Intentions to Marry, 1919 Whakatane to Mangaweka

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840483, 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.

1919c contains pages 1005-1502, covering districts from Whakatane to Mangaweka

Page 1005

District of Whakatane Quarter ending 31 March 1919 Registrar H. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1919 Sidney Alfred Martin
Olga Wilson
Sidney Alfred Martin
Olga Wilson
πŸ’ 1919/1124
Bachelor
Spinster
Cheesemaker
Lady Help
26
20
Ruatoki North
Ruatoki North
10 years
20 years
Registrar's Office Whakatane 1055 George Murray Wilson Father 9 January 1919 G. Kilvington Registrar
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Sidney Alfred Martin Olga Wilson
  πŸ’ 1919/1124
Condition Bachelor Spinster
Profession Cheesemaker Lady Help
Age 26 20
Dwelling Place Ruatoki North Ruatoki North
Length of Residence 10 years 20 years
Marriage Place Registrar's Office Whakatane
Folio 1055
Consent George Murray Wilson Father
Date of Certificate 9 January 1919
Officiating Minister G. Kilvington Registrar
2 24 March 1919 Arthur Edward Grey
Jessie Mary Camp
Arthur Edward Grey
Jessie May Camp
πŸ’ 1919/1877
Bachelor
Spinster
Bank Clerk
Law Clerk
26
25
Whakatane
Auckland
16 months
4 months
St Matthews Auckland 1650 24 March 1919 Rev Jasper Calder Anglican
No 2
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Arthur Edward Grey Jessie Mary Camp
BDM Match (97%) Arthur Edward Grey Jessie May Camp
  πŸ’ 1919/1877
Condition Bachelor Spinster
Profession Bank Clerk Law Clerk
Age 26 25
Dwelling Place Whakatane Auckland
Length of Residence 16 months 4 months
Marriage Place St Matthews Auckland
Folio 1650
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev Jasper Calder Anglican

Page 1007

District of Whakatane Quarter ending 30 June 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
3 7 May 1919 Ernest Heap
Lucy Abbott
Ernest Heap
Lucy Abbott
πŸ’ 1919/1421
Widower 24-6-15
Spinster
Law Clerk
Domestic duties
31
24
Whakatane
Whakatane
15 months
16 months
Church of England, Whakatane 3377 7 May 1919 H. W. Klingender, Church of England
No 3
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Ernest Heap Lucy Abbott
  πŸ’ 1919/1421
Condition Widower 24-6-15 Spinster
Profession Law Clerk Domestic duties
Age 31 24
Dwelling Place Whakatane Whakatane
Length of Residence 15 months 16 months
Marriage Place Church of England, Whakatane
Folio 3377
Consent
Date of Certificate 7 May 1919
Officiating Minister H. W. Klingender, Church of England
4 9 June 1919 James Neil McPherson Stewart
Elsie Gladys Hocken
James Neil McPherson Stewart
Elsie Gladys Hocken
πŸ’ 1919/1422
Bachelor
Widow 6-9-18
Master Mariner
Domestic duties
29
27
Whakatane
Whakatane
3 days
3 days
Registrar's Office, Whakatane 3378 9 June 1919 G. Kilvington, Registrar
No 4
Date of Notice 9 June 1919
  Groom Bride
Names of Parties James Neil McPherson Stewart Elsie Gladys Hocken
  πŸ’ 1919/1422
Condition Bachelor Widow 6-9-18
Profession Master Mariner Domestic duties
Age 29 27
Dwelling Place Whakatane Whakatane
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Whakatane
Folio 3378
Consent
Date of Certificate 9 June 1919
Officiating Minister G. Kilvington, Registrar
5 12 June 1919 William Henry Charles Gough
Violet Jimmieson
William Henry Charles Gough
Violet Jimmieson
πŸ’ 1919/1423
Bachelor
Spinster
Cabinetmaker
Shop Assistant
24
19
Whakatane
Whakatane
18 months
18 months
Residence of Mrs M. Loane, Louvain St, Whakatane 3379 John Jimmieson 24 June 1919 W. McNeur, Presbyterian
No 5
Date of Notice 12 June 1919
  Groom Bride
Names of Parties William Henry Charles Gough Violet Jimmieson
  πŸ’ 1919/1423
Condition Bachelor Spinster
Profession Cabinetmaker Shop Assistant
Age 24 19
Dwelling Place Whakatane Whakatane
Length of Residence 18 months 18 months
Marriage Place Residence of Mrs M. Loane, Louvain St, Whakatane
Folio 3379
Consent John Jimmieson
Date of Certificate 24 June 1919
Officiating Minister W. McNeur, Presbyterian

Page 1009

District of Whakatane Quarter ending 30 September 1919 Registrar V. B. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 July 1919 William Wright
Wahine Mary Scott
William Wright
Eveline Mary Scott
πŸ’ 1919/6017
Bachelor
Spinster
Theatre Manager
Domestic duties
39
31
Whakatane
Opotiki
4 months
14 years
Methodist Church, Opotiki 5444 7 July 1919 E. B. Chalmers
No 6
Date of Notice 7 July 1919
  Groom Bride
Names of Parties William Wright Wahine Mary Scott
BDM Match (89%) 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 Methodist Church, Opotiki
Folio 5444
Consent
Date of Certificate 7 July 1919
Officiating Minister E. B. Chalmers
7 24 July 1919 Frank Mansfield Luxford
Olive May White
Frank Mausfield Luxford
Olive May White
πŸ’ 1919/6138
Bachelor
Spinster
Farmer
Domestic duties
33
22
Waingarara
Kutarere
12 years
11 years
Residence of brides parents Kutarere 5541 24 July 1919 M. H. W. Klingender, Anglican
No 7
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Frank Mansfield Luxford Olive May White
BDM Match (98%) Frank Mausfield Luxford Olive May White
  πŸ’ 1919/6138
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 22
Dwelling Place Waingarara Kutarere
Length of Residence 12 years 11 years
Marriage Place Residence of brides parents Kutarere
Folio 5541
Consent
Date of Certificate 24 July 1919
Officiating Minister M. H. W. Klingender, Anglican
8 17 September 1919 Mei Te Awarau
Hinemahoana Taipeti
Mei Te Awarau
Hinetuahoana Taipeti
πŸ’ 1919/6139
Bachelor
Spinster
Farmer
None
20
18
Ruatoki
Ruatoki
20 years
18 years
Registrars office Whakatane 5542 Putiputi Aparahu, Taipeti Matatau 18 September 1919 V. B. Brooks, Registrar
No 8
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Mei Te Awarau Hinemahoana Taipeti
BDM Match (95%) Mei Te Awarau Hinetuahoana Taipeti
  πŸ’ 1919/6139
Condition Bachelor Spinster
Profession Farmer None
Age 20 18
Dwelling Place Ruatoki Ruatoki
Length of Residence 20 years 18 years
Marriage Place Registrars office Whakatane
Folio 5542
Consent Putiputi Aparahu, Taipeti Matatau
Date of Certificate 18 September 1919
Officiating Minister V. B. Brooks, Registrar

Page 1011

District of Whakatane Quarter ending 31 December 1919 Registrar V. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 08 October 1919 Archie Alexander McLean
Edith Annie Livingstone
Archie Alexander MacLean
Edith Annie Livingstone
πŸ’ 1919/8740
Bachelor
Spinster
Slaughterman
Dressmaker
24
17
Whakatane
Whakatane
14 months
2 years
Residence of bridesparents, Whakatane 8423 James Davis Livingstone, Father of bride 08 October 1919 Rev Wm McNeur, Presbyterian Minister, Whakatane
No 9
Date of Notice 08 October 1919
  Groom Bride
Names of Parties Archie Alexander McLean Edith Annie Livingstone
BDM Match (98%) Archie Alexander MacLean Edith Annie Livingstone
  πŸ’ 1919/8740
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 24 17
Dwelling Place Whakatane Whakatane
Length of Residence 14 months 2 years
Marriage Place Residence of bridesparents, Whakatane
Folio 8423
Consent James Davis Livingstone, Father of bride
Date of Certificate 08 October 1919
Officiating Minister Rev Wm McNeur, Presbyterian Minister, Whakatane
10 22 October 1919 Eric Joseph Ramson
Ethel Mary Francis
Eric Joseph Ramson
Ethel Mary Francis
πŸ’ 1919/8741
Bachelor
Spinster
Shop assistant
Spinster
23
24
Whakatane
Whakatane
13 years
24 years
Anglican Church, Whakatane 8424 22 October 1919 Rev. H Klingender, Church of England, Whakatane
No 10
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Eric Joseph Ramson Ethel Mary Francis
  πŸ’ 1919/8741
Condition Bachelor Spinster
Profession Shop assistant Spinster
Age 23 24
Dwelling Place Whakatane Whakatane
Length of Residence 13 years 24 years
Marriage Place Anglican Church, Whakatane
Folio 8424
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. H Klingender, Church of England, Whakatane
11 22 October 1919 Norman Herbert Semmens
Aline Mary Ryland
Norman Herbert Semmens
Aline May Hyland
πŸ’ 1919/8749
Bachelor
Spinster
Motor Driver
School teacher
20
21
Taneatua
Taneatua
10 years
1 1/2 years
Mr P. Taylor's residence, Taneatua 8425 Walter Herbert Semmens, father of bridegroom 22 October 1919 Rev A Nicholls, Methodist, Whakatane
No 11
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Norman Herbert Semmens Aline Mary Ryland
BDM Match (94%) Norman Herbert Semmens Aline May Hyland
  πŸ’ 1919/8749
Condition Bachelor Spinster
Profession Motor Driver School teacher
Age 20 21
Dwelling Place Taneatua Taneatua
Length of Residence 10 years 1 1/2 years
Marriage Place Mr P. Taylor's residence, Taneatua
Folio 8425
Consent Walter Herbert Semmens, father of bridegroom
Date of Certificate 22 October 1919
Officiating Minister Rev A Nicholls, Methodist, Whakatane
12 27 November 1919 John Peebles
Rose Capper
John Peebles
Rose Capper
πŸ’ 1919/8760
Widower
Widow
Farmer
Household duties
59
48
Taneatua
Whakatane
30 years
20 years
Registrar's office, Whakatane 8426 27 November 1919 V Brooks, Registrar, Whakatane
No 12
Date of Notice 27 November 1919
  Groom Bride
Names of Parties John Peebles Rose Capper
  πŸ’ 1919/8760
Condition Widower Widow
Profession Farmer Household duties
Age 59 48
Dwelling Place Taneatua Whakatane
Length of Residence 30 years 20 years
Marriage Place Registrar's office, Whakatane
Folio 8426
Consent
Date of Certificate 27 November 1919
Officiating Minister V Brooks, Registrar, Whakatane

Page 1012

District of Whakatane Quarter ending 31 December 1919 Registrar V. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 9 December 1919 Karsay Jaram
Bessie Rangihika
Narsay Jaram
Bessie Rangihika
πŸ’ 1919/8765
Widower
Spinster
Tailor
Tailoress
28
18
Whakatane
Whakatane
8 months
4 years
Registrar's office Whakatane 8427 Rangihika Keropa, father of bride 9 December 1919 V. Brooks, Registrar, Whakatane
No 13
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Karsay Jaram Bessie Rangihika
BDM Match (96%) Narsay Jaram Bessie Rangihika
  πŸ’ 1919/8765
Condition Widower Spinster
Profession Tailor Tailoress
Age 28 18
Dwelling Place Whakatane Whakatane
Length of Residence 8 months 4 years
Marriage Place Registrar's office Whakatane
Folio 8427
Consent Rangihika Keropa, father of bride
Date of Certificate 9 December 1919
Officiating Minister V. Brooks, Registrar, Whakatane
14 15 December 1919 Arthur Charles King
Ivy Beatrice Beardsley
Arthur Charles King
Ivy Beatrice Bearsley
πŸ’ 1919/8766
Widower
Spinster
Land Agent
Clerk
37
27
Whakatane
Whakatane
10 months
3 years 4 months
Methodist Church Whakatane 8428 15 December 1919 Rev. A. Nicholls, Methodist, Whakatane
No 14
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Arthur Charles King Ivy Beatrice Beardsley
BDM Match (98%) Arthur Charles King Ivy Beatrice Bearsley
  πŸ’ 1919/8766
Condition Widower Spinster
Profession Land Agent Clerk
Age 37 27
Dwelling Place Whakatane Whakatane
Length of Residence 10 months 3 years 4 months
Marriage Place Methodist Church Whakatane
Folio 8428
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. A. Nicholls, Methodist, Whakatane
15 22 December 1919 Charles Alexander Parker
Chrissie Lau
Charles Alexander Parker
Chrissie Lau
πŸ’ 1919/8767
Bachelor
Spinster
Brickmaker
School Teacher
26
23
Whakatane, Ngaruawahia
Whakatane
3 days
3 years
Presbyterian Church Whakatane 8429 22 December 1919 Rev. Wm. McNeur, Presbyterian, Whakatane
No 15
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Charles Alexander Parker Chrissie Lau
  πŸ’ 1919/8767
Condition Bachelor Spinster
Profession Brickmaker School Teacher
Age 26 23
Dwelling Place Whakatane, Ngaruawahia Whakatane
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church Whakatane
Folio 8429
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. Wm. McNeur, Presbyterian, Whakatane
16 30 December 1919 Thomas Garlick
Lucy Alma Woods
Thomas Garlick
Lucy Alma Woods
πŸ’ 1920/2811
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Taneatua
London, Taneatua
25 years
8 days
Church of England Taneatua 74/1920 30 December 1919 Rev. H. Klingender, Church of England, Whakatane
No 16
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Thomas Garlick Lucy Alma Woods
  πŸ’ 1920/2811
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Taneatua London, Taneatua
Length of Residence 25 years 8 days
Marriage Place Church of England Taneatua
Folio 74/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. H. Klingender, Church of England, Whakatane
17 30 December 1919 Joseph Percival Knowles
Marguerite Jessie McTavish
Joseph Percival Knowles
Marguerite Jessie McTavish
πŸ’ 1919/8768
Bachelor
Spinster
Sawyer
Home Duties
24
19
Whakatane
Whakatane
1 month
7 years
Registrar's office Whakatane 8430 Margaret Carpenter, Mother of bride 30 December 1919 V. Brooks, Registrar, Whakatane
No 17
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Joseph Percival Knowles Marguerite Jessie McTavish
  πŸ’ 1919/8768
Condition Bachelor Spinster
Profession Sawyer Home Duties
Age 24 19
Dwelling Place Whakatane Whakatane
Length of Residence 1 month 7 years
Marriage Place Registrar's office Whakatane
Folio 8430
Consent Margaret Carpenter, Mother of bride
Date of Certificate 30 December 1919
Officiating Minister V. Brooks, Registrar, Whakatane

Page 1013

District of Whakatane Quarter ending 31 December 1919 Registrar O. Brooks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 31 December 1919 Rua Tawhai
Pare Pikihuia Witeri
Rua Tawhai
Pare Pikihuia Witeri
πŸ’ 1919/8769
Bachelor
Spinster
Nurseryman
none
33
19
Thornton
Thornton
7 days
19 years
Registrars office Whakatane 8431 Witeri Hakopa Father of bride 31 December 1919 O. Brooks, Registrar
No 18
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Rua Tawhai Pare Pikihuia Witeri
  πŸ’ 1919/8769
Condition Bachelor Spinster
Profession Nurseryman none
Age 33 19
Dwelling Place Thornton Thornton
Length of Residence 7 days 19 years
Marriage Place Registrars office Whakatane
Folio 8431
Consent Witeri Hakopa Father of bride
Date of Certificate 31 December 1919
Officiating Minister O. Brooks, Registrar

Page 1015

District of Whangarei Quarter ending 31 March 1919 Registrar F. Bird
No Date of Notice Names and 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 Harding Alexander Hawken
Florence Hilda Parkin
Harding Alexander Hawken
Florence Hilda Parkin
πŸ’ 1919/41
Bachelor
Spinster
Farmer
Domestic
27
24
Maunu
Maunu
27 years
3 years
St. John's Church Maunu 1056 6 January 1919 Rev. G. C. Nicholas Church of England Minister
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Harding Alexander Hawken Florence Hilda Parkin
  πŸ’ 1919/41
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Maunu Maunu
Length of Residence 27 years 3 years
Marriage Place St. John's Church Maunu
Folio 1056
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev. G. C. Nicholas Church of England Minister
2 6 January 1919 Frank Hill
Jane Fleming
Frank Hill
Jane Fleming
πŸ’ 1919/1126
Bachelor
Spinster
Farmer
Domestic
21
22
Whareora
Whareora
7 years
9 years
Registrar's Office Whangarei 1057 6 January 1919 F. Bird Registrar
No 2
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Frank Hill Jane Fleming
  πŸ’ 1919/1126
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Whareora Whareora
Length of Residence 7 years 9 years
Marriage Place Registrar's Office Whangarei
Folio 1057
Consent
Date of Certificate 6 January 1919
Officiating Minister F. Bird Registrar
3 7 January 1919 Walter Cecil Wilkinson
Marcia Gordon Dallas
Walter Cecil Wilkinson
Marcia Gordon Dallas
πŸ’ 1919/1127
Bachelor
Spinster
Farmer
Domestic
20
18
Maungatapere
Maungatapere
6 years
1 year
Residence of W. J. Wilkinson Maungatapere 1058 William Jackson Wilkinson, Elizabeth Dallas 7 January 1919 Rev. J. R. Clark Methodist Minister
No 3
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Walter Cecil Wilkinson Marcia Gordon Dallas
  πŸ’ 1919/1127
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 18
Dwelling Place Maungatapere Maungatapere
Length of Residence 6 years 1 year
Marriage Place Residence of W. J. Wilkinson Maungatapere
Folio 1058
Consent William Jackson Wilkinson, Elizabeth Dallas
Date of Certificate 7 January 1919
Officiating Minister Rev. J. R. Clark Methodist Minister
4 25 January 1919 George Kohimoha
Mary Rose Bosgrove
George Kohimoka
Mary Rose Cosgrove
πŸ’ 1919/1104
Bachelor
Spinster
Railway Employee
Domestic
24
25
Whangarei
Whangarei
24
25
Registrar's Office Whangarei 1059 25 January 1919 F. Bird Registrar
No 4
Date of Notice 25 January 1919
  Groom Bride
Names of Parties George Kohimoha Mary Rose Bosgrove
BDM Match (94%) George Kohimoka Mary Rose Cosgrove
  πŸ’ 1919/1104
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 24 25
Dwelling Place Whangarei Whangarei
Length of Residence 24 25
Marriage Place Registrar's Office Whangarei
Folio 1059
Consent
Date of Certificate 25 January 1919
Officiating Minister F. Bird Registrar
5 3 March 1919 Victor Jeffries
Eva Charlotte Davies
Victor Jeffries
Eva Charlotte Davies
πŸ’ 1919/1105
Bachelor
Spinster
Fitter
Domestic
38
21
Whangarei
Whangarei
8 months
8 months
Registrar's Office Whangarei 1060 3 March 1919 P. J. Norwood Deputy Registrar
No 5
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Victor Jeffries Eva Charlotte Davies
  πŸ’ 1919/1105
Condition Bachelor Spinster
Profession Fitter Domestic
Age 38 21
Dwelling Place Whangarei Whangarei
Length of Residence 8 months 8 months
Marriage Place Registrar's Office Whangarei
Folio 1060
Consent
Date of Certificate 3 March 1919
Officiating Minister P. J. Norwood Deputy Registrar

Page 1016

District of Whangarei Quarter ending 31 March 1919 Registrar P. J. Norwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 March 1919 Hauri Turu Peri
Pera Wireumu Waiti
Hauri Turu Peri
Pera Wiremu Waiti
πŸ’ 1919/1106
Bachelor
Spinster
Farmer
Domestic
23
19
Whangarei
Whangarei
3 weeks
2 years
Registrar's Office, Whangarei 1061 Tepaea Waiti 3 March 1919 P. J. Norwood, Deputy Registrar
No 6
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Hauri Turu Peri Pera Wireumu Waiti
BDM Match (97%) Hauri Turu Peri Pera Wiremu Waiti
  πŸ’ 1919/1106
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 19
Dwelling Place Whangarei Whangarei
Length of Residence 3 weeks 2 years
Marriage Place Registrar's Office, Whangarei
Folio 1061
Consent Tepaea Waiti
Date of Certificate 3 March 1919
Officiating Minister P. J. Norwood, Deputy Registrar

Page 1017

District of Whangarei Quarter ending 30 June 1919 Registrar F. Bird
No Date of Notice Names and 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 April 1919 Henry Bernard Long
Helena Margaret Tebbutt
Henry Bernard Long
Helena Margaret Tebbutt
πŸ’ 1919/1405
Bachelor
Spinster
Farmer
Domestic
27
23
Whangarei
Whangarei
15 years
5 days
Registrars Office Whangarei 3385 4 April 1919 P. J. Norwood, Deputy Registrar
No 7
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Henry Bernard Long Helena Margaret Tebbutt
  πŸ’ 1919/1405
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Whangarei Whangarei
Length of Residence 15 years 5 days
Marriage Place Registrars Office Whangarei
Folio 3385
Consent
Date of Certificate 4 April 1919
Officiating Minister P. J. Norwood, Deputy Registrar
8 9 April 1919 Viko Waiomio
Eliza Cross
Viko Waiomio
Eliza Cross
πŸ’ 1919/1406
Bachelor
Spinster
Bushman
Domestic
23
20
Whangarei
Whangarei
3 days
3 days
Registrars Office Whangarei 3386 Piranga Cross, Father 9 April 1919 F. Bird, Registrar
No 8
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Viko Waiomio Eliza Cross
  πŸ’ 1919/1406
Condition Bachelor Spinster
Profession Bushman Domestic
Age 23 20
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Registrars Office Whangarei
Folio 3386
Consent Piranga Cross, Father
Date of Certificate 9 April 1919
Officiating Minister F. Bird, Registrar
9 14 April 1919 James Pitman
Fannie Mackie
James Pitman
Fannie Mackie
πŸ’ 1919/1407
Bachelor
Spinster
Soldier
Domestic
22
24
Whangarei
Whangarei
3 years
3 years
Registrars Office Whangarei 3387 14 April 1919 F. Bird, Registrar
No 9
Date of Notice 14 April 1919
  Groom Bride
Names of Parties James Pitman Fannie Mackie
  πŸ’ 1919/1407
Condition Bachelor Spinster
Profession Soldier Domestic
Age 22 24
Dwelling Place Whangarei Whangarei
Length of Residence 3 years 3 years
Marriage Place Registrars Office Whangarei
Folio 3387
Consent
Date of Certificate 14 April 1919
Officiating Minister F. Bird, Registrar
10 15 April 1919 Herbert Allen Branford
Frances Gertrude Snell
Herbert Allen Crawford
Frances Gertrude Snell
πŸ’ 1919/1408
Bachelor
Spinster
Farmer
Domestic
30
34
Maungakaramea
Whangarei
30 years
1 year
Church of England, Whangarei 3388 15 April 1919 Rev. G. C. Cruickshank, Church of England Minister
No 10
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Herbert Allen Branford Frances Gertrude Snell
BDM Match (95%) Herbert Allen Crawford Frances Gertrude Snell
  πŸ’ 1919/1408
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 34
Dwelling Place Maungakaramea Whangarei
Length of Residence 30 years 1 year
Marriage Place Church of England, Whangarei
Folio 3388
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. G. C. Cruickshank, Church of England Minister
11 17 April 1919 Albert Henry Gant
Lily Llewellyn Eager
Albert Henry Gaut
Lily Llewellyn Eager
πŸ’ 1919/1409
Bachelor
Spinster
School teacher
Domestic
29
25
Whangarei
Whangarei
7 days
12 years
Methodist Church, Whangarei 3389 17 April 1919 Rev. J. R. Clark, Methodist Minister
No 11
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Albert Henry Gant Lily Llewellyn Eager
BDM Match (97%) Albert Henry Gaut Lily Llewellyn Eager
  πŸ’ 1919/1409
Condition Bachelor Spinster
Profession School teacher Domestic
Age 29 25
Dwelling Place Whangarei Whangarei
Length of Residence 7 days 12 years
Marriage Place Methodist Church, Whangarei
Folio 3389
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. J. R. Clark, Methodist Minister

Page 1018

District of Whangarei Quarter ending 30 June 1919 Registrar F. Bird
No Date of Notice Names and 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 22 April 1919 Alfred James Churches
Margaret Rust Spencer
Alfred James Churches
Margaret Rust Spencer
πŸ’ 1919/1410
Bachelor
Spinster
Hairdresser
Nurse
28
26
Whangarei
Whangarei
3 days
12 years
Presbyterian Church Whangarei 3390 22 April 1919 Rev. G. W. Lochore Presbyterian Minister
No 12
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Alfred James Churches Margaret Rust Spencer
  πŸ’ 1919/1410
Condition Bachelor Spinster
Profession Hairdresser Nurse
Age 28 26
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 12 years
Marriage Place Presbyterian Church Whangarei
Folio 3390
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. G. W. Lochore Presbyterian Minister
13 26 April 1919 Ralph Stanley Carter
Kathleen Chadwin
Ralph Stanley Carter
Kathleen Chadwin
πŸ’ 1919/1411
Bachelor
Spinster
Carpenter
Domestic
30
23
Whangarei
Whangarei
30 years
23 years
Church of England Whangarei 3391 26 April 1919 Rev. G. C. Cruickshank Church of England Minister
No 13
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Ralph Stanley Carter Kathleen Chadwin
  πŸ’ 1919/1411
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 23
Dwelling Place Whangarei Whangarei
Length of Residence 30 years 23 years
Marriage Place Church of England Whangarei
Folio 3391
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev. G. C. Cruickshank Church of England Minister
14 30 April 1919 John William Bennett
Minnie Carpenter
John William Bennett
Minnie Carpenter
πŸ’ 1919/1412
Bachelor
Spinster
Fireman
Waitress
29
23
Whangarei
Whangarei
18 months
3 years
Roman Catholic Church Whangarei 3392 30 April 1919 Rev. J. Zanna Roman Catholic Priest
No 14
Date of Notice 30 April 1919
  Groom Bride
Names of Parties John William Bennett Minnie Carpenter
  πŸ’ 1919/1412
Condition Bachelor Spinster
Profession Fireman Waitress
Age 29 23
Dwelling Place Whangarei Whangarei
Length of Residence 18 months 3 years
Marriage Place Roman Catholic Church Whangarei
Folio 3392
Consent
Date of Certificate 30 April 1919
Officiating Minister Rev. J. Zanna Roman Catholic Priest
15 08 May 1919 William James Brydon
Edna Ethel James
William James Brydon
Edna Ethel James
πŸ’ 1919/1413
Bachelor
Spinster
Soldier
Domestic
25
20
Whangarei
Whangarei
3 1/2 years
20 years
Residence of Mr H. Branford Whau Valley Road Whangarei 3393 Herbert John James Father 08 May 1919 Rev. G. W. Lochore Presbyterian Minister
No 15
Date of Notice 08 May 1919
  Groom Bride
Names of Parties William James Brydon Edna Ethel James
  πŸ’ 1919/1413
Condition Bachelor Spinster
Profession Soldier Domestic
Age 25 20
Dwelling Place Whangarei Whangarei
Length of Residence 3 1/2 years 20 years
Marriage Place Residence of Mr H. Branford Whau Valley Road Whangarei
Folio 3393
Consent Herbert John James Father
Date of Certificate 08 May 1919
Officiating Minister Rev. G. W. Lochore Presbyterian Minister
16 12 May 1919 Sidney Charles Jeffery
Annie Vene Hook
Sidney Charles Jeffery
Annie Neve Hook
πŸ’ 1919/1415
Bachelor
Spinster
Carpenter
Domestic
35
17
Whangarei
Whangarei
7 years
5 years
Registrars Office Whangarei 3394 Richard Hook Father 12 May 1919 F. Bird Registrar
No 16
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Sidney Charles Jeffery Annie Vene Hook
BDM Match (93%) Sidney Charles Jeffery Annie Neve Hook
  πŸ’ 1919/1415
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 17
Dwelling Place Whangarei Whangarei
Length of Residence 7 years 5 years
Marriage Place Registrars Office Whangarei
Folio 3394
Consent Richard Hook Father
Date of Certificate 12 May 1919
Officiating Minister F. Bird Registrar

Page 1019

District of Whangarei Quarter ending 30 June 1919 Registrar F. Bird
No Date of Notice Names and 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 14 May 1919 John Kerr
Evelyn Augusta Corbett
John Kerr
Evelyn Agusta Corbett
πŸ’ 1919/1424
Bachelor
Spinster
Sheepfarmer
Tailoress
23
27
Whangarei
Whangarei
3 days
5 months
Residence of W. Dudding, Kamo Road, Whangarei 3380 14 May 1919 Rev. G. W. Lochore, Presbyterian Minister
No 17
Date of Notice 14 May 1919
  Groom Bride
Names of Parties John Kerr Evelyn Augusta Corbett
BDM Match (98%) John Kerr Evelyn Agusta Corbett
  πŸ’ 1919/1424
Condition Bachelor Spinster
Profession Sheepfarmer Tailoress
Age 23 27
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 5 months
Marriage Place Residence of W. Dudding, Kamo Road, Whangarei
Folio 3380
Consent
Date of Certificate 14 May 1919
Officiating Minister Rev. G. W. Lochore, Presbyterian Minister
18 26 May 1919 Edward Robert Sharp
Laura Ellen Beckett
Edward Robert Sharp
Laura Ellen Beckett
πŸ’ 1919/1425
Bachelor
Spinster
Grocer's assistant
Domestic
22
20
Whangarei
Whangarei
1 month
4 days
Registrar's Office, Whangarei 3381 David Beckett, Father 26 May 1919 F. Bird, Registrar
No 18
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Edward Robert Sharp Laura Ellen Beckett
  πŸ’ 1919/1425
Condition Bachelor Spinster
Profession Grocer's assistant Domestic
Age 22 20
Dwelling Place Whangarei Whangarei
Length of Residence 1 month 4 days
Marriage Place Registrar's Office, Whangarei
Folio 3381
Consent David Beckett, Father
Date of Certificate 26 May 1919
Officiating Minister F. Bird, Registrar
19 26 May 1919 Llewellyn Williams
Dorothy Margaret Drever
Llewellyn Williams
Dorothy Margaret Drever
πŸ’ 1919/1426
Bachelor
Spinster
Farmer
Schoolteacher
25
21
Whangarei
Whangarei
4 days
4 days
Residence of A. Drever, Dent Street, Whangarei 3382 26 May 1919 Rev. G. W. Lochore, Presbyterian Minister
No 19
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Llewellyn Williams Dorothy Margaret Drever
  πŸ’ 1919/1426
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 25 21
Dwelling Place Whangarei Whangarei
Length of Residence 4 days 4 days
Marriage Place Residence of A. Drever, Dent Street, Whangarei
Folio 3382
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. G. W. Lochore, Presbyterian Minister
20 30 May 1919 John Reuben Saunders
Helen Frances Annie Goodwill
John Reuben Saunders
Helen Frances Annie Goodwill
πŸ’ 1919/1427
Bachelor
Spinster
Fireman
Domestic
21
21
Whangarei
Whangarei
3 days
3 days
Registrar's Office, Whangarei 3383 30 May 1919 F. Bird, Registrar
No 20
Date of Notice 30 May 1919
  Groom Bride
Names of Parties John Reuben Saunders Helen Frances Annie Goodwill
  πŸ’ 1919/1427
Condition Bachelor Spinster
Profession Fireman Domestic
Age 21 21
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Whangarei
Folio 3383
Consent
Date of Certificate 30 May 1919
Officiating Minister F. Bird, Registrar
21 9 June 1919 Claude Grant Stuart
Clotilde Carrington
Claude Grant Stuart
Clotilde Carrington
πŸ’ 1919/1404
Bachelor
Spinster
Schoolteacher
Domestic
27
28
Tauranga
Maungawahine
1 year
20 years
J. Andrews residence, Whangarei 3384 9 June 1919 Rev. G. W. Lochore, Presbyterian Minister
No 21
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Claude Grant Stuart Clotilde Carrington
  πŸ’ 1919/1404
Condition Bachelor Spinster
Profession Schoolteacher Domestic
Age 27 28
Dwelling Place Tauranga Maungawahine
Length of Residence 1 year 20 years
Marriage Place J. Andrews residence, Whangarei
Folio 3384
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. G. W. Lochore, Presbyterian Minister

Page 1020

District of Whangarei 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
22 13 June 1919 Walter Gillam Birdling
Ida Lillian Moody
Walter Gillam Birdling
Ida Lillian Moody
πŸ’ 1919/1416
Bachelor
Spinster
Farmer
Domestic
30
22
Whangarei
Whangarei
9 days
22 years
Church of England Whangarei 3395 13 June 1919 Rev. G. B. Cruickshank, Church of England Minister
No 22
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Walter Gillam Birdling Ida Lillian Moody
  πŸ’ 1919/1416
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Whangarei Whangarei
Length of Residence 9 days 22 years
Marriage Place Church of England Whangarei
Folio 3395
Consent
Date of Certificate 13 June 1919
Officiating Minister Rev. G. B. Cruickshank, Church of England Minister
23 16 June 1919 Ernest Cyril Ashmead Dutton
Clarice Irene Faithful
Ernest Cyril Ashmead Datton
Clarice Irene Faithfull
πŸ’ 1919/1417
Bachelor
Spinster
Boot manufacturer
Domestic
37
27
Whangarei
Whangarei
4 days
2 months
Church of England Whangarei 3396 16 June 1919 Rev. G. B. Cruickshank, Church of England Minister
No 23
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Ernest Cyril Ashmead Dutton Clarice Irene Faithful
BDM Match (96%) Ernest Cyril Ashmead Datton Clarice Irene Faithfull
  πŸ’ 1919/1417
Condition Bachelor Spinster
Profession Boot manufacturer Domestic
Age 37 27
Dwelling Place Whangarei Whangarei
Length of Residence 4 days 2 months
Marriage Place Church of England Whangarei
Folio 3396
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. G. B. Cruickshank, Church of England Minister
24 24 June 1919 John William Bradford
Lottie Florence Taylor
John William Bradford
Lottie Florence Taylor
πŸ’ 1919/1418
Bachelor
Spinster
Police Constable
Domestic
27
23
Whangarei
Whangarei
3 days
12 months
Church of England Whangarei 3397 24 June 1919 Rev. G. B. Cruickshank, Church of England Minister
No 24
Date of Notice 24 June 1919
  Groom Bride
Names of Parties John William Bradford Lottie Florence Taylor
  πŸ’ 1919/1418
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 27 23
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 12 months
Marriage Place Church of England Whangarei
Folio 3397
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. G. B. Cruickshank, Church of England Minister
25 24 June 1919 Arthur Cunningham
Gertrude May Ruff
Arthur Cunningham
Gertrude May Ruff
πŸ’ 1919/1419
Bachelor
Spinster
Farmer
Tailoress
30
25
Whangarei
Whangarei
4 days
25 years
Presbyterian Church Whangarei 3398 24 June 1919 Rev. G. W. Lochore, Presbyterian Minister
No 25
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Arthur Cunningham Gertrude May Ruff
  πŸ’ 1919/1419
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 30 25
Dwelling Place Whangarei Whangarei
Length of Residence 4 days 25 years
Marriage Place Presbyterian Church Whangarei
Folio 3398
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. G. W. Lochore, Presbyterian Minister

Page 1021

District of Whangarei Quarter ending 30 September 1919 Registrar F. Bird
No Date of Notice Names and 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 7 July 1919 Henry Gibson Hoey
Elizabeth Jane Ritchie
Henry Gibson Hoey
Elizabeth Jane Ritchie
πŸ’ 1919/6140
Widower
Spinster
Orchardist
Cook
45
35
Whangarei
Whangarei
45 years
2 weeks
Registrar's Office Whangarei 5543 7 July 1919 F. Bird Registrar
No 26
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Henry Gibson Hoey Elizabeth Jane Ritchie
  πŸ’ 1919/6140
Condition Widower Spinster
Profession Orchardist Cook
Age 45 35
Dwelling Place Whangarei Whangarei
Length of Residence 45 years 2 weeks
Marriage Place Registrar's Office Whangarei
Folio 5543
Consent
Date of Certificate 7 July 1919
Officiating Minister F. Bird Registrar
27 24 July 1919 Alexander Kehoe
Mary Isabella McArthur
Alexander Kehoe
Mary Isabelle McArthur
πŸ’ 1919/6141
Widower (10 November 1918)
Spinster
Labourer
Waitress
26
24
Whangarei
Whangarei
26 years
1 month
Registrar's Office Whangarei 5544 24 July 1919 F. Bird Registrar
No 27
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Alexander Kehoe Mary Isabella McArthur
BDM Match (98%) Alexander Kehoe Mary Isabelle McArthur
  πŸ’ 1919/6141
Condition Widower (10 November 1918) Spinster
Profession Labourer Waitress
Age 26 24
Dwelling Place Whangarei Whangarei
Length of Residence 26 years 1 month
Marriage Place Registrar's Office Whangarei
Folio 5544
Consent
Date of Certificate 24 July 1919
Officiating Minister F. Bird Registrar
28 25 July 1919 Reginald Warr Spencer
Eileen Jane Conway
Reginald Warr Spencer
Eileen Jane Conway
πŸ’ 1919/6143
Bachelor
Spinster
Farmer
Dressmaker
22
24
Whangarei
Whangarei
3 days
7 years
Residence of W. Conway, 1st Avenue Whangarei 5545 25 July 1919 Rev. J. Zanna Roman Catholic Priest
No 28
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Reginald Warr Spencer Eileen Jane Conway
  πŸ’ 1919/6143
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 22 24
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 7 years
Marriage Place Residence of W. Conway, 1st Avenue Whangarei
Folio 5545
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. J. Zanna Roman Catholic Priest
29 28 July 1919 Matthew Edgar
Lillian Hemus
Mathew Edgar
Lilian Hemus
πŸ’ 1919/6144
Bachelor
Divorced 29 May 1918
Confectioner
Domestic
26
33
Whangarei
Whangarei
7 months
33 years
Residence of H. E. Long, Vinery Lane Whangarei 5546 28 July 1919 Rev. G. W. Lochore Presbyterian Minister
No 29
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Matthew Edgar Lillian Hemus
BDM Match (92%) Mathew Edgar Lilian Hemus
  πŸ’ 1919/6144
Condition Bachelor Divorced 29 May 1918
Profession Confectioner Domestic
Age 26 33
Dwelling Place Whangarei Whangarei
Length of Residence 7 months 33 years
Marriage Place Residence of H. E. Long, Vinery Lane Whangarei
Folio 5546
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. G. W. Lochore Presbyterian Minister
30 4 August 1919 Frank Ham
Hazel Gertrude Smith
Frank Ham
Hazel Gertrude Smith
πŸ’ 1919/6145
Bachelor
Spinster
Farmer
Domestic
33
28
Kaitara
Kaitara
7 years
28 years
Church of England Whangarei 5547 4 August 1919 Rev. C. C. Cruickshank Church of England Minister
No 30
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Frank Ham Hazel Gertrude Smith
  πŸ’ 1919/6145
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 28
Dwelling Place Kaitara Kaitara
Length of Residence 7 years 28 years
Marriage Place Church of England Whangarei
Folio 5547
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. C. C. Cruickshank Church of England Minister

Page 1022

District of Whangarei Quarter ending 30 September 1919 Registrar O. Bira
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 6 August 1919 Gerald Sherwood Law
Myrtle Evelyn Neary
Gerald Sherwood Law
Myrtle Evelyn Neary
πŸ’ 1919/6146
Bachelor
Spinster
Electrician
Domestic
21
23
Whangarei
Whangarei
10 years
23 years
Church of England, Whangarei 5548 6 August 1919 Rev. G. B. Cruickshank, Church of England Minister
No 31
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Gerald Sherwood Law Myrtle Evelyn Neary
  πŸ’ 1919/6146
Condition Bachelor Spinster
Profession Electrician Domestic
Age 21 23
Dwelling Place Whangarei Whangarei
Length of Residence 10 years 23 years
Marriage Place Church of England, Whangarei
Folio 5548
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. G. B. Cruickshank, Church of England Minister
32 28 August 1919 Harold Walter Coe
Flora Catherine Spence
Harold Walter Cox
Flora Catherine Spence
πŸ’ 1919/6147
Widower
Spinster
Storeman
Nurse
29
27
Whangarei
Whangarei
5 days
27 years
Christ Church, Whangarei 5549 28 August 1919 Rev. G. B. Cruickshank, Church of England Minister
No 32
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Harold Walter Coe Flora Catherine Spence
BDM Match (97%) Harold Walter Cox Flora Catherine Spence
  πŸ’ 1919/6147
Condition Widower Spinster
Profession Storeman Nurse
Age 29 27
Dwelling Place Whangarei Whangarei
Length of Residence 5 days 27 years
Marriage Place Christ Church, Whangarei
Folio 5549
Consent
Date of Certificate 28 August 1919
Officiating Minister Rev. G. B. Cruickshank, Church of England Minister
33 9 September 1919 Roy Marmaduke Dent
Bessie Myers
Roy Marmaduke Dent
Bessie Myers
πŸ’ 1919/6148
Bachelor
Spinster
Printer
Compositor
20
25
Whangarei
Whangarei
17 years
10 years
Church of England, Whangarei 5550 Albert Dent, Father 9 September 1919 Rev. G. B. Cruickshank, Church of England Minister
No 33
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Roy Marmaduke Dent Bessie Myers
  πŸ’ 1919/6148
Condition Bachelor Spinster
Profession Printer Compositor
Age 20 25
Dwelling Place Whangarei Whangarei
Length of Residence 17 years 10 years
Marriage Place Church of England, Whangarei
Folio 5550
Consent Albert Dent, Father
Date of Certificate 9 September 1919
Officiating Minister Rev. G. B. Cruickshank, Church of England Minister
34 16 September 1919 Edwin Parsons Avery
Margaret Kate Mannington
Edwin Parsons Overy
Margaret Kate Mannington
πŸ’ 1919/6156
Bachelor
Spinster
Farmer
Domestic
32
23
Clevedon
Maungatapere
2 months
2 years
Church of England, Whangarei 5551 16 September 1919 Rev. G. Cruickshank, Church of England Minister
No 34
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Edwin Parsons Avery Margaret Kate Mannington
BDM Match (97%) Edwin Parsons Overy Margaret Kate Mannington
  πŸ’ 1919/6156
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 23
Dwelling Place Clevedon Maungatapere
Length of Residence 2 months 2 years
Marriage Place Church of England, Whangarei
Folio 5551
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. G. Cruickshank, Church of England Minister
35 25 September 1919 Walter Ramsay Boyd
Eleanor Thurza Otter
Walter Ramsay Boyd
Eleanor Thurza Otten
πŸ’ 1919/6167
Bachelor
Spinster
Farmer
Domestic
26
28
Whangarei
Whangarei
2 weeks
18 months
Church of England, Whangarei 5552 25 September 1919 Rev. G. Cruickshank, Church of England Minister
No 35
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Walter Ramsay Boyd Eleanor Thurza Otter
BDM Match (98%) Walter Ramsay Boyd Eleanor Thurza Otten
  πŸ’ 1919/6167
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Whangarei Whangarei
Length of Residence 2 weeks 18 months
Marriage Place Church of England, Whangarei
Folio 5552
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. G. Cruickshank, Church of England Minister

Page 1023

District of Whangarei Quarter ending 31 December 1919 Registrar Frank Bird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 01 October 1919 Frederick William Campbell
Julia Isabella Stephens
Frederick William Campbell
Julia Isabella Shepherd
πŸ’ 1919/7063
Bachelor
Spinster
Farmer
Domestic
41
20
Whangarei
Parua Bay
1 month
3 months
The manse the dwelling Rev G W Lochore Whangarei 6599 William Edward Stephens 01 October 1919 Rev G. Lochore, Presbyterian
No 36
Date of Notice 01 October 1919
  Groom Bride
Names of Parties Frederick William Campbell Julia Isabella Stephens
BDM Match (94%) Frederick William Campbell Julia Isabella Shepherd
  πŸ’ 1919/7063
Condition Bachelor Spinster
Profession Farmer Domestic
Age 41 20
Dwelling Place Whangarei Parua Bay
Length of Residence 1 month 3 months
Marriage Place The manse the dwelling Rev G W Lochore Whangarei
Folio 6599
Consent William Edward Stephens
Date of Certificate 01 October 1919
Officiating Minister Rev G. Lochore, Presbyterian
37 06 October 1919 Alfred Arnold Thorpe
Mary Ann Christina West
Alfred Arnold Thorpe
Mary Ann Christina West
πŸ’ 1919/8770
Bachelor
Widow 12-4-16
Labourer
Domestic
32
39
Whangarei
Whangarei
3 days
3 days
Church of England Whangarei 8432 06 October 1919 Rev. G. Cruickshank, Church of England Minister
No 37
Date of Notice 06 October 1919
  Groom Bride
Names of Parties Alfred Arnold Thorpe Mary Ann Christina West
  πŸ’ 1919/8770
Condition Bachelor Widow 12-4-16
Profession Labourer Domestic
Age 32 39
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Church of England Whangarei
Folio 8432
Consent
Date of Certificate 06 October 1919
Officiating Minister Rev. G. Cruickshank, Church of England Minister
38 13 October 1919 Emanuel Francis Abraham
Ellen Alice Andrews
Emmanuel Francis Abraham
Ellen Alice Andrews
πŸ’ 1919/9851
Widower 8/3/16
Spinster
Farmer
Domestic
34
24
Kamo
Kamo
3 years
10 years
Residence of Mrs Jas Andrews, Kamo 8433 13 October 1919 Rev. J.R. Clark, Methodist Minister
No 38
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Emanuel Francis Abraham Ellen Alice Andrews
BDM Match (98%) Emmanuel Francis Abraham Ellen Alice Andrews
  πŸ’ 1919/9851
Condition Widower 8/3/16 Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Kamo Kamo
Length of Residence 3 years 10 years
Marriage Place Residence of Mrs Jas Andrews, Kamo
Folio 8433
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. J.R. Clark, Methodist Minister
39 13 October 1919 Sydney Herbert Barns-Wilson
Margaret Hoy
Sydney Herbert Carns-Wilson
Margaret Hoy
πŸ’ 1919/8771
Bachelor
Spinster
Carpenter
Domestic
36
30
Ruatangata
Ruatangata
6 months
4 weeks
Registrar's Office Whangarei 8434 13 October 1919 Frank Bird, Registrar Whangarei
No 39
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Sydney Herbert Barns-Wilson Margaret Hoy
BDM Match (98%) Sydney Herbert Carns-Wilson Margaret Hoy
  πŸ’ 1919/8771
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 36 30
Dwelling Place Ruatangata Ruatangata
Length of Residence 6 months 4 weeks
Marriage Place Registrar's Office Whangarei
Folio 8434
Consent
Date of Certificate 13 October 1919
Officiating Minister Frank Bird, Registrar Whangarei
40 24 October 1919 William Henry Harold Mortimer
Jessie North
William Henry Harold Mortimore
Jessie North
πŸ’ 1919/8750
Bachelor
Spinster
Settler
Household Duties
29
23
Whangarei
Whangarei
29 years
23 years
Residence of Mr G. North, Otaka Rd, Whangarei 8435 24 October 1919 Rev. J.R. Clark, Methodist Minister
No 40
Date of Notice 24 October 1919
  Groom Bride
Names of Parties William Henry Harold Mortimer Jessie North
BDM Match (97%) William Henry Harold Mortimore Jessie North
  πŸ’ 1919/8750
Condition Bachelor Spinster
Profession Settler Household Duties
Age 29 23
Dwelling Place Whangarei Whangarei
Length of Residence 29 years 23 years
Marriage Place Residence of Mr G. North, Otaka Rd, Whangarei
Folio 8435
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. J.R. Clark, Methodist Minister

Page 1024

District of Whangarei Quarter ending 31 December 1919 Registrar H. R. Vira
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 28 October 1919 Wallace Teal
Violet Bell Brown
Wallace Teal
Violet Bell Brown
πŸ’ 1919/8751
Bachelor
Spinster
Cook
Domestic
26
21
Whangarei
Whangarei
3 days
3 days
Presbyterian Church Whangarei 8436 28 October 1919 Rev G W Lochore Presbyterian Minister
No 41
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Wallace Teal Violet Bell Brown
  πŸ’ 1919/8751
Condition Bachelor Spinster
Profession Cook Domestic
Age 26 21
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Whangarei
Folio 8436
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev G W Lochore Presbyterian Minister
42 4 November 1919 Victor Clarence Merkley Clarke
Elizabeth Margaret Thorburn
Victor Clarence Merkley Clarke
Elizabeth Margaret Thorburn
πŸ’ 1919/8752
Bachelor
Spinster
Farmer
Domestic
25
21
Kamo
Kamo
4 days
2 years
Presbyterian Church Kamo 8437 4 November 1919 Rev D McNeur Presbyterian Minister
No 42
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Victor Clarence Merkley Clarke Elizabeth Margaret Thorburn
  πŸ’ 1919/8752
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Kamo Kamo
Length of Residence 4 days 2 years
Marriage Place Presbyterian Church Kamo
Folio 8437
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev D McNeur Presbyterian Minister
43 14 November 1919 Archibald Penney
Jessie Winnifred Eyles
Archibald Penney
Jessie Winnifred Eyles
πŸ’ 1919/8753
Bachelor
Spinster
Bushman
Shop Assistant
23
19
Whangarei
Whangarei
2 years
8 years
Residence of Mrs. C. Eyles Parua Bay Rd Whangarei 8438 Elizabeth Eyles Mother 14 November 1919 Rev. G. W. Lochore Presbyterian Minister
No 43
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Archibald Penney Jessie Winnifred Eyles
  πŸ’ 1919/8753
Condition Bachelor Spinster
Profession Bushman Shop Assistant
Age 23 19
Dwelling Place Whangarei Whangarei
Length of Residence 2 years 8 years
Marriage Place Residence of Mrs. C. Eyles Parua Bay Rd Whangarei
Folio 8438
Consent Elizabeth Eyles Mother
Date of Certificate 14 November 1919
Officiating Minister Rev. G. W. Lochore Presbyterian Minister
44 27 November 1919 John Henry Swinbanks
Florence May McAneney
John Henry Swinbanks
Florence May McAnerney
πŸ’ 1919/8754
Bachelor
Spinster
Barman
Domestic
34
25
Whangarei
Whangarei
20 years
3 days
Church of England Whangarei 8439 27 November 1919 Rev. G. Cruickshank Church of England Minister
No 44
Date of Notice 27 November 1919
  Groom Bride
Names of Parties John Henry Swinbanks Florence May McAneney
BDM Match (98%) John Henry Swinbanks Florence May McAnerney
  πŸ’ 1919/8754
Condition Bachelor Spinster
Profession Barman Domestic
Age 34 25
Dwelling Place Whangarei Whangarei
Length of Residence 20 years 3 days
Marriage Place Church of England Whangarei
Folio 8439
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. G. Cruickshank Church of England Minister
45 29 November 1919 Percy Donald Rhodes
Kate Davis
Percy Donald Rhodes
Katie Davis
πŸ’ 1919/8755
Bachelor
Spinster
Surveyor's Chainman
Domestic
27
33
Whangarei
Whangarei
5 Months
4 Months
Presbyterian Church Whangarei 8440 29 November 1919 Rev G W Lochore Presbyterian Minister
No 45
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Percy Donald Rhodes Kate Davis
BDM Match (95%) Percy Donald Rhodes Katie Davis
  πŸ’ 1919/8755
Condition Bachelor Spinster
Profession Surveyor's Chainman Domestic
Age 27 33
Dwelling Place Whangarei Whangarei
Length of Residence 5 Months 4 Months
Marriage Place Presbyterian Church Whangarei
Folio 8440
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev G W Lochore Presbyterian Minister

Page 1025

District of Whangarei Quarter ending 31 December 1919 Registrar Frank Bird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46/19 1 December 1919 Ernest Lancelot Bardley Wilmot
Margaret Kathleen Hanlon
Ernest Lancelot Eardley Wilmot
Margaret Kathleen Hanlon
πŸ’ 1919/8756
Bachelor
Spinster
Dairy Chemist
Domestic
31
26
Whangarei
Whangarei
3 days
2 1/2 years
Church of England Whangarei 8441 1 December 1919 Rev G Cruickshank, Church of England Minister
No 46/19
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Ernest Lancelot Bardley Wilmot Margaret Kathleen Hanlon
BDM Match (98%) Ernest Lancelot Eardley Wilmot Margaret Kathleen Hanlon
  πŸ’ 1919/8756
Condition Bachelor Spinster
Profession Dairy Chemist Domestic
Age 31 26
Dwelling Place Whangarei Whangarei
Length of Residence 3 days 2 1/2 years
Marriage Place Church of England Whangarei
Folio 8441
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev G Cruickshank, Church of England Minister
47/19 2 December 1919 William Arthur Pringle
Marie Redmond
William Arthur Pringle
Marie Remond
πŸ’ 1919/8757
Bachelor
Widow
Bank Officer
Nurse
26
25
Whangarei
Maromaku
4 days
2 weeks
Catholic Church Whangarei 8442 2 December 1919 Rev Father Hanna, Catholic Priest
No 47/19
Date of Notice 2 December 1919
  Groom Bride
Names of Parties William Arthur Pringle Marie Redmond
BDM Match (96%) William Arthur Pringle Marie Remond
  πŸ’ 1919/8757
Condition Bachelor Widow
Profession Bank Officer Nurse
Age 26 25
Dwelling Place Whangarei Maromaku
Length of Residence 4 days 2 weeks
Marriage Place Catholic Church Whangarei
Folio 8442
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev Father Hanna, Catholic Priest
48/19 4 December 1919 Henry Alfred Holden
Ella Clark
Henry Alfred Holden
Ella Clark
πŸ’ 1919/8758
William Wilson
Ella Clark
πŸ’ 1919/8717
Bachelor
Spinster
Timber Worker
Housemaid
27
22
Whangarei
Whangarei
6 months
5 months
Registrar's Office Whangarei 8443 4 December 1919 Frank Bird, Registrar
No 48/19
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Henry Alfred Holden Ella Clark
  πŸ’ 1919/8758
BDM Match (61%) William Wilson Ella Clark
  πŸ’ 1919/8717
Condition Bachelor Spinster
Profession Timber Worker Housemaid
Age 27 22
Dwelling Place Whangarei Whangarei
Length of Residence 6 months 5 months
Marriage Place Registrar's Office Whangarei
Folio 8443
Consent
Date of Certificate 4 December 1919
Officiating Minister Frank Bird, Registrar
49/19 10 December 1919 Francis Joseph Horby Brown
Ida May Eliza Smith
Francis Joseph Horby Brown
Ida May Eliza Smith
πŸ’ 1920/2812
Bachelor
Spinster
Soldier
Nurse
29
27
Whangarei
Whangarei
5 days
5 days
Church of England Whangarei 75/1920 10 December 1919 Rev G Cruickshank, Church of England Minister
No 49/19
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Francis Joseph Horby Brown Ida May Eliza Smith
  πŸ’ 1920/2812
Condition Bachelor Spinster
Profession Soldier Nurse
Age 29 27
Dwelling Place Whangarei Whangarei
Length of Residence 5 days 5 days
Marriage Place Church of England Whangarei
Folio 75/1920
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev G Cruickshank, Church of England Minister

Page 1026

District of Whangarei Quarter ending 31 December 1919 Registrar Frank Bird
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50/19 11 December 1919 Robert Wade Brown
Delilah Dobbs
Robert Wade Brown
Delilah Dobbs
πŸ’ 1919/8759
Widower
Widow
Farmer
Domestic
78
64
Whangarei
Whangarei
3 weeks
3 days
Registrar's Office Whangarei 6444 11 December 1919 Frank Bird, Registrar
No 50/19
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Robert Wade Brown Delilah Dobbs
  πŸ’ 1919/8759
Condition Widower Widow
Profession Farmer Domestic
Age 78 64
Dwelling Place Whangarei Whangarei
Length of Residence 3 weeks 3 days
Marriage Place Registrar's Office Whangarei
Folio 6444
Consent
Date of Certificate 11 December 1919
Officiating Minister Frank Bird, Registrar
51/19 16 December 1919 John James Rice
Dauphane Sunderland
John James Rice
Dauphane Sunderland
πŸ’ 1919/8761
Bachelor
Spinster
Fireman Engineer
Domestic
31
31
Whangarei
Whangarei
4 days
15 years
Rev G. C. Cruickshank Church of England, Whangarei 6445 16 December 1919 Rev G. C. Cruickshank, Church of England Minister
No 51/19
Date of Notice 16 December 1919
  Groom Bride
Names of Parties John James Rice Dauphane Sunderland
  πŸ’ 1919/8761
Condition Bachelor Spinster
Profession Fireman Engineer Domestic
Age 31 31
Dwelling Place Whangarei Whangarei
Length of Residence 4 days 15 years
Marriage Place Rev G. C. Cruickshank Church of England, Whangarei
Folio 6445
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev G. C. Cruickshank, Church of England Minister
52/19 22 December 1919 William Juras Heta
Hannah Ellen Gugnier
William Judas Heta
Hannah Ellen Guignier
πŸ’ 1919/8762
Bachelor
Spinster
Farmer
Domestic
23
17
Poroti
Poroti
23 years
17 years
Residence of Mrs M. Gugnier, Kokopu 6446 Marian Gugnier, Mother 22 December 1919 Rev Father J. Hanna, Catholic Priest
No 52/19
Date of Notice 22 December 1919
  Groom Bride
Names of Parties William Juras Heta Hannah Ellen Gugnier
BDM Match (95%) William Judas Heta Hannah Ellen Guignier
  πŸ’ 1919/8762
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 17
Dwelling Place Poroti Poroti
Length of Residence 23 years 17 years
Marriage Place Residence of Mrs M. Gugnier, Kokopu
Folio 6446
Consent Marian Gugnier, Mother
Date of Certificate 22 December 1919
Officiating Minister Rev Father J. Hanna, Catholic Priest
53/19 30 December 1919 Charles John Fraser
Linda Madge Stirling
Charles John Fraser
Linda Madge Stirling
πŸ’ 1919/8763
Bachelor
Spinster
Overseer
School Teacher
38
28
Whangarei
Whangarei
6 days
3 years
Presbyterian Church, Whangarei 6447 30 December 1919 Rev G W Lochore, Presbyterian Minister
No 53/19
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Charles John Fraser Linda Madge Stirling
  πŸ’ 1919/8763
Condition Bachelor Spinster
Profession Overseer School Teacher
Age 38 28
Dwelling Place Whangarei Whangarei
Length of Residence 6 days 3 years
Marriage Place Presbyterian Church, Whangarei
Folio 6447
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev G W Lochore, Presbyterian Minister

Page 1027

District of Whangaroa Quarter ending 31 March 1919 Registrar W. H. Saies
No Date of Notice Names and 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 March 1919 Archibald Cecil Frear
Katherine Gates
Archibald Cecil Frear
Katherine Gates
πŸ’ 1919/1107
Bachelor
Spinster
Labourer
Domestic duties
27
20
Totara North
Totara North
Life
Life
Registrar's Office Saies 1062 George Gates Father 13 March 1919 W. H. Saies, Registrar
No 1
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Archibald Cecil Frear Katherine Gates
  πŸ’ 1919/1107
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 20
Dwelling Place Totara North Totara North
Length of Residence Life Life
Marriage Place Registrar's Office Saies
Folio 1062
Consent George Gates Father
Date of Certificate 13 March 1919
Officiating Minister W. H. Saies, Registrar

Page 1029

District of Whangaroa Quarter ending 30 June 1919 Registrar W. H. Saies
No Date of Notice Names and 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 19 April 1919 Alfred John Beech
Gladys Unice Alma Whitehead
Alfred John Beech
Gladys Eunice Alma Whitehead
πŸ’ 1919/1420
Bachelor
Spinster
Harbour Board Official
Domestic Duties
25
24
Kaeo
Kaeo
4 days
Life
Methodist Church, Kaeo 3399 19 April 1919 Rev. A. R. Jefferson, Methodist Minister
No 2
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Alfred John Beech Gladys Unice Alma Whitehead
BDM Match (96%) Alfred John Beech Gladys Eunice Alma Whitehead
  πŸ’ 1919/1420
Condition Bachelor Spinster
Profession Harbour Board Official Domestic Duties
Age 25 24
Dwelling Place Kaeo Kaeo
Length of Residence 4 days Life
Marriage Place Methodist Church, Kaeo
Folio 3399
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. A. R. Jefferson, Methodist Minister
3 5 June 1919 Stanley Wood
Norah Elizabeth Weber
Stanley Wood
Norah Elizabeth Weber
πŸ’ 1919/3445
Bachelor
Spinster
Farmer
Domestic Duties
24
19
Kaeo
Kaeo
9 years
Life
Mr Webers Residence, Kaeo 3400 Rudolph W. Weber, Father 5 June 1919 Mr Ernest Ransom, Methodist Minister
No 3
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Stanley Wood Norah Elizabeth Weber
  πŸ’ 1919/3445
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 19
Dwelling Place Kaeo Kaeo
Length of Residence 9 years Life
Marriage Place Mr Webers Residence, Kaeo
Folio 3400
Consent Rudolph W. Weber, Father
Date of Certificate 5 June 1919
Officiating Minister Mr Ernest Ransom, Methodist Minister

Page 1031

District of Whangaroa Quarter ending 30 September 1919 Registrar W. H. Saies
No Date of Notice Names and 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 22 July 1919 John Stanley Brighouse
Prudence Eliza Clark
John Stanley Brighouse
Prudence Eliza Clark
πŸ’ 1919/6174
Bachelor
Spinster
Surveyor's Assistant
Domestic Duties
25
22
Kaeo
Kaeo
25 years
4 days
Methodist Church, Kaeo 5553 22 July 1919 Mr Ernest Ranson
No 4
Date of Notice 22 July 1919
  Groom Bride
Names of Parties John Stanley Brighouse Prudence Eliza Clark
  πŸ’ 1919/6174
Condition Bachelor Spinster
Profession Surveyor's Assistant Domestic Duties
Age 25 22
Dwelling Place Kaeo Kaeo
Length of Residence 25 years 4 days
Marriage Place Methodist Church, Kaeo
Folio 5553
Consent
Date of Certificate 22 July 1919
Officiating Minister Mr Ernest Ranson
5 5 August 1919 Robert John Fleming
Sarah Ann Danzin
Robert John Fleming
Sarah Ann Dangen
πŸ’ 1919/6175
Bachelor
Widow
Farmer
Domestic Duties
35
37
Totara North
Totara North
Life
Life
Registrar's Office, Saies 5554 5 August 1919 William Henry Saies, Registrar
No 5
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Robert John Fleming Sarah Ann Danzin
BDM Match (94%) Robert John Fleming Sarah Ann Dangen
  πŸ’ 1919/6175
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 35 37
Dwelling Place Totara North Totara North
Length of Residence Life Life
Marriage Place Registrar's Office, Saies
Folio 5554
Consent
Date of Certificate 5 August 1919
Officiating Minister William Henry Saies, Registrar
6 3 September 1919 Albert James Humphreys
Harriett Edwina Brighouse
Albert James Humphreys
Harriett Edwina Brighouse
πŸ’ 1919/6176
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Kaeo
Kaeo
5 years
Life
Methodist Church, Kaeo 5555 3 September 1919 Mr Ernest Ranson
No 6
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Albert James Humphreys Harriett Edwina Brighouse
  πŸ’ 1919/6176
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Kaeo Kaeo
Length of Residence 5 years Life
Marriage Place Methodist Church, Kaeo
Folio 5555
Consent
Date of Certificate 3 September 1919
Officiating Minister Mr Ernest Ranson

Page 1033

District of Whangaroa Quarter ending 31 December 1919 Registrar William Henry Saies
No Date of Notice Names and 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 2 October 1919 Arthur Best
Ann Dora Gothard
Arthur Best
Ann Dora Gothard
πŸ’ 1919/8764
Bachelor
Spinster
Ship's Steward
Domestic Duties
26
23
Whangaroa
Whangaroa
4 days
Life
Masonic Hotel Whangaroa 8448 2 October 1919 M. Ernest Hanson, Methodist Minister
No 7
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Arthur Best Ann Dora Gothard
  πŸ’ 1919/8764
Condition Bachelor Spinster
Profession Ship's Steward Domestic Duties
Age 26 23
Dwelling Place Whangaroa Whangaroa
Length of Residence 4 days Life
Marriage Place Masonic Hotel Whangaroa
Folio 8448
Consent
Date of Certificate 2 October 1919
Officiating Minister M. Ernest Hanson, Methodist Minister
8 23 October 1919 Victor James Clarence Green
Emma Rangi Solomon
Victor James Clarence Green
Emma Rangi Solomon
πŸ’ 1919/8772
Bachelor
Spinster
Farmer
Domestic Duties
22
22
Whangaroa
Whangaroa
9 months
Life
Registrar's Office 8449 23 October 1919 William Henry Saies, Registrar
No 8
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Victor James Clarence Green Emma Rangi Solomon
  πŸ’ 1919/8772
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 22
Dwelling Place Whangaroa Whangaroa
Length of Residence 9 months Life
Marriage Place Registrar's Office
Folio 8449
Consent
Date of Certificate 23 October 1919
Officiating Minister William Henry Saies, Registrar
9 27 November 1919 John Campbell
Florence Mary Saunders
John Campbell
Florence Mary Saunders
πŸ’ 1919/8783
Widower 1900
Spinster
Bushman
Domestic Duties
60
46
Totara North
Totara North
50 years
8 months
Registrar's Office 8450 27 November 1919 William Henry Saies, Registrar
No 9
Date of Notice 27 November 1919
  Groom Bride
Names of Parties John Campbell Florence Mary Saunders
  πŸ’ 1919/8783
Condition Widower 1900 Spinster
Profession Bushman Domestic Duties
Age 60 46
Dwelling Place Totara North Totara North
Length of Residence 50 years 8 months
Marriage Place Registrar's Office
Folio 8450
Consent
Date of Certificate 27 November 1919
Officiating Minister William Henry Saies, Registrar
10 15 December 1919 Ernest Gershom Foster
Delphine Rachel Pepi
Ernest Gershom Foster
Delphin Rachel Pepi
πŸ’ 1919/8790
Bachelor
Spinster
Farmer
Domestic Duties
29
19
Whangaroa
Totara North
10 years
Life
Registrar's Office 8451 15 December 1919 William Henry Saies, Registrar
No 10
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Ernest Gershom Foster Delphine Rachel Pepi
BDM Match (98%) Ernest Gershom Foster Delphin Rachel Pepi
  πŸ’ 1919/8790
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 19
Dwelling Place Whangaroa Totara North
Length of Residence 10 years Life
Marriage Place Registrar's Office
Folio 8451
Consent
Date of Certificate 15 December 1919
Officiating Minister William Henry Saies, Registrar

Page 1041

District of Aria Quarter ending 31 December 1919 Registrar W. D. Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 December 1919 James Clemens Goldsworthy
Ada Spriggs
James Clemens Goldsworthy
Ada Spriggs
πŸ’ 1919/9819
Widower
Spinster
Cook
Domestic Duties
39
21
Aria
Aria
Four years
12 years
Office of Registrar Aria 9577 21 December 1919 W. D. Anderson, Deputy Registrar
No 1
Date of Notice 11 December 1919
  Groom Bride
Names of Parties James Clemens Goldsworthy Ada Spriggs
  πŸ’ 1919/9819
Condition Widower Spinster
Profession Cook Domestic Duties
Age 39 21
Dwelling Place Aria Aria
Length of Residence Four years 12 years
Marriage Place Office of Registrar Aria
Folio 9577
Consent
Date of Certificate 21 December 1919
Officiating Minister W. D. Anderson, Deputy Registrar

Page 1043

District of Eltham Quarter ending 31 March 1919 Registrar L. A. Elliott
No Date of Notice Names and 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 Cyril Arthur Coles
Elsie Muriel Elizabeth Commerer
Cyril Arthur Coles
Elsie Muriel Elizabeth Commerer
πŸ’ 1919/1108
Bachelor
Spinster
Storekeeper
Domestic Duties
21
19
Eltham
Eltham
2 years
19 years
Private Residence Mrs E Commerer, Eltham 1063 John Charles Commerer, Father 6 January 1919 Ensign A. W. Sawyer
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Cyril Arthur Coles Elsie Muriel Elizabeth Commerer
  πŸ’ 1919/1108
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 21 19
Dwelling Place Eltham Eltham
Length of Residence 2 years 19 years
Marriage Place Private Residence Mrs E Commerer, Eltham
Folio 1063
Consent John Charles Commerer, Father
Date of Certificate 6 January 1919
Officiating Minister Ensign A. W. Sawyer
2 17 February 1919 Richard Victor Reeve
Phyllis Clement
Richard Victor Reeve
Phyllis Clement
πŸ’ 1919/1109
Widower 29/8/07
Spinster
Contractor
Domestic Duties
37
24
Eltham
Eltham
6 years
13 years
Methodist Church, Eltham 1064 17 February 1919 Rev. A. O. Harris
No 2
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Richard Victor Reeve Phyllis Clement
  πŸ’ 1919/1109
Condition Widower 29/8/07 Spinster
Profession Contractor Domestic Duties
Age 37 24
Dwelling Place Eltham Eltham
Length of Residence 6 years 13 years
Marriage Place Methodist Church, Eltham
Folio 1064
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev. A. O. Harris
3 29 March 1919 George Henry Clarry
Ruby Alice Anglesey
George Henry Clarry
Ruby Alice Anglesey
πŸ’ 1919/1110
Divorced 22/8/18
Spinster
Butcher
Domestic Duties
29
19
Eltham
Eltham
12 years
3 days
Methodist Church, Eltham 1065 Daniel Anglesey, Father 29 March 1919 Rev. A. O. Harris
No 3
Date of Notice 29 March 1919
  Groom Bride
Names of Parties George Henry Clarry Ruby Alice Anglesey
  πŸ’ 1919/1110
Condition Divorced 22/8/18 Spinster
Profession Butcher Domestic Duties
Age 29 19
Dwelling Place Eltham Eltham
Length of Residence 12 years 3 days
Marriage Place Methodist Church, Eltham
Folio 1065
Consent Daniel Anglesey, Father
Date of Certificate 29 March 1919
Officiating Minister Rev. A. O. Harris

Page 1045

District of Eltham Quarter ending 30 June 1919 Registrar L. A. Bott
No Date of Notice Names and 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 April 1919 Thomas Percy Shenton Cowern
Winifred Amelia Corbett
Thomas Percy Shinton Cowern
Winifred Amelia Corbett
πŸ’ 1919/1327
Bachelor
Spinster
Farmer
Domestic Duties
41
41
Eltham
Eltham
3 days
10 years
Church of England, Eltham 3105 11 April 1919 Reverend R. H. Hobday, Church of England
No 4
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Thomas Percy Shenton Cowern Winifred Amelia Corbett
BDM Match (98%) Thomas Percy Shinton Cowern Winifred Amelia Corbett
  πŸ’ 1919/1327
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 41
Dwelling Place Eltham Eltham
Length of Residence 3 days 10 years
Marriage Place Church of England, Eltham
Folio 3105
Consent
Date of Certificate 11 April 1919
Officiating Minister Reverend R. H. Hobday, Church of England
5 8 May 1919 Charles Henry Butcher
Katherine Mary Elizabeth Ball
Charles Henry Butcher
Katherine Mary Elizabeth Bale
πŸ’ 1919/1328
Widower
Spinster
Labourer
Music Teacher
47
43
Eltham
Eltham
1 year
8 years
Registrar's Office, Eltham 3106 8 May 1919 L. A. Bott, Registrar
No 5
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Charles Henry Butcher Katherine Mary Elizabeth Ball
BDM Match (98%) Charles Henry Butcher Katherine Mary Elizabeth Bale
  πŸ’ 1919/1328
Condition Widower Spinster
Profession Labourer Music Teacher
Age 47 43
Dwelling Place Eltham Eltham
Length of Residence 1 year 8 years
Marriage Place Registrar's Office, Eltham
Folio 3106
Consent
Date of Certificate 8 May 1919
Officiating Minister L. A. Bott, Registrar
6 30 May 1919 Joseph Oscar Carlson
Stella Blanche Trott
Joseph Oscar Carlson
Stella Blanche Trott
πŸ’ 1919/1305
Bachelor
Spinster
Farmer
Domestic
24
21
Eltham
Eltham
24 years
8 years
Private Residence Mr Carlson, Eltham 3107 30 May 1919 Reverend J. A. Hosking, Methodist
No 6
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Joseph Oscar Carlson Stella Blanche Trott
  πŸ’ 1919/1305
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Eltham Eltham
Length of Residence 24 years 8 years
Marriage Place Private Residence Mr Carlson, Eltham
Folio 3107
Consent
Date of Certificate 30 May 1919
Officiating Minister Reverend J. A. Hosking, Methodist
7 2 June 1919 Roy George Velvin
Murielle Iris Anderson
Roy George Velvin
Murielle Iris Anderson
πŸ’ 1919/1306
Bachelor
Spinster
Masseur
Nurse
27
21
Eltham
Eltham
20 years
8 years
Methodist Church, Eltham 3108 2 June 1919 Reverend J. A. Hosking, Methodist
No 7
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Roy George Velvin Murielle Iris Anderson
  πŸ’ 1919/1306
Condition Bachelor Spinster
Profession Masseur Nurse
Age 27 21
Dwelling Place Eltham Eltham
Length of Residence 20 years 8 years
Marriage Place Methodist Church, Eltham
Folio 3108
Consent
Date of Certificate 2 June 1919
Officiating Minister Reverend J. A. Hosking, Methodist
8 3 June 1919 Harold Wedgewood Whitham
Verbena Grace Martin
Harold Wedgewood Whitham
Verbena Grace Martin
πŸ’ 1919/1307
Bachelor
Spinster
Commercial Traveller
Domestic
21
24
Eltham
Eltham
3 days
3 days
Methodist Church, Eltham 3109 3 June 1919 Reverend J. A. Hosking, Methodist
No 8
Date of Notice 3 June 1919
  Groom Bride
Names of Parties Harold Wedgewood Whitham Verbena Grace Martin
  πŸ’ 1919/1307
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 21 24
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Eltham
Folio 3109
Consent
Date of Certificate 3 June 1919
Officiating Minister Reverend J. A. Hosking, Methodist

Page 1046

District of Eltham Quarter ending 30 June 1919 Registrar L. Abbott
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 June 1919 Alfred Smith
Isabella Forsyth Martin
Alfred Smith
Isabella Forsyth Martin
πŸ’ 1919/1322
Widower
Spinster
Farmer
Nurse
51
49
Eltham
Eltham
3 Days
3 days
Methodist Church, Eltham 3100 3 June 1919 Rev. J. A. Hosking, Methodist
No 9
Date of Notice 3 June 1919
  Groom Bride
Names of Parties Alfred Smith Isabella Forsyth Martin
  πŸ’ 1919/1322
Condition Widower Spinster
Profession Farmer Nurse
Age 51 49
Dwelling Place Eltham Eltham
Length of Residence 3 Days 3 days
Marriage Place Methodist Church, Eltham
Folio 3100
Consent
Date of Certificate 3 June 1919
Officiating Minister Rev. J. A. Hosking, Methodist
10 10 June 1919 John Saxton Barleyman
Dora Ethel May Walsh
John Saxton Barleyman
Dora Ethel May Walsh
πŸ’ 1919/1323
Bachelor
Spinster
Farmer
Domestic
24
19
Eltham
Eltham
5 Days
4 Days
Roman Catholic Church, Eltham 3101 Alfred Henry Walsh, Father 10 June 1919 Rev. J. Arkwright, Roman Catholic
No 10
Date of Notice 10 June 1919
  Groom Bride
Names of Parties John Saxton Barleyman Dora Ethel May Walsh
  πŸ’ 1919/1323
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 19
Dwelling Place Eltham Eltham
Length of Residence 5 Days 4 Days
Marriage Place Roman Catholic Church, Eltham
Folio 3101
Consent Alfred Henry Walsh, Father
Date of Certificate 10 June 1919
Officiating Minister Rev. J. Arkwright, Roman Catholic
11 11 June 1919 Thomas Walter Narbey
Christina Emma Barr
Thomas Walter Narbey
Christina Emma Barr
πŸ’ 1919/1324
Bachelor
Spinster
Farmer
Clerk
25
20
Eltham
Eltham
10 years
16 years
Private Residence of Mr. R. G. Barr, Eltham 3102 Robert Gordon Barr, Father 11 June 1919 Rev. F. W. Robertson, Presbyterian
No 11
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Thomas Walter Narbey Christina Emma Barr
  πŸ’ 1919/1324
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 20
Dwelling Place Eltham Eltham
Length of Residence 10 years 16 years
Marriage Place Private Residence of Mr. R. G. Barr, Eltham
Folio 3102
Consent Robert Gordon Barr, Father
Date of Certificate 11 June 1919
Officiating Minister Rev. F. W. Robertson, Presbyterian
12 17 June 1919 Robert James Morris
Evelyn Margaret Quinn
Robert James Morris
Evelyn Margaret Quin
πŸ’ 1919/1325
Bachelor
Spinster
Farmer
Domestic Duties
32
27
Eltham
Eltham
3 Days
27 years
St. Joseph's Church, Eltham 3103 17 June 1919 Rev. James Arkwright, Roman Catholic
No 12
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Robert James Morris Evelyn Margaret Quinn
BDM Match (98%) Robert James Morris Evelyn Margaret Quin
  πŸ’ 1919/1325
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 27
Dwelling Place Eltham Eltham
Length of Residence 3 Days 27 years
Marriage Place St. Joseph's Church, Eltham
Folio 3103
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. James Arkwright, Roman Catholic
13 21 June 1919 Norman Patrick Curd
Geraldine Monica Thompson
Norman Patrick Curd
Geraldeen Monica Thompson
πŸ’ 1919/1326
Bachelor
Spinster
Carrier
School Teacher
23
26
Inglewood
Eltham
23 years
4 years
St. Joseph's Church, Eltham 3104 21 June 1919 Rev. Father Arkwright, Roman Catholic
No 13
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Norman Patrick Curd Geraldine Monica Thompson
BDM Match (94%) Norman Patrick Curd Geraldeen Monica Thompson
  πŸ’ 1919/1326
Condition Bachelor Spinster
Profession Carrier School Teacher
Age 23 26
Dwelling Place Inglewood Eltham
Length of Residence 23 years 4 years
Marriage Place St. Joseph's Church, Eltham
Folio 3104
Consent
Date of Certificate 21 June 1919
Officiating Minister Rev. Father Arkwright, Roman Catholic

Page 1047

District of Eltham Quarter ending 30 September 1919 Registrar E. C. 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
14 1 July 1919 John Frederick Saggers
Edith Emily Bullot nee Hodges
John Frederick Saggers
Edith Emily Bullot
πŸ’ 1919/6177
Widower 15/1/18
Widow 20/9/14
Labourer
Domestic Duties
46
39
Eltham
Eltham
3 Days
3 Days
Registrar office Eltham 5536 1 July 1919 L. A. Bott, Registrar
No 14
Date of Notice 1 July 1919
  Groom Bride
Names of Parties John Frederick Saggers Edith Emily Bullot nee Hodges
BDM Match (81%) John Frederick Saggers Edith Emily Bullot
  πŸ’ 1919/6177
Condition Widower 15/1/18 Widow 20/9/14
Profession Labourer Domestic Duties
Age 46 39
Dwelling Place Eltham Eltham
Length of Residence 3 Days 3 Days
Marriage Place Registrar office Eltham
Folio 5536
Consent
Date of Certificate 1 July 1919
Officiating Minister L. A. Bott, Registrar
15 11 July 1919 Henry Cleaver
Muriel Bluett
Henry Cleaver
Muriel Bluett
πŸ’ 1919/6178
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Te Roti
Te Roti
28 years
8 years
Church of England Te Roti 5537 11 July 1919 Rev O. W. Stent, Church of England
No 15
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Henry Cleaver Muriel Bluett
  πŸ’ 1919/6178
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Te Roti Te Roti
Length of Residence 28 years 8 years
Marriage Place Church of England Te Roti
Folio 5537
Consent
Date of Certificate 11 July 1919
Officiating Minister Rev O. W. Stent, Church of England
16 25 July 1919 Thomas Leo Walsh
Mary Magdalen Brown
Thomas Leo Walsh
Mary Magdalen Brown
πŸ’ 1919/6179
Bachelor
Spinster
Farmer
Household Duties
34
28
Eltham
Mangatoki
16 years
1 year
St Josephs Church Eltham 5538 25 July 1919 Rev Jas Arkwright, Roman Catholic
No 16
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Thomas Leo Walsh Mary Magdalen Brown
  πŸ’ 1919/6179
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 34 28
Dwelling Place Eltham Mangatoki
Length of Residence 16 years 1 year
Marriage Place St Josephs Church Eltham
Folio 5538
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev Jas Arkwright, Roman Catholic
17 4 August 1919 Jewel Charles Hitchcock
Gertrude Mabel Jane Copp
Lessel Charles Hitchcock
Gertrude Mabel Jane Copp
πŸ’ 1919/6180
Bachelor
Spinster
Farmer
Household duties
28
28
Eltham
Eltham
8 years
2 years
Presbyterian Church Eltham 5539 4 August 1919 Rev H. B. Gray, Presbyterian Church
No 17
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Jewel Charles Hitchcock Gertrude Mabel Jane Copp
BDM Match (94%) Lessel Charles Hitchcock Gertrude Mabel Jane Copp
  πŸ’ 1919/6180
Condition Bachelor Spinster
Profession Farmer Household duties
Age 28 28
Dwelling Place Eltham Eltham
Length of Residence 8 years 2 years
Marriage Place Presbyterian Church Eltham
Folio 5539
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev H. B. Gray, Presbyterian Church
18 4 August 1919 Cecil Charles Stanners
Olive Elsie Gibson
Cecil Charles Stanners
Olive Elsie Gibson
πŸ’ 1919/6157
Bachelor
Spinster
Manager Motor Garage
Household Duties
28
27
Eltham
Eltham
28 years
17 years
Mr H. G. Gibson's residence Smart Road Eltham 5560 4 August 1919 Rev J. G. G. Castle ma, Church of England
No 18
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Cecil Charles Stanners Olive Elsie Gibson
  πŸ’ 1919/6157
Condition Bachelor Spinster
Profession Manager Motor Garage Household Duties
Age 28 27
Dwelling Place Eltham Eltham
Length of Residence 28 years 17 years
Marriage Place Mr H. G. Gibson's residence Smart Road Eltham
Folio 5560
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev J. G. G. Castle ma, Church of England

Page 1048

District of Eltham Quarter ending 30 September 1919 Registrar G. 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
19 8 August 1919 Hugh McLaughlin
Mary Cecilia McGuiness
Hugh McLaughlin
Mary Cecilia McGuiness
πŸ’ 1919/6158
Bachelor
Widow (31-12-1911)
Labourer
Household Duties
40
36
Rawhitiroa
Eltham
10 months
10 years
Roman Catholic Church, Eltham 5561 8 August 1919 Father James Arkwright, Roman Catholic
No 19
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Hugh McLaughlin Mary Cecilia McGuiness
  πŸ’ 1919/6158
Condition Bachelor Widow (31-12-1911)
Profession Labourer Household Duties
Age 40 36
Dwelling Place Rawhitiroa Eltham
Length of Residence 10 months 10 years
Marriage Place Roman Catholic Church, Eltham
Folio 5561
Consent
Date of Certificate 8 August 1919
Officiating Minister Father James Arkwright, Roman Catholic
20 9 August 1919 George Death
Euphemia Louisa Sainsbury
George Death
Euphemia Louisa Sainsbury
πŸ’ 1919/7131
Divorced (Decree Absolute 13-8-1916)
Widow (13-1-1911)
Farmer
Housekeeper
51
41
Eltham
Eltham
3 days
3 days
Mr Walter Peacock residence, Eltham 6643 11 August 1919 Revd James Alfred Hosking, Methodist Church
No 20
Date of Notice 9 August 1919
  Groom Bride
Names of Parties George Death Euphemia Louisa Sainsbury
  πŸ’ 1919/7131
Condition Divorced (Decree Absolute 13-8-1916) Widow (13-1-1911)
Profession Farmer Housekeeper
Age 51 41
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Mr Walter Peacock residence, Eltham
Folio 6643
Consent
Date of Certificate 11 August 1919
Officiating Minister Revd James Alfred Hosking, Methodist Church
21 18 August 1919 Francis Dewhirst
Myra May Foreman
Francis Dewhirst
Myra May Foreman
πŸ’ 1919/6282
Bachelor
Spinster
Bank Clerk
Clerk
29
23
Eltham
Tikorangi
3 weeks
23 years
Church of England, Tikorangi 5686 Waitara 18 August 1919 Revd. G. H. Gavin, Church of England
No 21
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Francis Dewhirst Myra May Foreman
  πŸ’ 1919/6282
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 29 23
Dwelling Place Eltham Tikorangi
Length of Residence 3 weeks 23 years
Marriage Place Church of England, Tikorangi
Folio 5686 Waitara
Consent
Date of Certificate 18 August 1919
Officiating Minister Revd. G. H. Gavin, Church of England
22 16 August 1919 Thomas George Denman
Elsie May Clarry
Thomas George Denman
Elsie May Clarry
πŸ’ 1919/7132
Bachelor
Spinster
Baker & Pastrycook
Household duties
19
18
Eltham
Eltham
3 years
16 years
Methodist Church, Eltham 6644 George Denman Father, Walter Clarry Father 16 August 1919 Revd James Alfred Hosking, Methodist Church
No 22
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Thomas George Denman Elsie May Clarry
  πŸ’ 1919/7132
Condition Bachelor Spinster
Profession Baker & Pastrycook Household duties
Age 19 18
Dwelling Place Eltham Eltham
Length of Residence 3 years 16 years
Marriage Place Methodist Church, Eltham
Folio 6644
Consent George Denman Father, Walter Clarry Father
Date of Certificate 16 August 1919
Officiating Minister Revd James Alfred Hosking, Methodist Church
23 18 August 1919 James O'Connor
Kathleen Brew
James O'Connor
Kathleen Brew
πŸ’ 1919/6159
Bachelor
Spinster
Farm hand
Household duties
22
18
Eltham
Eltham
3 years
18 years
Roman Catholic Church, Eltham 5682 Denis Brew Father 18 August 1919 Revd James Arkwright, Roman Catholic
No 23
Date of Notice 18 August 1919
  Groom Bride
Names of Parties James O'Connor Kathleen Brew
  πŸ’ 1919/6159
Condition Bachelor Spinster
Profession Farm hand Household duties
Age 22 18
Dwelling Place Eltham Eltham
Length of Residence 3 years 18 years
Marriage Place Roman Catholic Church, Eltham
Folio 5682
Consent Denis Brew Father
Date of Certificate 18 August 1919
Officiating Minister Revd James Arkwright, Roman Catholic

Page 1049

District of Eltham Quarter ending 30 September 1919 Registrar G. K. 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
24 02 September 1919 Thomas Leslie Morrows
Marjorie Wood
Thomas Leslie Morrow
Marjorie Wood
πŸ’ 1919/6160
Bachelor
Spinster
Cheesemaker
Cook
20
23
Eltham
Eltham
13 years
5 years
Church of England Eltham 5563 Annie Maria Reilly mother 02 September 1919 Revd J. G. T. Castle M.A.
No 24
Date of Notice 02 September 1919
  Groom Bride
Names of Parties Thomas Leslie Morrows Marjorie Wood
BDM Match (98%) Thomas Leslie Morrow Marjorie Wood
  πŸ’ 1919/6160
Condition Bachelor Spinster
Profession Cheesemaker Cook
Age 20 23
Dwelling Place Eltham Eltham
Length of Residence 13 years 5 years
Marriage Place Church of England Eltham
Folio 5563
Consent Annie Maria Reilly mother
Date of Certificate 02 September 1919
Officiating Minister Revd J. G. T. Castle M.A.

Page 1051

District of Eltham Quarter ending 31 December 1919 Registrar C. A. Condie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 13 October 1919 Francis Patrick O'Keefe
Annie Monica Lehrke
Francis Patrick O'Keefe
Annie Monica Lehrke
πŸ’ 1919/8491
Bachelor
Spinster
Farmer
Domestic duties
24
21
Mangatoki
Eltham
22 years
8 years
Roman Catholic Church Eltham 8145 13 October 1919 Rev James Arkwright
No 25
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Francis Patrick O'Keefe Annie Monica Lehrke
  πŸ’ 1919/8491
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Mangatoki Eltham
Length of Residence 22 years 8 years
Marriage Place Roman Catholic Church Eltham
Folio 8145
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev James Arkwright
26 17 November 1919 John Groves Hodder
Ethel Maud Skinners
John Groves Hodder
Ethel Maud Stanners
πŸ’ 1919/8791
Bachelor
Spinster
Farmer
Household duties
31
25
Eltham
Eltham
20 years
20 years
Church of England Eltham 8452 17 November 1919 Rev J. G. T. Castle
No 26
Date of Notice 17 November 1919
  Groom Bride
Names of Parties John Groves Hodder Ethel Maud Skinners
BDM Match (95%) John Groves Hodder Ethel Maud Stanners
  πŸ’ 1919/8791
Condition Bachelor Spinster
Profession Farmer Household duties
Age 31 25
Dwelling Place Eltham Eltham
Length of Residence 20 years 20 years
Marriage Place Church of England Eltham
Folio 8452
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev J. G. T. Castle
27 31 December 1919 Duncan Kenneth McGill
Rhoda Louisa Blunt
Duncan Kenneth McGill
Rhoda Louisa Blunt
πŸ’ 1920/2645
Bachelor
Spinster
Sawmiller
Household duties
35
36
Eltham
Eltham
18 months
Church of England Eltham 76/1920 31 December 1919 Rev J. G. T. Castle
No 27
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Duncan Kenneth McGill Rhoda Louisa Blunt
  πŸ’ 1920/2645
Condition Bachelor Spinster
Profession Sawmiller Household duties
Age 35 36
Dwelling Place Eltham Eltham
Length of Residence 18 months
Marriage Place Church of England Eltham
Folio 76/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev J. G. T. Castle

Page 1053

District of Hawera Quarter ending 31 March 1919 Registrar W. J. Jarvis 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
1 6 January 1919 Henry Able Beesley
Stella Ada Winzenberg
Henry Able Beesley
Stella Ada Winzenberg
πŸ’ 1919/1111
Bachelor
Spinster
Engineer
Photographer's Assistant
27
29
Hawera
Hawera
3 days
3 days
Registrar's Office Hawera 1066 6 January 1919 The Registrar Hawera
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Henry Able Beesley Stella Ada Winzenberg
  πŸ’ 1919/1111
Condition Bachelor Spinster
Profession Engineer Photographer's Assistant
Age 27 29
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hawera
Folio 1066
Consent
Date of Certificate 6 January 1919
Officiating Minister The Registrar Hawera
2 7 January 1919 Norman Bennett Howell
Rita Mabel Gladstone Allen
Norman Bennett Howell
Rita Mardel Gladstone Allen
πŸ’ 1919/1112
Bachelor
Spinster
Clothing & Mercery Manager
Bookkeeper
25
21
Hawera
Hawera
4 days
6 months
Church of England Hawera 1067 7 January 1919 Rev C H Grant Cowen Anglican
No 2
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Norman Bennett Howell Rita Mabel Gladstone Allen
BDM Match (96%) Norman Bennett Howell Rita Mardel Gladstone Allen
  πŸ’ 1919/1112
Condition Bachelor Spinster
Profession Clothing & Mercery Manager Bookkeeper
Age 25 21
Dwelling Place Hawera Hawera
Length of Residence 4 days 6 months
Marriage Place Church of England Hawera
Folio 1067
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev C H Grant Cowen Anglican
3 7 January 1919 William Lepper
Edith Mary Proffit
William Lepper
Edith Mary Proffit
πŸ’ 1919/340
Bachelor
Spinster
Farmer
Domestic Duties
31
22
Hawera
Whangamomona
3 days
8 years
Presbyterian Sunday School Hall Whangamomona 89 7 January 1919 Rev A W Norrie Presbyterian
No 3
Date of Notice 7 January 1919
  Groom Bride
Names of Parties William Lepper Edith Mary Proffit
  πŸ’ 1919/340
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 22
Dwelling Place Hawera Whangamomona
Length of Residence 3 days 8 years
Marriage Place Presbyterian Sunday School Hall Whangamomona
Folio 89
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev A W Norrie Presbyterian
4 7 January 1919 Thomas Magee
Margaret Kelleher
Thomas Magee
Margaret Kelleher
πŸ’ 1919/1113
Bachelor
Spinster
Railway Surfaceman
Domestic
40
28
Hawera
Hawera
4 months
1 month
Roman Catholic Church Hawera 1068 7 January 1919 Rev Dean P. J. Power Roman Catholic
No 4
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Thomas Magee Margaret Kelleher
  πŸ’ 1919/1113
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 40 28
Dwelling Place Hawera Hawera
Length of Residence 4 months 1 month
Marriage Place Roman Catholic Church Hawera
Folio 1068
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev Dean P. J. Power Roman Catholic
5 16 January 1919 Francis Edward Rae
Mildred Mary Tozer
Francis Edward Rae
Mildred Mary Tozer
πŸ’ 1919/1115
Bachelor
Spinster
Motor Mechanic
Domestic Duties
24
24
Hawera
Hawera
1 Year
1 Year
Methodist Church Hawera 1069 16 January 1919 Rev A Liversedge Methodist
No 5
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Francis Edward Rae Mildred Mary Tozer
  πŸ’ 1919/1115
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 24 24
Dwelling Place Hawera Hawera
Length of Residence 1 Year 1 Year
Marriage Place Methodist Church Hawera
Folio 1069
Consent
Date of Certificate 16 January 1919
Officiating Minister Rev A Liversedge Methodist

Page 1054

District of Hawera Quarter ending 31 March 1919 Registrar W. J. Farrie
No Date of Notice Names and 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 18 January 1919 Lyell Charles William Batton
Lucy Violet Martha Evans
Lyell Charles William Catton
Lucy Violet Martha Evans
πŸ’ 1919/370
Bachelor
Spinster
Chemist's Assistant
Bookkeeper
30
31
Hawera
Wellington
4 1/2 Months
3 1/2 Years
Presbyterian Church Kilbirnie Wellington 119 18 January 1919 Rev W Shirer Presbyterian
No 6
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Lyell Charles William Batton Lucy Violet Martha Evans
BDM Match (98%) Lyell Charles William Catton Lucy Violet Martha Evans
  πŸ’ 1919/370
Condition Bachelor Spinster
Profession Chemist's Assistant Bookkeeper
Age 30 31
Dwelling Place Hawera Wellington
Length of Residence 4 1/2 Months 3 1/2 Years
Marriage Place Presbyterian Church Kilbirnie Wellington
Folio 119
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev W Shirer Presbyterian
7 27 January 1919 Stanley Charles Novell
Ellen Evelyn Gladys Knight
Stanley Charles Novell
Ellen Evelyn Gladys Knight
πŸ’ 1919/1116
Bachelor
Spinster
Salesman
Domestic Duties
29
27
Hawera
Hawera
4 days
1 year
Presbyterian Church Hawera 1070 27 January 1919 Rev A B Gray Presbyterian
No 7
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Stanley Charles Novell Ellen Evelyn Gladys Knight
  πŸ’ 1919/1116
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 29 27
Dwelling Place Hawera Hawera
Length of Residence 4 days 1 year
Marriage Place Presbyterian Church Hawera
Folio 1070
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev A B Gray Presbyterian
8 28 February 1919 Richard Henry Leece
Isabella Bell Hunter
Richard Henry Leece
Isabella Bell Hunter
πŸ’ 1919/1117
Bachelor
Spinster
Motor & Land Agent
Domestic Duties
32
28
Hawera
Hawera
5 years
28 years
Grounds at Burnside Hawera 1071 28 February 1919 Rev A B Gray Presbyterian
No 8
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Richard Henry Leece Isabella Bell Hunter
  πŸ’ 1919/1117
Condition Bachelor Spinster
Profession Motor & Land Agent Domestic Duties
Age 32 28
Dwelling Place Hawera Hawera
Length of Residence 5 years 28 years
Marriage Place Grounds at Burnside Hawera
Folio 1071
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev A B Gray Presbyterian
9 11 March 1919 James Watt Ross
Dorothy Winifred Hazlehurst
James Watt Ross
Dorothy Winifred Hazelhurst
πŸ’ 1919/1118
Bachelor
Spinster
Farm Hand
Domestic Duties
32
24
Hawera
Hawera
3 days
6 months
Residence of Mrs Hazlehurst Nolan Road Hawera 1072 11 March 1919 Rev A B Gray Presbyterian
No 9
Date of Notice 11 March 1919
  Groom Bride
Names of Parties James Watt Ross Dorothy Winifred Hazlehurst
BDM Match (96%) James Watt Ross Dorothy Winifred Hazelhurst
  πŸ’ 1919/1118
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 32 24
Dwelling Place Hawera Hawera
Length of Residence 3 days 6 months
Marriage Place Residence of Mrs Hazlehurst Nolan Road Hawera
Folio 1072
Consent
Date of Certificate 11 March 1919
Officiating Minister Rev A B Gray Presbyterian
10 18 March 1919 Henry Donald Forsyth
Bertha Martha Harrison
Henry Donald Forsyth
Bertha Martha Harrison
πŸ’ 1919/1119
Widower
Spinster
Farmer
Domestic Duties
46
34
Hawera
Hawera
3 days
12 years
Church of England Hawera 1073 18 March 1919 Rev C H Grant Cowen Anglican
No 10
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Henry Donald Forsyth Bertha Martha Harrison
  πŸ’ 1919/1119
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 46 34
Dwelling Place Hawera Hawera
Length of Residence 3 days 12 years
Marriage Place Church of England Hawera
Folio 1073
Consent
Date of Certificate 18 March 1919
Officiating Minister Rev C H Grant Cowen Anglican

Page 1055

District of Hawera Quarter ending 31 March 1919 Registrar W. J. Jamie
No Date of Notice Names and 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 26 March 1919 Wilfred Langdon Perry
Winifred Evelyn Jackson
Wilfred Langdon Perry
Winifred Evelyn Jackson
πŸ’ 1919/1120
Bachelor
Spinster
Milk Vendor
Domestic Duties
28
20
Hawera
Hawera
8 months
6 months
Church of England Hawera 1074 Walter William Jackson, Father 26 March 1919 Rev C. H. Grant Bowen, Anglican
No 11
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Wilfred Langdon Perry Winifred Evelyn Jackson
  πŸ’ 1919/1120
Condition Bachelor Spinster
Profession Milk Vendor Domestic Duties
Age 28 20
Dwelling Place Hawera Hawera
Length of Residence 8 months 6 months
Marriage Place Church of England Hawera
Folio 1074
Consent Walter William Jackson, Father
Date of Certificate 26 March 1919
Officiating Minister Rev C. H. Grant Bowen, Anglican
12 29 March 1919 John Sidney Ellis
Martha Elizabeth Henderson
John Sidney Ellis
Martha Elizabeth Henderson
πŸ’ 1919/1927
Bachelor
Divorced (Decree absolute 10.6.1913)
Carpenter
Dressmaker
39
43
Hawera
Hawera
3 days
3 days
Registrars Office Hawera 1075 29 March 1919 The Registrar, Hawera
No 12
Date of Notice 29 March 1919
  Groom Bride
Names of Parties John Sidney Ellis Martha Elizabeth Henderson
  πŸ’ 1919/1927
Condition Bachelor Divorced (Decree absolute 10.6.1913)
Profession Carpenter Dressmaker
Age 39 43
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Registrars Office Hawera
Folio 1075
Consent
Date of Certificate 29 March 1919
Officiating Minister The Registrar, Hawera

Page 1057

District of Hawera Quarter ending 30 June 1919 Registrar S. H. 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
13 14 April 1919 Allan Campbell Schmidt
Phoebe Cleaver
Allan Campbell Schmidt
Phoebe Cleaver
πŸ’ 1919/1308
Bachelor
Spinster
Farmer
Domestic
28
24
Normanby
Normanby
3 months
1 month
St Pauls Anglican Church Normanby 3110 14 April 1919 Rev C A Grant Cowen, Anglican
No 13
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Allan Campbell Schmidt Phoebe Cleaver
  πŸ’ 1919/1308
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Normanby Normanby
Length of Residence 3 months 1 month
Marriage Place St Pauls Anglican Church Normanby
Folio 3110
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev C A Grant Cowen, Anglican
14 15 April 1919 Ellesmere William Eden
Ada Rose Mary Kendall
Ellerslie William Eden
Ada Rose May Kendall
πŸ’ 1919/1309
Bachelor
Spinster
Railway Foreman
Domestic
21
21
Hawera
Hawera
2 1/2 years
1 year
Registrar's Office Hawera 3111 15 April 1919 The Registrar, Hawera
No 14
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Ellesmere William Eden Ada Rose Mary Kendall
BDM Match (89%) Ellerslie William Eden Ada Rose May Kendall
  πŸ’ 1919/1309
Condition Bachelor Spinster
Profession Railway Foreman Domestic
Age 21 21
Dwelling Place Hawera Hawera
Length of Residence 2 1/2 years 1 year
Marriage Place Registrar's Office Hawera
Folio 3111
Consent
Date of Certificate 15 April 1919
Officiating Minister The Registrar, Hawera
15 15 April 1919 Douglas Stuart McNeil
Ethel Mary Pann
Douglas Stuart McNeil
Ethel Mary Parr
πŸ’ 1919/1310
Bachelor
Spinster
Cheesemaker
Domestic
27
20
Hawera
Hawera
10 years
17 months
Presbyterian Church Hawera 3112 James Pann Father 15 April 1919 Rev H. B. Gray, Presbyterian
No 15
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Douglas Stuart McNeil Ethel Mary Pann
BDM Match (93%) Douglas Stuart McNeil Ethel Mary Parr
  πŸ’ 1919/1310
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 27 20
Dwelling Place Hawera Hawera
Length of Residence 10 years 17 months
Marriage Place Presbyterian Church Hawera
Folio 3112
Consent James Pann Father
Date of Certificate 15 April 1919
Officiating Minister Rev H. B. Gray, Presbyterian
16 16 April 1919 George Edward Wheeler
Mary Bonnell May
George Edward Wheeler
May Bonnell
πŸ’ 1919/1311
Bachelor
Spinster
Carter
Domestic
30
23
Hawera
Hawera
2 1/2 years
2 1/2 years
St Mary's Church of England Hawera 3113 16 April 1919 Rev C A Grant Cowen, Anglican
No 16
Date of Notice 16 April 1919
  Groom Bride
Names of Parties George Edward Wheeler Mary Bonnell May
BDM Match (84%) George Edward Wheeler May Bonnell
  πŸ’ 1919/1311
Condition Bachelor Spinster
Profession Carter Domestic
Age 30 23
Dwelling Place Hawera Hawera
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place St Mary's Church of England Hawera
Folio 3113
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev C A Grant Cowen, Anglican
17 19 April 1919 James Hyslop
Beatrice Mabel Barkla
James Hyslop
Beatrice Mabel Barkla
πŸ’ 1919/1312
Bachelor
Spinster
Blacksmith
School Teacher
36
26
Hawera
Hawera
12 years
2 months
Registrar's Office Hawera 3114 19 April 1919 The Registrar, Hawera
No 17
Date of Notice 19 April 1919
  Groom Bride
Names of Parties James Hyslop Beatrice Mabel Barkla
  πŸ’ 1919/1312
Condition Bachelor Spinster
Profession Blacksmith School Teacher
Age 36 26
Dwelling Place Hawera Hawera
Length of Residence 12 years 2 months
Marriage Place Registrar's Office Hawera
Folio 3114
Consent
Date of Certificate 19 April 1919
Officiating Minister The Registrar, Hawera

Page 1058

District of Hawera Quarter ending 30 June 1919 Registrar S. G. Hamel
No Date of Notice Names and 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 19 April 1919 Roy Corkill
Ivy Helen Jones
Roy Corkill
Ivy Helen Jones
πŸ’ 1919/1313
Bachelor
Spinster
Dairyman
School Teacher
27
29
Hawera
Hawera
11 months
11 days
Church of England, Hawera 3115 19 April 1919 Rev. C. H. Grant Cowen, Anglican
No 18
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Roy Corkill Ivy Helen Jones
  πŸ’ 1919/1313
Condition Bachelor Spinster
Profession Dairyman School Teacher
Age 27 29
Dwelling Place Hawera Hawera
Length of Residence 11 months 11 days
Marriage Place Church of England, Hawera
Folio 3115
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. C. H. Grant Cowen, Anglican
19 22 April 1919 William Morley Egglestone
Elsie Vera Dixon
William Morley Egglestone
Elsie Vera Dixon
πŸ’ 1919/1314
Bachelor
Spinster
Civil Servant
Domestic Duties
31
24
Hawera
Hawera
3 days
24 years
Methodist Church, Hawera 3116 22 April 1919 Rev. A. Liversedge, Methodist
No 19
Date of Notice 22 April 1919
  Groom Bride
Names of Parties William Morley Egglestone Elsie Vera Dixon
  πŸ’ 1919/1314
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 31 24
Dwelling Place Hawera Hawera
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Hawera
Folio 3116
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. A. Liversedge, Methodist
20 29 April 1919 Avondale Dunbar Gray
Maude Corkill
Avondale Dunbar Gray
Maud Corkill
πŸ’ 1919/1316
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Hawera
Hawera
3 days
5 weeks
Church of England, Hawera 3117 29 April 1919 Rev. C. H. Grant Cowen, Anglican
No 20
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Avondale Dunbar Gray Maude Corkill
BDM Match (96%) Avondale Dunbar Gray Maud Corkill
  πŸ’ 1919/1316
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Hawera Hawera
Length of Residence 3 days 5 weeks
Marriage Place Church of England, Hawera
Folio 3117
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev. C. H. Grant Cowen, Anglican
21 7 May 1919 Claude Charles Stacey
Ivy Mary Leathem
Claude Charles Stacey
Ivy Mary Leathem
πŸ’ 1919/1317
Bachelor
Spinster
Cooper
Domestic
29
21
Hawera
Hawera
8 months
2 years
Registrar's Office, Hawera 3118 7 May 1919 The Registrar, Hawera
No 21
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Claude Charles Stacey Ivy Mary Leathem
  πŸ’ 1919/1317
Condition Bachelor Spinster
Profession Cooper Domestic
Age 29 21
Dwelling Place Hawera Hawera
Length of Residence 8 months 2 years
Marriage Place Registrar's Office, Hawera
Folio 3118
Consent
Date of Certificate 7 May 1919
Officiating Minister The Registrar, Hawera
22 10 May 1919 Frederick Charles Franklin
Ruth Victoria Bryant
Frederick Charles Franklin
Ruth Victoria Bryant
πŸ’ 1919/1318
Bachelor
Spinster
Farmer
Domestic
33
22
Weber
Hawera
30 years
1 1/2 years
Church of England, Hawera 3119 10 May 1919 Rev. R. H. Hobday, Anglican
No 22
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Frederick Charles Franklin Ruth Victoria Bryant
  πŸ’ 1919/1318
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 22
Dwelling Place Weber Hawera
Length of Residence 30 years 1 1/2 years
Marriage Place Church of England, Hawera
Folio 3119
Consent
Date of Certificate 10 May 1919
Officiating Minister Rev. R. H. Hobday, Anglican

Page 1059

District of Hawera Quarter ending 30 June 1919 Registrar T. H. [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
23 12 May 1919 Henry Aspden
Sarah Anne Weston
Henry Aspden
Sarah Anne Weston
πŸ’ 1919/1346
Widower 27 June 1918
Spinster
Builder
Saleswoman
58
44
Hawera
Hawera
3 days
3 days
Methodist Church Hawera 3125 12 May 1919 Rev. A. Liversedge, Methodist
No 23
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Henry Aspden Sarah Anne Weston
  πŸ’ 1919/1346
Condition Widower 27 June 1918 Spinster
Profession Builder Saleswoman
Age 58 44
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Methodist Church Hawera
Folio 3125
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev. A. Liversedge, Methodist
24 13 May 1919 Jorgen Andreas Marius Julius Sorenson
Elsie Law
Jorgan Andreas Morius Julius Sorensen
Elsie Law
πŸ’ 1919/1347
Bachelor
Spinster
Railway Porter
Clerk
29
26
Hawera
Hawera
4 years
14 years
Residence of J Law Turuturu Road Hawera 3126 13 May 1919 Rev. A. Liversedge, Methodist
No 24
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Jorgen Andreas Marius Julius Sorenson Elsie Law
BDM Match (96%) Jorgan Andreas Morius Julius Sorensen Elsie Law
  πŸ’ 1919/1347
Condition Bachelor Spinster
Profession Railway Porter Clerk
Age 29 26
Dwelling Place Hawera Hawera
Length of Residence 4 years 14 years
Marriage Place Residence of J Law Turuturu Road Hawera
Folio 3126
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. A. Liversedge, Methodist
25 14 May 1919 John Willetts
Annie Nielson
John Willetts
Annie Nielson
πŸ’ 1919/1348
Widower 15 August 1918
Spinster
Police Constable
Housekeeper
41
25
Hawera
Hawera
4 years
15 years
Registrar's Office Hawera 3127 14 May 1919 The Registrar Hawera
No 25
Date of Notice 14 May 1919
  Groom Bride
Names of Parties John Willetts Annie Nielson
  πŸ’ 1919/1348
Condition Widower 15 August 1918 Spinster
Profession Police Constable Housekeeper
Age 41 25
Dwelling Place Hawera Hawera
Length of Residence 4 years 15 years
Marriage Place Registrar's Office Hawera
Folio 3127
Consent
Date of Certificate 14 May 1919
Officiating Minister The Registrar Hawera
26 17 May 1919 Charles George Chapple
Myrtle Grace Newell
Charles George Chapple
Myrtle Grace Newell
πŸ’ 1919/1349
Bachelor
Spinster
Cheese Factory Manager
Domestic Duties
39
25
Hawera
Hawera
10 years
25 years
Church of England Hawera 3128 17 May 1919 Rev. C. H. Grant Bowen, Anglican
No 26
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Charles George Chapple Myrtle Grace Newell
  πŸ’ 1919/1349
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic Duties
Age 39 25
Dwelling Place Hawera Hawera
Length of Residence 10 years 25 years
Marriage Place Church of England Hawera
Folio 3128
Consent
Date of Certificate 17 May 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican
27 19 May 1919 Charles George Chapple
Myrtle Grace Newell
Charles George Chapple
Myrtle Grace Newell
πŸ’ 1919/1349
Bachelor
Spinster
Cheese Factory Manager
Domestic Duties
39
25
Hawera
Hawera
10 years
25 years
Residence of W. Arthur Newell Fraser Road 3128 19 May 1919 Rev. C. H. Grant Bowen, Anglican
No 27
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Charles George Chapple Myrtle Grace Newell
  πŸ’ 1919/1349
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic Duties
Age 39 25
Dwelling Place Hawera Hawera
Length of Residence 10 years 25 years
Marriage Place Residence of W. Arthur Newell Fraser Road
Folio 3128
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican

Page 1060

District of Hawera Quarter ending 30 June 1919 Registrar S. T. Amos
No Date of Notice Names and 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 20 May 1919 James Robert Donaldson
Kathleen Alice Law
James Robert Donaldson
Kathleen Alice Law
πŸ’ 1919/1319
Bachelor
Spinster
Railway Guard
Domestic
38
28
Hawera
Hawera
3 days
4 years
Residence of Mrs G. Law, Turu Turu Road, Hawera 3120 20 May 1919 Rev. A. Liversedge, Methodist
No 28
Date of Notice 20 May 1919
  Groom Bride
Names of Parties James Robert Donaldson Kathleen Alice Law
  πŸ’ 1919/1319
Condition Bachelor Spinster
Profession Railway Guard Domestic
Age 38 28
Dwelling Place Hawera Hawera
Length of Residence 3 days 4 years
Marriage Place Residence of Mrs G. Law, Turu Turu Road, Hawera
Folio 3120
Consent
Date of Certificate 20 May 1919
Officiating Minister Rev. A. Liversedge, Methodist
29 21 May 1919 Robert Arthur Prout
Christina Margaret Marrison Dukes
Robert Arthur Prout
Christina Margaret Morrison
πŸ’ 1919/1320
Bachelor
Spinster
Farmer
Domestic
30
22
Hawera
Hawera
1 week
1 week
Residence of James Russell, Princes Street, Hawera 3121 21 May 1919 Rev A. B. Gray, Presbyterian
No 29
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Robert Arthur Prout Christina Margaret Marrison Dukes
BDM Match (89%) Robert Arthur Prout Christina Margaret Morrison
  πŸ’ 1919/1320
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Hawera Hawera
Length of Residence 1 week 1 week
Marriage Place Residence of James Russell, Princes Street, Hawera
Folio 3121
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev A. B. Gray, Presbyterian
30 22 May 1919 Andrew Meuli
Ellen Flora Rockstrow
Andrew Meuli
Ellen Flora Rockstrow
πŸ’ 1919/1321
Bachelor
Spinster
Farmer
Nurse
44
43
Hawera
Hawera
2 years
3 years
Residence of Edward Meuli, South Road, Hawera 3122 22 May 1919 Rev John Craig, Presbyterian
No 30
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Andrew Meuli Ellen Flora Rockstrow
  πŸ’ 1919/1321
Condition Bachelor Spinster
Profession Farmer Nurse
Age 44 43
Dwelling Place Hawera Hawera
Length of Residence 2 years 3 years
Marriage Place Residence of Edward Meuli, South Road, Hawera
Folio 3122
Consent
Date of Certificate 22 May 1919
Officiating Minister Rev John Craig, Presbyterian
31 30 May 1919 Thomas Haworth
Beta Clarice Euronomy Henderson
Thomas Haworth
Beta Clarise Euronomy Henderson
πŸ’ 1919/1329
Bachelor
Spinster
Farmer
Shop Assistant
30
22
Manaia
Hawera
4 years
22 years
Residence of John Marshall Henderson, High Street, Hawera 3123 30 May 1919 Rev A. B. Gray, Presbyterian
No 31
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Thomas Haworth Beta Clarice Euronomy Henderson
BDM Match (98%) Thomas Haworth Beta Clarise Euronomy Henderson
  πŸ’ 1919/1329
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 30 22
Dwelling Place Manaia Hawera
Length of Residence 4 years 22 years
Marriage Place Residence of John Marshall Henderson, High Street, Hawera
Folio 3123
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev A. B. Gray, Presbyterian
32 30 May 1919 James Harold Dunstan Kerr Watson
Elizabeth Clara Bevan
James Harold Dunstan Kerr Watson
Elizabeth Clara Bevan
πŸ’ 1919/1340
Bachelor
Spinster
Blacksmith
Domestic
25
22
Hawera
Hawera
1 month
3 years
Presbyterian Church, Hawera 3124 30 May 1919 Rev A. B. Gray, Presbyterian
No 32
Date of Notice 30 May 1919
  Groom Bride
Names of Parties James Harold Dunstan Kerr Watson Elizabeth Clara Bevan
  πŸ’ 1919/1340
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 22
Dwelling Place Hawera Hawera
Length of Residence 1 month 3 years
Marriage Place Presbyterian Church, Hawera
Folio 3124
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev A. B. Gray, Presbyterian

Page 1061

District of Hawera Quarter ending 30 June 1919 Registrar S. L. P. Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 2 June 1919 James Mead
Lillian Sarah Snilford
James Mead
Lilian Sarah Trilford
πŸ’ 1919/1332
Bachelor
Spinster
Farmer
Domestic
28
25
Hawera
Hawera
3 days
4 years
Church of England Hawera 3134 2 June 1919 Rev C. H. Grant Cowen, Anglican
No 33
Date of Notice 2 June 1919
  Groom Bride
Names of Parties James Mead Lillian Sarah Snilford
BDM Match (93%) James Mead Lilian Sarah Trilford
  πŸ’ 1919/1332
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 4 years
Marriage Place Church of England Hawera
Folio 3134
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev C. H. Grant Cowen, Anglican
34 4 June 1919 Charles Edward Blaney
Myrtle Alice Goodwin
Charles Edward Blayney
Myrtle Alice Goodwin
πŸ’ 1919/1333
Bachelor
Spinster
Captain Royal Air Force
Domestic Duties
28
25
Hawera
Hawera
3 days
25 years
Church of England Hawera 3135 4 June 1919 Rev C. H. Grant Cowen, Anglican
No 34
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Charles Edward Blaney Myrtle Alice Goodwin
BDM Match (98%) Charles Edward Blayney Myrtle Alice Goodwin
  πŸ’ 1919/1333
Condition Bachelor Spinster
Profession Captain Royal Air Force Domestic Duties
Age 28 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 25 years
Marriage Place Church of England Hawera
Folio 3135
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev C. H. Grant Cowen, Anglican
35 5 June 1919 Albert Otto Nickel
Ada Mary Ogle
Albert Otto Nickel
Ada Mary Ogle
πŸ’ 1919/1334
Bachelor
Spinster
Farmer
Domestic Duties
29
22
Ararata
Ararata
13 years
22 years
Methodist Church Hawera 3136 5 June 1919 Rev A. Liversedge, Methodist
No 35
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Albert Otto Nickel Ada Mary Ogle
  πŸ’ 1919/1334
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Ararata Ararata
Length of Residence 13 years 22 years
Marriage Place Methodist Church Hawera
Folio 3136
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev A. Liversedge, Methodist
36 7 June 1919 Jasper Daniel Watkin
Maisie Pearl Watkin
Jasper Daniel Watkin
Maisie Pearl Watkin
πŸ’ 1919/1335
Bachelor
Spinster
Farm Hand
Domestic
26
20
Hawera
Hawera
26 days
6 years
Residence of A. C. Watkin Hawera 3137 Alfred Edward Watkin, Father 7 June 1919 Rev A. Liversedge, Methodist
No 36
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Jasper Daniel Watkin Maisie Pearl Watkin
  πŸ’ 1919/1335
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 26 20
Dwelling Place Hawera Hawera
Length of Residence 26 days 6 years
Marriage Place Residence of A. C. Watkin Hawera
Folio 3137
Consent Alfred Edward Watkin, Father
Date of Certificate 7 June 1919
Officiating Minister Rev A. Liversedge, Methodist
37 7 June 1919 William Alexander Muir
Gertrude Marguerite Hayhow
William Alexander Muir
Gertrude Marguerite Hayhow
πŸ’ 1919/1336
Bachelor
Spinster
Engineer
Saleswoman
25
23
Hawera
Hawera
12 months
2 years
Presbyterian Manse Hawera 3138 7 June 1919 Rev H. B. Gray, Presbyterian
No 37
Date of Notice 7 June 1919
  Groom Bride
Names of Parties William Alexander Muir Gertrude Marguerite Hayhow
  πŸ’ 1919/1336
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 25 23
Dwelling Place Hawera Hawera
Length of Residence 12 months 2 years
Marriage Place Presbyterian Manse Hawera
Folio 3138
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev H. B. Gray, Presbyterian

Page 1062

District of Hawera Quarter ending 30 June 1919 Registrar S. W. Arnold
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 9 June 1919 David Robert Walker
Ruth Ivy Dyson
David Robert Walker
Ruth Ivy Dyson
πŸ’ 1919/1350
Bachelor
Spinster
Farmer
Domestic
27
20
Hawera
Hawera
6 years
17 years
Residence of James Stuart MacDonald, Dyson Lake Road, Hawera 3129 James Stuart MacDonald, Dyson, Father 9 June 1919 Rev A. B. Gray, Presbyterian
No 38
Date of Notice 9 June 1919
  Groom Bride
Names of Parties David Robert Walker Ruth Ivy Dyson
  πŸ’ 1919/1350
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Hawera Hawera
Length of Residence 6 years 17 years
Marriage Place Residence of James Stuart MacDonald, Dyson Lake Road, Hawera
Folio 3129
Consent James Stuart MacDonald, Dyson, Father
Date of Certificate 9 June 1919
Officiating Minister Rev A. B. Gray, Presbyterian
39 14 June 1919 Thomas Joseph Hogan
Sarah Margaret Small
Thomas Joseph Hogan
Sarah Margaret Small
πŸ’ 1919/1351
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Ohangai
Ohangai
3 years
18 years
Roman Catholic Church, Hawera 3130 14 June 1919 Rev Dean P. J. Power, Roman Catholic
No 39
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Thomas Joseph Hogan Sarah Margaret Small
  πŸ’ 1919/1351
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Ohangai Ohangai
Length of Residence 3 years 18 years
Marriage Place Roman Catholic Church, Hawera
Folio 3130
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev Dean P. J. Power, Roman Catholic
40 16 June 1919 Charles Henry Bowman
Robina Ewing Thomson
Charles Henry Bowman
Robina Ewing Thomson
πŸ’ 1919/1352
Bachelor
Spinster
Cheese Factory Manager
Clerk
32
27
Hawera
Hawera
11 years
10 years
Presbyterian Church, Hawera 3131 16 June 1919 Rev A. B. Gray, Presbyterian
No 40
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Charles Henry Bowman Robina Ewing Thomson
  πŸ’ 1919/1352
Condition Bachelor Spinster
Profession Cheese Factory Manager Clerk
Age 32 27
Dwelling Place Hawera Hawera
Length of Residence 11 years 10 years
Marriage Place Presbyterian Church, Hawera
Folio 3131
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev A. B. Gray, Presbyterian
41 16 June 1919 Edward John King
Lilly Edith Broadbent
Edward John King
Lilly Edith Broadbent
πŸ’ 1919/1330
Bachelor
Spinster
Contractor
Domestic Duties
34
19
Hawera
Hawera
12 months
3 years
Church of England, Hawera 3132 Robinson Broadbent, Father 16 June 1919 Rev C. H. Grant-Cowen, Anglican
No 41
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Edward John King Lilly Edith Broadbent
  πŸ’ 1919/1330
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 34 19
Dwelling Place Hawera Hawera
Length of Residence 12 months 3 years
Marriage Place Church of England, Hawera
Folio 3132
Consent Robinson Broadbent, Father
Date of Certificate 16 June 1919
Officiating Minister Rev C. H. Grant-Cowen, Anglican
42 20 June 1919 John Richard Drought
Evelyn May Cudby
John Richard Drought
Evelyn May Cudby
πŸ’ 1919/1331
Bachelor
Spinster
Butcher
Clerk
28
25
Hawera
Hawera
5 years
13 years
Roman Catholic Church, Hawera 3133 20 June 1919 Rev Dean P. J. Power, Roman Catholic
No 42
Date of Notice 20 June 1919
  Groom Bride
Names of Parties John Richard Drought Evelyn May Cudby
  πŸ’ 1919/1331
Condition Bachelor Spinster
Profession Butcher Clerk
Age 28 25
Dwelling Place Hawera Hawera
Length of Residence 5 years 13 years
Marriage Place Roman Catholic Church, Hawera
Folio 3133
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev Dean P. J. Power, Roman Catholic

Page 1063

District of Hawera Quarter ending 30 June 1919 Registrar S. Hy. 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
43 26 June 1919 Allan Cameron Armstrong
Alvynza Maud Lambert
Allan Cameron Armstrong
Abrinza Maud Lambert
πŸ’ 1919/1337
Bachelor
Spinster
Motor Mechanic
Domestic
30
31
Hawera
Hawera
1 year
5 years
The Registrar's Office, Hawera 3139 26 June 1919 The Registrar, Hawera
No 43
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Allan Cameron Armstrong Alvynza Maud Lambert
BDM Match (93%) Allan Cameron Armstrong Abrinza Maud Lambert
  πŸ’ 1919/1337
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 30 31
Dwelling Place Hawera Hawera
Length of Residence 1 year 5 years
Marriage Place The Registrar's Office, Hawera
Folio 3139
Consent
Date of Certificate 26 June 1919
Officiating Minister The Registrar, Hawera
44 28 June 1919 Adam Dale Hutchison
Christina Webster Alexander
Adam Dale Hutchison
Christina Webster Alexander
πŸ’ 1919/1338
Bachelor
Spinster
Cheesemaker
Domestic Duties
42
23
Glover Road
Glover Road
8 years
6 years
Presbyterian Church, Hawera 3140 28 June 1919 Rev H. B. Gray, Presbyterian
No 44
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Adam Dale Hutchison Christina Webster Alexander
  πŸ’ 1919/1338
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 42 23
Dwelling Place Glover Road Glover Road
Length of Residence 8 years 6 years
Marriage Place Presbyterian Church, Hawera
Folio 3140
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev H. B. Gray, Presbyterian

Page 1065

District of Hawera Quarter ending 30 September 1919 Registrar G. W. Hamel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 7 July 1919 Thomas David Le Comte
Florence Pickup
Thomas David Le Comte
Florence Pickup
πŸ’ 1919/7134
Bachelor
Spinster
Cheesemaker
Lady Help
21
21
Hawera
Hawera
3 days
2 years
Church of England, Hawera 6645 7 July 1919 Rev. C. H. Grant Bowen, Anglican
No 45
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Thomas David Le Comte Florence Pickup
  πŸ’ 1919/7134
Condition Bachelor Spinster
Profession Cheesemaker Lady Help
Age 21 21
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 years
Marriage Place Church of England, Hawera
Folio 6645
Consent
Date of Certificate 7 July 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican
46 10 July 1919 Percy John Clement
Dorothy Box
Percy John Clement
Dorothy Box
πŸ’ 1919/6161
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Normanby
Normanby
3 months
7 years
Residence of Robert Ballantyne, Normanby 5564 10 July 1919 Rev. A. Liversedge, Methodist
No 46
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Percy John Clement Dorothy Box
  πŸ’ 1919/6161
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Normanby Normanby
Length of Residence 3 months 7 years
Marriage Place Residence of Robert Ballantyne, Normanby
Folio 5564
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev. A. Liversedge, Methodist
47 10 July 1919 Arthur Herbert Bone
Olive Hurrell
Arthur Herbert Bone
Olive Hurrell
πŸ’ 1919/6162
Bachelor
Spinster
Draper
Dressmaker
30
22
Hawera
Hawera
18 days
19 years
Methodist Church, Hawera 5565 10 July 1919 Rev. A. Liversedge, Methodist
No 47
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Arthur Herbert Bone Olive Hurrell
  πŸ’ 1919/6162
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 30 22
Dwelling Place Hawera Hawera
Length of Residence 18 days 19 years
Marriage Place Methodist Church, Hawera
Folio 5565
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev. A. Liversedge, Methodist
48 12 July 1919 Henry Walter Harrison
Amy Phillips
Henry Walter Harrison
Amy Phillips
πŸ’ 1919/7135
Bachelor
Spinster
Farmer
Domestic Duties
28
28
Hawera
Hawera
3 years
2 years
Church of England, Hawera 6646 12 July 1919 Rev. C. H. Grant Bowen, Anglican
No 48
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Henry Walter Harrison Amy Phillips
  πŸ’ 1919/7135
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 28
Dwelling Place Hawera Hawera
Length of Residence 3 years 2 years
Marriage Place Church of England, Hawera
Folio 6646
Consent
Date of Certificate 12 July 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican
49 14 July 1919 Frederick George Peters
Mary Isabella Jane McGregor
Frederick George Peters
Mary Isabella Jane McGregor
πŸ’ 1919/6163
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Hawera
Hawera
11 months
7 years
Presbyterian Church, Hawera 5566 14 July 1919 Rev. H. B. Gray, Presbyterian
No 49
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Frederick George Peters Mary Isabella Jane McGregor
  πŸ’ 1919/6163
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Hawera Hawera
Length of Residence 11 months 7 years
Marriage Place Presbyterian Church, Hawera
Folio 5566
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. H. B. Gray, Presbyterian

Page 1066

District of Hawera Quarter ending 30 September 1919 Registrar S. Howell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 15 July 1919 Maurice Archibald Gall
Margaret Eleanor St. Paul
Maurice Archibald Gall
Margaret Eleanor St Paul
πŸ’ 1919/6164
Bachelor
Widow 20 November 1918
Master Pastryer
Teacher
25
24
Hawera
Hawera
4 days
9 months
Presbyterian Church Hawera 5567 15 July 1919 Rev. A.B. Gray, Presbyterian
No 50
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Maurice Archibald Gall Margaret Eleanor St. Paul
BDM Match (98%) Maurice Archibald Gall Margaret Eleanor St Paul
  πŸ’ 1919/6164
Condition Bachelor Widow 20 November 1918
Profession Master Pastryer Teacher
Age 25 24
Dwelling Place Hawera Hawera
Length of Residence 4 days 9 months
Marriage Place Presbyterian Church Hawera
Folio 5567
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. A.B. Gray, Presbyterian
51 18 July 1919 Norman Hamilton McKenzie
Frances Elizabeth Purcell
Norman Hamilton McKenzie
Frances Elizabeth Purcell
πŸ’ 1919/6165
Bachelor
Spinster
Telegraph Lineman
Cashier
26
26
Hawera
Hawera
3 weeks
3 weeks
Presbyterian Church Hawera 5568 18 July 1919 Rev. A.B. Gray, Presbyterian
No 51
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Norman Hamilton McKenzie Frances Elizabeth Purcell
  πŸ’ 1919/6165
Condition Bachelor Spinster
Profession Telegraph Lineman Cashier
Age 26 26
Dwelling Place Hawera Hawera
Length of Residence 3 weeks 3 weeks
Marriage Place Presbyterian Church Hawera
Folio 5568
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. A.B. Gray, Presbyterian
52 25 July 1919 John Unsworth
Madge Dawson
John Unsworth
Madge Dawson
πŸ’ 1919/7136
Bachelor
Spinster
Plumber
Domestic Duties
28
24
Hawera
Hawera
3 months
4 years
Church of England Hawera 6647 25 July 1919 Rev. C.H. Grant Cowen, Anglican
No 52
Date of Notice 25 July 1919
  Groom Bride
Names of Parties John Unsworth Madge Dawson
  πŸ’ 1919/7136
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 28 24
Dwelling Place Hawera Hawera
Length of Residence 3 months 4 years
Marriage Place Church of England Hawera
Folio 6647
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. C.H. Grant Cowen, Anglican
53 26 July 1919 Lawrence William Hunwick
Winifred Muriel Keen
Lawrence William Hunwick
Winifred Muriel Keen
πŸ’ 1919/6166
Bachelor
Spinster
Farmer
Milliner
23
23
Whakamara
Hawera
4 years
23 years
Methodist Church Hawera 5569 26 July 1919 Rev. A Liversedge, Methodist
No 53
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Lawrence William Hunwick Winifred Muriel Keen
  πŸ’ 1919/6166
Condition Bachelor Spinster
Profession Farmer Milliner
Age 23 23
Dwelling Place Whakamara Hawera
Length of Residence 4 years 23 years
Marriage Place Methodist Church Hawera
Folio 5569
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. A Liversedge, Methodist
54 28 July 1919 Archie John Clare
Beatrice Pearl Judson
Archie John Clare
Beatrice Pearl Judson
πŸ’ 1919/7137
Bachelor
Spinster
Motor Mechanic
Waitress
29
19
Hawera
Hawera
3 days
2 years
Church of England Hawera 6648 James Judson Father 28 July 1919 Rev. C.H. Grant Cowen, Anglican
No 54
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Archie John Clare Beatrice Pearl Judson
  πŸ’ 1919/7137
Condition Bachelor Spinster
Profession Motor Mechanic Waitress
Age 29 19
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 years
Marriage Place Church of England Hawera
Folio 6648
Consent James Judson Father
Date of Certificate 28 July 1919
Officiating Minister Rev. C.H. Grant Cowen, Anglican

Page 1067

District of Hawera Quarter ending 30 September 1919 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 29 July 1919 James Hyde Watson
Amy Rose Williams
James Kyle Watson
Amy Rose Williams
πŸ’ 1919/6168
Bachelor
Spinster
Farmer
Domestic Duties
21
29
Meremere
Meremere
4 days
29 years
Methodist Church Meremere 5570 29 July 1919 Rev. A. Liversedge, Methodist
No 55
Date of Notice 29 July 1919
  Groom Bride
Names of Parties James Hyde Watson Amy Rose Williams
BDM Match (94%) James Kyle Watson Amy Rose Williams
  πŸ’ 1919/6168
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 29
Dwelling Place Meremere Meremere
Length of Residence 4 days 29 years
Marriage Place Methodist Church Meremere
Folio 5570
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. A. Liversedge, Methodist
56 30 July 1919 Raymond Strong
Rosa Watt
Raymond Strong
Rosa Watt
πŸ’ 1919/6169
Bachelor
Spinster
Motor Driver
Tea room Proprietress
24
29
Hawera
Hawera
1 year 2 months
5 years
Registrar's Office Hawera 5571 30 July 1919 The Registrar, Hawera
No 56
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Raymond Strong Rosa Watt
  πŸ’ 1919/6169
Condition Bachelor Spinster
Profession Motor Driver Tea room Proprietress
Age 24 29
Dwelling Place Hawera Hawera
Length of Residence 1 year 2 months 5 years
Marriage Place Registrar's Office Hawera
Folio 5571
Consent
Date of Certificate 30 July 1919
Officiating Minister The Registrar, Hawera
57 6 August 1919 John Archibald White
Gwendoline Alice Wills
John Archibald White
Gwendoline Alice Wills
πŸ’ 1919/6170
Bachelor
Spinster
Farmer
Domestic Duties
32
23
Hawera
Hawera
3 days
3 days
Registrar's Office Hawera 5572 6 August 1919 The Registrar, Hawera
No 57
Date of Notice 6 August 1919
  Groom Bride
Names of Parties John Archibald White Gwendoline Alice Wills
  πŸ’ 1919/6170
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 23
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hawera
Folio 5572
Consent
Date of Certificate 6 August 1919
Officiating Minister The Registrar, Hawera
58 12 August 1919 Norman Francis Meads
Clarice Eileen Frank
Norman Francis Meads
Clarice Eileen Frank
πŸ’ 1919/6171
Widower 4th January 1919
Spinster
Farmer
Machinist
33
25
Hawera
Hawera
16 Months
8 Years
Residence of Mr Frank 32 High St Hawera 5573 12 August 1919 Rev. A. Liversedge, Methodist
No 58
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Norman Francis Meads Clarice Eileen Frank
  πŸ’ 1919/6171
Condition Widower 4th January 1919 Spinster
Profession Farmer Machinist
Age 33 25
Dwelling Place Hawera Hawera
Length of Residence 16 Months 8 Years
Marriage Place Residence of Mr Frank 32 High St Hawera
Folio 5573
Consent
Date of Certificate 12 August 1919
Officiating Minister Rev. A. Liversedge, Methodist
59 21 August 1919 Francis Noel Gardner
Emily May Bourne
Francis Noel Gardner
Emily May Bourne
πŸ’ 1919/6172
Bachelor
Spinster
Labourer
Saleswoman
25
28
Hawera
Hawera
19 years
2 years
Methodist Parsonage Hawera 5574 21 August 1919 Rev. A. Liversedge, Methodist
No 59
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Francis Noel Gardner Emily May Bourne
  πŸ’ 1919/6172
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 25 28
Dwelling Place Hawera Hawera
Length of Residence 19 years 2 years
Marriage Place Methodist Parsonage Hawera
Folio 5574
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev. A. Liversedge, Methodist

Page 1068

District of Hawera Quarter ending 30 September 1919 Registrar S. H. 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
60 21 August 1919 William Brian La Mothe Williams
Josephine Ann A'Court
William Bryan La Mothe Williams
Josephine Ann A'Court
πŸ’ 1919/6173
Bachelor
Spinster
Solicitor
Domestic Duties
26
36
Meremere
Hawera
26 years
36 years
Residence of W. A'Court, Lake Road, Hawera 5575 21 August 1919 Rev. A. Liversedge, Methodist
No 60
Date of Notice 21 August 1919
  Groom Bride
Names of Parties William Brian La Mothe Williams Josephine Ann A'Court
BDM Match (98%) William Bryan La Mothe Williams Josephine Ann A'Court
  πŸ’ 1919/6173
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 26 36
Dwelling Place Meremere Hawera
Length of Residence 26 years 36 years
Marriage Place Residence of W. A'Court, Lake Road, Hawera
Folio 5575
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev. A. Liversedge, Methodist
61 26 August 1919 Samuel Carson Bankhead
Edith Alberta Hodge
Samuel Carson Bankhead
Edith Alberta Hodge
πŸ’ 1919/6181
Bachelor
Spinster
Farmer
Domestic Duties
34
27
Hawera
Hawera
2 months
1 year
Presbyterian Church, Hawera 5576 26 August 1919 Rev. H. B. Gray, Presbyterian
No 61
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Samuel Carson Bankhead Edith Alberta Hodge
  πŸ’ 1919/6181
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 27
Dwelling Place Hawera Hawera
Length of Residence 2 months 1 year
Marriage Place Presbyterian Church, Hawera
Folio 5576
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. H. B. Gray, Presbyterian
62 29 August 1919 John Murphy
Jessie Barnes
John Murphy
Jessie Barnes
πŸ’ 1919/6192
Bachelor
Spinster
Farmer
Clerk
29
24
Meremere
Meremere
6 months
3 weeks
Roman Catholic Church, Hawera 5577 29 August 1919 Rev. Dean P. J. Power, Roman Catholic
No 62
Date of Notice 29 August 1919
  Groom Bride
Names of Parties John Murphy Jessie Barnes
  πŸ’ 1919/6192
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 24
Dwelling Place Meremere Meremere
Length of Residence 6 months 3 weeks
Marriage Place Roman Catholic Church, Hawera
Folio 5577
Consent
Date of Certificate 29 August 1919
Officiating Minister Rev. Dean P. J. Power, Roman Catholic
63 1 September 1919 Wilson Cunningham
Amelia Ellen Mander
Wilson Cunningham
Amelia Ellen Mander
πŸ’ 1919/6199
Bachelor
Spinster
Carpenter
Dressmaker
35
26
Hawera
Hawera
5 days
4 years
Methodist Church, Hawera 5578 1 September 1919 Rev. A. Liversedge, Methodist
No 63
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Wilson Cunningham Amelia Ellen Mander
  πŸ’ 1919/6199
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 35 26
Dwelling Place Hawera Hawera
Length of Residence 5 days 4 years
Marriage Place Methodist Church, Hawera
Folio 5578
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. A. Liversedge, Methodist
64 4 September 1919 James Caldwell
Annie Elizabeth Luxton
James Caldwell
Annie Elizabeth Luxton
πŸ’ 1919/6200
Bachelor
Spinster
Grocer
Domestic Duties
34
34
Hawera
Hawera
8 months
7 years
Residence of Mrs Luxton, Lantham Street, Hawera 5579 4 September 1919 Rev. H. B. Gray, Presbyterian
No 64
Date of Notice 4 September 1919
  Groom Bride
Names of Parties James Caldwell Annie Elizabeth Luxton
  πŸ’ 1919/6200
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 34 34
Dwelling Place Hawera Hawera
Length of Residence 8 months 7 years
Marriage Place Residence of Mrs Luxton, Lantham Street, Hawera
Folio 5579
Consent
Date of Certificate 4 September 1919
Officiating Minister Rev. H. B. Gray, Presbyterian

Page 1069

District of Hawera Quarter ending 30 September 1919 Registrar S. R. 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
65 9 September 1919 Robert Lewis Johnstone
Wilhelmina Morrison
Robert Lewis Johnstone
Wilhelmina Morrison
πŸ’ 1919/6201
Widower October 18th 1917
Spinster
Painter
Domestic Duties
28
21
Hawera
Hawera
2 years
3 months
Presbyterian Manse, Hawera 5580 9 September 1919 Rev HB Gray, Presbyterian
No 65
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Robert Lewis Johnstone Wilhelmina Morrison
  πŸ’ 1919/6201
Condition Widower October 18th 1917 Spinster
Profession Painter Domestic Duties
Age 28 21
Dwelling Place Hawera Hawera
Length of Residence 2 years 3 months
Marriage Place Presbyterian Manse, Hawera
Folio 5580
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev HB Gray, Presbyterian
66 11 September 1919 Andrew Gladstone Ward
Eileen Savana Hall
Andrew Gladstone Ward
Eileen Savana Hall
πŸ’ 1919/6202
Bachelor
Spinster
Railway Fireman
Waitress
21
22
Hawera
Hawera
2 years
18 months
Registrar's Office, Hawera 5581 11 September 1919 The Registrar, Hawera
No 66
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Andrew Gladstone Ward Eileen Savana Hall
  πŸ’ 1919/6202
Condition Bachelor Spinster
Profession Railway Fireman Waitress
Age 21 22
Dwelling Place Hawera Hawera
Length of Residence 2 years 18 months
Marriage Place Registrar's Office, Hawera
Folio 5581
Consent
Date of Certificate 11 September 1919
Officiating Minister The Registrar, Hawera
67 15 September 1919 Ernest Bain
Harriet Lily Brown
Ernest Bain
Harriet Lily Brown
πŸ’ 1919/6203
Bachelor
Spinster
Barman
Domestic Duties
33
19
Hawera
Hawera
4 1/2 years
19 years
Registrar's Office, Hawera 5582 John Christian Henry Brown, Father 15 September 1919 The Registrar, Hawera
No 67
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Ernest Bain Harriet Lily Brown
  πŸ’ 1919/6203
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 33 19
Dwelling Place Hawera Hawera
Length of Residence 4 1/2 years 19 years
Marriage Place Registrar's Office, Hawera
Folio 5582
Consent John Christian Henry Brown, Father
Date of Certificate 15 September 1919
Officiating Minister The Registrar, Hawera
68 16 September 1919 Richard Stanley Maunder
Seaby Christine Squire
Richard Stanley Maunder
Seaby Christine Squire
πŸ’ 1919/6204
Bachelor
Spinster
Electrical Engineer
Domestic Duties
29
28
Hawera
Hawera
3 days
28 years
Methodist Church, Hawera 5583 16 September 1919 Rev A Liversedge, Methodist
No 68
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Richard Stanley Maunder Seaby Christine Squire
  πŸ’ 1919/6204
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 29 28
Dwelling Place Hawera Hawera
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Hawera
Folio 5583
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev A Liversedge, Methodist
69 20 September 1919 Septimus Harold Harrison
Maggie Eva Eileen Trilford
Septimus Harold Harrison
Maggie Eva Eileen Trilford
πŸ’ 1919/7138
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Hawera
Hawera
2 months
4 days
Church of England, Hawera 6649 20 September 1919 Rev C. Grant Bowen, Anglican
No 69
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Septimus Harold Harrison Maggie Eva Eileen Trilford
  πŸ’ 1919/7138
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Hawera Hawera
Length of Residence 2 months 4 days
Marriage Place Church of England, Hawera
Folio 6649
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev C. Grant Bowen, Anglican

Page 1070

District of Hawera Quarter ending 30 September 1919 Registrar S. J. Camel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 22 September 1919 George Powell
Catherine Mary Bolger
George Powall
Catherine Mary Bolger
πŸ’ 1919/6205
Bachelor
Spinster
Farmer
Domestic Duties
33
25
Hawera
Hawera
3 days
12 years
Roman Catholic Church Hawera 5584 22 September 1919 Rev Dean P. J. Power, Roman Catholic
No 70
Date of Notice 22 September 1919
  Groom Bride
Names of Parties George Powell Catherine Mary Bolger
BDM Match (96%) George Powall Catherine Mary Bolger
  πŸ’ 1919/6205
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 12 years
Marriage Place Roman Catholic Church Hawera
Folio 5584
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev Dean P. J. Power, Roman Catholic
71 22 September 1919 Cyril Murch
Grace Olive Walker
Cyril Murch
Grace Olive Walker
πŸ’ 1919/6182
Bachelor
Spinster
Draper
Domestic Duties
31
25
Hawera
Hawera
23 years
9 1/2 years
Methodist Church Hawera 5585 22 September 1919 Rev A Liversedge, Methodist
No 71
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Cyril Murch Grace Olive Walker
  πŸ’ 1919/6182
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 31 25
Dwelling Place Hawera Hawera
Length of Residence 23 years 9 1/2 years
Marriage Place Methodist Church Hawera
Folio 5585
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev A Liversedge, Methodist
72 22 September 1919 August Wilhelm Frank Zimmerman
Mabel Winifred Vaughan Hughes
August Wilhelm Frank Zimmerman
Mabel Winifred Vaughan Hughes
πŸ’ 1919/6183
Divorced decree absolute 16 September 1919
Spinster
Farmer
Domestic Duties
30
28
Hawera
Hawera
5 Months
3 1/2 years
Presbyterian Church Hawera 5586 22 September 1919 Rev A. B. Gray, Presbyterian
No 72
Date of Notice 22 September 1919
  Groom Bride
Names of Parties August Wilhelm Frank Zimmerman Mabel Winifred Vaughan Hughes
  πŸ’ 1919/6183
Condition Divorced decree absolute 16 September 1919 Spinster
Profession Farmer Domestic Duties
Age 30 28
Dwelling Place Hawera Hawera
Length of Residence 5 Months 3 1/2 years
Marriage Place Presbyterian Church Hawera
Folio 5586
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev A. B. Gray, Presbyterian
73 23 September 1919 Thomas Blaney Glass
Mary Macmillan Campbell
Thomas Blaney Glass
Mary MacMillan Campbell
πŸ’ 1919/6184
Bachelor
Spinster
Engineer
Typiste
23
23
Hawera
Hawera
5 months
5 Years
Presbyterian Church Hawera 5587 23 September 1919 Rev AB Gray, Presbyterian
No 73
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Thomas Blaney Glass Mary Macmillan Campbell
BDM Match (98%) Thomas Blaney Glass Mary MacMillan Campbell
  πŸ’ 1919/6184
Condition Bachelor Spinster
Profession Engineer Typiste
Age 23 23
Dwelling Place Hawera Hawera
Length of Residence 5 months 5 Years
Marriage Place Presbyterian Church Hawera
Folio 5587
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev AB Gray, Presbyterian
74 29 September 1919 Robert Lyell Ferguson
Emily Booth
Robert Lyell Ferguson
Emily Booth
πŸ’ 1919/6185
Bachelor
Widow 13 December 1918
Hardware Salesman
Domestic Duties
30
34
Hawera
Hawera
12 months
2 months
Methodist Parsonage Hawera 5588 29 September 1919 Rev Liversedge, Methodist
No 74
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Robert Lyell Ferguson Emily Booth
  πŸ’ 1919/6185
Condition Bachelor Widow 13 December 1918
Profession Hardware Salesman Domestic Duties
Age 30 34
Dwelling Place Hawera Hawera
Length of Residence 12 months 2 months
Marriage Place Methodist Parsonage Hawera
Folio 5588
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev Liversedge, Methodist

Page 1071

District of Hawera Quarter ending 31 December 1919 Registrar T. S. Daniel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 13 October 1919 Harold Ackroyd
Elsie Annie Hurrell
Harold Ackroyd
Elsie Annie Hurrell
πŸ’ 1919/8792
Bachelor
Spinster
Cabinetmaker
Domestic Duties
30
27
Hawera
Hawera
7 years
19 years
Methodist Church Hawera 8453 13 October 1919 Rev. A. Liversedge, Methodist
No 75
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Harold Ackroyd Elsie Annie Hurrell
  πŸ’ 1919/8792
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 30 27
Dwelling Place Hawera Hawera
Length of Residence 7 years 19 years
Marriage Place Methodist Church Hawera
Folio 8453
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. A. Liversedge, Methodist
76 13 October 1919 William James Marsh
Lydia Dawson
William James Marsh
Lydia Dawson
πŸ’ 1919/8793
Bachelor
Spinster
Farmer
Domestic Servant
30
23
Mokoia
Hawera
16 years
20 years
Church of England Hawera 8454 13 October 1919 Rev. C. H. Grant Bowen, Anglican
No 76
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William James Marsh Lydia Dawson
  πŸ’ 1919/8793
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 30 23
Dwelling Place Mokoia Hawera
Length of Residence 16 years 20 years
Marriage Place Church of England Hawera
Folio 8454
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican
77 17 October 1919 Frederick Robert Leigh
Dorothy Maude Parry
Frederick Robert Leigh
Dorothy Maude Parry
πŸ’ 1919/8794
Bachelor
Spinster
Labourer
Domestic
25
20
Hawera
Hawera
5 years
1 month
Residence of Mrs Climo, Wellington Street, Hawera 8455 Bertha Mary Climo, Mother 17 October 1919 Rev. A. Liversedge, Methodist
No 77
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Frederick Robert Leigh Dorothy Maude Parry
  πŸ’ 1919/8794
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 20
Dwelling Place Hawera Hawera
Length of Residence 5 years 1 month
Marriage Place Residence of Mrs Climo, Wellington Street, Hawera
Folio 8455
Consent Bertha Mary Climo, Mother
Date of Certificate 17 October 1919
Officiating Minister Rev. A. Liversedge, Methodist
78 27 October 1919 Herbert Francis Newberry
Eileen Guillossen
Herbert Francis Newbery
Eileen Guillosson
πŸ’ 1919/8795
Bachelor
Spinster
Farmer
Domestic Duties
36
22
Hawera
Hawera
6 months
6 months
Church of England Hawera 8456 27 October 1919 Rev. C. H. Grant Bowen, Anglican
No 78
Date of Notice 27 October 1919
  Groom Bride
Names of Parties Herbert Francis Newberry Eileen Guillossen
BDM Match (95%) Herbert Francis Newbery Eileen Guillosson
  πŸ’ 1919/8795
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 22
Dwelling Place Hawera Hawera
Length of Residence 6 months 6 months
Marriage Place Church of England Hawera
Folio 8456
Consent
Date of Certificate 27 October 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican
79 28 October 1919 Thomas Turnbull
Bertha Isabel Gardner
Thomas Turnbull
Bertha Isabel Gardner
πŸ’ 1919/8796
Bachelor
Spinster
Telegraph Lineman
Exchange Attendant
35
23
Hawera
Hawera
6 years
3 years 6 months
Church of England Hawera 8457 28 October 1919 Rev. C. H. Grant Bowen, Anglican
No 79
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Thomas Turnbull Bertha Isabel Gardner
  πŸ’ 1919/8796
Condition Bachelor Spinster
Profession Telegraph Lineman Exchange Attendant
Age 35 23
Dwelling Place Hawera Hawera
Length of Residence 6 years 3 years 6 months
Marriage Place Church of England Hawera
Folio 8457
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. C. H. Grant Bowen, Anglican

Page 1072

District of Hawera Quarter ending 31 December 1919 Registrar S. J. Hamel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 28 October 1919 William George Barclay
Maria Bernie Moore
William George Barclay
Maria Bernie Moore
πŸ’ 1919/8773
Bachelor
Spinster
Builder
Saleswoman
27
29
Hawera
Hawera
10 years
26 years
Presbyterian Church, Hawera 8458 28 October 1919 Rev H. B. Gray, Presbyterian
No 80
Date of Notice 28 October 1919
  Groom Bride
Names of Parties William George Barclay Maria Bernie Moore
  πŸ’ 1919/8773
Condition Bachelor Spinster
Profession Builder Saleswoman
Age 27 29
Dwelling Place Hawera Hawera
Length of Residence 10 years 26 years
Marriage Place Presbyterian Church, Hawera
Folio 8458
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev H. B. Gray, Presbyterian
81 3 November 1919 Cyril Arthur Rutland
Florence Adelia Georgina Beatrice Goile
Cyril Arthur Rutland
Florence Adelia Georgina Beatrice Goile
πŸ’ 1919/9820
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Meremere
Meremere
11 months
16 months
Residence of Edward Henry Julius Goile, Meremere 9578 Edward Henry Julius Goile, Father 3 November 1919 Rev G. Grant Bowen, Anglican
No 81
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Cyril Arthur Rutland Florence Adelia Georgina Beatrice Goile
  πŸ’ 1919/9820
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Meremere Meremere
Length of Residence 11 months 16 months
Marriage Place Residence of Edward Henry Julius Goile, Meremere
Folio 9578
Consent Edward Henry Julius Goile, Father
Date of Certificate 3 November 1919
Officiating Minister Rev G. Grant Bowen, Anglican
82 4 November 1919 Robert Edwin Hamilton
Catherine Wallace Fairley
Robert Edwin Familton
Catherine Wallace Fairley
πŸ’ 1919/8774
Bachelor
Spinster
Builder
Clerk
37
30
Hawera
Hawera
5 years
3 weeks
Presbyterian Church, Hawera 8459 4 November 1919 Rev H. B. Gray, Presbyterian
No 82
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Robert Edwin Hamilton Catherine Wallace Fairley
BDM Match (98%) Robert Edwin Familton Catherine Wallace Fairley
  πŸ’ 1919/8774
Condition Bachelor Spinster
Profession Builder Clerk
Age 37 30
Dwelling Place Hawera Hawera
Length of Residence 5 years 3 weeks
Marriage Place Presbyterian Church, Hawera
Folio 8459
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev H. B. Gray, Presbyterian
83 4 November 1919 Herbert Edward Barron
Mary Annie Elizabeth Rusling
Herbert Edward Barron
Mary Annie Elizabeth Rusling
πŸ’ 1919/8775
Bachelor
Divorced 4 September 1919
Sheep Station Manager
Domestic Duties
37
31
Hawera
Hawera
3 days
12 months
Dwelling of Charles Young, Nolantown 8460 4 November 1919 Rev H. B. Gray, Presbyterian
No 83
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Herbert Edward Barron Mary Annie Elizabeth Rusling
  πŸ’ 1919/8775
Condition Bachelor Divorced 4 September 1919
Profession Sheep Station Manager Domestic Duties
Age 37 31
Dwelling Place Hawera Hawera
Length of Residence 3 days 12 months
Marriage Place Dwelling of Charles Young, Nolantown
Folio 8460
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev H. B. Gray, Presbyterian
84 6 November 1919 Thomas Louis Williams
Alice Beatrice Hatcher
Thomas Louis Williams
Alice Beatrice Hatcher
πŸ’ 1919/8776
Bachelor
Spinster
Gardener
Domestic
28
29
Hawera
Hawera
20 years
5 years
Church of England, Hawera 8461 6 November 1919 Rev G. Grant Bowen, Anglican
No 84
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Thomas Louis Williams Alice Beatrice Hatcher
  πŸ’ 1919/8776
Condition Bachelor Spinster
Profession Gardener Domestic
Age 28 29
Dwelling Place Hawera Hawera
Length of Residence 20 years 5 years
Marriage Place Church of England, Hawera
Folio 8461
Consent
Date of Certificate 6 November 1919
Officiating Minister Rev G. Grant Bowen, Anglican

Page 1073

District of Hawera Quarter ending 31 December 1919 Registrar J. S. Manuel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 2 December 1919 George Hector Butler
Elsie Rhoda Stewart
George Hector Butler
Elsie Rhoda Stewart
πŸ’ 1919/8777
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Hawera
Hawera
7 days
3 days
Presbyterian Church 8462 2 December 1919 Rev J. D. Smith, Presbyterian
No 85
Date of Notice 2 December 1919
  Groom Bride
Names of Parties George Hector Butler Elsie Rhoda Stewart
  πŸ’ 1919/8777
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Hawera Hawera
Length of Residence 7 days 3 days
Marriage Place Presbyterian Church
Folio 8462
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev J. D. Smith, Presbyterian
86 3 December 1919 Arthur Kemball Tyson
Clarice Christina Dickie
Albert Kemball Tyson
Clarice Christina Dickie
πŸ’ 1919/9231
Bachelor
Spinster
Accountant
Domestic Duties
26
24
Hawera
Waverley
18 months
24 years
Presbyterian Church, Waverley 8967 3 December 1919 Rev D. McIvor, Presbyterian
No 86
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Arthur Kemball Tyson Clarice Christina Dickie
BDM Match (88%) Albert Kemball Tyson Clarice Christina Dickie
  πŸ’ 1919/9231
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 26 24
Dwelling Place Hawera Waverley
Length of Residence 18 months 24 years
Marriage Place Presbyterian Church, Waverley
Folio 8967
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev D. McIvor, Presbyterian
87 8 December 1919 Arthur Edward Broadbent
Lucy Leah Skevington
Arthur Edward Broadbent
Lucy Leah Skevington
πŸ’ 1919/8778
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Hawera
Hawera
3 days
8 months
Residence of Albert Nun Skevington, Waihi Road 8463 Albert Nun Skevington, Father 8 December 1919 Rev A Liversedge, Methodist
No 87
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Arthur Edward Broadbent Lucy Leah Skevington
  πŸ’ 1919/8778
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Hawera Hawera
Length of Residence 3 days 8 months
Marriage Place Residence of Albert Nun Skevington, Waihi Road
Folio 8463
Consent Albert Nun Skevington, Father
Date of Certificate 8 December 1919
Officiating Minister Rev A Liversedge, Methodist
88 8 December 1919 Wilmot Boyce
Agnes Jessie Blake
Wilmot Boyce
Agnes Jessie Blake
πŸ’ 1919/8779
Bachelor
Spinster
Farmer
Clerk
29
24
Hawera
Hawera
3 months
10 years
Presbyterian Church 8464 8 December 1919 Rev H B Gray, Presbyterian
No 88
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Wilmot Boyce Agnes Jessie Blake
  πŸ’ 1919/8779
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 24
Dwelling Place Hawera Hawera
Length of Residence 3 months 10 years
Marriage Place Presbyterian Church
Folio 8464
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev H B Gray, Presbyterian
89 10 December 1919 Alexander McKay
Gertrude Milner
Alexander McKay
Gertrude Milner
πŸ’ 1919/9768
Bachelor
Spinster
Carpenter
Domestic Duties
31
26
Hawera
Hawera
9 months
6 months
Registrar's Office, Hawera 9532 10 December 1919 The Registrar, Hawera
No 89
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Alexander McKay Gertrude Milner
  πŸ’ 1919/9768
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 31 26
Dwelling Place Hawera Hawera
Length of Residence 9 months 6 months
Marriage Place Registrar's Office, Hawera
Folio 9532
Consent
Date of Certificate 10 December 1919
Officiating Minister The Registrar, Hawera

Page 1074

District of Hawera Quarter ending 31 December 1919 Registrar J. S. Arnel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 16 December 1919 Thomas Berdge Mathieson
Ana Ana Laura Nora Ruakere
Thomas Berge Mathieson
Aroaro Laura Nora Ruakere
πŸ’ 1919/9753
Bachelor
Spinster
Motor Mechanic
Domestic Duties
21
23
Normanby
Normanby
4 days
4 days
Residence of William Thomas Mathieson, Normanby 9546 16 December 1919 Rev C Soulas, Roman Catholic
No 90
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Thomas Berdge Mathieson Ana Ana Laura Nora Ruakere
BDM Match (86%) Thomas Berge Mathieson Aroaro Laura Nora Ruakere
  πŸ’ 1919/9753
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 21 23
Dwelling Place Normanby Normanby
Length of Residence 4 days 4 days
Marriage Place Residence of William Thomas Mathieson, Normanby
Folio 9546
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev C Soulas, Roman Catholic
91 19 December 1919 Henry Irving
Annie Smith
Henry Irving
Annie Smith
πŸ’ 1919/8780
Bachelor
Spinster
Farmer
Waitress
30
26
Hawera
Hawera
6 months
1 year
Presbyterian Church, Hawera 8465 19 December 1919 Rev H. B. Gray, Presbyterian
No 91
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Henry Irving Annie Smith
  πŸ’ 1919/8780
Condition Bachelor Spinster
Profession Farmer Waitress
Age 30 26
Dwelling Place Hawera Hawera
Length of Residence 6 months 1 year
Marriage Place Presbyterian Church, Hawera
Folio 8465
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev H. B. Gray, Presbyterian
92 20 December 1919 Leonard Owen Aldridge
Ruby Annie Riley
Leonard Owen Aldridge
Ruby Annie Riley
πŸ’ 1919/8781
Bachelor
Spinster
Farmer
Waitress
24
25
Hawera
Hawera
12 days
25 years
Presbyterian Church, Hawera 8466 20 December 1919 Rev H. B. Gray, Presbyterian
No 92
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Leonard Owen Aldridge Ruby Annie Riley
  πŸ’ 1919/8781
Condition Bachelor Spinster
Profession Farmer Waitress
Age 24 25
Dwelling Place Hawera Hawera
Length of Residence 12 days 25 years
Marriage Place Presbyterian Church, Hawera
Folio 8466
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev H. B. Gray, Presbyterian
93 23 December 1919 David Alexander Carmichael
Mary Jane Palmer
David Alexander Carmichael
Mary Jane Palmer
πŸ’ 1919/8782
Bachelor
Widow 27 March 1919
Carpenter
Shop Assistant
28
28
Hawera
Hawera
28 years
6 years
Residence of Mrs Carmichael, 16 Milmoe Street, Hawera 8467 23 December 1919 Rev H. B. Gray, Presbyterian
No 93
Date of Notice 23 December 1919
  Groom Bride
Names of Parties David Alexander Carmichael Mary Jane Palmer
  πŸ’ 1919/8782
Condition Bachelor Widow 27 March 1919
Profession Carpenter Shop Assistant
Age 28 28
Dwelling Place Hawera Hawera
Length of Residence 28 years 6 years
Marriage Place Residence of Mrs Carmichael, 16 Milmoe Street, Hawera
Folio 8467
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev H. B. Gray, Presbyterian
94 30 December 1919 James Nathaniel Chestnut
Emily Miriam Parslow
James Nathaniel Chestnut
Emily Miriam Parslow
πŸ’ 1919/9821
Bachelor
Spinster
Farmer
Nurse
35
26
Normanby
Normanby
4 days
5 months
Church of England, Normanby 9579 30 December 1919 Rev H Grant Cowen, Anglican
No 94
Date of Notice 30 December 1919
  Groom Bride
Names of Parties James Nathaniel Chestnut Emily Miriam Parslow
  πŸ’ 1919/9821
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 26
Dwelling Place Normanby Normanby
Length of Residence 4 days 5 months
Marriage Place Church of England, Normanby
Folio 9579
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev H Grant Cowen, Anglican

Page 1075

District of Inglewood Quarter ending 31 March 1919 Registrar A. Garry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Douglas Robert-Tyde
Anne Evelyn Henwood
Douglas Robert Gyde
Annie Evelyn Henwood
πŸ’ 1919/1938
Widower
Spinster
Farmer
Domestic
31
30
Inglewood
Inglewood
30 years
30 years
Residence of Jane Henwood, Inglewood 1076 4 January 1919 Rev Hardie
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Douglas Robert-Tyde Anne Evelyn Henwood
BDM Match (92%) Douglas Robert Gyde Annie Evelyn Henwood
  πŸ’ 1919/1938
Condition Widower Spinster
Profession Farmer Domestic
Age 31 30
Dwelling Place Inglewood Inglewood
Length of Residence 30 years 30 years
Marriage Place Residence of Jane Henwood, Inglewood
Folio 1076
Consent
Date of Certificate 4 January 1919
Officiating Minister Rev Hardie
2 13 January 1919 Norman Orr
Eva Aerdale Pierson
Norman Orr
Eva Aerdale Pierson
πŸ’ 1919/1945
Bachelor
Spinster
Labourer
Domestic
27
21
Inglewood
Inglewood
1 week
1 week
Church of England, Inglewood 1077 13 January 1919 Rev Hardie
No 2
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Norman Orr Eva Aerdale Pierson
  πŸ’ 1919/1945
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 21
Dwelling Place Inglewood Inglewood
Length of Residence 1 week 1 week
Marriage Place Church of England, Inglewood
Folio 1077
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev Hardie
3 10 February 1919 John Atley
Margaret Andrews
John Atley
Margaret Andrews
πŸ’ 1919/1946
Widower
Spinster
Ganger Railway
Domestic
47
34
Inglewood
Inglewood
9 years
18 months
Roman Catholic Church, Inglewood 1078 10 February 1919 Rev G. Hong
No 3
Date of Notice 10 February 1919
  Groom Bride
Names of Parties John Atley Margaret Andrews
  πŸ’ 1919/1946
Condition Widower Spinster
Profession Ganger Railway Domestic
Age 47 34
Dwelling Place Inglewood Inglewood
Length of Residence 9 years 18 months
Marriage Place Roman Catholic Church, Inglewood
Folio 1078
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev G. Hong
4 12 February 1919 Albert Henry Bennett
Edith Anne Yates
Albert Henry Bennett
Edith Annie Yeates
πŸ’ 1919/1947
Bachelor
Spinster
Farmer
Domestic
25
21
Waitoriki
Inglewood
25 years
21 years
Presbyterian Church, Inglewood 1079 12 February 1919 Rev Ireland
No 4
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Albert Henry Bennett Edith Anne Yates
BDM Match (94%) Albert Henry Bennett Edith Annie Yeates
  πŸ’ 1919/1947
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Waitoriki Inglewood
Length of Residence 25 years 21 years
Marriage Place Presbyterian Church, Inglewood
Folio 1079
Consent
Date of Certificate 12 February 1919
Officiating Minister Rev Ireland
5 22 March 1919 Wilfred Richard Braegirdle
Nellie Barrington
Wilfred Richard Bracegirdle
Nellie Carrington
πŸ’ 1919/1948
Bachelor
Spinster
Farmer
Domestic
29
20
Kaimata
Kaimata
29 years
4 months
Church of England, Inglewood 1080 H Barrington Father 22 March 1919 Rev Hardie
No 5
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Wilfred Richard Braegirdle Nellie Barrington
BDM Match (95%) Wilfred Richard Bracegirdle Nellie Carrington
  πŸ’ 1919/1948
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 20
Dwelling Place Kaimata Kaimata
Length of Residence 29 years 4 months
Marriage Place Church of England, Inglewood
Folio 1080
Consent H Barrington Father
Date of Certificate 22 March 1919
Officiating Minister Rev Hardie

Page 1077

District of Inglewood Quarter ending 30 June 1919 Registrar W. H. Lawry
No Date of Notice Names and 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 April 1919 James Thompson
Mary Ann Allen
James Thompson
Mary Ann Allen
πŸ’ 1919/1345
Bachelor
Spinster
Farmer
Domestic
33
28
Inglewood
Inglewood
4 days
25 years
Presbyterian Church Inglewood 3146 14 April 1919 Rev Ireland
No 6
Date of Notice 14 April 1919
  Groom Bride
Names of Parties James Thompson Mary Ann Allen
  πŸ’ 1919/1345
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 28
Dwelling Place Inglewood Inglewood
Length of Residence 4 days 25 years
Marriage Place Presbyterian Church Inglewood
Folio 3146
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev Ireland
7 15 April 1919 Leonard Daniel Brown
Evaline Lawrence
Leonard Daniel Brown
Evaline Laurence
πŸ’ 1919/3247
Bachelor
Spinster
Farmer
Domestic
21
22
Durham Road Inglewood
Durham Road Inglewood
21 years
17 years
Residence of W Lawrence Durham Road 3147 15 April 1919 Rev Harvie
No 7
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Leonard Daniel Brown Evaline Lawrence
BDM Match (97%) Leonard Daniel Brown Evaline Laurence
  πŸ’ 1919/3247
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Durham Road Inglewood Durham Road Inglewood
Length of Residence 21 years 17 years
Marriage Place Residence of W Lawrence Durham Road
Folio 3147
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev Harvie
8 15 April 1919 William Melcord
Rubina Chapman
William McCoard
Rubina Chapman
πŸ’ 1919/3258
Bachelor
Spinster
Farmer
Domestic
23
22
Matau
Matau
10 years
10 years
Residence of J Chapman Matau 3148 15 April 1919 Rev Madill
No 8
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Melcord Rubina Chapman
BDM Match (87%) William McCoard Rubina Chapman
  πŸ’ 1919/3258
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Matau Matau
Length of Residence 10 years 10 years
Marriage Place Residence of J Chapman Matau
Folio 3148
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev Madill
9 29 April 1919 Francis Salisbury
Ada Winifred Fabish
Francis Salisbury
Ada Winifred Fabish
πŸ’ 1919/3265
Bachelor
Spinster
Farm Hand
Domestic
26
21
Tariki
Tariki
26 years
21 weeks
Roman Catholic Church Inglewood 3149 29 April 1919 Rev Long
No 9
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Francis Salisbury Ada Winifred Fabish
  πŸ’ 1919/3265
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 26 21
Dwelling Place Tariki Tariki
Length of Residence 26 years 21 weeks
Marriage Place Roman Catholic Church Inglewood
Folio 3149
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev Long
10 12 May 1919 Gordon Hazelton Sisley
Ellen Winifred Lumsden
Gordon Haselman Sisley
Ellen Winifred Lumsden
πŸ’ 1919/3266
Bachelor
Spinster
Postal Clerk
27
26
Inglewood
Inglewood
7 days
7 days
Residence A B Lumsden Inglewood 3150 12 May 1919 Rev Long
No 10
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Gordon Hazelton Sisley Ellen Winifred Lumsden
BDM Match (93%) Gordon Haselman Sisley Ellen Winifred Lumsden
  πŸ’ 1919/3266
Condition Bachelor Spinster
Profession Postal Clerk
Age 27 26
Dwelling Place Inglewood Inglewood
Length of Residence 7 days 7 days
Marriage Place Residence A B Lumsden Inglewood
Folio 3150
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev Long

Page 1078

District of Inglewood Quarter ending 30 June 1919 Registrar W. Barry
No Date of Notice Names and 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 28 May 1919 William Hooker
Irene Emily Cossey
William Hooker
Irene Emily Cossey
πŸ’ 1919/1339
Bachelor
Spinster
Farmer
Domestic
28
18
Tariki
Tariki
12 months
12 months
Presbyterian Church, Inglewood 3141 Emily Cossey, mother 28 May 1919 Rev. Ireland
No 11
Date of Notice 28 May 1919
  Groom Bride
Names of Parties William Hooker Irene Emily Cossey
  πŸ’ 1919/1339
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 18
Dwelling Place Tariki Tariki
Length of Residence 12 months 12 months
Marriage Place Presbyterian Church, Inglewood
Folio 3141
Consent Emily Cossey, mother
Date of Certificate 28 May 1919
Officiating Minister Rev. Ireland
12 30 May 1919 Bernard Schrader
Pearl Ilorah June Jordan
Bernard Schrider
Pearl Blanche Irene Jordan
πŸ’ 1919/1341
Bachelor
Spinster
Farmer
Domestic
34
25
Albert Road
Albert Road
34 years
25 years
Roman Catholic Church, Inglewood 3142 30 May 1919 Rev. Long
No 12
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Bernard Schrader Pearl Ilorah June Jordan
BDM Match (82%) Bernard Schrider Pearl Blanche Irene Jordan
  πŸ’ 1919/1341
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 25
Dwelling Place Albert Road Albert Road
Length of Residence 34 years 25 years
Marriage Place Roman Catholic Church, Inglewood
Folio 3142
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev. Long
13 2 June 1919 John Jackson
Florence Northcott
John Jackson
Florence Northcott
πŸ’ 1919/1342
Bachelor
Spinster
Farmer
Domestic
37
19
Tariki
Tariki
5 years
4 years
Office of the Registrar of Marriages, Inglewood 3143 Mary Ann Northcott, mother 2 June 1919 W. Barry, Registrar
No 13
Date of Notice 2 June 1919
  Groom Bride
Names of Parties John Jackson Florence Northcott
  πŸ’ 1919/1342
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 19
Dwelling Place Tariki Tariki
Length of Residence 5 years 4 years
Marriage Place Office of the Registrar of Marriages, Inglewood
Folio 3143
Consent Mary Ann Northcott, mother
Date of Certificate 2 June 1919
Officiating Minister W. Barry, Registrar
14 2 June 1919 Arthur Saloom Jones
Agnes Rebecca Jones
Arthur Faulkner Jones
Agnes Rebecca Jones
πŸ’ 1919/1343
Bachelor
Spinster
Labourer
Domestic
23
22
Kaimata
Kaimata
7 days
10 years
Residence of G. Jones, Kaimata 3144 2 June 1919 Rev. Ireland
No 14
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Arthur Saloom Jones Agnes Rebecca Jones
BDM Match (86%) Arthur Faulkner Jones Agnes Rebecca Jones
  πŸ’ 1919/1343
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Kaimata Kaimata
Length of Residence 7 days 10 years
Marriage Place Residence of G. Jones, Kaimata
Folio 3144
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. Ireland
15 9 June 1919 Herbert Halvour Curtis
Elsie Margaret Buckthought
Herbert Halvouer Curtis
Elsie Margaret Buckthought
πŸ’ 1919/1344
Bachelor
Spinster
Farmer
Domestic
34
24
Inglewood
Inglewood
3 weeks
3 weeks
Church of England, Inglewood 3145 9 June 1919 Rev. Stanton
No 15
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Herbert Halvour Curtis Elsie Margaret Buckthought
BDM Match (98%) Herbert Halvouer Curtis Elsie Margaret Buckthought
  πŸ’ 1919/1344
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Inglewood Inglewood
Length of Residence 3 weeks 3 weeks
Marriage Place Church of England, Inglewood
Folio 3145
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. Stanton

Page 1079

District of Inglewood Quarter ending 30 June 1919 Registrar W. D. Barry
No Date of Notice Names and 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 14 June 1919 Augustine Michael Tabish
May Alice Langman
Augustine Michael Fabish
May Alice Langman
πŸ’ 1919/3267
Bachelor
Spinster
Farmer
Domestic
24
21
Tariki
Tariki
7 days
7 days
Residence of Joseph Tabish Tariki 3151 14 June 1919 Rev. Long
No 16
Date of Notice 14 June 1919
  Groom Bride
Names of Parties Augustine Michael Tabish May Alice Langman
BDM Match (98%) Augustine Michael Fabish May Alice Langman
  πŸ’ 1919/3267
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Tariki Tariki
Length of Residence 7 days 7 days
Marriage Place Residence of Joseph Tabish Tariki
Folio 3151
Consent
Date of Certificate 14 June 1919
Officiating Minister Rev. Long
17 18 June 1919 Patrick Kennedy
Alice Northcott
Patrick Kennedy
Alice Northcott
πŸ’ 1919/3268
Bachelor
Spinster
Farmer
Domestic
37
17
Tariki
Tariki
6 years
4 years
Residence of P. Kennedy Tariki 3152 Mary Ann Northcott Mother 18 June 1919 Rev. Long
No 17
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Patrick Kennedy Alice Northcott
  πŸ’ 1919/3268
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 17
Dwelling Place Tariki Tariki
Length of Residence 6 years 4 years
Marriage Place Residence of P. Kennedy Tariki
Folio 3152
Consent Mary Ann Northcott Mother
Date of Certificate 18 June 1919
Officiating Minister Rev. Long
18 23 June 1919 Norman Patrick Burd
Geraldine Monica Thompson
Norman Patrick Curd
Geraldeen Monica Thompson
πŸ’ 1919/1326
Bachelor
Spinster
Carrier
School Teacher
23
26
Inglewood
Eltham
23 years
4 years
Roman Catholic Church Eltham 3104 23 June 1919 Rev. Cartwright
No 18
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Norman Patrick Burd Geraldine Monica Thompson
BDM Match (91%) Norman Patrick Curd Geraldeen Monica Thompson
  πŸ’ 1919/1326
Condition Bachelor Spinster
Profession Carrier School Teacher
Age 23 26
Dwelling Place Inglewood Eltham
Length of Residence 23 years 4 years
Marriage Place Roman Catholic Church Eltham
Folio 3104
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. Cartwright
19 24 June 1919 Joseph Devan Butler
Mary Margaret Tabish
Joseph Silvan Butler
Mary Margaret Fabish
πŸ’ 1919/3269
Bachelor
Spinster
Farmer
Domestic
24
19
Inglewood
Tariki
24 years
19 years
Roman Catholic Church Inglewood 3153 Joseph Tabish Father 24 June 1919 Rev. Long
No 19
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Joseph Devan Butler Mary Margaret Tabish
BDM Match (90%) Joseph Silvan Butler Mary Margaret Fabish
  πŸ’ 1919/3269
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 19
Dwelling Place Inglewood Tariki
Length of Residence 24 years 19 years
Marriage Place Roman Catholic Church Inglewood
Folio 3153
Consent Joseph Tabish Father
Date of Certificate 24 June 1919
Officiating Minister Rev. Long

Page 1081

District of Inglewood Quarter ending 30 September 1919 Registrar W. Bailey
No Date of Notice Names and 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 10 July 1919 Leonard John Hunter
Florence Edith Muriel Scott
Leonard John Hunter
Florence Edith Muriel Scott
πŸ’ 1919/6228
Bachelor
Spinster
Farmer
Waitress
23
19
New Plymouth
Inglewood
3 days
5 years
Registrar's Office New Plymouth 5608 10 July 1919 Registrar New Plymouth
No 20
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Leonard John Hunter Florence Edith Muriel Scott
  πŸ’ 1919/6228
Condition Bachelor Spinster
Profession Farmer Waitress
Age 23 19
Dwelling Place New Plymouth Inglewood
Length of Residence 3 days 5 years
Marriage Place Registrar's Office New Plymouth
Folio 5608
Consent
Date of Certificate 10 July 1919
Officiating Minister Registrar New Plymouth
21 12 July 1919 George Blanchett Knowles
Lillian Jane Long
George Blanchett Knowles
Lillian Jane Long
πŸ’ 1919/9763
Bachelor
Spinster
Farmer
Domestic
28
30
Tariki
Tariki
28 years
28 years
Church of England Tariki 9533 12 July 1919 R. J. Stanton
No 21
Date of Notice 12 July 1919
  Groom Bride
Names of Parties George Blanchett Knowles Lillian Jane Long
  πŸ’ 1919/9763
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 30
Dwelling Place Tariki Tariki
Length of Residence 28 years 28 years
Marriage Place Church of England Tariki
Folio 9533
Consent
Date of Certificate 12 July 1919
Officiating Minister R. J. Stanton

Page 1083

District of Inglewood Quarter ending 30 September 1919 Registrar M. Carter
No Date of Notice Names and 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 14 July 1919 John Michael Purdon
Enid Louise Lightfoot
John McCaul Purdon
Enid Louise Lightfoot
πŸ’ 1919/6186
Bachelor
Spinster
Cheesemaker
Dressmaker
33
27
Inglewood
Inglewood
4 days
27 years
Church of England, Inglewood 5589 14 July 1919 Rev. Stanton
No 22
Date of Notice 14 July 1919
  Groom Bride
Names of Parties John Michael Purdon Enid Louise Lightfoot
BDM Match (92%) John McCaul Purdon Enid Louise Lightfoot
  πŸ’ 1919/6186
Condition Bachelor Spinster
Profession Cheesemaker Dressmaker
Age 33 27
Dwelling Place Inglewood Inglewood
Length of Residence 4 days 27 years
Marriage Place Church of England, Inglewood
Folio 5589
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. Stanton
23 14 July 1919 John Mallard Brown
May Goad Fowler
John Mallard Crow
May Goad Fowler
πŸ’ 1919/6187
Bachelor
Spinster
Labourer
Domestic
22
21
Inglewood
Inglewood
4 days
2 years
Church of England, Inglewood 5590 14 July 1919 Rev. Stanton
No 23
Date of Notice 14 July 1919
  Groom Bride
Names of Parties John Mallard Brown May Goad Fowler
BDM Match (94%) John Mallard Crow May Goad Fowler
  πŸ’ 1919/6187
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Inglewood Inglewood
Length of Residence 4 days 2 years
Marriage Place Church of England, Inglewood
Folio 5590
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. Stanton
24 16 July 1919 Arthur John Haggett
Margaret Paterson
Arthur John Huggett
Margaret Paterson
πŸ’ 1919/6188
Bachelor
Spinster
Engineer
Domestic
29
26
New Plymouth
Tarata
26 years
26 years
Presbyterian Church, Tarata 5591 16 July 1919 Rev. Speer
No 24
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Arthur John Haggett Margaret Paterson
BDM Match (97%) Arthur John Huggett Margaret Paterson
  πŸ’ 1919/6188
Condition Bachelor Spinster
Profession Engineer Domestic
Age 29 26
Dwelling Place New Plymouth Tarata
Length of Residence 26 years 26 years
Marriage Place Presbyterian Church, Tarata
Folio 5591
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. Speer
25 16 July 1919 Ernest John Haylock
Lucy Elizabeth Brasegirdle
Ernest John Haylock
Lucy Elizabeth Bracegirdle
πŸ’ 1919/6189
Bachelor
Spinster
Cheesemaker
Domestic
22
24
Lepperton
Kaimata
3 years
24 years
Church of England, Inglewood 5592 16 July 1919 Rev. Stanton
No 25
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Ernest John Haylock Lucy Elizabeth Brasegirdle
BDM Match (98%) Ernest John Haylock Lucy Elizabeth Bracegirdle
  πŸ’ 1919/6189
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 22 24
Dwelling Place Lepperton Kaimata
Length of Residence 3 years 24 years
Marriage Place Church of England, Inglewood
Folio 5592
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. Stanton
26 23 July 1919 Bert Erie Bennett
Elsie Coral Ward
Bert Eri Bennett
Elsie Coral Ward
πŸ’ 1919/6190
Bachelor
Spinster
Butcher
Domestic
25
21
Inglewood
Inglewood
25 years
18 years
Methodist Church, Inglewood 5593 23 July 1919 Rev. Ready
No 26
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Bert Erie Bennett Elsie Coral Ward
BDM Match (97%) Bert Eri Bennett Elsie Coral Ward
  πŸ’ 1919/6190
Condition Bachelor Spinster
Profession Butcher Domestic
Age 25 21
Dwelling Place Inglewood Inglewood
Length of Residence 25 years 18 years
Marriage Place Methodist Church, Inglewood
Folio 5593
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. Ready

Page 1084

District of Inglewood Quarter ending 30 September 1919 Registrar A. Porter
No Date of Notice Names and 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 28 July 1919 Ernest Bennett Rudberg
Lily Elizabeth Knowles Wheeler
Ernest Bennett Rusling
Lily Elizabeth Knowles Wheeler
πŸ’ 1919/6191
Bachelor
Spinster
Labourer
Domestic
33
28
Inglewood
Inglewood
12 years
28 years
Church of England Inglewood 5594 28 July 1919 Rev. Stanton
No 27
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Ernest Bennett Rudberg Lily Elizabeth Knowles Wheeler
BDM Match (91%) Ernest Bennett Rusling Lily Elizabeth Knowles Wheeler
  πŸ’ 1919/6191
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 28
Dwelling Place Inglewood Inglewood
Length of Residence 12 years 28 years
Marriage Place Church of England Inglewood
Folio 5594
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. Stanton
28 30 July 1919 Lionel Bishop
Isabel Anne Burgon
Lionel Bishop
Annie Bunyan
πŸ’ 1919/6193
Bachelor
Spinster
Farmer
School Teacher
30
26
Waitui
Waitui
14 years
26 years
Dwelling of P. Bishop Waitui 5595 30 July 1919 Rev. Stanton
No 28
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Lionel Bishop Isabel Anne Burgon
BDM Match (69%) Lionel Bishop Annie Bunyan
  πŸ’ 1919/6193
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 26
Dwelling Place Waitui Waitui
Length of Residence 14 years 26 years
Marriage Place Dwelling of P. Bishop Waitui
Folio 5595
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. Stanton
29 2 August 1919 George Thomas Chard
Rachel Kate Taylor
George Thomas Chard
Rachel Kate Taylor
πŸ’ 1919/6194
Bachelor
Spinster
Farmer
Domestic
27
21
Egmont Village
Egmont Village
27 years
21 years
Church of England Inglewood 5596 2 August 1919 Rev. Stanton
No 29
Date of Notice 2 August 1919
  Groom Bride
Names of Parties George Thomas Chard Rachel Kate Taylor
  πŸ’ 1919/6194
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Egmont Village Egmont Village
Length of Residence 27 years 21 years
Marriage Place Church of England Inglewood
Folio 5596
Consent
Date of Certificate 2 August 1919
Officiating Minister Rev. Stanton
30 4 August 1919 Arthur Henry Burt
Edith Horshault
Arthur Henry Burt
Edith Northcott
πŸ’ 1919/6195
Bachelor
Spinster
Labourer
Domestic
28
24
Tariki
Tariki
10 years
27 years
Office of the Registrar Inglewood 5597 4 August 1919 W. Harvey
No 30
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Arthur Henry Burt Edith Horshault
BDM Match (83%) Arthur Henry Burt Edith Northcott
  πŸ’ 1919/6195
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 24
Dwelling Place Tariki Tariki
Length of Residence 10 years 27 years
Marriage Place Office of the Registrar Inglewood
Folio 5597
Consent
Date of Certificate 4 August 1919
Officiating Minister W. Harvey
31 9 August 1919 Albert Schrieber
Clara May Thomson
Albert Schreiber
Clara May Williamson
πŸ’ 1919/6196
Bachelor
Spinster
Farmer
Domestic
37
33
Tarata
Tarata
37 years
6 months
Presbyterian Church Inglewood 5598 9 August 1919 Rev. Innes
No 31
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Albert Schrieber Clara May Thomson
BDM Match (79%) Albert Schreiber Clara May Williamson
  πŸ’ 1919/6196
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 33
Dwelling Place Tarata Tarata
Length of Residence 37 years 6 months
Marriage Place Presbyterian Church Inglewood
Folio 5598
Consent
Date of Certificate 9 August 1919
Officiating Minister Rev. Innes

Page 1085

District of Inglewood Quarter ending 30 September 1919 Registrar W. L. Foote
No Date of Notice Names and 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 16 August 1919 William Henry Whittaker
Muriel Ellen Askew
William Henry Whittaker
Muriel Ellen Askew
πŸ’ 1919/6197
Bachelor
Spinster
Farmer
Domestic
31
20
Tarata
Tarata
7 days
6 years
Residence James Askew Tarata 5599 James Askew Father 16 August 1919 Rev. Howard
No 32
Date of Notice 16 August 1919
  Groom Bride
Names of Parties William Henry Whittaker Muriel Ellen Askew
  πŸ’ 1919/6197
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 20
Dwelling Place Tarata Tarata
Length of Residence 7 days 6 years
Marriage Place Residence James Askew Tarata
Folio 5599
Consent James Askew Father
Date of Certificate 16 August 1919
Officiating Minister Rev. Howard
33 18 August 1919 Bryant Vercoe
Jnr

Lilian Alice Bathurst
Bryant Vercoe Junior
Lilian Alice Bathurst
πŸ’ 1919/6198
Bachelor
Spinster
Road Former
Domestic
29
25
Kaimata
Kaimata
6 months
10 years
Residence of J. A. Bashford Kaimata 5600 18 August 1919 Rev. Stanton
No 33
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Bryant Vercoe
Jnr
Lilian Alice Bathurst
BDM Match (83%) Bryant Vercoe Junior Lilian Alice Bathurst
  πŸ’ 1919/6198
Condition Bachelor Spinster
Profession Road Former Domestic
Age 29 25
Dwelling Place Kaimata Kaimata
Length of Residence 6 months 10 years
Marriage Place Residence of J. A. Bashford Kaimata
Folio 5600
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. Stanton
34 18 August 1919 Edward John Perrott
Rose Monica Skeller
Edward John Perrett
Rose Monica Stieller
πŸ’ 1919/6206
Bachelor
Spinster
Farmer
Domestic
22
20
Kaimata
Kaimata
22 years
20 years
Residence of R. Skeller Kaimata 5601 Rose Skeller Mother 18 August 1919 Rev. Howard
No 34
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Edward John Perrott Rose Monica Skeller
BDM Match (92%) Edward John Perrett Rose Monica Stieller
  πŸ’ 1919/6206
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Kaimata Kaimata
Length of Residence 22 years 20 years
Marriage Place Residence of R. Skeller Kaimata
Folio 5601
Consent Rose Skeller Mother
Date of Certificate 18 August 1919
Officiating Minister Rev. Howard
35 10 September 1919 Norman Victor Terrill
Elsie Hunt
Norman Victor Terrill
Elsie Hunt
πŸ’ 1919/6289
Bachelor
Spinster
Casein maker
24
25
Tikorangi
Waiongona
24 years
25 years
Church of England Waitara 5693 10 September 1919 G. H. Gavin Church of England
No 35
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Norman Victor Terrill Elsie Hunt
  πŸ’ 1919/6289
Condition Bachelor Spinster
Profession Casein maker
Age 24 25
Dwelling Place Tikorangi Waiongona
Length of Residence 24 years 25 years
Marriage Place Church of England Waitara
Folio 5693
Consent
Date of Certificate 10 September 1919
Officiating Minister G. H. Gavin Church of England
36 11 September 1919 Lance Vernon Gibson
Nellie Humphrey
Lance Vernon Gibson
Nellie Humphrey
πŸ’ 1919/6217
Bachelor
Spinster
Dairy factory manager
22
21
Tarata
Inglewood
22 years
21 years
Church of England Inglewood 5602 11 September 1919 R. J. Stanton Church of England
No 36
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Lance Vernon Gibson Nellie Humphrey
  πŸ’ 1919/6217
Condition Bachelor Spinster
Profession Dairy factory manager
Age 22 21
Dwelling Place Tarata Inglewood
Length of Residence 22 years 21 years
Marriage Place Church of England Inglewood
Folio 5602
Consent
Date of Certificate 11 September 1919
Officiating Minister R. J. Stanton Church of England

Page 1086

District of Inglewood Quarter ending 30 September 1919 Registrar A. Coaster
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 17 September 1919 Harry White Glentworth
Margaret Jane Hodges
Henry White Glentworth
Margaret Jane Hodges
πŸ’ 1919/6223
Bachelor
Spinster
Farmer
29
24
Ngatoro
Ngatoro
3 days
24 years
Residence of James Hodges, Ngatoro 5603 17 September 1919 Rev. A. A. Bensley, Methodist
No 37
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Harry White Glentworth Margaret Jane Hodges
BDM Match (95%) Henry White Glentworth Margaret Jane Hodges
  πŸ’ 1919/6223
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Ngatoro Ngatoro
Length of Residence 3 days 24 years
Marriage Place Residence of James Hodges, Ngatoro
Folio 5603
Consent
Date of Certificate 17 September 1919
Officiating Minister Rev. A. A. Bensley, Methodist

Page 1087

District of Inglewood Quarter ending 31 December 1919 Registrar W. Coaster
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 10 October 1919 Gilbert James Weston
Nina Elsie Parli
Gilbert James Weston
Nina Elsie Parli
πŸ’ 1919/8784
Widower
Spinster
Builder
School Teacher
29
27
Waitara
Inglewood
3 months
3 years
Knox Church, Inglewood 8468 10 October 1919 G. Ireland, Presbyterian
No 38
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Gilbert James Weston Nina Elsie Parli
  πŸ’ 1919/8784
Condition Widower Spinster
Profession Builder School Teacher
Age 29 27
Dwelling Place Waitara Inglewood
Length of Residence 3 months 3 years
Marriage Place Knox Church, Inglewood
Folio 8468
Consent
Date of Certificate 10 October 1919
Officiating Minister G. Ireland, Presbyterian
39 11 October 1919 Frederick Ernest Waterson
Olive Mary Heal
Frederick Ernest Waterson
Olive Mary Heal
πŸ’ 1919/8785
Bachelor
Spinster
Farm Hand
31
19
Egmont Village
Egmont Village
1 month
19 years
Church of England, Egmont Village 8469 Henry Heal, Father 11 October 1919 R. J. Stanton, Anglican
No 39
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Frederick Ernest Waterson Olive Mary Heal
  πŸ’ 1919/8785
Condition Bachelor Spinster
Profession Farm Hand
Age 31 19
Dwelling Place Egmont Village Egmont Village
Length of Residence 1 month 19 years
Marriage Place Church of England, Egmont Village
Folio 8469
Consent Henry Heal, Father
Date of Certificate 11 October 1919
Officiating Minister R. J. Stanton, Anglican
40 7 November 1919 Francis Kemp
Maud Ethel Mary Hutchens
Francis Kemp
Maud Ethel May Hutchins
πŸ’ 1919/8881
Bachelor
Spinster
Farmer
Domestic duties
24
25
Tariki
New Plymouth
1 month
3 years
Anglican Church, New Plymouth 8491 Marriage notice 127 New Plymouth 7 November 1919 E. L. Harvie, Anglican
No 40
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Francis Kemp Maud Ethel Mary Hutchens
BDM Match (96%) Francis Kemp Maud Ethel May Hutchins
  πŸ’ 1919/8881
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 25
Dwelling Place Tariki New Plymouth
Length of Residence 1 month 3 years
Marriage Place Anglican Church, New Plymouth
Folio 8491
Consent Marriage notice 127 New Plymouth
Date of Certificate 7 November 1919
Officiating Minister E. L. Harvie, Anglican
41 12 November 1919 Samuel Howan
Alice Ada Patiger
Samuel Howan
Alice Ada Paulger
πŸ’ 1919/8786
Widower
Spinster
Butcher
Housekeeper
49
43
Inglewood
Inglewood
5 days
4 weeks
Methodist Church, Inglewood 8470 12 November 1919 A. A. Bensley, Methodist
No 41
Date of Notice 12 November 1919
  Groom Bride
Names of Parties Samuel Howan Alice Ada Patiger
BDM Match (94%) Samuel Howan Alice Ada Paulger
  πŸ’ 1919/8786
Condition Widower Spinster
Profession Butcher Housekeeper
Age 49 43
Dwelling Place Inglewood Inglewood
Length of Residence 5 days 4 weeks
Marriage Place Methodist Church, Inglewood
Folio 8470
Consent
Date of Certificate 12 November 1919
Officiating Minister A. A. Bensley, Methodist
42 15 November 1919 Ernest John Clough
Eleanor Harvey
Ernest John Clough
Eleanor Harvey
πŸ’ 1919/8787
Bachelor
Spinster
Farmer
Shop assistant
28
27
Inglewood
Inglewood
28 years
27 years
Residence of Mr. H. G. Petch, Inglewood 8471 15 November 1919 A. A. Bensley, Methodist
No 42
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Ernest John Clough Eleanor Harvey
  πŸ’ 1919/8787
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 28 27
Dwelling Place Inglewood Inglewood
Length of Residence 28 years 27 years
Marriage Place Residence of Mr. H. G. Petch, Inglewood
Folio 8471
Consent
Date of Certificate 15 November 1919
Officiating Minister A. A. Bensley, Methodist

Page 1088

District of Inglewood Quarter ending 31 December 1919 Registrar W. Coster
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 26 November 1919 Leonard George Armstrong
Martha White
Leonard George Armstrong
Martha White
πŸ’ 1919/8788
Widower
Spinster
Draper
42
34
Inglewood
Inglewood
3 days
3 days
Residence of Mrs G. V. Cooper Inglewood 8472 26 November 1919 G. Ireland Presbyterian
No 43
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Leonard George Armstrong Martha White
  πŸ’ 1919/8788
Condition Widower Spinster
Profession Draper
Age 42 34
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs G. V. Cooper Inglewood
Folio 8472
Consent
Date of Certificate 26 November 1919
Officiating Minister G. Ireland Presbyterian
44 16 December 1919 Charles William Heal
Doris Myrtle Coles
Charles William Heal
Doris Myrtle Coles
πŸ’ 1919/8789
Bachelor
Spinster
Farmer
Domestic
21
19
Tariki
Tariki
20 years
6 years
Registrar's Office Inglewood 8473 Cyril Arthur Coles, brother 16 December 1919 W. Coster Deputy Registrar
No 44
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Charles William Heal Doris Myrtle Coles
  πŸ’ 1919/8789
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 19
Dwelling Place Tariki Tariki
Length of Residence 20 years 6 years
Marriage Place Registrar's Office Inglewood
Folio 8473
Consent Cyril Arthur Coles, brother
Date of Certificate 16 December 1919
Officiating Minister W. Coster Deputy Registrar
45 24 December 1919 Frederick Middlemiss
Hilda Hunt
Frederick Middlemiss
Hilda Hunt
πŸ’ 1919/8872
Bachelor
Spinster
Farmer
Domestic duties
21
22
Ratapiko
Ratapiko
6 months
2 years
St Andrews Church Inglewood 8474 24 December 1919 R. J. Stanton Anglican
No 45
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Frederick Middlemiss Hilda Hunt
  πŸ’ 1919/8872
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 22
Dwelling Place Ratapiko Ratapiko
Length of Residence 6 months 2 years
Marriage Place St Andrews Church Inglewood
Folio 8474
Consent
Date of Certificate 24 December 1919
Officiating Minister R. J. Stanton Anglican

Page 1089

District of Kaponga Quarter ending 31 March 1919 Registrar M. M. 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 24 February 1919 James David Conaglen
Matilda Rebecca King
James David Conaglen
Matilda Rebecca King
πŸ’ 1919/1949
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Kaponga
Kaponga
3 days
24 years
Roman Catholic Church Kaponga 1081 24 February 1919 Rev. James Arkwright, Roman Catholic
No 1
Date of Notice 24 February 1919
  Groom Bride
Names of Parties James David Conaglen Matilda Rebecca King
  πŸ’ 1919/1949
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Kaponga Kaponga
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church Kaponga
Folio 1081
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev. James Arkwright, Roman Catholic

Page 1091

District of Kaponga Quarter ending 30 June 1919 Registrar B. 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
2 4 June 1919 Wesley James Cornelius Macdonald
Jane Harriet Hannah Ousey
Wesley James Cornelius Macdonald
Jane Harriet Hannah Ousey
πŸ’ 1919/3270
Bachelor
Spinster
Railway Clerk
Domestic Duties
22
21
Mangatoki
Mangatoki
6 days
6 days
Union Church Mangatoki 3154 7 June 1919 Rev. Oswald M. Stent, Anglican
No 2
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Wesley James Cornelius Macdonald Jane Harriet Hannah Ousey
  πŸ’ 1919/3270
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 22 21
Dwelling Place Mangatoki Mangatoki
Length of Residence 6 days 6 days
Marriage Place Union Church Mangatoki
Folio 3154
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. Oswald M. Stent, Anglican
3 20 June 1919 Leonard Percy Death
Jessie May Phillips
Leonard Percy Death
Jeanie May Phillips
πŸ’ 1919/3271
Bachelor
Spinster
Farmer
Domestic Duties
29
25
Mangatoki
Lower Duthie Road Mangatoki
4 days
14 years
Residence of Mrs Angasina Alice Phillips Lower Duthie Road Mangatoki 3155 20 June 1919 Rev. James A. Hosking, Methodist
No 3
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Leonard Percy Death Jessie May Phillips
BDM Match (95%) Leonard Percy Death Jeanie May Phillips
  πŸ’ 1919/3271
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 25
Dwelling Place Mangatoki Lower Duthie Road Mangatoki
Length of Residence 4 days 14 years
Marriage Place Residence of Mrs Angasina Alice Phillips Lower Duthie Road Mangatoki
Folio 3155
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev. James A. Hosking, Methodist
4 23 June 1919 Christian Schneller
Tera Ivy Daines
Christian Schneller
Vera Ivy Davies
πŸ’ 1919/3248
Bachelor
Spinster
Farmer
Domestic Duties
33
24
Kaponga
Kaponga
4 days
2 weeks
St Andrews Presbyterian Church Kaponga 3156 23 June 1919 Rev. George B. Hinton, Methodist
No 4
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Christian Schneller Tera Ivy Daines
BDM Match (90%) Christian Schneller Vera Ivy Davies
  πŸ’ 1919/3248
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 24
Dwelling Place Kaponga Kaponga
Length of Residence 4 days 2 weeks
Marriage Place St Andrews Presbyterian Church Kaponga
Folio 3156
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. George B. Hinton, Methodist

Page 1093

District of Kaponga Quarter ending 30 September 1919 Registrar J. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 23 July 1919 Thomas Leo Walsh
Mary Magdalen Brown
Thomas Leo Walsh
Mary Magdalen Brown
πŸ’ 1919/6179
Bachelor
Spinster
Farmer
Domestic Duties
34
28
Eltham
Mangatoki
16 years
1 year
Roman Catholic Church Eltham 5558 23 July 1919 Rev James Arkwright, Roman Catholic
No 5
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Thomas Leo Walsh Mary Magdalen Brown
  πŸ’ 1919/6179
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 28
Dwelling Place Eltham Mangatoki
Length of Residence 16 years 1 year
Marriage Place Roman Catholic Church Eltham
Folio 5558
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev James Arkwright, Roman Catholic
6 6 September 1919 George Picard
Evelyn Atkinson
George Picard
Evelyn Atkinson
πŸ’ 1919/6224
Bachelor
Spinster
Farm hand
20
21
Awatuna
Awatuna
3 months
3 months
Office of the Registrar of Marriages Kaponga 5604 There is no person in New Zealand having authority by law to give consent 20 September 1919 Registrar of Marriages Kaponga
No 6
Date of Notice 6 September 1919
  Groom Bride
Names of Parties George Picard Evelyn Atkinson
  πŸ’ 1919/6224
Condition Bachelor Spinster
Profession Farm hand
Age 20 21
Dwelling Place Awatuna Awatuna
Length of Residence 3 months 3 months
Marriage Place Office of the Registrar of Marriages Kaponga
Folio 5604
Consent There is no person in New Zealand having authority by law to give consent
Date of Certificate 20 September 1919
Officiating Minister Registrar of Marriages Kaponga

Page 1095

District of Kaponga Quarter ending 31 December 1919 Registrar J. J. Shearer
No Date of Notice Names and 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 25 October 1919 Arthur James Hughes
Edna Coralie Atkins
Arthur James Hughes
Edna Coralie Atkins
πŸ’ 1919/8824
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Manaia
Kapuni
10 years
3 1/2 years
Methodist church Manaia 8534 Frederick Atkins 25 October 1919 Henry J. Odell, Methodist
No 7
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Arthur James Hughes Edna Coralie Atkins
  πŸ’ 1919/8824
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Manaia Kapuni
Length of Residence 10 years 3 1/2 years
Marriage Place Methodist church Manaia
Folio 8534
Consent Frederick Atkins
Date of Certificate 25 October 1919
Officiating Minister Henry J. Odell, Methodist

Page 1097

District of Kaponga Quarter ending 31 December 1919 Registrar W. 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
8 11 December 1919 Bertie James Towers
Eva May Busby
Bertie James Towers
Eva May Busby
πŸ’ 1919/8883
Bachelor
Spinster
Labourer
Domestic Duties
34
22
Kapuni
Kapuni
3 days
3 years
Office of the Registrar of Marriages, Kaponga 8473 11 December 1919 William Edward Ward, Registrar of Marriages, Kaponga
No 8
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Bertie James Towers Eva May Busby
  πŸ’ 1919/8883
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 34 22
Dwelling Place Kapuni Kapuni
Length of Residence 3 days 3 years
Marriage Place Office of the Registrar of Marriages, Kaponga
Folio 8473
Consent
Date of Certificate 11 December 1919
Officiating Minister William Edward Ward, Registrar of Marriages, Kaponga
9 30 December 1919 John Lindsay Gray
Margaret Hutchinson
John Lindsay Gray
Margaret Hutchinson
πŸ’ 1920/2656
Widower 16 April 1904
Divorced 18 August 1919
Contractor
Dressmaker
43
32
Kaponga
Kaponga
6 days
3 years
St Andrews Presbyterian Church, Kaponga 77/1920 30 December 1919 Rev J. C. Mill, Presbyterian
No 9
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Lindsay Gray Margaret Hutchinson
  πŸ’ 1920/2656
Condition Widower 16 April 1904 Divorced 18 August 1919
Profession Contractor Dressmaker
Age 43 32
Dwelling Place Kaponga Kaponga
Length of Residence 6 days 3 years
Marriage Place St Andrews Presbyterian Church, Kaponga
Folio 77/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev J. C. Mill, Presbyterian

Page 1109

District of Mangaroa Quarter ending 30 June 1919 Registrar 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
47 13 May 1919 James McDonald
Mary Ann Abel
James McDonald
Mary Ann Abel
πŸ’ 1919/3249
Widower
Widow
Farmer
Housekeeper
60
53
Niho niho
Niho niho
17 years
1 year
Registrar's Office Mangaroa 3157 13 May 1919 H. Williams, Registrar
No 47
Date of Notice 13 May 1919
  Groom Bride
Names of Parties James McDonald Mary Ann Abel
  πŸ’ 1919/3249
Condition Widower Widow
Profession Farmer Housekeeper
Age 60 53
Dwelling Place Niho niho Niho niho
Length of Residence 17 years 1 year
Marriage Place Registrar's Office Mangaroa
Folio 3157
Consent
Date of Certificate 13 May 1919
Officiating Minister H. Williams, Registrar

Page 1111

District of Mangaroa Quarter ending 30 September 1919 Registrar 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
1 13 May 1919 James McDonald
Mary Ann Abel
James McDonald
Mary Ann Abel
πŸ’ 1919/3249
Widower
Widow
Farmer
Housekeeper
60
53
Niho Niho
Niho niho
17 Years
1 year
Registrars office Mangaroa 3157 13 May 1919 H. Williams, Registrar
No 1
Date of Notice 13 May 1919
  Groom Bride
Names of Parties James McDonald Mary Ann Abel
  πŸ’ 1919/3249
Condition Widower Widow
Profession Farmer Housekeeper
Age 60 53
Dwelling Place Niho Niho Niho niho
Length of Residence 17 Years 1 year
Marriage Place Registrars office Mangaroa
Folio 3157
Consent
Date of Certificate 13 May 1919
Officiating Minister H. Williams, Registrar

Page 1113

District of Mangaroa Quarter ending 31 December 1919 Registrar 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
2 27 December 1919 Reginald George Walker
Ellen Overend
Reginald George Walker
Ellen Overend
πŸ’ 1919/8890
Bachelor
Spinster
Farmer
Assistant Government Printer
38
35
Tatu
Tatu
5 years
7 days
Residence of R. G. Walker Tatu 8476 27 December 1919 Albert E. Haynes Methodist minister of New Zealand
No 2
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Reginald George Walker Ellen Overend
  πŸ’ 1919/8890
Condition Bachelor Spinster
Profession Farmer Assistant Government Printer
Age 38 35
Dwelling Place Tatu Tatu
Length of Residence 5 years 7 days
Marriage Place Residence of R. G. Walker Tatu
Folio 8476
Consent
Date of Certificate 27 December 1919
Officiating Minister Albert E. Haynes Methodist minister of New Zealand

Page 1115

District of Matiere Quarter ending 31 March 1919 Registrar R. A. Berrett
No Date of Notice Names and 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 March 1919 John Fawcett
Emily Autridge
John Fawcett
Emily Autridge
πŸ’ 1919/1950
Bachelor
Spinster
Carpenter & Joiner
Domestic Duties
41
31
Formerly Auckland now Otangiwai
Otangiwai
7 days
4 years
Dwelling Mr A. P. Walkers Private House Otangiwai 1032 25 March 1919 Rev. E. G. Brown
No 1
Date of Notice 25 March 1919
  Groom Bride
Names of Parties John Fawcett Emily Autridge
  πŸ’ 1919/1950
Condition Bachelor Spinster
Profession Carpenter & Joiner Domestic Duties
Age 41 31
Dwelling Place Formerly Auckland now Otangiwai Otangiwai
Length of Residence 7 days 4 years
Marriage Place Dwelling Mr A. P. Walkers Private House Otangiwai
Folio 1032
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev. E. G. Brown

Page 1117

District of Matiere Quarter ending 30 June 1919 Registrar R. Sherritt
No Date of Notice Names and 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 Thomas Harold Foote
Edith Ralph
Thomas Harold Foote
Edith Ralph
πŸ’ 1919/3250
Bachelor
Spinster
Farmer
Domestic Duties
22 years 11 months
22 years 9 months
Matiere
Matiere
1 1/2 years
14 years
Ralph's Residence 3158 17 April 1919 J. A. Kempthorne, Methodist
No 2
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Thomas Harold Foote Edith Ralph
  πŸ’ 1919/3250
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 years 11 months 22 years 9 months
Dwelling Place Matiere Matiere
Length of Residence 1 1/2 years 14 years
Marriage Place Ralph's Residence
Folio 3158
Consent
Date of Certificate 17 April 1919
Officiating Minister J. A. Kempthorne, Methodist
3 19 April 1919 James Francis McGovern
Jessie May Box
James Francis McGovern
Jessie May Box
πŸ’ 1919/3251
Bachelor
Spinster
Farmer
Domestic Duties
37
29
Otangiwai
Otangiwai
5 years
14 years
Catholic Church, Matiere 3159 19 April 1919 Father Moore, Catholic
No 3
Date of Notice 19 April 1919
  Groom Bride
Names of Parties James Francis McGovern Jessie May Box
  πŸ’ 1919/3251
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 29
Dwelling Place Otangiwai Otangiwai
Length of Residence 5 years 14 years
Marriage Place Catholic Church, Matiere
Folio 3159
Consent
Date of Certificate 19 April 1919
Officiating Minister Father Moore, Catholic

Page 1119

District of Matiere Quarter ending 30 September 1919 Registrar R. A. Barrett
No Date of Notice Names and 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 August 1919 George Edward James Spain
Mary Cribb
George Edward James Spain
Mary Cribb
πŸ’ 1919/7139
Bachelor
Spinster
Labourer
Domestic Duties
19
16
Matiere
Otangiwai
3 years
15 years
Registrar's Office, Matiere 6650 W. Cribb, Father; Thomas George Spain 11 August 1919 R. A. Barrett, Registrar, Matiere
No 4
Date of Notice 11 August 1919
  Groom Bride
Names of Parties George Edward James Spain Mary Cribb
  πŸ’ 1919/7139
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 16
Dwelling Place Matiere Otangiwai
Length of Residence 3 years 15 years
Marriage Place Registrar's Office, Matiere
Folio 6650
Consent W. Cribb, Father; Thomas George Spain
Date of Certificate 11 August 1919
Officiating Minister R. A. Barrett, Registrar, Matiere

Page 1121

District of Matiere Quarter ending 31 December 1919 Registrar T. B. Allister
No Date of Notice Names and 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 December 1919 Martin Hamilton Wells
Isabella Jane Abel
Martin Hamilton Wells
Isabella Jane Abel
πŸ’ 1919/8891
Bachelor
Spinster
Farm Manager
Housekeeper
26
21
Matiere
Matiere
2 years
2 years
McDonald's Boarding House, Matiere 8477 13 December 1919 Revd E. Haynes, Methodist
No 5
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Martin Hamilton Wells Isabella Jane Abel
  πŸ’ 1919/8891
Condition Bachelor Spinster
Profession Farm Manager Housekeeper
Age 26 21
Dwelling Place Matiere Matiere
Length of Residence 2 years 2 years
Marriage Place McDonald's Boarding House, Matiere
Folio 8477
Consent
Date of Certificate 13 December 1919
Officiating Minister Revd E. Haynes, Methodist

Page 1123

District of New Plymouth Quarter ending 31 March 1919 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Joseph Henry Pickering
Norah Davenport Moore
Joseph Henry Pickering
Norah Davenport Moore
πŸ’ 1919/1951
Bachelor
Spinster
Motor Salesman
Teacher
40
21
New Plymouth
New Plymouth
4 years
21 years
St Mary's 1083 4 January 1919 F. G. Evans
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Joseph Henry Pickering Norah Davenport Moore
  πŸ’ 1919/1951
Condition Bachelor Spinster
Profession Motor Salesman Teacher
Age 40 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 21 years
Marriage Place St Mary's
Folio 1083
Consent
Date of Certificate 4 January 1919
Officiating Minister F. G. Evans
2 10 January 1919 Gordon Napier MacDiarmid
Mary Frances Tolme
Gordon Napier MacDiarmid
Mary Frances Tolme
πŸ’ 1919/1928
Bachelor
Spinster
Medical Practitioner
Home Duties
30
28
New Plymouth
New Plymouth
3 1/2 days
8 years
St Andrews 1084 10 January 1919 C. Blundell
No 2
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Gordon Napier MacDiarmid Mary Frances Tolme
  πŸ’ 1919/1928
Condition Bachelor Spinster
Profession Medical Practitioner Home Duties
Age 30 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 1/2 days 8 years
Marriage Place St Andrews
Folio 1084
Consent
Date of Certificate 10 January 1919
Officiating Minister C. Blundell
3 20 January 1919 John Roland Hill
Elizabeth Ann Blyde
John Roland Hill
Elizabeth Ann Blyde
πŸ’ 1919/1929
Bachelor
Spinster
Farmer
Home Duties
49
36
New Plymouth
New Plymouth
3 days
38 years
St Mary's 1085 20 January 1919 F. G. Harvie
No 3
Date of Notice 20 January 1919
  Groom Bride
Names of Parties John Roland Hill Elizabeth Ann Blyde
  πŸ’ 1919/1929
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 49 36
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 38 years
Marriage Place St Mary's
Folio 1085
Consent
Date of Certificate 20 January 1919
Officiating Minister F. G. Harvie
4 23 January 1919 Thomas George Frederick Lowe
Eva Olive Coles
Thomas George Frederick Lowe
Eva Olive Coles
πŸ’ 1919/1930
Bachelor
Spinster
Farmer
Home Duties
32
21
New Plymouth
New Plymouth
1 week
1 week
Registrar's Office 1086 23 January 1919 Medley, Registrar
No 4
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Thomas George Frederick Lowe Eva Olive Coles
  πŸ’ 1919/1930
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place Registrar's Office
Folio 1086
Consent
Date of Certificate 23 January 1919
Officiating Minister Medley, Registrar
5 25 January 1919 Matthew Duggan
Jessie Bagley
Matthew Duggan
Jessie Bagley
πŸ’ 1919/1931
Widower
Spinster
Farmer
Home Duties
41
21
Tataramaika
Tataramaika
20 years
3 years
St Joseph's 1087 25 January 1919 Dean McKenna
No 5
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Matthew Duggan Jessie Bagley
  πŸ’ 1919/1931
Condition Widower Spinster
Profession Farmer Home Duties
Age 41 21
Dwelling Place Tataramaika Tataramaika
Length of Residence 20 years 3 years
Marriage Place St Joseph's
Folio 1087
Consent
Date of Certificate 25 January 1919
Officiating Minister Dean McKenna
6 4 February 1919 John O'Toole
Ellen Rawcliffe
John O'Toole
Ellen Rawcliffe
πŸ’ 1919/1932
Bachelor
Spinster
Fellmonger
Home Duties
24
27
New Plymouth
New Plymouth
2 months
2 weeks
St Joseph's 1088 4 February 1919 Dean McKenna
No 6
Date of Notice 4 February 1919
  Groom Bride
Names of Parties John O'Toole Ellen Rawcliffe
  πŸ’ 1919/1932
Condition Bachelor Spinster
Profession Fellmonger Home Duties
Age 24 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 2 weeks
Marriage Place St Joseph's
Folio 1088
Consent
Date of Certificate 4 February 1919
Officiating Minister Dean McKenna
7 8 February 1919 George Stephenson Boyes
Jane Fleming Stewart
George Stephenson Boyes
Jane Fleming Stewart
πŸ’ 1919/1933
Bachelor
Widow
Law Clerk
Land Agent
28
36
Lepperton
Hamilton
7 days
15 years
St Andrews 1089 8 February 1919 C. Blundell
No 7
Date of Notice 8 February 1919
  Groom Bride
Names of Parties George Stephenson Boyes Jane Fleming Stewart
  πŸ’ 1919/1933
Condition Bachelor Widow
Profession Law Clerk Land Agent
Age 28 36
Dwelling Place Lepperton Hamilton
Length of Residence 7 days 15 years
Marriage Place St Andrews
Folio 1089
Consent
Date of Certificate 8 February 1919
Officiating Minister C. Blundell
8 10 February 1919 Cecil Albert Ward
Beatrice Olive George
Cyril Albert Ward
Beatrice Olive George
πŸ’ 1919/1934
Bachelor
Spinster
Clerk
Home Duties
27
24
New Plymouth
New Plymouth
3 days
24 years
St Mary's 1090 10 February 1919 F. G. Evans
No 8
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Cecil Albert Ward Beatrice Olive George
BDM Match (94%) Cyril Albert Ward Beatrice Olive George
  πŸ’ 1919/1934
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place St Mary's
Folio 1090
Consent
Date of Certificate 10 February 1919
Officiating Minister F. G. Evans
9 12 February 1919 David Fryer Greenaway
Maggie Morrison Simpson
David Fryer Greenway
Maggie Morrison Simpson
πŸ’ 1919/1935
Bachelor
Spinster
Farmer
Home Duties
35
26
Okato
Okato
35 years
6 months
St Pauls Anglican Church Okato 1091 12 February 1919 C. Addenbrooke
No 9
Date of Notice 12 February 1919
  Groom Bride
Names of Parties David Fryer Greenaway Maggie Morrison Simpson
BDM Match (98%) David Fryer Greenway Maggie Morrison Simpson
  πŸ’ 1919/1935
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 26
Dwelling Place Okato Okato
Length of Residence 35 years 6 months
Marriage Place St Pauls Anglican Church Okato
Folio 1091
Consent
Date of Certificate 12 February 1919
Officiating Minister C. Addenbrooke
10 13 February 1919 Thomas Valentine Brown
Florence Putt
Thomas Valentine Brown
Florence Putt
πŸ’ 1919/1936
Bachelor
Spinster
Engineer
Dressmaker
43
42
New Plymouth
New Plymouth
3 days
42 years
St Mary's 1092 13 February 1919 F. G. Harvie
No 10
Date of Notice 13 February 1919
  Groom Bride
Names of Parties Thomas Valentine Brown Florence Putt
  πŸ’ 1919/1936
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 43 42
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 42 years
Marriage Place St Mary's
Folio 1092
Consent
Date of Certificate 13 February 1919
Officiating Minister F. G. Harvie
11 18 February 1919 Henry Thompson
Lily Mote
Henry Thompson
Lily Mote
πŸ’ 1919/1937
Widower
Spinster
Manufacturer
Nurse
73
45
New Plymouth
New Plymouth
11 days
11 days
Registrar's Office 1093 18 February 1919 Medley, Registrar
No 11
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Henry Thompson Lily Mote
  πŸ’ 1919/1937
Condition Widower Spinster
Profession Manufacturer Nurse
Age 73 45
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 days 11 days
Marriage Place Registrar's Office
Folio 1093
Consent
Date of Certificate 18 February 1919
Officiating Minister Medley, Registrar
12 20 February 1919 Daniel Quichenden
Elizabeth Kathleen Murphy
Daniel Quickenden
Elizabeth Kathleen Murphy
πŸ’ 1919/7235
Bachelor
Spinster
Butcher
Home Duties
28
20
Warea
Warea
28 years
20 years
Roman Catholic Church Pungarehu 696 Ellen Murphy, mother 20 February 1919 Doolaghty
No 12
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Daniel Quichenden Elizabeth Kathleen Murphy
BDM Match (97%) Daniel Quickenden Elizabeth Kathleen Murphy
  πŸ’ 1919/7235
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 28 20
Dwelling Place Warea Warea
Length of Residence 28 years 20 years
Marriage Place Roman Catholic Church Pungarehu
Folio 696
Consent Ellen Murphy, mother
Date of Certificate 20 February 1919
Officiating Minister Doolaghty
13 24 February 1919 William Abraham Wallis
Olive Maud Bishop
William Abraham Wallis
Olive Maud Bishop
πŸ’ 1919/1939
Widower
Spinster
Farmer
Home Duties
27
19
New Plymouth
New Plymouth
2 months
2 months
Registrar's Office 1094 John Bishop, father 24 February 1919 Medley, Registrar
No 13
Date of Notice 24 February 1919
  Groom Bride
Names of Parties William Abraham Wallis Olive Maud Bishop
  πŸ’ 1919/1939
Condition Widower Spinster
Profession Farmer Home Duties
Age 27 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 2 months
Marriage Place Registrar's Office
Folio 1094
Consent John Bishop, father
Date of Certificate 24 February 1919
Officiating Minister Medley, Registrar
14 25 February 1919 John Young
Margaret May
John Young
Margaret May
πŸ’ 1919/1940
Widower
Widow
Farm Labourer
Home Duties
33
28
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office 1095 25 February 1919 Medley, Registrar
No 14
Date of Notice 25 February 1919
  Groom Bride
Names of Parties John Young Margaret May
  πŸ’ 1919/1940
Condition Widower Widow
Profession Farm Labourer Home Duties
Age 33 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 1095
Consent
Date of Certificate 25 February 1919
Officiating Minister Medley, Registrar
15 26 February 1919 Thomas Wilcox
Harriett Clara Adlam
Thomas Willcox
Harriett Clara Adlam
πŸ’ 1919/1941
Bachelor
Widow
Farmer
Home Duties
38
40
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office 1096 26 February 1919 Medley, Registrar
No 15
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Thomas Wilcox Harriett Clara Adlam
BDM Match (96%) Thomas Willcox Harriett Clara Adlam
  πŸ’ 1919/1941
Condition Bachelor Widow
Profession Farmer Home Duties
Age 38 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 1096
Consent
Date of Certificate 26 February 1919
Officiating Minister Medley, Registrar

Page 1124

District of New Plymouth Quarter ending 31 March 1919 Registrar John H. Medley
No Date of Notice Names and 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 March 1919 Anthony Eugene Vodanovich
Eva Annie Lehrke
Anthony Eugene Vodanovitch
Eva Annie Lehrke
πŸ’ 1919/1942
Bachelor
Spinster
Shop Assistant
Home Duties
25
20
New Plymouth
New Plymouth
1 year
14 years
St Joseph's New Plymouth 1097 Mary Lehrke Mother 1 March 1919 Dean McKenna
No 16
Date of Notice 1 March 1919
  Groom Bride
Names of Parties Anthony Eugene Vodanovich Eva Annie Lehrke
BDM Match (98%) Anthony Eugene Vodanovitch Eva Annie Lehrke
  πŸ’ 1919/1942
Condition Bachelor Spinster
Profession Shop Assistant Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 14 years
Marriage Place St Joseph's New Plymouth
Folio 1097
Consent Mary Lehrke Mother
Date of Certificate 1 March 1919
Officiating Minister Dean McKenna
17 10 March 1919 William John Clarry
Ruby Weberly
William John Clarry
Ruby Mary Maberly
πŸ’ 1919/1943
Bachelor
Spinster
Butcher
Home Duties
23
21
New Plymouth
New Plymouth
3 days
3 days
St Mary's New Plymouth 1098 See Auckland 10 March 1919 F. G. Harvie
No 17
Date of Notice 10 March 1919
  Groom Bride
Names of Parties William John Clarry Ruby Weberly
BDM Match (79%) William John Clarry Ruby Mary Maberly
  πŸ’ 1919/1943
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's New Plymouth
Folio 1098
Consent See Auckland
Date of Certificate 10 March 1919
Officiating Minister F. G. Harvie
18 10 March 1919 Mayo O'Donnell
Emma Kindberg
Mago O'Donnell
Emma Kindberg
πŸ’ 1919/1944
Bachelor
Spinster
Warder Mtn. Prison
Home Duties
38
26
New Plymouth
New Plymouth
10 days
4 years
St Joseph's New Plymouth 1099 10 March 1919 Father Kelly
No 18
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Mayo O'Donnell Emma Kindberg
BDM Match (96%) Mago O'Donnell Emma Kindberg
  πŸ’ 1919/1944
Condition Bachelor Spinster
Profession Warder Mtn. Prison Home Duties
Age 38 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 days 4 years
Marriage Place St Joseph's New Plymouth
Folio 1099
Consent
Date of Certificate 10 March 1919
Officiating Minister Father Kelly
19 12 March 1919 Hamilton Wiley
Daisy Lineham
Hamilton Wiley
Daisy Lineham
πŸ’ 1919/1728
Bachelor
Spinster
Plumber
Home Duties
22
21
New Plymouth
New Plymouth
9 years
2 years
Registrar's Office New Plymouth 1100 12 March 1919 Medley Registrar
No 19
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Hamilton Wiley Daisy Lineham
  πŸ’ 1919/1728
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 2 years
Marriage Place Registrar's Office New Plymouth
Folio 1100
Consent
Date of Certificate 12 March 1919
Officiating Minister Medley Registrar
20 12 March 1919 James Hartwood King
Ella Maude Jury
James Gartwood King
Ella Maude Jury
πŸ’ 1919/1739
Bachelor
Spinster
Electric Bus Driver
Home Duties
24
25
New Plymouth
New Plymouth
1 year
25 years
Residence of James Jury Westown New Plymouth 1101 13 March 1919 W. A. Sinclair
No 20
Date of Notice 12 March 1919
  Groom Bride
Names of Parties James Hartwood King Ella Maude Jury
BDM Match (97%) James Gartwood King Ella Maude Jury
  πŸ’ 1919/1739
Condition Bachelor Spinster
Profession Electric Bus Driver Home Duties
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 25 years
Marriage Place Residence of James Jury Westown New Plymouth
Folio 1101
Consent
Date of Certificate 13 March 1919
Officiating Minister W. A. Sinclair
21 19 March 1919 Stanley Home Cross
Taylore Frederica Bayly
Stanley Honie Cross
Fay Cora Frederica Bayly
πŸ’ 1919/1746
Bachelor
Spinster
Farmer
Home Duties
39
24
New Plymouth
New Plymouth
5 months
5 years
St Mary's New Plymouth 1102 19 March 1919 F. G. Harvie
No 21
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Stanley Home Cross Taylore Frederica Bayly
BDM Match (86%) Stanley Honie Cross Fay Cora Frederica Bayly
  πŸ’ 1919/1746
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 5 years
Marriage Place St Mary's New Plymouth
Folio 1102
Consent
Date of Certificate 19 March 1919
Officiating Minister F. G. Harvie
22 25 March 1919 George William Rowe
Daisy Engelmont Surins
George William Rowe
Daisy Forgetmenot Simons
πŸ’ 1919/1747
Bachelor
Spinster
Motor Engineer
Home Duties
24
21
New Plymouth
New Plymouth
24 years
21 years
Baptist Tabernacle New Plymouth 1103 26 March 1919 Scrivwright
No 22
Date of Notice 25 March 1919
  Groom Bride
Names of Parties George William Rowe Daisy Engelmont Surins
BDM Match (81%) George William Rowe Daisy Forgetmenot Simons
  πŸ’ 1919/1747
Condition Bachelor Spinster
Profession Motor Engineer Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 21 years
Marriage Place Baptist Tabernacle New Plymouth
Folio 1103
Consent
Date of Certificate 26 March 1919
Officiating Minister Scrivwright
23 25 March 1919 Charles Stuart Kelly
Ethel Barnard
Charles Stuart Kelly
Ethel Barnard
πŸ’ 1919/1748
Bachelor
Spinster
Journalist
Home Duties
35
30
New Plymouth
New Plymouth
6 days
14 days
St Andrews New Plymouth 1104 25 March 1919 G. Blundell
No 23
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Charles Stuart Kelly Ethel Barnard
  πŸ’ 1919/1748
Condition Bachelor Spinster
Profession Journalist Home Duties
Age 35 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 14 days
Marriage Place St Andrews New Plymouth
Folio 1104
Consent
Date of Certificate 25 March 1919
Officiating Minister G. Blundell

Page 1125

District of New Plymouth Quarter ending 30 June 1919 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 2 April 1919 Andrew Jamieson Martin
Clara Emily Bridges
Andrew Jamieson Martin
Clara Emily Bridger
πŸ’ 1919/3252
Bachelor
Spinster
Printer
Home Duties
27
23
New Plymouth
New Plymouth
4 days
14 years
St Andrews, New Plymouth 3160 2 April 1919 G. Blundell
No 24
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Andrew Jamieson Martin Clara Emily Bridges
BDM Match (97%) Andrew Jamieson Martin Clara Emily Bridger
  πŸ’ 1919/3252
Condition Bachelor Spinster
Profession Printer Home Duties
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 14 years
Marriage Place St Andrews, New Plymouth
Folio 3160
Consent
Date of Certificate 2 April 1919
Officiating Minister G. Blundell
25 4 April 1919 John Nelson
Caroline Iris Pickles
John Nelson
Caroline Ellis Pickles
πŸ’ 1919/3253
Bachelor
Spinster
Labourer
Milliner
32
23
New Plymouth
New Plymouth
5 years
4 years
Baptist Tabernacle, New Plymouth 3161 4 April 1919 S. J. Serpell
No 25
Date of Notice 4 April 1919
  Groom Bride
Names of Parties John Nelson Caroline Iris Pickles
BDM Match (93%) John Nelson Caroline Ellis Pickles
  πŸ’ 1919/3253
Condition Bachelor Spinster
Profession Labourer Milliner
Age 32 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 4 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 3161
Consent
Date of Certificate 4 April 1919
Officiating Minister S. J. Serpell
26 4 April 1919 Jonathan Lawrence
Mary Caroline Barsh
Jonathan Lawrence
Mary Caroline Barak
πŸ’ 1919/3254
Widower
Widow
School Teacher
Home Duties
71
47
New Plymouth
New Plymouth
3 months
4 years
Anglican Church, Fitzroy, New Plymouth 3162 6 April 1919 Archdeacon Evans
No 26
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Jonathan Lawrence Mary Caroline Barsh
BDM Match (95%) Jonathan Lawrence Mary Caroline Barak
  πŸ’ 1919/3254
Condition Widower Widow
Profession School Teacher Home Duties
Age 71 47
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 4 years
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 3162
Consent
Date of Certificate 6 April 1919
Officiating Minister Archdeacon Evans
27 5 April 1919 Joseph Henry Hockley
Elizabeth Eva Harvey
Joseph Henry Hockey
Elizabeth Eva Harvey
πŸ’ 1919/3255
Bachelor
Spinster
Labourer
Home Duties
27
24
New Plymouth
New Plymouth
6 years
7 years
Anglican Church, Fitzroy, New Plymouth 3163 5 April 1919 Archdeacon Evans
No 27
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Joseph Henry Hockley Elizabeth Eva Harvey
BDM Match (98%) Joseph Henry Hockey Elizabeth Eva Harvey
  πŸ’ 1919/3255
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 7 years
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 3163
Consent
Date of Certificate 5 April 1919
Officiating Minister Archdeacon Evans
28 5 April 1919 Karl Albert Andrews
Lila Rachel Crocker
Karl Albert Andrews
Eliza Rachel Crocker
πŸ’ 1919/3256
Bachelor
Spinster
Contractor
Home Duties
38
26
Okato
New Plymouth
35 years
3 years
St Mary's, New Plymouth 3164 5 April 1919 F. G. Harvie
No 28
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Karl Albert Andrews Lila Rachel Crocker
BDM Match (93%) Karl Albert Andrews Eliza Rachel Crocker
  πŸ’ 1919/3256
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 38 26
Dwelling Place Okato New Plymouth
Length of Residence 35 years 3 years
Marriage Place St Mary's, New Plymouth
Folio 3164
Consent
Date of Certificate 5 April 1919
Officiating Minister F. G. Harvie
29 8 April 1919 James William Atkinson
Mabel Castle
James William Atkinson
Mabel Castle
πŸ’ 1919/3257
Bachelor
Spinster
Engineer
Housekeeper
27
20
New Plymouth
New Plymouth
4 months
2 months
Anglican Church, Fitzroy, New Plymouth 3165 George Castle, Father 8 April 1919 Archdeacon Evans
No 29
Date of Notice 8 April 1919
  Groom Bride
Names of Parties James William Atkinson Mabel Castle
  πŸ’ 1919/3257
Condition Bachelor Spinster
Profession Engineer Housekeeper
Age 27 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 2 months
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 3165
Consent George Castle, Father
Date of Certificate 8 April 1919
Officiating Minister Archdeacon Evans
30 9 April 1919 George Herbert Cale
Mary Edith Wilmshurst
George Herbert Cule
Mary Edith Wilmshurst
πŸ’ 1919/3259
Bachelor
Spinster
Methodist Minister
Home Duties
29
33
New Plymouth
New Plymouth
4 days
7 years
Residence of W. C. Wilmshurst, Lemon Street, New Plymouth 3166 9 April 1919 G. G. Cale
No 30
Date of Notice 9 April 1919
  Groom Bride
Names of Parties George Herbert Cale Mary Edith Wilmshurst
BDM Match (97%) George Herbert Cule Mary Edith Wilmshurst
  πŸ’ 1919/3259
Condition Bachelor Spinster
Profession Methodist Minister Home Duties
Age 29 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 7 years
Marriage Place Residence of W. C. Wilmshurst, Lemon Street, New Plymouth
Folio 3166
Consent
Date of Certificate 9 April 1919
Officiating Minister G. G. Cale
31 11 April 1919 Norman Hector Knox
Ruth Dudley
Norman Hector Knox
Ruth Dudley
πŸ’ 1919/4969
Bachelor
Spinster
Warehouseman
Waitress
22
19
New Plymouth
Auckland
6 months
19 years
St Matthews Anglican Church, Auckland 3200 Ellen Rees, Mother 11 April 1919 J. Calder
No 31
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Norman Hector Knox Ruth Dudley
  πŸ’ 1919/4969
Condition Bachelor Spinster
Profession Warehouseman Waitress
Age 22 19
Dwelling Place New Plymouth Auckland
Length of Residence 6 months 19 years
Marriage Place St Matthews Anglican Church, Auckland
Folio 3200
Consent Ellen Rees, Mother
Date of Certificate 11 April 1919
Officiating Minister J. Calder
32 11 April 1919 Alister Robert McLaren Mitchell
Selena Catherine McKrill
Alister Robert McLaren Mitchell
Selena Catherine McNeill
πŸ’ 1919/3260
Bachelor
Spinster
Bushman
Home Duties
22
31
New Plymouth
New Plymouth
7 days
7 days
St Andrews, New Plymouth 3167 11 April 1919 G. Blundell
No 32
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Alister Robert McLaren Mitchell Selena Catherine McKrill
BDM Match (96%) Alister Robert McLaren Mitchell Selena Catherine McNeill
  πŸ’ 1919/3260
Condition Bachelor Spinster
Profession Bushman Home Duties
Age 22 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 7 days
Marriage Place St Andrews, New Plymouth
Folio 3167
Consent
Date of Certificate 11 April 1919
Officiating Minister G. Blundell
33 17 April 1919 Herbert Allen
Margaret Mary Lynam
Herbert Allen
Margaret Mary Lynan
πŸ’ 1919/3261
Bachelor
Spinster
Billiard Marker
Home Duties
35
22
New Plymouth
New Plymouth
35 years
10 months
Registrar's Office, New Plymouth 3168 17 April 1919 John S. S. Medley, Registrar
No 33
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Herbert Allen Margaret Mary Lynam
BDM Match (97%) Herbert Allen Margaret Mary Lynan
  πŸ’ 1919/3261
Condition Bachelor Spinster
Profession Billiard Marker Home Duties
Age 35 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 35 years 10 months
Marriage Place Registrar's Office, New Plymouth
Folio 3168
Consent
Date of Certificate 17 April 1919
Officiating Minister John S. S. Medley, Registrar
34 17 April 1919 Henry Pierson
Vera McLellan
Henry Pierson
Vera MacLellan
πŸ’ 1919/3262
Bachelor
Spinster
Farmer
Home Duties
32
25
Warea
Okato
32 years
4 years
Residence of J. Roebuck, Okato 3169 17 April 1919 G. Blundell
No 34
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Henry Pierson Vera McLellan
BDM Match (96%) Henry Pierson Vera MacLellan
  πŸ’ 1919/3262
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 25
Dwelling Place Warea Okato
Length of Residence 32 years 4 years
Marriage Place Residence of J. Roebuck, Okato
Folio 3169
Consent
Date of Certificate 17 April 1919
Officiating Minister G. Blundell
35 17 April 1919 Harry Langdon Sole
Marjorie McGahey
Harry Langdon Sole
Marjorie McGahey
πŸ’ 1919/3263
Bachelor
Spinster
Clerk
Home Duties
24
25
New Plymouth
New Plymouth
24 years
25 years
Residence of G. H. McGahey, New Plymouth 3170 17 April 1919 W. Cannell
No 35
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Harry Langdon Sole Marjorie McGahey
  πŸ’ 1919/3263
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 25 years
Marriage Place Residence of G. H. McGahey, New Plymouth
Folio 3170
Consent
Date of Certificate 17 April 1919
Officiating Minister W. Cannell
36 17 April 1919 John Edward Halliburton
Emily Frances Mace
John Edward Halliburton
Emily Frances Mace
πŸ’ 1919/3264
Bachelor
Spinster
Clerk
Clerk
28
24
Wellington
New Plymouth
28 years
24 years
St Mary's, New Plymouth 3171 17 April 1919 F. G. Harvie
No 36
Date of Notice 17 April 1919
  Groom Bride
Names of Parties John Edward Halliburton Emily Frances Mace
  πŸ’ 1919/3264
Condition Bachelor Spinster
Profession Clerk Clerk
Age 28 24
Dwelling Place Wellington New Plymouth
Length of Residence 28 years 24 years
Marriage Place St Mary's, New Plymouth
Folio 3171
Consent
Date of Certificate 17 April 1919
Officiating Minister F. G. Harvie
37 17 April 1919 Arthur Joseph Weir
Miriam Lansley Waller
Arthur Joseph Weir
Miriam Lansley Waller
πŸ’ 1919/3272
Bachelor
Spinster
Bank Clerk
Nurse
31
26
New Plymouth
New Plymouth
1 week
6 years
St Mary's, New Plymouth 3172 19 April 1919 F. G. Harvie
No 37
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Arthur Joseph Weir Miriam Lansley Waller
  πŸ’ 1919/3272
Condition Bachelor Spinster
Profession Bank Clerk Nurse
Age 31 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 6 years
Marriage Place St Mary's, New Plymouth
Folio 3172
Consent
Date of Certificate 19 April 1919
Officiating Minister F. G. Harvie
38 22 April 1919 Arthur James Mack
Lelia Agnes Lansley
Arthur James Mack
Lelia Agnes Lausley
πŸ’ 1919/3283
Bachelor
Spinster
Grazier
Home Duties
25
23
New Plymouth
New Plymouth
23 years
3 years
Anglican Church, Fitzroy, New Plymouth 3173 22 April 1919 Archdeacon Evans
No 38
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Arthur James Mack Lelia Agnes Lansley
BDM Match (97%) Arthur James Mack Lelia Agnes Lausley
  πŸ’ 1919/3283
Condition Bachelor Spinster
Profession Grazier Home Duties
Age 25 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 3 years
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 3173
Consent
Date of Certificate 22 April 1919
Officiating Minister Archdeacon Evans

Page 1126

District of New Plymouth Quarter ending 30 June 1919 Registrar John S. S. Medley
No Date of Notice Names and 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 22 April 1919 Frank Jeffrey Eustace
Letitia Maud Goudge
Frank Jeffrey Eustace
Letitia Maud Gordge
πŸ’ 1919/3290
Bachelor
Spinster
Farmer
Home Duties
28
29
New Plymouth
New Plymouth
6 days
6 weeks
St Marys, New Plymouth 3174 22 April 1919 Archdeacon Evans
No 39
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Frank Jeffrey Eustace Letitia Maud Goudge
BDM Match (97%) Frank Jeffrey Eustace Letitia Maud Gordge
  πŸ’ 1919/3290
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 6 weeks
Marriage Place St Marys, New Plymouth
Folio 3174
Consent
Date of Certificate 22 April 1919
Officiating Minister Archdeacon Evans
40 26 April 1919 William Walker
Gladys Gracie Sole
William Walker
Gladys Gracie Sole
πŸ’ 1919/3291
Bachelor
Spinster
Baker
Home Duties
32
29
Auckland
New Plymouth
6 years
3 days
St Andrews, New Plymouth 3175 28 April 1919 G. Blundell
No 40
Date of Notice 26 April 1919
  Groom Bride
Names of Parties William Walker Gladys Gracie Sole
  πŸ’ 1919/3291
Condition Bachelor Spinster
Profession Baker Home Duties
Age 32 29
Dwelling Place Auckland New Plymouth
Length of Residence 6 years 3 days
Marriage Place St Andrews, New Plymouth
Folio 3175
Consent
Date of Certificate 28 April 1919
Officiating Minister G. Blundell
41 26 April 1919 Ronald Vincent Paul
Lottie Jeffrey
Ronald Vincent Paul
Lottie Jeffrey
πŸ’ 1919/3292
Bachelor
Spinster
Cheesemaker
Home Duties
20
17
Bell Block
Bell Block
2 years
12 years
Residence of W. G. Jeffrey, Bell Block 3176 William Paul, father; William Jeffrey, father 26 April 1919 J. Napier Milne
No 41
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Ronald Vincent Paul Lottie Jeffrey
  πŸ’ 1919/3292
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 20 17
Dwelling Place Bell Block Bell Block
Length of Residence 2 years 12 years
Marriage Place Residence of W. G. Jeffrey, Bell Block
Folio 3176
Consent William Paul, father; William Jeffrey, father
Date of Certificate 26 April 1919
Officiating Minister J. Napier Milne
42 26 April 1919 Harold Piers Opie
Kate Esther Corbett
Harold Pives Opie
Kate Esther Corbett
πŸ’ 1919/3293
Bachelor
Spinster
Engineer
Home Duties
43
33
Warea
Warea
3 months
33 years
Anglican Church, Okato 3177 26 April 1919 C. Addenbrooke
No 42
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Harold Piers Opie Kate Esther Corbett
BDM Match (94%) Harold Pives Opie Kate Esther Corbett
  πŸ’ 1919/3293
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 43 33
Dwelling Place Warea Warea
Length of Residence 3 months 33 years
Marriage Place Anglican Church, Okato
Folio 3177
Consent
Date of Certificate 26 April 1919
Officiating Minister C. Addenbrooke
43 28 April 1919 William Edward Scovill Humphries
May Olivia Mackay
William Edward Larwill Humphries
May Olivia MacKay
πŸ’ 1919/3294
Bachelor
Spinster
Commission Agent
Home Duties
50
33
New Plymouth
New Plymouth
50 years
11 years
Residence of G. Mackay, New Plymouth 3178 28 April 1919 G. Blundell
No 43
Date of Notice 28 April 1919
  Groom Bride
Names of Parties William Edward Scovill Humphries May Olivia Mackay
BDM Match (91%) William Edward Larwill Humphries May Olivia MacKay
  πŸ’ 1919/3294
Condition Bachelor Spinster
Profession Commission Agent Home Duties
Age 50 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 50 years 11 years
Marriage Place Residence of G. Mackay, New Plymouth
Folio 3178
Consent
Date of Certificate 28 April 1919
Officiating Minister G. Blundell
44 6 May 1919 Frank Arthur Dawson
Miriam Isabelle Looker
Frank Arthur Dawson
Miriam Isabella Locke
πŸ’ 1919/3295
Bachelor
Spinster
Farmer
Home Duties
26
30
New Plymouth
Hillsborough
3 days
25 years
St Marys, New Plymouth 3179 6 May 1919 Briscoe
No 44
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Frank Arthur Dawson Miriam Isabelle Looker
BDM Match (93%) Frank Arthur Dawson Miriam Isabella Locke
  πŸ’ 1919/3295
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 30
Dwelling Place New Plymouth Hillsborough
Length of Residence 3 days 25 years
Marriage Place St Marys, New Plymouth
Folio 3179
Consent
Date of Certificate 6 May 1919
Officiating Minister Briscoe
45 6 May 1919 Frederick Henry Westfold
Mary Alice Brocklehurst
Frederick Henry Westfold
Mary Alice Brocklehurst
πŸ’ 1919/3296
Bachelor
Spinster
Farmer
Housekeeper
29
24
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 3180 6 May 1919 Medley, Registrar
No 45
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Frederick Henry Westfold Mary Alice Brocklehurst
  πŸ’ 1919/3296
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 29 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 3180
Consent
Date of Certificate 6 May 1919
Officiating Minister Medley, Registrar
46 6 May 1919 Charles Larsen
Katie Smith
Charles Larsen
Katie Smith
πŸ’ 1919/3273
Bachelor
Spinster
Farmer
Home Duties
41
36
New Plymouth
New Plymouth
10 years
13 years
St Marys, New Plymouth 3181 6 May 1919 Briscoe
No 46
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Charles Larsen Katie Smith
  πŸ’ 1919/3273
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 41 36
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 13 years
Marriage Place St Marys, New Plymouth
Folio 3181
Consent
Date of Certificate 6 May 1919
Officiating Minister Briscoe
47 14 May 1919 William Paul
Marion Isabella Amy Smith
William Paul
Marion Isabella Amy Smith
πŸ’ 1919/3274
Bachelor
Spinster
Farmer
Home Duties
21
20
New Plymouth
New Plymouth
3 days
2 weeks
Registrar's Office, New Plymouth 3182 Isabella Smith, mother 14 May 1919 Medley, Registrar
No 47
Date of Notice 14 May 1919
  Groom Bride
Names of Parties William Paul Marion Isabella Amy Smith
  πŸ’ 1919/3274
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 3182
Consent Isabella Smith, mother
Date of Certificate 14 May 1919
Officiating Minister Medley, Registrar
48 15 May 1919 Alfred Cole
Mary Jane Briper (m.n. Pehe)
Alfred Cole
Mary Jane Bright
πŸ’ 1919/3275
Bachelor
Widow
Sharemilker
Home Duties
36
51
Oakura
Oakura
1 week
1 week
Registrar's Office, New Plymouth 3183 15 May 1919 Medley, Registrar
No 48
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Alfred Cole Mary Jane Briper (m.n. Pehe)
BDM Match (75%) Alfred Cole Mary Jane Bright
  πŸ’ 1919/3275
Condition Bachelor Widow
Profession Sharemilker Home Duties
Age 36 51
Dwelling Place Oakura Oakura
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, New Plymouth
Folio 3183
Consent
Date of Certificate 15 May 1919
Officiating Minister Medley, Registrar
49 16 May 1919 Albert Prestney
Isabella Drummond
Albert Prestney
Isabella Drummond
πŸ’ 1919/3276
Bachelor
Spinster
Engineer
Home Duties
26
25
New Plymouth
New Plymouth
15 years
4 years
St Andrews, New Plymouth 3184 16 May 1919 G. Blundell
No 49
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Albert Prestney Isabella Drummond
  πŸ’ 1919/3276
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 26 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 15 years 4 years
Marriage Place St Andrews, New Plymouth
Folio 3184
Consent
Date of Certificate 16 May 1919
Officiating Minister G. Blundell
50 17 May 1919 Decimus Wells
Evelyn Margaret Hickford
Decimus Wells
Evelyn Margaret Hickford
πŸ’ 1919/3277
Bachelor
Spinster
Farmer
Home Duties
37
21
Mangorei
Okato
36 years
7 years
Whitely Memorial Church, New Plymouth 3185 17 May 1919 J. Napier Milne
No 50
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Decimus Wells Evelyn Margaret Hickford
  πŸ’ 1919/3277
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 37 21
Dwelling Place Mangorei Okato
Length of Residence 36 years 7 years
Marriage Place Whitely Memorial Church, New Plymouth
Folio 3185
Consent
Date of Certificate 17 May 1919
Officiating Minister J. Napier Milne
51 17 May 1919 Charles Edward Smith
Elsie Mary Clarke
Charles Edward Smith
Elsie Mary Clarke
πŸ’ 1919/3278
Charles Joseph Meade
Alice Mary Clarke
πŸ’ 1919/3005
Bachelor
Spinster
Farmer
Teacher
29
29
New Plymouth
New Plymouth
20 years
5 years
Baptist Tabernacle, New Plymouth 3186 17 May 1919 Seivewright
No 51
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Charles Edward Smith Elsie Mary Clarke
  πŸ’ 1919/3278
BDM Match (64%) Charles Joseph Meade Alice Mary Clarke
  πŸ’ 1919/3005
Condition Bachelor Spinster
Profession Farmer Teacher
Age 29 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 5 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 3186
Consent
Date of Certificate 17 May 1919
Officiating Minister Seivewright
52 22 May 1919 Aubrey William Newton
Charlotte Beatrice Edwards
Aubrey William Mewton
Charlotte Beatrice Edwards
πŸ’ 1919/3279
Bachelor
Spinster
Civil Servant
Home Duties
23
26
New Plymouth
New Plymouth
3 years
1 year
Methodist Church, Fitzroy, New Plymouth 3187 22 May 1919 Richards
No 52
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Aubrey William Newton Charlotte Beatrice Edwards
BDM Match (98%) Aubrey William Mewton Charlotte Beatrice Edwards
  πŸ’ 1919/3279
Condition Bachelor Spinster
Profession Civil Servant Home Duties
Age 23 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 1 year
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 3187
Consent
Date of Certificate 22 May 1919
Officiating Minister Richards
53 26 May 1919 Alfred Amos Rogers
Doris Ada Tunbridge
Alfred Amos Rogers
Doris Ada Tunbridge
πŸ’ 1919/3280
Bachelor
Spinster
Farmer
Home Duties
24
24
Tarurutangi
New Plymouth
24 years
24 years
St Marys, New Plymouth 3188 26 May 1919 Archdeacon Evans
No 53
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Alfred Amos Rogers Doris Ada Tunbridge
  πŸ’ 1919/3280
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 24
Dwelling Place Tarurutangi New Plymouth
Length of Residence 24 years 24 years
Marriage Place St Marys, New Plymouth
Folio 3188
Consent
Date of Certificate 26 May 1919
Officiating Minister Archdeacon Evans

Page 1127

District of New Plymouth Quarter ending 30 June 1919 Registrar John S. S. Medley
No Date of Notice Names and 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 24 May 1919 Alfred William Mason
Teresa Johanna Manning
Alfred William Mason
Teresa Johanna Manning
πŸ’ 1919/3281
Bachelor
Spinster
Cellarman
Home Duties
25
22
New Plymouth
New Plymouth
6 years
7 years
St Joseph's Roman Catholic Church New Plymouth 3189 24 May 1919 Dean McKenna
No 54
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Alfred William Mason Teresa Johanna Manning
  πŸ’ 1919/3281
Condition Bachelor Spinster
Profession Cellarman Home Duties
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 7 years
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 3189
Consent
Date of Certificate 24 May 1919
Officiating Minister Dean McKenna
55 30 May 1919 Albert Ernest Trail
Mary Victoria Jones
Albert Ernest Trail
Mary Victoria Jones
πŸ’ 1919/3282
Widower
Spinster
Labourer
Home Duties
25
22
Warea
Warea
2 months
22 years
Roman Catholic Church Pungarehu 3190 30 May 1919 Doolaghty
No 55
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Albert Ernest Trail Mary Victoria Jones
  πŸ’ 1919/3282
Condition Widower Spinster
Profession Labourer Home Duties
Age 25 22
Dwelling Place Warea Warea
Length of Residence 2 months 22 years
Marriage Place Roman Catholic Church Pungarehu
Folio 3190
Consent
Date of Certificate 30 May 1919
Officiating Minister Doolaghty
56 31 May 1919 Harold Symons
Isabella Jemima Moffitt
Harold Symons
Isabella Jemima Moffitt
πŸ’ 1919/3284
Bachelor
Spinster
Farmer
Home Duties
35
29
Pungarehu
Lowgarth
24 years
3 years
Presbyterian Church New Plymouth 3191 Stratford (other party resides) 2 June 1919 C. Blundell
No 56
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Harold Symons Isabella Jemima Moffitt
  πŸ’ 1919/3284
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 29
Dwelling Place Pungarehu Lowgarth
Length of Residence 24 years 3 years
Marriage Place Presbyterian Church New Plymouth
Folio 3191
Consent Stratford (other party resides)
Date of Certificate 2 June 1919
Officiating Minister C. Blundell
57 2 June 1919 Monty Douglas Julian
Gladys Eileen Moon
Monty Douglas Julian
Gladys Aileen Moon
πŸ’ 1919/3285
Bachelor
Spinster
Mechanic
Home Duties
32
25
New Plymouth
New Plymouth
29 years
25 years
Whiteley Memorial Church New Plymouth 3192 2 June 1919 J. Napier Milne
No 57
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Monty Douglas Julian Gladys Eileen Moon
BDM Match (97%) Monty Douglas Julian Gladys Aileen Moon
  πŸ’ 1919/3285
Condition Bachelor Spinster
Profession Mechanic Home Duties
Age 32 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 25 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3192
Consent
Date of Certificate 2 June 1919
Officiating Minister J. Napier Milne
58 2 June 1919 Henry Hanley Tate
Gladys Heather Earle
Harry Stanley Tate
Gladys Heather Doile
πŸ’ 1919/3286
Bachelor
Spinster
Clerk
School Mistress
23
24
New Plymouth
New Plymouth
3 days
24 years
St Andrews New Plymouth 3193 2 June 1919 C. Blundell
No 58
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Henry Hanley Tate Gladys Heather Earle
BDM Match (81%) Harry Stanley Tate Gladys Heather Doile
  πŸ’ 1919/3286
Condition Bachelor Spinster
Profession Clerk School Mistress
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place St Andrews New Plymouth
Folio 3193
Consent
Date of Certificate 2 June 1919
Officiating Minister C. Blundell
59 2 June 1919 John Newton Blyde
Rosina Percy
John Newton Blyde
Rosina Percy
πŸ’ 1919/3287
Bachelor
Spinster
Dairy Farmer
Home Duties
26
25
New Plymouth
New Plymouth
6 years
9 years
Whiteley Memorial Church New Plymouth 3194 2 June 1919 J. Napier Milne
No 59
Date of Notice 2 June 1919
  Groom Bride
Names of Parties John Newton Blyde Rosina Percy
  πŸ’ 1919/3287
Condition Bachelor Spinster
Profession Dairy Farmer Home Duties
Age 26 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 9 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3194
Consent
Date of Certificate 2 June 1919
Officiating Minister J. Napier Milne
60 2 June 1919 Louis Edgar Read
Olive May Jackson
Louis Edgar Read
Olive May Jackson
πŸ’ 1919/3288
Bachelor
Spinster
Bioscope Operator
Typiste
21
20
New Plymouth
New Plymouth
3 years
14 years
St Mary's New Plymouth 3195 Robert Jackson, Father 2 June 1919 F. G. Harvie
No 60
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Louis Edgar Read Olive May Jackson
  πŸ’ 1919/3288
Condition Bachelor Spinster
Profession Bioscope Operator Typiste
Age 21 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 14 years
Marriage Place St Mary's New Plymouth
Folio 3195
Consent Robert Jackson, Father
Date of Certificate 2 June 1919
Officiating Minister F. G. Harvie
61 2 June 1919 Wallace Robert Wade
Muriel Le Cren Blundell
Wallace Robert Wade
Muriel Le Cren Blundell
πŸ’ 1919/3289
Bachelor
Spinster
Medical Practitioner
Home Duties
30
30
New Plymouth
New Plymouth
6 years
12 years
St Mary's New Plymouth 3196 2 June 1919 Archdeacon Evans
No 61
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Wallace Robert Wade Muriel Le Cren Blundell
  πŸ’ 1919/3289
Condition Bachelor Spinster
Profession Medical Practitioner Home Duties
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 12 years
Marriage Place St Mary's New Plymouth
Folio 3196
Consent
Date of Certificate 2 June 1919
Officiating Minister Archdeacon Evans
62 12 June 1919 Frederick Goldrick
Bessie Eva Shoemark
Frederick Coldrick
Bessie Eva Shoemark
πŸ’ 1919/1353
Bachelor
Spinster
Farmer
Home Duties
28
20
Kaimiro
Albert Road
20 years
3 years
St Mary's New Plymouth 3197 William Shoemark, Father 12 June 1919 Archdeacon Evans
No 62
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Frederick Goldrick Bessie Eva Shoemark
BDM Match (97%) Frederick Coldrick Bessie Eva Shoemark
  πŸ’ 1919/1353
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 20
Dwelling Place Kaimiro Albert Road
Length of Residence 20 years 3 years
Marriage Place St Mary's New Plymouth
Folio 3197
Consent William Shoemark, Father
Date of Certificate 12 June 1919
Officiating Minister Archdeacon Evans
63 13 June 1919 Stewart Christie Forrester
Mabel Smith
Stewart Christie Forrester
Mabel Smith
πŸ’ 1919/1364
Bachelor
Spinster
Mechanic
Saleswoman
24
30
New Plymouth
New Plymouth
5 weeks
10 years
Whiteley Memorial Church New Plymouth 3198 13 June 1919 H. L. Richards
No 63
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Stewart Christie Forrester Mabel Smith
  πŸ’ 1919/1364
Condition Bachelor Spinster
Profession Mechanic Saleswoman
Age 24 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 weeks 10 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3198
Consent
Date of Certificate 13 June 1919
Officiating Minister H. L. Richards
64 16 June 1919 George Watson Grace
Clara Jones
George Watson Fraser
Clara Jones
πŸ’ 1919/1371
Bachelor
Spinster
Engineer
Home Duties
30
23
New Plymouth
New Plymouth
9 months
16 months
St Joseph's New Plymouth 3199 16 June 1919 Dean McKenna
No 64
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Watson Grace Clara Jones
BDM Match (93%) George Watson Fraser Clara Jones
  πŸ’ 1919/1371
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 30 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 16 months
Marriage Place St Joseph's New Plymouth
Folio 3199
Consent
Date of Certificate 16 June 1919
Officiating Minister Dean McKenna
65 16 June 1919 Edgar George Wilkins
Doris Muriel Wilking
Edgar George Williams
Doris Muriel Willing
πŸ’ 1919/1372
Bachelor
Spinster
Railway Porter
Home Duties
25
20
Bell Block
Bell Block
6 months
20 years
St Mary's New Plymouth 3200 Thomas Wilking, Father 16 June 1919 F. G. Harvie
No 65
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Edgar George Wilkins Doris Muriel Wilking
BDM Match (90%) Edgar George Williams Doris Muriel Willing
  πŸ’ 1919/1372
Condition Bachelor Spinster
Profession Railway Porter Home Duties
Age 25 20
Dwelling Place Bell Block Bell Block
Length of Residence 6 months 20 years
Marriage Place St Mary's New Plymouth
Folio 3200
Consent Thomas Wilking, Father
Date of Certificate 16 June 1919
Officiating Minister F. G. Harvie
66 16 June 1919 George Edward Doherty
Marguerite Adelaide Bolton
George Edward Doherty
Marguerita Adelaide Bolton
πŸ’ 1919/1373
Bachelor
Widow
Shipping Clerk
Home Duties
21
29
New Plymouth
New Plymouth
10 days
10 days
Registrar's Office New Plymouth 3201 16 June 1919 Medley Registrar
No 66
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Edward Doherty Marguerite Adelaide Bolton
BDM Match (98%) George Edward Doherty Marguerita Adelaide Bolton
  πŸ’ 1919/1373
Condition Bachelor Widow
Profession Shipping Clerk Home Duties
Age 21 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 days 10 days
Marriage Place Registrar's Office New Plymouth
Folio 3201
Consent
Date of Certificate 16 June 1919
Officiating Minister Medley Registrar
67 16 June 1919 Leslie Reginald Brighton
Eileen Jessie Pike
Leslie Reginald Brighton
Eileen Jessie Pipe
πŸ’ 1919/1374
Bachelor
Spinster
Carpenter
Clerk
30
24
New Plymouth
New Plymouth
2 years
24 years
St Mary's New Plymouth 3202 16 June 1919 F. G. Harvie
No 67
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Leslie Reginald Brighton Eileen Jessie Pike
BDM Match (97%) Leslie Reginald Brighton Eileen Jessie Pipe
  πŸ’ 1919/1374
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 30 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 24 years
Marriage Place St Mary's New Plymouth
Folio 3202
Consent
Date of Certificate 16 June 1919
Officiating Minister F. G. Harvie
68 18 June 1919 Arthur Charles Pegg
Ella Clarice Miles
Arthur Charles Pegg
Ella Clarice Miles
πŸ’ 1919/1375
Bachelor
Spinster
Farmer
Home Duties
39
35
Korito
Korito
10 years
29 years
Residence of W. Greiner, New Plymouth 3203 18 June 1919 W. Cannell
No 68
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Arthur Charles Pegg Ella Clarice Miles
  πŸ’ 1919/1375
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 35
Dwelling Place Korito Korito
Length of Residence 10 years 29 years
Marriage Place Residence of W. Greiner, New Plymouth
Folio 3203
Consent
Date of Certificate 18 June 1919
Officiating Minister W. Cannell

Page 1128

District of New Plymouth Quarter ending 30 June 1919 Registrar John H. Medley
No Date of Notice Names and 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 19 June 1919 Alfred Pearce
Emma Jury
Alfred Pearce
Emma Jury
πŸ’ 1919/1376
Bachelor
Spinster
Cabinet maker
Sales woman
31
29
New Plymouth
New Plymouth
31 years
29 years
St Mary's New Plymouth 3204 19 June 1919 F. G. Harvie
No 69
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Alfred Pearce Emma Jury
  πŸ’ 1919/1376
Condition Bachelor Spinster
Profession Cabinet maker Sales woman
Age 31 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 31 years 29 years
Marriage Place St Mary's New Plymouth
Folio 3204
Consent
Date of Certificate 19 June 1919
Officiating Minister F. G. Harvie
70 21 June 1919 George Throwington Reilly
Emily Woodman
George Skivington Rielly
Emily Woodman
πŸ’ 1919/1377
Widower
Spinster
Waterside worker
Home duties
36
24
New Plymouth
New Plymouth
36 years
2 years
Registrar's Office New Plymouth 3205 21 June 1919 Medley, Registrar
No 70
Date of Notice 21 June 1919
  Groom Bride
Names of Parties George Throwington Reilly Emily Woodman
BDM Match (86%) George Skivington Rielly Emily Woodman
  πŸ’ 1919/1377
Condition Widower Spinster
Profession Waterside worker Home duties
Age 36 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 36 years 2 years
Marriage Place Registrar's Office New Plymouth
Folio 3205
Consent
Date of Certificate 21 June 1919
Officiating Minister Medley, Registrar
71 23 June 1919 William Frederick Anderson
Elizabeth Grace Allan
William Frederick Ardern
Elizabeth Grace Allan
πŸ’ 1919/1354
Bachelor
Spinster
Labourer
Home duties
19
18
New Plymouth
New Plymouth
19 years
18 years
Registrar's Office New Plymouth 3206 Vincent West William Anderson Father, William John Allan Father 23 June 1919 Medley, Registrar
No 71
Date of Notice 23 June 1919
  Groom Bride
Names of Parties William Frederick Anderson Elizabeth Grace Allan
BDM Match (94%) William Frederick Ardern Elizabeth Grace Allan
  πŸ’ 1919/1354
Condition Bachelor Spinster
Profession Labourer Home duties
Age 19 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 18 years
Marriage Place Registrar's Office New Plymouth
Folio 3206
Consent Vincent West William Anderson Father, William John Allan Father
Date of Certificate 23 June 1919
Officiating Minister Medley, Registrar
72 23 June 1919 William McLachlan
Vera Winifred Clothier
William McLachlan
Vera Winifred Clothier
πŸ’ 1919/1355
Bachelor
Spinster
Farmer
Home duties
28
27
Warea
Okato
6 days
27 years
Anglican Church Okato 3207 23 June 1919 C. Addenbrooke
No 72
Date of Notice 23 June 1919
  Groom Bride
Names of Parties William McLachlan Vera Winifred Clothier
  πŸ’ 1919/1355
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 27
Dwelling Place Warea Okato
Length of Residence 6 days 27 years
Marriage Place Anglican Church Okato
Folio 3207
Consent
Date of Certificate 23 June 1919
Officiating Minister C. Addenbrooke
73 23 June 1919 Richard Alexander Wall
May Hardy
Richard Alexander Wall
May Hardy
πŸ’ 1919/1356
Bachelor
Spinster
Storeman
Housemaid
22
21
New Plymouth
New Plymouth
9 months
4 years
Registrar's Office New Plymouth 3208 23 June 1919 Medley, Registrar
No 73
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Richard Alexander Wall May Hardy
  πŸ’ 1919/1356
Condition Bachelor Spinster
Profession Storeman Housemaid
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 4 years
Marriage Place Registrar's Office New Plymouth
Folio 3208
Consent
Date of Certificate 23 June 1919
Officiating Minister Medley, Registrar
74 24 June 1919 Harold Norman Berntsen
Eileen Doris Low
Harald Norman Berntsen
Eileen Doris Low
πŸ’ 1919/1357
Bachelor
Spinster
Motor Driver
Home duties
20
18
New Plymouth
New Plymouth
20 years
18 years
Registrar's Office New Plymouth 3209 Ole Authon Berntsen Father 8 July 1919 Medley, Registrar
No 74
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Harold Norman Berntsen Eileen Doris Low
BDM Match (98%) Harald Norman Berntsen Eileen Doris Low
  πŸ’ 1919/1357
Condition Bachelor Spinster
Profession Motor Driver Home duties
Age 20 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 18 years
Marriage Place Registrar's Office New Plymouth
Folio 3209
Consent Ole Authon Berntsen Father
Date of Certificate 8 July 1919
Officiating Minister Medley, Registrar
75 25 June 1919 Joseph Rodgers Hamilton
Evelyn Florence Goldsmith
Joseph Rodger Hamilton
Evelyn Florence Goldsmith
πŸ’ 1919/1358
Bachelor
Spinster
Cabinet maker
Tailoress
20
21
Hankleigh Park, New Plymouth
New Plymouth
20 years
9 months
Residence of John Hamilton New Plymouth 3210 John Hamilton Father 25 June 1919 J. Napier Milne
No 75
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Joseph Rodgers Hamilton Evelyn Florence Goldsmith
BDM Match (98%) Joseph Rodger Hamilton Evelyn Florence Goldsmith
  πŸ’ 1919/1358
Condition Bachelor Spinster
Profession Cabinet maker Tailoress
Age 20 21
Dwelling Place Hankleigh Park, New Plymouth New Plymouth
Length of Residence 20 years 9 months
Marriage Place Residence of John Hamilton New Plymouth
Folio 3210
Consent John Hamilton Father
Date of Certificate 25 June 1919
Officiating Minister J. Napier Milne
76 25 June 1919 James Dunlop
Iris Ellen Elizabeth Boulton
James Dunlop
Iris Ellen Elizabeth Boulton
πŸ’ 1919/1359
Bachelor
Spinster
Fellmonger
Home duties
31
24
New Plymouth
New Plymouth
18 months
24 years
St Mary's New Plymouth 3211 25 June 1919 F. G. Harvie
No 76
Date of Notice 25 June 1919
  Groom Bride
Names of Parties James Dunlop Iris Ellen Elizabeth Boulton
  πŸ’ 1919/1359
Condition Bachelor Spinster
Profession Fellmonger Home duties
Age 31 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 24 years
Marriage Place St Mary's New Plymouth
Folio 3211
Consent
Date of Certificate 25 June 1919
Officiating Minister F. G. Harvie
77 26 June 1919 John Henry Thomas Hutchenance
Amelia Edith May Warner
John Henry Thomas Huthnance
Amelia Edith May Warner
πŸ’ 1919/1360
Bachelor
Spinster
Motor Mechanic
Home duties
20
21
New Plymouth
New Plymouth
20 years
15 months
Assembly Hall New Plymouth 3212 Henry Hutchenance Father 26 June 1919 H. Curran
No 77
Date of Notice 26 June 1919
  Groom Bride
Names of Parties John Henry Thomas Hutchenance Amelia Edith May Warner
BDM Match (97%) John Henry Thomas Huthnance Amelia Edith May Warner
  πŸ’ 1919/1360
Condition Bachelor Spinster
Profession Motor Mechanic Home duties
Age 20 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 15 months
Marriage Place Assembly Hall New Plymouth
Folio 3212
Consent Henry Hutchenance Father
Date of Certificate 26 June 1919
Officiating Minister H. Curran
78 26 June 1919 George Frederick Smith
Marion Flora Wright
George Frederick Smith
Marion Flora Wright
πŸ’ 1919/1361
Bachelor
Spinster
Printer
Home duties
19
18
New Plymouth
New Plymouth
19 years
18 years
St Andrews New Plymouth 3213 Frederick Smith Father, Flora Wright mother 26 June 1919 G. Blundell
No 78
Date of Notice 26 June 1919
  Groom Bride
Names of Parties George Frederick Smith Marion Flora Wright
  πŸ’ 1919/1361
Condition Bachelor Spinster
Profession Printer Home duties
Age 19 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 18 years
Marriage Place St Andrews New Plymouth
Folio 3213
Consent Frederick Smith Father, Flora Wright mother
Date of Certificate 26 June 1919
Officiating Minister G. Blundell

Page 1129

District of New Plymouth Quarter ending 30 September 1919 Registrar John S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 30 June 1919 James William Mudford
Hannah Lily HarrΓ©
James William Mudford
Hannah Lily Harre
πŸ’ 1919/6225
Bachelor
Spinster
Farmer
Home Duties
25
31
New Plymouth
New Plymouth
1 week
18 months
Whiteley Memorial Church New Plymouth 5605 1 July 1919 J. Napier Milne
No 79
Date of Notice 30 June 1919
  Groom Bride
Names of Parties James William Mudford Hannah Lily HarrΓ©
BDM Match (94%) James William Mudford Hannah Lily Harre
  πŸ’ 1919/6225
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 18 months
Marriage Place Whiteley Memorial Church New Plymouth
Folio 5605
Consent
Date of Certificate 1 July 1919
Officiating Minister J. Napier Milne

Page 1131

District of New Plymouth Quarter ending 30 September 1919 Registrar John S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 3 July 1919 Walter Barton
Gladys Maud Bates
Walter Burton
Gladys Maud Bates
πŸ’ 1919/6226
Bachelor
Widow
Farmer
Home Duties
29
23
New Plymouth
New Plymouth
3 days
9 days
St Mary's Church, New Plymouth 5606 4 July 1919 F. G. Harvie
No 80
Date of Notice 3 July 1919
  Groom Bride
Names of Parties Walter Barton Gladys Maud Bates
BDM Match (96%) Walter Burton Gladys Maud Bates
  πŸ’ 1919/6226
Condition Bachelor Widow
Profession Farmer Home Duties
Age 29 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 9 days
Marriage Place St Mary's Church, New Plymouth
Folio 5606
Consent
Date of Certificate 4 July 1919
Officiating Minister F. G. Harvie
81 9 July 1919 Richard Ernest Patrick O'Donnell
Gertrude Helen Austin
Richard Ernest Patrick ODonnell
Gertrude Helen Austin
πŸ’ 1919/6227
Widower
Spinster
Labourer
Home Duties
34
32
New Plymouth
New Plymouth
4 years
3 1/2 years
St Joseph's Roman Catholic Church, New Plymouth 5607 9 July 1919 Dean McKenna
No 81
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Richard Ernest Patrick O'Donnell Gertrude Helen Austin
BDM Match (98%) Richard Ernest Patrick ODonnell Gertrude Helen Austin
  πŸ’ 1919/6227
Condition Widower Spinster
Profession Labourer Home Duties
Age 34 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 3 1/2 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 5607
Consent
Date of Certificate 9 July 1919
Officiating Minister Dean McKenna
82 11 July 1919 Leonard John Hunter
Florence Edith Muriel Scott
Leonard John Hunter
Florence Edith Muriel Scott
πŸ’ 1919/6228
Bachelor
Spinster
Farmer
Waitress
24
19
New Plymouth
Inglewood
3 days
5 years
Registrar's Office, New Plymouth 5608 Frances Scott, Father 11 July 1919 Medley, Registrar
No 82
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Leonard John Hunter Florence Edith Muriel Scott
  πŸ’ 1919/6228
Condition Bachelor Spinster
Profession Farmer Waitress
Age 24 19
Dwelling Place New Plymouth Inglewood
Length of Residence 3 days 5 years
Marriage Place Registrar's Office, New Plymouth
Folio 5608
Consent Frances Scott, Father
Date of Certificate 11 July 1919
Officiating Minister Medley, Registrar
83 12 July 1919 William Haywood
Dorothy Maxwell Taunton
William Hayward
Dorothy Maxwell Taunton
πŸ’ 1919/6229
Bachelor
Spinster
Farmer
Home Duties
28
24
New Plymouth
New Plymouth
2 months
2 1/4 years
Holy Trinity Anglican Church, New Plymouth 5609 12 July 1919 Briscoe
No 83
Date of Notice 12 July 1919
  Groom Bride
Names of Parties William Haywood Dorothy Maxwell Taunton
BDM Match (93%) William Hayward Dorothy Maxwell Taunton
  πŸ’ 1919/6229
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 2 1/4 years
Marriage Place Holy Trinity Anglican Church, New Plymouth
Folio 5609
Consent
Date of Certificate 12 July 1919
Officiating Minister Briscoe
84 12 July 1919 Arthur John Huggett
Margaret Paterson
Arthur John Huggett
Margaret Paterson
πŸ’ 1919/6188
Bachelor
Spinster
Engineer
Home Duties
29
26
New Plymouth
Tarata
6 months
26 years
Presbyterian Church, Tarata 5591 12 July 1919 Ireland
No 84
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Arthur John Huggett Margaret Paterson
  πŸ’ 1919/6188
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 29 26
Dwelling Place New Plymouth Tarata
Length of Residence 6 months 26 years
Marriage Place Presbyterian Church, Tarata
Folio 5591
Consent
Date of Certificate 12 July 1919
Officiating Minister Ireland
85 15 July 1919 Charles Howard Claud Kilner
Myrtle Ruth Beetham
Charles Edward Claud Milner
Myrtle Ruth Beetham
πŸ’ 1919/6207
Bachelor
Spinster
Postal Clerk
Home Duties
31
25
Koru
New Plymouth
2 months
1 year
Registrar's Office, New Plymouth 5610 15 July 1919 Medley, Registrar
No 85
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Charles Howard Claud Kilner Myrtle Ruth Beetham
BDM Match (94%) Charles Edward Claud Milner Myrtle Ruth Beetham
  πŸ’ 1919/6207
Condition Bachelor Spinster
Profession Postal Clerk Home Duties
Age 31 25
Dwelling Place Koru New Plymouth
Length of Residence 2 months 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 5610
Consent
Date of Certificate 15 July 1919
Officiating Minister Medley, Registrar
86 14 July 1919 George Frederick Shaw
Sarah Jane Furchis
George Frederic Shaw
Sarah Jane Turchie
πŸ’ 1919/6208
Bachelor
Spinster
Farmer
Home Duties
41
23
Okato
Okato
27 years
4 years
Anglican Church, Okato 5611 14 July 1919 Addenbrooke
No 86
Date of Notice 14 July 1919
  Groom Bride
Names of Parties George Frederick Shaw Sarah Jane Furchis
BDM Match (92%) George Frederic Shaw Sarah Jane Turchie
  πŸ’ 1919/6208
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 41 23
Dwelling Place Okato Okato
Length of Residence 27 years 4 years
Marriage Place Anglican Church, Okato
Folio 5611
Consent
Date of Certificate 14 July 1919
Officiating Minister Addenbrooke
87 14 July 1919 Maurice Everett Wooding
Bessie Price
Maurice Emett Wooding
Bessie Price
πŸ’ 1919/6209
Bachelor
Spinster
Soldier
Dressmaker
24
26
New Plymouth
New Plymouth
2 months
3 days
St Joseph's Roman Catholic Church, New Plymouth 5612 14 July 1919 Dean McKenna
No 87
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Maurice Everett Wooding Bessie Price
BDM Match (94%) Maurice Emett Wooding Bessie Price
  πŸ’ 1919/6209
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 24 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 3 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 5612
Consent
Date of Certificate 14 July 1919
Officiating Minister Dean McKenna
88 15 July 1919 Reginald Wellington
Evangeline Pearl Fenwick
Reginald Wellington
Evangeline Pearl Fenwick
πŸ’ 1919/6210
Bachelor
Spinster
Farmer
Dressmaker
25
24
New Plymouth
New Plymouth
3 days
2 3/4 years
Methodist Church, St Aubyn Street, New Plymouth 5613 15 July 1919 Insley
No 88
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Reginald Wellington Evangeline Pearl Fenwick
  πŸ’ 1919/6210
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 3/4 years
Marriage Place Methodist Church, St Aubyn Street, New Plymouth
Folio 5613
Consent
Date of Certificate 15 July 1919
Officiating Minister Insley
89 15 July 1919 Thomas Turner
Margaret Coutts
Thomas Turner
Margaret Coutts
πŸ’ 1919/6211
Bachelor
Spinster
Farmer
Home Duties
42
32
New Plymouth
New Plymouth
4 days
3 1/2 years
Methodist Church, Fitzroy, New Plymouth 5614 15 July 1919 Richards
No 89
Date of Notice 15 July 1919
  Groom Bride
Names of Parties Thomas Turner Margaret Coutts
  πŸ’ 1919/6211
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 42 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 1/2 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 5614
Consent
Date of Certificate 15 July 1919
Officiating Minister Richards
90 15 July 1919 John Joseph Daley
Vera Estelle Spence
John Joseph Daley
Vera Estella Spence
πŸ’ 1919/6212
Bachelor
Spinster
Farmer
Shop Assistant
28
22
New Plymouth
New Plymouth
4 days
10 days
St Joseph's Roman Catholic Church, New Plymouth 5615 15 July 1919 W. J. Saunderson
No 90
Date of Notice 15 July 1919
  Groom Bride
Names of Parties John Joseph Daley Vera Estelle Spence
BDM Match (97%) John Joseph Daley Vera Estella Spence
  πŸ’ 1919/6212
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 10 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 5615
Consent
Date of Certificate 15 July 1919
Officiating Minister W. J. Saunderson
91 22 July 1919 William Charles Tapp
Ellen Cheevers
William Charles Tapp
Ellen Cheevers
πŸ’ 1919/6213
Bachelor
Spinster
Farmer
Home Duties
32
25
Egmont Village
Egmont Village
3 days
3 days
St Mary's Church, New Plymouth 5616 22 July 1919 F. G. Harvie
No 91
Date of Notice 22 July 1919
  Groom Bride
Names of Parties William Charles Tapp Ellen Cheevers
  πŸ’ 1919/6213
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 25
Dwelling Place Egmont Village Egmont Village
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, New Plymouth
Folio 5616
Consent
Date of Certificate 22 July 1919
Officiating Minister F. G. Harvie
92 22 July 1919 Harry Cole
Doris Langley
Harry Cole
Doris Langley
πŸ’ 1919/6214
Bachelor
Spinster
Farmer
Home Duties
32
23
New Plymouth
New Plymouth
3 days
4 weeks
Residence of John Langley, New Plymouth 5617 22 July 1919 H. L. Richards
No 92
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Harry Cole Doris Langley
  πŸ’ 1919/6214
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 weeks
Marriage Place Residence of John Langley, New Plymouth
Folio 5617
Consent
Date of Certificate 22 July 1919
Officiating Minister H. L. Richards
93 23 July 1919 Arthur Ernest Hay
Isabel Sarah Gray
Arthur Ernest Hay
Isabel Sarah Gray
πŸ’ 1919/6215
Bachelor
Spinster
Soldier
Home Duties
29
27
Okato
Okato
6 weeks
24 years
St Mary's Church, New Plymouth 5618 23 July 1919 F. Briscoe
No 93
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Arthur Ernest Hay Isabel Sarah Gray
  πŸ’ 1919/6215
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 29 27
Dwelling Place Okato Okato
Length of Residence 6 weeks 24 years
Marriage Place St Mary's Church, New Plymouth
Folio 5618
Consent
Date of Certificate 23 July 1919
Officiating Minister F. Briscoe
94 1 August 1919 George Edward Bishell
Ann Currie
George Edward Bishell
Ann Currie
πŸ’ 1919/6216
Bachelor
Spinster
Farmer
Home Duties
50
35
New Plymouth
New Plymouth
3 days
6 weeks
Presbyterian Manse, New Plymouth 5619 1 August 1919 G. Blundell
No 94
Date of Notice 1 August 1919
  Groom Bride
Names of Parties George Edward Bishell Ann Currie
  πŸ’ 1919/6216
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 50 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 weeks
Marriage Place Presbyterian Manse, New Plymouth
Folio 5619
Consent
Date of Certificate 1 August 1919
Officiating Minister G. Blundell

Page 1132

District of New Plymouth Quarter ending 30 September 1919 Registrar John H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 4 August 1919 Harold John Jones
Annie May Father
Harold John Jones
Annie May Jakes
πŸ’ 1919/6218
Bachelor
Spinster
Carpenter
Home Duties
24
21
New Plymouth
New Plymouth
3 years
7 years
St Mary's, New Plymouth 5620 4 August 1919 F. G. Harvie
No 95
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Harold John Jones Annie May Father
BDM Match (88%) Harold John Jones Annie May Jakes
  πŸ’ 1919/6218
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 7 years
Marriage Place St Mary's, New Plymouth
Folio 5620
Consent
Date of Certificate 4 August 1919
Officiating Minister F. G. Harvie
96 5 August 1919 Leslie Lyford
Violet Richardson
Leslie Lyford
Violet Richardson
πŸ’ 1919/6219
Bachelor
Spinster
Farmer
Home Duties
26
22
Mangorei
Carrington Road
2 months
5 years
St Mary's, New Plymouth 5621 5 August 1919 F. G. Harvie
No 96
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Leslie Lyford Violet Richardson
  πŸ’ 1919/6219
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Mangorei Carrington Road
Length of Residence 2 months 5 years
Marriage Place St Mary's, New Plymouth
Folio 5621
Consent
Date of Certificate 5 August 1919
Officiating Minister F. G. Harvie
97 6 August 1919 William James Reed
Mabel Helen Main
William James Reed
Mabel Helen Main
πŸ’ 1919/6220
Widower
Widow
Stoker
Home Duties
45
30
New Plymouth
New Plymouth
45 years
6 years
Registrar's Office, New Plymouth 5622 6 August 1919 Medley Registrar
No 97
Date of Notice 6 August 1919
  Groom Bride
Names of Parties William James Reed Mabel Helen Main
  πŸ’ 1919/6220
Condition Widower Widow
Profession Stoker Home Duties
Age 45 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 45 years 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 5622
Consent
Date of Certificate 6 August 1919
Officiating Minister Medley Registrar
98 19 August 1919 Albert Stay
Olive Mary Sydney Blanden
Albert Hay
Olive Mary Sydney Mander
πŸ’ 1919/6221
Bachelor
Spinster
Baker
Typiste
24
21
New Plymouth
New Plymouth
7 years
3 years
St Mary's, New Plymouth 5623 19 August 1919 F. G. Harvie
No 98
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Albert Stay Olive Mary Sydney Blanden
BDM Match (85%) Albert Hay Olive Mary Sydney Mander
  πŸ’ 1919/6221
Condition Bachelor Spinster
Profession Baker Typiste
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 3 years
Marriage Place St Mary's, New Plymouth
Folio 5623
Consent
Date of Certificate 19 August 1919
Officiating Minister F. G. Harvie
99 25 August 1919 Arthur William Lealand
Edith May Griffiths
Arthur William Lealand
Edith May Griffiths
πŸ’ 1919/6222
Bachelor
Spinster
Baker
Home Duties
28
26
New Plymouth
New Plymouth
20 years
20 years
Methodist Church, Fitzroy, New Plymouth 5624 25 August 1919 H. L. Richards
No 99
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur William Lealand Edith May Griffiths
  πŸ’ 1919/6222
Condition Bachelor Spinster
Profession Baker Home Duties
Age 28 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 20 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 5624
Consent
Date of Certificate 25 August 1919
Officiating Minister H. L. Richards
100 28 August 1919 Frank Gates Lethbridge
Clarice Honour Terrill
Frank Yates Lethbridge
Clarice Honour Terrill
πŸ’ 1919/5138
Bachelor
Widow
Labourer
Home Duties
24
22
New Plymouth
New Plymouth
4 years
22 years
Registrar's Office, New Plymouth 5625 28 August 1919 Medley Registrar
No 100
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Frank Gates Lethbridge Clarice Honour Terrill
BDM Match (98%) Frank Yates Lethbridge Clarice Honour Terrill
  πŸ’ 1919/5138
Condition Bachelor Widow
Profession Labourer Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 22 years
Marriage Place Registrar's Office, New Plymouth
Folio 5625
Consent
Date of Certificate 28 August 1919
Officiating Minister Medley Registrar
101 28 August 1919 Francis Sampson Roberts
Fanny Maude Wills
Francis Sampson Roberts
Fanny Maude Mills
πŸ’ 1919/6230
Bachelor
Spinster
Hairdresser
Laundress
25
22
New Plymouth
New Plymouth
20 years
10 years
St Mary's, New Plymouth 5626 28 August 1919 F. G. Harvie
No 101
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Francis Sampson Roberts Fanny Maude Wills
BDM Match (97%) Francis Sampson Roberts Fanny Maude Mills
  πŸ’ 1919/6230
Condition Bachelor Spinster
Profession Hairdresser Laundress
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 10 years
Marriage Place St Mary's, New Plymouth
Folio 5626
Consent
Date of Certificate 28 August 1919
Officiating Minister F. G. Harvie
102 30 August 1919 Arnold Vivian Ashley Sharpe
Doris May Loveridge
Arnold Vivian Tapley Sharpe
Doris May Loveridge
πŸ’ 1919/6241
Bachelor
Spinster
Farmer
Home Duties
29
21
New Plymouth
Omata
3 days
21 years
Whiteley Memorial Church, New Plymouth 5627 1 September 1919 H. L. Richards
No 102
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Arnold Vivian Ashley Sharpe Doris May Loveridge
BDM Match (94%) Arnold Vivian Tapley Sharpe Doris May Loveridge
  πŸ’ 1919/6241
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 21
Dwelling Place New Plymouth Omata
Length of Residence 3 days 21 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5627
Consent
Date of Certificate 1 September 1919
Officiating Minister H. L. Richards
103 3 September 1919 Frederick Young Andrews
Adelaide Emily Murphy
Frederick Young Andrews
Adelaide Emily Murphy
πŸ’ 1919/6247
Widower
Divorced
Farmer
Home Duties
50
53
New Plymouth
New Plymouth
3 days
3 years
Baptist Church, New Plymouth 5628 3 September 1919 A. Sivewright
No 103
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Frederick Young Andrews Adelaide Emily Murphy
  πŸ’ 1919/6247
Condition Widower Divorced
Profession Farmer Home Duties
Age 50 53
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 years
Marriage Place Baptist Church, New Plymouth
Folio 5628
Consent
Date of Certificate 3 September 1919
Officiating Minister A. Sivewright
104 5 September 1919 William Arthur Clinton
Mary Aileen Owen
William Arthur Clinton
Mary Aileen Owen
πŸ’ 1919/5776
Bachelor
Spinster
Farmer
Home Duties
28
25
New Plymouth
Auckland
4 months
25 years
All Saints Anglican Church, Ponsonby, Auckland 5213 5 September 1919 F. W. Young
No 104
Date of Notice 5 September 1919
  Groom Bride
Names of Parties William Arthur Clinton Mary Aileen Owen
  πŸ’ 1919/5776
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 25
Dwelling Place New Plymouth Auckland
Length of Residence 4 months 25 years
Marriage Place All Saints Anglican Church, Ponsonby, Auckland
Folio 5213
Consent
Date of Certificate 5 September 1919
Officiating Minister F. W. Young
105 8 September 1919 William Flight Kelly
Vivienne Muriel Roy
William Flight Kelly
Vivienne Muriel Roy
πŸ’ 1919/6248
Bachelor
Spinster
Farmer
Home Duties
50
38
New Plymouth
New Plymouth
3 days
38 years
St Mary's, New Plymouth 5629 8 September 1919 Archdeacon Evans
No 105
Date of Notice 8 September 1919
  Groom Bride
Names of Parties William Flight Kelly Vivienne Muriel Roy
  πŸ’ 1919/6248
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 50 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 38 years
Marriage Place St Mary's, New Plymouth
Folio 5629
Consent
Date of Certificate 8 September 1919
Officiating Minister Archdeacon Evans
106 6 September 1919 Henry Lockwood Fenwick
Eliza Crockett
Henry Lockwood Fenwick
Eliza Crockett
πŸ’ 1919/6249
Widower
Widow
Farmer
Home Duties
72
59
New Plymouth
New Plymouth
44 years
36 years
Residence of W. Allen, Frankleigh Park, New Plymouth 5630 6 September 1919 J. Napier Milne
No 106
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Henry Lockwood Fenwick Eliza Crockett
  πŸ’ 1919/6249
Condition Widower Widow
Profession Farmer Home Duties
Age 72 59
Dwelling Place New Plymouth New Plymouth
Length of Residence 44 years 36 years
Marriage Place Residence of W. Allen, Frankleigh Park, New Plymouth
Folio 5630
Consent
Date of Certificate 6 September 1919
Officiating Minister J. Napier Milne
107 9 September 1919 Charles William Rock
Sarah Martha Ridland
Charles William Roch
Martha Sarah Ridland
πŸ’ 1919/6250
Bachelor
Spinster
Plumber
Home Duties
41
34
New Plymouth
New Plymouth
38 years
34 years
St Mary's, New Plymouth 5631 9 September 1919 F. G. Harvie
No 107
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Charles William Rock Sarah Martha Ridland
BDM Match (83%) Charles William Roch Martha Sarah Ridland
  πŸ’ 1919/6250
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 41 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 38 years 34 years
Marriage Place St Mary's, New Plymouth
Folio 5631
Consent
Date of Certificate 9 September 1919
Officiating Minister F. G. Harvie
108 10 September 1919 Thomas Clince
Dora Holly
Thomas Clince
Dora Nally
πŸ’ 1919/6251
Widower
Spinster
Farmer
Home Duties
31
22
New Plymouth
Waitara
1 week
21 years
St Joseph's, New Plymouth 5632 10 September 1919 V. Kelly
No 108
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Thomas Clince Dora Holly
BDM Match (90%) Thomas Clince Dora Nally
  πŸ’ 1919/6251
Condition Widower Spinster
Profession Farmer Home Duties
Age 31 22
Dwelling Place New Plymouth Waitara
Length of Residence 1 week 21 years
Marriage Place St Joseph's, New Plymouth
Folio 5632
Consent
Date of Certificate 10 September 1919
Officiating Minister V. Kelly
109 12 September 1919 Tiaro Matangi
Henehou Karena
Tioro Matangi
Hinehau Karena
πŸ’ 1919/6252
Bachelor
Spinster
Farmer
Home Duties
30
29
Bell Block
Bell Block
5 years
5 years
Registrar's Office, New Plymouth 5633 12 September 1919 Medley Registrar
No 109
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Tiaro Matangi Henehou Karena
BDM Match (89%) Tioro Matangi Hinehau Karena
  πŸ’ 1919/6252
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 29
Dwelling Place Bell Block Bell Block
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, New Plymouth
Folio 5633
Consent
Date of Certificate 12 September 1919
Officiating Minister Medley Registrar

Page 1133

District of New Plymouth Quarter ending 30 September 1919 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 12 September 1919 Pouwhareumu Toi
Roera Teaokarina
Pouwhareumu Toi
Roera Teaokarina
πŸ’ 1919/6253
Bachelor
Spinster
Farmer
Home Duties
49
39
New Plymouth
New Plymouth
8 days
8 days
Registrar's Office, New Plymouth 5634 12 September 1919 John S. S. Medley, Registrar
No 110
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Pouwhareumu Toi Roera Teaokarina
  πŸ’ 1919/6253
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 49 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 days 8 days
Marriage Place Registrar's Office, New Plymouth
Folio 5634
Consent
Date of Certificate 12 September 1919
Officiating Minister John S. S. Medley, Registrar
111 15 September 1919 Ernest Alfred Abbott
Ruth Muriel Grace Martin
Ernest Alfred Abbott
Ruth Muriel Grace Martin
πŸ’ 1919/6231
Bachelor
Spinster
Fitter's Assistant
Home Duties
31
26
New Plymouth
New Plymouth
31 years
2 years
St Mary's, New Plymouth 5635 15 September 1919 F. G. Harvie
No 111
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Ernest Alfred Abbott Ruth Muriel Grace Martin
  πŸ’ 1919/6231
Condition Bachelor Spinster
Profession Fitter's Assistant Home Duties
Age 31 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 31 years 2 years
Marriage Place St Mary's, New Plymouth
Folio 5635
Consent
Date of Certificate 15 September 1919
Officiating Minister F. G. Harvie
112 16 September 1919 Henry William Frederick Lippert
Gladys Matilda Kivell
Henry William Frederick Nippert
Gladys Matilda Kivell
πŸ’ 1919/6232
Bachelor
Spinster
Decorator
Bank Clerk
26
22
New Plymouth
New Plymouth
3 days
22 years
St Mary's, New Plymouth 5636 16 September 1919 H. Favell
No 112
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Henry William Frederick Lippert Gladys Matilda Kivell
BDM Match (98%) Henry William Frederick Nippert Gladys Matilda Kivell
  πŸ’ 1919/6232
Condition Bachelor Spinster
Profession Decorator Bank Clerk
Age 26 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 22 years
Marriage Place St Mary's, New Plymouth
Folio 5636
Consent
Date of Certificate 16 September 1919
Officiating Minister H. Favell
113 29 September 1919 James David Roche
Emma Jane Potter
James David Roch
Emma Jane Potter
πŸ’ 1919/6233
Bachelor
Spinster
Grocer's assistant
Home Duties
36
33
New Plymouth
New Plymouth
36 years
5 years
St Mary's, New Plymouth 5637 29 September 1919 F. G. Harvey
No 113
Date of Notice 29 September 1919
  Groom Bride
Names of Parties James David Roche Emma Jane Potter
BDM Match (97%) James David Roch Emma Jane Potter
  πŸ’ 1919/6233
Condition Bachelor Spinster
Profession Grocer's assistant Home Duties
Age 36 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 36 years 5 years
Marriage Place St Mary's, New Plymouth
Folio 5637
Consent
Date of Certificate 29 September 1919
Officiating Minister F. G. Harvey

Page 1135

District of New Plymouth Quarter ending 31 December 1919 Registrar John S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
114 6 October 1919 Sydney Clarence Lobb
Ivy Winifred Thompson
Sydney Clarence Lobb
Ivy Winifred Thompson
πŸ’ 1919/8892
Bachelor
Spinster
Telegraphist
Shop Assistant
25
25
New Plymouth
New Plymouth
25 years
22 years
St Mary's Church, New Plymouth 8478 6 October 1919 F. G. Evans
No 114
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Sydney Clarence Lobb Ivy Winifred Thompson
  πŸ’ 1919/8892
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 22 years
Marriage Place St Mary's Church, New Plymouth
Folio 8478
Consent
Date of Certificate 6 October 1919
Officiating Minister F. G. Evans
115 7 October 1919 William Oswald Hopkins
Dorothy Annie Horton
William Oswald Hoskins
Dorothy Annie Horton
πŸ’ 1919/8893
Bachelor
Spinster
Laborer
Domestic Servant
23
24
New Plymouth
New Plymouth
3 days
5 years
Methodist Church, Fitzroy, New Plymouth 8479 7 October 1919 H. L. Richards
No 115
Date of Notice 7 October 1919
  Groom Bride
Names of Parties William Oswald Hopkins Dorothy Annie Horton
BDM Match (98%) William Oswald Hoskins Dorothy Annie Horton
  πŸ’ 1919/8893
Condition Bachelor Spinster
Profession Laborer Domestic Servant
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 8479
Consent
Date of Certificate 7 October 1919
Officiating Minister H. L. Richards
116 11 October 1919 George Roy Coumbe
Mabel Muriel Coles
George Roy Commerer
Mabel Muriel Coles
πŸ’ 1919/8894
Bachelor
Spinster
Farmer
Home Duties
22
28
New Plymouth
New Plymouth
14 days
14 days
Registrar's Office, New Plymouth 8480 11 October 1919 J. S. Medley, Registrar
No 116
Date of Notice 11 October 1919
  Groom Bride
Names of Parties George Roy Coumbe Mabel Muriel Coles
BDM Match (89%) George Roy Commerer Mabel Muriel Coles
  πŸ’ 1919/8894
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 days 14 days
Marriage Place Registrar's Office, New Plymouth
Folio 8480
Consent
Date of Certificate 11 October 1919
Officiating Minister J. S. Medley, Registrar
117 13 October 1919 William Thomas McEwen
Rose Wilson
William Thomas McEwen
Rose Wilson
πŸ’ 1919/8895
Bachelor
Divorced
Boot Dealer
Saleswoman
45
37
New Plymouth
New Plymouth
29 years
7 years
Residence of Mrs Oliver, New Plymouth 8481 13 October 1919 O. Blundell
No 117
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William Thomas McEwen Rose Wilson
  πŸ’ 1919/8895
Condition Bachelor Divorced
Profession Boot Dealer Saleswoman
Age 45 37
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 7 years
Marriage Place Residence of Mrs Oliver, New Plymouth
Folio 8481
Consent
Date of Certificate 13 October 1919
Officiating Minister O. Blundell
118 13 October 1919 Anders Peer Lindberg
Ethel Roberts
Anders Pear Kindberg
Ethel Roberts
πŸ’ 1919/8896
Bachelor
Spinster
Farmer
Home Duties
35
35
New Plymouth
New Plymouth
5 years
6 years
St Andrews Church, New Plymouth 8482 13 October 1919 O. Blundell
No 118
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Anders Peer Lindberg Ethel Roberts
BDM Match (95%) Anders Pear Kindberg Ethel Roberts
  πŸ’ 1919/8896
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 6 years
Marriage Place St Andrews Church, New Plymouth
Folio 8482
Consent
Date of Certificate 13 October 1919
Officiating Minister O. Blundell
119 13 October 1919 Ernest John Henry Land
Ruby Isabelle Rielly
Ernest John Henry Land
Rubie Isabella Rielly
πŸ’ 1919/8873
Bachelor
Spinster
Meat Packer
Home Duties
24
20
New Plymouth
New Plymouth
2 years
20 years
St Joseph's Church, New Plymouth 8483 James Rielly, Father 13 October 1919 Dean McKenna
No 119
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Ernest John Henry Land Ruby Isabelle Rielly
BDM Match (93%) Ernest John Henry Land Rubie Isabella Rielly
  πŸ’ 1919/8873
Condition Bachelor Spinster
Profession Meat Packer Home Duties
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 20 years
Marriage Place St Joseph's Church, New Plymouth
Folio 8483
Consent James Rielly, Father
Date of Certificate 13 October 1919
Officiating Minister Dean McKenna
120 16 October 1919 Leslie Fitzherbert Foote
Mabel Isabel Flynn
Leslie Fitzherbert Foote
Mabel Isabell Flynn
πŸ’ 1919/8874
Bachelor
Spinster
Driver
Home Duties
32
27
New Plymouth
New Plymouth
29 years
25 years
Registrar's Office, New Plymouth 8484 16 October 1919 J. S. Medley, Registrar
No 120
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Leslie Fitzherbert Foote Mabel Isabel Flynn
BDM Match (97%) Leslie Fitzherbert Foote Mabel Isabell Flynn
  πŸ’ 1919/8874
Condition Bachelor Spinster
Profession Driver Home Duties
Age 32 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 25 years
Marriage Place Registrar's Office, New Plymouth
Folio 8484
Consent
Date of Certificate 16 October 1919
Officiating Minister J. S. Medley, Registrar
121 21 October 1919 David Dunbar
Clara Day
David Dunbar
Clara Day
πŸ’ 1919/8875
Bachelor
Spinster
Storekeeper
Home Duties
54
39
New Plymouth
New Plymouth
3 days
3 days
St Mary's Church, New Plymouth 8485 21 October 1919 F. G. Harvie
No 121
Date of Notice 21 October 1919
  Groom Bride
Names of Parties David Dunbar Clara Day
  πŸ’ 1919/8875
Condition Bachelor Spinster
Profession Storekeeper Home Duties
Age 54 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, New Plymouth
Folio 8485
Consent
Date of Certificate 21 October 1919
Officiating Minister F. G. Harvie
122 21 October 1919 Frederick Wadsworth
Ellen Lawson
Frederick Wadsworth
Ellen Lawson
πŸ’ 1919/8876
Bachelor
Spinster
Boilermaker
Home Duties
23
23
New Plymouth
New Plymouth
4 months
2 months
St Mary's Church, New Plymouth 8486 21 October 1919 F. G. Harvie
No 122
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Frederick Wadsworth Ellen Lawson
  πŸ’ 1919/8876
Condition Bachelor Spinster
Profession Boilermaker Home Duties
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 2 months
Marriage Place St Mary's Church, New Plymouth
Folio 8486
Consent
Date of Certificate 21 October 1919
Officiating Minister F. G. Harvie
123 22 October 1919 Alfred Henry Avery
Elsie Marie White
Alfred Henry Avery
Elsie Maud White
πŸ’ 1919/8877
Bachelor
Spinster
Printer
Home Duties
33
24
New Plymouth
New Plymouth
3 months
10 years
Whiteley Memorial Church, New Plymouth 8487 22 October 1919 J. Napier Milne
No 123
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Alfred Henry Avery Elsie Marie White
BDM Match (91%) Alfred Henry Avery Elsie Maud White
  πŸ’ 1919/8877
Condition Bachelor Spinster
Profession Printer Home Duties
Age 33 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 10 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 8487
Consent
Date of Certificate 22 October 1919
Officiating Minister J. Napier Milne
124 29 October 1919 James Henry Turner
Bertha Christina Jamieson
James Henry Turner
Bertha Christina Jamieson
πŸ’ 1919/8878
Widower
Widow
Farmer
Home Duties
66
69
New Plymouth
New Plymouth
3 days
4 weeks
Registrar's Office, New Plymouth 8488 29 October 1919 J. S. Medley, Registrar
No 124
Date of Notice 29 October 1919
  Groom Bride
Names of Parties James Henry Turner Bertha Christina Jamieson
  πŸ’ 1919/8878
Condition Widower Widow
Profession Farmer Home Duties
Age 66 69
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 8488
Consent
Date of Certificate 29 October 1919
Officiating Minister J. S. Medley, Registrar
125 1 November 1919 Ernest Carrington
Hazel Mary Wolfe
Ernest Carrington
Hazel Mary Wolfe
πŸ’ 1919/8879
Bachelor
Spinster
Labourer
Home Duties
20
21
New Plymouth
New Plymouth
7 days
3 weeks
Registrar's Office, New Plymouth 8489 Frederick Carrington, Father 1 November 1919 J. S. Medley, Registrar
No 125
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Ernest Carrington Hazel Mary Wolfe
  πŸ’ 1919/8879
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 20 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 3 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 8489
Consent Frederick Carrington, Father
Date of Certificate 1 November 1919
Officiating Minister J. S. Medley, Registrar
126 3 November 1919 William John Robson
Barbara Magdalena Jones
William John Robson
Barbara Magdalena Jans
πŸ’ 1919/8880
Bachelor
Spinster
Woolclasser
Dressmaker
21
22
New Plymouth
New Plymouth
6 days
3 months
St Joseph's Church, New Plymouth 8490 3 November 1919 Dean McKenna
No 126
Date of Notice 3 November 1919
  Groom Bride
Names of Parties William John Robson Barbara Magdalena Jones
BDM Match (96%) William John Robson Barbara Magdalena Jans
  πŸ’ 1919/8880
Condition Bachelor Spinster
Profession Woolclasser Dressmaker
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 3 months
Marriage Place St Joseph's Church, New Plymouth
Folio 8490
Consent
Date of Certificate 3 November 1919
Officiating Minister Dean McKenna
127 8 November 1919 Frank Kemp
Maud Ethel May Hutchins
Francis Kemp
Maud Ethel May Hutchins
πŸ’ 1919/8881
Bachelor
Spinster
Farmer
Home Duties
24
25
Tariki
New Plymouth
3 months
3 days
St Mary's Church, New Plymouth 8 November 1919 F. G. Harvie
No 127
Date of Notice 8 November 1919
  Groom Bride
Names of Parties Frank Kemp Maud Ethel May Hutchins
BDM Match (88%) Francis Kemp Maud Ethel May Hutchins
  πŸ’ 1919/8881
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 25
Dwelling Place Tariki New Plymouth
Length of Residence 3 months 3 days
Marriage Place St Mary's Church, New Plymouth
Folio
Consent
Date of Certificate 8 November 1919
Officiating Minister F. G. Harvie
128 11 November 1919 Arthur Edward Woodward
Olive Margaret Benton
Arthur Edward Woodward
Olive Margaret Benton
πŸ’ 1919/8884
Bachelor
Spinster
Farmer
Home Duties
24
23
Korito
Korito
7 years
3 years
Registrar's Office, New Plymouth
No 128
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Arthur Edward Woodward Olive Margaret Benton
  πŸ’ 1919/8884
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 23
Dwelling Place Korito Korito
Length of Residence 7 years 3 years
Marriage Place Registrar's Office, New Plymouth
Folio
Consent
Date of Certificate
Officiating Minister

Page 1136

District of New Plymouth Quarter ending 31 December 1919 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
128 11 November 1919 [illegible]
Violet May Barnes
Edward Russell McIsaac
Violet May Barnes
πŸ’ 1919/8882
[illegible]
Spinster
[illegible]
Domestic Servant
[illegible]
20
[illegible]
New Plymouth
[illegible]
3 days
St Andrews, New Plymouth 8492 Edith Ann Anderson - Guardian 11 November 1919 C. Blundell
No 128
Date of Notice 11 November 1919
  Groom Bride
Names of Parties [illegible] Violet May Barnes
BDM Match (55%) Edward Russell McIsaac Violet May Barnes
  πŸ’ 1919/8882
Condition [illegible] Spinster
Profession [illegible] Domestic Servant
Age [illegible] 20
Dwelling Place [illegible] New Plymouth
Length of Residence [illegible] 3 days
Marriage Place St Andrews, New Plymouth
Folio 8492
Consent Edith Ann Anderson - Guardian
Date of Certificate 11 November 1919
Officiating Minister C. Blundell
129 11 November 1919 Arthur Edward Woodward
Olive Margaret Benton
Arthur Edward Woodward
Olive Margaret Benton
πŸ’ 1919/8884
Bachelor
Spinster
Farmer
House Duties
24
23
Korito
Korito
7 years
3 years
Registrar's Office, New Plymouth 8493 14 November 1919 J. H. Medley, Registrar
No 129
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Arthur Edward Woodward Olive Margaret Benton
  πŸ’ 1919/8884
Condition Bachelor Spinster
Profession Farmer House Duties
Age 24 23
Dwelling Place Korito Korito
Length of Residence 7 years 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 8493
Consent
Date of Certificate 14 November 1919
Officiating Minister J. H. Medley, Registrar
130 14 November 1919 Thomas Leonard Walter
Veronica Agnes Dillon
Thomas Leonard Walsh
Veronica Agnes Dillon
πŸ’ 1919/8885
Bachelor
Spinster
Farmer
House Duties
30
29
Hurford Road
New Plymouth
5 years
8 years
St Joseph's, New Plymouth 8494 17 November 1919 Dean McKenna
No 130
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Thomas Leonard Walter Veronica Agnes Dillon
BDM Match (93%) Thomas Leonard Walsh Veronica Agnes Dillon
  πŸ’ 1919/8885
Condition Bachelor Spinster
Profession Farmer House Duties
Age 30 29
Dwelling Place Hurford Road New Plymouth
Length of Residence 5 years 8 years
Marriage Place St Joseph's, New Plymouth
Folio 8494
Consent
Date of Certificate 17 November 1919
Officiating Minister Dean McKenna
131 17 November 1919 John McLachlan
Elva Graham Smeaton
John McLachlan
Elma Graham Smeaton
πŸ’ 1919/8886
Bachelor
Spinster
Farmer
House Duties
25
27
New Plymouth
Warea
3 days
10 years
Methodist Church, Okato 8495 18 November 1919 C. Strand
No 131
Date of Notice 17 November 1919
  Groom Bride
Names of Parties John McLachlan Elva Graham Smeaton
BDM Match (97%) John McLachlan Elma Graham Smeaton
  πŸ’ 1919/8886
Condition Bachelor Spinster
Profession Farmer House Duties
Age 25 27
Dwelling Place New Plymouth Warea
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Okato
Folio 8495
Consent
Date of Certificate 18 November 1919
Officiating Minister C. Strand
132 18 November 1919 Henry Eugene Jenkins
Eileen Mary Cannon
Henry Eugene Jenkins
Eileen Mary Cannon
πŸ’ 1919/8887
Bachelor
Spinster
Motor Mechanic
House Duties
23
22
New Plymouth
New Plymouth
5 years
2 years
St Joseph's, New Plymouth 8496 20 November 1919 Dean McKenna
No 132
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Henry Eugene Jenkins Eileen Mary Cannon
  πŸ’ 1919/8887
Condition Bachelor Spinster
Profession Motor Mechanic House Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 2 years
Marriage Place St Joseph's, New Plymouth
Folio 8496
Consent
Date of Certificate 20 November 1919
Officiating Minister Dean McKenna
133 20 November 1919 Cecil Henry Adams
Dorothy Hattie Bridgegate
Cecil Henry Adams
Dorothy Mattie Marr
πŸ’ 1919/8888
Bachelor
Spinster
Master Machinist
House Duties
21
19
New Plymouth
New Plymouth
6 years
16 years
Registrar's Office, New Plymouth 8497 Lucy Bridgegate - mother 22 November 1919 J. H. Medley, Registrar
No 133
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Cecil Henry Adams Dorothy Hattie Bridgegate
BDM Match (80%) Cecil Henry Adams Dorothy Mattie Marr
  πŸ’ 1919/8888
Condition Bachelor Spinster
Profession Master Machinist House Duties
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 16 years
Marriage Place Registrar's Office, New Plymouth
Folio 8497
Consent Lucy Bridgegate - mother
Date of Certificate 22 November 1919
Officiating Minister J. H. Medley, Registrar
134 22 November 1919 Ernest Edward Busch
Kathleen Murphy
Ernest Edward Beuck
Kathleen Murphy
πŸ’ 1919/8889
Bachelor
Widow
Farmer
House Duties
25
25
New Plymouth
New Plymouth
3 days
3 days
St Joseph's, New Plymouth 8498 24 November 1919 Dean McKenna
No 134
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Ernest Edward Busch Kathleen Murphy
BDM Match (92%) Ernest Edward Beuck Kathleen Murphy
  πŸ’ 1919/8889
Condition Bachelor Widow
Profession Farmer House Duties
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's, New Plymouth
Folio 8498
Consent
Date of Certificate 24 November 1919
Officiating Minister Dean McKenna
135 24 November 1919 Roy Edmund Persson
Doris Ivy Leeson
Olof Edmund Persson
Doris May Leeson
πŸ’ 1919/8797
Bachelor
Spinster
Railway Fireman
House Duties
23
23
New Plymouth
New Plymouth
3 months
6 days
Whiteley Memorial Church, New Plymouth 8499 24 November 1919 J. Napier Milne
No 135
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Roy Edmund Persson Doris Ivy Leeson
BDM Match (86%) Olof Edmund Persson Doris May Leeson
  πŸ’ 1919/8797
Condition Bachelor Spinster
Profession Railway Fireman House Duties
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 6 days
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 8499
Consent
Date of Certificate 24 November 1919
Officiating Minister J. Napier Milne
136 24 November 1919 William Johnson
Rosabella Davis
William Johnson
Rosebella Davis
πŸ’ 1919/8808
Bachelor
Spinster
Labourer
House Duties
25
25
New Plymouth
New Plymouth
22 months
2 years
St Mary's, New Plymouth 8500 25 November 1919 F. G. Harvie
No 136
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Johnson Rosabella Davis
BDM Match (97%) William Johnson Rosebella Davis
  πŸ’ 1919/8808
Condition Bachelor Spinster
Profession Labourer House Duties
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 months 2 years
Marriage Place St Mary's, New Plymouth
Folio 8500
Consent
Date of Certificate 25 November 1919
Officiating Minister F. G. Harvie
137 25 November 1919 John Edward Daniels
Marion Lilian Hansen
John Edward Daniels
Marion Lilian Hansen
πŸ’ 1919/8815
Widower
Spinster
Labourer
House Duties
43
26
New Plymouth
New Plymouth
1 year
6 months
Registrar's Office, New Plymouth 8501 26 November 1919 J. H. Medley, Registrar
No 137
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John Edward Daniels Marion Lilian Hansen
  πŸ’ 1919/8815
Condition Widower Spinster
Profession Labourer House Duties
Age 43 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 6 months
Marriage Place Registrar's Office, New Plymouth
Folio 8501
Consent
Date of Certificate 26 November 1919
Officiating Minister J. H. Medley, Registrar
138 26 November 1919 Charles Buson Lipper
Helen Georgina James
Charles Brison Lepper
Helen Georgina James
πŸ’ 1919/8816
Bachelor
Spinster
Farmer
House Duties
26
27
Lepperton
Lepperton
26 years
1 year
St Mary's, New Plymouth 8502 26 November 1919 F. G. Harvie
No 138
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Charles Buson Lipper Helen Georgina James
BDM Match (93%) Charles Brison Lepper Helen Georgina James
  πŸ’ 1919/8816
Condition Bachelor Spinster
Profession Farmer House Duties
Age 26 27
Dwelling Place Lepperton Lepperton
Length of Residence 26 years 1 year
Marriage Place St Mary's, New Plymouth
Folio 8502
Consent
Date of Certificate 26 November 1919
Officiating Minister F. G. Harvie
139 26 November 1919 Donald Alexander Stewart Ross
Emily Mary Hayhow
Donald Alexander Stewart Ross
Emily Mary Hayhow
πŸ’ 1919/8817
Widower
Widow
Farmer
House Duties
57
44
New Plymouth
New Plymouth
4 days
6 months
Residence of E. Mary Hayhow, New Plymouth 8503 2 December 1919 E. J. Cox
No 139
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Donald Alexander Stewart Ross Emily Mary Hayhow
  πŸ’ 1919/8817
Condition Widower Widow
Profession Farmer House Duties
Age 57 44
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 6 months
Marriage Place Residence of E. Mary Hayhow, New Plymouth
Folio 8503
Consent
Date of Certificate 2 December 1919
Officiating Minister E. J. Cox
140 2 December 1919 Leslie Richard Jury
Elsie Plummer
Leslie Richard Jury
Elsie Plummer
πŸ’ 1919/8818
Bachelor
Spinster
Farmer
House Duties
26
22
Kent Road
Kent Road
10 years
9 years
Registrar's Office, New Plymouth 8504 2 December 1919 J. H. Medley, Registrar
No 140
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Leslie Richard Jury Elsie Plummer
  πŸ’ 1919/8818
Condition Bachelor Spinster
Profession Farmer House Duties
Age 26 22
Dwelling Place Kent Road Kent Road
Length of Residence 10 years 9 years
Marriage Place Registrar's Office, New Plymouth
Folio 8504
Consent
Date of Certificate 2 December 1919
Officiating Minister J. H. Medley, Registrar
141 2 December 1919 Edward Jackson Clough
Olive Emma Shoemark
Edward Jackson Clough
Olive Emma Sholmark
πŸ’ 1919/8819
Bachelor
Spinster
Butter Factory assistant
House Duties
23
24
Lower Mangorei
Albert Road
4 months
3 years
St Mary's, New Plymouth 8505 6 December 1919 F. G. Harvie
No 141
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Edward Jackson Clough Olive Emma Shoemark
BDM Match (97%) Edward Jackson Clough Olive Emma Sholmark
  πŸ’ 1919/8819
Condition Bachelor Spinster
Profession Butter Factory assistant House Duties
Age 23 24
Dwelling Place Lower Mangorei Albert Road
Length of Residence 4 months 3 years
Marriage Place St Mary's, New Plymouth
Folio 8505
Consent
Date of Certificate 6 December 1919
Officiating Minister F. G. Harvie
142 6 December 1919 Reginald Christopher Bishop
Daisy Isabel Gomm
Reginald Christopher Bishop
Daisy Isabel Gunson
πŸ’ 1919/8820
Bachelor
Spinster
Farmer
House Duties
22
21
Hillsborough
New Plymouth
22 years
21 years
Residence of George Gomm, New Plymouth 8506 8 December 1919 J. Napier Milne
No 142
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Reginald Christopher Bishop Daisy Isabel Gomm
BDM Match (87%) Reginald Christopher Bishop Daisy Isabel Gunson
  πŸ’ 1919/8820
Condition Bachelor Spinster
Profession Farmer House Duties
Age 22 21
Dwelling Place Hillsborough New Plymouth
Length of Residence 22 years 21 years
Marriage Place Residence of George Gomm, New Plymouth
Folio 8506
Consent
Date of Certificate 8 December 1919
Officiating Minister J. Napier Milne

Page 1137

District of New Plymouth Quarter ending 31 December 1919 Registrar John S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
143 8 December 1919 Charles Gardiner
Rose Beatrice Burns
Charles Gardiner
Rose Beatrice Burns
πŸ’ 1919/8821
Bachelor
Spinster
Stonemason
House Duties
21
23
New Plymouth
New Plymouth
21 years
3 months
Registrar's Office New Plymouth 8507 8 December 1919 Medley, Registrar
No 143
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Charles Gardiner Rose Beatrice Burns
  πŸ’ 1919/8821
Condition Bachelor Spinster
Profession Stonemason House Duties
Age 21 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 3 months
Marriage Place Registrar's Office New Plymouth
Folio 8507
Consent
Date of Certificate 8 December 1919
Officiating Minister Medley, Registrar
144 10 December 1919 Maurice Ingram Fury
Lilian Grace Bishop
Maurice Ingram Jury
Lilan Grace Bishop
πŸ’ 1919/8798
Divorced
Spinster
Slaughterman
Home Duties
28
20
New Plymouth
New Plymouth
1 year
16 years
Residence of Mr. Amos, New Plymouth 8508 James Albert Bishop, Father 10 December 1919 J. Napier Milne
No 144
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Maurice Ingram Fury Lilian Grace Bishop
BDM Match (95%) Maurice Ingram Jury Lilan Grace Bishop
  πŸ’ 1919/8798
Condition Divorced Spinster
Profession Slaughterman Home Duties
Age 28 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 16 years
Marriage Place Residence of Mr. Amos, New Plymouth
Folio 8508
Consent James Albert Bishop, Father
Date of Certificate 10 December 1919
Officiating Minister J. Napier Milne
145 12 December 1919 Thomas William Ward
Alice Jean Crone
Thomas William Ward
Alice Jean Crone
πŸ’ 1919/8799
Bachelor
Spinster
Farmer
Clerk
27
18
New Plymouth
New Plymouth
3 days
3 days
St Mary's New Plymouth 8509 James Crone, Father 12 December 1919 F. G. Evans
No 145
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Thomas William Ward Alice Jean Crone
  πŸ’ 1919/8799
Condition Bachelor Spinster
Profession Farmer Clerk
Age 27 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's New Plymouth
Folio 8509
Consent James Crone, Father
Date of Certificate 12 December 1919
Officiating Minister F. G. Evans
146 13 December 1919 George Turner
Edith Biggs
George Turner
Edith Briggs
πŸ’ 1919/8800
Bachelor
Spinster
Waterside worker
Home Duties
24
24
New Plymouth
New Plymouth
3 months
7 years
Methodist Church St Aubyn St New Plymouth 8510 13 December 1919 John Nixon
No 146
Date of Notice 13 December 1919
  Groom Bride
Names of Parties George Turner Edith Biggs
BDM Match (96%) George Turner Edith Briggs
  πŸ’ 1919/8800
Condition Bachelor Spinster
Profession Waterside worker Home Duties
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 7 years
Marriage Place Methodist Church St Aubyn St New Plymouth
Folio 8510
Consent
Date of Certificate 13 December 1919
Officiating Minister John Nixon
147 15 December 1919 Henry Pickford
Ivy May Bright
Henry Pickford
Ivy May Bright
πŸ’ 1919/8801
Bachelor
Spinster
Farmer
Home Duties
28
17
Tataraimaka
Oakura
4 months
6 months
Residence of Mary Jane Cole, Oakura 8511 Mary Jane Cole, Mother 15 December 1919 C. Addenbrooke
No 147
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Henry Pickford Ivy May Bright
  πŸ’ 1919/8801
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 17
Dwelling Place Tataraimaka Oakura
Length of Residence 4 months 6 months
Marriage Place Residence of Mary Jane Cole, Oakura
Folio 8511
Consent Mary Jane Cole, Mother
Date of Certificate 15 December 1919
Officiating Minister C. Addenbrooke
148 29 December 1919 James Tiffen Ferguson
Grace Stewart
James Telfer Ferguson
Grace Stewart
πŸ’ 1919/8802
Bachelor
Spinster
Plumber
Home Duties
26
25
New Plymouth
Lepperton
3 days
5 years
St Andrew's New Plymouth 8512 29 December 1919 O. Blundell
No 148
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Tiffen Ferguson Grace Stewart
BDM Match (93%) James Telfer Ferguson Grace Stewart
  πŸ’ 1919/8802
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 26 25
Dwelling Place New Plymouth Lepperton
Length of Residence 3 days 5 years
Marriage Place St Andrew's New Plymouth
Folio 8512
Consent
Date of Certificate 29 December 1919
Officiating Minister O. Blundell
149 31 December 1919 Francis Patrick Doyle
Dorothy Therese Callaghan
Francis Patrick Doyle
Dorothy Theresa Callaghan
πŸ’ 1920/2869
Bachelor
Spinster
Painter's Apprentice
Home Duties
28
26
New Plymouth
New Plymouth
2 weeks
3 months
St Joseph's New Plymouth 134 31 December 1919 Dean McKenna
No 149
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Francis Patrick Doyle Dorothy Therese Callaghan
BDM Match (98%) Francis Patrick Doyle Dorothy Theresa Callaghan
  πŸ’ 1920/2869
Condition Bachelor Spinster
Profession Painter's Apprentice Home Duties
Age 28 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 3 months
Marriage Place St Joseph's New Plymouth
Folio 134
Consent
Date of Certificate 31 December 1919
Officiating Minister Dean McKenna

Page 1139

District of Opunake Quarter ending 31 March 1919 Registrar Jno Swinstanley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Cyril Paul Theobald
Annie Sullivan
Cyril Paul Theobald
Annie Sullivan
πŸ’ 1919/7232
Bachelor
Spinster
Motor Mechanic
Domestic
23
21
Opunake
Opunake
3 months
4 days
Roman Catholic Church, Opunake 6694 4 January 1919 M. B. Doolaghty
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Cyril Paul Theobald Annie Sullivan
  πŸ’ 1919/7232
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 23 21
Dwelling Place Opunake Opunake
Length of Residence 3 months 4 days
Marriage Place Roman Catholic Church, Opunake
Folio 6694
Consent
Date of Certificate 4 January 1919
Officiating Minister M. B. Doolaghty
2 13 January 1919 Patrick James McGrath
Ivy Cecilia Keoghan
Patrick James McGrath
Ivy Cecilia Keoghan
πŸ’ 1919/7234
Bachelor
Spinster
Builder
Domestic
32
26
Opunake
Opunake
4 years
2 years
Roman Catholic Church, Opunake 6695 13 January 1919 M. B. Doolaghty
No 2
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Patrick James McGrath Ivy Cecilia Keoghan
  πŸ’ 1919/7234
Condition Bachelor Spinster
Profession Builder Domestic
Age 32 26
Dwelling Place Opunake Opunake
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Opunake
Folio 6695
Consent
Date of Certificate 13 January 1919
Officiating Minister M. B. Doolaghty
3 25 January 1919 John Joseph Horgan
Ivy Norma Coupe
John Joseph Horgan
Ivy Norma Coupe
πŸ’ 1919/1206
Widower
Spinster
Farmer
Domestic
40
20
Te Kiri
Te Kiri
16 years
Life
Roman Catholic Church, Opunake 1710 John Coupe 25 January 1919 M. B. Doolaghty
No 3
Date of Notice 25 January 1919
  Groom Bride
Names of Parties John Joseph Horgan Ivy Norma Coupe
  πŸ’ 1919/1206
Condition Widower Spinster
Profession Farmer Domestic
Age 40 20
Dwelling Place Te Kiri Te Kiri
Length of Residence 16 years Life
Marriage Place Roman Catholic Church, Opunake
Folio 1710
Consent John Coupe
Date of Certificate 25 January 1919
Officiating Minister M. B. Doolaghty

Page 1141

District of Opunake Quarter ending 30 June 1919 Registrar Jno McInstray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 5 April 1919 Joseph Taylor Rookes
Rose Ellen Martin
Joseph Taylor Rookes
Rose Ellen Martin
πŸ’ 1919/1362
Bachelor
Spinster
Farmer
Domestic
28
20
Rahotu
Oaonui
10 years
2 years
English Church Okato 3214 Frederick William Martin Father 5 April 1919 C. Addenbrook Church of England
No 4
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Joseph Taylor Rookes Rose Ellen Martin
  πŸ’ 1919/1362
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Rahotu Oaonui
Length of Residence 10 years 2 years
Marriage Place English Church Okato
Folio 3214
Consent Frederick William Martin Father
Date of Certificate 5 April 1919
Officiating Minister C. Addenbrook Church of England
5 19 April 1919 William Arthur Davison
Phoebe Louisa Wallis
William Arthur Davison
Phoebe Louisa Wallis
πŸ’ 1919/1363
Bachelor
Domestic
Baker
Domestic
32
28
Kaponga
Opunake
8 years
7 years
Anglican Church Opunake 3215 19 April 1919 W. Tye Church of England
No 5
Date of Notice 19 April 1919
  Groom Bride
Names of Parties William Arthur Davison Phoebe Louisa Wallis
  πŸ’ 1919/1363
Condition Bachelor Domestic
Profession Baker Domestic
Age 32 28
Dwelling Place Kaponga Opunake
Length of Residence 8 years 7 years
Marriage Place Anglican Church Opunake
Folio 3215
Consent
Date of Certificate 19 April 1919
Officiating Minister W. Tye Church of England
6 26 April 1919 Arthur Raynor
Mary Elizabeth Hughson
Arthur Raynor
Mary Elizabeth Hughson
πŸ’ 1919/1365
Bachelor
Spinster
Baker
Domestic
29
24
Rahotu
Rahotu
10 years
Life
Methodist Church Rahotu 3216 26 April 1919 Chas Strand Methodist
No 6
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Arthur Raynor Mary Elizabeth Hughson
  πŸ’ 1919/1365
Condition Bachelor Spinster
Profession Baker Domestic
Age 29 24
Dwelling Place Rahotu Rahotu
Length of Residence 10 years Life
Marriage Place Methodist Church Rahotu
Folio 3216
Consent
Date of Certificate 26 April 1919
Officiating Minister Chas Strand Methodist
7 5 June 1919 William Kirkwood
Mary Fennell
William Kirkwood
Mary Fennell
πŸ’ 1919/1366
Bachelor
Spinster
Farmer
Domestic
30
27
Pungarehu
Opunake
Life
Life
Roman Catholic Church Opunake 3217 5 June 1919 M. B. Doolaghty Roman Catholic
No 7
Date of Notice 5 June 1919
  Groom Bride
Names of Parties William Kirkwood Mary Fennell
  πŸ’ 1919/1366
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 27
Dwelling Place Pungarehu Opunake
Length of Residence Life Life
Marriage Place Roman Catholic Church Opunake
Folio 3217
Consent
Date of Certificate 5 June 1919
Officiating Minister M. B. Doolaghty Roman Catholic
8 23 June 1919 Arthur Ward
Fanny Grace Martin
Arthur Ward
Fanny Grace Martin
πŸ’ 1919/1367
Bachelor
Spinster
Carpenter
Domestic
30
23
Rahotu
Oaonui
10 years
6 years
Methodist Church Opunake 3218 23 June 1919 Chas Strand Methodist
No 8
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Arthur Ward Fanny Grace Martin
  πŸ’ 1919/1367
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 23
Dwelling Place Rahotu Oaonui
Length of Residence 10 years 6 years
Marriage Place Methodist Church Opunake
Folio 3218
Consent
Date of Certificate 23 June 1919
Officiating Minister Chas Strand Methodist

Page 1142

District of Opunake Quarter ending 30 June 1919 Registrar John S. Winstanley
No Date of Notice Names and 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 24 June 1919 George Mohammad Sayed
Ellenor Watson
George Mohammad Sayed
Ellenor Watson
πŸ’ 1919/1368
Bachelor
Spinster
Farmer
Domestic
22
21
Te Kiri
Te Kiri
2 years
Life
Registrar's Office, Opunake 3219 24 June 1919 John S. Winstanley, Registrar
No 9
Date of Notice 24 June 1919
  Groom Bride
Names of Parties George Mohammad Sayed Ellenor Watson
  πŸ’ 1919/1368
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Te Kiri Te Kiri
Length of Residence 2 years Life
Marriage Place Registrar's Office, Opunake
Folio 3219
Consent
Date of Certificate 24 June 1919
Officiating Minister John S. Winstanley, Registrar
10 28 June 1919 Gerald Douglas Dawson
Alice Jane McLead Hughson
Gerald Douglas Dawson
Alice Jane McLeod Hughson
πŸ’ 1919/1369
Bachelor
Spinster
Farmer
Domestic
26
26
Rahotu
Rahotu
9 years
Life
Methodist Church, Rahotu 3220 28 June 1919 Charles Strand, Methodist
No 10
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Gerald Douglas Dawson Alice Jane McLead Hughson
BDM Match (98%) Gerald Douglas Dawson Alice Jane McLeod Hughson
  πŸ’ 1919/1369
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Rahotu Rahotu
Length of Residence 9 years Life
Marriage Place Methodist Church, Rahotu
Folio 3220
Consent
Date of Certificate 28 June 1919
Officiating Minister Charles Strand, Methodist

Page 1143

District of Opunake Quarter ending 30 September 1919 Registrar Geo B. Mainwaring
No Date of Notice Names and 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 5 July 1919 Clarence Roy Julian
Elizabeth Constance Holmes
Clarence Roy Julian
Elizabeth Constance Holmes
πŸ’ 1919/6234
Bachelor
Spinster
Farmer
Domestic
26
21
Pihama
Pihama
10 years
Life
Church of England Opunake 5638 5 July 1919 Charles Palmer, Church of England
No 11
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Clarence Roy Julian Elizabeth Constance Holmes
  πŸ’ 1919/6234
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Pihama Pihama
Length of Residence 10 years Life
Marriage Place Church of England Opunake
Folio 5638
Consent
Date of Certificate 5 July 1919
Officiating Minister Charles Palmer, Church of England
12 7 July 1919 Theophilus Renton
Emily Evelyn Margaret McHannigan
Theophilus Renton
Emily Evelyn Margaret McHannigan
πŸ’ 1919/6235
Bachelor
Spinster
Cheesemaker
Domestic
26
28
Pihama
Pihama
3 years
7 years
Roman Catholic Church Opunake 5639 7 July 1919 M. B. Doolaghty, Roman Catholic
No 12
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Theophilus Renton Emily Evelyn Margaret McHannigan
  πŸ’ 1919/6235
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 26 28
Dwelling Place Pihama Pihama
Length of Residence 3 years 7 years
Marriage Place Roman Catholic Church Opunake
Folio 5639
Consent
Date of Certificate 7 July 1919
Officiating Minister M. B. Doolaghty, Roman Catholic
13 7 July 1919 Ralph David Shirley
Elizabeth Emily Gilmer
Ralph David Shirley
Elizabeth Emily Gilmer
πŸ’ 1919/6236
Bachelor
Spinster
Farmer (Also assistant cheese factory)
Domestic
20
25
Oaonui
Oaonui
5 years
Life
Private Dwelling of Mr. H. Shirley Opunake 5640 H. Shirley, Father, Opunake 7 July 1919 Charles Palmer, Church of England
No 13
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Ralph David Shirley Elizabeth Emily Gilmer
  πŸ’ 1919/6236
Condition Bachelor Spinster
Profession Farmer (Also assistant cheese factory) Domestic
Age 20 25
Dwelling Place Oaonui Oaonui
Length of Residence 5 years Life
Marriage Place Private Dwelling of Mr. H. Shirley Opunake
Folio 5640
Consent H. Shirley, Father, Opunake
Date of Certificate 7 July 1919
Officiating Minister Charles Palmer, Church of England
14 4 August 1919 Nicholas Pepperell
Emily Charlotte Taylor
Nicholas Pepperell
Emily Charlotte Taylor
πŸ’ 1919/6237
Bachelor
Spinster
Farmer
Domestic
37
28
Pihama
Pungarehu
6 years
10 years
Methodist Church Rahotu 5641 4 August 1919 E. D. M. King, Methodist Church
No 14
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Nicholas Pepperell Emily Charlotte Taylor
  πŸ’ 1919/6237
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 28
Dwelling Place Pihama Pungarehu
Length of Residence 6 years 10 years
Marriage Place Methodist Church Rahotu
Folio 5641
Consent
Date of Certificate 4 August 1919
Officiating Minister E. D. M. King, Methodist Church
15 11 August 1919 John Columbus Barrett
Margaret Alette Cross
John Columbus Barrett
Margaret Allette Cross
πŸ’ 1919/6238
Bachelor
Spinster
Farmer
Domestic
32
27
Oaonui
Opunake
Life
Life
Roman Catholic Church Opunake 5642 11 August 1919 M. B. Doolaghty, Roman Catholic
No 15
Date of Notice 11 August 1919
  Groom Bride
Names of Parties John Columbus Barrett Margaret Alette Cross
BDM Match (98%) John Columbus Barrett Margaret Allette Cross
  πŸ’ 1919/6238
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Oaonui Opunake
Length of Residence Life Life
Marriage Place Roman Catholic Church Opunake
Folio 5642
Consent
Date of Certificate 11 August 1919
Officiating Minister M. B. Doolaghty, Roman Catholic

Page 1144

District of Opunake Quarter ending 30 September 1919 Registrar John S. Winstanley
No Date of Notice Names and 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 23 August 1919 James Donald Lourie
Elisabella Stevenson
James Donald Lourie
Isabella Stevenson
πŸ’ 1919/6239
Bachelor
Spinster
Farmer
household duties
26
29
Hunterville
Pihama
6 days
26 years
Residence John Stevenson, Pihama 5643 23 August 1919 M. B. Doolaghty, Roman Catholic
No 16
Date of Notice 23 August 1919
  Groom Bride
Names of Parties James Donald Lourie Elisabella Stevenson
BDM Match (93%) James Donald Lourie Isabella Stevenson
  πŸ’ 1919/6239
Condition Bachelor Spinster
Profession Farmer household duties
Age 26 29
Dwelling Place Hunterville Pihama
Length of Residence 6 days 26 years
Marriage Place Residence John Stevenson, Pihama
Folio 5643
Consent
Date of Certificate 23 August 1919
Officiating Minister M. B. Doolaghty, Roman Catholic
17 1 September 1919 Wilfred Cornelius Hickey
Ellen Fleming
Wilfred Cornelius Hickey
Ellen Fleming
πŸ’ 1919/6240
Bachelor
Spinster
Farmer
Domestic
23
25
Opunake
Rahotu
21 years
18 years
Roman Catholic Church, Pungarehu 5644 1 September 1919 M. B. Doolaghty, Roman Catholic
No 17
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Wilfred Cornelius Hickey Ellen Fleming
  πŸ’ 1919/6240
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Opunake Rahotu
Length of Residence 21 years 18 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 5644
Consent
Date of Certificate 1 September 1919
Officiating Minister M. B. Doolaghty, Roman Catholic

Page 1145

District of Opunake Quarter ending 31 December 1919 Registrar Jno S. Newlanly
No Date of Notice Names and 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 17 October 1919 Henry George Davey
Anna Sophia Coffin
Henry George Davey
Anna Sophia Coffin
πŸ’ 1919/8803
Bachelor
Spinster
Carpenter
Domestic
28
24
Opunake
Opunake
2 months
4 years
Presbyterian Church, Opunake 8513 17 October 1919 J. C. Mill, Presbyterian
No 18
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Henry George Davey Anna Sophia Coffin
  πŸ’ 1919/8803
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 24
Dwelling Place Opunake Opunake
Length of Residence 2 months 4 years
Marriage Place Presbyterian Church, Opunake
Folio 8513
Consent
Date of Certificate 17 October 1919
Officiating Minister J. C. Mill, Presbyterian

Page 1147

District of Patea Quarter ending 31 March 1919 Registrar D. Ormsby
No Date of Notice Names and 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 Roy Holland
Beatrice Ellen Hunt
Roy Holland
Beatrice Ellen Hunt
πŸ’ 1919/1749
Bachelor
Spinster
Printer
Domestic Duties
22
21
Patea
Patea
3 months
1 month
Registrar's Office, Patea 1105 23 January 1919 E. Kennedy, Deputy Registrar
No 1
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Roy Holland Beatrice Ellen Hunt
  πŸ’ 1919/1749
Condition Bachelor Spinster
Profession Printer Domestic Duties
Age 22 21
Dwelling Place Patea Patea
Length of Residence 3 months 1 month
Marriage Place Registrar's Office, Patea
Folio 1105
Consent
Date of Certificate 23 January 1919
Officiating Minister E. Kennedy, Deputy Registrar
2 1 March 1919 James McKinley Mitchell
Amy Charlotte Hill
James McKinley Mitchell
Amy Charlotte Hill
πŸ’ 1919/1750
Bachelor
Spinster
Labourer
Domestic duties
34
20
Whenuakura
Whenuakura
2 years
Since birth
St Georges Anglican Church, Egmont St, Patea 1106 Kate Hill, Mother 1 March 1919 Rev. H. S. Barnett, Church of England
No 2
Date of Notice 1 March 1919
  Groom Bride
Names of Parties James McKinley Mitchell Amy Charlotte Hill
  πŸ’ 1919/1750
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 20
Dwelling Place Whenuakura Whenuakura
Length of Residence 2 years Since birth
Marriage Place St Georges Anglican Church, Egmont St, Patea
Folio 1106
Consent Kate Hill, Mother
Date of Certificate 1 March 1919
Officiating Minister Rev. H. S. Barnett, Church of England

Page 1149

District of Patea Quarter ending 30 June 1919 Registrar G. Ormsby
No Date of Notice Names and 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 10 April 1919 John Connolly
Mary Rodden
John Connolly
Mary Rodden
πŸ’ 1919/1370
Bachelor
Widow
Labourer
Domestic
28
41
Patea
Patea
4 weeks
4 days
Roman Catholic Church, Patea 3221 10 April 1919 Rev. S. Duffy, Roman Catholic Priest, Patea
No 3
Date of Notice 10 April 1919
  Groom Bride
Names of Parties John Connolly Mary Rodden
  πŸ’ 1919/1370
Condition Bachelor Widow
Profession Labourer Domestic
Age 28 41
Dwelling Place Patea Patea
Length of Residence 4 weeks 4 days
Marriage Place Roman Catholic Church, Patea
Folio 3221
Consent
Date of Certificate 10 April 1919
Officiating Minister Rev. S. Duffy, Roman Catholic Priest, Patea
4 12 April 1919 Alan Joseph Thompson
Elizabeth Margaret Marfitt
Alan Joseph Thompson
Elizabeth Margaret Murfitt
πŸ’ 1919/3321
Bachelor
Spinster
Grader Freezing Works
Domestic duties
21
19
Patea
Patea
6 years
4 years
Presbyterian Church, Patea 3222 George Bryant Marfitt, Father 12 April 1919 Rev. A. J. Reed, Presbyterian Minister, Patea
No 4
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Alan Joseph Thompson Elizabeth Margaret Marfitt
BDM Match (98%) Alan Joseph Thompson Elizabeth Margaret Murfitt
  πŸ’ 1919/3321
Condition Bachelor Spinster
Profession Grader Freezing Works Domestic duties
Age 21 19
Dwelling Place Patea Patea
Length of Residence 6 years 4 years
Marriage Place Presbyterian Church, Patea
Folio 3222
Consent George Bryant Marfitt, Father
Date of Certificate 12 April 1919
Officiating Minister Rev. A. J. Reed, Presbyterian Minister, Patea
5 23 April 1919 Stanley Nisbet Grayson Blackhall
Irene Annie Bentley Dayne
Stanley Nisbet Grayson Blackhall
Irene Annie Bentley Payne
πŸ’ 1919/3332
Bachelor
Spinster
Labourer
Domestic duties
22
21
Lepperton
Lepperton
4 days
4 days
Registrar's Office, Patea 3223 23 April 1919 G. Ormsby, Registrar of Marriages, Patea
No 5
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Stanley Nisbet Grayson Blackhall Irene Annie Bentley Dayne
BDM Match (98%) Stanley Nisbet Grayson Blackhall Irene Annie Bentley Payne
  πŸ’ 1919/3332
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Lepperton Lepperton
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Patea
Folio 3223
Consent
Date of Certificate 23 April 1919
Officiating Minister G. Ormsby, Registrar of Marriages, Patea
6 28 April 1919 Alexander John Riley
Myrtle Grace Wills
Alexander John Riley
Myrtle Grace Wills
πŸ’ 1919/3339
Bachelor
Spinster
Labourer
Domestic duties
32
31
Manutahi
Manutahi
6 days
3 years
Thomas John Wills residence, Manutahi 3224 28 April 1919 Rev. A. J. Reed, Presbyterian Minister, Patea
No 6
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Alexander John Riley Myrtle Grace Wills
  πŸ’ 1919/3339
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 31
Dwelling Place Manutahi Manutahi
Length of Residence 6 days 3 years
Marriage Place Thomas John Wills residence, Manutahi
Folio 3224
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. A. J. Reed, Presbyterian Minister, Patea
7 13 June 1919 James Duncan
Florence Ethel Booth
James Duncan
Florence Ethel Booth
πŸ’ 1919/3340
Bachelor
Spinster
Farmer
Domestic duties
36
28
Tiraumea
Patea
2 days (5 days)
25 years
Anglican Church, Patea 3225 16 June 1919 Rev. Frank George Evans, Church of England Minister, Hawera
No 7
Date of Notice 13 June 1919
  Groom Bride
Names of Parties James Duncan Florence Ethel Booth
  πŸ’ 1919/3340
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 28
Dwelling Place Tiraumea Patea
Length of Residence 2 days (5 days) 25 years
Marriage Place Anglican Church, Patea
Folio 3225
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. Frank George Evans, Church of England Minister, Hawera

Page 1151

District of Patea Quarter ending 30 June 1919 Registrar F. Ormsby
No Date of Notice Names and 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 7 June 1919 William Richard Ondors Spooner
Alice Maria Ward
William Richard Onslow Spooner
Alice Maria Ward
πŸ’ 1919/3341
Bachelor
Spinster
Clerk
Domestic duties
22
21
Patea
Patea
Since birth
20 years
St Georges Anglican Church, Egmont Street, Patea 3226 17 June 1919 Rev. J. A. Barnett, Church of England Minister, Patea
No 8
Date of Notice 7 June 1919
  Groom Bride
Names of Parties William Richard Ondors Spooner Alice Maria Ward
BDM Match (93%) William Richard Onslow Spooner Alice Maria Ward
  πŸ’ 1919/3341
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 21
Dwelling Place Patea Patea
Length of Residence Since birth 20 years
Marriage Place St Georges Anglican Church, Egmont Street, Patea
Folio 3226
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. J. A. Barnett, Church of England Minister, Patea
9 21 June 1919 Toby Lucas
Eliza King nee Riki
Joby Lucas
Eliza King
πŸ’ 1919/3342
Widower
Widow
Labourer
Domestic duties
29
26
Patea
Pariroa Pah
3 years
3 years
Registrars Office, Patea 3227 21 June 1919 F. Ormsby, Registrar Marriages, Patea
No 9
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Toby Lucas Eliza King nee Riki
BDM Match (71%) Joby Lucas Eliza King
  πŸ’ 1919/3342
Condition Widower Widow
Profession Labourer Domestic duties
Age 29 26
Dwelling Place Patea Pariroa Pah
Length of Residence 3 years 3 years
Marriage Place Registrars Office, Patea
Folio 3227
Consent
Date of Certificate 21 June 1919
Officiating Minister F. Ormsby, Registrar Marriages, Patea
10 27 June 1919 Joseph Collins Rumfields Taylor
Angelina Theresa Richards
Joseph Collins Rumfields Taylor
Angeline Theresa Richards
πŸ’ 1919/3343
Bachelor
Spinster
Farm Labourer
Domestic duties
28
24
Manutahi
Manutahi
6 years
3 years
St Georges Anglican Church, Egmont Street, Patea 3228 27 June 1919 Rev. J. A. Barnett, Church of England Minister, Patea
No 10
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Joseph Collins Rumfields Taylor Angelina Theresa Richards
BDM Match (98%) Joseph Collins Rumfields Taylor Angeline Theresa Richards
  πŸ’ 1919/3343
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 28 24
Dwelling Place Manutahi Manutahi
Length of Residence 6 years 3 years
Marriage Place St Georges Anglican Church, Egmont Street, Patea
Folio 3228
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev. J. A. Barnett, Church of England Minister, Patea

Page 1153

District of Patea Quarter ending 30 September 1919 Registrar G. Ormsby
No Date of Notice Names and 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 July 1919 Charles McQueen
Lillian Agnes Crawford
Charles McQueen
Lillian Agnes Crawford
πŸ’ 1919/6274
Bachelor
Spinster
Dairy factory Manager
Domestic duties
41
25
Manutahi
Whenuakura
10 years
5 years
Mr George Geary residence Manutahi 5654 2 July 1919 Rev H. J. Ravn Presbyterian
No 11
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Charles McQueen Lillian Agnes Crawford
  πŸ’ 1919/6274
Condition Bachelor Spinster
Profession Dairy factory Manager Domestic duties
Age 41 25
Dwelling Place Manutahi Whenuakura
Length of Residence 10 years 5 years
Marriage Place Mr George Geary residence Manutahi
Folio 5654
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev H. J. Ravn Presbyterian
12 15 July 1919 William Holman
Mary Ann Scott
William Dolman
Mary Ann Scott
πŸ’ 1919/6275
Bachelor
Spinster
Farmer
Domestic duties
34
27
Patea
Patea
2 months
2 weeks
Registrars Office Patea 5655 15 July 1919 G. Ormsby Registrar Marriages
No 12
Date of Notice 15 July 1919
  Groom Bride
Names of Parties William Holman Mary Ann Scott
BDM Match (96%) William Dolman Mary Ann Scott
  πŸ’ 1919/6275
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 27
Dwelling Place Patea Patea
Length of Residence 2 months 2 weeks
Marriage Place Registrars Office Patea
Folio 5655
Consent
Date of Certificate 15 July 1919
Officiating Minister G. Ormsby Registrar Marriages
13 17 July 1919 Francis Henry Goodwin
Ada Evelyn Hill
Francis Henry Goodwin
Ada Evelyn Hill
πŸ’ 1919/6276
Bachelor
Spinster
Engineer
Domestic duties
21
22
Patea
Patea
3 years
12 years
St Georges Anglican Church Patea 5656 17 July 1919 Rev N. A. Barnett Church of England
No 13
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Francis Henry Goodwin Ada Evelyn Hill
  πŸ’ 1919/6276
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 21 22
Dwelling Place Patea Patea
Length of Residence 3 years 12 years
Marriage Place St Georges Anglican Church Patea
Folio 5656
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev N. A. Barnett Church of England
14 22 July 1919 Edward Albert Hurlimann
Mary Hannah Carradus
Edward Albert Hurlimann
Mary Hannah Carradus
πŸ’ 1919/6277
Bachelor
Widow 1-11-16
Blacksmith
Domestic duties
23
22
Patea
Patea
10 months
5 years
Registrars Office Patea 5657 22 July 1919 G. Ormsby Registrar Marriages
No 14
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Edward Albert Hurlimann Mary Hannah Carradus
  πŸ’ 1919/6277
Condition Bachelor Widow 1-11-16
Profession Blacksmith Domestic duties
Age 23 22
Dwelling Place Patea Patea
Length of Residence 10 months 5 years
Marriage Place Registrars Office Patea
Folio 5657
Consent
Date of Certificate 22 July 1919
Officiating Minister G. Ormsby Registrar Marriages
15 13 August 1919 Robert Joseph Sorenson
Eliza Tanaka
Robert Joseph Sorenson
Eliza Tamaka
πŸ’ 1919/6278
Bachelor
Widow 15-11-18
Carpenter
Domestic duties
25
44
Patea
Patea
5 years
7 years
Registrars Office Patea 5658 13 August 1919 G. Ormsby Registrar Marriages
No 15
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Robert Joseph Sorenson Eliza Tanaka
BDM Match (96%) Robert Joseph Sorenson Eliza Tamaka
  πŸ’ 1919/6278
Condition Bachelor Widow 15-11-18
Profession Carpenter Domestic duties
Age 25 44
Dwelling Place Patea Patea
Length of Residence 5 years 7 years
Marriage Place Registrars Office Patea
Folio 5658
Consent
Date of Certificate 13 August 1919
Officiating Minister G. Ormsby Registrar Marriages

Page 1154

District of Patea Quarter ending 30 September 1919 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 21 August 1919 Albert Job Leigh
Naomi Amon
Albert Job Leigh
Naomi Amon
πŸ’ 1919/6255
Bachelor
Spinster
Labourer
Domestic duties
24
26
Alton
Alton
5 years
since birth
St Georges Anglican Church Patea 5659 22 August 1919 Rev W. A. Allan, Church of England
No 16
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Albert Job Leigh Naomi Amon
  πŸ’ 1919/6255
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 26
Dwelling Place Alton Alton
Length of Residence 5 years since birth
Marriage Place St Georges Anglican Church Patea
Folio 5659
Consent
Date of Certificate 22 August 1919
Officiating Minister Rev W. A. Allan, Church of England
17 13 September 1919 Thomas Theodore Foreman
Dorothy Frances Proffitt
Thomas Theodore Foreman
Dorothy Frances Proffitt
πŸ’ 1919/6256
Bachelor
Spinster
Farmer
Domestic duties
25
22
Alton
Alton
25 years
6 years
St Georges Anglican Church Patea 5660 13 September 1919 Rev W. A. Allan, Church of England
No 17
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Thomas Theodore Foreman Dorothy Frances Proffitt
  πŸ’ 1919/6256
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 22
Dwelling Place Alton Alton
Length of Residence 25 years 6 years
Marriage Place St Georges Anglican Church Patea
Folio 5660
Consent
Date of Certificate 13 September 1919
Officiating Minister Rev W. A. Allan, Church of England
18 16 September 1919 Henry Thomas Barratt
Vera Maud Victoria Simpson
Henry Thomas Barratt
Vera Maud Victoria Simpson
πŸ’ 1919/6257
Bachelor
Spinster
Marine Engineer
Domestic duties
27
17
Manutahi
Manutahi
9 days
10 years
Registrar's Office Patea 5661 Thomas John Fair Simpson, father 16 September 1919 G. Ormsby, Registrar Marriages
No 18
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Henry Thomas Barratt Vera Maud Victoria Simpson
  πŸ’ 1919/6257
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 27 17
Dwelling Place Manutahi Manutahi
Length of Residence 9 days 10 years
Marriage Place Registrar's Office Patea
Folio 5661
Consent Thomas John Fair Simpson, father
Date of Certificate 16 September 1919
Officiating Minister G. Ormsby, Registrar Marriages
19 18 September 1919 Charles Gordon Gibbs
Charlotte McGrath
Charles Gordon Gibbs
Charlotte McGrath
πŸ’ 1919/7147
Widower (4-1-19)
Spinster
Labourer
Domestic duties
27
23
Patea
Patea
11 days
14 days
Roman Catholic Church Patea 6051 18 September 1919 Rev E. Duffy, Roman Catholic
No 19
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Charles Gordon Gibbs Charlotte McGrath
  πŸ’ 1919/7147
Condition Widower (4-1-19) Spinster
Profession Labourer Domestic duties
Age 27 23
Dwelling Place Patea Patea
Length of Residence 11 days 14 days
Marriage Place Roman Catholic Church Patea
Folio 6051
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev E. Duffy, Roman Catholic
20 29 September 1919 Alfred Thomas Hill
Ivy Amelia Christiansen
Alfred Thomas Hill
Ivy Amelia Christiansen
πŸ’ 1919/6258
Bachelor
Spinster
Farmer
Domestic duties
26
24
Patea
Patea
7 1/2 years
10 years
Presbyterian Church Patea 5662 29 September 1919 Rev H. J. Ravn, Presbyterian
No 20
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Alfred Thomas Hill Ivy Amelia Christiansen
  πŸ’ 1919/6258
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 24
Dwelling Place Patea Patea
Length of Residence 7 1/2 years 10 years
Marriage Place Presbyterian Church Patea
Folio 5662
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev H. J. Ravn, Presbyterian

Page 1155

District of Patea Quarter ending 31 December 1919 Registrar G. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 14 October 1919 Edward Osborne Horner
Margaret Annie Thompson
Edward Osborne Horner
Margaret Annie Thompson
πŸ’ 1919/8804
Bachelor
Spinster
Clerk
Domestic duties
28
25
Patea
Patea
28 years
1/4 year
Presbyterian Church, Patea 8514 14 October 1919 Rev. A. J. Reed, Presbyterian Minister, Patea
No 21
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Edward Osborne Horner Margaret Annie Thompson
  πŸ’ 1919/8804
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 25
Dwelling Place Patea Patea
Length of Residence 28 years 1/4 year
Marriage Place Presbyterian Church, Patea
Folio 8514
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. A. J. Reed, Presbyterian Minister, Patea
22 29 October 1919 Tairiki Ngapaki
Rose Hinekehu Pullen
Taiariki Ngapaki
Rose Hinekehu Pullen
πŸ’ 1919/8805
Bachelor
Spinster
Farmer
Domestic duties
23
22
Whenuakura
Whenuakura
23 years
22 years
Registrar's Office, Patea 8515 29 October 1919 G. Kennedy, Deputy Registrar, Patea
No 22
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Tairiki Ngapaki Rose Hinekehu Pullen
BDM Match (97%) Taiariki Ngapaki Rose Hinekehu Pullen
  πŸ’ 1919/8805
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Whenuakura Whenuakura
Length of Residence 23 years 22 years
Marriage Place Registrar's Office, Patea
Folio 8515
Consent
Date of Certificate 29 October 1919
Officiating Minister G. Kennedy, Deputy Registrar, Patea
23 13 November 1919 Reginald Herbert Clarke
Olive Evelyn Pearl Johnson
Reginald Herbert Clarke
Olive Evelyn Pearl Johnson
πŸ’ 1919/8806
Bachelor
Spinster
Labourer
Domestic duties
28
19
Patea
Patea
20 years
16 days
Registrar's Office, Patea 8516 John Johnson, Father 13 November 1919 G. Ormsby, Registrar, Patea
No 23
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Reginald Herbert Clarke Olive Evelyn Pearl Johnson
  πŸ’ 1919/8806
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 19
Dwelling Place Patea Patea
Length of Residence 20 years 16 days
Marriage Place Registrar's Office, Patea
Folio 8516
Consent John Johnson, Father
Date of Certificate 13 November 1919
Officiating Minister G. Ormsby, Registrar, Patea
24 22 November 1919 Henry George Read
Maud Gertrude Christiansen
Henry George Read
Maud Gertrude Christiansen
πŸ’ 1919/8807
Bachelor
Spinster
Labourer
Domestic duties
23
23
Patea
Patea
1 day
10 years
Methodist Church, Patea 8517 25 November 1919 Rev. Wm Watson, Methodist Minister, Patea
No 24
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Henry George Read Maud Gertrude Christiansen
  πŸ’ 1919/8807
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 23
Dwelling Place Patea Patea
Length of Residence 1 day 10 years
Marriage Place Methodist Church, Patea
Folio 8517
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. Wm Watson, Methodist Minister, Patea
25 27 November 1919 Wi Tamarapa
Waewae Tutange
Wi Tamarapa
Waewae Tutange
πŸ’ 1919/8809
Bachelor
Spinster
Farmer
Domestic duties
23
21
Pariroa Pah, Patea
Pariroa Pah, Patea
2 weeks
Since birth
Registrar's Office, Patea 8518 27 November 1919 G. Ormsby, Registrar, Patea
No 25
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Wi Tamarapa Waewae Tutange
  πŸ’ 1919/8809
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Pariroa Pah, Patea Pariroa Pah, Patea
Length of Residence 2 weeks Since birth
Marriage Place Registrar's Office, Patea
Folio 8518
Consent
Date of Certificate 27 November 1919
Officiating Minister G. Ormsby, Registrar, Patea

Page 1156

District of Patea Quarter ending 31 December 1919 Registrar J. Ormsby
No Date of Notice Names and 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 27 December 1919 William Edmund Williams
Ada Mary Southcombe
William Edmund Williams
Ada Mary Southcombe
πŸ’ 1919/8810
Bachelor
Spinster
Clerk
Domestic Duties
29
30
Hawera
Patea
5 days
30 years
St Georges Church of England Patea 8519 27 December 1919 Rev. W. A. Allan Church of England Patea
No 26
Date of Notice 27 December 1919
  Groom Bride
Names of Parties William Edmund Williams Ada Mary Southcombe
  πŸ’ 1919/8810
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 29 30
Dwelling Place Hawera Patea
Length of Residence 5 days 30 years
Marriage Place St Georges Church of England Patea
Folio 8519
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev. W. A. Allan Church of England Patea
27 27 December 1919 John Henry Thompson
Sarah Mary May Muggeridge
John Henry Thompson
Sarah May Muggeridge
πŸ’ 1919/8811
Bachelor
Spinster
Police Constable
Domestic duties
29
28
Wellington
Manutahi
4 days
since birth
Mrs Elizabeth Eliza Echarat Muggeridge Manutahi 8520 27 December 1919 Rev. A. J. Reed Presbyterian minister Patea
No 27
Date of Notice 27 December 1919
  Groom Bride
Names of Parties John Henry Thompson Sarah Mary May Muggeridge
BDM Match (90%) John Henry Thompson Sarah May Muggeridge
  πŸ’ 1919/8811
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 29 28
Dwelling Place Wellington Manutahi
Length of Residence 4 days since birth
Marriage Place Mrs Elizabeth Eliza Echarat Muggeridge Manutahi
Folio 8520
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev. A. J. Reed Presbyterian minister Patea

Page 1157

District of Stratford Quarter ending 31 March 1919 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 Isaac William Nelson
Grace Everiss
Isaac William Nelson
Grace Everiss
πŸ’ 1919/1751
Bachelor
Spinster
Boot salesman
House duties
29
24
Stratford (Greymouth)
Stratford
3 weeks
20 years
Methodist Church, Stratford 1107 28 January 1919 R. B. Tinsley, Methodist
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Isaac William Nelson Grace Everiss
  πŸ’ 1919/1751
Condition Bachelor Spinster
Profession Boot salesman House duties
Age 29 24
Dwelling Place Stratford (Greymouth) Stratford
Length of Residence 3 weeks 20 years
Marriage Place Methodist Church, Stratford
Folio 1107
Consent
Date of Certificate 28 January 1919
Officiating Minister R. B. Tinsley, Methodist
2 18 February 1919 George King
Iris Adela Victoria Simmons
George King
Iris Hilda Victoria Simmons
πŸ’ 1919/1752
Bachelor
Spinster
Electrician
29
21
Stratford
Stratford
1 year
21 years
Wesleyan Church, Stratford 1108 18 February 1919 R. B. Tinsley, Methodist
No 2
Date of Notice 18 February 1919
  Groom Bride
Names of Parties George King Iris Adela Victoria Simmons
BDM Match (93%) George King Iris Hilda Victoria Simmons
  πŸ’ 1919/1752
Condition Bachelor Spinster
Profession Electrician
Age 29 21
Dwelling Place Stratford Stratford
Length of Residence 1 year 21 years
Marriage Place Wesleyan Church, Stratford
Folio 1108
Consent
Date of Certificate 18 February 1919
Officiating Minister R. B. Tinsley, Methodist
3 5 March 1919 Frederick James Coulter
May Isabella James
Frederick James Coulter
May Isabella James
πŸ’ 1919/1729
Bachelor
Spinster
Farmer
27
21
Ngaere
Ngaere
2 years
7 years
The Church, Ngaere 1109 5 March 1919 R. H. Hobday, Church of England
No 3
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Frederick James Coulter May Isabella James
  πŸ’ 1919/1729
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Ngaere Ngaere
Length of Residence 2 years 7 years
Marriage Place The Church, Ngaere
Folio 1109
Consent
Date of Certificate 5 March 1919
Officiating Minister R. H. Hobday, Church of England
4 8 March 1919 Hector Campbell
Gladys Mary Blackford
Hector Campbell
Gladys Mary Blackford
πŸ’ 1919/1730
Bachelor
Spinster
Farmer
40
24
Pungarehu
Ngaere
4 weeks
7 years
The Church, Ngaere 1110 8 March 1919 Archer O. Harris, Methodist
No 4
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Hector Campbell Gladys Mary Blackford
  πŸ’ 1919/1730
Condition Bachelor Spinster
Profession Farmer
Age 40 24
Dwelling Place Pungarehu Ngaere
Length of Residence 4 weeks 7 years
Marriage Place The Church, Ngaere
Folio 1110
Consent
Date of Certificate 8 March 1919
Officiating Minister Archer O. Harris, Methodist
5 18 March 1919 Arthur Whyte
Emma Irene Rogers
Arthur Whyte
Emma Irene Rogers
πŸ’ 1919/1731
Bachelor
Spinster
Farmer
30
17
Stratford
Stratford
4 years
17 years
Office of the Registrar, Stratford 1111 Richard Rogers, father 20 March 1919 S. H. James, Registrar
No 5
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Arthur Whyte Emma Irene Rogers
  πŸ’ 1919/1731
Condition Bachelor Spinster
Profession Farmer
Age 30 17
Dwelling Place Stratford Stratford
Length of Residence 4 years 17 years
Marriage Place Office of the Registrar, Stratford
Folio 1111
Consent Richard Rogers, father
Date of Certificate 20 March 1919
Officiating Minister S. H. James, Registrar

Page 1158

District of Stratford Quarter ending 31 March 1919 Registrar J. G. 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
6 21 March 1919 Thomas Louis Potroz
Annie Dodunski
Thomas Louis Potroz
Annie Dodunski
πŸ’ 1919/1732
Bachelor
Spinster
Farmer
28
22
Midhirst
Midhirst
28 years
22 years
Roman Catholic Church, Stratford 1112 21 March 1919 F. G. Maples, Roman Catholic
No 6
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Thomas Louis Potroz Annie Dodunski
  πŸ’ 1919/1732
Condition Bachelor Spinster
Profession Farmer
Age 28 22
Dwelling Place Midhirst Midhirst
Length of Residence 28 years 22 years
Marriage Place Roman Catholic Church, Stratford
Folio 1112
Consent
Date of Certificate 21 March 1919
Officiating Minister F. G. Maples, Roman Catholic

Page 1159

District of Stratford Quarter ending 30 June 1919 Registrar S. H. 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
7 8 April 1919 Gordon Eric Chisnall
Eileen Myrtle Scown
Gordon Eric Chisnall
Eileen Myrtle Scown
πŸ’ 1919/3324
Bachelor
Spinster
cheese factory assistant
Domestic help
21
23
Stratford
Stratford
6 months
2 weeks
Office of the Registrar at Stratford 3233 8 April 1919 S. H. James, Registrar
No 7
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Gordon Eric Chisnall Eileen Myrtle Scown
  πŸ’ 1919/3324
Condition Bachelor Spinster
Profession cheese factory assistant Domestic help
Age 21 23
Dwelling Place Stratford Stratford
Length of Residence 6 months 2 weeks
Marriage Place Office of the Registrar at Stratford
Folio 3233
Consent
Date of Certificate 8 April 1919
Officiating Minister S. H. James, Registrar
8 17 April 1919 Neil Macauley Coleman
Ida Cameron
Neil Meanley Coleman
Ida Cameron
πŸ’ 1919/3325
Bachelor
Spinster
Farmer
School teacher
27
27
Ngaere
Stratford
27 years
20 years
Presbyterian Church, Stratford 3234 17 April 1919 J. D. Madill, Presbyterian
No 8
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Neil Macauley Coleman Ida Cameron
BDM Match (93%) Neil Meanley Coleman Ida Cameron
  πŸ’ 1919/3325
Condition Bachelor Spinster
Profession Farmer School teacher
Age 27 27
Dwelling Place Ngaere Stratford
Length of Residence 27 years 20 years
Marriage Place Presbyterian Church, Stratford
Folio 3234
Consent
Date of Certificate 17 April 1919
Officiating Minister J. D. Madill, Presbyterian
9 5 May 1919 Llewellyn Claude Betts
Helene Blanche Bredow
Llewellyn Claude Betts
Helene Blanche Bredow
πŸ’ 1919/3326
Bachelor
Spinster
Salesman
25
25
Stratford
Douglas
3 days
12 years
Residence of F. W. R. Bredow, Ohura road, Douglas 3235 5 May 1919 J. D. Madill, Presbyterian
No 9
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Llewellyn Claude Betts Helene Blanche Bredow
  πŸ’ 1919/3326
Condition Bachelor Spinster
Profession Salesman
Age 25 25
Dwelling Place Stratford Douglas
Length of Residence 3 days 12 years
Marriage Place Residence of F. W. R. Bredow, Ohura road, Douglas
Folio 3235
Consent
Date of Certificate 5 May 1919
Officiating Minister J. D. Madill, Presbyterian
10 14 May 1919 Newton Roy Hamblyn
Rosaline Margaret Moseley
Newton Roy Hamblyn
Rosaline Margaret Mosaley
πŸ’ 1919/3327
Bachelor
Widow 15-8-16
Farm hand
22
28
Midhirst
Midhirst
20 years
7 months
Roman Catholic Presbytery, Stratford 3236 14 May 1919 F. G. Maples, Roman Catholic
No 10
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Newton Roy Hamblyn Rosaline Margaret Moseley
BDM Match (98%) Newton Roy Hamblyn Rosaline Margaret Mosaley
  πŸ’ 1919/3327
Condition Bachelor Widow 15-8-16
Profession Farm hand
Age 22 28
Dwelling Place Midhirst Midhirst
Length of Residence 20 years 7 months
Marriage Place Roman Catholic Presbytery, Stratford
Folio 3236
Consent
Date of Certificate 14 May 1919
Officiating Minister F. G. Maples, Roman Catholic
11 19 May 1919 Francis William Dombroski
Dorothy Kathleen Dodunski
Francis William Dombroski
Kathleen Dorothy Dodunski
πŸ’ 1919/3328
Bachelor
Spinster
Farmer
29
18
Midhirst
Midhirst
8 days
18 years
Roman Catholic Church, Stratford 3237 Joseph Dodunski, father. 19 May 1919 F. G. Maples, Roman Catholic
No 11
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Francis William Dombroski Dorothy Kathleen Dodunski
BDM Match (68%) Francis William Dombroski Kathleen Dorothy Dodunski
  πŸ’ 1919/3328
Condition Bachelor Spinster
Profession Farmer
Age 29 18
Dwelling Place Midhirst Midhirst
Length of Residence 8 days 18 years
Marriage Place Roman Catholic Church, Stratford
Folio 3237
Consent Joseph Dodunski, father.
Date of Certificate 19 May 1919
Officiating Minister F. G. Maples, Roman Catholic

Page 1160

District of Stratford Quarter ending 30 June 1919 Registrar J. F. Davies
No Date of Notice Names and 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 June 1919 Harold Symons
Isabella Jemina Moffett
Harold Symons
Isabella Jemima Moffitt
πŸ’ 1919/3284
bachelor
spinster
farmer
35
29
Pungarehu
Lowgarth
24 years
3 years
Presbyterian Church, New Plymouth 3191 2 June 1919 O. Blundell, Presbyterian
No 12
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Harold Symons Isabella Jemina Moffett
BDM Match (96%) Harold Symons Isabella Jemima Moffitt
  πŸ’ 1919/3284
Condition bachelor spinster
Profession farmer
Age 35 29
Dwelling Place Pungarehu Lowgarth
Length of Residence 24 years 3 years
Marriage Place Presbyterian Church, New Plymouth
Folio 3191
Consent
Date of Certificate 2 June 1919
Officiating Minister O. Blundell, Presbyterian
13 4 June 1919 Arthur Charles Howard Gatton
Annie Maud Dickinson
Arthur Charles Howard Gatton
Annie Maud Dickinson
πŸ’ 1919/3344
bachelor
spinster
labourer
23
23
Stratford
Stratford
23 years
9 years
Methodist Church, Stratford 3229 4 June 1919 J. B. Madill, Presbyterian
No 13
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Arthur Charles Howard Gatton Annie Maud Dickinson
  πŸ’ 1919/3344
Condition bachelor spinster
Profession labourer
Age 23 23
Dwelling Place Stratford Stratford
Length of Residence 23 years 9 years
Marriage Place Methodist Church, Stratford
Folio 3229
Consent
Date of Certificate 4 June 1919
Officiating Minister J. B. Madill, Presbyterian
14 4 June 1919 Louis Joseph Hansby
Annie Vera Myrtle Coley
Louis Joseph Hansby
Annie Vera Myrtle Coley
πŸ’ 1919/3345
bachelor
spinster
hairdresser
25
21
Stratford
Stratford
5 weeks
5 weeks
Roman Catholic Presbytery, Stratford 3230 4 June 1919 J. G. Maples, Roman Catholic
No 14
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Louis Joseph Hansby Annie Vera Myrtle Coley
  πŸ’ 1919/3345
Condition bachelor spinster
Profession hairdresser
Age 25 21
Dwelling Place Stratford Stratford
Length of Residence 5 weeks 5 weeks
Marriage Place Roman Catholic Presbytery, Stratford
Folio 3230
Consent
Date of Certificate 4 June 1919
Officiating Minister J. G. Maples, Roman Catholic
15 9 June 1919 Jeremiah William Edward Horne
Mildred Read
Jeremiah William Edward Horne
Mildred Read
πŸ’ 1919/3322
bachelor
spinster
Labourer
27
25
Stratford
Stratford
3 days
9 years
Methodist Church, Stratford 3231 9 June 1919 J. A. Hosking, Methodist
No 15
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Jeremiah William Edward Horne Mildred Read
  πŸ’ 1919/3322
Condition bachelor spinster
Profession Labourer
Age 27 25
Dwelling Place Stratford Stratford
Length of Residence 3 days 9 years
Marriage Place Methodist Church, Stratford
Folio 3231
Consent
Date of Certificate 9 June 1919
Officiating Minister J. A. Hosking, Methodist
16 23 June 1919 Arthur Hodder
Emma Barney
Arthur Hodder
Emma Barney
πŸ’ 1919/3323
Divorced 7-6-19
Divorced 19-3-18
Railway ganger
44
32
Stratford
Stratford
3 days
10 years
Residence of S. Thorne, Antony street, Stratford 3232 23 June 1919 R. B. Tinsley, Wesleyan
No 16
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Arthur Hodder Emma Barney
  πŸ’ 1919/3323
Condition Divorced 7-6-19 Divorced 19-3-18
Profession Railway ganger
Age 44 32
Dwelling Place Stratford Stratford
Length of Residence 3 days 10 years
Marriage Place Residence of S. Thorne, Antony street, Stratford
Folio 3232
Consent
Date of Certificate 23 June 1919
Officiating Minister R. B. Tinsley, Wesleyan

Page 1161

District of Stratford Quarter ending 30 June 1919 Registrar A. J. 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
17 27 June 1919 William Free
Agnes May Kemp
William Free
Agnes May Kemp
πŸ’ 1919/3329
Bachelor
Spinster
Farmer
36
26
Stratford
Stratford
3 weeks
2 weeks
Roman Catholic Church, Stratford 3238 27 June 1919 F. G. Maples, Roman Catholic
No 17
Date of Notice 27 June 1919
  Groom Bride
Names of Parties William Free Agnes May Kemp
  πŸ’ 1919/3329
Condition Bachelor Spinster
Profession Farmer
Age 36 26
Dwelling Place Stratford Stratford
Length of Residence 3 weeks 2 weeks
Marriage Place Roman Catholic Church, Stratford
Folio 3238
Consent
Date of Certificate 27 June 1919
Officiating Minister F. G. Maples, Roman Catholic
18 28 June 1919 Alfred William Hedgman
Joy Gladys Kneebone
Alfred William Hedgman
Ivy Gladys Kneebone
πŸ’ 1919/3330
Bachelor
Spinster
Carpenter
28
25
Ngaere
Ngaere
5 years
3 years
The Church, Ngaere 3239 28 June 1919 J. D. C. Madill, Presbyterian
No 18
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Alfred William Hedgman Joy Gladys Kneebone
BDM Match (95%) Alfred William Hedgman Ivy Gladys Kneebone
  πŸ’ 1919/3330
Condition Bachelor Spinster
Profession Carpenter
Age 28 25
Dwelling Place Ngaere Ngaere
Length of Residence 5 years 3 years
Marriage Place The Church, Ngaere
Folio 3239
Consent
Date of Certificate 28 June 1919
Officiating Minister J. D. C. Madill, Presbyterian
19 28 June 1919 Frederick Dixon Bramald
Mary Elizabeth Vincent
Frederick Dixon Bramald
Mary Elizabeth Vincent
πŸ’ 1919/3331
Bachelor
Spinster
Labourer
Saleswoman
26
23
Stratford
Stratford
4 days
9 years
Methodist Church, Stratford 3240 28 June 1919 J. D. C. Madill, Presbyterian
No 19
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Frederick Dixon Bramald Mary Elizabeth Vincent
  πŸ’ 1919/3331
Condition Bachelor Spinster
Profession Labourer Saleswoman
Age 26 23
Dwelling Place Stratford Stratford
Length of Residence 4 days 9 years
Marriage Place Methodist Church, Stratford
Folio 3240
Consent
Date of Certificate 28 June 1919
Officiating Minister J. D. C. Madill, Presbyterian

Page 1163

District of Stratford Quarter ending 30 September 1919 Registrar S. H. 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
20 2 July 1919 Leonard Arthur Gooch
Eva Helen Lee
Leonard Arthur Gooch
Eva Helen Lee
πŸ’ 1919/6259
Bachelor
Spinster
Labourer
21
22
Stratford
Stratford
3 days
3 years
Office of the Registrar, Stratford 5663 2 July 1919 S. H. James, Registrar
No 20
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Leonard Arthur Gooch Eva Helen Lee
  πŸ’ 1919/6259
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 years
Marriage Place Office of the Registrar, Stratford
Folio 5663
Consent
Date of Certificate 2 July 1919
Officiating Minister S. H. James, Registrar
21 2 July 1919 Frederick Albert Sanne
Ethel Chenoweth Felton
Frederick Albert Sanne
Ethel Chenoweth Felton
πŸ’ 1919/6260
Bachelor
Spinster
Farmer
29
21
Stratford
Stratford
4 years
15 years
Methodist Church, Stratford 5664 2 July 1919 R. B. Tinsley, Methodist
No 21
Date of Notice 2 July 1919
  Groom Bride
Names of Parties Frederick Albert Sanne Ethel Chenoweth Felton
  πŸ’ 1919/6260
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Stratford Stratford
Length of Residence 4 years 15 years
Marriage Place Methodist Church, Stratford
Folio 5664
Consent
Date of Certificate 2 July 1919
Officiating Minister R. B. Tinsley, Methodist
22 14 July 1919 David Thomas Davies
Ruby Annie Barbara Anderson
David Thomas Davies
Ruby Annie Barbara Anderson
πŸ’ 1919/6261
Bachelor
Spinster
Farmer
24
23
Midhirst
Midhirst
3 days
23 years
Methodist Church, Midhirst 5665 14 July 1919 R. B. Tinsley, Methodist
No 22
Date of Notice 14 July 1919
  Groom Bride
Names of Parties David Thomas Davies Ruby Annie Barbara Anderson
  πŸ’ 1919/6261
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Midhirst Midhirst
Length of Residence 3 days 23 years
Marriage Place Methodist Church, Midhirst
Folio 5665
Consent
Date of Certificate 14 July 1919
Officiating Minister R. B. Tinsley, Methodist
23 17 July 1919 Lawrence William Smith
Agnes Wright
Laurence William Smith
Agnes Wright
πŸ’ 1919/6262
Bachelor
Spinster
Farmer
Domestic
24
23
Waipuku
Tuna
1 year
8 years
Holy Trinity Church, Stratford 5666 17 July 1919 C. W. Howard, Church of England
No 23
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Lawrence William Smith Agnes Wright
BDM Match (98%) Laurence William Smith Agnes Wright
  πŸ’ 1919/6262
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Waipuku Tuna
Length of Residence 1 year 8 years
Marriage Place Holy Trinity Church, Stratford
Folio 5666
Consent
Date of Certificate 17 July 1919
Officiating Minister C. W. Howard, Church of England
24 18 July 1919 Wilfrid Thomas McManaway
Eileen Elizabeth Bottin
Wilfred Thomas McManaway
Eileen Elizabeth Bottin
πŸ’ 1919/6263
Bachelor
Spinster
Labourer
20
18
Wharehuia
Wharehuia
3 months
18 years
Roman Catholic Church at Stratford 5667 Thomas Dalton McManaway, father; Peter Bottin, Father 18 July 1919 J. G. Maples, Roman Catholic
No 24
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Wilfrid Thomas McManaway Eileen Elizabeth Bottin
BDM Match (98%) Wilfred Thomas McManaway Eileen Elizabeth Bottin
  πŸ’ 1919/6263
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Wharehuia Wharehuia
Length of Residence 3 months 18 years
Marriage Place Roman Catholic Church at Stratford
Folio 5667
Consent Thomas Dalton McManaway, father; Peter Bottin, Father
Date of Certificate 18 July 1919
Officiating Minister J. G. Maples, Roman Catholic

Page 1164

District of Stratford Quarter ending 30 September 1919 Registrar S. H. 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
25 22 July 1919 Leo Michael Mischewski
Pearl Uhlenberg
Leo Michael Mischenski
Pearl Uhlenberg
πŸ’ 1919/6264
Bachelor
Widow
Farmer
32
21
Wharehuia
Wharehuia
32 years
6 years
Roman Catholic Church, Stratford 5668 22 July 1919 F. G. Maples, Roman Catholic
No 25
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Leo Michael Mischewski Pearl Uhlenberg
BDM Match (98%) Leo Michael Mischenski Pearl Uhlenberg
  πŸ’ 1919/6264
Condition Bachelor Widow
Profession Farmer
Age 32 21
Dwelling Place Wharehuia Wharehuia
Length of Residence 32 years 6 years
Marriage Place Roman Catholic Church, Stratford
Folio 5668
Consent
Date of Certificate 22 July 1919
Officiating Minister F. G. Maples, Roman Catholic
26 23 July 1919 Frederick John Houghton Hart
Mary Sarah Ann Watts
Frederick John Houghton Hart
Mary Sarah Ann Watts
πŸ’ 1919/6266
Bachelor
Spinster
Farmer
22
21
Stratford
Stratford
13 years
1 year
Holy Trinity Church, Stratford 5369 23 July 1919 C. W. Howard, Church of England
No 26
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Frederick John Houghton Hart Mary Sarah Ann Watts
  πŸ’ 1919/6266
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Stratford Stratford
Length of Residence 13 years 1 year
Marriage Place Holy Trinity Church, Stratford
Folio 5369
Consent
Date of Certificate 23 July 1919
Officiating Minister C. W. Howard, Church of England
27 23 July 1919 Norman Burke
Edith Eileen Jane Coates
Norman Burke
Edith Eileen Jane Coates
πŸ’ 1919/6267
Bachelor
Spinster
Farmer
26
19
Lowgarth
Lowgarth
26 years
10 years
Registrar's Office, Stratford 5670 Margaret Maxwell Coates, Mother 23 July 1919 S. H. James, Registrar
No 27
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Norman Burke Edith Eileen Jane Coates
  πŸ’ 1919/6267
Condition Bachelor Spinster
Profession Farmer
Age 26 19
Dwelling Place Lowgarth Lowgarth
Length of Residence 26 years 10 years
Marriage Place Registrar's Office, Stratford
Folio 5670
Consent Margaret Maxwell Coates, Mother
Date of Certificate 23 July 1919
Officiating Minister S. H. James, Registrar
28 1 August 1919 James Scott Stevenson
Ellen May Holden Bowman
James Scott Stevenson
Ellen May Holden Bowman
πŸ’ 1919/6268
Bachelor
Spinster
Stoneman
30
23
Stratford
Stratford
1 month
12 months
Registrar's Office, Stratford 5671 1 August 1919 S. H. James, Registrar
No 28
Date of Notice 1 August 1919
  Groom Bride
Names of Parties James Scott Stevenson Ellen May Holden Bowman
  πŸ’ 1919/6268
Condition Bachelor Spinster
Profession Stoneman
Age 30 23
Dwelling Place Stratford Stratford
Length of Residence 1 month 12 months
Marriage Place Registrar's Office, Stratford
Folio 5671
Consent
Date of Certificate 1 August 1919
Officiating Minister S. H. James, Registrar
29 5 August 1919 Harold Vernon Ricketts
Lillian Melvy Miers
Harold Vernon Ricketts
Lilian McIvy Miers
πŸ’ 1919/6269
Bachelor
Spinster
Farmhand
25
23
Stratford
Stratford
3 days
4 years
Holy Trinity Church, Stratford 5672 5 August 1919 C. W. Howard, Church of England
No 29
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Harold Vernon Ricketts Lillian Melvy Miers
BDM Match (92%) Harold Vernon Ricketts Lilian McIvy Miers
  πŸ’ 1919/6269
Condition Bachelor Spinster
Profession Farmhand
Age 25 23
Dwelling Place Stratford Stratford
Length of Residence 3 days 4 years
Marriage Place Holy Trinity Church, Stratford
Folio 5672
Consent
Date of Certificate 5 August 1919
Officiating Minister C. W. Howard, Church of England

Page 1165

District of Stratford Quarter ending 30 September 1919 Registrar S. J. 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
30 16 August 1919 Alois Nolli
Sophia Elsener
Alois Nolli
Sophie Elsener
πŸ’ 1919/6270
Bachelor
Spinster
Farmer
30
29
Ngaere
Ngaere
10 months
2 months
Roman Catholic Church, Stratford 5673 16 August 1919 F. G. Maples, Roman Catholic
No 30
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Alois Nolli Sophia Elsener
BDM Match (96%) Alois Nolli Sophie Elsener
  πŸ’ 1919/6270
Condition Bachelor Spinster
Profession Farmer
Age 30 29
Dwelling Place Ngaere Ngaere
Length of Residence 10 months 2 months
Marriage Place Roman Catholic Church, Stratford
Folio 5673
Consent
Date of Certificate 16 August 1919
Officiating Minister F. G. Maples, Roman Catholic
31 23 August 1919 Albert Therkleson
Eva Kate Laurence
Albert Iherkleson
Eva Kate Laurence
πŸ’ 1919/6271
Bachelor
Spinster
Motor Mechanic
20
16
Stratford
Midhirst
20 years
16 years
Registrar's Office, Stratford 5674 John Therkleson, father. Walter Laurence, father. 23 August 1919 S. J. James, Registrar
No 31
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Albert Therkleson Eva Kate Laurence
BDM Match (97%) Albert Iherkleson Eva Kate Laurence
  πŸ’ 1919/6271
Condition Bachelor Spinster
Profession Motor Mechanic
Age 20 16
Dwelling Place Stratford Midhirst
Length of Residence 20 years 16 years
Marriage Place Registrar's Office, Stratford
Folio 5674
Consent John Therkleson, father. Walter Laurence, father.
Date of Certificate 23 August 1919
Officiating Minister S. J. James, Registrar
32 29 August 1919 Percy Douglas Willing
Sybil Henrietta Jackson
Percy Douglas Willing
Sybil Henrietta Jackson
πŸ’ 1919/6279
Bachelor
Spinster
Farmer
Clerk
24
22
Stratford
Stratford
3 weeks
3 weeks
Residence of Louis Reid, Swansea road, Stratford 5675 29 August 1919 R. B. Tinsley, Methodist
No 32
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Percy Douglas Willing Sybil Henrietta Jackson
  πŸ’ 1919/6279
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 22
Dwelling Place Stratford Stratford
Length of Residence 3 weeks 3 weeks
Marriage Place Residence of Louis Reid, Swansea road, Stratford
Folio 5675
Consent
Date of Certificate 29 August 1919
Officiating Minister R. B. Tinsley, Methodist
33 16 September 1919 Victor James Bennett
Mildred Louisa Clarice Walsh
Victor James Bennett
Mildred Louisa Clarice Walsh
πŸ’ 1919/6290
Bachelor
Spinster
Telegraphist
28
27
Stratford
Stratford
19 years
22 years
Presbyterian Church, Stratford 5676 17 September 1919 R. B. Tinsley, Methodist
No 33
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Victor James Bennett Mildred Louisa Clarice Walsh
  πŸ’ 1919/6290
Condition Bachelor Spinster
Profession Telegraphist
Age 28 27
Dwelling Place Stratford Stratford
Length of Residence 19 years 22 years
Marriage Place Presbyterian Church, Stratford
Folio 5676
Consent
Date of Certificate 17 September 1919
Officiating Minister R. B. Tinsley, Methodist
34 20 September 1919 John Dabowski
Anna Schumacher
John Habowski
Anna Schumacher
πŸ’ 1919/6297
Bachelor
Spinster
Farmer
53
34
Midhirst
Stratford
34 years
2 years
Roman Catholic Church, Stratford 5677 20 September 1919 F. G. Maples, Roman Catholic
No 34
Date of Notice 20 September 1919
  Groom Bride
Names of Parties John Dabowski Anna Schumacher
BDM Match (96%) John Habowski Anna Schumacher
  πŸ’ 1919/6297
Condition Bachelor Spinster
Profession Farmer
Age 53 34
Dwelling Place Midhirst Stratford
Length of Residence 34 years 2 years
Marriage Place Roman Catholic Church, Stratford
Folio 5677
Consent
Date of Certificate 20 September 1919
Officiating Minister F. G. Maples, Roman Catholic

Page 1166

District of Stratford Quarter ending 30 September 1919 Registrar G. H. 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
35 29 September 1919 Ashley Skinner
Gertrude Barbara Riera
Ashley Skinner
Gertrude Barbara Riera
πŸ’ 1919/6298
Bachelor
Spinster
Bank Accountant
30
22
Stratford
Stratford
2 1/2 years
22 years
Methodist Church, Stratford 5678 29 September 1919 R. B. Tinsley, Methodist
No 35
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Ashley Skinner Gertrude Barbara Riera
  πŸ’ 1919/6298
Condition Bachelor Spinster
Profession Bank Accountant
Age 30 22
Dwelling Place Stratford Stratford
Length of Residence 2 1/2 years 22 years
Marriage Place Methodist Church, Stratford
Folio 5678
Consent
Date of Certificate 29 September 1919
Officiating Minister R. B. Tinsley, Methodist

Page 1167

District of Stratford Quarter ending 31 December 1919 Registrar S. J. 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
36 1 October 1919 Albert Walker
Martha Main
Albert Walker
Martha Moir
πŸ’ 1919/8812
Bachelor
Spinster
Farmer
School teacher
32
24
Tututawa
Douglas
14 years
8 years
The Church, Douglas 8521 1 October 1919 O. Blundell, Presbyterian
No 36
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Albert Walker Martha Main
BDM Match (91%) Albert Walker Martha Moir
  πŸ’ 1919/8812
Condition Bachelor Spinster
Profession Farmer School teacher
Age 32 24
Dwelling Place Tututawa Douglas
Length of Residence 14 years 8 years
Marriage Place The Church, Douglas
Folio 8521
Consent
Date of Certificate 1 October 1919
Officiating Minister O. Blundell, Presbyterian
37 3 October 1919 Thomas Brown
Alice Maud Parkes
Thomas Brown
Alice Maud Parkes
πŸ’ 1919/8813
Bachelor
Spinster
Farmer
38
24
Cardiff
Stratford
11 years
5 years
Registrar's Office, Stratford 8522 3 October 1919 S. J. James, Registrar
No 37
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Thomas Brown Alice Maud Parkes
  πŸ’ 1919/8813
Condition Bachelor Spinster
Profession Farmer
Age 38 24
Dwelling Place Cardiff Stratford
Length of Residence 11 years 5 years
Marriage Place Registrar's Office, Stratford
Folio 8522
Consent
Date of Certificate 3 October 1919
Officiating Minister S. J. James, Registrar
38 9 October 1919 John Henry Lister
Rubina Violet Macleod
John Henry Lister
Rubina Violet MacLeod
πŸ’ 1919/8814
Widower 21-11-18
Widow 15-12-17
Shop assistant
37
25
Stratford
Stratford
8 years
25 years
Residence of Nurse McKay, Orlando Street, Stratford 8523 9 October 1919 R. B. Tinsley, Methodist
No 38
Date of Notice 9 October 1919
  Groom Bride
Names of Parties John Henry Lister Rubina Violet Macleod
BDM Match (98%) John Henry Lister Rubina Violet MacLeod
  πŸ’ 1919/8814
Condition Widower 21-11-18 Widow 15-12-17
Profession Shop assistant
Age 37 25
Dwelling Place Stratford Stratford
Length of Residence 8 years 25 years
Marriage Place Residence of Nurse McKay, Orlando Street, Stratford
Folio 8523
Consent
Date of Certificate 9 October 1919
Officiating Minister R. B. Tinsley, Methodist
39 17 October 1919 Henry Ian Douglas Mackay
Clare Bennett
Henry Ian Douglas MacKay
Clara Bennett
πŸ’ 1919/8822
Bachelor
Spinster
Cheese factory assistant
19
23
Stratford
Stratford
3 years
4 years
Residence of G. Fowler, Broadway South, Stratford 8524 John Paterson Mackay, father 17 October 1919 R. B. Tinsley, Methodist
No 39
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Henry Ian Douglas Mackay Clare Bennett
BDM Match (94%) Henry Ian Douglas MacKay Clara Bennett
  πŸ’ 1919/8822
Condition Bachelor Spinster
Profession Cheese factory assistant
Age 19 23
Dwelling Place Stratford Stratford
Length of Residence 3 years 4 years
Marriage Place Residence of G. Fowler, Broadway South, Stratford
Folio 8524
Consent John Paterson Mackay, father
Date of Certificate 17 October 1919
Officiating Minister R. B. Tinsley, Methodist
40 28 October 1919 Alfred Thomas Mitchell
Elsie May Barker
Alfred Thomas Mitchell
Elsie May Barker
πŸ’ 1919/8833
Bachelor
Spinster
Butcher
43
24
Cardiff
Cardiff
3 days
7 years
The Church, Cardiff 8525 28 October 1919 C. W. Howard, Church of England
No 40
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Alfred Thomas Mitchell Elsie May Barker
  πŸ’ 1919/8833
Condition Bachelor Spinster
Profession Butcher
Age 43 24
Dwelling Place Cardiff Cardiff
Length of Residence 3 days 7 years
Marriage Place The Church, Cardiff
Folio 8525
Consent
Date of Certificate 28 October 1919
Officiating Minister C. W. Howard, Church of England

Page 1168

District of Stratford Quarter ending 31 December 1919 Registrar J. H. 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
41 1 November 1919 John Edwin Knudsen
Emma Louise McQuay
John Edwin Knudsen
Emma Louisa McQuay
πŸ’ 1919/8840
Bachelor
Divorced 7-6-19
Farmer
Nurse
45
47
Stratford
Stratford
24 years
27 years
Wesleyan Church, Stratford 8526 1 November 1919 R. B. Tinsley, Methodist
No 41
Date of Notice 1 November 1919
  Groom Bride
Names of Parties John Edwin Knudsen Emma Louise McQuay
BDM Match (97%) John Edwin Knudsen Emma Louisa McQuay
  πŸ’ 1919/8840
Condition Bachelor Divorced 7-6-19
Profession Farmer Nurse
Age 45 47
Dwelling Place Stratford Stratford
Length of Residence 24 years 27 years
Marriage Place Wesleyan Church, Stratford
Folio 8526
Consent
Date of Certificate 1 November 1919
Officiating Minister R. B. Tinsley, Methodist
42 1 November 1919 James Smith
Edith Alice Lillian Taylor
James Smith
Edith Alice Lilian Taylor
πŸ’ 1919/8841
Bachelor
Spinster
Tinsmith
25
21
Stratford
Cardiff
8 years
17 years
Residence of A. E. Taylor, Opunake road, Cardiff. 8527 1 November 1919 R. B. Tinsley, Methodist
No 42
Date of Notice 1 November 1919
  Groom Bride
Names of Parties James Smith Edith Alice Lillian Taylor
BDM Match (98%) James Smith Edith Alice Lilian Taylor
  πŸ’ 1919/8841
Condition Bachelor Spinster
Profession Tinsmith
Age 25 21
Dwelling Place Stratford Cardiff
Length of Residence 8 years 17 years
Marriage Place Residence of A. E. Taylor, Opunake road, Cardiff.
Folio 8527
Consent
Date of Certificate 1 November 1919
Officiating Minister R. B. Tinsley, Methodist
43 15 November 1919 Philip Charles McBarron
Mary Elizabeth Josephine Clark
Philip Charles McBarron
Mary Elizabeth Josephine Clark
πŸ’ 1919/8842
Bachelor
Spinster
Book-keeper
31
27
Stratford
Toko
5 years
22 years
Roman Catholic Church, Stratford. 8528 15 November 1919 F. G. Maples, Roman Catholic
No 43
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Philip Charles McBarron Mary Elizabeth Josephine Clark
  πŸ’ 1919/8842
Condition Bachelor Spinster
Profession Book-keeper
Age 31 27
Dwelling Place Stratford Toko
Length of Residence 5 years 22 years
Marriage Place Roman Catholic Church, Stratford.
Folio 8528
Consent
Date of Certificate 15 November 1919
Officiating Minister F. G. Maples, Roman Catholic
44 21 November 1919 Albert Leopold Hooper
Margaret Hannah Jackson
Albert Leopold Hooper
Margaret Hannah Jackson
πŸ’ 1919/8843
Widower 29-8-18
Spinster
Farmer
35
20
Mahoe
Mahoe
9 years
18 months
Residence of A. L. Hooper, Opunake road, Mahoe. 8529 Walter Jackson, Father 21 November 1919 George B. Hinton, Methodist
No 44
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Albert Leopold Hooper Margaret Hannah Jackson
  πŸ’ 1919/8843
Condition Widower 29-8-18 Spinster
Profession Farmer
Age 35 20
Dwelling Place Mahoe Mahoe
Length of Residence 9 years 18 months
Marriage Place Residence of A. L. Hooper, Opunake road, Mahoe.
Folio 8529
Consent Walter Jackson, Father
Date of Certificate 21 November 1919
Officiating Minister George B. Hinton, Methodist
45 28 November 1919 Leonard Douglas Belton
Helena Mary Newton
Leonard Douglas Belton
Helena Mary Newton
πŸ’ 1919/8844
Bachelor
Spinster
Farmer
Nurse
25
35
Stratford
Stratford
6 months
7 days
Methodist Church, Stratford 8530 28 November 1919 R. B. Tinsley, Methodist
No 45
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Leonard Douglas Belton Helena Mary Newton
  πŸ’ 1919/8844
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 35
Dwelling Place Stratford Stratford
Length of Residence 6 months 7 days
Marriage Place Methodist Church, Stratford
Folio 8530
Consent
Date of Certificate 28 November 1919
Officiating Minister R. B. Tinsley, Methodist

Page 1169

District of Stratford Quarter ending 31 December 1919 Registrar G. J. 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
46 01 December 1919 William Angus Sanson
Rita Penny Brown Hill
William Angus Sanson
Rita Penny Brown Hill
πŸ’ 1919/8845
Bachelor
Spinster
Farmer
Teacher
23
23
Stratford
Stratford
4 days
3 days
Holy Trinity Church, Stratford 8531 01 December 1919 C. W. Howard, Church of England
No 46
Date of Notice 01 December 1919
  Groom Bride
Names of Parties William Angus Sanson Rita Penny Brown Hill
  πŸ’ 1919/8845
Condition Bachelor Spinster
Profession Farmer Teacher
Age 23 23
Dwelling Place Stratford Stratford
Length of Residence 4 days 3 days
Marriage Place Holy Trinity Church, Stratford
Folio 8531
Consent
Date of Certificate 01 December 1919
Officiating Minister C. W. Howard, Church of England
47 23 December 1919 James Andrew Wilson
Delia Keightley
James Andrew Wilson
Delia Keightley
πŸ’ 1919/8846
Bachelor
Spinster
Labourer
25
21
Midhirst
Midhirst
5 days
21 years
Methodist Church, Midhirst 8532 23 December 1919 R. B. Tinsley, Methodist
No 47
Date of Notice 23 December 1919
  Groom Bride
Names of Parties James Andrew Wilson Delia Keightley
  πŸ’ 1919/8846
Condition Bachelor Spinster
Profession Labourer
Age 25 21
Dwelling Place Midhirst Midhirst
Length of Residence 5 days 21 years
Marriage Place Methodist Church, Midhirst
Folio 8532
Consent
Date of Certificate 23 December 1919
Officiating Minister R. B. Tinsley, Methodist
48 24 December 1919 George Alexander King
Merle Harwood Henry
George Alexander King
Merle Harwood Henry
πŸ’ 1920/2663
Bachelor
Spinster
Printer
Tailoress
29
26
Stratford
Stratford
27 years
26 years
Presbyterian Church, Stratford 78/1920 24 December 1919 R. B. Tinsley, Methodist
No 48
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Alexander King Merle Harwood Henry
  πŸ’ 1920/2663
Condition Bachelor Spinster
Profession Printer Tailoress
Age 29 26
Dwelling Place Stratford Stratford
Length of Residence 27 years 26 years
Marriage Place Presbyterian Church, Stratford
Folio 78/1920
Consent
Date of Certificate 24 December 1919
Officiating Minister R. B. Tinsley, Methodist
49 30 December 1919 John Edward Henry Strong known as Mayfield
Mary Elizabeth Alice Lyfford
John Edward Henry Mayhead
Mary Elizabeth Alice Lyford
πŸ’ 1920/2664
Bachelor
Spinster
Farmer
22
23
Stratford
Stratford
4 days
23 years
Holy Trinity Church, Stratford 79/1920 30 December 1919 C. W. Howard, Church of England
No 49
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Edward Henry Strong known as Mayfield Mary Elizabeth Alice Lyfford
BDM Match (76%) John Edward Henry Mayhead Mary Elizabeth Alice Lyford
  πŸ’ 1920/2664
Condition Bachelor Spinster
Profession Farmer
Age 22 23
Dwelling Place Stratford Stratford
Length of Residence 4 days 23 years
Marriage Place Holy Trinity Church, Stratford
Folio 79/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister C. W. Howard, Church of England

Page 1171

District of Waimate Plains Quarter ending 31 March 1919 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1919 Mate Radich
Elizabeth O'Dea
Mate Radich
Elizabeth O'Dea
πŸ’ 1919/1733
Bachelor
Spinster
Cheesemaker
Tailoress
26
23
Manaia
Manaia
3 years
20 years
RC Church, Manaia 1113 11 January 1919 Rev W J Saunderson, Roman Catholic
No 1
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Mate Radich Elizabeth O'Dea
  πŸ’ 1919/1733
Condition Bachelor Spinster
Profession Cheesemaker Tailoress
Age 26 23
Dwelling Place Manaia Manaia
Length of Residence 3 years 20 years
Marriage Place RC Church, Manaia
Folio 1113
Consent
Date of Certificate 11 January 1919
Officiating Minister Rev W J Saunderson, Roman Catholic
2 30 January 1919 Henry Reginald Penny
Margaret Wallace Oughton
Henry Reginald Penny
Margaret Wallace Oughton
πŸ’ 1919/1734
Bachelor
Spinster
Apiarist
Home duties
29
32
Okaiawa
Okaiawa
7 1/2 years
30 years
Dwelling of Bride's parents, Okaiawa 1114 30 January 1919 Rev R B Kingan, Presbyterian
No 2
Date of Notice 30 January 1919
  Groom Bride
Names of Parties Henry Reginald Penny Margaret Wallace Oughton
  πŸ’ 1919/1734
Condition Bachelor Spinster
Profession Apiarist Home duties
Age 29 32
Dwelling Place Okaiawa Okaiawa
Length of Residence 7 1/2 years 30 years
Marriage Place Dwelling of Bride's parents, Okaiawa
Folio 1114
Consent
Date of Certificate 30 January 1919
Officiating Minister Rev R B Kingan, Presbyterian

Page 1173

District of Waimate Plains Quarter ending 30 June 1919 Registrar J.W. Collier
No Date of Notice Names and 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 May 1919 Joseph Harold York
Myra Ruth Spiers
Joseph Harold Yorke Sheerin
Myra Ruth Spiers
πŸ’ 1919/3456
Bachelor
Spinster
Farmer
Home Duties
24
22
Aurora Road, Manaia
Kapuni
14 Days
6 years
Church of England, Manaia 3401 28 May 1919 Rev W Tye, Church of England
No 3
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Joseph Harold York Myra Ruth Spiers
BDM Match (83%) Joseph Harold Yorke Sheerin Myra Ruth Spiers
  πŸ’ 1919/3456
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 22
Dwelling Place Aurora Road, Manaia Kapuni
Length of Residence 14 Days 6 years
Marriage Place Church of England, Manaia
Folio 3401
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev W Tye, Church of England
4 30 May 1919 Thomas Howarth
Beta Clarice Euronomy Henderson
Thomas Haworth
Beta Clarise Euronomy Henderson
πŸ’ 1919/1329
Bachelor
Spinster
Farmer
Home Duties
30
22
Manaia
Hawera
4 years
2 years
Dwelling of Brides Parents, High Street, Hawera 3123 30 May 1919 Rev A B Gray, Presbyterian
No 4
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Thomas Howarth Beta Clarice Euronomy Henderson
BDM Match (91%) Thomas Haworth Beta Clarise Euronomy Henderson
  πŸ’ 1919/1329
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 22
Dwelling Place Manaia Hawera
Length of Residence 4 years 2 years
Marriage Place Dwelling of Brides Parents, High Street, Hawera
Folio 3123
Consent
Date of Certificate 30 May 1919
Officiating Minister Rev A B Gray, Presbyterian
5 10 June 1919 James Albert Gane
Minnie Jones
James Albert Jane
Minnie Jones
πŸ’ 1919/3462
Bachelor
Spinster
Farmer
Domestic Duties
36
18
Manaia
Manaia
4 years
5 years
Registrars Office, Manaia 3402 Ralph Jones 10 June 1919 J.W. Collier, Registrar
No 5
Date of Notice 10 June 1919
  Groom Bride
Names of Parties James Albert Gane Minnie Jones
BDM Match (97%) James Albert Jane Minnie Jones
  πŸ’ 1919/3462
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 18
Dwelling Place Manaia Manaia
Length of Residence 4 years 5 years
Marriage Place Registrars Office, Manaia
Folio 3402
Consent Ralph Jones
Date of Certificate 10 June 1919
Officiating Minister J.W. Collier, Registrar
6 23 June 1919 John Joseph Landers
Frances Josephine Doyle
John Joseph Landers
Frances Josephine Doyle
πŸ’ 1919/3465
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Manaia
Manaia
25 years
20 years
R C Church, Manaia 3405 23 June 1919 Rev W J Saunderson, R.C.
No 6
Date of Notice 23 June 1919
  Groom Bride
Names of Parties John Joseph Landers Frances Josephine Doyle
  πŸ’ 1919/3465
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Manaia Manaia
Length of Residence 25 years 20 years
Marriage Place R C Church, Manaia
Folio 3405
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev W J Saunderson, R.C.
7 23 June 1919 James Gordon Craig
Mabel Isabel Gilmour
James Gordon Craig
Mabel Isabel Gilmour
πŸ’ 1919/3463
Bachelor
Spinster
Chemist
Domestic Duties
33
26
Manaia
Manaia
10 years
26 years
Presbyterian Church, Manaia 3403 23 June 1919 Rev John Craig, Presbyterian
No 7
Date of Notice 23 June 1919
  Groom Bride
Names of Parties James Gordon Craig Mabel Isabel Gilmour
  πŸ’ 1919/3463
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 33 26
Dwelling Place Manaia Manaia
Length of Residence 10 years 26 years
Marriage Place Presbyterian Church, Manaia
Folio 3403
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev John Craig, Presbyterian

Page 1174

District of Waimate Plains Quarter ending 30 June 1919 Registrar J. W. Ellis
No Date of Notice Names and 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 24 June 1919 Archibald John Haseltine
Agnes Elizabeth Dunn
Archibald John Haseltine
Agnes Elizabeth Dunn
πŸ’ 1919/7237
Bachelor
Spinster
Farmer
Domestic Duties
33
27
Auroa
Auroa
3 days
27 years
"Springburn", Auroa Road, Auroa 6698 24 June 1919 Rev. H. B. Gray, Presbyterian
No 8
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Archibald John Haseltine Agnes Elizabeth Dunn
  πŸ’ 1919/7237
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 27
Dwelling Place Auroa Auroa
Length of Residence 3 days 27 years
Marriage Place "Springburn", Auroa Road, Auroa
Folio 6698
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. H. B. Gray, Presbyterian
9 26 June 1919 Arthur Charles Clegg
Eileen Rachel Martha Taylor
Arthur Charles Clegg
Eileen Rachel Martha Taylor
πŸ’ 1919/3464
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Kapuni
Kapuni
6 years
10 years
Roman Catholic Church, Manaia 3404 26 June 1919 Rev. W. J. Saunderson, Roman Catholic
No 9
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Arthur Charles Clegg Eileen Rachel Martha Taylor
  πŸ’ 1919/3464
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Kapuni Kapuni
Length of Residence 6 years 10 years
Marriage Place Roman Catholic Church, Manaia
Folio 3404
Consent
Date of Certificate 26 June 1919
Officiating Minister Rev. W. J. Saunderson, Roman Catholic

Page 1175

District of Waimate Plains Quarter ending 30 September 1919 Registrar J. W. Collier
No Date of Notice Names and 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 8 July 1919 Francis James Kelly
Mary Laing Hunt
Francis James Kelly
Mary Laing Hunt
πŸ’ 1919/6299
Bachelor
Spinster
Farmer
Domestic Duties
34
22
Manaia
Manaia
3 days
6 weeks
R. C. Church Manaia 5679 8 July 1919 Rev. W. J. Saunderson R. C.
No 10
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Francis James Kelly Mary Laing Hunt
  πŸ’ 1919/6299
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Manaia Manaia
Length of Residence 3 days 6 weeks
Marriage Place R. C. Church Manaia
Folio 5679
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev. W. J. Saunderson R. C.
11 9 July 1919 John Thomas Clague
Martha Hunt
John Thomas Clague
Martha Hunt
πŸ’ 1919/6300
Bachelor
Spinster
Farmer
Household Duties
35
27
Manaia
Manaia
14 years
14 years
Church of England Manaia 5680 9 July 1919 Rev. W. Tye Church of England
No 11
Date of Notice 9 July 1919
  Groom Bride
Names of Parties John Thomas Clague Martha Hunt
  πŸ’ 1919/6300
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 27
Dwelling Place Manaia Manaia
Length of Residence 14 years 14 years
Marriage Place Church of England Manaia
Folio 5680
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev. W. Tye Church of England
12 4 August 1919 Hiko Puano Rakena
Mihi Ngarua
Hiko Puano Rakena
Mihi Ngarua
πŸ’ 1919/6301
Bachelor
Spinster
Farmer
Household Duties
29
31
Otakeho
Otakeho
6 weeks
6 weeks
Registrar's Office Manaia 5681 4 August 1919 J. W. Collier Registrar
No 12
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Hiko Puano Rakena Mihi Ngarua
  πŸ’ 1919/6301
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 29 31
Dwelling Place Otakeho Otakeho
Length of Residence 6 weeks 6 weeks
Marriage Place Registrar's Office Manaia
Folio 5681
Consent
Date of Certificate 4 August 1919
Officiating Minister J. W. Collier Registrar
13 13 August 1919 Samuel French
Jane Morton Sutton
Samuel French
Jane Morton Sutton
πŸ’ 1919/6302
Bachelor
Spinster
Laborer
Domestic Duties
38
40
Manaia
Manaia
17 years
3 years
Church of England Manaia 5682 13 August 1919 Rev. W. Tye Church of England
No 13
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Samuel French Jane Morton Sutton
  πŸ’ 1919/6302
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 38 40
Dwelling Place Manaia Manaia
Length of Residence 17 years 3 years
Marriage Place Church of England Manaia
Folio 5682
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. W. Tye Church of England
14 24 September 1919 Roderick Stuart Fraser Craig
Freda Barleyman
Roderick Stuart Fraser Craig
Freda Barleyman
πŸ’ 1919/6303
Bachelor
Spinster
Dentist
Domestic
36
24
Manaia
Manaia
5 years
23 years
Church of England Manaia 5683 24 September 1919 Rev. W. Tye Church of England
No 14
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Roderick Stuart Fraser Craig Freda Barleyman
  πŸ’ 1919/6303
Condition Bachelor Spinster
Profession Dentist Domestic
Age 36 24
Dwelling Place Manaia Manaia
Length of Residence 5 years 23 years
Marriage Place Church of England Manaia
Folio 5683
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. W. Tye Church of England

Page 1177

District of Waimate Plains Quarter ending 31 December 1919 Registrar J. W. Collier
No Date of Notice Names and 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 21 October 1919 James Clement
Irene Hilda Lockley
James Clement
Irene Hilda Lockley
πŸ’ 1919/8823
Bachelor
Spinster
Laborer
Domestic Servant
21
21
Kaupokonui
Okaiawa
3 years
4 years
Methodist Church Manaia 8533 21 October 1919 Rev G B Hinton Methodist
No 15
Date of Notice 21 October 1919
  Groom Bride
Names of Parties James Clement Irene Hilda Lockley
  πŸ’ 1919/8823
Condition Bachelor Spinster
Profession Laborer Domestic Servant
Age 21 21
Dwelling Place Kaupokonui Okaiawa
Length of Residence 3 years 4 years
Marriage Place Methodist Church Manaia
Folio 8533
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev G B Hinton Methodist
16 28 October 1919 Arthur James Hughes
Edna Coralie Atkins
Arthur James Hughes
Edna Coralie Atkins
πŸ’ 1919/8824
Bachelor
Spinster
Farmer
Domestic Duties
27
20
Manaia
Kapuni
10 years
3 1/2 years
Methodist Church Manaia 8534 Frederick Atkins father 28 October 1919 Rev A J Odell Methodist
No 16
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Arthur James Hughes Edna Coralie Atkins
  πŸ’ 1919/8824
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 20
Dwelling Place Manaia Kapuni
Length of Residence 10 years 3 1/2 years
Marriage Place Methodist Church Manaia
Folio 8534
Consent Frederick Atkins father
Date of Certificate 28 October 1919
Officiating Minister Rev A J Odell Methodist
17 2 December 1919 Andrew Charles Barry
Laura Alice Gedge
Andrew Charles Barry
Laura Alice Gedge
πŸ’ 1919/8825
Bachelor
Spinster
Laborer
Domestic
23
24
Otakeho
Otakeho
2 months
3 months
Residence of G Gedge Otakeho 8535 2 December 1919 Rev A J Odell Methodist
No 17
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Andrew Charles Barry Laura Alice Gedge
  πŸ’ 1919/8825
Condition Bachelor Spinster
Profession Laborer Domestic
Age 23 24
Dwelling Place Otakeho Otakeho
Length of Residence 2 months 3 months
Marriage Place Residence of G Gedge Otakeho
Folio 8535
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev A J Odell Methodist
18 11 December 1919 Alexandre Nelson Jackson
Ida Laura Voitrekousky
Alexander Nelson Jackson
Ida Laura Voitrekovsky
πŸ’ 1919/8826
Bachelor
Spinster
Farmer
House-maid
21
21
Manaia
Manaia
6 months
3 months
Residence of Mr J Jackson Manaia 8536 11 December 1919 Rev A J Odell Methodist
No 18
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Alexandre Nelson Jackson Ida Laura Voitrekousky
BDM Match (94%) Alexander Nelson Jackson Ida Laura Voitrekovsky
  πŸ’ 1919/8826
Condition Bachelor Spinster
Profession Farmer House-maid
Age 21 21
Dwelling Place Manaia Manaia
Length of Residence 6 months 3 months
Marriage Place Residence of Mr J Jackson Manaia
Folio 8536
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev A J Odell Methodist
19 11 December 1919 William Wright
Catherine Gates
William Wright
Catherine Gates
πŸ’ 1919/8827
Widower 3-12-06
Widow 10-7-17
Farmer
Domestic Duties
41
41
Inaha
Inaha
years
years
Registrar's Office Manaia 8537 11 December 1919 J W Collier Registrar
No 19
Date of Notice 11 December 1919
  Groom Bride
Names of Parties William Wright Catherine Gates
  πŸ’ 1919/8827
Condition Widower 3-12-06 Widow 10-7-17
Profession Farmer Domestic Duties
Age 41 41
Dwelling Place Inaha Inaha
Length of Residence years years
Marriage Place Registrar's Office Manaia
Folio 8537
Consent
Date of Certificate 11 December 1919
Officiating Minister J W Collier Registrar

Page 1178

District of Waimate Plains Quarter ending 31 December 1919 Registrar J. W. Collier
No Date of Notice Names and 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 December 1919 George Winters
Laura Hinch
George Winters
Laura Hinch
πŸ’ 1919/8828
Bachelor
Widow 5-12-18
Mechanic
Household Duties
33
28
Kaponga
Auroa
16 Years
3 Years
Residence of J. Winters, Auroa 8538 24 December 1919 Rev. J. D. Smith, Presbyterian
No 20
Date of Notice 24 December 1919
  Groom Bride
Names of Parties George Winters Laura Hinch
  πŸ’ 1919/8828
Condition Bachelor Widow 5-12-18
Profession Mechanic Household Duties
Age 33 28
Dwelling Place Kaponga Auroa
Length of Residence 16 Years 3 Years
Marriage Place Residence of J. Winters, Auroa
Folio 8538
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. J. D. Smith, Presbyterian
21 22 December 1919 Percy Howard Jones
Reenie Atkinson
Percy Howard Jones
Reenie Atkinson
πŸ’ 1919/9314
Bachelor
Spinster
Tailor
Tailoress
25
26
Manaia
Nelson
4 Months
26 Years
All Saints Church, Nelson 9054 22 December 1919 Rev. W. Bedwell, Church of England
No 21
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Percy Howard Jones Reenie Atkinson
  πŸ’ 1919/9314
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 25 26
Dwelling Place Manaia Nelson
Length of Residence 4 Months 26 Years
Marriage Place All Saints Church, Nelson
Folio 9054
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. W. Bedwell, Church of England

Page 1179

District of Waitara Quarter ending 31 March 1919 Registrar J. Cook
No Date of Notice Names and 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 Andrew John Harland
Caroline Elizabeth Sinclair
Andrew John Harland
Caroline Elizabeth Sinclair
πŸ’ 1919/1735
Divorced
Spinster
Contractor
Domestic
29
34
Ohura
Onaero
5 days
14 days
Residence Mrs J Carmichael Waitara 1115 8 January 1919 C. E. Perkins, Presbyterian Minister, Waitara
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Andrew John Harland Caroline Elizabeth Sinclair
  πŸ’ 1919/1735
Condition Divorced Spinster
Profession Contractor Domestic
Age 29 34
Dwelling Place Ohura Onaero
Length of Residence 5 days 14 days
Marriage Place Residence Mrs J Carmichael Waitara
Folio 1115
Consent
Date of Certificate 8 January 1919
Officiating Minister C. E. Perkins, Presbyterian Minister, Waitara
2 11 January 1919 John Watson Ritchie
Amy Leah Brabant
John Watson Ritchie
Amy Leah Brabant
πŸ’ 1919/1736
Bachelor
Spinster
Builder
Nurse
28
28
Te Aroha
Auckland
4 days
28 days
Church of England Waitara 1116 14 January 1919 G. H. Gavin, Church of England, Waitara
No 2
Date of Notice 11 January 1919
  Groom Bride
Names of Parties John Watson Ritchie Amy Leah Brabant
  πŸ’ 1919/1736
Condition Bachelor Spinster
Profession Builder Nurse
Age 28 28
Dwelling Place Te Aroha Auckland
Length of Residence 4 days 28 days
Marriage Place Church of England Waitara
Folio 1116
Consent
Date of Certificate 14 January 1919
Officiating Minister G. H. Gavin, Church of England, Waitara
3 4 February 1919 Archibald Leonard Jupp
Ethel Marjorie Lye
Archibald Leonard Jupp
Ethel Marjorie Lye
πŸ’ 1919/1737
Bachelor
Spinster
Farmer
Domestic
29
25
Tikorangi
Tikorangi
29 days
25 days
Residence of the Brides Parents Tikorangi 1117 8 February 1919 G. B. Hinton, Methodist Minister, Waitara
No 3
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Archibald Leonard Jupp Ethel Marjorie Lye
  πŸ’ 1919/1737
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Tikorangi Tikorangi
Length of Residence 29 days 25 days
Marriage Place Residence of the Brides Parents Tikorangi
Folio 1117
Consent
Date of Certificate 8 February 1919
Officiating Minister G. B. Hinton, Methodist Minister, Waitara
4 17 February 1919 John Cook
Zoe Margaret Jones
John Cook
Zoe Margaret Jones
πŸ’ 1919/1738
Widower
Spinster
Labourer
Domestic
36
16
Waitara
Waitara
7 years
5 years
Office of the Registrar Waitara 1148 Margaret Jones, Mother 19 February 1919 Registrar of Marriages Waitara, J Cook
No 4
Date of Notice 17 February 1919
  Groom Bride
Names of Parties John Cook Zoe Margaret Jones
  πŸ’ 1919/1738
Condition Widower Spinster
Profession Labourer Domestic
Age 36 16
Dwelling Place Waitara Waitara
Length of Residence 7 years 5 years
Marriage Place Office of the Registrar Waitara
Folio 1148
Consent Margaret Jones, Mother
Date of Certificate 19 February 1919
Officiating Minister Registrar of Marriages Waitara, J Cook

Page 1181

District of Waitara Quarter ending 30 June 1919 Registrar T. Cole
No Date of Notice Names and 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 14 April 1919 Charles Lewis Flint
Agnes Eva Merriman
Charles Lewis Flint
Agnes Eva Merriman
πŸ’ 1919/3333
Bachelor
Spinster
Farmer
Domestic
32
20
Ohura
Waitara
11 Weeks
20 years
Knox Church Waitara 3241 Janet Berg, Mother 16 April 1919 Charles E. Perkins, Presbyterian Minister Waitara
No 5
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Charles Lewis Flint Agnes Eva Merriman
  πŸ’ 1919/3333
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 20
Dwelling Place Ohura Waitara
Length of Residence 11 Weeks 20 years
Marriage Place Knox Church Waitara
Folio 3241
Consent Janet Berg, Mother
Date of Certificate 16 April 1919
Officiating Minister Charles E. Perkins, Presbyterian Minister Waitara
6 23 May 1919 Ernest Samuel Ellis
Margaret Bessie Jonas
Ernest Samuel Elliot
Margaret Bessie Jonas
πŸ’ 1919/3334
Bachelor
Spinster
Farmer
Domestic
24
22
Onairo
Onairo
24 years
4 years
St. Johns Church Waitara 3242 28 May 1919 G. H. Gavin, Church of England Waitara
No 6
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Ernest Samuel Ellis Margaret Bessie Jonas
BDM Match (95%) Ernest Samuel Elliot Margaret Bessie Jonas
  πŸ’ 1919/3334
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Onairo Onairo
Length of Residence 24 years 4 years
Marriage Place St. Johns Church Waitara
Folio 3242
Consent
Date of Certificate 28 May 1919
Officiating Minister G. H. Gavin, Church of England Waitara
7 7 June 1919 William Ambrose Henwood
Margaret Burke
William Ambrose Henwood
Margaret Burke
πŸ’ 1919/3335
Bachelor
Spinster
Farmer
Domestic
40
41
Piko
Waitara
3 Months
4 years
St. Johns Church Waitara 3243 18 June 1919 G. H. Gavin, Church of England Waitara
No 7
Date of Notice 7 June 1919
  Groom Bride
Names of Parties William Ambrose Henwood Margaret Burke
  πŸ’ 1919/3335
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 41
Dwelling Place Piko Waitara
Length of Residence 3 Months 4 years
Marriage Place St. Johns Church Waitara
Folio 3243
Consent
Date of Certificate 18 June 1919
Officiating Minister G. H. Gavin, Church of England Waitara
8 14 June 1919 William Herbert Rook
Zoe George
William Herbert Rook
Zoe George
πŸ’ 1919/3336
Bachelor
Spinster
Mechanic
Domestic
31
31
Waitara
Waitara
3 days
14 days
Church of England Waitara 3244 18 June 1919 G. H. Gavin, Church of England
No 8
Date of Notice 14 June 1919
  Groom Bride
Names of Parties William Herbert Rook Zoe George
  πŸ’ 1919/3336
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 31 31
Dwelling Place Waitara Waitara
Length of Residence 3 days 14 days
Marriage Place Church of England Waitara
Folio 3244
Consent
Date of Certificate 18 June 1919
Officiating Minister G. H. Gavin, Church of England

Page 1183

District of Waitara Quarter ending 30 September 1919 Registrar J. Boland
No Date of Notice Names and 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 27 June 1919 Frederick Rudolph VoitrΓ©kovsky
Florinda Louisa Journeaux
Frederick Rudolph Voitrekovsky
Florinda Louisa Journeaux
πŸ’ 1919/6280
Bachelor
Spinster
Bricklayer
Dressmaker
27
26
Waitara
Waitara
6 days
14 days
Methodist Church, Waitara 5684 3 July 1919 Rev. William Gatman, Methodist Minister, Waitara
No 9
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Frederick Rudolph VoitrΓ©kovsky Florinda Louisa Journeaux
BDM Match (97%) Frederick Rudolph Voitrekovsky Florinda Louisa Journeaux
  πŸ’ 1919/6280
Condition Bachelor Spinster
Profession Bricklayer Dressmaker
Age 27 26
Dwelling Place Waitara Waitara
Length of Residence 6 days 14 days
Marriage Place Methodist Church, Waitara
Folio 5684
Consent
Date of Certificate 3 July 1919
Officiating Minister Rev. William Gatman, Methodist Minister, Waitara
10 5 July 1919 William Burnett
Jane Maunder Whittaker
William Burnett
Jane Maunder Whittaker
πŸ’ 1919/6281
Widower
Spinster
Labourer
Domestic
50
21
Okoke
Okoke
5 years
11 years
Registrar's Office, Waitara 5685 5 July 1919 T. Cole, Registrar, Waitara
No 10
Date of Notice 5 July 1919
  Groom Bride
Names of Parties William Burnett Jane Maunder Whittaker
  πŸ’ 1919/6281
Condition Widower Spinster
Profession Labourer Domestic
Age 50 21
Dwelling Place Okoke Okoke
Length of Residence 5 years 11 years
Marriage Place Registrar's Office, Waitara
Folio 5685
Consent
Date of Certificate 5 July 1919
Officiating Minister T. Cole, Registrar, Waitara
11 18 August 1919 Francis Dewhirst
Myra May Foreman
Francis Dewhirst
Myra May Foreman
πŸ’ 1919/6282
Bachelor
Spinster
Bank Clerk
Clerk
29
23
Eltham
Tikorangi
3 weeks
23 years
Church of England, Tikorangi 5686 18 August 1919 Rev. G. H. Gavin, Anglican, Waitara
No 11
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Francis Dewhirst Myra May Foreman
  πŸ’ 1919/6282
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 29 23
Dwelling Place Eltham Tikorangi
Length of Residence 3 weeks 23 years
Marriage Place Church of England, Tikorangi
Folio 5686
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. G. H. Gavin, Anglican, Waitara
12 20 August 1919 Ivan Michael Antunovic
Beatrice Watemburg
Ivan Michael Antunovic
Beatrice Watemburg
πŸ’ 1919/6283
Bachelor
Spinster
Labourer
Domestic
22
20
Waitara
Waitara
5 months
3 years
Roman Catholic Church, Waitara 5687 Martha Watemburg 20 August 1919 Rev. Vincent Kelly, Roman Catholic, Waitara
No 12
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Ivan Michael Antunovic Beatrice Watemburg
  πŸ’ 1919/6283
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Waitara Waitara
Length of Residence 5 months 3 years
Marriage Place Roman Catholic Church, Waitara
Folio 5687
Consent Martha Watemburg
Date of Certificate 20 August 1919
Officiating Minister Rev. Vincent Kelly, Roman Catholic, Waitara
13 22 August 1919 Benjamin Waterland
Euphemia Beattie McLean
Benjamin Waterland
Euphemia Beattie McLean
πŸ’ 1919/6284
Bachelor
Spinster
Farmer
Domestic
24
27
Waitara
Waitara
1 week
2 years
Presbyterian Church, Waitara 5688 22 August 1919 Mr. Chas. E. Perkins, Presbyterian
No 13
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Benjamin Waterland Euphemia Beattie McLean
  πŸ’ 1919/6284
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 27
Dwelling Place Waitara Waitara
Length of Residence 1 week 2 years
Marriage Place Presbyterian Church, Waitara
Folio 5688
Consent
Date of Certificate 22 August 1919
Officiating Minister Mr. Chas. E. Perkins, Presbyterian

Page 1184

District of Waitara Quarter ending 30 September 1919 Registrar J. Boland
No Date of Notice Names and 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 22 August 1919 Herbert Isaac Elliot
Ina Nellie Gernhofer
Herbert Isaac Elliot
Ina Nellie Gernhoefer
πŸ’ 1919/6285
Bachelor
Spinster
Labourer
Domestic
30
25
Waitara
Waitara
3 years
5 years
Presbyterian Church, Waitara 5689 22 August 1919 Mr Charles E Perkins, Presbyterian
No 14
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Herbert Isaac Elliot Ina Nellie Gernhofer
BDM Match (98%) Herbert Isaac Elliot Ina Nellie Gernhoefer
  πŸ’ 1919/6285
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 25
Dwelling Place Waitara Waitara
Length of Residence 3 years 5 years
Marriage Place Presbyterian Church, Waitara
Folio 5689
Consent
Date of Certificate 22 August 1919
Officiating Minister Mr Charles E Perkins, Presbyterian
15 29 August 1919 Harold John Fitzsimons
Ada Harrison
Harold John Fitzsimons
Ada Harrison
πŸ’ 1919/6286
Bachelor
Spinster
Farmer
Domestic duties
28
23
Waichi Waitara
Waichi Waitara
8 months
1 week
St Johns Church, Waitara 5690 29 August 1919 Rev G H Gavin, Church of England
No 15
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Harold John Fitzsimons Ada Harrison
  πŸ’ 1919/6286
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 23
Dwelling Place Waichi Waitara Waichi Waitara
Length of Residence 8 months 1 week
Marriage Place St Johns Church, Waitara
Folio 5690
Consent
Date of Certificate 29 August 1919
Officiating Minister Rev G H Gavin, Church of England
16 30 August 1919 James Jerome Odonnell
Ethel Henriette Mcgregor
James Jerome Odonnell
Ethel Henriette McGregor
πŸ’ 1919/6287
Bachelor
Spinster
Labourer
Housemaid
25
22
Mangatora
Mangatora
24 years
15 years
The Private Residence of Mr J V Mcgregor, Mangatora 5691 30 August 1919 Rev Arthur Harold Barnett, Church of England
No 16
Date of Notice 30 August 1919
  Groom Bride
Names of Parties James Jerome Odonnell Ethel Henriette Mcgregor
BDM Match (98%) James Jerome Odonnell Ethel Henriette McGregor
  πŸ’ 1919/6287
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 25 22
Dwelling Place Mangatora Mangatora
Length of Residence 24 years 15 years
Marriage Place The Private Residence of Mr J V Mcgregor, Mangatora
Folio 5691
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev Arthur Harold Barnett, Church of England
17 10 September 1919 Alfred Hicks
Laura Rooke
Alfred Hick
Laura Rooke
πŸ’ 1919/6288
Widower
Spinster
Dairy Farmer
Domestic duties
54
57
Urenui
Urenui
4 1/2 years
4 years
Methodist Church, Waitara 5692 10 September 1919 Rev Frederick B Lawrence, Methodist
No 17
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Alfred Hicks Laura Rooke
BDM Match (96%) Alfred Hick Laura Rooke
  πŸ’ 1919/6288
Condition Widower Spinster
Profession Dairy Farmer Domestic duties
Age 54 57
Dwelling Place Urenui Urenui
Length of Residence 4 1/2 years 4 years
Marriage Place Methodist Church, Waitara
Folio 5692
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev Frederick B Lawrence, Methodist
18 10 September 1919 Thomas Clinch
Dora Kelly
Thomas Clince
Dora Nally
πŸ’ 1919/6251
Widower
Spinster
Farmer
Domestic duties
31
22
Newplymouth
Waitara
1 week
2 years
Roman Catholic Church, Newplymouth 5632 10 September 1919 Rev Vincent Kelly, Roman Catholic
No 18
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Thomas Clinch Dora Kelly
BDM Match (86%) Thomas Clince Dora Nally
  πŸ’ 1919/6251
Condition Widower Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Newplymouth Waitara
Length of Residence 1 week 2 years
Marriage Place Roman Catholic Church, Newplymouth
Folio 5632
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev Vincent Kelly, Roman Catholic

Page 1185

District of Waitara Quarter ending 30 September 1919 Registrar J. Boland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 15 September 1919 Norman Victor Terrill
Elsie Hunt
Norman Victor Terrill
Elsie Hunt
πŸ’ 1919/6289
Bachelor
Spinster
Casein Maker
Domestic
24
25
Tikorangi
Waiongona
24 years
25 years
Church of England, Waitara 5693 15 September 1919 Rev. J. H. Gavin, Church of England
No 19
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Norman Victor Terrill Elsie Hunt
  πŸ’ 1919/6289
Condition Bachelor Spinster
Profession Casein Maker Domestic
Age 24 25
Dwelling Place Tikorangi Waiongona
Length of Residence 24 years 25 years
Marriage Place Church of England, Waitara
Folio 5693
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. J. H. Gavin, Church of England
20 23 September 1919 John Northcott
Verna Doris Harris
John Northcott
Verna Doris Harris
πŸ’ 1919/6291
Bachelor
Spinster
Farmer
Domestic duties
22
22
Urenui
Waitara
2 years
2 years
Knox Presbyterian Church, Waitara 5694 23 September 1919 Mr. Chas. E. Perkins, Presbyterian
No 20
Date of Notice 23 September 1919
  Groom Bride
Names of Parties John Northcott Verna Doris Harris
  πŸ’ 1919/6291
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place Urenui Waitara
Length of Residence 2 years 2 years
Marriage Place Knox Presbyterian Church, Waitara
Folio 5694
Consent
Date of Certificate 23 September 1919
Officiating Minister Mr. Chas. E. Perkins, Presbyterian

Page 1187

District of Waitara Quarter ending 31 December 1919 Registrar J. Boland
No Date of Notice Names and 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 1 October 1919 Thomas James Hamilton Wallace
Emily Nelson
formerly Randle
Thomas James Hamilton Wallace
Emily Nelson
πŸ’ 1919/8829
Divorced (decree absolute 22-8-09)
Widow (14-7-17)
Engine driver
Domestic
62
53
Waitara
Waitara
20 years
4 days
Private Residence of Mr H. Wallace Stafford Street - Waitara 3539 1 October 1919 Mr Charles E. Perkins Presbyterian
No 21
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Thomas James Hamilton Wallace Emily Nelson
formerly Randle
  πŸ’ 1919/8829
Condition Divorced (decree absolute 22-8-09) Widow (14-7-17)
Profession Engine driver Domestic
Age 62 53
Dwelling Place Waitara Waitara
Length of Residence 20 years 4 days
Marriage Place Private Residence of Mr H. Wallace Stafford Street - Waitara
Folio 3539
Consent
Date of Certificate 1 October 1919
Officiating Minister Mr Charles E. Perkins Presbyterian
22 10 October 1919 Gilbert James Weston
Nina Elsie Parli
Gilbert James Weston
Nina Elsie Parli
πŸ’ 1919/8784
Widower
Spinster
Builder
School Teacher
29
27
Waitara
Inglewood
3 Months
3 years
Knox Presbyterian Church Inglewood 8468 10 October 1919 Mr George Ireland Presbyterian
No 22
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Gilbert James Weston Nina Elsie Parli
  πŸ’ 1919/8784
Condition Widower Spinster
Profession Builder School Teacher
Age 29 27
Dwelling Place Waitara Inglewood
Length of Residence 3 Months 3 years
Marriage Place Knox Presbyterian Church Inglewood
Folio 8468
Consent
Date of Certificate 10 October 1919
Officiating Minister Mr George Ireland Presbyterian
23 12 November 1919 William Douglas Roebuck
Harriet Hilda Spurdle
William Douglas Roebuck
Harriet Hilda Spurdle
πŸ’ 1919/8830
Bachelor
Spinster
Clerk
Dressmaker
28
24
Waitara
Waitara
2 years
24 years
St Johns Church of England Waitara 3540 12 November 1919 Rev G Gavin
No 23
Date of Notice 12 November 1919
  Groom Bride
Names of Parties William Douglas Roebuck Harriet Hilda Spurdle
  πŸ’ 1919/8830
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 28 24
Dwelling Place Waitara Waitara
Length of Residence 2 years 24 years
Marriage Place St Johns Church of England Waitara
Folio 3540
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev G Gavin
24 17 December 1919 John McKendrick
Lily Mary Klenner
John McKendrick
Lily Mary Klenner
πŸ’ 1919/8831
Bachelor
Spinster
Tailor
Clerk
26
24
Waitara
Waitara
1 year
24 years
St Johns Church Waitara 3541 17 December 1919 Rev G H Gavin
No 24
Date of Notice 17 December 1919
  Groom Bride
Names of Parties John McKendrick Lily Mary Klenner
  πŸ’ 1919/8831
Condition Bachelor Spinster
Profession Tailor Clerk
Age 26 24
Dwelling Place Waitara Waitara
Length of Residence 1 year 24 years
Marriage Place St Johns Church Waitara
Folio 3541
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev G H Gavin
25 30 December 1919 Hector Duncan George
Grace Eliza Marsh
Hector Duncan George
Grace Eliza Marsh
πŸ’ 1920/2665
Bachelor
Spinster
Labourer
Domestic
30
21
Waitara
Uranui
8 Months
8 years
Church of England Uranui 80/1920 30 December 1919 Rev G H Gavin
No 25
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Hector Duncan George Grace Eliza Marsh
  πŸ’ 1920/2665
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Waitara Uranui
Length of Residence 8 Months 8 years
Marriage Place Church of England Uranui
Folio 80/1920
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev G H Gavin

Page 1188

District of Waitara Quarter ending 31 December 1919 Registrar J. Poland
No Date of Notice Names and 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 31 December 1919 Frank Sisley
Emily Waters
Frank Sisley
Emily Waters
πŸ’ 1920/2666
Bachelor
Spinster
Storeman
Domestic Servant
35
34
Waitara
Waitara
5 days
5 days
Church of England Waitara 81/1920 31 December 1919 Rev J H Gavin
No 26
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Frank Sisley Emily Waters
  πŸ’ 1920/2666
Condition Bachelor Spinster
Profession Storeman Domestic Servant
Age 35 34
Dwelling Place Waitara Waitara
Length of Residence 5 days 5 days
Marriage Place Church of England Waitara
Folio 81/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev J H Gavin

Page 1193

District of Whangamomona Quarter ending 30 September 1919 Registrar J. H. Carleton
No Date of Notice Names and 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 September 1919 Arthur Richard Bottomley
Bertha Annie Dean
Arthur Richard Bottomley
Bertha Annie Dean
πŸ’ 1919/6292
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Whangamomona
Whangamomona
1 year 6 months
4 years
Church of England Hall Whangamomona 5695 1 September 1919 Thomas Harold Charles Partridge, Minister of the Church of England
No 1
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Arthur Richard Bottomley Bertha Annie Dean
  πŸ’ 1919/6292
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Whangamomona Whangamomona
Length of Residence 1 year 6 months 4 years
Marriage Place Church of England Hall Whangamomona
Folio 5695
Consent
Date of Certificate 1 September 1919
Officiating Minister Thomas Harold Charles Partridge, Minister of the Church of England

Page 1195

District of Whangamomona Quarter ending 31 December 1919 Registrar H. H. Culleton
No Date of Notice Names and 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 October 1919 Fredrick Charles Mitchell
Annie Jane Myers
Frederick Charles Mitchell
Annie Jane Myers
πŸ’ 1919/8832
Bachelor
Spinster
Farmer
Domestic Duties
25
28
Huiakama
Huiakama
5 years
20 years
Brides Home Huiakama 8542 17 October 1919 Rev G W Howard Minister of the Church of England
No 2
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Fredrick Charles Mitchell Annie Jane Myers
BDM Match (98%) Frederick Charles Mitchell Annie Jane Myers
  πŸ’ 1919/8832
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 28
Dwelling Place Huiakama Huiakama
Length of Residence 5 years 20 years
Marriage Place Brides Home Huiakama
Folio 8542
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev G W Howard Minister of the Church of England

Page 1197

District of Dannevirke Quarter ending 31 March 1919 Registrar G. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 February 1919 Percival John Teal
Freda Laura Hook
Percival John Teal
Freda Laura Hook
πŸ’ 1919/1740
Bachelor
Spinster
Wheel wright
Home Duties
24
22
Dannevirke
Dannevirke
3 days
10 years
Dwelling of Mr John Hook, 10 Cole St, Dannevirke 1119 7 February 1919 J. Richards Methodist
No 1
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Percival John Teal Freda Laura Hook
  πŸ’ 1919/1740
Condition Bachelor Spinster
Profession Wheel wright Home Duties
Age 24 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 years
Marriage Place Dwelling of Mr John Hook, 10 Cole St, Dannevirke
Folio 1119
Consent
Date of Certificate 7 February 1919
Officiating Minister J. Richards Methodist
2 11 February 1919 Fred Churtain Fitz-Roy McKay
Ivy Isabella Kathleen Greene
Fred Churtain FitzRoy McKay
Ivy Isabella Kathleen Greene
πŸ’ 1919/1741
Bachelor
Spinster
Farmer
Home Duties
31
25
Dannevirke
Dannevirke
3 days
1 year
Presbyterian Church Dannevirke 1120 11 February 1919 A. Grant Presbyterian
No 2
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Fred Churtain Fitz-Roy McKay Ivy Isabella Kathleen Greene
BDM Match (98%) Fred Churtain FitzRoy McKay Ivy Isabella Kathleen Greene
  πŸ’ 1919/1741
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church Dannevirke
Folio 1120
Consent
Date of Certificate 11 February 1919
Officiating Minister A. Grant Presbyterian
3 19 February 1919 George Hitchman
Ivy Myrtle Meads
George Hitchman
Ivy Myrtle Meads
πŸ’ 1919/1742
Bachelor
Spinster
Labourer
Home Duties
40
21
Dannevirke
Dannevirke
3 days
3 days
Roman Catholic Church Dannevirke 1121 19 February 1919 J. Bowe Roman Catholic
No 3
Date of Notice 19 February 1919
  Groom Bride
Names of Parties George Hitchman Ivy Myrtle Meads
  πŸ’ 1919/1742
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 40 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Dannevirke
Folio 1121
Consent
Date of Certificate 19 February 1919
Officiating Minister J. Bowe Roman Catholic
4 12 February 1919 Joseph Sorrento Pim
Lillie Elleanor Byrne
Joseph Sorrento Pim
Lillie Elleanor Byrne
πŸ’ 1919/1743
Bachelor
Spinster
Farmer
Home Duties
39
24
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 1122 12 February 1919 Registrar
No 4
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Joseph Sorrento Pim Lillie Elleanor Byrne
  πŸ’ 1919/1743
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 1122
Consent
Date of Certificate 12 February 1919
Officiating Minister Registrar
5 20 February 1919 William Inglis
Rose Rasmussen
William Inglis
Rose Rasmussen
πŸ’ 1919/1744
Widower 15.3.17
Spinster
Farmer
Home Duties
38
23
Dannevirke
Dannevirke
16 years
Life
Dwelling of Brides Father Madrid St Dannevirke 1123 20 February 1919 A. Grant Presbyterian
No 5
Date of Notice 20 February 1919
  Groom Bride
Names of Parties William Inglis Rose Rasmussen
  πŸ’ 1919/1744
Condition Widower 15.3.17 Spinster
Profession Farmer Home Duties
Age 38 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 16 years Life
Marriage Place Dwelling of Brides Father Madrid St Dannevirke
Folio 1123
Consent
Date of Certificate 20 February 1919
Officiating Minister A. Grant Presbyterian

Page 1198

District of Dannevirke Quarter ending 31 March 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 27 February 1919 George Thomas Clarke
Annie Charteris
George Thomas Clarke
Annie Charteris
πŸ’ 1919/1745
Bachelor
Spinster
Engineer
Home Duties
32
28
Mangatoro
Mangatoro
7 days
Life
Dwelling of Bride's Father Mangatoro 1124 27 February 1919 A. Grant, Presbyterian
No 6
Date of Notice 27 February 1919
  Groom Bride
Names of Parties George Thomas Clarke Annie Charteris
  πŸ’ 1919/1745
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 32 28
Dwelling Place Mangatoro Mangatoro
Length of Residence 7 days Life
Marriage Place Dwelling of Bride's Father Mangatoro
Folio 1124
Consent
Date of Certificate 27 February 1919
Officiating Minister A. Grant, Presbyterian
7 3 March 1919 Norman Percy Wright
Jessie May Tacon
Norman Percy Wright
Jessie May Tacon
πŸ’ 1919/4149
Bachelor
Spinster
Contractor
Home Duties
27
19
Dannevirke
Dannevirke
3 days
over 1 year
Registrar's Office Dannevirke 1125 Charles William Tacon (father) 3 March 1919 Registrar
No 7
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Norman Percy Wright Jessie May Tacon
  πŸ’ 1919/4149
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 27 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days over 1 year
Marriage Place Registrar's Office Dannevirke
Folio 1125
Consent Charles William Tacon (father)
Date of Certificate 3 March 1919
Officiating Minister Registrar
8 3 March 1919 James Harris
Eliza Southee
James Harris
Lilian Elizabeth Miller
πŸ’ 1920/2369
Bachelor
Spinster
Labourer
Home Duties
37
23
Dannevirke
Dannevirke
4 weeks
8 months
Anglican Church Dannevirke
No 8
Date of Notice 3 March 1919
  Groom Bride
Names of Parties James Harris Eliza Southee
BDM Match (63%) James Harris Lilian Elizabeth Miller
  πŸ’ 1920/2369
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 37 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 weeks 8 months
Marriage Place Anglican Church Dannevirke
Folio
Consent
Date of Certificate
Officiating Minister
9 5 March 1919 Arthur Duncan
Anne Hawa (MN Hettlingham)
Arthur Duncan
Annie Haira
πŸ’ 1919/4160
Bachelor
Widow
Farmer
Home Duties
21
31
Dannevirke
Dannevirke
Life
5 years
Registrar's Office Dannevirke 1126 7 March 1919 Registrar
No 9
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Arthur Duncan Anne Hawa (MN Hettlingham)
BDM Match (65%) Arthur Duncan Annie Haira
  πŸ’ 1919/4160
Condition Bachelor Widow
Profession Farmer Home Duties
Age 21 31
Dwelling Place Dannevirke Dannevirke
Length of Residence Life 5 years
Marriage Place Registrar's Office Dannevirke
Folio 1126
Consent
Date of Certificate 7 March 1919
Officiating Minister Registrar
10 10 March 1919 Edwin George Lines
Ethel Smith
Edwin George Lines
Ethel Smith
πŸ’ 1919/4167
Bachelor
Spinster
Farmer
Home Duties
29
25
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office Dannevirke 1127 10 March 1919 Registrar
No 10
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Edwin George Lines Ethel Smith
  πŸ’ 1919/4167
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Dannevirke
Folio 1127
Consent
Date of Certificate 10 March 1919
Officiating Minister Registrar

Page 1199

District of Dannevirke Quarter ending 31 March 1919 Registrar G. W. [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
11 13 March 1919 Robert Hawley
Ethel Mary de Malmanche
Robert Hawley
Ethel Mary de Malmanche
πŸ’ 1919/4168
Bachelor
Spinster
Shepherd
Home Duties
20
19
Matamau
Dannevirke
3 years
2 years
Anglican Church, Dannevirke 1128 Robert Edward Hawley, Father; Benjamin Laurence de malmanche, Father 13 March 1919 G. B. Stephenson, Anglican
No 11
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Robert Hawley Ethel Mary de Malmanche
  πŸ’ 1919/4168
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 20 19
Dwelling Place Matamau Dannevirke
Length of Residence 3 years 2 years
Marriage Place Anglican Church, Dannevirke
Folio 1128
Consent Robert Edward Hawley, Father; Benjamin Laurence de malmanche, Father
Date of Certificate 13 March 1919
Officiating Minister G. B. Stephenson, Anglican
12 14 March 1919 James Mitchell
Ethel Olive Olsen
James Mitchell
Ethel Olive Olsen
πŸ’ 1919/4169
Bachelor
Spinster
Farmer
Home Duties
35
21
Dannevirke
Ngapaeruru, Dannevirke
one year
18 years
Dwelling of Bride's parents, Ngapaeruru 1129 14 March 1919 A. Grant, Presbyterian
No 12
Date of Notice 14 March 1919
  Groom Bride
Names of Parties James Mitchell Ethel Olive Olsen
  πŸ’ 1919/4169
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 21
Dwelling Place Dannevirke Ngapaeruru, Dannevirke
Length of Residence one year 18 years
Marriage Place Dwelling of Bride's parents, Ngapaeruru
Folio 1129
Consent
Date of Certificate 14 March 1919
Officiating Minister A. Grant, Presbyterian
13 15 March 1919 Percy Alfred Malthoff Biggs
Irene Burnice Poppelwell
Percy Alfred Malhoff Biggs
Irene Bernice Poppelwell
πŸ’ 1919/1491
Bachelor
Spinster
Draper
Home Duties
20
20
Dannevirke
Waipukurau
6 weeks
1 week
Residence of Ethelbert Poppelwell, Sir Francis Drake Street, Waipukurau 1193 Matilda Wilhelmina Biggs (Mother); John Poppelwell, Father 15 March 1919 Father J. Cahill, Roman Catholic
No 13
Date of Notice 15 March 1919
  Groom Bride
Names of Parties Percy Alfred Malthoff Biggs Irene Burnice Poppelwell
BDM Match (96%) Percy Alfred Malhoff Biggs Irene Bernice Poppelwell
  πŸ’ 1919/1491
Condition Bachelor Spinster
Profession Draper Home Duties
Age 20 20
Dwelling Place Dannevirke Waipukurau
Length of Residence 6 weeks 1 week
Marriage Place Residence of Ethelbert Poppelwell, Sir Francis Drake Street, Waipukurau
Folio 1193
Consent Matilda Wilhelmina Biggs (Mother); John Poppelwell, Father
Date of Certificate 15 March 1919
Officiating Minister Father J. Cahill, Roman Catholic
14 17 March 1919 Roy Fissenden
Dorothy Ella Williams
Roy Fissenden
Dorothy Ella Williams
πŸ’ 1919/4170
Bachelor
Spinster
Chauffeur
Home Duties
22
21
Dannevirke
Dannevirke
3 days
Life
Methodist Church, Dannevirke 1130 17 March 1919 J. H. Richards, Methodist
No 14
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Roy Fissenden Dorothy Ella Williams
  πŸ’ 1919/4170
Condition Bachelor Spinster
Profession Chauffeur Home Duties
Age 22 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life
Marriage Place Methodist Church, Dannevirke
Folio 1130
Consent
Date of Certificate 17 March 1919
Officiating Minister J. H. Richards, Methodist
15 18 March 1919 Arthur Francis Redgrave
Evelyn Agnes Macalister
Arthur Francis Redgrave
Evelyn Agnes Macalister
πŸ’ 1919/1848
Bachelor
Spinster
Produce Merchant
Home Duties
30
24
Dannevirke
Invercargill
3 months
Life
Residence of Bride's Mother, Holywood Terrace, Gladstone, Invercargill 1631 18 March 1919 James Baird, Presbyterian
No 15
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Arthur Francis Redgrave Evelyn Agnes Macalister
  πŸ’ 1919/1848
Condition Bachelor Spinster
Profession Produce Merchant Home Duties
Age 30 24
Dwelling Place Dannevirke Invercargill
Length of Residence 3 months Life
Marriage Place Residence of Bride's Mother, Holywood Terrace, Gladstone, Invercargill
Folio 1631
Consent
Date of Certificate 18 March 1919
Officiating Minister James Baird, Presbyterian

Page 1200

District of Dannevirke Quarter ending 31 March 1919 Registrar G. W. Browne
No Date of Notice Names and 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 19 March 1919 Jack Gibbs
Marguerite Bloor
Jack Gibbs
Marguerite Bloor
πŸ’ 1919/4171
Bachelor
Spinster
Farmer
Home Duties
28
28
Dannevirke
Dannevirke
10 years
5 years
Registrar's Office Dannevirke 1131 19 March 1919 Registrar
No 16
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Jack Gibbs Marguerite Bloor
  πŸ’ 1919/4171
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 5 years
Marriage Place Registrar's Office Dannevirke
Folio 1131
Consent
Date of Certificate 19 March 1919
Officiating Minister Registrar
17 20 March 1919 Acton Adolphus William Hutching
Ellen Gertrude Hutching (m.n. Beckett)
Acton Adolphus William Hutching
Ellen Gertrude Hutching
πŸ’ 1919/4172
Bachelor
Widow
Farmer
Home Duties
37
30
Matamau Dannevirke
Matamau Dannevirke
7 years
6 years
Registrar's Office Dannevirke 1132 20 March 1919 Registrar
No 17
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Acton Adolphus William Hutching Ellen Gertrude Hutching (m.n. Beckett)
BDM Match (80%) Acton Adolphus William Hutching Ellen Gertrude Hutching
  πŸ’ 1919/4172
Condition Bachelor Widow
Profession Farmer Home Duties
Age 37 30
Dwelling Place Matamau Dannevirke Matamau Dannevirke
Length of Residence 7 years 6 years
Marriage Place Registrar's Office Dannevirke
Folio 1132
Consent
Date of Certificate 20 March 1919
Officiating Minister Registrar
18 21 March 1919 Norman William Crarer
Hannah Pauline Zita Walshe
Norman William Craver
Hannah Pauline Zita Walshe
πŸ’ 1919/4173
Bachelor
Spinster
Farmer
Home Duties
25
26
Dannevirke
Dannevirke
3 days
10 years
Roman Catholic Church Dannevirke 1133 21 March 1919 J. Bowe, Roman Catholic
No 18
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Norman William Crarer Hannah Pauline Zita Walshe
BDM Match (98%) Norman William Craver Hannah Pauline Zita Walshe
  πŸ’ 1919/4173
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 years
Marriage Place Roman Catholic Church Dannevirke
Folio 1133
Consent
Date of Certificate 21 March 1919
Officiating Minister J. Bowe, Roman Catholic
19 22 March 1919 Carl Alfred Lagerstedt
Ivy May Honor Lavinia Picard
Carl Alfred Lagerstedt
Ivy May Honor Lavinia Picard
πŸ’ 1919/4150
Bachelor
Spinster
Labourer
Home Duties
39
22
Dannevirke
Dannevirke
1 year
21 years
Methodist Church Dannevirke 1134 22 March 1919 J. Richards, Methodist
No 19
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Carl Alfred Lagerstedt Ivy May Honor Lavinia Picard
  πŸ’ 1919/4150
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 39 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 21 years
Marriage Place Methodist Church Dannevirke
Folio 1134
Consent
Date of Certificate 22 March 1919
Officiating Minister J. Richards, Methodist
20 25 March 1919 Ernest Waldron
Margaret Fowler
Ernest Waldrom
Margaret Fowler
πŸ’ 1919/4151
Bachelor
Spinster
Farmer
Home Duties
26
25
Dannevirke
Dannevirke
3 days
3 days
Presbyterian Church Dannevirke 1135 25 March 1919 A. Grant, Presbyterian
No 20
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Ernest Waldron Margaret Fowler
BDM Match (96%) Ernest Waldrom Margaret Fowler
  πŸ’ 1919/4151
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Dannevirke
Folio 1135
Consent
Date of Certificate 25 March 1919
Officiating Minister A. Grant, Presbyterian

Page 1201

District of Dannevirke Quarter ending 31 March 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
21 25 March 1919 Joseph Frederick Scott
Margaret Clark Paterson
Joseph Frederick Scott
Margaret Clark Paterson
πŸ’ 1919/522
Bachelor
Spinster
Dentist
Home Duties
25
26
Dannevirke
Miramar, Wellington
4 years
5 years
Presbyterian Church, Kilbirnie, Wellington 295 25 March 1919 Hugh Beggs, Presbyterian
No 21
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Joseph Frederick Scott Margaret Clark Paterson
  πŸ’ 1919/522
Condition Bachelor Spinster
Profession Dentist Home Duties
Age 25 26
Dwelling Place Dannevirke Miramar, Wellington
Length of Residence 4 years 5 years
Marriage Place Presbyterian Church, Kilbirnie, Wellington
Folio 295
Consent
Date of Certificate 25 March 1919
Officiating Minister Hugh Beggs, Presbyterian

Page 1203

District of Dannevirke Quarter ending 30 June 1919 Registrar G. W. Coombe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 2 April 1919 Patrick Richard O'Rourke
Julia Estaugh
Patrick Richard O'Rourke
Julia B Estaugh
πŸ’ 1919/3365
Bachelor
Spinster
Farmer
Home duties
22
28
Dannevirke
Dannevirke
3 days
3 days
Roman Catholic Church Dannevirke 3250 2 April 1919 F. J. Bowe, Roman Catholic
No 22
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Patrick Richard O'Rourke Julia Estaugh
BDM Match (93%) Patrick Richard O'Rourke Julia B Estaugh
  πŸ’ 1919/3365
Condition Bachelor Spinster
Profession Farmer Home duties
Age 22 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church Dannevirke
Folio 3250
Consent
Date of Certificate 2 April 1919
Officiating Minister F. J. Bowe, Roman Catholic
23 5 April 1919 Arthur Esmond Russell
Lizzie Carpenter
Arthur Esmond Russell
Lizzie Carpenter
πŸ’ 1919/3366
Bachelor
Spinster
motor driver
Home duties
26
22
Dannevirke
Dannevirke
4 months
12 months
Anglican Church Dannevirke 3251 5 April 1919 G. B. Stephenson, Anglican
No 23
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Arthur Esmond Russell Lizzie Carpenter
  πŸ’ 1919/3366
Condition Bachelor Spinster
Profession motor driver Home duties
Age 26 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 months 12 months
Marriage Place Anglican Church Dannevirke
Folio 3251
Consent
Date of Certificate 5 April 1919
Officiating Minister G. B. Stephenson, Anglican
24 9 April 1919 Whana Himona
Tuia Takerei
Whana Himona
Tuia Takerei
πŸ’ 1919/3367
Widower
Spinster
Farmer
Home duties
37
29
Dannevirke
Dannevirke
1 month
3 months
Registrar's Office Dannevirke 3252 9 April 1919 Registrar
No 24
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Whana Himona Tuia Takerei
  πŸ’ 1919/3367
Condition Widower Spinster
Profession Farmer Home duties
Age 37 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 month 3 months
Marriage Place Registrar's Office Dannevirke
Folio 3252
Consent
Date of Certificate 9 April 1919
Officiating Minister Registrar
25 11 April 1919 Thomas Hubert Mitchell
Ruth Henrietta Woodward
Thomas Hubert Mitchell
Ruth Henrietta Woodward
πŸ’ 1919/3368
Bachelor
Spinster
Hospital Attendant
Dressmaker
31
29
Dannevirke
Dannevirke
3 days
3 days
Anglican Church Dannevirke 3253 11 April 1919 G. B. Stephenson, Anglican
No 25
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Thomas Hubert Mitchell Ruth Henrietta Woodward
  πŸ’ 1919/3368
Condition Bachelor Spinster
Profession Hospital Attendant Dressmaker
Age 31 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Anglican Church Dannevirke
Folio 3253
Consent
Date of Certificate 11 April 1919
Officiating Minister G. B. Stephenson, Anglican
26 17 April 1919 Thomas Henry Coombs
Maud Elizabeth Brown
Thomas Henry Coombs
Maud Elizabeth Brown
πŸ’ 1919/3369
Bachelor
Spinster
Cabinet maker
Home duties
34
27
Dannevirke
Dannevirke
1 week
life
Anglican Church Dannevirke 3254 17 April 1919 G. B. Stephenson, Anglican
No 26
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Thomas Henry Coombs Maud Elizabeth Brown
  πŸ’ 1919/3369
Condition Bachelor Spinster
Profession Cabinet maker Home duties
Age 34 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week life
Marriage Place Anglican Church Dannevirke
Folio 3254
Consent
Date of Certificate 17 April 1919
Officiating Minister G. B. Stephenson, Anglican

Page 1204

District of Dannevirke 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
27 23 April 1919 Arthur Stephen Pascoe
Fanny Annie Rebecca Bennett
Arthur Stephen Pascoe
Fanny Annie Rebecca Bennett
πŸ’ 1919/3337
Bachelor
Spinster
Farmer
Home duties
30
21
Matamau
Matamau
10 months
10 months
Residence of Brides father Matamau 3245 23 April 1919 E. M. Poole, Presbyterian
No 27
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Arthur Stephen Pascoe Fanny Annie Rebecca Bennett
  πŸ’ 1919/3337
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 21
Dwelling Place Matamau Matamau
Length of Residence 10 months 10 months
Marriage Place Residence of Brides father Matamau
Folio 3245
Consent
Date of Certificate 23 April 1919
Officiating Minister E. M. Poole, Presbyterian
28 28 April 1919 Joseph Lyne Harris
Flora Finnie Gordon
Joseph Lyne Harris
Flora Finnie Gordon
πŸ’ 1919/3338
Widower
Spinster
Salesman
Clerk
34
25
Dannevirke
Dannevirke
4 years
Life long
Presbyterian Church Dannevirke 3246 28 April 1919 A. Grant, Presbyterian
No 28
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Joseph Lyne Harris Flora Finnie Gordon
  πŸ’ 1919/3338
Condition Widower Spinster
Profession Salesman Clerk
Age 34 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 years Life long
Marriage Place Presbyterian Church Dannevirke
Folio 3246
Consent
Date of Certificate 28 April 1919
Officiating Minister A. Grant, Presbyterian
29 19 May 1919 William Pethybridge
Ruth Dagmar Jacobsen
William Pethybridge
Ruth Dagmar Jacobsen
πŸ’ 1919/3346
Bachelor
Spinster
Farmer
Home duties
28
22
Kiritaki
Kiritaki
5 years
Life long
Registrar's Office Dannevirke 3247 19 May 1919 Deputy Registrar
No 29
Date of Notice 19 May 1919
  Groom Bride
Names of Parties William Pethybridge Ruth Dagmar Jacobsen
  πŸ’ 1919/3346
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 22
Dwelling Place Kiritaki Kiritaki
Length of Residence 5 years Life long
Marriage Place Registrar's Office Dannevirke
Folio 3247
Consent
Date of Certificate 19 May 1919
Officiating Minister Deputy Registrar
30 21 May 1919 Henry Richard Murray
Mary Rosalyn Davies
Henry Richard Murray
Mary Rosalind Davies
πŸ’ 1919/3357
Bachelor
Spinster
Labourer
Home duties
22
25
Dannevirke
Dannevirke
18 years
6 years
Dwelling of brides mother Denmark St Dannevirke 3248 21 May 1919 P. J. Bowe, Roman Catholic
No 30
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Henry Richard Murray Mary Rosalyn Davies
BDM Match (95%) Henry Richard Murray Mary Rosalind Davies
  πŸ’ 1919/3357
Condition Bachelor Spinster
Profession Labourer Home duties
Age 22 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 18 years 6 years
Marriage Place Dwelling of brides mother Denmark St Dannevirke
Folio 3248
Consent
Date of Certificate 21 May 1919
Officiating Minister P. J. Bowe, Roman Catholic
31 22 May 1919 Alfred Hill
Eunice Bloor
Alfred Hill
Eunice Bloor
πŸ’ 1919/3364
Bachelor
Spinster
Labourer
Home duties
38
23
Dannevirke
Matatera
3 days
20 years
Registrar's Office Dannevirke 3249 22 May 1919 Deputy Registrar
No 31
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Alfred Hill Eunice Bloor
  πŸ’ 1919/3364
Condition Bachelor Spinster
Profession Labourer Home duties
Age 38 23
Dwelling Place Dannevirke Matatera
Length of Residence 3 days 20 years
Marriage Place Registrar's Office Dannevirke
Folio 3249
Consent
Date of Certificate 22 May 1919
Officiating Minister Deputy Registrar

Page 1205

District of Dannevirke Quarter ending 30 June 1919 Registrar G. W. Robinson
No Date of Notice Names and 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 13 June 1919 Sydney Metcalf
Edith Kipling
Sydney Metcalf
Edith Kipling
πŸ’ 1919/3370
Bachelor
Spinster
Farmer
Home Duties
19
21
Dannevirke
Dannevirke
3 days
3 days
Registrar's Office, Dannevirke 3255 Elizabeth Metcalf, mother 13 June 1919 Registrar
No 32
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Sydney Metcalf Edith Kipling
  πŸ’ 1919/3370
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 19 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dannevirke
Folio 3255
Consent Elizabeth Metcalf, mother
Date of Certificate 13 June 1919
Officiating Minister Registrar
33 17 June 1919 Peter Hatton Miller
Lucy Say
Peter Hatton Miller
Lucy Say
πŸ’ 1919/3347
Widower
Spinster
Retired
Home Duties
59
37
Dannevirke
Dannevirke
9 months
6 months
Registrar's Office, Dannevirke 3256 17 June 1919 Registrar
No 33
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Peter Hatton Miller Lucy Say
  πŸ’ 1919/3347
Condition Widower Spinster
Profession Retired Home Duties
Age 59 37
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 months 6 months
Marriage Place Registrar's Office, Dannevirke
Folio 3256
Consent
Date of Certificate 17 June 1919
Officiating Minister Registrar
34 18 June 1919 Harry Hand
Agnes Turkington
Harry Hand
Agnes Turkington
πŸ’ 1919/3348
Bachelor
Spinster
Butcher
Home Duties
29
30
Dannevirke
Dannevirke
8 years
10 years
Methodist Church, Dannevirke 3257 18 June 1919 J. Richards, Methodist
No 34
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Harry Hand Agnes Turkington
  πŸ’ 1919/3348
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 29 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 8 years 10 years
Marriage Place Methodist Church, Dannevirke
Folio 3257
Consent
Date of Certificate 18 June 1919
Officiating Minister J. Richards, Methodist
35 23 June 1919 Fred Thomas Rowley
Lillian Maude Potts
Fred Thomas Rowley
Lillian Maude Potts
πŸ’ 1919/3349
Bachelor
Spinster
Farmer
Home Duties
30
29
Dannevirke
Dannevirke
3 days
3 months
Anglican Church, Dannevirke 3258 23 June 1919 G. B. Stephenson, Anglican
No 35
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Fred Thomas Rowley Lillian Maude Potts
  πŸ’ 1919/3349
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 months
Marriage Place Anglican Church, Dannevirke
Folio 3258
Consent
Date of Certificate 23 June 1919
Officiating Minister G. B. Stephenson, Anglican
36 30 June 1919 Ford Stanley Franklin
Ellen Charteris
Ford Stanley Franklin
Ellen Charteris
πŸ’ 1919/3350
Bachelor
Spinster
Farmer
Home duties
30
21
Mangatuna, Dannevirke
Waitahora, Dannevirke
20 years
11 years
Presbyterian Church, Dannevirke 3259 30 June 1919 A. Grant, Presbyterian
No 36
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Ford Stanley Franklin Ellen Charteris
  πŸ’ 1919/3350
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 21
Dwelling Place Mangatuna, Dannevirke Waitahora, Dannevirke
Length of Residence 20 years 11 years
Marriage Place Presbyterian Church, Dannevirke
Folio 3259
Consent
Date of Certificate 30 June 1919
Officiating Minister A. Grant, Presbyterian

Page 1207

District of Dannevirke Quarter ending 30 September 1919 Registrar G. W. Cockburn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 12 July 1919 James Lomax
Margaret Ogilvie
James Lomax
Margaret Ogilvie
πŸ’ 1919/6293
Widower
Spinster
Farmer
Home Duties
64
47
Dannevirke
Dannevirke
3 years
3 days
Presbyterian Church, Dannevirke 5696 12 July 1919 A. Grant, Presbyterian
No 37
Date of Notice 12 July 1919
  Groom Bride
Names of Parties James Lomax Margaret Ogilvie
  πŸ’ 1919/6293
Condition Widower Spinster
Profession Farmer Home Duties
Age 64 47
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years 3 days
Marriage Place Presbyterian Church, Dannevirke
Folio 5696
Consent
Date of Certificate 12 July 1919
Officiating Minister A. Grant, Presbyterian
38 5 July 1919 Frederick John Hill
Elsie Maria Ingram
Frederick John Hill
Elsie Maria Ingram
πŸ’ 1919/6294
Bachelor
Spinster
Storeman
Home Duties
28
25
Dannevirke
Dannevirke
14 years
14 years
Anglican Church, Dannevirke 5697 5 July 1919 G. B. Stephenson, Anglican
No 38
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Frederick John Hill Elsie Maria Ingram
  πŸ’ 1919/6294
Condition Bachelor Spinster
Profession Storeman Home Duties
Age 28 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 years 14 years
Marriage Place Anglican Church, Dannevirke
Folio 5697
Consent
Date of Certificate 5 July 1919
Officiating Minister G. B. Stephenson, Anglican
39 9 July 1919 Frederick Stuart Varnham
Dorothy Nellie Knight
Frederick Stuart Varnham
Dorothy Nellie Knight
πŸ’ 1919/6295
Bachelor
Spinster
Farmer
Home Duties
30
28
Dannevirke
Dannevirke
3 days
Life long
Anglican Church, Dannevirke 5698 9 July 1919 G. B. Stephenson, Anglican
No 39
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Frederick Stuart Varnham Dorothy Nellie Knight
  πŸ’ 1919/6295
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 28
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days Life long
Marriage Place Anglican Church, Dannevirke
Folio 5698
Consent
Date of Certificate 9 July 1919
Officiating Minister G. B. Stephenson, Anglican
40 12 July 1919 Frank Alexander Feierabend
Katherine Elizabeth Berntsen
Frank Alexander Feierabend
Kathrine Elizabeth Berntsen
πŸ’ 1919/6296
Bachelor
Spinster
Farmer
Home Duties
29
19
Dannevirke
Dannevirke
Life
Life
Presbyterian Church, Dannevirke 5699 Carl Johan Berntsen, Father 12 July 1919 A. Grant, Presbyterian
No 40
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Frank Alexander Feierabend Katherine Elizabeth Berntsen
BDM Match (98%) Frank Alexander Feierabend Kathrine Elizabeth Berntsen
  πŸ’ 1919/6296
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 19
Dwelling Place Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place Presbyterian Church, Dannevirke
Folio 5699
Consent Carl Johan Berntsen, Father
Date of Certificate 12 July 1919
Officiating Minister A. Grant, Presbyterian
41 14 July 1919 William George Perry
Euphemia Gertrude Rutland Cadzow
William George Perry
Euphemia Gertrude Rutland Cadgon
πŸ’ 1919/4376
Bachelor
Spinster
Importer
Home Duties
32
26
Masterton
Dannevirke
6 months
3 months
Anglican Church, Dannevirke 5700 14 July 1919 G. B. Stephenson, Anglican
No 41
Date of Notice 14 July 1919
  Groom Bride
Names of Parties William George Perry Euphemia Gertrude Rutland Cadzow
BDM Match (97%) William George Perry Euphemia Gertrude Rutland Cadgon
  πŸ’ 1919/4376
Condition Bachelor Spinster
Profession Importer Home Duties
Age 32 26
Dwelling Place Masterton Dannevirke
Length of Residence 6 months 3 months
Marriage Place Anglican Church, Dannevirke
Folio 5700
Consent
Date of Certificate 14 July 1919
Officiating Minister G. B. Stephenson, Anglican

Page 1208

District of Dannevirke Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 19 July 1919 James Phillips Penny
Marion Wilson
James Phillips Penny
Marion Wilson
πŸ’ 1919/6304
Bachelor
Spinster
Piano Dealer
School Teacher
30
28
Dannevirke
Dannevirke
days
life
Anglican Church Dannevirke 5701 19 July 1919 G. B. Stephenson, Anglican
No 42
Date of Notice 19 July 1919
  Groom Bride
Names of Parties James Phillips Penny Marion Wilson
  πŸ’ 1919/6304
Condition Bachelor Spinster
Profession Piano Dealer School Teacher
Age 30 28
Dwelling Place Dannevirke Dannevirke
Length of Residence days life
Marriage Place Anglican Church Dannevirke
Folio 5701
Consent
Date of Certificate 19 July 1919
Officiating Minister G. B. Stephenson, Anglican
43 22 July 1919 George Bright
Norah Granger
George Bright
Norah Granger
πŸ’ 1919/6315
Bachelor
Spinster
Farmer
Laundress
35
21
Tataramoa Dannevirke
Dannevirke
4 years
1 year
Presbyterian Church Dannevirke 5702 22 July 1919 A. Grant, Presbyterian
No 43
Date of Notice 22 July 1919
  Groom Bride
Names of Parties George Bright Norah Granger
  πŸ’ 1919/6315
Condition Bachelor Spinster
Profession Farmer Laundress
Age 35 21
Dwelling Place Tataramoa Dannevirke Dannevirke
Length of Residence 4 years 1 year
Marriage Place Presbyterian Church Dannevirke
Folio 5702
Consent
Date of Certificate 22 July 1919
Officiating Minister A. Grant, Presbyterian
44 24 July 1919 William John Codlin
Boletta Rosina Emberson (M.N. Nielsen)
William John Codlin
Boletta Rosina Gruberson
πŸ’ 1919/6322
Bachelor
Widow 20-10-17
Painter
Home Duties
31
27
Dannevirke
Dannevirke
1 year
8 months
Dwelling of Mrs C. Maycock Station Street Mangatera 5703 24 July 1919 A. Grant, Presbyterian
No 44
Date of Notice 24 July 1919
  Groom Bride
Names of Parties William John Codlin Boletta Rosina Emberson (M.N. Nielsen)
BDM Match (76%) William John Codlin Boletta Rosina Gruberson
  πŸ’ 1919/6322
Condition Bachelor Widow 20-10-17
Profession Painter Home Duties
Age 31 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 8 months
Marriage Place Dwelling of Mrs C. Maycock Station Street Mangatera
Folio 5703
Consent
Date of Certificate 24 July 1919
Officiating Minister A. Grant, Presbyterian
45 26 July 1919 Geoffrey Sinclair Reynolds
Annie Aitken Smith
Geoffrey Sinclair Reynolds
Annie Aitken Smith
πŸ’ 1919/6323
Bachelor
Spinster
Taxi Driver
Home Duties
23
21
Dannevirke
Dannevirke
3 years
Life
Registrar's Office Dannevirke 5704 26 July 1919 Registrar
No 45
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Geoffrey Sinclair Reynolds Annie Aitken Smith
  πŸ’ 1919/6323
Condition Bachelor Spinster
Profession Taxi Driver Home Duties
Age 23 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 years Life
Marriage Place Registrar's Office Dannevirke
Folio 5704
Consent
Date of Certificate 26 July 1919
Officiating Minister Registrar
46 29 July 1919 Arthur Thomas Duley
Violet Rita Edwards
Arthur Thomson Duley
Violet Rita Edwards
πŸ’ 1919/6324
Bachelor
Spinster
Draper
Home Duties
23
21
Dannevirke
Dannevirke
19 years
Life
Methodist Church Dannevirke 5705 29 July 1919 J. Richards, Methodist
No 46
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Arthur Thomas Duley Violet Rita Edwards
BDM Match (93%) Arthur Thomson Duley Violet Rita Edwards
  πŸ’ 1919/6324
Condition Bachelor Spinster
Profession Draper Home Duties
Age 23 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 19 years Life
Marriage Place Methodist Church Dannevirke
Folio 5705
Consent
Date of Certificate 29 July 1919
Officiating Minister J. Richards, Methodist

Page 1209

District of Dannevirke Quarter ending 30 September 1919 Registrar G. W. Corban
No Date of Notice Names and 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 4 August 1919 Henry Hugh Wray
Margaret Ethel Jane Howe
Henry Hugh Wray
Margaret Ethel Jane Howe
πŸ’ 1919/6325
Widower (12-6-08)
Spinster
Insurance Clerk
Home Duties
46
30
Dannevirke
Dannevirke
3 days
19 years
Anglican Church, Dannevirke 5706 4 August 1919 J. B. Stephenson, Anglican
No 47
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Henry Hugh Wray Margaret Ethel Jane Howe
  πŸ’ 1919/6325
Condition Widower (12-6-08) Spinster
Profession Insurance Clerk Home Duties
Age 46 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 19 years
Marriage Place Anglican Church, Dannevirke
Folio 5706
Consent
Date of Certificate 4 August 1919
Officiating Minister J. B. Stephenson, Anglican
48 7 August 1919 Alexander Fraser
Sarah Louisa Alderson
Alexander Fraser
Sarah Louisa Alderson
πŸ’ 1919/6326
Bachelor
Spinster
Cheese maker
Home Duties
28
21
Dannevirke
Dannevirke
14 days
4 years
Presbyterian Church, Dannevirke 5707 7 August 1919 A. Grant, Presbyterian
No 48
Date of Notice 7 August 1919
  Groom Bride
Names of Parties Alexander Fraser Sarah Louisa Alderson
  πŸ’ 1919/6326
Condition Bachelor Spinster
Profession Cheese maker Home Duties
Age 28 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 14 days 4 years
Marriage Place Presbyterian Church, Dannevirke
Folio 5707
Consent
Date of Certificate 7 August 1919
Officiating Minister A. Grant, Presbyterian
49 8 August 1919 Charles Philip Ryan
Phoebe Charlotte Challis
Charles Philip Ryan
Phoebe Charlotte Challis
πŸ’ 1919/6327
Widower (13-2-16)
Spinster
Accountant
Home Duties
44
30
Dannevirke
Dannevirke
3 weeks
1 year
Registrar's Office, Dannevirke 5708 8 August 1919 Registrar
No 49
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Charles Philip Ryan Phoebe Charlotte Challis
  πŸ’ 1919/6327
Condition Widower (13-2-16) Spinster
Profession Accountant Home Duties
Age 44 30
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 weeks 1 year
Marriage Place Registrar's Office, Dannevirke
Folio 5708
Consent
Date of Certificate 8 August 1919
Officiating Minister Registrar
50 9 August 1919 Jack Dean
Sarah Holdem
Jack Dean
Sarah Holdem
πŸ’ 1919/6328
Bachelor
Spinster
Labourer
Home Duties
38
43
Dannevirke
Dannevirke
3 weeks
1 year
Registrar's Office, Dannevirke 5709 9 August 1919 Registrar
No 50
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Jack Dean Sarah Holdem
  πŸ’ 1919/6328
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 38 43
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 weeks 1 year
Marriage Place Registrar's Office, Dannevirke
Folio 5709
Consent
Date of Certificate 9 August 1919
Officiating Minister Registrar
51 11 August 1919 William Herbert Bell
Norah Myrtle Clark
William Herbert Bell
Nora Myrtle Clark
πŸ’ 1919/6305
Bachelor
Spinster
Coachsmith
Home Duties
29
20
Dannevirke
Dannevirke
10 years
5 years
Presbyterian Church, Dannevirke 5710 Edwin morden Clark, Father 11 August 1919 A. Grant, Presbyterian
No 51
Date of Notice 11 August 1919
  Groom Bride
Names of Parties William Herbert Bell Norah Myrtle Clark
BDM Match (97%) William Herbert Bell Nora Myrtle Clark
  πŸ’ 1919/6305
Condition Bachelor Spinster
Profession Coachsmith Home Duties
Age 29 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 5 years
Marriage Place Presbyterian Church, Dannevirke
Folio 5710
Consent Edwin morden Clark, Father
Date of Certificate 11 August 1919
Officiating Minister A. Grant, Presbyterian

Page 1210

District of Dannevirke Quarter ending 30 September 1919 Registrar J. Purvis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 20 August 1919 William Bennett Perry
Gwendoline Ballard
William Bennett Perry
Gwendoline Ballard
πŸ’ 1919/6306
Bachelor
Spinster
Farmer
Home Duties
34
23
Dannevirke
Dannevirke
3 days
2 months
Wesleyan Church Dannevirke 5711 20 August 1919 James Richards, Methodist
No 52
Date of Notice 20 August 1919
  Groom Bride
Names of Parties William Bennett Perry Gwendoline Ballard
  πŸ’ 1919/6306
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 2 months
Marriage Place Wesleyan Church Dannevirke
Folio 5711
Consent
Date of Certificate 20 August 1919
Officiating Minister James Richards, Methodist
53 21 August 1919 Charles Peter Sampson
Mary Campbell Oakley
Charles Peter Sampson
Mary Campbell Oakley
πŸ’ 1919/6307
Bachelor
Divorced (Decree Absolute 19-8-19)
Labourer
Housekeeper
39
38
Dannevirke
Dannevirke
10 years
38 years
Registrar's Office Dannevirke 5712 21 August 1919 Registrar
No 53
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Charles Peter Sampson Mary Campbell Oakley
  πŸ’ 1919/6307
Condition Bachelor Divorced (Decree Absolute 19-8-19)
Profession Labourer Housekeeper
Age 39 38
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 38 years
Marriage Place Registrar's Office Dannevirke
Folio 5712
Consent
Date of Certificate 21 August 1919
Officiating Minister Registrar
54 22 August 1919 Luxford Peeti
Rangirangi Manahi Paewai
Luxford Peeti
Rangirangi Manahi Paewai
πŸ’ 1919/6308
Bachelor
Spinster
Farmer
Domestic Duties
55
48
Dannevirke
Napier
11 years
4 days
Church of Jesus Christ of Latter Day Saints Tahoraiti 5713 22 August 1919 James N. Lambert, Latter Day Saints
No 54
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Luxford Peeti Rangirangi Manahi Paewai
  πŸ’ 1919/6308
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 55 48
Dwelling Place Dannevirke Napier
Length of Residence 11 years 4 days
Marriage Place Church of Jesus Christ of Latter Day Saints Tahoraiti
Folio 5713
Consent
Date of Certificate 22 August 1919
Officiating Minister James N. Lambert, Latter Day Saints
55 25 August 1919 Leonard George Brickland
Mabel Ruth Larsen
Leonard George Brickland
Mabel Ruth Larsen
πŸ’ 1919/6309
Bachelor
Spinster
Farmer
Home Duties
24
20
Dannevirke
Dannevirke
3 months
2 years
Anglican Church Dannevirke 5714 Nicolina Albertina Larsen, Mother 25 August 1919 G. B. Stephenson, Anglican
No 55
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Leonard George Brickland Mabel Ruth Larsen
  πŸ’ 1919/6309
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 months 2 years
Marriage Place Anglican Church Dannevirke
Folio 5714
Consent Nicolina Albertina Larsen, Mother
Date of Certificate 25 August 1919
Officiating Minister G. B. Stephenson, Anglican
56 26 August 1919 Abraham Robert Chase
Tungane Karaitiana
Abraham Robert Chase
Tungaane Karaitiana
πŸ’ 1919/6310
Widower 28-11-18
Widow 28/9/18
Labourer
Home Duties
27
23
Dannevirke
Dannevirke
5 years
Lifelong
Registrar's Office Dannevirke 5715 26 August 1919 Registrar
No 56
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Abraham Robert Chase Tungane Karaitiana
BDM Match (97%) Abraham Robert Chase Tungaane Karaitiana
  πŸ’ 1919/6310
Condition Widower 28-11-18 Widow 28/9/18
Profession Labourer Home Duties
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 years Lifelong
Marriage Place Registrar's Office Dannevirke
Folio 5715
Consent
Date of Certificate 26 August 1919
Officiating Minister Registrar

Page 1211

District of Dannevirke Quarter ending 30 September 1919 Registrar G. W. Downes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 1 September 1919 Sydney Walter Fry
Hilda May Rouse
Sydney Walter Fry
Hilda May Rouse
πŸ’ 1919/6311
Bachelor
Spinster
Steward
Home Duties
35
31
Dannevirke
Dannevirke
3 months
3 months
Ruahine Club, Dannevirke 5716 1 September 1919 Rev. A. Grant, Presbyterian
No 57
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Sydney Walter Fry Hilda May Rouse
  πŸ’ 1919/6311
Condition Bachelor Spinster
Profession Steward Home Duties
Age 35 31
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 months 3 months
Marriage Place Ruahine Club, Dannevirke
Folio 5716
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. A. Grant, Presbyterian
58 8 September 1919 Alfred George Cowley
Ethel May Purcell
Alfred George Cowley
Ethel May Purcell
πŸ’ 1919/6312
Bachelor
Spinster
Draper
Shop Assistant
21
22
Dannevirke
Dannevirke
10 years
10 years
Presbyterian Manse, Dannevirke 5717 8 September 1919 Rev. A. Grant, Presbyterian
No 58
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Alfred George Cowley Ethel May Purcell
  πŸ’ 1919/6312
Condition Bachelor Spinster
Profession Draper Shop Assistant
Age 21 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 10 years
Marriage Place Presbyterian Manse, Dannevirke
Folio 5717
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. A. Grant, Presbyterian
59 16 September 1919 James John Dunn
Marguerite Marie Casey
John James Dunn
Marguerite Marie Casey
πŸ’ 1919/6313
Bachelor
Divorced (Decree Absolute 31-8-17)
Sawmiller
Domestic Duties
38
28
Te Ohu, Dannevirke
Te Ohu, Dannevirke
5 months
4 months
Registrar's Office, Dannevirke 5718 16 September 1919 Registrar
No 59
Date of Notice 16 September 1919
  Groom Bride
Names of Parties James John Dunn Marguerite Marie Casey
BDM Match (73%) John James Dunn Marguerite Marie Casey
  πŸ’ 1919/6313
Condition Bachelor Divorced (Decree Absolute 31-8-17)
Profession Sawmiller Domestic Duties
Age 38 28
Dwelling Place Te Ohu, Dannevirke Te Ohu, Dannevirke
Length of Residence 5 months 4 months
Marriage Place Registrar's Office, Dannevirke
Folio 5718
Consent
Date of Certificate 16 September 1919
Officiating Minister Registrar
60 18 September 1919 William Charles Adams Bell
Ethel Anna Ross
William Charles Adams Bell
Ethel Anna Ross
πŸ’ 1919/6314
Bachelor
Spinster
Farmer
Home Duties
24
27
Te Rehunga, Dannevirke
Kiritaki, Dannevirke
12 years
5 years
House of the Bride's Father at Kiritaki 5719 18 September 1919 Rev. A. Grant, Presbyterian
No 60
Date of Notice 18 September 1919
  Groom Bride
Names of Parties William Charles Adams Bell Ethel Anna Ross
  πŸ’ 1919/6314
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 27
Dwelling Place Te Rehunga, Dannevirke Kiritaki, Dannevirke
Length of Residence 12 years 5 years
Marriage Place House of the Bride's Father at Kiritaki
Folio 5719
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. A. Grant, Presbyterian
61 25 September 1919 Eric Campbell Thorburn
Maud Kershaw
Eric Campbell Thorburn
Maud Kershaw
πŸ’ 1919/6316
Bachelor
Spinster
Farmer
Home Duties
26
26
Matamau
Matamau
9 months
10 years
Anglican Church, Dannevirke 5720 25 September 1919 Rev. G. B. Stephenson, Anglican
No 61
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Eric Campbell Thorburn Maud Kershaw
  πŸ’ 1919/6316
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 26
Dwelling Place Matamau Matamau
Length of Residence 9 months 10 years
Marriage Place Anglican Church, Dannevirke
Folio 5720
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. G. B. Stephenson, Anglican

Page 1212

District of Dannevirke Quarter ending 30 September 1919 Registrar G. W. 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
62 26 September 1919 Andrew Linton
Catherine Shaw
Andrew Linton
Catherine Shaw
πŸ’ 1920/2669
Bachelor
Spinster
Farmer
Typiste
25
32
Kiritaki
Kiritaki
7 months
8 months
Bridegroom's House at Kiritaki 84/1920 26 September 1919 Rev. A. Grant, Presbyterian
No 62
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Andrew Linton Catherine Shaw
  πŸ’ 1920/2669
Condition Bachelor Spinster
Profession Farmer Typiste
Age 25 32
Dwelling Place Kiritaki Kiritaki
Length of Residence 7 months 8 months
Marriage Place Bridegroom's House at Kiritaki
Folio 84/1920
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. A. Grant, Presbyterian
63 29 September 1919 Allen Ernest Dickins
Maude Evelyn Paton
Allen Ernest Dickins
Maude Evelyn Paton
πŸ’ 1919/6317
Bachelor
Spinster
Farmer
Teacher
24
26
Dannevirke
Dannevirke
24 years
18 years
Church of England, Dannevirke 5721 29 September 1919 Rev. G. B. Stephenson, Anglican
No 63
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Allen Ernest Dickins Maude Evelyn Paton
  πŸ’ 1919/6317
Condition Bachelor Spinster
Profession Farmer Teacher
Age 24 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 24 years 18 years
Marriage Place Church of England, Dannevirke
Folio 5721
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. G. B. Stephenson, Anglican
64 29 September 1919 Ernest Frederick Svensen
Elsie Merle Anderson
Ernest Frederick Svensen
Elsie Merle Anderson
πŸ’ 1919/6318
Bachelor
Spinster
Commission Agent
Home Duties
26
21
Dannevirke
Dannevirke
Life
Life
Methodist Church, Dannevirke 5722 29 September 1919 Rev. J. Richards, Methodist
No 64
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Ernest Frederick Svensen Elsie Merle Anderson
  πŸ’ 1919/6318
Condition Bachelor Spinster
Profession Commission Agent Home Duties
Age 26 21
Dwelling Place Dannevirke Dannevirke
Length of Residence Life Life
Marriage Place Methodist Church, Dannevirke
Folio 5722
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. J. Richards, Methodist

Page 1213

District of Dannevirke Quarter ending 31 December 1919 Registrar G. W. Cockerill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 6 October 1919 Gordon Percival McIntosh
Minnie Ellen Louisa Middleton
Gordon Percival McIntosh
Minnie Ellen Louisa Middleton
πŸ’ 1919/8834
Bachelor
Spinster
Brickmaker
Dressmaker
32
25
Dannevirke
Dannevirke
20 years
23 years
Anglican Church, Dannevirke 8543 6 October 1919 G. B. Stephenson, Anglican
No 65
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Gordon Percival McIntosh Minnie Ellen Louisa Middleton
  πŸ’ 1919/8834
Condition Bachelor Spinster
Profession Brickmaker Dressmaker
Age 32 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 23 years
Marriage Place Anglican Church, Dannevirke
Folio 8543
Consent
Date of Certificate 6 October 1919
Officiating Minister G. B. Stephenson, Anglican
66 14 October 1919 Hugh Harold
Unita Myrtle Summersby
Hugh Harold
Unita Myrtle Summersby
πŸ’ 1919/8835
Bachelor
Spinster
Farmer
Home Duties
27
19
Dannevirke
Dannevirke
20 years
15 years
Roman Catholic Church, Dannevirke 8544 Maria Christina Summersby, mother 14 October 1919 Fr. J. Bowe, Roman Catholic
No 66
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Hugh Harold Unita Myrtle Summersby
  πŸ’ 1919/8835
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 19
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 15 years
Marriage Place Roman Catholic Church, Dannevirke
Folio 8544
Consent Maria Christina Summersby, mother
Date of Certificate 14 October 1919
Officiating Minister Fr. J. Bowe, Roman Catholic
67 16 October 1919 Albert Victor Simmons
Kathleen May Voss
Albert Victor Simmons
Kathleen May Voss
πŸ’ 1919/8836
Bachelor
Spinster
Confectioner
Home Duties
29
25
Dannevirke
Dannevirke
7 years
4 years
Anglican Church, Dannevirke 8545 16 October 1919 G. B. Stephenson, Anglican
No 67
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Albert Victor Simmons Kathleen May Voss
  πŸ’ 1919/8836
Condition Bachelor Spinster
Profession Confectioner Home Duties
Age 29 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 7 years 4 years
Marriage Place Anglican Church, Dannevirke
Folio 8545
Consent
Date of Certificate 16 October 1919
Officiating Minister G. B. Stephenson, Anglican
68 21 October 1919 John Leslie Percival Clemett
Amy Hoggard
John Leslie Percival Clemett
Amy Hoggard
πŸ’ 1919/8837
Bachelor
Spinster
Sawmiller
Home Duties
21
22
Dannevirke
Dannevirke
3 days
10 years
Methodist Church, Dannevirke 8546 21 October 1919 J. Richards, Methodist
No 68
Date of Notice 21 October 1919
  Groom Bride
Names of Parties John Leslie Percival Clemett Amy Hoggard
  πŸ’ 1919/8837
Condition Bachelor Spinster
Profession Sawmiller Home Duties
Age 21 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Dannevirke
Folio 8546
Consent
Date of Certificate 21 October 1919
Officiating Minister J. Richards, Methodist
69 22 October 1919 George Harvey Sutherland
Catherine Ada Crosse
George Harvey Sutherland
Catherine Ada Crosse
πŸ’ 1919/8838
Bachelor
Spinster
Storekeeper
Home Duties
28
24
Dannevirke
Dannevirke
12 years
24 years
Presbyterian Church, Dannevirke 8547 24 October 1919 A. Grant, Presbyterian
No 69
Date of Notice 22 October 1919
  Groom Bride
Names of Parties George Harvey Sutherland Catherine Ada Crosse
  πŸ’ 1919/8838
Condition Bachelor Spinster
Profession Storekeeper Home Duties
Age 28 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 years 24 years
Marriage Place Presbyterian Church, Dannevirke
Folio 8547
Consent
Date of Certificate 24 October 1919
Officiating Minister A. Grant, Presbyterian

Page 1214

District of Dannevirke Quarter ending 31 December 1919 Registrar G. W. Cockroft
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 24 October 1919 Frederick Edwin Whibley
Ivy Robb
Frederick Edwin Whibley
Ivy Eugene Robb
πŸ’ 1919/8839
Bachelor
Spinster
Farmer
Home Duties
28
22
Dannevirke
Dannevirke
1 week
Life
Anglican Church, Dannevirke 8548 24 October 1919 G. B. Stephenson, Anglican
No 70
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Frederick Edwin Whibley Ivy Robb
BDM Match (77%) Frederick Edwin Whibley Ivy Eugene Robb
  πŸ’ 1919/8839
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 22
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week Life
Marriage Place Anglican Church, Dannevirke
Folio 8548
Consent
Date of Certificate 24 October 1919
Officiating Minister G. B. Stephenson, Anglican
71 29 October 1919 James Patrick Hannan
Alexis Mary Watson
James Patrick Hannan
Alexis Mary Watson
πŸ’ 1919/8847
Bachelor
Spinster
Motor mechanic
Nurse
34
23
Dannevirke
Dannevirke
4 days
2 months
Roman Catholic Church, Dannevirke 8549 29 October 1919 Fr. J. Bowe, Roman Catholic
No 71
Date of Notice 29 October 1919
  Groom Bride
Names of Parties James Patrick Hannan Alexis Mary Watson
  πŸ’ 1919/8847
Condition Bachelor Spinster
Profession Motor mechanic Nurse
Age 34 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Church, Dannevirke
Folio 8549
Consent
Date of Certificate 29 October 1919
Officiating Minister Fr. J. Bowe, Roman Catholic
72 13 November 1919 Alfred Monk
Emily Flanagan
Alfred Monk
Emily Flanagan
πŸ’ 1919/8858
Widower 2 April 1912
Widow 26 November 1918
Bridge Builder
Home Duties
39
33
Dannevirke
Dannevirke
12 years
12 years
Anglican Church, Dannevirke 8550 13 November 1919 G. B. Stephenson, Anglican
No 72
Date of Notice 13 November 1919
  Groom Bride
Names of Parties Alfred Monk Emily Flanagan
  πŸ’ 1919/8858
Condition Widower 2 April 1912 Widow 26 November 1918
Profession Bridge Builder Home Duties
Age 39 33
Dwelling Place Dannevirke Dannevirke
Length of Residence 12 years 12 years
Marriage Place Anglican Church, Dannevirke
Folio 8550
Consent
Date of Certificate 13 November 1919
Officiating Minister G. B. Stephenson, Anglican
73 17 November 1919 John Leslie Mudford
Nellie Caroline Haines
John Leslie Mudford
Nellie Caroline Haines
πŸ’ 1919/8865
Bachelor
Spinster
Engine Driver
Home Duties
27
23
Dannevirke
Dannevirke
5 days
Life
Anglican Church, Dannevirke 8551 17 November 1919 G. B. Stephenson, Anglican
No 73
Date of Notice 17 November 1919
  Groom Bride
Names of Parties John Leslie Mudford Nellie Caroline Haines
  πŸ’ 1919/8865
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 27 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 5 days Life
Marriage Place Anglican Church, Dannevirke
Folio 8551
Consent
Date of Certificate 17 November 1919
Officiating Minister G. B. Stephenson, Anglican
74 18 November 1919 Samuel Edward Jackson
Lydia Ruth Jurgeleit
Samuel Edward Jackson
Lydia Ruth Jurgeleit
πŸ’ 1919/8866
Bachelor
Spinster
Cheese maker
Home Duties
26
19
Maharahara
Maharahara
3 months
Life
House of Bride's Father, Maharahara 8552 Wilhelm Jurgeleit, Father 18 November 1919 A. Grant, Presbyterian
No 74
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Samuel Edward Jackson Lydia Ruth Jurgeleit
  πŸ’ 1919/8866
Condition Bachelor Spinster
Profession Cheese maker Home Duties
Age 26 19
Dwelling Place Maharahara Maharahara
Length of Residence 3 months Life
Marriage Place House of Bride's Father, Maharahara
Folio 8552
Consent Wilhelm Jurgeleit, Father
Date of Certificate 18 November 1919
Officiating Minister A. Grant, Presbyterian

Page 1215

District of Dannevirke Quarter ending 31 December 1919 Registrar G. W. 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
75 21 November 1919 William Leonard Dew
Ruth Elinor Gilmour
William Leonard Dew
Ruth Elinor Gilmour
πŸ’ 1919/8867
Bachelor
Spinster
Labourer
Home Duties
26
21
Dannevirke
Dannevirke
10 years
10 years
Presbyterian Church Manse, Dannevirke 3553 21 November 1919 A. Grant, Presbyterian
No 75
Date of Notice 21 November 1919
  Groom Bride
Names of Parties William Leonard Dew Ruth Elinor Gilmour
  πŸ’ 1919/8867
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 21
Dwelling Place Dannevirke Dannevirke
Length of Residence 10 years 10 years
Marriage Place Presbyterian Church Manse, Dannevirke
Folio 3553
Consent
Date of Certificate 21 November 1919
Officiating Minister A. Grant, Presbyterian
76 21 November 1919 Frank Eldon Grinlinton
Winifred Jane Shirley
Frank Eldon Grinlinton
Winifred Jane Shirley
πŸ’ 1919/8868
Bachelor
Spinster
Draper
Lady Help
30
23
Eketahuna
Dannevirke
5 months
1 year
Church of England, Dannevirke 3554 21 November 1919 G. B. Stephenson, Anglican
No 76
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Frank Eldon Grinlinton Winifred Jane Shirley
  πŸ’ 1919/8868
Condition Bachelor Spinster
Profession Draper Lady Help
Age 30 23
Dwelling Place Eketahuna Dannevirke
Length of Residence 5 months 1 year
Marriage Place Church of England, Dannevirke
Folio 3554
Consent
Date of Certificate 21 November 1919
Officiating Minister G. B. Stephenson, Anglican
77 24 November 1919 Henry McKearney
Anastasia Mary Pedersen
Henry McKearney
Anastasia Mary Pedersen
πŸ’ 1919/8869
Bachelor
Spinster
Saddler
Home Duties
30
27
Dannevirke
Dannevirke
20 years
20 years
Roman Catholic Church, Dannevirke 3555 24 November 1919 Fr. J. Bowe, Roman Catholic
No 77
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Henry McKearney Anastasia Mary Pedersen
  πŸ’ 1919/8869
Condition Bachelor Spinster
Profession Saddler Home Duties
Age 30 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 20 years 20 years
Marriage Place Roman Catholic Church, Dannevirke
Folio 3555
Consent
Date of Certificate 24 November 1919
Officiating Minister Fr. J. Bowe, Roman Catholic
78 1 December 1919 Alfred Williams
Ruby Jane Snell
Alfred Williams
Ruby Jane Snell
πŸ’ 1919/8870
Bachelor
Spinster
Exchange Clerk
Domestic Duties
27
24
Dannevirke
Dannevirke
9 months
19 years
Anglican Church, Dannevirke 3556 1 December 1919 G. B. Stephenson, Anglican
No 78
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Alfred Williams Ruby Jane Snell
  πŸ’ 1919/8870
Condition Bachelor Spinster
Profession Exchange Clerk Domestic Duties
Age 27 24
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 months 19 years
Marriage Place Anglican Church, Dannevirke
Folio 3556
Consent
Date of Certificate 1 December 1919
Officiating Minister G. B. Stephenson, Anglican
79 4 December 1919 Arman Harold McLachlan
Mary Elizabeth Graham
Arman Harold McLachlan
Mary Elizabeth Graham
πŸ’ 1919/8871
Bachelor
Spinster
Engine Driver
Home Duties
34
25
Dannevirke
Dannevirke
1 month
1 month
Registrar's Office, Dannevirke 3557 4 December 1919 Registrar
No 79
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Arman Harold McLachlan Mary Elizabeth Graham
  πŸ’ 1919/8871
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 34 25
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Dannevirke
Folio 3557
Consent
Date of Certificate 4 December 1919
Officiating Minister Registrar

Page 1216

District of Dannevirke Quarter ending 31 December 1919 Registrar G. W. 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
80 9 December 1919 John Davidson Donaldson
Mabel Jones
John Davidson Donaldson
Mabel Jones
πŸ’ 1920/2667
Bachelor
Spinster
Carrier
Draper
24
26
Dannevirke
Dannevirke
9 years
16 years
Presbyterian Church, Dannevirke 82/1920 Not issued to date 31/12/19 Rev. A. Grant, Presbyterian
No 80
Date of Notice 9 December 1919
  Groom Bride
Names of Parties John Davidson Donaldson Mabel Jones
  πŸ’ 1920/2667
Condition Bachelor Spinster
Profession Carrier Draper
Age 24 26
Dwelling Place Dannevirke Dannevirke
Length of Residence 9 years 16 years
Marriage Place Presbyterian Church, Dannevirke
Folio 82/1920
Consent
Date of Certificate Not issued to date 31/12/19
Officiating Minister Rev. A. Grant, Presbyterian
81 12 December 1919 Walter Dobson
Ethel Mary Mills
Walter Dobson
Ethel Mary Mills
πŸ’ 1919/4639
Bachelor
Spinster
Public Accountant
40
30
Dannevirke
Feilding
17 years
12 years
St. Paul's Presbyterian Church, Feilding 8728 12 December 1919 Rev. T. Miller, Presbyterian
No 81
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Walter Dobson Ethel Mary Mills
  πŸ’ 1919/4639
Condition Bachelor Spinster
Profession Public Accountant
Age 40 30
Dwelling Place Dannevirke Feilding
Length of Residence 17 years 12 years
Marriage Place St. Paul's Presbyterian Church, Feilding
Folio 8728
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. T. Miller, Presbyterian
82 12 December 1919 George Donald McLeod Thorburn
Olive Winifred Milburn
George Donald McLeod Thorburn
Olive Winifred Milburn
πŸ’ 1919/8983
Bachelor
Spinster
Stock Agent
School Mistress
30
25
Dannevirke
Waipawa
Life
16 years
Presbyterian Church, Waipawa 8669 12 December 1919 Rev. F. W. Robertson, Presbyterian
No 82
Date of Notice 12 December 1919
  Groom Bride
Names of Parties George Donald McLeod Thorburn Olive Winifred Milburn
  πŸ’ 1919/8983
Condition Bachelor Spinster
Profession Stock Agent School Mistress
Age 30 25
Dwelling Place Dannevirke Waipawa
Length of Residence Life 16 years
Marriage Place Presbyterian Church, Waipawa
Folio 8669
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. F. W. Robertson, Presbyterian
83 15 December 1919 George Coghill
Marie Louise Hindmarsh Robertshawe (Maiden Name: Bolton)
George Coghill
Marie Louise Hindmarsh Robertshawe
πŸ’ 1919/8848
Bachelor
Widow, 12 November 1918
Bank Manager
Home Duties
45
27
Dannevirke
Dannevirke
1 year
7 years
Anglican Church, Dannevirke 8558 15 December 1919 Rev. G. B. Stephenson, Anglican
No 83
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George Coghill Marie Louise Hindmarsh Robertshawe (Maiden Name: Bolton)
BDM Match (80%) George Coghill Marie Louise Hindmarsh Robertshawe
  πŸ’ 1919/8848
Condition Bachelor Widow, 12 November 1918
Profession Bank Manager Home Duties
Age 45 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 year 7 years
Marriage Place Anglican Church, Dannevirke
Folio 8558
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. G. B. Stephenson, Anglican
84 15 December 1919 Fredrick William Brunette
Elizabeth Annie Mitchell
Fredrick William Brunette
Elizabeth Annie Mitchell
πŸ’ 1919/8849
Widower, 29 March 1903
Spinster
Carriage Trimmer
Milliner
58
38
Dannevirke
Dannevirke
1 week
3 weeks
Anglican Church, Dannevirke 8559 15 December 1919 Rev. G. B. Stephenson, Anglican
No 84
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Fredrick William Brunette Elizabeth Annie Mitchell
  πŸ’ 1919/8849
Condition Widower, 29 March 1903 Spinster
Profession Carriage Trimmer Milliner
Age 58 38
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 3 weeks
Marriage Place Anglican Church, Dannevirke
Folio 8559
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. G. B. Stephenson, Anglican

Page 1217

District of Dannevirke Quarter ending 31 December 1919 Registrar G. W. [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
85 23 December 1919 Frederick Little Allardice
Rita Teresa Lee
Frederick Little Allardice
Rita Teresa Lee
πŸ’ 1920/2668
Bachelor
Spinster
Store Keeper
Home Duties
28
23
Dannevirke
Dannevirke
2 years
3 days
Roman Catholic Church Dannevirke 83/1920 23 December 1919 Rev. Father J. Bowe, Roman Catholic
No 85
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Frederick Little Allardice Rita Teresa Lee
  πŸ’ 1920/2668
Condition Bachelor Spinster
Profession Store Keeper Home Duties
Age 28 23
Dwelling Place Dannevirke Dannevirke
Length of Residence 2 years 3 days
Marriage Place Roman Catholic Church Dannevirke
Folio 83/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. Father J. Bowe, Roman Catholic
86 23 December 1919 William Kestle
Vera Annie Constance Hutching
William Kestle
Vera Annie Constance Hutching
πŸ’ 1919/8850
Bachelor
Spinster
Clerk
Home Duties
27
20
Dannevirke
Dannevirke
3 days
3 days
Presbyterian Church Dannevirke 8560 George Reuben Hutching, Father 23 December 1919 Rev. A. Grant, Presbyterian
No 86
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Kestle Vera Annie Constance Hutching
  πŸ’ 1919/8850
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 27 20
Dwelling Place Dannevirke Dannevirke
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Dannevirke
Folio 8560
Consent George Reuben Hutching, Father
Date of Certificate 23 December 1919
Officiating Minister Rev. A. Grant, Presbyterian
87 27 December 1919 John Joseph Dooley
Annie Helen Gibb
John Joseph Dooley
Annie Helen Gibb
πŸ’ 1919/8851
Bachelor
Spinster
Farmer
School Teacher
34
29
Dannevirke
Dannevirke
1 week
Life
Presbyterian Church Dannevirke 8561 29 December 1919 Rev. A. Grant, Presbyterian
No 87
Date of Notice 27 December 1919
  Groom Bride
Names of Parties John Joseph Dooley Annie Helen Gibb
  πŸ’ 1919/8851
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 34 29
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week Life
Marriage Place Presbyterian Church Dannevirke
Folio 8561
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. A. Grant, Presbyterian
88 29 December 1919 Andrew Linton
Catherine Shaw
Andrew Linton
Catherine Shaw
πŸ’ 1920/2669
Bachelor
Spinster
Farmer
Typist
26
32
Kiritaki
Dannevirke
10 months
1 week
Bridegroom's House Kiritaki 84/1920 29 December 1919 Rev. A. Grant, Presbyterian
No 88
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Andrew Linton Catherine Shaw
  πŸ’ 1920/2669
Condition Bachelor Spinster
Profession Farmer Typist
Age 26 32
Dwelling Place Kiritaki Dannevirke
Length of Residence 10 months 1 week
Marriage Place Bridegroom's House Kiritaki
Folio 84/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. A. Grant, Presbyterian
89 30 December 1919 John Patrick Rea
Eustella Alice Ryan
John Patrick Rea
Eustella Alice Ryan
πŸ’ 1919/8852
Bachelor
Spinster
Agent
Home Duties
37
27
Dannevirke
Dannevirke
1 week
1 week
Roman Catholic Church Dannevirke 8562 30 December 1919 Rev. J. Bowe, Roman Catholic
No 89
Date of Notice 30 December 1919
  Groom Bride
Names of Parties John Patrick Rea Eustella Alice Ryan
  πŸ’ 1919/8852
Condition Bachelor Spinster
Profession Agent Home Duties
Age 37 27
Dwelling Place Dannevirke Dannevirke
Length of Residence 1 week 1 week
Marriage Place Roman Catholic Church Dannevirke
Folio 8562
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. J. Bowe, Roman Catholic

Page 1219

District of Hastings Quarter ending 31 March 1919 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1919 Ernest John Ellingham
Winifred Loader
Ernest John Ellingham
Winifred Loader
πŸ’ 1919/4152
Bachelor
Spinster
Slaughterman
Domestic
29
23
Hastings
Hastings
29 years
6 years
Registrar's Office Hastings 1136 4 January 1919 Robert Brathwaite
No 1
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Ernest John Ellingham Winifred Loader
  πŸ’ 1919/4152
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 29 23
Dwelling Place Hastings Hastings
Length of Residence 29 years 6 years
Marriage Place Registrar's Office Hastings
Folio 1136
Consent
Date of Certificate 4 January 1919
Officiating Minister Robert Brathwaite
2 7 January 1919 Dougald John Riggir
Edith Eunice McLennan
Dougald John Rigger
Edith Eunice McLennan
πŸ’ 1919/1202
Widower
Widow
Sheepfarmer
School Teacher
37
36
Maretotara
Napier
9 years
3 days
Residence of Mr T. Hutchinson Napier 1158 7 January 1919 Rev. J. A. Asher
No 2
Date of Notice 7 January 1919
  Groom Bride
Names of Parties Dougald John Riggir Edith Eunice McLennan
BDM Match (97%) Dougald John Rigger Edith Eunice McLennan
  πŸ’ 1919/1202
Condition Widower Widow
Profession Sheepfarmer School Teacher
Age 37 36
Dwelling Place Maretotara Napier
Length of Residence 9 years 3 days
Marriage Place Residence of Mr T. Hutchinson Napier
Folio 1158
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev. J. A. Asher
3 11 January 1919 Harold Wall
Lillian Maud Vaughan
Harold Wall
Lilian Maud Vaughan
πŸ’ 1919/4153
Bachelor
Widow
Bricklayer
Domestic Duties
22
22
Hastings
Hastings
22 years
4 months
St Andrews Church Hastings 1137 11 January 1919 Rev. P. Ramsay
No 3
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Harold Wall Lillian Maud Vaughan
BDM Match (98%) Harold Wall Lilian Maud Vaughan
  πŸ’ 1919/4153
Condition Bachelor Widow
Profession Bricklayer Domestic Duties
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 22 years 4 months
Marriage Place St Andrews Church Hastings
Folio 1137
Consent
Date of Certificate 11 January 1919
Officiating Minister Rev. P. Ramsay
4 28 January 1919 William Deans
Katharine Mary Russell
William Deans
Katherine Mary Russell
πŸ’ 1919/4154
Bachelor
Spinster
Sheepfarmer
Domestic Duties
29
21
Hastings
Hastings
3 days
21 years
St Matthews Hastings 1138 28 January 1919 Rev. J. C. Cullwick
No 4
Date of Notice 28 January 1919
  Groom Bride
Names of Parties William Deans Katharine Mary Russell
BDM Match (98%) William Deans Katherine Mary Russell
  πŸ’ 1919/4154
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 29 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 21 years
Marriage Place St Matthews Hastings
Folio 1138
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. J. C. Cullwick
5 3 February 1919 Hikawai Karena
Sophia Peter
Hikawai Karena
Sophia Peter
πŸ’ 1919/4155
Bachelor
Spinster
Landowner
Domestic
22
23
Fernhill
Fernhill
22 years
2 months
Registrar's Office Hastings 1139 3 February 1919 Robert Brathwaite
No 5
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Hikawai Karena Sophia Peter
  πŸ’ 1919/4155
Condition Bachelor Spinster
Profession Landowner Domestic
Age 22 23
Dwelling Place Fernhill Fernhill
Length of Residence 22 years 2 months
Marriage Place Registrar's Office Hastings
Folio 1139
Consent
Date of Certificate 3 February 1919
Officiating Minister Robert Brathwaite

Page 1220

District of Hastings Quarter ending 31 March 1919 Registrar R. Brathwaite
No Date of Notice Names and 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 February 1919 Clifford John Charles Lowry
Hilda Stowe
Clifford John Charles Lowry
Hilda Stowe
πŸ’ 1919/4156
Bachelor
Spinster
Biograph Operator
Shopassistant
23
20
Hastings
Hastings
3 days
20 years
St Matthews Hastings 1140 Frederick James Stowe Father Hastings 10 February 1919 Rev. J. B. Brocklehurst
No 6
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Clifford John Charles Lowry Hilda Stowe
  πŸ’ 1919/4156
Condition Bachelor Spinster
Profession Biograph Operator Shopassistant
Age 23 20
Dwelling Place Hastings Hastings
Length of Residence 3 days 20 years
Marriage Place St Matthews Hastings
Folio 1140
Consent Frederick James Stowe Father Hastings
Date of Certificate 10 February 1919
Officiating Minister Rev. J. B. Brocklehurst
7 19 February 1919 Henry Wemyss Rait
Ruth Rathbone
Henry Wemyss Rait
Ruth Rathboon
πŸ’ 1919/4157
Divorced
Spinster
Dentist
Nurse
48
37
Napier
Havelock
3 months
9 months
St Andrews Hastings 1141 19 February 1919 Rev. P. Ramsay
No 7
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Henry Wemyss Rait Ruth Rathbone
BDM Match (92%) Henry Wemyss Rait Ruth Rathboon
  πŸ’ 1919/4157
Condition Divorced Spinster
Profession Dentist Nurse
Age 48 37
Dwelling Place Napier Havelock
Length of Residence 3 months 9 months
Marriage Place St Andrews Hastings
Folio 1141
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev. P. Ramsay
8 21 February 1919 Frank West
Ruby Amelia Blake
Frank West
Ruby Amelia Blake
πŸ’ 1919/4158
Bachelor
Spinster
Labourer
Domestic Duties
25
23
Hastings
Hastings
25 years
4 months
Registrar's Office Hastings 1142 21 February 1919 Robert Brathwaite
No 8
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Frank West Ruby Amelia Blake
  πŸ’ 1919/4158
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 25 years 4 months
Marriage Place Registrar's Office Hastings
Folio 1142
Consent
Date of Certificate 21 February 1919
Officiating Minister Robert Brathwaite
9 22 February 1919 James Norman Henry
Kathleen Morgan
James Norman Henry
Kathleen Morgan
πŸ’ 1919/4159
Bachelor
Spinster
Instructor N.Z. Permanent Staff
Teacher
27
25
Hastings
Hastings
4 days
4 days
Roman Catholic Church Hastings 1143 22 February 1919 Father Mahony
No 9
Date of Notice 22 February 1919
  Groom Bride
Names of Parties James Norman Henry Kathleen Morgan
  πŸ’ 1919/4159
Condition Bachelor Spinster
Profession Instructor N.Z. Permanent Staff Teacher
Age 27 25
Dwelling Place Hastings Hastings
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church Hastings
Folio 1143
Consent
Date of Certificate 22 February 1919
Officiating Minister Father Mahony
10 22 February 1919 Frank Ernest Frost
Constance Louisa Blackmore
Frank Ernest Frost
Constance Louisa Blackmore
πŸ’ 1919/4161
Bachelor
Spinster
Engineer
Domestic
25
25
Poukawa
Poukawa
1 year
1 month
Methodist Church Hastings 1144 22 February 1919 Rev. M. A. Rugby Pratt
No 10
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Frank Ernest Frost Constance Louisa Blackmore
  πŸ’ 1919/4161
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 25
Dwelling Place Poukawa Poukawa
Length of Residence 1 year 1 month
Marriage Place Methodist Church Hastings
Folio 1144
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev. M. A. Rugby Pratt

Page 1221

District of Hastings Quarter ending 31 March 1919 Registrar R. Brathwaite
No Date of Notice Names and 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 February 1919 John Ridley Hunter
Emma Pauline Eras
John Ridley Hunter
Emma Pauline Eras
πŸ’ 1919/4162
Bachelor
Spinster
Shepherd
Domestic Duties
35
27
Havelock North
Havelock North
1 week
2 years
St Luke's, Havelock 1145 24 February 1919 Rev. A. F. Hall
No 11
Date of Notice 24 February 1919
  Groom Bride
Names of Parties John Ridley Hunter Emma Pauline Eras
  πŸ’ 1919/4162
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 35 27
Dwelling Place Havelock North Havelock North
Length of Residence 1 week 2 years
Marriage Place St Luke's, Havelock
Folio 1145
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev. A. F. Hall
12 26 February 1919 Thomas Waterworth
Elspeth Irene Innes
Thomas Waterworth
Elspeth Irene Innes
πŸ’ 1919/4163
Bachelor
Spinster
Dental Surgeon
Domestic Duties
48
37
Hastings
Hastings
8 years
7 years
St Matthew's, Hastings 1146 26 February 1919 Rev. Simkin
No 12
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Thomas Waterworth Elspeth Irene Innes
  πŸ’ 1919/4163
Condition Bachelor Spinster
Profession Dental Surgeon Domestic Duties
Age 48 37
Dwelling Place Hastings Hastings
Length of Residence 8 years 7 years
Marriage Place St Matthew's, Hastings
Folio 1146
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. Simkin
13 26 February 1919 Tawa Tiwai
Ka Kerona (Kersana)
Tawa Tiwai
Ka Keriana
πŸ’ 1919/4164
Bachelor
Widow
Labourer
Domestic Duties
38
40
Ko Rangata
Ko Rangata
2 years
30 years
Registrar's Office, Hastings 1147 26 February 1919 Robert Brathwaite
No 13
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Tawa Tiwai Ka Kerona (Kersana)
BDM Match (74%) Tawa Tiwai Ka Keriana
  πŸ’ 1919/4164
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 38 40
Dwelling Place Ko Rangata Ko Rangata
Length of Residence 2 years 30 years
Marriage Place Registrar's Office, Hastings
Folio 1147
Consent
Date of Certificate 26 February 1919
Officiating Minister Robert Brathwaite
14 1 March 1919 John Vivian Cushing
Bessie Spence Kenny
John Vivian Cushing
Bessie Spence Kenny
πŸ’ 1919/4165
Bachelor
Spinster
Clerk
Shop Assistant
22
19
Hastings
Hastings
3 days
8 months
St Matthew's, Hastings 1148 Michael Kenny, Father, Hastings 1 March 1919 Rev. Simkin
No 14
Date of Notice 1 March 1919
  Groom Bride
Names of Parties John Vivian Cushing Bessie Spence Kenny
  πŸ’ 1919/4165
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 22 19
Dwelling Place Hastings Hastings
Length of Residence 3 days 8 months
Marriage Place St Matthew's, Hastings
Folio 1148
Consent Michael Kenny, Father, Hastings
Date of Certificate 1 March 1919
Officiating Minister Rev. Simkin
15 8 March 1919 Harold Edward Stowe
Ivy Margaret Ellis
Harold Edward Stowe
Ivy Margaret Ellis
πŸ’ 1919/4166
Bachelor
Spinster
Hairdresser
Domestic Duties
24
19
Hastings
Hastings
24 years
19 years
St Matthew's, Hastings 1149 Frederick Sydney Joseph Ellis, Father, Hastings 8 March 1919 Rev. J. B. Brocklehurst
No 15
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Harold Edward Stowe Ivy Margaret Ellis
  πŸ’ 1919/4166
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 24 19
Dwelling Place Hastings Hastings
Length of Residence 24 years 19 years
Marriage Place St Matthew's, Hastings
Folio 1149
Consent Frederick Sydney Joseph Ellis, Father, Hastings
Date of Certificate 8 March 1919
Officiating Minister Rev. J. B. Brocklehurst

Page 1222

District of Hastings Quarter ending 31 March 1919 Registrar R. Brathwaite
No Date of Notice Names and 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 13 March 1919 George Theodore Lawlor
Matilda Jane Roulston
George Theodore Lawlor
Matilda Jane Roulston
πŸ’ 1919/1178
Bachelor
Spinster
Clerk
Clerk
29
38
Hastings
Hastings
15 years
1 week
Presbyterian Church Hastings 1150 13 March 1919 Rev. P. Ramsay
No 16
Date of Notice 13 March 1919
  Groom Bride
Names of Parties George Theodore Lawlor Matilda Jane Roulston
  πŸ’ 1919/1178
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 38
Dwelling Place Hastings Hastings
Length of Residence 15 years 1 week
Marriage Place Presbyterian Church Hastings
Folio 1150
Consent
Date of Certificate 13 March 1919
Officiating Minister Rev. P. Ramsay
17 17 March 1919 William Alfred Horne
Christina Janet McKenzie
William Alfred Horne
Christina Janet McKenzie
πŸ’ 1919/1189
Divorced 4.8.14
Spinster
Carpenter
Domestic
40
38
Hastings
Hastings
4 years
3 years
Presbyterian Manse Hastings 1151 17 March 1919 Rev. P. Ramsay
No 17
Date of Notice 17 March 1919
  Groom Bride
Names of Parties William Alfred Horne Christina Janet McKenzie
  πŸ’ 1919/1189
Condition Divorced 4.8.14 Spinster
Profession Carpenter Domestic
Age 40 38
Dwelling Place Hastings Hastings
Length of Residence 4 years 3 years
Marriage Place Presbyterian Manse Hastings
Folio 1151
Consent
Date of Certificate 17 March 1919
Officiating Minister Rev. P. Ramsay
18 22 March 1919 Kenneth George Compton
Elsie Gordon-Reid McLeod
Kenneth George Compton
Elsie Gordon Reid McLeod
πŸ’ 1919/1196
Bachelor
Spinster
Chemist
Domestic Duties
24
21
Hastings
Hastings
24 years
11 years
Gospel Hall Hastings 1152 22 March 1919 Rev. Thomas Rowe
No 18
Date of Notice 22 March 1919
  Groom Bride
Names of Parties Kenneth George Compton Elsie Gordon-Reid McLeod
BDM Match (98%) Kenneth George Compton Elsie Gordon Reid McLeod
  πŸ’ 1919/1196
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 24 21
Dwelling Place Hastings Hastings
Length of Residence 24 years 11 years
Marriage Place Gospel Hall Hastings
Folio 1152
Consent
Date of Certificate 22 March 1919
Officiating Minister Rev. Thomas Rowe
19 26 March 1919 Ronald Thomas Kessell
Hannah Jane Double
Ronald Thomas Kessell
Hannah Jane Double
πŸ’ 1919/1197
Bachelor
Spinster
Electrician
Domestic Duties
19
18
Hastings
Hastings
19 years
2 years
Registrar's Office Hastings 1153 R. T. Kessell Father; John Double Father 26 March 1919 Robert Brathwaite
No 19
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Ronald Thomas Kessell Hannah Jane Double
  πŸ’ 1919/1197
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 19 18
Dwelling Place Hastings Hastings
Length of Residence 19 years 2 years
Marriage Place Registrar's Office Hastings
Folio 1153
Consent R. T. Kessell Father; John Double Father
Date of Certificate 26 March 1919
Officiating Minister Robert Brathwaite
20 28 March 1919 Mohi Kirini
Mihi Anaru
Mohi Hirini
Mihi Anaru
πŸ’ 1919/1198
Bachelor
Spinster
Returned Soldier
Domestic
28
21
Hastings
Hastings
5 months
5 months
Registrar's Office Hastings 1154 28 March 1919 Robert Brathwaite
No 20
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Mohi Kirini Mihi Anaru
BDM Match (95%) Mohi Hirini Mihi Anaru
  πŸ’ 1919/1198
Condition Bachelor Spinster
Profession Returned Soldier Domestic
Age 28 21
Dwelling Place Hastings Hastings
Length of Residence 5 months 5 months
Marriage Place Registrar's Office Hastings
Folio 1154
Consent
Date of Certificate 28 March 1919
Officiating Minister Robert Brathwaite

Page 1223

District of Hastings Quarter ending 31 March 1919 Registrar R. Braithwaite
No Date of Notice Names and 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 29 March 1919 Charles John Manley
Ellen Dinah Fergusson
Charles John Manley
Ellen Dinah Fergusson
πŸ’ 1919/1199
Bachelor
Spinster
Cellarman
Domestic Duties
26
25
Hastings
Hastings
22 years
25 years
Residence of Mr J. Kerr Waipuna St Hastings 1155 29 March 1919 Rev. H. E. Edridge
No 21
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Charles John Manley Ellen Dinah Fergusson
  πŸ’ 1919/1199
Condition Bachelor Spinster
Profession Cellarman Domestic Duties
Age 26 25
Dwelling Place Hastings Hastings
Length of Residence 22 years 25 years
Marriage Place Residence of Mr J. Kerr Waipuna St Hastings
Folio 1155
Consent
Date of Certificate 29 March 1919
Officiating Minister Rev. H. E. Edridge

Page 1225

District of Hastings Quarter ending 30 June 1919 Registrar R. Brathwaite
No Date of Notice Names and 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 1 April 1919 Reginald Carlton Palmer
Lavina Jane Ashman
Reginald Carlton Palmer
Lavinia Jane Ashman
πŸ’ 1919/1381
Bachelor
Spinster
Fruit Grower
Domestic Duties
27
23
Havelock North
Havelock North
9 years
12 years
Presbyterian Church, Havelock North 3283 1 April 1919 Rev. R. Waugh
No 22
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Reginald Carlton Palmer Lavina Jane Ashman
BDM Match (97%) Reginald Carlton Palmer Lavinia Jane Ashman
  πŸ’ 1919/1381
Condition Bachelor Spinster
Profession Fruit Grower Domestic Duties
Age 27 23
Dwelling Place Havelock North Havelock North
Length of Residence 9 years 12 years
Marriage Place Presbyterian Church, Havelock North
Folio 3283
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev. R. Waugh
23 8 April 1919 Leonard Bryant
Nellie Chadwick
Leonard Bryant
Nellie Chadwick
πŸ’ 1919/1382
Bachelor
Spinster
Salesman
Draper's Assistant
26
25
Hastings
Hastings
6 years
11 1/2 years
St. Matthew's Church, Hastings 3284 8 April 1919 Rev. J. B. Brocklehurst
No 23
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Leonard Bryant Nellie Chadwick
  πŸ’ 1919/1382
Condition Bachelor Spinster
Profession Salesman Draper's Assistant
Age 26 25
Dwelling Place Hastings Hastings
Length of Residence 6 years 11 1/2 years
Marriage Place St. Matthew's Church, Hastings
Folio 3284
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev. J. B. Brocklehurst
24 9 April 1919 Albert Stanley Russell
Charlotte Anne Taylor
Albert Stanley Russell
Charlotte Anne Taylor
πŸ’ 1919/1383
Bachelor
Spinster
Grocer
Domestic
26
24
Hastings
Hastings
8 years
8 months
Methodist Church, Hastings 3285 9 April 1919 Rev. M. A. Rugby Pratt
No 24
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Albert Stanley Russell Charlotte Anne Taylor
  πŸ’ 1919/1383
Condition Bachelor Spinster
Profession Grocer Domestic
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 8 years 8 months
Marriage Place Methodist Church, Hastings
Folio 3285
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev. M. A. Rugby Pratt
25 14 April 1919 James Adolph Mossman
Enid Aririni Carrington
James Adolph Mossman
Enid Airini Carrington
πŸ’ 1919/1384
Bachelor
Spinster
Carpenter
Domestic Duties
25
21
Hastings
Hastings
4 years
21 years
St. Matthew's Church, Hastings 3286 14 April 1919 Rev. J. B. Brocklehurst
No 25
Date of Notice 14 April 1919
  Groom Bride
Names of Parties James Adolph Mossman Enid Aririni Carrington
BDM Match (98%) James Adolph Mossman Enid Airini Carrington
  πŸ’ 1919/1384
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 21
Dwelling Place Hastings Hastings
Length of Residence 4 years 21 years
Marriage Place St. Matthew's Church, Hastings
Folio 3286
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. J. B. Brocklehurst
26 14 April 1919 Frederick Arthur Wells
Henrietta Agusta Canham
Frederick Arthur Wells
Henrietta Agusta Canham
πŸ’ 1919/1385
Bachelor
Spinster
Ploughman
Domestic Duties
29
27
Hastings
Hastings
28 years
5 years
Registrar's Office, Hastings 3287 14 April 1919 Robert Brathwaite
No 26
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Frederick Arthur Wells Henrietta Agusta Canham
  πŸ’ 1919/1385
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 29 27
Dwelling Place Hastings Hastings
Length of Residence 28 years 5 years
Marriage Place Registrar's Office, Hastings
Folio 3287
Consent
Date of Certificate 14 April 1919
Officiating Minister Robert Brathwaite

Page 1226

District of Hastings Quarter ending 30 June 1919 Registrar P. Braithwaite
No Date of Notice Names and 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 15 April 1919 Malcolm Garrison Monfries
Lucy Layton Parker
Malcolm Harrison Monfries
Lucy Leighton Parker
πŸ’ 1919/2207
Bachelor
Spinster
Secretary
Domestic Duties
29
23
Havelock North
Wellington
6 months
23 years
St. Paul's Wellington 1787 15 April 1919 Rev. A. M. Johnson
No 27
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Malcolm Garrison Monfries Lucy Layton Parker
BDM Match (88%) Malcolm Harrison Monfries Lucy Leighton Parker
  πŸ’ 1919/2207
Condition Bachelor Spinster
Profession Secretary Domestic Duties
Age 29 23
Dwelling Place Havelock North Wellington
Length of Residence 6 months 23 years
Marriage Place St. Paul's Wellington
Folio 1787
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. A. M. Johnson
28 19 April 1919 Albert Arthur Jones
Grace Watson Riddell
Albert Arthur Jones
Grace Watson Riddell
πŸ’ 1919/1401
Bachelor
Spinster
Labourer
Domestic
39
34
Hastings
Hastings
12 months
8 months
Presbyterian Manse Hastings 3279 19 April 1919 Rev. P. Ramsay
No 28
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Albert Arthur Jones Grace Watson Riddell
  πŸ’ 1919/1401
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 34
Dwelling Place Hastings Hastings
Length of Residence 12 months 8 months
Marriage Place Presbyterian Manse Hastings
Folio 3279
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. P. Ramsay
29 22 April 1919 Herbert Wilson
Annie Christina Noble
Herbert Wilson
Annie Christina Noble
πŸ’ 1919/1402
Bachelor
Spinster
Slaughterman
Teacher
31
28
Hastings
Napier
24 years
5 days
Cathedral Napier 3280 22 April 1919 Dean Mayne
No 29
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Herbert Wilson Annie Christina Noble
  πŸ’ 1919/1402
Condition Bachelor Spinster
Profession Slaughterman Teacher
Age 31 28
Dwelling Place Hastings Napier
Length of Residence 24 years 5 days
Marriage Place Cathedral Napier
Folio 3280
Consent
Date of Certificate 22 April 1919
Officiating Minister Dean Mayne
30 22 April 1919 Claude Balfour Carrodus
Sara de Nyst Bone
Claude Balfour Carrodus
Cara de Nyst Bone
πŸ’ 1919/1379
Bachelor
Spinster
Merchant
Clerk
38
22
Hastings
Hastings
10 months
22 years
St. Luke's Havelock North 3281 22 April 1919 Rev. A. F. Hall
No 30
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Claude Balfour Carrodus Sara de Nyst Bone
BDM Match (97%) Claude Balfour Carrodus Cara de Nyst Bone
  πŸ’ 1919/1379
Condition Bachelor Spinster
Profession Merchant Clerk
Age 38 22
Dwelling Place Hastings Hastings
Length of Residence 10 months 22 years
Marriage Place St. Luke's Havelock North
Folio 3281
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. A. F. Hall
31 25 April 1919 William Joseph Donovan
Pauline Gladys Chaafe
William Joseph Donovan
Pauline Gladys Chaafe
πŸ’ 1919/1380
Bachelor
Spinster
Horse Trainer
Domestic
24
20
Hastings
Hastings
15 months
8 years
Catholic Church Hastings 3282 John Chaafe Father Hastings 25 April 1919 Rev. Father Mahoney
No 31
Date of Notice 25 April 1919
  Groom Bride
Names of Parties William Joseph Donovan Pauline Gladys Chaafe
  πŸ’ 1919/1380
Condition Bachelor Spinster
Profession Horse Trainer Domestic
Age 24 20
Dwelling Place Hastings Hastings
Length of Residence 15 months 8 years
Marriage Place Catholic Church Hastings
Folio 3282
Consent John Chaafe Father Hastings
Date of Certificate 25 April 1919
Officiating Minister Rev. Father Mahoney

Page 1227

District of Hastings Quarter ending 30 June 1919 Registrar Robert Brathwaite
No Date of Notice Names and 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 26 April 1919 Patrick Joseph Parker
Effie Margaret Tombleson
Patrick Joseph Parker
Effie Margaret Tombleson
πŸ’ 1919/1396
Bachelor
Spinster
Sheepfarmer
Domestic Duties
37
23
Hastings
Hastings
3 months
16 months
Raupare House, Hastings 3274 26 April 1919 Rev Father Mahoney, Roman Catholic Priest
No 32
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Patrick Joseph Parker Effie Margaret Tombleson
  πŸ’ 1919/1396
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 37 23
Dwelling Place Hastings Hastings
Length of Residence 3 months 16 months
Marriage Place Raupare House, Hastings
Folio 3274
Consent
Date of Certificate 26 April 1919
Officiating Minister Rev Father Mahoney, Roman Catholic Priest
33 29 April 1919 Leonard Trevor McLeod
Mary Elizabeth Miller
Leonard Trevor McLeod
Mary Elizabeth Miller
πŸ’ 1919/1397
Bachelor
Spinster
Farmer
Domestic
18
16
Hastings
Hastings
3 days
4 days
St Matthew's Church, Hastings 3275 John Cattanach McLeod & John Thomas Miller, Fathers. 29 April 1919 Rev. J. B. Brocklehurst, Anglican Minister
No 33
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Leonard Trevor McLeod Mary Elizabeth Miller
  πŸ’ 1919/1397
Condition Bachelor Spinster
Profession Farmer Domestic
Age 18 16
Dwelling Place Hastings Hastings
Length of Residence 3 days 4 days
Marriage Place St Matthew's Church, Hastings
Folio 3275
Consent John Cattanach McLeod & John Thomas Miller, Fathers.
Date of Certificate 29 April 1919
Officiating Minister Rev. J. B. Brocklehurst, Anglican Minister
34 5 May 1919 Herbert Purse Warnock
Anne Maxton McLaren Morris
Herbert Purse Warnock
Anne Maxton McLaren Morris
πŸ’ 1919/1398
Bachelor
Spinster
Soldier
Domestic
28
29
Hastings
Hastings
3 days
3 years
Residence of Mrs Morris, Kaiapo Road, Hastings 3276 5 May 1919 Rev. A. Doull, Presbyterian Minister
No 34
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Herbert Purse Warnock Anne Maxton McLaren Morris
  πŸ’ 1919/1398
Condition Bachelor Spinster
Profession Soldier Domestic
Age 28 29
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 years
Marriage Place Residence of Mrs Morris, Kaiapo Road, Hastings
Folio 3276
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. A. Doull, Presbyterian Minister
35 5 May 1919 John Joseph Keys
Hannah Greene
John Joseph Keys
Hannah Greene
πŸ’ 1919/1399
Bachelor
Widow
Farmer
Domestic
51
48
Hastings
Havelock North
10 years
3 months
Registrar's Office, Hastings 3277 5 May 1919 Robert Brathwaite, Registrar
No 35
Date of Notice 5 May 1919
  Groom Bride
Names of Parties John Joseph Keys Hannah Greene
  πŸ’ 1919/1399
Condition Bachelor Widow
Profession Farmer Domestic
Age 51 48
Dwelling Place Hastings Havelock North
Length of Residence 10 years 3 months
Marriage Place Registrar's Office, Hastings
Folio 3277
Consent
Date of Certificate 5 May 1919
Officiating Minister Robert Brathwaite, Registrar
36 7 May 1919 Frank Renwick
Lizzie Grant Smith
Frank Renwick
Lizzie Grant Smith
πŸ’ 1919/1400
Bachelor
Spinster
Station Manager
Domestic
33
37
Hastings
Hastings
2 months
1 year
Presbyterian Manse, Hastings 3278 7 May 1919 Rev. P. Ramsay, Presbyterian minister
No 36
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Frank Renwick Lizzie Grant Smith
  πŸ’ 1919/1400
Condition Bachelor Spinster
Profession Station Manager Domestic
Age 33 37
Dwelling Place Hastings Hastings
Length of Residence 2 months 1 year
Marriage Place Presbyterian Manse, Hastings
Folio 3278
Consent
Date of Certificate 7 May 1919
Officiating Minister Rev. P. Ramsay, Presbyterian minister

Page 1228

District of Hastings Quarter ending 30 June 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 8 May 1919 William Henry Pethick
Ivy Elizabeth Ellis
William Henry Pethick
Ivy Elizabeth Ellis
πŸ’ 1919/3361
Bachelor
Spinster
Grocer
Domestic Duties
31
22
Hastings
Hastings
6 years
4 days
St Matthew's Church, Hastings 3269 8 May 1919 Rev. J.B. Brocklehurst, Anglican Minister
No 37
Date of Notice 8 May 1919
  Groom Bride
Names of Parties William Henry Pethick Ivy Elizabeth Ellis
  πŸ’ 1919/3361
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 31 22
Dwelling Place Hastings Hastings
Length of Residence 6 years 4 days
Marriage Place St Matthew's Church, Hastings
Folio 3269
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. J.B. Brocklehurst, Anglican Minister
38 13 May 1919 Arthur Norman McCormick
Ethel Amelia Wilson
Arthur Norman McCormick
Ethel Amelia Wilson
πŸ’ 1919/3362
Bachelor
Spinster
Railway Porter
Dressmaker
27
24
Hastings
Hastings
1 month
3 years
St Matthew's Church, Hastings 3270 13 May 1919 Rev. J.B. Brocklehurst, Anglican Minister
No 38
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Arthur Norman McCormick Ethel Amelia Wilson
  πŸ’ 1919/3362
Condition Bachelor Spinster
Profession Railway Porter Dressmaker
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 1 month 3 years
Marriage Place St Matthew's Church, Hastings
Folio 3270
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. J.B. Brocklehurst, Anglican Minister
39 15 May 1919 James Henry McGrath
Ruby Flora Scott
James Henry McGrath
Ruby Flora Scott
πŸ’ 1919/3363
Bachelor
Spinster
Linesman
Domestic
21
19
Hastings
Hastings
21 years
19 years
Residence of Mr W. S. Scott, Hastings St, Hastings 3271 William Stephen Scott, Father, Hastings 15 May 1919 Rev. A. McBean, Methodist Minister
No 39
Date of Notice 15 May 1919
  Groom Bride
Names of Parties James Henry McGrath Ruby Flora Scott
  πŸ’ 1919/3363
Condition Bachelor Spinster
Profession Linesman Domestic
Age 21 19
Dwelling Place Hastings Hastings
Length of Residence 21 years 19 years
Marriage Place Residence of Mr W. S. Scott, Hastings St, Hastings
Folio 3271
Consent William Stephen Scott, Father, Hastings
Date of Certificate 15 May 1919
Officiating Minister Rev. A. McBean, Methodist Minister
40 21 May 1919 Adolf Breuer
Marion Bayne
Adolf Breuer
Marion Bayne
πŸ’ 1919/1378
Bachelor
Spinster
Salesman
Domestic
21
22
Hastings
Hastings
2 months
20 years
Residence of Mrs Bayne, 507 Oak Road, Hastings 3272 21 May 1919 Rev. P. Ramsay, Presbyterian Minister
No 40
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Adolf Breuer Marion Bayne
  πŸ’ 1919/1378
Condition Bachelor Spinster
Profession Salesman Domestic
Age 21 22
Dwelling Place Hastings Hastings
Length of Residence 2 months 20 years
Marriage Place Residence of Mrs Bayne, 507 Oak Road, Hastings
Folio 3272
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev. P. Ramsay, Presbyterian Minister
41 21 May 1919 George Douglas Franklin
Eveline Cooper Reid
George Douglas Franklin
Eveline Cooper Reid
πŸ’ 1919/1389
Bachelor
Spinster
Fruit Expert
Domestic Duties
22
19
Hastings
Hastings
2 years
10 years
Residence of Mr Reid, Dufferin St, Hastings 3273 William Allan Cooper Reid, Father 21 May 1919 Rev. J.B. Brocklehurst, Anglican Minister
No 41
Date of Notice 21 May 1919
  Groom Bride
Names of Parties George Douglas Franklin Eveline Cooper Reid
  πŸ’ 1919/1389
Condition Bachelor Spinster
Profession Fruit Expert Domestic Duties
Age 22 19
Dwelling Place Hastings Hastings
Length of Residence 2 years 10 years
Marriage Place Residence of Mr Reid, Dufferin St, Hastings
Folio 3273
Consent William Allan Cooper Reid, Father
Date of Certificate 21 May 1919
Officiating Minister Rev. J.B. Brocklehurst, Anglican Minister

Page 1229

District of Hastings Quarter ending 30 June 1919 Registrar R. Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 22 May 1919 Hugh Anderson Thompson
Elizabeth Bullen
Hugh Anderson Thompson
Elizabeth Bullen
πŸ’ 1919/3355
Bachelor
Spinster
Farmer
Dental Assistant
33
23
Hastings
Hastings
28 years
7 years
St. Andrew's Church, Hastings 3264 22 May 1919 Rev. P. Ramsay, Presbyterian Minister
No 42
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Hugh Anderson Thompson Elizabeth Bullen
  πŸ’ 1919/3355
Condition Bachelor Spinster
Profession Farmer Dental Assistant
Age 33 23
Dwelling Place Hastings Hastings
Length of Residence 28 years 7 years
Marriage Place St. Andrew's Church, Hastings
Folio 3264
Consent
Date of Certificate 22 May 1919
Officiating Minister Rev. P. Ramsay, Presbyterian Minister
43 28 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, Opotiki
Havelock North
2 years
20 years
Church of England, Havelock North 3265 28 May 1919 Rev. J. A. Lush, Anglican Minister
No 43
Date of Notice 28 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, Opotiki Havelock North
Length of Residence 2 years 20 years
Marriage Place Church of England, Havelock North
Folio 3265
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev. J. A. Lush, Anglican Minister
44 28 May 1919 Richard Philip Withell
Beulah Goulstone Kenney
Richard Philip Withell
Billah Goulstone Kenney
πŸ’ 1919/3358
Bachelor
Spinster
Reporter
Domestic Duties
26
21
Hastings
Hastings
3 days
3 days
Registrar's Office, Hastings 3266 28 May 1919 L. E. Braithwaite, Deputy Registrar
No 44
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Richard Philip Withell Beulah Goulstone Kenney
BDM Match (96%) Richard Philip Withell Billah Goulstone Kenney
  πŸ’ 1919/3358
Condition Bachelor Spinster
Profession Reporter Domestic Duties
Age 26 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Hastings
Folio 3266
Consent
Date of Certificate 28 May 1919
Officiating Minister L. E. Braithwaite, Deputy Registrar
45 31 May 1919 Arthur Harold Clote
Kathleen Barry
Arthur Harold Chote
Kathleen Barry
πŸ’ 1919/3359
Bachelor
Spinster
Bricklayer
Domestic Duties
26
25
Hastings
Hastings
3 days
25 years
Catholic Church, Hastings 3267 31 May 1919 Father Mahoney, Catholic Priest
No 45
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Arthur Harold Clote Kathleen Barry
BDM Match (97%) Arthur Harold Chote Kathleen Barry
  πŸ’ 1919/3359
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 26 25
Dwelling Place Hastings Hastings
Length of Residence 3 days 25 years
Marriage Place Catholic Church, Hastings
Folio 3267
Consent
Date of Certificate 31 May 1919
Officiating Minister Father Mahoney, Catholic Priest
46 31 May 1919 Harold Frank Upton
Susan Emily Wedmarch
Harold Frank Upton
Susan Emily Wedmarch
πŸ’ 1919/3360
Bachelor
Divorced 13 May 1919
Labourer
Domestic Duties
32
38
Hastings
Hastings
16 years
9 years
Registrar's Office, Hastings 3268 31 May 1919 R. Braithwaite, Registrar
No 46
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Harold Frank Upton Susan Emily Wedmarch
  πŸ’ 1919/3360
Condition Bachelor Divorced 13 May 1919
Profession Labourer Domestic Duties
Age 32 38
Dwelling Place Hastings Hastings
Length of Residence 16 years 9 years
Marriage Place Registrar's Office, Hastings
Folio 3268
Consent
Date of Certificate 31 May 1919
Officiating Minister R. Braithwaite, Registrar

Page 1230

District of Hastings Quarter ending 30 June 1919 Registrar R. Brathwaite
No Date of Notice Names and 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 June 1919 Andrew Picken
Catherine Annie Alice Robb
Andrew Picken
Catherine Annie Alice Robb
πŸ’ 1919/3351
Bachelor
Spinster
Sheepfarmer
Domestic Duties
30
27
Havelock North
Havelock North
4 days
1 month
English Church Havelock North 3260 7 June 1919 Rev. J. A. Lush, Anglican Minister
No 47
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Andrew Picken Catherine Annie Alice Robb
  πŸ’ 1919/3351
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 30 27
Dwelling Place Havelock North Havelock North
Length of Residence 4 days 1 month
Marriage Place English Church Havelock North
Folio 3260
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. J. A. Lush, Anglican Minister
49 11 June 1919 Thomas James Slater Harris
Violet Martha Speers
Thomas James Slater Harris
Violet Martha Speers
πŸ’ 1919/3352
Bachelor
Spinster
Dairy Factory Assistant
Domestic Duties
26
20
Hastings
Hastings
2Β½ years
20 years
St. Andrews, Hastings 3261 A. Speers, Father, Hastings 11 June 1919 Rev. P. Ramsay, Presbyterian Minister
No 49
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Thomas James Slater Harris Violet Martha Speers
  πŸ’ 1919/3352
Condition Bachelor Spinster
Profession Dairy Factory Assistant Domestic Duties
Age 26 20
Dwelling Place Hastings Hastings
Length of Residence 2Β½ years 20 years
Marriage Place St. Andrews, Hastings
Folio 3261
Consent A. Speers, Father, Hastings
Date of Certificate 11 June 1919
Officiating Minister Rev. P. Ramsay, Presbyterian Minister
50 13 June 1919 John William Douglas Harvey
Queenie Adele Green
John William Douglas Harvey
Queenie Adele Green
πŸ’ 1919/3353
Bachelor
Spinster
Secretary
Domestic Duties
25
20
Havelock North
Havelock North
3 days
18 months
Presbyterian Church, Havelock North 3262 John Green, Father 13 June 1919 Rev. R. Waugh, Presbyterian Minister
No 50
Date of Notice 13 June 1919
  Groom Bride
Names of Parties John William Douglas Harvey Queenie Adele Green
  πŸ’ 1919/3353
Condition Bachelor Spinster
Profession Secretary Domestic Duties
Age 25 20
Dwelling Place Havelock North Havelock North
Length of Residence 3 days 18 months
Marriage Place Presbyterian Church, Havelock North
Folio 3262
Consent John Green, Father
Date of Certificate 13 June 1919
Officiating Minister Rev. R. Waugh, Presbyterian Minister
51 17 June 1919 Leonard Rowland Kill
Mary Ross
Leonard Rowland Hill
Mary Ross
πŸ’ 1919/3354
Bachelor
Spinster
Sheepfarmer
Nurse
30
31
Havelock North
Hastings
4 years
7 years
Residence of Mrs Watson, Park Road, Hastings 3263 17 June 1919 Rev. P. Ramsay, Presbyterian Minister
No 51
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Leonard Rowland Kill Mary Ross
BDM Match (98%) Leonard Rowland Hill Mary Ross
  πŸ’ 1919/3354
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 30 31
Dwelling Place Havelock North Hastings
Length of Residence 4 years 7 years
Marriage Place Residence of Mrs Watson, Park Road, Hastings
Folio 3263
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. P. Ramsay, Presbyterian Minister

Page 1231

District of Hastings Quarter ending 30 June 1919 Registrar R. A. Bathgate
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 19 June 1919 Harry Petch
Bretta May Leeves
Harry Petch
Bretta May Leeves
πŸ’ 1919/1386
Bachelor
Spinster
Gardener
Domestic Duties
30
23
Havelock North
Hastings
4 years
23 years
Church of England, Havelock North 3288 19 June 1919 Rev. A. F. Hall, Anglican Minister
No 52
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Harry Petch Bretta May Leeves
  πŸ’ 1919/1386
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 30 23
Dwelling Place Havelock North Hastings
Length of Residence 4 years 23 years
Marriage Place Church of England, Havelock North
Folio 3288
Consent
Date of Certificate 19 June 1919
Officiating Minister Rev. A. F. Hall, Anglican Minister
53 23 June 1919 Robert Reynolds Boyle
Ivy Margaret Forth
Robert Reynolds Boyle
Ivy Margaret Ford
πŸ’ 1919/1387
Bachelor
Spinster
Farmer
Domestic Duties
29
29
Hastings
Hastings
4 months
10 years
St. Andrew's Church, Hastings 3289 23 June 1919 Rev. P. Ramsay, Presbyterian Minister
No 53
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Robert Reynolds Boyle Ivy Margaret Forth
BDM Match (94%) Robert Reynolds Boyle Ivy Margaret Ford
  πŸ’ 1919/1387
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Hastings Hastings
Length of Residence 4 months 10 years
Marriage Place St. Andrew's Church, Hastings
Folio 3289
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. P. Ramsay, Presbyterian Minister
54 27 June 1919 George Joseph Bunter
Sophia Maud MacGregor
Gorge Joseph Hunter
Sophia Maud MacGregor
πŸ’ 1919/1388
Widower
Spinster
Carpenter
Domestic Duties
46
30
Hastings
Hastings
5 years
2 years
Catholic Church, Hastings 3290 27 June 1919 Father Mahoney, Catholic Priest
No 54
Date of Notice 27 June 1919
  Groom Bride
Names of Parties George Joseph Bunter Sophia Maud MacGregor
BDM Match (95%) Gorge Joseph Hunter Sophia Maud MacGregor
  πŸ’ 1919/1388
Condition Widower Spinster
Profession Carpenter Domestic Duties
Age 46 30
Dwelling Place Hastings Hastings
Length of Residence 5 years 2 years
Marriage Place Catholic Church, Hastings
Folio 3290
Consent
Date of Certificate 27 June 1919
Officiating Minister Father Mahoney, Catholic Priest
55 30 June 1919 Arthur George Bishop
Minnie Musgrove
Arthur George Bishop
Minnie Musgrove
πŸ’ 1919/1390
Bachelor
Spinster
Barman
Domestic Duties
24
23
Hastings
Hastings
7 years
23 years
Catholic Church, Hastings 3291 30 June 1919 Father Mahoney, Catholic Priest
No 55
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Arthur George Bishop Minnie Musgrove
  πŸ’ 1919/1390
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 24 23
Dwelling Place Hastings Hastings
Length of Residence 7 years 23 years
Marriage Place Catholic Church, Hastings
Folio 3291
Consent
Date of Certificate 30 June 1919
Officiating Minister Father Mahoney, Catholic Priest

Page 1233

District of Hastings Quarter ending 30 September 1919 Registrar R. B. Rathbone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 1 July 1919 William Hugh Gaw
Minna Jemima Brooke-Taylor
William Hugh McCaw
Minna Jemima Brooke-Taylor
πŸ’ 1919/6319
Widower
Spinster
Stock Buyer
Domestic duties
36
36
Hastings
Hastings
2 1/2 years
20 years
St. Lukes, Havelock North 5723 1 July 1919 Rev. Canon Lush
No 56
Date of Notice 1 July 1919
  Groom Bride
Names of Parties William Hugh Gaw Minna Jemima Brooke-Taylor
BDM Match (92%) William Hugh McCaw Minna Jemima Brooke-Taylor
  πŸ’ 1919/6319
Condition Widower Spinster
Profession Stock Buyer Domestic duties
Age 36 36
Dwelling Place Hastings Hastings
Length of Residence 2 1/2 years 20 years
Marriage Place St. Lukes, Havelock North
Folio 5723
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. Canon Lush
57 5 July 1919 Frederick James Smith
Doris Ethel Walker
Frederick James Smith
Doris Ethel Walker
πŸ’ 1919/6320
Bachelor
Spinster
Shepherd
Domestic duties
28
20
Hastings
Hastings
1 week
5 years
St. Matthews Church, Hastings 5724 William Walker, father 5 July 1919 Rev. J. B. Brocklehurst
No 57
Date of Notice 5 July 1919
  Groom Bride
Names of Parties Frederick James Smith Doris Ethel Walker
  πŸ’ 1919/6320
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 28 20
Dwelling Place Hastings Hastings
Length of Residence 1 week 5 years
Marriage Place St. Matthews Church, Hastings
Folio 5724
Consent William Walker, father
Date of Certificate 5 July 1919
Officiating Minister Rev. J. B. Brocklehurst
58 10 July 1919 Joseph Kilkolly
Dora McNamara
Joseph Kilkolly
Dora McNamara
πŸ’ 1919/6321
Bachelor
Spinster
Farmer
Domestic duties
20
29
Hastings
Hastings
3 days
3 days
Catholic Church, Hastings 5725 Joseph Kilkolly (Father) 10 July 1919 Rev. Father Mahoney
No 58
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Joseph Kilkolly Dora McNamara
  πŸ’ 1919/6321
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 29
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Catholic Church, Hastings
Folio 5725
Consent Joseph Kilkolly (Father)
Date of Certificate 10 July 1919
Officiating Minister Rev. Father Mahoney
59 18 July 1919 George William England
Eileen Mary Honnor
George William England
Eileen Mary Honnor
πŸ’ 1919/4380
Bachelor
Spinster
Farmer
Housekeeper
25
23
Hastings
Hastings
7 years
2 3/4 years
Catholic Church, Hastings 5726 18 July 1919 Rev. Father Mahoney
No 59
Date of Notice 18 July 1919
  Groom Bride
Names of Parties George William England Eileen Mary Honnor
  πŸ’ 1919/4380
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 7 years 2 3/4 years
Marriage Place Catholic Church, Hastings
Folio 5726
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. Father Mahoney
60 24 July 1919 William Fiske
Harriet Blackman
William Fiske
Harriet Blackman
πŸ’ 1919/4391
Divorced (Decree Absolute)
Spinster
Gardener
Waitress
42
37
Hastings
Hastings
12 months
2 years
Presbyterian Church, Hastings 5727 24 July 1919 Rev. P. Ramsay
No 60
Date of Notice 24 July 1919
  Groom Bride
Names of Parties William Fiske Harriet Blackman
  πŸ’ 1919/4391
Condition Divorced (Decree Absolute) Spinster
Profession Gardener Waitress
Age 42 37
Dwelling Place Hastings Hastings
Length of Residence 12 months 2 years
Marriage Place Presbyterian Church, Hastings
Folio 5727
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. P. Ramsay

Page 1234

District of Hastings Quarter ending 30 September 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 29 July 1919 Fred Wharton
Ivy Beatrice Cann
Fred Wharlon
Ivy Beatrice Cann
πŸ’ 1919/4398
Bachelor
Spinster
Motor Driver
Domestic duties
24
26
Hastings
Hastings
9 years
7 years
St. Matthews Church, Hastings 5728 29 July 1919 Rev. J. B. Brocklehurst
No 61
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Fred Wharton Ivy Beatrice Cann
BDM Match (96%) Fred Wharlon Ivy Beatrice Cann
  πŸ’ 1919/4398
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 24 26
Dwelling Place Hastings Hastings
Length of Residence 9 years 7 years
Marriage Place St. Matthews Church, Hastings
Folio 5728
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. J. B. Brocklehurst
62 31 July 1919 Herbert Charles Foster
Patience Morwenna Faulkner
Herbert Charles Foster
Patience Morurenna Faulkner
πŸ’ 1919/4436
Bachelor
Spinster
Telegraphist
Domestic duties
31
19
Hastings
Greenmeadows Napier
4 months
2 weeks
Residence of J. Davies Main Rd. Greenmeadows. Napier 5765 Isabella Faulkner (Mother) 31 July 1919 Rev. Corrie
No 62
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Herbert Charles Foster Patience Morwenna Faulkner
BDM Match (96%) Herbert Charles Foster Patience Morurenna Faulkner
  πŸ’ 1919/4436
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 31 19
Dwelling Place Hastings Greenmeadows Napier
Length of Residence 4 months 2 weeks
Marriage Place Residence of J. Davies Main Rd. Greenmeadows. Napier
Folio 5765
Consent Isabella Faulkner (Mother)
Date of Certificate 31 July 1919
Officiating Minister Rev. Corrie
63 31 July 1919 Charles Frank Bennett
Evelyn Gladys Halstead
Charles Frank Bennett
Evelyn Gladys Halstead
πŸ’ 1919/4399
Bachelor
Spinster
Plumber
Clerk
21
23
Havelock North
Hastings
21 years
23 years
Church of England Hastings 5729 31 July 1919 Rev. J. B. Brocklehurst
No 63
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Charles Frank Bennett Evelyn Gladys Halstead
  πŸ’ 1919/4399
Condition Bachelor Spinster
Profession Plumber Clerk
Age 21 23
Dwelling Place Havelock North Hastings
Length of Residence 21 years 23 years
Marriage Place Church of England Hastings
Folio 5729
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. J. B. Brocklehurst
64 6 August 1919 Maurice George Luxford
Rinola Adelaide Pratt
Maurice George Luxford
Minola Adelaide Pratt
πŸ’ 1919/4400
Bachelor
Spinster
Expeditionary Force
Domestic duties
25
23
Hastings
Hastings
3 months
7 years
St. Matthews Hastings 5730 6 August 1919 Rev. J. B. Brocklehurst
No 64
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Maurice George Luxford Rinola Adelaide Pratt
BDM Match (98%) Maurice George Luxford Minola Adelaide Pratt
  πŸ’ 1919/4400
Condition Bachelor Spinster
Profession Expeditionary Force Domestic duties
Age 25 23
Dwelling Place Hastings Hastings
Length of Residence 3 months 7 years
Marriage Place St. Matthews Hastings
Folio 5730
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. J. B. Brocklehurst
65 11 August 1919 Francis William Thomas Gilmore
Annie Gladys Clarke
Francis William Thomas Gilmore
Annie Gladys Clarke
πŸ’ 1919/4401
Bachelor
Spinster
Labourer
Domestic duties
22
21
Hastings
Hastings
21 years
4 years
Baptist Church Hastings 5731 11 August 1919 Rev. H. G. Edridge
No 65
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Francis William Thomas Gilmore Annie Gladys Clarke
  πŸ’ 1919/4401
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Hastings Hastings
Length of Residence 21 years 4 years
Marriage Place Baptist Church Hastings
Folio 5731
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. H. G. Edridge

Page 1235

District of Hastings Quarter ending 30 September 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 13 August 1919 Albert Arthur Price
Margaret Annie Collins
Albert Arthur Price
Margaret Annie Collins
πŸ’ 1919/4402
Bachelor
Spinster
Farmer
Domestic
26
24
Hastings
Hastings
5 years
14 years
Catholic Church, Hastings 5732 13 August 1919 Rev. Father Mahoney
No 66
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Albert Arthur Price Margaret Annie Collins
  πŸ’ 1919/4402
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Hastings Hastings
Length of Residence 5 years 14 years
Marriage Place Catholic Church, Hastings
Folio 5732
Consent
Date of Certificate 13 August 1919
Officiating Minister Rev. Father Mahoney
67 14 August 1919 George Robert Cockburn
Edith Vernon Fulford
George Robert Cockburn
Edith Vernon Fulford
πŸ’ 1919/7158
Bachelor
Spinster
Shepherd
Domestic duties
26
25
Havelock North
Havelock North
3 days
25 years
Presbyterian Church, Havelock North 5632 14 August 1919 Rev. R. Waugh
No 67
Date of Notice 14 August 1919
  Groom Bride
Names of Parties George Robert Cockburn Edith Vernon Fulford
  πŸ’ 1919/7158
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 26 25
Dwelling Place Havelock North Havelock North
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Havelock North
Folio 5632
Consent
Date of Certificate 14 August 1919
Officiating Minister Rev. R. Waugh
68 15 August 1919 Humphrey James Barnicoat
Susie Amy Crosse
Humphrey James Barnicoal
Susie Amy Crosse
πŸ’ 1919/4403
Bachelor
Spinster
Medical Practitioner
Domestic duties
32
32
Mangonui
Hastings
8 months
15 years
St Matthews Hastings 5733 15 August 1919 Rev. J. B. Brocklehurst
No 68
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Humphrey James Barnicoat Susie Amy Crosse
BDM Match (98%) Humphrey James Barnicoal Susie Amy Crosse
  πŸ’ 1919/4403
Condition Bachelor Spinster
Profession Medical Practitioner Domestic duties
Age 32 32
Dwelling Place Mangonui Hastings
Length of Residence 8 months 15 years
Marriage Place St Matthews Hastings
Folio 5733
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. J. B. Brocklehurst
69 16 August 1919 Theodore Bader
Margaret Berge
Theodore Bader
Margaret Berge
πŸ’ 1919/4404
Bachelor
Widow 27-1-19
Labourer
Waitress
31
25
Hastings
Hastings
3 1/4 years
9 years
Presbyterian Manse, Hastings 5734 16 August 1919 Rev. P. Ramsay
No 69
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Theodore Bader Margaret Berge
  πŸ’ 1919/4404
Condition Bachelor Widow 27-1-19
Profession Labourer Waitress
Age 31 25
Dwelling Place Hastings Hastings
Length of Residence 3 1/4 years 9 years
Marriage Place Presbyterian Manse, Hastings
Folio 5734
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. P. Ramsay
70 18 August 1919 William Platt
Catherine Grace Codlin
William Platt
Catherine Grace Edlin
πŸ’ 1919/4381
Bachelor
Spinster
Labourer
Domestic duties
41
27
Hastings
Hastings
1 year
6 months
Roman Catholic Church, Hastings 5735 18 August 1919 Rev. Father Mahoney
No 70
Date of Notice 18 August 1919
  Groom Bride
Names of Parties William Platt Catherine Grace Codlin
BDM Match (95%) William Platt Catherine Grace Edlin
  πŸ’ 1919/4381
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 41 27
Dwelling Place Hastings Hastings
Length of Residence 1 year 6 months
Marriage Place Roman Catholic Church, Hastings
Folio 5735
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. Father Mahoney

Page 1236

District of Hastings Quarter ending 30 September 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 18 August 1919 Joseph Lino
Elsie Lydia Frederikson
Joseph Lino
Elsie Lydia Frederikson
πŸ’ 1919/4382
Bachelor
Spinster
Lorry Maker
Shop Assistant
29
21
Hastings
Hastings
3 days
3 days
Registrars Office Hastings 5736 18 August 1919 R. Brathwaite
No 71
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Joseph Lino Elsie Lydia Frederikson
  πŸ’ 1919/4382
Condition Bachelor Spinster
Profession Lorry Maker Shop Assistant
Age 29 21
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Registrars Office Hastings
Folio 5736
Consent
Date of Certificate 18 August 1919
Officiating Minister R. Brathwaite
72 18 August 1919 Horace Fray Bond
Annie Dorothy Andersen
Lorace Fray Bond
Annie Dorothy Andersen
πŸ’ 1919/4383
Bachelor
Spinster
Shepherd
Domestic
24
18
Ben Lomond H. Bay
Havelock
6 years
6 months
Registrars Office Hastings 5737 Rasmus Morten Andersen (father) 18 August 1919 Robert Brathwaite
No 72
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Horace Fray Bond Annie Dorothy Andersen
BDM Match (97%) Lorace Fray Bond Annie Dorothy Andersen
  πŸ’ 1919/4383
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 24 18
Dwelling Place Ben Lomond H. Bay Havelock
Length of Residence 6 years 6 months
Marriage Place Registrars Office Hastings
Folio 5737
Consent Rasmus Morten Andersen (father)
Date of Certificate 18 August 1919
Officiating Minister Robert Brathwaite
73 20 August 1919 Albert Louis La Broome
Mildred Curtis
Albert Louis La Broome
Mildred Curtis
πŸ’ 1919/4384
Bachelor
Spinster
Seaman
Waitress
28
24
Hastings
Hastings
3 days
24 years
Mrs Curtis' Residence Avenue Rd Hastings 5738 23 August 1919 Rev. G. Bean
No 73
Date of Notice 20 August 1919
  Groom Bride
Names of Parties Albert Louis La Broome Mildred Curtis
  πŸ’ 1919/4384
Condition Bachelor Spinster
Profession Seaman Waitress
Age 28 24
Dwelling Place Hastings Hastings
Length of Residence 3 days 24 years
Marriage Place Mrs Curtis' Residence Avenue Rd Hastings
Folio 5738
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev. G. Bean
74 21 August 1919 Horace Paynter
Grace Sowersby
Horace Paynter
Grace Sowersby
πŸ’ 1919/4385
Bachelor
Spinster
Orchardist
Domestic duties
31
32
Hastings
Hastings
10 years
32 years
Residence of R. Sowersby Frederick St. Hastings 5739 21 August 1919 Rev. H. G. Edridge
No 74
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Horace Paynter Grace Sowersby
  πŸ’ 1919/4385
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 31 32
Dwelling Place Hastings Hastings
Length of Residence 10 years 32 years
Marriage Place Residence of R. Sowersby Frederick St. Hastings
Folio 5739
Consent
Date of Certificate 21 August 1919
Officiating Minister Rev. H. G. Edridge
75 27 August 1919 Collins Alwyn Vincent Newrick
Ethel Wall
Collins Albyn Vincent Newrick
Ethel Wall
πŸ’ 1919/4386
Bachelor
Spinster
Garage Proprietor
Domestic duties
27
26
Hastings
Hastings
27 years
26 years
St. Matthews Hastings 5740 27 August 1919 Rev. J. B. Brocklehurst
No 75
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Collins Alwyn Vincent Newrick Ethel Wall
BDM Match (98%) Collins Albyn Vincent Newrick Ethel Wall
  πŸ’ 1919/4386
Condition Bachelor Spinster
Profession Garage Proprietor Domestic duties
Age 27 26
Dwelling Place Hastings Hastings
Length of Residence 27 years 26 years
Marriage Place St. Matthews Hastings
Folio 5740
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. J. B. Brocklehurst

Page 1237

District of Hastings Quarter ending 30 September 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 27 August 1919 William John Carberry
Hannah Jane Gunn
William John Carberry
Hannah Jane Gunn
πŸ’ 1919/4387
Widower
Widow
Saddler
Domestic
34
36
Hastings
Hastings
9 years
1 year
Baptist Church, Hastings 5741 27 August 1919 Rev. H. G. Edridge, Baptist
No 76
Date of Notice 27 August 1919
  Groom Bride
Names of Parties William John Carberry Hannah Jane Gunn
  πŸ’ 1919/4387
Condition Widower Widow
Profession Saddler Domestic
Age 34 36
Dwelling Place Hastings Hastings
Length of Residence 9 years 1 year
Marriage Place Baptist Church, Hastings
Folio 5741
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. H. G. Edridge, Baptist
77 1 September 1919 Allan Fraser McKenzie
Annie Maude Conway
Allan Fraser McKenzie
Annie Maude Conway
πŸ’ 1919/4388
Bachelor
Spinster
Farmer
Nurse
29
26
Hastings
Hastings
3 days
1 month
St. Patricks Roman Catholic Church, Hastings 5742 1 September 1919 Rev. Father Mahony, Roman Catholic
No 77
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Allan Fraser McKenzie Annie Maude Conway
  πŸ’ 1919/4388
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 26
Dwelling Place Hastings Hastings
Length of Residence 3 days 1 month
Marriage Place St. Patricks Roman Catholic Church, Hastings
Folio 5742
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. Father Mahony, Roman Catholic
78 2 September 1919 John St. John Hindmarsh
Shiela Westwood McLeod
John St John Hindmarsh
Shiela Westwood McLeod
πŸ’ 1919/4389
Bachelor
Spinster
Secretary
Domestic duties
35
19
Napier
Hastings
35 years
19 years
St. Matthews, Hastings 5743 James Sterling McLeod (Father) 2 September 1919 Rev. J. B. Brocklehurst
No 78
Date of Notice 2 September 1919
  Groom Bride
Names of Parties John St. John Hindmarsh Shiela Westwood McLeod
BDM Match (98%) John St John Hindmarsh Shiela Westwood McLeod
  πŸ’ 1919/4389
Condition Bachelor Spinster
Profession Secretary Domestic duties
Age 35 19
Dwelling Place Napier Hastings
Length of Residence 35 years 19 years
Marriage Place St. Matthews, Hastings
Folio 5743
Consent James Sterling McLeod (Father)
Date of Certificate 2 September 1919
Officiating Minister Rev. J. B. Brocklehurst
79 5 September 1919 Arthur Robert Kessell
Mary Teresa Birt
Arthur Robert Kessell
Mary Teresa Birt
πŸ’ 1919/4390
Bachelor
Spinster
Motor Mechanic
Typiste
22
20
Hastings
Hastings
22 years
6 years
Catholic Church, Hastings 5744 Charles Birt (Father) 5 September 1919 Father Fraher, Roman Catholic
No 79
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Arthur Robert Kessell Mary Teresa Birt
  πŸ’ 1919/4390
Condition Bachelor Spinster
Profession Motor Mechanic Typiste
Age 22 20
Dwelling Place Hastings Hastings
Length of Residence 22 years 6 years
Marriage Place Catholic Church, Hastings
Folio 5744
Consent Charles Birt (Father)
Date of Certificate 5 September 1919
Officiating Minister Father Fraher, Roman Catholic
80 8 September 1919 James Holleron
Charlotte Maggie Wooster
James Holleron
Charlotte Maggie Wooster
πŸ’ 1919/4392
Bachelor
Spinster
Barman
General Help
30
21
Hastings
Hastings
1 month
1 month
Registrar's Office, Hastings 5745 8 September 1919 Robert Brathwaite, Registrar
No 80
Date of Notice 8 September 1919
  Groom Bride
Names of Parties James Holleron Charlotte Maggie Wooster
  πŸ’ 1919/4392
Condition Bachelor Spinster
Profession Barman General Help
Age 30 21
Dwelling Place Hastings Hastings
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, Hastings
Folio 5745
Consent
Date of Certificate 8 September 1919
Officiating Minister Robert Brathwaite, Registrar

Page 1238

District of Hastings Quarter ending 30 September 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 11 September 1919 John Lawrie
Margaret Dickson
John Lawrie
Margaret Dickson
πŸ’ 1919/4393
Bachelor
Spinster
Barman
Housemaid
35
27
Hastings
Hastings
6 years
4 years
Catholic Church, Hastings 5746 11 September 1919 Reverend Father Mahoney
No 81
Date of Notice 11 September 1919
  Groom Bride
Names of Parties John Lawrie Margaret Dickson
  πŸ’ 1919/4393
Condition Bachelor Spinster
Profession Barman Housemaid
Age 35 27
Dwelling Place Hastings Hastings
Length of Residence 6 years 4 years
Marriage Place Catholic Church, Hastings
Folio 5746
Consent
Date of Certificate 11 September 1919
Officiating Minister Reverend Father Mahoney
82 11 September 1919 Patrick Ward
Mary Annie Baines
Patrick Ward
Mary Annie Baines
πŸ’ 1919/4394
Bachelor
Widow
Labourer
Domestic duties
52
50
Hastings
Hastings
36 years
50 years
The House of Mrs Baines, Oak Road, Hastings 5747 11 September 1919 Reverend Peter Ramsay
No 82
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Patrick Ward Mary Annie Baines
  πŸ’ 1919/4394
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 52 50
Dwelling Place Hastings Hastings
Length of Residence 36 years 50 years
Marriage Place The House of Mrs Baines, Oak Road, Hastings
Folio 5747
Consent
Date of Certificate 11 September 1919
Officiating Minister Reverend Peter Ramsay
83 13 September 1919 Cyril Atkinson Lester
Mary Alice Lory
Cyril Atkinson Lester
Mary Alice Lory
πŸ’ 1919/4395
Bachelor
Spinster
Labourer
Housemaid
19
19
Hastings
Hastings
10 months
9 months
Registrar's Office, Hastings 5748 Consent for Both Parties by Order of Supreme Court 14th July 1919 13 September 1919 Robert Brathwaite
No 83
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Cyril Atkinson Lester Mary Alice Lory
  πŸ’ 1919/4395
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 19 19
Dwelling Place Hastings Hastings
Length of Residence 10 months 9 months
Marriage Place Registrar's Office, Hastings
Folio 5748
Consent Consent for Both Parties by Order of Supreme Court 14th July 1919
Date of Certificate 13 September 1919
Officiating Minister Robert Brathwaite
84 18 September 1919 Joseph Powley
Ethel Freda Warbrook
Joseph Powley
Ethel Freda Marbrook
πŸ’ 1919/4396
Bachelor
Spinster
Gardener
Housekeeper
28
27
Hastings
Hastings
14 years
15 years
St. Andrews Church, Hastings 5749 18 September 1919 Reverend P. Ramsay
No 84
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Joseph Powley Ethel Freda Warbrook
BDM Match (98%) Joseph Powley Ethel Freda Marbrook
  πŸ’ 1919/4396
Condition Bachelor Spinster
Profession Gardener Housekeeper
Age 28 27
Dwelling Place Hastings Hastings
Length of Residence 14 years 15 years
Marriage Place St. Andrews Church, Hastings
Folio 5749
Consent
Date of Certificate 18 September 1919
Officiating Minister Reverend P. Ramsay
85 22 September 1919 Harold Charles Russell
Isabel Tweedie
Harold Charles Russell
Isabel Tweedie
πŸ’ 1919/4397
Bachelor
Spinster
Orchardist
Domestic
28
27
Hastings
Hastings
9 years
5 years
Methodist Church, Hastings 5750 22 September 1919 Reverend M. A. Bean
No 85
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Harold Charles Russell Isabel Tweedie
  πŸ’ 1919/4397
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 28 27
Dwelling Place Hastings Hastings
Length of Residence 9 years 5 years
Marriage Place Methodist Church, Hastings
Folio 5750
Consent
Date of Certificate 22 September 1919
Officiating Minister Reverend M. A. Bean

Page 1239

District of Hastings Quarter ending 30 September 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 22 September 1919 Hugh Heeney
Teresa Plunkett
Hugh Heeney
Teresa Plunkett
πŸ’ 1919/4430
Widower
Spinster
Farmer
Waitress
37
26
Hastings
Hastings
37 years
2 months
Catholic Church, Hastings 5751 22 September 1919 Rev. Father Mahoney
No 86
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Hugh Heeney Teresa Plunkett
  πŸ’ 1919/4430
Condition Widower Spinster
Profession Farmer Waitress
Age 37 26
Dwelling Place Hastings Hastings
Length of Residence 37 years 2 months
Marriage Place Catholic Church, Hastings
Folio 5751
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. Father Mahoney

Page 1241

District of Hastings Quarter ending 31 December 1919 Registrar R. B. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
87 3 October 1919 Henry Bernard Bunny
Marjorie Iris Tong
Henry Bernard Bunny
Marjorie Iris Tong
πŸ’ 1919/8853
Bachelor
Spinster
Clerk
Domestic duties
34
23
Hastings
Hastings
5 years
23 years
St Matthews 8503 3 October 1919 Rev. A. F. Hall
No 87
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Henry Bernard Bunny Marjorie Iris Tong
  πŸ’ 1919/8853
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 34 23
Dwelling Place Hastings Hastings
Length of Residence 5 years 23 years
Marriage Place St Matthews
Folio 8503
Consent
Date of Certificate 3 October 1919
Officiating Minister Rev. A. F. Hall
88 6 October 1919 Ernest Cowper McDermott
Agnes May Luff
Ernest Cowper McDermott
Agnes May Luff
πŸ’ 1919/8854
Bachelor
Spinster
Saddler
Dressmaker
27
24
Hastings
Hastings
14 years
7 years
Church of England Hastings 8504 6 October 1919 Rev. J. B. Brocklehurst
No 88
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Ernest Cowper McDermott Agnes May Luff
  πŸ’ 1919/8854
Condition Bachelor Spinster
Profession Saddler Dressmaker
Age 27 24
Dwelling Place Hastings Hastings
Length of Residence 14 years 7 years
Marriage Place Church of England Hastings
Folio 8504
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. J. B. Brocklehurst
89 8 October 1919 Spencer Freeman
Winifred Miller
Spencer Freeman
Winifred Miller
πŸ’ 1919/8855
Bachelor
Spinster
Farmer
Domestic duties
32
23
Hastings
Hastings
6 months
23 years
Church of England Hastings 8505 8 October 1919 Rev. J. B. Brocklehurst
No 89
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Spencer Freeman Winifred Miller
  πŸ’ 1919/8855
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Hastings Hastings
Length of Residence 6 months 23 years
Marriage Place Church of England Hastings
Folio 8505
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. J. B. Brocklehurst
90 9 October 1919 William Charles Taylor
Gwendoline Annie Robinson
William Charles Taylor
Gwendoline Annie Robinson
πŸ’ 1919/8856
Bachelor
Spinster
Farmer
Domestic duties
26
23
Hastings
Hastings
26 years
12 years
Methodist Church Hastings 8506 9 October 1919 Rev. R. Bean
No 90
Date of Notice 9 October 1919
  Groom Bride
Names of Parties William Charles Taylor Gwendoline Annie Robinson
  πŸ’ 1919/8856
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Hastings Hastings
Length of Residence 26 years 12 years
Marriage Place Methodist Church Hastings
Folio 8506
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev. R. Bean
91 10 October 1919 Herbert Sidney Bradley
Mary Kathleen Enwright
Herbert Sidney Bradley
Mary Kathleen Enright
πŸ’ 1919/8857
Bachelor
Widow
Driver
Domestic duties
36
30
Hastings
Hastings
3 days
22 years
Sacred Heart Church Hastings 8507 10 October 1919 Rev. Father Mahoney
No 91
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Herbert Sidney Bradley Mary Kathleen Enwright
BDM Match (98%) Herbert Sidney Bradley Mary Kathleen Enright
  πŸ’ 1919/8857
Condition Bachelor Widow
Profession Driver Domestic duties
Age 36 30
Dwelling Place Hastings Hastings
Length of Residence 3 days 22 years
Marriage Place Sacred Heart Church Hastings
Folio 8507
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. Father Mahoney

Page 1242

District of Hastings Quarter ending 31 December 1919 Registrar D. P. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
92 17 October 1919 Thomas Alexander Nicoll
Elizabeth Morgan
Thomas Alexander Nicoll
Elizabeth Morgan
πŸ’ 1919/8859
Bachelor
Spinster
Schoolmaster
Nurse
39
38
Hastings
Hastings
8 months
20 months
St. Matthews Hastings 8568 17 October 1919 Rev. J. B. Brocklehurst
No 92
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Thomas Alexander Nicoll Elizabeth Morgan
  πŸ’ 1919/8859
Condition Bachelor Spinster
Profession Schoolmaster Nurse
Age 39 38
Dwelling Place Hastings Hastings
Length of Residence 8 months 20 months
Marriage Place St. Matthews Hastings
Folio 8568
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. J. B. Brocklehurst
93 22 October 1919 George Dougall Tod
Jeanie Short
George Dougall Tod
Jeanie Short
πŸ’ 1919/8860
Bachelor
Spinster
Sheepfarmer
Toll Operator Post Office
32
27
Hastings
Hastings
25 years
10 years
Baptist Church Hastings 8569 22 October 1919 Rev. H. E. Edridge
No 93
Date of Notice 22 October 1919
  Groom Bride
Names of Parties George Dougall Tod Jeanie Short
  πŸ’ 1919/8860
Condition Bachelor Spinster
Profession Sheepfarmer Toll Operator Post Office
Age 32 27
Dwelling Place Hastings Hastings
Length of Residence 25 years 10 years
Marriage Place Baptist Church Hastings
Folio 8569
Consent
Date of Certificate 22 October 1919
Officiating Minister Rev. H. E. Edridge
94 22 October 1919 Rudolf Hansen
Ivy Jane Rutherford
Rudolf Hansen
Ivy Jane Rutherford
πŸ’ 1919/8861
Bachelor
Spinster
Orchard Work
Domestic duties
32
34
Havelock North
Havelock North
3 days
5 years
Methodist Church Hastings 8570 24 October 1919 Rev. A. N. Bean
No 94
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Rudolf Hansen Ivy Jane Rutherford
  πŸ’ 1919/8861
Condition Bachelor Spinster
Profession Orchard Work Domestic duties
Age 32 34
Dwelling Place Havelock North Havelock North
Length of Residence 3 days 5 years
Marriage Place Methodist Church Hastings
Folio 8570
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. A. N. Bean
95 24 October 1919 Robert Charles Forster
Winifred May Forrest
Robert Charles Forster
Winifred May Forrest
πŸ’ 1919/8862
Bachelor
Spinster
Upholsterer
Domestic duties
35
19
Hastings
Hastings
16 years
3 years
Nurse Smith's Maternity Home Hastings 8571 George Henry Forrest Father 24 October 1919 Rev. J. B. Brocklehurst
No 95
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Robert Charles Forster Winifred May Forrest
  πŸ’ 1919/8862
Condition Bachelor Spinster
Profession Upholsterer Domestic duties
Age 35 19
Dwelling Place Hastings Hastings
Length of Residence 16 years 3 years
Marriage Place Nurse Smith's Maternity Home Hastings
Folio 8571
Consent George Henry Forrest Father
Date of Certificate 24 October 1919
Officiating Minister Rev. J. B. Brocklehurst
96 24 October 1919 Edwin Alfred Watkins
Gertrude Marie Corbin
Edwin Alfred Watkins
Gertrude Marie Corbin
πŸ’ 1919/8863
Bachelor
Spinster
Engine Driver
Domestic duties
32
27
Hastings
Hastings
8 years
12 years
St. Matthews Hastings 8572 24 October 1919 Rev. J. B. Brocklehurst
No 96
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Edwin Alfred Watkins Gertrude Marie Corbin
  πŸ’ 1919/8863
Condition Bachelor Spinster
Profession Engine Driver Domestic duties
Age 32 27
Dwelling Place Hastings Hastings
Length of Residence 8 years 12 years
Marriage Place St. Matthews Hastings
Folio 8572
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. J. B. Brocklehurst

Page 1243

District of Hastings Quarter ending 31 December 1919 Registrar R. Braithwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
97 28 October 1919 Sidney Craven Hodges
Eva Marian Baird
Sidney Craven Hodges
Eva Marian Baird
πŸ’ 1919/8864
Bachelor
Spinster
Agent
Schoolmistress
34
31
Hastings
Hastings
3 days
5 years
St Matthews Church, Hastings 8573 28 October 1919 Rev. J. B. Brocklehurst
No 97
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Sidney Craven Hodges Eva Marian Baird
  πŸ’ 1919/8864
Condition Bachelor Spinster
Profession Agent Schoolmistress
Age 34 31
Dwelling Place Hastings Hastings
Length of Residence 3 days 5 years
Marriage Place St Matthews Church, Hastings
Folio 8573
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. J. B. Brocklehurst
98 1 November 1919 Harry Ballance McLeod
Winifred Dora Compton
Harry Ballance McLeod
Winifred Dora Compton
πŸ’ 1919/8897
Bachelor
Spinster
Farmer
Saleswoman
26
27
Hastings
Hastings
14 years
27 years
Baptist Church, Hastings 8574 4 November 1919 Rev. H. G. Edridge
No 98
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Harry Ballance McLeod Winifred Dora Compton
  πŸ’ 1919/8897
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 26 27
Dwelling Place Hastings Hastings
Length of Residence 14 years 27 years
Marriage Place Baptist Church, Hastings
Folio 8574
Consent
Date of Certificate 4 November 1919
Officiating Minister Rev. H. G. Edridge
99 15 November 1919 Stanley Holmes
Hope Una Weaver
Stanley Holmes
Hope Una Weaver
πŸ’ 1919/8908
Bachelor
Spinster
Orchardist
Clerk
31
30
Pakowhai, Hastings
Hastings
12 years
30 years
St Matthews, Hastings 8575 15 November 1919 Rev. J. B. Brocklehurst
No 99
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Stanley Holmes Hope Una Weaver
  πŸ’ 1919/8908
Condition Bachelor Spinster
Profession Orchardist Clerk
Age 31 30
Dwelling Place Pakowhai, Hastings Hastings
Length of Residence 12 years 30 years
Marriage Place St Matthews, Hastings
Folio 8575
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev. J. B. Brocklehurst
100 15 November 1919 George Price
Dinah Ratima
George Price
Dinah Ratima
πŸ’ 1919/8914
Bachelor
Spinster
Labourer
Domestic duties
25
23
Paki Paki
Poukawa
Life
Life
Registrars Office, Hastings 8576 15 November 1919 Robert Braithwaite
No 100
Date of Notice 15 November 1919
  Groom Bride
Names of Parties George Price Dinah Ratima
  πŸ’ 1919/8914
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 23
Dwelling Place Paki Paki Poukawa
Length of Residence Life Life
Marriage Place Registrars Office, Hastings
Folio 8576
Consent
Date of Certificate 15 November 1919
Officiating Minister Robert Braithwaite
101 17 November 1919 Harry Franklin
Ellen Gilligan
Harry Franklin
Ellen Gilligan
πŸ’ 1919/8915
Bachelor
Spinster
Carpenter
Dressmaker
28
29
Mangateretere
Pakowhai
28 years
29 years
Catholic Church, Hastings 8577 17 November 1919 Rev. Father Maloney
No 101
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Harry Franklin Ellen Gilligan
  πŸ’ 1919/8915
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 29
Dwelling Place Mangateretere Pakowhai
Length of Residence 28 years 29 years
Marriage Place Catholic Church, Hastings
Folio 8577
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. Father Maloney

Page 1244

District of Hastings Quarter ending 31 December 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 21 November 1919 William Reston Hamilton
Helen Corcoran
William Reston Hamilton
Helen Corcoran
πŸ’ 1919/8916
Bachelor
Spinster
Stock Agent
Telegraphist
31
22
Hastings
Hastings
3 1/2 years
2 1/2 years
Catholic Church Hastings 8578 21 November 1919 Rev. Father Mahoney
No 102
Date of Notice 21 November 1919
  Groom Bride
Names of Parties William Reston Hamilton Helen Corcoran
  πŸ’ 1919/8916
Condition Bachelor Spinster
Profession Stock Agent Telegraphist
Age 31 22
Dwelling Place Hastings Hastings
Length of Residence 3 1/2 years 2 1/2 years
Marriage Place Catholic Church Hastings
Folio 8578
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. Father Mahoney
103 22 November 1919 Noel James Sutton
Florence Ruth Hunter
Noel Jones Sutton
Florence Ruth Hunter
πŸ’ 1919/8917
Bachelor
Widow 4-11-18
Labourer
Housekeeper
30
19
Paki Paki
Paki Paki
3 years
6 months
St. Matthews Hastings 8579 22 November 1919 Rev. Canon Lush
No 103
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Noel James Sutton Florence Ruth Hunter
BDM Match (94%) Noel Jones Sutton Florence Ruth Hunter
  πŸ’ 1919/8917
Condition Bachelor Widow 4-11-18
Profession Labourer Housekeeper
Age 30 19
Dwelling Place Paki Paki Paki Paki
Length of Residence 3 years 6 months
Marriage Place St. Matthews Hastings
Folio 8579
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. Canon Lush
104 25 November 1919 Frederick Thomas Ashman
Gertrude Vera Von Jansellmann
Frederick Thomas Ashman
Gertrude Vera Von Tonselmann
πŸ’ 1919/8918
Bachelor
Spinster
Slaughterman
Domestic duties
28
28
Havelock North
Havelock North
10 years
15 months
Baptist Church Hastings 8580 25 November 1919 Rev. G. E. Edridge
No 104
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Frederick Thomas Ashman Gertrude Vera Von Jansellmann
BDM Match (95%) Frederick Thomas Ashman Gertrude Vera Von Tonselmann
  πŸ’ 1919/8918
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 28 28
Dwelling Place Havelock North Havelock North
Length of Residence 10 years 15 months
Marriage Place Baptist Church Hastings
Folio 8580
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev. G. E. Edridge
105 2 December 1919 Sydney George Britten
Katherine Stafford
Sydney George Britten
Katherine Stafford
πŸ’ 1919/8919
Bachelor
Spinster
Gardener
Domestic
19
23
Hastings
Havelock North
19 years
20 years
St. Matthews Hastings 8581 George Britten, Father 2 December 1919 Rev. J. B. Brocklehurst
No 105
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Sydney George Britten Katherine Stafford
  πŸ’ 1919/8919
Condition Bachelor Spinster
Profession Gardener Domestic
Age 19 23
Dwelling Place Hastings Havelock North
Length of Residence 19 years 20 years
Marriage Place St. Matthews Hastings
Folio 8581
Consent George Britten, Father
Date of Certificate 2 December 1919
Officiating Minister Rev. J. B. Brocklehurst
106 9 December 1919 William John Adams
Olive Mary McDonald
William John Adams
Olive Mary McDonald
πŸ’ 1919/8920
Bachelor
Divorced 24-9-19
Carpenter
Domestic
39
36
Hastings
Hastings
3 days
1 year
Presbyterian Church Hastings 8582 9 December 1919 Rev. Peter Ramsay
No 106
Date of Notice 9 December 1919
  Groom Bride
Names of Parties William John Adams Olive Mary McDonald
  πŸ’ 1919/8920
Condition Bachelor Divorced 24-9-19
Profession Carpenter Domestic
Age 39 36
Dwelling Place Hastings Hastings
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church Hastings
Folio 8582
Consent
Date of Certificate 9 December 1919
Officiating Minister Rev. Peter Ramsay

Page 1245

District of Hastings Quarter ending 31 December 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 10 December 1919 Frank Phillips
Evelyn Iris Victoria Wells
Frank Phillips
Evelyn Iris Victoria Wells
πŸ’ 1919/8898
Bachelor
Spinster
Garment Dyer & French Cleaner
Domestic
40
19
Hastings
Hastings
7 months
19 years
Registrars Office Hastings 8583 William Wells, Father 10 December 1919 Robert Brathwaite
No 107
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Frank Phillips Evelyn Iris Victoria Wells
  πŸ’ 1919/8898
Condition Bachelor Spinster
Profession Garment Dyer & French Cleaner Domestic
Age 40 19
Dwelling Place Hastings Hastings
Length of Residence 7 months 19 years
Marriage Place Registrars Office Hastings
Folio 8583
Consent William Wells, Father
Date of Certificate 10 December 1919
Officiating Minister Robert Brathwaite
108 10 December 1919 John Sullivan
Mary Barry
John Sullivan
Mary Barry
πŸ’ 1919/8899
Bachelor
Spinster
Labourer
Domestic
22
22
Hastings
Hastings
22 years
22 years
Catholic Church Hastings 8584 10 December 1919 Rev. Father Mahony
No 108
Date of Notice 10 December 1919
  Groom Bride
Names of Parties John Sullivan Mary Barry
  πŸ’ 1919/8899
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 22
Dwelling Place Hastings Hastings
Length of Residence 22 years 22 years
Marriage Place Catholic Church Hastings
Folio 8584
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev. Father Mahony
109 11 December 1919 John Marshall
Annie Farrell
John Marshall
Annie Farrell
πŸ’ 1919/8900
Bachelor
Widow
Labourer
Domestic duties
39
42
Hastings
Hastings
3 days
3 days
Registrars Office Hastings 8585 12 December 1919 Robert Brathwaite
No 109
Date of Notice 11 December 1919
  Groom Bride
Names of Parties John Marshall Annie Farrell
  πŸ’ 1919/8900
Condition Bachelor Widow
Profession Labourer Domestic duties
Age 39 42
Dwelling Place Hastings Hastings
Length of Residence 3 days 3 days
Marriage Place Registrars Office Hastings
Folio 8585
Consent
Date of Certificate 12 December 1919
Officiating Minister Robert Brathwaite
110 11 December 1919 Robert McDonald Short
Maud Elizabeth Burden
Robert McDonald Short
Maud Elizabeth Burden
πŸ’ 1919/8901
Bachelor
Spinster
Drover
Saleswoman
30
34
Hastings
Hastings
12 years
22 years
Baptist Church Hastings 8586 11 December 1919 Rev. H. E. Edridge
No 110
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Robert McDonald Short Maud Elizabeth Burden
  πŸ’ 1919/8901
Condition Bachelor Spinster
Profession Drover Saleswoman
Age 30 34
Dwelling Place Hastings Hastings
Length of Residence 12 years 22 years
Marriage Place Baptist Church Hastings
Folio 8586
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev. H. E. Edridge
111 12 December 1919 Sydney Cyril Wilmshurst
Ivy Evelyn Fuzzard
Sydney Cyril Wilmshurst
Ivy Evelyn Fuszard
πŸ’ 1919/8902
Bachelor
Spinster
Carpenter
Typiste
29
22
Hastings
Hastings
5 years
22 years
St. Matthew's Church Hastings 8587 12 December 1919 Rev. J. B. Brocklehurst
No 111
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Sydney Cyril Wilmshurst Ivy Evelyn Fuzzard
BDM Match (97%) Sydney Cyril Wilmshurst Ivy Evelyn Fuszard
  πŸ’ 1919/8902
Condition Bachelor Spinster
Profession Carpenter Typiste
Age 29 22
Dwelling Place Hastings Hastings
Length of Residence 5 years 22 years
Marriage Place St. Matthew's Church Hastings
Folio 8587
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. J. B. Brocklehurst

Page 1246

District of Hastings Quarter ending 31 December 1919 Registrar R. Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 16 December 1919 Henry Hugh Dysart
Elva Marion Bevan
Henry Hugh Dysart
Elva Marion Bevan
πŸ’ 1919/8903
Bachelor
Spinster
Farmer
Domestic
25
22
Hastings
Hastings
15 years
3 years
Presbyterian Church, Hastings 8588 16 December 1919 Rev. P. Ramsay
No 112
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Henry Hugh Dysart Elva Marion Bevan
  πŸ’ 1919/8903
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Hastings Hastings
Length of Residence 15 years 3 years
Marriage Place Presbyterian Church, Hastings
Folio 8588
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. P. Ramsay
113 18 December 1919 Frederick Stephen George Christieson
Lily Drummond
Frederick Stephen George Christieson
Lily Drummond
πŸ’ 1919/8904
Bachelor
Spinster
Labourer
Domestic
20
21
Hastings
Hastings
2 weeks
1 month
Catholic Church, Hastings 8589 Morton Christieson, Father 18 December 1919 Rev. Father Mahony
No 113
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Frederick Stephen George Christieson Lily Drummond
  πŸ’ 1919/8904
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 21
Dwelling Place Hastings Hastings
Length of Residence 2 weeks 1 month
Marriage Place Catholic Church, Hastings
Folio 8589
Consent Morton Christieson, Father
Date of Certificate 18 December 1919
Officiating Minister Rev. Father Mahony
114 20 December 1919 William Watson Dickinson
Nellie Adeline Graham
William Watson Dickinson
Nellie Adeline Graham
πŸ’ 1919/8905
Divorced 26-11-19
Divorced 9-5-18
Shepherd
Domestic duties
43
34
Orig. Hastings
Hastings
15 months
18 months
Registrars Office, Hastings 8590 20 December 1919 Robert Brathwaite
No 114
Date of Notice 20 December 1919
  Groom Bride
Names of Parties William Watson Dickinson Nellie Adeline Graham
  πŸ’ 1919/8905
Condition Divorced 26-11-19 Divorced 9-5-18
Profession Shepherd Domestic duties
Age 43 34
Dwelling Place Orig. Hastings Hastings
Length of Residence 15 months 18 months
Marriage Place Registrars Office, Hastings
Folio 8590
Consent
Date of Certificate 20 December 1919
Officiating Minister Robert Brathwaite
115 22nd December 1919 William Melville
Jane Mary Catherine Thompson
William Melville
Jane Mary Catherine Thompson
πŸ’ 1919/8906
Widower
Widow 13-11-17
Station Manager
Domestic duties
62
46
Hastings
Hastings
12 months
7 days
Registrars Office, Hastings 8591 22nd December 1919 Robert Brathwaite
No 115
Date of Notice 22nd December 1919
  Groom Bride
Names of Parties William Melville Jane Mary Catherine Thompson
  πŸ’ 1919/8906
Condition Widower Widow 13-11-17
Profession Station Manager Domestic duties
Age 62 46
Dwelling Place Hastings Hastings
Length of Residence 12 months 7 days
Marriage Place Registrars Office, Hastings
Folio 8591
Consent
Date of Certificate 22nd December 1919
Officiating Minister Robert Brathwaite
116 22nd December 1919 Edward Mathews
Louisa Catherine Green
Edward Mathews
Louisa Catherine Green
πŸ’ 1920/2646
Bachelor
Spinster
Furniture Manufacturer
Clerk
31
30
Hastings
Hastings
31 years
30 years
Roman Catholic Church, Hastings 85/1920 22nd December 1919 Rev. Father Mahony
No 116
Date of Notice 22nd December 1919
  Groom Bride
Names of Parties Edward Mathews Louisa Catherine Green
  πŸ’ 1920/2646
Condition Bachelor Spinster
Profession Furniture Manufacturer Clerk
Age 31 30
Dwelling Place Hastings Hastings
Length of Residence 31 years 30 years
Marriage Place Roman Catholic Church, Hastings
Folio 85/1920
Consent
Date of Certificate 22nd December 1919
Officiating Minister Rev. Father Mahony

Page 1247

District of Hastings Quarter ending 31 December 1919 Registrar Robert Brathwaite
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 23 December 1919 William Robert Craig
Elsie Massey
William Robert Craig
Elsie Massey
πŸ’ 1920/2647
Bachelor
Spinster
Shepherd
Domestic duties
46
21
Hastings
Whana Whana Hastings
3 years
21 years
Registrars Office Hastings 861/1920 23 December 1919 Robert Brathwaite
No 117
Date of Notice 23 December 1919
  Groom Bride
Names of Parties William Robert Craig Elsie Massey
  πŸ’ 1920/2647
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 46 21
Dwelling Place Hastings Whana Whana Hastings
Length of Residence 3 years 21 years
Marriage Place Registrars Office Hastings
Folio 861/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Robert Brathwaite
118 24 December 1919 James Henry Campbell
Elizabeth Fletcher
James Henry Campbell
Elizabeth Fletcher
πŸ’ 1919/8907
Married heard of wife for 16 years 24-1-96
Widow
Gardener
Domestic
60
57
Hastings
Hastings
7 months
8 months
House of Pastor Eldridge Hastings 8592 24 December 1919 Rev. H. E. Edridge
No 118
Date of Notice 24 December 1919
  Groom Bride
Names of Parties James Henry Campbell Elizabeth Fletcher
  πŸ’ 1919/8907
Condition Married heard of wife for 16 years 24-1-96 Widow
Profession Gardener Domestic
Age 60 57
Dwelling Place Hastings Hastings
Length of Residence 7 months 8 months
Marriage Place House of Pastor Eldridge Hastings
Folio 8592
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. H. E. Edridge
119 27 December 1919 Thomas Shorter
Sarah Ann Shorter
Thomas Shorter
Sarah Ann Shorter
πŸ’ 1919/8909
Divorced 5-7-19
Divorced 5-7-19
Fencer
Manageress Tea Rooms
37
41
Hastings
Hastings
3 weeks
2 months
Registrars Office Hastings 8593 27 December 1919 Robert Brathwaite
No 119
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Thomas Shorter Sarah Ann Shorter
  πŸ’ 1919/8909
Condition Divorced 5-7-19 Divorced 5-7-19
Profession Fencer Manageress Tea Rooms
Age 37 41
Dwelling Place Hastings Hastings
Length of Residence 3 weeks 2 months
Marriage Place Registrars Office Hastings
Folio 8593
Consent
Date of Certificate 27 December 1919
Officiating Minister Robert Brathwaite
120 30 December 1919 Paul Winitana
Ekara Wilson
Paul Winitana
Ekara Wilson
πŸ’ 1919/8910
Bachelor
Spinster
Labourer
Domestic duties
23
21
Waimarama
Waimarama
10 years
5 years
Registrars Office Hastings 8594 30 December 1919 Robert Brathwaite
No 120
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Paul Winitana Ekara Wilson
  πŸ’ 1919/8910
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Waimarama Waimarama
Length of Residence 10 years 5 years
Marriage Place Registrars Office Hastings
Folio 8594
Consent
Date of Certificate 30 December 1919
Officiating Minister Robert Brathwaite
121 31 December 1919 William Thomas Card
Esther Annie Morris
William Thomas Card
Esther Ann Morris
πŸ’ 1919/8911
Bachelor
Spinster
Labourer
Waitress
21
21
Hastings
Hastings
8 days
2 months
Registrars Office Hastings 8595 31 December 1919 Robert Brathwaite
No 121
Date of Notice 31 December 1919
  Groom Bride
Names of Parties William Thomas Card Esther Annie Morris
BDM Match (95%) William Thomas Card Esther Ann Morris
  πŸ’ 1919/8911
Condition Bachelor Spinster
Profession Labourer Waitress
Age 21 21
Dwelling Place Hastings Hastings
Length of Residence 8 days 2 months
Marriage Place Registrars Office Hastings
Folio 8595
Consent
Date of Certificate 31 December 1919
Officiating Minister Robert Brathwaite

Page 1249

District of Napier Quarter ending 31 March 1919 Registrar W. Buchanan
No Date of Notice Names and 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 George Perkins
Charlotte Jane Hughes
George Perkins
Charlotte Jane Hughes
πŸ’ 1919/1200
Bachelor
Spinster
Seaman
Domestic Duties
25
18
Port Ahuriri
Napier
7 years
11 years
St. Johns cathedral Napier 1156 John Edward Hughes, Father 6 January 1919 Rev. Dean Mayne, Church of England
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties George Perkins Charlotte Jane Hughes
  πŸ’ 1919/1200
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 25 18
Dwelling Place Port Ahuriri Napier
Length of Residence 7 years 11 years
Marriage Place St. Johns cathedral Napier
Folio 1156
Consent John Edward Hughes, Father
Date of Certificate 6 January 1919
Officiating Minister Rev. Dean Mayne, Church of England
2 8 January 1919 Thomas Brabson Laimbeer
Nella Fearn
Thomas Brabon Laimbeer
Nella Dorothy Fearn
πŸ’ 1919/1201
Bachelor
Spinster
Farm Manager
Domestic Duties
29
22
Puketapu
Puketapu
1 year
22 years
St. Augustines church Napier 1157 8 January 1919 Rev. J. Hobbs, Church of England
No 2
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Thomas Brabson Laimbeer Nella Fearn
BDM Match (77%) Thomas Brabon Laimbeer Nella Dorothy Fearn
  πŸ’ 1919/1201
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 29 22
Dwelling Place Puketapu Puketapu
Length of Residence 1 year 22 years
Marriage Place St. Augustines church Napier
Folio 1157
Consent
Date of Certificate 8 January 1919
Officiating Minister Rev. J. Hobbs, Church of England
3 11 January 1919 Dougald John Riggir
Edith Eunice McLennan
Dougald John Rigger
Edith Eunice McLennan
πŸ’ 1919/1202
Widower
Widow
Sheep farmer
School Teacher
37
36
Maraetotara
Napier
9 years
3 days
Residence of Mrs. J. Hutchinson Napier 1158 11 January 1919 Rev. J. A. Asher, Presbyterian
No 3
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Dougald John Riggir Edith Eunice McLennan
BDM Match (97%) Dougald John Rigger Edith Eunice McLennan
  πŸ’ 1919/1202
Condition Widower Widow
Profession Sheep farmer School Teacher
Age 37 36
Dwelling Place Maraetotara Napier
Length of Residence 9 years 3 days
Marriage Place Residence of Mrs. J. Hutchinson Napier
Folio 1158
Consent
Date of Certificate 11 January 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
4 16 January 1919 Edward Bridges
Eliza Jane Dunbar
Edward Bridges
Eliza Jane Dunbar
πŸ’ 1919/1179
Widower
Widow
Cook
Domestic
54
53
Napier
Napier
11 years
44 years
Registrars Office Napier 1159 16 January 1919 W. Buchanan, Registrar
No 4
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Edward Bridges Eliza Jane Dunbar
  πŸ’ 1919/1179
Condition Widower Widow
Profession Cook Domestic
Age 54 53
Dwelling Place Napier Napier
Length of Residence 11 years 44 years
Marriage Place Registrars Office Napier
Folio 1159
Consent
Date of Certificate 16 January 1919
Officiating Minister W. Buchanan, Registrar
5 17 January 1919 Harry John England
Gladys Leach
Harry John England
Gladys Leach
πŸ’ 1919/1180
Bachelor
Spinster
Motor Engineer
Domestic
24
21
Napier
Napier
3 months
7 years
Residence of Mrs. Prentice Georges Drive Napier 1160 17 January 1919 Rev. T. R. Richards, Methodist
No 5
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Harry John England Gladys Leach
  πŸ’ 1919/1180
Condition Bachelor Spinster
Profession Motor Engineer Domestic
Age 24 21
Dwelling Place Napier Napier
Length of Residence 3 months 7 years
Marriage Place Residence of Mrs. Prentice Georges Drive Napier
Folio 1160
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev. T. R. Richards, Methodist

Page 1250

District of Napier Quarter ending 31 March 1919 Registrar W. Buchanan
No Date of Notice Names and 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 January 1919 James Milton Archer
Hilda Sorrell
James Milton Archer
Hilda Sorrell
πŸ’ 1919/1181
Bachelor
Spinster
Salesman
Saleswoman
26
26
Napier
Napier
4 days
4 days
St. Augustine's Church, Napier 1161 21 January 1919 Rev. J. Hobbs, Church of England
No 6
Date of Notice 21 January 1919
  Groom Bride
Names of Parties James Milton Archer Hilda Sorrell
  πŸ’ 1919/1181
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 26 26
Dwelling Place Napier Napier
Length of Residence 4 days 4 days
Marriage Place St. Augustine's Church, Napier
Folio 1161
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. J. Hobbs, Church of England
7 21 January 1919 Walter Henry McQuilkin
Louisa Blowes
Walter Henry McQuilkin
Louisa Blowes
πŸ’ 1919/1182
Bachelor
Spinster
Gardener
Domestic Duties
25
22
Clive
Clive
3 days
3 days
St. Mark's Church, Clive 1162 21 January 1919 Rev. F. B. Redgrave, Church of England
No 7
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Walter Henry McQuilkin Louisa Blowes
  πŸ’ 1919/1182
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 25 22
Dwelling Place Clive Clive
Length of Residence 3 days 3 days
Marriage Place St. Mark's Church, Clive
Folio 1162
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. F. B. Redgrave, Church of England
8 23 January 1919 Alfred Lawson Heale
Gladys Roulston
Alfred Lawson Heale
Gladys Roulston
πŸ’ 1919/1208
Bachelor
Spinster
Motor Engineer
Domestic Duties
33
29
Poraite
Poraite
3 months
1 year
Anglican Church, Taradale 1712 23 January 1919 Rev. A. P. Clarke, Church of England
No 8
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Alfred Lawson Heale Gladys Roulston
  πŸ’ 1919/1208
Condition Bachelor Spinster
Profession Motor Engineer Domestic Duties
Age 33 29
Dwelling Place Poraite Poraite
Length of Residence 3 months 1 year
Marriage Place Anglican Church, Taradale
Folio 1712
Consent
Date of Certificate 23 January 1919
Officiating Minister Rev. A. P. Clarke, Church of England
9 3 February 1919 Alfred James Rowe
Louisa May Brock
Alfred James Rowe
Louisa May Brock
πŸ’ 1919/1183
Bachelor
Spinster
Biograph Operator
Laundress
23
21
Napier
Napier
7 years
21 years
St. Augustine's Church, Napier 1163 3 February 1919 Rev. J. Hobbs, Church of England
No 9
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Alfred James Rowe Louisa May Brock
  πŸ’ 1919/1183
Condition Bachelor Spinster
Profession Biograph Operator Laundress
Age 23 21
Dwelling Place Napier Napier
Length of Residence 7 years 21 years
Marriage Place St. Augustine's Church, Napier
Folio 1163
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev. J. Hobbs, Church of England
10 5 February 1919 Reginald Hedley Grice
Annie May Manning
Reginald Hedly Grice
Annie May Manning
πŸ’ 1919/1184
Bachelor
Spinster
Linotype Operator
Domestic Duties
24
17
Napier
Napier
12 months
10 years
Registrar's Office, Napier 1164 Ada Alphonsus Manning, Mother 5 February 1919 W. Buchanan, Registrar
No 10
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Reginald Hedley Grice Annie May Manning
BDM Match (98%) Reginald Hedly Grice Annie May Manning
  πŸ’ 1919/1184
Condition Bachelor Spinster
Profession Linotype Operator Domestic Duties
Age 24 17
Dwelling Place Napier Napier
Length of Residence 12 months 10 years
Marriage Place Registrar's Office, Napier
Folio 1164
Consent Ada Alphonsus Manning, Mother
Date of Certificate 5 February 1919
Officiating Minister W. Buchanan, Registrar

Page 1251

District of Napier Quarter ending 31 March 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 10 February 1919 James Porteous Thomson
Barbara Edith Scott
James Porteous Thomson
Barbara Edith Scott
πŸ’ 1919/1185
Widower 10 November 1917
Spinster
Commission agent
Domestic Duties
58
31
Napier
Napier
30 years
19 years
St. Paul's Church Napier 1163 10 February 1919 Rev. J. A. Asher Presbyterian
No 11
Date of Notice 10 February 1919
  Groom Bride
Names of Parties James Porteous Thomson Barbara Edith Scott
  πŸ’ 1919/1185
Condition Widower 10 November 1917 Spinster
Profession Commission agent Domestic Duties
Age 58 31
Dwelling Place Napier Napier
Length of Residence 30 years 19 years
Marriage Place St. Paul's Church Napier
Folio 1163
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev. J. A. Asher Presbyterian
12 19 February 1919 Henry Wemyss Tait
Ruth Rathborn
Henry Wemyss Rait
Ruth Rathboon
πŸ’ 1919/4157
Divorced 12 December 1914
Spinster
Dental Surgeon
Nurse
48
37
Napier
Havelock North
3 months
9 months
St. Andrew's Church Hastings 1141 19 February 1919 Rev. Peter Ramsay Presbyterian
No 12
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Henry Wemyss Tait Ruth Rathborn
BDM Match (93%) Henry Wemyss Rait Ruth Rathboon
  πŸ’ 1919/4157
Condition Divorced 12 December 1914 Spinster
Profession Dental Surgeon Nurse
Age 48 37
Dwelling Place Napier Havelock North
Length of Residence 3 months 9 months
Marriage Place St. Andrew's Church Hastings
Folio 1141
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev. Peter Ramsay Presbyterian
13 19 February 1919 Takurua Tamarau
Full maori

Annie Biddle
Half Caste
Takurua Tamarau
Annie Biddle
πŸ’ 1919/1186
Bachelor
Spinster
Dairy Farmer
Domestic Duties
39
about 34
Napier
Napier
10 days
10 days
Registrar's Office Napier 1166 19 February 1919 W. Buchanan Registrar
No 13
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Takurua Tamarau
Full maori
Annie Biddle
Half Caste
  πŸ’ 1919/1186
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 39 about 34
Dwelling Place Napier Napier
Length of Residence 10 days 10 days
Marriage Place Registrar's Office Napier
Folio 1166
Consent
Date of Certificate 19 February 1919
Officiating Minister W. Buchanan Registrar
14 25 February 1919 Benjamin Bousfield Creagh
Dorothy Georgine Absolum
Benjamin Bousfield Creagh
Dorothy Georgine Absolum
πŸ’ 1919/1187
Widower 4 June 1917
Spinster
Carrier
Domestic Duties
45
27
Napier
Napier
38 years
12 years
St. Augustines' Church Napier 1167 25 February 1919 Rev. F. B. Redgrave Church of England
No 14
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Benjamin Bousfield Creagh Dorothy Georgine Absolum
  πŸ’ 1919/1187
Condition Widower 4 June 1917 Spinster
Profession Carrier Domestic Duties
Age 45 27
Dwelling Place Napier Napier
Length of Residence 38 years 12 years
Marriage Place St. Augustines' Church Napier
Folio 1167
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev. F. B. Redgrave Church of England
15 26 February 1919 Joseph Henry Snell
Hannah Franklin
Joseph Henry Snell
Hannah Franklin
πŸ’ 1919/1188
Widower 19 October 1917
Widow 3 January 1900
Labourer
Domestic Duties
48
47
Westshore
Napier
43 years
30 years
Registrar's Office Napier 1168 26 February 1919 W. Buchanan Registrar
No 15
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Joseph Henry Snell Hannah Franklin
  πŸ’ 1919/1188
Condition Widower 19 October 1917 Widow 3 January 1900
Profession Labourer Domestic Duties
Age 48 47
Dwelling Place Westshore Napier
Length of Residence 43 years 30 years
Marriage Place Registrar's Office Napier
Folio 1168
Consent
Date of Certificate 26 February 1919
Officiating Minister W. Buchanan Registrar

Page 1252

District of Napier Quarter ending 31 March 1919 Registrar W. Buchanan
No Date of Notice Names and 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 26 February 1919 Archibald Sporle
Louise Florence Amelia Burrows
Archibald Sporle
Louise Florence Amelia Burrows
πŸ’ 1919/1190
Bachelor
Spinster
Taxi Driver
Shop Assistant
20
18
Napier
Napier
2 years
18 years
Registrar's Office, Napier 1169 Robert James William Sporle, Father; Jesse Alexander Burrows, Father 26 February 1919 W. Buchanan, Registrar
No 16
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Archibald Sporle Louise Florence Amelia Burrows
  πŸ’ 1919/1190
Condition Bachelor Spinster
Profession Taxi Driver Shop Assistant
Age 20 18
Dwelling Place Napier Napier
Length of Residence 2 years 18 years
Marriage Place Registrar's Office, Napier
Folio 1169
Consent Robert James William Sporle, Father; Jesse Alexander Burrows, Father
Date of Certificate 26 February 1919
Officiating Minister W. Buchanan, Registrar
17 26 February 1919 James Mann
Clara Rosetta Jones
James Mann
Clara Rosetta Jones
πŸ’ 1919/1191
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Napier
Napier
6 days
8 months
Residence of John Jones, Vigor Brown Street, Napier 1170 26 February 1919 Rev. M. A. Rugby Pratt, Methodist
No 17
Date of Notice 26 February 1919
  Groom Bride
Names of Parties James Mann Clara Rosetta Jones
  πŸ’ 1919/1191
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Napier Napier
Length of Residence 6 days 8 months
Marriage Place Residence of John Jones, Vigor Brown Street, Napier
Folio 1170
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. M. A. Rugby Pratt, Methodist
18 28 February 1919 Alexander Runciman Tait
Winifred Margaret Hickey
Alexander Runciman Tait
Winifred Margaret Hickey
πŸ’ 1919/1192
Bachelor
Spinster
Shepherd
Domestic Duties
22
23
Napier
Petane
3 days
23 years
St. Patrick's Church, Napier 1171 28 February 1919 Rev. Father Tymons, Roman Catholic
No 18
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Alexander Runciman Tait Winifred Margaret Hickey
  πŸ’ 1919/1192
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 22 23
Dwelling Place Napier Petane
Length of Residence 3 days 23 years
Marriage Place St. Patrick's Church, Napier
Folio 1171
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev. Father Tymons, Roman Catholic
19 5 March 1919 Benjamin Barnett Brickman
Violet Louise Weedon Carlson
Benjamin Barnott Brickman
Violet Louise Weedon Carlson
πŸ’ 1919/1193
Bachelor
Spinster
Hairdresser
Cashier
20
20
Napier
Napier
15 days
5 days
Registrar's Office, Napier 1172 Morris Brickman, Father; Emma Alice Eden Tremain, Mother 5 March 1919 W. Buchanan, Registrar
No 19
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Benjamin Barnett Brickman Violet Louise Weedon Carlson
BDM Match (98%) Benjamin Barnott Brickman Violet Louise Weedon Carlson
  πŸ’ 1919/1193
Condition Bachelor Spinster
Profession Hairdresser Cashier
Age 20 20
Dwelling Place Napier Napier
Length of Residence 15 days 5 days
Marriage Place Registrar's Office, Napier
Folio 1172
Consent Morris Brickman, Father; Emma Alice Eden Tremain, Mother
Date of Certificate 5 March 1919
Officiating Minister W. Buchanan, Registrar
20 6 March 1919 John Thackeray Lipscomb
Olive Treve Newman
John Thackeray Lipscomb
Olive Treve Newman
πŸ’ 1919/1194
Widower, 26 August 1918
Widow, 2 January 1917
Bank Manager
Nurse
56
30
Napier
Napier
6 years
10 months
Residence of J. G. Lipscomb, Napier 1173 6 March 1919 Rev. J. A. Asher, Presbyterian
No 20
Date of Notice 6 March 1919
  Groom Bride
Names of Parties John Thackeray Lipscomb Olive Treve Newman
  πŸ’ 1919/1194
Condition Widower, 26 August 1918 Widow, 2 January 1917
Profession Bank Manager Nurse
Age 56 30
Dwelling Place Napier Napier
Length of Residence 6 years 10 months
Marriage Place Residence of J. G. Lipscomb, Napier
Folio 1173
Consent
Date of Certificate 6 March 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1253

District of Napier Quarter ending 31 March 1919 Registrar W. Buchanan
No Date of Notice Names and 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 11 March 1919 William Hamilton Hartree
Violet Catherine Smale
William Hamilton Hartree
Violet Catherine Smale
πŸ’ 1919/1195
Bachelor
Spinster
Sheepfarmer
Nurse
27
27
Napier
Napier
27 years
27 years
St. Paul's Church, Napier 1174 11 March 1919 Rev. J. A. Asher, Presbyterian
No 21
Date of Notice 11 March 1919
  Groom Bride
Names of Parties William Hamilton Hartree Violet Catherine Smale
  πŸ’ 1919/1195
Condition Bachelor Spinster
Profession Sheepfarmer Nurse
Age 27 27
Dwelling Place Napier Napier
Length of Residence 27 years 27 years
Marriage Place St. Paul's Church, Napier
Folio 1174
Consent
Date of Certificate 11 March 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
22 24 March 1919 William Norton
Boletta Jane Mortensen
William Norton
Boletta Jane Mortensen
πŸ’ 1919/1481
Bachelor
Spinster
Bushman
Waitress
21
25
Napier
Napier
5 days
20 years
Congregational Church, Napier 1175 24 March 1919 Rev. A. Hodge, Congregational
No 22
Date of Notice 24 March 1919
  Groom Bride
Names of Parties William Norton Boletta Jane Mortensen
  πŸ’ 1919/1481
Condition Bachelor Spinster
Profession Bushman Waitress
Age 21 25
Dwelling Place Napier Napier
Length of Residence 5 days 20 years
Marriage Place Congregational Church, Napier
Folio 1175
Consent
Date of Certificate 24 March 1919
Officiating Minister Rev. A. Hodge, Congregational
23 25 March 1919 William Alfred Robert Fussell
Dorothy Victoria Adams
William Alfred Robert Fussell
Dorothy Victoria Adams
πŸ’ 1919/1492
Bachelor
Spinster
Barman
Domestic Duties
22
18
Taradale
Taradale
4 years
14 years
Anglican Church, Taradale 1176 Frederick Charles Adams, Father 25 March 1919 Rev. A. P. Clarke, Church of England
No 23
Date of Notice 25 March 1919
  Groom Bride
Names of Parties William Alfred Robert Fussell Dorothy Victoria Adams
  πŸ’ 1919/1492
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 22 18
Dwelling Place Taradale Taradale
Length of Residence 4 years 14 years
Marriage Place Anglican Church, Taradale
Folio 1176
Consent Frederick Charles Adams, Father
Date of Certificate 25 March 1919
Officiating Minister Rev. A. P. Clarke, Church of England
24 26 March 1919 John Wesley Loper
Mary Rachel Curteis
John Wesley Loper
Mary Rachel Curteis
πŸ’ 1919/1499
Widower 7th August 1916
Widow 12th March 1910
Sergeant, Royal NZ Artillery
Domestic Duties
37
43
Napier
Napier
5 years
2 months
Registrar's Office, Napier 1177 26 March 1919 W. Buchanan, Registrar
No 24
Date of Notice 26 March 1919
  Groom Bride
Names of Parties John Wesley Loper Mary Rachel Curteis
  πŸ’ 1919/1499
Condition Widower 7th August 1916 Widow 12th March 1910
Profession Sergeant, Royal NZ Artillery Domestic Duties
Age 37 43
Dwelling Place Napier Napier
Length of Residence 5 years 2 months
Marriage Place Registrar's Office, Napier
Folio 1177
Consent
Date of Certificate 26 March 1919
Officiating Minister W. Buchanan, Registrar
25 27 March 1919 William John Rowney
Isabel Sutton
William John Rowney
Isabel Sutton
πŸ’ 1919/1500
Bachelor
Spinster
Grocer
Domestic
27
30
Napier
Napier
11 days
12 years
Methodist Church, Napier 1178 27 March 1919 Rev. T. R. Richards, Methodist
No 25
Date of Notice 27 March 1919
  Groom Bride
Names of Parties William John Rowney Isabel Sutton
  πŸ’ 1919/1500
Condition Bachelor Spinster
Profession Grocer Domestic
Age 27 30
Dwelling Place Napier Napier
Length of Residence 11 days 12 years
Marriage Place Methodist Church, Napier
Folio 1178
Consent
Date of Certificate 27 March 1919
Officiating Minister Rev. T. R. Richards, Methodist

Page 1254

District of Napier Quarter ending 31 March 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 28 March 1919 James Norton
Mary Stewart Porteous
James Norton
Mary Stewart Porteous
πŸ’ 1919/1501
Bachelor
Spinster
Farmer
Domestic Duties
40
31
Napier
Napier
10 days
4 days
Presbyterian Church Napier 1179 28 March 1919 Rev. A. Hodge, Congregational (Acting for Rev. J. A. Asher)
No 76
Date of Notice 28 March 1919
  Groom Bride
Names of Parties James Norton Mary Stewart Porteous
  πŸ’ 1919/1501
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 31
Dwelling Place Napier Napier
Length of Residence 10 days 4 days
Marriage Place Presbyterian Church Napier
Folio 1179
Consent
Date of Certificate 28 March 1919
Officiating Minister Rev. A. Hodge, Congregational (Acting for Rev. J. A. Asher)

Page 1255

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and 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 1 April 1919 Frederick William Hall
Catherine Plumridge
Frederick William Hall
Catherine Plumridge
πŸ’ 1919/3374
Bachelor
Widow 3 December 1917
Farmer
House Duties
33
23
Napier
Napier
5 days
6 years
Presbyterian Church Napier 3312 1 April 1919 Rev. A. Hodge, Congregational
No 27
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Frederick William Hall Catherine Plumridge
  πŸ’ 1919/3374
Condition Bachelor Widow 3 December 1917
Profession Farmer House Duties
Age 33 23
Dwelling Place Napier Napier
Length of Residence 5 days 6 years
Marriage Place Presbyterian Church Napier
Folio 3312
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev. A. Hodge, Congregational
28 8 April 1919 Robert John Mawson
Mary Ann Pulford
Robert John Mawson
Mary Ann Pulford
πŸ’ 1919/3375
Bachelor
Spinster
Farmer
Domestic Duties
37
27
Clive
Clive
3 days
27 years
St. Marks Church Clive 3313 8 April 1919 Rev. A. F. Hall, Church of England
No 28
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Robert John Mawson Mary Ann Pulford
  πŸ’ 1919/3375
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 27
Dwelling Place Clive Clive
Length of Residence 3 days 27 years
Marriage Place St. Marks Church Clive
Folio 3313
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev. A. F. Hall, Church of England
29 9 April 1919 Horace Victor Morley
Maud Alice Allan
Horace Victor Morley
Maud Alice Allan
πŸ’ 1919/3376
Bachelor
Spinster
Motor Driver
Domestic
28
22
Napier
Napier
28 years
22 years
St. Augustines Church Napier 3314 9 April 1919 Rev. J. Hobbs, Church of England
No 29
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Horace Victor Morley Maud Alice Allan
  πŸ’ 1919/3376
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 28 22
Dwelling Place Napier Napier
Length of Residence 28 years 22 years
Marriage Place St. Augustines Church Napier
Folio 3314
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev. J. Hobbs, Church of England
30 11 April 1919 James Thorp
Lilian Forrest Gordon
James Thorp
Lilian Forrest Gordon
πŸ’ 1919/3502
Bachelor
Spinster
Boot Importer
Domestic Duties
25
19
Napier
Masterton
2 months
19 years
St. Matthews Anglican Church Masterton 3486 John William Gordon, Father 11 April 1919 Rev. J. Walker, Church of England
No 30
Date of Notice 11 April 1919
  Groom Bride
Names of Parties James Thorp Lilian Forrest Gordon
  πŸ’ 1919/3502
Condition Bachelor Spinster
Profession Boot Importer Domestic Duties
Age 25 19
Dwelling Place Napier Masterton
Length of Residence 2 months 19 years
Marriage Place St. Matthews Anglican Church Masterton
Folio 3486
Consent John William Gordon, Father
Date of Certificate 11 April 1919
Officiating Minister Rev. J. Walker, Church of England
31 11 April 1919 Thomas Matthew Murnane
Louisa Coe
Thomas Matthew Murnane
Louisa Coe
πŸ’ 1919/3377
Bachelor
Spinster
Timber Worker
Clerk
29
29
Taradale
Napier
29 years
29 years
St. Patricks Church Napier 3315 11 April 1919 Rev. Father Tymons, Roman Catholic
No 31
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Thomas Matthew Murnane Louisa Coe
  πŸ’ 1919/3377
Condition Bachelor Spinster
Profession Timber Worker Clerk
Age 29 29
Dwelling Place Taradale Napier
Length of Residence 29 years 29 years
Marriage Place St. Patricks Church Napier
Folio 3315
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. Father Tymons, Roman Catholic

Page 1256

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and 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 11 April 1919 Robert Pufflett
Maggie Muir Clark
Robert Puflett
Maggie Muir Clark
πŸ’ 1919/3954
Bachelor
Spinster
Architect + Engineer
Clerk
31
35
Napier
Lyttelton
3 days
10 years
St John's Presbyterian Church Lyttelton 3866 11 April 1919 Rev. Todd, Presbyterian
No 32
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Robert Pufflett Maggie Muir Clark
BDM Match (97%) Robert Puflett Maggie Muir Clark
  πŸ’ 1919/3954
Condition Bachelor Spinster
Profession Architect + Engineer Clerk
Age 31 35
Dwelling Place Napier Lyttelton
Length of Residence 3 days 10 years
Marriage Place St John's Presbyterian Church Lyttelton
Folio 3866
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. Todd, Presbyterian
33 12 April 1919 John Alexander McMillan
Florence Beatrice Oliver
John Alexander McMillan
Florence Beatrice Oliver
πŸ’ 1919/3378
Bachelor
Spinster
Bricklayer
Domestic Duties
39
31
Napier
Napier
2 months
30 years
St Paul's Church Napier 3316 12 April 1919 Rev. J. A. Asher, Presbyterian
No 33
Date of Notice 12 April 1919
  Groom Bride
Names of Parties John Alexander McMillan Florence Beatrice Oliver
  πŸ’ 1919/3378
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 39 31
Dwelling Place Napier Napier
Length of Residence 2 months 30 years
Marriage Place St Paul's Church Napier
Folio 3316
Consent
Date of Certificate 12 April 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
34 14 April 1919 Edward Neville Coleman Clarkson
Ruth Ethel Waterhouse
Edward Neville Coleman Clarkson
Ruth Ethel Waterhouse
πŸ’ 1919/3379
Bachelor
Spinster
Sheepfarmer
Hospital Nurse
30
27
Glen Doone
Mangawhare
6 years
20 years
St Augustine's Church Napier 3317 14 April 1919 Rev. J. Hobbs, Church of England
No 34
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Edward Neville Coleman Clarkson Ruth Ethel Waterhouse
  πŸ’ 1919/3379
Condition Bachelor Spinster
Profession Sheepfarmer Hospital Nurse
Age 30 27
Dwelling Place Glen Doone Mangawhare
Length of Residence 6 years 20 years
Marriage Place St Augustine's Church Napier
Folio 3317
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. J. Hobbs, Church of England
35 16 April 1919 George Rhodes
May Ethel Elizabeth Peat
George Rhodes
May Ethel Elizabeth Peat
πŸ’ 1919/3380
Bachelor
Spinster
Accountant
Domestic Duties
28
26
Napier
Napier
3 days
11 years
Congregational Church Napier 3318 16 April 1919 Rev. A. Hodge, Congregational
No 35
Date of Notice 16 April 1919
  Groom Bride
Names of Parties George Rhodes May Ethel Elizabeth Peat
  πŸ’ 1919/3380
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 28 26
Dwelling Place Napier Napier
Length of Residence 3 days 11 years
Marriage Place Congregational Church Napier
Folio 3318
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. A. Hodge, Congregational
36 17 April 1919 John Noblett
Mary Philomena Sullivan
John Noblett
Mary Philomena Sullivan
πŸ’ 1919/3381
Divorced 3rd March 1919
Spinster
Butcher
Domestic Duties
24
21
Napier
Napier
3 days
3 years
St Patrick's Church Napier 3319 17 April 1919 Rev. Father Dowling, Roman Catholic
No 36
Date of Notice 17 April 1919
  Groom Bride
Names of Parties John Noblett Mary Philomena Sullivan
  πŸ’ 1919/3381
Condition Divorced 3rd March 1919 Spinster
Profession Butcher Domestic Duties
Age 24 21
Dwelling Place Napier Napier
Length of Residence 3 days 3 years
Marriage Place St Patrick's Church Napier
Folio 3319
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. Father Dowling, Roman Catholic

Page 1257

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 7 April 1919 Gerald Wilfrid Matthews
Ruby Miriam Crawford
Gerald Wilfred Matthews
Ruby Miriam Crawford
πŸ’ 1919/3383
Bachelor
Spinster
Clerk
School Teacher
34
27
Napier
Napier
4 days
2 weeks
St. John's Cathedral Napier 3320 17 April 1919 Rev. Dean Mayne, Church of England
No 37
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Gerald Wilfrid Matthews Ruby Miriam Crawford
BDM Match (98%) Gerald Wilfred Matthews Ruby Miriam Crawford
  πŸ’ 1919/3383
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 34 27
Dwelling Place Napier Napier
Length of Residence 4 days 2 weeks
Marriage Place St. John's Cathedral Napier
Folio 3320
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. Dean Mayne, Church of England
38 7 April 1919 John Thomas Miller
Mary Reid Adams
John Thomas Miller
Mary Reid Adams
πŸ’ 1919/3384
Bachelor
Spinster
Butcher
Domestic Duties
25
21
Port Ahuriri
Napier
25 years
21 years
St. Patrick's Church Napier 3321 17 April 1919 Rev. Father Dowling, Roman Catholic
No 38
Date of Notice 7 April 1919
  Groom Bride
Names of Parties John Thomas Miller Mary Reid Adams
  πŸ’ 1919/3384
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 21
Dwelling Place Port Ahuriri Napier
Length of Residence 25 years 21 years
Marriage Place St. Patrick's Church Napier
Folio 3321
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
39 19 April 1919 John Hunt
Hipora Lynda Hall
John Hunt
Hipora Lynda Hall
πŸ’ 1919/3385
Bachelor
Spinster
Labourer
Nurse
39
27
Napier
Napier
18 months
6 years
St. Johns Cathedral Napier 3322 19 April 1919 Rev. Dean Mayne, Church of England
No 39
Date of Notice 19 April 1919
  Groom Bride
Names of Parties John Hunt Hipora Lynda Hall
  πŸ’ 1919/3385
Condition Bachelor Spinster
Profession Labourer Nurse
Age 39 27
Dwelling Place Napier Napier
Length of Residence 18 months 6 years
Marriage Place St. Johns Cathedral Napier
Folio 3322
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. Dean Mayne, Church of England
40 22 April 1919 Herbert Wilson
Annie Christina Noble
Herbert Wilson
Annie Christina Noble
πŸ’ 1919/1402
Bachelor
Spinster
Slaughterman
Teacher
31
28
Hastings
Napier
24 years
5 days
St. Johns Cathedral Napier 3280 22 April 1919 Rev. Dean Mayne, Church of England
No 40
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Herbert Wilson Annie Christina Noble
  πŸ’ 1919/1402
Condition Bachelor Spinster
Profession Slaughterman Teacher
Age 31 28
Dwelling Place Hastings Napier
Length of Residence 24 years 5 days
Marriage Place St. Johns Cathedral Napier
Folio 3280
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. Dean Mayne, Church of England
41 22 April 1919 Percival Andrea Morganti
Teresa Ann Powell Parsons
Percival Andrea Morganti
Teresa Ann Powell Parsons
πŸ’ 1919/3387
Bachelor
Spinster
Land & Estate Agent
Schoolmistress
24
22
Napier
Napier
3 days
3 days
St. Patrick's Church Napier 3324 22 April 1919 Rev. Father Dowling, Roman Catholic
No 41
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Percival Andrea Morganti Teresa Ann Powell Parsons
  πŸ’ 1919/3387
Condition Bachelor Spinster
Profession Land & Estate Agent Schoolmistress
Age 24 22
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church Napier
Folio 3324
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. Father Dowling, Roman Catholic

Page 1258

District of Napier Quarter ending 30 June 1919 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 22 April 1919 Egmont Travers
Elizabeth Ann Monaghan
Egmont Travers
Elizabeth Ann Monaghan
πŸ’ 1919/5007
Bachelor
Spinster
Civil Servant
Domestic Duties
22
21
Napier
Pakowhai
6 days
21 years
Roman Catholic Church Meeanee 4213 22 April 1919 Rev. Father Hickson, Roman Catholic
No 42
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Egmont Travers Elizabeth Ann Monaghan
  πŸ’ 1919/5007
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 22 21
Dwelling Place Napier Pakowhai
Length of Residence 6 days 21 years
Marriage Place Roman Catholic Church Meeanee
Folio 4213
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. Father Hickson, Roman Catholic
43 23 April 1919 George Washington Brown
Dorothy Dalzell Bowden
George Washington Brown
Dorothy Dalzell Bowden
πŸ’ 1919/3388
Bachelor
Spinster
Sanitary Engineer
Typist
32
28
Napier
Napier
4 days
4 weeks
St. Pauls Church Napier 3325 23 April 1919 Rev. J. A. Asher, Presbyterian
No 43
Date of Notice 23 April 1919
  Groom Bride
Names of Parties George Washington Brown Dorothy Dalzell Bowden
  πŸ’ 1919/3388
Condition Bachelor Spinster
Profession Sanitary Engineer Typist
Age 32 28
Dwelling Place Napier Napier
Length of Residence 4 days 4 weeks
Marriage Place St. Pauls Church Napier
Folio 3325
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
44 23 April 1919 Ronald McDonald
Ida Margaret Harding
Ronald McDonald
Ida Margaret Harding
πŸ’ 1919/3396
Bachelor
Spinster
Farmer
Domestic Duties
38
28
Napier
Napier
4 days
28 years
The Manse Lincoln Road Napier 3326 23 April 1919 Rev. J. A. Asher, Presbyterian
No 44
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Ronald McDonald Ida Margaret Harding
  πŸ’ 1919/3396
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 28
Dwelling Place Napier Napier
Length of Residence 4 days 28 years
Marriage Place The Manse Lincoln Road Napier
Folio 3326
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
45 24 April 1919 Frederick Richard Sweetapple
Elizabeth Henry
Frederick Richard Sweetapple
Elizabeth Henry
πŸ’ 1919/3407
Widower 18th May 1918
Widow 17th October 1907
Cordial Maker
Dressmaker
40
40
Napier
Napier
40 years
39 years
Catholic Presbytery Napier 3327 24 April 1919 Rev. Father Dowling, Roman Catholic
No 45
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Frederick Richard Sweetapple Elizabeth Henry
  πŸ’ 1919/3407
Condition Widower 18th May 1918 Widow 17th October 1907
Profession Cordial Maker Dressmaker
Age 40 40
Dwelling Place Napier Napier
Length of Residence 40 years 39 years
Marriage Place Catholic Presbytery Napier
Folio 3327
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
46 28 April 1919 Thomas Allsup
Mary Philadelphia Arnold
James Allsup
Mary Philadelphia Arnold
πŸ’ 1919/3413
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Napier
Napier
4 days
22 years
St. Augustines Church Napier 3328 28 April 1919 Rev. J. Hobbs, Church of England
No 46
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Thomas Allsup Mary Philadelphia Arnold
BDM Match (85%) James Allsup Mary Philadelphia Arnold
  πŸ’ 1919/3413
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Napier Napier
Length of Residence 4 days 22 years
Marriage Place St. Augustines Church Napier
Folio 3328
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. J. Hobbs, Church of England

Page 1259

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and 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 28 April 1919 William Henry Lodge
Maggie Rose Pauling
William Henry Lodge
Maggie Rose Pauling
πŸ’ 1919/3393
Bachelor
Spinster
Gasfitter
Saleswoman
23
26
Napier
Napier
4 days
18 months
St. Augustine's Church, Napier 3307 28 March 1919 Rev. J. Hobbs, Church of England
No 47
Date of Notice 28 April 1919
  Groom Bride
Names of Parties William Henry Lodge Maggie Rose Pauling
  πŸ’ 1919/3393
Condition Bachelor Spinster
Profession Gasfitter Saleswoman
Age 23 26
Dwelling Place Napier Napier
Length of Residence 4 days 18 months
Marriage Place St. Augustine's Church, Napier
Folio 3307
Consent
Date of Certificate 28 March 1919
Officiating Minister Rev. J. Hobbs, Church of England
48 29 April 1919 Charles George William Bryant
Charlotte Painter
Charles George William Bryant
Charlotte Painter
πŸ’ 1919/3394
Bachelor
Spinster
Compositor
Lady Help
26
25
Napier
Napier
4 years
25 years
St. Patrick's Church, Napier 3308 29 April 1919 Rev. Father Dowling, Roman Catholic
No 48
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Charles George William Bryant Charlotte Painter
  πŸ’ 1919/3394
Condition Bachelor Spinster
Profession Compositor Lady Help
Age 26 25
Dwelling Place Napier Napier
Length of Residence 4 years 25 years
Marriage Place St. Patrick's Church, Napier
Folio 3308
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
49 30 April 1919 Samuel Richard Anthony Jane
Lillian Mercia Macaulay
Samuel Richard Anthony Jane
Lillian Mercia Macaulay
πŸ’ 1919/3395
Bachelor
Spinster
Iron Moulder
Laundress
21
20
Napier
Napier
21 years
3 years
Registrar's Office, Napier 3309 Emma Gall Kirk formerly Macaulay Mother 30 April 1919 W. Buchanan, Registrar
No 49
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Samuel Richard Anthony Jane Lillian Mercia Macaulay
  πŸ’ 1919/3395
Condition Bachelor Spinster
Profession Iron Moulder Laundress
Age 21 20
Dwelling Place Napier Napier
Length of Residence 21 years 3 years
Marriage Place Registrar's Office, Napier
Folio 3309
Consent Emma Gall Kirk formerly Macaulay Mother
Date of Certificate 30 April 1919
Officiating Minister W. Buchanan, Registrar
50 1 May 1919 Percy Norman
Dorothy Goodwin
Percy Norman
Dorothy Goodwin
πŸ’ 1919/3372
Bachelor
Spinster
Draper
Dentist's Attendant
24
22
Napier
Napier
24 years
19 months
The Manse, Lincoln Road, Napier 3310 1 May 1919 Rev. J. A. Asher, Presbyterian
No 50
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Percy Norman Dorothy Goodwin
  πŸ’ 1919/3372
Condition Bachelor Spinster
Profession Draper Dentist's Attendant
Age 24 22
Dwelling Place Napier Napier
Length of Residence 24 years 19 months
Marriage Place The Manse, Lincoln Road, Napier
Folio 3310
Consent
Date of Certificate 1 May 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
51 8 May 1919 Frederick Conway Maynard
Jane Ivy Connor
Frederick Conway Maynard
Jane Ivy Ennor
πŸ’ 1919/3373
Bachelor
Spinster
Soldier (late ironmonger)
Domestic Duties
34
29
Napier
Napier
7 days
29 years
Congregational Church, Napier 3311 8 May 1919 Rev. A. Hodge, Congregational
No 51
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Frederick Conway Maynard Jane Ivy Connor
BDM Match (93%) Frederick Conway Maynard Jane Ivy Ennor
  πŸ’ 1919/3373
Condition Bachelor Spinster
Profession Soldier (late ironmonger) Domestic Duties
Age 34 29
Dwelling Place Napier Napier
Length of Residence 7 days 29 years
Marriage Place Congregational Church, Napier
Folio 3311
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. A. Hodge, Congregational

Page 1260

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 8 May 1919 Alexander Stephen O'Sullivan
Agnes Mary Evans
Alexander Stephen O'Sullivan
Agnes Mary Evans
πŸ’ 1919/3382
Bachelor
Spinster
Farm Hand
Domestic Duties
28
30
Napier
Napier
3 years
27 years
St. Patrick's Church Napier 2302 8 May 1919 Rev. Father Dowling, Roman Catholic
No 52
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Alexander Stephen O'Sullivan Agnes Mary Evans
  πŸ’ 1919/3382
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 28 30
Dwelling Place Napier Napier
Length of Residence 3 years 27 years
Marriage Place St. Patrick's Church Napier
Folio 2302
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
53 8 May 1919 Peter Robertson Anderson
Agnes McMorrine
Peter Robertson Anderson
Agnes McKouine
πŸ’ 1919/3389
Bachelor
Spinster
Labourer
book
29
27
Napier
Napier
4 years
4 months
Residence of Mrs. Anderson, Hastings Street Napier 2303 8 May 1919 Rev. J. A. Asher, Presbyterian
No 53
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Peter Robertson Anderson Agnes McMorrine
BDM Match (90%) Peter Robertson Anderson Agnes McKouine
  πŸ’ 1919/3389
Condition Bachelor Spinster
Profession Labourer book
Age 29 27
Dwelling Place Napier Napier
Length of Residence 4 years 4 months
Marriage Place Residence of Mrs. Anderson, Hastings Street Napier
Folio 2303
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
54 19 May 1919 John East
Gertrude Rose Day
John East
Gertrude Rose Day
πŸ’ 1919/3390
Widower 14 February 1914
Divorced 16 May 1919
Builder
Domestic
70
46
Napier
Napier
10 days
17 years
Residence of Charles Kirk, Milton Road Napier 2304 19 May 1919 Rev. J. A. Asher, Presbyterian
No 54
Date of Notice 19 May 1919
  Groom Bride
Names of Parties John East Gertrude Rose Day
  πŸ’ 1919/3390
Condition Widower 14 February 1914 Divorced 16 May 1919
Profession Builder Domestic
Age 70 46
Dwelling Place Napier Napier
Length of Residence 10 days 17 years
Marriage Place Residence of Charles Kirk, Milton Road Napier
Folio 2304
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
55 30 May 1919 Charles John Jamieson
Eva Vyse Orange
Charles John Jamieson
Eva Vyse Orange
πŸ’ 1919/3391
Bachelor
Spinster
Farm Hand
Shop Assistant
20
18
Taradale
Taradale
8 years
10 years
Registrar's Office Napier 2305 Jane Lellar formerly Jamieson Mother, Albert Orange Father 30 May 1919 W. Buchanan, Registrar
No 55
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Charles John Jamieson Eva Vyse Orange
  πŸ’ 1919/3391
Condition Bachelor Spinster
Profession Farm Hand Shop Assistant
Age 20 18
Dwelling Place Taradale Taradale
Length of Residence 8 years 10 years
Marriage Place Registrar's Office Napier
Folio 2305
Consent Jane Lellar formerly Jamieson Mother, Albert Orange Father
Date of Certificate 30 May 1919
Officiating Minister W. Buchanan, Registrar
56 2 June 1919 Sydney Taylor Garard
Olive May Balder
Sidney Taylor Garard
Olive May Calder
πŸ’ 1919/3392
Bachelor
Spinster
Post Office Clerk
Domestic Duties
26
24
Napier
Napier
4 days
5 months
Residence of J. S. Balder, Munroe Street Napier 2306 2 June 1919 Rev. J. A. Asher, Presbyterian
No 56
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Sydney Taylor Garard Olive May Balder
BDM Match (94%) Sidney Taylor Garard Olive May Calder
  πŸ’ 1919/3392
Condition Bachelor Spinster
Profession Post Office Clerk Domestic Duties
Age 26 24
Dwelling Place Napier Napier
Length of Residence 4 days 5 months
Marriage Place Residence of J. S. Balder, Munroe Street Napier
Folio 2306
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1261

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 2 June 1919 Martin Sigfred Sjune Nilsson
Ruby Williamina Anderson
Martin Sigfred Sjune Nilsson
Ruby Williamina Anderson
πŸ’ 1919/3469
Widower 16 Mar. 1902
Spinster
Farmer
Milliner
46
25
Napier
Napier
3 days
2.5 years
St. Paul's Church, Napier 3297 2 June 1919 Rev. J. A. Asher, Presbyterian
No 57
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Martin Sigfred Sjune Nilsson Ruby Williamina Anderson
  πŸ’ 1919/3469
Condition Widower 16 Mar. 1902 Spinster
Profession Farmer Milliner
Age 46 25
Dwelling Place Napier Napier
Length of Residence 3 days 2.5 years
Marriage Place St. Paul's Church, Napier
Folio 3297
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
58 2 June 1919 Arthur John Morris
Maud Mary Lansdowne Shaw
Arthur John Morris
Maud Mary Lansdowne Shaw
πŸ’ 1919/3470
Bachelor
Spinster
Farmer
Domestic Duties
43
46
Mangahake
Mangahake
5 weeks
8 years
Anglican Church, Puketapu 3298 2 June 1919 Rev. J. C. Cullwick, Church of England
No 58
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Arthur John Morris Maud Mary Lansdowne Shaw
  πŸ’ 1919/3470
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 46
Dwelling Place Mangahake Mangahake
Length of Residence 5 weeks 8 years
Marriage Place Anglican Church, Puketapu
Folio 3298
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. J. C. Cullwick, Church of England
59 4 June 1919 Clarence John McHattie
Mary Ellen Oates
Clarence John McHattie
Mary Ellen Oates
πŸ’ 1919/3471
Bachelor
Spinster
Bank Clerk
Domestic Duties
26
26
Napier
Napier
3 days
3 days
St. John's Cathedral, Napier 3299 4 June 1919 Rev. Dean Mayne, Church of England
No 59
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Clarence John McHattie Mary Ellen Oates
  πŸ’ 1919/3471
Condition Bachelor Spinster
Profession Bank Clerk Domestic Duties
Age 26 26
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place St. John's Cathedral, Napier
Folio 3299
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. Dean Mayne, Church of England
60 4 June 1919 Robert Edwin Wilkinson
Marjorie Griggs
Robert Edwin Wilkinson
Marjorie Griggs
πŸ’ 1919/3472
Bachelor
Spinster
Woolwasher
Domestic
23
19
Clive
Clive
14 years
5 years
Residence of Mrs. Forrest, Barnell Street, Napier 3300 4 June 1919 Rev. Alfred Hodge, Congregationalist
No 60
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Robert Edwin Wilkinson Marjorie Griggs
  πŸ’ 1919/3472
Condition Bachelor Spinster
Profession Woolwasher Domestic
Age 23 19
Dwelling Place Clive Clive
Length of Residence 14 years 5 years
Marriage Place Residence of Mrs. Forrest, Barnell Street, Napier
Folio 3300
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. Alfred Hodge, Congregationalist
61 4 June 1919 William Henry Smith
Margaret Agatha Mahoney
William Henry Smith
Margaret Agatha Mahoney
πŸ’ 1919/3371
Bachelor
Spinster
Shearer
Domestic
28
21
Napier
Napier
7 years
6 months
Registrar's Office, Napier 3301 5 June 1919 W. Buchanan, Registrar
No 61
Date of Notice 4 June 1919
  Groom Bride
Names of Parties William Henry Smith Margaret Agatha Mahoney
  πŸ’ 1919/3371
Condition Bachelor Spinster
Profession Shearer Domestic
Age 28 21
Dwelling Place Napier Napier
Length of Residence 7 years 6 months
Marriage Place Registrar's Office, Napier
Folio 3301
Consent
Date of Certificate 5 June 1919
Officiating Minister W. Buchanan, Registrar

Page 1262

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 5 June 1919 John William Owen
Violet Amelia Bush
John William Owen
Violet Amelia Bush
πŸ’ 1919/1391
Bachelor
Spinster
Driver
Domestic
26
17
Napier
Napier
9 months
4 years
Registrar's Office Napier 3292 Alfred George Bush, Father 5 June 1919 W. Buchanan Registrar
No 62
Date of Notice 5 June 1919
  Groom Bride
Names of Parties John William Owen Violet Amelia Bush
  πŸ’ 1919/1391
Condition Bachelor Spinster
Profession Driver Domestic
Age 26 17
Dwelling Place Napier Napier
Length of Residence 9 months 4 years
Marriage Place Registrar's Office Napier
Folio 3292
Consent Alfred George Bush, Father
Date of Certificate 5 June 1919
Officiating Minister W. Buchanan Registrar
63 6 June 1919 Donald Peter McCallum
Ruby Emily Dennett
Donald Peter McCallum
Ruby Emily Dennett
πŸ’ 1919/1392
Bachelor
Spinster
Shepherd
Domestic
20
19
Napier
Napier
20 years
1 year
St. Patrick's Church Napier 3293 No one to give consent [Groom]; Henry Edward Dennett Father [Bride] 20 June 1919 Rev. Father Dowling Roman Catholic
No 63
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Donald Peter McCallum Ruby Emily Dennett
  πŸ’ 1919/1392
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 20 19
Dwelling Place Napier Napier
Length of Residence 20 years 1 year
Marriage Place St. Patrick's Church Napier
Folio 3293
Consent No one to give consent [Groom]; Henry Edward Dennett Father [Bride]
Date of Certificate 20 June 1919
Officiating Minister Rev. Father Dowling Roman Catholic
64 9 June 1919 Andrew Edmond McMahon
Evelyn Florence Hanneffy
Andrew Edmond McMahon
Evelyn Florence Hanneffy
πŸ’ 1919/1393
Bachelor
Spinster
Hotel Keeper
Domestic Duties
32
28
Napier
Napier
4 days
18 months
St. Patricks Church Napier 3294 9 June 1919 Rev. Father Dowling Roman Catholic
No 64
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Andrew Edmond McMahon Evelyn Florence Hanneffy
  πŸ’ 1919/1393
Condition Bachelor Spinster
Profession Hotel Keeper Domestic Duties
Age 32 28
Dwelling Place Napier Napier
Length of Residence 4 days 18 months
Marriage Place St. Patricks Church Napier
Folio 3294
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. Father Dowling Roman Catholic
65 9 June 1919 Walter Hainsworth
Mary Jane Denford
Walter Hainsworth
Mary Jane Denford
πŸ’ 1919/1394
Bachelor
Widow 29 Dec 1913
Brickmaker
Domestic Duties
43
43
Marton Junction
Napier
5 months
6 months
St. Augustines' Church Napier 3295 9 June 1919 Rev. J. Hobbs Church of England
No 65
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Walter Hainsworth Mary Jane Denford
  πŸ’ 1919/1394
Condition Bachelor Widow 29 Dec 1913
Profession Brickmaker Domestic Duties
Age 43 43
Dwelling Place Marton Junction Napier
Length of Residence 5 months 6 months
Marriage Place St. Augustines' Church Napier
Folio 3295
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. J. Hobbs Church of England
66 16 June 1919 Howard Smith Lorimer
Margaret Mary Aldridge
Howard Smith Lorimer
Margaret Mary Aldridge
πŸ’ 1919/1395
Bachelor
Spinster
Railway Clerk
Domestic Duties
25
25
Napier
Awatoto
4 days
25 years
St. Patricks Church Napier 3296 16 June 1919 Rev. Father Dowling Roman Catholic
No 66
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Howard Smith Lorimer Margaret Mary Aldridge
  πŸ’ 1919/1395
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 25 25
Dwelling Place Napier Awatoto
Length of Residence 4 days 25 years
Marriage Place St. Patricks Church Napier
Folio 3296
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. Father Dowling Roman Catholic

Page 1263

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 16 June 1919 Percy Ernest Wootton
Carol McWilliams
Percy Ernest Wootton
Carol McWilliams
πŸ’ 1919/3414
Bachelor
Spinster
Dyer
Housemaid
20
22
Napier
Napier
2 years
8 months
Residence of Rev J. R. Richards Napier 3329 Supreme Court 12th June 1919 16 June 1919 Rev. J. R. Richards Methodist
No 67
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Percy Ernest Wootton Carol McWilliams
  πŸ’ 1919/3414
Condition Bachelor Spinster
Profession Dyer Housemaid
Age 20 22
Dwelling Place Napier Napier
Length of Residence 2 years 8 months
Marriage Place Residence of Rev J. R. Richards Napier
Folio 3329
Consent Supreme Court 12th June 1919
Date of Certificate 16 June 1919
Officiating Minister Rev. J. R. Richards Methodist
68 17 June 1919 Francis Edward Moloney
Margaret Pearl O'Connor
Francis Edward Moloney
Margaret Pearl O'Connor
πŸ’ 1919/3415
Bachelor
Spinster
Storeman
Dressmaker
26
22
Napier
Taradale
5 years
14 days
St. Patricks Church Napier 3330 17 June 1919 Rev. Father Dowling Roman Catholic
No 68
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Francis Edward Moloney Margaret Pearl O'Connor
  πŸ’ 1919/3415
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 26 22
Dwelling Place Napier Taradale
Length of Residence 5 years 14 days
Marriage Place St. Patricks Church Napier
Folio 3330
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. Father Dowling Roman Catholic
69 19 June 1919 Leonard Toyer
Iris Melanie Marshall
Leonard Tozer
Iris Melanie Marshall
πŸ’ 1919/3416
Bachelor
Spinster
Farmer
Domestic Duties
21
16
Napier
Napier
4 months
5 years
Registrar's Office Napier 3331 Elizabeth Ellen Marshall Mother 19 June 1919 W. Buchanan Registrar
No 69
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Leonard Toyer Iris Melanie Marshall
BDM Match (96%) Leonard Tozer Iris Melanie Marshall
  πŸ’ 1919/3416
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 16
Dwelling Place Napier Napier
Length of Residence 4 months 5 years
Marriage Place Registrar's Office Napier
Folio 3331
Consent Elizabeth Ellen Marshall Mother
Date of Certificate 19 June 1919
Officiating Minister W. Buchanan Registrar
70 19 June 1919 Hugh Henry Sweeney
Eleanor Lynam
Hugh Henry Sweeney
Eleanor Lynam
πŸ’ 1919/3417
Bachelor
Married husband deserted over 8 years
Storeman
Domestic Duties
24
35
Napier
Napier
24 years
4 years
Registrar's Office Napier 3332 19 June 1919 W. Buchanan Registrar
No 70
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Hugh Henry Sweeney Eleanor Lynam
  πŸ’ 1919/3417
Condition Bachelor Married husband deserted over 8 years
Profession Storeman Domestic Duties
Age 24 35
Dwelling Place Napier Napier
Length of Residence 24 years 4 years
Marriage Place Registrar's Office Napier
Folio 3332
Consent
Date of Certificate 19 June 1919
Officiating Minister W. Buchanan Registrar
71 20 June 1919 John Murphy
Mary Ellen O'Brien
John Murphy
Mary Ellen O'Brien
πŸ’ 1919/3418
Bachelor
Spinster
Farmer
Domestic Duties
36
33
Napier
Napier
3 days
10 years
St. Patricks Church Napier 3333 20 June 1919 Rev. Father Dowling Roman Catholic
No 71
Date of Notice 20 June 1919
  Groom Bride
Names of Parties John Murphy Mary Ellen O'Brien
  πŸ’ 1919/3418
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 33
Dwelling Place Napier Napier
Length of Residence 3 days 10 years
Marriage Place St. Patricks Church Napier
Folio 3333
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev. Father Dowling Roman Catholic

Page 1264

District of Napier Quarter ending 30 June 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 23 June 1919 Charles Fulford
Alice Marion Ohlsson
Charles Fulford
Alice Marion Ohlsson
πŸ’ 1919/3419
Bachelor
Spinster
Barman
Domestic
27
27
Napier
Napier
27 years
27 years
St. Augustine's Church, Napier 3334 23 June 1919 Rev. C. D. Rice, Church of England
No 72
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Charles Fulford Alice Marion Ohlsson
  πŸ’ 1919/3419
Condition Bachelor Spinster
Profession Barman Domestic
Age 27 27
Dwelling Place Napier Napier
Length of Residence 27 years 27 years
Marriage Place St. Augustine's Church, Napier
Folio 3334
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. C. D. Rice, Church of England
73 24 June 1919 Herrick Tonkin
Mavis Irene Keats
Herriet Tonkin
Mavis Irene Cato
πŸ’ 1919/3397
Bachelor
Spinster
Clerk
Domestic Duties
25
21
Napier
Napier
25 years
18 years
St. John's Cathedral, Napier 3335 24 June 1919 Rev. Dean Mayne, Church of England
No 73
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Herrick Tonkin Mavis Irene Keats
BDM Match (84%) Herriet Tonkin Mavis Irene Cato
  πŸ’ 1919/3397
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 21
Dwelling Place Napier Napier
Length of Residence 25 years 18 years
Marriage Place St. John's Cathedral, Napier
Folio 3335
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. Dean Mayne, Church of England
74 26 June 1919 Michael Joseph Walsh
Katherine Miller
Michael Joseph Walsh
Catherine Miller
πŸ’ 1919/3398
Bachelor
Spinster
Driver
Lady's maid
29
28
Port Ahuriri
Port Ahuriri
8 months
28 years
St. Patrick's Church, Napier 3336 26 June 1919 Rev. Father Dowling, Roman Catholic
No 74
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Michael Joseph Walsh Katherine Miller
BDM Match (97%) Michael Joseph Walsh Catherine Miller
  πŸ’ 1919/3398
Condition Bachelor Spinster
Profession Driver Lady's maid
Age 29 28
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 8 months 28 years
Marriage Place St. Patrick's Church, Napier
Folio 3336
Consent
Date of Certificate 26 June 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
75 30 June 1919 Patrick Hickey
Jane Henderson
Patrick Hickey
Jane Henderson
πŸ’ 1919/3399
Bachelor
Spinster
Plumber
Waitress
31
30
Napier
Napier
7 days
6 months
St. John's Cathedral, Napier 3337 30 June 1919 Rev. Dean Mayne, Church of England
No 75
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Patrick Hickey Jane Henderson
  πŸ’ 1919/3399
Condition Bachelor Spinster
Profession Plumber Waitress
Age 31 30
Dwelling Place Napier Napier
Length of Residence 7 days 6 months
Marriage Place St. John's Cathedral, Napier
Folio 3337
Consent
Date of Certificate 30 June 1919
Officiating Minister Rev. Dean Mayne, Church of England

Page 1265

District of Napier Quarter ending 30 September 1919 Registrar H. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 1 July 1919 Stephen Frank Davis
Gladys Ethel Ellis
Stephen Frank Davis
Gladys Ethel Ellis
πŸ’ 1919/4441
Bachelor
Spinster
Farmer
Domestic
28
23
Napier
Napier
5 days
2 years
Methodist Church, Napier 5752 1 July 1919 Rev. J. R. Richards, Methodist
No 76
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Stephen Frank Davis Gladys Ethel Ellis
  πŸ’ 1919/4441
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Napier Napier
Length of Residence 5 days 2 years
Marriage Place Methodist Church, Napier
Folio 5752
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. J. R. Richards, Methodist
77 4 July 1919 Albert John Henderson
Annie Clara Wilson
Albert John Henderson
Annie Clara Wilson
πŸ’ 1919/4447
Bachelor
Spinster
Clerk
Housemaid
22
26
Napier
Napier
3 days
26 years
Residence of Mrs. Hayward, Munroe Street, Napier 5753 4 July 1919 Rev. J. R. Richards, Methodist
No 77
Date of Notice 4 July 1919
  Groom Bride
Names of Parties Albert John Henderson Annie Clara Wilson
  πŸ’ 1919/4447
Condition Bachelor Spinster
Profession Clerk Housemaid
Age 22 26
Dwelling Place Napier Napier
Length of Residence 3 days 26 years
Marriage Place Residence of Mrs. Hayward, Munroe Street, Napier
Folio 5753
Consent
Date of Certificate 4 July 1919
Officiating Minister Rev. J. R. Richards, Methodist
78 4 July 1919 Carl Frank Bettridge
Louisa Henrietta Priaulx
Carl Frank Bettziecke
Louisa Henrietta Priaulx
πŸ’ 1919/4448
Widower (21 April 1908)
Spinster
Station Hand
Domestic Servant
56
29
Napier
Napier
3 days
3 days
34 Dickens Street, Napier 5754 4 July 1919 Edward Gibbs, Adjutant Salvation Army
No 78
Date of Notice 4 July 1919
  Groom Bride
Names of Parties Carl Frank Bettridge Louisa Henrietta Priaulx
BDM Match (91%) Carl Frank Bettziecke Louisa Henrietta Priaulx
  πŸ’ 1919/4448
Condition Widower (21 April 1908) Spinster
Profession Station Hand Domestic Servant
Age 56 29
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place 34 Dickens Street, Napier
Folio 5754
Consent
Date of Certificate 4 July 1919
Officiating Minister Edward Gibbs, Adjutant Salvation Army
79 7 July 1919 John Edwin Smith
Emily Agnes Bridger
John Edwin Smith
Emily Agnes Bridger
πŸ’ 1919/4449
Bachelor
Spinster
Chauffeur
Domestic
42
34
Napier
Napier
5 days
12 years
St. John's Cathedral, Napier 5755 7 July 1919 Rev. Dean Mayne, Church of England
No 79
Date of Notice 7 July 1919
  Groom Bride
Names of Parties John Edwin Smith Emily Agnes Bridger
  πŸ’ 1919/4449
Condition Bachelor Spinster
Profession Chauffeur Domestic
Age 42 34
Dwelling Place Napier Napier
Length of Residence 5 days 12 years
Marriage Place St. John's Cathedral, Napier
Folio 5755
Consent
Date of Certificate 7 July 1919
Officiating Minister Rev. Dean Mayne, Church of England
80 17 July 1919 Arthur Albert Taylor
Grace Irene Garrett
Arthur Albert Taylor
Grace Irene Ganett
πŸ’ 1919/4450
Bachelor
Spinster
Farmer
Shop Assistant
27
22
Napier
Napier
3 days
20 years
St. Patrick's Church, Napier 5756 17 July 1919 Rev. Father Dowling, Roman Catholic
No 80
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Arthur Albert Taylor Grace Irene Garrett
BDM Match (95%) Arthur Albert Taylor Grace Irene Ganett
  πŸ’ 1919/4450
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 27 22
Dwelling Place Napier Napier
Length of Residence 3 days 20 years
Marriage Place St. Patrick's Church, Napier
Folio 5756
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev. Father Dowling, Roman Catholic

Page 1266

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 18 July 1919 Ernest Llewellyn Kite
Ethel Louisa Martin
Ernest Llewelbyn Kite
Ethel Louisa Martin
πŸ’ 1919/4451
Bachelor
Spinster
Boilermaker
Waitress
19
20
Westshore
Westshore
6 years
20 years
Methodist Parsonage Napier 5757 Henry Ernest Kite, Father; David Anderson Martin, Father 18 July 1919 Rev. J. R. Richards, Methodist
No 81
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Ernest Llewellyn Kite Ethel Louisa Martin
BDM Match (98%) Ernest Llewelbyn Kite Ethel Louisa Martin
  πŸ’ 1919/4451
Condition Bachelor Spinster
Profession Boilermaker Waitress
Age 19 20
Dwelling Place Westshore Westshore
Length of Residence 6 years 20 years
Marriage Place Methodist Parsonage Napier
Folio 5757
Consent Henry Ernest Kite, Father; David Anderson Martin, Father
Date of Certificate 18 July 1919
Officiating Minister Rev. J. R. Richards, Methodist
82 22 July 1919 George Hagen
Margaret Agnes Josephine Dooney
George Hagen
Margaret Agnes Josephine Dooney
πŸ’ 1919/4452
Bachelor
Spinster
Farmer
Domestic
25
22
Meeanee
Meeanee
15 years
22 years
St. Paul's Church Napier 5758 22 July 1919 Rev. J. A. Asher, Presbyterian
No 82
Date of Notice 22 July 1919
  Groom Bride
Names of Parties George Hagen Margaret Agnes Josephine Dooney
  πŸ’ 1919/4452
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Meeanee Meeanee
Length of Residence 15 years 22 years
Marriage Place St. Paul's Church Napier
Folio 5758
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
83 23 July 1919 Henry Lionel Boyce
Emily Douglas
Henry Lionel Boyse
Emily Douglas
πŸ’ 1919/4453
Bachelor
Spinster
Upholsterer
Domestic Duties
23
20
Taradale
Taradale
9 months
8 years
Presbyterian Church Taradale 5759 Mary McLean formerly Douglas Mother 23 July 1919 Rev. A. H. Norrie, Presbyterian
No 83
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Henry Lionel Boyce Emily Douglas
BDM Match (97%) Henry Lionel Boyse Emily Douglas
  πŸ’ 1919/4453
Condition Bachelor Spinster
Profession Upholsterer Domestic Duties
Age 23 20
Dwelling Place Taradale Taradale
Length of Residence 9 months 8 years
Marriage Place Presbyterian Church Taradale
Folio 5759
Consent Mary McLean formerly Douglas Mother
Date of Certificate 23 July 1919
Officiating Minister Rev. A. H. Norrie, Presbyterian
84 24 July 1919 George Gunn
Annie Kathleen Tong
George Gunn
Annie Kathleen Gong
πŸ’ 1919/4431
Bachelor
Spinster
Farmer
Domestic Duties
35
24
Puketapu
Puketapu
7 years
26 years
Anglican Church Puketapu 5760 24 July 1919 Rev. T. C. Cullwick, Church of England
No 84
Date of Notice 24 July 1919
  Groom Bride
Names of Parties George Gunn Annie Kathleen Tong
BDM Match (97%) George Gunn Annie Kathleen Gong
  πŸ’ 1919/4431
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 24
Dwelling Place Puketapu Puketapu
Length of Residence 7 years 26 years
Marriage Place Anglican Church Puketapu
Folio 5760
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. T. C. Cullwick, Church of England
85 26 July 1919 Cecil James Samuel Nicholson
May Frances Norman
Cecil James Samuel Niclolson
May Frances Norman
πŸ’ 1919/4432
Bachelor
Spinster
Fitter
Milliner
26
27
Napier
Napier
2 months
1 week
The Manse Lincoln Road Napier 5761 26 July 1919 Rev. J. A. Asher, Presbyterian
No 85
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Cecil James Samuel Nicholson May Frances Norman
BDM Match (98%) Cecil James Samuel Niclolson May Frances Norman
  πŸ’ 1919/4432
Condition Bachelor Spinster
Profession Fitter Milliner
Age 26 27
Dwelling Place Napier Napier
Length of Residence 2 months 1 week
Marriage Place The Manse Lincoln Road Napier
Folio 5761
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1267

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 29 July 1919 George Edgar Hare
Margaret May Baker
George Edgar Hare
Margaret May Baker
πŸ’ 1919/4433
Widower
Spinster
Storeman
Waitress
38
27
Napier
Napier
13 years
5 years
St. John's Cathedral, Napier 5762 29 July 1919 Rev. W. J. Simkin, Church of England
No 86
Date of Notice 29 July 1919
  Groom Bride
Names of Parties George Edgar Hare Margaret May Baker
  πŸ’ 1919/4433
Condition Widower Spinster
Profession Storeman Waitress
Age 38 27
Dwelling Place Napier Napier
Length of Residence 13 years 5 years
Marriage Place St. John's Cathedral, Napier
Folio 5762
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. W. J. Simkin, Church of England
87 30 July 1919 Charles Tunnicliffe
Agnes Cooper Leitch
Charles Tunnicliffe
Agnes Cooper Leitch
πŸ’ 1919/4434
Bachelor
Spinster
Labourer
Domestic Duties
33
31
Napier
Taradale
10 months
31 years
Residence of Mrs. Leitch, Taradale 5763 30 July 1919 Rev. J. A. Norrie, Presbyterian
No 87
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Charles Tunnicliffe Agnes Cooper Leitch
  πŸ’ 1919/4434
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 31
Dwelling Place Napier Taradale
Length of Residence 10 months 31 years
Marriage Place Residence of Mrs. Leitch, Taradale
Folio 5763
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. J. A. Norrie, Presbyterian
88 31 July 1919 Ernest James Oliver
Zilpah Irene Higgins
Ernest James Oliver
Zilpah Irene Higgins
πŸ’ 1919/4435
Bachelor
Spinster
Cabinetmaker
Saleswoman
29
20
Napier
Napier
29 years
17 years
Methodist Parsonage, Napier 5764 William Joseph Phillips, Step-father 31 July 1919 Rev. J. R. Richards, Methodist
No 88
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Ernest James Oliver Zilpah Irene Higgins
  πŸ’ 1919/4435
Condition Bachelor Spinster
Profession Cabinetmaker Saleswoman
Age 29 20
Dwelling Place Napier Napier
Length of Residence 29 years 17 years
Marriage Place Methodist Parsonage, Napier
Folio 5764
Consent William Joseph Phillips, Step-father
Date of Certificate 31 July 1919
Officiating Minister Rev. J. R. Richards, Methodist
89 31 July 1919 Herbert Charles Foster
Patience Morwenna Faulkner
Herbert Charles Foster
Patience Morurenna Faulkner
πŸ’ 1919/4436
Bachelor
Spinster
Telegraphist
Domestic Duties
31
19
Hastings
Greenmeadows
4 months
14 days
Residence of A. B. Davis, Greenmeadows 5765 Isabella Faulkner, Mother 31 July 1919 Rev. J. A. Norrie, Presbyterian
No 89
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Herbert Charles Foster Patience Morwenna Faulkner
BDM Match (96%) Herbert Charles Foster Patience Morurenna Faulkner
  πŸ’ 1919/4436
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 31 19
Dwelling Place Hastings Greenmeadows
Length of Residence 4 months 14 days
Marriage Place Residence of A. B. Davis, Greenmeadows
Folio 5765
Consent Isabella Faulkner, Mother
Date of Certificate 31 July 1919
Officiating Minister Rev. J. A. Norrie, Presbyterian
90 31 July 1919 Leonard Wood
Ida Stacpoole
Leonard Wood
Ida Stacpoole
πŸ’ 1919/4437
Bachelor
Spinster
Clerk
Domestic Duties
25
24
Napier
Napier
12 years
20 years
St Augustine's Church, Napier 5766 31 July 1919 Rev. J. Hobbs, Church of England
No 90
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Leonard Wood Ida Stacpoole
  πŸ’ 1919/4437
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 24
Dwelling Place Napier Napier
Length of Residence 12 years 20 years
Marriage Place St Augustine's Church, Napier
Folio 5766
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. J. Hobbs, Church of England

Page 1268

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 2 August 1919 Charles Edward Burtton
Louisa Dorothy Eyles
Charles Edward Burtton
Louisa Dorothy Eyles
πŸ’ 1919/4438
Bachelor
Widow (2 March 1914)
Clerk
Domestic Servant
34
44
Napier
Napier
12 months
15 months
Registrar's Office, Napier 5767 2 August 1919 W. Buchanan, Registrar
No 91
Date of Notice 2 August 1919
  Groom Bride
Names of Parties Charles Edward Burtton Louisa Dorothy Eyles
  πŸ’ 1919/4438
Condition Bachelor Widow (2 March 1914)
Profession Clerk Domestic Servant
Age 34 44
Dwelling Place Napier Napier
Length of Residence 12 months 15 months
Marriage Place Registrar's Office, Napier
Folio 5767
Consent
Date of Certificate 2 August 1919
Officiating Minister W. Buchanan, Registrar
92 4 August 1919 John Albert Scott
Mabel Constance Forward
John Albert Scott
Mabel Coustance Forward
πŸ’ 1919/4439
Bachelor
Spinster
Cabinetmaker
Dressmaker
32
23
Napier
Napier
5 years
7 years
St. Augustines' Church, Napier 5768 4 August 1919 Rev. E. D. Rice, Church of England
No 92
Date of Notice 4 August 1919
  Groom Bride
Names of Parties John Albert Scott Mabel Constance Forward
BDM Match (98%) John Albert Scott Mabel Coustance Forward
  πŸ’ 1919/4439
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 32 23
Dwelling Place Napier Napier
Length of Residence 5 years 7 years
Marriage Place St. Augustines' Church, Napier
Folio 5768
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. E. D. Rice, Church of England
93 4 August 1919 Eric Ernest Skeet
Ivy Maud Forward
Eric Ernest Skeet
Ivy Maud Forward
πŸ’ 1919/4440
Bachelor
Spinster
Joiner
Dressmaker
29
23
Napier
Napier
5 days
7 years
St. Augustines' Church, Napier 5769 4 August 1919 Rev. E. D. Rice, Church of England
No 93
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Eric Ernest Skeet Ivy Maud Forward
  πŸ’ 1919/4440
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 29 23
Dwelling Place Napier Napier
Length of Residence 5 days 7 years
Marriage Place St. Augustines' Church, Napier
Folio 5769
Consent
Date of Certificate 4 August 1919
Officiating Minister Rev. E. D. Rice, Church of England
94 6 August 1919 Frederick Alfred Waddell
Ivy Myrtle Atkins
Frederick Alfred Waddell
Ivy Myrtle Atkins
πŸ’ 1919/4442
Bachelor
Spinster
Horse Trainer
Domestic Duties
26
25
Greenmeadows
Greenmeadows
1 year
20 years
Registrar's Office, Napier 5770 6 August 1919 W. Buchanan, Registrar
No 94
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Frederick Alfred Waddell Ivy Myrtle Atkins
  πŸ’ 1919/4442
Condition Bachelor Spinster
Profession Horse Trainer Domestic Duties
Age 26 25
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 1 year 20 years
Marriage Place Registrar's Office, Napier
Folio 5770
Consent
Date of Certificate 6 August 1919
Officiating Minister W. Buchanan, Registrar
95 6 August 1919 Steven Hipwell Mole
Lilian Dewstow
Steven Hipwell Mole
Lilian Dewstow
πŸ’ 1919/4443
Bachelor
Spinster
Machinist
Dressmaker
29
27
Napier
Napier
25 years
12 months
St. Augustines' Church, Napier 5771 6 August 1919 Rev. E. D. Rice, Church of England
No 95
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Steven Hipwell Mole Lilian Dewstow
  πŸ’ 1919/4443
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 29 27
Dwelling Place Napier Napier
Length of Residence 25 years 12 months
Marriage Place St. Augustines' Church, Napier
Folio 5771
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. E. D. Rice, Church of England

Page 1269

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 8 August 1919 Frederick Herbert Gregory Skews
Emily Mina O'Shanassy
Frederick Herbert Gregory Skews
Emily Uina O'Shanassy
πŸ’ 1919/4444
Bachelor
Spinster
Motor Mechanic
Waitress
24
19
Napier
Napier
24 years
2 years
St. Augustine's Church Napier 5772 Fannie O'Shanassy Mother 8 August 1919 Rev. E. D. Rice Church of England
No 96
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Frederick Herbert Gregory Skews Emily Mina O'Shanassy
BDM Match (98%) Frederick Herbert Gregory Skews Emily Uina O'Shanassy
  πŸ’ 1919/4444
Condition Bachelor Spinster
Profession Motor Mechanic Waitress
Age 24 19
Dwelling Place Napier Napier
Length of Residence 24 years 2 years
Marriage Place St. Augustine's Church Napier
Folio 5772
Consent Fannie O'Shanassy Mother
Date of Certificate 8 August 1919
Officiating Minister Rev. E. D. Rice Church of England
97 9 August 1919 Nelson James Hill
Lucy Mary Foskett
Nelson James Hill
Lucy Mary Foskett
πŸ’ 1919/4445
Bachelor
Spinster
Commercial Traveller
Domestic Duties
20
19
Taradale
Napier
9 years
19 years
St. Patrick's Church Napier 5773 James Hill Father Henry Foskett Father 9 August 1919 Rev. Father Dowling Roman Catholic
No 97
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Nelson James Hill Lucy Mary Foskett
  πŸ’ 1919/4445
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 20 19
Dwelling Place Taradale Napier
Length of Residence 9 years 19 years
Marriage Place St. Patrick's Church Napier
Folio 5773
Consent James Hill Father Henry Foskett Father
Date of Certificate 9 August 1919
Officiating Minister Rev. Father Dowling Roman Catholic
98 9 August 1919 William Beattie Smith
Harriet Skidmore
William Beattie Smith
Harriet Skidmore
πŸ’ 1919/4446
Bachelor
Spinster
Engineer
Domestic Duties
33
27
Napier
Napier
7 years
27 years
Residence of J. J. Skidmore 16 Wellesley Road Napier 5774 9 August 1919 Rev. J. A. Asher Presbyterian
No 98
Date of Notice 9 August 1919
  Groom Bride
Names of Parties William Beattie Smith Harriet Skidmore
  πŸ’ 1919/4446
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 33 27
Dwelling Place Napier Napier
Length of Residence 7 years 27 years
Marriage Place Residence of J. J. Skidmore 16 Wellesley Road Napier
Folio 5774
Consent
Date of Certificate 9 August 1919
Officiating Minister Rev. J. A. Asher Presbyterian
99 11 August 1919 Leonard Arthur Ludlow
Phyllis May Doran
Leonard Arthur Ludlow
Phyllis May Doran
πŸ’ 1919/6329
Bachelor
Spinster
Salesman
Typist
22
19
Napier
Napier
3 days
7 days
St. Augustine's Church Napier 5775 Alexander William Doran, Father 11 August 1919 Rev. E. D. Rice Church of England
No 99
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Leonard Arthur Ludlow Phyllis May Doran
  πŸ’ 1919/6329
Condition Bachelor Spinster
Profession Salesman Typist
Age 22 19
Dwelling Place Napier Napier
Length of Residence 3 days 7 days
Marriage Place St. Augustine's Church Napier
Folio 5775
Consent Alexander William Doran, Father
Date of Certificate 11 August 1919
Officiating Minister Rev. E. D. Rice Church of England
100 15 August 1919 Francis Lawrence Colstone Moore
Hellen Vaughan
Francis Lawerence Colstone Moore
Hellen Vaughan
πŸ’ 1919/6340
Bachelor
Spinster
Photographer
Telegraph clerk
28
27
Napier
Napier
2 years
8 years
St. Patrick's Church Napier 5776 15 August 1919 Rev. Father Dowling Roman Catholic
No 100
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Francis Lawrence Colstone Moore Hellen Vaughan
BDM Match (98%) Francis Lawerence Colstone Moore Hellen Vaughan
  πŸ’ 1919/6340
Condition Bachelor Spinster
Profession Photographer Telegraph clerk
Age 28 27
Dwelling Place Napier Napier
Length of Residence 2 years 8 years
Marriage Place St. Patrick's Church Napier
Folio 5776
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. Father Dowling Roman Catholic

Page 1270

District of Napier Quarter ending 30 September 1919 Registrar James Craigie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 18 August 1919 Henry Aubrey Crabtree
Minetta Coral Hutton
Harry Aubrey Crabtree
Menetta Coral Hutton
πŸ’ 1919/6347
Divorced
Spinster
Traveller
Domestic Duties
35
28
Napier
Napier
5 years
5 years
Residence of Rev. T. R. Richards, Napier 5777 18 August 1919 Rev. T. R. Richards, Methodist
No 101
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Henry Aubrey Crabtree Minetta Coral Hutton
BDM Match (93%) Harry Aubrey Crabtree Menetta Coral Hutton
  πŸ’ 1919/6347
Condition Divorced Spinster
Profession Traveller Domestic Duties
Age 35 28
Dwelling Place Napier Napier
Length of Residence 5 years 5 years
Marriage Place Residence of Rev. T. R. Richards, Napier
Folio 5777
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. T. R. Richards, Methodist
102 18 August 1919 Clifford Siteman Peene
Emily Kate Williams
Clifford Siteman Peene
Emily Kate Williams
πŸ’ 1919/6348
Bachelor
Spinster
Farmer
Waitress
23
20
Napier
Napier
5 years
5 years
St. Augustine's Church Napier 5778 William Henry Williams, Father 18 August 1919 Rev. Eric D. Rice, Church of England
No 102
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Clifford Siteman Peene Emily Kate Williams
  πŸ’ 1919/6348
Condition Bachelor Spinster
Profession Farmer Waitress
Age 23 20
Dwelling Place Napier Napier
Length of Residence 5 years 5 years
Marriage Place St. Augustine's Church Napier
Folio 5778
Consent William Henry Williams, Father
Date of Certificate 18 August 1919
Officiating Minister Rev. Eric D. Rice, Church of England
103 21 August 1919 William Charles Norman
Eileen Margaret Curtin
William Charles Norman
Eileen Margaret Curtin
πŸ’ 1919/6349
Bachelor
Spinster
Shepherd
Domestic Duties
21
16
Napier
Pakowhai
10 years
16 years
St. Patrick's Church Napier 5779 Michael Curtin, Father 21 August 1919 Rev. J. P. M. Hickson, Roman Catholic
No 103
Date of Notice 21 August 1919
  Groom Bride
Names of Parties William Charles Norman Eileen Margaret Curtin
  πŸ’ 1919/6349
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 21 16
Dwelling Place Napier Pakowhai
Length of Residence 10 years 16 years
Marriage Place St. Patrick's Church Napier
Folio 5779
Consent Michael Curtin, Father
Date of Certificate 21 August 1919
Officiating Minister Rev. J. P. M. Hickson, Roman Catholic
104 21 August 1919 Luxford Peeti
Rangirangi Manahi Paewai
Luxford Peeti
Rangirangi Manahi Paewai
πŸ’ 1919/6308
Bachelor
Spinster
Farmer
Domestic Duties
55
48
Napier
Napier
3 days
3 days
Church of Jesus Christ Latter Day Saints Tahoraiti 5713 21 August 1919 James N. Lambert, Latter Day Saints
No 104
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Luxford Peeti Rangirangi Manahi Paewai
  πŸ’ 1919/6308
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 55 48
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Church of Jesus Christ Latter Day Saints Tahoraiti
Folio 5713
Consent
Date of Certificate 21 August 1919
Officiating Minister James N. Lambert, Latter Day Saints
105 25 August 1919 Lewis Robinson
Martha Ann Bartle
Lewis Robinson
Martha Ann Bartle
πŸ’ 1919/6350
Bachelor
Spinster
Gardener
Home Duties
31
28
Napier
Napier
3 1/2 years
3 1/2 years
Trinity Methodist Church Napier 5780 25 August 1919 Rev. T. R. Richards, Methodist
No 105
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Lewis Robinson Martha Ann Bartle
  πŸ’ 1919/6350
Condition Bachelor Spinster
Profession Gardener Home Duties
Age 31 28
Dwelling Place Napier Napier
Length of Residence 3 1/2 years 3 1/2 years
Marriage Place Trinity Methodist Church Napier
Folio 5780
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. T. R. Richards, Methodist

Page 1271

District of Napier Quarter ending 30 September 1919 Registrar James Craigie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 26 August 1919 George Blackmore Gempton
Winifred Jessie Rayner
George Blackmore Gampton
Winifred Jessie Rayner
πŸ’ 1919/6351
Bachelor
Spinster
Vulcaniser
Domestic Duties
29
22
Napier
Napier
12 years
16 years
St Augustines Church Napier 5781 26 August 1919 Rev. Eric D. Rice, Church of England
No 106
Date of Notice 26 August 1919
  Groom Bride
Names of Parties George Blackmore Gempton Winifred Jessie Rayner
BDM Match (98%) George Blackmore Gampton Winifred Jessie Rayner
  πŸ’ 1919/6351
Condition Bachelor Spinster
Profession Vulcaniser Domestic Duties
Age 29 22
Dwelling Place Napier Napier
Length of Residence 12 years 16 years
Marriage Place St Augustines Church Napier
Folio 5781
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. Eric D. Rice, Church of England
107 26 August 1919 Raymond Humphreys
Hazel Victoria Tucker
Raymond Humphrey
Hazel Victoria Tucker
πŸ’ 1919/6352
Bachelor
Spinster
Carpenter
Draper's Assistant
29
19
Napier
Clive
3 years 28 Days
19 years
St Marks Church Clive 5782 Sarah Ann Tucker, Mother, Hastings 26 August 1919 Rev. A. F. Hall, Church of England
No 107
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Raymond Humphreys Hazel Victoria Tucker
BDM Match (97%) Raymond Humphrey Hazel Victoria Tucker
  πŸ’ 1919/6352
Condition Bachelor Spinster
Profession Carpenter Draper's Assistant
Age 29 19
Dwelling Place Napier Clive
Length of Residence 3 years 28 Days 19 years
Marriage Place St Marks Church Clive
Folio 5782
Consent Sarah Ann Tucker, Mother, Hastings
Date of Certificate 26 August 1919
Officiating Minister Rev. A. F. Hall, Church of England
108 27 August 1919 Randolph Webb
Rose Evelyn Curran
Randolph Webb
Rose Evelyn Curran
πŸ’ 1919/6353
Bachelor
Spinster
Bootmaker
Domestic Duties
31
24
Napier
Napier
4 years
1 year
Trinity Methodist Church Napier 5783 27 August 1919 Rev T. R. Richards, Methodist
No 108
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Randolph Webb Rose Evelyn Curran
  πŸ’ 1919/6353
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 31 24
Dwelling Place Napier Napier
Length of Residence 4 years 1 year
Marriage Place Trinity Methodist Church Napier
Folio 5783
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev T. R. Richards, Methodist
109 27 August 1919 John St John Hindmarsh
Shiela Westwood McLeod
John St John Hindmarsh
Shiela Westwood McLeod
πŸ’ 1919/4389
Bachelor
Spinster
Secretary
Domestic Duties
35
19
Napier
Hastings
31 years
19 years
St Matthews Church Hastings 5743 James Stirling McLeod, Father, Hastings Rev J. B. Brocklehurst, Church of England
No 109
Date of Notice 27 August 1919
  Groom Bride
Names of Parties John St John Hindmarsh Shiela Westwood McLeod
  πŸ’ 1919/4389
Condition Bachelor Spinster
Profession Secretary Domestic Duties
Age 35 19
Dwelling Place Napier Hastings
Length of Residence 31 years 19 years
Marriage Place St Matthews Church Hastings
Folio 5743
Consent James Stirling McLeod, Father, Hastings
Date of Certificate
Officiating Minister Rev J. B. Brocklehurst, Church of England
110 28 July 1919 Robert Mills Young
Lorelei Isabel Homes
Robert Mills Young
Lorelei Isabel Homes
πŸ’ 1919/6330
Bachelor
Spinster
Jockey
Domestic Duties
28
22
Taradale
Napier
1 month
1 week
Church of England Taradale 5784 28 August 1919 Rev. a. P. Clarke, Church of England
No 110
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Robert Mills Young Lorelei Isabel Homes
  πŸ’ 1919/6330
Condition Bachelor Spinster
Profession Jockey Domestic Duties
Age 28 22
Dwelling Place Taradale Napier
Length of Residence 1 month 1 week
Marriage Place Church of England Taradale
Folio 5784
Consent
Date of Certificate 28 August 1919
Officiating Minister Rev. a. P. Clarke, Church of England

Page 1272

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 3 September 1919 Major Leonard Boyce
Dorothy Forrest
Major Leonard Boyce
Dorothy Forrest
πŸ’ 1919/6331
Bachelor
Spinster
Wool Worker
Domestic
21
18
Taradale
Napier
6 years
18 years
Trinity Methodist Church Napier 5785 Sydney Charles Forrest, Father 3 September 1919 Rev. J. R. Richards, Methodist
No 111
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Major Leonard Boyce Dorothy Forrest
  πŸ’ 1919/6331
Condition Bachelor Spinster
Profession Wool Worker Domestic
Age 21 18
Dwelling Place Taradale Napier
Length of Residence 6 years 18 years
Marriage Place Trinity Methodist Church Napier
Folio 5785
Consent Sydney Charles Forrest, Father
Date of Certificate 3 September 1919
Officiating Minister Rev. J. R. Richards, Methodist
112 8 September 1919 Lionel Ernest Lyons
Violet Grange Gamby
Lionel Ernest Lyons
Violet Grange Gamby
πŸ’ 1919/6332
Bachelor
Spinster
Bank Official
Domestic duties
32
25
Napier
Napier
6 days
20 years
St. John's Cathedral Napier 5786 8 September 1919 Rev. J. Hobbs, Church of England
No 112
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Lionel Ernest Lyons Violet Grange Gamby
  πŸ’ 1919/6332
Condition Bachelor Spinster
Profession Bank Official Domestic duties
Age 32 25
Dwelling Place Napier Napier
Length of Residence 6 days 20 years
Marriage Place St. John's Cathedral Napier
Folio 5786
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. J. Hobbs, Church of England
113 9 September 1919 John Albert Elstone
Mary Frances Moroney
John Albert Elstone
Mary Frances Moroney
πŸ’ 1919/6333
Bachelor
Spinster
Police Constable
Domestic
27
27
Napier
Napier
2 years
27 years
Roman Catholic Church Napier 5787 9 September 1919 Rev. Father Symons, Roman Catholic
No 113
Date of Notice 9 September 1919
  Groom Bride
Names of Parties John Albert Elstone Mary Frances Moroney
  πŸ’ 1919/6333
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 27 27
Dwelling Place Napier Napier
Length of Residence 2 years 27 years
Marriage Place Roman Catholic Church Napier
Folio 5787
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev. Father Symons, Roman Catholic
114 10 September 1919 John Morris
Anna Sullivan
John Morris
Anna Sullivan
πŸ’ 1919/6334
Widower 30 November 1918
Widow 24 February 1917
Labourer
Domestic
57
55
Taradale
Napier
43 years
36 years
St. Patrick's Church Napier 5788 10 September 1919 Rev. Father Symons, Roman Catholic
No 114
Date of Notice 10 September 1919
  Groom Bride
Names of Parties John Morris Anna Sullivan
  πŸ’ 1919/6334
Condition Widower 30 November 1918 Widow 24 February 1917
Profession Labourer Domestic
Age 57 55
Dwelling Place Taradale Napier
Length of Residence 43 years 36 years
Marriage Place St. Patrick's Church Napier
Folio 5788
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev. Father Symons, Roman Catholic
115 12 September 1919 Albert Joseph Painter
Janet Johnson Anderson
Albert Joseph Painter
Janet Johnson Anderson
πŸ’ 1919/6335
Bachelor
Spinster
Butcher
Domestic
23
27
Napier
Napier
23 years
5 years
St. Paul's Church Napier 5789 12 September 1919 Rev. J. A. Asher, Presbyterian
No 115
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Albert Joseph Painter Janet Johnson Anderson
  πŸ’ 1919/6335
Condition Bachelor Spinster
Profession Butcher Domestic
Age 23 27
Dwelling Place Napier Napier
Length of Residence 23 years 5 years
Marriage Place St. Paul's Church Napier
Folio 5789
Consent
Date of Certificate 12 September 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1273

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 15 September 1919 George Bone
Clara Greenwood
George Bone
Clara Greenwood
πŸ’ 1919/6336
Bachelor
Spinster
Draper
Dressmaker
53
39
Napier
Napier
3 days
3 days
Registrars Office, Napier 5790 15 September 1919 W. Buchanan, Registrar
No 116
Date of Notice 15 September 1919
  Groom Bride
Names of Parties George Bone Clara Greenwood
  πŸ’ 1919/6336
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 53 39
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place Registrars Office, Napier
Folio 5790
Consent
Date of Certificate 15 September 1919
Officiating Minister W. Buchanan, Registrar
117 16 September 1919 Francis White Martin
Florence Bertha Williams
Francis White Martin
Florence Bertha Williams
πŸ’ 1919/6337
Widower 27 December 1913
Spinster
Clerk in Holy Orders
Teacher of Music
62
39
Napier
Napier
6 years
39 years
St. John's Cathedral, Napier 5791 16 September 1919 The Bishop of Waiapu, Church of England
No 117
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Francis White Martin Florence Bertha Williams
  πŸ’ 1919/6337
Condition Widower 27 December 1913 Spinster
Profession Clerk in Holy Orders Teacher of Music
Age 62 39
Dwelling Place Napier Napier
Length of Residence 6 years 39 years
Marriage Place St. John's Cathedral, Napier
Folio 5791
Consent
Date of Certificate 16 September 1919
Officiating Minister The Bishop of Waiapu, Church of England
118 16 September 1919 Thomas James Jarvis
Miriam Hazelwood
Thomas James Jarvis
Miriam Hazelwood
πŸ’ 1919/6338
Bachelor
Spinster
Boiler maker
Domestic Duties
39
46
Greenmeadows
Greenmeadows
39 years
10 days
Church of England, Taradale 5792 16 September 1919 Rev. A. P. Clarke, Church of England
No 118
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Thomas James Jarvis Miriam Hazelwood
  πŸ’ 1919/6338
Condition Bachelor Spinster
Profession Boiler maker Domestic Duties
Age 39 46
Dwelling Place Greenmeadows Greenmeadows
Length of Residence 39 years 10 days
Marriage Place Church of England, Taradale
Folio 5792
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. A. P. Clarke, Church of England
119 16 September 1919 Joseph Rockell
Margaret Helen Watts
Joseph Rockell
Margaret Helen Watts
πŸ’ 1919/6339
Bachelor
Spinster
Builder
Domestic
34
25
Greenmeadows
Napier
20 years
7 months
Methodist Church, Greenmeadows 5793 16 September 1919 Rev. J. K. Richards, Methodist
No 119
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Joseph Rockell Margaret Helen Watts
  πŸ’ 1919/6339
Condition Bachelor Spinster
Profession Builder Domestic
Age 34 25
Dwelling Place Greenmeadows Napier
Length of Residence 20 years 7 months
Marriage Place Methodist Church, Greenmeadows
Folio 5793
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. J. K. Richards, Methodist
120 23 September 1919 William Benjamin Yeoman
Jane Dawson Harlow
William Benjamin Yeoman
Jane Dawson Harlow
πŸ’ 1919/6341
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Napier
Napier
7 years
7 years
St. Paul's Church, Napier 5794 23 September 1919 Rev. J. A. Asher, Presbyterian
No 120
Date of Notice 23 September 1919
  Groom Bride
Names of Parties William Benjamin Yeoman Jane Dawson Harlow
  πŸ’ 1919/6341
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Napier Napier
Length of Residence 7 years 7 years
Marriage Place St. Paul's Church, Napier
Folio 5794
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1274

District of Napier Quarter ending 30 September 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 23 September 1919 George Frederick Reeves
Elizabeth Wilkins Kaye
George Frederick Reeves
Elizabeth Wilkins Kaye
πŸ’ 1919/6342
Bachelor
Spinster
Farmer
Domestic
23
17
Napier
Napier
7 days
17 years
St. Augustine's Church, Napier 5795 Harriet Gregg Hatwell formerly Kaye, Mother 23 September 1919 Rev. C. D. Rice, Church of England
No 121
Date of Notice 23 September 1919
  Groom Bride
Names of Parties George Frederick Reeves Elizabeth Wilkins Kaye
  πŸ’ 1919/6342
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 17
Dwelling Place Napier Napier
Length of Residence 7 days 17 years
Marriage Place St. Augustine's Church, Napier
Folio 5795
Consent Harriet Gregg Hatwell formerly Kaye, Mother
Date of Certificate 23 September 1919
Officiating Minister Rev. C. D. Rice, Church of England
122 29 September 1919 Walter Bristow
Eda Mason
formerly Melling
Walter Bristow
Eda Mason
πŸ’ 1919/6343
Bachelor
Divorced 18 July 1919
Carpenter
Housekeeper
30
32
Napier
Napier
3 days
8 years
Registrar's Office, Napier 5796 29 September 1919 W. Buchanan, Registrar
No 122
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Walter Bristow Eda Mason
formerly Melling
  πŸ’ 1919/6343
Condition Bachelor Divorced 18 July 1919
Profession Carpenter Housekeeper
Age 30 32
Dwelling Place Napier Napier
Length of Residence 3 days 8 years
Marriage Place Registrar's Office, Napier
Folio 5796
Consent
Date of Certificate 29 September 1919
Officiating Minister W. Buchanan, Registrar
123 27 September 1919 Robert de Seymour
Frances Margreta McLean
Robert de Seymour
Frances Margreta McLean
πŸ’ 1919/6344
Bachelor
Spinster
Driver
Housemaid
19
18
Napier
Napier
8 years
11 years
Registrar's Office, Napier 5797 Harry de Seymour, Father; No one to give Consent 11 October 1919 W. Buchanan, Registrar
No 123
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Robert de Seymour Frances Margreta McLean
  πŸ’ 1919/6344
Condition Bachelor Spinster
Profession Driver Housemaid
Age 19 18
Dwelling Place Napier Napier
Length of Residence 8 years 11 years
Marriage Place Registrar's Office, Napier
Folio 5797
Consent Harry de Seymour, Father; No one to give Consent
Date of Certificate 11 October 1919
Officiating Minister W. Buchanan, Registrar
124 27 September 1919 Albert Samuel Boston
Winifred Alice Box
Albert Samuel Boston
Winifred Alice Cox
πŸ’ 1919/6345
Bachelor
Spinster
Clerk
Milliner
19
22
Napier
Napier
6 years
22 years
St. Augustine's Church, Napier 5798 Thomas Henry Boston, Father 27 September 1919 Rev. C. D. Rice, Church of England
No 124
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Albert Samuel Boston Winifred Alice Box
BDM Match (97%) Albert Samuel Boston Winifred Alice Cox
  πŸ’ 1919/6345
Condition Bachelor Spinster
Profession Clerk Milliner
Age 19 22
Dwelling Place Napier Napier
Length of Residence 6 years 22 years
Marriage Place St. Augustine's Church, Napier
Folio 5798
Consent Thomas Henry Boston, Father
Date of Certificate 27 September 1919
Officiating Minister Rev. C. D. Rice, Church of England

Page 1275

District of Napier Quarter ending 31 December 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 1 October 1919 Louis Wood
Clara Miriam Thornton
Louis Wood
Clara Miriam Thornton
πŸ’ 1919/8912
Bachelor
Spinster
Wool valuer
House Keeper
28
22
Napier
Napier
18 months
10 years
St. Johns cathedral Napier 8596 1 October 1919 Rev. J. Hobbs, Church of England
No 125
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Louis Wood Clara Miriam Thornton
  πŸ’ 1919/8912
Condition Bachelor Spinster
Profession Wool valuer House Keeper
Age 28 22
Dwelling Place Napier Napier
Length of Residence 18 months 10 years
Marriage Place St. Johns cathedral Napier
Folio 8596
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. J. Hobbs, Church of England
126 4 October 1919 Archibald Richard Evans
Louisa May Holland
Archibald Richard Evans
Louisa May Holland
πŸ’ 1919/8913
Bachelor
Spinster
Coach painter
Printing Machine Feeder
28
18
Awatoto
Awatoto
4 years
16 years
Registrars Office Napier 8597 William Denis Holland, Father 4 October 1919 W. Buchanan, Registrar
No 126
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Archibald Richard Evans Louisa May Holland
  πŸ’ 1919/8913
Condition Bachelor Spinster
Profession Coach painter Printing Machine Feeder
Age 28 18
Dwelling Place Awatoto Awatoto
Length of Residence 4 years 16 years
Marriage Place Registrars Office Napier
Folio 8597
Consent William Denis Holland, Father
Date of Certificate 4 October 1919
Officiating Minister W. Buchanan, Registrar
127 6 October 1919 William Alexander Stewart
Elizabeth Jane Hosking
William Alexander Stewart
Elizabeth Jane Hosking
πŸ’ 1919/8921
Divorced November 1916
Spinster
Sawmill hand
Domestic
32
28
Napier
Te Pohue
4 days
10 years
St. Paul's Presbyterian Church, Napier 8598 6 October 1919 Rev. J. A. Asher, Presbyterian
No 127
Date of Notice 6 October 1919
  Groom Bride
Names of Parties William Alexander Stewart Elizabeth Jane Hosking
  πŸ’ 1919/8921
Condition Divorced November 1916 Spinster
Profession Sawmill hand Domestic
Age 32 28
Dwelling Place Napier Te Pohue
Length of Residence 4 days 10 years
Marriage Place St. Paul's Presbyterian Church, Napier
Folio 8598
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
128 6 October 1919 Matthew Donald Mullooly
Edith Collins
Matthew Donald Mullooly
Edith Collins
πŸ’ 1919/8932
Bachelor
Spinster
Shepherd
Domestic Servant
24
24
Meeanee
Meeanee
5 days
14 days
St. Patricks Church Napier 8599 6 October 1919 Rev. Father Dowling, Roman Catholic
No 128
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Matthew Donald Mullooly Edith Collins
  πŸ’ 1919/8932
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 24 24
Dwelling Place Meeanee Meeanee
Length of Residence 5 days 14 days
Marriage Place St. Patricks Church Napier
Folio 8599
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
129 8 October 1919 Eric George Rhodes
Isabel Christena Mawhinney
Eric George Rhodes
Isabel Christena Mawhinney
πŸ’ 1919/8939
Bachelor
Spinster
Clerk
Nurse
30
24
Napier
Napier
7 weeks
5 weeks
St. Johns Cathedral Napier 8600 8 October 1919 Rev. W. J. Simkin, Church of England
No 129
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Eric George Rhodes Isabel Christena Mawhinney
  πŸ’ 1919/8939
Condition Bachelor Spinster
Profession Clerk Nurse
Age 30 24
Dwelling Place Napier Napier
Length of Residence 7 weeks 5 weeks
Marriage Place St. Johns Cathedral Napier
Folio 8600
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. W. J. Simkin, Church of England

Page 1276

District of Napier Quarter ending 31 December 1919 Registrar W. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 10 October 1919 William James Henderson
Ethel Humphries
William James Henderson
Ethel Humphries
πŸ’ 1919/8940
Bachelor
Spinster
Sheepfarmer
Domestic Duties
40
38
Napier
Napier
14 days
30 years
St John's Cathedral, Napier 8601 10 October 1919 Rev. W. J. Simkin, Church of England
No 130
Date of Notice 10 October 1919
  Groom Bride
Names of Parties William James Henderson Ethel Humphries
  πŸ’ 1919/8940
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 40 38
Dwelling Place Napier Napier
Length of Residence 14 days 30 years
Marriage Place St John's Cathedral, Napier
Folio 8601
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. W. J. Simkin, Church of England
131 10 October 1919 Frederick William Aisher
Frances May Coe
Frederick William Arsher
Frances May Coe
πŸ’ 1919/8941
Bachelor
Spinster
Postal official
Milliner
28
26
Napier
Napier
6 months
26 years
St Patrick's Church, Napier 8602 10 October 1919 Rev. Father Tymons, Roman Catholic
No 131
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Frederick William Aisher Frances May Coe
BDM Match (98%) Frederick William Arsher Frances May Coe
  πŸ’ 1919/8941
Condition Bachelor Spinster
Profession Postal official Milliner
Age 28 26
Dwelling Place Napier Napier
Length of Residence 6 months 26 years
Marriage Place St Patrick's Church, Napier
Folio 8602
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. Father Tymons, Roman Catholic
132 13 October 1919 George Queree Bartlett
Mabel Enid Beattie
George Queree Bartlett
Mabel Enid Beattie
πŸ’ 1919/8942
Bachelor
Spinster
Carpenter
Grocers Assistant
32
24
Napier
Napier
32 years
6 years
St Paul's Church, Napier 8603 13 October 1919 Rev. J. A. Asher, Presbyterian
No 132
Date of Notice 13 October 1919
  Groom Bride
Names of Parties George Queree Bartlett Mabel Enid Beattie
  πŸ’ 1919/8942
Condition Bachelor Spinster
Profession Carpenter Grocers Assistant
Age 32 24
Dwelling Place Napier Napier
Length of Residence 32 years 6 years
Marriage Place St Paul's Church, Napier
Folio 8603
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
133 14 October 1919 Samuel Kennedy
Mary Campbell
Samuel Kennedy
Mary Campbell
πŸ’ 1919/8943
Widower 4 Feb. 1918
Widow 8 Oct. 1914
Farmer
Domestic Duties
47
46
Pakowhai
Pakowhai
1 year
8 months
Church of England, Taradale 8604 14 October 1919 Rev. A. P. Clarke, Church of England
No 133
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Samuel Kennedy Mary Campbell
  πŸ’ 1919/8943
Condition Widower 4 Feb. 1918 Widow 8 Oct. 1914
Profession Farmer Domestic Duties
Age 47 46
Dwelling Place Pakowhai Pakowhai
Length of Residence 1 year 8 months
Marriage Place Church of England, Taradale
Folio 8604
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev. A. P. Clarke, Church of England
134 15 October 1919 Julius Winifred Sandtmann
Muriel Staines Northcroft
Julius Winfried Sandtmann
Muriel Staines Northcroft
πŸ’ 1919/8944
Bachelor
Spinster
Public Accountant
Domestic Duties
31
25
Napier
Napier
30 years
7 years
St John's Cathedral, Napier 8605 15 October 1919 Rev. W. J. Simkin, Church of England
No 134
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Julius Winifred Sandtmann Muriel Staines Northcroft
BDM Match (96%) Julius Winfried Sandtmann Muriel Staines Northcroft
  πŸ’ 1919/8944
Condition Bachelor Spinster
Profession Public Accountant Domestic Duties
Age 31 25
Dwelling Place Napier Napier
Length of Residence 30 years 7 years
Marriage Place St John's Cathedral, Napier
Folio 8605
Consent
Date of Certificate 15 October 1919
Officiating Minister Rev. W. J. Simkin, Church of England

Page 1277

District of Napier Quarter ending 31 December 1919 Registrar M. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 21 October 1919 Bernard Hooper
Lilian Elizabeth Horsefield
Bernard Hooper
Lilian Elizabeth Horsefield
πŸ’ 1919/8945
Bachelor
Spinster
Farmer
Domestic Duties
30
23
Taradale
Taradale
4 days
23 years
Presbyterian Church Taradale 8606 21 October 1919 Rev. J. A. Norrie, Presbyterian
No 135
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Bernard Hooper Lilian Elizabeth Horsefield
  πŸ’ 1919/8945
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 23
Dwelling Place Taradale Taradale
Length of Residence 4 days 23 years
Marriage Place Presbyterian Church Taradale
Folio 8606
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. J. A. Norrie, Presbyterian
136 24 October 1919 Ernest George Hunt
Agnes May McLean
Ernest George Hunt
Agnes May McLean
πŸ’ 1919/8922
Bachelor
Spinster
Labourer
Housemaid
27
19
Napier
Napier
6 years
19 years
St. Augustine's Church Napier 8607 Agnes Bulled formerly McLean, Mother 24 October 1919 Rev. E. D. Rice, Church of England
No 136
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Ernest George Hunt Agnes May McLean
  πŸ’ 1919/8922
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 27 19
Dwelling Place Napier Napier
Length of Residence 6 years 19 years
Marriage Place St. Augustine's Church Napier
Folio 8607
Consent Agnes Bulled formerly McLean, Mother
Date of Certificate 24 October 1919
Officiating Minister Rev. E. D. Rice, Church of England
137 25 October 1919 James Norman Lindsay
Harriett Edith Beck
James Norman Lindsay
Harriet Edith Beck
πŸ’ 1919/8923
Bachelor
Spinster
Telephonist
Domestic Duties
27
21
Napier
Rissington
21 days
2 1/2 years
St. Pauls Church Napier 8608 25 October 1919 Rev. J. A. Asher, Presbyterian
No 137
Date of Notice 25 October 1919
  Groom Bride
Names of Parties James Norman Lindsay Harriett Edith Beck
BDM Match (97%) James Norman Lindsay Harriet Edith Beck
  πŸ’ 1919/8923
Condition Bachelor Spinster
Profession Telephonist Domestic Duties
Age 27 21
Dwelling Place Napier Rissington
Length of Residence 21 days 2 1/2 years
Marriage Place St. Pauls Church Napier
Folio 8608
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
138 28 October 1919 Eric Morgan
Margaret Elizabeth Taylor
Eric Morgan
Margaret Elizabeth Taylor
πŸ’ 1919/8924
Bachelor
Spinster
Clerk
Domestic Duties
27
27
Clive
Clive
3 days
27 years
St. Marks Church Clive 8609 28 October 1919 Rev. Canon J. A. Lush, Church of England
No 138
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Eric Morgan Margaret Elizabeth Taylor
  πŸ’ 1919/8924
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 27
Dwelling Place Clive Clive
Length of Residence 3 days 27 years
Marriage Place St. Marks Church Clive
Folio 8609
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. Canon J. A. Lush, Church of England
139 29 October 1919 Frederick Henry James Dawe
Vera Christina Menzies
Frederick Henry James Dawe
Vera Christina Menzies
πŸ’ 1919/8925
Bachelor
Spinster
Master Baker
Shop Assistant
23
24
Napier
Napier
23 years
2 years
St. Augustine's Church Napier 8610 29 October 1919 Rev. E. D. Rice, Church of England
No 139
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Frederick Henry James Dawe Vera Christina Menzies
  πŸ’ 1919/8925
Condition Bachelor Spinster
Profession Master Baker Shop Assistant
Age 23 24
Dwelling Place Napier Napier
Length of Residence 23 years 2 years
Marriage Place St. Augustine's Church Napier
Folio 8610
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. E. D. Rice, Church of England

More from this register