Intentions to Marry, 1919 Herekino to Wairewa

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840482, 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.

1919b contains pages 501-1004, covering districts from Herekino to Wairewa

Page 509

District of Hikurangi Quarter ending 31 March 1919 Registrar R. J. Patton
No Date of Notice Names and 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 12 February 1919 Edward Dunn
Mary Flemington Boyd
Edward Dunn
Mary Flemington Boyd
πŸ’ 1919/1041
Bachelor
Spinster
Farmer
Domestic duties
30
18
Hikurangi
Hikurangi
21 months
5 years
Residence of Bride's father J. A. Boyd Hikurangi 045 James Boyd Father of Bride 12 February 1919 Reverend David Mcneur Presbyterian
No 1
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Edward Dunn Mary Flemington Boyd
  πŸ’ 1919/1041
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 18
Dwelling Place Hikurangi Hikurangi
Length of Residence 21 months 5 years
Marriage Place Residence of Bride's father J. A. Boyd Hikurangi
Folio 045
Consent James Boyd Father of Bride
Date of Certificate 12 February 1919
Officiating Minister Reverend David Mcneur Presbyterian

Page 511

District of Hikurangi Quarter ending 30 June 1919 Registrar R. J. Patton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 17 April 1919 Joseph Cunningham
Irene Jane Ann Jenkins
Joseph Cunningham
Irene Jane Ann Jenkins
πŸ’ 1919/3175
Bachelor
Spinster
Miner
Domestic duties
20
23
Hikurangi
Hikurangi
20 years
3 years
Methodist Church Hikurangi 2935 Edward Arthur Cunningham (Father) of Bridegroom 17 April 1919 Rev J. H. Allen Methodist
No 2
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Joseph Cunningham Irene Jane Ann Jenkins
  πŸ’ 1919/3175
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 20 23
Dwelling Place Hikurangi Hikurangi
Length of Residence 20 years 3 years
Marriage Place Methodist Church Hikurangi
Folio 2935
Consent Edward Arthur Cunningham (Father) of Bridegroom
Date of Certificate 17 April 1919
Officiating Minister Rev J. H. Allen Methodist
3 22 April 1919 Charlie Herewini
Ruke Paul
Charlie Herewini
Ruke Paul
πŸ’ 1919/3176
Bachelor
Spinster
Farmer
Domestic duties
21
19
Kai kou
Taheke
1 week
1 week
Residence of Bride's Father Taheke 2936 Paul Witihira Father of Bride 22 April 1919 Elder J. N. Lambert Church of Jesus Christ of Latter Day Saints
No 3
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Charlie Herewini Ruke Paul
  πŸ’ 1919/3176
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 19
Dwelling Place Kai kou Taheke
Length of Residence 1 week 1 week
Marriage Place Residence of Bride's Father Taheke
Folio 2936
Consent Paul Witihira Father of Bride
Date of Certificate 22 April 1919
Officiating Minister Elder J. N. Lambert Church of Jesus Christ of Latter Day Saints
4 6 May 1919 Tangaroa Hati
Teahua Tia
Takarigaroa Hati
Teahua Tia
πŸ’ 1919/5003
Bachelor
widow 1918
Farmer
Domestic Duties
25
27
Tehoro
Tehoro
25 years
27 years
Residence of Hone Peper Tehoro 4201 6 May 1919 Rev Nitana Ramapata Church of the seven Rules of Jehovah
No 4
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Tangaroa Hati Teahua Tia
BDM Match (88%) Takarigaroa Hati Teahua Tia
  πŸ’ 1919/5003
Condition Bachelor widow 1918
Profession Farmer Domestic Duties
Age 25 27
Dwelling Place Tehoro Tehoro
Length of Residence 25 years 27 years
Marriage Place Residence of Hone Peper Tehoro
Folio 4201
Consent
Date of Certificate 6 May 1919
Officiating Minister Rev Nitana Ramapata Church of the seven Rules of Jehovah
5 12 May 1919 William McInnes
Hannah Jean Stobbs
William McInnes
Hannah Jean Stobbs
πŸ’ 1919/3177
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Otonga
Hikurangi
6 years
22 years
St Matthews Anglican Church Hikurangi 2937 12 May 1919 Rev W. E. Connolly Anglican
No 5
Date of Notice 12 May 1919
  Groom Bride
Names of Parties William McInnes Hannah Jean Stobbs
  πŸ’ 1919/3177
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Otonga Hikurangi
Length of Residence 6 years 22 years
Marriage Place St Matthews Anglican Church Hikurangi
Folio 2937
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev W. E. Connolly Anglican
6 14 June 1919 Edward Jesse Giebey
Barbara McMillan
Edward Jesse Gilbey
Barbara McMillan
πŸ’ 1919/3178
Bachelor
Spinster
Miner
Domestic Duties
26
17
Hikurangi
Hikurangi
6 years
17 years
Church of England Hikurangi 2938 Robert Monair McMillan Father of Bride 14 June 1919 Rev W. E. Connolly Anglican
No 6
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Edward Jesse Giebey Barbara McMillan
BDM Match (97%) Edward Jesse Gilbey Barbara McMillan
  πŸ’ 1919/3178
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 17
Dwelling Place Hikurangi Hikurangi
Length of Residence 6 years 17 years
Marriage Place Church of England Hikurangi
Folio 2938
Consent Robert Monair McMillan Father of Bride
Date of Certificate 14 June 1919
Officiating Minister Rev W. E. Connolly Anglican

Page 512

District of Hikurangi Quarter ending 30 June 1919 Registrar A. J. Patton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 17 June 1919 Charles Derrick
Annie Marie Elizabeth Matheson
Charles Derrick
Annie Marie Elizabeth Matheson
πŸ’ 1919/3179
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Auckland
Kaimamaku
9 months
22 years
Presbyterian Church Kaimamaku 2939 17 June 1919 Rev. J. Mcneur, Presbyterian
No 7
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Charles Derrick Annie Marie Elizabeth Matheson
  πŸ’ 1919/3179
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Auckland Kaimamaku
Length of Residence 9 months 22 years
Marriage Place Presbyterian Church Kaimamaku
Folio 2939
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. J. Mcneur, Presbyterian
8 28 June 1919 Thomas Dunn
Emily Amelia Augusta Weatherall
Thomas Dunn
Emily Amelia Augusta Weatherall
πŸ’ 1919/3180
Widower 19.4.18
Widow 27.6.10
Engine driver
Domestic duties
46
39
Hikurangi
Hikurangi
9 years
39 years
Residence of Bride's mother Hikurangi Johanna Olson 2940 28 June 1919 Rev. W. E. Connolly, Anglican
No 8
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Thomas Dunn Emily Amelia Augusta Weatherall
  πŸ’ 1919/3180
Condition Widower 19.4.18 Widow 27.6.10
Profession Engine driver Domestic duties
Age 46 39
Dwelling Place Hikurangi Hikurangi
Length of Residence 9 years 39 years
Marriage Place Residence of Bride's mother Hikurangi Johanna Olson
Folio 2940
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev. W. E. Connolly, Anglican

Page 513

District of Hikurangi Quarter ending 30 September 1919 Registrar J. Patton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 5 July 1919 Joseph Hay
Muriel Cutforth Going
Joseph Hay
Muriel Cutforth Going
πŸ’ 1919/6130
Bachelor
Spinster
Farmer
Domestic duties
29
22
Whakapara
Maromaku
29 years
22 years
Towai Hall 5409 5 July 1919 Elder J. N. Lambert, Church of Jesus Christ of Latter Day Saints
No 9
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Joseph Hay Muriel Cutforth Going
  πŸ’ 1919/6130
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Whakapara Maromaku
Length of Residence 29 years 22 years
Marriage Place Towai Hall
Folio 5409
Consent
Date of Certificate 5 July 1919
Officiating Minister Elder J. N. Lambert, Church of Jesus Christ of Latter Day Saints
10 7 August 1919 Percy Ernest James Attwood
Daisy Dorothy Wyatt
Percy Ernest James Attwood
Daisy Dorothy Wyatt
πŸ’ 1919/6107
Bachelor
Spinster
Farmer
Home duties
35
23
Maungakaramea
Towai
8 months
15 years
Residence of F. J. Wyatt, Towai 5410 7 August 1919 Rev. J. Hallen, Methodist
No 10
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Percy Ernest James Attwood Daisy Dorothy Wyatt
  πŸ’ 1919/6107
Condition Bachelor Spinster
Profession Farmer Home duties
Age 35 23
Dwelling Place Maungakaramea Towai
Length of Residence 8 months 15 years
Marriage Place Residence of F. J. Wyatt, Towai
Folio 5410
Consent
Date of Certificate 7 August 1919
Officiating Minister Rev. J. Hallen, Methodist

Page 515

District of Hikurangi Quarter ending 31 December 1919 Registrar J. J. Patton
No Date of Notice Names and 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 24 November 1919 William George Cammell
Annie Eveline Cunningham
William George Cammell
Annie Eveline Cunningham
πŸ’ 1919/8595
William Jones Smith
Annie Mabel Cunningham
πŸ’ 1919/7603
Bachelor
Spinster
Carrier
Domestic duties
25
24
Hikurangi
Hikurangi
3 days
18 years
Church of England Hikurangi 8252 24 November 1919 Rev. W. E. Connolly, Anglican
No 11
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William George Cammell Annie Eveline Cunningham
  πŸ’ 1919/8595
BDM Match (63%) William Jones Smith Annie Mabel Cunningham
  πŸ’ 1919/7603
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 25 24
Dwelling Place Hikurangi Hikurangi
Length of Residence 3 days 18 years
Marriage Place Church of England Hikurangi
Folio 8252
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. W. E. Connolly, Anglican
12 8 December 1919 Alfred Leon Bissett
Ethel Charlotte Rouse
Athol Leon Bisset
Ethel Charlotte Rouse
πŸ’ 1919/8596
Bachelor
Spinster
Engine-Driver
Postmistress
25
23
Opuawhanga
Hukerenui
25 years
23 years
Residence of Bride's Father James Rouse, Hukerenui 8253 8 December 1919 Rev. W. H. Holloway, Presbyterian
No 12
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Alfred Leon Bissett Ethel Charlotte Rouse
BDM Match (84%) Athol Leon Bisset Ethel Charlotte Rouse
  πŸ’ 1919/8596
Condition Bachelor Spinster
Profession Engine-Driver Postmistress
Age 25 23
Dwelling Place Opuawhanga Hukerenui
Length of Residence 25 years 23 years
Marriage Place Residence of Bride's Father James Rouse, Hukerenui
Folio 8253
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. W. H. Holloway, Presbyterian
13 19 December 1919 Harold Edgar Donaldson
Jessie Louisa Ridings
Harold Edgar Donaldson
Jessie Louisa Ridings
πŸ’ 1919/8597
Bachelor
Spinster
Bushman
Domestic duties
25
18
Matapouri
Matapouri
11 years
2 years
Registrar's Office Hikurangi 8254 Frances Eliza Miller (Grandmother) Only relative living - Legal guardian 19 December 1919 Registrar R. J. Patton
No 13
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Harold Edgar Donaldson Jessie Louisa Ridings
  πŸ’ 1919/8597
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 25 18
Dwelling Place Matapouri Matapouri
Length of Residence 11 years 2 years
Marriage Place Registrar's Office Hikurangi
Folio 8254
Consent Frances Eliza Miller (Grandmother) Only relative living - Legal guardian
Date of Certificate 19 December 1919
Officiating Minister Registrar R. J. Patton
14 22 December 1919 Joseph Teal
Mildred Sarah Jane Rouse
Joseph Teal
Mildred Sarah Jane Rouse
πŸ’ 1919/8598
Bachelor
Spinster
Bush Hand
Domestic duties
29
20
Opuawhanga
Hukerenui
25 years
20 years
Residence of Bride's Father James Rouse, Hukerenui 8255 James Rouse Father 22 December 1919 Rev. C. E. Nicholas, Anglican
No 14
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Joseph Teal Mildred Sarah Jane Rouse
  πŸ’ 1919/8598
Condition Bachelor Spinster
Profession Bush Hand Domestic duties
Age 29 20
Dwelling Place Opuawhanga Hukerenui
Length of Residence 25 years 20 years
Marriage Place Residence of Bride's Father James Rouse, Hukerenui
Folio 8255
Consent James Rouse Father
Date of Certificate 22 December 1919
Officiating Minister Rev. C. E. Nicholas, Anglican
15 22 December 1919 William Pugh Nelson
Annie Frances Wallace
William Pugh Nelson
Annie Frances Wallace
πŸ’ 1919/8599
Widower 27 May 1917
Widow 4 August 1917
Loco Driver
Domestic duties
28
33
Hikurangi
Hikurangi
8 Months
23 years
Kawrihohore Church Kawri 8256 22 December 1919 Rev. A. McNeur, Presbyterian
No 15
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Pugh Nelson Annie Frances Wallace
  πŸ’ 1919/8599
Condition Widower 27 May 1917 Widow 4 August 1917
Profession Loco Driver Domestic duties
Age 28 33
Dwelling Place Hikurangi Hikurangi
Length of Residence 8 Months 23 years
Marriage Place Kawrihohore Church Kawri
Folio 8256
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. A. McNeur, Presbyterian

Page 521

District of Waiotemarama Quarter ending 30 September 1919 Registrar Matthew W. Letts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 1919 Maurice Louiela
Amy Koina Watson
Maurice Powick
Amy Rosena Norton
πŸ’ 1919/7145
Bachelor
Spinster
Farmer
Home Duties
36
25
Weka Weka
Weka Weka
20 years
3 years
The School Weka Weka 6633 30 August 1919 Rev. Norman Challenger
No 69
Date of Notice 1919
  Groom Bride
Names of Parties Maurice Louiela Amy Koina Watson
BDM Match (63%) Maurice Powick Amy Rosena Norton
  πŸ’ 1919/7145
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 25
Dwelling Place Weka Weka Weka Weka
Length of Residence 20 years 3 years
Marriage Place The School Weka Weka
Folio 6633
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev. Norman Challenger
70 1919 Tauru Henry Leef
Emily Maria Pakinga
Tauwi Henry Leef
Emily Maria Pakinga
πŸ’ 1919/7146
Bachelor
Spinster
Returned Soldier
Home Duties
23
16
Waiotemarama
Waiotemarama
4 months
2 months
Registrar's Office Waiotemarama 6634 Harding S Leef 2 September 1919 Registrar
No 70
Date of Notice 1919
  Groom Bride
Names of Parties Tauru Henry Leef Emily Maria Pakinga
BDM Match (94%) Tauwi Henry Leef Emily Maria Pakinga
  πŸ’ 1919/7146
Condition Bachelor Spinster
Profession Returned Soldier Home Duties
Age 23 16
Dwelling Place Waiotemarama Waiotemarama
Length of Residence 4 months 2 months
Marriage Place Registrar's Office Waiotemarama
Folio 6634
Consent Harding S Leef
Date of Certificate 2 September 1919
Officiating Minister Registrar

Page 529

District of Houhora Quarter ending 30 September 1919 Registrar Mark Thornell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/19 15 September 1919 John Collins
Ellen Susan Wells
John Collins
Ellen Susan Wells
πŸ’ 1919/6108
Bachelor
Spinster
Labourer
Domestic
58
41
Houhora
Houhora
22 years
22 years
Registrar's Office Houhora 5411 15 September 1919 Mark Thornell, Registrar
No 1/19
Date of Notice 15 September 1919
  Groom Bride
Names of Parties John Collins Ellen Susan Wells
  πŸ’ 1919/6108
Condition Bachelor Spinster
Profession Labourer Domestic
Age 58 41
Dwelling Place Houhora Houhora
Length of Residence 22 years 22 years
Marriage Place Registrar's Office Houhora
Folio 5411
Consent
Date of Certificate 15 September 1919
Officiating Minister Mark Thornell, Registrar
2/19 16 September 1919 Ivan Lovich
Annie McIntyre
Ivan Lovich
Annie McIntyre
πŸ’ 1919/6109
Bachelor
Spinster
Gumdigger
Domestic
30
23
Waihopo
Waihopo
4 months
4 days
Registrar's Office Houhora 5412 16 September 1919 Mark Thornell, Registrar
No 2/19
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Ivan Lovich Annie McIntyre
  πŸ’ 1919/6109
Condition Bachelor Spinster
Profession Gumdigger Domestic
Age 30 23
Dwelling Place Waihopo Waihopo
Length of Residence 4 months 4 days
Marriage Place Registrar's Office Houhora
Folio 5412
Consent
Date of Certificate 16 September 1919
Officiating Minister Mark Thornell, Registrar

Page 531

District of Houhora Quarter ending 18 December 1919 Registrar Mark Thornell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/19 13 December 1919 Fredrick Desmond Blucher
Annie Elizabeth Housham
Fredrick Desmond Blucher
Annie Elizabeth Housham
πŸ’ 1919/8600
Bachelor
Spinster
Gumdigger
Domestic
27
22
Waihopo
Waihopo
10 years
22 years
Edmond Blucher's dwelling house, Waihopo 8257 13 December 1919 Reverend Mutu Paratene Kapa, Church of England
No 3/19
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Fredrick Desmond Blucher Annie Elizabeth Housham
  πŸ’ 1919/8600
Condition Bachelor Spinster
Profession Gumdigger Domestic
Age 27 22
Dwelling Place Waihopo Waihopo
Length of Residence 10 years 22 years
Marriage Place Edmond Blucher's dwelling house, Waihopo
Folio 8257
Consent
Date of Certificate 13 December 1919
Officiating Minister Reverend Mutu Paratene Kapa, Church of England

Page 533

District of Huntly Quarter ending 31 March 1919 Registrar J Ramsay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 David Whyte
Agnes Mary Massey
David Whyte
Agnes Mary Massey
πŸ’ 1919/1042
Bachelor
Spinster
Mine Employee
Shop Assistant
28
22
Huntly
Huntly
6 years
18 years
Presbyterian Church Huntly 946 25 January 1919 Rev R Mackie, Presbyterian Minister
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties David Whyte Agnes Mary Massey
  πŸ’ 1919/1042
Condition Bachelor Spinster
Profession Mine Employee Shop Assistant
Age 28 22
Dwelling Place Huntly Huntly
Length of Residence 6 years 18 years
Marriage Place Presbyterian Church Huntly
Folio 946
Consent
Date of Certificate 25 January 1919
Officiating Minister Rev R Mackie, Presbyterian Minister
2 28 January 1919 William Smith
Eileen Amy Mathews
William Smith
Eileen Amy Mathews
πŸ’ 1919/1043
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Huntly
Huntly
5 days
6 years
Church of England Huntly 947 28 January 1919 Rev C F R Harrison, Church of England
No 2
Date of Notice 28 January 1919
  Groom Bride
Names of Parties William Smith Eileen Amy Mathews
  πŸ’ 1919/1043
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Huntly Huntly
Length of Residence 5 days 6 years
Marriage Place Church of England Huntly
Folio 947
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev C F R Harrison, Church of England
3 12 February 1919 William Glass
Phyllis Etheline Pearson
William Glass
Phyllis Etheline Pearson
πŸ’ 1919/1044
Bachelor
Spinster
Farmer
Domestic Duties
36
20
Ohinewai
Ohinewai
6 years
2 months
Dwelling House of William Glass Ohinewai 948 Agnes Augustus Lord, mother 12 February 1919 Rev C F R Harrison, Church of England
No 3
Date of Notice 12 February 1919
  Groom Bride
Names of Parties William Glass Phyllis Etheline Pearson
  πŸ’ 1919/1044
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 20
Dwelling Place Ohinewai Ohinewai
Length of Residence 6 years 2 months
Marriage Place Dwelling House of William Glass Ohinewai
Folio 948
Consent Agnes Augustus Lord, mother
Date of Certificate 12 February 1919
Officiating Minister Rev C F R Harrison, Church of England
4 18 February 1919 Tawera Te Whaiohia
Urupikia Te Whiu
Tawera Te Wherowhero
Urupikia Te Whiu
πŸ’ 1919/1045
Bachelor
Spinster
Farmer
Domestic Duties
38
26
Waahi Huntly
Waahi Huntly
38 years
26 years
Church of the Latter Day Saints Waahi Huntly 949 18 February 1919 J N Lambert, Church of the Latter Day Saints
No 4
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Tawera Te Whaiohia Urupikia Te Whiu
BDM Match (85%) Tawera Te Wherowhero Urupikia Te Whiu
  πŸ’ 1919/1045
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 26
Dwelling Place Waahi Huntly Waahi Huntly
Length of Residence 38 years 26 years
Marriage Place Church of the Latter Day Saints Waahi Huntly
Folio 949
Consent
Date of Certificate 18 February 1919
Officiating Minister J N Lambert, Church of the Latter Day Saints
5 7 March 1919 Robert Pringle Rennie
Evelyn Audrey Carter
Robert Pringle Rennie
Evelyn Audrey Carter
πŸ’ 1919/1046
Bachelor
Spinster
Electrician
Domestic Duties
17
19
Huntly
Huntly
3 days
3 weeks
at the residence of W. J. Thompson Hakanoa St Huntly 950 Alexander Rennie Father, Harry Carter Father 7 March 1919 Mr Peter J Main, Methodist
No 5
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Robert Pringle Rennie Evelyn Audrey Carter
  πŸ’ 1919/1046
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 17 19
Dwelling Place Huntly Huntly
Length of Residence 3 days 3 weeks
Marriage Place at the residence of W. J. Thompson Hakanoa St Huntly
Folio 950
Consent Alexander Rennie Father, Harry Carter Father
Date of Certificate 7 March 1919
Officiating Minister Mr Peter J Main, Methodist

Page 535

District of Huntly Quarter ending 30 June 1919 Registrar A. J. Mathews
No Date of Notice Names and 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 10 April 1919 John William Curran
Amelia Mason
John William Curran
Amelia Mason
πŸ’ 1919/3186
Bachelor
Spinster
Engineer
Draper's Assistant
25
27
Huntly
Huntly
1 year
1 week
Church of England, Huntly 2945 10 April 1919 Rev. G. F. R. Harrison, Church of England
No 6
Date of Notice 10 April 1919
  Groom Bride
Names of Parties John William Curran Amelia Mason
  πŸ’ 1919/3186
Condition Bachelor Spinster
Profession Engineer Draper's Assistant
Age 25 27
Dwelling Place Huntly Huntly
Length of Residence 1 year 1 week
Marriage Place Church of England, Huntly
Folio 2945
Consent
Date of Certificate 10 April 1919
Officiating Minister Rev. G. F. R. Harrison, Church of England
7 16 April 1919 Richard Johnson
Hannah Taylor
Richard Johnson
Hannah Taylor
πŸ’ 1919/3187
Divorced 29.5.13.
Widow 12.9.14
Miner
Domestic Duties
38
31
Huntly
Huntly
18 years
6 years
Dwelling House of Mrs H. Taylor, Huntly 2946 16 April 1919 Rev. P. J. Mairs, Methodist
No 7
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Richard Johnson Hannah Taylor
  πŸ’ 1919/3187
Condition Divorced 29.5.13. Widow 12.9.14
Profession Miner Domestic Duties
Age 38 31
Dwelling Place Huntly Huntly
Length of Residence 18 years 6 years
Marriage Place Dwelling House of Mrs H. Taylor, Huntly
Folio 2946
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. P. J. Mairs, Methodist
8 19 April 1919 Peter Orman
Annie Dillon
Peter Orman
Annie Dillon
πŸ’ 1919/3188
Widower 11.11.97
Widow 7.10.18
Brickmaker
Cook
50
53
Pukemiro
Pukemiro
6 years
14 days
Office of the Registrar, Huntly 2947 19 April 1919 A. J. Mathews, Registrar
No 8
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Peter Orman Annie Dillon
  πŸ’ 1919/3188
Condition Widower 11.11.97 Widow 7.10.18
Profession Brickmaker Cook
Age 50 53
Dwelling Place Pukemiro Pukemiro
Length of Residence 6 years 14 days
Marriage Place Office of the Registrar, Huntly
Folio 2947
Consent
Date of Certificate 19 April 1919
Officiating Minister A. J. Mathews, Registrar
9 30 April 1919 John Ralph Honey
Dorothy Ford
John Ralph Honey
Dorothy Ford
πŸ’ 1919/3189
Widower 7.8.16
Spinster
Miner
Domestic Duties
36
21
Huntly
Huntly
3 years
1 year
Church of England, Huntly 2948 30 April 1919 Rev. G. F. R. Harrison, Church of England
No 9
Date of Notice 30 April 1919
  Groom Bride
Names of Parties John Ralph Honey Dorothy Ford
  πŸ’ 1919/3189
Condition Widower 7.8.16 Spinster
Profession Miner Domestic Duties
Age 36 21
Dwelling Place Huntly Huntly
Length of Residence 3 years 1 year
Marriage Place Church of England, Huntly
Folio 2948
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev. G. F. R. Harrison, Church of England
10 2 May 1919 Frederick John Pulman
Eva Elizabeth Harris
Frederick John Pulman
Eva Elizabeth Harris
πŸ’ 1919/3148
Bachelor
Spinster
Farm Hand
Domestic Duties
29
18
Orini
Orini
1 year
1 year
Church of England, Ngaruawahia 2975 George Harris, Father 2 May 1919 Rev. G. F. R. Harrison, Church of England
No 10
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Frederick John Pulman Eva Elizabeth Harris
  πŸ’ 1919/3148
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 29 18
Dwelling Place Orini Orini
Length of Residence 1 year 1 year
Marriage Place Church of England, Ngaruawahia
Folio 2975
Consent George Harris, Father
Date of Certificate 2 May 1919
Officiating Minister Rev. G. F. R. Harrison, Church of England

Page 536

District of Huntly Quarter ending 30 June 1919 Registrar A. S. Matthews
No Date of Notice Names and 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 05 May 1919 Alfred Edward Woiwod
Margaret Dean
Alfred Edward Woiwod
Margaret Dean
πŸ’ 1919/3181
Bachelor
Spinster
Miner
Waitress
28
29
Huntly
Huntly
4 years
6 years
St Anthony's Roman Catholic Church Huntly 2941 05 May 1919 Rev J P O'Hara, Roman Catholic Church
No 11
Date of Notice 05 May 1919
  Groom Bride
Names of Parties Alfred Edward Woiwod Margaret Dean
  πŸ’ 1919/3181
Condition Bachelor Spinster
Profession Miner Waitress
Age 28 29
Dwelling Place Huntly Huntly
Length of Residence 4 years 6 years
Marriage Place St Anthony's Roman Catholic Church Huntly
Folio 2941
Consent
Date of Certificate 05 May 1919
Officiating Minister Rev J P O'Hara, Roman Catholic Church
12 06 May 1919 George Reid
Rose Elizabeth Frewin
George Reid
Rose Elizabeth Frewin
πŸ’ 1919/3044
Bachelor
Spinster
Farmer
Boot Machinist
35
43
Ruaruhia
Huntly
7 months
3 weeks
Presbyterian Church Huntly 2903 06 May 1919 Rev J T Burrows, Presbyterian Church (Hamilton)
No 12
Date of Notice 06 May 1919
  Groom Bride
Names of Parties George Reid Rose Elizabeth Frewin
  πŸ’ 1919/3044
Condition Bachelor Spinster
Profession Farmer Boot Machinist
Age 35 43
Dwelling Place Ruaruhia Huntly
Length of Residence 7 months 3 weeks
Marriage Place Presbyterian Church Huntly
Folio 2903
Consent
Date of Certificate 06 May 1919
Officiating Minister Rev J T Burrows, Presbyterian Church (Hamilton)
13 31 May 1919 Andrew Thomson Telfer
Margaret McLean Brown
Andrew Thomson Telfer
Margaret McLean Brown
πŸ’ 1919/3182
Bachelor
Spinster
Butcher
Domestic Servant
30
25
Pukemiro
Pukemiro
5 days
3 months
Private dwelling House of Mrs Brown, Pukemiro 2942 31 May 1919 Rev J T Burrows, Presbyterian Church
No 13
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Andrew Thomson Telfer Margaret McLean Brown
  πŸ’ 1919/3182
Condition Bachelor Spinster
Profession Butcher Domestic Servant
Age 30 25
Dwelling Place Pukemiro Pukemiro
Length of Residence 5 days 3 months
Marriage Place Private dwelling House of Mrs Brown, Pukemiro
Folio 2942
Consent
Date of Certificate 31 May 1919
Officiating Minister Rev J T Burrows, Presbyterian Church
14 16 June 1919 Benjamin Samuel Ruston
Beatrice Ann Green
Benjamin Samuel Ruston
Beatrice Ann Green
πŸ’ 1919/3183
Bachelor
Spinster
Labourer
Domestic Duties
27
23
Huntly
Pukemiro
26 years
5 years
Methodist Church Huntly 2943 16 June 1919 Rev Jas Glover, Methodist Church
No 14
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Benjamin Samuel Ruston Beatrice Ann Green
  πŸ’ 1919/3183
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 23
Dwelling Place Huntly Pukemiro
Length of Residence 26 years 5 years
Marriage Place Methodist Church Huntly
Folio 2943
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev Jas Glover, Methodist Church
15 17 June 1919 Clarence Smith
Mary Jane Jackson
Clarence Smith
Mary Jane Jackson
πŸ’ 1919/3185
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Huntly
Parnell Auckland (Huntly)
29 years
3 years (4 days)
Methodist Church Huntly 2944 17 June 1919 Rev Jas Glover, Methodist Church
No 15
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Clarence Smith Mary Jane Jackson
  πŸ’ 1919/3185
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Huntly Parnell Auckland (Huntly)
Length of Residence 29 years 3 years (4 days)
Marriage Place Methodist Church Huntly
Folio 2944
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev Jas Glover, Methodist Church

Page 537

District of Huntly Quarter ending 30 September 1919 Registrar J. Farn
No Date of Notice Names and 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 1 July 1919 Robert John McBallion
Elizabeth Jane McBallion
Robert John McCallion
Elizabeth Jane McCallion
πŸ’ 1919/6110
Bachelor
Widow 15-9-18
Surfaceman
Domestic Duties
38
36
Huntly
Pukemiro
7 days
3 years
Presbyterian Manse Huntly 5413 1 July 1919 Rev. J. T. Burrows, Presbyterian
No 16
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Robert John McBallion Elizabeth Jane McBallion
BDM Match (96%) Robert John McCallion Elizabeth Jane McCallion
  πŸ’ 1919/6110
Condition Bachelor Widow 15-9-18
Profession Surfaceman Domestic Duties
Age 38 36
Dwelling Place Huntly Pukemiro
Length of Residence 7 days 3 years
Marriage Place Presbyterian Manse Huntly
Folio 5413
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. J. T. Burrows, Presbyterian
17 5 July 1919 Franz Christopher Gurnick
Mona Annie Mourners
Franze Christopher Gurnick
Mona Annie Mourners
πŸ’ 1919/6111
Bachelor
Spinster
Labourer
Waitress
23
22
Huntly
Huntly
4 weeks
2 months
Registrar's Office Huntly 5414 5 July 1919 A. G. Mathews, Registrar
No 17
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Franz Christopher Gurnick Mona Annie Mourners
BDM Match (98%) Franze Christopher Gurnick Mona Annie Mourners
  πŸ’ 1919/6111
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 22
Dwelling Place Huntly Huntly
Length of Residence 4 weeks 2 months
Marriage Place Registrar's Office Huntly
Folio 5414
Consent
Date of Certificate 5 July 1919
Officiating Minister A. G. Mathews, Registrar
18 26 July 1919 William Stewart Summers
Elizabeth Brownlie
William Stewart Summers
Elizabeth Brownlie
πŸ’ 1919/6112
Bachelor
Spinster
Miner
Dressmaker
27
24
Pukemiro
Pukemiro
2 weeks
12 years
Presbyterian Church Huntly 5415 26 July 1919 Rev. J. T. Burrows, Presbyterian
No 18
Date of Notice 26 July 1919
  Groom Bride
Names of Parties William Stewart Summers Elizabeth Brownlie
  πŸ’ 1919/6112
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 27 24
Dwelling Place Pukemiro Pukemiro
Length of Residence 2 weeks 12 years
Marriage Place Presbyterian Church Huntly
Folio 5415
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. J. T. Burrows, Presbyterian
19 30 July 1919 Alexander Peter Rasmussen
Thomasina Brownlie
Alexander Peki Rasmussen
Thomasina Brownlie
πŸ’ 1919/6113
Bachelor
Spinster
Blacksmith
Tailoress
26
23
Huntly
Huntly
2 years
9 years
Residence of Mr Wm Brownlie Raynor's Road Huntly 5416 30 July 1919 Rev. P. J. Mairs, Methodist
No 19
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Alexander Peter Rasmussen Thomasina Brownlie
BDM Match (94%) Alexander Peki Rasmussen Thomasina Brownlie
  πŸ’ 1919/6113
Condition Bachelor Spinster
Profession Blacksmith Tailoress
Age 26 23
Dwelling Place Huntly Huntly
Length of Residence 2 years 9 years
Marriage Place Residence of Mr Wm Brownlie Raynor's Road Huntly
Folio 5416
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. P. J. Mairs, Methodist

Page 539

District of Huntly Quarter ending 31 December 1919 Registrar J. McLaren
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 25 October 1919 Hugh Duncan
Elsie Gladys Smith
Hugh Duncan
Elsie Gladys Smith
πŸ’ 1919/8601
Bachelor
Spinster
Miner
Housemaid
22
18
Huntly
Huntly
2 1/2 years
18 years
Presbyterian Church Huntly 8258 Henry Smith Father 25 October 1919 Rev. J. T. Burrows Presbyterian
No 20
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Hugh Duncan Elsie Gladys Smith
  πŸ’ 1919/8601
Condition Bachelor Spinster
Profession Miner Housemaid
Age 22 18
Dwelling Place Huntly Huntly
Length of Residence 2 1/2 years 18 years
Marriage Place Presbyterian Church Huntly
Folio 8258
Consent Henry Smith Father
Date of Certificate 25 October 1919
Officiating Minister Rev. J. T. Burrows Presbyterian
21 01 November 1919 George Hancock Jun
Edna May Foster
George Hancock
Edna May Foster
πŸ’ 1919/8578
Bachelor
Spinster
Farmer
Domestic Duties
19
19
Ohinewai
Ohinewai
2 years
19 years
Church of England Huntly 8259 George Hancock Sen Father, Edwin Foster Father 01 November 1919 Rev. C. F. R. Harrison Church of England
No 21
Date of Notice 01 November 1919
  Groom Bride
Names of Parties George Hancock Jun Edna May Foster
BDM Match (89%) George Hancock Edna May Foster
  πŸ’ 1919/8578
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 19 19
Dwelling Place Ohinewai Ohinewai
Length of Residence 2 years 19 years
Marriage Place Church of England Huntly
Folio 8259
Consent George Hancock Sen Father, Edwin Foster Father
Date of Certificate 01 November 1919
Officiating Minister Rev. C. F. R. Harrison Church of England
22 08 December 1919 Andrew Lees
Edna Weston
Andrew Lees
Edna Weston
πŸ’ 1919/8579
Bachelor
Spinster
Miner
Domestic Duties
28
19
Huntly
Orini
6 months
2 1/2 years
Church of England Huntly 8260 John Henry Weston Father 08 December 1919 Rev. C. F. R. Harrison Church of England
No 22
Date of Notice 08 December 1919
  Groom Bride
Names of Parties Andrew Lees Edna Weston
  πŸ’ 1919/8579
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 28 19
Dwelling Place Huntly Orini
Length of Residence 6 months 2 1/2 years
Marriage Place Church of England Huntly
Folio 8260
Consent John Henry Weston Father
Date of Certificate 08 December 1919
Officiating Minister Rev. C. F. R. Harrison Church of England
23 20 December 1919 William Grant
Myra Gullick
William Grant
Myra Fullick
πŸ’ 1919/8580
Bachelor
Spinster
Miner
Domestic Duties
29
21
Huntly
Huntly
2 years
1 year 6 months
Methodist Church Huntly 8261 20 December 1919 Rev. P. J. Mairs Methodist
No 23
Date of Notice 20 December 1919
  Groom Bride
Names of Parties William Grant Myra Gullick
BDM Match (96%) William Grant Myra Fullick
  πŸ’ 1919/8580
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 21
Dwelling Place Huntly Huntly
Length of Residence 2 years 1 year 6 months
Marriage Place Methodist Church Huntly
Folio 8261
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. P. J. Mairs Methodist

Page 541

District of Kahukura Quarter ending 31 March 1919 Registrar A. V. Samuels
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 14 January 1919 Hare Pokaikai Wiremu
Ripeka Ehau
Hare Pokaikai Wiremu
Ripeka Ehau
πŸ’ 1919/1128
Bachelor
Spinster
Labourer
Domestic Duties
33
16
Ruatorea
Ruatorea
10 years
16 years
Church of England, Tuparoa 951 Ehau Pakatai, Father 14 January 1919 Reverend Pine Tamahori, Church of England
No 6
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Hare Pokaikai Wiremu Ripeka Ehau
  πŸ’ 1919/1128
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 16
Dwelling Place Ruatorea Ruatorea
Length of Residence 10 years 16 years
Marriage Place Church of England, Tuparoa
Folio 951
Consent Ehau Pakatai, Father
Date of Certificate 14 January 1919
Officiating Minister Reverend Pine Tamahori, Church of England

Page 543

District of Kahukura Quarter ending 30 June 1919 Registrar V. Larsen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 May 1919 Donald Charles McLeod
Charlotte Crawford
Donald Charles McLeod
Charlotte Crawford
πŸ’ 1919/3190
Bachelor
Spinster
Telegraph Linesman
Domestic Duties
20 years
19 years
Kahukura
Kahukura
13 months
18 years
Registrars Office Post Office Kahukura 2949 William Kurawhala Father of Bride and Alexander McLeod Father of Bridegroom 13 May 1919 L. V. Samuels Registrar
No 2
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Donald Charles McLeod Charlotte Crawford
  πŸ’ 1919/3190
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic Duties
Age 20 years 19 years
Dwelling Place Kahukura Kahukura
Length of Residence 13 months 18 years
Marriage Place Registrars Office Post Office Kahukura
Folio 2949
Consent William Kurawhala Father of Bride and Alexander McLeod Father of Bridegroom
Date of Certificate 13 May 1919
Officiating Minister L. V. Samuels Registrar
3 14 May 1919 Piniha Mara
Rawinia Kawai
Piniha Maru
Rawinia Kaiwai
πŸ’ 1919/3075
Widower
Spinster
Sheepfarmer
Domestic Duties
47 years
23 years
Ruatorea
Ruatorea
47 years
23 years
Church of England Mangahanea Ruatorea 2950 14 May 1919 Pine Tamahori
No 3
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Piniha Mara Rawinia Kawai
BDM Match (92%) Piniha Maru Rawinia Kaiwai
  πŸ’ 1919/3075
Condition Widower Spinster
Profession Sheepfarmer Domestic Duties
Age 47 years 23 years
Dwelling Place Ruatorea Ruatorea
Length of Residence 47 years 23 years
Marriage Place Church of England Mangahanea Ruatorea
Folio 2950
Consent
Date of Certificate 14 May 1919
Officiating Minister Pine Tamahori

Page 545

District of Kahukura Quarter ending 30 September 1919 Registrar C. H. Allen Depy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 19 August 1919 Raymond Walker Kemp
Dorothy Weld
Raymond Walter Kemp
Dorothy Weld
πŸ’ 1919/6114
Bachelor
Spinster
Sheep Farmer
Domestic Duties
54
28
Kahukura
Kahukura
4 days
4 days
Dwelling of R. H. Wicksteed, Ruatorea 5417 19 August 1919 Archdeacon R. H. Williams, Church of England
No 4
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Raymond Walker Kemp Dorothy Weld
BDM Match (97%) Raymond Walter Kemp Dorothy Weld
  πŸ’ 1919/6114
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 54 28
Dwelling Place Kahukura Kahukura
Length of Residence 4 days 4 days
Marriage Place Dwelling of R. H. Wicksteed, Ruatorea
Folio 5417
Consent
Date of Certificate 19 August 1919
Officiating Minister Archdeacon R. H. Williams, Church of England

Page 549

District of Kaitaia Quarter ending 31 March 1919 Registrar A. O. Bateman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 January 1919 Samuel Garnet Smith
Frances Johnson
Samuel Garnet Smith
Frances Johnson
πŸ’ 1919/1139
Bachelor
Spinster
Farmer
Housemaid
31
30
Herekino
Kaitaia
2 days
7 months
Church of England Kaitaia 952 23 January 1919 W. Drake, Church of England
No 1
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Samuel Garnet Smith Frances Johnson
  πŸ’ 1919/1139
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 31 30
Dwelling Place Herekino Kaitaia
Length of Residence 2 days 7 months
Marriage Place Church of England Kaitaia
Folio 952
Consent
Date of Certificate 23 January 1919
Officiating Minister W. Drake, Church of England
2 28 February 1919 James Henry David Talbot
Winifred Margaret Watts
James Henry Davie Talbot
Winifred Margaret Watts
πŸ’ 1919/1146
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Kaurinui
Kaurinui
2 weeks
Life
Residence of Mr. T. Watts Kaurinui 953 28 February 1919 A. Drake, Church of England
No 2
Date of Notice 28 February 1919
  Groom Bride
Names of Parties James Henry David Talbot Winifred Margaret Watts
BDM Match (98%) James Henry Davie Talbot Winifred Margaret Watts
  πŸ’ 1919/1146
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Kaurinui Kaurinui
Length of Residence 2 weeks Life
Marriage Place Residence of Mr. T. Watts Kaurinui
Folio 953
Consent
Date of Certificate 28 February 1919
Officiating Minister A. Drake, Church of England

Page 551

District of Kaitaia Quarter ending 30 June 1919 Registrar A. J. Bateman
No Date of Notice Names and 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 7 April 1919 George Mervyn Powle
Rose Edna Burgoyne
George Mervyn Powle
Rose Edna Burgoyne
πŸ’ 1919/3086
Bachelor
Spinster
Labourer
Household Duties
30
17
Kaingaroa
Kaingaroa
6 weeks
Life
Father of Brides Residence, Awanui 2951 William Burgoyne, Father 7 April 1919 Rev A. Drake, Church of England
No 3
Date of Notice 7 April 1919
  Groom Bride
Names of Parties George Mervyn Powle Rose Edna Burgoyne
  πŸ’ 1919/3086
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 30 17
Dwelling Place Kaingaroa Kaingaroa
Length of Residence 6 weeks Life
Marriage Place Father of Brides Residence, Awanui
Folio 2951
Consent William Burgoyne, Father
Date of Certificate 7 April 1919
Officiating Minister Rev A. Drake, Church of England
4 7 April 1919 William James Palmer
Olga Winifred Hester
William James Palmer
Olga Winifred Hester
πŸ’ 1919/3093
Bachelor
Spinster
Painter
Bookkeeper
21
20
Whangarei
Kaitaia
4 days
Life
Church of England, Kaitaia 2952 John Louis Hester, Father 7 April 1919 Rev A. Drake, Church of England
No 4
Date of Notice 7 April 1919
  Groom Bride
Names of Parties William James Palmer Olga Winifred Hester
  πŸ’ 1919/3093
Condition Bachelor Spinster
Profession Painter Bookkeeper
Age 21 20
Dwelling Place Whangarei Kaitaia
Length of Residence 4 days Life
Marriage Place Church of England, Kaitaia
Folio 2952
Consent John Louis Hester, Father
Date of Certificate 7 April 1919
Officiating Minister Rev A. Drake, Church of England
5 14 April 1919 Alexander Geddes
Elsie Ivy Frances Lisle
Alexander Geddes
Elsie Ivy Frances Lisle
πŸ’ 1919/3094
Bachelor
Spinster
Farmer
Household Duties
30
18
Herekino
Whangape
30 days
9 days
Church of England, Kaitaia 2953 Frank Lisle, Father 14 April 1919 Rev A. Drake, Church of England
No 5
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Alexander Geddes Elsie Ivy Frances Lisle
  πŸ’ 1919/3094
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 30 18
Dwelling Place Herekino Whangape
Length of Residence 30 days 9 days
Marriage Place Church of England, Kaitaia
Folio 2953
Consent Frank Lisle, Father
Date of Certificate 14 April 1919
Officiating Minister Rev A. Drake, Church of England
6 22 April 1919 Alfred Charles Dodds
Mabel Isabella Sefton
Alfred Charles Dodds
Mabel Isabella Sefton
πŸ’ 1919/3095
Bachelor
Spinster
Farmer
Book Keeper
32
29
Kaitaia
Kaitaia
2 years
18 years
Church of England, Kaitaia 2954 22 April 1919 Rev A. Drake, Church of England
No 6
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Alfred Charles Dodds Mabel Isabella Sefton
  πŸ’ 1919/3095
Condition Bachelor Spinster
Profession Farmer Book Keeper
Age 32 29
Dwelling Place Kaitaia Kaitaia
Length of Residence 2 years 18 years
Marriage Place Church of England, Kaitaia
Folio 2954
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev A. Drake, Church of England
7 29 April 1919 Arthur Edward Tracey
Ada Ellen Morey
Arthur Edward Tracey
Ada Ellen Morey
πŸ’ 1919/3096
Bachelor
Spinster
Farmer
Household Duties
21
23
Fairburns
Fairburns
15 years
1 year
Methodist Church, Fairburns 2955 29 April 1919 Rev A. Drake, Church of England
No 7
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Arthur Edward Tracey Ada Ellen Morey
  πŸ’ 1919/3096
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 21 23
Dwelling Place Fairburns Fairburns
Length of Residence 15 years 1 year
Marriage Place Methodist Church, Fairburns
Folio 2955
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev A. Drake, Church of England

Page 552

District of Kaitaia Quarter ending 30 June 1919 Registrar A. L. Buckman
No Date of Notice Names and 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 23 June 1919 William Parker
Janet Elizabeth Ross
William Parker
Janet Elizabeth Ross
πŸ’ 1919/3097
Bachelor
Spinster
Farmer
Domestic Help
27
23
Kaitaia
Kaitaia
7 days
3 years
Church of England, Kaitaia 2356 23 June 1919 Rev A Drake, Church of England
No 8
Date of Notice 23 June 1919
  Groom Bride
Names of Parties William Parker Janet Elizabeth Ross
  πŸ’ 1919/3097
Condition Bachelor Spinster
Profession Farmer Domestic Help
Age 27 23
Dwelling Place Kaitaia Kaitaia
Length of Residence 7 days 3 years
Marriage Place Church of England, Kaitaia
Folio 2356
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev A Drake, Church of England

Page 553

District of Kaitaia Quarter ending 30 September 1919 Registrar A. O. Bateman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 4 July 1919 Albert Edward Norman
Violet Burgoyne
Albert Edward Norman
Violet Burgoyne
πŸ’ 1919/6115
Bachelor
Spinster
Locomotive Driver
Domestic
32
18
Kaingaroa
Kaingaroa
1 year
Life
Brides residence Kaingaroa 5418 William Burgoyne Father 4 July 1919 A. Drake Church of England
No 9
Date of Notice 4 July 1919
  Groom Bride
Names of Parties Albert Edward Norman Violet Burgoyne
  πŸ’ 1919/6115
Condition Bachelor Spinster
Profession Locomotive Driver Domestic
Age 32 18
Dwelling Place Kaingaroa Kaingaroa
Length of Residence 1 year Life
Marriage Place Brides residence Kaingaroa
Folio 5418
Consent William Burgoyne Father
Date of Certificate 4 July 1919
Officiating Minister A. Drake Church of England
10 9 September 1919 George Wright
Miriam Job
George Wright
Miriam Job
πŸ’ 1919/6116
Widower 19/3/1918
Spinster
Farmer
Domestic
40
32
Huntly
Pukepoto
9 days
Life
Registrars Office Kaitaia 5419 9 September 1919 R. Martin Deputy Registrar
No 10
Date of Notice 9 September 1919
  Groom Bride
Names of Parties George Wright Miriam Job
  πŸ’ 1919/6116
Condition Widower 19/3/1918 Spinster
Profession Farmer Domestic
Age 40 32
Dwelling Place Huntly Pukepoto
Length of Residence 9 days Life
Marriage Place Registrars Office Kaitaia
Folio 5419
Consent
Date of Certificate 9 September 1919
Officiating Minister R. Martin Deputy Registrar
11 22 September 1919 Donald Wallace
Lilian Adela Warner
Donald Wallace
Lilian Adela Warner
πŸ’ 1919/7123
Bachelor
Spinster
Farmer
Domestic
23
27
Takahue
Takahue
Life
2 months
Residence of W. H. Warner Takahue 6635 22 September 1919 A. Drake Church of England
No 11
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Donald Wallace Lilian Adela Warner
  πŸ’ 1919/7123
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 27
Dwelling Place Takahue Takahue
Length of Residence Life 2 months
Marriage Place Residence of W. H. Warner Takahue
Folio 6635
Consent
Date of Certificate 22 September 1919
Officiating Minister A. Drake Church of England
12 30 September 1919 Thomas William Maughan
Lillis Adella Coghlan
Thomas William Maughan
Lillis Adella Coghlan
πŸ’ 1919/7124
Bachelor
Spinster
Farmer
Domestic
24
21
Victoria Valley
Awanui
Life
3 years
Church of England Kaitaia 6636 30 September 1919 A. Drake Church of England
No 12
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Thomas William Maughan Lillis Adella Coghlan
  πŸ’ 1919/7124
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Victoria Valley Awanui
Length of Residence Life 3 years
Marriage Place Church of England Kaitaia
Folio 6636
Consent
Date of Certificate 30 September 1919
Officiating Minister A. Drake Church of England

Page 555

District of Kaitaia Quarter ending 31 December 1919 Registrar A. O. Bakeman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 9 October 1919 Charles Peterson
Florence Panther
Charles Peterson
Florence Panther
πŸ’ 1919/8581
Bachelor
Spinster
Taxi Proprietor
Domestic Duties
24
23
Kaitaia
Victoria Valley
3 years
Life
Brides Parents Residence 8262 9 October 1919 Rev A Drake, Church of England
No 13
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Charles Peterson Florence Panther
  πŸ’ 1919/8581
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic Duties
Age 24 23
Dwelling Place Kaitaia Victoria Valley
Length of Residence 3 years Life
Marriage Place Brides Parents Residence
Folio 8262
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev A Drake, Church of England
14 24 October 1919 Edward Thomas Waring
Janet Muriel Jackson
Edward Thomas Waring
Janet Muriel Jackson
πŸ’ 1919/8582
Bachelor
Spinster
Labourer
Domestic Duties
25
19
Awanui
Awanui
6 months
3 months Awanui
John Marshall's Private Residence 8263 Jane Hempel, mother 25 October 1919 Rev A Drake, Church of England
No 14
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Edward Thomas Waring Janet Muriel Jackson
  πŸ’ 1919/8582
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 19
Dwelling Place Awanui Awanui
Length of Residence 6 months 3 months Awanui
Marriage Place John Marshall's Private Residence
Folio 8263
Consent Jane Hempel, mother
Date of Certificate 25 October 1919
Officiating Minister Rev A Drake, Church of England
15 28 October 1919 Frederick Braithwaite
Alma Ethel Edwards
Frederick Braithwaite
Alma Ethel Edwards
πŸ’ 1919/8583
Bachelor
Spinster
Labourer
Domestic Duties
28
20
Victoria Valley
Victoria Valley
8 months
20 years Victoria Valley
J D Edwards Private Residence, Victoria Valley 8264 Jefferson Davis Edwards, Father 28 October 1919 Rev A Drake, Church of England
No 15
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Frederick Braithwaite Alma Ethel Edwards
  πŸ’ 1919/8583
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 20
Dwelling Place Victoria Valley Victoria Valley
Length of Residence 8 months 20 years Victoria Valley
Marriage Place J D Edwards Private Residence, Victoria Valley
Folio 8264
Consent Jefferson Davis Edwards, Father
Date of Certificate 28 October 1919
Officiating Minister Rev A Drake, Church of England
16 2 December 1919 William Marsh
Clara Winifred Matthews
William Marsh
Clare Winifred Matthews
πŸ’ 1919/8584
Bachelor
Spinster
Telegraphist
Domestic Duties
31
22
Kaitaia
Kaitaia
6 months
Life Kaitaia
Church of England, Kaitaia 8265 2 December 1919 Rev A Drake, Church of England
No 16
Date of Notice 2 December 1919
  Groom Bride
Names of Parties William Marsh Clara Winifred Matthews
BDM Match (98%) William Marsh Clare Winifred Matthews
  πŸ’ 1919/8584
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 31 22
Dwelling Place Kaitaia Kaitaia
Length of Residence 6 months Life Kaitaia
Marriage Place Church of England, Kaitaia
Folio 8265
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev A Drake, Church of England
17 3 December 1919 Henry Anderson
Meri Etana Kaka
Henry Anderson
Meri Etana Heka
πŸ’ 1919/8585
Bachelor
Spinster
Labourer
Domestic Duties
19
18
Awanui
Awanui
3 years
2 years
Church of England, Kaitaia 8266 Andrew Anderson, Father; Etana Kaka, Father 3 December 1919 Rev A Drake, Church of England
No 17
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Henry Anderson Meri Etana Kaka
BDM Match (93%) Henry Anderson Meri Etana Heka
  πŸ’ 1919/8585
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 18
Dwelling Place Awanui Awanui
Length of Residence 3 years 2 years
Marriage Place Church of England, Kaitaia
Folio 8266
Consent Andrew Anderson, Father; Etana Kaka, Father
Date of Certificate 3 December 1919
Officiating Minister Rev A Drake, Church of England

Page 556

District of Kaitaia Quarter ending 31 December 1919 Registrar A. O. Bateman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 4 December 1919 Alfred Ernest Christensen
Mary Elizabeth Thomas
Alfred Ernest Christensen
Mary Elizabeth Thomas
πŸ’ 1919/8586
Bachelor
Spinster
Farmer
Dressmaker
29
21
Kaitaia
Resident
life
life
Church of England Kaitaia 8267 4 December 1919 Rev A. Drake, Church of England
No 18
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Alfred Ernest Christensen Mary Elizabeth Thomas
  πŸ’ 1919/8586
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 21
Dwelling Place Kaitaia Resident
Length of Residence life life
Marriage Place Church of England Kaitaia
Folio 8267
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev A. Drake, Church of England
19 6 December 1919 Arthur Hindmarsh Guinness
Linda Kathleen Masters
Arthur Hindmarsh Guinness
Linda Kathleen Masters
πŸ’ 1919/8587
Bachelor
Spinster
Bank Clerk
Domestic Duties
24
19
Kaitaia
Pukepoto
6 months
Life
Residence of Brides Parents 8268 Leonard Melbourne Masters, Father 6 December 1919 Rev A. Drake, Church of England
No 19
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Arthur Hindmarsh Guinness Linda Kathleen Masters
  πŸ’ 1919/8587
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 24 19
Dwelling Place Kaitaia Pukepoto
Length of Residence 6 months Life
Marriage Place Residence of Brides Parents
Folio 8268
Consent Leonard Melbourne Masters, Father
Date of Certificate 6 December 1919
Officiating Minister Rev A. Drake, Church of England

Page 559

District of Kawakawa Quarter ending 30 June 1919 Registrar Buckland
No Date of Notice Names and 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 9 April 1919 Ernest Holmes Blundell
Martha Elizabeth Remer
Ernest Holmes Blundell
Martha Elizabeth Remer
πŸ’ 1919/1233
Bachelor
Spinster
Solicitor
Domestic Duties
27
30
Kawakawa
Christchurch
1 year
1 month
St Michaels and All Angels Church Christchurch 2038 9 April 1919 C E Perry, Church of England
No 1
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Ernest Holmes Blundell Martha Elizabeth Remer
  πŸ’ 1919/1233
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 27 30
Dwelling Place Kawakawa Christchurch
Length of Residence 1 year 1 month
Marriage Place St Michaels and All Angels Church Christchurch
Folio 2038
Consent
Date of Certificate 9 April 1919
Officiating Minister C E Perry, Church of England
2 31 May 1919 Ivor Sullivan
Eliza Shepherd
Turi Sullivan
Eliza Shepherd
πŸ’ 1919/3098
Divorced
Spinster
Labourer
Assistant School Teacher
27
28
Karetu
Karetu
27 years
7 years
Registrar's Office Kawakawa 2957 2 June 1919 J Buckland, Registrar
No 2
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Ivor Sullivan Eliza Shepherd
BDM Match (85%) Turi Sullivan Eliza Shepherd
  πŸ’ 1919/3098
Condition Divorced Spinster
Profession Labourer Assistant School Teacher
Age 27 28
Dwelling Place Karetu Karetu
Length of Residence 27 years 7 years
Marriage Place Registrar's Office Kawakawa
Folio 2957
Consent
Date of Certificate 2 June 1919
Officiating Minister J Buckland, Registrar

Page 561

District of Kawakawa Quarter ending 30 September 1919 Registrar G. Livingston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 8 July 1919 Albert Saies
Wilmot Ruth Noy
Albert Saies
Wilmot Ruth Noy
πŸ’ 1919/7062
Bachelor
Spinster
Mill hand
Domestic duties
25
20
Waipuna
Kawakawa
2 years
20 years
Church of England Kawakawa 6598 James Noy 8 July 1919 Walter J Piggot, Anglican
No 3
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Albert Saies Wilmot Ruth Noy
  πŸ’ 1919/7062
Condition Bachelor Spinster
Profession Mill hand Domestic duties
Age 25 20
Dwelling Place Waipuna Kawakawa
Length of Residence 2 years 20 years
Marriage Place Church of England Kawakawa
Folio 6598
Consent James Noy
Date of Certificate 8 July 1919
Officiating Minister Walter J Piggot, Anglican

Page 563

District of Kawakawa Quarter ending 31 December 1919 Registrar G. Kilvington
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 8 November 1919 Sealey Claydon Gager
Ellen Jane Squire
Sealey Claydon Sager
Ellen Jane Squire
πŸ’ 1919/7330
Bachelor
Spinster
Tailor
Domestic duties
29
21
Kawakawa
Kawakawa
8 years
21 years
Pitt Street Methodist Church, Auckland 6893 8 November 1919 C H Laws, Methodist
No 4
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Sealey Claydon Gager Ellen Jane Squire
BDM Match (98%) Sealey Claydon Sager Ellen Jane Squire
  πŸ’ 1919/7330
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 29 21
Dwelling Place Kawakawa Kawakawa
Length of Residence 8 years 21 years
Marriage Place Pitt Street Methodist Church, Auckland
Folio 6893
Consent
Date of Certificate 8 November 1919
Officiating Minister C H Laws, Methodist

Page 569

District of Kawhia Quarter ending 30 September 1919 Registrar George Jona May
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 August 1919 James Moncur Morgan
Alice Pumpa Randall
James Moncur Morgan
Alice Punga Randall
πŸ’ 1919/7125
Bachelor
Spinster
Farmer
Domestic Duties
25
15
Kawhia
Kawhia
Life
Life
Registrar's Office Kawhia 6637 James Henry Randall 16 August 1919 George Jona May, Registrar
No 1
Date of Notice 16 August 1919
  Groom Bride
Names of Parties James Moncur Morgan Alice Pumpa Randall
BDM Match (95%) James Moncur Morgan Alice Punga Randall
  πŸ’ 1919/7125
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 15
Dwelling Place Kawhia Kawhia
Length of Residence Life Life
Marriage Place Registrar's Office Kawhia
Folio 6637
Consent James Henry Randall
Date of Certificate 16 August 1919
Officiating Minister George Jona May, Registrar

Page 571

District of Kawhia Quarter ending 31 December 1919 Registrar Thomas Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 November 1919 Francis James Nesbit
Doris Lillian O'Connor
Francis James Nesbit
Doris Lillian O'Connor
πŸ’ 1919/8589
Bachelor
Spinster
Bushman
Domestic
30
15
Kawhia
Kawhia
18 years
14 years
Registrar's Office, Kawhia 8269 John Eugene O'Connor 7 November 1919 Thomas Johnston, Registrar
No 2
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Francis James Nesbit Doris Lillian O'Connor
  πŸ’ 1919/8589
Condition Bachelor Spinster
Profession Bushman Domestic
Age 30 15
Dwelling Place Kawhia Kawhia
Length of Residence 18 years 14 years
Marriage Place Registrar's Office, Kawhia
Folio 8269
Consent John Eugene O'Connor
Date of Certificate 7 November 1919
Officiating Minister Thomas Johnston, Registrar

Page 573

District of Kohukohu Quarter ending 31 March 1919 Registrar W. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1919 Joseph Cook
Maud Rosena Ogle
Joseph Cook
Mabel Rosetta Ogle
πŸ’ 1919/1147
Bachelor
Spinster
Farmer
Domestic Duties
25
17
Rangiahua
Rangiahua
25 years
17 years
Residence, H. M. Ogle, Rangiahua 954 Henry Ogle, father 24 January 1919 Rev. R. T. Geddes, Church of England
No 1
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Joseph Cook Maud Rosena Ogle
BDM Match (86%) Joseph Cook Mabel Rosetta Ogle
  πŸ’ 1919/1147
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 17
Dwelling Place Rangiahua Rangiahua
Length of Residence 25 years 17 years
Marriage Place Residence, H. M. Ogle, Rangiahua
Folio 954
Consent Henry Ogle, father
Date of Certificate 24 January 1919
Officiating Minister Rev. R. T. Geddes, Church of England
2 22 March 1919 Joseph Ogle
Catherine Jean Kennedy
Joseph Ogle
Catherine Jean Kennedy
πŸ’ 1919/1148
Bachelor
Spinster
Farmer
Domestic Duties
31
21
Rangiahua
Umawera
31 years
15 years
Residence, Mr R. H. Kennedy, Umawera 955 22 March 1919 Mr Ernest Ransom, Methodist
No 2
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Joseph Ogle Catherine Jean Kennedy
  πŸ’ 1919/1148
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 21
Dwelling Place Rangiahua Umawera
Length of Residence 31 years 15 years
Marriage Place Residence, Mr R. H. Kennedy, Umawera
Folio 955
Consent
Date of Certificate 22 March 1919
Officiating Minister Mr Ernest Ransom, Methodist

Page 575

District of Kohukohu Quarter ending 30 September 1919 Registrar Wm. A. G. Giras
No Date of Notice Names and 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 5 August 1919 George Cuthbert Davison
Stella Wheeler
George Cuthbert Davison
Stella Wheeler
πŸ’ 1919/6118
Bachelor
Spinster
Engineer
Domestic duties
28
19
Kohu Kohu
Kohu Kohu
28 years
19 years
Registrar's Office 5420 Gervase Wheeler (Father) 6 August 1919 Wm. A. G. Giras, Registrar
No 3
Date of Notice 5 August 1919
  Groom Bride
Names of Parties George Cuthbert Davison Stella Wheeler
  πŸ’ 1919/6118
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 28 19
Dwelling Place Kohu Kohu Kohu Kohu
Length of Residence 28 years 19 years
Marriage Place Registrar's Office
Folio 5420
Consent Gervase Wheeler (Father)
Date of Certificate 6 August 1919
Officiating Minister Wm. A. G. Giras, Registrar
4 24 September 1919 Paikaraihe Otene
Mahuri Tinini
Paikaraihe Otene
Mahuri Puirini
πŸ’ 1919/6119
Bachelor
Widow (September 1913)
Bushman
Domestic duties
37
25
Mangamuka
Mangamuka
37 years
25 years
Maori meeting house Mangamuka 5421 26 September 1919 Elder A. Leonard Elledge, Church of Jesus Christ of Latter-day Saints
No 4
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Paikaraihe Otene Mahuri Tinini
BDM Match (89%) Paikaraihe Otene Mahuri Puirini
  πŸ’ 1919/6119
Condition Bachelor Widow (September 1913)
Profession Bushman Domestic duties
Age 37 25
Dwelling Place Mangamuka Mangamuka
Length of Residence 37 years 25 years
Marriage Place Maori meeting house Mangamuka
Folio 5421
Consent
Date of Certificate 26 September 1919
Officiating Minister Elder A. Leonard Elledge, Church of Jesus Christ of Latter-day Saints

Page 583

District of Kuaotunu Quarter ending 30 June 1919 Registrar H. Carroll
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 April 1919 Mate Janovich
Lydia Christina Davis
Mate Janovich
Lydia Christina Davis
πŸ’ 1919/3099
Bachelor
Spinster
Farmer
None
34
22
Kuaotunu
Kuaotunu
2 years
22 years
Roman Catholic Church, Kuaotunu 2958 29 April 1919 Father Lynch, Roman Catholic
No 1
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Mate Janovich Lydia Christina Davis
  πŸ’ 1919/3099
Condition Bachelor Spinster
Profession Farmer None
Age 34 22
Dwelling Place Kuaotunu Kuaotunu
Length of Residence 2 years 22 years
Marriage Place Roman Catholic Church, Kuaotunu
Folio 2958
Consent
Date of Certificate 29 April 1919
Officiating Minister Father Lynch, Roman Catholic

Page 587

District of Kuaotunu Quarter ending 31 December 1919 Registrar D. Ritchie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 6 October 1919 Herbert McDowell
Lucy May Wilson
Herbert McDowell
Lucy May Wilson
πŸ’ 1919/8590
Bachelor
Spinster
Bushman
None
29 years
19
Kuaotunu
Kuaotunu
5 days
19 years
Residence of Lewis Woodcock Kuaotunu 8270 Sarah Woodcock (formerly Wilson) 6 October 1919 Revd. Thomas A. Norrie
No 2
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Herbert McDowell Lucy May Wilson
  πŸ’ 1919/8590
Condition Bachelor Spinster
Profession Bushman None
Age 29 years 19
Dwelling Place Kuaotunu Kuaotunu
Length of Residence 5 days 19 years
Marriage Place Residence of Lewis Woodcock Kuaotunu
Folio 8270
Consent Sarah Woodcock (formerly Wilson)
Date of Certificate 6 October 1919
Officiating Minister Revd. Thomas A. Norrie

Page 589

District of Mahurangi Quarter ending 31 March 1919 Registrar Leonard Gower
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1919 Henry Parkes
Florence Phillips
Henry Parkes
Florence Phillips
πŸ’ 1919/1149
Bachelor
Spinster
Farmer
Domestic Duties
44
27
Matakana Lower
Matakana Lower
11 years
27 years
Dwelling of Mrs S Phillips Matakana Lower 956 17 January 1919 Hector C Orchard, Methodist Minister
No 1
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Henry Parkes Florence Phillips
  πŸ’ 1919/1149
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 27
Dwelling Place Matakana Lower Matakana Lower
Length of Residence 11 years 27 years
Marriage Place Dwelling of Mrs S Phillips Matakana Lower
Folio 956
Consent
Date of Certificate 17 January 1919
Officiating Minister Hector C Orchard, Methodist Minister
2 18 March 1919 John Wyatt Thomson
Gladys Rachel Hatton
John Wyatt Thomson
Gladys Rachel Hatton
πŸ’ 1919/1150
Bachelor
Spinster
Farmer
Household duties
29
22
Kaipara Flats
Kaipara Flats
29 years
2 years
Residence of J W Thomson Kaipara Flats 957 18 March 1919 Herbert A Gould, Presbyterian Minister
No 2
Date of Notice 18 March 1919
  Groom Bride
Names of Parties John Wyatt Thomson Gladys Rachel Hatton
  πŸ’ 1919/1150
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 22
Dwelling Place Kaipara Flats Kaipara Flats
Length of Residence 29 years 2 years
Marriage Place Residence of J W Thomson Kaipara Flats
Folio 957
Consent
Date of Certificate 18 March 1919
Officiating Minister Herbert A Gould, Presbyterian Minister

Page 595

District of Mahurangi Quarter ending 31 December 1919 Registrar Leonard Flower
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 November 1919 Frank Mitchell Andrews
Doris Myrtle Hay
Frank Mitchell Andrews
Doris Myrtle Flay
πŸ’ 1919/8591
Bachelor
Spinster
Farmer
Domestic duties
23
17
Streamlands
Streamlands
3 days
17 years
Methodist Church Streamlands 8271 Frederick Michael Hay 15 November 1919 Hector C Orchard
No 3
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Frank Mitchell Andrews Doris Myrtle Hay
BDM Match (94%) Frank Mitchell Andrews Doris Myrtle Flay
  πŸ’ 1919/8591
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 17
Dwelling Place Streamlands Streamlands
Length of Residence 3 days 17 years
Marriage Place Methodist Church Streamlands
Folio 8271
Consent Frederick Michael Hay
Date of Certificate 15 November 1919
Officiating Minister Hector C Orchard

Page 597

District of Manaia Quarter ending 31 March 1919 Registrar R. H. 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
47 7 March 1919 George Wilson Telfer
Ivy Laura Williams
George Wilson Telfer
Ivy Laura Williams
πŸ’ 1919/1151
Bachelor
Spinster
Farmer
Home Duties
42
21
Parua Bay
Parua Bay
42 years
21 years
Dwelling House of H. E. Williams, Parua Bay 258 7 March 1919 Rev. J. W. Lochore, Presbyterian Minister
No 47
Date of Notice 7 March 1919
  Groom Bride
Names of Parties George Wilson Telfer Ivy Laura Williams
  πŸ’ 1919/1151
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 42 21
Dwelling Place Parua Bay Parua Bay
Length of Residence 42 years 21 years
Marriage Place Dwelling House of H. E. Williams, Parua Bay
Folio 258
Consent
Date of Certificate 7 March 1919
Officiating Minister Rev. J. W. Lochore, Presbyterian Minister

Page 601

District of Manaia Quarter ending 30 September 1919 Registrar Ruth Hall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 September 1919 Frederick William Campbell
Julia Isabella Shepherd
Frederick William Campbell
Julia Isabella Shepherd
πŸ’ 1919/7063
Bachelor
Spinster
Farmer
Home Duties
41
20
Whangarei
Parua Bay
1 month
3 years
Dwelling House of Rev. W. Lochore Whangarei 6599 William Edward Shepherd (Father) 30 September 1919 Rev. W. Lochore Presbyterian Minister Whangarei
No 2
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Frederick William Campbell Julia Isabella Shepherd
  πŸ’ 1919/7063
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 41 20
Dwelling Place Whangarei Parua Bay
Length of Residence 1 month 3 years
Marriage Place Dwelling House of Rev. W. Lochore Whangarei
Folio 6599
Consent William Edward Shepherd (Father)
Date of Certificate 30 September 1919
Officiating Minister Rev. W. Lochore Presbyterian Minister Whangarei

Page 605

District of Mangapai Quarter ending 31 March 1919 Registrar M. J. Crawford
No Date of Notice Names and 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 24 January 1919 Charles George Gauntlett
Mary Gertrude Mead
Charles George Gauntlett
Mary Gertrude Mead
πŸ’ 1919/1152
Bachelor
Spinster
School Teacher
School Teacher
30
26
Maungakaramea
Maungakaramea
1 day
1 day
Maungakaramea Undenominational Church 959 27 January 1919 George Wright Lochore
No 1
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Charles George Gauntlett Mary Gertrude Mead
  πŸ’ 1919/1152
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 30 26
Dwelling Place Maungakaramea Maungakaramea
Length of Residence 1 day 1 day
Marriage Place Maungakaramea Undenominational Church
Folio 959
Consent
Date of Certificate 27 January 1919
Officiating Minister George Wright Lochore

Page 607

District of Mangapai Quarter ending 30 June 1919 Registrar M. L. Crawford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 20 May 1919 William Thomas Weir
Ellen Victoria Carter
William Thomas Weir
Ellen Victoria Carter
πŸ’ 1919/3076
Bachelor
Spinster
Farmer
Postmistress
52
43
Ruarangi
Mangapai
52 Years
43 Years
Presbyterian Church, Whangarei 2959 20 May 1919 George Wright Lochore, Presbyterian Minister
No 2
Date of Notice 20 May 1919
  Groom Bride
Names of Parties William Thomas Weir Ellen Victoria Carter
  πŸ’ 1919/3076
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 52 43
Dwelling Place Ruarangi Mangapai
Length of Residence 52 Years 43 Years
Marriage Place Presbyterian Church, Whangarei
Folio 2959
Consent
Date of Certificate 20 May 1919
Officiating Minister George Wright Lochore, Presbyterian Minister

Page 609

District of Mangapai Quarter ending 30 September 1919 Registrar M. L. Crawford
No Date of Notice Names and 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 4 September 1919 Ernest McConnell
Freda Marjorie Hayward
Ernest McConnell
Freda Marjorie Hayward
πŸ’ 1919/6120
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Ruarangi
Maungakaramea
29 years
20 years
All Saints Church, Maungakaramea 5422 4 September 1919 Rev. George Craig Quickshank, Church of England
No 3
Date of Notice 4 September 1919
  Groom Bride
Names of Parties Ernest McConnell Freda Marjorie Hayward
  πŸ’ 1919/6120
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Ruarangi Maungakaramea
Length of Residence 29 years 20 years
Marriage Place All Saints Church, Maungakaramea
Folio 5422
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. George Craig Quickshank, Church of England
4 8 September 1919 Leo Craig Harry
Sarah Elsie Crawford
Leo Craig Garry
Sarah Elsie Crawford
πŸ’ 1919/6121
Bachelor
Spinster
Blacksmith
Housekeeper
28
26
Maungakaramea
Maungakaramea
1 1/2 years
26 years
Residence of Mr William Crawford, Maungakaramea 5423 8 September 1919 Rev George Wright Lochore, Presbyterian
No 4
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Leo Craig Harry Sarah Elsie Crawford
BDM Match (97%) Leo Craig Garry Sarah Elsie Crawford
  πŸ’ 1919/6121
Condition Bachelor Spinster
Profession Blacksmith Housekeeper
Age 28 26
Dwelling Place Maungakaramea Maungakaramea
Length of Residence 1 1/2 years 26 years
Marriage Place Residence of Mr William Crawford, Maungakaramea
Folio 5423
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev George Wright Lochore, Presbyterian

Page 611

District of Mangapai Quarter ending 31 December 1919 Registrar W. H. Crawford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 6 November 1919 Henry Penney
Mabel Ruth Jones
Henry Penney
Mabel Ruth Jones
πŸ’ 1919/8592
Widower
Spinster
Taxi Proprietor
Domestic
38
21
Mangapai
Mangapai
3 days
7 years
Residence of Mr J. H. Jones, Mangapai 8272 6 November 1919 Rev. Robert M. Lamont, Presbyterian Church
No 5
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Henry Penney Mabel Ruth Jones
  πŸ’ 1919/8592
Condition Widower Spinster
Profession Taxi Proprietor Domestic
Age 38 21
Dwelling Place Mangapai Mangapai
Length of Residence 3 days 7 years
Marriage Place Residence of Mr J. H. Jones, Mangapai
Folio 8272
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev. Robert M. Lamont, Presbyterian Church
6 22 December 1919 Mike Mason
Phyllis Catherine Birt
Mike Mason
Phyllis Catherine Birt
πŸ’ 1919/8593
Bachelor
Spinster
Butcher
Midwife
28
28
Waikiekie
Mareretu
28 years
28 years
Anglican Church Mangapai 8273 22 December 1919 Rev. George Craig Cruickshank, Church of England
No 6
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Mike Mason Phyllis Catherine Birt
  πŸ’ 1919/8593
Condition Bachelor Spinster
Profession Butcher Midwife
Age 28 28
Dwelling Place Waikiekie Mareretu
Length of Residence 28 years 28 years
Marriage Place Anglican Church Mangapai
Folio 8273
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. George Craig Cruickshank, Church of England
7 31 December 1919 David Ernest Mead
Irene Edith Walker
David Ernest Mead
Irene Edith Walker
πŸ’ 1920/2763
Bachelor
Spinster
Carpenter
Home Duties
31
22
Maungakaramea
Maungakaramea
14 days
22 years
Undenominational Church Maungakaramea 153/1920 31 December 1919 Rev. William Edward Lambert, Baptist Church
No 7
Date of Notice 31 December 1919
  Groom Bride
Names of Parties David Ernest Mead Irene Edith Walker
  πŸ’ 1920/2763
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 31 22
Dwelling Place Maungakaramea Maungakaramea
Length of Residence 14 days 22 years
Marriage Place Undenominational Church Maungakaramea
Folio 153/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. William Edward Lambert, Baptist Church

Page 615

District of Mangawhai Quarter ending 30 June 1919 Registrar M. Moir
No Date of Notice Names and 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 12 May 1919 John Richard Higginson
Ethel Irene Bagnall
John Richard Higginson
Ethel Irene Bagnall
πŸ’ 1919/3077
Bachelor
Spinster
Farmer
Domestic Duties
35
26
Whata Whata
Mangawhai
2 days
6 months
Residence of Brides Parents, Mangawhai 2960 12 May 1919 Rev. Hawksworth, Church of England
No 1
Date of Notice 12 May 1919
  Groom Bride
Names of Parties John Richard Higginson Ethel Irene Bagnall
  πŸ’ 1919/3077
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 26
Dwelling Place Whata Whata Mangawhai
Length of Residence 2 days 6 months
Marriage Place Residence of Brides Parents, Mangawhai
Folio 2960
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev. Hawksworth, Church of England

Page 619

District of Mangawai Quarter ending 31 December 1919 Registrar M. Moir
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 24 December 1919 Henry Alfred Langdon
Daisy Isabella Powell
Henry Alfred Langdon
Daisy Isabella Powell
πŸ’ 1920/3964
Bachelor
Spinster
Orchardist
Home Duties
47
26
Riverhead
Te Hana
10 years
26 years
Residence of Brides Parents Te Hana 1920/3143 24 December 1919 Rev. William Page, Church of Christ
No 2
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Henry Alfred Langdon Daisy Isabella Powell
  πŸ’ 1920/3964
Condition Bachelor Spinster
Profession Orchardist Home Duties
Age 47 26
Dwelling Place Riverhead Te Hana
Length of Residence 10 years 26 years
Marriage Place Residence of Brides Parents Te Hana
Folio 1920/3143
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. William Page, Church of Christ

Page 621

District of Mangonui Quarter ending 31 March 1919 Registrar E. H. Whitmore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 11 January 1919 Olof Olson
Sarah Ann Cantillion
Olof Olsen
Sarah Ann Cantillion
πŸ’ 1919/1129
Widower
Widow
Dairy Farmer
Domestic Duties
58
48
Peria
Mangonui
28 days
17 years
Office of the Registrar Mangonui 960 11 January 1919 E. H. Whitmore, Registrar Mangonui
No 4
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Olof Olson Sarah Ann Cantillion
BDM Match (95%) Olof Olsen Sarah Ann Cantillion
  πŸ’ 1919/1129
Condition Widower Widow
Profession Dairy Farmer Domestic Duties
Age 58 48
Dwelling Place Peria Mangonui
Length of Residence 28 days 17 years
Marriage Place Office of the Registrar Mangonui
Folio 960
Consent
Date of Certificate 11 January 1919
Officiating Minister E. H. Whitmore, Registrar Mangonui
5 29 January 1919 Edward Louis Berghan
Annie May Anderson
Edward Louis Berghan
Annie May Anderson
πŸ’ 1919/1130
Bachelor
Spinster
Farmer
Domestic
30
23
Ahipara
Awanui
Lifetime
Lifetime
Office of the Registrar Mangonui 961 29 January 1919 E. H. Whitmore, Registrar Mangonui
No 5
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Edward Louis Berghan Annie May Anderson
  πŸ’ 1919/1130
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Ahipara Awanui
Length of Residence Lifetime Lifetime
Marriage Place Office of the Registrar Mangonui
Folio 961
Consent
Date of Certificate 29 January 1919
Officiating Minister E. H. Whitmore, Registrar Mangonui

Page 623

District of Mangonui Quarter ending 30 June 1919 Registrar E. H. Whitmore
No Date of Notice Names and 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 30 June 1919 Lloyd Noble
Susan Beatrice Maria
Lloyd Noble
Susan Beatrice Maria
πŸ’ 1919/3078
Bachelor
Spinster
Farmer
Domestic
37
32
Herekino
Mangonui
14 years
9 years
Methodist Church at Mangonui 2961 30 June 1919 Mr Ernest Ranson, Methodist Church of New Zealand
No 3
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Lloyd Noble Susan Beatrice Maria
  πŸ’ 1919/3078
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 32
Dwelling Place Herekino Mangonui
Length of Residence 14 years 9 years
Marriage Place Methodist Church at Mangonui
Folio 2961
Consent
Date of Certificate 30 June 1919
Officiating Minister Mr Ernest Ranson, Methodist Church of New Zealand

Page 625

District of Mangonui Quarter ending 30 September 1919 Registrar E. H. Whitmore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 14 July 1919 William George Francis Foster
Agnes Hilda Garton
William George Francis Foster
Agnes Hilda Garton
πŸ’ 1919/6122
Bachelor
Spinster
Farmer
Domestic
28
23
Parawanui
Mangonui
29 years
23 years
office of the Registrar at Mangonui 5424 14 July 1919 E. H. Whitmore, Registrar
No 4
Date of Notice 14 July 1919
  Groom Bride
Names of Parties William George Francis Foster Agnes Hilda Garton
  πŸ’ 1919/6122
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Parawanui Mangonui
Length of Residence 29 years 23 years
Marriage Place office of the Registrar at Mangonui
Folio 5424
Consent
Date of Certificate 14 July 1919
Officiating Minister E. H. Whitmore, Registrar
5 14 July 1919 Charles Irvine
May Lydia McKay
Charles Irvine
May Lydia McKay
πŸ’ 1919/6123
Bachelor
Spinster
Telegraphist
Domestic
29
26
Mangonui
Mangonui
26 years
26 years
Methodist Church at Mangonui 5425 14 July 1919 Ernest Ranson, Methodist Church of New Zealand
No 5
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Charles Irvine May Lydia McKay
  πŸ’ 1919/6123
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 29 26
Dwelling Place Mangonui Mangonui
Length of Residence 26 years 26 years
Marriage Place Methodist Church at Mangonui
Folio 5425
Consent
Date of Certificate 14 July 1919
Officiating Minister Ernest Ranson, Methodist Church of New Zealand
6 28 July 1919 Norman James Wood
Jessie Mabel Harris
Norman James Wood
Jessie Mabel Harris
πŸ’ 1919/6007
Bachelor
Spinster
1st mate marine officer
Domestic
32
29
Mangonui
Mangonui
3 days
29 years
Harris Hall at Mangonui 5426 28 July 1919 Ernest Ranson, Methodist Church of New Zealand
No 6
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Norman James Wood Jessie Mabel Harris
  πŸ’ 1919/6007
Condition Bachelor Spinster
Profession 1st mate marine officer Domestic
Age 32 29
Dwelling Place Mangonui Mangonui
Length of Residence 3 days 29 years
Marriage Place Harris Hall at Mangonui
Folio 5426
Consent
Date of Certificate 28 July 1919
Officiating Minister Ernest Ranson, Methodist Church of New Zealand
7 29 July 1919 Humphrey James Barnicoat
Susie Amy Brosse
Humphrey James Barnicoal
Susie Amy Crosse
πŸ’ 1919/4403
Bachelor
Spinster
Medical practitioner
Domestic
31
32
Mangonui
Havelock North
8 months
15 years
St Matthews Church at Hastings 5733 29 July 1919 Registrar of Births Deaths and Marriages Hastings
No 7
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Humphrey James Barnicoat Susie Amy Brosse
BDM Match (95%) Humphrey James Barnicoal Susie Amy Crosse
  πŸ’ 1919/4403
Condition Bachelor Spinster
Profession Medical practitioner Domestic
Age 31 32
Dwelling Place Mangonui Havelock North
Length of Residence 8 months 15 years
Marriage Place St Matthews Church at Hastings
Folio 5733
Consent
Date of Certificate 29 July 1919
Officiating Minister Registrar of Births Deaths and Marriages Hastings

Page 627

District of Mangonui Quarter ending 31 December 1919 Registrar E. H. Whitmore
No Date of Notice Names and 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 3 December 1919 Leslie Noel Lee
Ivy Ada Tracey
Leslie Noel Lee
Ivy Ada Tracey
πŸ’ 1919/8594
Bachelor
Spinster
Farmer
Domestic
27
22
Victoria Valley
Victoria Valley
10 days
22 years
Office of the Registrar at Mangonui 8274 3 December 1919 E. H. Whitmore, Registrar Mangonui
No 8
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Leslie Noel Lee Ivy Ada Tracey
  πŸ’ 1919/8594
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Victoria Valley Victoria Valley
Length of Residence 10 days 22 years
Marriage Place Office of the Registrar at Mangonui
Folio 8274
Consent
Date of Certificate 3 December 1919
Officiating Minister E. H. Whitmore, Registrar Mangonui
9 12 December 1919 Ernest Ivor Nilsson
Eva Agnes Christina Foster
Ernest Ivor Nilsson
Eva Agnes Christina Foster
πŸ’ 1919/8627
Bachelor
Spinster
Farmer
County Clerk
35
30
Mangonui
Mangonui
6 months
30 years
St Andrews Church of England at Mangonui 8275 12 December 1919 Alfred Drake, Church of England
No 9
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Ernest Ivor Nilsson Eva Agnes Christina Foster
  πŸ’ 1919/8627
Condition Bachelor Spinster
Profession Farmer County Clerk
Age 35 30
Dwelling Place Mangonui Mangonui
Length of Residence 6 months 30 years
Marriage Place St Andrews Church of England at Mangonui
Folio 8275
Consent
Date of Certificate 12 December 1919
Officiating Minister Alfred Drake, Church of England

Page 637

District of Matamata Quarter ending 31 March 1919 Registrar George Boagey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1919 David MacCarthy
Elizabeth Kilbride
David McCarthy
Elizabeth Kilbride
πŸ’ 1919/1131
Bachelor
Spinster
Farmer
Domestic
25
24
Matamata
Matamata
1 Year
3 Years
Church of Holy Angels, Matamata 962 7 January 1919 John Guirings, Roman Catholic
No 1
Date of Notice 7 January 1919
  Groom Bride
Names of Parties David MacCarthy Elizabeth Kilbride
BDM Match (97%) David McCarthy Elizabeth Kilbride
  πŸ’ 1919/1131
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Matamata Matamata
Length of Residence 1 Year 3 Years
Marriage Place Church of Holy Angels, Matamata
Folio 962
Consent
Date of Certificate 7 January 1919
Officiating Minister John Guirings, Roman Catholic
2 13 January 1919 Percy Eustace
Edith Blanche Dally
Percy Eustace
Edith Blanche Dally
πŸ’ 1919/1093
Bachelor
Spinster
Turner
Domestic
22
22
Ngatira
Ngatira
3 Weeks
6 Months
Residence of Brides Father, Ngatira 1022 13 January 1919 John Dukes, Methodist
No 2
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Percy Eustace Edith Blanche Dally
  πŸ’ 1919/1093
Condition Bachelor Spinster
Profession Turner Domestic
Age 22 22
Dwelling Place Ngatira Ngatira
Length of Residence 3 Weeks 6 Months
Marriage Place Residence of Brides Father, Ngatira
Folio 1022
Consent
Date of Certificate 13 January 1919
Officiating Minister John Dukes, Methodist
3 20 January 1919 David Henry Manning
Annie Caulton
David Henry Manning
Annie Caneton
πŸ’ 1919/1132
Widower 4.4.09
Widow 14.8.1908
Farm Manager
Domestic
42
33
Ngatira
Ngatira
6 Months
6 Months
The Registrar's Office, Matamata 963 27 February 1919 George Boagey, Registrar
No 3
Date of Notice 20 January 1919
  Groom Bride
Names of Parties David Henry Manning Annie Caulton
BDM Match (92%) David Henry Manning Annie Caneton
  πŸ’ 1919/1132
Condition Widower 4.4.09 Widow 14.8.1908
Profession Farm Manager Domestic
Age 42 33
Dwelling Place Ngatira Ngatira
Length of Residence 6 Months 6 Months
Marriage Place The Registrar's Office, Matamata
Folio 963
Consent
Date of Certificate 27 February 1919
Officiating Minister George Boagey, Registrar
4 24 February 1919 Thomas Braithwaite
Alice Margaret Lee
Thomas Braithwaite
Alice Margaret Lee
πŸ’ 1919/1133
Widower 18.1.17
Spinster
Dairy Factory Assistant
Domestic
35
26
Turangamoana, Matamata
Turangamoana, Matamata
12 Months
2 Years
Church of England, Matamata 964 24 February 1919 G. K. Moir, Church of England
No 4
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Thomas Braithwaite Alice Margaret Lee
  πŸ’ 1919/1133
Condition Widower 18.1.17 Spinster
Profession Dairy Factory Assistant Domestic
Age 35 26
Dwelling Place Turangamoana, Matamata Turangamoana, Matamata
Length of Residence 12 Months 2 Years
Marriage Place Church of England, Matamata
Folio 964
Consent
Date of Certificate 24 February 1919
Officiating Minister G. K. Moir, Church of England
5 5 March 1919 George Gordon
Nellie Elizabeth Gordon
George Gordon
Nellie Isabel Gosden
πŸ’ 1919/1134
Bachelor
Spinster
Farmer
Domestic
27
21
Tepoi
Hinuera
11 Years
4 Years
Residence of Brides Parents, Hinuera 965 5 March 1919 W. Richards, Methodist
No 5
Date of Notice 5 March 1919
  Groom Bride
Names of Parties George Gordon Nellie Elizabeth Gordon
BDM Match (83%) George Gordon Nellie Isabel Gosden
  πŸ’ 1919/1134
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Tepoi Hinuera
Length of Residence 11 Years 4 Years
Marriage Place Residence of Brides Parents, Hinuera
Folio 965
Consent
Date of Certificate 5 March 1919
Officiating Minister W. Richards, Methodist

Page 638

District of Matamata Quarter ending 31 March 1919 Registrar G. Rowey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 March 1919 Arthur Henry Lambourne
Violet Eva Flett
Arthur Henry Lambourne
Violet Eva Flett
πŸ’ 1919/1135
Bachelor
Spinster
Farmer
Domestic
40
35
Matamata
Matamata
8 years
1 year
Presbyterian Church Matamata 966 26 March 1919 R. W. Jackson, Presbyterian Church
No 6
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Arthur Henry Lambourne Violet Eva Flett
  πŸ’ 1919/1135
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 35
Dwelling Place Matamata Matamata
Length of Residence 8 years 1 year
Marriage Place Presbyterian Church Matamata
Folio 966
Consent
Date of Certificate 26 March 1919
Officiating Minister R. W. Jackson, Presbyterian Church

Page 639

District of Matamata Quarter ending 30 June 1919 Registrar G. H. Massey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 7 April 1919 William Robinson Webster
Emma Elizabeth Wright
William Robinson Webster
Emma Elizabeth Wright
πŸ’ 1919/3079
Bachelor
Spinster
Farmer
Lady Help
33
23
Matamata
Matamata
12 Years
4 Years
All Saints Anglican Church Matamata 2962 7 April 1919 G. K. Moir
No 7
Date of Notice 7 April 1919
  Groom Bride
Names of Parties William Robinson Webster Emma Elizabeth Wright
  πŸ’ 1919/3079
Condition Bachelor Spinster
Profession Farmer Lady Help
Age 33 23
Dwelling Place Matamata Matamata
Length of Residence 12 Years 4 Years
Marriage Place All Saints Anglican Church Matamata
Folio 2962
Consent
Date of Certificate 7 April 1919
Officiating Minister G. K. Moir
8 10 April 1919 Frederick William Butler
Vita Blennerhassett
Frederick William Bowler
Vita Blennerhassett
πŸ’ 1919/3080
Bachelor
Spinster
Farmer
Domestic
31
34
Matamata
Matamata
10 Years
5 Years
All Saints Church Matamata 2963 10 April 1919 J. C. Fussell
No 8
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Frederick William Butler Vita Blennerhassett
BDM Match (96%) Frederick William Bowler Vita Blennerhassett
  πŸ’ 1919/3080
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 34
Dwelling Place Matamata Matamata
Length of Residence 10 Years 5 Years
Marriage Place All Saints Church Matamata
Folio 2963
Consent
Date of Certificate 10 April 1919
Officiating Minister J. C. Fussell
9 22 April 1919 Hugh Rentoul
Agnes Mary Carroll
Hugh Rintoul
Agnes May Carroll
πŸ’ 1919/3136
Bachelor
Spinster
School Teacher
Domestic
22
24
Wardville
Wardville
3 Months
10 Years
Roman Catholic Church Te Aroha 3045 22 April 1919 James McGuinness
No 9
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Hugh Rentoul Agnes Mary Carroll
BDM Match (93%) Hugh Rintoul Agnes May Carroll
  πŸ’ 1919/3136
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 22 24
Dwelling Place Wardville Wardville
Length of Residence 3 Months 10 Years
Marriage Place Roman Catholic Church Te Aroha
Folio 3045
Consent
Date of Certificate 22 April 1919
Officiating Minister James McGuinness
10 6 June 1919 John Findlay
Mary Matilda Veems
John Findlay
Mary Matilda Neems
πŸ’ 1919/3081
Bachelor
Spinster
Joiner
Domestic
29
21
Matamata
Matamata
2 Years
3 Years
Church of England Matamata 2964 6 June 1919 G. K. Moir
No 10
Date of Notice 6 June 1919
  Groom Bride
Names of Parties John Findlay Mary Matilda Veems
BDM Match (97%) John Findlay Mary Matilda Neems
  πŸ’ 1919/3081
Condition Bachelor Spinster
Profession Joiner Domestic
Age 29 21
Dwelling Place Matamata Matamata
Length of Residence 2 Years 3 Years
Marriage Place Church of England Matamata
Folio 2964
Consent
Date of Certificate 6 June 1919
Officiating Minister G. K. Moir
11 16 June 1919 George Thomas Burbery
Harriet Winifred Redshaw
George Thomas Burbery
Herriet Winifred Redshaw
πŸ’ 1919/3082
Bachelor
Spinster
Farming
Domestic Duties
19
23
Matamata
Matamata
5 Days
7 Days
Residence Bride's Parents Taihoa Matamata 2965 George Burbery Father 16 June 1919 R. W. Jackson
No 11
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Thomas Burbery Harriet Winifred Redshaw
BDM Match (98%) George Thomas Burbery Herriet Winifred Redshaw
  πŸ’ 1919/3082
Condition Bachelor Spinster
Profession Farming Domestic Duties
Age 19 23
Dwelling Place Matamata Matamata
Length of Residence 5 Days 7 Days
Marriage Place Residence Bride's Parents Taihoa Matamata
Folio 2965
Consent George Burbery Father
Date of Certificate 16 June 1919
Officiating Minister R. W. Jackson

Page 640

District of Matamata Quarter ending 30 June 1919 Registrar G. J. Moody
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 20 June 1919 George Henry Brown
Elsie Agnes McDonald
George Henry Brown
Elsie Agnes McDonald
πŸ’ 1919/3083
Bachelor
Spinster
Farmer
Domestic
24
25
Matamata
Okauia
12 months
10 years
Residence of A. McDonald, Okauia 2966 20 June 1919 A. G. Jefferson
No 12
Date of Notice 20 June 1919
  Groom Bride
Names of Parties George Henry Brown Elsie Agnes McDonald
  πŸ’ 1919/3083
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Matamata Okauia
Length of Residence 12 months 10 years
Marriage Place Residence of A. McDonald, Okauia
Folio 2966
Consent
Date of Certificate 20 June 1919
Officiating Minister A. G. Jefferson
13 30 June 1919 George Fenwick Dunfield
Mary Frances Buckley
George Fenwick Duxfield
Mary Frances Buckley
πŸ’ 1919/3084
Bachelor
Spinster
Farmer
Domestic
26
26
Matamata
Matamata
15 years
8 years
All Saints Church Matamata 2967 30 June 1919 J. K. Moir
No 13
Date of Notice 30 June 1919
  Groom Bride
Names of Parties George Fenwick Dunfield Mary Frances Buckley
BDM Match (98%) George Fenwick Duxfield Mary Frances Buckley
  πŸ’ 1919/3084
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Matamata Matamata
Length of Residence 15 years 8 years
Marriage Place All Saints Church Matamata
Folio 2967
Consent
Date of Certificate 30 June 1919
Officiating Minister J. K. Moir

Page 641

District of Matamata Quarter ending 30 September 1919 Registrar H. Barker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 July 1919 Alfred Sidney Cole
Kate Alma Hutchinson
Alfred Sidney Cole
Kate Alma Hutchinson
πŸ’ 1919/6018
Bachelor
Spinster
Farmer
Domestic
28
24
Walton
Walton
3 days
15 years
Residence Bride's Parents, Walton 5427 7 July 1919 R. W. Jackson
No 14
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Alfred Sidney Cole Kate Alma Hutchinson
  πŸ’ 1919/6018
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Walton Walton
Length of Residence 3 days 15 years
Marriage Place Residence Bride's Parents, Walton
Folio 5427
Consent
Date of Certificate 7 July 1919
Officiating Minister R. W. Jackson
15 11 September 1919 Vincent Augustine Rogers
Doreen Grace Giles
Vincent Augustine Rogers
Doreen Grace Giles
πŸ’ 1919/6025
Bachelor
Spinster
Farmer
Domestic
26
20
Matamata
Waharoa
27 days
12 months
Roman Catholic Church, Matamata 5428 Ernest William Giles 11 September 1919 John Kinnane, Roman Catholic
No 15
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Vincent Augustine Rogers Doreen Grace Giles
  πŸ’ 1919/6025
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Matamata Waharoa
Length of Residence 27 days 12 months
Marriage Place Roman Catholic Church, Matamata
Folio 5428
Consent Ernest William Giles
Date of Certificate 11 September 1919
Officiating Minister John Kinnane, Roman Catholic
16 13 September 1919 Thomas Alfred Kneebone
Kathleen Harnett
Thomas Alfred Kneebone
Kathleen Hartnett
πŸ’ 1919/6026
Bachelor
Spinster
Farmer
Postmistress
24
21
Hinuera
Hinuera
7 years
20 years
Residence of Mrs Hartnett, Hinuera 5429 13 September 1919 Alfred Ernest Jefferson, Methodist
No 16
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Thomas Alfred Kneebone Kathleen Harnett
BDM Match (97%) Thomas Alfred Kneebone Kathleen Hartnett
  πŸ’ 1919/6026
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 24 21
Dwelling Place Hinuera Hinuera
Length of Residence 7 years 20 years
Marriage Place Residence of Mrs Hartnett, Hinuera
Folio 5429
Consent
Date of Certificate 13 September 1919
Officiating Minister Alfred Ernest Jefferson, Methodist

Page 643

District of Matamata Quarter ending 31 December 1919 Registrar J. Ramsay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 21 October 1919 John William Davidson
Olive Emily Carseldine
John William Davidson
Olive Emily Carseldine
πŸ’ 1919/8638
Bachelor
Spinster
Farmer
Domestic duties
34
21
Waharoa
Waharoa
3 days
4 weeks
Residence of Eli James Carseldine, Waghorns Road, Waharoa 8276 21 October 1919 Rev A. A. Armstrong, Presbyterian
No 17
Date of Notice 21 October 1919
  Groom Bride
Names of Parties John William Davidson Olive Emily Carseldine
  πŸ’ 1919/8638
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 21
Dwelling Place Waharoa Waharoa
Length of Residence 3 days 4 weeks
Marriage Place Residence of Eli James Carseldine, Waghorns Road, Waharoa
Folio 8276
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev A. A. Armstrong, Presbyterian
18 4 November 1919 John Livingstone
Anna Bella Blanche Given
John Livingstone
Anna Bella Blanche Given
πŸ’ 1919/8645
Widower
Spinster
Retired Farmer
Domestic duties
60
39
Walton
Walton
3 days
39 years
Residence of George Given, Walton 8277 4 November 1919 Rev A. A. Armstrong, Presbyterian
No 18
Date of Notice 4 November 1919
  Groom Bride
Names of Parties John Livingstone Anna Bella Blanche Given
  πŸ’ 1919/8645
Condition Widower Spinster
Profession Retired Farmer Domestic duties
Age 60 39
Dwelling Place Walton Walton
Length of Residence 3 days 39 years
Marriage Place Residence of George Given, Walton
Folio 8277
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev A. A. Armstrong, Presbyterian
19 10 December 1919 William Rickard
Anna Tabb
William Rickard
Anna Tabb
πŸ’ 1919/8646
Divorced Decree absolute dated 4th December 1919
Spinster
Farmer
Domestic duties
37
31
Matamata
Matamata
4 months
3 months
at the residence of the Rev A. E. Jefferson, Matamata 8278 10 December 1919 Rev A. E. Jefferson, Methodist
No 19
Date of Notice 10 December 1919
  Groom Bride
Names of Parties William Rickard Anna Tabb
  πŸ’ 1919/8646
Condition Divorced Decree absolute dated 4th December 1919 Spinster
Profession Farmer Domestic duties
Age 37 31
Dwelling Place Matamata Matamata
Length of Residence 4 months 3 months
Marriage Place at the residence of the Rev A. E. Jefferson, Matamata
Folio 8278
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev A. E. Jefferson, Methodist
20 31 December 1919 Frederick George Biddle
Vera Muriel Wilton
Frederick George Biddle
Vera Muriel Wilton
πŸ’ 1919/8647
Widower
Spinster
Bootmaker
Domestic duties
48
24
Matamata
Matamata
3 days
3 days
Albert E. Hook's residence, Burwood Road, Matamata 8279 31 December 1919 Rev R. W. Jackson, Presbyterian
No 20
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Frederick George Biddle Vera Muriel Wilton
  πŸ’ 1919/8647
Condition Widower Spinster
Profession Bootmaker Domestic duties
Age 48 24
Dwelling Place Matamata Matamata
Length of Residence 3 days 3 days
Marriage Place Albert E. Hook's residence, Burwood Road, Matamata
Folio 8279
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev R. W. Jackson, Presbyterian

Page 645

District of Matata Quarter ending 31 March 1919 Registrar M. E. Dyer
No Date of Notice Names and 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 31 January 1919 Edward James Aberhart
Eliza Beatrice Wirihana
Edward James Aberhart
Eliza Beatrice Wirihana
πŸ’ 1919/1136
Widower
Widow
Labourer
Domestic duties
34
28
Te Teko
Te Teko
5 months
5 months
J. H. Judge Private residence Te Teko 967 31 January 1919 Rev. Fitchett, Methodist
No 1
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Edward James Aberhart Eliza Beatrice Wirihana
  πŸ’ 1919/1136
Condition Widower Widow
Profession Labourer Domestic duties
Age 34 28
Dwelling Place Te Teko Te Teko
Length of Residence 5 months 5 months
Marriage Place J. H. Judge Private residence Te Teko
Folio 967
Consent
Date of Certificate 31 January 1919
Officiating Minister Rev. Fitchett, Methodist

Page 651

District of Matata Quarter ending 31 December 1919 Registrar H. M. Marsh-Walker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 28 October 1919 Aleck Ihaia
Florence Witeri
Aleck Ihaia
Florence Witeri
πŸ’ 1919/9814
Bachelor
Spinster
Labourer
20
23
Matata
Matata
20 years
23 years
School Residence Matata 9584 None, 14 days notice required and given 12 November 1919 H. M. Marsh-Walker, Registrar Matata
No 2
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Aleck Ihaia Florence Witeri
  πŸ’ 1919/9814
Condition Bachelor Spinster
Profession Labourer
Age 20 23
Dwelling Place Matata Matata
Length of Residence 20 years 23 years
Marriage Place School Residence Matata
Folio 9584
Consent None, 14 days notice required and given
Date of Certificate 12 November 1919
Officiating Minister H. M. Marsh-Walker, Registrar Matata

Page 652

District of Matata Quarter ending 31 March 1916 Registrar A. Horneman
No Date of Notice Names and 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 17 March 1916 Gordon Short
Polly Hawea
Bachelor
Widow
Engine driver
nil
26
24
Awatapu
Awatapu
2 months
1 month
Registrar's office, Matata 17 March 1916 A. Horneman, Registrar
No 8
Date of Notice 17 March 1916
  Groom Bride
Names of Parties Gordon Short Polly Hawea
Condition Bachelor Widow
Profession Engine driver nil
Age 26 24
Dwelling Place Awatapu Awatapu
Length of Residence 2 months 1 month
Marriage Place Registrar's office, Matata
Folio
Consent
Date of Certificate 17 March 1916
Officiating Minister A. Horneman, Registrar

Page 653

District of Maungaturoto Quarter ending 31 March 1919 Registrar E. Blanije
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1919 George Henry Allen
Sylvia Lilian Healey
George Henry Allen
Hylvia Lilian Healey
πŸ’ 1919/1137
Bachelor
Spinster
Baker & Confectioner
Domestic duties
33
22
Rowsells, Maungaturoto
Rowsells, Maungaturoto
7 years
22 years
Church of the Holy Trinity, Maungaturoto 968 1 February 1919 Rev. C. A. Hawkeswood, Anglican
No 1
Date of Notice 1 February 1919
  Groom Bride
Names of Parties George Henry Allen Sylvia Lilian Healey
BDM Match (98%) George Henry Allen Hylvia Lilian Healey
  πŸ’ 1919/1137
Condition Bachelor Spinster
Profession Baker & Confectioner Domestic duties
Age 33 22
Dwelling Place Rowsells, Maungaturoto Rowsells, Maungaturoto
Length of Residence 7 years 22 years
Marriage Place Church of the Holy Trinity, Maungaturoto
Folio 968
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev. C. A. Hawkeswood, Anglican

Page 657

District of Maungaturoto Quarter ending 30 September 1919 Registrar T. E. Bland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 September 1919 Henry Cullen
Fannie Lowe Jones
Henry Cullen
Fanny Lowe Jones
πŸ’ 1919/6027
Widower
Widow
Farmer
Domestic
74
64
Maungaturoto
Maungaturoto
55 years
4 years
Residence of Henry Cullen, Maungaturoto 5430 12 September 1919 Clyde L Carr, Congregational Minister
No 2
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Henry Cullen Fannie Lowe Jones
BDM Match (94%) Henry Cullen Fanny Lowe Jones
  πŸ’ 1919/6027
Condition Widower Widow
Profession Farmer Domestic
Age 74 64
Dwelling Place Maungaturoto Maungaturoto
Length of Residence 55 years 4 years
Marriage Place Residence of Henry Cullen, Maungaturoto
Folio 5430
Consent
Date of Certificate 12 September 1919
Officiating Minister Clyde L Carr, Congregational Minister

Page 659

District of Maungaturoto Quarter ending 31 December 1919 Registrar E. B. Laing
No Date of Notice Names and 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 30 October 1919 Edward George Aickin
Mary Adelaide Finlayson
Edward George Aickin
Mary Adelaide Finlayson
πŸ’ 1919/8648
Bachelor
Spinster
County Clerk
Domestic duties
30 years
22 years
Maungaturoto
Maungaturoto
18 months
22 years
Presbyterian Church, Maungaturoto 8280 30 October 1919 Reverend Angus Macdonald, Presbyterian
No 3
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Edward George Aickin Mary Adelaide Finlayson
  πŸ’ 1919/8648
Condition Bachelor Spinster
Profession County Clerk Domestic duties
Age 30 years 22 years
Dwelling Place Maungaturoto Maungaturoto
Length of Residence 18 months 22 years
Marriage Place Presbyterian Church, Maungaturoto
Folio 8280
Consent
Date of Certificate 30 October 1919
Officiating Minister Reverend Angus Macdonald, Presbyterian
4 13 December 1919 Thomas William Knightbridge
Eleanor Sybil Cullen
Thomas William Knightbridge
Eleanor Sybil Cullen
πŸ’ 1919/8649
Bachelor
Spinster
Farmer
Domestic duties
27 years
22 years
Maungaturoto
Maungaturoto
10 years
22 years
Congregational Church, Maungaturoto 8281 13 December 1919 Reverend Bridger, Congregational
No 4
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Thomas William Knightbridge Eleanor Sybil Cullen
  πŸ’ 1919/8649
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 years 22 years
Dwelling Place Maungaturoto Maungaturoto
Length of Residence 10 years 22 years
Marriage Place Congregational Church, Maungaturoto
Folio 8281
Consent
Date of Certificate 13 December 1919
Officiating Minister Reverend Bridger, Congregational
5 27 December 1919 Hubert de Kersac Carrington
Alice Emma Boag
Hubert de Marsae Carrington
Alice Emma Boag
πŸ’ 1920/2800
Bachelor
Spinster
Civil Servant
Domestic duties
27 years
20 years
Whangarei
Maungaturoto
4 months 13 days
9 years
Holy Trinity Church, Maungaturoto 64/1920 Margaret, R. P. Boag, father 27 December 1919 Rev. J. C. Hawkesworth, Anglican
No 5
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Hubert de Kersac Carrington Alice Emma Boag
BDM Match (94%) Hubert de Marsae Carrington Alice Emma Boag
  πŸ’ 1920/2800
Condition Bachelor Spinster
Profession Civil Servant Domestic duties
Age 27 years 20 years
Dwelling Place Whangarei Maungaturoto
Length of Residence 4 months 13 days 9 years
Marriage Place Holy Trinity Church, Maungaturoto
Folio 64/1920
Consent Margaret, R. P. Boag, father
Date of Certificate 27 December 1919
Officiating Minister Rev. J. C. Hawkesworth, Anglican

Page 665

District of Mercer Quarter ending 30 September 1919 Registrar G. Bringezu
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 July 1919 Alfred John Freegard
Annie Matilda Pope
Alfred John Freegard
Annie Matilda Pope
πŸ’ 1919/6028
Bachelor
Spinster
Farmer
Domestic
31
27
Waerenga
Mangatawhiri
25 years
Life
Mangatawhiri Hall 5431 29 July 1919 Henry Alexander Johnson, Church of England
No 1
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Alfred John Freegard Annie Matilda Pope
  πŸ’ 1919/6028
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Waerenga Mangatawhiri
Length of Residence 25 years Life
Marriage Place Mangatawhiri Hall
Folio 5431
Consent
Date of Certificate 29 July 1919
Officiating Minister Henry Alexander Johnson, Church of England
2 4 August 1919 John William Lee
Hilda May Gallery
John William Lee
Hilda May Gallery
πŸ’ 1919/6029
Bachelor
Spinster
Farmer
Domestic
36
31
Mercer
Mercer
3 days
25 years
St Jude's Church Mercer 3432 4 August 1919 Charles Albert Vaughan, Church of England
No 2
Date of Notice 4 August 1919
  Groom Bride
Names of Parties John William Lee Hilda May Gallery
  πŸ’ 1919/6029
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 31
Dwelling Place Mercer Mercer
Length of Residence 3 days 25 years
Marriage Place St Jude's Church Mercer
Folio 3432
Consent
Date of Certificate 4 August 1919
Officiating Minister Charles Albert Vaughan, Church of England

Page 667

District of Mercer Quarter ending 31 December 1919 Registrar S. H. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 October 1919 Cuthbert Neilson McLean
Evelyn Tabitha Ridgley
Cuthbert Neilson McLean
Evelyn Tabitha Ridgley
πŸ’ 1919/8650
Bachelor
Spinster
Clerk
Domestic
24
21
Mercer
Mercer
6 days
6 years
Church of England, Mercer 8282 6 October 1919 Rev. C. A. Vaughan, Church of England
No 3
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Cuthbert Neilson McLean Evelyn Tabitha Ridgley
  πŸ’ 1919/8650
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 21
Dwelling Place Mercer Mercer
Length of Residence 6 days 6 years
Marriage Place Church of England, Mercer
Folio 8282
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. C. A. Vaughan, Church of England
4 15 October 1919 Thomas William Medhurst
Daisy May Lythall
Thomas William Medhurst
Daisy May Lythall
πŸ’ 1919/8651
Bachelor
Spinster
Porter N.Z.R.
Domestic
28
26
Whangamarino
Mercer
1 year 4 months
4 years
Saint Jude's Church, Mercer 8283 15 October 1919 Rev. C. A. Vaughan, Church of England
No 4
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Thomas William Medhurst Daisy May Lythall
  πŸ’ 1919/8651
Condition Bachelor Spinster
Profession Porter N.Z.R. Domestic
Age 28 26
Dwelling Place Whangamarino Mercer
Length of Residence 1 year 4 months 4 years
Marriage Place Saint Jude's Church, Mercer
Folio 8283
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. C. A. Vaughan, Church of England

Page 669

District of Mercury Bay Quarter ending 31 March 1919 Registrar W. J. Henderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1919 Horace Henry Harsant
Florence Marie Woodhead
Horace Henry Harsant
Florence Marie Woodhead
πŸ’ 1919/1138
Bachelor
Spinster
Farmer
Domestic Duties
32
27
Whitianga
Whitianga
12 years
4 weeks
Registrar's Office, Whitianga 269 4 February 1919 W. J. Henderson, Registrar
No 1
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Horace Henry Harsant Florence Marie Woodhead
  πŸ’ 1919/1138
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 27
Dwelling Place Whitianga Whitianga
Length of Residence 12 years 4 weeks
Marriage Place Registrar's Office, Whitianga
Folio 269
Consent
Date of Certificate 4 February 1919
Officiating Minister W. J. Henderson, Registrar

Page 671

District of Mercury Bay Quarter ending 30 June 1919 Registrar R. J. Henderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 5 May 1919 James Martin
Annie Nicholson
James Martin
Annie Nicholson
πŸ’ 1919/3085
Bachelor
Spinster
Baker
Domestic duties
43
22
Whitianga
Whitianga
5 days
20 years
Non Sectarian Church Whitianga 2968 7 May 1919 Rev J. G. Brooke
No 2
Date of Notice 5 May 1919
  Groom Bride
Names of Parties James Martin Annie Nicholson
  πŸ’ 1919/3085
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 43 22
Dwelling Place Whitianga Whitianga
Length of Residence 5 days 20 years
Marriage Place Non Sectarian Church Whitianga
Folio 2968
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev J. G. Brooke

Page 675

District of Mercury Bay Quarter ending 31 December 1919 Registrar W. H. Peek
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/1919 26 December 1919 Charles Richard Hudson
Dorothy White
Charles Richard Hudson
Dorothy White
πŸ’ 1919/8628
Bachelor
Spinster
Clerk
Domestic duties
31
29
Whitianga
Whitianga
25 years
29 years
Nonsectarian Church, Whitianga 2484 26 December 1919 Thomas A. Norrie, minister of Presbyterian Church
No 3/1919
Date of Notice 26 December 1919
  Groom Bride
Names of Parties Charles Richard Hudson Dorothy White
  πŸ’ 1919/8628
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 31 29
Dwelling Place Whitianga Whitianga
Length of Residence 25 years 29 years
Marriage Place Nonsectarian Church, Whitianga
Folio 2484
Consent
Date of Certificate 26 December 1919
Officiating Minister Thomas A. Norrie, minister of Presbyterian Church

Page 679

District of Morrinsville Quarter ending 30 June 1919 Registrar K. S. Law
No Date of Notice Names and 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 12 April 1919 William Alfred Godfrey
Flora Eva Augusta Mackenzie
William Alfred Godfrey
Flora Eva Augusta Mackenzie
πŸ’ 1919/3087
Bachelor
Spinster
Farmer
Schoolteacher
29
22
Hamilton
Morrinsville
4 years
6 months
Presbyterian Church Morrinsville 2969 12 April 1919 Morgan Richards, Presbyterian
No 1
Date of Notice 12 April 1919
  Groom Bride
Names of Parties William Alfred Godfrey Flora Eva Augusta Mackenzie
  πŸ’ 1919/3087
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 29 22
Dwelling Place Hamilton Morrinsville
Length of Residence 4 years 6 months
Marriage Place Presbyterian Church Morrinsville
Folio 2969
Consent
Date of Certificate 12 April 1919
Officiating Minister Morgan Richards, Presbyterian
2 19 April 1919 Charles William Brown
Mabel Mary Cornish
Charles William Brown
Mabel May Cornish
πŸ’ 1919/3088
Widower 12-6-18
Spinster
Methodist Minister
Domestic Duties
46
36
Morrinsville
Morrinsville
3 days
10 years
Methodist Church Morrinsville 2970 19 April 1919 J. R. B. Woollocall, Methodist
No 2
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Charles William Brown Mabel Mary Cornish
BDM Match (97%) Charles William Brown Mabel May Cornish
  πŸ’ 1919/3088
Condition Widower 12-6-18 Spinster
Profession Methodist Minister Domestic Duties
Age 46 36
Dwelling Place Morrinsville Morrinsville
Length of Residence 3 days 10 years
Marriage Place Methodist Church Morrinsville
Folio 2970
Consent
Date of Certificate 19 April 1919
Officiating Minister J. R. B. Woollocall, Methodist
3 21 May 1919 Roy Alfred George Maxwell
Alice McLachlan
Roy Alfred George Maxwell
Alice McLachlan
πŸ’ 1919/3089
Bachelor
Spinster
Carpenter
Domestic
30
23
Morrinsville
Morrinsville
3 days
4 years
Presbyterian Church Morrinsville 2971 21 May 1919 Morgan Richards, Presbyterian
No 3
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Roy Alfred George Maxwell Alice McLachlan
  πŸ’ 1919/3089
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 23
Dwelling Place Morrinsville Morrinsville
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church Morrinsville
Folio 2971
Consent
Date of Certificate 21 May 1919
Officiating Minister Morgan Richards, Presbyterian
4 7 June 1919 George Ralph Allworth Howie
Bretta Bollard
George Ralph Allsworth Howie
Bretta Collard
πŸ’ 1919/3090
Bachelor
Spinster
Farmer
Stenographer & Typiste
27
32
Morrinsville
Morrinsville
13 years
1 month
Presbyterian Church Morrinsville 2972 7 June 1919 Morgan Richards, Presbyterian
No 4
Date of Notice 7 June 1919
  Groom Bride
Names of Parties George Ralph Allworth Howie Bretta Bollard
BDM Match (95%) George Ralph Allsworth Howie Bretta Collard
  πŸ’ 1919/3090
Condition Bachelor Spinster
Profession Farmer Stenographer & Typiste
Age 27 32
Dwelling Place Morrinsville Morrinsville
Length of Residence 13 years 1 month
Marriage Place Presbyterian Church Morrinsville
Folio 2972
Consent
Date of Certificate 7 June 1919
Officiating Minister Morgan Richards, Presbyterian

Page 681

District of Morrinsville Quarter ending 30 September 1919 Registrar A. Boyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 10 July 1919 Frank Washbourne
Gwendoline Colclough Barlow
Frank Washbourne
Gwendoline Colclough Barlow
πŸ’ 1919/6030
Bachelor
Spinster
Farmer
nurse
41
23
Morrinsville
Morrinsville
12 years
7 years
Motumaoho Hall, Motumaoho 5433 10 July 1919 G. K. Moir, Church of England
No 5
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Frank Washbourne Gwendoline Colclough Barlow
  πŸ’ 1919/6030
Condition Bachelor Spinster
Profession Farmer nurse
Age 41 23
Dwelling Place Morrinsville Morrinsville
Length of Residence 12 years 7 years
Marriage Place Motumaoho Hall, Motumaoho
Folio 5433
Consent
Date of Certificate 10 July 1919
Officiating Minister G. K. Moir, Church of England
6 09 September 1919 Horace Moyle
Mary Murtagh
Horace Moyle
Mary Murtagh
πŸ’ 1919/6031
Bachelor
Spinster
Farmer
Domestic
23
21
Morrinsville
Morrinsville
7 years
7 months
Registrar's Office, Morrinsville 5434 09 September 1919 Registrar
No 6
Date of Notice 09 September 1919
  Groom Bride
Names of Parties Horace Moyle Mary Murtagh
  πŸ’ 1919/6031
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Morrinsville Morrinsville
Length of Residence 7 years 7 months
Marriage Place Registrar's Office, Morrinsville
Folio 5434
Consent
Date of Certificate 09 September 1919
Officiating Minister Registrar

Page 683

District of Morrinsville Quarter ending 31 December 1919 Registrar C. J. Boyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 4 October 1919 Alfred Bernstein
Katherine Emma Walls
Alfred Bernstein
Katherine Emma Walls
πŸ’ 1919/8629
Bachelor
Spinster
Medical Practitioner
Domestic
36
20
Morrinsville
Morrinsville
2 months
8 years
Registrar's Office Morrinsville 8285 James Walls, Father 4 October 1919 C. J. Boyd, Registrar
No 7
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Alfred Bernstein Katherine Emma Walls
  πŸ’ 1919/8629
Condition Bachelor Spinster
Profession Medical Practitioner Domestic
Age 36 20
Dwelling Place Morrinsville Morrinsville
Length of Residence 2 months 8 years
Marriage Place Registrar's Office Morrinsville
Folio 8285
Consent James Walls, Father
Date of Certificate 4 October 1919
Officiating Minister C. J. Boyd, Registrar
8 30 October 1919 Walter John Alfred Coombidge
Matilda Harriet Peterson
Walter John Alfred Coombridge
Matilda Harriet Peterson
πŸ’ 1919/8630
Bachelor
Spinster
Farmer
Domestic
22
22
Morrinsville
Morrinsville
2 months
1 year
Residence of Walter John Alfred Coombidge Morrinsville 8286 30 October 1919 Rev M. Richards, Presbyterian
No 8
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Walter John Alfred Coombidge Matilda Harriet Peterson
BDM Match (98%) Walter John Alfred Coombridge Matilda Harriet Peterson
  πŸ’ 1919/8630
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Morrinsville Morrinsville
Length of Residence 2 months 1 year
Marriage Place Residence of Walter John Alfred Coombidge Morrinsville
Folio 8286
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev M. Richards, Presbyterian
9 11 November 1919 Ole Peter Mortensen
Ina Colbeck
Ole Peter Mortensen
Ina Colbeck
πŸ’ 1919/8631
Bachelor
Spinster
Farmer
Domestic
30
19
Kiwitahi
Motumaoho
3 years
2 years
Church of England Morrinsville 8287 Frank Colbeck, Father 11 November 1919 Rev G. K. Moir, Church of England
No 9
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Ole Peter Mortensen Ina Colbeck
  πŸ’ 1919/8631
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Kiwitahi Motumaoho
Length of Residence 3 years 2 years
Marriage Place Church of England Morrinsville
Folio 8287
Consent Frank Colbeck, Father
Date of Certificate 11 November 1919
Officiating Minister Rev G. K. Moir, Church of England
10 12 November 1919 Arthur Henry Pitt
Eveline Alice Phipson Walton
Arthur Henry Pitt
Evelyn Alice Philson Walton
πŸ’ 1919/8632
Widower 22.1.1913
Spinster
Veterinary Surgeon
Domestic
39
19
Morrinsville
Piako
5 months
3 months
Residence of W. A. P. Walton Piako 8288 A. P. Walton, Father 12 November 1919 Rev. H. Cottom, Methodist
No 10
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Arthur Henry Pitt Eveline Alice Phipson Walton
BDM Match (95%) Arthur Henry Pitt Evelyn Alice Philson Walton
  πŸ’ 1919/8632
Condition Widower 22.1.1913 Spinster
Profession Veterinary Surgeon Domestic
Age 39 19
Dwelling Place Morrinsville Piako
Length of Residence 5 months 3 months
Marriage Place Residence of W. A. P. Walton Piako
Folio 8288
Consent A. P. Walton, Father
Date of Certificate 12 November 1919
Officiating Minister Rev. H. Cottom, Methodist
11 1 December 1919 John Worden
Elsie White
John Warden
Elsie White
πŸ’ 1919/8633
Bachelor
Spinster
Surgical appliance Maker
Domestic
40
33
Tahuna
Tahuna
5 days
16 days
Methodist Church Tahuna 8289 1 December 1919 Rev H Cottom, Methodist
No 11
Date of Notice 1 December 1919
  Groom Bride
Names of Parties John Worden Elsie White
BDM Match (95%) John Warden Elsie White
  πŸ’ 1919/8633
Condition Bachelor Spinster
Profession Surgical appliance Maker Domestic
Age 40 33
Dwelling Place Tahuna Tahuna
Length of Residence 5 days 16 days
Marriage Place Methodist Church Tahuna
Folio 8289
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev H Cottom, Methodist

Page 684

District of Morrinsville Quarter ending 31 December 1919 Registrar C. H. Boyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 3 December 1919 William David Rae Morrow
Elsie May Richards
William David Rae Morrow
Elsie May Richards
πŸ’ 1919/8634
Bachelor
Spinster
Blacksmith
Storekeeper
24
21
Waitoa
Morrinsville
3 days
2 years
Methodist Church Morrinsville 8290 3 December 1919 Rev H Cotton, Methodist
No 12
Date of Notice 3 December 1919
  Groom Bride
Names of Parties William David Rae Morrow Elsie May Richards
  πŸ’ 1919/8634
Condition Bachelor Spinster
Profession Blacksmith Storekeeper
Age 24 21
Dwelling Place Waitoa Morrinsville
Length of Residence 3 days 2 years
Marriage Place Methodist Church Morrinsville
Folio 8290
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev H Cotton, Methodist
13 3 December 1919 Gebert Harry Coombridge
Kathleen Elizabeth Barry
Gilbert Harry Coombridge
Kathleen Elizabeth Barry
πŸ’ 1919/8635
Bachelor
Spinster
Farmer
Domestic
24
23
Morrinsville
Morrinsville
2 months
5 months
Registrar's Office Morrinsville 8291 4 December 1919 C. H. Boyd, Registrar
No 13
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Gebert Harry Coombridge Kathleen Elizabeth Barry
BDM Match (96%) Gilbert Harry Coombridge Kathleen Elizabeth Barry
  πŸ’ 1919/8635
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Morrinsville Morrinsville
Length of Residence 2 months 5 months
Marriage Place Registrar's Office Morrinsville
Folio 8291
Consent
Date of Certificate 4 December 1919
Officiating Minister C. H. Boyd, Registrar
14 8 December 1919 Norman James Howie
Enid Lois Cargill
Norman James Howie
Enid Lois Cargill
πŸ’ 1919/8636
Bachelor
Spinster
Farmer
Domestic
27
24
Morrinsville
Morrinsville
9 years
4 years
St Matthew's Church Morrinsville 8292 8 December 1919 Rev G. K. Moir, Anglican
No 14
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Norman James Howie Enid Lois Cargill
  πŸ’ 1919/8636
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Morrinsville Morrinsville
Length of Residence 9 years 4 years
Marriage Place St Matthew's Church Morrinsville
Folio 8292
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev G. K. Moir, Anglican
15 20 December 1919 Walter Schofield
Louisa Clara Hampshire
Walter Schofield
Louisa Clara Hampshire
πŸ’ 1919/8637
Bachelor
Spinster
Builder
Typiste
22
23
Kiwitahi
Kiwitahi
7 days
8 days
St Matthew's Church Morrinsville 8293 20 December 1919 Rev G. K. Moir, Anglican
No 15
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Walter Schofield Louisa Clara Hampshire
  πŸ’ 1919/8637
Condition Bachelor Spinster
Profession Builder Typiste
Age 22 23
Dwelling Place Kiwitahi Kiwitahi
Length of Residence 7 days 8 days
Marriage Place St Matthew's Church Morrinsville
Folio 8293
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev G. K. Moir, Anglican

Page 687

District of Motu Quarter ending 30 June 1919 Registrar A. S. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 May 1919 Peter Morris Hansen
Edith May King
Peter Morris Hansen
Edith May King
πŸ’ 1919/3091
Widower
Spinster
Mill manager
Domestic
43
21
Motuhora
Motuhora
29 years
3 years
Residence of Bridegrooms Mother Motu. 2973 22 May 1919 Rev D. B. Malcolm, Anglican
No 1
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Peter Morris Hansen Edith May King
  πŸ’ 1919/3091
Condition Widower Spinster
Profession Mill manager Domestic
Age 43 21
Dwelling Place Motuhora Motuhora
Length of Residence 29 years 3 years
Marriage Place Residence of Bridegrooms Mother Motu.
Folio 2973
Consent
Date of Certificate 22 May 1919
Officiating Minister Rev D. B. Malcolm, Anglican

Page 691

District of Motu Quarter ending 31 December 1919 Registrar A. S. Thorburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 27 October 1919 George Stanley Grantham
Sarah Ann Whitehead
George Stanley Grantham
Sarah Ann Whitehead
πŸ’ 1919/8639
Bachelor
Spinster
Mill Hand
Domestic
19
20
Motuhora
Motu
5 years
3 years
Residence of Brides Parents Motu 8294 Walter Grantham, Father; James Stephen Whitehead, Father 27 October 1919 Rev. G. D. Wilson, Church of England
No 2
Date of Notice 27 October 1919
  Groom Bride
Names of Parties George Stanley Grantham Sarah Ann Whitehead
  πŸ’ 1919/8639
Condition Bachelor Spinster
Profession Mill Hand Domestic
Age 19 20
Dwelling Place Motuhora Motu
Length of Residence 5 years 3 years
Marriage Place Residence of Brides Parents Motu
Folio 8294
Consent Walter Grantham, Father; James Stephen Whitehead, Father
Date of Certificate 27 October 1919
Officiating Minister Rev. G. D. Wilson, Church of England

Page 693

District of Ngaruawahia Quarter ending 31 March 1919 Registrar H. McCorrich
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 February 1919 John Troup
Bella Mary Henry
John Troup
Bella Mary Henry
πŸ’ 1919/1140
Bachelor
Spinster
Farmer
Domestic
30
25
Taupiri
Taupiri
9 years
12 years
Private Residence of Brides Parents Taupiri 970 26 February 1919 Rev. James Thomas Burrows, Presbyterian
No 1
Date of Notice 26 February 1919
  Groom Bride
Names of Parties John Troup Bella Mary Henry
  πŸ’ 1919/1140
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 25
Dwelling Place Taupiri Taupiri
Length of Residence 9 years 12 years
Marriage Place Private Residence of Brides Parents Taupiri
Folio 970
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. James Thomas Burrows, Presbyterian
2 26 March 1919 Albert Victor Newland
Elsie Irene Fausett
Albert Victor Newland
Elsie Irene Fausett
πŸ’ 1919/1141
Bachelor
Spinster
Farmer
Domestic
26
20
Ngaruawahia
Ngaruawahia
3 days
13 years
Private Residence of Brides Parents Ngaruawahia 971 Arthur Fausett, Father of the Bride 26 March 1919 Rev. Ernest Oswald Blamires, Methodist
No 2
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Albert Victor Newland Elsie Irene Fausett
  πŸ’ 1919/1141
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 days 13 years
Marriage Place Private Residence of Brides Parents Ngaruawahia
Folio 971
Consent Arthur Fausett, Father of the Bride
Date of Certificate 26 March 1919
Officiating Minister Rev. Ernest Oswald Blamires, Methodist

Page 695

District of Ngaruawahia Quarter ending 30 June 1919 Registrar G. H. Morrish
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 April 1919 George Baines Melrose
Beatrice Annie Colhoun
George Baines Melrose
Beatrice Annie Colhoun
πŸ’ 1919/3092
Bachelor
Spinster
Manager Government Agricultural Farm
Domestic Duties
28
24
Ngaruawahia
Ngaruawahia
4 days
7 years
Presbyterian Church Ngaruawahia 2974 22 April 1919 Rev James Thomas Burrows Presbyterian minister
No 3
Date of Notice 22 April 1919
  Groom Bride
Names of Parties George Baines Melrose Beatrice Annie Colhoun
  πŸ’ 1919/3092
Condition Bachelor Spinster
Profession Manager Government Agricultural Farm Domestic Duties
Age 28 24
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 4 days 7 years
Marriage Place Presbyterian Church Ngaruawahia
Folio 2974
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev James Thomas Burrows Presbyterian minister
4 02 May 1919 Frederick John Pulman
Eva Elizabeth Harris
Frederick John Pulman
Eva Elizabeth Harris
πŸ’ 1919/3148
Bachelor
Spinster
Farm assistant
Domestic Duties
29
18
Orini
Orini
1 1/2 years
1 1/2 years
Church of England Ngaruawahia 2975 Henry George Harris Father of minor 02 May 1919 Rev C F R Harrison Church of England minister
No 4
Date of Notice 02 May 1919
  Groom Bride
Names of Parties Frederick John Pulman Eva Elizabeth Harris
  πŸ’ 1919/3148
Condition Bachelor Spinster
Profession Farm assistant Domestic Duties
Age 29 18
Dwelling Place Orini Orini
Length of Residence 1 1/2 years 1 1/2 years
Marriage Place Church of England Ngaruawahia
Folio 2975
Consent Henry George Harris Father of minor
Date of Certificate 02 May 1919
Officiating Minister Rev C F R Harrison Church of England minister
5 14 May 1919 Albert Edward Marfell
Marata Hinemoa Ruihi Clemett
Albert Edward Marfell
Marata Hinemoa Ruihi Clemett
πŸ’ 1919/3159
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Ngaruawahia
Ruakiwi
3 days
2 years
Presbyterian Church Ngaruawahia 2976 Arthur Tarbet Clemett Father of minor 14 May 1919 Rev James Thomas Burrows Presbyterian minister
No 5
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Albert Edward Marfell Marata Hinemoa Ruihi Clemett
  πŸ’ 1919/3159
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Ngaruawahia Ruakiwi
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church Ngaruawahia
Folio 2976
Consent Arthur Tarbet Clemett Father of minor
Date of Certificate 14 May 1919
Officiating Minister Rev James Thomas Burrows Presbyterian minister
6 29 May 1919 Kate Tahana
Emma Matthews
Kate Tahana
Emma Matthews
πŸ’ 1919/3166
Bachelor
Spinster
Farmer
Dressmaker
28
27
Ngaruawahia
Ngaruawahia
28 years
5 days
Registrar's office Ngaruawahia 2977 29 May 1919 George Haynes Morrish Registrar Ngaruawahia
No 6
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Kate Tahana Emma Matthews
  πŸ’ 1919/3166
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 27
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 28 years 5 days
Marriage Place Registrar's office Ngaruawahia
Folio 2977
Consent
Date of Certificate 29 May 1919
Officiating Minister George Haynes Morrish Registrar Ngaruawahia
7 20 June 1919 Harry Diver
Edith Esther Laing
Harry Diver
Edith Esther Laing
πŸ’ 1919/3167
Bachelor
Spinster
Labourer
Domestic duties
21
23
Horotiu
Ngaruawahia
3 years
1 year
Presbyterian Church Ngaruawahia 2978 20 June 1919 Rev James Thomas Burrows Presbyterian minister
No 7
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Harry Diver Edith Esther Laing
  πŸ’ 1919/3167
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 23
Dwelling Place Horotiu Ngaruawahia
Length of Residence 3 years 1 year
Marriage Place Presbyterian Church Ngaruawahia
Folio 2978
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev James Thomas Burrows Presbyterian minister

Page 697

District of Ngaruawahia Quarter ending 30 September 1919 Registrar J. 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 03 July 1919 Leslie John Hunter
Vera Isabella Fausett
Leslie John Hunter
Vera Isabella Fausett
πŸ’ 1919/6008
Bachelor
Spinster
Engineer
Clerk
35
25
Hobsonville
Ngaruawahia
2 months
2 years
Residence of Bride's parents, Ngaruawahia 5435 03 July 1919 Rev. William A. Porter, Methodist
No 8
Date of Notice 03 July 1919
  Groom Bride
Names of Parties Leslie John Hunter Vera Isabella Fausett
  πŸ’ 1919/6008
Condition Bachelor Spinster
Profession Engineer Clerk
Age 35 25
Dwelling Place Hobsonville Ngaruawahia
Length of Residence 2 months 2 years
Marriage Place Residence of Bride's parents, Ngaruawahia
Folio 5435
Consent
Date of Certificate 03 July 1919
Officiating Minister Rev. William A. Porter, Methodist
9 29 July 1919 Andrew Kenneth Bateman
Fanny Elizabeth Neil
Andrew Kenneth Bateman
Fanny Elizabeth Neil
πŸ’ 1919/6009
Bachelor
Spinster
Farmer
Housemaid
21
24
Taupiri
Taupiri
2 years
1 year
Residence of P. Drinkwater, Taupiri 5436 29 July 1919 Rev. James Burrows, Presbyterian
No 9
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Andrew Kenneth Bateman Fanny Elizabeth Neil
  πŸ’ 1919/6009
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 21 24
Dwelling Place Taupiri Taupiri
Length of Residence 2 years 1 year
Marriage Place Residence of P. Drinkwater, Taupiri
Folio 5436
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. James Burrows, Presbyterian
10 04 August 1919 John Chandler Hill
Sarah Blanche Pearl Geake
John Chandler Hill
Sarah Blanche Pearl Geake
πŸ’ 1919/6010
Bachelor
Widow (25 February 1916)
Farm-hand
Domestic Duties
41
37
Taupiri
Taupiri
39 years
37 years
Church of England, Taupiri 5437 04 August 1919 Rev. Harrison, Church of England
No 10
Date of Notice 04 August 1919
  Groom Bride
Names of Parties John Chandler Hill Sarah Blanche Pearl Geake
  πŸ’ 1919/6010
Condition Bachelor Widow (25 February 1916)
Profession Farm-hand Domestic Duties
Age 41 37
Dwelling Place Taupiri Taupiri
Length of Residence 39 years 37 years
Marriage Place Church of England, Taupiri
Folio 5437
Consent
Date of Certificate 04 August 1919
Officiating Minister Rev. Harrison, Church of England
11 06 September 1919 Robert William Hislop
Dorothy May Thomas
Robert William Hislop
Dorothy May Thomas
πŸ’ 1919/6011
Bachelor
Spinster
Miner
Waitress
21
21
Glenmassey
Waingaro
10 months
9 months
Registrar's Office, Ngaruawahia 5438 06 September 1919 George H. Morrish (Registrar)
No 11
Date of Notice 06 September 1919
  Groom Bride
Names of Parties Robert William Hislop Dorothy May Thomas
  πŸ’ 1919/6011
Condition Bachelor Spinster
Profession Miner Waitress
Age 21 21
Dwelling Place Glenmassey Waingaro
Length of Residence 10 months 9 months
Marriage Place Registrar's Office, Ngaruawahia
Folio 5438
Consent
Date of Certificate 06 September 1919
Officiating Minister George H. Morrish (Registrar)
12 27 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 27 September 1919 Rev. Edmund Mortlock Cowie, Church of England
No 12
Date of Notice 27 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 27 September 1919
Officiating Minister Rev. Edmund Mortlock Cowie, Church of England

Page 698

District of Ngaruawahia Quarter ending 30 September 1919 Registrar J. S. Foxall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 30 September 1919 Tom Cumpstone
Mary Agnes Colhoun
Tom Cumpstone
Mary Agnes Colhoun
πŸ’ 1919/6012
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Kio Kio
Ngaruawahia
16 years
7 years
Anglican Church Ngaruawahia 1439 30 September 1919 Rev. G. R. Harrison, Church of England
No 13
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Tom Cumpstone Mary Agnes Colhoun
  πŸ’ 1919/6012
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Kio Kio Ngaruawahia
Length of Residence 16 years 7 years
Marriage Place Anglican Church Ngaruawahia
Folio 1439
Consent
Date of Certificate 30 September 1919
Officiating Minister Rev. G. R. Harrison, Church of England

Page 699

District of Ngaruawahia Quarter ending 31 December 1919 Registrar P. Wells deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 11 November 1919 Arthur Watts
Gertrude Flo Legg
Arthur Watts
Gertrude Flo Legg
πŸ’ 1919/8640
Bachelor
Spinster
Baker
Domestic Duties
23 years
22 years
Ngaruawahia
Ngaruawahia
11 years
1 year
Private Residence of Mrs Sid Legg, Ngaruawahia 8295 11 November 1919 William A Porter, Methodist
No 14
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Arthur Watts Gertrude Flo Legg
  πŸ’ 1919/8640
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 23 years 22 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 11 years 1 year
Marriage Place Private Residence of Mrs Sid Legg, Ngaruawahia
Folio 8295
Consent
Date of Certificate 11 November 1919
Officiating Minister William A Porter, Methodist
15 24 December 1919 John Chevins
Annie Ellen Maude Collins
John Chevins
Annie Ellen Maude Collins
πŸ’ 1919/8641
Bachelor
Spinster
Miner
Domestic Duties
26 years
22 years
Ngaruawahia
Ngaruawahia
3 years
10 years
Private Residence of Thomas Collins Ngaruawahia 8296 24 December 1919 William A Porter, Methodist
No 15
Date of Notice 24 December 1919
  Groom Bride
Names of Parties John Chevins Annie Ellen Maude Collins
  πŸ’ 1919/8641
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 years 22 years
Dwelling Place Ngaruawahia Ngaruawahia
Length of Residence 3 years 10 years
Marriage Place Private Residence of Thomas Collins Ngaruawahia
Folio 8296
Consent
Date of Certificate 24 December 1919
Officiating Minister William A Porter, Methodist

Page 701

District of Ohaeawai Quarter ending 31 March 1919 Registrar H. G. Ketch
No Date of Notice Names and 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 31 March 1919 Reginald Rockwell Bigelow
Mary Olive Stewart
Reginald Rockwell Bigelow
Mary Olive Stewart
πŸ’ 1919/1142
Bachelor
Spinster
Builder
Domestic duties
34
28
Pakaraka
Pakaraka
5 days
7 months
Anglican Church Pakaraka 972 31 March 1919 Rev. E. S. Wayne, Church of England
No 1
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Reginald Rockwell Bigelow Mary Olive Stewart
  πŸ’ 1919/1142
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 34 28
Dwelling Place Pakaraka Pakaraka
Length of Residence 5 days 7 months
Marriage Place Anglican Church Pakaraka
Folio 972
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev. E. S. Wayne, Church of England

Page 703

District of Ohaeawai Quarter ending 30 June 1919 Registrar A. G. Prebble
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 April 1919 Edwin Albert Restall
Ellen Elizabeth Marsh
Edwin Albert Restall
Ellen Elizabeth Marsh
πŸ’ 1919/3171
Bachelor
Spinster
Blacksmith
Domestic Servant
35
21
Okaihau
Okaihau
3 1/2 years
8 years
Residence of Mr Tom Lomas, Okaihau. 2982 26 April 1919 Mr J. H. Allen, Methodist
No 2
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Edwin Albert Restall Ellen Elizabeth Marsh
  πŸ’ 1919/3171
Condition Bachelor Spinster
Profession Blacksmith Domestic Servant
Age 35 21
Dwelling Place Okaihau Okaihau
Length of Residence 3 1/2 years 8 years
Marriage Place Residence of Mr Tom Lomas, Okaihau.
Folio 2982
Consent
Date of Certificate 26 April 1919
Officiating Minister Mr J. H. Allen, Methodist
3 11 June 1919 William Poulton
Rangi Stewart
William Goulton
Rangi Stewart
πŸ’ 1919/3172
Bachelor
Spinster
Farmer
Gumdigger
36
22
Tenata, Pungaere Waipapa
Tenata, Pungaere Waipapa
15 years
14 days
Registrars Office Ohaeawai 2983 11 June 1919 Registrar of Marriages Ohaeawai
No 3
Date of Notice 11 June 1919
  Groom Bride
Names of Parties William Poulton Rangi Stewart
BDM Match (97%) William Goulton Rangi Stewart
  πŸ’ 1919/3172
Condition Bachelor Spinster
Profession Farmer Gumdigger
Age 36 22
Dwelling Place Tenata, Pungaere Waipapa Tenata, Pungaere Waipapa
Length of Residence 15 years 14 days
Marriage Place Registrars Office Ohaeawai
Folio 2983
Consent
Date of Certificate 11 June 1919
Officiating Minister Registrar of Marriages Ohaeawai

Page 705

District of Ohaeawai Quarter ending 30 September 1919 Registrar H. K. Broh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 27 August 1919 Percy Walter Bell
Rose Beatrice Elizabeth Armitage
Percy Walter Bell
Rose Beatrice Elizabeth Armitage
πŸ’ 1919/6013
Bachelor
Widow
Farmer
Domestic duties
49
32
Kaikohe
Kaikohe
5 days
4 years
Registrar's Office Ohaeawai 5440 27 August 1919 Registrar of marriages Ohaeawai
No 4
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Percy Walter Bell Rose Beatrice Elizabeth Armitage
  πŸ’ 1919/6013
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 49 32
Dwelling Place Kaikohe Kaikohe
Length of Residence 5 days 4 years
Marriage Place Registrar's Office Ohaeawai
Folio 5440
Consent
Date of Certificate 27 August 1919
Officiating Minister Registrar of marriages Ohaeawai

Page 707

District of Ohaeawai Quarter ending 31 December 1919 Registrar J. J. Gibson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 18 October 1919 John Jinson
Myrtle Caroline Mahoney
John Tinson
Myrtle Caroline Mahoney
πŸ’ 1919/8642
Bachelor
Widow
Farmer
Domestic Duties
34
22
Okaihau
Okaihau
25 days
4 months
Office of Registrar of Marriages, Ohaeawai 8897 18 October 1919 Registrar of Marriages, Ohaeawai
No 5
Date of Notice 18 October 1919
  Groom Bride
Names of Parties John Jinson Myrtle Caroline Mahoney
BDM Match (95%) John Tinson Myrtle Caroline Mahoney
  πŸ’ 1919/8642
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Okaihau Okaihau
Length of Residence 25 days 4 months
Marriage Place Office of Registrar of Marriages, Ohaeawai
Folio 8897
Consent
Date of Certificate 18 October 1919
Officiating Minister Registrar of Marriages, Ohaeawai

Page 709

District of Ohinemuri Quarter ending 31 March 1919 Registrar G. Melton Gall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Norman Fraser Currie
Mabel Jessie Coombes
Norman Fraser Currie
Mabel Jessie Coombes
πŸ’ 1919/1143
Bachelor
Spinster
Nurseryman
Domestic duties
22
23
Paeroa
Paeroa
9 days
3 years
Church of England Paeroa 973 3 January 1919 Frank Barker Dobson, Church of England
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Norman Fraser Currie Mabel Jessie Coombes
  πŸ’ 1919/1143
Condition Bachelor Spinster
Profession Nurseryman Domestic duties
Age 22 23
Dwelling Place Paeroa Paeroa
Length of Residence 9 days 3 years
Marriage Place Church of England Paeroa
Folio 973
Consent
Date of Certificate 3 January 1919
Officiating Minister Frank Barker Dobson, Church of England
2 17 February 1919 Herbert Arthur Rolton
Tuppy Brunell
Herbert Arthur Rolton
Tuppy Brunell
πŸ’ 1919/1144
Bachelor
Spinster
Labourer
General Servant
26
22
Paeroa
Paeroa
5 years
4 years
Office of the Registrar Paeroa 974 17 February 1919 Joseph Garroway Melton Gall, Registrar
No 2
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Herbert Arthur Rolton Tuppy Brunell
  πŸ’ 1919/1144
Condition Bachelor Spinster
Profession Labourer General Servant
Age 26 22
Dwelling Place Paeroa Paeroa
Length of Residence 5 years 4 years
Marriage Place Office of the Registrar Paeroa
Folio 974
Consent
Date of Certificate 17 February 1919
Officiating Minister Joseph Garroway Melton Gall, Registrar

Page 711

District of Ohinemuri Quarter ending 30 June 1919 Registrar Joseph Carraway Macdougall
No Date of Notice Names and 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 28 April 1919 Albert Bernard Bertelsen
Mary Grace Dean
Albert Bernard Bertelsen
Mary Grace Dean
πŸ’ 1919/3149
Bachelor
Spinster
Farmer
Schoolteacher
32
23
Paeroa
Paeroa
3 days
21 years
Methodist Church Paeroa 2984 28 April 1919 Walter James Enticott
No 3
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Albert Bernard Bertelsen Mary Grace Dean
  πŸ’ 1919/3149
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 32 23
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 21 years
Marriage Place Methodist Church Paeroa
Folio 2984
Consent
Date of Certificate 28 April 1919
Officiating Minister Walter James Enticott
4 12 May 1919 William Joseph Fitzgerald
Athleen Margaretta Wight
William Fitzgerald
Athleen Wight
πŸ’ 1919/3139
Bachelor
Spinster
Farmer
Domestic duties
26
27
Mangaiti
Mangaiti
10 years
6 years
Roman Catholic Church Te Aroha 3048 12 May 1919 Joseph McGuiness
No 4
Date of Notice 12 May 1919
  Groom Bride
Names of Parties William Joseph Fitzgerald Athleen Margaretta Wight
BDM Match (63%) William Fitzgerald Athleen Wight
  πŸ’ 1919/3139
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Mangaiti Mangaiti
Length of Residence 10 years 6 years
Marriage Place Roman Catholic Church Te Aroha
Folio 3048
Consent
Date of Certificate 12 May 1919
Officiating Minister Joseph McGuiness
5 13 May 1919 William Soren Larsen
Christina Emily Mathieson
William Soren Larsen
Christina Emily Mathieson
πŸ’ 1919/3150
Bachelor
Spinster
Labourer
Domestic duties
26
21
Paeroa
Paeroa
3 days
1 1/2 years
Residence of Thomas John Mathieson Esplanade Paeroa 2985 13 May 1919 Walter James Enticott
No 5
Date of Notice 13 May 1919
  Groom Bride
Names of Parties William Soren Larsen Christina Emily Mathieson
  πŸ’ 1919/3150
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 1 1/2 years
Marriage Place Residence of Thomas John Mathieson Esplanade Paeroa
Folio 2985
Consent
Date of Certificate 13 May 1919
Officiating Minister Walter James Enticott
6 13 May 1919 Percy Keblewhite Robinson
Eliza Meta Larsen
Percy Kebblewhite Robinson
Eliza Meta Larsen
πŸ’ 1919/3151
Bachelor
Spinster
Labourer
Domestic duties
19
20
Paeroa
Paeroa
3 days
4 years
Residence of Thomas John Mathieson Esplanade Paeroa 2986 Charles Robinson Father and Soren Larsen Father 13 May 1919 Walter James Enticott
No 6
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Percy Keblewhite Robinson Eliza Meta Larsen
BDM Match (98%) Percy Kebblewhite Robinson Eliza Meta Larsen
  πŸ’ 1919/3151
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 20
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 4 years
Marriage Place Residence of Thomas John Mathieson Esplanade Paeroa
Folio 2986
Consent Charles Robinson Father and Soren Larsen Father
Date of Certificate 13 May 1919
Officiating Minister Walter James Enticott
7 20 May 1919 Albert Edward Simm
Mabel Stock
Albert Edward Simm
Mabel Stock
πŸ’ 1919/3152
Bachelor
Spinster
Coach Painter
Domestic duties
32
22
Paeroa
Paeroa
10 years
5 years
Methodist Church Paeroa 2987 20 May 1919 Walter James Enticott
No 7
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Albert Edward Simm Mabel Stock
  πŸ’ 1919/3152
Condition Bachelor Spinster
Profession Coach Painter Domestic duties
Age 32 22
Dwelling Place Paeroa Paeroa
Length of Residence 10 years 5 years
Marriage Place Methodist Church Paeroa
Folio 2987
Consent
Date of Certificate 20 May 1919
Officiating Minister Walter James Enticott

Page 713

District of Ohinemuri Quarter ending 30 September 1919 Registrar J. G. McDougall
No Date of Notice Names and 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 1 July 1919 Arnold Carlton Henry Hill
Vera Maud Redfern
Arnold Carlton Henry Hill
Vera Maud Redfern
πŸ’ 1919/6014
Bachelor
Spinster
Batteryhand
Domestic Duties
30
21
Karangahake
Karangahake
22 years
16 years
Office of the Registrar Paeroa 5441 1 July 1919 J. G. McDougall, Registrar
No 8
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Arnold Carlton Henry Hill Vera Maud Redfern
  πŸ’ 1919/6014
Condition Bachelor Spinster
Profession Batteryhand Domestic Duties
Age 30 21
Dwelling Place Karangahake Karangahake
Length of Residence 22 years 16 years
Marriage Place Office of the Registrar Paeroa
Folio 5441
Consent
Date of Certificate 1 July 1919
Officiating Minister J. G. McDougall, Registrar
9 27 August 1919 Leslie Thomas White
Hazel Beatrice Clarke
Leslie Thomas White
Hazel Beatrice Clarke
πŸ’ 1919/6015
Bachelor
Spinster
Blacksmith
Domestic Duties
24
21
Karangahake
Karangahake
3 days
15 years
Residence of George Clarke Karangahake 5442 27 August 1919 Rev. F. MacDonald
No 9
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Leslie Thomas White Hazel Beatrice Clarke
  πŸ’ 1919/6015
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 24 21
Dwelling Place Karangahake Karangahake
Length of Residence 3 days 15 years
Marriage Place Residence of George Clarke Karangahake
Folio 5442
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. F. MacDonald
10 16 September 1919 Reginald Errol Campbell
Selina Ferran
Reginald Errol Campbell
Selina Verran
πŸ’ 1919/6016
Bachelor
Spinster
Carpenter
Waitress
21
22
Paeroa
Paeroa
5 years
3 years
Residence of Mrs Mabel Caroline Overall. Station Road Paeroa 5443 16 September 1919 Rev. W. J. Enticott
No 10
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Reginald Errol Campbell Selina Ferran
BDM Match (96%) Reginald Errol Campbell Selina Verran
  πŸ’ 1919/6016
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 21 22
Dwelling Place Paeroa Paeroa
Length of Residence 5 years 3 years
Marriage Place Residence of Mrs Mabel Caroline Overall. Station Road Paeroa
Folio 5443
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. W. J. Enticott

Page 715

District of Ohinemuri Quarter ending 31 December 1919 Registrar Joseph Garroway McDougall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 27 October 1919 Joseph Croker
Margaret Eleanor
Joseph Croker
Margaret Treanor
πŸ’ 1919/8643
Bachelor
Spinster
Plumber
Domestic duties
33
28
Paeroa
Paeroa
10 years
20 years
St Mary's Roman Catholic Church Paeroa 8298 27 October 1919 Rev. J. M. Dunphy
No 11
Date of Notice 27 October 1919
  Groom Bride
Names of Parties Joseph Croker Margaret Eleanor
BDM Match (94%) Joseph Croker Margaret Treanor
  πŸ’ 1919/8643
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 33 28
Dwelling Place Paeroa Paeroa
Length of Residence 10 years 20 years
Marriage Place St Mary's Roman Catholic Church Paeroa
Folio 8298
Consent
Date of Certificate 27 October 1919
Officiating Minister Rev. J. M. Dunphy
12 04 November 1919 Angus John Campbell
Cora Alice Walden
Angus John Campbell
Cora Alice Walden
πŸ’ 1919/8644
Divorced Decree Absolute 5th December 1917
Widow (Husband died 11 November 1911)
Farmer
Domestic duties
47
52
Paeroa
Paeroa
2 months
4 months
Residence of Bridegroom Tirohia Paeroa 8299 16 November 1919 Frank McDonald
No 12
Date of Notice 04 November 1919
  Groom Bride
Names of Parties Angus John Campbell Cora Alice Walden
  πŸ’ 1919/8644
Condition Divorced Decree Absolute 5th December 1917 Widow (Husband died 11 November 1911)
Profession Farmer Domestic duties
Age 47 52
Dwelling Place Paeroa Paeroa
Length of Residence 2 months 4 months
Marriage Place Residence of Bridegroom Tirohia Paeroa
Folio 8299
Consent
Date of Certificate 16 November 1919
Officiating Minister Frank McDonald
13 15 November 1919 Frederick Greig
Elsie Christina Johnson
Frederick Greig
Elsie Christina Johnson
πŸ’ 1919/8602
Bachelor
Spinster
Farmer
Domestic duties
27
22
Paeroa
Netherton
1 week
22 years
Residence of Thomas Johnson Netherton 8300 15 November 1919 Frank McDonald
No 13
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Frederick Greig Elsie Christina Johnson
  πŸ’ 1919/8602
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Paeroa Netherton
Length of Residence 1 week 22 years
Marriage Place Residence of Thomas Johnson Netherton
Folio 8300
Consent
Date of Certificate 15 November 1919
Officiating Minister Frank McDonald
14 20 November 1919 Rowley Herbert Griffin
Ellen Elizabeth O'Brien
Rowley Herbert Griffin
Ellen Elizabeth O'Brien
πŸ’ 1919/8613
Bachelor
Spinster
Labourer
Domestic duties
22
21
Karangahake
Karangahake
20 years
12 years
Roman Catholic Church Karangahake 8301 20 November 1919 Rev. J. M. Dunphy
No 14
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Rowley Herbert Griffin Ellen Elizabeth O'Brien
  πŸ’ 1919/8613
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Karangahake Karangahake
Length of Residence 20 years 12 years
Marriage Place Roman Catholic Church Karangahake
Folio 8301
Consent
Date of Certificate 20 November 1919
Officiating Minister Rev. J. M. Dunphy
15 23 December 1919 Charles David Rolton
Ellen Victoria Moylan
Charles David Rolton
Ellen Victoria Moylan
πŸ’ 1919/8620
Bachelor
Divorced Decree Absolute 5-11-18
Labourer
Domestic duties
37
37
Paeroa
Paeroa
17 years
3 years
Residence of Walter James Enticott Thames Road Paeroa 8302 23 December 1919 W. J. Enticott
No 15
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Charles David Rolton Ellen Victoria Moylan
  πŸ’ 1919/8620
Condition Bachelor Divorced Decree Absolute 5-11-18
Profession Labourer Domestic duties
Age 37 37
Dwelling Place Paeroa Paeroa
Length of Residence 17 years 3 years
Marriage Place Residence of Walter James Enticott Thames Road Paeroa
Folio 8302
Consent
Date of Certificate 23 December 1919
Officiating Minister W. J. Enticott

Page 716

District of Ohinemuri Quarter ending 31 December 1919 Registrar G. W. McDougall
No Date of Notice Names and 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 29 December 1919 Harold David Higgins
Elvira May Grant
Harold David Higgins
Elvira May Grant
πŸ’ 1919/8621
Bachelor
Spinster
Baker
Domestic duties
27
24
Paeroa
Paeroa
3 days
3 years
Residence of Thomas Grant, Torchia, Paeroa 8303 29 December 1919 F. B. Dobson
No 16
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Harold David Higgins Elvira May Grant
  πŸ’ 1919/8621
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 27 24
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 3 years
Marriage Place Residence of Thomas Grant, Torchia, Paeroa
Folio 8303
Consent
Date of Certificate 29 December 1919
Officiating Minister F. B. Dobson

Page 723

District of Leigh Quarter ending 31 December 1919 Registrar J. Harper
No Date of Notice Names and 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 November 1919 Percy Herbert Greenwood
Marrianne Wakeham Came
Percy Herbert Greenwood
Marrianne Wakeham Came
πŸ’ 1919/8622
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Pakiri
Whangaripo
22 years
Life
Dwelling house of Matthew Came, Whangaripo 8304 15 November 1919 Hector C. Orchard, Methodist, Warkworth
No 1
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Percy Herbert Greenwood Marrianne Wakeham Came
  πŸ’ 1919/8622
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Pakiri Whangaripo
Length of Residence 22 years Life
Marriage Place Dwelling house of Matthew Came, Whangaripo
Folio 8304
Consent
Date of Certificate 15 November 1919
Officiating Minister Hector C. Orchard, Methodist, Warkworth

Page 725

District of Ongarue Quarter ending 31 March 1919 Registrar G. J. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 March 1919 Albert Charles Shearer
Ellen Jane Fitzgerald
Albert Charles Shearer
Ellen Jane Fitzgerald
πŸ’ 1919/1145
Bachelor
Spinster
Farmer
Domestic
25
22
Mapui
Tangitu
nine months
eight years
Tangitu Hall 975 26 March 1919 Rev G. R. Barnett, Church of England
No 1
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Albert Charles Shearer Ellen Jane Fitzgerald
  πŸ’ 1919/1145
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Mapui Tangitu
Length of Residence nine months eight years
Marriage Place Tangitu Hall
Folio 975
Consent
Date of Certificate 26 March 1919
Officiating Minister Rev G. R. Barnett, Church of England

Page 731

District of Ongarue Quarter ending 31 December 1919 Registrar G. F. S. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 December 1919 Walter Robert Stacey
Evelyn May Edgar
Walter Robert Stacey
Evelyn May Edgar
πŸ’ 1919/8623
Bachelor
Spinster
Labourer
Domestic Servant
27
19
Ongarue
Ongarue
4 days
5 months
Office of the Registrar of Marriages Ongarue 8305 William Edgar Father 26 December 1919 G. F. S. Miller Registrar
No 2
Date of Notice 26 December 1919
  Groom Bride
Names of Parties Walter Robert Stacey Evelyn May Edgar
  πŸ’ 1919/8623
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 27 19
Dwelling Place Ongarue Ongarue
Length of Residence 4 days 5 months
Marriage Place Office of the Registrar of Marriages Ongarue
Folio 8305
Consent William Edgar Father
Date of Certificate 26 December 1919
Officiating Minister G. F. S. Miller Registrar

Page 733

District of Opotiki Quarter ending 31 March 1919 Registrar G. O. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1919 Cecil Nonus White
Agnes Louisa Talbot
Cecil Nonus White
Agnes Louisa Talbot
πŸ’ 1919/1054
Bachelor
Spinster
Soldier
Domestic duties
28
30
Opotiki
Opotiki
3 days
Since birth
St Stephens Church Opotiki 976 2 February 1919 Rev Thomas Fisher, Church of England
No 1
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Cecil Nonus White Agnes Louisa Talbot
  πŸ’ 1919/1054
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 28 30
Dwelling Place Opotiki Opotiki
Length of Residence 3 days Since birth
Marriage Place St Stephens Church Opotiki
Folio 976
Consent
Date of Certificate 2 February 1919
Officiating Minister Rev Thomas Fisher, Church of England
2 19 February 1919 Sydney Thomas Anderson
Ida Dorothy Crawford
Sydney Thomas Anderson
Ida Dorothy Crawford
πŸ’ 1919/1065
Bachelor
Spinster
Store Hand
Compositor
27
17
Opotiki
Opotiki
3 years
18 years
at the residence of Mr P. A. Crawford Opotiki 977 P. A. Crawford, Father 19 February 1919 Rev George Mann Macdonald, Presbyterian Church
No 2
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Sydney Thomas Anderson Ida Dorothy Crawford
  πŸ’ 1919/1065
Condition Bachelor Spinster
Profession Store Hand Compositor
Age 27 17
Dwelling Place Opotiki Opotiki
Length of Residence 3 years 18 years
Marriage Place at the residence of Mr P. A. Crawford Opotiki
Folio 977
Consent P. A. Crawford, Father
Date of Certificate 19 February 1919
Officiating Minister Rev George Mann Macdonald, Presbyterian Church

Page 735

District of Opotiki Quarter ending 30 June 1919 Registrar G. D. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 23 April 1919 Francis Reuben Pitcher
Janie Patterson
Francis Reubin Pitcher
Janie Patterson
πŸ’ 1919/3153
Bachelor
Spinster
Clerk
Dressmaker
31
28
Opotiki
Opotiki
5 days
28 years
at the residence of Mrs Jane Patterson Loring Street Opotiki 2988 23 April 1919 Rev G. M. Macdonald, Presbyterian Church
No 3
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Francis Reuben Pitcher Janie Patterson
BDM Match (98%) Francis Reubin Pitcher Janie Patterson
  πŸ’ 1919/3153
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 31 28
Dwelling Place Opotiki Opotiki
Length of Residence 5 days 28 years
Marriage Place at the residence of Mrs Jane Patterson Loring Street Opotiki
Folio 2988
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev G. M. Macdonald, Presbyterian Church
4 16 May 1919 Clement Henry Wilson
Ida Agnes Clarkson
Clement Henry Wilson
Ida Agnes Clarkson
πŸ’ 1919/3356
Bachelor
Spinster
Station manager
Domestic duties
31
32
Waimana
Havelock north
2 years
20 years
Church of England Havelock north 3265 16 May 1919 Rev John Arthur Lush
No 4
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Clement Henry Wilson Ida Agnes Clarkson
  πŸ’ 1919/3356
Condition Bachelor Spinster
Profession Station manager Domestic duties
Age 31 32
Dwelling Place Waimana Havelock north
Length of Residence 2 years 20 years
Marriage Place Church of England Havelock north
Folio 3265
Consent
Date of Certificate 16 May 1919
Officiating Minister Rev John Arthur Lush
5 2 June 1919 William Herbert Pilkington
Marjorie Isabel Holsted
William Herbert Pilkington
Marjorie Isabel Holsted
πŸ’ 1919/3154
Bachelor
Spinster
Soldier
Tailoress
32
22
Opotiki
Opotiki
5 years
five years
at the residence of Mr W. N. Benton Opotiki 2989 2 June 1919 Rev Ernest B. Chambers
No 5
Date of Notice 2 June 1919
  Groom Bride
Names of Parties William Herbert Pilkington Marjorie Isabel Holsted
  πŸ’ 1919/3154
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 32 22
Dwelling Place Opotiki Opotiki
Length of Residence 5 years five years
Marriage Place at the residence of Mr W. N. Benton Opotiki
Folio 2989
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev Ernest B. Chambers

Page 737

District of Opotiki Quarter ending 30 September 1919 Registrar G. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 July 1919 William Wright
Evaline Mary Scott
William Wright
Eveline Mary Scott
πŸ’ 1919/6017
Bachelor
Spinster
Theatre manager
Domestic duties
39
31
Whakatane
Opotiki
4 months
14 years
at the Methodist Church Opotiki 5444 4 July 1919 Ernest B. Chambers, Methodist
No 6
Date of Notice 4 July 1919
  Groom Bride
Names of Parties William Wright Evaline Mary Scott
BDM Match (97%) William Wright Eveline Mary Scott
  πŸ’ 1919/6017
Condition Bachelor Spinster
Profession Theatre manager Domestic duties
Age 39 31
Dwelling Place Whakatane Opotiki
Length of Residence 4 months 14 years
Marriage Place at the Methodist Church Opotiki
Folio 5444
Consent
Date of Certificate 4 July 1919
Officiating Minister Ernest B. Chambers, Methodist
7 11 August 1919 Vincent Peter Scaletti
Aileen Mary Carroll
Vincent Peter Scaletti
Aileen Mary Carroll
πŸ’ 1919/6019
Bachelor
Spinster
Telegraphist
BookKeeper
22
21
Tauranga
Opotiki
3 days
21 years
at St Marys Roman Catholic Church Opotiki 5445 11 August 1919 J. W. Smiers, Roman Catholic
No 7
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Vincent Peter Scaletti Aileen Mary Carroll
  πŸ’ 1919/6019
Condition Bachelor Spinster
Profession Telegraphist BookKeeper
Age 22 21
Dwelling Place Tauranga Opotiki
Length of Residence 3 days 21 years
Marriage Place at St Marys Roman Catholic Church Opotiki
Folio 5445
Consent
Date of Certificate 11 August 1919
Officiating Minister J. W. Smiers, Roman Catholic
8 18 August 1919 James William Roy Penney
Elsie Jane Torrens
James William Roy Penney
Elsie Jane Torrens
πŸ’ 1919/6020
Bachelor
Spinster
Bank Clerk
Domestic duties
32
28
Opotiki
Opotiki
5 days
10 years
at St Stephens Church Opotiki 5446 18 August 1919 Thomas Fisher, Church of England
No 8
Date of Notice 18 August 1919
  Groom Bride
Names of Parties James William Roy Penney Elsie Jane Torrens
  πŸ’ 1919/6020
Condition Bachelor Spinster
Profession Bank Clerk Domestic duties
Age 32 28
Dwelling Place Opotiki Opotiki
Length of Residence 5 days 10 years
Marriage Place at St Stephens Church Opotiki
Folio 5446
Consent
Date of Certificate 18 August 1919
Officiating Minister Thomas Fisher, Church of England
9 18 August 1919 Willoughby Stewart
Polly Mikaere apanui
Willoughby Stewart
Polly Mikaere Apanui
πŸ’ 1919/6021
Bachelor
Spinster
Plumber
Domestic duties
22
19
Whakatane
Opotiki
3 days
Since birth
at the office of the Registrar Opotiki 5447 Harry Mikaere apanui, father 18 August 1919 G. Stephenson, Registrar
No 9
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Willoughby Stewart Polly Mikaere apanui
BDM Match (98%) Willoughby Stewart Polly Mikaere Apanui
  πŸ’ 1919/6021
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 22 19
Dwelling Place Whakatane Opotiki
Length of Residence 3 days Since birth
Marriage Place at the office of the Registrar Opotiki
Folio 5447
Consent Harry Mikaere apanui, father
Date of Certificate 18 August 1919
Officiating Minister G. Stephenson, Registrar
10 10 September 1919 William Jabez Newell
Winifred Lottie Sanders
William Jabez Newell
Winifred Lottie Sanders
πŸ’ 1919/6022
Bachelor
Spinster
Bookseller Stationer
Shop assistant
45
22
Opotiki
Opotiki
2 years
12 years
at the residence of Mrs Charlotte Augusta Sanders Goring Street Opotiki 5448 10 September 1919 Ernest B. Chambers, Methodist
No 10
Date of Notice 10 September 1919
  Groom Bride
Names of Parties William Jabez Newell Winifred Lottie Sanders
  πŸ’ 1919/6022
Condition Bachelor Spinster
Profession Bookseller Stationer Shop assistant
Age 45 22
Dwelling Place Opotiki Opotiki
Length of Residence 2 years 12 years
Marriage Place at the residence of Mrs Charlotte Augusta Sanders Goring Street Opotiki
Folio 5448
Consent
Date of Certificate 10 September 1919
Officiating Minister Ernest B. Chambers, Methodist

Page 739

District of Opotiki Quarter ending 31 December 1919 Registrar G. O. Stephenson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 18 November 1919 Joseph Ernest Smith
Evelyn May Connor
Joseph Ernest Smith
Evelyn May Connor
πŸ’ 1919/8624
Bachelor
Widow 2 December 1918
Grocer
Domestic duties
24
27
Opotiki
Opotiki
3 months
3 years
St Stephen's Church, Opotiki 8306 18 November 1919 Thomas Fisher, Church of England
No 11
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Joseph Ernest Smith Evelyn May Connor
  πŸ’ 1919/8624
Condition Bachelor Widow 2 December 1918
Profession Grocer Domestic duties
Age 24 27
Dwelling Place Opotiki Opotiki
Length of Residence 3 months 3 years
Marriage Place St Stephen's Church, Opotiki
Folio 8306
Consent
Date of Certificate 18 November 1919
Officiating Minister Thomas Fisher, Church of England

Page 741

District of Otorohanga Quarter ending 31 March 1919 Registrar A. B. Saunders
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1919 John Randolph Porter
Laura Mary Larsen
John Randolph Porter
Laura Mary Larsen
πŸ’ 1919/1072
Bachelor
Spinster
Painter
Domestic duties
32
23
Otewa
Otewa
one year
eight years
Residence of Brides parents Otewa 978 14 February 1919 James Duncan McFarlane, Presbyterian Church
No 1
Date of Notice 14 February 1919
  Groom Bride
Names of Parties John Randolph Porter Laura Mary Larsen
  πŸ’ 1919/1072
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 32 23
Dwelling Place Otewa Otewa
Length of Residence one year eight years
Marriage Place Residence of Brides parents Otewa
Folio 978
Consent
Date of Certificate 14 February 1919
Officiating Minister James Duncan McFarlane, Presbyterian Church
2 17 February 1919 Thomas Higginson Bond
Muriel Evelyn Amy Norman
Thomas Higginson Bond
Muriel Evelyn Amy Horsman
πŸ’ 1919/1073
Bachelor
Spinster
Farmer
Domestic duties
38
23
Otorohanga
Otorohanga
4 days
13 years
St Brides Church Otorohanga 979 17 February 1919 Rev. G. R. Barnett, Anglican Church
No 2
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Thomas Higginson Bond Muriel Evelyn Amy Norman
BDM Match (96%) Thomas Higginson Bond Muriel Evelyn Amy Horsman
  πŸ’ 1919/1073
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 4 days 13 years
Marriage Place St Brides Church Otorohanga
Folio 979
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev. G. R. Barnett, Anglican Church
3 18 March 1919 Frederick Arthur Clarke
Ida Lilian Cater
Frederick Arthur Clarke
Ida Lilian Cater
πŸ’ 1919/1074
Bachelor
Spinster
Farm Labourer
Domestic duties
35
23
Otorohanga
Otorohanga
30 years
12 years
Anglican Church Otorohanga 980 18 March 1919 Rev. G. R. Barnett, Anglican Church
No 3
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Frederick Arthur Clarke Ida Lilian Cater
  πŸ’ 1919/1074
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 35 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 30 years 12 years
Marriage Place Anglican Church Otorohanga
Folio 980
Consent
Date of Certificate 18 March 1919
Officiating Minister Rev. G. R. Barnett, Anglican Church

Page 743

District of Otorohanga Quarter ending 30 June 1919 Registrar R. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 23 June 1919 Clyde Ingram Phillips
Evelyn Blain
Clyde Ingram Phillips
Evelyn Blain
πŸ’ 1919/3155
Bachelor
Spinster
Land Agent
Domestic
28
21
Otorohanga
Otorohanga
8 years
3 months
Church of England, Otorohanga 2990 23 June 1919 G. R. Barnett, Church of England
No 4
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Clyde Ingram Phillips Evelyn Blain
  πŸ’ 1919/3155
Condition Bachelor Spinster
Profession Land Agent Domestic
Age 28 21
Dwelling Place Otorohanga Otorohanga
Length of Residence 8 years 3 months
Marriage Place Church of England, Otorohanga
Folio 2990
Consent
Date of Certificate 23 June 1919
Officiating Minister G. R. Barnett, Church of England
5 25 June 1919 Jens Christen Petersen
Leah Lines Caroline Disher
Jens Christen Petersen
Leah Lines Caroline Disher
πŸ’ 1919/3156
Bachelor
Spinster
Farmer
Domestic
34
24
Maihiihi
Maihiihi
4 years
8 years
Settlers Hall, Maihiihi 2991 25 June 1919 J. D. McFarlane, Presbyterian
No 5
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Jens Christen Petersen Leah Lines Caroline Disher
  πŸ’ 1919/3156
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Maihiihi Maihiihi
Length of Residence 4 years 8 years
Marriage Place Settlers Hall, Maihiihi
Folio 2991
Consent
Date of Certificate 25 June 1919
Officiating Minister J. D. McFarlane, Presbyterian

Page 745

District of Otorohanga Quarter ending 30 September 1919 Registrar Jas Thorne
No Date of Notice Names and 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 11 July 1919 Dougal Alexander Macdonald
Sarah Catherine Louise Blackett
Dougal Alexander Macdonald
Sarah Catherine Louise Blackett
πŸ’ 1919/6023
Bachelor
Spinster
Biograph operator
Domestic
33
19
Kio Kio
Kio Kio
7 months
13 years
Public Hall Kiokio 5449 William Edward Blackett Father 11 July 1919 Rev J D McFarlane
No 6
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Dougal Alexander Macdonald Sarah Catherine Louise Blackett
  πŸ’ 1919/6023
Condition Bachelor Spinster
Profession Biograph operator Domestic
Age 33 19
Dwelling Place Kio Kio Kio Kio
Length of Residence 7 months 13 years
Marriage Place Public Hall Kiokio
Folio 5449
Consent William Edward Blackett Father
Date of Certificate 11 July 1919
Officiating Minister Rev J D McFarlane
7 29 July 1919 Thomas Henry Harvey
Rubenia Margaret Albanie Hutt
Thomas Henry Harvey
Rubenia Margaret Albania Hutt
πŸ’ 1919/6101
Bachelor
Spinster
Farmer
Tailoress
33
23
Otorohanga
Teawamutu
4 months
16 years
Presbyterian Manse Teawamutu 5505 29 July 1919 Rev D. J. a Shaw
No 7
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Thomas Henry Harvey Rubenia Margaret Albanie Hutt
BDM Match (98%) Thomas Henry Harvey Rubenia Margaret Albania Hutt
  πŸ’ 1919/6101
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 33 23
Dwelling Place Otorohanga Teawamutu
Length of Residence 4 months 16 years
Marriage Place Presbyterian Manse Teawamutu
Folio 5505
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev D. J. a Shaw
8 16 September 1919 Morris Whittle
Mary Elizabeth Disher
Morris Whittle
Mary Elizabeth Disher
πŸ’ 1919/6024
Bachelor
Spinster
Farmer
Domestic duties
22
23
Otorohanga
Maihiihi
1 year
10 years
Maihiihi Hall Maihiihi 5450 16 September 1919 Rev J. D. McFarlane
No 8
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Morris Whittle Mary Elizabeth Disher
  πŸ’ 1919/6024
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Otorohanga Maihiihi
Length of Residence 1 year 10 years
Marriage Place Maihiihi Hall Maihiihi
Folio 5450
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev J. D. McFarlane
9 26 September 1919 Frederick William Closery
Joyce Ivy Claridge
Frederick William Closey
Joyce Ivy Claridge
πŸ’ 1919/6033
Bachelor
Spinster
Builder
Shop assistant
30
27
Otorohanga
Otorohanga
8 years
7 years
St Brides Anglican Church Otorohanga 5451 26 September 1919 Rev R. F. Geddes
No 9
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Frederick William Closery Joyce Ivy Claridge
BDM Match (98%) Frederick William Closey Joyce Ivy Claridge
  πŸ’ 1919/6033
Condition Bachelor Spinster
Profession Builder Shop assistant
Age 30 27
Dwelling Place Otorohanga Otorohanga
Length of Residence 8 years 7 years
Marriage Place St Brides Anglican Church Otorohanga
Folio 5451
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev R. F. Geddes
10 29 September 1919 Tom Campstone
Mary Agnes Colhoun
Tom Cumpstone
Mary Agnes Colhoun
πŸ’ 1919/6012
Bachelor
Spinster
Farmer
Domestic duties
32
28
Kio Kio
Ngaruawahia
16 years
6 years
Church of England Ngaruawahia 5439 29 September 1919 C. F. R Harrison
No 10
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Tom Campstone Mary Agnes Colhoun
BDM Match (96%) Tom Cumpstone Mary Agnes Colhoun
  πŸ’ 1919/6012
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 28
Dwelling Place Kio Kio Ngaruawahia
Length of Residence 16 years 6 years
Marriage Place Church of England Ngaruawahia
Folio 5439
Consent
Date of Certificate 29 September 1919
Officiating Minister C. F. R Harrison

Page 746

District of Otorohanga Quarter ending 30 September 1919 Registrar Jas Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 29 September 1919 Stephen Joseph Geary
Lillian Hope Seton
Stephen Joseph Geary
Lillian Hope Exton
πŸ’ 1919/6044
Bachelor
Spinster
Farmer
Saleswoman
25
23
Otorohanga
Otorohanga
3 days
3 days
Presbyterian Church Otorohanga 5432 1 October 1919 J. D. McFarlane
No 11
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Stephen Joseph Geary Lillian Hope Seton
BDM Match (94%) Stephen Joseph Geary Lillian Hope Exton
  πŸ’ 1919/6044
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 25 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Otorohanga
Folio 5432
Consent
Date of Certificate 1 October 1919
Officiating Minister J. D. McFarlane

Page 747

District of Otorohanga Quarter ending 31 December 1919 Registrar John Thorne
No Date of Notice Names and 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 1 October 1919 Stephen Joseph Geary
Lillian Hope Eseton
Stephen Joseph Geary
Lillian Hope Exton
πŸ’ 1919/6044
Bachelor
Spinster
Farmer
Saleswoman
25
23
Otorohanga
Otorohanga
3 days
3 days
Presbyterian Church Otorohanga 5452 1 October 1919 J. D. McFarlane, Presbyterian
No 11
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Stephen Joseph Geary Lillian Hope Eseton
BDM Match (95%) Stephen Joseph Geary Lillian Hope Exton
  πŸ’ 1919/6044
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 25 23
Dwelling Place Otorohanga Otorohanga
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Otorohanga
Folio 5452
Consent
Date of Certificate 1 October 1919
Officiating Minister J. D. McFarlane, Presbyterian
12 28 October 1919 William Roberts
Agnes Elizabeth Johnston
William Roberts
Agnes Elizabeth Johnston
πŸ’ 1919/8625
Bachelor
Spinster
Farmer
Clerk
24
21
Otorohanga
Otorohanga
15 years
3 years
Presbyterian Church Otorohanga 8307 28 October 1919 J. D. McFarlane, Presbyterian
No 12
Date of Notice 28 October 1919
  Groom Bride
Names of Parties William Roberts Agnes Elizabeth Johnston
  πŸ’ 1919/8625
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 21
Dwelling Place Otorohanga Otorohanga
Length of Residence 15 years 3 years
Marriage Place Presbyterian Church Otorohanga
Folio 8307
Consent
Date of Certificate 28 October 1919
Officiating Minister J. D. McFarlane, Presbyterian
13 10 November 1919 Arthur George de Lantour
Margaret Tulloch Johnston
Arthur George de Lantour
Margaret Tulloch Johnston
πŸ’ 1919/8626
Bachelor
Spinster
Farmer
Household Duties
34
33
Otewa
Otewa
3 days
8 years
Private Residence W. Ferguson Otewa 8308 10 November 1919 R. F. Geddes, Presbyterian
No 13
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Arthur George de Lantour Margaret Tulloch Johnston
  πŸ’ 1919/8626
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 34 33
Dwelling Place Otewa Otewa
Length of Residence 3 days 8 years
Marriage Place Private Residence W. Ferguson Otewa
Folio 8308
Consent
Date of Certificate 10 November 1919
Officiating Minister R. F. Geddes, Presbyterian
14 11 November 1919 Leslie Vine King
Violet Ellen Merrin
Leslie Vine King
Violet Ellen Merrin
πŸ’ 1919/8603
Bachelor
Spinster
Farmer
Household Duties
27
18
Otewa
Otewa
6 months
4 years
Presbyterian Church Otorohanga 8309 Archibald Frederick Merrin 11 November 1919 J. D. McFarlane, Presbyterian
No 14
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Leslie Vine King Violet Ellen Merrin
  πŸ’ 1919/8603
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 18
Dwelling Place Otewa Otewa
Length of Residence 6 months 4 years
Marriage Place Presbyterian Church Otorohanga
Folio 8309
Consent Archibald Frederick Merrin
Date of Certificate 11 November 1919
Officiating Minister J. D. McFarlane, Presbyterian
15 29 December 1919 William Ormsby
Amo Roa
William Ormsby
Amo Roa
πŸ’ 1920/2801
Bachelor
Spinster
Farmer
Domestic
43
25
Otewa
Otorohanga
20 years
10 years
St Bedes Anglican Church Otorohanga 65/1920 29 December 1919 R. F. Geddes
No 15
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William Ormsby Amo Roa
  πŸ’ 1920/2801
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 25
Dwelling Place Otewa Otorohanga
Length of Residence 20 years 10 years
Marriage Place St Bedes Anglican Church Otorohanga
Folio 65/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister R. F. Geddes

Page 749

District of Owhango Quarter ending 31 March 1919 Registrar H. B. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 29 March 1919 John Weir
Gladys Marie Robertson
John Weir
Gladys Marie Robertson
πŸ’ 1919/1075
John Reid
May Robertson
πŸ’ 1919/5198
Bachelor
Spinster
Storekeeper
School teacher
24
20
Kakahi
Kakahi
12 months
12 months
English Church Kakahi 981 Marie Robertson mother of bride 29 March 1919 Rev G C Kempthorne English Church Minister
No 9
Date of Notice 29 March 1919
  Groom Bride
Names of Parties John Weir Gladys Marie Robertson
  πŸ’ 1919/1075
BDM Match (66%) John Reid May Robertson
  πŸ’ 1919/5198
Condition Bachelor Spinster
Profession Storekeeper School teacher
Age 24 20
Dwelling Place Kakahi Kakahi
Length of Residence 12 months 12 months
Marriage Place English Church Kakahi
Folio 981
Consent Marie Robertson mother of bride
Date of Certificate 29 March 1919
Officiating Minister Rev G C Kempthorne English Church Minister

Page 751

District of Owhango Quarter ending 30 June 1919 Registrar F. G. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 18 April 1919 Timothy Patrick Hunter
Ellen Beechey
Timothy Patrick Hunter
Ellen Guendolen Beechey
πŸ’ 1919/4976
Bachelor
Spinster
Farmer
Domestic
32 years
22 years
Raurimu
Raurimu
5 years
10 years
Private residence of J. McDonald Raurimu 4184 18 April 1919 Father Guinan
No 2
Date of Notice 18 April 1919
  Groom Bride
Names of Parties Timothy Patrick Hunter Ellen Beechey
BDM Match (78%) Timothy Patrick Hunter Ellen Guendolen Beechey
  πŸ’ 1919/4976
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 years 22 years
Dwelling Place Raurimu Raurimu
Length of Residence 5 years 10 years
Marriage Place Private residence of J. McDonald Raurimu
Folio 4184
Consent
Date of Certificate 18 April 1919
Officiating Minister Father Guinan
3 19 April 1919 Carl Oscar Carlson
Myra Ellen Ammundsen
Carl Oscar Carlson
Myra Ellen Amundsen
πŸ’ 1919/4953
Bachelor
Spinster
Bushman
Domestic
27 years
19 years
Owhango
Owhango
12 months
5 years
Residence of A. B. Ammundsen Owhango 4185 Albert Bernard Ammundsen Father 19 April 1919 Reverend Ward
No 3
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Carl Oscar Carlson Myra Ellen Ammundsen
BDM Match (98%) Carl Oscar Carlson Myra Ellen Amundsen
  πŸ’ 1919/4953
Condition Bachelor Spinster
Profession Bushman Domestic
Age 27 years 19 years
Dwelling Place Owhango Owhango
Length of Residence 12 months 5 years
Marriage Place Residence of A. B. Ammundsen Owhango
Folio 4185
Consent Albert Bernard Ammundsen Father
Date of Certificate 19 April 1919
Officiating Minister Reverend Ward
4 13 June 1919 William Curtis Reid
Henrietta Lilian Coffin
William Curle Reid
Henrietta Lilian Coffin
πŸ’ 1919/3157
Bachelor
Spinster
Farmer
Domestic
37 years
23 years
Kaitieke
Raurimu
11 years
10 years
Church of England Raurimu 2992 13 June 1919 Reverend J. H. Robinson
No 4
Date of Notice 13 June 1919
  Groom Bride
Names of Parties William Curtis Reid Henrietta Lilian Coffin
BDM Match (92%) William Curle Reid Henrietta Lilian Coffin
  πŸ’ 1919/3157
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 years 23 years
Dwelling Place Kaitieke Raurimu
Length of Residence 11 years 10 years
Marriage Place Church of England Raurimu
Folio 2992
Consent
Date of Certificate 13 June 1919
Officiating Minister Reverend J. H. Robinson
5 14 June 1919 John Robert Eaton
Mabel Winifred Coffin
John Robert Eaton
Mabel Winifred Coffin
πŸ’ 1919/3158
Bachelor
Spinster
Horse Driver
Domestic
32 years
22 years
Raurimu
Kaitieke
9 months
9 years
Church of England Raurimu 2993 14 June 1919 Reverend J. H. Robinson
No 5
Date of Notice 14 June 1919
  Groom Bride
Names of Parties John Robert Eaton Mabel Winifred Coffin
  πŸ’ 1919/3158
Condition Bachelor Spinster
Profession Horse Driver Domestic
Age 32 years 22 years
Dwelling Place Raurimu Kaitieke
Length of Residence 9 months 9 years
Marriage Place Church of England Raurimu
Folio 2993
Consent
Date of Certificate 14 June 1919
Officiating Minister Reverend J. H. Robinson
6 30 June 1919 Daniel Mullen
Dorothy May Bonis
Daniel Mullins
Dorothy May Bonis
πŸ’ 1919/3160
Bachelor
Spinster
Farmer
Spinster
34 years
19 years
Kirikau
Hikimutu
9 years
18 years
Residence of J. Bonis Hikimutu 2994 John Bonis father 30 June 1919 Father Blakely
No 6
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Daniel Mullen Dorothy May Bonis
BDM Match (93%) Daniel Mullins Dorothy May Bonis
  πŸ’ 1919/3160
Condition Bachelor Spinster
Profession Farmer Spinster
Age 34 years 19 years
Dwelling Place Kirikau Hikimutu
Length of Residence 9 years 18 years
Marriage Place Residence of J. Bonis Hikimutu
Folio 2994
Consent John Bonis father
Date of Certificate 30 June 1919
Officiating Minister Father Blakely

Page 755

District of Owhango Quarter ending 31 December 1919 Registrar F. C. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 7 October 1919 Frederick Thomas Linton King
Rebecca Macfarlane
Frederick Thomas Linton King
Rebecca Macfarlane
πŸ’ 1919/8604
Bachelor
Spinster
Farmer
Home duties
26
25
Owhango
Owhango
10 years
5 years
Residence of Charles Allen, Owhango 8310 13 October 1919 Rev J. Ward
No 7
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Frederick Thomas Linton King Rebecca Macfarlane
  πŸ’ 1919/8604
Condition Bachelor Spinster
Profession Farmer Home duties
Age 26 25
Dwelling Place Owhango Owhango
Length of Residence 10 years 5 years
Marriage Place Residence of Charles Allen, Owhango
Folio 8310
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev J. Ward
8 24 October 1919 George Reive
Mary Slater
George Reeve
Mary Slater
πŸ’ 1919/8605
Bachelor
Widow
Labourer
Domestic
32
38
Raurimu
Raurimu
1 year
11 years
Registrar's Office, Owhango 8311 13 October 1919 F. C. Williams, Registrar
No 8
Date of Notice 24 October 1919
  Groom Bride
Names of Parties George Reive Mary Slater
BDM Match (96%) George Reeve Mary Slater
  πŸ’ 1919/8605
Condition Bachelor Widow
Profession Labourer Domestic
Age 32 38
Dwelling Place Raurimu Raurimu
Length of Residence 1 year 11 years
Marriage Place Registrar's Office, Owhango
Folio 8311
Consent
Date of Certificate 13 October 1919
Officiating Minister F. C. Williams, Registrar
9 25 October 1919 Ernest Charles Parkinson
Annie Wilhelmena Machin
Ernest Charles Parkinson
Annie Wilhelimena Mackin
πŸ’ 1919/8606
Bachelor
Widow
Mill hand
Domestic duties
33
21
Raurimu
Raurimu
4 years
3 years
Registrar's Office, Owhango 8312 25 October 1919 F. C. Williams, Registrar
No 9
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Ernest Charles Parkinson Annie Wilhelmena Machin
BDM Match (96%) Ernest Charles Parkinson Annie Wilhelimena Mackin
  πŸ’ 1919/8606
Condition Bachelor Widow
Profession Mill hand Domestic duties
Age 33 21
Dwelling Place Raurimu Raurimu
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, Owhango
Folio 8312
Consent
Date of Certificate 25 October 1919
Officiating Minister F. C. Williams, Registrar
10 4 November 1919 Herbert Arthur Hutson
Lucy Jones
Herbert Arthur Hutson
Lucy Jones
πŸ’ 1919/8607
Bachelor
Spinster
Labourer
Housemaid
19
18
Raurimu
Piriaka
3 days
2 years
Private residence R Jones, Piriaka 8313 John William Hutson (Father), Richard Jones (Father) November 1919 Rev J. Ward
No 10
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Herbert Arthur Hutson Lucy Jones
  πŸ’ 1919/8607
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 19 18
Dwelling Place Raurimu Piriaka
Length of Residence 3 days 2 years
Marriage Place Private residence R Jones, Piriaka
Folio 8313
Consent John William Hutson (Father), Richard Jones (Father)
Date of Certificate November 1919
Officiating Minister Rev J. Ward
11 6 November 1919 George Ratu
Ivy Aston
George Ratu
Ivy Aston
πŸ’ 1919/8608
Bachelor
Spinster
Bushman
Domestic servant
25
18
Kakahi
Kakahi
7 months
7 months
Registrar's Office, Owhango 8314 Thomas Aston (father) F. C. Williams, Registrar
No 11
Date of Notice 6 November 1919
  Groom Bride
Names of Parties George Ratu Ivy Aston
  πŸ’ 1919/8608
Condition Bachelor Spinster
Profession Bushman Domestic servant
Age 25 18
Dwelling Place Kakahi Kakahi
Length of Residence 7 months 7 months
Marriage Place Registrar's Office, Owhango
Folio 8314
Consent Thomas Aston (father)
Date of Certificate
Officiating Minister F. C. Williams, Registrar

Page 756

District of Owhango Quarter ending 31 December 1919 Registrar F. H. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 16 December 1919 Robert Henry Morris
Hazel Mary Jackson
Robert Henry Morris
Hazel Mary Jackson
πŸ’ 1919/8609
Bachelor
Spinster
Mill hand
Domestic servant
25
18
Kakahi
Kakahi
10 years
9 years
Residence of bride Kakahi 8315 Charles Jackson (father) 16 December 1919 Rev. J. Ward
No 12
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Robert Henry Morris Hazel Mary Jackson
  πŸ’ 1919/8609
Condition Bachelor Spinster
Profession Mill hand Domestic servant
Age 25 18
Dwelling Place Kakahi Kakahi
Length of Residence 10 years 9 years
Marriage Place Residence of bride Kakahi
Folio 8315
Consent Charles Jackson (father)
Date of Certificate 16 December 1919
Officiating Minister Rev. J. Ward
13 22 December 1919 Arthur Hulham Barnett
Mary Leonora Lather
Arthur William Barnett
Mary Leonara Lotter
πŸ’ 1919/8610
Bachelor
Spinster
Mill hand
School teacher
24
21
Kakahi
Kakahi
16 years
10 years
Church of England Kakahi 8316 22 December 1919 Rev. J. A. Kempthorne
No 13
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Arthur Hulham Barnett Mary Leonora Lather
BDM Match (83%) Arthur William Barnett Mary Leonara Lotter
  πŸ’ 1919/8610
Condition Bachelor Spinster
Profession Mill hand School teacher
Age 24 21
Dwelling Place Kakahi Kakahi
Length of Residence 16 years 10 years
Marriage Place Church of England Kakahi
Folio 8316
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. J. A. Kempthorne

Page 757

District of Paparoa Quarter ending 31 March 1919 Registrar S. J. Brown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 7 March 1919 Daniel Ball
Annie Laura Maud Smith
Daniel Ball
Annie Laura Maud Smith
πŸ’ 1919/1076
Bachelor
Spinster
Farmer
Domestic
22
18
Matakohe
Ararua
22 years
18 years
Residence of Mr Peter Smith, Matakohe 982 William James Smith, Father 7 March 1919 Rev. J. S. Hankworth, English Minister
No 4
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Daniel Ball Annie Laura Maud Smith
  πŸ’ 1919/1076
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 18
Dwelling Place Matakohe Ararua
Length of Residence 22 years 18 years
Marriage Place Residence of Mr Peter Smith, Matakohe
Folio 982
Consent William James Smith, Father
Date of Certificate 7 March 1919
Officiating Minister Rev. J. S. Hankworth, English Minister

Page 763

District of Paparoa Quarter ending 31 December 1919 Registrar R. C. Galbraith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 19 November 1919 Stanley Gordon Carrick
Katherine Adelaide Neems
Stanley Gordon Carrick
Catherine Adelaide Neems
πŸ’ 1919/9703
Bachelor
Spinster
Farmer
Domestic duties
28
21
Waihungarua
Waihungarua
4 years
5 years
At the residence of Mr John Neems, Waihungarua 9485 19 November 1919 Rev. J. C. Hawksworth
No 5
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Stanley Gordon Carrick Katherine Adelaide Neems
BDM Match (98%) Stanley Gordon Carrick Catherine Adelaide Neems
  πŸ’ 1919/9703
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Waihungarua Waihungarua
Length of Residence 4 years 5 years
Marriage Place At the residence of Mr John Neems, Waihungarua
Folio 9485
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. J. C. Hawksworth
6 8 December 1919 John Charles Hawksworth
Sarah Anna Boden
John Charles Hawksworth
Sarah Anna Boden
πŸ’ 1919/9704
Bachelor
Widow
Clerk in Holy Orders
Postmistress
34
39
Paparoa
Paparoa
2 years
3 years
Holy Trinity Church, Maungaturoto 9496 8 December 1919 Rev. R. M. McDonald
No 6
Date of Notice 8 December 1919
  Groom Bride
Names of Parties John Charles Hawksworth Sarah Anna Boden
  πŸ’ 1919/9704
Condition Bachelor Widow
Profession Clerk in Holy Orders Postmistress
Age 34 39
Dwelling Place Paparoa Paparoa
Length of Residence 2 years 3 years
Marriage Place Holy Trinity Church, Maungaturoto
Folio 9496
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. R. M. McDonald

Page 765

District of Piopio Quarter ending 31 March 1919 Registrar J. E. Ward
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 February 1919 Andrew Reginald Thomas
Florence Burne
Andrew Reginald McNae
Florence Burne
πŸ’ 1919/1077
Divorced 17 February 1919
Widow 16 April 1916
Farmer
Domestic Duties
40
39
Piopio
Piopio
1 year and 5 months
1 year and 2 months
Registrar's Office Piopio 983 28 February 1919 James Edward Ward, Registrar of Marriages Piopio
No 1
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Andrew Reginald Thomas Florence Burne
BDM Match (89%) Andrew Reginald McNae Florence Burne
  πŸ’ 1919/1077
Condition Divorced 17 February 1919 Widow 16 April 1916
Profession Farmer Domestic Duties
Age 40 39
Dwelling Place Piopio Piopio
Length of Residence 1 year and 5 months 1 year and 2 months
Marriage Place Registrar's Office Piopio
Folio 983
Consent
Date of Certificate 28 February 1919
Officiating Minister James Edward Ward, Registrar of Marriages Piopio

Page 775

District of Puhoi Quarter ending 30 June 1919 Registrar John Schollum Jr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 April 1919 David Thomas Neilson
Alice May Schischka
David Francis Neilson
Alice May Schischka
πŸ’ 1919/3161
Bachelor
Spinster
Wood clearer
Dressmaker
39
33
Puhoi
Puhoi
2 weeks
2 months
Roman Catholic Church Puhoi 2995 26 April 1919 Rev. M. J. O'Doherty
No 1
Date of Notice 26 April 1919
  Groom Bride
Names of Parties David Thomas Neilson Alice May Schischka
BDM Match (86%) David Francis Neilson Alice May Schischka
  πŸ’ 1919/3161
Condition Bachelor Spinster
Profession Wood clearer Dressmaker
Age 39 33
Dwelling Place Puhoi Puhoi
Length of Residence 2 weeks 2 months
Marriage Place Roman Catholic Church Puhoi
Folio 2995
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev. M. J. O'Doherty
2 28 April 1919 Lawrence Noakes
Elizabeth Margaret Bayes
Lawrence Noakes
Elizabeth Margaret Bayer
πŸ’ 1919/3162
Bachelor
Spinster
Farmer
Domestic Duties
34
28
Puhoi
Upper Waiwera
34 years
28 years
Roman Catholic Church Puhoi 2996 28 April 1919 Rev. M. J. O'Doherty
No 2
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Lawrence Noakes Elizabeth Margaret Bayes
BDM Match (98%) Lawrence Noakes Elizabeth Margaret Bayer
  πŸ’ 1919/3162
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 28
Dwelling Place Puhoi Upper Waiwera
Length of Residence 34 years 28 years
Marriage Place Roman Catholic Church Puhoi
Folio 2996
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. M. J. O'Doherty
3 29 May 1919 Robert Joseph Wech
Christina Theresa Bayes
Robert Joseph Wech
Christina Theresa Bayer
πŸ’ 1919/3163
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Puhoi
Puhoi
27 years
19 years
Roman Catholic Church Puhoi 2997 John Bayes, Father 29 May 1919 Rev. M. J. O'Doherty
No 3
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Robert Joseph Wech Christina Theresa Bayes
BDM Match (98%) Robert Joseph Wech Christina Theresa Bayer
  πŸ’ 1919/3163
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Puhoi Puhoi
Length of Residence 27 years 19 years
Marriage Place Roman Catholic Church Puhoi
Folio 2997
Consent John Bayes, Father
Date of Certificate 29 May 1919
Officiating Minister Rev. M. J. O'Doherty

Page 779

District of Puhoi Quarter ending 31 December 1919 Registrar John Schollum Jr.
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 24 October 1919 David Yuile Gemmell
Doris Harriet Lett
David Yuill Gemmell
Doris Harriet Lett
πŸ’ 1919/9078
Bachelor
Spinster
Farmer
Domestic Duties
33
25
Puhoi
Pahiatua
6 months
6 years
St. Andrews, Palmerston North 8840 24 November 1919 Rev Alexr Doull
No 4
Date of Notice 24 October 1919
  Groom Bride
Names of Parties David Yuile Gemmell Doris Harriet Lett
BDM Match (97%) David Yuill Gemmell Doris Harriet Lett
  πŸ’ 1919/9078
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 25
Dwelling Place Puhoi Pahiatua
Length of Residence 6 months 6 years
Marriage Place St. Andrews, Palmerston North
Folio 8840
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev Alexr Doull

Page 781

District of Pukekohe Quarter ending 31 March 1919 Registrar H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1919 Robert Ballance McLaren
Doris Mary Poole
Robert Ballance McLarin
Doris Mary Poole
πŸ’ 1919/1078
Bachelor
Spinster
Farmer
Domestic duties
22
17
Waiau Pa
Waiau Pa
12 years
7 years
Registrar's Office Pukekohe 984 John Henry Poole Father 4 February 1919 H. Waters Registrar
No 1
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Robert Ballance McLaren Doris Mary Poole
BDM Match (98%) Robert Ballance McLarin Doris Mary Poole
  πŸ’ 1919/1078
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 17
Dwelling Place Waiau Pa Waiau Pa
Length of Residence 12 years 7 years
Marriage Place Registrar's Office Pukekohe
Folio 984
Consent John Henry Poole Father
Date of Certificate 4 February 1919
Officiating Minister H. Waters Registrar
2 6 February 1919 Herbert Shotbolt
Queenie Marguerite Sears
Herbert Shotbolt
Queenie Margarite Sears
πŸ’ 1919/1055
Bachelor
Spinster
Draper
Milliner
32
21
Pukekohe
Pukekohe
7 years
3 years
Church of England Pukekohe 985 6 February 1919 Rev J. P. Cowie Church of England
No 2
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Herbert Shotbolt Queenie Marguerite Sears
BDM Match (96%) Herbert Shotbolt Queenie Margarite Sears
  πŸ’ 1919/1055
Condition Bachelor Spinster
Profession Draper Milliner
Age 32 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 years 3 years
Marriage Place Church of England Pukekohe
Folio 985
Consent
Date of Certificate 6 February 1919
Officiating Minister Rev J. P. Cowie Church of England
3 18 February 1919 Albert Templeman
Mary Alice Medland
Albert Templeman
Mary Alice Medland
πŸ’ 1919/1056
Bachelor
Spinster
Farmer
Domestic duties
36
32
Whangarata
Whangarata
7 months
3 weeks
Registrar's Office Pukekohe 986 18 February 1919 H. Waters Registrar
No 3
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Albert Templeman Mary Alice Medland
  πŸ’ 1919/1056
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 32
Dwelling Place Whangarata Whangarata
Length of Residence 7 months 3 weeks
Marriage Place Registrar's Office Pukekohe
Folio 986
Consent
Date of Certificate 18 February 1919
Officiating Minister H. Waters Registrar
4 4 March 1919 Thomas Leslie Svendsen
Elva Sophia Keyes
Thomas Leslie Svendsen
Elva Sophia Keyes
πŸ’ 1919/1057
Bachelor
Spinster
Farm Laborer
Domestic duties
30
19
Matangi
Onewhero
2 months
17 years
The residence of Mr William Keyes Onewhero 987 William Keyes Father 4 March 1919 Rev. F. W. Rees Church of England
No 4
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Thomas Leslie Svendsen Elva Sophia Keyes
  πŸ’ 1919/1057
Condition Bachelor Spinster
Profession Farm Laborer Domestic duties
Age 30 19
Dwelling Place Matangi Onewhero
Length of Residence 2 months 17 years
Marriage Place The residence of Mr William Keyes Onewhero
Folio 987
Consent William Keyes Father
Date of Certificate 4 March 1919
Officiating Minister Rev. F. W. Rees Church of England
5 13 March 1919 Harry Rich
Hemotu Tamainu
Harry Rich
Hemotu Tamainu
πŸ’ 1919/1058
Bachelor
Spinster
Laborer
Domestic duties
45
21
Tua Rau
Tua Rau
18 years
5 months
The residence of Mr Edward Malete Tua Rau 988 13 March 1919 Rev Taniora Tokoroa Poichipi Church of England
No 5
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Harry Rich Hemotu Tamainu
  πŸ’ 1919/1058
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 45 21
Dwelling Place Tua Rau Tua Rau
Length of Residence 18 years 5 months
Marriage Place The residence of Mr Edward Malete Tua Rau
Folio 988
Consent
Date of Certificate 13 March 1919
Officiating Minister Rev Taniora Tokoroa Poichipi Church of England

Page 782

District of Pukekohe Quarter ending 31 March 1919 Registrar H. Waters
No Date of Notice Names and 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 March 1919 Malcolm Roy Harris
Hilda Gray Begbie
Malcolm Roy Harris
Hilda May Begbie
πŸ’ 1919/4121
Bachelor
Spinster
Laborer
Domestic duties
22
19
Buckland
Pukekohe East
3 years
19 years
Residence of Mr John Begbie Pukekohe East 898 John Begbie, Father 22 March 1919 Rev. R. Gebbie, Church of Christ
No 6
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Malcolm Roy Harris Hilda Gray Begbie
BDM Match (94%) Malcolm Roy Harris Hilda May Begbie
  πŸ’ 1919/4121
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 22 19
Dwelling Place Buckland Pukekohe East
Length of Residence 3 years 19 years
Marriage Place Residence of Mr John Begbie Pukekohe East
Folio 898
Consent John Begbie, Father
Date of Certificate 22 March 1919
Officiating Minister Rev. R. Gebbie, Church of Christ
7 28 March 1919 Harold Frederick Ernest Cockrell
Winifred Usher
Harold Frederick Ernest Cockrell
Winifred Usher
πŸ’ 1919/1059
Widower
Spinster
General Storekeeper
Nurse
39
36
Otaki
Pukekohe
2 years
36 years
Methodist Church Pukekohe 989 28 March 1919 Rev. T. G. Carr, Methodist
No 7
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Harold Frederick Ernest Cockrell Winifred Usher
  πŸ’ 1919/1059
Condition Widower Spinster
Profession General Storekeeper Nurse
Age 39 36
Dwelling Place Otaki Pukekohe
Length of Residence 2 years 36 years
Marriage Place Methodist Church Pukekohe
Folio 989
Consent
Date of Certificate 28 March 1919
Officiating Minister Rev. T. G. Carr, Methodist
8 31 March 1919 Gordon Thomas McLeod
Isabel Elizabeth Moore
Gordon Thomas McLeod
Mabel Elizabeth Moore
πŸ’ 1919/1060
Bachelor
Spinster
Traffic Officer
Accountant
32
27
Auckland
Auckland
3 days
2 weeks
Presbyterian Church Pukekohe 990 31 March 1919 Rev. S. Nixon, Presbyterian
No 8
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Gordon Thomas McLeod Isabel Elizabeth Moore
BDM Match (95%) Gordon Thomas McLeod Mabel Elizabeth Moore
  πŸ’ 1919/1060
Condition Bachelor Spinster
Profession Traffic Officer Accountant
Age 32 27
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church Pukekohe
Folio 990
Consent
Date of Certificate 31 March 1919
Officiating Minister Rev. S. Nixon, Presbyterian

Page 783

District of Pukekohe Quarter ending 30 June 1919 Registrar H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 17 April 1919 Gordon Little
Elizabeth Annie Rowe
Gordon Little
Elizabeth Annie Rowe
πŸ’ 1919/3164
Bachelor
Spinster
Labourer
Domestic duties
35
35
Mauku
Mauku
8 years
35 years
St Brides Church Mauku 2998 17 April 1919 J. P. Cowie, Church of England
No 9
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Gordon Little Elizabeth Annie Rowe
  πŸ’ 1919/3164
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 35 35
Dwelling Place Mauku Mauku
Length of Residence 8 years 35 years
Marriage Place St Brides Church Mauku
Folio 2998
Consent
Date of Certificate 17 April 1919
Officiating Minister J. P. Cowie, Church of England
10 22 April 1919 John Melton Crowe
Isabella Ruth McNally
John Melton Crowe
Isabella Ruth McNally
πŸ’ 1919/3165
Bachelor
Spinster
Packer
Domestic duties
27
21
Pukekohe
Pukekohe
3 days
21 years
St James Church Pukekohe 2999 22 April 1919 S. Nixon, Presbyterian
No 10
Date of Notice 22 April 1919
  Groom Bride
Names of Parties John Melton Crowe Isabella Ruth McNally
  πŸ’ 1919/3165
Condition Bachelor Spinster
Profession Packer Domestic duties
Age 27 21
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 21 years
Marriage Place St James Church Pukekohe
Folio 2999
Consent
Date of Certificate 22 April 1919
Officiating Minister S. Nixon, Presbyterian
11 23 April 1919 John Evans
Mary Evaline Hamilton Murray
John Evans
Mary Evaline Hamilton Murray
πŸ’ 1919/1303
Bachelor
Spinster
Farmer
Domestic duties
48
31
Pukekohe
Buckland
10 years
2 years
Church of England Pukekohe 3000 23 April 1919 J. P. Cowie, Church of England
No 11
Date of Notice 23 April 1919
  Groom Bride
Names of Parties John Evans Mary Evaline Hamilton Murray
  πŸ’ 1919/1303
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 48 31
Dwelling Place Pukekohe Buckland
Length of Residence 10 years 2 years
Marriage Place Church of England Pukekohe
Folio 3000
Consent
Date of Certificate 23 April 1919
Officiating Minister J. P. Cowie, Church of England
12 26 April 1919 Frank Arthur Price
Jean Adamson Pearson
Frank Arthur Price
Jean Adamson Pearson
πŸ’ 1919/3222
Bachelor
Spinster
Farmer
Domestic duties
33
28
Pukekohe
Pukekohe
3 days
3 days
St Andrews Church Pukekohe 3001 26 April 1919 J. P. Cowie, Church of England
No 12
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Frank Arthur Price Jean Adamson Pearson
  πŸ’ 1919/3222
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 28
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 3 days
Marriage Place St Andrews Church Pukekohe
Folio 3001
Consent
Date of Certificate 26 April 1919
Officiating Minister J. P. Cowie, Church of England
13 12 May 1919 John Selwyn Bell
Margaret Elsie May Hunter
John Selwyn Bell
Margaret Elsie May Hunter
πŸ’ 1919/3233
Bachelor
Spinster
Farmer
Domestic duties
25
26
Tuakau
Tuakau
4 months
23 years
The residence of Mrs G. D. Hunter Tuakau 3002 12 May 1919 J. F. Martin, Methodist
No 13
Date of Notice 12 May 1919
  Groom Bride
Names of Parties John Selwyn Bell Margaret Elsie May Hunter
  πŸ’ 1919/3233
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 26
Dwelling Place Tuakau Tuakau
Length of Residence 4 months 23 years
Marriage Place The residence of Mrs G. D. Hunter Tuakau
Folio 3002
Consent
Date of Certificate 12 May 1919
Officiating Minister J. F. Martin, Methodist

Page 784

District of Pukekohe Quarter ending 30 June 1919 Registrar W. E. Gundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 15 May 1919 Alfred Thomas Prince
Muriel Woodbridge
Alfred Thomas Prince
Muriel Woodbridge
πŸ’ 1919/3240
Bachelor
Spinster
Carpenter
Domestic duties
24
22
Tuakau
Tuakau
4 years
13 years
Presbyterian Church Tuakau 3003 15 May 1919 Rev. W. Nichol Presbyterian
No 14
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Alfred Thomas Prince Muriel Woodbridge
  πŸ’ 1919/3240
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 22
Dwelling Place Tuakau Tuakau
Length of Residence 4 years 13 years
Marriage Place Presbyterian Church Tuakau
Folio 3003
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev. W. Nichol Presbyterian
15 4 June 1919 James Neilson Drummond
Agnes Meikle
James Neilson Drummond
Agnes Meikle
πŸ’ 1919/3241
Widower
Spinster
Farmer
Domestic duties
48
32
Pollok
Mauku
11 years
9 years
Presbyterian Church Pukekohe 3004 4 June 1919 Rev. S. Nixon Presbyterian
No 15
Date of Notice 4 June 1919
  Groom Bride
Names of Parties James Neilson Drummond Agnes Meikle
  πŸ’ 1919/3241
Condition Widower Spinster
Profession Farmer Domestic duties
Age 48 32
Dwelling Place Pollok Mauku
Length of Residence 11 years 9 years
Marriage Place Presbyterian Church Pukekohe
Folio 3004
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. S. Nixon Presbyterian
16 25 June 1919 John Lauder Nicholson
Martha Annie Lindner
John Lauder Nicholson
Martha Annie Lindner
πŸ’ 1919/3242
Bachelor
Spinster
Factory-worker
Domestic duties
30
25
Tuakau
Tuakau
1 1/2 years
1 1/2 years
Presbyterian Church Tuakau 3005 25 June 1919 Rev. W. F. Nichol Presbyterian
No 16
Date of Notice 25 June 1919
  Groom Bride
Names of Parties John Lauder Nicholson Martha Annie Lindner
  πŸ’ 1919/3242
Condition Bachelor Spinster
Profession Factory-worker Domestic duties
Age 30 25
Dwelling Place Tuakau Tuakau
Length of Residence 1 1/2 years 1 1/2 years
Marriage Place Presbyterian Church Tuakau
Folio 3005
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. W. F. Nichol Presbyterian

Page 785

District of Pukekohe Quarter ending 30 September 1919 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 7 July 1919 Thomas Benjamin Thom
Doris Beryl Osborne Wright
Thomas Benjamin Thorn
Doris Beryl Osborne Wright
πŸ’ 1919/6049
Bachelor
Spinster
Farmer
School-teacher
26
24
Mauku
Mauku
3 days
20 years
St Brides Church Mauku 5453 7 July 1919 F. G. Fussell
No 17
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Thomas Benjamin Thom Doris Beryl Osborne Wright
BDM Match (95%) Thomas Benjamin Thorn Doris Beryl Osborne Wright
  πŸ’ 1919/6049
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 26 24
Dwelling Place Mauku Mauku
Length of Residence 3 days 20 years
Marriage Place St Brides Church Mauku
Folio 5453
Consent
Date of Certificate 7 July 1919
Officiating Minister F. G. Fussell
18 7 July 1919 Bertie Dale
Alice Lucy Adams
Bertie Dale
Alice Lucy Adams
πŸ’ 1919/6050
Bachelor
Widow
Farmer
Domestic duties
34
36
Pukekohe
Pukekohe
16 years
16 years
Registrar's Office Pukekohe 5454 7 July 1919 W. E. Gundy Dep Registrar
No 18
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Bertie Dale Alice Lucy Adams
  πŸ’ 1919/6050
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 34 36
Dwelling Place Pukekohe Pukekohe
Length of Residence 16 years 16 years
Marriage Place Registrar's Office Pukekohe
Folio 5454
Consent
Date of Certificate 7 July 1919
Officiating Minister W. E. Gundy Dep Registrar
19 7 July 1919 Francis James Treanor
Gwenefer Beatrice Eliza Bilkey
Francis James Treanor
Gwenefer Beatrice Eliza Bilkey
πŸ’ 1919/6051
Bachelor
Spinster
Bank Cashier
Domestic duties
32
25
Pukekohe
Pukekohe
7 days
25 years
St Andrews Church Pukekohe 5455 7 July 1919 Rev. J. P. Cowie
No 19
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Francis James Treanor Gwenefer Beatrice Eliza Bilkey
  πŸ’ 1919/6051
Condition Bachelor Spinster
Profession Bank Cashier Domestic duties
Age 32 25
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 days 25 years
Marriage Place St Andrews Church Pukekohe
Folio 5455
Consent
Date of Certificate 7 July 1919
Officiating Minister Rev. J. P. Cowie
20 9 July 1919 Frederick Gilbert Gummers
Isabella Mary Eleanor Zehndorf
Frederick Gilbert Gummer
Isabella Mary Eleanor Lehndorf
πŸ’ 1919/6052
Bachelor
Spinster
Farmer
Domestic duties
28
19
Paerata
Paerata
5 years
4 years
The Presbyterian Manse Pukekohe 5456 Charles Frederick William Zehndorf (Father) 9 July 1919 Rev. S. Nixon
No 20
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Frederick Gilbert Gummers Isabella Mary Eleanor Zehndorf
BDM Match (96%) Frederick Gilbert Gummer Isabella Mary Eleanor Lehndorf
  πŸ’ 1919/6052
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 19
Dwelling Place Paerata Paerata
Length of Residence 5 years 4 years
Marriage Place The Presbyterian Manse Pukekohe
Folio 5456
Consent Charles Frederick William Zehndorf (Father)
Date of Certificate 9 July 1919
Officiating Minister Rev. S. Nixon
21 10 July 1919 John Thomas Mervyn Brewster
Frances Aileen Brown
John Thomas Mervyn Brewster
Frances Aileen Brown
πŸ’ 1919/5580
Bachelor
Spinster
Civil Engineer
Nurse
27
26
Pukekohe
Auckland
5 months
3 days
St Barnabas Church Mount Eden Auckland 4965 10 July 1919 Rev. E. J. McFarland
No 21
Date of Notice 10 July 1919
  Groom Bride
Names of Parties John Thomas Mervyn Brewster Frances Aileen Brown
  πŸ’ 1919/5580
Condition Bachelor Spinster
Profession Civil Engineer Nurse
Age 27 26
Dwelling Place Pukekohe Auckland
Length of Residence 5 months 3 days
Marriage Place St Barnabas Church Mount Eden Auckland
Folio 4965
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev. E. J. McFarland

Page 786

District of Pukekohe Quarter ending 30 September 1919 Registrar H. Walters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 13 August 1919 George Lyons
Jennie Kathleen Brown
George Lyons
Jennie Kathleen Brown
πŸ’ 1919/6053
Bachelor
Spinster
Farmer
Domestic duties
44
27
Maungatawhiri Valley
Pukekohe
44 years
9 years
St Andrews Church Pukekohe 5457 13 August 1919 Rev J. P. Cowie
No 22
Date of Notice 13 August 1919
  Groom Bride
Names of Parties George Lyons Jennie Kathleen Brown
  πŸ’ 1919/6053
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 27
Dwelling Place Maungatawhiri Valley Pukekohe
Length of Residence 44 years 9 years
Marriage Place St Andrews Church Pukekohe
Folio 5457
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev J. P. Cowie
23 13 August 1919 James Alexander Irving
Amelia Louisa Lindner
James Alexander Irving
Amelia Louisa Lindner
πŸ’ 1919/6054
Bachelor
Spinster
Carter
Domestic duties
20
21
Tuakau
Tuakau
7 years
6 years
Church of England Tuakau 5458 Florence Mercy Harrison (mother) 13 August 1919 Rev L. Foules
No 23
Date of Notice 13 August 1919
  Groom Bride
Names of Parties James Alexander Irving Amelia Louisa Lindner
  πŸ’ 1919/6054
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 20 21
Dwelling Place Tuakau Tuakau
Length of Residence 7 years 6 years
Marriage Place Church of England Tuakau
Folio 5458
Consent Florence Mercy Harrison (mother)
Date of Certificate 13 August 1919
Officiating Minister Rev L. Foules
24 18 August 1919 Allan Irwin Fisher
Lillian Gladys Johnson
Allan Muir Fisher
Lillian Gladys Johnston
πŸ’ 1919/6055
Widower
Spinster
Farmer
Typist
37
27
Pukekohe
Buckland
3 days
4 years
Anglican Church Buckland 5459 18 August 1919 Rev J. P. Cowie
No 24
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Allan Irwin Fisher Lillian Gladys Johnson
BDM Match (87%) Allan Muir Fisher Lillian Gladys Johnston
  πŸ’ 1919/6055
Condition Widower Spinster
Profession Farmer Typist
Age 37 27
Dwelling Place Pukekohe Buckland
Length of Residence 3 days 4 years
Marriage Place Anglican Church Buckland
Folio 5459
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev J. P. Cowie
25 11 September 1919 Mathew Henderson Grigg
Dorothy Wilson Henderson
Matthew Henderson Grigg
Dorothy Wilson Henderson
πŸ’ 1919/7113
Bachelor
Spinster
Clerk
Music Teacher
26
27
Pukekohe
Frankton Junction
3 months
10 years
Baptist Church Hamilton 6624 11 September 1919 Rev W. Perry
No 25
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Mathew Henderson Grigg Dorothy Wilson Henderson
BDM Match (98%) Matthew Henderson Grigg Dorothy Wilson Henderson
  πŸ’ 1919/7113
Condition Bachelor Spinster
Profession Clerk Music Teacher
Age 26 27
Dwelling Place Pukekohe Frankton Junction
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
26 13 September 1919 Maurice Edmund Vernon Wood
Venetta Doris Eckley
Maurice Edmund Vernon Wood
Venetta Doris Eckley
πŸ’ 1919/6034
Bachelor
Spinster
Farmer
Domestic duties
24
24
Pukekohe
Pukekohe
3 days
5 months
St Andrews Church Pukekohe 5460 13 September 1919 Rev J. P. Cowie
No 26
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Maurice Edmund Vernon Wood Venetta Doris Eckley
  πŸ’ 1919/6034
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Pukekohe Pukekohe
Length of Residence 3 days 5 months
Marriage Place St Andrews Church Pukekohe
Folio 5460
Consent
Date of Certificate 13 September 1919
Officiating Minister Rev J. P. Cowie

Page 787

District of Pukekohe Quarter ending 31 December 1919 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 01 October 1919 William Thomas Hamlyn
Ellen Blair Young
William Thomas Hamlyn
Ellen Blair Young
πŸ’ 1919/8611
Bachelor
Spinster
Farmer
Dressmaker
38
24
Pukekohe
Puni
3 days
9 months
Puni Church, Puni 8317 01 October 1919 J. F. Martin, Methodist
No 27
Date of Notice 01 October 1919
  Groom Bride
Names of Parties William Thomas Hamlyn Ellen Blair Young
  πŸ’ 1919/8611
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 38 24
Dwelling Place Pukekohe Puni
Length of Residence 3 days 9 months
Marriage Place Puni Church, Puni
Folio 8317
Consent
Date of Certificate 01 October 1919
Officiating Minister J. F. Martin, Methodist
28 23 October 1919 William John Irwin
Ruth Perrington Whiting
William John Irwin
Ruth Perrington Whiting
πŸ’ 1919/8612
Bachelor
Spinster
Farmer
Waitress
36
22
Puni
Puni
5 months
3 months
Presbyterian Manse, Pukekohe 8318 23 October 1919 S. Nixon, Presbyterian
No 28
Date of Notice 23 October 1919
  Groom Bride
Names of Parties William John Irwin Ruth Perrington Whiting
  πŸ’ 1919/8612
Condition Bachelor Spinster
Profession Farmer Waitress
Age 36 22
Dwelling Place Puni Puni
Length of Residence 5 months 3 months
Marriage Place Presbyterian Manse, Pukekohe
Folio 8318
Consent
Date of Certificate 23 October 1919
Officiating Minister S. Nixon, Presbyterian
29 28 October 1919 John Archibald Moore
Hazel Irene Colgan
John Archibald Moore
Hazel Irene Colgan
πŸ’ 1919/7306
Bachelor
Spinster
Farmer
Domestic duties
37
25
Patumahoe
Epsom
37 years
25 years
Presbyterian Church, Epsom 8344 28 October 1919 W. McDonald, Presbyterian
No 29
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John Archibald Moore Hazel Irene Colgan
  πŸ’ 1919/7306
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 25
Dwelling Place Patumahoe Epsom
Length of Residence 37 years 25 years
Marriage Place Presbyterian Church, Epsom
Folio 8344
Consent
Date of Certificate 28 October 1919
Officiating Minister W. McDonald, Presbyterian
30 06 November 1919 Stanley John Furnage
Hazel Winifred Kimberley
Stanley John Furmage
Hazel Winifred Kimberley
πŸ’ 1919/8614
Bachelor
Spinster
Blacksmith
Domestic duties
21
18
Patumahoe
Patumahoe
2 months
18 months
St Andrews Church, Pukekohe 8319 06 November 1919 J. P. Cowie, Church of England
No 30
Date of Notice 06 November 1919
  Groom Bride
Names of Parties Stanley John Furnage Hazel Winifred Kimberley
BDM Match (98%) Stanley John Furmage Hazel Winifred Kimberley
  πŸ’ 1919/8614
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 21 18
Dwelling Place Patumahoe Patumahoe
Length of Residence 2 months 18 months
Marriage Place St Andrews Church, Pukekohe
Folio 8319
Consent
Date of Certificate 06 November 1919
Officiating Minister J. P. Cowie, Church of England
31 25 November 1919 William Bullough
Beryl Elizabeth Gribble
William Bullough
Beryl Elizabeth Gribble
πŸ’ 1919/8615
Bachelor
Spinster
Shop Assistant
Shop assistant
35
28
Pukekohe
Huntly
3 days
28 years
St Patricks Church, Pukekohe 8320 25 November 1919 J. Molloy, Roman Catholic
No 31
Date of Notice 25 November 1919
  Groom Bride
Names of Parties William Bullough Beryl Elizabeth Gribble
  πŸ’ 1919/8615
Condition Bachelor Spinster
Profession Shop Assistant Shop assistant
Age 35 28
Dwelling Place Pukekohe Huntly
Length of Residence 3 days 28 years
Marriage Place St Patricks Church, Pukekohe
Folio 8320
Consent
Date of Certificate 25 November 1919
Officiating Minister J. Molloy, Roman Catholic

Page 788

District of Pukekohe Quarter ending 31 December 1919 Registrar J. H. Waters
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 8 December 1919 George Richard Willis
Ella Irving Wilkinson
George Richard Willis
Ella Irving Wilkinson
πŸ’ 1919/8616
Bachelor
Spinster
apiarist
Domestic duties
35
26
Pukekohe
Pukekohe
7 years
26 years
St Andrews Church Pukekohe 8321 8 December 1919 J. P. Cowie, Church of England
No 32
Date of Notice 8 December 1919
  Groom Bride
Names of Parties George Richard Willis Ella Irving Wilkinson
  πŸ’ 1919/8616
Condition Bachelor Spinster
Profession apiarist Domestic duties
Age 35 26
Dwelling Place Pukekohe Pukekohe
Length of Residence 7 years 26 years
Marriage Place St Andrews Church Pukekohe
Folio 8321
Consent
Date of Certificate 8 December 1919
Officiating Minister J. P. Cowie, Church of England
33 16 December 1919 Harry Bond Rapson
Adeline McKenzie
Harry Bond Rapson
Adeline McKenzie
πŸ’ 1919/8617
Bachelor
Spinster
Trawler Hand
Domestic duties
29
23
Auckland
Onewhero
6 months
6 years
Registrar's Office Pukekohe 8322 16 December 1919 J. H. Waters, Registrar
No 33
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Harry Bond Rapson Adeline McKenzie
  πŸ’ 1919/8617
Condition Bachelor Spinster
Profession Trawler Hand Domestic duties
Age 29 23
Dwelling Place Auckland Onewhero
Length of Residence 6 months 6 years
Marriage Place Registrar's Office Pukekohe
Folio 8322
Consent
Date of Certificate 16 December 1919
Officiating Minister J. H. Waters, Registrar
34 23 December 1919 Berkeley Phelps Hopkins
Jane Ellen Bruere
Berkeley Phelps Hopkins
Jane Ellen Bruere
πŸ’ 1919/7563
Bachelor
Spinster
Law Clerk
Dressmaker
25
25
Pukekohe
Birkdale
6 months
6 days
St Peters Church Birkdale Auckland 7132 23 December 1919 J. L. Greer, Church of England
No 34
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Berkeley Phelps Hopkins Jane Ellen Bruere
  πŸ’ 1919/7563
Condition Bachelor Spinster
Profession Law Clerk Dressmaker
Age 25 25
Dwelling Place Pukekohe Birkdale
Length of Residence 6 months 6 days
Marriage Place St Peters Church Birkdale Auckland
Folio 7132
Consent
Date of Certificate 23 December 1919
Officiating Minister J. L. Greer, Church of England
35 23 December 1919 Robert Quinn
Nelly Schlaepfer
Robert Quinn
Nelly Schlaepfer
πŸ’ 1920/2802
Bachelor
Spinster
Farmer
Domestic duties
35
21
Clevedon
Pukekohe
6 months
21 years
Mr G. W. Kayes residence Pukekohe 66/1920 23 December 1919 F. A. Bailey, Presbyterian
No 35
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Robert Quinn Nelly Schlaepfer
  πŸ’ 1920/2802
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 21
Dwelling Place Clevedon Pukekohe
Length of Residence 6 months 21 years
Marriage Place Mr G. W. Kayes residence Pukekohe
Folio 66/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister F. A. Bailey, Presbyterian

Page 789

District of Raglan Quarter ending 31 March 1919 Registrar L. A. Neill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 February 1919 Thomas Henry Oliver
Caroline Amelia Penrose Sweetman
Thomas Henry Oliver
Caroline Amelia Primrose Sweetman
πŸ’ 1919/1061
Bachelor
Spinster
Farmer
Domestic Duties
47
38
Waitetuna
Waitetuna
Life
31 years
Dwelling of J. Clark, Waitetuna, Aotea 691 11 February 1919 Rev. Greenwell-Carr, Congregational
No 1
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Thomas Henry Oliver Caroline Amelia Penrose Sweetman
BDM Match (95%) Thomas Henry Oliver Caroline Amelia Primrose Sweetman
  πŸ’ 1919/1061
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 47 38
Dwelling Place Waitetuna Waitetuna
Length of Residence Life 31 years
Marriage Place Dwelling of J. Clark, Waitetuna, Aotea
Folio 691
Consent
Date of Certificate 11 February 1919
Officiating Minister Rev. Greenwell-Carr, Congregational

Page 791

District of Raglan Quarter ending 30 June 1919 Registrar B. Fuller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 10 May 1919 Albert Edward Marfell
Maata Hinemoa Ruihi Clemett
Albert Edward Marfell
Marata Hinemoa Ruihi Clemett
πŸ’ 1919/3159
Bachelor
Spinster
Farmer
Domestic Duties
25
19
Ngaruawahia
Ruakiwi
1 day
2 years
Presbyterian Church Ngaruawahia 2976 Arthur Tarbet Clemett father 10 May 1919 Rev. J. T. Burrows, Frankton Junction
No 2
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Albert Edward Marfell Maata Hinemoa Ruihi Clemett
BDM Match (98%) Albert Edward Marfell Marata Hinemoa Ruihi Clemett
  πŸ’ 1919/3159
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 19
Dwelling Place Ngaruawahia Ruakiwi
Length of Residence 1 day 2 years
Marriage Place Presbyterian Church Ngaruawahia
Folio 2976
Consent Arthur Tarbet Clemett father
Date of Certificate 10 May 1919
Officiating Minister Rev. J. T. Burrows, Frankton Junction
3 9 June 1919 William Alexander Thomson
Clara Ann Minie Gibbison
William Alexander Thomson
Clara Anna Minie Gibbison
πŸ’ 1919/3243
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Aotea
Kauroa
30 years
21 years
At the residence of Mr W. Gibbison, Kauroa 3006 9 June 1919 Rev. J. T. McWilliam, Hamilton
No 3
Date of Notice 9 June 1919
  Groom Bride
Names of Parties William Alexander Thomson Clara Ann Minie Gibbison
BDM Match (98%) William Alexander Thomson Clara Anna Minie Gibbison
  πŸ’ 1919/3243
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Aotea Kauroa
Length of Residence 30 years 21 years
Marriage Place At the residence of Mr W. Gibbison, Kauroa
Folio 3006
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. J. T. McWilliam, Hamilton
4 10 June 1919 Hector Macfarlane Hodges
Frances Margaret Ross
Hector MacFarlane Hodges
Frances Margaret Ross
πŸ’ 1919/3244
Bachelor
Spinster
Farmer
Domestic Duties
32
19
Waitetuna
Waitetuna
17 years
5 days
At the residence of Mr W. Hodges, Waitetuna 3007 Edward Ogilvie Ross father 10 June 1919 Ven. Archdeacon E. M. Cowie, Hamilton
No 4
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Hector Macfarlane Hodges Frances Margaret Ross
BDM Match (98%) Hector MacFarlane Hodges Frances Margaret Ross
  πŸ’ 1919/3244
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 19
Dwelling Place Waitetuna Waitetuna
Length of Residence 17 years 5 days
Marriage Place At the residence of Mr W. Hodges, Waitetuna
Folio 3007
Consent Edward Ogilvie Ross father
Date of Certificate 10 June 1919
Officiating Minister Ven. Archdeacon E. M. Cowie, Hamilton

Page 795

District of Raglan Quarter ending 31 December 1919 Registrar G. Fuller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 6 October 1919 Norman Thomas MacRae
Golda Eleanor Hill
Norman Thomas MacRae
Goida Eleanor Hill
πŸ’ 1919/7247
Bachelor
Spinster
Butter Factory Manager
Nurse
22 years
23 years
Raglan
Auckland
3 months
12 years
St Aidan's Church Remuera Auckland 6751 6 October 1919 Rev J. Wilkinson
No 5
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Norman Thomas MacRae Golda Eleanor Hill
BDM Match (97%) Norman Thomas MacRae Goida Eleanor Hill
  πŸ’ 1919/7247
Condition Bachelor Spinster
Profession Butter Factory Manager Nurse
Age 22 years 23 years
Dwelling Place Raglan Auckland
Length of Residence 3 months 12 years
Marriage Place St Aidan's Church Remuera Auckland
Folio 6751
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev J. Wilkinson
6 11 October 1919 Frank Harvey Wright
Margaret Mona Grant Balfe
Frank Harvey Wright
Margaret Mona Grant Ralfe
πŸ’ 1919/8618
Bachelor
Spinster
Farmer
Domestic Duties
35 years
23 years
Kauroa
Raglan
10 years
11 years
St Peter's Church Raglan 8323 11 October 1919 Rev J. McWilliam
No 6
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Frank Harvey Wright Margaret Mona Grant Balfe
BDM Match (98%) Frank Harvey Wright Margaret Mona Grant Ralfe
  πŸ’ 1919/8618
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 years 23 years
Dwelling Place Kauroa Raglan
Length of Residence 10 years 11 years
Marriage Place St Peter's Church Raglan
Folio 8323
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev J. McWilliam

Page 797

District of Rangiriri Quarter ending 31 March 1919 Registrar Frederick Wood
No Date of Notice Names and 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 March 1919 William Cheyne
Frances Augustine Loftus
William Cheyne
Frances Augustine Loftus
πŸ’ 1919/1062
Bachelor
Spinster
Farmer
Domestic Duties
21
24
Matahura
Taniwha
21 years
24 years
Registrar's Office, Rangiriri 992 15 March 1919 Frederick Wood, Registrar
No 1
Date of Notice 15 March 1919
  Groom Bride
Names of Parties William Cheyne Frances Augustine Loftus
  πŸ’ 1919/1062
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 24
Dwelling Place Matahura Taniwha
Length of Residence 21 years 24 years
Marriage Place Registrar's Office, Rangiriri
Folio 992
Consent
Date of Certificate 15 March 1919
Officiating Minister Frederick Wood, Registrar

Page 799

District of Rangiriri Quarter ending 30 June 1919 Registrar F. Wood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 6 May 1919 John Dalziel
Emily Flora Elliott
John Dalziel
Emily Hoad Elliott
πŸ’ 1919/3245
Bachelor
Spinster
Farmer
Residing with Parents
24
21
Waerenga
Waerenga
6 years
16 years
Residence of Mr G. W. Elliott, Waerenga 3008 6 May 1919 Rev. J. Nixon, Presbyterian
No 2
Date of Notice 6 May 1919
  Groom Bride
Names of Parties John Dalziel Emily Flora Elliott
BDM Match (89%) John Dalziel Emily Hoad Elliott
  πŸ’ 1919/3245
Condition Bachelor Spinster
Profession Farmer Residing with Parents
Age 24 21
Dwelling Place Waerenga Waerenga
Length of Residence 6 years 16 years
Marriage Place Residence of Mr G. W. Elliott, Waerenga
Folio 3008
Consent
Date of Certificate 6 May 1919
Officiating Minister Rev. J. Nixon, Presbyterian
3 11 June 1919 Wallace Henry Butler
Emily Bridle
Wallace Henry Butler
Emily Bridle
πŸ’ 1919/3246
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Huntly (Qualified in Rangiriri district)
Auckland (Qualified in Rangiriri district)
2 years 3 days
5 years 3 days
Residence of Mr T. Butler, Rangiriri, Te Kauwhata 3009 11 June 1919 Rev. C. F. R. Harrison, Church of England
No 3
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Wallace Henry Butler Emily Bridle
  πŸ’ 1919/3246
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Huntly (Qualified in Rangiriri district) Auckland (Qualified in Rangiriri district)
Length of Residence 2 years 3 days 5 years 3 days
Marriage Place Residence of Mr T. Butler, Rangiriri, Te Kauwhata
Folio 3009
Consent
Date of Certificate 11 June 1919
Officiating Minister Rev. C. F. R. Harrison, Church of England

Page 801

District of Rangiriri Quarter ending 30 September 1919 Registrar Frederick Wood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 2 July 1919 Lewis Frederick Armitage
Ethel May Rodda
Lewis Frederick Armitage
Ethel May Rodda
πŸ’ 1919/6035
Bachelor
Spinster
Farmer
Domestic Duties
44
35
Wellsford (Qualified in Rangiriri District)
Whangamarino
43 years
30 years
Registrar's Office Rangiriri 5461 2 July 1919 Frederick Wood, Registrar
No 4
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Lewis Frederick Armitage Ethel May Rodda
  πŸ’ 1919/6035
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 35
Dwelling Place Wellsford (Qualified in Rangiriri District) Whangamarino
Length of Residence 43 years 30 years
Marriage Place Registrar's Office Rangiriri
Folio 5461
Consent
Date of Certificate 2 July 1919
Officiating Minister Frederick Wood, Registrar

Page 805

District of Rawene Quarter ending 31 March 1919 Registrar B. M. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1919 Pantahi Ngakuru
Hiki Toi
formerly Hiki Papa
Tautahi Ngakuru
Hiki Toi
πŸ’ 1919/1063
Bachelor
Widow
Labourer
Domestic Duties
19
24
Rawene
Rawene
Life
1 Year
Office of the Registrar of Marriages Rawene 993 Hiremimi Ngakuru Father of Bridegroom 17 February 1919 B. M. McIntosh Registrar of Marriages Rawene
No 1
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Pantahi Ngakuru Hiki Toi
formerly Hiki Papa
BDM Match (93%) Tautahi Ngakuru Hiki Toi
  πŸ’ 1919/1063
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 19 24
Dwelling Place Rawene Rawene
Length of Residence Life 1 Year
Marriage Place Office of the Registrar of Marriages Rawene
Folio 993
Consent Hiremimi Ngakuru Father of Bridegroom
Date of Certificate 17 February 1919
Officiating Minister B. M. McIntosh Registrar of Marriages Rawene
2 5 March 1919 Charles Frederick Shaw
Janet Eddy Welsford
Charles Frederick Shaw
Janet Eddy Welsford
πŸ’ 1919/1064
Bachelor
Spinster
Engineer
Domestic Duties
31
31
Rawene
Rawene
4 Years
Life
Residence of the Brides parents Rawene 994 5 March 1919 Rev. R. F. Geddes Church of England
No 2
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Charles Frederick Shaw Janet Eddy Welsford
  πŸ’ 1919/1064
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 31 31
Dwelling Place Rawene Rawene
Length of Residence 4 Years Life
Marriage Place Residence of the Brides parents Rawene
Folio 994
Consent
Date of Certificate 5 March 1919
Officiating Minister Rev. R. F. Geddes Church of England
3 22 March 1919 Tama Hohepa Katete
Makau Horomona Heta
Tama Hohepa Katete
Mateau Horomona Heta
πŸ’ 1919/1066
Widower
Spinster
Launch Driver
Domestic Duties
28
19
Waima
Waima
Life
Life
Office of the Registrar of Marriages Rawene 995 Waihau Horomona Heta Mother of Bride 22 March 1919 B. M. McIntosh Registrar of Marriages Rawene
No 3
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Tama Hohepa Katete Makau Horomona Heta
BDM Match (95%) Tama Hohepa Katete Mateau Horomona Heta
  πŸ’ 1919/1066
Condition Widower Spinster
Profession Launch Driver Domestic Duties
Age 28 19
Dwelling Place Waima Waima
Length of Residence Life Life
Marriage Place Office of the Registrar of Marriages Rawene
Folio 995
Consent Waihau Horomona Heta Mother of Bride
Date of Certificate 22 March 1919
Officiating Minister B. M. McIntosh Registrar of Marriages Rawene

Page 807

District of Rawene Quarter ending 30 June 1919 Registrar D. M. Mackintosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 25 June 1919 Hoone Ngapora
Riria Hare
Hoone Ngapera
Riria Hare
πŸ’ 1919/3223
Bachelor
Spinster
Farmer
Domestic Duties
24
17
Taheke
Taheke
Life
4 years
Office of the Registrar of Marriages Rawene 3010 Hoone Hare, Father 25 June 1919 D. M. Mackintosh, Registrar
No 4
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Hoone Ngapora Riria Hare
BDM Match (96%) Hoone Ngapera Riria Hare
  πŸ’ 1919/3223
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 17
Dwelling Place Taheke Taheke
Length of Residence Life 4 years
Marriage Place Office of the Registrar of Marriages Rawene
Folio 3010
Consent Hoone Hare, Father
Date of Certificate 25 June 1919
Officiating Minister D. M. Mackintosh, Registrar

Page 809

District of Rawene Quarter ending 30 September 1919 Registrar Douglas McFarlane McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 10 September 1919 Ponaka Wipere
Heni Rapana
Pouaka Wipere
Heni Rapana
πŸ’ 1919/6036
Bachelor
Spinster
Contractor
Domestic Duties
21
17
Utakura
Utakura
6 years
10 years
Office of the Registrar of Marriages Rawene 5402 Pekowha Rapana, Father 10 September 1919 D. M. McIntosh, Registrar
No 5
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Ponaka Wipere Heni Rapana
BDM Match (96%) Pouaka Wipere Heni Rapana
  πŸ’ 1919/6036
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 21 17
Dwelling Place Utakura Utakura
Length of Residence 6 years 10 years
Marriage Place Office of the Registrar of Marriages Rawene
Folio 5402
Consent Pekowha Rapana, Father
Date of Certificate 10 September 1919
Officiating Minister D. M. McIntosh, Registrar

Page 811

District of Rawene Quarter ending 31 December 1919 Registrar A. S. Mathews
No Date of Notice Names and 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 17 October 1919 Ivan Botica
Jane Laurie Phillips
Ivan Botica
Jane Laurie Phillips
πŸ’ 1919/8619
Bachelor
Spinster
Bushman
Domestic Duties
25
20
Oue
Oue
1 year
20 years
Dwelling House of Mr A R Phillips Oue 8324 A R Phillips Father 17 October 1919 G. Kreymborg Roman Catholic
No 6
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Ivan Botica Jane Laurie Phillips
  πŸ’ 1919/8619
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 25 20
Dwelling Place Oue Oue
Length of Residence 1 year 20 years
Marriage Place Dwelling House of Mr A R Phillips Oue
Folio 8324
Consent A R Phillips Father
Date of Certificate 17 October 1919
Officiating Minister G. Kreymborg Roman Catholic
7 10 November 1919 Harold Norman Brocas
Mary Murray Nisbet
Harold Norman Brocas
Mary Murray Nisbet
πŸ’ 1919/8677
Bachelor
Spinster
Farmer
School Teacher
26
26
Ivydale Kohukohu
Omanaia
9 years
11 years
Church of England Rawene 8325 10 November 1919 J. T. Robson Church of England
No 7
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Harold Norman Brocas Mary Murray Nisbet
  πŸ’ 1919/8677
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 26
Dwelling Place Ivydale Kohukohu Omanaia
Length of Residence 9 years 11 years
Marriage Place Church of England Rawene
Folio 8325
Consent
Date of Certificate 10 November 1919
Officiating Minister J. T. Robson Church of England
8 24 December 1919 Michael Haney
Taati Te Whata
Michael Hancy
Taati Te Whata
πŸ’ 1919/8688
Bachelor
Widow
Launch Driver
Domestic Duties
23
21
Motukaraka
Rawene
23 years
1 week
Office of the Registrar Rawene 8326 24 December 1919 A. S. Mathews Registrar
No 8
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Michael Haney Taati Te Whata
BDM Match (96%) Michael Hancy Taati Te Whata
  πŸ’ 1919/8688
Condition Bachelor Widow
Profession Launch Driver Domestic Duties
Age 23 21
Dwelling Place Motukaraka Rawene
Length of Residence 23 years 1 week
Marriage Place Office of the Registrar Rawene
Folio 8326
Consent
Date of Certificate 24 December 1919
Officiating Minister A. S. Mathews Registrar

Page 813

District of Rotorua Quarter ending 31 March 1919 Registrar F. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Edmond Havelock Kelly
Mary Flynn McLeod
Edmund Havelock Kelly
Mary Flynn McLeod
πŸ’ 1919/1067
Bachelor
Spinster
Soldier
Waitress
23
22
Rotorua
Rotorua
8 months
8 months
St. Lukes Church of England Rotorua 996 6 January 1919 Rev. H. O. T. Hanby, Church of England
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Edmond Havelock Kelly Mary Flynn McLeod
BDM Match (98%) Edmund Havelock Kelly Mary Flynn McLeod
  πŸ’ 1919/1067
Condition Bachelor Spinster
Profession Soldier Waitress
Age 23 22
Dwelling Place Rotorua Rotorua
Length of Residence 8 months 8 months
Marriage Place St. Lukes Church of England Rotorua
Folio 996
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev. H. O. T. Hanby, Church of England
2 9 January 1919 Hayet Alley
Mary Williamson
Hayet Alley
Mary Williamson
πŸ’ 1919/1068
Bachelor
Widow 1916
Storekeeper
Domestic
30
34
Rotorua
Ngongotaha
1 year
1 year
Registrar's Office Rotorua 997 9 January 1919 F. Mitchell, Deputy Registrar
No 2
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Hayet Alley Mary Williamson
  πŸ’ 1919/1068
Condition Bachelor Widow 1916
Profession Storekeeper Domestic
Age 30 34
Dwelling Place Rotorua Ngongotaha
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Rotorua
Folio 997
Consent
Date of Certificate 9 January 1919
Officiating Minister F. Mitchell, Deputy Registrar
3 3 February 1919 Charles Victor McKenzie
Alma Pellen Lowe
Charles Victor McKenzie
Alma Ellen Lowe
πŸ’ 1919/1069
Widower 14-10-17
Spinster
Soldier
Clerk
38
21
Rotorua
Rotorua
4 months
4 months
St. Lukes Church of England Rotorua 998 3 February 1919 Rev. H. O. T. Hanby, Church of England
No 3
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Charles Victor McKenzie Alma Pellen Lowe
BDM Match (94%) Charles Victor McKenzie Alma Ellen Lowe
  πŸ’ 1919/1069
Condition Widower 14-10-17 Spinster
Profession Soldier Clerk
Age 38 21
Dwelling Place Rotorua Rotorua
Length of Residence 4 months 4 months
Marriage Place St. Lukes Church of England Rotorua
Folio 998
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev. H. O. T. Hanby, Church of England
4 4 February 1919 Edward Thomas Young
Nora New
Edward Thomas Young
Nora New
πŸ’ 1919/1070
Bachelor
Divorced 21/11/18
Bushman
Domestic
32
32
Mamaku
Mamaku
1 month
1 month
Registrar's Office Rotorua 999 4 February 1919 F. Mitchell, Deputy Registrar of Marriages
No 4
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Edward Thomas Young Nora New
  πŸ’ 1919/1070
Condition Bachelor Divorced 21/11/18
Profession Bushman Domestic
Age 32 32
Dwelling Place Mamaku Mamaku
Length of Residence 1 month 1 month
Marriage Place Registrar's Office Rotorua
Folio 999
Consent
Date of Certificate 4 February 1919
Officiating Minister F. Mitchell, Deputy Registrar of Marriages
5 4 February 1919 Edward Douglas
Marguerite MacPherson
Edward Douglas
Marguerita MacPherson
πŸ’ 1919/1071
Bachelor
Spinster
Farmer
Domestic
26
20
Ngongotaha
Rotorua
26 years
20 years
St. Michaels Roman Catholic Church, Rotorua 1000 John MacPherson Father 4 February 1919 Dean R. Lightheart, Roman Catholic
No 5
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Edward Douglas Marguerite MacPherson
BDM Match (98%) Edward Douglas Marguerita MacPherson
  πŸ’ 1919/1071
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Ngongotaha Rotorua
Length of Residence 26 years 20 years
Marriage Place St. Michaels Roman Catholic Church, Rotorua
Folio 1000
Consent John MacPherson Father
Date of Certificate 4 February 1919
Officiating Minister Dean R. Lightheart, Roman Catholic

Page 814

District of Rotorua Quarter ending 31 March 1919 Registrar F. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 21 February 1919 Frederick Wakefield
Margaret Sadie
Frederick Wakefield
Margaret Eadie
πŸ’ 1919/1079
Bachelor
Divorced
Soldier
Domestic
35
38
Rotorua
Rotorua
3 days
3 days
Registrar's Office, Rotorua 1001 21 February 1919 F. Mitchell, Deputy Registrar
No 6
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Frederick Wakefield Margaret Sadie
BDM Match (96%) Frederick Wakefield Margaret Eadie
  πŸ’ 1919/1079
Condition Bachelor Divorced
Profession Soldier Domestic
Age 35 38
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Rotorua
Folio 1001
Consent
Date of Certificate 21 February 1919
Officiating Minister F. Mitchell, Deputy Registrar
7 5 March 1919 Frederick Walter Norman Edwards
Florence Bagley
Frederick Walter Norman Edwards
Florence Edgley
πŸ’ 1919/1090
Bachelor
Spinster
Hotel Porter
Domestic
36
31
Rotorua
Rotorua
5 months
3 months
Registrar's Office, Rotorua 1002 5 March 1919 F. Mitchell, Deputy Registrar
No 7
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Frederick Walter Norman Edwards Florence Bagley
BDM Match (93%) Frederick Walter Norman Edwards Florence Edgley
  πŸ’ 1919/1090
Condition Bachelor Spinster
Profession Hotel Porter Domestic
Age 36 31
Dwelling Place Rotorua Rotorua
Length of Residence 5 months 3 months
Marriage Place Registrar's Office, Rotorua
Folio 1002
Consent
Date of Certificate 5 March 1919
Officiating Minister F. Mitchell, Deputy Registrar
8 10 March 1919 Mark Leonard Lowrie
Ivy Dobbs
Mark Leonard Lowrie
Ivy Dobbs
πŸ’ 1919/1096
Bachelor
Spinster
Soldier
Domestic
25
27
Rotorua
Rotorua
11 months
2 months
Residence of D Hird, Pukauhia St, Rotorua 1003 10 March 1919 Rev D. Hird, Presbyterian
No 8
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Mark Leonard Lowrie Ivy Dobbs
  πŸ’ 1919/1096
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 27
Dwelling Place Rotorua Rotorua
Length of Residence 11 months 2 months
Marriage Place Residence of D Hird, Pukauhia St, Rotorua
Folio 1003
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev D. Hird, Presbyterian
9 18 March 1919 Jason Batley
Janet Newbigging Boyd
Jason Catley
Janet Newbigging Boyd
πŸ’ 1919/1097
Bachelor
Spinster
Farmer
Domestic
29
23
Rotorua
Rotorua
4 years
8 years
Residence of R. Dawson, Fairy Spring Farm, Rotorua 1004 18 March 1919 Rev D. Hird, Presbyterian
No 9
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Jason Batley Janet Newbigging Boyd
BDM Match (96%) Jason Catley Janet Newbigging Boyd
  πŸ’ 1919/1097
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Rotorua Rotorua
Length of Residence 4 years 8 years
Marriage Place Residence of R. Dawson, Fairy Spring Farm, Rotorua
Folio 1004
Consent
Date of Certificate 18 March 1919
Officiating Minister Rev D. Hird, Presbyterian
10 28 March 1919 James Himiona Thompson
Ada Mitchell
James Himiona Thompson
Ada Mitchell
πŸ’ 1919/1228
Bachelor
Spinster
Soldier
Domestic
24
22
Rotorua
Rotorua
1 year
5 years
St Faiths Church of England Ohinemutu 1799 28 March 1919 Rev H. T. Hanby, Church of England
No 10
Date of Notice 28 March 1919
  Groom Bride
Names of Parties James Himiona Thompson Ada Mitchell
  πŸ’ 1919/1228
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 22
Dwelling Place Rotorua Rotorua
Length of Residence 1 year 5 years
Marriage Place St Faiths Church of England Ohinemutu
Folio 1799
Consent
Date of Certificate 28 March 1919
Officiating Minister Rev H. T. Hanby, Church of England

Page 815

District of Rotorua Quarter ending 30 June 1919 Registrar J. Mitchell
No Date of Notice Names and 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 2 April 1919 Hector Allison McDonald
Mary George
Hector Allison McDonald
Mary George
πŸ’ 1919/3224
Bachelor
Spinster
Plumber
Domestic
21
18
Rotorua
Rotorua
8 years
10 years
Registrar's Office Rotorua 3011 Mutu Kalene, Step-Father 2 April 1919 J. Mitchell, Registrar of marriages
No 11
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Hector Allison McDonald Mary George
  πŸ’ 1919/3224
Condition Bachelor Spinster
Profession Plumber Domestic
Age 21 18
Dwelling Place Rotorua Rotorua
Length of Residence 8 years 10 years
Marriage Place Registrar's Office Rotorua
Folio 3011
Consent Mutu Kalene, Step-Father
Date of Certificate 2 April 1919
Officiating Minister J. Mitchell, Registrar of marriages
12 16 April 1919 David Beck
Queenie Douglas
David Beck
Queenie Douglas
πŸ’ 1919/3225
Bachelor
Spinster
Labourer
Domestic
20
25
Kaharoa
Kaharoa
2 years
9 years
Registrar's Office Rotorua 3012 Jack Beck, Father 16 April 1919 J. Mitchell, Registrar of marriages
No 12
Date of Notice 16 April 1919
  Groom Bride
Names of Parties David Beck Queenie Douglas
  πŸ’ 1919/3225
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 25
Dwelling Place Kaharoa Kaharoa
Length of Residence 2 years 9 years
Marriage Place Registrar's Office Rotorua
Folio 3012
Consent Jack Beck, Father
Date of Certificate 16 April 1919
Officiating Minister J. Mitchell, Registrar of marriages
13 19 April 1919 Norman Wilfred Gribble
Bertha Susan James
Norman Wilfred Gribble
Bertha Susan James
πŸ’ 1919/3226
Bachelor
Spinster
Railway Porter
Domestic
29
24
Rotorua
Rotorua
4 years
3 days
Residence of W. Gribble, Ranolf Street, Rotorua 3013 19 April 1919 H. J. Peat, Methodist
No 13
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Norman Wilfred Gribble Bertha Susan James
  πŸ’ 1919/3226
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 29 24
Dwelling Place Rotorua Rotorua
Length of Residence 4 years 3 days
Marriage Place Residence of W. Gribble, Ranolf Street, Rotorua
Folio 3013
Consent
Date of Certificate 19 April 1919
Officiating Minister H. J. Peat, Methodist
14 29 April 1919 Ernest Walter Reeve
Gwladys Annie Faulkner
Ernest Walter Reeve
Gwladys Annie Faulkner
πŸ’ 1919/3227
Bachelor
Spinster
Soldier
Clerk
26
21
Rotorua
Rotorua
3 months
3 months
St. Lukes Church of England, Rotorua 3014 29 April 1919 H. O. T. Hanby, Church of England
No 14
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Ernest Walter Reeve Gwladys Annie Faulkner
  πŸ’ 1919/3227
Condition Bachelor Spinster
Profession Soldier Clerk
Age 26 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 months 3 months
Marriage Place St. Lukes Church of England, Rotorua
Folio 3014
Consent
Date of Certificate 29 April 1919
Officiating Minister H. O. T. Hanby, Church of England
15 29 April 1919 James William Alderson
Edith Victoria Wilkinson
James William Alderson
Edith Victoria McKinnon
πŸ’ 1919/3228
Bachelor
Divorced 7/5/1914
Soldier
Cook
36
34
Rotorua
Rotorua
3 days
3 days
Registrar's Office Rotorua 3015 29 April 1919 J. Mitchell, Registrar of marriages
No 15
Date of Notice 29 April 1919
  Groom Bride
Names of Parties James William Alderson Edith Victoria Wilkinson
BDM Match (90%) James William Alderson Edith Victoria McKinnon
  πŸ’ 1919/3228
Condition Bachelor Divorced 7/5/1914
Profession Soldier Cook
Age 36 34
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Rotorua
Folio 3015
Consent
Date of Certificate 29 April 1919
Officiating Minister J. Mitchell, Registrar of marriages

Page 816

District of Rotorua Quarter ending 30 June 1919 Registrar J. Mitchell
No Date of Notice Names and 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 6 May 1919 Richard Henry Sparkes
Margaret Ann Bettel
Richard Henry Sparkes
Margaret Ann Pettit
πŸ’ 1919/3229
Bachelor
Spinster
Soldier
Shop Assistant
34
26
Rotorua
Rotorua
5 months
1 month
Methodist Church Rotorua 3016 6 May 1919 H. J. Peat, Methodist
No 16
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Richard Henry Sparkes Margaret Ann Bettel
BDM Match (92%) Richard Henry Sparkes Margaret Ann Pettit
  πŸ’ 1919/3229
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 34 26
Dwelling Place Rotorua Rotorua
Length of Residence 5 months 1 month
Marriage Place Methodist Church Rotorua
Folio 3016
Consent
Date of Certificate 6 May 1919
Officiating Minister H. J. Peat, Methodist
17 7 May 1919 Egbert Oswald Farmer
Hannah Hunt
Egbert Oswald Farmer
Hannah Hunt
πŸ’ 1919/3230
Bachelor
Spinster
Motor driver
Domestic
24
18
Rotorua
Whakarewarewa
3 years
18 years
Registrar's Office Rotorua 3017 Susan Hunt, mother 7 May 1919 J. Mitchell, Registrar of marriages
No 17
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Egbert Oswald Farmer Hannah Hunt
  πŸ’ 1919/3230
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 24 18
Dwelling Place Rotorua Whakarewarewa
Length of Residence 3 years 18 years
Marriage Place Registrar's Office Rotorua
Folio 3017
Consent Susan Hunt, mother
Date of Certificate 7 May 1919
Officiating Minister J. Mitchell, Registrar of marriages
18 20 May 1919 Frederick Jayne Drabble
Mary Elain Boyle
Frederick Layne Drabble
Mary Elain Hoyte
πŸ’ 1919/3231
Bachelor
Spinster
Farmer
Domestic
25
21
Rotorua
Rotorua
3 days
3 days
St Lukes Church of England Rotorua 3018 30 May 1919 F. W. Chatterton, Church of England
No 18
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Frederick Jayne Drabble Mary Elain Boyle
BDM Match (92%) Frederick Layne Drabble Mary Elain Hoyte
  πŸ’ 1919/3231
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place St Lukes Church of England Rotorua
Folio 3018
Consent
Date of Certificate 30 May 1919
Officiating Minister F. W. Chatterton, Church of England
19 20 May 1919 Frederick Joseph Slater
Mary Dixon
Frederick Joseph Slater
Mary Dixon
πŸ’ 1919/3232
Bachelor
Widow 10/5/14
Driver
Restaurant Proprietor
42
43
Rotorua
Rotorua
12 months
12 months
St Lukes Church of England Rotorua 3019 30 May 1919 F. W. Chatterton, Church of England
No 19
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Frederick Joseph Slater Mary Dixon
  πŸ’ 1919/3232
Condition Bachelor Widow 10/5/14
Profession Driver Restaurant Proprietor
Age 42 43
Dwelling Place Rotorua Rotorua
Length of Residence 12 months 12 months
Marriage Place St Lukes Church of England Rotorua
Folio 3019
Consent
Date of Certificate 30 May 1919
Officiating Minister F. W. Chatterton, Church of England
20 26 May 1919 James Wright
Eileen Mary Evans
James Wright
Eileen Mary Evans
πŸ’ 1919/3234
Widower 19/11/14
Spinster
Soldier
Saleswoman
34
28
Rotorua
Rotorua
3 months
3 days
Methodist Church Rotorua 3020 26 May 1919 H. J. Peat, Methodist
No 20
Date of Notice 26 May 1919
  Groom Bride
Names of Parties James Wright Eileen Mary Evans
  πŸ’ 1919/3234
Condition Widower 19/11/14 Spinster
Profession Soldier Saleswoman
Age 34 28
Dwelling Place Rotorua Rotorua
Length of Residence 3 months 3 days
Marriage Place Methodist Church Rotorua
Folio 3020
Consent
Date of Certificate 26 May 1919
Officiating Minister H. J. Peat, Methodist

Page 817

District of Rotorua Quarter ending 30 June 1919 Registrar J. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 28 May 1919 John Stevenson
Doris Mary Lackey
John Stevenson
Doris Mary Lackey
πŸ’ 1919/3235
Bachelor
Spinster
Barman
Domestic
35
27
Rotorua
Rotorua
5 months
6 months
Registrar's Office, Rotorua 3021 28 May 1919 J. Mitchell, Registrar of Marriages
No 21
Date of Notice 28 May 1919
  Groom Bride
Names of Parties John Stevenson Doris Mary Lackey
  πŸ’ 1919/3235
Condition Bachelor Spinster
Profession Barman Domestic
Age 35 27
Dwelling Place Rotorua Rotorua
Length of Residence 5 months 6 months
Marriage Place Registrar's Office, Rotorua
Folio 3021
Consent
Date of Certificate 28 May 1919
Officiating Minister J. Mitchell, Registrar of Marriages
22 31 May 1919 John Frederick Reeve
Mary Wright
John Frederick Reeve
Mary Wright
πŸ’ 1919/3236
John Bethune
Mary Wright
πŸ’ 1919/5455
Bachelor
Spinster
Accountant
Domestic
39
41
Rotorua
Rotorua
1 year
4 days
Methodist Church, Rotorua 3022 31 May 1919 H. J. Peat, Methodist
No 22
Date of Notice 31 May 1919
  Groom Bride
Names of Parties John Frederick Reeve Mary Wright
  πŸ’ 1919/3236
BDM Match (68%) John Bethune Mary Wright
  πŸ’ 1919/5455
Condition Bachelor Spinster
Profession Accountant Domestic
Age 39 41
Dwelling Place Rotorua Rotorua
Length of Residence 1 year 4 days
Marriage Place Methodist Church, Rotorua
Folio 3022
Consent
Date of Certificate 31 May 1919
Officiating Minister H. J. Peat, Methodist
23 04 June 1919 William John Simkin
Florence Pemberton
William John Simkin
Florence Emberton
πŸ’ 1919/3237
Bachelor
Spinster
Clerk in Holy Orders
Teacher
35
29
Rotorua
Rotorua
3 days
3 days
St Lukes Church of England, Rotorua 3023 04 June 1919 Wm W. Sedgwick, Church of England
No 23
Date of Notice 04 June 1919
  Groom Bride
Names of Parties William John Simkin Florence Pemberton
BDM Match (94%) William John Simkin Florence Emberton
  πŸ’ 1919/3237
Condition Bachelor Spinster
Profession Clerk in Holy Orders Teacher
Age 35 29
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place St Lukes Church of England, Rotorua
Folio 3023
Consent
Date of Certificate 04 June 1919
Officiating Minister Wm W. Sedgwick, Church of England
24 10 June 1919 Thomas Howarth
Constance Matilda Collard
Thomas Howarth
Constance Matilda Collard
πŸ’ 1919/3238
Bachelor
Spinster
Railway Fireman
Domestic
22
21
Rotorua
Rotorua
3 days
3 days
Methodist Church, Rotorua 3024 10 June 1919 H. J. Peat, Methodist
No 24
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Thomas Howarth Constance Matilda Collard
  πŸ’ 1919/3238
Condition Bachelor Spinster
Profession Railway Fireman Domestic
Age 22 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Rotorua
Folio 3024
Consent
Date of Certificate 10 June 1919
Officiating Minister H. J. Peat, Methodist
25 12 June 1919 George Satchwell
Lena Deviss
George Satchwell
Lena Devirs
πŸ’ 1919/3239
Bachelor
Spinster
Carpenter
Masseuse
32
32
Rotorua
Rotorua
2 months
2 years
Registrar's Office, Rotorua 3025 12 June 1919 J. Mitchell, Registrar of Marriages
No 25
Date of Notice 12 June 1919
  Groom Bride
Names of Parties George Satchwell Lena Deviss
BDM Match (95%) George Satchwell Lena Devirs
  πŸ’ 1919/3239
Condition Bachelor Spinster
Profession Carpenter Masseuse
Age 32 32
Dwelling Place Rotorua Rotorua
Length of Residence 2 months 2 years
Marriage Place Registrar's Office, Rotorua
Folio 3025
Consent
Date of Certificate 12 June 1919
Officiating Minister J. Mitchell, Registrar of Marriages

Page 818

District of Rotorua Quarter ending 30 June 1919 Registrar J. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 16 June 1919 Arthur Leonard Jones
Ada Evelyn Perrin
Arthur Leonard Jones
Ada Evelyn Perrin
πŸ’ 1919/3124
Widower
Spinster
Marine Officer
Commercial Traveller
45
40
Rotorua
Rotorua
9 months
2 weeks
St Johns Presbyterian Church Rotorua 3026 16 June 1919 W. Hind Presbyterian
No 26
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Arthur Leonard Jones Ada Evelyn Perrin
  πŸ’ 1919/3124
Condition Widower Spinster
Profession Marine Officer Commercial Traveller
Age 45 40
Dwelling Place Rotorua Rotorua
Length of Residence 9 months 2 weeks
Marriage Place St Johns Presbyterian Church Rotorua
Folio 3026
Consent
Date of Certificate 16 June 1919
Officiating Minister W. Hind Presbyterian
27 21 June 1919 William Branson
Elva Mary Robinson
William Branson
Elva Mary Robinson
πŸ’ 1919/5006
Bachelor
Spinster
Farmer
Domestic
28
18
Ngongotaha
Ngongotaha
8 years
18 years
Registrars Office Rotorua 4212 Percy Brooke Robinson Father 21 June 1919 J. Mitchell Registrar of marriages
No 27
Date of Notice 21 June 1919
  Groom Bride
Names of Parties William Branson Elva Mary Robinson
  πŸ’ 1919/5006
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 18
Dwelling Place Ngongotaha Ngongotaha
Length of Residence 8 years 18 years
Marriage Place Registrars Office Rotorua
Folio 4212
Consent Percy Brooke Robinson Father
Date of Certificate 21 June 1919
Officiating Minister J. Mitchell Registrar of marriages
28 25 June 1919 Ernest Edward Burn
Jessie Muriel Rosser
Ernest Edward Burn
Jessie Muriel Rosser
πŸ’ 1919/3135
Widower
Spinster
Carpenter
Clerk
35
27
Rotorua
Rotorua
4 months
18 months
Residence of Joseph Rosser Rotorua 3027 25 June 1919 N. J. Peat Methodist
No 28
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Ernest Edward Burn Jessie Muriel Rosser
  πŸ’ 1919/3135
Condition Widower Spinster
Profession Carpenter Clerk
Age 35 27
Dwelling Place Rotorua Rotorua
Length of Residence 4 months 18 months
Marriage Place Residence of Joseph Rosser Rotorua
Folio 3027
Consent
Date of Certificate 25 June 1919
Officiating Minister N. J. Peat Methodist

Page 819

District of Rotorua Quarter ending 30 September 1919 Registrar F. Mitchell
No Date of Notice Names and 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 3 July 1919 John William Harrison
Myrtle Fenlon
John William Harrison
Myrtle Fenton
πŸ’ 1919/6037
Bachelor
Spinster
Contractor
Domestic
30
21
Rotorua
Rotorua
3 days
3 days
Registrar's Office, Rotorua 5463 3 July 1919 F. Mitchell, Registrar of marriages
No 29
Date of Notice 3 July 1919
  Groom Bride
Names of Parties John William Harrison Myrtle Fenlon
BDM Match (96%) John William Harrison Myrtle Fenton
  πŸ’ 1919/6037
Condition Bachelor Spinster
Profession Contractor Domestic
Age 30 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Rotorua
Folio 5463
Consent
Date of Certificate 3 July 1919
Officiating Minister F. Mitchell, Registrar of marriages
30 25 July 1919 Edmund Williams Gibson Smith
Mary Ethel Taylor
Edmund William Gibson Smith
Mary Ethel Taylor
πŸ’ 1919/6038
Widower (4 May 1916)
Spinster
Hotel proprietor
Hotel manageress
43
30
Rotorua
Rotorua
8 years
6 years
Church of England, Ohinemutu 5464 25 July 1919 Canon F. W. Chatterton, Church of England
No 30
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Edmund Williams Gibson Smith Mary Ethel Taylor
BDM Match (98%) Edmund William Gibson Smith Mary Ethel Taylor
  πŸ’ 1919/6038
Condition Widower (4 May 1916) Spinster
Profession Hotel proprietor Hotel manageress
Age 43 30
Dwelling Place Rotorua Rotorua
Length of Residence 8 years 6 years
Marriage Place Church of England, Ohinemutu
Folio 5464
Consent
Date of Certificate 25 July 1919
Officiating Minister Canon F. W. Chatterton, Church of England
31 21 August 1919 Isaac Williamson
Ann McNeil Campbell
Isaac Williamson
Ann McNeal Campbell
πŸ’ 1919/6039
Bachelor
Widow 21 July 1917
Carpenter
Boarding house keeper
49
43
Rotorua
Rotorua
13 years
15 years
Brides Residence, Tutanekai St., Rotorua 5465 21 August 1919 D. Hird, Presbyterian
No 31
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Isaac Williamson Ann McNeil Campbell
BDM Match (97%) Isaac Williamson Ann McNeal Campbell
  πŸ’ 1919/6039
Condition Bachelor Widow 21 July 1917
Profession Carpenter Boarding house keeper
Age 49 43
Dwelling Place Rotorua Rotorua
Length of Residence 13 years 15 years
Marriage Place Brides Residence, Tutanekai St., Rotorua
Folio 5465
Consent
Date of Certificate 21 August 1919
Officiating Minister D. Hird, Presbyterian
32 22 August 1919 Frederick White
Muriel Ellen Fly
Frederick White
Muriel Allen Sly
πŸ’ 1919/6040
Bachelor
Spinster
Hairdresser
Dressmaker
37
23
Rotorua
Rotorua
1 year
2 years
Church of England, Rotorua 5466 22 August 1919 Canon F. W. Chatterton, Church of England
No 32
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Frederick White Muriel Ellen Fly
BDM Match (94%) Frederick White Muriel Allen Sly
  πŸ’ 1919/6040
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 37 23
Dwelling Place Rotorua Rotorua
Length of Residence 1 year 2 years
Marriage Place Church of England, Rotorua
Folio 5466
Consent
Date of Certificate 22 August 1919
Officiating Minister Canon F. W. Chatterton, Church of England
33 2 September 1919 Harry Avard
Bessie Taylor
Harry Avard
Bessie Taylor
πŸ’ 1919/6041
Bachelor
Spinster
Farmer
Domestic
32
32
Rotorua
Rotorua
4 days
2 years
Registrar's Office, Rotorua 5467 2 September 1919 F. Mitchell, Registrar of marriages
No 33
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Harry Avard Bessie Taylor
  πŸ’ 1919/6041
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 32
Dwelling Place Rotorua Rotorua
Length of Residence 4 days 2 years
Marriage Place Registrar's Office, Rotorua
Folio 5467
Consent
Date of Certificate 2 September 1919
Officiating Minister F. Mitchell, Registrar of marriages

Page 820

District of Rotorua Quarter ending 30 September 1919 Registrar F. Mitchell
No Date of Notice Names and 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 5 September 1919 David Crawford
Honora Dunne
David Crawford
Honora Dunne
πŸ’ 1919/6042
Bachelor
Spinster
Taxi proprietor
Domestic
30
25
Rotorua
Rotorua
3 days
3 days
Roman Catholic Church, Ohinemutu 5468 5 September 1919 Dean A. Lightheart, Roman Catholic
No 34
Date of Notice 5 September 1919
  Groom Bride
Names of Parties David Crawford Honora Dunne
  πŸ’ 1919/6042
Condition Bachelor Spinster
Profession Taxi proprietor Domestic
Age 30 25
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Ohinemutu
Folio 5468
Consent
Date of Certificate 5 September 1919
Officiating Minister Dean A. Lightheart, Roman Catholic
35 10 September 1919 Stewart George Richard King
Elizabeth Hayward
Stewart George Richard King
Elizabeth Hayward
πŸ’ 1919/5136
Widower 6th December 1913
Spinster
Bushman
Domestic
34
38
Mamaku
Mamaku
7 years
1 year
Registrar's Office Rotorua 5469 10 September 1919 F. Mitchell, Registrar of Marriages
No 35
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Stewart George Richard King Elizabeth Hayward
  πŸ’ 1919/5136
Condition Widower 6th December 1913 Spinster
Profession Bushman Domestic
Age 34 38
Dwelling Place Mamaku Mamaku
Length of Residence 7 years 1 year
Marriage Place Registrar's Office Rotorua
Folio 5469
Consent
Date of Certificate 10 September 1919
Officiating Minister F. Mitchell, Registrar of Marriages
36 16 September 1919 John Duggan
Maria Jane Foley
John Duggan
Maria Jane Foley
πŸ’ 1919/5137
Bachelor
Spinster
Bushman
Domestic
32
21
Rotorua
Rotorua
3 years
20 years
Residence of Mr Wm. Williamson, Haupapa St, Rotorua 5470 16 September 1919 Himepiri Munro, Church of England
No 36
Date of Notice 16 September 1919
  Groom Bride
Names of Parties John Duggan Maria Jane Foley
  πŸ’ 1919/5137
Condition Bachelor Spinster
Profession Bushman Domestic
Age 32 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 years 20 years
Marriage Place Residence of Mr Wm. Williamson, Haupapa St, Rotorua
Folio 5470
Consent
Date of Certificate 16 September 1919
Officiating Minister Himepiri Munro, Church of England
37 18 September 1919 Wynn Henry Castleton
Dorothy Burton Wass
Wynn Henry Castleton
Dorothy Burton Wass
πŸ’ 1919/6043
Widower 10th November 1918
Spinster
Gardener
Clerk
40
29
Rotorua
Rotorua
3 months
3 months
Registrar's Office Rotorua 5471 18 September 1919 F. Mitchell, Registrar of Marriages
No 37
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Wynn Henry Castleton Dorothy Burton Wass
  πŸ’ 1919/6043
Condition Widower 10th November 1918 Spinster
Profession Gardener Clerk
Age 40 29
Dwelling Place Rotorua Rotorua
Length of Residence 3 months 3 months
Marriage Place Registrar's Office Rotorua
Folio 5471
Consent
Date of Certificate 18 September 1919
Officiating Minister F. Mitchell, Registrar of Marriages
38 25 September 1919 Leonard Ernest Upton
Jessie Drummond Walton
Leonard Earnest Upton
Jessie Drummond Walton
πŸ’ 1919/6045
Bachelor
Spinster
Engineer
Domestic
26
24
Rotorua
Rotorua
3 months
18 months
Church of England, Rotorua 5472 25 September 1919 Himepiri Munro, Church of England
No 38
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Leonard Ernest Upton Jessie Drummond Walton
BDM Match (98%) Leonard Earnest Upton Jessie Drummond Walton
  πŸ’ 1919/6045
Condition Bachelor Spinster
Profession Engineer Domestic
Age 26 24
Dwelling Place Rotorua Rotorua
Length of Residence 3 months 18 months
Marriage Place Church of England, Rotorua
Folio 5472
Consent
Date of Certificate 25 September 1919
Officiating Minister Himepiri Munro, Church of England

Page 821

District of Rotorua Quarter ending 31 December 1919 Registrar F. Mitchell
No Date of Notice Names and 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 1 October 1919 Lorenzo Adams
Muriel Graham
Lorenzo Adams
Muriel Graham
πŸ’ 1919/9787
Bachelor
Spinster
Seaman
Domestic
27
17
Rotorua
Rotorua
3 months
3 months
Residence of H. S. Fraser, Tutanekai Street, Rotorua 2557 James Henry Graham Father 1 October 1919 Rev. H. J. Leak, Methodist
No 39
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Lorenzo Adams Muriel Graham
  πŸ’ 1919/9787
Condition Bachelor Spinster
Profession Seaman Domestic
Age 27 17
Dwelling Place Rotorua Rotorua
Length of Residence 3 months 3 months
Marriage Place Residence of H. S. Fraser, Tutanekai Street, Rotorua
Folio 2557
Consent James Henry Graham Father
Date of Certificate 1 October 1919
Officiating Minister Rev. H. J. Leak, Methodist
40 21 October 1919 John William King
Alice Beatrice Shortland
John William King
Alice Beatrice Shortland
πŸ’ 1919/8693
Bachelor
Divorced 20 October 1919
Farmer
Domestic
38
40
Rotorua
Rotorua
9 months
1 week
Registrars Office Rotorua 8327 21 October 1919 F. Mitchell, Registrar of marriages
No 40
Date of Notice 21 October 1919
  Groom Bride
Names of Parties John William King Alice Beatrice Shortland
  πŸ’ 1919/8693
Condition Bachelor Divorced 20 October 1919
Profession Farmer Domestic
Age 38 40
Dwelling Place Rotorua Rotorua
Length of Residence 9 months 1 week
Marriage Place Registrars Office Rotorua
Folio 8327
Consent
Date of Certificate 21 October 1919
Officiating Minister F. Mitchell, Registrar of marriages
41 22 October 1919 William Henry Feveral
Florence Emily Rickard
William Henry Pevreal
Florence Emily Rickard
πŸ’ 1919/8694
Bachelor
Spinster
Soldier
Domestic
42
27
Rotorua
Rotorua
5 months
2 weeks
Registrars Office Rotorua 8328 22 October 1919 F. Mitchell, Registrar of marriages
No 41
Date of Notice 22 October 1919
  Groom Bride
Names of Parties William Henry Feveral Florence Emily Rickard
BDM Match (93%) William Henry Pevreal Florence Emily Rickard
  πŸ’ 1919/8694
Condition Bachelor Spinster
Profession Soldier Domestic
Age 42 27
Dwelling Place Rotorua Rotorua
Length of Residence 5 months 2 weeks
Marriage Place Registrars Office Rotorua
Folio 8328
Consent
Date of Certificate 22 October 1919
Officiating Minister F. Mitchell, Registrar of marriages
42 28 October 1919 Harold Cornelius Garran
Margaret Hartneady
Harold Cornelius Garvan
Margaret Hartneady
πŸ’ 1919/8695
Bachelor
Spinster
Engine driver
Domestic
29
26
Mamaku
Mamaku
3 years
2 years
Roman Catholic Church Rotorua 8329 28 October 1919 Dean W. Lightheart, Roman Catholic
No 42
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Harold Cornelius Garran Margaret Hartneady
BDM Match (98%) Harold Cornelius Garvan Margaret Hartneady
  πŸ’ 1919/8695
Condition Bachelor Spinster
Profession Engine driver Domestic
Age 29 26
Dwelling Place Mamaku Mamaku
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church Rotorua
Folio 8329
Consent
Date of Certificate 28 October 1919
Officiating Minister Dean W. Lightheart, Roman Catholic
43 30 October 1919 Rapana Pirimona
Nora Whiripo
Rapana Pirimona
Nora Whiripo
πŸ’ 1919/5248
Bachelor
Spinster
Labourer
Domestic
22
19
Rotorua
Rotorua
2 weeks
18 years
Registrars Office Rotorua 8330 Whiripo Enua te Puni Father 30 October 1919 F. Mitchell, Registrar of marriages
No 43
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Rapana Pirimona Nora Whiripo
  πŸ’ 1919/5248
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Rotorua Rotorua
Length of Residence 2 weeks 18 years
Marriage Place Registrars Office Rotorua
Folio 8330
Consent Whiripo Enua te Puni Father
Date of Certificate 30 October 1919
Officiating Minister F. Mitchell, Registrar of marriages

Page 822

District of Rotorua Quarter ending 31 December 1919 Registrar J. Mitchell
No Date of Notice Names and 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 6 November 1919 John Gordon Elliott
Frances Vickers
John Gordon Eliott
Frances Vickers
πŸ’ 1919/8696
Bachelor
Spinster
Farmer
Masseuse
21
22
Rotorua
Rotorua
3 days
3 months
Church of England Haupapa Street Rotorua 8331 6 November 1919 Canon F. W. Chatterton, Church of England
No 44
Date of Notice 6 November 1919
  Groom Bride
Names of Parties John Gordon Elliott Frances Vickers
BDM Match (97%) John Gordon Eliott Frances Vickers
  πŸ’ 1919/8696
Condition Bachelor Spinster
Profession Farmer Masseuse
Age 21 22
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 months
Marriage Place Church of England Haupapa Street Rotorua
Folio 8331
Consent
Date of Certificate 6 November 1919
Officiating Minister Canon F. W. Chatterton, Church of England
45 6 November 1919 Alfred Arthur Robinson
Gladys Elizabeth Victoria Howell
Alfred Arthur Robinson
Gladys Elizabeth Victoria Howell
πŸ’ 1919/8697
Bachelor
Spinster
Carter
Domestic
28
22
Rotorua
Rotorua
2 days
2 months
Church of England Haupapa Street Rotorua 8332 6 November 1919 Canon F. W. Chatterton, Church of England
No 45
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Alfred Arthur Robinson Gladys Elizabeth Victoria Howell
  πŸ’ 1919/8697
Condition Bachelor Spinster
Profession Carter Domestic
Age 28 22
Dwelling Place Rotorua Rotorua
Length of Residence 2 days 2 months
Marriage Place Church of England Haupapa Street Rotorua
Folio 8332
Consent
Date of Certificate 6 November 1919
Officiating Minister Canon F. W. Chatterton, Church of England
46 7 November 1919 Jonathan Tanner
Hester Amelia Young
Jonathan Tanner
Hester Amelia Young
πŸ’ 1919/8698
Widower 9 January 1903
Spinster
Farmer
Domestic
62
53
Kaharoa
Rotorua
6 months
3 years
Church of England Haupapa Street Rotorua 8333 7 November 1919 Canon F. W. Chatterton, Church of England
No 46
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Jonathan Tanner Hester Amelia Young
  πŸ’ 1919/8698
Condition Widower 9 January 1903 Spinster
Profession Farmer Domestic
Age 62 53
Dwelling Place Kaharoa Rotorua
Length of Residence 6 months 3 years
Marriage Place Church of England Haupapa Street Rotorua
Folio 8333
Consent
Date of Certificate 7 November 1919
Officiating Minister Canon F. W. Chatterton, Church of England
47 19 November 1919 William Arnold Bell
Ellen Jane Mordin
William Arnold Bell
Ellen Jane Mordin
πŸ’ 1919/8699
Bachelor
Spinster
Barman
Domestic
35
25
Rotorua
Rotorua
6 months
12 months
Registrar's Office Rotorua 8334 19 November 1919 J. Mitchell, Registrar of marriages
No 47
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Arnold Bell Ellen Jane Mordin
  πŸ’ 1919/8699
Condition Bachelor Spinster
Profession Barman Domestic
Age 35 25
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 12 months
Marriage Place Registrar's Office Rotorua
Folio 8334
Consent
Date of Certificate 19 November 1919
Officiating Minister J. Mitchell, Registrar of marriages
48 25 November 1919 Ernest Hugh von Sturmer
Zara Marguerite Skipworth St. Blair
Ernest Hugh von Sturmar
Zara Marguerite Skipwith St Clair
πŸ’ 1919/8678
Bachelor
Spinster
Farmer
Domestic
29
29
Rotorua
Rotorua
3 days
2 years
Church of England Haupapa Street Rotorua 8335 25 November 1919 Canon F. W. Chatterton, Church of England
No 48
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Ernest Hugh von Sturmer Zara Marguerite Skipworth St. Blair
BDM Match (92%) Ernest Hugh von Sturmar Zara Marguerite Skipwith St Clair
  πŸ’ 1919/8678
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 2 years
Marriage Place Church of England Haupapa Street Rotorua
Folio 8335
Consent
Date of Certificate 25 November 1919
Officiating Minister Canon F. W. Chatterton, Church of England

Page 823

District of Rotorua Quarter ending 31 December 1919 Registrar T. Mitchell
No Date of Notice Names and 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 26 November 1919 Bernhard Lohkamp
Jeannie Manson
Bernhard Lohkamp
Jeanie Manson
πŸ’ 1919/8679
Bachelor
Widow (20 December 1915)
Farmer
Teacher
31
48
Rotorua
Te Wairoa
1 week
18 months
Registrar's Office Rotorua 8335 26 November 1919 T. Mitchell, Registrar of marriages
No 49
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Bernhard Lohkamp Jeannie Manson
BDM Match (96%) Bernhard Lohkamp Jeanie Manson
  πŸ’ 1919/8679
Condition Bachelor Widow (20 December 1915)
Profession Farmer Teacher
Age 31 48
Dwelling Place Rotorua Te Wairoa
Length of Residence 1 week 18 months
Marriage Place Registrar's Office Rotorua
Folio 8335
Consent
Date of Certificate 26 November 1919
Officiating Minister T. Mitchell, Registrar of marriages
50 08 December 1919 Marko Dracevich
May Priskie
Marko Dracevich
May Priskie
πŸ’ 1919/8680
Bachelor
Spinster
Contractor
Domestic
30
22
Rotorua
Rotorua
2 days
3 days
Registrar's Office Rotorua 8337 08 December 1919 T. Mitchell, Registrar of marriages
No 50
Date of Notice 08 December 1919
  Groom Bride
Names of Parties Marko Dracevich May Priskie
  πŸ’ 1919/8680
Condition Bachelor Spinster
Profession Contractor Domestic
Age 30 22
Dwelling Place Rotorua Rotorua
Length of Residence 2 days 3 days
Marriage Place Registrar's Office Rotorua
Folio 8337
Consent
Date of Certificate 08 December 1919
Officiating Minister T. Mitchell, Registrar of marriages
51 09 December 1919 Harold Henry Storey
Margaret Lea Campbell
Harold Henry Storey
Margaret Rea Campbell
πŸ’ 1919/8712
Bachelor
Spinster
Splint and Surgical Appliance maker
Nurse
29
29
Rotorua
Thames
4 years
1 week
Church of England Thames 8394 09 December 1919 Rev. A. J. Beck, Church of England
No 51
Date of Notice 09 December 1919
  Groom Bride
Names of Parties Harold Henry Storey Margaret Lea Campbell
BDM Match (98%) Harold Henry Storey Margaret Rea Campbell
  πŸ’ 1919/8712
Condition Bachelor Spinster
Profession Splint and Surgical Appliance maker Nurse
Age 29 29
Dwelling Place Rotorua Thames
Length of Residence 4 years 1 week
Marriage Place Church of England Thames
Folio 8394
Consent
Date of Certificate 09 December 1919
Officiating Minister Rev. A. J. Beck, Church of England
52 09 December 1919 Albert Johnson
Mary May Paterson
Albert Johnson
Mary May Paterson
πŸ’ 1919/8681
Bachelor
Divorced (3 December 1919)
Contractor
Domestic
34
37
Rotorua
Rotorua
2 weeks
3 days
Registrar's Office Rotorua 8338 09 December 1919 T. Mitchell, Registrar of marriages
No 52
Date of Notice 09 December 1919
  Groom Bride
Names of Parties Albert Johnson Mary May Paterson
  πŸ’ 1919/8681
Condition Bachelor Divorced (3 December 1919)
Profession Contractor Domestic
Age 34 37
Dwelling Place Rotorua Rotorua
Length of Residence 2 weeks 3 days
Marriage Place Registrar's Office Rotorua
Folio 8338
Consent
Date of Certificate 09 December 1919
Officiating Minister T. Mitchell, Registrar of marriages
53 13 December 1919 Frederick Melton Fuller
Elsie Doris May Dare
Bachelor
Spinster
Saddler
Domestic
22
20
Rotorua
Rotorua
3 days
3 days
Church of England Taupaka St. Rotorua N.S. Alfred Dare Father 13 December 1919 Canon F. W. Chatterton, Church of England
No 53
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Frederick Melton Fuller Elsie Doris May Dare
Condition Bachelor Spinster
Profession Saddler Domestic
Age 22 20
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Church of England Taupaka St. Rotorua
Folio N.S.
Consent Alfred Dare Father
Date of Certificate 13 December 1919
Officiating Minister Canon F. W. Chatterton, Church of England

Page 824

District of Rotorua Quarter ending 31 December 1919 Registrar F. Mitchell
No Date of Notice Names and 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 16 December 1919 Ainsley Clarence Holden
Hilda Morrison
Ainsley Clarence Holden
Hilda Morrison
πŸ’ 1919/8682
Bachelor
Spinster
Labourer
Cook
24
20
Rotorua
Rotorua
6 months
6 months
Church of England Haupapa St Rotorua 8339 Samuel Morrison, Father 16 December 1919 Canon F. W. Chatterton, Church of England
No 54
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Ainsley Clarence Holden Hilda Morrison
  πŸ’ 1919/8682
Condition Bachelor Spinster
Profession Labourer Cook
Age 24 20
Dwelling Place Rotorua Rotorua
Length of Residence 6 months 6 months
Marriage Place Church of England Haupapa St Rotorua
Folio 8339
Consent Samuel Morrison, Father
Date of Certificate 16 December 1919
Officiating Minister Canon F. W. Chatterton, Church of England
55 31 December 1919 George Alban Neill
Lucy Eliza Ahyee
George Alban Neill
Lucy Eliza Ahyee
πŸ’ 1919/8683
Widower 19th November 1918
Spinster
Hotel keeper
Nurse
37
30
Rotorua
Rotorua
3 days
3 days
Roman Catholic Church Rotorua 8340 31 December 1919 Dean A Lightheart, Roman Catholic
No 55
Date of Notice 31 December 1919
  Groom Bride
Names of Parties George Alban Neill Lucy Eliza Ahyee
  πŸ’ 1919/8683
Condition Widower 19th November 1918 Spinster
Profession Hotel keeper Nurse
Age 37 30
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Rotorua
Folio 8340
Consent
Date of Certificate 31 December 1919
Officiating Minister Dean A Lightheart, Roman Catholic
56 31 December 1919 James Richardson Hooper
Selina McKelvie
James Richardson Hooper
Selina McVicker
πŸ’ 1919/8684
Bachelor
Spinster
Storeman
Domestic
21
21
Rotorua
Rotorua
3 days
3 days
Registrar's Office Rotorua 8341 31 December 1919 F. Mitchell, Registrar of marriages
No 56
Date of Notice 31 December 1919
  Groom Bride
Names of Parties James Richardson Hooper Selina McKelvie
BDM Match (80%) James Richardson Hooper Selina McVicker
  πŸ’ 1919/8684
Condition Bachelor Spinster
Profession Storeman Domestic
Age 21 21
Dwelling Place Rotorua Rotorua
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Rotorua
Folio 8341
Consent
Date of Certificate 31 December 1919
Officiating Minister F. Mitchell, Registrar of marriages

Page 833

District of Taumarunui Quarter ending 31 March 1919 Registrar Geo W. Woods
No Date of Notice Names and 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 9 January 1919 Lewis MacBain Ettershank
Winifred Elizabeth Parker
Lewis McBain Ettershank
Winifred Elizabeth Parker
πŸ’ 1919/1098
Divorced 16-12-18
Widow 17-2-17
Laborer
Storekeeper
57
40
Manunui
Manunui
7 years
6 years
Registrar's office Taumarunui 1005 9 January 1919 Jas F. Buckrell Deputy Registrar
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Lewis MacBain Ettershank Winifred Elizabeth Parker
BDM Match (98%) Lewis McBain Ettershank Winifred Elizabeth Parker
  πŸ’ 1919/1098
Condition Divorced 16-12-18 Widow 17-2-17
Profession Laborer Storekeeper
Age 57 40
Dwelling Place Manunui Manunui
Length of Residence 7 years 6 years
Marriage Place Registrar's office Taumarunui
Folio 1005
Consent
Date of Certificate 9 January 1919
Officiating Minister Jas F. Buckrell Deputy Registrar
2 24 February 1919 William John Rowe
Thurza Isabel Foote
William John Rowe
Thurza Isabel Foote
πŸ’ 1919/1099
Widower 23-11-12
Spinster
Railway Shunter
Schoolteacher
35
28
Taumarunui
Taumarunui
15 months
3 days
Residence of Mrs F. W. J. Peters, Taumarunui 1006 24 February 1919 Rev J. E. Ward, Presbyterian
No 2
Date of Notice 24 February 1919
  Groom Bride
Names of Parties William John Rowe Thurza Isabel Foote
  πŸ’ 1919/1099
Condition Widower 23-11-12 Spinster
Profession Railway Shunter Schoolteacher
Age 35 28
Dwelling Place Taumarunui Taumarunui
Length of Residence 15 months 3 days
Marriage Place Residence of Mrs F. W. J. Peters, Taumarunui
Folio 1006
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev J. E. Ward, Presbyterian
3 27 February 1919 Ernest Sirdefield Harston
Ruth Barbara Shirtcliffe
Ernest Sirdefield Harston
Ruth Barbara Shirtcliffe
πŸ’ 1919/443
Bachelor
Spinster
Solicitor
Domestic duties
27
20
Taumarunui
Wellington
3 months
S. Pauls Pro Cathedral Wellington 242 Wellington George Shirtcliffe Father 27 February 1919 Rt. Rev T. H. Sprott, Bishop of Wellington
No 3
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Ernest Sirdefield Harston Ruth Barbara Shirtcliffe
  πŸ’ 1919/443
Condition Bachelor Spinster
Profession Solicitor Domestic duties
Age 27 20
Dwelling Place Taumarunui Wellington
Length of Residence 3 months
Marriage Place S. Pauls Pro Cathedral Wellington
Folio 242 Wellington
Consent George Shirtcliffe Father
Date of Certificate 27 February 1919
Officiating Minister Rt. Rev T. H. Sprott, Bishop of Wellington
4 4 March 1919 Arthur Thompson
Emily Hansen
Arthur Thompson
Emily Hansen
πŸ’ 1919/1100
Bachelor
Spinster
Laborer
Domestic duties
21
19
Taumarunui
Taumarunui
3 days
1 year
Registrars office Taumarunui 1007 Caroline Mary Rosenbeck mother 4 March 1919 G. W. Woods Registrar
No 4
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Arthur Thompson Emily Hansen
  πŸ’ 1919/1100
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 21 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 days 1 year
Marriage Place Registrars office Taumarunui
Folio 1007
Consent Caroline Mary Rosenbeck mother
Date of Certificate 4 March 1919
Officiating Minister G. W. Woods Registrar
5 5 March 1919 Charles Henry Sands
Eva Annie Rule
Charles Henry Sands
Eva Annie Rule
πŸ’ 1919/1101
Bachelor
Widow 10.2.17
Farmer
Domestic duties
29
25
Piriaka
Manunui
3 years
9 months
Church of England Taumarunui 1008 5 March 1919 Rev J. A. Kempthorne, Church of England
No 5
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Charles Henry Sands Eva Annie Rule
  πŸ’ 1919/1101
Condition Bachelor Widow 10.2.17
Profession Farmer Domestic duties
Age 29 25
Dwelling Place Piriaka Manunui
Length of Residence 3 years 9 months
Marriage Place Church of England Taumarunui
Folio 1008
Consent
Date of Certificate 5 March 1919
Officiating Minister Rev J. A. Kempthorne, Church of England

Page 835

District of Taumarunui Quarter ending 30 June 1919 Registrar Geo. W. Woods
No Date of Notice Names and 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 17 April 1919 Fred Carlton (otherwise Beecroft)
Marguerite Alice O'Donoghue
Fred Beecroft
Marguerite Alice O'Donoghue
πŸ’ 1919/3141
Bachelor
Spinster
Sawmiller
Schoolmistress
34
26
Taumarunui
Taumarunui
6 years
1 Year
Presbyterian Church Mount Albert Auckland 3028 Cannot do anything but accept Registrar's explanation. (no record ever taken out in Auckland) Reg. advised 17 April 1919 Geo B. Inglis, Presbyterian
No 6
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Fred Carlton (otherwise Beecroft) Marguerite Alice O'Donoghue
BDM Match (70%) Fred Beecroft Marguerite Alice O'Donoghue
  πŸ’ 1919/3141
Condition Bachelor Spinster
Profession Sawmiller Schoolmistress
Age 34 26
Dwelling Place Taumarunui Taumarunui
Length of Residence 6 years 1 Year
Marriage Place Presbyterian Church Mount Albert Auckland
Folio 3028
Consent Cannot do anything but accept Registrar's explanation. (no record ever taken out in Auckland) Reg. advised
Date of Certificate 17 April 1919
Officiating Minister Geo B. Inglis, Presbyterian
7 17 April 1919 William Harcombe Hutchings
Christina Matilda Whale
William Harcombe Hutchings
Christina Matilda Whale
πŸ’ 1919/3142
Bachelor
Spinster
Bushman
Domestic duties
30
19
Taumarunui
Taumarunui
4 days
14 days
Church of England Taumarunui 3029 George Whale, Father 17 April 1919 J. A. Kempthorne, Church of England
No 7
Date of Notice 17 April 1919
  Groom Bride
Names of Parties William Harcombe Hutchings Christina Matilda Whale
  πŸ’ 1919/3142
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 30 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 4 days 14 days
Marriage Place Church of England Taumarunui
Folio 3029
Consent George Whale, Father
Date of Certificate 17 April 1919
Officiating Minister J. A. Kempthorne, Church of England
8 21 April 1919 Alexander Goodall
Ellen O'Riley
Alexander Goodall
Ellen O'Riley
πŸ’ 1919/3144
Widower
Widow
Sawmill manager
Household duties
59
50
Piriaka
Piriaka
9 years
9 years
Roman Catholic Church Taumarunui 3031 21 April 1919 W. J. Forde, Roman Catholic
No 8
Date of Notice 21 April 1919
  Groom Bride
Names of Parties Alexander Goodall Ellen O'Riley
  πŸ’ 1919/3144
Condition Widower Widow
Profession Sawmill manager Household duties
Age 59 50
Dwelling Place Piriaka Piriaka
Length of Residence 9 years 9 years
Marriage Place Roman Catholic Church Taumarunui
Folio 3031
Consent
Date of Certificate 21 April 1919
Officiating Minister W. J. Forde, Roman Catholic
9 30 April 1919 Henry William Rosoman
Florence Burkett
Henry William Rosoman
Florence Burkett
πŸ’ 1919/3143
Bachelor
Spinster
Billiards marker
Domestic servant
23
25
Taumarunui
Taumarunui
2 weeks
2 months
Roman Catholic Church Taumarunui 3030 30 April 1919 W. J. Forde, Roman Catholic
No 9
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Henry William Rosoman Florence Burkett
  πŸ’ 1919/3143
Condition Bachelor Spinster
Profession Billiards marker Domestic servant
Age 23 25
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 weeks 2 months
Marriage Place Roman Catholic Church Taumarunui
Folio 3030
Consent
Date of Certificate 30 April 1919
Officiating Minister W. J. Forde, Roman Catholic
10 3 May 1919 William James Angus Couper
Sylvia Ella Harris
William James Angus Couper
Sylvia Ella Harris
πŸ’ 1919/3145
Bachelor
Spinster
Cheese-maker
Household duties
22
19
Taumarunui
Taumarunui
2 months
4 days
Presbyterian Manse Rangaroa Taumarunui 3032 Frederic Harris, Father 3 May 1919 E. Bishop, Presbyterian
No 10
Date of Notice 3 May 1919
  Groom Bride
Names of Parties William James Angus Couper Sylvia Ella Harris
  πŸ’ 1919/3145
Condition Bachelor Spinster
Profession Cheese-maker Household duties
Age 22 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 months 4 days
Marriage Place Presbyterian Manse Rangaroa Taumarunui
Folio 3032
Consent Frederic Harris, Father
Date of Certificate 3 May 1919
Officiating Minister E. Bishop, Presbyterian

Page 836

District of Taumarunui Quarter ending 30 June 1919 Registrar Geo. W. Woods
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 May 1919 Robert Clarence Kelland
Gladys Lucy McKay
Robert Clarence Kelland
Gladys Lucy McKay
πŸ’ 1919/3146
Bachelor
Spinster
Farmer
Domestic duties
22
19
Taumarunui
Taumarunui
1 year
9 months
Roman Catholic Church, Taumarunui 3033 John McKay, Father 9 May 1919 M. J. Bleakley, Roman Catholic
No 11
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Robert Clarence Kelland Gladys Lucy McKay
  πŸ’ 1919/3146
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 1 year 9 months
Marriage Place Roman Catholic Church, Taumarunui
Folio 3033
Consent John McKay, Father
Date of Certificate 9 May 1919
Officiating Minister M. J. Bleakley, Roman Catholic
12 9 May 1919 John Huia Burnand
Cymbeline Jessie Bell Martha Otto
John Huia Burnand
Cymbeline Jessie Bell Martha Otto
πŸ’ 1919/3147
Bachelor
Spinster
Assistant Surveyor
Domestic duties
26
22
Taumarunui
Taumarunui
5 years
4 days
Church of England, Taumarunui 3034 9 May 1919 J. A. Kempthorne, Church of England
No 12
Date of Notice 9 May 1919
  Groom Bride
Names of Parties John Huia Burnand Cymbeline Jessie Bell Martha Otto
  πŸ’ 1919/3147
Condition Bachelor Spinster
Profession Assistant Surveyor Domestic duties
Age 26 22
Dwelling Place Taumarunui Taumarunui
Length of Residence 5 years 4 days
Marriage Place Church of England, Taumarunui
Folio 3034
Consent
Date of Certificate 9 May 1919
Officiating Minister J. A. Kempthorne, Church of England
13 28 May 1919 Frank Hagensen
Ellen Jessie Whitton
Frank Hagenson
Ellen Jessie Whitton
πŸ’ 1919/3125
Bachelor
Spinster
Farmer
Nurse
32
24
Taumarunui
Taumarunui
3 days
6 months
Christ Church, Taumarunui 3035 28 May 1919 J. A. Kempthorne, Church of England
No 13
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Frank Hagensen Ellen Jessie Whitton
BDM Match (96%) Frank Hagenson Ellen Jessie Whitton
  πŸ’ 1919/3125
Condition Bachelor Spinster
Profession Farmer Nurse
Age 32 24
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 days 6 months
Marriage Place Christ Church, Taumarunui
Folio 3035
Consent
Date of Certificate 28 May 1919
Officiating Minister J. A. Kempthorne, Church of England
14 28 May 1919 Arthur Gustav Egidius Johansen
Hannah Agnes Doolan
Arthur Gustav Egidius Johansen
Hannah Agnes Doolan
πŸ’ 1919/3126
Bachelor
Spinster
Cordial maker
Domestic duties
20
22
Taumarunui
Taumarunui
9 years
2 years
Residence of Bridegroom's Parents, Taumarunui 3036 Julius Johansen, Father 28 May 1919 J. E. Ward, Presbyterian
No 14
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Arthur Gustav Egidius Johansen Hannah Agnes Doolan
  πŸ’ 1919/3126
Condition Bachelor Spinster
Profession Cordial maker Domestic duties
Age 20 22
Dwelling Place Taumarunui Taumarunui
Length of Residence 9 years 2 years
Marriage Place Residence of Bridegroom's Parents, Taumarunui
Folio 3036
Consent Julius Johansen, Father
Date of Certificate 28 May 1919
Officiating Minister J. E. Ward, Presbyterian
15 4 June 1919 James Ferguson Anderson
Christina Ferguson Birrell
James Ferguson Anderson
Christina Ferguson Birrell
πŸ’ 1919/3127
Bachelor
Spinster
Musician
Dressmaker
27
29
Auckland
Taringamotu
5 days
3 days
Presbyterian Church, Taumarunui 3037 4 June 1919 E. Bishop, Presbyterian
No 15
Date of Notice 4 June 1919
  Groom Bride
Names of Parties James Ferguson Anderson Christina Ferguson Birrell
  πŸ’ 1919/3127
Condition Bachelor Spinster
Profession Musician Dressmaker
Age 27 29
Dwelling Place Auckland Taringamotu
Length of Residence 5 days 3 days
Marriage Place Presbyterian Church, Taumarunui
Folio 3037
Consent
Date of Certificate 4 June 1919
Officiating Minister E. Bishop, Presbyterian

Page 837

District of Taumarunui Quarter ending 30 June 1919 Registrar Geo H Woods
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 16 June 1919 William McAlpin Duncan
Bessie Jane Hammond
William McAlpin Duncan
Bessie Jane Hammond
πŸ’ 1919/3128
Bachelor
Spinster
Farmer
Farmer's Daughter
49
28
Taumarunui
Taumarunui
3 days
3 days
Presbyterian manse Taumarunui 3038 16 June 1919 E Bishop, Presbyterian
No 16
Date of Notice 16 June 1919
  Groom Bride
Names of Parties William McAlpin Duncan Bessie Jane Hammond
  πŸ’ 1919/3128
Condition Bachelor Spinster
Profession Farmer Farmer's Daughter
Age 49 28
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 days 3 days
Marriage Place Presbyterian manse Taumarunui
Folio 3038
Consent
Date of Certificate 16 June 1919
Officiating Minister E Bishop, Presbyterian
17 16 June 1919 Norman Todd
Ellen Elizabeth Priscilla Dore
Bachelor
Spinster
Butcher
Clerk
32
25
Taumarunui
Taumarunui
8 months
15 months
Christ Church Taumarunui 3039 16 June 1919 J. A. Kempthorne, Church of England
No 17
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Norman Todd Ellen Elizabeth Priscilla Dore
Condition Bachelor Spinster
Profession Butcher Clerk
Age 32 25
Dwelling Place Taumarunui Taumarunui
Length of Residence 8 months 15 months
Marriage Place Christ Church Taumarunui
Folio 3039
Consent
Date of Certificate 16 June 1919
Officiating Minister J. A. Kempthorne, Church of England
18 24 June 1919 Leonard James Rowell
Avis May Woods
Leonard James Rowell
Avis May Woods
πŸ’ 1919/3130
Bachelor
Spinster
Bank Officer
Domestic duties
26
24
Taumarunui
Taumarunui
2 1/2 years
4 years
Christ Church Taumarunui 3040 24 June 1919 J. A. Kempthorne, Church of England
No 18
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Leonard James Rowell Avis May Woods
  πŸ’ 1919/3130
Condition Bachelor Spinster
Profession Bank Officer Domestic duties
Age 26 24
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 1/2 years 4 years
Marriage Place Christ Church Taumarunui
Folio 3040
Consent
Date of Certificate 24 June 1919
Officiating Minister J. A. Kempthorne, Church of England

Page 839

District of Taumarunui Quarter ending 30 September 1919 Registrar A. W. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 24 June 1919 Leonard James Rowell
Avis May Woods
Leonard James Rowell
Avis May Woods
πŸ’ 1919/3130
Bachelor
Spinster
Bank officer
Domestic Duties
26
24
Taumarunui
Taumarunui
2 1/2 years
4 years
Christ Church Taumarunui 3440 24 June 1919 Rev J. A. Kempthorne, Anglican
No 18
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Leonard James Rowell Avis May Woods
  πŸ’ 1919/3130
Condition Bachelor Spinster
Profession Bank officer Domestic Duties
Age 26 24
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 1/2 years 4 years
Marriage Place Christ Church Taumarunui
Folio 3440
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev J. A. Kempthorne, Anglican
19 22 July 1919 & 06 August 1919 Benjamin Boult
Ida Gertrude Murray
Benjamin Boult
Ida Gertrude Murray
πŸ’ 1919/6046
Bachelor
Spinster
Farmer
Domestic Duties
35
18
Matiere
Matiere
13 years
3 years
Registrar of Marriages Office Taumarunui 5473 no one in New Zealand 06 August 1919 Registrar of Marriages, Taumarunui
No 19
Date of Notice 22 July 1919 & 06 August 1919
  Groom Bride
Names of Parties Benjamin Boult Ida Gertrude Murray
  πŸ’ 1919/6046
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 18
Dwelling Place Matiere Matiere
Length of Residence 13 years 3 years
Marriage Place Registrar of Marriages Office Taumarunui
Folio 5473
Consent no one in New Zealand
Date of Certificate 06 August 1919
Officiating Minister Registrar of Marriages, Taumarunui
20 29 July 1919 Owen Alfred Weekes
Ethel Beatrice Harper
Owen Alfred Weekes
Ethel Beatrice Harper
πŸ’ 1919/6047
Widower 19-5-17
Spinster
Farmer
Domestic Duties
38
26
Teriraukawa
Okahukura
23 years
6 years
Private house occupied by William Lawrence Harper Okahukura 5474 29 July 1919 Rev. J. A. Kempthorne, Anglican
No 20
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Owen Alfred Weekes Ethel Beatrice Harper
  πŸ’ 1919/6047
Condition Widower 19-5-17 Spinster
Profession Farmer Domestic Duties
Age 38 26
Dwelling Place Teriraukawa Okahukura
Length of Residence 23 years 6 years
Marriage Place Private house occupied by William Lawrence Harper Okahukura
Folio 5474
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. J. A. Kempthorne, Anglican
21 04 August 1919 Hugh Thomson
Reine Winifred Hart
Hugh Thomson
Reine Winifred Hart
πŸ’ 1919/6048
Bachelor
Spinster
Engine Driver
Waitress
28
20
Taumarunui
Taumarunui
7 years
5 years
Registrar of Marriages Taumarunui 5475 Arthur Victor Hart 04 August 1919 Registrar of Marriages, Taumarunui
No 21
Date of Notice 04 August 1919
  Groom Bride
Names of Parties Hugh Thomson Reine Winifred Hart
  πŸ’ 1919/6048
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 28 20
Dwelling Place Taumarunui Taumarunui
Length of Residence 7 years 5 years
Marriage Place Registrar of Marriages Taumarunui
Folio 5475
Consent Arthur Victor Hart
Date of Certificate 04 August 1919
Officiating Minister Registrar of Marriages, Taumarunui
22 16 August 1919 Harvey Allen
Ethel Amy Robinson
Harvey Allen
Ethel Amy Robinson
πŸ’ 1919/6056
Bachelor
Spinster
Farmer
Dressmaker
33
32
Taringamotu
Taumarunui
6 years
3 years
Methodist Church Taumarunui 5476 16 August 1919 Rev Hedley White, Methodist
No 22
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Harvey Allen Ethel Amy Robinson
  πŸ’ 1919/6056
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 32
Dwelling Place Taringamotu Taumarunui
Length of Residence 6 years 3 years
Marriage Place Methodist Church Taumarunui
Folio 5476
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev Hedley White, Methodist

Page 840

District of Taumarunui Quarter ending 30 September 1919 Registrar R. W. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 23 August 1919 Walter Lewis Lickton
Elsie Elizabeth Boyce Bacon
Walter Lewis Hickton
Elsie Elizabeth Boyce Bacon
πŸ’ 1919/7126
Bachelor
Spinster
Labourer
Domestic Servant
25
18
Taumarunui
Taumarunui
4 days
1 week
Registrar of Marriages Office Taumarunui 6638 Ernest Edward Bacon Father 23 August 1919 Registrar of Marriages Taumarunui
No 23
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Walter Lewis Lickton Elsie Elizabeth Boyce Bacon
BDM Match (98%) Walter Lewis Hickton Elsie Elizabeth Boyce Bacon
  πŸ’ 1919/7126
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 25 18
Dwelling Place Taumarunui Taumarunui
Length of Residence 4 days 1 week
Marriage Place Registrar of Marriages Office Taumarunui
Folio 6638
Consent Ernest Edward Bacon Father
Date of Certificate 23 August 1919
Officiating Minister Registrar of Marriages Taumarunui
24 28 August 1919 Frederick William Cook
Lily McCutcheon
Frederick William Murl Cook
Lily McCutcheon
πŸ’ 1919/6067
Bachelor
Divorced Decree Absolute 21-10-18
Sawmill hand
Domestic Duties Servant
28
30
Taringamotu
Taringamotu
5 months
5 months
Registrar of Marriages Office Taumarunui 5477 28 August 1919 Registrar of Marriages Office Taumarunui
No 24
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Frederick William Cook Lily McCutcheon
BDM Match (91%) Frederick William Murl Cook Lily McCutcheon
  πŸ’ 1919/6067
Condition Bachelor Divorced Decree Absolute 21-10-18
Profession Sawmill hand Domestic Duties Servant
Age 28 30
Dwelling Place Taringamotu Taringamotu
Length of Residence 5 months 5 months
Marriage Place Registrar of Marriages Office Taumarunui
Folio 5477
Consent
Date of Certificate 28 August 1919
Officiating Minister Registrar of Marriages Office Taumarunui
25 1 September 1919 Theodore Evan Meredith
Ada Murch
Theodore Evan Meredith
Ada Murch
πŸ’ 1919/6074
Widower 5-12-18
Spinster
Station Manager
Domestic Duties
48
23
Taringamotu
Taringamotu
20 years
6 weeks
Private residence of Theodore J Meredith Taumarunui 5498 1 September 1919 J. E. Ward Presbyterian
No 25
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Theodore Evan Meredith Ada Murch
  πŸ’ 1919/6074
Condition Widower 5-12-18 Spinster
Profession Station Manager Domestic Duties
Age 48 23
Dwelling Place Taringamotu Taringamotu
Length of Residence 20 years 6 weeks
Marriage Place Private residence of Theodore J Meredith Taumarunui
Folio 5498
Consent
Date of Certificate 1 September 1919
Officiating Minister J. E. Ward Presbyterian
26 12 September 1919 Frederick John Wilson
Maria Lee
Frederick John Wilson
Maria Lee
πŸ’ 1919/6075
Bachelor
Spinster
Farmers Assistant
Domestic Duties
21
19
Okahukura
Okahukura
6 weeks
18 years
Registrar of Marriages Office Taumarunui 5479 Toa Tawhitu formerly Lee mother 12 September 1919 Registrar of Marriages
No 26
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Frederick John Wilson Maria Lee
  πŸ’ 1919/6075
Condition Bachelor Spinster
Profession Farmers Assistant Domestic Duties
Age 21 19
Dwelling Place Okahukura Okahukura
Length of Residence 6 weeks 18 years
Marriage Place Registrar of Marriages Office Taumarunui
Folio 5479
Consent Toa Tawhitu formerly Lee mother
Date of Certificate 12 September 1919
Officiating Minister Registrar of Marriages
27 16 September 1919 Hone Tiwha
Lucy Bell
Honi Tiwha
Lucy Bell
πŸ’ 1919/6076
Bachelor
Spinster
Labourer
Domestic Duties
19
19
Taumarunui
Manunui
Since birth
Since birth
Maori meeting house Wharauroa Matapuna 5480 Wiri Bell Father of Lucy Bell. Piwha Puroa father of Hone Tiwha 16 September 1919 J. E. Ward Presbyterian
No 27
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Hone Tiwha Lucy Bell
BDM Match (95%) Honi Tiwha Lucy Bell
  πŸ’ 1919/6076
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 19
Dwelling Place Taumarunui Manunui
Length of Residence Since birth Since birth
Marriage Place Maori meeting house Wharauroa Matapuna
Folio 5480
Consent Wiri Bell Father of Lucy Bell. Piwha Puroa father of Hone Tiwha
Date of Certificate 16 September 1919
Officiating Minister J. E. Ward Presbyterian

Page 841

District of Taumarunui Quarter ending 30 September 1919 Registrar A. W. P. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 23 September 1919 Ernest Francis Haughey
Ada Wilomena Lumsden
Ernest Francis Haughey
Ada Wilomena Lumsden
πŸ’ 1919/6077
Bachelor
Spinster
Post Splitter
Domestic Duties
21
19
Piriaka
Piriaka
9 years
2 1/2 years
Registrar of Marriages Office, Taumarunui 5481 Gilbert Wise Lumsden, Father 23 September 1919 Registrar of Marriages, Taumarunui
No 28
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Ernest Francis Haughey Ada Wilomena Lumsden
  πŸ’ 1919/6077
Condition Bachelor Spinster
Profession Post Splitter Domestic Duties
Age 21 19
Dwelling Place Piriaka Piriaka
Length of Residence 9 years 2 1/2 years
Marriage Place Registrar of Marriages Office, Taumarunui
Folio 5481
Consent Gilbert Wise Lumsden, Father
Date of Certificate 23 September 1919
Officiating Minister Registrar of Marriages, Taumarunui
29 27 September 1919 Walter Lewis Wiley
Nera Blanche Tuckey
Walter Lewis Wiley
Vera Blanche Tuckey
πŸ’ 1919/6078
Bachelor
Spinster
Sawmill hand
Domestic Duties
25
19
Taumarunui
Taumarunui
3 years
2 years
Registrar of Marriages Office, Taumarunui 5482 Arthur Tuckey, Father 27 September 1919 Registrar of Marriages, Taumarunui
No 29
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Walter Lewis Wiley Nera Blanche Tuckey
BDM Match (97%) Walter Lewis Wiley Vera Blanche Tuckey
  πŸ’ 1919/6078
Condition Bachelor Spinster
Profession Sawmill hand Domestic Duties
Age 25 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 years 2 years
Marriage Place Registrar of Marriages Office, Taumarunui
Folio 5482
Consent Arthur Tuckey, Father
Date of Certificate 27 September 1919
Officiating Minister Registrar of Marriages, Taumarunui

Page 843

District of Taumarunui Quarter ending 31 December 1919 Registrar AW Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 3 October 1919 James Alexander Gordon
Mary Grace Wilkins
James Alexander Gordon
Mary Grace Withers
πŸ’ 1919/7691
Bachelor
Spinster
Solicitor
Hospital Nurse
28
32
Taumarunui
Southbridge, Christchurch
5 months
1 week
Knox Presbyterian Church, Bealey Avenue, Christchurch 7265 3 October 1919 [illegible] Presbyterian, Christchurch
No 30
Date of Notice 3 October 1919
  Groom Bride
Names of Parties James Alexander Gordon Mary Grace Wilkins
BDM Match (89%) James Alexander Gordon Mary Grace Withers
  πŸ’ 1919/7691
Condition Bachelor Spinster
Profession Solicitor Hospital Nurse
Age 28 32
Dwelling Place Taumarunui Southbridge, Christchurch
Length of Residence 5 months 1 week
Marriage Place Knox Presbyterian Church, Bealey Avenue, Christchurch
Folio 7265
Consent
Date of Certificate 3 October 1919
Officiating Minister [illegible] Presbyterian, Christchurch
31 4 November 1919 Ernest Vincent Ellis
Maud Ruth Green
Ernest Vincent Ellis
Maud Ruth Green
πŸ’ 1919/8685
Bachelor
Spinster
Farmer
Domestic Duties
29
20
Tokerima
Tokerima
7 months
2 months
Church of England, Taumarunui 8342 Alfred Green 4 November 1919 J A Kempthorne
No 31
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Ernest Vincent Ellis Maud Ruth Green
  πŸ’ 1919/8685
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 20
Dwelling Place Tokerima Tokerima
Length of Residence 7 months 2 months
Marriage Place Church of England, Taumarunui
Folio 8342
Consent Alfred Green
Date of Certificate 4 November 1919
Officiating Minister J A Kempthorne
32 10 November 1919 Robert Hickey
Ellen Patikona Cook
Robert Flutey
Ellen Patihona Cook
πŸ’ 1919/8686
Bachelor
Spinster
Farmer
Musician
27
22
Taumarunui
Taumarunui
3 days
3 days
Office of Registrar of Marriages, Taumarunui 8343 10 November 1919 AW Hewitt, Registrar of Marriages, Taumarunui
No 32
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Robert Hickey Ellen Patikona Cook
BDM Match (82%) Robert Flutey Ellen Patihona Cook
  πŸ’ 1919/8686
Condition Bachelor Spinster
Profession Farmer Musician
Age 27 22
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Taumarunui
Folio 8343
Consent
Date of Certificate 10 November 1919
Officiating Minister AW Hewitt, Registrar of Marriages, Taumarunui
33 3 December 1919 William Henry Fitzgerald
Amy Edgley
William Henry Fitzgerald
Amy Edgley
πŸ’ 1919/8687
Bachelor
Spinster
Printers Engineer
Nurse
27
29
Taumarunui
Taumarunui
9 months
6 days
Church of England, Taumarunui 8344 3 December 1919 J A Kempthorne
No 33
Date of Notice 3 December 1919
  Groom Bride
Names of Parties William Henry Fitzgerald Amy Edgley
  πŸ’ 1919/8687
Condition Bachelor Spinster
Profession Printers Engineer Nurse
Age 27 29
Dwelling Place Taumarunui Taumarunui
Length of Residence 9 months 6 days
Marriage Place Church of England, Taumarunui
Folio 8344
Consent
Date of Certificate 3 December 1919
Officiating Minister J A Kempthorne
34 6 December 1919 James Roberts McNamara
Muriel Minnie Trinder Dewick
James Roberts McNamara
Muriel Minnie Trinder Dewick
πŸ’ 1919/5249
Bachelor
Spinster
Civil Servant
Typist & Stenographer
19
19
Taumarunui
Taumarunui
3 weeks
3 weeks
Office of Registrar of Marriages, Taumarunui 8345 John McNamara, Dewick, John McNamara 6 December 1919 AW Hewitt, Registrar of Marriages, Taumarunui
No 34
Date of Notice 6 December 1919
  Groom Bride
Names of Parties James Roberts McNamara Muriel Minnie Trinder Dewick
  πŸ’ 1919/5249
Condition Bachelor Spinster
Profession Civil Servant Typist & Stenographer
Age 19 19
Dwelling Place Taumarunui Taumarunui
Length of Residence 3 weeks 3 weeks
Marriage Place Office of Registrar of Marriages, Taumarunui
Folio 8345
Consent John McNamara, Dewick, John McNamara
Date of Certificate 6 December 1919
Officiating Minister AW Hewitt, Registrar of Marriages, Taumarunui

Page 844

District of Taumarunui Quarter ending 31 December 1919 Registrar A. W. P. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 11 December 1919 Percy Parker
Myrtle Cassie Long
Percy Parker
Myrtle Cissie Long
πŸ’ 1919/8689
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Okahukura, Taumarunui
Okahukura, Taumarunui
1 year
4 years
Church of England, Taumarunui 8346 11 December 1919 J. A. Kempthorne
No 35
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Percy Parker Myrtle Cassie Long
BDM Match (97%) Percy Parker Myrtle Cissie Long
  πŸ’ 1919/8689
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Okahukura, Taumarunui Okahukura, Taumarunui
Length of Residence 1 year 4 years
Marriage Place Church of England, Taumarunui
Folio 8346
Consent
Date of Certificate 11 December 1919
Officiating Minister J. A. Kempthorne
36 13 December 1919 Stanley Knott
Iris Gwendoline Parker
Stanley Knox
Iris Gwendoline Parker
πŸ’ 1919/8690
Bachelor
Spinster
Motor Mechanic
Domestic Duties
20
20
Taumarunui
Taumarunui
2 years
6 years
Presbyterian Church, Taumarunui 8347 A Knott (for groom), M E Ellershenk (mother) (for bride) 13 December 1919 J. S. Ward
No 36
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Stanley Knott Iris Gwendoline Parker
BDM Match (92%) Stanley Knox Iris Gwendoline Parker
  πŸ’ 1919/8690
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 20 20
Dwelling Place Taumarunui Taumarunui
Length of Residence 2 years 6 years
Marriage Place Presbyterian Church, Taumarunui
Folio 8347
Consent A Knott (for groom), M E Ellershenk (mother) (for bride)
Date of Certificate 13 December 1919
Officiating Minister J. S. Ward

Page 847

District of Taupo Quarter ending 30 June 1919 Registrar F. G. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 May 1919 Whatu Te Tua
Awetoroa Natanahira
Whata Te Tua
Awetoroa Natanahira
πŸ’ 1919/3133
Bachelor
Spinster
Mill hand
Domestic duties
26
25
Oruanui
Taupo
26
15
Registrar's office Taupo 3043 Both of age 19 May 1919 F. G. King, Registrar Taupo
No 1
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Whatu Te Tua Awetoroa Natanahira
BDM Match (96%) Whata Te Tua Awetoroa Natanahira
  πŸ’ 1919/3133
Condition Bachelor Spinster
Profession Mill hand Domestic duties
Age 26 25
Dwelling Place Oruanui Taupo
Length of Residence 26 15
Marriage Place Registrar's office Taupo
Folio 3043
Consent Both of age
Date of Certificate 19 May 1919
Officiating Minister F. G. King, Registrar Taupo
2 23 May 1919 Hemi Mihaka
Rangihemo Paora
Hemi Mihaka
Rangihemo Paora
πŸ’ 1919/3134
Bachelor
Spinster
Soldier
Domestic duties
21
16
Whakarewarewa
Oruanui
3 days
Registrar's office Taupo 3044 Paora Hiki Terauhihi, Father 23 May 1919 F. G. King, Registrar Taupo
No 2
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Hemi Mihaka Rangihemo Paora
  πŸ’ 1919/3134
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 21 16
Dwelling Place Whakarewarewa Oruanui
Length of Residence 3 days
Marriage Place Registrar's office Taupo
Folio 3044
Consent Paora Hiki Terauhihi, Father
Date of Certificate 23 May 1919
Officiating Minister F. G. King, Registrar Taupo

Page 853

District of Tauranga Quarter ending 31 March 1919 Registrar H. G. Deserich
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 14 January 1919 Arthur John Pritchard
Ethel Louise Nell
Arthur John Pritchard
Ethel Louise Nell
πŸ’ 1919/1102
Bachelor
Spinster
Clerk
Domestic duties
35
36
Tauranga
Tauranga
5 days
5 years
Holy Trinity Church, Tauranga 1009 14 January 1919 C. H. Tuke, Anglican
No 10
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Arthur John Pritchard Ethel Louise Nell
  πŸ’ 1919/1102
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 35 36
Dwelling Place Tauranga Tauranga
Length of Residence 5 days 5 years
Marriage Place Holy Trinity Church, Tauranga
Folio 1009
Consent
Date of Certificate 14 January 1919
Officiating Minister C. H. Tuke, Anglican
11 24 February 1919 Albert Norris
Elizabeth Fairfax Parkinson
Albert Norris
Elizabeth Fairfax Parkinson
πŸ’ 1919/1080
Bachelor
Spinster
Farmer
Domestic duties
32
23
Akeake, Tauranga
Oropi
8 years
23 years
Registrars Office, Tauranga 1010 24 February 1919 A. Hope, Deputy Registrar
No 11
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Albert Norris Elizabeth Fairfax Parkinson
  πŸ’ 1919/1080
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Akeake, Tauranga Oropi
Length of Residence 8 years 23 years
Marriage Place Registrars Office, Tauranga
Folio 1010
Consent
Date of Certificate 24 February 1919
Officiating Minister A. Hope, Deputy Registrar
12 19 March 1919 Dinko Pijacun
Hilda Ruth Brodie
Diuko Pijacun
Hilda Ruth Brodie
πŸ’ 1919/1081
Bachelor
Spinster
Labourer
Domestic duties
24
22
Tauranga
Tauranga
3 days
3 Weeks
In the dwelling of Helen Maria Brodie, Willow Street, Tauranga 1011 19 March 1919 Adam Laybourn, Methodist
No 12
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Dinko Pijacun Hilda Ruth Brodie
BDM Match (96%) Diuko Pijacun Hilda Ruth Brodie
  πŸ’ 1919/1081
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 22
Dwelling Place Tauranga Tauranga
Length of Residence 3 days 3 Weeks
Marriage Place In the dwelling of Helen Maria Brodie, Willow Street, Tauranga
Folio 1011
Consent
Date of Certificate 19 March 1919
Officiating Minister Adam Laybourn, Methodist
13 25 March 1919 Henry John Marsh
Sissy Ada Jane Seales
Henry John Marsh
Sissy Ada Jane Seales
πŸ’ 1919/1082
Bachelor
Spinster
Farmer
Domestic
37
28
Oropi
Oropi
36 years
18 years
In the dwelling of Jesse Seales at Oropi 1012 25 March 1919 Adam Laybourn, Methodist
No 13
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Henry John Marsh Sissy Ada Jane Seales
  πŸ’ 1919/1082
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 28
Dwelling Place Oropi Oropi
Length of Residence 36 years 18 years
Marriage Place In the dwelling of Jesse Seales at Oropi
Folio 1012
Consent
Date of Certificate 25 March 1919
Officiating Minister Adam Laybourn, Methodist

Page 855

District of Tauranga Quarter ending 30 June 1919 Registrar Jno J. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 17 April 1919 William John Rodgers
Ruby Bennett
William John Rodgers
Ruby Bennett
πŸ’ 1919/3131
William John Nicholl
Lily Ann Bennett
πŸ’ 1919/6981
Bachelor
Widow 7 October 1918
Grocer
Waitress
41
30
Tauriko, Tauranga
Tauriko, Tauranga
3 years
2 years
Anglican Church, Tauranga 3041 17 April 1919 G. L. Tuke, Anglican
No 5
Date of Notice 17 April 1919
  Groom Bride
Names of Parties William John Rodgers Ruby Bennett
  πŸ’ 1919/3131
BDM Match (61%) William John Nicholl Lily Ann Bennett
  πŸ’ 1919/6981
Condition Bachelor Widow 7 October 1918
Profession Grocer Waitress
Age 41 30
Dwelling Place Tauriko, Tauranga Tauriko, Tauranga
Length of Residence 3 years 2 years
Marriage Place Anglican Church, Tauranga
Folio 3041
Consent
Date of Certificate 17 April 1919
Officiating Minister G. L. Tuke, Anglican
6 14 May 1919 Claude Grant Stuart
Clotilde Carrington
Claude Grant Stuart
Clotilde Carrington
πŸ’ 1919/1404
Bachelor
Spinster
School Teacher
Domestic duties
27
28
Tauranga
Whangarei
1 year
20 years
In the dwelling of J. Andres, Whangarei 3384 14 May 1919 G. H. Lochore, Presbyterian
No 6
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Claude Grant Stuart Clotilde Carrington
  πŸ’ 1919/1404
Condition Bachelor Spinster
Profession School Teacher Domestic duties
Age 27 28
Dwelling Place Tauranga Whangarei
Length of Residence 1 year 20 years
Marriage Place In the dwelling of J. Andres, Whangarei
Folio 3384
Consent
Date of Certificate 14 May 1919
Officiating Minister G. H. Lochore, Presbyterian
7 1919 Alfred Mark Phillips
Ethel Violet Carpenter
Alfred Mark Phillips
Ethel Violet Carpenter
πŸ’ 1919/3132
Bachelor
Spinster
Farmer
Domestic
37
31
Waimapu, Tauranga
Waimapu, Tauranga
11 years
5 years
In the dwelling of Alfred Mark Phillips at Waimapu 3042 5 July 1919 G. L. Tuke, Anglican
No 7
Date of Notice 1919
  Groom Bride
Names of Parties Alfred Mark Phillips Ethel Violet Carpenter
  πŸ’ 1919/3132
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 31
Dwelling Place Waimapu, Tauranga Waimapu, Tauranga
Length of Residence 11 years 5 years
Marriage Place In the dwelling of Alfred Mark Phillips at Waimapu
Folio 3042
Consent
Date of Certificate 5 July 1919
Officiating Minister G. L. Tuke, Anglican

Page 857

District of Tauranga Quarter ending 30 September 1919 Registrar F. J. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 5 July 1919 Alfred Mark Phillips
Ethel Violet Carpenter
Alfred Mark Phillips
Ethel Violet Carpenter
πŸ’ 1919/3132
Bachelor
Spinster
Farmer
Domestic
37
31
Waimapu Tauranga
Waimapu Tauranga
11 years
3 days
In the dwelling of Alfred Mark Phillips at Waimapu 5 July 1919 C. L. Tuke, Anglican
No 7
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Alfred Mark Phillips Ethel Violet Carpenter
  πŸ’ 1919/3132
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 31
Dwelling Place Waimapu Tauranga Waimapu Tauranga
Length of Residence 11 years 3 days
Marriage Place In the dwelling of Alfred Mark Phillips at Waimapu
Folio
Consent
Date of Certificate 5 July 1919
Officiating Minister C. L. Tuke, Anglican
8 26 July 1919 Victor Harold Macken
Mary Elizabeth Hana
Victor Harold Macken
Mary Elizabeth Haua
πŸ’ 1919/6079
Bachelor
Spinster
Bushman
Domestic
25
20
Tauranga
Tauranga
6 Months
7 years
Anglican Church Tauranga 5483 James Hana, Father 26 July 1919 C. L. Tuke, Anglican
No 8
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Victor Harold Macken Mary Elizabeth Hana
BDM Match (97%) Victor Harold Macken Mary Elizabeth Haua
  πŸ’ 1919/6079
Condition Bachelor Spinster
Profession Bushman Domestic
Age 25 20
Dwelling Place Tauranga Tauranga
Length of Residence 6 Months 7 years
Marriage Place Anglican Church Tauranga
Folio 5483
Consent James Hana, Father
Date of Certificate 26 July 1919
Officiating Minister C. L. Tuke, Anglican
9 30 July 1919 George Charles William Davies
Edith Grace Wallace
George Charles William Davies
Edith Grace Wallace
πŸ’ 1919/6080
Bachelor
Spinster
Motor Mechanic
Drapers assistant
23
20
Tauranga
Tauranga
17 years
17 years
Wesleyan Church Devonport Road Tauranga 5484 John Alexander McShane Wallace, Father 30 July 1919 Chas. H. Kendon, Methodist
No 9
Date of Notice 30 July 1919
  Groom Bride
Names of Parties George Charles William Davies Edith Grace Wallace
  πŸ’ 1919/6080
Condition Bachelor Spinster
Profession Motor Mechanic Drapers assistant
Age 23 20
Dwelling Place Tauranga Tauranga
Length of Residence 17 years 17 years
Marriage Place Wesleyan Church Devonport Road Tauranga
Folio 5484
Consent John Alexander McShane Wallace, Father
Date of Certificate 30 July 1919
Officiating Minister Chas. H. Kendon, Methodist
10 11 August 1919 Hwirini Keepa
Ngaroungaro Pahu
Wiremu Keepa
Ngarongaro Pahu
πŸ’ 1919/6057
Bachelor
Spinster
Jockey
Domestic
22
26
Tauranga
Tauranga
22 years
26 years
Anglican Church Tauranga 5485 11 August 1919 C. L. Tuke, Anglican
No 10
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Hwirini Keepa Ngaroungaro Pahu
BDM Match (78%) Wiremu Keepa Ngarongaro Pahu
  πŸ’ 1919/6057
Condition Bachelor Spinster
Profession Jockey Domestic
Age 22 26
Dwelling Place Tauranga Tauranga
Length of Residence 22 years 26 years
Marriage Place Anglican Church Tauranga
Folio 5485
Consent
Date of Certificate 11 August 1919
Officiating Minister C. L. Tuke, Anglican
11 18 August 1919 Amos Smith
Mabel Jane Douglas Davy
Amos Smith
Mabel Jane Douglas Davy
πŸ’ 1919/6058
Bachelor
Spinster
Commercial Traveler
Domestic duties
37
26
Tauranga
Tauranga
12 Months
2 Months
Anglican Church Tauranga 5486 18 August 1919 C. L. Tuke, Anglican
No 11
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Amos Smith Mabel Jane Douglas Davy
  πŸ’ 1919/6058
Condition Bachelor Spinster
Profession Commercial Traveler Domestic duties
Age 37 26
Dwelling Place Tauranga Tauranga
Length of Residence 12 Months 2 Months
Marriage Place Anglican Church Tauranga
Folio 5486
Consent
Date of Certificate 18 August 1919
Officiating Minister C. L. Tuke, Anglican

Page 858

District of Tauranga Quarter ending 30 September 1919 Registrar Jno G. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 19 August 1919 Digby Fredrick Wickham Deacon
Anne Elizabeth Daines
Digley Frederick Deacon Wickham
Anne Elizabeth Daines
πŸ’ 1919/6059
Bachelor
Spinster
Farmer
Teacher
25
25
Pongakawa
Tauranga
5 years
2 weeks
In the dwelling of Edward Daines, Cameron Road, Tauranga 5487 19 August 1919 Rev William Faux Westende, Roman Catholic
No 12
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Digby Fredrick Wickham Deacon Anne Elizabeth Daines
BDM Match (73%) Digley Frederick Deacon Wickham Anne Elizabeth Daines
  πŸ’ 1919/6059
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 25
Dwelling Place Pongakawa Tauranga
Length of Residence 5 years 2 weeks
Marriage Place In the dwelling of Edward Daines, Cameron Road, Tauranga
Folio 5487
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev William Faux Westende, Roman Catholic
13 22 August 1919 George Henry Riley
Mary Dorothea Thruston
George Henry Riley
Mary Dorathea Thruston
πŸ’ 1919/7105
Widower
Spinster
Life Insurance Agent
School Teacher
37
25
Tauranga
Takapuna
3 weeks
12 Months
St. Matthew's Church, Auckland 6617 22 August 1919 Jaspar Calder, Anglican
No 13
Date of Notice 22 August 1919
  Groom Bride
Names of Parties George Henry Riley Mary Dorothea Thruston
BDM Match (98%) George Henry Riley Mary Dorathea Thruston
  πŸ’ 1919/7105
Condition Widower Spinster
Profession Life Insurance Agent School Teacher
Age 37 25
Dwelling Place Tauranga Takapuna
Length of Residence 3 weeks 12 Months
Marriage Place St. Matthew's Church, Auckland
Folio 6617
Consent
Date of Certificate 22 August 1919
Officiating Minister Jaspar Calder, Anglican
14 3 September 1919 Thomas Sandford Mackay
Hazel Francis Bickers
Thomas Sandford Mackay
Hazel Frances Bickers
πŸ’ 1919/6060
Bachelor
Spinster
Sign writer
Compositor
29
24
Tauranga
Tauranga
6 years
24 years
St Peters Presbyterian Church at Tauranga 5488 3 September 1919 T. Scott, Presbyterian
No 14
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Thomas Sandford Mackay Hazel Francis Bickers
BDM Match (98%) Thomas Sandford Mackay Hazel Frances Bickers
  πŸ’ 1919/6060
Condition Bachelor Spinster
Profession Sign writer Compositor
Age 29 24
Dwelling Place Tauranga Tauranga
Length of Residence 6 years 24 years
Marriage Place St Peters Presbyterian Church at Tauranga
Folio 5488
Consent
Date of Certificate 3 September 1919
Officiating Minister T. Scott, Presbyterian
15 12 September 1919 Percy Winston Davies
Violet Grace Woods
Percy Twiston Davies
Violet Grace Wood
πŸ’ 1919/6061
Bachelor
Spinster
Farmer
Shop assistant
31
21
Tauranga (of Te Kuiti)
Tauranga (of Taumarunui)
3 days
3 days
St Peters Presbyterian Church, Tauranga 5489 12 September 1919 T. Scott, Presbyterian
No 15
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Percy Winston Davies Violet Grace Woods
BDM Match (90%) Percy Twiston Davies Violet Grace Wood
  πŸ’ 1919/6061
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 31 21
Dwelling Place Tauranga (of Te Kuiti) Tauranga (of Taumarunui)
Length of Residence 3 days 3 days
Marriage Place St Peters Presbyterian Church, Tauranga
Folio 5489
Consent
Date of Certificate 12 September 1919
Officiating Minister T. Scott, Presbyterian
16 16 September 1919 Richard Selwyn Mackintosh Tidwell
Annie Selina Barnett
Richard Selwyn Mackintosh Bidwell
Annie Selina Barnett
πŸ’ 1919/6062
Bachelor
Spinster
Orchardist
Domestic duties
28
41
Tauranga
Tauranga
3 Months
12 years
Residence of Rev. William Barnett, Cameron Road, Tauranga 5490 16 September 1919 E. R. Weston, Baptist
No 16
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Richard Selwyn Mackintosh Tidwell Annie Selina Barnett
BDM Match (99%) Richard Selwyn Mackintosh Bidwell Annie Selina Barnett
  πŸ’ 1919/6062
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 28 41
Dwelling Place Tauranga Tauranga
Length of Residence 3 Months 12 years
Marriage Place Residence of Rev. William Barnett, Cameron Road, Tauranga
Folio 5490
Consent
Date of Certificate 16 September 1919
Officiating Minister E. R. Weston, Baptist

Page 859

District of Tauranga Quarter ending 31 December 1919 Registrar Robt. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 24 October 1919 Joseph Hamilton Armstrong
Anna Cecelia Jensen
Joseph Hamilton Armstrong
Anna Cecelia Jensen
πŸ’ 1919/8691
Bachelor
Spinster
Farmer
Domestic duties
33
27
Tepuna Tauranga
Wairoa Tauranga
33 years
7 years
Methodist Church at Tauranga 8348 24 October 1919 Charles H. Kendon, Methodist
No 17
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Joseph Hamilton Armstrong Anna Cecelia Jensen
  πŸ’ 1919/8691
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 27
Dwelling Place Tepuna Tauranga Wairoa Tauranga
Length of Residence 33 years 7 years
Marriage Place Methodist Church at Tauranga
Folio 8348
Consent
Date of Certificate 24 October 1919
Officiating Minister Charles H. Kendon, Methodist
18 25 October 1919 William Fox
Wynnifred Press Emily Rich
William Fox
Wynnifred Emily Press Rich
πŸ’ 1919/8692
Bachelor
Spinster
Labourer
Domestic
41
40
Tauranga
Tauranga
9 years
3 days
Anglican Church Tauranga 8349 25 October 1919 C. L. Tuke, Anglican
No 18
Date of Notice 25 October 1919
  Groom Bride
Names of Parties William Fox Wynnifred Press Emily Rich
BDM Match (81%) William Fox Wynnifred Emily Press Rich
  πŸ’ 1919/8692
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 40
Dwelling Place Tauranga Tauranga
Length of Residence 9 years 3 days
Marriage Place Anglican Church Tauranga
Folio 8349
Consent
Date of Certificate 25 October 1919
Officiating Minister C. L. Tuke, Anglican
19 4 November 1919 William Edwin Arthur Thomason
Margaret Brady
William Edwin Arthur Thomason
Margaret Brady
πŸ’ 1919/8652
Bachelor
Spinster
Carpenter
Domestic
27
26
Tauranga
Tauranga
4 days
3 days
Presbyterian Church Tauranga 8350 4 November 1919 J. W. Smyth, Presbyterian
No 19
Date of Notice 4 November 1919
  Groom Bride
Names of Parties William Edwin Arthur Thomason Margaret Brady
  πŸ’ 1919/8652
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 26
Dwelling Place Tauranga Tauranga
Length of Residence 4 days 3 days
Marriage Place Presbyterian Church Tauranga
Folio 8350
Consent
Date of Certificate 4 November 1919
Officiating Minister J. W. Smyth, Presbyterian
20 10 November 1919 Francis Reginald Cahir
Edna Mary Winter
Francis Reginald Cahir
Edna Mary Winter
πŸ’ 1919/8663
Bachelor
Spinster
Carpenter
Domestic duties
23
18
Tauranga
Tauranga
1 Week
5 Weeks
Presbyterian Church Tauranga 8351 Herbert Winter Father 10 November 1919 J. W. Smyth, Presbyterian
No 20
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Francis Reginald Cahir Edna Mary Winter
  πŸ’ 1919/8663
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 18
Dwelling Place Tauranga Tauranga
Length of Residence 1 Week 5 Weeks
Marriage Place Presbyterian Church Tauranga
Folio 8351
Consent Herbert Winter Father
Date of Certificate 10 November 1919
Officiating Minister J. W. Smyth, Presbyterian
21 26 November 1919 William Frederick Wallis-Cross
Alice Vera Gifford
William Frederick Wallis Cross
Alice Vera Gifford
πŸ’ 1919/8670
Bachelor
Spinster
Clerk
Clerk
24
22
Tauranga
Tauranga
6 years
6 years
Anglican Church Tauranga 8352 26 November 1919 C. L. Tuke, Anglican
No 21
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William Frederick Wallis-Cross Alice Vera Gifford
BDM Match (98%) William Frederick Wallis Cross Alice Vera Gifford
  πŸ’ 1919/8670
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 22
Dwelling Place Tauranga Tauranga
Length of Residence 6 years 6 years
Marriage Place Anglican Church Tauranga
Folio 8352
Consent
Date of Certificate 26 November 1919
Officiating Minister C. L. Tuke, Anglican

Page 860

District of Tauranga Quarter ending 31 December 1919 Registrar A. G. Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 6 December 1919 Bert Jury
Orion Garmont
Bert Jury
Orion Carniout
πŸ’ 1919/8671
Bachelor
Spinster
Taxi Proprietor
Domestic duties
22
21
Omanawa
Omanawa
4 days
4 days
Registrar's Office Tauranga 8353 6 December 1919 A. G. Beswick, Registrar
No 22
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Bert Jury Orion Garmont
BDM Match (86%) Bert Jury Orion Carniout
  πŸ’ 1919/8671
Condition Bachelor Spinster
Profession Taxi Proprietor Domestic duties
Age 22 21
Dwelling Place Omanawa Omanawa
Length of Residence 4 days 4 days
Marriage Place Registrar's Office Tauranga
Folio 8353
Consent
Date of Certificate 6 December 1919
Officiating Minister A. G. Beswick, Registrar
23 13 December 1919 Gilbert Scott
Lilla Amelia Vyse Haddrell
Gilbert Scott
Lilla Amelia Vyze Haddrell
πŸ’ 1919/8672
Bachelor
Widow
Clerk
Domestic duties
35
27
Auckland
Tauranga (usually Auckland)
11 years
5 days
Presbyterian Church Tauranga 8354 13 December 1919 W. J. Smyth, Presbyterian
No 23
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Gilbert Scott Lilla Amelia Vyse Haddrell
BDM Match (98%) Gilbert Scott Lilla Amelia Vyze Haddrell
  πŸ’ 1919/8672
Condition Bachelor Widow
Profession Clerk Domestic duties
Age 35 27
Dwelling Place Auckland Tauranga (usually Auckland)
Length of Residence 11 years 5 days
Marriage Place Presbyterian Church Tauranga
Folio 8354
Consent
Date of Certificate 13 December 1919
Officiating Minister W. J. Smyth, Presbyterian
24 16 December 1919 John Norris Kiwi Kiwi James Bryers
Letitia Rolfe
John Norris Kiwikiwi James Bryes
Letitia Ralfe
πŸ’ 1919/8673
Bachelor
Spinster
Mill hand
Domestic
35
20
Whakamarama Tauranga
Tauranga
7 years
20 years
Anglican Church Tauranga 8355 Arthur John Rolfe, Father 16 December 1919 C. L. Tuke, Anglican
No 24
Date of Notice 16 December 1919
  Groom Bride
Names of Parties John Norris Kiwi Kiwi James Bryers Letitia Rolfe
BDM Match (92%) John Norris Kiwikiwi James Bryes Letitia Ralfe
  πŸ’ 1919/8673
Condition Bachelor Spinster
Profession Mill hand Domestic
Age 35 20
Dwelling Place Whakamarama Tauranga Tauranga
Length of Residence 7 years 20 years
Marriage Place Anglican Church Tauranga
Folio 8355
Consent Arthur John Rolfe, Father
Date of Certificate 16 December 1919
Officiating Minister C. L. Tuke, Anglican
25 20 December 1919 Conrad John Kirk
Holly Helen Hanson Badger
Conrad John Kirk
Holly Helen Hanson Badger
πŸ’ 1919/8674
Bachelor
Spinster
Architect
School Teacher
35
32
Tauranga
Tauranga
6 years
1 Week
In the residence of Robert Badger 'Taporofit' Tauranga 8356 20 December 1919 W. J. Smyth, Presbyterian
No 25
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Conrad John Kirk Holly Helen Hanson Badger
  πŸ’ 1919/8674
Condition Bachelor Spinster
Profession Architect School Teacher
Age 35 32
Dwelling Place Tauranga Tauranga
Length of Residence 6 years 1 Week
Marriage Place In the residence of Robert Badger 'Taporofit' Tauranga
Folio 8356
Consent
Date of Certificate 20 December 1919
Officiating Minister W. J. Smyth, Presbyterian
26 23 December 1919 Allen Ward Oliver
Catherine Gladys Alison London
Allen Ward Oliver
Catherine Gladys Alison London
πŸ’ 1919/8675
Bachelor
Spinster
Engineer
Domestic
23
20
Tauranga
Tauranga
18 years
6 years
Methodist Church Tauranga 8357 Charles London, Father 23 December 1919 W. A. Kendon, Methodist
No 26
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Allen Ward Oliver Catherine Gladys Alison London
  πŸ’ 1919/8675
Condition Bachelor Spinster
Profession Engineer Domestic
Age 23 20
Dwelling Place Tauranga Tauranga
Length of Residence 18 years 6 years
Marriage Place Methodist Church Tauranga
Folio 8357
Consent Charles London, Father
Date of Certificate 23 December 1919
Officiating Minister W. A. Kendon, Methodist

Page 861

District of Tauranga Quarter ending 31 December 1919 Registrar Geo J Beswick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 27 December 1919 George Whitaker King
Irene Emily Hanson Badger
George Whitaker King
Irene Emily Hanson Badger
πŸ’ 1919/8676
Bachelor
Spinster
Civil Engineer
Domestic duties
33
25
Tauranga
Tauranga
9 Months
25 years
In the dwelling of Robert Badger "Topcroft" Tauranga 8358 27 December 1919 W. J. Smyth, Presbyterian
No 27
Date of Notice 27 December 1919
  Groom Bride
Names of Parties George Whitaker King Irene Emily Hanson Badger
  πŸ’ 1919/8676
Condition Bachelor Spinster
Profession Civil Engineer Domestic duties
Age 33 25
Dwelling Place Tauranga Tauranga
Length of Residence 9 Months 25 years
Marriage Place In the dwelling of Robert Badger "Topcroft" Tauranga
Folio 8358
Consent
Date of Certificate 27 December 1919
Officiating Minister W. J. Smyth, Presbyterian
28 30 December 1919 Conway Burgess
Elsie Gladys Rimmer
Conway Burgess
Elsie Gladys Rimmer
πŸ’ 1919/8653
Bachelor
Spinster
School Teacher
Domestic duties
27
22
Tauranga (Member of Expeditionary Force)
Tauranga
2 days
6 Months
Methodist Church Tauranga 8359 30 December 1919 G. H. Kendon, Methodist
No 28
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Conway Burgess Elsie Gladys Rimmer
  πŸ’ 1919/8653
Condition Bachelor Spinster
Profession School Teacher Domestic duties
Age 27 22
Dwelling Place Tauranga (Member of Expeditionary Force) Tauranga
Length of Residence 2 days 6 Months
Marriage Place Methodist Church Tauranga
Folio 8359
Consent
Date of Certificate 30 December 1919
Officiating Minister G. H. Kendon, Methodist

Page 867

District of Te Araroa Quarter ending 30 September 1919 Registrar AA Whitehead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 September 1919 George Nelson
Matua Kore Huriwai
Bachelor
Spinster
Shepherd
Household Duties
22
21
Horoera
Horoera
6 weeks
Since birth
Church England, Horoera, East Cape 5491 23 September 1919 Rev. R. T. Kohere, Church of England
No 1
Date of Notice 23 September 1919
  Groom Bride
Names of Parties George Nelson Matua Kore Huriwai
Condition Bachelor Spinster
Profession Shepherd Household Duties
Age 22 21
Dwelling Place Horoera Horoera
Length of Residence 6 weeks Since birth
Marriage Place Church England, Horoera, East Cape
Folio 5491
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. R. T. Kohere, Church of England

Page 869

District of Te Araroa Quarter ending 30 September 1919 Registrar A. A. Whitehead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 September 1919 George Nelson
Manuakore Huriwai
Bachelor
Spinster
Shepherd
Household Duties
22
21
Horoera
Horoera
6 weeks
Since Birth
Church of England, Horoera, East Cape 9573 23 September 1919 Rev. R. T. Kohere, Church of England
No 1
Date of Notice 23 September 1919
  Groom Bride
Names of Parties George Nelson Manuakore Huriwai
Condition Bachelor Spinster
Profession Shepherd Household Duties
Age 22 21
Dwelling Place Horoera Horoera
Length of Residence 6 weeks Since Birth
Marriage Place Church of England, Horoera, East Cape
Folio 9573
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. R. T. Kohere, Church of England

Page 871

District of Te Araroa Quarter ending 31 December 1919 Registrar A. A. Whitehead
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 28 October 1919 Edward Bristowe
Taketake Whenua
Edward Bristowe
Taketake Whanua
πŸ’ 1919/7127
Bachelor
Spinster
Farmer
Household Duties
32
22
Te Araroa
Te Araroa
19 years
Since Birth
Waione Station House, Te Araroa 7639 28 October 1919 Rev. R. T. Kohere, Church of England
No 2
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Edward Bristowe Taketake Whenua
BDM Match (97%) Edward Bristowe Taketake Whanua
  πŸ’ 1919/7127
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 32 22
Dwelling Place Te Araroa Te Araroa
Length of Residence 19 years Since Birth
Marriage Place Waione Station House, Te Araroa
Folio 7639
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. R. T. Kohere, Church of England
3 13 November 1919 Hohepa Te Kani
Ira Stevens
Hohepa Te Kani
Ira Stevens
πŸ’ 1919/8654
Bachelor
Spinster
Farmer
Household Duties
18
17
Cape Runaway
Hicks Bay
Since Birth
10 years
Registrar's Office, Te Araroa 8360 Parekura Hohepa Te Kani, Father (groom); Hohepa Stevens, Father (bride) 13 December 1919 A. A. Whitehead, Te Araroa, Registrar
No 3
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Hohepa Te Kani Ira Stevens
  πŸ’ 1919/8654
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 18 17
Dwelling Place Cape Runaway Hicks Bay
Length of Residence Since Birth 10 years
Marriage Place Registrar's Office, Te Araroa
Folio 8360
Consent Parekura Hohepa Te Kani, Father (groom); Hohepa Stevens, Father (bride)
Date of Certificate 13 December 1919
Officiating Minister A. A. Whitehead, Te Araroa, Registrar

Page 873

District of Te Aroha Quarter ending 31 March 1919 Registrar W. M. H. Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Willie Douglas Black
Ellen Charlotte Steele
Willie Douglas Black
Ellen Charlotte Steele
πŸ’ 1919/1083
Bachelor
Spinster
Farmer
School teacher
35
29
Te Aroha
Te Aroha
3 days
3 days
Registrar's Office Te Aroha 1013 6 January 1919 The Registrar, Te Aroha
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Willie Douglas Black Ellen Charlotte Steele
  πŸ’ 1919/1083
Condition Bachelor Spinster
Profession Farmer School teacher
Age 35 29
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Te Aroha
Folio 1013
Consent
Date of Certificate 6 January 1919
Officiating Minister The Registrar, Te Aroha
2 6 January 1919 John Munro
Elvina Violet Phillips
John Munro
Elvina Violet Phillips
πŸ’ 1919/1084
Bachelor
Spinster
Butcher
Domestic duties
18
24
Te Aroha
Te Aroha
12 years
1 year
Residence of E. Wright, Rewi St, Te Aroha 1014 William Munro, Father 6 January 1919 Rev. C. O'Connor, Roman Catholic
No 2
Date of Notice 6 January 1919
  Groom Bride
Names of Parties John Munro Elvina Violet Phillips
  πŸ’ 1919/1084
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 18 24
Dwelling Place Te Aroha Te Aroha
Length of Residence 12 years 1 year
Marriage Place Residence of E. Wright, Rewi St, Te Aroha
Folio 1014
Consent William Munro, Father
Date of Certificate 6 January 1919
Officiating Minister Rev. C. O'Connor, Roman Catholic
3 9 January 1919 Leo George Richardson
Alice Lilian Bemrose
Leo George Richardson
Alice Lilian Bemrose
πŸ’ 1919/1085
Bachelor
Spinster
Labourer
Household duties
29
23
Te Aroha
Manawaru
3 months
23 years
Residence of William Bemrose, Manawaru 1015 9 January 1919 Rev. J. Dukes, Methodist
No 3
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Leo George Richardson Alice Lilian Bemrose
  πŸ’ 1919/1085
Condition Bachelor Spinster
Profession Labourer Household duties
Age 29 23
Dwelling Place Te Aroha Manawaru
Length of Residence 3 months 23 years
Marriage Place Residence of William Bemrose, Manawaru
Folio 1015
Consent
Date of Certificate 9 January 1919
Officiating Minister Rev. J. Dukes, Methodist
4 22 January 1919 William Cameron Goodger
Muriel Owens
William Cameron Goodger
Muriel Owens
πŸ’ 1919/1086
Bachelor
Spinster
Baker
Domestic duties
39
24
Te Aroha
Te Aroha
3 days
3 days
Presbyterian Church Te Aroha 1016 22 January 1919 Rev. A. A. Armstrong, Presbyterian
No 4
Date of Notice 22 January 1919
  Groom Bride
Names of Parties William Cameron Goodger Muriel Owens
  πŸ’ 1919/1086
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 39 24
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Te Aroha
Folio 1016
Consent
Date of Certificate 22 January 1919
Officiating Minister Rev. A. A. Armstrong, Presbyterian
5 22 January 1919 Walter Doris McKenzie
Dorothy Flora Veronica Dennecker Thackray
Wallace Downie McKenzie
Dorothy Florence Veronica Dennehey Thackray
πŸ’ 1919/1087
Bachelor
Spinster
Cheesemaker
Domestic duties
20
19
Manawaru
Manawaru
3 years
19 years
Church of England Te Aroha 1017 Robert McKenzie, Father; Albert Thackray, Father 22 January 1919 Rev. G. H. Morse, Anglican
No 5
Date of Notice 22 January 1919
  Groom Bride
Names of Parties Walter Doris McKenzie Dorothy Flora Veronica Dennecker Thackray
BDM Match (77%) Wallace Downie McKenzie Dorothy Florence Veronica Dennehey Thackray
  πŸ’ 1919/1087
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 20 19
Dwelling Place Manawaru Manawaru
Length of Residence 3 years 19 years
Marriage Place Church of England Te Aroha
Folio 1017
Consent Robert McKenzie, Father; Albert Thackray, Father
Date of Certificate 22 January 1919
Officiating Minister Rev. G. H. Morse, Anglican

Page 874

District of Te Aroha Quarter ending 31 March 1919 Registrar G. W. Hazelton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 January 1919 Samuel Thomas Hicks
Violet Emily Maxwell
[Name Samuel Thomas Hicks Gender Male Marriage Year 1919 Marriage Place New Zealand Spouse Violet Emily Maxwell Relation Bridegroom Folio Number 1018]
Bachelor
Spinster
Coalminer
Housemaid
34
31
Te Aroha
Te Aroha
3 months
4 months
Registrar's Office Te Aroha 1018 27 January 1919 The Registrar, Te Aroha
No 6
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Samuel Thomas Hicks Violet Emily Maxwell
  πŸ’ [Name Samuel Thomas Hicks Gender Male Marriage Year 1919 Marriage Place New Zealand Spouse Violet Emily Maxwell Relation Bridegroom Folio Number 1018]
Condition Bachelor Spinster
Profession Coalminer Housemaid
Age 34 31
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 months 4 months
Marriage Place Registrar's Office Te Aroha
Folio 1018
Consent
Date of Certificate 27 January 1919
Officiating Minister The Registrar, Te Aroha
7 22 February 1919 George Philip Atkins
Sarah Mary Knox
George Philip Atkins
Sarah May Knox
πŸ’ 1919/1089
Bachelor
Spinster
Bricklayer
Housemaid
29
25
Te Aroha
Te Aroha
24 years
8 years
Residence of Charlotte Atkins, Waihou 1019 22 February 1919 Rev J. Olphert, Methodist
No 7
Date of Notice 22 February 1919
  Groom Bride
Names of Parties George Philip Atkins Sarah Mary Knox
BDM Match (97%) George Philip Atkins Sarah May Knox
  πŸ’ 1919/1089
Condition Bachelor Spinster
Profession Bricklayer Housemaid
Age 29 25
Dwelling Place Te Aroha Te Aroha
Length of Residence 24 years 8 years
Marriage Place Residence of Charlotte Atkins, Waihou
Folio 1019
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev J. Olphert, Methodist
8 25 February 1919 Albert Thackray
Mildred Catherine Ford
Albert Thackray
Mildred Catherine Ford
πŸ’ 1919/1091
Widower
Spinster
Farmer
Retoucher
56
37
Manawaru
Te Aroha
30 years
2 months
Registrar's Office Te Aroha 1020 25 February 1919 The Registrar, Te Aroha
No 8
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Albert Thackray Mildred Catherine Ford
  πŸ’ 1919/1091
Condition Widower Spinster
Profession Farmer Retoucher
Age 56 37
Dwelling Place Manawaru Te Aroha
Length of Residence 30 years 2 months
Marriage Place Registrar's Office Te Aroha
Folio 1020
Consent
Date of Certificate 25 February 1919
Officiating Minister The Registrar, Te Aroha
9 23 March 1919 Edwin George Harrison
Eileen Bradley
Edwin George Harrison
Eileen Bradley
πŸ’ 1919/1092
Bachelor
Spinster
Farmer
Domestic duties
25
19
Manawaru
Manawaru
6 months
5 months
Residence of J. A. Bradley, Manawaru 1021 J. A. Bradley, Father 25 March 1919 Rev. A. A. Armstrong, Presbyterian
No 9
Date of Notice 23 March 1919
  Groom Bride
Names of Parties Edwin George Harrison Eileen Bradley
  πŸ’ 1919/1092
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Manawaru Manawaru
Length of Residence 6 months 5 months
Marriage Place Residence of J. A. Bradley, Manawaru
Folio 1021
Consent J. A. Bradley, Father
Date of Certificate 25 March 1919
Officiating Minister Rev. A. A. Armstrong, Presbyterian

Page 875

District of Te Aroha Quarter ending 30 June 1919 Registrar Wm. Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 22 April 1919 Hugh Rintoul
Agnes May Carroll
Hugh Rintoul
Agnes May Carroll
πŸ’ 1919/3136
Bachelor
Spinster
Teacher
Domestic duties
22
24
Te Aroha
Wardville
4 days
10 years
Roman Catholic Church, Te Aroha 3045 22 April 1919 James McGuinness, Roman Catholic
No 10
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Hugh Rintoul Agnes May Carroll
  πŸ’ 1919/3136
Condition Bachelor Spinster
Profession Teacher Domestic duties
Age 22 24
Dwelling Place Te Aroha Wardville
Length of Residence 4 days 10 years
Marriage Place Roman Catholic Church, Te Aroha
Folio 3045
Consent
Date of Certificate 22 April 1919
Officiating Minister James McGuinness, Roman Catholic
11 22 April 1919 Albert McCord
Eva Clara Cowley
Albert McCord
Eva Clara Cowley
πŸ’ 1919/3137
Bachelor
Spinster
Butcher
Dressmaker
26
27
Te Aroha
Te Aroha
6 days
24 years
Residence of Sarah Jane Cowley, Shaftesbury 3046 22 April 1919 Morgan Richards, Presbyterian
No 11
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Albert McCord Eva Clara Cowley
  πŸ’ 1919/3137
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 26 27
Dwelling Place Te Aroha Te Aroha
Length of Residence 6 days 24 years
Marriage Place Residence of Sarah Jane Cowley, Shaftesbury
Folio 3046
Consent
Date of Certificate 22 April 1919
Officiating Minister Morgan Richards, Presbyterian
12 26 April 1919 Herbert Royle Fielden
Violet May Wagstaff
Herbert Royle Fielden
Violet May Wagstaff
πŸ’ 1919/3138
Bachelor
Spinster
Farmer
Home Duties
26
25
Te Aroha West
Te Aroha West
3 years
7 years
Church of England, Te Aroha 3047 26 April 1919 Richard Hawden Connolly, Church of England
No 12
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Herbert Royle Fielden Violet May Wagstaff
  πŸ’ 1919/3138
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 25
Dwelling Place Te Aroha West Te Aroha West
Length of Residence 3 years 7 years
Marriage Place Church of England, Te Aroha
Folio 3047
Consent
Date of Certificate 26 April 1919
Officiating Minister Richard Hawden Connolly, Church of England
13 12 May 1919 William Fitzgerald
Athleen Wight
William Fitzgerald
Athleen Wight
πŸ’ 1919/3139
Bachelor
Spinster
Farmer
Domestic duties
26
27
Mangaiti
Te Aroha
6 years
6 years
Roman Catholic Church, Te Aroha 3048 12 May 1919 James McGuinness, Roman Catholic
No 13
Date of Notice 12 May 1919
  Groom Bride
Names of Parties William Fitzgerald Athleen Wight
  πŸ’ 1919/3139
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Mangaiti Te Aroha
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Church, Te Aroha
Folio 3048
Consent
Date of Certificate 12 May 1919
Officiating Minister James McGuinness, Roman Catholic
14 15 May 1919 Reginald Stanley Hill
Florence Elizabeth Searle
Reginald Stanley Pike
Florence Elizabeth Searle
πŸ’ 1919/3140
Bachelor
Spinster
Farmer
Domestic duties
21
23
Gordon
Manawaru
5 years
2 years
Church of England, Te Aroha 3049 15 May 1919 Rev R. L. Connolly, Church of England
No 14
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Reginald Stanley Hill Florence Elizabeth Searle
BDM Match (93%) Reginald Stanley Pike Florence Elizabeth Searle
  πŸ’ 1919/3140
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 23
Dwelling Place Gordon Manawaru
Length of Residence 5 years 2 years
Marriage Place Church of England, Te Aroha
Folio 3049
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev R. L. Connolly, Church of England

Page 876

District of Te Aroha Quarter ending 30 June 1919 Registrar W. M. Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 23 May 1919 Daniel White
Ethel Halliday
Daniel White
Ethel Halliday
πŸ’ 1919/3198
Bachelor
Spinster
Barman
Housemaid
37
24
Te Aroha
Te Aroha
4 days
3 months
Presbyterian Church, Te Aroha 3050 23 May 1919 M. Richards, Presbyterian
No 15
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Daniel White Ethel Halliday
  πŸ’ 1919/3198
Condition Bachelor Spinster
Profession Barman Housemaid
Age 37 24
Dwelling Place Te Aroha Te Aroha
Length of Residence 4 days 3 months
Marriage Place Presbyterian Church, Te Aroha
Folio 3050
Consent
Date of Certificate 23 May 1919
Officiating Minister M. Richards, Presbyterian
16 26 May 1919 Henry Ward
Eva Francis Eastwood
Henry Ward
Eva Francina Eastwood
πŸ’ 1919/3209
Widower 16.3.1915
Spinster
Farmer
Domestic duties
31
26
Herriesville
Herriesville
5 years
7 years
Methodist Church Te Aroha 3051 26 May 1919 R. B. Fordyce, Methodist
No 16
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Henry Ward Eva Francis Eastwood
BDM Match (95%) Henry Ward Eva Francina Eastwood
  πŸ’ 1919/3209
Condition Widower 16.3.1915 Spinster
Profession Farmer Domestic duties
Age 31 26
Dwelling Place Herriesville Herriesville
Length of Residence 5 years 7 years
Marriage Place Methodist Church Te Aroha
Folio 3051
Consent
Date of Certificate 26 May 1919
Officiating Minister R. B. Fordyce, Methodist
17 28 May 1919 Henry Ernest Behrent
Elizabeth Sarah Butterworth
Henry Ernest Behrent
Elizabeth Sarah Butterworth
πŸ’ 1919/3215
Bachelor
Spinster
Contractor
Domestic duties
35
19
Waitoa
Te Aroha
4 years
2 years
Hinemoa House Te Aroha 3052 Mary Kennington mother 28 May 1919 A. A. Armstrong, Presbyterian
No 17
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Henry Ernest Behrent Elizabeth Sarah Butterworth
  πŸ’ 1919/3215
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 35 19
Dwelling Place Waitoa Te Aroha
Length of Residence 4 years 2 years
Marriage Place Hinemoa House Te Aroha
Folio 3052
Consent Mary Kennington mother
Date of Certificate 28 May 1919
Officiating Minister A. A. Armstrong, Presbyterian
18 4 June 1919 Douglas Gordon Spence
Gertrude Sarah Bygrave
Douglas Gordon Spence
Gertrude Sarah Bygrave
πŸ’ 1919/3216
Bachelor
Spinster
Farmer
Domestic duties
32
26
Te Aroha
Te Aroha
3 days
26 years
Church of England Te Aroha 3053 4 June 1919 R. L. Connolly, Anglican
No 18
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Douglas Gordon Spence Gertrude Sarah Bygrave
  πŸ’ 1919/3216
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 26
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 26 years
Marriage Place Church of England Te Aroha
Folio 3053
Consent
Date of Certificate 4 June 1919
Officiating Minister R. L. Connolly, Anglican
19 10 June 1919 Alexander Beach Maxwell McClune
Grace Marychurch Cochrane
Alexander Brash Maxwell McInnes
Grace Marychurch Cochrane
πŸ’ 1919/3217
Bachelor
Spinster
Farmer
Nurse
26
30
Te Aroha
Te Aroha
3 days
2 months
Church of England Te Aroha 3054 10 June 1919 R. L. Connolly, Anglican
No 19
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Alexander Beach Maxwell McClune Grace Marychurch Cochrane
BDM Match (90%) Alexander Brash Maxwell McInnes Grace Marychurch Cochrane
  πŸ’ 1919/3217
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 30
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 2 months
Marriage Place Church of England Te Aroha
Folio 3054
Consent
Date of Certificate 10 June 1919
Officiating Minister R. L. Connolly, Anglican

Page 877

District of Te Aroha Quarter ending 30 June 1919 Registrar W. H. Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 24 June 1919 William Osborne Tilsley
Charlotte Hines
William Osborne Tilsley
Charlotte Hines
πŸ’ 1919/3218
Bachelor
Spinster
Taxi driver
Waitress
23
20
Te Aroha
Te Aroha
3 years
14 years
Church of England Te Aroha 3055 Robert Benjamin Hines, Father 1919 R. H. Connolly, Anglican
No 20
Date of Notice 24 June 1919
  Groom Bride
Names of Parties William Osborne Tilsley Charlotte Hines
  πŸ’ 1919/3218
Condition Bachelor Spinster
Profession Taxi driver Waitress
Age 23 20
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 years 14 years
Marriage Place Church of England Te Aroha
Folio 3055
Consent Robert Benjamin Hines, Father
Date of Certificate 1919
Officiating Minister R. H. Connolly, Anglican
21 24 June 1919 James William Semmens
Jean Forsyth
Innes William Semmens
Jean Forsyth
πŸ’ 1919/3219
Bachelor
Spinster
Farmer
Domestic duties
28
26
Waitoa
Waitoa
3 days
8 years
Methodist Church Waitoa 3056 24 June 1919 A. A. Armstrong, Presbyterian
No 21
Date of Notice 24 June 1919
  Groom Bride
Names of Parties James William Semmens Jean Forsyth
BDM Match (93%) Innes William Semmens Jean Forsyth
  πŸ’ 1919/3219
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Waitoa Waitoa
Length of Residence 3 days 8 years
Marriage Place Methodist Church Waitoa
Folio 3056
Consent
Date of Certificate 24 June 1919
Officiating Minister A. A. Armstrong, Presbyterian

Page 879

District of Te Aroha Quarter ending 30 September 1919 Registrar Louis Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 5 July 1919 Patrick William McLoughlin
Daisy Emily Brady
Patrick William McLoughlin
Daisy Emily Brady
πŸ’ 1919/6064
Bachelor
Spinster
Farmer
Domestic duties
34
27
Te Aroha
Shaftesbury
3 days
27 years
Roman Catholic Church Te Aroha 5492 7 July 1919 Jas. McGuiness, Roman Catholic
No 22
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Patrick William McLoughlin Daisy Emily Brady
  πŸ’ 1919/6064
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Te Aroha Shaftesbury
Length of Residence 3 days 27 years
Marriage Place Roman Catholic Church Te Aroha
Folio 5492
Consent
Date of Certificate 7 July 1919
Officiating Minister Jas. McGuiness, Roman Catholic
23 17 July 1919 Walter Alexander Voysey
Gladys Kathleen McCabe
Walter Alexander Voysey
Gladys Kathleen McCube
πŸ’ 1919/6065
Bachelor
Spinster
Farmer
Domestic duties
25
22
Te Aroha
Te Aroha
25 years
22 years
Church of England Te Aroha 5493 17 July 1919 R. L. Connolly, Church of England
No 23
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Walter Alexander Voysey Gladys Kathleen McCabe
BDM Match (98%) Walter Alexander Voysey Gladys Kathleen McCube
  πŸ’ 1919/6065
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Te Aroha Te Aroha
Length of Residence 25 years 22 years
Marriage Place Church of England Te Aroha
Folio 5493
Consent
Date of Certificate 17 July 1919
Officiating Minister R. L. Connolly, Church of England
24 23 July 1919 Allan William Signal
Annie Margaret Dixon
Allan William Signal
Annie Margaret Dixon
πŸ’ 1919/6066
Bachelor
Spinster
Farmer
Domestic duties
24
30
Te Aroha
Te Aroha
5 days
4 years
Methodist Church Te Aroha 5494 23 July 1919 R. E. Fordyce, Methodist
No 24
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Allan William Signal Annie Margaret Dixon
  πŸ’ 1919/6066
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 30
Dwelling Place Te Aroha Te Aroha
Length of Residence 5 days 4 years
Marriage Place Methodist Church Te Aroha
Folio 5494
Consent
Date of Certificate 23 July 1919
Officiating Minister R. E. Fordyce, Methodist
25 4 August 1919 James Henry Smith
Sarah Jane Douglas
James Henry Smith
Sarah Jane Douglas
πŸ’ 1919/6068
Bachelor
Spinster
Farmer
Domestic duties
29
19
Gordon
Gordon
5 years
4 months
Roman Catholic Church Te Aroha 5495 Jane Douglas Father 4 August 1919 Jas. McGuiness, Roman Catholic
No 25
Date of Notice 4 August 1919
  Groom Bride
Names of Parties James Henry Smith Sarah Jane Douglas
  πŸ’ 1919/6068
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 19
Dwelling Place Gordon Gordon
Length of Residence 5 years 4 months
Marriage Place Roman Catholic Church Te Aroha
Folio 5495
Consent Jane Douglas Father
Date of Certificate 4 August 1919
Officiating Minister Jas. McGuiness, Roman Catholic
26 11 August 1919 George Bowman Ward
Emily Franklin
George Bowman Ward
Emily Franklin
πŸ’ 1919/6069
Bachelor
Spinster
Farmer
Domestic duties
27
20
Manawaru
Te Aroha
13 years
15 years
Methodist Church Te Aroha 5496 William Moore Franklin Father 11 August 1919 R. E. Fordyce, Methodist
No 26
Date of Notice 11 August 1919
  Groom Bride
Names of Parties George Bowman Ward Emily Franklin
  πŸ’ 1919/6069
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 20
Dwelling Place Manawaru Te Aroha
Length of Residence 13 years 15 years
Marriage Place Methodist Church Te Aroha
Folio 5496
Consent William Moore Franklin Father
Date of Certificate 11 August 1919
Officiating Minister R. E. Fordyce, Methodist

Page 880

District of Te Aroha Quarter ending 30 September 1919 Registrar Wm H Diamond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 16 August 1919 George Walter Horn
Ruby Black
George Walter Horn
Ruby Black
πŸ’ 1919/6070
Bachelor
Spinster
Farmer
Domestic duties
28
23
Eastport
Manawaru
16 years
1 year
Presbyterian Church Te Aroha 5497 16 August 1919 A. A. Armstrong, Presbyterian
No 27
Date of Notice 16 August 1919
  Groom Bride
Names of Parties George Walter Horn Ruby Black
  πŸ’ 1919/6070
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 23
Dwelling Place Eastport Manawaru
Length of Residence 16 years 1 year
Marriage Place Presbyterian Church Te Aroha
Folio 5497
Consent
Date of Certificate 16 August 1919
Officiating Minister A. A. Armstrong, Presbyterian
28 20 August 1919 Vincent Augustine Rogers
Doris Grace Giles
Vincent Augustine Rogers
Doreen Grace Giles
πŸ’ 1919/6025
Bachelor
Spinster
Farmer
Domestic duties
26
20
Matamata
Te Aroha

3 days
Roman Catholic Church Matamata 5428 Ernest William Giles, father 20 August 1919 Jas McGuiness, Roman Catholic
No 28
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Vincent Augustine Rogers Doris Grace Giles
BDM Match (92%) Vincent Augustine Rogers Doreen Grace Giles
  πŸ’ 1919/6025
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Matamata Te Aroha
Length of Residence 3 days
Marriage Place Roman Catholic Church Matamata
Folio 5428
Consent Ernest William Giles, father
Date of Certificate 20 August 1919
Officiating Minister Jas McGuiness, Roman Catholic
29 20 August 1919 Alfred Hoscons
Frances Mary Byrne
Alfred Bossons
Frances Mary Byrne
πŸ’ 1919/6071
Widower 19. 11. 14
Widow 6. 2. 17
Farmer
Domestic duties
61
53
Herriesville
Te Aroha
30 years
6 weeks
Church of England Te Aroha 5498 20 August 1919 R. H. Connolly, Church of England
No 29
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Alfred Hoscons Frances Mary Byrne
BDM Match (93%) Alfred Bossons Frances Mary Byrne
  πŸ’ 1919/6071
Condition Widower 19. 11. 14 Widow 6. 2. 17
Profession Farmer Domestic duties
Age 61 53
Dwelling Place Herriesville Te Aroha
Length of Residence 30 years 6 weeks
Marriage Place Church of England Te Aroha
Folio 5498
Consent
Date of Certificate 20 August 1919
Officiating Minister R. H. Connolly, Church of England

Page 881

District of Te Aroha Quarter ending 31 December 1919 Registrar W. Hill Diamond
No Date of Notice Names and 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 27 September 1919 Alfred Bossons
Francis Mary Byrne
Alfred Bossons
Frances Mary Byrne
πŸ’ 1919/6071
Widower
Widow
Farmer
Domestic duties
61
53
Herrienville
Te Aroha
30 years
6 weeks
Church of England, Te Aroha 5498 27 September 1919 Rev. H. L. Connolly, Anglican
No 29
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Alfred Bossons Francis Mary Byrne
BDM Match (97%) Alfred Bossons Frances Mary Byrne
  πŸ’ 1919/6071
Condition Widower Widow
Profession Farmer Domestic duties
Age 61 53
Dwelling Place Herrienville Te Aroha
Length of Residence 30 years 6 weeks
Marriage Place Church of England, Te Aroha
Folio 5498
Consent
Date of Certificate 27 September 1919
Officiating Minister Rev. H. L. Connolly, Anglican
30 11 October 1919 Gordon McLean Wallace
Edna Grace Brownlee
Gordon McLean Wallace
Edna Grace Brownlee
πŸ’ 1919/8655
Bachelor
Spinster
Coachbuilder
29
23
Te Aroha
Te Aroha
29 years
4 years
Presbyterian Church, Te Aroha 8361 11 October 1919 Rev. A. A. Armstrong, Presbyterian
No 30
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Gordon McLean Wallace Edna Grace Brownlee
  πŸ’ 1919/8655
Condition Bachelor Spinster
Profession Coachbuilder
Age 29 23
Dwelling Place Te Aroha Te Aroha
Length of Residence 29 years 4 years
Marriage Place Presbyterian Church, Te Aroha
Folio 8361
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev. A. A. Armstrong, Presbyterian
31 24 November 1919 Edwin Ward
Mary Elizabeth Evelyn Mackwood
Edwin Ward
Mary Elizabeth Evelyn Mackwood
πŸ’ 1919/8656
Bachelor
Spinster
Farmer
Domestic duties
24
27
Manawaru
Te Aroha
12 years
15 years
Methodist Church, Te Aroha 8362 24 November 1919 Rev. H. E. Fordyce, Methodist
No 31
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Edwin Ward Mary Elizabeth Evelyn Mackwood
  πŸ’ 1919/8656
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 27
Dwelling Place Manawaru Te Aroha
Length of Residence 12 years 15 years
Marriage Place Methodist Church, Te Aroha
Folio 8362
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. H. E. Fordyce, Methodist
32 6 December 1919 Joseph Ann
Lesley Isabel Whatford
Joseph Orr
Lesley Isobel Whatford
πŸ’ 1919/8657
Bachelor
Spinster
Farmer
Domestic duties
29
20
Gordon
Gordon
27 years
8 years
Church of England, Te Aroha 8363 Arthur Whatford, Father 6 December 1919 Rev. H. L. Connolly, Anglican
No 32
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Joseph Ann Lesley Isabel Whatford
BDM Match (83%) Joseph Orr Lesley Isobel Whatford
  πŸ’ 1919/8657
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 20
Dwelling Place Gordon Gordon
Length of Residence 27 years 8 years
Marriage Place Church of England, Te Aroha
Folio 8363
Consent Arthur Whatford, Father
Date of Certificate 6 December 1919
Officiating Minister Rev. H. L. Connolly, Anglican
33 8 December 1919 George Arthur Waddell
Sylvia Evelina Browne
George Arthur Waddel
Sylvia Evelina Browne
πŸ’ 1919/8658
Bachelor
Spinster
Boilermaker
Saleswoman
27
26
Te Aroha
Te Aroha
3 days
3 days
Presbyterian Church, Te Aroha 8364 8 December 1919 Rev. M. Richards, Presbyterian
No 33
Date of Notice 8 December 1919
  Groom Bride
Names of Parties George Arthur Waddell Sylvia Evelina Browne
BDM Match (98%) George Arthur Waddel Sylvia Evelina Browne
  πŸ’ 1919/8658
Condition Bachelor Spinster
Profession Boilermaker Saleswoman
Age 27 26
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Te Aroha
Folio 8364
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. M. Richards, Presbyterian

Page 882

District of Te Aroha Quarter ending 31 December 1919 Registrar Wm. H. Diamond
No Date of Notice Names and 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 12 December 1919 Dick George Chance Lewis
Margaret Annie Lewis
Dick George Chance Lewis
Margaret Annie Levis
πŸ’ 1919/8565
Bachelor
Spinster
Storekeeper
Domestic duties
34
24
Waihou
Newstead
2 1/2 years
4 months
Church of England Hamilton 8245 12 December 1919 Rev. E. M. Cowie, Anglican
No 34
Date of Notice 12 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 duties
Age 34 24
Dwelling Place Waihou Newstead
Length of Residence 2 1/2 years 4 months
Marriage Place Church of England Hamilton
Folio 8245
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. E. M. Cowie, Anglican
35 12 December 1919 Walter Bell
Ada Violet Holloway
Walter Bell
Ada Violet Holloway
πŸ’ 1919/8659
Bachelor
Spinster
Cabinetmaker
Domestic duties
22
31
Te Aroha
Te Aroha
9 years
2 months
Registrar's office Te Aroha 8365 12 December 1919 The Registrar
No 35
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Walter Bell Ada Violet Holloway
  πŸ’ 1919/8659
Condition Bachelor Spinster
Profession Cabinetmaker Domestic duties
Age 22 31
Dwelling Place Te Aroha Te Aroha
Length of Residence 9 years 2 months
Marriage Place Registrar's office Te Aroha
Folio 8365
Consent
Date of Certificate 12 December 1919
Officiating Minister The Registrar
36 15 December 1919 Arthur Albert Clements
Jane Smith Ross
Arthur Albert Clements
Jane Smith Ross
πŸ’ 1919/8660
Bachelor
Spinster
Farmer
Domestic duties
36
24
Elstow
Elstow
3 months
2 months
Registrar's office Te Aroha 8366 15 December 1919 The Registrar
No 36
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Arthur Albert Clements Jane Smith Ross
  πŸ’ 1919/8660
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place Elstow Elstow
Length of Residence 3 months 2 months
Marriage Place Registrar's office Te Aroha
Folio 8366
Consent
Date of Certificate 15 December 1919
Officiating Minister The Registrar
37 18 December 1919 Leonard Barlow
Edith Annie Devey
Leo Fred Barlow
Edith Annie Devey
πŸ’ 1919/8661
Bachelor
Spinster
Blacksmith
Domestic duties
28
22
Te Aroha
Te Aroha
11 years
11 years
Church of England Te Aroha 8367 18 December 1919 Rev. R. L. Connolly, Anglican
No 37
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Leonard Barlow Edith Annie Devey
BDM Match (90%) Leo Fred Barlow Edith Annie Devey
  πŸ’ 1919/8661
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 28 22
Dwelling Place Te Aroha Te Aroha
Length of Residence 11 years 11 years
Marriage Place Church of England Te Aroha
Folio 8367
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. R. L. Connolly, Anglican
38 22 December 1919 James Campbell Clark
Alice Young
James Campbell Clark
Alice Young
πŸ’ 1919/8662
Bachelor
Spinster
Shipwright
Domestic duties
29
26
Te Aroha
Te Aroha
3 days
3 years
Presbyterian Church Te Aroha 8368 22 December 1919 Rev. M. Richards, Presbyterian
No 38
Date of Notice 22 December 1919
  Groom Bride
Names of Parties James Campbell Clark Alice Young
  πŸ’ 1919/8662
Condition Bachelor Spinster
Profession Shipwright Domestic duties
Age 29 26
Dwelling Place Te Aroha Te Aroha
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Te Aroha
Folio 8368
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. M. Richards, Presbyterian

Page 883

District of Te Aroha Quarter ending 31 December 1919 Registrar W. N. Diamond
No Date of Notice Names and 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 29 December 1919 Thomas Arthur Gratton
Florrie Titeley
Thomas Arthur Gratton
Florrie Tilsley
πŸ’ 1920/2803
Bachelor
Spinster
Plumber
Domestic duties
27
21
Herriesville
Te Aroha
27 years
21 years
Church of England, Te Aroha 67/1920 29 December 1919 Rev W. H. Connolly, Anglican
No 39
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Thomas Arthur Gratton Florrie Titeley
BDM Match (93%) Thomas Arthur Gratton Florrie Tilsley
  πŸ’ 1920/2803
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 27 21
Dwelling Place Herriesville Te Aroha
Length of Residence 27 years 21 years
Marriage Place Church of England, Te Aroha
Folio 67/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev W. H. Connolly, Anglican

Page 885

District of Te Awamutu Quarter ending 31 March 1919 Registrar C. R. Edward
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1919 Charlie Forkert
Margaret Jane Burrows
Charlie Forkert
Margaret Jane Burrows
πŸ’ 1919/1094
Bachelor
Spinster
Railway Porter
28
25
Ohaupo
Ohaupo
3 days
8 years
Anglican Church Ohaupo 1023 13 January 1919 Rev Francis Carew Thomas, Anglican
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Charlie Forkert Margaret Jane Burrows
  πŸ’ 1919/1094
Condition Bachelor Spinster
Profession Railway Porter
Age 28 25
Dwelling Place Ohaupo Ohaupo
Length of Residence 3 days 8 years
Marriage Place Anglican Church Ohaupo
Folio 1023
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev Francis Carew Thomas, Anglican
2 16 January 1919 Fredrick David Wells
Rachel Charlotte Birchall
Fredrick David Wells
Rachel Charlotte Birchall
πŸ’ 1919/1095
Bachelor
Spinster
Butcher
25
24
Te Awamutu
Hairini
3 days
3 months
Presbyterian Church Te Awamutu 1024 16 January 1919 Rev James Duncan McFarlane, Presbyterian
No 2
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Fredrick David Wells Rachel Charlotte Birchall
  πŸ’ 1919/1095
Condition Bachelor Spinster
Profession Butcher
Age 25 24
Dwelling Place Te Awamutu Hairini
Length of Residence 3 days 3 months
Marriage Place Presbyterian Church Te Awamutu
Folio 1024
Consent
Date of Certificate 16 January 1919
Officiating Minister Rev James Duncan McFarlane, Presbyterian
3 24 February 1919 Robert Arthur Boyd
Jenny McVicar
Robert Arthur Boyd
Jenny McVicar
πŸ’ 1919/1153
Bachelor
Spinster
Carrier
28
19
Te Awamutu
Te Rahu
18 months
8 years
St Johns Anglican Church Te Awamutu 1025 Rhoda Angelina Osborne, Mother 24 February 1919 Rev Lambert, Anglican
No 3
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Robert Arthur Boyd Jenny McVicar
  πŸ’ 1919/1153
Condition Bachelor Spinster
Profession Carrier
Age 28 19
Dwelling Place Te Awamutu Te Rahu
Length of Residence 18 months 8 years
Marriage Place St Johns Anglican Church Te Awamutu
Folio 1025
Consent Rhoda Angelina Osborne, Mother
Date of Certificate 24 February 1919
Officiating Minister Rev Lambert, Anglican
4 21 March 1919 Toiwhare Nepe
Tiriti W Manukau
Toiwhare Nepe
Tiriti U Manukau
πŸ’ 1919/1164
Widower 4-1-18
Spinster
Labourer
32
21
Parawera
Parawera
3 days
3 days
Registrar Office Te Awamutu 1026 21 March 1919 C. R. Edward, Deputy Registrar
No 4
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Toiwhare Nepe Tiriti W Manukau
BDM Match (97%) Toiwhare Nepe Tiriti U Manukau
  πŸ’ 1919/1164
Condition Widower 4-1-18 Spinster
Profession Labourer
Age 32 21
Dwelling Place Parawera Parawera
Length of Residence 3 days 3 days
Marriage Place Registrar Office Te Awamutu
Folio 1026
Consent
Date of Certificate 21 March 1919
Officiating Minister C. R. Edward, Deputy Registrar

Page 887

District of Te Awamutu Quarter ending 30 June 1919 Registrar A. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 22 April 1919 Arthur Cecil Graham
Abina O'Grady
Arthur Cecil Graham
Abina O'Grady
πŸ’ 1919/3220
Bachelor
Spinster
Farmer
Domestic
25
21
Paterangi
Te Awamutu
25 years
1 Year
St Johns Anglican Church, Te Awamutu 3057 22 April 1919 Rev. W. Lambert, Anglican
No 5
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Arthur Cecil Graham Abina O'Grady
  πŸ’ 1919/3220
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Paterangi Te Awamutu
Length of Residence 25 years 1 Year
Marriage Place St Johns Anglican Church, Te Awamutu
Folio 3057
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. W. Lambert, Anglican
6 12 May 1919 Frank Frederick Callaghan
Amy Louisa Wolfe
Frank Frederick Callaghan
Amy Louisa Wolfe
πŸ’ 1919/3221
Bachelor
Spinster
Clerk
Domestic
33
24
Te Awamutu
Te Awamutu
3 days
1 year
St Johns Anglican Church, Te Awamutu 3058 12 May 1919 Rev. W. Lambert, Anglican
No 6
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Frank Frederick Callaghan Amy Louisa Wolfe
  πŸ’ 1919/3221
Condition Bachelor Spinster
Profession Clerk Domestic
Age 33 24
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 3 days 1 year
Marriage Place St Johns Anglican Church, Te Awamutu
Folio 3058
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev. W. Lambert, Anglican
7 9 June 1919 Llewellyn Arnold Henrickson
Sarah Elsie Reid
Llewellyn Envold Henrickson
Sarah Elsie Reid
πŸ’ 1919/3199
Bachelor
Spinster
Farmer
Domestic
27
29
Hairini
Hairini
1 year
29 years
Presbyterian Church, Te Awamutu 3059 9 June 1919 Rev. D. Shaw, Presbyterian
No 7
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Llewellyn Arnold Henrickson Sarah Elsie Reid
BDM Match (94%) Llewellyn Envold Henrickson Sarah Elsie Reid
  πŸ’ 1919/3199
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 29
Dwelling Place Hairini Hairini
Length of Residence 1 year 29 years
Marriage Place Presbyterian Church, Te Awamutu
Folio 3059
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. D. Shaw, Presbyterian
8 26 June 1919 Herbert John Coxhead
Mary Reid
Herbert John Coxhead
Mary Reid
πŸ’ 1919/3200
Bachelor
Spinster
Farmer
Domestic
25
27
Kihikihi
Hairini
7 years
20 years
Presbyterian Church, Te Awamutu 3060 26 June 1919 Rev. D. Shaw, Presbyterian
No 8
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Herbert John Coxhead Mary Reid
  πŸ’ 1919/3200
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 27
Dwelling Place Kihikihi Hairini
Length of Residence 7 years 20 years
Marriage Place Presbyterian Church, Te Awamutu
Folio 3060
Consent
Date of Certificate 26 June 1919
Officiating Minister Rev. D. Shaw, Presbyterian
9 28 June 1919 Stephen Herbert Adams
Irene Linda Bates
Stephen Herbert Adams
Irene Linda Bates
πŸ’ 1919/3201
Bachelor
Spinster
Creamery Manager
Domestic
31
18
Hairini
Hairini
4 years
1 year
Presbyterian Church, Te Awamutu 3061 William John Bates, Father 28 June 1919 Rev. D. Shaw, Presbyterian
No 9
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Stephen Herbert Adams Irene Linda Bates
  πŸ’ 1919/3201
Condition Bachelor Spinster
Profession Creamery Manager Domestic
Age 31 18
Dwelling Place Hairini Hairini
Length of Residence 4 years 1 year
Marriage Place Presbyterian Church, Te Awamutu
Folio 3061
Consent William John Bates, Father
Date of Certificate 28 June 1919
Officiating Minister Rev. D. Shaw, Presbyterian

Page 889

District of Te Awamutu Quarter ending 30 September 1919 Registrar A. S. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 1 July 1919 Gerald William Perley
Violet Louisa Pickett
Gerald William Petley
Violet Louisa Pickett
πŸ’ 1919/6072
Bachelor
Spinster
Stock Agent
Domestic
29
23
Ohaupo
Ohaupo
7 years
3 years
St Johns Anglican Church, Te Awamutu 5499 1 July 1919 Rev. W. Lambert, Anglican
No 10
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Gerald William Perley Violet Louisa Pickett
BDM Match (98%) Gerald William Petley Violet Louisa Pickett
  πŸ’ 1919/6072
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 29 23
Dwelling Place Ohaupo Ohaupo
Length of Residence 7 years 3 years
Marriage Place St Johns Anglican Church, Te Awamutu
Folio 5499
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. W. Lambert, Anglican
11 1 July 1919 Llewellyn Nicholas
Ella Linton Kay
Llewellyn Nicholas
Ella Linton Kay
πŸ’ 1919/6073
Bachelor
Spinster
Storekeeper
Householders duties
43
32
Parawera
Parawera
3 days
32 years
Presbyterian Church, Kihikihi 5500 1 July 1919 Rev. D. J. A. Shaw, Presbyterian
No 11
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Llewellyn Nicholas Ella Linton Kay
  πŸ’ 1919/6073
Condition Bachelor Spinster
Profession Storekeeper Householders duties
Age 43 32
Dwelling Place Parawera Parawera
Length of Residence 3 days 32 years
Marriage Place Presbyterian Church, Kihikihi
Folio 5500
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian
12 16 July 1919 Ernest Edward Hindmarsh Gilbertson
Laurie Isabella Lethbridge
Ernest Edward Hindmarsh Gilbertson
Laurie Isabella Lethbridge
πŸ’ 1919/6081
Bachelor
Spinster
Farmer
Domestic
29
25
Te Awamutu
Te Awamutu
3 days
3 days
Anglican Church, Te Awamutu 5501 16 July 1919 Rev. W. Lambert, Anglican
No 12
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Ernest Edward Hindmarsh Gilbertson Laurie Isabella Lethbridge
  πŸ’ 1919/6081
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Te Awamutu
Folio 5501
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. W. Lambert, Anglican
13 18 July 1919 Thomas Hampton
Ann Cockburn Mitchell
Thomas Hampton
Ann Cockburn Mitchell
πŸ’ 1919/6092
Bachelor
Spinster
Farmer
Domestic
29
25
Pukeatua
Pukeatua
1 week
1 week
Tautari Hall, Pukeatua 5502 18 July 1919 Rev. D. J. A. Shaw, Presbyterian
No 13
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Thomas Hampton Ann Cockburn Mitchell
  πŸ’ 1919/6092
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Pukeatua Pukeatua
Length of Residence 1 week 1 week
Marriage Place Tautari Hall, Pukeatua
Folio 5502
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian
14 22 July 1919 John Milburn Stewart
Gladys Elizabeth Cullen
John Milburn Stewart
Gladys Elizabeth Cullen
πŸ’ 1919/6099
Bachelor
Spinster
Minister of Religion
Domestic
31
29
Te Awamutu
Te Awamutu
3 days
14 years
Methodist Church, Te Awamutu 5503 22 July 1919 Rev. F. Warner, Methodist
No 14
Date of Notice 22 July 1919
  Groom Bride
Names of Parties John Milburn Stewart Gladys Elizabeth Cullen
  πŸ’ 1919/6099
Condition Bachelor Spinster
Profession Minister of Religion Domestic
Age 31 29
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 3 days 14 years
Marriage Place Methodist Church, Te Awamutu
Folio 5503
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. F. Warner, Methodist

Page 890

District of Te Awamutu Quarter ending 30 September 1919 Registrar J. H. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 22 July 1919 Arthur Newsome
Nellie Bygrave
Arthur Newsome
Nellie Bygrave
πŸ’ 1919/6100
Bachelor
Spinster
Painter
Domestic
34 years
24 years
Te Awamutu
Te Awamutu
7 days
3 years
Presbyterian Church, Te Awamutu 5504 22 July 1919 Rev. D. J. A. Shaw, Presbyterian
No 15
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Arthur Newsome Nellie Bygrave
  πŸ’ 1919/6100
Condition Bachelor Spinster
Profession Painter Domestic
Age 34 years 24 years
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 7 days 3 years
Marriage Place Presbyterian Church, Te Awamutu
Folio 5504
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian
16 29 July 1919 Thomas Henry Harvey
Rubenia Margaret Albania Hutt
Thomas Henry Harvey
Rubenia Margaret Albania Hutt
πŸ’ 1919/6101
Bachelor
Spinster
Farmer
Tailoress
33
23
Otorohanga
Te Awamutu
4 months
16 years
Presbyterian Manse, Te Awamutu 5505 29 July 1919 Rev. D. J. A. Shaw, Presbyterian
No 16
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Thomas Henry Harvey Rubenia Margaret Albania Hutt
  πŸ’ 1919/6101
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 33 23
Dwelling Place Otorohanga Te Awamutu
Length of Residence 4 months 16 years
Marriage Place Presbyterian Manse, Te Awamutu
Folio 5505
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian
17 16 August 1919 Alexander Lang
Myrtle Bygrave
Alexander Lang
Myrtle Bygrave
πŸ’ 1919/6102
Bachelor
Spinster
Farmer
Domestic
27
26
Pokuru
Te Awamutu
2 years
26 years
Presbyterian Church, Te Awamutu 5506 16 August 1919 Rev. D. J. A. Shaw, Presbyterian
No 17
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Alexander Lang Myrtle Bygrave
  πŸ’ 1919/6102
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 26
Dwelling Place Pokuru Te Awamutu
Length of Residence 2 years 26 years
Marriage Place Presbyterian Church, Te Awamutu
Folio 5506
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian
18 25 August 1919 William Harvey
Constance Jane Porter
William Harvey
Constance Janet Porter
πŸ’ 1919/6103
Bachelor
Spinster
Railway Clerk
Domestic
29
22
Te Awamutu
Te Awamutu
2 years
6 years
St Andrew's Church, Te Awamutu 5507 25 August 1919 Rev. D. J. A. Shaw, Presbyterian
No 18
Date of Notice 25 August 1919
  Groom Bride
Names of Parties William Harvey Constance Jane Porter
BDM Match (98%) William Harvey Constance Janet Porter
  πŸ’ 1919/6103
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 29 22
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 2 years 6 years
Marriage Place St Andrew's Church, Te Awamutu
Folio 5507
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian
19 1 September 1919 George Farrell
Freda Bertha Findlay
George Farrell
Freda Bathia Findlay
πŸ’ 1919/6104
Bachelor
Spinster
Farmer
Domestic
32
21
Ohaupo
Korakonui
4 months
4 years
St Andrew's Church, Te Awamutu 5508 1 September 1919 Rev. D. J. A. Shaw, Presbyterian
No 19
Date of Notice 1 September 1919
  Groom Bride
Names of Parties George Farrell Freda Bertha Findlay
BDM Match (93%) George Farrell Freda Bathia Findlay
  πŸ’ 1919/6104
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 21
Dwelling Place Ohaupo Korakonui
Length of Residence 4 months 4 years
Marriage Place St Andrew's Church, Te Awamutu
Folio 5508
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. D. J. A. Shaw, Presbyterian

Page 891

District of Te Awamutu Quarter ending 30 September 1919 Registrar Ad. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 19 September 1919 Frank Crawford Bagley
Kathleen Mary Fulton Willis
Frank Crawford Beagley
Kathleen Mary Fulton Willis
πŸ’ 1919/7142
Bachelor
Widow
Farmer
Household duties
27
30
Pirongia
Gordonton
10 months
6 months
St Peters Anglican Church Hamilton 6630 19 September 1919 Rev E M Cowie, Anglican
No 20
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Frank Crawford Bagley Kathleen Mary Fulton Willis
BDM Match (98%) Frank Crawford Beagley Kathleen Mary Fulton Willis
  πŸ’ 1919/7142
Condition Bachelor Widow
Profession Farmer Household duties
Age 27 30
Dwelling Place Pirongia Gordonton
Length of Residence 10 months 6 months
Marriage Place St Peters Anglican Church Hamilton
Folio 6630
Consent
Date of Certificate 19 September 1919
Officiating Minister Rev E M Cowie, Anglican
21 24 September 1919 Ernest Campbell
Irene Annie Fell
Ernest Campbell
Irene Annie Fell
πŸ’ 1919/6105
Bachelor
Spinster
Carrier
Domestic
23
15
Te Kawa
Te Kawa
6 years
1 year
Registrars Office Te Awamutu 5509 Charles Corton Fell (Father) 24 September 1919 Registrar of Marriages Te Awamutu
No 21
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Ernest Campbell Irene Annie Fell
  πŸ’ 1919/6105
Condition Bachelor Spinster
Profession Carrier Domestic
Age 23 15
Dwelling Place Te Kawa Te Kawa
Length of Residence 6 years 1 year
Marriage Place Registrars Office Te Awamutu
Folio 5509
Consent Charles Corton Fell (Father)
Date of Certificate 24 September 1919
Officiating Minister Registrar of Marriages Te Awamutu

Page 893

District of Te Awamutu Quarter ending 31 December 1919 Registrar A. H. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 08 October 1919 Nelson Valentine Middlebrook
Marion Elizabeth Crawford
Nelson Valentine Middlebrook
Marion Elizabeth Crawford
πŸ’ 1919/8664
Bachelor
Spinster
Butcher
Domestic Duties
25
26
Te Awamutu
Te Awamutu
17 years
5 years
Presbyterian Church Te Awamutu 8369 08 October 1919 Rev D J A Shaw, Presbyterian
No 22
Date of Notice 08 October 1919
  Groom Bride
Names of Parties Nelson Valentine Middlebrook Marion Elizabeth Crawford
  πŸ’ 1919/8664
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 26
Dwelling Place Te Awamutu Te Awamutu
Length of Residence 17 years 5 years
Marriage Place Presbyterian Church Te Awamutu
Folio 8369
Consent
Date of Certificate 08 October 1919
Officiating Minister Rev D J A Shaw, Presbyterian
23 11 October 1919 Kenneth William Kerr
Eileen Alice O'Brien
Kenneth William Kerr
Eileen Alice O'Brien
πŸ’ 1919/8665
Bachelor
Spinster
Coachbuilder
Domestic Duties
26
29
Kihikihi
Kihikihi
5 years
7 years
Private Sitting Room, Alpha Hotel Kihikihi 8370 11 October 1919 Rev C Jansen, Roman Catholic
No 23
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Kenneth William Kerr Eileen Alice O'Brien
  πŸ’ 1919/8665
Condition Bachelor Spinster
Profession Coachbuilder Domestic Duties
Age 26 29
Dwelling Place Kihikihi Kihikihi
Length of Residence 5 years 7 years
Marriage Place Private Sitting Room, Alpha Hotel Kihikihi
Folio 8370
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev C Jansen, Roman Catholic
24 28 October 1919 James Comrie
Florence Elsie Signal
James Comrie
Florence Elsie Signal
πŸ’ 1919/8666
Bachelor
Spinster
Engineer
Domestic Duties
31
25
Te Mawhai
Te Mawhai
3 days
5 weeks
St Andrews Presbyterian Church Te Awamutu 8371 28 October 1919 Rev D J A Shaw, Presbyterian
No 24
Date of Notice 28 October 1919
  Groom Bride
Names of Parties James Comrie Florence Elsie Signal
  πŸ’ 1919/8666
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 31 25
Dwelling Place Te Mawhai Te Mawhai
Length of Residence 3 days 5 weeks
Marriage Place St Andrews Presbyterian Church Te Awamutu
Folio 8371
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev D J A Shaw, Presbyterian
25 05 November 1919 Septimus James Edgar Closey
Amy Finch
Septimus James Edgar Closey
Amy Finch
πŸ’ 1919/8667
Bachelor
Spinster
Contractor
Domestic Duties
27
22
Paterangi
Paterangi
3 days
22 years
Residence of Mr G Finch Paterangi 8372 05 November 1919 Rev F Carew Thomas, Anglican
No 25
Date of Notice 05 November 1919
  Groom Bride
Names of Parties Septimus James Edgar Closey Amy Finch
  πŸ’ 1919/8667
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 27 22
Dwelling Place Paterangi Paterangi
Length of Residence 3 days 22 years
Marriage Place Residence of Mr G Finch Paterangi
Folio 8372
Consent
Date of Certificate 05 November 1919
Officiating Minister Rev F Carew Thomas, Anglican
26 20 December 1919 John Thomas
Agnes Mary Lodge
John Thomas
Agnes Mary Lodge
πŸ’ 1919/8668
Bachelor
Spinster
Farmer
Domestic
22
21
Harepepe
Harepepe
7 months
5 months
Registrar's Office Te Awamutu 8373 20 December 1919 R. Martin, Deputy Registrar of Marriages
No 26
Date of Notice 20 December 1919
  Groom Bride
Names of Parties John Thomas Agnes Mary Lodge
  πŸ’ 1919/8668
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Harepepe Harepepe
Length of Residence 7 months 5 months
Marriage Place Registrar's Office Te Awamutu
Folio 8373
Consent
Date of Certificate 20 December 1919
Officiating Minister R. Martin, Deputy Registrar of Marriages

Page 895

District of Te Kuiti Quarter ending 31 March 1919 Registrar B. M. Keahley
No Date of Notice Names and 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 9 January 1919 Laurance Robert Ritchie
Edith Agnes Leslie
Laurance Robert Ritchie
Edith Agnes Leslie
πŸ’ 1919/1171
Bachelor
Spinster
Ironmonger
Domestic Duties
33
31
Te Kuiti
Te Kuiti
3 days
3 days
Presbyterian Church Te Kuiti 1027 9 January 1919 James Duncan McFarlane, Presbyterian
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Laurance Robert Ritchie Edith Agnes Leslie
  πŸ’ 1919/1171
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 33 31
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Te Kuiti
Folio 1027
Consent
Date of Certificate 9 January 1919
Officiating Minister James Duncan McFarlane, Presbyterian
2 27 January 1919 Ernest William Kitto
Lucy Mihinga Thompson
Ernest William Kitto
Lucy Mihinga Thompson
πŸ’ 1919/1172
Bachelor
Spinster
Exchange Clerk
Exchange Clerk
29
21
Te Kuiti
Te Kuiti
7 months
21 years
Registrar's Office Te Kuiti 1028 27 January 1919 M. Blakley, Registrar
No 2
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Ernest William Kitto Lucy Mihinga Thompson
  πŸ’ 1919/1172
Condition Bachelor Spinster
Profession Exchange Clerk Exchange Clerk
Age 29 21
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 7 months 21 years
Marriage Place Registrar's Office Te Kuiti
Folio 1028
Consent
Date of Certificate 27 January 1919
Officiating Minister M. Blakley, Registrar
3 30 January 1919 James Gordon Aotea McGregor
Kathleen Joy Cooper
James Gordon Aotea McGregor
Kathleen Joy Cooper
πŸ’ 1919/1173
Bachelor
Spinster
Manager Dalgety and Company Limited
Domestic Duties
24
22
Te Kuiti
Te Kuiti
14 months
4 years
Church of England Te Kuiti 1029 30 January 1919 G. R. Barnett, Church of England
No 3
Date of Notice 30 January 1919
  Groom Bride
Names of Parties James Gordon Aotea McGregor Kathleen Joy Cooper
  πŸ’ 1919/1173
Condition Bachelor Spinster
Profession Manager Dalgety and Company Limited Domestic Duties
Age 24 22
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 14 months 4 years
Marriage Place Church of England Te Kuiti
Folio 1029
Consent
Date of Certificate 30 January 1919
Officiating Minister G. R. Barnett, Church of England
4 4 February 1919 William Thomas Johansen
Elsie Mary Froude
William Thomas Johansen
Elsie May Froude
πŸ’ 1919/1174
Bachelor
Spinster
Storeman
Nurse
23
23
Te Kuiti
Te Kuiti
6 years
2 months
Methodist Church Te Kuiti 1030 4 February 1919 C. W. Brown, Methodist
No 4
Date of Notice 4 February 1919
  Groom Bride
Names of Parties William Thomas Johansen Elsie Mary Froude
BDM Match (97%) William Thomas Johansen Elsie May Froude
  πŸ’ 1919/1174
Condition Bachelor Spinster
Profession Storeman Nurse
Age 23 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 6 years 2 months
Marriage Place Methodist Church Te Kuiti
Folio 1030
Consent
Date of Certificate 4 February 1919
Officiating Minister C. W. Brown, Methodist
5 13 March 1919 Percy Huntsbury Soundy
Christina Mary Isabel Patterson
Percy Huntsbry Soundy
Christina Mary Isabel Patterson
πŸ’ 1919/1175
Bachelor
Widow 27-2-16
Farmer
Schoolteacher
31
30
Te Kuiti
Marokopa
3 days
9 months
Church of England Te Kuiti 1031 Waiharakeke 13 March 1919 G. R. Barnett, Church of England
No 5
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Percy Huntsbury Soundy Christina Mary Isabel Patterson
BDM Match (98%) Percy Huntsbry Soundy Christina Mary Isabel Patterson
  πŸ’ 1919/1175
Condition Bachelor Widow 27-2-16
Profession Farmer Schoolteacher
Age 31 30
Dwelling Place Te Kuiti Marokopa
Length of Residence 3 days 9 months
Marriage Place Church of England Te Kuiti
Folio 1031
Consent Waiharakeke
Date of Certificate 13 March 1919
Officiating Minister G. R. Barnett, Church of England

Page 897

District of Te Kuiti Quarter ending 30 June 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 April 1919 John Griffith Morris
Dorothy Frances Reardon
John Griffith Morris
Dorothy Frances Reardon
πŸ’ 1919/3202
Bachelor
Spinster
Butcher
Domestic Duties
24
18
Te Kuiti
Te Kuiti
2 months
12 years
Church of England, Te Kuiti 3062 James Reardon, Father 16 April 1919 G. R. Barnett, Church of England
No 6
Date of Notice 16 April 1919
  Groom Bride
Names of Parties John Griffith Morris Dorothy Frances Reardon
  πŸ’ 1919/3202
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 24 18
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 2 months 12 years
Marriage Place Church of England, Te Kuiti
Folio 3062
Consent James Reardon, Father
Date of Certificate 16 April 1919
Officiating Minister G. R. Barnett, Church of England
7 24 April 1919 Bernard Keols
Mary Hutt Smart
Bernard Nicols
Mary Hutt Smart
πŸ’ 1919/3203
Bachelor
Spinster
Farmer
Domestic Duties
35
21
Oparure
Oparure
2 1/2 years
5 years
Residence Mr George Smart, Oparure 3063 24 April 1919 F. M. Beattie, Presbyterian
No 7
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Bernard Keols Mary Hutt Smart
BDM Match (89%) Bernard Nicols Mary Hutt Smart
  πŸ’ 1919/3203
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 21
Dwelling Place Oparure Oparure
Length of Residence 2 1/2 years 5 years
Marriage Place Residence Mr George Smart, Oparure
Folio 3063
Consent
Date of Certificate 24 April 1919
Officiating Minister F. M. Beattie, Presbyterian
8 30 April 1919 Frank James Sittaner
Mary Reilly
Frank James Sittauer
Mary Reilly
πŸ’ 1919/3204
Bachelor
Spinster
Butcher
Domestic Duties
30
30
Te Kuiti
Te Kuiti
4 days
4 days
Roman Catholic Church, Te Kuiti 3064 30 April 1919 R. P. Finn, Roman Catholic
No 8
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Frank James Sittaner Mary Reilly
BDM Match (98%) Frank James Sittauer Mary Reilly
  πŸ’ 1919/3204
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 30 30
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church, Te Kuiti
Folio 3064
Consent
Date of Certificate 30 April 1919
Officiating Minister R. P. Finn, Roman Catholic
9 5 May 1919 Norman Victor Bennett
Marjorie Eunice Frost
Norman Victor Bennett
Marjorie Eunice Frost
πŸ’ 1919/7236
Bachelor
Spinster
Fireman
Domestic duties
24
19
Te Kuiti
Te Kuiti
1 year
4 years
Roman Catholic Church, Te Kuiti 6697 (crossed out), see 3066 Thomas Henry Walter Frost, Father 5 May 1919 R. P. Finn, Roman Catholic
No 9
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Norman Victor Bennett Marjorie Eunice Frost
  πŸ’ 1919/7236
Condition Bachelor Spinster
Profession Fireman Domestic duties
Age 24 19
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 1 year 4 years
Marriage Place Roman Catholic Church, Te Kuiti
Folio 6697 (crossed out), see 3066
Consent Thomas Henry Walter Frost, Father
Date of Certificate 5 May 1919
Officiating Minister R. P. Finn, Roman Catholic
10 11 June 1919 George William Gooder
Helen Grace Hacket
George William Goodey
Helen Grace Hacket
πŸ’ 1919/3205
Bachelor
Spinster
Compositor
Tailoress
29
23
Te Kuiti
Te Kuiti
5 years
11 years
Presbyterian Church, Te Kuiti 3065 11 June 1919 F. M. Beattie, Presbyterian
No 10
Date of Notice 11 June 1919
  Groom Bride
Names of Parties George William Gooder Helen Grace Hacket
BDM Match (98%) George William Goodey Helen Grace Hacket
  πŸ’ 1919/3205
Condition Bachelor Spinster
Profession Compositor Tailoress
Age 29 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 5 years 11 years
Marriage Place Presbyterian Church, Te Kuiti
Folio 3065
Consent
Date of Certificate 11 June 1919
Officiating Minister F. M. Beattie, Presbyterian

Page 898

District of Te Kuiti Quarter ending 30 June 1919 Registrar R. S. Pointon
No Date of Notice Names and 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 17 June 1919 George Gadsby
Lorna Catherine Lewis
George Gadsby
Lorna Catherine Lewis
πŸ’ 1919/3206
Widower
Spinster
Farmer
Clerk
37
23
Te Kuiti
Te Kuiti
7 years
5 months
Residence Mr. W. Gadsby, Te Kuiti 3056 17 June 1919 J. M. Beattie, Presbyterian
No 11
Date of Notice 17 June 1919
  Groom Bride
Names of Parties George Gadsby Lorna Catherine Lewis
  πŸ’ 1919/3206
Condition Widower Spinster
Profession Farmer Clerk
Age 37 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 7 years 5 months
Marriage Place Residence Mr. W. Gadsby, Te Kuiti
Folio 3056
Consent
Date of Certificate 17 June 1919
Officiating Minister J. M. Beattie, Presbyterian

Page 899

District of Te Kuiti Quarter ending 30 September 1919 Registrar R. M. Blakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 7 July 1919 Frank Reid
Annie Treves
Frank Reid
Annie Treves
πŸ’ 1919/6082
Bachelor
Widow
Electrical Engineer
Domestic duties
29
35
Te Kuiti
Te Kuiti
3 1/2 years
3 1/2 years
Registrar's Office Te Kuiti 5510 7 July 1919 Mr R Blakley, Registrar
No 12
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Frank Reid Annie Treves
  πŸ’ 1919/6082
Condition Bachelor Widow
Profession Electrical Engineer Domestic duties
Age 29 35
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 1/2 years 3 1/2 years
Marriage Place Registrar's Office Te Kuiti
Folio 5510
Consent
Date of Certificate 7 July 1919
Officiating Minister Mr R Blakley, Registrar
13 9 August 1919 Alexander John McIndoe
Bessie Edgar Thompson
Alexander John McIndoe
Bessie Edgar Thompson
πŸ’ 1919/6083
Bachelor
Spinster
Carrier
Domestic duties
27
23
Te Kuiti
Te Kuiti
3 years
2 years
Dwelling of Mrs John Sharp McIndoe Taupiri Street Te Kuiti 5541 9 August 1919 Rev F. M. Beattie, Presbyterian
No 13
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Alexander John McIndoe Bessie Edgar Thompson
  πŸ’ 1919/6083
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 27 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 years 2 years
Marriage Place Dwelling of Mrs John Sharp McIndoe Taupiri Street Te Kuiti
Folio 5541
Consent
Date of Certificate 9 August 1919
Officiating Minister Rev F. M. Beattie, Presbyterian
14 15 August 1919 Francis Eric McAneny
Margaret Carnell
Francis Eric McAneny
Margaret Carnell
πŸ’ 1919/6084
Bachelor
Spinster
Miner
Domestic servant
24
17
Te Kuiti
Te Kuiti
4 months
11 years
Residence of Mr George Arthur Carnell Taupiri Street Te Kuiti 5512 George Arthur Carnell, Father 15 August 1919 Rev F. M. Beattie, Presbyterian
No 14
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Francis Eric McAneny Margaret Carnell
  πŸ’ 1919/6084
Condition Bachelor Spinster
Profession Miner Domestic servant
Age 24 17
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 4 months 11 years
Marriage Place Residence of Mr George Arthur Carnell Taupiri Street Te Kuiti
Folio 5512
Consent George Arthur Carnell, Father
Date of Certificate 15 August 1919
Officiating Minister Rev F. M. Beattie, Presbyterian
15 26 August 1919 Frank Habib
Miriama Emery
Frank Habib
Miriama Emery
πŸ’ 1919/9740
Bachelor
Spinster
Motor driver
Domestic duties
21
18
Te Kuiti
Te Kuiti
5 days
1 month
Roman Catholic Church Te Kuiti 9534 David Emery, Father 26 August 1919 Rev J. P. Finn, Roman Catholic
No 15
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Frank Habib Miriama Emery
  πŸ’ 1919/9740
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 21 18
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 5 days 1 month
Marriage Place Roman Catholic Church Te Kuiti
Folio 9534
Consent David Emery, Father
Date of Certificate 26 August 1919
Officiating Minister Rev J. P. Finn, Roman Catholic

Page 901

District of Te Kuiti Quarter ending 31 December 1919 Registrar Rowland Ashley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 8 October 1919 Frederick Edwin Henry Ongley
Violet Thelma Edmonds
Frederick Edwin Henry Ongley
Violet Thelma Edmonds
πŸ’ 1919/8669
Bachelor
Spinster
Carter
Domestic Duties
23
18
Te Kuiti
Te Kuiti
9 years
3 years
Methodist Church Te Kuiti 8374 Mary Ann McAneny mother 8 October 1919 Mr F. C. Broom methodist
No 16
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Frederick Edwin Henry Ongley Violet Thelma Edmonds
  πŸ’ 1919/8669
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 23 18
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 9 years 3 years
Marriage Place Methodist Church Te Kuiti
Folio 8374
Consent Mary Ann McAneny mother
Date of Certificate 8 October 1919
Officiating Minister Mr F. C. Broom methodist
17 4 November 1919 John Argyll McDonald
Ethel Myrtle Rossiter
John Argyll McDonald
Ethel Myrtle Rossiter
πŸ’ 1919/8700
Bachelor
Spinster
Clerk
Housemaid
24
22
Te Kuiti
Te Kuiti
13 months
1 year
Residence of John Argyll McDonald Sheridan St Te Kuiti 8375 4 November 1919 Rev F. M. Beattie Presbyterian
No 17
Date of Notice 4 November 1919
  Groom Bride
Names of Parties John Argyll McDonald Ethel Myrtle Rossiter
  πŸ’ 1919/8700
Condition Bachelor Spinster
Profession Clerk Housemaid
Age 24 22
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 13 months 1 year
Marriage Place Residence of John Argyll McDonald Sheridan St Te Kuiti
Folio 8375
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev F. M. Beattie Presbyterian
18 2 December 1919 John James Robinson Warriner
Annie Sawle Colyer
John James Robinson Warriner
Annie Sawle Colyer
πŸ’ 1919/8711
widower
Divorced
Farmer
School Teacher
34
31
Rangitoto Te Kuiti
Rangitoto Te Kuiti
3 years
3 months
Residence of Robinson Warriner Esplanade Te Kuiti 8376 2 December 1919 Mr James Duncan McFarlane Presbyterian
No 18
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John James Robinson Warriner Annie Sawle Colyer
  πŸ’ 1919/8711
Condition widower Divorced
Profession Farmer School Teacher
Age 34 31
Dwelling Place Rangitoto Te Kuiti Rangitoto Te Kuiti
Length of Residence 3 years 3 months
Marriage Place Residence of Robinson Warriner Esplanade Te Kuiti
Folio 8376
Consent
Date of Certificate 2 December 1919
Officiating Minister Mr James Duncan McFarlane Presbyterian
19 15 December 1919 Gordon Cumming
Charlotte Cheel Lawrence
Gordon Cumming
Charlotte Cheel Lawrence
πŸ’ 1919/8718
Bachelor
Spinster
Masseur
Domestic Duties
27
23
Te Kuiti
Te Kuiti
3 days
3 1/2 years
Presbyterian Church Te Kuiti 8377 15 December 1919 Rev Finlay MacRae Beattie Presbyterian
No 19
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Gordon Cumming Charlotte Cheel Lawrence
  πŸ’ 1919/8718
Condition Bachelor Spinster
Profession Masseur Domestic Duties
Age 27 23
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 3 1/2 years
Marriage Place Presbyterian Church Te Kuiti
Folio 8377
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev Finlay MacRae Beattie Presbyterian
20 29 December 1919 Hugh Miller McCallum
Catherine Emily Gillanders
Hugh Miller McCallum
Catherine Emily Gillanders
πŸ’ 1919/8719
Bachelor
Spinster
Clerk
Teacher
36
26
Te Kuiti
Te Kuiti
3 days
1 month
Residence of Kenneth Alexander Gillanders Waiteti Te Kuiti 8378 29 December 1919 Rev John Charles Loan Presbyterian
No 20
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Hugh Miller McCallum Catherine Emily Gillanders
  πŸ’ 1919/8719
Condition Bachelor Spinster
Profession Clerk Teacher
Age 36 26
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 days 1 month
Marriage Place Residence of Kenneth Alexander Gillanders Waiteti Te Kuiti
Folio 8378
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev John Charles Loan Presbyterian

Page 902

District of Te Kuiti Quarter ending 31 December 1919 Registrar R. M. Blakley
No Date of Notice Names and 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 31 December 1919 Leonard Martin Coldstream
May Kathleen Beatrice Fraei
Leonard Martin Coldstream
Mary Kathleen Beatrice Fraei
πŸ’ 1920/2804
Bachelor
Spinster
Road Surveyor
Domestic Duties
35
19
Te Kuiti
Te Kuiti
3 months
6 months
Residence of Donald MacKinnon, Sheridan St, Te Kuiti 68/1920 Ferdinand Frederick Fraei - Father 31 December 1919 Rev Finlay M. Rae Beattie, Presbyterian
No 21
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Leonard Martin Coldstream May Kathleen Beatrice Fraei
BDM Match (98%) Leonard Martin Coldstream Mary Kathleen Beatrice Fraei
  πŸ’ 1920/2804
Condition Bachelor Spinster
Profession Road Surveyor Domestic Duties
Age 35 19
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 3 months 6 months
Marriage Place Residence of Donald MacKinnon, Sheridan St, Te Kuiti
Folio 68/1920
Consent Ferdinand Frederick Fraei - Father
Date of Certificate 31 December 1919
Officiating Minister Rev Finlay M. Rae Beattie, Presbyterian
22 31 December 1919 Henry Wirepa Kio
Lucy Rehu
Henry Wirepa Kio
Lucy Rehu
πŸ’ 1919/8720
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Te Kuiti
Te Kuiti
1 month
2 months
Registrar's Office, Te Kuiti 8379 31 December 1919 M. R. Blakley, Registrar
No 22
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Henry Wirepa Kio Lucy Rehu
  πŸ’ 1919/8720
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Te Kuiti Te Kuiti
Length of Residence 1 month 2 months
Marriage Place Registrar's Office, Te Kuiti
Folio 8379
Consent
Date of Certificate 31 December 1919
Officiating Minister M. R. Blakley, Registrar

Page 905

District of Te Puke Quarter ending 30 June 1919 Registrar John McLaren
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 April 1919 George Leslie Jerram
Vera Elliott Creeks
George Leslie Jerram
Vera Elliott Creeks
πŸ’ 1919/2375
Bachelor
Spinster
Surveyor
Domestic Duties
25
25
Te Puke
Auckland
10 days
7 years
St Barnabas Church Mt Eden Auckland 2257 14 April 1919 Edgar James McFarland Church of England
No 1
Date of Notice 14 April 1919
  Groom Bride
Names of Parties George Leslie Jerram Vera Elliott Creeks
  πŸ’ 1919/2375
Condition Bachelor Spinster
Profession Surveyor Domestic Duties
Age 25 25
Dwelling Place Te Puke Auckland
Length of Residence 10 days 7 years
Marriage Place St Barnabas Church Mt Eden Auckland
Folio 2257
Consent
Date of Certificate 14 April 1919
Officiating Minister Edgar James McFarland Church of England
2 4 June 1919 Albert Thomas Mitchell
Clara Bassett
Albert Thomas Mitchell
Clara Bassett
πŸ’ 1919/3317
Bachelor
Spinster
Blacksmith + Farrier
Domestic
25
16
Te Puke
Te Puke
5 years
16 years
The Registrar's office Te Puke 3079 Richard Henderson Bassett father 4 June 1919 John McLaren Registrar
No 2
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Albert Thomas Mitchell Clara Bassett
  πŸ’ 1919/3317
Condition Bachelor Spinster
Profession Blacksmith + Farrier Domestic
Age 25 16
Dwelling Place Te Puke Te Puke
Length of Residence 5 years 16 years
Marriage Place The Registrar's office Te Puke
Folio 3079
Consent Richard Henderson Bassett father
Date of Certificate 4 June 1919
Officiating Minister John McLaren Registrar
3 25 June 1919 David Williamson Crouch
Christina Campbell
David Williamson Cronch
Christina Campbell
πŸ’ 1919/3318
Bachelor
Spinster
Engine Fitter
nurse
37
34
Mt Maunganui
Mt Maunganui
2 years
1 Year
Church of England Te Puke 3080 25 June 1919 John William Chapman Church of England
No 3
Date of Notice 25 June 1919
  Groom Bride
Names of Parties David Williamson Crouch Christina Campbell
BDM Match (98%) David Williamson Cronch Christina Campbell
  πŸ’ 1919/3318
Condition Bachelor Spinster
Profession Engine Fitter nurse
Age 37 34
Dwelling Place Mt Maunganui Mt Maunganui
Length of Residence 2 years 1 Year
Marriage Place Church of England Te Puke
Folio 3080
Consent
Date of Certificate 25 June 1919
Officiating Minister John William Chapman Church of England

Page 907

District of Te Puke Quarter ending 30 September 1919 Registrar A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 12 July 1919 Tame Tamihana
Marata Matiu
Tame Tamihana
Marata Matin
πŸ’ 1919/6085
Bachelor
Spinster
Farmer
Domestic Duties
21
18
Te Puke
Te Puke
15 years
15 years
The Registrars Office Te Puke 5513 Pohutu Rangi Matiu Mother 12 July 1919 J. McLaren
No 4
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Tame Tamihana Marata Matiu
BDM Match (96%) Tame Tamihana Marata Matin
  πŸ’ 1919/6085
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 18
Dwelling Place Te Puke Te Puke
Length of Residence 15 years 15 years
Marriage Place The Registrars Office Te Puke
Folio 5513
Consent Pohutu Rangi Matiu Mother
Date of Certificate 12 July 1919
Officiating Minister J. McLaren
5 25 July 1919 Charles Harold Lawn
Elizabeth Mary Donaldson
Charles Harold Lawn
Elizabeth Mary Donaldson
πŸ’ 1919/6086
Widower (29 November 1918)
Spinster
Battery Hand
Lady Help
30
21
Te Puke
Te Puke
3 years
3 months
English Church Te Puke 5514 25 July 1919 J.W. Chapman
No 5
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Charles Harold Lawn Elizabeth Mary Donaldson
  πŸ’ 1919/6086
Condition Widower (29 November 1918) Spinster
Profession Battery Hand Lady Help
Age 30 21
Dwelling Place Te Puke Te Puke
Length of Residence 3 years 3 months
Marriage Place English Church Te Puke
Folio 5514
Consent
Date of Certificate 25 July 1919
Officiating Minister J.W. Chapman
6 8 August 1919 Alfred George Phillips
Ruby Annie Ward
Alfred George Phillips
Ruby Annie Ward
πŸ’ 1919/6087
Bachelor
Spinster
Farmer
Dressmaker
28
24
Te Puke
Te Puke
5 years
4 years
The private residence of the bride at Te Puke 5515 8 August 1919 J.W. Chapman
No 6
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Alfred George Phillips Ruby Annie Ward
  πŸ’ 1919/6087
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 24
Dwelling Place Te Puke Te Puke
Length of Residence 5 years 4 years
Marriage Place The private residence of the bride at Te Puke
Folio 5515
Consent
Date of Certificate 8 August 1919
Officiating Minister J.W. Chapman
7 20 August 1919 Digby Frederick Deacon Wickham
Anne Elizabeth Daines
Digley Frederick Deacon Wickham
Anne Elizabeth Daines
πŸ’ 1919/6059
Bachelor
Spinster
Farmer
Teacher
25
25
Pongakawa
Tauranga
5 years
Fortnight
Bleak House Tauranga 5487 20 August 1919 Father Westeinde
No 7
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Digby Frederick Deacon Wickham Anne Elizabeth Daines
BDM Match (97%) Digley Frederick Deacon Wickham Anne Elizabeth Daines
  πŸ’ 1919/6059
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 25
Dwelling Place Pongakawa Tauranga
Length of Residence 5 years Fortnight
Marriage Place Bleak House Tauranga
Folio 5487
Consent
Date of Certificate 20 August 1919
Officiating Minister Father Westeinde
8 2 September 1919 Royden Williams
Nellie Caroline Brown
Royden Williams
Nellie Caroline Brown
πŸ’ 1919/6088
Bachelor
Spinster
Farmer
Domestic
21
22
Te Puke
Te Puke
7 years
Two years
Residence of Mr. C. L. Luke Te Puke 5516 2 September 1919 Rev. Scott
No 8
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Royden Williams Nellie Caroline Brown
  πŸ’ 1919/6088
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Te Puke Te Puke
Length of Residence 7 years Two years
Marriage Place Residence of Mr. C. L. Luke Te Puke
Folio 5516
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev. Scott

Page 909

District of Te Puke Quarter ending 31 December 1919 Registrar G. F. Ames
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 4 October 1919 Frederick Charles Alexander
May Weston
Frederick Charles Alexander
May Weston
πŸ’ 1919/8721
Bachelor
Spinster
Motorist
Domestic
20
19
Te Puke
Te Puke
17 years
Life
Private residence of Mr A. Alexander, Te Puke 8380 H. A. Alexander, Father (for groom); No person in Dominion to give consent (for bride) 23 October 1919 Rev. Green
No 9
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Frederick Charles Alexander May Weston
  πŸ’ 1919/8721
Condition Bachelor Spinster
Profession Motorist Domestic
Age 20 19
Dwelling Place Te Puke Te Puke
Length of Residence 17 years Life
Marriage Place Private residence of Mr A. Alexander, Te Puke
Folio 8380
Consent H. A. Alexander, Father (for groom); No person in Dominion to give consent (for bride)
Date of Certificate 23 October 1919
Officiating Minister Rev. Green
10 20 October 1919 William Gillies Steel
Catherine Annie Mortimer
William Gillies Steel
Catherine Annie Mortimer
πŸ’ 1919/8722
Bachelor
Spinster
Farm labourer
Domestic Duties
28
25
Paengaroa
Paengaroa
8 years
2 years
Residence of Mr C. Saunders, Te Matai 8381 20 October 1919 Rev. Scott
No 10
Date of Notice 20 October 1919
  Groom Bride
Names of Parties William Gillies Steel Catherine Annie Mortimer
  πŸ’ 1919/8722
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 28 25
Dwelling Place Paengaroa Paengaroa
Length of Residence 8 years 2 years
Marriage Place Residence of Mr C. Saunders, Te Matai
Folio 8381
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. Scott
11 29 December 1919 William Douglas Munro
Harriet Emma Skipper
William Douglas Munro
Harriet Emma Skipper
πŸ’ 1919/8723
Bachelor
Spinster
Labourer
40
31
Otaramakau
Otaramakau
2 years
2 years
Registrars Office, Te Puke 8382 29 December 1919 G. F. Ames, Registrar
No 11
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William Douglas Munro Harriet Emma Skipper
  πŸ’ 1919/8723
Condition Bachelor Spinster
Profession Labourer
Age 40 31
Dwelling Place Otaramakau Otaramakau
Length of Residence 2 years 2 years
Marriage Place Registrars Office, Te Puke
Folio 8382
Consent
Date of Certificate 29 December 1919
Officiating Minister G. F. Ames, Registrar
12 29 December 1919 Albert Ernest Belcher
Christina Catharine Stewart
Alfred Ernest Belcher
Christina Catherine Stewart
πŸ’ 1919/8724
Bachelor
Spinster
Commercial Traveller
Stenographer
24
25
Auckland
Auckland
8 days
14 days
Mr C. F. Stewarts residence, Te Puke 8383 29 December 1919 Rev. Von Westenra
No 12
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Albert Ernest Belcher Christina Catharine Stewart
BDM Match (89%) Alfred Ernest Belcher Christina Catherine Stewart
  πŸ’ 1919/8724
Condition Bachelor Spinster
Profession Commercial Traveller Stenographer
Age 24 25
Dwelling Place Auckland Auckland
Length of Residence 8 days 14 days
Marriage Place Mr C. F. Stewarts residence, Te Puke
Folio 8383
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. Von Westenra

Page 911

District of Thames Quarter ending 31 March 1919 Registrar Emily M. Potts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1919 John Samuel McWatters
Virginia Minnie Phillips
John Samuel McWatters
Virginia Minnie Phillips
πŸ’ 1919/1176
Bachelor
Spinster
Farmer
Domestic duties
36
24
Ngatea
Ngatea
7 years
5 years
In the house of Mr J. S. McWatters Ngatea 1032 17 January 1919 Charles Duncan Methodist
No 1
Date of Notice 17 January 1919
  Groom Bride
Names of Parties John Samuel McWatters Virginia Minnie Phillips
  πŸ’ 1919/1176
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place Ngatea Ngatea
Length of Residence 7 years 5 years
Marriage Place In the house of Mr J. S. McWatters Ngatea
Folio 1032
Consent
Date of Certificate 17 January 1919
Officiating Minister Charles Duncan Methodist
2 25 January 1919 Leslie Lomas
Ruby Florence Gladys Bambrick
Leslie Lomas
Ruby Florence Gladys Bambrick
πŸ’ 1919/1177
Bachelor
Spinster
Fisherman
Domestic duties
21
18
Thames
Thames
21 years
7 months
In the house of Mrs Bambrick Pollen Street Thames 1033 Charlotte Matilda Bambrick (Mother) 25 January 1919 Charles Duncan Methodist
No 2
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Leslie Lomas Ruby Florence Gladys Bambrick
  πŸ’ 1919/1177
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 21 18
Dwelling Place Thames Thames
Length of Residence 21 years 7 months
Marriage Place In the house of Mrs Bambrick Pollen Street Thames
Folio 1033
Consent Charlotte Matilda Bambrick (Mother)
Date of Certificate 25 January 1919
Officiating Minister Charles Duncan Methodist
3 27 January 1919 John Edward Reid
Harriet Brown
John Edward Reid
Harriet Brown
πŸ’ 1919/1154
Widower November 1917
Widow 19th July 1918
Slaughterman
Domestic duties
58
57
Thames
Thames
40 years
50 years
In the house of Mrs Brown Richmond St Thames 1034 27 January 1919 E. H. Taylor Church of Christ
No 3
Date of Notice 27 January 1919
  Groom Bride
Names of Parties John Edward Reid Harriet Brown
  πŸ’ 1919/1154
Condition Widower November 1917 Widow 19th July 1918
Profession Slaughterman Domestic duties
Age 58 57
Dwelling Place Thames Thames
Length of Residence 40 years 50 years
Marriage Place In the house of Mrs Brown Richmond St Thames
Folio 1034
Consent
Date of Certificate 27 January 1919
Officiating Minister E. H. Taylor Church of Christ
4 15 February 1919 Anton Z'berg
Minnie Moyle
Anton Z'berg
Minnie Moyle
πŸ’ 1919/1155
Bachelor
Spinster
Labourer
Domestic duties
21
20
Thames
Thames
6 months
6 months
Registrar Office Mary Street Thames 1035 Frederick Moyle (Father) 15 February 1919 E. M. Potts Deputy Registrar
No 4
Date of Notice 15 February 1919
  Groom Bride
Names of Parties Anton Z'berg Minnie Moyle
  πŸ’ 1919/1155
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 20
Dwelling Place Thames Thames
Length of Residence 6 months 6 months
Marriage Place Registrar Office Mary Street Thames
Folio 1035
Consent Frederick Moyle (Father)
Date of Certificate 15 February 1919
Officiating Minister E. M. Potts Deputy Registrar
5 22 February 1919 Daniel Gollop
Alice Ward
Daniel Gollop
Alice Ward
πŸ’ 1919/1156
Widower 25th July 1917
Widow 18th April 1917
Labourer
Domestic duties
51
39
Thames
Thames
40 years
39 years
In the house of Mr Ward Karaka Creek Thames 1036 22 February 1919 E. H. Taylor Church of Christ
No 5
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Daniel Gollop Alice Ward
  πŸ’ 1919/1156
Condition Widower 25th July 1917 Widow 18th April 1917
Profession Labourer Domestic duties
Age 51 39
Dwelling Place Thames Thames
Length of Residence 40 years 39 years
Marriage Place In the house of Mr Ward Karaka Creek Thames
Folio 1036
Consent
Date of Certificate 22 February 1919
Officiating Minister E. H. Taylor Church of Christ

Page 912

District of Thames Quarter ending 31 March 1919 Registrar Emily K. Potts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 February 1919 John Walton
Laura Shaw
John Walton
Laura Shaw
πŸ’ 1919/1157
Bachelor
Spinster
Apiarist
Domestic duties
46
41
Thames
Thames
3 days
14 months
St John's Church of England Thames 1037 27 February 1919 A. J. Beck, Church of England
No 6
Date of Notice 27 February 1919
  Groom Bride
Names of Parties John Walton Laura Shaw
  πŸ’ 1919/1157
Condition Bachelor Spinster
Profession Apiarist Domestic duties
Age 46 41
Dwelling Place Thames Thames
Length of Residence 3 days 14 months
Marriage Place St John's Church of England Thames
Folio 1037
Consent
Date of Certificate 27 February 1919
Officiating Minister A. J. Beck, Church of England
7 17 March 1919 Kenneth Mervyn Holmes
Sybil Annie Frodsham
Kenneth Mervyn Holmes
Sybil Annie Frodsham
πŸ’ 1919/1158
Bachelor
Spinster
Farmer
Domestic duties
21
22
Thames
Thames
5 days
3 days
Roman Catholic Church Willoughby Street Thames 1038 17 March 1919 G. J. Dignan, Roman Catholic
No 7
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Kenneth Mervyn Holmes Sybil Annie Frodsham
  πŸ’ 1919/1158
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Thames Thames
Length of Residence 5 days 3 days
Marriage Place Roman Catholic Church Willoughby Street Thames
Folio 1038
Consent
Date of Certificate 17 March 1919
Officiating Minister G. J. Dignan, Roman Catholic
8 19 March 1919 Francis William Robertson
Iverous Agnes Fisher
Francis William Robertson
Iverons Agnes Fisher
πŸ’ 1919/1159
Bachelor
Spinster
Fireman New Zealand Railways
Domestic duties
24
22
Thames
Thames
11 days
1 year
Presbyterian Church Pollen Street Thames 1039 19 March 1919 J. Milne, Presbyterian
No 8
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Francis William Robertson Iverous Agnes Fisher
BDM Match (98%) Francis William Robertson Iverons Agnes Fisher
  πŸ’ 1919/1159
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic duties
Age 24 22
Dwelling Place Thames Thames
Length of Residence 11 days 1 year
Marriage Place Presbyterian Church Pollen Street Thames
Folio 1039
Consent
Date of Certificate 19 March 1919
Officiating Minister J. Milne, Presbyterian
9 25 March 1919 Albert Edward Josiah George
Grace Pearl Avery
Albert Edward Josiah George
Grace Pearl Avery
πŸ’ 1919/1160
Bachelor
Spinster
Farmer
Domestic duties
23
24
Wharepoa
Hikutaia
15 years
5 years
St Mary's Church of England Hikutaia 1040 25 March 1919 F. B. Dobson, Church of England
No 9
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Albert Edward Josiah George Grace Pearl Avery
  πŸ’ 1919/1160
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 24
Dwelling Place Wharepoa Hikutaia
Length of Residence 15 years 5 years
Marriage Place St Mary's Church of England Hikutaia
Folio 1040
Consent
Date of Certificate 25 March 1919
Officiating Minister F. B. Dobson, Church of England

Page 913

District of Thames Quarter ending 30 June 1919 Registrar H. R. Bush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 April 1919 Joseph Yercoe
Frances Emily Sewell
Joseph Vercoe
Francess Emily Sewell
πŸ’ 1919/3207
Widower
Spinster
Railway Guard
Domestic Duties
60
38
Thames
Thames
5 weeks
25 years
Salvation Army Quarters Thames 3067 10 April 1919 Staff Capt S. Wallace, Salvation Army Officer
No 10
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Joseph Yercoe Frances Emily Sewell
BDM Match (94%) Joseph Vercoe Francess Emily Sewell
  πŸ’ 1919/3207
Condition Widower Spinster
Profession Railway Guard Domestic Duties
Age 60 38
Dwelling Place Thames Thames
Length of Residence 5 weeks 25 years
Marriage Place Salvation Army Quarters Thames
Folio 3067
Consent
Date of Certificate 10 April 1919
Officiating Minister Staff Capt S. Wallace, Salvation Army Officer
11 12 April 1919 Stanley Douglas Trotter
Mary Emily Earnstine Newland
Stanley Douglas Trattin
Mary Emily Earnestine Newland
πŸ’ 1919/3208
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Waiomo
Logun
19 years
20 years
Presbyterian Manse Rolleston St Thames 3068 Margaret Mary Williams (Mother), John B. George Newland 12 April 1919 Rev J. Milne, Presbyterian
No 11
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Stanley Douglas Trotter Mary Emily Earnstine Newland
BDM Match (92%) Stanley Douglas Trattin Mary Emily Earnestine Newland
  πŸ’ 1919/3208
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Waiomo Logun
Length of Residence 19 years 20 years
Marriage Place Presbyterian Manse Rolleston St Thames
Folio 3068
Consent Margaret Mary Williams (Mother), John B. George Newland
Date of Certificate 12 April 1919
Officiating Minister Rev J. Milne, Presbyterian
12 15 April 1919 Charles William Thompson
Gertrude Elizabeth Fisher
Charles William Thompson
Gertrude Elizabeth Fisher
πŸ’ 1919/3210
Bachelor
Spinster
Engine driver
Domestic Duties
26
20
Thames
Thames
3 days
11 years
Presbyterian Church Pollen St Thames 3069 D. Fisher, father 15 April 1919 Rev J. Milne, Presbyterian
No 12
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Charles William Thompson Gertrude Elizabeth Fisher
  πŸ’ 1919/3210
Condition Bachelor Spinster
Profession Engine driver Domestic Duties
Age 26 20
Dwelling Place Thames Thames
Length of Residence 3 days 11 years
Marriage Place Presbyterian Church Pollen St Thames
Folio 3069
Consent D. Fisher, father
Date of Certificate 15 April 1919
Officiating Minister Rev J. Milne, Presbyterian
13 16 April 1919 Alexander Wyllie
Edith Beatrice Wallis
Alexander Wyllie
Edith Beatrice Wallis
πŸ’ 1919/3211
Bachelor
Spinster
Farmer
Domestic Duties
41
29
Waitakaruru
Pipiroa
2 years
4 years
In the house of Mr Wallis Pipiroa 3070 16 April 1919 F. B. Dobson, Church of England
No 13
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Alexander Wyllie Edith Beatrice Wallis
  πŸ’ 1919/3211
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 29
Dwelling Place Waitakaruru Pipiroa
Length of Residence 2 years 4 years
Marriage Place In the house of Mr Wallis Pipiroa
Folio 3070
Consent
Date of Certificate 16 April 1919
Officiating Minister F. B. Dobson, Church of England
14 22 April 1919 George Ernest Joseph Davis
Catherine Morrison
George Ernest Joseph Davis
Catherine Morrison
πŸ’ 1919/3212
Bachelor
Spinster
Salesman
Nurse
34
32
Hikutaia
Hikutaia
5 days
30 years
St Marys Church Hikutaia 3071 22 April 1919 F. B. Dobson, Church of England
No 14
Date of Notice 22 April 1919
  Groom Bride
Names of Parties George Ernest Joseph Davis Catherine Morrison
  πŸ’ 1919/3212
Condition Bachelor Spinster
Profession Salesman Nurse
Age 34 32
Dwelling Place Hikutaia Hikutaia
Length of Residence 5 days 30 years
Marriage Place St Marys Church Hikutaia
Folio 3071
Consent
Date of Certificate 22 April 1919
Officiating Minister F. B. Dobson, Church of England

Page 914

District of Thames Quarter ending 30 June 1919 Registrar H. R. Bush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 23 April 1919 Arthur Roland Douglas
Ivy Stretton
Arthur Roland Douglas
Ivy Stretton
πŸ’ 1919/3213
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Waitakaruru
Waitakaruru
5 days
5 years
Waitakaruru Public Hall 3072 23 April 1919 Rev E. Cox, Methodist
No 15
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Arthur Roland Douglas Ivy Stretton
  πŸ’ 1919/3213
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Waitakaruru Waitakaruru
Length of Residence 5 days 5 years
Marriage Place Waitakaruru Public Hall
Folio 3072
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev E. Cox, Methodist
16 26 April 1919 John Major Melvor
Annie Rebecca McLeay
John Major Milner
Annie Rebecca McLeay
πŸ’ 1919/3214
Bachelor
Spinster
Boilermaker
Domestic Duties
38
41
Thames
Thames
3 years
4 years
In the house of Mrs McLeay Beach Road Thames 3073 26 April 1919 Rev J. Milne, Presbyterian
No 16
Date of Notice 26 April 1919
  Groom Bride
Names of Parties John Major Melvor Annie Rebecca McLeay
BDM Match (91%) John Major Milner Annie Rebecca McLeay
  πŸ’ 1919/3214
Condition Bachelor Spinster
Profession Boilermaker Domestic Duties
Age 38 41
Dwelling Place Thames Thames
Length of Residence 3 years 4 years
Marriage Place In the house of Mrs McLeay Beach Road Thames
Folio 3073
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev J. Milne, Presbyterian
17 30 April 1919 George Thomas Waldmann
Jane Mills
George Thomas Waldmann
Jane Mills
πŸ’ 1919/3297
Bachelor
Spinster
Farmer
Domestic Duties
36
25
Thames
Thames
3 days
5 years
St Georges Church, Thames 3074 30 April 1919 A. J. Beck, Church of England
No 17
Date of Notice 30 April 1919
  Groom Bride
Names of Parties George Thomas Waldmann Jane Mills
  πŸ’ 1919/3297
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 25
Dwelling Place Thames Thames
Length of Residence 3 days 5 years
Marriage Place St Georges Church, Thames
Folio 3074
Consent
Date of Certificate 30 April 1919
Officiating Minister A. J. Beck, Church of England
18 14 May 1919 George Henry Twidle
Amy Elizabeth Heald
George Henry Twidle
Amy Elizabeth Heald
πŸ’ 1919/3308
Bachelor
Spinster
Driver
Domestic servant
34
19
Thames
Thames
1 month
2 months
Registrars office Thames 3075 John Heald, father 14 May 1919 H. R. Bush, Registrar
No 18
Date of Notice 14 May 1919
  Groom Bride
Names of Parties George Henry Twidle Amy Elizabeth Heald
  πŸ’ 1919/3308
Condition Bachelor Spinster
Profession Driver Domestic servant
Age 34 19
Dwelling Place Thames Thames
Length of Residence 1 month 2 months
Marriage Place Registrars office Thames
Folio 3075
Consent John Heald, father
Date of Certificate 14 May 1919
Officiating Minister H. R. Bush, Registrar
19 15 May 1919 Ernest Harold Potter
Muriel Annie Durbin
Ernest Harold Potter
Muriel Annie Durbin
πŸ’ 1919/3314
Bachelor
Spinster
Cheesemaker
Domestic
21
22
Thames
Thames
5 days
5 days
Dwelling of Rev Milne Thames 3076 15 May 1919 Rev Milne, Presbyterian
No 19
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Ernest Harold Potter Muriel Annie Durbin
  πŸ’ 1919/3314
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 21 22
Dwelling Place Thames Thames
Length of Residence 5 days 5 days
Marriage Place Dwelling of Rev Milne Thames
Folio 3076
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev Milne, Presbyterian

Page 915

District of Thames Quarter ending 30 June 1919 Registrar Henry R. Bush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 24 May 1919 David Harris
Beryl Gladys Andrews
David Harris
Beryl Gladys Andrews
πŸ’ 1919/3315
Widower
Spinster
Pork Butcher
Domestic
33
24
Rawe Rawe
Rawe Rawe
4 months
3 years
St Andrews, Rawe Rawe, Hauraki Plains 3077 24 May 1919 Rev. Dobson, Church of England
No 20
Date of Notice 24 May 1919
  Groom Bride
Names of Parties David Harris Beryl Gladys Andrews
  πŸ’ 1919/3315
Condition Widower Spinster
Profession Pork Butcher Domestic
Age 33 24
Dwelling Place Rawe Rawe Rawe Rawe
Length of Residence 4 months 3 years
Marriage Place St Andrews, Rawe Rawe, Hauraki Plains
Folio 3077
Consent
Date of Certificate 24 May 1919
Officiating Minister Rev. Dobson, Church of England
21 5 June 1919 Henry Arnold Whitmore
Elizabeth Ann Dare
Henry Arnold Whitmore
Elizabeth Ann Dare
πŸ’ 1919/3316
Bachelor
Spinster
Farmer
School teacher
36
31
Thames
Thames
3 days
3 years
St George's Church, Thames 3078 5 June 1919 Rev. Beck
No 21
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Henry Arnold Whitmore Elizabeth Ann Dare
  πŸ’ 1919/3316
Condition Bachelor Spinster
Profession Farmer School teacher
Age 36 31
Dwelling Place Thames Thames
Length of Residence 3 days 3 years
Marriage Place St George's Church, Thames
Folio 3078
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. Beck

Page 917

District of Thames Quarter ending 30 September 1919 Registrar Henry R. Bush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 7 July 1919 Leslie Ryan
Maria Jane Fairburn
Leslie Ryan
Maria Jane Fairburn
πŸ’ 1919/6242
Bachelor
Spinster
Carter
Domestic
21
20
Thames
Thames
11 years
20 years
Registrar's Office, Thames 5645 Bella Ethel Crosbie 7 July 1919 H. R. Bush
No 22
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Leslie Ryan Maria Jane Fairburn
  πŸ’ 1919/6242
Condition Bachelor Spinster
Profession Carter Domestic
Age 21 20
Dwelling Place Thames Thames
Length of Residence 11 years 20 years
Marriage Place Registrar's Office, Thames
Folio 5645
Consent Bella Ethel Crosbie
Date of Certificate 7 July 1919
Officiating Minister H. R. Bush
23 9 July 1919 Thomas Robert Abbott
Ethel Annie Abbott
Thomas Robert Abbott
Maria Jane Abbott
πŸ’ 1919/6243
Bachelor
Spinster
Pianist
Domestic Duties
36
35
Kopuarahi
Huntly, Kopuarahi
9 years
3 weeks
Registrar's Office, Thames 5646 9 July 1919 H. R. Bush
No 23
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Thomas Robert Abbott Ethel Annie Abbott
BDM Match (78%) Thomas Robert Abbott Maria Jane Abbott
  πŸ’ 1919/6243
Condition Bachelor Spinster
Profession Pianist Domestic Duties
Age 36 35
Dwelling Place Kopuarahi Huntly, Kopuarahi
Length of Residence 9 years 3 weeks
Marriage Place Registrar's Office, Thames
Folio 5646
Consent
Date of Certificate 9 July 1919
Officiating Minister H. R. Bush
24 15 July 1919 Lionel Scott Webster
Barbara Helen Reid Miller
Lionel Swift Webster
Barbara Helen Reid Miller
πŸ’ 1919/6244
Bachelor
Spinster
Driver mechanic
Saleswoman
24
29
Cambridge
Thames
5 days
3 months
St James Church, Thames 5647 15 July 1919 Rev Jas Milne
No 24
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Lionel Scott Webster Barbara Helen Reid Miller
BDM Match (93%) Lionel Swift Webster Barbara Helen Reid Miller
  πŸ’ 1919/6244
Condition Bachelor Spinster
Profession Driver mechanic Saleswoman
Age 24 29
Dwelling Place Cambridge Thames
Length of Residence 5 days 3 months
Marriage Place St James Church, Thames
Folio 5647
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev Jas Milne
25 15 July 1919 Percival James Jennings
Minnie Magdalene Annie Carlton
Percival James Jennings
Minnie Magdalene Annie Carltony
πŸ’ 1919/7128
Bachelor
Spinster
Electrician
Domestic Duties
25
19
Thames
Thames
5 days
5 days
Registrar's Office, Thames 6640 Lilyan Mary [illegible], Mother 15 July 1919 H. R. Bush
No 25
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Percival James Jennings Minnie Magdalene Annie Carlton
BDM Match (98%) Percival James Jennings Minnie Magdalene Annie Carltony
  πŸ’ 1919/7128
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 25 19
Dwelling Place Thames Thames
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Thames
Folio 6640
Consent Lilyan Mary [illegible], Mother
Date of Certificate 15 July 1919
Officiating Minister H. R. Bush
26 23 July 1919 Frederick Walter Masson
Doris Stewart Inglis
Frederick Walker Masson
Doris Stewart Inglis
πŸ’ 1919/6245
Bachelor
Spinster
Railway clerk
Shop assistant
23
20
Thames
Thames
1 year
20 years
Residence of Brides parents, Thames 5648 William Henry Inglis 23 July 1919 H. R. Bush
No 26
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Frederick Walter Masson Doris Stewart Inglis
BDM Match (98%) Frederick Walker Masson Doris Stewart Inglis
  πŸ’ 1919/6245
Condition Bachelor Spinster
Profession Railway clerk Shop assistant
Age 23 20
Dwelling Place Thames Thames
Length of Residence 1 year 20 years
Marriage Place Residence of Brides parents, Thames
Folio 5648
Consent William Henry Inglis
Date of Certificate 23 July 1919
Officiating Minister H. R. Bush
27 26 July 1919 Henry Elsmore Seux
Dorothy Augusta Seux
Henry Elsmore
Dorothy Augusta Penk
πŸ’ 1919/6246
Bachelor
Spinster
Baker
Dressmaker
23
22
Thames
Thames
1 week
10 days
St Georges Church, Thames 5649 26 July 1919 Rev A. J. Beck
No 27
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Henry Elsmore Seux Dorothy Augusta Seux
BDM Match (79%) Henry Elsmore Dorothy Augusta Penk
  πŸ’ 1919/6246
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 23 22
Dwelling Place Thames Thames
Length of Residence 1 week 10 days
Marriage Place St Georges Church, Thames
Folio 5649
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev A. J. Beck
28 26 July 1919 Thomas William Cuthbertson
Ada Harrietta Sowers
Thomas William Cuthbertson
Ada Harrietta Towers
πŸ’ 1919/4361
Divorced
Spinster
Coal and Carrying Agent
Tailoress
34
27
Auckland
Thames
3 days
25 years
Rae-li Gebbie's House, Auckland 5020 26 July 1919 Rev Rae-li Gebbie
No 28
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Thomas William Cuthbertson Ada Harrietta Sowers
BDM Match (98%) Thomas William Cuthbertson Ada Harrietta Towers
  πŸ’ 1919/4361
Condition Divorced Spinster
Profession Coal and Carrying Agent Tailoress
Age 34 27
Dwelling Place Auckland Thames
Length of Residence 3 days 25 years
Marriage Place Rae-li Gebbie's House, Auckland
Folio 5020
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev Rae-li Gebbie
29 1 August 1919 James Percival Rowe
Jessie Hodge
James Percival Rowe
Jessie Hodge
πŸ’ 1919/6254
Bachelor
Spinster
Postman
Domestic Duties
28
21
Thames
Thames
28 years
18 months
St Georges Church, Thames 5650 1 August 1919 Rev A. J. Beck
No 29
Date of Notice 1 August 1919
  Groom Bride
Names of Parties James Percival Rowe Jessie Hodge
  πŸ’ 1919/6254
Condition Bachelor Spinster
Profession Postman Domestic Duties
Age 28 21
Dwelling Place Thames Thames
Length of Residence 28 years 18 months
Marriage Place St Georges Church, Thames
Folio 5650
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev A. J. Beck

Page 918

District of Thames Quarter ending 30 September 1919 Registrar H. R. Bush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 8 August 1919 Leslie John Jamieson
Annie Milnes
Leslie John Jamieson
Annie Milnes
πŸ’ 1919/6265
Bachelor
Spinster
Bricklayer
Domestic Duties
26
22
Thames
Thames
15 years
6 days
St Georges Church, Thames 5651 8 August 1919 Rev. A. J. Beck
No 30
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Leslie John Jamieson Annie Milnes
  πŸ’ 1919/6265
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 26 22
Dwelling Place Thames Thames
Length of Residence 15 years 6 days
Marriage Place St Georges Church, Thames
Folio 5651
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. A. J. Beck
31 13 August 1919 Jeffrey Murdock
Eunice Baker
Geffrey Murdock
Emily Baker
πŸ’ 1919/6272
Widower
Spinster
Sawmillman
Domestic
45
27
Thames
Thames
45 years
2 1/2 years
St Georges Church, Thames 5652 13 August 1919 Rev. A. J. Beck
No 31
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Jeffrey Murdock Eunice Baker
BDM Match (80%) Geffrey Murdock Emily Baker
  πŸ’ 1919/6272
Condition Widower Spinster
Profession Sawmillman Domestic
Age 45 27
Dwelling Place Thames Thames
Length of Residence 45 years 2 1/2 years
Marriage Place St Georges Church, Thames
Folio 5652
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. A. J. Beck
32 8 September 1919 Krist Maticic
Annie Winifred Robinson
Mick Matich
Annie Winifred Robinson
πŸ’ 1919/7129
Bachelor
Spinster
Labourer
Domestic
27
21
Thames
Thames
1 3/4 years
6 years
Registrars Office, Thames 6641 8 September 1919 H. R. Bush
No 32
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Krist Maticic Annie Winifred Robinson
BDM Match (77%) Mick Matich Annie Winifred Robinson
  πŸ’ 1919/7129
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 21
Dwelling Place Thames Thames
Length of Residence 1 3/4 years 6 years
Marriage Place Registrars Office, Thames
Folio 6641
Consent
Date of Certificate 8 September 1919
Officiating Minister H. R. Bush
33 26 September 1919 Roy David Hampton
Sophie Elliot Driver
Roy David Thompson
Sophie Elliott Driver
πŸ’ 1919/6273
Bachelor
Spinster
Schoolteacher
Domestic
21
21
Thames
Thames
3 days
21 years
Baptist Church, Thames 5653 26 September 1919 J. Farquharson Jones
No 33
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Roy David Hampton Sophie Elliot Driver
BDM Match (87%) Roy David Thompson Sophie Elliott Driver
  πŸ’ 1919/6273
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 21 21
Dwelling Place Thames Thames
Length of Residence 3 days 21 years
Marriage Place Baptist Church, Thames
Folio 5653
Consent
Date of Certificate 26 September 1919
Officiating Minister J. Farquharson Jones

Page 919

District of Thames Quarter ending 31 December 1919 Registrar H. J. B. Bush
No Date of Notice Names and 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 23 October 1919 Frank Luscombe Mackechnie Gibson
Elsie May Duncan
Frank Lipscombe MacKechnie Gibson
Elsie May Duncan
πŸ’ 1919/8701
Bachelor
Spinster
Postal Official
Domestic Duties
27
22
Thames
Thames
27 years
22 years
Residence of James Duncan, Baillie Street, Thames 8384 23 October 1919 Rev. Milne
No 34
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Frank Luscombe Mackechnie Gibson Elsie May Duncan
BDM Match (95%) Frank Lipscombe MacKechnie Gibson Elsie May Duncan
  πŸ’ 1919/8701
Condition Bachelor Spinster
Profession Postal Official Domestic Duties
Age 27 22
Dwelling Place Thames Thames
Length of Residence 27 years 22 years
Marriage Place Residence of James Duncan, Baillie Street, Thames
Folio 8384
Consent
Date of Certificate 23 October 1919
Officiating Minister Rev. Milne
35 24 October 1919 Nelson Charles Green
Annie Hardie O'Carroll
Nelson Charles Green
Annie Haidee OCarroll
πŸ’ 1919/8702
Bachelor
Spinster
Farmer
Household Duties
23
25
Kopuarahi
Kopuarahi
4 years
5 years
St Francis Church, Thames 8385 24 October 1919 Rev. Father Dignan
No 35
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Nelson Charles Green Annie Hardie O'Carroll
BDM Match (93%) Nelson Charles Green Annie Haidee OCarroll
  πŸ’ 1919/8702
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 23 25
Dwelling Place Kopuarahi Kopuarahi
Length of Residence 4 years 5 years
Marriage Place St Francis Church, Thames
Folio 8385
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. Father Dignan
36 29 October 1919 Clarence Leslie Harvey Herrick
Lilian Myra Jamieson
Clarence Leslie Harvey Herrick
Lilian Myra Jamieson
πŸ’ 1919/8703
Bachelor
Spinster
Manager Retail Grocery
Domestic Duties
27
21
Thames
Thames
4 days
5 years
St Georges Church, Thames 8386 29 October 1919 Rev. A. J. Beck
No 36
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Clarence Leslie Harvey Herrick Lilian Myra Jamieson
  πŸ’ 1919/8703
Condition Bachelor Spinster
Profession Manager Retail Grocery Domestic Duties
Age 27 21
Dwelling Place Thames Thames
Length of Residence 4 days 5 years
Marriage Place St Georges Church, Thames
Folio 8386
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. A. J. Beck
37 30 October 1919 Harry Riley
Elsie May Addison
Harry Riley
Elsie May Addison
πŸ’ 1919/8705
Bachelor
Spinster
Sailor
Domestic Duties
41
33
Thames
Thames
3 days
33 years
St Georges Church, Thames 8388 30 October 1919 Rev. A. J. Beck
No 37
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Harry Riley Elsie May Addison
  πŸ’ 1919/8705
Condition Bachelor Spinster
Profession Sailor Domestic Duties
Age 41 33
Dwelling Place Thames Thames
Length of Residence 3 days 33 years
Marriage Place St Georges Church, Thames
Folio 8388
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. A. J. Beck
38 6 November 1919 Henry John Rolton
Alma Lillian Tetzlaff
Henry John Rolton
Alma Lillian Tetzloff
πŸ’ 1919/8704
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Turua
Turua
2 years
2 years
Registrar's Office, Thames 8387 6 November 1919 H. J. B. Bush, Registrar
No 38
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Henry John Rolton Alma Lillian Tetzlaff
BDM Match (98%) Henry John Rolton Alma Lillian Tetzloff
  πŸ’ 1919/8704
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Turua Turua
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Thames
Folio 8387
Consent
Date of Certificate 6 November 1919
Officiating Minister H. J. B. Bush, Registrar

Page 920

District of Thames Quarter ending 31 December 1919 Registrar H. R. Bush
No Date of Notice Names and 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 17 November 1919 Evan Justin Williams
Minnie Florence Castleton
Evan Justin Williams
Minnie Florence Castleton
πŸ’ 1919/8706
Bachelor
Spinster
Farmer
Domestic
32
31
Turua
Turua
1 week
1 week
Registrars house 8389 17 November 1919 Rev Faulkner
No 39
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Evan Justin Williams Minnie Florence Castleton
  πŸ’ 1919/8706
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 31
Dwelling Place Turua Turua
Length of Residence 1 week 1 week
Marriage Place Registrars house
Folio 8389
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev Faulkner
40 20 November 1919 James Harold Fisher
Olive Pearson
James Harold Fisher
Olive Pearson
πŸ’ 1919/8707
Bachelor
Spinster
Fisherman
Domestic Duties
34
25
Thames
Thames
34 years
25 years
Church of England Thames 8390 20 November 1919 Rev A. J. Beck
No 40
Date of Notice 20 November 1919
  Groom Bride
Names of Parties James Harold Fisher Olive Pearson
  πŸ’ 1919/8707
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 34 25
Dwelling Place Thames Thames
Length of Residence 34 years 25 years
Marriage Place Church of England Thames
Folio 8390
Consent
Date of Certificate 20 November 1919
Officiating Minister Rev A. J. Beck
41 24 November 1919 Albert James William Amos
Ruby Lillian Wells
Albert James William Amos
Ruby Lillian Wells
πŸ’ 1919/8708
Bachelor
Spinster
Telegraphist
Domestic Duties
26
23
Thames
Thames
3 days
23 years
St Georges Church Thames 8391 24 November 1919 Rev A. J. Beck
No 41
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Albert James William Amos Ruby Lillian Wells
  πŸ’ 1919/8708
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 26 23
Dwelling Place Thames Thames
Length of Residence 3 days 23 years
Marriage Place St Georges Church Thames
Folio 8391
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev A. J. Beck
42 28 November 1919 Charles Rainsford Barriball
Katherine Mary Longdill
Charles Rainsford Barriball
Catherine Mary Longdill
πŸ’ 1919/9788
Bachelor
Divorced 24 November 1919
Farmer
Domestic Duties
27
26
Ngatea
Ngatea
5 months
3 months
Methodist Church Thames 8338 28 November 1919 Rev A. Mitchell
No 42
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Charles Rainsford Barriball Katherine Mary Longdill
BDM Match (98%) Charles Rainsford Barriball Catherine Mary Longdill
  πŸ’ 1919/9788
Condition Bachelor Divorced 24 November 1919
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Ngatea Ngatea
Length of Residence 5 months 3 months
Marriage Place Methodist Church Thames
Folio 8338
Consent
Date of Certificate 28 November 1919
Officiating Minister Rev A. Mitchell
43 2 December 1919 Wilfred James Cox
Gladys Irene Avis Thomas
Wilfred James Cox
Gladys Irene Avis Thomas
πŸ’ 1919/8709
Bachelor
Spinster
Labourer
Post Mistress
22
18
Puriri
Puriri
3 months
18 years
Dwelling of Alfred Morgan Richmond Street Thames 8392 Richard Berry Thomas 4 December 1919 Rev S. J. Taylor
No 43
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Wilfred James Cox Gladys Irene Avis Thomas
  πŸ’ 1919/8709
Condition Bachelor Spinster
Profession Labourer Post Mistress
Age 22 18
Dwelling Place Puriri Puriri
Length of Residence 3 months 18 years
Marriage Place Dwelling of Alfred Morgan Richmond Street Thames
Folio 8392
Consent Richard Berry Thomas
Date of Certificate 4 December 1919
Officiating Minister Rev S. J. Taylor

Page 921

District of Thames Quarter ending 31 December 1919 Registrar H. R. Bush
No Date of Notice Names and 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 4 December 1919 Basil Francis Hooker Pulford
Margaret Agnes Bruce McCormack
Basil Frank Hooker Pulford
Margaret Agnes Bruce McCormick
πŸ’ 1919/8710
Bachelor
Spinster
Farmer
Domestic Duties
33
23
Thames
Thames
1 month
20 years
House of Mr Pulford Sandes Road Thames 8393 4 December 1919 Rev Milne
No 44
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Basil Francis Hooker Pulford Margaret Agnes Bruce McCormack
BDM Match (93%) Basil Frank Hooker Pulford Margaret Agnes Bruce McCormick
  πŸ’ 1919/8710
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 23
Dwelling Place Thames Thames
Length of Residence 1 month 20 years
Marriage Place House of Mr Pulford Sandes Road Thames
Folio 8393
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev Milne
45 5 December 1919 Harold Henry Morey
Margaret Rea Campbell
Harold Henry Storey
Margaret Rea Campbell
πŸ’ 1919/8712
Bachelor
Spinster
Student and Surgical Appliance maker
Nurse
29
29
Rotorua
Teawamutu
2 days
14 days
St Georges Church Thames 8394 11 December 1919 Rev A. J. Beck
No 45
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Harold Henry Morey Margaret Rea Campbell
BDM Match (95%) Harold Henry Storey Margaret Rea Campbell
  πŸ’ 1919/8712
Condition Bachelor Spinster
Profession Student and Surgical Appliance maker Nurse
Age 29 29
Dwelling Place Rotorua Teawamutu
Length of Residence 2 days 14 days
Marriage Place St Georges Church Thames
Folio 8394
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev A. J. Beck
46 13 December 1919 James Francis Crocker
Doris Marion Shutt
James Frank Crocker
Doris Marion Skutt
πŸ’ 1919/8713
Bachelor
Spinster
Schoolmaster
Domestic Duties
22
22
Turua
Turua
12 months
2 years
Presbyterian Church Turua 8395 13 December 1919 Rev J. B. Dobson
No 46
Date of Notice 13 December 1919
  Groom Bride
Names of Parties James Francis Crocker Doris Marion Shutt
BDM Match (90%) James Frank Crocker Doris Marion Skutt
  πŸ’ 1919/8713
Condition Bachelor Spinster
Profession Schoolmaster Domestic Duties
Age 22 22
Dwelling Place Turua Turua
Length of Residence 12 months 2 years
Marriage Place Presbyterian Church Turua
Folio 8395
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev J. B. Dobson
47 20 December 1919 Benjamin Dunn
Salome Margaret Preece
Benjamin Dunn
Salome Margaret Preece
πŸ’ 1919/9765
Bachelor
Spinster
Labourer
Domestic Duties
32
28
Thames
Thames
3 days
28 years
Registrars Office Thames 8399 20 December 1919 H. R. Bush Registrar
No 47
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Benjamin Dunn Salome Margaret Preece
  πŸ’ 1919/9765
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 28
Dwelling Place Thames Thames
Length of Residence 3 days 28 years
Marriage Place Registrars Office Thames
Folio 8399
Consent
Date of Certificate 20 December 1919
Officiating Minister H. R. Bush Registrar
48 20 December 1919 John William Gillham
Emma Batten
John William Gwilliam
Emma Batten
πŸ’ 1919/8714
Widower
Widow
Carrier
Domestic
62
59
Thames
Thames
49 years
47 years
residence of bridegroom 47 Queen Street Thames 8396 20 December 1919 Rev Milne
No 48
Date of Notice 20 December 1919
  Groom Bride
Names of Parties John William Gillham Emma Batten
BDM Match (95%) John William Gwilliam Emma Batten
  πŸ’ 1919/8714
Condition Widower Widow
Profession Carrier Domestic
Age 62 59
Dwelling Place Thames Thames
Length of Residence 49 years 47 years
Marriage Place residence of bridegroom 47 Queen Street Thames
Folio 8396
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev Milne

Page 922

District of Thames Quarter ending 31 December 1919 Registrar H. R. Bush
No Date of Notice Names and 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 23 December 1919 John Morrison
Margaret McKenzie
John Morison
Margaret McKenzie
πŸ’ 1919/8715
Bachelor
Widow
Engineer
Domestic Duties
55
51
Puriri
Puriri
4 days
14 years
Presbyterian Manse, Thames 8397 23 December 1919 Rev. Milne
No 49
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John Morrison Margaret McKenzie
BDM Match (96%) John Morison Margaret McKenzie
  πŸ’ 1919/8715
Condition Bachelor Widow
Profession Engineer Domestic Duties
Age 55 51
Dwelling Place Puriri Puriri
Length of Residence 4 days 14 years
Marriage Place Presbyterian Manse, Thames
Folio 8397
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. Milne
50 23 December 1919 Howard John Hare
Gwendoline Maud Andrews
Howard John Hare
Gwendoline Maud Andrews
πŸ’ 1919/8716
Bachelor
Spinster
Manager
Domestic Duties
35
23
Thames
Ngatea
2 years
4 years
Residence of Brides parents Ngatea 8398 23 December 1919 Rev. J. B. Dobson
No 50
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Howard John Hare Gwendoline Maud Andrews
  πŸ’ 1919/8716
Condition Bachelor Spinster
Profession Manager Domestic Duties
Age 35 23
Dwelling Place Thames Ngatea
Length of Residence 2 years 4 years
Marriage Place Residence of Brides parents Ngatea
Folio 8398
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. J. B. Dobson
51 23 December 1919 William Wilson
Ella Clark
William Wilson
Ella Clark
πŸ’ 1919/8717
Bachelor
Spinster
Engineer
Clerk
37
31
Thames
Thames
12 years
31 years
Residence of Brides parents Thames 8399 23 December 1919 Rev. J. Milne
No 51
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Wilson Ella Clark
  πŸ’ 1919/8717
Condition Bachelor Spinster
Profession Engineer Clerk
Age 37 31
Dwelling Place Thames Thames
Length of Residence 12 years 31 years
Marriage Place Residence of Brides parents Thames
Folio 8399
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. J. Milne
52 23 December 1919 Vincent Bower
Dorothy Louise Knap
Vincent Bower
Dorothy Louisa Knap
πŸ’ 1920/2805
Bachelor
Spinster
Blacksmith
Domestic
35
26
Pipiroa
Pipiroa
6 years
7 years
Residence of Brides parents Pipiroa 69/1920 23 December 1919 Rev. Dobson
No 52
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Vincent Bower Dorothy Louise Knap
BDM Match (97%) Vincent Bower Dorothy Louisa Knap
  πŸ’ 1920/2805
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 35 26
Dwelling Place Pipiroa Pipiroa
Length of Residence 6 years 7 years
Marriage Place Residence of Brides parents Pipiroa
Folio 69/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. Dobson
53 24 December 1919 Archibald Currie
Mabel Lilly Coxhead
Archibald Currie
Mabel Lilly Coxhead
πŸ’ 1919/9766
Bachelor
Spinster
Labourer
Dressmaker
28
26
Thames
Thames
28 years
26 years
Methodist Church Thames 9560 24 December 1919 Rev. Mitchell
No 53
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Archibald Currie Mabel Lilly Coxhead
  πŸ’ 1919/9766
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 28 26
Dwelling Place Thames Thames
Length of Residence 28 years 26 years
Marriage Place Methodist Church Thames
Folio 9560
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. Mitchell

Page 923

District of Thames Quarter ending 31 December 1919 Registrar H. R. Bush
No Date of Notice Names and 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 30 December 1919 Patrick McGirr
Annie Smitte
Patrick McGirr
Annie Smith
πŸ’ 1919/4596
Bachelor
Spinster
Contractor
Domestic Duties
30
25
Thames
Thames
6 days
25 years
St Francis Church, Thames 8400 30 December 1919 Rev Dignan
No 54
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Patrick McGirr Annie Smitte
BDM Match (92%) Patrick McGirr Annie Smith
  πŸ’ 1919/4596
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 30 25
Dwelling Place Thames Thames
Length of Residence 6 days 25 years
Marriage Place St Francis Church, Thames
Folio 8400
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev Dignan
55 30 December 1919 William Percy Smith
Grace Ellen Hyde
William Percy Smith
Grace Ellen Ryde
πŸ’ 1920/2807
Bachelor
Spinster
Carpenter
School teacher
30
24
Thames
Thames
1 week
1 month
St George's Church, Thames 70/1920 30 December 1919 Rev A. J. Beck
No 55
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Percy Smith Grace Ellen Hyde
BDM Match (97%) William Percy Smith Grace Ellen Ryde
  πŸ’ 1920/2807
Condition Bachelor Spinster
Profession Carpenter School teacher
Age 30 24
Dwelling Place Thames Thames
Length of Residence 1 week 1 month
Marriage Place St George's Church, Thames
Folio 70/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev A. J. Beck
56 30 December 1919 Edwin Albert Jones
Helena Violet Duffy
Edwin Albert Jones
Helena Violet Dufty
πŸ’ 1920/2808
Divorced 27 August 1913
Spinster
Electrician
Domestic Duties
38
26
Hawaii
Hawaii
1 week
26 years
Presbyterian Church, Thames 71/1920 31 December 1919 Rev Milne
No 56
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Edwin Albert Jones Helena Violet Duffy
BDM Match (97%) Edwin Albert Jones Helena Violet Dufty
  πŸ’ 1920/2808
Condition Divorced 27 August 1913 Spinster
Profession Electrician Domestic Duties
Age 38 26
Dwelling Place Hawaii Hawaii
Length of Residence 1 week 26 years
Marriage Place Presbyterian Church, Thames
Folio 71/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev Milne

Page 925

District of Tirau Quarter ending 31 March 1919 Registrar C. Hudson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1919 Lewis Henry Taylor
Meta Isabel Jackson
Lewis Henry Taylor
Meta Isabel Jackson
πŸ’ 1919/1161
Bachelor
Spinster
Farmer
Domestic
27
24
Tokoroa
Tokoroa
4 years
3 years
Oxford Royal Hotel Tirau 1041 10 January 1919 William Venables, Church of England
No 1
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Lewis Henry Taylor Meta Isabel Jackson
  πŸ’ 1919/1161
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Tokoroa Tokoroa
Length of Residence 4 years 3 years
Marriage Place Oxford Royal Hotel Tirau
Folio 1041
Consent
Date of Certificate 10 January 1919
Officiating Minister William Venables, Church of England
2 10 February 1919 Alfred Joseph Huston
Minnie Elizabeth Burton
Alfred Joseph Huston
Minnie Elizabeth Burton
πŸ’ 1919/1162
Bachelor
Spinster
Taxi Driver
Domestic
19
18
Haimai
Haimai
5 days
5 years
residence of C. Hudson Tirau 1042 Joseph Huston Father, Alfred George Burton Father 10 February 1919 Robert Winchester Jackson, Presbyterian
No 2
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Alfred Joseph Huston Minnie Elizabeth Burton
  πŸ’ 1919/1162
Condition Bachelor Spinster
Profession Taxi Driver Domestic
Age 19 18
Dwelling Place Haimai Haimai
Length of Residence 5 days 5 years
Marriage Place residence of C. Hudson Tirau
Folio 1042
Consent Joseph Huston Father, Alfred George Burton Father
Date of Certificate 10 February 1919
Officiating Minister Robert Winchester Jackson, Presbyterian

Page 927

District of Tirau Quarter ending 30 June 1919 Registrar C. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 23 April 1919 Harold William Kenyon
Mabel Olive Scrivener
Harold William Kenyon
Mabel Olive Scrivener
πŸ’ 1919/3319
Bachelor
Spinster
Farmer
Domestic
27
20
Putaruru
Putaruru
6 days
1 year
Methodist Church, Putaruru 3081 Alfred Thomas Scrivener, Father 23 April 1919 James Clover, Methodist
No 3
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Harold William Kenyon Mabel Olive Scrivener
  πŸ’ 1919/3319
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Putaruru Putaruru
Length of Residence 6 days 1 year
Marriage Place Methodist Church, Putaruru
Folio 3081
Consent Alfred Thomas Scrivener, Father
Date of Certificate 23 April 1919
Officiating Minister James Clover, Methodist
4 28 May 1919 Archibald Gray
Mary Stewart
Archibald Gray
Mary Stewart
πŸ’ 1919/3320
Adolph Martin Gambetta Eriksen
Mary Stewart
πŸ’ 1919/7340
Bachelor
Spinster
Farmer
Domestic
42
24
Tirau
Tirau
13 years
2 years
Residence of Andrew Stewart, Tirau 3082 28 May 1919 Robert Winchester Jackson, Presbyterian
No 4
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Archibald Gray Mary Stewart
  πŸ’ 1919/3320
BDM Match (60%) Adolph Martin Gambetta Eriksen Mary Stewart
  πŸ’ 1919/7340
Condition Bachelor Spinster
Profession Farmer Domestic
Age 42 24
Dwelling Place Tirau Tirau
Length of Residence 13 years 2 years
Marriage Place Residence of Andrew Stewart, Tirau
Folio 3082
Consent
Date of Certificate 28 May 1919
Officiating Minister Robert Winchester Jackson, Presbyterian
5 07 June 1919 Horace George Spencer White
Margaret Eva Holwell
Horace George Spencer White
Margaret Eva Holwell
πŸ’ 1919/3298
Bachelor
Spinster
Farmer
Domestic
24
25
Okoroire Railway
Tiarere
6 years
7 years
Residence of John Holwell, Tiarere 3083 07 June 1919 Percy Temple Williams, Church of England
No 5
Date of Notice 07 June 1919
  Groom Bride
Names of Parties Horace George Spencer White Margaret Eva Holwell
  πŸ’ 1919/3298
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Okoroire Railway Tiarere
Length of Residence 6 years 7 years
Marriage Place Residence of John Holwell, Tiarere
Folio 3083
Consent
Date of Certificate 07 June 1919
Officiating Minister Percy Temple Williams, Church of England
6 14 June 1919 Alfred James Bond
Adah Ring
Alfred James Bond
Adah Ring
πŸ’ 1919/3195
Widower
Spinster
Printer & Stationer
Domestic Duties
34
24
Hamilton
Hinuera
24 years
4 years
St Peters Church, Hamilton 2931 14 June 1919 Edmund Mortlock Cowie, Church of England
No 6
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Alfred James Bond Adah Ring
  πŸ’ 1919/3195
Condition Widower Spinster
Profession Printer & Stationer Domestic Duties
Age 34 24
Dwelling Place Hamilton Hinuera
Length of Residence 24 years 4 years
Marriage Place St Peters Church, Hamilton
Folio 2931
Consent
Date of Certificate 14 June 1919
Officiating Minister Edmund Mortlock Cowie, Church of England

Page 929

District of Tirau Quarter ending 30 September 1919 Registrar C. Kidson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 July 1919 Albert Thomas Wilkins
Alice Joyce Cook
Albert Thomas Wilkins
Alice Joyce Cook
πŸ’ 1919/6089
Bachelor
Spinster
Farmer
Domestic
27
20
Tokoroa
Tokoroa
3 years
3 years
Registrars Office Tirau 5517, 5519 Charles Cook, Father 8 July 1919 Charles Kidson, Registrar
No 7
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Albert Thomas Wilkins Alice Joyce Cook
  πŸ’ 1919/6089
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Tokoroa Tokoroa
Length of Residence 3 years 3 years
Marriage Place Registrars Office Tirau
Folio 5517, 5519
Consent Charles Cook, Father
Date of Certificate 8 July 1919
Officiating Minister Charles Kidson, Registrar

Page 931

District of Tirau Quarter ending 31 December 1919 Registrar R. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 8 October 1919 Norman Fitzherbert
Evelyn ffrench Pemberton
Norman FritzHerbert
Evelyn Ffrench Pemberton
πŸ’ 1919/8725
Bachelor
Spinster
Farmer
Domestic
30
26
Putaruru
Tirau
five months
four months
Residence of G. W. Seton, Tirau 8401 8 October 1919 G. K. Moir, Church of England
No 8
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Norman Fitzherbert Evelyn ffrench Pemberton
BDM Match (93%) Norman FritzHerbert Evelyn Ffrench Pemberton
  πŸ’ 1919/8725
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 26
Dwelling Place Putaruru Tirau
Length of Residence five months four months
Marriage Place Residence of G. W. Seton, Tirau
Folio 8401
Consent
Date of Certificate 8 October 1919
Officiating Minister G. K. Moir, Church of England
9 8 November 1919 Patrick Henry Goonan
Margaret Maude Morrow
Patrick Henry Goonan
Margaret Maude Morrow
πŸ’ 1919/8736
Bachelor
Spinster
Farmer
Housework
31
23
Tirau
Piarere
four years
three years
Residence of J. H. Morrow, Piarere 8402 8 November 1919 C. Mortimer-Jones, Church of England
No 9
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Patrick Henry Goonan Margaret Maude Morrow
  πŸ’ 1919/8736
Condition Bachelor Spinster
Profession Farmer Housework
Age 31 23
Dwelling Place Tirau Piarere
Length of Residence four years three years
Marriage Place Residence of J. H. Morrow, Piarere
Folio 8402
Consent
Date of Certificate 8 November 1919
Officiating Minister C. Mortimer-Jones, Church of England
10 18 November 1919 Edmund David White
Mary Isabel Bowen
Edmund David White
Mary Isabel Cowen
πŸ’ 1919/8742
Bachelor
Spinster
Farmer
Household Duties
29
24
Putaruru
Puketuna
two years
six months
Residence of O. C. Bowen, Puketuna 8403 18 November 1919 Dean Adrian Lightheart, Roman Catholic
No 10
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Edmund David White Mary Isabel Bowen
BDM Match (97%) Edmund David White Mary Isabel Cowen
  πŸ’ 1919/8742
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 29 24
Dwelling Place Putaruru Puketuna
Length of Residence two years six months
Marriage Place Residence of O. C. Bowen, Puketuna
Folio 8403
Consent
Date of Certificate 18 November 1919
Officiating Minister Dean Adrian Lightheart, Roman Catholic
11 22 November 1919 William George Arnold
Ethel MacVicor
William George Arnold
Ethel MacVicar
πŸ’ 1919/8743
Bachelor
Spinster
Motor Engineer
Domestic
25
24
Putaruru
Putaruru
ten months
ten months
Salvation Army Dwelling, Putaruru 8404 22 November 1919 Ernest G. Newby, Salvation Army
No 11
Date of Notice 22 November 1919
  Groom Bride
Names of Parties William George Arnold Ethel MacVicor
BDM Match (96%) William George Arnold Ethel MacVicar
  πŸ’ 1919/8743
Condition Bachelor Spinster
Profession Motor Engineer Domestic
Age 25 24
Dwelling Place Putaruru Putaruru
Length of Residence ten months ten months
Marriage Place Salvation Army Dwelling, Putaruru
Folio 8404
Consent
Date of Certificate 22 November 1919
Officiating Minister Ernest G. Newby, Salvation Army

Page 935

District of Tokaanu Quarter ending 30 June 1919 Registrar A. G. Riddell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 June 1919 Lewis Edwin Meads
Rangiwakahaahua Hereaka
Lewis Edwin Meads
Rangiwhakaahua Hereaka
πŸ’ 1919/3299
Bachelor
Spinster
Labourer
Native
38
17
Tokaanu
Tokaanu
4 weeks
4 weeks
Mr Cullens private residence Tokaanu 3084 Hereaka Erueti 18 June 1919 Rev. M. Tumatahi, Church of England
No 1
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Lewis Edwin Meads Rangiwakahaahua Hereaka
BDM Match (94%) Lewis Edwin Meads Rangiwhakaahua Hereaka
  πŸ’ 1919/3299
Condition Bachelor Spinster
Profession Labourer Native
Age 38 17
Dwelling Place Tokaanu Tokaanu
Length of Residence 4 weeks 4 weeks
Marriage Place Mr Cullens private residence Tokaanu
Folio 3084
Consent Hereaka Erueti
Date of Certificate 18 June 1919
Officiating Minister Rev. M. Tumatahi, Church of England

Page 941

District of Tokatoka Quarter ending 31 March 1919 Registrar H. E. Abourn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 James Leonard Fernandez
Thelma Blackman Rowland
James Leonard Fernandez
Thelma Blackman Rowland
πŸ’ 1919/1163
Bachelor
Spinster
Millhand
29
19
Te Kopuru
Aratapu
24 years
19 years
Registrar's Office, Te Kopuru 1043 Henry Fuller Rowland (father) 25 January 1919 H. E. Abourn, Registrar
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties James Leonard Fernandez Thelma Blackman Rowland
  πŸ’ 1919/1163
Condition Bachelor Spinster
Profession Millhand
Age 29 19
Dwelling Place Te Kopuru Aratapu
Length of Residence 24 years 19 years
Marriage Place Registrar's Office, Te Kopuru
Folio 1043
Consent Henry Fuller Rowland (father)
Date of Certificate 25 January 1919
Officiating Minister H. E. Abourn, Registrar
2 24 February 1919 Ollie Arnold Blong
Agnes Sanvig
Ollie Arnold Blong
Agnes Sanvig
πŸ’ 1919/1165
Bachelor
Spinster
Farmer
26
21
Naumai
Naumai
25 years
4 years
Ruawai Church, Ruawai 1044 24 February 1919 N. Challenger, Methodist
No 2
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Ollie Arnold Blong Agnes Sanvig
  πŸ’ 1919/1165
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Naumai Naumai
Length of Residence 25 years 4 years
Marriage Place Ruawai Church, Ruawai
Folio 1044
Consent
Date of Certificate 24 February 1919
Officiating Minister N. Challenger, Methodist
3 21 March 1919 Stanley Martin Simons
Esme Doris Walton
Stanley Martin Simons
Esme Doris Walton
πŸ’ 1919/1166
Bachelor
Spinster
Storekeeper
Music teacher
28
22
Aratapu
Aratapu
15 years
22 years
Methodist Church, Aratapu 1045 21 March 1919 J. Southern, Methodist
No 3
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Stanley Martin Simons Esme Doris Walton
  πŸ’ 1919/1166
Condition Bachelor Spinster
Profession Storekeeper Music teacher
Age 28 22
Dwelling Place Aratapu Aratapu
Length of Residence 15 years 22 years
Marriage Place Methodist Church, Aratapu
Folio 1045
Consent
Date of Certificate 21 March 1919
Officiating Minister J. Southern, Methodist

Page 943

District of Tokatoka Quarter ending 30 June 1919 Registrar A. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 17 April 1919 Wi Hare Patihana
Mate Huirua Piri Paora
Wi Hare Patihana
Matehuirua Piri Paora
πŸ’ 1919/3300
Bachelor
Spinster
Millhand
32
22
Ripia
Ripia
9 years
22 years
Ripia Church, Ripia 3085 17 April 1919 Rev. Wike Te Paa, Anglican
No 4
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Wi Hare Patihana Mate Huirua Piri Paora
BDM Match (95%) Wi Hare Patihana Matehuirua Piri Paora
  πŸ’ 1919/3300
Condition Bachelor Spinster
Profession Millhand
Age 32 22
Dwelling Place Ripia Ripia
Length of Residence 9 years 22 years
Marriage Place Ripia Church, Ripia
Folio 3085
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. Wike Te Paa, Anglican
5 13 May 1919 Joseph Clarence Brown
Gladys Hamlin
Joseph Clarence Brown
Gladys Hamlin
πŸ’ 1919/3301
Bachelor
Spinster
Farmer
Draper
23
20
Ruawai
Naumai
3 years
3 years
Ruawai Church, Ruawai 3086 Arthur Hamlin, father 13 May 1919 Rev. W. B. Black, Presbyterian
No 5
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Joseph Clarence Brown Gladys Hamlin
  πŸ’ 1919/3301
Condition Bachelor Spinster
Profession Farmer Draper
Age 23 20
Dwelling Place Ruawai Naumai
Length of Residence 3 years 3 years
Marriage Place Ruawai Church, Ruawai
Folio 3086
Consent Arthur Hamlin, father
Date of Certificate 13 May 1919
Officiating Minister Rev. W. B. Black, Presbyterian
6 16 May 1919 Thomas Ringrose
Florence Alice Mort
Thomas Ringrose
Florence Alice Mort
πŸ’ 1919/3302
Bachelor
Spinster
Farmer
56
27
Tokatoka
Tokatoka
26 years
27 years
Residence of Albert Mort, Rehia 3087 16 May 1919 Rev. J. Southern, Methodist
No 6
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Thomas Ringrose Florence Alice Mort
  πŸ’ 1919/3302
Condition Bachelor Spinster
Profession Farmer
Age 56 27
Dwelling Place Tokatoka Tokatoka
Length of Residence 26 years 27 years
Marriage Place Residence of Albert Mort, Rehia
Folio 3087
Consent
Date of Certificate 16 May 1919
Officiating Minister Rev. J. Southern, Methodist
7 2 June 1919 Ernest John Davidson
Priscilla Vine Wade
Ernest John Davidson
Priscilla Verne Wade
πŸ’ 1919/3303
Bachelor
Spinster
Blacksmith
Music teacher
19
19
Te Kopuru
Te Kopuru
19 years
15 years
Registrar's Office, Te Kopuru 3088 John Davidson, father; Edmund Wade, father 2 June 1919 H. Seabourn, Registrar
No 7
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Ernest John Davidson Priscilla Vine Wade
BDM Match (95%) Ernest John Davidson Priscilla Verne Wade
  πŸ’ 1919/3303
Condition Bachelor Spinster
Profession Blacksmith Music teacher
Age 19 19
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 19 years 15 years
Marriage Place Registrar's Office, Te Kopuru
Folio 3088
Consent John Davidson, father; Edmund Wade, father
Date of Certificate 2 June 1919
Officiating Minister H. Seabourn, Registrar
8 14 June 1919 Thomas Henry Newport
Gertrude Olive Taylor
Thomas Henry Newport
Gertrude Olive Taylor
πŸ’ 1919/3304
Bachelor
Spinster
Farmer
33
25
Tatarariki
Tatarariki
1 month
4 years
Residence, James Hill Taylor, Tatarariki 3089 14 June 1919 Rev. J. Southern, Methodist
No 8
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Thomas Henry Newport Gertrude Olive Taylor
  πŸ’ 1919/3304
Condition Bachelor Spinster
Profession Farmer
Age 33 25
Dwelling Place Tatarariki Tatarariki
Length of Residence 1 month 4 years
Marriage Place Residence, James Hill Taylor, Tatarariki
Folio 3089
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev. J. Southern, Methodist

Page 944

District of Tokatoka Quarter ending 30 June 1919 Registrar A. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 14 June 1919 William Molloy
Kathleen Ashby
William Molloy
Kathleen Ashby
πŸ’ 1919/3305
Bachelor
Spinster
Storekeeper
Store assistant
30
25
Te Kopuru
Te Kopuru
30 years
20 years
Anglican Church Te Kopuru 3090 14 June 1919 Rev H.M. Smyth, Anglican
No 9
Date of Notice 14 June 1919
  Groom Bride
Names of Parties William Molloy Kathleen Ashby
  πŸ’ 1919/3305
Condition Bachelor Spinster
Profession Storekeeper Store assistant
Age 30 25
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 30 years 20 years
Marriage Place Anglican Church Te Kopuru
Folio 3090
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev H.M. Smyth, Anglican

Page 945

District of Tokatoka Quarter ending 30 September 1919 Registrar H. E. Abourn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 25 July 1919 Dave Koia
Hirake Belle Walker
Dave Koia
Hiraka Bella Walker
πŸ’ 1919/6090
Bachelor
Spinster
Labourer
Dressmaker
22
23
Ruawai
Ruawai
2 months
23 years
Registrar's Office, Te Kopuru 5518 25 July 1919 G. Graham, Deputy Registrar, Te Kopuru
No 10
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Dave Koia Hirake Belle Walker
BDM Match (95%) Dave Koia Hiraka Bella Walker
  πŸ’ 1919/6090
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 22 23
Dwelling Place Ruawai Ruawai
Length of Residence 2 months 23 years
Marriage Place Registrar's Office, Te Kopuru
Folio 5518
Consent
Date of Certificate 25 July 1919
Officiating Minister G. Graham, Deputy Registrar, Te Kopuru
11 25 August 1919 Charles William Stanley Crabb
Winifred Josephine Cordes
Charles William Stanley Crabb
Winifred Josephine Cordes
πŸ’ 1919/6091
Bachelor
Spinster
Blacksmith
Domestic Duties
25
22
Te Kopuru
Te Kopuru
5 days
Life
Anglican Church, Te Kopuru 5519 25 August 1919 H. M. Smyth, Anglican
No 11
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Charles William Stanley Crabb Winifred Josephine Cordes
  πŸ’ 1919/6091
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 25 22
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 5 days Life
Marriage Place Anglican Church, Te Kopuru
Folio 5519
Consent
Date of Certificate 25 August 1919
Officiating Minister H. M. Smyth, Anglican

Page 947

District of Tokatoka Quarter ending 31 December 1919 Registrar H. Seabourn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 2 October 1919 Leo Casper Meyer
Margaret Grace Kuhne
Leo Casper Meyer
Margaret Grace Kuhne
πŸ’ 1919/9767
Bachelor
Spinster
Millhand
21
20
Tatarariki
Te Kopuru
1 year
10 years
Registrar's Office, Te Kopuru 2 Caroline Maud Moorhead, mother 2 October 1919 H. Seabourn, Registrar
No 12
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Leo Casper Meyer Margaret Grace Kuhne
  πŸ’ 1919/9767
Condition Bachelor Spinster
Profession Millhand
Age 21 20
Dwelling Place Tatarariki Te Kopuru
Length of Residence 1 year 10 years
Marriage Place Registrar's Office, Te Kopuru
Folio 2
Consent Caroline Maud Moorhead, mother
Date of Certificate 2 October 1919
Officiating Minister H. Seabourn, Registrar
13 29 November 1919 Herbert Thomas Waring
Annie Wordsworth
Herbert Thomas Waring
Annie Wordsworth
πŸ’ 1919/8744
Bachelor
Spinster
Carpenter
30
31
Te Kopuru
Te Kopuru
3 years
5 years
Methodist Church, Te Kopuru 8405 29 November 1919 Rev J. Southern, Methodist
No 13
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Herbert Thomas Waring Annie Wordsworth
  πŸ’ 1919/8744
Condition Bachelor Spinster
Profession Carpenter
Age 30 31
Dwelling Place Te Kopuru Te Kopuru
Length of Residence 3 years 5 years
Marriage Place Methodist Church, Te Kopuru
Folio 8405
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev J. Southern, Methodist
14 31 December 1919 Alfred Carl Price
Ellen Evangeline Lockwood Cobbald
Alfred Carl Price
Ellen Evangeline Lockwood Cobbold
πŸ’ 1920/2809
Bachelor
Spinster
Teacher
Teacher
30
27
Aratapu
Aratapu
7 days
2 years
St Peter's Church, Te Kopuru 72/1920 31 December 1919 Rev Wm Smythe, Anglican
No 14
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Alfred Carl Price Ellen Evangeline Lockwood Cobbald
BDM Match (99%) Alfred Carl Price Ellen Evangeline Lockwood Cobbold
  πŸ’ 1920/2809
Condition Bachelor Spinster
Profession Teacher Teacher
Age 30 27
Dwelling Place Aratapu Aratapu
Length of Residence 7 days 2 years
Marriage Place St Peter's Church, Te Kopuru
Folio 72/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev Wm Smythe, Anglican

More from this register