Intentions to Marry, 1919 Albertland to Helensville

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840481, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1919 is bound in seven volumes (a to g) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1919a contains pages 1-500, covering districts from Albertland to Helensville

Page 208

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
981 20 August 1919 Harold Keesing
Minnie Clark
Harold Keegan
Minnie Clark
πŸ’ 1919/5741
Bachelor
Spinster
Mill hand
27
23
Auckland
Auckland
10 years
2 years
Registrar's Office Auckland 5128 20 August 1919 Registrar
No 981
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Harold Keesing Minnie Clark
BDM Match (89%) Harold Keegan Minnie Clark
  πŸ’ 1919/5741
Condition Bachelor Spinster
Profession Mill hand
Age 27 23
Dwelling Place Auckland Auckland
Length of Residence 10 years 2 years
Marriage Place Registrar's Office Auckland
Folio 5128
Consent
Date of Certificate 20 August 1919
Officiating Minister Registrar
982 20 August 1919 Walter Jenkins
Mary Esther Wedge
Walter Jenkins
May Esther Wedge
πŸ’ 1919/5742
Bachelor
Spinster
Labourer
30
22
Auckland
Auckland
3 days
3 months
Registrar's office Auckland 5129 20 August 1919 Registrar
No 982
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Walter Jenkins Mary Esther Wedge
BDM Match (97%) Walter Jenkins May Esther Wedge
  πŸ’ 1919/5742
Condition Bachelor Spinster
Profession Labourer
Age 30 22
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 months
Marriage Place Registrar's office Auckland
Folio 5129
Consent
Date of Certificate 20 August 1919
Officiating Minister Registrar
983 20 August 1919 Wesley Simpson Burton
Inez Myrtle Scott
Wesley Simpson Burton
Inez Myrtle Scott
πŸ’ 1919/5743
Bachelor
Spinster
Soldier
31
29
Auckland
Auckland
life
life
St James Church Auckland 5130 20 August 1919 R. L. Walker
No 983
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Wesley Simpson Burton Inez Myrtle Scott
  πŸ’ 1919/5743
Condition Bachelor Spinster
Profession Soldier
Age 31 29
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St James Church Auckland
Folio 5130
Consent
Date of Certificate 20 August 1919
Officiating Minister R. L. Walker
984 20 August 1919 Ernest Leonard Brooks
Mary Elizabeth Stribley
Ernest Leonard Brooks
Mary Elizabeth Stribley
πŸ’ 1919/5744
Bachelor
Widow
Telegraph operator
42
46
Auckland
Auckland
1 month
21 years
Church of Christ West St Newton 5131 20 August 1919 G. Aldridge
No 984
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Ernest Leonard Brooks Mary Elizabeth Stribley
  πŸ’ 1919/5744
Condition Bachelor Widow
Profession Telegraph operator
Age 42 46
Dwelling Place Auckland Auckland
Length of Residence 1 month 21 years
Marriage Place Church of Christ West St Newton
Folio 5131
Consent
Date of Certificate 20 August 1919
Officiating Minister G. Aldridge
985 20 August 1919 Ashwin Hinton Gregory
Pearl Wilson
Ashwin Hinton Gregory
Pearl Wilson
πŸ’ 1919/5745
Bachelor
Spinster
Clerk
30
29
Auckland
Auckland
15 years
2 months
Presbyterian Church Epsom 5132 20 August 1919 W. McDonald
No 985
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Ashwin Hinton Gregory Pearl Wilson
  πŸ’ 1919/5745
Condition Bachelor Spinster
Profession Clerk
Age 30 29
Dwelling Place Auckland Auckland
Length of Residence 15 years 2 months
Marriage Place Presbyterian Church Epsom
Folio 5132
Consent
Date of Certificate 20 August 1919
Officiating Minister W. McDonald

Page 209

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
986 21 August 1919 John Green Brand
Muriel le Fleming
John Green
Maud le Fleming
πŸ’ 1919/5746
Widower 21 September 1916
Spinster
Farmer
46
32
Auckland
Auckland
3 months
3 months
Salvation Army Home 33 Dryden St Ponsonby 5133 21 August 1919 W Avenell
No 986
Date of Notice 21 August 1919
  Groom Bride
Names of Parties John Green Brand Muriel le Fleming
BDM Match (67%) John Green Maud le Fleming
  πŸ’ 1919/5746
Condition Widower 21 September 1916 Spinster
Profession Farmer
Age 46 32
Dwelling Place Auckland Auckland
Length of Residence 3 months 3 months
Marriage Place Salvation Army Home 33 Dryden St Ponsonby
Folio 5133
Consent
Date of Certificate 21 August 1919
Officiating Minister W Avenell
987 21 August 1919 Robert Stuart
Rosina Gardiner Murray
Robert Stuart
Georgina Gardiner Murray
πŸ’ 1919/5747
Bachelor
Spinster
Pastry Cook
30
23
Auckland
Auckland
3 years
18 months
St Davids Church Khyber Pass Auckland 5134 21 August 1919 W McDonald
No 987
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Robert Stuart Rosina Gardiner Murray
BDM Match (92%) Robert Stuart Georgina Gardiner Murray
  πŸ’ 1919/5747
Condition Bachelor Spinster
Profession Pastry Cook
Age 30 23
Dwelling Place Auckland Auckland
Length of Residence 3 years 18 months
Marriage Place St Davids Church Khyber Pass Auckland
Folio 5134
Consent
Date of Certificate 21 August 1919
Officiating Minister W McDonald
988 21 August 1919 William James Elliott
Nellie Mary Mobberley
William James Elliott
Nellie May Mobberley
πŸ’ 1919/5725
Widower 17 July 1916
Spinster
Labourer
33
24
Auckland
Auckland
4 months
life Auckland
House of Mrs Stott Wellington St Auckland 5135 21 August 1919 H Speer
No 988
Date of Notice 21 August 1919
  Groom Bride
Names of Parties William James Elliott Nellie Mary Mobberley
BDM Match (98%) William James Elliott Nellie May Mobberley
  πŸ’ 1919/5725
Condition Widower 17 July 1916 Spinster
Profession Labourer
Age 33 24
Dwelling Place Auckland Auckland
Length of Residence 4 months life Auckland
Marriage Place House of Mrs Stott Wellington St Auckland
Folio 5135
Consent
Date of Certificate 21 August 1919
Officiating Minister H Speer
989 21 August 1919 Francis Patrick Thomas Joseph McAneny
Ada Martha Wells
Francis Patrick Thomas George McAneny
Ada Martha Wells
πŸ’ 1919/5726
Bachelor
Spinster
Warehouseman
25
23
Auckland
Auckland
1 year
life Devonport
Holy Trinity Church Devonport 5136 21 August 1919 H A Hawkins
No 989
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Francis Patrick Thomas Joseph McAneny Ada Martha Wells
BDM Match (92%) Francis Patrick Thomas George McAneny Ada Martha Wells
  πŸ’ 1919/5726
Condition Bachelor Spinster
Profession Warehouseman
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 1 year life Devonport
Marriage Place Holy Trinity Church Devonport
Folio 5136
Consent
Date of Certificate 21 August 1919
Officiating Minister H A Hawkins
990 21 August 1919 John Murray McKenzie Brand
Rose Smith
Bachelor
Spinster
Farmer
45
28
Auckland
Auckland
2 months
3 years Auckland
St Matthews Church Auckland 5137 21 August 1919 Isaac Murray
No 990
Date of Notice 21 August 1919
  Groom Bride
Names of Parties John Murray McKenzie Brand Rose Smith
Condition Bachelor Spinster
Profession Farmer
Age 45 28
Dwelling Place Auckland Auckland
Length of Residence 2 months 3 years Auckland
Marriage Place St Matthews Church Auckland
Folio 5137
Consent
Date of Certificate 21 August 1919
Officiating Minister Isaac Murray

Page 210

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
991 21 August 1919 Selwyn Reginald Tyler
Mona Fraser Guest
Selwyn Reginald Tyler
Mona Fraser Guest
πŸ’ 1919/5728
Bachelor
Spinster
Salesman
29
25
Auckland
Auckland
6 months
6 months
Registrar's Office Auckland 5138 21 August 1919 Registrar
No 991
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Selwyn Reginald Tyler Mona Fraser Guest
  πŸ’ 1919/5728
Condition Bachelor Spinster
Profession Salesman
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Auckland
Folio 5138
Consent
Date of Certificate 21 August 1919
Officiating Minister Registrar
992 22 August 1919 Michael Charles Ryan
Lavinia Pearl Kidd
Michael Charles Ryan
Lavinia Pearl Kidd
πŸ’ 1919/5083
Bachelor
Spinster
Liftman
34
19
Auckland
Auckland
12 months
3 months
Registrar's Office Auckland 5139 Lottie Jane Hugh Kidd, mother 22 August 1919 Registrar
No 992
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Michael Charles Ryan Lavinia Pearl Kidd
  πŸ’ 1919/5083
Condition Bachelor Spinster
Profession Liftman
Age 34 19
Dwelling Place Auckland Auckland
Length of Residence 12 months 3 months
Marriage Place Registrar's Office Auckland
Folio 5139
Consent Lottie Jane Hugh Kidd, mother
Date of Certificate 22 August 1919
Officiating Minister Registrar
993 22 August 1919 Frederick Elwood White
Alice Maude Stewart
Frederick Ellwood White
Alice Mary Stewart
πŸ’ 1919/5729
Widower 1 March 1910
Widow November 1918
Land Agent
74
39
Auckland
Auckland
15 months
15 months
Registrar's Office Auckland 5140 22 August 1919 Registrar
No 993
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Frederick Elwood White Alice Maude Stewart
BDM Match (90%) Frederick Ellwood White Alice Mary Stewart
  πŸ’ 1919/5729
Condition Widower 1 March 1910 Widow November 1918
Profession Land Agent
Age 74 39
Dwelling Place Auckland Auckland
Length of Residence 15 months 15 months
Marriage Place Registrar's Office Auckland
Folio 5140
Consent
Date of Certificate 22 August 1919
Officiating Minister Registrar
994 22 August 1919 Harry Pilkington
Edna Charlotte Hardy
Harry Pilkington
Edna Charlotte Hardy
πŸ’ 1919/5730
Bachelor
Spinster
Tramway Conductor
22
22
Auckland
Auckland
6 months
7 years
Methodist Mission Hall, East St, Auckland 5141 22 August 1919 G. Bond
No 994
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Harry Pilkington Edna Charlotte Hardy
  πŸ’ 1919/5730
Condition Bachelor Spinster
Profession Tramway Conductor
Age 22 22
Dwelling Place Auckland Auckland
Length of Residence 6 months 7 years
Marriage Place Methodist Mission Hall, East St, Auckland
Folio 5141
Consent
Date of Certificate 22 August 1919
Officiating Minister G. Bond
995 22 August 1919 Charles Alfred Watkins
Ethel Harnett Dell
Charles Alfred Watkins
Ethel Harriett Fell
πŸ’ 1919/5731
Bachelor
Spinster
Farmer
46
23
Auckland
Auckland
2 years
2 years
Registrar's Office Auckland 5142 22 August 1919 Registrar
No 995
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Charles Alfred Watkins Ethel Harnett Dell
BDM Match (92%) Charles Alfred Watkins Ethel Harriett Fell
  πŸ’ 1919/5731
Condition Bachelor Spinster
Profession Farmer
Age 46 23
Dwelling Place Auckland Auckland
Length of Residence 2 years 2 years
Marriage Place Registrar's Office Auckland
Folio 5142
Consent
Date of Certificate 22 August 1919
Officiating Minister Registrar

Page 211

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
996 22 August 1919 George Stephenson Wrack
Margaret-Ellen Bagley
George Stephenson Wrack
Margaret Ellen Bagley
πŸ’ 1919/5732
Bachelor
Spinster
Linotype Operator
29
28
Auckland
Auckland
3 months
4 days
St Joseph's Convent Chapel, Auckland 5143 22 August 1919 H. D. Holbrook
No 996
Date of Notice 22 August 1919
  Groom Bride
Names of Parties George Stephenson Wrack Margaret-Ellen Bagley
BDM Match (98%) George Stephenson Wrack Margaret Ellen Bagley
  πŸ’ 1919/5732
Condition Bachelor Spinster
Profession Linotype Operator
Age 29 28
Dwelling Place Auckland Auckland
Length of Residence 3 months 4 days
Marriage Place St Joseph's Convent Chapel, Auckland
Folio 5143
Consent
Date of Certificate 22 August 1919
Officiating Minister H. D. Holbrook
997 22 August 1919 William Robert Paterson
Adelaide Lucy Sellars
William Robert Paterson
Adelaide Mays Sellars
πŸ’ 1919/5733
Widower
Spinster
Accountant
55
28
Auckland
Auckland
5 years
Life
Church of the Sacred Heart, Ponsonby 5144 22 August 1919 J. V. Curran
No 997
Date of Notice 22 August 1919
  Groom Bride
Names of Parties William Robert Paterson Adelaide Lucy Sellars
BDM Match (91%) William Robert Paterson Adelaide Mays Sellars
  πŸ’ 1919/5733
Condition Widower Spinster
Profession Accountant
Age 55 28
Dwelling Place Auckland Auckland
Length of Residence 5 years Life
Marriage Place Church of the Sacred Heart, Ponsonby
Folio 5144
Consent
Date of Certificate 22 August 1919
Officiating Minister J. V. Curran
998 23 August 1919 Elon Bond
Evelyn Mary Potts
Elon Bond
Evelyn Weir Potts
πŸ’ 1919/5891
Bachelor
Spinster
Merchant
28
30
Auckland
Cambridge
13 years
1 week
Trinity Presbyterian Church, Cambridge 5318 23 August 1919 J. Gow
No 998
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Elon Bond Evelyn Mary Potts
BDM Match (88%) Elon Bond Evelyn Weir Potts
  πŸ’ 1919/5891
Condition Bachelor Spinster
Profession Merchant
Age 28 30
Dwelling Place Auckland Cambridge
Length of Residence 13 years 1 week
Marriage Place Trinity Presbyterian Church, Cambridge
Folio 5318
Consent
Date of Certificate 23 August 1919
Officiating Minister J. Gow
999 23 August 1919 Joseph Dansey
Miriam Elizabeth Pyke
Joseph Dougen
Miriam Elizabeth Pye
πŸ’ 1919/5734
Bachelor
Spinster
Farmer
22
24
Auckland
Auckland
3 weeks
8 years
St Matthew's Church, Auckland 5145 23 August 1919 J. Ca. Calder
No 999
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Joseph Dansey Miriam Elizabeth Pyke
BDM Match (82%) Joseph Dougen Miriam Elizabeth Pye
  πŸ’ 1919/5734
Condition Bachelor Spinster
Profession Farmer
Age 22 24
Dwelling Place Auckland Auckland
Length of Residence 3 weeks 8 years
Marriage Place St Matthew's Church, Auckland
Folio 5145
Consent
Date of Certificate 23 August 1919
Officiating Minister J. Ca. Calder
1000 25 August 1919 John Williamson Russell
Ruby Gertrude Halliday
John Williamson Russell
Ruby Gertrude Haliday
πŸ’ 1919/5736
Bachelor
Spinster
Labourer
31
19
Auckland
Auckland
11 years
4 years
St Luke's Church, Remuera 5146 Arthur Gaston Halliday, Father 25 August 1919 E. O. Perry
No 1000
Date of Notice 25 August 1919
  Groom Bride
Names of Parties John Williamson Russell Ruby Gertrude Halliday
BDM Match (98%) John Williamson Russell Ruby Gertrude Haliday
  πŸ’ 1919/5736
Condition Bachelor Spinster
Profession Labourer
Age 31 19
Dwelling Place Auckland Auckland
Length of Residence 11 years 4 years
Marriage Place St Luke's Church, Remuera
Folio 5146
Consent Arthur Gaston Halliday, Father
Date of Certificate 25 August 1919
Officiating Minister E. O. Perry

Page 212

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1001 25 August 1919 Walter Leslie Lowry
Ethel Frances Courtney
Walter Leslie Lawry
Ethel Frances Courtney
πŸ’ 1919/5737
Bachelor
Spinster
Orchardist
25
32
Auckland
Auckland
1 week
18 months
Eden Hall, View Rd, Mt Eden 5147 25 August 1919 H L Thatcher
No 1001
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Walter Leslie Lowry Ethel Frances Courtney
BDM Match (97%) Walter Leslie Lawry Ethel Frances Courtney
  πŸ’ 1919/5737
Condition Bachelor Spinster
Profession Orchardist
Age 25 32
Dwelling Place Auckland Auckland
Length of Residence 1 week 18 months
Marriage Place Eden Hall, View Rd, Mt Eden
Folio 5147
Consent
Date of Certificate 25 August 1919
Officiating Minister H L Thatcher
1002 25 August 1919 William Ernest Monk
Elizabeth Evelyn Davis
William Ernest Monk
Elizabeth Evelyn Davis
πŸ’ 1919/5738
Bachelor
Spinster
Bank Clerk
28
26
Auckland
Auckland
20 months
20 months
St Matthew's Church, Auckland 5148 25 August 1919 W E Gillam
No 1002
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William Ernest Monk Elizabeth Evelyn Davis
  πŸ’ 1919/5738
Condition Bachelor Spinster
Profession Bank Clerk
Age 28 26
Dwelling Place Auckland Auckland
Length of Residence 20 months 20 months
Marriage Place St Matthew's Church, Auckland
Folio 5148
Consent
Date of Certificate 25 August 1919
Officiating Minister W E Gillam
1003 25 August 1919 Hugh Jessop
Freda May Stehr
Hugh Jessop
Freda May Stehr
πŸ’ 1919/5739
Widower 22 August 1917
Spinster
Commercial Manager
30
19
Auckland
Auckland
4 years
12 years
Presbyterian Church, Epsom 5149 Arthur Theophilus Stehr, Father 25 August 1919 W. McDonald
No 1003
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Hugh Jessop Freda May Stehr
  πŸ’ 1919/5739
Condition Widower 22 August 1917 Spinster
Profession Commercial Manager
Age 30 19
Dwelling Place Auckland Auckland
Length of Residence 4 years 12 years
Marriage Place Presbyterian Church, Epsom
Folio 5149
Consent Arthur Theophilus Stehr, Father
Date of Certificate 25 August 1919
Officiating Minister W. McDonald
1004 25 August 1919 Edmund Edwards Bilkey
Annie Winifred Lowrie
Edmond Edwards Bilkey
Annie Winifred Lawrie
πŸ’ 1919/5740
Bachelor
Spinster
School Teacher
28
28
Auckland
Auckland
2 years
2 years
All Saint's Church, Ponsonby 5150 25 August 1919 F W Young
No 1004
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Edmund Edwards Bilkey Annie Winifred Lowrie
BDM Match (95%) Edmond Edwards Bilkey Annie Winifred Lawrie
  πŸ’ 1919/5740
Condition Bachelor Spinster
Profession School Teacher
Age 28 28
Dwelling Place Auckland Auckland
Length of Residence 2 years 2 years
Marriage Place All Saint's Church, Ponsonby
Folio 5150
Consent
Date of Certificate 25 August 1919
Officiating Minister F W Young
1005 25 August 1919 Harry Rochford Hughes
Louie Londie
Harry Rochford Hughes
Louie Goudie
πŸ’ 1919/5797
Widower 10 December 1917
Spinster
Master Mariner
44
28
Auckland
Auckland
12 years
life
Holy Trinity Church, Devonport 5151 25 August 1919 H A Hawkins
No 1005
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Harry Rochford Hughes Louie Londie
BDM Match (92%) Harry Rochford Hughes Louie Goudie
  πŸ’ 1919/5797
Condition Widower 10 December 1917 Spinster
Profession Master Mariner
Age 44 28
Dwelling Place Auckland Auckland
Length of Residence 12 years life
Marriage Place Holy Trinity Church, Devonport
Folio 5151
Consent
Date of Certificate 25 August 1919
Officiating Minister H A Hawkins

Page 213

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1006 25 August 1919 John Joseph Lawson
Elva Jane Eleanor Collins
John Joseph Lawson
Elva Jane Eleanor Collins
πŸ’ 1919/7104
Bachelor
Spinster
Engine Driver N.Z.R.
26
21
Auckland
Auckland
10 years
15 months
St Albans Church Mt Eden 6616 25 August 1919 H. B. Wingfield
No 1006
Date of Notice 25 August 1919
  Groom Bride
Names of Parties John Joseph Lawson Elva Jane Eleanor Collins
  πŸ’ 1919/7104
Condition Bachelor Spinster
Profession Engine Driver N.Z.R.
Age 26 21
Dwelling Place Auckland Auckland
Length of Residence 10 years 15 months
Marriage Place St Albans Church Mt Eden
Folio 6616
Consent
Date of Certificate 25 August 1919
Officiating Minister H. B. Wingfield
1007 25 August 1919 George Henry Riley
Mary Dorathea Thurston
George Henry Riley
Mary Dorathea Thruston
πŸ’ 1919/7105
Widower 25 January 1919
Spinster
Life Insurance Agent
37
25
Tauranga
Auckland
3 months
12 months
St Matthew's Church Auckland 6617 25 August 1919 J. W. Calder
No 1007
Date of Notice 25 August 1919
  Groom Bride
Names of Parties George Henry Riley Mary Dorathea Thurston
BDM Match (95%) George Henry Riley Mary Dorathea Thruston
  πŸ’ 1919/7105
Condition Widower 25 January 1919 Spinster
Profession Life Insurance Agent
Age 37 25
Dwelling Place Tauranga Auckland
Length of Residence 3 months 12 months
Marriage Place St Matthew's Church Auckland
Folio 6617
Consent
Date of Certificate 25 August 1919
Officiating Minister J. W. Calder
1008 25 August 1919 Joseph Barker
Catherine Alexander
Joseph Carter
Catherine Alexander
πŸ’ 1919/5808
Widower 4 February 1911
Widow 29 October 1913
Labourer
49
38
Auckland
Auckland
12 years
4 years
Registrar's Office Auckland 5152 25 August 1919 Registrar
No 1008
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Joseph Barker Catherine Alexander
BDM Match (92%) Joseph Carter Catherine Alexander
  πŸ’ 1919/5808
Condition Widower 4 February 1911 Widow 29 October 1913
Profession Labourer
Age 49 38
Dwelling Place Auckland Auckland
Length of Residence 12 years 4 years
Marriage Place Registrar's Office Auckland
Folio 5152
Consent
Date of Certificate 25 August 1919
Officiating Minister Registrar
1009 25 August 1919 Ernest Henry Hawkins
Hannah Hall
Ernest Henry Hawkins
Hannah Hall
πŸ’ 1919/5815
Bachelor
Spinster
Farmer
38
28
Auckland
Auckland
3 days
3 days
Church of the Holy Sepulchre Auckland 5153 25 August 1919 W. A. Keay
No 1009
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Ernest Henry Hawkins Hannah Hall
  πŸ’ 1919/5815
Condition Bachelor Spinster
Profession Farmer
Age 38 28
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Church of the Holy Sepulchre Auckland
Folio 5153
Consent
Date of Certificate 25 August 1919
Officiating Minister W. A. Keay
1010 25 August 1919 Albert Wilson
Bathia Stuart
Albert Wilson
Bathia Stuart
πŸ’ 1919/5816
Bachelor
Spinster
Farmer
43
22
Auckland
Auckland
6 days
2 months Devonport
Presbyterian Manse 5154 25 August 1919 J. Budd
No 1010
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Albert Wilson Bathia Stuart
  πŸ’ 1919/5816
Condition Bachelor Spinster
Profession Farmer
Age 43 22
Dwelling Place Auckland Auckland
Length of Residence 6 days 2 months Devonport
Marriage Place Presbyterian Manse
Folio 5154
Consent
Date of Certificate 25 August 1919
Officiating Minister J. Budd

Page 214

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1011 25 August 1919 Edward John McCarthy
Rose Catherine Santos
Edward John McCarthy
Rose Catherine Santo
πŸ’ 1919/5817
Bachelor
Spinster
Cook
25
25
Auckland
Auckland
2 years
9 years
St Leo's academy Devonport 5155 25 August 1919 J Furlong
No 1011
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Edward John McCarthy Rose Catherine Santos
BDM Match (98%) Edward John McCarthy Rose Catherine Santo
  πŸ’ 1919/5817
Condition Bachelor Spinster
Profession Cook
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 2 years 9 years
Marriage Place St Leo's academy Devonport
Folio 5155
Consent
Date of Certificate 25 August 1919
Officiating Minister J Furlong
1012 26 August 1919 John Arthur Howard
Annie Hinchco
John Arthur Howard
Annie Hinchco
πŸ’ 1919/5818
Bachelor
Widow 12 Sept 1914
Surfaceman N Z R
38
30
Auckland
Auckland
6 days
11 years
Registrar's Office Auckland 5156 26 August 1919 Registrar
No 1012
Date of Notice 26 August 1919
  Groom Bride
Names of Parties John Arthur Howard Annie Hinchco
  πŸ’ 1919/5818
Condition Bachelor Widow 12 Sept 1914
Profession Surfaceman N Z R
Age 38 30
Dwelling Place Auckland Auckland
Length of Residence 6 days 11 years
Marriage Place Registrar's Office Auckland
Folio 5156
Consent
Date of Certificate 26 August 1919
Officiating Minister Registrar
1013 26 August 1919 John Banks
Arella Farmer
John Banks
Arella Garner
πŸ’ 1919/5819
Bachelor
Spinster
Salesman
31
25
Auckland
Auckland
13 years
9 years
Church of the Epiphany Newton 5157 26 August 1919 E Latter
No 1013
Date of Notice 26 August 1919
  Groom Bride
Names of Parties John Banks Arella Farmer
BDM Match (92%) John Banks Arella Garner
  πŸ’ 1919/5819
Condition Bachelor Spinster
Profession Salesman
Age 31 25
Dwelling Place Auckland Auckland
Length of Residence 13 years 9 years
Marriage Place Church of the Epiphany Newton
Folio 5157
Consent
Date of Certificate 26 August 1919
Officiating Minister E Latter
1014 26 August 1919 Geoffrey Donald Magnusson
Iris Emma Haigh
Geoffrey Donald Magnusson
Iris Emma Haigh
πŸ’ 1919/5820
Bachelor
Spinster
plumber
29
22
Auckland
Auckland
6 months
6 months
St Matthew's Church Auckland 5158 26 August 1919 W E Gillam
No 1014
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Geoffrey Donald Magnusson Iris Emma Haigh
  πŸ’ 1919/5820
Condition Bachelor Spinster
Profession plumber
Age 29 22
Dwelling Place Auckland Auckland
Length of Residence 6 months 6 months
Marriage Place St Matthew's Church Auckland
Folio 5158
Consent
Date of Certificate 26 August 1919
Officiating Minister W E Gillam
1015 26 August 1919 James Allan Burnie
Mary Ellen Murphy
James Allen Burnie
Mary Ellen Murphy
πŸ’ 1919/5821
Bachelor
Spinster
Telegraphist
24
26
Auckland
Auckland
3 months
3 months
St Patrick's Cathedral Auckland 5159 26 August 1919 J J O'Byrne
No 1015
Date of Notice 26 August 1919
  Groom Bride
Names of Parties James Allan Burnie Mary Ellen Murphy
BDM Match (97%) James Allen Burnie Mary Ellen Murphy
  πŸ’ 1919/5821
Condition Bachelor Spinster
Profession Telegraphist
Age 24 26
Dwelling Place Auckland Auckland
Length of Residence 3 months 3 months
Marriage Place St Patrick's Cathedral Auckland
Folio 5159
Consent
Date of Certificate 26 August 1919
Officiating Minister J J O'Byrne

Page 215

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1016 26 August 1919 Thomas William Hensley
Margaret Ruth Meredith
Thomas William Hemsley
Margaret Ruth Meredith
πŸ’ 1919/5798
Bachelor
Spinster
Bootmaker
35
24
Auckland
Auckland
12 years
10 years
St Enoch's Church, Morningside 5160 26 August 1919 J. Lowden
No 1016
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Thomas William Hensley Margaret Ruth Meredith
BDM Match (98%) Thomas William Hemsley Margaret Ruth Meredith
  πŸ’ 1919/5798
Condition Bachelor Spinster
Profession Bootmaker
Age 35 24
Dwelling Place Auckland Auckland
Length of Residence 12 years 10 years
Marriage Place St Enoch's Church, Morningside
Folio 5160
Consent
Date of Certificate 26 August 1919
Officiating Minister J. Lowden
1017 26 August 1919 William Edmund Stuart-McClay
Eleanor Mary Alice Over
William Edmund Stuart McKay
Eleanor Mary Aline Over
πŸ’ 1919/5799
Bachelor
Spinster
Land Agent
21
21
Auckland
Auckland
6 weeks
6 weeks
Registrar's Office, Auckland 5161 26 August 1919 Registrar
No 1017
Date of Notice 26 August 1919
  Groom Bride
Names of Parties William Edmund Stuart-McClay Eleanor Mary Alice Over
BDM Match (93%) William Edmund Stuart McKay Eleanor Mary Aline Over
  πŸ’ 1919/5799
Condition Bachelor Spinster
Profession Land Agent
Age 21 21
Dwelling Place Auckland Auckland
Length of Residence 6 weeks 6 weeks
Marriage Place Registrar's Office, Auckland
Folio 5161
Consent
Date of Certificate 26 August 1919
Officiating Minister Registrar
1018 26 August 1919 Louis Spiro
Marie Wilford
Louis Spiro
Marie Wilford
πŸ’ 1919/5800
Bachelor
Spinster
Clerk
23
23
Auckland
Auckland
4 years
4 months
Hebrew Synagogue, Auckland 5162 26 August 1919 A. Goldstein
No 1018
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Louis Spiro Marie Wilford
  πŸ’ 1919/5800
Condition Bachelor Spinster
Profession Clerk
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 4 years 4 months
Marriage Place Hebrew Synagogue, Auckland
Folio 5162
Consent
Date of Certificate 26 August 1919
Officiating Minister A. Goldstein
1019 27 August 1919 Herbert Martin Hallop (better known as Herbert H. Martin)
Isabella Agnes Meredith
Herbert St Martin
Isabella Agnes Meredith
πŸ’ 1919/5801
Divorced Decree Absolute Law 12 February 1916
Spinster
Clerk
36
23
Auckland
Auckland
2 months
4 months
Registrar's Office, Auckland 5163 27 August 1919 Registrar
No 1019
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Herbert Martin Hallop (better known as Herbert H. Martin) Isabella Agnes Meredith
BDM Match (64%) Herbert St Martin Isabella Agnes Meredith
  πŸ’ 1919/5801
Condition Divorced Decree Absolute Law 12 February 1916 Spinster
Profession Clerk
Age 36 23
Dwelling Place Auckland Auckland
Length of Residence 2 months 4 months
Marriage Place Registrar's Office, Auckland
Folio 5163
Consent
Date of Certificate 27 August 1919
Officiating Minister Registrar
1020 27 August 1919 James Waters
Margaret Leslie
James Waters
Margaret Leslie
πŸ’ 1919/5802
Bachelor
Spinster
Farm Hand
40
23
Auckland
Auckland
4 months
3 months
Registrar's Office, Auckland 5164 27 August 1919 Registrar
No 1020
Date of Notice 27 August 1919
  Groom Bride
Names of Parties James Waters Margaret Leslie
  πŸ’ 1919/5802
Condition Bachelor Spinster
Profession Farm Hand
Age 40 23
Dwelling Place Auckland Auckland
Length of Residence 4 months 3 months
Marriage Place Registrar's Office, Auckland
Folio 5164
Consent
Date of Certificate 27 August 1919
Officiating Minister Registrar

Page 216

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1021 28 August 1919 Haaka Simon
Frances Alice Lillian Storer
Waaka Simon Rewa
Frances Alice Lillian Storer
πŸ’ 1919/5803
Bachelor
Spinster
School Teacher
27
19
Auckland
Auckland
8 years
10 years
Church of Christ, West Street, Newton 5165 Charles Edward Storer, Father 28 August 1919 August Aldridge
No 1021
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Haaka Simon Frances Alice Lillian Storer
BDM Match (81%) Waaka Simon Rewa Frances Alice Lillian Storer
  πŸ’ 1919/5803
Condition Bachelor Spinster
Profession School Teacher
Age 27 19
Dwelling Place Auckland Auckland
Length of Residence 8 years 10 years
Marriage Place Church of Christ, West Street, Newton
Folio 5165
Consent Charles Edward Storer, Father
Date of Certificate 28 August 1919
Officiating Minister August Aldridge
1022 28 August 1919 William James Spence
Frances Kathleen Dennis
William James Spence
Frances Kathleen Ferris
πŸ’ 1919/5804
Bachelor
Spinster
Soldier
38
37
Auckland
Auckland
17 months
20 years
Residence of Mother Besant, Arthur Street, Ellerslie 5166 28 August 1919 J. Pattison
No 1022
Date of Notice 28 August 1919
  Groom Bride
Names of Parties William James Spence Frances Kathleen Dennis
BDM Match (94%) William James Spence Frances Kathleen Ferris
  πŸ’ 1919/5804
Condition Bachelor Spinster
Profession Soldier
Age 38 37
Dwelling Place Auckland Auckland
Length of Residence 17 months 20 years
Marriage Place Residence of Mother Besant, Arthur Street, Ellerslie
Folio 5166
Consent
Date of Certificate 28 August 1919
Officiating Minister J. Pattison
1023 28 August 1919 Hannibal Rickard
Ella Thorne
Hannibal Rickard
Ella Thorne
πŸ’ 1919/5805
Widower 21 Nov 1918
Spinster
Farmer
64
50
Auckland
Auckland
2 months
11 months
Gospel Hall, Howe Street, Auckland 5167 28 August 1919 H. L. Thatcher
No 1023
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Hannibal Rickard Ella Thorne
  πŸ’ 1919/5805
Condition Widower 21 Nov 1918 Spinster
Profession Farmer
Age 64 50
Dwelling Place Auckland Auckland
Length of Residence 2 months 11 months
Marriage Place Gospel Hall, Howe Street, Auckland
Folio 5167
Consent
Date of Certificate 28 August 1919
Officiating Minister H. L. Thatcher
1024 28 August 1919 George Martin
Ethel Maud Preston
George Martin
Ethel Maud Preston
πŸ’ 1919/5806
Bachelor
Spinster
Labourer
28
31
Auckland
Auckland
4 years
3 years
Registrar's Office, Auckland 5168 28 August 1919 Registrar
No 1024
Date of Notice 28 August 1919
  Groom Bride
Names of Parties George Martin Ethel Maud Preston
  πŸ’ 1919/5806
Condition Bachelor Spinster
Profession Labourer
Age 28 31
Dwelling Place Auckland Auckland
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, Auckland
Folio 5168
Consent
Date of Certificate 28 August 1919
Officiating Minister Registrar
1025 29 August 1919 Charles Michael McCullough
Dora Gladys Blackman
Charles Michael McCullough
Dora Gladys Blackman
πŸ’ 1919/5807
Bachelor
Spinster
Insurance Clerk
25
26
Auckland
Auckland
6 years
life
St. Patrick's Cathedral, Auckland 5169 29 August 1919 H. J. Murphy
No 1025
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Charles Michael McCullough Dora Gladys Blackman
  πŸ’ 1919/5807
Condition Bachelor Spinster
Profession Insurance Clerk
Age 25 26
Dwelling Place Auckland Auckland
Length of Residence 6 years life
Marriage Place St. Patrick's Cathedral, Auckland
Folio 5169
Consent
Date of Certificate 29 August 1919
Officiating Minister H. J. Murphy

Page 217

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1026 29 August 1919 Clifford Roy Dormer
Isabella Constance Felicia Hamlin
Clifford Roy Dormer
Isabella Constance Evelyn Hamlin
πŸ’ 1919/5809
Bachelor
Spinster
Picture Framer
22
33
Auckland
Auckland
6 months
11 years
St Marks Church Remuera 5170 29 August 1919 W Beatty
No 1026
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Clifford Roy Dormer Isabella Constance Felicia Hamlin
BDM Match (91%) Clifford Roy Dormer Isabella Constance Evelyn Hamlin
  πŸ’ 1919/5809
Condition Bachelor Spinster
Profession Picture Framer
Age 22 33
Dwelling Place Auckland Auckland
Length of Residence 6 months 11 years
Marriage Place St Marks Church Remuera
Folio 5170
Consent
Date of Certificate 29 August 1919
Officiating Minister W Beatty
1027 29 August 1919 Arthur Leslie Harris
Bessie Melville Davenport
Arthur Leslie Harris
Jessie Melville Fairgray
πŸ’ 1919/5810
Bachelor
Spinster
School Teacher
23
23
Auckland
Auckland
6 days
Life
St Pauls Church Devonport 5171 29 August 1919 J Budd
No 1027
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Arthur Leslie Harris Bessie Melville Davenport
BDM Match (82%) Arthur Leslie Harris Jessie Melville Fairgray
  πŸ’ 1919/5810
Condition Bachelor Spinster
Profession School Teacher
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 6 days Life
Marriage Place St Pauls Church Devonport
Folio 5171
Consent
Date of Certificate 29 August 1919
Officiating Minister J Budd
1028 29 August 1919 Thomas Donald McConnell
Nelly Moana Young
Thomas Donald McConnell
Nellie Moana Young
πŸ’ 1919/5811
Bachelor
Spinster
Veterinary Assistant
30
21
Auckland
Auckland
14 days
4 days
St Josephs Convent Chapel Grey Lynn 5172 29 August 1919 H F Holbrook
No 1028
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Thomas Donald McConnell Nelly Moana Young
BDM Match (94%) Thomas Donald McConnell Nellie Moana Young
  πŸ’ 1919/5811
Condition Bachelor Spinster
Profession Veterinary Assistant
Age 30 21
Dwelling Place Auckland Auckland
Length of Residence 14 days 4 days
Marriage Place St Josephs Convent Chapel Grey Lynn
Folio 5172
Consent
Date of Certificate 29 August 1919
Officiating Minister H F Holbrook
1029 29 August 1919 Alfred John Penmalligan
Minnie Graham
Alfred John Pennalligen
Minnie Graham
πŸ’ 1919/5812
Bachelor
Spinster
Labourer
32
32
Auckland
Auckland
4 months
5 1/2 years
Registrars Office Auckland 5173 29 August 1919 Registrar
No 1029
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Alfred John Penmalligan Minnie Graham
BDM Match (96%) Alfred John Pennalligen Minnie Graham
  πŸ’ 1919/5812
Condition Bachelor Spinster
Profession Labourer
Age 32 32
Dwelling Place Auckland Auckland
Length of Residence 4 months 5 1/2 years
Marriage Place Registrars Office Auckland
Folio 5173
Consent
Date of Certificate 29 August 1919
Officiating Minister Registrar
1030 30 August 1919 William John Border
Ruby Ethel Donkin
William John Boryer
Ruby Ethel Tonkin
πŸ’ 1919/5813
Bachelor
Spinster
Tailor
31
27
Auckland
Auckland
19 years
7 years
Methodist Church Pitt St Auckland 5174 30 August 1919 C H Law
No 1030
Date of Notice 30 August 1919
  Groom Bride
Names of Parties William John Border Ruby Ethel Donkin
BDM Match (94%) William John Boryer Ruby Ethel Tonkin
  πŸ’ 1919/5813
Condition Bachelor Spinster
Profession Tailor
Age 31 27
Dwelling Place Auckland Auckland
Length of Residence 19 years 7 years
Marriage Place Methodist Church Pitt St Auckland
Folio 5174
Consent
Date of Certificate 30 August 1919
Officiating Minister C H Law

Page 218

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1031 30 July 1919 Patrick O'Connor
Veronica Kenny
Patrick O'Connor
Veronica Kenny
πŸ’ 1919/5814
Bachelor
Spinster
Labourer
40
33
Auckland
Auckland
30 years
5 years
St Patrick's Cathedral, Auckland 5175 1 August 1919 J Forde
No 1031
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Patrick O'Connor Veronica Kenny
  πŸ’ 1919/5814
Condition Bachelor Spinster
Profession Labourer
Age 40 33
Dwelling Place Auckland Auckland
Length of Residence 30 years 5 years
Marriage Place St Patrick's Cathedral, Auckland
Folio 5175
Consent
Date of Certificate 1 August 1919
Officiating Minister J Forde
1032 1 September 1919 William Roy Peet
Ella Louise Gregory
William Roy Peet
Ella Louise Gregory
πŸ’ 1919/4326
Bachelor
Spinster
Grocer
27
25
Auckland
Auckland
15 years
13 years
St Andrews Church, Epsom 5176 1 September 1919 J Wilkinson
No 1032
Date of Notice 1 September 1919
  Groom Bride
Names of Parties William Roy Peet Ella Louise Gregory
  πŸ’ 1919/4326
Condition Bachelor Spinster
Profession Grocer
Age 27 25
Dwelling Place Auckland Auckland
Length of Residence 15 years 13 years
Marriage Place St Andrews Church, Epsom
Folio 5176
Consent
Date of Certificate 1 September 1919
Officiating Minister J Wilkinson
1033 1 September 1919 Harry Reginald Morris
Elvira Rowle
Harry Reginald Morris
Elvira Crowle
πŸ’ 1919/4337
Bachelor
Spinster
Salesman
24
20
Auckland
Auckland
20 years
20 years
St James Church, Auckland 5177 John Rowle Father 1 September 1919 R L Walker
No 1033
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Harry Reginald Morris Elvira Rowle
BDM Match (92%) Harry Reginald Morris Elvira Crowle
  πŸ’ 1919/4337
Condition Bachelor Spinster
Profession Salesman
Age 24 20
Dwelling Place Auckland Auckland
Length of Residence 20 years 20 years
Marriage Place St James Church, Auckland
Folio 5177
Consent John Rowle Father
Date of Certificate 1 September 1919
Officiating Minister R L Walker
1034 1 September 1919 Arthur James Gunn
Pearl Helena Johnson
Arthur James Cann
Pearl Helena Johnson
πŸ’ 1919/4344
Bachelor
Spinster
Restaurant Proprietor
21
27
Auckland
Auckland
3 months
15 years
St James Manse, Auckland 5178 1 September 1919 R L Walker
No 1034
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Arthur James Gunn Pearl Helena Johnson
BDM Match (94%) Arthur James Cann Pearl Helena Johnson
  πŸ’ 1919/4344
Condition Bachelor Spinster
Profession Restaurant Proprietor
Age 21 27
Dwelling Place Auckland Auckland
Length of Residence 3 months 15 years
Marriage Place St James Manse, Auckland
Folio 5178
Consent
Date of Certificate 1 September 1919
Officiating Minister R L Walker
1035 1 September 1919 Charles Frederick Thompson
Elsie Mary Atty
Charles Frederick Thompson
Elsie May Atty
πŸ’ 1919/4345
Bachelor
Spinster
Boilermaker
25
23
Auckland
Auckland
1 month
4 years
Residence of Jno P Webb, Ponsonby Road, Auckland 5179 1 September 1919 H E Bellhouse
No 1035
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Charles Frederick Thompson Elsie Mary Atty
BDM Match (97%) Charles Frederick Thompson Elsie May Atty
  πŸ’ 1919/4345
Condition Bachelor Spinster
Profession Boilermaker
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 1 month 4 years
Marriage Place Residence of Jno P Webb, Ponsonby Road, Auckland
Folio 5179
Consent
Date of Certificate 1 September 1919
Officiating Minister H E Bellhouse

Page 219

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1036 01 September 1919 Alexander Findley McLeod
Audrey Violet Bronk Peel
Alexander Findlay McLeod
Audrey Violet May Peel
πŸ’ 1919/4346
Divorced 16 December 1918
Spinster
Conductor
44
23
Auckland
Auckland
2 years
7 years
House of Bride's Mother, Melrose St, Newmarket 5180 01 September 1919 F. Bellhouse
No 1036
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Alexander Findley McLeod Audrey Violet Bronk Peel
BDM Match (88%) Alexander Findlay McLeod Audrey Violet May Peel
  πŸ’ 1919/4346
Condition Divorced 16 December 1918 Spinster
Profession Conductor
Age 44 23
Dwelling Place Auckland Auckland
Length of Residence 2 years 7 years
Marriage Place House of Bride's Mother, Melrose St, Newmarket
Folio 5180
Consent
Date of Certificate 01 September 1919
Officiating Minister F. Bellhouse
1037 01 September 1919 Fred Alfred Gardner
Jane Elizabeth Lucas
Fred Alfred Gardner
Jane Elizabeth Lucas
πŸ’ 1919/4348
Widower 1913
Divorced 16 January 1909
Farmer
40
38
Auckland
Auckland
6 months
15 years
House of Bride's mother, Pomp St, New North Rd. 5182 01 September 1919 L. Walker
No 1037
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Fred Alfred Gardner Jane Elizabeth Lucas
  πŸ’ 1919/4348
Condition Widower 1913 Divorced 16 January 1909
Profession Farmer
Age 40 38
Dwelling Place Auckland Auckland
Length of Residence 6 months 15 years
Marriage Place House of Bride's mother, Pomp St, New North Rd.
Folio 5182
Consent
Date of Certificate 01 September 1919
Officiating Minister L. Walker
1038 01 September 1919 William Albert Dempsey
Hilda Letitia Sage
William Albert Dempsey
Hilda Letitia Sage
πŸ’ 1919/4349
Bachelor
Spinster
Farmer
31
25
Auckland
Auckland
5 weeks
6 years
Seventh Day Adventist Church, Mackelvie St, Ponsonby 5183 01 September 1919 P. Brittain
No 1038
Date of Notice 01 September 1919
  Groom Bride
Names of Parties William Albert Dempsey Hilda Letitia Sage
  πŸ’ 1919/4349
Condition Bachelor Spinster
Profession Farmer
Age 31 25
Dwelling Place Auckland Auckland
Length of Residence 5 weeks 6 years
Marriage Place Seventh Day Adventist Church, Mackelvie St, Ponsonby
Folio 5183
Consent
Date of Certificate 01 September 1919
Officiating Minister P. Brittain
1039 01 September 1919 James Edwin Perryman
Magdalene Collie Young
James Edwin Berryman
Magdalene Collie Young
πŸ’ 1919/4350
Bachelor
Spinster
Labourer
36
32
Auckland
Auckland
4 years
2 1/2 years
Registrar's Office, Auckland 5184 01 September 1919 Registrar
No 1039
Date of Notice 01 September 1919
  Groom Bride
Names of Parties James Edwin Perryman Magdalene Collie Young
BDM Match (98%) James Edwin Berryman Magdalene Collie Young
  πŸ’ 1919/4350
Condition Bachelor Spinster
Profession Labourer
Age 36 32
Dwelling Place Auckland Auckland
Length of Residence 4 years 2 1/2 years
Marriage Place Registrar's Office, Auckland
Folio 5184
Consent
Date of Certificate 01 September 1919
Officiating Minister Registrar
1040 02 September 1919 Leonard Victor Agnew
Marie Hinemoa White
Leonard Victor Agnew
Marie Hinemoa White
πŸ’ 1919/4327
Bachelor
Spinster
Foreman
23
23
Auckland
Auckland
7 years
20 years
St Patrick's Cathedral, Auckland 5185 02 September 1919 J. Forde
No 1040
Date of Notice 02 September 1919
  Groom Bride
Names of Parties Leonard Victor Agnew Marie Hinemoa White
  πŸ’ 1919/4327
Condition Bachelor Spinster
Profession Foreman
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 7 years 20 years
Marriage Place St Patrick's Cathedral, Auckland
Folio 5185
Consent
Date of Certificate 02 September 1919
Officiating Minister J. Forde

Page 220

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1041 2 September 1919 Lewis Bristow Savage
Edith Frances Massey
Lewis Bristow Savage
Edith Frances Massey
πŸ’ 1919/4328
Bachelor
Spinster
Bank Clerk
28
26
Auckland
Auckland
10 years
15 years
St Barnabas Church Mt. Eden 5186 2 September 1919 J. McFarland
No 1041
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Lewis Bristow Savage Edith Frances Massey
  πŸ’ 1919/4328
Condition Bachelor Spinster
Profession Bank Clerk
Age 28 26
Dwelling Place Auckland Auckland
Length of Residence 10 years 15 years
Marriage Place St Barnabas Church Mt. Eden
Folio 5186
Consent
Date of Certificate 2 September 1919
Officiating Minister J. McFarland
1042 2 September 1919 Richard John Eddy
Louisa Mary King
Richard John Eddys
Louisa May King
πŸ’ 1919/4329
Bachelor
Spinster
Dairy Farmer
23
20
Auckland
Auckland
1 year
3 years
Church of the Sacred Heart Ponsonby 5187 Harriet King mother 2 September 1919 V. Curran
No 1042
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Richard John Eddy Louisa Mary King
BDM Match (94%) Richard John Eddys Louisa May King
  πŸ’ 1919/4329
Condition Bachelor Spinster
Profession Dairy Farmer
Age 23 20
Dwelling Place Auckland Auckland
Length of Residence 1 year 3 years
Marriage Place Church of the Sacred Heart Ponsonby
Folio 5187
Consent Harriet King mother
Date of Certificate 2 September 1919
Officiating Minister V. Curran
1043 2 September 1919 Edward Elder
Doris Esther Duke
Edward Elder
Doris Esther Duke
πŸ’ 1919/4330
Bachelor
Spinster
Student
23
22
Auckland
Auckland
12 years
1 year
House of Father of Bridegroom 8 Richmond St Mt. Eden 5188 2 September 1919 J. Youngson
No 1043
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Edward Elder Doris Esther Duke
  πŸ’ 1919/4330
Condition Bachelor Spinster
Profession Student
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 12 years 1 year
Marriage Place House of Father of Bridegroom 8 Richmond St Mt. Eden
Folio 5188
Consent
Date of Certificate 2 September 1919
Officiating Minister J. Youngson
1044 2 September 1919 Percy Leonard Harman
Florence Mabel Agnes Buchan
Percy Leonard Sharman
Florence Mabel Agnes Buchan
πŸ’ 1919/4331
Bachelor
Spinster
Cabinet maker
30
23
Auckland
Auckland
9 years
10 years
House of Father of Bride Sussex St Grey Lynn 5189 2 September 1919 R. L. Walker
No 1044
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Percy Leonard Harman Florence Mabel Agnes Buchan
BDM Match (95%) Percy Leonard Sharman Florence Mabel Agnes Buchan
  πŸ’ 1919/4331
Condition Bachelor Spinster
Profession Cabinet maker
Age 30 23
Dwelling Place Auckland Auckland
Length of Residence 9 years 10 years
Marriage Place House of Father of Bride Sussex St Grey Lynn
Folio 5189
Consent
Date of Certificate 2 September 1919
Officiating Minister R. L. Walker
1045 2 September 1919 William Hamilton Oswald
Ada Alice Morgan
William Hamilton Oswald
Ada Alice Morgan
πŸ’ 1919/4332
Bachelor
Spinster
Farmer
21
21
Auckland
Auckland
9 months
6 months
Registrar's Office Auckland 5190 2 September 1919 Registrar
No 1045
Date of Notice 2 September 1919
  Groom Bride
Names of Parties William Hamilton Oswald Ada Alice Morgan
  πŸ’ 1919/4332
Condition Bachelor Spinster
Profession Farmer
Age 21 21
Dwelling Place Auckland Auckland
Length of Residence 9 months 6 months
Marriage Place Registrar's Office Auckland
Folio 5190
Consent
Date of Certificate 2 September 1919
Officiating Minister Registrar

Page 221

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1046 2 September 1919 John Edmond McPiver
Kathleen Margaret Dromgool
John Edmond McGuire
Kathleen Margaret Dromgool
πŸ’ 1919/4333
Bachelor
Spinster
Farmer
36
21
Auckland
Auckland
4 days
3 months
St Patrick's Cathedral, Auckland 5191 2 September 1919 D. O'Brien
No 1046
Date of Notice 2 September 1919
  Groom Bride
Names of Parties John Edmond McPiver Kathleen Margaret Dromgool
BDM Match (89%) John Edmond McGuire Kathleen Margaret Dromgool
  πŸ’ 1919/4333
Condition Bachelor Spinster
Profession Farmer
Age 36 21
Dwelling Place Auckland Auckland
Length of Residence 4 days 3 months
Marriage Place St Patrick's Cathedral, Auckland
Folio 5191
Consent
Date of Certificate 2 September 1919
Officiating Minister D. O'Brien
1047 2 September 1919 James Joseph Holland
Mary Frances Shanahan
James Joseph Holland
Mary Frances Shanahan
πŸ’ 1919/4334
Bachelor
Widow
Gardener
38
31
Auckland
Auckland
8 years
9 months
St Michael's Church, Remuera 5192 2 September 1919 M. Doyle
No 1047
Date of Notice 2 September 1919
  Groom Bride
Names of Parties James Joseph Holland Mary Frances Shanahan
  πŸ’ 1919/4334
Condition Bachelor Widow
Profession Gardener
Age 38 31
Dwelling Place Auckland Auckland
Length of Residence 8 years 9 months
Marriage Place St Michael's Church, Remuera
Folio 5192
Consent
Date of Certificate 2 September 1919
Officiating Minister M. Doyle
1048 3 September 1919 Cornelius Henry O'Callaghan
Margaret Emily Smith
Cornelius Henry O'Callaghan
Margaret Emily Smith
πŸ’ 1919/4335
Bachelor
Spinster
Steward
20
19
Auckland
Auckland
6 months
6 months
St Andrew's Manse, Auckland 5193 Emma Jane O'Callaghan Mother, George Smith Father 3 September 1919 A. A. Murray
No 1048
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Cornelius Henry O'Callaghan Margaret Emily Smith
  πŸ’ 1919/4335
Condition Bachelor Spinster
Profession Steward
Age 20 19
Dwelling Place Auckland Auckland
Length of Residence 6 months 6 months
Marriage Place St Andrew's Manse, Auckland
Folio 5193
Consent Emma Jane O'Callaghan Mother, George Smith Father
Date of Certificate 3 September 1919
Officiating Minister A. A. Murray
1049 3 September 1919 Maurice Frederic Lamb
Alice Mabel Brookbank
Maurice Frederic Lamb
Alice Mabel Crookbain
πŸ’ 1919/4336
Bachelor
Spinster
Joiner
30
25
Auckland
Auckland
10 months
12 years
Methodist Church, Pitt St, Auckland 5194 3 September 1919 H. Law
No 1049
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Maurice Frederic Lamb Alice Mabel Brookbank
BDM Match (93%) Maurice Frederic Lamb Alice Mabel Crookbain
  πŸ’ 1919/4336
Condition Bachelor Spinster
Profession Joiner
Age 30 25
Dwelling Place Auckland Auckland
Length of Residence 10 months 12 years
Marriage Place Methodist Church, Pitt St, Auckland
Folio 5194
Consent
Date of Certificate 3 September 1919
Officiating Minister H. Law
1050 3 September 1919 James Campbell Neil
Bessie Kathleen Wilson
James Campbell Craig
Bessie Kathleen Sweet Wilson
πŸ’ 1919/4338
Bachelor
Spinster
Merchant
24
21
Auckland
Auckland
20 years
6 years
St Marks' Church, Remuera 5195 3 September 1919 W. Beatty
No 1050
Date of Notice 3 September 1919
  Groom Bride
Names of Parties James Campbell Neil Bessie Kathleen Wilson
BDM Match (79%) James Campbell Craig Bessie Kathleen Sweet Wilson
  πŸ’ 1919/4338
Condition Bachelor Spinster
Profession Merchant
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 20 years 6 years
Marriage Place St Marks' Church, Remuera
Folio 5195
Consent
Date of Certificate 3 September 1919
Officiating Minister W. Beatty

Page 222

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1051 3 September 1919 Charles William
Magdalena Rubner
Charles Williams
Magdalena Grubner
πŸ’ 1919/4339
Bachelor
Spinster
Farmer
45
33
Auckland
Auckland
6 months
13 years
Registrar's Office Auckland 5196 3 September 1919 Registrar
No 1051
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Charles William Magdalena Rubner
BDM Match (91%) Charles Williams Magdalena Grubner
  πŸ’ 1919/4339
Condition Bachelor Spinster
Profession Farmer
Age 45 33
Dwelling Place Auckland Auckland
Length of Residence 6 months 13 years
Marriage Place Registrar's Office Auckland
Folio 5196
Consent
Date of Certificate 3 September 1919
Officiating Minister Registrar
1052 3 September 1919 George Harrison
Mamie Susan Josephine Knight
George Harrison
Mamie Susan Josephine Wright
πŸ’ 1919/4340
Bachelor
Spinster
Clerk
34
27
Auckland
Auckland
Life
10 years
Registrar's Office Auckland 5197 3 September 1919 Registrar
No 1052
Date of Notice 3 September 1919
  Groom Bride
Names of Parties George Harrison Mamie Susan Josephine Knight
BDM Match (96%) George Harrison Mamie Susan Josephine Wright
  πŸ’ 1919/4340
Condition Bachelor Spinster
Profession Clerk
Age 34 27
Dwelling Place Auckland Auckland
Length of Residence Life 10 years
Marriage Place Registrar's Office Auckland
Folio 5197
Consent
Date of Certificate 3 September 1919
Officiating Minister Registrar
1053 3 September 1919 James Phillip Bartholomew Segedin
Hilda Bessie Brown
James Phillip Bartholomew Segedin
Hilda Bessie Brown
πŸ’ 1919/4341
Bachelor
Spinster
attendant mental hospital
42
33
Auckland
Auckland
5 years
7 years
Methodist Church Waterview 5198 3 September 1919 H A Sharp
No 1053
Date of Notice 3 September 1919
  Groom Bride
Names of Parties James Phillip Bartholomew Segedin Hilda Bessie Brown
  πŸ’ 1919/4341
Condition Bachelor Spinster
Profession attendant mental hospital
Age 42 33
Dwelling Place Auckland Auckland
Length of Residence 5 years 7 years
Marriage Place Methodist Church Waterview
Folio 5198
Consent
Date of Certificate 3 September 1919
Officiating Minister H A Sharp
1054 3 September 1919 William Francis Doubleday
Audrey Clayton Robson
William Francis Doubleday
Audrey Clayton Robson
πŸ’ 1919/4342
Widower December 1913
Widow May 1917
Soldier
36
30
Auckland
Auckland
4 years
4 years
Registrar's Office Auckland 5199 3 September 1919 Registrar
No 1054
Date of Notice 3 September 1919
  Groom Bride
Names of Parties William Francis Doubleday Audrey Clayton Robson
  πŸ’ 1919/4342
Condition Widower December 1913 Widow May 1917
Profession Soldier
Age 36 30
Dwelling Place Auckland Auckland
Length of Residence 4 years 4 years
Marriage Place Registrar's Office Auckland
Folio 5199
Consent
Date of Certificate 3 September 1919
Officiating Minister Registrar
1055 4 September 1919 William Corrie Whyte
Vera Gleason Joll
William Corrie Whyte
Vera Alison Joll
πŸ’ 1919/4343
Bachelor
Spinster
Painter
29
23
Auckland
Auckland
6 days
2 years
All Saints Church Ponsonby 5200 4 September 1919 F W Young
No 1055
Date of Notice 4 September 1919
  Groom Bride
Names of Parties William Corrie Whyte Vera Gleason Joll
BDM Match (91%) William Corrie Whyte Vera Alison Joll
  πŸ’ 1919/4343
Condition Bachelor Spinster
Profession Painter
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 6 days 2 years
Marriage Place All Saints Church Ponsonby
Folio 5200
Consent
Date of Certificate 4 September 1919
Officiating Minister F W Young

Page 223

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1056 4 September 1919 William Parker
Olive Gertrude Elliott
William Carter
Olive Gertrude Elliott
πŸ’ 1919/4347
Bachelor
Spinster
Engine Driver
25
21
Auckland
Auckland
life
life
Church of the Holy Sepulchre, Auckland 5781 4 September 1919 W. A. Keay
No 1056
Date of Notice 4 September 1919
  Groom Bride
Names of Parties William Parker Olive Gertrude Elliott
BDM Match (93%) William Carter Olive Gertrude Elliott
  πŸ’ 1919/4347
Condition Bachelor Spinster
Profession Engine Driver
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Church of the Holy Sepulchre, Auckland
Folio 5781
Consent
Date of Certificate 4 September 1919
Officiating Minister W. A. Keay
1057 4 September 1919 Theodore Russell Baker
Dulcie Natalie Tunstall-Ashley
Theodore Russell Baker
Delcie Ngatae Tunstall-Ashley
πŸ’ 1919/5773
Bachelor
Spinster
Farmer
22
22
Auckland
Auckland
3 months
3 months
Registrar's Office, Auckland 5201 4 September 1919 Registrar
No 1057
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Theodore Russell Baker Dulcie Natalie Tunstall-Ashley
BDM Match (93%) Theodore Russell Baker Delcie Ngatae Tunstall-Ashley
  πŸ’ 1919/5773
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Auckland Auckland
Length of Residence 3 months 3 months
Marriage Place Registrar's Office, Auckland
Folio 5201
Consent
Date of Certificate 4 September 1919
Officiating Minister Registrar
1058 4 September 1919 James Arrol
Mabel Mary Reid
James Arrol
Mabel Mary Reid
πŸ’ 1919/5784
Bachelor
Widow, 25 November 1918
Labourer
29
26
Auckland
Auckland
18 years
life
Registrar's Office, Auckland 5202 4 September 1919 Registrar
No 1058
Date of Notice 4 September 1919
  Groom Bride
Names of Parties James Arrol Mabel Mary Reid
  πŸ’ 1919/5784
Condition Bachelor Widow, 25 November 1918
Profession Labourer
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence 18 years life
Marriage Place Registrar's Office, Auckland
Folio 5202
Consent
Date of Certificate 4 September 1919
Officiating Minister Registrar
1059 4 September 1919 Norman Godfrey Ahier
Mary Zoe Philomena Wordsworth
Norman Godfrey Ahier
Mary Zoe Philomena Woodworth
πŸ’ 1919/5790
Bachelor
Spinster
Farmer
27
33
Auckland
Auckland
3 days
9 years
Holy Trinity Church, Devonport 5203 4 September 1919 A. Hawkins
No 1059
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Norman Godfrey Ahier Mary Zoe Philomena Wordsworth
BDM Match (97%) Norman Godfrey Ahier Mary Zoe Philomena Woodworth
  πŸ’ 1919/5790
Condition Bachelor Spinster
Profession Farmer
Age 27 33
Dwelling Place Auckland Auckland
Length of Residence 3 days 9 years
Marriage Place Holy Trinity Church, Devonport
Folio 5203
Consent
Date of Certificate 4 September 1919
Officiating Minister A. Hawkins
1060 5 September 1919 Patrick Joseph Mullins
Mabel Frances Cronin
Patrick Joseph Mullins
Mabel Frances Cronin
πŸ’ 1919/5791
Bachelor
Spinster
Miner
29
29
Auckland
Auckland
1 week
4 months
Residence of Bride's Parents, Hardinge Street 5204 5 September 1919 P. O'Malley
No 1060
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Patrick Joseph Mullins Mabel Frances Cronin
  πŸ’ 1919/5791
Condition Bachelor Spinster
Profession Miner
Age 29 29
Dwelling Place Auckland Auckland
Length of Residence 1 week 4 months
Marriage Place Residence of Bride's Parents, Hardinge Street
Folio 5204
Consent
Date of Certificate 5 September 1919
Officiating Minister P. O'Malley

Page 224

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1061 5 September 1919 Hamilton Brown
Jessie Innes Scott
Hamilton Brown
Jessie Innes Scott
πŸ’ 1919/5792
Bachelor
Spinster
Engineer
39
35
Auckland
Auckland
7 years
1 month
St James Church, Auckland 5205 5 September 1919 R. L. Walker
No 1061
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Hamilton Brown Jessie Innes Scott
  πŸ’ 1919/5792
Condition Bachelor Spinster
Profession Engineer
Age 39 35
Dwelling Place Auckland Auckland
Length of Residence 7 years 1 month
Marriage Place St James Church, Auckland
Folio 5205
Consent
Date of Certificate 5 September 1919
Officiating Minister R. L. Walker
1062 5 September 1919 Francis Douglas O'Halloran
Dulcie Veronica Malcolm
Francis Douglass O'Halloran
Dulcie Veronica Malcolm
πŸ’ 1919/5793
Bachelor
Spinster
Civil Servant
25
19
Auckland
Auckland
10 years about
4 years
Church of the Sacred Heart, Ponsonby 5206 Frances Sophia Malcolm, mother 5 September 1919 V. Carman
No 1062
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Francis Douglas O'Halloran Dulcie Veronica Malcolm
BDM Match (98%) Francis Douglass O'Halloran Dulcie Veronica Malcolm
  πŸ’ 1919/5793
Condition Bachelor Spinster
Profession Civil Servant
Age 25 19
Dwelling Place Auckland Auckland
Length of Residence 10 years about 4 years
Marriage Place Church of the Sacred Heart, Ponsonby
Folio 5206
Consent Frances Sophia Malcolm, mother
Date of Certificate 5 September 1919
Officiating Minister V. Carman
1063 5 September 1919 James Robert Calderwood
Hazel Donovan
James Robert Calderwood
Hazel Donovan
πŸ’ 1919/5794
Bachelor
Spinster
Furrier
30
26
Auckland
Auckland
1 week
life
All Saints Church, Ponsonby 5207 5 September 1919 W. Young
No 1063
Date of Notice 5 September 1919
  Groom Bride
Names of Parties James Robert Calderwood Hazel Donovan
  πŸ’ 1919/5794
Condition Bachelor Spinster
Profession Furrier
Age 30 26
Dwelling Place Auckland Auckland
Length of Residence 1 week life
Marriage Place All Saints Church, Ponsonby
Folio 5207
Consent
Date of Certificate 5 September 1919
Officiating Minister W. Young
1064 5 September 1919 Edward Robert Norman
Myrtle Olivia Hawe
Edward Robert Norman
Olivia Myrtle Hawes
πŸ’ 1919/5795
Bachelor
Spinster
Accountant
29
24
Wellington
Auckland
1 day
2 months
St Matthew's Church, Auckland 5208 5 September 1919 W. E. Gillam
No 1064
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Edward Robert Norman Myrtle Olivia Hawe
BDM Match (66%) Edward Robert Norman Olivia Myrtle Hawes
  πŸ’ 1919/5795
Condition Bachelor Spinster
Profession Accountant
Age 29 24
Dwelling Place Wellington Auckland
Length of Residence 1 day 2 months
Marriage Place St Matthew's Church, Auckland
Folio 5208
Consent
Date of Certificate 5 September 1919
Officiating Minister W. E. Gillam
1065 6 September 1919 Robert Webster Kirkpatrick
Elsie Elizabeth Stevens
Robert Webster Kirkpatrick
Elsie Elizabeth Stevens
πŸ’ 1919/5084
Bachelor
Spinster
Commercial Traveller
27
28
Auckland
Auckland
10 years
10 years
Methodist Church, Mt Albert 5209 6 September 1919 W. A. Burley
No 1065
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Robert Webster Kirkpatrick Elsie Elizabeth Stevens
  πŸ’ 1919/5084
Condition Bachelor Spinster
Profession Commercial Traveller
Age 27 28
Dwelling Place Auckland Auckland
Length of Residence 10 years 10 years
Marriage Place Methodist Church, Mt Albert
Folio 5209
Consent
Date of Certificate 6 September 1919
Officiating Minister W. A. Burley

Page 225

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1066 6 September 1919 Frederick Peebles Douglas Jeffers
Constance Rose Bach
Frederick Peebles Douglas Jefferies
Constance Rose Bach
πŸ’ 1919/5796
Bachelor
Spinster
Bank Clerk
39
34
Auckland
Auckland
12 months
2/3 years for Remuera
St Mark's Church 5210 6 September 1919 W. Beatty
No 1066
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Frederick Peebles Douglas Jeffers Constance Rose Bach
BDM Match (97%) Frederick Peebles Douglas Jefferies Constance Rose Bach
  πŸ’ 1919/5796
Condition Bachelor Spinster
Profession Bank Clerk
Age 39 34
Dwelling Place Auckland Auckland
Length of Residence 12 months 2/3 years for Remuera
Marriage Place St Mark's Church
Folio 5210
Consent
Date of Certificate 6 September 1919
Officiating Minister W. Beatty
1067 6 September 1919 John Henry Arthur Keer
Keitha Isabella Webberley
John Henry Arthur Ker
Keitha Isabella Webberley
πŸ’ 1919/5774
Bachelor
Spinster
Carpenter
23
20
Auckland
Auckland
9 months
11 years Auckland
New Church Newton Rd. Auckland 5211 Agnes Hudson Webberley, Father 6 September 1919 J. J. Strong
No 1067
Date of Notice 6 September 1919
  Groom Bride
Names of Parties John Henry Arthur Keer Keitha Isabella Webberley
BDM Match (98%) John Henry Arthur Ker Keitha Isabella Webberley
  πŸ’ 1919/5774
Condition Bachelor Spinster
Profession Carpenter
Age 23 20
Dwelling Place Auckland Auckland
Length of Residence 9 months 11 years Auckland
Marriage Place New Church Newton Rd. Auckland
Folio 5211
Consent Agnes Hudson Webberley, Father
Date of Certificate 6 September 1919
Officiating Minister J. J. Strong
1068 8 September 1919 Louis George Hotte
Lottie Johnston
Louis Genge
Lottie Johnston
πŸ’ 1919/5775
Bachelor
Spinster
Engineer
23
21
Auckland
Auckland
3 days
3 months Remuera
St Aidan's Church 5212 8 September 1919 J. Wilkinson
No 1068
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Louis George Hotte Lottie Johnston
BDM Match (78%) Louis Genge Lottie Johnston
  πŸ’ 1919/5775
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 months Remuera
Marriage Place St Aidan's Church
Folio 5212
Consent
Date of Certificate 8 September 1919
Officiating Minister J. Wilkinson
1069 8 September 1919 William Arthur Clinton
Mary Cullen Owen
William Arthur Clinton
Mary Aileen Owen
πŸ’ 1919/5776
Bachelor
Spinster
Farmer
28
25
Kakaramea
Auckland
2 days
Life
All Saint's Church Ponsonby 5213 8 September 1919 W. Young
No 1069
Date of Notice 8 September 1919
  Groom Bride
Names of Parties William Arthur Clinton Mary Cullen Owen
BDM Match (91%) William Arthur Clinton Mary Aileen Owen
  πŸ’ 1919/5776
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Kakaramea Auckland
Length of Residence 2 days Life
Marriage Place All Saint's Church Ponsonby
Folio 5213
Consent
Date of Certificate 8 September 1919
Officiating Minister W. Young
1070 8 September 1919 Cyril Randolph Hill
Irene Maria Harker
Cyril Randolph Hill
Irene Maria Barker
πŸ’ 1919/5777
Bachelor
Spinster
Farmer
29
23
Auckland
Auckland
25 years
21 years Mt. Eden
St Barnabas Church 5214 8 September 1919 E. J. McFarland
No 1070
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Cyril Randolph Hill Irene Maria Harker
BDM Match (97%) Cyril Randolph Hill Irene Maria Barker
  πŸ’ 1919/5777
Condition Bachelor Spinster
Profession Farmer
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 25 years 21 years Mt. Eden
Marriage Place St Barnabas Church
Folio 5214
Consent
Date of Certificate 8 September 1919
Officiating Minister E. J. McFarland

Page 226

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1071 8 September 1919 Herbert Clifton Bedford
Margaret Ellen Clarke
Herbert Clifton Gregory
Margaret Ellen Clarke
πŸ’ 1919/5778
Bachelor
Spinster
Clerk
24
24
Auckland
Auckland
3 days
10 years
St Mark's Church, Remuera 5215 8 September 1919 W. Beatty
No 1071
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Herbert Clifton Bedford Margaret Ellen Clarke
BDM Match (89%) Herbert Clifton Gregory Margaret Ellen Clarke
  πŸ’ 1919/5778
Condition Bachelor Spinster
Profession Clerk
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 10 years
Marriage Place St Mark's Church, Remuera
Folio 5215
Consent
Date of Certificate 8 September 1919
Officiating Minister W. Beatty
1072 8 September 1919 Andrew Walter Miller
Lillian Osborne Hurley
Andrew Walter Millar
Lillian Osborne Hurley
πŸ’ 1919/5779
Bachelor
Spinster
Mechanic
33
30
Auckland
Auckland
18 years
30 years
Church of St John the Baptist, Northcote 5216 8 September 1919 H. Beer
No 1072
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Andrew Walter Miller Lillian Osborne Hurley
BDM Match (98%) Andrew Walter Millar Lillian Osborne Hurley
  πŸ’ 1919/5779
Condition Bachelor Spinster
Profession Mechanic
Age 33 30
Dwelling Place Auckland Auckland
Length of Residence 18 years 30 years
Marriage Place Church of St John the Baptist, Northcote
Folio 5216
Consent
Date of Certificate 8 September 1919
Officiating Minister H. Beer
1073 8 September 1919 Arthur Phil McLeod
Dorothy Florence De Renzy
Arthur Clive McLeod Swears
Dorothy Florence Tregenna
πŸ’ 1919/5780
Bachelor
Spinster
Electrical Engineer
26
24
Auckland
Auckland
3 days
10 days
St Mary's Cathedral, Parnell 5217 8 September 1919 J. O'Callaghan
No 1073
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Arthur Phil McLeod Dorothy Florence De Renzy
BDM Match (67%) Arthur Clive McLeod Swears Dorothy Florence Tregenna
  πŸ’ 1919/5780
Condition Bachelor Spinster
Profession Electrical Engineer
Age 26 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 10 days
Marriage Place St Mary's Cathedral, Parnell
Folio 5217
Consent
Date of Certificate 8 September 1919
Officiating Minister J. O'Callaghan
1074 8 September 1919 Thomas Leslie Williams
Zela Theodora Rolande Goodwin
Thomas Leslie Williams
Zela Theodora Gertrude Goodwin
πŸ’ 1919/5781
Bachelor
Spinster
Grain Examiner
26
24
Auckland
Auckland
5 months
14 days
Roman Catholic Church, Onehunga 5218 8 September 1919 F. H. Mahoney
No 1074
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Thomas Leslie Williams Zela Theodora Rolande Goodwin
BDM Match (90%) Thomas Leslie Williams Zela Theodora Gertrude Goodwin
  πŸ’ 1919/5781
Condition Bachelor Spinster
Profession Grain Examiner
Age 26 24
Dwelling Place Auckland Auckland
Length of Residence 5 months 14 days
Marriage Place Roman Catholic Church, Onehunga
Folio 5218
Consent
Date of Certificate 8 September 1919
Officiating Minister F. H. Mahoney
1075 8 September 1919 David White
Doris Kathleen Noel Hancock
David White
Doris Kathleen Noel Haycock
πŸ’ 1919/5782
Bachelor
Spinster
Marine Engineer
30
21
Auckland
Auckland
8 days
8 days
St Paul's Church, Auckland 5219 8 September 1919 C. A. B. Watson
No 1075
Date of Notice 8 September 1919
  Groom Bride
Names of Parties David White Doris Kathleen Noel Hancock
BDM Match (98%) David White Doris Kathleen Noel Haycock
  πŸ’ 1919/5782
Condition Bachelor Spinster
Profession Marine Engineer
Age 30 21
Dwelling Place Auckland Auckland
Length of Residence 8 days 8 days
Marriage Place St Paul's Church, Auckland
Folio 5219
Consent
Date of Certificate 8 September 1919
Officiating Minister C. A. B. Watson

Page 227

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1076 8 September 1919 Alfred William Wright
Louise Mary Horne
Alfred William Wright
Louise May Horne
πŸ’ 1919/5783
Divorced 7 June 1919
Spinster
Poultry Farmer
House maid
46
43
Manurewa
Auckland
5 years
6 years
Registrar's Office, Auckland 5220 8 September 1919 Registrar
No 1076
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Alfred William Wright Louise Mary Horne
BDM Match (97%) Alfred William Wright Louise May Horne
  πŸ’ 1919/5783
Condition Divorced 7 June 1919 Spinster
Profession Poultry Farmer House maid
Age 46 43
Dwelling Place Manurewa Auckland
Length of Residence 5 years 6 years
Marriage Place Registrar's Office, Auckland
Folio 5220
Consent
Date of Certificate 8 September 1919
Officiating Minister Registrar
1077 8 September 1919 Henry Roupel Priest
Gladys Mildred Le Roy
Henry George Priest
Gladys Mildred Le Roy
πŸ’ 1919/5785
Widower 9 December 1918
Spinster
Farmer
29
23
Auckland
Auckland
6 days
life
Church of Christ, Walters Rd, Mt Albert 5221 8 September 1919 Aldridge
No 1077
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Henry Roupel Priest Gladys Mildred Le Roy
BDM Match (87%) Henry George Priest Gladys Mildred Le Roy
  πŸ’ 1919/5785
Condition Widower 9 December 1918 Spinster
Profession Farmer
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 6 days life
Marriage Place Church of Christ, Walters Rd, Mt Albert
Folio 5221
Consent
Date of Certificate 8 September 1919
Officiating Minister Aldridge
1078 8 September 1919 Frank Clark Marion
Marion Cowan
Frank Clark
Marion Gowans
πŸ’ 1919/5786
Bachelor
Spinster
Timber Merchant
33
30
Auckland
Auckland
12 years
5 years
Eden Hall, Mt Eden, Auckland 5222 8 September 1919 T L Hatcher
No 1078
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Frank Clark Marion Marion Cowan
BDM Match (73%) Frank Clark Marion Gowans
  πŸ’ 1919/5786
Condition Bachelor Spinster
Profession Timber Merchant
Age 33 30
Dwelling Place Auckland Auckland
Length of Residence 12 years 5 years
Marriage Place Eden Hall, Mt Eden, Auckland
Folio 5222
Consent
Date of Certificate 8 September 1919
Officiating Minister T L Hatcher
1079 8 September 1919 Clarence William Robert John Russell
Ethel Maude Tennant
Clarence William Robert John Russell
Ethel Maude Tennant
πŸ’ 1919/5787
Bachelor
Spinster
Commercial Traveller
33
24
Auckland
Auckland
1 week
1 week
St Matthew's Church, Auckland 5223 8 September 1919 C A Calder
No 1079
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Clarence William Robert John Russell Ethel Maude Tennant
  πŸ’ 1919/5787
Condition Bachelor Spinster
Profession Commercial Traveller
Age 33 24
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place St Matthew's Church, Auckland
Folio 5223
Consent
Date of Certificate 8 September 1919
Officiating Minister C A Calder
1080 9 September 1919 Albert Hedley Mincher
Nelly Ording
Albert Hedley Mincher
Nellie Ording
πŸ’ 1919/5788
Bachelor
Spinster
Tanner's Hand
25
18
Auckland
Auckland
life
8 years
Registrar's Office, Auckland 5224 Ellen Nevill, formerly Ording, mother 9 September 1919 Registrar
No 1080
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Albert Hedley Mincher Nelly Ording
BDM Match (92%) Albert Hedley Mincher Nellie Ording
  πŸ’ 1919/5788
Condition Bachelor Spinster
Profession Tanner's Hand
Age 25 18
Dwelling Place Auckland Auckland
Length of Residence life 8 years
Marriage Place Registrar's Office, Auckland
Folio 5224
Consent Ellen Nevill, formerly Ording, mother
Date of Certificate 9 September 1919
Officiating Minister Registrar

Page 228

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1081 9 September 1919 Frederick Seymour Potter
Mary Elizabeth Briddock
Frederick Seymour Potter
Mary Elizabeth Briddock
πŸ’ 1919/5789
Widower 28 December 1917
Spinster
Coach Builder
63
44
Auckland
Auckland
about 50 years
life
Residence of the Bride, King Edward St off Dominion Rd, Mt Eden 5225 9 September 1919 S Potter
No 1081
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Frederick Seymour Potter Mary Elizabeth Briddock
  πŸ’ 1919/5789
Condition Widower 28 December 1917 Spinster
Profession Coach Builder
Age 63 44
Dwelling Place Auckland Auckland
Length of Residence about 50 years life
Marriage Place Residence of the Bride, King Edward St off Dominion Rd, Mt Eden
Folio 5225
Consent
Date of Certificate 9 September 1919
Officiating Minister S Potter
1082 9 September 1919 Arthur Gordon Taylor
Elaine Silk
Arthur Gordon Taylor
Elaine Silk
πŸ’ 1919/5831
Bachelor
Spinster
Farmer
21
17
Auckland
Auckland
9 years
5 years
St Andrew's Church, Auckland 5226 David Silk, father 9 September 1919 A Murray
No 1082
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Arthur Gordon Taylor Elaine Silk
  πŸ’ 1919/5831
Condition Bachelor Spinster
Profession Farmer
Age 21 17
Dwelling Place Auckland Auckland
Length of Residence 9 years 5 years
Marriage Place St Andrew's Church, Auckland
Folio 5226
Consent David Silk, father
Date of Certificate 9 September 1919
Officiating Minister A Murray
1083 9 September 1919 Harold Jones
Myrtle Eileen Robertson
Harold Jones
Myrtle Emileen Robertson
πŸ’ 1919/5842
Bachelor
Spinster
Barber
31
21
Auckland
Auckland
7 months
6 months
St James' Manse, Auckland 5227 9 September 1919 R Walker
No 1083
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Harold Jones Myrtle Eileen Robertson
BDM Match (98%) Harold Jones Myrtle Emileen Robertson
  πŸ’ 1919/5842
Condition Bachelor Spinster
Profession Barber
Age 31 21
Dwelling Place Auckland Auckland
Length of Residence 7 months 6 months
Marriage Place St James' Manse, Auckland
Folio 5227
Consent
Date of Certificate 9 September 1919
Officiating Minister R Walker
1084 9 September 1919 Wilfred Arthur Johnson
Catherine Mary Davis
Wilfred Arthur Johnson
Catherine May Davis
πŸ’ 1919/5849
Bachelor
Spinster
Clerk
42
36
Auckland
Auckland
life
10 years
St Patrick's Cathedral, Auckland 5228 9 September 1919 F Suckling
No 1084
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Wilfred Arthur Johnson Catherine Mary Davis
BDM Match (98%) Wilfred Arthur Johnson Catherine May Davis
  πŸ’ 1919/5849
Condition Bachelor Spinster
Profession Clerk
Age 42 36
Dwelling Place Auckland Auckland
Length of Residence life 10 years
Marriage Place St Patrick's Cathedral, Auckland
Folio 5228
Consent
Date of Certificate 9 September 1919
Officiating Minister F Suckling
1085 9 September 1919 Royce Barrett
Doretta Moore
George Sparrey
Doretta Moore
πŸ’ 1919/5850
Bachelor
Spinster
Marine Fireman
21
22
Auckland
Auckland
1 month
18 months
Registrar's Office, Auckland 5229 9 September 1919 Registrar
No 1085
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Royce Barrett Doretta Moore
BDM Match (71%) George Sparrey Doretta Moore
  πŸ’ 1919/5850
Condition Bachelor Spinster
Profession Marine Fireman
Age 21 22
Dwelling Place Auckland Auckland
Length of Residence 1 month 18 months
Marriage Place Registrar's Office, Auckland
Folio 5229
Consent
Date of Certificate 9 September 1919
Officiating Minister Registrar

Page 229

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1086 10 September 1919 Marin Pojak
Maud Caroline Walker
Marin Gojak
Maud Caroline Walker
πŸ’ 1919/5851
Bachelor
Spinster
Labourer
34
28
Auckland
Auckland
2 months
Life
Registrar's Office Auckland 5230 10 September 1919 Registrar
No 1086
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Marin Pojak Maud Caroline Walker
BDM Match (95%) Marin Gojak Maud Caroline Walker
  πŸ’ 1919/5851
Condition Bachelor Spinster
Profession Labourer
Age 34 28
Dwelling Place Auckland Auckland
Length of Residence 2 months Life
Marriage Place Registrar's Office Auckland
Folio 5230
Consent
Date of Certificate 10 September 1919
Officiating Minister Registrar
1087 10 September 1919 Thomas Emmerton Watson
Lilia Louisa Jane Symons
Thomas Emmerson Watson
Lelia Louisa Jane Symons
πŸ’ 1919/5852
Bachelor
Spinster
Prison Warder
43
46
Auckland
Auckland
5 months
4 years
Registrar's Office Auckland 5231 10 September 1919 Registrar
No 1087
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Thomas Emmerton Watson Lilia Louisa Jane Symons
BDM Match (96%) Thomas Emmerson Watson Lelia Louisa Jane Symons
  πŸ’ 1919/5852
Condition Bachelor Spinster
Profession Prison Warder
Age 43 46
Dwelling Place Auckland Auckland
Length of Residence 5 months 4 years
Marriage Place Registrar's Office Auckland
Folio 5231
Consent
Date of Certificate 10 September 1919
Officiating Minister Registrar
1088 10 September 1919 Gordon Harold Kessel
Emily Annie Morgan
Gordon Harold Kessell
Emily Annie Morgan
πŸ’ 1919/5853
Bachelor
Spinster
Electrician
29
24
Auckland
Auckland
16 years
10 years
Presbyterian Church Devonport 5232 10 September 1919 J. Budd
No 1088
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Gordon Harold Kessel Emily Annie Morgan
BDM Match (98%) Gordon Harold Kessell Emily Annie Morgan
  πŸ’ 1919/5853
Condition Bachelor Spinster
Profession Electrician
Age 29 24
Dwelling Place Auckland Auckland
Length of Residence 16 years 10 years
Marriage Place Presbyterian Church Devonport
Folio 5232
Consent
Date of Certificate 10 September 1919
Officiating Minister J. Budd
1089 10 September 1919 Roy Samuel Gilby
Adelaide Kathleen Jones
George Samuel Tilby
Adelaide Kathleen Jones
πŸ’ 1919/5854
Bachelor
Spinster
Motor Driver
22
18
Auckland
Auckland
9 years
18 years
Methodist Church Alexandra St Auckland 5233 Edward Jones, Father 10 September 1919 W. Lee
No 1089
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Roy Samuel Gilby Adelaide Kathleen Jones
BDM Match (84%) George Samuel Tilby Adelaide Kathleen Jones
  πŸ’ 1919/5854
Condition Bachelor Spinster
Profession Motor Driver
Age 22 18
Dwelling Place Auckland Auckland
Length of Residence 9 years 18 years
Marriage Place Methodist Church Alexandra St Auckland
Folio 5233
Consent Edward Jones, Father
Date of Certificate 10 September 1919
Officiating Minister W. Lee
1090 10 September 1919 Thomas Hall
Winifred Alice Southery
Thomas Hall
Hilda Beaney
πŸ’ 1919/765
Bachelor
Spinster
Foreman
40
20
Auckland
Auckland
10 years
5 months
Registrar's Office Auckland 5234 Heward Laurence Southery, Father 10 September 1919 Registrar
No 1090
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Thomas Hall Winifred Alice Southery
BDM Match (61%) Thomas Hall Hilda Beaney
  πŸ’ 1919/765
Condition Bachelor Spinster
Profession Foreman
Age 40 20
Dwelling Place Auckland Auckland
Length of Residence 10 years 5 months
Marriage Place Registrar's Office Auckland
Folio 5234
Consent Heward Laurence Southery, Father
Date of Certificate 10 September 1919
Officiating Minister Registrar

Page 230

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1091 10 September 1919 Ernest Percy Ivan Hirst
Edith Wright
Ernest Percy Ivan Hirst
Edith Wright
πŸ’ 1919/5832
Bachelor
Spinster
Farmer
24
21
Auckland
Auckland
2 1/2 months
10 years
St John's Methodist Church Ponsonby 5235 10 September 1919 H. E. Bellhouse
No 1091
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Ernest Percy Ivan Hirst Edith Wright
  πŸ’ 1919/5832
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 2 1/2 months 10 years
Marriage Place St John's Methodist Church Ponsonby
Folio 5235
Consent
Date of Certificate 10 September 1919
Officiating Minister H. E. Bellhouse
1092 10 September 1919 Alfred Horace Coffey
Christina Doonin
Alfred Horace Coffey
Christina Doonin
πŸ’ 1919/5833
Bachelor
Married not heard of husband for 14 years
Actor
49
40
Auckland
Auckland
4 months
3 months
Registrar's Office Auckland 5236 10 September 1919 Registrar
No 1092
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Alfred Horace Coffey Christina Doonin
  πŸ’ 1919/5833
Condition Bachelor Married not heard of husband for 14 years
Profession Actor
Age 49 40
Dwelling Place Auckland Auckland
Length of Residence 4 months 3 months
Marriage Place Registrar's Office Auckland
Folio 5236
Consent
Date of Certificate 10 September 1919
Officiating Minister Registrar
1093 10 September 1919 Frank Bullock
Virginia Caldwell McPherson
Frank Bullock
Virginia Caldwell McPherson
πŸ’ 1919/5834
Bachelor
Spinster
Draper
31
29
Auckland
Auckland
18 months
4 1/2 years
Registrar's Office Auckland 5237 10 September 1919 Registrar
No 1093
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Frank Bullock Virginia Caldwell McPherson
  πŸ’ 1919/5834
Condition Bachelor Spinster
Profession Draper
Age 31 29
Dwelling Place Auckland Auckland
Length of Residence 18 months 4 1/2 years
Marriage Place Registrar's Office Auckland
Folio 5237
Consent
Date of Certificate 10 September 1919
Officiating Minister Registrar
1094 11 September 1919 Noel Owen Shakespeare
Jane Annette Beaurepaire
Noel Owen Shakespeare
Jane Annette Beaurepaire
πŸ’ 1919/5835
Bachelor
Spinster
Motor Engineer
23
24
Auckland
Auckland
7 days
7 days
Anglican Church Northcote 5238 11 September 1919 L. Prior
No 1094
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Noel Owen Shakespeare Jane Annette Beaurepaire
  πŸ’ 1919/5835
Condition Bachelor Spinster
Profession Motor Engineer
Age 23 24
Dwelling Place Auckland Auckland
Length of Residence 7 days 7 days
Marriage Place Anglican Church Northcote
Folio 5238
Consent
Date of Certificate 11 September 1919
Officiating Minister L. Prior
1095 11 September 1919 Michael James Defrath
Olive Catherine Hughes
Michael James McGrath
Olive Catherine Hughes
πŸ’ 1919/5836
Bachelor
Spinster
Butcher
21
19
Auckland
Auckland
life
life
St Michael's Church Remuera 5239 Thomas Hughes, father 11 September 1919 M. Doyle
No 1095
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Michael James Defrath Olive Catherine Hughes
BDM Match (93%) Michael James McGrath Olive Catherine Hughes
  πŸ’ 1919/5836
Condition Bachelor Spinster
Profession Butcher
Age 21 19
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Michael's Church Remuera
Folio 5239
Consent Thomas Hughes, father
Date of Certificate 11 September 1919
Officiating Minister M. Doyle

Page 231

District of Auckland Quarter ending 30 September 1919 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
1096 12 September 1919 Arthur Dingley
Annie Julia Holmes
Arthur Dingley
Annie Julia Holmes
πŸ’ 1919/7022
Widower, 8 March 1915
Spinster
Manufacturer's Agent
40
42
Auckland
Auckland
6 months
7 years
St Mark's Church, Remuera 6525 12 September 1919 Beatty
No 1096
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Arthur Dingley Annie Julia Holmes
  πŸ’ 1919/7022
Condition Widower, 8 March 1915 Spinster
Profession Manufacturer's Agent
Age 40 42
Dwelling Place Auckland Auckland
Length of Residence 6 months 7 years
Marriage Place St Mark's Church, Remuera
Folio 6525
Consent
Date of Certificate 12 September 1919
Officiating Minister Beatty
1097 12 September 1919 John Anthony Carr
Mavis Isabel Nicol
John Anthony Carr
Mavis Beatrice Niccol
πŸ’ 1919/5837
Bachelor
Spinster
Merchant
25
23
Auckland
Auckland
life
life
St Aidan's Church, Remuera 5240 12 September 1919 Beatty
No 1097
Date of Notice 12 September 1919
  Groom Bride
Names of Parties John Anthony Carr Mavis Isabel Nicol
BDM Match (81%) John Anthony Carr Mavis Beatrice Niccol
  πŸ’ 1919/5837
Condition Bachelor Spinster
Profession Merchant
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Aidan's Church, Remuera
Folio 5240
Consent
Date of Certificate 12 September 1919
Officiating Minister Beatty
1098 15 September 1919 Alexander Matheson Young
Annie Mary Agnes Jennings
Alexander Matheson Young
Annie Mary Agnes Jennings
πŸ’ 1919/5838
Bachelor
Spinster
Farmer
33
25
Auckland
Auckland
4 days
12 days
Presbyterian Church, Avondale 5241 15 September 1919 A. S. Inglis
No 1098
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Alexander Matheson Young Annie Mary Agnes Jennings
  πŸ’ 1919/5838
Condition Bachelor Spinster
Profession Farmer
Age 33 25
Dwelling Place Auckland Auckland
Length of Residence 4 days 12 days
Marriage Place Presbyterian Church, Avondale
Folio 5241
Consent
Date of Certificate 15 September 1919
Officiating Minister A. S. Inglis
1099 15 September 1919 Robert George
Fanny Jewell Edwin
Robert St George
Fanny Jewell Corin
πŸ’ 1919/7106
Widower, 12 October 1916
Widow, 14 June 1917
Blacksmith
46
45
Auckland
Auckland
2 1/2 years
19 years
St Alban's Church, Dominion Rd, Mt Eden 6618 15 September 1919 H. B. Wingfield
No 1099
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Robert George Fanny Jewell Edwin
BDM Match (82%) Robert St George Fanny Jewell Corin
  πŸ’ 1919/7106
Condition Widower, 12 October 1916 Widow, 14 June 1917
Profession Blacksmith
Age 46 45
Dwelling Place Auckland Auckland
Length of Residence 2 1/2 years 19 years
Marriage Place St Alban's Church, Dominion Rd, Mt Eden
Folio 6618
Consent
Date of Certificate 15 September 1919
Officiating Minister H. B. Wingfield
1100 15 September 1919 Robert Dearnley Neal
Ellen Partington
Robert Dearnley Neal
Ellen Pardington
πŸ’ 1919/5839
Bachelor
Spinster
Accountant
33
30
Auckland
Auckland
12 years
30 years
Holy Trinity Church, Devonport 5242 15 September 1919 H. A. Hawkins
No 1100
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Robert Dearnley Neal Ellen Partington
BDM Match (97%) Robert Dearnley Neal Ellen Pardington
  πŸ’ 1919/5839
Condition Bachelor Spinster
Profession Accountant
Age 33 30
Dwelling Place Auckland Auckland
Length of Residence 12 years 30 years
Marriage Place Holy Trinity Church, Devonport
Folio 5242
Consent
Date of Certificate 15 September 1919
Officiating Minister H. A. Hawkins

Page 232

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1101 15 September 1919 Fred Chapman Riddall
Angelina Margaret Beach
Fred Chapman Siddall
Angelina Margaret Beach
πŸ’ 1919/5840
Bachelor
Spinster
Ambulance Driver
36
28
Auckland
Auckland
7 days
3 months
Residence of Mrs Worthington Arney Avenue Remuera 5243 15 September 1919 J. Doyle
No 1101
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Fred Chapman Riddall Angelina Margaret Beach
BDM Match (98%) Fred Chapman Siddall Angelina Margaret Beach
  πŸ’ 1919/5840
Condition Bachelor Spinster
Profession Ambulance Driver
Age 36 28
Dwelling Place Auckland Auckland
Length of Residence 7 days 3 months
Marriage Place Residence of Mrs Worthington Arney Avenue Remuera
Folio 5243
Consent
Date of Certificate 15 September 1919
Officiating Minister J. Doyle
1102 15 September 1919 Rory Robert Pillon
Nancy Naomi Stillwell
George Robert Gillon
Nancy Naomi Stillwell
πŸ’ 1919/5841
Bachelor
Spinster
Fireman
24
18
Auckland
Auckland
3 days
7 days
Residence of Bride's Father Hobsonville Auckland 5244 James Anthony Stillwell Father 15 September 1919 A. M. Niblock
No 1102
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Rory Robert Pillon Nancy Naomi Stillwell
BDM Match (88%) George Robert Gillon Nancy Naomi Stillwell
  πŸ’ 1919/5841
Condition Bachelor Spinster
Profession Fireman
Age 24 18
Dwelling Place Auckland Auckland
Length of Residence 3 days 7 days
Marriage Place Residence of Bride's Father Hobsonville Auckland
Folio 5244
Consent James Anthony Stillwell Father
Date of Certificate 15 September 1919
Officiating Minister A. M. Niblock
1103 15 September 1919 Arnold Taylor
Dorfina Dixon Buckley
Arnold Taylor
Georgina Dixon Buckley
πŸ’ 1919/5843
Widower 18 November 1918
Spinster
Fish Merchant
38
29
Auckland
Auckland
3 days
3 days
Holy Trinity Church Devonport 5245 15 September 1919 E. H. Wyatt
No 1103
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Arnold Taylor Dorfina Dixon Buckley
BDM Match (93%) Arnold Taylor Georgina Dixon Buckley
  πŸ’ 1919/5843
Condition Widower 18 November 1918 Spinster
Profession Fish Merchant
Age 38 29
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church Devonport
Folio 5245
Consent
Date of Certificate 15 September 1919
Officiating Minister E. H. Wyatt
1104 15 September 1919 Arthur Paul Dobson
Ruby Snodgrass
Arthur Paul Polson
Ruby Snodgrass
πŸ’ 1919/5844
Bachelor
Spinster
Clerk
24
23
Auckland
Auckland
life
15 years
Residence of Bride's Mother Market Rd Epsom 5246 15 September 1919 D. Mc Donald
No 1104
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Arthur Paul Dobson Ruby Snodgrass
BDM Match (94%) Arthur Paul Polson Ruby Snodgrass
  πŸ’ 1919/5844
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence life 15 years
Marriage Place Residence of Bride's Mother Market Rd Epsom
Folio 5246
Consent
Date of Certificate 15 September 1919
Officiating Minister D. Mc Donald
1105 15 September 1919 Geoffrey Jasper Blair Fisher
Dorothy Mary Mackay
Geoffrey Jasper St Clair Fisher
Dorothy Mary Macky
πŸ’ 1919/5845
Bachelor
Spinster
Medical Practitioner
29
24
Auckland
Auckland
18 months
life
Unitarian Church Ponsonby Rd 5247 15 September 1919 W. E. Williams
No 1105
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Geoffrey Jasper Blair Fisher Dorothy Mary Mackay
BDM Match (91%) Geoffrey Jasper St Clair Fisher Dorothy Mary Macky
  πŸ’ 1919/5845
Condition Bachelor Spinster
Profession Medical Practitioner
Age 29 24
Dwelling Place Auckland Auckland
Length of Residence 18 months life
Marriage Place Unitarian Church Ponsonby Rd
Folio 5247
Consent
Date of Certificate 15 September 1919
Officiating Minister W. E. Williams

Page 233

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1106 15 September 1919 Herbert Thomas Batt
Hilda Alice Shore
Herbert Thomas Batt
Hilda Alice Shove
πŸ’ 1919/5846
Bachelor
Spinster
Letter Carrier
22
21
Auckland
Auckland
5 years
9 months
Residence of Bride's Mother 175 Cornwall Park Ave. Epsom 5248 15 September 1919 Ings
No 1106
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Herbert Thomas Batt Hilda Alice Shore
BDM Match (97%) Herbert Thomas Batt Hilda Alice Shove
  πŸ’ 1919/5846
Condition Bachelor Spinster
Profession Letter Carrier
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 5 years 9 months
Marriage Place Residence of Bride's Mother 175 Cornwall Park Ave. Epsom
Folio 5248
Consent
Date of Certificate 15 September 1919
Officiating Minister Ings
1107 15 September 1919 William Wigmore Huant
Lottie Elvena Ruby Nilsson
William Wigmore Stuart
Lottie Elvena Ruby Nilsson
πŸ’ 1919/7033
Bachelor
Spinster
Master Mariner
27
25
Auckland
Auckland
1 month
6 years
St Paul's Church Devonport 6526 15 September 1919 J. Rudd
No 1107
Date of Notice 15 September 1919
  Groom Bride
Names of Parties William Wigmore Huant Lottie Elvena Ruby Nilsson
BDM Match (93%) William Wigmore Stuart Lottie Elvena Ruby Nilsson
  πŸ’ 1919/7033
Condition Bachelor Spinster
Profession Master Mariner
Age 27 25
Dwelling Place Auckland Auckland
Length of Residence 1 month 6 years
Marriage Place St Paul's Church Devonport
Folio 6526
Consent
Date of Certificate 15 September 1919
Officiating Minister J. Rudd
1108 15 September 1919 Rowland Bailey
Norah Taylor
Rowland Bailey
Norah Taylor
πŸ’ 1919/7040
Bachelor
Spinster
Salesman
26
26
Auckland
Auckland
10 years
8 years
St Matthew's Church Auckland 6527 15 September 1919 E. A. Calder
No 1108
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Rowland Bailey Norah Taylor
  πŸ’ 1919/7040
Condition Bachelor Spinster
Profession Salesman
Age 26 26
Dwelling Place Auckland Auckland
Length of Residence 10 years 8 years
Marriage Place St Matthew's Church Auckland
Folio 6527
Consent
Date of Certificate 15 September 1919
Officiating Minister E. A. Calder
1109 16 September 1919 Francis Fenwick Hicks
Ella Dorothy Harper
Francis Fenwick Hicks
Ella Dorothy Harper
πŸ’ 1919/5847
Bachelor
Spinster
Farmer
25
21
Auckland
Auckland
4 years
Life
St Matthew's Church Auckland 5249 16 September 1919 E. A. Calder
No 1109
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Francis Fenwick Hicks Ella Dorothy Harper
  πŸ’ 1919/5847
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 4 years Life
Marriage Place St Matthew's Church Auckland
Folio 5249
Consent
Date of Certificate 16 September 1919
Officiating Minister E. A. Calder
1110 16 September 1919 Rene Josi
Elizabeth Mossop
Pena Topi
Elizabeth Mary Mossop
πŸ’ 1919/5848
Widower 18 November 1918
Spinster
Dairyman
42
22
Auckland
Auckland
3 years
2 years
St Paul's Church Auckland 5250 16 September 1919 C. A. B. Watson
No 1110
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Rene Josi Elizabeth Mossop
BDM Match (66%) Pena Topi Elizabeth Mary Mossop
  πŸ’ 1919/5848
Condition Widower 18 November 1918 Spinster
Profession Dairyman
Age 42 22
Dwelling Place Auckland Auckland
Length of Residence 3 years 2 years
Marriage Place St Paul's Church Auckland
Folio 5250
Consent
Date of Certificate 16 September 1919
Officiating Minister C. A. B. Watson

Page 234

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1111 16 September 1919 Ivan Trevor Dallwell
Bella Robbins
Ivan Trevor Fallwell
Stella Robbins
πŸ’ 1919/5907
Bachelor
Spinster
Clerk
26
23
Auckland
Auckland
3 days
6 days
St Andrew's Manse Auckland 5251 16 September 1919 a Murray
No 1111
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Ivan Trevor Dallwell Bella Robbins
BDM Match (90%) Ivan Trevor Fallwell Stella Robbins
  πŸ’ 1919/5907
Condition Bachelor Spinster
Profession Clerk
Age 26 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 6 days
Marriage Place St Andrew's Manse Auckland
Folio 5251
Consent
Date of Certificate 16 September 1919
Officiating Minister a Murray
1112 16 September 1919 Philip Whitley Maddock
Grace Gladys Enid Parker
Philip Whitley Maddock
Grace Gladys Senior-Carter
πŸ’ 1919/5918
Bachelor
Spinster
Repatriation officer
28
23
Auckland
Auckland
3 days
12 days
St Mark's Church Remuera 5252 16 September 1919 Beatty
No 1112
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Philip Whitley Maddock Grace Gladys Enid Parker
BDM Match (87%) Philip Whitley Maddock Grace Gladys Senior-Carter
  πŸ’ 1919/5918
Condition Bachelor Spinster
Profession Repatriation officer
Age 28 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 12 days
Marriage Place St Mark's Church Remuera
Folio 5252
Consent
Date of Certificate 16 September 1919
Officiating Minister Beatty
1113 16 September 1919 Walter Clifford Smyth
Rose Ellen Goddard
Walter Clifford Smyth
Rose Ellen Goodare
πŸ’ 1919/5925
Bachelor
Spinster
Blacksmith
33
28
Auckland
Auckland
3 months
3 months
St Barnabas Church Mt Eden 5253 16 September 1919 E. J. McFarland
No 1113
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Walter Clifford Smyth Rose Ellen Goddard
BDM Match (94%) Walter Clifford Smyth Rose Ellen Goodare
  πŸ’ 1919/5925
Condition Bachelor Spinster
Profession Blacksmith
Age 33 28
Dwelling Place Auckland Auckland
Length of Residence 3 months 3 months
Marriage Place St Barnabas Church Mt Eden
Folio 5253
Consent
Date of Certificate 16 September 1919
Officiating Minister E. J. McFarland
1114 16 September 1919 Thomas Patrick Hogan
Kathleen Maud McNeil
Thomas Patrick Hogan
Kathleen Maud McNeil
πŸ’ 1919/5926
Bachelor
Spinster
Butcher
24
23
Auckland
Auckland
life
5 years
St Patrick's Cathedral Auckland 5254 16 September 1919 J Forde
No 1114
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Thomas Patrick Hogan Kathleen Maud McNeil
  πŸ’ 1919/5926
Condition Bachelor Spinster
Profession Butcher
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence life 5 years
Marriage Place St Patrick's Cathedral Auckland
Folio 5254
Consent
Date of Certificate 16 September 1919
Officiating Minister J Forde
1115 19 September 1919 Alexander Dean
Rubina Reid
Alexander Deans
Rubina Reid
πŸ’ 1919/5927
Alexander McLean
Olive May Reid
πŸ’ 1920/2505
Bachelor
Spinster
Labourer
34
21
Auckland
Auckland
4 months
8 months
Registrar's Office Auckland 5255 19 September 1919 Registrar
No 1115
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Alexander Dean Rubina Reid
BDM Match (97%) Alexander Deans Rubina Reid
  πŸ’ 1919/5927
BDM Match (62%) Alexander McLean Olive May Reid
  πŸ’ 1920/2505
Condition Bachelor Spinster
Profession Labourer
Age 34 21
Dwelling Place Auckland Auckland
Length of Residence 4 months 8 months
Marriage Place Registrar's Office Auckland
Folio 5255
Consent
Date of Certificate 19 September 1919
Officiating Minister Registrar

Page 235

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1116 17 September 1919 Edgar Lorenzo Huston
Annie Hunter
Edgar Lorenzo Huston
Annie Hunter
πŸ’ 1919/5928
Bachelor
Widow 12 March 1911
Engineer
54
50
Auckland
Auckland
10 days
8 months
Registrar's Office Auckland 5236 19 September 1919 Registrar
No 1116
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Edgar Lorenzo Huston Annie Hunter
  πŸ’ 1919/5928
Condition Bachelor Widow 12 March 1911
Profession Engineer
Age 54 50
Dwelling Place Auckland Auckland
Length of Residence 10 days 8 months
Marriage Place Registrar's Office Auckland
Folio 5236
Consent
Date of Certificate 19 September 1919
Officiating Minister Registrar
1117 17 September 1919 John Oswald Kevin
Amelia Mouga
John Oswald
Amelia Monga Levin
πŸ’ 1919/5929
Bachelor
Spinster
Soldier
39
33
Auckland
Auckland
3 months
5 years
Registrar's Office Auckland 5237 17 September 1919 Registrar
No 1117
Date of Notice 17 September 1919
  Groom Bride
Names of Parties John Oswald Kevin Amelia Mouga
BDM Match (63%) John Oswald Amelia Monga Levin
  πŸ’ 1919/5929
Condition Bachelor Spinster
Profession Soldier
Age 39 33
Dwelling Place Auckland Auckland
Length of Residence 3 months 5 years
Marriage Place Registrar's Office Auckland
Folio 5237
Consent
Date of Certificate 17 September 1919
Officiating Minister Registrar
1118 17 September 1919 Thomas Andrew Arnold
Jessie Baillie
Thomas Andrew Arnold
Jessie Gallie
πŸ’ 1919/5930
Bachelor
Spinster
Labourer
55
43
Auckland
Auckland
8 years
10 years
Dwelling of Bridegroom's mother 56 Rose Rd Grey Lynn 5238 19 September 1919 A. A. Murray
No 1118
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Thomas Andrew Arnold Jessie Baillie
BDM Match (93%) Thomas Andrew Arnold Jessie Gallie
  πŸ’ 1919/5930
Condition Bachelor Spinster
Profession Labourer
Age 55 43
Dwelling Place Auckland Auckland
Length of Residence 8 years 10 years
Marriage Place Dwelling of Bridegroom's mother 56 Rose Rd Grey Lynn
Folio 5238
Consent
Date of Certificate 19 September 1919
Officiating Minister A. A. Murray
1119 17 September 1919 Frederick Henry Wells
Eileen Mary Russel
Frederick Henry Wells
Eileen May Russell
πŸ’ 1919/5931
Bachelor
Spinster
Plasterer
29
21
Auckland
Auckland
life
2 years
St Matthews Church Auckland 5239 17 September 1919 C. A. Calder
No 1119
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Frederick Henry Wells Eileen Mary Russel
BDM Match (94%) Frederick Henry Wells Eileen May Russell
  πŸ’ 1919/5931
Condition Bachelor Spinster
Profession Plasterer
Age 29 21
Dwelling Place Auckland Auckland
Length of Residence life 2 years
Marriage Place St Matthews Church Auckland
Folio 5239
Consent
Date of Certificate 17 September 1919
Officiating Minister C. A. Calder
1120 18 September 1919 Herbert Trevor Hall
Bertha Mary Butler
Herbert Trevor Hall
Bertha May Butler
πŸ’ 1919/5908
Bachelor
Spinster
Merchant
34
34
Auckland
Auckland
9 months
life
All Saints Church Ponsonby 5260 18 September 1919 F. W. Young
No 1120
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Herbert Trevor Hall Bertha Mary Butler
BDM Match (97%) Herbert Trevor Hall Bertha May Butler
  πŸ’ 1919/5908
Condition Bachelor Spinster
Profession Merchant
Age 34 34
Dwelling Place Auckland Auckland
Length of Residence 9 months life
Marriage Place All Saints Church Ponsonby
Folio 5260
Consent
Date of Certificate 18 September 1919
Officiating Minister F. W. Young

Page 236

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1121 18 September 1919 Frank Hubert Andrew
Hannah Mary Wilson
Francis Hubert Andrew
Hannah May Wilson
πŸ’ 1919/7041
Bachelor
Spinster
Engineer
Printer
24
22
Auckland
Auckland
7 days
7 days
Mission Hall Penfield Birkenhead 6528 18 September 1919 F. Jones
No 1121
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Frank Hubert Andrew Hannah Mary Wilson
BDM Match (90%) Francis Hubert Andrew Hannah May Wilson
  πŸ’ 1919/7041
Condition Bachelor Spinster
Profession Engineer Printer
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 7 days 7 days
Marriage Place Mission Hall Penfield Birkenhead
Folio 6528
Consent
Date of Certificate 18 September 1919
Officiating Minister F. Jones
1122 19 September 1919 James Joseph Markey
Mabel Evelyn Finlay
James Joseph Sharkey
Mabel Evelyn Finlay
πŸ’ 1919/5909
Widower June 1910
Divorced Decree Absolute 15 October 1918
Hairdresser
37
22
Auckland
Auckland
12 years
5 months
Registrar's Office Auckland 5261 19 September 1919 Registrar
No 1122
Date of Notice 19 September 1919
  Groom Bride
Names of Parties James Joseph Markey Mabel Evelyn Finlay
BDM Match (95%) James Joseph Sharkey Mabel Evelyn Finlay
  πŸ’ 1919/5909
Condition Widower June 1910 Divorced Decree Absolute 15 October 1918
Profession Hairdresser
Age 37 22
Dwelling Place Auckland Auckland
Length of Residence 12 years 5 months
Marriage Place Registrar's Office Auckland
Folio 5261
Consent
Date of Certificate 19 September 1919
Officiating Minister Registrar
1123 19 September 1919 Walter Herbert Rafferty
Esther McFarland
Walter Herbert Rafferty
Esther McFarlane
πŸ’ 1919/5910
Bachelor
Spinster
Borough Council Employee
38
34
Auckland
Auckland
Life
5 years
St Luke's Church Remuera 5262 19 September 1919 G. S. Monro
No 1123
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Walter Herbert Rafferty Esther McFarland
BDM Match (97%) Walter Herbert Rafferty Esther McFarlane
  πŸ’ 1919/5910
Condition Bachelor Spinster
Profession Borough Council Employee
Age 38 34
Dwelling Place Auckland Auckland
Length of Residence Life 5 years
Marriage Place St Luke's Church Remuera
Folio 5262
Consent
Date of Certificate 19 September 1919
Officiating Minister G. S. Monro
1124 19 September 1919 Robert Stevenson
Alice Madeline Lever
Robert Stevenson
Alice Madeline Lever
πŸ’ 1919/5911
Bachelor
Widow 23 December 1901
Waterside worker
42
47
Auckland
Auckland
4 years
5 years
Registrar's Office Auckland 5263 19 September 1919 Registrar
No 1124
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Robert Stevenson Alice Madeline Lever
  πŸ’ 1919/5911
Condition Bachelor Widow 23 December 1901
Profession Waterside worker
Age 42 47
Dwelling Place Auckland Auckland
Length of Residence 4 years 5 years
Marriage Place Registrar's Office Auckland
Folio 5263
Consent
Date of Certificate 19 September 1919
Officiating Minister Registrar
1125 19 September 1919 George Leslie Lack
Norine Elizabeth Ann Wolfe
George Leslie Lack
Norine Elizabeth Ann Woofe
πŸ’ 1919/8481
Bachelor
Spinster
Labourer
28
18
Auckland
Auckland
1 week
1 week
Registrar's Office Auckland Section 27 14 days notice Registrar
No 1125
Date of Notice 19 September 1919
  Groom Bride
Names of Parties George Leslie Lack Norine Elizabeth Ann Wolfe
BDM Match (98%) George Leslie Lack Norine Elizabeth Ann Woofe
  πŸ’ 1919/8481
Condition Bachelor Spinster
Profession Labourer
Age 28 18
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Auckland
Folio
Consent Section 27 14 days notice
Date of Certificate
Officiating Minister Registrar

Page 237

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1126 19 September 1919 Nathaniel Ray Gow
Maggie Noble Buchanan
Nathaniel Roy Gow
Maggie Noble Buchanan
πŸ’ 1919/5912
Bachelor
Spinster
Marine Engineer
27
26
Auckland
Auckland
19 years
2 years
House of Father of Bride Clifton Road Takapuna 5264 19 September 1919 D. J. Albert
No 1126
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Nathaniel Ray Gow Maggie Noble Buchanan
BDM Match (97%) Nathaniel Roy Gow Maggie Noble Buchanan
  πŸ’ 1919/5912
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 26
Dwelling Place Auckland Auckland
Length of Residence 19 years 2 years
Marriage Place House of Father of Bride Clifton Road Takapuna
Folio 5264
Consent
Date of Certificate 19 September 1919
Officiating Minister D. J. Albert
1127 19 September 1919 William Urquhart
Daisy Emma Moor
William Urquhart
Daisy Emma Moor
πŸ’ 1919/5913
Bachelor
Spinster
Shipwright
24
23
Auckland
Auckland
16 years
2 months
Methodist Church Stanley Bay Auckland 5265 19 September 1919 W. J. Elliott
No 1127
Date of Notice 19 September 1919
  Groom Bride
Names of Parties William Urquhart Daisy Emma Moor
  πŸ’ 1919/5913
Condition Bachelor Spinster
Profession Shipwright
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 16 years 2 months
Marriage Place Methodist Church Stanley Bay Auckland
Folio 5265
Consent
Date of Certificate 19 September 1919
Officiating Minister W. J. Elliott
1128 20 September 1919 Arthur Henry Clarke
Lilian Beatrice Luckman
Arthur Henry Clarke
Lilian Beatrice Luckman
πŸ’ 1919/5914
Bachelor
Spinster
Wireless Telegraphist
30
32
Auckland
Auckland
3 days
2 months
Epiphany Church Newton Auckland 5266 20 September 1919 F. Latter
No 1128
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Arthur Henry Clarke Lilian Beatrice Luckman
  πŸ’ 1919/5914
Condition Bachelor Spinster
Profession Wireless Telegraphist
Age 30 32
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 months
Marriage Place Epiphany Church Newton Auckland
Folio 5266
Consent
Date of Certificate 20 September 1919
Officiating Minister F. Latter
1129 20 September 1919 Raymond Louis Taylor
Catherine Baxter
Raymond Louis Taylor
Catherine Baxter
πŸ’ 1919/5915
Bachelor
Spinster
Driver
29
28
Auckland
Auckland
6 months
4 years
Registrar's Office Auckland 5267 20 September 1919 Registrar
No 1129
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Raymond Louis Taylor Catherine Baxter
  πŸ’ 1919/5915
Condition Bachelor Spinster
Profession Driver
Age 29 28
Dwelling Place Auckland Auckland
Length of Residence 6 months 4 years
Marriage Place Registrar's Office Auckland
Folio 5267
Consent
Date of Certificate 20 September 1919
Officiating Minister Registrar
1130 20 September 1919 Charles Robinson
Amelia Gertrude Polson
Charles Robinson
Amelia Gertrude Polson
πŸ’ 1919/5916
Bachelor
Spinster
Painter
34
20
Auckland
Auckland
1 week
1 week
All Saints Church Ponsonby 5268 Catherine Polson mother 20 September 1919 F. W. Young
No 1130
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Charles Robinson Amelia Gertrude Polson
  πŸ’ 1919/5916
Condition Bachelor Spinster
Profession Painter
Age 34 20
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place All Saints Church Ponsonby
Folio 5268
Consent Catherine Polson mother
Date of Certificate 20 September 1919
Officiating Minister F. W. Young

Page 238

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1131 20 September 1919 John James Ernest Stokes
Alice Maud Harris
John James Ernest Stokes
Alice Maud Harris
πŸ’ 1919/5917
Widower 10 March 1918
Spinster
Warehouseman
35
31
Auckland
Auckland
3 months
1 year
Methodist Church Devonport 5269 20 September 1919 W. J. Elliott
No 1131
Date of Notice 20 September 1919
  Groom Bride
Names of Parties John James Ernest Stokes Alice Maud Harris
  πŸ’ 1919/5917
Condition Widower 10 March 1918 Spinster
Profession Warehouseman
Age 35 31
Dwelling Place Auckland Auckland
Length of Residence 3 months 1 year
Marriage Place Methodist Church Devonport
Folio 5269
Consent
Date of Certificate 20 September 1919
Officiating Minister W. J. Elliott
1132 23 September 1919 Charles Simpson Mager
Gertrude Smith
Charles Simpson Mager
Gertrude Smith
πŸ’ 1919/5919
Widower 22 February 1914
Divorced decree absolute 10 July 1919
Shipping Clerk
62
51
Auckland
Auckland
4 days
2 years
Registrar's Office Auckland 5270 23 September 1919 Registrar
No 1132
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Charles Simpson Mager Gertrude Smith
  πŸ’ 1919/5919
Condition Widower 22 February 1914 Divorced decree absolute 10 July 1919
Profession Shipping Clerk
Age 62 51
Dwelling Place Auckland Auckland
Length of Residence 4 days 2 years
Marriage Place Registrar's Office Auckland
Folio 5270
Consent
Date of Certificate 23 September 1919
Officiating Minister Registrar
1133 23 September 1919 John Thomas
Mary Annie Stanley
John Thomas
Mary Annie Stanley
πŸ’ 1919/5920
Bachelor
Divorced decree absolute 18 September 1919
Tram Conductor
39
37
Auckland
Auckland
5 years
5 years
Registrar's Office Auckland 5271 23 September 1919 Registrar
No 1133
Date of Notice 23 September 1919
  Groom Bride
Names of Parties John Thomas Mary Annie Stanley
  πŸ’ 1919/5920
Condition Bachelor Divorced decree absolute 18 September 1919
Profession Tram Conductor
Age 39 37
Dwelling Place Auckland Auckland
Length of Residence 5 years 5 years
Marriage Place Registrar's Office Auckland
Folio 5271
Consent
Date of Certificate 23 September 1919
Officiating Minister Registrar
1134 23 September 1919 Joseph Truman
Nellie May Hunt
Joseph Truman
Nellie May Hunt
πŸ’ 1919/5921
Widower 22 July 1914
Spinster
Settler
48
33
Auckland
Auckland
5 days
5 days
Registrar's Office Auckland 5272 23 September 1919 Registrar
No 1134
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Joseph Truman Nellie May Hunt
  πŸ’ 1919/5921
Condition Widower 22 July 1914 Spinster
Profession Settler
Age 48 33
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Auckland
Folio 5272
Consent
Date of Certificate 23 September 1919
Officiating Minister Registrar
1135 23 September 1919 Neil John McMurrich
Ellen Gleeson
Neil John McMurrich
Ellen Gleeson
πŸ’ 1919/5922
Bachelor
Spinster
Marine Engineer
30
34
Auckland
Auckland
3 1/2 years
Life
St Patrick's Cathedral Auckland 5273 23 September 1919 F. Buckley
No 1135
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Neil John McMurrich Ellen Gleeson
  πŸ’ 1919/5922
Condition Bachelor Spinster
Profession Marine Engineer
Age 30 34
Dwelling Place Auckland Auckland
Length of Residence 3 1/2 years Life
Marriage Place St Patrick's Cathedral Auckland
Folio 5273
Consent
Date of Certificate 23 September 1919
Officiating Minister F. Buckley

Page 239

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1136 23 September 1919 Nixon Hamon
Edith Violet Osborne
Hixon Hamon
Edith Violet Osborne
πŸ’ 1919/7042
Bachelor
Spinster
Labourer
19
22
Auckland
Auckland
1 day
4 years
House of Mother of Bride 26 Rutland Road Devonport 6529 Henare Hamon Father 23 September 1919 E. D. Wright
No 1136
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Nixon Hamon Edith Violet Osborne
BDM Match (95%) Hixon Hamon Edith Violet Osborne
  πŸ’ 1919/7042
Condition Bachelor Spinster
Profession Labourer
Age 19 22
Dwelling Place Auckland Auckland
Length of Residence 1 day 4 years
Marriage Place House of Mother of Bride 26 Rutland Road Devonport
Folio 6529
Consent Henare Hamon Father
Date of Certificate 23 September 1919
Officiating Minister E. D. Wright
1137 23 September 1919 Cyril McCarthy
Mabel Annie Patricia Lang
Cyril McCarthy
Mabel Annie Patricia Lang
πŸ’ 1919/5923
Bachelor
Spinster
Motor Mechanic
20
16
Auckland
Auckland
3 years
6 years
Registrar's Office Auckland 5274 John McCarthy Father Alfred Lang Father 23 September 1919 Registrar
No 1137
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Cyril McCarthy Mabel Annie Patricia Lang
  πŸ’ 1919/5923
Condition Bachelor Spinster
Profession Motor Mechanic
Age 20 16
Dwelling Place Auckland Auckland
Length of Residence 3 years 6 years
Marriage Place Registrar's Office Auckland
Folio 5274
Consent John McCarthy Father Alfred Lang Father
Date of Certificate 23 September 1919
Officiating Minister Registrar
1138 23 September 1919 John Hodges
Eliza Marie Lewis
John Hodges
Eliza Marie Lewis
πŸ’ 1919/5924
Widower 27 May 1919
Spinster
Clerk
45
30
Auckland
Auckland
12 years
6 years
Registrar's Office Auckland 5275 23 September 1919 Registrar
No 1138
Date of Notice 23 September 1919
  Groom Bride
Names of Parties John Hodges Eliza Marie Lewis
  πŸ’ 1919/5924
Condition Widower 27 May 1919 Spinster
Profession Clerk
Age 45 30
Dwelling Place Auckland Auckland
Length of Residence 12 years 6 years
Marriage Place Registrar's Office Auckland
Folio 5275
Consent
Date of Certificate 23 September 1919
Officiating Minister Registrar
1139 23 September 1919 Oliver Tomlinson
Johanna Agnes Doyle
Oliver Tomlinson
Johanna Agnes Doyle
πŸ’ 1919/5856
Bachelor
Spinster
Barman
36
40
Auckland
Auckland
6 1/2 years
7 years
St. Patrick's Cathedral Auckland 5276 23 September 1919 W. J. Forde
No 1139
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Oliver Tomlinson Johanna Agnes Doyle
  πŸ’ 1919/5856
Condition Bachelor Spinster
Profession Barman
Age 36 40
Dwelling Place Auckland Auckland
Length of Residence 6 1/2 years 7 years
Marriage Place St. Patrick's Cathedral Auckland
Folio 5276
Consent
Date of Certificate 23 September 1919
Officiating Minister W. J. Forde
1140 23 September 1919 Harold Westney Skeen
Violet Beatrice Edmond
Harold Westney Skeen
Violet Beatrice Edmond
πŸ’ 1919/5867
Bachelor
Spinster
Carter
36
38
Auckland
Auckland
11 years
11 years
St. Andrew's Church Auckland 5277 23 September 1919 A. A. Murray
No 1140
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Harold Westney Skeen Violet Beatrice Edmond
  πŸ’ 1919/5867
Condition Bachelor Spinster
Profession Carter
Age 36 38
Dwelling Place Auckland Auckland
Length of Residence 11 years 11 years
Marriage Place St. Andrew's Church Auckland
Folio 5277
Consent
Date of Certificate 23 September 1919
Officiating Minister A. A. Murray

Page 240

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1141 23 September 1919 Arthur Roblin
Eva Love
Arthur Roblin
Eva Love
πŸ’ 1919/7107
Bachelor
Spinster
Cabinet-maker
39
34
Auckland
Auckland
4 days
6 months
St Barnabas Church Mt Eden Auckland 6619 23 September 1919 H. Johnson
No 1141
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Arthur Roblin Eva Love
  πŸ’ 1919/7107
Condition Bachelor Spinster
Profession Cabinet-maker
Age 39 34
Dwelling Place Auckland Auckland
Length of Residence 4 days 6 months
Marriage Place St Barnabas Church Mt Eden Auckland
Folio 6619
Consent
Date of Certificate 23 September 1919
Officiating Minister H. Johnson
1142 23 September 1919 Hamilton Walter Black
Annette Julia Delugar
Hamilton Walter Black
Annetta Julia Delugar
πŸ’ 1919/5874
Bachelor
Spinster
Farmer
24
24
Auckland
Auckland
5 days
14 years
St David's Church Auckland 5278 23 September 1919 A. W. Kinmont
No 1142
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Hamilton Walter Black Annette Julia Delugar
BDM Match (98%) Hamilton Walter Black Annetta Julia Delugar
  πŸ’ 1919/5874
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 5 days 14 years
Marriage Place St David's Church Auckland
Folio 5278
Consent
Date of Certificate 23 September 1919
Officiating Minister A. W. Kinmont
1143 24 September 1919 John Michael Griffin
Margherita Christina McGregor
John Michael Griffin
Margherita Christina McGregor
πŸ’ 1919/5875
Bachelor
Spinster
Motorman
36
18
Auckland
Auckland
8 years
15 months
Roman Catholic Church Onehunga 5279 Margaret McMillan McGregor Mother 24 September 1919 W. H. Mahoney
No 1143
Date of Notice 24 September 1919
  Groom Bride
Names of Parties John Michael Griffin Margherita Christina McGregor
  πŸ’ 1919/5875
Condition Bachelor Spinster
Profession Motorman
Age 36 18
Dwelling Place Auckland Auckland
Length of Residence 8 years 15 months
Marriage Place Roman Catholic Church Onehunga
Folio 5279
Consent Margaret McMillan McGregor Mother
Date of Certificate 24 September 1919
Officiating Minister W. H. Mahoney
1144 24 September 1919 Edward James Gardiner
Ivy Agnes Lomas
Edward James Gardiner
Ivy Agnes Lomas
πŸ’ 1919/5876
Bachelor
Spinster
Bootmaker
26
22
Auckland
Auckland
3 years
4 months
Registrar's Office Auckland 5280 24 September 1919 Registrar
No 1144
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Edward James Gardiner Ivy Agnes Lomas
  πŸ’ 1919/5876
Condition Bachelor Spinster
Profession Bootmaker
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence 3 years 4 months
Marriage Place Registrar's Office Auckland
Folio 5280
Consent
Date of Certificate 24 September 1919
Officiating Minister Registrar
1145 24 September 1919 George Oliver Joseph Miller
Ethel Maud Warner
George Oliver Joseph Miller
Ethel Maude Warner
πŸ’ 1919/5877
Bachelor
Spinster
Plumber
32
20
Auckland
Auckland
life
life
St Benedict's Church Auckland 5281 George Warner Father 24 September 1919 G. H. Gillam
No 1145
Date of Notice 24 September 1919
  Groom Bride
Names of Parties George Oliver Joseph Miller Ethel Maud Warner
BDM Match (97%) George Oliver Joseph Miller Ethel Maude Warner
  πŸ’ 1919/5877
Condition Bachelor Spinster
Profession Plumber
Age 32 20
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Benedict's Church Auckland
Folio 5281
Consent George Warner Father
Date of Certificate 24 September 1919
Officiating Minister G. H. Gillam

Page 241

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1146 24 September 1919 William Henry Clarke
Ellen May Wright
William Henry Clarke
Ellen May Wright
πŸ’ 1919/7043
Bachelor
Spinster
Law Clerk
27
29
Auckland
Auckland
10 yrs
7 yrs
St Matthews Church Auckland 6530 24 September 1919 E. Gillam
No 1146
Date of Notice 24 September 1919
  Groom Bride
Names of Parties William Henry Clarke Ellen May Wright
  πŸ’ 1919/7043
Condition Bachelor Spinster
Profession Law Clerk
Age 27 29
Dwelling Place Auckland Auckland
Length of Residence 10 yrs 7 yrs
Marriage Place St Matthews Church Auckland
Folio 6530
Consent
Date of Certificate 24 September 1919
Officiating Minister E. Gillam
1147 24 September 1919 Charley Alfred Oldbury
Ada Elizabeth Pollock
Charles Alfred Oldbury
Ada Elizabeth Pollock
πŸ’ 1919/5878
Bachelor
Spinster
Gunsmith & Gas Fitter
29
28
Auckland
Auckland
2 mos
2 mos
St Aidan's Church Remuera 5282 24 September 1919 J. Wilkinson
No 1147
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Charley Alfred Oldbury Ada Elizabeth Pollock
BDM Match (98%) Charles Alfred Oldbury Ada Elizabeth Pollock
  πŸ’ 1919/5878
Condition Bachelor Spinster
Profession Gunsmith & Gas Fitter
Age 29 28
Dwelling Place Auckland Auckland
Length of Residence 2 mos 2 mos
Marriage Place St Aidan's Church Remuera
Folio 5282
Consent
Date of Certificate 24 September 1919
Officiating Minister J. Wilkinson
1148 25 September 1919 Gordon David Paxton
Florence Mary Pratt
Gordon David Paxton
Florence Mary Pratt
πŸ’ 1919/5879
Bachelor
Spinster
Driver
21
23
Auckland
Auckland
2 yrs 7 mos
4 yrs
Registrar's Office Auckland 5283 25 September 1919 Registrar
No 1148
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Gordon David Paxton Florence Mary Pratt
  πŸ’ 1919/5879
Condition Bachelor Spinster
Profession Driver
Age 21 23
Dwelling Place Auckland Auckland
Length of Residence 2 yrs 7 mos 4 yrs
Marriage Place Registrar's Office Auckland
Folio 5283
Consent
Date of Certificate 25 September 1919
Officiating Minister Registrar
1149 25 September 1919 Arthur Coles
Elizabeth Strange
Arthur Coles
Elizabeth Strange
πŸ’ 1919/5880
Widower 13 Nov. 1918
Spinster
Carrier
40
41
Auckland
Auckland
8 yrs
3 yrs
Registrar's Office Auckland 5284 25 September 1919 Registrar
No 1149
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Arthur Coles Elizabeth Strange
  πŸ’ 1919/5880
Condition Widower 13 Nov. 1918 Spinster
Profession Carrier
Age 40 41
Dwelling Place Auckland Auckland
Length of Residence 8 yrs 3 yrs
Marriage Place Registrar's Office Auckland
Folio 5284
Consent
Date of Certificate 25 September 1919
Officiating Minister Registrar
1150 25 September 1919 David Simmons
Alice Amelia Phillips
David Simmons
Alice Amelia Phillips
πŸ’ 1919/5857
Bachelor
Spinster
Motor Driver
19
19
Auckland
Auckland
7 yrs
8 yrs
St Patrick's Cathedral Auckland 5285 David Simmons Father; Mary Ann Phillips Mother 25 September 1919 W. J. Forde
No 1150
Date of Notice 25 September 1919
  Groom Bride
Names of Parties David Simmons Alice Amelia Phillips
  πŸ’ 1919/5857
Condition Bachelor Spinster
Profession Motor Driver
Age 19 19
Dwelling Place Auckland Auckland
Length of Residence 7 yrs 8 yrs
Marriage Place St Patrick's Cathedral Auckland
Folio 5285
Consent David Simmons Father; Mary Ann Phillips Mother
Date of Certificate 25 September 1919
Officiating Minister W. J. Forde

Page 242

District of Auckland Quarter ending 30 September 1919 Registrar Geo. G. Jordan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1151 25 September 1919 Desmond Julian
Jean Douglas
Desmond Milford Julian
Jean Douglas
πŸ’ 1919/5858
Bachelor
Spinster
N.Z.R.
26
27
Auckland
Auckland
4 weeks
5 years
St Pauls Church Auckland 5286 25 September 1919 C. A. B. Watson
No 1151
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Desmond Julian Jean Douglas
BDM Match (82%) Desmond Milford Julian Jean Douglas
  πŸ’ 1919/5858
Condition Bachelor Spinster
Profession N.Z.R.
Age 26 27
Dwelling Place Auckland Auckland
Length of Residence 4 weeks 5 years
Marriage Place St Pauls Church Auckland
Folio 5286
Consent
Date of Certificate 25 September 1919
Officiating Minister C. A. B. Watson
1152 25 September 1919 Alexander Colin Campbell
Annie Elizabeth Langham Archer
Alexander Colin Campbell
Annie Elizabeth Langham Archer
πŸ’ 1919/5859
Bachelor
Widow May 1903
Linotype Operator
55
53
Auckland
Auckland
10 months
5 years
Residence of Rev. T. G. Carr 33 Grange Rd Mt Eden Auckland 5287 25 September 1919 T. G. Carr
No 1152
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Alexander Colin Campbell Annie Elizabeth Langham Archer
  πŸ’ 1919/5859
Condition Bachelor Widow May 1903
Profession Linotype Operator
Age 55 53
Dwelling Place Auckland Auckland
Length of Residence 10 months 5 years
Marriage Place Residence of Rev. T. G. Carr 33 Grange Rd Mt Eden Auckland
Folio 5287
Consent
Date of Certificate 25 September 1919
Officiating Minister T. G. Carr
1153 25 September 1919 William Blakie Duncan
Ivy Isabel McPike
William Blakie Duncan
Ivy Isabel McPike
πŸ’ 1919/5860
Bachelor
Spinster
Labourer
22
21
Auckland
Auckland
3 months
11 months
Registrar's Office Auckland 5288 25 September 1919 Registrar
No 1153
Date of Notice 25 September 1919
  Groom Bride
Names of Parties William Blakie Duncan Ivy Isabel McPike
  πŸ’ 1919/5860
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 3 months 11 months
Marriage Place Registrar's Office Auckland
Folio 5288
Consent
Date of Certificate 25 September 1919
Officiating Minister Registrar
1154 25 September 1919 Thomas Charles Leoth
Lily Liddell
Thomas Charles Scott
Lily Liddell
πŸ’ 1919/5861
Bachelor
Spinster
Bricklayer
24
24
Auckland
Auckland
24 years
10 years 9 months
Congregational Church Green Lane Auckland 5289 25 September 1919 E. A. Bridger
No 1154
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Thomas Charles Leoth Lily Liddell
BDM Match (93%) Thomas Charles Scott Lily Liddell
  πŸ’ 1919/5861
Condition Bachelor Spinster
Profession Bricklayer
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 24 years 10 years 9 months
Marriage Place Congregational Church Green Lane Auckland
Folio 5289
Consent
Date of Certificate 25 September 1919
Officiating Minister E. A. Bridger
1155 25 September 1919 Oscar Greene
Gladys Kathleen Nicholson
Oscar Greene
Gladys Kathleen Nicholson
πŸ’ 1919/5862
Bachelor
Spinster
Merchant marine officer
27
23
Auckland
Auckland
21 years
18 years
St Johns Church Parnell Auckland 5290 25 September 1919 J. Cahill
No 1155
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Oscar Greene Gladys Kathleen Nicholson
  πŸ’ 1919/5862
Condition Bachelor Spinster
Profession Merchant marine officer
Age 27 23
Dwelling Place Auckland Auckland
Length of Residence 21 years 18 years
Marriage Place St Johns Church Parnell Auckland
Folio 5290
Consent
Date of Certificate 25 September 1919
Officiating Minister J. Cahill

Page 243

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1156 25 September 1919 William Allen Calder
Matilda Mary Carpenter
William Allen Calder
Matilda Mary Carpenter
πŸ’ 1919/5863
Widower 21 May 1899
Widow 30 Oct 1918
Baker's Assistant
40
31
Auckland
Auckland
12 years
4 years
Registrar's Office Auckland 5291 25 September 1919 Registrar
No 1156
Date of Notice 25 September 1919
  Groom Bride
Names of Parties William Allen Calder Matilda Mary Carpenter
  πŸ’ 1919/5863
Condition Widower 21 May 1899 Widow 30 Oct 1918
Profession Baker's Assistant
Age 40 31
Dwelling Place Auckland Auckland
Length of Residence 12 years 4 years
Marriage Place Registrar's Office Auckland
Folio 5291
Consent
Date of Certificate 25 September 1919
Officiating Minister Registrar
1157 25 September 1919 Robert William Adams
Lucy Caroline Elizabeth Barrott
Robert William Adams
Lucy Caroline Elizabeth Barrott
πŸ’ 1919/7044
Bachelor
Spinster
Labourer
25
18
Auckland
Auckland
7 years
9 years
St Matthew's Church Auckland 6531 Walker Barrott Father 25 September 1919 W. E. Gillam
No 1157
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Robert William Adams Lucy Caroline Elizabeth Barrott
  πŸ’ 1919/7044
Condition Bachelor Spinster
Profession Labourer
Age 25 18
Dwelling Place Auckland Auckland
Length of Residence 7 years 9 years
Marriage Place St Matthew's Church Auckland
Folio 6531
Consent Walker Barrott Father
Date of Certificate 25 September 1919
Officiating Minister W. E. Gillam
1158 25 September 1919 William Henry Lovering
Florence Crosby
William Henry Lovering
Florence Crosby
πŸ’ 1919/5864
Bachelor
Spinster
Farmer
21
19
Auckland
Auckland
13 years
9 days
Holy Trinity Church Devonport Auckland 5292 Section 27 14 days notice 9 October 1919 H. A. Hawkins
No 1158
Date of Notice 25 September 1919
  Groom Bride
Names of Parties William Henry Lovering Florence Crosby
  πŸ’ 1919/5864
Condition Bachelor Spinster
Profession Farmer
Age 21 19
Dwelling Place Auckland Auckland
Length of Residence 13 years 9 days
Marriage Place Holy Trinity Church Devonport Auckland
Folio 5292
Consent Section 27 14 days notice
Date of Certificate 9 October 1919
Officiating Minister H. A. Hawkins
1159 26 September 1919 Percy Wakelin Copeland
Grace Letitia Powley
Percy Wakelin Copeland
Grace Letitia Powley
πŸ’ 1919/7045
Bachelor
Spinster
Launch owner
24
23
Auckland
Auckland
7 days
10 years
St Matthew's Church Auckland 6532 26 September 1919 W. E. Gillam
No 1159
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Percy Wakelin Copeland Grace Letitia Powley
  πŸ’ 1919/7045
Condition Bachelor Spinster
Profession Launch owner
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 7 days 10 years
Marriage Place St Matthew's Church Auckland
Folio 6532
Consent
Date of Certificate 26 September 1919
Officiating Minister W. E. Gillam
1160 26 September 1919 Lionel Dudley Blomfield
Regina Maud Whitlock
Lionel Dudley Blomfield
Regina Maud Whitlock
πŸ’ 1919/5865
Bachelor
Spinster
Farmer
23
22
Auckland
Auckland
2 months
3 years
Registrar's Office Auckland 5293 26 September 1919 Registrar
No 1160
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Lionel Dudley Blomfield Regina Maud Whitlock
  πŸ’ 1919/5865
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 2 months 3 years
Marriage Place Registrar's Office Auckland
Folio 5293
Consent
Date of Certificate 26 September 1919
Officiating Minister Registrar

Page 244

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1161 26 September 1919 John Basil O'Keefe
Florence Matilda Bell
John Basil OKeefe
Florence Matilda Bell
πŸ’ 1919/5866
Bachelor
Spinster
Draper
29
31
Auckland
Auckland
2 years
7 years
St Patrick's Cathedral Auckland 5294 26 September 1919 W. J. Forde
No 1161
Date of Notice 26 September 1919
  Groom Bride
Names of Parties John Basil O'Keefe Florence Matilda Bell
BDM Match (97%) John Basil OKeefe Florence Matilda Bell
  πŸ’ 1919/5866
Condition Bachelor Spinster
Profession Draper
Age 29 31
Dwelling Place Auckland Auckland
Length of Residence 2 years 7 years
Marriage Place St Patrick's Cathedral Auckland
Folio 5294
Consent
Date of Certificate 26 September 1919
Officiating Minister W. J. Forde
1162 26 September 1919 Noel Frederick Chisholm
Mary Cook Campbell
Noel Frederick Chisholm
Mary Cook Campbell
πŸ’ 1919/5868
Bachelor
Widow 2 Feb 1918
Broker & Land Agent
27
29
Auckland
Auckland
6 years
2 years
Residence of Mrs G. J. Fleming 40 Arney Rd Remuera Auckland 5295 26 September 1919 W. J. Platt
No 1162
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Noel Frederick Chisholm Mary Cook Campbell
  πŸ’ 1919/5868
Condition Bachelor Widow 2 Feb 1918
Profession Broker & Land Agent
Age 27 29
Dwelling Place Auckland Auckland
Length of Residence 6 years 2 years
Marriage Place Residence of Mrs G. J. Fleming 40 Arney Rd Remuera Auckland
Folio 5295
Consent
Date of Certificate 26 September 1919
Officiating Minister W. J. Platt
1163 26 September 1919 William Henry Leonard Miller
Myrtle Williamson
William Henry Leonard Miller
Myrtle Williamson
πŸ’ 1919/5869
Bachelor
Widow 5 April 1918
Driver
21
21
Auckland
Auckland
life
7 years
Residence of Parents of Bridegroom Devon Street Newton Auckland 5296 26 September 1919 R. L. Walker
No 1163
Date of Notice 26 September 1919
  Groom Bride
Names of Parties William Henry Leonard Miller Myrtle Williamson
  πŸ’ 1919/5869
Condition Bachelor Widow 5 April 1918
Profession Driver
Age 21 21
Dwelling Place Auckland Auckland
Length of Residence life 7 years
Marriage Place Residence of Parents of Bridegroom Devon Street Newton Auckland
Folio 5296
Consent
Date of Certificate 26 September 1919
Officiating Minister R. L. Walker
1164 27 September 1919 Andrew Williamson
Winifred Johnston
Andrew Williamson
Winifred Johnston
πŸ’ 1919/5870
Bachelor
Spinster
Signwriter
28
21
Auckland
Auckland
27 years
life
Registrar's Office Auckland 5297 27 September 1919 Registrar
No 1164
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Andrew Williamson Winifred Johnston
  πŸ’ 1919/5870
Condition Bachelor Spinster
Profession Signwriter
Age 28 21
Dwelling Place Auckland Auckland
Length of Residence 27 years life
Marriage Place Registrar's Office Auckland
Folio 5297
Consent
Date of Certificate 27 September 1919
Officiating Minister Registrar
1165 27 September 1919 Alfred Ralph Littin
Alma Bernice Harris
Alfred Ralph Littin
Alma Bernice Harris
πŸ’ 1919/5871
Bachelor
Spinster
Farmer
25
19
Auckland
Auckland
3 days
9 years
Registrar's Office Auckland 5298 George Payne Harris Father 27 September 1919 Registrar
No 1165
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Alfred Ralph Littin Alma Bernice Harris
  πŸ’ 1919/5871
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Auckland Auckland
Length of Residence 3 days 9 years
Marriage Place Registrar's Office Auckland
Folio 5298
Consent George Payne Harris Father
Date of Certificate 27 September 1919
Officiating Minister Registrar

Page 245

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1166 29 September 1919 David Henry Yetton
Clara Yardley
David Henry Yetton
Clara Yardley
πŸ’ 1919/5872
Bachelor
Spinster
Farmer
30
23
Auckland
Auckland
3 days
1 month
St Aidans Church of England Remuera Auckland 5299 29 September 1919 J. Wilkinson
No 1166
Date of Notice 29 September 1919
  Groom Bride
Names of Parties David Henry Yetton Clara Yardley
  πŸ’ 1919/5872
Condition Bachelor Spinster
Profession Farmer
Age 30 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 1 month
Marriage Place St Aidans Church of England Remuera Auckland
Folio 5299
Consent
Date of Certificate 29 September 1919
Officiating Minister J. Wilkinson
1167 29 September 1919 John Frederick Roberts
Mabel Sturmey
John Frederick Roberts
Mabel Sturney
πŸ’ 1919/5873
Bachelor
Spinster
School teacher
39
33
Auckland
Auckland
Life
8 months
Mr. A. Woodward's dwelling Mount Albert, Auckland 5300 29 September 1919 W. A. Burley
No 1167
Date of Notice 29 September 1919
  Groom Bride
Names of Parties John Frederick Roberts Mabel Sturmey
BDM Match (96%) John Frederick Roberts Mabel Sturney
  πŸ’ 1919/5873
Condition Bachelor Spinster
Profession School teacher
Age 39 33
Dwelling Place Auckland Auckland
Length of Residence Life 8 months
Marriage Place Mr. A. Woodward's dwelling Mount Albert, Auckland
Folio 5300
Consent
Date of Certificate 29 September 1919
Officiating Minister W. A. Burley
1168 29 September 1919 William Southern Handley
Eleanor Sarah Thompson
William Southern Handley
Eleanor Sarah Thompson
πŸ’ 1919/7109
William Vincent Healey
Ellen May Thompson
πŸ’ 1920/3727
Bachelor
Widow 6 November 1918
Farmer
48
37
Auckland
Auckland
6 months
3 years
St. Alban's Church Auckland 6620 29 September 1919 H. B. Wingfield
No 1168
Date of Notice 29 September 1919
  Groom Bride
Names of Parties William Southern Handley Eleanor Sarah Thompson
  πŸ’ 1919/7109
BDM Match (61%) William Vincent Healey Ellen May Thompson
  πŸ’ 1920/3727
Condition Bachelor Widow 6 November 1918
Profession Farmer
Age 48 37
Dwelling Place Auckland Auckland
Length of Residence 6 months 3 years
Marriage Place St. Alban's Church Auckland
Folio 6620
Consent
Date of Certificate 29 September 1919
Officiating Minister H. B. Wingfield
1169 29 September 1919 Raymond Chambers
Henrietta Gandy
Raymond Chambers
Henrietta Tandy
πŸ’ 1919/7046
Bachelor
Spinster
Bootmaker
25
23
Auckland
Auckland
11 years
13 years
Dominion Road Methodist Church Auckland 6533 29 September 1919 P. R. Paris
No 1169
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Raymond Chambers Henrietta Gandy
BDM Match (97%) Raymond Chambers Henrietta Tandy
  πŸ’ 1919/7046
Condition Bachelor Spinster
Profession Bootmaker
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 11 years 13 years
Marriage Place Dominion Road Methodist Church Auckland
Folio 6533
Consent
Date of Certificate 29 September 1919
Officiating Minister P. R. Paris
1170 29 September 1919 Manuel Joseph Peters
Zarra Rose O'Connell
Manuel Joseph Peters
Zaira Rose O'Connell
πŸ’ 1919/5882
Bachelor
Spinster
Pastrycook
22
20
Auckland
Auckland
1 year
3 years
St Patrick's Cathedral Auckland 5301 Mary Turner formerly O'Connell Mother 29 September 1919 H. F. Holbrook
No 1170
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Manuel Joseph Peters Zarra Rose O'Connell
BDM Match (98%) Manuel Joseph Peters Zaira Rose O'Connell
  πŸ’ 1919/5882
Condition Bachelor Spinster
Profession Pastrycook
Age 22 20
Dwelling Place Auckland Auckland
Length of Residence 1 year 3 years
Marriage Place St Patrick's Cathedral Auckland
Folio 5301
Consent Mary Turner formerly O'Connell Mother
Date of Certificate 29 September 1919
Officiating Minister H. F. Holbrook

Page 246

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1141 29 September 1919 William Charles Samuel Adams
Irene Charlotte Mary Nelson
William Charles Samuel Adams
Irene Charlotte Mary Nelson
πŸ’ 1919/5893
Bachelor
Spinster
Builder
30
24
Auckland
Auckland
25 yrs
7 mos
Registrar's Office Auckland 5302 29 September 1919 Registrar
No 1141
Date of Notice 29 September 1919
  Groom Bride
Names of Parties William Charles Samuel Adams Irene Charlotte Mary Nelson
  πŸ’ 1919/5893
Condition Bachelor Spinster
Profession Builder
Age 30 24
Dwelling Place Auckland Auckland
Length of Residence 25 yrs 7 mos
Marriage Place Registrar's Office Auckland
Folio 5302
Consent
Date of Certificate 29 September 1919
Officiating Minister Registrar
1142 29 September 1919 Eric Butterfield Robertson
Cora Beattie Anderson
Eric Butterfield Roberton
Cora Beattie Anderson
πŸ’ 1919/5900
Bachelor
Spinster
Farmer
42
38
Auckland
Auckland
5 days
4 mos
House of Bride's Mother 4 Roslyn Avenue Remuera Auckland 5303 29 September 1919 J. Pattison
No 1142
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Eric Butterfield Robertson Cora Beattie Anderson
BDM Match (98%) Eric Butterfield Roberton Cora Beattie Anderson
  πŸ’ 1919/5900
Condition Bachelor Spinster
Profession Farmer
Age 42 38
Dwelling Place Auckland Auckland
Length of Residence 5 days 4 mos
Marriage Place House of Bride's Mother 4 Roslyn Avenue Remuera Auckland
Folio 5303
Consent
Date of Certificate 29 September 1919
Officiating Minister J. Pattison
1143 29 September 1919 Charles John Stewart
Annie Henrietta Robinson
Charles John Stewart
Annie Henrietta Robinson
πŸ’ 1919/7023
Bachelor
Spinster
Farmer
46
26
Auckland
Auckland
3 days
3 days
St Matthews Church Auckland 6534 29 September 1919 W. E. Gillam
No 1143
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Charles John Stewart Annie Henrietta Robinson
  πŸ’ 1919/7023
Condition Bachelor Spinster
Profession Farmer
Age 46 26
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St Matthews Church Auckland
Folio 6534
Consent
Date of Certificate 29 September 1919
Officiating Minister W. E. Gillam
1144 29 September 1919 William Edgar Basham
Christina Elizabeth Jamieson
William Edgar Basham
Christina Elizabeth Jamieson
πŸ’ 1919/7024
Bachelor
Spinster
Labourer
21
22
Auckland
Auckland
life
life
St Matthews Church Auckland 6535 29 September 1919 W. E. Gillam
No 1144
Date of Notice 29 September 1919
  Groom Bride
Names of Parties William Edgar Basham Christina Elizabeth Jamieson
  πŸ’ 1919/7024
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Matthews Church Auckland
Folio 6535
Consent
Date of Certificate 29 September 1919
Officiating Minister W. E. Gillam
1145 29 September 1919 Sydney Charles Trout
Elsie Phoebe Bray
Sydney Charles Trout
Elsie Phoebe Bray
πŸ’ 1919/5901
Bachelor
Spinster
Plumber
27
22
Auckland
Auckland
4 mos
22 yrs
St Peter's Onehunga Auckland 5304 29 September 1919 Canon Haselden
No 1145
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Sydney Charles Trout Elsie Phoebe Bray
  πŸ’ 1919/5901
Condition Bachelor Spinster
Profession Plumber
Age 27 22
Dwelling Place Auckland Auckland
Length of Residence 4 mos 22 yrs
Marriage Place St Peter's Onehunga Auckland
Folio 5304
Consent
Date of Certificate 29 September 1919
Officiating Minister Canon Haselden

Page 247

District of Auckland Quarter ending 30 September 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1176 29 September 1919 Robert Skilbeck Hutchinson
Grace Isabella Forrest
Robert Skilbeck Hutchinson
Grace Isabella Forrest
πŸ’ 1919/5902
Bachelor
Spinster
Beekeeper
34
24
Auckland
Auckland
3 days
10 years
Western Springs Congregational Church, Auckland 5305 29 September 1919 H. J. Ralph
No 1176
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Robert Skilbeck Hutchinson Grace Isabella Forrest
  πŸ’ 1919/5902
Condition Bachelor Spinster
Profession Beekeeper
Age 34 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 10 years
Marriage Place Western Springs Congregational Church, Auckland
Folio 5305
Consent
Date of Certificate 29 September 1919
Officiating Minister H. J. Ralph
1177 29 September 1919 Clutha Nankes Mackenzie
Doris Agnes Sawyer
Clutha Nantes MacKenzie
Doris Agnes Sawyer
πŸ’ 1919/5903
Bachelor
Spinster
Journalist
24
34
Auckland
Auckland
5 days
5 days
St Mary's Cathedral, Auckland 5306 29 September 1919 J. O'Callaghan D.D.
No 1177
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Clutha Nankes Mackenzie Doris Agnes Sawyer
BDM Match (96%) Clutha Nantes MacKenzie Doris Agnes Sawyer
  πŸ’ 1919/5903
Condition Bachelor Spinster
Profession Journalist
Age 24 34
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 days
Marriage Place St Mary's Cathedral, Auckland
Folio 5306
Consent
Date of Certificate 29 September 1919
Officiating Minister J. O'Callaghan D.D.
1178 29 September 1919 Eric Henry Mahon
Hilda Annie Brown
Eric Henry Mahon
Hilda Annie Brown
πŸ’ 1919/7025
Bachelor
Spinster
Driver
19
23
Auckland
Auckland
4 years
life
St James Manse, Auckland 6536 Eva Ellen Jessie Mahon mother 29 September 1919 R. L. Walker
No 1178
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Eric Henry Mahon Hilda Annie Brown
  πŸ’ 1919/7025
Condition Bachelor Spinster
Profession Driver
Age 19 23
Dwelling Place Auckland Auckland
Length of Residence 4 years life
Marriage Place St James Manse, Auckland
Folio 6536
Consent Eva Ellen Jessie Mahon mother
Date of Certificate 29 September 1919
Officiating Minister R. L. Walker
1179 30 September 1919 Thomas Powdrill
Annie Matilda Maxwell
Thomas Powdrill
Annie Matilda Maxwell
πŸ’ 1919/5904
Bachelor
Spinster
Sheep Farmer
34
32
Auckland
Auckland
3 days
30 years
St Stephens Church Ponsonby, Auckland 5307 30 September 1919 I. Jolly
No 1179
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Thomas Powdrill Annie Matilda Maxwell
  πŸ’ 1919/5904
Condition Bachelor Spinster
Profession Sheep Farmer
Age 34 32
Dwelling Place Auckland Auckland
Length of Residence 3 days 30 years
Marriage Place St Stephens Church Ponsonby, Auckland
Folio 5307
Consent
Date of Certificate 30 September 1919
Officiating Minister I. Jolly
1180 30 September 1919 Stanley Glyde Garlick
Ada Jeannette Lundius
Stanley Clyde Garlick
Ada Jannette Lundins
πŸ’ 1919/7061
Bachelor
Spinster
Wholesaler Soft Goods
29
22
Auckland
Wellington
22 years
22 years
St Marks Church Wellington 6597 30 September 1919 A. T. B. Page
No 1180
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Stanley Glyde Garlick Ada Jeannette Lundius
BDM Match (93%) Stanley Clyde Garlick Ada Jannette Lundins
  πŸ’ 1919/7061
Condition Bachelor Spinster
Profession Wholesaler Soft Goods
Age 29 22
Dwelling Place Auckland Wellington
Length of Residence 22 years 22 years
Marriage Place St Marks Church Wellington
Folio 6597
Consent
Date of Certificate 30 September 1919
Officiating Minister A. T. B. Page

Page 248

District of Auckland Quarter ending 30 September 1919 Registrar J. G. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1181 30 September 1919 John Duncan McDonald
Florence Glanfield
Bachelor
Spinster
Clerk
28
28
Auckland
Auckland
8 years
28 years
Bride's Parent Residence, Trafalgar St, Onehunga Auckland NS see attached 30 September 1919 D. D. Scott
No 1181
Date of Notice 30 September 1919
  Groom Bride
Names of Parties John Duncan McDonald Florence Glanfield
Condition Bachelor Spinster
Profession Clerk
Age 28 28
Dwelling Place Auckland Auckland
Length of Residence 8 years 28 years
Marriage Place Bride's Parent Residence, Trafalgar St, Onehunga Auckland
Folio NS see attached
Consent
Date of Certificate 30 September 1919
Officiating Minister D. D. Scott
1182 30 September 1919 Henry Jackson
Doris Stephens
Henry Jackson
Doris Stephens
πŸ’ 1919/7026
Bachelor
Spinster
Farmer
27
18
Auckland
Auckland
7 days
21 days
Office of Rev. F. R. Jeffrey, H. M. Arcade Auckland 6537 Alice McLaren formerly Stephens 30 September 1919 F. R. Jeffrey
No 1182
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Henry Jackson Doris Stephens
  πŸ’ 1919/7026
Condition Bachelor Spinster
Profession Farmer
Age 27 18
Dwelling Place Auckland Auckland
Length of Residence 7 days 21 days
Marriage Place Office of Rev. F. R. Jeffrey, H. M. Arcade Auckland
Folio 6537
Consent Alice McLaren formerly Stephens
Date of Certificate 30 September 1919
Officiating Minister F. R. Jeffrey

Page 249

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1183 01 October 1919 Edward Elliot Malden
Elinor Mary Chaytor
Edward Elliot Malden
Elinor Mary Charter
πŸ’ 1919/7239
Bachelor
Spinster
Clergyman
39
26
Auckland
Auckland
5 weeks
Life
Church of the Holy Sepulchre Auckland 6700 01 October 1919 W. F. Keay
No 1183
Date of Notice 01 October 1919
  Groom Bride
Names of Parties Edward Elliot Malden Elinor Mary Chaytor
BDM Match (95%) Edward Elliot Malden Elinor Mary Charter
  πŸ’ 1919/7239
Condition Bachelor Spinster
Profession Clergyman
Age 39 26
Dwelling Place Auckland Auckland
Length of Residence 5 weeks Life
Marriage Place Church of the Holy Sepulchre Auckland
Folio 6700
Consent
Date of Certificate 01 October 1919
Officiating Minister W. F. Keay
1184 01 October 1919 Major Joseph Shallard
Esther Blanche Overington
Major Joseph Shallard
Esther Blanche Overington
πŸ’ 1919/7172
Bachelor
Divorced March 1916
Orchardist
31
24
Auckland
Auckland
2 weeks
13 years
Registrar's Office Auckland 6701 01 October 1919 Registrar
No 1184
Date of Notice 01 October 1919
  Groom Bride
Names of Parties Major Joseph Shallard Esther Blanche Overington
  πŸ’ 1919/7172
Condition Bachelor Divorced March 1916
Profession Orchardist
Age 31 24
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 13 years
Marriage Place Registrar's Office Auckland
Folio 6701
Consent
Date of Certificate 01 October 1919
Officiating Minister Registrar
1185 01 October 1919 Thomas Henry Bidmead
Joy Eileen Mary Stepanicic
Thomas Henry Bidmead
Ivy Eileen Mary Stepanicic
πŸ’ 1919/7183
Bachelor
Spinster
Cabinet Maker
23
22
Auckland
Auckland
5 months
16 months
Registrar's Office Auckland 6702 01 October 1919 Registrar
No 1185
Date of Notice 01 October 1919
  Groom Bride
Names of Parties Thomas Henry Bidmead Joy Eileen Mary Stepanicic
BDM Match (96%) Thomas Henry Bidmead Ivy Eileen Mary Stepanicic
  πŸ’ 1919/7183
Condition Bachelor Spinster
Profession Cabinet Maker
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 5 months 16 months
Marriage Place Registrar's Office Auckland
Folio 6702
Consent
Date of Certificate 01 October 1919
Officiating Minister Registrar

Page 250

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1186 1 October 1919 John Dunmore Lang Allen
Winifred Geraldine Bradley
John Dunmore Lang Allen
Winifred Geraldine Bradley
πŸ’ 1919/7190
Bachelor
Spinster
Storekeeper
39
41
Auckland
Auckland
11 days
3 weeks
St Andrews Church Auckland 6703 1 October 1919 A A Murray
No 1186
Date of Notice 1 October 1919
  Groom Bride
Names of Parties John Dunmore Lang Allen Winifred Geraldine Bradley
  πŸ’ 1919/7190
Condition Bachelor Spinster
Profession Storekeeper
Age 39 41
Dwelling Place Auckland Auckland
Length of Residence 11 days 3 weeks
Marriage Place St Andrews Church Auckland
Folio 6703
Consent
Date of Certificate 1 October 1919
Officiating Minister A A Murray
1187 1 October 1919 Stanley Stewart Jamieson
Annie Elizabeth Treanor
Stanley Stewart Jamieson
Annie Elizabeth Treanor
πŸ’ 1919/7191
Bachelor
Spinster
Labourer
23
21
Auckland
Auckland
Life
Life
Registrar's Office Auckland 6704 1 October 1919 Registrar
No 1187
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Stanley Stewart Jamieson Annie Elizabeth Treanor
  πŸ’ 1919/7191
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place Registrar's Office Auckland
Folio 6704
Consent
Date of Certificate 1 October 1919
Officiating Minister Registrar
1188 1 October 1919 Harold Desmond Hogan
Elizabeth Seal
Harold Desmond Hogan
Elizabeth Seal
πŸ’ 1919/7192
Bachelor
Spinster
Boot operator
20
18
Auckland
Auckland
6 years
Life
Methodist Church Mt Albert Auckland 6705 Edward Butler Hogan Father 15 October 1919 W A Burley
No 1188
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Harold Desmond Hogan Elizabeth Seal
  πŸ’ 1919/7192
Condition Bachelor Spinster
Profession Boot operator
Age 20 18
Dwelling Place Auckland Auckland
Length of Residence 6 years Life
Marriage Place Methodist Church Mt Albert Auckland
Folio 6705
Consent Edward Butler Hogan Father
Date of Certificate 15 October 1919
Officiating Minister W A Burley
1189 1 October 1919 Alfred Robert James Stewart
Jeanie Montgomery Stewart
Alfred Robert James Stewart
Jeanie Montgomery Stewart
πŸ’ 1919/9705
Bachelor
Spinster
Baker
26
22
Auckland
Auckland
Life
6 years
Eden Hall View Rd Mt Eden 9497 1 October 1919 H L Thatcher
No 1189
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Alfred Robert James Stewart Jeanie Montgomery Stewart
  πŸ’ 1919/9705
Condition Bachelor Spinster
Profession Baker
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence Life 6 years
Marriage Place Eden Hall View Rd Mt Eden
Folio 9497
Consent
Date of Certificate 1 October 1919
Officiating Minister H L Thatcher
1190 2 October 1919 Hyman Abrahams
Netta Gordon
Hyman Abrahams
Yetta Gordon
πŸ’ 1919/7193
Bachelor
Spinster
Saddler
26
20
Auckland
Auckland
13 years
5 years
Hebrew Synagogue Auckland 6706 Annie Sandler formerly Gordon mother 2 October 1919 S A Goldstein
No 1190
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Hyman Abrahams Netta Gordon
BDM Match (96%) Hyman Abrahams Yetta Gordon
  πŸ’ 1919/7193
Condition Bachelor Spinster
Profession Saddler
Age 26 20
Dwelling Place Auckland Auckland
Length of Residence 13 years 5 years
Marriage Place Hebrew Synagogue Auckland
Folio 6706
Consent Annie Sandler formerly Gordon mother
Date of Certificate 2 October 1919
Officiating Minister S A Goldstein

Page 251

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1191 2 October 1919 Richard Lutteridge
Mary Olivia Barry
Richard Gutteridge
Mary Olivia Barry
πŸ’ 1919/7194
Widower (25 December 1918)
Spinster
Accountant
63
42
Auckland
Auckland
35 years
12 years
House of Bridegroom, Highfield Road, Epsom 6707 2 October 1919 Doyle
No 1191
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Richard Lutteridge Mary Olivia Barry
BDM Match (97%) Richard Gutteridge Mary Olivia Barry
  πŸ’ 1919/7194
Condition Widower (25 December 1918) Spinster
Profession Accountant
Age 63 42
Dwelling Place Auckland Auckland
Length of Residence 35 years 12 years
Marriage Place House of Bridegroom, Highfield Road, Epsom
Folio 6707
Consent
Date of Certificate 2 October 1919
Officiating Minister Doyle
1192 2 October 1919 Arthur George Griffith
Florence Needham
Arthur George Griffith
Florence Needham
πŸ’ 1919/7195
Bachelor
Spinster
Musician
27
28
Auckland
Auckland
4 years
7 years
St Matthew's Church, Auckland 6708 2 October 1919 C. A. Calder
No 1192
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Arthur George Griffith Florence Needham
  πŸ’ 1919/7195
Condition Bachelor Spinster
Profession Musician
Age 27 28
Dwelling Place Auckland Auckland
Length of Residence 4 years 7 years
Marriage Place St Matthew's Church, Auckland
Folio 6708
Consent
Date of Certificate 2 October 1919
Officiating Minister C. A. Calder
1193 3 October 1919 Patrick Holland
Mary Jane Johnson
Patrick Holland
Mary Jane Johnson
πŸ’ 1919/7196
Bachelor
Widow (12 November 1918)
Coal Miner
36
35
Auckland
Auckland
3 days
3 days
Registrar's Office, Auckland 6709 3 October 1919 Registrar
No 1193
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Patrick Holland Mary Jane Johnson
  πŸ’ 1919/7196
Condition Bachelor Widow (12 November 1918)
Profession Coal Miner
Age 36 35
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Auckland
Folio 6709
Consent
Date of Certificate 3 October 1919
Officiating Minister Registrar
1194 3 October 1919 Horace Stevenson White
Louisa Dorothy Mills
Horace Stevenson White
Louisa Dorothy Mills
πŸ’ 1919/7173
Bachelor
Spinster
Motor Salesman
28
26
Auckland
Auckland
14 years
12 years
St Alban's Church, Dominion Road, Auckland 6710 3 October 1919 H. B. Wingfield
No 1194
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Horace Stevenson White Louisa Dorothy Mills
  πŸ’ 1919/7173
Condition Bachelor Spinster
Profession Motor Salesman
Age 28 26
Dwelling Place Auckland Auckland
Length of Residence 14 years 12 years
Marriage Place St Alban's Church, Dominion Road, Auckland
Folio 6710
Consent
Date of Certificate 3 October 1919
Officiating Minister H. B. Wingfield
1195 3 October 1919 Arthur Stanley Haremape
Hilda Beatrice Carley
Arthur Stanley Haresnape
Hilda Beatrice Carley
πŸ’ 1919/7174
Bachelor
Spinster
Chemist
29
27
Auckland
Auckland
29 years
6 months
St Luke's Church, Mt Albert 6711 3 October 1919 H. B. Wingfield
No 1195
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Arthur Stanley Haremape Hilda Beatrice Carley
BDM Match (96%) Arthur Stanley Haresnape Hilda Beatrice Carley
  πŸ’ 1919/7174
Condition Bachelor Spinster
Profession Chemist
Age 29 27
Dwelling Place Auckland Auckland
Length of Residence 29 years 6 months
Marriage Place St Luke's Church, Mt Albert
Folio 6711
Consent
Date of Certificate 3 October 1919
Officiating Minister H. B. Wingfield

Page 252

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1196 3 October 1919 John Arthur Partridge
Sarah Eller Taylor
John Arthur Partridge
Sarah Ellen Taylor
πŸ’ 1919/7175
Bachelor
Spinster
Returned Soldier
29
23
Auckland
Auckland
5 months
3 years
Residence of Mrs J. Taylor, Huia Road, Birkenhead 6712 3 October 1919 R. Robbie
No 1196
Date of Notice 3 October 1919
  Groom Bride
Names of Parties John Arthur Partridge Sarah Eller Taylor
BDM Match (97%) John Arthur Partridge Sarah Ellen Taylor
  πŸ’ 1919/7175
Condition Bachelor Spinster
Profession Returned Soldier
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 5 months 3 years
Marriage Place Residence of Mrs J. Taylor, Huia Road, Birkenhead
Folio 6712
Consent
Date of Certificate 3 October 1919
Officiating Minister R. Robbie
1197 3 October 1919 William Littlewood
Miriam Brook
William Littlewood
Miriam Brook
πŸ’ 1919/7176
Bachelor
Spinster
Warehouseman
40
28
Auckland
Auckland
7 days
12 years
All Saints Church, Ponsonby 6713 3 October 1919 F. W. Young
No 1197
Date of Notice 3 October 1919
  Groom Bride
Names of Parties William Littlewood Miriam Brook
  πŸ’ 1919/7176
Condition Bachelor Spinster
Profession Warehouseman
Age 40 28
Dwelling Place Auckland Auckland
Length of Residence 7 days 12 years
Marriage Place All Saints Church, Ponsonby
Folio 6713
Consent
Date of Certificate 3 October 1919
Officiating Minister F. W. Young
1198 3 October 1919 Alexander Mackenzie
Anne Penelope Forrest
Alexander MacKenzie
Agnes Penelope Forrest
πŸ’ 1919/7177
Bachelor
Spinster
Railway man
32
29
Auckland
Auckland
4 months
life
St Matthews Church, Auckland 6714 3 October 1919 G. A. Calder
No 1198
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Alexander Mackenzie Anne Penelope Forrest
BDM Match (93%) Alexander MacKenzie Agnes Penelope Forrest
  πŸ’ 1919/7177
Condition Bachelor Spinster
Profession Railway man
Age 32 29
Dwelling Place Auckland Auckland
Length of Residence 4 months life
Marriage Place St Matthews Church, Auckland
Folio 6714
Consent
Date of Certificate 3 October 1919
Officiating Minister G. A. Calder
1199 3 October 1919 Edward O'Connor
Alice Florence Ravenhill
Edward O'Connor
Alice Florence Laverty
πŸ’ 1919/7178
Divorced 26 March 1919
Divorced 31 March 1919
Boiler Maker
41
34
Auckland
Auckland
10 years
18 years
St James Manse, Auckland 6715 3 October 1919 R. R. Walker
No 1199
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Edward O'Connor Alice Florence Ravenhill
BDM Match (88%) Edward O'Connor Alice Florence Laverty
  πŸ’ 1919/7178
Condition Divorced 26 March 1919 Divorced 31 March 1919
Profession Boiler Maker
Age 41 34
Dwelling Place Auckland Auckland
Length of Residence 10 years 18 years
Marriage Place St James Manse, Auckland
Folio 6715
Consent
Date of Certificate 3 October 1919
Officiating Minister R. R. Walker
1200 3 October 1919 Lionel Henry Headden
Kathleen Wood
Lionel Henry Headdey
Kathleen Woods
πŸ’ 1919/7179
Bachelor
Spinster
Dentist
32
29
Auckland
Auckland
18 months
4 years
St Aidans Church, Remuera 6716 3 October 1919 J. Wilkinson
No 1200
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Lionel Henry Headden Kathleen Wood
BDM Match (94%) Lionel Henry Headdey Kathleen Woods
  πŸ’ 1919/7179
Condition Bachelor Spinster
Profession Dentist
Age 32 29
Dwelling Place Auckland Auckland
Length of Residence 18 months 4 years
Marriage Place St Aidans Church, Remuera
Folio 6716
Consent
Date of Certificate 3 October 1919
Officiating Minister J. Wilkinson

Page 253

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1201 4 October 1919 Alfred Bertrand Tom Ryder
Eileen Reilly
Alfred Bertrand Tom Ryder
Eileen Reilly
πŸ’ 1919/7180
Bachelor
Spinster
Farmer
28
25
Auckland
Auckland
3 days
3 days
St. Benedict's Church Auckland 6717 4 October 1919 G. H. Gillan
No 1201
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Alfred Bertrand Tom Ryder Eileen Reilly
  πŸ’ 1919/7180
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St. Benedict's Church Auckland
Folio 6717
Consent
Date of Certificate 4 October 1919
Officiating Minister G. H. Gillan
1202 4 October 1919 Harold Raymond Nicholls
Rosalie Gladys Martin
Harold Raymond Nicholls
Rosalie Gladys Martin
πŸ’ 1919/7181
Bachelor
Divorced 20 Sept 1919
Waterside worker
34
31
Auckland
Auckland
1 year
4 months
Registrar's Office Auckland 6718 4 October 1919 Registrar
No 1202
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Harold Raymond Nicholls Rosalie Gladys Martin
  πŸ’ 1919/7181
Condition Bachelor Divorced 20 Sept 1919
Profession Waterside worker
Age 34 31
Dwelling Place Auckland Auckland
Length of Residence 1 year 4 months
Marriage Place Registrar's Office Auckland
Folio 6718
Consent
Date of Certificate 4 October 1919
Officiating Minister Registrar
1203 4 October 1919 Francis Hayes
Beatrice Matilda Hobbs
Francis Hayes
Beatrice Matilda Hobbs
πŸ’ 1919/7182
Bachelor
Widow 4 April 1914
Carter
29
36
Auckland
Auckland
2 years
13 years
Registrar's Office Auckland 6719 4 October 1919 Registrar
No 1203
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Francis Hayes Beatrice Matilda Hobbs
  πŸ’ 1919/7182
Condition Bachelor Widow 4 April 1914
Profession Carter
Age 29 36
Dwelling Place Auckland Auckland
Length of Residence 2 years 13 years
Marriage Place Registrar's Office Auckland
Folio 6719
Consent
Date of Certificate 4 October 1919
Officiating Minister Registrar
1204 6 October 1919 Orlando Marzoleni
Emily Mary Moylan
Orlando Mazzoleni
Emily Mary Moylan
πŸ’ 1919/7184
Divorced 20 Sept 1919
Widow 5 Nov 1918
Carter
41
33
Auckland
Auckland
2 years
Life
St. James' House Auckland 6720 6 October 1919 R. L. Walker
No 1204
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Orlando Marzoleni Emily Mary Moylan
BDM Match (97%) Orlando Mazzoleni Emily Mary Moylan
  πŸ’ 1919/7184
Condition Divorced 20 Sept 1919 Widow 5 Nov 1918
Profession Carter
Age 41 33
Dwelling Place Auckland Auckland
Length of Residence 2 years Life
Marriage Place St. James' House Auckland
Folio 6720
Consent
Date of Certificate 6 October 1919
Officiating Minister R. L. Walker
1205 6 October 1919 Frederick Nathaniel Barnard
Josephine Little
Frederick Nathaniel Barnard
Josephine Little
πŸ’ 1919/7185
Bachelor
Spinster
Labourer
39
33
Auckland
Auckland
4 days
Life
St. Joseph's Presbytery Grey Lynn 6721 6 October 1919 H. F. Holbrook
No 1205
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Frederick Nathaniel Barnard Josephine Little
  πŸ’ 1919/7185
Condition Bachelor Spinster
Profession Labourer
Age 39 33
Dwelling Place Auckland Auckland
Length of Residence 4 days Life
Marriage Place St. Joseph's Presbytery Grey Lynn
Folio 6721
Consent
Date of Certificate 6 October 1919
Officiating Minister H. F. Holbrook

Page 254

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1206 6 October 1919 John Evans Carroll
Mary Head
John Evans Carroll
Mary Head
πŸ’ 1919/7186
Bachelor
Spinster
Labourer
28
22
Auckland
Auckland
life
life
St. Patrick's Cathedral Auckland 6722 6 October 1919 W. J. Forde
No 1206
Date of Notice 6 October 1919
  Groom Bride
Names of Parties John Evans Carroll Mary Head
  πŸ’ 1919/7186
Condition Bachelor Spinster
Profession Labourer
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St. Patrick's Cathedral Auckland
Folio 6722
Consent
Date of Certificate 6 October 1919
Officiating Minister W. J. Forde
1207 6 October 1919 Robert Auld Boyd
Nita Mavis Cashmore
Robert Auld Boyd
Nita Mavis Cashmore
πŸ’ 1919/7187
Bachelor
Spinster
Clerk
31
27
Auckland
Auckland
3 months
10 years
St. John's Church Ponsonby 6723 6 October 1919 L. B. Neale
No 1207
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Robert Auld Boyd Nita Mavis Cashmore
  πŸ’ 1919/7187
Condition Bachelor Spinster
Profession Clerk
Age 31 27
Dwelling Place Auckland Auckland
Length of Residence 3 months 10 years
Marriage Place St. John's Church Ponsonby
Folio 6723
Consent
Date of Certificate 6 October 1919
Officiating Minister L. B. Neale
1208 6 October 1919 George Henry Register
Lena Frances Crippen
George Henry Register
Lena Frances Cuppen
πŸ’ 1919/7188
Bachelor
Spinster
Carpenter
35
41
Auckland
Auckland
8 years
8 years
St. Andrew's Church Epsom 6724 6 October 1919 E. L. Harvie
No 1208
Date of Notice 6 October 1919
  Groom Bride
Names of Parties George Henry Register Lena Frances Crippen
BDM Match (95%) George Henry Register Lena Frances Cuppen
  πŸ’ 1919/7188
Condition Bachelor Spinster
Profession Carpenter
Age 35 41
Dwelling Place Auckland Auckland
Length of Residence 8 years 8 years
Marriage Place St. Andrew's Church Epsom
Folio 6724
Consent
Date of Certificate 6 October 1919
Officiating Minister E. L. Harvie
1209 6 October 1919 John Patrick Forrest
Jessie Jane Kerr
John Patrick Forrest
Jessie Jane Kerr
πŸ’ 1919/7189
Bachelor
Spinster
Farmer
24
30
Auckland
Manurewa
7 days
3 years
St. Matthews Church Auckland 6725 6 October 1919 J. C. A. Calder
No 1209
Date of Notice 6 October 1919
  Groom Bride
Names of Parties John Patrick Forrest Jessie Jane Kerr
  πŸ’ 1919/7189
Condition Bachelor Spinster
Profession Farmer
Age 24 30
Dwelling Place Auckland Manurewa
Length of Residence 7 days 3 years
Marriage Place St. Matthews Church Auckland
Folio 6725
Consent
Date of Certificate 6 October 1919
Officiating Minister J. C. A. Calder
1210 6 October 1919 Albert Joseph Young
Florence Victoria Meads
Albert Joseph Young
Florence Victoria Meads
πŸ’ 1919/7197
Bachelor
Spinster
Cabinetmaker
25
19
Auckland
Auckland
9 months
11 months
Residence of Father of Bride 117 Valley Road Mt. Eden 6726 Nathan Meads, Father 6 October 1919 J. W. Shaw
No 1210
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Albert Joseph Young Florence Victoria Meads
  πŸ’ 1919/7197
Condition Bachelor Spinster
Profession Cabinetmaker
Age 25 19
Dwelling Place Auckland Auckland
Length of Residence 9 months 11 months
Marriage Place Residence of Father of Bride 117 Valley Road Mt. Eden
Folio 6726
Consent Nathan Meads, Father
Date of Certificate 6 October 1919
Officiating Minister J. W. Shaw

Page 255

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1211 6 October 1919 William Norman Stanley Jerome
Sarah Mildred McKenzie
William Norman Stanley Jerome
Sarah Mildred McKenzie
πŸ’ 1919/7208
Bachelor
Spinster
Farmer
32
24
Auckland
Auckland
4 days
Life
Dwelling of Bride's Father, 27 King Street, Arch Hill 6727 6 October 1919 F. A. Thompson
No 1211
Date of Notice 6 October 1919
  Groom Bride
Names of Parties William Norman Stanley Jerome Sarah Mildred McKenzie
  πŸ’ 1919/7208
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Auckland Auckland
Length of Residence 4 days Life
Marriage Place Dwelling of Bride's Father, 27 King Street, Arch Hill
Folio 6727
Consent
Date of Certificate 6 October 1919
Officiating Minister F. A. Thompson
1212 6 October 1919 Walter Catlow
Jane Wilson
Walter Catlaw
Jane Wilson
πŸ’ 1919/7215
William James Corston
Jane Wilson
πŸ’ 1919/4737
Bachelor
Spinster
Salesman
27
22
Auckland
Auckland
8 years
5 years
Church of Christ, Ponsonby 6728 6 October 1919 R. Gebbie
No 1212
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Walter Catlow Jane Wilson
BDM Match (96%) Walter Catlaw Jane Wilson
  πŸ’ 1919/7215
BDM Match (64%) William James Corston Jane Wilson
  πŸ’ 1919/4737
Condition Bachelor Spinster
Profession Salesman
Age 27 22
Dwelling Place Auckland Auckland
Length of Residence 8 years 5 years
Marriage Place Church of Christ, Ponsonby
Folio 6728
Consent
Date of Certificate 6 October 1919
Officiating Minister R. Gebbie
1213 6 October 1919 Harold William Lee
Ave Maria Ford
Harold William Lee
Ave Maria Ford
πŸ’ 1919/7216
Bachelor
Spinster
Engineer
21
18
Auckland
Auckland
8 years
2 years
St. Patrick's Cathedral, Auckland 6729 May Ford, Mother 6 October 1919 W. J. Forde
No 1213
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Harold William Lee Ave Maria Ford
  πŸ’ 1919/7216
Condition Bachelor Spinster
Profession Engineer
Age 21 18
Dwelling Place Auckland Auckland
Length of Residence 8 years 2 years
Marriage Place St. Patrick's Cathedral, Auckland
Folio 6729
Consent May Ford, Mother
Date of Certificate 6 October 1919
Officiating Minister W. J. Forde
1214 7 October 1919 Albert Hugh Gittos
Lucy Jane Miller
Albert Hugh Giffos
Lucy Jane Miller
πŸ’ 1919/7217
Bachelor
Spinster
Clerk
30
40
Auckland
Auckland
2 years
3 1/2 years
St Stephen's Church, Ponsonby 6730 7 October 1919 I. Jolly
No 1214
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Albert Hugh Gittos Lucy Jane Miller
BDM Match (94%) Albert Hugh Giffos Lucy Jane Miller
  πŸ’ 1919/7217
Condition Bachelor Spinster
Profession Clerk
Age 30 40
Dwelling Place Auckland Auckland
Length of Residence 2 years 3 1/2 years
Marriage Place St Stephen's Church, Ponsonby
Folio 6730
Consent
Date of Certificate 7 October 1919
Officiating Minister I. Jolly
1215 7 October 1919 Richard Henry Lockyer
Alice Beatrice Barker
Richard Henry Lockyer
Alice Beatrice Barker
πŸ’ 1919/7218
Bachelor
Spinster
Carpenter
40
33
Auckland
Auckland
8 years
9 years
Methodist Church, Pitt Street, Auckland 6731 7 October 1919 C. H. Laws
No 1215
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Richard Henry Lockyer Alice Beatrice Barker
  πŸ’ 1919/7218
Condition Bachelor Spinster
Profession Carpenter
Age 40 33
Dwelling Place Auckland Auckland
Length of Residence 8 years 9 years
Marriage Place Methodist Church, Pitt Street, Auckland
Folio 6731
Consent
Date of Certificate 7 October 1919
Officiating Minister C. H. Laws

Page 256

District of Auckland Quarter ending 31 December 1919 Registrar Thomas Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1216 7 October 1919 Clement Eves
Amelia Eupharisa Carter
Clement Eves
Amelia Euphrasia Carter
πŸ’ 1919/7219
Bachelor
Spinster
Farm Hand
27
20
Auckland
Auckland
2 weeks
Life
St. Patrick's Cathedral Auckland 6732 George Carter, Father 7 October 1919 J. J. Hackett
No 1216
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Clement Eves Amelia Eupharisa Carter
BDM Match (94%) Clement Eves Amelia Euphrasia Carter
  πŸ’ 1919/7219
Condition Bachelor Spinster
Profession Farm Hand
Age 27 20
Dwelling Place Auckland Auckland
Length of Residence 2 weeks Life
Marriage Place St. Patrick's Cathedral Auckland
Folio 6732
Consent George Carter, Father
Date of Certificate 7 October 1919
Officiating Minister J. J. Hackett
1217 7 October 1919 Phillip Desire England
Doris Marion Boon
Phillip Desire England
Doris Marion Bron
πŸ’ 1919/7220
Divorced 26 July 1919
Spinster
Electrical Engineer
29
25
Auckland
Auckland
4 years
24 years
St. David's Church Auckland 6733 7 October 1919 J. W. Shaw
No 1217
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Phillip Desire England Doris Marion Boon
BDM Match (97%) Phillip Desire England Doris Marion Bron
  πŸ’ 1919/7220
Condition Divorced 26 July 1919 Spinster
Profession Electrical Engineer
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 4 years 24 years
Marriage Place St. David's Church Auckland
Folio 6733
Consent
Date of Certificate 7 October 1919
Officiating Minister J. W. Shaw
1218 7 October 1919 George Wesley Pittendrigh
Janet Anne Nisbet
George Wesley Pittendrigh
Janet Anne Nisbet
πŸ’ 1919/7221
Bachelor
Spinster
Minister of Religion
38
32
Auckland
Auckland
10 days
10 years
St. John's Church Ponsonby 6734 7 October 1919 C. H. Laws
No 1218
Date of Notice 7 October 1919
  Groom Bride
Names of Parties George Wesley Pittendrigh Janet Anne Nisbet
  πŸ’ 1919/7221
Condition Bachelor Spinster
Profession Minister of Religion
Age 38 32
Dwelling Place Auckland Auckland
Length of Residence 10 days 10 years
Marriage Place St. John's Church Ponsonby
Folio 6734
Consent
Date of Certificate 7 October 1919
Officiating Minister C. H. Laws
1219 7 October 1919 John Leslie Hill Fray
Mary Hilda Mabel Oliver
John Leslie Hill Fray
May Hilda Mabel Oliver
πŸ’ 1919/7198
Bachelor
Spinster
Farmer
23
26
Auckland
Auckland
10 years
25 years
Church of the Holy Sepulchre Auckland 6735 7 October 1919 W. A. Keay
No 1219
Date of Notice 7 October 1919
  Groom Bride
Names of Parties John Leslie Hill Fray Mary Hilda Mabel Oliver
BDM Match (98%) John Leslie Hill Fray May Hilda Mabel Oliver
  πŸ’ 1919/7198
Condition Bachelor Spinster
Profession Farmer
Age 23 26
Dwelling Place Auckland Auckland
Length of Residence 10 years 25 years
Marriage Place Church of the Holy Sepulchre Auckland
Folio 6735
Consent
Date of Certificate 7 October 1919
Officiating Minister W. A. Keay
1220 7 October 1919 William Robert Davern
Martha Ellen Taylor
William Robert Davern
Martha Ellen Taylor
πŸ’ 1919/7199
William Niven Dover
Mary Ann Taylor
πŸ’ 1919/6986
Bachelor
Spinster
Gas fitter
25
18
Auckland
Auckland
12 years
10 years
St. Patrick's Cathedral Auckland 6736 George Reginald Taylor, Father 7 October 1919 W. J. Forde
No 1220
Date of Notice 7 October 1919
  Groom Bride
Names of Parties William Robert Davern Martha Ellen Taylor
  πŸ’ 1919/7199
BDM Match (65%) William Niven Dover Mary Ann Taylor
  πŸ’ 1919/6986
Condition Bachelor Spinster
Profession Gas fitter
Age 25 18
Dwelling Place Auckland Auckland
Length of Residence 12 years 10 years
Marriage Place St. Patrick's Cathedral Auckland
Folio 6736
Consent George Reginald Taylor, Father
Date of Certificate 7 October 1919
Officiating Minister W. J. Forde

Page 257

District of Auckland Quarter ending 31 December 1919 Registrar S. J. Bruford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1221 7 October 1919 Archie Loftus Kluver
Margaret McCallum
Archie Loftus Kluver
Margaret McCallum
πŸ’ 1919/7200
Bachelor
Spinster
Commercial Traveller
26
23
Auckland
Auckland
15 years
15 years
Knox Church Parnell 6737 7 October 1919 J. Ings
No 1221
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Archie Loftus Kluver Margaret McCallum
  πŸ’ 1919/7200
Condition Bachelor Spinster
Profession Commercial Traveller
Age 26 23
Dwelling Place Auckland Auckland
Length of Residence 15 years 15 years
Marriage Place Knox Church Parnell
Folio 6737
Consent
Date of Certificate 7 October 1919
Officiating Minister J. Ings
1222 7 October 1919 Gustave Lorenz
Phyllis Rhoda Mackie
Gustave Lorenz
Phyllis Rhoda Mackie
πŸ’ 1919/7201
Bachelor
Spinster
Farmer
33
27
Auckland
Auckland
3 days
life
St Barnabas Church Mt Eden 6738 7 October 1919 E. J. McFarland
No 1222
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Gustave Lorenz Phyllis Rhoda Mackie
  πŸ’ 1919/7201
Condition Bachelor Spinster
Profession Farmer
Age 33 27
Dwelling Place Auckland Auckland
Length of Residence 3 days life
Marriage Place St Barnabas Church Mt Eden
Folio 6738
Consent
Date of Certificate 7 October 1919
Officiating Minister E. J. McFarland
1223 8 October 1919 Allan William Stewart King
Laurel Sylvia Robson
Allan William Stewart King
Laurel Sylvia Robson
πŸ’ 1919/7202
Bachelor
Spinster
Farmer
30
20
Auckland
Auckland
1 week
1 year
Residence of Mrs. A. M. Robson Whitford 6739 Amelia Mabel Robson Mother 8 October 1919 H. R. Fell
No 1223
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Allan William Stewart King Laurel Sylvia Robson
  πŸ’ 1919/7202
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 year
Marriage Place Residence of Mrs. A. M. Robson Whitford
Folio 6739
Consent Amelia Mabel Robson Mother
Date of Certificate 8 October 1919
Officiating Minister H. R. Fell
1224 8 October 1919 Charles Arthur Moore
Eleanor Josephine Shale
Charles Arthur Moore
Eleanor Josephine Shale
πŸ’ 1919/7203
Bachelor
Spinster
Joiner
29
26
Auckland
Auckland
12 years
life
Methodist Church Pitt Street Auckland 6740 8 October 1919 C. H. Laws
No 1224
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Charles Arthur Moore Eleanor Josephine Shale
  πŸ’ 1919/7203
Condition Bachelor Spinster
Profession Joiner
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence 12 years life
Marriage Place Methodist Church Pitt Street Auckland
Folio 6740
Consent
Date of Certificate 8 October 1919
Officiating Minister C. H. Laws
1225 8 October 1919 Horace Edward Rowlands
Ruby Winnifred Harrison
Horace Edward Rowlands
Ruby Winnifred Harrison
πŸ’ 1919/7204
Bachelor
Spinster
Engineer
33
23
Auckland
Auckland
1 week
3 months
St Benedicts Church Auckland 6741 8 October 1919 G. H. Gillan
No 1225
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Horace Edward Rowlands Ruby Winnifred Harrison
  πŸ’ 1919/7204
Condition Bachelor Spinster
Profession Engineer
Age 33 23
Dwelling Place Auckland Auckland
Length of Residence 1 week 3 months
Marriage Place St Benedicts Church Auckland
Folio 6741
Consent
Date of Certificate 8 October 1919
Officiating Minister G. H. Gillan

Page 258

District of Auckland Quarter ending 31 December 1919 Registrar S. W. Symm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1226 8 October 1919 Warwick James Sneddon
Dorothy Isabel Garrard
Warwick James Smeeton
Dorothy Isabel Garrard
πŸ’ 1919/7205
Bachelor
Spinster
Farmer
24
24
Auckland
Auckland
3 days
3 years
Residence of father of bride, 2 Armadale Road, Remuera 6742 8 October 1919 J. Pattison
No 1226
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Warwick James Sneddon Dorothy Isabel Garrard
BDM Match (93%) Warwick James Smeeton Dorothy Isabel Garrard
  πŸ’ 1919/7205
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 years
Marriage Place Residence of father of bride, 2 Armadale Road, Remuera
Folio 6742
Consent
Date of Certificate 8 October 1919
Officiating Minister J. Pattison
1227 8 October 1919 Frederick Edward Daniels
Jessie Maria Vakes
Frederick Edward Daniels
Jessie Maria Oakes
πŸ’ 1919/7206
Bachelor
Spinster
Joiner
26
20
Auckland
Auckland
2 weeks
life
Registrar's Office, Auckland 6743 James Charles Vakes, Father 8 October 1919 Registrar
No 1227
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Frederick Edward Daniels Jessie Maria Vakes
BDM Match (97%) Frederick Edward Daniels Jessie Maria Oakes
  πŸ’ 1919/7206
Condition Bachelor Spinster
Profession Joiner
Age 26 20
Dwelling Place Auckland Auckland
Length of Residence 2 weeks life
Marriage Place Registrar's Office, Auckland
Folio 6743
Consent James Charles Vakes, Father
Date of Certificate 8 October 1919
Officiating Minister Registrar
1228 8 October 1919 David Moses
Winifred Hazel Holloway
David Moses
Winifred Hazel Hollaway
πŸ’ 1919/7207
Bachelor
Spinster
Whaler
21
19
Auckland
Auckland
3 weeks
16 years
Registrar's Office, Auckland 6744 Rose Bell Holloway, Mother 8 October 1919 Registrar
No 1228
Date of Notice 8 October 1919
  Groom Bride
Names of Parties David Moses Winifred Hazel Holloway
BDM Match (98%) David Moses Winifred Hazel Hollaway
  πŸ’ 1919/7207
Condition Bachelor Spinster
Profession Whaler
Age 21 19
Dwelling Place Auckland Auckland
Length of Residence 3 weeks 16 years
Marriage Place Registrar's Office, Auckland
Folio 6744
Consent Rose Bell Holloway, Mother
Date of Certificate 8 October 1919
Officiating Minister Registrar
1229 9 October 1919 William Kirby
Myra Longhurst
William Kirby
Myra Songhurst
πŸ’ 1919/7209
Bachelor
Spinster
Hairdresser
19
22
Auckland
Auckland
7 years
life
Registrar's Office, Auckland 6745 William Kirby, Father 9 October 1919 Registrar
No 1229
Date of Notice 9 October 1919
  Groom Bride
Names of Parties William Kirby Myra Longhurst
BDM Match (96%) William Kirby Myra Songhurst
  πŸ’ 1919/7209
Condition Bachelor Spinster
Profession Hairdresser
Age 19 22
Dwelling Place Auckland Auckland
Length of Residence 7 years life
Marriage Place Registrar's Office, Auckland
Folio 6745
Consent William Kirby, Father
Date of Certificate 9 October 1919
Officiating Minister Registrar
1230 9 October 1919 Ernest Robert Barker
Elsie Louise Gibson
Ernest Robert Baker
Elsie Louise Gibson
πŸ’ 1919/7210
Bachelor
Spinster
Carpenter
29
26
Auckland
Auckland
10 years
14 years
St. James' Church, Auckland 6746 9 October 1919 R. L. Walker
No 1230
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Ernest Robert Barker Elsie Louise Gibson
BDM Match (98%) Ernest Robert Baker Elsie Louise Gibson
  πŸ’ 1919/7210
Condition Bachelor Spinster
Profession Carpenter
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence 10 years 14 years
Marriage Place St. James' Church, Auckland
Folio 6746
Consent
Date of Certificate 9 October 1919
Officiating Minister R. L. Walker

Page 259

District of Auckland Quarter ending 31 December 1919 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
1231 10 October 1919 Charles Sydney Coombes
Eva Lillian Fisher Atkin
Charles Sydney Coombes
Eva Lillian Fisher Atkin
πŸ’ 1919/7211
Bachelor
Spinster
Farm Cadet
29
22
Auckland
Auckland
3 days
12 days
St Barnabas Church, Mt Eden 6747 10 October 1919 E. J. McFarland
No 1231
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Charles Sydney Coombes Eva Lillian Fisher Atkin
  πŸ’ 1919/7211
Condition Bachelor Spinster
Profession Farm Cadet
Age 29 22
Dwelling Place Auckland Auckland
Length of Residence 3 days 12 days
Marriage Place St Barnabas Church, Mt Eden
Folio 6747
Consent
Date of Certificate 10 October 1919
Officiating Minister E. J. McFarland
1232 10 October 1919 James Henry Hampton
Doris Andrew
James Henry Hampton
Doris Andrew
πŸ’ 1919/7212
Bachelor
Spinster
Wireless Operator
28
21
Auckland
Auckland
1 year
2 years
Residence of Bride's Parents, 4 Valley Road, Mt Eden 6748 10 October 1919 G. Bond
No 1232
Date of Notice 10 October 1919
  Groom Bride
Names of Parties James Henry Hampton Doris Andrew
  πŸ’ 1919/7212
Condition Bachelor Spinster
Profession Wireless Operator
Age 28 21
Dwelling Place Auckland Auckland
Length of Residence 1 year 2 years
Marriage Place Residence of Bride's Parents, 4 Valley Road, Mt Eden
Folio 6748
Consent
Date of Certificate 10 October 1919
Officiating Minister G. Bond
1233 10 October 1919 William Astree Pigott
Dorothy Marion Swallow
William Castree Pyatt
Dorothy Marion Swallow
πŸ’ 1919/7213
Bachelor
Spinster
Warehouseman
21
25
Auckland
Auckland
21 years
6 years
St Mary's Cathedral, Parnell 6749 10 October 1919 J. R. Burgin
No 1233
Date of Notice 10 October 1919
  Groom Bride
Names of Parties William Astree Pigott Dorothy Marion Swallow
BDM Match (88%) William Castree Pyatt Dorothy Marion Swallow
  πŸ’ 1919/7213
Condition Bachelor Spinster
Profession Warehouseman
Age 21 25
Dwelling Place Auckland Auckland
Length of Residence 21 years 6 years
Marriage Place St Mary's Cathedral, Parnell
Folio 6749
Consent
Date of Certificate 10 October 1919
Officiating Minister J. R. Burgin
1234 10 October 1919 Charles Thomas Holden
Ada Randall
Charles Thomas Holden
Ada Randall
πŸ’ 1919/7214
Bachelor
Widow June 1906
Marine Stoker
37
33
Auckland
Auckland
5 days
9 years
Registrar's Office, Auckland 6750 10 October 1919 Registrar
No 1234
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Charles Thomas Holden Ada Randall
  πŸ’ 1919/7214
Condition Bachelor Widow June 1906
Profession Marine Stoker
Age 37 33
Dwelling Place Auckland Auckland
Length of Residence 5 days 9 years
Marriage Place Registrar's Office, Auckland
Folio 6750
Consent
Date of Certificate 10 October 1919
Officiating Minister Registrar
1235 10 October 1919 Norman Thomas MacRae
Golda Eleanor Hill
Norman Thomas MacRae
Goida Eleanor Hill
πŸ’ 1919/7247
Bachelor
Spinster
Butter factory Manager
22
23
Raglan
Auckland
3 months
12 years
St Aidan's Church, Remuera 6751 10 October 1919 J. Wilkinson
No 1235
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Norman Thomas MacRae Golda Eleanor Hill
BDM Match (97%) Norman Thomas MacRae Goida Eleanor Hill
  πŸ’ 1919/7247
Condition Bachelor Spinster
Profession Butter factory Manager
Age 22 23
Dwelling Place Raglan Auckland
Length of Residence 3 months 12 years
Marriage Place St Aidan's Church, Remuera
Folio 6751
Consent
Date of Certificate 10 October 1919
Officiating Minister J. Wilkinson

Page 260

District of Auckland Quarter ending 31 December 1919 Registrar A. Nixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1236 10 October 1919 Luther Martin Hare
Gwendoline Louise Burroughs Luke
Lutha Martin Hare
Gwendoline Louise Burroughs Tuke
πŸ’ 1919/7258
Bachelor
Widow 16 July 1918
Lieutenant R.N.R.
37
23
Auckland
Auckland
8 weeks
15 months
Residence of Mrs. T. Pountney, 19 Valley Road Mt. Eden 6752 10 October 1919 W. G. Brittain
No 1236
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Luther Martin Hare Gwendoline Louise Burroughs Luke
BDM Match (93%) Lutha Martin Hare Gwendoline Louise Burroughs Tuke
  πŸ’ 1919/7258
Condition Bachelor Widow 16 July 1918
Profession Lieutenant R.N.R.
Age 37 23
Dwelling Place Auckland Auckland
Length of Residence 8 weeks 15 months
Marriage Place Residence of Mrs. T. Pountney, 19 Valley Road Mt. Eden
Folio 6752
Consent
Date of Certificate 10 October 1919
Officiating Minister W. G. Brittain
1237 10 October 1919 Lauchlein Christie Pender
Ellen Perry Eddy
Lauchlain Christie Peuder
Ellen Perry Eddy
πŸ’ 1919/7265
Bachelor
Spinster
School Teacher
21
20
Auckland
Auckland
10 days
10 months
Methodist Mission Hall, East Street Auckland 6753 William Hosking Eddy, Father 10 October 1919 E. T. Cox
No 1237
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Lauchlein Christie Pender Ellen Perry Eddy
BDM Match (96%) Lauchlain Christie Peuder Ellen Perry Eddy
  πŸ’ 1919/7265
Condition Bachelor Spinster
Profession School Teacher
Age 21 20
Dwelling Place Auckland Auckland
Length of Residence 10 days 10 months
Marriage Place Methodist Mission Hall, East Street Auckland
Folio 6753
Consent William Hosking Eddy, Father
Date of Certificate 10 October 1919
Officiating Minister E. T. Cox
1238 10 October 1919 Alfred Lockshaw Parker
Viola Constance Madge
Alfred Cockshaw Parker
Viola Constance Madge
πŸ’ 1919/7266
Bachelor
Spinster
Commercial Traveller
37
21
Auckland
Auckland
1 year
1 year
Residence of Father of Bridegroom, 39 Bassett Road Remuera 6754 10 October 1919 E. A. Bridger
No 1238
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Alfred Lockshaw Parker Viola Constance Madge
BDM Match (98%) Alfred Cockshaw Parker Viola Constance Madge
  πŸ’ 1919/7266
Condition Bachelor Spinster
Profession Commercial Traveller
Age 37 21
Dwelling Place Auckland Auckland
Length of Residence 1 year 1 year
Marriage Place Residence of Father of Bridegroom, 39 Bassett Road Remuera
Folio 6754
Consent
Date of Certificate 10 October 1919
Officiating Minister E. A. Bridger
1239 11 October 1919 Harry Norman Hoby
Annie Elizabeth Hagenson
Harry Norman Holy
Annie Elizabeth Hagenson
πŸ’ 1919/7267
Bachelor
Spinster
Farmer
39
29
Auckland
Auckland
4 days
10 days
St. Aidan's Church Remuera 6755 11 October 1919 J. Wilkinson
No 1239
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Harry Norman Hoby Annie Elizabeth Hagenson
BDM Match (97%) Harry Norman Holy Annie Elizabeth Hagenson
  πŸ’ 1919/7267
Condition Bachelor Spinster
Profession Farmer
Age 39 29
Dwelling Place Auckland Auckland
Length of Residence 4 days 10 days
Marriage Place St. Aidan's Church Remuera
Folio 6755
Consent
Date of Certificate 11 October 1919
Officiating Minister J. Wilkinson
1240 13 October 1919 Arthur Porteous
Amelia Gladys Shaw
Arthur Porteous
Amelia Gladys Shaw
πŸ’ 1919/7268
Widower 15 Dec. 1914
Widow 7 June 1917
Driver
35
27
Auckland
Auckland
life
life
Methodist Parsonage Mt. Albert 6756 11 October 1919 W. A. Burley
No 1240
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Arthur Porteous Amelia Gladys Shaw
  πŸ’ 1919/7268
Condition Widower 15 Dec. 1914 Widow 7 June 1917
Profession Driver
Age 35 27
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Methodist Parsonage Mt. Albert
Folio 6756
Consent
Date of Certificate 11 October 1919
Officiating Minister W. A. Burley

Page 261

District of Auckland Quarter ending 31 December 1919 Registrar S. J. West
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1241 13 October 1919 John Joseph Delahunty
Ellen Elizabeth Walsh
John Joseph Delahunty
Ellen Elizabeth Walsh
πŸ’ 1919/7269
Bachelor
Spinster
Labourer
43
37
Auckland
Auckland
3 years
1 month
Roman Catholic Church, Avondale 6757 13 October 1919 P. V. O'Malley
No 1241
Date of Notice 13 October 1919
  Groom Bride
Names of Parties John Joseph Delahunty Ellen Elizabeth Walsh
  πŸ’ 1919/7269
Condition Bachelor Spinster
Profession Labourer
Age 43 37
Dwelling Place Auckland Auckland
Length of Residence 3 years 1 month
Marriage Place Roman Catholic Church, Avondale
Folio 6757
Consent
Date of Certificate 13 October 1919
Officiating Minister P. V. O'Malley
1242 13 October 1919 William McGowan Menzies
Minnie Tarrant
William McCowan Menzies
Minnie Tarrant
πŸ’ 1919/7270
Bachelor
Spinster
Plantation Foreman
29
25
Auckland
Auckland
2 weeks
5 years
St. Andrew's Church, Auckland 6758 13 October 1919 A. A. Murray
No 1242
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William McGowan Menzies Minnie Tarrant
BDM Match (98%) William McCowan Menzies Minnie Tarrant
  πŸ’ 1919/7270
Condition Bachelor Spinster
Profession Plantation Foreman
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 5 years
Marriage Place St. Andrew's Church, Auckland
Folio 6758
Consent
Date of Certificate 13 October 1919
Officiating Minister A. A. Murray
1243 13 October 1919 Humphrey Owen Russell
Rebecca Winifred Mallyon
Humphrey Ewen Russell
Rebecca Winifred Mallyon
πŸ’ 1919/7271
Bachelor
Spinster
Farmer
38
34
Auckland
Auckland
1 week
1 week
St. Andrew's Church, Epsom 6759 13 October 1919 G. L. Harvie
No 1243
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Humphrey Owen Russell Rebecca Winifred Mallyon
BDM Match (98%) Humphrey Ewen Russell Rebecca Winifred Mallyon
  πŸ’ 1919/7271
Condition Bachelor Spinster
Profession Farmer
Age 38 34
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place St. Andrew's Church, Epsom
Folio 6759
Consent
Date of Certificate 13 October 1919
Officiating Minister G. L. Harvie
1244 13 October 1919 Guy Stanley Bridgford Eversleigh
Vera Edith Connelly
Guy Stanley Bridgwood Eversleigh
Vera Edith Connelly
πŸ’ 1919/7248
Bachelor
Spinster
Company Manager
37
31
Auckland
Auckland
15 years
22 years
Residence of Mrs. McKay Grant, 75 Remuera Road, Auckland 6760 13 October 1919 J. Pattison
No 1244
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Guy Stanley Bridgford Eversleigh Vera Edith Connelly
BDM Match (97%) Guy Stanley Bridgwood Eversleigh Vera Edith Connelly
  πŸ’ 1919/7248
Condition Bachelor Spinster
Profession Company Manager
Age 37 31
Dwelling Place Auckland Auckland
Length of Residence 15 years 22 years
Marriage Place Residence of Mrs. McKay Grant, 75 Remuera Road, Auckland
Folio 6760
Consent
Date of Certificate 13 October 1919
Officiating Minister J. Pattison
1245 13 October 1919 Dudley John Baker
Grace Florence Ashton
Dudley John Baker
Grace Florence Ashton
πŸ’ 1919/7249
Bachelor
Widow
Commercial Traveller
30
27
Auckland
Auckland
2 years
16 months
St. John's Church, Ponsonby 6761 13 October 1919 H. G. Bellhouse
No 1245
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Dudley John Baker Grace Florence Ashton
  πŸ’ 1919/7249
Condition Bachelor Widow
Profession Commercial Traveller
Age 30 27
Dwelling Place Auckland Auckland
Length of Residence 2 years 16 months
Marriage Place St. John's Church, Ponsonby
Folio 6761
Consent
Date of Certificate 13 October 1919
Officiating Minister H. G. Bellhouse

Page 262

District of Auckland Quarter ending 31 December 1919 Registrar J. Nelson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1246 13 October 1919 Harold Henry McKoy
Florence May Wise
Harold Henry McKoy
Florence May Wise
πŸ’ 1919/7250
Bachelor
Spinster
Painter
29
23
Auckland
Auckland
18 months
6 years
Church of the Epiphany Newton 6762 13 October 1919 F. Latter
No 1246
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Harold Henry McKoy Florence May Wise
  πŸ’ 1919/7250
Condition Bachelor Spinster
Profession Painter
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 18 months 6 years
Marriage Place Church of the Epiphany Newton
Folio 6762
Consent
Date of Certificate 13 October 1919
Officiating Minister F. Latter
1247 13 October 1919 James Stewart McFarlane Muir
Bridget Teresa Grey
James Stewart McFarlane Muir
Bridget Teresa Grey
πŸ’ 1919/7251
Bachelor
Spinster
Chef
25
29
Auckland
Auckland
2 years
3 months
St Patrick's Cathedral Auckland 6763 13 October 1919 M. J. Bleakley
No 1247
Date of Notice 13 October 1919
  Groom Bride
Names of Parties James Stewart McFarlane Muir Bridget Teresa Grey
  πŸ’ 1919/7251
Condition Bachelor Spinster
Profession Chef
Age 25 29
Dwelling Place Auckland Auckland
Length of Residence 2 years 3 months
Marriage Place St Patrick's Cathedral Auckland
Folio 6763
Consent
Date of Certificate 13 October 1919
Officiating Minister M. J. Bleakley
1248 14 October 1919 Wendell Alfred Phillips
Constance Jessica Craig
Wendell Alfred Phillips
Constance Jessica Craig
πŸ’ 1919/7252
Bachelor
Spinster
Business Manager
27
27
Auckland
Auckland
9 months
Life
St Barnabas Church Mt Eden 6764 14 October 1919 E. J. McFarland
No 1248
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Wendell Alfred Phillips Constance Jessica Craig
  πŸ’ 1919/7252
Condition Bachelor Spinster
Profession Business Manager
Age 27 27
Dwelling Place Auckland Auckland
Length of Residence 9 months Life
Marriage Place St Barnabas Church Mt Eden
Folio 6764
Consent
Date of Certificate 14 October 1919
Officiating Minister E. J. McFarland
1249 14 October 1919 Lynley Herbert Weston
Henrietta Berry
Lynley Herbert Weston
Henrietta Berry
πŸ’ 1919/7253
Bachelor
Spinster
Garage Proprietor
27
22
Auckland
Auckland
4 days
2 years
St Matthews Church Auckland 6765 14 October 1919 J. C. A. Calder
No 1249
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Lynley Herbert Weston Henrietta Berry
  πŸ’ 1919/7253
Condition Bachelor Spinster
Profession Garage Proprietor
Age 27 22
Dwelling Place Auckland Auckland
Length of Residence 4 days 2 years
Marriage Place St Matthews Church Auckland
Folio 6765
Consent
Date of Certificate 14 October 1919
Officiating Minister J. C. A. Calder
1250 14 October 1919 Herbert Wayson
Florence Maud Holdsworth
Herbert Hayson
Florence Maude Holdsworth
πŸ’ 1919/7254
Bachelor
Spinster
Driver
23
19
Auckland
Auckland
18 months
3 months
Holy Trinity Church Devonport 6766 Mary Ann Belsham formerly Holdsworth Mother 14 October 1919 W. J. Greenwood
No 1250
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Herbert Wayson Florence Maud Holdsworth
BDM Match (94%) Herbert Hayson Florence Maude Holdsworth
  πŸ’ 1919/7254
Condition Bachelor Spinster
Profession Driver
Age 23 19
Dwelling Place Auckland Auckland
Length of Residence 18 months 3 months
Marriage Place Holy Trinity Church Devonport
Folio 6766
Consent Mary Ann Belsham formerly Holdsworth Mother
Date of Certificate 14 October 1919
Officiating Minister W. J. Greenwood

Page 263

District of Auckland Quarter ending 31 December 1919 Registrar D. W. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1251 14 October 1919 Francis Henry Thomas Hollow
Meta Beryl Gilbert
Francis Henry Thomas Hollow
Veta Beryl Gilbert
πŸ’ 1919/3971
Divorced 21 June 1919
Spinster
Musician
42
24
Auckland
Auckland
4 years
12 months
Registrar's Office Auckland 6767 14 October 1919 Registrar
No 1251
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Francis Henry Thomas Hollow Meta Beryl Gilbert
BDM Match (97%) Francis Henry Thomas Hollow Veta Beryl Gilbert
  πŸ’ 1919/3971
Condition Divorced 21 June 1919 Spinster
Profession Musician
Age 42 24
Dwelling Place Auckland Auckland
Length of Residence 4 years 12 months
Marriage Place Registrar's Office Auckland
Folio 6767
Consent
Date of Certificate 14 October 1919
Officiating Minister Registrar
1252 14 October 1919 Percy Roy McMahon
Maud Eileen Monks
Percy Roy McMahon
Maud Eileen Monks
πŸ’ 1919/7256
Bachelor
Spinster
Packer
28
22
Auckland
Auckland
3 months
15 years
St Andrews Church Auckland 6768 14 October 1919 A. A. Murray
No 1252
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Percy Roy McMahon Maud Eileen Monks
  πŸ’ 1919/7256
Condition Bachelor Spinster
Profession Packer
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 3 months 15 years
Marriage Place St Andrews Church Auckland
Folio 6768
Consent
Date of Certificate 14 October 1919
Officiating Minister A. A. Murray
1253 14 October 1919 Harold Victor Crighton
Louisa Nock
Harold Victor Caighton
Louisa Nock
πŸ’ 1919/7257
Bachelor
Divorced 1 October 1919
Labourer
32
46
Auckland
Auckland
3 weeks
3 weeks
Registrar's Office Auckland 6769 14 October 1919 Registrar
No 1253
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Harold Victor Crighton Louisa Nock
BDM Match (98%) Harold Victor Caighton Louisa Nock
  πŸ’ 1919/7257
Condition Bachelor Divorced 1 October 1919
Profession Labourer
Age 32 46
Dwelling Place Auckland Auckland
Length of Residence 3 weeks 3 weeks
Marriage Place Registrar's Office Auckland
Folio 6769
Consent
Date of Certificate 14 October 1919
Officiating Minister Registrar
1254 14 October 1919 William John Inskip
Fanny Sherlock
William John Inskip
Fanny Sherlock
πŸ’ 1919/7259
Bachelor
Spinster
Grocer
25
25
Auckland
Auckland
4 days
2 years
Methodist Church Pitt Street Auckland 6770 14 October 1919 C. H. Laws
No 1254
Date of Notice 14 October 1919
  Groom Bride
Names of Parties William John Inskip Fanny Sherlock
  πŸ’ 1919/7259
Condition Bachelor Spinster
Profession Grocer
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 4 days 2 years
Marriage Place Methodist Church Pitt Street Auckland
Folio 6770
Consent
Date of Certificate 14 October 1919
Officiating Minister C. H. Laws
1255 14 October 1919 Albert Edward Higgins
Bertha Florence Perrott
Albert Edward Higgens
Bertha Florence Perrott
πŸ’ 1919/7260
Bachelor
Spinster
Farmer
24
17
Auckland
Auckland
3 days
3 days
St Matthews Church Auckland 6771 Gilbert Tom Perrott, Father 14 October 1919 W. G. Gillam
No 1255
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Albert Edward Higgins Bertha Florence Perrott
BDM Match (98%) Albert Edward Higgens Bertha Florence Perrott
  πŸ’ 1919/7260
Condition Bachelor Spinster
Profession Farmer
Age 24 17
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St Matthews Church Auckland
Folio 6771
Consent Gilbert Tom Perrott, Father
Date of Certificate 14 October 1919
Officiating Minister W. G. Gillam

Page 264

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Dutton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1256 15 October 1919 Samuel Hatton
Minnie Beale
Samuel Hatton
Minnie Beale
πŸ’ 1919/7261
Widower 9 September 1910
Spinster
Farmer
37
24
Auckland
Auckland
6 months
2 months
Registrar's Office Auckland 6772 15 October 1919 Registrar
No 1256
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Samuel Hatton Minnie Beale
  πŸ’ 1919/7261
Condition Widower 9 September 1910 Spinster
Profession Farmer
Age 37 24
Dwelling Place Auckland Auckland
Length of Residence 6 months 2 months
Marriage Place Registrar's Office Auckland
Folio 6772
Consent
Date of Certificate 15 October 1919
Officiating Minister Registrar
1257 15 October 1919 Alexander Leslie Inkster
Helena Jessie Taylor
Alexander Leslie Inkster
Helena Jessie Taylor
πŸ’ 1919/7262
Widower 13 September 1916
Spinster
Clerk
21
23
Auckland
Auckland
10 years
Life
Residence of Bride's Parents, 3 Copeland Street, Eden Terrace 6773 15 October 1919 A. W. Kinmont
No 1257
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Alexander Leslie Inkster Helena Jessie Taylor
  πŸ’ 1919/7262
Condition Widower 13 September 1916 Spinster
Profession Clerk
Age 21 23
Dwelling Place Auckland Auckland
Length of Residence 10 years Life
Marriage Place Residence of Bride's Parents, 3 Copeland Street, Eden Terrace
Folio 6773
Consent
Date of Certificate 15 October 1919
Officiating Minister A. W. Kinmont
1258 15 October 1919 Bertram Augustine O'Connor
Aileen Hannah Bore
Bertram Agustine O'Connor
Aileen Hannah Box
πŸ’ 1919/7263
Bachelor
Spinster
Taxi Proprietor
25
20
Auckland
Auckland
6 months
9 months
Registrar's Office Auckland 6774 William Henry Bore, Father 15 October 1919 Registrar
No 1258
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Bertram Augustine O'Connor Aileen Hannah Bore
BDM Match (93%) Bertram Agustine O'Connor Aileen Hannah Box
  πŸ’ 1919/7263
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 25 20
Dwelling Place Auckland Auckland
Length of Residence 6 months 9 months
Marriage Place Registrar's Office Auckland
Folio 6774
Consent William Henry Bore, Father
Date of Certificate 15 October 1919
Officiating Minister Registrar
1259 15 October 1919 Arthur Neville Rowe
Queen Evelyn Hastedt
Arthur Neville Rowe
Queen Evelyn Hastedt
πŸ’ 1919/7264
Bachelor
Spinster
Warehouseman
32
28
Auckland
Auckland
18 months
12 months
Methodist Church, Dominion Road, Auckland 6775 15 October 1919 P. R. Paris
No 1259
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Arthur Neville Rowe Queen Evelyn Hastedt
  πŸ’ 1919/7264
Condition Bachelor Spinster
Profession Warehouseman
Age 32 28
Dwelling Place Auckland Auckland
Length of Residence 18 months 12 months
Marriage Place Methodist Church, Dominion Road, Auckland
Folio 6775
Consent
Date of Certificate 15 October 1919
Officiating Minister P. R. Paris
1260 16 October 1919 James Alexander Martin
Mary Elizabeth Lang
James Alexander Martin
Mary Elizabeth Lang
πŸ’ 1919/4479
Bachelor
Spinster
Bushman
32
22
Auckland
Auckland
6 days
6 days
Registrar's Office Auckland 6776 16 October 1919 Registrar
No 1260
Date of Notice 16 October 1919
  Groom Bride
Names of Parties James Alexander Martin Mary Elizabeth Lang
  πŸ’ 1919/4479
Condition Bachelor Spinster
Profession Bushman
Age 32 22
Dwelling Place Auckland Auckland
Length of Residence 6 days 6 days
Marriage Place Registrar's Office Auckland
Folio 6776
Consent
Date of Certificate 16 October 1919
Officiating Minister Registrar

Page 265

District of Auckland Quarter ending 31 December 1919 Registrar G. W. Nixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1261 16 October 1919 Stanley John Wild
Rahmah Daisy Ellen Ansell
Stanley John Wild
Dahmah Daisy Ellen Ansell
πŸ’ 1919/4490
Bachelor
Spinster
Carpenter
29
25
Auckland
Auckland
life
10 years
Registrar's Office, Auckland 6777 16 October 1919 Registrar
No 1261
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Stanley John Wild Rahmah Daisy Ellen Ansell
BDM Match (98%) Stanley John Wild Dahmah Daisy Ellen Ansell
  πŸ’ 1919/4490
Condition Bachelor Spinster
Profession Carpenter
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence life 10 years
Marriage Place Registrar's Office, Auckland
Folio 6777
Consent
Date of Certificate 16 October 1919
Officiating Minister Registrar
1262 16 October 1919 Frederick Victor Lenn
Vera Lucy Nutsford
Frederick Victor Senn
Vera Lucy Nutsford
πŸ’ 1920/3688
Frederick Victor Senn
Vera Lucy Nutsford
πŸ’ 1919/4497
Bachelor
Spinster
Insurance Clerk
24
25
Auckland
Auckland
7 years
13 years
Registrar's Office, Auckland 6778 16 October 1919 Registrar
No 1262
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Frederick Victor Lenn Vera Lucy Nutsford
BDM Match (98%) Frederick Victor Senn Vera Lucy Nutsford
  πŸ’ 1920/3688
BDM Match (98%) Frederick Victor Senn Vera Lucy Nutsford
  πŸ’ 1919/4497
Condition Bachelor Spinster
Profession Insurance Clerk
Age 24 25
Dwelling Place Auckland Auckland
Length of Residence 7 years 13 years
Marriage Place Registrar's Office, Auckland
Folio 6778
Consent
Date of Certificate 16 October 1919
Officiating Minister Registrar
1263 17 October 1919 Percy James North
Mabel Eliza Jane Kittelty
Percy James North
Mabel Eliza Jane Kittelty
πŸ’ 1919/4498
Bachelor
Spinster
Farmer
34
38
Auckland
Auckland
6 weeks
7 weeks
Methodist Church, Pitt Street, Auckland 6779 17 October 1919 C. H. Laws, Methodist
No 1263
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Percy James North Mabel Eliza Jane Kittelty
  πŸ’ 1919/4498
Condition Bachelor Spinster
Profession Farmer
Age 34 38
Dwelling Place Auckland Auckland
Length of Residence 6 weeks 7 weeks
Marriage Place Methodist Church, Pitt Street, Auckland
Folio 6779
Consent
Date of Certificate 17 October 1919
Officiating Minister C. H. Laws, Methodist
1264 17 October 1919 Albert Norman Chapman
Ethel Margaret Herring
Albert Norman Chapman
Ethel Margaret Herring
πŸ’ 1919/4499
Bachelor
Spinster
Furniture Dealer
29
30
Auckland
Auckland
7 years
12 years
St Patrick's Cathedral 6780 17 October 1919 H. F. Holbrook
No 1264
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Albert Norman Chapman Ethel Margaret Herring
  πŸ’ 1919/4499
Condition Bachelor Spinster
Profession Furniture Dealer
Age 29 30
Dwelling Place Auckland Auckland
Length of Residence 7 years 12 years
Marriage Place St Patrick's Cathedral
Folio 6780
Consent
Date of Certificate 17 October 1919
Officiating Minister H. F. Holbrook
1265 17 October 1919 George Frederick Simms
Margaret Mary Boggs
George Frederick Timms
Margaret Mary Boggs
πŸ’ 1919/4500
Bachelor
Spinster
Driver
33
21
Auckland
Auckland
life
3 years
Registrar's Office, Auckland 6781 17 October 1919 Registrar
No 1265
Date of Notice 17 October 1919
  Groom Bride
Names of Parties George Frederick Simms Margaret Mary Boggs
BDM Match (98%) George Frederick Timms Margaret Mary Boggs
  πŸ’ 1919/4500
Condition Bachelor Spinster
Profession Driver
Age 33 21
Dwelling Place Auckland Auckland
Length of Residence life 3 years
Marriage Place Registrar's Office, Auckland
Folio 6781
Consent
Date of Certificate 17 October 1919
Officiating Minister Registrar

Page 266

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Luscom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1266 17 October 1919 Richard Clarence Hamilton Irvine
Sophie Elisabeth James
Richard Clarence Hamilton-Irvine
Sophie Elizabeth James
πŸ’ 1919/4501
Widower
Spinster
Clerk
44
30
Auckland
Auckland
3 years
15 years
St. Columba Church, Grey Lynn 6782 17 October 1919 J. W. Cable
No 1266
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Richard Clarence Hamilton Irvine Sophie Elisabeth James
BDM Match (96%) Richard Clarence Hamilton-Irvine Sophie Elizabeth James
  πŸ’ 1919/4501
Condition Widower Spinster
Profession Clerk
Age 44 30
Dwelling Place Auckland Auckland
Length of Residence 3 years 15 years
Marriage Place St. Columba Church, Grey Lynn
Folio 6782
Consent
Date of Certificate 17 October 1919
Officiating Minister J. W. Cable
1267 17 October 1919 George Henry Spencer
Carrie Wall
George Henry Spencer
Carrie Wall
πŸ’ 1919/4502
Bachelor
Spinster
Tinsmith
37
39
Auckland
Auckland
4 years
6 years
All Saints Church, Ponsonby 6783 17 October 1919 F. W. Young
No 1267
Date of Notice 17 October 1919
  Groom Bride
Names of Parties George Henry Spencer Carrie Wall
  πŸ’ 1919/4502
Condition Bachelor Spinster
Profession Tinsmith
Age 37 39
Dwelling Place Auckland Auckland
Length of Residence 4 years 6 years
Marriage Place All Saints Church, Ponsonby
Folio 6783
Consent
Date of Certificate 17 October 1919
Officiating Minister F. W. Young
1268 18 October 1919 Eric Innis Roderick Urquhart
Ruby Marie Larsen
Eric Innis Roderick Urquhart
Ruby Marie Larsen
πŸ’ 1919/4503
Bachelor
Spinster
Dispatch Clerk
22
21
Auckland
Auckland
5 years
5 years
Registrar's Office, Auckland 6784 18 October 1919 Registrar
No 1268
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Eric Innis Roderick Urquhart Ruby Marie Larsen
  πŸ’ 1919/4503
Condition Bachelor Spinster
Profession Dispatch Clerk
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Auckland
Folio 6784
Consent
Date of Certificate 18 October 1919
Officiating Minister Registrar
1269 18 October 1919 Harold Francis Ringrose
Margaret Andrew
Harold Francis Ringrose
Margaret Andrew
πŸ’ 1919/4480
Bachelor
Spinster
Farm Labourer
21
18
Auckland
Auckland
4 days
4 days
Registrar's Office, Auckland 6785 Alexander Andrew, Father 18 October 1919 Registrar
No 1269
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Harold Francis Ringrose Margaret Andrew
  πŸ’ 1919/4480
Condition Bachelor Spinster
Profession Farm Labourer
Age 21 18
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Auckland
Folio 6785
Consent Alexander Andrew, Father
Date of Certificate 18 October 1919
Officiating Minister Registrar
1270 18 October 1919 Heinschell Frederick Joseph Mosley
Margaret Mary Winchester Nealie
Heinchell Frederick Joseph Mosley
Margaret Mary Winchester Nealie
πŸ’ 1919/4481
Bachelor
Spinster
Seaman
22
21
Auckland
Auckland
5 years
3 years
Registrar's Office, Auckland 6786 18 October 1919 Registrar
No 1270
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Heinschell Frederick Joseph Mosley Margaret Mary Winchester Nealie
BDM Match (99%) Heinchell Frederick Joseph Mosley Margaret Mary Winchester Nealie
  πŸ’ 1919/4481
Condition Bachelor Spinster
Profession Seaman
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 5 years 3 years
Marriage Place Registrar's Office, Auckland
Folio 6786
Consent
Date of Certificate 18 October 1919
Officiating Minister Registrar

Page 267

District of Auckland Quarter ending 31 December 1919 Registrar A. W. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1271 20 October 1919 James Hanson
Ethel May Helmbrecht
James Hanson
Ethel May Helmbrecht
πŸ’ 1919/4482
Bachelor
Spinster
Tailor
31
28
Auckland
Auckland
5 years
8 years
St. Andrews Church, Auckland 6787 20 October 1919 A. A. Murray
No 1271
Date of Notice 20 October 1919
  Groom Bride
Names of Parties James Hanson Ethel May Helmbrecht
  πŸ’ 1919/4482
Condition Bachelor Spinster
Profession Tailor
Age 31 28
Dwelling Place Auckland Auckland
Length of Residence 5 years 8 years
Marriage Place St. Andrews Church, Auckland
Folio 6787
Consent
Date of Certificate 20 October 1919
Officiating Minister A. A. Murray
1272 20 October 1919 James Rorke Slevin
Ivy Casley
James Rorke Slevin
Ivy Casley
πŸ’ 1919/4483
Bachelor
Spinster
Miner
32
21
Auckland
Auckland
4 days
2 years
Residence of Mother of Bride, 12 Baildon Road, Grey Lynn 6788 20 October 1919 W. S. Potter
No 1272
Date of Notice 20 October 1919
  Groom Bride
Names of Parties James Rorke Slevin Ivy Casley
  πŸ’ 1919/4483
Condition Bachelor Spinster
Profession Miner
Age 32 21
Dwelling Place Auckland Auckland
Length of Residence 4 days 2 years
Marriage Place Residence of Mother of Bride, 12 Baildon Road, Grey Lynn
Folio 6788
Consent
Date of Certificate 20 October 1919
Officiating Minister W. S. Potter
1273 20 October 1919 Henry Hyland
Mabel Agnes Moffat
Henry Hyland
Mabel Agnes Moffat
πŸ’ 1919/4484
Bachelor
Spinster
Architect
25
21
Auckland
Auckland
Life
11 years
Presbyterian Church, Onehunga 6789 20 October 1919 D. D. Scott
No 1273
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Henry Hyland Mabel Agnes Moffat
  πŸ’ 1919/4484
Condition Bachelor Spinster
Profession Architect
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence Life 11 years
Marriage Place Presbyterian Church, Onehunga
Folio 6789
Consent
Date of Certificate 20 October 1919
Officiating Minister D. D. Scott
1274 20 October 1919 Emmanuel Treti Drake
Maud Metcalfe
Emmanuel Oreti Drake
Ivy Maud Metcalfe
πŸ’ 1919/4485
Bachelor
Spinster
Cabinetmaker
26
26
Auckland
Auckland
4 days
4 days
St. Paul's Church, Auckland 6790 20 October 1919 C. A. B. Watson
No 1274
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Emmanuel Treti Drake Maud Metcalfe
BDM Match (86%) Emmanuel Oreti Drake Ivy Maud Metcalfe
  πŸ’ 1919/4485
Condition Bachelor Spinster
Profession Cabinetmaker
Age 26 26
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place St. Paul's Church, Auckland
Folio 6790
Consent
Date of Certificate 20 October 1919
Officiating Minister C. A. B. Watson
1275 21 October 1919 Francis Williams
Christina Jeanette Craig
Francis Williams
Christina Jeanette Craig
πŸ’ 1919/4486
Bachelor
Spinster
Farmer
62
53
Auckland
Auckland
4 months
1 1/2 years
House of Mr. J. R. Edwards, 461 Dominion Road, Mt. Eden 6791 21 October 1919 R. L. Walker
No 1275
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Francis Williams Christina Jeanette Craig
  πŸ’ 1919/4486
Condition Bachelor Spinster
Profession Farmer
Age 62 53
Dwelling Place Auckland Auckland
Length of Residence 4 months 1 1/2 years
Marriage Place House of Mr. J. R. Edwards, 461 Dominion Road, Mt. Eden
Folio 6791
Consent
Date of Certificate 21 October 1919
Officiating Minister R. L. Walker

Page 268

District of Auckland Quarter ending 31 December 1919 Registrar E. W. Cave
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1276 21 October 1919 Hugh Montgomery Purdie
Martha Goffin
Hugh Montgomery Purdie
Martha Goffin
πŸ’ 1919/4487
Bachelor
Spinster
Plumber
25
21
Auckland
Auckland
9 years
10 years
St. James' Manse, Auckland 6792 21 October 1919 R. L. Walker
No 1276
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Hugh Montgomery Purdie Martha Goffin
  πŸ’ 1919/4487
Condition Bachelor Spinster
Profession Plumber
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 9 years 10 years
Marriage Place St. James' Manse, Auckland
Folio 6792
Consent
Date of Certificate 21 October 1919
Officiating Minister R. L. Walker
1277 21 October 1919 John Hosken
Phyllis Anderson
John Hosken
Phyllis Anderson
πŸ’ 1919/4488
Bachelor
Spinster
Plasterer
28
24
Auckland
Auckland
Life
5 years
Methodist Church, Pitt Street, Auckland 6793 21 October 1919 C. H. Laws
No 1277
Date of Notice 21 October 1919
  Groom Bride
Names of Parties John Hosken Phyllis Anderson
  πŸ’ 1919/4488
Condition Bachelor Spinster
Profession Plasterer
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence Life 5 years
Marriage Place Methodist Church, Pitt Street, Auckland
Folio 6793
Consent
Date of Certificate 21 October 1919
Officiating Minister C. H. Laws
1278 21 October 1919 Archibald Frank Cooker
Florence Winifred Dyer
Archibald Frank Cooper
Florence Winifred Dyer
πŸ’ 1919/4489
Divorced 19 Sep 1917
Spinster
Butcher
42
30
Auckland
Auckland
3 years
10 years
Registrar's Office, Auckland 6794 21 October 1919 Registrar
No 1278
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Archibald Frank Cooker Florence Winifred Dyer
BDM Match (98%) Archibald Frank Cooper Florence Winifred Dyer
  πŸ’ 1919/4489
Condition Divorced 19 Sep 1917 Spinster
Profession Butcher
Age 42 30
Dwelling Place Auckland Auckland
Length of Residence 3 years 10 years
Marriage Place Registrar's Office, Auckland
Folio 6794
Consent
Date of Certificate 21 October 1919
Officiating Minister Registrar
1279 21 October 1919 Samuel Saunders
Elizabeth Victoria Fuller
Samuel Saunders
Elizabeth Victoria Fuller
πŸ’ 1919/4491
Bachelor
Divorced 13 Sept 1919
Gardener
54
40
Auckland
Auckland
3 days
18 months
House of Mrs. M. Sullivan, 41 Onslow Road, Epsom 6795 21 October 1919 W. McDonald
No 1279
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Samuel Saunders Elizabeth Victoria Fuller
  πŸ’ 1919/4491
Condition Bachelor Divorced 13 Sept 1919
Profession Gardener
Age 54 40
Dwelling Place Auckland Auckland
Length of Residence 3 days 18 months
Marriage Place House of Mrs. M. Sullivan, 41 Onslow Road, Epsom
Folio 6795
Consent
Date of Certificate 21 October 1919
Officiating Minister W. McDonald
1280 21 October 1919 Reklaw Edward Good
Edith Amelia Matheson
Retlaw Edward Good
Edith Amelia Matheson
πŸ’ 1919/4492
Bachelor
Spinster
Fireman N. Z. R.
28
22
Auckland
Auckland
7 days
5 days
St. Patrick's Cathedral, Auckland 6796 21 October 1919 J. P. Lynch
No 1280
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Reklaw Edward Good Edith Amelia Matheson
BDM Match (97%) Retlaw Edward Good Edith Amelia Matheson
  πŸ’ 1919/4492
Condition Bachelor Spinster
Profession Fireman N. Z. R.
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 7 days 5 days
Marriage Place St. Patrick's Cathedral, Auckland
Folio 6796
Consent
Date of Certificate 21 October 1919
Officiating Minister J. P. Lynch

Page 269

District of Auckland Quarter ending 31 December 1919 Registrar L. J. Conlon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1281 21 October 1919 Frederick Thomas Ford
Lottie Mudgway
Frederick Thomas Ford
Tottie Mudgway
πŸ’ 1919/4493
Bachelor
Spinster
Farmer
29
33
Auckland
Auckland
5 days
4 years
St. Matthews Church, Auckland 6797 21 October 1919 J. C. A. Calder
No 1281
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Frederick Thomas Ford Lottie Mudgway
BDM Match (96%) Frederick Thomas Ford Tottie Mudgway
  πŸ’ 1919/4493
Condition Bachelor Spinster
Profession Farmer
Age 29 33
Dwelling Place Auckland Auckland
Length of Residence 5 days 4 years
Marriage Place St. Matthews Church, Auckland
Folio 6797
Consent
Date of Certificate 21 October 1919
Officiating Minister J. C. A. Calder
1282 21 October 1919 John Whiteside
Lovinia Lane
John Whiteside
Lovinia Lane
πŸ’ 1919/4494
Bachelor
Spinster
Waterside Worker
28
23
Auckland
Auckland
life
life
St. Matthews Church, Auckland 6798 21 October 1919 W. G. Gillam
No 1282
Date of Notice 21 October 1919
  Groom Bride
Names of Parties John Whiteside Lovinia Lane
  πŸ’ 1919/4494
Condition Bachelor Spinster
Profession Waterside Worker
Age 28 23
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St. Matthews Church, Auckland
Folio 6798
Consent
Date of Certificate 21 October 1919
Officiating Minister W. G. Gillam
1283 21 October 1919 William Ingham Godfrey
Nina Dorothy Oldfield
William Ingham Godfrey
Nina Dorothy Oldfield
πŸ’ 1919/4495
Bachelor
Spinster
Storeman
25
21
Auckland
Auckland
4 years
3 months
Church of Christ, Ponsonby 6799 21 October 1919 R. Gebbie
No 1283
Date of Notice 21 October 1919
  Groom Bride
Names of Parties William Ingham Godfrey Nina Dorothy Oldfield
  πŸ’ 1919/4495
Condition Bachelor Spinster
Profession Storeman
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 4 years 3 months
Marriage Place Church of Christ, Ponsonby
Folio 6799
Consent
Date of Certificate 21 October 1919
Officiating Minister R. Gebbie
1284 21 October 1919 Richard Cleere
Alice Horan
Richard Cleere
Alice Horan
πŸ’ 1919/4496
Bachelor
Spinster
Labourer
31
21
Auckland
Auckland
7 years
13 years
Roman Catholic Church, Onehunga 6800 21 October 1919 W. H. Mahoney
No 1284
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Richard Cleere Alice Horan
  πŸ’ 1919/4496
Condition Bachelor Spinster
Profession Labourer
Age 31 21
Dwelling Place Auckland Auckland
Length of Residence 7 years 13 years
Marriage Place Roman Catholic Church, Onehunga
Folio 6800
Consent
Date of Certificate 21 October 1919
Officiating Minister W. H. Mahoney
1285 22 October 1919 William Frederick Rowley
Sarah Milligan
William Frederick Rowley
Sarah Milligan
πŸ’ 1919/7272
Bachelor
Spinster
Contractor
33
25
Auckland
Auckland
3 days
7 years
St. Andrews Church, Auckland 6801 22 October 1919 A. A. Murray
No 1285
Date of Notice 22 October 1919
  Groom Bride
Names of Parties William Frederick Rowley Sarah Milligan
  πŸ’ 1919/7272
Condition Bachelor Spinster
Profession Contractor
Age 33 25
Dwelling Place Auckland Auckland
Length of Residence 3 days 7 years
Marriage Place St. Andrews Church, Auckland
Folio 6801
Consent
Date of Certificate 22 October 1919
Officiating Minister A. A. Murray

Page 270

District of Auckland Quarter ending 31 December 1919 Registrar A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1286 22 October 1919 Ralph Kemp
Gwladus Rata Lewis
Ralph Kemp
Gwladus Rata Lewis
πŸ’ 1919/7283
Bachelor
Spinster
Farmer
27
26
Auckland
Auckland
3 days
6 months
St Mary's Cathedral, Parnell 6802 22 October 1919 J. O'Callaghan
No 1286
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Ralph Kemp Gwladus Rata Lewis
  πŸ’ 1919/7283
Condition Bachelor Spinster
Profession Farmer
Age 27 26
Dwelling Place Auckland Auckland
Length of Residence 3 days 6 months
Marriage Place St Mary's Cathedral, Parnell
Folio 6802
Consent
Date of Certificate 22 October 1919
Officiating Minister J. O'Callaghan
1287 22 October 1919 Pere de Vere Hugh
Marion Ellen Carr
Vere de Vere Hunt
Marion Ellen Carr
πŸ’ 1919/7290
Bachelor
Spinster
Clerk
23
21
Auckland
Auckland
1 1/2 years
6 months
Registrar's Office, Auckland 6803 22 October 1919 Registrar
No 1287
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Pere de Vere Hugh Marion Ellen Carr
BDM Match (91%) Vere de Vere Hunt Marion Ellen Carr
  πŸ’ 1919/7290
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Auckland Auckland
Length of Residence 1 1/2 years 6 months
Marriage Place Registrar's Office, Auckland
Folio 6803
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar
1288 22 October 1919 Leonard Bradley
Ruby Clark
Leonard Bradley
Amy Clark
πŸ’ 1919/7291
Bachelor
Spinster
Salesman
30
30
Auckland
Auckland
6 months
Life
Methodist Church, Devonport 6804 22 October 1919 W. J. Elliott
No 1288
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Leonard Bradley Ruby Clark
BDM Match (85%) Leonard Bradley Amy Clark
  πŸ’ 1919/7291
Condition Bachelor Spinster
Profession Salesman
Age 30 30
Dwelling Place Auckland Auckland
Length of Residence 6 months Life
Marriage Place Methodist Church, Devonport
Folio 6804
Consent
Date of Certificate 22 October 1919
Officiating Minister W. J. Elliott
1289 22 October 1919 John Hughes
Llewellyn Miller
John Hughes
Llewellyn Miller
πŸ’ 1919/7292
Bachelor
Widow 25 January 1918
Marine Fireman
41
39
Auckland
Auckland
10 weeks
10 weeks
Registrar's Office, Auckland 6805 22 October 1919 Registrar
No 1289
Date of Notice 22 October 1919
  Groom Bride
Names of Parties John Hughes Llewellyn Miller
  πŸ’ 1919/7292
Condition Bachelor Widow 25 January 1918
Profession Marine Fireman
Age 41 39
Dwelling Place Auckland Auckland
Length of Residence 10 weeks 10 weeks
Marriage Place Registrar's Office, Auckland
Folio 6805
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar
1290 22 October 1919 Frederick Davey Evans
Emily Sarah Mould
Frederick Davey Evans
Emily Sarah Mould
πŸ’ 1919/7293
Bachelor
Widow 31 December 1909
Tea Blender
21
33
Auckland
Auckland
2 years
28 years
Registrar's Office, Auckland 6806 22 October 1919 Registrar
No 1290
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Frederick Davey Evans Emily Sarah Mould
  πŸ’ 1919/7293
Condition Bachelor Widow 31 December 1909
Profession Tea Blender
Age 21 33
Dwelling Place Auckland Auckland
Length of Residence 2 years 28 years
Marriage Place Registrar's Office, Auckland
Folio 6806
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar

Page 271

District of Auckland Quarter ending 31 December 1919 Registrar J. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1291 22 October 1919 Robert Scott Wallace
Elizabeth Clegg
Robert Scott Wallace
Elizabeth Clegg
πŸ’ 1919/7294
Bachelor
Spinster
Grocer
31
27
Auckland
Auckland
8 years
5 weeks
Presbyterian Church Northcote 6807 22 October 1919 R. Ashton
No 1291
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Robert Scott Wallace Elizabeth Clegg
  πŸ’ 1919/7294
Condition Bachelor Spinster
Profession Grocer
Age 31 27
Dwelling Place Auckland Auckland
Length of Residence 8 years 5 weeks
Marriage Place Presbyterian Church Northcote
Folio 6807
Consent
Date of Certificate 22 October 1919
Officiating Minister R. Ashton
1292 22 October 1919 Norman Holmes
Catherine Hughes
Norman Holmes
Catherine Hughes
πŸ’ 1919/7295
Bachelor
Spinster
Shopkeeper
21
23
Auckland
Auckland
1 year
2 years
Registrar's Office Auckland 6808 22 October 1919 Registrar
No 1292
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Norman Holmes Catherine Hughes
  πŸ’ 1919/7295
Condition Bachelor Spinster
Profession Shopkeeper
Age 21 23
Dwelling Place Auckland Auckland
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Auckland
Folio 6808
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar
1293 22 October 1919 Charles Nicholson Cole
Beatrice Ann Andrews
Charles Nicholson Cole
Beatrice Ann Andrews
πŸ’ 1919/7296
Thomas Favel May
Beatrice Ann Andrews
πŸ’ 1919/5174
Bachelor
Spinster
Master Painter
29
27
Auckland
Auckland
27 years
11 years
Residence of Bride's parents New North Road Mt. Albert 6809 22 October 1919 W. A. Burley
No 1293
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Charles Nicholson Cole Beatrice Ann Andrews
  πŸ’ 1919/7296
BDM Match (61%) Thomas Favel May Beatrice Ann Andrews
  πŸ’ 1919/5174
Condition Bachelor Spinster
Profession Master Painter
Age 29 27
Dwelling Place Auckland Auckland
Length of Residence 27 years 11 years
Marriage Place Residence of Bride's parents New North Road Mt. Albert
Folio 6809
Consent
Date of Certificate 22 October 1919
Officiating Minister W. A. Burley
1294 22 October 1919 Reginald Edward Scott
Edith Maria Robertson
Reginald Edward Jeffers Scott
Edith Maria Robertson
πŸ’ 1919/7273
Bachelor
Spinster
Marine Engineer
41
42
Auckland
Auckland
4 months
16 years
Residence of Miss Robertson 22 Prospect Terrace Ponsonby 6810 22 October 1919 W. H. Speer
No 1294
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Reginald Edward Scott Edith Maria Robertson
BDM Match (86%) Reginald Edward Jeffers Scott Edith Maria Robertson
  πŸ’ 1919/7273
Condition Bachelor Spinster
Profession Marine Engineer
Age 41 42
Dwelling Place Auckland Auckland
Length of Residence 4 months 16 years
Marriage Place Residence of Miss Robertson 22 Prospect Terrace Ponsonby
Folio 6810
Consent
Date of Certificate 22 October 1919
Officiating Minister W. H. Speer
1295 22 October 1919 Winter Valentine Redburn Luttrell
Margaret Johnstone Glenn
Winter Valentine Rodburn Luttrell
Margaret Johnstone Glenn
πŸ’ 1919/7274
Bachelor
Spinster
Sheep Farmer
32
25
Auckland
Auckland
4 weeks
4 weeks
Registrar's Office Auckland 6811 22 October 1919 Registrar
No 1295
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Winter Valentine Redburn Luttrell Margaret Johnstone Glenn
BDM Match (99%) Winter Valentine Rodburn Luttrell Margaret Johnstone Glenn
  πŸ’ 1919/7274
Condition Bachelor Spinster
Profession Sheep Farmer
Age 32 25
Dwelling Place Auckland Auckland
Length of Residence 4 weeks 4 weeks
Marriage Place Registrar's Office Auckland
Folio 6811
Consent
Date of Certificate 22 October 1919
Officiating Minister Registrar

Page 272

District of Auckland Quarter ending 31 December 1919 Registrar A. H. v. d. S.
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1296 23 October 1919 Herbert Walter Palmer
Jean Nimmo Baxter
Herbert Walter Palmer
Jean Nimmo Baxter
πŸ’ 1919/7275
Bachelor
Spinster
Motor Mechanic
23
19
Auckland
Auckland
4 years
9 months
St Paul's Church Devonport 6812 James Nimmo Baxter, Father 23 October 1919 G. Budd
No 1296
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Herbert Walter Palmer Jean Nimmo Baxter
  πŸ’ 1919/7275
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 19
Dwelling Place Auckland Auckland
Length of Residence 4 years 9 months
Marriage Place St Paul's Church Devonport
Folio 6812
Consent James Nimmo Baxter, Father
Date of Certificate 23 October 1919
Officiating Minister G. Budd
1297 23 October 1919 Herbert Anderson
Fanny Hutton
Herbert Anderson
Fanny Hutton
πŸ’ 1919/7276
Bachelor
Spinster
Farmer
40
37
Auckland
Auckland
3 days
2 years
Knox Church Parnell 6813 23 October 1919 J. Ings
No 1297
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Herbert Anderson Fanny Hutton
  πŸ’ 1919/7276
Condition Bachelor Spinster
Profession Farmer
Age 40 37
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 years
Marriage Place Knox Church Parnell
Folio 6813
Consent
Date of Certificate 23 October 1919
Officiating Minister J. Ings
1298 23 October 1919 William Horace Lucas
Ada Taylor
William Horace Lucas
Ada Taylor
πŸ’ 1919/7277
Bachelor
Spinster
Tannery Labourer
28
22
Auckland
Auckland
6 months
6 years
Congregational Church View Road 6814 23 October 1919 H. J. Ralph
No 1298
Date of Notice 23 October 1919
  Groom Bride
Names of Parties William Horace Lucas Ada Taylor
  πŸ’ 1919/7277
Condition Bachelor Spinster
Profession Tannery Labourer
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 6 months 6 years
Marriage Place Congregational Church View Road
Folio 6814
Consent
Date of Certificate 23 October 1919
Officiating Minister H. J. Ralph
1299 23 October 1919 George Griffiths
May Kaywood
George Griffiths
May Kaywood
πŸ’ 1919/7278
Bachelor
Spinster
Cabinetmaker
25
26
Auckland
Auckland
3 months
5 months
St Matthew's Church Auckland 6815 23 October 1919 W. E. Calder
No 1299
Date of Notice 23 October 1919
  Groom Bride
Names of Parties George Griffiths May Kaywood
  πŸ’ 1919/7278
Condition Bachelor Spinster
Profession Cabinetmaker
Age 25 26
Dwelling Place Auckland Auckland
Length of Residence 3 months 5 months
Marriage Place St Matthew's Church Auckland
Folio 6815
Consent
Date of Certificate 23 October 1919
Officiating Minister W. E. Calder
1300 23 October 1919 John Oliver Anderson known as Lambert John Anderson
Isabella Margaret Lett
Lambert John Anderson
Isabella Margaret Jeff
πŸ’ 1919/7279
Widower 12 Nov 1918
Spinster
Mechanic
26
28
Auckland
Auckland
Life
14 years
Residence of Mrs G. Anderson 17 Clifton Road Ponsonby 6816 23 October 1919 I. Jolly
No 1300
Date of Notice 23 October 1919
  Groom Bride
Names of Parties John Oliver Anderson known as Lambert John Anderson Isabella Margaret Lett
BDM Match (64%) Lambert John Anderson Isabella Margaret Jeff
  πŸ’ 1919/7279
Condition Widower 12 Nov 1918 Spinster
Profession Mechanic
Age 26 28
Dwelling Place Auckland Auckland
Length of Residence Life 14 years
Marriage Place Residence of Mrs G. Anderson 17 Clifton Road Ponsonby
Folio 6816
Consent
Date of Certificate 23 October 1919
Officiating Minister I. Jolly

Page 273

District of Auckland Quarter ending 31 December 1919 Registrar du Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1301 24 October 1919 Frederick William Albert Rimmer
Ivy Mary Lavis
Frederick William Albert Rimmer
Ivy May Lavis
πŸ’ 1919/7280
Bachelor
Spinster
Labourer
22
20
Auckland
Auckland
Life
Life
Methodist Church Pitt St Auckland 6817 Alfred Lavis, Father 24 October 1919 C. H. Laws, Methodist
No 1301
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Frederick William Albert Rimmer Ivy Mary Lavis
BDM Match (96%) Frederick William Albert Rimmer Ivy May Lavis
  πŸ’ 1919/7280
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place Methodist Church Pitt St Auckland
Folio 6817
Consent Alfred Lavis, Father
Date of Certificate 24 October 1919
Officiating Minister C. H. Laws, Methodist
1302 24 October 1919 John Ralph Barker
Margaret Ann Wharfe
John Ralph Bartle
Margaret Ann Wharfe
πŸ’ 1919/7281
Bachelor
Spinster
Farmer
34
29
Auckland
Auckland
6 months
8 years
Residence of Bride's Father Taupaki Auckland 6818 24 October 1919 W. E. Williams
No 1302
Date of Notice 24 October 1919
  Groom Bride
Names of Parties John Ralph Barker Margaret Ann Wharfe
BDM Match (91%) John Ralph Bartle Margaret Ann Wharfe
  πŸ’ 1919/7281
Condition Bachelor Spinster
Profession Farmer
Age 34 29
Dwelling Place Auckland Auckland
Length of Residence 6 months 8 years
Marriage Place Residence of Bride's Father Taupaki Auckland
Folio 6818
Consent
Date of Certificate 24 October 1919
Officiating Minister W. E. Williams
1303 24 October 1919 Willie Webber
Frances Ruby Johnston
Willie Webber
Francess Ruby Johnston
πŸ’ 1919/7282
Bachelor
Spinster
Blacksmith
29
23
Auckland
Auckland
4 days
4 days
Registrar's Office Auckland 6819 24 October 1919 Registrar
No 1303
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Willie Webber Frances Ruby Johnston
BDM Match (98%) Willie Webber Francess Ruby Johnston
  πŸ’ 1919/7282
Condition Bachelor Spinster
Profession Blacksmith
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Auckland
Folio 6819
Consent
Date of Certificate 24 October 1919
Officiating Minister Registrar
1304 24 October 1919 Edgar George Brown
Pauline Henderson
Edgar George Brown
Pauline Henderson
πŸ’ 1919/7284
Bachelor
Spinster
Motor Mechanic
25
21
Auckland
Auckland
4 weeks
2 months
Registrar's Office Auckland 6820 24 October 1919 Registrar
No 1304
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Edgar George Brown Pauline Henderson
  πŸ’ 1919/7284
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 4 weeks 2 months
Marriage Place Registrar's Office Auckland
Folio 6820
Consent
Date of Certificate 24 October 1919
Officiating Minister Registrar
1305 24 October 1919 Bertie Wylde
Rosa Elizabeth Fox
Bertie Wylde
Rosa Elizabeth Fox
πŸ’ 1919/7285
Bachelor
Spinster
Clerk
31
33
Auckland
Auckland
6 years
Life
St Matthew's Church Auckland 6821 24 October 1919 W. E. Gillam
No 1305
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Bertie Wylde Rosa Elizabeth Fox
  πŸ’ 1919/7285
Condition Bachelor Spinster
Profession Clerk
Age 31 33
Dwelling Place Auckland Auckland
Length of Residence 6 years Life
Marriage Place St Matthew's Church Auckland
Folio 6821
Consent
Date of Certificate 24 October 1919
Officiating Minister W. E. Gillam

Page 274

District of Auckland Quarter ending 31 December 1919 Registrar A. Watson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1306 24 October 1919 James Henry Muldoon
Annie Rusha Browne
James Henry Muldoon
Amie Rusha Browne
πŸ’ 1919/7286
Bachelor
Spinster
Merchant
37
30
Auckland
Auckland
3 days
14 years
Methodist Church Kingsland Auckland 6822 24 October 1919 H. Ranston
No 1306
Date of Notice 24 October 1919
  Groom Bride
Names of Parties James Henry Muldoon Annie Rusha Browne
BDM Match (94%) James Henry Muldoon Amie Rusha Browne
  πŸ’ 1919/7286
Condition Bachelor Spinster
Profession Merchant
Age 37 30
Dwelling Place Auckland Auckland
Length of Residence 3 days 14 years
Marriage Place Methodist Church Kingsland Auckland
Folio 6822
Consent
Date of Certificate 24 October 1919
Officiating Minister H. Ranston
1307 25 October 1919 James Herbert Ferdinand Audain
Rita Jones
James Herbert Ferdinand Audain
Rita Jones
πŸ’ 1919/5824
Bachelor
Spinster
Labourer
34
18
Auckland
Auckland
6 months
life
Residence of Bride's Parents Victoria Crescent Newmarket Auckland 6823 John Jones Father 25 October 1919 G. Bond
No 1307
Date of Notice 25 October 1919
  Groom Bride
Names of Parties James Herbert Ferdinand Audain Rita Jones
  πŸ’ 1919/5824
Condition Bachelor Spinster
Profession Labourer
Age 34 18
Dwelling Place Auckland Auckland
Length of Residence 6 months life
Marriage Place Residence of Bride's Parents Victoria Crescent Newmarket Auckland
Folio 6823
Consent John Jones Father
Date of Certificate 25 October 1919
Officiating Minister G. Bond
1308 25 October 1919 Ernest Victor Freeman
Elizabeth Conner
Ernest Victor Freeman
Elizabeth Conner
πŸ’ 1919/7287
Bachelor
Widow
Packer
35
33
Auckland
Auckland
6 years
5 years
Registrar's Office Auckland 6824 25 October 1919 Registrar
No 1308
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Ernest Victor Freeman Elizabeth Conner
  πŸ’ 1919/7287
Condition Bachelor Widow
Profession Packer
Age 35 33
Dwelling Place Auckland Auckland
Length of Residence 6 years 5 years
Marriage Place Registrar's Office Auckland
Folio 6824
Consent
Date of Certificate 25 October 1919
Officiating Minister Registrar
1309 25 October 1919 Frederick John Clapham
Annie Bowman
Frederick John Clapham
Annie Bowman
πŸ’ 1919/7288
Widower
Widow
Chef
42
34
Auckland
Auckland
16 years
6 years
St. Matthews Church Auckland 6825 25 October 1919 W. E. Gillam
No 1309
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Frederick John Clapham Annie Bowman
  πŸ’ 1919/7288
Condition Widower Widow
Profession Chef
Age 42 34
Dwelling Place Auckland Auckland
Length of Residence 16 years 6 years
Marriage Place St. Matthews Church Auckland
Folio 6825
Consent
Date of Certificate 25 October 1919
Officiating Minister W. E. Gillam
1310 25 October 1919 Lawrence Stanley Ivil
Mildred Muriel Whit Strong
Lawrence Stanley Ivil
Mildred Muriel Whit-Strong
πŸ’ 1919/7289
Bachelor
Spinster
Commercial Traveller
30
27
Auckland
Auckland
life
life
St. George's Church Kingsland Auckland 6826 25 October 1919 H. A. Johnson
No 1310
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Lawrence Stanley Ivil Mildred Muriel Whit Strong
BDM Match (98%) Lawrence Stanley Ivil Mildred Muriel Whit-Strong
  πŸ’ 1919/7289
Condition Bachelor Spinster
Profession Commercial Traveller
Age 30 27
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St. George's Church Kingsland Auckland
Folio 6826
Consent
Date of Certificate 25 October 1919
Officiating Minister H. A. Johnson

Page 275

District of Auckland Quarter ending 31 December 1919 Registrar H. W. Dyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1311 25 October 1919 Wilfred Carlton Kettle
Mary Flora Duncan
Wilfred Carlton Kettle
Mary Flora Duncan
πŸ’ 1919/7297
Bachelor
Spinster
Returned Soldier
24
21
Auckland
Auckland
2 weeks
2 weeks
Registrar's Office Auckland 6827 25 October 1919 Registrar
No 1311
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Wilfred Carlton Kettle Mary Flora Duncan
  πŸ’ 1919/7297
Condition Bachelor Spinster
Profession Returned Soldier
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office Auckland
Folio 6827
Consent
Date of Certificate 25 October 1919
Officiating Minister Registrar
1312 28 October 1919 Henry Thomas Grubb
May Emily Victoria Fuller
Henry Thomas Grubb
May Emily Victoria Fuller
πŸ’ 1919/7308
Bachelor
Spinster
Salesman
36
27
Auckland
Auckland
6 years
17 years
Holy Trinity Church Devonport Auckland 6828 28 October 1919 H. A. Hawkins
No 1312
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Henry Thomas Grubb May Emily Victoria Fuller
  πŸ’ 1919/7308
Condition Bachelor Spinster
Profession Salesman
Age 36 27
Dwelling Place Auckland Auckland
Length of Residence 6 years 17 years
Marriage Place Holy Trinity Church Devonport Auckland
Folio 6828
Consent
Date of Certificate 28 October 1919
Officiating Minister H. A. Hawkins
1313 28 October 1919 Archibald McDonald Haresnape
Izobel Tozer
Archibald McDonald Haresnape
Isobel Tozer
πŸ’ 1919/7315
Bachelor
Spinster
Commercial Traveller
31
26
Auckland
Auckland
life
3 years
St. Andrew's Church Auckland 6829 28 October 1919 A. A. Murray
No 1313
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Archibald McDonald Haresnape Izobel Tozer
BDM Match (96%) Archibald McDonald Haresnape Isobel Tozer
  πŸ’ 1919/7315
Condition Bachelor Spinster
Profession Commercial Traveller
Age 31 26
Dwelling Place Auckland Auckland
Length of Residence life 3 years
Marriage Place St. Andrew's Church Auckland
Folio 6829
Consent
Date of Certificate 28 October 1919
Officiating Minister A. A. Murray
1314 28 October 1919 John Richard Readdy
Nellie Mary Large
John Richard Readdy
Nellie Mary Large
πŸ’ 1919/7316
Bachelor
Spinster
Electrician
31
31
Auckland
Auckland
6 months
10 years
Holy Trinity Church Devonport Auckland 6830 28 October 1919 H. A. Hawkins
No 1314
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John Richard Readdy Nellie Mary Large
  πŸ’ 1919/7316
Condition Bachelor Spinster
Profession Electrician
Age 31 31
Dwelling Place Auckland Auckland
Length of Residence 6 months 10 years
Marriage Place Holy Trinity Church Devonport Auckland
Folio 6830
Consent
Date of Certificate 28 October 1919
Officiating Minister H. A. Hawkins
1315 28 October 1919 Richard Darley Bentley Thorpe
Christina Miller Smith
Richard Darley Bentley Thorpe
Christina Miller Smith
πŸ’ 1919/7317
Bachelor
Spinster
Carpenter
25
25
Auckland
Auckland
5 years
4 years
Central Mission Auckland 6831 28 October 1919 W. E. Salter
No 1315
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Richard Darley Bentley Thorpe Christina Miller Smith
  πŸ’ 1919/7317
Condition Bachelor Spinster
Profession Carpenter
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 5 years 4 years
Marriage Place Central Mission Auckland
Folio 6831
Consent
Date of Certificate 28 October 1919
Officiating Minister W. E. Salter

Page 276

District of Auckland Quarter ending 31 December 1919 Registrar J. L. Palethorpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1316 28 October 1919 Stanley Charles Mackie
Mary Elizabeth Brothers
Stanley Charles MacKie
Mary Elizabeth Brothers
πŸ’ 1919/7318
Bachelor
Spinster
Garage Manager
26
28
Auckland
Auckland
3 days
14 years
Church of the Holy Sepulchre Auckland 6832 28 October 1919 W. a. Keay
No 1316
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Stanley Charles Mackie Mary Elizabeth Brothers
BDM Match (98%) Stanley Charles MacKie Mary Elizabeth Brothers
  πŸ’ 1919/7318
Condition Bachelor Spinster
Profession Garage Manager
Age 26 28
Dwelling Place Auckland Auckland
Length of Residence 3 days 14 years
Marriage Place Church of the Holy Sepulchre Auckland
Folio 6832
Consent
Date of Certificate 28 October 1919
Officiating Minister W. a. Keay
1317 28 October 1919 De Lacy Graham-Cameron
Marguerite Muriel McQuillan
De Lacy Graham-Cameron
Marguerite Muriel McQuillan
πŸ’ 1919/7319
Divorced decree absolute 5 July 1919
Spinster
Commercial Traveller
33
21
Auckland
Auckland
1 week
10 months
Registrar's Office Auckland 6833 28 October 1919 Registrar
No 1317
Date of Notice 28 October 1919
  Groom Bride
Names of Parties De Lacy Graham-Cameron Marguerite Muriel McQuillan
  πŸ’ 1919/7319
Condition Divorced decree absolute 5 July 1919 Spinster
Profession Commercial Traveller
Age 33 21
Dwelling Place Auckland Auckland
Length of Residence 1 week 10 months
Marriage Place Registrar's Office Auckland
Folio 6833
Consent
Date of Certificate 28 October 1919
Officiating Minister Registrar
1318 28 October 1919 Aloysius Lennan
(otherwise known as Louis Lennan)

Jessie Petley
Louis Lennan
Jessie Petley
πŸ’ 1919/7320
Bachelor
Spinster
Bushman
28
24
Auckland
Auckland
12 months
3 years
All Saints Church Ponsonby Auckland 6834 28 October 1919 F. W. Young
No 1318
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Aloysius Lennan
(otherwise known as Louis Lennan)
Jessie Petley
BDM Match (83%) Louis Lennan Jessie Petley
  πŸ’ 1919/7320
Condition Bachelor Spinster
Profession Bushman
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence 12 months 3 years
Marriage Place All Saints Church Ponsonby Auckland
Folio 6834
Consent
Date of Certificate 28 October 1919
Officiating Minister F. W. Young
1319 28 October 1919 John James Coulter
Leonora Eileen Dickens
John James Coulter
Leonora Eileen Dickens
πŸ’ 1919/7321
Bachelor
Spinster
Engineer
19
22
Auckland
Auckland
5 years
10 years
Methodist Church Avondale Auckland 6835 Susan Coulter mother 28 October 1919 W. a. Burley
No 1319
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John James Coulter Leonora Eileen Dickens
  πŸ’ 1919/7321
Condition Bachelor Spinster
Profession Engineer
Age 19 22
Dwelling Place Auckland Auckland
Length of Residence 5 years 10 years
Marriage Place Methodist Church Avondale Auckland
Folio 6835
Consent Susan Coulter mother
Date of Certificate 28 October 1919
Officiating Minister W. a. Burley
1320 28 October 1919 Thomas Joynt Tregaskis
Elizabeth Jean Macfarlane
Thomas Joynt Tregaskis
Elizabeth Jean Macfarlane
πŸ’ 1919/7298
Bachelor
Spinster
Orchardist
32
22
Auckland
Auckland
8 years
4 years
St. David's Church Khyber Pass Rd Auckland 6836 28 October 1919 W. B. Black
No 1320
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Thomas Joynt Tregaskis Elizabeth Jean Macfarlane
  πŸ’ 1919/7298
Condition Bachelor Spinster
Profession Orchardist
Age 32 22
Dwelling Place Auckland Auckland
Length of Residence 8 years 4 years
Marriage Place St. David's Church Khyber Pass Rd Auckland
Folio 6836
Consent
Date of Certificate 28 October 1919
Officiating Minister W. B. Black

Page 277

District of Auckland Quarter ending 31 December 1919 Registrar M. J. M. McLean
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1321 28 October 1919 Thomas Henry Stewart
Phoebe Jane Neill
Thomas Henry Stewart
Phoebe Jane Neill
πŸ’ 1919/7299
Bachelor
Spinster
Telegraphist
30
28
Auckland
Auckland
4 days
3 weeks
St. Matthews Church, Auckland 6837 28 October 1919 W. E. Gillam
No 1321
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Thomas Henry Stewart Phoebe Jane Neill
  πŸ’ 1919/7299
Condition Bachelor Spinster
Profession Telegraphist
Age 30 28
Dwelling Place Auckland Auckland
Length of Residence 4 days 3 weeks
Marriage Place St. Matthews Church, Auckland
Folio 6837
Consent
Date of Certificate 28 October 1919
Officiating Minister W. E. Gillam
1322 28 October 1919 Harry Delamere Dansey
Winifred Patience Barker
Harry Delamere Dansey
Winifred Patience Barter
πŸ’ 1919/7300
Widower 19 Feby 1908
Spinster
Consulting Engineer
44
30
Auckland
Auckland
5 days
6 months
St. Andrews Church, Epsom 6838 28 October 1919 E. L. Harvie
No 1322
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Harry Delamere Dansey Winifred Patience Barker
BDM Match (98%) Harry Delamere Dansey Winifred Patience Barter
  πŸ’ 1919/7300
Condition Widower 19 Feby 1908 Spinster
Profession Consulting Engineer
Age 44 30
Dwelling Place Auckland Auckland
Length of Residence 5 days 6 months
Marriage Place St. Andrews Church, Epsom
Folio 6838
Consent
Date of Certificate 28 October 1919
Officiating Minister E. L. Harvie
1323 29 October 1919 Henry Charles Short
Violet McIntyre
Henry Charles Shorty
Violet McIntyre
πŸ’ 1919/7301
Bachelor
Spinster
Soldier
25
21
Auckland
Auckland
2 days
7 years
St. James Manse, Auckland 6839 29 October 1919 R. L. Walker
No 1323
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Henry Charles Short Violet McIntyre
BDM Match (98%) Henry Charles Shorty Violet McIntyre
  πŸ’ 1919/7301
Condition Bachelor Spinster
Profession Soldier
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 2 days 7 years
Marriage Place St. James Manse, Auckland
Folio 6839
Consent
Date of Certificate 29 October 1919
Officiating Minister R. L. Walker
1324 29 October 1919 Alfred John Price
Merle Essex Pollan
Alfred John Price
Merle Essex Pollen
πŸ’ 1919/7682
Bachelor
Spinster
Farmer
28
25
Auckland
Auckland
1 week
3 years
St. Mary's Cathedral, Parnell 7180 29 October 1919 G. MacMurray
No 1324
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Alfred John Price Merle Essex Pollan
BDM Match (97%) Alfred John Price Merle Essex Pollen
  πŸ’ 1919/7682
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Auckland Auckland
Length of Residence 1 week 3 years
Marriage Place St. Mary's Cathedral, Parnell
Folio 7180
Consent
Date of Certificate 29 October 1919
Officiating Minister G. MacMurray
1325 29 October 1919 James Crichton
Amy Watkins
James Crichton
Amy Watkins
πŸ’ 1919/7302
Bachelor
Widow 7 June 1917
Cable Jointer
40
37
Auckland
Auckland
5 months
4 years
Registrar's Office, Auckland 6840 29 October 1919 Registrar
No 1325
Date of Notice 29 October 1919
  Groom Bride
Names of Parties James Crichton Amy Watkins
  πŸ’ 1919/7302
Condition Bachelor Widow 7 June 1917
Profession Cable Jointer
Age 40 37
Dwelling Place Auckland Auckland
Length of Residence 5 months 4 years
Marriage Place Registrar's Office, Auckland
Folio 6840
Consent
Date of Certificate 29 October 1919
Officiating Minister Registrar

Page 278

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Orm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1326 29 October 1919 Leslie Harold Pettit
Una Marjorie Holmes
Leslie Harold Pettit
Una Marjorie Holmes
πŸ’ 1919/7303
Bachelor
Spinster
Farmer
25
24
Auckland
Auckland
1 week
life
St Mary's Cathedral, Parnell 6841 29 October 1919 G. MacMurray
No 1326
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Leslie Harold Pettit Una Marjorie Holmes
  πŸ’ 1919/7303
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Auckland Auckland
Length of Residence 1 week life
Marriage Place St Mary's Cathedral, Parnell
Folio 6841
Consent
Date of Certificate 29 October 1919
Officiating Minister G. MacMurray
1327 29 October 1919 William Robert Horton
Jessie Elizabeth Thorrington
William Robert Horton
Jessie Elizabeth Thorington
πŸ’ 1919/7304
Bachelor
Spinster
Printer
32
21
Auckland
Auckland
11 years
11 years
St Matthew's Church, Auckland 6842 29 October 1919 J. C. A. Calder
No 1327
Date of Notice 29 October 1919
  Groom Bride
Names of Parties William Robert Horton Jessie Elizabeth Thorrington
BDM Match (98%) William Robert Horton Jessie Elizabeth Thorington
  πŸ’ 1919/7304
Condition Bachelor Spinster
Profession Printer
Age 32 21
Dwelling Place Auckland Auckland
Length of Residence 11 years 11 years
Marriage Place St Matthew's Church, Auckland
Folio 6842
Consent
Date of Certificate 29 October 1919
Officiating Minister J. C. A. Calder
1328 29 October 1919 Allan Gordon Bates
Alletta Gertrude Taylor
Allan Gordon Bates
Alletta Gertrude Taylor
πŸ’ 1919/7305
Bachelor
Divorced 15 September 1919
Salesman
35
34
Auckland
Auckland
4 months
6 months
Registrar's Office, Auckland 6843 29 October 1919 Registrar
No 1328
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Allan Gordon Bates Alletta Gertrude Taylor
  πŸ’ 1919/7305
Condition Bachelor Divorced 15 September 1919
Profession Salesman
Age 35 34
Dwelling Place Auckland Auckland
Length of Residence 4 months 6 months
Marriage Place Registrar's Office, Auckland
Folio 6843
Consent
Date of Certificate 29 October 1919
Officiating Minister Registrar
1329 29 October 1919 John Archibald Moore
Hazel Irene Colgan
John Archibald Moore
Hazel Irene Colgan
πŸ’ 1919/7306
Bachelor
Spinster
Farmer
37
25
Patumahoe
Auckland
life
life
Presbyterian Church, Epsom 6844 29 October 1919 W. McDonald
No 1329
Date of Notice 29 October 1919
  Groom Bride
Names of Parties John Archibald Moore Hazel Irene Colgan
  πŸ’ 1919/7306
Condition Bachelor Spinster
Profession Farmer
Age 37 25
Dwelling Place Patumahoe Auckland
Length of Residence life life
Marriage Place Presbyterian Church, Epsom
Folio 6844
Consent
Date of Certificate 29 October 1919
Officiating Minister W. McDonald
1330 29 October 1919 Augustus Broom Leigh
Sarah Jane Anderson
Augustus Leigh
Sarah Jane Anderson
πŸ’ 1919/7307
Widower 3 August 1919
Widow 27 November 1915
Machinist
44
48
Auckland
Auckland
16 years
life
St James' Church, Auckland 6845 29 October 1919 R. L. Walker
No 1330
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Augustus Broom Leigh Sarah Jane Anderson
BDM Match (85%) Augustus Leigh Sarah Jane Anderson
  πŸ’ 1919/7307
Condition Widower 3 August 1919 Widow 27 November 1915
Profession Machinist
Age 44 48
Dwelling Place Auckland Auckland
Length of Residence 16 years life
Marriage Place St James' Church, Auckland
Folio 6845
Consent
Date of Certificate 29 October 1919
Officiating Minister R. L. Walker

Page 279

District of Auckland Quarter ending 31 December 1919 Registrar A. 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
1331 29 October 1919 Charles Graham Fellows
Alice May Fitzgerald
Charles Graham Fellows
Alice May Fitzgerald
πŸ’ 1919/7309
Bachelor
Spinster
Telegraph Linesman
25
35
Auckland
Auckland
3 1/2 years
2 months
Congregational Church View Road Mt. Eden 6846 29 October 1919 H. Johnson
No 1331
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Charles Graham Fellows Alice May Fitzgerald
  πŸ’ 1919/7309
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 25 35
Dwelling Place Auckland Auckland
Length of Residence 3 1/2 years 2 months
Marriage Place Congregational Church View Road Mt. Eden
Folio 6846
Consent
Date of Certificate 29 October 1919
Officiating Minister H. Johnson
1332 30 October 1919 William Arthur Greener Penlington
Elizabeth Nutter
William Arthur Greener Penlington
Elizabeth Nutter
πŸ’ 1919/7310
Bachelor
Widow 31 March 1918
Soldier
29
31
Auckland
Auckland
5 years
3 weeks
Registrar's Office Auckland 6847 30 October 1919 Registrar
No 1332
Date of Notice 30 October 1919
  Groom Bride
Names of Parties William Arthur Greener Penlington Elizabeth Nutter
  πŸ’ 1919/7310
Condition Bachelor Widow 31 March 1918
Profession Soldier
Age 29 31
Dwelling Place Auckland Auckland
Length of Residence 5 years 3 weeks
Marriage Place Registrar's Office Auckland
Folio 6847
Consent
Date of Certificate 30 October 1919
Officiating Minister Registrar
1333 30 October 1919 Patrick Reidy
Grace Philpott
Patrick Reidy
Grace Philpott
πŸ’ 1919/53
Bachelor
Spinster
Railway Guard
34
24
Auckland
Auckland
4 months
5 days
St Patrick's Cathedral Auckland 9498 30 October 1919 D. Doyle
No 1333
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Patrick Reidy Grace Philpott
  πŸ’ 1919/53
Condition Bachelor Spinster
Profession Railway Guard
Age 34 24
Dwelling Place Auckland Auckland
Length of Residence 4 months 5 days
Marriage Place St Patrick's Cathedral Auckland
Folio 9498
Consent
Date of Certificate 30 October 1919
Officiating Minister D. Doyle
1334 31 October 1919 Eric Malcolm Hamilton
Olive May Williams
Eric Malcolm Hamilton
Olive May Williams
πŸ’ 1919/7311
Bachelor
Spinster
Postman
25
23
Auckland
Auckland
2 years
6 years
Residence of Bridegroom's Parents 12 Garfield St Parnell 6848 31 October 1919 J. Ings
No 1334
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Eric Malcolm Hamilton Olive May Williams
  πŸ’ 1919/7311
Condition Bachelor Spinster
Profession Postman
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 2 years 6 years
Marriage Place Residence of Bridegroom's Parents 12 Garfield St Parnell
Folio 6848
Consent
Date of Certificate 31 October 1919
Officiating Minister J. Ings
1335 31 October 1919 William Barker
Ella Emily Ann Lambert
William Barker
Ella Emily Ann Lambert
πŸ’ 1919/7312
Bachelor
Widow 4 June 1914
Bag Manufacturer
35
38
Auckland
Auckland
Life
Life
St Matthew's Church Auckland 6849 31 October 1919 W. G. Gillam
No 1335
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William Barker Ella Emily Ann Lambert
  πŸ’ 1919/7312
Condition Bachelor Widow 4 June 1914
Profession Bag Manufacturer
Age 35 38
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place St Matthew's Church Auckland
Folio 6849
Consent
Date of Certificate 31 October 1919
Officiating Minister W. G. Gillam

Page 280

District of Auckland Quarter ending 31 December 1919 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
1336 27 October 1919 William Griffin Yates
Jessie Smith
William Griffin Yeates
Jessie Smith
πŸ’ 1919/7313
James Winter
Jessie Smith
πŸ’ 1919/7007
Bachelor
Spinster
Storeman
28
22
Auckland
Auckland
1 year
Life
Residence of Mr. T. Appleton 51 Hepburn St. Auckland 6850 31 October 1919 J. E. Parsons
No 1336
Date of Notice 27 October 1919
  Groom Bride
Names of Parties William Griffin Yates Jessie Smith
BDM Match (98%) William Griffin Yeates Jessie Smith
  πŸ’ 1919/7313
BDM Match (64%) James Winter Jessie Smith
  πŸ’ 1919/7007
Condition Bachelor Spinster
Profession Storeman
Age 28 22
Dwelling Place Auckland Auckland
Length of Residence 1 year Life
Marriage Place Residence of Mr. T. Appleton 51 Hepburn St. Auckland
Folio 6850
Consent
Date of Certificate 31 October 1919
Officiating Minister J. E. Parsons
1337 31 October 1919 William Ernest Eriksen
Zelda Maud Bradburn
William Ernest Eriksen
Lielda Maud Bradburn
πŸ’ 1919/7314
Bachelor
Spinster
Engineer
30
21
Auckland
Auckland
3 months
21 years
Methodist Parsonage Sherwood Rd. Mt. Eden 6851 31 October 1919 P. R. Paris
No 1337
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William Ernest Eriksen Zelda Maud Bradburn
BDM Match (95%) William Ernest Eriksen Lielda Maud Bradburn
  πŸ’ 1919/7314
Condition Bachelor Spinster
Profession Engineer
Age 30 21
Dwelling Place Auckland Auckland
Length of Residence 3 months 21 years
Marriage Place Methodist Parsonage Sherwood Rd. Mt. Eden
Folio 6851
Consent
Date of Certificate 31 October 1919
Officiating Minister P. R. Paris
1338 31 October 1919 John James Torrens
Beulah Levina Bett
John James Torrens
Beulah Levina Bett
πŸ’ 1919/7346
Bachelor
Spinster
Sheet Metal Worker
32
25
Auckland
Auckland
20 years
8 years
St Matthew's Church Auckland 6852 31 October 1919 J. C. A. Calder
No 1338
Date of Notice 31 October 1919
  Groom Bride
Names of Parties John James Torrens Beulah Levina Bett
  πŸ’ 1919/7346
Condition Bachelor Spinster
Profession Sheet Metal Worker
Age 32 25
Dwelling Place Auckland Auckland
Length of Residence 20 years 8 years
Marriage Place St Matthew's Church Auckland
Folio 6852
Consent
Date of Certificate 31 October 1919
Officiating Minister J. C. A. Calder
1339 31 October 1919 James Alexander Thomson
Helen Stewart
James Alexander Thomson
Helen Stewart
πŸ’ 1919/7357
Bachelor
Spinster
Minister of Religion
33
33
Auckland
Auckland
6 days
4 years
St. Paul's Church Devonport 6853 31 October 1919 G. Budd
No 1339
Date of Notice 31 October 1919
  Groom Bride
Names of Parties James Alexander Thomson Helen Stewart
  πŸ’ 1919/7357
Condition Bachelor Spinster
Profession Minister of Religion
Age 33 33
Dwelling Place Auckland Auckland
Length of Residence 6 days 4 years
Marriage Place St. Paul's Church Devonport
Folio 6853
Consent
Date of Certificate 31 October 1919
Officiating Minister G. Budd
1340 31 October 1919 Robert Dalzell
Frances Slade
Robert Dalzell
Frances Slade
πŸ’ 1919/7364
Bachelor
Spinster
Cabinetmaker
33
27
Auckland
Auckland
2 years
25 years
Registrar's Office Auckland 6854 31 October 1919 Registrar
No 1340
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Robert Dalzell Frances Slade
  πŸ’ 1919/7364
Condition Bachelor Spinster
Profession Cabinetmaker
Age 33 27
Dwelling Place Auckland Auckland
Length of Residence 2 years 25 years
Marriage Place Registrar's Office Auckland
Folio 6854
Consent
Date of Certificate 31 October 1919
Officiating Minister Registrar

Page 281

District of Auckland Quarter ending 31 December 1919 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
1341 1 November 1919 Samuel McPike
Lucina Follett Clarke
Samuel McPike
Lucina Follett Clarke
πŸ’ 1919/7365
Bachelor
Spinster
Tramway Employee
27
22
Auckland
Auckland
18 months
9 years
St. Benedict's Church, Auckland 6855 1 November 1919 G. W. Gillan
No 1341
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Samuel McPike Lucina Follett Clarke
  πŸ’ 1919/7365
Condition Bachelor Spinster
Profession Tramway Employee
Age 27 22
Dwelling Place Auckland Auckland
Length of Residence 18 months 9 years
Marriage Place St. Benedict's Church, Auckland
Folio 6855
Consent
Date of Certificate 1 November 1919
Officiating Minister G. W. Gillan
1342 1 November 1919 Norman Gibson Cameron
Eliza Grace Robertson
Norman Gibson Cameron
Eliza Grace Robertson
πŸ’ 1919/7366
Bachelor
Widow 22 August 1918
Farmer
27
28
Auckland
Auckland
3 days
1 year
Holy Trinity Church, Devonport 6856 1 November 1919 A. J. Greenwood
No 1342
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Norman Gibson Cameron Eliza Grace Robertson
  πŸ’ 1919/7366
Condition Bachelor Widow 22 August 1918
Profession Farmer
Age 27 28
Dwelling Place Auckland Auckland
Length of Residence 3 days 1 year
Marriage Place Holy Trinity Church, Devonport
Folio 6856
Consent
Date of Certificate 1 November 1919
Officiating Minister A. J. Greenwood
1343 3 November 1919 Albert Edward Willey
Evelyn Alice Tibbutt
Albert Edward Willey
Evelyn Alice Tibbutt
πŸ’ 1919/7367
Bachelor
Spinster
Boilermaker
35
26
Auckland
Auckland
7 days
9 years
House of Bride's Mother, 55 Albany Road, Ponsonby 6857 3 November 1919 L. B. Busfield
No 1343
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Albert Edward Willey Evelyn Alice Tibbutt
  πŸ’ 1919/7367
Condition Bachelor Spinster
Profession Boilermaker
Age 35 26
Dwelling Place Auckland Auckland
Length of Residence 7 days 9 years
Marriage Place House of Bride's Mother, 55 Albany Road, Ponsonby
Folio 6857
Consent
Date of Certificate 3 November 1919
Officiating Minister L. B. Busfield
1344 3 November 1919 Bernard Edmundson Cleland
Alice Myrtle Pooley
Bernard Edmondson Cleland
Alice Myrtle Pooley
πŸ’ 1919/7368
Bachelor
Spinster
Farmer
33
23
Auckland
Auckland
3 days
23 days
St. Jude's Church, Avondale 6858 3 November 1919 H. R. Jecks
No 1344
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Bernard Edmundson Cleland Alice Myrtle Pooley
BDM Match (98%) Bernard Edmondson Cleland Alice Myrtle Pooley
  πŸ’ 1919/7368
Condition Bachelor Spinster
Profession Farmer
Age 33 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 23 days
Marriage Place St. Jude's Church, Avondale
Folio 6858
Consent
Date of Certificate 3 November 1919
Officiating Minister H. R. Jecks
1345 3 November 1919 William Alexander King
Ina Mary Wardrop Jack
William Alexander King
Ina Mary Wardrop Jack
πŸ’ 1919/7369
Bachelor
Spinster
Sheet metal worker
27
24
Auckland
Auckland
5 years
5 years
Methodist Church, Newmarket 6859 3 November 1919 J. Wrigley
No 1345
Date of Notice 3 November 1919
  Groom Bride
Names of Parties William Alexander King Ina Mary Wardrop Jack
  πŸ’ 1919/7369
Condition Bachelor Spinster
Profession Sheet metal worker
Age 27 24
Dwelling Place Auckland Auckland
Length of Residence 5 years 5 years
Marriage Place Methodist Church, Newmarket
Folio 6859
Consent
Date of Certificate 3 November 1919
Officiating Minister J. Wrigley

Page 282

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Ensom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1346 3 November 1919 Clarence Albert Cartwright
Abigail Mayall
Clarence Albert Cartwright
Abigail Mayall
πŸ’ 1919/7370
Bachelor
Spinster
Compositor
24
25
Auckland
Auckland
11 years
4 years
Methodist Church Dominion Road Auckland 6860 3 November 1919 P. R. Paris, Methodist
No 1346
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Clarence Albert Cartwright Abigail Mayall
  πŸ’ 1919/7370
Condition Bachelor Spinster
Profession Compositor
Age 24 25
Dwelling Place Auckland Auckland
Length of Residence 11 years 4 years
Marriage Place Methodist Church Dominion Road Auckland
Folio 6860
Consent
Date of Certificate 3 November 1919
Officiating Minister P. R. Paris, Methodist
1347 3 November 1919 Robert Henry McCoombes
Florence Sarah Deverell
Robert Henry McCoombes
Florence Sarah Deverell
πŸ’ 1919/9714
Bachelor
Spinster
Mechanic
47
43
Auckland
Auckland
10 years
9 years
Presbyterian Church Birkenhead X9499 3 November 1919 J. Mackie, Presbyterian
No 1347
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Robert Henry McCoombes Florence Sarah Deverell
  πŸ’ 1919/9714
Condition Bachelor Spinster
Profession Mechanic
Age 47 43
Dwelling Place Auckland Auckland
Length of Residence 10 years 9 years
Marriage Place Presbyterian Church Birkenhead
Folio X9499
Consent
Date of Certificate 3 November 1919
Officiating Minister J. Mackie, Presbyterian
1348 3 November 1919 Peter Denny Leslie
Sheila Elizabeth Campion
Peter Denny Leslie
Sheila Elizabeth Campion
πŸ’ 1919/7347
Bachelor
Spinster
Farmer
27
30
Auckland
Auckland
10 years
7 years
St. Benedicts Church Auckland 6861 3 November 1919 G. H. Gillan, Roman Catholic
No 1348
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Peter Denny Leslie Sheila Elizabeth Campion
  πŸ’ 1919/7347
Condition Bachelor Spinster
Profession Farmer
Age 27 30
Dwelling Place Auckland Auckland
Length of Residence 10 years 7 years
Marriage Place St. Benedicts Church Auckland
Folio 6861
Consent
Date of Certificate 3 November 1919
Officiating Minister G. H. Gillan, Roman Catholic
1349 3 November 1919 Robert Reid
Lilian Isabel Alexander
Robert Reid
Lilian Isabel Alexander
πŸ’ 1919/7348
Bachelor
Spinster
Farmer
33
23
Auckland
Auckland
6 days
1 year
Presbyterian Church Otahuhu 6862 3 November 1919 S. Nixon, Presbyterian
No 1349
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Robert Reid Lilian Isabel Alexander
  πŸ’ 1919/7348
Condition Bachelor Spinster
Profession Farmer
Age 33 23
Dwelling Place Auckland Auckland
Length of Residence 6 days 1 year
Marriage Place Presbyterian Church Otahuhu
Folio 6862
Consent
Date of Certificate 3 November 1919
Officiating Minister S. Nixon, Presbyterian
1350 4 November 1919 Miller Easthope Hill
Edith Margaret McBride
Miller Easthope Hill
Edith Margaret McBride
πŸ’ 1919/7349
Bachelor
Spinster
Police Constable
30
29
Auckland
Auckland
9 years
life
House of Bride, 10 Gladstone Road, Mt. Albert 6863 4 November 1919 G. W. Inglis, Presbyterian
No 1350
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Miller Easthope Hill Edith Margaret McBride
  πŸ’ 1919/7349
Condition Bachelor Spinster
Profession Police Constable
Age 30 29
Dwelling Place Auckland Auckland
Length of Residence 9 years life
Marriage Place House of Bride, 10 Gladstone Road, Mt. Albert
Folio 6863
Consent
Date of Certificate 4 November 1919
Officiating Minister G. W. Inglis, Presbyterian

Page 283

District of Auckland Quarter ending 31 December 1919 Registrar J. Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1351 4 November 1919 Alfred Sangster Reid
Emma Joy Reynolds
Alfred Sangster Reid
Emma Ivy Reynolds
πŸ’ 1919/9725
Bachelor
Spinster
Accountant
29
30
Auckland
Auckland
20 years
18 years
St Albans Church, Dominion Road, Auckland 9500 4 November 1919 H. B. Wingfield
No 1351
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Alfred Sangster Reid Emma Joy Reynolds
BDM Match (94%) Alfred Sangster Reid Emma Ivy Reynolds
  πŸ’ 1919/9725
Condition Bachelor Spinster
Profession Accountant
Age 29 30
Dwelling Place Auckland Auckland
Length of Residence 20 years 18 years
Marriage Place St Albans Church, Dominion Road, Auckland
Folio 9500
Consent
Date of Certificate 4 November 1919
Officiating Minister H. B. Wingfield
1352 4 November 1919 Robert MacIntyre Sproul
Helen Wysse Pearson
Robert McIntyre Sproul
Helen Wyse Pearson
πŸ’ 1919/7350
Bachelor
Spinster
Despatch Clerk
22
23
Auckland
Auckland
12 months
8 months
Registrar's Office, Auckland 6364 4 November 1919 Registrar
No 1352
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Robert MacIntyre Sproul Helen Wysse Pearson
BDM Match (95%) Robert McIntyre Sproul Helen Wyse Pearson
  πŸ’ 1919/7350
Condition Bachelor Spinster
Profession Despatch Clerk
Age 22 23
Dwelling Place Auckland Auckland
Length of Residence 12 months 8 months
Marriage Place Registrar's Office, Auckland
Folio 6364
Consent
Date of Certificate 4 November 1919
Officiating Minister Registrar
1353 4 November 1919 John Crester Blechynden
Freda Mary Brewer
John Craster Blechynden
Freda Mary Brewer
πŸ’ 1919/7351
Bachelor
Widow
Architect
31
23
Auckland
Auckland
7 days
Life
Holy Trinity Church, Devonport 6865 4 November 1919 A. J. Greenwood
No 1353
Date of Notice 4 November 1919
  Groom Bride
Names of Parties John Crester Blechynden Freda Mary Brewer
BDM Match (98%) John Craster Blechynden Freda Mary Brewer
  πŸ’ 1919/7351
Condition Bachelor Widow
Profession Architect
Age 31 23
Dwelling Place Auckland Auckland
Length of Residence 7 days Life
Marriage Place Holy Trinity Church, Devonport
Folio 6865
Consent
Date of Certificate 4 November 1919
Officiating Minister A. J. Greenwood
1354 4 November 1919 Samuel James Bryce
Beryl Violetta May Kay
Samuel James Bryce
Beryl Violetta May Kay
πŸ’ 1919/7352
Bachelor
Spinster
Sheep Station Manager
20
24
Auckland
Auckland
10 days
12 years
St James Church, Auckland 6866 Robert Samuel Bryce, Father 4 November 1919 R. L. Walker
No 1354
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Samuel James Bryce Beryl Violetta May Kay
  πŸ’ 1919/7352
Condition Bachelor Spinster
Profession Sheep Station Manager
Age 20 24
Dwelling Place Auckland Auckland
Length of Residence 10 days 12 years
Marriage Place St James Church, Auckland
Folio 6866
Consent Robert Samuel Bryce, Father
Date of Certificate 4 November 1919
Officiating Minister R. L. Walker
1355 5 November 1919 Robert Macdonald Green
Edwyna Emily Mohr
Robert Macdonald Green
Edwyna Emily Mohr
πŸ’ 1919/7353
Bachelor
Spinster
Farmer
29
26
Auckland
Auckland
3 months
12 months
St George's Church, Kingsland 6867 5 November 1919 H. A. Johnson
No 1355
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Robert Macdonald Green Edwyna Emily Mohr
  πŸ’ 1919/7353
Condition Bachelor Spinster
Profession Farmer
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence 3 months 12 months
Marriage Place St George's Church, Kingsland
Folio 6867
Consent
Date of Certificate 5 November 1919
Officiating Minister H. A. Johnson

Page 284

District of Auckland Quarter ending 31 December 1919 Registrar A. W. Pycroft
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1356 5 November 1919 James Elmore Hargreaves
Carlotta Frances Dover
James Elmore Hargreaves
Carlotta Frances Lever
πŸ’ 1919/7354
Bachelor
Spinster
Labourer
34
30
Auckland
Auckland
3 days
4 months
St Matthews Church Auckland 6868 5 November 1919 J. A. Calder
No 1356
Date of Notice 5 November 1919
  Groom Bride
Names of Parties James Elmore Hargreaves Carlotta Frances Dover
BDM Match (95%) James Elmore Hargreaves Carlotta Frances Lever
  πŸ’ 1919/7354
Condition Bachelor Spinster
Profession Labourer
Age 34 30
Dwelling Place Auckland Auckland
Length of Residence 3 days 4 months
Marriage Place St Matthews Church Auckland
Folio 6868
Consent
Date of Certificate 5 November 1919
Officiating Minister J. A. Calder
1357 5 November 1919 William Irvine
Isabel Dabb
William Irvine
Isabel Dabb
πŸ’ 1919/7355
Bachelor
Spinster
Engineer Fitter
33
27
Auckland
Auckland
4 months
12 months
St James Church Auckland 6869 5 November 1919 R. L. Walker
No 1357
Date of Notice 5 November 1919
  Groom Bride
Names of Parties William Irvine Isabel Dabb
  πŸ’ 1919/7355
Condition Bachelor Spinster
Profession Engineer Fitter
Age 33 27
Dwelling Place Auckland Auckland
Length of Residence 4 months 12 months
Marriage Place St James Church Auckland
Folio 6869
Consent
Date of Certificate 5 November 1919
Officiating Minister R. L. Walker
1358 5 November 1919 William Frederick Ross
Winifred Mary Wedlake Hay
William Frederick Ross
Winifred Mary Wedlake Hay
πŸ’ 1919/7356
Bachelor
Divorced 29 March 1919
Farmer
39
25
Auckland
Auckland
5 days
5 days
Registrar's Office Auckland 6870 5 November 1919 Registrar
No 1358
Date of Notice 5 November 1919
  Groom Bride
Names of Parties William Frederick Ross Winifred Mary Wedlake Hay
  πŸ’ 1919/7356
Condition Bachelor Divorced 29 March 1919
Profession Farmer
Age 39 25
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Auckland
Folio 6870
Consent
Date of Certificate 5 November 1919
Officiating Minister Registrar
1359 6 November 1919 Alfred Gridge
Amelia Silcox
Alfred Cridge
Amelia Silcox
πŸ’ 1919/7358
Bachelor
Spinster
Soldier
31
32
Auckland
Auckland
from overseas
8 months
Methodist Parsonage Takapuna 6871 6 November 1919 J. R. B. Woolloxall
No 1359
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Alfred Gridge Amelia Silcox
BDM Match (96%) Alfred Cridge Amelia Silcox
  πŸ’ 1919/7358
Condition Bachelor Spinster
Profession Soldier
Age 31 32
Dwelling Place Auckland Auckland
Length of Residence from overseas 8 months
Marriage Place Methodist Parsonage Takapuna
Folio 6871
Consent
Date of Certificate 6 November 1919
Officiating Minister J. R. B. Woolloxall
1360 6 November 1919 Samuel Taylor
Ethel Hull
Samuel Taylor
Ethel Hull
πŸ’ 1919/7359
Bachelor
Spinster
Commercial Traveller
26
22
Auckland
Auckland
13 years
1 year
Congregational Church Greenlane 6872 6 November 1919 G. A. Bridger
No 1360
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Samuel Taylor Ethel Hull
  πŸ’ 1919/7359
Condition Bachelor Spinster
Profession Commercial Traveller
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence 13 years 1 year
Marriage Place Congregational Church Greenlane
Folio 6872
Consent
Date of Certificate 6 November 1919
Officiating Minister G. A. Bridger

Page 285

District of Auckland Quarter ending 31 December 1919 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
1361 6 November 1919 Peter Hodge
Norah Kathleen Walker
Peter Hodge
Norah Kathleen Walker
πŸ’ 1919/7360
Bachelor
Spinster
Cheese Maker
41
28
Auckland
Auckland
1 month
5 weeks
St Andrews Church, Auckland 6873 6 November 1919 A. A. Murray
No 1361
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Peter Hodge Norah Kathleen Walker
  πŸ’ 1919/7360
Condition Bachelor Spinster
Profession Cheese Maker
Age 41 28
Dwelling Place Auckland Auckland
Length of Residence 1 month 5 weeks
Marriage Place St Andrews Church, Auckland
Folio 6873
Consent
Date of Certificate 6 November 1919
Officiating Minister A. A. Murray
1362 6 November 1919 Arthur Thompson Haddon
Myra Opal Spraggon
Arthur Thompson Haddon
Myra Opal Spraggon
πŸ’ 1919/7361
Bachelor
Spinster
Salesman
33
29
Auckland
Auckland
10 years
18 years
House of Mr T. R. Spraggon, Waterview Road, Stanley Bay 6874 6 November 1919 W. J. Elliott
No 1362
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Arthur Thompson Haddon Myra Opal Spraggon
  πŸ’ 1919/7361
Condition Bachelor Spinster
Profession Salesman
Age 33 29
Dwelling Place Auckland Auckland
Length of Residence 10 years 18 years
Marriage Place House of Mr T. R. Spraggon, Waterview Road, Stanley Bay
Folio 6874
Consent
Date of Certificate 6 November 1919
Officiating Minister W. J. Elliott
1363 7 November 1919 Alexander Simpson Court
Amelia Adelaide Smith
Alexander Simpson Court
Amelia Adelaide Smith
πŸ’ 1919/7362
Bachelor
Spinster
Driver
23
18
Auckland
Auckland
16 years
18 years
Residence of Bride's Parents, 17 Lincoln St, Ponsonby 6875 Henry Smith, Father 7 November 1919 W. J. Potter
No 1363
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Alexander Simpson Court Amelia Adelaide Smith
  πŸ’ 1919/7362
Condition Bachelor Spinster
Profession Driver
Age 23 18
Dwelling Place Auckland Auckland
Length of Residence 16 years 18 years
Marriage Place Residence of Bride's Parents, 17 Lincoln St, Ponsonby
Folio 6875
Consent Henry Smith, Father
Date of Certificate 7 November 1919
Officiating Minister W. J. Potter
1364 7 November 1919 Barton Gilmore Ross
Vera Marie Phillips
Barton Gilmore Ross
Vera Marie Phillips
πŸ’ 1919/7363
Bachelor
Spinster
Dental Surgeon
54
26
Auckland
Auckland
12 years
7 years
Roman Catholic Church, Onehunga 6876 7 November 1919 W. H. Mahoney
No 1364
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Barton Gilmore Ross Vera Marie Phillips
  πŸ’ 1919/7363
Condition Bachelor Spinster
Profession Dental Surgeon
Age 54 26
Dwelling Place Auckland Auckland
Length of Residence 12 years 7 years
Marriage Place Roman Catholic Church, Onehunga
Folio 6876
Consent
Date of Certificate 7 November 1919
Officiating Minister W. H. Mahoney
1365 7 November 1919 Robert Joseph McGrory
Myrtle Agnes Loom
Robert Joseph McCrory
Myrtle Agnes Loomb
πŸ’ 1919/7683
Bachelor
Spinster
Labourer
28
25
Auckland
Auckland
Life
Life
St Patrick's Church, Panmure 7181 7 November 1919 J. J. Hackett
No 1365
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Robert Joseph McGrory Myrtle Agnes Loom
BDM Match (95%) Robert Joseph McCrory Myrtle Agnes Loomb
  πŸ’ 1919/7683
Condition Bachelor Spinster
Profession Labourer
Age 28 25
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place St Patrick's Church, Panmure
Folio 7181
Consent
Date of Certificate 7 November 1919
Officiating Minister J. J. Hackett

Page 286

District of Auckland Quarter ending 31 December 1919 Registrar A. H. V. Howell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1366 7 November 1919 Charles Herbert Langham
Edna Amos
Charles Herbert Fargher
Ivy Edna Amos
πŸ’ 1919/9842
Bachelor
Spinster
Storekeeper
30
27
Auckland
Auckland
1 year
2 years (Kingsland)
St. George's Church, Kingsland 6182 7 November 1919 H. A. Johnson
No 1366
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Charles Herbert Langham Edna Amos
BDM Match (76%) Charles Herbert Fargher Ivy Edna Amos
  πŸ’ 1919/9842
Condition Bachelor Spinster
Profession Storekeeper
Age 30 27
Dwelling Place Auckland Auckland
Length of Residence 1 year 2 years (Kingsland)
Marriage Place St. George's Church, Kingsland
Folio 6182
Consent
Date of Certificate 7 November 1919
Officiating Minister H. A. Johnson
1367 7 November 1919 Edward Daniel Murray
Margaret M. Kearney
Edward Daniel Murray
Margaret McKearney
πŸ’ 1919/7322
Bachelor
Spinster
Hairdresser
21
25
Auckland
Auckland
15 years
6 years (Otahuhu)
Roman Catholic Church, Otahuhu 6377 7 November 1919 W. J. Murphy
No 1367
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Edward Daniel Murray Margaret M. Kearney
BDM Match (95%) Edward Daniel Murray Margaret McKearney
  πŸ’ 1919/7322
Condition Bachelor Spinster
Profession Hairdresser
Age 21 25
Dwelling Place Auckland Auckland
Length of Residence 15 years 6 years (Otahuhu)
Marriage Place Roman Catholic Church, Otahuhu
Folio 6377
Consent
Date of Certificate 7 November 1919
Officiating Minister W. J. Murphy
1368 7 November 1919 John Henry Roberts
Ellen Mitchell Fowler
John Henry Roberts
Ellen Mitchell Fowler
πŸ’ 1919/7333
Widower 18 September 1918
Divorced 7 November 1919
Farmer
73
54
Auckland
Auckland
5 months
36 years
Registrar's Office, Auckland 6878 8 November 1919 Registrar
No 1368
Date of Notice 7 November 1919
  Groom Bride
Names of Parties John Henry Roberts Ellen Mitchell Fowler
  πŸ’ 1919/7333
Condition Widower 18 September 1918 Divorced 7 November 1919
Profession Farmer
Age 73 54
Dwelling Place Auckland Auckland
Length of Residence 5 months 36 years
Marriage Place Registrar's Office, Auckland
Folio 6878
Consent
Date of Certificate 8 November 1919
Officiating Minister Registrar
1369 8 November 1919 Joseph Edward Holden
Sarah Ann Curson
Joseph Edward Holden
Sarah Ann Curson
πŸ’ 1919/7339
Bachelor
Divorced 16 August 1919
Carpenter & Builder
34
38
Auckland
Auckland
3 years
3 years
Registrar's Office, Auckland 6879 8 November 1919 Registrar
No 1369
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Joseph Edward Holden Sarah Ann Curson
  πŸ’ 1919/7339
Condition Bachelor Divorced 16 August 1919
Profession Carpenter & Builder
Age 34 38
Dwelling Place Auckland Auckland
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Auckland
Folio 6879
Consent
Date of Certificate 8 November 1919
Officiating Minister Registrar
1370 8 November 1919 Adolph Martin Gambetta Eriksen
Mary Stewart
Adolph Martin Gambetta Eriksen
Mary Stewart
πŸ’ 1919/7340
Bachelor
Widow 11 November 1918
Farmer
48
40
Auckland
Auckland
18 months
6 months (Ponsonby)
All Saints' Church, Ponsonby 6880 8 November 1919 F. W. Young
No 1370
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Adolph Martin Gambetta Eriksen Mary Stewart
  πŸ’ 1919/7340
Condition Bachelor Widow 11 November 1918
Profession Farmer
Age 48 40
Dwelling Place Auckland Auckland
Length of Residence 18 months 6 months (Ponsonby)
Marriage Place All Saints' Church, Ponsonby
Folio 6880
Consent
Date of Certificate 8 November 1919
Officiating Minister F. W. Young

Page 287

District of Auckland Quarter ending 31 December 1919 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1371 10 November 1919 Harry Prebble
Annie Hood
Harry Prebble
Annie Frood
πŸ’ 1919/7341
Bachelor
Spinster
Jeweller
32
31
Auckland
Auckland
3 days
8 years
All Saints' Church Ponsonby 6881 10 November 1919 F. W. Young
No 1371
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Harry Prebble Annie Hood
BDM Match (91%) Harry Prebble Annie Frood
  πŸ’ 1919/7341
Condition Bachelor Spinster
Profession Jeweller
Age 32 31
Dwelling Place Auckland Auckland
Length of Residence 3 days 8 years
Marriage Place All Saints' Church Ponsonby
Folio 6881
Consent
Date of Certificate 10 November 1919
Officiating Minister F. W. Young
1372 10 November 1919 Frederick Stewart Trevithick
Violet Webber Marshall
Frederick Stewart Trevithick
Violet Webber Marshall
πŸ’ 1919/7342
Bachelor
Spinster
Electrician
31
18
Auckland
Auckland
2 months
5 days
Registrar's Office Auckland 6882 Vincent Marshall Father 10 November 1919 Registrar
No 1372
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Frederick Stewart Trevithick Violet Webber Marshall
  πŸ’ 1919/7342
Condition Bachelor Spinster
Profession Electrician
Age 31 18
Dwelling Place Auckland Auckland
Length of Residence 2 months 5 days
Marriage Place Registrar's Office Auckland
Folio 6882
Consent Vincent Marshall Father
Date of Certificate 10 November 1919
Officiating Minister Registrar
1373 10 November 1919 John Alwinger
Delia Moran
John Alwinger
Delia Moran
πŸ’ 1919/7343
Bachelor
Spinster
Steward
42
32
Auckland
Auckland
14 years
3 years
St. Joseph's Convent Chapel Grey Lynn 6883 10 November 1919 H. F. Holbrook
No 1373
Date of Notice 10 November 1919
  Groom Bride
Names of Parties John Alwinger Delia Moran
  πŸ’ 1919/7343
Condition Bachelor Spinster
Profession Steward
Age 42 32
Dwelling Place Auckland Auckland
Length of Residence 14 years 3 years
Marriage Place St. Joseph's Convent Chapel Grey Lynn
Folio 6883
Consent
Date of Certificate 10 November 1919
Officiating Minister H. F. Holbrook
1374 10 November 1919 David Mitchell
Regina Katie May Seaton
David Mitchell
Regina Katie May Seaton
πŸ’ 1919/7344
Bachelor
Spinster
Electrician
25
22
Auckland
Auckland
3 months
1 day from overseas
St. Matthew's Church Auckland 6884 10 November 1919 W. E. Gillam
No 1374
Date of Notice 10 November 1919
  Groom Bride
Names of Parties David Mitchell Regina Katie May Seaton
  πŸ’ 1919/7344
Condition Bachelor Spinster
Profession Electrician
Age 25 22
Dwelling Place Auckland Auckland
Length of Residence 3 months 1 day from overseas
Marriage Place St. Matthew's Church Auckland
Folio 6884
Consent
Date of Certificate 10 November 1919
Officiating Minister W. E. Gillam
1375 10 November 1919 Oscar Christian Mason
Mabel Daisy Bassett
Oscar Christian Mason
Mabel Daisy Baggoll
πŸ’ 1919/7345
Bachelor
Spinster
Conductor
24
25
Auckland
Auckland
2 years
5 years
St. Matthew's Church Auckland 6885 10 November 1919 W. E. Gillam
No 1375
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Oscar Christian Mason Mabel Daisy Bassett
BDM Match (87%) Oscar Christian Mason Mabel Daisy Baggoll
  πŸ’ 1919/7345
Condition Bachelor Spinster
Profession Conductor
Age 24 25
Dwelling Place Auckland Auckland
Length of Residence 2 years 5 years
Marriage Place St. Matthew's Church Auckland
Folio 6885
Consent
Date of Certificate 10 November 1919
Officiating Minister W. E. Gillam

Page 288

District of Auckland Quarter ending 31 December 1919 Registrar T. Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1376 10 November 1919 Peter Clarence Callaghan
Doris Olina McLeod
Peter Clarence Callaghan
Doris Elma McLeod
πŸ’ 1919/7323
Bachelor
Spinster
Plumber
28
24
Auckland
Auckland
7 years
Life
Presbyterian Church, Mt Eden Road, Auckland 6886 10 November 1919 J. W. Shaw
No 1376
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Peter Clarence Callaghan Doris Olina McLeod
BDM Match (92%) Peter Clarence Callaghan Doris Elma McLeod
  πŸ’ 1919/7323
Condition Bachelor Spinster
Profession Plumber
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence 7 years Life
Marriage Place Presbyterian Church, Mt Eden Road, Auckland
Folio 6886
Consent
Date of Certificate 10 November 1919
Officiating Minister J. W. Shaw
1377 10 November 1919 Norman Joseph Fairweather
Elizabeth Mabel Mudford
Norman Joseph Fairweather
Elizabeth Mabel Mudford
πŸ’ 1919/7324
Bachelor
Spinster
Motor Driver
28
27
Auckland
Auckland
11 months
7 years
Residence of Mr. R. Gebbie, 81 Williamson Avenue, Grey Lynn 6887 10 November 1919 R. Gebbie
No 1377
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Norman Joseph Fairweather Elizabeth Mabel Mudford
  πŸ’ 1919/7324
Condition Bachelor Spinster
Profession Motor Driver
Age 28 27
Dwelling Place Auckland Auckland
Length of Residence 11 months 7 years
Marriage Place Residence of Mr. R. Gebbie, 81 Williamson Avenue, Grey Lynn
Folio 6887
Consent
Date of Certificate 10 November 1919
Officiating Minister R. Gebbie
1378 10 November 1919 Edward Aubrey Baker
Elsie Lilian May Richards
Edward Aubrey Baker
Elsie Lilian May Richards
πŸ’ 1919/7325
Bachelor
Spinster
Flour Miller
27
24
Auckland
Auckland
12 months
14 years
Methodist Church, Alexandra Street, Auckland 6888 10 November 1919 E. T. Cox
No 1378
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Edward Aubrey Baker Elsie Lilian May Richards
  πŸ’ 1919/7325
Condition Bachelor Spinster
Profession Flour Miller
Age 27 24
Dwelling Place Auckland Auckland
Length of Residence 12 months 14 years
Marriage Place Methodist Church, Alexandra Street, Auckland
Folio 6888
Consent
Date of Certificate 10 November 1919
Officiating Minister E. T. Cox
1379 10 November 1919 David Wilson Roberts
Hilda Jessie Wilcox
David Wilson Roberts
Hilda Jessie Wilcox
πŸ’ 1919/7326
Bachelor
Spinster
Railway Porter
24
23
Auckland
Auckland
5 months
9 years
Church of the Epiphany, Auckland 6889 10 November 1919 F. Latter
No 1379
Date of Notice 10 November 1919
  Groom Bride
Names of Parties David Wilson Roberts Hilda Jessie Wilcox
  πŸ’ 1919/7326
Condition Bachelor Spinster
Profession Railway Porter
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 5 months 9 years
Marriage Place Church of the Epiphany, Auckland
Folio 6889
Consent
Date of Certificate 10 November 1919
Officiating Minister F. Latter
1380 11 November 1919 Gordon Brett
Sarah Alice Stott
Gordon Brett
Sarah Alice Stott
πŸ’ 1919/7327
Bachelor
Spinster
Cover Maker
22
20
Auckland
Auckland
Life
3 1/2 months
St Matthews' Church, Auckland 6890 Mary Ann Stott, Mother 11 November 1919 W. G. Gillam
No 1380
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Gordon Brett Sarah Alice Stott
  πŸ’ 1919/7327
Condition Bachelor Spinster
Profession Cover Maker
Age 22 20
Dwelling Place Auckland Auckland
Length of Residence Life 3 1/2 months
Marriage Place St Matthews' Church, Auckland
Folio 6890
Consent Mary Ann Stott, Mother
Date of Certificate 11 November 1919
Officiating Minister W. G. Gillam

Page 289

District of Auckland Quarter ending 31 December 1919 Registrar J. G. Palethorpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1381 11 November 1919 Allan Reginald Harker Shove
Elizabeth Leah Katie Keesing
Allan Reginald Harker Shove
Elizabeth Leah Katie Keesing
πŸ’ 1919/7328
Bachelor
Spinster
Stereotyper
27
21
Auckland
Auckland
Life
18 years
Presbyterian Church Epsom 6891 11 November 1919 G. M. Macdonald
No 1381
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Allan Reginald Harker Shove Elizabeth Leah Katie Keesing
  πŸ’ 1919/7328
Condition Bachelor Spinster
Profession Stereotyper
Age 27 21
Dwelling Place Auckland Auckland
Length of Residence Life 18 years
Marriage Place Presbyterian Church Epsom
Folio 6891
Consent
Date of Certificate 11 November 1919
Officiating Minister G. M. Macdonald
1382 11 November 1919 John Malcolm McKinnon
Mary Maud Gordon
John Malcolm McKinnon
Mary Maud Gordon
πŸ’ 1919/7329
Bachelor
Spinster
Master Mariner
28
26
Auckland
Auckland
5 years
Life
Social Hall Awaroa Bay Waiheke 6892 11 November 1919 F. A. Thompson
No 1382
Date of Notice 11 November 1919
  Groom Bride
Names of Parties John Malcolm McKinnon Mary Maud Gordon
  πŸ’ 1919/7329
Condition Bachelor Spinster
Profession Master Mariner
Age 28 26
Dwelling Place Auckland Auckland
Length of Residence 5 years Life
Marriage Place Social Hall Awaroa Bay Waiheke
Folio 6892
Consent
Date of Certificate 11 November 1919
Officiating Minister F. A. Thompson
1383 11 November 1919 Sealey Claydon Gager
Ellen Jane Squire
Sealey Claydon Sager
Ellen Jane Squire
πŸ’ 1919/7330
Bachelor
Spinster
Tailor
29
21
Kawakawa
Auckland
8 years
3 weeks
Methodist Church Pitt Street Auckland 6893 11 November 1919 C. H. Laws
No 1383
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Sealey Claydon Gager Ellen Jane Squire
BDM Match (98%) Sealey Claydon Sager Ellen Jane Squire
  πŸ’ 1919/7330
Condition Bachelor Spinster
Profession Tailor
Age 29 21
Dwelling Place Kawakawa Auckland
Length of Residence 8 years 3 weeks
Marriage Place Methodist Church Pitt Street Auckland
Folio 6893
Consent
Date of Certificate 11 November 1919
Officiating Minister C. H. Laws
1384 11 November 1919 George Friend Pepper
Annie Isabel Read
George Friend Lepper
Annie Isabel Read
πŸ’ 1919/7331
Bachelor
Spinster
Paper Cutter
33
23
Auckland
Auckland
26 years
6 months
St. Matthew's Church Auckland 6894 11 November 1919 J. C. A. Calder
No 1384
Date of Notice 11 November 1919
  Groom Bride
Names of Parties George Friend Pepper Annie Isabel Read
BDM Match (98%) George Friend Lepper Annie Isabel Read
  πŸ’ 1919/7331
Condition Bachelor Spinster
Profession Paper Cutter
Age 33 23
Dwelling Place Auckland Auckland
Length of Residence 26 years 6 months
Marriage Place St. Matthew's Church Auckland
Folio 6894
Consent
Date of Certificate 11 November 1919
Officiating Minister J. C. A. Calder
1385 11 November 1919 Joseph Burrows
Ellen Clara South
Joseph Burrows
Ellen Clara South
πŸ’ 1919/7332
Widower 15 August 1918
Widow 27 November 1918
Farmer
72
57
Auckland
Auckland
4 years
1 year
House of Bridegroom 25 Mt. Pleasant Road Mt. Eden 6895 11 November 1919 W. H. Hinton
No 1385
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Joseph Burrows Ellen Clara South
  πŸ’ 1919/7332
Condition Widower 15 August 1918 Widow 27 November 1918
Profession Farmer
Age 72 57
Dwelling Place Auckland Auckland
Length of Residence 4 years 1 year
Marriage Place House of Bridegroom 25 Mt. Pleasant Road Mt. Eden
Folio 6895
Consent
Date of Certificate 11 November 1919
Officiating Minister W. H. Hinton

Page 290

District of Auckland Quarter ending 31 December 1919 Registrar J Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1386 11 November 1919 Albert Sidney Day
Ivy Evelyn Munro
Albert Sidney Dye
Ivy Evelyn Munro
πŸ’ 1919/7334
Bachelor
Spinster
Signwriter
24
19
Auckland
Auckland
1 year
5 years
Residence of Mrs. F. Keane, 58 King St, Grey Lynn 6896 Mary Anne Munro, Mother 11 November 1919 F. A. Thompson
No 1386
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Albert Sidney Day Ivy Evelyn Munro
BDM Match (94%) Albert Sidney Dye Ivy Evelyn Munro
  πŸ’ 1919/7334
Condition Bachelor Spinster
Profession Signwriter
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence 1 year 5 years
Marriage Place Residence of Mrs. F. Keane, 58 King St, Grey Lynn
Folio 6896
Consent Mary Anne Munro, Mother
Date of Certificate 11 November 1919
Officiating Minister F. A. Thompson
1387 11 November 1919 Robert Henderson
Margaret Jane Crook
Robert Henderson
Margaret Jane Crook
πŸ’ 1919/7335
Divorced 25 Nov. 1910
Spinster
Bootmaker
45
29
Auckland
Auckland
4 months
5 years
Presbyterian Church, Epsom 6897 11 November 1919 G. M. Macdonald
No 1387
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Robert Henderson Margaret Jane Crook
  πŸ’ 1919/7335
Condition Divorced 25 Nov. 1910 Spinster
Profession Bootmaker
Age 45 29
Dwelling Place Auckland Auckland
Length of Residence 4 months 5 years
Marriage Place Presbyterian Church, Epsom
Folio 6897
Consent
Date of Certificate 11 November 1919
Officiating Minister G. M. Macdonald
1388 12 November 1919 Cecil Woodville John La Hogue
Mary Ellen Caples
Cecil Woodville John La Hogue
Mary Ellen Caples
πŸ’ 1919/7336
Bachelor
Spinster
Salesman
28
20
Auckland
Auckland
11 days
11 days
St. Patrick's Cathedral, Auckland 6898 John Caples, Father 12 November 1919 W. J. Forde
No 1388
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Cecil Woodville John La Hogue Mary Ellen Caples
  πŸ’ 1919/7336
Condition Bachelor Spinster
Profession Salesman
Age 28 20
Dwelling Place Auckland Auckland
Length of Residence 11 days 11 days
Marriage Place St. Patrick's Cathedral, Auckland
Folio 6898
Consent John Caples, Father
Date of Certificate 12 November 1919
Officiating Minister W. J. Forde
1389 12 November 1919 Herman Charles Colgan
Mary Hawkesworth
Herman Charles Colgan
May Hawksworth
πŸ’ 1919/7337
Bachelor
Spinster
Warehouseman
29
25
Auckland
Remuera
Life
9 years
St. Marks Church, Remuera 6899 12 November 1919 W. Beatty
No 1389
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Herman Charles Colgan Mary Hawkesworth
BDM Match (94%) Herman Charles Colgan May Hawksworth
  πŸ’ 1919/7337
Condition Bachelor Spinster
Profession Warehouseman
Age 29 25
Dwelling Place Auckland Remuera
Length of Residence Life 9 years
Marriage Place St. Marks Church, Remuera
Folio 6899
Consent
Date of Certificate 12 November 1919
Officiating Minister W. Beatty
1390 12 November 1919 Peter Edward Franghi
Martha Ann White
Peter Edward Franchi
Martha Ann White
πŸ’ 1919/7338
Widower 13 Nov. 1918
Widow 4 April 1919
Scientist
54
39
Auckland
Auckland
7 years
7 months
St. Patrick's Cathedral, Auckland 6900 12 November 1919 W. J. Forde
No 1390
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Peter Edward Franghi Martha Ann White
BDM Match (98%) Peter Edward Franchi Martha Ann White
  πŸ’ 1919/7338
Condition Widower 13 Nov. 1918 Widow 4 April 1919
Profession Scientist
Age 54 39
Dwelling Place Auckland Auckland
Length of Residence 7 years 7 months
Marriage Place St. Patrick's Cathedral, Auckland
Folio 6900
Consent
Date of Certificate 12 November 1919
Officiating Minister W. J. Forde

Page 291

District of Auckland Quarter ending 31 December 1919 Registrar W. J. Culson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1391 12 November 1919 Arthur William Anderson
Rachel Mary Frances Lennan
Arthur William Anderson
Rachel Mary Frances Lennan
πŸ’ 1919/7371
Bachelor
Spinster
Butcher
27
26
Auckland
Auckland
20 years
20 years
St Josephs Church Grey Lynn 6901 12 November 1919 H. F. Holbrook
No 1391
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Arthur William Anderson Rachel Mary Frances Lennan
  πŸ’ 1919/7371
Condition Bachelor Spinster
Profession Butcher
Age 27 26
Dwelling Place Auckland Auckland
Length of Residence 20 years 20 years
Marriage Place St Josephs Church Grey Lynn
Folio 6901
Consent
Date of Certificate 12 November 1919
Officiating Minister H. F. Holbrook
1392 13 November 1919 Horace Stanley Baker
Susanna Baker
Horace Stanley Baker
Susanna Baker
πŸ’ 1919/7382
Bachelor
Spinster
Painter
37
30
Auckland
Auckland
7 days
12 months
St Patrick's Cathedral Auckland 6902 12 November 1919 W. J. Murphy
No 1392
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Horace Stanley Baker Susanna Baker
  πŸ’ 1919/7382
Condition Bachelor Spinster
Profession Painter
Age 37 30
Dwelling Place Auckland Auckland
Length of Residence 7 days 12 months
Marriage Place St Patrick's Cathedral Auckland
Folio 6902
Consent
Date of Certificate 12 November 1919
Officiating Minister W. J. Murphy
1393 13 November 1919 Walter James Kelland
Helen Mackay
Walter James Kelland
Helen MacKay
πŸ’ 1919/7389
Bachelor
Spinster
Farmer
28
24
Auckland
Auckland
3 days
3 days
House of Father of Bride 9 Graham St Auckland 6903 13 November 1919 R. L. Walker
No 1393
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Walter James Kelland Helen Mackay
BDM Match (96%) Walter James Kelland Helen MacKay
  πŸ’ 1919/7389
Condition Bachelor Spinster
Profession Farmer
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place House of Father of Bride 9 Graham St Auckland
Folio 6903
Consent
Date of Certificate 13 November 1919
Officiating Minister R. L. Walker
1394 13 November 1919 William Patrick Ryan
Margaret Blyth Black
William Patrick Ryan
Margaret Blyth Black
πŸ’ 1919/7390
Bachelor
Spinster
Car Cleaner
23
19
Auckland
Auckland
8 months
6 years
Presbyterian Church Epsom 6904 Alexander Black Father 13 November 1919 W. McDonald
No 1394
Date of Notice 13 November 1919
  Groom Bride
Names of Parties William Patrick Ryan Margaret Blyth Black
  πŸ’ 1919/7390
Condition Bachelor Spinster
Profession Car Cleaner
Age 23 19
Dwelling Place Auckland Auckland
Length of Residence 8 months 6 years
Marriage Place Presbyterian Church Epsom
Folio 6904
Consent Alexander Black Father
Date of Certificate 13 November 1919
Officiating Minister W. McDonald
1395 13 November 1919 Gordon Clemens Hay
Daisy Ethel Gertrude McWilliams
Gordon Clemens Hay
Daisy Ethel Gertrude McWilliams
πŸ’ 1919/7391
Bachelor
Spinster
Electrical Engineer
27
26
Auckland
Auckland
18 years
10 years
Baptist Tabernacle Auckland 6905 13 November 1919 G. Evans
No 1395
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Gordon Clemens Hay Daisy Ethel Gertrude McWilliams
  πŸ’ 1919/7391
Condition Bachelor Spinster
Profession Electrical Engineer
Age 27 26
Dwelling Place Auckland Auckland
Length of Residence 18 years 10 years
Marriage Place Baptist Tabernacle Auckland
Folio 6905
Consent
Date of Certificate 13 November 1919
Officiating Minister G. Evans

Page 292

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1396 14 November 1919 Frederick Mark Coe
Dorothy Eleanor Edith Turner
Frederick Mark Cox
Dorothy Eleanor Edith Turner
πŸ’ 1919/7392
Bachelor
Spinster
Clerk
29
24
Auckland
Auckland
12 months
13 years
St. Augustine Church Stanley Bay 6906 14 November 1919 A. J. Greenwood
No 1396
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Frederick Mark Coe Dorothy Eleanor Edith Turner
BDM Match (97%) Frederick Mark Cox Dorothy Eleanor Edith Turner
  πŸ’ 1919/7392
Condition Bachelor Spinster
Profession Clerk
Age 29 24
Dwelling Place Auckland Auckland
Length of Residence 12 months 13 years
Marriage Place St. Augustine Church Stanley Bay
Folio 6906
Consent
Date of Certificate 14 November 1919
Officiating Minister A. J. Greenwood
1397 14 November 1919 Owen Albert Ernest O'Brien
Theresa McDevitt
Owen Albert Ernest OBrien
Theresa McDeritt
πŸ’ 1919/7393
Bachelor
Spinster
Electrician
23
23
Auckland
Auckland
7 months
7 years
St. Patrick's Cathedral Auckland 6907 14 November 1919 H. F. Holbrook
No 1397
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Owen Albert Ernest O'Brien Theresa McDevitt
BDM Match (95%) Owen Albert Ernest OBrien Theresa McDeritt
  πŸ’ 1919/7393
Condition Bachelor Spinster
Profession Electrician
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 7 months 7 years
Marriage Place St. Patrick's Cathedral Auckland
Folio 6907
Consent
Date of Certificate 14 November 1919
Officiating Minister H. F. Holbrook
1398 14 November 1919 Brian Henry Smith
Muriel Hilda Ivy Nicolai
Brian Ventry Smith
Muriel Hilda Ivy Nicolai
πŸ’ 1919/7394
Bachelor
Spinster
Engineer
21
22
Auckland
Auckland
5 years
Life
St. Barnabas Church Mt. Eden 6908 14 November 1919 E. J. McFarland
No 1398
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Brian Henry Smith Muriel Hilda Ivy Nicolai
BDM Match (94%) Brian Ventry Smith Muriel Hilda Ivy Nicolai
  πŸ’ 1919/7394
Condition Bachelor Spinster
Profession Engineer
Age 21 22
Dwelling Place Auckland Auckland
Length of Residence 5 years Life
Marriage Place St. Barnabas Church Mt. Eden
Folio 6908
Consent
Date of Certificate 14 November 1919
Officiating Minister E. J. McFarland
1399 14 November 1919 William George Edmunds
Jeanie Gordon Carrie
William George Edmunds
Jeanie Gordon Carrie
πŸ’ 1919/7395
Bachelor
Spinster
Clerk
28
23
Auckland
Auckland
8 months
Life
Presbyterian Church Edendale 6909 14 November 1919 G. M. Macdonald
No 1399
Date of Notice 14 November 1919
  Groom Bride
Names of Parties William George Edmunds Jeanie Gordon Carrie
  πŸ’ 1919/7395
Condition Bachelor Spinster
Profession Clerk
Age 28 23
Dwelling Place Auckland Auckland
Length of Residence 8 months Life
Marriage Place Presbyterian Church Edendale
Folio 6909
Consent
Date of Certificate 14 November 1919
Officiating Minister G. M. Macdonald
1400 14 November 1919 Victor Livingstone Rosser
Gladys Bennett
Victor Livingstone Rosser
Gladys Bennett
πŸ’ 1919/7372
Bachelor
Spinster
Motor Assembler
21
21
Auckland
Auckland
7 years
2 years
St. Joseph's Presbytery Grey Lynn 6910 14 November 1919 H. F. Holbrook
No 1400
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Victor Livingstone Rosser Gladys Bennett
  πŸ’ 1919/7372
Condition Bachelor Spinster
Profession Motor Assembler
Age 21 21
Dwelling Place Auckland Auckland
Length of Residence 7 years 2 years
Marriage Place St. Joseph's Presbytery Grey Lynn
Folio 6910
Consent
Date of Certificate 14 November 1919
Officiating Minister H. F. Holbrook

Page 293

District of Auckland Quarter ending 31 December 1919 Registrar S. J. Brooke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1401 14 November 1919 Frank Bolland
Runa Heather Bell
Frank Bolland
Runa Heather Bell
πŸ’ 1919/7373
Bachelor
Spinster
Baker
25
18
Auckland
Auckland
1 week
7 months
Registrar's Office Auckland 6911 Eliza Bell, Mother 14 November 1919 Registrar
No 1401
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Frank Bolland Runa Heather Bell
  πŸ’ 1919/7373
Condition Bachelor Spinster
Profession Baker
Age 25 18
Dwelling Place Auckland Auckland
Length of Residence 1 week 7 months
Marriage Place Registrar's Office Auckland
Folio 6911
Consent Eliza Bell, Mother
Date of Certificate 14 November 1919
Officiating Minister Registrar
1402 14 November 1919 John Herbert Louis Ashby
Agnes Pegnum
John Herbert Louis Ashby
Agnes Pegrum
πŸ’ 1919/7374
Bachelor
Spinster
Builder
36
35
Auckland
Auckland
3 years
1 week
Baptist Tabernacle Queen Street Auckland 6912 14 November 1919 W. H. Hinton
No 1402
Date of Notice 14 November 1919
  Groom Bride
Names of Parties John Herbert Louis Ashby Agnes Pegnum
BDM Match (96%) John Herbert Louis Ashby Agnes Pegrum
  πŸ’ 1919/7374
Condition Bachelor Spinster
Profession Builder
Age 36 35
Dwelling Place Auckland Auckland
Length of Residence 3 years 1 week
Marriage Place Baptist Tabernacle Queen Street Auckland
Folio 6912
Consent
Date of Certificate 14 November 1919
Officiating Minister W. H. Hinton
1403 17 November 1919 William Oscar Gubb
Esther Catherine Thompson
William Oscar Gubb
Esther Catherine Thompson
πŸ’ 1919/7375
Bachelor
Spinster
Farmer
31
21
Auckland
Auckland
4 days
12 months
Methodist Church Pitt Street Auckland 6913 17 November 1919 C. H. Laws
No 1403
Date of Notice 17 November 1919
  Groom Bride
Names of Parties William Oscar Gubb Esther Catherine Thompson
  πŸ’ 1919/7375
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Auckland Auckland
Length of Residence 4 days 12 months
Marriage Place Methodist Church Pitt Street Auckland
Folio 6913
Consent
Date of Certificate 17 November 1919
Officiating Minister C. H. Laws
1404 17 November 1919 Thomas William Clarkson Wilberforce
Edith Gwendoline Strathon
Thomas William Clarkson Wilberfoss
Edith Gwendoline Stratton
πŸ’ 1919/7376
Bachelor
Spinster
Bacteriologist
24
23
Auckland
Auckland
3 days
from Overseas
St Matthew's Church Auckland 6914 17 November 1919 W. E. Gillam
No 1404
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Thomas William Clarkson Wilberforce Edith Gwendoline Strathon
BDM Match (94%) Thomas William Clarkson Wilberfoss Edith Gwendoline Stratton
  πŸ’ 1919/7376
Condition Bachelor Spinster
Profession Bacteriologist
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 3 days from Overseas
Marriage Place St Matthew's Church Auckland
Folio 6914
Consent
Date of Certificate 17 November 1919
Officiating Minister W. E. Gillam
1405 17 November 1919 Jack Halligan
Daphne Ellen Cooke
Jack Halligan
Daphne Ellen Cooke
πŸ’ 1919/7377
Bachelor
Spinster
Company Manager
29
23
Auckland
Auckland
6 months
life
St Mary's Cathedral Parnell Auckland 6915 17 November 1919 G. MacMurray
No 1405
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Jack Halligan Daphne Ellen Cooke
  πŸ’ 1919/7377
Condition Bachelor Spinster
Profession Company Manager
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 6 months life
Marriage Place St Mary's Cathedral Parnell Auckland
Folio 6915
Consent
Date of Certificate 17 November 1919
Officiating Minister G. MacMurray

Page 294

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Som
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1406 14 November 1919 Douglas James Bruce Walker
Pearl Keat
Douglas James Bruce Walker
Pearl Keat
πŸ’ 1919/7378
Bachelor
Spinster
Civil Servant
24
21
Auckland
Auckland
3 days
3 days
Church of the Holy Sepulchre Auckland 6916 17 November 1919 W. A. Keay
No 1406
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Douglas James Bruce Walker Pearl Keat
  πŸ’ 1919/7378
Condition Bachelor Spinster
Profession Civil Servant
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Church of the Holy Sepulchre Auckland
Folio 6916
Consent
Date of Certificate 17 November 1919
Officiating Minister W. A. Keay
1407 14 November 1919 Gordon Eveling Chapman
Eveline Rosina Mortimer
Gordon Eveling Chapman
Eveline Rosina Mortimer
πŸ’ 1919/7379
Bachelor
Spinster
Driver
23
26
Auckland
Auckland
11 yrs
3 yrs
Methodist Church Dominion Rd Auckland 6917 17 November 1919 P. R. Paris
No 1407
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Gordon Eveling Chapman Eveline Rosina Mortimer
  πŸ’ 1919/7379
Condition Bachelor Spinster
Profession Driver
Age 23 26
Dwelling Place Auckland Auckland
Length of Residence 11 yrs 3 yrs
Marriage Place Methodist Church Dominion Rd Auckland
Folio 6917
Consent
Date of Certificate 17 November 1919
Officiating Minister P. R. Paris
1408 14 November 1919 William Saxon Burns
Lucy Marks
William Saxon Burns
Lucy Marks
πŸ’ 1919/7380
Bachelor
Spinster
Commercial Traveller
25
27
Auckland
Auckland
life
life
St Barnabas Church Mt Eden Auckland 6918 17 November 1919 G. J. McFarland
No 1408
Date of Notice 14 November 1919
  Groom Bride
Names of Parties William Saxon Burns Lucy Marks
  πŸ’ 1919/7380
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 27
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St Barnabas Church Mt Eden Auckland
Folio 6918
Consent
Date of Certificate 17 November 1919
Officiating Minister G. J. McFarland
1409 14 November 1919 Harold William Seth
Lilian Theresa Smallwood
Harold William Lett
Lilian Theresa Smallwood
πŸ’ 1919/7381
Bachelor
Spinster
Carpenter
24
21
Auckland
Auckland
3 days
3 days
St Lukes Church Auckland 6919 14 November 1919 J. Haselden
No 1409
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Harold William Seth Lilian Theresa Smallwood
BDM Match (95%) Harold William Lett Lilian Theresa Smallwood
  πŸ’ 1919/7381
Condition Bachelor Spinster
Profession Carpenter
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St Lukes Church Auckland
Folio 6919
Consent
Date of Certificate 14 November 1919
Officiating Minister J. Haselden
1410 17 November 1919 Vivian George Samson
Vera Emily Agnes Marshall
Vivian George Samson
Vera Emily Agnes Marshall
πŸ’ 1919/7383
Bachelor
Spinster
Butcher
29
26
Auckland
Auckland
5 days
3 yrs
Church of the Holy Sepulchre Auckland 6920 17 November 1919 W. A. Keay
No 1410
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Vivian George Samson Vera Emily Agnes Marshall
  πŸ’ 1919/7383
Condition Bachelor Spinster
Profession Butcher
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence 5 days 3 yrs
Marriage Place Church of the Holy Sepulchre Auckland
Folio 6920
Consent
Date of Certificate 17 November 1919
Officiating Minister W. A. Keay

Page 295

District of Auckland Quarter ending 31 December 1919 Registrar H. J. Somervell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1411 14 November 1919 Ronald Grey Mason
Hilda White Ballard
Ronald Grey Mason
Hilda White Ballard
πŸ’ 1919/7384
Bachelor
Spinster
Solicitor
26
24
Auckland
Auckland
Life
10 years
St Barnabas Church Mt Eden Auckland 6921 14 November 1919 E. J. McFarland
No 1411
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Ronald Grey Mason Hilda White Ballard
  πŸ’ 1919/7384
Condition Bachelor Spinster
Profession Solicitor
Age 26 24
Dwelling Place Auckland Auckland
Length of Residence Life 10 years
Marriage Place St Barnabas Church Mt Eden Auckland
Folio 6921
Consent
Date of Certificate 14 November 1919
Officiating Minister E. J. McFarland
1412 18 November 1919 Ernest Christopher Stephens
Ialohe McDonnell
Ernest Christopher Stephens
Patohe McDonnell
πŸ’ 1919/7385
Divorced decree absolute 15 Nov. 1919
Spinster
Farmer
35
24
Auckland
Auckland
6 months
6 months
Registrar's Office Auckland 6922 18 November 1919 Registrar
No 1412
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Ernest Christopher Stephens Ialohe McDonnell
BDM Match (94%) Ernest Christopher Stephens Patohe McDonnell
  πŸ’ 1919/7385
Condition Divorced decree absolute 15 Nov. 1919 Spinster
Profession Farmer
Age 35 24
Dwelling Place Auckland Auckland
Length of Residence 6 months 6 months
Marriage Place Registrar's Office Auckland
Folio 6922
Consent
Date of Certificate 18 November 1919
Officiating Minister Registrar
1413 18 November 1919 Norman Macleod Gunn
Grace Minnie Maxwell
Norman Macleod Gunn
Grace Minnie Maxwell
πŸ’ 1919/7386
Bachelor
Spinster
Accountant
28
24
Auckland
Auckland
1 month
3 days
Registrar's Office Auckland 6923 18 November 1919 Registrar
No 1413
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Norman Macleod Gunn Grace Minnie Maxwell
  πŸ’ 1919/7386
Condition Bachelor Spinster
Profession Accountant
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence 1 month 3 days
Marriage Place Registrar's Office Auckland
Folio 6923
Consent
Date of Certificate 18 November 1919
Officiating Minister Registrar
1414 18 November 1919 Robert Henry Price Ronayne
Virginia Donaldson
Robert Henry Price Ronayne
Virginia Donaldson
πŸ’ 1919/7387
Bachelor
Spinster
Civil Engineer
31
26
Auckland
Auckland
9 days
8 days
St. Andrew's Church Auckland 6924 18 November 1919 A. W. Kinmont
No 1414
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Robert Henry Price Ronayne Virginia Donaldson
  πŸ’ 1919/7387
Condition Bachelor Spinster
Profession Civil Engineer
Age 31 26
Dwelling Place Auckland Auckland
Length of Residence 9 days 8 days
Marriage Place St. Andrew's Church Auckland
Folio 6924
Consent
Date of Certificate 18 November 1919
Officiating Minister A. W. Kinmont
1415 18 November 1919 Alfred Walter Knapp
Victoria Clarice Drury
Alfred Walter Knapp
Victoria Clarice Drury
πŸ’ 1919/7388
Bachelor
Spinster
Draughtsman
24
24
Auckland
Auckland
7 months
10 years
Church of Christ Ponsonby Rd Auckland 6925 18 November 1919 R. Gebbie
No 1415
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Alfred Walter Knapp Victoria Clarice Drury
  πŸ’ 1919/7388
Condition Bachelor Spinster
Profession Draughtsman
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 7 months 10 years
Marriage Place Church of Christ Ponsonby Rd Auckland
Folio 6925
Consent
Date of Certificate 18 November 1919
Officiating Minister R. Gebbie

Page 296

District of Auckland Quarter ending 31 December 1919 Registrar T. Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1416 18 November 1919 Walter Patulloch Scott
Annie Parker
Walter Petelloch Scott
Annie Parker
πŸ’ 1919/7396
Widower
Widow
Builder
62
54
Auckland
Auckland
3 days
1 month
Registrar's Office, Auckland 6926 18 November 1919 Registrar
No 1416
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Walter Patulloch Scott Annie Parker
BDM Match (95%) Walter Petelloch Scott Annie Parker
  πŸ’ 1919/7396
Condition Widower Widow
Profession Builder
Age 62 54
Dwelling Place Auckland Auckland
Length of Residence 3 days 1 month
Marriage Place Registrar's Office, Auckland
Folio 6926
Consent
Date of Certificate 18 November 1919
Officiating Minister Registrar
1417 18 November 1919 Bertram Edward Lloyd
Elsie May Lee
Bertram Edward Lloyd
Elsie May Lee
πŸ’ 1919/7407
Bachelor
Spinster
Storeman
22
18
Auckland
Auckland
5 years
14 years
Registrar's Office, Auckland 6927 Susan Griffiths, mother 18 November 1919 Registrar
No 1417
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Bertram Edward Lloyd Elsie May Lee
  πŸ’ 1919/7407
Condition Bachelor Spinster
Profession Storeman
Age 22 18
Dwelling Place Auckland Auckland
Length of Residence 5 years 14 years
Marriage Place Registrar's Office, Auckland
Folio 6927
Consent Susan Griffiths, mother
Date of Certificate 18 November 1919
Officiating Minister Registrar
1418 18 November 1919 Percy Wilfrid Stanley Catchpole
Florence Elsie Arnett Wilson
Percy Wilfred Stanley Catchpole
Florence Elsie Arnott Wilson
πŸ’ 1919/7414
Bachelor
Spinster
Farmer
28
19
Auckland
Auckland
1 week
Life
St. James Church, Auckland 6928 Mary Jane Wilson, mother 18 November 1919 R. L. Walker
No 1418
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Percy Wilfrid Stanley Catchpole Florence Elsie Arnett Wilson
BDM Match (97%) Percy Wilfred Stanley Catchpole Florence Elsie Arnott Wilson
  πŸ’ 1919/7414
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Auckland Auckland
Length of Residence 1 week Life
Marriage Place St. James Church, Auckland
Folio 6928
Consent Mary Jane Wilson, mother
Date of Certificate 18 November 1919
Officiating Minister R. L. Walker
1419 18 November 1919 Arthur Ernest Sanderson
Georgina Low Cumming
Arthur Ernest Sanderson
Georgina Gow Cumming
πŸ’ 1919/7415
Bachelor
Spinster
Blacksmith
29
27
Auckland
Auckland
12 months
12 months
Methodist Church, Newmarket, Auckland 6929 18 November 1919 G. J. Marshall
No 1419
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Arthur Ernest Sanderson Georgina Low Cumming
BDM Match (98%) Arthur Ernest Sanderson Georgina Gow Cumming
  πŸ’ 1919/7415
Condition Bachelor Spinster
Profession Blacksmith
Age 29 27
Dwelling Place Auckland Auckland
Length of Residence 12 months 12 months
Marriage Place Methodist Church, Newmarket, Auckland
Folio 6929
Consent
Date of Certificate 18 November 1919
Officiating Minister G. J. Marshall
1420 18 November 1919 William Guilding Simpson
Louisa Petty
William Guilding Simpson
Louisa Petty
πŸ’ 1919/7416
Bachelor
Spinster
Ironmonger
26
30
Auckland
Auckland
7 years
14 years
Church of the Sacred Heart, Ponsonby, Auckland 6930 18 November 1919 J. V. Carran
No 1420
Date of Notice 18 November 1919
  Groom Bride
Names of Parties William Guilding Simpson Louisa Petty
  πŸ’ 1919/7416
Condition Bachelor Spinster
Profession Ironmonger
Age 26 30
Dwelling Place Auckland Auckland
Length of Residence 7 years 14 years
Marriage Place Church of the Sacred Heart, Ponsonby, Auckland
Folio 6930
Consent
Date of Certificate 18 November 1919
Officiating Minister J. V. Carran

Page 297

District of Auckland Quarter ending 31 December 1919 Registrar A. W. Pycroft
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1421 18 November 1919 Arthur Bertram Cruse
Cecilia Berry
Arthur Bertram Creese
Cecilia Berry
πŸ’ 1919/7417
Bachelor
Divorced 19 September 1917
Bushman
36
27
Auckland
Auckland
6 days
life
St. David's Church, Khyber Pass, Auckland 6931 18 November 1919 A. W. Kinmont
No 1421
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Arthur Bertram Cruse Cecilia Berry
BDM Match (95%) Arthur Bertram Creese Cecilia Berry
  πŸ’ 1919/7417
Condition Bachelor Divorced 19 September 1917
Profession Bushman
Age 36 27
Dwelling Place Auckland Auckland
Length of Residence 6 days life
Marriage Place St. David's Church, Khyber Pass, Auckland
Folio 6931
Consent
Date of Certificate 18 November 1919
Officiating Minister A. W. Kinmont
1422 19 November 1919 Robert William Joseph Diffin
Emily Grace Emmerson
Robert William Joseph Diffin
Emily Grace Emmerson
πŸ’ 1919/7418
Bachelor
Spinster
Painter
33
23
Auckland
Auckland
3 days
3 days
Residence of Rev. R. Somerville, Sussex St., Grey Lynn, Auckland 6932 19 November 1919 R. Somerville
No 1422
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Robert William Joseph Diffin Emily Grace Emmerson
  πŸ’ 1919/7418
Condition Bachelor Spinster
Profession Painter
Age 33 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Residence of Rev. R. Somerville, Sussex St., Grey Lynn, Auckland
Folio 6932
Consent
Date of Certificate 19 November 1919
Officiating Minister R. Somerville
1423 19 November 1919 John Cody
Alice Myrtle Stickbury
John Cody
Alice Myrtle Stichbury
πŸ’ 1919/7419
Bachelor
Spinster
Clerk
30
30
Auckland
Auckland
3 days
2 years
St. Peter's Church, Takapuna, Auckland 6933 19 November 1919 W. J. Monckton
No 1423
Date of Notice 19 November 1919
  Groom Bride
Names of Parties John Cody Alice Myrtle Stickbury
BDM Match (98%) John Cody Alice Myrtle Stichbury
  πŸ’ 1919/7419
Condition Bachelor Spinster
Profession Clerk
Age 30 30
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 years
Marriage Place St. Peter's Church, Takapuna, Auckland
Folio 6933
Consent
Date of Certificate 19 November 1919
Officiating Minister W. J. Monckton
1424 19 November 1919 Alan Innes Walker
Eileen Graham Buckleton
Alan Innes Walker
Eileen Graham Buckleton
πŸ’ 1919/7420
Bachelor
Spinster
Farmer
27
25
Auckland
Auckland
3 days
life
St. Mark's Church, Remuera, Auckland 6934 19 November 1919 W. Beatty
No 1424
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Alan Innes Walker Eileen Graham Buckleton
  πŸ’ 1919/7420
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Auckland Auckland
Length of Residence 3 days life
Marriage Place St. Mark's Church, Remuera, Auckland
Folio 6934
Consent
Date of Certificate 19 November 1919
Officiating Minister W. Beatty
1425 19 November 1919 Donald Finlayson McLeod
Myrtle Lillian Edmonds Braden
Donald Finlayson McLeod
Myrtle Lilian Edmonds Braun
πŸ’ 1919/7397
Bachelor
Spinster
Farmer
21
22
Auckland
Auckland
4 months
1 month
Registrar's Office, Auckland 6935 19 November 1919 Registrar
No 1425
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Donald Finlayson McLeod Myrtle Lillian Edmonds Braden
BDM Match (95%) Donald Finlayson McLeod Myrtle Lilian Edmonds Braun
  πŸ’ 1919/7397
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Auckland Auckland
Length of Residence 4 months 1 month
Marriage Place Registrar's Office, Auckland
Folio 6935
Consent
Date of Certificate 19 November 1919
Officiating Minister Registrar

Page 298

District of Auckland Quarter ending 31 December 1919 Registrar S. J. Atkins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1426 19 November 1919 Henry McIlroy
Georgina Knox
Henry McIlroy
Georgina Knox
πŸ’ 1919/7398
Bachelor
Spinster
Railway Clerk
27
25
Auckland
Auckland
8 days
2 years
St. Patricks Cathedral, Auckland 6936 19 November 1919 W. J. Forder
No 1426
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Henry McIlroy Georgina Knox
  πŸ’ 1919/7398
Condition Bachelor Spinster
Profession Railway Clerk
Age 27 25
Dwelling Place Auckland Auckland
Length of Residence 8 days 2 years
Marriage Place St. Patricks Cathedral, Auckland
Folio 6936
Consent
Date of Certificate 19 November 1919
Officiating Minister W. J. Forder
1427 19 November 1919 Joseph Henry Jones Ridley
Eva Gladys Coldicutt
Joseph Henry Jones Ridley
Eva Gladys Coldicutt
πŸ’ 1919/7399
Bachelor
Spinster
Clerk
23
20
Auckland
Auckland
20 years
20 years
St. Lukes Church Mt Albert, Auckland 6937 Charles Gore Coldicutt Father 19 November 1919 J. Haselden
No 1427
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Joseph Henry Jones Ridley Eva Gladys Coldicutt
  πŸ’ 1919/7399
Condition Bachelor Spinster
Profession Clerk
Age 23 20
Dwelling Place Auckland Auckland
Length of Residence 20 years 20 years
Marriage Place St. Lukes Church Mt Albert, Auckland
Folio 6937
Consent Charles Gore Coldicutt Father
Date of Certificate 19 November 1919
Officiating Minister J. Haselden
1428 19 November 1919 Francis Dell
Gertrude Alice Deery
Francis Dell
Gertrude Alice Deery
πŸ’ 1919/7400
Bachelor
Spinster
Telegraphist
22
29
Auckland
Auckland
5 weeks
4 years
All Saints Church Ponsonby, Auckland 6938 19 November 1919 F. W. Young
No 1428
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Francis Dell Gertrude Alice Deery
  πŸ’ 1919/7400
Condition Bachelor Spinster
Profession Telegraphist
Age 22 29
Dwelling Place Auckland Auckland
Length of Residence 5 weeks 4 years
Marriage Place All Saints Church Ponsonby, Auckland
Folio 6938
Consent
Date of Certificate 19 November 1919
Officiating Minister F. W. Young
1429 19 November 1919 Neville Wass McCullough Lowe
Minnetta Violet May Helmbrecht
Neville Wass McCullough Lowe
Minnetta Violet May Helmbrecht
πŸ’ 1919/7401
Bachelor
Spinster
Law Clerk
27
21
Auckland
Auckland
4 years
6 years
St. Benedicts Church, Auckland 6939 19 November 1919 G. H. Gillan
No 1429
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Neville Wass McCullough Lowe Minnetta Violet May Helmbrecht
  πŸ’ 1919/7401
Condition Bachelor Spinster
Profession Law Clerk
Age 27 21
Dwelling Place Auckland Auckland
Length of Residence 4 years 6 years
Marriage Place St. Benedicts Church, Auckland
Folio 6939
Consent
Date of Certificate 19 November 1919
Officiating Minister G. H. Gillan
1430 19 November 1919 James Manning
Cissy May Porey
James Manning
Cissy May Povey
πŸ’ 1919/7402
Bachelor
Spinster
Seaman
25
22
Auckland
Auckland
3 days
3 years
St. Georges Church Kingsland, Auckland 6940 19 November 1919 H. A. Johnson
No 1430
Date of Notice 19 November 1919
  Groom Bride
Names of Parties James Manning Cissy May Porey
BDM Match (97%) James Manning Cissy May Povey
  πŸ’ 1919/7402
Condition Bachelor Spinster
Profession Seaman
Age 25 22
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 years
Marriage Place St. Georges Church Kingsland, Auckland
Folio 6940
Consent
Date of Certificate 19 November 1919
Officiating Minister H. A. Johnson

Page 299

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1436 20 November 1919 Herbert Leslie Gould
Ethel Marion Hirst
Herbert Leslie Gould
Ethel Marion Hirst
πŸ’ 1919/7409
Bachelor
Spinster
Medical Practitioner
27
24
Auckland
Auckland
11 months
7 years
St. Aidans Church, Remuera, Auckland 6946 20 November 1919 W. D. Boyes
No 1436
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Herbert Leslie Gould Ethel Marion Hirst
  πŸ’ 1919/7409
Condition Bachelor Spinster
Profession Medical Practitioner
Age 27 24
Dwelling Place Auckland Auckland
Length of Residence 11 months 7 years
Marriage Place St. Aidans Church, Remuera, Auckland
Folio 6946
Consent
Date of Certificate 20 November 1919
Officiating Minister W. D. Boyes
1437 20 November 1919 Harry Kelly
Rosa Bell Holloway
Harry Kelly
Rosa Bell Holloway
πŸ’ 1919/7410
Bachelor
Spinster
Horse Breaker
21
30
Auckland
Auckland
12 months
20 years
Registrar's Office, Auckland 6947 20 November 1919 Registrar
No 1437
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Harry Kelly Rosa Bell Holloway
  πŸ’ 1919/7410
Condition Bachelor Spinster
Profession Horse Breaker
Age 21 30
Dwelling Place Auckland Auckland
Length of Residence 12 months 20 years
Marriage Place Registrar's Office, Auckland
Folio 6947
Consent
Date of Certificate 20 November 1919
Officiating Minister Registrar
1438 21 November 1919 Harold Bryant
Daisy Emilia Blaney
Harold Bryant
Daisy Emilia Blaney
πŸ’ 1919/7411
Bachelor
Spinster
Brass Fitter
34
30
Auckland
Auckland
3 days
2 weeks
Registrar's Office, Auckland 6948 21 November 1919 Registrar
No 1438
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Harold Bryant Daisy Emilia Blaney
  πŸ’ 1919/7411
Condition Bachelor Spinster
Profession Brass Fitter
Age 34 30
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office, Auckland
Folio 6948
Consent
Date of Certificate 21 November 1919
Officiating Minister Registrar
1439 21 November 1919 Robert Gore
Ellen Baker
Robert Gore
Ellen Baker
πŸ’ 1919/7412
Bachelor
Spinster married not heard of husband for over eight years
Watersider
44
30
Auckland
Auckland
18 months
6 years
St. Matthews Church, Auckland 6949 21 November 1919 W. E. Gillam
No 1439
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Robert Gore Ellen Baker
  πŸ’ 1919/7412
Condition Bachelor Spinster married not heard of husband for over eight years
Profession Watersider
Age 44 30
Dwelling Place Auckland Auckland
Length of Residence 18 months 6 years
Marriage Place St. Matthews Church, Auckland
Folio 6949
Consent
Date of Certificate 21 November 1919
Officiating Minister W. E. Gillam
1440 21 November 1919 Frederick Alexander Nathaniel North
Eveline Miriam North
Frederick Alexander Nathaniel North
Eveline Miriam Smith
πŸ’ 1919/9732
Bachelor
Spinster
Motor Mechanic
25
25
Auckland
Auckland
2 months
3 years
St. Peters Church, Onehunga, Auckland 6950 21 November 1919 J. R. Burgin
No 1440
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Frederick Alexander Nathaniel North Eveline Miriam North
BDM Match (93%) Frederick Alexander Nathaniel North Eveline Miriam Smith
  πŸ’ 1919/9732
Condition Bachelor Spinster
Profession Motor Mechanic
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 2 months 3 years
Marriage Place St. Peters Church, Onehunga, Auckland
Folio 6950
Consent
Date of Certificate 21 November 1919
Officiating Minister J. R. Burgin

Page 300

District of Auckland Quarter ending 31 December 1919 Registrar G. W. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1431 19 November 1919 William George Lee
Josephine Colhoun
William George Lee
Josephine Colhoun
πŸ’ 1919/7403
Bachelor
Spinster
Engineer
30
30
Auckland
Auckland
6 years
4 years
St Benedicts Church Auckland 6941 19 November 1919 G. H. Gillan
No 1431
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William George Lee Josephine Colhoun
  πŸ’ 1919/7403
Condition Bachelor Spinster
Profession Engineer
Age 30 30
Dwelling Place Auckland Auckland
Length of Residence 6 years 4 years
Marriage Place St Benedicts Church Auckland
Folio 6941
Consent
Date of Certificate 19 November 1919
Officiating Minister G. H. Gillan
1432 19 November 1919 Charles Johnston Reed
Ethel May McAnally
Charles Johnston Reed
Ethel May McAnally
πŸ’ 1919/7404
Widower 31 January 1917
Widow 27 March 1918
Shipwright
61
39
Auckland
Auckland
2 years
9 months
Residence of Mr. George Robinson Waitakere Auckland 6942 19 November 1919 W. Venables
No 1432
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Charles Johnston Reed Ethel May McAnally
  πŸ’ 1919/7404
Condition Widower 31 January 1917 Widow 27 March 1918
Profession Shipwright
Age 61 39
Dwelling Place Auckland Auckland
Length of Residence 2 years 9 months
Marriage Place Residence of Mr. George Robinson Waitakere Auckland
Folio 6942
Consent
Date of Certificate 19 November 1919
Officiating Minister W. Venables
1433 19 November 1919 Lewis Alfred Jillings
Katherine Jane Smith
Lewis Alfred Jillings
Katherine Jane Smith
πŸ’ 1919/7405
Bachelor
Widow 23 January 1906
Driver
22
32
Auckland
Auckland
Life
2 years
Registrars Office Auckland 6943 19 November 1919 Registrar
No 1433
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Lewis Alfred Jillings Katherine Jane Smith
  πŸ’ 1919/7405
Condition Bachelor Widow 23 January 1906
Profession Driver
Age 22 32
Dwelling Place Auckland Auckland
Length of Residence Life 2 years
Marriage Place Registrars Office Auckland
Folio 6943
Consent
Date of Certificate 19 November 1919
Officiating Minister Registrar
1434 19 November 1919 William Arthur Willey
Ethel May Preston
William Arthur Willey
Ethel May Preston
πŸ’ 1919/7406
Bachelor
Spinster
Baker
29
24
Auckland
Auckland
11 years
10 years
Methodist Mission Hall East St Newton Auckland 6944 19 November 1919 E. T. Cox
No 1434
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Arthur Willey Ethel May Preston
  πŸ’ 1919/7406
Condition Bachelor Spinster
Profession Baker
Age 29 24
Dwelling Place Auckland Auckland
Length of Residence 11 years 10 years
Marriage Place Methodist Mission Hall East St Newton Auckland
Folio 6944
Consent
Date of Certificate 19 November 1919
Officiating Minister E. T. Cox
1435 19 November 1919 Walter James Cross
Aurora Roper
Walter James Cross
Aurora Roper
πŸ’ 1919/7408
Widower 31 March 1919
Widow 23 July 1916
Plumber
32
41
Auckland
Auckland
Life
17 years
House of bridegroom 22 Melrose St Newmarket Auckland 6945 19 November 1919 A. W. Kinmont
No 1435
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Walter James Cross Aurora Roper
  πŸ’ 1919/7408
Condition Widower 31 March 1919 Widow 23 July 1916
Profession Plumber
Age 32 41
Dwelling Place Auckland Auckland
Length of Residence Life 17 years
Marriage Place House of bridegroom 22 Melrose St Newmarket Auckland
Folio 6945
Consent
Date of Certificate 19 November 1919
Officiating Minister A. W. Kinmont

Page 301

District of Auckland Quarter ending 31 December 1919 Registrar Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1441 21 November 1919 James Cain
Marguerite Pardington
James Cain
Marguerita Pardington
πŸ’ 1919/7413
Bachelor
Widow (19 December 1916)
Railway Employee
38
32
Auckland
Auckland
13 months
3 years
St. Patricks Cathedral Auckland 6950 21 November 1919 M. J. Bleakley
No 1441
Date of Notice 21 November 1919
  Groom Bride
Names of Parties James Cain Marguerite Pardington
BDM Match (98%) James Cain Marguerita Pardington
  πŸ’ 1919/7413
Condition Bachelor Widow (19 December 1916)
Profession Railway Employee
Age 38 32
Dwelling Place Auckland Auckland
Length of Residence 13 months 3 years
Marriage Place St. Patricks Cathedral Auckland
Folio 6950
Consent
Date of Certificate 21 November 1919
Officiating Minister M. J. Bleakley
1442 21 November 1919 Innes Parris
Mary Shepherd
Innes Parris
Mary Shepherd
πŸ’ 1919/7421
Widower (12 July 1916)
Widow (8 June 1915)
Settler
60
55
Auckland
Auckland
59 years
life
Residence of Rev. W. S. Potter 155 Crummer Rd Grey Lynn Auckland 6951 21 November 1919 W. S. Potter
No 1442
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Innes Parris Mary Shepherd
  πŸ’ 1919/7421
Condition Widower (12 July 1916) Widow (8 June 1915)
Profession Settler
Age 60 55
Dwelling Place Auckland Auckland
Length of Residence 59 years life
Marriage Place Residence of Rev. W. S. Potter 155 Crummer Rd Grey Lynn Auckland
Folio 6951
Consent
Date of Certificate 21 November 1919
Officiating Minister W. S. Potter
1443 21 November 1919 John Chapman Siddall
Elsie Hinemoa McWilliams
John Chapman Siddall
Elsie Hinemoa McWilliams
πŸ’ 1919/7432
Bachelor
Spinster
Farmer
27
16
Auckland
Auckland
1 year
2 years
House of Thos. Killip 12 Railway St Newmarket Auckland 6952 James Alexander McWilliam Father 21 November 1919 A. W. Kinmont
No 1443
Date of Notice 21 November 1919
  Groom Bride
Names of Parties John Chapman Siddall Elsie Hinemoa McWilliams
  πŸ’ 1919/7432
Condition Bachelor Spinster
Profession Farmer
Age 27 16
Dwelling Place Auckland Auckland
Length of Residence 1 year 2 years
Marriage Place House of Thos. Killip 12 Railway St Newmarket Auckland
Folio 6952
Consent James Alexander McWilliam Father
Date of Certificate 21 November 1919
Officiating Minister A. W. Kinmont
1444 24 November 1919 James Currie
Serita Muriel Agnes Dempsey
Bachelor
Spinster
Taxi Driver
26
20
Auckland
Auckland
9 months
life
Registrar's Office Auckland Marriage not solemnised see memo No. 1478 William Frederick Dempsey Father attached notice 24 November 1919 Registrar Solemnised N.S.
No 1444
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James Currie Serita Muriel Agnes Dempsey
Condition Bachelor Spinster
Profession Taxi Driver
Age 26 20
Dwelling Place Auckland Auckland
Length of Residence 9 months life
Marriage Place Registrar's Office Auckland
Folio Marriage not solemnised see memo No. 1478
Consent William Frederick Dempsey Father attached notice
Date of Certificate 24 November 1919
Officiating Minister Registrar Solemnised N.S.
1445 24 November 1919 George Joseph Hollinger
Jeannie Watson Crawford
George Joseph Hollinger
Jeannie Watson Crawford
πŸ’ 1919/7438
Bachelor
Spinster
Nurseryman
29
25
Auckland
Auckland
life
8 years
Residence of bride Avondale 6953 24 November 1919 R. Mitchell
No 1445
Date of Notice 24 November 1919
  Groom Bride
Names of Parties George Joseph Hollinger Jeannie Watson Crawford
  πŸ’ 1919/7438
Condition Bachelor Spinster
Profession Nurseryman
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence life 8 years
Marriage Place Residence of bride Avondale
Folio 6953
Consent
Date of Certificate 24 November 1919
Officiating Minister R. Mitchell

Page 302

District of Auckland Quarter ending 31 December 1919 Registrar J. G. W. Symes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1446 24 November 1919 James Jesperson
Cecilia Scott
James Jesperson
Cecilia Scott
πŸ’ 1919/7439
Divorced decree absolute 11 June 1913
Widow 12 June 1913
Coach Builder
48
43
Auckland
Auckland
4 months
23 years
Registrar's Office Auckland 6954 24 November 1919 Registrar
No 1446
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James Jesperson Cecilia Scott
  πŸ’ 1919/7439
Condition Divorced decree absolute 11 June 1913 Widow 12 June 1913
Profession Coach Builder
Age 48 43
Dwelling Place Auckland Auckland
Length of Residence 4 months 23 years
Marriage Place Registrar's Office Auckland
Folio 6954
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar
1447 24 November 1919 Charles Bertram Nicholls
Maud Annie Price Bellingham
Charles Bertram Nicholls
Maud Annie Price Bellingham
πŸ’ 1919/7440
Bachelor
Divorced decree absolute 29 March 1919
Orchardist
39
32
Auckland
Auckland
4 years
3 days
Residence of Mr. J. Bramond Arthur Street West Onehunga Auckland 6955 24 November 1919 R. L. Walker
No 1447
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Charles Bertram Nicholls Maud Annie Price Bellingham
  πŸ’ 1919/7440
Condition Bachelor Divorced decree absolute 29 March 1919
Profession Orchardist
Age 39 32
Dwelling Place Auckland Auckland
Length of Residence 4 years 3 days
Marriage Place Residence of Mr. J. Bramond Arthur Street West Onehunga Auckland
Folio 6955
Consent
Date of Certificate 24 November 1919
Officiating Minister R. L. Walker
1448 24 November 1919 George McArthur Grieve
Clarice Emily Crofts
George McArthur Grieve
Clarise Emily Crafts
πŸ’ 1919/7441
Bachelor
Spinster
Cook busher
29
25
Auckland
Auckland
15 years
25 years
Baptist Church Ponsonby Auckland 6956 24 November 1919 L. B. Busfield
No 1448
Date of Notice 24 November 1919
  Groom Bride
Names of Parties George McArthur Grieve Clarice Emily Crofts
BDM Match (95%) George McArthur Grieve Clarise Emily Crafts
  πŸ’ 1919/7441
Condition Bachelor Spinster
Profession Cook busher
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 15 years 25 years
Marriage Place Baptist Church Ponsonby Auckland
Folio 6956
Consent
Date of Certificate 24 November 1919
Officiating Minister L. B. Busfield
1449 24 November 1919 Edward Larkin
Catherine Sarah McCarthy
Edward Larkin
Catherine Sarah McCarthy
πŸ’ 1919/7442
Bachelor
Spinster
Bushman
32
23
Auckland
Auckland
7 days
5 months
Registrar's Office Auckland 6957 24 November 1919 Registrar
No 1449
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Edward Larkin Catherine Sarah McCarthy
  πŸ’ 1919/7442
Condition Bachelor Spinster
Profession Bushman
Age 32 23
Dwelling Place Auckland Auckland
Length of Residence 7 days 5 months
Marriage Place Registrar's Office Auckland
Folio 6957
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar
1450 24 November 1919 Henry Charles Lawless
Florence Allan
Henry Charles Lawless
Florence Allan
πŸ’ 1919/7443
Bachelor
Divorced decree absolute 11 October 1919
Paper finisher
42
34
Auckland
Auckland
1 year
2 years
Registrar's Office Auckland 6958 24 November 1919 Registrar
No 1450
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Henry Charles Lawless Florence Allan
  πŸ’ 1919/7443
Condition Bachelor Divorced decree absolute 11 October 1919
Profession Paper finisher
Age 42 34
Dwelling Place Auckland Auckland
Length of Residence 1 year 2 years
Marriage Place Registrar's Office Auckland
Folio 6958
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar

Page 303

District of Auckland Quarter ending 31 December 1919 Registrar J. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1451 24 November 1919 William Kneebone
Magdalene Turnbull Dick
William Kneebone
Magdalene Turnbull Dick
πŸ’ 1919/7444
Widower 21 December 1915
Spinster
Blacksmith
47
35
Auckland
Auckland
7 years
8 months
St. James Church Auckland 6959 24 November 1919 R. L. Walker
No 1451
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Kneebone Magdalene Turnbull Dick
  πŸ’ 1919/7444
Condition Widower 21 December 1915 Spinster
Profession Blacksmith
Age 47 35
Dwelling Place Auckland Auckland
Length of Residence 7 years 8 months
Marriage Place St. James Church Auckland
Folio 6959
Consent
Date of Certificate 24 November 1919
Officiating Minister R. L. Walker
1452 24 November 1919 Frederick Charles Marshall
Annie McGrath
Frederick Charles Marshall
Annie McGrath
πŸ’ 1919/7422
Widower 1916
Spinster
Fishcurer
46
23
Auckland
Auckland
Life
Life
Church of St John the Baptist Parnell Auckland 6960 24 November 1919 J. Cahill
No 1452
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Frederick Charles Marshall Annie McGrath
  πŸ’ 1919/7422
Condition Widower 1916 Spinster
Profession Fishcurer
Age 46 23
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place Church of St John the Baptist Parnell Auckland
Folio 6960
Consent
Date of Certificate 24 November 1919
Officiating Minister J. Cahill
1453 24 November 1919 Neil Johnson
Eva Mary Kelly
Neil Johnson
Eva Mary Kells
πŸ’ 1919/7423
Divorced decree absolute 22 November 1919
Divorced decree absolute 22 March 1912
Builder
41
49
Auckland
Auckland
4 weeks
6 weeks
Registrar's Office Auckland 6961 24 November 1919 Registrar
No 1453
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Neil Johnson Eva Mary Kelly
BDM Match (96%) Neil Johnson Eva Mary Kells
  πŸ’ 1919/7423
Condition Divorced decree absolute 22 November 1919 Divorced decree absolute 22 March 1912
Profession Builder
Age 41 49
Dwelling Place Auckland Auckland
Length of Residence 4 weeks 6 weeks
Marriage Place Registrar's Office Auckland
Folio 6961
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar
1454 24 November 1919 William Norman Cowley
Elsie May Kelly Snook
William Norman Cowley
Elsie May Kelly-Snook
πŸ’ 1919/7424
Divorced 6 May 1916
Divorced 14 February 1913
Labourer
39
33
Auckland
Auckland
1 month
1 month
Registrar's Office Auckland 6962 24 November 1919 Registrar
No 1454
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Norman Cowley Elsie May Kelly Snook
BDM Match (98%) William Norman Cowley Elsie May Kelly-Snook
  πŸ’ 1919/7424
Condition Divorced 6 May 1916 Divorced 14 February 1913
Profession Labourer
Age 39 33
Dwelling Place Auckland Auckland
Length of Residence 1 month 1 month
Marriage Place Registrar's Office Auckland
Folio 6962
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar
1455 24 November 1919 Albert Henry Howell
Lavinia May Leadbeater
Albert Henry Howell
Lavinia May Leadbeater
πŸ’ 1919/7425
Bachelor
Spinster
Farmer
42
26
Auckland
Auckland
7 days
Life
Anglican Church Waikumete Auckland 6963 24 November 1919 A. V. Venables
No 1455
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Albert Henry Howell Lavinia May Leadbeater
  πŸ’ 1919/7425
Condition Bachelor Spinster
Profession Farmer
Age 42 26
Dwelling Place Auckland Auckland
Length of Residence 7 days Life
Marriage Place Anglican Church Waikumete Auckland
Folio 6963
Consent
Date of Certificate 24 November 1919
Officiating Minister A. V. Venables

Page 304

District of Auckland Quarter ending 31 December 1919 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
1456 25 November 1919 Knud Christian Jorgensen
Millicent Elizabeth Catherine Johns
Knud Christian Jorgensen
Millicent Elizabeth Catharine Johns
πŸ’ 1919/7426
Bachelor
Spinster
Manufacturers Representative
34
35
Auckland
Auckland
2 years
17 years
Baptist Church Ponsonby Auckland 6964 25 November 1919 L. B. Busfield
No 1456
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Knud Christian Jorgensen Millicent Elizabeth Catherine Johns
BDM Match (99%) Knud Christian Jorgensen Millicent Elizabeth Catharine Johns
  πŸ’ 1919/7426
Condition Bachelor Spinster
Profession Manufacturers Representative
Age 34 35
Dwelling Place Auckland Auckland
Length of Residence 2 years 17 years
Marriage Place Baptist Church Ponsonby Auckland
Folio 6964
Consent
Date of Certificate 25 November 1919
Officiating Minister L. B. Busfield
1457 25 November 1919 Walter Henry Whitaker
Bridget Teresa O'Neill
Walter Henry Whitaker
Bridget Teresa O'Neill
πŸ’ 1919/7427
Divorced decree absolute 17 May 1918
Spinster
Carpenter
43
33
Auckland
Auckland
9 years
9 years
Registrar's Office Auckland 6965 25 November 1919 Registrar
No 1457
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Walter Henry Whitaker Bridget Teresa O'Neill
  πŸ’ 1919/7427
Condition Divorced decree absolute 17 May 1918 Spinster
Profession Carpenter
Age 43 33
Dwelling Place Auckland Auckland
Length of Residence 9 years 9 years
Marriage Place Registrar's Office Auckland
Folio 6965
Consent
Date of Certificate 25 November 1919
Officiating Minister Registrar
1458 25 November 1919 Harold Goodes
Lydia Alice Horlock
Harold Goodes
Lydia Alice Horlock
πŸ’ 1919/7428
Bachelor
Spinster
Chrome Tanner
34
26
Auckland
Auckland
11 years
5 years
Congregational Church Onehunga Auckland 6966 25 November 1919 J. Southworth
No 1458
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Harold Goodes Lydia Alice Horlock
  πŸ’ 1919/7428
Condition Bachelor Spinster
Profession Chrome Tanner
Age 34 26
Dwelling Place Auckland Auckland
Length of Residence 11 years 5 years
Marriage Place Congregational Church Onehunga Auckland
Folio 6966
Consent
Date of Certificate 25 November 1919
Officiating Minister J. Southworth
1459 25 November 1919 Ernest Arthur Eady
Leonie Ethel Crocombe
Ernest Arthur Eady
Leonie Ethel Crocombe
πŸ’ 1919/7429
Bachelor
Spinster
Motor Mechanic
24
24
Auckland
Auckland
4 weeks
Life
Baptist Tabernacle Queen St Auckland 6967 25 November 1919 W. H. Hinton
No 1459
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Ernest Arthur Eady Leonie Ethel Crocombe
  πŸ’ 1919/7429
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 4 weeks Life
Marriage Place Baptist Tabernacle Queen St Auckland
Folio 6967
Consent
Date of Certificate 25 November 1919
Officiating Minister W. H. Hinton
1460 25 November 1919 Alfred Easton
Florence Hardinge
Alfred Easton
Florence Hardinge
πŸ’ 1919/7430
Bachelor
Divorced decree absolute 22 November 1919
Driver
38
30
Auckland
Auckland
9 years
10 years
House of Mr Geo Easton 43 Islington St Ponsonby Auckland 6968 25 November 1919 G. Aldridge
No 1460
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Alfred Easton Florence Hardinge
  πŸ’ 1919/7430
Condition Bachelor Divorced decree absolute 22 November 1919
Profession Driver
Age 38 30
Dwelling Place Auckland Auckland
Length of Residence 9 years 10 years
Marriage Place House of Mr Geo Easton 43 Islington St Ponsonby Auckland
Folio 6968
Consent
Date of Certificate 25 November 1919
Officiating Minister G. Aldridge

Page 305

District of Auckland Quarter ending 31 December 1919 Registrar A. 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
1461 25 November 1919 Douglas Errol Gray
Beryl Mildred Hastings
Douglas Errol Gray
Beryl Mildred Hastings
πŸ’ 1919/7431
Bachelor
Widow 5 April 1917
Accountant
23
26
Auckland
Auckland
22 years
3 days
St. Peter's Church, Grey Lynn, Auckland 6969 25 November 1919 F. A. Thompson
No 1461
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Douglas Errol Gray Beryl Mildred Hastings
  πŸ’ 1919/7431
Condition Bachelor Widow 5 April 1917
Profession Accountant
Age 23 26
Dwelling Place Auckland Auckland
Length of Residence 22 years 3 days
Marriage Place St. Peter's Church, Grey Lynn, Auckland
Folio 6969
Consent
Date of Certificate 25 November 1919
Officiating Minister F. A. Thompson
1462 25 November 1919 Walter Bruce Wilson
Amy Margaret Wheeler
Walter Bruce Wilson
Amy Margaret Wheeler
πŸ’ 1919/7433
Bachelor
Spinster
Labourer
27
24
Auckland
Auckland
6 months
life
Church of the Epiphany, Newton, Auckland 6970 25 November 1919 F. Latter
No 1462
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Walter Bruce Wilson Amy Margaret Wheeler
  πŸ’ 1919/7433
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Auckland Auckland
Length of Residence 6 months life
Marriage Place Church of the Epiphany, Newton, Auckland
Folio 6970
Consent
Date of Certificate 25 November 1919
Officiating Minister F. Latter
1463 25 November 1919 Francis Leonard Maxwell
Ivy Maud Goodall
Francis Leonard Maxwell
Ivy Maud Goodall
πŸ’ 1919/7434
Bachelor
Spinster
Correspondence Clerk
18
22
Auckland
Auckland
life
5 years
Registrar's Office, Auckland 6971 Sec. 24. 14 days notice 9 December 1919 Registrar
No 1463
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Francis Leonard Maxwell Ivy Maud Goodall
  πŸ’ 1919/7434
Condition Bachelor Spinster
Profession Correspondence Clerk
Age 18 22
Dwelling Place Auckland Auckland
Length of Residence life 5 years
Marriage Place Registrar's Office, Auckland
Folio 6971
Consent Sec. 24. 14 days notice
Date of Certificate 9 December 1919
Officiating Minister Registrar
1464 26 November 1919 William Edward Husband
Olive Frances Pearce
William Edward Husband
Olive Frances Pearce
πŸ’ 1919/7435
Bachelor
Spinster
Photographer
25
26
Auckland
Auckland
6 days
26 years
Registrar's Office, Auckland 6972 26 November 1919 Registrar
No 1464
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William Edward Husband Olive Frances Pearce
  πŸ’ 1919/7435
Condition Bachelor Spinster
Profession Photographer
Age 25 26
Dwelling Place Auckland Auckland
Length of Residence 6 days 26 years
Marriage Place Registrar's Office, Auckland
Folio 6972
Consent
Date of Certificate 26 November 1919
Officiating Minister Registrar
1465 26 November 1919 Horatio Hobson
Ada Mary Thomas
Horatio Hobson
Ada Mary Thomas
πŸ’ 1919/7436
Bachelor
Married not heard of husband for seven years
Mechanic
38
37
Auckland
Auckland
3 days
30 years
Registrar's Office, Auckland 6973 26 November 1919 Registrar
No 1465
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Horatio Hobson Ada Mary Thomas
  πŸ’ 1919/7436
Condition Bachelor Married not heard of husband for seven years
Profession Mechanic
Age 38 37
Dwelling Place Auckland Auckland
Length of Residence 3 days 30 years
Marriage Place Registrar's Office, Auckland
Folio 6973
Consent
Date of Certificate 26 November 1919
Officiating Minister Registrar

Page 306

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Dutton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1466 26 November 1919 Roland John Hutton
Florence Mildred McFerney
Roland John Mutton
Florence Mildred Megerney
πŸ’ 1919/7437
Bachelor
Spinster
Jeweller
28
24
Auckland
Auckland
3 1/2 months
4 years
Church of the Holy Sepulchre, Auckland 6974 26 November 1919 W. A. Keay
No 1466
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Roland John Hutton Florence Mildred McFerney
BDM Match (93%) Roland John Mutton Florence Mildred Megerney
  πŸ’ 1919/7437
Condition Bachelor Spinster
Profession Jeweller
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence 3 1/2 months 4 years
Marriage Place Church of the Holy Sepulchre, Auckland
Folio 6974
Consent
Date of Certificate 26 November 1919
Officiating Minister W. A. Keay
1467 26 November 1919 Cecil Wallace
Mabel Annie Roberts
Cecil Wallace
Mabel Annie Roberts
πŸ’ 1919/7469
Bachelor
Spinster
Engineer
30
26
Auckland
Otahuhu, Auckland
3 days
Life
Anglican Church, Otahuhu, Auckland 6975 26 November 1919 A. J. Greenwood / H. Mason
No 1467
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Cecil Wallace Mabel Annie Roberts
  πŸ’ 1919/7469
Condition Bachelor Spinster
Profession Engineer
Age 30 26
Dwelling Place Auckland Otahuhu, Auckland
Length of Residence 3 days Life
Marriage Place Anglican Church, Otahuhu, Auckland
Folio 6975
Consent
Date of Certificate 26 November 1919
Officiating Minister A. J. Greenwood / H. Mason
1468 26 November 1919 Charles Milner
Emily Kate Taylor
Charles Millar
Ada Jane Taylor
πŸ’ 1919/7228
Bachelor
Spinster
Accountant
40
40
Auckland
Auckland
4 days
2 months
Holy Trinity Church, Devonport, Auckland 6976 26 November 1919 A. J. Greenwood
No 1468
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Charles Milner Emily Kate Taylor
BDM Match (72%) Charles Millar Ada Jane Taylor
  πŸ’ 1919/7228
Condition Bachelor Spinster
Profession Accountant
Age 40 40
Dwelling Place Auckland Auckland
Length of Residence 4 days 2 months
Marriage Place Holy Trinity Church, Devonport, Auckland
Folio 6976
Consent
Date of Certificate 26 November 1919
Officiating Minister A. J. Greenwood
1469 26 November 1919 Thomas Frederick Barker
Ida Muriel Ayshford-Wise
Thomas Frederick Barker
Esla Muriel Ayshford-Wise
πŸ’ 1919/7480
Bachelor
Spinster
Labourer
25
30
Auckland
Auckland
12 years
4 months
All Saints Church, Ponsonby, Auckland 6977 26 November 1919 F. W. Young
No 1469
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Thomas Frederick Barker Ida Muriel Ayshford-Wise
BDM Match (94%) Thomas Frederick Barker Esla Muriel Ayshford-Wise
  πŸ’ 1919/7480
Condition Bachelor Spinster
Profession Labourer
Age 25 30
Dwelling Place Auckland Auckland
Length of Residence 12 years 4 months
Marriage Place All Saints Church, Ponsonby, Auckland
Folio 6977
Consent
Date of Certificate 26 November 1919
Officiating Minister F. W. Young
1470 26 November 1919 Joseph Henry Jones
Alice Mary Kite
Joseph Henry Jones
Alice May Kite
πŸ’ 1919/7486
Bachelor
Spinster
Storekeeper
39
29
Auckland
Auckland
10 years
12 years
St. Matthews Church, Auckland 6978 26 November 1919 G. MacMurray
No 1470
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Joseph Henry Jones Alice Mary Kite
BDM Match (97%) Joseph Henry Jones Alice May Kite
  πŸ’ 1919/7486
Condition Bachelor Spinster
Profession Storekeeper
Age 39 29
Dwelling Place Auckland Auckland
Length of Residence 10 years 12 years
Marriage Place St. Matthews Church, Auckland
Folio 6978
Consent
Date of Certificate 26 November 1919
Officiating Minister G. MacMurray

Page 307

District of Auckland Quarter ending 31 December 1919 Registrar G. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1471 26 November 1919 Harold Edward Huia Over
Naomi Caroline Douglas
Harold Edward Huia Over
Naomi Caroline Douglas
πŸ’ 1919/7487
Bachelor
Spinster
Labourer
24
19
Auckland
Auckland
Life
Life
Residence of Mrs P. Jensen Arthur St. East Onehunga Auckland 6979 Joseph Robert Douglas Father 26 November 1919 G. M. MacDonald
No 1471
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Harold Edward Huia Over Naomi Caroline Douglas
  πŸ’ 1919/7487
Condition Bachelor Spinster
Profession Labourer
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place Residence of Mrs P. Jensen Arthur St. East Onehunga Auckland
Folio 6979
Consent Joseph Robert Douglas Father
Date of Certificate 26 November 1919
Officiating Minister G. M. MacDonald
1472 24 November 1919 Joseph Barton Moss
Esme Iseult Ellis
Joseph Barton Cox
Esme Iseult Ellis
πŸ’ 1919/7488
Bachelor
Spinster
Iron Moulder
30
26
Auckland
Auckland
12 years
10 years
St Mark's Church Remuera Auckland 6980 24 November 1919 W. Beatty
No 1472
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Joseph Barton Moss Esme Iseult Ellis
BDM Match (92%) Joseph Barton Cox Esme Iseult Ellis
  πŸ’ 1919/7488
Condition Bachelor Spinster
Profession Iron Moulder
Age 30 26
Dwelling Place Auckland Auckland
Length of Residence 12 years 10 years
Marriage Place St Mark's Church Remuera Auckland
Folio 6980
Consent
Date of Certificate 24 November 1919
Officiating Minister W. Beatty
1473 24 November 1919 Joseph William Cowley
Winifred Lilian Dean
Joseph William Cowley
Winifred Lilian Dean
πŸ’ 1919/7489
Bachelor
Spinster
Electrical Engineer
26
34
Auckland
Auckland
2 years
31 years
St Paul's Church Auckland 6981 24 November 1919 C. A. B. Watson
No 1473
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Joseph William Cowley Winifred Lilian Dean
  πŸ’ 1919/7489
Condition Bachelor Spinster
Profession Electrical Engineer
Age 26 34
Dwelling Place Auckland Auckland
Length of Residence 2 years 31 years
Marriage Place St Paul's Church Auckland
Folio 6981
Consent
Date of Certificate 24 November 1919
Officiating Minister C. A. B. Watson
1474 27 November 1919 Victor Alexander Clarke
Elsie Kate Fitchett
Victor Alexander Clarke
Elsie Kate Fitchett
πŸ’ 1919/7490
Bachelor
Spinster
Sheet metal Worker
22
23
Auckland
Auckland
7 months
12 months
Registrar's Office Auckland 6982 27 November 1919 Registrar
No 1474
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Victor Alexander Clarke Elsie Kate Fitchett
  πŸ’ 1919/7490
Condition Bachelor Spinster
Profession Sheet metal Worker
Age 22 23
Dwelling Place Auckland Auckland
Length of Residence 7 months 12 months
Marriage Place Registrar's Office Auckland
Folio 6982
Consent
Date of Certificate 27 November 1919
Officiating Minister Registrar
1475 27 November 1919 Edgar John Comer
Winifred May Carter
Edgar John Comer
Winifred May Carter
πŸ’ 1919/7491
Bachelor
Spinster
Farmer
39
26
Auckland
Auckland
2 years
9 years
Registrar's Office Auckland 6983 27 November 1919 Registrar
No 1475
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Edgar John Comer Winifred May Carter
  πŸ’ 1919/7491
Condition Bachelor Spinster
Profession Farmer
Age 39 26
Dwelling Place Auckland Auckland
Length of Residence 2 years 9 years
Marriage Place Registrar's Office Auckland
Folio 6983
Consent
Date of Certificate 27 November 1919
Officiating Minister Registrar

Page 308

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1476 27 November 1919 James Samuel Meades
Mary Ellen Renwick
James Samuel Meades
Mary Ellen Renwick
πŸ’ 1919/7492
Bachelor
Widow
Labourer
44
46
Auckland
Auckland
5 months
2 years
Brides Residence, 19 Murdoch Rd, Grey Lynn, Auckland 6984 27 November 1919 R. Gebbie
No 1476
Date of Notice 27 November 1919
  Groom Bride
Names of Parties James Samuel Meades Mary Ellen Renwick
  πŸ’ 1919/7492
Condition Bachelor Widow
Profession Labourer
Age 44 46
Dwelling Place Auckland Auckland
Length of Residence 5 months 2 years
Marriage Place Brides Residence, 19 Murdoch Rd, Grey Lynn, Auckland
Folio 6984
Consent
Date of Certificate 27 November 1919
Officiating Minister R. Gebbie
1477 28 November 1919 Samuel Henry Roy Smith
Vera Weatherley
Samuel Henry Roy Smith
Vera Weatherley
πŸ’ 1919/5827
Bachelor
Spinster
Marine Engineer
21
22
Auckland
Auckland
20 years
2 1/2 years
Anglican Church, Onehunga, Auckland 9502 28 November 1919 J. R. Burgin
No 1477
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Samuel Henry Roy Smith Vera Weatherley
  πŸ’ 1919/5827
Condition Bachelor Spinster
Profession Marine Engineer
Age 21 22
Dwelling Place Auckland Auckland
Length of Residence 20 years 2 1/2 years
Marriage Place Anglican Church, Onehunga, Auckland
Folio 9502
Consent
Date of Certificate 28 November 1919
Officiating Minister J. R. Burgin
1478 28 November 1919 Albert James Merrick Cole
May Ellen Clark
Bachelor
Spinster
Labourer
21
18
Auckland
Auckland
2 1/2 years
18 years
Registrar's Office, Auckland N. S. Mary Jane Clark, Mother 28 November 1919 This marriage will not be solemnized
No 1478
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Albert James Merrick Cole May Ellen Clark
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Auckland Auckland
Length of Residence 2 1/2 years 18 years
Marriage Place Registrar's Office, Auckland
Folio N. S.
Consent Mary Jane Clark, Mother
Date of Certificate 28 November 1919
Officiating Minister This marriage will not be solemnized
1479 28 November 1919 Victor John Stewart
Elsie Thomas
Victor John Stewart
Elsie Thomas
πŸ’ 1919/7470
Bachelor
Spinster
Farmer
27
28
Auckland
Auckland
5 years
21 years
St. Marks Church, Remuera, Auckland 6985 28 November 1919 W. Beatty
No 1479
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Victor John Stewart Elsie Thomas
  πŸ’ 1919/7470
Condition Bachelor Spinster
Profession Farmer
Age 27 28
Dwelling Place Auckland Auckland
Length of Residence 5 years 21 years
Marriage Place St. Marks Church, Remuera, Auckland
Folio 6985
Consent
Date of Certificate 28 November 1919
Officiating Minister W. Beatty
1480 28 November 1919 Edwin Stanley Barker
Ethel Victoria Grantley
Edwin Stanley Barker
Ethel Victoria Grantlay
πŸ’ 1919/7471
Bachelor
Spinster
Motor Mechanic
21
18
Auckland
Auckland
life
life
Church of the Holy Sepulchre, Auckland 6986 Rupert George Grantley, Father 28 November 1919 W. A. Keay
No 1480
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Edwin Stanley Barker Ethel Victoria Grantley
BDM Match (98%) Edwin Stanley Barker Ethel Victoria Grantlay
  πŸ’ 1919/7471
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 18
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Church of the Holy Sepulchre, Auckland
Folio 6986
Consent Rupert George Grantley, Father
Date of Certificate 28 November 1919
Officiating Minister W. A. Keay

Page 309

District of Auckland Quarter ending 31 December 1919 Registrar J. McLellan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1481 28 November 1919 Edward George Pegg
Patricia Dorothy Josephine O'Sullivan
Edward George Pegg
Patricia Dorothy Josephine O'Sullivan
πŸ’ 1919/7472
Bachelor
Spinster
Accountant
36
28
Auckland
Auckland
10 years
28 years
Church of St. John the Baptist, Parnell, Auckland 6987 28 November 1919 J. Cahill
No 1481
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Edward George Pegg Patricia Dorothy Josephine O'Sullivan
  πŸ’ 1919/7472
Condition Bachelor Spinster
Profession Accountant
Age 36 28
Dwelling Place Auckland Auckland
Length of Residence 10 years 28 years
Marriage Place Church of St. John the Baptist, Parnell, Auckland
Folio 6987
Consent
Date of Certificate 28 November 1919
Officiating Minister J. Cahill
1482 29 November 1919 David Wilson
Hilda Edith Rogers
David Wilson
Hilda Edith Rogers
πŸ’ 1919/7473
Bachelor
Spinster
Boilermaker
25
24
Auckland
Auckland
16 years
24 years
House of Bride's mother, 7 Surrey Crescent, Grey Lynn, Auckland 6988 29 November 1919 R. L. Walker
No 1482
Date of Notice 29 November 1919
  Groom Bride
Names of Parties David Wilson Hilda Edith Rogers
  πŸ’ 1919/7473
Condition Bachelor Spinster
Profession Boilermaker
Age 25 24
Dwelling Place Auckland Auckland
Length of Residence 16 years 24 years
Marriage Place House of Bride's mother, 7 Surrey Crescent, Grey Lynn, Auckland
Folio 6988
Consent
Date of Certificate 29 November 1919
Officiating Minister R. L. Walker
1483 2 December 1919 James Dermot Walsh
Evelyn Mary Gladys Herk
James Dermot Walsh
Evelyn Mary Gladys Herk
πŸ’ 1919/7474
Bachelor
Spinster
Clerk
28
21
Auckland
Auckland
2 years
10 years
Church of the Sacred Heart, Ponsonby, Auckland 6989 2 December 1919 J. V. Carran
No 1483
Date of Notice 2 December 1919
  Groom Bride
Names of Parties James Dermot Walsh Evelyn Mary Gladys Herk
  πŸ’ 1919/7474
Condition Bachelor Spinster
Profession Clerk
Age 28 21
Dwelling Place Auckland Auckland
Length of Residence 2 years 10 years
Marriage Place Church of the Sacred Heart, Ponsonby, Auckland
Folio 6989
Consent
Date of Certificate 2 December 1919
Officiating Minister J. V. Carran
1484 2 December 1919 William Frederick Olaf Smith
Ellen McKinstry
William Frederick Olaf Smith
Ellen McKinstry
πŸ’ 1919/7475
Widower 28 Jan. 1918
Widow 1 Feb. 1918
Platelayer New Zealand Railways
37
33
Auckland
Auckland
6 days
14 days
House of Mr John Ewan, 56 Cooper St, Arch Hill, Auckland 6990 2 December 1919 F. A. Thompson
No 1484
Date of Notice 2 December 1919
  Groom Bride
Names of Parties William Frederick Olaf Smith Ellen McKinstry
  πŸ’ 1919/7475
Condition Widower 28 Jan. 1918 Widow 1 Feb. 1918
Profession Platelayer New Zealand Railways
Age 37 33
Dwelling Place Auckland Auckland
Length of Residence 6 days 14 days
Marriage Place House of Mr John Ewan, 56 Cooper St, Arch Hill, Auckland
Folio 6990
Consent
Date of Certificate 2 December 1919
Officiating Minister F. A. Thompson
1485 2 December 1919 Ernest Wilfred Graham
Myrtle Lily Maud Less
Ernest Wilfred Graham
Myrtle Lily Maud Ness
πŸ’ 1919/7476
Bachelor
Spinster
Tailor
27
30
Auckland
Auckland
3 months
14 years
Methodist Church, Waikumete, Auckland 6991 2 December 1919 E. E. Sage
No 1485
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Ernest Wilfred Graham Myrtle Lily Maud Less
BDM Match (98%) Ernest Wilfred Graham Myrtle Lily Maud Ness
  πŸ’ 1919/7476
Condition Bachelor Spinster
Profession Tailor
Age 27 30
Dwelling Place Auckland Auckland
Length of Residence 3 months 14 years
Marriage Place Methodist Church, Waikumete, Auckland
Folio 6991
Consent
Date of Certificate 2 December 1919
Officiating Minister E. E. Sage

Page 310

District of Auckland Quarter ending 31 December 1919 Registrar A. H. Pownall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1486 2 December 1919 Tumangama Eruera
Sarah Wiri Henare
Tumaingarua Eruera
Sarah Wiri Henare
πŸ’ 1919/7477
Bachelor
Spinster
Farmer
24
23
Auckland
Auckland
9 months
9 months
Registrar's Office Auckland 6992 2 December 1919 Registrar
No 1486
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Tumangama Eruera Sarah Wiri Henare
BDM Match (92%) Tumaingarua Eruera Sarah Wiri Henare
  πŸ’ 1919/7477
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 9 months 9 months
Marriage Place Registrar's Office Auckland
Folio 6992
Consent
Date of Certificate 2 December 1919
Officiating Minister Registrar
1487 2 December 1919 Albert Charles Saunders
Helena Rose Alford
Albert Charles Saunders
Helena Rose Atford
πŸ’ 1919/7478
Bachelor
Spinster
Timber Worker
24
24
Auckland
Auckland
17 years
11 years
St. Matthew's Church Auckland 6993 2 December 1919 W. A. Keay
No 1487
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Albert Charles Saunders Helena Rose Alford
BDM Match (97%) Albert Charles Saunders Helena Rose Atford
  πŸ’ 1919/7478
Condition Bachelor Spinster
Profession Timber Worker
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 17 years 11 years
Marriage Place St. Matthew's Church Auckland
Folio 6993
Consent
Date of Certificate 2 December 1919
Officiating Minister W. A. Keay
1488 2 December 1919 John Henry Bennett
Alice Carlyle
John Henry Bennett
Alice Carlyle
πŸ’ 1919/7479
Widower 24 March 1909
Widow 26 Dec 1915
Land Agent's Salesman
49
43
Auckland
Auckland
6 months
6 months
Unitarian Church Ponsonby Rd. Auckland 6994 2 December 1919 W. E. Williams
No 1488
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John Henry Bennett Alice Carlyle
  πŸ’ 1919/7479
Condition Widower 24 March 1909 Widow 26 Dec 1915
Profession Land Agent's Salesman
Age 49 43
Dwelling Place Auckland Auckland
Length of Residence 6 months 6 months
Marriage Place Unitarian Church Ponsonby Rd. Auckland
Folio 6994
Consent
Date of Certificate 2 December 1919
Officiating Minister W. E. Williams
1489 2 December 1919 Ernest William Larkins
Maud Mitchell
Ernest William Lukeis
Maud Mitchell
πŸ’ 1919/7481
Bachelor
Spinster
Farmer
25
35
Auckland
Auckland
2 months
18 years
St. Barnabas Church Auckland 6995 2 December 1919 E. J. McFarland
No 1489
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Ernest William Larkins Maud Mitchell
BDM Match (91%) Ernest William Lukeis Maud Mitchell
  πŸ’ 1919/7481
Condition Bachelor Spinster
Profession Farmer
Age 25 35
Dwelling Place Auckland Auckland
Length of Residence 2 months 18 years
Marriage Place St. Barnabas Church Auckland
Folio 6995
Consent
Date of Certificate 2 December 1919
Officiating Minister E. J. McFarland
1490 2 December 1919 Percy Dellow
Lydia Maud Martyn
Percy Dellow
Lydia Maud Martyn
πŸ’ 1919/7482
Bachelor
Spinster
Accountant
31
26
Auckland
Auckland
19 years
20 years
Methodist Church Mt. Eden Auckland 6996 2 December 1919 J. E. Parsons
No 1490
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Percy Dellow Lydia Maud Martyn
  πŸ’ 1919/7482
Condition Bachelor Spinster
Profession Accountant
Age 31 26
Dwelling Place Auckland Auckland
Length of Residence 19 years 20 years
Marriage Place Methodist Church Mt. Eden Auckland
Folio 6996
Consent
Date of Certificate 2 December 1919
Officiating Minister J. E. Parsons

Page 311

District of Auckland Quarter ending 31 December 1919 Registrar [illegible signature]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1491 2 December 1919 William James Thompson
Ethel Maude Hunt
William James Thompson
Ethel Maude Hunt
πŸ’ 1919/7483
Bachelor
Divorced 24 March 1919
Labourer
37
34
Auckland
Auckland
14 years
12 years
Registrar's Office Auckland 6997 2 December 1919 Registrar
No 1491
Date of Notice 2 December 1919
  Groom Bride
Names of Parties William James Thompson Ethel Maude Hunt
  πŸ’ 1919/7483
Condition Bachelor Divorced 24 March 1919
Profession Labourer
Age 37 34
Dwelling Place Auckland Auckland
Length of Residence 14 years 12 years
Marriage Place Registrar's Office Auckland
Folio 6997
Consent
Date of Certificate 2 December 1919
Officiating Minister Registrar
1492 2 December 1919 Leslie James Crabb
Clara Wilhelmina Culpan
Leslie James Crabb
Clara Wilhelmina Culpan
πŸ’ 1919/7484
Bachelor
Spinster
Farmer
24
29
Auckland
Auckland
1 week
1 week
Registrar's Office Auckland 6998 2 December 1919 Registrar
No 1492
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Leslie James Crabb Clara Wilhelmina Culpan
  πŸ’ 1919/7484
Condition Bachelor Spinster
Profession Farmer
Age 24 29
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Auckland
Folio 6998
Consent
Date of Certificate 2 December 1919
Officiating Minister Registrar
1493 2 December 1919 Bertie Joseph Scarroth
Emily Jane Graydon
Bertie Joseph Scarrott
Emily Jane Graydon
πŸ’ 1919/7485
Bachelor
Spinster
Packer
24
20
Auckland
Auckland
20 years
20 years
Methodist Church Franklin Rd Auckland 6999 Robert Graydon, Father 2 December 1919 W. H. Speer
No 1493
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Bertie Joseph Scarroth Emily Jane Graydon
BDM Match (98%) Bertie Joseph Scarrott Emily Jane Graydon
  πŸ’ 1919/7485
Condition Bachelor Spinster
Profession Packer
Age 24 20
Dwelling Place Auckland Auckland
Length of Residence 20 years 20 years
Marriage Place Methodist Church Franklin Rd Auckland
Folio 6999
Consent Robert Graydon, Father
Date of Certificate 2 December 1919
Officiating Minister W. H. Speer
1494 2 December 1919 Ernest Arthur Carter
Florence May French
Ernest Arthur Carter
Florence May French
πŸ’ 1919/7445
Divorced decree absolute 17 July 1911
Widow 20 January 1902
Carpenter
48
41
Auckland
Auckland
14 years
14 years
Registrar's Office Auckland 7000 2 December 1919 Registrar
No 1494
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Ernest Arthur Carter Florence May French
  πŸ’ 1919/7445
Condition Divorced decree absolute 17 July 1911 Widow 20 January 1902
Profession Carpenter
Age 48 41
Dwelling Place Auckland Auckland
Length of Residence 14 years 14 years
Marriage Place Registrar's Office Auckland
Folio 7000
Consent
Date of Certificate 2 December 1919
Officiating Minister Registrar
1495 2 December 1919 Stephen Bernard Herkery
Annie Josephine Hayes
Stephen Bernard Nerheny
Annie Josephine Hayes
πŸ’ 1919/7456
Bachelor
Spinster
Tramway Employee
29
26
Auckland
Auckland
life
life
St. Patricks Cathedral Auckland 7001 2 December 1919 W. J. Forde
No 1495
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Stephen Bernard Herkery Annie Josephine Hayes
BDM Match (94%) Stephen Bernard Nerheny Annie Josephine Hayes
  πŸ’ 1919/7456
Condition Bachelor Spinster
Profession Tramway Employee
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St. Patricks Cathedral Auckland
Folio 7001
Consent
Date of Certificate 2 December 1919
Officiating Minister W. J. Forde

Page 312

District of Auckland Quarter ending 31 December 1919 Registrar G. W. Salmon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1496 2 December 1919 David Stevenson
Marie Douglas Young Maas
David Stevenson
Marie Douglas Young Maas
πŸ’ 1919/7462
Bachelor
Spinster
Farmer
26
19
Auckland
Auckland
2 months
7 years
St. Andrews Church Auckland 7002 Charlotte Harriet Maas, Widow, mother 2 December 1919 A. A. Murray
No 1496
Date of Notice 2 December 1919
  Groom Bride
Names of Parties David Stevenson Marie Douglas Young Maas
  πŸ’ 1919/7462
Condition Bachelor Spinster
Profession Farmer
Age 26 19
Dwelling Place Auckland Auckland
Length of Residence 2 months 7 years
Marriage Place St. Andrews Church Auckland
Folio 7002
Consent Charlotte Harriet Maas, Widow, mother
Date of Certificate 2 December 1919
Officiating Minister A. A. Murray
1497 2 December 1919 Leonard Morton Hartley Cheriton
Agnes Winefride Casey
Leonard Morton Hartley Cheriton
Agnes Winefride Casey
πŸ’ 1919/7463
Bachelor
Spinster
Mechanic
32
24
Auckland
Auckland
5 days
5 years
St. Josephs Presbytery Grey Lynn Auckland 7003 2 December 1919 H. F. Holbrook
No 1497
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Leonard Morton Hartley Cheriton Agnes Winefride Casey
  πŸ’ 1919/7463
Condition Bachelor Spinster
Profession Mechanic
Age 32 24
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 years
Marriage Place St. Josephs Presbytery Grey Lynn Auckland
Folio 7003
Consent
Date of Certificate 2 December 1919
Officiating Minister H. F. Holbrook
1498 3 December 1919 John Howard Dalton
Elsie Laura Bethell
John Howard Dalton
Elsie Laura Bethell
πŸ’ 1919/7464
Bachelor
Spinster
Farmer
24
23
Auckland
Auckland
3 days
life
Presbyterian Church Avondale Auckland 7004 3 December 1919 A. McLean
No 1498
Date of Notice 3 December 1919
  Groom Bride
Names of Parties John Howard Dalton Elsie Laura Bethell
  πŸ’ 1919/7464
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 3 days life
Marriage Place Presbyterian Church Avondale Auckland
Folio 7004
Consent
Date of Certificate 3 December 1919
Officiating Minister A. McLean
1499 3 December 1919 Valentine John Duncan Reid
Evelyn May Scrimshaw
Valentine John Duncan Reid
Evelyn May Scrimshaw
πŸ’ 1919/7465
Bachelor
Spinster
Tinsmith
25
20
Auckland
Auckland
12 months
1 month
Church of the Sacred Heart Ponsonby Auckland 7005 Robert Scrimshaw, Father 3 December 1919 J. V. Carran
No 1499
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Valentine John Duncan Reid Evelyn May Scrimshaw
  πŸ’ 1919/7465
Condition Bachelor Spinster
Profession Tinsmith
Age 25 20
Dwelling Place Auckland Auckland
Length of Residence 12 months 1 month
Marriage Place Church of the Sacred Heart Ponsonby Auckland
Folio 7005
Consent Robert Scrimshaw, Father
Date of Certificate 3 December 1919
Officiating Minister J. V. Carran
1500 3 December 1919 John Hamilton
Annie Stephens
John Hamilton
Annie Stephens
πŸ’ 1919/7466
Bachelor
Spinster
Farmer
31
22
Auckland
Auckland
4 days
11 months
All Saints Church Ponsonby Auckland 7006 3 December 1919 F. W. Young
No 1500
Date of Notice 3 December 1919
  Groom Bride
Names of Parties John Hamilton Annie Stephens
  πŸ’ 1919/7466
Condition Bachelor Spinster
Profession Farmer
Age 31 22
Dwelling Place Auckland Auckland
Length of Residence 4 days 11 months
Marriage Place All Saints Church Ponsonby Auckland
Folio 7006
Consent
Date of Certificate 3 December 1919
Officiating Minister F. W. Young

Page 313

District of Auckland Quarter ending 31 December 1919 Registrar J. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1501 3 December 1919 Sydney Hubert Burgess
Margaret Josephine Barnett
Sydney Hubert Burgess
Margaret Josephine Barnett
πŸ’ 1919/7467
Bachelor
Divorced decree absolute 15 Sept 1919
Head Storeman
34
22
Auckland
Auckland
5 years
4 1/2 years
Registrar's Office Auckland 7007 3 December 1919 Registrar
No 1501
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Sydney Hubert Burgess Margaret Josephine Barnett
  πŸ’ 1919/7467
Condition Bachelor Divorced decree absolute 15 Sept 1919
Profession Head Storeman
Age 34 22
Dwelling Place Auckland Auckland
Length of Residence 5 years 4 1/2 years
Marriage Place Registrar's Office Auckland
Folio 7007
Consent
Date of Certificate 3 December 1919
Officiating Minister Registrar
1502 3 December 1919 Arthur Harold Gould
Charlotte Elizabeth Jamieson
Arthur Harold Gould
Charlotte Elizabeth Jamieson
πŸ’ 1919/7468
Bachelor
Spinster
Clerk
38
28
Auckland
Auckland
Life
8 years
Methodist Church Grafton Rd Auckland 7008 3 December 1919 P. R. Paris
No 1502
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Arthur Harold Gould Charlotte Elizabeth Jamieson
  πŸ’ 1919/7468
Condition Bachelor Spinster
Profession Clerk
Age 38 28
Dwelling Place Auckland Auckland
Length of Residence Life 8 years
Marriage Place Methodist Church Grafton Rd Auckland
Folio 7008
Consent
Date of Certificate 3 December 1919
Officiating Minister P. R. Paris
1503 3 December 1919 Joseph Bond
Ella Maude King
Joseph Bond
Ella Maude King
πŸ’ 1919/7446
Bachelor
Spinster
Locomotive Fitter
24
23
Auckland
Auckland
6 months
7 years
Methodist Church Dominion Rd Auckland 7009 3 December 1919 P. R. Paris
No 1503
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Joseph Bond Ella Maude King
  πŸ’ 1919/7446
Condition Bachelor Spinster
Profession Locomotive Fitter
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 6 months 7 years
Marriage Place Methodist Church Dominion Rd Auckland
Folio 7009
Consent
Date of Certificate 3 December 1919
Officiating Minister P. R. Paris
1504 3 December 1919 Johann Meier
Alice Eliza Rust
Johann Meier
Alice Eliza Rust
πŸ’ 1919/7447
Bachelor
Widow 18 Aug 1918
Farmer
40
46
Auckland
Auckland
3 weeks
2 weeks
St. Patrick's Cathedral Auckland 7010 3 December 1919 W. J. Forde
No 1504
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Johann Meier Alice Eliza Rust
  πŸ’ 1919/7447
Condition Bachelor Widow 18 Aug 1918
Profession Farmer
Age 40 46
Dwelling Place Auckland Auckland
Length of Residence 3 weeks 2 weeks
Marriage Place St. Patrick's Cathedral Auckland
Folio 7010
Consent
Date of Certificate 3 December 1919
Officiating Minister W. J. Forde
1505 3 December 1919 Francis Leo Johnson
Margaret Isabella Morris
Francis Leo Johnson
Margaret Isabell Morris
πŸ’ 1919/7448
Bachelor
Spinster
Bushman
29
19
Auckland
Auckland
8 years
8 years
Registrar's Office Auckland 7011 Caroline Marion Roberts formerly Morris mother 3 December 1919 Registrar
No 1505
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Francis Leo Johnson Margaret Isabella Morris
BDM Match (98%) Francis Leo Johnson Margaret Isabell Morris
  πŸ’ 1919/7448
Condition Bachelor Spinster
Profession Bushman
Age 29 19
Dwelling Place Auckland Auckland
Length of Residence 8 years 8 years
Marriage Place Registrar's Office Auckland
Folio 7011
Consent Caroline Marion Roberts formerly Morris mother
Date of Certificate 3 December 1919
Officiating Minister Registrar

Page 314

District of Auckland Quarter ending 31 December 1919 Registrar D. M. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1506 3 December 1919 Adolphus Henrici Valentine
Gertrude Philomena Clarke
Adolphus Henrici Valentine
Gertrude Philomene Clark
πŸ’ 1919/7449
Bachelor
Spinster
Postman
21
20
Auckland
Auckland
life
life
Holy Trinity Church, Devonport, Auckland 7012 Catherine Clarke, mother 3 December 1919 A. J. Greenwood
No 1506
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Adolphus Henrici Valentine Gertrude Philomena Clarke
BDM Match (96%) Adolphus Henrici Valentine Gertrude Philomene Clark
  πŸ’ 1919/7449
Condition Bachelor Spinster
Profession Postman
Age 21 20
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Holy Trinity Church, Devonport, Auckland
Folio 7012
Consent Catherine Clarke, mother
Date of Certificate 3 December 1919
Officiating Minister A. J. Greenwood
1507 3 December 1919 Ernest Edward Parnell
Phoebe Gladys Cornish
Ernest Edward Parnell
Phoebe Gladys Cornish
πŸ’ 1919/7450
Bachelor
Spinster
Postal Sorter
25
21
Auckland
Auckland
23 years
21 years
Registrar's Office, Auckland 7013 3 December 1919 Registrar
No 1507
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Ernest Edward Parnell Phoebe Gladys Cornish
  πŸ’ 1919/7450
Condition Bachelor Spinster
Profession Postal Sorter
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 23 years 21 years
Marriage Place Registrar's Office, Auckland
Folio 7013
Consent
Date of Certificate 3 December 1919
Officiating Minister Registrar
1508 3 December 1919 Bertrand Bow Skellon
Catherine Mary Cooper
Bertrand Bow Skellon
Catherine Mary Cooper
πŸ’ 1919/7451
Bachelor
Spinster
Labourer
26
25
Auckland
Auckland
17 years
18 years
St. Barnabas Church, Mt. Eden, Auckland 7014 3 December 1919 E. J. McFarland
No 1508
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Bertrand Bow Skellon Catherine Mary Cooper
  πŸ’ 1919/7451
Condition Bachelor Spinster
Profession Labourer
Age 26 25
Dwelling Place Auckland Auckland
Length of Residence 17 years 18 years
Marriage Place St. Barnabas Church, Mt. Eden, Auckland
Folio 7014
Consent
Date of Certificate 3 December 1919
Officiating Minister E. J. McFarland
1509 3 December 1919 Raymond William Biddick
Gertrude Mary Ann Dilly
Raymond William Biddick
Gertrude Mary Ann Dilly
πŸ’ 1919/7452
Bachelor
Spinster
Farmer
23
21
Auckland
Auckland
life
life
St. Columba Church, Grey Lynn, Auckland 7015 3 December 1919 J. H. Cable
No 1509
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Raymond William Biddick Gertrude Mary Ann Dilly
  πŸ’ 1919/7452
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place St. Columba Church, Grey Lynn, Auckland
Folio 7015
Consent
Date of Certificate 3 December 1919
Officiating Minister J. H. Cable
1510 3 December 1919 Thomas Louis King
Laura Lavinia Williams
Thomas Louis King
Laura Lavinia Williams
πŸ’ 1919/7453
Bachelor
Spinster
Miner
23
21
Auckland
Auckland
10 months
life
Registrar's Office, Auckland 7016 3 December 1919 Registrar
No 1510
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Thomas Louis King Laura Lavinia Williams
  πŸ’ 1919/7453
Condition Bachelor Spinster
Profession Miner
Age 23 21
Dwelling Place Auckland Auckland
Length of Residence 10 months life
Marriage Place Registrar's Office, Auckland
Folio 7016
Consent
Date of Certificate 3 December 1919
Officiating Minister Registrar

Page 315

District of Auckland Quarter ending 31 December 1919 Registrar Dan. [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
1511 03 December 1919 Peter Henry Owens
Emily Veronica Newbert
Peter Henry Owens
Emily Veronica Newbert
πŸ’ 1919/7454
Bachelor
Widow 24 March 1919 Auckland
Seaman
26
36
Auckland
Auckland
6 months
5 months
Registrar's Office Auckland 7017 03 December 1919 Registrar
No 1511
Date of Notice 03 December 1919
  Groom Bride
Names of Parties Peter Henry Owens Emily Veronica Newbert
  πŸ’ 1919/7454
Condition Bachelor Widow 24 March 1919 Auckland
Profession Seaman
Age 26 36
Dwelling Place Auckland Auckland
Length of Residence 6 months 5 months
Marriage Place Registrar's Office Auckland
Folio 7017
Consent
Date of Certificate 03 December 1919
Officiating Minister Registrar
1512 03 December 1919 John Thomas Dowd
Jessie Emma Helmbrecht
John Thomas Dowd
Jessie Emma Helenbrecht
πŸ’ 1919/7455
Divorced decree absolute 03 December 1919
Spinster
Engineer
42
33
Auckland
Auckland
10 years
10 years
St. Andrews Church Auckland 7018 03 December 1919 A. A. Murray
No 1512
Date of Notice 03 December 1919
  Groom Bride
Names of Parties John Thomas Dowd Jessie Emma Helmbrecht
BDM Match (96%) John Thomas Dowd Jessie Emma Helenbrecht
  πŸ’ 1919/7455
Condition Divorced decree absolute 03 December 1919 Spinster
Profession Engineer
Age 42 33
Dwelling Place Auckland Auckland
Length of Residence 10 years 10 years
Marriage Place St. Andrews Church Auckland
Folio 7018
Consent
Date of Certificate 03 December 1919
Officiating Minister A. A. Murray
1513 03 December 1919 John Ernest Thompson
Hetty Cooper
John Ernest Thompson
Hetty Cooper
πŸ’ 1919/7457
Bachelor
Divorced decree absolute 19 September 1917
Taxi Driver
40
35
Auckland
Auckland
10 months
12 months
Registrar's Office Auckland 7019 03 December 1919 Registrar
No 1513
Date of Notice 03 December 1919
  Groom Bride
Names of Parties John Ernest Thompson Hetty Cooper
  πŸ’ 1919/7457
Condition Bachelor Divorced decree absolute 19 September 1917
Profession Taxi Driver
Age 40 35
Dwelling Place Auckland Auckland
Length of Residence 10 months 12 months
Marriage Place Registrar's Office Auckland
Folio 7019
Consent
Date of Certificate 03 December 1919
Officiating Minister Registrar
1514 03 December 1919 Antonio Leonardo Martin
Mary Isabella Thelma Higgins
Antonio Leonardo Martin
Mary Isabella Thelma Higgins
πŸ’ 1919/7458
Bachelor
Spinster
Railway Employee
28
18
Auckland
Auckland
5 months
6 years
St. Benedicts Church Auckland 7020 John Higgins father 03 December 1919 G. H. Gillan
No 1514
Date of Notice 03 December 1919
  Groom Bride
Names of Parties Antonio Leonardo Martin Mary Isabella Thelma Higgins
  πŸ’ 1919/7458
Condition Bachelor Spinster
Profession Railway Employee
Age 28 18
Dwelling Place Auckland Auckland
Length of Residence 5 months 6 years
Marriage Place St. Benedicts Church Auckland
Folio 7020
Consent John Higgins father
Date of Certificate 03 December 1919
Officiating Minister G. H. Gillan
1515 04 December 1919 John Lynch
Agnes Jane Josephs
John Lynch
Agnes Jane Josephs
πŸ’ 1919/7459
Bachelor
Spinster
Structural Engineer
30
19
Auckland
Auckland
2 years
9 months
Registrar's Office Auckland 7021 Sec. 24 14 days notice 18 December 1919 Registrar
No 1515
Date of Notice 04 December 1919
  Groom Bride
Names of Parties John Lynch Agnes Jane Josephs
  πŸ’ 1919/7459
Condition Bachelor Spinster
Profession Structural Engineer
Age 30 19
Dwelling Place Auckland Auckland
Length of Residence 2 years 9 months
Marriage Place Registrar's Office Auckland
Folio 7021
Consent Sec. 24 14 days notice
Date of Certificate 18 December 1919
Officiating Minister Registrar

Page 316

District of Auckland Quarter ending 31 December 1919 Registrar A. W. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1516 4 December 1919 Edward Ralph Shoebridge
Alice May Shoebridge
Edward Ralph Shoebridge
Alice May Shoebridge
πŸ’ 1919/7460
Bachelor
Widow 7 November 1918
Engineer
27
28
Auckland
Auckland
7 months
7 months
St. James Manse Auckland 7022 4 December 1919 R. L. Walker
No 1516
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Edward Ralph Shoebridge Alice May Shoebridge
  πŸ’ 1919/7460
Condition Bachelor Widow 7 November 1918
Profession Engineer
Age 27 28
Dwelling Place Auckland Auckland
Length of Residence 7 months 7 months
Marriage Place St. James Manse Auckland
Folio 7022
Consent
Date of Certificate 4 December 1919
Officiating Minister R. L. Walker
1517 4 December 1919 Wenzel Joseph Paul
Elsie Louise Knight
Wenzel Joseph Paul
Elsie Louise Knight
πŸ’ 1919/7461
Bachelor
Spinster
Accountant
32
26
Auckland
Auckland
2 years
life
St. James Anglican Church Mangere Auckland 7023 4 December 1919 P. S. Smallfield
No 1517
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Wenzel Joseph Paul Elsie Louise Knight
  πŸ’ 1919/7461
Condition Bachelor Spinster
Profession Accountant
Age 32 26
Dwelling Place Auckland Auckland
Length of Residence 2 years life
Marriage Place St. James Anglican Church Mangere Auckland
Folio 7023
Consent
Date of Certificate 4 December 1919
Officiating Minister P. S. Smallfield
1518 4 December 1919 Kenneth Frank Stilwell
Florence Mabel Smith
Kenneth Frank Stilwell
Florence Mabel Smith
πŸ’ 1919/7565
Bachelor
Spinster
Farmer
22
22
Auckland
Auckland
life
9 years
Knox Church Parnell Auckland 7024 4 December 1919 J. Ings.
No 1518
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Kenneth Frank Stilwell Florence Mabel Smith
  πŸ’ 1919/7565
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Auckland Auckland
Length of Residence life 9 years
Marriage Place Knox Church Parnell Auckland
Folio 7024
Consent
Date of Certificate 4 December 1919
Officiating Minister J. Ings.
1519 4 December 1919 Archibald Macky Broadbent
Christina Jane Wilson
Archibald Macky Broadbent
Christina Jane Wilson
πŸ’ 1919/9733
Bachelor
Spinster
Engineer
38
42
Auckland
Auckland
3 days
1 year
Residence of Mr William Wilson East Tamaki 7503 4 December 1919 C. E. Porter
No 1519
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Archibald Macky Broadbent Christina Jane Wilson
  πŸ’ 1919/9733
Condition Bachelor Spinster
Profession Engineer
Age 38 42
Dwelling Place Auckland Auckland
Length of Residence 3 days 1 year
Marriage Place Residence of Mr William Wilson East Tamaki
Folio 7503
Consent
Date of Certificate 4 December 1919
Officiating Minister C. E. Porter
1520 4 December 1919 Charles James Bennett
Nellie Cane
Charles James Bennett
Nellie Cane
πŸ’ 1919/7576
Widower 4 October 1912
Spinster
Driver
31
21
Auckland
Auckland
life
life
Registrars Office Auckland 7025 4 December 1919 Registrar
No 1520
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Charles James Bennett Nellie Cane
  πŸ’ 1919/7576
Condition Widower 4 October 1912 Spinster
Profession Driver
Age 31 21
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Registrars Office Auckland
Folio 7025
Consent
Date of Certificate 4 December 1919
Officiating Minister Registrar

Page 317

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Harvey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1521 4 December 1919 Robert Boyd Kidd
Linette Valerie Lempriere
Robert Boyd Kidd
Linette Valerie Lempriere
πŸ’ 1919/7583
Bachelor
Spinster
Assayer
49
26
Auckland
Auckland
3 months
life
St. Marks Church Remuera Auckland 7026 4 December 1919 W. Beatty
No 1521
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Robert Boyd Kidd Linette Valerie Lempriere
  πŸ’ 1919/7583
Condition Bachelor Spinster
Profession Assayer
Age 49 26
Dwelling Place Auckland Auckland
Length of Residence 3 months life
Marriage Place St. Marks Church Remuera Auckland
Folio 7026
Consent
Date of Certificate 4 December 1919
Officiating Minister W. Beatty
1522 5 December 1919 Joseph Alfred Anderson
Alma Isabel Johnson
Joseph Alfred Anderson
Alma Isabel Johnson
πŸ’ 1919/7584
Bachelor
Spinster
Engineer
29
20
Auckland
Auckland
25 years
7 years
St. Davids Church Khyber Pass Auckland 7027 Charles John Johnson Father 5 December 1919 R. H. Walker
No 1522
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Joseph Alfred Anderson Alma Isabel Johnson
  πŸ’ 1919/7584
Condition Bachelor Spinster
Profession Engineer
Age 29 20
Dwelling Place Auckland Auckland
Length of Residence 25 years 7 years
Marriage Place St. Davids Church Khyber Pass Auckland
Folio 7027
Consent Charles John Johnson Father
Date of Certificate 5 December 1919
Officiating Minister R. H. Walker
1523 5 December 1919 Harry Bond Rapson
Adeline McKenzie
Harry Bond Rapson
Adeline McKenzie
πŸ’ 1919/8617
Bachelor
Spinster
Trawler Hand
29
23
Auckland
Pukekohe
6 months
6 years
Registrars Office Pukekohe 8322 5 December 1919 Registrar
No 1523
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Harry Bond Rapson Adeline McKenzie
  πŸ’ 1919/8617
Condition Bachelor Spinster
Profession Trawler Hand
Age 29 23
Dwelling Place Auckland Pukekohe
Length of Residence 6 months 6 years
Marriage Place Registrars Office Pukekohe
Folio 8322
Consent
Date of Certificate 5 December 1919
Officiating Minister Registrar
1524 5 December 1919 James Hendry
Jane Anderson Will
James Hendry
Jane Anderson Will
πŸ’ 1919/9755
Bachelor
Spinster
Grocers assistant
29
30
Auckland
Auckland
3 years
5 weeks
St. Stephens Church Jervois Rd Auckland 7548 5 December 1919 R. Sommerville
No 1524
Date of Notice 5 December 1919
  Groom Bride
Names of Parties James Hendry Jane Anderson Will
  πŸ’ 1919/9755
Condition Bachelor Spinster
Profession Grocers assistant
Age 29 30
Dwelling Place Auckland Auckland
Length of Residence 3 years 5 weeks
Marriage Place St. Stephens Church Jervois Rd Auckland
Folio 7548
Consent
Date of Certificate 5 December 1919
Officiating Minister R. Sommerville
1525 5 December 1919 William Brander
Ruth Mary Scott Horrocks
William Brander
Ruth Mary Scott Horrocks
πŸ’ 1919/7585
divorced decree absolute 22 Nov 1919
Spinster
Publisher
46
28
Auckland
Auckland
over 2 years
4 months
Somervell Memorial Church Remuera Auckland 7028 5 December 1919 J. Pattison
No 1525
Date of Notice 5 December 1919
  Groom Bride
Names of Parties William Brander Ruth Mary Scott Horrocks
  πŸ’ 1919/7585
Condition divorced decree absolute 22 Nov 1919 Spinster
Profession Publisher
Age 46 28
Dwelling Place Auckland Auckland
Length of Residence over 2 years 4 months
Marriage Place Somervell Memorial Church Remuera Auckland
Folio 7028
Consent
Date of Certificate 5 December 1919
Officiating Minister J. Pattison

Page 318

District of Auckland Quarter ending 31 December 1919 Registrar A. W. Pycroft
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1526 5 December 1919 Joseph Henry Edwards
Annie Pringle
Joseph Henry Edwards
Annie Pringle
πŸ’ 1919/7586
Widower 11 June 1919
Spinster
Waterside worker
57
28
Auckland
Auckland
10 years
6 months
Registrar's Office Auckland 7029 5 December 1919 Registrar
No 1526
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Joseph Henry Edwards Annie Pringle
  πŸ’ 1919/7586
Condition Widower 11 June 1919 Spinster
Profession Waterside worker
Age 57 28
Dwelling Place Auckland Auckland
Length of Residence 10 years 6 months
Marriage Place Registrar's Office Auckland
Folio 7029
Consent
Date of Certificate 5 December 1919
Officiating Minister Registrar
1527 5 December 1919 James Tom Kingi Dodds
Isabell Purcell
James Toru Kingi Dodds
Isabell Purcell
πŸ’ 1919/7587
Bachelor
Spinster
Engine Driver
27
31
Auckland
Auckland
1 week
4 days
St. Andrews Church Auckland 7030 5 December 1919 A. A. Murray
No 1527
Date of Notice 5 December 1919
  Groom Bride
Names of Parties James Tom Kingi Dodds Isabell Purcell
BDM Match (95%) James Toru Kingi Dodds Isabell Purcell
  πŸ’ 1919/7587
Condition Bachelor Spinster
Profession Engine Driver
Age 27 31
Dwelling Place Auckland Auckland
Length of Residence 1 week 4 days
Marriage Place St. Andrews Church Auckland
Folio 7030
Consent
Date of Certificate 5 December 1919
Officiating Minister A. A. Murray
1528 5 December 1919 Reginald Sydney Newcomb
Dorothy Alice Newcomb
Reginald Sydney Newcomb
Dorothy Alice Newcomb
πŸ’ 1919/7588
Bachelor
Spinster
Land agent
38
24
Auckland
Auckland
10 years
20 years
Methodist Church Mt Eden Auckland 7031 5 December 1919 J. E. Parsons
No 1528
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Reginald Sydney Newcomb Dorothy Alice Newcomb
  πŸ’ 1919/7588
Condition Bachelor Spinster
Profession Land agent
Age 38 24
Dwelling Place Auckland Auckland
Length of Residence 10 years 20 years
Marriage Place Methodist Church Mt Eden Auckland
Folio 7031
Consent
Date of Certificate 5 December 1919
Officiating Minister J. E. Parsons
1529 5 December 1919 John William Collins
Eveline Avice Williams
John William Collins
Eveline Avice Williams
πŸ’ 1919/7589
Widower 17 September 1916
Spinster
Civil Servant
42
22
Auckland
Auckland
1 week
1 week
Anglican Mission Hall Herne Bay Ponsonby Auckland 7032 5 December 1919 W. E. Gillam
No 1529
Date of Notice 5 December 1919
  Groom Bride
Names of Parties John William Collins Eveline Avice Williams
  πŸ’ 1919/7589
Condition Widower 17 September 1916 Spinster
Profession Civil Servant
Age 42 22
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place Anglican Mission Hall Herne Bay Ponsonby Auckland
Folio 7032
Consent
Date of Certificate 5 December 1919
Officiating Minister W. E. Gillam
1530 5 December 1919 Mick Haller
Annetta Helen Gray
Mick Haller
Annetta Helen Gray
πŸ’ 1919/7566
Widower 18 January 1903
Divorced 21 November 1919
Cook
31
25
Auckland
Auckland
6 months
12 months
Registrar's Office Auckland 7033 5 December 1919 Registrar
No 1530
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Mick Haller Annetta Helen Gray
  πŸ’ 1919/7566
Condition Widower 18 January 1903 Divorced 21 November 1919
Profession Cook
Age 31 25
Dwelling Place Auckland Auckland
Length of Residence 6 months 12 months
Marriage Place Registrar's Office Auckland
Folio 7033
Consent
Date of Certificate 5 December 1919
Officiating Minister Registrar

Page 319

District of Auckland Quarter ending 31 December 1919 Registrar J. V. Curran
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1531 2 December 1919 George Carey
Vera Minnie Hooper
George Carey
Vera Minnie Hooper
πŸ’ 1919/9734
Bachelor
Spinster
Master mariner
33
20
Auckland
Auckland
4 years
20 years
St. Albans Church Dominion Rd Auckland 9504 John Rule Hooper Father 6 December 1919 H. B. Wingfield
No 1531
Date of Notice 2 December 1919
  Groom Bride
Names of Parties George Carey Vera Minnie Hooper
  πŸ’ 1919/9734
Condition Bachelor Spinster
Profession Master mariner
Age 33 20
Dwelling Place Auckland Auckland
Length of Residence 4 years 20 years
Marriage Place St. Albans Church Dominion Rd Auckland
Folio 9504
Consent John Rule Hooper Father
Date of Certificate 6 December 1919
Officiating Minister H. B. Wingfield
1532 6 December 1919 Nelson Graham
Esther Bell
Nelson Graham
Esther Bell
πŸ’ 1919/7567
Bachelor
Widow 20 November 1918
Labourer
30
26
Auckland
Auckland
3 days
3 days
Registrar's Office Auckland 7034 6 December 1919 Registrar
No 1532
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Nelson Graham Esther Bell
  πŸ’ 1919/7567
Condition Bachelor Widow 20 November 1918
Profession Labourer
Age 30 26
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Auckland
Folio 7034
Consent
Date of Certificate 6 December 1919
Officiating Minister Registrar
1533 8 December 1919 Joseph Henry Tyler-Whiteman
Margaret Ann Peart
John Henderson Miller
Margaret Ann Peart
πŸ’ 1919/9671
Bachelor
Spinster
Boilermaker
22
21
Auckland
Auckland
3 months
3 years
Church of the Sacred Heart Ponsonby Auckland 7035 8 December 1919 J. V. Curran
No 1533
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Joseph Henry Tyler-Whiteman Margaret Ann Peart
BDM Match (63%) John Henderson Miller Margaret Ann Peart
  πŸ’ 1919/9671
Condition Bachelor Spinster
Profession Boilermaker
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 3 months 3 years
Marriage Place Church of the Sacred Heart Ponsonby Auckland
Folio 7035
Consent
Date of Certificate 8 December 1919
Officiating Minister J. V. Curran
1534 8 December 1919 John Glynn Hopkins
Morna Isabel McLeod
John Glynn Hopkins
Morna Isabel McLeod
πŸ’ 1919/7569
Bachelor
Spinster
Marine Officer
29
22
Auckland
Auckland
Life
8 years
St. Pauls Church Auckland 7036 8 December 1919 C. A. B. Watson
No 1534
Date of Notice 8 December 1919
  Groom Bride
Names of Parties John Glynn Hopkins Morna Isabel McLeod
  πŸ’ 1919/7569
Condition Bachelor Spinster
Profession Marine Officer
Age 29 22
Dwelling Place Auckland Auckland
Length of Residence Life 8 years
Marriage Place St. Pauls Church Auckland
Folio 7036
Consent
Date of Certificate 8 December 1919
Officiating Minister C. A. B. Watson
1535 8 December 1919 William Stanley Miller
Florence Hannah Quoi
William Stanley Miller
Florence Hannah Quoi
πŸ’ 1919/7570
Bachelor
Widow 2 March 1911
Engineer Motor Garage Proprietor
31
32
Auckland
Auckland
5 years
11 years
Registrar's Office Auckland 7037 8 December 1919 Registrar
No 1535
Date of Notice 8 December 1919
  Groom Bride
Names of Parties William Stanley Miller Florence Hannah Quoi
  πŸ’ 1919/7570
Condition Bachelor Widow 2 March 1911
Profession Engineer Motor Garage Proprietor
Age 31 32
Dwelling Place Auckland Auckland
Length of Residence 5 years 11 years
Marriage Place Registrar's Office Auckland
Folio 7037
Consent
Date of Certificate 8 December 1919
Officiating Minister Registrar

Page 320

District of Auckland Quarter ending 31 December 1919 Registrar S. W. Pownall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1536 8 December 1919 Maurice Wynne Allom
Nora Mary Boak
Maurice Wynne Allom
Nora Mary Boak
πŸ’ 1919/7571
Bachelor
Spinster
Insurance Inspector
33
23
Auckland
Auckland
8 years
15 years
St Georges Church, Takapuna, Auckland 7038 8 December 1919 D. J. Albert
No 1536
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Maurice Wynne Allom Nora Mary Boak
  πŸ’ 1919/7571
Condition Bachelor Spinster
Profession Insurance Inspector
Age 33 23
Dwelling Place Auckland Auckland
Length of Residence 8 years 15 years
Marriage Place St Georges Church, Takapuna, Auckland
Folio 7038
Consent
Date of Certificate 8 December 1919
Officiating Minister D. J. Albert
1537 8 December 1919 Clarence Bamberg
Myrtle Salome Andrew
Clarence Bambery
Ayrtle Salome Andrew
πŸ’ 1919/7572
Bachelor
Spinster
Motor mechanic
24
22
Auckland
Auckland
21 years
13 years
St. Andrews Church, Auckland 7039 8 December 1919 A. A. Murray
No 1537
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Clarence Bamberg Myrtle Salome Andrew
BDM Match (94%) Clarence Bambery Ayrtle Salome Andrew
  πŸ’ 1919/7572
Condition Bachelor Spinster
Profession Motor mechanic
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 21 years 13 years
Marriage Place St. Andrews Church, Auckland
Folio 7039
Consent
Date of Certificate 8 December 1919
Officiating Minister A. A. Murray
1538 8 December 1919 William Ormrod
Ethel Parry
William Ormrod
Ethel Parry
πŸ’ 1919/7573
Bachelor
Spinster
Upholsterer
38
34
Auckland
Auckland
14 days
14 days
Registrar's Office, Auckland 7040 8 December 1919 Registrar
No 1538
Date of Notice 8 December 1919
  Groom Bride
Names of Parties William Ormrod Ethel Parry
  πŸ’ 1919/7573
Condition Bachelor Spinster
Profession Upholsterer
Age 38 34
Dwelling Place Auckland Auckland
Length of Residence 14 days 14 days
Marriage Place Registrar's Office, Auckland
Folio 7040
Consent
Date of Certificate 8 December 1919
Officiating Minister Registrar
1539 8 December 1919 Claude Hayward Cowan
Lina Elizabeth Effie Eisenhut
Claude Hayward Cowan
Nina Elizabeth Effie Eisenhut
πŸ’ 1919/7574
Bachelor
Spinster
Baker
30
26
Auckland
Auckland
30 years
5 years
St. Davids Church, Khyber Pass Rd, Auckland 7041 8 December 1919 A. A. Murray
No 1539
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Claude Hayward Cowan Lina Elizabeth Effie Eisenhut
BDM Match (98%) Claude Hayward Cowan Nina Elizabeth Effie Eisenhut
  πŸ’ 1919/7574
Condition Bachelor Spinster
Profession Baker
Age 30 26
Dwelling Place Auckland Auckland
Length of Residence 30 years 5 years
Marriage Place St. Davids Church, Khyber Pass Rd, Auckland
Folio 7041
Consent
Date of Certificate 8 December 1919
Officiating Minister A. A. Murray
1540 8 December 1919 David Graham
Catherine Thomson
David Graham
Catherine Thomson
πŸ’ 1919/7575
Bachelor
Spinster
Nurseryman
38
28
Auckland
Auckland
5 days from Stanley Bay
overseas
House of Mr. J. Turbott, 160 Calliope Rd, Stanley Bay, Auckland 7042 8 December 1919 G. Budd
No 1540
Date of Notice 8 December 1919
  Groom Bride
Names of Parties David Graham Catherine Thomson
  πŸ’ 1919/7575
Condition Bachelor Spinster
Profession Nurseryman
Age 38 28
Dwelling Place Auckland Auckland
Length of Residence 5 days from Stanley Bay overseas
Marriage Place House of Mr. J. Turbott, 160 Calliope Rd, Stanley Bay, Auckland
Folio 7042
Consent
Date of Certificate 8 December 1919
Officiating Minister G. Budd

Page 321

District of Auckland Quarter ending 31 December 1919 Registrar D. W. Wycom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1541 9 December 1919 Ross Thomson Munro
Lillian Ivy Parker
Ross Thomson Munro
Lillian Ivy Parker
πŸ’ 1919/7577
Bachelor
Widow 19 April 1915
Confectioner
31
28
Auckland
Auckland
6 months
11 months
St. James Church, Auckland 7043 9 December 1919 R. L. Walker
No 1541
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Ross Thomson Munro Lillian Ivy Parker
  πŸ’ 1919/7577
Condition Bachelor Widow 19 April 1915
Profession Confectioner
Age 31 28
Dwelling Place Auckland Auckland
Length of Residence 6 months 11 months
Marriage Place St. James Church, Auckland
Folio 7043
Consent
Date of Certificate 9 December 1919
Officiating Minister R. L. Walker
1542 9 December 1919 Simon Newport Clark
Ingeborg Christina Nilson
Simon Newport Clark
Ingeborg Christina Nilsson
πŸ’ 1919/7578
Divorced decree absolute 27 July 1918
Spinster
Farmer
42
26
Auckland
Auckland
5 days
5 days
Residence of Mr E. E. Danby, Hauraki St. Birkenhead, Auckland 7044 9 December 1919 F. B. Pace
No 1542
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Simon Newport Clark Ingeborg Christina Nilson
BDM Match (98%) Simon Newport Clark Ingeborg Christina Nilsson
  πŸ’ 1919/7578
Condition Divorced decree absolute 27 July 1918 Spinster
Profession Farmer
Age 42 26
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 days
Marriage Place Residence of Mr E. E. Danby, Hauraki St. Birkenhead, Auckland
Folio 7044
Consent
Date of Certificate 9 December 1919
Officiating Minister F. B. Pace
1543 9 December 1919 James Douglas Williamson
Evelyn Marjorie Beale
James Douglas Williamson
Evelyn Marjorie Beale
πŸ’ 1919/7579
Bachelor
Spinster
Sheep farmer
56
21
Auckland
Auckland
4 years
life
St Aidan's Church, Remuera, Auckland 7045 9 December 1919 J. Wilkinson
No 1543
Date of Notice 9 December 1919
  Groom Bride
Names of Parties James Douglas Williamson Evelyn Marjorie Beale
  πŸ’ 1919/7579
Condition Bachelor Spinster
Profession Sheep farmer
Age 56 21
Dwelling Place Auckland Auckland
Length of Residence 4 years life
Marriage Place St Aidan's Church, Remuera, Auckland
Folio 7045
Consent
Date of Certificate 9 December 1919
Officiating Minister J. Wilkinson
1544 9 December 1919 Leong Hoon Kwong
Chan Fong
Leong Hoon Kwong
Chan Fong
πŸ’ 1919/7580
Bachelor
Spinster
Fruiterer
24
22
Auckland
Auckland
3 days from overseas
3 days from overseas
Registrar's Office, Auckland 7046 9 December 1919 Registrar
No 1544
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Leong Hoon Kwong Chan Fong
  πŸ’ 1919/7580
Condition Bachelor Spinster
Profession Fruiterer
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 3 days from overseas 3 days from overseas
Marriage Place Registrar's Office, Auckland
Folio 7046
Consent
Date of Certificate 9 December 1919
Officiating Minister Registrar
1545 9 December 1919 Chan Poy
Hen She
Chan Poy
Hen She
πŸ’ 1919/7581
Bachelor
Spinster
Storekeeper
21
21
Auckland
Auckland
3 days from overseas
3 days from overseas
Registrar's Office, Auckland 7047 9 December 1919 Registrar
No 1545
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Chan Poy Hen She
  πŸ’ 1919/7581
Condition Bachelor Spinster
Profession Storekeeper
Age 21 21
Dwelling Place Auckland Auckland
Length of Residence 3 days from overseas 3 days from overseas
Marriage Place Registrar's Office, Auckland
Folio 7047
Consent
Date of Certificate 9 December 1919
Officiating Minister Registrar

Page 322

District of Auckland Quarter ending 31 December 1919 Registrar D. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1546 9 December 1919 Walter Blair McKinlay
Winifred Harriette Smith
Walter Blair McKinlay
Winifred Harriette Smith
πŸ’ 1919/7582
Bachelor
Spinster
Storeman
24
18
Auckland
Auckland
12 years
8 years
St. Matthews Church Auckland 7048 John Charles Smith Father 9 December 1919 W. E. Gillam
No 1546
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Walter Blair McKinlay Winifred Harriette Smith
  πŸ’ 1919/7582
Condition Bachelor Spinster
Profession Storeman
Age 24 18
Dwelling Place Auckland Auckland
Length of Residence 12 years 8 years
Marriage Place St. Matthews Church Auckland
Folio 7048
Consent John Charles Smith Father
Date of Certificate 9 December 1919
Officiating Minister W. E. Gillam
1547 9 December 1919 Philip Joseph Carroll
Bridget Nina Ryan
Philip Joseph Carroll
Bridget Nina Ryan
πŸ’ 1919/7684
Bachelor
Spinster
Accountant
29
23
Auckland
Auckland
7 years
6 years
St. Patricks Cathedral Auckland 7183 9 December 1919 W. J. Forde
No 1547
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Philip Joseph Carroll Bridget Nina Ryan
  πŸ’ 1919/7684
Condition Bachelor Spinster
Profession Accountant
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 7 years 6 years
Marriage Place St. Patricks Cathedral Auckland
Folio 7183
Consent
Date of Certificate 9 December 1919
Officiating Minister W. J. Forde
1548 9 December 1919 Gilbert Scott
Lilla Amelia Vyze Haddrell
Gilbert Scott
Lilla Amelia Vyze Haddrell
πŸ’ 1919/8672
Bachelor
Widow 17 Feb 1913
Clerk
35
27
Auckland
Tauranga
10 years
1 week
Presbyterian Church Tauranga 8354 9 December 1919 J. W. Smyth
No 1548
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Gilbert Scott Lilla Amelia Vyze Haddrell
  πŸ’ 1919/8672
Condition Bachelor Widow 17 Feb 1913
Profession Clerk
Age 35 27
Dwelling Place Auckland Tauranga
Length of Residence 10 years 1 week
Marriage Place Presbyterian Church Tauranga
Folio 8354
Consent
Date of Certificate 9 December 1919
Officiating Minister J. W. Smyth
1549 9 December 1919 Francis Allen Britten
Ethel Christina Le Pine
Francis Allen Britten
Ethel Christina Lepine
πŸ’ 1919/7493
Bachelor
Spinster
Blacksmith
37
37
Auckland
Auckland
5 days
4 years
Presbyterian Church Edendale Auckland 7049 9 December 1919 W. J. Youngson
No 1549
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Francis Allen Britten Ethel Christina Le Pine
BDM Match (96%) Francis Allen Britten Ethel Christina Lepine
  πŸ’ 1919/7493
Condition Bachelor Spinster
Profession Blacksmith
Age 37 37
Dwelling Place Auckland Auckland
Length of Residence 5 days 4 years
Marriage Place Presbyterian Church Edendale Auckland
Folio 7049
Consent
Date of Certificate 9 December 1919
Officiating Minister W. J. Youngson
1550 9 December 1919 Sidney Day
Ethel Mary Phillimore
Sidney Day
Ethel May Phillimore
πŸ’ 1919/7504
Bachelor
Spinster
Butcher
21
18
Auckland
Auckland
11 years
16 years
Residence of Brides Parents Victoria St Onehunga Auckland 7050 Charles Phillimore Father 9 December 1919 S. Southworth
No 1550
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Sidney Day Ethel Mary Phillimore
BDM Match (98%) Sidney Day Ethel May Phillimore
  πŸ’ 1919/7504
Condition Bachelor Spinster
Profession Butcher
Age 21 18
Dwelling Place Auckland Auckland
Length of Residence 11 years 16 years
Marriage Place Residence of Brides Parents Victoria St Onehunga Auckland
Folio 7050
Consent Charles Phillimore Father
Date of Certificate 9 December 1919
Officiating Minister S. Southworth

Page 323

District of Auckland Quarter ending 31 December 1919 Registrar S. W. P. M. Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1551 10 December 1919 Herbert Henry Zeal
Evelyn Rose Goodenough
Herbert Henry Neal
Evelyn Rose Goodenough
πŸ’ 1919/7511
Bachelor
Spinster
Timber Worker
21
20
Auckland
Auckland
life
life
Methodist Church Pitt St. Auckland 7051 Albert Edward Francis Goodenough Father 10 December 1919 C. H. Laws
No 1551
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Herbert Henry Zeal Evelyn Rose Goodenough
BDM Match (97%) Herbert Henry Neal Evelyn Rose Goodenough
  πŸ’ 1919/7511
Condition Bachelor Spinster
Profession Timber Worker
Age 21 20
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Methodist Church Pitt St. Auckland
Folio 7051
Consent Albert Edward Francis Goodenough Father
Date of Certificate 10 December 1919
Officiating Minister C. H. Laws
1552 10 December 1919 William Edward Hawkes
Alice Ednor Rhodes
William Edward Hawkes
Alice Ednor Rhodes
πŸ’ 1919/7512
Bachelor
Spinster
Farmer
23
22
Auckland
Auckland
4 days
4 days
Registrar's Office Auckland 7052 10 December 1919 Registrar
No 1552
Date of Notice 10 December 1919
  Groom Bride
Names of Parties William Edward Hawkes Alice Ednor Rhodes
  πŸ’ 1919/7512
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Auckland
Folio 7052
Consent
Date of Certificate 10 December 1919
Officiating Minister Registrar
1553 10 December 1919 John Graham
Ellen Elizabeth Callaghan
John Graham
Ellen Elizabeth Callaghan
πŸ’ 1919/7513
Bachelor
Spinster
book
20
23
Auckland
Auckland
1 yr
6 mos.
Registrar's Office Auckland 7053 Mary Graham mother 10 December 1919 Registrar
No 1553
Date of Notice 10 December 1919
  Groom Bride
Names of Parties John Graham Ellen Elizabeth Callaghan
  πŸ’ 1919/7513
Condition Bachelor Spinster
Profession book
Age 20 23
Dwelling Place Auckland Auckland
Length of Residence 1 yr 6 mos.
Marriage Place Registrar's Office Auckland
Folio 7053
Consent Mary Graham mother
Date of Certificate 10 December 1919
Officiating Minister Registrar
1554 10 December 1919 Reginald Raymond Louis Oakley
Myra Kathleen Brown
Reginald Raymond Louis Oakley
Myra Kathleen Brown
πŸ’ 1919/7663
Bachelor
Spinster
Office Manager
24
19
Auckland
Auckland
14 mos.
4 yrs
St. Patrick's Cathedral Auckland 7184 Philip Joseph Brown Father 10 December 1919 J. J. Bradley
No 1554
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Reginald Raymond Louis Oakley Myra Kathleen Brown
  πŸ’ 1919/7663
Condition Bachelor Spinster
Profession Office Manager
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence 14 mos. 4 yrs
Marriage Place St. Patrick's Cathedral Auckland
Folio 7184
Consent Philip Joseph Brown Father
Date of Certificate 10 December 1919
Officiating Minister J. J. Bradley
1555 10 December 1919 Harold Wright
Dorothy Beatrice Greenwood
Harold Wright
Dorothy Beatrice Greenwood
πŸ’ 1919/7514
Bachelor
Spinster
Orchardist
32
24
Auckland
Auckland
6 yrs
12 yrs
Methodist Church Henderson Auckland 7054 10 December 1919 L. Hudson
No 1555
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Harold Wright Dorothy Beatrice Greenwood
  πŸ’ 1919/7514
Condition Bachelor Spinster
Profession Orchardist
Age 32 24
Dwelling Place Auckland Auckland
Length of Residence 6 yrs 12 yrs
Marriage Place Methodist Church Henderson Auckland
Folio 7054
Consent
Date of Certificate 10 December 1919
Officiating Minister L. Hudson

Page 324

District of Auckland Quarter ending 31 December 1919 Registrar D. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1556 10 December 1919 Charles Oakley Clarke
Annie Louisa Miriam Talbot
Charles Oakley Clarke
Annie Louisa Miriam Talbot
πŸ’ 1919/7515
Divorced 28 February 1919
Divorced 12 July 1919
Commission Agent
27
31
Auckland
Auckland
18 months
18 months
Registrar's Office Auckland 7055 10 December 1919 Registrar
No 1556
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Charles Oakley Clarke Annie Louisa Miriam Talbot
  πŸ’ 1919/7515
Condition Divorced 28 February 1919 Divorced 12 July 1919
Profession Commission Agent
Age 27 31
Dwelling Place Auckland Auckland
Length of Residence 18 months 18 months
Marriage Place Registrar's Office Auckland
Folio 7055
Consent
Date of Certificate 10 December 1919
Officiating Minister Registrar
1557 10 December 1919 Reginald Gordon Houghton
Clara May Whitburn
Reginald Gordon Houghton
Clara May Whitburn
πŸ’ 1919/7516
Bachelor
Spinster
Marine Engineer
32
31
Auckland
Auckland
2 weeks
28 years
St. Paul's Church Devonport Auckland 7056 10 December 1919 G. Budd
No 1557
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Reginald Gordon Houghton Clara May Whitburn
  πŸ’ 1919/7516
Condition Bachelor Spinster
Profession Marine Engineer
Age 32 31
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 28 years
Marriage Place St. Paul's Church Devonport Auckland
Folio 7056
Consent
Date of Certificate 10 December 1919
Officiating Minister G. Budd
1558 10 December 1919 Ivan Henry Harrison
Margaret Orr Hanson
Ivan Henry Harrison
Margaret Orr Hanson
πŸ’ 1919/7517
Bachelor
Spinster
Cutter
26
25
Auckland
Auckland
6 months
14 months
St. Andrews Church Auckland 7057 10 December 1919 A. A. Murray
No 1558
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Ivan Henry Harrison Margaret Orr Hanson
  πŸ’ 1919/7517
Condition Bachelor Spinster
Profession Cutter
Age 26 25
Dwelling Place Auckland Auckland
Length of Residence 6 months 14 months
Marriage Place St. Andrews Church Auckland
Folio 7057
Consent
Date of Certificate 10 December 1919
Officiating Minister A. A. Murray
1559 10 December 1919 William Alfred Taylor
Mary Alice Warburton
William Alfred Taylor
Mary Alice Warburton
πŸ’ 1919/7494
Bachelor
Divorced decree absolute 8 December 1919
Retired master mariner
60
50
Auckland
Auckland
40 years
2 years
Registrar's Office Auckland 7058 10 December 1919 Registrar
No 1559
Date of Notice 10 December 1919
  Groom Bride
Names of Parties William Alfred Taylor Mary Alice Warburton
  πŸ’ 1919/7494
Condition Bachelor Divorced decree absolute 8 December 1919
Profession Retired master mariner
Age 60 50
Dwelling Place Auckland Auckland
Length of Residence 40 years 2 years
Marriage Place Registrar's Office Auckland
Folio 7058
Consent
Date of Certificate 10 December 1919
Officiating Minister Registrar
1560 10 December 1919 Frank Arthur Thaxter
Mary Ann Baker
Frank Arthur Thaxter
Mary Ann Baker
πŸ’ 1919/7495
Bachelor
Widow 29 August 1916
Hardware Assistant
38
29
Auckland
Auckland
7 years
3 1/2 months
Registrar's Office Auckland 7059 10 December 1919 Registrar
No 1560
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Frank Arthur Thaxter Mary Ann Baker
  πŸ’ 1919/7495
Condition Bachelor Widow 29 August 1916
Profession Hardware Assistant
Age 38 29
Dwelling Place Auckland Auckland
Length of Residence 7 years 3 1/2 months
Marriage Place Registrar's Office Auckland
Folio 7059
Consent
Date of Certificate 10 December 1919
Officiating Minister Registrar

Page 325

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Coen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1561 10 December 1919 Charles Herbert Levill
Maggie Ann Burnett Farquhar
Charles Herbert Nevill
Maggie Ann Burnett Farquhar
πŸ’ 1919/7496
Bachelor
Spinster
Labourer
34
39
Auckland
Auckland
1 year
36 years
St. James Manse, Auckland 7060 10 December 1919 R. L. Walker
No 1561
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Charles Herbert Levill Maggie Ann Burnett Farquhar
BDM Match (98%) Charles Herbert Nevill Maggie Ann Burnett Farquhar
  πŸ’ 1919/7496
Condition Bachelor Spinster
Profession Labourer
Age 34 39
Dwelling Place Auckland Auckland
Length of Residence 1 year 36 years
Marriage Place St. James Manse, Auckland
Folio 7060
Consent
Date of Certificate 10 December 1919
Officiating Minister R. L. Walker
1562 10 December 1919 Errol Meredith Mackersey
Kate Isidore Cumming
Errol Meredith MacKersey
Kate Isidore Cumming
πŸ’ 1919/7497
Bachelor
Spinster
Solicitor
28
26
Auckland
Auckland
4 months
20 years
St. Marks Church Remuera, Auckland 7061 10 December 1919 W. Beatty
No 1562
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Errol Meredith Mackersey Kate Isidore Cumming
BDM Match (98%) Errol Meredith MacKersey Kate Isidore Cumming
  πŸ’ 1919/7497
Condition Bachelor Spinster
Profession Solicitor
Age 28 26
Dwelling Place Auckland Auckland
Length of Residence 4 months 20 years
Marriage Place St. Marks Church Remuera, Auckland
Folio 7061
Consent
Date of Certificate 10 December 1919
Officiating Minister W. Beatty
1563 11 December 1919 Frederick Henry Goffin
Ellen Mounce
Fredrick Henry Goffin
Ellen Mounce
πŸ’ 1919/7498
Bachelor
Spinster
Clerk
26
24
Auckland
Auckland
10 years
12 years
St. Matthews Church, Auckland 7062 11 December 1919 A. W. Niblock
No 1563
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Frederick Henry Goffin Ellen Mounce
BDM Match (98%) Fredrick Henry Goffin Ellen Mounce
  πŸ’ 1919/7498
Condition Bachelor Spinster
Profession Clerk
Age 26 24
Dwelling Place Auckland Auckland
Length of Residence 10 years 12 years
Marriage Place St. Matthews Church, Auckland
Folio 7062
Consent
Date of Certificate 11 December 1919
Officiating Minister A. W. Niblock
1564 11 December 1919 Malcolm William James Thomson
Jessie Robina McPherson
Malcolm William James Thomson
Jessie Robina McPherson
πŸ’ 1919/9756
Bachelor
Spinster
Driver
29
25
Auckland
Auckland
5 years
5 years
Residence of Brides Parents, 17 Picton St Ponsonby, Auckland 7549 11 December 1919 I. Jolly
No 1564
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Malcolm William James Thomson Jessie Robina McPherson
  πŸ’ 1919/9756
Condition Bachelor Spinster
Profession Driver
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 5 years 5 years
Marriage Place Residence of Brides Parents, 17 Picton St Ponsonby, Auckland
Folio 7549
Consent
Date of Certificate 11 December 1919
Officiating Minister I. Jolly
1565 11 December 1919 William George McConnell
Hilda Irene Taylor
William George McConnell
Hilda Irene Taylor
πŸ’ 1919/7499
Bachelor
Spinster
Tinsmith
26
23
Auckland
Auckland
5 years
6 months
Somervell Memorial Church, Remuera, Auckland 7063 11 December 1919 J. Pattison
No 1565
Date of Notice 11 December 1919
  Groom Bride
Names of Parties William George McConnell Hilda Irene Taylor
  πŸ’ 1919/7499
Condition Bachelor Spinster
Profession Tinsmith
Age 26 23
Dwelling Place Auckland Auckland
Length of Residence 5 years 6 months
Marriage Place Somervell Memorial Church, Remuera, Auckland
Folio 7063
Consent
Date of Certificate 11 December 1919
Officiating Minister J. Pattison

Page 326

District of Auckland Quarter ending 31 December 1919 Registrar H. G. Culpan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1566 12 December 1919 Samuel Banks
Elizabeth Llewell
Samuel Banks
Elizabeth Llewell
πŸ’ 1919/7500
Bachelor
Spinster
Contractor
27
21
Auckland
Auckland
5 weeks
2 years
Registrar's Office Auckland 7064 12 December 1919 Registrar
No 1566
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Samuel Banks Elizabeth Llewell
  πŸ’ 1919/7500
Condition Bachelor Spinster
Profession Contractor
Age 27 21
Dwelling Place Auckland Auckland
Length of Residence 5 weeks 2 years
Marriage Place Registrar's Office Auckland
Folio 7064
Consent
Date of Certificate 12 December 1919
Officiating Minister Registrar
1567 12 December 1919 Thomas John Leigh
Ethel May Codlin
Thomas John Leigh
Ethel May Codlin
πŸ’ 1919/9735
Bachelor
Spinster
Clerk
24
26
Auckland
Auckland
1 month
Life
St Peters Church Onehunga Auckland 9505 12 December 1919 J. R. Burgin
No 1567
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Thomas John Leigh Ethel May Codlin
  πŸ’ 1919/9735
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Auckland Auckland
Length of Residence 1 month Life
Marriage Place St Peters Church Onehunga Auckland
Folio 9505
Consent
Date of Certificate 12 December 1919
Officiating Minister J. R. Burgin
1568 12 December 1919 Archibald McMillan
Susie Hilda Florence Anderson
Archibald McMillan
Susie Hilda Florence Anderson
πŸ’ 1919/7501
Bachelor
Spinster
Engineer
31
24
Auckland
Auckland
1 year
1 year
House of the mother of bride Cooper Street Grey Lynn Auckland 7065 12 December 1919 H. F. Holbrook
No 1568
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Archibald McMillan Susie Hilda Florence Anderson
  πŸ’ 1919/7501
Condition Bachelor Spinster
Profession Engineer
Age 31 24
Dwelling Place Auckland Auckland
Length of Residence 1 year 1 year
Marriage Place House of the mother of bride Cooper Street Grey Lynn Auckland
Folio 7065
Consent
Date of Certificate 12 December 1919
Officiating Minister H. F. Holbrook
1569 12 December 1919 William Ephraim Lowe
Edith Mary McMillan
William Ephraim Lowe
Edith Mary McMillan
πŸ’ 1919/7664
Bachelor
Spinster
Engineer
23
25
Auckland
Auckland
7 years
7 years
St Andrews Church Symonds Street Auckland 7185 12 December 1919 W. A. Murray
No 1569
Date of Notice 12 December 1919
  Groom Bride
Names of Parties William Ephraim Lowe Edith Mary McMillan
  πŸ’ 1919/7664
Condition Bachelor Spinster
Profession Engineer
Age 23 25
Dwelling Place Auckland Auckland
Length of Residence 7 years 7 years
Marriage Place St Andrews Church Symonds Street Auckland
Folio 7185
Consent
Date of Certificate 12 December 1919
Officiating Minister W. A. Murray
1570 12 December 1919 Archibald Smith
Edith James
Archibald Smith
Edith James
πŸ’ 1919/7502
Widower 6 Aug 1908
Widow 4 July 1903
Caterer
66
40
Auckland
Auckland
10 years
10 years
Registrar's Office Auckland 7066 12 December 1919 Registrar
No 1570
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Archibald Smith Edith James
  πŸ’ 1919/7502
Condition Widower 6 Aug 1908 Widow 4 July 1903
Profession Caterer
Age 66 40
Dwelling Place Auckland Auckland
Length of Residence 10 years 10 years
Marriage Place Registrar's Office Auckland
Folio 7066
Consent
Date of Certificate 12 December 1919
Officiating Minister Registrar

Page 327

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1571 12 December 1919 Arthur Alexander Cole
Myrtle Hazel McDowell
Arthur Alexander Cole
Myrtle Hazel McDowell
πŸ’ 1919/7503
Bachelor
Spinster
Driver
23
22
Auckland
Auckland
4 years
12 years
St Matthew's Church, Auckland 7067 12 December 1919 W. J. Lyon, Registrar
No 1571
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Arthur Alexander Cole Myrtle Hazel McDowell
  πŸ’ 1919/7503
Condition Bachelor Spinster
Profession Driver
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 4 years 12 years
Marriage Place St Matthew's Church, Auckland
Folio 7067
Consent
Date of Certificate 12 December 1919
Officiating Minister W. J. Lyon, Registrar
1572 12 December 1919 Robert Victor Richardson
Gertrude Monica Harvie
Robert Victor Richardson
Gertrude Monica Harvie
πŸ’ 1919/9782
Bachelor
Widow (15 Nov 1918)
Salesman
22
28
Auckland
Auckland
7 months
7 months
St John's Church, Ponsonby, Auckland 9552 12 December 1919 H. Johnson
No 1572
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Robert Victor Richardson Gertrude Monica Harvie
  πŸ’ 1919/9782
Condition Bachelor Widow (15 Nov 1918)
Profession Salesman
Age 22 28
Dwelling Place Auckland Auckland
Length of Residence 7 months 7 months
Marriage Place St John's Church, Ponsonby, Auckland
Folio 9552
Consent
Date of Certificate 12 December 1919
Officiating Minister H. Johnson
1573 12 December 1919 Arthur George Bettany
Alice Ethel Pelham
Arthur George Bettany
Alice Ethel Pelham
πŸ’ 1919/7505
Bachelor
Spinster
Carpenter
29
23
Auckland
Auckland
5 weeks
6 years
St Matthew's Church, Auckland 7068 12 December 1919 W. E. Gillam
No 1573
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Arthur George Bettany Alice Ethel Pelham
  πŸ’ 1919/7505
Condition Bachelor Spinster
Profession Carpenter
Age 29 23
Dwelling Place Auckland Auckland
Length of Residence 5 weeks 6 years
Marriage Place St Matthew's Church, Auckland
Folio 7068
Consent
Date of Certificate 12 December 1919
Officiating Minister W. E. Gillam
1574 12 December 1919 William Athol Bainbridge
Catherine Arabella Moore
William Athol Bainbridge
Catherine Arabella Moore
πŸ’ 1919/7506
Bachelor
Spinster
Farmer
21
24
Auckland
Auckland
4 years
7 years
St James Manse, Auckland 7069 12 December 1919 R. L. Walker
No 1574
Date of Notice 12 December 1919
  Groom Bride
Names of Parties William Athol Bainbridge Catherine Arabella Moore
  πŸ’ 1919/7506
Condition Bachelor Spinster
Profession Farmer
Age 21 24
Dwelling Place Auckland Auckland
Length of Residence 4 years 7 years
Marriage Place St James Manse, Auckland
Folio 7069
Consent
Date of Certificate 12 December 1919
Officiating Minister R. L. Walker
1575 12 December 1919 Kira Thompson
Rita Marion Young
Kira Thompson
Rita Marion Young
πŸ’ 1919/7507
Bachelor
Spinster
Labourer
20
19
Auckland
Auckland
5 days
11 months
Residence of J. Crawford, 10 Calgary St, Edendale, Auckland 7070 Annie Thompson, mother (of groom); Jean Crawford, mother (of bride) 12 December 1919 W. J. Lyon, Registrar
No 1575
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Kira Thompson Rita Marion Young
  πŸ’ 1919/7507
Condition Bachelor Spinster
Profession Labourer
Age 20 19
Dwelling Place Auckland Auckland
Length of Residence 5 days 11 months
Marriage Place Residence of J. Crawford, 10 Calgary St, Edendale, Auckland
Folio 7070
Consent Annie Thompson, mother (of groom); Jean Crawford, mother (of bride)
Date of Certificate 12 December 1919
Officiating Minister W. J. Lyon, Registrar

Page 328

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Gason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1576 13 December 1919 Joseph Gilbert Muir
Margaret Wood McLeay
Joseph Gilbert Muir
Margaret Wood McLeay
πŸ’ 1919/7508
Widower
Spinster
Farmer
37
34
Auckland
Auckland
3 weeks
2 years
St John Presbyterian Church, Auckland 7071 13 December 1919 J. M. Shaw
No 1576
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Joseph Gilbert Muir Margaret Wood McLeay
  πŸ’ 1919/7508
Condition Widower Spinster
Profession Farmer
Age 37 34
Dwelling Place Auckland Auckland
Length of Residence 3 weeks 2 years
Marriage Place St John Presbyterian Church, Auckland
Folio 7071
Consent
Date of Certificate 13 December 1919
Officiating Minister J. M. Shaw
1577 15 December 1919 Alfred Couldrey
Annie Warren McLeod
Alfred Couldrey
Annie Warren McLeod
πŸ’ 1919/7509
Bachelor
Spinster
Commercial Traveller
46
36
Auckland
Auckland
3 years
2 years
St James Church, Auckland 7072 15 December 1919 R. L. Walker
No 1577
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Alfred Couldrey Annie Warren McLeod
  πŸ’ 1919/7509
Condition Bachelor Spinster
Profession Commercial Traveller
Age 46 36
Dwelling Place Auckland Auckland
Length of Residence 3 years 2 years
Marriage Place St James Church, Auckland
Folio 7072
Consent
Date of Certificate 15 December 1919
Officiating Minister R. L. Walker
1578 15 December 1919 William Thomas Beagle
Joy Marion Dowle
William Thomas Beagle
Ivy Marion Dowle
πŸ’ 1919/7510
Bachelor
Spinster
Salesman
24
23
Auckland
Auckland
8 months
5 years
House of Bride's Parents, 20 Pollen St, Grey Lynn, Auckland 7073 15 December 1919 B. Bailey
No 1578
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William Thomas Beagle Joy Marion Dowle
BDM Match (94%) William Thomas Beagle Ivy Marion Dowle
  πŸ’ 1919/7510
Condition Bachelor Spinster
Profession Salesman
Age 24 23
Dwelling Place Auckland Auckland
Length of Residence 8 months 5 years
Marriage Place House of Bride's Parents, 20 Pollen St, Grey Lynn, Auckland
Folio 7073
Consent
Date of Certificate 15 December 1919
Officiating Minister B. Bailey
1579 15 December 1919 Vincent Gray Strain Bradford
Amy Annie Bone
Vincent Gray Strain Crawford
Amy Annie Bone
πŸ’ 1919/9840
Bachelor
Spinster
Tinsmith
25
23
Auckland
Auckland
3 days
23 years
Congregational Church, Devonport, Auckland 7074 15 December 1919 J. Stewart
No 1579
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Vincent Gray Strain Bradford Amy Annie Bone
BDM Match (96%) Vincent Gray Strain Crawford Amy Annie Bone
  πŸ’ 1919/9840
Condition Bachelor Spinster
Profession Tinsmith
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 23 years
Marriage Place Congregational Church, Devonport, Auckland
Folio 7074
Consent
Date of Certificate 15 December 1919
Officiating Minister J. Stewart
1580 15 December 1919 James Herbert Biddick
Florence May Harvey
James Herbert Biddick
Florence May Harvey
πŸ’ 1919/9844
Bachelor
Spinster
Engineer
23
23
Auckland
Auckland
23 years
1 year
Mission Hall, East St, Newton, Auckland 7075 15 December 1919 E. T. Cox
No 1580
Date of Notice 15 December 1919
  Groom Bride
Names of Parties James Herbert Biddick Florence May Harvey
  πŸ’ 1919/9844
Condition Bachelor Spinster
Profession Engineer
Age 23 23
Dwelling Place Auckland Auckland
Length of Residence 23 years 1 year
Marriage Place Mission Hall, East St, Newton, Auckland
Folio 7075
Consent
Date of Certificate 15 December 1919
Officiating Minister E. T. Cox

Page 329

District of Auckland Quarter ending 31 December 1919 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
1581 15 December 1919 James Gordon Ashley
Sarah Jane Little
James Gorton Ashley
Sarah Jane Little
πŸ’ 1919/4504
Bachelor
Spinster
Plasterer
20
21
Auckland
Auckland
Life
12 years
Church of the Holy Sepulchre Auckland 7076 Charlotte Margaret Ashley mother 15 December 1919 W. A. Keay
No 1581
Date of Notice 15 December 1919
  Groom Bride
Names of Parties James Gordon Ashley Sarah Jane Little
BDM Match (97%) James Gorton Ashley Sarah Jane Little
  πŸ’ 1919/4504
Condition Bachelor Spinster
Profession Plasterer
Age 20 21
Dwelling Place Auckland Auckland
Length of Residence Life 12 years
Marriage Place Church of the Holy Sepulchre Auckland
Folio 7076
Consent Charlotte Margaret Ashley mother
Date of Certificate 15 December 1919
Officiating Minister W. A. Keay
1582 15 December 1919 Norman Frederick Wadman
Lydia Annie Whitford
Norman Frederick Wadman
Lydia Annie Whitford
πŸ’ 1919/9845
Bachelor
Spinster
Wool Classer
32
22
Auckland
Auckland
32 years
3 days
Congregational Church Onehunga Auckland 7077 15 December 1919 T. Southworth
No 1582
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Norman Frederick Wadman Lydia Annie Whitford
  πŸ’ 1919/9845
Condition Bachelor Spinster
Profession Wool Classer
Age 32 22
Dwelling Place Auckland Auckland
Length of Residence 32 years 3 days
Marriage Place Congregational Church Onehunga Auckland
Folio 7077
Consent
Date of Certificate 15 December 1919
Officiating Minister T. Southworth
1583 15 December 1919 Richard Joseph Thorpe
Margaret Jane Clarke
Richard Joseph Thorpe
Margaret Jane Clarke
πŸ’ 1919/4507
Widower 17 November 1918
Widow January 1905
Bootmaker
48
42
Auckland
Auckland
12 years
20 years
Registrar's Office Auckland 7078 15 December 1919 Registrar
No 1583
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Richard Joseph Thorpe Margaret Jane Clarke
  πŸ’ 1919/4507
Condition Widower 17 November 1918 Widow January 1905
Profession Bootmaker
Age 48 42
Dwelling Place Auckland Auckland
Length of Residence 12 years 20 years
Marriage Place Registrar's Office Auckland
Folio 7078
Consent
Date of Certificate 15 December 1919
Officiating Minister Registrar
1584 15 December 1919 George Dudley Fort
Eleanor May Simpson
George Dudley Fort
Ellenor May Simpson
πŸ’ 1919/4508
Widower 19 March 1919
Widow 17 January 1914
Plumber
39
35
Auckland
Auckland
7 years
6 months
St Andrew's Church Auckland 7079 15 December 1919 A. A. Murray
No 1584
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George Dudley Fort Eleanor May Simpson
BDM Match (95%) George Dudley Fort Ellenor May Simpson
  πŸ’ 1919/4508
Condition Widower 19 March 1919 Widow 17 January 1914
Profession Plumber
Age 39 35
Dwelling Place Auckland Auckland
Length of Residence 7 years 6 months
Marriage Place St Andrew's Church Auckland
Folio 7079
Consent
Date of Certificate 15 December 1919
Officiating Minister A. A. Murray
1585 15 December 1919 James Ritchie
Gertrude Emma Watts
James Ritchie
Gertrude Emma Watts
πŸ’ 1919/9846
Widower 13 December 1918
Spinster
Medical Practitioner
41
40
Auckland
Auckland
10 months
10 months
House of Bridegroom 136 Dominion Road Auckland 7080 15 December 1919 G. Budd
No 1585
Date of Notice 15 December 1919
  Groom Bride
Names of Parties James Ritchie Gertrude Emma Watts
  πŸ’ 1919/9846
Condition Widower 13 December 1918 Spinster
Profession Medical Practitioner
Age 41 40
Dwelling Place Auckland Auckland
Length of Residence 10 months 10 months
Marriage Place House of Bridegroom 136 Dominion Road Auckland
Folio 7080
Consent
Date of Certificate 15 December 1919
Officiating Minister G. Budd

Page 330

District of Auckland Quarter ending 31 December 1919 Registrar J. W. P. [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
1586 15 December 1919 Johann Lasen Sorensen
May Victoria Robes
Johann Lasen Sorensen
May Victoria Nobes
πŸ’ 1919/4509
Bachelor
Spinster
Dairy Farmer
40
26
Auckland
Auckland
4 days
4 years
Eden Hall View Road Mt Eden Auckland 7081 15 December 1919 H. L. Thatcher
No 1586
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Johann Lasen Sorensen May Victoria Robes
BDM Match (97%) Johann Lasen Sorensen May Victoria Nobes
  πŸ’ 1919/4509
Condition Bachelor Spinster
Profession Dairy Farmer
Age 40 26
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 years
Marriage Place Eden Hall View Road Mt Eden Auckland
Folio 7081
Consent
Date of Certificate 15 December 1919
Officiating Minister H. L. Thatcher
1587 15 December 1919 Cecil Herbert Alexander Metcalf
Rita May Troude
Cecil Herbert Alexander Metcalfe
Rita May Froude
πŸ’ 1920/2602
Bachelor
Spinster
Grocer
34
21
Auckland
Auckland
Life
Life
Methodist Church Stanley Bay Auckland 1920 / (15) 15 December 1919 W. J. Elliott
No 1587
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Cecil Herbert Alexander Metcalf Rita May Troude
BDM Match (95%) Cecil Herbert Alexander Metcalfe Rita May Froude
  πŸ’ 1920/2602
Condition Bachelor Spinster
Profession Grocer
Age 34 21
Dwelling Place Auckland Auckland
Length of Residence Life Life
Marriage Place Methodist Church Stanley Bay Auckland
Folio 1920 / (15)
Consent
Date of Certificate 15 December 1919
Officiating Minister W. J. Elliott
1588 15 December 1919 Neville Longbourne Vickerman
Phyllis Annie Renton
Neville Longbowrne Vickerman
Phyllis Annie Renton
πŸ’ 1919/9847
Bachelor
Spinster
Civil Engineer
26
28
Auckland
Auckland
14 years
6 years
House of Bride's Father 57 Balmoral Road Mt Eden Auckland 7082 15 December 1919 G. Bond
No 1588
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Neville Longbourne Vickerman Phyllis Annie Renton
BDM Match (98%) Neville Longbowrne Vickerman Phyllis Annie Renton
  πŸ’ 1919/9847
Condition Bachelor Spinster
Profession Civil Engineer
Age 26 28
Dwelling Place Auckland Auckland
Length of Residence 14 years 6 years
Marriage Place House of Bride's Father 57 Balmoral Road Mt Eden Auckland
Folio 7082
Consent
Date of Certificate 15 December 1919
Officiating Minister G. Bond
1589 15 December 1919 George Chapman Rawlinson
Mabel Alice Amelia Albon
George Chapman Rawlinson
Mabel Alice Amelia Albon
πŸ’ 1919/9848
Bachelor
Spinster
Carpenter
23
22
Auckland
Auckland
23 years
15 years
St James Church Manger Bridge Auckland 7083 15 December 1919 P. S. Smallfield
No 1589
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George Chapman Rawlinson Mabel Alice Amelia Albon
  πŸ’ 1919/9848
Condition Bachelor Spinster
Profession Carpenter
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 23 years 15 years
Marriage Place St James Church Manger Bridge Auckland
Folio 7083
Consent
Date of Certificate 15 December 1919
Officiating Minister P. S. Smallfield
1590 15 December 1919 James Taberner
Elizabeth Gray McFadyen
James Taberner
Elizabeth Gray McFadyen
πŸ’ 1919/9849
Bachelor
Spinster
Shipping Clerk
30
27
Auckland
Auckland
13 years
14 years
House of Mrs. Leach Bayswater Auckland 7084 15 December 1919 A. Taylor
No 1590
Date of Notice 15 December 1919
  Groom Bride
Names of Parties James Taberner Elizabeth Gray McFadyen
  πŸ’ 1919/9849
Condition Bachelor Spinster
Profession Shipping Clerk
Age 30 27
Dwelling Place Auckland Auckland
Length of Residence 13 years 14 years
Marriage Place House of Mrs. Leach Bayswater Auckland
Folio 7084
Consent
Date of Certificate 15 December 1919
Officiating Minister A. Taylor

Page 331

District of Auckland Quarter ending 31 December 1919 Registrar D. J. Orr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1591 15 December 1919 Albert August Mayn
Mildred Josephine Garvan
Albert August Mayn
Mildred Josephine Garvan
πŸ’ 1919/4510
Bachelor
Spinster
Storekeeper
38
30
Auckland
Auckland
3 years
2 years
Church of the Sacred Heart Ponsonby Auckland 7083 15 December 1919 J. V. Carran
No 1591
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Albert August Mayn Mildred Josephine Garvan
  πŸ’ 1919/4510
Condition Bachelor Spinster
Profession Storekeeper
Age 38 30
Dwelling Place Auckland Auckland
Length of Residence 3 years 2 years
Marriage Place Church of the Sacred Heart Ponsonby Auckland
Folio 7083
Consent
Date of Certificate 15 December 1919
Officiating Minister J. V. Carran
1592 16 December 1919 Raymond Erdmann
Christina Banks
Raymond Erdmann
Christina Banks
πŸ’ 1920/5520
Bachelor
Spinster
Dental mechanic
37
28
Auckland
Auckland
1 year
6 years
Presbyterian Church Onehunga Auckland 3230 16 December 1919 D. D. Scott
No 1592
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Raymond Erdmann Christina Banks
  πŸ’ 1920/5520
Condition Bachelor Spinster
Profession Dental mechanic
Age 37 28
Dwelling Place Auckland Auckland
Length of Residence 1 year 6 years
Marriage Place Presbyterian Church Onehunga Auckland
Folio 3230
Consent
Date of Certificate 16 December 1919
Officiating Minister D. D. Scott
1593 16 December 1919 Oscar Weldon Carter
Emily Maud Vinson
Oscar Weldon Carter
Emily Maud Vinson
πŸ’ 1919/9850
Bachelor
Spinster
Farmer
24
24
Auckland
Auckland
1 week
12 years
Pitt Street Methodist Church Auckland 7086 16 December 1919 C. H. Laws, J. W. Shaw
No 1593
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Oscar Weldon Carter Emily Maud Vinson
  πŸ’ 1919/9850
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 1 week 12 years
Marriage Place Pitt Street Methodist Church Auckland
Folio 7086
Consent
Date of Certificate 16 December 1919
Officiating Minister C. H. Laws, J. W. Shaw
1594 16 December 1919 Wallace Francis Jones
Daisy Sage
Wallace Francis Jones
Daisy Sage
πŸ’ 1919/9830
Bachelor
Spinster
Farmer
33
28
Auckland
Auckland
4 days
6 months
Mt Eden Presbyterian Church Eden Rd. Auckland 7087 16 December 1919 J. W. Shaw
No 1594
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Wallace Francis Jones Daisy Sage
  πŸ’ 1919/9830
Condition Bachelor Spinster
Profession Farmer
Age 33 28
Dwelling Place Auckland Auckland
Length of Residence 4 days 6 months
Marriage Place Mt Eden Presbyterian Church Eden Rd. Auckland
Folio 7087
Consent
Date of Certificate 16 December 1919
Officiating Minister J. W. Shaw
1595 16 December 1919 Andrew Walker
Kathleen Mabel Hart
Andrew Walker
Kathleen Mabel Hart
πŸ’ 1919/9843
Bachelor
Spinster
Labourer
24
31
Auckland
Auckland
2 years
3 years
St Patricks Cathedral Auckland 7186 16 December 1919 M. J. Bleakley
No 1595
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Andrew Walker Kathleen Mabel Hart
  πŸ’ 1919/9843
Condition Bachelor Spinster
Profession Labourer
Age 24 31
Dwelling Place Auckland Auckland
Length of Residence 2 years 3 years
Marriage Place St Patricks Cathedral Auckland
Folio 7186
Consent
Date of Certificate 16 December 1919
Officiating Minister M. J. Bleakley

Page 332

District of Auckland Quarter ending 31 December 1919 Registrar O. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1596 16 December 1919 John Otto Reimann
Lily Lyon
John Otto Reimann
Lily Lyon
πŸ’ 1919/9831
Bachelor
Spinster
Tailor
26
22
Auckland
Auckland
12 years
8 years
Residence of mother of bridegroom, 8 Brixton Road, Mt Eden, Auckland 7088 16 December 1919 P. R. Paris
No 1596
Date of Notice 16 December 1919
  Groom Bride
Names of Parties John Otto Reimann Lily Lyon
  πŸ’ 1919/9831
Condition Bachelor Spinster
Profession Tailor
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence 12 years 8 years
Marriage Place Residence of mother of bridegroom, 8 Brixton Road, Mt Eden, Auckland
Folio 7088
Consent
Date of Certificate 16 December 1919
Officiating Minister P. R. Paris
1597 16 December 1919 James Murray
Ivy May Mulhern
James Murray
Ivy May Mulhern
πŸ’ 1919/4511
Bachelor
Spinster
Litho Printer
25
24
Auckland
Auckland
10 years
10 years
St Matthews Church, Auckland 7089 16 December 1919 J. Calder
No 1597
Date of Notice 16 December 1919
  Groom Bride
Names of Parties James Murray Ivy May Mulhern
  πŸ’ 1919/4511
Condition Bachelor Spinster
Profession Litho Printer
Age 25 24
Dwelling Place Auckland Auckland
Length of Residence 10 years 10 years
Marriage Place St Matthews Church, Auckland
Folio 7089
Consent
Date of Certificate 16 December 1919
Officiating Minister J. Calder
1598 16 December 1919 William Thomas Fernandez
Nellie Elliott
William Thomas Fernandez
Nellie Elliott
πŸ’ 1919/4512
Bachelor
Spinster
Labourer
25
20
Auckland
Auckland
3 days
7 days
Registrar's Office, Auckland 7090 John Elliott, Father 16 December 1919 Registrar
No 1598
Date of Notice 16 December 1919
  Groom Bride
Names of Parties William Thomas Fernandez Nellie Elliott
  πŸ’ 1919/4512
Condition Bachelor Spinster
Profession Labourer
Age 25 20
Dwelling Place Auckland Auckland
Length of Residence 3 days 7 days
Marriage Place Registrar's Office, Auckland
Folio 7090
Consent John Elliott, Father
Date of Certificate 16 December 1919
Officiating Minister Registrar
1599 16 December 1919 Richard Knight Keith
Lily Waller
Richard Knight Keith
Lily Waller
πŸ’ 1919/4513
Bachelor
Spinster
Farmer
27
23
Auckland
Auckland
3 days
3 days
St James Church, Auckland 7091 16 December 1919 R. L. Walker
No 1599
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Richard Knight Keith Lily Waller
  πŸ’ 1919/4513
Condition Bachelor Spinster
Profession Farmer
Age 27 23
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St James Church, Auckland
Folio 7091
Consent
Date of Certificate 16 December 1919
Officiating Minister R. L. Walker
1600 16 December 1919 Henry Howard Priestley
Mona May Barrister
Henry Howard Priestley
Mona May Barister
πŸ’ 1919/4514
Bachelor
Spinster
Driver
24
18
Auckland
Auckland
2 weeks
18 years
Residence of Bride's Mother, 3 Wharf Road, Herne Bay, Auckland 7092 Carrie Barrister, Mother 16 December 1919 R. L. Walker
No 1600
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Henry Howard Priestley Mona May Barrister
BDM Match (97%) Henry Howard Priestley Mona May Barister
  πŸ’ 1919/4514
Condition Bachelor Spinster
Profession Driver
Age 24 18
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 18 years
Marriage Place Residence of Bride's Mother, 3 Wharf Road, Herne Bay, Auckland
Folio 7092
Consent Carrie Barrister, Mother
Date of Certificate 16 December 1919
Officiating Minister R. L. Walker

Page 333

District of Auckland Quarter ending 31 December 1919 Registrar D. Cumming
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1601 16 December 1919 George Leslie Kirk
Lily Bullen
George Leslie Kirk
Lily Bullen
πŸ’ 1919/9832
Bachelor
Spinster
Labourer
22
24
Auckland
Auckland
10 years
24 years
St Pauls Church Auckland 7033 16 December 1919 C. A. B. Watson
No 1601
Date of Notice 16 December 1919
  Groom Bride
Names of Parties George Leslie Kirk Lily Bullen
  πŸ’ 1919/9832
Condition Bachelor Spinster
Profession Labourer
Age 22 24
Dwelling Place Auckland Auckland
Length of Residence 10 years 24 years
Marriage Place St Pauls Church Auckland
Folio 7033
Consent
Date of Certificate 16 December 1919
Officiating Minister C. A. B. Watson
1602 16 December 1919 Thomas Cooney
Harriett Amy Curtis
Thomas Cooney
Harriet Amy Curtis
πŸ’ 1919/7665
Bachelor
Spinster
Fireman N.Z.R.
26
22
Auckland
Auckland
3 days
10 years
St Patricks Cathedral Auckland 7187 16 December 1919 J. Cahill
No 1602
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Thomas Cooney Harriett Amy Curtis
BDM Match (97%) Thomas Cooney Harriet Amy Curtis
  πŸ’ 1919/7665
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence 3 days 10 years
Marriage Place St Patricks Cathedral Auckland
Folio 7187
Consent
Date of Certificate 16 December 1919
Officiating Minister J. Cahill
1603 16 December 1919 James Colin Self
Myra Elwood
James Colin Sell
Myra Elwood
πŸ’ 1919/4505
Bachelor
Spinster
Agent
36
26
Auckland
Auckland
3 days
6 months
St Marys Cathedral Parnell Auckland 7094 16 December 1919 T. O'Callaghan
No 1603
Date of Notice 16 December 1919
  Groom Bride
Names of Parties James Colin Self Myra Elwood
BDM Match (97%) James Colin Sell Myra Elwood
  πŸ’ 1919/4505
Condition Bachelor Spinster
Profession Agent
Age 36 26
Dwelling Place Auckland Auckland
Length of Residence 3 days 6 months
Marriage Place St Marys Cathedral Parnell Auckland
Folio 7094
Consent
Date of Certificate 16 December 1919
Officiating Minister T. O'Callaghan
1604 16 December 1919 John Albert McCarthy
Ellen McCabe
John Albert McCarthy
Ellen McCabe
πŸ’ 1919/7666
Stephen Edward Heffernan
Ellen McCabe
πŸ’ 1919/794
Bachelor
Spinster
Railway Employee
28
33
Auckland
Auckland
4 days
2 years
St Patricks Cathedral Auckland 7188 16 December 1919 W. J. Forde
No 1604
Date of Notice 16 December 1919
  Groom Bride
Names of Parties John Albert McCarthy Ellen McCabe
  πŸ’ 1919/7666
BDM Match (63%) Stephen Edward Heffernan Ellen McCabe
  πŸ’ 1919/794
Condition Bachelor Spinster
Profession Railway Employee
Age 28 33
Dwelling Place Auckland Auckland
Length of Residence 4 days 2 years
Marriage Place St Patricks Cathedral Auckland
Folio 7188
Consent
Date of Certificate 16 December 1919
Officiating Minister W. J. Forde
1605 17 December 1919 David Henry Hay Heron
Mabel Constance Stanton
David Henry Hayn Heron
Mabel Constance Stanton
πŸ’ 1919/9833
Bachelor
Spinster
Clerk
26
26
Auckland
Auckland
6 months
Life
Methodist Church Eden Terrace Auckland 7035 17 December 1919 H. Ranston
No 1605
Date of Notice 17 December 1919
  Groom Bride
Names of Parties David Henry Hay Heron Mabel Constance Stanton
BDM Match (98%) David Henry Hayn Heron Mabel Constance Stanton
  πŸ’ 1919/9833
Condition Bachelor Spinster
Profession Clerk
Age 26 26
Dwelling Place Auckland Auckland
Length of Residence 6 months Life
Marriage Place Methodist Church Eden Terrace Auckland
Folio 7035
Consent
Date of Certificate 17 December 1919
Officiating Minister H. Ranston

Page 334

District of Auckland Quarter ending 31 December 1919 Registrar S. V. Lomax
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1606 17 December 1919 Edward Storer Barnes
Irene Edith Liley
Edward Storer Barnes
Irene Edith Liley
πŸ’ 1919/9834
Bachelor
Spinster
Farmer
24
20
Auckland
Auckland
8 days
6 months
Residence of Bride's Parents Mt Eden Auckland 7096 Frederick James Liley Father 17 December 1919 J. W. Shaw
No 1606
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Edward Storer Barnes Irene Edith Liley
  πŸ’ 1919/9834
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Auckland Auckland
Length of Residence 8 days 6 months
Marriage Place Residence of Bride's Parents Mt Eden Auckland
Folio 7096
Consent Frederick James Liley Father
Date of Certificate 17 December 1919
Officiating Minister J. W. Shaw
1607 18 December 1919 Walter John Sutherland
Florence May Kearn
Walter John Sutherland
Florence May Kean
πŸ’ 1919/9835
Maurice Sutherland
Florence Sanders
πŸ’ 1920/4330
Bachelor
Spinster
Carpenter
29
27
Auckland
Auckland
7 years
12 years
St Andrew's Church Auckland 7097 18 December 1919 A. A. Murray
No 1607
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Walter John Sutherland Florence May Kearn
BDM Match (97%) Walter John Sutherland Florence May Kean
  πŸ’ 1919/9835
BDM Match (63%) Maurice Sutherland Florence Sanders
  πŸ’ 1920/4330
Condition Bachelor Spinster
Profession Carpenter
Age 29 27
Dwelling Place Auckland Auckland
Length of Residence 7 years 12 years
Marriage Place St Andrew's Church Auckland
Folio 7097
Consent
Date of Certificate 18 December 1919
Officiating Minister A. A. Murray
1608 18 December 1919 Augustus Philip Andrews
Dulcie Eileen Williams
Augustus Philip Andrews
Dulcie Eileen Williams
πŸ’ 1919/4506
Bachelor
Spinster
Cook
24
22
Auckland
Auckland
9 months
6 months
St Matthew's Church Auckland 7098 18 December 1919 A. M. Niblock
No 1608
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Augustus Philip Andrews Dulcie Eileen Williams
  πŸ’ 1919/4506
Condition Bachelor Spinster
Profession Cook
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 9 months 6 months
Marriage Place St Matthew's Church Auckland
Folio 7098
Consent
Date of Certificate 18 December 1919
Officiating Minister A. M. Niblock
1609 18 December 1919 Joseph Strania
Helen Martha Buckeridge
Joseph Stranix
Helen Martha Buckeridge
πŸ’ 1919/7518
Bachelor
Widow 4 Nov 1918
Miner
39
33
Auckland
Auckland
2 weeks
1 month
St Matthew's Church Auckland 7099 18 December 1919 A. M. Niblock
No 1609
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Joseph Strania Helen Martha Buckeridge
BDM Match (96%) Joseph Stranix Helen Martha Buckeridge
  πŸ’ 1919/7518
Condition Bachelor Widow 4 Nov 1918
Profession Miner
Age 39 33
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 1 month
Marriage Place St Matthew's Church Auckland
Folio 7099
Consent
Date of Certificate 18 December 1919
Officiating Minister A. M. Niblock
1610 18 December 1919 William George Brown
Dulcie Bell Murphy
William George Brown
Dulcie Bell Murphy
πŸ’ 1920/2603
Divorced Decree Absolute 9 Sept 1918
Divorced Decree Absolute 12 Dec 1918
Linesman
42
30
Auckland
Auckland
6 years
8 years
St James Church Auckland 16/1920 18 December 1919 R. L. Walker
No 1610
Date of Notice 18 December 1919
  Groom Bride
Names of Parties William George Brown Dulcie Bell Murphy
  πŸ’ 1920/2603
Condition Divorced Decree Absolute 9 Sept 1918 Divorced Decree Absolute 12 Dec 1918
Profession Linesman
Age 42 30
Dwelling Place Auckland Auckland
Length of Residence 6 years 8 years
Marriage Place St James Church Auckland
Folio 16/1920
Consent
Date of Certificate 18 December 1919
Officiating Minister R. L. Walker

Page 335

District of Auckland Quarter ending 31 December 1919 Registrar d weyorn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1611 18 December 1919 Percy James Delany
Annie Mulholland
Percy James Leelany
Annie Mulholland
πŸ’ 1919/7529
Bachelor
Spinster
Farmer
45
38
Auckland
Auckland
7 years
5 months
Church of the Sacred Heart Ponsonby Auckland 7100 18 December 1919 J. Cahill
No 1611
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Percy James Delany Annie Mulholland
BDM Match (95%) Percy James Leelany Annie Mulholland
  πŸ’ 1919/7529
Condition Bachelor Spinster
Profession Farmer
Age 45 38
Dwelling Place Auckland Auckland
Length of Residence 7 years 5 months
Marriage Place Church of the Sacred Heart Ponsonby Auckland
Folio 7100
Consent
Date of Certificate 18 December 1919
Officiating Minister J. Cahill
1612 18 December 1919 Herbert Vincent Fowler Marshall
Fedora Mary Waymouth
Herbert Vincent Fowler Marshall
Fedora Mary Waymouth
πŸ’ 1920/2604
Bachelor
Spinster
Bank Clerk
25
25
Auckland
Auckland
4 years
25 years
Church of the Holy Sepulchre Khyber Pass Auckland 17/20 18 December 1919 J. C. A. Calder
No 1612
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Herbert Vincent Fowler Marshall Fedora Mary Waymouth
  πŸ’ 1920/2604
Condition Bachelor Spinster
Profession Bank Clerk
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 4 years 25 years
Marriage Place Church of the Holy Sepulchre Khyber Pass Auckland
Folio 17/20
Consent
Date of Certificate 18 December 1919
Officiating Minister J. C. A. Calder
1613 19 December 1919 John Ormiston Wood
Aileen Martha Clayton
John Ormiston Wood
Aileen Martha Clayton
πŸ’ 1919/7536
Bachelor
Spinster
Farmer
29
28
Auckland
Auckland
Life
10 days
St Patricks Cathedral Auckland 7101 19 December 1919 F. Buckley
No 1613
Date of Notice 19 December 1919
  Groom Bride
Names of Parties John Ormiston Wood Aileen Martha Clayton
  πŸ’ 1919/7536
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Auckland Auckland
Length of Residence Life 10 days
Marriage Place St Patricks Cathedral Auckland
Folio 7101
Consent
Date of Certificate 19 December 1919
Officiating Minister F. Buckley
1614 19 December 1919 Charles Joseph Walter Taylor
Kathleen Mary Owens
Charles Joseph Walter Taylor
Kathleen May Owens
πŸ’ 1919/7537
Bachelor
Spinster
Clerk
19
24
Auckland
Auckland
19 years
21 years
Registrar's Office Auckland 7102 Charles George Taylor Father 19 December 1919 Registrar
No 1614
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Charles Joseph Walter Taylor Kathleen Mary Owens
BDM Match (97%) Charles Joseph Walter Taylor Kathleen May Owens
  πŸ’ 1919/7537
Condition Bachelor Spinster
Profession Clerk
Age 19 24
Dwelling Place Auckland Auckland
Length of Residence 19 years 21 years
Marriage Place Registrar's Office Auckland
Folio 7102
Consent Charles George Taylor Father
Date of Certificate 19 December 1919
Officiating Minister Registrar
1615 19 December 1919 Sidney Carey
Mary Jane Kinsey
Sidney Carey
Mary Jane Kinsey
πŸ’ 1919/7538
Bachelor
Widow
Garage Proprietor
28
25
Auckland
Auckland 16 Nov 1918
16 years
25 years
St Mary's Cathedral Parnell Auckland 7103 19 December 1919 J. R. Burgin
No 1615
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Sidney Carey Mary Jane Kinsey
  πŸ’ 1919/7538
Condition Bachelor Widow
Profession Garage Proprietor
Age 28 25
Dwelling Place Auckland Auckland 16 Nov 1918
Length of Residence 16 years 25 years
Marriage Place St Mary's Cathedral Parnell Auckland
Folio 7103
Consent
Date of Certificate 19 December 1919
Officiating Minister J. R. Burgin

Page 336

District of Auckland Quarter ending 31 December 1919 Registrar J. Busson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1616 19 December 1919 Patrick Joseph Forkeny
Beatrice Rebecca Higgins
Patrick Joseph Nerheny
Beatrice Rebecca Higgins
πŸ’ 1919/7667
Widower 29 May 1911
Widow 17 July 1914
Contractor
60
32
Auckland
Auckland
3 years
8 years
St Patrick's Cathedral, Auckland 7133 19 December 1919 W. J. Forde
No 1616
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Patrick Joseph Forkeny Beatrice Rebecca Higgins
BDM Match (93%) Patrick Joseph Nerheny Beatrice Rebecca Higgins
  πŸ’ 1919/7667
Condition Widower 29 May 1911 Widow 17 July 1914
Profession Contractor
Age 60 32
Dwelling Place Auckland Auckland
Length of Residence 3 years 8 years
Marriage Place St Patrick's Cathedral, Auckland
Folio 7133
Consent
Date of Certificate 19 December 1919
Officiating Minister W. J. Forde
1617 19 December 1919 Edmund Drusdan Elliott
Beatrice Stuart Sherriff Galbraith
Edmund Drinsdan Elliott
Beatrice Stuart Sherriff Galbraith
πŸ’ 1919/7539
Bachelor
Spinster
Accountant
39
27
Auckland
Auckland
3 years
27 years
St Aidan's Church, Remuera, Auckland 7134 19 December 1919 J. Wilkinson
No 1617
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Edmund Drusdan Elliott Beatrice Stuart Sherriff Galbraith
BDM Match (96%) Edmund Drinsdan Elliott Beatrice Stuart Sherriff Galbraith
  πŸ’ 1919/7539
Condition Bachelor Spinster
Profession Accountant
Age 39 27
Dwelling Place Auckland Auckland
Length of Residence 3 years 27 years
Marriage Place St Aidan's Church, Remuera, Auckland
Folio 7134
Consent
Date of Certificate 19 December 1919
Officiating Minister J. Wilkinson
1618 19 December 1919 Richard Attwood Gower
Jessie Moore Stimpson
Richard Attwood Gower
Jessie Moore Stimpson
πŸ’ 1919/7540
Bachelor
Spinster
Printer
34
34
Auckland
Auckland
3 days
Life
St Philip's Church, St Heliers Bay, Auckland 7135 19 December 1919 W. H. Wilson
No 1618
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Richard Attwood Gower Jessie Moore Stimpson
  πŸ’ 1919/7540
Condition Bachelor Spinster
Profession Printer
Age 34 34
Dwelling Place Auckland Auckland
Length of Residence 3 days Life
Marriage Place St Philip's Church, St Heliers Bay, Auckland
Folio 7135
Consent
Date of Certificate 19 December 1919
Officiating Minister W. H. Wilson
1619 19 December 1919 Charles Henry Jamieson
Irene Constance Walker
Charles Henry Jemison
Irene Constance Walker
πŸ’ 1919/7541
Bachelor
Spinster
Saddler
26
24
Auckland
Auckland
5 days
24 years
Baptist Tabernacle, Queen Street, Auckland 7136 19 December 1919 E. Evans
No 1619
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Charles Henry Jamieson Irene Constance Walker
BDM Match (95%) Charles Henry Jemison Irene Constance Walker
  πŸ’ 1919/7541
Condition Bachelor Spinster
Profession Saddler
Age 26 24
Dwelling Place Auckland Auckland
Length of Residence 5 days 24 years
Marriage Place Baptist Tabernacle, Queen Street, Auckland
Folio 7136
Consent
Date of Certificate 19 December 1919
Officiating Minister E. Evans
1620 19 December 1919 Ernest Griffiths
Una Rose Bowden
Ernest Griffiths
Nina Rose Bowden
πŸ’ 1919/7542
Bachelor
Spinster
Sheet metal worker
28
27
Auckland
Auckland
15 years
12 years
Church of the Holy Sepulchre, Auckland 7137 19 December 1919 J. Calder
No 1620
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Ernest Griffiths Una Rose Bowden
BDM Match (94%) Ernest Griffiths Nina Rose Bowden
  πŸ’ 1919/7542
Condition Bachelor Spinster
Profession Sheet metal worker
Age 28 27
Dwelling Place Auckland Auckland
Length of Residence 15 years 12 years
Marriage Place Church of the Holy Sepulchre, Auckland
Folio 7137
Consent
Date of Certificate 19 December 1919
Officiating Minister J. Calder

Page 337

District of Auckland Quarter ending 31 December 1919 Registrar A. W. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1621 19 December 1919 William Burgess McKinstry
Hilda Josephine McPhail
William Burgess McKinstry
Hilda Josephine McPhail
πŸ’ 1919/7519
Bachelor
Spinster
Plasterer
22
21
Auckland
Auckland
5 years
21 years
Methodist Church Birkenhead Auckland 7108 19 December 1919 P. Cooke
No 1621
Date of Notice 19 December 1919
  Groom Bride
Names of Parties William Burgess McKinstry Hilda Josephine McPhail
  πŸ’ 1919/7519
Condition Bachelor Spinster
Profession Plasterer
Age 22 21
Dwelling Place Auckland Auckland
Length of Residence 5 years 21 years
Marriage Place Methodist Church Birkenhead Auckland
Folio 7108
Consent
Date of Certificate 19 December 1919
Officiating Minister P. Cooke
1622 19 December 1919 George Goodwin Carpenter
Violet Victoria Gertrude Nicholas
George Goodwin Carpenter
Violet Victoria Gertrude Nicholas
πŸ’ 1919/7520
Bachelor
Spinster
Plumber
31
30
Auckland
Newton Auckland
4 months
15 months
Church of the Epiphany Newton Auckland 7109 19 December 1919 F. Latter
No 1622
Date of Notice 19 December 1919
  Groom Bride
Names of Parties George Goodwin Carpenter Violet Victoria Gertrude Nicholas
  πŸ’ 1919/7520
Condition Bachelor Spinster
Profession Plumber
Age 31 30
Dwelling Place Auckland Newton Auckland
Length of Residence 4 months 15 months
Marriage Place Church of the Epiphany Newton Auckland
Folio 7109
Consent
Date of Certificate 19 December 1919
Officiating Minister F. Latter
1623 19 December 1919 Harold William Edgar Dee
Mary Johnstone Barber
Harold William Elgar Dee
Mary Johnstone Barber
πŸ’ 1920/2605
Bachelor
Spinster
Turner
24
28
Auckland
Auckland
2 years
5 years
St. James Church Auckland 1920/18 19 December 1919 R. L. Walker
No 1623
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Harold William Edgar Dee Mary Johnstone Barber
BDM Match (98%) Harold William Elgar Dee Mary Johnstone Barber
  πŸ’ 1920/2605
Condition Bachelor Spinster
Profession Turner
Age 24 28
Dwelling Place Auckland Auckland
Length of Residence 2 years 5 years
Marriage Place St. James Church Auckland
Folio 1920/18
Consent
Date of Certificate 19 December 1919
Officiating Minister R. L. Walker
1624 19 December 1919 Frederick James Barnhill
Ethel Mary Warneford
Frederick James Barnett
Ethel May Warneford
πŸ’ 1919/7521
Bachelor
Spinster
Labourer
36
28
Auckland
Auckland
9 years
20 years
Methodist Church Kingsland Auckland 7110 19 December 1919 H. Ranston
No 1624
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Frederick James Barnhill Ethel Mary Warneford
BDM Match (89%) Frederick James Barnett Ethel May Warneford
  πŸ’ 1919/7521
Condition Bachelor Spinster
Profession Labourer
Age 36 28
Dwelling Place Auckland Auckland
Length of Residence 9 years 20 years
Marriage Place Methodist Church Kingsland Auckland
Folio 7110
Consent
Date of Certificate 19 December 1919
Officiating Minister H. Ranston
1625 19 December 1919 David Andrew
Alice Frost
David Andrew
Alice Trust
πŸ’ 1919/7522
Bachelor
Spinster
Farmer
32
29
Auckland
Auckland
life
life
Residence of Father of Bride Whitford Auckland 7111 19 December 1919 H. R. Fell
No 1625
Date of Notice 19 December 1919
  Groom Bride
Names of Parties David Andrew Alice Frost
BDM Match (91%) David Andrew Alice Trust
  πŸ’ 1919/7522
Condition Bachelor Spinster
Profession Farmer
Age 32 29
Dwelling Place Auckland Auckland
Length of Residence life life
Marriage Place Residence of Father of Bride Whitford Auckland
Folio 7111
Consent
Date of Certificate 19 December 1919
Officiating Minister H. R. Fell

Page 338

District of Auckland Quarter ending 31 December 1919 Registrar L. W. P. Mortimer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1626 19 December 1919 William Joseph Price
Dorothy Wynne
William Joseph Price
Dorothy Wynne
πŸ’ 1919/7523
Widower 11 November 1918
Spinster
Driver
30
17
Auckland
Auckland
4 years
10 years
House of mother of Bridegroom, 106 Manukau Road, Parnell, Auckland 7112 Susan Wynne, mother, Guardian 19 December 1919 J. Ings
No 1626
Date of Notice 19 December 1919
  Groom Bride
Names of Parties William Joseph Price Dorothy Wynne
  πŸ’ 1919/7523
Condition Widower 11 November 1918 Spinster
Profession Driver
Age 30 17
Dwelling Place Auckland Auckland
Length of Residence 4 years 10 years
Marriage Place House of mother of Bridegroom, 106 Manukau Road, Parnell, Auckland
Folio 7112
Consent Susan Wynne, mother, Guardian
Date of Certificate 19 December 1919
Officiating Minister J. Ings
1627 19 December 1919 Michael Francis McGillicuddy
Margaret May Brodie
Michael Francis McGillicuddy
Margaret May Brodie
πŸ’ 1919/7524
Bachelor
Spinster
Caretaker
30
26
Auckland
Auckland
2 years
9 years
St Benedicts Church, Auckland 7113 19 December 1919 G. M. Colgan
No 1627
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Michael Francis McGillicuddy Margaret May Brodie
  πŸ’ 1919/7524
Condition Bachelor Spinster
Profession Caretaker
Age 30 26
Dwelling Place Auckland Auckland
Length of Residence 2 years 9 years
Marriage Place St Benedicts Church, Auckland
Folio 7113
Consent
Date of Certificate 19 December 1919
Officiating Minister G. M. Colgan
1628 20 December 1919 Thomas Radford Aitken
Edith Emma Garaway
Thomas Radford Aitken
Edith Emma Garaway
πŸ’ 1919/7525
Bachelor
Spinster
Labourer
35
32
Auckland
Auckland
8 years
6 years
House of Bride's Mother, 2 Mapau Road, Remuera, Auckland 7114 20 December 1919 J. Wrigley
No 1628
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Thomas Radford Aitken Edith Emma Garaway
  πŸ’ 1919/7525
Condition Bachelor Spinster
Profession Labourer
Age 35 32
Dwelling Place Auckland Auckland
Length of Residence 8 years 6 years
Marriage Place House of Bride's Mother, 2 Mapau Road, Remuera, Auckland
Folio 7114
Consent
Date of Certificate 20 December 1919
Officiating Minister J. Wrigley
1629 20 December 1919 George William Henry Smith
Lucy Edith Keys
George William Henry Smith
Lucy Edith Keys
πŸ’ 1919/7668
Widower July 1915
Spinster
Carpenter
31
21
Auckland
Auckland
12 months
13 months
Anglican Church, Panmure, Auckland 7190 20 December 1919 H. Mason
No 1629
Date of Notice 20 December 1919
  Groom Bride
Names of Parties George William Henry Smith Lucy Edith Keys
  πŸ’ 1919/7668
Condition Widower July 1915 Spinster
Profession Carpenter
Age 31 21
Dwelling Place Auckland Auckland
Length of Residence 12 months 13 months
Marriage Place Anglican Church, Panmure, Auckland
Folio 7190
Consent
Date of Certificate 20 December 1919
Officiating Minister H. Mason
1630 20 December 1919 Thomas Charles Petty
Annie Monas
Thomas Charles Petty
Annie Monds
πŸ’ 1919/7526
Bachelor
Spinster
Delivery Clerk
30
33
Auckland
Auckland
6 months
Life
St Mary's Cathedral (Parnell), Auckland 7115 20 December 1919 T. O'Callaghan
No 1630
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Thomas Charles Petty Annie Monas
BDM Match (95%) Thomas Charles Petty Annie Monds
  πŸ’ 1919/7526
Condition Bachelor Spinster
Profession Delivery Clerk
Age 30 33
Dwelling Place Auckland Auckland
Length of Residence 6 months Life
Marriage Place St Mary's Cathedral (Parnell), Auckland
Folio 7115
Consent
Date of Certificate 20 December 1919
Officiating Minister T. O'Callaghan

Page 339

District of Auckland Quarter ending 31 December 1919 Registrar L. W. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1631 20 December 1919 William George John Richardson
Eileen Mathews
William George John Richardson
Eileen Mathews
πŸ’ 1919/7527
Bachelor
Spinster
Seaman
24
24
Auckland
Auckland
2 years
13 years
Registrar's Office Auckland 7116 20 December 1919 Registrar
No 1631
Date of Notice 20 December 1919
  Groom Bride
Names of Parties William George John Richardson Eileen Mathews
  πŸ’ 1919/7527
Condition Bachelor Spinster
Profession Seaman
Age 24 24
Dwelling Place Auckland Auckland
Length of Residence 2 years 13 years
Marriage Place Registrar's Office Auckland
Folio 7116
Consent
Date of Certificate 20 December 1919
Officiating Minister Registrar
1632 20 December 1919 Harold John Goffin
Zelda Nina Somers
Harold John Goffin
Zelda Nina Somers
πŸ’ 1919/7528
Bachelor
Spinster
Machinist
24
21
Auckland
Auckland
15 years
21 years
Church of the Sacred Heart Ponsonby Auckland 7117 20 December 1919 M. Hunt
No 1632
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Harold John Goffin Zelda Nina Somers
  πŸ’ 1919/7528
Condition Bachelor Spinster
Profession Machinist
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 15 years 21 years
Marriage Place Church of the Sacred Heart Ponsonby Auckland
Folio 7117
Consent
Date of Certificate 20 December 1919
Officiating Minister M. Hunt
1633 20 December 1919 William Peter Bergstrom
Ursula Marion Blaine
William Peter Bergstrom
Ursula Marion Blaine
πŸ’ 1919/7530
Bachelor
Widow
Seaman
32
48
Auckland
Auckland
4 months
13 August 1919
Registrar's Office Auckland 7118 20 December 1919 Registrar
No 1633
Date of Notice 20 December 1919
  Groom Bride
Names of Parties William Peter Bergstrom Ursula Marion Blaine
  πŸ’ 1919/7530
Condition Bachelor Widow
Profession Seaman
Age 32 48
Dwelling Place Auckland Auckland
Length of Residence 4 months 13 August 1919
Marriage Place Registrar's Office Auckland
Folio 7118
Consent
Date of Certificate 20 December 1919
Officiating Minister Registrar
1634 20 December 1919 James Roderick Paterson
Ada Corcoran
James Roderick Paterson
Ada Corcoran
πŸ’ 1919/7531
Bachelor
Spinster
Quarryman
26
20
Auckland
Auckland
3 days
10 years
St Matthew's Church Auckland 7119 Emma May Corcoran, Mother 20 December 1919 W. E. Gillam
No 1634
Date of Notice 20 December 1919
  Groom Bride
Names of Parties James Roderick Paterson Ada Corcoran
  πŸ’ 1919/7531
Condition Bachelor Spinster
Profession Quarryman
Age 26 20
Dwelling Place Auckland Auckland
Length of Residence 3 days 10 years
Marriage Place St Matthew's Church Auckland
Folio 7119
Consent Emma May Corcoran, Mother
Date of Certificate 20 December 1919
Officiating Minister W. E. Gillam
1635 20 December 1919 John Ernest Sutcliffe
Mary Ada Cozens
John Ernest Sutcliffe
Mary Ada Cozens
πŸ’ 1919/7532
Bachelor
Spinster
Farm Manager
37
50
Auckland
Auckland
3 months
1 week
Registrar's Office Auckland 7120 20 December 1919 Registrar
No 1635
Date of Notice 20 December 1919
  Groom Bride
Names of Parties John Ernest Sutcliffe Mary Ada Cozens
  πŸ’ 1919/7532
Condition Bachelor Spinster
Profession Farm Manager
Age 37 50
Dwelling Place Auckland Auckland
Length of Residence 3 months 1 week
Marriage Place Registrar's Office Auckland
Folio 7120
Consent
Date of Certificate 20 December 1919
Officiating Minister Registrar

Page 340

District of Auckland Quarter ending 31 December 1919 Registrar J. Burton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1636 22 December 1919 Will Parker
Bridget Mary Sheil
Will Parker
Bridget Mary Sheil
πŸ’ 1919/7533
Bachelor
Spinster
Frame Maker
41
33
Auckland
Auckland
5 days
5 days
Registrar's Office Auckland 7121 22 December 1919 Registrar
No 1636
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Will Parker Bridget Mary Sheil
  πŸ’ 1919/7533
Condition Bachelor Spinster
Profession Frame Maker
Age 41 33
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 days
Marriage Place Registrar's Office Auckland
Folio 7121
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar
1637 22 December 1919 Francis Andrew Colman
Dorothy Alice Berg
Francis Andrew Colman
Dorothy Alice Berg
πŸ’ 1919/7534
Bachelor
Spinster
Painter
28
21
Auckland
Auckland
1 week
1 week
Registrar's Office Auckland 7122 22 December 1919 Registrar
No 1637
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Francis Andrew Colman Dorothy Alice Berg
  πŸ’ 1919/7534
Condition Bachelor Spinster
Profession Painter
Age 28 21
Dwelling Place Auckland Auckland
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Auckland
Folio 7122
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar
1638 22 December 1919 John Tiney
Elsie Fredrica Cordes
John Finey
Elsie Frederica Cordes
πŸ’ 1919/7535
Bachelor
Spinster
Cabinet Maker
26
21
Auckland
Auckland
10 years
2 years
St John's Methodist Church Ponsonby Auckland 7123 22 December 1919 H. E. Bellhouse
No 1638
Date of Notice 22 December 1919
  Groom Bride
Names of Parties John Tiney Elsie Fredrica Cordes
BDM Match (93%) John Finey Elsie Frederica Cordes
  πŸ’ 1919/7535
Condition Bachelor Spinster
Profession Cabinet Maker
Age 26 21
Dwelling Place Auckland Auckland
Length of Residence 10 years 2 years
Marriage Place St John's Methodist Church Ponsonby Auckland
Folio 7123
Consent
Date of Certificate 22 December 1919
Officiating Minister H. E. Bellhouse
1639 22 December 1919 Ernest Herbert Potter
Jessie Lillie Martin
Ernest Herbert Potter
Jessie Lillie Martin
πŸ’ 1919/7543
Widower
Spinster
Merchant
54
36
Auckland
Auckland
27 June 1914
3 months
St James Church Mangere Auckland 7124 22 December 1919 P. S. Smallfield
No 1639
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Ernest Herbert Potter Jessie Lillie Martin
  πŸ’ 1919/7543
Condition Widower Spinster
Profession Merchant
Age 54 36
Dwelling Place Auckland Auckland
Length of Residence 27 June 1914 3 months
Marriage Place St James Church Mangere Auckland
Folio 7124
Consent
Date of Certificate 22 December 1919
Officiating Minister P. S. Smallfield
1640 22 December 1919 Lance Vivian Moses
Gladys Ethna Sloman
Lance Vivian Moses
Gladys Ethna Sloman
πŸ’ 1919/7554
Bachelor
Spinster
Architect
33
31
Auckland
Auckland
31 years
Life
Church of the Holy Sepulchre Auckland 7125 22 December 1919 W. A. Keay
No 1640
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Lance Vivian Moses Gladys Ethna Sloman
  πŸ’ 1919/7554
Condition Bachelor Spinster
Profession Architect
Age 33 31
Dwelling Place Auckland Auckland
Length of Residence 31 years Life
Marriage Place Church of the Holy Sepulchre Auckland
Folio 7125
Consent
Date of Certificate 22 December 1919
Officiating Minister W. A. Keay

Page 341

District of Auckland Quarter ending 31 December 1919 Registrar D. W. Lom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1641 22 December 1919 Harry Purchase
Elizabeth Brown
Harry Purchase
Elizabeth Brown
πŸ’ 1919/9764
Bachelor
Spinster
Crane Driver
32
26
Auckland
Auckland
10 months
1 year
St Stephens Church Jervois Rd Auckland 9550 22 December 1919 J. Jolly
No 1641
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Harry Purchase Elizabeth Brown
  πŸ’ 1919/9764
Condition Bachelor Spinster
Profession Crane Driver
Age 32 26
Dwelling Place Auckland Auckland
Length of Residence 10 months 1 year
Marriage Place St Stephens Church Jervois Rd Auckland
Folio 9550
Consent
Date of Certificate 22 December 1919
Officiating Minister J. Jolly
1642 22 December 1919 Robert Patterson
Violet McCamish
Robert Patterson
Violet McCamish
πŸ’ 1919/5825
Bachelor
Spinster
Fellmonger
36
25
Auckland
Auckland
3 years
5 years
St Davids Church Auckland 7126 22 December 1919 D. D. Herron
No 1642
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Robert Patterson Violet McCamish
  πŸ’ 1919/5825
Condition Bachelor Spinster
Profession Fellmonger
Age 36 25
Dwelling Place Auckland Auckland
Length of Residence 3 years 5 years
Marriage Place St Davids Church Auckland
Folio 7126
Consent
Date of Certificate 22 December 1919
Officiating Minister D. D. Herron
1643 22 December 1919 Howard Ashworth
Myrtle Marie Crump
Howard Ashworth
Myrtle Marie Crump
πŸ’ 1919/7558
Bachelor
Spinster
Clicker
24
22
Auckland
Auckland
1 year
3 years
Pitt St Methodist Church Auckland 7127 22 December 1919 C. H. Laws
No 1643
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Howard Ashworth Myrtle Marie Crump
  πŸ’ 1919/7558
Condition Bachelor Spinster
Profession Clicker
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 1 year 3 years
Marriage Place Pitt St Methodist Church Auckland
Folio 7127
Consent
Date of Certificate 22 December 1919
Officiating Minister C. H. Laws
1644 22 December 1919 Harold Augustus Martin
Ada Jane Collins
Harold Augustus Martin
Ada Jane Collins
πŸ’ 1919/7559
Bachelor
Spinster
Farmer
24
19
Auckland
Auckland
4 days
5 years
Residence of Mr T. H. Collins 163 Balmoral Rd Mt Eden Auckland 7128 Thomas Havelock Collins Father 22 December 1919 J. W. Shaw
No 1644
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Harold Augustus Martin Ada Jane Collins
  πŸ’ 1919/7559
Condition Bachelor Spinster
Profession Farmer
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence 4 days 5 years
Marriage Place Residence of Mr T. H. Collins 163 Balmoral Rd Mt Eden Auckland
Folio 7128
Consent Thomas Havelock Collins Father
Date of Certificate 22 December 1919
Officiating Minister J. W. Shaw
1645 22 December 1919 Henry Crozier
Grace Elizabeth Parker
Henry Crozier
Grace Elizabeth Parker
πŸ’ 1919/7560
Bachelor
Spinster
Chauffeur
30
22
Auckland
Auckland
2 years
1 year
House of Mr C. R. McLaren Torrance St Onehunga Auckland 7129 22 December 1919 G. W. Macdonald
No 1645
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Henry Crozier Grace Elizabeth Parker
  πŸ’ 1919/7560
Condition Bachelor Spinster
Profession Chauffeur
Age 30 22
Dwelling Place Auckland Auckland
Length of Residence 2 years 1 year
Marriage Place House of Mr C. R. McLaren Torrance St Onehunga Auckland
Folio 7129
Consent
Date of Certificate 22 December 1919
Officiating Minister G. W. Macdonald

Page 342

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1646 22 December 1919 William Conning
Jessie Wilkie
William Conning
Jessie Wilkie
πŸ’ 1919/7561
Bachelor
Spinster
Blacksmith
28
19
Auckland
Auckland
4 years
8 years
Registrar's Office Auckland 7130 Robert Dudley Eyre Legal Guardian 22 December 1919 Registrar
No 1646
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Conning Jessie Wilkie
  πŸ’ 1919/7561
Condition Bachelor Spinster
Profession Blacksmith
Age 28 19
Dwelling Place Auckland Auckland
Length of Residence 4 years 8 years
Marriage Place Registrar's Office Auckland
Folio 7130
Consent Robert Dudley Eyre Legal Guardian
Date of Certificate 22 December 1919
Officiating Minister Registrar
1647 22 December 1919 Harold Leonard Ganderton
Edith Forbes
Harold Leonard Ganderton
Edith Forbes
πŸ’ 1919/7562
Widower
Spinster
Saddler
29
34
Auckland
Auckland
7 months
7 months
Registrar's Office Auckland 7131 22 December 1919 Registrar
No 1647
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Harold Leonard Ganderton Edith Forbes
  πŸ’ 1919/7562
Condition Widower Spinster
Profession Saddler
Age 29 34
Dwelling Place Auckland Auckland
Length of Residence 7 months 7 months
Marriage Place Registrar's Office Auckland
Folio 7131
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar
1648 22 December 1919 Arthur Edwin Collis
Alice Rose Gillett
Arthur Edwin Collis
Alice Rose Gillett
πŸ’ 1920/2606
Bachelor
Spinster
Gardener
43
41
Auckland
Auckland
3 months
4 years
St George's Church Kingsland Auckland 1920/19 22 December 1919 H. Johnson
No 1648
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Arthur Edwin Collis Alice Rose Gillett
  πŸ’ 1920/2606
Condition Bachelor Spinster
Profession Gardener
Age 43 41
Dwelling Place Auckland Auckland
Length of Residence 3 months 4 years
Marriage Place St George's Church Kingsland Auckland
Folio 1920/19
Consent
Date of Certificate 22 December 1919
Officiating Minister H. Johnson
1649 22 December 1919 Frederick Daniel McNamara
Martha Elizabeth Margaret Penney
Frederick Daniel McNamora
Martha Elizabeth Margaret Penney
πŸ’ 1919/9775
Bachelor
Spinster
Bushman
23
30
Auckland
Auckland
14 days
14 days
St Stephen's Church Auckland 1951 22 December 1919 J Jolly
No 1649
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Frederick Daniel McNamara Martha Elizabeth Margaret Penney
BDM Match (98%) Frederick Daniel McNamora Martha Elizabeth Margaret Penney
  πŸ’ 1919/9775
Condition Bachelor Spinster
Profession Bushman
Age 23 30
Dwelling Place Auckland Auckland
Length of Residence 14 days 14 days
Marriage Place St Stephen's Church Auckland
Folio 1951
Consent
Date of Certificate 22 December 1919
Officiating Minister J Jolly
1650 22 December 1919 Leonard Mark Sandston
Margaret Elizabeth La Ross
Leonard Mark Sandston
Margaret Elizabeth La Ross
πŸ’ 1919/7921
Bachelor
Spinster
Civil Engineer
35
23
Auckland
Sumner Christchurch
4 days
4 days Christchurch
Presbyterian Church Sumner 7521 22 December 1919 H Williams
No 1650
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Leonard Mark Sandston Margaret Elizabeth La Ross
  πŸ’ 1919/7921
Condition Bachelor Spinster
Profession Civil Engineer
Age 35 23
Dwelling Place Auckland Sumner Christchurch
Length of Residence 4 days 4 days Christchurch
Marriage Place Presbyterian Church Sumner
Folio 7521
Consent
Date of Certificate 22 December 1919
Officiating Minister H Williams

Page 343

District of Auckland Quarter ending 31 December 1919 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
1651 22 December 1919 James William McPike
Audrey Simpson
James William McPike
Audrey Simpson
πŸ’ 1919/9736
Bachelor
Spinster
Bootmaker
24
22
Auckland
Auckland
21 years
15 months
St Peters Church Auckland 9506 22 December 1919 J. R. Burgin
No 1651
Date of Notice 22 December 1919
  Groom Bride
Names of Parties James William McPike Audrey Simpson
  πŸ’ 1919/9736
Condition Bachelor Spinster
Profession Bootmaker
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 21 years 15 months
Marriage Place St Peters Church Auckland
Folio 9506
Consent
Date of Certificate 22 December 1919
Officiating Minister J. R. Burgin
1652 22 December 1919 Berkeley Phelps Hopkins
Jane Ellen Bruere
Berkeley Phelps Hopkins
Jane Ellen Bruere
πŸ’ 1919/7563
Bachelor
Spinster
Law Clerk
25
25
Pukekohe Auckland
Auckland
6 months
6 days
St Peters Anglican Church Birkdale Auckland 7132 22 December 1919 J. L. Greer
No 1652
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Berkeley Phelps Hopkins Jane Ellen Bruere
  πŸ’ 1919/7563
Condition Bachelor Spinster
Profession Law Clerk
Age 25 25
Dwelling Place Pukekohe Auckland Auckland
Length of Residence 6 months 6 days
Marriage Place St Peters Anglican Church Birkdale Auckland
Folio 7132
Consent
Date of Certificate 22 December 1919
Officiating Minister J. L. Greer
1653 22 December 1919 Joseph James George Australia Thornton
Myrtle Weston
Joseph James George Australia Thornton
Myrtle Weston
πŸ’ 1920/2607
Bachelor
Spinster
Bushman
35
20
Auckland
Auckland
3 days
4 days
Registrars Office Auckland 1920/20 4 days notice Dec 21. 5 January 1920 Registrar
No 1653
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Joseph James George Australia Thornton Myrtle Weston
  πŸ’ 1920/2607
Condition Bachelor Spinster
Profession Bushman
Age 35 20
Dwelling Place Auckland Auckland
Length of Residence 3 days 4 days
Marriage Place Registrars Office Auckland
Folio 1920/20
Consent 4 days notice Dec 21.
Date of Certificate 5 January 1920
Officiating Minister Registrar
1654 22 December 1919 William Thomas Hopkinson
Ida Burrows
William Thomas Hopkinson
Ida Burrows
πŸ’ 1919/7564
Bachelor
Spinster
Storeman
29
25
Auckland
Auckland
6 months
5 months
Registrars Office Auckland 7133 22 December 1919 Registrar
No 1654
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Thomas Hopkinson Ida Burrows
  πŸ’ 1919/7564
Condition Bachelor Spinster
Profession Storeman
Age 29 25
Dwelling Place Auckland Auckland
Length of Residence 6 months 5 months
Marriage Place Registrars Office Auckland
Folio 7133
Consent
Date of Certificate 22 December 1919
Officiating Minister Registrar
1655 23 December 1919 William John Kirker
Alice Hodgson
William John Kirker
Alice Hodgson
πŸ’ 1919/7544
Widower May 15, 1908
Spinster
Engine Driver
39
24
Auckland
Auckland
3 days
3 days
St James Manse Auckland 7134 23 December 1919 R. L. Walker
No 1655
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William John Kirker Alice Hodgson
  πŸ’ 1919/7544
Condition Widower May 15, 1908 Spinster
Profession Engine Driver
Age 39 24
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St James Manse Auckland
Folio 7134
Consent
Date of Certificate 23 December 1919
Officiating Minister R. L. Walker

Page 344

District of Auckland Quarter ending 31 December 1919 Registrar S. 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
1656 23 December 1919 Alfred Albert John Edwards
Helena Pollard
Alfred John Edwards
Helena Pollard
πŸ’ 1919/7545
Bachelor
Spinster
Cabinetmaker Machinist
29
29
Auckland
Auckland
29 years
29 years
St Matthews Church Auckland 7135 23 December 1919 A. M. Niblock
No 1656
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Alfred Albert John Edwards Helena Pollard
BDM Match (87%) Alfred John Edwards Helena Pollard
  πŸ’ 1919/7545
Condition Bachelor Spinster
Profession Cabinetmaker Machinist
Age 29 29
Dwelling Place Auckland Auckland
Length of Residence 29 years 29 years
Marriage Place St Matthews Church Auckland
Folio 7135
Consent
Date of Certificate 23 December 1919
Officiating Minister A. M. Niblock
1657 23 December 1919 Arthur Hawthorn
Mabel Jane Parris
Arthur Hawthorn
Mabel Jane Parris
πŸ’ 1919/7546
Bachelor
Spinster
Miner
27
21
Auckland
Auckland
4 months
21 years
Sacred Heart Church Ponsonby Road Auckland 7136 23 December 1919 H. Hunt
No 1657
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Arthur Hawthorn Mabel Jane Parris
  πŸ’ 1919/7546
Condition Bachelor Spinster
Profession Miner
Age 27 21
Dwelling Place Auckland Auckland
Length of Residence 4 months 21 years
Marriage Place Sacred Heart Church Ponsonby Road Auckland
Folio 7136
Consent
Date of Certificate 23 December 1919
Officiating Minister H. Hunt
1658 23 December 1919 John Edwards
Maud Margaret Henderson
John Edwards
Maud Margaret Henderson
πŸ’ 1919/7547
Bachelor
Spinster
Iron Turner
26
23
Auckland
Auckland
25 years
5 years
St Philips Church St Heliers Bay Auckland 7137 23 December 1919 W. H. Wilson
No 1658
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John Edwards Maud Margaret Henderson
  πŸ’ 1919/7547
Condition Bachelor Spinster
Profession Iron Turner
Age 26 23
Dwelling Place Auckland Auckland
Length of Residence 25 years 5 years
Marriage Place St Philips Church St Heliers Bay Auckland
Folio 7137
Consent
Date of Certificate 23 December 1919
Officiating Minister W. H. Wilson
1659 23 December 1919 David William Hammond
Elizabeth Goodwin
David William Hammond
Elizabeth Goodwin
πŸ’ 1920/2850
Bachelor
Spinster
Plumber
31
26
Auckland
Auckland
11 years
5 years
St Albans Church Auckland 189/1920 23 December 1919 H. B. Wingfield
No 1659
Date of Notice 23 December 1919
  Groom Bride
Names of Parties David William Hammond Elizabeth Goodwin
  πŸ’ 1920/2850
Condition Bachelor Spinster
Profession Plumber
Age 31 26
Dwelling Place Auckland Auckland
Length of Residence 11 years 5 years
Marriage Place St Albans Church Auckland
Folio 189/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister H. B. Wingfield
1660 23 December 1919 George Donald Currie
Ellen Summer Moore
George Donald Currie
Ellen Summer Moore
πŸ’ 1920/2609
Bachelor
Spinster
Clerk
23
26
Auckland
Auckland
9 months
5 months
St Mary's Cathedral Parnell Auckland 1920/21 23 December 1919 G. MacMurray
No 1660
Date of Notice 23 December 1919
  Groom Bride
Names of Parties George Donald Currie Ellen Summer Moore
  πŸ’ 1920/2609
Condition Bachelor Spinster
Profession Clerk
Age 23 26
Dwelling Place Auckland Auckland
Length of Residence 9 months 5 months
Marriage Place St Mary's Cathedral Parnell Auckland
Folio 1920/21
Consent
Date of Certificate 23 December 1919
Officiating Minister G. MacMurray

Page 345

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1661 23 December 1919 Pearson Ambrose Wilson
Mary Ann Wilson
Pearson Ambrose Wilson
Mary Ann Wilson
πŸ’ 1919/7548
Bachelor
Widow
Labourer
40
44
Auckland
Auckland
40 years
44 years
Registrar's Office Auckland 7138 23 December 1919 Registrar
No 1661
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Pearson Ambrose Wilson Mary Ann Wilson
  πŸ’ 1919/7548
Condition Bachelor Widow
Profession Labourer
Age 40 44
Dwelling Place Auckland Auckland
Length of Residence 40 years 44 years
Marriage Place Registrar's Office Auckland
Folio 7138
Consent
Date of Certificate 23 December 1919
Officiating Minister Registrar
1662 23 December 1919 Victor John Alexander Fogden
Lilian Margaret May Shirley
Victor John Alexander Fogden
Lilian Margaret May Hurley
πŸ’ 1919/7549
Bachelor
Spinster
Bootmaker
28
24
Auckland
Auckland
4 months
2 years
St Matthew's Church Auckland 7139 23 December 1919 Wm. Bullock
No 1662
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Victor John Alexander Fogden Lilian Margaret May Shirley
BDM Match (94%) Victor John Alexander Fogden Lilian Margaret May Hurley
  πŸ’ 1919/7549
Condition Bachelor Spinster
Profession Bootmaker
Age 28 24
Dwelling Place Auckland Auckland
Length of Residence 4 months 2 years
Marriage Place St Matthew's Church Auckland
Folio 7139
Consent
Date of Certificate 23 December 1919
Officiating Minister Wm. Bullock
1663 23 December 1919 Alfred Archibald
Ethel Mary Wheatley
Alfred Archibald
Ethel Mary Wheatley
πŸ’ 1919/7550
Bachelor
Spinster
Motor Mechanic
28
36
Auckland
Auckland
2 years
20 years
Epiphany Church Auckland 7140 23 December 1919 F. Latter
No 1663
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Alfred Archibald Ethel Mary Wheatley
  πŸ’ 1919/7550
Condition Bachelor Spinster
Profession Motor Mechanic
Age 28 36
Dwelling Place Auckland Auckland
Length of Residence 2 years 20 years
Marriage Place Epiphany Church Auckland
Folio 7140
Consent
Date of Certificate 23 December 1919
Officiating Minister F. Latter
1664 23 December 1919 William Archibald Watson
Olive Ellen Clark
William Archibald Watson
Olive Ellen Clark
πŸ’ 1919/7551
Bachelor
Spinster
Plumber
26
22
Auckland
Auckland
3 days
3 days
Pitt St. Methodist Church Auckland 7141 23 December 1919 H. E. Bellhouse
No 1664
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Archibald Watson Olive Ellen Clark
  πŸ’ 1919/7551
Condition Bachelor Spinster
Profession Plumber
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place Pitt St. Methodist Church Auckland
Folio 7141
Consent
Date of Certificate 23 December 1919
Officiating Minister H. E. Bellhouse
1665 23 December 1919 James Arthur Robertson
Lilian Beatrice Robertson
James Arthur Robertson
Lilian Beatrice Robertson
πŸ’ 1919/7552
Bachelor
Widow
Retired Civil Servant
59
42
Auckland
Auckland
3 days
3 days
St Andrews Church Auckland 7142 23 December 1919 A. A. Murray
No 1665
Date of Notice 23 December 1919
  Groom Bride
Names of Parties James Arthur Robertson Lilian Beatrice Robertson
  πŸ’ 1919/7552
Condition Bachelor Widow
Profession Retired Civil Servant
Age 59 42
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St Andrews Church Auckland
Folio 7142
Consent
Date of Certificate 23 December 1919
Officiating Minister A. A. Murray

Page 346

District of Auckland Quarter ending 31 December 1919 Registrar A. G. Cannam
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1666 23 December 1919 Robert James Patrick Mulford
Gladys Elizabeth Thomson
Robert James Patrick Mudford
Gladys Elizabeth Thomson
πŸ’ 1919/7553
Bachelor
Spinster
Driver
22
25
Auckland
Auckland
21 years
5 years
Residence of Bride's mother, 17 Cracroft St., Parnell, Auckland 7143 23 December 1919 R. J. Walker
No 1666
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Robert James Patrick Mulford Gladys Elizabeth Thomson
BDM Match (98%) Robert James Patrick Mudford Gladys Elizabeth Thomson
  πŸ’ 1919/7553
Condition Bachelor Spinster
Profession Driver
Age 22 25
Dwelling Place Auckland Auckland
Length of Residence 21 years 5 years
Marriage Place Residence of Bride's mother, 17 Cracroft St., Parnell, Auckland
Folio 7143
Consent
Date of Certificate 23 December 1919
Officiating Minister R. J. Walker
1667 23 December 1919 RenΓ© Joseph Caltaux
Mabel Rose Anderson
Rene Joseph Caltaux
Mabel Rose Anderson
πŸ’ 1919/7555
Widower (25 Sept 1915)
Divorced (Decree Absolute 21 Nov 1919)
Watersider
31
25
Auckland
Auckland
3 years
3 years
Registrar's Office, Auckland 7144 23 December 1919 Registrar
No 1667
Date of Notice 23 December 1919
  Groom Bride
Names of Parties RenΓ© Joseph Caltaux Mabel Rose Anderson
BDM Match (95%) Rene Joseph Caltaux Mabel Rose Anderson
  πŸ’ 1919/7555
Condition Widower (25 Sept 1915) Divorced (Decree Absolute 21 Nov 1919)
Profession Watersider
Age 31 25
Dwelling Place Auckland Auckland
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Auckland
Folio 7144
Consent
Date of Certificate 23 December 1919
Officiating Minister Registrar
1668 23 December 1919 Edward David Keoghan
Rita May Wheeler
Edward David Keoghan
Rita May Wheeler
πŸ’ 1919/9837
Bachelor
Spinster
Labourer
25
21
Auckland
Auckland
3 months
8 years
Residence of Mr. W. Wheeler, 6 Mennie's Reserve, Grey Lynn, Auckland 7145 23 December 1919 H. F. Holbrook
No 1668
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Edward David Keoghan Rita May Wheeler
  πŸ’ 1919/9837
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place Auckland Auckland
Length of Residence 3 months 8 years
Marriage Place Residence of Mr. W. Wheeler, 6 Mennie's Reserve, Grey Lynn, Auckland
Folio 7145
Consent
Date of Certificate 23 December 1919
Officiating Minister H. F. Holbrook
1669 23 December 1919 William Graham Aitken
Amy Margaret Churchill
William Graham Aitken
Amy Margaret Churchill
πŸ’ 1919/9838
Bachelor
Spinster
Warehouseman
25
23
Auckland
Auckland
3 years
1 week
St. John's Methodist Church, Ponsonby, Auckland 7146 23 December 1919 H. E. Bellhouse
No 1669
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Graham Aitken Amy Margaret Churchill
  πŸ’ 1919/9838
Condition Bachelor Spinster
Profession Warehouseman
Age 25 23
Dwelling Place Auckland Auckland
Length of Residence 3 years 1 week
Marriage Place St. John's Methodist Church, Ponsonby, Auckland
Folio 7146
Consent
Date of Certificate 23 December 1919
Officiating Minister H. E. Bellhouse
1670 23 December 1919 Thomas Harold Whitwell
Alice Mary Jeffery
Thomas Harold Whitwell
Alice Mary Jeffery
πŸ’ 1919/7556
Bachelor
Spinster
Teacher
22
25
Auckland
Auckland
3 days
1 month
Baptist Tabernacle, Queen St., Auckland 7147 23 December 1919 C. Evans
No 1670
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Thomas Harold Whitwell Alice Mary Jeffery
  πŸ’ 1919/7556
Condition Bachelor Spinster
Profession Teacher
Age 22 25
Dwelling Place Auckland Auckland
Length of Residence 3 days 1 month
Marriage Place Baptist Tabernacle, Queen St., Auckland
Folio 7147
Consent
Date of Certificate 23 December 1919
Officiating Minister C. Evans

Page 347

District of Auckland Quarter ending 31 December 1919 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
1671 23 December 1919 Charles Coward
Doris Marjorie Gore
Charles Coward
Doris Marjorie Gore
πŸ’ 1919/7557
Bachelor
Divorced Decree Absolute 13 August 1919
Land Agent
26
26
Auckland
Auckland
12 months
12 months
Registrar's Office Auckland 7148 23 December 1919 Registrar
No 1671
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Charles Coward Doris Marjorie Gore
  πŸ’ 1919/7557
Condition Bachelor Divorced Decree Absolute 13 August 1919
Profession Land Agent
Age 26 26
Dwelling Place Auckland Auckland
Length of Residence 12 months 12 months
Marriage Place Registrar's Office Auckland
Folio 7148
Consent
Date of Certificate 23 December 1919
Officiating Minister Registrar
1672 23 December 1919 Hugh Gordon Littlejohn
Marie de Jersey Gruet
Hugh Gordon Littlejohn
Marie de Jersey Grut
πŸ’ 1919/7590
Bachelor
Spinster
Engineer's Assistant
31
31
Auckland
Auckland
3 days
3 months
Church of England Epsom Auckland 7149 23 December 1919 E. L. Harvie
No 1672
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Hugh Gordon Littlejohn Marie de Jersey Gruet
BDM Match (98%) Hugh Gordon Littlejohn Marie de Jersey Grut
  πŸ’ 1919/7590
Condition Bachelor Spinster
Profession Engineer's Assistant
Age 31 31
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 months
Marriage Place Church of England Epsom Auckland
Folio 7149
Consent
Date of Certificate 23 December 1919
Officiating Minister E. L. Harvie
1673 23 December 1919 James Guill
Gladys Evelyn Desal
James Yuill
Gladys Evelyn Leslie
πŸ’ 1919/7601
Bachelor
Spinster
Farmer
37
25
Auckland
Auckland
2 weeks
7 weeks
Registrar's Office Auckland 7150 23 December 1919 Registrar
No 1673
Date of Notice 23 December 1919
  Groom Bride
Names of Parties James Guill Gladys Evelyn Desal
BDM Match (85%) James Yuill Gladys Evelyn Leslie
  πŸ’ 1919/7601
Condition Bachelor Spinster
Profession Farmer
Age 37 25
Dwelling Place Auckland Auckland
Length of Residence 2 weeks 7 weeks
Marriage Place Registrar's Office Auckland
Folio 7150
Consent
Date of Certificate 23 December 1919
Officiating Minister Registrar
1674 24 December 1919 George Walker Bell
Edith Jane Markham
George Walker Bell
Edith Jane Markham
πŸ’ 1919/7606
Widower 25 December 1918
Spinster
Journalist
29
34
Auckland
Auckland
29 years
18 months
Registrar's Office Auckland 7151 24 December 1919 Registrar
No 1674
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Walker Bell Edith Jane Markham
  πŸ’ 1919/7606
Condition Widower 25 December 1918 Spinster
Profession Journalist
Age 29 34
Dwelling Place Auckland Auckland
Length of Residence 29 years 18 months
Marriage Place Registrar's Office Auckland
Folio 7151
Consent
Date of Certificate 24 December 1919
Officiating Minister Registrar
1675 24 December 1919 William John Woodward
Alice Mabel McGowan
William John Woodward
Alice Mabel McGowan
πŸ’ 1919/7607
Bachelor
Divorced Decree Absolute 18 May 1918
Farmer
29
35
Auckland
Auckland
12 months
20 years
Registrar's Office Auckland 7152 24 December 1919 Registrar
No 1675
Date of Notice 24 December 1919
  Groom Bride
Names of Parties William John Woodward Alice Mabel McGowan
  πŸ’ 1919/7607
Condition Bachelor Divorced Decree Absolute 18 May 1918
Profession Farmer
Age 29 35
Dwelling Place Auckland Auckland
Length of Residence 12 months 20 years
Marriage Place Registrar's Office Auckland
Folio 7152
Consent
Date of Certificate 24 December 1919
Officiating Minister Registrar

Page 348

District of Auckland Quarter ending 31 December 1919 Registrar D. W. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1676 24 December 1919 Harold John Howard
Gladys Rochford Wardrope
Harold John Howard
Gladys Rochford Wardrope
πŸ’ 1919/7608
Bachelor
Spinster
Carter
34
23
Auckland
Auckland
14 months
5 months
Registrar's Office Auckland 7153 24 December 1919 Registrar
No 1676
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Harold John Howard Gladys Rochford Wardrope
  πŸ’ 1919/7608
Condition Bachelor Spinster
Profession Carter
Age 34 23
Dwelling Place Auckland Auckland
Length of Residence 14 months 5 months
Marriage Place Registrar's Office Auckland
Folio 7153
Consent
Date of Certificate 24 December 1919
Officiating Minister Registrar
1677 24 December 1919 Charles Wilson
Stella May Sylvia Thorne
Charles Wilson
Stella Sylvia Thorne
πŸ’ 1919/7609
Bachelor
Spinster
Bootmaker
25
25
Auckland
Auckland
1 year
5 years
Registrar's Office Auckland 7154 24 December 1919 Registrar
No 1677
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Charles Wilson Stella May Sylvia Thorne
BDM Match (92%) Charles Wilson Stella Sylvia Thorne
  πŸ’ 1919/7609
Condition Bachelor Spinster
Profession Bootmaker
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 1 year 5 years
Marriage Place Registrar's Office Auckland
Folio 7154
Consent
Date of Certificate 24 December 1919
Officiating Minister Registrar
1678 24 December 1919 Ernest John Hipwell
Rewa Grace Geowara
Ernest John Hipwell
Rewa Grace Yeoward
πŸ’ 1919/7610
Bachelor
Spinster
Nurseryman
27
22
Auckland
Auckland
11 months
5 1/2 years
Church of Christ West St Newton Auckland 7155 24 December 1919 Mr G. Aldridge
No 1678
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Ernest John Hipwell Rewa Grace Geowara
BDM Match (94%) Ernest John Hipwell Rewa Grace Yeoward
  πŸ’ 1919/7610
Condition Bachelor Spinster
Profession Nurseryman
Age 27 22
Dwelling Place Auckland Auckland
Length of Residence 11 months 5 1/2 years
Marriage Place Church of Christ West St Newton Auckland
Folio 7155
Consent
Date of Certificate 24 December 1919
Officiating Minister Mr G. Aldridge
1679 24 December 1919 Joseph Armstrong
Agnes McIntyre
Joseph Armstrong
Agnes McIntyre
πŸ’ 1919/7611
Bachelor
Spinster
School Teacher
23
22
Auckland
Auckland
3 days
3 days
St James Church Auckland 7156 24 December 1919 R. L. Walker
No 1679
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Joseph Armstrong Agnes McIntyre
  πŸ’ 1919/7611
Condition Bachelor Spinster
Profession School Teacher
Age 23 22
Dwelling Place Auckland Auckland
Length of Residence 3 days 3 days
Marriage Place St James Church Auckland
Folio 7156
Consent
Date of Certificate 24 December 1919
Officiating Minister R. L. Walker
1680 24 December 1919 Roland Harry Knap
Charlotte Pudney
Roland Harry Knap
Charlotte Pudney
πŸ’ 1919/7612
Bachelor
Divorced - Decree Absolute 11 Oct. 1919
Sawyer
29
26
Auckland
Auckland
4 days
12 months
Congregational Church Mt. Eden Auckland 7157 24 December 1919 H. Johnson
No 1680
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Roland Harry Knap Charlotte Pudney
  πŸ’ 1919/7612
Condition Bachelor Divorced - Decree Absolute 11 Oct. 1919
Profession Sawyer
Age 29 26
Dwelling Place Auckland Auckland
Length of Residence 4 days 12 months
Marriage Place Congregational Church Mt. Eden Auckland
Folio 7157
Consent
Date of Certificate 24 December 1919
Officiating Minister H. Johnson

Page 349

District of Auckland Quarter ending 31 December 1919 Registrar A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1681 29 December 1919 Percival Sydney Oakden
Doris Margaret Houghton
Percival Sydney Oaten
Doris Margaret Houghton
πŸ’ 1919/9839
Bachelor
Spinster
Insurance Clerk
25
25
Auckland
Auckland
5 days
8 years
Holy Trinity Church Devonport 7158 29 December 1919 A. J. Greenwood
No 1681
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Percival Sydney Oakden Doris Margaret Houghton
BDM Match (95%) Percival Sydney Oaten Doris Margaret Houghton
  πŸ’ 1919/9839
Condition Bachelor Spinster
Profession Insurance Clerk
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 5 days 8 years
Marriage Place Holy Trinity Church Devonport
Folio 7158
Consent
Date of Certificate 29 December 1919
Officiating Minister A. J. Greenwood
1682 29 December 1919 Joseph Kennerley
Annie Eliza Shennen
Joseph Kennerley
Annie Eliza Shennen
πŸ’ 1919/7591
Widower 20 November 1912
Widow 4 June 1918
Fruit Grower
75
60
Auckland
Auckland
7 years
14 months
Residence of Joseph Kennerley Warwick Place Mt Eden Auckland 7159 29 December 1919 E. J. Inwood
No 1682
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Joseph Kennerley Annie Eliza Shennen
  πŸ’ 1919/7591
Condition Widower 20 November 1912 Widow 4 June 1918
Profession Fruit Grower
Age 75 60
Dwelling Place Auckland Auckland
Length of Residence 7 years 14 months
Marriage Place Residence of Joseph Kennerley Warwick Place Mt Eden Auckland
Folio 7159
Consent
Date of Certificate 29 December 1919
Officiating Minister E. J. Inwood
1683 29 December 1919 Richard Harold Phillips
Josephine Annie Sweeney
Richard Harold Phillips
Josephine Annie Sweeney
πŸ’ 1919/7592
Bachelor
Widow 25 October 1916
House Decorator
41
37
Auckland
Auckland
15 years
3 years
Residence of J. W. Corbett 26 Mackelvie Street Grey Lynn Auckland 7160 29 December 1919 T. A. Thompson
No 1683
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Richard Harold Phillips Josephine Annie Sweeney
  πŸ’ 1919/7592
Condition Bachelor Widow 25 October 1916
Profession House Decorator
Age 41 37
Dwelling Place Auckland Auckland
Length of Residence 15 years 3 years
Marriage Place Residence of J. W. Corbett 26 Mackelvie Street Grey Lynn Auckland
Folio 7160
Consent
Date of Certificate 29 December 1919
Officiating Minister T. A. Thompson
1684 29 December 1919 Frank Hugh Barr
Margaret Cunningham Barr
Frank Pugh
Margaret Cunningham Barr
πŸ’ 1919/7593
Bachelor
Spinster
Shoemaker
24
19
Auckland
Auckland
22 years
14 days
St James Church Auckland 7161 Thomas Barr Father 29 December 1919 R. L. Walker
No 1684
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Frank Hugh Barr Margaret Cunningham Barr
BDM Match (80%) Frank Pugh Margaret Cunningham Barr
  πŸ’ 1919/7593
Condition Bachelor Spinster
Profession Shoemaker
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence 22 years 14 days
Marriage Place St James Church Auckland
Folio 7161
Consent Thomas Barr Father
Date of Certificate 29 December 1919
Officiating Minister R. L. Walker
1685 29 December 1919 Morris Baruch Moss
Winifred Millicent Aroha Vause
Morris Baruch Moss
Winifred Milicent Aroha Vause
πŸ’ 1919/7594
Bachelor
Spinster
Clerk
43
35
Auckland
Auckland
8 days
10 years
Registrar's Office Auckland 7162 29 December 1919 Registrar
No 1685
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Morris Baruch Moss Winifred Millicent Aroha Vause
BDM Match (98%) Morris Baruch Moss Winifred Milicent Aroha Vause
  πŸ’ 1919/7594
Condition Bachelor Spinster
Profession Clerk
Age 43 35
Dwelling Place Auckland Auckland
Length of Residence 8 days 10 years
Marriage Place Registrar's Office Auckland
Folio 7162
Consent
Date of Certificate 29 December 1919
Officiating Minister Registrar

Page 350

District of Auckland Quarter ending 31 December 1919 Registrar D. Bell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1686 29 December 1919 Norman Oswald Collingwood
Freda Marie Gerrighty
Norman Oswald Collingwood
Freda Marie Gerrighty
πŸ’ 1919/7595
Bachelor
Spinster
Coachbuilder
30
27
Auckland
Auckland
3 days
12 years
St Matthews Church Auckland 7163 29 December 1919 W. E. Gillam
No 1686
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Norman Oswald Collingwood Freda Marie Gerrighty
  πŸ’ 1919/7595
Condition Bachelor Spinster
Profession Coachbuilder
Age 30 27
Dwelling Place Auckland Auckland
Length of Residence 3 days 12 years
Marriage Place St Matthews Church Auckland
Folio 7163
Consent
Date of Certificate 29 December 1919
Officiating Minister W. E. Gillam
1687 29 December 1919 James Paul Hawkes
Mavis Gwendoline Strugnell
James Paul Hawkes
Mavis Gwendoline Strugnell
πŸ’ 1919/7596
Bachelor
Spinster
Upholsterer
24
18
Auckland
Auckland
11 months
17 months
Registrar's Office Auckland 7164 William Strugnell Father 29 December 1919 Registrar
No 1687
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Paul Hawkes Mavis Gwendoline Strugnell
  πŸ’ 1919/7596
Condition Bachelor Spinster
Profession Upholsterer
Age 24 18
Dwelling Place Auckland Auckland
Length of Residence 11 months 17 months
Marriage Place Registrar's Office Auckland
Folio 7164
Consent William Strugnell Father
Date of Certificate 29 December 1919
Officiating Minister Registrar
1688 29 December 1919 Harold Keith Findlay
Myrtle Victoria McQuaid
Harold Keith Findlay
Myrtle Victoria McQuoid
πŸ’ 1920/2610
Bachelor
Spinster
Salesman
22
19
Auckland
Auckland
8 years
11 years
St Matthews Church Auckland 1920/22 James McQuaid Father 29 December 1919 A. M. Niblock
No 1688
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Harold Keith Findlay Myrtle Victoria McQuaid
BDM Match (98%) Harold Keith Findlay Myrtle Victoria McQuoid
  πŸ’ 1920/2610
Condition Bachelor Spinster
Profession Salesman
Age 22 19
Dwelling Place Auckland Auckland
Length of Residence 8 years 11 years
Marriage Place St Matthews Church Auckland
Folio 1920/22
Consent James McQuaid Father
Date of Certificate 29 December 1919
Officiating Minister A. M. Niblock
1689 29 December 1919 Horace Forsyth Paviman
Esma Dorothy Petersen
Horace Forsyth Pairman
Esma Dorathy Petersen
πŸ’ 1919/7597
Bachelor
Spinster
Draper
26
22
Auckland
Auckland
life
20 years
All Saints Church Ponsonby Auckland 7165 29 December 1919 F. W. Young
No 1689
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Horace Forsyth Paviman Esma Dorothy Petersen
BDM Match (93%) Horace Forsyth Pairman Esma Dorathy Petersen
  πŸ’ 1919/7597
Condition Bachelor Spinster
Profession Draper
Age 26 22
Dwelling Place Auckland Auckland
Length of Residence life 20 years
Marriage Place All Saints Church Ponsonby Auckland
Folio 7165
Consent
Date of Certificate 29 December 1919
Officiating Minister F. W. Young
1690 29 December 1919 John House
Frances Woodhall
John House
Frances Woodhall
πŸ’ 1920/2611
Bachelor
Spinster
Farm Hand
25
30
Auckland
Auckland
3 months
3 days
St Matthews Church Auckland 1920/23 29 December 1919 A. M. Niblock
No 1690
Date of Notice 29 December 1919
  Groom Bride
Names of Parties John House Frances Woodhall
  πŸ’ 1920/2611
Condition Bachelor Spinster
Profession Farm Hand
Age 25 30
Dwelling Place Auckland Auckland
Length of Residence 3 months 3 days
Marriage Place St Matthews Church Auckland
Folio 1920/23
Consent
Date of Certificate 29 December 1919
Officiating Minister A. M. Niblock

Page 351

District of Auckland Quarter ending 31 December 1919 Registrar A. J. Benn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1691 29 December 1919 Harold John Lindsay
Anita Lucy Stewart
Harold John Lindsay
Anita Lucy Stewart
πŸ’ 1919/7598
Bachelor
Spinster
Driver
22
23
Auckland
Auckland
6 months
2 months
Registrar's Office, Auckland 7166 29 December 1919 Registrar
No 1691
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Harold John Lindsay Anita Lucy Stewart
  πŸ’ 1919/7598
Condition Bachelor Spinster
Profession Driver
Age 22 23
Dwelling Place Auckland Auckland
Length of Residence 6 months 2 months
Marriage Place Registrar's Office, Auckland
Folio 7166
Consent
Date of Certificate 29 December 1919
Officiating Minister Registrar
1692 29 December 1919 Thomas Collins
Adelaide Jessen
Thomas Collins
Adelaide Jessen
πŸ’ 1919/7599
Widower
Widow
Contractor's Foreman
43
42
Auckland
Auckland
3 years
20 years
Registrar's Office, Auckland 7167 29 December 1919 Registrar
No 1692
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Thomas Collins Adelaide Jessen
  πŸ’ 1919/7599
Condition Widower Widow
Profession Contractor's Foreman
Age 43 42
Dwelling Place Auckland Auckland
Length of Residence 3 years 20 years
Marriage Place Registrar's Office, Auckland
Folio 7167
Consent
Date of Certificate 29 December 1919
Officiating Minister Registrar
1693 30 December 1919 William Thomas Searle
Mary Henderson Mann
William Thomas Searle
Mary Henderson Mann
πŸ’ 1919/7600
Bachelor
Spinster
Farmer
25
25
Auckland
Auckland
3 days
2 years
Presbyterian Church, Epsom 7168 30 December 1919 G. MacDonald
No 1693
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Thomas Searle Mary Henderson Mann
  πŸ’ 1919/7600
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Epsom
Folio 7168
Consent
Date of Certificate 30 December 1919
Officiating Minister G. MacDonald
1694 30 December 1919 Richard William Girvan
Katherine Bennett
Richard William Girven
Kathrine Bennett
πŸ’ 1919/7602
Bachelor
Spinster
Electric Crane Driver
24
22
Auckland
Auckland
8 months
3 years
St Matthews Church, Auckland 7169 30 December 1919 A. H. Hiblock
No 1694
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Richard William Girvan Katherine Bennett
BDM Match (95%) Richard William Girven Kathrine Bennett
  πŸ’ 1919/7602
Condition Bachelor Spinster
Profession Electric Crane Driver
Age 24 22
Dwelling Place Auckland Auckland
Length of Residence 8 months 3 years
Marriage Place St Matthews Church, Auckland
Folio 7169
Consent
Date of Certificate 30 December 1919
Officiating Minister A. H. Hiblock
1695 30 December 1919 William Jones Smith
Annie Mabel Cunningham
William Jones Smith
Annie Mabel Cunningham
πŸ’ 1919/7603
William George Cammell
Annie Eveline Cunningham
πŸ’ 1919/8595
Widower
Spinster
Independent means
69
49
Auckland
Auckland
20 years
30 years
Registrar's Office, Auckland 7170 30 December 1919 Registrar
No 1695
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Jones Smith Annie Mabel Cunningham
  πŸ’ 1919/7603
BDM Match (63%) William George Cammell Annie Eveline Cunningham
  πŸ’ 1919/8595
Condition Widower Spinster
Profession Independent means
Age 69 49
Dwelling Place Auckland Auckland
Length of Residence 20 years 30 years
Marriage Place Registrar's Office, Auckland
Folio 7170
Consent
Date of Certificate 30 December 1919
Officiating Minister Registrar

Page 352

District of Auckland Quarter ending 31 December 1919 Registrar J. W. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1696 30 December 1919 Harry George South
Ivy Angela Selman
Harry George South
Ivy Tugela Selman
πŸ’ 1920/2851
Bachelor
Spinster
Marine Chief Steward
32
19
Auckland
Auckland
4 years
5 years
St Peters Church Onehunga Auckland 140/1920 James Selman Father 30 December 1919 J. R. Burgin
No 1696
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Harry George South Ivy Angela Selman
BDM Match (94%) Harry George South Ivy Tugela Selman
  πŸ’ 1920/2851
Condition Bachelor Spinster
Profession Marine Chief Steward
Age 32 19
Dwelling Place Auckland Auckland
Length of Residence 4 years 5 years
Marriage Place St Peters Church Onehunga Auckland
Folio 140/1920
Consent James Selman Father
Date of Certificate 30 December 1919
Officiating Minister J. R. Burgin
1697 30 December 1919 Reuben Ernest Cooper
Violet Ella Robinson
Reuben Ernest Cooper
Violet Ella Robinson
πŸ’ 1920/2601
Bachelor
Spinster
Fitter
32
36
Auckland
Auckland
6 days
13 years
Somervell Memorial Church Remuera 14 30 December 1919 W. J. Gow
No 1697
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Reuben Ernest Cooper Violet Ella Robinson
  πŸ’ 1920/2601
Condition Bachelor Spinster
Profession Fitter
Age 32 36
Dwelling Place Auckland Auckland
Length of Residence 6 days 13 years
Marriage Place Somervell Memorial Church Remuera
Folio 14
Consent
Date of Certificate 30 December 1919
Officiating Minister W. J. Gow
1698 30 December 1919 Alexander Edward Forrest
May Hanley
Alexander Edward Forrest
May Hanley
πŸ’ 1919/7604
Bachelor
Spinster
Builder
23
26
Auckland
Auckland
9 months
8 months
Registrars Office Auckland 7172 30 December 1919 Registrar
No 1698
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Alexander Edward Forrest May Hanley
  πŸ’ 1919/7604
Condition Bachelor Spinster
Profession Builder
Age 23 26
Dwelling Place Auckland Auckland
Length of Residence 9 months 8 months
Marriage Place Registrars Office Auckland
Folio 7172
Consent
Date of Certificate 30 December 1919
Officiating Minister Registrar
1699 30 December 1919 John Henry Wilson
Lucy Matilda Shepherd
John Henry Wilson
Lucy Matilda Shepherd
πŸ’ 1919/7605
Bachelor
Spinster
Railway Employee
34
35
Auckland
Auckland
6 years
9 years
Methodist Church Mt Eden Auckland 7173 30 December 1919 J. E. Parsons
No 1699
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Henry Wilson Lucy Matilda Shepherd
  πŸ’ 1919/7605
Condition Bachelor Spinster
Profession Railway Employee
Age 34 35
Dwelling Place Auckland Auckland
Length of Residence 6 years 9 years
Marriage Place Methodist Church Mt Eden Auckland
Folio 7173
Consent
Date of Certificate 30 December 1919
Officiating Minister J. E. Parsons
1700 30 December 1919 Charles William Ryan
Eileen Mary Cronin
Charles William Ryan
Eileen Mary Cronin
πŸ’ 1919/7662
Bachelor
Spinster
Miner
38
27
Auckland
Auckland
8 days
12 months
St Patricks Cathedral Auckland 7174 30 December 1919 P. O'Malley
No 1700
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Charles William Ryan Eileen Mary Cronin
  πŸ’ 1919/7662
Condition Bachelor Spinster
Profession Miner
Age 38 27
Dwelling Place Auckland Auckland
Length of Residence 8 days 12 months
Marriage Place St Patricks Cathedral Auckland
Folio 7174
Consent
Date of Certificate 30 December 1919
Officiating Minister P. O'Malley

Page 353

District of Auckland Quarter ending 31 December 1919 Registrar H. J. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1701 30 December 1919 Robert Jesse Johnstone
Alice Rowena Margaret Salmon
Robert Jesse Johnstone
Alice Rowena Margaret Salmon
πŸ’ 1919/9841
Bachelor
Spinster
Blacksmith
25
30
Auckland
Auckland
5 days
5 days
St George's Church Kingsland Auckland 7172 30 December 1919 H A Johnson
No 1701
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Robert Jesse Johnstone Alice Rowena Margaret Salmon
  πŸ’ 1919/9841
Condition Bachelor Spinster
Profession Blacksmith
Age 25 30
Dwelling Place Auckland Auckland
Length of Residence 5 days 5 days
Marriage Place St George's Church Kingsland Auckland
Folio 7172
Consent
Date of Certificate 30 December 1919
Officiating Minister H A Johnson
1702 30 December 1919 William George
Ruby Helen Nina Manley
William George
Ruby Helen Nina Manley
πŸ’ 1919/7673
Bachelor
Spinster
Bushman
26
26
Auckland
Auckland
11 days
11 months
Residence of Rev F. R. Jeffreys Wallace Street Herne Bay Auckland 7175 30 December 1919 F. R. Jeffreys
No 1702
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William George Ruby Helen Nina Manley
  πŸ’ 1919/7673
Condition Bachelor Spinster
Profession Bushman
Age 26 26
Dwelling Place Auckland Auckland
Length of Residence 11 days 11 months
Marriage Place Residence of Rev F. R. Jeffreys Wallace Street Herne Bay Auckland
Folio 7175
Consent
Date of Certificate 30 December 1919
Officiating Minister F. R. Jeffreys
1703 30 December 1919 William Byars
Elizabeth Ellen Spearpoint
William Byers
Elizabeth Ellen Spearpoint
πŸ’ 1919/7678
Bachelor
Spinster
Miner
26
25
Auckland
Auckland
9 days
2 months
Presbyterian Church Edendale Auckland 7176 30 December 1919 W. J. Youngson
No 1703
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Byars Elizabeth Ellen Spearpoint
BDM Match (96%) William Byers Elizabeth Ellen Spearpoint
  πŸ’ 1919/7678
Condition Bachelor Spinster
Profession Miner
Age 26 25
Dwelling Place Auckland Auckland
Length of Residence 9 days 2 months
Marriage Place Presbyterian Church Edendale Auckland
Folio 7176
Consent
Date of Certificate 30 December 1919
Officiating Minister W. J. Youngson
1704 30 December 1919 Thomas Gerald Tonner
Elizabeth Mary Frame
Thomas Gerald Tonner
Elizabeth Mary Frame
πŸ’ 1919/7679
Bachelor
Spinster
Soldier
33
37
Auckland
Auckland
5 years
2 months
Registrar's Office Auckland 7177 30 December 1919 Registrar
No 1704
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Thomas Gerald Tonner Elizabeth Mary Frame
  πŸ’ 1919/7679
Condition Bachelor Spinster
Profession Soldier
Age 33 37
Dwelling Place Auckland Auckland
Length of Residence 5 years 2 months
Marriage Place Registrar's Office Auckland
Folio 7177
Consent
Date of Certificate 30 December 1919
Officiating Minister Registrar
1705 31 December 1919 Eugene Charles Parnell Walshe
Leone Frances Mary Morton
Eugene Charles Parnell Walshe
Leone Frances Mary Morton
πŸ’ 1920/2612
Bachelor
Spinster
Salesman
25
22
Auckland
Auckland
5 months
21 years
St Benedict's Church Auckland 1920/24 31 December 1919 G. H. Gillan
No 1705
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Eugene Charles Parnell Walshe Leone Frances Mary Morton
  πŸ’ 1920/2612
Condition Bachelor Spinster
Profession Salesman
Age 25 22
Dwelling Place Auckland Auckland
Length of Residence 5 months 21 years
Marriage Place St Benedict's Church Auckland
Folio 1920/24
Consent
Date of Certificate 31 December 1919
Officiating Minister G. H. Gillan

Page 354

District of Auckland Quarter ending 31 December 1919 Registrar A. W. E. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1706 31 December 1919 David Moore
Luanda Christian
David Moore
Lucinda Christian
πŸ’ 1919/7680
Widower 19 Nov 1918
Spinster
Gardener
37
27
Auckland
Auckland
8 months
4 years
St James, Auckland 7178 31 December 1919 R. L. Walker
No 1706
Date of Notice 31 December 1919
  Groom Bride
Names of Parties David Moore Luanda Christian
BDM Match (94%) David Moore Lucinda Christian
  πŸ’ 1919/7680
Condition Widower 19 Nov 1918 Spinster
Profession Gardener
Age 37 27
Dwelling Place Auckland Auckland
Length of Residence 8 months 4 years
Marriage Place St James, Auckland
Folio 7178
Consent
Date of Certificate 31 December 1919
Officiating Minister R. L. Walker
1707 31 December 1919 Thomas Clark
Isabella Dorrell Scott Lee
Thomas Clark
Isabella Dorrell Scott Lee
πŸ’ 1920/2613
Bachelor
Spinster
Farmer
30
30
Auckland
Auckland
4 days
4 days
St James Church, Auckland 75/1920 31 December 1919 R. L. Walker
No 1707
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Thomas Clark Isabella Dorrell Scott Lee
  πŸ’ 1920/2613
Condition Bachelor Spinster
Profession Farmer
Age 30 30
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place St James Church, Auckland
Folio 75/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister R. L. Walker
1708 31 December 1919 Donald David Nesbitt
Mary Henderson
Donald David Nesbitt
Mary Henderson
πŸ’ 1919/7681
Bachelor
Spinster
Bushman
24
21
Auckland
Auckland
4 days
4 days
Registrar's Office, Auckland 7179 31 December 1919 Registrar
No 1708
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Donald David Nesbitt Mary Henderson
  πŸ’ 1919/7681
Condition Bachelor Spinster
Profession Bushman
Age 24 21
Dwelling Place Auckland Auckland
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Auckland
Folio 7179
Consent
Date of Certificate 31 December 1919
Officiating Minister Registrar
1709 31 December 1919 Athelstan Angel
Margaret Elsa Price
Athelstan Angel
Margaret Elsa Price
πŸ’ 1920/2572
Bachelor
Spinster
Labourer
31
19
Auckland
Auckland
10 days
5 years
Registrar's Office, Auckland 26/1920 14 days notice Dec 27 14 January 1920 Registrar
No 1709
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Athelstan Angel Margaret Elsa Price
  πŸ’ 1920/2572
Condition Bachelor Spinster
Profession Labourer
Age 31 19
Dwelling Place Auckland Auckland
Length of Residence 10 days 5 years
Marriage Place Registrar's Office, Auckland
Folio 26/1920
Consent 14 days notice Dec 27
Date of Certificate 14 January 1920
Officiating Minister Registrar
1710 31 December 1919 William Alfred Hale Spencer
Edith Muriel Hanan
William Alfred Hale Spencer
Edith Muriel Hanan
πŸ’ 1920/2867
Bachelor
Spinster
Soft Goods Buyer
36
34
Wanganui
Auckland

3 days
Christ Church, Wanganui 132/1920 31 December 1919 H. Reeve
No 1710
Date of Notice 31 December 1919
  Groom Bride
Names of Parties William Alfred Hale Spencer Edith Muriel Hanan
  πŸ’ 1920/2867
Condition Bachelor Spinster
Profession Soft Goods Buyer
Age 36 34
Dwelling Place Wanganui Auckland
Length of Residence 3 days
Marriage Place Christ Church, Wanganui
Folio 132/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister H. Reeve

Page 357

District of Awakino Quarter ending 30 June 1919 Registrar C. Gaitt
No Date of Notice Names and 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 June 1919 Edward Leslie Black
Kathleen Condon
Edward Leslie Black
Kathleen Condon
πŸ’ 1919/3119
Bachelor
Spinster
Farmer
Domestic
35
26
Awakino
Awakino
20 years
10 years
House of Mr A Condon Awakino 2830 5 June 1919 Rev A. H. Barnett Church of England
No 1
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Edward Leslie Black Kathleen Condon
  πŸ’ 1919/3119
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 26
Dwelling Place Awakino Awakino
Length of Residence 20 years 10 years
Marriage Place House of Mr A Condon Awakino
Folio 2830
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev A. H. Barnett Church of England

Page 363

District of Awhitu Quarter ending 31 March 1919 Registrar J. P. Williams
No Date of Notice Names and 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 March 1919 Harold John McDonald
Mary Winifred Aylward
Harold John McDonald
Mary Winfired Aylward
πŸ’ 1919/981
Bachelor
Spinster
Farmer
Domestic
24
23
Waipipi
Waipipi
8 years
Life
Residence of W Thomas Aylward Waipipi 883 3 March 1919 Rev J C Fussell, Church of England
No 1
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Harold John McDonald Mary Winifred Aylward
BDM Match (95%) Harold John McDonald Mary Winfired Aylward
  πŸ’ 1919/981
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Waipipi Waipipi
Length of Residence 8 years Life
Marriage Place Residence of W Thomas Aylward Waipipi
Folio 883
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev J C Fussell, Church of England

Page 365

District of Awhitu Quarter ending 30 June 1919 Registrar S. J. Wickham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1919 Arthur Stanley Vaughan
Rosetta Maria Matilda Ghezzi
Ardun Stanley Vaughan
Rosetta Maria Matilda Ghezzi
πŸ’ 1919/3120
Widower
Spinster
Estate Agent
Domestic Duties
48
24
Otaua (usually Auckland)
Otaua
3 days
Lifetime
Residence of Mr Ghezzi, Otaua 2831 7 April 1919 Rev. J. B. Russell, Church of England
No 2
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Arthur Stanley Vaughan Rosetta Maria Matilda Ghezzi
BDM Match (93%) Ardun Stanley Vaughan Rosetta Maria Matilda Ghezzi
  πŸ’ 1919/3120
Condition Widower Spinster
Profession Estate Agent Domestic Duties
Age 48 24
Dwelling Place Otaua (usually Auckland) Otaua
Length of Residence 3 days Lifetime
Marriage Place Residence of Mr Ghezzi, Otaua
Folio 2831
Consent
Date of Certificate 7 April 1919
Officiating Minister Rev. J. B. Russell, Church of England
3 23 April 1919 William John Robinson
Alice Mary Conroy
William John Robinson
Alice Mary Conroy
πŸ’ 1919/3121
Bachelor
Spinster
Farmer
Domestic Duties
19
27
Waiau Pa
Glenbrook, Waiuku
6 years
Lifetime
Roman Catholic Church, Waiuku 2832 James Joseph Robinson, Father 23 April 1919 Rev. J. C. Taylor, Roman Catholic Church
No 3
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William John Robinson Alice Mary Conroy
  πŸ’ 1919/3121
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 27
Dwelling Place Waiau Pa Glenbrook, Waiuku
Length of Residence 6 years Lifetime
Marriage Place Roman Catholic Church, Waiuku
Folio 2832
Consent James Joseph Robinson, Father
Date of Certificate 23 April 1919
Officiating Minister Rev. J. C. Taylor, Roman Catholic Church
4 30 May 1919 Sydney Nickell West
Eva Lillian Mary Fitchett
Sydney Nickell West
Eva Lillian Mary Fitchett
πŸ’ 1919/3122
Bachelor
Spinster
Farmer
Domestic Duties
40
35
Waiuku
Waiuku
37 years
14 years
Wesley Church, Waiuku 2833 30 May 1919 Rev. J. W. Griffin, Wesley Church
No 4
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Sydney Nickell West Eva Lillian Mary Fitchett
  πŸ’ 1919/3122
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 35
Dwelling Place Waiuku Waiuku
Length of Residence 37 years 14 years
Marriage Place Wesley Church, Waiuku
Folio 2833
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. J. W. Griffin, Wesley Church
5 7 June 1919 Wilfred Gordon Smith
Ella Nita Hayes
Wilfred Gordon Smith
Ella Neata Hayes
πŸ’ 1919/3123
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Otaua
Otaua
28 years
21 years
Residence of D. D. Hayes, Otaua 2834 7 June 1919 Rev. J. W. Griffin, Wesley Church
No 5
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Wilfred Gordon Smith Ella Nita Hayes
BDM Match (94%) Wilfred Gordon Smith Ella Neata Hayes
  πŸ’ 1919/3123
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Otaua Otaua
Length of Residence 28 years 21 years
Marriage Place Residence of D. D. Hayes, Otaua
Folio 2834
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. J. W. Griffin, Wesley Church
6 16 June 1919 Isaac Isadore Romano Ghezzi
Ada Sarah Hanham
Isaac Isadore Roman Ghezzi
Ada Sarah Hauham
πŸ’ 1919/3101
Bachelor
Spinster
Farmer
Nurse
33
30
Maioro, Otaua
Maioro, Otaua
Lifetime
3 weeks
Residence of Mrs Hanham, Otaua 2835 16 June 1919 Rev. J. B. Russell, Church of England
No 6
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Isaac Isadore Romano Ghezzi Ada Sarah Hanham
BDM Match (95%) Isaac Isadore Roman Ghezzi Ada Sarah Hauham
  πŸ’ 1919/3101
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 30
Dwelling Place Maioro, Otaua Maioro, Otaua
Length of Residence Lifetime 3 weeks
Marriage Place Residence of Mrs Hanham, Otaua
Folio 2835
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. J. B. Russell, Church of England

Page 366

District of Awhitu Quarter ending 30 June 1919 Registrar A. Burnham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 18 June 1919 Julius Albertus Augustus Petersen
Nellie Margaretta Fillott Dukes
Julius Albert August Petersen
Nellie Margaretta Gillott
πŸ’ 1919/3102
Bachelor
Spinster
Farmer
Domestic
21
22
Kohekohe
Kohekohe
6 years
6 weeks
Residence of A. Fillott, Kohekohe 2836 18 June 1919 Rev. H. W. Puffer, Wesley Church
No 7
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Julius Albertus Augustus Petersen Nellie Margaretta Fillott Dukes
BDM Match (83%) Julius Albert August Petersen Nellie Margaretta Gillott
  πŸ’ 1919/3102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Kohekohe Kohekohe
Length of Residence 6 years 6 weeks
Marriage Place Residence of A. Fillott, Kohekohe
Folio 2836
Consent
Date of Certificate 18 June 1919
Officiating Minister Rev. H. W. Puffer, Wesley Church
8 21 June 1919 George O'Hara
Bertha Sands
George O'Hara
Bertha Sands
πŸ’ 1919/3103
Bachelor
Spinster
Farmer
Bookkeeper
38
28
Waiuku
Waiuku
1 month
3 years
Church of England, Mauku 2837 21 June 1919 Rev. J. C. Fussell, Church of England
No 8
Date of Notice 21 June 1919
  Groom Bride
Names of Parties George O'Hara Bertha Sands
  πŸ’ 1919/3103
Condition Bachelor Spinster
Profession Farmer Bookkeeper
Age 38 28
Dwelling Place Waiuku Waiuku
Length of Residence 1 month 3 years
Marriage Place Church of England, Mauku
Folio 2837
Consent
Date of Certificate 21 June 1919
Officiating Minister Rev. J. C. Fussell, Church of England

Page 367

District of Awhitu Quarter ending 30 September 1919 Registrar A. M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 5 July 1919 George Harvey Goodwright
Margaret Mary McDonald
George Harvey Goodwright
Margaret Mary McDonald
πŸ’ 1919/5905
Bachelor
Spinster
Farmer
Dressmaker
30
32
Otaua
Otaua
8 years
30 years
Residence of Mrs. McDonald, Riverside, Otaua 5308 5 July 1919 J. B. Taylor, Roman Catholic
No 9
Date of Notice 5 July 1919
  Groom Bride
Names of Parties George Harvey Goodwright Margaret Mary McDonald
  πŸ’ 1919/5905
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 30 32
Dwelling Place Otaua Otaua
Length of Residence 8 years 30 years
Marriage Place Residence of Mrs. McDonald, Riverside, Otaua
Folio 5308
Consent
Date of Certificate 5 July 1919
Officiating Minister J. B. Taylor, Roman Catholic
10 2 August 1919 Thomas Miller Thomson
Eileen Myrtle Miller
Thomas Miller Thomson
Eileen Myrtle Miller
πŸ’ 1919/5906
Bachelor
Spinster
Farmer, returned soldier
Household duties
28
23
Waiuku
Waiuku
3 months
8 years
Residence of Mr. J. Miller, Colombo Rd, Waiuku 5309 2 August 1919 G. MacRae, Presbyterian
No 10
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Thomas Miller Thomson Eileen Myrtle Miller
  πŸ’ 1919/5906
Condition Bachelor Spinster
Profession Farmer, returned soldier Household duties
Age 28 23
Dwelling Place Waiuku Waiuku
Length of Residence 3 months 8 years
Marriage Place Residence of Mr. J. Miller, Colombo Rd, Waiuku
Folio 5309
Consent
Date of Certificate 2 August 1919
Officiating Minister G. MacRae, Presbyterian
11 15 August 1919 Harold George Leaming
Dorothy Sutherland
Harold George Leaming
Dorothy Sutherland
πŸ’ 1919/5883
Bachelor
Spinster
Farmer
Domestic duties
27
24
Waiau Pa
Waiau Pa
4 months
10 years
Presbyterian Church, Waiau Pa 5310 15 August 1919 S. Nixon, Presbyterian
No 11
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Harold George Leaming Dorothy Sutherland
  πŸ’ 1919/5883
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 24
Dwelling Place Waiau Pa Waiau Pa
Length of Residence 4 months 10 years
Marriage Place Presbyterian Church, Waiau Pa
Folio 5310
Consent
Date of Certificate 15 August 1919
Officiating Minister S. Nixon, Presbyterian
12 26 September 1919 Arthur McDonald
Doris Winzenberg
Arthur McDonald
Doris Winzenberg
πŸ’ 1919/5884
Bachelor
Spinster
Farmer
Domestic duties
28
21
Otaua
Otaua
Lifetime
6 months
Residence of Mrs. B. McDonald, Otaua 5311 26 September 1919 W. Skinner, Roman Catholic
No 12
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Arthur McDonald Doris Winzenberg
  πŸ’ 1919/5884
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Otaua Otaua
Length of Residence Lifetime 6 months
Marriage Place Residence of Mrs. B. McDonald, Otaua
Folio 5311
Consent
Date of Certificate 26 September 1919
Officiating Minister W. Skinner, Roman Catholic

Page 369

District of Awhitu Quarter ending 31 December 1919 Registrar A. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 18 October 1919 Ernest Francis Taylor
Mabel Waters Clark
Ernest Francis Taylor
Mabel Waters Clark
πŸ’ 1919/8499
Bachelor
Spinster
Farmer
Domestic Duties
40
33
Waiau Pa
Waiau Pa
7 years
Lifetime
Residence of James Percival Clark, Waiau Pa 8131 18 October 1919 Frederick Herbert Bailey, Missionary
No 13
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Ernest Francis Taylor Mabel Waters Clark
  πŸ’ 1919/8499
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 33
Dwelling Place Waiau Pa Waiau Pa
Length of Residence 7 years Lifetime
Marriage Place Residence of James Percival Clark, Waiau Pa
Folio 8131
Consent
Date of Certificate 18 October 1919
Officiating Minister Frederick Herbert Bailey, Missionary
14 7 November 1919 Edwin Neil
Christina Lillian Dromgool
Edwin Neil
Christina Helen Dromgood
πŸ’ 1919/8500
Bachelor
Spinster
Farmer
Domestic Duties
23
24
Otaua
Waiuku
Lifetime
Lifetime
St Anthony Church, Waiuku 8132 7 November 1919 Rev. W. Skinner, Roman Catholic
No 14
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Edwin Neil Christina Lillian Dromgool
BDM Match (88%) Edwin Neil Christina Helen Dromgood
  πŸ’ 1919/8500
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 24
Dwelling Place Otaua Waiuku
Length of Residence Lifetime Lifetime
Marriage Place St Anthony Church, Waiuku
Folio 8132
Consent
Date of Certificate 7 November 1919
Officiating Minister Rev. W. Skinner, Roman Catholic
15 25 November 1919 John Martin Goulding
Ellen Gertrude Howe
John Martin Goulding
Ellen Gertrude Lowe
πŸ’ 1919/8501
Bachelor
Spinster
Farmer
Nurse
41
37
Waiuku
Waiuku
3 years
33 years
Church of England, Waiuku 8133 25 November 1919 Rev. J. C. Fussell, Church of England
No 15
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John Martin Goulding Ellen Gertrude Howe
BDM Match (97%) John Martin Goulding Ellen Gertrude Lowe
  πŸ’ 1919/8501
Condition Bachelor Spinster
Profession Farmer Nurse
Age 41 37
Dwelling Place Waiuku Waiuku
Length of Residence 3 years 33 years
Marriage Place Church of England, Waiuku
Folio 8133
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. J. C. Fussell, Church of England

Page 377

District of Bay of Islands Quarter ending 31 December 1919 Registrar Henry Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 December 1919 Henry Severin Goodhue
Minnie Alice Hansen
Henry Seorim Goodhue
Minnie Alice Hansen
πŸ’ 1919/8502
Bachelor
Spinster
Bushman
Domestic Duties
23
20
Opua, Bay of Islands
Opua, Bay of Islands
23 years
20 years
Church of England Paihia 8137 Samuel John Hansen Father 1 December 1919 Rev. P. T. Williams M.A. Canon
No 1
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Henry Severin Goodhue Minnie Alice Hansen
BDM Match (93%) Henry Seorim Goodhue Minnie Alice Hansen
  πŸ’ 1919/8502
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 23 20
Dwelling Place Opua, Bay of Islands Opua, Bay of Islands
Length of Residence 23 years 20 years
Marriage Place Church of England Paihia
Folio 8137
Consent Samuel John Hansen Father
Date of Certificate 1 December 1919
Officiating Minister Rev. P. T. Williams M.A. Canon
2 23 December 1919 William Thomas Brown
Iris Melburne Holden
William Thomas Brown
Iris Melburne Holden
πŸ’ 1919/8480
Bachelor
Spinster
Farmer
Domestic Duties
21
24
Whangarei
Whangarei
21 years
24 years
Registrar's Office Russell Bay of Islands 8135 23 December 1919 Henry Stephenson Registrar
No 2
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Thomas Brown Iris Melburne Holden
  πŸ’ 1919/8480
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 24
Dwelling Place Whangarei Whangarei
Length of Residence 21 years 24 years
Marriage Place Registrar's Office Russell Bay of Islands
Folio 8135
Consent
Date of Certificate 23 December 1919
Officiating Minister Henry Stephenson Registrar

Page 379

District of Cambridge Quarter ending 31 March 1919 Registrar R. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1919 John Marsland Hill Griffin
Martha May Miles
John Marsland Hill Griffin
Martha May Miles
πŸ’ 1919/982
Widower
Widow
Cabinetmaker
Confectioner
44
36
Cambridge
Cambridge
14 days
2 years
Residence of W. G. Simons Victoria Street Cambridge 884 10 January 1919 A. B. Carmichael, Salvation Army
No 1
Date of Notice 10 January 1919
  Groom Bride
Names of Parties John Marsland Hill Griffin Martha May Miles
  πŸ’ 1919/982
Condition Widower Widow
Profession Cabinetmaker Confectioner
Age 44 36
Dwelling Place Cambridge Cambridge
Length of Residence 14 days 2 years
Marriage Place Residence of W. G. Simons Victoria Street Cambridge
Folio 884
Consent
Date of Certificate 10 January 1919
Officiating Minister A. B. Carmichael, Salvation Army
2 11 January 1919 Henry Stephenson Paton
Bessie Cullen
Henry Stephenson Paton
Bessie Cullen
πŸ’ 1919/983
Bachelor
Spinster
Dairy Farmer
Domestic
24
28
Leamington
Leamington
8 months
4 years
Methodist Church Leamington 885 11 January 1919 T. Burton, Methodist
No 2
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Henry Stephenson Paton Bessie Cullen
  πŸ’ 1919/983
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 24 28
Dwelling Place Leamington Leamington
Length of Residence 8 months 4 years
Marriage Place Methodist Church Leamington
Folio 885
Consent
Date of Certificate 11 January 1919
Officiating Minister T. Burton, Methodist
3 5 February 1919 Oliver James Strawbridge
Mary Ann Elizabeth Bell
Oliver James Strawbridge
Mary Ann Elizabeth Bell
πŸ’ 1919/984
Widower
Spinster
Farmer
Nurse
36
37
Cambridge
Cambridge
19 years
18 years
Residence of Mr John Bell Leamington 886 5 February 1919 G. S. Cook, Methodist
No 3
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Oliver James Strawbridge Mary Ann Elizabeth Bell
  πŸ’ 1919/984
Condition Widower Spinster
Profession Farmer Nurse
Age 36 37
Dwelling Place Cambridge Cambridge
Length of Residence 19 years 18 years
Marriage Place Residence of Mr John Bell Leamington
Folio 886
Consent
Date of Certificate 5 February 1919
Officiating Minister G. S. Cook, Methodist
4 17 February 1919 Thomas McMillan
Myrtle Hope Landmann
Thomas McMillan
Myrtle Hope Landmann
πŸ’ 1919/985
Bachelor
Spinster
Farmer
Clerk
23
22
Cambridge
Cambridge
20 years
1 year
Presbyterian Church Cambridge 887 17 February 1919 J. H. Roseveare, Presbyterian
No 4
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Thomas McMillan Myrtle Hope Landmann
  πŸ’ 1919/985
Condition Bachelor Spinster
Profession Farmer Clerk
Age 23 22
Dwelling Place Cambridge Cambridge
Length of Residence 20 years 1 year
Marriage Place Presbyterian Church Cambridge
Folio 887
Consent
Date of Certificate 17 February 1919
Officiating Minister J. H. Roseveare, Presbyterian
5 28 March 1919 Percy Gordon Mills
Mary Ashton Christie
Percy Gordon Mills
Mary Ashton Christie
πŸ’ 1919/986
Bachelor
Spinster
Farmer
Domestic
31
27
Cambridge
Cambridge
3 days
19 years
Presbyterian Church Cambridge 888 28 March 1919 J. H. Roseveare, Presbyterian
No 5
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Percy Gordon Mills Mary Ashton Christie
  πŸ’ 1919/986
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Cambridge
Folio 888
Consent
Date of Certificate 28 March 1919
Officiating Minister J. H. Roseveare, Presbyterian

Page 381

District of Cambridge Quarter ending 30 June 1919 Registrar W. W. Poole
No Date of Notice Names and 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 3 May 1919 Lewis Victor Corpe
Margaret Jane Haase
Lewis Victor Corpe
Margaret Jane Haase
πŸ’ 1919/3695
Bachelor
Spinster
Motor Agent
Schoolteacher
28
26
Cambridge
Wanganui
2 years
20 years
St Pauls Presbyterian Church Wanganui 3633 3 May 1919 Fraser B. Barton
No 6
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Lewis Victor Corpe Margaret Jane Haase
  πŸ’ 1919/3695
Condition Bachelor Spinster
Profession Motor Agent Schoolteacher
Age 28 26
Dwelling Place Cambridge Wanganui
Length of Residence 2 years 20 years
Marriage Place St Pauls Presbyterian Church Wanganui
Folio 3633
Consent
Date of Certificate 3 May 1919
Officiating Minister Fraser B. Barton
7 9 May 1919 Eric Ernest Wait
Rose Ashton Christie
Eric Ernest Wait
Rose Ashton Christie
πŸ’ 1919/3104
Bachelor
Spinster
Farmer
Nurse
27
25
Pukerimu
Cambridge
13 years
20 years
Gladsmuir the residence of Mr John Christie Cambridge 2838 9 May 1919 T. H. Roseveare
No 7
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Eric Ernest Wait Rose Ashton Christie
  πŸ’ 1919/3104
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 25
Dwelling Place Pukerimu Cambridge
Length of Residence 13 years 20 years
Marriage Place Gladsmuir the residence of Mr John Christie Cambridge
Folio 2838
Consent
Date of Certificate 9 May 1919
Officiating Minister T. H. Roseveare
8 12 May 1919 Henry William Church
Sarah Morrow
Henry William Church
Sarah Morrow
πŸ’ 1919/3105
Bachelor
Divorcee decree absolute 13.3.19
Farmer
Domestic
35
46
Hora Hora
Hora Hora
4 years
3 years
The Office of the Registrar Cambridge 2839 12 May 1919 The Registrar
No 8
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Henry William Church Sarah Morrow
  πŸ’ 1919/3105
Condition Bachelor Divorcee decree absolute 13.3.19
Profession Farmer Domestic
Age 35 46
Dwelling Place Hora Hora Hora Hora
Length of Residence 4 years 3 years
Marriage Place The Office of the Registrar Cambridge
Folio 2839
Consent
Date of Certificate 12 May 1919
Officiating Minister The Registrar
9 24 May 1919 Thomas Wadsworth
Mary Elizabeth Chambers
Thomas Wadsworth
May Elizabeth Chambers
πŸ’ 1919/3106
Bachelor
Spinster
Enginedriver
Domestic
38
32
Cambridge
Cambridge
6 days
32 years
St Andrews Church Cambridge 2840 24 May 1919 P. T. Williams
No 9
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Thomas Wadsworth Mary Elizabeth Chambers
BDM Match (98%) Thomas Wadsworth May Elizabeth Chambers
  πŸ’ 1919/3106
Condition Bachelor Spinster
Profession Enginedriver Domestic
Age 38 32
Dwelling Place Cambridge Cambridge
Length of Residence 6 days 32 years
Marriage Place St Andrews Church Cambridge
Folio 2840
Consent
Date of Certificate 24 May 1919
Officiating Minister P. T. Williams
10 27 May 1919 Albert Alexander Potts
Alice French Pemberton
Albert Alexander Potts
Alice French Pemberton
πŸ’ 1919/3107
Bachelor
Spinster
Farmer
Domestic
25
21
Karapiro
Karapiro
8 years
5 years
St Andrews Church Cambridge 2841 27 May 1919 P. T. Williams
No 10
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Albert Alexander Potts Alice French Pemberton
  πŸ’ 1919/3107
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Karapiro Karapiro
Length of Residence 8 years 5 years
Marriage Place St Andrews Church Cambridge
Folio 2841
Consent
Date of Certificate 27 May 1919
Officiating Minister P. T. Williams

Page 382

District of Cambridge Quarter ending 30 June 1919 Registrar W. W. Poole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 4 June 1919 John Henry Voysey
Ellen Ethel McIntee
John Henry Voysey
Ellen Ethel McEntee
πŸ’ 1919/3108
Bachelor
Spinster
Returned Soldier
Domestic
23
21
Cambridge
Cambridge
7 days
2 years
The Office of the Registrar, Cambridge 2842 4 June 1919 The Registrar
No 11
Date of Notice 4 June 1919
  Groom Bride
Names of Parties John Henry Voysey Ellen Ethel McIntee
BDM Match (97%) John Henry Voysey Ellen Ethel McEntee
  πŸ’ 1919/3108
Condition Bachelor Spinster
Profession Returned Soldier Domestic
Age 23 21
Dwelling Place Cambridge Cambridge
Length of Residence 7 days 2 years
Marriage Place The Office of the Registrar, Cambridge
Folio 2842
Consent
Date of Certificate 4 June 1919
Officiating Minister The Registrar
12 4 June 1919 Frank Somerville Day
Daisy Cecilia O'Neill
Frank Somerville Dag
Daisy Cecilie O'Neill
πŸ’ 1919/3109
Bachelor
Spinster
Farmer
Schoolteacher
24
24
Maungatautari, Cambridge
Leamington, Cambridge
24 years
24 years
St Andrews Church, Cambridge 2843 4 June 1919 P. F. Williams
No 12
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Frank Somerville Day Daisy Cecilia O'Neill
BDM Match (95%) Frank Somerville Dag Daisy Cecilie O'Neill
  πŸ’ 1919/3109
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 24 24
Dwelling Place Maungatautari, Cambridge Leamington, Cambridge
Length of Residence 24 years 24 years
Marriage Place St Andrews Church, Cambridge
Folio 2843
Consent
Date of Certificate 4 June 1919
Officiating Minister P. F. Williams
13 7 June 1919 Archie Douglas Pemberton
Dorothy Main
Archie Douglas Pemberton
Dorothy Main
πŸ’ 1919/3110
Bachelor
Spinster
Farmer
Domestic
26
23
Karapiro
Karapiro
4 years
7 days
St Andrews Church, Cambridge 2844 7 June 1919 P. F. Williams
No 13
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Archie Douglas Pemberton Dorothy Main
  πŸ’ 1919/3110
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Karapiro Karapiro
Length of Residence 4 years 7 days
Marriage Place St Andrews Church, Cambridge
Folio 2844
Consent
Date of Certificate 7 June 1919
Officiating Minister P. F. Williams
14 12 June 1919 Joseph Valentine Mahony
Louisa McNeish
Joseph Valentine Mahony
Louisa McNeish
πŸ’ 1919/3112
Bachelor
Spinster
Bank Clerk
Domestic
27
30
Cambridge
Cambridge
10 Months
30 years
Bellmont House, Duke St, Cambridge 2845 12 June 1919 J. D. McArthur
No 14
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Joseph Valentine Mahony Louisa McNeish
  πŸ’ 1919/3112
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 27 30
Dwelling Place Cambridge Cambridge
Length of Residence 10 Months 30 years
Marriage Place Bellmont House, Duke St, Cambridge
Folio 2845
Consent
Date of Certificate 12 June 1919
Officiating Minister J. D. McArthur
15 18 June 1919 Francis Walker Wright
Ivy Muriel Haidee Frost
Francis Walter Wright
Ivy Muriel Haidee Frost
πŸ’ 1919/3113
Bachelor
Spinster
Builder & Contractor
Clerk
42
29
Karapiro
Karapiro
3 days
2 Months
The residence of Mr R. J. Frost, Karapiro 2846 18 June 1919 T. H. Roseveare
No 15
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Francis Walker Wright Ivy Muriel Haidee Frost
BDM Match (98%) Francis Walter Wright Ivy Muriel Haidee Frost
  πŸ’ 1919/3113
Condition Bachelor Spinster
Profession Builder & Contractor Clerk
Age 42 29
Dwelling Place Karapiro Karapiro
Length of Residence 3 days 2 Months
Marriage Place The residence of Mr R. J. Frost, Karapiro
Folio 2846
Consent
Date of Certificate 18 June 1919
Officiating Minister T. H. Roseveare

Page 383

District of Cambridge Quarter ending 30 September 1919 Registrar Geo W. Poole
No Date of Notice Names and 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 01 July 1919 Percy John Hill
Margaret Maud May McNaughten
Percy John Hill
Margaret Maud Mary McNaughton
πŸ’ 1919/5885
Widower
Spinster
Farmer
Domestic
39
29
Hautapu
Hautapu
9 years
16 years
Presbyterian Church Cambridge 5312 01 July 1919 T. H. Roseveare, Presbyterian
No 16
Date of Notice 01 July 1919
  Groom Bride
Names of Parties Percy John Hill Margaret Maud May McNaughten
BDM Match (97%) Percy John Hill Margaret Maud Mary McNaughton
  πŸ’ 1919/5885
Condition Widower Spinster
Profession Farmer Domestic
Age 39 29
Dwelling Place Hautapu Hautapu
Length of Residence 9 years 16 years
Marriage Place Presbyterian Church Cambridge
Folio 5312
Consent
Date of Certificate 01 July 1919
Officiating Minister T. H. Roseveare, Presbyterian
17 02 July 1919 Owen John Aiken
Winifred Emma Monk
Owen John Aiken
Winniefred Emma Monk
πŸ’ 1919/5886
Bachelor
Spinster
Labourer
Domestic
30
24
Cambridge
Cambridge
4 weeks
2 years
Office of the Registrar Cambridge 5313 02 July 1919 The Registrar
No 17
Date of Notice 02 July 1919
  Groom Bride
Names of Parties Owen John Aiken Winifred Emma Monk
BDM Match (95%) Owen John Aiken Winniefred Emma Monk
  πŸ’ 1919/5886
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 24
Dwelling Place Cambridge Cambridge
Length of Residence 4 weeks 2 years
Marriage Place Office of the Registrar Cambridge
Folio 5313
Consent
Date of Certificate 02 July 1919
Officiating Minister The Registrar
18 14 July 1919 Albert Edward Jamieson
Eva Read
Albert Edward Jamieson
Eva Read
πŸ’ 1919/5887
Bachelor
Spinster
Farmer
Domestic
27
28
Cambridge
Cambridge
15 years
17 years
Methodist Church Cambridge 5314 14 July 1919 J. D. McArthur, Methodist
No 18
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Albert Edward Jamieson Eva Read
  πŸ’ 1919/5887
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Cambridge Cambridge
Length of Residence 15 years 17 years
Marriage Place Methodist Church Cambridge
Folio 5314
Consent
Date of Certificate 14 July 1919
Officiating Minister J. D. McArthur, Methodist
19 16 July 1919 David William James Wick
Annie Elizabeth Bullock
David William James Wirk
Annie Elizabeth Ballock
πŸ’ 1919/5888
Bachelor
Spinster
Railway surface man
Domestic
32
22
Cambridge
Cambridge
4 years
5 years
St Andrews Church Cambridge 5315 16 July 1919 T. P. Williams, Anglican
No 19
Date of Notice 16 July 1919
  Groom Bride
Names of Parties David William James Wick Annie Elizabeth Bullock
BDM Match (96%) David William James Wirk Annie Elizabeth Ballock
  πŸ’ 1919/5888
Condition Bachelor Spinster
Profession Railway surface man Domestic
Age 32 22
Dwelling Place Cambridge Cambridge
Length of Residence 4 years 5 years
Marriage Place St Andrews Church Cambridge
Folio 5315
Consent
Date of Certificate 16 July 1919
Officiating Minister T. P. Williams, Anglican
20 31 July 1919 Cedric Ernest Veale
Charlotte Roberts Hicks
Cedric Ernest Peake
Charlotte Roberts Hicks
πŸ’ 1919/5889
Bachelor
Spinster
Farmer
Domestic
24
30
Hora Hora
Pukekura
8 years
Life
St Andrews Church Cambridge 5316 31 July 1919 T. P. Williams, Anglican
No 20
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Cedric Ernest Veale Charlotte Roberts Hicks
BDM Match (95%) Cedric Ernest Peake Charlotte Roberts Hicks
  πŸ’ 1919/5889
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 30
Dwelling Place Hora Hora Pukekura
Length of Residence 8 years Life
Marriage Place St Andrews Church Cambridge
Folio 5316
Consent
Date of Certificate 31 July 1919
Officiating Minister T. P. Williams, Anglican

Page 384

District of Cambridge Quarter ending 30 September 1919 Registrar M. W. Poole
No Date of Notice Names and 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 19 August 1919 Thomas Cammack
Olive Gertrude Pycroft
Thomas Cummack
Olive Gertrude Bycroft
πŸ’ 1919/5890
Bachelor
Spinster
Farmer
Domestic
24
20
Hora Hora
Pukekura
8 years
Life
Anglican Church Cambridge 19 August 1919 F. P. Williams, Anglican
No 21
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Thomas Cammack Olive Gertrude Pycroft
BDM Match (94%) Thomas Cummack Olive Gertrude Bycroft
  πŸ’ 1919/5890
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Hora Hora Pukekura
Length of Residence 8 years Life
Marriage Place Anglican Church Cambridge
Folio
Consent
Date of Certificate 19 August 1919
Officiating Minister F. P. Williams, Anglican
21 19 August 1919 Thomas Cammack
Olive Gertrude Pycroft
Thomas Cummack
Olive Gertrude Bycroft
πŸ’ 1919/5890
Bachelor
Spinster
Storekeeper
Domestic
27
23
Cambridge
Cambridge
18 months
11 years
Methodist Church Cambridge 3317 19 August 1919 J. Olphert, Methodist
No 21
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Thomas Cammack Olive Gertrude Pycroft
BDM Match (94%) Thomas Cummack Olive Gertrude Bycroft
  πŸ’ 1919/5890
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 27 23
Dwelling Place Cambridge Cambridge
Length of Residence 18 months 11 years
Marriage Place Methodist Church Cambridge
Folio 3317
Consent
Date of Certificate 19 August 1919
Officiating Minister J. Olphert, Methodist
22 21 August 1919 Elon Bond
Evelyn Weir Potts
Elon Bond
Evelyn Weir Potts
πŸ’ 1919/5891
Bachelor
Spinster
Merchant
Domestic
28
30
Remuera
Cambridge
13 years
one month
Presbyterian Church Cambridge 5718 Auckland 21 August 1919 W. J. Gow, Presbyterian
No 22
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Elon Bond Evelyn Weir Potts
  πŸ’ 1919/5891
Condition Bachelor Spinster
Profession Merchant Domestic
Age 28 30
Dwelling Place Remuera Cambridge
Length of Residence 13 years one month
Marriage Place Presbyterian Church Cambridge
Folio 5718
Consent Auckland
Date of Certificate 21 August 1919
Officiating Minister W. J. Gow, Presbyterian
23 26 August 1919 Thomas Brighouse
Nellie Shoshorn
Thomas Brighouse
Nellie Shostrom
πŸ’ 1919/7110
Bachelor
Spinster
Motorman
Domestic
25
22
Cambridge
Cambridge
7 days
4 years
St Andrews Church Cambridge 6621 book under Hamilton 26 August 1919 Ven Archd Cowie, Anglican
No 23
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Thomas Brighouse Nellie Shoshorn
BDM Match (87%) Thomas Brighouse Nellie Shostrom
  πŸ’ 1919/7110
Condition Bachelor Spinster
Profession Motorman Domestic
Age 25 22
Dwelling Place Cambridge Cambridge
Length of Residence 7 days 4 years
Marriage Place St Andrews Church Cambridge
Folio 6621
Consent book under Hamilton
Date of Certificate 26 August 1919
Officiating Minister Ven Archd Cowie, Anglican
24 29 August 1919 William Peter Read
Sarah Eliza Howe
William Peter Read
Sarah Eliza Howe
πŸ’ 1919/5892
Widower 20 February 1905
Widow 26 August 1914
Retired Farmer
Storekeeper
64
61
Cambridge
Cambridge
4 days
27 years
Baptist Church Cambridge 5319 29 August 1919 J. Clark, Baptist
No 24
Date of Notice 29 August 1919
  Groom Bride
Names of Parties William Peter Read Sarah Eliza Howe
  πŸ’ 1919/5892
Condition Widower 20 February 1905 Widow 26 August 1914
Profession Retired Farmer Storekeeper
Age 64 61
Dwelling Place Cambridge Cambridge
Length of Residence 4 days 27 years
Marriage Place Baptist Church Cambridge
Folio 5319
Consent
Date of Certificate 29 August 1919
Officiating Minister J. Clark, Baptist
25 9 September 1919 John James Wright
Elizabeth Gray
John James Wright
Elizabeth Gray
πŸ’ 1919/5894
Bachelor
Spinster
Grocers Assistant
Domestic
21
26
Cambridge
Monavale
3 days
Life
The residence of Mr Wm Gray Monavale 5370 9 September 1919 T. H. Roseveare, Presbyterian
No 25
Date of Notice 9 September 1919
  Groom Bride
Names of Parties John James Wright Elizabeth Gray
  πŸ’ 1919/5894
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 21 26
Dwelling Place Cambridge Monavale
Length of Residence 3 days Life
Marriage Place The residence of Mr Wm Gray Monavale
Folio 5370
Consent
Date of Certificate 9 September 1919
Officiating Minister T. H. Roseveare, Presbyterian

Page 385

District of Cambridge Quarter ending 30 September 1919 Registrar W. W. Poole
No Date of Notice Names and 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 12 September 1919 Michael Joseph Hickey
Kathleen Charlotte Guinan
Michael Joseph Hickey
Kathleen Charlotte Guinan
πŸ’ 1919/5895
Bachelor
Spinster
Farmer
Housemaid
29
25
Karapiro
Cambridge
29 years
3 years
The Roman Catholic Church Cambridge 5321 12 September 1919 J. Kirrane, Roman Catholic
No 26
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Michael Joseph Hickey Kathleen Charlotte Guinan
  πŸ’ 1919/5895
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 29 25
Dwelling Place Karapiro Cambridge
Length of Residence 29 years 3 years
Marriage Place The Roman Catholic Church Cambridge
Folio 5321
Consent
Date of Certificate 12 September 1919
Officiating Minister J. Kirrane, Roman Catholic
27 22 September 1919 Wilfred Walker
Jennifer Malcolm Woods
Wilfred Walker
Jennifer Malcolm Hicks
πŸ’ 1919/5896
Bachelor
Spinster
Farmer
Domestic
33
30
Maungatautari
Pukekura
4 years
30 years
St Andrews Church Cambridge 5322 22 September 1919 C. Mortimer Jones, Anglican
No 27
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Wilfred Walker Jennifer Malcolm Woods
BDM Match (91%) Wilfred Walker Jennifer Malcolm Hicks
  πŸ’ 1919/5896
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 30
Dwelling Place Maungatautari Pukekura
Length of Residence 4 years 30 years
Marriage Place St Andrews Church Cambridge
Folio 5322
Consent
Date of Certificate 22 September 1919
Officiating Minister C. Mortimer Jones, Anglican
28 24 September 1919 John Trevor Bright
Maggie Matilda Stewart
John Trevor Bright
Maggie Matilda Stewart
πŸ’ 1919/5897
Bachelor
Spinster
Enginedriver
Domestic
33
26
Cambridge
Cambridge
3 days
26 years
St Andrews Church Cambridge 5323 24 September 1919 C. Mortimer Jones, Anglican
No 28
Date of Notice 24 September 1919
  Groom Bride
Names of Parties John Trevor Bright Maggie Matilda Stewart
  πŸ’ 1919/5897
Condition Bachelor Spinster
Profession Enginedriver Domestic
Age 33 26
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 26 years
Marriage Place St Andrews Church Cambridge
Folio 5323
Consent
Date of Certificate 24 September 1919
Officiating Minister C. Mortimer Jones, Anglican
29 26 September 1919 Edwin Daniel McVicar
Elizabeth Mary Macrae
Edwin Daniel McVicar
Elizabeth Mary Macrae
πŸ’ 1919/5898
Bachelor
Spinster
Farmer
Nurse
22
28
Cambridge
Cambridge
3 days
3 days
The office of the Registrar Cambridge 5324 26 September 1919 The Registrar
No 29
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Edwin Daniel McVicar Elizabeth Mary Macrae
  πŸ’ 1919/5898
Condition Bachelor Spinster
Profession Farmer Nurse
Age 22 28
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 3 days
Marriage Place The office of the Registrar Cambridge
Folio 5324
Consent
Date of Certificate 26 September 1919
Officiating Minister The Registrar

Page 387

District of Cambridge Quarter ending 31 December 1919 Registrar M. W. Poole
No Date of Notice Names and 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 6 October 1919 George Leslie Lack
Norine Elizabeth Ann Woofe
George Leslie Lack
Norine Elizabeth Ann Woofe
πŸ’ 1919/8481
Bachelor
Spinster
Labourer
Domestic
28
21
Cambridge
Cambridge
4 days
4 days
The office of the Registrar Cambridge 8136 6 October 1919 The Registrar
No 30
Date of Notice 6 October 1919
  Groom Bride
Names of Parties George Leslie Lack Norine Elizabeth Ann Woofe
  πŸ’ 1919/8481
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place Cambridge Cambridge
Length of Residence 4 days 4 days
Marriage Place The office of the Registrar Cambridge
Folio 8136
Consent
Date of Certificate 6 October 1919
Officiating Minister The Registrar
31 6 October 1919 Clarence John Kelly
Kathrine Jessie Hall
Clarence John Kelly
Kathrine Jessie Hall
πŸ’ 1919/8482
Bachelor
Spinster
Farmer
Shop Assistant
20
22
Taotaoroa
Leamington
19 years
22 years
Methodist Church Leamington 8137 Thomas Henry Kelly Father 6 October 1919 J. D. McArthur Wesleyan
No 31
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Clarence John Kelly Kathrine Jessie Hall
  πŸ’ 1919/8482
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 20 22
Dwelling Place Taotaoroa Leamington
Length of Residence 19 years 22 years
Marriage Place Methodist Church Leamington
Folio 8137
Consent Thomas Henry Kelly Father
Date of Certificate 6 October 1919
Officiating Minister J. D. McArthur Wesleyan
32 13 October 1919 Norman Reginald Davenport
Kathleen Maude Brown
Norman Reginald Davenport
Kathleen Maude Brown
πŸ’ 1919/8483
Bachelor
Spinster
Farmer
Domestic
26
20
Cambridge
Cambridge
2 years
18 months
St Andrews Church Cambridge 8138 Belcher Lewis Brown Father 13 October 1919 C. Mortimer Jones Anglican
No 32
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Norman Reginald Davenport Kathleen Maude Brown
  πŸ’ 1919/8483
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Cambridge Cambridge
Length of Residence 2 years 18 months
Marriage Place St Andrews Church Cambridge
Folio 8138
Consent Belcher Lewis Brown Father
Date of Certificate 13 October 1919
Officiating Minister C. Mortimer Jones Anglican
33 11 November 1919 James Ewing
Margaret Frances Hickey
James Ewing
Margaret Frances Hickey
πŸ’ 1919/8484
Bachelor
Spinster
Farmer
Domestic
33
22
Cambridge
Cambridge
4 days
22 years
Catholic Church Cambridge 8139 11 November 1919 J. Kirrane Roman Catholic
No 33
Date of Notice 11 November 1919
  Groom Bride
Names of Parties James Ewing Margaret Frances Hickey
  πŸ’ 1919/8484
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Cambridge Cambridge
Length of Residence 4 days 22 years
Marriage Place Catholic Church Cambridge
Folio 8139
Consent
Date of Certificate 11 November 1919
Officiating Minister J. Kirrane Roman Catholic
34 18 November 1919 Allan Wilson Brown
Lillian Stokes
Allan Wilson Brown
Lilian Stokes
πŸ’ 1919/8485
Bachelor
Spinster
Farmer
Domestic
22
25
Hora Hora
Hora Hora
2 weeks
12 years
St Andrews Church Cambridge 8140 18 November 1919 C. Mortimer Jones Anglican
No 34
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Allan Wilson Brown Lillian Stokes
BDM Match (96%) Allan Wilson Brown Lilian Stokes
  πŸ’ 1919/8485
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 25
Dwelling Place Hora Hora Hora Hora
Length of Residence 2 weeks 12 years
Marriage Place St Andrews Church Cambridge
Folio 8140
Consent
Date of Certificate 18 November 1919
Officiating Minister C. Mortimer Jones Anglican

Page 388

District of Cambridge Quarter ending 31 December 1919 Registrar W. W. Earle
No Date of Notice Names and 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 18 November 1919 James Henry McEntee
Christina Camillus Gallagher
James Henry McEntee
Christina Camillus Callagher
πŸ’ 1919/8486
Bachelor
Spinster
Labourer
Domestic
26
25
Cambridge
Cambridge
20 years
1 month
The office of the Registrar Cambridge 8141 18 November 1919 The Registrar
No 35
Date of Notice 18 November 1919
  Groom Bride
Names of Parties James Henry McEntee Christina Camillus Gallagher
BDM Match (98%) James Henry McEntee Christina Camillus Callagher
  πŸ’ 1919/8486
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 25
Dwelling Place Cambridge Cambridge
Length of Residence 20 years 1 month
Marriage Place The office of the Registrar Cambridge
Folio 8141
Consent
Date of Certificate 18 November 1919
Officiating Minister The Registrar
36 28 November 1919 Mutu Whaiapu
Tapuwai Campbell
Mutu Whaiapu
Tapuwai Campbell
πŸ’ 1919/8487
Bachelor
Spinster
Sharemilker
Sharemilker
21
18
Piarere
Piarere
10 years
10 years
The office of the Registrar Cambridge 8142 John Campbell, Father 28 November 1919 The Registrar
No 36
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Mutu Whaiapu Tapuwai Campbell
  πŸ’ 1919/8487
Condition Bachelor Spinster
Profession Sharemilker Sharemilker
Age 21 18
Dwelling Place Piarere Piarere
Length of Residence 10 years 10 years
Marriage Place The office of the Registrar Cambridge
Folio 8142
Consent John Campbell, Father
Date of Certificate 28 November 1919
Officiating Minister The Registrar
37 17 December 1919 Daniel Michael Geaney
Marie Josephine Mead
Daniel Michael Geaney
Marie Josephine Mead
πŸ’ 1920/2868
Bachelor
Spinster
compositor
Domestic
22
19
Cambridge
Cambridge
4 months
6 years
Roman Catholic Church Cambridge 83 Jesse Mead, Father 17 December 1919 J Kirrane, Roman Catholic
No 37
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Daniel Michael Geaney Marie Josephine Mead
  πŸ’ 1920/2868
Condition Bachelor Spinster
Profession compositor Domestic
Age 22 19
Dwelling Place Cambridge Cambridge
Length of Residence 4 months 6 years
Marriage Place Roman Catholic Church Cambridge
Folio 83
Consent Jesse Mead, Father
Date of Certificate 17 December 1919
Officiating Minister J Kirrane, Roman Catholic
38 23 December 1919 Robert Haworth
Catherine Emma Hargreaves Haylock
Robert Haworth
Catherine Emma Hargreave Haylock
πŸ’ 1919/8488
Bachelor
Spinster
carrier
Domestic
24
24
Cambridge
Hautapu
1 year
3 years
Presbyterian Church Cambridge 8143 23 December 1919 T. H. Roseveare, Presbyterian
No 38
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Robert Haworth Catherine Emma Hargreaves Haylock
BDM Match (99%) Robert Haworth Catherine Emma Hargreave Haylock
  πŸ’ 1919/8488
Condition Bachelor Spinster
Profession carrier Domestic
Age 24 24
Dwelling Place Cambridge Hautapu
Length of Residence 1 year 3 years
Marriage Place Presbyterian Church Cambridge
Folio 8143
Consent
Date of Certificate 23 December 1919
Officiating Minister T. H. Roseveare, Presbyterian
39 24 December 1919 Charles Lionel Rutter
Prudence Wamsley Sheen
Charles Lionel Rutter
Prudence Wamsley Skeen
πŸ’ 1919/8489
Bachelor
Spinster
Plumber
Dressmaker
34
21
Cambridge
Cambridge
17 years
7 months
Methodist Church Cambridge 8144 24 December 1919 J. D. Macarthur, Wesleyan
No 39
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Charles Lionel Rutter Prudence Wamsley Sheen
BDM Match (98%) Charles Lionel Rutter Prudence Wamsley Skeen
  πŸ’ 1919/8489
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 34 21
Dwelling Place Cambridge Cambridge
Length of Residence 17 years 7 months
Marriage Place Methodist Church Cambridge
Folio 8144
Consent
Date of Certificate 24 December 1919
Officiating Minister J. D. Macarthur, Wesleyan

Page 389

District of Cambridge Quarter ending 31 December 1919
No Date of Notice Names and 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 24 December 1919 George Edwin Clark
Ivy Record Kidd
George Edwin Clark
Ivy Record Kidd
πŸ’ 1920/2816
Bachelor
Spinster
Farmer
Domestic
24
21
Te Miro
Cambridge
4 days
5 days
St Andrews Church Cambridge 56/1920 24 December 1919 C. Mortimer-Jones, Anglican
No 40
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Edwin Clark Ivy Record Kidd
  πŸ’ 1920/2816
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Te Miro Cambridge
Length of Residence 4 days 5 days
Marriage Place St Andrews Church Cambridge
Folio 56/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister C. Mortimer-Jones, Anglican

Page 391

District of Coromandel Quarter ending 31 March 1919 Registrar R. B. Nixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 February 1919 James Gould
Florence Wykes Payne
Bachelor
Widow

Household duties
35
39
Coromandel
Coromandel
2 months
2 years
Church of England Coromandel 28 February 1919 Edgar Herbert Wyatt, Church of England
No 1
Date of Notice 28 February 1919
  Groom Bride
Names of Parties James Gould Florence Wykes Payne
Condition Bachelor Widow
Profession Household duties
Age 35 39
Dwelling Place Coromandel Coromandel
Length of Residence 2 months 2 years
Marriage Place Church of England Coromandel
Folio
Consent
Date of Certificate 28 February 1919
Officiating Minister Edgar Herbert Wyatt, Church of England

Page 393

District of Coromandel Quarter ending 30 June 1919 Registrar Robert Charles Nixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 20 May 1919 Frederick Ngapo
Ruby McGregor
Frederick Ngapo
Ruby McGregor
πŸ’ 1919/3114
Bachelor
Spinster
Farmer
Domestic Duties
22
19
Kennedy Bay
Coromandel
22 years
19 years
Office of Registrar of Marriages, Coromandel 2847 James McGregor, Father 20 May 1919 Robert Charles Nixon, Registrar, Coromandel
No 2
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Frederick Ngapo Ruby McGregor
  πŸ’ 1919/3114
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 19
Dwelling Place Kennedy Bay Coromandel
Length of Residence 22 years 19 years
Marriage Place Office of Registrar of Marriages, Coromandel
Folio 2847
Consent James McGregor, Father
Date of Certificate 20 May 1919
Officiating Minister Robert Charles Nixon, Registrar, Coromandel
3 12 June 1919 Felix Baker
Sara Mary Bolton
Felix Baker
Sarah Mary Bolton
πŸ’ 1919/3115
Divorced 12 October 1918
Spinster
Farmer
Domestic Duties
39
27
Cabbage Bay
Cabbage Bay
5 years
27 years
Office of Registrar of Marriages, Coromandel 2848 12 June 1919 Robert Charles Nixon, Registrar, Coromandel
No 3
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Felix Baker Sara Mary Bolton
BDM Match (97%) Felix Baker Sarah Mary Bolton
  πŸ’ 1919/3115
Condition Divorced 12 October 1918 Spinster
Profession Farmer Domestic Duties
Age 39 27
Dwelling Place Cabbage Bay Cabbage Bay
Length of Residence 5 years 27 years
Marriage Place Office of Registrar of Marriages, Coromandel
Folio 2848
Consent
Date of Certificate 12 June 1919
Officiating Minister Robert Charles Nixon, Registrar, Coromandel

Page 397

District of Coromandel Quarter ending 31 December 1919 Registrar R. B. Nixon
No Date of Notice Names and 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 26 November 1919 Silas James Llewellyn Goudie
Ivy Lucinda Chapman
Silas James Lewellyn Gould
Ivy Lucinda Chapman
πŸ’ 1919/5246
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Coromandel
Coromandel
20 years
20 years
Registrar's Office Coromandel 8146 Mary Guest (mother) under sec. 24 & 27 act of 1904 26 November 1919 Registrar of Marriages Coromandel
No 4
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Silas James Llewellyn Goudie Ivy Lucinda Chapman
BDM Match (93%) Silas James Lewellyn Gould Ivy Lucinda Chapman
  πŸ’ 1919/5246
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Coromandel Coromandel
Length of Residence 20 years 20 years
Marriage Place Registrar's Office Coromandel
Folio 8146
Consent Mary Guest (mother) under sec. 24 & 27 act of 1904
Date of Certificate 26 November 1919
Officiating Minister Registrar of Marriages Coromandel
5 19 December 1919 Victor Reginald Hawley
Florence McNeil
Victor Reginald Hawley
Florence McNeil
πŸ’ 1919/8492
Bachelor
Spinster
Builder & Decorator
Domestic Duties
29
27
Coromandel
Coromandel
4 years
27 years
Residence of A. P. McNeil Pagitt St. Coromandel 8149 19 December 1919 Rev. J. A. Norrie Presbyterian
No 5
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Victor Reginald Hawley Florence McNeil
  πŸ’ 1919/8492
Condition Bachelor Spinster
Profession Builder & Decorator Domestic Duties
Age 29 27
Dwelling Place Coromandel Coromandel
Length of Residence 4 years 27 years
Marriage Place Residence of A. P. McNeil Pagitt St. Coromandel
Folio 8149
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. J. A. Norrie Presbyterian

Page 399

District of Dargaville Quarter ending 31 March 1919 Registrar G. R. Pearson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1919 William James Pilkington Jones
Amelia Mikahere
Willim James Pilkington Jones
Amelia Mikaere
πŸ’ 1919/987
Bachelor
Spinster
Bushman
Domestic Duties
30
19
Kaihu
Kaihu
10 years
19 years
Church of Sacred Heart, Mangawhare 889 Mariana Mikahere, Grandmother 18 January 1919 Dean G. W. Van Dijk
No 1
Date of Notice 18 January 1919
  Groom Bride
Names of Parties William James Pilkington Jones Amelia Mikahere
BDM Match (95%) Willim James Pilkington Jones Amelia Mikaere
  πŸ’ 1919/987
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 30 19
Dwelling Place Kaihu Kaihu
Length of Residence 10 years 19 years
Marriage Place Church of Sacred Heart, Mangawhare
Folio 889
Consent Mariana Mikahere, Grandmother
Date of Certificate 18 January 1919
Officiating Minister Dean G. W. Van Dijk
2 23 January 1919 Cecil Herbert Silby
Ismay Sayer
Cecil Herbert Silby
Ismay Sayer
πŸ’ 1919/988
Bachelor
Spinster
Dairy Farmer
Domestic Duties
21
21
Mamaranui
Mamaranui
5 days
3 years 7 months
In the house of Frank Sayer, Mamaranui 890 23 January 1919 J. Southern
No 2
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Cecil Herbert Silby Ismay Sayer
  πŸ’ 1919/988
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 21 21
Dwelling Place Mamaranui Mamaranui
Length of Residence 5 days 3 years 7 months
Marriage Place In the house of Frank Sayer, Mamaranui
Folio 890
Consent
Date of Certificate 23 January 1919
Officiating Minister J. Southern
3 28 January 1919 Harold Ethelwyn Dowding
Eileen Muriel Thomas
Harold Ethelwyn Dowding
Eileen Muriel Thomas
πŸ’ 1919/989
Bachelor
Spinster
Telephone Lineman
Home Duties
28
21
Dargaville
Dargaville
3 years
10 months
Roman Catholic Church, Mangawhare 891 28 January 1919 G. W. Van Dijk
No 3
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Harold Ethelwyn Dowding Eileen Muriel Thomas
  πŸ’ 1919/989
Condition Bachelor Spinster
Profession Telephone Lineman Home Duties
Age 28 21
Dwelling Place Dargaville Dargaville
Length of Residence 3 years 10 months
Marriage Place Roman Catholic Church, Mangawhare
Folio 891
Consent
Date of Certificate 28 January 1919
Officiating Minister G. W. Van Dijk
4 5 February 1919 Silas Augustus Phillip Brasington
Matilda Sophia Serain
Lilas augustus Phillip Brasington
Matilda Sophia Derain
πŸ’ 1919/990
Bachelor
Spinster
Butter maker
Accountant
33
22
Mangawhare
Dargaville
3 years 4 months
7 years
In the house of Rev. J. Southern, Mangawhare 892 5 February 1919 J. Southern
No 4
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Silas Augustus Phillip Brasington Matilda Sophia Serain
BDM Match (95%) Lilas augustus Phillip Brasington Matilda Sophia Derain
  πŸ’ 1919/990
Condition Bachelor Spinster
Profession Butter maker Accountant
Age 33 22
Dwelling Place Mangawhare Dargaville
Length of Residence 3 years 4 months 7 years
Marriage Place In the house of Rev. J. Southern, Mangawhare
Folio 892
Consent
Date of Certificate 5 February 1919
Officiating Minister J. Southern
5 17 February 1919 Walter Henry Faithfull
Elizabeth Maud Lowther
Walter Henry Faithfull
Elizabeth Maud Lowther
πŸ’ 1919/992
Bachelor
Spinster
Carter
Postmistress
28
19
Dargaville
Hoanga
4 months
16 years
In the house of Mrs W. H. Faithfull, Dargaville 893 Walter Johnston Lowther - Father 17 February 1919 H. M. Smyth
No 5
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Walter Henry Faithfull Elizabeth Maud Lowther
  πŸ’ 1919/992
Condition Bachelor Spinster
Profession Carter Postmistress
Age 28 19
Dwelling Place Dargaville Hoanga
Length of Residence 4 months 16 years
Marriage Place In the house of Mrs W. H. Faithfull, Dargaville
Folio 893
Consent Walter Johnston Lowther - Father
Date of Certificate 17 February 1919
Officiating Minister H. M. Smyth
6 7 March 1919 George Kilgate Kelly
Ellen Martin
George Filgate Kelly
Ellen Martin
πŸ’ 1919/993
Divorced decree absolute 1st March 1919
Spinster
Store manager
Domestic Duties
32
20
Tangiteroria
Dargaville
1 year
20 years
Registrars office, Dargaville 894 Thomas Martin, Father 7 March 1919 G. R. Pearson, Deputy
No 6
Date of Notice 7 March 1919
  Groom Bride
Names of Parties George Kilgate Kelly Ellen Martin
BDM Match (98%) George Filgate Kelly Ellen Martin
  πŸ’ 1919/993
Condition Divorced decree absolute 1st March 1919 Spinster
Profession Store manager Domestic Duties
Age 32 20
Dwelling Place Tangiteroria Dargaville
Length of Residence 1 year 20 years
Marriage Place Registrars office, Dargaville
Folio 894
Consent Thomas Martin, Father
Date of Certificate 7 March 1919
Officiating Minister G. R. Pearson, Deputy
7 24 March 1919 Tony Arebich
Pansy Bryant
Tony Orebich
Pansy Bryant
πŸ’ 1919/994
Bachelor
Spinster
Billiard marker
Domestic Duties
30
17
Dargaville
Dargaville
11 years
17 years
Registrars office, Dargaville 895 James Samuel Bryant - Father 24 March 1919 S. W. MacAulay, Registrar
No 7
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Tony Arebich Pansy Bryant
BDM Match (96%) Tony Orebich Pansy Bryant
  πŸ’ 1919/994
Condition Bachelor Spinster
Profession Billiard marker Domestic Duties
Age 30 17
Dwelling Place Dargaville Dargaville
Length of Residence 11 years 17 years
Marriage Place Registrars office, Dargaville
Folio 895
Consent James Samuel Bryant - Father
Date of Certificate 24 March 1919
Officiating Minister S. W. MacAulay, Registrar

Page 401

District of Dargaville Quarter ending 30 June 1919 Registrar G. S. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 19 April 1919 Francis Thompson
Florence Andrews
Francis Thompson
Florence Andrew
πŸ’ 1919/3116
Bachelor
Spinster
Labourer
Domestic Duties
28
25
Dargaville
Dargaville
4 years
4 days
Holy Trinity Church Dargaville 2849 19 April 1919 H. M. Smyth, Anglican
No 8
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Francis Thompson Florence Andrews
BDM Match (97%) Francis Thompson Florence Andrew
  πŸ’ 1919/3116
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 25
Dwelling Place Dargaville Dargaville
Length of Residence 4 years 4 days
Marriage Place Holy Trinity Church Dargaville
Folio 2849
Consent
Date of Certificate 19 April 1919
Officiating Minister H. M. Smyth, Anglican
9 23 April 1919 Clarence George Vail
Pearl Victoria Hatherell
Clarence George Vail
Pearl Victoria Hatherell
πŸ’ 1919/2975
Bachelor
Spinster
Hairdresser
Domestic duties
21
21
Mangawhare
Mangawhare
2 months
2 months
In the house of Mr H. J. Vail Mangawhare 2850 23 April 1919 W. B. Black, Presbyterian
No 9
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Clarence George Vail Pearl Victoria Hatherell
  πŸ’ 1919/2975
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 21 21
Dwelling Place Mangawhare Mangawhare
Length of Residence 2 months 2 months
Marriage Place In the house of Mr H. J. Vail Mangawhare
Folio 2850
Consent
Date of Certificate 23 April 1919
Officiating Minister W. B. Black, Presbyterian
10 29 April 1919 Herbert Henry Pink
Elsie Howe
Herbert Henry Pink
Elsie Howe
πŸ’ 1919/2986
Bachelor
Spinster
Brickmaker
Shop assistant
29
22
Mangawhare
Mangawhare
1 month
1 year
Methodist Church Mangawhare 2851 29 April 1919 J. Southern, Methodist
No 10
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Herbert Henry Pink Elsie Howe
  πŸ’ 1919/2986
Condition Bachelor Spinster
Profession Brickmaker Shop assistant
Age 29 22
Dwelling Place Mangawhare Mangawhare
Length of Residence 1 month 1 year
Marriage Place Methodist Church Mangawhare
Folio 2851
Consent
Date of Certificate 29 April 1919
Officiating Minister J. Southern, Methodist
11 01 May 1919 Duncan George Mearns Middetton
Maude Alice Sherman
Duncan George Mearns Middleton
Maude Alice Sherman
πŸ’ 1919/2993
Bachelor
Spinster
Farmer
Domestic
29
23
Dargaville
Dargaville
7 years
23 years
In the residence of Edward Sherman Kaihu 2852 01 May 1919 W. B. Black, Presbyterian
No 11
Date of Notice 01 May 1919
  Groom Bride
Names of Parties Duncan George Mearns Middetton Maude Alice Sherman
BDM Match (97%) Duncan George Mearns Middleton Maude Alice Sherman
  πŸ’ 1919/2993
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Dargaville Dargaville
Length of Residence 7 years 23 years
Marriage Place In the residence of Edward Sherman Kaihu
Folio 2852
Consent
Date of Certificate 01 May 1919
Officiating Minister W. B. Black, Presbyterian
12 02 June 1919 Harold Arthur Graham
Emma Manning
Harold Arthur Graham
Emma Manning
πŸ’ 1919/2994
Bachelor
Widow
Farmer
Housekeeper
41
44
Dargaville
Dargaville
3 days
3 days
Registrars Office Dargaville 2853 02 June 1919 S. W. Macaulay, Registrar marriages
No 12
Date of Notice 02 June 1919
  Groom Bride
Names of Parties Harold Arthur Graham Emma Manning
  πŸ’ 1919/2994
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 41 44
Dwelling Place Dargaville Dargaville
Length of Residence 3 days 3 days
Marriage Place Registrars Office Dargaville
Folio 2853
Consent
Date of Certificate 02 June 1919
Officiating Minister S. W. Macaulay, Registrar marriages
13 24 June 1919 Frank Watts
Anne Frances Humphreys
Frank Watts
Anne Frances Humphreys
πŸ’ 1919/2995
Widower
Spinster
Builder
Domestic Duties
41
26
Dargaville
Onetea
4 days
26 years
Holy Trinity Church Dargaville 2854 24 June 1919 H. M. Smyth, Anglican
No 13
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Frank Watts Anne Frances Humphreys
  πŸ’ 1919/2995
Condition Widower Spinster
Profession Builder Domestic Duties
Age 41 26
Dwelling Place Dargaville Onetea
Length of Residence 4 days 26 years
Marriage Place Holy Trinity Church Dargaville
Folio 2854
Consent
Date of Certificate 24 June 1919
Officiating Minister H. M. Smyth, Anglican

Page 403

District of Dargaville Quarter ending 30 September 1919 Registrar A. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 17 July 1919 Kenneth Roy Cochrane
Emma Baker
Kenneth Roy Cochrane
Emma Baker
πŸ’ 1919/5899
Bachelor
Spinster
Farmer
Domestic
22
28
Pukehuia
Pukehuia
1 year
16 months
Office of Registrar of Marriages Dargaville 5325 17 July 1919 H. H. Cork, Registrar
No 14
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Kenneth Roy Cochrane Emma Baker
  πŸ’ 1919/5899
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 28
Dwelling Place Pukehuia Pukehuia
Length of Residence 1 year 16 months
Marriage Place Office of Registrar of Marriages Dargaville
Folio 5325
Consent
Date of Certificate 17 July 1919
Officiating Minister H. H. Cork, Registrar
15 24 July 1919 Samuel Dobson
Emma Jane Northwood
Samuel Dobson
Emma Jane Northwood
πŸ’ 1919/5932
Bachelor
Spinster
Farm Laborer
Domestic
24
31
Omana
Omana
9 months
9 months
Presbyterian Church Dargaville 5326 24 July 1919 Rev. W. B. Black, Dargaville
No 15
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Samuel Dobson Emma Jane Northwood
  πŸ’ 1919/5932
Condition Bachelor Spinster
Profession Farm Laborer Domestic
Age 24 31
Dwelling Place Omana Omana
Length of Residence 9 months 9 months
Marriage Place Presbyterian Church Dargaville
Folio 5326
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. W. B. Black, Dargaville
16 7 August 1919 Joseph William Lochead
Emma Matilda Williams
Joseph William Lochead
Emma Matilda Williams
πŸ’ 1919/5943
Bachelor
Spinster
Farmer
Domestic
37
18
Awakino
Awakino
2 years
3 years
Church of England Dargaville 5327 Herbert Price Williams Father 7 August 1919 Rev. H. M. Smyth, Dargaville
No 16
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Joseph William Lochead Emma Matilda Williams
  πŸ’ 1919/5943
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 18
Dwelling Place Awakino Awakino
Length of Residence 2 years 3 years
Marriage Place Church of England Dargaville
Folio 5327
Consent Herbert Price Williams Father
Date of Certificate 7 August 1919
Officiating Minister Rev. H. M. Smyth, Dargaville
17 7 August 1919 William Montgomery
Elfriede Wilhelmina Mills
William Montgomery
Elfriede Wilhelmina Mills
πŸ’ 1919/5950
Bachelor
Spinster
Carpenter
Nurse
37
25
Dargaville
Dargaville
34 years
3 weeks
Church of England Dargaville 5328 7 August 1919 Rev. H. M. Smyth, Dargaville
No 17
Date of Notice 7 August 1919
  Groom Bride
Names of Parties William Montgomery Elfriede Wilhelmina Mills
  πŸ’ 1919/5950
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 37 25
Dwelling Place Dargaville Dargaville
Length of Residence 34 years 3 weeks
Marriage Place Church of England Dargaville
Folio 5328
Consent
Date of Certificate 7 August 1919
Officiating Minister Rev. H. M. Smyth, Dargaville
18 11 August 1919 Horace William James
Mary Ann Jeanette Fenton
Horace William James
Mary Ann Jeanette Fenton
πŸ’ 1919/5951
Bachelor
Spinster
Coach Builder
Domestic
28
23
Dargaville
Dargaville
3 days
3 years
Residence of Mrs A. E. Fenton Awakino Point 5329 11 August 1919 Rev. W. B. Black, Dargaville
No 18
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Horace William James Mary Ann Jeanette Fenton
  πŸ’ 1919/5951
Condition Bachelor Spinster
Profession Coach Builder Domestic
Age 28 23
Dwelling Place Dargaville Dargaville
Length of Residence 3 days 3 years
Marriage Place Residence of Mrs A. E. Fenton Awakino Point
Folio 5329
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. W. B. Black, Dargaville
19 11 August 1919 Percy Patrick Freeland
Ellen Bryant
Percy Patrick Presland
Ellen Bryant
πŸ’ 1919/5952
Bachelor
Spinster
Farmer
Domestic
28
23
Avoca
Dargaville
20 years
20 years
Church of England Dargaville 5330 11 August 1919 Rev. H. M. Smyth, Dargaville
No 19
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Percy Patrick Freeland Ellen Bryant
BDM Match (95%) Percy Patrick Presland Ellen Bryant
  πŸ’ 1919/5952
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Avoca Dargaville
Length of Residence 20 years 20 years
Marriage Place Church of England Dargaville
Folio 5330
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. H. M. Smyth, Dargaville
20 23 August 1919 John Henry Kitchen
Minnie Kiha
John Henry Kitchin
Minnie Hita
πŸ’ 1919/5953
Bachelor
Spinster
Storekeeper
Domestic
36
23
Kaihu
Kaihu
7 years
2 years
Church of England Dargaville 5331 23 August 1919 Rev. H. M. Smyth, Dargaville
No 20
Date of Notice 23 August 1919
  Groom Bride
Names of Parties John Henry Kitchen Minnie Kiha
BDM Match (88%) John Henry Kitchin Minnie Hita
  πŸ’ 1919/5953
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 36 23
Dwelling Place Kaihu Kaihu
Length of Residence 7 years 2 years
Marriage Place Church of England Dargaville
Folio 5331
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev. H. M. Smyth, Dargaville

Page 404

District of Dargaville Quarter ending 30 September 1919 Registrar A. Heron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 30 August 1919 David William Monteith
Lulu Rita Raihu
David William Monteith
Tuku Hita
πŸ’ 1919/5954
Bachelor
Spinster
Farmer
Housemaid
30
20
Amarino Point
Kaihu
15 years
10 years
Office of Registrar of marriages Dargaville 5332 Te Kana Rita Father 30 August 1919 A Heron Registrar Dargaville
No 21
Date of Notice 30 August 1919
  Groom Bride
Names of Parties David William Monteith Lulu Rita Raihu
BDM Match (70%) David William Monteith Tuku Hita
  πŸ’ 1919/5954
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 30 20
Dwelling Place Amarino Point Kaihu
Length of Residence 15 years 10 years
Marriage Place Office of Registrar of marriages Dargaville
Folio 5332
Consent Te Kana Rita Father
Date of Certificate 30 August 1919
Officiating Minister A Heron Registrar Dargaville
22 10 September 1919 William Herbert Bascombe
Doris Lily Inch
William Herbert Bascombe
Doris Lily Inch
πŸ’ 1919/5955
Bachelor
Spinster
Bushman
Domestic
35
21
Dargaville
Dargaville
4 days
4 days
office of Registrar of marriages Dargaville 5333 10 September 1919 A Heron Registrar Dargaville
No 22
Date of Notice 10 September 1919
  Groom Bride
Names of Parties William Herbert Bascombe Doris Lily Inch
  πŸ’ 1919/5955
Condition Bachelor Spinster
Profession Bushman Domestic
Age 35 21
Dwelling Place Dargaville Dargaville
Length of Residence 4 days 4 days
Marriage Place office of Registrar of marriages Dargaville
Folio 5333
Consent
Date of Certificate 10 September 1919
Officiating Minister A Heron Registrar Dargaville
23 20 September 1919 Frederick Carl Petersen Holm
Margaret Louisa Cassill
Frederick Carl Peterson Holm
Margaret Louisa Cossill
πŸ’ 1919/5956
Bachelor
Spinster
Storeman
Domestic
29
20
Dargaville
Tangiteroria
5 years
Life
Presbyterian Church Dargaville 5334 Louis Daniel Cassill Father 20 September 1919 Rev W. B. Black Dargaville
No 23
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Frederick Carl Petersen Holm Margaret Louisa Cassill
BDM Match (96%) Frederick Carl Peterson Holm Margaret Louisa Cossill
  πŸ’ 1919/5956
Condition Bachelor Spinster
Profession Storeman Domestic
Age 29 20
Dwelling Place Dargaville Tangiteroria
Length of Residence 5 years Life
Marriage Place Presbyterian Church Dargaville
Folio 5334
Consent Louis Daniel Cassill Father
Date of Certificate 20 September 1919
Officiating Minister Rev W. B. Black Dargaville
24 22 September 1919 Selwyn Vincent Moorhead
Lilian Margaret Adams
Selwyn Vincent Moorhead
Lilian Margaret Adams
πŸ’ 1919/5933
Bachelor
Spinster
Butcher
Domestic
29
25
Dargaville
Dargaville
15 years
15 years
Roman Catholic Church Dargaville 5335 22 September 1919 Rev Father Spearing Dargaville
No 24
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Selwyn Vincent Moorhead Lilian Margaret Adams
  πŸ’ 1919/5933
Condition Bachelor Spinster
Profession Butcher Domestic
Age 29 25
Dwelling Place Dargaville Dargaville
Length of Residence 15 years 15 years
Marriage Place Roman Catholic Church Dargaville
Folio 5335
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev Father Spearing Dargaville

Page 405

District of Dargaville Quarter ending 31 December 1919 Registrar A. Mason
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 14 October 1919 Henry Arnold Hansen
Eveline Margaret Frances Allen
Henry Arnold Hansen
Eveline Margaret Frances Allen
πŸ’ 1919/8493
Bachelor
Spinster
Surveyor
Domestic
27
20
Mangawhare
Mangawhare
8 years
15 years
Church of England Dargaville 8148 Alexander Allen Father 14 October 1919 Rev A. M. Smyth, Church of England
No 25
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Henry Arnold Hansen Eveline Margaret Frances Allen
  πŸ’ 1919/8493
Condition Bachelor Spinster
Profession Surveyor Domestic
Age 27 20
Dwelling Place Mangawhare Mangawhare
Length of Residence 8 years 15 years
Marriage Place Church of England Dargaville
Folio 8148
Consent Alexander Allen Father
Date of Certificate 14 October 1919
Officiating Minister Rev A. M. Smyth, Church of England
26 28 October 1919 John Bernard Cranston
Beryl Milicent Lambert
John Bernard Crauston
Beryl Milicent Lambert
πŸ’ 1919/8494
Bachelor
Spinster
Farmer
Domestic
24
20
Mangawhare
Mangawhare
5 months
Life
Roman Catholic Church Mangawhare 8149 28 October 1919 Rev Ja. Devolder, Roman Catholic
No 26
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John Bernard Cranston Beryl Milicent Lambert
BDM Match (98%) John Bernard Crauston Beryl Milicent Lambert
  πŸ’ 1919/8494
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Mangawhare Mangawhare
Length of Residence 5 months Life
Marriage Place Roman Catholic Church Mangawhare
Folio 8149
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev Ja. Devolder, Roman Catholic
27 31 October 1919 John George Newsham
Phoebe Robles
John George Newsham
Phoebe Hobbs
πŸ’ 1919/8495
Bachelor
Spinster
Farmer
Domestic
31
33
Dargaville
Dargaville
7 days
13 days
Roman Catholic Church Mangawhare 8150 31 October 1919 Rev J. W. Van Dijk, Roman Catholic
No 27
Date of Notice 31 October 1919
  Groom Bride
Names of Parties John George Newsham Phoebe Robles
BDM Match (88%) John George Newsham Phoebe Hobbs
  πŸ’ 1919/8495
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 33
Dwelling Place Dargaville Dargaville
Length of Residence 7 days 13 days
Marriage Place Roman Catholic Church Mangawhare
Folio 8150
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev J. W. Van Dijk, Roman Catholic
28 19 November 1919 John Joseph Purnell Junr
Ivy Adeline Dobson
John Joseph Powell
Ivy Adeline Dobson
πŸ’ 1919/4597
Bachelor
Spinster
Butcher
Domestic
23
20
Dargaville
Aratapu
6 years
4 years
Church of England Aratapu 8151 James Dobson Father 19 November 1919 Rev A. M. Smyth, Church of England
No 28
Date of Notice 19 November 1919
  Groom Bride
Names of Parties John Joseph Purnell Junr Ivy Adeline Dobson
BDM Match (83%) John Joseph Powell Ivy Adeline Dobson
  πŸ’ 1919/4597
Condition Bachelor Spinster
Profession Butcher Domestic
Age 23 20
Dwelling Place Dargaville Aratapu
Length of Residence 6 years 4 years
Marriage Place Church of England Aratapu
Folio 8151
Consent James Dobson Father
Date of Certificate 19 November 1919
Officiating Minister Rev A. M. Smyth, Church of England
29 29 December 1919 John Joseph Coulter
Lilian Elizabeth Peat
John Joseph Coulter
Lilian Elizabeth Peat
πŸ’ 1919/4608
Bachelor
Spinster
Watchmaker
Domestic
52
30
Dargaville
Dargaville
6 days
15 years
Church of England Dargaville 8152 29 December 1919 Rev A. M. Smyth, Church of England
No 29
Date of Notice 29 December 1919
  Groom Bride
Names of Parties John Joseph Coulter Lilian Elizabeth Peat
  πŸ’ 1919/4608
Condition Bachelor Spinster
Profession Watchmaker Domestic
Age 52 30
Dwelling Place Dargaville Dargaville
Length of Residence 6 days 15 years
Marriage Place Church of England Dargaville
Folio 8152
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev A. M. Smyth, Church of England

Page 407

District of Drury Quarter ending 31 March 1919 Registrar George Thomas James
No Date of Notice Names and 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 19 February 1919 John McDonald Sinclair
Lily Pulman
John McDonald Sinclair
Lily Pulman
πŸ’ 1919/995
Bachelor
Spinster
Farmer
Domestic Duties
33
25
Ararimu
Rama Rama
Life
14 years
Residence of Mr John Pulman Rama Rama 896 19 February 1919 Rev Murray
No 1
Date of Notice 19 February 1919
  Groom Bride
Names of Parties John McDonald Sinclair Lily Pulman
  πŸ’ 1919/995
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 25
Dwelling Place Ararimu Rama Rama
Length of Residence Life 14 years
Marriage Place Residence of Mr John Pulman Rama Rama
Folio 896
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev Murray
2 12 March 1919 Ernest Hill
Grace Hartness Brown
Ernest Hill
Grace Hartness Brown
πŸ’ 1919/996
Bachelor
Spinster
Coachbuilder
Domestic Duties
23
23
Runciman
Runciman
12 years
10 months
Registrar of Marriages Office Papakura 897 12 March 1919 G T James
No 2
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Ernest Hill Grace Hartness Brown
  πŸ’ 1919/996
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 23 23
Dwelling Place Runciman Runciman
Length of Residence 12 years 10 months
Marriage Place Registrar of Marriages Office Papakura
Folio 897
Consent
Date of Certificate 12 March 1919
Officiating Minister G T James
3 25 March 1919 Malcolm Roy Harris
Hilda May Begbie
Malcolm Roy Harris
Hilda May Begbie
πŸ’ 1919/4121
Bachelor
Spinster
Labourer
Domestic Duties
22
19
Buckland
Pukekohe East
3 years
Life
Private residence of Mr John Begbie Pukekohe East 898 John Begbie Father 25 March 1919 Ralph Gebbie
No 3
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Malcolm Roy Harris Hilda May Begbie
  πŸ’ 1919/4121
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 19
Dwelling Place Buckland Pukekohe East
Length of Residence 3 years Life
Marriage Place Private residence of Mr John Begbie Pukekohe East
Folio 898
Consent John Begbie Father
Date of Certificate 25 March 1919
Officiating Minister Ralph Gebbie

Page 409

District of Drury Quarter ending 30 June 1919 Registrar George Thomas James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 8 April 1919 Robert James Johnston
Agnes Elizabeth Ballard
Robert James Johnston
Agnes Elizabeth Ballard
πŸ’ 1919/2996
Bachelor
Spinster
Farmer
Domestic Duties
31
23
Runciman
Runciman
9 years
Life
Residence of Mr Matthew Frank Ballard Runciman 2855 8 April 1919 G. Y. Roby
No 4
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Robert James Johnston Agnes Elizabeth Ballard
  πŸ’ 1919/2996
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 23
Dwelling Place Runciman Runciman
Length of Residence 9 years Life
Marriage Place Residence of Mr Matthew Frank Ballard Runciman
Folio 2855
Consent
Date of Certificate 8 April 1919
Officiating Minister G. Y. Roby
5 9 April 1919 Arthur Stephen Lane
Lilian Jessie Findlay
Arthur Stephen Lane
Lilian Jessie Findlay
πŸ’ 1919/2997
Bachelor
Spinster
Farmer
Domestic Duties
31
31
Miranda
Miranda
6 weeks
Life
Mrs J. Findlays Residence Miranda 2856 9 April 1919 G. H. Ralph
No 5
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Arthur Stephen Lane Lilian Jessie Findlay
  πŸ’ 1919/2997
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 31
Dwelling Place Miranda Miranda
Length of Residence 6 weeks Life
Marriage Place Mrs J. Findlays Residence Miranda
Folio 2856
Consent
Date of Certificate 9 April 1919
Officiating Minister G. H. Ralph
6 14 April 1919 Hjalmer Jens Augustus Randrup
Annie Rebecca Coxhead
Hjalmer Jens Augustus Randrup
Annie Rebecca Coxhead
πŸ’ 1919/2998
Bachelor
Spinster
Farmer
36
24
Manurewa
Manurewa
2 years
Life
Residence of Mr George Coxhead Manurewa 2857 14 April 1919 J. F. Jones
No 6
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Hjalmer Jens Augustus Randrup Annie Rebecca Coxhead
  πŸ’ 1919/2998
Condition Bachelor Spinster
Profession Farmer
Age 36 24
Dwelling Place Manurewa Manurewa
Length of Residence 2 years Life
Marriage Place Residence of Mr George Coxhead Manurewa
Folio 2857
Consent
Date of Certificate 14 April 1919
Officiating Minister J. F. Jones
7 22 April 1919 Hugh Campbell Kirk
Iui Sinclair Jephson
Hugh Campbell Kirk
Tui Sinclair Jephson
πŸ’ 1919/2999
Bachelor
Spinster
Farmer
Domestic Duties
44
18
Papakura
Papakura
3 years
10 months
Private residence of Mr C. P. H. Jephson Papakura 2858 Cyril Paul Hammerton Jephson 22 April 1919 W. C. Wood
No 7
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Hugh Campbell Kirk Iui Sinclair Jephson
BDM Match (98%) Hugh Campbell Kirk Tui Sinclair Jephson
  πŸ’ 1919/2999
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 18
Dwelling Place Papakura Papakura
Length of Residence 3 years 10 months
Marriage Place Private residence of Mr C. P. H. Jephson Papakura
Folio 2858
Consent Cyril Paul Hammerton Jephson
Date of Certificate 22 April 1919
Officiating Minister W. C. Wood
8 6 June 1919 John William Coxhead
Mary Dorothy Warlich
John William Coxhead
Mary Dorothy Warlich
πŸ’ 1919/2976
Bachelor
Spinster
Farmer
Domestic Duties
22
25
Manurewa
Manurewa
Life
25 years
Residence of Mrs Mary Hellen Warlich Manurewa 2859 6 June 1919 J. F. Jones
No 8
Date of Notice 6 June 1919
  Groom Bride
Names of Parties John William Coxhead Mary Dorothy Warlich
  πŸ’ 1919/2976
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 25
Dwelling Place Manurewa Manurewa
Length of Residence Life 25 years
Marriage Place Residence of Mrs Mary Hellen Warlich Manurewa
Folio 2859
Consent
Date of Certificate 6 June 1919
Officiating Minister J. F. Jones

Page 410

District of Drury Quarter ending 30 June 1919 Registrar George Thomas James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 9 June 1919 Stewart Dawson Low
Delia Harvey McPherson
Stewart Dawson Low
Delia Harvey McPherson
πŸ’ 1919/2977
Bachelor
Spinster
Farmer
School Teacher
35
28
Clevedon
Clevedon
3 days
6 months
Private residence of Mr J McPherson Clevedon 2860 9 June 1919 J. V. Jacobson
No 9
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Stewart Dawson Low Delia Harvey McPherson
  πŸ’ 1919/2977
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 35 28
Dwelling Place Clevedon Clevedon
Length of Residence 3 days 6 months
Marriage Place Private residence of Mr J McPherson Clevedon
Folio 2860
Consent
Date of Certificate 9 June 1919
Officiating Minister J. V. Jacobson
10 12 June 1919 Robert Goulden
Empire McKinnon
Robert Goulden
Empress McKinnon
πŸ’ 1919/2978
Bachelor
Spinster
Farmer
School Teacher
34
32
Papakura
Papakura
4 days
4 days
Presbyterian Church Papakura 2861 12 June 1919 F. Hales
No 10
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Robert Goulden Empire McKinnon
BDM Match (91%) Robert Goulden Empress McKinnon
  πŸ’ 1919/2978
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 34 32
Dwelling Place Papakura Papakura
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church Papakura
Folio 2861
Consent
Date of Certificate 12 June 1919
Officiating Minister F. Hales
11 13 June 1919 John Alfred Doughty
Ellen Cunningham
John Alfred Doughty
Ellen Cunningham
πŸ’ 1919/2979
Widower
Spinster
Farmer
Domestic Duties
37
31
Ramarama
Ramarama
6 years
6 years
Private residence of Mr John Alfred Doughty Ramarama 2862 13 June 1919 F. Hales
No 11
Date of Notice 13 June 1919
  Groom Bride
Names of Parties John Alfred Doughty Ellen Cunningham
  πŸ’ 1919/2979
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Ramarama Ramarama
Length of Residence 6 years 6 years
Marriage Place Private residence of Mr John Alfred Doughty Ramarama
Folio 2862
Consent
Date of Certificate 13 June 1919
Officiating Minister F. Hales
12 16 June 1919 Ronald Watts
Madge O'Leary
Ronald Watts
Madge O'Leary
πŸ’ 1919/2980
Bachelor
Spinster
Blacksmith
Waitress
28
31
Papakura
Papakura
2 years
5 months
Resedence of Mr John Lynch Papakura 2863 16 June 1919 M. O'Leary
No 12
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Ronald Watts Madge O'Leary
  πŸ’ 1919/2980
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 28 31
Dwelling Place Papakura Papakura
Length of Residence 2 years 5 months
Marriage Place Resedence of Mr John Lynch Papakura
Folio 2863
Consent
Date of Certificate 16 June 1919
Officiating Minister M. O'Leary
13 19 June 1919 John McCrae
Gertrude Atkins
John McCrae
Gertrude Atkins
πŸ’ 1919/2981
Bachelor
Spinster
Farmer
20
24
Clevedon
Clevedon
Three years
Life
Anglican Church Clevedon 2864 no person resident in The Dominion having authority to Give Consent (Regarding unlooked Sec. 27.) 19 June 1919 W. C. Wood
No 13
Date of Notice 19 June 1919
  Groom Bride
Names of Parties John McCrae Gertrude Atkins
  πŸ’ 1919/2981
Condition Bachelor Spinster
Profession Farmer
Age 20 24
Dwelling Place Clevedon Clevedon
Length of Residence Three years Life
Marriage Place Anglican Church Clevedon
Folio 2864
Consent no person resident in The Dominion having authority to Give Consent (Regarding unlooked Sec. 27.)
Date of Certificate 19 June 1919
Officiating Minister W. C. Wood

Page 411

District of Drury Quarter ending 30 June 1919 Registrar George Thomas James
No Date of Notice Names and 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 27 June 1919 Thomas Maynard Roberts
Georgina Beatrice Sarah Jones
Thomas Maynard Roberts
Georgina Beatrice Sarah Jones
πŸ’ 1919/2982
Bachelor
Spinster
Electrician
22
21
Clevedon
Clevedon
3 months
Life
Registrar's Office Papakura 2865 27 June 1919 G. T. James
No 14
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Thomas Maynard Roberts Georgina Beatrice Sarah Jones
  πŸ’ 1919/2982
Condition Bachelor Spinster
Profession Electrician
Age 22 21
Dwelling Place Clevedon Clevedon
Length of Residence 3 months Life
Marriage Place Registrar's Office Papakura
Folio 2865
Consent
Date of Certificate 27 June 1919
Officiating Minister G. T. James
15 28 June 1919 Edward Fielding
Phillis Wardell
Edward Fielding
Phillis Wardell
πŸ’ 1919/2983
Bachelor
Spinster
Farmer
Domestic Duties
32
37
Drury
Opaheke
Life
9 years
Anglican Church Papakura 2866 28 June 1919 W. C. Wood
No 15
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Edward Fielding Phillis Wardell
  πŸ’ 1919/2983
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 37
Dwelling Place Drury Opaheke
Length of Residence Life 9 years
Marriage Place Anglican Church Papakura
Folio 2866
Consent
Date of Certificate 28 June 1919
Officiating Minister W. C. Wood

Page 413

District of Drury Quarter ending 30 September 1919 Registrar A. Boasy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 16 July 1919 George William Bycroft
Maud Gwendol Smith
George William Bycroft
Maud Everett Smith
πŸ’ 1919/5934
Bachelor
Spinster
Carter
Domestic
27
21
Bombay
Karaka
12 Years
8 Years
Residence of John Smith, Karaka 5336 16 July 1919 J. F. Martin
No 16
Date of Notice 16 July 1919
  Groom Bride
Names of Parties George William Bycroft Maud Gwendol Smith
BDM Match (83%) George William Bycroft Maud Everett Smith
  πŸ’ 1919/5934
Condition Bachelor Spinster
Profession Carter Domestic
Age 27 21
Dwelling Place Bombay Karaka
Length of Residence 12 Years 8 Years
Marriage Place Residence of John Smith, Karaka
Folio 5336
Consent
Date of Certificate 16 July 1919
Officiating Minister J. F. Martin
17 22 July 1919 Ernest Russell McCormick
Emily Jane Glasson
Ernest Carroll McCormack
Emily Jane Glasson
πŸ’ 1919/5935
Widower
Spinster
Insurance Inspector
Nurse
42
39
Papakura
Papakura
5 Days
5 Days
Presbyterian Church, Papakura 5337 22 July 1919 F. Hales
No 17
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Ernest Russell McCormick Emily Jane Glasson
BDM Match (88%) Ernest Carroll McCormack Emily Jane Glasson
  πŸ’ 1919/5935
Condition Widower Spinster
Profession Insurance Inspector Nurse
Age 42 39
Dwelling Place Papakura Papakura
Length of Residence 5 Days 5 Days
Marriage Place Presbyterian Church, Papakura
Folio 5337
Consent
Date of Certificate 22 July 1919
Officiating Minister F. Hales
18 23 July 1919 Albert Justin
Elizabeth Anderson Trail
Albert Martin
Elizabeth Anderson Trail
πŸ’ 1919/7088
Bachelor
Spinster
Labourer
30
32
Hunua
Hunua
4 Years
Life
The Registrar's office Papakura 6574 23 July 1919 G. T. James Registrar
No 18
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Albert Justin Elizabeth Anderson Trail
BDM Match (88%) Albert Martin Elizabeth Anderson Trail
  πŸ’ 1919/7088
Condition Bachelor Spinster
Profession Labourer
Age 30 32
Dwelling Place Hunua Hunua
Length of Residence 4 Years Life
Marriage Place The Registrar's office Papakura
Folio 6574
Consent
Date of Certificate 23 July 1919
Officiating Minister G. T. James Registrar
19 28 July 1919 James McDonald
Christina Ellen Stewart
James McDonald
Christina Ellen Stewart
πŸ’ 1919/5936
Widower
Spinster
Farmer
38
25
Ramarama
Ramarama
5 Years
Life
Residence of John Reid Ramarama 5338 28 July 1919 F. Hales
No 19
Date of Notice 28 July 1919
  Groom Bride
Names of Parties James McDonald Christina Ellen Stewart
  πŸ’ 1919/5936
Condition Widower Spinster
Profession Farmer
Age 38 25
Dwelling Place Ramarama Ramarama
Length of Residence 5 Years Life
Marriage Place Residence of John Reid Ramarama
Folio 5338
Consent
Date of Certificate 28 July 1919
Officiating Minister F. Hales
20 28 August 1919 Percy Burnet Davis
Vera Barker
Percy Burnett Davis
Vera Barker
πŸ’ 1919/5937
Bachelor
Spinster
Farmer
Domestic
38
22
Bombay
Bombay
3 Years
5 Years
Residence of G. A. Barker, Bombay 5339 28 August 1919 J. F. Martin
No 20
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Percy Burnet Davis Vera Barker
BDM Match (97%) Percy Burnett Davis Vera Barker
  πŸ’ 1919/5937
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 22
Dwelling Place Bombay Bombay
Length of Residence 3 Years 5 Years
Marriage Place Residence of G. A. Barker, Bombay
Folio 5339
Consent
Date of Certificate 28 August 1919
Officiating Minister J. F. Martin
21 1 September 1919 Hugh McKennan
Harriet Eliza McKinstry
Hugh McLennan
Harriet Eliza McKinstry
πŸ’ 1919/5938
Bachelor
Widow
Labourer
Domestic
41
36
Papakura
Papakura
6 months
Presbyterian Church Papakura 5340 1 September 1919 F. Hales
No 21
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Hugh McKennan Harriet Eliza McKinstry
BDM Match (96%) Hugh McLennan Harriet Eliza McKinstry
  πŸ’ 1919/5938
Condition Bachelor Widow
Profession Labourer Domestic
Age 41 36
Dwelling Place Papakura Papakura
Length of Residence 6 months
Marriage Place Presbyterian Church Papakura
Folio 5340
Consent
Date of Certificate 1 September 1919
Officiating Minister F. Hales
22 5 September 1919 Alfred William Wright
Louisa Mary Horne
Alfred William Wright
Louise May Horne
πŸ’ 1919/5783
Divorced
Spinster
Poultry Farmer
46
43
Manurewa
Auckland
5 Years
Registrar's Office Auckland 5220 The Registrar Auckland
No 22
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Alfred William Wright Louisa Mary Horne
BDM Match (94%) Alfred William Wright Louise May Horne
  πŸ’ 1919/5783
Condition Divorced Spinster
Profession Poultry Farmer
Age 46 43
Dwelling Place Manurewa Auckland
Length of Residence 5 Years
Marriage Place Registrar's Office Auckland
Folio 5220
Consent
Date of Certificate
Officiating Minister The Registrar Auckland

Page 414

District of Drury Quarter ending 30 September 1919 Registrar G. Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 12 September 1919 Edwin Parsons Overy
Margaret Kate Mornington
Edwin Parsons Overy
Margaret Kate Mannington
πŸ’ 1919/6156
Bachelor
Spinster
Farmer
33
23
Clevedon
Maungatapere
2 months
Anglican Church Whangarei 5551 12 September 1919 Rev. G. Cruickshanks, Whangarei
No 23
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Edwin Parsons Overy Margaret Kate Mornington
BDM Match (96%) Edwin Parsons Overy Margaret Kate Mannington
  πŸ’ 1919/6156
Condition Bachelor Spinster
Profession Farmer
Age 33 23
Dwelling Place Clevedon Maungatapere
Length of Residence 2 months
Marriage Place Anglican Church Whangarei
Folio 5551
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. G. Cruickshanks, Whangarei
24 23 September 1919 Henry Peoples
Jane Johnston
Henry Peoples
Jane Johnston
πŸ’ 1919/5939
Bachelor
Spinster
Blacksmith
Domestic
38
34
Drury
Runciman
11 years
9 years
Presbyterian Church Drury 5341 23 September 1919 J. Hales
No 24
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Henry Peoples Jane Johnston
  πŸ’ 1919/5939
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 38 34
Dwelling Place Drury Runciman
Length of Residence 11 years 9 years
Marriage Place Presbyterian Church Drury
Folio 5341
Consent
Date of Certificate 23 September 1919
Officiating Minister J. Hales
25 30 September 1919 Charles Edward Pendergrast
Irene Eliza Ahier
Charles Edward Pendergrast
Irene Eliza Ahier
πŸ’ 1919/7111
Bachelor
Spinster
School Teacher
Domestic
24
18
Papakura
Alfriston
3 days
6 months
Church of England Alfriston 6622 Julia Mary Ahier 30 September 1919 W. C. Woods
No 25
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Charles Edward Pendergrast Irene Eliza Ahier
  πŸ’ 1919/7111
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 24 18
Dwelling Place Papakura Alfriston
Length of Residence 3 days 6 months
Marriage Place Church of England Alfriston
Folio 6622
Consent Julia Mary Ahier
Date of Certificate 30 September 1919
Officiating Minister W. C. Woods

Page 415

District of Drury Quarter ending 31 December 1919 Registrar G. Boasey
No Date of Notice Names and 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 1 October 1919 George Fredrick David Isiah Beckett
Mabel Livingstone Smith
George Fredrick David Isaiah Beckett
Mabel Livingstone Smith
πŸ’ 1919/4614
Bachelor
Spinster
Mechanic
Domestic
23
23
Manurewa
Manurewa
5 days
2 years
Methodist Church Manurewa 8153 1 October 1919 G. Frost
No 26
Date of Notice 1 October 1919
  Groom Bride
Names of Parties George Fredrick David Isiah Beckett Mabel Livingstone Smith
BDM Match (99%) George Fredrick David Isaiah Beckett Mabel Livingstone Smith
  πŸ’ 1919/4614
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 23 23
Dwelling Place Manurewa Manurewa
Length of Residence 5 days 2 years
Marriage Place Methodist Church Manurewa
Folio 8153
Consent
Date of Certificate 1 October 1919
Officiating Minister G. Frost
27 6 October 1919 John Patrick Forest
Jessie Jane Kerr
John Patrick Forrest
Jessie Jane Kerr
πŸ’ 1919/7189
Bachelor
Spinster
Farmer
24
30
Auckland
Manurewa
6 days
4 years
St Matthews Church Auckland 6725 6 October 1919 J. C. A. Calder
No 27
Date of Notice 6 October 1919
  Groom Bride
Names of Parties John Patrick Forest Jessie Jane Kerr
BDM Match (98%) John Patrick Forrest Jessie Jane Kerr
  πŸ’ 1919/7189
Condition Bachelor Spinster
Profession Farmer
Age 24 30
Dwelling Place Auckland Manurewa
Length of Residence 6 days 4 years
Marriage Place St Matthews Church Auckland
Folio 6725
Consent
Date of Certificate 6 October 1919
Officiating Minister J. C. A. Calder
28 13 October 1919 William Samuel Poole
Sarah Jane Procter
William Samuel Poole
Sarah Jane Procter
πŸ’ 1919/4615
Bachelor
Spinster
Farmer
Domestic
35
19
Ponga
Ponga
4 weeks
3 months
Residence of F Hales "Manse" Papakura 8154 Hartley Procter Father 13 October 1919 F Hales
No 28
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William Samuel Poole Sarah Jane Procter
  πŸ’ 1919/4615
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 19
Dwelling Place Ponga Ponga
Length of Residence 4 weeks 3 months
Marriage Place Residence of F Hales "Manse" Papakura
Folio 8154
Consent Hartley Procter Father
Date of Certificate 13 October 1919
Officiating Minister F Hales
29 14 October 1919 James Griffith Kirkham
Myrtle May Watson
James Griffith Kirkham
Myrtle Mary Watson
πŸ’ 1919/4616
Bachelor
Spinster
Farmer
Clerk
27
26
Papakura
Papakura
3 days
16 days
Presbyterian Church Papakura 8155 14 October 1919 F Hales
No 29
Date of Notice 14 October 1919
  Groom Bride
Names of Parties James Griffith Kirkham Myrtle May Watson
BDM Match (97%) James Griffith Kirkham Myrtle Mary Watson
  πŸ’ 1919/4616
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 26
Dwelling Place Papakura Papakura
Length of Residence 3 days 16 days
Marriage Place Presbyterian Church Papakura
Folio 8155
Consent
Date of Certificate 14 October 1919
Officiating Minister F Hales
30 25 October 1919 James West
Alice Irene Taylor
James West
Ealise Irene Taylor
πŸ’ 1919/4617
Bachelor
Spinster
Farmer
Domestic
39
24
Karaka
Hunua
4 years
10 years
Residence of RD Taylor Hunua 8156 25 October 1919 F Hales
No 30
Date of Notice 25 October 1919
  Groom Bride
Names of Parties James West Alice Irene Taylor
BDM Match (92%) James West Ealise Irene Taylor
  πŸ’ 1919/4617
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 24
Dwelling Place Karaka Hunua
Length of Residence 4 years 10 years
Marriage Place Residence of RD Taylor Hunua
Folio 8156
Consent
Date of Certificate 25 October 1919
Officiating Minister F Hales

Page 416

District of Drury Quarter ending 31 December 1919 Registrar George J. Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 28 October 1919 John Kennedy Goldie
Lucy Mabel Booth
John Kennedy Goldie
Lucy Mabel Booth
πŸ’ 1919/4618
Bachelor
Spinster
Warehouseman
26
27
Paparata
Paparata
6 days
6 weeks
Methodist Church, Paparata 8157 28 October 1919 J. F. Martin
No 31
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John Kennedy Goldie Lucy Mabel Booth
  πŸ’ 1919/4618
Condition Bachelor Spinster
Profession Warehouseman
Age 26 27
Dwelling Place Paparata Paparata
Length of Residence 6 days 6 weeks
Marriage Place Methodist Church, Paparata
Folio 8157
Consent
Date of Certificate 28 October 1919
Officiating Minister J. F. Martin
32 14 November 1919 Frank Austin Henderson Parker
Mary Ethel Walker
Frank Austin Henderson Parker
Mary Ethel Walker
πŸ’ 1919/4619
Bachelor
Spinster
Farmer
Domestic
31
27
Opaheke
Papakura
5 years
Presbyterian Church, Papakura 8158 14 November 1919 J. Hales
No 32
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Frank Austin Henderson Parker Mary Ethel Walker
  πŸ’ 1919/4619
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Opaheke Papakura
Length of Residence 5 years
Marriage Place Presbyterian Church, Papakura
Folio 8158
Consent
Date of Certificate 14 November 1919
Officiating Minister J. Hales
33 25 November 1919 Edward Harold Sidney Martin Smith
Dorothy Frances Druce
Edward Harold Sidney Martin Smith
Dorothy Frances Druce
πŸ’ 1919/4620
Bachelor
Spinster
Motor Engineer
Domestic
21
19
Wiri
Wiri
3 days
18 years
St David's Church, Wiri 8159 Godfrey Frances Druce, Father 25 November 1919 P. S. Smallfield
No 33
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Edward Harold Sidney Martin Smith Dorothy Frances Druce
  πŸ’ 1919/4620
Condition Bachelor Spinster
Profession Motor Engineer Domestic
Age 21 19
Dwelling Place Wiri Wiri
Length of Residence 3 days 18 years
Marriage Place St David's Church, Wiri
Folio 8159
Consent Godfrey Frances Druce, Father
Date of Certificate 25 November 1919
Officiating Minister P. S. Smallfield
34 16 December 1919 Joshua Walter Mezger
Hazel Elizabeth Fletcher
Joshua Walter Morgan
Hazel Elizabeth Fletcher
πŸ’ 1919/5247
Bachelor
Spinster
Engineer
Domestic
25
20
Bombay
Bombay
4 days
Methodist Church, Bombay 8160 J. R. Fletcher, Father 16 December 1919 J. F. Martin
No 34
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Joshua Walter Mezger Hazel Elizabeth Fletcher
BDM Match (90%) Joshua Walter Morgan Hazel Elizabeth Fletcher
  πŸ’ 1919/5247
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 20
Dwelling Place Bombay Bombay
Length of Residence 4 days
Marriage Place Methodist Church, Bombay
Folio 8160
Consent J. R. Fletcher, Father
Date of Certificate 16 December 1919
Officiating Minister J. F. Martin
35 27 December 1919 Arthur Jacob McEldowney
Dorothy Wood
Arthur Jacob McEldowney
Dorothy Wood
πŸ’ 1920/2817
Bachelor
Spinster
Farmer
25
25
Papakura
Manurewa
3 days
2 years
Residence of Brides Parents, Manurewa 57/1920 27 December 1919 G. Frost
No 35
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Arthur Jacob McEldowney Dorothy Wood
  πŸ’ 1920/2817
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Papakura Manurewa
Length of Residence 3 days 2 years
Marriage Place Residence of Brides Parents, Manurewa
Folio 57/1920
Consent
Date of Certificate 27 December 1919
Officiating Minister G. Frost
36 29 December 1919 Alfred Thomas Church
Eliza May McDowal
Alfred Thomas Church
Eliza May McDowell
πŸ’ 1920/2818
Widower 8 March 1918
Spinster
Farmer
Domestic
41
31
Ramarama
Ramarama
14 days
25 years
Residence of Brides Parents, Ramarama 58/1920 29 December 1919 J. Hales
No 36
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Alfred Thomas Church Eliza May McDowal
BDM Match (94%) Alfred Thomas Church Eliza May McDowell
  πŸ’ 1920/2818
Condition Widower 8 March 1918 Spinster
Profession Farmer Domestic
Age 41 31
Dwelling Place Ramarama Ramarama
Length of Residence 14 days 25 years
Marriage Place Residence of Brides Parents, Ramarama
Folio 58/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister J. Hales

Page 417

District of Gisborne Quarter ending 31 March 1919 Registrar H. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Walter McDougal
Annie Leslie Robertson
Walter McGonigal
Annie Leslie Robertson
πŸ’ 1919/4122
Bachelor
Spinster
Station Manager
Domestic duties
34
37
Muriwai, Poverty Bay
Waerenga-o-kuri
About 30 years
Life
Saint Andrew's Presbyterian Church, Gisborne 899 4 January 1919 Reverend James Aitken, Presbyterian Minister
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Walter McDougal Annie Leslie Robertson
BDM Match (91%) Walter McGonigal Annie Leslie Robertson
  πŸ’ 1919/4122
Condition Bachelor Spinster
Profession Station Manager Domestic duties
Age 34 37
Dwelling Place Muriwai, Poverty Bay Waerenga-o-kuri
Length of Residence About 30 years Life
Marriage Place Saint Andrew's Presbyterian Church, Gisborne
Folio 899
Consent
Date of Certificate 4 January 1919
Officiating Minister Reverend James Aitken, Presbyterian Minister
2 9 January 1919 Frederick George Preece
Maude Agnes Stewart
Frederick George Price
Maude Agnes Stewart
πŸ’ 1919/4123
Bachelor
Spinster
Labourer
Waitress
21
22
Gisborne
Gisborne
4 days
4 days
The Office of the Registrar of Marriages, Gisborne 900 9 January 1919 Registrar of Marriages, Gisborne
No 2
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Frederick George Preece Maude Agnes Stewart
BDM Match (96%) Frederick George Price Maude Agnes Stewart
  πŸ’ 1919/4123
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 22
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 days
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 900
Consent
Date of Certificate 9 January 1919
Officiating Minister Registrar of Marriages, Gisborne
3 10 January 1919 Arthur Walden Soundy
Ivy Hannah Tietjen
Arthur Walden Soundy
Ivy Hannah Lietjen
πŸ’ 1919/1888
Bachelor
Spinster
Schoolteacher
Domestic duties
40
27
Makaraka
Makaraka
6 years
Life
Waerenga-a-hika Church of England 1631 10 January 1919 Reverend Edgar Ward, Church of England
No 3
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Arthur Walden Soundy Ivy Hannah Tietjen
BDM Match (97%) Arthur Walden Soundy Ivy Hannah Lietjen
  πŸ’ 1919/1888
Condition Bachelor Spinster
Profession Schoolteacher Domestic duties
Age 40 27
Dwelling Place Makaraka Makaraka
Length of Residence 6 years Life
Marriage Place Waerenga-a-hika Church of England
Folio 1631
Consent
Date of Certificate 10 January 1919
Officiating Minister Reverend Edgar Ward, Church of England
4 10 January 1919 Frank O'Connell
Frances Ellen Davidson
Frank O'Connell
Frances Ellen Davidson
πŸ’ 1919/1004
Bachelor
Spinster
Labourer
Typiste
23
21
Gisborne
Gisborne
8 years
20 years
Saint Andrew's Presbyterian Church, Gisborne 901 10 January 1919 Reverend James Aitken, Presbyterian Minister
No 4
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Frank O'Connell Frances Ellen Davidson
  πŸ’ 1919/1004
Condition Bachelor Spinster
Profession Labourer Typiste
Age 23 21
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 20 years
Marriage Place Saint Andrew's Presbyterian Church, Gisborne
Folio 901
Consent
Date of Certificate 10 January 1919
Officiating Minister Reverend James Aitken, Presbyterian Minister
5 10 January 1919 Rudolph Randall Bartlett
Alma Doris Singleton
Rudolph Landall Bartlett
Alma Doris Singleton
πŸ’ 1919/1015
Bachelor
Spinster
Carpenter
Home Duties
28
29
Gisborne
Gisborne
Nearly 6 years
About 6 years
At the private residence of the bride's mother 96 Crawford Road Kaiti 902 10 January 1919 Reverend Joseph Carlisle, Baptist Minister
No 5
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Rudolph Randall Bartlett Alma Doris Singleton
BDM Match (98%) Rudolph Landall Bartlett Alma Doris Singleton
  πŸ’ 1919/1015
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 28 29
Dwelling Place Gisborne Gisborne
Length of Residence Nearly 6 years About 6 years
Marriage Place At the private residence of the bride's mother 96 Crawford Road Kaiti
Folio 902
Consent
Date of Certificate 10 January 1919
Officiating Minister Reverend Joseph Carlisle, Baptist Minister

Page 418

District of Gisborne Quarter ending 31 March 1919 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 January 1919 Walter Henry Morrow
Edith Annie Clayden
Walter Henry Morrow
Edith Annie Clayden
πŸ’ 1919/1022
Bachelor
Spinster
Labourer
Home Duties
25
19
Gisborne
Patutahi
Life
Life
Private residence of the Brides parents Patutahi Poverty Bay 903 Arthur William Clayden (Father) 20 January 1919 Rev James Aitken Presbyterian Minister
No 6
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Walter Henry Morrow Edith Annie Clayden
  πŸ’ 1919/1022
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 19
Dwelling Place Gisborne Patutahi
Length of Residence Life Life
Marriage Place Private residence of the Brides parents Patutahi Poverty Bay
Folio 903
Consent Arthur William Clayden (Father)
Date of Certificate 20 January 1919
Officiating Minister Rev James Aitken Presbyterian Minister
7 21 January 1919 George Watene
Annie Morris
George Watene
Annie Matengaukino Morris
πŸ’ 1919/1023
Bachelor
Spinster
Farmer (First Grade Interpreter)
Home Duties
23
24
Te Hapara Gisborne
Te Karaka Poverty Bay
18 months
Life
The office of the Registrar of Marriages Gisborne 904 21 January 1919 Registrar of Marriages Gisborne
No 7
Date of Notice 21 January 1919
  Groom Bride
Names of Parties George Watene Annie Morris
BDM Match (74%) George Watene Annie Matengaukino Morris
  πŸ’ 1919/1023
Condition Bachelor Spinster
Profession Farmer (First Grade Interpreter) Home Duties
Age 23 24
Dwelling Place Te Hapara Gisborne Te Karaka Poverty Bay
Length of Residence 18 months Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 904
Consent
Date of Certificate 21 January 1919
Officiating Minister Registrar of Marriages Gisborne
8 25 January 1919 Frederick Waldock
Florence York
Frederick Waldock
Florence York
πŸ’ 1919/1024
Bachelor
Spinster
Farmer
Tailoress
34
21
Makauri
Gisborne
6 years
About 7 years
St Andrew's Presbyterian Church Gisborne 905 25 January 1919 Rev James Aitken Presbyterian Minister
No 8
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Frederick Waldock Florence York
  πŸ’ 1919/1024
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 34 21
Dwelling Place Makauri Gisborne
Length of Residence 6 years About 7 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 905
Consent
Date of Certificate 25 January 1919
Officiating Minister Rev James Aitken Presbyterian Minister
9 1 February 1919 William McMillan
Mary Reedy
William McMillan
Mary Reidy
πŸ’ 1919/1025
Bachelor
Spinster
Sheepfarmer
Home Duties
34
28
Tolaga Bay
Gisborne
7 years
2 years
St Andrew's Presbyterian Church Gisborne 906 1 February 1919 Rev James Aitken Presbyterian Minister
No 9
Date of Notice 1 February 1919
  Groom Bride
Names of Parties William McMillan Mary Reedy
BDM Match (95%) William McMillan Mary Reidy
  πŸ’ 1919/1025
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 34 28
Dwelling Place Tolaga Bay Gisborne
Length of Residence 7 years 2 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 906
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev James Aitken Presbyterian Minister
10 3 February 1919 George Teaqueray Griffin
Doris Ethel Johnstone
George Dagworthy Griffin
Doris Ethel Johnstone
πŸ’ 1919/1026
Bachelor
Spinster
Carpenter
Dressmaker
24
21
Gisborne
Gisborne
24 years
10 years
St Andrew's Presbyterian Church Gisborne 907 3 February 1919 Rev James Aitken Presbyterian Minister
No 10
Date of Notice 3 February 1919
  Groom Bride
Names of Parties George Teaqueray Griffin Doris Ethel Johnstone
BDM Match (85%) George Dagworthy Griffin Doris Ethel Johnstone
  πŸ’ 1919/1026
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 21
Dwelling Place Gisborne Gisborne
Length of Residence 24 years 10 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 907
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev James Aitken Presbyterian Minister

Page 419

District of Gisborne Quarter ending 31 March 1919 Registrar H. G. Hill
No Date of Notice Names and 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 10 February 1919 John Dwyer
Irene Llewelyn Perkins
John Dwyer
Irene Llewelyn Perkins
πŸ’ 1919/1027
Bachelor
Spinster
Labourer
Home Duties
45
26
Gisborne
Gisborne
7 years
5 months
The office of the Registrar of Marriages Gisborne 908 10 February 1919 Registrar of Marriages Gisborne
No 11
Date of Notice 10 February 1919
  Groom Bride
Names of Parties John Dwyer Irene Llewelyn Perkins
  πŸ’ 1919/1027
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 45 26
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 5 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 908
Consent
Date of Certificate 10 February 1919
Officiating Minister Registrar of Marriages Gisborne
12 17 February 1919 Robert Harold Fraser
Eileen MacDonald
Robert Harold Fraser
Eileen MacDonald
πŸ’ 1919/1028
Donald Ferguson McArthur
Eileen MacDonald
πŸ’ 1919/8169
Bachelor
Spinster
Sheepfarmer
Home Duties
38
23
Arero East Coast
Whangara East Coast
4 days
1 week
St Andrew's Presbyterian Church Gisborne 909 17 February 1919 Rev Joseph Carlisle Presbyterian Minister
No 12
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Robert Harold Fraser Eileen MacDonald
  πŸ’ 1919/1028
BDM Match (63%) Donald Ferguson McArthur Eileen MacDonald
  πŸ’ 1919/8169
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 38 23
Dwelling Place Arero East Coast Whangara East Coast
Length of Residence 4 days 1 week
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 909
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev Joseph Carlisle Presbyterian Minister
13 19 February 1919 Herbert Stephen Riddell
Lillian Brooking
Herbert Stephen Liddell
Lilian Brooking
πŸ’ 1919/1005
Bachelor
Spinster
Grain Department Manager
Home Duties
25
28
Gisborne
Gisborne
4 days
4 days
St Mary's Roman Catholic Church Gisborne 910 19 February 1919 Rev Thomas Cane Roman Catholic Minister
No 13
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Herbert Stephen Riddell Lillian Brooking
BDM Match (95%) Herbert Stephen Liddell Lilian Brooking
  πŸ’ 1919/1005
Condition Bachelor Spinster
Profession Grain Department Manager Home Duties
Age 25 28
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 days
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 910
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev Thomas Cane Roman Catholic Minister
14 19 February 1919 William Duncan Christie
Ellen McCarthy
William Duncan Christie
Ellen McCarthy
πŸ’ 1919/1006
Bachelor
Divorced
Tailor's Cutter
Tailoress
38
40
Gisborne
Gisborne
5 1/2 years
1 1/2 years
Holy Trinity Church of England Gisborne 911 17 February 1919 Rev Horace Packe Church of England
No 14
Date of Notice 19 February 1919
  Groom Bride
Names of Parties William Duncan Christie Ellen McCarthy
  πŸ’ 1919/1006
Condition Bachelor Divorced
Profession Tailor's Cutter Tailoress
Age 38 40
Dwelling Place Gisborne Gisborne
Length of Residence 5 1/2 years 1 1/2 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 911
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev Horace Packe Church of England
15 26 February 1919 Edgar Harry Norris
Annie Bland Ericson
Edgar Harry Norris
Annie Eland Ericson
πŸ’ 1919/1007
Bachelor
Spinster
Locomotive Cleaner
Home Duties
24
26
Repongaere Patutahi
Repongaere Patutahi
9 years
10 years
The office of the Registrar of Marriages Gisborne 912 26 February 1919 Registrar of Marriages Gisborne
No 15
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Edgar Harry Norris Annie Bland Ericson
BDM Match (97%) Edgar Harry Norris Annie Eland Ericson
  πŸ’ 1919/1007
Condition Bachelor Spinster
Profession Locomotive Cleaner Home Duties
Age 24 26
Dwelling Place Repongaere Patutahi Repongaere Patutahi
Length of Residence 9 years 10 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 912
Consent
Date of Certificate 26 February 1919
Officiating Minister Registrar of Marriages Gisborne

Page 420

District of Gisborne Quarter ending 31 March 1919 Registrar H. G. Hill
No Date of Notice Names and 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 24 February 1919 Adam McKennon
Muriel Winter
Adam McLennan
Muriel Winter
πŸ’ 1919/1008
Bachelor
Spinster
Mill Hand (Returned Soldier)
Nurse
26
25
Matawai
Gisborne
6 years
Life
The office of the Registrar of Marriages, Gisborne 913 24 February 1919 Registrar of Marriages, Gisborne
No 16
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Adam McKennon Muriel Winter
BDM Match (92%) Adam McLennan Muriel Winter
  πŸ’ 1919/1008
Condition Bachelor Spinster
Profession Mill Hand (Returned Soldier) Nurse
Age 26 25
Dwelling Place Matawai Gisborne
Length of Residence 6 years Life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 913
Consent
Date of Certificate 24 February 1919
Officiating Minister Registrar of Marriages, Gisborne
17 25 February 1919 Walter Percy Williams
Anna Madeline Kingston
Walter Percy Williams
Anna Madeline Hingston
πŸ’ 1919/1009
Bachelor
Spinster
Temporary Staff Post Office Department
Domestic Duties
47
33
Gisborne
Gisborne
8 years
18 years
St. George's Church of England, Patutahi, Gisborne 914 25 February 1919 Rev Archdeacon Herbert William Williams, Church of England
No 17
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Walter Percy Williams Anna Madeline Kingston
BDM Match (98%) Walter Percy Williams Anna Madeline Hingston
  πŸ’ 1919/1009
Condition Bachelor Spinster
Profession Temporary Staff Post Office Department Domestic Duties
Age 47 33
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 18 years
Marriage Place St. George's Church of England, Patutahi, Gisborne
Folio 914
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev Archdeacon Herbert William Williams, Church of England
18 28 February 1919 John Gousmett
Eileen Cecilia O'Donnell
John Gousmett
Eileen Cecilia O'Donnell
πŸ’ 1919/1010
Bachelor
Spinster
Boiler Maker
Hotel Waitress
33
22
Gisborne
Gisborne
4 years
17 years
St. Mary's Roman Catholic Church, Gisborne 915 28 February 1919 Rev Thomas Lane, Catholic Minister
No 18
Date of Notice 28 February 1919
  Groom Bride
Names of Parties John Gousmett Eileen Cecilia O'Donnell
  πŸ’ 1919/1010
Condition Bachelor Spinster
Profession Boiler Maker Hotel Waitress
Age 33 22
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 17 years
Marriage Place St. Mary's Roman Catholic Church, Gisborne
Folio 915
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev Thomas Lane, Catholic Minister
19 3 March 1919 Frederick Sparrow
Lizzie Marsh
Frederick Sparrow
Lizzie Marsh
πŸ’ 1919/1011
Widower 23-3-16
Divorced
Packer
Household Duties
50
46
Kaiti, Gisborne
Kaiti, Gisborne
18 years
5 months
The private residence of the bridegroom, de Lautour Road, Kaiti, Gisborne 916 3 March 1919 Rev Joseph Carlisle, Baptist Minister
No 19
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Frederick Sparrow Lizzie Marsh
  πŸ’ 1919/1011
Condition Widower 23-3-16 Divorced
Profession Packer Household Duties
Age 50 46
Dwelling Place Kaiti, Gisborne Kaiti, Gisborne
Length of Residence 18 years 5 months
Marriage Place The private residence of the bridegroom, de Lautour Road, Kaiti, Gisborne
Folio 916
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev Joseph Carlisle, Baptist Minister
20 3 March 1919 William Charles Campbell
Mary Price
William Charles Campbell
Mary Price
πŸ’ 1919/1012
Bachelor
Widow 23-10-16
Ranger & Dealer
Domestic Duties
74
66
Kaiti, Gisborne
Kaiti, Gisborne
39 years
36 years
The office of the Registrar of Marriages, Gisborne 917 3 March 1919 Registrar of Marriages, Gisborne
No 20
Date of Notice 3 March 1919
  Groom Bride
Names of Parties William Charles Campbell Mary Price
  πŸ’ 1919/1012
Condition Bachelor Widow 23-10-16
Profession Ranger & Dealer Domestic Duties
Age 74 66
Dwelling Place Kaiti, Gisborne Kaiti, Gisborne
Length of Residence 39 years 36 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 917
Consent
Date of Certificate 3 March 1919
Officiating Minister Registrar of Marriages, Gisborne

Page 421

District of Gisborne Quarter ending 31 March 1919 Registrar W. G. Hill
No Date of Notice Names and 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 8 March 1919 Roland Jackson
Sophia Nelson
Roland Jackson
Sophia Nelson
πŸ’ 1919/3072
Bachelor
Spinster
Labourer
Home Duties
44
19
Gisborne
Gisborne
2 1/2 months
2 years
The residence of Mr. James Morris, Te Hapara, Gisborne John Nelson (Father) 8 March 1919 Rev. Waata Tuaruangata Fraser (Church of England) Te Rau College
No 21
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Roland Jackson Sophia Nelson
  πŸ’ 1919/3072
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 44 19
Dwelling Place Gisborne Gisborne
Length of Residence 2 1/2 months 2 years
Marriage Place The residence of Mr. James Morris, Te Hapara, Gisborne
Folio
Consent John Nelson (Father)
Date of Certificate 8 March 1919
Officiating Minister Rev. Waata Tuaruangata Fraser (Church of England) Te Rau College
22 12 March 1919 Raymond George Allen
Daisy Frances Whitehead
Raymond George Allen
Daisy Frances Whithead
πŸ’ 1919/1013
Bachelor
Spinster
Butcher
Waitress
20
18
Gisborne
Gisborne
Life
Life
St Mary's Roman Catholic Church, Gisborne 918 Frederick George Allen (Father); No one in colony authorised to consent 1st day of notice 27 March 1919 Rev. Thomas Lane, Roman Catholic Minister
No 22
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Raymond George Allen Daisy Frances Whitehead
BDM Match (98%) Raymond George Allen Daisy Frances Whithead
  πŸ’ 1919/1013
Condition Bachelor Spinster
Profession Butcher Waitress
Age 20 18
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 918
Consent Frederick George Allen (Father); No one in colony authorised to consent 1st day of notice
Date of Certificate 27 March 1919
Officiating Minister Rev. Thomas Lane, Roman Catholic Minister
23 18 March 1919 Harry Edney
Clara Hunt
Harry Edney
Clara Hunt
πŸ’ 1919/1014
Widower 22-7-1897
Widow 23-6-1913
Packman
Home Duties
48
52
Waimata
Waimata
20 years
3 years
Registrar of Marriages office, Gisborne 919 18 March 1919 Registrar of Marriages, Gisborne
No 23
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Harry Edney Clara Hunt
  πŸ’ 1919/1014
Condition Widower 22-7-1897 Widow 23-6-1913
Profession Packman Home Duties
Age 48 52
Dwelling Place Waimata Waimata
Length of Residence 20 years 3 years
Marriage Place Registrar of Marriages office, Gisborne
Folio 919
Consent
Date of Certificate 18 March 1919
Officiating Minister Registrar of Marriages, Gisborne
24 21 March 1919 Alexander Livingstone Campbell
Mary Third
Alexander Livingston Campbell
Mary Third
πŸ’ 1919/1016
Bachelor
Spinster
Salesman
Saleswoman
32
27
Gisborne
Gisborne
6 years
10 years
St Andrew's Presbyterian Church, Gisborne 920 21 March 1919 Rev. James Aitken, Presbyterian Minister
No 24
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Alexander Livingstone Campbell Mary Third
BDM Match (98%) Alexander Livingston Campbell Mary Third
  πŸ’ 1919/1016
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 32 27
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 10 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 920
Consent
Date of Certificate 21 March 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
25 26 March 1919 Alfred Wilson Butt
Elsie Elizabeth Mercy Watt
Alfred Wilson Butt
Elsie Elizabeth Mercy Watt
πŸ’ 1919/1017
Bachelor
Spinster
Sheepfarmer
Home Duties
31
25
Toatoa (Motu), Gisborne
Patutahi
4 days
12 years
At the residence of Mr. B. Watt, Father of Bride, Waitaka, Patutahi 921 26 March 1919 Rev. James Aitken, Presbyterian Minister
No 25
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Alfred Wilson Butt Elsie Elizabeth Mercy Watt
  πŸ’ 1919/1017
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 31 25
Dwelling Place Toatoa (Motu), Gisborne Patutahi
Length of Residence 4 days 12 years
Marriage Place At the residence of Mr. B. Watt, Father of Bride, Waitaka, Patutahi
Folio 921
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 422

District of Gisborne Quarter ending 31 March 1919 Registrar H. G. Hill
No Date of Notice Names and 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 1919 Robert Clermont Freeman
Olive Hilda Foss
Robert Clermont Freeman
Olive Hilda Foss
πŸ’ 1919/1018
Bachelor
Spinster
Moulder
Shop Assistant
25
19
Gisborne
Gisborne
7 years
19 years
Holy Trinity Church of England, Gisborne 922 John Matthew Foss (father) 26 March 1919 Rev. Horace Packe, Church of England
No 26
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Robert Clermont Freeman Olive Hilda Foss
  πŸ’ 1919/1018
Condition Bachelor Spinster
Profession Moulder Shop Assistant
Age 25 19
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 19 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 922
Consent John Matthew Foss (father)
Date of Certificate 26 March 1919
Officiating Minister Rev. Horace Packe, Church of England

Page 423

District of Gisborne Quarter ending 30 June 1919 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 2 April 1919 Watiwinia Rangiuia
Constance Millicent Eva Jones
Hatawera Rangiuia
Constance Millicent Eva Jones
πŸ’ 1919/2984
Bachelor
Spinster
Freezing Chamber Hand
Household Duties
25
18
Kaiti Gisborne
Gisborne
Life
About 14 years
The Office of the Registrar of Marriages Gisborne 2857 No person in the Dominion authorised to consent. 14 days clear notice. 16 April 1919 Registrar of Marriages Gisborne
No 27
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Watiwinia Rangiuia Constance Millicent Eva Jones
BDM Match (86%) Hatawera Rangiuia Constance Millicent Eva Jones
  πŸ’ 1919/2984
Condition Bachelor Spinster
Profession Freezing Chamber Hand Household Duties
Age 25 18
Dwelling Place Kaiti Gisborne Gisborne
Length of Residence Life About 14 years
Marriage Place The Office of the Registrar of Marriages Gisborne
Folio 2857
Consent No person in the Dominion authorised to consent. 14 days clear notice.
Date of Certificate 16 April 1919
Officiating Minister Registrar of Marriages Gisborne
28 4 April 1919 Hedley Ralston Wyllie
Louisa Roe
Hedley Ralston Wyllie
Louisa Roe
πŸ’ 1919/2985
Bachelor
Spinster
Police Constable
Home Duties
25
18
Gisborne
Gisborne
Life
Life
St Mary's Roman Catholic Church Gisborne 2858 Blanche Roe (formerly Moar) mother of Bride 4 April 1919 Rev Thomas Lane Roman Catholic Church
No 28
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Hedley Ralston Wyllie Louisa Roe
  πŸ’ 1919/2985
Condition Bachelor Spinster
Profession Police Constable Home Duties
Age 25 18
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 2858
Consent Blanche Roe (formerly Moar) mother of Bride
Date of Certificate 4 April 1919
Officiating Minister Rev Thomas Lane Roman Catholic Church
29 9 April 1919 Charles Robert Stokes
Diana Mary Elizabeth Randell
Charles Robert Stokes
Diana Mary Elizabeth Randell
πŸ’ 1919/2987
Bachelor
Spinster
Farm Hand
Clerk
31
21
Gisborne
Gisborne
2 1/2 weeks
4 days
Holy Trinity Church of England Gisborne 2859 9 April 1919 Rev Horace Packe Church of England
No 29
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Charles Robert Stokes Diana Mary Elizabeth Randell
  πŸ’ 1919/2987
Condition Bachelor Spinster
Profession Farm Hand Clerk
Age 31 21
Dwelling Place Gisborne Gisborne
Length of Residence 2 1/2 weeks 4 days
Marriage Place Holy Trinity Church of England Gisborne
Folio 2859
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev Horace Packe Church of England
30 8 April 1919 Robert George James Pycroft
Heala Handsworth Evans
Robert George James Pycroft
Leah Handsworth Evans
πŸ’ 1919/2988
Bachelor
Spinster
Clerk Returned Soldier
Clerk
30
21
Auckland
Gisborne
4 years
7 years
Holy Trinity Church Gisborne 2870 8 April 1919 Rev Horace Packe Church of England
No 30
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Robert George James Pycroft Heala Handsworth Evans
BDM Match (93%) Robert George James Pycroft Leah Handsworth Evans
  πŸ’ 1919/2988
Condition Bachelor Spinster
Profession Clerk Returned Soldier Clerk
Age 30 21
Dwelling Place Auckland Gisborne
Length of Residence 4 years 7 years
Marriage Place Holy Trinity Church Gisborne
Folio 2870
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev Horace Packe Church of England
31 12 April 1919 Ernest John McGerty
Pearl Ellen McKellar
Ernest John McGerty
Pearl Ellen McKellar
πŸ’ 1919/2989
Bachelor
Spinster
Plumber
Tailoress
23
20
Gisborne
Gisborne
16 months
16 months
Anglican Church Te Hapara Gisborne 2871 John McKellar (Father) 12 April 1919 Rev Horace Packe Church of England
No 31
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Ernest John McGerty Pearl Ellen McKellar
  πŸ’ 1919/2989
Condition Bachelor Spinster
Profession Plumber Tailoress
Age 23 20
Dwelling Place Gisborne Gisborne
Length of Residence 16 months 16 months
Marriage Place Anglican Church Te Hapara Gisborne
Folio 2871
Consent John McKellar (Father)
Date of Certificate 12 April 1919
Officiating Minister Rev Horace Packe Church of England

Page 424

District of Gisborne Quarter ending 30 June 1919 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 12 April 1919 John Charles Clifton
Esmeralda Elsie Olsen
John Charles Clifton
Esmeralda Elsie Olsen
πŸ’ 1919/2990
Bachelor
Spinster
Labourer
Home Duties
32
20
Te Karaka
Te Karaka
1 year
8 years
Anglican Church Te Karaka Poverty Bay 2872 Marius Edvard Olsen Father 12 April 1919 Rev George Digby Wilson Church of England
No 32
Date of Notice 12 April 1919
  Groom Bride
Names of Parties John Charles Clifton Esmeralda Elsie Olsen
  πŸ’ 1919/2990
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 32 20
Dwelling Place Te Karaka Te Karaka
Length of Residence 1 year 8 years
Marriage Place Anglican Church Te Karaka Poverty Bay
Folio 2872
Consent Marius Edvard Olsen Father
Date of Certificate 12 April 1919
Officiating Minister Rev George Digby Wilson Church of England
33 15 April 1919 Albert Leason Robinson
Vera Marcia Rhodes
Albert Deason Robinson
Vera Marcia Rhodes
πŸ’ 1919/2991
Bachelor
Spinster
Printer
Cine Operator
46
22
Gisborne
Gisborne
40
22
Holy Trinity Church Gisborne 2873 15 April 1919 Rev Horace Packe Church of England
No 33
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Albert Leason Robinson Vera Marcia Rhodes
BDM Match (98%) Albert Deason Robinson Vera Marcia Rhodes
  πŸ’ 1919/2991
Condition Bachelor Spinster
Profession Printer Cine Operator
Age 46 22
Dwelling Place Gisborne Gisborne
Length of Residence 40 22
Marriage Place Holy Trinity Church Gisborne
Folio 2873
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev Horace Packe Church of England
34 16 April 1919 Andrew Cassin
Dorothy Tyson
Andrew Cassin
Dorothy Tyson
πŸ’ 1919/2992
Bachelor
Spinster
Salesman
Home Duties
36
28
Gisborne
Gisborne
6 years
28 years
At the residence of the Bride's Parents 111 Rutene Road Gisborne 2874 16 April 1919 Rev Thomas Lane Catholic Minister
No 34
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Andrew Cassin Dorothy Tyson
  πŸ’ 1919/2992
Condition Bachelor Spinster
Profession Salesman Home Duties
Age 36 28
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 28 years
Marriage Place At the residence of the Bride's Parents 111 Rutene Road Gisborne
Folio 2874
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev Thomas Lane Catholic Minister
35 19 April 1919 Charles Cyrus Cooksley
Chloris Florence Badley
Charles Cyrus Cooksley
Chloris Florence Badeley
πŸ’ 1919/9758
Bachelor
Spinster
Slaughterman
Home Duties
21
21
Gisborne
Gisborne
4 days
21 years
At private residence of Mrs F. Badley 6 Roebuck Street Gisborne 9528 19 April 1919 Rev Horace Packe Church of England
No 35
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Charles Cyrus Cooksley Chloris Florence Badley
BDM Match (98%) Charles Cyrus Cooksley Chloris Florence Badeley
  πŸ’ 1919/9758
Condition Bachelor Spinster
Profession Slaughterman Home Duties
Age 21 21
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 21 years
Marriage Place At private residence of Mrs F. Badley 6 Roebuck Street Gisborne
Folio 9528
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev Horace Packe Church of England
36 26 April 1919 George Norman Weeks
Olivia Jackson Black
Leo Norman Weeks
Olivia Jackson Black
πŸ’ 1919/3050
Bachelor
Spinster
Soldier (Labourer)
Domestic Duties
24
26
Gisborne
Gisborne
Life
About 4 years
St Andrew's Presbyterian Church Gisborne 2875 26 April 1919 Rev James Weeks Presbyterian Minister
No 36
Date of Notice 26 April 1919
  Groom Bride
Names of Parties George Norman Weeks Olivia Jackson Black
BDM Match (89%) Leo Norman Weeks Olivia Jackson Black
  πŸ’ 1919/3050
Condition Bachelor Spinster
Profession Soldier (Labourer) Domestic Duties
Age 24 26
Dwelling Place Gisborne Gisborne
Length of Residence Life About 4 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 2875
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev James Weeks Presbyterian Minister

Page 425

District of Gisborne Quarter ending 30 June 1919 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 2 May 1919 William Stanley Swarbrick
Eva Isabella Crabtree
William Stanley Swarbrick
Eva Isabella Crabtree
πŸ’ 1919/3061
Bachelor
Spinster
Sheepfarmer
Home Duties
36
21
Otoko
Otoko
Life
Life
M. Crabtree's Residence, Otoko 2876 2 May 1919 Rev Douglas Blomfield Malcolm (Church of England)
No 37
Date of Notice 2 May 1919
  Groom Bride
Names of Parties William Stanley Swarbrick Eva Isabella Crabtree
  πŸ’ 1919/3061
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 36 21
Dwelling Place Otoko Otoko
Length of Residence Life Life
Marriage Place M. Crabtree's Residence, Otoko
Folio 2876
Consent
Date of Certificate 2 May 1919
Officiating Minister Rev Douglas Blomfield Malcolm (Church of England)
38 1 May 1919 Donald Kaimoana (otherwise Donald Morris)
Dorothy Alice McCoombe
Donald Morris
Dorothy Alice McCoomb
πŸ’ 1919/3068
Bachelor
Spinster
Motor-driver
Home Duties
18
19
Te Karaka
Gisborne
Life
Life
Private residence of the Bride's Parents 15 Grey Street Gisborne 2877 Papakura Kaimoana (Father) for Groom; Thomas Richard McCoombe (Father) for Bride 5 May 1919 Rev Waata Tuarangata Fraser (Church of England)
No 38
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Donald Kaimoana (otherwise Donald Morris) Dorothy Alice McCoombe
BDM Match (64%) Donald Morris Dorothy Alice McCoomb
  πŸ’ 1919/3068
Condition Bachelor Spinster
Profession Motor-driver Home Duties
Age 18 19
Dwelling Place Te Karaka Gisborne
Length of Residence Life Life
Marriage Place Private residence of the Bride's Parents 15 Grey Street Gisborne
Folio 2877
Consent Papakura Kaimoana (Father) for Groom; Thomas Richard McCoombe (Father) for Bride
Date of Certificate 5 May 1919
Officiating Minister Rev Waata Tuarangata Fraser (Church of England)
39 9 May 1919 Francis Gribben
Gwendoline Scalmer Singer
Francis Gribben
Gwendoleen Scealnor Ginger
πŸ’ 1919/3069
Widower (13-12-15)
Spinster
Police Constable
Nurse
29
25
Gisborne
Gisborne
9 months
7 years
St Andrew's Presbyterian Church Gisborne 2878 9 May 1919 Rev James Aitken Presbyterian Minister
No 39
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Francis Gribben Gwendoline Scalmer Singer
BDM Match (87%) Francis Gribben Gwendoleen Scealnor Ginger
  πŸ’ 1919/3069
Condition Widower (13-12-15) Spinster
Profession Police Constable Nurse
Age 29 25
Dwelling Place Gisborne Gisborne
Length of Residence 9 months 7 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 2878
Consent
Date of Certificate 9 May 1919
Officiating Minister Rev James Aitken Presbyterian Minister
40 14 May 1919 James Williams
Jean Martin Auld
James Williams
Jean Martin Auld
πŸ’ 1919/3070
Bachelor
Spinster
Garage Manager
Home Duties
32
31
Gisborne (Opotiki)
Gisborne
4 days
12 years
Residence of the Bride's Parents 477 Palmerston Road Gisborne 2879 14 May 1919 Rev William Herbert Emmanuel Abbey (Methodist Minister)
No 40
Date of Notice 14 May 1919
  Groom Bride
Names of Parties James Williams Jean Martin Auld
  πŸ’ 1919/3070
Condition Bachelor Spinster
Profession Garage Manager Home Duties
Age 32 31
Dwelling Place Gisborne (Opotiki) Gisborne
Length of Residence 4 days 12 years
Marriage Place Residence of the Bride's Parents 477 Palmerston Road Gisborne
Folio 2879
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev William Herbert Emmanuel Abbey (Methodist Minister)
41 17 May 1919 Herbert Francis Holschier
Ada Mary Jackson
Herbert Francis Holschier
Ada Mary Jackson
πŸ’ 1919/3071
Bachelor
Spinster
General Farm Hand
Home Duties
33
26
(Motu) Gisborne
Gisborne (Motu)
4 days
4 days
Holy Trinity Church of England Gisborne 2880 17 May 1919 Rev Horace Packe Church of England
No 41
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Herbert Francis Holschier Ada Mary Jackson
  πŸ’ 1919/3071
Condition Bachelor Spinster
Profession General Farm Hand Home Duties
Age 33 26
Dwelling Place (Motu) Gisborne Gisborne (Motu)
Length of Residence 4 days 4 days
Marriage Place Holy Trinity Church of England Gisborne
Folio 2880
Consent
Date of Certificate 17 May 1919
Officiating Minister Rev Horace Packe Church of England

Page 426

District of Gisborne Quarter ending 30 June 1919 Registrar A. G. Hill
No Date of Notice Names and 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 19 May 1919 Roland Jackson
Sophia Nelson
Roland Jackson
Sophia Nelson
πŸ’ 1919/3072
Bachelor
Spinster
Labourer
Home Duties
44
19
Gisborne
Gisborne
4 months
2 years
The office of The Registrar of Marriages Gisborne 2831 John Nelson Father 19 May 1919 Registrar of Marriages Gisborne
No 41
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Roland Jackson Sophia Nelson
  πŸ’ 1919/3072
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 44 19
Dwelling Place Gisborne Gisborne
Length of Residence 4 months 2 years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 2831
Consent John Nelson Father
Date of Certificate 19 May 1919
Officiating Minister Registrar of Marriages Gisborne
42 21 May 1919 Angus Malcombe Nicholson
Ada Dorothy Brown
Angus Halcombe Nicholson
Ada Dorothy Brown
πŸ’ 1919/3073
Bachelor
Spinster
Labourer
Home Duties
24
21
Gisborne
Kaiteratahi
5 days
3 years
The office of the Registrar of Marriages Gisborne 2832 21 May 1919 Registrar of Marriages Gisborne
No 42
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Angus Malcombe Nicholson Ada Dorothy Brown
BDM Match (98%) Angus Halcombe Nicholson Ada Dorothy Brown
  πŸ’ 1919/3073
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 24 21
Dwelling Place Gisborne Kaiteratahi
Length of Residence 5 days 3 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 2832
Consent
Date of Certificate 21 May 1919
Officiating Minister Registrar of Marriages Gisborne
43 23 May 1919 Joseph Mahon
Mary Corcoran
Joseph Mahon
Mary Corcoran
πŸ’ 1919/3074
Joseph Ryan
Cecilia Corcoran
πŸ’ 1919/9329
Bachelor
Spinster
Barman
Barmaid
31
28
Gisborne
Gisborne
1 year
8 months
St. Mary's Roman Catholic Church Gisborne 2833 23 May 1919 Rev Thomas Lane Roman Catholic Minister
No 43
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Joseph Mahon Mary Corcoran
  πŸ’ 1919/3074
BDM Match (62%) Joseph Ryan Cecilia Corcoran
  πŸ’ 1919/9329
Condition Bachelor Spinster
Profession Barman Barmaid
Age 31 28
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 8 months
Marriage Place St. Mary's Roman Catholic Church Gisborne
Folio 2833
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev Thomas Lane Roman Catholic Minister
44 28 May 1919 Allan John Morris
Alice Ellen Hall
Allan John Norris
Alice Ellen Hill
πŸ’ 1919/3051
Bachelor
Spinster
Shepherd
Home Duties
25
22
Waipawa
Waikohu
2 months
14 years
Presbyterian Church Te Karaka Poverty Bay 2834 28 May 1919 Rev James Aitken Presbyterian Minister
No 44
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Allan John Morris Alice Ellen Hall
BDM Match (94%) Allan John Norris Alice Ellen Hill
  πŸ’ 1919/3051
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 25 22
Dwelling Place Waipawa Waikohu
Length of Residence 2 months 14 years
Marriage Place Presbyterian Church Te Karaka Poverty Bay
Folio 2834
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev James Aitken Presbyterian Minister
45 31 May 1919 Tom Galloway
Elvera Adelaide Clayton
Tom Galloway
Elvera Adelaide Clayton
πŸ’ 1919/3052
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
21
18
Te Karaka Poverty Bay
Gisborne
9 years
Life
Holy Trinity Church Gisborne 2835 Frederick Clayton (father) 31 May 1919 Rev Horace Packe Church of England
No 45
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Tom Galloway Elvera Adelaide Clayton
  πŸ’ 1919/3052
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 21 18
Dwelling Place Te Karaka Poverty Bay Gisborne
Length of Residence 9 years Life
Marriage Place Holy Trinity Church Gisborne
Folio 2835
Consent Frederick Clayton (father)
Date of Certificate 31 May 1919
Officiating Minister Rev Horace Packe Church of England

Page 427

District of Gisborne Quarter ending 30 June 1919 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 2 June 1919 Robert Benjamin Foote
Sarah Fraser Dunlop
Robert Benjamin Foote
Sarah Frazer Dunlop
πŸ’ 1919/3053
Bachelor
Spinster
Bushman
Home Duties
33
26
Gisborne
Gisborne
4 years
16 years
Registrar's Office, Gisborne 2836 2 June 1919 Registrar of Marriages, Gisborne
No 46
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Robert Benjamin Foote Sarah Fraser Dunlop
BDM Match (97%) Robert Benjamin Foote Sarah Frazer Dunlop
  πŸ’ 1919/3053
Condition Bachelor Spinster
Profession Bushman Home Duties
Age 33 26
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 16 years
Marriage Place Registrar's Office, Gisborne
Folio 2836
Consent
Date of Certificate 2 June 1919
Officiating Minister Registrar of Marriages, Gisborne
47 7 June 1919 Charles Walter Train
Emily Peters
Charles Walter Drain
Emily Peters
πŸ’ 1919/3054
Bachelor
Spinster
Slaughterman
Shop Assistant
33
21
Kaiteratahi
Kaiteratahi
2 months
2 months
Roman Catholic Church, Ormond 2837 8 June 1919 Rev. Thomas Lane, Roman Catholic Minister
No 47
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Charles Walter Train Emily Peters
BDM Match (98%) Charles Walter Drain Emily Peters
  πŸ’ 1919/3054
Condition Bachelor Spinster
Profession Slaughterman Shop Assistant
Age 33 21
Dwelling Place Kaiteratahi Kaiteratahi
Length of Residence 2 months 2 months
Marriage Place Roman Catholic Church, Ormond
Folio 2837
Consent
Date of Certificate 8 June 1919
Officiating Minister Rev. Thomas Lane, Roman Catholic Minister
48 9 June 1919 William Hamon
Iris Foote
Bachelor
Spinster
Labourer
Home Duties
22
18
Gisborne
Gisborne
3 years
10 years
The Office of the Registrar of Marriages, Gisborne Robert Benjamin Foote (Father) 9 June 1919 Registrar of Marriages, Gisborne
No 48
Date of Notice 9 June 1919
  Groom Bride
Names of Parties William Hamon Iris Foote
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 22 18
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 10 years
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio
Consent Robert Benjamin Foote (Father)
Date of Certificate 9 June 1919
Officiating Minister Registrar of Marriages, Gisborne
49 9 June 1919 George Emanuel Inwood
Sarah Amelia Faith
George Emanuel Inwood
Sarah Amelia Daite
πŸ’ 1919/3055
Widower (1913)
Widow (16/12/15)
Blacksmith
Domestic Duties
50
49
Gisborne
Gisborne
3 months
3 weeks
The Parsonage, 351 Palmerston Road, Gisborne 2888 9 June 1919 Rev. William Herbert Emanuel Abbey (Methodist Minister)
No 49
Date of Notice 9 June 1919
  Groom Bride
Names of Parties George Emanuel Inwood Sarah Amelia Faith
BDM Match (94%) George Emanuel Inwood Sarah Amelia Daite
  πŸ’ 1919/3055
Condition Widower (1913) Widow (16/12/15)
Profession Blacksmith Domestic Duties
Age 50 49
Dwelling Place Gisborne Gisborne
Length of Residence 3 months 3 weeks
Marriage Place The Parsonage, 351 Palmerston Road, Gisborne
Folio 2888
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. William Herbert Emanuel Abbey (Methodist Minister)
50 10 June 1919 Kanu Karauria Ruhipuhi
Pare Nikora
Karu Karauria Puhipuhi
Pare Nikora
πŸ’ 1919/3056
Bachelor (Returned Soldier)
Spinster
Labourer
Domestic Duties
23
18
Gisborne
Gisborne
7 days
9 months
The Office of the Registrar of Marriages, Gisborne 2889 Tauha Nikora (Father) 10 June 1919 Registrar of Marriages, Gisborne
No 50
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Kanu Karauria Ruhipuhi Pare Nikora
BDM Match (95%) Karu Karauria Puhipuhi Pare Nikora
  πŸ’ 1919/3056
Condition Bachelor (Returned Soldier) Spinster
Profession Labourer Domestic Duties
Age 23 18
Dwelling Place Gisborne Gisborne
Length of Residence 7 days 9 months
Marriage Place The Office of the Registrar of Marriages, Gisborne
Folio 2889
Consent Tauha Nikora (Father)
Date of Certificate 10 June 1919
Officiating Minister Registrar of Marriages, Gisborne

Page 428

District of Gisborne Quarter ending 30 June 1919 Registrar H. G. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 13 June 1919 John Middleton Nelson
Emelie Amada England
John Middleton Nelson
Emelie Amada England
πŸ’ 1919/3057
Widower 13/9/18
Spinster
Shepherd
Domestic Duties
31
26
Gisborne (Tolaga Bay)
Gisborne (Tolaga Bay)
4 days
4 days
The office of the Registrar of Marriages, Gisborne 2890 13 June 1919 Registrar of Marriages, Gisborne
No 51
Date of Notice 13 June 1919
  Groom Bride
Names of Parties John Middleton Nelson Emelie Amada England
  πŸ’ 1919/3057
Condition Widower 13/9/18 Spinster
Profession Shepherd Domestic Duties
Age 31 26
Dwelling Place Gisborne (Tolaga Bay) Gisborne (Tolaga Bay)
Length of Residence 4 days 4 days
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 2890
Consent
Date of Certificate 13 June 1919
Officiating Minister Registrar of Marriages, Gisborne
52 14 June 1919 Maurice Harold Fitzgerald
Marjory Lillian Norris
Maurice Harold Fitzgerald
Marjory Lillian Norris
πŸ’ 1919/3058
Bachelor
Spinster
Station Manager
Home Duties
24
20
Tawhiti Whatatutu
Tawhiti
24 years
17 1/2 years
Holy Trinity Church, Gisborne 2891 Samuel Norris (Father) 14 June 1919 Rev. Horace Packe, Church of England
No 52
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Maurice Harold Fitzgerald Marjory Lillian Norris
  πŸ’ 1919/3058
Condition Bachelor Spinster
Profession Station Manager Home Duties
Age 24 20
Dwelling Place Tawhiti Whatatutu Tawhiti
Length of Residence 24 years 17 1/2 years
Marriage Place Holy Trinity Church, Gisborne
Folio 2891
Consent Samuel Norris (Father)
Date of Certificate 14 June 1919
Officiating Minister Rev. Horace Packe, Church of England
53 18 June 1919 Maaka Reweti Wharekura Rangituehua
Hannah Hippolite
Make Reweti Wharehuia Rangiheuea
Hannah Hippolite
πŸ’ 1919/3059
Bachelor
Spinster
Farmer
Nurse
30
28
Gisborne (Murupara, Galatea)
Gisborne (Te Kaha, Bay of Plenty)
4 days
4 days
The office of the Registrar of Marriages, Gisborne 2892 18 June 1919 Deputy Registrar of Marriages, Gisborne
No 53
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Maaka Reweti Wharekura Rangituehua Hannah Hippolite
BDM Match (88%) Make Reweti Wharehuia Rangiheuea Hannah Hippolite
  πŸ’ 1919/3059
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 28
Dwelling Place Gisborne (Murupara, Galatea) Gisborne (Te Kaha, Bay of Plenty)
Length of Residence 4 days 4 days
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 2892
Consent
Date of Certificate 18 June 1919
Officiating Minister Deputy Registrar of Marriages, Gisborne

Page 429

District of Gisborne Quarter ending 30 September 1919 Registrar F. B. L. Wills
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 2 July 1919 James William Hunt
Emma Katherine Walker
James William Hunt
Emma Katherine Walker
πŸ’ 1919/5940
Bachelor
Divorced 14 June 1918 Decree expired 14 September 1918
Teamster
Domestic Duties
49
34
Gisborne
Gisborne
12 months
12 months
Private residence of Rev William H. E. Abbey, Methodist Minister, 351 Aberdeen Road, Gisborne 5342 2 July 1919 Rev William H. E. Abbey, Methodist Minister
No 54
Date of Notice 2 July 1919
  Groom Bride
Names of Parties James William Hunt Emma Katherine Walker
  πŸ’ 1919/5940
Condition Bachelor Divorced 14 June 1918 Decree expired 14 September 1918
Profession Teamster Domestic Duties
Age 49 34
Dwelling Place Gisborne Gisborne
Length of Residence 12 months 12 months
Marriage Place Private residence of Rev William H. E. Abbey, Methodist Minister, 351 Aberdeen Road, Gisborne
Folio 5342
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev William H. E. Abbey, Methodist Minister
55 3 July 1919 Tomatie Moeau
Angel Toromata
Tamati Moeau
Angel Toromata
πŸ’ 1919/5941
Bachelor
Spinster
Labourer
Home Duties
17
18
Manutuke
Manutuke, Poverty Bay
Life
1 year
St Mary's Roman Catholic Church, Gisborne 5343 Kati Moeau (Father) for groom; Kati Toromata (Father) for bride 3 July 1919 Rev Thomas Lane, Catholic Minister
No 55
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Tomatie Moeau Angel Toromata
BDM Match (92%) Tamati Moeau Angel Toromata
  πŸ’ 1919/5941
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 17 18
Dwelling Place Manutuke Manutuke, Poverty Bay
Length of Residence Life 1 year
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 5343
Consent Kati Moeau (Father) for groom; Kati Toromata (Father) for bride
Date of Certificate 3 July 1919
Officiating Minister Rev Thomas Lane, Catholic Minister
56 5 July 1919 Robert Henry Biggar
Annice Jessie Whyte
Robert Henry Biggar
Annice Jessie Whyte
πŸ’ 1919/5942
Bachelor
Spinster
Stock Manager
Saleswoman
33
24
Gisborne
Gisborne
2 years 4 months
20 years
St Andrew's Presbyterian Church, Gisborne 5344 5 July 1919 Rev James Aitken, Presbyterian Minister
No 56
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Robert Henry Biggar Annice Jessie Whyte
  πŸ’ 1919/5942
Condition Bachelor Spinster
Profession Stock Manager Saleswoman
Age 33 24
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 4 months 20 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 5344
Consent
Date of Certificate 5 July 1919
Officiating Minister Rev James Aitken, Presbyterian Minister
57 9 July 1919 Robert Robb
Mary Josephine Mostellar
Robert Robb
Mary Josephine McKellar
πŸ’ 1919/5944
Widower (8 March 1916)
Divorced Decree Absolute 19 March 1919
Agent
Nurse
55
41
Gisborne
Gisborne
53 years
4 years
Private residence of Mrs [illegible], Gladstone Road, Gisborne 5345 9 July 1919 Rev William Herbert Emanuel Abbey (Methodist Minister)
No 57
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Robert Robb Mary Josephine Mostellar
BDM Match (94%) Robert Robb Mary Josephine McKellar
  πŸ’ 1919/5944
Condition Widower (8 March 1916) Divorced Decree Absolute 19 March 1919
Profession Agent Nurse
Age 55 41
Dwelling Place Gisborne Gisborne
Length of Residence 53 years 4 years
Marriage Place Private residence of Mrs [illegible], Gladstone Road, Gisborne
Folio 5345
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev William Herbert Emanuel Abbey (Methodist Minister)
58 10 July 1919 Albert Edward White
Daisy Gordon
Albert Edward White
Daisy Gordon
πŸ’ 1919/5945
Bachelor
Spinster
Farm Labourer
Home Duties
22
21
Ormond
Waerenga-a-hika
15 years
21 years
St Luke's Church of England, Gisborne 5346 10 July 1919 Rev Gerald Henry Morse (Church of England)
No 58
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Albert Edward White Daisy Gordon
  πŸ’ 1919/5945
Condition Bachelor Spinster
Profession Farm Labourer Home Duties
Age 22 21
Dwelling Place Ormond Waerenga-a-hika
Length of Residence 15 years 21 years
Marriage Place St Luke's Church of England, Gisborne
Folio 5346
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev Gerald Henry Morse (Church of England)

Page 430

District of Gisborne Quarter ending 30 September 1919 Registrar H. G. Riley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 14 July 1919 James O'Sullivan
Daisy Adelaide Pack
James O'Sullivan
Daisy Adelaide Park
πŸ’ 1919/5946
Bachelor
Widow 25/12/16
Engineer
Home Duties
36
37
Katherine Street, Gisborne
Gladstone Road, Gisborne
5 years
14 years
The office of the Registrar of Marriages, Gisborne 5347 14 July 1919 Registrar of Marriages, Gisborne
No 59
Date of Notice 14 July 1919
  Groom Bride
Names of Parties James O'Sullivan Daisy Adelaide Pack
BDM Match (97%) James O'Sullivan Daisy Adelaide Park
  πŸ’ 1919/5946
Condition Bachelor Widow 25/12/16
Profession Engineer Home Duties
Age 36 37
Dwelling Place Katherine Street, Gisborne Gladstone Road, Gisborne
Length of Residence 5 years 14 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5347
Consent
Date of Certificate 14 July 1919
Officiating Minister Registrar of Marriages, Gisborne
60 16 July 1919 Gordon Swinburne Kelly
Evelyne Mary Louisa Aldridge
Gordon Swinburne Kelly
Evelyn Mary Louisa Oldridge
πŸ’ 1919/5947
Bachelor
Spinster
Clerk
Teacher
23
20
Gisborne
Makauri, Gisborne
2 months
1 month
Holy Trinity Church, Gisborne 5348 James Aldridge, Father 16 July 1919 Rev. Horace Packe, Church of England
No 60
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Gordon Swinburne Kelly Evelyne Mary Louisa Aldridge
BDM Match (96%) Gordon Swinburne Kelly Evelyn Mary Louisa Oldridge
  πŸ’ 1919/5947
Condition Bachelor Spinster
Profession Clerk Teacher
Age 23 20
Dwelling Place Gisborne Makauri, Gisborne
Length of Residence 2 months 1 month
Marriage Place Holy Trinity Church, Gisborne
Folio 5348
Consent James Aldridge, Father
Date of Certificate 16 July 1919
Officiating Minister Rev. Horace Packe, Church of England
61 17 July 1919 John Foster Foreman
Isa Grace Evelyn Smith
John Foster Foreman
Isa Grace Evelyn Smith
πŸ’ 1919/5948
Bachelor
Spinster
Labourer
Lady Help
25
22
Matawai
Matawai
17 weeks
12 weeks
The office of the Registrar of Marriages, Gisborne 5349 17 July 1919 Registrar of Marriages, Gisborne
No 61
Date of Notice 17 July 1919
  Groom Bride
Names of Parties John Foster Foreman Isa Grace Evelyn Smith
  πŸ’ 1919/5948
Condition Bachelor Spinster
Profession Labourer Lady Help
Age 25 22
Dwelling Place Matawai Matawai
Length of Residence 17 weeks 12 weeks
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5349
Consent
Date of Certificate 17 July 1919
Officiating Minister Registrar of Marriages, Gisborne
62 22 July 1919 John Hannah
Edith May Fielder
John Hannah
Edith May Fielder
πŸ’ 1919/5949
Bachelor
Spinster
Clerk N.Z. Railways
Home Duties
24
27
Gisborne
Gisborne
4 days
22 years
Holy Trinity Church of England, Gisborne 5350 22 July 1919 Rev. Horace Packe, Church of England
No 62
Date of Notice 22 July 1919
  Groom Bride
Names of Parties John Hannah Edith May Fielder
  πŸ’ 1919/5949
Condition Bachelor Spinster
Profession Clerk N.Z. Railways Home Duties
Age 24 27
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 22 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 5350
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. Horace Packe, Church of England
63 23 July 1919 Charles Alfred Tollimore
Lydia Jane Stevenson
Charles Alfred Dollimore
Lydia Jane Stevenson
πŸ’ 1919/5957
Bachelor
Widow 1 April 1909
Senior Warder H.M. Prison
Assistant Matron Boys' Orphanage
47
45
Gisborne
Chalmers Road, Gisborne
18 months
9 months
The Residence of Mr. Walter Dickson, Chalmers Road, Gisborne 5351 23 July 1919 Rev. James Aitken, Presbyterian Minister
No 63
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Charles Alfred Tollimore Lydia Jane Stevenson
BDM Match (98%) Charles Alfred Dollimore Lydia Jane Stevenson
  πŸ’ 1919/5957
Condition Bachelor Widow 1 April 1909
Profession Senior Warder H.M. Prison Assistant Matron Boys' Orphanage
Age 47 45
Dwelling Place Gisborne Chalmers Road, Gisborne
Length of Residence 18 months 9 months
Marriage Place The Residence of Mr. Walter Dickson, Chalmers Road, Gisborne
Folio 5351
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister

Page 431

District of Gisborne Quarter ending 30 September 1919 Registrar H. E. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 25 July 1919 Walter Watson (W.W.)
Heni Nepia
Walter Watson
Heni Nepia
πŸ’ 1919/5968
Widower - November 1918
Spinster
Labourer
Home Duties. Native of New Zealand.
38
22
Gisborne
Gisborne
5 days
22 years
The office of the Registrar of Marriages Gisborne 5352 25 July 1919 Registrar of Marriages Gisborne
No 64
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Walter Watson (W.W.) Heni Nepia
BDM Match (83%) Walter Watson Heni Nepia
  πŸ’ 1919/5968
Condition Widower - November 1918 Spinster
Profession Labourer Home Duties. Native of New Zealand.
Age 38 22
Dwelling Place Gisborne Gisborne
Length of Residence 5 days 22 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 5352
Consent
Date of Certificate 25 July 1919
Officiating Minister Registrar of Marriages Gisborne
65 28 July 1919 Frederick William Bridger
Pearl Winter
Frederick William Bridger
Pearl Winter
πŸ’ 1919/5975
Bachelor
Spinster
Business Manager
Household Duties
29
24
Opotiki
Gisborne
4 days
7 years
The Holy Trinity Church of England Gisborne 5353 28 July 1919 Rev. Horace Packe. Church of England.
No 65
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Frederick William Bridger Pearl Winter
  πŸ’ 1919/5975
Condition Bachelor Spinster
Profession Business Manager Household Duties
Age 29 24
Dwelling Place Opotiki Gisborne
Length of Residence 4 days 7 years
Marriage Place The Holy Trinity Church of England Gisborne
Folio 5353
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. Horace Packe. Church of England.
66 28 July 1919 Stephen Beechworth Dewar
Olive Mary Norris
Stephen Beechworth Dewan
Olive Mary Norris
πŸ’ 1919/5976
Bachelor
Spinster
Butcher
Domestic Duties
31
22
Gisborne
Gisborne
11 years
17 years
At the Private Residence of Mr Burnnand. 61 Rutene Road, Kaiti 5354 28 July 1919 Rev James Aitken. Presbyterian Minister
No 66
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Stephen Beechworth Dewar Olive Mary Norris
BDM Match (98%) Stephen Beechworth Dewan Olive Mary Norris
  πŸ’ 1919/5976
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 31 22
Dwelling Place Gisborne Gisborne
Length of Residence 11 years 17 years
Marriage Place At the Private Residence of Mr Burnnand. 61 Rutene Road, Kaiti
Folio 5354
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev James Aitken. Presbyterian Minister
67 29 July 1919 James Pritchard
Clara Teppins
James Pritchard
Clara Teggins
πŸ’ 1919/5977
Bachelor
Spinster
Stationhand
Home Duties
32
36
Tamarau Gisborne
Gisborne
Life
31 years
Registrar's office Gisborne 5355 28 July 1919 Registrar of Marriages Gisborne
No 67
Date of Notice 29 July 1919
  Groom Bride
Names of Parties James Pritchard Clara Teppins
BDM Match (92%) James Pritchard Clara Teggins
  πŸ’ 1919/5977
Condition Bachelor Spinster
Profession Stationhand Home Duties
Age 32 36
Dwelling Place Tamarau Gisborne Gisborne
Length of Residence Life 31 years
Marriage Place Registrar's office Gisborne
Folio 5355
Consent
Date of Certificate 28 July 1919
Officiating Minister Registrar of Marriages Gisborne
68 13 August 1919 William Charles Smith
Margaret Robertson Ramage
William Charles Smith
Margaret Robertson Ramage
πŸ’ 1919/5978
Widower 10/8/1908
Spinster
Carrier
Shop Assistant
34
27
Gisborne
Gisborne
10 years
3 years
The Residence of the Bride's Mother, Adair Road, Gisborne 5356 13 August 1919 Rev James Aitken. Presbyterian Minister.
No 68
Date of Notice 13 August 1919
  Groom Bride
Names of Parties William Charles Smith Margaret Robertson Ramage
  πŸ’ 1919/5978
Condition Widower 10/8/1908 Spinster
Profession Carrier Shop Assistant
Age 34 27
Dwelling Place Gisborne Gisborne
Length of Residence 10 years 3 years
Marriage Place The Residence of the Bride's Mother, Adair Road, Gisborne
Folio 5356
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev James Aitken. Presbyterian Minister.

Page 432

District of Gisborne Quarter ending 30 September 1919 Registrar F. G. Hills
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 9 August 1919 Alfred Hayward Skellern
Nellie Thomson
Alfred Hayward Skellern
Nellie Thomson
πŸ’ 1919/5979
Bachelor
Spinster
Clerk
Waitress
21
23
Gisborne
Gisborne
4 days
3 weeks
The office of the Registrar of Marriages, Gisborne 5357 9 August 1919 Registrar of Marriages, Gisborne
No 69
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Alfred Hayward Skellern Nellie Thomson
  πŸ’ 1919/5979
Condition Bachelor Spinster
Profession Clerk Waitress
Age 21 23
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 3 weeks
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5357
Consent
Date of Certificate 9 August 1919
Officiating Minister Registrar of Marriages, Gisborne
70 13 August 1919 John Leonard Bellerby
Signa Beryl Tanis Evans
John Leonard Bellerby
Sigma Beryl Davis Evans
πŸ’ 1919/5980
Bachelor
Spinster
Farmer
Domestic Duties
27
34
Waerenga-o-kuri
Gisborne
Life
Life
Kaiti Church of England, Gisborne 5358 13 August 1919 Rev. Wm. Tasman Drake, Church of England
No 70
Date of Notice 13 August 1919
  Groom Bride
Names of Parties John Leonard Bellerby Signa Beryl Tanis Evans
BDM Match (94%) John Leonard Bellerby Sigma Beryl Davis Evans
  πŸ’ 1919/5980
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 34
Dwelling Place Waerenga-o-kuri Gisborne
Length of Residence Life Life
Marriage Place Kaiti Church of England, Gisborne
Folio 5358
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. Wm. Tasman Drake, Church of England
71 15 August 1919 Thomas Joseph Leonoreau
Monica Mary Hale
Thomas Joseph Donovan
Monica Mary Hale
πŸ’ 1919/5981
Bachelor
Spinster
Warehouseman
Dressmaker
30
23
Gisborne
Gisborne
14 years
8 years
St Mary's Roman Catholic Church, Gisborne 5359 15 August 1919 Rev. Thomas Lane, Catholic Minister
No 71
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Thomas Joseph Leonoreau Monica Mary Hale
BDM Match (89%) Thomas Joseph Donovan Monica Mary Hale
  πŸ’ 1919/5981
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 30 23
Dwelling Place Gisborne Gisborne
Length of Residence 14 years 8 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 5359
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. Thomas Lane, Catholic Minister
72 14 August 1919 William James Hanna
Sarah Hanna
William James Hanna
Sarah Hanna
πŸ’ 1919/5958
Bachelor
Spinster
Labourer
Home Duties
27
24
Gisborne
Gisborne
7 1/2 years
6 years
St Andrew's Presbyterian Church, Gisborne 5360 14 August 1919 Rev. James Aitken, Presbyterian Minister
No 72
Date of Notice 14 August 1919
  Groom Bride
Names of Parties William James Hanna Sarah Hanna
  πŸ’ 1919/5958
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 24
Dwelling Place Gisborne Gisborne
Length of Residence 7 1/2 years 6 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 5360
Consent
Date of Certificate 14 August 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
73 16 August 1919 John Murray
Harriet Mabel Parker
John Murray
Harriet Mabel Parker
πŸ’ 1919/5959
Bachelor
Spinster
Station Hand
Domestic Servant
39
33
Whatatutu Gisborne
Gisborne
About 8 years
4 1/2 years
The office of the Registrar of Marriages, Gisborne 5361 16 August 1919 Registrar of Marriages, Gisborne
No 73
Date of Notice 16 August 1919
  Groom Bride
Names of Parties John Murray Harriet Mabel Parker
  πŸ’ 1919/5959
Condition Bachelor Spinster
Profession Station Hand Domestic Servant
Age 39 33
Dwelling Place Whatatutu Gisborne Gisborne
Length of Residence About 8 years 4 1/2 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5361
Consent
Date of Certificate 16 August 1919
Officiating Minister Registrar of Marriages, Gisborne

Page 433

District of Gisborne Quarter ending 30 September 1919 Registrar R. S. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 18 August 1919 Arthur Francis Barber
Florence Enid Roberts
Arthur Francis Barber
Florence Enid Roberta
πŸ’ 1919/5960
Bachelor
Spinster
Storekeeper (Returned Soldier)
Home Duties
26
24
Manutuke
Oweta Manutuke
Life
Life
St. Andrew's Presbyterian Church, Gisborne 5362 18 August 1919 James Aitken, Presbyterian Minister
No 74
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Arthur Francis Barber Florence Enid Roberts
BDM Match (98%) Arthur Francis Barber Florence Enid Roberta
  πŸ’ 1919/5960
Condition Bachelor Spinster
Profession Storekeeper (Returned Soldier) Home Duties
Age 26 24
Dwelling Place Manutuke Oweta Manutuke
Length of Residence Life Life
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 5362
Consent
Date of Certificate 18 August 1919
Officiating Minister James Aitken, Presbyterian Minister
75 19 August 1919 Christopher Gisborne Piesse
Sarah Black
Christopher Gisborne Piesse
Sarah Black
πŸ’ 1919/5961
Widower
Spinster
Accountant
Dressmaker
45
33
Gisborne
Gisborne
45 years
6 months
The office of The Registrar of Marriages, Gisborne 5363 19 August 1919 Registrar of Marriages, Gisborne
No 75
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Christopher Gisborne Piesse Sarah Black
  πŸ’ 1919/5961
Condition Widower Spinster
Profession Accountant Dressmaker
Age 45 33
Dwelling Place Gisborne Gisborne
Length of Residence 45 years 6 months
Marriage Place The office of The Registrar of Marriages, Gisborne
Folio 5363
Consent
Date of Certificate 19 August 1919
Officiating Minister Registrar of Marriages, Gisborne
76 21 August 1919 Alexander Henry Cade
Emily Mary Jamison
Alexander Henry Cade
Emily Mary Jamison
πŸ’ 1919/5962
Bachelor
Spinster
Postal Clerk
Domestic Duties
25
25
Gisborne
Gisborne
7 years
22 years
St. Andrew's Presbyterian Church, Gisborne 5364 21 August 1919 Rev James Aitken, Presbyterian Minister
No 76
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Alexander Henry Cade Emily Mary Jamison
  πŸ’ 1919/5962
Condition Bachelor Spinster
Profession Postal Clerk Domestic Duties
Age 25 25
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 22 years
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 5364
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev James Aitken, Presbyterian Minister
77 22 August 1919 James Percival Walters
Margaret Gray
James Percival Walters
Margaret Gray
πŸ’ 1919/5963
Bachelor
Spinster
Butcher
Housemaid
30
25
Gisborne
Gisborne
4 months
4 years
St. Andrew's Presbyterian Church, Gisborne 5365 22 August 1919 Rev James Aitken, Presbyterian Minister
No 77
Date of Notice 22 August 1919
  Groom Bride
Names of Parties James Percival Walters Margaret Gray
  πŸ’ 1919/5963
Condition Bachelor Spinster
Profession Butcher Housemaid
Age 30 25
Dwelling Place Gisborne Gisborne
Length of Residence 4 months 4 years
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 5365
Consent
Date of Certificate 22 August 1919
Officiating Minister Rev James Aitken, Presbyterian Minister
78 26 August 1919 Percival Thomas Walker
Mary Elsie Revell
Percival Thomas Walker
Mary Elsie Revell
πŸ’ 1919/5964
Bachelor
Spinster
Farmer (Returned Soldier)
Home Duties
30
23
Gisborne
Gisborne
4 years
23 years
The Methodist Church, Bright Street, Gisborne 5366 26 August 1919 Rev William Herbert, Emanuel Abbey (Methodist Minister)
No 78
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Percival Thomas Walker Mary Elsie Revell
  πŸ’ 1919/5964
Condition Bachelor Spinster
Profession Farmer (Returned Soldier) Home Duties
Age 30 23
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 23 years
Marriage Place The Methodist Church, Bright Street, Gisborne
Folio 5366
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev William Herbert, Emanuel Abbey (Methodist Minister)

Page 434

District of Gisborne Quarter ending 30 September 1919 Registrar Hy. Hill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 27 August 1919 Nathaniel Pilcher
Mary Lillian Newnham
Nathaniel Pilcher
Mary Lilian Newnham
πŸ’ 1919/5965
Bachelor
Spinster
Labourer
Waitress
28
22
Gisborne
Gisborne
17 years
3 months
Registrar's Office, Gisborne 5367 27 August 1919 Registrar of Marriages, Gisborne
No 79
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Nathaniel Pilcher Mary Lillian Newnham
BDM Match (98%) Nathaniel Pilcher Mary Lilian Newnham
  πŸ’ 1919/5965
Condition Bachelor Spinster
Profession Labourer Waitress
Age 28 22
Dwelling Place Gisborne Gisborne
Length of Residence 17 years 3 months
Marriage Place Registrar's Office, Gisborne
Folio 5367
Consent
Date of Certificate 27 August 1919
Officiating Minister Registrar of Marriages, Gisborne
80 29 August 1919 John Alexander Batey
Mary Violet Sherwood
John Alexander Baty
Mary Violet Sherwood
πŸ’ 1919/5966
Bachelor
Spinster
Farmer
House Duties
29
27
Manutuke
Manutuke
Life
12 years
Presbyterian Church, Manutuke, Poverty Bay 5368 29 August 1919 Rev. Charles Murray, Presbyterian Minister
No 80
Date of Notice 29 August 1919
  Groom Bride
Names of Parties John Alexander Batey Mary Violet Sherwood
BDM Match (98%) John Alexander Baty Mary Violet Sherwood
  πŸ’ 1919/5966
Condition Bachelor Spinster
Profession Farmer House Duties
Age 29 27
Dwelling Place Manutuke Manutuke
Length of Residence Life 12 years
Marriage Place Presbyterian Church, Manutuke, Poverty Bay
Folio 5368
Consent
Date of Certificate 29 August 1919
Officiating Minister Rev. Charles Murray, Presbyterian Minister
81 1 September 1919 George Harvey Cust
Catherine Freeth
George Harvey Cust
Catherine Freeth
πŸ’ 1919/5967
Widower 31/3/19
Widow 12/11/18
Labourer
Music Teacher
40
29
Gisborne
Gisborne
18 years
10 years
St. Paul's Church of England, Kaiti, Gisborne 5369 1 September 1919 Rev. Wm. Tanyau Poake, Church of England
No 81
Date of Notice 1 September 1919
  Groom Bride
Names of Parties George Harvey Cust Catherine Freeth
  πŸ’ 1919/5967
Condition Widower 31/3/19 Widow 12/11/18
Profession Labourer Music Teacher
Age 40 29
Dwelling Place Gisborne Gisborne
Length of Residence 18 years 10 years
Marriage Place St. Paul's Church of England, Kaiti, Gisborne
Folio 5369
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. Wm. Tanyau Poake, Church of England
82 2 September 1919 William Leslie Coleman
Margaret Spence Hayes
William Leslie Coleman
Margaret Irene Hayes
πŸ’ 1919/5969
Bachelor
Spinster
Accountant
Domestic Duties
36
33
Gisborne
Gisborne
28 years
12 years
The Residence of Mr. W. B. Orman, Kaiti, Gisborne 5370 2 September 1919 Rev. Thomas Lane, Catholic Minister
No 82
Date of Notice 2 September 1919
  Groom Bride
Names of Parties William Leslie Coleman Margaret Spence Hayes
BDM Match (93%) William Leslie Coleman Margaret Irene Hayes
  πŸ’ 1919/5969
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 36 33
Dwelling Place Gisborne Gisborne
Length of Residence 28 years 12 years
Marriage Place The Residence of Mr. W. B. Orman, Kaiti, Gisborne
Folio 5370
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev. Thomas Lane, Catholic Minister
83 3 September 1919 Claude Temperton
Rosina Evelyn Johnstone
Claude Temperton
Rosina Evelyn Johnston
πŸ’ 1919/5970
Bachelor
Spinster
Insurance Accountant
House Duties
25
23
Gisborne
Gisborne
4 years
Life
The office of the Registrar of Marriages, Gisborne 5371 3 September 1919 Registrar of Marriages, Gisborne
No 83
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Claude Temperton Rosina Evelyn Johnstone
BDM Match (98%) Claude Temperton Rosina Evelyn Johnston
  πŸ’ 1919/5970
Condition Bachelor Spinster
Profession Insurance Accountant House Duties
Age 25 23
Dwelling Place Gisborne Gisborne
Length of Residence 4 years Life
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5371
Consent
Date of Certificate 3 September 1919
Officiating Minister Registrar of Marriages, Gisborne

Page 435

District of Gisborne Quarter ending 30 September 1919 Registrar H. Hill
No Date of Notice Names and 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 10 September 1919 Ivan Covic
Edith Mabel Rickard
Ivan Covic
Edith Mabel Rickard
πŸ’ 1919/5971
Bachelor
Spinster
Barman
Domestic Duties
31
24
Gisborne
Gisborne
3 years
4 years
The office of the Registrar of Marriages, Gisborne 5372 10 September 1919 Registrar of Marriages, Gisborne
No 83
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Ivan Covic Edith Mabel Rickard
  πŸ’ 1919/5971
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 31 24
Dwelling Place Gisborne Gisborne
Length of Residence 3 years 4 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5372
Consent
Date of Certificate 10 September 1919
Officiating Minister Registrar of Marriages, Gisborne
84 13 September 1919 Leslie Francis Bates
Rosina Gallagher
Leslie Francis Baty
Rosina Gallagher
πŸ’ 1919/5972
Bachelor
Spinster
Returned Soldier (Butcher)
Spinster
19
20
Patutahi
Kaiti Gisborne
Life
Life
St Mary's Roman Catholic Church, Gisborne 5373 Judge in chambers authorized to consent to Leslie Francis Bates; George Gallagher (Father) 13 September 1919 Rev. Thomas Lane, Catholic Minister
No 84
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Leslie Francis Bates Rosina Gallagher
BDM Match (95%) Leslie Francis Baty Rosina Gallagher
  πŸ’ 1919/5972
Condition Bachelor Spinster
Profession Returned Soldier (Butcher) Spinster
Age 19 20
Dwelling Place Patutahi Kaiti Gisborne
Length of Residence Life Life
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 5373
Consent Judge in chambers authorized to consent to Leslie Francis Bates; George Gallagher (Father)
Date of Certificate 13 September 1919
Officiating Minister Rev. Thomas Lane, Catholic Minister
85 15 September 1919 Joseph Leslie Todd
Gertrude May Rusher
Joseph Leslie Dodd
Gertrude May Rusher
πŸ’ 1919/5973
Bachelor
Spinster
Labourer
Home Duties
20
24
Gisborne
Gisborne
10 months
9 years
The office of the Registrar of Marriages, Gisborne 5374 James Todd (Father) 15 September 1919 Registrar of Marriages, Gisborne
No 85
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Joseph Leslie Todd Gertrude May Rusher
BDM Match (97%) Joseph Leslie Dodd Gertrude May Rusher
  πŸ’ 1919/5973
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 20 24
Dwelling Place Gisborne Gisborne
Length of Residence 10 months 9 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 5374
Consent James Todd (Father)
Date of Certificate 15 September 1919
Officiating Minister Registrar of Marriages, Gisborne
86 16 September 1919 Frank William Tonks
Amelia Clara Ellen Ellmers
Frank Hillary Tonks
Amelia Clara Ellen Ellmers
πŸ’ 1919/5974
Bachelor
Spinster
Sheepfarmer
Home duties
29
22
Gisborne
Lower Hangaroa, Gisborne
2 weeks
Life
Holy Trinity Church of England 5375 16 September 1919 Rev Horace Packe, Church of England
No 86
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Frank William Tonks Amelia Clara Ellen Ellmers
BDM Match (89%) Frank Hillary Tonks Amelia Clara Ellen Ellmers
  πŸ’ 1919/5974
Condition Bachelor Spinster
Profession Sheepfarmer Home duties
Age 29 22
Dwelling Place Gisborne Lower Hangaroa, Gisborne
Length of Residence 2 weeks Life
Marriage Place Holy Trinity Church of England
Folio 5375
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev Horace Packe, Church of England
87 19 September 1919 Harry George
Louisa Elizabeth Power
Harry George
Louisa Elizabeth Power
πŸ’ 1919/5982
Bachelor
Spinster
Hairdresser
Domestic Duties
45
41
Gisborne
Gisborne
8 years
5 years
Holy Trinity Church, Gisborne 5376 19 September 1919 Rev Horace Packe, Church of England
No 87
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Harry George Louisa Elizabeth Power
  πŸ’ 1919/5982
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 45 41
Dwelling Place Gisborne Gisborne
Length of Residence 8 years 5 years
Marriage Place Holy Trinity Church, Gisborne
Folio 5376
Consent
Date of Certificate 19 September 1919
Officiating Minister Rev Horace Packe, Church of England

Page 436

District of Gisborne Quarter ending 30 September 1919 Registrar H. E. Hill
No Date of Notice Names and 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 20 September 1919 William McDougall
Elizabeth Pearl Fraser
William McDougall
Elizabeth Pearl Fraser
πŸ’ 1919/5993
Bachelor
Spinster
Carpenter
Journalist
27
21
Gisborne
Gisborne
2 years
3 years
Holy Trinity Church, Gisborne 5377 20 September 1919 Rev. Wm. Tasman Drake, Church of England
No 88
Date of Notice 20 September 1919
  Groom Bride
Names of Parties William McDougall Elizabeth Pearl Fraser
  πŸ’ 1919/5993
Condition Bachelor Spinster
Profession Carpenter Journalist
Age 27 21
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 3 years
Marriage Place Holy Trinity Church, Gisborne
Folio 5377
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. Wm. Tasman Drake, Church of England
89 22 September 1919 Thomas James Campbell
Mary Elizabeth Rennie
Thomas James Campbell
Mary Elizabeth Rennie
πŸ’ 1919/6000
Bachelor
Spinster
Station manager
Waitress
37
31
Gisborne
Gisborne
1 week
2 years
St. Andrew's Presbyterian Manse, Gisborne 5378 22 September 1919 Rev. James Aitken, Presbyterian Minister
No 89
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Thomas James Campbell Mary Elizabeth Rennie
  πŸ’ 1919/6000
Condition Bachelor Spinster
Profession Station manager Waitress
Age 37 31
Dwelling Place Gisborne Gisborne
Length of Residence 1 week 2 years
Marriage Place St. Andrew's Presbyterian Manse, Gisborne
Folio 5378
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
90 22 September 1919 Adam Stewart Heitch
Maud Jamieson
Adam Stewart Leitch
Maud Jamieson
πŸ’ 1919/6001
Bachelor
Spinster
Carpenter
Domestic duties
37
30
Gisborne
Gisborne
4 days
14 weeks
St. Andrew's Presbyterian Church, Gisborne 5379 22 September 1919 Rev. James Aitken, Presbyterian Minister
No 90
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Adam Stewart Heitch Maud Jamieson
BDM Match (97%) Adam Stewart Leitch Maud Jamieson
  πŸ’ 1919/6001
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 37 30
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 14 weeks
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 5379
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
91 25 September 1919 Harry Ritchie
Elizabeth Agnes Atkins
Harry Ritchie
Elizabeth Agnes Atkins
πŸ’ 1919/6002
Widower
Spinster
Blacksmith
Home duties
36
23
Patutahi, Poverty Bay
Patutahi, Poverty Bay
14 years
23 years
Presbyterian Church, Matawhero 5380 25 September 1919 Rev. Charles Murray, Presbyterian Minister
No 91
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Harry Ritchie Elizabeth Agnes Atkins
  πŸ’ 1919/6002
Condition Widower Spinster
Profession Blacksmith Home duties
Age 36 23
Dwelling Place Patutahi, Poverty Bay Patutahi, Poverty Bay
Length of Residence 14 years 23 years
Marriage Place Presbyterian Church, Matawhero
Folio 5380
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. Charles Murray, Presbyterian Minister
92 27 September 1919 Laurence Montgomery Davis
Katherine Helen Smith
Lawrence Montgomery Davis
Katherine Helen Smith
πŸ’ 1919/6003
Bachelor
Spinster
Farmer
Home duties
45
25
Whakarau
Whakarau
10 years
25 years
Holy Trinity Church of England, Gisborne 5381 27 September 1919 Rev. Horace Packe, Church of England
No 92
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Laurence Montgomery Davis Katherine Helen Smith
BDM Match (98%) Lawrence Montgomery Davis Katherine Helen Smith
  πŸ’ 1919/6003
Condition Bachelor Spinster
Profession Farmer Home duties
Age 45 25
Dwelling Place Whakarau Whakarau
Length of Residence 10 years 25 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 5381
Consent
Date of Certificate 27 September 1919
Officiating Minister Rev. Horace Packe, Church of England

Page 437

District of Gisborne Quarter ending 30 September 1919 Registrar H. G. Hills
No Date of Notice Names and 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 29 September 1919 John Edward Jenkinson
Helen Hutchison McCredie
John Edward Jenkinson
Helen Hutchinson McCredie
πŸ’ 1919/6004
Widower 1/11/15
Spinster
Agent and Importer
Household Duties
61
42
Gisborne
Gisborne
4 days
25 years
Holy Trinity Church of England, Gisborne 5382 29 September 1919 Rev Horace Packe, Church of England
No 93
Date of Notice 29 September 1919
  Groom Bride
Names of Parties John Edward Jenkinson Helen Hutchison McCredie
BDM Match (98%) John Edward Jenkinson Helen Hutchinson McCredie
  πŸ’ 1919/6004
Condition Widower 1/11/15 Spinster
Profession Agent and Importer Household Duties
Age 61 42
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 25 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 5382
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev Horace Packe, Church of England
94 1 October 1919 Walter Mark Stening
Laura Phillips
Walter Mark Kenny
Laura Phillips
πŸ’ 1919/9825
Bachelor
Divorced 7 September 1919 date of decree absolute
Labourer (Returned Soldier)
Household Duties
46
29
Otoko
Otoko
4 days
4 days
Registrar's office Gisborne 9583 1 October 1919 Registrar of Marriages, Gisborne
No 94
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Walter Mark Stening Laura Phillips
BDM Match (89%) Walter Mark Kenny Laura Phillips
  πŸ’ 1919/9825
Condition Bachelor Divorced 7 September 1919 date of decree absolute
Profession Labourer (Returned Soldier) Household Duties
Age 46 29
Dwelling Place Otoko Otoko
Length of Residence 4 days 4 days
Marriage Place Registrar's office Gisborne
Folio 9583
Consent
Date of Certificate 1 October 1919
Officiating Minister Registrar of Marriages, Gisborne
95 30 September 1919 James Paetai Wilson (M.C.)
Minnie Kate Bartlett
James Paetai Wilson
Minnie Kate Bartlett
πŸ’ 1919/6005
Bachelor
Divorced 25 June 1915 decree absolute
Sheepfarmer
Domestic Duties
41
32
Makauri Poverty Bay
Makauri
13 months
13 months
The office of the Registrar of Marriages Gisborne 5383 30 September 1919 Registrar of Marriages, Gisborne
No 95
Date of Notice 30 September 1919
  Groom Bride
Names of Parties James Paetai Wilson (M.C.) Minnie Kate Bartlett
BDM Match (87%) James Paetai Wilson Minnie Kate Bartlett
  πŸ’ 1919/6005
Condition Bachelor Divorced 25 June 1915 decree absolute
Profession Sheepfarmer Domestic Duties
Age 41 32
Dwelling Place Makauri Poverty Bay Makauri
Length of Residence 13 months 13 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 5383
Consent
Date of Certificate 30 September 1919
Officiating Minister Registrar of Marriages, Gisborne

More from this register