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 439

District of Gisborne Quarter ending 31 December 1919 Registrar Geo. 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
96 3 October 1919 Albert Victor Singe
Isabel Agnew
Albert Victor Singe
Isabel Agnew
πŸ’ 1919/4598
Bachelor
Spinster
Contractor & Carter
Shop Assistant
27
26
Matawhero
Matawhero
4 days
3 months
The office of the Registrar of Marriages, Gisborne 8161 3 October 1919 Registrar of Marriages, Gisborne
No 96
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Albert Victor Singe Isabel Agnew
  πŸ’ 1919/4598
Condition Bachelor Spinster
Profession Contractor & Carter Shop Assistant
Age 27 26
Dwelling Place Matawhero Matawhero
Length of Residence 4 days 3 months
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 8161
Consent
Date of Certificate 3 October 1919
Officiating Minister Registrar of Marriages, Gisborne
97 6 October 1919 Albert Hector McLeod
Susan Callendar Jackson Black
Albert Hector McLeod
Susan Callendar Jackson Black
πŸ’ 1919/4599
Bachelor
Spinster
Sheepfarmer
Home duties
28
31
Patutahi Gisborne
Gisborne
Life
12 years
St Andrews Presbyterian Church, Gisborne 8162 6 October 1919 Rev James Aitken, Presbyterian Minister
No 97
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Albert Hector McLeod Susan Callendar Jackson Black
  πŸ’ 1919/4599
Condition Bachelor Spinster
Profession Sheepfarmer Home duties
Age 28 31
Dwelling Place Patutahi Gisborne Gisborne
Length of Residence Life 12 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 8162
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev James Aitken, Presbyterian Minister
98 6 October 1919 Edward Harrison Rainford
Irene Lavinia Hill
Edward Harrison Lawford
Irene Lavinia Hill
πŸ’ 1919/4600
Widower April 1917
Spinster
Bank Manager
Accountant
49
24
Gisborne
Gisborne
9 months
3 years
Holy Trinity Church, Gisborne 8163 6 October 1919 Rev George Packe, Church of England
No 98
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Edward Harrison Rainford Irene Lavinia Hill
BDM Match (94%) Edward Harrison Lawford Irene Lavinia Hill
  πŸ’ 1919/4600
Condition Widower April 1917 Spinster
Profession Bank Manager Accountant
Age 49 24
Dwelling Place Gisborne Gisborne
Length of Residence 9 months 3 years
Marriage Place Holy Trinity Church, Gisborne
Folio 8163
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev George Packe, Church of England
99 6 October 1919 Bertram Frederick Neal
Frances Edith Costello
Bertram Frederick Neal
Frances Edith Costello
πŸ’ 1919/4601
Bachelor
Widow 18-7-16
Carrier Returned Soldier
Home duties
33
34
Matawai
Matawai
14 years
2 years
office of the Registrar of Marriages, Gisborne 8164 6 October 1919 Registrar of Marriages, Gisborne
No 99
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Bertram Frederick Neal Frances Edith Costello
  πŸ’ 1919/4601
Condition Bachelor Widow 18-7-16
Profession Carrier Returned Soldier Home duties
Age 33 34
Dwelling Place Matawai Matawai
Length of Residence 14 years 2 years
Marriage Place office of the Registrar of Marriages, Gisborne
Folio 8164
Consent
Date of Certificate 6 October 1919
Officiating Minister Registrar of Marriages, Gisborne
100 10 October 1919 James Wilkinson
Fanny Blague
James Wilkinson
Fanny Clague
πŸ’ 1919/4602
Bachelor
Divorced decree absolute dated 4 Oct 1919
Labourer
Home duties
32
33
Gisborne
Gisborne
1 year
2 years
The office of the Registrar of Marriages, Gisborne 8165 10 October 1919 Registrar of Marriages, Gisborne
No 100
Date of Notice 10 October 1919
  Groom Bride
Names of Parties James Wilkinson Fanny Blague
BDM Match (96%) James Wilkinson Fanny Clague
  πŸ’ 1919/4602
Condition Bachelor Divorced decree absolute dated 4 Oct 1919
Profession Labourer Home duties
Age 32 33
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 2 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 8165
Consent
Date of Certificate 10 October 1919
Officiating Minister Registrar of Marriages, Gisborne

Page 440

District of Gisborne Quarter ending 31 December 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
101 10 October 1919 Walter Courtis
Winifred Kathleen Cassidy
Walter Courtis
Winifred Kathleen Cassidy
πŸ’ 1919/4603
Bachelor
Spinster
Storeman
Domestic Servant
29
26
Gisborne
Gisborne
4 years
20 years
St Mary's Roman Catholic Church Gisborne 8166 10 October 1919 Rev Thomas Lane Catholic Minister
No 101
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Walter Courtis Winifred Kathleen Cassidy
  πŸ’ 1919/4603
Condition Bachelor Spinster
Profession Storeman Domestic Servant
Age 29 26
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 20 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 8166
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev Thomas Lane Catholic Minister
102 10 October 1919 Charles Edwards
Marjorie Pullman
Charles Edwards
Marjorie Pullman
πŸ’ 1919/4604
Bachelor
Spinster
Labourer Returned Soldier
Home Duties
31
26
Gisborne
Matawhero Poverty Bay
18 months
6 months
The office of The Registrar of Marriages Gisborne 8167 10 October 1919 Registrar of Marriages Gisborne
No 102
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Charles Edwards Marjorie Pullman
  πŸ’ 1919/4604
Condition Bachelor Spinster
Profession Labourer Returned Soldier Home Duties
Age 31 26
Dwelling Place Gisborne Matawhero Poverty Bay
Length of Residence 18 months 6 months
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 8167
Consent
Date of Certificate 10 October 1919
Officiating Minister Registrar of Marriages Gisborne
103 11 October 1919 Geoffrey Cyril Claude Skelly
Mary Gertrude Margaret Parker
Geoffrey Cyril Claude Holly
Mary Gertrude Margaret Parker
πŸ’ 1919/4605
Bachelor
Spinster
Engineer
Domestic Duties
24
25
Makaraka
Makaraka
4 days
12 years
The Private residence of the brides Grandfather Mr G. J. Parker Makaraka 8168 11 October 1919 Rev B. J. Brady Catholic Minister
No 103
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Geoffrey Cyril Claude Skelly Mary Gertrude Margaret Parker
BDM Match (95%) Geoffrey Cyril Claude Holly Mary Gertrude Margaret Parker
  πŸ’ 1919/4605
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 24 25
Dwelling Place Makaraka Makaraka
Length of Residence 4 days 12 years
Marriage Place The Private residence of the brides Grandfather Mr G. J. Parker Makaraka
Folio 8168
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev B. J. Brady Catholic Minister
104 11 October 1919 Wilfrid Alec Bayley
Marion Elizabeth Russell
Wilfrid Alec Bayley
Marion Elizabeth Russell
πŸ’ 1919/4606
Bachelor
Spinster
Sheepfarmer
Home Duties
30
22
Matawhero
Matawhero
4 days
22 years
St Andrews Presbyterian Church Gisborne 8169 11 October 1919 Rev Charles Murray Presbyterian Minister
No 104
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Wilfrid Alec Bayley Marion Elizabeth Russell
  πŸ’ 1919/4606
Condition Bachelor Spinster
Profession Sheepfarmer Home Duties
Age 30 22
Dwelling Place Matawhero Matawhero
Length of Residence 4 days 22 years
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 8169
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev Charles Murray Presbyterian Minister
105 14 October 1919 James Barclay
Christina Lucy Walley
James Barclay
Christina Lucy Halley
πŸ’ 1919/4607
Bachelor
Spinster
Garage Proprietor
Home Duties
34
24
Gisborne
Gisborne
7 years
3 years
St Mary's Roman Catholic Church Gisborne 8170 14 October 1919 Thomas Lane Catholic Minister
No 105
Date of Notice 14 October 1919
  Groom Bride
Names of Parties James Barclay Christina Lucy Walley
BDM Match (98%) James Barclay Christina Lucy Halley
  πŸ’ 1919/4607
Condition Bachelor Spinster
Profession Garage Proprietor Home Duties
Age 34 24
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 3 years
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 8170
Consent
Date of Certificate 14 October 1919
Officiating Minister Thomas Lane Catholic Minister

Page 441

District of Gisborne Quarter ending 31 December 1919 Registrar Geo. 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
106 16 October 1919 John Frederick Rudolf Fischer
Alice Fishenden
John Frederick Rudolf Fischer
Alice Fishenden
πŸ’ 1919/4609
Bachelor
Spinster
Constable
Music Teacher
38
36
Gisborne
Gisborne
5 1/2 years
10 years
The office of the Registrar of Marriages, Gisborne 8171 16 October 1919 Registrar of Marriages, Gisborne
No 106
Date of Notice 16 October 1919
  Groom Bride
Names of Parties John Frederick Rudolf Fischer Alice Fishenden
  πŸ’ 1919/4609
Condition Bachelor Spinster
Profession Constable Music Teacher
Age 38 36
Dwelling Place Gisborne Gisborne
Length of Residence 5 1/2 years 10 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 8171
Consent
Date of Certificate 16 October 1919
Officiating Minister Registrar of Marriages, Gisborne
107 17 October 1919 Alexander William McIntosh
Muriel Gertrude Church
Alexander William McIntosh
Muriel Gertrude Church
πŸ’ 1919/4610
Bachelor
Spinster
Farmer
Home Duties
34
23
Gisborne
Gisborne
34 years
18 years
The residence of Mr. R. Wildish, 9 Temple Street, Gisborne 8172 17 October 1919 Rev. James Aitken, Presbyterian Minister
No 107
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Alexander William McIntosh Muriel Gertrude Church
  πŸ’ 1919/4610
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 23
Dwelling Place Gisborne Gisborne
Length of Residence 34 years 18 years
Marriage Place The residence of Mr. R. Wildish, 9 Temple Street, Gisborne
Folio 8172
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
108 21 October 1919 Robert John Malcolm
Vera MacDonald
Robert John Malcolm
Vera MacDonald
πŸ’ 1919/4611
Bachelor
Spinster
Bank Clerk
Home Duties
26
26
Gisborne
Puha, Gisborne
4 days
Almost life
St. Andrew's Presbyterian Church, Gisborne 8173 21 October 1919 Rev. James Aitken, Presbyterian Minister
No 108
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Robert John Malcolm Vera MacDonald
  πŸ’ 1919/4611
Condition Bachelor Spinster
Profession Bank Clerk Home Duties
Age 26 26
Dwelling Place Gisborne Puha, Gisborne
Length of Residence 4 days Almost life
Marriage Place St. Andrew's Presbyterian Church, Gisborne
Folio 8173
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
109 20 October 1919 William Reginald Ovenden
Mabel Agnes Baxter
William Reginald Oxenham
Mabel Agnes Baxter
πŸ’ 1919/4612
Bachelor
Spinster
Watchmaker
Secretary
33
27
Gisborne
Gisborne
20 years
4 weeks
Holy Trinity Church of England, Gisborne 8174 20 October 1919 Rev. Horace Packe, Church of England
No 109
Date of Notice 20 October 1919
  Groom Bride
Names of Parties William Reginald Ovenden Mabel Agnes Baxter
BDM Match (92%) William Reginald Oxenham Mabel Agnes Baxter
  πŸ’ 1919/4612
Condition Bachelor Spinster
Profession Watchmaker Secretary
Age 33 27
Dwelling Place Gisborne Gisborne
Length of Residence 20 years 4 weeks
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8174
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. Horace Packe, Church of England
110 21 October 1919 Dalby Jonathan Holden
Lorna Ruth Allen
Dalby Jonathan Holden
Lorna Ruth Allen
πŸ’ 1919/4613
Bachelor
Spinster
Farmer
Home Duties
23
24
Gisborne
Gisborne
1 year
24 years
Holy Trinity Church of England, Gisborne 8175 21 October 1919 Rev. Horace Packe, Church of England
No 110
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Dalby Jonathan Holden Lorna Ruth Allen
  πŸ’ 1919/4613
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 24
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 24 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8175
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. Horace Packe, Church of England

Page 442

District of Gisborne Quarter ending 31 December 1919 Registrar Geo. 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
111 21 October 1919 Richard Farthing
Agnes Rose Calcott
Richard Farthing
Agnes Rose Calcott
πŸ’ 1919/8503
Bachelor
Spinster
Railway Crossing Builder
Home Duties
36
34
Gisborne
Gisborne
14 years
3 1/2 years
St Andrew's Presbyterian Church, Gisborne 8176 21 October 1919 Rev James Aitken, Presbyterian
No 111
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Richard Farthing Agnes Rose Calcott
  πŸ’ 1919/8503
Condition Bachelor Spinster
Profession Railway Crossing Builder Home Duties
Age 36 34
Dwelling Place Gisborne Gisborne
Length of Residence 14 years 3 1/2 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 8176
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev James Aitken, Presbyterian
112 21 October 1919 Gennaro Marsicano
Annie Graham Cameron
Gennaro Marsicano
Anne Graham Cameron
πŸ’ 1919/8514
Bachelor
Spinster (Divorced July 3rd 1919 Date of decree absolute)
Musician
Household Duties
33
27
Kaiti, Gisborne
Kaiti, Gisborne
14 years
2 1/2 years
The office of the Registrar of Marriages, Gisborne 8177 21 October 1919 Registrar of Marriages, Gisborne
No 112
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Gennaro Marsicano Annie Graham Cameron
BDM Match (98%) Gennaro Marsicano Anne Graham Cameron
  πŸ’ 1919/8514
Condition Bachelor Spinster (Divorced July 3rd 1919 Date of decree absolute)
Profession Musician Household Duties
Age 33 27
Dwelling Place Kaiti, Gisborne Kaiti, Gisborne
Length of Residence 14 years 2 1/2 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 8177
Consent
Date of Certificate 21 October 1919
Officiating Minister Registrar of Marriages, Gisborne
113 22 October 1919 Edwin John Young
Eileen Alice Elizabeth Hatton
Edwin John Young
Eileen Alice Elizabeth Hatton
πŸ’ 1919/8520
Widower (31-5-15)
Spinster
Sheepfarmer
Dressmaker
39
26
Patutahi, Gisborne
Patutahi, Gisborne
15 years
24 years
Holy Trinity Church of England, Gisborne 8178 22 October 1919 Rev Horace Packe, Anglican
No 113
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Edwin John Young Eileen Alice Elizabeth Hatton
  πŸ’ 1919/8520
Condition Widower (31-5-15) Spinster
Profession Sheepfarmer Dressmaker
Age 39 26
Dwelling Place Patutahi, Gisborne Patutahi, Gisborne
Length of Residence 15 years 24 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8178
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev Horace Packe, Anglican
114 23 October 1919 Hugh Miller
Marion Elizabeth Strong
Hugh Miller
Marion Elizabeth Strong
πŸ’ 1919/8521
Bachelor
Spinster
Grocer
School Teacher
33
29
Gisborne
Gisborne
8 months
4 1/2 years
The office of the Registrar of Marriages, Gisborne 8179 23 October 1919 Registrar of Marriages, Gisborne
No 114
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Hugh Miller Marion Elizabeth Strong
  πŸ’ 1919/8521
Condition Bachelor Spinster
Profession Grocer School Teacher
Age 33 29
Dwelling Place Gisborne Gisborne
Length of Residence 8 months 4 1/2 years
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 8179
Consent
Date of Certificate 23 October 1919
Officiating Minister Registrar of Marriages, Gisborne
115 27 October 1919 Edward Pearson Pavanus
Sarah Jane Greenwood
Edwin Pearson Pavarno
Sarah Jane Greenwood
πŸ’ 1919/8522
Widower (19-7-11)
Widow (18-11-16)
Woolsorter
Home Duties
39
39
Gisborne
Gisborne
12 years
7 years
Holy Trinity Church of England, Gisborne 8180 27 October 1919 Rev Horace Packe, Church of England
No 115
Date of Notice 27 October 1919
  Groom Bride
Names of Parties Edward Pearson Pavanus Sarah Jane Greenwood
BDM Match (86%) Edwin Pearson Pavarno Sarah Jane Greenwood
  πŸ’ 1919/8522
Condition Widower (19-7-11) Widow (18-11-16)
Profession Woolsorter Home Duties
Age 39 39
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 7 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8180
Consent
Date of Certificate 27 October 1919
Officiating Minister Rev Horace Packe, Church of England

Page 443

District of Gisborne Quarter ending 31 December 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
116 27 October 1919 Kenneth George Thomson
Mary Clay
Kenneth George Thomson
Mary Clay
πŸ’ 1919/8523
Bachelor
Spinster
Labourer
Home Duties
31
28
Gisborne
Gisborne
1 year
9 months
St Andrew's Presbyterian Church Gisborne 8181 27 October 1919 Rev James Aitken Presbyterian Minister
No 116
Date of Notice 27 October 1919
  Groom Bride
Names of Parties Kenneth George Thomson Mary Clay
  πŸ’ 1919/8523
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 31 28
Dwelling Place Gisborne Gisborne
Length of Residence 1 year 9 months
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 8181
Consent
Date of Certificate 27 October 1919
Officiating Minister Rev James Aitken Presbyterian Minister
117 27 October 1919 John Joseph Shepburne
Lydia Evelyn Gertrude Banwell
John Joseph Hepburn
Lydia Evelyn Gertrude Sangwell
πŸ’ 1919/8524
Bachelor
Spinster
Grocer's Assistant
Home Duties
23
23
Gisborne
Gisborne
4 months
4 months
St Mary's Roman Catholic Church Gisborne 8182 27 October 1919 Rev Thomas Lane Catholic Minister
No 117
Date of Notice 27 October 1919
  Groom Bride
Names of Parties John Joseph Shepburne Lydia Evelyn Gertrude Banwell
BDM Match (90%) John Joseph Hepburn Lydia Evelyn Gertrude Sangwell
  πŸ’ 1919/8524
Condition Bachelor Spinster
Profession Grocer's Assistant Home Duties
Age 23 23
Dwelling Place Gisborne Gisborne
Length of Residence 4 months 4 months
Marriage Place St Mary's Roman Catholic Church Gisborne
Folio 8182
Consent
Date of Certificate 27 October 1919
Officiating Minister Rev Thomas Lane Catholic Minister
118 28 October 1919 Andrew Faulds Bird
Helen Victoria Cochrane
Andrew Faulds Bird
Helen Victoria Cochrane
πŸ’ 1919/8525
Bachelor
Spinster
Labourer
Tailoress
27
22
Gisborne
Gisborne
3 months
7 Years
St Andrew's Presbyterian Church Gisborne 8183 28 October 1919 Rev James Aitken Presbyterian
No 118
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Andrew Faulds Bird Helen Victoria Cochrane
  πŸ’ 1919/8525
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 27 22
Dwelling Place Gisborne Gisborne
Length of Residence 3 months 7 Years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 8183
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev James Aitken Presbyterian
119 29 October 1919 Eric Wallace McGuffie
Elsie Alice Troon
Eric Wallace McGuffie
Eloise Alice Toon
πŸ’ 1919/8526
Bachelor
Spinster
Labourer (Returned Soldier)
Home Duties
27
23
Gisborne
Gisborne
6 months
2 Years
The office of The Registrar of Marriages Gisborne 8184 29 October 1919 Registrar of Marriages Gisborne
No 119
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Eric Wallace McGuffie Elsie Alice Troon
BDM Match (91%) Eric Wallace McGuffie Eloise Alice Toon
  πŸ’ 1919/8526
Condition Bachelor Spinster
Profession Labourer (Returned Soldier) Home Duties
Age 27 23
Dwelling Place Gisborne Gisborne
Length of Residence 6 months 2 Years
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 8184
Consent
Date of Certificate 29 October 1919
Officiating Minister Registrar of Marriages Gisborne
120 03 November 1919 Harold Gerard Goring
Mary Ella Hamilton
Harold Garard Goring
Mary Ella Hamilton
πŸ’ 1919/8504
Bachelor
Spinster
Baptist Minister
Domestic Duties
29
27
Gisborne
Gisborne
4 days
11 Years
Baptist Church Palmerston Road Gisborne 8185 03 November 1919 Rev Ernest N Goring (Baptist Minister)
No 120
Date of Notice 03 November 1919
  Groom Bride
Names of Parties Harold Gerard Goring Mary Ella Hamilton
BDM Match (98%) Harold Garard Goring Mary Ella Hamilton
  πŸ’ 1919/8504
Condition Bachelor Spinster
Profession Baptist Minister Domestic Duties
Age 29 27
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 11 Years
Marriage Place Baptist Church Palmerston Road Gisborne
Folio 8185
Consent
Date of Certificate 03 November 1919
Officiating Minister Rev Ernest N Goring (Baptist Minister)

Page 444

District of Gisborne Quarter ending 31 December 1919 Registrar Geo. Wildish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 6 November 1919 Harold Gush
Janetta Adelaide Cogar
Harold Gush
Janetta Adelaide Cogar
πŸ’ 1919/8505
Bachelor
Spinster
Salesman
Home Duties
24
30
Gisborne
Gisborne
4 years
20 years
Holy Trinity Church, Gisborne 8186 6 November 1919 Rev. Horace Packe, Church of England
No 121
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Harold Gush Janetta Adelaide Cogar
  πŸ’ 1919/8505
Condition Bachelor Spinster
Profession Salesman Home Duties
Age 24 30
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 20 years
Marriage Place Holy Trinity Church, Gisborne
Folio 8186
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. Horace Packe, Church of England
122 10 November 1919 Gordon Cassey
Deborah Hanna McEntee
Gordon Cassey
Deborah Hanna McEwen
πŸ’ 1919/8506
Bachelor
Spinster
Labourer
Domestic Servant
24
24
Kaiti, Gisborne
Te Hapara, Gisborne
5 years
7 years
St Andrew's Presbyterian Church, Gisborne 8187 10 November 1919 Rev. James Aitken, Presbyterian
No 122
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Gordon Cassey Deborah Hanna McEntee
BDM Match (93%) Gordon Cassey Deborah Hanna McEwen
  πŸ’ 1919/8506
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 24
Dwelling Place Kaiti, Gisborne Te Hapara, Gisborne
Length of Residence 5 years 7 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 8187
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. James Aitken, Presbyterian
123 11 November 1919 Mortimer Sullivan
Alice Jansen
Mortimer Sullivan
Alice Jansen
πŸ’ 1919/8507
Bachelor
Widow
Cooper
Home Duties
48
53
Gisborne
Gisborne
4 days
4 days
St Mary's Roman Catholic Church, Gisborne 8188 11 November 1919 Rev. Thomas Lane, Catholic
No 123
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Mortimer Sullivan Alice Jansen
  πŸ’ 1919/8507
Condition Bachelor Widow
Profession Cooper Home Duties
Age 48 53
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 4 days
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 8188
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. Thomas Lane, Catholic
124 11 November 1919 William Philip Collings
Bertha Lucy May Cole
William Philip Collings
Bertha Lucy May Cole
πŸ’ 1919/8508
Bachelor
Spinster
Hairdresser
Waitress
26
25
Gisborne
Gisborne
4 months
25 years
St Andrew's Presbyterian Church, Gisborne 8189 11 November 1919 Rev. James Aitken, Presbyterian
No 124
Date of Notice 11 November 1919
  Groom Bride
Names of Parties William Philip Collings Bertha Lucy May Cole
  πŸ’ 1919/8508
Condition Bachelor Spinster
Profession Hairdresser Waitress
Age 26 25
Dwelling Place Gisborne Gisborne
Length of Residence 4 months 25 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 8189
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. James Aitken, Presbyterian
125 12 November 1919 Reginald George Morrison
Ellen York
Reginald George Morrison
Ellen York
πŸ’ 1919/8509
Bachelor
Spinster
Civil Servant
Tailoress
23
23
Gisborne
Gisborne
6 years
9 years
St Andrew's Presbyterian Church, Gisborne 8190 12 November 1919 Rev. James Aitken, Presbyterian
No 125
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Reginald George Morrison Ellen York
  πŸ’ 1919/8509
Condition Bachelor Spinster
Profession Civil Servant Tailoress
Age 23 23
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 9 years
Marriage Place St Andrew's Presbyterian Church, Gisborne
Folio 8190
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. James Aitken, Presbyterian

Page 445

District of Gisborne Quarter ending 31 December 1919 Registrar Geo. H. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 17 November 1919 William Edward Barber
Ann Rose Hansen
William Edward Barber
Ann Rose Hansen
πŸ’ 1919/8510
Bachelor
Spinster
Mill Owner (Returned Soldier)
Domestic Duties
32
21
Waerenga-a-hika
Gisborne
32 years
21 years
Holy Trinity Church of England, Gisborne 8191 17 November 1919 Rev Horace Packe, Anglican
No 126
Date of Notice 17 November 1919
  Groom Bride
Names of Parties William Edward Barber Ann Rose Hansen
  πŸ’ 1919/8510
Condition Bachelor Spinster
Profession Mill Owner (Returned Soldier) Domestic Duties
Age 32 21
Dwelling Place Waerenga-a-hika Gisborne
Length of Residence 32 years 21 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8191
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev Horace Packe, Anglican
127 17 November 1919 William Oakden
Carmen Grace Winter
William Oakden
Carmen Grace Winter
πŸ’ 1919/8511
Bachelor
Spinster
Sheepfarmer (Returned Soldier)
Domestic Duties
32
21
Gisborne
Gisborne
4 days
21 years
Holy Trinity Church of England, Gisborne 8192 17 November 1919 Rev Horace Packe, Anglican
No 127
Date of Notice 17 November 1919
  Groom Bride
Names of Parties William Oakden Carmen Grace Winter
  πŸ’ 1919/8511
Condition Bachelor Spinster
Profession Sheepfarmer (Returned Soldier) Domestic Duties
Age 32 21
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 21 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8192
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev Horace Packe, Anglican
128 24 November 1919 Archibald Joseph
Dorothy Falkner
Archibald Joseph
Dorothy Falkner
πŸ’ 1919/8512
Bachelor
Spinster
Surgeon
Domestic Duties
31
28
Gisborne (Hamilton)
Gisborne
1 day (3 months)
18 years
St Lukes Church of England, Waerenga-a-hika, Poverty Bay 8193 24 November 1919 Rev Gerald Morse, Anglican
No 128
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Archibald Joseph Dorothy Falkner
  πŸ’ 1919/8512
Condition Bachelor Spinster
Profession Surgeon Domestic Duties
Age 31 28
Dwelling Place Gisborne (Hamilton) Gisborne
Length of Residence 1 day (3 months) 18 years
Marriage Place St Lukes Church of England, Waerenga-a-hika, Poverty Bay
Folio 8193
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev Gerald Morse, Anglican
129 18 November 1919 Cecil Walter Thomas Sheen
Janet Telford
Cecil Walter Thomas Sheen
Janet Telford
πŸ’ 1919/8513
Bachelor
Spinster
Motor Importer
Domestic Duties
32
32
Gisborne
Gisborne
5 years
1 year
The office of the Registrar of Marriages, Gisborne 8194 18 November 1919 Registrar of Marriages, Gisborne
No 129
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Cecil Walter Thomas Sheen Janet Telford
  πŸ’ 1919/8513
Condition Bachelor Spinster
Profession Motor Importer Domestic Duties
Age 32 32
Dwelling Place Gisborne Gisborne
Length of Residence 5 years 1 year
Marriage Place The office of the Registrar of Marriages, Gisborne
Folio 8194
Consent
Date of Certificate 18 November 1919
Officiating Minister Registrar of Marriages, Gisborne
130 21 November 1919 Duncan Simpson
Grace Robertson
Duncan Simpson
Grace Robertson
πŸ’ 1919/8515
Bachelor
Spinster
Labourer
Home Duties
29
21
Gisborne
Gisborne
5 years
13 years
St Andrews Presbyterian Church, Gisborne 8195 21 November 1919 Rev James Aitken, Presbyterian
No 130
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Duncan Simpson Grace Robertson
  πŸ’ 1919/8515
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 29 21
Dwelling Place Gisborne Gisborne
Length of Residence 5 years 13 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 8195
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev James Aitken, Presbyterian

Page 446

District of Gisborne Quarter ending 31 December 1919 Registrar Geo. J. Killip
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 21 November 1919 Roy Octavious Bousfield
Galene Innes Una Redstone
Roy Octavius Bonsfield
Galene Innes Una Redstone
πŸ’ 1919/8516
Bachelor
Spinster
Stock Agent
Home Duties
26
24
Gisborne
Gisborne
Life
Life
Holy Trinity Church of England Gisborne 8136 21 November 1919 Rev Wm. T. Drake Anglican
No 131
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Roy Octavious Bousfield Galene Innes Una Redstone
BDM Match (96%) Roy Octavius Bonsfield Galene Innes Una Redstone
  πŸ’ 1919/8516
Condition Bachelor Spinster
Profession Stock Agent Home Duties
Age 26 24
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place Holy Trinity Church of England Gisborne
Folio 8136
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev Wm. T. Drake Anglican
132 22 November 1919 Charles Johnson
Gladys Overham
Charles Johnson
Gladys Oxenham
πŸ’ 1919/8517
Divorced Decree absolute 7 Feby 1917
Spinster
Labourer
Home Duties
40
17
Makauri
Makauri
6 months
2 years
Presbyterian Church Matawhero Poverty Bay 8137 Fred Overham (father) 22 November 1919 Rev Charles Murray Presbyterian
No 132
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Charles Johnson Gladys Overham
BDM Match (93%) Charles Johnson Gladys Oxenham
  πŸ’ 1919/8517
Condition Divorced Decree absolute 7 Feby 1917 Spinster
Profession Labourer Home Duties
Age 40 17
Dwelling Place Makauri Makauri
Length of Residence 6 months 2 years
Marriage Place Presbyterian Church Matawhero Poverty Bay
Folio 8137
Consent Fred Overham (father)
Date of Certificate 22 November 1919
Officiating Minister Rev Charles Murray Presbyterian
133 24 November 1919 Arthur William Nolan
Sephora May Johnston
Arthur William Dolan
Lenora May Johnston
πŸ’ 1919/8518
Bachelor
Widow 9-11-18
Labourer Returned Soldier
Home Duties
28
30
Kaiteratahi
Kaiteratahi
6 months
6 months
The office of The Registrar of Marriages Gisborne 8138 24 November 1919 Registrar of Marriages Gisborne
No 133
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Arthur William Nolan Sephora May Johnston
BDM Match (90%) Arthur William Dolan Lenora May Johnston
  πŸ’ 1919/8518
Condition Bachelor Widow 9-11-18
Profession Labourer Returned Soldier Home Duties
Age 28 30
Dwelling Place Kaiteratahi Kaiteratahi
Length of Residence 6 months 6 months
Marriage Place The office of The Registrar of Marriages Gisborne
Folio 8138
Consent
Date of Certificate 24 November 1919
Officiating Minister Registrar of Marriages Gisborne
134 27 November 1919 Herbert Cannell
Edith Sturgess
Herbert Cannell
Edith Sturgess
πŸ’ 1919/8519
Bachelor
Spinster
Farmer
Shop Assistant
36
33
Gisborne
Gisborne
4 days
7 1/2 years
Holy Trinity Church of England Gisborne 8139 27 November 1919 Rev Horace Packe Church of England
No 134
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Herbert Cannell Edith Sturgess
  πŸ’ 1919/8519
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 36 33
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 7 1/2 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 8139
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev Horace Packe Church of England
135 25 November 1919 Robert Gordon Hannah
Margarita Emily Caullou
Robert Gordon Hannah
Wangarita Emily Caulton
πŸ’ 1919/8527
Bachelor
Spinster
Clerk
Domestic Duties
26
21
Gisborne
Gisborne
3 months
21 years
Holy Trinity Church of England Gisborne 8200 25 November 1919 Rev Horace Packe Church of England
No 135
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Robert Gordon Hannah Margarita Emily Caullou
BDM Match (91%) Robert Gordon Hannah Wangarita Emily Caulton
  πŸ’ 1919/8527
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 21
Dwelling Place Gisborne Gisborne
Length of Residence 3 months 21 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 8200
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev Horace Packe Church of England

Page 447

District of Gisborne Quarter ending 31 December 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
136 26 November 1919 Daniel McKenzie
Eliza Ann Pearson
Daniel McKenzie
Eliza Ann Pearson
πŸ’ 1919/8538
Bachelor
Widow 1886
Labourer
Cook
54
56
Gisborne
Gisborne
About 3 months
About 4 months
The office of the Registrar of Marriages Gisborne 8201 26 November 1919 Registrar of Marriages Gisborne
No 136
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Daniel McKenzie Eliza Ann Pearson
  πŸ’ 1919/8538
Condition Bachelor Widow 1886
Profession Labourer Cook
Age 54 56
Dwelling Place Gisborne Gisborne
Length of Residence About 3 months About 4 months
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 8201
Consent
Date of Certificate 26 November 1919
Officiating Minister Registrar of Marriages Gisborne
137 1 December 1919 Douglas Blomfield Malcolm
Jessie McKenzie
Douglas Blomfield Malcolm
Jessie McKenzie
πŸ’ 1919/8545
Bachelor
Spinster
Clerk in Holy Orders
Home duties
27
29
Gisborne
Gisborne
4 years
29 years
Holy Trinity Church of England Gisborne 8202 1 December 1919 Rev Horace Packe Anglican
No 137
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Douglas Blomfield Malcolm Jessie McKenzie
  πŸ’ 1919/8545
Condition Bachelor Spinster
Profession Clerk in Holy Orders Home duties
Age 27 29
Dwelling Place Gisborne Gisborne
Length of Residence 4 years 29 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 8202
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev Horace Packe Anglican
138 29 November 1919 Christopher Hume Fyfe
Eileen Laura Connell
Christopher Hume Fyfe
Laura Eileen Connell
πŸ’ 1919/8379
Bachelor
Spinster
Departmental Manager
Home duties
31
21
Gisborne
Upper Hutt Wellington
2 months
Life
St John's Church of England Trentham 8024 29 November 1919 Rev Arthur H Barnett Church of England Upper Hutt Wellington
No 138
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Christopher Hume Fyfe Eileen Laura Connell
BDM Match (70%) Christopher Hume Fyfe Laura Eileen Connell
  πŸ’ 1919/8379
Condition Bachelor Spinster
Profession Departmental Manager Home duties
Age 31 21
Dwelling Place Gisborne Upper Hutt Wellington
Length of Residence 2 months Life
Marriage Place St John's Church of England Trentham
Folio 8024
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev Arthur H Barnett Church of England Upper Hutt Wellington
139 28 November 1919 George Allan Third
Dorothy May Masters
George Allan Third
Dorothy May Masters
πŸ’ 1919/8546
Bachelor
Spinster
Driver
Dressmaker
21
16
Gisborne
Gisborne
19 years
7 1/2 years
The office of the Registrar of Marriages Gisborne 8203 Angelica Cornelius (mother) 28 November 1919 Registrar of Marriages Gisborne
No 139
Date of Notice 28 November 1919
  Groom Bride
Names of Parties George Allan Third Dorothy May Masters
  πŸ’ 1919/8546
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 21 16
Dwelling Place Gisborne Gisborne
Length of Residence 19 years 7 1/2 years
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 8203
Consent Angelica Cornelius (mother)
Date of Certificate 28 November 1919
Officiating Minister Registrar of Marriages Gisborne
140 28 November 1919 Samuel James Parsons
Barbara Burgess
Samuel James Parsons
Barbara Burgess
πŸ’ 1919/8547
Bachelor
Widow 1-4-17
Labourer
Domestic duties
45
48
Gisborne
Gisborne
45 years
30 years
Private residence of the mother of the bridegroom Herbert Road Gisborne 8204 28 November 1919 Rev Theodore Edwards Church of Christ
No 140
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Samuel James Parsons Barbara Burgess
  πŸ’ 1919/8547
Condition Bachelor Widow 1-4-17
Profession Labourer Domestic duties
Age 45 48
Dwelling Place Gisborne Gisborne
Length of Residence 45 years 30 years
Marriage Place Private residence of the mother of the bridegroom Herbert Road Gisborne
Folio 8204
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev Theodore Edwards Church of Christ

Page 448

District of Gisborne Quarter ending 31 December 1919 Registrar G. J. 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
141 29 November 1919 Hoera Peach
Wikitoria Makie
Hoera Leach
Wikitoria Maki
πŸ’ 1919/8548
Bachelor
Spinster
Farmer (Returned Soldier)
Domestic duties
28
21
Whangara
Gisborne
Life
Life
The office of the Registrar of Marriages Gisborne 8205 29 November 1919 Registrar of Marriages Gisborne
No 141
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Hoera Peach Wikitoria Makie
BDM Match (92%) Hoera Leach Wikitoria Maki
  πŸ’ 1919/8548
Condition Bachelor Spinster
Profession Farmer (Returned Soldier) Domestic duties
Age 28 21
Dwelling Place Whangara Gisborne
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 8205
Consent
Date of Certificate 29 November 1919
Officiating Minister Registrar of Marriages Gisborne
142 01 December 1919 Hedley Vickers Mackay Arlow
Edith Laurel Johnstone
Hedley Vickers Mackay Arlow
Edith Laurel Johnstone
πŸ’ 1919/8549
Bachelor
Spinster
Salesman
Accountant
24
27
Gisborne
Gisborne
2 years
1 year
St Andrews Presbyterian Church Gisborne 8206 1 December 1919 Rev James Aitken, Presbyterian
No 142
Date of Notice 01 December 1919
  Groom Bride
Names of Parties Hedley Vickers Mackay Arlow Edith Laurel Johnstone
  πŸ’ 1919/8549
Condition Bachelor Spinster
Profession Salesman Accountant
Age 24 27
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 1 year
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 8206
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev James Aitken, Presbyterian
143 06 December 1919 William Brown
Polly Jordan
William Brown
Polly Korotau
πŸ’ 1919/8550
Bachelor
Spinster
Labourer
Domestic duties
23
26
Kaiti Gisborne
Wairoa Gisborne
Life
Life
The office of the Registrar of Marriages Gisborne 8207 6 December 1919 Registrar of Marriages Gisborne
No 143
Date of Notice 06 December 1919
  Groom Bride
Names of Parties William Brown Polly Jordan
BDM Match (85%) William Brown Polly Korotau
  πŸ’ 1919/8550
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 26
Dwelling Place Kaiti Gisborne Wairoa Gisborne
Length of Residence Life Life
Marriage Place The office of the Registrar of Marriages Gisborne
Folio 8207
Consent
Date of Certificate 6 December 1919
Officiating Minister Registrar of Marriages Gisborne
144 06 December 1919 Norman Ogilvie Fairlie
Daisy May Wrobleske
Norman Ogilvie Fairlie
Daisy May Wrobleske
πŸ’ 1919/8551
Bachelor
Spinster
Motor Driver
Domestic duties
21
22
Gisborne
Gisborne
Life
12 months
St Andrews Presbyterian Church Gisborne 8208 6 December 1919 Rev James Aitken, Presbyterian
No 144
Date of Notice 06 December 1919
  Groom Bride
Names of Parties Norman Ogilvie Fairlie Daisy May Wrobleske
  πŸ’ 1919/8551
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 21 22
Dwelling Place Gisborne Gisborne
Length of Residence Life 12 months
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 8208
Consent
Date of Certificate 6 December 1919
Officiating Minister Rev James Aitken, Presbyterian
145 06 December 1919 Gerald Black
Julia Adela Orr
Gerald Black
Julia Adela Orr
πŸ’ 1919/8528
Bachelor
Spinster
Sheepfarmer
House duties
29
33
Te Karaka
Te Karaka
3 months
Life
St John's Church, Church of England Te Karaka 8209 6 December 1919 Rev Geo Digby Wilson, Anglican
No 145
Date of Notice 06 December 1919
  Groom Bride
Names of Parties Gerald Black Julia Adela Orr
  πŸ’ 1919/8528
Condition Bachelor Spinster
Profession Sheepfarmer House duties
Age 29 33
Dwelling Place Te Karaka Te Karaka
Length of Residence 3 months Life
Marriage Place St John's Church, Church of England Te Karaka
Folio 8209
Consent
Date of Certificate 6 December 1919
Officiating Minister Rev Geo Digby Wilson, Anglican

Page 449

District of Gisborne Quarter ending 31 December 1919 Registrar G. 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
146 8 December 1919 Otto Edwin Jackson
Kathleen Annie Mason
Otto Edwin Jackson
Katherine Annie Mason
πŸ’ 1919/8529
Bachelor
Spinster
Farmer & Contractor
Domestic Servant
33
21
Waerenga-a-hika
Te Hapara Gisborne
14 years
Life
Church of the Resurrection Cook Street Gisborne 8210 8 December 1919 Rev Horace Packe Anglican
No 146
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Otto Edwin Jackson Kathleen Annie Mason
BDM Match (91%) Otto Edwin Jackson Katherine Annie Mason
  πŸ’ 1919/8529
Condition Bachelor Spinster
Profession Farmer & Contractor Domestic Servant
Age 33 21
Dwelling Place Waerenga-a-hika Te Hapara Gisborne
Length of Residence 14 years Life
Marriage Place Church of the Resurrection Cook Street Gisborne
Folio 8210
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev Horace Packe Anglican
147 9 December 1919 Solomon Charles Pascoe
Beryl Doherty
Solomon Charles Pascoe
Beryl Doherty
πŸ’ 1919/8530
Bachelor
Widow
Platelayer
Home duties
33
23
Gisborne
Gisborne
9 years
14 years
Holy Trinity Church of England Gisborne 8211 9 December 1919 Rev Horace Packe Anglican
No 147
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Solomon Charles Pascoe Beryl Doherty
  πŸ’ 1919/8530
Condition Bachelor Widow
Profession Platelayer Home duties
Age 33 23
Dwelling Place Gisborne Gisborne
Length of Residence 9 years 14 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 8211
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev Horace Packe Anglican
148 10 December 1919 Frederick William Marshall
Elizabeth Josephine Williamina Walworth
Frederick William Marshall
Elizabeth Josephine Williamina Walworth
πŸ’ 1920/2819
Bachelor
Spinster
Farmer
Household duties
30
20
Gisborne
Gisborne
12 years
5 years
St Lukes Church of England Waerenga-a-hika 59/1920 Ellen Jane Walworth (Mother) 10 December 1919 Rev Gerald R. Morse Anglican
No 148
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Frederick William Marshall Elizabeth Josephine Williamina Walworth
  πŸ’ 1920/2819
Condition Bachelor Spinster
Profession Farmer Household duties
Age 30 20
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 5 years
Marriage Place St Lukes Church of England Waerenga-a-hika
Folio 59/1920
Consent Ellen Jane Walworth (Mother)
Date of Certificate 10 December 1919
Officiating Minister Rev Gerald R. Morse Anglican
149 9 December 1919 Reginald Davis
Elizabeth Cooper
Reginald Davis
Elizabeth Cooper
πŸ’ 1919/8531
Bachelor
Spinster
Contractor
Domestic duties
25
23
Waerenga-a-hika
Whatatutu
Life
Life
Holy Trinity Church Gisborne 8212 9 December 1919 Rev Horace Packe Church of England
No 149
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Reginald Davis Elizabeth Cooper
  πŸ’ 1919/8531
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 25 23
Dwelling Place Waerenga-a-hika Whatatutu
Length of Residence Life Life
Marriage Place Holy Trinity Church Gisborne
Folio 8212
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev Horace Packe Church of England
150 11 December 1919 Hugh St. Ledger
Mary Isobel Morrie
Hugh St Leger
Mary Isobel Morice
πŸ’ 1919/8532
Bachelor
Spinster
Farmer
Domestic duties
50
27
Hangaroa
Tiniroto
10 years
6 years
St. Andrew's Presbyterian Church Gisborne 8213 11 December 1919 Rev James Aitken Presbyterian
No 150
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Hugh St. Ledger Mary Isobel Morrie
BDM Match (88%) Hugh St Leger Mary Isobel Morice
  πŸ’ 1919/8532
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 50 27
Dwelling Place Hangaroa Tiniroto
Length of Residence 10 years 6 years
Marriage Place St. Andrew's Presbyterian Church Gisborne
Folio 8213
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev James Aitken Presbyterian

Page 450

District of Gisborne Quarter ending 31 December 1919 Registrar H. C. 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
151 11 October 1919 Arthur Lyon Griffiths
Mabel Jane Hopkins
Arthur Lyon Griffiths
Mabel Jane Hopkins
πŸ’ 1920/2637
Bachelor
Spinster
Grocer
Home Duties
29
25
Matawai Poverty Bay
Lawrence Tuapeka
2 years
2 1/4 years
Presbyterian Church Lawrence Tuapeka 125/1920 11 October 1919 Rev Peter J. Forward Presbyterian Lawrence - Tuapeka
No 151
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Arthur Lyon Griffiths Mabel Jane Hopkins
  πŸ’ 1920/2637
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 29 25
Dwelling Place Matawai Poverty Bay Lawrence Tuapeka
Length of Residence 2 years 2 1/4 years
Marriage Place Presbyterian Church Lawrence Tuapeka
Folio 125/1920
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev Peter J. Forward Presbyterian Lawrence - Tuapeka
152 12 October 1919 Alfred James Harris
Isobel Chrisp
Alfred James Harris
Isobel Chrisp
πŸ’ 1919/9778
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Gisborne
Gisborne
Life
Life
Holy Trinity Church Gisborne 9571 Edmund James Chrisp (Father) 12 October 1919 Rev Horace Packe Anglican
No 152
Date of Notice 12 October 1919
  Groom Bride
Names of Parties Alfred James Harris Isobel Chrisp
  πŸ’ 1919/9778
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Gisborne Gisborne
Length of Residence Life Life
Marriage Place Holy Trinity Church Gisborne
Folio 9571
Consent Edmund James Chrisp (Father)
Date of Certificate 12 October 1919
Officiating Minister Rev Horace Packe Anglican
153 16 October 1919 Robert James Edward Scott
Annie Mary Lillian McKenzie
Robert James Edward Scott
Annie Mary Lillian McKenzie
πŸ’ 1919/8533
Bachelor
Spinster
Fireman
Home Duties
24
19
Gisborne
Gisborne
2 years
10 years
St Andrews Presbyterian Church Gisborne 8214 George Robert McKenzie (Father) 16 October 1919 Rev James Aitken Presbyterian
No 153
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Robert James Edward Scott Annie Mary Lillian McKenzie
  πŸ’ 1919/8533
Condition Bachelor Spinster
Profession Fireman Home Duties
Age 24 19
Dwelling Place Gisborne Gisborne
Length of Residence 2 years 10 years
Marriage Place St Andrews Presbyterian Church Gisborne
Folio 8214
Consent George Robert McKenzie (Father)
Date of Certificate 16 October 1919
Officiating Minister Rev James Aitken Presbyterian
154 16 October 1919 John Alexander McDonald
Blanche de Warreune Cummins
John Alexander McDonald
Blanche de Warreane Commins
πŸ’ 1919/8534
Widower 1-2-17
Widow 2-9-19
Civil Engineer
Domestic Duties
63
46
Gisborne
Gisborne
7 years
2 1/2 years
Holy Trinity Church of England Gisborne 8215 16 October 1919 Rev Horace Packe Anglican
No 154
Date of Notice 16 October 1919
  Groom Bride
Names of Parties John Alexander McDonald Blanche de Warreune Cummins
BDM Match (96%) John Alexander McDonald Blanche de Warreane Commins
  πŸ’ 1919/8534
Condition Widower 1-2-17 Widow 2-9-19
Profession Civil Engineer Domestic Duties
Age 63 46
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 2 1/2 years
Marriage Place Holy Trinity Church of England Gisborne
Folio 8215
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev Horace Packe Anglican
155 16 October 1919 Thomas Shailer Weston
Annie Alice Sheath
Thomas Shailer Weston
Annie Alice Heath
πŸ’ 1919/9779
Bachelor
Spinster
Barrister Solicitor
Home Duties
51
35
Gisborne
Gisborne
4 days
5 weeks
St Paul's Church of England Kaiti Gisborne 9572 16 October 1919 Archdeacon Herbert Williams Church of England
No 155
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Thomas Shailer Weston Annie Alice Sheath
BDM Match (94%) Thomas Shailer Weston Annie Alice Heath
  πŸ’ 1919/9779
Condition Bachelor Spinster
Profession Barrister Solicitor Home Duties
Age 51 35
Dwelling Place Gisborne Gisborne
Length of Residence 4 days 5 weeks
Marriage Place St Paul's Church of England Kaiti Gisborne
Folio 9572
Consent
Date of Certificate 16 October 1919
Officiating Minister Archdeacon Herbert Williams Church of England

Page 451

District of Gisborne Quarter ending 31 December 1919 Registrar W. 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
156 18 December 1919 John Alfred Cornelius
Ilene Doris Irene Alice Smith
John Alfred Cornelius
Doris Irene Alice Smith
πŸ’ 1919/8535
Bachelor
Spinster
Turner
Tailoress
22
22
Gisborne
Gisborne
7 years
20 years
St Andrew's Presbyterian Church Gisborne 8216 18 December 1919 Rev. James Aitken, Presbyterian
No 156
Date of Notice 18 December 1919
  Groom Bride
Names of Parties John Alfred Cornelius Ilene Doris Irene Alice Smith
BDM Match (90%) John Alfred Cornelius Doris Irene Alice Smith
  πŸ’ 1919/8535
Condition Bachelor Spinster
Profession Turner Tailoress
Age 22 22
Dwelling Place Gisborne Gisborne
Length of Residence 7 years 20 years
Marriage Place St Andrew's Presbyterian Church Gisborne
Folio 8216
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. James Aitken, Presbyterian
157 18 December 1919 Frederick Swainson
Stella Louisa Andrew
Frederick Swainson
Stella Louisa Andrew
πŸ’ 1919/8536
Bachelor
Widow 23-1-16
Contractor (Returned Soldier)
Storekeeper
32
35
Te Karaka
Te Karaka
Life
17 years
St John's Church of England, Te Karaka 8217 18 December 1919 Rev. Geo. Digby Wilson, Church of England
No 157
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Frederick Swainson Stella Louisa Andrew
  πŸ’ 1919/8536
Condition Bachelor Widow 23-1-16
Profession Contractor (Returned Soldier) Storekeeper
Age 32 35
Dwelling Place Te Karaka Te Karaka
Length of Residence Life 17 years
Marriage Place St John's Church of England, Te Karaka
Folio 8217
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. Geo. Digby Wilson, Church of England
158 22 December 1919 Gilbert Leslie Clark
Laurie Muriel Hughes
Gilbert Leslie Clark
Laurie Muriel Hughes
πŸ’ 1919/8537
Bachelor
Spinster
Clerk
Home Duties
28
24
Gisborne
Gisborne (Pahiatua)
6 months
4 days
Holy Trinity Church of England, Gisborne 8218 22 December 1919 Rev. Horace Packe, Anglican
No 158
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Gilbert Leslie Clark Laurie Muriel Hughes
  πŸ’ 1919/8537
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 28 24
Dwelling Place Gisborne Gisborne (Pahiatua)
Length of Residence 6 months 4 days
Marriage Place Holy Trinity Church of England, Gisborne
Folio 8218
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. Horace Packe, Anglican
159 22 December 1919 George Dittmer
Leonie May Davis
George Dittmer
Leonie May Davis
πŸ’ 1919/8539
Bachelor
Spinster
Soldier N.Z. Permanent Staff
Tailoress
26
25
(Rotorua) Gisborne
Gisborne
3 days
10 years
St Andrews Presbyterian Church, Gisborne 8219 22 December 1919 Rev. James Aitken, Presbyterian Minister
No 159
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Dittmer Leonie May Davis
  πŸ’ 1919/8539
Condition Bachelor Spinster
Profession Soldier N.Z. Permanent Staff Tailoress
Age 26 25
Dwelling Place (Rotorua) Gisborne Gisborne
Length of Residence 3 days 10 years
Marriage Place St Andrews Presbyterian Church, Gisborne
Folio 8219
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. James Aitken, Presbyterian Minister
160 24 December 1919 Albert Frederick Long
Alison Louise Charlwood
Albert Frederick Long
Alison Louise Chartwood
πŸ’ 1920/2796
Bachelor
Spinster
Engineer
Saleswoman
41
29
Gisborne
Gisborne
14 1/2 years
7 3/4 years
Holy Trinity Church of England, Gisborne 60/1920 24 December 1919 Rev. Horace Packe, Anglican
No 160
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Albert Frederick Long Alison Louise Charlwood
BDM Match (98%) Albert Frederick Long Alison Louise Chartwood
  πŸ’ 1920/2796
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 41 29
Dwelling Place Gisborne Gisborne
Length of Residence 14 1/2 years 7 3/4 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 60/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. Horace Packe, Anglican

Page 452

District of Gisborne Quarter ending 31 December 1919 Registrar Geo 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
161 23 December 1919 Robert Jeffery Eade
Ada Mary Margoram
Robert Jeffrey Eade
Ada Mary Marjoram
πŸ’ 1919/8540
Bachelor
Spinster
Station Hand
Home Duties
23
28
Patutahi
Patutahi
Life
7 years
The Homestead of Mrs G. M. Merrylees, Repongaere, Poverty Bay 8220 23 December 1919 Rev. Thomas Rawnsley, Anglican
No 161
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Robert Jeffery Eade Ada Mary Margoram
BDM Match (92%) Robert Jeffrey Eade Ada Mary Marjoram
  πŸ’ 1919/8540
Condition Bachelor Spinster
Profession Station Hand Home Duties
Age 23 28
Dwelling Place Patutahi Patutahi
Length of Residence Life 7 years
Marriage Place The Homestead of Mrs G. M. Merrylees, Repongaere, Poverty Bay
Folio 8220
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. Thomas Rawnsley, Anglican
162 29 December 1919 Robert James Aiken
Mary Bridget O'Donnell
Robert James Aiken
Mary Bridget O'Donnell
πŸ’ 1920/2797
Bachelor
Spinster
Labourer
Waitress
32
25
Gisborne
Gisborne
12 years
18 years
St Mary's Roman Catholic Church, Gisborne 61/1920 29 December 1919 Rev. Thomas Lane, Catholic
No 162
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Robert James Aiken Mary Bridget O'Donnell
  πŸ’ 1920/2797
Condition Bachelor Spinster
Profession Labourer Waitress
Age 32 25
Dwelling Place Gisborne Gisborne
Length of Residence 12 years 18 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 61/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. Thomas Lane, Catholic
163 30 December 1919 George Victor Purney
Lillian Margaret Fanning
George Victor Lynex
Lillias Margaret Fanning
πŸ’ 1920/2798
Bachelor
Spinster
Clerk
Clerk
30
24
Gisborne
Gisborne
6 years
24 years
St Mary's Roman Catholic Church, Gisborne 62/1920 30 December 1919 Rev. Thomas Lane, Catholic
No 163
Date of Notice 30 December 1919
  Groom Bride
Names of Parties George Victor Purney Lillian Margaret Fanning
BDM Match (88%) George Victor Lynex Lillias Margaret Fanning
  πŸ’ 1920/2798
Condition Bachelor Spinster
Profession Clerk Clerk
Age 30 24
Dwelling Place Gisborne Gisborne
Length of Residence 6 years 24 years
Marriage Place St Mary's Roman Catholic Church, Gisborne
Folio 62/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. Thomas Lane, Catholic
164 31 December 1919 Charles Bernard Pedersen
Kathleen May Donald
Charles Bernard Pedersen
Kathleen May Donald
πŸ’ 1920/2799
Bachelor
Spinster
Sawmill Hand
Waitress
31
21
Gisborne
Te Karaka
6 years
2 years
Holy Trinity Church of England, Gisborne 63/1920 31 December 1919 Rev. Horace Packe, Anglican
No 164
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Charles Bernard Pedersen Kathleen May Donald
  πŸ’ 1920/2799
Condition Bachelor Spinster
Profession Sawmill Hand Waitress
Age 31 21
Dwelling Place Gisborne Te Karaka
Length of Residence 6 years 2 years
Marriage Place Holy Trinity Church of England, Gisborne
Folio 63/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. Horace Packe, Anglican

Page 461

District of Hamilton Quarter ending 31 March 1919 Registrar R. A. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1919 Antonio Victor Bellue
Pauline Gable
Antonio Victor Bellve
Pauline Goble
πŸ’ 1919/1019
Bachelor
Spinster
Motor mechanic
Domestic
29
21
Hamilton
Hamilton
1 week
1 week
Registrar's Office Hamilton 923 2 January 1919 R. A. Kirkwood, Registrar
No 1
Date of Notice 2 January 1919
  Groom Bride
Names of Parties Antonio Victor Bellue Pauline Gable
BDM Match (94%) Antonio Victor Bellve Pauline Goble
  πŸ’ 1919/1019
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 29 21
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Hamilton
Folio 923
Consent
Date of Certificate 2 January 1919
Officiating Minister R. A. Kirkwood, Registrar
2 4 January 1919 John Fraser Frew
Elsie McCann
John Fraser Frew
Elsie McCann
πŸ’ 1919/1020
Bachelor
Spinster
Farmer
Domestic
23
21
Hamilton
Hamilton
2 years
1 week
Registrar's Office Hamilton 924 4 January 1919 R. A. Kirkwood, Registrar
No 2
Date of Notice 4 January 1919
  Groom Bride
Names of Parties John Fraser Frew Elsie McCann
  πŸ’ 1919/1020
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 1 week
Marriage Place Registrar's Office Hamilton
Folio 924
Consent
Date of Certificate 4 January 1919
Officiating Minister R. A. Kirkwood, Registrar
3 15 January 1919 Chidley Dormer Coote Cummins
Dorothy Anne Turner
Chidley Dormer Coote Cummins
Dorothy Anne Turner
πŸ’ 1919/1021
Bachelor
Spinster
Farmer
Domestic
40
39
Hamilton
Hamilton
14 days
9 months
Anglican Church Hamilton 925 15 January 1919 E. M. Cowie, Anglican
No 3
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Chidley Dormer Coote Cummins Dorothy Anne Turner
  πŸ’ 1919/1021
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 39
Dwelling Place Hamilton Hamilton
Length of Residence 14 days 9 months
Marriage Place Anglican Church Hamilton
Folio 925
Consent
Date of Certificate 15 January 1919
Officiating Minister E. M. Cowie, Anglican
4 18 January 1919 James Chivers
Ellen Rebecca Ewan
James Chivers
Ellen Rebecca Ewan
πŸ’ 1919/1029
Bachelor
Spinster
Telegraphist
Typist
29
25
Hamilton
Hamilton
27 years
10 years
Anglican Church Hamilton 926 18 January 1919 E. M. Cowie, Anglican
No 4
Date of Notice 18 January 1919
  Groom Bride
Names of Parties James Chivers Ellen Rebecca Ewan
  πŸ’ 1919/1029
Condition Bachelor Spinster
Profession Telegraphist Typist
Age 29 25
Dwelling Place Hamilton Hamilton
Length of Residence 27 years 10 years
Marriage Place Anglican Church Hamilton
Folio 926
Consent
Date of Certificate 18 January 1919
Officiating Minister E. M. Cowie, Anglican
5 20 February 1919 Alan Fletcher Dawes
Madeline Tait
Alan Fletcher Dawes
Madeline Tait
πŸ’ 1919/1040
Bachelor
Spinster
Grocer
Clerk
30
29
Hamilton
Hamilton
1 week
2 years
Anglican Church Hamilton 927 20 February 1919 E. M. Cowie, Anglican
No 5
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Alan Fletcher Dawes Madeline Tait
  πŸ’ 1919/1040
Condition Bachelor Spinster
Profession Grocer Clerk
Age 30 29
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 2 years
Marriage Place Anglican Church Hamilton
Folio 927
Consent
Date of Certificate 20 February 1919
Officiating Minister E. M. Cowie, Anglican

Page 462

District of Hamilton Quarter ending 31 March 1919 Registrar R. H. Kirkwood
No Date of Notice Names and 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 22 January 1919 William Robert West
Eliza Jane Bissett
William Robert West
Eliza Jane Bissett
πŸ’ 1919/1047
Widower (1889)
Spinster
Farmer
Housemaid
55
34
Hamilton
Hamilton
36 years
4 years
Registrar's Office Hamilton 928 22 January 1919 R. H. Kirkwood, Registrar
No 6
Date of Notice 22 January 1919
  Groom Bride
Names of Parties William Robert West Eliza Jane Bissett
  πŸ’ 1919/1047
Condition Widower (1889) Spinster
Profession Farmer Housemaid
Age 55 34
Dwelling Place Hamilton Hamilton
Length of Residence 36 years 4 years
Marriage Place Registrar's Office Hamilton
Folio 928
Consent
Date of Certificate 22 January 1919
Officiating Minister R. H. Kirkwood, Registrar
7 23 January 1919 Ernest Richard Worth
Evelyn Florence Leonard
Ernest Richard Worth
Evelyn Florence Leonard
πŸ’ 1919/1048
Bachelor
Spinster
Farmer
Domestic
30
24
Hamilton
Hamilton
5 years
4 years
Presbyterian Church Hamilton 929 23 January 1919 R. Mackie, Presbyterian
No 7
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Ernest Richard Worth Evelyn Florence Leonard
  πŸ’ 1919/1048
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 4 years
Marriage Place Presbyterian Church Hamilton
Folio 929
Consent
Date of Certificate 23 January 1919
Officiating Minister R. Mackie, Presbyterian
8 25 January 1919 Arthur Cyril Fagan
Caroline Helen Douglas
Arthur Cyril Gagen
Caroline Helen Ashforth Douglas
πŸ’ 1919/1049
Bachelor
Spinster
Farmer
School Teacher
23
21
Hamilton
Hamilton
3 days
3 months
Presbyterian Manse O'Neill St. Claudelands 930 25 January 1919 R. Mackie, Presbyterian
No 8
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Arthur Cyril Fagan Caroline Helen Douglas
BDM Match (80%) Arthur Cyril Gagen Caroline Helen Ashforth Douglas
  πŸ’ 1919/1049
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 months
Marriage Place Presbyterian Manse O'Neill St. Claudelands
Folio 930
Consent
Date of Certificate 25 January 1919
Officiating Minister R. Mackie, Presbyterian
9 4 February 1919 John William Canty
Margaret Elizabeth Newsome
John William Canty
Margaret Elizabeth Newsome
πŸ’ 1919/1050
Bachelor
Spinster
Clerk
Domestic
36
28
Hamilton
Hamilton
3 months
1 week
Roman Catholic Church Hamilton 931 4 February 1919 Dean Darby, Roman Catholic
No 9
Date of Notice 4 February 1919
  Groom Bride
Names of Parties John William Canty Margaret Elizabeth Newsome
  πŸ’ 1919/1050
Condition Bachelor Spinster
Profession Clerk Domestic
Age 36 28
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 1 week
Marriage Place Roman Catholic Church Hamilton
Folio 931
Consent
Date of Certificate 4 February 1919
Officiating Minister Dean Darby, Roman Catholic
10 6 February 1919 George Stephenson Boyes
Jane Fleming Stewart
George Stephenson Boyes
Jane Fleming Stewart
πŸ’ 1919/1933
Widower
Spinster
Land Agent
Law Clerk
36
28
Hamilton
Lepperton
15 years
7 days
St. Andrews Presbyterian Church New Plymouth 1089 see New Plymouth 6 February 1919 C. Blundell, Presbyterian
No 10
Date of Notice 6 February 1919
  Groom Bride
Names of Parties George Stephenson Boyes Jane Fleming Stewart
  πŸ’ 1919/1933
Condition Widower Spinster
Profession Land Agent Law Clerk
Age 36 28
Dwelling Place Hamilton Lepperton
Length of Residence 15 years 7 days
Marriage Place St. Andrews Presbyterian Church New Plymouth
Folio 1089
Consent see New Plymouth
Date of Certificate 6 February 1919
Officiating Minister C. Blundell, Presbyterian

Page 463

District of Hamilton Quarter ending 31 March 1919 Registrar R. G. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 19 February 1919 Stanley Vincent Tyler
Nellie Pretty
Stanley Vincent Tyler
Nellie Pretty
πŸ’ 1919/1051
Bachelor
Spinster
Manager
Tailoress
28
25
Hamilton
Hamilton
5 years
1 week
Registrar's Office Hamilton 932 19 February 1919 R. G. Kirkwood, Registrar
No 11
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Stanley Vincent Tyler Nellie Pretty
  πŸ’ 1919/1051
Condition Bachelor Spinster
Profession Manager Tailoress
Age 28 25
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 1 week
Marriage Place Registrar's Office Hamilton
Folio 932
Consent
Date of Certificate 19 February 1919
Officiating Minister R. G. Kirkwood, Registrar
12 22 February 1919 Francis William Swetman
Violet Louisa Carroll
Francis William Swetman
Violet Louisa Carroll
πŸ’ 1919/1052
Bachelor
Spinster
Farmer
Domestic
20
16
Hamilton
Hamilton
2 years
10 years
Roman Catholic Church Hamilton 933 Francis Thomas Swetman, Father; Norah Theresa Carroll, Mother 22 February 1919 Dean Darby, Roman Catholic
No 12
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Francis William Swetman Violet Louisa Carroll
  πŸ’ 1919/1052
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 16
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 10 years
Marriage Place Roman Catholic Church Hamilton
Folio 933
Consent Francis Thomas Swetman, Father; Norah Theresa Carroll, Mother
Date of Certificate 22 February 1919
Officiating Minister Dean Darby, Roman Catholic
13 3 March 1919 Gerald Casey
Annabella McKibbin
Gerald Casey
Annobella McKibbin
πŸ’ 1919/1053
Bachelor
Spinster
Hairdresser
Clerk
22
22
Hamilton
Hamilton
22 years
4 years
Roman Catholic Church Hamilton 934 3 March 1919 Dean Darby, Roman Catholic
No 13
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Gerald Casey Annabella McKibbin
BDM Match (97%) Gerald Casey Annobella McKibbin
  πŸ’ 1919/1053
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 22 22
Dwelling Place Hamilton Hamilton
Length of Residence 22 years 4 years
Marriage Place Roman Catholic Church Hamilton
Folio 934
Consent
Date of Certificate 3 March 1919
Officiating Minister Dean Darby, Roman Catholic
14 5 March 1919 John Roland Foote
Ada Agnes Hickling
John Roland Foote
Ada Agnes Hickling
πŸ’ 1919/1030
Bachelor
Spinster
Farmer
Dressmaker
20
23
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 935 Mary Stewart Foote, Mother 5 March 1919 R. G. Kirkwood, Registrar
No 14
Date of Notice 5 March 1919
  Groom Bride
Names of Parties John Roland Foote Ada Agnes Hickling
  πŸ’ 1919/1030
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 20 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 935
Consent Mary Stewart Foote, Mother
Date of Certificate 5 March 1919
Officiating Minister R. G. Kirkwood, Registrar
15 7 March 1919 Harold Welch
Jane Martha Alice Jamieson
Harold Welch
Jane Martha Alice Jamieson
πŸ’ 1919/1031
Bachelor
Spinster
News Agent
Domestic
32
22
Hamilton
Hamilton
8 years
11 years
Baptist Church Hamilton 936 7 March 1919 H. G. Hercus, Baptist
No 15
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Harold Welch Jane Martha Alice Jamieson
  πŸ’ 1919/1031
Condition Bachelor Spinster
Profession News Agent Domestic
Age 32 22
Dwelling Place Hamilton Hamilton
Length of Residence 8 years 11 years
Marriage Place Baptist Church Hamilton
Folio 936
Consent
Date of Certificate 7 March 1919
Officiating Minister H. G. Hercus, Baptist

Page 464

District of Hamilton Quarter ending 31 March 1919 Registrar R. H. Kirkwood
No Date of Notice Names and 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 10 March 1919 Richard William Kibblewhite
Celia Violet Evelyn Moxley
Richard William Kibblewhite
Celia Violet Evelyn Moxley
πŸ’ 1919/687
Bachelor
Spinster
Architect
Home Duties
29
21
Hamilton
Auckland
8 years
6 years
Methodist Church, Mt Eden, Auckland 536 10 March 1919 Rev. Paris, Methodist
No 16
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Richard William Kibblewhite Celia Violet Evelyn Moxley
  πŸ’ 1919/687
Condition Bachelor Spinster
Profession Architect Home Duties
Age 29 21
Dwelling Place Hamilton Auckland
Length of Residence 8 years 6 years
Marriage Place Methodist Church, Mt Eden, Auckland
Folio 536
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev. Paris, Methodist
17 12 March 1919 Laurs Kristian Tjeldsen
Alice Elizabeth Kate Swetman
Laurs Kristian Kgeldsen
Alice Elizabeth Kate Swetman
πŸ’ 1919/1032
Bachelor
Spinster
Labourer
Domestic
24
21
Matangi
Matangi
2 years
2 years
Presbyterian Church, Frankton 937 12 March 1919 G. T. Burrows, Presbyterian
No 17
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Laurs Kristian Tjeldsen Alice Elizabeth Kate Swetman
BDM Match (96%) Laurs Kristian Kgeldsen Alice Elizabeth Kate Swetman
  πŸ’ 1919/1032
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Matangi Matangi
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Frankton
Folio 937
Consent
Date of Certificate 12 March 1919
Officiating Minister G. T. Burrows, Presbyterian
18 13 March 1919 Morris Heyvar
Winifred Ida Grace Hollingshead
Morris Keyvar
Winifred Ida Grace Hollingshead
πŸ’ 1919/1033
Bachelor
Spinster
Jeweller
Domestic
24
21
Hamilton
Hamilton
3 days
3 days
Registrar's Office, Hamilton 938 13 March 1919 R. H. Kirkwood, Registrar
No 18
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Morris Heyvar Winifred Ida Grace Hollingshead
BDM Match (96%) Morris Keyvar Winifred Ida Grace Hollingshead
  πŸ’ 1919/1033
Condition Bachelor Spinster
Profession Jeweller Domestic
Age 24 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hamilton
Folio 938
Consent
Date of Certificate 13 March 1919
Officiating Minister R. H. Kirkwood, Registrar
19 14 March 1919 Francis Alfred John Plummer
Florance Elizabeth Scotcher
Francis Alfred John Plummer
Florance Elizabeth Scotcher
πŸ’ 1919/1034
Bachelor
Spinster
Farmer
Domestic
21
21
Hamilton
Hamilton
3 days
3 days
Baptist Church, Hamilton 939 14 March 1919 G. Hercus, Baptist
No 19
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Francis Alfred John Plummer Florance Elizabeth Scotcher
  πŸ’ 1919/1034
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Baptist Church, Hamilton
Folio 939
Consent
Date of Certificate 14 March 1919
Officiating Minister G. Hercus, Baptist
20 15 March 1919 Herbert Francis Pearcey
Lillian Olive Irene Marsh
Herbert Francis Pearcey
Lillian Olive Irene Marsh
πŸ’ 1919/1035
Bachelor
Spinster
Contractor
Domestic
24
19
Hamilton
Hamilton
1 year
2 years
Methodist Church, Hamilton 940 Benjamin Marsh, Father 15 March 1919 J. D. McArthur, Methodist
No 20
Date of Notice 15 March 1919
  Groom Bride
Names of Parties Herbert Francis Pearcey Lillian Olive Irene Marsh
  πŸ’ 1919/1035
Condition Bachelor Spinster
Profession Contractor Domestic
Age 24 19
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 2 years
Marriage Place Methodist Church, Hamilton
Folio 940
Consent Benjamin Marsh, Father
Date of Certificate 15 March 1919
Officiating Minister J. D. McArthur, Methodist

Page 465

District of Hamilton Quarter ending 31 March 1919 Registrar R. H. Kirkwood
No Date of Notice Names and 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 22 March 1919 William Rallison
Margaret Ethel Euphemia Harvey
William Rallisin
Margaret Ethel Euphemia Narbey
πŸ’ 1919/1036
Bachelor
Spinster
Farmer
Domestic
33
23
Hamilton
Hamilton
3 days
3 days
Presbyterian Church, Frankton 941 22 March 1919 J. T. Burrows, Presbyterian
No 21
Date of Notice 22 March 1919
  Groom Bride
Names of Parties William Rallison Margaret Ethel Euphemia Harvey
BDM Match (94%) William Rallisin Margaret Ethel Euphemia Narbey
  πŸ’ 1919/1036
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Frankton
Folio 941
Consent
Date of Certificate 22 March 1919
Officiating Minister J. T. Burrows, Presbyterian
22 24 March 1919 Norman Howard Moore
Muriel Eveline Taylor
Norman Howard Moore
Muriel Eveline Taylor
πŸ’ 1919/1038
Bachelor
Spinster
Salesman
Dressmaker
29
23
Hamilton
Hamilton
1 week
1 week
Anglican Church, Hamilton 943 24 March 1919 E. M. Cowie, Anglican
No 22
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Norman Howard Moore Muriel Eveline Taylor
  πŸ’ 1919/1038
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 29 23
Dwelling Place Hamilton Hamilton
Length of Residence 1 week 1 week
Marriage Place Anglican Church, Hamilton
Folio 943
Consent
Date of Certificate 24 March 1919
Officiating Minister E. M. Cowie, Anglican
23 26 March 1919 Carey Charles Parry
Martha Pearson
Carey Charles Parry
Martha Pearson
πŸ’ 1919/1037
Bachelor
Widow, 7 March 1918
Farmer
Domestic
33
36
Hamilton
Hamilton
5 years
5 years
Registrar's Office, Hamilton 942 26 March 1919 R. H. Kirkwood, Registrar
No 23
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Carey Charles Parry Martha Pearson
  πŸ’ 1919/1037
Condition Bachelor Widow, 7 March 1918
Profession Farmer Domestic
Age 33 36
Dwelling Place Hamilton Hamilton
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Hamilton
Folio 942
Consent
Date of Certificate 26 March 1919
Officiating Minister R. H. Kirkwood, Registrar

Page 467

District of Hamilton Quarter ending 30 June 1919 Registrar Abbott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 3 April 1919 Frank Rogers Ebbett
Nellie White
Frank Rogers Ebbett
Nellie White
πŸ’ 1919/3060
Bachelor
Spinster
Police Constable
Domestic
31
25
Hamilton
Hamilton
3 days
2 1/2 years
Presbyterian Church, Frankton Junction 2833 3 April 1919 J. T. Burrows, Presbyterian
No 24
Date of Notice 3 April 1919
  Groom Bride
Names of Parties Frank Rogers Ebbett Nellie White
  πŸ’ 1919/3060
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 31 25
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 2 1/2 years
Marriage Place Presbyterian Church, Frankton Junction
Folio 2833
Consent
Date of Certificate 3 April 1919
Officiating Minister J. T. Burrows, Presbyterian
25 3 April 1919 Birkett Mossop
Lillian May Hills
Birkett Mossop
Lilian May Hills
πŸ’ 1919/3062
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Hamilton
Hamilton
5 days
3 days
Registrars Office, Hamilton 2834 3 April 1919 R. H. Kirkwood, Registrar
No 25
Date of Notice 3 April 1919
  Groom Bride
Names of Parties Birkett Mossop Lillian May Hills
BDM Match (97%) Birkett Mossop Lilian May Hills
  πŸ’ 1919/3062
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 3 days
Marriage Place Registrars Office, Hamilton
Folio 2834
Consent
Date of Certificate 3 April 1919
Officiating Minister R. H. Kirkwood, Registrar
26 11 April 1919 William Alfred Godfrey
Flora Eva Augusta Mackenzie
William Alfred Godfrey
Flora Eva Augusta Mackenzie
πŸ’ 1919/3087
Bachelor
Spinster
Farmer
School Teacher
29
22
Hamilton
Morrinsville
6 years
18 years
Presbyterian Church, Morrinsville 2969 11 April 1919 Morgan Richards, Presbyterian
No 26
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William Alfred Godfrey Flora Eva Augusta Mackenzie
  πŸ’ 1919/3087
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 22
Dwelling Place Hamilton Morrinsville
Length of Residence 6 years 18 years
Marriage Place Presbyterian Church, Morrinsville
Folio 2969
Consent
Date of Certificate 11 April 1919
Officiating Minister Morgan Richards, Presbyterian
27 12 April 1919 Thomas Charles Campbell Ellis
Doris Makepeace Howe
Thomas Charles Campbell Ellis
Dorice Makepence Howe
πŸ’ 1919/3063
Bachelor
Spinster
Cabinetmaker
Clerk
23
23
Hamilton
Hamilton
5 days
5 days
Presbyterian Church, Hamilton 2835 12 April 1919 H. G. Hercus, Baptist
No 27
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Thomas Charles Campbell Ellis Doris Makepeace Howe
BDM Match (93%) Thomas Charles Campbell Ellis Dorice Makepence Howe
  πŸ’ 1919/3063
Condition Bachelor Spinster
Profession Cabinetmaker Clerk
Age 23 23
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church, Hamilton
Folio 2835
Consent
Date of Certificate 12 April 1919
Officiating Minister H. G. Hercus, Baptist
28 14 April 1919 Clarence Percy Grimwood
Alice May Grimwood
Clarence Percy Grimwood
Alice May Grimwood
πŸ’ 1919/3064
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Hamilton
Hamilton
6 months
4 months
Residence of W. J. Grimwood, Brookfield Street, Hamilton East 2836 14 April 1919 McArthur, Methodist
No 28
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Clarence Percy Grimwood Alice May Grimwood
  πŸ’ 1919/3064
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 4 months
Marriage Place Residence of W. J. Grimwood, Brookfield Street, Hamilton East
Folio 2836
Consent
Date of Certificate 14 April 1919
Officiating Minister McArthur, Methodist

Page 468

District of Hamilton Quarter ending 30 June 1919 Registrar A. G. Lott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 17 April 1919 Henry Lynne-Hartog
Amy Jubilee Hill
Henry Lynne-Hartog
Amy Jubilee Hill
πŸ’ 1919/3065
Divorced
Spinster
Motor Car Agent
Home Duties
39
31
Hamilton
Hamilton
1 year
31 years
St. Peters Anglican Church, Hamilton 2897 17 April 1919 E. M. Cowie, Anglican
No 29
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Henry Lynne-Hartog Amy Jubilee Hill
  πŸ’ 1919/3065
Condition Divorced Spinster
Profession Motor Car Agent Home Duties
Age 39 31
Dwelling Place Hamilton Hamilton
Length of Residence 1 year 31 years
Marriage Place St. Peters Anglican Church, Hamilton
Folio 2897
Consent
Date of Certificate 17 April 1919
Officiating Minister E. M. Cowie, Anglican
30 22 April 1919 Richard Percival Clarke
Annie May Ewan
Richard Percival Clarke
Annie May Ewan
πŸ’ 1919/3066
Bachelor
Spinster
Motor Bus Driver
Domestic
30
27
Hamilton
Hamilton
3 months
4 years
Methodist Church, Hamilton 2898 22 April 1919 J. T. Clover, Methodist
No 30
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Richard Percival Clarke Annie May Ewan
  πŸ’ 1919/3066
Condition Bachelor Spinster
Profession Motor Bus Driver Domestic
Age 30 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 4 years
Marriage Place Methodist Church, Hamilton
Folio 2898
Consent
Date of Certificate 22 April 1919
Officiating Minister J. T. Clover, Methodist
31 22 April 1919 Alfred William Leitch Alexander
Margaret Isabelle Davidson
Alfred William Leitch Alexander
Marguerita Isabel Davidson
πŸ’ 1919/3067
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Hamilton
Hamilton
3 days
1 year
Presbyterian Church, Hamilton 2899 22 April 1919 Robert Mackie, Presbyterian
No 31
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Alfred William Leitch Alexander Margaret Isabelle Davidson
BDM Match (88%) Alfred William Leitch Alexander Marguerita Isabel Davidson
  πŸ’ 1919/3067
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Hamilton
Folio 2899
Consent
Date of Certificate 22 April 1919
Officiating Minister Robert Mackie, Presbyterian
32 23 April 1919 George Augustus Avey
Daphne Annie Masters
George Augustus Avey
Daphne Annie Masters
πŸ’ 1919/3168
Bachelor
Spinster
Captain
Domestic
27
22
Hamilton
Hamilton
1 month
3 years
Roman Catholic Church, Hamilton 2879 23 April 1919 J. C. Darby, Roman Catholic
No 32
Date of Notice 23 April 1919
  Groom Bride
Names of Parties George Augustus Avey Daphne Annie Masters
  πŸ’ 1919/3168
Condition Bachelor Spinster
Profession Captain Domestic
Age 27 22
Dwelling Place Hamilton Hamilton
Length of Residence 1 month 3 years
Marriage Place Roman Catholic Church, Hamilton
Folio 2879
Consent
Date of Certificate 23 April 1919
Officiating Minister J. C. Darby, Roman Catholic
33 1 May 1919 Johannes Neiss
Elizabeth Annie Grant
Johannes Neiss
Elizabeth Annie Grant
πŸ’ 1919/3025
Bachelor
Spinster
Fisherman
Domestic
22
23
Hamilton
Hamilton
3 days
3 years
Presbyterian Church, Hamilton 2900 1 May 1919 R. Mackie, Presbyterian
No 33
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Johannes Neiss Elizabeth Annie Grant
  πŸ’ 1919/3025
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 22 23
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church, Hamilton
Folio 2900
Consent
Date of Certificate 1 May 1919
Officiating Minister R. Mackie, Presbyterian

Page 469

District of Hamilton Quarter ending 30 June 1919 Registrar R. H. Kirkwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 2 May 1919 Robert McCredie Agnew
Violet Evelyn Manning
Robert McCredie Agnew
Violet Evelyn Manning
πŸ’ 1919/3036
Bachelor
Spinster
Carpenter
Dressmaker
34
27
Hamilton
Hamilton
3 days
27 years
Anglican Church, Hamilton 2901 2 May 1919 E. M. Cowie, Anglican
No 34
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Robert McCredie Agnew Violet Evelyn Manning
  πŸ’ 1919/3036
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 34 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 27 years
Marriage Place Anglican Church, Hamilton
Folio 2901
Consent
Date of Certificate 2 May 1919
Officiating Minister E. M. Cowie, Anglican
35 5 May 1919 John Lorrett
Annie Rickard
John Lorrett
Annie Rickard
πŸ’ 1919/3043
Bachelor
Spinster
Farmer
Domestic
32
22
Hamilton
Hamilton
4 years
4 years
Registrar's Office, Hamilton 2902 5 May 1919 R. H. Kirkwood, Registrar
No 35
Date of Notice 5 May 1919
  Groom Bride
Names of Parties John Lorrett Annie Rickard
  πŸ’ 1919/3043
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 22
Dwelling Place Hamilton Hamilton
Length of Residence 4 years 4 years
Marriage Place Registrar's Office, Hamilton
Folio 2902
Consent
Date of Certificate 5 May 1919
Officiating Minister R. H. Kirkwood, Registrar
36 5 May 1919 George Reid
Elizabeth Rose Trewin
George Reid
Rose Elizabeth Frewin
πŸ’ 1919/3044
Bachelor
Spinster
Farmer
Boot Machinist
35
43
Hamilton
Huntly
5 months
3 weeks
Presbyterian Church, Hamilton 2903 5 May 1919 J. T. Burrows, Presbyterian
No 36
Date of Notice 5 May 1919
  Groom Bride
Names of Parties George Reid Elizabeth Rose Trewin
BDM Match (74%) George Reid Rose Elizabeth Frewin
  πŸ’ 1919/3044
Condition Bachelor Spinster
Profession Farmer Boot Machinist
Age 35 43
Dwelling Place Hamilton Huntly
Length of Residence 5 months 3 weeks
Marriage Place Presbyterian Church, Hamilton
Folio 2903
Consent
Date of Certificate 5 May 1919
Officiating Minister J. T. Burrows, Presbyterian
37 6 May 1919 Carlyle Harold Barrey
May Violet Davis
Harold Carlyon Barry
May Violet Davis
πŸ’ 1919/3045
Bachelor
Spinster
Bricklayer
Domestic
20
23
Hamilton
Hamilton
11 years
23 years
Registrar's Office, Hamilton 2904 No person in N.Z. authorised to consent 6 May 1919 R. H. Kirkwood, Registrar
No 37
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Carlyle Harold Barrey May Violet Davis
BDM Match (76%) Harold Carlyon Barry May Violet Davis
  πŸ’ 1919/3045
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 20 23
Dwelling Place Hamilton Hamilton
Length of Residence 11 years 23 years
Marriage Place Registrar's Office, Hamilton
Folio 2904
Consent No person in N.Z. authorised to consent
Date of Certificate 6 May 1919
Officiating Minister R. H. Kirkwood, Registrar
38 8 May 1919 Thomas Samuel Webster
Vera Marguerite Parker
Thomas Samuel Webster
Vera Marguerite Parker
πŸ’ 1919/3046
Bachelor
Spinster
Organist & Music Dealer
Bookbinder
35
23
Hamilton
Hamilton
8 years
7 years
Residence of Mrs Parker, Opola Rd., Hamilton 2905 8 May 1919 E. O. Blamires, Methodist
No 38
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Thomas Samuel Webster Vera Marguerite Parker
  πŸ’ 1919/3046
Condition Bachelor Spinster
Profession Organist & Music Dealer Bookbinder
Age 35 23
Dwelling Place Hamilton Hamilton
Length of Residence 8 years 7 years
Marriage Place Residence of Mrs Parker, Opola Rd., Hamilton
Folio 2905
Consent
Date of Certificate 8 May 1919
Officiating Minister E. O. Blamires, Methodist

Page 470

District of Hamilton Quarter ending 30 June 1919 Registrar A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 19 May 1919 Edward Henry Taylor
Jessie Mason
Edward Henry Taylor
Jessie Mason
πŸ’ 1919/3047
Bachelor
Divorced 11-3-19
Builder
Pastry Cook
51
33
Hamilton
Hamilton
6 days
5 weeks
Registrars Office, Hamilton 2906 19 May 1919 R.H. Kirkwood, Registrar
No 39
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Edward Henry Taylor Jessie Mason
  πŸ’ 1919/3047
Condition Bachelor Divorced 11-3-19
Profession Builder Pastry Cook
Age 51 33
Dwelling Place Hamilton Hamilton
Length of Residence 6 days 5 weeks
Marriage Place Registrars Office, Hamilton
Folio 2906
Consent
Date of Certificate 19 May 1919
Officiating Minister R.H. Kirkwood, Registrar
40 21 May 1919 Selwyn Hopa
Maud Olive Edith Morris
Selwyn Hopa
Maud Olive Edith Morris
πŸ’ 1919/3184
Bachelor
Spinster
Farmer
Domestic
28
20
Tauhei
Te Rapa
5 years
3 years
Residence of - Simon, Tauhei 2926 Jane Jarvis, Mother 21 May 1919 Clark, Presbyterian
No 40
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Selwyn Hopa Maud Olive Edith Morris
  πŸ’ 1919/3184
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Tauhei Te Rapa
Length of Residence 5 years 3 years
Marriage Place Residence of - Simon, Tauhei
Folio 2926
Consent Jane Jarvis, Mother
Date of Certificate 21 May 1919
Officiating Minister Clark, Presbyterian
41 26 May 1919 Thomas Clarence Sloan
Rose Evelyn Brough
Thomas Clarence Sloan
Rose Evelyn Brough
πŸ’ 1919/3048
Bachelor
Spinster
Railway Employee
Home Duties
27
21
Frankton Junction
Frankton Junction
7 days
1 month
Anglican Church, Frankton Junction 2907 26 May 1919 Smith, Anglican
No 41
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Thomas Clarence Sloan Rose Evelyn Brough
  πŸ’ 1919/3048
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 27 21
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 7 days 1 month
Marriage Place Anglican Church, Frankton Junction
Folio 2907
Consent
Date of Certificate 26 May 1919
Officiating Minister Smith, Anglican
42 29 May 1919 Harold Maisey
Mary Agnes Campbell Gordon
Harold Maisey
Mary Agnes Campbell Gordon
πŸ’ 1919/3049
Bachelor
Spinster
Farmer
Domestic
22
32
Rukuhia
Rukuhia
10 years
5 years
Residence of J.C. Gordon, Rukuhia 2908 29 May 1919 J.T. Burrows, Presbyterian
No 42
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Harold Maisey Mary Agnes Campbell Gordon
  πŸ’ 1919/3049
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 32
Dwelling Place Rukuhia Rukuhia
Length of Residence 10 years 5 years
Marriage Place Residence of J.C. Gordon, Rukuhia
Folio 2908
Consent
Date of Certificate 29 May 1919
Officiating Minister J.T. Burrows, Presbyterian
43 30 May 1919 Alfred Stott
Freida Mary Buchanan
Alfred Stott
Freida Mary Buchanan
πŸ’ 1919/2849
Bachelor
Spinster
Insurance Clerk
Clerk
26
23
Hamilton
Auckland
15 days
7 years
Anglican Church, Devonport 2507 30 May 1919 Hawkins, Anglican
No 43
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Alfred Stott Freida Mary Buchanan
  πŸ’ 1919/2849
Condition Bachelor Spinster
Profession Insurance Clerk Clerk
Age 26 23
Dwelling Place Hamilton Auckland
Length of Residence 15 days 7 years
Marriage Place Anglican Church, Devonport
Folio 2507
Consent
Date of Certificate 30 May 1919
Officiating Minister Hawkins, Anglican

Page 471

District of Hamilton Quarter ending 30 June 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 30 May 1919 George Robins Lawry
Sarah Jane Davies
George Robins Lawry
Sarah Jane Davies
πŸ’ 1919/3030
Bachelor
Spinster
Farmer
Domestic
38
29
Hamilton
Hamilton
3 days
10 years
Methodist Church, Hamilton. 2913 30 May 1919 E. O. Blamires, Methodist
No 44
Date of Notice 30 May 1919
  Groom Bride
Names of Parties George Robins Lawry Sarah Jane Davies
  πŸ’ 1919/3030
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 29
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Hamilton.
Folio 2913
Consent
Date of Certificate 30 May 1919
Officiating Minister E. O. Blamires, Methodist
45 31 May 1919 Francis Walter Letts
Hilda Malvina Weber
Francis Walter Letts
Hilda Malvina Weber
πŸ’ 1919/3031
Widower
Spinster
Artesian Well Borer.
Retoucher
57
41
Hamilton
Hamilton
2 years
3 days
Registrar's Office, Hamilton 2914 31 May 1919 A. Stott, Registrar
No 45
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Francis Walter Letts Hilda Malvina Weber
  πŸ’ 1919/3031
Condition Widower Spinster
Profession Artesian Well Borer. Retoucher
Age 57 41
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 3 days
Marriage Place Registrar's Office, Hamilton
Folio 2914
Consent
Date of Certificate 31 May 1919
Officiating Minister A. Stott, Registrar
46 31 May 1919 Albert William Walker
Olive Evelyne Wilson
Albert William Walker
Olive Evelyn Wilson
πŸ’ 1919/3032
Widower
Spinster
Motor Mechanic
Domestic
36
25
Hamilton
Hamilton
3 years
2 years
Presbyterian Manse, Hamilton 2915 31 May 1919 J. T. Burrows, Presbyterian
No 46
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Albert William Walker Olive Evelyne Wilson
BDM Match (98%) Albert William Walker Olive Evelyn Wilson
  πŸ’ 1919/3032
Condition Widower Spinster
Profession Motor Mechanic Domestic
Age 36 25
Dwelling Place Hamilton Hamilton
Length of Residence 3 years 2 years
Marriage Place Presbyterian Manse, Hamilton
Folio 2915
Consent
Date of Certificate 31 May 1919
Officiating Minister J. T. Burrows, Presbyterian
47 2 June 1919 Walter Aubray Chitty
Mary Magdaline Eaton
Walter Aubrey Chitty
Mary Magdalene Meyer Eaton
πŸ’ 1919/3170
Widower
Divorced
Manufacturer
Nurse
37
41
Hamilton
Hamilton
37 years
6 months
Roman Catholic Church, Hamilton. 2961 2 June 1919 J. C. Darby, Roman Catholic
No 47
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Walter Aubray Chitty Mary Magdaline Eaton
BDM Match (84%) Walter Aubrey Chitty Mary Magdalene Meyer Eaton
  πŸ’ 1919/3170
Condition Widower Divorced
Profession Manufacturer Nurse
Age 37 41
Dwelling Place Hamilton Hamilton
Length of Residence 37 years 6 months
Marriage Place Roman Catholic Church, Hamilton.
Folio 2961
Consent
Date of Certificate 2 June 1919
Officiating Minister J. C. Darby, Roman Catholic
48 5 June 1919 William James Thomson
Mary Margaret Martin
William James Thomson
Mary Margaret Martin
πŸ’ 1919/3033
Bachelor
Spinster
Farmer
Domestic
33
20
Gordonton
Gordonton
5 years
19 years
Presbyterian Church, Gordonton. 2916 Selina Martin, Mother 5 June 1919 R. Mackie, Presbyterian
No 48
Date of Notice 5 June 1919
  Groom Bride
Names of Parties William James Thomson Mary Margaret Martin
  πŸ’ 1919/3033
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Gordonton Gordonton
Length of Residence 5 years 19 years
Marriage Place Presbyterian Church, Gordonton.
Folio 2916
Consent Selina Martin, Mother
Date of Certificate 5 June 1919
Officiating Minister R. Mackie, Presbyterian

Page 472

District of Hamilton Quarter ending 30 June 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 5 June 1919 Alfred Henry Thomson
Ellen Afharina Martin
Alfred Henry Thomson
Ellen Afharina Martin
πŸ’ 1919/3026
Bachelor
Spinster
Farmer
Domestic
22
19
Gordonton
Gordonton
5 years
19 years
Presbyterian Church, Gordonton 2909 Selina Martin, Mother 5 June 1919 Robt. Mackie, Presbyterian
No 49
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Alfred Henry Thomson Ellen Afharina Martin
  πŸ’ 1919/3026
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 19
Dwelling Place Gordonton Gordonton
Length of Residence 5 years 19 years
Marriage Place Presbyterian Church, Gordonton
Folio 2909
Consent Selina Martin, Mother
Date of Certificate 5 June 1919
Officiating Minister Robt. Mackie, Presbyterian
50 5 June 1919 Charles Henry Jolly
Bertha Phyllis Frear
Charles Henry Jolly
Bertha Phyllis Frear
πŸ’ 1919/3027
Bachelor
Spinster
Draper
Domestic
27
25
Hamilton
Hamilton
2 years
25 years
Residence of J. Frear, Hamilton 2910 5 June 1919 E.O. Blamires, Methodist
No 50
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Charles Henry Jolly Bertha Phyllis Frear
  πŸ’ 1919/3027
Condition Bachelor Spinster
Profession Draper Domestic
Age 27 25
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 25 years
Marriage Place Residence of J. Frear, Hamilton
Folio 2910
Consent
Date of Certificate 5 June 1919
Officiating Minister E.O. Blamires, Methodist
51 6 June 1919 John Garde-Brown
Lilian Marwood Duck
John Garde Browne
Lilian Marwood Duck
πŸ’ 1919/3028
Bachelor
Spinster
Farmer
Domestic
27
19
Hamilton
Hamilton
13 months
11 years
Anglican Church, Hamilton 2911 Elizabeth Duck, Mother 6 June 1919 E.M. Cowie, Anglican
No 51
Date of Notice 6 June 1919
  Groom Bride
Names of Parties John Garde-Brown Lilian Marwood Duck
BDM Match (94%) John Garde Browne Lilian Marwood Duck
  πŸ’ 1919/3028
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Hamilton Hamilton
Length of Residence 13 months 11 years
Marriage Place Anglican Church, Hamilton
Folio 2911
Consent Elizabeth Duck, Mother
Date of Certificate 6 June 1919
Officiating Minister E.M. Cowie, Anglican
52 11 June 1919 George McLean
Veronica Mary Pauline Lister
George McLean
Veronica Mary Pauline Lister
πŸ’ 1919/3169
Bachelor
Spinster
Carpenter
Dressmaker
24
20
Frankton Junction
Frankton Junction
3 days
1 1/2 years
Roman Catholic Church, Hamilton 2980 Margaret Lister, Mother 11 June 1919 J.C. Darby, Roman Catholic
No 52
Date of Notice 11 June 1919
  Groom Bride
Names of Parties George McLean Veronica Mary Pauline Lister
  πŸ’ 1919/3169
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 24 20
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 3 days 1 1/2 years
Marriage Place Roman Catholic Church, Hamilton
Folio 2980
Consent Margaret Lister, Mother
Date of Certificate 11 June 1919
Officiating Minister J.C. Darby, Roman Catholic
53 12 June 1919 Martin Hansen
Winifred Smith
Martin Hansen
Winifred Smith
πŸ’ 1919/3029
Bachelor
Spinster
Taxi Driver
Domestic
28
21
Hamilton
Hamilton
2 years
14 days
Registrar's Office, Hamilton 2912 12 June 1919 A. Stott, Registrar
No 53
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Martin Hansen Winifred Smith
  πŸ’ 1919/3029
Condition Bachelor Spinster
Profession Taxi Driver Domestic
Age 28 21
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 14 days
Marriage Place Registrar's Office, Hamilton
Folio 2912
Consent
Date of Certificate 12 June 1919
Officiating Minister A. Stott, Registrar

Page 473

District of Hamilton Quarter ending 30 June 1919 Registrar A. J. Holt
No Date of Notice Names and 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 14 June 1919 Alfred James Bond
Adah Ring
Alfred James Bond
Adah Ring
πŸ’ 1919/3195
Widower
Spinster
Printer and Stationer
Domestic
34
24
Hamilton
Hinuera
24 years
Life
Anglican Church, Hamilton 2031 14 June 1919 E.M. Cowie, Anglican
No 54
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Alfred James Bond Adah Ring
  πŸ’ 1919/3195
Condition Widower Spinster
Profession Printer and Stationer Domestic
Age 34 24
Dwelling Place Hamilton Hinuera
Length of Residence 24 years Life
Marriage Place Anglican Church, Hamilton
Folio 2031
Consent
Date of Certificate 14 June 1919
Officiating Minister E.M. Cowie, Anglican
55 16 June 1919 William Adam Forsyth
Violet Beryl Henwood
William Adam Forsyth
Violet Beryl Henwood
πŸ’ 1919/50
Bachelor
Spinster
Farmer
Domestic
33
24
Hamilton
Frankton Jnc.
5 years
2 years
Presbyterian Church, Hamilton 2917 16 June 1919 R. Mackie, Presbyterian
No 55
Date of Notice 16 June 1919
  Groom Bride
Names of Parties William Adam Forsyth Violet Beryl Henwood
  πŸ’ 1919/50
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Hamilton Frankton Jnc.
Length of Residence 5 years 2 years
Marriage Place Presbyterian Church, Hamilton
Folio 2917
Consent
Date of Certificate 16 June 1919
Officiating Minister R. Mackie, Presbyterian
56 16 June 1919 Victor Harold Lynds
May Bellamy
Victor Harold Lynds
May Bellamy
πŸ’ 1919/3035
Bachelor
Spinster
Farmer
Domestic
28
26
Rukuhia
Tauwhare
12 months
10 years
Methodist Church, Hamilton 2918 16 June 1919 E.O. Blamires, Methodist
No 56
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Victor Harold Lynds May Bellamy
  πŸ’ 1919/3035
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 26
Dwelling Place Rukuhia Tauwhare
Length of Residence 12 months 10 years
Marriage Place Methodist Church, Hamilton
Folio 2918
Consent
Date of Certificate 16 June 1919
Officiating Minister E.O. Blamires, Methodist
57 17 June 1919 Henry Epplett Lobb
Winifred Ida Hawkins
Henry Efflett Lobb
Winifred Ida Hawkins
πŸ’ 1919/3037
Bachelor
Spinster
Builder
Domestic
34
25
Hamilton
Hamilton
4 days
5 years
Anglican Church, Hamilton 2919 17 June 1919 E.M. Cowie, Anglican
No 57
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Henry Epplett Lobb Winifred Ida Hawkins
BDM Match (94%) Henry Efflett Lobb Winifred Ida Hawkins
  πŸ’ 1919/3037
Condition Bachelor Spinster
Profession Builder Domestic
Age 34 25
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 5 years
Marriage Place Anglican Church, Hamilton
Folio 2919
Consent
Date of Certificate 17 June 1919
Officiating Minister E.M. Cowie, Anglican
58 18 June 1919 Henry Underwood
Sarah Ethel Lodge
Henry Underwood
Sarah Ethel Lodge
πŸ’ 1919/3191
Bachelor
Spinster
Farmer
Domestic
31
28
Hamilton
Hamilton
2 months
5 years
Anglican Church, Hamilton 2927 18 June 1919 E.M. Cowie, Anglican
No 58
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Henry Underwood Sarah Ethel Lodge
  πŸ’ 1919/3191
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 28
Dwelling Place Hamilton Hamilton
Length of Residence 2 months 5 years
Marriage Place Anglican Church, Hamilton
Folio 2927
Consent
Date of Certificate 18 June 1919
Officiating Minister E.M. Cowie, Anglican

Page 474

District of Hamilton Quarter ending 30 June 1919 Registrar A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 19 June 1919 Colin James Fisher
Dorothy Lavina Gale
Colin James Fisher
Dorothy Lavinia Gale
πŸ’ 1919/3038
Widower
Spinster
Farmer
Domestic
33
26
Ohaupo
Ohaupo
24 years
2 1/2 years
Residence of Stephen Fisher, Frankton Junction. 2920 19 June 1919 Robt. Mackie Presbyterian
No 59
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Colin James Fisher Dorothy Lavina Gale
BDM Match (98%) Colin James Fisher Dorothy Lavinia Gale
  πŸ’ 1919/3038
Condition Widower Spinster
Profession Farmer Domestic
Age 33 26
Dwelling Place Ohaupo Ohaupo
Length of Residence 24 years 2 1/2 years
Marriage Place Residence of Stephen Fisher, Frankton Junction.
Folio 2920
Consent
Date of Certificate 19 June 1919
Officiating Minister Robt. Mackie Presbyterian
60 20 June 1919 Charles Albert Buchanan
Ruby May Crowley
Charles Albert Buchanan
Ruby May Crowley
πŸ’ 1919/3192
Bachelor
Spinster
Gas Works Stoker
Waitress
24
21
Frankton Junction
Frankton Junction
9 years
21 years
Anglican Church, Hamilton 2928 20 June 1919 E. M. Cowie Anglican
No 60
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Charles Albert Buchanan Ruby May Crowley
  πŸ’ 1919/3192
Condition Bachelor Spinster
Profession Gas Works Stoker Waitress
Age 24 21
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 9 years 21 years
Marriage Place Anglican Church, Hamilton
Folio 2928
Consent
Date of Certificate 20 June 1919
Officiating Minister E. M. Cowie Anglican
61 22 June 1919 William Frankland
Mary Stewart
William Frankland
Mary Stewart
πŸ’ 1919/3039
Bachelor
Widow
Farmer
House Keeper
39
41
Hamilton
Hamilton
3 days
3 days
Anglican Church, Hamilton 2921 22 June 1919 E. M. Cowie Anglican
No 61
Date of Notice 22 June 1919
  Groom Bride
Names of Parties William Frankland Mary Stewart
  πŸ’ 1919/3039
Condition Bachelor Widow
Profession Farmer House Keeper
Age 39 41
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Hamilton
Folio 2921
Consent
Date of Certificate 22 June 1919
Officiating Minister E. M. Cowie Anglican
62 24 June 1919 Frank Juett North
Doris Mary Brain
Frank Juett North
Doris Mary Brain
πŸ’ 1919/3193
Bachelor
Spinster
Railway Servant
Shop Assistant
26
22
Hamilton
Hamilton
4 days
8 years
Anglican Church, Hamilton 2929 24 June 1919 E. M. Cowie Anglican
No 62
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Frank Juett North Doris Mary Brain
  πŸ’ 1919/3193
Condition Bachelor Spinster
Profession Railway Servant Shop Assistant
Age 26 22
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 8 years
Marriage Place Anglican Church, Hamilton
Folio 2929
Consent
Date of Certificate 24 June 1919
Officiating Minister E. M. Cowie Anglican
63 24 June 1919 Howard Edward George Wilson
Vera Dando
Howard Edward George Wilson
Vera Dands
πŸ’ 1919/3040
Bachelor
Spinster
Dairy Assistant
Drapers Assistant
30
24
Hamilton
Hamilton
3 days
3 days
Presbyterian Church Hamilton 2922 24 June 1919 Robt. Mackie Presbyterian
No 63
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Howard Edward George Wilson Vera Dando
BDM Match (95%) Howard Edward George Wilson Vera Dands
  πŸ’ 1919/3040
Condition Bachelor Spinster
Profession Dairy Assistant Drapers Assistant
Age 30 24
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Hamilton
Folio 2922
Consent
Date of Certificate 24 June 1919
Officiating Minister Robt. Mackie Presbyterian

Page 475

District of Hamilton Quarter ending 30 June 1919 Registrar R. Stott
No Date of Notice Names and 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 24 June 1919 Sydney Hamilton Tristram
Bessie Trevan Brain
Sydney Hamilton Tristram
Bessie Trevan Brain
πŸ’ 1919/3194
Bachelor
Spinster
Saddler
Tailoress
25
24
Hamilton
Hamilton
25 years
8 years
Anglican Church, Hamilton 2930 24 June 1919 E.M. Cowie, Anglican
No 64
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Sydney Hamilton Tristram Bessie Trevan Brain
  πŸ’ 1919/3194
Condition Bachelor Spinster
Profession Saddler Tailoress
Age 25 24
Dwelling Place Hamilton Hamilton
Length of Residence 25 years 8 years
Marriage Place Anglican Church, Hamilton
Folio 2930
Consent
Date of Certificate 24 June 1919
Officiating Minister E.M. Cowie, Anglican
65 27 June 1919 John Henry Frith
Alma Edith Stone
John Henry Frish
Alma Edith Stone
πŸ’ 1919/3041
Bachelor
Spinster
Manager
Shorthand Typist
26
20
Ohaupo
Ohaupo
3 months
4 days
Presbyterian Church, Hamilton 2923 William Stone, Father. 27 June 1919 Robt. Mackie, Presbyterian
No 65
Date of Notice 27 June 1919
  Groom Bride
Names of Parties John Henry Frith Alma Edith Stone
BDM Match (97%) John Henry Frish Alma Edith Stone
  πŸ’ 1919/3041
Condition Bachelor Spinster
Profession Manager Shorthand Typist
Age 26 20
Dwelling Place Ohaupo Ohaupo
Length of Residence 3 months 4 days
Marriage Place Presbyterian Church, Hamilton
Folio 2923
Consent William Stone, Father.
Date of Certificate 27 June 1919
Officiating Minister Robt. Mackie, Presbyterian
66 28 June 1919 John Richard Henry Kuhtz
Nellie Lena Thomsen
John Richard Henry Kuhtz
Nellie Lena Thomsen
πŸ’ 1919/3042
Bachelor
Spinster
Baker
Domestic
23
25
Hamilton
Hamilton
2 months
9 years
Methodist Church, Hamilton 2924 28 June 1919 E.O. Blamires, Methodist
No 66
Date of Notice 28 June 1919
  Groom Bride
Names of Parties John Richard Henry Kuhtz Nellie Lena Thomsen
  πŸ’ 1919/3042
Condition Bachelor Spinster
Profession Baker Domestic
Age 23 25
Dwelling Place Hamilton Hamilton
Length of Residence 2 months 9 years
Marriage Place Methodist Church, Hamilton
Folio 2924
Consent
Date of Certificate 28 June 1919
Officiating Minister E.O. Blamires, Methodist
67 30 June 1919 George Joseph Jowers
Inez Christina Wallace
George Joseph Jowers
Inez Christina Wallace
πŸ’ 1919/3173
Bachelor
Spinster
Dairy Factory Assistant
Domestic
21
21
Hamilton
Hamilton
3 days
5 years
Presbyterian Church, Hamilton 2925 30 June 1919 Robt. Mackie, Presbyterian
No 67
Date of Notice 30 June 1919
  Groom Bride
Names of Parties George Joseph Jowers Inez Christina Wallace
  πŸ’ 1919/3173
Condition Bachelor Spinster
Profession Dairy Factory Assistant Domestic
Age 21 21
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Hamilton
Folio 2925
Consent
Date of Certificate 30 June 1919
Officiating Minister Robt. Mackie, Presbyterian

Page 477

District of Hamilton Quarter ending 30 September 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 1 July 1919 Charles Ernest Weal
Hazel Ballinger
Charles Earnest Weal
Hazel Ballinger
πŸ’ 1919/6006
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Kaipaki
Hamilton
3 days
3 days
Roman Catholic Church Hamilton East 5384 1 July 1919 Dean Darby, Roman Catholic
No 68
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Charles Ernest Weal Hazel Ballinger
BDM Match (98%) Charles Earnest Weal Hazel Ballinger
  πŸ’ 1919/6006
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Kaipaki Hamilton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Hamilton East
Folio 5384
Consent
Date of Certificate 1 July 1919
Officiating Minister Dean Darby, Roman Catholic
69 3 July 1919 George Holst
Harriett Fenton
George Holst
Harriet Fenton
πŸ’ 1919/5983
Bachelor
Spinster
Farmer
Domestic
25
19
Hamilton
Hamilton
5 days
1 year
Registrar's Office Hamilton 5385 Thomas George Fenton, Father 3 July 1919 A. Stott, Registrar
No 69
Date of Notice 3 July 1919
  Groom Bride
Names of Parties George Holst Harriett Fenton
BDM Match (97%) George Holst Harriet Fenton
  πŸ’ 1919/5983
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 1 year
Marriage Place Registrar's Office Hamilton
Folio 5385
Consent Thomas George Fenton, Father
Date of Certificate 3 July 1919
Officiating Minister A. Stott, Registrar
70 8 July 1919 George Powell
Mary Ellen Newell
George Powell
Mary Ellen Newell
πŸ’ 1919/5984
Bachelor
Spinster
Farmer
Domestic
28
25
Hamilton
Tamahere
4 days
2.5 years
Presbyterian Church Hamilton 5386 8 July 1919 Rev. R. Mackie, Presbyterian
No 70
Date of Notice 8 July 1919
  Groom Bride
Names of Parties George Powell Mary Ellen Newell
  πŸ’ 1919/5984
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Hamilton Tamahere
Length of Residence 4 days 2.5 years
Marriage Place Presbyterian Church Hamilton
Folio 5386
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev. R. Mackie, Presbyterian
71 10 July 1919 Duncan Armadale Bennett
Doris Bollard
Duncan Armsdale Bennett
Doris Bollard
πŸ’ 1919/5985
Bachelor
Spinster
Farmer
Domestic
38
24
Tamahere
Tamahere
6 years
9 years
Anglican Church Tamahere 5387 10 July 1919 Rev. Williams, Anglican
No 71
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Duncan Armadale Bennett Doris Bollard
BDM Match (98%) Duncan Armsdale Bennett Doris Bollard
  πŸ’ 1919/5985
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 24
Dwelling Place Tamahere Tamahere
Length of Residence 6 years 9 years
Marriage Place Anglican Church Tamahere
Folio 5387
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev. Williams, Anglican
72 14 July 1919 Thomas Burt Cleland
Gladys Mildred Sanson
Thomas Burt Cleland
Gladys Mildred Sanson
πŸ’ 1919/5986
Bachelor
Spinster
Farmer
Domestic
42
33
Hamilton
Hamilton
3 days
3 days
Presbyterian Manse Claudelands 5388 14 July 1919 Rev. R. Mackie, Presbyterian
No 72
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Thomas Burt Cleland Gladys Mildred Sanson
  πŸ’ 1919/5986
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 33
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Claudelands
Folio 5388
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. R. Mackie, Presbyterian

Page 478

District of Hamilton Quarter ending 30 September 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 14 July 1919 Stanley Bloomfield
Edith Annie Wallace
Stanley Bloomfield
Edith Annie Wallace
πŸ’ 1919/5987
Bachelor
Spinster
Contractor
Domestic Duties
32
25
Hamilton
Hamilton
4 days
2 years
Presbyterian Church, Hamilton 5389 14 July 1919 Rev. R. Mackie, Presbyterian
No 73
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Stanley Bloomfield Edith Annie Wallace
  πŸ’ 1919/5987
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 32 25
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 2 years
Marriage Place Presbyterian Church, Hamilton
Folio 5389
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. R. Mackie, Presbyterian
74 14 July 1919 Thomas Davison Gordon
Charlotte Henderson Jess.
Thomas Davison Gordon
Charlotte Henderson Jess
πŸ’ 1919/5988
Bachelor
Spinster
Farmer
Domestic Duties
34
34
Hamilton
Hamilton
4 days
6 years
Presbyterian Church, Hamilton, Frankton Junction 5390 14 July 1919 Rev. Burrows, Presbyterian
No 74
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Thomas Davison Gordon Charlotte Henderson Jess.
BDM Match (98%) Thomas Davison Gordon Charlotte Henderson Jess
  πŸ’ 1919/5988
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 34
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 6 years
Marriage Place Presbyterian Church, Hamilton, Frankton Junction
Folio 5390
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. Burrows, Presbyterian
75 17 July 1919 Frank Crawford Beagley
Kathleen Mary Fulton Willis
Frank Crawford Beagley
Kathleen Mary Fulton Willis
πŸ’ 1919/7142
Bachelor
Widow
Farmer
Domestic Duties
27
30
Pirongia
[illegible]
6 months
1 month
St. Peter's Church, Hamilton Cancelled 17 July 1919 Arch-Deacon E. M. Cowie, Anglican
No 75
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Frank Crawford Beagley Kathleen Mary Fulton Willis
  πŸ’ 1919/7142
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 27 30
Dwelling Place Pirongia [illegible]
Length of Residence 6 months 1 month
Marriage Place St. Peter's Church, Hamilton
Folio Cancelled
Consent
Date of Certificate 17 July 1919
Officiating Minister Arch-Deacon E. M. Cowie, Anglican
76 18 July 1919 Arthur Pretty
Myra Ethel Johnson
Arthur Pretty
Myra Ethel Johnson
πŸ’ 1919/5989
Widower
Spinster
Farmer
Domestic
32
18
Matangi
Matangi
10 years
1 year
Methodist Church, Hamilton 5391 James Johnson, Father 18 July 1919 Rev. E. O. Blamires, Methodist
No 76
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Arthur Pretty Myra Ethel Johnson
  πŸ’ 1919/5989
Condition Widower Spinster
Profession Farmer Domestic
Age 32 18
Dwelling Place Matangi Matangi
Length of Residence 10 years 1 year
Marriage Place Methodist Church, Hamilton
Folio 5391
Consent James Johnson, Father
Date of Certificate 18 July 1919
Officiating Minister Rev. E. O. Blamires, Methodist
77 18 July 1919 Thomas Henry Albert Kells.
Olive Flora Campbell
Thomas Henry Albert Kells
Olive Flora Campbell
πŸ’ 1919/5990
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Te Rapa
Hamilton
6 months
2 years
Registrar's Office, Hamilton 5392 18 July 1919 A. Stott, Registrar
No 77
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Thomas Henry Albert Kells. Olive Flora Campbell
BDM Match (98%) Thomas Henry Albert Kells Olive Flora Campbell
  πŸ’ 1919/5990
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Te Rapa Hamilton
Length of Residence 6 months 2 years
Marriage Place Registrar's Office, Hamilton
Folio 5392
Consent
Date of Certificate 18 July 1919
Officiating Minister A. Stott, Registrar

Page 479

District of Hamilton Quarter ending 30 September 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 22 July 1919 John James Bandy
Thirza Julia Oliver
John James Candy
Thirsa Julia Oliver
πŸ’ 1919/7112
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Hamilton East
Hamilton East
7 days
13 years
Anglican Church, Tamahere 6623 22 July 1919 Canon Williams, Anglican
No 78
Date of Notice 22 July 1919
  Groom Bride
Names of Parties John James Bandy Thirza Julia Oliver
BDM Match (94%) John James Candy Thirsa Julia Oliver
  πŸ’ 1919/7112
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Hamilton East Hamilton East
Length of Residence 7 days 13 years
Marriage Place Anglican Church, Tamahere
Folio 6623
Consent
Date of Certificate 22 July 1919
Officiating Minister Canon Williams, Anglican
79 23 July 1919 Samuel Bowling
Georgina Frances Sidney
Samuel Cowling
Georgina Frances Sidney
πŸ’ 1919/5991
Widower - May 1918
Widow - March 1900
Farmer
Housekeeper
67
50
Hamilton
Hamilton
40 years
17 days
Registrar's Office, Hamilton 5393 23 July 1919 A. Stott, Registrar
No 79
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Samuel Bowling Georgina Frances Sidney
BDM Match (96%) Samuel Cowling Georgina Frances Sidney
  πŸ’ 1919/5991
Condition Widower - May 1918 Widow - March 1900
Profession Farmer Housekeeper
Age 67 50
Dwelling Place Hamilton Hamilton
Length of Residence 40 years 17 days
Marriage Place Registrar's Office, Hamilton
Folio 5393
Consent
Date of Certificate 23 July 1919
Officiating Minister A. Stott, Registrar
80 24 July 1919 Robert Patrick McGoldrick
Mary Frances Cecile Bowley
Robert Patrick McGoldrick
Mary Frances Cecile Cowley
πŸ’ 1919/5992
Bachelor
Widow 22-2-17
Farmer
Domestic
39
46
Hamilton
Hamilton
3 weeks
Life
Registrar's Office, Hamilton 5394 24 July 1919 A. Stott, Registrar
No 80
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Robert Patrick McGoldrick Mary Frances Cecile Bowley
BDM Match (98%) Robert Patrick McGoldrick Mary Frances Cecile Cowley
  πŸ’ 1919/5992
Condition Bachelor Widow 22-2-17
Profession Farmer Domestic
Age 39 46
Dwelling Place Hamilton Hamilton
Length of Residence 3 weeks Life
Marriage Place Registrar's Office, Hamilton
Folio 5394
Consent
Date of Certificate 24 July 1919
Officiating Minister A. Stott, Registrar
81 25 July 1919 Martin Joseph Johnston
Kate Stewart
Martin Joseph Johnston
Kate Stewart
πŸ’ 1919/5994
Bachelor
Spinster
Labourer
Housemaid
38
44
Hamilton
Hamilton
6 months
12 months
Registrar's Office, Hamilton 5395 25 July 1919 A. Stott, Registrar
No 81
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Martin Joseph Johnston Kate Stewart
  πŸ’ 1919/5994
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 38 44
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 12 months
Marriage Place Registrar's Office, Hamilton
Folio 5395
Consent
Date of Certificate 25 July 1919
Officiating Minister A. Stott, Registrar
82 1 August 1919 Louis Cecil Vickers
Ruth Isabel Davis
Louis Cecil Vikers
Ruth Isabel Davis
πŸ’ 1919/5995
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Hamilton
Hamilton
5 days
8 years
Presbyterian Church, Hamilton 5396 28 July 1919 Rev. R. Mackie, Presbyterian
No 82
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Louis Cecil Vickers Ruth Isabel Davis
BDM Match (97%) Louis Cecil Vikers Ruth Isabel Davis
  πŸ’ 1919/5995
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 8 years
Marriage Place Presbyterian Church, Hamilton
Folio 5396
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. R. Mackie, Presbyterian

Page 480

District of Hamilton Quarter ending 30 September 1919 Registrar A. Watt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
82 1 August 1919 Leonard Bond
Dulcie Hazelmere Aitken
Leonard Bond
Dulcie Hazelmere Aitken
πŸ’ 1919/5996
Bachelor
Spinster
Postal Messenger
Household Duties
39
22
Hamilton
Frankton Junction
2 years
13 years
St. George's Anglican Church Frankton Junction 5397 1 August 1919 Rev. E. M. Cowie, Anglican
No 82
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Leonard Bond Dulcie Hazelmere Aitken
  πŸ’ 1919/5996
Condition Bachelor Spinster
Profession Postal Messenger Household Duties
Age 39 22
Dwelling Place Hamilton Frankton Junction
Length of Residence 2 years 13 years
Marriage Place St. George's Anglican Church Frankton Junction
Folio 5397
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. E. M. Cowie, Anglican
83 1 August 1919 Charles William Campbell
Christina Emma Cameron
Charles William Campbell
Christina Emma Cameron
πŸ’ 1919/5997
Bachelor
Spinster
Coachbuilder
Domestic Duties
30
21
Frankton Junction
Frankton Junction
3 months
9 years
Presbyterian Church Frankton Junction 5398 4 August 1919 Rev. A. Gow, Presbyterian
No 83
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Charles William Campbell Christina Emma Cameron
  πŸ’ 1919/5997
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 30 21
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 3 months 9 years
Marriage Place Presbyterian Church Frankton Junction
Folio 5398
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. A. Gow, Presbyterian
84 4 August 1919 William Campbell
Ruth Ilene Laybourn
William Campbell
Ruth Ilene Laybourn
πŸ’ 1919/5998
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Claudelands
Frankton Junction
2 years
4 1/2 years
St. Paul's Methodist Church Hamilton 5399 4 August 1919 Rev. O. Clover, Methodist
No 84
Date of Notice 4 August 1919
  Groom Bride
Names of Parties William Campbell Ruth Ilene Laybourn
  πŸ’ 1919/5998
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Claudelands Frankton Junction
Length of Residence 2 years 4 1/2 years
Marriage Place St. Paul's Methodist Church Hamilton
Folio 5399
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. O. Clover, Methodist
85 13 August 1919 George Charles Clothier
Christina Josephine Peterson
George Charles Bloshier
Christina Josephine Peterson
πŸ’ 1919/5999
Widower
Spinster
Farmer
Domestic
61
48
Hamilton
Hamilton
2 years
2 years
Residence of Mrs. C. Dessent Nixon Street Hamilton 5400 13 August 1919 Rev. J. Burrows, Presbyterian
No 85
Date of Notice 13 August 1919
  Groom Bride
Names of Parties George Charles Clothier Christina Josephine Peterson
BDM Match (96%) George Charles Bloshier Christina Josephine Peterson
  πŸ’ 1919/5999
Condition Widower Spinster
Profession Farmer Domestic
Age 61 48
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 2 years
Marriage Place Residence of Mrs. C. Dessent Nixon Street Hamilton
Folio 5400
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. J. Burrows, Presbyterian
86 25 August 1919 Albert Richard Gee
Janet Isabel Flay
Albert Edward Gee
Janet Isabel Flay
πŸ’ 1919/6106
Bachelor
Spinster
Farmer
Secretary
29
26
Hamilton
Hamilton
12 years
1 month
Home of Bridegroom Mrs R. Gee Victoria Street Hamilton 5401 25 August 1919 Rev. R. Mackie, Presbyterian
No 86
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Albert Richard Gee Janet Isabel Flay
BDM Match (89%) Albert Edward Gee Janet Isabel Flay
  πŸ’ 1919/6106
Condition Bachelor Spinster
Profession Farmer Secretary
Age 29 26
Dwelling Place Hamilton Hamilton
Length of Residence 12 years 1 month
Marriage Place Home of Bridegroom Mrs R. Gee Victoria Street Hamilton
Folio 5401
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. R. Mackie, Presbyterian

Page 481

District of Hamilton Quarter ending 30 September 1919 Registrar Abbott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 30 August 1919 George Hudson Almond Clement
Amy Kate Ballinger
George Hudson Almond Clement
Amy Kate Ballinger
πŸ’ 1919/7140
Bachelor
Spinster
Farmer
Domestic Duties
35
28
Hamilton
Hamilton
6 days
Life
Church of England Hamilton 6628 30 August 1919 Arch-deacon E. M. Cowie, Anglican
No 88
Date of Notice 30 August 1919
  Groom Bride
Names of Parties George Hudson Almond Clement Amy Kate Ballinger
  πŸ’ 1919/7140
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 28
Dwelling Place Hamilton Hamilton
Length of Residence 6 days Life
Marriage Place Church of England Hamilton
Folio 6628
Consent
Date of Certificate 30 August 1919
Officiating Minister Arch-deacon E. M. Cowie, Anglican
89 1 September 1919 Harold Rotherham
Minnie Nellie Thomsen
Harold Rotherham
Minnie Nellie Thomsen
πŸ’ 1919/6117
Bachelor
Spinster
Carrier
Domestic Duties
33
23
Hamilton
Hamilton
9 months
18 months
Methodist Church Hamilton 5402 1 September 1919 O. C. Blamires, Methodist
No 89
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Harold Rotherham Minnie Nellie Thomsen
  πŸ’ 1919/6117
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 33 23
Dwelling Place Hamilton Hamilton
Length of Residence 9 months 18 months
Marriage Place Methodist Church Hamilton
Folio 5402
Consent
Date of Certificate 1 September 1919
Officiating Minister O. C. Blamires, Methodist
90 3 September 1919 John Francis Watson Belton
Eleanor Graham Watson
John Francis Watson Belton
Eleanor Graham Watson
πŸ’ 1919/7141
Bachelor
Spinster
Farmer
Domestic
28
27
Ngahinapouri
Ngahinapouri
3 months
8 years
Residence of Mr. J. Watson Ngahinapouri 6629 3 September 1919 E. M. Cowie, Anglican
No 90
Date of Notice 3 September 1919
  Groom Bride
Names of Parties John Francis Watson Belton Eleanor Graham Watson
  πŸ’ 1919/7141
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Ngahinapouri Ngahinapouri
Length of Residence 3 months 8 years
Marriage Place Residence of Mr. J. Watson Ngahinapouri
Folio 6629
Consent
Date of Certificate 3 September 1919
Officiating Minister E. M. Cowie, Anglican
91 9 September 1919 Denis John Fielding
Mabel Spencer Higginson
Denis John Fielding
Mabel Spencer Higginson
πŸ’ 1919/6124
Bachelor
Spinster
Pipe-layer
Waitress
29
23
Hamilton
Hamilton
7 days
23 years
St. Paul's Methodist Church Hamilton 5403 9 September 1919 J. Clover, Methodist
No 91
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Denis John Fielding Mabel Spencer Higginson
  πŸ’ 1919/6124
Condition Bachelor Spinster
Profession Pipe-layer Waitress
Age 29 23
Dwelling Place Hamilton Hamilton
Length of Residence 7 days 23 years
Marriage Place St. Paul's Methodist Church Hamilton
Folio 5403
Consent
Date of Certificate 9 September 1919
Officiating Minister J. Clover, Methodist
91A 9 September 1919 John Leonard Moltzen
Eva Violet Lyons
James Leonard Mothzen
Eva Violet Lyons
πŸ’ 1919/6125
Bachelor
Spinster
Farmer
Clerk
28
35
Hamilton
Hamilton
3 days
3 days
St. Andrew's Church Hamilton 5404 9 September 1919 Robt. Mackie, Presbyterian
No 91A
Date of Notice 9 September 1919
  Groom Bride
Names of Parties John Leonard Moltzen Eva Violet Lyons
BDM Match (86%) James Leonard Mothzen Eva Violet Lyons
  πŸ’ 1919/6125
Condition Bachelor Spinster
Profession Farmer Clerk
Age 28 35
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Church Hamilton
Folio 5404
Consent
Date of Certificate 9 September 1919
Officiating Minister Robt. Mackie, Presbyterian

Page 482

District of Hamilton Quarter ending 30 September 1919 Registrar A. Scott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 11 September 1919 Matthew Henderson Grigg
Dorothy Wilson Henderson
Matthew Henderson Grigg
Dorothy Wilson Henderson
πŸ’ 1919/7113
Bachelor
Spinster
Clerk
Music-teacher
27
28
Pukekohe
Hamilton
3 months
10 years
Baptist Church Hamilton 6624 11 September 1919 Rev. W. Perry Baptist
No 92
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Matthew Henderson Grigg Dorothy Wilson Henderson
  πŸ’ 1919/7113
Condition Bachelor Spinster
Profession Clerk Music-teacher
Age 27 28
Dwelling Place Pukekohe Hamilton
Length of Residence 3 months 10 years
Marriage Place Baptist Church Hamilton
Folio 6624
Consent
Date of Certificate 11 September 1919
Officiating Minister Rev. W. Perry Baptist
93 13 September 1919 John Henry Butler
Helena Margaret Dalton
John Henry Petley
Helena Margaret Dalton
πŸ’ 1919/7114
Bachelor
Spinster
Farmer
Household Duties
43
35
Hamilton
Hamilton
3 days
3 days
St Mary's Roman Catholic Church Hamilton 6625 13 September 1919 J. Brennan Roman Catholic
No 93
Date of Notice 13 September 1919
  Groom Bride
Names of Parties John Henry Butler Helena Margaret Dalton
BDM Match (91%) John Henry Petley Helena Margaret Dalton
  πŸ’ 1919/7114
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 43 35
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St Mary's Roman Catholic Church Hamilton
Folio 6625
Consent
Date of Certificate 13 September 1919
Officiating Minister J. Brennan Roman Catholic
94 18 September 1919 Percy Alfred Hinton
Cecelia Alice Lillian Robinson
Percy Alfred Hinton
Ceclia Alice Lillian Robinson
πŸ’ 1919/7122
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Matangi
Matangi
12 years
8 years
Church of England Hamilton 6626 Harry Robinson Father 18 September 1919 E. M. Cowie Anglican
No 94
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Percy Alfred Hinton Cecelia Alice Lillian Robinson
BDM Match (98%) Percy Alfred Hinton Ceclia Alice Lillian Robinson
  πŸ’ 1919/7122
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Matangi Matangi
Length of Residence 12 years 8 years
Marriage Place Church of England Hamilton
Folio 6626
Consent Harry Robinson Father
Date of Certificate 18 September 1919
Officiating Minister E. M. Cowie Anglican
95 22 September 1919 Matt Saric
Eva Smith
Matt Saric
Eva Smith
πŸ’ 1919/6126
Bachelor
Spinster
Labourer
Domestic Duties
27
17
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 5405 James Smith Father 22 September 1919 A. Scott Registrar
No 95
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Matt Saric Eva Smith
  πŸ’ 1919/6126
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 17
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 5405
Consent James Smith Father
Date of Certificate 22 September 1919
Officiating Minister A. Scott Registrar
96 23 September 1919 Michael Crossen
Ida Mazengarb
Michael Crossen
Ida Mazengarb
πŸ’ 1919/7133
Bachelor
Spinster
Shunter
Domestic Duties
32
23
Frankton Junction
Hamilton
3 months
3 days
Roman Catholic Church Hamilton 6627 23 September 1919 J. Brennan Roman Catholic
No 96
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Michael Crossen Ida Mazengarb
  πŸ’ 1919/7133
Condition Bachelor Spinster
Profession Shunter Domestic Duties
Age 32 23
Dwelling Place Frankton Junction Hamilton
Length of Residence 3 months 3 days
Marriage Place Roman Catholic Church Hamilton
Folio 6627
Consent
Date of Certificate 23 September 1919
Officiating Minister J. Brennan Roman Catholic

Page 483

District of Hamilton Quarter ending 30 September 1919 Registrar A. Mott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 23 September 1919 Frank Crawford Beagley
Kathleen Mary Fulton Willis
Frank Crawford Beagley
Kathleen Mary Fulton Willis
πŸ’ 1919/7142
Bachelor
Widow
Farmer
Domestic Duties
27
30
Pirongia
Gordonton
6 months
1 month
St Peter's Anglican Church, Hamilton 6630 23 September 1919 E. M. Cowie, Anglican
No 97
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Frank Crawford Beagley Kathleen Mary Fulton Willis
  πŸ’ 1919/7142
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 27 30
Dwelling Place Pirongia Gordonton
Length of Residence 6 months 1 month
Marriage Place St Peter's Anglican Church, Hamilton
Folio 6630
Consent
Date of Certificate 23 September 1919
Officiating Minister E. M. Cowie, Anglican
98 24 September 1919 Henry Lomas
Clara Beatrice Jamieson
Henry Lomas
Clara Beatrice Jamieson
πŸ’ 1919/6127
Bachelor
Spinster
Butcher
Domestic Duties
24
20
Hamilton
Hamilton
2 1/2 years
2 years
Presbyterian Church, Hamilton 5406 24 September 1919 R. Mackie, Presbyterian
No 98
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Henry Lomas Clara Beatrice Jamieson
  πŸ’ 1919/6127
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 20
Dwelling Place Hamilton Hamilton
Length of Residence 2 1/2 years 2 years
Marriage Place Presbyterian Church, Hamilton
Folio 5406
Consent
Date of Certificate 24 September 1919
Officiating Minister R. Mackie, Presbyterian
99 25 September 1919 James Taylor
Elsie Winifred Smith
James Taylor
Elsie Winifred Smith
πŸ’ 1919/7143
Bachelor
Spinster
Farmer
Lady Companion
30
26
Matangi
Frankton Junction
6 months
1 week
Anglican Church, Hamilton 6631 25 September 1919 E. M. Cowie, Anglican
No 99
Date of Notice 25 September 1919
  Groom Bride
Names of Parties James Taylor Elsie Winifred Smith
  πŸ’ 1919/7143
Condition Bachelor Spinster
Profession Farmer Lady Companion
Age 30 26
Dwelling Place Matangi Frankton Junction
Length of Residence 6 months 1 week
Marriage Place Anglican Church, Hamilton
Folio 6631
Consent
Date of Certificate 25 September 1919
Officiating Minister E. M. Cowie, Anglican
100 25 September 1919 John Little
Jessie Lovell
John Little
Jessie Lovell
πŸ’ 1919/7144
Bachelor
Spinster
Farmer
Domestic Duties
39
27
Ngaruawahia
Whatawhata
39 years
3 years
Anglican Church, Whatawhata 6632 25 September 1919 E. M. Cowie, Anglican
No 100
Date of Notice 25 September 1919
  Groom Bride
Names of Parties John Little Jessie Lovell
  πŸ’ 1919/7144
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 27
Dwelling Place Ngaruawahia Whatawhata
Length of Residence 39 years 3 years
Marriage Place Anglican Church, Whatawhata
Folio 6632
Consent
Date of Certificate 25 September 1919
Officiating Minister E. M. Cowie, Anglican

Page 485

District of Hamilton Quarter ending 31 December 1919 Registrar H. C. M. Norris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 4 October 1919 Ernest George Stainton
Daisy Anna Dixon
Ernest George Stainton
Daisy Anna Dixon
πŸ’ 1919/8541
Bachelor
Spinster
Farmer
Domestic Duties
26
31
Hamilton
Hamilton
3 days
12 months
St. Peters Anglican Church Hamilton 8221 4 October 1919 Reverend E. M. Cowie, Anglican
No 101
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Ernest George Stainton Daisy Anna Dixon
  πŸ’ 1919/8541
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 31
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 12 months
Marriage Place St. Peters Anglican Church Hamilton
Folio 8221
Consent
Date of Certificate 4 October 1919
Officiating Minister Reverend E. M. Cowie, Anglican
102 6 October 1919 Harry Brash
Innes Mona Dorothy Maxwell
Harry Brash
Innes Moina Dorothea Maxwell
πŸ’ 1919/8542
Bachelor
Spinster
Agent
Domestic Duties
35
27
Hamilton
Hamilton
9 years
15 years
St. Peter's Anglican Church Hamilton 8222 6 October 1919 Reverend E. M. Cowie, Anglican
No 102
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Harry Brash Innes Mona Dorothy Maxwell
BDM Match (95%) Harry Brash Innes Moina Dorothea Maxwell
  πŸ’ 1919/8542
Condition Bachelor Spinster
Profession Agent Domestic Duties
Age 35 27
Dwelling Place Hamilton Hamilton
Length of Residence 9 years 15 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 8222
Consent
Date of Certificate 6 October 1919
Officiating Minister Reverend E. M. Cowie, Anglican
103 7 October 1919 Wilfred Halifax
Sarah Clarinda McKie
Wilfred Halifax
Sarah Clarinda McNie
πŸ’ 1919/8543
Bachelor
Spinster
Engineer
Spinster
30
38
Hamilton
Hamilton
3 days
7 days
St. Peter's Church Hamilton 8223 7 October 1919 Reverend E. M. Cowie, Anglican
No 103
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Wilfred Halifax Sarah Clarinda McKie
BDM Match (98%) Wilfred Halifax Sarah Clarinda McNie
  πŸ’ 1919/8543
Condition Bachelor Spinster
Profession Engineer Spinster
Age 30 38
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 7 days
Marriage Place St. Peter's Church Hamilton
Folio 8223
Consent
Date of Certificate 7 October 1919
Officiating Minister Reverend E. M. Cowie, Anglican
104 13 October 1919 Robert Frank Hale
Edith Jane Oliver
Robert Frank Hall
Edith Jane Oliver
πŸ’ 1919/8544
Bachelor
Spinster
Farmer
Household Duties
31
23
Hamilton
Matangi
23 years
9 years
Anglican Church Tamahere 8224 13 October 1919 Reverend M. Jones, Anglican
No 104
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Robert Frank Hale Edith Jane Oliver
BDM Match (97%) Robert Frank Hall Edith Jane Oliver
  πŸ’ 1919/8544
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 23
Dwelling Place Hamilton Matangi
Length of Residence 23 years 9 years
Marriage Place Anglican Church Tamahere
Folio 8224
Consent
Date of Certificate 13 October 1919
Officiating Minister Reverend M. Jones, Anglican
105 14 October 1919 Allan Maxwell
Ida Agnes Jackson
Allan Maxwell
Ida Agnes Jackson
πŸ’ 1919/8552
Divorced 22-6-19
Spinster
Farmer
Stenographer
27
21
Hamilton
Hamilton
5 days
5 days
Residence of Mrs S. Fisher Forest Lake Road Hamilton 8225 14 October 1919 Reverend Mackie, Presbyterian
No 105
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Allan Maxwell Ida Agnes Jackson
  πŸ’ 1919/8552
Condition Divorced 22-6-19 Spinster
Profession Farmer Stenographer
Age 27 21
Dwelling Place Hamilton Hamilton
Length of Residence 5 days 5 days
Marriage Place Residence of Mrs S. Fisher Forest Lake Road Hamilton
Folio 8225
Consent
Date of Certificate 14 October 1919
Officiating Minister Reverend Mackie, Presbyterian

Page 486

District of Hamilton Quarter ending 31 December 1919 Registrar A. J. Holt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 20 October 1919 Ernest Whitehead
Minna Amalie Scherer
Ernest Whitehead
Minna Amalie Scherer
πŸ’ 1919/8563
Bachelor
Spinster
Builder
Spinster
38
27
Hamilton
Hamilton
3 Days
3 months
Presbyterian Church Hamilton 8226 20 October 1919 Rev. Mackie, Presbyterian
No 106
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Ernest Whitehead Minna Amalie Scherer
  πŸ’ 1919/8563
Condition Bachelor Spinster
Profession Builder Spinster
Age 38 27
Dwelling Place Hamilton Hamilton
Length of Residence 3 Days 3 months
Marriage Place Presbyterian Church Hamilton
Folio 8226
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. Mackie, Presbyterian
107 22 October 1919 Owen Gordon Castle
Mary Ida Nickel
Owen Gordon Castle
May Ida Nickel
πŸ’ 1919/8570
Bachelor
Spinster
Carpenter
Domestic Duties
27
24
Hamilton
Hamilton
2 years
5 years
Presbyterian Church Hamilton 8227 22 October 1919 Rev. Mackie, Presbyterian
No 107
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Owen Gordon Castle Mary Ida Nickel
BDM Match (97%) Owen Gordon Castle May Ida Nickel
  πŸ’ 1919/8570
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 24
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church Hamilton
Folio 8227
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. Mackie, Presbyterian
108 23 October 1919 Martin Phillip McDermott
Ivy Doris Mary Green
Martin Phillip McDermott
Ivy Doris Mary Green
πŸ’ 1919/9783
Bachelor
Spinster
Draper
Schoolteacher
27
22
Hamilton
Hamilton
3 days
3 days
St. Mary's Roman Catholic Church Hamilton 8553 23 October 1919 Father Brennan, Roman Catholic
No 108
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Martin Phillip McDermott Ivy Doris Mary Green
  πŸ’ 1919/9783
Condition Bachelor Spinster
Profession Draper Schoolteacher
Age 27 22
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place St. Mary's Roman Catholic Church Hamilton
Folio 8553
Consent
Date of Certificate 23 October 1919
Officiating Minister Father Brennan, Roman Catholic
109 28 October 1919 Harry Rutland Rogers
Janet Holland
Harry Rutland Rogers
Janet Holland
πŸ’ 1919/8571
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Hamilton
Hamilton
4 days
4 days
St. Peter's Church Hamilton 8228 28 October 1919 C. M. Cowie, Anglican
No 109
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Harry Rutland Rogers Janet Holland
  πŸ’ 1919/8571
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 4 days
Marriage Place St. Peter's Church Hamilton
Folio 8228
Consent
Date of Certificate 28 October 1919
Officiating Minister C. M. Cowie, Anglican
110 5 November 1919 Christopher Gorvett Clemett Veitch
Clara Victoria Maud Hogg
Christopher Gorvett Clemett Veitch
Clara Victoria Maud Hogg
πŸ’ 1919/8572
Bachelor
Spinster
Bank clerk
Domestic Duties
25
22
Hamilton
Hamilton
12 months
10 years
St. Peter's Anglican Church Hamilton 8229 5 November 1919 C. M. Cowie, Anglican
No 110
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Christopher Gorvett Clemett Veitch Clara Victoria Maud Hogg
  πŸ’ 1919/8572
Condition Bachelor Spinster
Profession Bank clerk Domestic Duties
Age 25 22
Dwelling Place Hamilton Hamilton
Length of Residence 12 months 10 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 8229
Consent
Date of Certificate 5 November 1919
Officiating Minister C. M. Cowie, Anglican

Page 487

District of Hamilton Quarter ending 31 December 1919 Registrar A. E. Salt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 5 November 1919 Leonard Charles Russell
Jessie Greig
Leonard Charles Russell
Jessie Greig
πŸ’ 1919/8573
Bachelor
Spinster
Farmer
Nurse
23
21
Tauwhare
Tauwhare
2 months
2 months
Residence Mr W. G. Greig, Tauwhare by Rev. W. Irwin 8230 5 November 1919 Rev. W. Irwin, Presbyterian
No 111
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Leonard Charles Russell Jessie Greig
  πŸ’ 1919/8573
Condition Bachelor Spinster
Profession Farmer Nurse
Age 23 21
Dwelling Place Tauwhare Tauwhare
Length of Residence 2 months 2 months
Marriage Place Residence Mr W. G. Greig, Tauwhare by Rev. W. Irwin
Folio 8230
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. W. Irwin, Presbyterian
112 12 November 1919 Arthur Raymond Frost
Edith Clark
Arthur Raymond Frost
Edith Clark
πŸ’ 1919/8574
Bachelor
Spinster
Flaxmiller
Nurse
36
38
Hamilton
Hamilton
3 days
2 weeks
Baptist Church Hamilton 8231 12 November 1919 Rev. J. Clark, Baptist
No 112
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Arthur Raymond Frost Edith Clark
  πŸ’ 1919/8574
Condition Bachelor Spinster
Profession Flaxmiller Nurse
Age 36 38
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 2 weeks
Marriage Place Baptist Church Hamilton
Folio 8231
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. J. Clark, Baptist
113 12 November 1919 Clinton Urbane Taylor
Ursula Manning
Clinton Urbane Taylor
Ursula Manning
πŸ’ 1919/8575
Bachelor
Spinster
Carpenter
Drapery Assistant
29
28
Hamilton
Hamilton
18 months
18 months
Methodist Church Hamilton 8232 12 November 1919 Rev. Olds, Methodist
No 113
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Clinton Urbane Taylor Ursula Manning
  πŸ’ 1919/8575
Condition Bachelor Spinster
Profession Carpenter Drapery Assistant
Age 29 28
Dwelling Place Hamilton Hamilton
Length of Residence 18 months 18 months
Marriage Place Methodist Church Hamilton
Folio 8232
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. Olds, Methodist
114 13 November 1919 Rowland Robson
Jane Margaret Bruce
Rowland Robson
Jane Margaret Bruce
πŸ’ 1919/8576
Bachelor
Spinster
Farmer
Domestic Duties
34
36
Koromatua
Whatawhata
7 years
36 years
St. Peter's Anglican Church Hamilton 8233 13 November 1919 Rev. E. M. Cowie, Anglican
No 114
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Rowland Robson Jane Margaret Bruce
  πŸ’ 1919/8576
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 36
Dwelling Place Koromatua Whatawhata
Length of Residence 7 years 36 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 8233
Consent
Date of Certificate 13 November 1919
Officiating Minister Rev. E. M. Cowie, Anglican
115 14 November 1919 Frederick William Moore
Margaret Young
Frederick William Moore
Margaret Young
πŸ’ 1919/8553
Divorced 6. 9. 1915.
Spinster
Clerk
Domestic Duties
42
35
Hamilton
Hamilton
3 months
2 months
Baptist Church Hamilton 8234 14 November 1919 Rev. H. Hercus, Baptist
No 115
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Frederick William Moore Margaret Young
  πŸ’ 1919/8553
Condition Divorced 6. 9. 1915. Spinster
Profession Clerk Domestic Duties
Age 42 35
Dwelling Place Hamilton Hamilton
Length of Residence 3 months 2 months
Marriage Place Baptist Church Hamilton
Folio 8234
Consent
Date of Certificate 14 November 1919
Officiating Minister Rev. H. Hercus, Baptist

Page 488

District of Hamilton Quarter ending 31 December 1919 Registrar A. Holt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 17 November 1919 Alfred Toone Shaw
Annie Courtney
Alfred Toone Shaw
Annie Courteney
πŸ’ 1919/8554
Widower 17 April 1913
Widow 26 August 1919
Carpenter
Domestic Duties
65
63
Hamilton
Hamilton
3 years
3 years
Registrar's Office, Hamilton 8235 17 November 1919 A. Stott, Registrar
No 116
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Alfred Toone Shaw Annie Courtney
BDM Match (97%) Alfred Toone Shaw Annie Courteney
  πŸ’ 1919/8554
Condition Widower 17 April 1913 Widow 26 August 1919
Profession Carpenter Domestic Duties
Age 65 63
Dwelling Place Hamilton Hamilton
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Hamilton
Folio 8235
Consent
Date of Certificate 17 November 1919
Officiating Minister A. Stott, Registrar
117 18 November 1919 Archibald Joseph
Dorothy Falkner
Archibald Joseph
Dorothy Falkner
πŸ’ 1919/8512
Bachelor
Spinster
Surgeon
Domestic Duties
32
28
Hamilton
Gisborne
3 years
18 years
Church of England, Waerenga-a-hika, Gisborne 8193 18 November 1919 Rev. G. H. Morse, Anglican
No 117
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Archibald Joseph Dorothy Falkner
  πŸ’ 1919/8512
Condition Bachelor Spinster
Profession Surgeon Domestic Duties
Age 32 28
Dwelling Place Hamilton Gisborne
Length of Residence 3 years 18 years
Marriage Place Church of England, Waerenga-a-hika, Gisborne
Folio 8193
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. G. H. Morse, Anglican
118 18 November 1919 Ronald Sidney Oliver
Ida Kathleen Taylor
Ronald Sidney Oliver
Ida Kathleen Taylor
πŸ’ 1919/8555
Bachelor
Spinster
Bricklayer
Domestic
20
23
Frankton Junction
Frankton Junction
18 months
23 years
St. George's Anglican Church, Frankton Junction 8236 8 December 1919 E. M. Cowie, Anglican
No 118
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Ronald Sidney Oliver Ida Kathleen Taylor
  πŸ’ 1919/8555
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 20 23
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 18 months 23 years
Marriage Place St. George's Anglican Church, Frankton Junction
Folio 8236
Consent
Date of Certificate 8 December 1919
Officiating Minister E. M. Cowie, Anglican
119 25 November 1919 Ronald John Bell
Olive Hilda Rose Gaulton
Ronald John Bell
Olive Hilda Rose Gaulton
πŸ’ 1919/8556
Bachelor
Spinster
Clerk
Household Duties
25
25
Hamilton
Hamilton
3 days
7 1/2 years
St Paul's Methodist Church, Hamilton 8237 25 November 1919 Rev. E. O. Blamires, Methodist
No 119
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Ronald John Bell Olive Hilda Rose Gaulton
  πŸ’ 1919/8556
Condition Bachelor Spinster
Profession Clerk Household Duties
Age 25 25
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 7 1/2 years
Marriage Place St Paul's Methodist Church, Hamilton
Folio 8237
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. E. O. Blamires, Methodist
120 25 November 1919 Joseph Keane
Gretta Meehan
Joseph Keane
Gretta Meekan
πŸ’ 1919/9784
Bachelor
Spinster
Farmer
Domestic Duties
37
31
Hamilton
Hamilton
5 months
7 days
Roman Catholic Church, Hamilton 9057 25 November 1919 Father Brennan, Roman Catholic
No 120
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Joseph Keane Gretta Meehan
BDM Match (96%) Joseph Keane Gretta Meekan
  πŸ’ 1919/9784
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Hamilton Hamilton
Length of Residence 5 months 7 days
Marriage Place Roman Catholic Church, Hamilton
Folio 9057
Consent
Date of Certificate 25 November 1919
Officiating Minister Father Brennan, Roman Catholic

Page 489

District of Hamilton Quarter ending 31 December 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 29 November 1919 John Aird Fleming
Rachel Taylor
John Aird Fleming
Rachel Taylor
πŸ’ 1919/8557
Bachelor
Spinster
Labourer
Domestic Duties
24
26
Hamilton
Hamilton
2 years
2 years
Methodist Church Hamilton 8238 29 November 1919 E. O. Blamires, Methodist
No 121
Date of Notice 29 November 1919
  Groom Bride
Names of Parties John Aird Fleming Rachel Taylor
  πŸ’ 1919/8557
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 26
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 2 years
Marriage Place Methodist Church Hamilton
Folio 8238
Consent
Date of Certificate 29 November 1919
Officiating Minister E. O. Blamires, Methodist
122 2 December 1919 Olever Johnson
Mary Harkins
Olever Johnson
Mary Harkins
πŸ’ 1919/8558
Divorced 12. 7. 1919
Spinster
Farmer
Dressmaker
38
40
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 8239 2 December 1919 A. Stott, Registrar
No 122
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Olever Johnson Mary Harkins
  πŸ’ 1919/8558
Condition Divorced 12. 7. 1919 Spinster
Profession Farmer Dressmaker
Age 38 40
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 8239
Consent
Date of Certificate 2 December 1919
Officiating Minister A. Stott, Registrar
123 2 December 1919 Hugh McKenzie
Adeline Ivy Stewart
Hugh McKenzie
Adeline Ivy Stewart
πŸ’ 1919/8559
Bachelor
Spinster
Farmer
Domestic
21
20
Hamilton
Hamilton
4 days
6 months
Registrar's Office Hamilton 8240 Amelia Lilly Stewart, Mother 2 December 1919 A. Stott, Registrar
No 123
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Hugh McKenzie Adeline Ivy Stewart
  πŸ’ 1919/8559
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 6 months
Marriage Place Registrar's Office Hamilton
Folio 8240
Consent Amelia Lilly Stewart, Mother
Date of Certificate 2 December 1919
Officiating Minister A. Stott, Registrar
124 4 December 1919 Daniel Bartholomew Flynn
Dorothy May Beaven
Daniel Bartholomew Flynn
Dorothy May Beaven
πŸ’ 1920/2861
Bachelor
Spinster
Farmer
Domestic Duties
33
21
Hamilton
Hamilton
6 months
6 years
Roman Catholic Church Hamilton 149 4 December 1919 Father Brennan, Roman Catholic
No 124
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Daniel Bartholomew Flynn Dorothy May Beaven
  πŸ’ 1920/2861
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 21
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 6 years
Marriage Place Roman Catholic Church Hamilton
Folio 149
Consent
Date of Certificate 4 December 1919
Officiating Minister Father Brennan, Roman Catholic
125 5 December 1919 Lancelot Harpam Corlett
Alfreda Irene Maud Morrow
Lancelot Harpam Corlett
Elfreda Irene Maud Morrow
πŸ’ 1919/8560
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Frankton Junction
Frankton Junction
3 days
3 days
Presbyterian Manse Frankton Junction 8241 5 December 1919 J. T. Burrows, Presbyterian
No 125
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Lancelot Harpam Corlett Alfreda Irene Maud Morrow
BDM Match (98%) Lancelot Harpam Corlett Elfreda Irene Maud Morrow
  πŸ’ 1919/8560
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Frankton Junction
Folio 8241
Consent
Date of Certificate 5 December 1919
Officiating Minister J. T. Burrows, Presbyterian

Page 490

District of Hamilton Quarter ending 31 December 1919 Registrar A. Holt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 8 December 1919 Edward Roy Brain
Priscilla McDonald
Edward Roy Brain
Priscilla McDonald
πŸ’ 1919/8561
Bachelor
Spinster
Telegraphist
Tailoress
21
18
Hamilton
Hamilton
2 1/2 years
2 3/4 years
Residence of Mr. C. McDonald, Hamilton East 8242 Henry Campbell McDonald Father 8 December 1919 Rev. Olds. Methodist
No 126
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Edward Roy Brain Priscilla McDonald
  πŸ’ 1919/8561
Condition Bachelor Spinster
Profession Telegraphist Tailoress
Age 21 18
Dwelling Place Hamilton Hamilton
Length of Residence 2 1/2 years 2 3/4 years
Marriage Place Residence of Mr. C. McDonald, Hamilton East
Folio 8242
Consent Henry Campbell McDonald Father
Date of Certificate 8 December 1919
Officiating Minister Rev. Olds. Methodist
127 10 December 1919 Kenneth McKenzie Stevens
Nellie Maria Burbush
Kenneth McKenzie Stevens
Nellie Maria Burbush
πŸ’ 1919/8562
Bachelor
Spinster
Farmer
School Teacher
32
28
Hamilton
Hamilton
4 years
3 years
St. Peter's Anglican Church Hamilton 8243 10 December 1919 E. M. Cowie Anglican
No 127
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Kenneth McKenzie Stevens Nellie Maria Burbush
  πŸ’ 1919/8562
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 28
Dwelling Place Hamilton Hamilton
Length of Residence 4 years 3 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 8243
Consent
Date of Certificate 10 December 1919
Officiating Minister E. M. Cowie Anglican
128 12 December 1919 William Wilson Borman
Ella Myrtle Clothier
William Wilson Borman
Ella Myrtle Clothier
πŸ’ 1919/8564
Bachelor
Spinster
Farmer
Domestic Duties
22
25
Rototuna
Hamilton
9 years
9 years
St. John's Methodist Church Hamilton East 8244 12 December 1919 Rev. Olds. Methodist
No 128
Date of Notice 12 December 1919
  Groom Bride
Names of Parties William Wilson Borman Ella Myrtle Clothier
  πŸ’ 1919/8564
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 25
Dwelling Place Rototuna Hamilton
Length of Residence 9 years 9 years
Marriage Place St. John's Methodist Church Hamilton East
Folio 8244
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. Olds. Methodist
129 15 December 1919 Patrick James Bowe
Annie Ballesen
Patrick James Bowe
Annie Callesen
πŸ’ 1919/9785
Bachelor
Spinster
Farmer
Domestic Duties
39
26
Karamu
Karamu
3 years
3 years
St. Mary's Roman Catholic Church Hamilton 9355 15 December 1919 Father Brennan Roman Catholic
No 129
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Patrick James Bowe Annie Ballesen
BDM Match (96%) Patrick James Bowe Annie Callesen
  πŸ’ 1919/9785
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 26
Dwelling Place Karamu Karamu
Length of Residence 3 years 3 years
Marriage Place St. Mary's Roman Catholic Church Hamilton
Folio 9355
Consent
Date of Certificate 15 December 1919
Officiating Minister Father Brennan Roman Catholic
130 16 December 1919 Dick George Chance Lewis
Margaret Annie Lewis
Dick George Chance Lewis
Margaret Annie Levis
πŸ’ 1919/8565
Bachelor
Spinster
Storekeeper
Domestic
34
24
Waihou
Newstead
3 1/2 years
24 years
Church of England Hamilton 824 16 December 1919 E. M. Cowie Anglican
No 130
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Dick George Chance Lewis Margaret Annie Lewis
BDM Match (98%) Dick George Chance Lewis Margaret Annie Levis
  πŸ’ 1919/8565
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 34 24
Dwelling Place Waihou Newstead
Length of Residence 3 1/2 years 24 years
Marriage Place Church of England Hamilton
Folio 824
Consent
Date of Certificate 16 December 1919
Officiating Minister E. M. Cowie Anglican

Page 491

District of Hamilton Quarter ending 31 December 1919 Registrar A. Stott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 19 December 1919 Edward John Anderson
May Williamson
Edward John Anderson
May Williamson
πŸ’ 1919/8566
Divorced (Date of Decree Absolute 12-11-1919)
Spinster
Farmer
Domestic Duties
38
25
Te Rapa
Hamilton
6 months
7 months
Registrar's Office Hamilton 8246 19 December 1919 A. Stott, Registrar
No 131
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Edward John Anderson May Williamson
  πŸ’ 1919/8566
Condition Divorced (Date of Decree Absolute 12-11-1919) Spinster
Profession Farmer Domestic Duties
Age 38 25
Dwelling Place Te Rapa Hamilton
Length of Residence 6 months 7 months
Marriage Place Registrar's Office Hamilton
Folio 8246
Consent
Date of Certificate 19 December 1919
Officiating Minister A. Stott, Registrar
132 20 December 1919 Walter Leslie Nicholas Lawrence
Marjorie Hope Barton
Walter Leslie Nicholas Lawrence
Marjorie Hope Barton
πŸ’ 1919/8567
Bachelor
Spinster
Land Salesman
Household Duties
27
23
Hamilton
Hamilton
4 years
23 years
St. Peter's Anglican Church Hamilton 8247 20 December 1919 E. M. Cowie, Anglican
No 132
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Walter Leslie Nicholas Lawrence Marjorie Hope Barton
  πŸ’ 1919/8567
Condition Bachelor Spinster
Profession Land Salesman Household Duties
Age 27 23
Dwelling Place Hamilton Hamilton
Length of Residence 4 years 23 years
Marriage Place St. Peter's Anglican Church Hamilton
Folio 8247
Consent
Date of Certificate 20 December 1919
Officiating Minister E. M. Cowie, Anglican
133 22 December 1919 Howard Rowland Bowers
Dorothy Everitt Innes
Howard Rowland Bowers
Dorothy Everitt Innes
πŸ’ 1919/8568
Bachelor
Spinster
Farmer
Domestic Duties
21
18
Eureka
Eureka
2 months
18 years
Residence of Mr. H. A. Bowers Eureka 8248 Drucilla Innes, Mother 22 December 1919 Rev. M. Richards, Presbyterian
No 133
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Howard Rowland Bowers Dorothy Everitt Innes
  πŸ’ 1919/8568
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 18
Dwelling Place Eureka Eureka
Length of Residence 2 months 18 years
Marriage Place Residence of Mr. H. A. Bowers Eureka
Folio 8248
Consent Drucilla Innes, Mother
Date of Certificate 22 December 1919
Officiating Minister Rev. M. Richards, Presbyterian
134 23 December 1919 John Morley Fitness
Dorothy Maud Groves
John Morley Fitness
Dorothy Maud Groves
πŸ’ 1919/8569
Bachelor
Spinster
Stock Agent
Domestic Duties
31
20
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 8249 Arthur Grove, Father 23 December 1919 A. Stott, Registrar
No 134
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John Morley Fitness Dorothy Maud Groves
  πŸ’ 1919/8569
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 31 20
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 8249
Consent Arthur Grove, Father
Date of Certificate 23 December 1919
Officiating Minister A. Stott, Registrar
135 24 December 1919 George Augustus Coates
Sarah Ellen Cox
George Augustus Coates
Sarah Ellen Cox
πŸ’ 1919/9786
Divorced (6-10-1919)
Spinster
Electrician
Domestic
40
41
Hamilton
Hamilton
4 days
10 years
Residence of Mrs. M. Cox, Victoria Street Hamilton 9356 24 December 1919 Rev. Hercus, Baptist
No 135
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Augustus Coates Sarah Ellen Cox
  πŸ’ 1919/9786
Condition Divorced (6-10-1919) Spinster
Profession Electrician Domestic
Age 40 41
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 10 years
Marriage Place Residence of Mrs. M. Cox, Victoria Street Hamilton
Folio 9356
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. Hercus, Baptist

Page 492

District of Hamilton Quarter ending 31 December 1919 Registrar A. Holt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 29 December 1919 Ernest Roy Vincent Rowe
Dorothy Isabella Hogan
Ernest Roy Vincent Rowe
Dorothy Isabella Hogan
πŸ’ 1920/2862
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Eureka
Matangi
22 years
4 years
Roman Catholic Church Hamilton 150/1920 Thomas Hogan, Father 29 December 1919 Father Brennan, Roman Catholic
No 136
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Ernest Roy Vincent Rowe Dorothy Isabella Hogan
  πŸ’ 1920/2862
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 20
Dwelling Place Eureka Matangi
Length of Residence 22 years 4 years
Marriage Place Roman Catholic Church Hamilton
Folio 150/1920
Consent Thomas Hogan, Father
Date of Certificate 29 December 1919
Officiating Minister Father Brennan, Roman Catholic

Page 493

District of Helensville Quarter ending 31 March 1919 Registrar C. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1919 Thomas Stafford
Mary Dowling
Thomas Hafford
Mary Dowling
πŸ’ 1919/1039
Bachelor
Spinster
Butcher
Shop Assistant
26
24
Helensville
Helensville
26 years
1 1/2 years
Roman Catholic Church, Helensville 944 15 January 1919 Rev. James Mansfield, Roman Catholic Priest
No 1
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Thomas Stafford Mary Dowling
BDM Match (93%) Thomas Hafford Mary Dowling
  πŸ’ 1919/1039
Condition Bachelor Spinster
Profession Butcher Shop Assistant
Age 26 24
Dwelling Place Helensville Helensville
Length of Residence 26 years 1 1/2 years
Marriage Place Roman Catholic Church, Helensville
Folio 944
Consent
Date of Certificate 15 January 1919
Officiating Minister Rev. James Mansfield, Roman Catholic Priest
2 30 January 1919 Dudley Yale Fosbroke
Margaret Parkes
Dudley Yate Fosbroke
Margaret Parkes
πŸ’ 1919/563
Bachelor
Spinster
Farmer
Domestic Duties
38
38
Wharepapa
Epsom, Auckland
6 months
30 years
St Georges Church, Epsom, Auckland 412 30 January 1919 Rev. W. Beatty, Church of England
No 2
Date of Notice 30 January 1919
  Groom Bride
Names of Parties Dudley Yale Fosbroke Margaret Parkes
BDM Match (98%) Dudley Yate Fosbroke Margaret Parkes
  πŸ’ 1919/563
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 38
Dwelling Place Wharepapa Epsom, Auckland
Length of Residence 6 months 30 years
Marriage Place St Georges Church, Epsom, Auckland
Folio 412
Consent
Date of Certificate 30 January 1919
Officiating Minister Rev. W. Beatty, Church of England

Page 495

District of Helensville Quarter ending 30 June 1919 Registrar L. L. 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
3 20 May 1919 Steve Kostanich
Marion Henderson
Steve Kostanich
Marion Henderson
πŸ’ 1919/3196
Bachelor
Spinster
Fisherman
Domestic Duties
22
30
Helensville
Helensville
5 years
4 years
In the residence of Mrs Vilicich Helensville 2932 20 May 1919 Rev. W. Butterworth Presbyterian
No 3
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Steve Kostanich Marion Henderson
  πŸ’ 1919/3196
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 22 30
Dwelling Place Helensville Helensville
Length of Residence 5 years 4 years
Marriage Place In the residence of Mrs Vilicich Helensville
Folio 2932
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev. W. Butterworth Presbyterian
4 14 June 1919 Oswald Charles Cossey
Ethel Winifred King
Oswald Charles Cossey
Ethel Winifred King
πŸ’ 1919/3197
Bachelor
Spinster
Platelayer
Domestic Duties
32
22
Helensville
Helensville
3 days
3 days
In the residence of Mr Joseph Samuel King Wainui Helensville 2933 14 June 1919 Rev. F. C. Pace Methodist
No 4
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Oswald Charles Cossey Ethel Winifred King
  πŸ’ 1919/3197
Condition Bachelor Spinster
Profession Platelayer Domestic Duties
Age 32 22
Dwelling Place Helensville Helensville
Length of Residence 3 days 3 days
Marriage Place In the residence of Mr Joseph Samuel King Wainui Helensville
Folio 2933
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev. F. C. Pace Methodist
5 17 June 1919 Cecil Alan McKerron Jackson
Annie Quinn
Cecil Alan Jackson
Annie Quinn
πŸ’ 1919/3174
Bachelor
Spinster
Farmer
Teacher
29
27
Reweti Helensville
Reweti Helensville
5 years
5 days
In the residence of Mr J. Jackson Reweti 2934 17 June 1919 Rev. Ernest D. Patchett Methodist
No 5
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Cecil Alan McKerron Jackson Annie Quinn
BDM Match (83%) Cecil Alan Jackson Annie Quinn
  πŸ’ 1919/3174
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 27
Dwelling Place Reweti Helensville Reweti Helensville
Length of Residence 5 years 5 days
Marriage Place In the residence of Mr J. Jackson Reweti
Folio 2934
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. Ernest D. Patchett Methodist

Page 497

District of Helensville Quarter ending 30 September 1919 Registrar C. Russell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 July 1919 Louis Norman Jones
Gladys Evelyn Lewis
Louis Norman Jones
Gladys Evelyn Lewis
πŸ’ 1919/6128
Bachelor
Spinster
Baker
Domestic Duties
31
26
Helensville
Helensville
3 months
1 month
The Residence of Mrs Eddleston, Parakai 5407 26 July 1919 Rev W Butterworth, Presbyterian
No 6
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Louis Norman Jones Gladys Evelyn Lewis
  πŸ’ 1919/6128
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 31 26
Dwelling Place Helensville Helensville
Length of Residence 3 months 1 month
Marriage Place The Residence of Mrs Eddleston, Parakai
Folio 5407
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev W Butterworth, Presbyterian
7 20 September 1919 John George Russell
Chrissie Alice Dobson Becroft
John George Russell
Chrissie Alice Dobson Becroft
πŸ’ 1919/6129
Bachelor
Spinster
Clerk
Domestic Duties
27
23
Helensville
Helensville
4 days
23 years
St Matthews Church, Helensville 5408 20 September 1919 Rev Clement Houchen, Church of England
No 7
Date of Notice 20 September 1919
  Groom Bride
Names of Parties John George Russell Chrissie Alice Dobson Becroft
  πŸ’ 1919/6129
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 23
Dwelling Place Helensville Helensville
Length of Residence 4 days 23 years
Marriage Place St Matthews Church, Helensville
Folio 5408
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev Clement Houchen, Church of England

Page 499

District of Helensville Quarter ending 31 December 1919 Registrar C Russell
No Date of Notice Names and 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 26 November 1919 William Richards
Jane Te Araki Joseph
William Richards
Jane Te Arahi Joseph
πŸ’ 1919/8577
Bachelor
Widow
Mill Hand
Domestic Servant
23
22
Helensville
Helensville
8 years
3 years
Hinemoa House Parakai Helensville 8250 26 November 1919 Rev W. H. Wilson, Church of England
No 8
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William Richards Jane Te Araki Joseph
BDM Match (98%) William Richards Jane Te Arahi Joseph
  πŸ’ 1919/8577
Condition Bachelor Widow
Profession Mill Hand Domestic Servant
Age 23 22
Dwelling Place Helensville Helensville
Length of Residence 8 years 3 years
Marriage Place Hinemoa House Parakai Helensville
Folio 8250
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev W. H. Wilson, Church of England
9 26 November 1919 William George Griffiths
Agnes Mary Johnson
William George Griffiths
Agnes Mary Johnson
πŸ’ 1919/8588
Bachelor
Spinster
Fisherman
Domestic Duties
30
17
Helensville
Helensville
5 years
17 years
Residence of Mrs A. M. Johnson Helensville 8231 Mary Johnson, Mother of Bride 26 November 1919 Rev James Mansfield, Roman Catholic Priest
No 9
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William George Griffiths Agnes Mary Johnson
  πŸ’ 1919/8588
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 30 17
Dwelling Place Helensville Helensville
Length of Residence 5 years 17 years
Marriage Place Residence of Mrs A. M. Johnson Helensville
Folio 8231
Consent Mary Johnson, Mother of Bride
Date of Certificate 26 November 1919
Officiating Minister Rev James Mansfield, Roman Catholic Priest

More from this register