
Folio 1446
Consent James Robertson, Father
Date of Certificate 27 March 1918
Officiating Minister Sydney E Hill

Page 2571

District of Tapanui Quarter ending 30 September 1918 Registrar L. A. Jacobs
No Date of Notice Names and 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 July 1918 John Ross
Anne Eliza Gutsell
John Ross
Annie Eliza Isteed
πŸ’ 1918/5119
John Ross
Agnes Somerville
πŸ’ 1918/1545
Bachelor
Spinster
Farmer
Domestic
30
23
Wairuna
Tapanui
3 days
23 years
Private residence James Gutsell, Brooksdale, Tapanui 4747 29 July 1918 S. E. Hull, Presbyterian
No 2
Date of Notice 29 July 1918
  Groom Bride
Names of Parties John Ross Anne Eliza Gutsell
BDM Match (83%) John Ross Annie Eliza Isteed
  πŸ’ 1918/5119
BDM Match (61%) John Ross Agnes Somerville
  πŸ’ 1918/1545
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Wairuna Tapanui
Length of Residence 3 days 23 years
Marriage Place Private residence James Gutsell, Brooksdale, Tapanui
Folio 4747
Consent
Date of Certificate 29 July 1918
Officiating Minister S. E. Hull, Presbyterian
3 28 August 1918 Ninian Barton
Florence Louise Rodger
Vivian Barton
Florence Louise Rodger
πŸ’ 1918/5176
Bachelor
Spinster
Soldier
Domestic
23
21
Featherston Military Camp
Tapanui
3 days
Lifetime
Presbyterian Church, Tapanui 4748 28 August 1918 S. E. Hull, Presbyterian
No 3
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Ninian Barton Florence Louise Rodger
BDM Match (92%) Vivian Barton Florence Louise Rodger
  πŸ’ 1918/5176
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 21
Dwelling Place Featherston Military Camp Tapanui
Length of Residence 3 days Lifetime
Marriage Place Presbyterian Church, Tapanui
Folio 4748
Consent
Date of Certificate 28 August 1918
Officiating Minister S. E. Hull, Presbyterian
4 28 August 1918 Alexander Crossan
Margaret Christine Ivy Langley Ferguson
Alexander Grossan
Margaret Christina Ivy Ranfurly Ferguson
πŸ’ 1918/3467
Bachelor
Spinster
Farmer
Domestic
33
21
Kelso
Kelso
Lifetime
15 years
Presbyterian Church, Kelso 4749 28 August 1918 Thos Paulin, Presbyterian
No 4
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Alexander Crossan Margaret Christine Ivy Langley Ferguson
BDM Match (90%) Alexander Grossan Margaret Christina Ivy Ranfurly Ferguson
  πŸ’ 1918/3467
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 21
Dwelling Place Kelso Kelso
Length of Residence Lifetime 15 years
Marriage Place Presbyterian Church, Kelso
Folio 4749
Consent
Date of Certificate 28 August 1918
Officiating Minister Thos Paulin, Presbyterian
5 02 September 1918 Peter Ayson Davidson
Catherine Flora McDonald
Peter Ayson Davidson
Catherine Flora McDonald
πŸ’ 1918/5187
Bachelor
Spinster
Farmer
Domestic
33
23
Porangahau
Tapanui
4 days
Lifetime
Private residence of Mrs Catherine Reid, Waikoikoi 4750 02 September 1918 S. E. Hull, Presbyterian
No 5
Date of Notice 02 September 1918
  Groom Bride
Names of Parties Peter Ayson Davidson Catherine Flora McDonald
  πŸ’ 1918/5187
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Porangahau Tapanui
Length of Residence 4 days Lifetime
Marriage Place Private residence of Mrs Catherine Reid, Waikoikoi
Folio 4750
Consent
Date of Certificate 02 September 1918
Officiating Minister S. E. Hull, Presbyterian

Page 2573

District of Tapanui Quarter ending 31 December 1918 Registrar G. G. Menzies
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 21 December 1918 Leslie James Smith
Annie Mollison Jenkins
Leslie James Smith
Annie Mollison Jenkins
πŸ’ 1918/6498
Bachelor
Spinster
Blacksmith
Domestic Duties
28
27
Crookston
Tapanui
14 days
Life
Presbyterian Church, Tapanui 6153 21 December 1918 Rev. S. G. Hill, Presbyterian
No 6
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Leslie James Smith Annie Mollison Jenkins
  πŸ’ 1918/6498
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 28 27
Dwelling Place Crookston Tapanui
Length of Residence 14 days Life
Marriage Place Presbyterian Church, Tapanui
Folio 6153
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev. S. G. Hill, Presbyterian

Page 2575

District of Tokomairiro Quarter ending 31 March 1918 Registrar P. D. Maguire
No Date of Notice Names and 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 February 1918 Alexander Hamilton Jamieson
Hannah Mabel Brabyn
Alexander Hamilton Jamieson
Hannah Mabel Brabyn
πŸ’ 1918/1951
Bachelor
Spinster
Farmer
Domestic Duties
28
26
Waiwera South
Clarendon
28 years
25 years
Residence of Mr John Brabyn, Clarendon 1439 18 February 1918 J Cawley, Presbyterian
No 1
Date of Notice 18 February 1918
  Groom Bride
Names of Parties Alexander Hamilton Jamieson Hannah Mabel Brabyn
  πŸ’ 1918/1951
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 26
Dwelling Place Waiwera South Clarendon
Length of Residence 28 years 25 years
Marriage Place Residence of Mr John Brabyn, Clarendon
Folio 1439
Consent
Date of Certificate 18 February 1918
Officiating Minister J Cawley, Presbyterian
2 23 February 1918 John Reid McNoe
Annie Josephine Henrietta Shutt
John Reid McNoe
Annie Josephine Henrietta Shutt
πŸ’ 1918/1958
Bachelor
Spinster
Draper
Domestic Duties
26
23
Milton
Milton
7 days
23 years
Methodist Church, Milton 1447 23 February 1918 J Featherston, Methodist
No 2
Date of Notice 23 February 1918
  Groom Bride
Names of Parties John Reid McNoe Annie Josephine Henrietta Shutt
  πŸ’ 1918/1958
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 26 23
Dwelling Place Milton Milton
Length of Residence 7 days 23 years
Marriage Place Methodist Church, Milton
Folio 1447
Consent
Date of Certificate 23 February 1918
Officiating Minister J Featherston, Methodist
3 18 March 1918 Thomas Andrews Bell
Frances Forrester
Thomas Andrews Bell
Frances Forrester
πŸ’ 1918/1960
Bachelor
Spinster
Labourer
Domestic Duties
27
26
Milton
Milton
3 days
26 years
Residence of Mr John Forrester, Milton 1448 18 March 1918 S W Currie, Presbyterian
No 3
Date of Notice 18 March 1918
  Groom Bride
Names of Parties Thomas Andrews Bell Frances Forrester
  πŸ’ 1918/1960
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 26
Dwelling Place Milton Milton
Length of Residence 3 days 26 years
Marriage Place Residence of Mr John Forrester, Milton
Folio 1448
Consent
Date of Certificate 18 March 1918
Officiating Minister S W Currie, Presbyterian
4 23 March 1918 Victor Charles Stephens
Esther Scott
Victor Charles Stephens
Esther Scott
πŸ’ 1918/1961
Bachelor
Spinster
Grocer
Domestic Duties
33
31
Milton
Milton
3 days
5 months
Methodist Church, Milton 1449 23 March 1918 J Featherston, Methodist
No 4
Date of Notice 23 March 1918
  Groom Bride
Names of Parties Victor Charles Stephens Esther Scott
  πŸ’ 1918/1961
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 33 31
Dwelling Place Milton Milton
Length of Residence 3 days 5 months
Marriage Place Methodist Church, Milton
Folio 1449
Consent
Date of Certificate 23 March 1918
Officiating Minister J Featherston, Methodist

Page 2577

District of Tokomairiro Quarter ending 30 June 1918 Registrar P. B. Maguire
No Date of Notice Names and 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 April 1918 Frederick Charles Clark
Amelia Carey
Frederick Charles Clark
Amelia Carey
πŸ’ 1918/3749
Bachelor
Spinster
Soldier
Weaver
37
28
Milton
Milton
37 years
5 years
Methodist Church Milton 3138 6 April 1918 J Featherston Methodist
No 5
Date of Notice 6 April 1918
  Groom Bride
Names of Parties Frederick Charles Clark Amelia Carey
  πŸ’ 1918/3749
Condition Bachelor Spinster
Profession Soldier Weaver
Age 37 28
Dwelling Place Milton Milton
Length of Residence 37 years 5 years
Marriage Place Methodist Church Milton
Folio 3138
Consent
Date of Certificate 6 April 1918
Officiating Minister J Featherston Methodist
6 15 April 1918 George Herbert William Austin
Florence Lilian Powley
George Herbert William Austin
Florence Lilian Powley
πŸ’ 1918/3750
Bachelor
Spinster
Telegraph Lineman
Weaver
26
23
Milton
Milton
1 week
23 years
St Johns Anglican Church Milton 3139 15 April 1918 J Morland Anglican
No 6
Date of Notice 15 April 1918
  Groom Bride
Names of Parties George Herbert William Austin Florence Lilian Powley
  πŸ’ 1918/3750
Condition Bachelor Spinster
Profession Telegraph Lineman Weaver
Age 26 23
Dwelling Place Milton Milton
Length of Residence 1 week 23 years
Marriage Place St Johns Anglican Church Milton
Folio 3139
Consent
Date of Certificate 15 April 1918
Officiating Minister J Morland Anglican
7 20 May 1918 John Hales Walker
Emily Ellison Adam
John Hales Walker
Emiy Ellison Adam
πŸ’ 1918/3751
Bachelor
Spinster
Chemist
Domestic Duties
25
24
Milton
Clarksville
3 days
4 years
Presbyterian Church Milton 3140 20 May 1918 J Morland Anglican
No 7
Date of Notice 20 May 1918
  Groom Bride
Names of Parties John Hales Walker Emily Ellison Adam
BDM Match (97%) John Hales Walker Emiy Ellison Adam
  πŸ’ 1918/3751
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 25 24
Dwelling Place Milton Clarksville
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church Milton
Folio 3140
Consent
Date of Certificate 20 May 1918
Officiating Minister J Morland Anglican
8 12 June 1918 James Foster
Lavinia Small
James Foster
Lavinia Small
πŸ’ 1918/3752
Bachelor
Spinster
Baker
Weaver
30
27
Milton
Milton
11 days
5 years
Residence of Mr Peter Small Milton 3141 12 June 1918 J Cawley Presbyterian
No 8
Date of Notice 12 June 1918
  Groom Bride
Names of Parties James Foster Lavinia Small
  πŸ’ 1918/3752
Condition Bachelor Spinster
Profession Baker Weaver
Age 30 27
Dwelling Place Milton Milton
Length of Residence 11 days 5 years
Marriage Place Residence of Mr Peter Small Milton
Folio 3141
Consent
Date of Certificate 12 June 1918
Officiating Minister J Cawley Presbyterian
9 15 June 1918 John Nevil Bell
Jessie Simpson Soper
John Nevil Bell
Jessie Simpson Soper
πŸ’ 1918/3753
Bachelor
Spinster
Farmer
Domestic
31
21
Hillend
Glenore
3 years
6 months
Anglican Church Milton 3142 15 June 1918 J Morland Anglican
No 9
Date of Notice 15 June 1918
  Groom Bride
Names of Parties John Nevil Bell Jessie Simpson Soper
  πŸ’ 1918/3753
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Hillend Glenore
Length of Residence 3 years 6 months
Marriage Place Anglican Church Milton
Folio 3142
Consent
Date of Certificate 15 June 1918
Officiating Minister J Morland Anglican

Page 2579

District of Tokomairiro Quarter ending 30 September 1918 Registrar P. B. Maguire
No Date of Notice Names and 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 31 August 1918 Andrew Alexander McLennan
Mary Agnes Lyall
Andrew Alexander McLennan
Mary Agnes Lyall
πŸ’ 1918/5193
Bachelor
Spinster
Postman
Domestic Duties
24
23
Milton
Stoney Creek
4 days
10 days
Residence of Mr Thomas Lyall Stoney Creek 4751 31 August 1918 A Morton Presbyterian
No 10
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Andrew Alexander McLennan Mary Agnes Lyall
  πŸ’ 1918/5193
Condition Bachelor Spinster
Profession Postman Domestic Duties
Age 24 23
Dwelling Place Milton Stoney Creek
Length of Residence 4 days 10 days
Marriage Place Residence of Mr Thomas Lyall Stoney Creek
Folio 4751
Consent
Date of Certificate 31 August 1918
Officiating Minister A Morton Presbyterian
11 17 September 1918 David Sutherland Campbell
Agnes Muir
David Sutherland Campbell
Agnes Muir
πŸ’ 1918/5274
Bachelor
Spinster
Farmer
Domestic Duties
34
31
Milton
Milton
2 days
31 years
Private Residence of Mrs Annie Muir Manuka Creek 4837 17 September 1918 J S Ponder Presbyterian
No 11
Date of Notice 17 September 1918
  Groom Bride
Names of Parties David Sutherland Campbell Agnes Muir
  πŸ’ 1918/5274
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 31
Dwelling Place Milton Milton
Length of Residence 2 days 31 years
Marriage Place Private Residence of Mrs Annie Muir Manuka Creek
Folio 4837
Consent
Date of Certificate 17 September 1918
Officiating Minister J S Ponder Presbyterian

Page 2581

District of Tokomairiro Quarter ending 31 December 1918 Registrar P D Maguire
No Date of Notice Names and 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 7 October 1918 Thomas James Hand
Isabella Jane Cullen
Thomas James Hand
Isabella Jane Cullen
πŸ’ 1918/6460
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
24
Milton
Milton
4 days
2 weeks
Roman Catholic Church Milton 6153 7 October 1918 M Howard Roman Catholic
No 12
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Thomas James Hand Isabella Jane Cullen
  πŸ’ 1918/6460
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 24
Dwelling Place Milton Milton
Length of Residence 4 days 2 weeks
Marriage Place Roman Catholic Church Milton
Folio 6153
Consent
Date of Certificate 7 October 1918
Officiating Minister M Howard Roman Catholic
13 10 October 1918 August Joseph Orlowski
Elizabeth Knyleta Hempstalk
Widower
Spinster
Farmer
Domestic Duties
40
34
Waihola
Waihola
40 Years
5 months
Roman Catholic Church Milton 6154 10 October 1918 M Howard Roman Catholic
No 13
Date of Notice 10 October 1918
  Groom Bride
Names of Parties August Joseph Orlowski Elizabeth Knyleta Hempstalk
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 40 34
Dwelling Place Waihola Waihola
Length of Residence 40 Years 5 months
Marriage Place Roman Catholic Church Milton
Folio 6154
Consent
Date of Certificate 10 October 1918
Officiating Minister M Howard Roman Catholic
14 23 December 1918 Andrew Alexander Mitchell
Charlotte Elizabeth Mary Cockerill
Andrew Alexander Mitchell
Charlotte Elizabeth Mary Cockerill
πŸ’ 1918/6500
Bachelor
Spinster
Clerk
Domestic Duties
29
27
Milton
Milton
4 days
27 years
Residence of Mr Job Cockerill Milton 6155 23 December 1918 J Featherston Methodist
No 14
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Andrew Alexander Mitchell Charlotte Elizabeth Mary Cockerill
  πŸ’ 1918/6500
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 29 27
Dwelling Place Milton Milton
Length of Residence 4 days 27 years
Marriage Place Residence of Mr Job Cockerill Milton
Folio 6155
Consent
Date of Certificate 23 December 1918
Officiating Minister J Featherston Methodist

Page 2593

District of Waikouaiti Quarter ending 30 June 1918 Registrar R. Davis
No Date of Notice Names and 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 18 April 1918 Arthur Albert Freeman
Rodina Margaret Hanna
Arthur Albert Freeman
Rodina Margaret Hanna
πŸ’ 1918/3754
Bachelor
Spinster
Laborer
Domestic
32
23
Flag Swamp
Flag Swamp
4 months
10 years
House of Mrs. Robert Hanna, Waikouaiti 3143 18 April 1918 Rev. W. B. Pickering, Methodist
No 86
Date of Notice 18 April 1918
  Groom Bride
Names of Parties Arthur Albert Freeman Rodina Margaret Hanna
  πŸ’ 1918/3754
Condition Bachelor Spinster
Profession Laborer Domestic
Age 32 23
Dwelling Place Flag Swamp Flag Swamp
Length of Residence 4 months 10 years
Marriage Place House of Mrs. Robert Hanna, Waikouaiti
Folio 3143
Consent
Date of Certificate 18 April 1918
Officiating Minister Rev. W. B. Pickering, Methodist
87 20 May 1918 Robert Russell
Margaret Galbraith
Robert Russell
Margaret Galbraith
πŸ’ 1918/3755
Bachelor
Spinster
Farmer
Domestic
47
34
Hawksbury
Hawksbury
3 days
34 years
Presbyterian Church, Waikouaiti 3144 20 May 1918 Rev. J. J. Cairney, Presbyterian
No 87
Date of Notice 20 May 1918
  Groom Bride
Names of Parties Robert Russell Margaret Galbraith
  πŸ’ 1918/3755
Condition Bachelor Spinster
Profession Farmer Domestic
Age 47 34
Dwelling Place Hawksbury Hawksbury
Length of Residence 3 days 34 years
Marriage Place Presbyterian Church, Waikouaiti
Folio 3144
Consent
Date of Certificate 20 May 1918
Officiating Minister Rev. J. J. Cairney, Presbyterian
88 17 June 1918 Thomas Pullar
Wilhelmina Prescott
Thomas Pullar
Wilhelmina Prescott
πŸ’ 1918/3757
Bachelor
Spinster
Bushman
Domestic
34
21
Waikouaiti
Waikouaiti
3 days
3 days
St John's Church, Waikouaiti 3145 17 June 1918 Rev. E. J. Neale, Anglican
No 88
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Thomas Pullar Wilhelmina Prescott
  πŸ’ 1918/3757
Condition Bachelor Spinster
Profession Bushman Domestic
Age 34 21
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 days 3 days
Marriage Place St John's Church, Waikouaiti
Folio 3145
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. E. J. Neale, Anglican

Page 2595

District of Waikouaiti Quarter ending 30 September 1918 Registrar J. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 September 1918 Herbert Edward Hurndell
Elizabeth Allan
Herbert Edward Hurndell
Elizabeth Allan
πŸ’ 1918/5194
Leonard Johns
Elizabeth Allan
πŸ’ 1919/858
Bachelor
Spinster
Carter
Domestic Duties
26
33
Waikouaiti
Waikouaiti
26 years
5 days
House of Herbert E. Hurndell, Main North Road, Waikouaiti 4752 3 September 1918 Rev. W. B. Pickering, Methodist
No 4
Date of Notice 3 September 1918
  Groom Bride
Names of Parties Herbert Edward Hurndell Elizabeth Allan
  πŸ’ 1918/5194
BDM Match (63%) Leonard Johns Elizabeth Allan
  πŸ’ 1919/858
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 26 33
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 26 years 5 days
Marriage Place House of Herbert E. Hurndell, Main North Road, Waikouaiti
Folio 4752
Consent
Date of Certificate 3 September 1918
Officiating Minister Rev. W. B. Pickering, Methodist

Page 2609

District of Wakatipu Quarter ending 30 June 1918 Registrar John Low
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 May 1918 Walter Langmuir Doogin
Vera Gladys May Allan
Walter Langmuir Doogin
Vera Gladys May Allan
πŸ’ 1918/3758
Bachelor
Spinster
Fireman
Domestic
28
21
Kingston
Kingston
1 1/2 months
5 months
Presbyterian Church Queenstown 3146 16 May 1918 R. C. Hunter
No 1
Date of Notice 16 May 1918
  Groom Bride
Names of Parties Walter Langmuir Doogin Vera Gladys May Allan
  πŸ’ 1918/3758
Condition Bachelor Spinster
Profession Fireman Domestic
Age 28 21
Dwelling Place Kingston Kingston
Length of Residence 1 1/2 months 5 months
Marriage Place Presbyterian Church Queenstown
Folio 3146
Consent
Date of Certificate 16 May 1918
Officiating Minister R. C. Hunter
2 12 June 1918 Christopher Horatio George Harvey
Jane Eleanor Peterson
Christopher Horatio George Harvey
Jane Eleanor Peterson
πŸ’ 1918/3986
Bachelor
Spinster
Surfaceman
Domestic
40
34
Athol
Athol
5 years
15 years
Church of England Queenstown 3223 12 June 1918 R. G. Coats
No 2
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Christopher Horatio George Harvey Jane Eleanor Peterson
  πŸ’ 1918/3986
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 40 34
Dwelling Place Athol Athol
Length of Residence 5 years 15 years
Marriage Place Church of England Queenstown
Folio 3223
Consent
Date of Certificate 12 June 1918
Officiating Minister R. G. Coats

Page 2613

District of Wakatipu Quarter ending 31 December 1918 Registrar J. 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
3 17 December 1918 Douglas Hepburn Ayson
Florence Mary Fache
Douglas Hepburn Agson
Florence Mary Fache
πŸ’ 1918/6501
Widower
Spinster
Wool sorter
Postmistress
46
44
Queenstown
Queenstown
3 days
3 days
In the house of Mr J. J. McBride Kawarau Falls Station Queenstown 6156 17 December 1918 R. G. Coats Church of England
No 3
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Douglas Hepburn Ayson Florence Mary Fache
BDM Match (98%) Douglas Hepburn Agson Florence Mary Fache
  πŸ’ 1918/6501
Condition Widower Spinster
Profession Wool sorter Postmistress
Age 46 44
Dwelling Place Queenstown Queenstown
Length of Residence 3 days 3 days
Marriage Place In the house of Mr J. J. McBride Kawarau Falls Station Queenstown
Folio 6156
Consent
Date of Certificate 17 December 1918
Officiating Minister R. G. Coats Church of England
4 21 December 1918 Colin Aitchison
Rubina Green
Colin Aitchison
Rubena Green
πŸ’ 1918/6502
Bachelor
Spinster
Commercial Traveller
Stewardess
31
25
Queenstown
Queenstown
3 days
Life
Presbyterian Church Queenstown 6157 21 December 1918 R. C. Hunter Presbyterian
No 4
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Colin Aitchison Rubina Green
BDM Match (96%) Colin Aitchison Rubena Green
  πŸ’ 1918/6502
Condition Bachelor Spinster
Profession Commercial Traveller Stewardess
Age 31 25
Dwelling Place Queenstown Queenstown
Length of Residence 3 days Life
Marriage Place Presbyterian Church Queenstown
Folio 6157
Consent
Date of Certificate 21 December 1918
Officiating Minister R. C. Hunter Presbyterian

Page 2615

District of Wanaka Quarter ending 31 March 1918 Registrar M. Ch. Kay
No Date of Notice Names and 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 28 January 1918 William Duncan Smith
Jessie Isabella Minnie Griffiths
William Duncan Smith
Jessie Isabella Minnie Griffiths
πŸ’ 1918/1962
Bachelor
Spinster
Runholder
Household Duties
23
24
Lindis Crossing
Hawea Flat

Hawea Flat - House of Mr J. Griffiths 1450 28 January 1918 Rev. W. Willis, Church of England, Pembroke
No 4
Date of Notice 28 January 1918
  Groom Bride
Names of Parties William Duncan Smith Jessie Isabella Minnie Griffiths
  πŸ’ 1918/1962
Condition Bachelor Spinster
Profession Runholder Household Duties
Age 23 24
Dwelling Place Lindis Crossing Hawea Flat
Length of Residence
Marriage Place Hawea Flat - House of Mr J. Griffiths
Folio 1450
Consent
Date of Certificate 28 January 1918
Officiating Minister Rev. W. Willis, Church of England, Pembroke

Page 2619

District of Wanaka Quarter ending 30 September 1918 Registrar Ch. M. Kay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 21 September 1918 Alexander Brebner
Rubina Caton
Alexander Brebner
Rubina Caton
πŸ’ 1918/5195
Bachelor
Widow
Ploughman
Domestic Duties
58
43
Makarora
Makarora
2 years
43 years
Residence of Mr Caton, Makarora 4753 21 September 1918 Reverend Rankin, Presbyterian
No 2
Date of Notice 21 September 1918
  Groom Bride
Names of Parties Alexander Brebner Rubina Caton
  πŸ’ 1918/5195
Condition Bachelor Widow
Profession Ploughman Domestic Duties
Age 58 43
Dwelling Place Makarora Makarora
Length of Residence 2 years 43 years
Marriage Place Residence of Mr Caton, Makarora
Folio 4753
Consent
Date of Certificate 21 September 1918
Officiating Minister Reverend Rankin, Presbyterian

Page 2627

District of West Taieri Quarter ending 30 September 1918 Registrar W. H. Jamieson
No Date of Notice Names and 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 July 1918 William Alexander Gunn
Catherine McKellar Hannah
William Alexander Gunn
Catherine McIntosh Hannah
πŸ’ 1918/5196
Bachelor
Spinster
Sergeant Major N.Z.P.S.
Domestic
27
22
Outram
Outram
1 day
21 years
West Taieri Church 4754 20 July 1918 Rev. John James Bates
No 1
Date of Notice 20 July 1918
  Groom Bride
Names of Parties William Alexander Gunn Catherine McKellar Hannah
BDM Match (88%) William Alexander Gunn Catherine McIntosh Hannah
  πŸ’ 1918/5196
Condition Bachelor Spinster
Profession Sergeant Major N.Z.P.S. Domestic
Age 27 22
Dwelling Place Outram Outram
Length of Residence 1 day 21 years
Marriage Place West Taieri Church
Folio 4754
Consent
Date of Certificate 20 July 1918
Officiating Minister Rev. John James Bates
2 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 Rev R. M. Gally
No 2
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 Rev R. M. Gally
3 08 August 1918 James Thomson
Eleanor Blair
James Thomson
Eleanor Blair
πŸ’ 1918/5198
Bachelor
Spinster
Farmer
Domestic
39
26
Maungatua
Maungatua
31 years
4 years
House of John Miller Maungatua 4756 08 August 1918 Rev John James Bates
No 3
Date of Notice 08 August 1918
  Groom Bride
Names of Parties James Thomson Eleanor Blair
  πŸ’ 1918/5198
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 26
Dwelling Place Maungatua Maungatua
Length of Residence 31 years 4 years
Marriage Place House of John Miller Maungatua
Folio 4756
Consent
Date of Certificate 08 August 1918
Officiating Minister Rev John James Bates
4 15 August 1918 Arthur Little
Agnes McLeod
Arthur Little
Agnes McLeod
πŸ’ 1918/5023
Bachelor
Spinster
Farmer
Domestic
29
25
Outram
Outram
25 years
11 years
First Church Dunedin 3323 15 August 1918 Rev John James Bates
No 4
Date of Notice 15 August 1918
  Groom Bride
Names of Parties Arthur Little Agnes McLeod
  πŸ’ 1918/5023
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Outram Outram
Length of Residence 25 years 11 years
Marriage Place First Church Dunedin
Folio 3323
Consent
Date of Certificate 15 August 1918
Officiating Minister Rev John James Bates

Page 2629

District of West Taieri Quarter ending 31 December 1918 Registrar W. S. Jamieson
No Date of Notice Names and 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 December 1918 William Kerr Robinson
Gertrude Annie Milligan
William Kerr Robinson
Gertrude Annie Milligan
πŸ’ 1918/6503
Bachelor
Spinster
Storekeeper
Domestic
29
22
Berwick
Henley
5 years
4 years
Henley Schoolhouse 6158 7 December 1918 Rev. R. McCully, Presbyterian
No 5
Date of Notice 7 December 1918
  Groom Bride
Names of Parties William Kerr Robinson Gertrude Annie Milligan
  πŸ’ 1918/6503
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 29 22
Dwelling Place Berwick Henley
Length of Residence 5 years 4 years
Marriage Place Henley Schoolhouse
Folio 6158
Consent
Date of Certificate 7 December 1918
Officiating Minister Rev. R. McCully, Presbyterian

Page 2631

District of Campbelltown Quarter ending 31 March 1918 Registrar W. J. [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 26 January 1918 Sidney Alfred Norris
Florence Jane Kerr
Sidney Alfred Norris
Florence Jane Kerr
πŸ’ 1918/1527
Bachelor
Spinster
Postal Clerk
Drapers Assistant
39
27
Bluff
Invercargill
29 years
14 months
First Presbyterian Church, Invercargill 1462 26 January 1918 Rev R M Ryburn
No 1
Date of Notice 26 January 1918
  Groom Bride
Names of Parties Sidney Alfred Norris Florence Jane Kerr
  πŸ’ 1918/1527
Condition Bachelor Spinster
Profession Postal Clerk Drapers Assistant
Age 39 27
Dwelling Place Bluff Invercargill
Length of Residence 29 years 14 months
Marriage Place First Presbyterian Church, Invercargill
Folio 1462
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev R M Ryburn
2 11 February 1918 Albert Edward Tall
Kennetha Fraser Dale
Albert Edward Tall
Kennetha Fraser Dale
πŸ’ 1918/1963
Bachelor
Spinster
Oysterman
Housekeeper
24
25
Bluff
Bluff
24 years
25 years
Church of England, Bluff 1451 11 February 1918 Rev W Swinburn
No 2
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Albert Edward Tall Kennetha Fraser Dale
  πŸ’ 1918/1963
Condition Bachelor Spinster
Profession Oysterman Housekeeper
Age 24 25
Dwelling Place Bluff Bluff
Length of Residence 24 years 25 years
Marriage Place Church of England, Bluff
Folio 1451
Consent
Date of Certificate 11 February 1918
Officiating Minister Rev W Swinburn

Page 2633

District of Campbelltown Quarter ending 30 June 1918 Registrar John Sycomning
No Date of Notice Names and 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 April 1918 Donald Cameron Hamilton
Ethel Barrington
Donald Cameron Hamilton
Ethel Harrington
πŸ’ 1918/3759
Bachelor
Spinster
Chemist Member of Expeditionary Force
School Teacher
35
34
Awapuni Military Camp
Bluff
2 months
3 days
Residence of Mrs J. Tipping Bluff 3147 3 April 1918 Rev. A. H. Fowles
No 3
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Donald Cameron Hamilton Ethel Barrington
BDM Match (97%) Donald Cameron Hamilton Ethel Harrington
  πŸ’ 1918/3759
Condition Bachelor Spinster
Profession Chemist Member of Expeditionary Force School Teacher
Age 35 34
Dwelling Place Awapuni Military Camp Bluff
Length of Residence 2 months 3 days
Marriage Place Residence of Mrs J. Tipping Bluff
Folio 3147
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev. A. H. Fowles
4 9 April 1918 Robert Stevenson
Amelia Elizabeth Hamilton
Bachelor
Spinster
Clerk
Home Duties
25
29
Bluff
Bluff
1 year
29 years
Anglican Church Bluff Not sold see attached 9 April 1918 Rev. W. H. Roberts
No 4
Date of Notice 9 April 1918
  Groom Bride
Names of Parties Robert Stevenson Amelia Elizabeth Hamilton
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 25 29
Dwelling Place Bluff Bluff
Length of Residence 1 year 29 years
Marriage Place Anglican Church Bluff
Folio Not sold see attached
Consent
Date of Certificate 9 April 1918
Officiating Minister Rev. W. H. Roberts
5 16 April 1918 Albert Frederick James Hines
Marjory Morrison
Albert Frederick James Hines
Marjory Morrison
πŸ’ 1918/3760
Bachelor
Spinster
Farmer
Domestic
25
21
Bluff
Bluff
3 days
21 years
Presbyterian Church Bluff 3148 16 April 1918 Rev. R. M. Ryburn
No 5
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Albert Frederick James Hines Marjory Morrison
  πŸ’ 1918/3760
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Bluff Bluff
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church Bluff
Folio 3148
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. R. M. Ryburn
6 3 May 1918 Christian Valdemar Hansen
Janet Green
formerly Sneddon
Christian Valdemar Hansen
Janet Green
πŸ’ 1918/3761
Bachelor
Widow 11 February 1917
Mariner
Domestic Duties 1917
26
24
Bluff
Bluff
26 years
3 days
Office of the Registrar of Marriages Bluff 3149 3 May 1918 A. E. Fordham Deputy Registrar
No 6
Date of Notice 3 May 1918
  Groom Bride
Names of Parties Christian Valdemar Hansen Janet Green
formerly Sneddon
  πŸ’ 1918/3761
Condition Bachelor Widow 11 February 1917
Profession Mariner Domestic Duties 1917
Age 26 24
Dwelling Place Bluff Bluff
Length of Residence 26 years 3 days
Marriage Place Office of the Registrar of Marriages Bluff
Folio 3149
Consent
Date of Certificate 3 May 1918
Officiating Minister A. E. Fordham Deputy Registrar

Page 2637

District of Campbelltown Quarter ending 31 December 1918 Registrar A. Fordham
No Date of Notice Names and 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 14 October 1918 Thomas McGillivray
Constance Mary Shaw
Thomas McGillivray
Constance Mary Shaw
πŸ’ 1918/6504
Bachelor
Spinster
Labourer
Domestic
26
22
Bluff
Bluff
7 days
11 years
Residence of Benjamin Shaw Bluff 6159 14 October 1918 Rev W H Roberts Anglican minister
No 7
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Thomas McGillivray Constance Mary Shaw
  πŸ’ 1918/6504
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 22
Dwelling Place Bluff Bluff
Length of Residence 7 days 11 years
Marriage Place Residence of Benjamin Shaw Bluff
Folio 6159
Consent
Date of Certificate 14 October 1918
Officiating Minister Rev W H Roberts Anglican minister
8 30 December 1918 Francis James Gilroy
Ellen Augustine Sheehan
Francis James Gilroy
Ellen Augustine Sheehan
πŸ’ 1918/1725
Bachelor
Spinster
Oysterman
Domestic
27
33
Bluff
Invercargill
27 years
33 years
Roman Catholic Cathedral Invercargill 6201 30 December 1918 Rev Dean Burke Roman Catholic
No 8
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Francis James Gilroy Ellen Augustine Sheehan
  πŸ’ 1918/1725
Condition Bachelor Spinster
Profession Oysterman Domestic
Age 27 33
Dwelling Place Bluff Invercargill
Length of Residence 27 years 33 years
Marriage Place Roman Catholic Cathedral Invercargill
Folio 6201
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev Dean Burke Roman Catholic

Page 2641

District of Dipton Quarter ending 30 June 1918 Registrar W. G. Turnbull
No Date of Notice Names and 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 June 1918 William Henry Crystal Cochrane
Winifred Bertha Gladys Hawkins
William Henry Drysdale Cochrane
Winifred Bertha Gladys Hawkins
πŸ’ 1918/3769
Bachelor
Spinster
Painter
Domestic Duties
30
23
Beaumont
Centre Bush
1 year
6 years
S. J. Hawkins residence, Centre Bush 3130 14 June 1918 Rev. Cyprian Webb, Winton (Anglican)
No 1
Date of Notice 14 June 1918
  Groom Bride
Names of Parties William Henry Crystal Cochrane Winifred Bertha Gladys Hawkins
BDM Match (95%) William Henry Drysdale Cochrane Winifred Bertha Gladys Hawkins
  πŸ’ 1918/3769
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 30 23
Dwelling Place Beaumont Centre Bush
Length of Residence 1 year 6 years
Marriage Place S. J. Hawkins residence, Centre Bush
Folio 3130
Consent
Date of Certificate 14 June 1918
Officiating Minister Rev. Cyprian Webb, Winton (Anglican)

Page 2643

District of Dipton Quarter ending 30 September 1918 Registrar S. J. Turnbull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 1 July 1918 Alfred Kynaston
Ethel Sparks
Alfred Kynaston
Ethel Sparks
πŸ’ 1918/5177
Bachelor
Spinster
Soldier
Domestic Duties
33 years
24 years
Dipton
Dipton
8 days
24 years
Christ Church, Dipton 4758 1 July 1918 Rev Cyprian Webb, Anglican
No 2
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Alfred Kynaston Ethel Sparks
  πŸ’ 1918/5177
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 33 years 24 years
Dwelling Place Dipton Dipton
Length of Residence 8 days 24 years
Marriage Place Christ Church, Dipton
Folio 4758
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev Cyprian Webb, Anglican
3 27 August 1918 Thomas Ryan
Nora Anne Rabbit
Thomas Ryan
Nora Anne Rabbitt
πŸ’ 1918/5199
Bachelor
Spinster
Labourer
Domestic Duties
29 years
24 years
Kauana
Kauana
7 days
24 years
Sacred Heart Church, Centre Bush 4757 27 September 1918 Rev Father O'Neill, Roman Catholic
No 3
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Thomas Ryan Nora Anne Rabbit
BDM Match (97%) Thomas Ryan Nora Anne Rabbitt
  πŸ’ 1918/5199
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 years 24 years
Dwelling Place Kauana Kauana
Length of Residence 7 days 24 years
Marriage Place Sacred Heart Church, Centre Bush
Folio 4757
Consent
Date of Certificate 27 September 1918
Officiating Minister Rev Father O'Neill, Roman Catholic

Page 2645

District of Dipton Quarter ending 31 December 1918 Registrar S. G. Turnbull
No Date of Notice Names and 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 11 November 1918 Henry Parker
Mary Caroline Harrison
Henry Parker
Mary Caroline Harrison
πŸ’ 1918/6481
Bachelor
Spinster
Clerk
Domestic Duties
31
26
Dipton
Dipton
26 Years
26 Years
Andrew Harrison's residence Dipton 160 11 November 1918 Rev. F. J. Tyler, Presbyterian
No 4
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Henry Parker Mary Caroline Harrison
  πŸ’ 1918/6481
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 31 26
Dwelling Place Dipton Dipton
Length of Residence 26 Years 26 Years
Marriage Place Andrew Harrison's residence Dipton
Folio 160
Consent
Date of Certificate 11 November 1918
Officiating Minister Rev. F. J. Tyler, Presbyterian

Page 2647

District of Fortrose Quarter ending 31 March 1918 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
235 5 February 1918 William John Rule
Margaret Selena Shields
William John Rule
Margaret Selena Shields
πŸ’ 1918/1525
Bachelor
Spinster
Farm labourer
Domestic
24
23
Mataura Island
Waimahaka
24 years
23 years
Dwelling of Archibald Shields, Waimahaka 1452 5 February 1918 Rev. J. Pringle, Anglican
No 235
Date of Notice 5 February 1918
  Groom Bride
Names of Parties William John Rule Margaret Selena Shields
  πŸ’ 1918/1525
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 24 23
Dwelling Place Mataura Island Waimahaka
Length of Residence 24 years 23 years
Marriage Place Dwelling of Archibald Shields, Waimahaka
Folio 1452
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev. J. Pringle, Anglican

Page 2651

District of Fortrose Quarter ending 30 September 1918 Registrar H. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 8 July 1918 Howard Norman William Sidney James Browne
Isabella Helen Shields
Howard Norman William Sidney James Browne
Isabella Helen Shields
πŸ’ 1918/5178
Bachelor
Spinster
Farmer
Domestic
37
26
Mataura Island
Waimahaka
37 years
26 years
dwelling of Archibald Shields, Waimahaka 4759 8 July 1918 M. G. L. Goldthorpe, Anglican
No 9
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Howard Norman William Sidney James Browne Isabella Helen Shields
  πŸ’ 1918/5178
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 26
Dwelling Place Mataura Island Waimahaka
Length of Residence 37 years 26 years
Marriage Place dwelling of Archibald Shields, Waimahaka
Folio 4759
Consent
Date of Certificate 8 July 1918
Officiating Minister M. G. L. Goldthorpe, Anglican

Page 2655

District of Gore Quarter ending 31 March 1918 Registrar T. J. Mail
No Date of Notice Names and 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 Peter Murdock
Elizabeth Mary Hewlett
Peter Murdock
Elizabeth Mary Hewlett
πŸ’ 1918/1536
Bachelor
Spinster
Farmer
Domestic
34
23
Gore
Croydon Bush
3 days
8 years
Presbyterian Church Gore 1453 7 January 1918 Rev. J. M. Simpson, Presbyterian
No 1
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Peter Murdock Elizabeth Mary Hewlett
  πŸ’ 1918/1536
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Gore Croydon Bush
Length of Residence 3 days 8 years
Marriage Place Presbyterian Church Gore
Folio 1453
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev. J. M. Simpson, Presbyterian
2 19 January 1918 Charles Terry
Margaret Richardson
Charles Terry
Margaret Richardson
πŸ’ 1918/1543
Bachelor
Spinster
Farm labourer
Domestic
27
23
Gore
Croydon
4 months
Life
Dwellinghouse of Mr F. W. Richardson at Croydon 1454 19 January 1918 Rev. W. A. H. Hamblett, Anglican
No 2
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Charles Terry Margaret Richardson
  πŸ’ 1918/1543
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 27 23
Dwelling Place Gore Croydon
Length of Residence 4 months Life
Marriage Place Dwellinghouse of Mr F. W. Richardson at Croydon
Folio 1454
Consent
Date of Certificate 19 January 1918
Officiating Minister Rev. W. A. H. Hamblett, Anglican
3 5 February 1918 James Young
Olivia Fanny Gladys Trusler
James Young
Olivia Fanny Gladys Trusler
πŸ’ 1918/1544
Bachelor
Spinster
Farmer
Domestic
37
24
Pukerau
Arthurton
Life
Life
Presbyterian Church at Gore 1455 5 February 1918 Rev. D. McColl, Presbyterian
No 3
Date of Notice 5 February 1918
  Groom Bride
Names of Parties James Young Olivia Fanny Gladys Trusler
  πŸ’ 1918/1544
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Pukerau Arthurton
Length of Residence Life Life
Marriage Place Presbyterian Church at Gore
Folio 1455
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev. D. McColl, Presbyterian
4 6 February 1918 John Ross
Agnes Somerville
John Ross
Agnes Somerville
πŸ’ 1918/1545
Widower 10/11/11
Spinster
Miner
Domestic
31
29
Mandeville
Mandeville
4 months
4 months
Presbyterian Manse at Gore 1456 6 February 1918 Rev. J. M. Simpson, Presbyterian
No 4
Date of Notice 6 February 1918
  Groom Bride
Names of Parties John Ross Agnes Somerville
  πŸ’ 1918/1545
Condition Widower 10/11/11 Spinster
Profession Miner Domestic
Age 31 29
Dwelling Place Mandeville Mandeville
Length of Residence 4 months 4 months
Marriage Place Presbyterian Manse at Gore
Folio 1456
Consent
Date of Certificate 6 February 1918
Officiating Minister Rev. J. M. Simpson, Presbyterian
5 12 February 1918 Frank McMurray
Annie O'Hagan
Frank McMurray
Annie O Hagan
πŸ’ 1918/1546
Widower 28/10/17
Spinster
Shearer
Domestic
49
29
Waikaia
Gore

2 years
Roman Catholic Church Gore 1457 12 February 1918 Rev. P. O'Donnell, Roman Catholic
No 5
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Frank McMurray Annie O'Hagan
BDM Match (96%) Frank McMurray Annie O Hagan
  πŸ’ 1918/1546
Condition Widower 28/10/17 Spinster
Profession Shearer Domestic
Age 49 29
Dwelling Place Waikaia Gore
Length of Residence 2 years
Marriage Place Roman Catholic Church Gore
Folio 1457
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic

Page 2656

District of Gore Quarter ending 31 March 1918 Registrar Kay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 February 1918 George Hope Stables
Janet Turner Skeoch Hastie
George Hope Staples
Janet Turner Skeoch Hastie
πŸ’ 1918/1547
Bachelor
Spinster
Clerk
Domestic duties
20
21
Dunedin
Dunedin
3 days
5 days
Presbyterian Church at Gore 1458 Archibald Wallace Stables - father 27 February 1918 Revd. J. M. Simpson, Presbyterian
No 6
Date of Notice 27 February 1918
  Groom Bride
Names of Parties George Hope Stables Janet Turner Skeoch Hastie
BDM Match (97%) George Hope Staples Janet Turner Skeoch Hastie
  πŸ’ 1918/1547
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 20 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 5 days
Marriage Place Presbyterian Church at Gore
Folio 1458
Consent Archibald Wallace Stables - father
Date of Certificate 27 February 1918
Officiating Minister Revd. J. M. Simpson, Presbyterian
7 5 March 1918 Andrew Aitken (Junr)
Isabella Wren MacLean
Andrew Aitken
Isabella Uren MacLean
πŸ’ 1918/1548
Bachelor
Spinster
Motor-mechanic
Domestic duties
31
22
Gore
Gore
20 years
5 years
Presbyterian Church Gore 1459 5 March 1918 Revd. J. M. Simpson, Presbyterian
No 7
Date of Notice 5 March 1918
  Groom Bride
Names of Parties Andrew Aitken (Junr) Isabella Wren MacLean
BDM Match (80%) Andrew Aitken Isabella Uren MacLean
  πŸ’ 1918/1548
Condition Bachelor Spinster
Profession Motor-mechanic Domestic duties
Age 31 22
Dwelling Place Gore Gore
Length of Residence 20 years 5 years
Marriage Place Presbyterian Church Gore
Folio 1459
Consent
Date of Certificate 5 March 1918
Officiating Minister Revd. J. M. Simpson, Presbyterian
8 7 March 1918 Thomas James Baxter
Agnes Russell Brown
Thomas James Baxter
Agnes Russell Brown
πŸ’ 1918/1526
Bachelor
Spinster
Farmer
Domestic duties
46
21
Riversdale
Riversdale
5 years
5 months
Presbyterian Church Riversdale 1461 7 March 1918 Revd. G. W. T. Hercus, Presbyterian
No 8
Date of Notice 7 March 1918
  Groom Bride
Names of Parties Thomas James Baxter Agnes Russell Brown
  πŸ’ 1918/1526
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 21
Dwelling Place Riversdale Riversdale
Length of Residence 5 years 5 months
Marriage Place Presbyterian Church Riversdale
Folio 1461
Consent
Date of Certificate 7 March 1918
Officiating Minister Revd. G. W. T. Hercus, Presbyterian
9 25 March 1918 Herbert Daniel Blair-Stewart
Violet Anderson Hodge
Herbert Daniel Blair-Stewart
Violet Anderson Hodge
πŸ’ 1918/1549
Bachelor
Spinster
Electrician
Milliner
25
22
Gore
Gore
12 years
8 years
Presbyterian Church at Gore 1460 25 March 1918 Revd. J. M. Simpson, Presbyterian
No 9
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Herbert Daniel Blair-Stewart Violet Anderson Hodge
  πŸ’ 1918/1549
Condition Bachelor Spinster
Profession Electrician Milliner
Age 25 22
Dwelling Place Gore Gore
Length of Residence 12 years 8 years
Marriage Place Presbyterian Church at Gore
Folio 1460
Consent
Date of Certificate 25 March 1918
Officiating Minister Revd. J. M. Simpson, Presbyterian

Page 2657

District of Gore Quarter ending 30 June 1918 Registrar T. J. Petrie
No Date of Notice Names and 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 02 April 1918 Walter Miller Smail
Jane Fanny Smith
Walter Miller Smaill
Jane Fanny Smith
πŸ’ 1918/3780
Bachelor
Spinster
Farmer
Domestic
34
26
East Gore
East Gore
Life
4 years
Dwellinghouse of H. A. Smith, East Gore 3151 12 April 1918 Rev. Jos Simpson, Presbyterian
No 10
Date of Notice 02 April 1918
  Groom Bride
Names of Parties Walter Miller Smail Jane Fanny Smith
BDM Match (98%) Walter Miller Smaill Jane Fanny Smith
  πŸ’ 1918/3780
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 26
Dwelling Place East Gore East Gore
Length of Residence Life 4 years
Marriage Place Dwellinghouse of H. A. Smith, East Gore
Folio 3151
Consent
Date of Certificate 12 April 1918
Officiating Minister Rev. Jos Simpson, Presbyterian
11 16 April 1918 William John Herbert
Mary Christina Cameron
William John Herbert
Clara Christina Cameron
πŸ’ 1918/3787
Bachelor
Spinster
Farm Labourer
Domestic
24
17
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 3152 Mary Frances Cameron (Mother) 16 April 1918 Rev. Jos Simpson, Presbyterian
No 11
Date of Notice 16 April 1918
  Groom Bride
Names of Parties William John Herbert Mary Christina Cameron
BDM Match (94%) William John Herbert Clara Christina Cameron
  πŸ’ 1918/3787
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 24 17
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 3152
Consent Mary Frances Cameron (Mother)
Date of Certificate 16 April 1918
Officiating Minister Rev. Jos Simpson, Presbyterian
12 16 April 1918 John Miller
Maud Margaret Boyle
John Miller
Maud Margaret Wayte
πŸ’ 1918/3788
Bachelor
Spinster
Farmer
Domestic
24
25
Mandeville
Otamita
10 years
25 years
Church of the Epiphany (Anglican), Mandeville 3153 16 April 1918 Rev. W. H. Hamblett, Anglican
No 12
Date of Notice 16 April 1918
  Groom Bride
Names of Parties John Miller Maud Margaret Boyle
BDM Match (92%) John Miller Maud Margaret Wayte
  πŸ’ 1918/3788
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Mandeville Otamita
Length of Residence 10 years 25 years
Marriage Place Church of the Epiphany (Anglican), Mandeville
Folio 3153
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. W. H. Hamblett, Anglican
13 16 April 1918 James Neil McArthur
Annetta Mary France
James Neill McArthur
Annetta Mary France
πŸ’ 1918/3789
Bachelor
Spinster
Bootmaker
Domestic
27
23
Gore
Gore
5 years
Life
Congregational Church House, Gore 3154 16 April 1918 Rev. Frank de Lisle, Congregational
No 13
Date of Notice 16 April 1918
  Groom Bride
Names of Parties James Neil McArthur Annetta Mary France
BDM Match (98%) James Neill McArthur Annetta Mary France
  πŸ’ 1918/3789
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 27 23
Dwelling Place Gore Gore
Length of Residence 5 years Life
Marriage Place Congregational Church House, Gore
Folio 3154
Consent
Date of Certificate 16 April 1918
Officiating Minister Rev. Frank de Lisle, Congregational
14 23 April 1918 Patrick James Flaherty
Mary Todd
Patrick James McCarthy
Mary Todd
πŸ’ 1918/3790
Bachelor
Spinster
Farmer
Domestic
23
20
Waikaka
Chatton
20 years
Life
Roman Catholic Church, Gore 3155 No one within New Zealand having authority 23 April 1918 Rev. P. O'Donnell, Roman Catholic
No 14
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Patrick James Flaherty Mary Todd
BDM Match (86%) Patrick James McCarthy Mary Todd
  πŸ’ 1918/3790
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 20
Dwelling Place Waikaka Chatton
Length of Residence 20 years Life
Marriage Place Roman Catholic Church, Gore
Folio 3155
Consent No one within New Zealand having authority
Date of Certificate 23 April 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic

Page 2658

District of Gore 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
15 9 May 1918 William Clark Butler
Margaret McDougall
William Clarke Butler
Margaret McDougall
πŸ’ 1918/3791
Bachelor
Spinster
Farmer
Domestic
30
28
Riversdale
Riversdale
Life
3 days
Anglican Church, Gore 3156 9 May 1918 Rev. A. B. Button, Anglican
No 15
Date of Notice 9 May 1918
  Groom Bride
Names of Parties William Clark Butler Margaret McDougall
BDM Match (98%) William Clarke Butler Margaret McDougall
  πŸ’ 1918/3791
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Riversdale Riversdale
Length of Residence Life 3 days
Marriage Place Anglican Church, Gore
Folio 3156
Consent
Date of Certificate 9 May 1918
Officiating Minister Rev. A. B. Button, Anglican
16 9 May 1918 Donald Alexander Falconer
Alice Maud Pratt
Donald Alexander Falconer
Alice Maud Pratt
πŸ’ 1918/3792
Bachelor
Spinster
Farmer
Domestic
44
27
Gore
Gore
3 days
3 weeks
Dwellinghouse of Mrs Helen Pratt, Gore 3157 9 May 1918 Rev. Jas Simpson, Presbyterian
No 16
Date of Notice 9 May 1918
  Groom Bride
Names of Parties Donald Alexander Falconer Alice Maud Pratt
  πŸ’ 1918/3792
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 27
Dwelling Place Gore Gore
Length of Residence 3 days 3 weeks
Marriage Place Dwellinghouse of Mrs Helen Pratt, Gore
Folio 3157
Consent
Date of Certificate 9 May 1918
Officiating Minister Rev. Jas Simpson, Presbyterian
17 14 May 1918 Michael O'Rourke
Lily Margaret Sheed
Michael O Rourke
Lily Rebecca Sheed
πŸ’ 1918/3793
Widower 13/9/08
Widow 10/1/10
Farmer
Domestic
63
41
Gore
Gore
3 days
3 months
Roman Catholic Church, Gore 3158 14 May 1918 Rev. P. O'Donnell, Roman Catholic
No 17
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Michael O'Rourke Lily Margaret Sheed
BDM Match (76%) Michael O Rourke Lily Rebecca Sheed
  πŸ’ 1918/3793
Condition Widower 13/9/08 Widow 10/1/10
Profession Farmer Domestic
Age 63 41
Dwelling Place Gore Gore
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Church, Gore
Folio 3158
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic
18 15 May 1918 Robert Arthur Simpson
Henrietta Wilson
Robert Arthur Simpson
Henrietta Wilson
πŸ’ 1918/3770
Widower 27/3/1894
Spinster
Farmer
Domestic
65
40
Invercargill
Knapdale
Life
Life
Presbyterian Church, Gore 3159 15 May 1918 Rev. Jas Simpson, Presbyterian
No 18
Date of Notice 15 May 1918
  Groom Bride
Names of Parties Robert Arthur Simpson Henrietta Wilson
  πŸ’ 1918/3770
Condition Widower 27/3/1894 Spinster
Profession Farmer Domestic
Age 65 40
Dwelling Place Invercargill Knapdale
Length of Residence Life Life
Marriage Place Presbyterian Church, Gore
Folio 3159
Consent
Date of Certificate 15 May 1918
Officiating Minister Rev. Jas Simpson, Presbyterian
19 17 May 1918 William John Sheed
Margaret Miller
William John Sheed
Margaret Miller
πŸ’ 1918/3771
Bachelor
Spinster
Farmer
Domestic
29
22
Mandeville
Mandeville
20 years
2 years
Presbyterian Church, Gore 3160 17 May 1918 Rev. Jas Simpson, Presbyterian
No 19
Date of Notice 17 May 1918
  Groom Bride
Names of Parties William John Sheed Margaret Miller
  πŸ’ 1918/3771
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Mandeville Mandeville
Length of Residence 20 years 2 years
Marriage Place Presbyterian Church, Gore
Folio 3160
Consent
Date of Certificate 17 May 1918
Officiating Minister Rev. Jas Simpson, Presbyterian

Page 2659

District of Gore Quarter ending 30 June 1918 Registrar T. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 28 May 1918 Andrew Dickson
Isabella Ellen Dickson
Andrew Dickson
Isabella Ellen Dickson
πŸ’ 1918/3772
Bachelor
Spinster
Farmer
Domestic
30
29
Otama
Otama
1 week
Life
Dwelling house of John Dickson, Otama 3161 28 May 1918 Rev. J. Simpson, Presbyterian
No 20
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Andrew Dickson Isabella Ellen Dickson
  πŸ’ 1918/3772
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 29
Dwelling Place Otama Otama
Length of Residence 1 week Life
Marriage Place Dwelling house of John Dickson, Otama
Folio 3161
Consent
Date of Certificate 28 May 1918
Officiating Minister Rev. J. Simpson, Presbyterian
21 4 June 1918 Thomas Wilfred Green
Ivy Campbell
Thomas Wilfred Green
Ivy Campbell
πŸ’ 1918/3773
Bachelor
Spinster
Blacksmith
Domestic
34
20
Mandeville
Pyramid
Life
Life
Residence of Hugh Campbell, Pyramid 3162 Hugh Campbell (father) 4 June 1918 Rev. T. W. T. Hercus, Presbyterian
No 21
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Thomas Wilfred Green Ivy Campbell
  πŸ’ 1918/3773
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 34 20
Dwelling Place Mandeville Pyramid
Length of Residence Life Life
Marriage Place Residence of Hugh Campbell, Pyramid
Folio 3162
Consent Hugh Campbell (father)
Date of Certificate 4 June 1918
Officiating Minister Rev. T. W. T. Hercus, Presbyterian
22 14 June 1918 William Francis Caulton
Evelyn Veronica Martin
William Francis Condon
Evelynn Veronica Martin
πŸ’ 1918/3893
Bachelor
Spinster
Cheese factory manager
Nurse
29
22
Gore
Gore
5 days
1 month
Roman Catholic Church Gore 3256 14 June 1918 Rev. P. O'Donnell, Roman Catholic
No 22
Date of Notice 14 June 1918
  Groom Bride
Names of Parties William Francis Caulton Evelyn Veronica Martin
BDM Match (89%) William Francis Condon Evelynn Veronica Martin
  πŸ’ 1918/3893
Condition Bachelor Spinster
Profession Cheese factory manager Nurse
Age 29 22
Dwelling Place Gore Gore
Length of Residence 5 days 1 month
Marriage Place Roman Catholic Church Gore
Folio 3256
Consent
Date of Certificate 14 June 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic
23 20 June 1918 Duncan Campbell McColl
Catherine O'Grady
Duncan Campbell McColl
Catherine O'Grady
πŸ’ 1918/3894
Bachelor
Spinster
Barman
Domestic
33
35
Mandeville
Mandeville
3 years
2 years
Railway Hotel Mandeville 3257 20 June 1918 Rev. H. Fortuin, Roman Catholic
No 23
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Duncan Campbell McColl Catherine O'Grady
  πŸ’ 1918/3894
Condition Bachelor Spinster
Profession Barman Domestic
Age 33 35
Dwelling Place Mandeville Mandeville
Length of Residence 3 years 2 years
Marriage Place Railway Hotel Mandeville
Folio 3257
Consent
Date of Certificate 20 June 1918
Officiating Minister Rev. H. Fortuin, Roman Catholic
24 28 June 1918 Jack Corbett Melrose
Mary Ann Hoffman
Jack Corbett Melrose
Mary Ann Hoffman
πŸ’ 1918/3871
Bachelor
Spinster
Motor mechanic (Soldier)
Domestic
23
18
Wyndham
Gore
Life
Life
Residence of Mr Joseph Hoffman, East Gore 3258 Joseph Hoffman (father) 28 June 1918 Rev. P. O'Donnell, Roman Catholic
No 24
Date of Notice 28 June 1918
  Groom Bride
Names of Parties Jack Corbett Melrose Mary Ann Hoffman
  πŸ’ 1918/3871
Condition Bachelor Spinster
Profession Motor mechanic (Soldier) Domestic
Age 23 18
Dwelling Place Wyndham Gore
Length of Residence Life Life
Marriage Place Residence of Mr Joseph Hoffman, East Gore
Folio 3258
Consent Joseph Hoffman (father)
Date of Certificate 28 June 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic

Page 2661

District of Gore Quarter ending 30 September 1918 Registrar F. G. J. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 3 July 1918 Clarence Lee Fountain
Mary Jane MacPherson Irvine
Clarence Lee Fountain
Mary Jane MacPherson Irvine
πŸ’ 1918/2118
Bachelor
Spinster
Storeman
Domestic
20
26
Dunedin
Gore
Nil
3 days
Presbyterian Church at Gore 1632 Albert Otago Fountain (father) 3 July 1918 Rev. J. M. Simpson, Presbyterian
No 25
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Clarence Lee Fountain Mary Jane MacPherson Irvine
  πŸ’ 1918/2118
Condition Bachelor Spinster
Profession Storeman Domestic
Age 20 26
Dwelling Place Dunedin Gore
Length of Residence Nil 3 days
Marriage Place Presbyterian Church at Gore
Folio 1632
Consent Albert Otago Fountain (father)
Date of Certificate 3 July 1918
Officiating Minister Rev. J. M. Simpson, Presbyterian
26 12 July 1918 William David Burke
Susan Sexton
William David Burke
Susan Serton
πŸ’ 1918/5249
Bachelor
Spinster
Casemaker
Domestic
29
22
Gore
Gore
18 months
Life
Roman Catholic Church at Gore 4886 12 July 1918 Rev. P. O'Donnell, Roman Catholic
No 26
Date of Notice 12 July 1918
  Groom Bride
Names of Parties William David Burke Susan Sexton
BDM Match (96%) William David Burke Susan Serton
  πŸ’ 1918/5249
Condition Bachelor Spinster
Profession Casemaker Domestic
Age 29 22
Dwelling Place Gore Gore
Length of Residence 18 months Life
Marriage Place Roman Catholic Church at Gore
Folio 4886
Consent
Date of Certificate 12 July 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic
27 18 July 1918 John Mee
Craigie Cleland
John Mee
Craigie Clelland
πŸ’ 1918/5179
Bachelor
Spinster
Farmer
Domestic
29
23
Otama
Otama
Life
15 years
Presbyterian Manse at Gore 4760 18 July 1918 Rev. J. M. Simpson, Presbyterian
No 27
Date of Notice 18 July 1918
  Groom Bride
Names of Parties John Mee Craigie Cleland
BDM Match (97%) John Mee Craigie Clelland
  πŸ’ 1918/5179
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Otama Otama
Length of Residence Life 15 years
Marriage Place Presbyterian Manse at Gore
Folio 4760
Consent
Date of Certificate 18 July 1918
Officiating Minister Rev. J. M. Simpson, Presbyterian
28 30 July 1918 John Patrick McMeeken
Ruby Bellew
John Patrick McMeeken
Ruby Bellew
πŸ’ 1918/5180
Bachelor
Spinster
Blacksmith
Domestic
31
25
Otama
Otama
27 years
Life
Anglican Church Gore 4761 30 July 1918 Rev. W. H. Hamblett, Anglican
No 28
Date of Notice 30 July 1918
  Groom Bride
Names of Parties John Patrick McMeeken Ruby Bellew
  πŸ’ 1918/5180
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 31 25
Dwelling Place Otama Otama
Length of Residence 27 years Life
Marriage Place Anglican Church Gore
Folio 4761
Consent
Date of Certificate 30 July 1918
Officiating Minister Rev. W. H. Hamblett, Anglican
29 5 August 1918 Ernest Alexander Ferguson
Jessie Trussler
Ernest Alexander Ferguson
Jessie Trussler
πŸ’ 1918/5181
Bachelor
Spinster
Labourer
Domestic
23
23
Gore
Gore
2 years
Life
Brice's Tea Rooms Gore 4762 5 August 1918 Rev. J. M. Simpson, Presbyterian
No 29
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Ernest Alexander Ferguson Jessie Trussler
  πŸ’ 1918/5181
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 23
Dwelling Place Gore Gore
Length of Residence 2 years Life
Marriage Place Brice's Tea Rooms Gore
Folio 4762
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev. J. M. Simpson, Presbyterian

Page 2662

District of Gore Quarter ending 30 September 1918 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 8 August 1918 William George McDonald
Edith Terry
William George McDonald
Edith Terry
πŸ’ 1918/5182
Bachelor
Spinster
Engine-driver
Domestic
41
31
Gore
Gore
Life
Life
Anglican Church at Gore 4763 8 August 1918 Rev. W. H. Hamblett, Anglican
No 30
Date of Notice 8 August 1918
  Groom Bride
Names of Parties William George McDonald Edith Terry
  πŸ’ 1918/5182
Condition Bachelor Spinster
Profession Engine-driver Domestic
Age 41 31
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Anglican Church at Gore
Folio 4763
Consent
Date of Certificate 8 August 1918
Officiating Minister Rev. W. H. Hamblett, Anglican
31 8 August 1918 Robert John Smith McBride
May Wood Johnston
Robert John Smith McBride
May Wood Johnston
πŸ’ 1918/5183
Bachelor
Spinster
Farmer
Domestic
29
29
Charlton
Waikaka Valley
nil
Life
Presbyterian Church at Gore 4764 8 August 1918 Rev. A. Gow, Presbyterian
No 31
Date of Notice 8 August 1918
  Groom Bride
Names of Parties Robert John Smith McBride May Wood Johnston
  πŸ’ 1918/5183
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Charlton Waikaka Valley
Length of Residence nil Life
Marriage Place Presbyterian Church at Gore
Folio 4764
Consent
Date of Certificate 8 August 1918
Officiating Minister Rev. A. Gow, Presbyterian
32 14 August 1918 Charles John Gilder
May Hamlin
Charles John Gilder
May Hamlin
πŸ’ 1918/5184
Bachelor
Spinster
Potter's Carrier
Tailoress
22
21
Gore
Gore
7 years
18 months
Residence of Mr J. B. Baldwin, Grant Street, Gore 4765 14 August 1918 Rev. W. H. Hamblett, Anglican
No 32
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Charles John Gilder May Hamlin
  πŸ’ 1918/5184
Condition Bachelor Spinster
Profession Potter's Carrier Tailoress
Age 22 21
Dwelling Place Gore Gore
Length of Residence 7 years 18 months
Marriage Place Residence of Mr J. B. Baldwin, Grant Street, Gore
Folio 4765
Consent
Date of Certificate 14 August 1918
Officiating Minister Rev. W. H. Hamblett, Anglican
33 19 August 1918 James Philip Thayer
Hilda Jane Marchbanks Johnston
James Philip Thayer
Hilda Jane Marchbanks Johnston
πŸ’ 1918/5192
Bachelor
Spinster
Farmer
Domestic
27
25
Lawrence
Maitland
nil
Life
Dwellinghouse of Mr William Johnston at Ashley Downs 4712 19 August 1918 Rev. A. Gow, Presbyterian
No 33
Date of Notice 19 August 1918
  Groom Bride
Names of Parties James Philip Thayer Hilda Jane Marchbanks Johnston
  πŸ’ 1918/5192
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 25
Dwelling Place Lawrence Maitland
Length of Residence nil Life
Marriage Place Dwellinghouse of Mr William Johnston at Ashley Downs
Folio 4712
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev. A. Gow, Presbyterian
34 22 August 1918 William Etches Wilson
Marjorie Louisa Constance Pancoast
William Etcher Wilson
Marjorie Louisa Constance Fancourt
πŸ’ 1918/5185
Bachelor
Spinster
Accountant
Domestic
24
25
Gore
Gore
6 years
1 month
Anglican Church at Gore 4766 22 August 1918 Rev. W. H. Hamblett, Anglican
No 34
Date of Notice 22 August 1918
  Groom Bride
Names of Parties William Etches Wilson Marjorie Louisa Constance Pancoast
BDM Match (93%) William Etcher Wilson Marjorie Louisa Constance Fancourt
  πŸ’ 1918/5185
Condition Bachelor Spinster
Profession Accountant Domestic
Age 24 25
Dwelling Place Gore Gore
Length of Residence 6 years 1 month
Marriage Place Anglican Church at Gore
Folio 4766
Consent
Date of Certificate 22 August 1918
Officiating Minister Rev. W. H. Hamblett, Anglican

Page 2663

District of Gore Quarter ending 30 September 1918 Registrar F. G. J. Pirie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 24 August 1918 William Ballard Junr
Jane Morton Pate
William McAllan Jr
Jane Morton Pate
πŸ’ 1918/5186
Bachelor
Spinster
Farmer
Domestic
40
29
Otama
Otama
30 years
4 years
Presbyterian Church at Gore 4767 24 August 1918 Rev. John Simpson, Presbyterian
No 35
Date of Notice 24 August 1918
  Groom Bride
Names of Parties William Ballard Junr Jane Morton Pate
BDM Match (83%) William McAllan Jr Jane Morton Pate
  πŸ’ 1918/5186
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 29
Dwelling Place Otama Otama
Length of Residence 30 years 4 years
Marriage Place Presbyterian Church at Gore
Folio 4767
Consent
Date of Certificate 24 August 1918
Officiating Minister Rev. John Simpson, Presbyterian
36 27 August 1918 James Edward Johnston
Jane Helen Ibbotson
James Edward Johnston
June Helen Ibbotson
πŸ’ 1918/5188
Bachelor
Spinster
Draper
Dressmaker
34
33
Gore
Gore
29 years
15 years
Presbyterian Manse Gore 4768 27 August 1918 Rev. John Simpson, Presbyterian
No 36
Date of Notice 27 August 1918
  Groom Bride
Names of Parties James Edward Johnston Jane Helen Ibbotson
BDM Match (97%) James Edward Johnston June Helen Ibbotson
  πŸ’ 1918/5188
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 34 33
Dwelling Place Gore Gore
Length of Residence 29 years 15 years
Marriage Place Presbyterian Manse Gore
Folio 4768
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev. John Simpson, Presbyterian
37 4 September 1918 Spencer Mortimer Allott
Beatrice Wren
Spencer Mortimer Allott
Beatrice Uren
πŸ’ 1918/5189
Bachelor
Spinster
Schoolteacher
Domestic
25
25
Gore
Gore
3 days
3 years
Dwellinghouse of Mr J. Allott, Gore 4769 4 September 1918 Rev. G. S. Cook, Methodist
No 37
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Spencer Mortimer Allott Beatrice Wren
BDM Match (96%) Spencer Mortimer Allott Beatrice Uren
  πŸ’ 1918/5189
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 25 25
Dwelling Place Gore Gore
Length of Residence 3 days 3 years
Marriage Place Dwellinghouse of Mr J. Allott, Gore
Folio 4769
Consent
Date of Certificate 4 September 1918
Officiating Minister Rev. G. S. Cook, Methodist
38 5 September 1918 John Henry Brown
Maria Agnes Cooney
John Henry Brown
Maria Agnes Cooney
πŸ’ 1918/5250
Bachelor
Spinster
Farmer
Domestic
31
25
Kingston Crossing
Waimea
Life
Life
Roman Catholic Church at Gore 4887 5 September 1918 Rev. D. P. Buckley, Roman Catholic
No 38
Date of Notice 5 September 1918
  Groom Bride
Names of Parties John Henry Brown Maria Agnes Cooney
  πŸ’ 1918/5250
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 25
Dwelling Place Kingston Crossing Waimea
Length of Residence Life Life
Marriage Place Roman Catholic Church at Gore
Folio 4887
Consent
Date of Certificate 5 September 1918
Officiating Minister Rev. D. P. Buckley, Roman Catholic
39 20 September 1918 Gustave Neilson
Jessie Beatson Fraser
Gustave Neilson
Jessie Beatson Fraser
πŸ’ 1918/5190
Bachelor
Spinster
Mechanic
Domestic
22
21
Gore
Lumsden
9 months
Life
Presbyterian Church at Gore 4770 20 September 1918 Rev. John Simpson, Presbyterian
No 39
Date of Notice 20 September 1918
  Groom Bride
Names of Parties Gustave Neilson Jessie Beatson Fraser
  πŸ’ 1918/5190
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 22 21
Dwelling Place Gore Lumsden
Length of Residence 9 months Life
Marriage Place Presbyterian Church at Gore
Folio 4770
Consent
Date of Certificate 20 September 1918
Officiating Minister Rev. John Simpson, Presbyterian

Page 2664

District of Gore Quarter ending 30 September 1918 Registrar W. J. Menzies
No Date of Notice Names and 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 25 September 1918 John Persson
Margaret Watt
John Persson
Margaret Watt
πŸ’ 1918/5191
Bachelor
Spinster
Farmer
Domestic
31
27
Gore
Gore
3 days
3 days
Presbyterian Church at Gore 4711 25 September 1918 Rev. W. W. Brown, Presbyterian
No 40
Date of Notice 25 September 1918
  Groom Bride
Names of Parties John Persson Margaret Watt
  πŸ’ 1918/5191
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church at Gore
Folio 4711
Consent
Date of Certificate 25 September 1918
Officiating Minister Rev. W. W. Brown, Presbyterian

Page 2665

District of Gore Quarter ending 31 December 1918 Registrar J. G. Trail
No Date of Notice Names and 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 7 October 1918 James Andrew Cuddihy
Isabel Matheson
James Andrew Cuddihy
Isabella Mathieson
πŸ’ 1918/6482
Bachelor
Spinster
Engine Driver
Domestic
33
26
Gore
Gore
30 years
30 years
Roman Catholic Church Gore 6161 7 October 1918 Rev. P. O'Donnell, Roman Catholic
No 41
Date of Notice 7 October 1918
  Groom Bride
Names of Parties James Andrew Cuddihy Isabel Matheson
BDM Match (92%) James Andrew Cuddihy Isabella Mathieson
  πŸ’ 1918/6482
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 33 26
Dwelling Place Gore Gore
Length of Residence 30 years 30 years
Marriage Place Roman Catholic Church Gore
Folio 6161
Consent
Date of Certificate 7 October 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic
42 8 October 1918 Barton Victor Gillespie
Helen Marianne Whyte
Barton Nisbet Gillespie
Helen Marianne Wayte
πŸ’ 1918/6483
Bachelor
Spinster
Watchmaker
Domestic
31
27
Dunedin
Otamita
3 days
Life
Anglican Church Mandeville 6162 8 October 1918 Rev. H. H. B. Hamblett, Anglican
No 42
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Barton Victor Gillespie Helen Marianne Whyte
BDM Match (87%) Barton Nisbet Gillespie Helen Marianne Wayte
  πŸ’ 1918/6483
Condition Bachelor Spinster
Profession Watchmaker Domestic
Age 31 27
Dwelling Place Dunedin Otamita
Length of Residence 3 days Life
Marriage Place Anglican Church Mandeville
Folio 6162
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. H. H. B. Hamblett, Anglican
43 19 October 1918 Herbert Allan Price
Norah Elizabeth Wyeth
Herbert Allan Price
Norah Elizabeth Wyeth
πŸ’ 1918/6484
Bachelor
Spinster
Company Manager
School teacher
31
25
Edendale
Gore
3 days
8 days
Presbyterian Manse Gore 6163 23 October 1918 Rev. T. H. Simpson, Presbyterian
No 43
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Herbert Allan Price Norah Elizabeth Wyeth
  πŸ’ 1918/6484
Condition Bachelor Spinster
Profession Company Manager School teacher
Age 31 25
Dwelling Place Edendale Gore
Length of Residence 3 days 8 days
Marriage Place Presbyterian Manse Gore
Folio 6163
Consent
Date of Certificate 23 October 1918
Officiating Minister Rev. T. H. Simpson, Presbyterian
44 26 October 1918 Arthur William Innes Miller
Christina Jessie Gillies
Arthur William Innes Miller
Christina Jessie Gillies
πŸ’ 1918/5493
Bachelor
Spinster
Clerk
Clerk
30
30
Dunedin
Gore
3 days
11 years
Presbyterian Church Caversham 5076 26 October 1918 Rev. D. Dutton, Presbyterian
No 44
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Arthur William Innes Miller Christina Jessie Gillies
  πŸ’ 1918/5493
Condition Bachelor Spinster
Profession Clerk Clerk
Age 30 30
Dwelling Place Dunedin Gore
Length of Residence 3 days 11 years
Marriage Place Presbyterian Church Caversham
Folio 5076
Consent
Date of Certificate 26 October 1918
Officiating Minister Rev. D. Dutton, Presbyterian
45 2 November 1918 Peter Bryce Cunningham
Margaret Nelson Crawford
Peter Bryce Cunningham
Margaret Nelson Crawford
πŸ’ 1918/6485
Bachelor
Spinster
Chemist assistant
Domestic
18
26
Gore
Gore
Life
12 years
House of M. Cunningham Gore 6164 M. Cunningham, Father 2 November 1918 Rev. G. H. Eccersall, Baptist
No 45
Date of Notice 2 November 1918
  Groom Bride
Names of Parties Peter Bryce Cunningham Margaret Nelson Crawford
  πŸ’ 1918/6485
Condition Bachelor Spinster
Profession Chemist assistant Domestic
Age 18 26
Dwelling Place Gore Gore
Length of Residence Life 12 years
Marriage Place House of M. Cunningham Gore
Folio 6164
Consent M. Cunningham, Father
Date of Certificate 2 November 1918
Officiating Minister Rev. G. H. Eccersall, Baptist
46 16 December 1918 Hugh Miller Christie
Vera Velvin Walker
Hugh Miller Christie
Vera Veloni Walker
πŸ’ 1918/6486
Bachelor
Spinster
Carpenter
Tailoress
31
20
Gore
Gore
Life
Life
Methodist Church, Gore. 6165 Alexander Walker, Father 16 December 1918 Rev. F. J. Harris, Methodist
No 46
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Hugh Miller Christie Vera Velvin Walker
BDM Match (92%) Hugh Miller Christie Vera Veloni Walker
  πŸ’ 1918/6486
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 31 20
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Methodist Church, Gore.
Folio 6165
Consent Alexander Walker, Father
Date of Certificate 16 December 1918
Officiating Minister Rev. F. J. Harris, Methodist
47 18 December 1918 Daniel Francis Fitzpatrick
Jemima McDonald Kelly
Daniel Francis Fitzpatrick
Jemima McDonald Kelly
πŸ’ 1918/6487
Bachelor
Spinster
Farmer
Domestic
24
22
Gore
Gore
6 years
20 years
Roman Catholic Church Gore 6166 18 December 1918 Rev. P. O'Donnell, Roman Catholic
No 47
Date of Notice 18 December 1918
  Groom Bride
Names of Parties Daniel Francis Fitzpatrick Jemima McDonald Kelly
  πŸ’ 1918/6487
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Gore Gore
Length of Residence 6 years 20 years
Marriage Place Roman Catholic Church Gore
Folio 6166
Consent
Date of Certificate 18 December 1918
Officiating Minister Rev. P. O'Donnell, Roman Catholic
48 19 December 1918 George Gibb Menzies
Olive Campbell Sproat
George Gibb Menzies
Olive Campbell Sproat
πŸ’ 1918/6488
Bachelor
Spinster
School teacher
School teacher
30
28
Gore
Gore
3 days
3 days
Presbyterian Church Gore 6167 23 December 1918 Rev. A. Gow, Presbyterian
No 48
Date of Notice 19 December 1918
  Groom Bride
Names of Parties George Gibb Menzies Olive Campbell Sproat
  πŸ’ 1918/6488
Condition Bachelor Spinster
Profession School teacher School teacher
Age 30 28
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Gore
Folio 6167
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev. A. Gow, Presbyterian
49 24 December 1918 John James Murillo McMullan
Eliza Myrtle Taylor
John James Murrillo McMullan
Elza Myrtle Taylor
πŸ’ 1919/357
Bachelor
Spinster
School teacher
School teacher
25
24
Gore
Gore
3 days
3 days
Church of England Gore 82/1918 30 December 1918 Rev. W. H. Hamblett, Anglican
No 49
Date of Notice 24 December 1918
  Groom Bride
Names of Parties John James Murillo McMullan Eliza Myrtle Taylor
BDM Match (96%) John James Murrillo McMullan Elza Myrtle Taylor
  πŸ’ 1919/357
Condition Bachelor Spinster
Profession School teacher School teacher
Age 25 24
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Church of England Gore
Folio 82/1918
Consent
Date of Certificate 30 December 1918
Officiating Minister Rev. W. H. Hamblett, Anglican

Page 2667

District of Invercargill Quarter ending 31 March 1918 Registrar F. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1918 Thomas Arthur Furby
Kate Florence Lucale
Thomas Arthur Frisby
Kate Florence Queale
πŸ’ 1918/1981
Bachelor
Spinster
Farmer
Domestic
35
30
Benmore Bush, Invercargill
Lochiel, Winton
3 1/2 years
30 years
Residence of Jas. B. Lucale, Lochiel, Winton 1415 10 January 1918 Rev. A. H. Ross
No 1
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Thomas Arthur Furby Kate Florence Lucale
BDM Match (88%) Thomas Arthur Frisby Kate Florence Queale
  πŸ’ 1918/1981
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 30
Dwelling Place Benmore Bush, Invercargill Lochiel, Winton
Length of Residence 3 1/2 years 30 years
Marriage Place Residence of Jas. B. Lucale, Lochiel, Winton
Folio 1415
Consent
Date of Certificate 10 January 1918
Officiating Minister Rev. A. H. Ross
2 25 January 1918 George William Mackie
Winifred Anne Patricia Miller
George Williamson Mackay
Winifred Annie Patricia Millar
πŸ’ 1918/1210
Bachelor
Spinster
Bank Clerk
Home duties
26
22
Tokomaru Bay
Invercargill
2 months
22 years
Residence of Mrs G. Williamson, Tokomaru Bay 973 25 January 1918 Mr R. Williamson
No 2
Date of Notice 25 January 1918
  Groom Bride
Names of Parties George William Mackie Winifred Anne Patricia Miller
BDM Match (86%) George Williamson Mackay Winifred Annie Patricia Millar
  πŸ’ 1918/1210
Condition Bachelor Spinster
Profession Bank Clerk Home duties
Age 26 22
Dwelling Place Tokomaru Bay Invercargill
Length of Residence 2 months 22 years
Marriage Place Residence of Mrs G. Williamson, Tokomaru Bay
Folio 973
Consent
Date of Certificate 25 January 1918
Officiating Minister Mr R. Williamson
3 28 January 1918 Sidney Alfred Norris
Florence Jane Kerr
Sidney Alfred Norris
Florence Jane Kerr
πŸ’ 1918/1527
Bachelor
Spinster
Postal Clerk
Draper's Assistant
29
27
Bluff
Invercargill
2 1/2 years
14 days
Presbyterian Church, Tay Street, Invercargill 1462 28 January 1918 Rev. R. M. Ryburn
No 3
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Sidney Alfred Norris Florence Jane Kerr
  πŸ’ 1918/1527
Condition Bachelor Spinster
Profession Postal Clerk Draper's Assistant
Age 29 27
Dwelling Place Bluff Invercargill
Length of Residence 2 1/2 years 14 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 1462
Consent
Date of Certificate 28 January 1918
Officiating Minister Rev. R. M. Ryburn
4 28 January 1918 Gordon Robinson Whiting
Mabel Esther Southern
Gordon Robinson Whiting
Mabel Esther Southern
πŸ’ 1918/1528
Bachelor
Widow 24/3/1911
Railway fireman
Domestic
30
31
Invercargill
Invercargill
1 year
15 years
English Church, Tay Street, Invercargill 1463 28 January 1918 Ven. Archdeacon Richards
No 4
Date of Notice 28 January 1918
  Groom Bride
Names of Parties Gordon Robinson Whiting Mabel Esther Southern
  πŸ’ 1918/1528
Condition Bachelor Widow 24/3/1911
Profession Railway fireman Domestic
Age 30 31
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 15 years
Marriage Place English Church, Tay Street, Invercargill
Folio 1463
Consent
Date of Certificate 28 January 1918
Officiating Minister Ven. Archdeacon Richards
5 30 January 1918 Cyril Meredith Eagar
Margaret Fitzroy Wade
Cyril Meredith Edgar
Margaret Fitzroy Wade
πŸ’ 1918/1529
Bachelor
Spinster
Sheep Farmer
28
25
Invercargill
Invercargill
3 days
22 years
Residence of Mr Wm. Wade, Thomson Street, Invercargill 1464 30 January 1918 Rev. C. H. Olds
No 5
Date of Notice 30 January 1918
  Groom Bride
Names of Parties Cyril Meredith Eagar Margaret Fitzroy Wade
BDM Match (98%) Cyril Meredith Edgar Margaret Fitzroy Wade
  πŸ’ 1918/1529
Condition Bachelor Spinster
Profession Sheep Farmer
Age 28 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 22 years
Marriage Place Residence of Mr Wm. Wade, Thomson Street, Invercargill
Folio 1464
Consent
Date of Certificate 30 January 1918
Officiating Minister Rev. C. H. Olds

Page 2668

District of Invercargill Quarter ending 31 March 1918 Registrar F. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 February 1918 Thomas Richard Murdoch
Caroline Ballantyne Butcher
Thomas Richard Murdoch
Caroline Ballantyne Butcher
πŸ’ 1918/1530
Bachelor
Widow (4 September 1916)
Labourer
Home duties
24
24
Invercargill
Invercargill
5 days
1 year
Registrar's Office, Invercargill 1465 4 February 1918 Registrar
No 6
Date of Notice 4 February 1918
  Groom Bride
Names of Parties Thomas Richard Murdoch Caroline Ballantyne Butcher
  πŸ’ 1918/1530
Condition Bachelor Widow (4 September 1916)
Profession Labourer Home duties
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 1 year
Marriage Place Registrar's Office, Invercargill
Folio 1465
Consent
Date of Certificate 4 February 1918
Officiating Minister Registrar
7 4 February 1918 William Webb Millar
Christina Tippet Todd
William Webb Millar
Christina Eppie Todd
πŸ’ 1918/1531
Bachelor
Spinster
Farm Labourer
Domestic
35
24
Invercargill
Invercargill
8 years
24 years
United Friendly Societies' Hall, Tay Street, Invercargill 1466 4 February 1918 Rev. G. Clement
No 7
Date of Notice 4 February 1918
  Groom Bride
Names of Parties William Webb Millar Christina Tippet Todd
BDM Match (91%) William Webb Millar Christina Eppie Todd
  πŸ’ 1918/1531
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 35 24
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 24 years
Marriage Place United Friendly Societies' Hall, Tay Street, Invercargill
Folio 1466
Consent
Date of Certificate 4 February 1918
Officiating Minister Rev. G. Clement
8 5 February 1918 Lorenzo James Halpin
Kate Lacey
Lorenzo James Halpin
Kate Lacey
πŸ’ 1918/1532
Widower
Widow (19 March 1908)
Labourer
Domestic
50
37
Invercargill
Invercargill
3 months
6 years
Residence of Kate Lacey, 146 Teviot Street, Invercargill 1467 5 February 1918 Rev. R. M. Ryburn
No 8
Date of Notice 5 February 1918
  Groom Bride
Names of Parties Lorenzo James Halpin Kate Lacey
  πŸ’ 1918/1532
Condition Widower Widow (19 March 1908)
Profession Labourer Domestic
Age 50 37
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 6 years
Marriage Place Residence of Kate Lacey, 146 Teviot Street, Invercargill
Folio 1467
Consent
Date of Certificate 5 February 1918
Officiating Minister Rev. R. M. Ryburn
9 8 February 1918 Arthur Morgan Wills
Ruby Isabella Anderson
Arthur Morgan Wills
Ruby Isabella Anderson
πŸ’ 1918/1533
Bachelor
Spinster
Clerk
Domestic
24
26
Invercargill
Invercargill
24 years
26 years
Roman Catholic Church, Tyne Street, Invercargill 1468 8 February 1918 Rev. H. V. Woods
No 9
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Arthur Morgan Wills Ruby Isabella Anderson
  πŸ’ 1918/1533
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 26
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 26 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 1468
Consent
Date of Certificate 8 February 1918
Officiating Minister Rev. H. V. Woods
10 11 February 1918 John Lake
Helen Grieve
John Lake
Helen Grieve
πŸ’ 1918/1534
Bachelor
Spinster
Farmer
Domestic
25
19
Ryal Bush
Wallacetown
25 years
19 years
Registrar's Office, Invercargill 1469 Isabella Grieve, mother 11 February 1918 Deputy Registrar
No 10
Date of Notice 11 February 1918
  Groom Bride
Names of Parties John Lake Helen Grieve
  πŸ’ 1918/1534
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Ryal Bush Wallacetown
Length of Residence 25 years 19 years
Marriage Place Registrar's Office, Invercargill
Folio 1469
Consent Isabella Grieve, mother
Date of Certificate 11 February 1918
Officiating Minister Deputy Registrar

Page 2669

District of Invercargill Quarter ending 31 March 1918 Registrar H. G. Petrie
No Date of Notice Names and 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 13 February 1918 John Morton Grieve
Margaret Gray
John Morton Grieve
Margaret Gray
πŸ’ 1918/1535
Bachelor
Spinster
Garage Proprietor
Domestic
34
29
Wallacetown
Wallacetown
One month
29 years
Dwelling house of Mrs Gray, Wallacetown 1470 13 February 1918 Rev. A. Begg
No 11
Date of Notice 13 February 1918
  Groom Bride
Names of Parties John Morton Grieve Margaret Gray
  πŸ’ 1918/1535
Condition Bachelor Spinster
Profession Garage Proprietor Domestic
Age 34 29
Dwelling Place Wallacetown Wallacetown
Length of Residence One month 29 years
Marriage Place Dwelling house of Mrs Gray, Wallacetown
Folio 1470
Consent
Date of Certificate 13 February 1918
Officiating Minister Rev. A. Begg
12 14 February 1918 Arthur George Gilder
Jessie Coster
Arthur George Gilder
Jessie Coster
πŸ’ 1918/1537
Bachelor
Spinster
Motor Mechanic
Domestic
20
19
Invercargill
Invercargill
5 days
5 days
Presbyterian Church, Tay Street, Invercargill 1471 Andrew B. Gilder, father; John Coster, father 14 February 1918 Rev. R. M. Ryburn
No 12
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Arthur George Gilder Jessie Coster
  πŸ’ 1918/1537
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 20 19
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 1471
Consent Andrew B. Gilder, father; John Coster, father
Date of Certificate 14 February 1918
Officiating Minister Rev. R. M. Ryburn
13 15 February 1918 Harold Percy Fougere
Emily Frances Stray
Harold Percy Fougere
Frances Emily Strang
πŸ’ 1918/1538
Bachelor
Spinster
Clerk
Typist
31
20
Invercargill
Invercargill
18 months
20 years
Presbyterian Church, Tay Street, Invercargill 1472 Section 29 24 March 1918 Rev. R. M. Ryburn
No 13
Date of Notice 15 February 1918
  Groom Bride
Names of Parties Harold Percy Fougere Emily Frances Stray
BDM Match (65%) Harold Percy Fougere Frances Emily Strang
  πŸ’ 1918/1538
Condition Bachelor Spinster
Profession Clerk Typist
Age 31 20
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 20 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 1472
Consent Section 29
Date of Certificate 24 March 1918
Officiating Minister Rev. R. M. Ryburn
14 14 February 1918 Joseph Barkley Millar
Mary Doris Glover
Joseph Caskey Millar
Doris Mary Glover
πŸ’ 1918/1539
Bachelor
Spinster
Stock Agent
Domestic
28
20
Invercargill
Invercargill
5 years
20 years
Methodist Church, Don Street, Invercargill 1473 William George Glover, father 16 February 1918 Rev. C. H. Olds
No 14
Date of Notice 14 February 1918
  Groom Bride
Names of Parties Joseph Barkley Millar Mary Doris Glover
BDM Match (69%) Joseph Caskey Millar Doris Mary Glover
  πŸ’ 1918/1539
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 28 20
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 20 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 1473
Consent William George Glover, father
Date of Certificate 16 February 1918
Officiating Minister Rev. C. H. Olds
15 16 February 1918 Bertram Eaton Silk Brodie
Minnie Rattray
Bertram Eustace Silke Brodie
Minnie Rattray
πŸ’ 1918/1540
Bachelor
Spinster
Accountant
Home duties
28
24
Invercargill
Invercargill
12 years
4 years
Residence of Mr. Hodges, Thames Street, Invercargill 1474 16 February 1918 Rev. R. M. Ryburn
No 15
Date of Notice 16 February 1918
  Groom Bride
Names of Parties Bertram Eaton Silk Brodie Minnie Rattray
BDM Match (89%) Bertram Eustace Silke Brodie Minnie Rattray
  πŸ’ 1918/1540
Condition Bachelor Spinster
Profession Accountant Home duties
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 4 years
Marriage Place Residence of Mr. Hodges, Thames Street, Invercargill
Folio 1474
Consent
Date of Certificate 16 February 1918
Officiating Minister Rev. R. M. Ryburn

Page 2670

District of Invercargill Quarter ending 31 March 1918 Registrar T. G. Petrie
No Date of Notice Names and 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 21 February 1918 Herbert Edwin Moors
Marion Cunningham Moffat
Herbert Edwin Moore
Marion Cunningham Moffat
πŸ’ 1918/1541
Bachelor
Spinster
Commercial traveller
Clerk
36
21
Invercargill
Invercargill
1 year
5 years
Knox Church, Invercargill 1475 21 February 1918 Rev. Blair
No 16
Date of Notice 21 February 1918
  Groom Bride
Names of Parties Herbert Edwin Moors Marion Cunningham Moffat
BDM Match (97%) Herbert Edwin Moore Marion Cunningham Moffat
  πŸ’ 1918/1541
Condition Bachelor Spinster
Profession Commercial traveller Clerk
Age 36 21
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 5 years
Marriage Place Knox Church, Invercargill
Folio 1475
Consent
Date of Certificate 21 February 1918
Officiating Minister Rev. Blair
17 25 February 1918 John Erbrough Lainchbury
Ivy Mary Scott
John Embrough Lainchbury
Iva May Scott
πŸ’ 1918/1542
Bachelor
Widow
Contractor
Tailoress
29
28
Waikiwi
Invercargill
29 years
3 weeks
House of E. Lainchbury, 29 Fulton St, Invercargill 1476 25 February 1918 Rev. H. G. Sprague
No 17
Date of Notice 25 February 1918
  Groom Bride
Names of Parties John Erbrough Lainchbury Ivy Mary Scott
BDM Match (91%) John Embrough Lainchbury Iva May Scott
  πŸ’ 1918/1542
Condition Bachelor Widow
Profession Contractor Tailoress
Age 29 28
Dwelling Place Waikiwi Invercargill
Length of Residence 29 years 3 weeks
Marriage Place House of E. Lainchbury, 29 Fulton St, Invercargill
Folio 1476
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev. H. G. Sprague
18 25 February 1918 Henry Simpson Steven
Adelaide Maria Wood
Henry Simpson Stevens
Adelaide Maria Wood
πŸ’ 1918/1971
Bachelor
Spinster
Farmer
Domestic
24
22
Awarua Plains
Awarua Plains
7 years
22 years
Methodist Church, Leet St, Invercargill 1477 25 February 1918 Rev. P. J. Ryburn
No 18
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Henry Simpson Steven Adelaide Maria Wood
BDM Match (98%) Henry Simpson Stevens Adelaide Maria Wood
  πŸ’ 1918/1971
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Awarua Plains Awarua Plains
Length of Residence 7 years 22 years
Marriage Place Methodist Church, Leet St, Invercargill
Folio 1477
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev. P. J. Ryburn
19 2 March 1918 James Bowie Porteous
Mary Gilmour
James Bowie Porteous
Mary Gilmour
πŸ’ 1918/1982
Bachelor
Spinster
Farmer
Domestic
29
22
Winton
Ryal Bush
29 years
17 years
English Church, Ryal Bush, Invercargill 1478 2 March 1918 Rev. C. E. P. Webb
No 19
Date of Notice 2 March 1918
  Groom Bride
Names of Parties James Bowie Porteous Mary Gilmour
  πŸ’ 1918/1982
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Winton Ryal Bush
Length of Residence 29 years 17 years
Marriage Place English Church, Ryal Bush, Invercargill
Folio 1478
Consent
Date of Certificate 2 March 1918
Officiating Minister Rev. C. E. P. Webb
20 2 March 1918 Daniel Ogilvie
Evelyn Crow
Daniel Ogilvie
Evelyn Crow
πŸ’ 1918/1988
Bachelor
Spinster
Labourer
Domestic
18
18
Invercargill
Invercargill
6 months
7 years
Residence of Mrs Crow, Ryburn Park St, Invercargill 1479 Daniel Ogilvie father; Herbert Crow father 2 March 1918 Rev. P. J. Ryburn
No 20
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Daniel Ogilvie Evelyn Crow
  πŸ’ 1918/1988
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 18
Dwelling Place Invercargill Invercargill
Length of Residence 6 months 7 years
Marriage Place Residence of Mrs Crow, Ryburn Park St, Invercargill
Folio 1479
Consent Daniel Ogilvie father; Herbert Crow father
Date of Certificate 2 March 1918
Officiating Minister Rev. P. J. Ryburn

Page 2671

District of Invercargill Quarter ending 31 March 1918 Registrar J. G. Petrie
No Date of Notice Names and 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 10 March 1918 Sydney Fay
Leah Butler
Sydney Pay
Leah Butler
πŸ’ 1918/1989
Bachelor
Spinster
Groom
Domestic
25
23
Invercargill
Invercargill
23 years
23 years
Residence Mrs Butler Robertson St East Invercargill 1480 10 March 1918 Rev. F. B. Hughes
No 21
Date of Notice 10 March 1918
  Groom Bride
Names of Parties Sydney Fay Leah Butler
BDM Match (95%) Sydney Pay Leah Butler
  πŸ’ 1918/1989
Condition Bachelor Spinster
Profession Groom Domestic
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 23 years
Marriage Place Residence Mrs Butler Robertson St East Invercargill
Folio 1480
Consent
Date of Certificate 10 March 1918
Officiating Minister Rev. F. B. Hughes
22 14 March 1918 Arthur Norton
Maggie Barton Anderson
Arthur Norton
Maggie Barron Anderson
πŸ’ 1918/1990
Arthur Tozer
Margaret Anderson
πŸ’ 1919/1793
Bachelor
Spinster
Soldier
Shop Assistant
30
40
Invercargill
Invercargill
4 days
20 years
Residence of Rev. R. M. Ryburn Tay St Invercargill 1481 14 March 1918 Rev. R. M. Ryburn
No 22
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Arthur Norton Maggie Barton Anderson
BDM Match (98%) Arthur Norton Maggie Barron Anderson
  πŸ’ 1918/1990
BDM Match (63%) Arthur Tozer Margaret Anderson
  πŸ’ 1919/1793
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 30 40
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 20 years
Marriage Place Residence of Rev. R. M. Ryburn Tay St Invercargill
Folio 1481
Consent
Date of Certificate 14 March 1918
Officiating Minister Rev. R. M. Ryburn
23 25 March 1918 Samuel Collett
Emily Ada Budd
Samuel Collett
Emily Ada Buddle
πŸ’ 1918/1991
Bachelor
Spinster
Engine driver
Domestic
24
22
Invercargill
Fortrose
3 months
18 years
English Church Tay St Invercargill 1482 25 March 1918 Ven. Archdn. Richards
No 23
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Samuel Collett Emily Ada Budd
BDM Match (94%) Samuel Collett Emily Ada Buddle
  πŸ’ 1918/1991
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 24 22
Dwelling Place Invercargill Fortrose
Length of Residence 3 months 18 years
Marriage Place English Church Tay St Invercargill
Folio 1482
Consent
Date of Certificate 25 March 1918
Officiating Minister Ven. Archdn. Richards
24 25 March 1918 Harry Miles
Jane Emily Howard
Harry Miles
Jessie Emily Townsend
πŸ’ 1918/1992
Bachelor
Spinster
Engine driver
Home duties
25
30
Invercargill
Invercargill
10 years
30 years
Presbyterian Church Tay St Invercargill 1483 25 March 1918 Rev. R. M. Ryburn
No 24
Date of Notice 25 March 1918
  Groom Bride
Names of Parties Harry Miles Jane Emily Howard
BDM Match (79%) Harry Miles Jessie Emily Townsend
  πŸ’ 1918/1992
Condition Bachelor Spinster
Profession Engine driver Home duties
Age 25 30
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 30 years
Marriage Place Presbyterian Church Tay St Invercargill
Folio 1483
Consent
Date of Certificate 25 March 1918
Officiating Minister Rev. R. M. Ryburn
25 27 March 1918 John Henry Gilbertson
Elizabeth Amelda Kingston
John Henry Gilbertson
Elizabeth Imelda Kingston
πŸ’ 1918/1993
Bachelor
Divorced (Decree Absolute 20th February 1918)
Accountant
Domestic
34
37
Invercargill
Invercargill
34 years
37 years
Presbyterian Manse Tay St Invercargill 1484 27 March 1918 Rev. J. Collie
No 25
Date of Notice 27 March 1918
  Groom Bride
Names of Parties John Henry Gilbertson Elizabeth Amelda Kingston
BDM Match (98%) John Henry Gilbertson Elizabeth Imelda Kingston
  πŸ’ 1918/1993
Condition Bachelor Divorced (Decree Absolute 20th February 1918)
Profession Accountant Domestic
Age 34 37
Dwelling Place Invercargill Invercargill
Length of Residence 34 years 37 years
Marriage Place Presbyterian Manse Tay St Invercargill
Folio 1484
Consent
Date of Certificate 27 March 1918
Officiating Minister Rev. J. Collie

Page 2672

District of Invercargill Quarter ending 31 March 1918 Registrar H. G. Petrie
No Date of Notice Names and 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 26 March 1918 William Ronaldson Horsburgh
Jessie Tuffery
William Ronaldson Horsburgh
Jessie Tuffery
πŸ’ 1918/1994
Bachelor
Spinster
Flax Miller
Domestic
35
29
Lumsden
Invercargill
2 years
29 years
Methodist Church, Elles Road, Invercargill 1485 28 March 1918 Rev. [illegible] Clement
No 26
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Ronaldson Horsburgh Jessie Tuffery
  πŸ’ 1918/1994
Condition Bachelor Spinster
Profession Flax Miller Domestic
Age 35 29
Dwelling Place Lumsden Invercargill
Length of Residence 2 years 29 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 1485
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. [illegible] Clement
27 28 March 1918 Charles Town
Charlotte Watson
Charles Town
Charlotte Wilson
πŸ’ 1918/1972
Widower 12/6/15
Widow 4/8/12
Drainer
Domestic
71
63
Invercargill
Invercargill
45 years
40 years
Residence of Charles Town, Kitwood Lane, Gladstone, Invercargill 1486 28 March 1918 Rev. H. B. Hughes
No 27
Date of Notice 28 March 1918
  Groom Bride
Names of Parties Charles Town Charlotte Watson
BDM Match (94%) Charles Town Charlotte Wilson
  πŸ’ 1918/1972
Condition Widower 12/6/15 Widow 4/8/12
Profession Drainer Domestic
Age 71 63
Dwelling Place Invercargill Invercargill
Length of Residence 45 years 40 years
Marriage Place Residence of Charles Town, Kitwood Lane, Gladstone, Invercargill
Folio 1486
Consent
Date of Certificate 28 March 1918
Officiating Minister Rev. H. B. Hughes

Page 2673

District of Invercargill Quarter ending 30 June 1918 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 2 April 1918 Thomas Marr Dempsey
Ellen Teresa Moloney
Thomas Mark Timpany
Ellen Teresa Moloney
πŸ’ 1918/3774
Bachelor
Spinster
Farmer
House duties
24
23
Invercargill
Makarewa
2 years
2 years
Roman Catholic Church, Leet Street, Invercargill 3163 2 April 1918 Rev. J. O'Neil
No 28
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Thomas Marr Dempsey Ellen Teresa Moloney
BDM Match (87%) Thomas Mark Timpany Ellen Teresa Moloney
  πŸ’ 1918/3774
Condition Bachelor Spinster
Profession Farmer House duties
Age 24 23
Dwelling Place Invercargill Makarewa
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Leet Street, Invercargill
Folio 3163
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. J. O'Neil
29 2 April 1918 Phillips Douglas Kidd
Sophia Alice Popenhagen
Phillips Douglas Kidd
Sophia Alice Popenhagen
πŸ’ 1918/3775
Bachelor
Spinster
Soldier
Domestic
32
32
Waitiri
Lorne
13 years
9 years
Presbyterian Church, Tay St, Invercargill 3164 2 April 1918 Rev. R. M. Ryburn
No 29
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Phillips Douglas Kidd Sophia Alice Popenhagen
  πŸ’ 1918/3775
Condition Bachelor Spinster
Profession Soldier Domestic
Age 32 32
Dwelling Place Waitiri Lorne
Length of Residence 13 years 9 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 3164
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. R. M. Ryburn
30 2 April 1918 John William Rymes Blakeley
Agnes Isobel Denham
John William Rymer Blakeley
Agnes Isobel Swhan
πŸ’ 1918/3776
Widower (12/1/18)
Spinster
Business Manager
Clerk
49
38
Invercargill
Invercargill
5 days
3 months
Presbyterian Church, Tay St, Invercargill 3165 2 April 1918 Rev. R. M. Ryburn
No 30
Date of Notice 2 April 1918
  Groom Bride
Names of Parties John William Rymes Blakeley Agnes Isobel Denham
BDM Match (88%) John William Rymer Blakeley Agnes Isobel Swhan
  πŸ’ 1918/3776
Condition Widower (12/1/18) Spinster
Profession Business Manager Clerk
Age 49 38
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 months
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 3165
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. R. M. Ryburn
31 3 April 1918 Peter Grant
Bertha Maud Joyce
Peter Grant
Bertha Maud Joyce
πŸ’ 1918/3777
Widower (19/8/14)
Spinster
Engineer
Domestic
59
41
Invercargill
Invercargill
8 days
4 years
Residence of Mrs Jane Joyce, 41 Teviot St, Invercargill 3166 3 April 1918 Rev. R. M. Ryburn
No 31
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Peter Grant Bertha Maud Joyce
  πŸ’ 1918/3777
Condition Widower (19/8/14) Spinster
Profession Engineer Domestic
Age 59 41
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 4 years
Marriage Place Residence of Mrs Jane Joyce, 41 Teviot St, Invercargill
Folio 3166
Consent
Date of Certificate 3 April 1918
Officiating Minister Rev. R. M. Ryburn
32 4 April 1918 Henry Carroll
Annie Wilson Lindsay
Henry Carrol
Annie Wilson Lindsay
πŸ’ 1918/3778
Bachelor
Spinster
Coal Merchant
Domestic
31
26
Invercargill
Invercargill
6 years
4 years
Residence of Margaret Lindsay, 33 Melbourne St, Invercargill 3167 4 April 1918 Rev. J. Collie
No 32
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Henry Carroll Annie Wilson Lindsay
BDM Match (96%) Henry Carrol Annie Wilson Lindsay
  πŸ’ 1918/3778
Condition Bachelor Spinster
Profession Coal Merchant Domestic
Age 31 26
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 4 years
Marriage Place Residence of Margaret Lindsay, 33 Melbourne St, Invercargill
Folio 3167
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev. J. Collie

Page 2674

District of Invercargill Quarter ending 30 June 1918 Registrar F. G. Pellett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 17 April 1918 James Millar
Eliza Augusta Golden
James Millar
Eliza Augusta Golden
πŸ’ 1918/3779
Bachelor
Spinster
Farmer
Housekeeper
46
46
Invercargill
Invercargill
4 days
3 days
Floral Tea Rooms, Don St. Invercargill 3168 17 April 1918 Mr C Brierly
No 33
Date of Notice 17 April 1918
  Groom Bride
Names of Parties James Millar Eliza Augusta Golden
  πŸ’ 1918/3779
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 46 46
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 3 days
Marriage Place Floral Tea Rooms, Don St. Invercargill
Folio 3168
Consent
Date of Certificate 17 April 1918
Officiating Minister Mr C Brierly
34 20 April 1918 James Bradshaw
Isabell Wilson
James Bradshaw
Isabell Wilson
πŸ’ 1918/3781
Bachelor
Spinster
Farmer
Domestic
24
21
Oteramika
Oteramika
10 years
3 years
Residence of Bride's Parent, Oteramika, Invercargill 3169 20 April 1918 Rev W.R. Hume
No 34
Date of Notice 20 April 1918
  Groom Bride
Names of Parties James Bradshaw Isabell Wilson
  πŸ’ 1918/3781
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Oteramika Oteramika
Length of Residence 10 years 3 years
Marriage Place Residence of Bride's Parent, Oteramika, Invercargill
Folio 3169
Consent
Date of Certificate 20 April 1918
Officiating Minister Rev W.R. Hume
35 23 April 1918 Francis Lindsay Witting
Mary Jane Ryan
Francis Lindsay Witting
Mary Jane Ryan
πŸ’ 1918/3782
Bachelor
Widow
Grocer
Domestic
21
32
Invercargill
Invercargill
21 years
3 days
Methodist Church, Don St Invercargill 3170 23 April 1918 Rev W.G. Slade
No 35
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Francis Lindsay Witting Mary Jane Ryan
  πŸ’ 1918/3782
Condition Bachelor Widow
Profession Grocer Domestic
Age 21 32
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 3 days
Marriage Place Methodist Church, Don St Invercargill
Folio 3170
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev W.G. Slade
36 23 April 1918 John Wilson Macdonald
Catherine Gertrude Shepherd
John Wilson MacDonald
Catherine Gertrude Shepherd
πŸ’ 1918/3783
Bachelor
Spinster
Sailor
Tailoress
33
28
Invercargill
Invercargill
5 years
28 years
Roman Catholic Church, Tyne St, Invercargill 3171 23 April 1918 Very Rev W. Burke
No 36
Date of Notice 23 April 1918
  Groom Bride
Names of Parties John Wilson Macdonald Catherine Gertrude Shepherd
BDM Match (98%) John Wilson MacDonald Catherine Gertrude Shepherd
  πŸ’ 1918/3783
Condition Bachelor Spinster
Profession Sailor Tailoress
Age 33 28
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 28 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 3171
Consent
Date of Certificate 23 April 1918
Officiating Minister Very Rev W. Burke
37 23 April 1918 Dimitrios Nicolaos Pagonis
Ethel Maud Albon
Dimitrios Nicolau Pagouis
Ethel Maud Olsen
πŸ’ 1918/3784
Bachelor
Spinster
Confectionery maker
Shop Assistant
25
26
Invercargill
Invercargill
4 months
4 months
English Church, Tay St, Invercargill 3172 23 April 1918 Ven Archdeacon Richards
No 37
Date of Notice 23 April 1918
  Groom Bride
Names of Parties Dimitrios Nicolaos Pagonis Ethel Maud Albon
BDM Match (85%) Dimitrios Nicolau Pagouis Ethel Maud Olsen
  πŸ’ 1918/3784
Condition Bachelor Spinster
Profession Confectionery maker Shop Assistant
Age 25 26
Dwelling Place Invercargill Invercargill
Length of Residence 4 months 4 months
Marriage Place English Church, Tay St, Invercargill
Folio 3172
Consent
Date of Certificate 23 April 1918
Officiating Minister Ven Archdeacon Richards

Page 2675

District of Invercargill 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
38 24 April 1918 Thomas James Smith
Margaret Beatrice McLean
Thomas James Smith
Margaret Beatrice McLean
πŸ’ 1918/3785
Bachelor
Spinster
Farmer
Home duties
26
24
Invercargill
Invercargill
3 days
24 years
Presbyterian Church Tay St Invercargill 3173 24 April 1918 Rev R. M. Ryburn
No 38
Date of Notice 24 April 1918
  Groom Bride
Names of Parties Thomas James Smith Margaret Beatrice McLean
  πŸ’ 1918/3785
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church Tay St Invercargill
Folio 3173
Consent
Date of Certificate 24 April 1918
Officiating Minister Rev R. M. Ryburn
39 29 April 1918 Henry Alfred Holmes
Sara Louisa Shott
Henry Alfred Holmes
Sara Louisa Stott
πŸ’ 1918/3786
Bachelor
Spinster
Local Preacher
Dental Assistant
39
20
Invercargill
Invercargill
3 days
7 years
Residence of Mr Shott 208 Liddel St Invercargill 3174 David Shott Father 29 April 1918 Mr W. Ewart
No 39
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Henry Alfred Holmes Sara Louisa Shott
BDM Match (97%) Henry Alfred Holmes Sara Louisa Stott
  πŸ’ 1918/3786
Condition Bachelor Spinster
Profession Local Preacher Dental Assistant
Age 39 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 years
Marriage Place Residence of Mr Shott 208 Liddel St Invercargill
Folio 3174
Consent David Shott Father
Date of Certificate 29 April 1918
Officiating Minister Mr W. Ewart
40 29 April 1918 Edward Henry Patton
Ruby Alexander Russell
Edward Henry Battin
Ruby Alexander Russell
πŸ’ 1918/3794
Bachelor
Spinster
Clerk
Domestic
25
20
Invercargill
Invercargill
25 years
20 years
Residence of Edward J. Patton 243 Biggar St Invercargill 3175 29 April 1918 Rev W. C. Blair
No 40
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Edward Henry Patton Ruby Alexander Russell
BDM Match (95%) Edward Henry Battin Ruby Alexander Russell
  πŸ’ 1918/3794
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 20 years
Marriage Place Residence of Edward J. Patton 243 Biggar St Invercargill
Folio 3175
Consent
Date of Certificate 29 April 1918
Officiating Minister Rev W. C. Blair
41 29 April 1918 Samuel John Henderson
Isabella Mitchell Sewal
Samuel John Henderson
Isabella Mitchell Swale
πŸ’ 1918/3805
Bachelor
Spinster
Farmer
Grocer's Assistant
52
33
Kennington
Kennington
14 years
5 years
Presbyterian Church Tay St Invercargill 3176 29 April 1918 Rev R. M. Ryburn
No 41
Date of Notice 29 April 1918
  Groom Bride
Names of Parties Samuel John Henderson Isabella Mitchell Sewal
BDM Match (96%) Samuel John Henderson Isabella Mitchell Swale
  πŸ’ 1918/3805
Condition Bachelor Spinster
Profession Farmer Grocer's Assistant
Age 52 33
Dwelling Place Kennington Kennington
Length of Residence 14 years 5 years
Marriage Place Presbyterian Church Tay St Invercargill
Folio 3176
Consent
Date of Certificate 29 April 1918
Officiating Minister Rev R. M. Ryburn
42 29 April 1918 James Henry Cowan
Elizabeth Morton
James Henry Cowan
Elizabeth Morton
πŸ’ 1918/3812
Bachelor
Spinster
Farmer
Home duties
29
29
Waituna
Morton Mains
6 years
12 years
Residence of David Morton, Morton Mains Invercargill 3177 29 April 1918 Rev E. Bissett & W. R. Hume
No 42
Date of Notice 29 April 1918
  Groom Bride
Names of Parties James Henry Cowan Elizabeth Morton
  πŸ’ 1918/3812
Condition Bachelor Spinster
Profession Farmer Home duties
Age 29 29
Dwelling Place Waituna Morton Mains
Length of Residence 6 years 12 years
Marriage Place Residence of David Morton, Morton Mains Invercargill
Folio 3177
Consent
Date of Certificate 29 April 1918
Officiating Minister Rev E. Bissett & W. R. Hume

Page 2676

District of Invercargill Quarter ending 30 June 1918 Registrar H. G. Petrie
No Date of Notice Names and 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 30 April 1918 John Ewart Milne
Sylvia Bonney
John Ewart Milne
Sylvia Bonney
πŸ’ 1918/3813
Bachelor
Spinster
Labourer
Housekeeper
19
20
Woodlands
Woodlands
19 years
5 years
Residence of William H. Bonney, Woodlands, Invercargill 3178 Robert Milne father, William H Bonney father 3 May 1918 Rev. F. Bennett
No 43
Date of Notice 30 April 1918
  Groom Bride
Names of Parties John Ewart Milne Sylvia Bonney
  πŸ’ 1918/3813
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 19 20
Dwelling Place Woodlands Woodlands
Length of Residence 19 years 5 years
Marriage Place Residence of William H. Bonney, Woodlands, Invercargill
Folio 3178
Consent Robert Milne father, William H Bonney father
Date of Certificate 3 May 1918
Officiating Minister Rev. F. Bennett
44 30 April 1918 Alexander Small
Ellen Mary Radka
Alexander Small
Eileen Mary Radka
πŸ’ 1918/3814
Widower 21/9/14
Spinster
Farmer
Domestic
42
21
Invercargill
Invercargill
3 days
20 years
English Church, Gladstone, Invercargill 3179 30 April 1918 Rev. G. Fynes-Clinton
No 44
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Alexander Small Ellen Mary Radka
BDM Match (94%) Alexander Small Eileen Mary Radka
  πŸ’ 1918/3814
Condition Widower 21/9/14 Spinster
Profession Farmer Domestic
Age 42 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 20 years
Marriage Place English Church, Gladstone, Invercargill
Folio 3179
Consent
Date of Certificate 30 April 1918
Officiating Minister Rev. G. Fynes-Clinton
45 30 April 1918 Sydney Willoughby Green
Bertha Ellen Atkinson
Sydney Willoughby Green
Bertha Ellen Atkinson
πŸ’ 1918/3815
Bachelor
Spinster
Labourer
Domestic duties
20
18
Invercargill
Invercargill
4 hours
1 year
Registrar's Office, Invercargill 3180 Section 27 Catherine Atkinson mother 15 May 1918 Registrar
No 45
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Sydney Willoughby Green Bertha Ellen Atkinson
  πŸ’ 1918/3815
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 18
Dwelling Place Invercargill Invercargill
Length of Residence 4 hours 1 year
Marriage Place Registrar's Office, Invercargill
Folio 3180
Consent Section 27 Catherine Atkinson mother
Date of Certificate 15 May 1918
Officiating Minister Registrar
46 7 May 1918 George Edwards
Cecilia Ryan
George Edwards
Cecilia Ryan
πŸ’ 1918/3816
Bachelor
Spinster
School teacher
29
24
Invercargill
Invercargill
3 days
5 months
Roman Catholic Church, Jed Street, Invercargill 3181 7 May 1918 Rev. H. J. Woods
No 46
Date of Notice 7 May 1918
  Groom Bride
Names of Parties George Edwards Cecilia Ryan
  πŸ’ 1918/3816
Condition Bachelor Spinster
Profession School teacher
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 5 months
Marriage Place Roman Catholic Church, Jed Street, Invercargill
Folio 3181
Consent
Date of Certificate 7 May 1918
Officiating Minister Rev. H. J. Woods
47 8 May 1918 Thomas McKenzie
Winifred Isabela Anderson
Thomas McKenzie
Winifred Isabela Anderson
πŸ’ 1918/3817
Bachelor
Spinster
Farmer
Domestic duties
26
24
Wright's Bush
Wright's Bush
26 years
20 years
Residence of George Anderson, Wright's Bush, Invercargill 3182 8 May 1918 Rev. A. D. Mitchell
No 47
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Thomas McKenzie Winifred Isabela Anderson
  πŸ’ 1918/3817
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 24
Dwelling Place Wright's Bush Wright's Bush
Length of Residence 26 years 20 years
Marriage Place Residence of George Anderson, Wright's Bush, Invercargill
Folio 3182
Consent
Date of Certificate 8 May 1918
Officiating Minister Rev. A. D. Mitchell

Page 2677

District of Invercargill Quarter ending 30 June 1918 Registrar F. G. Peter
No Date of Notice Names and 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 11 May 1918 Lewis Rowland Lewis
Elsie Ruth Reeve
Lewis Rouland Lewis
Elsie Ruth Dewe
πŸ’ 1918/3818
Bachelor
Spinster
School teacher
Domestic duties
24
25
Invercargill
Invercargill
2 years
4 years
Baptist Church, Esk St., Invercargill 3183 11 May 1918 Rev. F. B. Hughes
No 48
Date of Notice 11 May 1918
  Groom Bride
Names of Parties Lewis Rowland Lewis Elsie Ruth Reeve
BDM Match (88%) Lewis Rouland Lewis Elsie Ruth Dewe
  πŸ’ 1918/3818
Condition Bachelor Spinster
Profession School teacher Domestic duties
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 4 years
Marriage Place Baptist Church, Esk St., Invercargill
Folio 3183
Consent
Date of Certificate 11 May 1918
Officiating Minister Rev. F. B. Hughes
49 14 May 1918 Robert Arthur Simpson
Henrietta Nelson
Robert Arthur Simpson
Henrietta Wilson
πŸ’ 1918/3770
Widower 27/3/1899
Spinster
Farmer
Domestic
65
40
Invercargill
Gore
40 years
40 years
Presbyterian Church, Gore 3159 14 May 1918 Rev. J. M. Simpson
No 49
Date of Notice 14 May 1918
  Groom Bride
Names of Parties Robert Arthur Simpson Henrietta Nelson
BDM Match (94%) Robert Arthur Simpson Henrietta Wilson
  πŸ’ 1918/3770
Condition Widower 27/3/1899 Spinster
Profession Farmer Domestic
Age 65 40
Dwelling Place Invercargill Gore
Length of Residence 40 years 40 years
Marriage Place Presbyterian Church, Gore
Folio 3159
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev. J. M. Simpson
50 14 May 1918 William Duff
Lucy Hilda Jones
William Duff
Lucy Hilda Jones
πŸ’ 1918/3795
Bachelor
Spinster
Electrical Engineer
Clerk
25
30
Invercargill
Invercargill
6 years
30 years
Methodist Church, Don St., Invercargill 3184 14 May 1918 Rev. W. G. Slade
No 50
Date of Notice 14 May 1918
  Groom Bride
Names of Parties William Duff Lucy Hilda Jones
  πŸ’ 1918/3795
Condition Bachelor Spinster
Profession Electrical Engineer Clerk
Age 25 30
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 30 years
Marriage Place Methodist Church, Don St., Invercargill
Folio 3184
Consent
Date of Certificate 14 May 1918
Officiating Minister Rev. W. G. Slade
50 21 May 1918 Robert Bruce Findlater
Alice Louisa Held
Robert Bruce Findlater
Alice Louisa Wild
πŸ’ 1918/3796
Bachelor
Spinster
Cheese factory manager
Domestic
33
26
Invercargill
Invercargill
3 mo
3 days
English Church, North Invercargill 3185 21 May 1918 Ven. Archdeacon Richards
No 50
Date of Notice 21 May 1918
  Groom Bride
Names of Parties Robert Bruce Findlater Alice Louisa Held
BDM Match (94%) Robert Bruce Findlater Alice Louisa Wild
  πŸ’ 1918/3796
Condition Bachelor Spinster
Profession Cheese factory manager Domestic
Age 33 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 mo 3 days
Marriage Place English Church, North Invercargill
Folio 3185
Consent
Date of Certificate 21 May 1918
Officiating Minister Ven. Archdeacon Richards
52 23 May 1918 William Morton Marcuson
Myrtle Annie Webb
William Martin Marcussen
Myrtle Annie Webb
πŸ’ 1918/3797
Bachelor
Spinster
Chemist
Home duties
27
25
Invercargill
Invercargill
1 mo
18 mo
Registrar's Office, Invercargill 3186 23 May 1918 Registrar
No 52
Date of Notice 23 May 1918
  Groom Bride
Names of Parties William Morton Marcuson Myrtle Annie Webb
BDM Match (92%) William Martin Marcussen Myrtle Annie Webb
  πŸ’ 1918/3797
Condition Bachelor Spinster
Profession Chemist Home duties
Age 27 25
Dwelling Place Invercargill Invercargill
Length of Residence 1 mo 18 mo
Marriage Place Registrar's Office, Invercargill
Folio 3186
Consent
Date of Certificate 23 May 1918
Officiating Minister Registrar

Page 2678

District of Invercargill Quarter ending 30 June 1918 Registrar J. G. Petrie
No Date of Notice Names and 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 8 May 1918 Stanley Hampton Mitchell
Elizabeth Howden
Stanley Hampton Mitchell
Elizabeth Howden
πŸ’ 1918/3798
Bachelor
Spinster
Carpenter
Domestic
28
21
Invercargill
Invercargill
6 months
5 years
Methodist Church, Don St, Invercargill 3187 8 May 1918 Rev. W. G. Slade
No 53
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Stanley Hampton Mitchell Elizabeth Howden
  πŸ’ 1918/3798
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 6 months 5 years
Marriage Place Methodist Church, Don St, Invercargill
Folio 3187
Consent
Date of Certificate 8 May 1918
Officiating Minister Rev. W. G. Slade
54 5 June 1918 William Agnew
Annie Caroline Jenks
William Agnew
Annie Caroline Jenks
πŸ’ 1918/3799
Bachelor
Spinster
Ploughman
Domestic
32
36
Otahuti
Otahuti
8 years
18 years
Residence of Alfred H. Jenks, Otahuti, Invercargill 3188 5 June 1918 Rev. J. H. Robertson
No 54
Date of Notice 5 June 1918
  Groom Bride
Names of Parties William Agnew Annie Caroline Jenks
  πŸ’ 1918/3799
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 32 36
Dwelling Place Otahuti Otahuti
Length of Residence 8 years 18 years
Marriage Place Residence of Alfred H. Jenks, Otahuti, Invercargill
Folio 3188
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. J. H. Robertson
55 5 June 1918 William Ross
Irene Grace Batcheler
William Ross
Irene Grace Batcheler
πŸ’ 1918/3800
Bachelor
Spinster
Soldier
Saleswoman
29
21
Invercargill
Invercargill
18 months
8 years
Knox Presbyterian Church, Ness St, Invercargill 3189 5 June 1918 Rev. W. C. Blair
No 55
Date of Notice 5 June 1918
  Groom Bride
Names of Parties William Ross Irene Grace Batcheler
  πŸ’ 1918/3800
Condition Bachelor Spinster
Profession Soldier Saleswoman
Age 29 21
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 8 years
Marriage Place Knox Presbyterian Church, Ness St, Invercargill
Folio 3189
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. W. C. Blair
56 5 June 1918 William Ritchie Robson
Edith Myra Forward
William Ritchie Robson
Edith Maud Forward
πŸ’ 1918/3801
Bachelor
Spinster
Hospital attendant
Clerk
35
33
Invercargill
Invercargill
12 days
15 days
St Andrews Presbyterian Church, Elles Road, South Invercargill 3190 5 June 1918 Rev. W. W. Ewart
No 56
Date of Notice 5 June 1918
  Groom Bride
Names of Parties William Ritchie Robson Edith Myra Forward
BDM Match (92%) William Ritchie Robson Edith Maud Forward
  πŸ’ 1918/3801
Condition Bachelor Spinster
Profession Hospital attendant Clerk
Age 35 33
Dwelling Place Invercargill Invercargill
Length of Residence 12 days 15 days
Marriage Place St Andrews Presbyterian Church, Elles Road, South Invercargill
Folio 3190
Consent
Date of Certificate 5 June 1918
Officiating Minister Rev. W. W. Ewart
59 10 June 1918 Thomas William Blakely
Janet Ann Duston
Thomas William Blatch
Janet Ann Duston
πŸ’ 1918/3802
Bachelor
Spinster
Farmer
Domestic
45
28
Awarua Plains
Awarua Plains
2 years
7 years
Residence of Mrs Duston, Awarua Plains, Invercargill 3191 10 June 1918 Rev. G. Clement
No 59
Date of Notice 10 June 1918
  Groom Bride
Names of Parties Thomas William Blakely Janet Ann Duston
BDM Match (91%) Thomas William Blatch Janet Ann Duston
  πŸ’ 1918/3802
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 28
Dwelling Place Awarua Plains Awarua Plains
Length of Residence 2 years 7 years
Marriage Place Residence of Mrs Duston, Awarua Plains, Invercargill
Folio 3191
Consent
Date of Certificate 10 June 1918
Officiating Minister Rev. G. Clement

Page 2679

District of Invercargill Quarter ending 30 June 1918 Registrar F. G. Petro
No Date of Notice Names and 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 12 June 1918 Andrew Jasperson
Sarah Catherine Frances Elizabeth Blee
Andrew Jasperson
Sarah Catherine Frances Elizabeth Blee
πŸ’ 1918/3803
Widower 23 September 1914
Divorced decree absolute 5 March 1918
Labourer
Domestic
36
33
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 3192 12 June 1918 Registrar
No 58
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Andrew Jasperson Sarah Catherine Frances Elizabeth Blee
  πŸ’ 1918/3803
Condition Widower 23 September 1914 Divorced decree absolute 5 March 1918
Profession Labourer Domestic
Age 36 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 3192
Consent
Date of Certificate 12 June 1918
Officiating Minister Registrar
59 13 June 1918 Robert Joseph Browne
Jane Henderson Findlay
Robert Joseph Browne
Jane Henderson Findlay
πŸ’ 1918/3804
Bachelor
Spinster
Farmer
Domestic
29
26
Invercargill
Invercargill
4 days
3 days
Registrar's Office, Invercargill 3193 15 June 1918 Registrar
No 59
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Robert Joseph Browne Jane Henderson Findlay
  πŸ’ 1918/3804
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 26
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 3193
Consent
Date of Certificate 15 June 1918
Officiating Minister Registrar
60 17 June 1918 David Staining
Henrietta Ninian Ross Blakie
David Haining
Henrietta Ninian Ross Blakie
πŸ’ 1918/3806
Bachelor
Widow 23 January 1911
Fruitgrower
Nurse
40
36
Invercargill
Invercargill
4 days
2 years
Residence of Isabella Macamald, 50 Beakel Street, Gladstone, Invercargill 3194 19 June 1918 Rev. J. Collie
No 60
Date of Notice 17 June 1918
  Groom Bride
Names of Parties David Staining Henrietta Ninian Ross Blakie
BDM Match (93%) David Haining Henrietta Ninian Ross Blakie
  πŸ’ 1918/3806
Condition Bachelor Widow 23 January 1911
Profession Fruitgrower Nurse
Age 40 36
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 2 years
Marriage Place Residence of Isabella Macamald, 50 Beakel Street, Gladstone, Invercargill
Folio 3194
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. J. Collie
61 18 June 1918 William Flint
Emily Frances Smith
William Flint
Emily Frances Smith
πŸ’ 1918/3807
Bachelor
Spinster
Labourer
Domestic
29
17
West Plains
Invercargill
29 years
17 years
Registrar's Office, Invercargill 3195 George Smith, father 18 June 1918 Registrar
No 61
Date of Notice 18 June 1918
  Groom Bride
Names of Parties William Flint Emily Frances Smith
  πŸ’ 1918/3807
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 17
Dwelling Place West Plains Invercargill
Length of Residence 29 years 17 years
Marriage Place Registrar's Office, Invercargill
Folio 3195
Consent George Smith, father
Date of Certificate 18 June 1918
Officiating Minister Registrar
62 18 June 1918 William Blue
Jessie Isabella Macamald
William Blue
Jessie Isabella Macdonald
πŸ’ 1918/3808
Widower 9 July 1912
Spinster
Carpenter
Domestic
45
45
Invercargill
Invercargill
10 years
7 years
Residence of Isabella Macamald, Beakel Street, Gladstone, Invercargill 3196 19 June 1918 Rev. J. Collie
No 62
Date of Notice 18 June 1918
  Groom Bride
Names of Parties William Blue Jessie Isabella Macamald
BDM Match (94%) William Blue Jessie Isabella Macdonald
  πŸ’ 1918/3808
Condition Widower 9 July 1912 Spinster
Profession Carpenter Domestic
Age 45 45
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 7 years
Marriage Place Residence of Isabella Macamald, Beakel Street, Gladstone, Invercargill
Folio 3196
Consent
Date of Certificate 19 June 1918
Officiating Minister Rev. J. Collie

Page 2680

District of Invercargill Quarter ending 30 June 1918 Registrar F. G. Pyke
No Date of Notice Names and 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 20 June 1918 Harold George Raymond
Mary King
Harold George Raymond
Mary King
πŸ’ 1918/3809
Bachelor
Spinster
Flax miller
Housekeeper
19
25
Clifton
Invercargill
3 years
7 years
Registrar's Office, Invercargill 3197 Henry G. Raymond, Father 24 June 1918 Registrar
No 63
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Harold George Raymond Mary King
  πŸ’ 1918/3809
Condition Bachelor Spinster
Profession Flax miller Housekeeper
Age 19 25
Dwelling Place Clifton Invercargill
Length of Residence 3 years 7 years
Marriage Place Registrar's Office, Invercargill
Folio 3197
Consent Henry G. Raymond, Father
Date of Certificate 24 June 1918
Officiating Minister Registrar
64 22 June 1918 Jonathan Sutkeman Sherman
Elsie Edith Frances Connor
Jonathan Iukerman Sharman
Elsie Edith Frances Connor
πŸ’ 1918/3728
Bachelor
Spinster
Fireman New Zealand Railways
Domestic
24
25
Invercargill
Kaitangata
7 years
6 weeks
St Pauls English Church, Kaitangata 3117 22 June 1918 Rev J. Perkins
No 64
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Jonathan Sutkeman Sherman Elsie Edith Frances Connor
BDM Match (92%) Jonathan Iukerman Sharman Elsie Edith Frances Connor
  πŸ’ 1918/3728
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic
Age 24 25
Dwelling Place Invercargill Kaitangata
Length of Residence 7 years 6 weeks
Marriage Place St Pauls English Church, Kaitangata
Folio 3117
Consent
Date of Certificate 22 June 1918
Officiating Minister Rev J. Perkins
65 25 June 1918 Charles Henry McKenzie
Olive Muriel McNeill
Charles Henry McKenzie
Olive Muriel McNeill
πŸ’ 1918/3810
Bachelor
Spinster
Sawyer
Domestic
28
25
Milton and Invercargill
Milton and Invercargill
4 years
2 years
Residence of Mrs McNeill, Milton Mains, Invercargill 3198 25 June 1918 Rev J. M. Simpson
No 65
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Charles Henry McKenzie Olive Muriel McNeill
  πŸ’ 1918/3810
Condition Bachelor Spinster
Profession Sawyer Domestic
Age 28 25
Dwelling Place Milton and Invercargill Milton and Invercargill
Length of Residence 4 years 2 years
Marriage Place Residence of Mrs McNeill, Milton Mains, Invercargill
Folio 3198
Consent
Date of Certificate 25 June 1918
Officiating Minister Rev J. M. Simpson
66 25 June 1918 Thomas Wilson Walker
Mary Edith Shave
Thomas Wilson Walker
Mary Edith Shave
πŸ’ 1918/3811
Bachelor
Spinster
Tram Conductor
Dressmaker
20
24
Invercargill
Invercargill
20 years
2/3 year
Residence of Mrs Shave, 47 Ettrick St, Invercargill 3199 James Walker, Father 25 June 1918 Rev E. Clement
No 66
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Thomas Wilson Walker Mary Edith Shave
  πŸ’ 1918/3811
Condition Bachelor Spinster
Profession Tram Conductor Dressmaker
Age 20 24
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 2/3 year
Marriage Place Residence of Mrs Shave, 47 Ettrick St, Invercargill
Folio 3199
Consent James Walker, Father
Date of Certificate 25 June 1918
Officiating Minister Rev E. Clement
67 29 June 1918 John Laidlaw McKerchar
Agnes Leith
John Laidlaw McKerchar
Agnes Leith
πŸ’ 1918/3970
Bachelor
Spinster
Soldier
Domestic
30
27
Tuturau
Woodlands
-
27 years
Residence of Mr M. Leith, Woodlands, Invercargill 3200 29 June 1918 Rev A. C. Wedderspoon
No 67
Date of Notice 29 June 1918
  Groom Bride
Names of Parties John Laidlaw McKerchar Agnes Leith
  πŸ’ 1918/3970
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 27
Dwelling Place Tuturau Woodlands
Length of Residence - 27 years
Marriage Place Residence of Mr M. Leith, Woodlands, Invercargill
Folio 3200
Consent
Date of Certificate 29 June 1918
Officiating Minister Rev A. C. Wedderspoon

Page 2681

District of Invercargill Quarter ending 30 September 1918 Registrar F. G. Peter
No Date of Notice Names and 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 1 July 1918 John Mann Sheffan
Sarah Mary Winter
John Mann Meffan
Sarah Mary Winter
πŸ’ 1918/5152
Bachelor
Spinster
Engineer
Clerk
26
21
Invercargill
Invercargill
2 years
21 years
Methodist Church, Elles Road, Invercargill 4773 1 July 1918 Rev. G. Clement
No 68
Date of Notice 1 July 1918
  Groom Bride
Names of Parties John Mann Sheffan Sarah Mary Winter
BDM Match (94%) John Mann Meffan Sarah Mary Winter
  πŸ’ 1918/5152
Condition Bachelor Spinster
Profession Engineer Clerk
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 21 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 4773
Consent
Date of Certificate 1 July 1918
Officiating Minister Rev. G. Clement
69 1 July 1918 William Ernest Treffitt Pulley
Violet Hemperels
William Ernest Triffitt Pulley
Violet Humphries
πŸ’ 1918/5163
Bachelor
Spinster
Farmer
Domestic
22
17
Rakahouka
Rakahouka
7 days
18 months
English Church, Tay St., Invercargill 4774 W. Hemperels, Father 1 July 1918 Rev. H. J. L. Goldthorpe
No 69
Date of Notice 1 July 1918
  Groom Bride
Names of Parties William Ernest Treffitt Pulley Violet Hemperels
BDM Match (86%) William Ernest Triffitt Pulley Violet Humphries
  πŸ’ 1918/5163
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 17
Dwelling Place Rakahouka Rakahouka
Length of Residence 7 days 18 months
Marriage Place English Church, Tay St., Invercargill
Folio 4774
Consent W. Hemperels, Father
Date of Certificate 1 July 1918
Officiating Minister Rev. H. J. L. Goldthorpe
70 2 July 1918 Matthew Cross
Catherine Ann Gregg
Matthew Cross
Catherine Ann Gregg
πŸ’ 1918/5169
Widower
Widow
Fabric dresser
Domestic
50
46
Invercargill
Invercargill
4 days
10 years
Registrar's Office, Invercargill 4775 2 July 1918 Registrar
No 70
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Matthew Cross Catherine Ann Gregg
  πŸ’ 1918/5169
Condition Widower Widow
Profession Fabric dresser Domestic
Age 50 46
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 10 years
Marriage Place Registrar's Office, Invercargill
Folio 4775
Consent
Date of Certificate 2 July 1918
Officiating Minister Registrar
71 4 July 1918 John Taylor Pope
Margaretta Taylor
John Taylor Pope
Margaretta Taylor
πŸ’ 1918/5170
Bachelor
Spinster
Soldier
Waitress
20
19
Streatham
Invercargill
-
2 years
Registrar's Office, Invercargill 4776 Lionel Pope, Father; George Taylor, Father 4 July 1918 Registrar
No 71
Date of Notice 4 July 1918
  Groom Bride
Names of Parties John Taylor Pope Margaretta Taylor
  πŸ’ 1918/5170
Condition Bachelor Spinster
Profession Soldier Waitress
Age 20 19
Dwelling Place Streatham Invercargill
Length of Residence - 2 years
Marriage Place Registrar's Office, Invercargill
Folio 4776
Consent Lionel Pope, Father; George Taylor, Father
Date of Certificate 4 July 1918
Officiating Minister Registrar
72 4 July 1918 Dennis Tuffley
Annie Lennon
Dennis Tuffley
Annie Lennon
πŸ’ 1918/5171
Bachelor
Spinster
Labourer
Domestic
19
20
Woodlands
Invercargill
2 years
3 days
Registrar's Office, Invercargill 4777 Dennis Tuffley, Father; Matilda Lennon, Mother 4 July 1918 Registrar
No 72
Date of Notice 4 July 1918
  Groom Bride
Names of Parties Dennis Tuffley Annie Lennon
  πŸ’ 1918/5171
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 20
Dwelling Place Woodlands Invercargill
Length of Residence 2 years 3 days
Marriage Place Registrar's Office, Invercargill
Folio 4777
Consent Dennis Tuffley, Father; Matilda Lennon, Mother
Date of Certificate 4 July 1918
Officiating Minister Registrar

Page 2682

District of Invercargill Quarter ending 30 September 1918 Registrar T. G. Petri
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 4 July 1918 Donald Drain
Margaret Ellen Corbett
Donald Drain
Margaret Ellen Collett
πŸ’ 1918/5172
Bachelor
Spinster
Farmer
Domestic
31
24
Lochiel, Invercargill
Invercargill
25 years
3 days
Presbyterian Church, Tay Street, Invercargill 4778 4 July 1918 Rev. R. M. Ryburn
No 73
Date of Notice 4 July 1918
  Groom Bride
Names of Parties Donald Drain Margaret Ellen Corbett
BDM Match (95%) Donald Drain Margaret Ellen Collett
  πŸ’ 1918/5172
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 24
Dwelling Place Lochiel, Invercargill Invercargill
Length of Residence 25 years 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 4778
Consent
Date of Certificate 4 July 1918
Officiating Minister Rev. R. M. Ryburn
74 8 July 1918 John Browne
Margaret Darley
John Browne
Margaret Darley
πŸ’ 1918/5173
Bachelor
Spinster
Ploughman
Domestic
28
42
Invercargill
Invercargill
8 days
3 days
Methodist Manse, 218 Dee Street, Invercargill 4779 8 July 1918 Rev. A. Peters
No 74
Date of Notice 8 July 1918
  Groom Bride
Names of Parties John Browne Margaret Darley
  πŸ’ 1918/5173
Condition Bachelor Spinster
Profession Ploughman Domestic
Age 28 42
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 3 days
Marriage Place Methodist Manse, 218 Dee Street, Invercargill
Folio 4779
Consent
Date of Certificate 8 July 1918
Officiating Minister Rev. A. Peters
75 16 July 1918 Myles Cahill
Mary Cahill
Myles Cahill
Mary Cahill
πŸ’ 1918/5174
Bachelor
Spinster
Labourer
Housemaid
28
27
Invercargill
Invercargill
6 years
3 years
Roman Catholic Church, Tay Street, Invercargill 4780 16 July 1918 Very Rev. W. Burke
No 75
Date of Notice 16 July 1918
  Groom Bride
Names of Parties Myles Cahill Mary Cahill
  πŸ’ 1918/5174
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 28 27
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 3 years
Marriage Place Roman Catholic Church, Tay Street, Invercargill
Folio 4780
Consent
Date of Certificate 16 July 1918
Officiating Minister Very Rev. W. Burke
76 22 July 1918 Aubrey Cyril Witting
Mary Milne
Aubrey Cyril Witting
Mary Milne
πŸ’ 1918/5175
Bachelor
Spinster
Soldier
Domestic
22
30
Invercargill
Invercargill
16 years
22 years
Residence of Rev. R. M. Ryburn, Tay Street, Invercargill 4781 22 July 1918 Rev. R. M. Ryburn
No 76
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Aubrey Cyril Witting Mary Milne
  πŸ’ 1918/5175
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 30
Dwelling Place Invercargill Invercargill
Length of Residence 16 years 22 years
Marriage Place Residence of Rev. R. M. Ryburn, Tay Street, Invercargill
Folio 4781
Consent
Date of Certificate 22 July 1918
Officiating Minister Rev. R. M. Ryburn
77 25 July 1918 Thomas Battersby
Eliza Durant
Thomas Battersby
Eliza Durrant
πŸ’ 1918/5153
Bachelor
Spinster
Labourer
Laundress
41
35
Invercargill
Invercargill
8 years
35 years
Residence of Rev. H. B. Hughes, 55 McMaster Street, Invercargill 4782 25 July 1918 Rev. H. B. Hughes
No 77
Date of Notice 25 July 1918
  Groom Bride
Names of Parties Thomas Battersby Eliza Durant
BDM Match (96%) Thomas Battersby Eliza Durrant
  πŸ’ 1918/5153
Condition Bachelor Spinster
Profession Labourer Laundress
Age 41 35
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 35 years
Marriage Place Residence of Rev. H. B. Hughes, 55 McMaster Street, Invercargill
Folio 4782
Consent
Date of Certificate 25 July 1918
Officiating Minister Rev. H. B. Hughes

Page 2683

District of Invercargill Quarter ending 30 September 1918 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 23 July 1918 John Gray
Annie Elvie Fletcher
John Grant
Annie Eloise Fletcher
πŸ’ 1918/5154
Widower
Spinster
Shepherd
Housekeeper
45
36
Invercargill
Invercargill
3 days
10 days
English Church, Tay St. Invercargill 4783 23 July 1918 Rev. Goolden Richards
No 78
Date of Notice 23 July 1918
  Groom Bride
Names of Parties John Gray Annie Elvie Fletcher
BDM Match (85%) John Grant Annie Eloise Fletcher
  πŸ’ 1918/5154
Condition Widower Spinster
Profession Shepherd Housekeeper
Age 45 36
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 10 days
Marriage Place English Church, Tay St. Invercargill
Folio 4783
Consent
Date of Certificate 23 July 1918
Officiating Minister Rev. Goolden Richards
79 23 July 1918 Hylton Onslow Judd
Ethel Christina Wilson
Hylton Onslow Judd
Ethel Christina Wilson
πŸ’ 1918/5155
Bachelor
Spinster
Butter-maker
Domestic
25
22
Invercargill
Invercargill
10 months
6 years
Registrar's Office, Invercargill 4784 23 July 1918 Registrar
No 79
Date of Notice 23 July 1918
  Groom Bride
Names of Parties Hylton Onslow Judd Ethel Christina Wilson
  πŸ’ 1918/5155
Condition Bachelor Spinster
Profession Butter-maker Domestic
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 10 months 6 years
Marriage Place Registrar's Office, Invercargill
Folio 4784
Consent
Date of Certificate 23 July 1918
Officiating Minister Registrar
80 24 July 1918 Herbert Panton Lowe
Constance Estelle Joyce
Herbert Panton Cowie
Constance Estelle Joyce
πŸ’ 1918/5156
Bachelor
Spinster
Bank clerk
Telephone Operator
28
22
Invercargill
Invercargill
3 days
22 years
Presbyterian Church, Tay St. Invercargill 4785 24 July 1918 Rev. H. W. Burridge
No 80
Date of Notice 24 July 1918
  Groom Bride
Names of Parties Herbert Panton Lowe Constance Estelle Joyce
BDM Match (95%) Herbert Panton Cowie Constance Estelle Joyce
  πŸ’ 1918/5156
Condition Bachelor Spinster
Profession Bank clerk Telephone Operator
Age 28 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church, Tay St. Invercargill
Folio 4785
Consent
Date of Certificate 24 July 1918
Officiating Minister Rev. H. W. Burridge
81 27 July 1918 James Lawrie
Alice Jessie McEachern
James Laurie
Alice Jessie McEachen
πŸ’ 1918/5276
Bachelor
Spinster
Sawmill hand
Domestic
37
34
Tussock Creek
Tussock Creek
3 years
2 years
Residence of Angus McIvor, Tussock Creek, Invercargill 4839 27 July 1918 Rev. A. R. Ross
No 81
Date of Notice 27 July 1918
  Groom Bride
Names of Parties James Lawrie Alice Jessie McEachern
BDM Match (94%) James Laurie Alice Jessie McEachen
  πŸ’ 1918/5276
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 37 34
Dwelling Place Tussock Creek Tussock Creek
Length of Residence 3 years 2 years
Marriage Place Residence of Angus McIvor, Tussock Creek, Invercargill
Folio 4839
Consent
Date of Certificate 27 July 1918
Officiating Minister Rev. A. R. Ross
82 5 August 1918 Harry Nichol
Agnes Louisa Hansen
Harry Nichol
Agnes Louisa Hansen
πŸ’ 1918/5211
Bachelor
Spinster
Merchant
Home duties
39
30
Invercargill
Stewart Island
3 days
2 years
Presbyterian Church, Half Moon Bay, Stewart Island 4819 5 August 1918 Rev. H. M. McIvor
No 82
Date of Notice 5 August 1918
  Groom Bride
Names of Parties Harry Nichol Agnes Louisa Hansen
  πŸ’ 1918/5211
Condition Bachelor Spinster
Profession Merchant Home duties
Age 39 30
Dwelling Place Invercargill Stewart Island
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Half Moon Bay, Stewart Island
Folio 4819
Consent
Date of Certificate 5 August 1918
Officiating Minister Rev. H. M. McIvor

Page 2684

District of Invercargill Quarter ending 30 September 1918 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 14 August 1918 James Armstrong Potts
Violet May Jenkins
James Armstrong Potts
Violet May Jenkins
πŸ’ 1918/5157
Bachelor
Spinster
Painter
Domestic
28
24
Invercargill
Invercargill
7 years
7 years
Registrar's Office Invercargill 4785 14 August 1918 Registrar
No 83
Date of Notice 14 August 1918
  Groom Bride
Names of Parties James Armstrong Potts Violet May Jenkins
  πŸ’ 1918/5157
Condition Bachelor Spinster
Profession Painter Domestic
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 7 years 7 years
Marriage Place Registrar's Office Invercargill
Folio 4785
Consent
Date of Certificate 14 August 1918
Officiating Minister Registrar
84 19 August 1918 William John Speirs
Beatrice Lily McKellar
William John Speirs
Beatrice Lily McKellar
πŸ’ 1918/5158
Bachelor
Spinster
Printer
Clerk
49
29
Invercargill
Invercargill
26 years
29 years
Presbyterian Church Tay Street Invercargill 4787 19 August 1918 Rev. R. M. Ryburn
No 84
Date of Notice 19 August 1918
  Groom Bride
Names of Parties William John Speirs Beatrice Lily McKellar
  πŸ’ 1918/5158
Condition Bachelor Spinster
Profession Printer Clerk
Age 49 29
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 29 years
Marriage Place Presbyterian Church Tay Street Invercargill
Folio 4787
Consent
Date of Certificate 19 August 1918
Officiating Minister Rev. R. M. Ryburn
85 26 August 1918 William Robert Alexander Dawson
Hilda May Smith
William Robert Alexander Dawson
Hilda May Smith
πŸ’ 1918/3282
Bachelor
Spinster
Road Contractor
Domestic
20
22
Invercargill
Invercargill
13 years
4 years
Registrar's Office Invercargill 4788 William Dawson, father 26 August 1918 Registrar
No 85
Date of Notice 26 August 1918
  Groom Bride
Names of Parties William Robert Alexander Dawson Hilda May Smith
  πŸ’ 1918/3282
Condition Bachelor Spinster
Profession Road Contractor Domestic
Age 20 22
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 4 years
Marriage Place Registrar's Office Invercargill
Folio 4788
Consent William Dawson, father
Date of Certificate 26 August 1918
Officiating Minister Registrar
86 27 August 1918 William Werner
Catherine McCurdy
William Wesney
Catherine McCurdy
πŸ’ 1918/5159
Widower (17/9/14)
Spinster
Station Master
Home duties
60
39
Invercargill
Invercargill
55 years
39 years
Residence of John McCurdy, Forth Street, Invercargill 4789 27 August 1918 Rev. A. Peters
No 86
Date of Notice 27 August 1918
  Groom Bride
Names of Parties William Werner Catherine McCurdy
BDM Match (93%) William Wesney Catherine McCurdy
  πŸ’ 1918/5159
Condition Widower (17/9/14) Spinster
Profession Station Master Home duties
Age 60 39
Dwelling Place Invercargill Invercargill
Length of Residence 55 years 39 years
Marriage Place Residence of John McCurdy, Forth Street, Invercargill
Folio 4789
Consent
Date of Certificate 27 August 1918
Officiating Minister Rev. A. Peters
87 28 August 1918 Henry Edward Fry
Margaret Elizabeth Marshall
Henry Edward Fry
Margaret Elizabeth Marshall
πŸ’ 1918/5160
Bachelor
Spinster
Labourer
Domestic
31
33
Invercargill
Invercargill
3 days
3 days
Floral Tea Rooms, Esk Street, Invercargill 4790 28 August 1918 Rev. J. Pringle
No 87
Date of Notice 28 August 1918
  Groom Bride
Names of Parties Henry Edward Fry Margaret Elizabeth Marshall
  πŸ’ 1918/5160
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Floral Tea Rooms, Esk Street, Invercargill
Folio 4790
Consent
Date of Certificate 28 August 1918
Officiating Minister Rev. J. Pringle

Page 2685

District of Invercargill Quarter ending 30 September 1918 Registrar J. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 30 August 1918 Robert Gray
Elizabeth Harvey Galbraith
Robert Gray
Elizabeth Harvey Galbraith
πŸ’ 1918/5161
Bachelor
Spinster
Soldier
Milliner
30
26
Featherston Camp
Invercargill
5 months
26 years
Bride's Residence, 11 Baird Street, Invercargill 4791 30 August 1918 Rev. H. W. Burridge
No 88
Date of Notice 30 August 1918
  Groom Bride
Names of Parties Robert Gray Elizabeth Harvey Galbraith
  πŸ’ 1918/5161
Condition Bachelor Spinster
Profession Soldier Milliner
Age 30 26
Dwelling Place Featherston Camp Invercargill
Length of Residence 5 months 26 years
Marriage Place Bride's Residence, 11 Baird Street, Invercargill
Folio 4791
Consent
Date of Certificate 30 August 1918
Officiating Minister Rev. H. W. Burridge
89 31 August 1918 Colin Lindsay Richards
Winifred Louise Trapwell Hensley
Colin Lindsay Richards
Winifred Louisa Frapwell Hensley
πŸ’ 1918/5162
Bachelor
Spinster
Salesman
Domestic duties
28
24
Invercargill
Invercargill
12 years
24 years
Methodist Church, Stuart Street, Invercargill 4792 31 August 1918 Rev. A. Peters
No 89
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Colin Lindsay Richards Winifred Louise Trapwell Hensley
BDM Match (97%) Colin Lindsay Richards Winifred Louisa Frapwell Hensley
  πŸ’ 1918/5162
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 24 years
Marriage Place Methodist Church, Stuart Street, Invercargill
Folio 4792
Consent
Date of Certificate 31 August 1918
Officiating Minister Rev. A. Peters
90 2 September 1918 Thomas Patrick Traynor
Eileen Timpany
Thomas Patrick Traynor
Eileen Timpany
πŸ’ 1918/5164
Bachelor
Spinster
Soldier
Domestic
30
28
Trentham
Invercargill
1 year
20 years
Roman Catholic Church, Tyne Street, Invercargill 4793 2 September 1918 Very Rev. C. O'Neill
No 90
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Thomas Patrick Traynor Eileen Timpany
  πŸ’ 1918/5164
Condition Bachelor Spinster
Profession Soldier Domestic
Age 30 28
Dwelling Place Trentham Invercargill
Length of Residence 1 year 20 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 4793
Consent
Date of Certificate 2 September 1918
Officiating Minister Very Rev. C. O'Neill
91 2 September 1918 John Stanley Wright
Jessie Elizabeth Anderson
John Stanley Wright
Jessie Elizabeth Henderson
πŸ’ 1918/5165
Bachelor
Spinster
Farmer
Domestic
24
20
Mataura
Invercargill
10 years
3 days
Residence of Mrs. R. Henderson, 57 Morton Road, Invercargill 4794 William Knott Henderson, Father 2 September 1918 Rev. C. Blair
No 91
Date of Notice 2 September 1918
  Groom Bride
Names of Parties John Stanley Wright Jessie Elizabeth Anderson
BDM Match (96%) John Stanley Wright Jessie Elizabeth Henderson
  πŸ’ 1918/5165
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Mataura Invercargill
Length of Residence 10 years 3 days
Marriage Place Residence of Mrs. R. Henderson, 57 Morton Road, Invercargill
Folio 4794
Consent William Knott Henderson, Father
Date of Certificate 2 September 1918
Officiating Minister Rev. C. Blair
92 6 September 1918 Charles Herbert Simpson
Clementina Elizabeth Ferguson
Charles Herbert Simpson
Clementina Elizabeth Ferguson
πŸ’ 1918/5166
Bachelor
Spinster
Stock Agent
Domestic
42
28
Brydone Bush
Brydone Bush
5 years
28 years
Residence of James Ferguson, Brydone Bush, Invercargill 4795 6 September 1918 Rev. J. T. Young
No 92
Date of Notice 6 September 1918
  Groom Bride
Names of Parties Charles Herbert Simpson Clementina Elizabeth Ferguson
  πŸ’ 1918/5166
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 42 28
Dwelling Place Brydone Bush Brydone Bush
Length of Residence 5 years 28 years
Marriage Place Residence of James Ferguson, Brydone Bush, Invercargill
Folio 4795
Consent
Date of Certificate 6 September 1918
Officiating Minister Rev. J. T. Young

Page 2686

District of Invercargill Quarter ending 30 September 1918 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 9 September 1918 Thomas Bruce Thomson
Elizabeth Reid
Thomas Bruce Thomson
Elizabeth Reid
πŸ’ 1918/5167
Bachelor
Spinster
Butcher
Domestic
26
20
Invercargill
Invercargill
18 years
2 years
Residence of Rev. A. M. Ryburn, Invercargill 4796 9 September 1918 Rev. A. M. Ryburn
No 93
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Thomas Bruce Thomson Elizabeth Reid
  πŸ’ 1918/5167
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 20
Dwelling Place Invercargill Invercargill
Length of Residence 18 years 2 years
Marriage Place Residence of Rev. A. M. Ryburn, Invercargill
Folio 4796
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev. A. M. Ryburn
94 9 September 1918 Sidney Black Crawford
Jessie Alice Brodie
Sidney Black Crawford
Jessie Alice Brodie
πŸ’ 1918/5168
Bachelor
Spinster
Machinery Salesman
Social worker
36
23
Invercargill
Invercargill
1 year
23 years
Presbyterian Church, First St., Invercargill 4797 9 September 1918 Rev. A. M. Ryburn
No 94
Date of Notice 9 September 1918
  Groom Bride
Names of Parties Sidney Black Crawford Jessie Alice Brodie
  πŸ’ 1918/5168
Condition Bachelor Spinster
Profession Machinery Salesman Social worker
Age 36 23
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 23 years
Marriage Place Presbyterian Church, First St., Invercargill
Folio 4797
Consent
Date of Certificate 9 September 1918
Officiating Minister Rev. A. M. Ryburn
95 11 September 1918 Ernest Coventry
Leonie Gertruide de Roots Simon
Ernest Coventry
Leonie Gertrude de Zoete Simon
πŸ’ 1918/5200
Bachelor
Spinster
Jeweller
School-teacher
37
33
Invercargill
Invercargill
3 days
3 weeks
Residence of J. W. Simon, Myron Road, Invercargill 4798 11 September 1918 Rev. H. W. Burnage
No 95
Date of Notice 11 September 1918
  Groom Bride
Names of Parties Ernest Coventry Leonie Gertruide de Roots Simon
BDM Match (94%) Ernest Coventry Leonie Gertrude de Zoete Simon
  πŸ’ 1918/5200
Condition Bachelor Spinster
Profession Jeweller School-teacher
Age 37 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 weeks
Marriage Place Residence of J. W. Simon, Myron Road, Invercargill
Folio 4798
Consent
Date of Certificate 11 September 1918
Officiating Minister Rev. H. W. Burnage
96 14 September 1918 Laurence Peter Devlin
Maria Beatrice Kay
Lawrence Peter Devlin
Maria Beatrice Kaye
πŸ’ 1918/5201
Bachelor
Spinster
Agent
Home duties
24
21
Invercargill
Invercargill
3 days
2 months
Roman Catholic Church, Tyne St., Invercargill 4799 14 September 1918 Rev. W. Burke
No 96
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Laurence Peter Devlin Maria Beatrice Kay
BDM Match (95%) Lawrence Peter Devlin Maria Beatrice Kaye
  πŸ’ 1918/5201
Condition Bachelor Spinster
Profession Agent Home duties
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 months
Marriage Place Roman Catholic Church, Tyne St., Invercargill
Folio 4799
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev. W. Burke
97 17 September 1918 Harry Meredith Lean
Leah Fotheringham Hawke
Harry Treseder
Leah Fotheringham Hawke
πŸ’ 1918/5202
Bachelor
Spinster
Stock Agent
Domestic duties
24
26
Invercargill
Invercargill
3 days
26 years
Residence of A. T. Hawke, Duke St., Invercargill 4800 17 September 1918 Rev. A. Peters
No 97
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Harry Meredith Lean Leah Fotheringham Hawke
BDM Match (74%) Harry Treseder Leah Fotheringham Hawke
  πŸ’ 1918/5202
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 24 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 26 years
Marriage Place Residence of A. T. Hawke, Duke St., Invercargill
Folio 4800
Consent
Date of Certificate 17 September 1918
Officiating Minister Rev. A. Peters

Page 2687

District of Invercargill Quarter ending 30 September 1918 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 7 September 1918 Arthur Thomas Jones
Mary Isabel Borne
Arthur Thomas Jones
May Isabel Borne
πŸ’ 1918/5203
Bachelor
Spinster
Cabinetmaker
Clerk
25
20
Invercargill
Invercargill
2 years
20 years
English Church, Tay St, Invercargill 4801 Frederick M. Borne, Father 7 September 1918 Ven Archdn Richard
No 98
Date of Notice 7 September 1918
  Groom Bride
Names of Parties Arthur Thomas Jones Mary Isabel Borne
BDM Match (97%) Arthur Thomas Jones May Isabel Borne
  πŸ’ 1918/5203
Condition Bachelor Spinster
Profession Cabinetmaker Clerk
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 20 years
Marriage Place English Church, Tay St, Invercargill
Folio 4801
Consent Frederick M. Borne, Father
Date of Certificate 7 September 1918
Officiating Minister Ven Archdn Richard
99 19 September 1918 Percy Bull
Emerald Ann Hunter
Percy Bull
Emerald Ann Hunter
πŸ’ 1918/3468
Bachelor
Spinster
Driver N.Z.A.
Domestic
23
20
Invercargill
Invercargill
23 years
10 years
Registrar's Office, Invercargill 4802 Jane Hunter, Mother 19 September 1918 Registrar
No 99
Date of Notice 19 September 1918
  Groom Bride
Names of Parties Percy Bull Emerald Ann Hunter
  πŸ’ 1918/3468
Condition Bachelor Spinster
Profession Driver N.Z.A. Domestic
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 10 years
Marriage Place Registrar's Office, Invercargill
Folio 4802
Consent Jane Hunter, Mother
Date of Certificate 19 September 1918
Officiating Minister Registrar
100 24 September 1918 Ernest James Lansdell
Lillian Graham Morgan
Ernest David Lansdell
Lilias Graham Morgan
πŸ’ 1918/5214
Bachelor
Spinster
Flaxmiller
Factory hand
38
21
Invercargill
Invercargill
4 days
4 days
Presbyterian Church, Tay St, Invercargill 4803 24 September 1918 Rev R. M. Ryburn
No 100
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Ernest James Lansdell Lillian Graham Morgan
BDM Match (86%) Ernest David Lansdell Lilias Graham Morgan
  πŸ’ 1918/5214
Condition Bachelor Spinster
Profession Flaxmiller Factory hand
Age 38 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 4803
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev R. M. Ryburn
101 24 September 1918 Frederick Charles Dale
Jessie Cowan
Frederick Charles Dale
Jessie Cowan
πŸ’ 1918/5218
Bachelor
Spinster
Farmer
Domestic
34
26
Invercargill
Invercargill
3 days
6 weeks
Federal Tea Rooms, Dee St, Invercargill 4804 24 September 1918 Rev W. F. Hume
No 101
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Frederick Charles Dale Jessie Cowan
  πŸ’ 1918/5218
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 6 weeks
Marriage Place Federal Tea Rooms, Dee St, Invercargill
Folio 4804
Consent
Date of Certificate 24 September 1918
Officiating Minister Rev W. F. Hume
102 24 September 1918 Mark Joseph Kelly
Emma Lily Gordon
Mark Joseph Kelly
Emma Lily Gorton
πŸ’ 1918/5219
Bachelor
Spinster
Soldier
Domestic
20
19
Invercargill
Invercargill
20 years
19 years
Registrar's Office, Invercargill 4805 Lucy Elizabeth Price, Mother; William Gordon, Father 24 September 1918 Registrar
No 102
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Mark Joseph Kelly Emma Lily Gordon
BDM Match (97%) Mark Joseph Kelly Emma Lily Gorton
  πŸ’ 1918/5219
Condition Bachelor Spinster
Profession Soldier Domestic
Age 20 19
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 19 years
Marriage Place Registrar's Office, Invercargill
Folio 4805
Consent Lucy Elizabeth Price, Mother; William Gordon, Father
Date of Certificate 24 September 1918
Officiating Minister Registrar

Page 2688

District of Invercargill Quarter ending 30 September 1918 Registrar J. G. Pelan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 30 September 1918 Frederick George Scott Sinclair
Alice Stott
Frederick Jerome Scott Sinclair
Alice Stott
πŸ’ 1918/5220
Bachelor
Spinster
Laundryman
Laundress
30
22
Invercargill
Invercargill
4 years
22 years
Residence of William Stott, Leet Street, Invercargill 4806 30 September 1918 Rev. E. Clement
No 103
Date of Notice 30 September 1918
  Groom Bride
Names of Parties Frederick George Scott Sinclair Alice Stott
BDM Match (94%) Frederick Jerome Scott Sinclair Alice Stott
  πŸ’ 1918/5220
Condition Bachelor Spinster
Profession Laundryman Laundress
Age 30 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 22 years
Marriage Place Residence of William Stott, Leet Street, Invercargill
Folio 4806
Consent
Date of Certificate 30 September 1918
Officiating Minister Rev. E. Clement

Page 2689

District of Invercargill Quarter ending 31 December 1918 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 9 October 1918 Charles Henry Bachelor
Helen Gannan Lambert
Charles Henry Batchelor
Helen Gannan Lambert
πŸ’ 1918/6489
Bachelor
Spinster
Farm Labourer
Domestic
25
24
Dacre
Woodland
1 year
5 years
Presbyterian Church, Invercargill 6168 11 October 1918 Rev. A. C. Wedderspoon
No 104
Date of Notice 9 October 1918
  Groom Bride
Names of Parties Charles Henry Bachelor Helen Gannan Lambert
BDM Match (98%) Charles Henry Batchelor Helen Gannan Lambert
  πŸ’ 1918/6489
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 24
Dwelling Place Dacre Woodland
Length of Residence 1 year 5 years
Marriage Place Presbyterian Church, Invercargill
Folio 6168
Consent
Date of Certificate 11 October 1918
Officiating Minister Rev. A. C. Wedderspoon
105 7 October 1918 Frank Paagt
Rhoda Batson
Frank Padget
Rhoda Butson
πŸ’ 1918/6490
Bachelor
Spinster
Musterer
Domestic
24
19
Invercargill
Invercargill
5 days
3 days
English Church, Tay Street, Invercargill 6169 Henry H. T. Batson, Father 9 October 1918 Ven. Archdn. Richards
No 105
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Frank Paagt Rhoda Batson
BDM Match (88%) Frank Padget Rhoda Butson
  πŸ’ 1918/6490
Condition Bachelor Spinster
Profession Musterer Domestic
Age 24 19
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 days
Marriage Place English Church, Tay Street, Invercargill
Folio 6169
Consent Henry H. T. Batson, Father
Date of Certificate 9 October 1918
Officiating Minister Ven. Archdn. Richards
106 7 October 1918 Samuel Reid
Margaret Dickson
Samuel Reid
Margaret Dickson
πŸ’ 1918/6492
Bachelor
Spinster
Miner
Domestic
33
26
Invercargill
Invercargill
3 days
2 weeks
Residence of Rev. R. M. Ryburn, Tay Street, Invercargill 6170 9 October 1918 Rev. R. M. Ryburn
No 106
Date of Notice 7 October 1918
  Groom Bride
Names of Parties Samuel Reid Margaret Dickson
  πŸ’ 1918/6492
Condition Bachelor Spinster
Profession Miner Domestic
Age 33 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 weeks
Marriage Place Residence of Rev. R. M. Ryburn, Tay Street, Invercargill
Folio 6170
Consent
Date of Certificate 9 October 1918
Officiating Minister Rev. R. M. Ryburn
107 14 October 1918 Edmund Joseph Kearey
Mary Ellen Moloney
Edmond Joseph Casey
Mary Ellen Moloney
πŸ’ 1918/6493
Bachelor
Spinster
Mill-worker
Domestic
29
20
Invercargill
Invercargill
3 years
20 years
Roman Catholic Church, Tyne Street, Invercargill 6171 Jane Moloney, Mother, by adoption 14 October 1918 Rev. H. J. Wood
No 107
Date of Notice 14 October 1918
  Groom Bride
Names of Parties Edmund Joseph Kearey Mary Ellen Moloney
BDM Match (90%) Edmond Joseph Casey Mary Ellen Moloney
  πŸ’ 1918/6493
Condition Bachelor Spinster
Profession Mill-worker Domestic
Age 29 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 20 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 6171
Consent Jane Moloney, Mother, by adoption
Date of Certificate 14 October 1918
Officiating Minister Rev. H. J. Wood
108 16 October 1918 Thomas Pratt
Katharine Dryburgh
Thomas Pratt
Katharine Dryburgh
πŸ’ 1918/6494
Bachelor
Spinster
Farmer
Domestic duties
24
19
Invercargill
Invercargill
2 years
2 years
Residence of Rev. R. M. Ryburn, Tay Street, Invercargill 6172 16 October 1918 Rev. R. M. Ryburn
No 108
Date of Notice 16 October 1918
  Groom Bride
Names of Parties Thomas Pratt Katharine Dryburgh
  πŸ’ 1918/6494
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 2 years
Marriage Place Residence of Rev. R. M. Ryburn, Tay Street, Invercargill
Folio 6172
Consent
Date of Certificate 16 October 1918
Officiating Minister Rev. R. M. Ryburn

Page 2690

District of Invercargill Quarter ending 31 December 1918 Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
109 19 October 1918 Arthur George Duthie
Grace McRae Varcoe
Arthur George Duthie
Grace McRae Varcoe
πŸ’ 1918/6495
Widower
Spinster
Stereotyper
Dressmaker
35
35
Invercargill
Invercargill
35 years
35 years
Registrar's Office, Invercargill 6173 19 October 1918 Registrar
No 109
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Arthur George Duthie Grace McRae Varcoe
  πŸ’ 1918/6495
Condition Widower Spinster
Profession Stereotyper Dressmaker
Age 35 35
Dwelling Place Invercargill Invercargill
Length of Residence 35 years 35 years
Marriage Place Registrar's Office, Invercargill
Folio 6173
Consent
Date of Certificate 19 October 1918
Officiating Minister Registrar
110 22 October 1918 Thomas Castle Taylor
Christine Myrtle Lester
Thomas Castle Taylor
Christina Myrtle Coster
πŸ’ 1918/6496
Bachelor
Spinster
Motor Contractor
Domestic
24
20
Ryal Bush
Ryal Bush
4 days
10 years
Residence of John Lester, Ryal Bush, Invercargill 6174 John Lester, Father 22 October 1918 Rev. H. F. Foden
No 110
Date of Notice 22 October 1918
  Groom Bride
Names of Parties Thomas Castle Taylor Christine Myrtle Lester
BDM Match (94%) Thomas Castle Taylor Christina Myrtle Coster
  πŸ’ 1918/6496
Condition Bachelor Spinster
Profession Motor Contractor Domestic
Age 24 20
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 4 days 10 years
Marriage Place Residence of John Lester, Ryal Bush, Invercargill
Folio 6174
Consent John Lester, Father
Date of Certificate 22 October 1918
Officiating Minister Rev. H. F. Foden
111 24 October 1918 Charles Edward Mackintosh
Mary Jane Mead
Charles Edward MacKintosh
Mary Jane Maud
πŸ’ 1918/6497
Bachelor
Spinster
Farmer
Domestic
34
24
Invercargill
Invercargill
3 days
3 days
English Church, Gladstone, Invercargill 6175 24 October 1918 Rev. G. Fynes-Clinton
No 111
Date of Notice 24 October 1918
  Groom Bride
Names of Parties Charles Edward Mackintosh Mary Jane Mead
BDM Match (91%) Charles Edward MacKintosh Mary Jane Maud
  πŸ’ 1918/6497
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Gladstone, Invercargill
Folio 6175
Consent
Date of Certificate 24 October 1918
Officiating Minister Rev. G. Fynes-Clinton
112 26 October 1918 John Fox
Annie Allan Main
John Fox
Annie Allan Hain
πŸ’ 1918/6425
Bachelor
Spinster
Wool classer
Domestic
39
22
Kennington
Kennington
20 years
22 years
Residence, Alexander Main, Kennington, Invercargill 6176 26 October 1918 Rev. W. H. Evans
No 112
Date of Notice 26 October 1918
  Groom Bride
Names of Parties John Fox Annie Allan Main
BDM Match (97%) John Fox Annie Allan Hain
  πŸ’ 1918/6425
Condition Bachelor Spinster
Profession Wool classer Domestic
Age 39 22
Dwelling Place Kennington Kennington
Length of Residence 20 years 22 years
Marriage Place Residence, Alexander Main, Kennington, Invercargill
Folio 6176
Consent
Date of Certificate 26 October 1918
Officiating Minister Rev. W. H. Evans
113 30 October 1918 William Albert Hartley
Gertrude Mabel Mackintosh
William Albert Hartley
Gertrude Mabel MacKintosh
πŸ’ 1918/6436
Bachelor
Spinster
Farmer
Domestic
25
23
Grass Bush
Invercargill
8 months
one week
Presbyterian Church West, Invercargill 6177 30 October 1918 Rev. H. G. Browning
No 113
Date of Notice 30 October 1918
  Groom Bride
Names of Parties William Albert Hartley Gertrude Mabel Mackintosh
BDM Match (98%) William Albert Hartley Gertrude Mabel MacKintosh
  πŸ’ 1918/6436
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Grass Bush Invercargill
Length of Residence 8 months one week
Marriage Place Presbyterian Church West, Invercargill
Folio 6177
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. H. G. Browning

Page 2691

District of Invercargill Quarter ending 30 December 1918 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 30 October 1918 Stanley Gautney Rachel
Clare Johnston Carswell
Stanley Fawkner Clare
Rachel Johnstone Carswell
πŸ’ 1918/6443
Bachelor
Spinster
Sheep farmer
Domestic
59
34
Invercargill
Invercargill
3 days
3 years
Residence of Mr B. Larnach, 2 Thomas Road, Invercargill 6178 30 October 1918 Rev. H. W. Burridge
No 114
Date of Notice 30 October 1918
  Groom Bride
Names of Parties Stanley Gautney Rachel Clare Johnston Carswell
BDM Match (68%) Stanley Fawkner Clare Rachel Johnstone Carswell
  πŸ’ 1918/6443
Condition Bachelor Spinster
Profession Sheep farmer Domestic
Age 59 34
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 years
Marriage Place Residence of Mr B. Larnach, 2 Thomas Road, Invercargill
Folio 6178
Consent
Date of Certificate 30 October 1918
Officiating Minister Rev. H. W. Burridge
115 4 November 1918 Alexander Smith Henderson
Irene Winifred Mellis
Alexander Smith Henderson
Irene Winifred Mills
πŸ’ 1918/6462
Bachelor
Spinster
Farm Labourer
Domestic
21
20
Te Anau bank
Te Anau bank
2 months
3 months
Registrar's Office, Invercargill 6245 George Henry [illegible], father 4 November 1918 Registrar
No 115
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Alexander Smith Henderson Irene Winifred Mellis
BDM Match (95%) Alexander Smith Henderson Irene Winifred Mills
  πŸ’ 1918/6462
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 20
Dwelling Place Te Anau bank Te Anau bank
Length of Residence 2 months 3 months
Marriage Place Registrar's Office, Invercargill
Folio 6245
Consent George Henry [illegible], father
Date of Certificate 4 November 1918
Officiating Minister Registrar
116 6 November 1918 George Anderson
Isabella Catto
George Anderson
Isabella Catto
πŸ’ 1918/6444
Bachelor
Spinster
Farmer
Domestic
29
21
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee St, Invercargill 6179 6 November 1918 Rev. H. W. Burridge
No 116
Date of Notice 6 November 1918
  Groom Bride
Names of Parties George Anderson Isabella Catto
  πŸ’ 1918/6444
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6179
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev. H. W. Burridge
117 11 November 1918 Herbert George Stewart
Alice Shannon Sands
Herbert George Stewart
Alice Marion Sands
πŸ’ 1918/6445
Bachelor
Spinster
Clerk
Domestic
23
20
Invercargill
Invercargill
2 years
12 years
Residence of Mrs G. Clement, 12 Elles Road, Invercargill 6180 11 November 1918 Rev. G. Clement
No 117
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Herbert George Stewart Alice Shannon Sands
BDM Match (89%) Herbert George Stewart Alice Marion Sands
  πŸ’ 1918/6445
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 12 years
Marriage Place Residence of Mrs G. Clement, 12 Elles Road, Invercargill
Folio 6180
Consent
Date of Certificate 11 November 1918
Officiating Minister Rev. G. Clement
118 15 November 1918 Albert Edward Fraser
Alice Violet Gainey
Albert Edward Fraser
Alice Violet Gainey
πŸ’ 1918/6446
Bachelor
Spinster
Undertaker
Household duties
31
28
Invercargill
Invercargill
30 years
3 years
Residence of Rev. H. W. Burridge, 3 Earnslaw St, Invercargill 6181 15 November 1918 Rev. H. W. Burridge
No 118
Date of Notice 15 November 1918
  Groom Bride
Names of Parties Albert Edward Fraser Alice Violet Gainey
  πŸ’ 1918/6446
Condition Bachelor Spinster
Profession Undertaker Household duties
Age 31 28
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 3 years
Marriage Place Residence of Rev. H. W. Burridge, 3 Earnslaw St, Invercargill
Folio 6181
Consent
Date of Certificate 15 November 1918
Officiating Minister Rev. H. W. Burridge

Page 2692

District of Invercargill Quarter ending 31 December 1918 Registrar H. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
119 16 November 1918 James Robert Mackay
Margaret Elizabeth Matheson
James Robert Mackay
Margaret Elizabeth Matheson
πŸ’ 1918/6447
Bachelor
Spinster
Farmer
Domestic
27
22
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee St, Invercargill 6182 16 November 1918 Rev. H. W. Burridge
No 119
Date of Notice 16 November 1918
  Groom Bride
Names of Parties James Robert Mackay Margaret Elizabeth Matheson
  πŸ’ 1918/6447
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee St, Invercargill
Folio 6182
Consent
Date of Certificate 16 November 1918
Officiating Minister Rev. H. W. Burridge
120 16 November 1918 James Ernest McIntyre
Margaret Jane Cardwell
James Ernest McIntyre
Margaret Jane Caldwell
πŸ’ 1918/1731
Bachelor
Spinster
Farmer
Domestic
30
30
Longbush
Edendale
30 years
30 years
Residence of Mr. Cardwell, Edendale, Wyndham 6218 16 November 1918 Rev. J. Pringle
No 120
Date of Notice 16 November 1918
  Groom Bride
Names of Parties James Ernest McIntyre Margaret Jane Cardwell
BDM Match (98%) James Ernest McIntyre Margaret Jane Caldwell
  πŸ’ 1918/1731
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Longbush Edendale
Length of Residence 30 years 30 years
Marriage Place Residence of Mr. Cardwell, Edendale, Wyndham
Folio 6218
Consent
Date of Certificate 16 November 1918
Officiating Minister Rev. J. Pringle
121 19 November 1918 James Neil
Ellen Giles
James Neil
Ellen Giles
πŸ’ 1918/6448
Bachelor
Spinster
Railway Surfacer
Domestic
29
27
Makarewa
Invercargill
2 years
9 years
Roman Catholic Church, Tyndall Street, Invercargill 6183 19 November 1918 Rev. S. H. Woods
No 121
Date of Notice 19 November 1918
  Groom Bride
Names of Parties James Neil Ellen Giles
  πŸ’ 1918/6448
Condition Bachelor Spinster
Profession Railway Surfacer Domestic
Age 29 27
Dwelling Place Makarewa Invercargill
Length of Residence 2 years 9 years
Marriage Place Roman Catholic Church, Tyndall Street, Invercargill
Folio 6183
Consent
Date of Certificate 19 November 1918
Officiating Minister Rev. S. H. Woods
122 19 November 1918 Myron George Falconer McLay
Nellie Mary Barr
Morton George Falconer McLay
Nellie May Davis
πŸ’ 1918/6449
Bachelor
Spinster
Accountant
Milliner
25
24
Invercargill
Invercargill
4 years
24 years
at Residence of John Davis, 158 Tweed St, Invercargill 6184 19 November 1918 Rev. J. Collie
No 122
Date of Notice 19 November 1918
  Groom Bride
Names of Parties Myron George Falconer McLay Nellie Mary Barr
BDM Match (81%) Morton George Falconer McLay Nellie May Davis
  πŸ’ 1918/6449
Condition Bachelor Spinster
Profession Accountant Milliner
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 24 years
Marriage Place at Residence of John Davis, 158 Tweed St, Invercargill
Folio 6184
Consent
Date of Certificate 19 November 1918
Officiating Minister Rev. J. Collie
123 25 November 1918 Sidney Cyril Turner
Mary Short
Sydney Cyril Turner
Mary Short
πŸ’ 1918/6463
Bachelor
Spinster
Grocer
Clerk
28
29
West Plains
West Plains
3 days
6 weeks
Roman Catholic Church, Waikivi, Invercargill 6246 25 November 1918 Rev. O'Neill
No 123
Date of Notice 25 November 1918
  Groom Bride
Names of Parties Sidney Cyril Turner Mary Short
BDM Match (97%) Sydney Cyril Turner Mary Short
  πŸ’ 1918/6463
Condition Bachelor Spinster
Profession Grocer Clerk
Age 28 29
Dwelling Place West Plains West Plains
Length of Residence 3 days 6 weeks
Marriage Place Roman Catholic Church, Waikivi, Invercargill
Folio 6246
Consent
Date of Certificate 25 November 1918
Officiating Minister Rev. O'Neill

Page 2693

District of Invercargill Quarter ending 31 December 1908 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 27 November 1908 Edward Britter
Matilda Annie Richards
Edward Ericksen
Matilda Annie Richards
πŸ’ 1918/6426
Bachelor
Widow
Seaman
House duties
37
43
Kew
London
3 days
3 days
Registrar's Office Invercargill 6185 27 November 1908 Registrar
No 124
Date of Notice 27 November 1908
  Groom Bride
Names of Parties Edward Britter Matilda Annie Richards
BDM Match (83%) Edward Ericksen Matilda Annie Richards
  πŸ’ 1918/6426
Condition Bachelor Widow
Profession Seaman House duties
Age 37 43
Dwelling Place Kew London
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Invercargill
Folio 6185
Consent
Date of Certificate 27 November 1908
Officiating Minister Registrar
125 2 December 1908 Arthur William Lewis
Violetta Beatrice Crowell
Arthur William Lewis
Vinetta Beatrice Croswell
πŸ’ 1918/6427
Bachelor
Spinster
Labourer
Domestic
20
17
Longwood
Round Hill
8 years
17 years
Registrar's Office Invercargill 6186 Emanuel J. Lewis father, Henry Crowell father 2 December 1908 Registrar
No 125
Date of Notice 2 December 1908
  Groom Bride
Names of Parties Arthur William Lewis Violetta Beatrice Crowell
BDM Match (94%) Arthur William Lewis Vinetta Beatrice Croswell
  πŸ’ 1918/6427
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 17
Dwelling Place Longwood Round Hill
Length of Residence 8 years 17 years
Marriage Place Registrar's Office Invercargill
Folio 6186
Consent Emanuel J. Lewis father, Henry Crowell father
Date of Certificate 2 December 1908
Officiating Minister Registrar
126 3 December 1908 Joshua John Perry
Florence Sweetman
Joshua John Perry
Florence Sweetman
πŸ’ 1918/6428
Bachelor
Spinster
Company Manager
39
25
Invercargill
Invercargill
5 days
10 years
English Church, Gladstone, Invercargill 6187 3 December 1908 Rev G Fynes-Clinton
No 126
Date of Notice 3 December 1908
  Groom Bride
Names of Parties Joshua John Perry Florence Sweetman
  πŸ’ 1918/6428
Condition Bachelor Spinster
Profession Company Manager
Age 39 25
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 10 years
Marriage Place English Church, Gladstone, Invercargill
Folio 6187
Consent
Date of Certificate 3 December 1908
Officiating Minister Rev G Fynes-Clinton
127 6 December 1908 Cecil Ernest Tarr
Dorothy Mary King
Cecil Ernest Farr
Dorothy May King
πŸ’ 1918/6429
Bachelor
Spinster
Salesman
Tailoress
25
24
Invercargill
Invercargill
8 days
14 days
Residence of John King, 27 Dublin St, Invercargill 6188 6 December 1908 Rev A Peters
No 127
Date of Notice 6 December 1908
  Groom Bride
Names of Parties Cecil Ernest Tarr Dorothy Mary King
BDM Match (94%) Cecil Ernest Farr Dorothy May King
  πŸ’ 1918/6429
Condition Bachelor Spinster
Profession Salesman Tailoress
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 14 days
Marriage Place Residence of John King, 27 Dublin St, Invercargill
Folio 6188
Consent
Date of Certificate 6 December 1908
Officiating Minister Rev A Peters
128 6 December 1908 Joseph Wakefield
Catherine Mary Harrington
Joseph Haberfield
Catherine Mary Harrington
πŸ’ 1918/6430
Bachelor
Spinster
Carter
Domestic
27
20
Invercargill
Invercargill
20 years
20 years
Roman Catholic Church, Tyne St, Invercargill 6189 Section 27 20 December 1908 Very Rev Dean Burke
No 128
Date of Notice 6 December 1908
  Groom Bride
Names of Parties Joseph Wakefield Catherine Mary Harrington
BDM Match (91%) Joseph Haberfield Catherine Mary Harrington
  πŸ’ 1918/6430
Condition Bachelor Spinster
Profession Carter Domestic
Age 27 20
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 20 years
Marriage Place Roman Catholic Church, Tyne St, Invercargill
Folio 6189
Consent Section 27
Date of Certificate 20 December 1908
Officiating Minister Very Rev Dean Burke

Page 2694

District of Invercargill Quarter ending 31 December 1918 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 7 December 1918 William James McNeal Fisher
Mary Adeline Dashwood Strettell
William James McNicol Fisher
Mary Adeline Dashwood Strettell
πŸ’ 1918/6431
Bachelor
Spinster
Soldier
25
21
Invercargill
Invercargill
On leave
21 years
English Church, Invercargill 6190 7 December 1918 Ven. Archdeacon Richards
No 129
Date of Notice 7 December 1918
  Groom Bride
Names of Parties William James McNeal Fisher Mary Adeline Dashwood Strettell
BDM Match (95%) William James McNicol Fisher Mary Adeline Dashwood Strettell
  πŸ’ 1918/6431
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence On leave 21 years
Marriage Place English Church, Invercargill
Folio 6190
Consent
Date of Certificate 7 December 1918
Officiating Minister Ven. Archdeacon Richards
130 10 December 1918 John Edward Pay
Mary Alice Liverey
John Edward Day
Mary Alice Levesey
πŸ’ 1918/6432
Bachelor
Spinster
Blacksmith
Domestic
19
21
Invercargill
Invercargill
10 years
6 months
Registrar's Office, Invercargill 6191 Edward Pay, Father 10 December 1918 Registrar
No 130
Date of Notice 10 December 1918
  Groom Bride
Names of Parties John Edward Pay Mary Alice Liverey
BDM Match (91%) John Edward Day Mary Alice Levesey
  πŸ’ 1918/6432
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 19 21
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 6 months
Marriage Place Registrar's Office, Invercargill
Folio 6191
Consent Edward Pay, Father
Date of Certificate 10 December 1918
Officiating Minister Registrar
131 10 December 1918 William Stott
Bridget Hanna
William Stott
Bridget Hannan
πŸ’ 1918/6433
Bachelor
Spinster
Plumber
Dressmaker
24
24
Invercargill
Invercargill
24 years
24 years
Roman Catholic Church, Tyne Street, Invercargill 6192 10 December 1918 Very Rev. W. Burke
No 131
Date of Notice 10 December 1918
  Groom Bride
Names of Parties William Stott Bridget Hanna
BDM Match (96%) William Stott Bridget Hannan
  πŸ’ 1918/6433
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 24 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 6192
Consent
Date of Certificate 10 December 1918
Officiating Minister Very Rev. W. Burke
132 13 December 1918 William John Weaver Milligan
Mary Stanaway
Bachelor
Spinster
Fitter
Domestic
23
20
Invercargill
Invercargill
3 months
20 years
Methodist Church, Elles Road, Invercargill 6193 Thomas W. Stanaway, Father 13 December 1918 Rev. G. Clement
No 132
Date of Notice 13 December 1918
  Groom Bride
Names of Parties William John Weaver Milligan Mary Stanaway
Condition Bachelor Spinster
Profession Fitter Domestic
Age 23 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 20 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 6193
Consent Thomas W. Stanaway, Father
Date of Certificate 13 December 1918
Officiating Minister Rev. G. Clement
133 16 December 1918 Reginald Smith
Marguerite Isabel King
Reginald Smith
Marguerite Isabel King
πŸ’ 1918/6435
Bachelor
Spinster
Joiner
Dental mechanic
24
19
Invercargill
Invercargill
One year
19 years
Residence of John King, 87 Dublin Street, Invercargill 6194 John King, Father 16 December 1918 Rev. A. Peters
No 133
Date of Notice 16 December 1918
  Groom Bride
Names of Parties Reginald Smith Marguerite Isabel King
  πŸ’ 1918/6435
Condition Bachelor Spinster
Profession Joiner Dental mechanic
Age 24 19
Dwelling Place Invercargill Invercargill
Length of Residence One year 19 years
Marriage Place Residence of John King, 87 Dublin Street, Invercargill
Folio 6194
Consent John King, Father
Date of Certificate 16 December 1918
Officiating Minister Rev. A. Peters

Page 2695

District of Invercargill Quarter ending 31 December 1918 Registrar F. G. Peter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 17 December 1918 Arnold James Goodlet
Hilda May Campbell
Arnold James Goodsir
Hilda May Campbell
πŸ’ 1918/6437
Bachelor
Spinster
Commercial traveller
Clerk
31
21
Invercargill
Invercargill
2 1/2 years
00 years
Residence of Rev. W. W. Burridge, Invercargill 6195 17 December 1918 Rev. W. W. Burridge
No 134
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Arnold James Goodlet Hilda May Campbell
BDM Match (93%) Arnold James Goodsir Hilda May Campbell
  πŸ’ 1918/6437
Condition Bachelor Spinster
Profession Commercial traveller Clerk
Age 31 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 1/2 years 00 years
Marriage Place Residence of Rev. W. W. Burridge, Invercargill
Folio 6195
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev. W. W. Burridge
135 18 December 1918 David Harris
Priscilla Maud Hardwicke
David Harris
Priscilla Maud Hardwicke
πŸ’ 1918/6438
Bachelor
Spinster
Labourer
Domestic
31
20
Invercargill
Invercargill
30 years
2 years
Registrar's Office, Invercargill 6196 Thomas Hardwicke, Father 18 December 1918 Registrar
No 135
Date of Notice 18 December 1918
  Groom Bride
Names of Parties David Harris Priscilla Maud Hardwicke
  πŸ’ 1918/6438
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 20
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 6196
Consent Thomas Hardwicke, Father
Date of Certificate 18 December 1918
Officiating Minister Registrar
136 19 December 1918 Harold Morton Aitken
Elsie Simpson
Harold Mortan Aitken
Elsie England
πŸ’ 1918/6439
Bachelor
Spinster
Commercial traveller
Domestic
27
28
Invercargill
Invercargill
29 years (from England)
28 years (Invercargill)
Residence of Mr. England, Yarrawonga, Invercargill 6197 19 December 1918 Rev. A. Peters
No 136
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Harold Morton Aitken Elsie Simpson
BDM Match (71%) Harold Mortan Aitken Elsie England
  πŸ’ 1918/6439
Condition Bachelor Spinster
Profession Commercial traveller Domestic
Age 27 28
Dwelling Place Invercargill Invercargill
Length of Residence 29 years (from England) 28 years (Invercargill)
Marriage Place Residence of Mr. England, Yarrawonga, Invercargill
Folio 6197
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. A. Peters
137 19 December 1918 Reuben Bruce Lambert
Ellen Henderson Milne
Reuben Bruce Lambert
Ellen Henderson Milne
πŸ’ 1918/6440
Bachelor
Spinster
Farmer
Dressmaker
35
50
Woodlands
Invercargill
12 years (at A. Thornton)
50 years (203 Beaumont Street, Invercargill)
Residence of Mr. A. Thornton, 203 Beaumont Street, Invercargill 6198 19 December 1918 Rev. A. C. Wedderspoon
No 137
Date of Notice 19 December 1918
  Groom Bride
Names of Parties Reuben Bruce Lambert Ellen Henderson Milne
  πŸ’ 1918/6440
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 50
Dwelling Place Woodlands Invercargill
Length of Residence 12 years (at A. Thornton) 50 years (203 Beaumont Street, Invercargill)
Marriage Place Residence of Mr. A. Thornton, 203 Beaumont Street, Invercargill
Folio 6198
Consent
Date of Certificate 19 December 1918
Officiating Minister Rev. A. C. Wedderspoon
138 20 December 1918 William Hanna
Rose Eileen Lawrence
William Hanna
Rose Eileen Lauredo
πŸ’ 1919/348
Bachelor
Spinster
Stockman
Domestic
44
47
Invercargill
Invercargill
44 years
47 years
Roman Catholic Church, Waikiwi 1919 20 December 1918 Rev. J. O'Neill
No 138
Date of Notice 20 December 1918
  Groom Bride
Names of Parties William Hanna Rose Eileen Lawrence
BDM Match (90%) William Hanna Rose Eileen Lauredo
  πŸ’ 1919/348
Condition Bachelor Spinster
Profession Stockman Domestic
Age 44 47
Dwelling Place Invercargill Invercargill
Length of Residence 44 years 47 years
Marriage Place Roman Catholic Church, Waikiwi
Folio 1919
Consent
Date of Certificate 20 December 1918
Officiating Minister Rev. J. O'Neill

Page 2696

District of Invercargill Quarter ending 31 December 1918 Registrar F. G. Peters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 21 December 1918 Arnold Simpson
Ethel Theresa Manning
Arnold Simpson
Ellen Theresa Hanning
πŸ’ 1918/6464
Bachelor
Spinster
Farmer
Homekeeper
28
24
Invercargill
Hindon
4 days
1 year
Roman Catholic Church, Waitahuna 6247 Mataura 21 December 1918 Rev. J. O'Neill
No 139
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Arnold Simpson Ethel Theresa Manning
BDM Match (91%) Arnold Simpson Ellen Theresa Hanning
  πŸ’ 1918/6464
Condition Bachelor Spinster
Profession Farmer Homekeeper
Age 28 24
Dwelling Place Invercargill Hindon
Length of Residence 4 days 1 year
Marriage Place Roman Catholic Church, Waitahuna
Folio 6247 Mataura
Consent
Date of Certificate 21 December 1918
Officiating Minister Rev. J. O'Neill
140 23 December 1918 John Alexander Burrowes
Annie Perry
John Alexander Burrowes
Annie Durry
πŸ’ 1918/6441
Bachelor
Spinster
Clerk
Waitress
24
25
Invercargill
Invercargill
1 year
2.5 years
English Church, Tay St, Invercargill 6199 23 December 1918 Ven Archdeacon Richards
No 140
Date of Notice 23 December 1918
  Groom Bride
Names of Parties John Alexander Burrowes Annie Perry
BDM Match (91%) John Alexander Burrowes Annie Durry
  πŸ’ 1918/6441
Condition Bachelor Spinster
Profession Clerk Waitress
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 2.5 years
Marriage Place English Church, Tay St, Invercargill
Folio 6199
Consent
Date of Certificate 23 December 1918
Officiating Minister Ven Archdeacon Richards
141 24 December 1918 John Francis Athelstan
Margaret Lillian Jenkins
John Francis McKellar
Margaret Lillian Jenkins
πŸ’ 1919/358
Bachelor
Spinster
Linotype Operator
Tailoress
32
28
Invercargill
Invercargill
32 years
28 years
Presbyterian Church, North Invercargill 83/1919 24 December 1918 Rev J. Collie
No 141
Date of Notice 24 December 1918
  Groom Bride
Names of Parties John Francis Athelstan Margaret Lillian Jenkins
BDM Match (86%) John Francis McKellar Margaret Lillian Jenkins
  πŸ’ 1919/358
Condition Bachelor Spinster
Profession Linotype Operator Tailoress
Age 32 28
Dwelling Place Invercargill Invercargill
Length of Residence 32 years 28 years
Marriage Place Presbyterian Church, North Invercargill
Folio 83/1919
Consent
Date of Certificate 24 December 1918
Officiating Minister Rev J. Collie
142 30 December 1918 John Michael Joseph Crimmins
Susan Robertshaw
John Michael Joseph Crimmins
Susan Robertshaw
πŸ’ 1918/6442
Bachelor
Widow
Bankman
Dressmaker
49
40
Invercargill
Invercargill
3 days
3 days
English Church, Tay St, Invercargill 6200 30 December 1918 Ven Archdeacon Richards
No 142
Date of Notice 30 December 1918
  Groom Bride
Names of Parties John Michael Joseph Crimmins Susan Robertshaw
  πŸ’ 1918/6442
Condition Bachelor Widow
Profession Bankman Dressmaker
Age 49 40
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Tay St, Invercargill
Folio 6200
Consent
Date of Certificate 30 December 1918
Officiating Minister Ven Archdeacon Richards
143 30 December 1918 Francis James Elton
Ellen Augustine Sheehan
Francis James Gilroy
Ellen Augustine Sheehan
πŸ’ 1918/1725
Bachelor
Spinster
Storeman
Domestic
27
33
Bluff
Invercargill
27 years
10 years
Roman Catholic Church, Tay St, Invercargill 6201 Bluff 30 December 1918 Very Rev W. Burke
No 143
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Francis James Elton Ellen Augustine Sheehan
BDM Match (90%) Francis James Gilroy Ellen Augustine Sheehan
  πŸ’ 1918/1725
Condition Bachelor Spinster
Profession Storeman Domestic
Age 27 33
Dwelling Place Bluff Invercargill
Length of Residence 27 years 10 years
Marriage Place Roman Catholic Church, Tay St, Invercargill
Folio 6201 Bluff
Consent
Date of Certificate 30 December 1918
Officiating Minister Very Rev W. Burke

Page 2697

District of Invercargill Quarter ending 31 December 1918
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 December 1918 Edward Morgan Williams
Robina McKillop
Edward Morgan Williams
Robina McKillop
πŸ’ 1919/359
Bachelor
Spinster
Engine driver
School teacher
25
20
Invercargill
Invercargill
7 days
20 years
Presbyterian Church, Invercargill 84/1919 Elizabeth McKillop, Mother December 1918 Rev. H. W. Burridge
No 144
Date of Notice December 1918
  Groom Bride
Names of Parties Edward Morgan Williams Robina McKillop
  πŸ’ 1919/359
Condition Bachelor Spinster
Profession Engine driver School teacher
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 7 days 20 years
Marriage Place Presbyterian Church, Invercargill
Folio 84/1919
Consent Elizabeth McKillop, Mother
Date of Certificate December 1918
Officiating Minister Rev. H. W. Burridge

Page 2699

District of Lumsden Quarter ending 31 March 1918 Registrar J. M. McKay
No Date of Notice Names and 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 William Hugh Mackay
Louisa Elsie O'Shea
William Hugh MacKay
Louisa Elsie O'Shea
πŸ’ 1918/3983
Bachelor
Spinster
Soldier
Domestic Duties
28
24
Riversdale
Balfour
28 Years
24 Years
Roman Catholic Church Balfour 3220 26 January 1918 Rev. J. Buckley, Roman Catholic
No 1
Date of Notice 26 January 1918
  Groom Bride
Names of Parties William Hugh Mackay Louisa Elsie O'Shea
BDM Match (97%) William Hugh MacKay Louisa Elsie O'Shea
  πŸ’ 1918/3983
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 24
Dwelling Place Riversdale Balfour
Length of Residence 28 Years 24 Years
Marriage Place Roman Catholic Church Balfour
Folio 3220
Consent
Date of Certificate 26 January 1918
Officiating Minister Rev. J. Buckley, Roman Catholic

Page 2703

District of Lumsden Quarter ending 30 September 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
2 3 August 1918 Alfred George Banfield
Ann Elizabeth O'Malley
Alfred George Bamfield
Ann Elizabeth O'Malley
πŸ’ 1918/5221
Bachelor
Spinster
Farmer
Domestic
26
21
Isla Bank
Lumsden
4 days
14 days
Roman Catholic Church, Lumsden 4807 3 August 1918 Revd. Father Buckley, Roman Catholic
No 2
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Alfred George Banfield Ann Elizabeth O'Malley
BDM Match (98%) Alfred George Bamfield Ann Elizabeth O'Malley
  πŸ’ 1918/5221
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Isla Bank Lumsden
Length of Residence 4 days 14 days
Marriage Place Roman Catholic Church, Lumsden
Folio 4807
Consent
Date of Certificate 3 August 1918
Officiating Minister Revd. Father Buckley, Roman Catholic
3 27 August 1918 James Taylor Brass
Margaret Janet Reid
James Taylor Brass
Margaret Janet Reid
πŸ’ 1918/5222
Bachelor
Spinster
Farmer
Domestic
28
19
Fairfax
Mossburn
3 days
19 years
Presbyterian Church Manse, Lumsden 4808 John Reid, Father 27 August 1918 Revd. D. K. Fisher, Presbyterian
No 3
Date of Notice 27 August 1918
  Groom Bride
Names of Parties James Taylor Brass Margaret Janet Reid
  πŸ’ 1918/5222
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 19
Dwelling Place Fairfax Mossburn
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Manse, Lumsden
Folio 4808
Consent John Reid, Father
Date of Certificate 27 August 1918
Officiating Minister Revd. D. K. Fisher, Presbyterian
4 12 September 1918 Gustave Neilson
Jessie Beatson Fraser
Gustave Neilson
Jessie Beatson Fraser
πŸ’ 1918/5190
Bachelor
Spinster
Motor Mechanic
Domestic
22
21
Gore
Lumsden

21 years
Presbyterian Church, Gore 4770 20 September 1918 Revd. J. M. Simpson, Presbyterian
No 4
Date of Notice 12 September 1918
  Groom Bride
Names of Parties Gustave Neilson Jessie Beatson Fraser
  πŸ’ 1918/5190
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 22 21
Dwelling Place Gore Lumsden
Length of Residence 21 years
Marriage Place Presbyterian Church, Gore
Folio 4770
Consent
Date of Certificate 20 September 1918
Officiating Minister Revd. J. M. Simpson, Presbyterian

Page 2707

District of Mataura 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 2 March 1918 Herbert Daniel Tressider
Star Albion Mataura McKelvie
Herbert Daniel Fresidder
Star Albion Mataura McKelvie
πŸ’ 1918/1973
Bachelor
Spinster
Engine Driver
Domestic Duties
33
20
Mataura
Mataura
16 years
20 years
Private Residence of Samuel McKelvie, Albion St, Mataura 1487 Samuel McKelvie, father 2 March 1918 Rev James Hyatt Clarke, Presbyterian
No 1
Date of Notice 2 March 1918
  Groom Bride
Names of Parties Herbert Daniel Tressider Star Albion Mataura McKelvie
BDM Match (94%) Herbert Daniel Fresidder Star Albion Mataura McKelvie
  πŸ’ 1918/1973
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 33 20
Dwelling Place Mataura Mataura
Length of Residence 16 years 20 years
Marriage Place Private Residence of Samuel McKelvie, Albion St, Mataura
Folio 1487
Consent Samuel McKelvie, father
Date of Certificate 2 March 1918
Officiating Minister Rev James Hyatt Clarke, Presbyterian

Page 2709

District of Mataura Quarter ending 30 June 1918 Registrar J. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 06 April 1918 Norman Binion Cooper
Agnes Weatherburn
Norman Binion Cooper
Agnes Weatherburn
πŸ’ 1918/3981
Bachelor
Spinster
Farmer
Domestic
23
21
Tuturau
Tuturau
8 years
21 years
Residence William Weatherburn Tuturau 3201 06 April 1918 G H Mann, Wesleyan
No 2
Date of Notice 06 April 1918
  Groom Bride
Names of Parties Norman Binion Cooper Agnes Weatherburn
  πŸ’ 1918/3981
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Tuturau Tuturau
Length of Residence 8 years 21 years
Marriage Place Residence William Weatherburn Tuturau
Folio 3201
Consent
Date of Certificate 06 April 1918
Officiating Minister G H Mann, Wesleyan
3 20 May 1918 James Greig
Eliza Muir
James Greig
Eliza Muir
πŸ’ 1918/3988
Widower
Spinster
Labourer
Domestic
59
46
Tuturau
Tuturau
40 years
46 years
Residence Mrs Muir Senior Tuturau 3202 20 May 1918 G. D. Vercoe, Baptist
No 3
Date of Notice 20 May 1918
  Groom Bride
Names of Parties James Greig Eliza Muir
  πŸ’ 1918/3988
Condition Widower Spinster
Profession Labourer Domestic
Age 59 46
Dwelling Place Tuturau Tuturau
Length of Residence 40 years 46 years
Marriage Place Residence Mrs Muir Senior Tuturau
Folio 3202
Consent
Date of Certificate 20 May 1918
Officiating Minister G. D. Vercoe, Baptist
4 19 June 1918 Henry Whiting Howorth
Christina Elizabeth Scammell
Henry Waiting Howorth
Christina Elizabeth Scammell
πŸ’ 1918/3989
Bachelor
Spinster
Farmer
Domestic Duties
35
21
Tetipua
Mataura
1 Month
20 years
Private Residence of John Scammell Mataura 3203 19 June 1918 J. M. Simpson, Presbyterian
No 4
Date of Notice 19 June 1918
  Groom Bride
Names of Parties Henry Whiting Howorth Christina Elizabeth Scammell
BDM Match (98%) Henry Waiting Howorth Christina Elizabeth Scammell
  πŸ’ 1918/3989
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 21
Dwelling Place Tetipua Mataura
Length of Residence 1 Month 20 years
Marriage Place Private Residence of John Scammell Mataura
Folio 3203
Consent
Date of Certificate 19 June 1918
Officiating Minister J. M. Simpson, Presbyterian

Page 2711

District of Mataura Quarter ending 30 September 1918 Registrar D. S. Ola Brace
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 30 August 1918 John Stanley Wright
Jessie Elizabeth Henderson
John Stanley Wright
Jessie Elizabeth Henderson
πŸ’ 1918/5165
John Sidney Ellis
Martha Elizabeth Henderson
πŸ’ 1919/1927
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Mataura
Georgetown, Invercargill
10 years
2 months
Residence of W. K. Henderson, Invercargill 4794 William Knox Henderson, Father 30 August 1918 Rev W. C. Blair, Presbyterian
No 5
Date of Notice 30 August 1918
  Groom Bride
Names of Parties John Stanley Wright Jessie Elizabeth Henderson
  πŸ’ 1918/5165
BDM Match (65%) John Sidney Ellis Martha Elizabeth Henderson
  πŸ’ 1919/1927
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Mataura Georgetown, Invercargill
Length of Residence 10 years 2 months
Marriage Place Residence of W. K. Henderson, Invercargill
Folio 4794
Consent William Knox Henderson, Father
Date of Certificate 30 August 1918
Officiating Minister Rev W. C. Blair, Presbyterian
6 14 September 1918 Cyril John Bennett
Emma Ann Osborne
Cyril John Bennett
Emma Ann Osborne
πŸ’ 1918/5223
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Mataura
Mataura
22 years
8 years
Residence of Mr George Osborne, 172 Kana St Mataura 4809 14 September 1918 Rev. G. H. Mann, Methodist
No 6
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Cyril John Bennett Emma Ann Osborne
  πŸ’ 1918/5223
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Mataura Mataura
Length of Residence 22 years 8 years
Marriage Place Residence of Mr George Osborne, 172 Kana St Mataura
Folio 4809
Consent
Date of Certificate 14 September 1918
Officiating Minister Rev. G. H. Mann, Methodist

Page 2713

District of Mataura Quarter ending 31 December 1918 Registrar R. J. O'Hara
No Date of Notice Names and 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 14 September 1918 Cyril John Bennett
Emma Ann Osborne
Cyril John Bennett
Emma Ann Osborne
πŸ’ 1918/5223
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Mataura
Mataura
22 years
8 years
Residence of Mr George Osborne, 72 Kana Street, Mataura 4809 14 September 1918 G. H. Mann, Methodist
No 6
Date of Notice 14 September 1918
  Groom Bride
Names of Parties Cyril John Bennett Emma Ann Osborne
  πŸ’ 1918/5223
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Mataura Mataura
Length of Residence 22 years 8 years
Marriage Place Residence of Mr George Osborne, 72 Kana Street, Mataura
Folio 4809
Consent
Date of Certificate 14 September 1918
Officiating Minister G. H. Mann, Methodist
7 15 October 1918 John Michael Abernethy
Evelyn Beatrice Stewart
John Mitchell Abernethy
Evelyn Beatrice Stewart
πŸ’ 1918/1736
Bachelor
Spinster
Farm Contractor
Domestic Servant
23
18
Waimumu
Waimumu
13 years
3 months
Private Residence of Peter Stewart, Waimumu 6202 Peter Stewart, Father 15 October 1918 Thos Bryant, Presbyterian
No 7
Date of Notice 15 October 1918
  Groom Bride
Names of Parties John Michael Abernethy Evelyn Beatrice Stewart
BDM Match (94%) John Mitchell Abernethy Evelyn Beatrice Stewart
  πŸ’ 1918/1736
Condition Bachelor Spinster
Profession Farm Contractor Domestic Servant
Age 23 18
Dwelling Place Waimumu Waimumu
Length of Residence 13 years 3 months
Marriage Place Private Residence of Peter Stewart, Waimumu
Folio 6202
Consent Peter Stewart, Father
Date of Certificate 15 October 1918
Officiating Minister Thos Bryant, Presbyterian
8 13 November 1918 James McCallum Paterson
Nelly Wilson
James McCallum Paterson
Nelly Wilson
πŸ’ 1918/1740
Bachelor
Widow
Ploughman
Domestic
43
38
Mataura
Mataura
5 months
1 year
Private Residence of James Paterson, Gore Road, Mataura 6203 13 November 1918 W. W. Brown, Presbyterian
No 8
Date of Notice 13 November 1918
  Groom Bride
Names of Parties James McCallum Paterson Nelly Wilson
  πŸ’ 1918/1740
Condition Bachelor Widow
Profession Ploughman Domestic
Age 43 38
Dwelling Place Mataura Mataura
Length of Residence 5 months 1 year
Marriage Place Private Residence of James Paterson, Gore Road, Mataura
Folio 6203
Consent
Date of Certificate 13 November 1918
Officiating Minister W. W. Brown, Presbyterian
9 11 December 1918 James Shepherd Milne
Norah Mary Nolan
James Shepherd Milne
Norah Mary Nolan
πŸ’ 1918/1741
Bachelor
Spinster
Slaughterman
Waitress
29
25
Mataura
Mataura
26 years
1 week
Residence of H. J. Milne, Gore Road, Mataura 6204 11 December 1918 W. W. Brown, Presbyterian
No 9
Date of Notice 11 December 1918
  Groom Bride
Names of Parties James Shepherd Milne Norah Mary Nolan
  πŸ’ 1918/1741
Condition Bachelor Spinster
Profession Slaughterman Waitress
Age 29 25
Dwelling Place Mataura Mataura
Length of Residence 26 years 1 week
Marriage Place Residence of H. J. Milne, Gore Road, Mataura
Folio 6204
Consent
Date of Certificate 11 December 1918
Officiating Minister W. W. Brown, Presbyterian
10 23 December 1918 Arnold Simpson
Ellen Theresa Hanning
Arnold Simpson
Ellen Theresa Hanning
πŸ’ 1918/6464
Bachelor
Spinster
Farmer
Housekeeper
28
44
Invercargill
Hedgehope
3 days
20 years
Roman Catholic Church, Waikiwi 6247 23 December 1918 Rev Father O'Neill, Roman Catholic
No 10
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Arnold Simpson Ellen Theresa Hanning
  πŸ’ 1918/6464
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 28 44
Dwelling Place Invercargill Hedgehope
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church, Waikiwi
Folio 6247
Consent
Date of Certificate 23 December 1918
Officiating Minister Rev Father O'Neill, Roman Catholic

Page 2714

District of Mataura Quarter ending 31 December 1918 Registrar J. D. Mac
No Date of Notice Names and 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 25 December 1918 Richard Monaghan
Grace Margaret Sheed
Richard Monoghan
Grace Margaret Sheed
πŸ’ 1918/1742
Bachelor
Spinster
Farmer
Domestic
33
23
Tuturau
Tuturau
3 days
1 year
Private Residence of M. O'Rourke, Tuturau 6205 25 December 1918 Rev. Father O'Donnell, Roman Catholic
No 11
Date of Notice 25 December 1918
  Groom Bride
Names of Parties Richard Monaghan Grace Margaret Sheed
BDM Match (97%) Richard Monoghan Grace Margaret Sheed
  πŸ’ 1918/1742
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Tuturau Tuturau
Length of Residence 3 days 1 year
Marriage Place Private Residence of M. O'Rourke, Tuturau
Folio 6205
Consent
Date of Certificate 25 December 1918
Officiating Minister Rev. Father O'Donnell, Roman Catholic
12 30 December 1918 Henry Albert Parker
Margaret Stewart Black
Henry Albert Parker
Margaret Stewart Black
πŸ’ 1918/1743
Bachelor
Spinster
Paper Mill Hand
Domestic
20
20
Mataura
Mataura
10 years
4 years
Residence of Mrs. J. Black, Kana Street, Mataura 6206 Isabel Mary Parker, Mother; Jeanie Black, Mother 31 December 1918 W. W. Brown, Presbyterian
No 12
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Henry Albert Parker Margaret Stewart Black
  πŸ’ 1918/1743
Condition Bachelor Spinster
Profession Paper Mill Hand Domestic
Age 20 20
Dwelling Place Mataura Mataura
Length of Residence 10 years 4 years
Marriage Place Residence of Mrs. J. Black, Kana Street, Mataura
Folio 6206
Consent Isabel Mary Parker, Mother; Jeanie Black, Mother
Date of Certificate 31 December 1918
Officiating Minister W. W. Brown, Presbyterian

Page 2715

District of Nokomai & Switzers Quarter ending 31 March 1918 Registrar A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1918 William Watt
Margery Wheatley Lyth
William Watt
Margery Wheatley Lyth
πŸ’ 1918/1974
Bachelor
Spinster
Medical Practitioner
Domestic Duties
34
31
Wendonside
Wendonside
3 days
3 days
Residence Mr J. B. C. Watt, Wendonside 1488 11 January 1918 Rev William Hain, Presbyterian
No 1
Date of Notice 11 January 1918
  Groom Bride
Names of Parties William Watt Margery Wheatley Lyth
  πŸ’ 1918/1974
Condition Bachelor Spinster
Profession Medical Practitioner Domestic Duties
Age 34 31
Dwelling Place Wendonside Wendonside
Length of Residence 3 days 3 days
Marriage Place Residence Mr J. B. C. Watt, Wendonside
Folio 1488
Consent
Date of Certificate 11 January 1918
Officiating Minister Rev William Hain, Presbyterian
2 29 January 1918 Robert John McNeish
Grace Bemrose
Robert John McNeish
Grace Bemrose
πŸ’ 1918/1975
Bachelor
Spinster
Mine manager
Domestic Servant
34
29
Waikaia
Waikaia
8 years
14 years
St Marys Church, Waikaia 1489 29 January 1918 Rev A. C. H. Button, Church of England
No 2
Date of Notice 29 January 1918
  Groom Bride
Names of Parties Robert John McNeish Grace Bemrose
  πŸ’ 1918/1975
Condition Bachelor Spinster
Profession Mine manager Domestic Servant
Age 34 29
Dwelling Place Waikaia Waikaia
Length of Residence 8 years 14 years
Marriage Place St Marys Church, Waikaia
Folio 1489
Consent
Date of Certificate 29 January 1918
Officiating Minister Rev A. C. H. Button, Church of England
3 12 February 1918 Frank McMurray
Annie O'Hagan
Frank McMurray
Annie O Hagan
πŸ’ 1918/1546
Widower
Spinster
Shearer
Domestic
49
29
Waikaia
Gore
2 months
2 years
Roman Catholic Church, Gore 1457 12 February 1918 Rev J. O'Donnell, Roman Catholic
No 3
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Frank McMurray Annie O'Hagan
BDM Match (96%) Frank McMurray Annie O Hagan
  πŸ’ 1918/1546
Condition Widower Spinster
Profession Shearer Domestic
Age 49 29
Dwelling Place Waikaia Gore
Length of Residence 2 months 2 years
Marriage Place Roman Catholic Church, Gore
Folio 1457
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev J. O'Donnell, Roman Catholic

Page 2721

District of Nokomai & Switzers Quarter ending 31 December 1918 Registrar A. Murphy
No Date of Notice Names and 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 17 December 1918 George McCutchen
Prudence White
George McCaw
Prudence White
πŸ’ 1919/336
Bachelor
Spinster
Labourer
Domestic
35
25
Wendon
Wendon
Six Months
Six Weeks
Residence of W. McCutchen, Wendon 85 17 December 1918 Rev W. Hain
No 4
Date of Notice 17 December 1918
  Groom Bride
Names of Parties George McCutchen Prudence White
BDM Match (81%) George McCaw Prudence White
  πŸ’ 1919/336
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 25
Dwelling Place Wendon Wendon
Length of Residence Six Months Six Weeks
Marriage Place Residence of W. McCutchen, Wendon
Folio 85
Consent
Date of Certificate 17 December 1918
Officiating Minister Rev W. Hain
5 26 December 1918 John Henry Moore
Annie Catherine Rees Williams
John Henry Moore
Annie Catherine Rees Williams
πŸ’ 1918/3490
Bachelor
Spinster
Chemical Worker
Domestic duties
24
19
Waikaia
Waikaia
Three days
14 years
Presbyterian Church, Waikaia 6207 Catherine Hannah Williams, Mother 27 December 1918 Rev W. Hain
No 5
Date of Notice 26 December 1918
  Groom Bride
Names of Parties John Henry Moore Annie Catherine Rees Williams
  πŸ’ 1918/3490
Condition Bachelor Spinster
Profession Chemical Worker Domestic duties
Age 24 19
Dwelling Place Waikaia Waikaia
Length of Residence Three days 14 years
Marriage Place Presbyterian Church, Waikaia
Folio 6207
Consent Catherine Hannah Williams, Mother
Date of Certificate 27 December 1918
Officiating Minister Rev W. Hain

Page 2723

District of Orepuki Quarter ending 31 March 1918 Registrar M. A. Lomson
No Date of Notice Names and 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 James Walsh
Annie Powell
James Welsh
Annie Powell
πŸ’ 1918/1976
Bachelor
Spinster
Teacher
Drapery Assistant
25
27
Orepuki
Orepuki
3 days
6 weeks
English Church, Orepuki 1490 2 January 1918 Rev A D Mitchell, Anglican Clergyman
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties James Walsh Annie Powell
BDM Match (95%) James Welsh Annie Powell
  πŸ’ 1918/1976
Condition Bachelor Spinster
Profession Teacher Drapery Assistant
Age 25 27
Dwelling Place Orepuki Orepuki
Length of Residence 3 days 6 weeks
Marriage Place English Church, Orepuki
Folio 1490
Consent
Date of Certificate 2 January 1918
Officiating Minister Rev A D Mitchell, Anglican Clergyman

Page 2727

District of Orepuki Quarter ending 30 September 1918 Registrar M. A. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 August 1918 William Herbert
Mary Mouat
William Herbert
Mary Mouat
πŸ’ 1918/5224
Bachelor
Widow
Sawmill Hand
Domestic Duties
44
46
Orepuki
Orepuki
16 years
14 years
Registrar's Office, Orepuki 4810 13 August 1918 M. A. Thomson, Registrar
No 2
Date of Notice 13 August 1918
  Groom Bride
Names of Parties William Herbert Mary Mouat
  πŸ’ 1918/5224
Condition Bachelor Widow
Profession Sawmill Hand Domestic Duties
Age 44 46
Dwelling Place Orepuki Orepuki
Length of Residence 16 years 14 years
Marriage Place Registrar's Office, Orepuki
Folio 4810
Consent
Date of Certificate 13 August 1918
Officiating Minister M. A. Thomson, Registrar

Page 2729

District of Orepuki Quarter ending 31 December 1918 Registrar M. A. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 November 1918 Frederick William Theodore Wahlrich
Lily Maud Gorton
Fredrick William Theodore Wahrlich
Lily Maud Gorton
πŸ’ 1918/1744
Widower 16/9/17
Spinster
Bushman
Domestic
44
23
Tuatapere
Tuatapere
5 months
6 months
Registrar's Office Orepuki 6208 6 November 1918 M. A. Johnson Registrar
No 3
Date of Notice 6 November 1918
  Groom Bride
Names of Parties Frederick William Theodore Wahlrich Lily Maud Gorton
BDM Match (96%) Fredrick William Theodore Wahrlich Lily Maud Gorton
  πŸ’ 1918/1744
Condition Widower 16/9/17 Spinster
Profession Bushman Domestic
Age 44 23
Dwelling Place Tuatapere Tuatapere
Length of Residence 5 months 6 months
Marriage Place Registrar's Office Orepuki
Folio 6208
Consent
Date of Certificate 6 November 1918
Officiating Minister M. A. Johnson Registrar
4 7 November 1918 Arthur Frederick Young
Daphne Beryl Mumford
Arthur Frederick Young
Daphne Beryl Mumford
πŸ’ 1918/1745
Bachelor
Spinster
Engineer
Mother's Helper
28
22
Orepuki
Orepuki
28 years
12 years
St Faith's Anglican Church Orepuki 6209 7 November 1918 Rev. A. D. Mitchell Anglican
No 4
Date of Notice 7 November 1918
  Groom Bride
Names of Parties Arthur Frederick Young Daphne Beryl Mumford
  πŸ’ 1918/1745
Condition Bachelor Spinster
Profession Engineer Mother's Helper
Age 28 22
Dwelling Place Orepuki Orepuki
Length of Residence 28 years 12 years
Marriage Place St Faith's Anglican Church Orepuki
Folio 6209
Consent
Date of Certificate 7 November 1918
Officiating Minister Rev. A. D. Mitchell Anglican
5 11 November 1918 Andrew Kinross
Esther Christine Garden
Andrew Kinross
Esther Christina Garden
πŸ’ 1918/1746
Bachelor
Spinster
School Teacher
Home duties
30
22
Orepuki
Orepuki
3 years
22 years
Presbyterian Church Orepuki 6210 11 November 1918 Rev J. E. Lopdell Presbyterian
No 5
Date of Notice 11 November 1918
  Groom Bride
Names of Parties Andrew Kinross Esther Christine Garden
BDM Match (98%) Andrew Kinross Esther Christina Garden
  πŸ’ 1918/1746
Condition Bachelor Spinster
Profession School Teacher Home duties
Age 30 22
Dwelling Place Orepuki Orepuki
Length of Residence 3 years 22 years
Marriage Place Presbyterian Church Orepuki
Folio 6210
Consent
Date of Certificate 11 November 1918
Officiating Minister Rev J. E. Lopdell Presbyterian

Page 2733

District of Otautau Quarter ending 30 June 1918 Registrar A. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 May 1918 John Dahren
Mary Teresa Clifford
John Dahren
Mary Teresa Clifford
πŸ’ 1918/3990
Bachelor
Spinster
Coal miner
Household duties
28
21
Nightcaps
Nightcaps
1 year
Life
Roman Catholic Church, Nightcaps 3204 13 May 1918 James Lynch, Roman Catholic Priest
No 1
Date of Notice 13 May 1918
  Groom Bride
Names of Parties John Dahren Mary Teresa Clifford
  πŸ’ 1918/3990
Condition Bachelor Spinster
Profession Coal miner Household duties
Age 28 21
Dwelling Place Nightcaps Nightcaps
Length of Residence 1 year Life
Marriage Place Roman Catholic Church, Nightcaps
Folio 3204
Consent
Date of Certificate 13 May 1918
Officiating Minister James Lynch, Roman Catholic Priest
2 23 May 1918 Francis Hamblin
Eliza May Henderson
Francis Hamlin
Eliza May Henderson
πŸ’ 1918/3991
Bachelor
Spinster
Farmer
Household duties
27
22
Waipango
Otautau
3 days
Life
Dwelling house of Edward Henderson, Otautau 3205 23 May 1918 A. Macdonald, Presbyterian Minister
No 2
Date of Notice 23 May 1918
  Groom Bride
Names of Parties Francis Hamblin Eliza May Henderson
BDM Match (97%) Francis Hamlin Eliza May Henderson
  πŸ’ 1918/3991
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 22
Dwelling Place Waipango Otautau
Length of Residence 3 days Life
Marriage Place Dwelling house of Edward Henderson, Otautau
Folio 3205
Consent
Date of Certificate 23 May 1918
Officiating Minister A. Macdonald, Presbyterian Minister
3 24 June 1918 John William James Welsh
Margaret McAfee
John William James Welsh
Margaret McAfee
πŸ’ 1918/3992
Widower
Spinster
Flax Miller
Domestic duties
30
27
Otautau
Otautau
5 years
Life
Roman Catholic Church, Otautau 3206 24 June 1918 Patrick Murphy, Roman Catholic Priest
No 3
Date of Notice 24 June 1918
  Groom Bride
Names of Parties John William James Welsh Margaret McAfee
  πŸ’ 1918/3992
Condition Widower Spinster
Profession Flax Miller Domestic duties
Age 30 27
Dwelling Place Otautau Otautau
Length of Residence 5 years Life
Marriage Place Roman Catholic Church, Otautau
Folio 3206
Consent
Date of Certificate 24 June 1918
Officiating Minister Patrick Murphy, Roman Catholic Priest

Page 2735

District of Otautau Quarter ending 30 September 1918 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 July 1918 Denis Peter Londegan
Susan Josephine Clifford
Denis Peter Dowling
Susan Josephine Clifford
πŸ’ 1918/5204
Bachelor
Spinster
Farmer
Domestic duties
31
23
Drummond
Waikouro
2 months
Life
Roman Catholic Church Wreys Bush 4811 3 July 1918 James Lynch, Roman Catholic Priest
No 4
Date of Notice 3 July 1918
  Groom Bride
Names of Parties Denis Peter Londegan Susan Josephine Clifford
BDM Match (83%) Denis Peter Dowling Susan Josephine Clifford
  πŸ’ 1918/5204
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 23
Dwelling Place Drummond Waikouro
Length of Residence 2 months Life
Marriage Place Roman Catholic Church Wreys Bush
Folio 4811
Consent
Date of Certificate 3 July 1918
Officiating Minister James Lynch, Roman Catholic Priest
5 20 July 1918 Robert Lean Froude
Annitapa Greenshield Mckehley
Robert Dean Froude
Rimutaka Greenstreet McChlery
πŸ’ 1918/5205
Bachelor
Spinster
Farmer
Household duties
30
27
Pukemaori
Orawia
5 years
6 years
Presbyterian Church Orawia 4812 20 July 1918 Anderson Riley, Presbyterian Minister
No 5
Date of Notice 20 July 1918
  Groom Bride
Names of Parties Robert Lean Froude Annitapa Greenshield Mckehley
BDM Match (77%) Robert Dean Froude Rimutaka Greenstreet McChlery
  πŸ’ 1918/5205
Condition Bachelor Spinster
Profession Farmer Household duties
Age 30 27
Dwelling Place Pukemaori Orawia
Length of Residence 5 years 6 years
Marriage Place Presbyterian Church Orawia
Folio 4812
Consent
Date of Certificate 20 July 1918
Officiating Minister Anderson Riley, Presbyterian Minister
6 1 August 1918 Thomas James Hurwood
Cecilia Philomena Flynn
Thomas James Kirkwood
Cecelia Philomena Flynn
πŸ’ 1918/3470
Bachelor
Spinster
Farmer
Household duties
32
24
Waikouro
Waikouro
6 months
20 years
Roman Catholic Church Wreys Bush 4813 1 August 1918 James Lynch, Roman Catholic Priest
No 6
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Thomas James Hurwood Cecilia Philomena Flynn
BDM Match (91%) Thomas James Kirkwood Cecelia Philomena Flynn
  πŸ’ 1918/3470
Condition Bachelor Spinster
Profession Farmer Household duties
Age 32 24
Dwelling Place Waikouro Waikouro
Length of Residence 6 months 20 years
Marriage Place Roman Catholic Church Wreys Bush
Folio 4813
Consent
Date of Certificate 1 August 1918
Officiating Minister James Lynch, Roman Catholic Priest
7 2 August 1918 Owen Gallaher June
Julia Agnes O'Brien
Owen Gallaher
Julia Agnes O'Brien
πŸ’ 1918/5206
Bachelor
Spinster
Farmer
Household duties
47
39
Aparima
Otautau
37 years
35 years
Roman Catholic Church Riverton and Otautau 4814 2 August 1918 Patrick Murphy, Roman Catholic Priest
No 7
Date of Notice 2 August 1918
  Groom Bride
Names of Parties Owen Gallaher June Julia Agnes O'Brien
BDM Match (86%) Owen Gallaher Julia Agnes O'Brien
  πŸ’ 1918/5206
Condition Bachelor Spinster
Profession Farmer Household duties
Age 47 39
Dwelling Place Aparima Otautau
Length of Residence 37 years 35 years
Marriage Place Roman Catholic Church Riverton and Otautau
Folio 4814
Consent
Date of Certificate 2 August 1918
Officiating Minister Patrick Murphy, Roman Catholic Priest
8 19 August 1918 Arthur Tinkler
Catherine Ellen Dockerty
Arthur Tinker
Catherine Ellen Dockerty
πŸ’ 1918/5207
Bachelor
Spinster
Coal miner
Domestic duties
23
18
Nightcaps
Nightcaps
20 years
7 years
Registrars Office Otautau 4815 Edward Henry Dockerty, father 19 August 1918 A. V. King, Registrar
No 8
Date of Notice 19 August 1918
  Groom Bride
Names of Parties Arthur Tinkler Catherine Ellen Dockerty
BDM Match (96%) Arthur Tinker Catherine Ellen Dockerty
  πŸ’ 1918/5207
Condition Bachelor Spinster
Profession Coal miner Domestic duties
Age 23 18
Dwelling Place Nightcaps Nightcaps
Length of Residence 20 years 7 years
Marriage Place Registrars Office Otautau
Folio 4815
Consent Edward Henry Dockerty, father
Date of Certificate 19 August 1918
Officiating Minister A. V. King, Registrar

Page 2736

District of Otautau Quarter ending 30 September 1918 Registrar A. V. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 26 August 1918 John Paul Magee
Olive Wennington Quested
John Paul Magee
Olive Wennington Quested
πŸ’ 1918/5208
Bachelor
Spinster
Coal Miner
Household duties
34
17
Nightcaps
Nightcaps
3 years
Life
Registrar's Office Otautau 4816 Thomas Quested father 26 August 1918 A. V. King Registrar
No 9
Date of Notice 26 August 1918
  Groom Bride
Names of Parties John Paul Magee Olive Wennington Quested
  πŸ’ 1918/5208
Condition Bachelor Spinster
Profession Coal Miner Household duties
Age 34 17
Dwelling Place Nightcaps Nightcaps
Length of Residence 3 years Life
Marriage Place Registrar's Office Otautau
Folio 4816
Consent Thomas Quested father
Date of Certificate 26 August 1918
Officiating Minister A. V. King Registrar
10 10 September 1918 Cyprian Edmond Parker Webb
Mary Cockburn
Cyprian Edmond Parker Webb
Mary Cockburn
πŸ’ 1918/5251
Bachelor
Widow
Clerk in Holy Orders
Domestic duties
34
29
Winton
Otautau
3 days
3 months
St Andrews Anglican Church Otautau 4888 10 September 1918 Isaac Richards Anglican Minister
No 10
Date of Notice 10 September 1918
  Groom Bride
Names of Parties Cyprian Edmond Parker Webb Mary Cockburn
  πŸ’ 1918/5251
Condition Bachelor Widow
Profession Clerk in Holy Orders Domestic duties
Age 34 29
Dwelling Place Winton Otautau
Length of Residence 3 days 3 months
Marriage Place St Andrews Anglican Church Otautau
Folio 4888
Consent
Date of Certificate 10 September 1918
Officiating Minister Isaac Richards Anglican Minister
11 16 September 1918 Taylor Charles
Katherine Ponderiville
Bachelor
Spinster
Cordial Manufacturer
Domestic duties
24
23
Otautau
Drummond
6 months
3 years
Dwelling house of Mary Ponderiville Drummond 4889 16 September 1918 Patrick Murphy Roman Catholic Priest
No 11
Date of Notice 16 September 1918
  Groom Bride
Names of Parties Taylor Charles Katherine Ponderiville
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic duties
Age 24 23
Dwelling Place Otautau Drummond
Length of Residence 6 months 3 years
Marriage Place Dwelling house of Mary Ponderiville Drummond
Folio 4889
Consent
Date of Certificate 16 September 1918
Officiating Minister Patrick Murphy Roman Catholic Priest

Page 2737

District of Otautau Quarter ending 31 December 1918 Registrar R. V. Hodge
No Date of Notice Names and 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 8 October 1918 Timothy Meehan
Helen Cecilia Clifford
Timothy Meehan
Helen Cecila Clifford
πŸ’ 1918/3491
Bachelor
Spinster
Farmer
Household duties
26
22
Waikiwi
Waikiwi
2 days
Life
Roman Catholic Church Wrights Bush 6211 8 October 1918 Rev. James Lynch
No 12
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Timothy Meehan Helen Cecilia Clifford
BDM Match (98%) Timothy Meehan Helen Cecila Clifford
  πŸ’ 1918/3491
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 22
Dwelling Place Waikiwi Waikiwi
Length of Residence 2 days Life
Marriage Place Roman Catholic Church Wrights Bush
Folio 6211
Consent
Date of Certificate 8 October 1918
Officiating Minister Rev. James Lynch
13 22 October 1918 John Thomas Rabbitt
Catherine Chamberlin
John Thomas Rabbitt
Catherine Chamberlain
πŸ’ 1918/1726
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Merrivale
Orawia
4 years
20 years
Roman Catholic Church Otautau 6312 22 October 1918 Rev. Richard Graham
No 13
Date of Notice 22 October 1918
  Groom Bride
Names of Parties John Thomas Rabbitt Catherine Chamberlin
BDM Match (98%) John Thomas Rabbitt Catherine Chamberlain
  πŸ’ 1918/1726
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Merrivale Orawia
Length of Residence 4 years 20 years
Marriage Place Roman Catholic Church Otautau
Folio 6312
Consent
Date of Certificate 22 October 1918
Officiating Minister Rev. Richard Graham
14 6 November 1918 William Douglas Bonisch
Mary Ellen Fitzsimons
William Douglas Bonisch
Mary Ellen Fitzsimons
πŸ’ 1918/3483
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
22
28
Wairio
Wairio
18 months
Life
Roman Catholic Church Nightcaps 6213 6 November 1918 Rev. James Lynch
No 14
Date of Notice 6 November 1918
  Groom Bride
Names of Parties William Douglas Bonisch Mary Ellen Fitzsimons
  πŸ’ 1918/3483
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 22 28
Dwelling Place Wairio Wairio
Length of Residence 18 months Life
Marriage Place Roman Catholic Church Nightcaps
Folio 6213
Consent
Date of Certificate 6 November 1918
Officiating Minister Rev. James Lynch
15 2 December 1918 Bertram Hughes
Edith May Durham
Bertram Hughes
Edith May Durham
πŸ’ 1919/337
Bachelor
Spinster
Laborer
29
19
Otautau
Otautau
7 months
19 years
Church of England Otautau 86 Sarah Jane Durham, Mother 2 December 1918 Rev. Cyprian Webb
No 15
Date of Notice 2 December 1918
  Groom Bride
Names of Parties Bertram Hughes Edith May Durham
  πŸ’ 1919/337
Condition Bachelor Spinster
Profession Laborer
Age 29 19
Dwelling Place Otautau Otautau
Length of Residence 7 months 19 years
Marriage Place Church of England Otautau
Folio 86
Consent Sarah Jane Durham, Mother
Date of Certificate 2 December 1918
Officiating Minister Rev. Cyprian Webb

Page 2739

District of Riverton Quarter ending 31 March 1918 Registrar Walter Abbott Mansell
No Date of Notice Names and 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 19 January 1918 Bernard Hill Talbot
Ellen Agnes O'Donnell
Talbot Bernard Hill
Ellen Agnes O'Donnell
πŸ’ 1918/1977
Bachelor
Spinster
Taxi Driver
Domestic Duties
31
24
Thornbury
Thornbury
4 weeks
17 years
Roman Catholic Church Riverton 1491 19 January 1918 Rev. Father Patrick Murphy, Riverton
No 1/18
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Bernard Hill Talbot Ellen Agnes O'Donnell
BDM Match (63%) Talbot Bernard Hill Ellen Agnes O'Donnell
  πŸ’ 1918/1977
Condition Bachelor Spinster
Profession Taxi Driver Domestic Duties
Age 31 24
Dwelling Place Thornbury Thornbury
Length of Residence 4 weeks 17 years
Marriage Place Roman Catholic Church Riverton
Folio 1491
Consent
Date of Certificate 19 January 1918
Officiating Minister Rev. Father Patrick Murphy, Riverton
2/18 19 January 1918 Nathaniel Lewis Heron
Mary Fallow
Nathaniel Hewit-Heron
Mary Fallow
πŸ’ 1918/1978
Bachelor
Spinster
Farmer
Domestic Duties
36
32
Thornbury
Thornbury
10 years
32 years
Presbyterian Manse Riverton 1492 19 January 1918 Rev. C. A. Gray, Riverton
No 2/18
Date of Notice 19 January 1918
  Groom Bride
Names of Parties Nathaniel Lewis Heron Mary Fallow
BDM Match (93%) Nathaniel Hewit-Heron Mary Fallow
  πŸ’ 1918/1978
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 32
Dwelling Place Thornbury Thornbury
Length of Residence 10 years 32 years
Marriage Place Presbyterian Manse Riverton
Folio 1492
Consent
Date of Certificate 19 January 1918
Officiating Minister Rev. C. A. Gray, Riverton
3/18 11 March 1918 William Molloy Johnstone
Ruth May Marshall
William Molloy Johnstone
Ruth May Marshall
πŸ’ 1918/1979
Bachelor
Spinster
Livery Stable Keeper
Domestic Duties
22
25
Riverton
Riverton
22 years
2 weeks
Registrar's Office Riverton 1493 11 March 1918 W. A. Mansell, Registrar
No 3/18
Date of Notice 11 March 1918
  Groom Bride
Names of Parties William Molloy Johnstone Ruth May Marshall
  πŸ’ 1918/1979
Condition Bachelor Spinster
Profession Livery Stable Keeper Domestic Duties
Age 22 25
Dwelling Place Riverton Riverton
Length of Residence 22 years 2 weeks
Marriage Place Registrar's Office Riverton
Folio 1493
Consent
Date of Certificate 11 March 1918
Officiating Minister W. A. Mansell, Registrar

Page 2741

District of Riverton Quarter ending 30 June 1918 Registrar T. R. Mansell
No Date of Notice Names and 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 4 April 1918 Andrew Johnston Templeton
May Catherine Watson
Andrew Johnston Templeton
May Catherine Watson
πŸ’ 1918/3993
Bachelor
Spinster
Flax miller
School Teacher
21
22
Riverton
West Plains
6 years
2 years
Residence of Mrs Watson, West Plains 3207 4 April 1918 Rev C. A. Gray, Riverton
No 4/18
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Andrew Johnston Templeton May Catherine Watson
  πŸ’ 1918/3993
Condition Bachelor Spinster
Profession Flax miller School Teacher
Age 21 22
Dwelling Place Riverton West Plains
Length of Residence 6 years 2 years
Marriage Place Residence of Mrs Watson, West Plains
Folio 3207
Consent
Date of Certificate 4 April 1918
Officiating Minister Rev C. A. Gray, Riverton
5/18 17 April 1918 James Hamlin
Madelene Bushnell
James Hamlin
Madeline Bushnell
πŸ’ 1918/3994
Bachelor
Spinster
Labourer
Domestic Duties
32
30
Riverton
Riverton
7 years
1 year
Registrar's Office, Riverton 3208 17 April 1918 T. R. Mansell, Registrar
No 5/18
Date of Notice 17 April 1918
  Groom Bride
Names of Parties James Hamlin Madelene Bushnell
BDM Match (97%) James Hamlin Madeline Bushnell
  πŸ’ 1918/3994
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 30
Dwelling Place Riverton Riverton
Length of Residence 7 years 1 year
Marriage Place Registrar's Office, Riverton
Folio 3208
Consent
Date of Certificate 17 April 1918
Officiating Minister T. R. Mansell, Registrar
6/18 8 May 1918 Walter Alexander Anderson
Winifred Catherine Griffith
Walter Alexander Anderson
Winifred Catherine Griffith
πŸ’ 1918/3971
Bachelor
Spinster
Railway clerk
Domestic Duties
21
21
Tuatapere
Tetua
2 years
11 years
Roman Catholic Church, Riverton 3209 8 May 1918 Rev P. Murphy, Riverton
No 6/18
Date of Notice 8 May 1918
  Groom Bride
Names of Parties Walter Alexander Anderson Winifred Catherine Griffith
  πŸ’ 1918/3971
Condition Bachelor Spinster
Profession Railway clerk Domestic Duties
Age 21 21
Dwelling Place Tuatapere Tetua
Length of Residence 2 years 11 years
Marriage Place Roman Catholic Church, Riverton
Folio 3209
Consent
Date of Certificate 8 May 1918
Officiating Minister Rev P. Murphy, Riverton
7/18 28 May 1918 Sidney James Hogg
Edith Mary Watson
Sidney James Hogg
Edith May Watson
πŸ’ 1918/3972
Bachelor
Spinster
Farmer
Housemaid
19
19
Riverton
Riverton
4 days
7 days
Church of England, Riverton 3210 Caroline Hogg, mother; John Rowley Watson, father May 1918 Rev. A. D. Mitchell, Riverton
No 7/18
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Sidney James Hogg Edith Mary Watson
BDM Match (97%) Sidney James Hogg Edith May Watson
  πŸ’ 1918/3972
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 19 19
Dwelling Place Riverton Riverton
Length of Residence 4 days 7 days
Marriage Place Church of England, Riverton
Folio 3210
Consent Caroline Hogg, mother; John Rowley Watson, father
Date of Certificate May 1918
Officiating Minister Rev. A. D. Mitchell, Riverton
8/18 4 June 1918 Albert Broomhall
Matilda Jane Laurie
Albert Broomhall
Matlda Jane Laurie
πŸ’ 1918/3973
Bachelor
Spinster
Miner
Domestic Duties
19
22
Round Hill
Oraki
19 years
22 years
The Manse, Riverton 3211 Hezekiah Broomhall, father 4 June 1918 Rev C. A. Gray, Riverton
No 8/18
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Albert Broomhall Matilda Jane Laurie
BDM Match (97%) Albert Broomhall Matlda Jane Laurie
  πŸ’ 1918/3973
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 19 22
Dwelling Place Round Hill Oraki
Length of Residence 19 years 22 years
Marriage Place The Manse, Riverton
Folio 3211
Consent Hezekiah Broomhall, father
Date of Certificate 4 June 1918
Officiating Minister Rev C. A. Gray, Riverton
9/18 12 June 1918 Ernest George Pollard
Caroline Agnes Clode
Ernest George Pollard
Caroline Agnes Clode
πŸ’ 1918/3974
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Round Hill
Round Hill
6 years
20 years
The Public Hall, Round Hill 3212 12 June 1918 Rev E. Swinburn, Colac Bay
No 9/18
Date of Notice 12 June 1918
  Groom Bride
Names of Parties Ernest George Pollard Caroline Agnes Clode
  πŸ’ 1918/3974
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Round Hill Round Hill
Length of Residence 6 years 20 years
Marriage Place The Public Hall, Round Hill
Folio 3212
Consent
Date of Certificate 12 June 1918
Officiating Minister Rev E. Swinburn, Colac Bay

Page 2743

District of Riverton Quarter ending 30 September 1918 Registrar J. Graham Abbott Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10/18 10 July 1918 George Swan
Dorothy Christina Ivy Forsythe
George Swan
Dorothy Christina Ivy Forsyth
πŸ’ 1918/5209
Bachelor
Spinster
School Teacher
School Teacher
29
25
Mossburn
Riverton
3 days
20 years
Church of England, Riverton 4817 12 July 1918 Rev. James Morland
No 10/18
Date of Notice 10 July 1918
  Groom Bride
Names of Parties George Swan Dorothy Christina Ivy Forsythe
BDM Match (98%) George Swan Dorothy Christina Ivy Forsyth
  πŸ’ 1918/5209
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 29 25
Dwelling Place Mossburn Riverton
Length of Residence 3 days 20 years
Marriage Place Church of England, Riverton
Folio 4817
Consent
Date of Certificate 12 July 1918
Officiating Minister Rev. James Morland
11/18 10 July 1918 William Henry MacMillan
Janet Rutherford Alexander
William Henry McMillan
Janet Rutherford Alexander
πŸ’ 1918/5210
Bachelor
Spinster
Farmer
Domestic Duties
23
26
Gumms Bush
Waipango
11 years
8 years
Registrar's Office, Riverton 4818 10 July 1918 J. Graham Mansell, Registrar
No 11/18
Date of Notice 10 July 1918
  Groom Bride
Names of Parties William Henry MacMillan Janet Rutherford Alexander
BDM Match (98%) William Henry McMillan Janet Rutherford Alexander
  πŸ’ 1918/5210
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 26
Dwelling Place Gumms Bush Waipango
Length of Residence 11 years 8 years
Marriage Place Registrar's Office, Riverton
Folio 4818
Consent
Date of Certificate 10 July 1918
Officiating Minister J. Graham Mansell, Registrar

Page 2745

District of Riverton Quarter ending 31 December 1918 Registrar H. A. Mansell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12/18 17 December 1918 Alexander Henry Stevens
Daisy Taylor
Alexander Henry Stevens
Daisy Taylor
πŸ’ 1918/1727
Bachelor
Widow
Hairdresser
Domestic Duties
34
23
Riverton
Riverton
34 years
3 years
Residence of Alexander Campbell, Riverton 6214 17 December 1918 Reverend James Field, Riverton
No 12/18
Date of Notice 17 December 1918
  Groom Bride
Names of Parties Alexander Henry Stevens Daisy Taylor
  πŸ’ 1918/1727
Condition Bachelor Widow
Profession Hairdresser Domestic Duties
Age 34 23
Dwelling Place Riverton Riverton
Length of Residence 34 years 3 years
Marriage Place Residence of Alexander Campbell, Riverton
Folio 6214
Consent
Date of Certificate 17 December 1918
Officiating Minister Reverend James Field, Riverton
13/18 27 December 1918 James Brownridge
Jane Carmichael
James Brownridge
Jane Carmichael
πŸ’ 1919/338
Bachelor
Spinster
Farmer
Domestic Duties
47
40
Fairfax
Gropers Bush
35 years
40 years
Residence of James Carmichael, Gropers Bush 8/1919 27 December 1918 Reverend C. A. Gray, Riverton
No 13/18
Date of Notice 27 December 1918
  Groom Bride
Names of Parties James Brownridge Jane Carmichael
  πŸ’ 1919/338
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 47 40
Dwelling Place Fairfax Gropers Bush
Length of Residence 35 years 40 years
Marriage Place Residence of James Carmichael, Gropers Bush
Folio 8/1919
Consent
Date of Certificate 27 December 1918
Officiating Minister Reverend C. A. Gray, Riverton

Page 2747

District of Stewart Island Quarter ending 31 March 1918 Registrar Robina J. Peterson
No Date of Notice Names and 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 07 February 1918 Frank Elias Lloyd
Lucilda Swinton Sherlock Diston
Frank Elias Lloyd
Lucilda Swinton Sherlock Diston
πŸ’ 1918/1980
Bachelor
Spinster
Sawmill Hand
Domestic Duties
23
24
Halfmoon Bay
Halfmoon Bay
5 weeks
5 weeks
Bridegroom's Mother's house, Halfmoon Bay 1494 07 February 1918 Isaac Kirker McIntyre, Presbyterian Minister, Halfmoon Bay
No 1
Date of Notice 07 February 1918
  Groom Bride
Names of Parties Frank Elias Lloyd Lucilda Swinton Sherlock Diston
  πŸ’ 1918/1980
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 23 24
Dwelling Place Halfmoon Bay Halfmoon Bay
Length of Residence 5 weeks 5 weeks
Marriage Place Bridegroom's Mother's house, Halfmoon Bay
Folio 1494
Consent
Date of Certificate 07 February 1918
Officiating Minister Isaac Kirker McIntyre, Presbyterian Minister, Halfmoon Bay

Page 2751

District of Stewart Island Quarter ending 30 September 1918 Registrar J. Peterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 August 1918 Harry Nichol
Agnes Louisa Hansen
Harry Nichol
Agnes Louisa Hansen
πŸ’ 1918/5211
Bachelor
Spinster
Merchant
Domestic Duties
39
30
Invercargill
Halfmoon Bay
1 day
24 years
Presbyterian Church Stewart Island 4819 6 August 1918 Isaac Kirker, McIntyre
No 2
Date of Notice 3 August 1918
  Groom Bride
Names of Parties Harry Nichol Agnes Louisa Hansen
  πŸ’ 1918/5211
Condition Bachelor Spinster
Profession Merchant Domestic Duties
Age 39 30
Dwelling Place Invercargill Halfmoon Bay
Length of Residence 1 day 24 years
Marriage Place Presbyterian Church Stewart Island
Folio 4819
Consent
Date of Certificate 6 August 1918
Officiating Minister Isaac Kirker, McIntyre

Page 2755

District of Winton Quarter ending 31 March 1918 Registrar Amhead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1918 Thomas Arthur Licky
Kate Florence Oneale
Thomas Arthur Frisby
Kate Florence Queale
πŸ’ 1918/1981
Bachelor
Spinster
Farmer
Domestic duties
35
30
Tussock Creek
Lochiel
34 yrs
30 yrs
Dwellinghouse of James B. Oneale, Lochiel 1495 11 January 1918 Rev. A K Ross, Presbyterian
No 1
Date of Notice 11 January 1918
  Groom Bride
Names of Parties Thomas Arthur Licky Kate Florence Oneale
BDM Match (85%) Thomas Arthur Frisby Kate Florence Queale
  πŸ’ 1918/1981
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 30
Dwelling Place Tussock Creek Lochiel
Length of Residence 34 yrs 30 yrs
Marriage Place Dwellinghouse of James B. Oneale, Lochiel
Folio 1495
Consent
Date of Certificate 11 January 1918
Officiating Minister Rev. A K Ross, Presbyterian
2 12 January 1918 Robert Robertson
Barbara Malcolm
Robert Robertson
Barbara Malcolm
πŸ’ 1918/1983
Bachelor
Spinster
Farmer
Domestic duties
31
20
Winton
Winton
5 days
20 yrs
Dwellinghouse of William Malcolm, Winton 1496 William Malcolm, Father 12 January 1918 Rev. R Morgan, Presbyterian
No 2
Date of Notice 12 January 1918
  Groom Bride
Names of Parties Robert Robertson Barbara Malcolm
  πŸ’ 1918/1983
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 20
Dwelling Place Winton Winton
Length of Residence 5 days 20 yrs
Marriage Place Dwellinghouse of William Malcolm, Winton
Folio 1496
Consent William Malcolm, Father
Date of Certificate 12 January 1918
Officiating Minister Rev. R Morgan, Presbyterian
3 19 February 1918 Sydney Francis Cowan
Agnes Gertrude Mulligan
Sydney Francis Cowan
Agnes Gertrude Mulligan
πŸ’ 1918/1984
Bachelor
Spinster
Bank Clerk
Saleswoman
24
26
Winton
Winton
3 days
3 days
Anglican Church, Winton 1497 19 February 1918 Rev. C. Webb, Anglican
No 3
Date of Notice 19 February 1918
  Groom Bride
Names of Parties Sydney Francis Cowan Agnes Gertrude Mulligan
  πŸ’ 1918/1984
Condition Bachelor Spinster
Profession Bank Clerk Saleswoman
Age 24 26
Dwelling Place Winton Winton
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Winton
Folio 1497
Consent
Date of Certificate 19 February 1918
Officiating Minister Rev. C. Webb, Anglican
4 4 March 1918 James Bowie Porteous
Mary Gilmour
James Bowie Porteous
Mary Gilmour
πŸ’ 1918/1982
Bachelor
Spinster
Farmer
Domestic duties
29
22
Winton
Ryal Bush
29 yrs
10 yrs
Anglican Church, Ryal Bush 1478 4 March 1918 Rev. C. Webb, Anglican
No 4
Date of Notice 4 March 1918
  Groom Bride
Names of Parties James Bowie Porteous Mary Gilmour
  πŸ’ 1918/1982
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Winton Ryal Bush
Length of Residence 29 yrs 10 yrs
Marriage Place Anglican Church, Ryal Bush
Folio 1478
Consent
Date of Certificate 4 March 1918
Officiating Minister Rev. C. Webb, Anglican
5 30 March 1918 William Ronaldson Horsburgh
Jessie Tuffery
William Ronaldson Horsburgh
Jessie Tuffery
πŸ’ 1918/1994
Bachelor
Spinster
Flaxmiller
Domestic duties
35
29
Winton
Invercargill
2 yrs
29 yrs
Methodist Church, Strathearn 1485 30 March 1918 Rev. G. Clements, Methodist
No 5
Date of Notice 30 March 1918
  Groom Bride
Names of Parties William Ronaldson Horsburgh Jessie Tuffery
  πŸ’ 1918/1994
Condition Bachelor Spinster
Profession Flaxmiller Domestic duties
Age 35 29
Dwelling Place Winton Invercargill
Length of Residence 2 yrs 29 yrs
Marriage Place Methodist Church, Strathearn
Folio 1485
Consent
Date of Certificate 30 March 1918
Officiating Minister Rev. G. Clements, Methodist

Page 2757

District of Winton Quarter ending 30 June 1918 Registrar A. M. Ford
No Date of Notice Names and 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 04 April 1918 Alexander McDonald
Mary Baird
Alexander McDonald
Mary Baird
πŸ’ 1918/3975
Bachelor
Spinster
Farmer
Domestic Duties
43
29
Otapiri
Otapiri
43 years
29 years
Dwellinghouse of Wm Baird, Otapiri Gorge 3213 04 April 1918 Rev. R. Morgan, Presbyterian
No 6
Date of Notice 04 April 1918
  Groom Bride
Names of Parties Alexander McDonald Mary Baird
  πŸ’ 1918/3975
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 29
Dwelling Place Otapiri Otapiri
Length of Residence 43 years 29 years
Marriage Place Dwellinghouse of Wm Baird, Otapiri Gorge
Folio 3213
Consent
Date of Certificate 04 April 1918
Officiating Minister Rev. R. Morgan, Presbyterian
7 08 April 1918 Matthew Moylan
Melvena Catherine Hagerty
Matthew Moylan
Melvena Catherine Hagerty
πŸ’ 1918/3976
Bachelor
Spinster
Farmer
Domestic Duties
24
20
South Hillend
Winton
20 years
20 years
Roman Catholic Church, Winton 3214 John Hagerty, Father 08 April 1918 Rev. P. O'Neill, Roman Catholic
No 7
Date of Notice 08 April 1918
  Groom Bride
Names of Parties Matthew Moylan Melvena Catherine Hagerty
  πŸ’ 1918/3976
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place South Hillend Winton
Length of Residence 20 years 20 years
Marriage Place Roman Catholic Church, Winton
Folio 3214
Consent John Hagerty, Father
Date of Certificate 08 April 1918
Officiating Minister Rev. P. O'Neill, Roman Catholic

Page 2759

District of Winton Quarter ending 30 September 1918 Registrar A. M. Baird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 July 1918 Andrew Hannah Hall
Jessie Melita Porteous
Andrew Hannah Hall
Jessie Melita Porteous
πŸ’ 1918/3471
Bachelor
Spinster
Farmer
Nurse
27
23
Winton
Winton
3 days
6 weeks
Dwellinghouse of James Porteous, Winton 4820 2 July 1918 Rev. A. McNeur, Presbyterian
No 8
Date of Notice 2 July 1918
  Groom Bride
Names of Parties Andrew Hannah Hall Jessie Melita Porteous
  πŸ’ 1918/3471
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 23
Dwelling Place Winton Winton
Length of Residence 3 days 6 weeks
Marriage Place Dwellinghouse of James Porteous, Winton
Folio 4820
Consent
Date of Certificate 2 July 1918
Officiating Minister Rev. A. McNeur, Presbyterian
9 13 August 1918 John McCallum
Mary Hope Rowan
John McCallum
Mary Hope Rowan
πŸ’ 1918/5212
Bachelor
Spinster
Farmer
Domestic duties
47
25
Browns
Winton
47 years
7 years
Dwellinghouse of John Rowan, Winton 4821 13 August 1918 Rev. A. McNeur, Presbyterian
No 9
Date of Notice 13 August 1918
  Groom Bride
Names of Parties John McCallum Mary Hope Rowan
  πŸ’ 1918/5212
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 47 25
Dwelling Place Browns Winton
Length of Residence 47 years 7 years
Marriage Place Dwellinghouse of John Rowan, Winton
Folio 4821
Consent
Date of Certificate 13 August 1918
Officiating Minister Rev. A. McNeur, Presbyterian
10 27 August 1918 Ronald Roderick Sutherland
Sarah Wilson Popenhagen
Ronald Roderick Sutherland
Sarah Wilson Popenhagen
πŸ’ 1918/5213
Bachelor
Spinster
Farmer
Domestic duties
27
19
Winton
Winton
3 days
19 years
Presbyterian Church, Winton 4822 George Popenhagen, Father 27 August 1918 Rev. A. McNeur, Presbyterian
No 10
Date of Notice 27 August 1918
  Groom Bride
Names of Parties Ronald Roderick Sutherland Sarah Wilson Popenhagen
  πŸ’ 1918/5213
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 19
Dwelling Place Winton Winton
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church, Winton
Folio 4822
Consent George Popenhagen, Father
Date of Certificate 27 August 1918
Officiating Minister Rev. A. McNeur, Presbyterian
11 4 September 1918 Charles Edwin Robertson
Annie Jessie McGregor
Charles Edwin Robertson
Annie Jessie McGregor
πŸ’ 1918/5215
Bachelor
Spinster
Farmer
Domestic duties
31
25
Forest Hill
Forest Hill
3 days
25 years
Dwellinghouse of William McGregor, Forest Hill 4823 4 September 1918 Rev. A. K. Ross, Presbyterian
No 11
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Charles Edwin Robertson Annie Jessie McGregor
  πŸ’ 1918/5215
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 25
Dwelling Place Forest Hill Forest Hill
Length of Residence 3 days 25 years
Marriage Place Dwellinghouse of William McGregor, Forest Hill
Folio 4823
Consent
Date of Certificate 4 September 1918
Officiating Minister Rev. A. K. Ross, Presbyterian

Page 2763

District of Wyndham Quarter ending 31 March 1918 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1918 William James Duncan
Ruth Todd
William James Duncan
Ruth Todd
πŸ’ 1918/1986
Bachelor
Spinster
Engine Driver
Household Duties
27
24
Edendale
Edendale
27 years
24 years
Office of Registrar of Marriages Wyndham 1499 11 January 1918 Registrar of Marriages Wyndham
No 1
Date of Notice 11 January 1918
  Groom Bride
Names of Parties William James Duncan Ruth Todd
  πŸ’ 1918/1986
Condition Bachelor Spinster
Profession Engine Driver Household Duties
Age 27 24
Dwelling Place Edendale Edendale
Length of Residence 27 years 24 years
Marriage Place Office of Registrar of Marriages Wyndham
Folio 1499
Consent
Date of Certificate 11 January 1918
Officiating Minister Registrar of Marriages Wyndham
2 26 March 1918 William Muir
Margarette Allison
William Muir
Margaretta Allison
πŸ’ 1918/1985
Bachelor
Spinster
Commercial Traveller
Tailoress
27
24
Edendale
Wyndham
3 years
24 years
House of Mrs Allison Ferry St Wyndham 1498 26 March 1918 Rev James T Clarke Presbyterian Minister
No 2
Date of Notice 26 March 1918
  Groom Bride
Names of Parties William Muir Margarette Allison
BDM Match (97%) William Muir Margaretta Allison
  πŸ’ 1918/1985
Condition Bachelor Spinster
Profession Commercial Traveller Tailoress
Age 27 24
Dwelling Place Edendale Wyndham
Length of Residence 3 years 24 years
Marriage Place House of Mrs Allison Ferry St Wyndham
Folio 1498
Consent
Date of Certificate 26 March 1918
Officiating Minister Rev James T Clarke Presbyterian Minister

Page 2765

District of Wyndham Quarter ending 30 June 1918 Registrar R. Peebles
No Date of Notice Names and 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 April 1918 John Jennings
Hester Jennings
John Jennings
Hester Jennings
πŸ’ 1918/3977
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Glenham
Glenham
5 years
3 years
Office of Registrar of Marriages Wyndham 3215 3 April 1918 R. Peebles Registrar of Marriages Wyndham
No 3
Date of Notice 3 April 1918
  Groom Bride
Names of Parties John Jennings Hester Jennings
  πŸ’ 1918/3977
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Glenham Glenham
Length of Residence 5 years 3 years
Marriage Place Office of Registrar of Marriages Wyndham
Folio 3215
Consent
Date of Certificate 3 April 1918
Officiating Minister R. Peebles Registrar of Marriages Wyndham
4 4 May 1918 Alfred James Jones McColl
Mary Eleanor Bell
Alfred James Jones McColl
Mary Eleanor Bell
πŸ’ 1918/3978
Bachelor
Widow 20/1/17
Fishmonger
Domestic Duties
32
35
Wyndham
Wyndham
2 years
1 year
Office of the Registrar of Marriages Wyndham 3216 4 May 1918 W. McKinnon Deputy Registrar of Marriages Wyndham
No 4
Date of Notice 4 May 1918
  Groom Bride
Names of Parties Alfred James Jones McColl Mary Eleanor Bell
  πŸ’ 1918/3978
Condition Bachelor Widow 20/1/17
Profession Fishmonger Domestic Duties
Age 32 35
Dwelling Place Wyndham Wyndham
Length of Residence 2 years 1 year
Marriage Place Office of the Registrar of Marriages Wyndham
Folio 3216
Consent
Date of Certificate 4 May 1918
Officiating Minister W. McKinnon Deputy Registrar of Marriages Wyndham
5 15 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 T. Blacklock The Gabe Oamaru 3125 15 May 1918 J. L. Robinson Presbyterian Minister
No 5
Date of Notice 15 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 T. Blacklock The Gabe Oamaru
Folio 3125
Consent
Date of Certificate 15 May 1918
Officiating Minister J. L. Robinson Presbyterian Minister
6 31 May 1918 Otto Leonard Pettersson
Hilda Elizabeth Humphreys
Otto Leonard Pettersson
Hilda Elizabeth Humphreys
πŸ’ 1918/3979
Bachelor
Widow 18/12/13
Labourer
Domestic Duties
26
32
Wyndham
Wyndham
3 years
9 years
Residence of Elizabeth Hilda Humphreys Redan St Wyndham 3217 31 May 1918 William E Sleep Methodist Minister
No 6
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Otto Leonard Pettersson Hilda Elizabeth Humphreys
  πŸ’ 1918/3979
Condition Bachelor Widow 18/12/13
Profession Labourer Domestic Duties
Age 26 32
Dwelling Place Wyndham Wyndham
Length of Residence 3 years 9 years
Marriage Place Residence of Elizabeth Hilda Humphreys Redan St Wyndham
Folio 3217
Consent
Date of Certificate 31 May 1918
Officiating Minister William E Sleep Methodist Minister
7 20 June 1918 Edward Percy Heenan
Martha Mcqueen Cranstoun
Edward Percy Heenan
Martha McQueen Cranstoun
πŸ’ 1918/3980
Bachelor
Spinster
Farm Hand
Domestic Duties
31
29
Edendale
Edendale
2 years
29 years
Residence of Mrs G Cranstoun Edendale 3218 20 June 1918 John Pringle Presbyterian Minister
No 7
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Edward Percy Heenan Martha Mcqueen Cranstoun
BDM Match (98%) Edward Percy Heenan Martha McQueen Cranstoun
  πŸ’ 1918/3980
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 31 29
Dwelling Place Edendale Edendale
Length of Residence 2 years 29 years
Marriage Place Residence of Mrs G Cranstoun Edendale
Folio 3218
Consent
Date of Certificate 20 June 1918
Officiating Minister John Pringle Presbyterian Minister

Page 2766

District of Wyndham Quarter ending 30 June 1918 Registrar R. Peebles
No Date of Notice Names and 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 22 June 1918 John Duthie
Olive Pretoria Thomson
John Duthie
Olive Pretoria Thomson
πŸ’ 1918/3982
Bachelor
Spinster
Farmer
Domestic Servant
31
18
Wyndham
Wyndham
3 days
3 days
Office of Registrar of Marriages, Wyndham 3219 There is no person in New Zealand having authority by law to give consent 6 July 1918 Registrar
No 8
Date of Notice 22 June 1918
  Groom Bride
Names of Parties John Duthie Olive Pretoria Thomson
  πŸ’ 1918/3982
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 31 18
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Wyndham
Folio 3219
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 6 July 1918
Officiating Minister Registrar

Page 2767

District of Wyndham Quarter ending 30 September 1918 Registrar R. Peebles
No Date of Notice Names and 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 5 July 1918 Herbert Muir Craig
Mary McKenzie Frances Cameron
Herbert Muir Craig
Mary McKenzie Frances Cameron
πŸ’ 1918/5288
Bachelor
Spinster
Labourer
Household Duties
30
21
Edendale
Edendale
1 year
21 years
Presbyterian Church Edendale 4828 8 July 1918 John Pringle, Presbyterian Minister
No 9
Date of Notice 5 July 1918
  Groom Bride
Names of Parties Herbert Muir Craig Mary McKenzie Frances Cameron
  πŸ’ 1918/5288
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 30 21
Dwelling Place Edendale Edendale
Length of Residence 1 year 21 years
Marriage Place Presbyterian Church Edendale
Folio 4828
Consent
Date of Certificate 8 July 1918
Officiating Minister John Pringle, Presbyterian Minister
10 22 July 1918 Andrew Fraser Campbell
Grace Baird
Andrew Fraser Campbell
Grace Caird
πŸ’ 1918/5283
Bachelor
Spinster
Soldier
Household Duties
24
27
Wyndham
Wyndham
3 weeks
12 years
Office of Registrar of Marriages Wyndham 4827 22 July 1918 Registrar of Marriages Wyndham
No 10
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Andrew Fraser Campbell Grace Baird
BDM Match (95%) Andrew Fraser Campbell Grace Caird
  πŸ’ 1918/5283
Condition Bachelor Spinster
Profession Soldier Household Duties
Age 24 27
Dwelling Place Wyndham Wyndham
Length of Residence 3 weeks 12 years
Marriage Place Office of Registrar of Marriages Wyndham
Folio 4827
Consent
Date of Certificate 22 July 1918
Officiating Minister Registrar of Marriages Wyndham
11 2 September 1918 Frank Diack
Margaret Bennett Chaplin
Frank Diack
Margaret Bennett Chaplin
πŸ’ 1918/5272
Bachelor
Spinster
Soldier
Domestic Duties
28
37
Wyndham
Wyndham
4 years
34 years
House of David Chaplin Wyndham 4826 2 September 1918 John Pringle, Presbyterian Minister
No 11
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Frank Diack Margaret Bennett Chaplin
  πŸ’ 1918/5272
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 28 37
Dwelling Place Wyndham Wyndham
Length of Residence 4 years 34 years
Marriage Place House of David Chaplin Wyndham
Folio 4826
Consent
Date of Certificate 2 September 1918
Officiating Minister John Pringle, Presbyterian Minister
12 3 September 1918 James Sleeman
Elizabeth Muir Shields
James Sleeman
Elizabeth Muir Shields
πŸ’ 1918/5217
Bachelor
Spinster
Carrier
Domestic Duties
26
19
Edendale
Edendale
3 days
19 years
Presbyterian Church Edendale 4825 William Shields, Father 3 September 1918 John Pringle, Presbyterian Minister
No 12
Date of Notice 3 September 1918
  Groom Bride
Names of Parties James Sleeman Elizabeth Muir Shields
  πŸ’ 1918/5217
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 26 19
Dwelling Place Edendale Edendale
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Edendale
Folio 4825
Consent William Shields, Father
Date of Certificate 3 September 1918
Officiating Minister John Pringle, Presbyterian Minister

Page 2768

District of Wyndham Quarter ending 30 September 1918 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 17 September 1918 Patrick James Reid
Mary Gladys Smith
Patrick James Reid
Mary Gladys Smith
πŸ’ 1918/5216
Bachelor
Spinster
Flaxcutter
Domestic Duties
22
19
Wyndham
Wyndham
1 year
6 months
Office of Registrar of Marriages, Wyndham 4824 Benjamin Smith Father 17 September 1918 Registrar of Marriages, Wyndham
No 13
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Patrick James Reid Mary Gladys Smith
  πŸ’ 1918/5216
Condition Bachelor Spinster
Profession Flaxcutter Domestic Duties
Age 22 19
Dwelling Place Wyndham Wyndham
Length of Residence 1 year 6 months
Marriage Place Office of Registrar of Marriages, Wyndham
Folio 4824
Consent Benjamin Smith Father
Date of Certificate 17 September 1918
Officiating Minister Registrar of Marriages, Wyndham

Page 2769

District of Wyndham Quarter ending 31 December 1918 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 8 October 1918 Alexander Sinclair
Elizabeth M. McKierrow
Alexander Sinclair
Elizabeth McKerrow
πŸ’ 1918/1728
Widower
Spinster
Bricklayer
Domestic Duties
41
39
Wyndham
Wyndham
3 days
1 month
Presbyterian Church Wyndham 6215 8 October 1918 John Pringle, Presbyterian Minister
No 14
Date of Notice 8 October 1918
  Groom Bride
Names of Parties Alexander Sinclair Elizabeth M. McKierrow
BDM Match (91%) Alexander Sinclair Elizabeth McKerrow
  πŸ’ 1918/1728
Condition Widower Spinster
Profession Bricklayer Domestic Duties
Age 41 39
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 1 month
Marriage Place Presbyterian Church Wyndham
Folio 6215
Consent
Date of Certificate 8 October 1918
Officiating Minister John Pringle, Presbyterian Minister
15 10 October 1918 Charles Livingston
Ada McDonald
Charles Livingstone
Ada McDonald
πŸ’ 1918/1729
Bachelor
Spinster
Labourer
Domestic Duties
35
22
Seaward Downs
Edendale
35 years
6 months
House of E. Slack Edendale 6216 10 October 1918 W. R. Slack, Methodist Minister
No 15
Date of Notice 10 October 1918
  Groom Bride
Names of Parties Charles Livingston Ada McDonald
BDM Match (97%) Charles Livingstone Ada McDonald
  πŸ’ 1918/1729
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 22
Dwelling Place Seaward Downs Edendale
Length of Residence 35 years 6 months
Marriage Place House of E. Slack Edendale
Folio 6216
Consent
Date of Certificate 10 October 1918
Officiating Minister W. R. Slack, Methodist Minister
16 17 October 1918 Herbert Allan Price
Norah Elizabeth Wrfette
Herbert Allan Price
Norah Elizabeth Wyeth
πŸ’ 1918/6484
Bachelor
Spinster
Company Manager
School Teacher
31
25
Edendale
Woodlands
8 years
25 years
Residence of J. Moody Simpson Gore 6163 17 October 1918 J. Moody Simpson, Presbyterian Minister
No 16
Date of Notice 17 October 1918
  Groom Bride
Names of Parties Herbert Allan Price Norah Elizabeth Wrfette
BDM Match (91%) Herbert Allan Price Norah Elizabeth Wyeth
  πŸ’ 1918/6484
Condition Bachelor Spinster
Profession Company Manager School Teacher
Age 31 25
Dwelling Place Edendale Woodlands
Length of Residence 8 years 25 years
Marriage Place Residence of J. Moody Simpson Gore
Folio 6163
Consent
Date of Certificate 17 October 1918
Officiating Minister J. Moody Simpson, Presbyterian Minister
17 19 October 1918 Fred Reynolds
Amelia Ann Brown
Fred Reynolds
Amelia Ann Brown
πŸ’ 1918/1730
Widower
Divorced
Labourer
Household Duties
38
37
Wyndham
Wyndham
1 year
1 year
Office of Registrar of Marriages Wyndham 6217 19 October 1918 R. Peebles, Registrar of Marriages Wyndham
No 17
Date of Notice 19 October 1918
  Groom Bride
Names of Parties Fred Reynolds Amelia Ann Brown
  πŸ’ 1918/1730
Condition Widower Divorced
Profession Labourer Household Duties
Age 38 37
Dwelling Place Wyndham Wyndham
Length of Residence 1 year 1 year
Marriage Place Office of Registrar of Marriages Wyndham
Folio 6217
Consent
Date of Certificate 19 October 1918
Officiating Minister R. Peebles, Registrar of Marriages Wyndham
18 13 November 1918 James Ernest McIntyre
Margaret Jane Caldwell
James Ernest McIntyre
Margaret Jane Caldwell
πŸ’ 1918/1731
Bachelor
Spinster
Farmer
Domestic Duties
30
31
Longbush
Edendale
30 years
3 years
Dwelling of James Caldwell Edendale 6218 13 November 1918 John Pringle, Presbyterian Minister
No 18
Date of Notice 13 November 1918
  Groom Bride
Names of Parties James Ernest McIntyre Margaret Jane Caldwell
  πŸ’ 1918/1731
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 31
Dwelling Place Longbush Edendale
Length of Residence 30 years 3 years
Marriage Place Dwelling of James Caldwell Edendale
Folio 6218
Consent
Date of Certificate 13 November 1918
Officiating Minister John Pringle, Presbyterian Minister

Page 2770

District of Wyndham Quarter ending 31 December 1918 Registrar R. Peebles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 31 December 1918 James Wood
Sarah Winter
James Wood
Sarah Winter
πŸ’ 1919/339
Bachelor
Spinster
Farmer
Domestic Duties
36
27
Menzies Ferry
Menzies Ferry
2 months
27 years
St Mary's Anglican Church Wyndham 3319/19 31 December 1918 Harry J. L. Goldthorpe, Anglican Minister
No 19
Date of Notice 31 December 1918
  Groom Bride
Names of Parties James Wood Sarah Winter
  πŸ’ 1919/339
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 27
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 2 months 27 years
Marriage Place St Mary's Anglican Church Wyndham
Folio 3319/19
Consent
Date of Certificate 31 December 1918
Officiating Minister Harry J. L. Goldthorpe, Anglican Minister

Page 2771

District of Chatham Islands Quarter ending 31 March 1918 Registrar G. H. Fry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1918 Theodor Fredrik Nielsen
Flora Marion Renwick
Theodor Fredrik Nielsen
Flora Marion Renwick
πŸ’ 1918/1987
Bachelor
Spinster
Seaman
School Teacher
33
21
Chatham Islands
Chatham Islands
4 years
21 years
Registrar's Office, Chatham Islands 1500 12 January 1918 George Hamilton Fry
No 1
Date of Notice 21 January 1918
  Groom Bride
Names of Parties Theodor Fredrik Nielsen Flora Marion Renwick
  πŸ’ 1918/1987
Condition Bachelor Spinster
Profession Seaman School Teacher
Age 33 21
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 4 years 21 years
Marriage Place Registrar's Office, Chatham Islands
Folio 1500
Consent
Date of Certificate 12 January 1918
Officiating Minister George Hamilton Fry
2 25 February 1918 Seton Henderson
Gertrude Ceilia Lanauze
Seton Henderson
Gertrude Ceilia Lanauze
πŸ’ 1918/2011
Bachelor
Spinster
Sheep Farmer
Domestic Duties
33
26
Te One, Chatham Islands
Te One, Chatham Islands
27 years
26 years
St. Augustine's Church, Te One, Chatham Islands 1524 25 February 1918 Bertram George Fox
No 2
Date of Notice 25 February 1918
  Groom Bride
Names of Parties Seton Henderson Gertrude Ceilia Lanauze
  πŸ’ 1918/2011
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 33 26
Dwelling Place Te One, Chatham Islands Te One, Chatham Islands
Length of Residence 27 years 26 years
Marriage Place St. Augustine's Church, Te One, Chatham Islands
Folio 1524
Consent
Date of Certificate 25 February 1918
Officiating Minister Bertram George Fox

Page 2775

District of Chatham Islands Quarter ending 30 September 1918 Registrar G. H. Fry
No Date of Notice Names and 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 July 1918 Thomas Patrick McClurg
Bertha Florence Paynter
Thomas Patrick McClurg
Bertha Florence Paynter
πŸ’ 1918/5988
Bachelor
Spinster
Sheep Farmer
Domestic Duties
27
20
Pitt Island, Chatham Islands
Pitt Island, Chatham Islands
Life
Life
Registrar's Office, Chatham Islands 5583 Richard Thomas Paynter, Father 1 July 1918 G. H. Fry, Registrar
No 1
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Thomas Patrick McClurg Bertha Florence Paynter
  πŸ’ 1918/5988
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 27 20
Dwelling Place Pitt Island, Chatham Islands Pitt Island, Chatham Islands
Length of Residence Life Life
Marriage Place Registrar's Office, Chatham Islands
Folio 5583
Consent Richard Thomas Paynter, Father
Date of Certificate 1 July 1918
Officiating Minister G. H. Fry, Registrar

More from this register