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 1278

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
140 3 November 1919 George Woodthorpe Bousfield
Catherine Monica Falvey
George Woodthorpe Bousfield
Catherine Monica Falvey
πŸ’ 1919/8926
Bachelor
Spinster
Engineer's Assistant
Journalist
35
22
Napier
Napier
5 days
22 years
St. Patrick's Church Napier 8611 3 November 1919 Rev. Father Dowling, Roman Catholic
No 140
Date of Notice 3 November 1919
  Groom Bride
Names of Parties George Woodthorpe Bousfield Catherine Monica Falvey
  πŸ’ 1919/8926
Condition Bachelor Spinster
Profession Engineer's Assistant Journalist
Age 35 22
Dwelling Place Napier Napier
Length of Residence 5 days 22 years
Marriage Place St. Patrick's Church Napier
Folio 8611
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
141 5 November 1919 Albert Edward Sharp
Eva Sarah McKain
Albert Edward Sharp
Eva Sarah McKain
πŸ’ 1919/8927
Bachelor
Spinster
Labourer
Servant
34
47
Napier
Napier
10 years
47 years
32 Perkins Street Napier 8612 5 November 1919 Edward Gibbs, Salvation Army
No 141
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Albert Edward Sharp Eva Sarah McKain
  πŸ’ 1919/8927
Condition Bachelor Spinster
Profession Labourer Servant
Age 34 47
Dwelling Place Napier Napier
Length of Residence 10 years 47 years
Marriage Place 32 Perkins Street Napier
Folio 8612
Consent
Date of Certificate 5 November 1919
Officiating Minister Edward Gibbs, Salvation Army
142 5 November 1919 William Hillson Hendry
Agnes Read Hodge
William Willson Hendry
Agnes Read Hodge
πŸ’ 1919/8928
Bachelor
Spinster
Clothier
Domestic Duties
32
29
Napier
Napier
4 days
7 years
Miller Memorial Church Napier 8613 5 November 1919 Rev. J. A. Asher, Presbyterian
No 142
Date of Notice 5 November 1919
  Groom Bride
Names of Parties William Hillson Hendry Agnes Read Hodge
BDM Match (98%) William Willson Hendry Agnes Read Hodge
  πŸ’ 1919/8928
Condition Bachelor Spinster
Profession Clothier Domestic Duties
Age 32 29
Dwelling Place Napier Napier
Length of Residence 4 days 7 years
Marriage Place Miller Memorial Church Napier
Folio 8613
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
143 5 November 1919 William Raymond Palmer
Rose Ethel Hawkins
William Raymond Palmer
Rose Ethel Hawkins
πŸ’ 1919/8929
Bachelor
Spinster
Bootmaker
Shop Assistant
27
24
Napier
Napier
5 years
4 years
St. Augustines' Church Napier 8614 5 November 1919 Rev. E. D. Rice, Church of England
No 143
Date of Notice 5 November 1919
  Groom Bride
Names of Parties William Raymond Palmer Rose Ethel Hawkins
  πŸ’ 1919/8929
Condition Bachelor Spinster
Profession Bootmaker Shop Assistant
Age 27 24
Dwelling Place Napier Napier
Length of Residence 5 years 4 years
Marriage Place St. Augustines' Church Napier
Folio 8614
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. E. D. Rice, Church of England
144 7 November 1919 Percival Oliver
Grace Syme Morrison
Percival Oliver
Grace Syme Morrison
πŸ’ 1919/8930
Bachelor
Spinster
Farmer
Domestic Duties
30
28
Napier
Poraite
30 years
28 years
Residence of James Morrison Poraite 8615 7 November 1919 Rev. C. Connor, Presbyterian
No 144
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Percival Oliver Grace Syme Morrison
  πŸ’ 1919/8930
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 28
Dwelling Place Napier Poraite
Length of Residence 30 years 28 years
Marriage Place Residence of James Morrison Poraite
Folio 8615
Consent
Date of Certificate 7 November 1919
Officiating Minister Rev. C. Connor, Presbyterian

Page 1279

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
145 8 November 1919 William Anderson Kennedy
Bessie Georgina Murty
William Anderson Kennedy
Bessie Georgina Murty
πŸ’ 1919/8931
Bachelor
Widow 3rd April 1915
Farmer
Farmer
54
39
Napier
Napier
3 days
3 days
The Manse, Lincoln Road, Napier 8616 8 November 1919 Rev. J. A. Asher, Presbyterian
No 145
Date of Notice 8 November 1919
  Groom Bride
Names of Parties William Anderson Kennedy Bessie Georgina Murty
  πŸ’ 1919/8931
Condition Bachelor Widow 3rd April 1915
Profession Farmer Farmer
Age 54 39
Dwelling Place Napier Napier
Length of Residence 3 days 3 days
Marriage Place The Manse, Lincoln Road, Napier
Folio 8616
Consent
Date of Certificate 8 November 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
146 10 November 1919 Harold John McCutcheon
Mildred Brown
Harold John McCutcheon
Mildred Brown
πŸ’ 1919/8933
Bachelor
Spinster
Farmer
Domestic Duties
24
27
Greenmeadows
Taradale
2 1/2 years
27 years
Church of England, Taradale 8617 10 November 1919 Rev. Canon Clarke, Church of England
No 146
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Harold John McCutcheon Mildred Brown
  πŸ’ 1919/8933
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 27
Dwelling Place Greenmeadows Taradale
Length of Residence 2 1/2 years 27 years
Marriage Place Church of England, Taradale
Folio 8617
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. Canon Clarke, Church of England
147 10 November 1919 Eric James Orr
Irene Madge Ballantyne
Eric James Orr
Irene Madge Ballantyne
πŸ’ 1919/8934
Bachelor
Spinster
Sheep farmer
Domestic Duties
21
22
Puketapu
Puketapu
21 years
22 years
Church of England, Puketapu 8618 10 November 1919 Rev. Canon Cullwick, Church of England
No 147
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Eric James Orr Irene Madge Ballantyne
  πŸ’ 1919/8934
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 21 22
Dwelling Place Puketapu Puketapu
Length of Residence 21 years 22 years
Marriage Place Church of England, Puketapu
Folio 8618
Consent
Date of Certificate 10 November 1919
Officiating Minister Rev. Canon Cullwick, Church of England
148 11 November 1919 Percy Alderson Bisset
Rose Campbell Pocock
Percy Alderson Bisset
Rose Campbell Pocock
πŸ’ 1919/8935
Bachelor
Spinster
Farmer
Domestic Duties
37
22
Napier
Napier
3 days
7 years
St. John's Cathedral, Napier 8619 11 November 1919 Rev. H. J. Simkin, Church of England
No 148
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Percy Alderson Bisset Rose Campbell Pocock
  πŸ’ 1919/8935
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 22
Dwelling Place Napier Napier
Length of Residence 3 days 7 years
Marriage Place St. John's Cathedral, Napier
Folio 8619
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. H. J. Simkin, Church of England
149 11 November 1919 George John Perry Almao
Lily Martha Doris Davies
George John Perry Almao
Lily Martha Doris Davies
πŸ’ 1919/8936
Bachelor
Spinster
Chemist
Domestic Duties
21
17
Napier
Napier
7 months
2 months
Residence of Mrs. Smith, Wellesley Road, Napier 8620 Lucy Smith formerly Davies Mother 11 November 1919 Rev. A. Hodge, Congregationalist
No 149
Date of Notice 11 November 1919
  Groom Bride
Names of Parties George John Perry Almao Lily Martha Doris Davies
  πŸ’ 1919/8936
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 21 17
Dwelling Place Napier Napier
Length of Residence 7 months 2 months
Marriage Place Residence of Mrs. Smith, Wellesley Road, Napier
Folio 8620
Consent Lucy Smith formerly Davies Mother
Date of Certificate 11 November 1919
Officiating Minister Rev. A. Hodge, Congregationalist

Page 1280

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
150 13 November 1919 George Arthur Amundson
Mary Ellen Shirley
George Arthur Amundson
Mary Ellen Shirley
πŸ’ 1919/8937
Bachelor
Spinster
Labourer
Domestic
25
18
Eskdale
Petane
7 years
17 years
Registrars Office Napier 8621 Harriet Shirley Mother 13 November 1919 W. Buchanan Registrar
No 150
Date of Notice 13 November 1919
  Groom Bride
Names of Parties George Arthur Amundson Mary Ellen Shirley
  πŸ’ 1919/8937
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 18
Dwelling Place Eskdale Petane
Length of Residence 7 years 17 years
Marriage Place Registrars Office Napier
Folio 8621
Consent Harriet Shirley Mother
Date of Certificate 13 November 1919
Officiating Minister W. Buchanan Registrar
151 14 November 1919 James Pegram
Florence Edith Prebble
James Pegram
Florence Edith Prebble
πŸ’ 1919/8938
Bachelor
Spinster
Civil Servant
Fruiterer
34
33
Napier
Napier
6 months
10 years
St Augustines Church Napier 8622 14 November 1919 Rev. E. D. Rice Church of England
No 151
Date of Notice 14 November 1919
  Groom Bride
Names of Parties James Pegram Florence Edith Prebble
  πŸ’ 1919/8938
Condition Bachelor Spinster
Profession Civil Servant Fruiterer
Age 34 33
Dwelling Place Napier Napier
Length of Residence 6 months 10 years
Marriage Place St Augustines Church Napier
Folio 8622
Consent
Date of Certificate 14 November 1919
Officiating Minister Rev. E. D. Rice Church of England
152 15 November 1919 William Ewen Louden
Florence Hereford Alice Brown
William Ewen Louden
Florence Hereford Alice Brown
πŸ’ 1919/8946
Bachelor
Spinster
Farrier
Housekeeper
35
25
Petane
Petane
5 years
10 years
Residence of Mr. Brown Petane 8623 15 November 1919 Rev. J. Hay Presbyterian
No 152
Date of Notice 15 November 1919
  Groom Bride
Names of Parties William Ewen Louden Florence Hereford Alice Brown
  πŸ’ 1919/8946
Condition Bachelor Spinster
Profession Farrier Housekeeper
Age 35 25
Dwelling Place Petane Petane
Length of Residence 5 years 10 years
Marriage Place Residence of Mr. Brown Petane
Folio 8623
Consent
Date of Certificate 15 November 1919
Officiating Minister Rev. J. Hay Presbyterian
153 18 November 1919 James Davidson Grant
Mary Toomey
James Davidson Grant
Mary Toomey
πŸ’ 1919/8957
Bachelor
Spinster
Carpenter
Domestic Duties
23
20
Napier
Napier
1 week
2 weeks
St. Patricks Church Napier 8624 Timothy Toomey Father 18 November 1919 Rev. Father Symons Roman Catholic
No 153
Date of Notice 18 November 1919
  Groom Bride
Names of Parties James Davidson Grant Mary Toomey
  πŸ’ 1919/8957
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 20
Dwelling Place Napier Napier
Length of Residence 1 week 2 weeks
Marriage Place St. Patricks Church Napier
Folio 8624
Consent Timothy Toomey Father
Date of Certificate 18 November 1919
Officiating Minister Rev. Father Symons Roman Catholic
154 20 November 1919 Malachy Francis O'Donnell
Kathleen O'Connor
Malachy Francis O'Donnell
Kathleen O'Connor
πŸ’ 1919/8962
Bachelor
Spinster
Telegraphist
Domestic
22
21
Napier
Napier
10 months
9 months
St. Patricks Church Napier 8625 20 November 1919 Rev. Father Dowling Roman Catholic
No 154
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Malachy Francis O'Donnell Kathleen O'Connor
  πŸ’ 1919/8962
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 22 21
Dwelling Place Napier Napier
Length of Residence 10 months 9 months
Marriage Place St. Patricks Church Napier
Folio 8625
Consent
Date of Certificate 20 November 1919
Officiating Minister Rev. Father Dowling Roman Catholic

Page 1281

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
155 21 November 1919 Percy Garland Woon
Isabel Rawston
Percy Garland Woon
Isabel Rawston
πŸ’ 1919/8963
Widower
Spinster
Mercantile Broker
Milliner
37
28
Napier
Napier
20 years
9 years
St. Augustines Church Napier 8626 21 November 1919 Rev. E. D. Rice, Church of England
No 155
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Percy Garland Woon Isabel Rawston
  πŸ’ 1919/8963
Condition Widower Spinster
Profession Mercantile Broker Milliner
Age 37 28
Dwelling Place Napier Napier
Length of Residence 20 years 9 years
Marriage Place St. Augustines Church Napier
Folio 8626
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. E. D. Rice, Church of England
156 21 November 1919 Thomas Henry Harrison
Hilda Waldron
Thomas Henry Harrison
Hilda Waldron
πŸ’ 1919/8964
Bachelor
Spinster
Contractor
Domestic Duties
34
24
Taradale
Taradale
34 years
8 years
Church of England Taradale 8627 21 November 1919 Rev. Canon Clarke, Church of England
No 156
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Thomas Henry Harrison Hilda Waldron
  πŸ’ 1919/8964
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 34 24
Dwelling Place Taradale Taradale
Length of Residence 34 years 8 years
Marriage Place Church of England Taradale
Folio 8627
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. Canon Clarke, Church of England
157 21 November 1919 Albert Ernest Shufflebotham
Daisy Walters
Albert Ernest Shufflebotham
Daisy Walters
πŸ’ 1919/8965
Bachelor
Spinster
Returned Soldier
Waitress
28
28
Whakatu
Whakatu
5 days
7 years
Congregational Manse Napier 8628 21 November 1919 Rev. A. Hodge, Congregational
No 157
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Albert Ernest Shufflebotham Daisy Walters
  πŸ’ 1919/8965
Condition Bachelor Spinster
Profession Returned Soldier Waitress
Age 28 28
Dwelling Place Whakatu Whakatu
Length of Residence 5 days 7 years
Marriage Place Congregational Manse Napier
Folio 8628
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. A. Hodge, Congregational
158 22 November 1919 Robert William Dick
Hilda Margaret Marsh
Robert William Dick
Hilda Margaret Marsh
πŸ’ 1919/8966
Bachelor
Spinster
Draper
Domestic Duties
28
24
Napier
Napier
3 days
3 1/2 years
St. John's Cathedral Napier 8629 22 November 1919 Rev. H. J. Simkin, Church of England
No 158
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Robert William Dick Hilda Margaret Marsh
  πŸ’ 1919/8966
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 28 24
Dwelling Place Napier Napier
Length of Residence 3 days 3 1/2 years
Marriage Place St. John's Cathedral Napier
Folio 8629
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. H. J. Simkin, Church of England
159 24 November 1919 Herbert Victor Bond
Nina Olea Bertha Hansen
Herbert Victor Bond
Nina Olea Bertha Hansen
πŸ’ 1919/9852
Bachelor
Spinster
Engineer
Saleswoman
25
25
Napier
Napier
2 years
25 years
Congregational Church Napier 8630 24 November 1919 Rev. A. Hodge, Congregational
No 159
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Herbert Victor Bond Nina Olea Bertha Hansen
  πŸ’ 1919/9852
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 25 25
Dwelling Place Napier Napier
Length of Residence 2 years 25 years
Marriage Place Congregational Church Napier
Folio 8630
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. A. Hodge, Congregational

Page 1282

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
160 25 November 1919 Charles O'Brien
Mollie Payne
Charles O'Brien
Mollie Payne
πŸ’ 1919/8967
Bachelor
Spinster
Motor Mechanic
Domestic Duties
31
17
Greenmeadows
Meeanee
31 years
17 months
Registrar's Office, Napier 8631 Harry Payne, Father 25 November 1919 W. Buchanan, Registrar
No 160
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Charles O'Brien Mollie Payne
  πŸ’ 1919/8967
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 31 17
Dwelling Place Greenmeadows Meeanee
Length of Residence 31 years 17 months
Marriage Place Registrar's Office, Napier
Folio 8631
Consent Harry Payne, Father
Date of Certificate 25 November 1919
Officiating Minister W. Buchanan, Registrar
161 26 November 1919 William Perceval O'Neill
Caroline Ann Lee
William Percival O'Neill
Caroline Ann Lee
πŸ’ 1919/8968
Bachelor
Spinster
Motor Driver
Domestic Duties
36
30
Napier
Napier
3 days
5 years
St. Patrick's Church, Napier 8632 26 November 1919 Rev. Father Dowling, Roman Catholic
No 161
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William Perceval O'Neill Caroline Ann Lee
BDM Match (98%) William Percival O'Neill Caroline Ann Lee
  πŸ’ 1919/8968
Condition Bachelor Spinster
Profession Motor Driver Domestic Duties
Age 36 30
Dwelling Place Napier Napier
Length of Residence 3 days 5 years
Marriage Place St. Patrick's Church, Napier
Folio 8632
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. Father Dowling, Roman Catholic
162 27 November 1919 James Tucker
Emily Cue
James Tucker
Emily Cue
πŸ’ 1919/8947
Bachelor
Spinster
Labourer
Cook
34
34
Napier
Napier
10 months
2 years
St. Augustine's Church, Napier 8633 27 November 1919 Rev. C. S. Rice, Church of England
No 162
Date of Notice 27 November 1919
  Groom Bride
Names of Parties James Tucker Emily Cue
  πŸ’ 1919/8947
Condition Bachelor Spinster
Profession Labourer Cook
Age 34 34
Dwelling Place Napier Napier
Length of Residence 10 months 2 years
Marriage Place St. Augustine's Church, Napier
Folio 8633
Consent
Date of Certificate 27 November 1919
Officiating Minister Rev. C. S. Rice, Church of England
163 29 November 1919 Ihaka Tutu
Herani Pera
Ihaka Tutu
Hirani Pera
πŸ’ 1919/8948
Bachelor
Spinster
Labourer
Domestic Duties
32
22
Tangoio
Tangoio
32 years
22 years
Registrar's Office, Napier 8634 29 November 1919 W. Buchanan, Registrar
No 163
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Ihaka Tutu Herani Pera
BDM Match (95%) Ihaka Tutu Hirani Pera
  πŸ’ 1919/8948
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 22
Dwelling Place Tangoio Tangoio
Length of Residence 32 years 22 years
Marriage Place Registrar's Office, Napier
Folio 8634
Consent
Date of Certificate 29 November 1919
Officiating Minister W. Buchanan, Registrar
164 01 December 1919 Harry Sydney Powell
Mary Ann Kelly
Harry Sydney Powell
Mary Ann Kelly
πŸ’ 1919/8949
Bachelor
Widow, 5th June 1919
Flaxmill hand
Nurse
40
48
Napier
Napier
8 days
3 days
Methodist Parsonage, Napier 8635 01 December 1919 Rev. T. R. Richards, Methodist
No 164
Date of Notice 01 December 1919
  Groom Bride
Names of Parties Harry Sydney Powell Mary Ann Kelly
  πŸ’ 1919/8949
Condition Bachelor Widow, 5th June 1919
Profession Flaxmill hand Nurse
Age 40 48
Dwelling Place Napier Napier
Length of Residence 8 days 3 days
Marriage Place Methodist Parsonage, Napier
Folio 8635
Consent
Date of Certificate 01 December 1919
Officiating Minister Rev. T. R. Richards, Methodist

Page 1283

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
165 3 December 1919 James Bryce Tweedie
Martha Dreaver
James Bryce Tweedie
Martha Dreaver
πŸ’ 1919/8950
Bachelor
Spinster
Clerk
Costumier
30
33
Napier
Napier
30 years
33 years
St. Paul's Church, Napier 8636 3 December 1919 Rev. J. A. Asher, Presbyterian
No 165
Date of Notice 3 December 1919
  Groom Bride
Names of Parties James Bryce Tweedie Martha Dreaver
  πŸ’ 1919/8950
Condition Bachelor Spinster
Profession Clerk Costumier
Age 30 33
Dwelling Place Napier Napier
Length of Residence 30 years 33 years
Marriage Place St. Paul's Church, Napier
Folio 8636
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
166 4 December 1919 William James Key
Catherina Young
William James Key
Catherina Young
πŸ’ 1919/8951
Bachelor
Spinster
Iron moulder
Machinist
31
30
Port Ahuriri
Port Ahuriri
5 years
30 years
Presbyterian Church, Port Ahuriri 8637 4 December 1919 Rev. James Hay, Presbyterian
No 166
Date of Notice 4 December 1919
  Groom Bride
Names of Parties William James Key Catherina Young
  πŸ’ 1919/8951
Condition Bachelor Spinster
Profession Iron moulder Machinist
Age 31 30
Dwelling Place Port Ahuriri Port Ahuriri
Length of Residence 5 years 30 years
Marriage Place Presbyterian Church, Port Ahuriri
Folio 8637
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev. James Hay, Presbyterian
167 5 December 1919 Ernest Youngquest
Harriet Emma Bishop
Ernest Youngquest
Harriet Emma Bishop
πŸ’ 1919/8952
Bachelor
Spinster
Slaughterman
Domestic
32
28
Napier
Napier
3 days
14 days
St Augustines' Church, Napier 8638 5 December 1919 Rev. E. D. Rice, Church of England
No 167
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Ernest Youngquest Harriet Emma Bishop
  πŸ’ 1919/8952
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 32 28
Dwelling Place Napier Napier
Length of Residence 3 days 14 days
Marriage Place St Augustines' Church, Napier
Folio 8638
Consent
Date of Certificate 5 December 1919
Officiating Minister Rev. E. D. Rice, Church of England
168 8 December 1919 John James McConnell
Florence Pulford
John James McGonnell
Florence Pulford
πŸ’ 1919/8953
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Napier
Napier
20 years
12 years
99 Shakespeare Road, Napier 8639 Emma Watson formerly Pulford Mother 8 December 1919 Rev. T. R. Richards, Methodist
No 168
Date of Notice 8 December 1919
  Groom Bride
Names of Parties John James McConnell Florence Pulford
BDM Match (98%) John James McGonnell Florence Pulford
  πŸ’ 1919/8953
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Napier Napier
Length of Residence 20 years 12 years
Marriage Place 99 Shakespeare Road, Napier
Folio 8639
Consent Emma Watson formerly Pulford Mother
Date of Certificate 8 December 1919
Officiating Minister Rev. T. R. Richards, Methodist
169 9 December 1919 William James Grundy
Harriett Maria Ward
William James Grundy
Harriett Maria Ward
πŸ’ 1919/8954
Widower 10-5-01
Widow December 07
Clerk
Domestic Duties
66
49
Napier
Napier
39 years
6 months
Registrar's Office, Napier 8640 9 December 1919 James Craigie Deputy Registrar
No 169
Date of Notice 9 December 1919
  Groom Bride
Names of Parties William James Grundy Harriett Maria Ward
  πŸ’ 1919/8954
Condition Widower 10-5-01 Widow December 07
Profession Clerk Domestic Duties
Age 66 49
Dwelling Place Napier Napier
Length of Residence 39 years 6 months
Marriage Place Registrar's Office, Napier
Folio 8640
Consent
Date of Certificate 9 December 1919
Officiating Minister James Craigie Deputy Registrar

Page 1284

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
170 15 December 1919 Frederick John Smith
Lilian Alice Edwards
Frederick John Smith
Lillian Alice Edwards
πŸ’ 1919/8955
Bachelor
Spinster
Quarry Foreman
Domestic
38
30
Napier
Napier
9 years
9 years
Residence of Mrs. Martin, Thackeray Street, Napier 8641 15 December 1919 Adjutant Gibbs, Salvation Army
No 170
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Frederick John Smith Lilian Alice Edwards
BDM Match (98%) Frederick John Smith Lillian Alice Edwards
  πŸ’ 1919/8955
Condition Bachelor Spinster
Profession Quarry Foreman Domestic
Age 38 30
Dwelling Place Napier Napier
Length of Residence 9 years 9 years
Marriage Place Residence of Mrs. Martin, Thackeray Street, Napier
Folio 8641
Consent
Date of Certificate 15 December 1919
Officiating Minister Adjutant Gibbs, Salvation Army
171 15 December 1919 George James Goldicutt
Mary Elizabeth Spencer
George James Coldicutt
Mary Elizabeth Spencer
πŸ’ 1920/2648
Bachelor
Widow 10-7-19
Driver
Domestic Duties
29
27
Napier
Napier
3 years
27 years
St. Augustine's Church, Napier 87/1920 15 December 1919 Rev. E. D. Rice, Church of England
No 171
Date of Notice 15 December 1919
  Groom Bride
Names of Parties George James Goldicutt Mary Elizabeth Spencer
BDM Match (98%) George James Coldicutt Mary Elizabeth Spencer
  πŸ’ 1920/2648
Condition Bachelor Widow 10-7-19
Profession Driver Domestic Duties
Age 29 27
Dwelling Place Napier Napier
Length of Residence 3 years 27 years
Marriage Place St. Augustine's Church, Napier
Folio 87/1920
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. E. D. Rice, Church of England
172 16 December 1919 Archie Cameron
Ida Bonnyman
Archie Cameron
Ida Bonnyman
πŸ’ 1919/8956
Bachelor
Spinster
Road Contractor
Domestic Duties
25
26
Napier
Napier
5 weeks
6 months
St. John's Cathedral, Napier 8642 16 December 1919 Rev. Archdeacon Simkin, Church of England
No 172
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Archie Cameron Ida Bonnyman
  πŸ’ 1919/8956
Condition Bachelor Spinster
Profession Road Contractor Domestic Duties
Age 25 26
Dwelling Place Napier Napier
Length of Residence 5 weeks 6 months
Marriage Place St. John's Cathedral, Napier
Folio 8642
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. Archdeacon Simkin, Church of England
173 16 December 1919 Trevor Morrin Geddis
Myra Haslett Kingland
Trevor Morrin Geddis
Myra Haslett Ringland
πŸ’ 1919/8958
Bachelor
Spinster
Journalist
Domestic Duties
29
21
Napier
Napier
9 years
21 years
St. Paul's Church, Napier 8643 16 December 1919 Rev. J. A. Asher, Presbyterian
No 173
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Trevor Morrin Geddis Myra Haslett Kingland
BDM Match (98%) Trevor Morrin Geddis Myra Haslett Ringland
  πŸ’ 1919/8958
Condition Bachelor Spinster
Profession Journalist Domestic Duties
Age 29 21
Dwelling Place Napier Napier
Length of Residence 9 years 21 years
Marriage Place St. Paul's Church, Napier
Folio 8643
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. J. A. Asher, Presbyterian
174 19 December 1919 George Graham Campbell
Elizabeth Martha Ferguson Arlow
George Graham Campbell
Elizabeth Martha Ferguson Arlow
πŸ’ 1919/8959
Bachelor
Spinster
Warehouseman
Saleswoman
31
35
Napier
Napier
6 months
2 years
St. Paul's Manse, Napier 8644 19 December 1919 Rev. J. A. Asher, Presbyterian
No 174
Date of Notice 19 December 1919
  Groom Bride
Names of Parties George Graham Campbell Elizabeth Martha Ferguson Arlow
  πŸ’ 1919/8959
Condition Bachelor Spinster
Profession Warehouseman Saleswoman
Age 31 35
Dwelling Place Napier Napier
Length of Residence 6 months 2 years
Marriage Place St. Paul's Manse, Napier
Folio 8644
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1285

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
175 19 December 1919 Michael Ahearn
Jessie Beaumont
Michael Ahearn
Jessie Beaumont
πŸ’ 1919/8960
Widower
Widow
Farmer
Housekeeper
63
53
Pakowhai
Pakowhai
25 years
4 years
Catholic Presbytery Meeanee 8645 19 December 1919 Rev. Father Hickson, Roman Catholic
No 175
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Michael Ahearn Jessie Beaumont
  πŸ’ 1919/8960
Condition Widower Widow
Profession Farmer Housekeeper
Age 63 53
Dwelling Place Pakowhai Pakowhai
Length of Residence 25 years 4 years
Marriage Place Catholic Presbytery Meeanee
Folio 8645
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. Father Hickson, Roman Catholic
176 19 December 1919 Sydney Clarence Hill
Florie Julie Smith
Sydney Clarence Hill
Florin Julie Smith
πŸ’ 1919/8961
Bachelor
Spinster
Motor Mechanic
Shop Assistant
22
22
Napier
Napier
6 months
3 months
St. John's Cathedral Napier 8646 19 December 1919 Ven. Archdeacon Simkin, Church of England
No 176
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Sydney Clarence Hill Florie Julie Smith
BDM Match (97%) Sydney Clarence Hill Florin Julie Smith
  πŸ’ 1919/8961
Condition Bachelor Spinster
Profession Motor Mechanic Shop Assistant
Age 22 22
Dwelling Place Napier Napier
Length of Residence 6 months 3 months
Marriage Place St. John's Cathedral Napier
Folio 8646
Consent
Date of Certificate 19 December 1919
Officiating Minister Ven. Archdeacon Simkin, Church of England
177 20 December 1919 James Wilson
Bessie Magill
James Wilson
Bessie Magill
πŸ’ 1920/2649
Widower
Spinster
Merchant
Clerk
38
33
Napier
Napier
3 days
33 years
Residence of John Magill Nelson Crescent Napier 188/1920 20 December 1919 Rev. J. Hay, Presbyterian
No 177
Date of Notice 20 December 1919
  Groom Bride
Names of Parties James Wilson Bessie Magill
  πŸ’ 1920/2649
Condition Widower Spinster
Profession Merchant Clerk
Age 38 33
Dwelling Place Napier Napier
Length of Residence 3 days 33 years
Marriage Place Residence of John Magill Nelson Crescent Napier
Folio 188/1920
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. J. Hay, Presbyterian
178 20 December 1919 Hector Joseph Campbell
Emily Thatcher
Hector Joseph Campbell
Emily Thatcher
πŸ’ 1919/8969
Bachelor
Spinster
Labourer
Servant
22
21
Napier
Napier
22 years
18 months
Registrar's Office Napier 8647 20 December 1919 W. Buchanan, Registrar
No 178
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Hector Joseph Campbell Emily Thatcher
  πŸ’ 1919/8969
Condition Bachelor Spinster
Profession Labourer Servant
Age 22 21
Dwelling Place Napier Napier
Length of Residence 22 years 18 months
Marriage Place Registrar's Office Napier
Folio 8647
Consent
Date of Certificate 20 December 1919
Officiating Minister W. Buchanan, Registrar
179 22 December 1919 George Luke
Jane Macdonald
George Luke
Jane Macdonald
πŸ’ 1919/8980
Bachelor
Spinster
Engineer
Nurse
32
30
Napier
Meeanee
4 days
30 years
St. Paul's Presbyterian Church Napier 8648 22 December 1919 Rev. J. A. Asher, Presbyterian
No 179
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Luke Jane Macdonald
  πŸ’ 1919/8980
Condition Bachelor Spinster
Profession Engineer Nurse
Age 32 30
Dwelling Place Napier Meeanee
Length of Residence 4 days 30 years
Marriage Place St. Paul's Presbyterian Church Napier
Folio 8648
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. J. A. Asher, Presbyterian

Page 1286

District of Napier Quarter ending 31 December 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
180 22 December 1919 Allan Hugh McCarthy
Beryl Brennan
Allan Hugh McCarthy
Beryl Brennan
πŸ’ 1919/8986
Bachelor
Spinster
Commercial Traveller
Clerk
29
26
Napier
Napier
20 years
5 years
St. Patricks Church Napier 8649 22 December 1919 Rev. Father Symons Roman Catholic
No 180
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Allan Hugh McCarthy Beryl Brennan
  πŸ’ 1919/8986
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 29 26
Dwelling Place Napier Napier
Length of Residence 20 years 5 years
Marriage Place St. Patricks Church Napier
Folio 8649
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. Father Symons Roman Catholic
181 23 December 1919 Douglas Auchterlonie Connor
Janet Kirk Lumsden
Douglas Auchterlonie Connor
Janet Kirk Lumsden
πŸ’ 1919/8987
Bachelor
Spinster
Printer
Bookbinder
29
23
Napier
Awatoto
4 days
8 years
Presbyterian Church Port Ahuriri 8650 23 December 1919 Rev. Alex. Grant Presbyterian
No 181
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Douglas Auchterlonie Connor Janet Kirk Lumsden
  πŸ’ 1919/8987
Condition Bachelor Spinster
Profession Printer Bookbinder
Age 29 23
Dwelling Place Napier Awatoto
Length of Residence 4 days 8 years
Marriage Place Presbyterian Church Port Ahuriri
Folio 8650
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. Alex. Grant Presbyterian
182 23 December 1919 John McMillan
Mignonette Alma Uren
John McMillan
Mignonette Alma Uren
πŸ’ 1919/8988
Bachelor
Spinster
Mechanical Engineer
Housekeeper
41
33
Napier
Napier
12 months
18 months
14 Milton Road Napier 8651 23 December 1919 Rev. J. A. Asher Presbyterian
No 182
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John McMillan Mignonette Alma Uren
  πŸ’ 1919/8988
Condition Bachelor Spinster
Profession Mechanical Engineer Housekeeper
Age 41 33
Dwelling Place Napier Napier
Length of Residence 12 months 18 months
Marriage Place 14 Milton Road Napier
Folio 8651
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. J. A. Asher Presbyterian
183 24 December 1919 Thomas Patrick Sullivan
Charlotte Gertrude Jeffares
Thomas Patrick Sullivan
Charlotte Gertrude Jeffares
πŸ’ 1919/8989
Bachelor
Spinster
Saddler
Dressmaker
29
26
Taradale
Taradale
6 weeks
26 years
Catholic Church Meeanee 8652 24 December 1919 Rev. Father Hickson Roman Catholic
No 183
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Thomas Patrick Sullivan Charlotte Gertrude Jeffares
  πŸ’ 1919/8989
Condition Bachelor Spinster
Profession Saddler Dressmaker
Age 29 26
Dwelling Place Taradale Taradale
Length of Residence 6 weeks 26 years
Marriage Place Catholic Church Meeanee
Folio 8652
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. Father Hickson Roman Catholic
184 29 December 1919 Frank Scott
Victoria Mabel Gordon
Frank Scott
Victoria Mabel Gordon
πŸ’ 1919/8990
Bachelor
Spinster
Marine Steward
Domestic Duties
34
18
Napier
Napier
4 days
18 years
Congregational Church Napier 8653 Mabel Bernice Gordon Mother 29 December 1919 Rev. A. Hodge Congregational
No 184
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Frank Scott Victoria Mabel Gordon
  πŸ’ 1919/8990
Condition Bachelor Spinster
Profession Marine Steward Domestic Duties
Age 34 18
Dwelling Place Napier Napier
Length of Residence 4 days 18 years
Marriage Place Congregational Church Napier
Folio 8653
Consent Mabel Bernice Gordon Mother
Date of Certificate 29 December 1919
Officiating Minister Rev. A. Hodge Congregational

Page 1287

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
185 29 December 1919 George Murray Stewart
Ellen Edmonds
George Murray Stewart
Ellen Edmonds
πŸ’ 1919/8991
Bachelor
Spinster
Clerk
Costumier
34
30
Napier
Napier
3 days
5 days
Methodist Parsonage, Napier 8654 29 December 1919 Rev. I. R. Richards, Methodist
No 185
Date of Notice 29 December 1919
  Groom Bride
Names of Parties George Murray Stewart Ellen Edmonds
  πŸ’ 1919/8991
Condition Bachelor Spinster
Profession Clerk Costumier
Age 34 30
Dwelling Place Napier Napier
Length of Residence 3 days 5 days
Marriage Place Methodist Parsonage, Napier
Folio 8654
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. I. R. Richards, Methodist
186 29 December 1919 August Everaerd
Selina McSherry
August Everaerd
Selina McCherry
πŸ’ 1919/8992
Widower
Spinster
Storekeeper
Domestic
62
53
Napier
Napier
10 years
17 years
Registrar's Office, Napier 8655 29 December 1919 W. Buchanan, Registrar
No 186
Date of Notice 29 December 1919
  Groom Bride
Names of Parties August Everaerd Selina McSherry
BDM Match (97%) August Everaerd Selina McCherry
  πŸ’ 1919/8992
Condition Widower Spinster
Profession Storekeeper Domestic
Age 62 53
Dwelling Place Napier Napier
Length of Residence 10 years 17 years
Marriage Place Registrar's Office, Napier
Folio 8655
Consent
Date of Certificate 29 December 1919
Officiating Minister W. Buchanan, Registrar

Page 1289

District of Norsewood Quarter ending 31 March 1919 Registrar W. L. Theobald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1919 Albert Graham Gleeson
Kathleen Agnes Hansen
Albert Gleeson Grayham
Kathleen Agnes Hansen
πŸ’ 1919/1502
Bachelor
Spinster
Labourer
Domestic
21
17
Norsewood
Norsewood
10 years
Life
Residence of H. Briske, Norsewood 1189 Anna Mary Hansen, mother 20 January 1919 E. M. Poole, Presbyterian
No 1
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Albert Graham Gleeson Kathleen Agnes Hansen
BDM Match (73%) Albert Gleeson Grayham Kathleen Agnes Hansen
  πŸ’ 1919/1502
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 17
Dwelling Place Norsewood Norsewood
Length of Residence 10 years Life
Marriage Place Residence of H. Briske, Norsewood
Folio 1189
Consent Anna Mary Hansen, mother
Date of Certificate 20 January 1919
Officiating Minister E. M. Poole, Presbyterian

Page 1291

District of Norsewood Quarter ending 30 June 1919 Registrar A. R. Gawn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 12 April 1919 William James Dean
Laura Hirst
William James Dean
Laura Hirst
πŸ’ 1919/3400
Bachelor
Spinster
Labourer
Domestic
33 years
34 years
Norsewood
Norsewood
One year
14 years
Residence of Mrs Hirst Norsewood 3338 15 April 1919 Rev. W. Gatman, Methodist
No 2
Date of Notice 12 April 1919
  Groom Bride
Names of Parties William James Dean Laura Hirst
  πŸ’ 1919/3400
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 years 34 years
Dwelling Place Norsewood Norsewood
Length of Residence One year 14 years
Marriage Place Residence of Mrs Hirst Norsewood
Folio 3338
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. W. Gatman, Methodist
3 19 May 1919 Charles Howard Veale
Eva Mary Adrian
Charles Edward Veale
Eva Mary Adrian
πŸ’ 1919/3401
Bachelor
Spinster
Labourer
Domestic
32 years
20 years
Norsewood
Norsewood
3 days
Life
Methodist Church Norsewood 3339 Hendrick Adrian, Father 22 May 1919 Rev. V. S. Mercer, Methodist
No 3
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Charles Howard Veale Eva Mary Adrian
BDM Match (95%) Charles Edward Veale Eva Mary Adrian
  πŸ’ 1919/3401
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 years 20 years
Dwelling Place Norsewood Norsewood
Length of Residence 3 days Life
Marriage Place Methodist Church Norsewood
Folio 3339
Consent Hendrick Adrian, Father
Date of Certificate 22 May 1919
Officiating Minister Rev. V. S. Mercer, Methodist
4 13 June 1919 Charles Briske
Mary Haywood
Charles Brieske
Mary Haywood
πŸ’ 1919/3402
Bachelor
Widow
Labourer
Domestic
41 years
36 years
Norsewood
Norsewood
41 years
9 years
Presbyterian Church Norsewood 3340 16 June 1919 Rev. R. M. Poole, Presbyterian
No 4
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Charles Briske Mary Haywood
BDM Match (97%) Charles Brieske Mary Haywood
  πŸ’ 1919/3402
Condition Bachelor Widow
Profession Labourer Domestic
Age 41 years 36 years
Dwelling Place Norsewood Norsewood
Length of Residence 41 years 9 years
Marriage Place Presbyterian Church Norsewood
Folio 3340
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. R. M. Poole, Presbyterian
5 21 June 1919 Horace Abel Hansen
Ivy May Johnson
Horace Abel Hansen
Ivy May Johnson
πŸ’ 1919/3403
Bachelor
Spinster
Farmer
Domestic
25 years
21 years
Norsewood
Norsewood
25 years
one year
Residence of Mrs Briand Norsewood 3341 24 June 1919 Rev. R. M. Poole, Presbyterian
No 5
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Horace Abel Hansen Ivy May Johnson
  πŸ’ 1919/3403
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 years 21 years
Dwelling Place Norsewood Norsewood
Length of Residence 25 years one year
Marriage Place Residence of Mrs Briand Norsewood
Folio 3341
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. R. M. Poole, Presbyterian
6 27 June 1919 Archibald Leonard Andersen
Hilda Morley Poole
Archibald Leonard Andersen
Hilda Morley Poole
πŸ’ 1919/3404
Bachelor
Spinster
Farmer
Domestic
21 years
19 years
Norsewood
Norsewood
21 years
2 years
Presbyterian Church Norsewood 3342 R. M. Poole, Father 30 June 1919 Rev. R. M. Poole, Presbyterian
No 6
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Archibald Leonard Andersen Hilda Morley Poole
  πŸ’ 1919/3404
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 years 19 years
Dwelling Place Norsewood Norsewood
Length of Residence 21 years 2 years
Marriage Place Presbyterian Church Norsewood
Folio 3342
Consent R. M. Poole, Father
Date of Certificate 30 June 1919
Officiating Minister Rev. R. M. Poole, Presbyterian

Page 1295

District of Norsewood Quarter ending 31 December 1919 Registrar A. R. Gow
No Date of Notice Names and 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 27 September 1919 Alfred Christian Olsen
Rasmine Kirstine Christensen Widi-
Alfred Christian Olsen
Rasmine Kirstine Christensen Widt
πŸ’ 1919/8970
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Norsewood
Norsewood
26 years
17 years
Residence of Rev. V. J. Mercer, Norsewood 8656 1 October 1919 Rev. V. J. Mercer, Methodist
No 7
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Alfred Christian Olsen Rasmine Kirstine Christensen Widi-
BDM Match (97%) Alfred Christian Olsen Rasmine Kirstine Christensen Widt
  πŸ’ 1919/8970
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Norsewood Norsewood
Length of Residence 26 years 17 years
Marriage Place Residence of Rev. V. J. Mercer, Norsewood
Folio 8656
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. V. J. Mercer, Methodist
8 23 October 1919 Bernard Gundersen
Elsie Mary Magnussen
Bernard Gundersen
Elsie Mary Magnussen
πŸ’ 1919/8971
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Norsewood
Norsewood
24 years
20 years
Presbyterian Church, Norsewood 8657 Nils Magnussen, Father 27 October 1919 Rev. J. M. Poole, Presbyterian
No 8
Date of Notice 23 October 1919
  Groom Bride
Names of Parties Bernard Gundersen Elsie Mary Magnussen
  πŸ’ 1919/8971
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Norsewood Norsewood
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church, Norsewood
Folio 8657
Consent Nils Magnussen, Father
Date of Certificate 27 October 1919
Officiating Minister Rev. J. M. Poole, Presbyterian
9 26 October 1919 Alfred Fritiof Adrian
Jane O'Hara
Alfred Fritjof Adrian
Jane O'Hara
πŸ’ 1919/8972
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Norsewood
Norsewood
27 years
21 years
Presbyterian Church, Norsewood 8658 30 October 1919 Rev. J. M. Poole, Presbyterian
No 9
Date of Notice 26 October 1919
  Groom Bride
Names of Parties Alfred Fritiof Adrian Jane O'Hara
BDM Match (98%) Alfred Fritjof Adrian Jane O'Hara
  πŸ’ 1919/8972
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Norsewood Norsewood
Length of Residence 27 years 21 years
Marriage Place Presbyterian Church, Norsewood
Folio 8658
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. J. M. Poole, Presbyterian
10 1 November 1919 Harold Crosland
Engeberg Elizabeth Forward
Harold Crosland
Engeberg Elizabeth Forward
πŸ’ 1919/8973
Bachelor
Spinster
Hairdresser
Shop Assistant
24
17
Norsewood
Norsewood
2 years
7 months
Presbyterian Church, Norsewood 8659 Francis Henry Forward, Father 4 November 1919 Rev. J. M. Poole, Presbyterian
No 10
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Harold Crosland Engeberg Elizabeth Forward
  πŸ’ 1919/8973
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 24 17
Dwelling Place Norsewood Norsewood
Length of Residence 2 years 7 months
Marriage Place Presbyterian Church, Norsewood
Folio 8659
Consent Francis Henry Forward, Father
Date of Certificate 4 November 1919
Officiating Minister Rev. J. M. Poole, Presbyterian
11 23 December 1919 Leonard Fleetwood Crawford
Avelene Jane Scott
Leonard Fleetwood Crawford
Adelene Jane Scott
πŸ’ 1920/2650
Bachelor
Spinster
Drover
Domestic Duties
25
22
Norsewood
Norsewood
3 days
1 month
Methodist Church 89/1920 27 December 1919 Rev. V. J. Mercer, Methodist
No 11
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Leonard Fleetwood Crawford Avelene Jane Scott
BDM Match (97%) Leonard Fleetwood Crawford Adelene Jane Scott
  πŸ’ 1920/2650
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 25 22
Dwelling Place Norsewood Norsewood
Length of Residence 3 days 1 month
Marriage Place Methodist Church
Folio 89/1920
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev. V. J. Mercer, Methodist

Page 1297

District of Ormondville Quarter ending 31 March 1919 Registrar B. Fowler
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1919 Ole Magnussen
Vina Evelyn Bakulin
Ole Magnussen
Vina Evelyn Berkahn
πŸ’ 1919/1503
Bachelor
Spinster
Farmer
Housemaid
27
23
Ngamoko
Makotuku
Life
6 years
Methodist Church, Makotuku 1181 14 February 1919 Rev. W. Gatman
No 1
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Ole Magnussen Vina Evelyn Bakulin
BDM Match (87%) Ole Magnussen Vina Evelyn Berkahn
  πŸ’ 1919/1503
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 27 23
Dwelling Place Ngamoko Makotuku
Length of Residence Life 6 years
Marriage Place Methodist Church, Makotuku
Folio 1181
Consent
Date of Certificate 14 February 1919
Officiating Minister Rev. W. Gatman
2 21 February 1919 Henry Joseph Russell
Bessie Benbow
Henry Joseph Bussell
Bessie Benbow
πŸ’ 1919/1504
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Kopua
Ormondville
7 1/2 years
Life
Anglican Church, Ormondville 1182 21 February 1919 Rev. F. W. Whibley
No 2
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Henry Joseph Russell Bessie Benbow
BDM Match (98%) Henry Joseph Bussell Bessie Benbow
  πŸ’ 1919/1504
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Kopua Ormondville
Length of Residence 7 1/2 years Life
Marriage Place Anglican Church, Ormondville
Folio 1182
Consent
Date of Certificate 21 February 1919
Officiating Minister Rev. F. W. Whibley

Page 1299

District of Ormondville Quarter ending 30 June 1919 Registrar A. Fowler
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 19 April 1919 Robert Henry Jones
Ida Mary Smith
Robert Henry Jones
Ida Mary Smith
πŸ’ 1919/3405
Bachelor
Spinster
Laborer
School Teacher
27
38
Woodville
Ormondville
7 months
9 months
Anglican Church Ormondville 3343 19 April 1919 Rev. F. W. Whibley, Anglican
No 3
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Robert Henry Jones Ida Mary Smith
  πŸ’ 1919/3405
Condition Bachelor Spinster
Profession Laborer School Teacher
Age 27 38
Dwelling Place Woodville Ormondville
Length of Residence 7 months 9 months
Marriage Place Anglican Church Ormondville
Folio 3343
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. F. W. Whibley, Anglican
4 3 May 1919 Thomas James Arthur
Avis Louisa Gourley
Thomas James Arthur
Avis Louisa Gourlay
πŸ’ 1919/3406
Bachelor
Spinster
Farm Laborer
Domestic Duties
19
17
Norsewood
Ormondville
12 years
1.5 years
Roman Catholic Church Ormondville 3344 E. H. Arthur (Father) (for groom); (14 days) Declaration taken if charged, no authorised person appeared for consent (for bride) 17 May 1919 Rev. Father McLoughlin, Roman Catholic
No 4
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Thomas James Arthur Avis Louisa Gourley
BDM Match (97%) Thomas James Arthur Avis Louisa Gourlay
  πŸ’ 1919/3406
Condition Bachelor Spinster
Profession Farm Laborer Domestic Duties
Age 19 17
Dwelling Place Norsewood Ormondville
Length of Residence 12 years 1.5 years
Marriage Place Roman Catholic Church Ormondville
Folio 3344
Consent E. H. Arthur (Father) (for groom); (14 days) Declaration taken if charged, no authorised person appeared for consent (for bride)
Date of Certificate 17 May 1919
Officiating Minister Rev. Father McLoughlin, Roman Catholic
5 12 May 1919 Albert Thornhull Nicholson
Charlotte Williams
Albert Thornhill Nicholson
Charlotte Williams
πŸ’ 1919/3408
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Norsewood
Whetukura
10 weeks
15 years
Residence of Brides parents Whetukura 3345 W Williams Father 13 May 1919 Rev. F. W. Whibley, Anglican
No 5
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Albert Thornhull Nicholson Charlotte Williams
BDM Match (98%) Albert Thornhill Nicholson Charlotte Williams
  πŸ’ 1919/3408
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Norsewood Whetukura
Length of Residence 10 weeks 15 years
Marriage Place Residence of Brides parents Whetukura
Folio 3345
Consent W Williams Father
Date of Certificate 13 May 1919
Officiating Minister Rev. F. W. Whibley, Anglican
6 23 June 1919 Thomas Lawton
Beatrice Harrison
Thomas Lawlor
Beatrice Harrison
πŸ’ 1919/3409
Bachelor
Spinster
Factory Manager
Domestic Duties
31
31
Peiroroa
Makotuku
1 month
3 months
Anglican Church Makotuku 3346 23 June 1919 Rev. F. W. Whibley
No 6
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Thomas Lawton Beatrice Harrison
BDM Match (92%) Thomas Lawlor Beatrice Harrison
  πŸ’ 1919/3409
Condition Bachelor Spinster
Profession Factory Manager Domestic Duties
Age 31 31
Dwelling Place Peiroroa Makotuku
Length of Residence 1 month 3 months
Marriage Place Anglican Church Makotuku
Folio 3346
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. F. W. Whibley
7 23 June 1919 Thomas Taylor Hill
Violet Isabella Engebretsen
Thomas Taylor Bell
Violet Isobel Engebretsen
πŸ’ 1919/3410
Widower
Spinster
Warehouseman
Shop assistant
42
22
Wanganui
Makotuku
7 days
6 years
Methodist Church Makotuku 3347 23 June 1919 Rev. V. S. Mercer
No 7
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Thomas Taylor Hill Violet Isabella Engebretsen
BDM Match (89%) Thomas Taylor Bell Violet Isobel Engebretsen
  πŸ’ 1919/3410
Condition Widower Spinster
Profession Warehouseman Shop assistant
Age 42 22
Dwelling Place Wanganui Makotuku
Length of Residence 7 days 6 years
Marriage Place Methodist Church Makotuku
Folio 3347
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. V. S. Mercer

Page 1301

District of Ormondville Quarter ending 30 September 1919 Registrar S. P. Fowler
No Date of Notice Names and 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 20 August 1919 David Whakataua Halliburton
Lillian Grace Morrissey
David Whetukura Halliburton
Lillian Grace Morrissey
πŸ’ 1919/6346
Bachelor
Spinster
Contractor
Book-keeper
24
21
Whakataua
Ormondville
2 months
7 days
Registrar's Office, Ormondville 5799 20 August 1919 G. E. Fowler, Registrar, Ormondville
No 8
Date of Notice 20 August 1919
  Groom Bride
Names of Parties David Whakataua Halliburton Lillian Grace Morrissey
BDM Match (89%) David Whetukura Halliburton Lillian Grace Morrissey
  πŸ’ 1919/6346
Condition Bachelor Spinster
Profession Contractor Book-keeper
Age 24 21
Dwelling Place Whakataua Ormondville
Length of Residence 2 months 7 days
Marriage Place Registrar's Office, Ormondville
Folio 5799
Consent
Date of Certificate 20 August 1919
Officiating Minister G. E. Fowler, Registrar, Ormondville
9 1 September 1919 Stanley Rich
Doris Berkahn
Stanley Rich
Doris Berkahn
πŸ’ 1919/6354
Bachelor
Spinster
Farmer
Domestic duties
25
20
Ormond
Makotuku
week
4 years
Presbyterian Church, Makotuku 5800 Adolph Carl August Berkahn, Father of Bride 1 September 1919 Rev. V. Mercer, Methodist Minister, Norsewood
No 9
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Stanley Rich Doris Berkahn
  πŸ’ 1919/6354
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Ormond Makotuku
Length of Residence week 4 years
Marriage Place Presbyterian Church, Makotuku
Folio 5800
Consent Adolph Carl August Berkahn, Father of Bride
Date of Certificate 1 September 1919
Officiating Minister Rev. V. Mercer, Methodist Minister, Norsewood

Page 1303

District of Ormondville Quarter ending 31 December 1919 Registrar G. W. H. McCarthy
No Date of Notice Names and 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 7 November 1919 Richard Carl Wilhelm Dassler
Maria Schmidt
Richard Carl Wilhelm Dassler
Maria Schmidt
πŸ’ 1919/9853
Bachelor
Spinster
Farmer
Domestic Duties
43
28
Makotuku
Makotuku
2 weeks
28 years
Church Makotuku 8660 7 November 1919 Pastor Legarth, Lutheran
No 10
Date of Notice 7 November 1919
  Groom Bride
Names of Parties Richard Carl Wilhelm Dassler Maria Schmidt
  πŸ’ 1919/9853
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 28
Dwelling Place Makotuku Makotuku
Length of Residence 2 weeks 28 years
Marriage Place Church Makotuku
Folio 8660
Consent
Date of Certificate 7 November 1919
Officiating Minister Pastor Legarth, Lutheran
11 10 December 1919 Peter Murphy
Elizabeth Hanora Cecelia Gurginski
Peter Murphy
Elizabeth Honora Cecilia Guryinshie
πŸ’ 1919/8974
Bachelor
Spinster
Motor Mechanic
Shop Assistant
27
24
Norsewood
Norsewood
5 days
12 years
Roman Catholic Church Ormondville 8661 13 December 1919 Father McLaughlin, Roman Catholic
No 11
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Peter Murphy Elizabeth Hanora Cecelia Gurginski
BDM Match (93%) Peter Murphy Elizabeth Honora Cecilia Guryinshie
  πŸ’ 1919/8974
Condition Bachelor Spinster
Profession Motor Mechanic Shop Assistant
Age 27 24
Dwelling Place Norsewood Norsewood
Length of Residence 5 days 12 years
Marriage Place Roman Catholic Church Ormondville
Folio 8661
Consent
Date of Certificate 13 December 1919
Officiating Minister Father McLaughlin, Roman Catholic

Page 1305

District of Porangahau Quarter ending 31 March 1919 Registrar Wm. Pickering Hope
No Date of Notice Names and 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 8 February 1919 John Muir
Louisa Fritzchener
John Muir
Louisa Fritzchener
πŸ’ 1919/1207
Bachelor
Previously married but not heard of her husband last seven years
Labourer
Domestic Duties
62
56
Porangahau
Porangahau
5 years
14 days
Registry Office, Porangahau 1711 8 February 1919 W. P. Hope, Registrar
No 1
Date of Notice 8 February 1919
  Groom Bride
Names of Parties John Muir Louisa Fritzchener
  πŸ’ 1919/1207
Condition Bachelor Previously married but not heard of her husband last seven years
Profession Labourer Domestic Duties
Age 62 56
Dwelling Place Porangahau Porangahau
Length of Residence 5 years 14 days
Marriage Place Registry Office, Porangahau
Folio 1711
Consent
Date of Certificate 8 February 1919
Officiating Minister W. P. Hope, Registrar

Page 1306A

District of Porangahau Quarter ending 30 June 1919 Registrar Y. B. Cleary
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 May 1919 Hapera Kopira
Nohokainga Kuru
Hapeta Tiopira
Nohokainga Kuru
πŸ’ 1920/10049
Bachelor
Spinster
Farmer
Domestic
23
21
Porangahau
Porangahau
14 days
21 years
Maori Church, Porangahau 1224/1920 13 May 1919 Peni Teua Hakiwai, Church of England
No 2
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Hapera Kopira Nohokainga Kuru
BDM Match (89%) Hapeta Tiopira Nohokainga Kuru
  πŸ’ 1920/10049
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Porangahau Porangahau
Length of Residence 14 days 21 years
Marriage Place Maori Church, Porangahau
Folio 1224/1920
Consent
Date of Certificate 13 May 1919
Officiating Minister Peni Teua Hakiwai, Church of England

Page 1307

District of Porangahau Quarter ending 30 June 1919 Registrar W. R. Hope
No Date of Notice Names and 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 26 May 1919 Alexander Duncan Cameron
Vera Elizabeth Thomas
Alexander Duncan Cameron
Vera Elizabeth Thomas
πŸ’ 1919/3459
Bachelor
Spinster
Labourer
Domestic Duties
30
30
Porangahau
Porangahau
30 years
26 years
English Church, Porangahau 3421 26 May 1919 F. E. Telling Simcox, Anglican
No 3
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Alexander Duncan Cameron Vera Elizabeth Thomas
  πŸ’ 1919/3459
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 30
Dwelling Place Porangahau Porangahau
Length of Residence 30 years 26 years
Marriage Place English Church, Porangahau
Folio 3421
Consent
Date of Certificate 26 May 1919
Officiating Minister F. E. Telling Simcox, Anglican
4 12 June 1919 Alexander Robertson McLean
Catherine Maria Sibley
Alexander Robertson McLean
Catherine Maria Sebley
πŸ’ 1919/3460
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Porangahau
Porangahau
2 years
25 years
St Michaels, Porangahau 3422 16 June 1919 F. E. Telling Simcox, Anglican
No 4
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Alexander Robertson McLean Catherine Maria Sibley
BDM Match (98%) Alexander Robertson McLean Catherine Maria Sebley
  πŸ’ 1919/3460
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Porangahau Porangahau
Length of Residence 2 years 25 years
Marriage Place St Michaels, Porangahau
Folio 3422
Consent
Date of Certificate 16 June 1919
Officiating Minister F. E. Telling Simcox, Anglican

Page 1311

District of Porangahau Quarter ending 31 December 1919 Registrar M. Morris
No Date of Notice Names and 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 November 1919 William Jordan Dunstall
Winifred Thomas
William Gordon Johnstone
Winifred Thomas
πŸ’ 1919/8975
Bachelor
Spinster
Farmer
Domestic Duties
21
23
Porangahau
Porangahau
4 years
3 years
St Michaels Church Porangahau 8692 Rev Douglas Bloomfield Malcolm, Anglican Clergy
No 5
Date of Notice 14 November 1919
  Groom Bride
Names of Parties William Jordan Dunstall Winifred Thomas
BDM Match (83%) William Gordon Johnstone Winifred Thomas
  πŸ’ 1919/8975
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 23
Dwelling Place Porangahau Porangahau
Length of Residence 4 years 3 years
Marriage Place St Michaels Church Porangahau
Folio 8692
Consent
Date of Certificate
Officiating Minister Rev Douglas Bloomfield Malcolm, Anglican Clergy

Page 1313

District of Takapau Quarter ending 31 March 1919 Registrar Jas Thorne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1919 John Peele Robinson
Evelyn Ellingham
John Peele Robinson
Eveline Ellingham
πŸ’ 1919/1505
Bachelor
Spinster
Farmer
Domestic
30
31
Ashley Clinton
Ashley Clinton
7 years
3 1/2 years
Private Residence of Mr J. Ellingham Ashley Clinton 1183 13 January 1919 Rev. H. Collier
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties John Peele Robinson Evelyn Ellingham
BDM Match (94%) John Peele Robinson Eveline Ellingham
  πŸ’ 1919/1505
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 31
Dwelling Place Ashley Clinton Ashley Clinton
Length of Residence 7 years 3 1/2 years
Marriage Place Private Residence of Mr J. Ellingham Ashley Clinton
Folio 1183
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev. H. Collier
2 10 February 1919 Ewan Gerald Collin
Mabel Kate Morrison
Ewan Gerald Collin
Mabel Kate Morrison
πŸ’ 1919/1482
Bachelor
Spinster
Farmer
Domestic Duties
28
22
Ashley Clinton
Ashley Clinton
20 years
7 years
Residence of A. W. Cook Ashley Clinton 1184 10 February 1919 Rev. H. Collier
No 2
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Ewan Gerald Collin Mabel Kate Morrison
  πŸ’ 1919/1482
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Ashley Clinton Ashley Clinton
Length of Residence 20 years 7 years
Marriage Place Residence of A. W. Cook Ashley Clinton
Folio 1184
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev. H. Collier
3 8 March 1919 Duncan McSporran
Anne Margaret Elizabeth Cattanach
Duncan McSporran
Anne Margaret Elizabeth Cattanach
πŸ’ 1919/1483
Bachelor
Spinster
Farmer
Home duties
28
25
Takapau
Takapau
4 years
11 years
Presbyterian Church Takapau 1185 8 March 1919 Mr L. J. Hodson
No 3
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Duncan McSporran Anne Margaret Elizabeth Cattanach
  πŸ’ 1919/1483
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 25
Dwelling Place Takapau Takapau
Length of Residence 4 years 11 years
Marriage Place Presbyterian Church Takapau
Folio 1185
Consent
Date of Certificate 8 March 1919
Officiating Minister Mr L. J. Hodson

Page 1315

District of Takapau Quarter ending 30 June 1919 Registrar H. J. Fletcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 25 March 1919 Walter Maxwell Ludlow
Elizabeth Annie Eldershaw
Walter Maxwell Ludlon
Elizabeth Annie Eldershaw
πŸ’ 1919/3411
Bachelor
Spinster
Fruiterer
Household Duties
19
22
Takapau
Takapau
2 months
2 months
Presbyterian Church Takapau 3348 William Francis Ludlow (Father) 2 April 1919 Rev. L. J. Hobson
No 4
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Walter Maxwell Ludlow Elizabeth Annie Eldershaw
BDM Match (98%) Walter Maxwell Ludlon Elizabeth Annie Eldershaw
  πŸ’ 1919/3411
Condition Bachelor Spinster
Profession Fruiterer Household Duties
Age 19 22
Dwelling Place Takapau Takapau
Length of Residence 2 months 2 months
Marriage Place Presbyterian Church Takapau
Folio 3348
Consent William Francis Ludlow (Father)
Date of Certificate 2 April 1919
Officiating Minister Rev. L. J. Hobson
5 2 May 1919 Harry Hall
Edith Florence Syme
Harry Hall
Edith Florence Syme
πŸ’ 1919/3412
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
22
Takapau
Takapau
3 years
2 years
Roman Catholic Church Takapau 3349 2 May 1919 Rev. F. McLaughlan
No 5
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Harry Hall Edith Florence Syme
  πŸ’ 1919/3412
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 22
Dwelling Place Takapau Takapau
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church Takapau
Folio 3349
Consent
Date of Certificate 2 May 1919
Officiating Minister Rev. F. McLaughlan
6 13 June 1919 George Samuel James Summersby
Ellen Margaret Tucker
George Samuel James Summersby
Ellen Margaret Tucker
πŸ’ 1919/3420
Bachelor
Spinster
Labourer
Tailoress
19
26
Kopua
Kopua
19 years
7 days
Registrar's office Takapau 3350 Mabel Agnes Summersby (mother) 17 June 1919 Registrar of Marriages Takapau
No 6
Date of Notice 13 June 1919
  Groom Bride
Names of Parties George Samuel James Summersby Ellen Margaret Tucker
  πŸ’ 1919/3420
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 19 26
Dwelling Place Kopua Kopua
Length of Residence 19 years 7 days
Marriage Place Registrar's office Takapau
Folio 3350
Consent Mabel Agnes Summersby (mother)
Date of Certificate 17 June 1919
Officiating Minister Registrar of Marriages Takapau

Page 1319

District of Takapau Quarter ending 31 December 1919 Registrar F. J. Andrews
No Date of Notice Names and 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 9 December 1919 Harry Singleton Hooper
Mary Morrison
Harry Singleton Hooper
Mary Morrison
πŸ’ 1919/8976
Bachelor
Spinster
Farmer
Household duties
26
29
Waipukurau, Takapau
Makaretu
26 years, 3 days
29 years
St Marks Church of England, Takapau 3603 12 December 1919 Rev. H. Collier, Takapau
No 7
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Harry Singleton Hooper Mary Morrison
  πŸ’ 1919/8976
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 29
Dwelling Place Waipukurau, Takapau Makaretu
Length of Residence 26 years, 3 days 29 years
Marriage Place St Marks Church of England, Takapau
Folio 3603
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. H. Collier, Takapau

Page 1329

District of Waipawa Quarter ending 31 March 1919 Registrar S. 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 13 January 1919 William Williamson
Theresa Hiniemoa McDonald
William Williamson
Theresa Hinemoa McDonald
πŸ’ 1919/1484
Bachelor
Spinster
Sheepfarmer
Domestic
35
25
Otane
Otane
3 days
5 days
Residence of Mr Albert Victor Collins Otane 1186 13 January 1919 Father J. T. Cahill Roman Catholic Waipawa
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties William Williamson Theresa Hiniemoa McDonald
BDM Match (98%) William Williamson Theresa Hinemoa McDonald
  πŸ’ 1919/1484
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 35 25
Dwelling Place Otane Otane
Length of Residence 3 days 5 days
Marriage Place Residence of Mr Albert Victor Collins Otane
Folio 1186
Consent
Date of Certificate 13 January 1919
Officiating Minister Father J. T. Cahill Roman Catholic Waipawa
2 13 January 1919 Patrick Maurice Coady
Sophie Schubiger
Patrick Maurice Coady
Sophie Schubiger
πŸ’ 1919/1485
Widower
Spinster
Contractor
Domestic
48
32
Tikokino
Tikokino
7 days
21 days
Roman Catholic Church Waipawa 1187 13 January 1919 J. T. Cahill Roman Catholic Waipawa
No 2
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Patrick Maurice Coady Sophie Schubiger
  πŸ’ 1919/1485
Condition Widower Spinster
Profession Contractor Domestic
Age 48 32
Dwelling Place Tikokino Tikokino
Length of Residence 7 days 21 days
Marriage Place Roman Catholic Church Waipawa
Folio 1187
Consent
Date of Certificate 13 January 1919
Officiating Minister J. T. Cahill Roman Catholic Waipawa
3 18 January 1919 William Samuel McAulay
Lena Ellen Oliver
William Samuel McAulay
Lena Ellen Oliver
πŸ’ 1919/1486
Bachelor
Spinster
Sheepfarmer
Domestic
26
20
Argyll East
Argyll East
3 days
20 years
Public School Argyll East 1188 George Yates Oliver (father) 18 January 1919 FW Robertson Presbyterian Waipawa
No 3
Date of Notice 18 January 1919
  Groom Bride
Names of Parties William Samuel McAulay Lena Ellen Oliver
  πŸ’ 1919/1486
Condition Bachelor Spinster
Profession Sheepfarmer Domestic
Age 26 20
Dwelling Place Argyll East Argyll East
Length of Residence 3 days 20 years
Marriage Place Public School Argyll East
Folio 1188
Consent George Yates Oliver (father)
Date of Certificate 18 January 1919
Officiating Minister FW Robertson Presbyterian Waipawa
4 4 February 1919 Leonard Henry Wales
Mabel Mary Bott
Leonard Henry Wales
Mabel Mary Bott
πŸ’ 1919/1487
Bachelor
Spinster
Commercial Traveller
Dressmaker
31
28
Waipawa
Waipawa
3 months
7 years
Methodist Church Waipawa 1189 4 February 1919 C. A. Foston Methodist Waipawa
No 4
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Leonard Henry Wales Mabel Mary Bott
  πŸ’ 1919/1487
Condition Bachelor Spinster
Profession Commercial Traveller Dressmaker
Age 31 28
Dwelling Place Waipawa Waipawa
Length of Residence 3 months 7 years
Marriage Place Methodist Church Waipawa
Folio 1189
Consent
Date of Certificate 4 February 1919
Officiating Minister C. A. Foston Methodist Waipawa

Page 1331

District of Waipawa Quarter ending 30 June 1919 Registrar R. 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
5 5 May 1919 Phillip Craig
Rebecca Finlayson McRae
Phillip Craig
Rebecca Finlayson McRae
πŸ’ 1919/3431
Bachelor
Spinster
Farmer
School Teacher
28
33
Otane
Otane
3 days
1 year
Presbyterian Church, Otane 3351 5 May 1919 Rev. F. W. Robertson, Presbyterian
No 5
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Phillip Craig Rebecca Finlayson McRae
  πŸ’ 1919/3431
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 33
Dwelling Place Otane Otane
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Otane
Folio 3351
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. F. W. Robertson, Presbyterian
6 9 May 1919 Andrew William Logan
Catherine Whyte
Andrew William Logan
Catherine Whyte
πŸ’ 1919/3438
Bachelor
Spinster
Farmer
Dressmaker
23
25
Tamumu
Argyll
23 years
19 years
at the Residence of Mr. Wm Whyte, Argyll 3352 9 May 1919 Rev. F. W. Robertson, Presbyterian
No 6
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Andrew William Logan Catherine Whyte
  πŸ’ 1919/3438
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 23 25
Dwelling Place Tamumu Argyll
Length of Residence 23 years 19 years
Marriage Place at the Residence of Mr. Wm Whyte, Argyll
Folio 3352
Consent
Date of Certificate 9 May 1919
Officiating Minister Rev. F. W. Robertson, Presbyterian
7 24 May 1919 Arthur James Foulds
Florence Oliver
Arthur James Foulds
Florence Oliver
πŸ’ 1919/3439
Bachelor
Spinster
Farmer
Domestic
30
23
Argyll East
Argyll East
3 months
14 years
St. Peters Church, Waipawa 3353 24 May 1919 Rev. M. W. Butterfield, Anglican
No 7
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Arthur James Foulds Florence Oliver
  πŸ’ 1919/3439
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Argyll East Argyll East
Length of Residence 3 months 14 years
Marriage Place St. Peters Church, Waipawa
Folio 3353
Consent
Date of Certificate 24 May 1919
Officiating Minister Rev. M. W. Butterfield, Anglican
8 10 June 1919 James Hamilton Paterson
Jessie Amelia Campbell
James Hamilton Paterson
Jessie Amelia Campbell
πŸ’ 1919/3440
Bachelor
Spinster
Labourer
Domestic
24
22
Waipawa
Waipawa
3 days
3 days
Presbyterian Church, Waipawa 3354 10 June 1919 Rev. J. McInnes, Presbyterian
No 8
Date of Notice 10 June 1919
  Groom Bride
Names of Parties James Hamilton Paterson Jessie Amelia Campbell
  πŸ’ 1919/3440
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Waipawa
Folio 3354
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev. J. McInnes, Presbyterian
9 23 June 1919 Stanley Kendel Stafford
Minnie Martha Jane Priest
Stanley Kendel Stafford
Minnie Martha Jane Priest
πŸ’ 1919/3441
Bachelor
Spinster
Farmer
Domestic
26
24
Pukehou
Pukehou
7 years
24 years
Anglican Church, Pukehou 3355 23 June 1919 Rev. G. W. Davidson, Anglican
No 9
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Stanley Kendel Stafford Minnie Martha Jane Priest
  πŸ’ 1919/3441
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 24
Dwelling Place Pukehou Pukehou
Length of Residence 7 years 24 years
Marriage Place Anglican Church, Pukehou
Folio 3355
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. G. W. Davidson, Anglican

Page 1333

District of Waipawa Quarter ending 30 September 1919 Registrar W. 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
11 4 August 1919 Wilfred Thomas Hicks
Emily Myrtle Rumbal
Wilfred Thomas Hicks
Emily Myrtle Rumbal
πŸ’ 1919/6365
Bachelor
Spinster
Carrier
Domestic
26
19
Otane
Otane
26 years
5 years
Church of England, Otane 5801 John Thomas Rumbal (Father) 4 August 1919 Rev. W. Davidson, Church of England, Otane
No 11
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Wilfred Thomas Hicks Emily Myrtle Rumbal
  πŸ’ 1919/6365
Condition Bachelor Spinster
Profession Carrier Domestic
Age 26 19
Dwelling Place Otane Otane
Length of Residence 26 years 5 years
Marriage Place Church of England, Otane
Folio 5801
Consent John Thomas Rumbal (Father)
Date of Certificate 4 August 1919
Officiating Minister Rev. W. Davidson, Church of England, Otane
12 8 August 1919 Harold Thomas Fisher
Eva Euphemia Rose
Harold Thomas Fisher
Eva Euphemia Rose
πŸ’ 1919/6372
Bachelor
Spinster
Farmer
Domestic
32
25
Waipawa
Waipawa
5 days
9 months
Residence of Mr John Rose, Waipawa 5802 5 August 1919 Rev. F. W. Robertson, Presbyterian, Waipawa
No 12
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Harold Thomas Fisher Eva Euphemia Rose
  πŸ’ 1919/6372
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 25
Dwelling Place Waipawa Waipawa
Length of Residence 5 days 9 months
Marriage Place Residence of Mr John Rose, Waipawa
Folio 5802
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. F. W. Robertson, Presbyterian, Waipawa
13 8 August 1919 Richard Davis
Annie Boyle
Richard Davis
Annie Boyle
πŸ’ 1919/6373
Bachelor
Spinster
Farmer
Domestic
26
26
Waipawa
Waipawa
8 years
2 years
Roman Catholic Church, Ongaonga 5803 8 August 1919 Rev. McLaughlin, Roman Catholic, Takapau
No 13
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Richard Davis Annie Boyle
  πŸ’ 1919/6373
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Waipawa Waipawa
Length of Residence 8 years 2 years
Marriage Place Roman Catholic Church, Ongaonga
Folio 5803
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. McLaughlin, Roman Catholic, Takapau
14 23 August 1919 Richard John Stafford
Willelmina Annie Rice
Richard John Stafford
Willelmina Annie Rice
πŸ’ 1919/7108
Bachelor
Spinster
Teamster
Domestic
24
25
Otane
Hatuma
8 years
8 years
Residence of Mr B Rice, Hatuma 6602 23 August 1919 Rev. J. McCaw, Presbyterian, Waipukurau
No 14
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Richard John Stafford Willelmina Annie Rice
  πŸ’ 1919/7108
Condition Bachelor Spinster
Profession Teamster Domestic
Age 24 25
Dwelling Place Otane Hatuma
Length of Residence 8 years 8 years
Marriage Place Residence of Mr B Rice, Hatuma
Folio 6602
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev. J. McCaw, Presbyterian, Waipukurau
15 8 September 1919 Thomas Tyne
Helen Beachen
Thomas Tyne
Helen Beachen
πŸ’ 1919/6374
Bachelor
Spinster
Baker
Domestic
37
30
Waipawa
Waipawa
5 days
3 days
Roman Catholic Church, Waipawa 5804 8 September 1919 Rev. J. Cahill, Roman Catholic, Waipawa
No 15
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Thomas Tyne Helen Beachen
  πŸ’ 1919/6374
Condition Bachelor Spinster
Profession Baker Domestic
Age 37 30
Dwelling Place Waipawa Waipawa
Length of Residence 5 days 3 days
Marriage Place Roman Catholic Church, Waipawa
Folio 5804
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. J. Cahill, Roman Catholic, Waipawa

Page 1334

District of Waipawa Quarter ending 30 September 1919 Registrar 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
16 15 September 1919 Maurice John Sinnett
Jane Frances Fletcher
Maurice John Sinnett
Jane Frances Fletcher
πŸ’ 1919/6375
Bachelor
Spinster
Farmer
Nurse
43
30
Waipawa
Waipawa
4 days
7 days
St Patrick's Church Waipawa 5805 15 September 1919 Rev. J. Cahill, Roman Catholic, Waipawa
No 16
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Maurice John Sinnett Jane Frances Fletcher
  πŸ’ 1919/6375
Condition Bachelor Spinster
Profession Farmer Nurse
Age 43 30
Dwelling Place Waipawa Waipawa
Length of Residence 4 days 7 days
Marriage Place St Patrick's Church Waipawa
Folio 5805
Consent
Date of Certificate 15 September 1919
Officiating Minister Rev. J. Cahill, Roman Catholic, Waipawa

Page 1335

District of Waipawa Quarter ending 31 December 1919 Registrar R. Loose
No Date of Notice Names and 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 28 October 1919 John Henry Sinclair
Clara Middleton
John Henry Sinclair
Clara Middleton
πŸ’ 1919/8977
Bachelor
Spinster
Farmer
Domestic
22
20
Onga Onga
Onga Onga
4 days
20 years
Residence of Mr George Middleton, Onga Onga 8664 George Middleton, father 28 October 1919 Reverend G. M. Yule, Presbyterian
No 17
Date of Notice 28 October 1919
  Groom Bride
Names of Parties John Henry Sinclair Clara Middleton
  πŸ’ 1919/8977
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Onga Onga Onga Onga
Length of Residence 4 days 20 years
Marriage Place Residence of Mr George Middleton, Onga Onga
Folio 8664
Consent George Middleton, father
Date of Certificate 28 October 1919
Officiating Minister Reverend G. M. Yule, Presbyterian
18 11 November 1919 Malcome Louisville Alexander Lane
Catherine Quinn
Malcolm Louisville Alexander Lane
Catherine Quinn
πŸ’ 1919/8978
Bachelor
Spinster
Painter
Domestic
30
28
Waipawa
Waipawa
3 days
3 days
St Peters Church, Waipawa 8665 11 November 1919 Reverend M. W. Butterfield, Anglican
No 18
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Malcome Louisville Alexander Lane Catherine Quinn
BDM Match (97%) Malcolm Louisville Alexander Lane Catherine Quinn
  πŸ’ 1919/8978
Condition Bachelor Spinster
Profession Painter Domestic
Age 30 28
Dwelling Place Waipawa Waipawa
Length of Residence 3 days 3 days
Marriage Place St Peters Church, Waipawa
Folio 8665
Consent
Date of Certificate 11 November 1919
Officiating Minister Reverend M. W. Butterfield, Anglican
19 17 November 1919 Lester Leonard Earnshaw
Ethel May Mudgway
Lester Leonard Earnshaw
Ethel May Mudgway
πŸ’ 1919/8979
Bachelor
Spinster
Taxi Proprietor
Housemaid
24
20
Otane
Otane
1 year
20 years
Residence of Mrs L. Symmons, Otane 8666 Mary Grace Mudgway, mother 17 November 1919 Thomas Rowe, Christians (commonly known as Brethren)
No 19
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Lester Leonard Earnshaw Ethel May Mudgway
  πŸ’ 1919/8979
Condition Bachelor Spinster
Profession Taxi Proprietor Housemaid
Age 24 20
Dwelling Place Otane Otane
Length of Residence 1 year 20 years
Marriage Place Residence of Mrs L. Symmons, Otane
Folio 8666
Consent Mary Grace Mudgway, mother
Date of Certificate 17 November 1919
Officiating Minister Thomas Rowe, Christians (commonly known as Brethren)
20 22 November 1919 William Aitken Strath
Isabel Margaret Dillon
William Aitken Strath
Isabel Margaret Dillon
πŸ’ 1919/8981
Bachelor
Spinster
Cheesemaker
Domestic
29
20
Otane
Otane
3 days
8 years
St Peters Church, Otane 8667 Elizabeth Ann Anderson Dillon, mother 22 November 1919 Reverend Charles Connor, Presbyterian
No 20
Date of Notice 22 November 1919
  Groom Bride
Names of Parties William Aitken Strath Isabel Margaret Dillon
  πŸ’ 1919/8981
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 29 20
Dwelling Place Otane Otane
Length of Residence 3 days 8 years
Marriage Place St Peters Church, Otane
Folio 8667
Consent Elizabeth Ann Anderson Dillon, mother
Date of Certificate 22 November 1919
Officiating Minister Reverend Charles Connor, Presbyterian
21 13 December 1919 John McConaghty
Rebecca Kathleen Ward
John McConaghty
Rebecca Kathleen Ward
πŸ’ 1919/8982
Bachelor
Spinster
Farmer
Dressmaker
28
24
Patangata
Patangata
3 months
24 years
English Church, Waipawa 8668 13 December 1919 Reverend M. W. Butterfield, Anglican
No 21
Date of Notice 13 December 1919
  Groom Bride
Names of Parties John McConaghty Rebecca Kathleen Ward
  πŸ’ 1919/8982
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 24
Dwelling Place Patangata Patangata
Length of Residence 3 months 24 years
Marriage Place English Church, Waipawa
Folio 8668
Consent
Date of Certificate 13 December 1919
Officiating Minister Reverend M. W. Butterfield, Anglican

Page 1336

District of Waipawa Quarter ending 31 December 1919 Registrar R. Cox Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 16 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
20 years
16 years
Presbyterian Church Waipawa 8669 16 December 1919 Rev J W Robertson, Presbyterian
No 22
Date of Notice 16 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 20 years 16 years
Marriage Place Presbyterian Church Waipawa
Folio 8669
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev J W Robertson, Presbyterian
23 22 December 1919 Edwin Winters
Lilian Constance Marshall
Edwin Winters
Lilian Constance Marshall
πŸ’ 1919/8984
Bachelor
Spinster
Farmer
Nurse
31
29
Pukehou
Pukehou
3 days
3 days
Residence of G Winters, Pukehou 8670 22 December 1919 Rev J W Robertson, Presbyterian
No 23
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Edwin Winters Lilian Constance Marshall
  πŸ’ 1919/8984
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 29
Dwelling Place Pukehou Pukehou
Length of Residence 3 days 3 days
Marriage Place Residence of G Winters, Pukehou
Folio 8670
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev J W Robertson, Presbyterian

Page 1337

District of Waipukurau Quarter ending 31 March 1919 Registrar J. Mahon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1919 Harry Vincent Green
Una Winifred Sharpin
Harry Vincent Green
Una Winifred Sharpin
πŸ’ 1919/1488
Bachelor
Spinster
Carrier
Milliner
29
28
Waipukurau
Waipukurau
10 years
28 years
St Mary's Church Waipukurau 1190 14 January 1919 Rev. A. W. C. Stace, Church of England
No 1
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Harry Vincent Green Una Winifred Sharpin
  πŸ’ 1919/1488
Condition Bachelor Spinster
Profession Carrier Milliner
Age 29 28
Dwelling Place Waipukurau Waipukurau
Length of Residence 10 years 28 years
Marriage Place St Mary's Church Waipukurau
Folio 1190
Consent
Date of Certificate 14 January 1919
Officiating Minister Rev. A. W. C. Stace, Church of England
2 15 February 1919 Philip Edward Hood
Leonie Sowry
Philip Edward Flood
Leonie Sowry
πŸ’ 1919/1489
Bachelor
Spinster
Farmer
Domestic Duties
22
19
Waipukurau
Waipukurau
10 years
9 years
Catholic Church Waipukurau 1191 Marmaduke Sowry, Father 15 February 1919 Rev. T. J. Cahill, Catholic Church
No 2
Date of Notice 15 February 1919
  Groom Bride
Names of Parties Philip Edward Hood Leonie Sowry
BDM Match (95%) Philip Edward Flood Leonie Sowry
  πŸ’ 1919/1489
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 19
Dwelling Place Waipukurau Waipukurau
Length of Residence 10 years 9 years
Marriage Place Catholic Church Waipukurau
Folio 1191
Consent Marmaduke Sowry, Father
Date of Certificate 15 February 1919
Officiating Minister Rev. T. J. Cahill, Catholic Church
3 3 March 1919 Francis Rufus Lucas
Kathleen Maud Young
Francis Rupit Lucas
Kathleen Maud Young
πŸ’ 1919/1490
Bachelor
Spinster
Shepherd
Domestic Duties
38
22
Waipukurau
Waipukurau
7 years
22 years
Church of England Waipukurau 1192 3 March 1919 Rev. A. W. C. Stace, Church of England
No 3
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Francis Rufus Lucas Kathleen Maud Young
BDM Match (92%) Francis Rupit Lucas Kathleen Maud Young
  πŸ’ 1919/1490
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 38 22
Dwelling Place Waipukurau Waipukurau
Length of Residence 7 years 22 years
Marriage Place Church of England Waipukurau
Folio 1192
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev. A. W. C. Stace, Church of England
4 17 March 1919 Percy Alfred Walhoff Biggs
Irene Bernice Poppelwell
Percy Alfred Malhoff Biggs
Irene Bernice Poppelwell
πŸ’ 1919/1491
Bachelor
Spinster
Draper
Domestic Duties
20
20
Dannevirke
Waipukurau
6 weeks
6 days
Dwelling place of her Brother Ethelbert Poppelwell Sir Francis Drake St Waipukurau 1193 Matilda Wilhelmina Biggs Mother, John Poppelwell Father 17 March 1919 Rev. T. Cahill, Catholic Church
No 4
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Percy Alfred Walhoff Biggs Irene Bernice Poppelwell
BDM Match (98%) Percy Alfred Malhoff Biggs Irene Bernice Poppelwell
  πŸ’ 1919/1491
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 20 20
Dwelling Place Dannevirke Waipukurau
Length of Residence 6 weeks 6 days
Marriage Place Dwelling place of her Brother Ethelbert Poppelwell Sir Francis Drake St Waipukurau
Folio 1193
Consent Matilda Wilhelmina Biggs Mother, John Poppelwell Father
Date of Certificate 17 March 1919
Officiating Minister Rev. T. Cahill, Catholic Church
5 20 March 1919 William Gladdens
Muriel Grace Willis
William Giddens
Muriel Grace Willis
πŸ’ 1919/1493
Widower
Spinster
Labourer
Domestic Duties
32
18
Waipukurau
Waipukurau
3 months
10 years
Church of England Waipukurau 1194 Minnie Sarah Jane Watts Mother 20 March 1919 Rev. A. W. C. Stace, Church of England
No 5
Date of Notice 20 March 1919
  Groom Bride
Names of Parties William Gladdens Muriel Grace Willis
BDM Match (94%) William Giddens Muriel Grace Willis
  πŸ’ 1919/1493
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 32 18
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 months 10 years
Marriage Place Church of England Waipukurau
Folio 1194
Consent Minnie Sarah Jane Watts Mother
Date of Certificate 20 March 1919
Officiating Minister Rev. A. W. C. Stace, Church of England

Page 1339

District of Waipukurau Quarter ending 30 June 1919 Registrar D. Macdonald
No Date of Notice Names and 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 5 April 1919 William Grigg Cook
Winifred Mary Ellen Staines
William Grigg Cook
Winifred Mary Ellen Staines
πŸ’ 1919/3443
Bachelor
Spinster
Joiner
Book Keeper
31
31
Waipukurau
Waipukurau
31 years
26 years
St Mary's Church, Waipukurau 3357 5 April 1919 A W C Stace, Church of England
No 6
Date of Notice 5 April 1919
  Groom Bride
Names of Parties William Grigg Cook Winifred Mary Ellen Staines
  πŸ’ 1919/3443
Condition Bachelor Spinster
Profession Joiner Book Keeper
Age 31 31
Dwelling Place Waipukurau Waipukurau
Length of Residence 31 years 26 years
Marriage Place St Mary's Church, Waipukurau
Folio 3357
Consent
Date of Certificate 5 April 1919
Officiating Minister A W C Stace, Church of England
7 10 April 1919 Charles Screech
Heneretta Jean Miller
Charles Screech
Henrietta Jean Miller
πŸ’ 1919/3444
Widower
Spinster
Gardener
Laundress
31
26
Waipukurau
Waipukurau
3 years
2 years
Presbyterian Church, Waipukurau 3358 10 April 1919 J MacInnes, Presbyterian
No 7
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Charles Screech Heneretta Jean Miller
BDM Match (95%) Charles Screech Henrietta Jean Miller
  πŸ’ 1919/3444
Condition Widower Spinster
Profession Gardener Laundress
Age 31 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church, Waipukurau
Folio 3358
Consent
Date of Certificate 10 April 1919
Officiating Minister J MacInnes, Presbyterian
8 5 May 1919 Walter Oliver
Magdalen Mary Levey
Walter Oliver
Magdalen Mary Levey
πŸ’ 1919/3421
Bachelor
Spinster
Hotelkeeper
Household Duties
32
25
Waipukurau
Waipukurau
8 months
7 months
Catholic Church, Waipukurau 3359 5 May 1919 J. J. Cahill, Roman Catholic
No 8
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Walter Oliver Magdalen Mary Levey
  πŸ’ 1919/3421
Condition Bachelor Spinster
Profession Hotelkeeper Household Duties
Age 32 25
Dwelling Place Waipukurau Waipukurau
Length of Residence 8 months 7 months
Marriage Place Catholic Church, Waipukurau
Folio 3359
Consent
Date of Certificate 5 May 1919
Officiating Minister J. J. Cahill, Roman Catholic
9 6 May 1919 Arthur Edmund Chrisp
Thirza Isabel Barrie
Arthur Edmund Chrisp
Thirza Isabel Barrie
πŸ’ 1919/3422
Bachelor
Spinster
Master Mariner
School Teacher
30
26
Waipukurau
Waipukurau
5 days
10 years
St Andrews Church, Waipukurau 3360 6 May 1919 A Grant, Waipukurau
No 9
Date of Notice 6 May 1919
  Groom Bride
Names of Parties Arthur Edmund Chrisp Thirza Isabel Barrie
  πŸ’ 1919/3422
Condition Bachelor Spinster
Profession Master Mariner School Teacher
Age 30 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 5 days 10 years
Marriage Place St Andrews Church, Waipukurau
Folio 3360
Consent
Date of Certificate 6 May 1919
Officiating Minister A Grant, Waipukurau
10 18 June 1919 Matthew McGrath
Mary Wendle
Matthew McGrath
Mary Windle
πŸ’ 1919/3423
Bachelor
Spinster
Farm Hand
Domestic
35
30
Waipukurau
Waipukurau
11 years
18 years
Roman Catholic Church, Waipukurau 3361 18 June 1919 J J Cahill, Roman Catholic
No 10
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Matthew McGrath Mary Wendle
BDM Match (95%) Matthew McGrath Mary Windle
  πŸ’ 1919/3423
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 35 30
Dwelling Place Waipukurau Waipukurau
Length of Residence 11 years 18 years
Marriage Place Roman Catholic Church, Waipukurau
Folio 3361
Consent
Date of Certificate 18 June 1919
Officiating Minister J J Cahill, Roman Catholic

Page 1341

District of Waipukurau Quarter ending 30 September 1919 Registrar D. Macdonald
No Date of Notice Names and 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 12 July 1919 Frederick Walter Breed
Kathleen Phyllis May Cook
Frederick Walter Breed
Kathleen Phyllis May Cook
πŸ’ 1919/7096
Bachelor
Spinster
Farmer
Domestic
28
19
Wallingford
Wallingford
8 years
19 years
Church of England Waipukurau 6600 Joseph William Cook Father 12 July 1919 A. W. C. Stace, Church of England
No 11
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Frederick Walter Breed Kathleen Phyllis May Cook
  πŸ’ 1919/7096
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 19
Dwelling Place Wallingford Wallingford
Length of Residence 8 years 19 years
Marriage Place Church of England Waipukurau
Folio 6600
Consent Joseph William Cook Father
Date of Certificate 12 July 1919
Officiating Minister A. W. C. Stace, Church of England
12 26 August 1919 Baden Francis Wallace Finlayson
Kathleen Valentine Brown
Baden Francis Wallace Finlayson
Kathleen Valentine Brown
πŸ’ 1919/7097
Bachelor
Spinster
Postal Clerk
Domestic Duties
19
24
Waipukurau
Waipukurau
7 days
3 years
Church of England Waipukurau 6601 Annie Lena Finlayson mother 26 August 1919 A. W. C. Stace, Church of England
No 12
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Baden Francis Wallace Finlayson Kathleen Valentine Brown
  πŸ’ 1919/7097
Condition Bachelor Spinster
Profession Postal Clerk Domestic Duties
Age 19 24
Dwelling Place Waipukurau Waipukurau
Length of Residence 7 days 3 years
Marriage Place Church of England Waipukurau
Folio 6601
Consent Annie Lena Finlayson mother
Date of Certificate 26 August 1919
Officiating Minister A. W. C. Stace, Church of England
13 30 August 1919 Richard John Stafford
Willelmina Annie Rice
Richard John Stafford
Willelmina Annie Rice
πŸ’ 1919/7108
Bachelor
Spinster
Teamster
Domestic
24
25
Otane
Hatuma
8 years
8 years
Residence of Mr B. Rice Hatuma 6602 30 August 1919 J. MacInnes, Presbyterian
No 13
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Richard John Stafford Willelmina Annie Rice
  πŸ’ 1919/7108
Condition Bachelor Spinster
Profession Teamster Domestic
Age 24 25
Dwelling Place Otane Hatuma
Length of Residence 8 years 8 years
Marriage Place Residence of Mr B. Rice Hatuma
Folio 6602
Consent
Date of Certificate 30 August 1919
Officiating Minister J. MacInnes, Presbyterian
14 15 September 1919 Harold Fredrick Russell
Edith Florence Penelope Janett
Harold Frederick Russell
Edith Florence Penelope Janett
πŸ’ 1919/7115
Bachelor
Spinster
Farmer
Domestic Duties
34
25
Hatuma
Hatuma
3 Days
18 years
Residence of Mr F. Janett Hatuma 6603 15 September 1919 L. J. Hodson, Presbyterian
No 14
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Harold Fredrick Russell Edith Florence Penelope Janett
BDM Match (98%) Harold Frederick Russell Edith Florence Penelope Janett
  πŸ’ 1919/7115
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 25
Dwelling Place Hatuma Hatuma
Length of Residence 3 Days 18 years
Marriage Place Residence of Mr F. Janett Hatuma
Folio 6603
Consent
Date of Certificate 15 September 1919
Officiating Minister L. J. Hodson, Presbyterian

Page 1343

District of Waipukurau Quarter ending 31 December 1919 Registrar D. Macdonald
No Date of Notice Names and 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 14 October 1919 Andrew Giffney
Annie Gertrude Butcher
Andrew Giffney
Annie Gertrude Butcher
πŸ’ 1919/8985
Bachelor
Widow
Sawmiller
Domestic Duties
46
33
Waipukurau
Waipukurau
3 months
3 days
Church of England, Waipukurau 8671 14 October 1919 Rev J. Farley, Church of England
No 15
Date of Notice 14 October 1919
  Groom Bride
Names of Parties Andrew Giffney Annie Gertrude Butcher
  πŸ’ 1919/8985
Condition Bachelor Widow
Profession Sawmiller Domestic Duties
Age 46 33
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 months 3 days
Marriage Place Church of England, Waipukurau
Folio 8671
Consent
Date of Certificate 14 October 1919
Officiating Minister Rev J. Farley, Church of England
16 22 October 1919 Bryce Stoddart
Eva Francis Sainsbury
Bryce Stoddart
Eva Frances Sainsbury
πŸ’ 1919/9147
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Waipukurau
Waipukurau
3 days
19 years
Church of England, Waipukurau 8672 Robert Glass Sainsbury, Father 22 October 1919 Rev A. W. C. Stace, Church of England
No 16
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Bryce Stoddart Eva Francis Sainsbury
BDM Match (98%) Bryce Stoddart Eva Frances Sainsbury
  πŸ’ 1919/9147
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 days 19 years
Marriage Place Church of England, Waipukurau
Folio 8672
Consent Robert Glass Sainsbury, Father
Date of Certificate 22 October 1919
Officiating Minister Rev A. W. C. Stace, Church of England
17 19 November 1919 Jack Russell
Constance Frances Rood
Jack Russell
Constance Frances Rood
πŸ’ 1919/9158
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Hatuma
Hatuma
4 years
16 years
St Marys Church of England, Waipukurau 8673 19 November 1919 Rev A. W. C. Stace, Church of England
No 17
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Jack Russell Constance Frances Rood
  πŸ’ 1919/9158
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Hatuma Hatuma
Length of Residence 4 years 16 years
Marriage Place St Marys Church of England, Waipukurau
Folio 8673
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev A. W. C. Stace, Church of England
18 2 December 1919 Herbert Pringle
Meta Clarisa Paget
Herbert Pringle
Meta Clarisa Paget
πŸ’ 1919/9165
Bachelor
Spinster
Clerk
Saleswoman
29
26
Waipukurau
Waipukurau
3 days
3 1/2 years
St Marys Church of England, Waipukurau 8674 2 December 1919 Rev A. W. C. Stace, Church of England
No 18
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Herbert Pringle Meta Clarisa Paget
  πŸ’ 1919/9165
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 26
Dwelling Place Waipukurau Waipukurau
Length of Residence 3 days 3 1/2 years
Marriage Place St Marys Church of England, Waipukurau
Folio 8674
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev A. W. C. Stace, Church of England
19 3 December 1919 Henry James Epps
Margaret Victoria Syme
Henry James Epps
Margaret Victoria Syme
πŸ’ 1919/9166
Bachelor
Spinster
Painter
Domestic
27
24
Hatuma
Hatuma
3 days
24 years
Presbyterian Church, Waipukurau 8675 3 December 1919 Rev C. Connor, Presbyterian
No 19
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Henry James Epps Margaret Victoria Syme
  πŸ’ 1919/9166
Condition Bachelor Spinster
Profession Painter Domestic
Age 27 24
Dwelling Place Hatuma Hatuma
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church, Waipukurau
Folio 8675
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev C. Connor, Presbyterian

Page 1345

District of Wairoa Quarter ending 31 March 1919 Registrar J. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1919 Robert Nicholson Duncan
Esther Florence Kilday
Robert Nicholson Duncan
Esther Florence Kilday
πŸ’ 1919/1494
Bachelor
Spinster
Blacksmith
Domestic Duties
31
22
Wairoa
Wairoa
2 months
6 days
Presbyterian Church, Wairoa 1195 2 January 1919 Revd. William Raeburn, Presbyterian
No 1
Date of Notice 2 January 1919
  Groom Bride
Names of Parties Robert Nicholson Duncan Esther Florence Kilday
  πŸ’ 1919/1494
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 31 22
Dwelling Place Wairoa Wairoa
Length of Residence 2 months 6 days
Marriage Place Presbyterian Church, Wairoa
Folio 1195
Consent
Date of Certificate 2 January 1919
Officiating Minister Revd. William Raeburn, Presbyterian
2 9 January 1919 Douglas Robert Topham Hall
Vere Hall
Douglas Robert Topham Hall
Vera Hall
πŸ’ 1919/1495
Bachelor
Spinster
Draughtsman
Milliner
24
33
Wairoa
Wairoa
18 months
3 years
St Pauls Church, Wairoa 1196 9 January 1919 Revd. H. T. Rawnsley George Nelham Watson, Church of England
No 2
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Douglas Robert Topham Hall Vere Hall
BDM Match (94%) Douglas Robert Topham Hall Vera Hall
  πŸ’ 1919/1495
Condition Bachelor Spinster
Profession Draughtsman Milliner
Age 24 33
Dwelling Place Wairoa Wairoa
Length of Residence 18 months 3 years
Marriage Place St Pauls Church, Wairoa
Folio 1196
Consent
Date of Certificate 9 January 1919
Officiating Minister Revd. H. T. Rawnsley George Nelham Watson, Church of England
3 13 January 1919 Mohi Henare
Miriama Tawera
Mohi Henare
Miriama Tawera
πŸ’ 1919/1496
Widower
Spinster
Labourer
Domestic duties
25
22
Nuhaka
Nuhaka
8 months
22 years
Registrar's Office, Wairoa 1197 13 January 1919 J. P. Crichton, Registrar
No 3
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Mohi Henare Miriama Tawera
  πŸ’ 1919/1496
Condition Widower Spinster
Profession Labourer Domestic duties
Age 25 22
Dwelling Place Nuhaka Nuhaka
Length of Residence 8 months 22 years
Marriage Place Registrar's Office, Wairoa
Folio 1197
Consent
Date of Certificate 13 January 1919
Officiating Minister J. P. Crichton, Registrar
4 6 February 1919 Nuutu Tahu
Heni Eparaima
Mutu Tahu
Heu Eparaima
πŸ’ 1919/1497
Bachelor
Spinster
Labourer
Domestic duties
29
21
Waikaremoana
Waikaremoana
29 years
21 years
Registrar's Office, Wairoa 1198 6 February 1919 J. P. Crichton, Registrar
No 4
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Nuutu Tahu Heni Eparaima
BDM Match (82%) Mutu Tahu Heu Eparaima
  πŸ’ 1919/1497
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 21
Dwelling Place Waikaremoana Waikaremoana
Length of Residence 29 years 21 years
Marriage Place Registrar's Office, Wairoa
Folio 1198
Consent
Date of Certificate 6 February 1919
Officiating Minister J. P. Crichton, Registrar
5 24 February 1919 Lionel Egbert Galbraith
Dora Isabel Gardner
Lionel Egbert Galbraith
Dora Isabel Gardiner
πŸ’ 1919/1498
Bachelor
Spinster
Tobacconist
Domestic duties
28
21
Wairoa
Wairoa
8 years
21 years
Presbyterian Manse, Wairoa 1199 24 February 1919 Revd. William Raeburn, Presbyterian
No 5
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Lionel Egbert Galbraith Dora Isabel Gardner
BDM Match (98%) Lionel Egbert Galbraith Dora Isabel Gardiner
  πŸ’ 1919/1498
Condition Bachelor Spinster
Profession Tobacconist Domestic duties
Age 28 21
Dwelling Place Wairoa Wairoa
Length of Residence 8 years 21 years
Marriage Place Presbyterian Manse, Wairoa
Folio 1199
Consent
Date of Certificate 24 February 1919
Officiating Minister Revd. William Raeburn, Presbyterian

Page 1346

District of Wairoa Quarter ending 31 March 1919 Registrar W. H. Hyde
No Date of Notice Names and 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 Teo Hura
Alma Rawhiti Harmer
Teo Hura
Alma Rawhiti Harmer
πŸ’ 1919/1203
Bachelor
Spinster
Returned Soldier
Nurse
22
21
Wairoa
Wairoa
22 years
18 years
Office of Registrar, Wairoa 1200 3 March 1919 J. P. Crichton, Registrar
No 6
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Teo Hura Alma Rawhiti Harmer
  πŸ’ 1919/1203
Condition Bachelor Spinster
Profession Returned Soldier Nurse
Age 22 21
Dwelling Place Wairoa Wairoa
Length of Residence 22 years 18 years
Marriage Place Office of Registrar, Wairoa
Folio 1200
Consent
Date of Certificate 3 March 1919
Officiating Minister J. P. Crichton, Registrar
7 11 March 1919 John Robert Gillanders
Annie Elizabeth Davies
John Robert Gillanders
Annie Elizabeth Davies
πŸ’ 1919/1431
Bachelor
Spinster
Station Manager
Tailoress
38
25
Wairoa
Wairoa
14 years
25 years
Presbyterian Church, Wairoa 1201 11 March 1919 W. H. Hyde, Deputy Registrar
No 7
Date of Notice 11 March 1919
  Groom Bride
Names of Parties John Robert Gillanders Annie Elizabeth Davies
  πŸ’ 1919/1431
Condition Bachelor Spinster
Profession Station Manager Tailoress
Age 38 25
Dwelling Place Wairoa Wairoa
Length of Residence 14 years 25 years
Marriage Place Presbyterian Church, Wairoa
Folio 1201
Consent
Date of Certificate 11 March 1919
Officiating Minister W. H. Hyde, Deputy Registrar
8 28 March 1919 James Brydon Speedy
Sigrid Augusta Lyders
James Brydon Speedy
Sigrid Augusta Lyders
πŸ’ 1919/1442
Bachelor
Spinster
Meat Inspector
Milliner
27
24
Wairoa
Wairoa
3 months
2 months
Residence of J. McDonald, Clyde Road, Wairoa 1202 28 March 1919 W. H. Hyde, Deputy Registrar
No 8
Date of Notice 28 March 1919
  Groom Bride
Names of Parties James Brydon Speedy Sigrid Augusta Lyders
  πŸ’ 1919/1442
Condition Bachelor Spinster
Profession Meat Inspector Milliner
Age 27 24
Dwelling Place Wairoa Wairoa
Length of Residence 3 months 2 months
Marriage Place Residence of J. McDonald, Clyde Road, Wairoa
Folio 1202
Consent
Date of Certificate 28 March 1919
Officiating Minister W. H. Hyde, Deputy Registrar

Page 1347

District of Wairoa Quarter ending 30 June 1919 Registrar G. P. Crichton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 14 April 1919 Henry Ashley
Elizabeth Eugenia Cullen
Henry Ashby
Elizabeth Eugenia Cullen
πŸ’ 1919/3424
Bachelor
Spinster
Builder
Dressmaker
33
29
Wairoa
Wairoa
3 years
14 years
Church of England, Wairoa 3362 14 April 1919 George Welham Watson, Church of England
No 9
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Henry Ashley Elizabeth Eugenia Cullen
BDM Match (92%) Henry Ashby Elizabeth Eugenia Cullen
  πŸ’ 1919/3424
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 33 29
Dwelling Place Wairoa Wairoa
Length of Residence 3 years 14 years
Marriage Place Church of England, Wairoa
Folio 3362
Consent
Date of Certificate 14 April 1919
Officiating Minister George Welham Watson, Church of England
10 16 April 1919 John Watchman
Sarah McKay
John Watchman
Sarah McKay
πŸ’ 1919/3425
Bachelor
Spinster
Farmer
Nurse
43
43
Waikaremoana
Waikaremoana
7 months
4 months
Lakehouse, Waikaremoana 3363 16 April 1919 Robert Hall, Church of England
No 10
Date of Notice 16 April 1919
  Groom Bride
Names of Parties John Watchman Sarah McKay
  πŸ’ 1919/3425
Condition Bachelor Spinster
Profession Farmer Nurse
Age 43 43
Dwelling Place Waikaremoana Waikaremoana
Length of Residence 7 months 4 months
Marriage Place Lakehouse, Waikaremoana
Folio 3363
Consent
Date of Certificate 16 April 1919
Officiating Minister Robert Hall, Church of England
11 23 April 1919 William Orm Rigarlsford
Violet Isabel Chase
William Orm Rigarlsford
Violet Mabel Chase
πŸ’ 1919/3426
Bachelor
Spinster
Motor Mechanic
Domestic duties
22
19
Wairoa
Wairoa
18 days
18 days
Church of England, Wairoa 3364 John Chase, father 23 April 1919 George Welham Watson, Church of England
No 11
Date of Notice 23 April 1919
  Groom Bride
Names of Parties William Orm Rigarlsford Violet Isabel Chase
BDM Match (95%) William Orm Rigarlsford Violet Mabel Chase
  πŸ’ 1919/3426
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 22 19
Dwelling Place Wairoa Wairoa
Length of Residence 18 days 18 days
Marriage Place Church of England, Wairoa
Folio 3364
Consent John Chase, father
Date of Certificate 23 April 1919
Officiating Minister George Welham Watson, Church of England
12 24 April 1919 James Sheppard
Margaret Brand
James Sheppard
Margaret Brand
πŸ’ 1919/3427
Divorced 16-12-18
Widow 6-2-17
Engineer
Tailoress
51
44
Wairoa
Wairoa
10 weeks
3 days
Office of Registrar, Wairoa 3365 24 April 1919 G. P. Crichton, Deputy Registrar
No 12
Date of Notice 24 April 1919
  Groom Bride
Names of Parties James Sheppard Margaret Brand
  πŸ’ 1919/3427
Condition Divorced 16-12-18 Widow 6-2-17
Profession Engineer Tailoress
Age 51 44
Dwelling Place Wairoa Wairoa
Length of Residence 10 weeks 3 days
Marriage Place Office of Registrar, Wairoa
Folio 3365
Consent
Date of Certificate 24 April 1919
Officiating Minister G. P. Crichton, Deputy Registrar
13 21 June 1919 Tomy Rauriti
Teoti Nohinohi
Tomy Rauriti
Teoti Nohinohi
πŸ’ 1919/3428
Bachelor
Spinster
Labourer
Domestic duties
22
20
Whakaki
Whakaki
22 years
20 years
Office of the Registrar, Wairoa 3366 Kareka Kohinohi, father 21 June 1919 G. P. Crichton, Registrar
No 13
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Tomy Rauriti Teoti Nohinohi
  πŸ’ 1919/3428
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 20
Dwelling Place Whakaki Whakaki
Length of Residence 22 years 20 years
Marriage Place Office of the Registrar, Wairoa
Folio 3366
Consent Kareka Kohinohi, father
Date of Certificate 21 June 1919
Officiating Minister G. P. Crichton, Registrar

Page 1349

District of Wairoa Quarter ending 30 September 1919 Registrar J. 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
14 8 July 1919 Arthur Lewis Garner
Agnes Richardson
Arthur Lewis Garner
Agnes Richardson
πŸ’ 1919/9781
Bachelor
Spinster
Shepherd
Housekeeper
32
30
Frasertown
Frasertown
9 years
10 years
Residence of William Richardson, Frasertown 3571 8 July 1919 Revd. Percy Keene, Frasertown
No 14
Date of Notice 8 July 1919
  Groom Bride
Names of Parties Arthur Lewis Garner Agnes Richardson
  πŸ’ 1919/9781
Condition Bachelor Spinster
Profession Shepherd Housekeeper
Age 32 30
Dwelling Place Frasertown Frasertown
Length of Residence 9 years 10 years
Marriage Place Residence of William Richardson, Frasertown
Folio 3571
Consent
Date of Certificate 8 July 1919
Officiating Minister Revd. Percy Keene, Frasertown

Page 1351

District of Wairoa Quarter ending 30 September 1919 Registrar J. P. Crichton
No Date of Notice Names and 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 July 1919 William Robert Crarer
Gleen Jeanie Garwood
Robert William Crarer
Ileen Jeanie Garwood
πŸ’ 1919/6376
Bachelor
Spinster
Farmer
Domestic duties
33
24
Wairoa
Frasertown
30 years
24 years
St Pauls Church Frasertown 5806 14 July 1919 Revd George Nelham-Watson, Church of England
No 16
Date of Notice 14 July 1919
  Groom Bride
Names of Parties William Robert Crarer Gleen Jeanie Garwood
BDM Match (64%) Robert William Crarer Ileen Jeanie Garwood
  πŸ’ 1919/6376
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Wairoa Frasertown
Length of Residence 30 years 24 years
Marriage Place St Pauls Church Frasertown
Folio 5806
Consent
Date of Certificate 14 July 1919
Officiating Minister Revd George Nelham-Watson, Church of England
17 17 July 1919 Michael Carey
Lily Adams
Michael Carey
Lily Adams
πŸ’ 1919/6377
Bachelor
Widow 28-5-17
Miner
Tailoress
37
35
Wairoa
Wairoa
6 months
5 months
Presbyterian Manse Wairoa 5807 17 July 1919 Revd William Raeburn, Presbyterian
No 17
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Michael Carey Lily Adams
  πŸ’ 1919/6377
Condition Bachelor Widow 28-5-17
Profession Miner Tailoress
Age 37 35
Dwelling Place Wairoa Wairoa
Length of Residence 6 months 5 months
Marriage Place Presbyterian Manse Wairoa
Folio 5807
Consent
Date of Certificate 17 July 1919
Officiating Minister Revd William Raeburn, Presbyterian
18 8 August 1919 Gordon Stewart
Edna Mavis Garwood
Gordon Stewart
Edna Mavis Garwood
πŸ’ 1919/6378
Bachelor
Spinster
Motor Driver
Domestic duties
31
22
Wairoa
Frasertown
4 years
22 years
St Pauls Church Frasertown 5808 8 August 1919 Revd George Nelham-Watson, Church of England
No 18
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Gordon Stewart Edna Mavis Garwood
  πŸ’ 1919/6378
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 31 22
Dwelling Place Wairoa Frasertown
Length of Residence 4 years 22 years
Marriage Place St Pauls Church Frasertown
Folio 5808
Consent
Date of Certificate 8 August 1919
Officiating Minister Revd George Nelham-Watson, Church of England
19 29 August 1919 Herbert Mayo
Margaret Christiana McMillan
Herbert Mayo
Margaret Christina McMillan
πŸ’ 1919/6355
Bachelor
Spinster
Shepherd
Domestic duties
31
27
Wairoa
Mohaka
6 days
27 years
Residence of Mary McMillan Mohaka 5809 29 August 1919 Revd Robert T. Hall, Church of England
No 19
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Herbert Mayo Margaret Christiana McMillan
BDM Match (98%) Herbert Mayo Margaret Christina McMillan
  πŸ’ 1919/6355
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 31 27
Dwelling Place Wairoa Mohaka
Length of Residence 6 days 27 years
Marriage Place Residence of Mary McMillan Mohaka
Folio 5809
Consent
Date of Certificate 29 August 1919
Officiating Minister Revd Robert T. Hall, Church of England
20 12 September 1919 Edgar James Rattray
Florizel Leonore Smith
Edgar James Rattray
Florizel Leonore Smith
πŸ’ 1919/6356
Bachelor
Spinster
Fencer
Compositor
27
25
Wairoa
Wairoa
12 years
25 years
Residence of Florence May Smith Wairoa 5810 12 September 1919 Revd Father Peter Le PrΓͺtre, Roman Catholic
No 20
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Edgar James Rattray Florizel Leonore Smith
  πŸ’ 1919/6356
Condition Bachelor Spinster
Profession Fencer Compositor
Age 27 25
Dwelling Place Wairoa Wairoa
Length of Residence 12 years 25 years
Marriage Place Residence of Florence May Smith Wairoa
Folio 5810
Consent
Date of Certificate 12 September 1919
Officiating Minister Revd Father Peter Le PrΓͺtre, Roman Catholic

Page 1352

District of Wairoa Quarter ending 30 September 1919 Registrar J. P. Crichton
No Date of Notice Names and 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 17 September 1919 George Gray
Mary Rawiri
George Gray
Mary Rawhi
πŸ’ 1919/6357
Bachelor
Spinster
Labourer
Domestic duties
22
23
Wairoa
Wairoa
22 years
23 years
Office of the Registrar of marriages Wairoa 3811 17 September 1919 J. P. Crichton Registrar
No 21
Date of Notice 17 September 1919
  Groom Bride
Names of Parties George Gray Mary Rawiri
BDM Match (91%) George Gray Mary Rawhi
  πŸ’ 1919/6357
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 23
Dwelling Place Wairoa Wairoa
Length of Residence 22 years 23 years
Marriage Place Office of the Registrar of marriages Wairoa
Folio 3811
Consent
Date of Certificate 17 September 1919
Officiating Minister J. P. Crichton Registrar

Page 1353

District of Wairoa Quarter ending 31 December 1919 Registrar J. P. Crichton
No Date of Notice Names and 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 8 October 1919 Pani Wairoa
Myrtle Arundel
Pani Wairoa
Myrtle Arundel
πŸ’ 1919/9167
Bachelor
Spinster
Labourer
Domestic duties
25
26
Wairoa
Frasertown
7 months
10 months
Office of the Registrar Wairoa 8676 8 October 1919 J. P. Crichton Registrar
No 22
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Pani Wairoa Myrtle Arundel
  πŸ’ 1919/9167
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 26
Dwelling Place Wairoa Frasertown
Length of Residence 7 months 10 months
Marriage Place Office of the Registrar Wairoa
Folio 8676
Consent
Date of Certificate 8 October 1919
Officiating Minister J. P. Crichton Registrar
23 10 October 1919 Rua Morrell
Dolly Edwards
Rua Morrell
Dolly Edwards
πŸ’ 1919/9168
Bachelor
Spinster
Blacksmith
Domestic duties
32
18
Wairoa
Turiroa
30 years
18 years
Office of the Registrar Wairoa 8677 11 October 1919 J. P. Crichton Registrar
No 23
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Rua Morrell Dolly Edwards
  πŸ’ 1919/9168
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 32 18
Dwelling Place Wairoa Turiroa
Length of Residence 30 years 18 years
Marriage Place Office of the Registrar Wairoa
Folio 8677
Consent
Date of Certificate 11 October 1919
Officiating Minister J. P. Crichton Registrar
24 4 November 1919 Arthur Lionel Ellisdon
Doris Kathleen Grout
Arthur Lionel Ellisdon
Doris Kathleen Grout
πŸ’ 1919/9169
Bachelor
Spinster
Motor Painter
Domestic duties
24
21
Wairoa
Wairoa
18 months
13 years
St-Pauls Anglican Church Wairoa 8678 4 November 1919 J. P. Crichton Registrar
No 24
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Arthur Lionel Ellisdon Doris Kathleen Grout
  πŸ’ 1919/9169
Condition Bachelor Spinster
Profession Motor Painter Domestic duties
Age 24 21
Dwelling Place Wairoa Wairoa
Length of Residence 18 months 13 years
Marriage Place St-Pauls Anglican Church Wairoa
Folio 8678
Consent
Date of Certificate 4 November 1919
Officiating Minister J. P. Crichton Registrar
25 10 December 1919 Thomas Hapi
Myra Kawana
Thomas Hapi
Myra Kawana
πŸ’ 1919/9170
Bachelor
Spinster
Labourer
Lady Help
23
21
Nuhaka
Mahia
20 years
21 years
Office of the Registrar Wairoa 8679 10 December 1919 J. P. Crichton Registrar
No 25
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Thomas Hapi Myra Kawana
  πŸ’ 1919/9170
Condition Bachelor Spinster
Profession Labourer Lady Help
Age 23 21
Dwelling Place Nuhaka Mahia
Length of Residence 20 years 21 years
Marriage Place Office of the Registrar Wairoa
Folio 8679
Consent
Date of Certificate 10 December 1919
Officiating Minister J. P. Crichton Registrar
26 22 December 1919 Broughton Tangiora
Katie Pomare Te Kaura
Broughton Tangiora
Katie Pomare Te Kauru
πŸ’ 1919/9171
Bachelor
Spinster
Labourer
Domestic duties
27
25
Mahia
Nuhaka
26 years
5 years
Office of the Registrar Wairoa 8680 23 December 1919 J. P. Crichton Registrar
No 26
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Broughton Tangiora Katie Pomare Te Kaura
BDM Match (98%) Broughton Tangiora Katie Pomare Te Kauru
  πŸ’ 1919/9171
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 25
Dwelling Place Mahia Nuhaka
Length of Residence 26 years 5 years
Marriage Place Office of the Registrar Wairoa
Folio 8680
Consent
Date of Certificate 23 December 1919
Officiating Minister J. P. Crichton Registrar

Page 1354

District of Wairoa Quarter ending 31 December 1919 Registrar J. P. Crichton
No Date of Notice Names and 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 24 December 1919 Richard John Hughes
Emily Catherine Healy
Richard John Hughes
Emily Catherine Healy
πŸ’ 1919/9148
Bachelor
Spinster
Soldier
Shop Assistant
31
32
Wairoa
Wairoa
3 days
14 days
Residence of Jacob Andresen, Wairoa 8681 29 December 1919 Revd Father Peter Le Pretre
No 27
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Richard John Hughes Emily Catherine Healy
  πŸ’ 1919/9148
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 31 32
Dwelling Place Wairoa Wairoa
Length of Residence 3 days 14 days
Marriage Place Residence of Jacob Andresen, Wairoa
Folio 8681
Consent
Date of Certificate 29 December 1919
Officiating Minister Revd Father Peter Le Pretre

Page 1357

District of Weber Quarter ending 30 June 1919 Registrar Ja Hodgen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 May 1919 Fredrick Charles Franklin
Ruth Victoria Bryant
Frederick Charles Franklin
Ruth Victoria Bryant
πŸ’ 1919/1318
Bachelor
Spinster
Farmer
Domestic Duties
33
22
Weber
Hawera
33 years
7 years
Church of England Hawera 3119 10 May 1919 Rev Grant-Cowan
No 1
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Fredrick Charles Franklin Ruth Victoria Bryant
BDM Match (98%) Frederick Charles Franklin Ruth Victoria Bryant
  πŸ’ 1919/1318
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 22
Dwelling Place Weber Hawera
Length of Residence 33 years 7 years
Marriage Place Church of England Hawera
Folio 3119
Consent
Date of Certificate 10 May 1919
Officiating Minister Rev Grant-Cowan

Page 1363

District of Woodville Quarter ending 31 March 1919 Registrar J. P. Gorman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1919 James Erin Patrick Hickey
Maureen Frances McGeary
James Erin Patrick Hickey
Maureen Frances McLeary
πŸ’ 1919/1449
Bachelor
Spinster
Enginedriver
Postmistress
32
22
Woodville
Papatawa
3 days
7 years
Roman Catholic Church Woodville 1203 29 January 1919 Rev Thomas McKenna Roman Catholic
No 1
Date of Notice 29 January 1919
  Groom Bride
Names of Parties James Erin Patrick Hickey Maureen Frances McGeary
BDM Match (98%) James Erin Patrick Hickey Maureen Frances McLeary
  πŸ’ 1919/1449
Condition Bachelor Spinster
Profession Enginedriver Postmistress
Age 32 22
Dwelling Place Woodville Papatawa
Length of Residence 3 days 7 years
Marriage Place Roman Catholic Church Woodville
Folio 1203
Consent
Date of Certificate 29 January 1919
Officiating Minister Rev Thomas McKenna Roman Catholic
2 10 February 1919 Ernest Edward Bow
Ethel Mary Elizabeth Hopper
Ernest Edward Bow
Ethel Mary Elizabeth Hopper
πŸ’ 1919/1450
Bachelor
Widow
plasterer
dressmaker
49
30
Woodville
Woodville
7 days
11 months
Residence of Ernest Grinlinton Woodville 1204 10 February 1919 Rev R. P. Keall Methodist
No 2
Date of Notice 10 February 1919
  Groom Bride
Names of Parties Ernest Edward Bow Ethel Mary Elizabeth Hopper
  πŸ’ 1919/1450
Condition Bachelor Widow
Profession plasterer dressmaker
Age 49 30
Dwelling Place Woodville Woodville
Length of Residence 7 days 11 months
Marriage Place Residence of Ernest Grinlinton Woodville
Folio 1204
Consent
Date of Certificate 10 February 1919
Officiating Minister Rev R. P. Keall Methodist
3 19 March 1919 William Leopold Beaufort
Edith Myra Richardson
William Leopold Beaufort
Edith Myra Richardson
πŸ’ 1919/1451
Bachelor
Spinster
Canvasser
Domestic duties
26
23
Woodville
Woodville
3 days
3 years
The Registrar's office Woodville 1205 19 March 1919 JP Gorman Registrar
No 3
Date of Notice 19 March 1919
  Groom Bride
Names of Parties William Leopold Beaufort Edith Myra Richardson
  πŸ’ 1919/1451
Condition Bachelor Spinster
Profession Canvasser Domestic duties
Age 26 23
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 years
Marriage Place The Registrar's office Woodville
Folio 1205
Consent
Date of Certificate 19 March 1919
Officiating Minister JP Gorman Registrar

Page 1365

District of Woodville Quarter ending 30 June 1919 Registrar J. D. O'Gorman
No Date of Notice Names and 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 02 April 1919 Stanley Roy Johnson
Mabel Florence Sykes
Stanley Roy Johnson
Mabel Florence Sykes
πŸ’ 1919/1895
Bachelor
Spinster
Motor driver
Domestic duties
20
19
Masterton
Woodville
15 years
15 years
The Registrar's office Woodville 1652 Rachel Sykes mother 02 April 1919 J. D. O'Gorman Registrar
No 4
Date of Notice 02 April 1919
  Groom Bride
Names of Parties Stanley Roy Johnson Mabel Florence Sykes
  πŸ’ 1919/1895
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 20 19
Dwelling Place Masterton Woodville
Length of Residence 15 years 15 years
Marriage Place The Registrar's office Woodville
Folio 1652
Consent Rachel Sykes mother
Date of Certificate 02 April 1919
Officiating Minister J. D. O'Gorman Registrar
5 16 April 1919 James Armstrong Turnbull
Lizzie Euphemia Gardner
James Armstrong Turnbull
Lizzie Euphemia Gardner
πŸ’ 1919/3429
Bachelor
Spinster
Baker
Milliner
35
29
Martinborough
Woodville
6 months
7 days
Presbyterian Church Woodville 3367 16 April 1919 R Gardner
No 5
Date of Notice 16 April 1919
  Groom Bride
Names of Parties James Armstrong Turnbull Lizzie Euphemia Gardner
  πŸ’ 1919/3429
Condition Bachelor Spinster
Profession Baker Milliner
Age 35 29
Dwelling Place Martinborough Woodville
Length of Residence 6 months 7 days
Marriage Place Presbyterian Church Woodville
Folio 3367
Consent
Date of Certificate 16 April 1919
Officiating Minister R Gardner
6 19 May 1919 Thomas Henry Williams
Ethel Frances Hartstone
Thomas Henry Williams
Ethel Frances Hartstone
πŸ’ 1919/3430
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Woodville
Woodville
3 years
22 years
Church of England Woodville 3368 19 May 1919 K E maclean
No 6
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Thomas Henry Williams Ethel Frances Hartstone
  πŸ’ 1919/3430
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Woodville Woodville
Length of Residence 3 years 22 years
Marriage Place Church of England Woodville
Folio 3368
Consent
Date of Certificate 19 May 1919
Officiating Minister K E maclean
7 14 June 1919 George Frederick Charles Young
Vera Annie McIntosh
George Frederick Charles Young
Vera Annie McIntosh
πŸ’ 1919/3432
Bachelor
Spinster
Farmer
Domestic duties
28
25
Woodville
Okain's Bay
3 days
14 years
Presbyterian Church Woodville 3369 14 June 1919 R Gardner
No 7
Date of Notice 14 June 1919
  Groom Bride
Names of Parties George Frederick Charles Young Vera Annie McIntosh
  πŸ’ 1919/3432
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 25
Dwelling Place Woodville Okain's Bay
Length of Residence 3 days 14 years
Marriage Place Presbyterian Church Woodville
Folio 3369
Consent
Date of Certificate 14 June 1919
Officiating Minister R Gardner
8 16 June 1919 Cecil Selwyn Gaisford
Pauline Mason
Cecil Selwyn Sapsford
Pauline Mason
πŸ’ 1919/3433
Bachelor
Spinster
Accountant
Domestic Duties
27
27
Woodville
Woodville
3 days
5 weeks
Church of England Woodville 3370 16 June 1919 K E maclean
No 8
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Cecil Selwyn Gaisford Pauline Mason
BDM Match (95%) Cecil Selwyn Sapsford Pauline Mason
  πŸ’ 1919/3433
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 27 27
Dwelling Place Woodville Woodville
Length of Residence 3 days 5 weeks
Marriage Place Church of England Woodville
Folio 3370
Consent
Date of Certificate 16 June 1919
Officiating Minister K E maclean

Page 1366

District of Woodville Quarter ending 30 June 1919 Registrar J. G. O'Gorman
No Date of Notice Names and 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 25 June 1919 James Alexander Oneil
Kathleen Agatha Martin
James Alexander O'neil
Kathleen Agatha Martin
πŸ’ 1919/3434
Bachelor
Spinster
Farmer
Domestic duties
29
28
Papatawa
Hopelands
7 years
17 years
Roman Catholic Church Woodville 3371 25 June 1919 T McKenna
No 9
Date of Notice 25 June 1919
  Groom Bride
Names of Parties James Alexander Oneil Kathleen Agatha Martin
BDM Match (98%) James Alexander O'neil Kathleen Agatha Martin
  πŸ’ 1919/3434
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 28
Dwelling Place Papatawa Hopelands
Length of Residence 7 years 17 years
Marriage Place Roman Catholic Church Woodville
Folio 3371
Consent
Date of Certificate 25 June 1919
Officiating Minister T McKenna

Page 1367

District of Woodville Quarter ending 30 September 1919 Registrar J. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 July 1919 Frederick William Rasmussen
Annie Robinson
Frederick William Rasmussen
Annie Robinson
πŸ’ 1919/6358
Bachelor
Spinster
Laborer
Domestic Duties
42
32
Woodville
Woodville
4 days
4 years
Presbyterian Church Woodville 5812 10 July 1919 Rev R Gardner
No 10
Date of Notice 10 July 1919
  Groom Bride
Names of Parties Frederick William Rasmussen Annie Robinson
  πŸ’ 1919/6358
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 42 32
Dwelling Place Woodville Woodville
Length of Residence 4 days 4 years
Marriage Place Presbyterian Church Woodville
Folio 5812
Consent
Date of Certificate 10 July 1919
Officiating Minister Rev R Gardner
11 17 July 1919 George William Goff
Veronica Myrtle Jones
George William Goff
Veronica Myrtle Jones
πŸ’ 1919/6359
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Woodville
Woodville
22 years
7 years
Church of England Woodville 5813 17 July 1919 Rev K. E. Maclean
No 11
Date of Notice 17 July 1919
  Groom Bride
Names of Parties George William Goff Veronica Myrtle Jones
  πŸ’ 1919/6359
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Woodville Woodville
Length of Residence 22 years 7 years
Marriage Place Church of England Woodville
Folio 5813
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev K. E. Maclean
12 22 July 1919 Walter Allan Cook
Ada Isabel Brightwell
Walter Allan Cook
Ada Isabel Brightwell
πŸ’ 1919/6360
Bachelor
Spinster
Farmer
Domestic Duties
23
18
Woodville
Woodville
3 years
18 years
Methodist Church Woodville 5814 Thomas Brightwell Father 22 July 1919 Rev R P Keall
No 12
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Walter Allan Cook Ada Isabel Brightwell
  πŸ’ 1919/6360
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 18
Dwelling Place Woodville Woodville
Length of Residence 3 years 18 years
Marriage Place Methodist Church Woodville
Folio 5814
Consent Thomas Brightwell Father
Date of Certificate 22 July 1919
Officiating Minister Rev R P Keall
13 01 September 1919 Arthur Courtman
Mary Edith Bradley
Arthur Courtman
Mary Edith Bradley
πŸ’ 1919/6361
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Woodville
Woodville
3 days
3 days
Church of England Woodville 5815 01 September 1919 Rev K E Maclean
No 13
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Arthur Courtman Mary Edith Bradley
  πŸ’ 1919/6361
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Church of England Woodville
Folio 5815
Consent
Date of Certificate 01 September 1919
Officiating Minister Rev K E Maclean
14 23 September 1919 Edward Hunt
Williamina Jessie McPhail
Edward Hunt
Williamina Jessie McPhail
πŸ’ 1919/6362
Bachelor
Spinster
Cheesemaker
Domestic Duties
29
31
Woodville
Woodville
3 days
2 months
Presbyterian Church Woodville 5816 23 September 1919 Rev R Gardner Presbyterian
No 14
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Edward Hunt Williamina Jessie McPhail
  πŸ’ 1919/6362
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 29 31
Dwelling Place Woodville Woodville
Length of Residence 3 days 2 months
Marriage Place Presbyterian Church Woodville
Folio 5816
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev R Gardner Presbyterian

Page 1369

District of Woodville Quarter ending 31 December 1919 Registrar J. P. O'Gorman
No Date of Notice Names and 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 2 October 1919 William George Hopping
Hannah Brady
William George Hopping
Hannah Brady
πŸ’ 1919/9149
Bachelor
Spinster
Farmer
Domestic
31
28
Woodville
Woodville
7 days
3 years
Roman Catholic Church Woodville 8682 2 October 1919 Rev J McKenna, Roman Catholic
No 16
Date of Notice 2 October 1919
  Groom Bride
Names of Parties William George Hopping Hannah Brady
  πŸ’ 1919/9149
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 28
Dwelling Place Woodville Woodville
Length of Residence 7 days 3 years
Marriage Place Roman Catholic Church Woodville
Folio 8682
Consent
Date of Certificate 2 October 1919
Officiating Minister Rev J McKenna, Roman Catholic
17 2 December 1919 James Cecil Nolan Bicknell
Lucy Jean Minnie Shirley
James Cecil Nolan Bicknell
Lucy Jean Minnie Shirley
πŸ’ 1919/9150
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Woodville
Woodville
4 days
18 months
Presbyterian Church Woodville 8683 2 December 1919 Rev R Gardener, Presbyterian
No 17
Date of Notice 2 December 1919
  Groom Bride
Names of Parties James Cecil Nolan Bicknell Lucy Jean Minnie Shirley
  πŸ’ 1919/9150
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Woodville Woodville
Length of Residence 4 days 18 months
Marriage Place Presbyterian Church Woodville
Folio 8683
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev R Gardener, Presbyterian
18 22 December 1919 Sidney Francis Thompson
Evelyn May Haughey
Sidney Francis Thompson
Evelyn May Haughey
πŸ’ 1919/9151
Bachelor
Spinster
Timber worker
Domestic Duties
21
21
Woodville
Woodville
3 days
3 days
Registrar's Office Woodville 8684 22 December 1919 J. P. O'Gorman, Registrar
No 18
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Sidney Francis Thompson Evelyn May Haughey
  πŸ’ 1919/9151
Condition Bachelor Spinster
Profession Timber worker Domestic Duties
Age 21 21
Dwelling Place Woodville Woodville
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Woodville
Folio 8684
Consent
Date of Certificate 22 December 1919
Officiating Minister J. P. O'Gorman, Registrar
19 29 December 1919 Francis Leonard George McKenzie
Vera Amelia Deadman
Francis Leonard George McKenzie
Vera Amelia Deadman
πŸ’ 1919/9152
Bachelor
Spinster
Corporal N Z A. O. C.
Domestic Duties
20
23
Woodville
Woodville
3 days
14 days
Residence of Bride's Parents, Methodist Church Woodville 8685 George Alfred Wilmor McKenzie, Father 29 December 1919 Rev R. P. Keall, Methodist
No 19
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Francis Leonard George McKenzie Vera Amelia Deadman
  πŸ’ 1919/9152
Condition Bachelor Spinster
Profession Corporal N Z A. O. C. Domestic Duties
Age 20 23
Dwelling Place Woodville Woodville
Length of Residence 3 days 14 days
Marriage Place Residence of Bride's Parents, Methodist Church Woodville
Folio 8685
Consent George Alfred Wilmor McKenzie, Father
Date of Certificate 29 December 1919
Officiating Minister Rev R. P. Keall, Methodist
20 29 December 1919 William Richard Jeffery Hookings
Alice Mary Boward
William Richard Jeffery Hookings
Alice Mary Coward
πŸ’ 1919/9153
Bachelor
Spinster
Bookkeeper
Domestic Duties
25
28
Mangarawa
Mangarawa
3 days
6 months
Methodist Church Woodville 8686 29 December 1919 Rev R. P. Keall, Methodist
No 20
Date of Notice 29 December 1919
  Groom Bride
Names of Parties William Richard Jeffery Hookings Alice Mary Boward
BDM Match (97%) William Richard Jeffery Hookings Alice Mary Coward
  πŸ’ 1919/9153
Condition Bachelor Spinster
Profession Bookkeeper Domestic Duties
Age 25 28
Dwelling Place Mangarawa Mangarawa
Length of Residence 3 days 6 months
Marriage Place Methodist Church Woodville
Folio 8686
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev R. P. Keall, Methodist

Page 1371

District of Apiti Quarter ending 31 March 1919 Registrar L. Verdon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 January 1919 Leonard Arthur Guy
Dorothy Burnell
Leonard Arthur Guy
Dorothy Purnell
πŸ’ 1919/1452
Bachelor
Spinster
Farmer
Domestic
23
24
Apiti
Apiti
23 years
22 years
Methodist Church Apiti 1206 20 January 1919 Rev John Richards Methodist Minister
No 1
Date of Notice 19 January 1919
  Groom Bride
Names of Parties Leonard Arthur Guy Dorothy Burnell
BDM Match (97%) Leonard Arthur Guy Dorothy Purnell
  πŸ’ 1919/1452
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Apiti Apiti
Length of Residence 23 years 22 years
Marriage Place Methodist Church Apiti
Folio 1206
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev John Richards Methodist Minister
2 28 January 1919 James Henry Evans
Mary Ann Heafeldene
James Henry Evans
Mary Ann Hazeldine
πŸ’ 1919/1453
Bachelor
Spinster
Labourer
Domestic Duties
28
30
Apiti
Apiti
4 days
10 days
Residence of Cyrus Eyre Apiti 1207 31 January 1919 Rev William Kearney Presbyterian Minister
No 2
Date of Notice 28 January 1919
  Groom Bride
Names of Parties James Henry Evans Mary Ann Heafeldene
BDM Match (92%) James Henry Evans Mary Ann Hazeldine
  πŸ’ 1919/1453
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 30
Dwelling Place Apiti Apiti
Length of Residence 4 days 10 days
Marriage Place Residence of Cyrus Eyre Apiti
Folio 1207
Consent
Date of Certificate 31 January 1919
Officiating Minister Rev William Kearney Presbyterian Minister

Page 1375

District of Apiti Quarter ending 30 September 1919 Registrar h. Verdon
No Date of Notice Names and 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 13 September 1919 Louis Fitzroy Fenemore
Emily Osborne
Louis Fitzroy Fenemor
Emily Osborne
πŸ’ 1919/6364
Bachelor
Spinster
Farmer
Domestic
33
32
Apiti
Apiti
5 days
32 years
Methodist Church, Apiti 5818 16 September 1919 Rev John Richards, Methodist
No 3
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Louis Fitzroy Fenemore Emily Osborne
BDM Match (98%) Louis Fitzroy Fenemor Emily Osborne
  πŸ’ 1919/6364
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 32
Dwelling Place Apiti Apiti
Length of Residence 5 days 32 years
Marriage Place Methodist Church, Apiti
Folio 5818
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev John Richards, Methodist
4 23 September 1919 Malcolm Kennedy
Mary Martha Gibson
Malcolm Kennedy
Mary Martha Gibson
πŸ’ 1919/6366
Bachelor
Spinster
Farmer
Nurse
41
39
Apiti
Apiti
3 days
3 days
Presbyterian Church, Apiti 5819 26 September 1919 Rev William Kearney, Presbyterian
No 4
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Malcolm Kennedy Mary Martha Gibson
  πŸ’ 1919/6366
Condition Bachelor Spinster
Profession Farmer Nurse
Age 41 39
Dwelling Place Apiti Apiti
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Apiti
Folio 5819
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev William Kearney, Presbyterian

Page 1377

District of Apiti Quarter ending 31 December 1919 Registrar A. Jaspers
No Date of Notice Names and 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 Reginald Frank Churcher
Ruby McMurtrie
Reginald Frank Churcher
Ruby McMurtrie
πŸ’ 1919/9154
Bachelor
Spinster
Farm Labourer
Domestic Duties
23
22
Table Flat
Table Flat
Two months
Thirteen years
The residence of Andrew McMurtrie, Table Flat 8687 10 December 1919 William Kearney, Presbyterian Minister
No 5
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Reginald Frank Churcher Ruby McMurtrie
  πŸ’ 1919/9154
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 23 22
Dwelling Place Table Flat Table Flat
Length of Residence Two months Thirteen years
Marriage Place The residence of Andrew McMurtrie, Table Flat
Folio 8687
Consent
Date of Certificate 10 December 1919
Officiating Minister William Kearney, Presbyterian Minister

Page 1379

District of Ashhurst Quarter ending 31 March 1919 Registrar J. Howard Vincent
No Date of Notice Names and 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 February 1919 Robert Hyndman
Amy Elizabeth Maunder
Robert Hyndman
Amy Elizabeth Maunder
πŸ’ 1919/1454
Bachelor
Spinster
Railway Porter
Domestic Duties
28
22
Ashhurst
Ashhurst
3 years
22 years
St. Mary's Church of England Ashhurst 1288 11 February 1919 Archdeacon Innes-Jones, Church of England
No 1
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Robert Hyndman Amy Elizabeth Maunder
  πŸ’ 1919/1454
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 28 22
Dwelling Place Ashhurst Ashhurst
Length of Residence 3 years 22 years
Marriage Place St. Mary's Church of England Ashhurst
Folio 1288
Consent
Date of Certificate 11 February 1919
Officiating Minister Archdeacon Innes-Jones, Church of England

Page 1381

District of Ashhurst Quarter ending 30 June 1919 Registrar J. Howard Vincent
No Date of Notice Names and 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 Mark Edwards Wycherley
Lilly Gertrude Rose
Mark Edwards Wycherley
Lilly Gertrude Rose
πŸ’ 1919/3539
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Ashhurst
Mangatainoka
22 years
23 years
Registrar's Office at Pahiatua 3522 4 June 1919 Registrar of Marriages, Pahiatua
No 2
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Mark Edwards Wycherley Lilly Gertrude Rose
  πŸ’ 1919/3539
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Ashhurst Mangatainoka
Length of Residence 22 years 23 years
Marriage Place Registrar's Office at Pahiatua
Folio 3522
Consent
Date of Certificate 4 June 1919
Officiating Minister Registrar of Marriages, Pahiatua
3 17 June 1919 William Evans
Grace Joyce Shaw
William Evans
Grace Joyce Shaw
πŸ’ 1919/3466
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Ashhurst
Ashhurst
4 years
10 years
Methodist Church at Ashhurst 3406 17 June 1919 Rev. G. S. Cook, Methodist
No 3
Date of Notice 17 June 1919
  Groom Bride
Names of Parties William Evans Grace Joyce Shaw
  πŸ’ 1919/3466
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 years 10 years
Marriage Place Methodist Church at Ashhurst
Folio 3406
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. G. S. Cook, Methodist
4 23 June 1919 Otto Jepsen
Annie Helen King
Otto Jepsen
Annie Helen King
πŸ’ 1919/3467
Bachelor
Spinster
Farm Labourer
House-maid
31
24
Bunnythorpe
Bunnythorpe
31 years
10 years
Methodist Church at Bunnythorpe 3407 23 June 1919 Rev. A. Ashcroft, Methodist
No 4
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Otto Jepsen Annie Helen King
  πŸ’ 1919/3467
Condition Bachelor Spinster
Profession Farm Labourer House-maid
Age 31 24
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 31 years 10 years
Marriage Place Methodist Church at Bunnythorpe
Folio 3407
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. A. Ashcroft, Methodist

Page 1383

District of Ashhurst Quarter ending 30 September 1919 Registrar Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 10 July 1919 William Francis Butler
Edythe Cussons
William Francis Butler
Edythe Cussons
πŸ’ 1919/6367
Bachelor
Widow 14-4-11
Farmer
Domestic Duties
37 years
33 years
Hiwinui
Hiwinui
One week
Two weeks
Registrar's Office at Ashhurst 5820 10 July 1919 Howard Vincent, Registrar of Marriages at Ashhurst
No 5
Date of Notice 10 July 1919
  Groom Bride
Names of Parties William Francis Butler Edythe Cussons
  πŸ’ 1919/6367
Condition Bachelor Widow 14-4-11
Profession Farmer Domestic Duties
Age 37 years 33 years
Dwelling Place Hiwinui Hiwinui
Length of Residence One week Two weeks
Marriage Place Registrar's Office at Ashhurst
Folio 5820
Consent
Date of Certificate 10 July 1919
Officiating Minister Howard Vincent, Registrar of Marriages at Ashhurst
6 28 July 1919 Herbert Wilfred Drummond
Eva May Foot
Herbert Wilfred Drummond
Eva May Foot
πŸ’ 1919/6368
Bachelor
Spinster
Sawmill Employee
Domestic Duties
28 years
33 years
Ashhurst
Ashhurst
4 months
1 month
Church of England at Ashhurst 5821 28 July 1919 Rev. F. M. Kempthorne, Church of England
No 6
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Herbert Wilfred Drummond Eva May Foot
  πŸ’ 1919/6368
Condition Bachelor Spinster
Profession Sawmill Employee Domestic Duties
Age 28 years 33 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 months 1 month
Marriage Place Church of England at Ashhurst
Folio 5821
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. F. M. Kempthorne, Church of England
7 5 August 1919 Victor Onslow Allen Klink
Frances Annie Harris
Victor Onslow Allen Klink
Frances Annie Harre
πŸ’ 1919/6369
Bachelor
Spinster
Farmer
Domestic Duties
25 years
25 years
Pohangina
Pohangina
4 days
7 days
Methodist Church at Pohangina 5822 5 August 1919 Rev. William Gatman, Methodist
No 7
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Victor Onslow Allen Klink Frances Annie Harris
BDM Match (95%) Victor Onslow Allen Klink Frances Annie Harre
  πŸ’ 1919/6369
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 25 years
Dwelling Place Pohangina Pohangina
Length of Residence 4 days 7 days
Marriage Place Methodist Church at Pohangina
Folio 5822
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. William Gatman, Methodist
8 11 August 1919 Olaf Robert Warner Smith
Ruby Shadbolt
Olaf Robert Warner Smith
Ruby Shadbolt
πŸ’ 1919/6510
Bachelor
Spinster
Labourer
Domestic Duties
23 years
19 years
Palmerston North
Pohangina
14 days
17 years
All Saints' Church Palmerston North 5965 Henry Shadbolt, Father 11 August 1919 Rev. F. M. Kempthorne, Church of England
No 8
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Olaf Robert Warner Smith Ruby Shadbolt
  πŸ’ 1919/6510
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 years 19 years
Dwelling Place Palmerston North Pohangina
Length of Residence 14 days 17 years
Marriage Place All Saints' Church Palmerston North
Folio 5965
Consent Henry Shadbolt, Father
Date of Certificate 11 August 1919
Officiating Minister Rev. F. M. Kempthorne, Church of England
9 15 August 1919 Victor Buldrock
Dorothea Lassen
Victor Muldrock
Dorothea Lassen
πŸ’ 1919/6370
Bachelor
Spinster
Farmer
Domestic Duties
28 years
24 years
Bunnythorpe
Bunnythorpe
4 days
24 years
Methodist Church at Bunnythorpe 5823 15 August 1919 Rev. A. Ashcroft, Methodist
No 9
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Victor Buldrock Dorothea Lassen
BDM Match (97%) Victor Muldrock Dorothea Lassen
  πŸ’ 1919/6370
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 24 years
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 4 days 24 years
Marriage Place Methodist Church at Bunnythorpe
Folio 5823
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. A. Ashcroft, Methodist

Page 1384

District of Ashhurst Quarter ending 30 September 1919 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 1 September 1919 Ernest George Hayward
Kate Dear Bauckham
Ernest George Hayward
Kate Dear Bauckham
πŸ’ 1919/6371
Widower
Spinster
Carpenter
Domestic Duties
43
35
Ashhurst
Ashhurst
23 years
16 weeks
Registrar's Office at Ashhurst 5821 1 September 1919 J. Howard Vincent, Registrar of Marriages at Ashhurst
No 10
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Ernest George Hayward Kate Dear Bauckham
  πŸ’ 1919/6371
Condition Widower Spinster
Profession Carpenter Domestic Duties
Age 43 35
Dwelling Place Ashhurst Ashhurst
Length of Residence 23 years 16 weeks
Marriage Place Registrar's Office at Ashhurst
Folio 5821
Consent
Date of Certificate 1 September 1919
Officiating Minister J. Howard Vincent, Registrar of Marriages at Ashhurst
11 9 September 1919 Francis William Bassett
Alice Mae Mundy
Francis William Bassett
Alice Mae Mundy
πŸ’ 1919/6534
Bachelor
Spinster
Farmer
Embroideress
24
24
Hiwinui
Palmerston North
24 years
17 years
All Saints Church of England Palmerston North 5989 9 September 1919 Rev. H. G. Blackburne, Church of England
No 11
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Francis William Bassett Alice Mae Mundy
  πŸ’ 1919/6534
Condition Bachelor Spinster
Profession Farmer Embroideress
Age 24 24
Dwelling Place Hiwinui Palmerston North
Length of Residence 24 years 17 years
Marriage Place All Saints Church of England Palmerston North
Folio 5989
Consent
Date of Certificate 9 September 1919
Officiating Minister Rev. H. G. Blackburne, Church of England
12 25 September 1919 Albert Lassen
Annie Isabella Currie
Albert Lassen
Annie Isabella Currie
πŸ’ 1919/6379
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Bunnythorpe
Bunnythorpe
28 years
26 years
In the residence of Robert Currie Bunnythorpe - Ashhurst Road Bunnythorpe 5823 25 September 1919 Rev. A. Doull, Presbyterian
No 12
Date of Notice 25 September 1919
  Groom Bride
Names of Parties Albert Lassen Annie Isabella Currie
  πŸ’ 1919/6379
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 28 years 26 years
Marriage Place In the residence of Robert Currie Bunnythorpe - Ashhurst Road Bunnythorpe
Folio 5823
Consent
Date of Certificate 25 September 1919
Officiating Minister Rev. A. Doull, Presbyterian
13 29 September 1919 James Ritchie Duthie
Aileen Amy Hunter
James Ritchie Duthie
Aileen Amy Hunter
πŸ’ 1919/6390
Bachelor
Widow
Blacksmith
Domestic Duties
33
19
Bunnythorpe
Bunnythorpe
5 months
8 months
In the residence of William Duthie Bunnythorpe Road Bunnythorpe 5826 29 September 1919 Rev. A. Ashcroft, Methodist
No 13
Date of Notice 29 September 1919
  Groom Bride
Names of Parties James Ritchie Duthie Aileen Amy Hunter
  πŸ’ 1919/6390
Condition Bachelor Widow
Profession Blacksmith Domestic Duties
Age 33 19
Dwelling Place Bunnythorpe Bunnythorpe
Length of Residence 5 months 8 months
Marriage Place In the residence of William Duthie Bunnythorpe Road Bunnythorpe
Folio 5826
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. A. Ashcroft, Methodist

Page 1385

District of Ashhurst Quarter ending 31 December 1919 Registrar J. Howard Vincent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 7 October 1919 George Tisbury
Emily Louise Lowden
George Tisbury
Emily Louise Vowden
πŸ’ 1919/9155
Bachelor
Spinster
Railway Porter
Domestic Duties
30 years
21 years
Ashhurst
Ashhurst
4 days
8 years
Residence of Edwin B. Sanders, Bunnythorpe Road, Ashhurst 8688 7 October 1919 Brigadier John J. Toomer, Salvation Army
No 14
Date of Notice 7 October 1919
  Groom Bride
Names of Parties George Tisbury Emily Louise Lowden
BDM Match (97%) George Tisbury Emily Louise Vowden
  πŸ’ 1919/9155
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 30 years 21 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 days 8 years
Marriage Place Residence of Edwin B. Sanders, Bunnythorpe Road, Ashhurst
Folio 8688
Consent
Date of Certificate 7 October 1919
Officiating Minister Brigadier John J. Toomer, Salvation Army
15 15 October 1919 Horace Emslie Seymour Harper
Ruth Mary Atchison
Horace Emslie Seymour Harper
Ruth Mary Atchison
πŸ’ 1919/9156
Bachelor
Spinster
Farmer
Domestic Duties
24 years
28 years
Raumai
Ashhurst
6 months
3 weeks
Registrar's Office at Ashhurst 8689 15 October 1919 J. Howard Vincent, Registrar of Marriages
No 15
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Horace Emslie Seymour Harper Ruth Mary Atchison
  πŸ’ 1919/9156
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 28 years
Dwelling Place Raumai Ashhurst
Length of Residence 6 months 3 weeks
Marriage Place Registrar's Office at Ashhurst
Folio 8689
Consent
Date of Certificate 15 October 1919
Officiating Minister J. Howard Vincent, Registrar of Marriages
16 2 December 1919 Charles Coutts
Lillian Ivy Piercey
Charles Coutts
Lillian Ivy Piercy
πŸ’ 1919/9157
Bachelor
Spinster
Timber Merchant
Domestic Duties
37 years
27 years
Ashhurst
Ashhurst
4 days
20 years
St. Mary's Church, Ashhurst 8690 2 December 1919 Rev. F. M. Kempthorne, Church of England
No 16
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Charles Coutts Lillian Ivy Piercey
BDM Match (97%) Charles Coutts Lillian Ivy Piercy
  πŸ’ 1919/9157
Condition Bachelor Spinster
Profession Timber Merchant Domestic Duties
Age 37 years 27 years
Dwelling Place Ashhurst Ashhurst
Length of Residence 4 days 20 years
Marriage Place St. Mary's Church, Ashhurst
Folio 8690
Consent
Date of Certificate 2 December 1919
Officiating Minister Rev. F. M. Kempthorne, Church of England

Page 1387

District of Birmingham Quarter ending 31 March 1919 Registrar C. J. Skeet
No Date of Notice Names and 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 March 1919 George Thomas Hutton
Elizabeth MacGillivray
George Thomas Hutton
Elizabeth MacGillivray
πŸ’ 1919/1455
Bachelor
Spinster
Bushman
Cook
36
38
Kimbolton
Kimbolton
5 days
3 weeks
Private dwellinghouse of Robert Brown, Kimbolton 1209 1 March 1919 William Kearney, Presbyterian
No 1
Date of Notice 1 March 1919
  Groom Bride
Names of Parties George Thomas Hutton Elizabeth MacGillivray
  πŸ’ 1919/1455
Condition Bachelor Spinster
Profession Bushman Cook
Age 36 38
Dwelling Place Kimbolton Kimbolton
Length of Residence 5 days 3 weeks
Marriage Place Private dwellinghouse of Robert Brown, Kimbolton
Folio 1209
Consent
Date of Certificate 1 March 1919
Officiating Minister William Kearney, Presbyterian

Page 1389

District of Birmingham Quarter ending 30 June 1919 Registrar C. J. Steel
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1919 Sidney James Beard
Eileen May Secker
Sidney James Beard
Eileen May Secker
πŸ’ 1919/3618
Bachelor
Spinster
Farmer
School teacher
23
23
Kimbolton
Palmerston North
23 years
23 years
all Saints Anglican Church, Palmerston North 3529 7 April 1919 George Vivien Kendrick, Anglican
No 2
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Sidney James Beard Eileen May Secker
  πŸ’ 1919/3618
Condition Bachelor Spinster
Profession Farmer School teacher
Age 23 23
Dwelling Place Kimbolton Palmerston North
Length of Residence 23 years 23 years
Marriage Place all Saints Anglican Church, Palmerston North
Folio 3529
Consent
Date of Certificate 7 April 1919
Officiating Minister George Vivien Kendrick, Anglican
3 14 April 1919 Frederick Herman Hayes
Olive Lillian Aiken
Frederick Herman Hayes
Olive Lillian Aiken
πŸ’ 1919/3447
Bachelor
Spinster
Cabinetmaker
Domestic Duties
32
24
Kimbolton
Kimbolton
12 days
5 1/2 years
The Office of the Registrar of Births Deaths & Marriages, Kimbolton 3410 14 April 1919 C. J. Steel, Registrar
No 3
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Frederick Herman Hayes Olive Lillian Aiken
  πŸ’ 1919/3447
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 32 24
Dwelling Place Kimbolton Kimbolton
Length of Residence 12 days 5 1/2 years
Marriage Place The Office of the Registrar of Births Deaths & Marriages, Kimbolton
Folio 3410
Consent
Date of Certificate 14 April 1919
Officiating Minister C. J. Steel, Registrar
4 15 April 1919 Ranfurly Cyril Davies
Margaret Alice Robertson
Ranfurly Cyril Davies
Margaret Alice Robertson
πŸ’ 1919/3448
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Kimbolton
Kimbolton
15 years
2 years
Presbyterian Church, Kimbolton 3411 15 April 1919 William Kearney, Presbyterian
No 4
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Ranfurly Cyril Davies Margaret Alice Robertson
  πŸ’ 1919/3448
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Kimbolton Kimbolton
Length of Residence 15 years 2 years
Marriage Place Presbyterian Church, Kimbolton
Folio 3411
Consent
Date of Certificate 15 April 1919
Officiating Minister William Kearney, Presbyterian

Page 1391

District of Birmingham Quarter ending 30 September 1919 Registrar A. G. Muir
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 18 August 1919 Arthur Thomas
Isabella Murray Smith
Arthur Thomas
Isabella Murray Smith
πŸ’ 1919/6397
Bachelor
Spinster
Labourer
Domestic Duties
40
34
Kiwitea
Kiwitea
14 years
10 years
William Waugh's Dwelling House, Kimbolton 5827 18 August 1919 William Kearney, Presbyterian
No 5
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Arthur Thomas Isabella Murray Smith
  πŸ’ 1919/6397
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 40 34
Dwelling Place Kiwitea Kiwitea
Length of Residence 14 years 10 years
Marriage Place William Waugh's Dwelling House, Kimbolton
Folio 5827
Consent
Date of Certificate 18 August 1919
Officiating Minister William Kearney, Presbyterian

Page 1393

District of Birmingham Quarter ending 31 December 1919 Registrar E. G. Skeet
No Date of Notice Names and 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 12 November 1919 William Hudson Little
Florence Elizabeth Tonks
William Hudson Little
Florence Elizabeth Tonks
πŸ’ 1919/9159
Divorced
Divorced
Farm Manager
Domestic Duties
47
25
Kimbolton
Kimbolton
5 years
2 years
Residence of William Hudson Little, Terrace Road, Kimbolton 8691 12 November 1919 William Kearney, Presbyterian
No 6
Date of Notice 12 November 1919
  Groom Bride
Names of Parties William Hudson Little Florence Elizabeth Tonks
  πŸ’ 1919/9159
Condition Divorced Divorced
Profession Farm Manager Domestic Duties
Age 47 25
Dwelling Place Kimbolton Kimbolton
Length of Residence 5 years 2 years
Marriage Place Residence of William Hudson Little, Terrace Road, Kimbolton
Folio 8691
Consent
Date of Certificate 12 November 1919
Officiating Minister William Kearney, Presbyterian
7 22 November 1919 Frederick Clinton Baddeley
Jessie Haythorne Farmar
Frederick Clinton Baddeley
Jessie Haythorne Farmar
πŸ’ 1919/9160
Bachelor
Spinster
Farmer
Spinster
31
21
Kimbolton
Kimbolton
16 years
4 days
Church of England, Kimbolton 8692 22 November 1919 J. F. Mayo, Anglican
No 7
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Frederick Clinton Baddeley Jessie Haythorne Farmar
  πŸ’ 1919/9160
Condition Bachelor Spinster
Profession Farmer Spinster
Age 31 21
Dwelling Place Kimbolton Kimbolton
Length of Residence 16 years 4 days
Marriage Place Church of England, Kimbolton
Folio 8692
Consent
Date of Certificate 22 November 1919
Officiating Minister J. F. Mayo, Anglican

Page 1395

District of Bulls Quarter ending 31 March 1919 Registrar J. S. Canning
No Date of Notice Names and 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 22 February 1919 John Gotty
Rangitori Brown
John Gotty
Rangitori Brown
πŸ’ 1919/1432
Bachelor
Spinster
Farmer
Domestic duties
20
20
Bulls
Bulls
5 weeks
20 years
Residence of Kiniwe Brown, Bulls 220 There is no person resident in the Dominion having authority to give consent. Kiniwe Brown Father 22 February 1919 Rev Alfred Owen Williams, Church of England
No 7
Date of Notice 22 February 1919
  Groom Bride
Names of Parties John Gotty Rangitori Brown
  πŸ’ 1919/1432
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 20
Dwelling Place Bulls Bulls
Length of Residence 5 weeks 20 years
Marriage Place Residence of Kiniwe Brown, Bulls
Folio 220
Consent There is no person resident in the Dominion having authority to give consent. Kiniwe Brown Father
Date of Certificate 22 February 1919
Officiating Minister Rev Alfred Owen Williams, Church of England

Page 1397

District of Bulls Quarter ending 30 June 1919 Registrar J. B. Canning
No Date of Notice Names and 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 14 April 1919 Harry Harman Alderwick
Agnes Edith Harris
Harry Harman Alderwick
Agnes Edith Harris
πŸ’ 1919/3449
Bachelor
Spinster
Farmer
Domestic
30
27
Bulls
Bulls
4 days
3 days
Presbyterian Church Bulls 3412 16 April 1919 Rev R. L. Fountain, Presbyterian
No 2
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Harry Harman Alderwick Agnes Edith Harris
  πŸ’ 1919/3449
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 27
Dwelling Place Bulls Bulls
Length of Residence 4 days 3 days
Marriage Place Presbyterian Church Bulls
Folio 3412
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev R. L. Fountain, Presbyterian
3 12 May 1919 Adam Wilfred Harker
Doris Amenda Rucroft
Adam Wilfred Harker
Doris Amenda Bucroft
πŸ’ 1919/3450
Bachelor
Spinster
Farmer
Domestic
29
24
Bulls
Bulls
2 months
2 years
Church of England Bulls 3413 12 May 1919 Rev J. E. Blackburne, Church of England
No 3
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Adam Wilfred Harker Doris Amenda Rucroft
BDM Match (98%) Adam Wilfred Harker Doris Amenda Bucroft
  πŸ’ 1919/3450
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Bulls Bulls
Length of Residence 2 months 2 years
Marriage Place Church of England Bulls
Folio 3413
Consent
Date of Certificate 12 May 1919
Officiating Minister Rev J. E. Blackburne, Church of England
4 25 June 1919 William Heads, Junior
Mary Elizabeth Stokes
William Meads
Mary Elizabeth Stokes
πŸ’ 1919/3451
Bachelor
Spinster
Carrier
Domestic
23
21
Bulls
Bulls
3 years
10 months
Church of England Bulls 3414 25 June 1919 Rev. Frederick Stanley Ramson, Church of England
No 4
Date of Notice 25 June 1919
  Groom Bride
Names of Parties William Heads, Junior Mary Elizabeth Stokes
BDM Match (79%) William Meads Mary Elizabeth Stokes
  πŸ’ 1919/3451
Condition Bachelor Spinster
Profession Carrier Domestic
Age 23 21
Dwelling Place Bulls Bulls
Length of Residence 3 years 10 months
Marriage Place Church of England Bulls
Folio 3414
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. Frederick Stanley Ramson, Church of England

Page 1399

District of Bulls Quarter ending 30 September 1919 Registrar V. J. Delaney
No Date of Notice Names and 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 25 August 1919 Alexander James Montgomerie
Winifred Jane Gifford
Alexander James Montgomerie
Winifred Jane Gifford
πŸ’ 1919/6398
Bachelor
Spinster
Farmer
Tailoress
26
25
Bulls
Bulls
3 years
22 years
Residence of Mrs A. R. Gifford Bulls 5828 25 August 1919 Mr R. L. Fountain Presbyterian
No 5
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Alexander James Montgomerie Winifred Jane Gifford
  πŸ’ 1919/6398
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 26 25
Dwelling Place Bulls Bulls
Length of Residence 3 years 22 years
Marriage Place Residence of Mrs A. R. Gifford Bulls
Folio 5828
Consent
Date of Certificate 25 August 1919
Officiating Minister Mr R. L. Fountain Presbyterian
6 9 September 1919 John James Papworth
Mary Jones
John James Papworth
Mary Jones
πŸ’ 1919/6399
Bachelor
Spinster
Labourer
Domestic
31
35
Bulls
Bulls
3 years
3 years
Residence of J. J. Rooke "Burleigh" Bulls 5829 9 September 1919 Mr R. L. Fountain Presbyterian
No 6
Date of Notice 9 September 1919
  Groom Bride
Names of Parties John James Papworth Mary Jones
  πŸ’ 1919/6399
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 35
Dwelling Place Bulls Bulls
Length of Residence 3 years 3 years
Marriage Place Residence of J. J. Rooke "Burleigh" Bulls
Folio 5829
Consent
Date of Certificate 9 September 1919
Officiating Minister Mr R. L. Fountain Presbyterian

Page 1401

District of Bulls Quarter ending 31 December 1919 Registrar F. S. Canning
No Date of Notice Names and 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 9 October 1919 Walter Edgar Clover
Miriam Jane McKenzie
Walter Edgar Clover
Miriam Jane McKenzie
πŸ’ 1919/9161
Bachelor
Spinster
Farmer
Dressmaker
31
29
Bull's
Bull's
4 years
2 weeks
Private Residence of H. G. Managh, Raumai Road, Bulls 8693 9 October 1919 Walter W. French, Presbyterian Church, Bull's
No 7
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Walter Edgar Clover Miriam Jane McKenzie
  πŸ’ 1919/9161
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 29
Dwelling Place Bull's Bull's
Length of Residence 4 years 2 weeks
Marriage Place Private Residence of H. G. Managh, Raumai Road, Bulls
Folio 8693
Consent
Date of Certificate 9 October 1919
Officiating Minister Walter W. French, Presbyterian Church, Bull's
8 21 November 1919 Sydney John Hart
Emma Cooper
Sydney John Hart
Emma Cooper
πŸ’ 1919/9162
Bachelor
Spinster
Farmer
Domestic
26
25
Bull's
Bull's
7 weeks
4 weeks
Presbyterian Church, Bulls 8694 21 November 1919 Walter W. French, Presbyterian Church, Bull's
No 8
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Sydney John Hart Emma Cooper
  πŸ’ 1919/9162
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 25
Dwelling Place Bull's Bull's
Length of Residence 7 weeks 4 weeks
Marriage Place Presbyterian Church, Bulls
Folio 8694
Consent
Date of Certificate 21 November 1919
Officiating Minister Walter W. French, Presbyterian Church, Bull's
9 24 November 1919 Robert Gilchrist McAlley
Gwendolyn Dudley Raine
Robert Gilchrist McAlley
Gwendolyn Dudley Raine
πŸ’ 1919/9163
Bachelor
Spinster
Bank Clerk
Domestic
28
24
Bull's
Bull's
3 days
12 months
Church of England, Bulls 8695 26 November 1919 Rev Frederick Stanley Ramson, Church of England, Bulls
No 9
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Robert Gilchrist McAlley Gwendolyn Dudley Raine
  πŸ’ 1919/9163
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 28 24
Dwelling Place Bull's Bull's
Length of Residence 3 days 12 months
Marriage Place Church of England, Bulls
Folio 8695
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev Frederick Stanley Ramson, Church of England, Bulls

Page 1403

District of Carterton 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
1 8 January 1919 Edward Burnett
Daisy Myrtle Rose
Edward Burnett
Daisy Myrtle Rofe
πŸ’ 1919/1433
Bachelor
Spinster
Police Constable
Shop Assistant
28
29
Carterton
Carterton
3 days
7 days
St Marks Church Carterton 1211 8 January 1919 R Young Anglican
No 1
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Edward Burnett Daisy Myrtle Rose
BDM Match (97%) Edward Burnett Daisy Myrtle Rofe
  πŸ’ 1919/1433
Condition Bachelor Spinster
Profession Police Constable Shop Assistant
Age 28 29
Dwelling Place Carterton Carterton
Length of Residence 3 days 7 days
Marriage Place St Marks Church Carterton
Folio 1211
Consent
Date of Certificate 8 January 1919
Officiating Minister R Young Anglican
2 20 January 1919 Edward Temple Poulton
Marjory Jean Ankee
Edward Templer Poulton
Marjory Jean Antill
πŸ’ 1919/1463
Bachelor
Spinster
Farmer
Domestic duties
46
29
Masterton
Longbush
8 days
7 months
St Matthew's Church Masterton 1241 20 January 1919 John Walker Anglican
No 2
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Edward Temple Poulton Marjory Jean Ankee
BDM Match (87%) Edward Templer Poulton Marjory Jean Antill
  πŸ’ 1919/1463
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 46 29
Dwelling Place Masterton Longbush
Length of Residence 8 days 7 months
Marriage Place St Matthew's Church Masterton
Folio 1241
Consent
Date of Certificate 20 January 1919
Officiating Minister John Walker Anglican
3 22 January 1919 Henry George William Salisbury
Ethel May Stoodley
Henry George William Salisbury
Ethel May Stoodley
πŸ’ 1919/1434
Bachelor
Spinster
Labourer
Household duties
23
22
Carterton
Carterton
7 years
22 years
Dwelling of Mrs G. Stoodley Belvedere Road 1212 22 January 1919 Josiah Ward Methodist
No 3
Date of Notice 22 January 1919
  Groom Bride
Names of Parties Henry George William Salisbury Ethel May Stoodley
  πŸ’ 1919/1434
Condition Bachelor Spinster
Profession Labourer Household duties
Age 23 22
Dwelling Place Carterton Carterton
Length of Residence 7 years 22 years
Marriage Place Dwelling of Mrs G. Stoodley Belvedere Road
Folio 1212
Consent
Date of Certificate 22 January 1919
Officiating Minister Josiah Ward Methodist
4 11 March 1919 James Neill
Annie Hilda Gray
James Neill
Annie Hilda Gray
πŸ’ 1919/1435
Bachelor
Spinster
Farmer
Business Manageress
30
22
Carterton
Carterton
4 1/2 years
9 months
Methodist Church Carterton 1213 11 March 1919 Josiah Ward Methodist
No 4
Date of Notice 11 March 1919
  Groom Bride
Names of Parties James Neill Annie Hilda Gray
  πŸ’ 1919/1435
Condition Bachelor Spinster
Profession Farmer Business Manageress
Age 30 22
Dwelling Place Carterton Carterton
Length of Residence 4 1/2 years 9 months
Marriage Place Methodist Church Carterton
Folio 1213
Consent
Date of Certificate 11 March 1919
Officiating Minister Josiah Ward Methodist
5 29 March 1919 Carl Folke Hultenberg
Johanna Anderson
Carl Folke Hultenberg
Johanna Andersen
πŸ’ 1919/1436
Bachelor
Spinster
Labourer
Housemaid
31
21
Carterton
Carterton
2 months
2 1/2 years
Registrar's Office Carterton 1214 29 March 1919 The Registrar Carterton
No 5
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Carl Folke Hultenberg Johanna Anderson
BDM Match (97%) Carl Folke Hultenberg Johanna Andersen
  πŸ’ 1919/1436
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 31 21
Dwelling Place Carterton Carterton
Length of Residence 2 months 2 1/2 years
Marriage Place Registrar's Office Carterton
Folio 1214
Consent
Date of Certificate 29 March 1919
Officiating Minister The Registrar Carterton

Page 1405

District of Carterton Quarter ending 30 June 1919 Registrar J. Austen
No Date of Notice Names and 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 1 April 1919 Norman Stanley Avison
Mary Ellen Edith Knowles
Norman Stanley Avison
Mary Ellen Edith Knowles
πŸ’ 1919/3452
Bachelor
Spinster
Gardener
Domestic duties
26
31
Carterton
Carterton
3 days
3 years
Methodist Church Carterton 3415 1 April 1919 Josiah Ward Methodist
No 6
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Norman Stanley Avison Mary Ellen Edith Knowles
  πŸ’ 1919/3452
Condition Bachelor Spinster
Profession Gardener Domestic duties
Age 26 31
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 years
Marriage Place Methodist Church Carterton
Folio 3415
Consent
Date of Certificate 1 April 1919
Officiating Minister Josiah Ward Methodist
7 30 April 1919 William Alexander McNab
Alice Beatrice Ellis
William Alexander Macnab
Alice Beatrice Ellis
πŸ’ 1919/3453
Bachelor
Spinster
Clerk
Nurse
24
25
Carterton
Carterton
3 days
18 years
Anglican Church Carterton 3416 30 April 1919 Robert Young Anglican
No 7
Date of Notice 30 April 1919
  Groom Bride
Names of Parties William Alexander McNab Alice Beatrice Ellis
BDM Match (96%) William Alexander Macnab Alice Beatrice Ellis
  πŸ’ 1919/3453
Condition Bachelor Spinster
Profession Clerk Nurse
Age 24 25
Dwelling Place Carterton Carterton
Length of Residence 3 days 18 years
Marriage Place Anglican Church Carterton
Folio 3416
Consent
Date of Certificate 30 April 1919
Officiating Minister Robert Young Anglican
8 9 May 1919 Percy Freeth
Audrey Ursula Clarke
Percy Freath
Audrey Ursula Clarke
πŸ’ 1919/3454
Bachelor
Spinster
Labourer
Domestic
22
19
Carterton
Carterton
1 month
1 month
Church of England Carterton 3417 Charles Clarke father 9 May 1919 Robert Young Anglican
No 8
Date of Notice 9 May 1919
  Groom Bride
Names of Parties Percy Freeth Audrey Ursula Clarke
BDM Match (96%) Percy Freath Audrey Ursula Clarke
  πŸ’ 1919/3454
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Carterton Carterton
Length of Residence 1 month 1 month
Marriage Place Church of England Carterton
Folio 3417
Consent Charles Clarke father
Date of Certificate 9 May 1919
Officiating Minister Robert Young Anglican
9 27 May 1919 William Power Black
Laura Veronica Fisher
William Bower Black
Laura Veronica Fisher
πŸ’ 1919/3455
Bachelor
Spinster
Presbyterian Minister
Domestic
31
33
Carterton
Carterton
3 days
25 years
St Andrews Presbyterian Church Carterton 3418 27 May 1919 R S Watson Presbyterian
No 9
Date of Notice 27 May 1919
  Groom Bride
Names of Parties William Power Black Laura Veronica Fisher
BDM Match (97%) William Bower Black Laura Veronica Fisher
  πŸ’ 1919/3455
Condition Bachelor Spinster
Profession Presbyterian Minister Domestic
Age 31 33
Dwelling Place Carterton Carterton
Length of Residence 3 days 25 years
Marriage Place St Andrews Presbyterian Church Carterton
Folio 3418
Consent
Date of Certificate 27 May 1919
Officiating Minister R S Watson Presbyterian
10 24 June 1919 Henry Reuben Grey Hayes
Zella Woodley
Henry Reuben Grey Hayes
Ella Woodley
πŸ’ 1919/3457
Bachelor
Spinster
Carpenter
Domestic
28
23
Carterton
Carterton
4 years
18 years
St Marks Church Carterton 3419 24 June 1919 Robert Young Anglican
No 10
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Henry Reuben Grey Hayes Zella Woodley
BDM Match (92%) Henry Reuben Grey Hayes Ella Woodley
  πŸ’ 1919/3457
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 23
Dwelling Place Carterton Carterton
Length of Residence 4 years 18 years
Marriage Place St Marks Church Carterton
Folio 3419
Consent
Date of Certificate 24 June 1919
Officiating Minister Robert Young Anglican

Page 1406

District of Carterton 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
11 25 June 1919 Albert Woodley
Rita Hall
Albert Woodley
Rita Hall
πŸ’ 1919/3458
Bachelor
Spinster
Farmer
Housemaid
28
23
Carterton
Carterton
3 days
7 days
Methodist Parsonage Carterton 3429 25 June 1919 Josiah Ward, Methodist
No 11
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Albert Woodley Rita Hall
  πŸ’ 1919/3458
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 28 23
Dwelling Place Carterton Carterton
Length of Residence 3 days 7 days
Marriage Place Methodist Parsonage Carterton
Folio 3429
Consent
Date of Certificate 25 June 1919
Officiating Minister Josiah Ward, Methodist

Page 1407

District of Carterton Quarter ending 30 September 1919 Registrar Austin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 18 July 1919 Edgar Harold Fellows
Gladys Elizabeth Penfold
Edgar Harold Follows
Gladys Elizabeth Pinfold
πŸ’ 1919/6400
Bachelor
Spinster
Farmer
Domestic
28
22
Carterton
Carterton
2 years
7 years
Methodist Parsonage Carterton 5830 18 July 1919 Josiah Ward, Methodist
No 12
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Edgar Harold Fellows Gladys Elizabeth Penfold
BDM Match (95%) Edgar Harold Follows Gladys Elizabeth Pinfold
  πŸ’ 1919/6400
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Carterton Carterton
Length of Residence 2 years 7 years
Marriage Place Methodist Parsonage Carterton
Folio 5830
Consent
Date of Certificate 18 July 1919
Officiating Minister Josiah Ward, Methodist
13 29 July 1919 George Thomson
Annie Kennedy McDonald
George Thomson
Annie Kennedy McDonald
πŸ’ 1919/6401
Bachelor
Spinster
Farmer
Clerk
26
26
Carterton
Carterton
3 months
2 years
Presbyterian Church Carterton 5831 29 July 1919 Robert Inglis, Presbyterian
No 13
Date of Notice 29 July 1919
  Groom Bride
Names of Parties George Thomson Annie Kennedy McDonald
  πŸ’ 1919/6401
Condition Bachelor Spinster
Profession Farmer Clerk
Age 26 26
Dwelling Place Carterton Carterton
Length of Residence 3 months 2 years
Marriage Place Presbyterian Church Carterton
Folio 5831
Consent
Date of Certificate 29 July 1919
Officiating Minister Robert Inglis, Presbyterian
14 30 July 1919 Walter Charles Leslie Baskiville
Doris Kate Reid
Walter Charles Leslie Baskiville
Doris Kate Reid
πŸ’ 1919/6402
Bachelor
Spinster
Schoolmaster
Domestic Duties
35
24
Carterton
Carterton
3 years
24 years
Dwelling of Mr T. Reid, Carterton 5832 30 July 1919 Robert Inglis, Presbyterian
No 14
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Walter Charles Leslie Baskiville Doris Kate Reid
  πŸ’ 1919/6402
Condition Bachelor Spinster
Profession Schoolmaster Domestic Duties
Age 35 24
Dwelling Place Carterton Carterton
Length of Residence 3 years 24 years
Marriage Place Dwelling of Mr T. Reid, Carterton
Folio 5832
Consent
Date of Certificate 30 July 1919
Officiating Minister Robert Inglis, Presbyterian
15 12 August 1919 Norman Sidney Cadwallader
Amy Vickerstaff
Norman Sidney Cadwallader
Amy Vickerstaff
πŸ’ 1919/6403
Bachelor
Spinster
Farmer
Domestic Duties
39
26
Carterton
Carterton
39 years
8 years
Church of England Carterton 5833 12 August 1919 Robert Young, Church of England
No 15
Date of Notice 12 August 1919
  Groom Bride
Names of Parties Norman Sidney Cadwallader Amy Vickerstaff
  πŸ’ 1919/6403
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 26
Dwelling Place Carterton Carterton
Length of Residence 39 years 8 years
Marriage Place Church of England Carterton
Folio 5833
Consent
Date of Certificate 12 August 1919
Officiating Minister Robert Young, Church of England
16 13 August 1919 Claude Gilbert Atkins
Jessie Doris Bambry
Claude Gilbert Atkins
Jessie Doris Bambry
πŸ’ 1919/6380
Bachelor
Spinster
Dairy Factory Assistant
Domestic Duties
24
26
Carterton
Carterton
3 days
2 years
Wesleyan Church Dalefield 5834 13 August 1919 Josiah Ward, Methodist
No 16
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Claude Gilbert Atkins Jessie Doris Bambry
  πŸ’ 1919/6380
Condition Bachelor Spinster
Profession Dairy Factory Assistant Domestic Duties
Age 24 26
Dwelling Place Carterton Carterton
Length of Residence 3 days 2 years
Marriage Place Wesleyan Church Dalefield
Folio 5834
Consent
Date of Certificate 13 August 1919
Officiating Minister Josiah Ward, Methodist

Page 1408

District of Carterton Quarter ending 30 September 1919 Registrar F. Justin
No Date of Notice Names and 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 25 August 1919 Robert Snelson Palmerson Richardson
Katherine Gorman
Robert Snelson Palmerson Richardson
Katherine Gorman
πŸ’ 1919/6381
Bachelor
Spinster
Sheep Farmer
Domestic Duties
45
36
Carterton
Carterton
30 years
36 years
St Marys Roman Catholic Carterton 5835 25 August 1919 M. O'Beirne, Roman Catholic
No 17
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Robert Snelson Palmerson Richardson Katherine Gorman
  πŸ’ 1919/6381
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 45 36
Dwelling Place Carterton Carterton
Length of Residence 30 years 36 years
Marriage Place St Marys Roman Catholic Carterton
Folio 5835
Consent
Date of Certificate 25 August 1919
Officiating Minister M. O'Beirne, Roman Catholic
18 8 September 1919 Charles James O'Donnell
Faith Maude Riley
Charles James OConnell
Edith Maude Riley
πŸ’ 1919/6382
Bachelor
Spinster
Shepherd
Domestic Duties
21
31
Carterton
Carterton
3 days
7 days
Roman Catholic Church Carterton 5836 8 September 1919 M. O'Beirne, Roman Catholic
No 18
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Charles James O'Donnell Faith Maude Riley
BDM Match (90%) Charles James OConnell Edith Maude Riley
  πŸ’ 1919/6382
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 21 31
Dwelling Place Carterton Carterton
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Church Carterton
Folio 5836
Consent
Date of Certificate 8 September 1919
Officiating Minister M. O'Beirne, Roman Catholic
19 8 September 1919 Hans Hansen
Eva Maude Robertson
Hans Hansen
Eva Maud Robertson
πŸ’ 1919/6383
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Carterton
Carterton
7 days
3 years
St Marks Carterton 5837 8 September 1919 R. Young, Church of England
No 19
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Hans Hansen Eva Maude Robertson
BDM Match (97%) Hans Hansen Eva Maud Robertson
  πŸ’ 1919/6383
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Carterton Carterton
Length of Residence 7 days 3 years
Marriage Place St Marks Carterton
Folio 5837
Consent
Date of Certificate 8 September 1919
Officiating Minister R. Young, Church of England
20 16 September 1919 Clarence Roy Bambry
Eva Mary Maud Black
Clarence Roy Bambry
Eva Mary Maud Clark
πŸ’ 1919/6384
Bachelor
Widow 31-8-18
Labourer
Domestic Duties
26
18
Carterton
Carterton
26 years
18 years
Residence of Mr J Bambry Carterton 5838 16 September 1919 J. Ward, Methodist
No 20
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Clarence Roy Bambry Eva Mary Maud Black
BDM Match (95%) Clarence Roy Bambry Eva Mary Maud Clark
  πŸ’ 1919/6384
Condition Bachelor Widow 31-8-18
Profession Labourer Domestic Duties
Age 26 18
Dwelling Place Carterton Carterton
Length of Residence 26 years 18 years
Marriage Place Residence of Mr J Bambry Carterton
Folio 5838
Consent
Date of Certificate 16 September 1919
Officiating Minister J. Ward, Methodist
21 23 September 1919 Sidney Robert Hercock
Isabella Roberts McMillan
Sidney Robert Hercock
Isabella Roberts McMillan
πŸ’ 1919/6385
Bachelor
Spinster
Farrier
Tailoress
24
24
Carterton
Carterton
24 years
1 year
Methodist Church Carterton 5839 23 September 1919 J. Ward, Methodist
No 21
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Sidney Robert Hercock Isabella Roberts McMillan
  πŸ’ 1919/6385
Condition Bachelor Spinster
Profession Farrier Tailoress
Age 24 24
Dwelling Place Carterton Carterton
Length of Residence 24 years 1 year
Marriage Place Methodist Church Carterton
Folio 5839
Consent
Date of Certificate 23 September 1919
Officiating Minister J. Ward, Methodist

Page 1409

District of Carterton Quarter ending 30 September 1919 Registrar A. Jenkins
No Date of Notice Names and 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 24 September 1919 Michael George Phelan
Helen Constance Pitts
Michael George Phelan
Helen Constance Pitts
πŸ’ 1919/6386
Widower
Spinster
Manager Motor Importing Company
Domestic
48
34
Carterton
Carterton
3 days
3 days
St Marks Church Carterton 5840 24 September 1919 A. W. H. Compton, Anglican
No 22
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Michael George Phelan Helen Constance Pitts
  πŸ’ 1919/6386
Condition Widower Spinster
Profession Manager Motor Importing Company Domestic
Age 48 34
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place St Marks Church Carterton
Folio 5840
Consent
Date of Certificate 24 September 1919
Officiating Minister A. W. H. Compton, Anglican

Page 1411

District of Carterton Quarter ending 31 December 1919 Registrar D. J. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 15 October 1919 William Farfar Wallis
Annie Elizabeth Thomsen
William Forfar Wallis
Annie Elizabeth Thomsen
πŸ’ 1919/9164
Bachelor
Spinster
Carpenter
Photographer
44
27
Carterton
Carterton
40 years
1 year
Presbyterian Church Carterton 8696 15 October 1919 R. Inglis, Presbyterian
No 23
Date of Notice 15 October 1919
  Groom Bride
Names of Parties William Farfar Wallis Annie Elizabeth Thomsen
BDM Match (98%) William Forfar Wallis Annie Elizabeth Thomsen
  πŸ’ 1919/9164
Condition Bachelor Spinster
Profession Carpenter Photographer
Age 44 27
Dwelling Place Carterton Carterton
Length of Residence 40 years 1 year
Marriage Place Presbyterian Church Carterton
Folio 8696
Consent
Date of Certificate 15 October 1919
Officiating Minister R. Inglis, Presbyterian
24 17 November 1919 Bertram Booth
Linnie Daphne Hughes
Bertram Booth
Linnie Daphne Hughes
πŸ’ 1919/8993
Bachelor
Spinster
Farmer
Domestic duties
31
27
Middle Run
Middle Run
31 years
4 days
Residence "Hawarden" Carterton 8697 17 November 1919 R. Young, Anglican
No 24
Date of Notice 17 November 1919
  Groom Bride
Names of Parties Bertram Booth Linnie Daphne Hughes
  πŸ’ 1919/8993
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 27
Dwelling Place Middle Run Middle Run
Length of Residence 31 years 4 days
Marriage Place Residence "Hawarden" Carterton
Folio 8697
Consent
Date of Certificate 17 November 1919
Officiating Minister R. Young, Anglican
25 26 November 1919 John Corlett
Olive Martha Kay
John Corlett
Olive Martha Kay
πŸ’ 1919/8994
Widower 7 December 1916
Spinster
Farmer
Domestic duties
39
21
Carterton
Carterton
34 years
5 days
Residence of S. V. Kay, High St. Carterton 8698 26 November 1919 Josiah Ward, Methodist
No 25
Date of Notice 26 November 1919
  Groom Bride
Names of Parties John Corlett Olive Martha Kay
  πŸ’ 1919/8994
Condition Widower 7 December 1916 Spinster
Profession Farmer Domestic duties
Age 39 21
Dwelling Place Carterton Carterton
Length of Residence 34 years 5 days
Marriage Place Residence of S. V. Kay, High St. Carterton
Folio 8698
Consent
Date of Certificate 26 November 1919
Officiating Minister Josiah Ward, Methodist
26 11 December 1919 David Gibb Provan Johnston
Margaret Harrison Baybutt
David Gibb Provan Johnston
Margaret Harrison Baybutt
πŸ’ 1919/8995
Bachelor
Spinster
Farmer
Domestic duties
29
29
Carterton
Carterton
4 days
5 days
St Andrews Presbyterian Church Carterton 8699 11 December 1919 L. Thompson, Presbyterian
No 26
Date of Notice 11 December 1919
  Groom Bride
Names of Parties David Gibb Provan Johnston Margaret Harrison Baybutt
  πŸ’ 1919/8995
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 29
Dwelling Place Carterton Carterton
Length of Residence 4 days 5 days
Marriage Place St Andrews Presbyterian Church Carterton
Folio 8699
Consent
Date of Certificate 11 December 1919
Officiating Minister L. Thompson, Presbyterian
27 20 December 1919 George Graves
Mary Ann Crowther
George Grares
Mary Ann Crowther
πŸ’ 1919/8996
Widower 10 April 1900
Spinster
Waggoner
Cook
57
41
Carterton
Carterton
6 years
3 years
Methodist Church Carterton 8700 20 December 1919 Josiah Ward, Methodist
No 27
Date of Notice 20 December 1919
  Groom Bride
Names of Parties George Graves Mary Ann Crowther
BDM Match (96%) George Grares Mary Ann Crowther
  πŸ’ 1919/8996
Condition Widower 10 April 1900 Spinster
Profession Waggoner Cook
Age 57 41
Dwelling Place Carterton Carterton
Length of Residence 6 years 3 years
Marriage Place Methodist Church Carterton
Folio 8700
Consent
Date of Certificate 20 December 1919
Officiating Minister Josiah Ward, Methodist

Page 1412

District of Carterton Quarter ending 31 December 1919 Registrar J. B. Rush
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 23 December 1919 Bernard Kingston Tunnicliffe
Joan Falls Farquhar
Bernard Kingston Tunnicliffe
Joan Catto Farquhar
πŸ’ 1919/8997
Bachelor
Spinster
Carpenter
Nurse
39
32
Carterton
Carterton
9 days
3 weeks
Residence of G. Reynolds, Clarence 8701 23 December 1919 E. J. Tipler, Presbyterian
No 28
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Bernard Kingston Tunnicliffe Joan Falls Farquhar
BDM Match (89%) Bernard Kingston Tunnicliffe Joan Catto Farquhar
  πŸ’ 1919/8997
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 39 32
Dwelling Place Carterton Carterton
Length of Residence 9 days 3 weeks
Marriage Place Residence of G. Reynolds, Clarence
Folio 8701
Consent
Date of Certificate 23 December 1919
Officiating Minister E. J. Tipler, Presbyterian
29 30 December 1919 Frank Jensen
Minnie Geraldine Withers
Frank Jensen
Minnie Geraldine Withers
πŸ’ 1919/9008
Bachelor
Spinster
Farmer
Housemaid
25
19
Carterton
Carterton
7 months
6 years
Methodist Church, Carterton 8702 Mary Ann Withers, mother 30 December 1919 Josiah Ward, Methodist
No 29
Date of Notice 30 December 1919
  Groom Bride
Names of Parties Frank Jensen Minnie Geraldine Withers
  πŸ’ 1919/9008
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 25 19
Dwelling Place Carterton Carterton
Length of Residence 7 months 6 years
Marriage Place Methodist Church, Carterton
Folio 8702
Consent Mary Ann Withers, mother
Date of Certificate 30 December 1919
Officiating Minister Josiah Ward, Methodist
30 31 December 1919 Harold Ralfe
Lilian Maud Hart
Harold Ralfe
Lilian Maud Hart
πŸ’ 1919/9015
Bachelor
Spinster
Farmer
Domestic duties
21
20
Carterton
Carterton
3 days
3 days
St Marks Church, Carterton 8703 Margaret Ethel Hart, mother 31 December 1919 R. Young, Anglican
No 30
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Harold Ralfe Lilian Maud Hart
  πŸ’ 1919/9015
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 20
Dwelling Place Carterton Carterton
Length of Residence 3 days 3 days
Marriage Place St Marks Church, Carterton
Folio 8703
Consent Margaret Ethel Hart, mother
Date of Certificate 31 December 1919
Officiating Minister R. Young, Anglican

Page 1417

District of Castlepoint Quarter ending 30 September 1919 Registrar E. B. Greatbatch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 July 1919 Henry Hodges Harrison
Gladys Marion Cave Bannister
Henry Hodges Harrison
Gladys Marion Cave Bannister
πŸ’ 1919/6387
Bachelor
Spinster
Farmer
Domestic
29
24
Martinborough
Langdale
28 days
6 years
St Andrews Church, Langdale 5841 12 July 1919 Rev. B. D. Ashcroft, Church of England
No 1
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Henry Hodges Harrison Gladys Marion Cave Bannister
  πŸ’ 1919/6387
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Martinborough Langdale
Length of Residence 28 days 6 years
Marriage Place St Andrews Church, Langdale
Folio 5841
Consent
Date of Certificate 12 July 1919
Officiating Minister Rev. B. D. Ashcroft, Church of England

Page 1421

District of Eketahuna Quarter ending 31 March 1919 Registrar D. R. McDowatt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1919 George Humphrey Hayes
Charlotte Nagel
George Humphrey Hayes
Charlotte Nagel
πŸ’ 1919/1437
Bachelor
Spinster
Labourer
Domestic Duties
32
19
Rongomai
Rongomai
3 Years
19 Years
Registrar's Office Eketahuna 1215 Wm. Nagel (Father) 14 January 1919 J. Kerr Registrar
No 1
Date of Notice 14 January 1919
  Groom Bride
Names of Parties George Humphrey Hayes Charlotte Nagel
  πŸ’ 1919/1437
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 19
Dwelling Place Rongomai Rongomai
Length of Residence 3 Years 19 Years
Marriage Place Registrar's Office Eketahuna
Folio 1215
Consent Wm. Nagel (Father)
Date of Certificate 14 January 1919
Officiating Minister J. Kerr Registrar
2 22 January 1919 Alfred Forsberg
Barbara Linton
Alfred Forsberg
Barbara Linton
πŸ’ 1919/1507
Bachelor
Spinster
Farmer
Domestic Duties
33
29
Eketahuna
Mangamaire
3 Days
1 Year
Presbyterian Church Eketahuna 1260 22 January 1919 Thos. Halliday Presbyterian
No 2
Date of Notice 22 January 1919
  Groom Bride
Names of Parties Alfred Forsberg Barbara Linton
  πŸ’ 1919/1507
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 29
Dwelling Place Eketahuna Mangamaire
Length of Residence 3 Days 1 Year
Marriage Place Presbyterian Church Eketahuna
Folio 1260
Consent
Date of Certificate 22 January 1919
Officiating Minister Thos. Halliday Presbyterian
3 04 March 1919 Francis Charles Wood
Beatrice Isabel Hodge
Francis Charles Wood
Beatrice Isabel Hodge
πŸ’ 1919/1438
Bachelor
Spinster
Cheesemaker
Laundress
21
24
Eketahuna
Eketahuna
4 Months
3 Days
Methodist Church Eketahuna 1216 04 March 1919 J. W. Parker Methodist
No 3
Date of Notice 04 March 1919
  Groom Bride
Names of Parties Francis Charles Wood Beatrice Isabel Hodge
  πŸ’ 1919/1438
Condition Bachelor Spinster
Profession Cheesemaker Laundress
Age 21 24
Dwelling Place Eketahuna Eketahuna
Length of Residence 4 Months 3 Days
Marriage Place Methodist Church Eketahuna
Folio 1216
Consent
Date of Certificate 04 March 1919
Officiating Minister J. W. Parker Methodist
4 08 March 1919 Arthur Stanley Edmonds
Mary Elizabeth Annie Algie
Arthur Stanley Edmonds
Mary Elizabeth Annie Algie
πŸ’ 1919/1439
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Alfredton
Alfredton
9 Years
16 Years
Anglican Church Alfredton 1217 08 March 1919 J. C. Davies Church of England
No 4
Date of Notice 08 March 1919
  Groom Bride
Names of Parties Arthur Stanley Edmonds Mary Elizabeth Annie Algie
  πŸ’ 1919/1439
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Alfredton Alfredton
Length of Residence 9 Years 16 Years
Marriage Place Anglican Church Alfredton
Folio 1217
Consent
Date of Certificate 08 March 1919
Officiating Minister J. C. Davies Church of England
5 24 March 1919 Reginald Turvey
Mildred Richmond
Reginald Turvey
Mildred Richmond
πŸ’ 1919/1440
Bachelor
Spinster
Farm Labourer
Domestic Duties
19
21
Nireaha
Nireaha
5 Years
2 Years
Methodist Church Eketahuna 1218 Frederick William Turvey 24 March 1919 J. W. Parker Methodist
No 5
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Reginald Turvey Mildred Richmond
  πŸ’ 1919/1440
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 19 21
Dwelling Place Nireaha Nireaha
Length of Residence 5 Years 2 Years
Marriage Place Methodist Church Eketahuna
Folio 1218
Consent Frederick William Turvey
Date of Certificate 24 March 1919
Officiating Minister J. W. Parker Methodist

Page 1423

District of Eketahuna Quarter ending 30 June 1919 Registrar J. Ken
No Date of Notice Names and 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 Robert Dougherty
Agnes Devereux
Robert Dougherty
Agnes Devereux
πŸ’ 1919/3461
Bachelor
Spinster
Farmer
Lady
29
24
Hukanui
Hukanui
18 years
3 years
St Columba's Roman Catholic Church Hamua 3423 14 April 1919 Father E Phelan, Roman Catholic
No 6
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Robert Dougherty Agnes Devereux
  πŸ’ 1919/3461
Condition Bachelor Spinster
Profession Farmer Lady
Age 29 24
Dwelling Place Hukanui Hukanui
Length of Residence 18 years 3 years
Marriage Place St Columba's Roman Catholic Church Hamua
Folio 3423
Consent
Date of Certificate 14 April 1919
Officiating Minister Father E Phelan, Roman Catholic
7 26 April 1919 Cecil Gordon Ross
Evelyn May Edmonds
Cecil Gordon Ross
Evelyn May Edmonds
πŸ’ 1919/3473
Bachelor
Spinster
Ironmonger
Domestic Duties
25
18
Martinborough
Eketahuna
3 days
18 years
Residence of Godfrey Thomas Edmonds Eketahuna 3424 Godfrey Thomas Edmonds, Father 26 April 1919 Rev R Welch
No 7
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Cecil Gordon Ross Evelyn May Edmonds
  πŸ’ 1919/3473
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 25 18
Dwelling Place Martinborough Eketahuna
Length of Residence 3 days 18 years
Marriage Place Residence of Godfrey Thomas Edmonds Eketahuna
Folio 3424
Consent Godfrey Thomas Edmonds, Father
Date of Certificate 26 April 1919
Officiating Minister Rev R Welch
8 13 June 1919 Simon William Hansen
Harriet Harvey
Simon William Hansen
Harriet Harvey
πŸ’ 1919/3484
Bachelor
Spinster
Farmer
Household Duties
27
21
Kaiparoro
Eketahuna
27 years
3 months
Presbyterian Church Eketahuna 3425 13 June 1919 Rev Thomas Halliday, Presbyterian
No 8
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Simon William Hansen Harriet Harvey
  πŸ’ 1919/3484
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 27 21
Dwelling Place Kaiparoro Eketahuna
Length of Residence 27 years 3 months
Marriage Place Presbyterian Church Eketahuna
Folio 3425
Consent
Date of Certificate 13 June 1919
Officiating Minister Rev Thomas Halliday, Presbyterian
9 23 June 1919 Wilfred Henry Dalton
Margaret Eileen Mary Parsons
Wilfred Henry Calton
Margaret Eileen Mary Parsons
πŸ’ 1919/3491
Bachelor
Spinster
Farmer
Household Duties
25
22
Eketahuna
Eketahuna
20 years
22 years
Roman Catholic Church Eketahuna 3426 23 June 1919 Father E Phelan, Roman Catholic
No 9
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Wilfred Henry Dalton Margaret Eileen Mary Parsons
BDM Match (98%) Wilfred Henry Calton Margaret Eileen Mary Parsons
  πŸ’ 1919/3491
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 22
Dwelling Place Eketahuna Eketahuna
Length of Residence 20 years 22 years
Marriage Place Roman Catholic Church Eketahuna
Folio 3426
Consent
Date of Certificate 23 June 1919
Officiating Minister Father E Phelan, Roman Catholic

Page 1425

District of Eketahuna Quarter ending 30 September 1919 Registrar J. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 14 July 1919 John Peter Hansen
Ethel Amy Maria Wolland
John Peter Hansen
Ethel Amy Maria Wolland
πŸ’ 1919/6388
Bachelor
Spinster
Farmer
Household Duties
24
21
Hamua
Hamua
2 years
10 years
Roman Catholic Church, Hamua 5842 14 July 1919 Rev E Phelan
No 10
Date of Notice 14 July 1919
  Groom Bride
Names of Parties John Peter Hansen Ethel Amy Maria Wolland
  πŸ’ 1919/6388
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 21
Dwelling Place Hamua Hamua
Length of Residence 2 years 10 years
Marriage Place Roman Catholic Church, Hamua
Folio 5842
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev E Phelan
11 14 July 1919 Norman Onslow McKay
Florence Louisa Narbey
Norman Onslow McKay
Florence Louisa Narbey
πŸ’ 1919/6389
Bachelor
Spinster
Clerk
Dental Assistant
30
24
Hukanui
Hukanui
3 days
7 days
Roman Catholic Church, Hamua 5843 14 July 1919 E Phelan
No 11
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Norman Onslow McKay Florence Louisa Narbey
  πŸ’ 1919/6389
Condition Bachelor Spinster
Profession Clerk Dental Assistant
Age 30 24
Dwelling Place Hukanui Hukanui
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Church, Hamua
Folio 5843
Consent
Date of Certificate 14 July 1919
Officiating Minister E Phelan
12 17 July 1919 Frank Eldon Grinlinton
Harriett Ann Adamson
Bachelor
Spinster
Draper
Milliner
30
29
Eketahuna
Palmerston North
2 months
3 days
Church of England, Palmerston North Not Solemnized see note attached to Palmerston North return 17 July 1919 G E Blackburne
No 12
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Frank Eldon Grinlinton Harriett Ann Adamson
Condition Bachelor Spinster
Profession Draper Milliner
Age 30 29
Dwelling Place Eketahuna Palmerston North
Length of Residence 2 months 3 days
Marriage Place Church of England, Palmerston North
Folio Not Solemnized see note attached to Palmerston North return
Consent
Date of Certificate 17 July 1919
Officiating Minister G E Blackburne
13 18 July 1919 William Edward Goss
Jeannette Nicols
William Edward Goss
Jeanette Nicols
πŸ’ 1919/6391
Bachelor
Spinster
Farmer
Household Duties
24
31
Nireaha
Eketahuna
13 years
28 years
Presbyterian Church, Eketahuna 5844 18 July 1919 Thos Halliday
No 13
Date of Notice 18 July 1919
  Groom Bride
Names of Parties William Edward Goss Jeannette Nicols
BDM Match (97%) William Edward Goss Jeanette Nicols
  πŸ’ 1919/6391
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 24 31
Dwelling Place Nireaha Eketahuna
Length of Residence 13 years 28 years
Marriage Place Presbyterian Church, Eketahuna
Folio 5844
Consent
Date of Certificate 18 July 1919
Officiating Minister Thos Halliday
14 9 August 1919 Augustus Patrick Dougherty
Vera Cecelia Sievers
Augustus Patrick Dougherty
Vera Cecelia Sievers
πŸ’ 1919/6392
Bachelor
Spinster
Farmer
Household Duties
28
23
Hukanui
Hukanui
18 years
4 days
Our Lady of St Carmel, Hamua 5845 9 August 1919 E Phelan
No 14
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Augustus Patrick Dougherty Vera Cecelia Sievers
  πŸ’ 1919/6392
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 23
Dwelling Place Hukanui Hukanui
Length of Residence 18 years 4 days
Marriage Place Our Lady of St Carmel, Hamua
Folio 5845
Consent
Date of Certificate 9 August 1919
Officiating Minister E Phelan

Page 1426

District of Eketahuna Quarter ending 30 September 1919 Registrar J. Kern
No Date of Notice Names and 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 18 August 1919 Hartley Emerson Pike
Gladys Evelyn Smith
Hartley Emerson Pike
Gladys Evelyn Smith
πŸ’ 1919/6393
Bachelor
Spinster
Farmer
Telephone Exchange Cadette
22
24
Eketahuna
Eketahuna
6 days
2 years
[illegible] 18 August 1919 J. C. Davies
No 15
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Hartley Emerson Pike Gladys Evelyn Smith
  πŸ’ 1919/6393
Condition Bachelor Spinster
Profession Farmer Telephone Exchange Cadette
Age 22 24
Dwelling Place Eketahuna Eketahuna
Length of Residence 6 days 2 years
Marriage Place [illegible]
Folio
Consent
Date of Certificate 18 August 1919
Officiating Minister J. C. Davies
16 30 September 1919 Robert Whitney Elsmore
Rhoda Mae Murrell
Robert Whitney Elsmore
Rhoda Mae Munell
πŸ’ 1919/6394
Bachelor
Spinster
Farmer
Household Duties
22
20
Newman
Pleckville
15 years
19 years
Residence of R. Murrell, Pleckville, Eketahuna 1977 Robert Murrell Father 30 September 1919 J. W. Parker
No 16
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Robert Whitney Elsmore Rhoda Mae Murrell
BDM Match (94%) Robert Whitney Elsmore Rhoda Mae Munell
  πŸ’ 1919/6394
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 22 20
Dwelling Place Newman Pleckville
Length of Residence 15 years 19 years
Marriage Place Residence of R. Murrell, Pleckville, Eketahuna
Folio 1977
Consent Robert Murrell Father
Date of Certificate 30 September 1919
Officiating Minister J. W. Parker

Page 1427

District of Eketahuna Quarter ending 31 December 1919 Registrar H. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 17 October 1919 Robert Frederick Reid
Katherine Nicols
Robert Frederick Reid
Kathleen Nicols
πŸ’ 1919/9754
Bachelor
Spinster
Night Telephonist
Domestic Duties
28
26
Eketahuna
Eketahuna
1 Year
26 years
Presbyterian Church, Eketahuna 9347 17 October 1919 Rev. R. Welsh, Presbyterian
No 17
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Robert Frederick Reid Katherine Nicols
BDM Match (88%) Robert Frederick Reid Kathleen Nicols
  πŸ’ 1919/9754
Condition Bachelor Spinster
Profession Night Telephonist Domestic Duties
Age 28 26
Dwelling Place Eketahuna Eketahuna
Length of Residence 1 Year 26 years
Marriage Place Presbyterian Church, Eketahuna
Folio 9347
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. R. Welsh, Presbyterian
18 5 November 1919 Frederick George Fox
Lydia Maud Taylor
Frederick George Goss
Lydia Maud Taylor
πŸ’ 1919/9016
Bachelor
Spinster
Cheese factory Assistant
Tailoress
20
19
Nireaha
Nireaha
14 days
14 days
Church of England, Nireaha 8704 William George Fox, Father; Robert Howard Taylor, Father 5 November 1919 Rev. J. C. Davies, Church of England
No 18
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Frederick George Fox Lydia Maud Taylor
BDM Match (93%) Frederick George Goss Lydia Maud Taylor
  πŸ’ 1919/9016
Condition Bachelor Spinster
Profession Cheese factory Assistant Tailoress
Age 20 19
Dwelling Place Nireaha Nireaha
Length of Residence 14 days 14 days
Marriage Place Church of England, Nireaha
Folio 8704
Consent William George Fox, Father; Robert Howard Taylor, Father
Date of Certificate 5 November 1919
Officiating Minister Rev. J. C. Davies, Church of England
19 17 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
7 months
18 months
Church of England, Dannevirke 8554 17 November 1919 Rev. G. B. Stephenson, Church of England
No 19
Date of Notice 17 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 7 months 18 months
Marriage Place Church of England, Dannevirke
Folio 8554
Consent
Date of Certificate 17 November 1919
Officiating Minister Rev. G. B. Stephenson, Church of England
20 19 November 1919 Frederick George Bath
Mary Penelope Jump
Frederic George Bath
Mary Penelope Crump
πŸ’ 1919/9085
Bachelor
Spinster
Accountant
Clerk
30
28
Eketahuna
Palmerston North
6 months
27 years
All Saints Church, Palmerston North 8846 19 November 1919 Rev. H. G. Blackburne, Church of England
No 20
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Frederick George Bath Mary Penelope Jump
BDM Match (92%) Frederic George Bath Mary Penelope Crump
  πŸ’ 1919/9085
Condition Bachelor Spinster
Profession Accountant Clerk
Age 30 28
Dwelling Place Eketahuna Palmerston North
Length of Residence 6 months 27 years
Marriage Place All Saints Church, Palmerston North
Folio 8846
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. H. G. Blackburne, Church of England
21 21 November 1919 Dugald Francis Charles McDonald
Anna Marie Halberg
Dugald Francis Charles McDonald
Anna Marie Halberg
πŸ’ 1919/9017
Widower 8-11-17
Spinster
Labourer
Domestic Duties
33
26
Masterton
Hastwells
12 years
2 years
Methodist Church, Mauriceville North 8705 21 November 1919 Rev. J. W. Parker, Methodist
No 21
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Dugald Francis Charles McDonald Anna Marie Halberg
  πŸ’ 1919/9017
Condition Widower 8-11-17 Spinster
Profession Labourer Domestic Duties
Age 33 26
Dwelling Place Masterton Hastwells
Length of Residence 12 years 2 years
Marriage Place Methodist Church, Mauriceville North
Folio 8705
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. J. W. Parker, Methodist

Page 1428

District of Eketahuna Quarter ending 31 December 1919 Registrar H. Knowles
No Date of Notice Names and 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 25 November 1919 Leslie Herbert Barrell
Ella Edith Polglase
Leslie Herbert Barrell
Ella Edith Polglase
πŸ’ 1919/9144
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Hamua
Pahiatua
4 Months
24 Years
Methodist Church Pahiatua 8807 25 November 1919 Rev A. J. Minifie, Methodist
No 22
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Leslie Herbert Barrell Ella Edith Polglase
  πŸ’ 1919/9144
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Hamua Pahiatua
Length of Residence 4 Months 24 Years
Marriage Place Methodist Church Pahiatua
Folio 8807
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev A. J. Minifie, Methodist
23 22 December 1919 Robert Stacey Vincent Rowe
Beatrice Alice Baillie
Robert Stacy Vincent Rowe
Beatrice Alice Baillie
πŸ’ 1919/9018
Bachelor
Spinster
Coachbuilder
Home Duties
29
23
Eketahuna
Eketahuna
20 Years
14 Years
Methodist Church Eketahuna 8706 22 December 1919 Rev J. W. Parker, Methodist
No 23
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Robert Stacey Vincent Rowe Beatrice Alice Baillie
BDM Match (98%) Robert Stacy Vincent Rowe Beatrice Alice Baillie
  πŸ’ 1919/9018
Condition Bachelor Spinster
Profession Coachbuilder Home Duties
Age 29 23
Dwelling Place Eketahuna Eketahuna
Length of Residence 20 Years 14 Years
Marriage Place Methodist Church Eketahuna
Folio 8706
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev J. W. Parker, Methodist
24 23 December 1919 George Louis Halberg
Susannah Burns
George Louis Halberg
Susannah Burns
πŸ’ 1919/9019
Bachelor
Spinster
Farmer
Domestic Duties
32
33
Hastwells
Hastwells
32 Years
3 Days
Methodist Church Mauriceville North 8707 23 December 1919 Rev J. W. Parker, Methodist
No 24
Date of Notice 23 December 1919
  Groom Bride
Names of Parties George Louis Halberg Susannah Burns
  πŸ’ 1919/9019
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 33
Dwelling Place Hastwells Hastwells
Length of Residence 32 Years 3 Days
Marriage Place Methodist Church Mauriceville North
Folio 8707
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev J. W. Parker, Methodist
25 24 December 1919 William Clement Clifford Breitmeyer
Nora Halberg
Bachelor
Spinster
Printer
Domestic Duties
23
23
Eketahuna
Ihuraua
23
20
Methodist Church Eketahuna N. S. see attached 24 December 1919 Rev J. W. Parker, Methodist
No 25
Date of Notice 24 December 1919
  Groom Bride
Names of Parties William Clement Clifford Breitmeyer Nora Halberg
Condition Bachelor Spinster
Profession Printer Domestic Duties
Age 23 23
Dwelling Place Eketahuna Ihuraua
Length of Residence 23 20
Marriage Place Methodist Church Eketahuna
Folio N. S. see attached
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev J. W. Parker, Methodist

Page 1429

District of Featherston Quarter ending 31 March 1919 Registrar Jas B McCaw
No Date of Notice Names and 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 Alexander Nicol
Elizabeth Mary Sutherland Spincke
Alexander Nicol
Elizabeth Mary Sutherland
πŸ’ 1919/1471
Bachelor
Engine driver
Housemaid
35
28
Cross Creek
Masterton
4 years
1 week
Dwelling of N Loudon, Masterton 1248 24 February 1919 R. Inglis, Presbyterian
No 1
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Alexander Nicol Elizabeth Mary Sutherland Spincke
BDM Match (88%) Alexander Nicol Elizabeth Mary Sutherland
  πŸ’ 1919/1471
Condition Bachelor
Profession Engine driver Housemaid
Age 35 28
Dwelling Place Cross Creek Masterton
Length of Residence 4 years 1 week
Marriage Place Dwelling of N Loudon, Masterton
Folio 1248
Consent
Date of Certificate 24 February 1919
Officiating Minister R. Inglis, Presbyterian

Page 1431

District of Featherston Quarter ending 30 June 1919 Registrar Jas H. Accand
No Date of Notice Names and 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 11 April 1919 Charles Avery
Rebecca Louisa Lucas
Charles Avery
Rebecca Louisa Lucas
πŸ’ 1919/3492
Widower
Widower
Barker
Domestic
50
40
Featherston
Featherston
18 Months
20 years
Mrs Rebecca Louisa Lucas' Residence Featherston 3427 11 April 1919 R. H. Catherwood, Presbyterian
No 2
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Charles Avery Rebecca Louisa Lucas
  πŸ’ 1919/3492
Condition Widower Widower
Profession Barker Domestic
Age 50 40
Dwelling Place Featherston Featherston
Length of Residence 18 Months 20 years
Marriage Place Mrs Rebecca Louisa Lucas' Residence Featherston
Folio 3427
Consent
Date of Certificate 11 April 1919
Officiating Minister R. H. Catherwood, Presbyterian
3 21 May 1919 Samuel Keefer
Eliza Jane Raitt
Samuel Telfer
Eliza Jane Raitt
πŸ’ 1919/3493
Bachelor
Divorced
Soldier
Domestic
24
50
Featherston
Featherston
2 months
6 weeks
Registrars Office Featherston 3428 21 May 1919 Jas H. Accand, Deputy Registrar Featherston
No 3
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Samuel Keefer Eliza Jane Raitt
BDM Match (92%) Samuel Telfer Eliza Jane Raitt
  πŸ’ 1919/3493
Condition Bachelor Divorced
Profession Soldier Domestic
Age 24 50
Dwelling Place Featherston Featherston
Length of Residence 2 months 6 weeks
Marriage Place Registrars Office Featherston
Folio 3428
Consent
Date of Certificate 21 May 1919
Officiating Minister Jas H. Accand, Deputy Registrar Featherston
4 4 June 1919 Andrew Archibald James Seaton
Ivy Accand
Andrew Archibald James Seaton
Ivy Holland
πŸ’ 1919/3494
Widower
Widow
Electrician
Household Duties
35
25
Featherston
Featherston
3 years
2 weeks
Registrars Office Featherston 3429 4 June 1919 Jas H. Accand, Deputy Registrar Featherston
No 4
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Andrew Archibald James Seaton Ivy Accand
BDM Match (82%) Andrew Archibald James Seaton Ivy Holland
  πŸ’ 1919/3494
Condition Widower Widow
Profession Electrician Household Duties
Age 35 25
Dwelling Place Featherston Featherston
Length of Residence 3 years 2 weeks
Marriage Place Registrars Office Featherston
Folio 3429
Consent
Date of Certificate 4 June 1919
Officiating Minister Jas H. Accand, Deputy Registrar Featherston
5 11 June 1919 James Bloomfield
Ellen Broderick
James Bloomfield
Ellen Brodersen
πŸ’ 1919/3495
Bachelor
Spinster
Blacksmith
Domestic Duties
24
24
Featherston
Featherston
5 years
21 years
Presbyterian Church Featherston 3430 11 June 1919 R. H. Catherwood, Presbyterian
No 5
Date of Notice 11 June 1919
  Groom Bride
Names of Parties James Bloomfield Ellen Broderick
BDM Match (90%) James Bloomfield Ellen Brodersen
  πŸ’ 1919/3495
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 24 24
Dwelling Place Featherston Featherston
Length of Residence 5 years 21 years
Marriage Place Presbyterian Church Featherston
Folio 3430
Consent
Date of Certificate 11 June 1919
Officiating Minister R. H. Catherwood, Presbyterian
6 23 June 1919 Peder Andersen
Mary Elizabeth Dugan
Peder Andersen
Mary Elizabeth Dryden
πŸ’ 1919/3496
Bachelor
Spinster
Farmer
Domestic
34
21
Featherston
Featherston
3 days
3 days
Presbyterian Church Featherston 3431 23 June 1919 R. H. Catherwood, Presbyterian
No 6
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Peder Andersen Mary Elizabeth Dugan
BDM Match (91%) Peder Andersen Mary Elizabeth Dryden
  πŸ’ 1919/3496
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 21
Dwelling Place Featherston Featherston
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Featherston
Folio 3431
Consent
Date of Certificate 23 June 1919
Officiating Minister R. H. Catherwood, Presbyterian

Page 1432

District of Featherston Quarter ending 30 June 1919 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 June 1919 Albert Edwin Lewin
Myrtle Sarah Elizabeth Fly
Albert Edward Lewin
Myrtle Sarah Elizabeth Fly
πŸ’ 1919/3541
Bachelor
Spinster
New Zealand Railways Locomotive Fireman
Domestic Duties
24
22
Cross Creek
Masterton
2 years
The Methodist Church Masterton 3501 23 June 1919 James Cocker, Methodist
No 1
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Albert Edwin Lewin Myrtle Sarah Elizabeth Fly
BDM Match (92%) Albert Edward Lewin Myrtle Sarah Elizabeth Fly
  πŸ’ 1919/3541
Condition Bachelor Spinster
Profession New Zealand Railways Locomotive Fireman Domestic Duties
Age 24 22
Dwelling Place Cross Creek Masterton
Length of Residence 2 years
Marriage Place The Methodist Church Masterton
Folio 3501
Consent
Date of Certificate 23 June 1919
Officiating Minister James Cocker, Methodist

Page 1433

District of Featherston Quarter ending 30 September 1919 Registrar A. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 July 1919 Arthur James Donnelly
Adeline Mary Storey
Arthur James Donnelly
Adeline Mary Storey
πŸ’ 1919/6395
Bachelor
Spinster
Soldier
Domestic Duties
22
22
Featherston
Martinborough
4 months
20 years
Registrars Office Featherston 5848 12 July 1919 Registrar
No 8
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Arthur James Donnelly Adeline Mary Storey
  πŸ’ 1919/6395
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 22 22
Dwelling Place Featherston Martinborough
Length of Residence 4 months 20 years
Marriage Place Registrars Office Featherston
Folio 5848
Consent
Date of Certificate 12 July 1919
Officiating Minister Registrar
9 25 July 1919 Lionel Fetherston Gardner
Lila Maud Merwood
Lionel Fetherston Gardiner
Lila Maud Merwood
πŸ’ 1919/6396
Bachelor
Spinster
Motor Mechanic
Dairy Maid
24
19
Kauwaiwai
Kauwaiwai
1 month
9 years
Church of England Featherston 5849 Henry Merwood Father 25 July 1919 J. G. S. Bartlett, Church of England
No 9
Date of Notice 25 July 1919
  Groom Bride
Names of Parties Lionel Fetherston Gardner Lila Maud Merwood
BDM Match (98%) Lionel Fetherston Gardiner Lila Maud Merwood
  πŸ’ 1919/6396
Condition Bachelor Spinster
Profession Motor Mechanic Dairy Maid
Age 24 19
Dwelling Place Kauwaiwai Kauwaiwai
Length of Residence 1 month 9 years
Marriage Place Church of England Featherston
Folio 5849
Consent Henry Merwood Father
Date of Certificate 25 July 1919
Officiating Minister J. G. S. Bartlett, Church of England
10 2 August 1919 John Donald Casey
May Pepperell
John Donal Casey
May Pepperell
πŸ’ 1919/6404
Bachelor
Spinster
Railway Porter
Tailoress
25
24
Featherston
Featherston
16 months
12 years
Methodist Church Featherston 5850 2 August 1919 R. B. Gosnell, Methodist
No 10
Date of Notice 2 August 1919
  Groom Bride
Names of Parties John Donald Casey May Pepperell
BDM Match (97%) John Donal Casey May Pepperell
  πŸ’ 1919/6404
Condition Bachelor Spinster
Profession Railway Porter Tailoress
Age 25 24
Dwelling Place Featherston Featherston
Length of Residence 16 months 12 years
Marriage Place Methodist Church Featherston
Folio 5850
Consent
Date of Certificate 2 August 1919
Officiating Minister R. B. Gosnell, Methodist
11 15 August 1919 George Ernest Williams
Catherine Sarah Olivia Hunt
George Ernest Williams
Catherine Sarah Olivia Hunt
πŸ’ 1919/6415
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Featherston
Featherston
1 month
1 week
Residence of Mr Tozer Clifford Square Featherston 5851 15 August 1919 R. H. Catherwood, Presbyterian
No 11
Date of Notice 15 August 1919
  Groom Bride
Names of Parties George Ernest Williams Catherine Sarah Olivia Hunt
  πŸ’ 1919/6415
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Featherston Featherston
Length of Residence 1 month 1 week
Marriage Place Residence of Mr Tozer Clifford Square Featherston
Folio 5851
Consent
Date of Certificate 15 August 1919
Officiating Minister R. H. Catherwood, Presbyterian
12 16 September 1919 John Searle
Ruby Elizabeth Cleary
John Searle
Ruby Elizabeth Cleary
πŸ’ 1919/7165
Bachelor
Spinster
Soldier
Domestic Servant
22
22
Featherston
Featherston
18 months
18 months
Presbyterian Church Featherston 6653 16 September 1919 R. H. Catherwood, Presbyterian
No 12
Date of Notice 16 September 1919
  Groom Bride
Names of Parties John Searle Ruby Elizabeth Cleary
  πŸ’ 1919/7165
Condition Bachelor Spinster
Profession Soldier Domestic Servant
Age 22 22
Dwelling Place Featherston Featherston
Length of Residence 18 months 18 months
Marriage Place Presbyterian Church Featherston
Folio 6653
Consent
Date of Certificate 16 September 1919
Officiating Minister R. H. Catherwood, Presbyterian

Page 1434

District of Featherston Quarter ending 30 September 1919 Registrar S. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 22 September 1919 Archie Sinclair Cooper
Minnie Evelyn Huntley
Archie Sinclair Cooper
Minnie Evelyn Huntley
πŸ’ 1919/7166
Bachelor
Spinster
Baker
Domestic
25
20
Featherston
Featherston
4 years
5 years
Presbyterian Church Featherston 6654 Minnie Maud Huntley (Mother) 22 September 1919 R. H. Catherwood, Presbyterian
No 13
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Archie Sinclair Cooper Minnie Evelyn Huntley
  πŸ’ 1919/7166
Condition Bachelor Spinster
Profession Baker Domestic
Age 25 20
Dwelling Place Featherston Featherston
Length of Residence 4 years 5 years
Marriage Place Presbyterian Church Featherston
Folio 6654
Consent Minnie Maud Huntley (Mother)
Date of Certificate 22 September 1919
Officiating Minister R. H. Catherwood, Presbyterian

Page 1435

District of Featherston Quarter ending 31 December 1919 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 3 October 1919 Thomas Charles Moss
Winifred Emily Evans
Thomas Charles Moss
Winifred Emily Evans
πŸ’ 1919/9032
Bachelor
Spinster
Farmer
School teacher
31
22
Featherston
Masterton
3 months
22 years
Knox Presbyterian church Masterton 8769 3 October 1919 G. T. Brown, Presbyterian
No 14
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Thomas Charles Moss Winifred Emily Evans
  πŸ’ 1919/9032
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 22
Dwelling Place Featherston Masterton
Length of Residence 3 months 22 years
Marriage Place Knox Presbyterian church Masterton
Folio 8769
Consent
Date of Certificate 3 October 1919
Officiating Minister G. T. Brown, Presbyterian
15 28 October 1919 Frank Charles Gibbs
Florence Caroline Harding
Frank Charles Gibbs
Florence Caroline Harding
πŸ’ 1919/9020
Bachelor
Spinster
Farm cadet
Dressmaker
29
25
Featherston
Featherston
6 days
2 years
Presbyterian Church Featherston 8708 28 October 1919 R. H. Catherwood, Presbyterian
No 15
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Frank Charles Gibbs Florence Caroline Harding
  πŸ’ 1919/9020
Condition Bachelor Spinster
Profession Farm cadet Dressmaker
Age 29 25
Dwelling Place Featherston Featherston
Length of Residence 6 days 2 years
Marriage Place Presbyterian Church Featherston
Folio 8708
Consent
Date of Certificate 28 October 1919
Officiating Minister R. H. Catherwood, Presbyterian
16 10 November 1919 Stephen Mabey
Rosamond Dorothy Mason
Stephen Malone
Rosamond Dorothy Mason
πŸ’ 1919/4644
Bachelor
Spinster
Labourer
Tailoress
28
21
Featherston
Featherston
8 days
4 months
Church of England Featherston 8733 10 November 1919 J. G. S. Bartlett, Church of England
No 16
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Stephen Mabey Rosamond Dorothy Mason
BDM Match (86%) Stephen Malone Rosamond Dorothy Mason
  πŸ’ 1919/4644
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 28 21
Dwelling Place Featherston Featherston
Length of Residence 8 days 4 months
Marriage Place Church of England Featherston
Folio 8733
Consent
Date of Certificate 10 November 1919
Officiating Minister J. G. S. Bartlett, Church of England
17 24 November 1919 Phillip Johnson Wright
Irene May Wilkinson
Phillip Johnson Wright
Irene May Wilkinson
πŸ’ 1919/4645
Bachelor
Spinster
Clerk
Domestic Duties
25
31
Featherston
Featherston
3 days
31 years
St Johns Church of England Featherston 8734 24 November 1919 J. G. S. Bartlett, Church of England
No 17
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Phillip Johnson Wright Irene May Wilkinson
  πŸ’ 1919/4645
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 25 31
Dwelling Place Featherston Featherston
Length of Residence 3 days 31 years
Marriage Place St Johns Church of England Featherston
Folio 8734
Consent
Date of Certificate 24 November 1919
Officiating Minister J. G. S. Bartlett, Church of England
18 25 November 1919 Lionel Edgar Rowley
Nora Stanley Dagg
Lionel Edgar Rowley
Nora Stanley Dagg
πŸ’ 1919/4622
Bachelor
Spinster
Clerk
Domestic duties
32
25
Featherston
Featherston
3 days
25 years
St Johns Church of England Featherston 8735 25 November 1919 J. G. S. Bartlett, Church of England
No 18
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Lionel Edgar Rowley Nora Stanley Dagg
  πŸ’ 1919/4622
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 32 25
Dwelling Place Featherston Featherston
Length of Residence 3 days 25 years
Marriage Place St Johns Church of England Featherston
Folio 8735
Consent
Date of Certificate 25 November 1919
Officiating Minister J. G. S. Bartlett, Church of England

Page 1436

District of Featherston Quarter ending 31 December 1919 Registrar H. Dixon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 2 December 1919 John Percy Friend
Flora Jean Macalister
John Percy Frend
Flora Jean MacAlister
πŸ’ 1919/9021
Widower
Spinster
Farmer
Teacher
42
32
Featherston
Christchurch
5 months
2 years
Registrar's office Featherston 8709 2 December 1919 H. Dixon, Registrar
No 19
Date of Notice 2 December 1919
  Groom Bride
Names of Parties John Percy Friend Flora Jean Macalister
BDM Match (95%) John Percy Frend Flora Jean MacAlister
  πŸ’ 1919/9021
Condition Widower Spinster
Profession Farmer Teacher
Age 42 32
Dwelling Place Featherston Christchurch
Length of Residence 5 months 2 years
Marriage Place Registrar's office Featherston
Folio 8709
Consent
Date of Certificate 2 December 1919
Officiating Minister H. Dixon, Registrar
20 22 December 1919 Walter Seeley Topham
Evelyn Sarah Harding
Walter Wesley Topham
Evelyn Sarah Harding
πŸ’ 1919/8998
Bachelor
Spinster
Soldier
Dressmaker
22
23
Featherston
Featherston
3 days
18 months
Presbyterian Church Featherston 8710 22 December 1919 R. H. Catherwood, Presbyterian
No 20
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Walter Seeley Topham Evelyn Sarah Harding
BDM Match (95%) Walter Wesley Topham Evelyn Sarah Harding
  πŸ’ 1919/8998
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 22 23
Dwelling Place Featherston Featherston
Length of Residence 3 days 18 months
Marriage Place Presbyterian Church Featherston
Folio 8710
Consent
Date of Certificate 22 December 1919
Officiating Minister R. H. Catherwood, Presbyterian

Page 1437

District of Feilding Quarter ending 31 March 1919 Registrar J. G. Broadfoot
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1919 Walter Garbutt
Ellen Boyd
Walter Garbutt
Ellen Boyd
πŸ’ 1919/1441
Divorced
Widow
Gardener
Domestic
52
61
Aorangi, Feilding
Aorangi, Feilding
6 years
3 months
Residence of Mrs Ellen Boyd, Aorangi 1219 14 January 1919 E. L. H. Hain, Salvation Army
No 1
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Walter Garbutt Ellen Boyd
  πŸ’ 1919/1441
Condition Divorced Widow
Profession Gardener Domestic
Age 52 61
Dwelling Place Aorangi, Feilding Aorangi, Feilding
Length of Residence 6 years 3 months
Marriage Place Residence of Mrs Ellen Boyd, Aorangi
Folio 1219
Consent
Date of Certificate 14 January 1919
Officiating Minister E. L. H. Hain, Salvation Army
2 27 January 1919 Frederic William Moore
Eliza Gair
Frederic William Moore
Eliza Gair
πŸ’ 1919/1443
Bachelor
Spinster
Teacher
Nurse
30
26
Feilding
Feilding
3 days
3 days
Church of England, Feilding 1220 27 January 1919 Ven. Archdeacon Innes Jones, Anglican
No 2
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Frederic William Moore Eliza Gair
  πŸ’ 1919/1443
Condition Bachelor Spinster
Profession Teacher Nurse
Age 30 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Church of England, Feilding
Folio 1220
Consent
Date of Certificate 27 January 1919
Officiating Minister Ven. Archdeacon Innes Jones, Anglican
3 18 February 1919 Edward Thompson
Mary Ellen Lyne
Edward Thompson
Mary Ellen Lyne
πŸ’ 1919/1444
Bachelor
Spinster
Butcher
Household Duties
33
25
Feilding
Feilding
7 days
25 years
Residence of Mr Lyne, Marshall St, Feilding 1221 18 February 1919 Rev. H. Curran, Aotearoa Undenominational Mission
No 3
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Edward Thompson Mary Ellen Lyne
  πŸ’ 1919/1444
Condition Bachelor Spinster
Profession Butcher Household Duties
Age 33 25
Dwelling Place Feilding Feilding
Length of Residence 7 days 25 years
Marriage Place Residence of Mr Lyne, Marshall St, Feilding
Folio 1221
Consent
Date of Certificate 18 February 1919
Officiating Minister Rev. H. Curran, Aotearoa Undenominational Mission
4 26 February 1919 Frederick Alfred Dewe
Beatrice Maud Cockhead
Fredrick Alfred Dewe
Beatrice Maud Cockhead
πŸ’ 1919/1445
Bachelor
Spinster
Woodworker
Household Duties
27
21
Feilding
Feilding
2 years
5 years
Methodist Church, Feilding 1222 26 February 1919 Rev. P. W. Jones, Methodist
No 4
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Frederick Alfred Dewe Beatrice Maud Cockhead
BDM Match (98%) Fredrick Alfred Dewe Beatrice Maud Cockhead
  πŸ’ 1919/1445
Condition Bachelor Spinster
Profession Woodworker Household Duties
Age 27 21
Dwelling Place Feilding Feilding
Length of Residence 2 years 5 years
Marriage Place Methodist Church, Feilding
Folio 1222
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. P. W. Jones, Methodist

Page 1439

District of Feilding Quarter ending 30 June 1919 Registrar J. B. Broadfoot
No Date of Notice Names and 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 2 April 1919 Edwin George Dewe
Florence Eveline Memerson
Edwin George Dewe
Florence Eveline Emerson
πŸ’ 1919/3497
Bachelor
Spinster
Carpenter
Dressmaker
25
22
Feilding
Feilding
5 years
7 years
Presbyterian Church, Feilding 3432 2 April 1919 Rev. J. Miller, Presbyterian
No 5
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Edwin George Dewe Florence Eveline Memerson
BDM Match (96%) Edwin George Dewe Florence Eveline Emerson
  πŸ’ 1919/3497
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 22
Dwelling Place Feilding Feilding
Length of Residence 5 years 7 years
Marriage Place Presbyterian Church, Feilding
Folio 3432
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev. J. Miller, Presbyterian
6 2 April 1919 Sydney James Packer
Ethelwin Alma Saywell
Sydney James Packer
Ethelwin Alma Saywell
πŸ’ 1919/3474
Bachelor
Spinster
Salesman Draper
Saleswoman Draper
20
28
Feilding
Feilding
6 years
26 years
Presbyterian Church, Feilding 3433 James Packer, Father 2 April 1919 Rev. J. Miller, Presbyterian
No 6
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Sydney James Packer Ethelwin Alma Saywell
  πŸ’ 1919/3474
Condition Bachelor Spinster
Profession Salesman Draper Saleswoman Draper
Age 20 28
Dwelling Place Feilding Feilding
Length of Residence 6 years 26 years
Marriage Place Presbyterian Church, Feilding
Folio 3433
Consent James Packer, Father
Date of Certificate 2 April 1919
Officiating Minister Rev. J. Miller, Presbyterian
7 10 April 1919 Berth Onslow Durrer
Ada Mary Shirley
Berth Onslow Turner
Ada Mary Shirley
πŸ’ 1919/3475
Bachelor
Spinster
Saddler
Clerk
23
23
Feilding
Feilding
23 years
21 years
Anglican Church, Feilding 3434 10 April 1919 Rev. A. S. Innes Jones, Anglican
No 7
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Berth Onslow Durrer Ada Mary Shirley
BDM Match (95%) Berth Onslow Turner Ada Mary Shirley
  πŸ’ 1919/3475
Condition Bachelor Spinster
Profession Saddler Clerk
Age 23 23
Dwelling Place Feilding Feilding
Length of Residence 23 years 21 years
Marriage Place Anglican Church, Feilding
Folio 3434
Consent
Date of Certificate 10 April 1919
Officiating Minister Rev. A. S. Innes Jones, Anglican
8 5 April 1919 Charles Henry Ingram
Jessie Fraser (Maiden Name Monklay)
Charles Henry Ingram
Jessie Fraser
πŸ’ 1919/3476
Bachelor
Divorced 10.12.18
Farrier
Household Duties
40
37
Feilding
Feilding
4 months
4 months
Registrar's Office, Post Office, Feilding 3435 15 April 1919 J. B. Broadfoot, Registrar
No 8
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Charles Henry Ingram Jessie Fraser (Maiden Name Monklay)
BDM Match (69%) Charles Henry Ingram Jessie Fraser
  πŸ’ 1919/3476
Condition Bachelor Divorced 10.12.18
Profession Farrier Household Duties
Age 40 37
Dwelling Place Feilding Feilding
Length of Residence 4 months 4 months
Marriage Place Registrar's Office, Post Office, Feilding
Folio 3435
Consent
Date of Certificate 15 April 1919
Officiating Minister J. B. Broadfoot, Registrar
9 16 April 1919 Leslie George Victor Amies
Gwenifred Catherine Mary Evans
Leslie George Victor Amies
Gwenifred Catherine Mary Evans
πŸ’ 1919/3477
Bachelor
Spinster
Exchange Clerk
Household Duties
22
20
Palmerston North
Feilding
16 years
20 years
Anglican Church, Palmerston North 3436 Catherine E Evans, Mother; John Evans, Father 16 April 1919 Rev. H. G. Blackburne, Anglican
No 9
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Leslie George Victor Amies Gwenifred Catherine Mary Evans
  πŸ’ 1919/3477
Condition Bachelor Spinster
Profession Exchange Clerk Household Duties
Age 22 20
Dwelling Place Palmerston North Feilding
Length of Residence 16 years 20 years
Marriage Place Anglican Church, Palmerston North
Folio 3436
Consent Catherine E Evans, Mother; John Evans, Father
Date of Certificate 16 April 1919
Officiating Minister Rev. H. G. Blackburne, Anglican

Page 1440

District of Feilding Quarter ending 30 June 1919 Registrar J. B. Broadfoot
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 22 April 1919 Reginald Bealey Williams
Maria Helen Levett
Reginald Bealey William
Maud Helen Levett
πŸ’ 1919/3478
Bachelor
Spinster
Farmer
Household Duties
31
29
Kiwitea
Kiwitea
2 days
29 years
Anglican Church, Kiwitea 3437 22 April 1919 Rev. J. F. Mayo, Anglican
No 10
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Reginald Bealey Williams Maria Helen Levett
BDM Match (90%) Reginald Bealey William Maud Helen Levett
  πŸ’ 1919/3478
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 29
Dwelling Place Kiwitea Kiwitea
Length of Residence 2 days 29 years
Marriage Place Anglican Church, Kiwitea
Folio 3437
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. J. F. Mayo, Anglican
11 25 April 1919 William John Stephenson
Florence Mary Laing
William John Stephenson
Florence Mary Laing
πŸ’ 1919/3479
Widower
Spinster
Carpenter
Household Duties
48
34
Feilding
Feilding
5 months
2 years
Registrar's Office, Feilding 3438 25 April 1919 J. B. Broadfoot, Registrar
No 11
Date of Notice 25 April 1919
  Groom Bride
Names of Parties William John Stephenson Florence Mary Laing
  πŸ’ 1919/3479
Condition Widower Spinster
Profession Carpenter Household Duties
Age 48 34
Dwelling Place Feilding Feilding
Length of Residence 5 months 2 years
Marriage Place Registrar's Office, Feilding
Folio 3438
Consent
Date of Certificate 25 April 1919
Officiating Minister J. B. Broadfoot, Registrar
12 8 May 1919 Harold Arthur Fraser
Myrtle Ivy Townsend
Harold Arthur Fraser
Myrtle Ivy Townsend
πŸ’ 1919/3480
Bachelor
Spinster
Cycle Mechanic
Domestic Duties
22
21
Feilding
Feilding
10 years
21 years
Presbyterian Church, Feilding 3439 8 May 1919 Rev. T. Miller, Presbyterian
No 12
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Harold Arthur Fraser Myrtle Ivy Townsend
  πŸ’ 1919/3480
Condition Bachelor Spinster
Profession Cycle Mechanic Domestic Duties
Age 22 21
Dwelling Place Feilding Feilding
Length of Residence 10 years 21 years
Marriage Place Presbyterian Church, Feilding
Folio 3439
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. T. Miller, Presbyterian
13 15 May 1919 Sydney Robert Perry Taylor
Doris Laura Jones
Sydney Robert Perry Taylor
Mavis Laura Jones
πŸ’ 1919/3481
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Kiwitea
Feilding
28 years
21 years
Methodist Church, Feilding 3440 15 May 1919 Rev. P. J. Cossum, Methodist
No 13
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Sydney Robert Perry Taylor Doris Laura Jones
BDM Match (91%) Sydney Robert Perry Taylor Mavis Laura Jones
  πŸ’ 1919/3481
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Kiwitea Feilding
Length of Residence 28 years 21 years
Marriage Place Methodist Church, Feilding
Folio 3440
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev. P. J. Cossum, Methodist
14 13 May 1919 Kenneth Ancel McDougall
Margaret Edith Turner
Kenneth Ancel McDougall
Margaret Edith Turner
πŸ’ 1919/3482
Bachelor
Spinster
Farmer
Home Duties
21
21
Kiwitea
Kiwitea
4 years
1 year
Anglican Church, Kiwitea 3441 13 May 1919 Rev. J. F. Mayo, Anglican
No 14
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Kenneth Ancel McDougall Margaret Edith Turner
  πŸ’ 1919/3482
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 21
Dwelling Place Kiwitea Kiwitea
Length of Residence 4 years 1 year
Marriage Place Anglican Church, Kiwitea
Folio 3441
Consent
Date of Certificate 13 May 1919
Officiating Minister Rev. J. F. Mayo, Anglican

Page 1441

District of Feilding Quarter ending 30 June 1919 Registrar J. G. Broadfoot
No Date of Notice Names and 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 30 May 1919 Lionel Henry Tagg
Roberta Daguerre Neal
Lionel Henry Fagg
Robena Daguerre Neal
πŸ’ 1919/3483
Bachelor
Spinster
Storekeeper
Clerk
25
20
Feilding
Feilding
7 days
2 weeks
Methodist Church, Waituna West 3412 30 May 1919 G. F. Stockwell, Methodist
No 15
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Lionel Henry Tagg Roberta Daguerre Neal
BDM Match (92%) Lionel Henry Fagg Robena Daguerre Neal
  πŸ’ 1919/3483
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 25 20
Dwelling Place Feilding Feilding
Length of Residence 7 days 2 weeks
Marriage Place Methodist Church, Waituna West
Folio 3412
Consent
Date of Certificate 30 May 1919
Officiating Minister G. F. Stockwell, Methodist
16 17 May 1919 Matene Temataki
Matoahu Goff (m.n. Tamati)
Matene Temataki
Matoahu Goff Tamati
πŸ’ 1919/3485
Widower (16.11.18)
Widow (5.8.18)
Farmer
Home Duties
38
33
Kai Iwi, Feilding
Kai Iwi, Feilding
2 months
16 years
Registrar's Office, Post Office, Feilding 3413 17 May 1919 J. G. Broadfoot, Registrar
No 16
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Matene Temataki Matoahu Goff (m.n. Tamati)
BDM Match (87%) Matene Temataki Matoahu Goff Tamati
  πŸ’ 1919/3485
Condition Widower (16.11.18) Widow (5.8.18)
Profession Farmer Home Duties
Age 38 33
Dwelling Place Kai Iwi, Feilding Kai Iwi, Feilding
Length of Residence 2 months 16 years
Marriage Place Registrar's Office, Post Office, Feilding
Folio 3413
Consent
Date of Certificate 17 May 1919
Officiating Minister J. G. Broadfoot, Registrar
17 23 May 1919 Thomas Henry Lammas
Elizabeth Sarah Jackman
Thomas Henry Lammas
Elizabeth Sarah Jackman
πŸ’ 1919/3486
Bachelor
Spinster
Labourer
Domestic Duties
21
25
Feilding
Feilding
3 days
25 years
Anglican Church, Feilding 3414 23 May 1919 Rev. A. S. Innes-Jones, Anglican
No 17
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Thomas Henry Lammas Elizabeth Sarah Jackman
  πŸ’ 1919/3486
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 25
Dwelling Place Feilding Feilding
Length of Residence 3 days 25 years
Marriage Place Anglican Church, Feilding
Folio 3414
Consent
Date of Certificate 23 May 1919
Officiating Minister Rev. A. S. Innes-Jones, Anglican
18 26 May 1919 Arthur Leonard Belk
Ruby Lillian Younger
Arthur Leonard Belk
Ruby Lillian Younger
πŸ’ 1919/3487
Bachelor
Spinster
Cabinet-maker
Home duties
34
29
Feilding
Feilding
30 years
29 years
Presbyterian Church, Feilding 3415 26 May 1919 Rev. J. Miller, Presbyterian
No 18
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Arthur Leonard Belk Ruby Lillian Younger
  πŸ’ 1919/3487
Condition Bachelor Spinster
Profession Cabinet-maker Home duties
Age 34 29
Dwelling Place Feilding Feilding
Length of Residence 30 years 29 years
Marriage Place Presbyterian Church, Feilding
Folio 3415
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. J. Miller, Presbyterian
19 27 May 1919 Archibald Mains
Margaret Pittams
Archibald Mains
Margaret Pittams
πŸ’ 1919/3488
Bachelor
Widow (22-10-16)
Labourer
Home duties
47
50
Feilding
Feilding
5 years
10 years
Registrar's Office, Post Office, Feilding 3416 26 May 1919 J. G. Broadfoot, Registrar
No 19
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Archibald Mains Margaret Pittams
  πŸ’ 1919/3488
Condition Bachelor Widow (22-10-16)
Profession Labourer Home duties
Age 47 50
Dwelling Place Feilding Feilding
Length of Residence 5 years 10 years
Marriage Place Registrar's Office, Post Office, Feilding
Folio 3416
Consent
Date of Certificate 26 May 1919
Officiating Minister J. G. Broadfoot, Registrar

Page 1442

District of Feilding Quarter ending 30 June 1919 Registrar J. G. Broadfoot
No Date of Notice Names and 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 29 May 1919 Robert McConkey
Elizabeth Warren
Robert McConkey
Elizabeth Warren
πŸ’ 1919/3489
Widower
Widow
Carpenter
Home duties
44
32
Feilding
Feilding
4 years
6 months
Residence of Mrs Hanes, Feilding 3417 29 May 1919 Rev. T. Miller, Presbyterian
No 20
Date of Notice 29 May 1919
  Groom Bride
Names of Parties Robert McConkey Elizabeth Warren
  πŸ’ 1919/3489
Condition Widower Widow
Profession Carpenter Home duties
Age 44 32
Dwelling Place Feilding Feilding
Length of Residence 4 years 6 months
Marriage Place Residence of Mrs Hanes, Feilding
Folio 3417
Consent
Date of Certificate 29 May 1919
Officiating Minister Rev. T. Miller, Presbyterian
21 2 June 1919 Douglas Gordon Forlong
Maggie Anderson Black
Douglas Gordon Forlong
Maggie Anderson Black
πŸ’ 1919/3490
Bachelor
Spinster
Farmer
Domestic duties
23
23
Bunnythorpe
Feilding
10 years
4 years
Registrar's Office, Post Office, Feilding 3418 2 June 1919 J. G. Broadfoot, Registrar
No 21
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Douglas Gordon Forlong Maggie Anderson Black
  πŸ’ 1919/3490
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Bunnythorpe Feilding
Length of Residence 10 years 4 years
Marriage Place Registrar's Office, Post Office, Feilding
Folio 3418
Consent
Date of Certificate 2 June 1919
Officiating Minister J. G. Broadfoot, Registrar
22 2 June 1919 Cyril Charles Pinney
Margaret May Bishop
Cyril Charles Penney
Margaret Mafeking Bishop
πŸ’ 1919/3548
Bachelor
Spinster
Watchmaker
Home duties
23
19
Feilding
Feilding
8 years
2 years
Roman Catholic Church, Feilding 3419 Margaret Bishop, mother 2 June 1919 Rev. M. M. O'Dwyer, Roman Catholic
No 22
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Cyril Charles Pinney Margaret May Bishop
BDM Match (85%) Cyril Charles Penney Margaret Mafeking Bishop
  πŸ’ 1919/3548
Condition Bachelor Spinster
Profession Watchmaker Home duties
Age 23 19
Dwelling Place Feilding Feilding
Length of Residence 8 years 2 years
Marriage Place Roman Catholic Church, Feilding
Folio 3419
Consent Margaret Bishop, mother
Date of Certificate 2 June 1919
Officiating Minister Rev. M. M. O'Dwyer, Roman Catholic
23 2 June 1919 Ernest Edward O'Neale
Johanna Collins
Ernest Edward O'Neale
Johanna Collins
πŸ’ 1919/3559
Widower
Spinster
Farmer
Home duties
41
32
Feilding
Feilding
3 days
3 days
Roman Catholic Church, Feilding 3450 2 June 1919 Rev. M. M. O'Dwyer, Roman Catholic
No 23
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Ernest Edward O'Neale Johanna Collins
  πŸ’ 1919/3559
Condition Widower Spinster
Profession Farmer Home duties
Age 41 32
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Feilding
Folio 3450
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev. M. M. O'Dwyer, Roman Catholic
24 3 June 1919 Harold Richard Bowater
Doris Evaline Estelle Pratt
Harold Richard Bowater
Doris Evaline Estelle Wratt
πŸ’ 1919/3566
Bachelor
Spinster
Schoolmaster
Domestic duties
41
20
Feilding
Feilding
3 days
20 years
Baptist Church, Feilding 3451 John Arthur Pratt, [illegible] Father 3 June 1919 Rev. G. D. Gardiner, Baptist
No 24
Date of Notice 3 June 1919
  Groom Bride
Names of Parties Harold Richard Bowater Doris Evaline Estelle Pratt
BDM Match (98%) Harold Richard Bowater Doris Evaline Estelle Wratt
  πŸ’ 1919/3566
Condition Bachelor Spinster
Profession Schoolmaster Domestic duties
Age 41 20
Dwelling Place Feilding Feilding
Length of Residence 3 days 20 years
Marriage Place Baptist Church, Feilding
Folio 3451
Consent John Arthur Pratt, [illegible] Father
Date of Certificate 3 June 1919
Officiating Minister Rev. G. D. Gardiner, Baptist

Page 1443

District of Feilding Quarter ending 30 June 1919 Registrar J. E. Broadfoot
No Date of Notice Names and 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 6 June 1919 Reuben Arthur Manson
Jessie Margaret Mcnae
Reubin Arthur Manson
Jessie Margaret McNae
πŸ’ 1919/3567
Bachelor
Divorcee 14-2-19
Labourer
Household duties
32
39
Feilding
Feilding
3 days
3 days
Registrar's Office, Post Office, Feilding 3452 6 June 1919 J. E. Broadfoot, Registrar
No 25
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Reuben Arthur Manson Jessie Margaret Mcnae
BDM Match (95%) Reubin Arthur Manson Jessie Margaret McNae
  πŸ’ 1919/3567
Condition Bachelor Divorcee 14-2-19
Profession Labourer Household duties
Age 32 39
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Post Office, Feilding
Folio 3452
Consent
Date of Certificate 6 June 1919
Officiating Minister J. E. Broadfoot, Registrar
26 12 June 1919 William Hunter Will
Edith Doris Bruce
William Hunter Will
Edith Doris Bruce
πŸ’ 1919/3568
Bachelor
Spinster
Medical Practitioner
Home duties
29
24
Palmerston North
Cheltenham
2 months
24 years
Anglican Church, Cheltenham 3453 12 June 1919 Rev. J. F. Mayo, Anglican
No 26
Date of Notice 12 June 1919
  Groom Bride
Names of Parties William Hunter Will Edith Doris Bruce
  πŸ’ 1919/3568
Condition Bachelor Spinster
Profession Medical Practitioner Home duties
Age 29 24
Dwelling Place Palmerston North Cheltenham
Length of Residence 2 months 24 years
Marriage Place Anglican Church, Cheltenham
Folio 3453
Consent
Date of Certificate 12 June 1919
Officiating Minister Rev. J. F. Mayo, Anglican
27 17 June 1919 Bruce Anderson
Marion Theresa Gosling
Bruce Anderson
Marion Theresa Gosling
πŸ’ 1919/3569
Bachelor
Spinster
Farmer
Nurse
41
44
Feilding
Feilding
4 years
32 years
Anglican Church, Feilding 3454 17 June 1919 Rev. A. S. Innes-Jones, Anglican
No 27
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Bruce Anderson Marion Theresa Gosling
  πŸ’ 1919/3569
Condition Bachelor Spinster
Profession Farmer Nurse
Age 41 44
Dwelling Place Feilding Feilding
Length of Residence 4 years 32 years
Marriage Place Anglican Church, Feilding
Folio 3454
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. A. S. Innes-Jones, Anglican
28 17 June 1919 Charles Edward Whittaker
Agnes Mildred Clara McLeod
Charles Edward Whittaker
Agnes Mildred Clara Macleod
πŸ’ 1919/3570
Bachelor
Spinster
Farm Hand
Domestic duties
22
19
Feilding
Feilding
1 year 6 months
19 years
Roman Catholic Church, Feilding 3455 James McLeod, father 17 June 1919 Rev. M. M. O'Dwyer, Roman Catholic
No 28
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Charles Edward Whittaker Agnes Mildred Clara McLeod
BDM Match (96%) Charles Edward Whittaker Agnes Mildred Clara Macleod
  πŸ’ 1919/3570
Condition Bachelor Spinster
Profession Farm Hand Domestic duties
Age 22 19
Dwelling Place Feilding Feilding
Length of Residence 1 year 6 months 19 years
Marriage Place Roman Catholic Church, Feilding
Folio 3455
Consent James McLeod, father
Date of Certificate 17 June 1919
Officiating Minister Rev. M. M. O'Dwyer, Roman Catholic
29 17 June 1919 Percy Lawrence Verry
Ida Mabel Ruff
Percy Laurence Verry
Ida Mabel Ruff
πŸ’ 1919/3571
Bachelor
Spinster
Farmer
Domestic duties
26
21
Palmerston North
Feilding
5 days
21 years
Presbyterian Church, Feilding 3456 17 June 1919 Rev. Thomas Miller, Presbyterian
No 29
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Percy Lawrence Verry Ida Mabel Ruff
BDM Match (98%) Percy Laurence Verry Ida Mabel Ruff
  πŸ’ 1919/3571
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Palmerston North Feilding
Length of Residence 5 days 21 years
Marriage Place Presbyterian Church, Feilding
Folio 3456
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. Thomas Miller, Presbyterian

Page 1444

District of Feilding 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
30 23 June 1919 Gordon Bennett Gibbons
Maud Washbourne Hawke Kirton
Jordon Bennett Gibbons
Maude Washbourn Hawke Kirton
πŸ’ 1919/3572
Bachelor
Spinster
Farmer
Domestic duties
30
33
Feilding
Feilding
5 days
33 years
Anglican Church Feilding 3457 23 June 1919 Rev. A. S. Innes-Jones, Anglican
No 30
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Gordon Bennett Gibbons Maud Washbourne Hawke Kirton
BDM Match (94%) Jordon Bennett Gibbons Maude Washbourn Hawke Kirton
  πŸ’ 1919/3572
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 33
Dwelling Place Feilding Feilding
Length of Residence 5 days 33 years
Marriage Place Anglican Church Feilding
Folio 3457
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. A. S. Innes-Jones, Anglican
31 25 June 1919 D'arcy Penwarden
Winifred Burnell
D'Arcy Penwarden
Winifred Burrell
πŸ’ 1919/3549
Widower
Spinster
Farmer
Domestic duties
41
26
Feilding
Feilding
3 days
26 years
Anglican Church Cheltenham 3458 28 June 1919 Rev. J. F. Mayo, Anglican
No 31
Date of Notice 25 June 1919
  Groom Bride
Names of Parties D'arcy Penwarden Winifred Burnell
BDM Match (94%) D'Arcy Penwarden Winifred Burrell
  πŸ’ 1919/3549
Condition Widower Spinster
Profession Farmer Domestic duties
Age 41 26
Dwelling Place Feilding Feilding
Length of Residence 3 days 26 years
Marriage Place Anglican Church Cheltenham
Folio 3458
Consent
Date of Certificate 28 June 1919
Officiating Minister Rev. J. F. Mayo, Anglican
32 1 July 1919 Rollo Gordon Fowles
Agnes Field
Rollo Gordon Fowles
Agnes Field
πŸ’ 1919/6421
Bachelor
Spinster
Mechanic
Dressmaker
22
20
Feilding
Feilding
22 years
6 years
Residence of Mr G. A. Field, Feilding 1 July 1919 Rev. P. W. Jones, Methodist
No 32
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Rollo Gordon Fowles Agnes Field
  πŸ’ 1919/6421
Condition Bachelor Spinster
Profession Mechanic Dressmaker
Age 22 20
Dwelling Place Feilding Feilding
Length of Residence 22 years 6 years
Marriage Place Residence of Mr G. A. Field, Feilding
Folio
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. P. W. Jones, Methodist

Page 1445

District of Feilding Quarter ending 30 September 1919 Registrar J. B. [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
32 1 July 1919 Rollo Gordon Fowler
Agnes Field
Rollo Gordon Fowles
Agnes Field
πŸ’ 1919/6421
Bachelor
Spinster
Mechanic
Dressmaker
22
20
Feilding
Feilding
22 years
6 years
Residence of Mr G. A. Field, Feilding 5852 George Alfred Field, Father 1 July 1919 Rev. P. W. Jones, Methodist
No 32
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Rollo Gordon Fowler Agnes Field
BDM Match (97%) Rollo Gordon Fowles Agnes Field
  πŸ’ 1919/6421
Condition Bachelor Spinster
Profession Mechanic Dressmaker
Age 22 20
Dwelling Place Feilding Feilding
Length of Residence 22 years 6 years
Marriage Place Residence of Mr G. A. Field, Feilding
Folio 5852
Consent George Alfred Field, Father
Date of Certificate 1 July 1919
Officiating Minister Rev. P. W. Jones, Methodist
33 12 July 1919 John Sobuck
Elizabeth Hannah Thompson
John Tobeck
Elizabeth Hannah Thompson
πŸ’ 1919/6422
Widower
Widow
Farmer
Domestic duties
46
54
Feilding
Feilding
1 week
12 years
Residence of Mrs G. A. Thompson, Eagle Street, Feilding 5853 12 July 1919 Rev. P. W. Jones, Methodist
No 33
Date of Notice 12 July 1919
  Groom Bride
Names of Parties John Sobuck Elizabeth Hannah Thompson
BDM Match (91%) John Tobeck Elizabeth Hannah Thompson
  πŸ’ 1919/6422
Condition Widower Widow
Profession Farmer Domestic duties
Age 46 54
Dwelling Place Feilding Feilding
Length of Residence 1 week 12 years
Marriage Place Residence of Mrs G. A. Thompson, Eagle Street, Feilding
Folio 5853
Consent
Date of Certificate 12 July 1919
Officiating Minister Rev. P. W. Jones, Methodist
34 14 July 1919 Ivan Clifton Funnell
Ida May Curran
Ivan Clifton Funnell
Ida May Curran
πŸ’ 1919/6423
Bachelor
Spinster
Machinist
Dressmaker
28
28
Feilding
Feilding
7 years
16 years
Residence of Rev H. Curran, 71 Kimbolton Road, Feilding 5854 14 July 1919 Rev. H. Curran, Aotearoa Undenominational Mission
No 34
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Ivan Clifton Funnell Ida May Curran
  πŸ’ 1919/6423
Condition Bachelor Spinster
Profession Machinist Dressmaker
Age 28 28
Dwelling Place Feilding Feilding
Length of Residence 7 years 16 years
Marriage Place Residence of Rev H. Curran, 71 Kimbolton Road, Feilding
Folio 5854
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. H. Curran, Aotearoa Undenominational Mission
35 16 July 1919 Percy Frederick Brooks
Elsie Mary Curtis
Percy Frederick Brooks
Elsye Mary Curtis
πŸ’ 1919/6424
Bachelor
Spinster
Farmer
Nurse
29
29
Feilding
Feilding
3 days
3 days
Anglican Church, Feilding 5855 16 July 1919 Rev. A. S. Innes Jones, Anglican
No 35
Date of Notice 16 July 1919
  Groom Bride
Names of Parties Percy Frederick Brooks Elsie Mary Curtis
BDM Match (97%) Percy Frederick Brooks Elsye Mary Curtis
  πŸ’ 1919/6424
Condition Bachelor Spinster
Profession Farmer Nurse
Age 29 29
Dwelling Place Feilding Feilding
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Feilding
Folio 5855
Consent
Date of Certificate 16 July 1919
Officiating Minister Rev. A. S. Innes Jones, Anglican
36 17 July 1919 Cecil Frank Bailey
Annie Margaret Hingston
Cecil Frank Bailey
Annie Margaret Hingston
πŸ’ 1919/6425
Bachelor
Spinster
Farmer
Shop assistant
26
22
Feilding
Feilding
6 months
20 years
Residence of Mr Hingston, Awahuri Rd 5856 17 July 1919 Rev. T. Miller, Presbyterian
No 36
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Cecil Frank Bailey Annie Margaret Hingston
  πŸ’ 1919/6425
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 26 22
Dwelling Place Feilding Feilding
Length of Residence 6 months 20 years
Marriage Place Residence of Mr Hingston, Awahuri Rd
Folio 5856
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev. T. Miller, Presbyterian

Page 1446

District of Feilding Quarter ending 30 September 1919 Registrar J. B. Woodford
No Date of Notice Names and 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 25 July 1919 William Ingram Jones
Ida May Goldfinch
William Ingram Gould
Ida May Goldfinch
πŸ’ 1919/6426
Bachelor
Spinster
Saddler
Home Duties
29
28
Feilding
Feilding
15 years
23 years
Mrs H. M. Goldfinch's residence Duke St. Feilding 5857 25 July 1919 Rev. T. Miller, Presbyterian
No 37
Date of Notice 25 July 1919
  Groom Bride
Names of Parties William Ingram Jones Ida May Goldfinch
BDM Match (90%) William Ingram Gould Ida May Goldfinch
  πŸ’ 1919/6426
Condition Bachelor Spinster
Profession Saddler Home Duties
Age 29 28
Dwelling Place Feilding Feilding
Length of Residence 15 years 23 years
Marriage Place Mrs H. M. Goldfinch's residence Duke St. Feilding
Folio 5857
Consent
Date of Certificate 25 July 1919
Officiating Minister Rev. T. Miller, Presbyterian
38 23 July 1919 George Edgar Eason
Daisy Shepherd
George Edgar Eason
Daisy Shepherd
πŸ’ 1919/6427
Bachelor
Spinster
Wool Sorter
Domestic
38
36
Feilding
Feilding
3 years
3 days
St John's Church Feilding 5858 26 July 1919 Archdeacon A. S. Innes-Jones, Anglican
No 38
Date of Notice 23 July 1919
  Groom Bride
Names of Parties George Edgar Eason Daisy Shepherd
  πŸ’ 1919/6427
Condition Bachelor Spinster
Profession Wool Sorter Domestic
Age 38 36
Dwelling Place Feilding Feilding
Length of Residence 3 years 3 days
Marriage Place St John's Church Feilding
Folio 5858
Consent
Date of Certificate 26 July 1919
Officiating Minister Archdeacon A. S. Innes-Jones, Anglican
39 8 August 1919 Lewis Gledhill
Evelyn May Stuart
Lewis Gladhill
Ivelyn May Stuart
πŸ’ 1919/6405
Bachelor
Spinster
Farmer
Domestic
32
28
Beaconsfield
Beaconsfield
18 years
28 years
St John's Church Feilding 5859 8 August 1919 Archdeacon A. S. Innes-Jones, Rev. J. F. Mayo, Anglican
No 39
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Lewis Gledhill Evelyn May Stuart
BDM Match (94%) Lewis Gladhill Ivelyn May Stuart
  πŸ’ 1919/6405
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 28
Dwelling Place Beaconsfield Beaconsfield
Length of Residence 18 years 28 years
Marriage Place St John's Church Feilding
Folio 5859
Consent
Date of Certificate 8 August 1919
Officiating Minister Archdeacon A. S. Innes-Jones, Rev. J. F. Mayo, Anglican
40 11 August 1919 Richard Cruickshank
Mary Elizabeth Reid
Richard Cruickshank
Mary Elizabeth Reid
πŸ’ 1919/6406
Bachelor
Spinster
Clothier & mercer
Spinster
24
29
Feilding
Feilding
six days
3 weeks
Mr. N. Greenless residence, East St. Feilding 5860 11 August 1919 Rev. H. Curran, Aotearoa undenominational mission
No 40
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Richard Cruickshank Mary Elizabeth Reid
  πŸ’ 1919/6406
Condition Bachelor Spinster
Profession Clothier & mercer Spinster
Age 24 29
Dwelling Place Feilding Feilding
Length of Residence six days 3 weeks
Marriage Place Mr. N. Greenless residence, East St. Feilding
Folio 5860
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. H. Curran, Aotearoa undenominational mission
41 16 August 1919 Percy Rowland Simpson
Emma Grace Reid
Percy Rowland Simpson
Emma Grace Reid
πŸ’ 1919/6407
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Feilding
Feilding
26 years
23 years
Mrs R. Reid's residence Nelson St. Feilding 5861 16 August 1919 Rev. P. W. Jones, Methodist
No 41
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Percy Rowland Simpson Emma Grace Reid
  πŸ’ 1919/6407
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Feilding Feilding
Length of Residence 26 years 23 years
Marriage Place Mrs R. Reid's residence Nelson St. Feilding
Folio 5861
Consent
Date of Certificate 16 August 1919
Officiating Minister Rev. P. W. Jones, Methodist

Page 1447

District of Feilding Quarter ending 30 September 1919 Registrar J. E. Broadfoot
No Date of Notice Names and 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 18 August 1919 John Ross
Gwendoline Willis James
John Ross
Gwendoline Lillie James
πŸ’ 1919/6408
Bachelor
Spinster
Seaman
Household Duties
31
29
Feilding
Feilding
3 weeks
14 years
Registrar's Office, Feilding 5862 18 August 1919 J. E. Broadfoot, Registrar
No 42
Date of Notice 18 August 1919
  Groom Bride
Names of Parties John Ross Gwendoline Willis James
BDM Match (96%) John Ross Gwendoline Lillie James
  πŸ’ 1919/6408
Condition Bachelor Spinster
Profession Seaman Household Duties
Age 31 29
Dwelling Place Feilding Feilding
Length of Residence 3 weeks 14 years
Marriage Place Registrar's Office, Feilding
Folio 5862
Consent
Date of Certificate 18 August 1919
Officiating Minister J. E. Broadfoot, Registrar
43 18 August 1919 John Brown
Helen Hamilton Wilson
John Brown
Helen Hamilton Wilson
πŸ’ 1919/6409
Bachelor
Spinster
Ploughman
Tailoress
40
45
Feilding
Feilding
8 months
8 months
Presbyterian Manse, Feilding 5863 18 August 1919 Rev. T. Miller, Presbyterian
No 43
Date of Notice 18 August 1919
  Groom Bride
Names of Parties John Brown Helen Hamilton Wilson
  πŸ’ 1919/6409
Condition Bachelor Spinster
Profession Ploughman Tailoress
Age 40 45
Dwelling Place Feilding Feilding
Length of Residence 8 months 8 months
Marriage Place Presbyterian Manse, Feilding
Folio 5863
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. T. Miller, Presbyterian
44 18 August 1919 Louis De La Mare
Nellie Chapman Bennison
Louis De La Mare
Nellie Chapman Bennison
πŸ’ 1919/6410
Bachelor
Spinster
Mechanic
Tailoress
27
24
Christchurch
Feilding
6 years
2 years
St. Johns Church, Feilding 5864 18 August 1919 Rev. A. S. Innes Jones, Anglican
No 44
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Louis De La Mare Nellie Chapman Bennison
  πŸ’ 1919/6410
Condition Bachelor Spinster
Profession Mechanic Tailoress
Age 27 24
Dwelling Place Christchurch Feilding
Length of Residence 6 years 2 years
Marriage Place St. Johns Church, Feilding
Folio 5864
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. A. S. Innes Jones, Anglican
45 2 September 1919 Anton Mathiesen
Alice Kathleen Wilson
Anders Mathiesen
Alice Kathleen Wilson
πŸ’ 1919/6411
Bachelor
Spinster
Blacksmith
Household Duties
29
25
Feilding
Feilding
3 days
25 years
Registrar's Office, Feilding 5865 2 September 1919 J. E. Broadfoot, Registrar
No 45
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Anton Mathiesen Alice Kathleen Wilson
BDM Match (88%) Anders Mathiesen Alice Kathleen Wilson
  πŸ’ 1919/6411
Condition Bachelor Spinster
Profession Blacksmith Household Duties
Age 29 25
Dwelling Place Feilding Feilding
Length of Residence 3 days 25 years
Marriage Place Registrar's Office, Feilding
Folio 5865
Consent
Date of Certificate 2 September 1919
Officiating Minister J. E. Broadfoot, Registrar
46 16 September 1919 Leonard George Moore
Stella Elizabeth Scanlyn
Leonard George Moore
Stella Elizabeth Scandlyn
πŸ’ 1919/6412
Bachelor
Spinster
Motor Driver
Household Duties
25
19
Feilding
Feilding
2 years
19 years
St. Johns Church, Feilding 5866 James William Scanlyn, Father 16 September 1919 Rev. A. S. Innes Jones, Anglican
No 46
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Leonard George Moore Stella Elizabeth Scanlyn
BDM Match (98%) Leonard George Moore Stella Elizabeth Scandlyn
  πŸ’ 1919/6412
Condition Bachelor Spinster
Profession Motor Driver Household Duties
Age 25 19
Dwelling Place Feilding Feilding
Length of Residence 2 years 19 years
Marriage Place St. Johns Church, Feilding
Folio 5866
Consent James William Scanlyn, Father
Date of Certificate 16 September 1919
Officiating Minister Rev. A. S. Innes Jones, Anglican

Page 1448

District of Feilding Quarter ending 30 September 1919 Registrar A. E. [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
47 17 September 1919 Mervyn Richard Thomas Hoare
Eileen Margaret Austin
Mervyn Richard Thomas Hoare
Eileen Margaret Austin
πŸ’ 1919/6413
Bachelor
Spinster
Bootmaker
Domestic Duties
20
18
Feilding
Feilding
4 months
7 months
Registrar's Office Feilding 5867 Richard Hoare, Father; Margaret Ann Toy, Mother 17 September 1919 J. B. [illegible], Registrar
No 47
Date of Notice 17 September 1919
  Groom Bride
Names of Parties Mervyn Richard Thomas Hoare Eileen Margaret Austin
  πŸ’ 1919/6413
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 20 18
Dwelling Place Feilding Feilding
Length of Residence 4 months 7 months
Marriage Place Registrar's Office Feilding
Folio 5867
Consent Richard Hoare, Father; Margaret Ann Toy, Mother
Date of Certificate 17 September 1919
Officiating Minister J. B. [illegible], Registrar
48 22 September 1919 Garth Gaster Williams
Kathleen Marion Kidd
Garth Gaster Williams
Kathleen Marion Kidd
πŸ’ 1919/6414
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Kiwitea
Kiwitea
5 years
23 years
Anglican Church Kiwitea 5868 22 September 1919 Rev. J. F. Mayo, Anglican Kimbolton
No 48
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Garth Gaster Williams Kathleen Marion Kidd
  πŸ’ 1919/6414
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Kiwitea Kiwitea
Length of Residence 5 years 23 years
Marriage Place Anglican Church Kiwitea
Folio 5868
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. J. F. Mayo, Anglican Kimbolton
49 23 September 1919 George Brownlee Isdale
Violet Irwin
George Brownlee Isdale
Violet Irwin
πŸ’ 1919/6416
Bachelor
Spinster
medical Practitioner
Nurse
27
29
Feilding
Feilding
5 days
3 weeks
Presbyterian Church Feilding 5869 23 September 1919 Rev. T. Miller, Presbyterian
No 49
Date of Notice 23 September 1919
  Groom Bride
Names of Parties George Brownlee Isdale Violet Irwin
  πŸ’ 1919/6416
Condition Bachelor Spinster
Profession medical Practitioner Nurse
Age 27 29
Dwelling Place Feilding Feilding
Length of Residence 5 days 3 weeks
Marriage Place Presbyterian Church Feilding
Folio 5869
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. T. Miller, Presbyterian
50 29 September 1919 Cyril Mervyn Avery
Margaret Ida Myford
Cyril Mostyn Avery
Margaret Ida McLeod
πŸ’ 1919/9741
Bachelor
Spinster
Labourer
Domestic duties
21
26
Feilding
Feilding
4 years
19 years
Presbyterian Church Feilding 9535 29 September 1919 Rev. T. Miller, Presbyterian
No 50
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Cyril Mervyn Avery Margaret Ida Myford
BDM Match (81%) Cyril Mostyn Avery Margaret Ida McLeod
  πŸ’ 1919/9741
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 26
Dwelling Place Feilding Feilding
Length of Residence 4 years 19 years
Marriage Place Presbyterian Church Feilding
Folio 9535
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. T. Miller, Presbyterian

Page 1449

District of Feilding Quarter ending 31 December 1919 Registrar A. C. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 3 October 1919 Henry Leopold Maul
Irene Nimmo Sandilands
Henry Leopold Maul
Irene Nimmo Sandilands
πŸ’ 1919/9132
Bachelor
Spinster
Farmer
Domestic duties
26
22
Ashhurst
Kiwitea
20 years
22 years
Anglican Church, Kiwitea 8819 3 January 1920 Rev. J. F. Mayo, Anglican
No 51
Date of Notice 3 October 1919
  Groom Bride
Names of Parties Henry Leopold Maul Irene Nimmo Sandilands
  πŸ’ 1919/9132
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 22
Dwelling Place Ashhurst Kiwitea
Length of Residence 20 years 22 years
Marriage Place Anglican Church, Kiwitea
Folio 8819
Consent
Date of Certificate 3 January 1920
Officiating Minister Rev. J. F. Mayo, Anglican
52 6 October 1919 John Gardner Spiers
Ivy Winifred McKenzie
John Gardner Speirs
Ivy Winifred McKenzie
πŸ’ 1919/8999
Bachelor
Widow
Farmer
Domestic duties
36
23
Feilding
Halcombe
3 days
7 months
Presbyterian Church, Feilding 8711 6 January 1920 Rev. Thomas Miller, Presbyterian
No 52
Date of Notice 6 October 1919
  Groom Bride
Names of Parties John Gardner Spiers Ivy Winifred McKenzie
BDM Match (95%) John Gardner Speirs Ivy Winifred McKenzie
  πŸ’ 1919/8999
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 36 23
Dwelling Place Feilding Halcombe
Length of Residence 3 days 7 months
Marriage Place Presbyterian Church, Feilding
Folio 8711
Consent
Date of Certificate 6 January 1920
Officiating Minister Rev. Thomas Miller, Presbyterian
53 8 October 1919 William John Philip Port
Elsie Winifred Weightman
William John Philip Port
Elsie Winifred Weightman
πŸ’ 1919/9000
Bachelor
Spinster
General Merchant
Domestic duties
23
21
Cheltenham, Feilding
Awahuri, Feilding
6 months
21 years
Presbyterian Church, Feilding 8712 8 January 1920 Rev. Thomas Miller, Presbyterian
No 53
Date of Notice 8 October 1919
  Groom Bride
Names of Parties William John Philip Port Elsie Winifred Weightman
  πŸ’ 1919/9000
Condition Bachelor Spinster
Profession General Merchant Domestic duties
Age 23 21
Dwelling Place Cheltenham, Feilding Awahuri, Feilding
Length of Residence 6 months 21 years
Marriage Place Presbyterian Church, Feilding
Folio 8712
Consent
Date of Certificate 8 January 1920
Officiating Minister Rev. Thomas Miller, Presbyterian
54 11 October 1919 Frederick Peter Adamson
Alice Margaret Brown
Frederick Peter Adamson
Alice Margaret Brown
πŸ’ 1919/9001
Bachelor
Spinster
Farmer
Domestic duties
26
29
Colyton, Feilding
Colyton, Feilding
4 years
29 years
Residence of Robert Brown, Farmer at Colyton 8713 11 January 1920 Rev. Thomas Miller, Presbyterian
No 54
Date of Notice 11 October 1919
  Groom Bride
Names of Parties Frederick Peter Adamson Alice Margaret Brown
  πŸ’ 1919/9001
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 29
Dwelling Place Colyton, Feilding Colyton, Feilding
Length of Residence 4 years 29 years
Marriage Place Residence of Robert Brown, Farmer at Colyton
Folio 8713
Consent
Date of Certificate 11 January 1920
Officiating Minister Rev. Thomas Miller, Presbyterian
55 15 October 1919 John Holland
Edith Spry
John Holland
Edith Spry
πŸ’ 1919/9002
Bachelor
Spinster
Farmer
Domestic duties
30
20
Feilding
Feilding
5 days
5 days
Roman Catholic Church, Feilding 8714 Florence Spry (sister & guardian) 15 January 1920 Rev. Father E. Bergen, Roman Catholic
No 55
Date of Notice 15 October 1919
  Groom Bride
Names of Parties John Holland Edith Spry
  πŸ’ 1919/9002
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 20
Dwelling Place Feilding Feilding
Length of Residence 5 days 5 days
Marriage Place Roman Catholic Church, Feilding
Folio 8714
Consent Florence Spry (sister & guardian)
Date of Certificate 15 January 1920
Officiating Minister Rev. Father E. Bergen, Roman Catholic

Page 1450

District of Feilding Quarter ending 31 December 1919 Registrar A. C. W. Murdoch
No Date of Notice Names and 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 24 October 1919 William Feilding Baldwin
Ada Gould (M.N. Monkley)
William Feilding Baldwin
Ada Gould
πŸ’ 1919/9003
Widower 23-12-13
Divorced 4-6-18
Engineer
Domestic duties
39
33
Feilding
Feilding
3 days
2 years
Office of Registrar at Feilding 8715 24 October 1919 A. C. W. Murdoch, Deputy Registrar
No 56
Date of Notice 24 October 1919
  Groom Bride
Names of Parties William Feilding Baldwin Ada Gould (M.N. Monkley)
BDM Match (69%) William Feilding Baldwin Ada Gould
  πŸ’ 1919/9003
Condition Widower 23-12-13 Divorced 4-6-18
Profession Engineer Domestic duties
Age 39 33
Dwelling Place Feilding Feilding
Length of Residence 3 days 2 years
Marriage Place Office of Registrar at Feilding
Folio 8715
Consent
Date of Certificate 24 October 1919
Officiating Minister A. C. W. Murdoch, Deputy Registrar
57 31 October 1919 Edward Marten Finucane
May Plante
Edward Martin Finucane
May Plante
πŸ’ 1919/9004
Bachelor
Spinster
Labourer
Domestic duties
41
21
Feilding
Feilding
30 days
8 years
Residence of Mrs Mary Plante Warwick St Feilding 8716 31 October 1919 A. C. W. Murdoch, Deputy Registrar
No 57
Date of Notice 31 October 1919
  Groom Bride
Names of Parties Edward Marten Finucane May Plante
BDM Match (98%) Edward Martin Finucane May Plante
  πŸ’ 1919/9004
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 41 21
Dwelling Place Feilding Feilding
Length of Residence 30 days 8 years
Marriage Place Residence of Mrs Mary Plante Warwick St Feilding
Folio 8716
Consent
Date of Certificate 31 October 1919
Officiating Minister A. C. W. Murdoch, Deputy Registrar
58 4 November 1919 James Arthur Hay
Hilda May Bennison
James Arthur Hay
Hilda May Bennison
πŸ’ 1919/9005
Bachelor
Spinster
Labourer
Shop assistant
22
19
Feilding
Feilding
18 months
3 years
Office of Registrar at Feilding 8717 4 November 1919 A. C. W. Murdoch, Deputy Registrar
No 58
Date of Notice 4 November 1919
  Groom Bride
Names of Parties James Arthur Hay Hilda May Bennison
  πŸ’ 1919/9005
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 22 19
Dwelling Place Feilding Feilding
Length of Residence 18 months 3 years
Marriage Place Office of Registrar at Feilding
Folio 8717
Consent
Date of Certificate 4 November 1919
Officiating Minister A. C. W. Murdoch, Deputy Registrar
59 19 November 1919 William Robert Stanley Armitage
Laura Flavell Connelly
William Robert Stanley Armitage
Laura Flavall Connelly
πŸ’ 1919/9006
Bachelor
Spinster
Farmer
Domestic duties
29
23
Caernarvon, Sandon
Feilding
2 years
3 days
Presbyterian Church Feilding 8718 19 November 1919 Rev William Kearney, Presbyterian
No 59
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William Robert Stanley Armitage Laura Flavell Connelly
BDM Match (98%) William Robert Stanley Armitage Laura Flavall Connelly
  πŸ’ 1919/9006
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Caernarvon, Sandon Feilding
Length of Residence 2 years 3 days
Marriage Place Presbyterian Church Feilding
Folio 8718
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev William Kearney, Presbyterian
60 21 November 1919 Alexander Neil
Anne Violet Tunnecliff
Alexander Neil
Annie Violet Tunnicliff
πŸ’ 1919/9007
Widower 12-6-19
Spinster
Labourer
Domestic duties
44
35
Feilding
Feilding
3 years
20 years
Residence of Joseph Tunnecliff Manchester Street Feilding 8719 21 November 1919 Rev G. F. Stockwell, Methodist
No 60
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Alexander Neil Anne Violet Tunnecliff
BDM Match (96%) Alexander Neil Annie Violet Tunnicliff
  πŸ’ 1919/9007
Condition Widower 12-6-19 Spinster
Profession Labourer Domestic duties
Age 44 35
Dwelling Place Feilding Feilding
Length of Residence 3 years 20 years
Marriage Place Residence of Joseph Tunnecliff Manchester Street Feilding
Folio 8719
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev G. F. Stockwell, Methodist

Page 1451

District of Feilding Quarter ending 31 December 1919 Registrar A. W. Murdoch
No Date of Notice Names and 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 21 November 1919 Thomas William Davies
Elizabeth Brestow
Thomas William Davies
Annie Violet Bristow
πŸ’ 1919/9009
Bachelor
Spinster
Shepherd
Domestic duties
29
24
Feilding
Feilding
5 years
7 years
Anglican Church Feilding 8720 21 February 1920 Rev A S Innes Jones, Anglican
No 61
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Thomas William Davies Elizabeth Brestow
BDM Match (73%) Thomas William Davies Annie Violet Bristow
  πŸ’ 1919/9009
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 29 24
Dwelling Place Feilding Feilding
Length of Residence 5 years 7 years
Marriage Place Anglican Church Feilding
Folio 8720
Consent
Date of Certificate 21 February 1920
Officiating Minister Rev A S Innes Jones, Anglican
62 22 November 1919 Bernard McManus
Mabel Matthews
Bernard McManus
Mabel Matthews
πŸ’ 1919/9010
Bachelor
Spinster
Clerk Railways
Domestic duties
25
25
Feilding
Feilding
5 weeks
20 years
Roman Catholic Church Feilding 8721 22 February 1920 Rev M M O'Dwyer, Roman Catholic
No 62
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Bernard McManus Mabel Matthews
  πŸ’ 1919/9010
Condition Bachelor Spinster
Profession Clerk Railways Domestic duties
Age 25 25
Dwelling Place Feilding Feilding
Length of Residence 5 weeks 20 years
Marriage Place Roman Catholic Church Feilding
Folio 8721
Consent
Date of Certificate 22 February 1920
Officiating Minister Rev M M O'Dwyer, Roman Catholic
63 22 November 1919 Daniel George Hill
Alice Elsie Sullivan
Daniel George Hill
Alice Elsie Sullivan
πŸ’ 1919/9011
Bachelor
Spinster
Garage Proprietor
Domestic duties
21
19
Feilding
Feilding
3 days
4 months
Roman Catholic Church Feilding 8722 Thomas A Sullivan father. 22 February 1920 Rev M M O'Dwyer, Roman Catholic
No 63
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Daniel George Hill Alice Elsie Sullivan
  πŸ’ 1919/9011
Condition Bachelor Spinster
Profession Garage Proprietor Domestic duties
Age 21 19
Dwelling Place Feilding Feilding
Length of Residence 3 days 4 months
Marriage Place Roman Catholic Church Feilding
Folio 8722
Consent Thomas A Sullivan father.
Date of Certificate 22 February 1920
Officiating Minister Rev M M O'Dwyer, Roman Catholic
64 24 November 1919 Thomas Smithers Manson
Phyllis Mulvana Scandlyn
Thomas Smithers Manson
Phyllis Malvena Scandlyn
πŸ’ 1919/9012
Bachelor
Spinster
farmer
Domestic duties
32
26
Feilding
Feilding
3 years
14 years
Anglican Church Feilding 8723 24 February 1920 Rev A S Innes Jones, Anglican
No 64
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Thomas Smithers Manson Phyllis Mulvana Scandlyn
BDM Match (96%) Thomas Smithers Manson Phyllis Malvena Scandlyn
  πŸ’ 1919/9012
Condition Bachelor Spinster
Profession farmer Domestic duties
Age 32 26
Dwelling Place Feilding Feilding
Length of Residence 3 years 14 years
Marriage Place Anglican Church Feilding
Folio 8723
Consent
Date of Certificate 24 February 1920
Officiating Minister Rev A S Innes Jones, Anglican
65 28 November 1919 Harry Waldo Collier
Ida Gertrude Carley
Harry Walds Collier
Ida Gertrude Carley
πŸ’ 1919/9013
Bachelor
Spinster
farmer
Domestic duties
30
34
Marton
Feilding
4 years
14 days
Anglican Church Feilding 8724 28 February 1920 Rev A S Innes Jones, Anglican
No 65
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Harry Waldo Collier Ida Gertrude Carley
BDM Match (97%) Harry Walds Collier Ida Gertrude Carley
  πŸ’ 1919/9013
Condition Bachelor Spinster
Profession farmer Domestic duties
Age 30 34
Dwelling Place Marton Feilding
Length of Residence 4 years 14 days
Marriage Place Anglican Church Feilding
Folio 8724
Consent
Date of Certificate 28 February 1920
Officiating Minister Rev A S Innes Jones, Anglican

Page 1452

District of Feilding Quarter ending 31 December 1919 Registrar J. G. Broadfoot
No Date of Notice Names and 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 28 November 1919 Charles Alfred Wallis
Janet King
Charles Alfred Wallis
Janet King
πŸ’ 1919/9014
Widower
Widow
Woolclasser
Domestic duties
42
39
Feilding
Feilding
2 years
3 years
Methodist Church Feilding 8725 28 February 1920 Rev G. F. Stockwell, Methodist
No 66
Date of Notice 28 November 1919
  Groom Bride
Names of Parties Charles Alfred Wallis Janet King
  πŸ’ 1919/9014
Condition Widower Widow
Profession Woolclasser Domestic duties
Age 42 39
Dwelling Place Feilding Feilding
Length of Residence 2 years 3 years
Marriage Place Methodist Church Feilding
Folio 8725
Consent
Date of Certificate 28 February 1920
Officiating Minister Rev G. F. Stockwell, Methodist
67 02 December 1919 Herbert Thomas Allen
Catherine Wilkinson
Herbert Thomas Allan
Catherine Wilkinson
πŸ’ 1919/4621
Bachelor
Spinster
Painter
Domestic Duties
30
25
Feilding
Feilding
3 months
25 years
Residence of Mr Wilkinson, 25 Lytton Street, Feilding 8726 02 March 1920 Rev P. W. Jones, Methodist
No 67
Date of Notice 02 December 1919
  Groom Bride
Names of Parties Herbert Thomas Allen Catherine Wilkinson
BDM Match (98%) Herbert Thomas Allan Catherine Wilkinson
  πŸ’ 1919/4621
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 30 25
Dwelling Place Feilding Feilding
Length of Residence 3 months 25 years
Marriage Place Residence of Mr Wilkinson, 25 Lytton Street, Feilding
Folio 8726
Consent
Date of Certificate 02 March 1920
Officiating Minister Rev P. W. Jones, Methodist
68 11 December 1919 Michael Patrick Carrigan
Norah Frances Bailey
Michael Patrick Carrigan
Norah Frances Bailey
πŸ’ 1919/9111
Bachelor
Spinster
Builder
Domestic Duties
33
30
Feilding
Ohakea
6 years
30 years
Residence of James Bailey, Ohakea, Sanson 8872 11 December 1919 Rev M. M. O'Dwyer, Roman Catholic
No 68
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Michael Patrick Carrigan Norah Frances Bailey
  πŸ’ 1919/9111
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 33 30
Dwelling Place Feilding Ohakea
Length of Residence 6 years 30 years
Marriage Place Residence of James Bailey, Ohakea, Sanson
Folio 8872
Consent
Date of Certificate 11 December 1919
Officiating Minister Rev M. M. O'Dwyer, Roman Catholic
69 12 December 1919 John Thomas Berrington
Ivy Evelyn Tunnicliff
John Thomas Berrington
Ivy Evelyn Tunnicliff
πŸ’ 1919/4632
Bachelor
Spinster
Stable Keeper
Household Duties
24
18
Feilding
Feilding
5 years
18 years
Registrar's Office Feilding 8727 Ernest Joseph Tunnicliff, Father 13 December 1919 J. G. Broadfoot, Registrar
No 69
Date of Notice 12 December 1919
  Groom Bride
Names of Parties John Thomas Berrington Ivy Evelyn Tunnicliff
  πŸ’ 1919/4632
Condition Bachelor Spinster
Profession Stable Keeper Household Duties
Age 24 18
Dwelling Place Feilding Feilding
Length of Residence 5 years 18 years
Marriage Place Registrar's Office Feilding
Folio 8727
Consent Ernest Joseph Tunnicliff, Father
Date of Certificate 13 December 1919
Officiating Minister J. G. Broadfoot, Registrar
70 15 December 1919 Walter Dobson
Ethel Mary Mills
Walter Dobson
Ethel Mary Mills
πŸ’ 1919/4639
Bachelor
Spinster
Public Accountant
Spinster
40
30
Dannevirke
Feilding
17 years
12 years
St Pauls Presbyterian Church, Dannevirke 8728 15 December 1919 Rev T. Miller M.A.
No 70
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Walter Dobson Ethel Mary Mills
  πŸ’ 1919/4639
Condition Bachelor Spinster
Profession Public Accountant Spinster
Age 40 30
Dwelling Place Dannevirke Feilding
Length of Residence 17 years 12 years
Marriage Place St Pauls Presbyterian Church, Dannevirke
Folio 8728
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev T. Miller M.A.

Page 1453

District of Feilding Quarter ending 31 December 1919 Registrar J. B. Broadfoot
No Date of Notice Names and 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 17 December 1919 Alfred Douglas Corkill
Catherine Storrier
Alfred Douglas Corkill
Catherine Storrier
πŸ’ 1920/2651
Bachelor
Spinster
Carrier
Draper's assistant
26
24
Feilding
Feilding
5 months
10 years
Presbyterian Church, Feilding 90/1920 17 December 1919 Rev. T. Miller, Presbyterian
No 71
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Alfred Douglas Corkill Catherine Storrier
  πŸ’ 1920/2651
Condition Bachelor Spinster
Profession Carrier Draper's assistant
Age 26 24
Dwelling Place Feilding Feilding
Length of Residence 5 months 10 years
Marriage Place Presbyterian Church, Feilding
Folio 90/1920
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. T. Miller, Presbyterian
72 22 December 1919 James Campbell
Inger Kirstine Dons
James Campbell
Inger Kirstine Dons
πŸ’ 1919/9117
Widower 18.8.17.
Spinster
Draper
Nurse
42
39
Feilding
Palmerston North
25 years
7 days
65 Russell Street, Palmerston North 8855 22 December 1919 Rev. M. Christensen, Presbyterian
No 72
Date of Notice 22 December 1919
  Groom Bride
Names of Parties James Campbell Inger Kirstine Dons
  πŸ’ 1919/9117
Condition Widower 18.8.17. Spinster
Profession Draper Nurse
Age 42 39
Dwelling Place Feilding Palmerston North
Length of Residence 25 years 7 days
Marriage Place 65 Russell Street, Palmerston North
Folio 8855
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. M. Christensen, Presbyterian
73 24 December 1919 Richard Whitehead
Lavinia Haskell
Richard Whitehead
Lavinia Haskell
πŸ’ 1919/4640
Divorced Decree absolute 24.6.19.
Spinster
Farmer
Housekeeper
50
28
Colyton
Colyton
2 years
2 years
Registrar's Office, Feilding 8729 24 December 1919 J. B. Broadfoot, Registrar
No 73
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Richard Whitehead Lavinia Haskell
  πŸ’ 1919/4640
Condition Divorced Decree absolute 24.6.19. Spinster
Profession Farmer Housekeeper
Age 50 28
Dwelling Place Colyton Colyton
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, Feilding
Folio 8729
Consent
Date of Certificate 24 December 1919
Officiating Minister J. B. Broadfoot, Registrar
74 29 December 1919 James Gillespie
Lilian Livingston
James Gillespie
Lilian Livingstone
πŸ’ 1919/4641
Bachelor
Spinster
Draper's assistant
Draper's assistant
27
26
Feilding
Feilding
4 days
3 days
Residence of Mr. S. D. Pearce, Feilding 8730 29 December 1919 Rev. T. Miller, Presbyterian
No 74
Date of Notice 29 December 1919
  Groom Bride
Names of Parties James Gillespie Lilian Livingston
BDM Match (97%) James Gillespie Lilian Livingstone
  πŸ’ 1919/4641
Condition Bachelor Spinster
Profession Draper's assistant Draper's assistant
Age 27 26
Dwelling Place Feilding Feilding
Length of Residence 4 days 3 days
Marriage Place Residence of Mr. S. D. Pearce, Feilding
Folio 8730
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. T. Miller, Presbyterian
75 29 December 1919 Bert Kingett
Myrtle Annie Masters
Bert Kinzett
Myrtle Annie Masters
πŸ’ 1919/4642
Bachelor
Spinster
Salesman Collector
Domestic Duties
18
20
Feilding
Feilding
6 months
8 years
Residence of A. E. Masters, Duke Street, Feilding 8731 James White Kingett; Annie Elizabeth Masters 29 December 1919 Rev. C. D. Gardiner, Baptist
No 75
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Bert Kingett Myrtle Annie Masters
BDM Match (96%) Bert Kinzett Myrtle Annie Masters
  πŸ’ 1919/4642
Condition Bachelor Spinster
Profession Salesman Collector Domestic Duties
Age 18 20
Dwelling Place Feilding Feilding
Length of Residence 6 months 8 years
Marriage Place Residence of A. E. Masters, Duke Street, Feilding
Folio 8731
Consent James White Kingett; Annie Elizabeth Masters
Date of Certificate 29 December 1919
Officiating Minister Rev. C. D. Gardiner, Baptist

Page 1454

District of Feilding Quarter ending 31 December 1919 Registrar J. H. Woodhouse
No Date of Notice Names and 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 30 December 1919 William Hyde
Ada Victoria Laing
William Hyde
Ada Victoria Laing
πŸ’ 1919/4643
Bachelor
Spinster
Watchmaker & Jeweller
Home Duties
36
28
Ohakune
Feilding
2 years
28 years
Church of England, Feilding 8732 30 December 1919 Rev. A. S. Innes Jones, Anglican
No 76
Date of Notice 30 December 1919
  Groom Bride
Names of Parties William Hyde Ada Victoria Laing
  πŸ’ 1919/4643
Condition Bachelor Spinster
Profession Watchmaker & Jeweller Home Duties
Age 36 28
Dwelling Place Ohakune Feilding
Length of Residence 2 years 28 years
Marriage Place Church of England, Feilding
Folio 8732
Consent
Date of Certificate 30 December 1919
Officiating Minister Rev. A. S. Innes Jones, Anglican
77 31 December 1919 Frederick Edmond Mills
Alberta Isabel Pilcher
Frederick Edmond Mills
Alberta Isabel Pilcher
πŸ’ 1920/2652
Bachelor
Spinster
Labourer
Household Duties
29
22
Makino
Makino
6 months
22 years
Residence of E. Pilcher, Makino, Feilding 91/1920 31 December 1919 Rev. P. W. Jones, Anglican (Entry marked CANCELLED)
No 77
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Frederick Edmond Mills Alberta Isabel Pilcher
  πŸ’ 1920/2652
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 29 22
Dwelling Place Makino Makino
Length of Residence 6 months 22 years
Marriage Place Residence of E. Pilcher, Makino, Feilding
Folio 91/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. P. W. Jones, Anglican (Entry marked CANCELLED)
77 31 December 1919 Frederick Edmond Mills
Alberta Isabel Pilcher
Frederick Edmond Mills
Alberta Isabel Pilcher
πŸ’ 1920/2652
Bachelor
Spinster
Labourer
Household Duties
29
22
Makino
Makino
6 months
22 years
Residence of E. Pilcher, Makino 91/1920 31 December 1919 Rev. P. W. Jones, Methodist
No 77
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Frederick Edmond Mills Alberta Isabel Pilcher
  πŸ’ 1920/2652
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 29 22
Dwelling Place Makino Makino
Length of Residence 6 months 22 years
Marriage Place Residence of E. Pilcher, Makino
Folio 91/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. P. W. Jones, Methodist

Page 1457

District of Foxton Quarter ending 30 June 1919 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 April 1919 Sydney Dalzell
Mary Charlotte Prowse
Sydney Dalzell
Mary Charlotte Prowse
πŸ’ 1919/3550
Bachelor
Spinster
Farmer
Domestic Duties
29
31
Foxton
Foxton
10 days
1 year
Residence of Mr Prowse Shannon St - Foxton 3459 16 April 1919 Rev J. H. Bredin
No 1
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Sydney Dalzell Mary Charlotte Prowse
  πŸ’ 1919/3550
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 31
Dwelling Place Foxton Foxton
Length of Residence 10 days 1 year
Marriage Place Residence of Mr Prowse Shannon St - Foxton
Folio 3459
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev J. H. Bredin
2 22 April 1919 James Richard Harris
Evelyn Winifred Langley
James Richard Harris
Evelyn Winifred Langley
πŸ’ 1919/3551
Bachelor
Spinster
Storeman
Domestic Duties
32
21
Manawatu Heads
Manawatu Heads
4 days
19 years
Anglican Church Foxton 3460 23 April 1919 Rev W. Raine
No 2
Date of Notice 22 April 1919
  Groom Bride
Names of Parties James Richard Harris Evelyn Winifred Langley
  πŸ’ 1919/3551
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 32 21
Dwelling Place Manawatu Heads Manawatu Heads
Length of Residence 4 days 19 years
Marriage Place Anglican Church Foxton
Folio 3460
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev W. Raine
3 31 May 1919 Vincent Joseph McDowell
Ruby Ethel Hudson
Vincent Joseph McDowell
Ruby Ethel Dudson
πŸ’ 1919/3552
Bachelor
Spinster
Laborer
Domestic Duties
32
22
Marotiri
Marotiri
3 years
3 years
Roman Catholic Church Foxton 3461 31 May 1919 Fr Jas Forrestal
No 3
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Vincent Joseph McDowell Ruby Ethel Hudson
BDM Match (97%) Vincent Joseph McDowell Ruby Ethel Dudson
  πŸ’ 1919/3552
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 32 22
Dwelling Place Marotiri Marotiri
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church Foxton
Folio 3461
Consent
Date of Certificate 31 May 1919
Officiating Minister Fr Jas Forrestal
4 16 June 1919 Hubert Loftus Richards
Winnifred Gertrude Mary Symes
Herbert Loftus Richards
Winnifred Gertrude Mary Symes
πŸ’ 1919/3553
Bachelor
Spinster
Farmer
Music Teacher
32
25
Foxton
Foxton
3 days
5 years
All Saints Foxton 3462 16 June 1919 Rev W. Raine
No 4
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Hubert Loftus Richards Winnifred Gertrude Mary Symes
BDM Match (96%) Herbert Loftus Richards Winnifred Gertrude Mary Symes
  πŸ’ 1919/3553
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 32 25
Dwelling Place Foxton Foxton
Length of Residence 3 days 5 years
Marriage Place All Saints Foxton
Folio 3462
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev W. Raine
5 16 June 1919 Henry McKigney
Edith Jane Jones
Henry McKegney
Edith Jane Jones
πŸ’ 1919/3555
Bachelor
Spinster
Laborer
Domestic Duties
37
21
Foxton
Bainesse
7 years
3 years
Presbyterian Church Foxton 3464 16 June 1919 Rev J. H. Bredin
No 5
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Henry McKigney Edith Jane Jones
BDM Match (96%) Henry McKegney Edith Jane Jones
  πŸ’ 1919/3555
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 37 21
Dwelling Place Foxton Bainesse
Length of Residence 7 years 3 years
Marriage Place Presbyterian Church Foxton
Folio 3464
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev J. H. Bredin
6 21 June 1919 Ira Wilson Mudford
Alice Mabel Brown
Ira Wilson Mudford
Alice Mabel Brown
πŸ’ 1919/3554
Bachelor
Spinster
Farm Assistant
Domestic Duties
23
21
Foxton
Foxton
1 year
12 years
Methodist Church Foxton 3463 21 June 1919 Brigadier J. J. Toomer Salvation Army
No 6
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Ira Wilson Mudford Alice Mabel Brown
  πŸ’ 1919/3554
Condition Bachelor Spinster
Profession Farm Assistant Domestic Duties
Age 23 21
Dwelling Place Foxton Foxton
Length of Residence 1 year 12 years
Marriage Place Methodist Church Foxton
Folio 3463
Consent
Date of Certificate 21 June 1919
Officiating Minister Brigadier J. J. Toomer Salvation Army
7 30 June 1919 Edward Simon Petersen
Sarah Alice Burling
Edward Simon Pedersen
Sarah Alice Burling
πŸ’ 1919/3556
Bachelor
Spinster
Farmer
Domestic Duties
30
19
Orova Downs
Orova Downs
2 years
7 years
Private dwelling George Arthur Burling Orova Downs 3465 George Arthur Burling, Father 30 June 1919 Rev J. H. Bredin
No 7
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Edward Simon Petersen Sarah Alice Burling
BDM Match (98%) Edward Simon Pedersen Sarah Alice Burling
  πŸ’ 1919/3556
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 19
Dwelling Place Orova Downs Orova Downs
Length of Residence 2 years 7 years
Marriage Place Private dwelling George Arthur Burling Orova Downs
Folio 3465
Consent George Arthur Burling, Father
Date of Certificate 30 June 1919
Officiating Minister Rev J. H. Bredin

Page 1459

District of Foxton Quarter ending 30 September 1919 Registrar A. Hawke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 July 1919 John Edward Meachem
Mabel Cooks
John Edward Mealem
Mabel Cooke
πŸ’ 1919/6417
Bachelor
Spinster
Blacksmith
Shop assistant
37
27
Foxton
Foxton
3 days
4 weeks
Presbyterian Church Foxton 5870 2 July 1919 Rev. J. W. Bredin
No 8
Date of Notice 2 July 1919
  Groom Bride
Names of Parties John Edward Meachem Mabel Cooks
BDM Match (90%) John Edward Mealem Mabel Cooke
  πŸ’ 1919/6417
Condition Bachelor Spinster
Profession Blacksmith Shop assistant
Age 37 27
Dwelling Place Foxton Foxton
Length of Residence 3 days 4 weeks
Marriage Place Presbyterian Church Foxton
Folio 5870
Consent
Date of Certificate 2 July 1919
Officiating Minister Rev. J. W. Bredin
9 7 July 1919 Frank Edward Richardson
Violet Elsie Moffat
Frank Edward Richardson
Violet Elsie Moffat
πŸ’ 1919/6418
Bachelor
Spinster
Farm Laborer
Domestic Duties
36
27
Oroua Downs
Oroua Downs
9 years
16 years
Dwelling Wm Moffat Oroua Downs 5871 7 July 1919 Rev. J. W. Bredin
No 9
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Frank Edward Richardson Violet Elsie Moffat
  πŸ’ 1919/6418
Condition Bachelor Spinster
Profession Farm Laborer Domestic Duties
Age 36 27
Dwelling Place Oroua Downs Oroua Downs
Length of Residence 9 years 16 years
Marriage Place Dwelling Wm Moffat Oroua Downs
Folio 5871
Consent
Date of Certificate 7 July 1919
Officiating Minister Rev. J. W. Bredin
10 29 July 1919 Francis Aloysius Mouat
May Evelyn Thomson
Frances Aloysius Mouat
May Evelyn Thomson
πŸ’ 1919/6419
Bachelor
Spinster
Clerk
Domestic Duties
22
19
Oroua Downs
Oroua Downs
3 days
11 months
Residence Chas James Henry Thomson Oroua Downs 5872 Chas Jas Henry Thomson, Father 29 July 1919 Rev. A. Harding
No 10
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Francis Aloysius Mouat May Evelyn Thomson
BDM Match (98%) Frances Aloysius Mouat May Evelyn Thomson
  πŸ’ 1919/6419
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 22 19
Dwelling Place Oroua Downs Oroua Downs
Length of Residence 3 days 11 months
Marriage Place Residence Chas James Henry Thomson Oroua Downs
Folio 5872
Consent Chas Jas Henry Thomson, Father
Date of Certificate 29 July 1919
Officiating Minister Rev. A. Harding
11 12 September 1919 Jesse Haigh Thorp
Emma May Florence Rose
Jesse Haigh Thorp
Emma May Florence Rose
πŸ’ 1919/6487
Widower
Spinster
Grocer assistant
Domestic Duties
43
30
Foxton
Mangatainoka
13 years
30 years
Registrar's office Pahiatua 5942 12 September 1919 Registrar Pahiatua
No 11
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Jesse Haigh Thorp Emma May Florence Rose
  πŸ’ 1919/6487
Condition Widower Spinster
Profession Grocer assistant Domestic Duties
Age 43 30
Dwelling Place Foxton Mangatainoka
Length of Residence 13 years 30 years
Marriage Place Registrar's office Pahiatua
Folio 5942
Consent
Date of Certificate 12 September 1919
Officiating Minister Registrar Pahiatua
12 29 September 1919 Harold Leslie King
Gertrude Mary Gardner
Harold Leslie King
Gertrude Mary Gardner
πŸ’ 1919/6420
Bachelor
Spinster
Sawmiller
Dressmaker
24
26
Himatangi
Himatangi
3 days
3 years
Residence Mr Alfred Gardner Himatangi 5873 29 September 1919 Rev. A. Harding
No 12
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Harold Leslie King Gertrude Mary Gardner
  πŸ’ 1919/6420
Condition Bachelor Spinster
Profession Sawmiller Dressmaker
Age 24 26
Dwelling Place Himatangi Himatangi
Length of Residence 3 days 3 years
Marriage Place Residence Mr Alfred Gardner Himatangi
Folio 5873
Consent
Date of Certificate 29 September 1919
Officiating Minister Rev. A. Harding

Page 1461

District of Foxton Quarter ending 31 December 1919 Registrar H. Hawke
No Date of Notice Names and 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 11 October 1919 William Frederick Wallis Truman
Helen Jean Florence Christie
William Frederick Wallis Trueman
Helen Jean Florence Christie
πŸ’ 1919/4623
Bachelor
Spinster
Town Clerk
Clerk
27
21
Foxton
Foxton
3 months
17 months
All Saints Church Foxton 8736 11 October 1919 Rev. W. Raine, Anglican
No 13
Date of Notice 11 October 1919
  Groom Bride
Names of Parties William Frederick Wallis Truman Helen Jean Florence Christie
BDM Match (98%) William Frederick Wallis Trueman Helen Jean Florence Christie
  πŸ’ 1919/4623
Condition Bachelor Spinster
Profession Town Clerk Clerk
Age 27 21
Dwelling Place Foxton Foxton
Length of Residence 3 months 17 months
Marriage Place All Saints Church Foxton
Folio 8736
Consent
Date of Certificate 11 October 1919
Officiating Minister Rev. W. Raine, Anglican
14 1 November 1919 Thomas Charles Robinson
Bertha May Aldridge
Thomas Charles Robinson
Bertha May Aldridge
πŸ’ 1919/4624
Bachelor
Spinster
Flaxmill hand
Domestic Duties
28
18
Foxton
Foxton
5 years
18 years
Residence of Wm Aldridge Foxton 8737 Wm Aldridge, father 1 November 1919 Rev. J. Halliday, Presbyterian
No 14
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Thomas Charles Robinson Bertha May Aldridge
  πŸ’ 1919/4624
Condition Bachelor Spinster
Profession Flaxmill hand Domestic Duties
Age 28 18
Dwelling Place Foxton Foxton
Length of Residence 5 years 18 years
Marriage Place Residence of Wm Aldridge Foxton
Folio 8737
Consent Wm Aldridge, father
Date of Certificate 1 November 1919
Officiating Minister Rev. J. Halliday, Presbyterian
15 3 November 1919 Edwin Wynn Croucher
Charlotte Rachel Grimmett
Edwin Wynn Croucher
Charlotte Rachel Grimmett
πŸ’ 1919/4625
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Rangiotu
Rangiotu
2 months
1 month
Registrars Office Foxton 8738 3 November 1919 Registrar
No 15
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Edwin Wynn Croucher Charlotte Rachel Grimmett
  πŸ’ 1919/4625
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Rangiotu Rangiotu
Length of Residence 2 months 1 month
Marriage Place Registrars Office Foxton
Folio 8738
Consent
Date of Certificate 3 November 1919
Officiating Minister Registrar
16 11 November 1919 Edward William Withers
Annie Edith Ross
Edward William Withers
Annie Edith Ross
πŸ’ 1919/4626
Bachelor
Spinster
Carter
Domestic Duties
22
22
Foxton
Foxton
22 years
10 years
Presbyterian Church Foxton 8739 11 November 1919 Rev. J. Halliday, Presbyterian
No 16
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Edward William Withers Annie Edith Ross
  πŸ’ 1919/4626
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 22 22
Dwelling Place Foxton Foxton
Length of Residence 22 years 10 years
Marriage Place Presbyterian Church Foxton
Folio 8739
Consent
Date of Certificate 11 November 1919
Officiating Minister Rev. J. Halliday, Presbyterian
17 22 November 1919 William Alexander Ross McGregor
Mary Annie Collins Charles
William Alexander McGregor Ross
Mary Ann Collins Charles
πŸ’ 1919/4627
Bachelor
Spinster
Bricklayer
School Teacher
38
21
Foxton
Foxton
3 days
20 years
Residence J. Collins Jenk Street Foxton 8740 22 November 1919 Rev. A. Harding, Methodist
No 17
Date of Notice 22 November 1919
  Groom Bride
Names of Parties William Alexander Ross McGregor Mary Annie Collins Charles
BDM Match (80%) William Alexander McGregor Ross Mary Ann Collins Charles
  πŸ’ 1919/4627
Condition Bachelor Spinster
Profession Bricklayer School Teacher
Age 38 21
Dwelling Place Foxton Foxton
Length of Residence 3 days 20 years
Marriage Place Residence J. Collins Jenk Street Foxton
Folio 8740
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. A. Harding, Methodist
18 29 November 1919 Benjamin Woods
Myrtle Mary Satherley
Benjamin Woods
Myrtle Mary Satherley
πŸ’ 1919/4628
Bachelor
Spinster
Carpenter
Domestic Duties
29
25
Foxton
Foxton
1 week
25 years
Methodist Church Foxton 8741 29 November 1919 Rev. A. Harding, Methodist
No 18
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Benjamin Woods Myrtle Mary Satherley
  πŸ’ 1919/4628
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 25
Dwelling Place Foxton Foxton
Length of Residence 1 week 25 years
Marriage Place Methodist Church Foxton
Folio 8741
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev. A. Harding, Methodist
19 18 December 1919 Henry Walker
Ellen Pitt
Henry Walker
Ellen Pitt
πŸ’ 1919/4629
Bachelor
Spinster
Farmer
Domestic Duties
37
39
Himatangi
Himatangi
3 years
3 years
Residence M. A. Walker Foxton 8742 18 December 1919 Rev. A. Harding, Methodist
No 19
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Henry Walker Ellen Pitt
  πŸ’ 1919/4629
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 39
Dwelling Place Himatangi Himatangi
Length of Residence 3 years 3 years
Marriage Place Residence M. A. Walker Foxton
Folio 8742
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. A. Harding, Methodist

Page 1463

District of Greytown Quarter ending 31 March 1919 Registrar J. McKenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 January 1919 John Drysdale
Vera Evelyn Udy
John Drysdale
Vera Evelyn Udy
πŸ’ 1919/1446
Bachelor
Spinster
Labourer
Domestic duties
18
18
Greytown
Greytown
2 years
3 years
Registrar's Office Greytown 1223 Ebenezer Drysdale Father; Thomas Clemence Udy Father 20 January 1919 J. McKenzie, Registrar
No 1
Date of Notice 20 January 1919
  Groom Bride
Names of Parties John Drysdale Vera Evelyn Udy
  πŸ’ 1919/1446
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 18 18
Dwelling Place Greytown Greytown
Length of Residence 2 years 3 years
Marriage Place Registrar's Office Greytown
Folio 1223
Consent Ebenezer Drysdale Father; Thomas Clemence Udy Father
Date of Certificate 20 January 1919
Officiating Minister J. McKenzie, Registrar
2 29 January 1919 Alexander Leslie Murray Willis
Olive Wenden
Alexander Leslie Murray Willis
Olive Wenden
πŸ’ 1919/1447
Bachelor
Spinster
Soldier
Domestic duties
30
25
Greytown
Greytown
2 days
25 years
St Luke's Anglican Church Greytown 1224 29 January 1919 A.W.H. Compton, Anglican
No 2
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Alexander Leslie Murray Willis Olive Wenden
  πŸ’ 1919/1447
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 30 25
Dwelling Place Greytown Greytown
Length of Residence 2 days 25 years
Marriage Place St Luke's Anglican Church Greytown
Folio 1224
Consent
Date of Certificate 29 January 1919
Officiating Minister A.W.H. Compton, Anglican
3 15 February 1919 Oscar William Bicknell
Nada Miriam Burch
Oscar William Bicknell
Nada Miriam Burch
πŸ’ 1919/1448
Bachelor
Spinster
Farmer
Domestic duties
23
22
Greytown
Greytown
13 years
22 years
St Luke's Anglican Church Greytown 1225 15 February 1919 A.W.H. Compton, Anglican
No 3
Date of Notice 15 February 1919
  Groom Bride
Names of Parties Oscar William Bicknell Nada Miriam Burch
  πŸ’ 1919/1448
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Greytown Greytown
Length of Residence 13 years 22 years
Marriage Place St Luke's Anglican Church Greytown
Folio 1225
Consent
Date of Certificate 15 February 1919
Officiating Minister A.W.H. Compton, Anglican
4 24 February 1919 Samuel Eagar Barrett
Mary Rosalind Dunn
Samuel Edgar Barrett
Mary Rosalind Dunn
πŸ’ 1919/1456
Bachelor
Spinster
Soldier
Domestic duties
22
19
Greytown
Greytown
2 days
19 years
Registrar's Office Greytown 1226 Kate Dunn Mother 24 February 1919 J. McKenzie, Registrar
No 4
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Samuel Eagar Barrett Mary Rosalind Dunn
BDM Match (98%) Samuel Edgar Barrett Mary Rosalind Dunn
  πŸ’ 1919/1456
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 22 19
Dwelling Place Greytown Greytown
Length of Residence 2 days 19 years
Marriage Place Registrar's Office Greytown
Folio 1226
Consent Kate Dunn Mother
Date of Certificate 24 February 1919
Officiating Minister J. McKenzie, Registrar
5 25 February 1919 Walter Wallace Raison
Mona Victoria Olsen
Walter Wallace Raison
Mona Victoria Olsen
πŸ’ 1919/1467
Bachelor
Spinster
Motor Driver
Domestic duties
21
18
Greytown
Greytown
3 days
3 days
Registrar's Office Greytown 1227 Olaf Antonio Olsen Father 25 February 1919 J. McKenzie, Registrar
No 5
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Walter Wallace Raison Mona Victoria Olsen
  πŸ’ 1919/1467
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 21 18
Dwelling Place Greytown Greytown
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Greytown
Folio 1227
Consent Olaf Antonio Olsen Father
Date of Certificate 25 February 1919
Officiating Minister J. McKenzie, Registrar

Page 1465

District of Greytown Quarter ending 30 June 1919 Registrar J. M. Kenzie
No Date of Notice Names and 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 May 1919 Rawhiti Rangitakaiwaho
Annie Evans
Rawhiti Rangita Kaiwaho
Annie Evans
πŸ’ 1919/3557
Bachelor
Widow
Farmer
Domestic duties
27
31
Greytown
Greytown
27 years
31 years
Registrars Office Greytown 3466 14 May 1919 J. M. Kenzie, Registrar
No 6
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Rawhiti Rangitakaiwaho Annie Evans
BDM Match (96%) Rawhiti Rangita Kaiwaho Annie Evans
  πŸ’ 1919/3557
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 27 31
Dwelling Place Greytown Greytown
Length of Residence 27 years 31 years
Marriage Place Registrars Office Greytown
Folio 3466
Consent
Date of Certificate 14 May 1919
Officiating Minister J. M. Kenzie, Registrar
7 26 May 1919 George Alfred Malin
Florence Clara Rogers
George Alfred Malin
Florence Clara Rogers
πŸ’ 1919/3558
Bachelor
Spinster
Soldier
Domestic duties
32
24
Featherston Camp
Greytown
2 weeks
24 years
St Lukes Anglican Church Greytown 3467 26 May 1919 A. W. H. Compton, Anglican
No 7
Date of Notice 26 May 1919
  Groom Bride
Names of Parties George Alfred Malin Florence Clara Rogers
  πŸ’ 1919/3558
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 32 24
Dwelling Place Featherston Camp Greytown
Length of Residence 2 weeks 24 years
Marriage Place St Lukes Anglican Church Greytown
Folio 3467
Consent
Date of Certificate 26 May 1919
Officiating Minister A. W. H. Compton, Anglican
8 26 May 1919 William Nielsen
Dorothy Maud Bicknell
William Nielsen
Dorothy Maude Bicknell
πŸ’ 1919/3560
Bachelor
Spinster
Farmer
Domestic duties
24
24
Greytown
Greytown
4 days
18 years
St Lukes Anglican Church Greytown 3468 26 May 1919 A. W. H. Compton, Anglican
No 8
Date of Notice 26 May 1919
  Groom Bride
Names of Parties William Nielsen Dorothy Maud Bicknell
BDM Match (98%) William Nielsen Dorothy Maude Bicknell
  πŸ’ 1919/3560
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Greytown Greytown
Length of Residence 4 days 18 years
Marriage Place St Lukes Anglican Church Greytown
Folio 3468
Consent
Date of Certificate 26 May 1919
Officiating Minister A. W. H. Compton, Anglican
9 18 June 1919 John Roche
Mary Gladstone Maiton
John Roche
Mary Gladstone Straiton
πŸ’ 1919/3561
Bachelor
Spinster
Postal clerk
Domestic duties
27
22
Greytown
Greytown
3 days
12 months
Presbyterian Church Greytown 3469 18 June 1919 W. Grundy, Presbyterian
No 9
Date of Notice 18 June 1919
  Groom Bride
Names of Parties John Roche Mary Gladstone Maiton
BDM Match (94%) John Roche Mary Gladstone Straiton
  πŸ’ 1919/3561
Condition Bachelor Spinster
Profession Postal clerk Domestic duties
Age 27 22
Dwelling Place Greytown Greytown
Length of Residence 3 days 12 months
Marriage Place Presbyterian Church Greytown
Folio 3469
Consent
Date of Certificate 18 June 1919
Officiating Minister W. Grundy, Presbyterian
10 27 June 1919 Jonas William Herod
Alma Janet Thompson
Jonas William Herod
Alma Janet Thompson
πŸ’ 1919/3562
Bachelor
Spinster
Labourer
Domestic duties
23
22
Greytown
Greytown
18 months
22 years
Presbyterian Church Greytown 3470 27 June 1919 W. Grundy, Presbyterian
No 10
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Jonas William Herod Alma Janet Thompson
  πŸ’ 1919/3562
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 22
Dwelling Place Greytown Greytown
Length of Residence 18 months 22 years
Marriage Place Presbyterian Church Greytown
Folio 3470
Consent
Date of Certificate 27 June 1919
Officiating Minister W. Grundy, Presbyterian

Page 1467

District of Greytown Quarter ending 30 September 1919 Registrar W. J. Gibbs
No Date of Notice Names and 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 3 September 1919 James Gabriel Wallace
Amanda Skeet
James Gabriel Wallace
Amanda Skeet
πŸ’ 1919/6428
Bachelor
Spinster
Taxi Driver
Domestic Duties
33
26
Greytown
Greytown
3 days
26 years
St Lukes Anglican Church Greytown 5874 3 September 1919 Rev A. W. H. Compton Church of England
No 11
Date of Notice 3 September 1919
  Groom Bride
Names of Parties James Gabriel Wallace Amanda Skeet
  πŸ’ 1919/6428
Condition Bachelor Spinster
Profession Taxi Driver Domestic Duties
Age 33 26
Dwelling Place Greytown Greytown
Length of Residence 3 days 26 years
Marriage Place St Lukes Anglican Church Greytown
Folio 5874
Consent
Date of Certificate 3 September 1919
Officiating Minister Rev A. W. H. Compton Church of England
12 18 September 1919 Robert John Abbott
Elsie Beatrice Roband
Robert John Abbott
Elsie Beatrice Roband
πŸ’ 1919/6439
Bachelor
Spinster
Painter and Paperhanger
Domestic Duties
27
26
Greytown
Greytown
3 days
26 years
Residence of Peter Nelson Roband Greytown 5875 18 September 1919 Rev. R. B. Gosnell Methodist
No 12
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Robert John Abbott Elsie Beatrice Roband
  πŸ’ 1919/6439
Condition Bachelor Spinster
Profession Painter and Paperhanger Domestic Duties
Age 27 26
Dwelling Place Greytown Greytown
Length of Residence 3 days 26 years
Marriage Place Residence of Peter Nelson Roband Greytown
Folio 5875
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. R. B. Gosnell Methodist

Page 1469

District of Greytown Quarter ending 31 December 1919 Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 9 October 1919 George William Bratton Garrity
Ruby Lysette Humphries
George William Brentin Garrity
Ruby Lysette Humphries
πŸ’ 1919/4630
Bachelor
Spinster
Farmer
Home Duties
28
26
Greytown
Greytown
28 years
26 years
Presbyterian Church Greytown 8743 9 October 1919 William Grundy, Presbyterian
No 13
Date of Notice 9 October 1919
  Groom Bride
Names of Parties George William Bratton Garrity Ruby Lysette Humphries
BDM Match (95%) George William Brentin Garrity Ruby Lysette Humphries
  πŸ’ 1919/4630
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 26
Dwelling Place Greytown Greytown
Length of Residence 28 years 26 years
Marriage Place Presbyterian Church Greytown
Folio 8743
Consent
Date of Certificate 9 October 1919
Officiating Minister William Grundy, Presbyterian
14 31 October 1919 William John Pincott
Violet Florence Esther Raison
William John Pincott
Violet Florence Esther Raisor
πŸ’ 1919/4631
Bachelor
Spinster
Labourer
Domestic
26
23
Greytown
Greytown
5 days
14 days
St Lukes Anglican Church Greytown 8744 31 October 1919 A. W. H. Compton, Anglican
No 14
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William John Pincott Violet Florence Esther Raison
BDM Match (98%) William John Pincott Violet Florence Esther Raisor
  πŸ’ 1919/4631
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 23
Dwelling Place Greytown Greytown
Length of Residence 5 days 14 days
Marriage Place St Lukes Anglican Church Greytown
Folio 8744
Consent
Date of Certificate 31 October 1919
Officiating Minister A. W. H. Compton, Anglican

Page 1473

District of Halcombe Quarter ending 30 June 1919 Registrar J. M. Saywell
No Date of Notice Names and 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 April 1919 Daniel David Byrnes
Rose Phoebe Marsh
Daniel David Byrnes
Rose Phoebe Marsh
πŸ’ 1919/3563
Widower
Spinster
Agricultural Foreman
Domestic Duties
41
26
Halcombe
Halcombe
3 years
2 years
Registrars office Halcombe 3471 24 April 1919 J. M. Saywell Registrar
No 1
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Daniel David Byrnes Rose Phoebe Marsh
  πŸ’ 1919/3563
Condition Widower Spinster
Profession Agricultural Foreman Domestic Duties
Age 41 26
Dwelling Place Halcombe Halcombe
Length of Residence 3 years 2 years
Marriage Place Registrars office Halcombe
Folio 3471
Consent
Date of Certificate 24 April 1919
Officiating Minister J. M. Saywell Registrar
2 16 June 1919 Arthur William Bennison
Louisa Bertha Thomas
Arthur William Bennison
Louisa Bertha Thomas
πŸ’ 1919/3564
Bachelor
Spinster
machine owner
Domestic Duties
40
25
Ashburton Halcombe
Ashburton Halcombe
40 years 3 days
25 years 3 days
Private Residence of Mr. W Davidson Halcombe 3472 16 June 1919 Rev Raymond Richards methodist
No 2
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Arthur William Bennison Louisa Bertha Thomas
  πŸ’ 1919/3564
Condition Bachelor Spinster
Profession machine owner Domestic Duties
Age 40 25
Dwelling Place Ashburton Halcombe Ashburton Halcombe
Length of Residence 40 years 3 days 25 years 3 days
Marriage Place Private Residence of Mr. W Davidson Halcombe
Folio 3472
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev Raymond Richards methodist
3 17 June 1919 Albert John Murch
Lucie Elliott
Albert John Murch
Lucie Elliott
πŸ’ 1919/3565
Bachelor
Spinster
Builder
Domestic Duties
30
21
Feilding Halcombe
Halcombe
14 years 3 days
3 weeks
Anglican Church Halcombe 3473 17 June 1919 Rev C W Solomon Anglican
No 3
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Albert John Murch Lucie Elliott
  πŸ’ 1919/3565
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 30 21
Dwelling Place Feilding Halcombe Halcombe
Length of Residence 14 years 3 days 3 weeks
Marriage Place Anglican Church Halcombe
Folio 3473
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev C W Solomon Anglican
4 23 June 1919 Allan William Ransom Cleland
Mabel Evelyn Prior
Allan William Ranson Cleland
Mabel Evelyn Prior
πŸ’ 1919/3498
Bachelor
Spinster
Painter
Domestic Duties
27
22
Feilding Halcombe
Halcombe
10 years 3 days
14 years
At Private Residence of Mr A E Prior Halcombe 3474 23 June 1919 Rev Raymond Richards methodist
No 4
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Allan William Ransom Cleland Mabel Evelyn Prior
BDM Match (98%) Allan William Ranson Cleland Mabel Evelyn Prior
  πŸ’ 1919/3498
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 27 22
Dwelling Place Feilding Halcombe Halcombe
Length of Residence 10 years 3 days 14 years
Marriage Place At Private Residence of Mr A E Prior Halcombe
Folio 3474
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev Raymond Richards methodist

Page 1475

District of Halcombe Quarter ending 30 September 1919 Registrar F. E. Pinkerton
No Date of Notice Names and 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 1 August 1919 Charles William Glasgow Bennett
Harriet Elliott
Charles William Bennett
Harriett Elliott
πŸ’ 1919/6445
Bachelor
Spinster
Farmer
Domestic Duties
34
24
Inglewood
Halcombe
34 years
3 days
St. Lukes P.H. Halcombe 5876 5 August 1919 Rev. Richards
No 5
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Charles William Glasgow Bennett Harriet Elliott
BDM Match (84%) Charles William Bennett Harriett Elliott
  πŸ’ 1919/6445
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 24
Dwelling Place Inglewood Halcombe
Length of Residence 34 years 3 days
Marriage Place St. Lukes P.H. Halcombe
Folio 5876
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. Richards
6 8 August 1919 James Connell Christian
Joyce Hooper Clark
James Cannell Christian
Joyce Hooper Clark
πŸ’ 1919/6446
Bachelor
Spinster
Farmer
Domestic
33
20
Stanway
Stanway
33 years
10 years
J. P. Clarks P.H. Stanway 5877 James Patton Clark 9 August 1919 Rev. R. Richards
No 6
Date of Notice 8 August 1919
  Groom Bride
Names of Parties James Connell Christian Joyce Hooper Clark
BDM Match (98%) James Cannell Christian Joyce Hooper Clark
  πŸ’ 1919/6446
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Stanway Stanway
Length of Residence 33 years 10 years
Marriage Place J. P. Clarks P.H. Stanway
Folio 5877
Consent James Patton Clark
Date of Certificate 9 August 1919
Officiating Minister Rev. R. Richards

Page 1477

District of Halcombe Quarter ending 31 December 1919 Registrar J. M. Saywell
No Date of Notice Names and 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 15 November 1919 Frederick William Cowdrey
Mary Ann Cowdrey
Frederick William Cowdrey
Mary Ann Cowdrey
πŸ’ 1919/4633
Bachelor
Widow
Labourer
Widow Farmer
56
41
Halcombe
Halcombe
40 years
5 years
Registrar's Office, Halcombe 8745 15 November 1919 Francis Ernest Robertson, Registrar
No 7
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Frederick William Cowdrey Mary Ann Cowdrey
  πŸ’ 1919/4633
Condition Bachelor Widow
Profession Labourer Widow Farmer
Age 56 41
Dwelling Place Halcombe Halcombe
Length of Residence 40 years 5 years
Marriage Place Registrar's Office, Halcombe
Folio 8745
Consent
Date of Certificate 15 November 1919
Officiating Minister Francis Ernest Robertson, Registrar
8 2 December 1919 James Frederick Bucknell
Thelma Seigel
James Frederick Bucknell
Thelma Seigel
πŸ’ 1919/4634
Bachelor
Spinster
Labourer
Domestic Duties
24
16
Halcombe
Halcombe
2 years
12 years
Private Residence of Laurence Leonard Seigel, Halcombe 8746 Laurence Leonard Seigel, Father 2 December 1919 Raymond Richards, Methodist
No 8
Date of Notice 2 December 1919
  Groom Bride
Names of Parties James Frederick Bucknell Thelma Seigel
  πŸ’ 1919/4634
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 16
Dwelling Place Halcombe Halcombe
Length of Residence 2 years 12 years
Marriage Place Private Residence of Laurence Leonard Seigel, Halcombe
Folio 8746
Consent Laurence Leonard Seigel, Father
Date of Certificate 2 December 1919
Officiating Minister Raymond Richards, Methodist
9 2 December 1919 Charles Isaiah Leigh
Elsie Blundina Wishnowsky
Charles Isaiah Leigh
Elsie Blundina Wishnowsky
πŸ’ 1919/4635
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Halcombe
Halcombe
5 Days
23 years
Private Residence of Otto Wishnowsky, Halcombe 8747 2 December 1919 Raymond Richards, Methodist
No 9
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Charles Isaiah Leigh Elsie Blundina Wishnowsky
  πŸ’ 1919/4635
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Halcombe Halcombe
Length of Residence 5 Days 23 years
Marriage Place Private Residence of Otto Wishnowsky, Halcombe
Folio 8747
Consent
Date of Certificate 2 December 1919
Officiating Minister Raymond Richards, Methodist

Page 1479

District of Hunterville Quarter ending 31 March 1919 Registrar A. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 February 1919 Gilbert Delmar Hammeton Holden
Sarah Jane Ashcroft Bright
Gilbert Delwar Hammerton Holden
Norah Jane Ashcroft Bright
πŸ’ 1919/1474
Bachelor
Spinster
Dairy Farmer
Lady Help
17
17
Rata
Rata
12 months
17 years
Registrar's Office Hunterville 1228 Fanny Holden (mother). No person in New Zealand having authority to consent for Sarah J Bright 1 February 1919 Registrar of Marriages Hunterville
No 1
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Gilbert Delmar Hammeton Holden Sarah Jane Ashcroft Bright
BDM Match (93%) Gilbert Delwar Hammerton Holden Norah Jane Ashcroft Bright
  πŸ’ 1919/1474
Condition Bachelor Spinster
Profession Dairy Farmer Lady Help
Age 17 17
Dwelling Place Rata Rata
Length of Residence 12 months 17 years
Marriage Place Registrar's Office Hunterville
Folio 1228
Consent Fanny Holden (mother). No person in New Zealand having authority to consent for Sarah J Bright
Date of Certificate 1 February 1919
Officiating Minister Registrar of Marriages Hunterville
2 12 February 1919 James Alfred Freeman Johnson
Mary Ann Manson
James Alfred Freeman Johnson
Mary Anne Manson
πŸ’ 1919/1475
Bachelor
Spinster
Sheep Farmer
Domestic Duties
48
40
Hunterville
Hunterville
3 days In the residence of Mr J Manson
2 years Lanton Block
In the residence of Mr J Manson Lanton Block 1229 12 February 1919 Rev. W. Ford Hutchinson (Anglican)
No 2
Date of Notice 12 February 1919
  Groom Bride
Names of Parties James Alfred Freeman Johnson Mary Ann Manson
BDM Match (97%) James Alfred Freeman Johnson Mary Anne Manson
  πŸ’ 1919/1475
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 48 40
Dwelling Place Hunterville Hunterville
Length of Residence 3 days In the residence of Mr J Manson 2 years Lanton Block
Marriage Place In the residence of Mr J Manson Lanton Block
Folio 1229
Consent
Date of Certificate 12 February 1919
Officiating Minister Rev. W. Ford Hutchinson (Anglican)
3 17 February 1919 Walter Simpson
Magdalena Jonette Clare
Walter Simpson
Magdalena Jeanetta Clare
πŸ’ 1919/1476
Bachelor
Spinster
Farmer
Domestic duties
32
23
Hunterville
Waituna West
20 years
10 years
Methodist Church Waituna West 1230 17 February 1919 Rev. G. F. Stockwell (Methodist)
No 3
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Walter Simpson Magdalena Jonette Clare
BDM Match (94%) Walter Simpson Magdalena Jeanetta Clare
  πŸ’ 1919/1476
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Hunterville Waituna West
Length of Residence 20 years 10 years
Marriage Place Methodist Church Waituna West
Folio 1230
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev. G. F. Stockwell (Methodist)
4 26 February 1919 William Henry Tyack
Fanny Elizabeth Groom
William Henry Tyack
Fanny Elizabeth Ensom
πŸ’ 1919/1477
Bachelor
Spinster
Fireman
Tailoress
24
23
Hunterville
Hunterville
3 days
22 years Hunterville
St John Baptist Church Hunterville 1231 26 February 1919 Rev. W. F. Grove (Anglican)
No 4
Date of Notice 26 February 1919
  Groom Bride
Names of Parties William Henry Tyack Fanny Elizabeth Groom
BDM Match (93%) William Henry Tyack Fanny Elizabeth Ensom
  πŸ’ 1919/1477
Condition Bachelor Spinster
Profession Fireman Tailoress
Age 24 23
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 22 years Hunterville
Marriage Place St John Baptist Church Hunterville
Folio 1231
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev. W. F. Grove (Anglican)
5 6 March 1919 Harvey James Leeks
Ellen Jane Thompson
Harvey James Leeks
Ellen Jane Thompson
πŸ’ 1919/1478
Bachelor
Spinster
Labourer
Lady Maid
26
24
Ohingaiti
Ohingaiti
9 years
2 years Ohingaiti
All Saints Church Ohingaiti 1232 6 March 1919 Rev. K. J. McFarland (Anglican)
No 5
Date of Notice 6 March 1919
  Groom Bride
Names of Parties Harvey James Leeks Ellen Jane Thompson
  πŸ’ 1919/1478
Condition Bachelor Spinster
Profession Labourer Lady Maid
Age 26 24
Dwelling Place Ohingaiti Ohingaiti
Length of Residence 9 years 2 years Ohingaiti
Marriage Place All Saints Church Ohingaiti
Folio 1232
Consent
Date of Certificate 6 March 1919
Officiating Minister Rev. K. J. McFarland (Anglican)

Page 1481

District of Hunterville Quarter ending 30 June 1919 Registrar A. P. McLiver
No Date of Notice Names and 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 12 May 1919 Frank Burnett
Dorothy Earle
Frank Burnett
Dorothy Earle
πŸ’ 1919/3509
Bachelor
Spinster
Farmer
Spinster
30
29
Hunterville
Hunterville
3 days
18 years
St John Baptist Church, Hunterville 3475 12 May 1919 W. Ford Hutchinson, Church of England
No 6
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Frank Burnett Dorothy Earle
  πŸ’ 1919/3509
Condition Bachelor Spinster
Profession Farmer Spinster
Age 30 29
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 18 years
Marriage Place St John Baptist Church, Hunterville
Folio 3475
Consent
Date of Certificate 12 May 1919
Officiating Minister W. Ford Hutchinson, Church of England
7 14 May 1919 John Beresford Swan Dudding
Lorna Margaret Marshall
John Beresford Swan Dudding
Lorna Margaret Marshall
πŸ’ 1919/3656
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Marton
Rata
3 years
10 years
St Johns Church, Tutu-Totara 3596 14 May 1919 V. Kitcat, Church of England
No 7
Date of Notice 14 May 1919
  Groom Bride
Names of Parties John Beresford Swan Dudding Lorna Margaret Marshall
  πŸ’ 1919/3656
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Marton Rata
Length of Residence 3 years 10 years
Marriage Place St Johns Church, Tutu-Totara
Folio 3596
Consent
Date of Certificate 14 May 1919
Officiating Minister V. Kitcat, Church of England
8 11 June 1919 Frederick Weston Allison
Mary Burgess
Frederick Weston Allison
Mary Burgess
πŸ’ 1919/3516
Bachelor
Spinster
Farmer
Home Duties
27
27
Hunterville
Hunterville
3 days
25 years
St John Baptist Church of England, Hunterville 3476 11 June 1919 W. Ford Hutchinson, Church of England
No 8
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Frederick Weston Allison Mary Burgess
  πŸ’ 1919/3516
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 27
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 25 years
Marriage Place St John Baptist Church of England, Hunterville
Folio 3476
Consent
Date of Certificate 11 June 1919
Officiating Minister W. Ford Hutchinson, Church of England
9 24 June 1919 Claude Alfred Russell
Ellen Ruth Burnett
Claude Alfred Russell
Ellen Ruth Burnett
πŸ’ 1919/3662
Bachelor
Spinster
Laborer
Domestic
29
22
Rata
Marton
5 years
14 days
Church of England, Marton 3596 24 June 1919 V. Kitcat, Church of England
No 9
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Claude Alfred Russell Ellen Ruth Burnett
  πŸ’ 1919/3662
Condition Bachelor Spinster
Profession Laborer Domestic
Age 29 22
Dwelling Place Rata Marton
Length of Residence 5 years 14 days
Marriage Place Church of England, Marton
Folio 3596
Consent
Date of Certificate 24 June 1919
Officiating Minister V. Kitcat, Church of England

Page 1483

District of Hunterville Quarter ending 30 September 1919 Registrar L. J. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 4 August 1919 George Frederick Haar
Elsie Maud Hunt
George Fredrick Haar
Elsie Maud Hunt
πŸ’ 1919/6447
Bachelor
Spinster
Dairy Farmer
Domestic
27
27
Rata
Rata
2 years
3 weeks
Roman Catholic Church Hunterville 5878 4 August 1919 M. Cashman, Roman Catholic
No 10
Date of Notice 4 August 1919
  Groom Bride
Names of Parties George Frederick Haar Elsie Maud Hunt
BDM Match (98%) George Fredrick Haar Elsie Maud Hunt
  πŸ’ 1919/6447
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 27 27
Dwelling Place Rata Rata
Length of Residence 2 years 3 weeks
Marriage Place Roman Catholic Church Hunterville
Folio 5878
Consent
Date of Certificate 4 August 1919
Officiating Minister M. Cashman, Roman Catholic
11 September 1919 Angus George Cameron
Mabel Harre
Angus George Cameron
Mabel Harre
πŸ’ 1919/6448
Bachelor
Spinster
Farmer
Domestic duties
25
20
Rata
Rata
2 years
1 year & nine months
Roman Catholic Church Hunterville 5879 William Philip Harre, Father September 1919 Father Cashman, Roman Catholic
No 11
Date of Notice September 1919
  Groom Bride
Names of Parties Angus George Cameron Mabel Harre
  πŸ’ 1919/6448
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Rata Rata
Length of Residence 2 years 1 year & nine months
Marriage Place Roman Catholic Church Hunterville
Folio 5879
Consent William Philip Harre, Father
Date of Certificate September 1919
Officiating Minister Father Cashman, Roman Catholic

Page 1485

District of Hunterville Quarter ending 31 December 1919 Registrar L. J. Bull
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 18 October 1919 Alec Leonard Whiting
Bertha Muriel Ennis
Ilee Leonard Whiting
Bertha Muriel Ennis
πŸ’ 1919/4636
Bachelor
Spinster
Taxi Driver
Drapers assistant
21
25
Hunterville
Hunterville
3 days
1 month
Presbyterian Church Hunterville 8748 18 October 1919 Rev Evans, Presbyterian
No 12
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Alec Leonard Whiting Bertha Muriel Ennis
BDM Match (95%) Ilee Leonard Whiting Bertha Muriel Ennis
  πŸ’ 1919/4636
Condition Bachelor Spinster
Profession Taxi Driver Drapers assistant
Age 21 25
Dwelling Place Hunterville Hunterville
Length of Residence 3 days 1 month
Marriage Place Presbyterian Church Hunterville
Folio 8748
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev Evans, Presbyterian
13 21 November 1919 Thomas Stewart
Florence Beatrice Dean
Thomas Stewart
Florence Beatrice Dean
πŸ’ 1919/4637
Widower
Spinster
Farmer
Domestic Duties
51
24
Ohingaiti
Hunterville
23 years
24 years
Residence of C. R. Dean, Hunterville 8749 21 November 1919 Rev J. McCaw
No 13
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Thomas Stewart Florence Beatrice Dean
  πŸ’ 1919/4637
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 51 24
Dwelling Place Ohingaiti Hunterville
Length of Residence 23 years 24 years
Marriage Place Residence of C. R. Dean, Hunterville
Folio 8749
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev J. McCaw
14 26 November 1919 Percy Albert Lawrence Rolfe
Margaret Graham Wilson Adam
Percy Albert Lawrence Rolfe
Margaret Graham Wilson Adam
πŸ’ 1919/4638
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Mataia
Hunterville
10 years
15 years
Presbyterian Church Hunterville 8750 26 November 1919 Rev E. G. Evans, Presbyterian
No 14
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Percy Albert Lawrence Rolfe Margaret Graham Wilson Adam
  πŸ’ 1919/4638
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Mataia Hunterville
Length of Residence 10 years 15 years
Marriage Place Presbyterian Church Hunterville
Folio 8750
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev E. G. Evans, Presbyterian
15 27 November 1919 Ernest Pratt
Rubina Vesty
Ernest Pratt
Rubina Vesty
πŸ’ 1919/9022
Divorced (Decree absolute, 24 Nov 1919)
Spinster
Bookseller
Household Duties
45
25
Hunterville
Hunterville
1 week
1 week
Registrar's Office, Hunterville 8751 27 November 1919 L. J. Bull, Registrar
No 15
Date of Notice 27 November 1919
  Groom Bride
Names of Parties Ernest Pratt Rubina Vesty
  πŸ’ 1919/9022
Condition Divorced (Decree absolute, 24 Nov 1919) Spinster
Profession Bookseller Household Duties
Age 45 25
Dwelling Place Hunterville Hunterville
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Hunterville
Folio 8751
Consent
Date of Certificate 27 November 1919
Officiating Minister L. J. Bull, Registrar
16 3 December 1919 Callum McLachlan
Annie Marie Kirman
Callum McLachlan
Annie Marie Kiernan
πŸ’ 1919/9033
Bachelor
Spinster
Labourer
Domestic Duties
24
27
Hunterville
Hunterville
24 years
3 years
"Brookfield" Private residence of D. McLachlan, Hunterville 8752 3 December 1919 Rev E. G. Evans, Presbyterian
No 16
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Callum McLachlan Annie Marie Kirman
BDM Match (95%) Callum McLachlan Annie Marie Kiernan
  πŸ’ 1919/9033
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 27
Dwelling Place Hunterville Hunterville
Length of Residence 24 years 3 years
Marriage Place "Brookfield" Private residence of D. McLachlan, Hunterville
Folio 8752
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev E. G. Evans, Presbyterian

Page 1487

District of Levin Quarter ending 31 March 1919 Registrar H. A. Cock
No Date of Notice Names and 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 March 1919 Joseph Leo Leydon
Alice Doogan
Joseph Leo Leydon
Alice Doogan
πŸ’ 1919/1479
Bachelor
Spinster
Railway Clerk
Domestic Duties
34
27
Levin
Levin
3 Days
3 months
St. Andrews Catholic Church Levin 1233 4 March 1919 Rev. Julian Maillard, Catholic
No 1
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Joseph Leo Leydon Alice Doogan
  πŸ’ 1919/1479
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 34 27
Dwelling Place Levin Levin
Length of Residence 3 Days 3 months
Marriage Place St. Andrews Catholic Church Levin
Folio 1233
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev. Julian Maillard, Catholic
2 4 March 1919 Cuthbert Alfred Ginders
Ida Dorothy Turi Katuku Porter
Cuthbert Alfred Ginders
Ida Dorothy Turikatutu Procter
πŸ’ 1919/1480
Bachelor
Spinster
Druggist's Assistant
School Teacher
24
22
Levin
Levin
3 Days
20 Years
St Mary's Church Levin 1234 4 March 1919 Rev. Walter Frederick Grove, Anglican
No 2
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Cuthbert Alfred Ginders Ida Dorothy Turi Katuku Porter
BDM Match (92%) Cuthbert Alfred Ginders Ida Dorothy Turikatutu Procter
  πŸ’ 1919/1480
Condition Bachelor Spinster
Profession Druggist's Assistant School Teacher
Age 24 22
Dwelling Place Levin Levin
Length of Residence 3 Days 20 Years
Marriage Place St Mary's Church Levin
Folio 1234
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev. Walter Frederick Grove, Anglican
3 19 March 1919 Osborne Knight Macindoe
Bessie Mary Dawson
Osborne Knight Macindoe
Bessie Mary Dawson
πŸ’ 1919/1457
Bachelor
Spinster
Salesman
Home Duties
27
23
Levin
Levin
3 Days
7 years Weraroa
Residence of Thomas Dawson "Arawati" Weraroa 1237 19 March 1919 Rev. Herbert Grinstead, Church of Christ
No 3
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Osborne Knight Macindoe Bessie Mary Dawson
  πŸ’ 1919/1457
Condition Bachelor Spinster
Profession Salesman Home Duties
Age 27 23
Dwelling Place Levin Levin
Length of Residence 3 Days 7 years Weraroa
Marriage Place Residence of Thomas Dawson "Arawati" Weraroa
Folio 1237
Consent
Date of Certificate 19 March 1919
Officiating Minister Rev. Herbert Grinstead, Church of Christ

Page 1489

District of Levin Quarter ending 30 June 1919 Registrar G. 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
4 9 April 1919 Ernest Joe Bond
Nellie Theresa Doyle
Ernest Joe Bond
Nellie Theresa Doyle
πŸ’ 1919/3517
Bachelor
Spinster
Bootmaker
Domestic Duties
24
24
Koputaroa
Koputaroa
14 days
22 years
St Mary's Church, Levin 3477 9 April 1919 W. F. Grove
No 4
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Ernest Joe Bond Nellie Theresa Doyle
  πŸ’ 1919/3517
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 24 24
Dwelling Place Koputaroa Koputaroa
Length of Residence 14 days 22 years
Marriage Place St Mary's Church, Levin
Folio 3477
Consent
Date of Certificate 9 April 1919
Officiating Minister W. F. Grove
5 16 May 1919 Howard Spencer Kemp
Eva Marion Death
Howard Spencer Kemp
Eva Marion Death
πŸ’ 1919/3518
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Levin
Muhunoa East Ohau
7 years
15 years
St Mary's Church, Levin 3478 16 May 1919 J. E. Blackburne
No 5
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Howard Spencer Kemp Eva Marion Death
  πŸ’ 1919/3518
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Levin Muhunoa East Ohau
Length of Residence 7 years 15 years
Marriage Place St Mary's Church, Levin
Folio 3478
Consent
Date of Certificate 16 May 1919
Officiating Minister J. E. Blackburne
6 11 June 1919 Harvey James Adam Murray
Leslie Esther Pratt
Harvey James Adam Murray
Leslie Esther Butt
πŸ’ 1919/3519
Bachelor
Spinster
Creamery Manager
Domestic Duties
31
22
Levin
Levin
3 months
22 years
St Mary's Church, Levin 3479 11 June 1919 J. E. Blackburne
No 6
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Harvey James Adam Murray Leslie Esther Pratt
BDM Match (92%) Harvey James Adam Murray Leslie Esther Butt
  πŸ’ 1919/3519
Condition Bachelor Spinster
Profession Creamery Manager Domestic Duties
Age 31 22
Dwelling Place Levin Levin
Length of Residence 3 months 22 years
Marriage Place St Mary's Church, Levin
Folio 3479
Consent
Date of Certificate 11 June 1919
Officiating Minister J. E. Blackburne
7 10 June 1919 Robert Emmett
Alice Maud Bell
Robert Emmett
Alice Maude Bell
πŸ’ 1919/3520
Bachelor
Spinster
Contractor
Home Duties
34
29
Levin
Weraroa
3 days
29 years
St Mary's Church, Levin 3480 10 June 1919 J. E. Blackburne
No 7
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Robert Emmett Alice Maud Bell
BDM Match (97%) Robert Emmett Alice Maude Bell
  πŸ’ 1919/3520
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 34 29
Dwelling Place Levin Weraroa
Length of Residence 3 days 29 years
Marriage Place St Mary's Church, Levin
Folio 3480
Consent
Date of Certificate 10 June 1919
Officiating Minister J. E. Blackburne
8 25 June 1919 William Bert Atwood
Elizabeth Hannah Southwoods
William Bert Atwood
Elizabeth Hannah Southwood
πŸ’ 1919/3521
Bachelor
Spinster
Horse-trainer
House-Keeper
22
22
Levin
Levin
6 months
5 years
The Office of the Registrar of Marriages, Levin 3481 25 June 1919 The Registrar of Marriages, Levin
No 8
Date of Notice 25 June 1919
  Groom Bride
Names of Parties William Bert Atwood Elizabeth Hannah Southwoods
BDM Match (98%) William Bert Atwood Elizabeth Hannah Southwood
  πŸ’ 1919/3521
Condition Bachelor Spinster
Profession Horse-trainer House-Keeper
Age 22 22
Dwelling Place Levin Levin
Length of Residence 6 months 5 years
Marriage Place The Office of the Registrar of Marriages, Levin
Folio 3481
Consent
Date of Certificate 25 June 1919
Officiating Minister The Registrar of Marriages, Levin

Page 1491

District of Levin Quarter ending 30 September 1919 Registrar R. W. Percy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 5 July 1919 William Francis Atkinson
Louisa Margaret Glover
William Francis Akenson
Louisa Margaret Glover
πŸ’ 1919/6449
Widower 22-9-18
Spinster
Carter
Domestic Duties
29
22
Levin
Levin
2 1/2 years
3 weeks
In the dwelling of Mr Nicholas Atkinson Village Settlement Weraroa 5880 5 July 1919 Rev Bawden Harris
No 9
Date of Notice 5 July 1919
  Groom Bride
Names of Parties William Francis Atkinson Louisa Margaret Glover
BDM Match (96%) William Francis Akenson Louisa Margaret Glover
  πŸ’ 1919/6449
Condition Widower 22-9-18 Spinster
Profession Carter Domestic Duties
Age 29 22
Dwelling Place Levin Levin
Length of Residence 2 1/2 years 3 weeks
Marriage Place In the dwelling of Mr Nicholas Atkinson Village Settlement Weraroa
Folio 5880
Consent
Date of Certificate 5 July 1919
Officiating Minister Rev Bawden Harris
10 10 July 1919 James Williamson Demouth
Rosie Lillian Gobbe
James Williamson Demouth
Rosie Lillian Gobbe
πŸ’ 1919/6450
Bachelor
Spinster
Railway Porter
Waitress
20
23
Levin
Levin
6 weeks
4 days
In the residence of Rev Bawden Harris McKenzie Street Weraroa Levin 5881 Henry Demouth Father 10 July 1919 Rev Bawden Harris
No 10
Date of Notice 10 July 1919
  Groom Bride
Names of Parties James Williamson Demouth Rosie Lillian Gobbe
  πŸ’ 1919/6450
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 20 23
Dwelling Place Levin Levin
Length of Residence 6 weeks 4 days
Marriage Place In the residence of Rev Bawden Harris McKenzie Street Weraroa Levin
Folio 5881
Consent Henry Demouth Father
Date of Certificate 10 July 1919
Officiating Minister Rev Bawden Harris
11 14 July 1919 Kenneth Earl Burt
Emma Charlotte Newman
Kenneth Earl Burt
Emma Charlotte Newman
πŸ’ 1919/6451
Widower 26 3 17
Widow 27-11-13
Farmer
Domestic duties
42
40
Levin
Levin
10 years
40 years
Church of England Levin 5882 17 July 1919 Rev J Blackburne
No 11
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Kenneth Earl Burt Emma Charlotte Newman
  πŸ’ 1919/6451
Condition Widower 26 3 17 Widow 27-11-13
Profession Farmer Domestic duties
Age 42 40
Dwelling Place Levin Levin
Length of Residence 10 years 40 years
Marriage Place Church of England Levin
Folio 5882
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev J Blackburne
12 26 July 1919 Robert Sutton
Lena Cecelia Campbell
Robert Sutton
Lena Cecilia Campbell
πŸ’ 1919/6429
Bachelor
Spinster
Tailor
Tailoress
25
21
Levin
Levin
3 days
3 days
Church of England Levin 5883 26 July 1919 Rev J Blackburne
No 12
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Robert Sutton Lena Cecelia Campbell
BDM Match (98%) Robert Sutton Lena Cecilia Campbell
  πŸ’ 1919/6429
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 25 21
Dwelling Place Levin Levin
Length of Residence 3 days 3 days
Marriage Place Church of England Levin
Folio 5883
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev J Blackburne
13 5 August 1919 William Samuel Death
May Victoria Ramsbotham
William Samuel Death
Victoria May Ramsbatham
πŸ’ 1919/5410
Bachelor
Spinster
Buttermaker
Domestic
28
22
Levin
Wellington
3 years
22 years
St James Church Adelaide Road Wellington 4743 5 August 1919 Rev W Shirer
No 13
Date of Notice 5 August 1919
  Groom Bride
Names of Parties William Samuel Death May Victoria Ramsbotham
BDM Match (80%) William Samuel Death Victoria May Ramsbatham
  πŸ’ 1919/5410
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 28 22
Dwelling Place Levin Wellington
Length of Residence 3 years 22 years
Marriage Place St James Church Adelaide Road Wellington
Folio 4743
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev W Shirer

Page 1492

District of Levin Quarter ending 30 September 1919 Registrar R. W. Percy
No Date of Notice Names and 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 21 August 1919 Kershaw Sebright Ambler
Marguerite Kathleen Page
Kershaw Sebright Ambler
Marguerite Kathleen Page
πŸ’ 1919/6430
Bachelor
Spinster
Buttermaker
Domestic
22
21
Levin
Levin
20 years
6 years
Church of England Levin 5884 21 August 1919 J. E. Blackburne, Church of England
No 14
Date of Notice 21 August 1919
  Groom Bride
Names of Parties Kershaw Sebright Ambler Marguerite Kathleen Page
  πŸ’ 1919/6430
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 22 21
Dwelling Place Levin Levin
Length of Residence 20 years 6 years
Marriage Place Church of England Levin
Folio 5884
Consent
Date of Certificate 21 August 1919
Officiating Minister J. E. Blackburne, Church of England
15 12 September 1919 James William Irvine
Alice Flora Sears
James William Irvine
Alice Clara Sears
πŸ’ 1919/6431
Bachelor
Spinster
Stoker
Laundress
38
31
Levin
Levin
3 days
3 days
The office of the Registrar of Marriages Levin 5885 12 September 1919 Registrar of Marriages Levin
No 15
Date of Notice 12 September 1919
  Groom Bride
Names of Parties James William Irvine Alice Flora Sears
BDM Match (94%) James William Irvine Alice Clara Sears
  πŸ’ 1919/6431
Condition Bachelor Spinster
Profession Stoker Laundress
Age 38 31
Dwelling Place Levin Levin
Length of Residence 3 days 3 days
Marriage Place The office of the Registrar of Marriages Levin
Folio 5885
Consent
Date of Certificate 12 September 1919
Officiating Minister Registrar of Marriages Levin
16 19 September 1919 Robert Stephen Roy Barrow
Susan Nicholas
Robert Stephen Roy Barrow
Susan Nicholas
πŸ’ 1919/6432
Bachelor
Spinster
Engineer
Nurse
38
30
Levin
Levin
16 days
2 months
St Mary's Church of England Levin 5886 19 September 1919 J. E. Blackburne, Church of England
No 16
Date of Notice 19 September 1919
  Groom Bride
Names of Parties Robert Stephen Roy Barrow Susan Nicholas
  πŸ’ 1919/6432
Condition Bachelor Spinster
Profession Engineer Nurse
Age 38 30
Dwelling Place Levin Levin
Length of Residence 16 days 2 months
Marriage Place St Mary's Church of England Levin
Folio 5886
Consent
Date of Certificate 19 September 1919
Officiating Minister J. E. Blackburne, Church of England
17 29 September 1919 Samuel John Brown
Elsie Winifred Astridge
Samuel John Brown
Elsie Winifred Astridge
πŸ’ 1919/6433
Bachelor
Spinster
Chauffeur
Shop Assistant
31
28
Levin
Levin
4 days
28 years
Methodist Church Levin 5887 29 September 1919 J. H. Haslam, Methodist
No 17
Date of Notice 29 September 1919
  Groom Bride
Names of Parties Samuel John Brown Elsie Winifred Astridge
  πŸ’ 1919/6433
Condition Bachelor Spinster
Profession Chauffeur Shop Assistant
Age 31 28
Dwelling Place Levin Levin
Length of Residence 4 days 28 years
Marriage Place Methodist Church Levin
Folio 5887
Consent
Date of Certificate 29 September 1919
Officiating Minister J. H. Haslam, Methodist

Page 1493

District of Levin Quarter ending 31 December 1919 Registrar R. W. Percy
No Date of Notice Names and 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 15 October 1919 Lancelot West Prouse
Martha Lena Milnes
Lancelot West Prouse
Martha Lena Milnes
πŸ’ 1919/9040
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Levin
Levin
24 years
24 years
Residence of Mrs George Milnes, Bath St, Levin 8753 15 October 1919 M. Bowden Harris, Presbyterian
No 18
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Lancelot West Prouse Martha Lena Milnes
  πŸ’ 1919/9040
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Levin Levin
Length of Residence 24 years 24 years
Marriage Place Residence of Mrs George Milnes, Bath St, Levin
Folio 8753
Consent
Date of Certificate 15 October 1919
Officiating Minister M. Bowden Harris, Presbyterian
19 31 October 1919 George William Gardner
Linda May Broadbelt
George William Gardner
Linda May Broadbelt
πŸ’ 1919/9041
Bachelor
Spinster
Sawmiller
Domestic Duties
26
22
Kakatara
Kakatara
7 days
22 years
Century Hall, Levin 8754 31 October 1919 Rev. J. H. Haslam, Methodist
No 19
Date of Notice 31 October 1919
  Groom Bride
Names of Parties George William Gardner Linda May Broadbelt
  πŸ’ 1919/9041
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 26 22
Dwelling Place Kakatara Kakatara
Length of Residence 7 days 22 years
Marriage Place Century Hall, Levin
Folio 8754
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev. J. H. Haslam, Methodist
20 8 December 1919 Tamehana Ripihia
Te Aue Tohara
Tamehana Ripikoi Hughes
Te Awe Tohaia
πŸ’ 1919/9042
Bachelor
Spinster
Native Land Agent
Domestic Duties
43
19
Levin
Levin
3 weeks
life
The Registrar's Office, Levin 8755 Ngahuri Tohara, mother 8 December 1919 R. W. Percy, Registrar, Levin
No 20
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Tamehana Ripihia Te Aue Tohara
BDM Match (73%) Tamehana Ripikoi Hughes Te Awe Tohaia
  πŸ’ 1919/9042
Condition Bachelor Spinster
Profession Native Land Agent Domestic Duties
Age 43 19
Dwelling Place Levin Levin
Length of Residence 3 weeks life
Marriage Place The Registrar's Office, Levin
Folio 8755
Consent Ngahuri Tohara, mother
Date of Certificate 8 December 1919
Officiating Minister R. W. Percy, Registrar, Levin
21 11 December 1919 Herbert Stanley Stratton
Grace Emily Rastrick
Herbert Harley Stratton
Grace Emily Rastrick
πŸ’ 1919/9043
Bachelor
Spinster
Farmer
Domestic Duties
20
18
Ohau
Ohau
14 years
4 years
The Registrar's Office, Levin 8756 John Stratton, Father & Alfred Joseph Rastrick, Father 11 December 1919 R. W. Percy, Registrar, Levin
No 21
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Herbert Stanley Stratton Grace Emily Rastrick
BDM Match (94%) Herbert Harley Stratton Grace Emily Rastrick
  πŸ’ 1919/9043
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 18
Dwelling Place Ohau Ohau
Length of Residence 14 years 4 years
Marriage Place The Registrar's Office, Levin
Folio 8756
Consent John Stratton, Father & Alfred Joseph Rastrick, Father
Date of Certificate 11 December 1919
Officiating Minister R. W. Percy, Registrar, Levin
21 12 December 1919 Kenneth Ernest Adams
Jessie Whittaker
Kenneth Ernest Adams
Jessie Whittaker
πŸ’ 1919/8497
Bachelor
Spinster
Solicitor
Home Duties
25
22
Levin
Wellington
7 months
6 years
Church of England, Brooklyn 8129 12 December 1919 Rev. G. W. Dent, Church of England
No 21
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Kenneth Ernest Adams Jessie Whittaker
  πŸ’ 1919/8497
Condition Bachelor Spinster
Profession Solicitor Home Duties
Age 25 22
Dwelling Place Levin Wellington
Length of Residence 7 months 6 years
Marriage Place Church of England, Brooklyn
Folio 8129
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. G. W. Dent, Church of England

Page 1494

District of Levin Quarter ending 31 December 1919 Registrar W. Percy
No Date of Notice Names and 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 19 December 1919 Henry George Thomas Taylor
Martha Alice Misnofski
Henry George Thomas Taylor
Martha Alice Wisnofski
πŸ’ 1919/9044
Bachelor
Spinster
Soldier
Domestic
23
22
Levin
Levin
4 months
15 months
Church of England, Levin 8757 19 December 1919 Rev. J. H. Blackburne, Church of England
No 23
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Henry George Thomas Taylor Martha Alice Misnofski
BDM Match (98%) Henry George Thomas Taylor Martha Alice Wisnofski
  πŸ’ 1919/9044
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 22
Dwelling Place Levin Levin
Length of Residence 4 months 15 months
Marriage Place Church of England, Levin
Folio 8757
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. J. H. Blackburne, Church of England
24 24 December 1919 Hohepa Jacob
Lucy Miniata
Hohepa Jacob
Lucy Winiata
πŸ’ 1919/9045
Bachelor
Spinster
Farmer
Domestic
25
23
Levin
Hokio, Levin
25 years
23 years
The Registrars Office, Levin 8758 24 December 1919 W. Percy, Registrar
No 24
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Hohepa Jacob Lucy Miniata
BDM Match (96%) Hohepa Jacob Lucy Winiata
  πŸ’ 1919/9045
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Levin Hokio, Levin
Length of Residence 25 years 23 years
Marriage Place The Registrars Office, Levin
Folio 8758
Consent
Date of Certificate 24 December 1919
Officiating Minister W. Percy, Registrar
25 24 December 1919 Arthur Harley Clifton
Clara Eliza Mary Langley
Arthur Harley Clifton
Clara Eliza May Langley
πŸ’ 1919/9046
Bachelor
Spinster
Farmer
Housekeeper
35
23
Levin
Levin
20 years
3 months
The Registrars Office, Levin 8759 24 December 1919 W. Percy, Registrar
No 25
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Arthur Harley Clifton Clara Eliza Mary Langley
BDM Match (98%) Arthur Harley Clifton Clara Eliza May Langley
  πŸ’ 1919/9046
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 35 23
Dwelling Place Levin Levin
Length of Residence 20 years 3 months
Marriage Place The Registrars Office, Levin
Folio 8759
Consent
Date of Certificate 24 December 1919
Officiating Minister W. Percy, Registrar
26 31 December 1919 Henry Richard William Parris
Florence May Watson
Henry Richard William Baylis
Florence May Watson
πŸ’ 1920/2653
Bachelor
Spinster
Carrier
Domestic Duties
22
20
Levin
Levin
12 years
12 years
Church of England 92/1920 Albert Edward Watson, Father 31 December 1919 Rev. W. F. Groves, Church of England
No 26
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Henry Richard William Parris Florence May Watson
BDM Match (95%) Henry Richard William Baylis Florence May Watson
  πŸ’ 1920/2653
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 22 20
Dwelling Place Levin Levin
Length of Residence 12 years 12 years
Marriage Place Church of England
Folio 92/1920
Consent Albert Edward Watson, Father
Date of Certificate 31 December 1919
Officiating Minister Rev. W. F. Groves, Church of England

Page 1495

District of Mangaweka Quarter ending 31 March 1919 Registrar M. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1919 David Dedrich Daniel Zohs
Thyra Sofia Maria Rodewald
David Dedrich Daniel Zohs
Thyra Sophia Maria Rodewald
πŸ’ 1919/1599
Bachelor
Minor
Farmer
Domestic Duties
33
20
Mangaweka
Mangaweka
6 months
20 years
At H. F. Rodewald's, David Zohs House, Mangaweka 1303 Heinrich Frederick Rodewald, Father 13 January 1919 Heinrich Hoffmann, Lutheran
No 1
Date of Notice 13 January 1919
  Groom Bride
Names of Parties David Dedrich Daniel Zohs Thyra Sofia Maria Rodewald
BDM Match (96%) David Dedrich Daniel Zohs Thyra Sophia Maria Rodewald
  πŸ’ 1919/1599
Condition Bachelor Minor
Profession Farmer Domestic Duties
Age 33 20
Dwelling Place Mangaweka Mangaweka
Length of Residence 6 months 20 years
Marriage Place At H. F. Rodewald's, David Zohs House, Mangaweka
Folio 1303
Consent Heinrich Frederick Rodewald, Father
Date of Certificate 13 January 1919
Officiating Minister Heinrich Hoffmann, Lutheran
2 17 February 1919 Harold Alfred Wildbore
Ellen McCoard
Harold Alfred Wildbore
Ellen McCoard
πŸ’ 1919/1458
Bachelor
Minor Spinster
Labourer
Domestic Duties
23
20
Mangaweka
Mangaweka
7 years
20 years
Mr McCoard, Dwelling House, Mangaweka 1226 William John McCoard, Father 17 February 1919 John McCaw, Presbyterian
No 2
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Harold Alfred Wildbore Ellen McCoard
  πŸ’ 1919/1458
Condition Bachelor Minor Spinster
Profession Labourer Domestic Duties
Age 23 20
Dwelling Place Mangaweka Mangaweka
Length of Residence 7 years 20 years
Marriage Place Mr McCoard, Dwelling House, Mangaweka
Folio 1226
Consent William John McCoard, Father
Date of Certificate 17 February 1919
Officiating Minister John McCaw, Presbyterian

Page 1497

District of Mangaweka Quarter ending 30 June 1919 Registrar M. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 31 May 1919 Arthur Daniel Johansen
Hannah Susannah Stenberg
Arthur Daniel Johansen
Hannah Susannah Stenberg
πŸ’ 1919/4954
Bachelor
Spinster
Farmer
Nurse
36
33
Mangaweka
Mangaweka
3 Days
6 months
Private Residence, Mangaweka 4136 31 May 1919 John McLaw, Presbyterian Church
No 3
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Arthur Daniel Johansen Hannah Susannah Stenberg
  πŸ’ 1919/4954
Condition Bachelor Spinster
Profession Farmer Nurse
Age 36 33
Dwelling Place Mangaweka Mangaweka
Length of Residence 3 Days 6 months
Marriage Place Private Residence, Mangaweka
Folio 4136
Consent
Date of Certificate 31 May 1919
Officiating Minister John McLaw, Presbyterian Church

Page 1499

District of Mangaweka Quarter ending 30 September 1919 Registrar M. Adamson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 11 August 1919 Harry Searle
Myrtle Matilda Krebs
Harry Searle
Myrtle Matilda Krebs
πŸ’ 1919/6434
Bachelor
Spinster
Farmer
Domestic
32
23
Mangaweka
Mangaweka
12 years
12 years
Presbyterian Church Mangaweka 5888 11 August 1919 Revd. John McLaw, Presbyterian
No 4
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Harry Searle Myrtle Matilda Krebs
  πŸ’ 1919/6434
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 23
Dwelling Place Mangaweka Mangaweka
Length of Residence 12 years 12 years
Marriage Place Presbyterian Church Mangaweka
Folio 5888
Consent
Date of Certificate 11 August 1919
Officiating Minister Revd. John McLaw, Presbyterian
5 27 September 1919 Thomas Holcombe Brown
Alida Bernice Long
Thomas Halcombe Brown
Elida Bernice Eng
πŸ’ 1919/6435
Bachelor
Spinster
Farmer
Domestic
31
25
Mangaweka
Mangaweka
4 Days
10 years
Church of England Mangaweka 5889 27 September 1919 Revd. Kenneth James Weatherhead, English Church
No 5
Date of Notice 27 September 1919
  Groom Bride
Names of Parties Thomas Holcombe Brown Alida Bernice Long
BDM Match (89%) Thomas Halcombe Brown Elida Bernice Eng
  πŸ’ 1919/6435
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 25
Dwelling Place Mangaweka Mangaweka
Length of Residence 4 Days 10 years
Marriage Place Church of England Mangaweka
Folio 5889
Consent
Date of Certificate 27 September 1919
Officiating Minister Revd. Kenneth James Weatherhead, English Church

Page 1501

District of Mangaweka Quarter ending 31 December 1919 Registrar W. J. Stammer
No Date of Notice Names and 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 October 1919 Alexander Michael Richard Cairns
Eleanor Hannah Boshier
Alexander McNeil Richard Caird
Eleanor Hannah Boshier
πŸ’ 1919/9023
Bachelor
Spinster
Farmer
Domestic Duties
37
21
Rangiwahia
Rangiwahia
20 years
21 years
Methodist Church, Rangiwahia 8760 18 October 1919 Rev. John McCaw, Presbyterian
No 6
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Alexander Michael Richard Cairns Eleanor Hannah Boshier
BDM Match (91%) Alexander McNeil Richard Caird Eleanor Hannah Boshier
  πŸ’ 1919/9023
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 21
Dwelling Place Rangiwahia Rangiwahia
Length of Residence 20 years 21 years
Marriage Place Methodist Church, Rangiwahia
Folio 8760
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev. John McCaw, Presbyterian
7 30 October 1919 Alfred Robert William Krebs
Mabel Allison
Alfred Robert William Krebs
Mabel Allison
πŸ’ 1919/9024
Bachelor
Spinster
Journalist
Saleswoman
27
25
Mangaweka
Mangaweka
3 days
6 years
Presbyterian Church, Mangaweka 8761 30 October 1919 Rev. James McCaw, Presbyterian
No 7
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Alfred Robert William Krebs Mabel Allison
  πŸ’ 1919/9024
Condition Bachelor Spinster
Profession Journalist Saleswoman
Age 27 25
Dwelling Place Mangaweka Mangaweka
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church, Mangaweka
Folio 8761
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. James McCaw, Presbyterian
8 1 November 1919 Harold Pritchard
Eliza Peacock
Harold Pritchard
Eliza Peacock
πŸ’ 1919/9025
Bachelor
Spinster
Sawmiller
Domestic Duties
26
22
Mangaweka
Mangaweka
6 years
20 years
L. F. Smith's Dwelling House, Mangaweka 8762 1 November 1919 Rev. John McCaw, Presbyterian
No 8
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Harold Pritchard Eliza Peacock
  πŸ’ 1919/9025
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 26 22
Dwelling Place Mangaweka Mangaweka
Length of Residence 6 years 20 years
Marriage Place L. F. Smith's Dwelling House, Mangaweka
Folio 8762
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev. John McCaw, Presbyterian
9 18 December 1919 Frederick Robert Fulton
Edith Dora Johnston
Frederick Robert Fulton
Edith Cora Johnston
πŸ’ 1919/9026
Bachelor
Spinster
Farmer
Music Teacher
29
24
Mangaweka
Mangaweka
12 years
21 years
St Martins Church, Mangaweka 8763 18 December 1919 Rev. K. J. McFarland, Church of England
No 9
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Frederick Robert Fulton Edith Dora Johnston
BDM Match (97%) Frederick Robert Fulton Edith Cora Johnston
  πŸ’ 1919/9026
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 29 24
Dwelling Place Mangaweka Mangaweka
Length of Residence 12 years 21 years
Marriage Place St Martins Church, Mangaweka
Folio 8763
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. K. J. McFarland, Church of England
10 24 December 1919 Edward Stanley Perryman
Ruby Beatrice Bailey
Edward Stanley Peryman
Ruby Beatrice Bailey
πŸ’ 1919/9027
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Mangaweka
Mangaweka
4 days
2 years
St Martins Church, Mangaweka 8764 27 December 1919 Rev. G. V. Rooke, Church of England
No 10
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Edward Stanley Perryman Ruby Beatrice Bailey
BDM Match (98%) Edward Stanley Peryman Ruby Beatrice Bailey
  πŸ’ 1919/9027
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Mangaweka Mangaweka
Length of Residence 4 days 2 years
Marriage Place St Martins Church, Mangaweka
Folio 8764
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev. G. V. Rooke, Church of England

More from this register