Intentions to Marry, 1919 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840485, 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.

1919e contains pages 2001-2520, covering districts from Kaikoura to Christchurch

Page 2001

District of Kaikoura Quarter ending 31 March 1919 Registrar Geo. T. Lawson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1919 Harold Albert Waghorn
Theresa Parrett
Harold Albert Waghorn
Theresa Garrett
πŸ’ 1919/1570
Bachelor
Spinster
Shepherd
Domestic
22
22
Kaikoura
Kaikoura
12 months
22 years
The Manse Kaikoura 1347 25 January 1919 Wm McAra, Presbyterian
No 1
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Harold Albert Waghorn Theresa Parrett
BDM Match (97%) Harold Albert Waghorn Theresa Garrett
  πŸ’ 1919/1570
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 22 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 12 months 22 years
Marriage Place The Manse Kaikoura
Folio 1347
Consent
Date of Certificate 25 January 1919
Officiating Minister Wm McAra, Presbyterian
2 5 February 1919 Benjamin Francis Borland
Louisa Margaret Duncan
Benjamin Francis Burland
Louisa Margaret Duncan
πŸ’ 1919/1571
Bachelor
Spinster
Farmer
Domestic
21
23
Kaikoura
Kaikoura Suburban
21 years
11 months
Roman Catholic Church Kaikoura 1348 5 February 1919 John J Kelly, Catholic
No 2
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Benjamin Francis Borland Louisa Margaret Duncan
BDM Match (98%) Benjamin Francis Burland Louisa Margaret Duncan
  πŸ’ 1919/1571
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 21 years 11 months
Marriage Place Roman Catholic Church Kaikoura
Folio 1348
Consent
Date of Certificate 5 February 1919
Officiating Minister John J Kelly, Catholic
3 18 February 1919 John Tapiha Beaton
Edith Williams
John Tapiha Beaton
Edith Williams
πŸ’ 1919/1572
Bachelor
Spinster
Dairy Farmer
Domestic
25
20
Oaro
Oaro
25 years
3 years
Registrars Office Kaikoura 1349 William Williams, Father 18 February 1919 J.C.M. Allison, Deputy Registrar
No 3
Date of Notice 18 February 1919
  Groom Bride
Names of Parties John Tapiha Beaton Edith Williams
  πŸ’ 1919/1572
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 25 20
Dwelling Place Oaro Oaro
Length of Residence 25 years 3 years
Marriage Place Registrars Office Kaikoura
Folio 1349
Consent William Williams, Father
Date of Certificate 18 February 1919
Officiating Minister J.C.M. Allison, Deputy Registrar

Page 2003

District of Kaikoura Quarter ending 30 June 1919 Registrar Geo. W. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 7 April 1919 Thomas Goldstone
Ada Grace Lawson
Thomas Goldstone
Ada Grace Lawson
πŸ’ 1919/3714
Bachelor
Spinster
Motor Driver
Domestic
42
18
Kaikoura
Kaikoura Suburban
6 months
18 years
Residence of Brides Parents Kaikoura Suburban 3675 Edward George Pley Lawson, Father 17 April 1919 William McAra, Presbyterian
No 4
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Thomas Goldstone Ada Grace Lawson
  πŸ’ 1919/3714
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 42 18
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 6 months 18 years
Marriage Place Residence of Brides Parents Kaikoura Suburban
Folio 3675
Consent Edward George Pley Lawson, Father
Date of Certificate 17 April 1919
Officiating Minister William McAra, Presbyterian
5 19 April 1919 William Henry Harris
Evelyn Eliza Boyd
William Henry Harris
Evelyn Eliza Boyd
πŸ’ 1919/3722
Bachelor
Spinster
Labourer
Domestic
27
28
Kaikoura
Kaikoura Suburban
27 years
28 years
Residence of Brides Parents Kaikoura Suburban 3676 19 April 1919 William McAra, Presbyterian
No 5
Date of Notice 19 April 1919
  Groom Bride
Names of Parties William Henry Harris Evelyn Eliza Boyd
  πŸ’ 1919/3722
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 28
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 27 years 28 years
Marriage Place Residence of Brides Parents Kaikoura Suburban
Folio 3676
Consent
Date of Certificate 19 April 1919
Officiating Minister William McAra, Presbyterian
6 29 April 1919 John Joseph Mackle
Margaret Mary Hailes
John Joseph Mackle
Margaret Mary Hailes
πŸ’ 1919/3733
Bachelor
Spinster
Farmer
Domestic
29
26
Kaikoura
Kaikoura Suburban
29 years
26 years
Sacred Heart Church Kaikoura Suburban 3677 29 April 1919 John Kelly, Roman Catholic
No 6
Date of Notice 29 April 1919
  Groom Bride
Names of Parties John Joseph Mackle Margaret Mary Hailes
  πŸ’ 1919/3733
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 26
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 29 years 26 years
Marriage Place Sacred Heart Church Kaikoura Suburban
Folio 3677
Consent
Date of Certificate 29 April 1919
Officiating Minister John Kelly, Roman Catholic
7 5 May 1919 Horace Spackman
Ellen Elizabeth Stirling
Horace Spackman
Ellen Elizabeth Stirling
πŸ’ 1919/3740
Bachelor
Spinster
Shepherd
Domestic
39
25
Kaikoura
Kaikoura
3 days
20 years
St Pauls Presbyterian Church 3678 5 May 1919 William McAra, Presbyterian
No 7
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Horace Spackman Ellen Elizabeth Stirling
  πŸ’ 1919/3740
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 39 25
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 20 years
Marriage Place St Pauls Presbyterian Church
Folio 3678
Consent
Date of Certificate 5 May 1919
Officiating Minister William McAra, Presbyterian
8 17 May 1919 Raymond Gibson
Grace Elizabeth Kennedy
Raymond Gibson
Grace Elizabeth Kennedy
πŸ’ 1919/2389
Widower
Spinster
Solicitor
Domestic
34
24
Kaikoura
Christchurch
4 years
10 days
St Andrews Presbyterian Church Christchurch 2127 17 May 1919 R. M. Ryburn, Presbyterian
No 8
Date of Notice 17 May 1919
  Groom Bride
Names of Parties Raymond Gibson Grace Elizabeth Kennedy
  πŸ’ 1919/2389
Condition Widower Spinster
Profession Solicitor Domestic
Age 34 24
Dwelling Place Kaikoura Christchurch
Length of Residence 4 years 10 days
Marriage Place St Andrews Presbyterian Church Christchurch
Folio 2127
Consent
Date of Certificate 17 May 1919
Officiating Minister R. M. Ryburn, Presbyterian

Page 2005

District of Kaikoura Quarter ending 30 September 1919 Registrar Geo. P. Johnson
No Date of Notice Names and 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 July 1919 Lionel Roderick McLean
Doris Mabel Gate
Lionel Rodrick McLean
Doris Mabel Cate
πŸ’ 1919/6608
Bachelor
Spinster
Farm Labourer
Domestic
21
21
Kaikoura
Kaikoura
9 months
21 years
Mr G.W. Lind's v. Rasmussen's residence Kaikoura 6091 14 July 1919 William Mcara, Presbyterian
No 9
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Lionel Roderick McLean Doris Mabel Gate
BDM Match (95%) Lionel Rodrick McLean Doris Mabel Cate
  πŸ’ 1919/6608
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 9 months 21 years
Marriage Place Mr G.W. Lind's v. Rasmussen's residence Kaikoura
Folio 6091
Consent
Date of Certificate 14 July 1919
Officiating Minister William Mcara, Presbyterian
10 11 August 1919 Andrew Billingsley
Mildred Boyd
Andrew Billingsley
Mildred Boyd
πŸ’ 1919/6609
Bachelor
Spinster
Farm Labourer
Domestic
27
21
Kaikoura
Kaikoura Suburban
3 weeks
21 years
St James Anglican Church Kaikoura Suburban 6092 11 August 1919 C. F. Saunders, Church of England
No 10
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Andrew Billingsley Mildred Boyd
  πŸ’ 1919/6609
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 27 21
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 3 weeks 21 years
Marriage Place St James Anglican Church Kaikoura Suburban
Folio 6092
Consent
Date of Certificate 11 August 1919
Officiating Minister C. F. Saunders, Church of England
11 18 August 1919 William Francis Moran
Hannah Keehan
William Francis Moran
Hannah Keehan
πŸ’ 1919/7148
Bachelor
Spinster
Cheese maker
Domestic
26
21
Kaikoura
Kaikoura Suburban
5 months
21 years
Sacred Heart Catholic Church Kaikoura Suburban 6660 18 August 1919 J. Kelly, Roman Catholic
No 11
Date of Notice 18 August 1919
  Groom Bride
Names of Parties William Francis Moran Hannah Keehan
  πŸ’ 1919/7148
Condition Bachelor Spinster
Profession Cheese maker Domestic
Age 26 21
Dwelling Place Kaikoura Kaikoura Suburban
Length of Residence 5 months 21 years
Marriage Place Sacred Heart Catholic Church Kaikoura Suburban
Folio 6660
Consent
Date of Certificate 18 August 1919
Officiating Minister J. Kelly, Roman Catholic
12 01 September 1919 Andrew Gordon Chirnside
Ivy Rainey
Andrew Gordon Chirnside
Joy Rainey
πŸ’ 1919/6610
Bachelor
Spinster
Fisherman
Domestic
40
26
Kaikoura
Kaikoura
14 years
26 years
Registrar's Office Kaikoura 6093 01 September 1919 The Registrar, Geo. P. Johnson
No 12
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Andrew Gordon Chirnside Ivy Rainey
BDM Match (90%) Andrew Gordon Chirnside Joy Rainey
  πŸ’ 1919/6610
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 40 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 14 years 26 years
Marriage Place Registrar's Office Kaikoura
Folio 6093
Consent
Date of Certificate 01 September 1919
Officiating Minister The Registrar, Geo. P. Johnson
13 01 September 1919 Harry Helmore Comer
Nellie Rosamond Flower
Harry Helmore Comer
Nellie Rosamond Flower
πŸ’ 1919/6611
Bachelor
Spinster
Farmer
Domestic
38
34
Kaikoura
Kaikoura
11 years
34 years
St Peters Anglican Church Kaikoura 6091 01 September 1919 C. F. Saunders, Church of England
No 13
Date of Notice 01 September 1919
  Groom Bride
Names of Parties Harry Helmore Comer Nellie Rosamond Flower
  πŸ’ 1919/6611
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 34
Dwelling Place Kaikoura Kaikoura
Length of Residence 11 years 34 years
Marriage Place St Peters Anglican Church Kaikoura
Folio 6091
Consent
Date of Certificate 01 September 1919
Officiating Minister C. F. Saunders, Church of England

Page 2006

District of Kaikoura Quarter ending 30 September 1919 Registrar Geo. W. Johnson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 1 September 1919 Edward Circuit Le Clere Latter
Ethel Margaret Moana Gale
Edward Circuit Le Clere Latter
Ethel Margaret Moana Gale
πŸ’ 1919/6613
Bachelor
Spinster
Run holder
Domestic
30
23
Kaikoura
Kaikoura
3 days
4 years
St. Peters Anglican Church Kaikoura 6095 1 September 1919 C. F. Saunders, Church of England
No 14
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Edward Circuit Le Clere Latter Ethel Margaret Moana Gale
  πŸ’ 1919/6613
Condition Bachelor Spinster
Profession Run holder Domestic
Age 30 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 4 years
Marriage Place St. Peters Anglican Church Kaikoura
Folio 6095
Consent
Date of Certificate 1 September 1919
Officiating Minister C. F. Saunders, Church of England
15 15 September 1919 Thomas Harris
Vera Elizabeth Reiher
Thomas Harris
Vera Elizabeth Reiher
πŸ’ 1919/6614
Bachelor
Spinster
Carrier
Domestic
26
18
Kaikoura
Kaikoura
3 days
3 months
Mr B Ravens residence Hapuku 6096 Fritz Bernard Reiher, Father 15 September 1919 C. F. Saunders, Church of England
No 15
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Thomas Harris Vera Elizabeth Reiher
  πŸ’ 1919/6614
Condition Bachelor Spinster
Profession Carrier Domestic
Age 26 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 3 months
Marriage Place Mr B Ravens residence Hapuku
Folio 6096
Consent Fritz Bernard Reiher, Father
Date of Certificate 15 September 1919
Officiating Minister C. F. Saunders, Church of England
16 23 September 1919 Alexander George Gilmore
Doris Eleanor Daphne Blemett
Alexander George Gilmore
Doris Eleanor Daphne Clemett
πŸ’ 1919/6615
Bachelor
Spinster
Musterer
Domestic
21
18
Kaikoura
Kaikoura
21 years
1 year
Registrars Office Kaikoura 6097 William Henry Blemett, Father 23 September 1919 The Registrar Geo. W. Johnson
No 16
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Alexander George Gilmore Doris Eleanor Daphne Blemett
BDM Match (98%) Alexander George Gilmore Doris Eleanor Daphne Clemett
  πŸ’ 1919/6615
Condition Bachelor Spinster
Profession Musterer Domestic
Age 21 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 21 years 1 year
Marriage Place Registrars Office Kaikoura
Folio 6097
Consent William Henry Blemett, Father
Date of Certificate 23 September 1919
Officiating Minister The Registrar Geo. W. Johnson

Page 2007

District of Kaikoura Quarter ending 31 December 1919 Registrar Geo. W. Johnson
No Date of Notice Names and 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 1 October 1919 Glenburn Edmund David Palmer
Clara Boyd
Glenburn Edmund David Palmer
Clara Boyd
πŸ’ 1919/9235
Bachelor
Widow
Farmer
Domestic
23
28
Kaikoura
Kaikoura
18 Months
28 Years
Registrar's Office Kaikoura 8370 1 October 1919 George Graham Johnson Registrar
No 17
Date of Notice 1 October 1919
  Groom Bride
Names of Parties Glenburn Edmund David Palmer Clara Boyd
  πŸ’ 1919/9235
Condition Bachelor Widow
Profession Farmer Domestic
Age 23 28
Dwelling Place Kaikoura Kaikoura
Length of Residence 18 Months 28 Years
Marriage Place Registrar's Office Kaikoura
Folio 8370
Consent
Date of Certificate 1 October 1919
Officiating Minister George Graham Johnson Registrar
18 6 October 1919 Theodore Joseph Charles Schroder
Mary Wynne
Theodore Charles Schroder
Mary McInnes
πŸ’ 1919/9236
Bachelor
Spinster
Farmer
Domestic
33
21
Kaikoura
Kaikoura
33 Years
21 Years
St. Paul's Presbyterian Church Kaikoura 8371 6 October 1919 Rev. Edmund Thomas King Presbyterian
No 18
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Theodore Joseph Charles Schroder Mary Wynne
BDM Match (72%) Theodore Charles Schroder Mary McInnes
  πŸ’ 1919/9236
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 33 Years 21 Years
Marriage Place St. Paul's Presbyterian Church Kaikoura
Folio 8371
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. Edmund Thomas King Presbyterian
19 20 October 1919 John Richard Wallace
Isabella Rebecca Shields
John Richard Wallace
Isabella Rebecca Shields
πŸ’ 1919/9237
Bachelor
Spinster
Sheep Farmer
Domestic
41
22
Kaikoura
Kaikoura
4 Days
1 1/2 Years
St. Paul's Presbyterian Church Kaikoura 8372 20 October 1919 Rev. W. O. Robb Presbyterian
No 19
Date of Notice 20 October 1919
  Groom Bride
Names of Parties John Richard Wallace Isabella Rebecca Shields
  πŸ’ 1919/9237
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 41 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 Days 1 1/2 Years
Marriage Place St. Paul's Presbyterian Church Kaikoura
Folio 8372
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. W. O. Robb Presbyterian
20 25 October 1919 Archibald Sutherland
Emily Louise Grady
Archibald Sutherland
Emily Louise Grady
πŸ’ 1919/9238
Bachelor
Spinster
Farm Labourer
Domestic
43
34
Kaikoura
Kaikoura
18 Years
9 Months
Sacred Heart Catholic Church Kaikoura Suburban 8373 25 October 1919 Rev. J. Kelly Catholic
No 20
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Archibald Sutherland Emily Louise Grady
  πŸ’ 1919/9238
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 43 34
Dwelling Place Kaikoura Kaikoura
Length of Residence 18 Years 9 Months
Marriage Place Sacred Heart Catholic Church Kaikoura Suburban
Folio 8373
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. J. Kelly Catholic
21 17 December 1919 Albert John Boyd
Vicars Christina Schroder
Albert John Boyd
Vicars Christina Schroder
πŸ’ 1919/9246
Bachelor
Spinster
Farmer
Domestic
21
21
Kaikoura
Kaikoura
5 Days
21 Years
St. Paul's Presbyterian Church Kaikoura 8374 17 December 1919 Rev. Ronald Miller Presbyterian
No 21
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Albert John Boyd Vicars Christina Schroder
  πŸ’ 1919/9246
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Kaikoura Kaikoura
Length of Residence 5 Days 21 Years
Marriage Place St. Paul's Presbyterian Church Kaikoura
Folio 8374
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. Ronald Miller Presbyterian

Page 2009

District of Pelorus Quarter ending 31 March 1919 Registrar E. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 February 1919 Ronald Charles Looms
Olive Nesbit
Ronald Charles Looms
Olive Nesbit
πŸ’ 1919/1605
Bachelor
Spinster
Labourer
Domestic
28
21
Havelock Suburban
Havelock Suburban
8 years
21 years
Residence of James Kennington, Okaramio 19/1330 12 February 1919 Rev. A. H. Heron, Church of England
No 1
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Ronald Charles Looms Olive Nesbit
  πŸ’ 1919/1605
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place Havelock Suburban Havelock Suburban
Length of Residence 8 years 21 years
Marriage Place Residence of James Kennington, Okaramio
Folio 19/1330
Consent
Date of Certificate 12 February 1919
Officiating Minister Rev. A. H. Heron, Church of England
2 25 February 1919 Archie Page
Ella Philippa Neal
Archie Page
Ella Philippa Neal
πŸ’ 1919/1616
Widower 1-1-18
Spinster
Farmer
Domestic
37
31
Flat Creek
Flat Creek
3 days
8 years
St Marks Church of England, Rai Valley 19/1351 25 February 1919 Rev A. H. Heron, Church of England
No 2
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Archie Page Ella Philippa Neal
  πŸ’ 1919/1616
Condition Widower 1-1-18 Spinster
Profession Farmer Domestic
Age 37 31
Dwelling Place Flat Creek Flat Creek
Length of Residence 3 days 8 years
Marriage Place St Marks Church of England, Rai Valley
Folio 19/1351
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev A. H. Heron, Church of England

Page 2011

District of Pelorus Quarter ending 30 June 1919 Registrar E. Roche
No Date of Notice Names and 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 2 April 1919 Harcourt Ernest Rowland Williams
Constance Fraser Macey
Harcourt Ernest Rowland Williams
Constance Fraser Macey
πŸ’ 1919/3725
Bachelor
Spinster
Farmer
Domestic
44
40
Kaiuma
Blenheim
26 years
40 years
Church of the Nativity, Blenheim 19/3687 2 April 1919 Ven Archdeacon G. W. York, Church of England
No 3
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Harcourt Ernest Rowland Williams Constance Fraser Macey
  πŸ’ 1919/3725
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 40
Dwelling Place Kaiuma Blenheim
Length of Residence 26 years 40 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/3687
Consent
Date of Certificate 2 April 1919
Officiating Minister Ven Archdeacon G. W. York, Church of England
4 14 April 1919 William Godfrey McNabb
Mildred Nea Stratford
William Godfrey McNabb
Mildred Vea Stratford
πŸ’ 1919/3741
Bachelor
Spinster
Farmer
Teacher
25
28
Crail Bay
Canvastown
11 years
21 years
Methodist Church, Canvastown 19/3679 14 April 1919 Rev J. F. Jack, Methodist
No 4
Date of Notice 14 April 1919
  Groom Bride
Names of Parties William Godfrey McNabb Mildred Nea Stratford
BDM Match (98%) William Godfrey McNabb Mildred Vea Stratford
  πŸ’ 1919/3741
Condition Bachelor Spinster
Profession Farmer Teacher
Age 25 28
Dwelling Place Crail Bay Canvastown
Length of Residence 11 years 21 years
Marriage Place Methodist Church, Canvastown
Folio 19/3679
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev J. F. Jack, Methodist
5 15 April 1919 Willie Stuart Gentry Buckman
Annie Muriel Orsman
Willie Stuart Gentry Buckman
Annie Muriel Orsman
πŸ’ 1919/3742
Bachelor
Spinster
Motor Mechanic
Clerk
22
25
Havelock
Havelock
Life
Life
St Peters Church of England, Havelock 19/3680 15 April 1919 Rev A. H. Heron, Church of England
No 5
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Willie Stuart Gentry Buckman Annie Muriel Orsman
  πŸ’ 1919/3742
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 22 25
Dwelling Place Havelock Havelock
Length of Residence Life Life
Marriage Place St Peters Church of England, Havelock
Folio 19/3680
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev A. H. Heron, Church of England
6 2 June 1919 Harry Gilbert
Isabelle Jean Hutchinson
Harry Gilbert
Isabelle Jean Hutchinson
πŸ’ 1919/3743
Bachelor
Spinster
Inspector of Agriculture
Dressmaker
29
30
Havelock
Havelock
18 months
30 years
Church of England, Havelock 19/3681 2 June 1919 Rev A. H. Heron, Church of England
No 6
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Harry Gilbert Isabelle Jean Hutchinson
  πŸ’ 1919/3743
Condition Bachelor Spinster
Profession Inspector of Agriculture Dressmaker
Age 29 30
Dwelling Place Havelock Havelock
Length of Residence 18 months 30 years
Marriage Place Church of England, Havelock
Folio 19/3681
Consent
Date of Certificate 2 June 1919
Officiating Minister Rev A. H. Heron, Church of England

Page 2013

District of Pelorus Quarter ending 30 September 1919 Registrar S. Roche
No Date of Notice Names and 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 14 July 1919 William Henry Webb
Evelyn May McCaulay
William Henry Webb
Evelyn May McCauley
πŸ’ 1919/6616
Widower 10/5/1913
Spinster
Farmer
Domestic
38
25
Manaroa
Manaroa
Life
6 weeks
Roman Catholic Church, Havelock 19/6098 14 July 1919 Father J. Herring, Roman Catholic
No 7
Date of Notice 14 July 1919
  Groom Bride
Names of Parties William Henry Webb Evelyn May McCaulay
BDM Match (97%) William Henry Webb Evelyn May McCauley
  πŸ’ 1919/6616
Condition Widower 10/5/1913 Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Manaroa Manaroa
Length of Residence Life 6 weeks
Marriage Place Roman Catholic Church, Havelock
Folio 19/6098
Consent
Date of Certificate 14 July 1919
Officiating Minister Father J. Herring, Roman Catholic
8 14 July 1919 Roger Richard Pope
Ethel May Glastonbury
Roger Richard Pope
Ethel May Glastonbury
πŸ’ 1919/6617
Bachelor
Spinster
Farm Hand
Domestic
20
23
Canvastown
Canvastown
15 years
23 years
Residence of A Glastonbury, Canvastown 19/6099 Frank Wilson Pope, Father 14 July 1919 Rev J. F. Jack, Methodist
No 8
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Roger Richard Pope Ethel May Glastonbury
  πŸ’ 1919/6617
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 20 23
Dwelling Place Canvastown Canvastown
Length of Residence 15 years 23 years
Marriage Place Residence of A Glastonbury, Canvastown
Folio 19/6099
Consent Frank Wilson Pope, Father
Date of Certificate 14 July 1919
Officiating Minister Rev J. F. Jack, Methodist
9 30 July 1919 Clifford William Treweek
Evelyn Maud Scott
Clifford William Treweek
Evelyn Maud Scott
πŸ’ 1919/6618
Bachelor
Spinster
Railway Employee
Domestic
35
28
Havelock
Havelock
3 days
Life
Residence of Mrs. I. Scott, Havelock 19/6100 30 July 1919 Rev A. H. Heron, Church of England
No 9
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Clifford William Treweek Evelyn Maud Scott
  πŸ’ 1919/6618
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 35 28
Dwelling Place Havelock Havelock
Length of Residence 3 days Life
Marriage Place Residence of Mrs. I. Scott, Havelock
Folio 19/6100
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev A. H. Heron, Church of England
10 11 August 1919 Henry Harris
Irene Maud Jones
Henry Harris
Irene Maud Jones
πŸ’ 1919/6626
Bachelor
Spinster
Dairy Farmer
Domestic
22
21
Flat Creek
Flat Creek
3 days
Life
St Marks Church of England, [Rai Valley] 19/6101 11 August 1919 Rev. A. H. Heron, Church of England
No 10
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Henry Harris Irene Maud Jones
  πŸ’ 1919/6626
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 22 21
Dwelling Place Flat Creek Flat Creek
Length of Residence 3 days Life
Marriage Place St Marks Church of England, [Rai Valley]
Folio 19/6101
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. A. H. Heron, Church of England

Page 2015

District of Pelorus Quarter ending 31 December 1919 Registrar J. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 November 1919 Harold Ernest Simpson
Malvina Emmeline Neal
Harold Ernest Simpson
Malvina Emmeline Neal
πŸ’ 1919/9257
Bachelor
Spinster
Farmer
Dressmaker
26
25
Flat Creek
Flat Creek
15 years
9 years
St Marks Church of England, Rai Valley 19/8975 1 November 1919 Rev A. H. Heron Church of England
No 11
Date of Notice 1 November 1919
  Groom Bride
Names of Parties Harold Ernest Simpson Malvina Emmeline Neal
  πŸ’ 1919/9257
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 25
Dwelling Place Flat Creek Flat Creek
Length of Residence 15 years 9 years
Marriage Place St Marks Church of England, Rai Valley
Folio 19/8975
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev A. H. Heron Church of England
12 25 November 1919 George Ernest Tedder
Ellen Shephard
George Ernest Tedder
Ellen Shephard
πŸ’ 1919/9263
Bachelor
Spinster
Farm Hand
Annuitant
50
65
Maori Bay
Maori Bay
4 years
4 Days
St Peters Church of England, Havelock 19/8976 25 November 1919 Rev A. H. Heron Church of England
No 12
Date of Notice 25 November 1919
  Groom Bride
Names of Parties George Ernest Tedder Ellen Shephard
  πŸ’ 1919/9263
Condition Bachelor Spinster
Profession Farm Hand Annuitant
Age 50 65
Dwelling Place Maori Bay Maori Bay
Length of Residence 4 years 4 Days
Marriage Place St Peters Church of England, Havelock
Folio 19/8976
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev A. H. Heron Church of England
13 16 December 1919 Sydney Cannington
Ada Grace Stuart
Sydney Cannington
Ada Grace Stuart
πŸ’ 1919/9264
Bachelor
Spinster
Clerk
Domestic
24
23
St Omer
St Omer
4 days
23 years
St Peters Church of England, Havelock 19/8977 16 December 1919 Rev A. H. Heron Church of England
No 13
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Sydney Cannington Ada Grace Stuart
  πŸ’ 1919/9264
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 23
Dwelling Place St Omer St Omer
Length of Residence 4 days 23 years
Marriage Place St Peters Church of England, Havelock
Folio 19/8977
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev A. H. Heron Church of England

Page 2017

District of Picton Quarter ending 31 March 1919 Registrar J. J. France
No Date of Notice Names and 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 February 1919 Charles Frederick Watson
Annie Elliott
maiden surname McPhillips
Charles Frederick Watson
Annie Elliott
πŸ’ 1919/1623
Widower
Widow
Engine driver
49
44
Blenheim
Blenheim
3 Days
3 Days
Office of Registrar of Marriages, Picton 19/1352 20 February 1919 J. J. France, Registrar of Marriages Picton
No 1
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Charles Frederick Watson Annie Elliott
maiden surname McPhillips
  πŸ’ 1919/1623
Condition Widower Widow
Profession Engine driver
Age 49 44
Dwelling Place Blenheim Blenheim
Length of Residence 3 Days 3 Days
Marriage Place Office of Registrar of Marriages, Picton
Folio 19/1352
Consent
Date of Certificate 20 February 1919
Officiating Minister J. J. France, Registrar of Marriages Picton
2 20 March 1919 Cyril Hickman Fredericks
Clarice Maude Cragg
Cyril Heckman Fredericks
Clarice Maude Cragg
πŸ’ 1919/1624
Bachelor
Spinster
Shop Assistant
Domestic Duties
23 years
22 years
Picton
Picton
23 years
22 years
Methodist Church, Auckland Street, Picton 19/1353 20 March 1919 J. J. France, Registrar of Marriages Picton
No 2
Date of Notice 20 March 1919
  Groom Bride
Names of Parties Cyril Hickman Fredericks Clarice Maude Cragg
BDM Match (98%) Cyril Heckman Fredericks Clarice Maude Cragg
  πŸ’ 1919/1624
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 23 years 22 years
Dwelling Place Picton Picton
Length of Residence 23 years 22 years
Marriage Place Methodist Church, Auckland Street, Picton
Folio 19/1353
Consent
Date of Certificate 20 March 1919
Officiating Minister J. J. France, Registrar of Marriages Picton

Page 2019

District of Picton Quarter ending 30 June 1919 Registrar J. G. France
No Date of Notice Names and 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 16 May 1919 Mitford Taylor
Myrtle Gilchrist
Milford Taylor
Myrtle Gilchrist
πŸ’ 1919/3744
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Koromiko
Koromiko
31 years
30 years
Residence of Bride's Parents, Koromiko 19/3632 16 May 1919 F Quintrell, Anglican Minister
No 3
Date of Notice 16 May 1919
  Groom Bride
Names of Parties Mitford Taylor Myrtle Gilchrist
BDM Match (96%) Milford Taylor Myrtle Gilchrist
  πŸ’ 1919/3744
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Koromiko Koromiko
Length of Residence 31 years 30 years
Marriage Place Residence of Bride's Parents, Koromiko
Folio 19/3632
Consent
Date of Certificate 16 May 1919
Officiating Minister F Quintrell, Anglican Minister
4 2 June 1919 Archibald Aird Paterson
Avis Gordon Barr
Archibald Aird Paterson
Avice Gordon Barr
πŸ’ 1919/3745
Bachelor
Spinster
Bank Officer
Domestic Duties
30 years
26 years
Picton
Picton
14 days
26 years
Residence of Bride's Parents, Dublin Street, Picton 19/3633 3 June 1919 W O Robb, Presbyterian Minister
No 4
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Archibald Aird Paterson Avis Gordon Barr
BDM Match (94%) Archibald Aird Paterson Avice Gordon Barr
  πŸ’ 1919/3745
Condition Bachelor Spinster
Profession Bank Officer Domestic Duties
Age 30 years 26 years
Dwelling Place Picton Picton
Length of Residence 14 days 26 years
Marriage Place Residence of Bride's Parents, Dublin Street, Picton
Folio 19/3633
Consent
Date of Certificate 3 June 1919
Officiating Minister W O Robb, Presbyterian Minister
5 5 June 1919 James Fuller
Clara Thompson Laery
James Fuller
Clara Thompson Laery
πŸ’ 1919/3746
Bachelor
Widow 9-8-02
Storekeeper
Domestic Duties
54 years
65 years
Picton
Picton
3 days
52 years
Holy Trinity Church, Picton 19/3684 5 June 1919 F Quintrell, Anglican Minister
No 5
Date of Notice 5 June 1919
  Groom Bride
Names of Parties James Fuller Clara Thompson Laery
  πŸ’ 1919/3746
Condition Bachelor Widow 9-8-02
Profession Storekeeper Domestic Duties
Age 54 years 65 years
Dwelling Place Picton Picton
Length of Residence 3 days 52 years
Marriage Place Holy Trinity Church, Picton
Folio 19/3684
Consent
Date of Certificate 5 June 1919
Officiating Minister F Quintrell, Anglican Minister
6 21 June 1919 Hector Love
Muriel Emma Edwards
Hector Love
Mauriel Emma Edwards
πŸ’ 1919/3723
Bachelor
Divorced Decree 21 February 1917
Farmer
Domestic Duties
48 years
37 years
"Anatohia", Queen Charlotte Sound, Picton
"Anatohia", Queen Charlotte Sound, Picton
48 years
30 years
Registrar's Office, Picton 19/3585 21 June 1919 Jas J France, Registrar of Marriages, Picton
No 6
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Hector Love Muriel Emma Edwards
BDM Match (98%) Hector Love Mauriel Emma Edwards
  πŸ’ 1919/3723
Condition Bachelor Divorced Decree 21 February 1917
Profession Farmer Domestic Duties
Age 48 years 37 years
Dwelling Place "Anatohia", Queen Charlotte Sound, Picton "Anatohia", Queen Charlotte Sound, Picton
Length of Residence 48 years 30 years
Marriage Place Registrar's Office, Picton
Folio 19/3585
Consent
Date of Certificate 21 June 1919
Officiating Minister Jas J France, Registrar of Marriages, Picton

Page 2021

District of Picton Quarter ending 30 September 1919 Registrar J. J. France
No Date of Notice Names and 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 July 1919 Ronald Charles Farrant Mills
Mabel Oakley
Ronald Charles Farrant Mills
Mabel Oakley
πŸ’ 1919/6637
Bachelor
Spinster
Farmer
Domestic
22
21
Para
Koromiko
Life
Life
St John's in the Wilderness, Koromiko 19/6102 9 July 1919 Rev Quintrell, Church of England
No 7
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Ronald Charles Farrant Mills Mabel Oakley
  πŸ’ 1919/6637
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Para Koromiko
Length of Residence Life Life
Marriage Place St John's in the Wilderness, Koromiko
Folio 19/6102
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev Quintrell, Church of England
8 26 July 1919 Cecil Robert Cooper
Dorothy Jane Sutton
Cecil Robert Cooper
Dorothy Jane Sutton
πŸ’ 1919/6644
Bachelor
Spinster
Farm hand
Domestic
24
22
Mount Pleasant
Mount Pleasant
3 days
6 weeks
St John's in the Wilderness, Koromiko 19/6103 26 July 1919 Rev Quintrell, Church of England
No 8
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Cecil Robert Cooper Dorothy Jane Sutton
  πŸ’ 1919/6644
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 24 22
Dwelling Place Mount Pleasant Mount Pleasant
Length of Residence 3 days 6 weeks
Marriage Place St John's in the Wilderness, Koromiko
Folio 19/6103
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev Quintrell, Church of England

Page 2023

District of Picton Quarter ending 31 December 1919 Registrar Jas J. France
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 17 October 1919 Thomas Abraham Barron
Gwendoline Frances Revans
Thomas Abram Barrow
Gwendoline Frances Revans
πŸ’ 1919/9265
Bachelor
Spinster
Clerk Public Service
Typist
22 years
28 years
Wellington
Wellington
1 Day
3 Days
Presbyterian Church, Wairau Road, Picton 19/8078 17 October 1919 Rev James Richards, Presbyterian Minister
No 9
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Thomas Abraham Barron Gwendoline Frances Revans
BDM Match (93%) Thomas Abram Barrow Gwendoline Frances Revans
  πŸ’ 1919/9265
Condition Bachelor Spinster
Profession Clerk Public Service Typist
Age 22 years 28 years
Dwelling Place Wellington Wellington
Length of Residence 1 Day 3 Days
Marriage Place Presbyterian Church, Wairau Road, Picton
Folio 19/8078
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev James Richards, Presbyterian Minister
10 29 October 1919 Ernest Joseph Hazelwood
Ethel Broughton Beauchamp
Ernest Joseph Hazelwood
Ethel Broughton Beauchamp
πŸ’ 1919/9266
Bachelor
Spinster
Chemist & Druggist
Domestic
31 years
25 years
Picton
Anakiwa, Picton
8 years
25 years
Residence of Bride's parents, Anakiwa, Grove, Picton 19/8979 29 October 1919 Rev Mr. Gumbrell, Church of England
No 10
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Ernest Joseph Hazelwood Ethel Broughton Beauchamp
  πŸ’ 1919/9266
Condition Bachelor Spinster
Profession Chemist & Druggist Domestic
Age 31 years 25 years
Dwelling Place Picton Anakiwa, Picton
Length of Residence 8 years 25 years
Marriage Place Residence of Bride's parents, Anakiwa, Grove, Picton
Folio 19/8979
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev Mr. Gumbrell, Church of England
11 19 November 1919 William George Kissell
Lillian Williams
William George Kissell
Lilian Williams
πŸ’ 1919/9267
Bachelor
Spinster
Fireman Railway
Domestic duties
24 years
21 years
Westport
Picton
5 Days
5 weeks
Church of England, Wairau Road, Picton 19/8980 19 November 1919 Rev Mr. Gumbrell, Church of England
No 11
Date of Notice 19 November 1919
  Groom Bride
Names of Parties William George Kissell Lillian Williams
BDM Match (97%) William George Kissell Lilian Williams
  πŸ’ 1919/9267
Condition Bachelor Spinster
Profession Fireman Railway Domestic duties
Age 24 years 21 years
Dwelling Place Westport Picton
Length of Residence 5 Days 5 weeks
Marriage Place Church of England, Wairau Road, Picton
Folio 19/8980
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev Mr. Gumbrell, Church of England
12 20 November 1919 William George Kessell
Lilian Williams
William George Kissell
Lilian Williams
πŸ’ 1919/9267
Bachelor
Spinster
Foreman Railways
Domestic duties
24 years
21 years
Westport
Picton
5 Days
5 weeks
Office of the Registrar of Marriages, Picton 19/8980 20 November 1919 J J France, Registrar of Marriages, Picton
No 12
Date of Notice 20 November 1919
  Groom Bride
Names of Parties William George Kessell Lilian Williams
BDM Match (98%) William George Kissell Lilian Williams
  πŸ’ 1919/9267
Condition Bachelor Spinster
Profession Foreman Railways Domestic duties
Age 24 years 21 years
Dwelling Place Westport Picton
Length of Residence 5 Days 5 weeks
Marriage Place Office of the Registrar of Marriages, Picton
Folio 19/8980
Consent
Date of Certificate 20 November 1919
Officiating Minister J J France, Registrar of Marriages, Picton

Page 2025

District of Wairau Quarter ending 31 March 1919 Registrar W. McIntosh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 George Edward Nicholls
Ethel Eunice Handcock
George Edward Nicholls
Ethel Eunice Hancock
πŸ’ 1919/1625
Bachelor
Spinster
Labourer
Domestic
37
32
Blenheim
Blenheim
3 months
7 years
Church of England, Blenheim 19/1354 6 January 1919 Rev. W. W. Bedwell, Church of England
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties George Edward Nicholls Ethel Eunice Handcock
BDM Match (98%) George Edward Nicholls Ethel Eunice Hancock
  πŸ’ 1919/1625
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 32
Dwelling Place Blenheim Blenheim
Length of Residence 3 months 7 years
Marriage Place Church of England, Blenheim
Folio 19/1354
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
2 18 January 1919 Kenneth Phin Stace
Rita May Benner
Kenneth Phin Stace
Rita May Benner
πŸ’ 1919/4020
Bachelor
Spinster
Station-manager
Clerk
35
28
Seddon
Rotorua
Life
5 years
St. Paul's Anglican Church, Wellington 19/159 18 January 1919 Rev. A. M. Johnson, Church of England
No 2
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Kenneth Phin Stace Rita May Benner
  πŸ’ 1919/4020
Condition Bachelor Spinster
Profession Station-manager Clerk
Age 35 28
Dwelling Place Seddon Rotorua
Length of Residence Life 5 years
Marriage Place St. Paul's Anglican Church, Wellington
Folio 19/159
Consent
Date of Certificate 18 January 1919
Officiating Minister Rev. A. M. Johnson, Church of England
3 20 January 1919 Frederick Charles Knight
Florence May Webster
Frederick Charles Knight
Florence May Webster
πŸ’ 1919/1626
Bachelor
Spinster
Saddler
Domestic
29
30
Grovetown
Grovetown
3 years
30 years
Registrar's Office, Blenheim 19/1355 20 January 1919 W. McIntosh, Registrar of Births, Deaths and Marriages
No 3
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Frederick Charles Knight Florence May Webster
  πŸ’ 1919/1626
Condition Bachelor Spinster
Profession Saddler Domestic
Age 29 30
Dwelling Place Grovetown Grovetown
Length of Residence 3 years 30 years
Marriage Place Registrar's Office, Blenheim
Folio 19/1355
Consent
Date of Certificate 20 January 1919
Officiating Minister W. McIntosh, Registrar of Births, Deaths and Marriages
4 21 January 1919 Martin Lopez
Kate Thompson
Martin Lopez
Kate Thompson
πŸ’ 1919/1627
Bachelor
Widow (18/6/1914)
Fireman
Domestic
31
40
Blenheim
Blenheim
4 days
4 days
Registrar's Office, Blenheim 19/1356 21 January 1919 W. McIntosh, Registrar of Births, Deaths and Marriages
No 4
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Martin Lopez Kate Thompson
  πŸ’ 1919/1627
Condition Bachelor Widow (18/6/1914)
Profession Fireman Domestic
Age 31 40
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Blenheim
Folio 19/1356
Consent
Date of Certificate 21 January 1919
Officiating Minister W. McIntosh, Registrar of Births, Deaths and Marriages
5 11 February 1919 Harold George McIntosh
Jean Elizabeth Hutcheson
Harold George McIntosh
Jean Elizabeth Hutcheson
πŸ’ 1919/4030
Bachelor
Spinster
Draper
Domestic duties
35
28
Blenheim
Wellington
14 years
15 days
St. John's Church Wellington 19/193 11 February 1919 Rev. D. Gibb, Presbyterian Church
No 5
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Harold George McIntosh Jean Elizabeth Hutcheson
  πŸ’ 1919/4030
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 35 28
Dwelling Place Blenheim Wellington
Length of Residence 14 years 15 days
Marriage Place St. John's Church Wellington
Folio 19/193
Consent
Date of Certificate 11 February 1919
Officiating Minister Rev. D. Gibb, Presbyterian Church

Page 2026

District of Wairau Quarter ending 31 March 1919 Registrar J. McHugh
No Date of Notice Names and 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 February 1919 Ashley Willmott Newton Horton
Doris Strange
Ashley Willmott Newton Horton
Doris Strange
πŸ’ 1919/1628
Bachelor
Spinster
Carpenter
Domestic
26
19
Flat Creek
Blenheim
10 years
19 years
Residence of Mr. C. Strange, Blenheim 19/1357 Christopher Strange, Father 19 February 1919 Rev. H. Ryan, Methodist Church
No 6
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Ashley Willmott Newton Horton Doris Strange
  πŸ’ 1919/1628
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 19
Dwelling Place Flat Creek Blenheim
Length of Residence 10 years 19 years
Marriage Place Residence of Mr. C. Strange, Blenheim
Folio 19/1357
Consent Christopher Strange, Father
Date of Certificate 19 February 1919
Officiating Minister Rev. H. Ryan, Methodist Church
7 19 February 1919 James Bailey
Katie Whiteley
James Bailey
Katie Whiteley
πŸ’ 1919/1629
Bachelor
Spinster
Farm Labourer
Domestic
31
31
Tua Marina
Tua Marina
5 years
5 years
Church of England, Spring Creek 19/1358 19 February 1919 Rev. W. Bedwell, Church of England
No 7
Date of Notice 19 February 1919
  Groom Bride
Names of Parties James Bailey Katie Whiteley
  πŸ’ 1919/1629
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 31 31
Dwelling Place Tua Marina Tua Marina
Length of Residence 5 years 5 years
Marriage Place Church of England, Spring Creek
Folio 19/1358
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev. W. Bedwell, Church of England
8 20 February 1919 Alfred Wesley Nelson Rowe
Ella McIsaac
Alfred Wesley Nelson Rowe
Ella McIsaac
πŸ’ 1919/1606
Bachelor
Spinster
Farmer
Domestic
27
23
Renwicktown
Renwicktown
27 years
23 years
Residence of Mr. R. D. McIsaac, Renwicktown 19/1359 20 February 1919 Rev. J. Richards, Presbyterian Church
No 8
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Alfred Wesley Nelson Rowe Ella McIsaac
  πŸ’ 1919/1606
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Renwicktown Renwicktown
Length of Residence 27 years 23 years
Marriage Place Residence of Mr. R. D. McIsaac, Renwicktown
Folio 19/1359
Consent
Date of Certificate 20 February 1919
Officiating Minister Rev. J. Richards, Presbyterian Church
9 27 February 1919 Alfred Ernest Doidge
Ethel Ida Mears
Alfred Ernest Doidge
Ethel Ida Mears
πŸ’ 1919/1607
Bachelor
Spinster
Merchant
Domestic
35
30
Blenheim
Blenheim
15 years
30 years
Methodist Church, Blenheim 19/1360 24 February 1919 Rev. W. O. Robb, Presbyterian Church
No 9
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Alfred Ernest Doidge Ethel Ida Mears
  πŸ’ 1919/1607
Condition Bachelor Spinster
Profession Merchant Domestic
Age 35 30
Dwelling Place Blenheim Blenheim
Length of Residence 15 years 30 years
Marriage Place Methodist Church, Blenheim
Folio 19/1360
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
10 27 February 1919 Alfred John Wheadon
Ada Twidle
Alfred John Wheadon
Ada Twidle
πŸ’ 1919/1608
Bachelor
Spinster
Farmer
Domestic
58
51
Rapaura
Rapaura
15 years
15 years
Church of the Nativity, Blenheim 19/1361 27 February 1919 Rev. W. Bedwell, Church of England
No 10
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Alfred John Wheadon Ada Twidle
  πŸ’ 1919/1608
Condition Bachelor Spinster
Profession Farmer Domestic
Age 58 51
Dwelling Place Rapaura Rapaura
Length of Residence 15 years 15 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/1361
Consent
Date of Certificate 27 February 1919
Officiating Minister Rev. W. Bedwell, Church of England

Page 2027

District of Wairau Quarter ending 31 March 1919 Registrar J. G. Haigh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 March 1919 Thomas Edward Killgour
Greata Mavon Beal
Thomas Edward Killgour
Greata Maron Beal
πŸ’ 1919/1609
Bachelor
Spinster
Policeman
Domestic
26
20
Blenheim
Blenheim
2 years
20 years
Church of the Nativity, Blenheim 19/1362 William Watson, Step-Father 1 March 1919 Ven Arch. Geo. W. York, Church of Nativity, Blenheim
No 11
Date of Notice 1 March 1919
  Groom Bride
Names of Parties Thomas Edward Killgour Greata Mavon Beal
BDM Match (97%) Thomas Edward Killgour Greata Maron Beal
  πŸ’ 1919/1609
Condition Bachelor Spinster
Profession Policeman Domestic
Age 26 20
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 20 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/1362
Consent William Watson, Step-Father
Date of Certificate 1 March 1919
Officiating Minister Ven Arch. Geo. W. York, Church of Nativity, Blenheim
12 4 March 1919 Ernest Henry Frederick Bensemann
Anna Margaretha Bensemann
Ernest Henry Frederick Bensemann
Anna Margaretha Bensemann
πŸ’ 1919/1610
Bachelor
Widow, 25 October 1916
Farmer
Domestic
23
33
Grovetown
Grovetown
1 year
3 weeks
Registrar's Office, Blenheim 19/1363 4 March 1919 Mr. J. G. Haigh, Registrar of Marriages, Blenheim
No 12
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Ernest Henry Frederick Bensemann Anna Margaretha Bensemann
  πŸ’ 1919/1610
Condition Bachelor Widow, 25 October 1916
Profession Farmer Domestic
Age 23 33
Dwelling Place Grovetown Grovetown
Length of Residence 1 year 3 weeks
Marriage Place Registrar's Office, Blenheim
Folio 19/1363
Consent
Date of Certificate 4 March 1919
Officiating Minister Mr. J. G. Haigh, Registrar of Marriages, Blenheim
13 4 March 1919 Theodore Frank Feist
Bessie Edmeades
Theodore Frank Feist
Bessie Edmeades
πŸ’ 1919/1611
Bachelor
Spinster
Storekeeper
Domestic
40
26
Renwicktown
Renwicktown
3 days
3 years
Presbyterian Church, Renwicktown 19/1364 4 March 1919 Rev J. Richards, Presbyterian Church
No 13
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Theodore Frank Feist Bessie Edmeades
  πŸ’ 1919/1611
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 40 26
Dwelling Place Renwicktown Renwicktown
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church, Renwicktown
Folio 19/1364
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev J. Richards, Presbyterian Church
14 7 March 1919 Gilbert Arthur Lester
Lilian Marguerite Purser
Gilbert Arthur Lester
Lilian Marguerite Purser
πŸ’ 1919/1612
Bachelor
Spinster
Sheep-farmer
Domestic
43
39
Blenheim
Blenheim
16 years
4 days
Church of the Nativity, Blenheim 19/1365 7 March 1919 Ven Arch. Geo. W. York, Church of England
No 14
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Gilbert Arthur Lester Lilian Marguerite Purser
  πŸ’ 1919/1612
Condition Bachelor Spinster
Profession Sheep-farmer Domestic
Age 43 39
Dwelling Place Blenheim Blenheim
Length of Residence 16 years 4 days
Marriage Place Church of the Nativity, Blenheim
Folio 19/1365
Consent
Date of Certificate 7 March 1919
Officiating Minister Ven Arch. Geo. W. York, Church of England
15 8 March 1919 Clifton Joseph Lucas
Alice Ruby Gane
Clifton Joseph Lucas
Alice Ruby Gane
πŸ’ 1919/1613
Bachelor
Spinster
Farmer
Domestic
26
23
Blenheim
Blenheim
26 years
23 years
Church of the Nativity, Blenheim 19/1366 8 March 1919 Ven Arch. Geo. W. York, Church of England
No 15
Date of Notice 8 March 1919
  Groom Bride
Names of Parties Clifton Joseph Lucas Alice Ruby Gane
  πŸ’ 1919/1613
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 23
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 23 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/1366
Consent
Date of Certificate 8 March 1919
Officiating Minister Ven Arch. Geo. W. York, Church of England

Page 2028

District of Wairau Quarter ending 31 March 1919 Registrar A. Higgins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 March 1919 Edward John Trueman
Grace Eniz Pain
Edward John Trueman
Grace Eniz Pain
πŸ’ 1919/1614
Bachelor
Spinster
Farmer
Domestic
36
23
Blenheim
Marama
21 years
11 years
Residence of Mrs. J. Allen, Marama 19/1367 13 March 1919 Rev. E. J. King, Presbyterian Church
No 16
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Edward John Trueman Grace Eniz Pain
  πŸ’ 1919/1614
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 23
Dwelling Place Blenheim Marama
Length of Residence 21 years 11 years
Marriage Place Residence of Mrs. J. Allen, Marama
Folio 19/1367
Consent
Date of Certificate 13 March 1919
Officiating Minister Rev. E. J. King, Presbyterian Church
17 14 March 1919 Joseph Riepen
Pauline Pepin Jacquemin
Joseph Riepen
Pauline Pepin Jacquemin
πŸ’ 1919/1615
Bachelor
Spinster
Farmer
Domestic
38
21
Spring Creek
Spring Creek
3 days
6 years
Church of the Nativity, Blenheim 19/1368 14 March 1919 Rev. W. W. Bedwell, Church of England
No 17
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Joseph Riepen Pauline Pepin Jacquemin
  πŸ’ 1919/1615
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 21
Dwelling Place Spring Creek Spring Creek
Length of Residence 3 days 6 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/1368
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. W. W. Bedwell, Church of England

Page 2029

District of Wairau Quarter ending 30 June 1919 Registrar R. B. Butcher
No Date of Notice Names and 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 1 April 1919 Norman James Catley
Ethel Ching
Norman James Catley
Ethel Ching
πŸ’ 1919/3724
Widower
Spinster
Farmer
Domestic
35
35
Blenheim
Blenheim
35 years
35 years
Presbyterian Church, Blenheim 19/3686 1 April 1919 Rev. W. O. Robb, Presbyterian Minister
No 18
Date of Notice 1 April 1919
  Groom Bride
Names of Parties Norman James Catley Ethel Ching
  πŸ’ 1919/3724
Condition Widower Spinster
Profession Farmer Domestic
Age 35 35
Dwelling Place Blenheim Blenheim
Length of Residence 35 years 35 years
Marriage Place Presbyterian Church, Blenheim
Folio 19/3686
Consent
Date of Certificate 1 April 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Minister
19 5 April 1919 Harcourt Ernest Roland Williams
Constance Fraser Macey
Harcourt Ernest Rowland Williams
Constance Fraser Macey
πŸ’ 1919/3725
Bachelor
Spinster
Farmer
Domestic
44
40
Kaiuma
Blenheim
26 years
40 years
Church of the Nativity, Blenheim 19/3687 5 April 1919 Ven. Arch. George W. York, Church of England
No 19
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Harcourt Ernest Roland Williams Constance Fraser Macey
BDM Match (98%) Harcourt Ernest Rowland Williams Constance Fraser Macey
  πŸ’ 1919/3725
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 40
Dwelling Place Kaiuma Blenheim
Length of Residence 26 years 40 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/3687
Consent
Date of Certificate 5 April 1919
Officiating Minister Ven. Arch. George W. York, Church of England
20 8 April 1919 Edward Lissaman Good
Eila Mary Rutherford
Edward Lissaman Good
Mary Eila Rutherford
πŸ’ 1919/3726
Bachelor
Spinster
Sheep-farmer
Domestic
27
27
Kekerangu
Kekerangu
5 years
27 years
Presbyterian Church, Blenheim 19/3688 8 April 1919 Rev. W. McAra, Presbyterian Minister
No 20
Date of Notice 8 April 1919
  Groom Bride
Names of Parties Edward Lissaman Good Eila Mary Rutherford
BDM Match (80%) Edward Lissaman Good Mary Eila Rutherford
  πŸ’ 1919/3726
Condition Bachelor Spinster
Profession Sheep-farmer Domestic
Age 27 27
Dwelling Place Kekerangu Kekerangu
Length of Residence 5 years 27 years
Marriage Place Presbyterian Church, Blenheim
Folio 19/3688
Consent
Date of Certificate 8 April 1919
Officiating Minister Rev. W. McAra, Presbyterian Minister
21 9 April 1919 Leonard Russell Mortimer
Ethel Mabel Looms
Leonard Russell Mortimer
Ethel Mabel Looms
πŸ’ 1919/3727
Bachelor
Spinster
Labourer
Domestic
26
20
Okaramio
Okaramio
26 years
4 years
Residence of Mrs. F. Looms, Okaramio 19/3689 Frederick James Looms, Father of Bride 9 April 1919 Rev. W. O. Robb, Presbyterian Minister
No 21
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Leonard Russell Mortimer Ethel Mabel Looms
  πŸ’ 1919/3727
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 20
Dwelling Place Okaramio Okaramio
Length of Residence 26 years 4 years
Marriage Place Residence of Mrs. F. Looms, Okaramio
Folio 19/3689
Consent Frederick James Looms, Father of Bride
Date of Certificate 9 April 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Minister
22 14 April 1919 Maurice Ivanhoe Guard
Winifred Pearl Terrill
Maurice Ivanhoe Guard
Winifred Pearl Terrill
πŸ’ 1919/3728
Bachelor
Spinster
Labourer
Domestic
23
20
Blenheim
Tua Marina
3 weeks
4 days
Church of the Nativity, Blenheim 19/3690 Thomas Hugo Terrill, Father of Bride 14 April 1919 Ven. Arch. George W. York, Church of England
No 22
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Maurice Ivanhoe Guard Winifred Pearl Terrill
  πŸ’ 1919/3728
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Blenheim Tua Marina
Length of Residence 3 weeks 4 days
Marriage Place Church of the Nativity, Blenheim
Folio 19/3690
Consent Thomas Hugo Terrill, Father of Bride
Date of Certificate 14 April 1919
Officiating Minister Ven. Arch. George W. York, Church of England

Page 2030

District of Wairau Quarter ending 30 June 1919 Registrar C. E. Butcher
No Date of Notice Names and 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 28 April 1919 Richard Alfred Thaine
Margaret Riley
Richard Alfred Thaine
Margaret Riley
πŸ’ 1919/3729
Bachelor
Spinster
Storeman
Saleswoman
32
26
Blenheim
Blenheim
7 months
26 years
Church of the Nativity, Blenheim 19/3691 28 April 1919 Ven. Arch. G. W. York, Church of England
No 23
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Richard Alfred Thaine Margaret Riley
  πŸ’ 1919/3729
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 32 26
Dwelling Place Blenheim Blenheim
Length of Residence 7 months 26 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/3691
Consent
Date of Certificate 28 April 1919
Officiating Minister Ven. Arch. G. W. York, Church of England
24 2 May 1919 Robert Ferris
Catherine May Wadsworth
Robert Ferris
Catherine May Wadsworth
πŸ’ 1919/3730
Bachelor
Spinster
Maltster
Domestic
34
23
Blenheim
Blenheim
8 years
2 years
Church of the Nativity, Blenheim 19/3692 2 May 1919 Rev. W. W. Bedwell, Church of England
No 24
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Robert Ferris Catherine May Wadsworth
  πŸ’ 1919/3730
Condition Bachelor Spinster
Profession Maltster Domestic
Age 34 23
Dwelling Place Blenheim Blenheim
Length of Residence 8 years 2 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/3692
Consent
Date of Certificate 2 May 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
25 3 May 1919 James Wallace Logan
Lucy Dowe
James Wallace Logan
Lucy Dowe
πŸ’ 1919/3731
Bachelor
Spinster
Telegraphist
Domestic
27
28
Blenheim
Blenheim
27 years
8 years
St. Andrew's Church, Blenheim 19/3693 3 May 1919 Rev. W. O. Robb, Presbyterian Minister
No 25
Date of Notice 3 May 1919
  Groom Bride
Names of Parties James Wallace Logan Lucy Dowe
  πŸ’ 1919/3731
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 27 28
Dwelling Place Blenheim Blenheim
Length of Residence 27 years 8 years
Marriage Place St. Andrew's Church, Blenheim
Folio 19/3693
Consent
Date of Certificate 3 May 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Minister
26 8 May 1919 Reginald Humphreys
Ruby Vera Young
Reginald Humphreys
Ruby Vera Young
πŸ’ 1919/3732
Bachelor
Spinster
Storeman
Shop-Assistant
28
25
Seddon
Blenheim
16 years
25 years
Methodist Church, Blenheim 19/3694 8 May 1919 Rev. W. Greenslade, Methodist Minister
No 26
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Reginald Humphreys Ruby Vera Young
  πŸ’ 1919/3732
Condition Bachelor Spinster
Profession Storeman Shop-Assistant
Age 28 25
Dwelling Place Seddon Blenheim
Length of Residence 16 years 25 years
Marriage Place Methodist Church, Blenheim
Folio 19/3694
Consent
Date of Certificate 8 May 1919
Officiating Minister Rev. W. Greenslade, Methodist Minister
27 19 May 1919 Patrick Bernard Branton
Mary Casey
Patrick Bernard Branton
Mary Casey
πŸ’ 1919/3734
Bachelor
Spinster
Motor Mechanic
Domestic
24
24
Blenheim
Spring Creek
24 years
24 years
Roman Catholic Church, Blenheim 19/3695 19 May 1919 Rev. Father O'Reilly, Roman Catholic
No 27
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Patrick Bernard Branton Mary Casey
  πŸ’ 1919/3734
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 24
Dwelling Place Blenheim Spring Creek
Length of Residence 24 years 24 years
Marriage Place Roman Catholic Church, Blenheim
Folio 19/3695
Consent
Date of Certificate 19 May 1919
Officiating Minister Rev. Father O'Reilly, Roman Catholic

Page 2031

District of Wairau Quarter ending 30 June 1919 Registrar R. E. Butcher
No Date of Notice Names and 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 19 May 1919 Harold James Robertson
Constance Clara Dayman
Harold James Robertson
Constance Clara Dayman
πŸ’ 1919/3839
Bachelor
Spinster
Accountant
Domestic
25
22
Blenheim
Nelson
2 years
22 years
Cathedral, Nelson 19/3750 19 May 1919 The Rev. Dean Weeks, Church of England
No 28
Date of Notice 19 May 1919
  Groom Bride
Names of Parties Harold James Robertson Constance Clara Dayman
  πŸ’ 1919/3839
Condition Bachelor Spinster
Profession Accountant Domestic
Age 25 22
Dwelling Place Blenheim Nelson
Length of Residence 2 years 22 years
Marriage Place Cathedral, Nelson
Folio 19/3750
Consent
Date of Certificate 19 May 1919
Officiating Minister The Rev. Dean Weeks, Church of England
29 26 May 1919 Michael McKee
Caroline Mary Gardiner
Michael McKee
Caroline Mary Gardiner
πŸ’ 1919/3735
Bachelor
Spinster
Labourer
Domestic
31
21
Seddon
Tua Marina
5 years
12 years
Catholic Church, Blenheim 19/3696 26 May 1919 Rev. H. J. Herring, Roman Catholic
No 29
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Michael McKee Caroline Mary Gardiner
  πŸ’ 1919/3735
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 21
Dwelling Place Seddon Tua Marina
Length of Residence 5 years 12 years
Marriage Place Catholic Church, Blenheim
Folio 19/3696
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. H. J. Herring, Roman Catholic
30 26 May 1919 John Russell Wemyss
Agnes Noria Eves
John Russell Wemyss
Agnes Noria Eves
πŸ’ 1919/3736
Bachelor
Spinster
Surfaceman N.Z.R.
Domestic
30
27
Seddon
Renwicktown
30 years
25 years
Residence of Mr. Gee, Renwicktown 19/3697 26 May 1919 Rev. C. O'Reilly, Roman Catholic
No 30
Date of Notice 26 May 1919
  Groom Bride
Names of Parties John Russell Wemyss Agnes Noria Eves
  πŸ’ 1919/3736
Condition Bachelor Spinster
Profession Surfaceman N.Z.R. Domestic
Age 30 27
Dwelling Place Seddon Renwicktown
Length of Residence 30 years 25 years
Marriage Place Residence of Mr. Gee, Renwicktown
Folio 19/3697
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. C. O'Reilly, Roman Catholic
31 27 May 1919 Thomas Benjamin Yardley
Gertrude Adelaide Boyes
Thomas Benjamin Yardley
Gertrude Adelaide Boyes
πŸ’ 1919/3737
Bachelor
Spinster
Railway Servant
Domestic
32
22
Tua Marina
Tua Marina
3 days
22 years
Methodist Church, Tua Marina 19/3698 27 May 1919 Rev. H. Ryan, Methodist Church
No 31
Date of Notice 27 May 1919
  Groom Bride
Names of Parties Thomas Benjamin Yardley Gertrude Adelaide Boyes
  πŸ’ 1919/3737
Condition Bachelor Spinster
Profession Railway Servant Domestic
Age 32 22
Dwelling Place Tua Marina Tua Marina
Length of Residence 3 days 22 years
Marriage Place Methodist Church, Tua Marina
Folio 19/3698
Consent
Date of Certificate 27 May 1919
Officiating Minister Rev. H. Ryan, Methodist Church
32 28 May 1919 Albert Edward Montagu Wiffen
Elsie Gunn
Albert Edward Montagu Wiffen
Elsie Gunn
πŸ’ 1919/3738
Widower 17 December 1915
Spinster
Sheep-farmer
Domestic
40
29
Blenheim
Seddon
23 years
27 years
Residence of Mr. Gunn, Seddon 19/3699 28 May 1919 Rev. E. T. King, Presbyterian Church
No 32
Date of Notice 28 May 1919
  Groom Bride
Names of Parties Albert Edward Montagu Wiffen Elsie Gunn
  πŸ’ 1919/3738
Condition Widower 17 December 1915 Spinster
Profession Sheep-farmer Domestic
Age 40 29
Dwelling Place Blenheim Seddon
Length of Residence 23 years 27 years
Marriage Place Residence of Mr. Gunn, Seddon
Folio 19/3699
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev. E. T. King, Presbyterian Church

Page 2032

District of Wairau Quarter ending 30 June 1919 Registrar G. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 28 May 1919 John Murdo Munro
May Mills
John Murdo Munro
May Mills
πŸ’ 1919/3739
Bachelor
Spinster
Labourer
Domestic
23
22
Blenheim
Blenheim
18 months
22 years
Residence of Mr. D. Mills, Mayfield 19/3700 28 May 1919 Rev. W. O. Robb, Presbyterian Church
No 33
Date of Notice 28 May 1919
  Groom Bride
Names of Parties John Murdo Munro May Mills
  πŸ’ 1919/3739
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Blenheim Blenheim
Length of Residence 18 months 22 years
Marriage Place Residence of Mr. D. Mills, Mayfield
Folio 19/3700
Consent
Date of Certificate 28 May 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
34 2 June 1919 Herbert Watson
Mary Ross
Herbert Watson
Mary Ross
πŸ’ 1919/3747
Bachelor
Spinster
Shepherd
Domestic
27
21
Renwicktown
Renwicktown
27 years
4 years
Registrar's Office, Blenheim 19/3701 2 June 1919 G. E. Butcher, Registrar of Births Deaths & Marriages
No 34
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Herbert Watson Mary Ross
  πŸ’ 1919/3747
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 27 21
Dwelling Place Renwicktown Renwicktown
Length of Residence 27 years 4 years
Marriage Place Registrar's Office, Blenheim
Folio 19/3701
Consent
Date of Certificate 2 June 1919
Officiating Minister G. E. Butcher, Registrar of Births Deaths & Marriages
35 5 June 1919 Frederick Thomas Leighton
Dorothy Margaret Cheek
Frederick Thomas Leighton
Dorothy Margaret Cheek
πŸ’ 1919/3758
Bachelor
Spinster
Analytical Chemist
Home Duties
32
25
Johnsonville
Blenheim
32 years
25 years
Presbyterian Church, Blenheim 19/3702 5 June 1919 Rev. W. O. Robb, Presbyterian Church
No 35
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Frederick Thomas Leighton Dorothy Margaret Cheek
  πŸ’ 1919/3758
Condition Bachelor Spinster
Profession Analytical Chemist Home Duties
Age 32 25
Dwelling Place Johnsonville Blenheim
Length of Residence 32 years 25 years
Marriage Place Presbyterian Church, Blenheim
Folio 19/3702
Consent
Date of Certificate 5 June 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
36 9 June 1919 George Power Eves
Louisa Ellen Kruse
George Power Eves
Louisa Ellen Kruse
πŸ’ 1919/3765
Bachelor
Spinster
Shepherd
Home Duties
40
25
Renwicktown
Manuka Island
40 years
25 years
Residence of Mr. Kruse, Manuka Island 19/3703 9 June 1919 Rev. G. A. Crossman, Church of England
No 36
Date of Notice 9 June 1919
  Groom Bride
Names of Parties George Power Eves Louisa Ellen Kruse
  πŸ’ 1919/3765
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 40 25
Dwelling Place Renwicktown Manuka Island
Length of Residence 40 years 25 years
Marriage Place Residence of Mr. Kruse, Manuka Island
Folio 19/3703
Consent
Date of Certificate 9 June 1919
Officiating Minister Rev. G. A. Crossman, Church of England
37 11 June 1919 Ernest Lawrence
Ella Myrtle Snowden
Ernest Lawrence
Ella Myrtle Snowden
πŸ’ 1919/3766
Bachelor
Spinster
Labourer
School-teacher
31
22
Farnham
Springlands
12 years
12 years
Presbyterian Church, Blenheim 19/3704 11 June 1919 Rev. W. O. Robb, Presbyterian Church
No 37
Date of Notice 11 June 1919
  Groom Bride
Names of Parties Ernest Lawrence Ella Myrtle Snowden
  πŸ’ 1919/3766
Condition Bachelor Spinster
Profession Labourer School-teacher
Age 31 22
Dwelling Place Farnham Springlands
Length of Residence 12 years 12 years
Marriage Place Presbyterian Church, Blenheim
Folio 19/3704
Consent
Date of Certificate 11 June 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church

Page 2033

District of Wairau Quarter ending 30 June 1919 Registrar B. S. Batchelor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 17 June 1919 Walter Henry Batchelor
Josephine Griffin
Walter Henry Batchelor
Josephine Griffin
πŸ’ 1919/3767
Bachelor
Spinster
Chauffeur
School-teacher
23
21
Blenheim
Blenheim
5 months
1 month
Residence of Mr Frederick Batchelor, Hawkshaw St., Blenheim 19/3795 17 June 1919 Rev. W. O. Robb. Presbyterian Church
No 38
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Walter Henry Batchelor Josephine Griffin
  πŸ’ 1919/3767
Condition Bachelor Spinster
Profession Chauffeur School-teacher
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence 5 months 1 month
Marriage Place Residence of Mr Frederick Batchelor, Hawkshaw St., Blenheim
Folio 19/3795
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev. W. O. Robb. Presbyterian Church
39 24 June 1919 William Viggars
Agnes Winifred Forsyth
William Viggars
Agnes Winifred Forsyth
πŸ’ 1919/3768
Bachelor
Spinster
Motor Mechanic
Domestic
20
19
Blenheim
Blenheim
4 years
8 months
Church of the Nativity, Blenheim 19/3796 William James Whiston Viggars Father, Julia Anne Forsyth Mother 24 June 1919 Ven Arch. Gr. York. Church of England
No 39
Date of Notice 24 June 1919
  Groom Bride
Names of Parties William Viggars Agnes Winifred Forsyth
  πŸ’ 1919/3768
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 20 19
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 8 months
Marriage Place Church of the Nativity, Blenheim
Folio 19/3796
Consent William James Whiston Viggars Father, Julia Anne Forsyth Mother
Date of Certificate 24 June 1919
Officiating Minister Ven Arch. Gr. York. Church of England

Page 2035

District of Wairau Quarter ending 30 September 1919 Registrar B. C. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 1 July 1919 Laurence Tatley Watson
Harriet Ruth Flanders
Laurence Tatley Watson
Harriet Ruth Flanders
πŸ’ 1919/6645
Bachelor
Spinster
Shepherd
Domestic
21
21
Blenheim
Blenheim
21 years
13 years
Residence of Mr. Frederick Batchelor, Hawkshaw St., Blenheim 19/6104 1 July 1919 Rev. W. O. Robb, Presbyterian Church
No 40
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Laurence Tatley Watson Harriet Ruth Flanders
  πŸ’ 1919/6645
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 21 21
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 13 years
Marriage Place Residence of Mr. Frederick Batchelor, Hawkshaw St., Blenheim
Folio 19/6104
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
41 24 July 1919 Francis William Costello
Mona Mary McConway
Francis William Costello
Mona Mary McConway
πŸ’ 1919/6646
Bachelor
Spinster
Farmer
Home Duties
29
20
Seddon
Blenheim
18 years
18 years
Roman Catholic Church, Blenheim 19/6105 James Freeborn Bennett, Guardian legally appointed 24 July 1919 Rev. J. Herring, Roman Catholic
No 41
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Francis William Costello Mona Mary McConway
  πŸ’ 1919/6646
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 20
Dwelling Place Seddon Blenheim
Length of Residence 18 years 18 years
Marriage Place Roman Catholic Church, Blenheim
Folio 19/6105
Consent James Freeborn Bennett, Guardian legally appointed
Date of Certificate 24 July 1919
Officiating Minister Rev. J. Herring, Roman Catholic
42 28 July 1919 Harry Jones Williams
Ethel Gilman Gardiner
Harry Jones Williams
Edith Gilman Gardiner
πŸ’ 1919/6647
Bachelor
Spinster
School Teacher
Domestic
31
27
Blenheim
Blenheim
3 days
3 days
Presbyterian Church Blenheim 19/6106 28 July 1919 Rev. W. O. Robb, Presbyterian Church
No 42
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Harry Jones Williams Ethel Gilman Gardiner
BDM Match (91%) Harry Jones Williams Edith Gilman Gardiner
  πŸ’ 1919/6647
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 31 27
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Blenheim
Folio 19/6106
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
43 29 July 1919 Ernest William Patchett
Lillian Madge Millard
Ernest William Patchett
Lillian Madge Millard
πŸ’ 1919/6648
Bachelor
Spinster
Coach Painter
Domestic
24
23
Grovetown
Grovetown
24 years
23 years
Church of England, Grovetown 19/6107 29 July 1919 Rev. W. W. Bedwell, Church of England
No 43
Date of Notice 29 July 1919
  Groom Bride
Names of Parties Ernest William Patchett Lillian Madge Millard
  πŸ’ 1919/6648
Condition Bachelor Spinster
Profession Coach Painter Domestic
Age 24 23
Dwelling Place Grovetown Grovetown
Length of Residence 24 years 23 years
Marriage Place Church of England, Grovetown
Folio 19/6107
Consent
Date of Certificate 29 July 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
44 1 August 1919 Harry Edmund Hodson
Marjorie Harriot Humfrey
Harry Edmund Hodson
Marjorie Harriot Humfrey
πŸ’ 1919/5401
Bachelor
Spinster
Salesman
Clerk
41
32
Blenheim
Lower Hutt
37 years
32 years
St. James English Church, Lower Hutt 19/4734 1 August 1919 Rev. A. L. Hansell, Church of England
No 44
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Harry Edmund Hodson Marjorie Harriot Humfrey
  πŸ’ 1919/5401
Condition Bachelor Spinster
Profession Salesman Clerk
Age 41 32
Dwelling Place Blenheim Lower Hutt
Length of Residence 37 years 32 years
Marriage Place St. James English Church, Lower Hutt
Folio 19/4734
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. A. L. Hansell, Church of England

Page 2036

District of Wairau Quarter ending 30 September 1919 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 6 August 1919 Reginald Sheridan
Mary Evelyn Corbett
Reginald Sheridan
Mary Evelyn Corbett
πŸ’ 1919/6649
Bachelor
Spinster
Farmer
Domestic
33
24
Spring Creek
Spring Creek
33 years
24 years
Church of the Nativity, Blenheim 19/6108 6 August 1919 Rev. W. W. Bedwell, Church of England
No 45
Date of Notice 6 August 1919
  Groom Bride
Names of Parties Reginald Sheridan Mary Evelyn Corbett
  πŸ’ 1919/6649
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Spring Creek Spring Creek
Length of Residence 33 years 24 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/6108
Consent
Date of Certificate 6 August 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
46 20 August 1919 William Byford
Mary Kate Reardon
William Byford
Mary Kate Reardon
πŸ’ 1919/6650
Bachelor
Spinster
Carter
Domestic
42
32
Blenheim
Blenheim
42 years
32 years
Registrar's Office, Blenheim 19/6109 20 August 1919 C. E. Butcher, Registrar of Marriages
No 46
Date of Notice 20 August 1919
  Groom Bride
Names of Parties William Byford Mary Kate Reardon
  πŸ’ 1919/6650
Condition Bachelor Spinster
Profession Carter Domestic
Age 42 32
Dwelling Place Blenheim Blenheim
Length of Residence 42 years 32 years
Marriage Place Registrar's Office, Blenheim
Folio 19/6109
Consent
Date of Certificate 20 August 1919
Officiating Minister C. E. Butcher, Registrar of Marriages
47 25 August 1919 Leonard Hobson
Christina McLeod
Lenaord Hobson
Christina McLeod
πŸ’ 1919/6627
Bachelor
Spinster
Driver
Domestic
19
21
Blenheim
Blenheim
19 years
2 years
Residence of Rev. W. O. Robb, Springlands, Blenheim 19/6110 Robert Hobson, Father 25 August 1919 Rev. W. O. Robb, Presbyterian Church
No 47
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Leonard Hobson Christina McLeod
BDM Match (93%) Lenaord Hobson Christina McLeod
  πŸ’ 1919/6627
Condition Bachelor Spinster
Profession Driver Domestic
Age 19 21
Dwelling Place Blenheim Blenheim
Length of Residence 19 years 2 years
Marriage Place Residence of Rev. W. O. Robb, Springlands, Blenheim
Folio 19/6110
Consent Robert Hobson, Father
Date of Certificate 25 August 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
48 25 August 1919 Richard William Gill
Madeline Vercoe
Richard William Gill
Madeline Vercoe
πŸ’ 1919/6628
Bachelor
Spinster
Carpenter
Domestic
19
21
Blenheim
Blenheim
19 years
21 years
Church of the Nativity, Blenheim 19/6111 James Gill, Father 25 August 1919 Ven. Arch. G. W. York, Church of England
No 48
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Richard William Gill Madeline Vercoe
  πŸ’ 1919/6628
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 19 21
Dwelling Place Blenheim Blenheim
Length of Residence 19 years 21 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/6111
Consent James Gill, Father
Date of Certificate 25 August 1919
Officiating Minister Ven. Arch. G. W. York, Church of England
49 3 September 1919 Bertie Nicholas
Emily Bartlett
Bertie Nicholas
Emily Bartlett
πŸ’ 1919/6629
Bachelor
Spinster
Farmer
Domestic
19
19
Blenheim
Blenheim
6 months
6 months
Church of England, Weld St., Blenheim 19/6112 James Nicholas, Father; Annie Bartlett, Mother 3 September 1919 Ven. Arch. G. W. York, Church of England
No 49
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Bertie Nicholas Emily Bartlett
  πŸ’ 1919/6629
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 19
Dwelling Place Blenheim Blenheim
Length of Residence 6 months 6 months
Marriage Place Church of England, Weld St., Blenheim
Folio 19/6112
Consent James Nicholas, Father; Annie Bartlett, Mother
Date of Certificate 3 September 1919
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2037

District of Wairau Quarter ending 30 September 1919 Registrar B. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 5 September 1919 Richard Wilfred Sparnon
Elsie Barnes Ball
Richard Wilfred Sparnon
Elsie Barnes Ball
πŸ’ 1919/6630
Bachelor
Spinster
Telegraphist
Shop Assistant
22
21
Blenheim
Blenheim
3 days
2 years
Methodist Church, Blenheim 19/6113 5 September 1919 Rev. W. Greenslade, Methodist Church
No 50
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Richard Wilfred Sparnon Elsie Barnes Ball
  πŸ’ 1919/6630
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 22 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 2 years
Marriage Place Methodist Church, Blenheim
Folio 19/6113
Consent
Date of Certificate 5 September 1919
Officiating Minister Rev. W. Greenslade, Methodist Church
51 5 September 1919 Sidney Ison Edinger
Rita May Gibson
Sidney Ison Edinger
Rita May Gibson
πŸ’ 1919/6631
Bachelor
Spinster
Printer
Domestic
22
20
Blenheim
Blenheim
11 years
3 months
Church of the Nativity, Blenheim 19/6114 Thomas Andrew Raymond Gibson, Father 5 September 1919 Ven. Arch. G. W. York, Church of England
No 51
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Sidney Ison Edinger Rita May Gibson
  πŸ’ 1919/6631
Condition Bachelor Spinster
Profession Printer Domestic
Age 22 20
Dwelling Place Blenheim Blenheim
Length of Residence 11 years 3 months
Marriage Place Church of the Nativity, Blenheim
Folio 19/6114
Consent Thomas Andrew Raymond Gibson, Father
Date of Certificate 5 September 1919
Officiating Minister Ven. Arch. G. W. York, Church of England
52 8 September 1919 Bernard Edmund Joseph Hoult
Vera Alice Badman
Bernard Edmund Joseph Hoult
Vera Alice Badman
πŸ’ 1919/6632
Bachelor
Spinster
Butterfactory Assistant
Domestic
21
21
Grovetown
Waikakaho
21 years
21 years
Church of England, Grovetown 19/6115 8 September 1919 Rev. W. W. Bedwell, Church of England
No 52
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Bernard Edmund Joseph Hoult Vera Alice Badman
  πŸ’ 1919/6632
Condition Bachelor Spinster
Profession Butterfactory Assistant Domestic
Age 21 21
Dwelling Place Grovetown Waikakaho
Length of Residence 21 years 21 years
Marriage Place Church of England, Grovetown
Folio 19/6115
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
53 8 September 1919 Reginald Keys Hollard
Annie May
Reginald Keys Hollard
Annie May
πŸ’ 1919/6633
Bachelor
Spinster
Taxi-Driver
Tailoress
23
24
Blenheim
Blenheim
4 days
11 days
Presbyterian Church, Blenheim 19/6116 8 September 1919 Rev. W. O. Robb, Presbyterian Church
No 53
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Reginald Keys Hollard Annie May
  πŸ’ 1919/6633
Condition Bachelor Spinster
Profession Taxi-Driver Tailoress
Age 23 24
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 11 days
Marriage Place Presbyterian Church, Blenheim
Folio 19/6116
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
54 11 September 1919 Ronald Ian Reid
Florence Margaret Gow
Ronald Ian Reid
Florence Margaret Gow
πŸ’ 1919/7072
Bachelor
Spinster
Stock Agent
Domestic Duties
25
24
Blenheim
Wellington
21 years
8 years
St. Andrews Presbyterian Church, The Terrace, Wellington 19/6559 11 September 1919 Rev. S. Robertson - M.A., Presbyterian Church
No 54
Date of Notice 11 September 1919
  Groom Bride
Names of Parties Ronald Ian Reid Florence Margaret Gow
  πŸ’ 1919/7072
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 25 24
Dwelling Place Blenheim Wellington
Length of Residence 21 years 8 years
Marriage Place St. Andrews Presbyterian Church, The Terrace, Wellington
Folio 19/6559
Consent
Date of Certificate 11 September 1919
Officiating Minister Rev. S. Robertson - M.A., Presbyterian Church

Page 2038

District of Wairau Quarter ending 30 September 1919 Registrar C. C. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 16 September 1919 William Small
Catherine Mary O'Brien
William Small
Catherine Mary O'Brien
πŸ’ 1919/6634
Bachelor
Spinster
Contractor
Waitress
37
33
Blenheim
Blenheim
2 weeks
33 years
Roman Catholic Church, Blenheim 19/6117 16 September 1919 Rev. J. Herring, Roman Catholic
No 55
Date of Notice 16 September 1919
  Groom Bride
Names of Parties William Small Catherine Mary O'Brien
  πŸ’ 1919/6634
Condition Bachelor Spinster
Profession Contractor Waitress
Age 37 33
Dwelling Place Blenheim Blenheim
Length of Residence 2 weeks 33 years
Marriage Place Roman Catholic Church, Blenheim
Folio 19/6117
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. J. Herring, Roman Catholic
56 18 September 1919 Henry John Cameron
Annie Powell
Henry John Cameron
Annie Powell
πŸ’ 1919/6635
Bachelor
Spinster
Farmer
Household duties
29
22
Fabian's Valley
Fabian's Valley
29 years
22 years
Sister Innes-Jones Nursing Home, George St., Blenheim 19/6118 18 September 1919 Rev. Father O'Reilly, Roman Catholic
No 56
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Henry John Cameron Annie Powell
  πŸ’ 1919/6635
Condition Bachelor Spinster
Profession Farmer Household duties
Age 29 22
Dwelling Place Fabian's Valley Fabian's Valley
Length of Residence 29 years 22 years
Marriage Place Sister Innes-Jones Nursing Home, George St., Blenheim
Folio 19/6118
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. Father O'Reilly, Roman Catholic

Page 2039

District of Wairau Quarter ending 31 December 1919 Registrar G. C. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 6 October 1919 Nathanial Budge Griffin
Hilda May Colvin
Nathanial Budge Griffin
Hilda May Colvin
πŸ’ 1919/9268
Bachelor
Spinster
Motor Mechanic
Supervisor Telephone Exchange
31
27
Blenheim
Blenheim
3 days
2 years
Presbyterian Manse, Springlands, Blenheim 19/8981 6 October 1919 Rev. W. O. Robb, Presbyterian
No 57
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Nathanial Budge Griffin Hilda May Colvin
  πŸ’ 1919/9268
Condition Bachelor Spinster
Profession Motor Mechanic Supervisor Telephone Exchange
Age 31 27
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 2 years
Marriage Place Presbyterian Manse, Springlands, Blenheim
Folio 19/8981
Consent
Date of Certificate 6 October 1919
Officiating Minister Rev. W. O. Robb, Presbyterian
58 7 October 1919 Frederick Charles Brown
Doris Gilling
Frederick Charles Brown
Doris Gilling
πŸ’ 1919/9269
Bachelor
Spinster
Painter
Domestic Duties
27
23
Blenheim
Blenheim
27 years
5 years
Registrar's Office, Blenheim 19/8982 7 October 1919 Mr. G. C. Butcher, Registrar of Marriages, Blenheim
No 58
Date of Notice 7 October 1919
  Groom Bride
Names of Parties Frederick Charles Brown Doris Gilling
  πŸ’ 1919/9269
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 27 23
Dwelling Place Blenheim Blenheim
Length of Residence 27 years 5 years
Marriage Place Registrar's Office, Blenheim
Folio 19/8982
Consent
Date of Certificate 7 October 1919
Officiating Minister Mr. G. C. Butcher, Registrar of Marriages, Blenheim
59 13 October 1919 Arthur Agustus Wilson
Elizabeth Henrietta Gollop
Arthur Agustus Wilson
Elizabeth Henrietta Gollop
πŸ’ 1919/9247
Bachelor
Spinster
Fisherman
Domestic
21
21
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 19/8983 13 October 1919 Mr. G. C. Butcher, Registrar of Marriages, Blenheim
No 59
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Arthur Agustus Wilson Elizabeth Henrietta Gollop
  πŸ’ 1919/9247
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 21 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 19/8983
Consent
Date of Certificate 13 October 1919
Officiating Minister Mr. G. C. Butcher, Registrar of Marriages, Blenheim
60 16 October 1919 William Thomas Lee
Emma Louise Clements
William Thomas Lee
Emma Louise Clements
πŸ’ 1919/9248
Bachelor
Spinster
Soldier
Nurse
30
34
Waihopai
Bank House, Waihopai
7 years
5 years
Church of the Nativity, Blenheim 19/8984 16 October 1919 Ven. Arch. G. W. York, Church of England
No 60
Date of Notice 16 October 1919
  Groom Bride
Names of Parties William Thomas Lee Emma Louise Clements
  πŸ’ 1919/9248
Condition Bachelor Spinster
Profession Soldier Nurse
Age 30 34
Dwelling Place Waihopai Bank House, Waihopai
Length of Residence 7 years 5 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/8984
Consent
Date of Certificate 16 October 1919
Officiating Minister Ven. Arch. G. W. York, Church of England
61 21 October 1919 Robert Campbell Raikes
Vera Maion
Robert Campbell Raikes
Vera Nairn
πŸ’ 1919/9249
Bachelor
Spinster
Clerk
Domestic
26
26
Wellington
Blenheim
7 months
Life
Registrar's Office, Blenheim 19/8985 21 October 1919 Mr. G. C. Butcher, Registrar of Marriages, Blenheim
No 61
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Robert Campbell Raikes Vera Maion
BDM Match (90%) Robert Campbell Raikes Vera Nairn
  πŸ’ 1919/9249
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 26
Dwelling Place Wellington Blenheim
Length of Residence 7 months Life
Marriage Place Registrar's Office, Blenheim
Folio 19/8985
Consent
Date of Certificate 21 October 1919
Officiating Minister Mr. G. C. Butcher, Registrar of Marriages, Blenheim

Page 2040

District of Wairau Quarter ending 31 December 1919 Registrar F. B. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 29 October 1919 Archibald Arthur Kitching
Irene Thomas
Archibald Arthur Kitching
Irene Thomas
πŸ’ 1919/9250
Bachelor
Spinster
Farmer
Domestic
23
22
Blenheim
Blenheim
3 days
22 years
St Andrews Presbyterian Church, Blenheim 19/8986 29 October 1919 Rev. W. O. Robb, Presbyterian
No 62
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Archibald Arthur Kitching Irene Thomas
  πŸ’ 1919/9250
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 22 years
Marriage Place St Andrews Presbyterian Church, Blenheim
Folio 19/8986
Consent
Date of Certificate 29 October 1919
Officiating Minister Rev. W. O. Robb, Presbyterian
63 4 November 1919 James Henry Walker
Ethel Helen Hodson
James Henry Walker
Ethel Helen Hodson
πŸ’ 1919/9251
Widower 24-2-18
Spinster
Gardener
Domestic
34
24
Blenheim
Blenheim
34 years
24 years
Church of the Nativity, Blenheim 19/8987 4 November 1919 Ven. Arch. G. W. York, Church of England
No 63
Date of Notice 4 November 1919
  Groom Bride
Names of Parties James Henry Walker Ethel Helen Hodson
  πŸ’ 1919/9251
Condition Widower 24-2-18 Spinster
Profession Gardener Domestic
Age 34 24
Dwelling Place Blenheim Blenheim
Length of Residence 34 years 24 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/8987
Consent
Date of Certificate 4 November 1919
Officiating Minister Ven. Arch. G. W. York, Church of England
64 5 November 1919 Jacob Samuel Hyett
Agnes Elvira O'Sullivan
Jacob Samuel Hyett
Agnes Elvira O'Sullivan
πŸ’ 1919/9252
Bachelor
Spinster
Amalgamator
School teacher
32
29
Blenheim
Blenheim
3 days
3 days
Roman Catholic Church, Blenheim 19/8988 5 November 1919 Rev. C. O'Reilly, Roman Catholic
No 64
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Jacob Samuel Hyett Agnes Elvira O'Sullivan
  πŸ’ 1919/9252
Condition Bachelor Spinster
Profession Amalgamator School teacher
Age 32 29
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Blenheim
Folio 19/8988
Consent
Date of Certificate 5 November 1919
Officiating Minister Rev. C. O'Reilly, Roman Catholic
65 24 November 1919 David John Boyce
Elizabeth Anne Tow
David John Boyce
Elizabeth Anne Tow
πŸ’ 1919/9253
Widower 8th May 1911
Spinster
Farm Labourer
Dressmaker
38
27
Seddon
Seddon
38 years
26 years
Residence of Mrs. Tow, Seddon 19/8989 24 November 1919 Rev. J. Herring, Roman Catholic
No 65
Date of Notice 24 November 1919
  Groom Bride
Names of Parties David John Boyce Elizabeth Anne Tow
  πŸ’ 1919/9253
Condition Widower 8th May 1911 Spinster
Profession Farm Labourer Dressmaker
Age 38 27
Dwelling Place Seddon Seddon
Length of Residence 38 years 26 years
Marriage Place Residence of Mrs. Tow, Seddon
Folio 19/8989
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. J. Herring, Roman Catholic
66 29 November 1919 Edward Henry Webber
Elena Alicia Candey
Edward Henry Webber
Elina Alicia Candey
πŸ’ 1919/9254
Bachelor
Spinster
Chairmaker
Clerk
28
17
Blenheim
Blenheim
11 years
12 years
Church of the Nativity Blenheim 19/8990 Charles Thomas Candey father of bride 29 November 1919 Ven. Arch. G. W. York, Church of England
No 66
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Edward Henry Webber Elena Alicia Candey
BDM Match (97%) Edward Henry Webber Elina Alicia Candey
  πŸ’ 1919/9254
Condition Bachelor Spinster
Profession Chairmaker Clerk
Age 28 17
Dwelling Place Blenheim Blenheim
Length of Residence 11 years 12 years
Marriage Place Church of the Nativity Blenheim
Folio 19/8990
Consent Charles Thomas Candey father of bride
Date of Certificate 29 November 1919
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2041

District of Wairau Quarter ending 31 December 1919 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 29 November 1919 James Thomson
Hilda Ann Smith
James Thomson
Hilda Ann Smith
πŸ’ 1919/9255
Bachelor
Spinster
Farmer
Domestic
26
26
Blenheim
Blenheim
24 years
26 years
Residence of Mrs. McIsaac's, Springlands, Blenheim 19/8991 29 November 1919 Rev. W. O. Robb, Presbyterian Church
No 67
Date of Notice 29 November 1919
  Groom Bride
Names of Parties James Thomson Hilda Ann Smith
  πŸ’ 1919/9255
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 26 years
Marriage Place Residence of Mrs. McIsaac's, Springlands, Blenheim
Folio 19/8991
Consent
Date of Certificate 29 November 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
68 2 December 1919 Alfred Reynolds
Eva Kate Midgley
Alfred Reynolds
Eva Kate Midgley
πŸ’ 1919/9256
Widower 11th May 1917
Widow 16th November 1918
Labourer
Domestic
36
45
Blenheim
Blenheim
7 years
2 years
Registrar's Office, Blenheim 19/8992 2 December 1919 C. E. Butcher, Registrar of marriages
No 68
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Alfred Reynolds Eva Kate Midgley
  πŸ’ 1919/9256
Condition Widower 11th May 1917 Widow 16th November 1918
Profession Labourer Domestic
Age 36 45
Dwelling Place Blenheim Blenheim
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Blenheim
Folio 19/8992
Consent
Date of Certificate 2 December 1919
Officiating Minister C. E. Butcher, Registrar of marriages
69 3 December 1919 Philip Arthur Edinger
Aileen Violet Braddock
Philip Arthur Edinger
Aileen Violet Braddock
πŸ’ 1919/9258
Bachelor
Spinster
Carpenter
Dressmaker
27
28
Blenheim
Blenheim
9 years
16 years
Church of the Nativity, Blenheim 19/8993 3 December 1919 Ven. Arch G. W. York, Church of England
No 69
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Philip Arthur Edinger Aileen Violet Braddock
  πŸ’ 1919/9258
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 27 28
Dwelling Place Blenheim Blenheim
Length of Residence 9 years 16 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/8993
Consent
Date of Certificate 3 December 1919
Officiating Minister Ven. Arch G. W. York, Church of England
70 15 December 1919 Horace Arthur Andrews
Vera Emily McCullough
Horace Arthur Andrews
Vera Emily McCullough
πŸ’ 1919/9259
Bachelor
Spinster
Carpenter
Domestic
32
23
Blenheim
Blenheim
32 years
4 years
Presbyterian Church, Blenheim 19/8994 15 December 1919 Rev. W. O. Robb, Presbyterian Church
No 70
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Horace Arthur Andrews Vera Emily McCullough
  πŸ’ 1919/9259
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 32 23
Dwelling Place Blenheim Blenheim
Length of Residence 32 years 4 years
Marriage Place Presbyterian Church, Blenheim
Folio 19/8994
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. W. O. Robb, Presbyterian Church
71 15 December 1919 Robert Thomas Earnshaw
Myrtle Florence Mears
Robert Thomas Earnshaw
Myrtle Florence Mears
πŸ’ 1919/9260
Bachelor
Spinster
Carrier
Domestic
29
26
Blenheim
Blenheim
2 years
26 years
Methodist Church, Blenheim 19/8995 15 December 1919 Rev. W. Greenslade, Methodist Minister
No 71
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Robert Thomas Earnshaw Myrtle Florence Mears
  πŸ’ 1919/9260
Condition Bachelor Spinster
Profession Carrier Domestic
Age 29 26
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 26 years
Marriage Place Methodist Church, Blenheim
Folio 19/8995
Consent
Date of Certificate 15 December 1919
Officiating Minister Rev. W. Greenslade, Methodist Minister

Page 2042

District of Wairau Quarter ending 31 December 1919 Registrar G. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
72 16 December 1919 Charles John Andrews
Phoebe Elizabeth Elbeck
Charles John Andrews
Phoebe Elizabeth Elbeck
πŸ’ 1920/2624
Bachelor
Spinster
Grocer
music teacher
44
41
Tuamarina
Blenheim
6 months
20 years
Church of England Springlands, Blenheim 20/112 16 December 1919 Ven Arch G. W. York. Church of England
No 72
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Charles John Andrews Phoebe Elizabeth Elbeck
  πŸ’ 1920/2624
Condition Bachelor Spinster
Profession Grocer music teacher
Age 44 41
Dwelling Place Tuamarina Blenheim
Length of Residence 6 months 20 years
Marriage Place Church of England Springlands, Blenheim
Folio 20/112
Consent
Date of Certificate 16 December 1919
Officiating Minister Ven Arch G. W. York. Church of England
73 18 December 1919 Ernest Henry Looms
Melvena Florence Mortimer
Ernest Henry Looms
Melvena Florence Mortimer
πŸ’ 1920/2625
Bachelor
Spinster
Labourer
Domestic
25
22
Okaramio
Okaramio
6 years
22 years
Residence of Mr. James Mortimer, Okaramio 20/113 18 December 1919 Rev. C. Brierley Presbyterian
No 73
Date of Notice 18 December 1919
  Groom Bride
Names of Parties Ernest Henry Looms Melvena Florence Mortimer
  πŸ’ 1920/2625
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Okaramio Okaramio
Length of Residence 6 years 22 years
Marriage Place Residence of Mr. James Mortimer, Okaramio
Folio 20/113
Consent
Date of Certificate 18 December 1919
Officiating Minister Rev. C. Brierley Presbyterian
74 23 December 1919 Walter Cyril Fiebig
Mira Gladys McKinley
Walter Cyril Fiebig
Mira Gladys McKinley
πŸ’ 1919/9261
Bachelor
Spinster
Salesman
Domestic
23
22
Blenheim
Blenheim
3 days
22 years
Church of the Nativity, Blenheim 19/8996 23 December 1919 Ven Arch G. W. York. Church of England
No 74
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Walter Cyril Fiebig Mira Gladys McKinley
  πŸ’ 1919/9261
Condition Bachelor Spinster
Profession Salesman Domestic
Age 23 22
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 22 years
Marriage Place Church of the Nativity, Blenheim
Folio 19/8996
Consent
Date of Certificate 23 December 1919
Officiating Minister Ven Arch G. W. York. Church of England

Page 2045

District of Ahaura Quarter ending 30 June 1919 Registrar G. C. Richard
No Date of Notice Names and 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 April 1919 Thomas Lees
Amelia Brooks
Thomas Lees
Amelia Brooks
πŸ’ 1919/3769
Bachelor
Spinster
Farmer
Domestic
45
39
Ahaura
Mawheraiti
39 years
4 months
In the Roman Catholic Church at Totara Flat. 3707 4 April 1919 Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
No 1
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Thomas Lees Amelia Brooks
  πŸ’ 1919/3769
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 39
Dwelling Place Ahaura Mawheraiti
Length of Residence 39 years 4 months
Marriage Place In the Roman Catholic Church at Totara Flat.
Folio 3707
Consent
Date of Certificate 4 April 1919
Officiating Minister Rev. Father Hanrahan, Roman Catholic Priest, Ahaura
2 28 May 1919 William Charles Phillips
Mary Dignan
William Charles Phillips
Mary Dignan
πŸ’ 1919/3770
Bachelor
Spinster
Butcher
Domestic
29
19
Ahaura
Ahaura
18 months
10 months
In the office of the Registrar of Marriages Ahaura 3708 Catherine Dignan, mother of Mary Dignan 28 May 1919 G. C. Richard, Registrar of Marriages, Ahaura
No 2
Date of Notice 28 May 1919
  Groom Bride
Names of Parties William Charles Phillips Mary Dignan
  πŸ’ 1919/3770
Condition Bachelor Spinster
Profession Butcher Domestic
Age 29 19
Dwelling Place Ahaura Ahaura
Length of Residence 18 months 10 months
Marriage Place In the office of the Registrar of Marriages Ahaura
Folio 3708
Consent Catherine Dignan, mother of Mary Dignan
Date of Certificate 28 May 1919
Officiating Minister G. C. Richard, Registrar of Marriages, Ahaura
3 13 June 1919 Thomas William Bannan
Elsie Gardiner
Thomas William Bannan
Elsie Gardiner
πŸ’ 1919/3771
Widower
Spinster
Carrier
Domestic
45
18
Blackwater
Blackwater
20 years
4 years
In the private house of W. Bannan at Blackwater 3709 Henry Gardiner, father of Elsie Gardiner 13 June 1919 Mr. J. D. Simpson, Presbyterian Missionary, Totara Flat
No 3
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Thomas William Bannan Elsie Gardiner
  πŸ’ 1919/3771
Condition Widower Spinster
Profession Carrier Domestic
Age 45 18
Dwelling Place Blackwater Blackwater
Length of Residence 20 years 4 years
Marriage Place In the private house of W. Bannan at Blackwater
Folio 3709
Consent Henry Gardiner, father of Elsie Gardiner
Date of Certificate 13 June 1919
Officiating Minister Mr. J. D. Simpson, Presbyterian Missionary, Totara Flat
4 20 June 1919 Herbert James Long
Mary Hill
Herbert James Long
Mary Hill
πŸ’ 1919/3748
Bachelor
Spinster
Sawmill Hand
Domestic
23
20
Ahaura
Ngahere
10 months
15 years
In the Anglican Church at Blackball 3710 George Hill, father of Mary Hill 20 June 1919 Rev. J. W. Bloyce, Anglican Minister, Ahaura
No 4
Date of Notice 20 June 1919
  Groom Bride
Names of Parties Herbert James Long Mary Hill
  πŸ’ 1919/3748
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 23 20
Dwelling Place Ahaura Ngahere
Length of Residence 10 months 15 years
Marriage Place In the Anglican Church at Blackball
Folio 3710
Consent George Hill, father of Mary Hill
Date of Certificate 20 June 1919
Officiating Minister Rev. J. W. Bloyce, Anglican Minister, Ahaura

Page 2047

District of Ahaura Quarter ending 30 September 1919 Registrar A. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 22 July 1919 Axel Martin Anderson
Ismay Johnston
Axel Martin Anderson
Ismay Johnston
πŸ’ 1919/6636
Bachelor
Spinster
Farmer
Domestic Duties
41
24
Ahaura
Ahaura
18 years
24 years
In the private house of W. J. Johnston, Slaty Creek, Ahaura 6119 22 July 1919 W. J. D. Simpson, Presbyterian Home Missionary, Totara Flat
No 5
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Axel Martin Anderson Ismay Johnston
  πŸ’ 1919/6636
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 24
Dwelling Place Ahaura Ahaura
Length of Residence 18 years 24 years
Marriage Place In the private house of W. J. Johnston, Slaty Creek, Ahaura
Folio 6119
Consent
Date of Certificate 22 July 1919
Officiating Minister W. J. D. Simpson, Presbyterian Home Missionary, Totara Flat
6 24 July 1919 Neil McVicar
Kathleen Frances Neale Hallett
Neil McVicar
Kathleen Frances Neale Hallett
πŸ’ 1919/6638
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Blackwater
Blackwater
5 years
2 years
In the private house of W. D. McVicar at Blackwater 6120 24 July 1919 Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
No 6
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Neil McVicar Kathleen Frances Neale Hallett
  πŸ’ 1919/6638
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Blackwater Blackwater
Length of Residence 5 years 2 years
Marriage Place In the private house of W. D. McVicar at Blackwater
Folio 6120
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
7 1 August 1919 Nicholas Ramsden Currow
Mary Comerford
Nicholas Ramsden Curnow
Mary Comerford
πŸ’ 1919/6639
Bachelor
Spinster
Engine Driver
Domestic Duties
36
33
Nelson Creek
Nelson Creek
3 years
33 years
In the Sacristy Roman Catholic Church at Blackball 6121 1 August 1919 Rev. Father Hanrahan, Roman Catholic Clergyman, Ahaura
No 7
Date of Notice 1 August 1919
  Groom Bride
Names of Parties Nicholas Ramsden Currow Mary Comerford
BDM Match (98%) Nicholas Ramsden Curnow Mary Comerford
  πŸ’ 1919/6639
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 36 33
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 3 years 33 years
Marriage Place In the Sacristy Roman Catholic Church at Blackball
Folio 6121
Consent
Date of Certificate 1 August 1919
Officiating Minister Rev. Father Hanrahan, Roman Catholic Clergyman, Ahaura
8 8 August 1919 William Methven
Ethel May McCallum
William Methven
Ethel May McCullam
πŸ’ 1919/6640
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Ahaura
Ahaura
3 years
15 years
In the private house of W. J. McCallum at Matai Ahaura 6122 8 August 1919 Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
No 8
Date of Notice 8 August 1919
  Groom Bride
Names of Parties William Methven Ethel May McCallum
BDM Match (94%) William Methven Ethel May McCullam
  πŸ’ 1919/6640
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Ahaura Ahaura
Length of Residence 3 years 15 years
Marriage Place In the private house of W. J. McCallum at Matai Ahaura
Folio 6122
Consent
Date of Certificate 8 August 1919
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
9 11 August 1919 Frank Boundy Smith
Caroline Rhoda McCallum
Frank Boundy Smith
Caroline Rhoda McCullam
πŸ’ 1919/6641
Bachelor
Spinster
County Roadman
Domestic Duties
31
30
Ahaura
Ahaura
13 years
15 years
In the Anglican Church at Ahaura 6123 11 August 1919 Rev. J. W. Bloyce, Anglican Clergyman, Ahaura
No 9
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Frank Boundy Smith Caroline Rhoda McCallum
BDM Match (96%) Frank Boundy Smith Caroline Rhoda McCullam
  πŸ’ 1919/6641
Condition Bachelor Spinster
Profession County Roadman Domestic Duties
Age 31 30
Dwelling Place Ahaura Ahaura
Length of Residence 13 years 15 years
Marriage Place In the Anglican Church at Ahaura
Folio 6123
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. J. W. Bloyce, Anglican Clergyman, Ahaura

Page 2049

District of Ahaura Quarter ending 31 December 1919 Registrar A. C. Richard
No Date of Notice Names and 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 November 1919 Thomas Morrison Robertson
Beatrice Althea Long
Thomas Morrison Robertson
Beatrice Ellen Long
πŸ’ 1919/9262
Bachelor
Spinster
Baker
Domestic Duties
21 years
20 years
Ahaura
Ahaura
3 days
18 months
In the Anglican Church at Ahaura 8997 Clifton Long, Father of B. A. Long 10 November 1919 Rev. J. W. Bloyce, Anglican Minister Ahaura
No 10
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Thomas Morrison Robertson Beatrice Althea Long
BDM Match (90%) Thomas Morrison Robertson Beatrice Ellen Long
  πŸ’ 1919/9262
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 21 years 20 years
Dwelling Place Ahaura Ahaura
Length of Residence 3 days 18 months
Marriage Place In the Anglican Church at Ahaura
Folio 8997
Consent Clifton Long, Father of B. A. Long
Date of Certificate 10 November 1919
Officiating Minister Rev. J. W. Bloyce, Anglican Minister Ahaura
11 29 November 1919 Frank Clarke
Mary Kerr
Frank Clarke
Mary Kerr
πŸ’ 1919/4646
Bachelor
Spinster
Miner
Domestic Duties
22 years
21 years
Blackball
Blackball
6 years
10 years
In the Presbyterian Church at Blackball 8998 29 November 1919 Mr J. D. Simpson, Presbyterian Missionary Totara Flat
No 11
Date of Notice 29 November 1919
  Groom Bride
Names of Parties Frank Clarke Mary Kerr
  πŸ’ 1919/4646
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 22 years 21 years
Dwelling Place Blackball Blackball
Length of Residence 6 years 10 years
Marriage Place In the Presbyterian Church at Blackball
Folio 8998
Consent
Date of Certificate 29 November 1919
Officiating Minister Mr J. D. Simpson, Presbyterian Missionary Totara Flat
12 23 December 1919 John Morrison Aynsley
Julia Ann Patricia Mullins
John Morrison Aynsley
Julia Ann Patricia Mullins
πŸ’ 1920/2626
Bachelor
Spinster
Miner
Domestic Duties
45 years
30 years
Blackball
Kamaka
13 years
30 years
In the Catholic Church at Blackball 114/1920 23 December 1919 Rev Father Hanrahan, Catholic Priest Ahaura
No 12
Date of Notice 23 December 1919
  Groom Bride
Names of Parties John Morrison Aynsley Julia Ann Patricia Mullins
  πŸ’ 1920/2626
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 45 years 30 years
Dwelling Place Blackball Kamaka
Length of Residence 13 years 30 years
Marriage Place In the Catholic Church at Blackball
Folio 114/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev Father Hanrahan, Catholic Priest Ahaura
13 24 December 1919 John Percy Jones
Mona Gardiner
John Percy Jones
Mona Gardiner
πŸ’ 1919/4647
Bachelor
Spinster
Miner
Postmistress
33
17
Blackwater
Blackwater
3 days
5 years
In the Private House of Mr H. Gardiner at Blackwater 8999 Henry Gardiner, father of Mona Gardiner 24 December 1919 Mr J. D. Simpson, Presbyterian Missionary Totara Flat
No 13
Date of Notice 24 December 1919
  Groom Bride
Names of Parties John Percy Jones Mona Gardiner
  πŸ’ 1919/4647
Condition Bachelor Spinster
Profession Miner Postmistress
Age 33 17
Dwelling Place Blackwater Blackwater
Length of Residence 3 days 5 years
Marriage Place In the Private House of Mr H. Gardiner at Blackwater
Folio 8999
Consent Henry Gardiner, father of Mona Gardiner
Date of Certificate 24 December 1919
Officiating Minister Mr J. D. Simpson, Presbyterian Missionary Totara Flat

Page 2051

District of Amuri Quarter ending 31 March 1919 Registrar H. A. Green
No Date of Notice Names and 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 March 1919 John Roger McKay
Louisa Baldwin
John Roger McKay
Lilly Louisa Baldwin
πŸ’ 1919/1617
Bachelor
Spinster
Labourer
Domestic Duties
23
23
Hanmer Springs
Hanmer Springs
21 years
8 days
Residence of William Cullibandine Murray, Hanmer Springs 1369 11 March 1919 William Cullibandine Murray, Presbyterian
No 1
Date of Notice 11 March 1919
  Groom Bride
Names of Parties John Roger McKay Louisa Baldwin
BDM Match (85%) John Roger McKay Lilly Louisa Baldwin
  πŸ’ 1919/1617
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 23
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 21 years 8 days
Marriage Place Residence of William Cullibandine Murray, Hanmer Springs
Folio 1369
Consent
Date of Certificate 11 March 1919
Officiating Minister William Cullibandine Murray, Presbyterian

Page 2053

District of Amuri Quarter ending 30 June 1919 Registrar H. Green
No Date of Notice Names and 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 2 June 1919 Walter Frederick Grueber
Ethel Elizabeth Willy
Walter Frederick Grueber
Ethel Elizabeth Willy
πŸ’ 1919/3749
Bachelor
Spinster
Farmer
Clerk
37
30
Culverden
Culverden
11 years
3 weeks
Church of England, Culverden 3711 2 June 1919 Canon T. J. Smyth, Anglican
No 2
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Walter Frederick Grueber Ethel Elizabeth Willy
  πŸ’ 1919/3749
Condition Bachelor Spinster
Profession Farmer Clerk
Age 37 30
Dwelling Place Culverden Culverden
Length of Residence 11 years 3 weeks
Marriage Place Church of England, Culverden
Folio 3711
Consent
Date of Certificate 2 June 1919
Officiating Minister Canon T. J. Smyth, Anglican

Page 2055

District of Amuri Quarter ending 30 September 1919 Registrar H. A. Green
No Date of Notice Names and 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 08 August 1919 Harold Wilson Harris
Eleanor Adelaide Gorton
Harold Wilson Harris
Eleanor Adelaide Gorton
πŸ’ 1919/6642
Bachelor
Spinster
Civil Engineer
Domestic Duties
26
24
Cheviot
Waiau
4 months
4 months
Residence of Mr W. R. Gorton, Terako Downs, Waiau 6124 08 August 1919 Canon T. J. Smyth, Church of England
No 3
Date of Notice 08 August 1919
  Groom Bride
Names of Parties Harold Wilson Harris Eleanor Adelaide Gorton
  πŸ’ 1919/6642
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duties
Age 26 24
Dwelling Place Cheviot Waiau
Length of Residence 4 months 4 months
Marriage Place Residence of Mr W. R. Gorton, Terako Downs, Waiau
Folio 6124
Consent
Date of Certificate 08 August 1919
Officiating Minister Canon T. J. Smyth, Church of England
4 13 September 1919 Robert Milne
Francis Mary Hare
Robert Milne
Frances Mary Hare
πŸ’ 1919/6643
Bachelor
Spinster
Farm Hand
Domestic Duties
34
24
Rotherham
Culverden
9 months
3 months
Church of England, Rotherham 6425 13 September 1919 Canon T. J. Smyth, Church of England
No 4
Date of Notice 13 September 1919
  Groom Bride
Names of Parties Robert Milne Francis Mary Hare
BDM Match (97%) Robert Milne Frances Mary Hare
  πŸ’ 1919/6643
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 34 24
Dwelling Place Rotherham Culverden
Length of Residence 9 months 3 months
Marriage Place Church of England, Rotherham
Folio 6425
Consent
Date of Certificate 13 September 1919
Officiating Minister Canon T. J. Smyth, Church of England

Page 2057

District of Amuri Quarter ending 31 December 1919 Registrar R. V. Samuels
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 07 November 1919 Joseph Frederick Nicklaus
Violet Walker
John Frederick Nicklaus
Violet Walker
πŸ’ 1919/4648
Bachelor
Spinster
Farmer
Domestic Duties
50
37
Waiau
Waiau
3 days
4 months
Residence of Robert Wade Walker, Waiau 9000 07 November 1919 Reverend T. J. Smith, Church of England
No 5
Date of Notice 07 November 1919
  Groom Bride
Names of Parties Joseph Frederick Nicklaus Violet Walker
BDM Match (92%) John Frederick Nicklaus Violet Walker
  πŸ’ 1919/4648
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 50 37
Dwelling Place Waiau Waiau
Length of Residence 3 days 4 months
Marriage Place Residence of Robert Wade Walker, Waiau
Folio 9000
Consent
Date of Certificate 07 November 1919
Officiating Minister Reverend T. J. Smith, Church of England

Page 2059

District of Aorere Quarter ending 31 March 1919 Registrar L. B. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 March 1919 Leonard Vincent Riley
Gladys Ethel Diamond
Leonard Vincent Riley
Gladys Ethel Diamond
πŸ’ 1919/1618
Bachelor
Spinster
Farmer
Clerk
20
17
Rockville
Collingwood
20 years
17 years
Residence of Mr. W. Diamond, Collingwood 19/1370 Raby Peter Riley, father (groom); William Diamond, father (bride) 31 March 1919 George Widdup, Church of England
No 1
Date of Notice 31 March 1919
  Groom Bride
Names of Parties Leonard Vincent Riley Gladys Ethel Diamond
  πŸ’ 1919/1618
Condition Bachelor Spinster
Profession Farmer Clerk
Age 20 17
Dwelling Place Rockville Collingwood
Length of Residence 20 years 17 years
Marriage Place Residence of Mr. W. Diamond, Collingwood
Folio 19/1370
Consent Raby Peter Riley, father (groom); William Diamond, father (bride)
Date of Certificate 31 March 1919
Officiating Minister George Widdup, Church of England

Page 2061

District of Aorere Quarter ending 30 June 1919 Registrar J. R. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 April 1919 Vincent Mark Skilton
Ethel Mary Scrimgeour
Vincent Mark Skilton
Ethel Mary Scrimgeour
πŸ’ 1919/3750
Vincent Mark Skilton
Ethel Mary Scrimgeour
πŸ’ 1919/3750
Bachelor
Spinster
Labourer
Domestic
27
26
Collingwood
Ferntown
27 years
26 years
Residence of Brides parents, Ferntown 19/3712 7 April 1919 Geo Widdup, Church of England
No 2
Date of Notice 7 April 1919
  Groom Bride
Names of Parties Vincent Mark Skilton Ethel Mary Scrimgeour
  πŸ’ 1919/3750
  πŸ’ 1919/3750
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 26
Dwelling Place Collingwood Ferntown
Length of Residence 27 years 26 years
Marriage Place Residence of Brides parents, Ferntown
Folio 19/3712
Consent
Date of Certificate 7 April 1919
Officiating Minister Geo Widdup, Church of England
3 28 April 1919 Joseph William Cyril Miller
Susan Louisa Graham
Joseph William Cyril Miller
Susan Louisa Graham
πŸ’ 1919/3751
Joseph William Cyril Miller
Susan Louisa Graham
πŸ’ 1919/3751
Bachelor
Spinster
Shepherd
Domestic
21
18
Bainham
Bainham
3 months
14 years
St Cuthberts Church, Collingwood 19/3713 John Davies Graham, Father 28 April 1919 Geo Widdup, Church of England
No 3
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Joseph William Cyril Miller Susan Louisa Graham
  πŸ’ 1919/3751
  πŸ’ 1919/3751
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 21 18
Dwelling Place Bainham Bainham
Length of Residence 3 months 14 years
Marriage Place St Cuthberts Church, Collingwood
Folio 19/3713
Consent John Davies Graham, Father
Date of Certificate 28 April 1919
Officiating Minister Geo Widdup, Church of England

Page 2065

District of Aorere Quarter ending 31 December 1919 Registrar L. S. R. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 9 December 1919 Robert Benson
Gladys Ruby Allan
Robert Benson
Gladys Ruby Allan
πŸ’ 1919/9270
Robert Benson
Gladys Ruby Allan
πŸ’ 1919/9270
Bachelor
Spinster
Motor Mechanic
School teacher
27
22
Collingwood
Collingwood
27 years
22 years
Residence of Bride's parents, Collingwood 19/9001 9 December 1919 Geo. Widdup, Church of England
No 4
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Robert Benson Gladys Ruby Allan
  πŸ’ 1919/9270
  πŸ’ 1919/9270
Condition Bachelor Spinster
Profession Motor Mechanic School teacher
Age 27 22
Dwelling Place Collingwood Collingwood
Length of Residence 27 years 22 years
Marriage Place Residence of Bride's parents, Collingwood
Folio 19/9001
Consent
Date of Certificate 9 December 1919
Officiating Minister Geo. Widdup, Church of England
5 16 December 1919 Hope Victor Harvey
Edith Jane Robinson (Prior)
Hope Victor Harvey
Edith Jane Robinson
πŸ’ 1919/9281
Hope Victor Harvey
Edith Jane Robinson
πŸ’ 1919/9281
Bachelor
Divorced
Farmer
Domestic duties
37
31
Collingwood
Collingwood
37 years
17 years
Office of the Registrar, Collingwood 19/9002 16 December 1919 L. S. R. King, Registrar
No 5
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Hope Victor Harvey Edith Jane Robinson (Prior)
BDM Match (85%) Hope Victor Harvey Edith Jane Robinson
  πŸ’ 1919/9281
BDM Match (85%) Hope Victor Harvey Edith Jane Robinson
  πŸ’ 1919/9281
Condition Bachelor Divorced
Profession Farmer Domestic duties
Age 37 31
Dwelling Place Collingwood Collingwood
Length of Residence 37 years 17 years
Marriage Place Office of the Registrar, Collingwood
Folio 19/9002
Consent
Date of Certificate 16 December 1919
Officiating Minister L. S. R. King, Registrar
6 31 December 1919 Vincent George Beurkman Charles
Eleanor Francis Ferguson
Vincent George Beurkman Charles
Eleanor Francis Ferguson
πŸ’ 1920/2627
Vincent George Beurkman Charles
Eleanor Francis Ferguson
πŸ’ 1920/2627
Bachelor
Spinster
Farmer
School teacher
29
19
Aorere
Bainham
7 days
19 years
The Vicarage, Collingwood 20/115 J. W. Ferguson, Father 31 December 1919 Geo. Widdup, Church of England
No 6
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Vincent George Beurkman Charles Eleanor Francis Ferguson
  πŸ’ 1920/2627
  πŸ’ 1920/2627
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 19
Dwelling Place Aorere Bainham
Length of Residence 7 days 19 years
Marriage Place The Vicarage, Collingwood
Folio 20/115
Consent J. W. Ferguson, Father
Date of Certificate 31 December 1919
Officiating Minister Geo. Widdup, Church of England

Page 2067

District of Buller Quarter ending 31 March 1919 Registrar J. C. Dale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1919 William James Donaldson
Annie Kathleen Sorensen
William James Donaldson
Annie Kathleen Sorensen
πŸ’ 1919/1209
Bachelor
Spinster
Salesman
Domestic duties
31
29
Westport
Westport
3 days
2 months
Residence of Frederick Sorensen, 95 Romilly Street, Westport 19/1713 21 January 1919 Richard Hegarty, Roman Catholic
No 1
Date of Notice 21 January 1919
  Groom Bride
Names of Parties William James Donaldson Annie Kathleen Sorensen
  πŸ’ 1919/1209
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 31 29
Dwelling Place Westport Westport
Length of Residence 3 days 2 months
Marriage Place Residence of Frederick Sorensen, 95 Romilly Street, Westport
Folio 19/1713
Consent
Date of Certificate 21 January 1919
Officiating Minister Richard Hegarty, Roman Catholic
2 3 February 1919 Roderick James Griffiths
Louisa Euphemia Tinetti
Roderick James Griffiths
Lousia Euphemia Tinetti
πŸ’ 1919/1619
Bachelor
Spinster
Farmer
Domestic
25
22
Birchfield
Waimangaroa
25 years
11 years
Residence of James Griffiths, Birchfield 19/1371 3 February 1919 F. A. Tooley, Church of England
No 2
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Roderick James Griffiths Louisa Euphemia Tinetti
BDM Match (96%) Roderick James Griffiths Lousia Euphemia Tinetti
  πŸ’ 1919/1619
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Birchfield Waimangaroa
Length of Residence 25 years 11 years
Marriage Place Residence of James Griffiths, Birchfield
Folio 19/1371
Consent
Date of Certificate 3 February 1919
Officiating Minister F. A. Tooley, Church of England
3 19 February 1919 Walter Baxter Ramsay
Alfreda Correna Ferguson
Walter Baxter Ramsay
Alfreda Correna Ferguson
πŸ’ 1919/1620
Bachelor
Spinster
Foreman N.B.R.
Waitress
21
20
Westport
Westport
2 years
20 years
Church of England, Westport 19/1372 Alfred Ernest Ferguson, Father 19 February 1919 J. T. Coursey, Church of England
No 3
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Walter Baxter Ramsay Alfreda Correna Ferguson
  πŸ’ 1919/1620
Condition Bachelor Spinster
Profession Foreman N.B.R. Waitress
Age 21 20
Dwelling Place Westport Westport
Length of Residence 2 years 20 years
Marriage Place Church of England, Westport
Folio 19/1372
Consent Alfred Ernest Ferguson, Father
Date of Certificate 19 February 1919
Officiating Minister J. T. Coursey, Church of England
4 7 March 1919 Cecil Andrew Herring
Ruth Elizabeth Hunt
Cecil Andrew Herring
Ruth Elizabeth Hunt
πŸ’ 1919/1621
Bachelor
Spinster
Labourer
Domestic
22
20
Westport
Westport
Lifetime
Since birth
Registrar's Office, Westport 19/1373 Fanny Hunt, Mother 7 March 1919 J. C. Dale, Registrar, Westport
No 4
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Cecil Andrew Herring Ruth Elizabeth Hunt
  πŸ’ 1919/1621
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 20
Dwelling Place Westport Westport
Length of Residence Lifetime Since birth
Marriage Place Registrar's Office, Westport
Folio 19/1373
Consent Fanny Hunt, Mother
Date of Certificate 7 March 1919
Officiating Minister J. C. Dale, Registrar, Westport
5 28 March 1919 George Blythe
Elizabeth Ann Jones
George Blythe
Elizabeth Ann Jones
πŸ’ 1919/1622
Bachelor
Spinster
Miner
Domestic
28
21
Westport
Westport
3 days
14 years
Residence of Mr. Edward Jones, Lower Derby St., Westport 19/1374 28 March 1919 A. Miller, Presbyterian
No 5
Date of Notice 28 March 1919
  Groom Bride
Names of Parties George Blythe Elizabeth Ann Jones
  πŸ’ 1919/1622
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 21
Dwelling Place Westport Westport
Length of Residence 3 days 14 years
Marriage Place Residence of Mr. Edward Jones, Lower Derby St., Westport
Folio 19/1374
Consent
Date of Certificate 28 March 1919
Officiating Minister A. Miller, Presbyterian

Page 2068

District of Buller Quarter ending 31 March 1919 Registrar J. C. Dale
No Date of Notice Names and 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 29 March 1919 Norman Harold Fayen
Annie Eileen Jane Ferguson
Norman Harold Fayen
Annie Eileen Jane Ferguson
πŸ’ 1919/1655
Bachelor
Divorced 6.1.1918
Carpenter
Housemaid
20
28
Westport
Westport
3 weeks
20 years
Registrar's Office, Westport 19/1375 Edward Fayen, Father 29 March 1919 J. C. Dale Registrar
No 6
Date of Notice 29 March 1919
  Groom Bride
Names of Parties Norman Harold Fayen Annie Eileen Jane Ferguson
  πŸ’ 1919/1655
Condition Bachelor Divorced 6.1.1918
Profession Carpenter Housemaid
Age 20 28
Dwelling Place Westport Westport
Length of Residence 3 weeks 20 years
Marriage Place Registrar's Office, Westport
Folio 19/1375
Consent Edward Fayen, Father
Date of Certificate 29 March 1919
Officiating Minister J. C. Dale Registrar

Page 2069

District of Buller Quarter ending 30 June 1919 Registrar J. C. Dale
No Date of Notice Names and 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 12 April 1919 John McLean
Violet Esther Erridge
John McLean
Violet Esther Erridge
πŸ’ 1919/3752
Bachelor
Spinster
Carter
Domestic duties
23
21
Westport
Westport
23 years
21 years
St John's Church, Church of England, Westport 19/3714 14 April 1919 J. T. Lowrie, Church of England
No 7
Date of Notice 12 April 1919
  Groom Bride
Names of Parties John McLean Violet Esther Erridge
  πŸ’ 1919/3752
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 23 21
Dwelling Place Westport Westport
Length of Residence 23 years 21 years
Marriage Place St John's Church, Church of England, Westport
Folio 19/3714
Consent
Date of Certificate 14 April 1919
Officiating Minister J. T. Lowrie, Church of England
8 16 April 1919 Frederick Henry Bruhn
Davina Elsie Ross
Frederick Henry Bruhn
Divina Elsie Ross
πŸ’ 1919/3812
Widower (May 1917)
Spinster
Locomotive Engineer (Stationary)
Domestic duties
34
32
Westport
Hokitika
4 years
2 years
All Saints Church of England, Hokitika 19/3798 16 April 1919 J. E. Holloway, Church of England
No 8
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Frederick Henry Bruhn Davina Elsie Ross
BDM Match (97%) Frederick Henry Bruhn Divina Elsie Ross
  πŸ’ 1919/3812
Condition Widower (May 1917) Spinster
Profession Locomotive Engineer (Stationary) Domestic duties
Age 34 32
Dwelling Place Westport Hokitika
Length of Residence 4 years 2 years
Marriage Place All Saints Church of England, Hokitika
Folio 19/3798
Consent
Date of Certificate 16 April 1919
Officiating Minister J. E. Holloway, Church of England
9 8 May 1919 Alfred Henry Charles Kearns
Muriel Ellen Roberts
Alfred Henry Charles Kearns
Minnie Ellen Roberts
πŸ’ 1919/3753
Bachelor
Spinster
Miner
Domestic duties
21
19
Westport
Westport
21 years
2 years
Registrar's office, Westport 19/3715 William Roberts, father 8 May 1919 J. C. Dale, Registrar
No 9
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Alfred Henry Charles Kearns Muriel Ellen Roberts
BDM Match (90%) Alfred Henry Charles Kearns Minnie Ellen Roberts
  πŸ’ 1919/3753
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 19
Dwelling Place Westport Westport
Length of Residence 21 years 2 years
Marriage Place Registrar's office, Westport
Folio 19/3715
Consent William Roberts, father
Date of Certificate 8 May 1919
Officiating Minister J. C. Dale, Registrar
10 10 May 1919 George Herbert Mulholland
Bridget Helena Forman
George Herbert Mulholland
Bridget Helena Forman
πŸ’ 1919/3754
Bachelor
Spinster
Miner
Waitress
22
20
Westport
Westport
20 years
16 years
Registrar's office, Westport 19/3716 Marshall Goodwin Forman, father 10 May 1919 J. C. Dale, Registrar
No 10
Date of Notice 10 May 1919
  Groom Bride
Names of Parties George Herbert Mulholland Bridget Helena Forman
  πŸ’ 1919/3754
Condition Bachelor Spinster
Profession Miner Waitress
Age 22 20
Dwelling Place Westport Westport
Length of Residence 20 years 16 years
Marriage Place Registrar's office, Westport
Folio 19/3716
Consent Marshall Goodwin Forman, father
Date of Certificate 10 May 1919
Officiating Minister J. C. Dale, Registrar
11 13 May 1919 Peter Ambrose
Margaret Marian Smith Richardson
Peter Ambrose
Margaret Marian Smith Richardson
πŸ’ 1919/3755
Bachelor
Spinster
Seaman
Domestic duties
42
35
At Sea
South Spit, Westport

35 years
Residence Mrs. Richardson, South Spit 19/3717 13 May 1919 Alex. Miller, Presbyterian
No 11
Date of Notice 13 May 1919
  Groom Bride
Names of Parties Peter Ambrose Margaret Marian Smith Richardson
  πŸ’ 1919/3755
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 42 35
Dwelling Place At Sea South Spit, Westport
Length of Residence 35 years
Marriage Place Residence Mrs. Richardson, South Spit
Folio 19/3717
Consent
Date of Certificate 13 May 1919
Officiating Minister Alex. Miller, Presbyterian

Page 2070

District of Buller Quarter ending 30 June 1919 Registrar J. C. Dale
No Date of Notice Names and 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 30 May 1919 Harry Stanborough
Lucy Doris Dobson
Harry Stanborough
Lucy Doris Dobson
πŸ’ 1919/3756
Bachelor
Spinster
Electric Lineman
Saleswoman
34
25
Westport
Westport
2 years
9 years
St John's Church, England, Westport 19/3718 30 May 1919 J. F. Coursey, Church of England
No 12
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Harry Stanborough Lucy Doris Dobson
  πŸ’ 1919/3756
Condition Bachelor Spinster
Profession Electric Lineman Saleswoman
Age 34 25
Dwelling Place Westport Westport
Length of Residence 2 years 9 years
Marriage Place St John's Church, England, Westport
Folio 19/3718
Consent
Date of Certificate 30 May 1919
Officiating Minister J. F. Coursey, Church of England
13 31 May 1919 William Fraser
Annie Alice Clutten
William Fraser
Annie Alice Clutten
πŸ’ 1919/3757
William Fraser
Florence Louisa Ann Keswick
πŸ’ 1919/6906
Bachelor
Spinster
Dairy Farmer
Masseuse
36
37
Westport
Westport
3 days
9 months
St John's Church, England, Westport 19/3719 31 May 1919 J. F. Coursey, Church of England
No 13
Date of Notice 31 May 1919
  Groom Bride
Names of Parties William Fraser Annie Alice Clutten
  πŸ’ 1919/3757
BDM Match (61%) William Fraser Florence Louisa Ann Keswick
  πŸ’ 1919/6906
Condition Bachelor Spinster
Profession Dairy Farmer Masseuse
Age 36 37
Dwelling Place Westport Westport
Length of Residence 3 days 9 months
Marriage Place St John's Church, England, Westport
Folio 19/3719
Consent
Date of Certificate 31 May 1919
Officiating Minister J. F. Coursey, Church of England
14 10 June 1919 Thomas Jones
Sarah Edwards
Thomas Jones
Sarah Edwards
πŸ’ 1919/3759
Bachelor
Spinster
Miner
Domestic Servant
26
22
Westport
Westport
3 days
3 days
Registrar's Office, Westport 19/3720 10 June 1919 J. C. Dale, Registrar
No 14
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Thomas Jones Sarah Edwards
  πŸ’ 1919/3759
Condition Bachelor Spinster
Profession Miner Domestic Servant
Age 26 22
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Westport
Folio 19/3720
Consent
Date of Certificate 10 June 1919
Officiating Minister J. C. Dale, Registrar
15 10 June 1919 William Henry Graves
Katie Clyde Taylor
William Henry Evans
Katie Clyde Taylor
πŸ’ 1919/3760
Bachelor
Spinster
Baker
Dressmaker
39
28
Westport
Westport
10 days
All life
Methodist Church, Westport 19/3721 10 June 1919 P. N. Griffin, Methodist
No 15
Date of Notice 10 June 1919
  Groom Bride
Names of Parties William Henry Graves Katie Clyde Taylor
BDM Match (90%) William Henry Evans Katie Clyde Taylor
  πŸ’ 1919/3760
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 39 28
Dwelling Place Westport Westport
Length of Residence 10 days All life
Marriage Place Methodist Church, Westport
Folio 19/3721
Consent
Date of Certificate 10 June 1919
Officiating Minister P. N. Griffin, Methodist
16 18 June 1919 Eric Alexander Love
Lucy Ellen Luff
Eric Alexander Love
Lucy Ellen Luff
πŸ’ 1919/3761
Bachelor
Spinster
Miner
Housekeeper
19
17
Westport
Westport
8 days
17 years
St John's Church of England, Westport 19/3722 Lottie Love mother, James Henry Luff father 18 June 1919 J. F. Coursey, Church of England
No 16
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Eric Alexander Love Lucy Ellen Luff
  πŸ’ 1919/3761
Condition Bachelor Spinster
Profession Miner Housekeeper
Age 19 17
Dwelling Place Westport Westport
Length of Residence 8 days 17 years
Marriage Place St John's Church of England, Westport
Folio 19/3722
Consent Lottie Love mother, James Henry Luff father
Date of Certificate 18 June 1919
Officiating Minister J. F. Coursey, Church of England

Page 2071

District of Buller Quarter ending 30 June 1919 Registrar J. G. Bale
No Date of Notice Names and 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 23 June 1919 William Murray
Joan Margaret Isabel McAlpine
William Murray
Joan Margaret Isabel McAlpine
πŸ’ 1919/3762
Bachelor
Spinster
Miner
Domestic duties
23
22
Westport
Westport
4 days
22 years
St Andrews Presbyterian Church, Westport 19/3723 23 June 1919 Alex Miller, Presbyterian
No 17
Date of Notice 23 June 1919
  Groom Bride
Names of Parties William Murray Joan Margaret Isabel McAlpine
  πŸ’ 1919/3762
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 23 22
Dwelling Place Westport Westport
Length of Residence 4 days 22 years
Marriage Place St Andrews Presbyterian Church, Westport
Folio 19/3723
Consent
Date of Certificate 23 June 1919
Officiating Minister Alex Miller, Presbyterian

Page 2073

District of Buller Quarter ending 30 September 1919 Registrar J. C. Malf
No Date of Notice Names and 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 5 July 1919 James Harold Hands
Letitia Myrtle Hopgood
James Harold Hands
Letitia Myrtle Hopgood
πŸ’ 1919/6651
Bachelor
Spinster
Bushman
Domestic duties
21
21
Cape Foulwind
Cape Foulwind
6 years
19 years
Roman Catholic Church, Westport 19/6126 5 July 1919 Rt. Rev. Mons. Walshe, Roman Catholic
No 18
Date of Notice 5 July 1919
  Groom Bride
Names of Parties James Harold Hands Letitia Myrtle Hopgood
  πŸ’ 1919/6651
Condition Bachelor Spinster
Profession Bushman Domestic duties
Age 21 21
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 6 years 19 years
Marriage Place Roman Catholic Church, Westport
Folio 19/6126
Consent
Date of Certificate 5 July 1919
Officiating Minister Rt. Rev. Mons. Walshe, Roman Catholic
19 24 July 1919 James Phibbs
Margaret Black
James Phibbs
Margaret Black
πŸ’ 1919/6662
Bachelor
Spinster
Fireman N.Z.R.
Domestic duties
23
23
Westport
Westport
23 years
20 years
Residence of Y. M. Black, 19 Bright Street, Westport 19/6127 24 July 1919 Rt. Rev. Mons. T. Walshe, Roman Catholic
No 19
Date of Notice 24 July 1919
  Groom Bride
Names of Parties James Phibbs Margaret Black
  πŸ’ 1919/6662
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic duties
Age 23 23
Dwelling Place Westport Westport
Length of Residence 23 years 20 years
Marriage Place Residence of Y. M. Black, 19 Bright Street, Westport
Folio 19/6127
Consent
Date of Certificate 24 July 1919
Officiating Minister Rt. Rev. Mons. T. Walshe, Roman Catholic
20 9 August 1919 Roy Spencer Snow
Roseann McLaughlin
Roy Spencer Snow
Roseann McLaughlin
πŸ’ 1919/7149
Bachelor
Spinster
Sailmaker
Dressmaker
22
24
Westport
Westport
3 years
24 years
Residence of Mr. Hugh McLaughlin, Westport 19/6651 9 August 1919 Rt. Rev. Mons. T. Walshe, Roman Catholic
No 20
Date of Notice 9 August 1919
  Groom Bride
Names of Parties Roy Spencer Snow Roseann McLaughlin
  πŸ’ 1919/7149
Condition Bachelor Spinster
Profession Sailmaker Dressmaker
Age 22 24
Dwelling Place Westport Westport
Length of Residence 3 years 24 years
Marriage Place Residence of Mr. Hugh McLaughlin, Westport
Folio 19/6651
Consent
Date of Certificate 9 August 1919
Officiating Minister Rt. Rev. Mons. T. Walshe, Roman Catholic
21 15 August 1919 Frank Harder
Martha Taylor
Frank Harder
Martha Taylor
πŸ’ 1919/6669
Bachelor
Widow (6/8/11)
Farmer
Hotelkeeper
28
36
Westport
Westport
5 months
9 years
Residence of Mr. Robt Patterson, Palmerston Street, Westport 19/6128 15 August 1919 Rev. J. T. Cowsey, Church of England
No 21
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Frank Harder Martha Taylor
  πŸ’ 1919/6669
Condition Bachelor Widow (6/8/11)
Profession Farmer Hotelkeeper
Age 28 36
Dwelling Place Westport Westport
Length of Residence 5 months 9 years
Marriage Place Residence of Mr. Robt Patterson, Palmerston Street, Westport
Folio 19/6128
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. J. T. Cowsey, Church of England
22 19 August 1919 Samuel John Borlase
Emma Cora Gladys Dobson
Samuel John Borlase
Emma Cora Gladys Dobson
πŸ’ 1919/6670
Bachelor
Spinster
Grocer's carter
Domestic duties
23
23
Westport
Westport
7 years
12 years
The Presbyterian Manse, Wakefield Street, Westport 19/6129 19 August 1919 Rev. Alex. Miller, Presbyterian
No 22
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Samuel John Borlase Emma Cora Gladys Dobson
  πŸ’ 1919/6670
Condition Bachelor Spinster
Profession Grocer's carter Domestic duties
Age 23 23
Dwelling Place Westport Westport
Length of Residence 7 years 12 years
Marriage Place The Presbyterian Manse, Wakefield Street, Westport
Folio 19/6129
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. Alex. Miller, Presbyterian

Page 2074

District of Buller Quarter ending 30 September 1919 Registrar J. C. Gale
No Date of Notice Names and 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 2 September 1919 Thomas Shields Park
Gladys Ina Ferguson
Thomas Shields Park
Gladys Ina Ferguson
πŸ’ 1919/6671
Bachelor
Spinster
Draper
Tailoress
28
25
Westport
Westport
5 years
25 years
St John's Church of England, Westport 19/6130 2 September 1919 Rev. J. F. Coursey, Church of England
No 23
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Thomas Shields Park Gladys Ina Ferguson
  πŸ’ 1919/6671
Condition Bachelor Spinster
Profession Draper Tailoress
Age 28 25
Dwelling Place Westport Westport
Length of Residence 5 years 25 years
Marriage Place St John's Church of England, Westport
Folio 19/6130
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev. J. F. Coursey, Church of England
24 20 September 1919 Frederick Hongi Rewi Stidolph
Mavis Felicity Dineage Todd
Frederick Hongi Rewi Stidolph
Mavis Felicity Dineage Todd
πŸ’ 1919/6672
Bachelor
Spinster
Marine Engineer
27
25
Westport
Westport
4 days
Life time Westport
St John's Church of England, Westport 19/6131 20 September 1919 Rev. J. F. Coursey, Church of England
No 24
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Frederick Hongi Rewi Stidolph Mavis Felicity Dineage Todd
  πŸ’ 1919/6672
Condition Bachelor Spinster
Profession Marine Engineer
Age 27 25
Dwelling Place Westport Westport
Length of Residence 4 days Life time Westport
Marriage Place St John's Church of England, Westport
Folio 19/6131
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. J. F. Coursey, Church of England
25 22 September 1919 Patrick Bradley
Catherine Molloy
Patrick Bradley
Catherine Molloy
πŸ’ 1919/6673
Bachelor
Spinster
Miner
Dressmaker
35
34
Westport
Westport
14 days
All her life Westport
St Canice's Roman Catholic Church, Westport 19/6132 22 September 1919 Rev. Monsignor T. Walshe, Church of England
No 25
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Patrick Bradley Catherine Molloy
  πŸ’ 1919/6673
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 35 34
Dwelling Place Westport Westport
Length of Residence 14 days All her life Westport
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 19/6132
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. Monsignor T. Walshe, Church of England

Page 2075

District of Buller Quarter ending 31 December 1919 Registrar J. C. Dale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 4 October 1919 John Alfred Sheridan
Doris Bowden
John Alfred Sheridan
Dorothy Emma Bowden
πŸ’ 1919/9288
Bachelor
Spinster
Miner
Domestic duties
28
21
Westport
Westport
4 days
21 years
Registrar's Office, Westport 19/9003 4 October 1919 J. C. Dale, Registrar
No 26
Date of Notice 4 October 1919
  Groom Bride
Names of Parties John Alfred Sheridan Doris Bowden
BDM Match (76%) John Alfred Sheridan Dorothy Emma Bowden
  πŸ’ 1919/9288
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 28 21
Dwelling Place Westport Westport
Length of Residence 4 days 21 years
Marriage Place Registrar's Office, Westport
Folio 19/9003
Consent
Date of Certificate 4 October 1919
Officiating Minister J. C. Dale, Registrar
27 6 October 1919 Wellesley Ward
Eva Ethel Lines
Wellesley Ward
Eva Ethel Lines
πŸ’ 1919/9289
Bachelor
Spinster
Miner
Accountant
27
25
Westport
Westport
4 days
4 years
St Luke's Church of England, Westport 19/9004 6 October 1919 J. F. Coursey, Church of England
No 27
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Wellesley Ward Eva Ethel Lines
  πŸ’ 1919/9289
Condition Bachelor Spinster
Profession Miner Accountant
Age 27 25
Dwelling Place Westport Westport
Length of Residence 4 days 4 years
Marriage Place St Luke's Church of England, Westport
Folio 19/9004
Consent
Date of Certificate 6 October 1919
Officiating Minister J. F. Coursey, Church of England
28 10 October 1919 Reuben Henry Betts
Florence Mary Downie
Reuben Henry Betts
Florence Maud Downie
πŸ’ 1919/4660
Bachelor
Spinster
Motor-car Proprietor
Domestic duties
24
23
Westport
Murchison
24 years
23 years
Residence of M. C. Downie, Murchison 19/9027 10 October 1919 J. F. Coursey, Church of England
No 28
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Reuben Henry Betts Florence Mary Downie
BDM Match (95%) Reuben Henry Betts Florence Maud Downie
  πŸ’ 1919/4660
Condition Bachelor Spinster
Profession Motor-car Proprietor Domestic duties
Age 24 23
Dwelling Place Westport Murchison
Length of Residence 24 years 23 years
Marriage Place Residence of M. C. Downie, Murchison
Folio 19/9027
Consent
Date of Certificate 10 October 1919
Officiating Minister J. F. Coursey, Church of England
29 13 October 1919 William Edward Getley
Lucy Luff
William Edward Getley
Lucy Luff
πŸ’ 1919/9721
Bachelor
Spinster
Miner
Housemaid
27
20
Giles Terrace
Giles Terrace
one month
20 years
Residence of John Luff, Giles Terrace 19/9515 John Luff, Father 13 October 1919 F. A. Tooley, Church of England
No 29
Date of Notice 13 October 1919
  Groom Bride
Names of Parties William Edward Getley Lucy Luff
  πŸ’ 1919/9721
Condition Bachelor Spinster
Profession Miner Housemaid
Age 27 20
Dwelling Place Giles Terrace Giles Terrace
Length of Residence one month 20 years
Marriage Place Residence of John Luff, Giles Terrace
Folio 19/9515
Consent John Luff, Father
Date of Certificate 13 October 1919
Officiating Minister F. A. Tooley, Church of England
30 16 October 1919 Timothy Ryan
Ada Florence Skilton
Timothy Ryan
Ada Florence Skilton
πŸ’ 1919/9290
Bachelor
Spinster
Baker
Domestic duties
31
27
Westport
Westport
31 years
27 years
St Canices Roman Catholic Church, Westport 19/9005 16 October 1919 Monsignor Thomas Walshe, Roman Catholic
No 30
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Timothy Ryan Ada Florence Skilton
  πŸ’ 1919/9290
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 31 27
Dwelling Place Westport Westport
Length of Residence 31 years 27 years
Marriage Place St Canices Roman Catholic Church, Westport
Folio 19/9005
Consent
Date of Certificate 16 October 1919
Officiating Minister Monsignor Thomas Walshe, Roman Catholic

Page 2076

District of Buller Quarter ending 31 December 1919 Registrar J. C. Dale
No Date of Notice Names and 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 20 October 1919 Ernest Henry Fitzpatrick Thompson
Mary Lory
Ernest Herbert Fitzpatrick Thompson
Mary Lory
πŸ’ 1919/9274
Bachelor
Spinster
Farmer
Domestic
31
51
Newton Flat
Westport
7 years
22 months
Registrar's Office, Lyell 19/9013 20 October 1919 Registrar Lyell
No 32
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Ernest Henry Fitzpatrick Thompson Mary Lory
BDM Match (94%) Ernest Herbert Fitzpatrick Thompson Mary Lory
  πŸ’ 1919/9274
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 51
Dwelling Place Newton Flat Westport
Length of Residence 7 years 22 months
Marriage Place Registrar's Office, Lyell
Folio 19/9013
Consent
Date of Certificate 20 October 1919
Officiating Minister Registrar Lyell
33 4 November 1919 James Black
Catherine Smith
James Black
Catherine Smith
πŸ’ 1919/9291
Bachelor
Spinster
Miner
Domestic duties
21
21
Westport
Westport
3 days
3 days
St Andrews Presbyterian Church, Westport 19/9006 4 November 1919 Thos. Knight, Presbyterian
No 33
Date of Notice 4 November 1919
  Groom Bride
Names of Parties James Black Catherine Smith
  πŸ’ 1919/9291
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 21
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church, Westport
Folio 19/9006
Consent
Date of Certificate 4 November 1919
Officiating Minister Thos. Knight, Presbyterian
34 1 December 1919 Jack Henry Sivewright
Emma Albertina Schmidt
Jack Henry Sivewright
Emma Albertina Schmidt
πŸ’ 1919/9292
Bachelor
Spinster
Artificial limb maker
Dressmaker
38
27
Westport
Westport
3 weeks
Since birth
Residence of John Gottfried Schmidt, 104 Russell Street, Westport 19/9007 1 December 1919 Canon J. R. Coursey, Church of England
No 34
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Jack Henry Sivewright Emma Albertina Schmidt
  πŸ’ 1919/9292
Condition Bachelor Spinster
Profession Artificial limb maker Dressmaker
Age 38 27
Dwelling Place Westport Westport
Length of Residence 3 weeks Since birth
Marriage Place Residence of John Gottfried Schmidt, 104 Russell Street, Westport
Folio 19/9007
Consent
Date of Certificate 1 December 1919
Officiating Minister Canon J. R. Coursey, Church of England
35 11 December 1919 Norman Thomas Dyer
Marjorie Winifred Morris
Norman Thomas Dyer
Marjorie Winifred Morris
πŸ’ 1919/9293
Bachelor
Spinster
Fireman New Zealand Railways
Waitress
24
21
Westport
Westport
12 weeks
10 months
St Andrews Presbyterian Church, Westport 19/9008 11 December 1919 A. Miller M.A., Presbyterian
No 35
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Norman Thomas Dyer Marjorie Winifred Morris
  πŸ’ 1919/9293
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Waitress
Age 24 21
Dwelling Place Westport Westport
Length of Residence 12 weeks 10 months
Marriage Place St Andrews Presbyterian Church, Westport
Folio 19/9008
Consent
Date of Certificate 11 December 1919
Officiating Minister A. Miller M.A., Presbyterian
36 16 December 1919 William Dent
Emily Ursula Taylor
William Dent
Emily Ursula Taylor
πŸ’ 1919/9294
Bachelor
Spinster
Farmer
Domestic duties
22
20
Westport
Westport
16 years
All life
Residence of Mr. Geo. Taylor, Westport 19/9009 Edward John Taylor, Father 16 December 1919 H. A. Watson, Methodist
No 36
Date of Notice 16 December 1919
  Groom Bride
Names of Parties William Dent Emily Ursula Taylor
  πŸ’ 1919/9294
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Westport Westport
Length of Residence 16 years All life
Marriage Place Residence of Mr. Geo. Taylor, Westport
Folio 19/9009
Consent Edward John Taylor, Father
Date of Certificate 16 December 1919
Officiating Minister H. A. Watson, Methodist

Page 2077

District of Buller Quarter ending 31 December 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 16 October 1919 Duncan Hardie
Hilda Evelyn Quayle
Duncan Hardie
Hilda Evelyn Quayle
πŸ’ 1919/9271
Bachelor
Spinster
Grocer
Domestic duties
33
28
Westport
Westport
8 days
6 years
Residence of Mark Quayle, Romilly Street, Westport 19/9010 16 October 1919 H. A. Watson Methodist
No 30
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Duncan Hardie Hilda Evelyn Quayle
  πŸ’ 1919/9271
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 33 28
Dwelling Place Westport Westport
Length of Residence 8 days 6 years
Marriage Place Residence of Mark Quayle, Romilly Street, Westport
Folio 19/9010
Consent
Date of Certificate 16 October 1919
Officiating Minister H. A. Watson Methodist

Page 2087

District of Cheviot Quarter ending 31 March 1919 Registrar F. H. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 March 1919 Herbert James Stribling
Emily Gertrude Lewis
Herbert James Stribling
Emily Gertrude Lewis
πŸ’ 1919/5081
Bachelor
Spinster
Letter-carrier
Domestic
27
27
Christchurch
Cheviot

10 years
Church of England, Cheviot 1376 17 March 1919 J. Hay
No 1
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Herbert James Stribling Emily Gertrude Lewis
  πŸ’ 1919/5081
Condition Bachelor Spinster
Profession Letter-carrier Domestic
Age 27 27
Dwelling Place Christchurch Cheviot
Length of Residence 10 years
Marriage Place Church of England, Cheviot
Folio 1376
Consent
Date of Certificate 17 March 1919
Officiating Minister J. Hay
2 17 March 1919 Walker John Burnett
Ethel Jane Saunders
Walter John Burnett
Ethel Jane Saunders
πŸ’ 1919/1666
Widower 18-7-15
Spinster
Farmer
Domestic
39
38
Cheviot
Cheviot
26 years
2 years
Church of England, Cheviot 1377 17 March 1919 J. Hay
No 2
Date of Notice 17 March 1919
  Groom Bride
Names of Parties Walker John Burnett Ethel Jane Saunders
BDM Match (97%) Walter John Burnett Ethel Jane Saunders
  πŸ’ 1919/1666
Condition Widower 18-7-15 Spinster
Profession Farmer Domestic
Age 39 38
Dwelling Place Cheviot Cheviot
Length of Residence 26 years 2 years
Marriage Place Church of England, Cheviot
Folio 1377
Consent
Date of Certificate 17 March 1919
Officiating Minister J. Hay

Page 2089

District of Cheviot Quarter ending 30 June 1919 Registrar H. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 April 1919 Patrick Brophy
Rae Fitzsimmons
Patrick Brophy
Rose Fitzsimmons
πŸ’ 1919/3847
Bachelor
Spinster
Farmer
Domestic Duties
37
27
Cheviot
Methven
3 years
Catholic Church, Methven 3875 23 April 1919 J. W. Price, Roman Catholic
No 3
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Patrick Brophy Rae Fitzsimmons
BDM Match (94%) Patrick Brophy Rose Fitzsimmons
  πŸ’ 1919/3847
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 27
Dwelling Place Cheviot Methven
Length of Residence 3 years
Marriage Place Catholic Church, Methven
Folio 3875
Consent
Date of Certificate 23 April 1919
Officiating Minister J. W. Price, Roman Catholic
4 29 April 1919 George Henry Stephen Smith
Jane Infield Kay
George Henry Stephen Smith
Jane Infield Kay
πŸ’ 1919/3763
Bachelor
Spinster
Foreman
Domestic Duties
30
23
Christchurch
Christchurch
3 days
3 days
Residence of W. Mackay, Cheviot 3724 29 April 1919 C. F. Saunders, Church of England
No 4
Date of Notice 29 April 1919
  Groom Bride
Names of Parties George Henry Stephen Smith Jane Infield Kay
  πŸ’ 1919/3763
Condition Bachelor Spinster
Profession Foreman Domestic Duties
Age 30 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of W. Mackay, Cheviot
Folio 3724
Consent
Date of Certificate 29 April 1919
Officiating Minister C. F. Saunders, Church of England
5 8 May 1919 Alfred Edgar Page
Ruby Florence Mowatt
Alfred Edgar Page
Ruby Florence Mowatt
πŸ’ 1919/3764
Bachelor
Spinster
Dairy Farmer
Dressmaker
33
23
Spotswood
Cheviot
12 years
23 years
Residence of Mr William Mowatt, Cheviot 3725 8 May 1919 W. H. Howes, Presbyterian
No 5
Date of Notice 8 May 1919
  Groom Bride
Names of Parties Alfred Edgar Page Ruby Florence Mowatt
  πŸ’ 1919/3764
Condition Bachelor Spinster
Profession Dairy Farmer Dressmaker
Age 33 23
Dwelling Place Spotswood Cheviot
Length of Residence 12 years 23 years
Marriage Place Residence of Mr William Mowatt, Cheviot
Folio 3725
Consent
Date of Certificate 8 May 1919
Officiating Minister W. H. Howes, Presbyterian

Page 2091

District of Cheviot Quarter ending 30 September 1919 Registrar J. H. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 22 July 1919 Andrew Tweedie Jnr
Elizabeth Victoria Regina Knott
Andrew Tweedie Junior
Elizabeth Victoria Regina Knott
πŸ’ 1919/6674
Bachelor
Spinster
Carpenter
Nurse
31
31
Gore Bay
Gore Bay
20 years
2 months
Private Residence Andrew Tweedie Senior, Gore Bay 6133 22 July 1919 Rev. John Patterson
No 6
Date of Notice 22 July 1919
  Groom Bride
Names of Parties Andrew Tweedie Jnr Elizabeth Victoria Regina Knott
BDM Match (93%) Andrew Tweedie Junior Elizabeth Victoria Regina Knott
  πŸ’ 1919/6674
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 31 31
Dwelling Place Gore Bay Gore Bay
Length of Residence 20 years 2 months
Marriage Place Private Residence Andrew Tweedie Senior, Gore Bay
Folio 6133
Consent
Date of Certificate 22 July 1919
Officiating Minister Rev. John Patterson

Page 2093

District of Cheviot Quarter ending 30 September 1919 Registrar A. S. Sutherland
No Date of Notice Names and 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 20 September 1919 Harold Wilson Harris
Eleanor Adelaide Gorton
Harold Wilson Harris
Eleanor Adelaide Gorton
πŸ’ 1919/6642
Bachelor
Spinster
Civil Engineer
Domestic
26
24
Hawkeswood
Terako Downs Waiau
11 weeks
5 months
Homestead Terako Downs Waiau 6124 20 September 1919 Rev. J. Smith
No 7
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Harold Wilson Harris Eleanor Adelaide Gorton
  πŸ’ 1919/6642
Condition Bachelor Spinster
Profession Civil Engineer Domestic
Age 26 24
Dwelling Place Hawkeswood Terako Downs Waiau
Length of Residence 11 weeks 5 months
Marriage Place Homestead Terako Downs Waiau
Folio 6124
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. J. Smith

Page 2097

District of Granity Quarter ending 31 March 1919 Registrar J. S. [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 17 January 1919 Richard Herbert Hocking
Doris May Panckhurst
Richard Herbert Hocking
Doris May Panckhurst
πŸ’ 1919/1672
Bachelor
Spinster
Tinsmith and Plumber
Domestic Duties
27
18
Granity
Granity
3 days
3 days
Mr. J. King's Private House, Granity 19/1378 David Panckhurst, Father 17 January 1919 F. A. Tooley, Church of England
No 1
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Richard Herbert Hocking Doris May Panckhurst
  πŸ’ 1919/1672
Condition Bachelor Spinster
Profession Tinsmith and Plumber Domestic Duties
Age 27 18
Dwelling Place Granity Granity
Length of Residence 3 days 3 days
Marriage Place Mr. J. King's Private House, Granity
Folio 19/1378
Consent David Panckhurst, Father
Date of Certificate 17 January 1919
Officiating Minister F. A. Tooley, Church of England
2 17 January 1919 James McBriar
Sarah Beverland
James McBriar
Sarah Beverland
πŸ’ 1919/1673
Bachelor
Spinster
Miner
Domestic Duties
32
26
Millerton
Millerton
7 years
8 years
Mr. Richmond's Residence, Millerton 19/1379 17 January 1919 J. H. Allan, Methodist Minister
No 2
Date of Notice 17 January 1919
  Groom Bride
Names of Parties James McBriar Sarah Beverland
  πŸ’ 1919/1673
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 32 26
Dwelling Place Millerton Millerton
Length of Residence 7 years 8 years
Marriage Place Mr. Richmond's Residence, Millerton
Folio 19/1379
Consent
Date of Certificate 17 January 1919
Officiating Minister J. H. Allan, Methodist Minister
3 14 February 1919 Richard Henry Luff
Phyllis Eleanor Willson
Richard Henry Luff
Phyllis Eleanor Willson
πŸ’ 1919/1675
Bachelor
Spinster
Farmer
Domestic
21
17
Nikau
Mokihinui
21 years
13 years
Residence of Mr. W. G. Willson, Mokihinui 19/1381 W. G. Willson, Father 14 February 1919 F. A. Tooley, Church of England
No 3
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Richard Henry Luff Phyllis Eleanor Willson
  πŸ’ 1919/1675
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 17
Dwelling Place Nikau Mokihinui
Length of Residence 21 years 13 years
Marriage Place Residence of Mr. W. G. Willson, Mokihinui
Folio 19/1381
Consent W. G. Willson, Father
Date of Certificate 14 February 1919
Officiating Minister F. A. Tooley, Church of England
4 14 February 1919 Allan Douglas Willson
Annie Webster
Allan Douglas Willson
Annie Webster
πŸ’ 1919/1674
Bachelor
Spinster
Miner
Dressmaker
21
21
Granity
Granity
12 years
6 years
Residence of Mr. W. G. Willson, Mokihinui 19/1380 14 February 1919 F. A. Tooley, Church of England
No 4
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Allan Douglas Willson Annie Webster
  πŸ’ 1919/1674
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 21 21
Dwelling Place Granity Granity
Length of Residence 12 years 6 years
Marriage Place Residence of Mr. W. G. Willson, Mokihinui
Folio 19/1380
Consent
Date of Certificate 14 February 1919
Officiating Minister F. A. Tooley, Church of England

Page 2099

District of Granity Quarter ending 30 June 1919 Registrar L. O'Flaherty
No Date of Notice Names and 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 Thomas Porter
Jemima Watson McKinlay
Thomas Porter
Jemima Watson McKinlay
πŸ’ 1919/3822
Bachelor
Spinster
Engine Driver
Domestic
27
20
Millerton
Millerton
9 years
8 years
Registrar's Office Granity 19/3726 George McKinlay Father 2 April 1919 J. C. Closs Deputy Registrar Granity
No 5
Date of Notice 2 April 1919
  Groom Bride
Names of Parties Thomas Porter Jemima Watson McKinlay
  πŸ’ 1919/3822
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 27 20
Dwelling Place Millerton Millerton
Length of Residence 9 years 8 years
Marriage Place Registrar's Office Granity
Folio 19/3726
Consent George McKinlay Father
Date of Certificate 2 April 1919
Officiating Minister J. C. Closs Deputy Registrar Granity
6 20 May 1919 Francis Theodore Burns
Elizabeth Connacher
Francis Theodore Burns
Elizabeth Connacher
πŸ’ 1919/3833
Francis Theodore Burns
Elizabeth Connacher
πŸ’ 1919/3833
Bachelor
Spinster
Miner
Domestic
23
18
Ngakawau
Ngakawau
1 1/2 years
4 years
Presbyterian Church, Granity 19/3727 Elisabeth Lawrie (Guardian) 20 May 1919 Rev. J. Knight Presbyterian minister
No 6
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Francis Theodore Burns Elizabeth Connacher
  πŸ’ 1919/3833
  πŸ’ 1919/3833
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 18
Dwelling Place Ngakawau Ngakawau
Length of Residence 1 1/2 years 4 years
Marriage Place Presbyterian Church, Granity
Folio 19/3727
Consent Elisabeth Lawrie (Guardian)
Date of Certificate 20 May 1919
Officiating Minister Rev. J. Knight Presbyterian minister

Page 2103

District of Granity Quarter ending 31 December 1919 Registrar A. E. Stephens 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
7 25 November 1919 John Mitchell
Florence Nuttall Bell
John Mitchell
Florence Nuttall Bell
πŸ’ 1919/9272
John Mitchell
Florence Nuttall Bell
πŸ’ 1919/9272
Bachelor
Spinster
Miner
General Servant
31
18
Millerton
Granity
6 years
18 years
Private Residence of Mrs. Hammond, Granity 19/9011 Mary Jane Bell, mother 25 November 1919 Rev. T. Knight Presbyterian minister
No 7
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John Mitchell Florence Nuttall Bell
  πŸ’ 1919/9272
  πŸ’ 1919/9272
Condition Bachelor Spinster
Profession Miner General Servant
Age 31 18
Dwelling Place Millerton Granity
Length of Residence 6 years 18 years
Marriage Place Private Residence of Mrs. Hammond, Granity
Folio 19/9011
Consent Mary Jane Bell, mother
Date of Certificate 25 November 1919
Officiating Minister Rev. T. Knight Presbyterian minister
8 27 December 1919 Joseph Edmund Turner
Alice Danks
Joseph Edmund Turner
Alice Danks
πŸ’ 1919/9273
Joseph Edmund Turner
Alice Danks
πŸ’ 1919/9273
Bachelor
Spinster
Grocers assistant
Housekeeper
27
17
Granity
Granity
3 days
17 years
Private Residence of William Danks, Granity 19/9012 William Danks, Father 27 December 1919 Rev. F. A. Tooley Church of England
No 8
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Joseph Edmund Turner Alice Danks
  πŸ’ 1919/9273
  πŸ’ 1919/9273
Condition Bachelor Spinster
Profession Grocers assistant Housekeeper
Age 27 17
Dwelling Place Granity Granity
Length of Residence 3 days 17 years
Marriage Place Private Residence of William Danks, Granity
Folio 19/9012
Consent William Danks, Father
Date of Certificate 27 December 1919
Officiating Minister Rev. F. A. Tooley Church of England

Page 2107

District of Karamea Quarter ending 30 June 1919 Registrar E. B. Lait
No Date of Notice Names and 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 April 1919 William Llewellyn Jones
Agnes Duncan
William Llewellyn Jones
Agnes Duncan
πŸ’ 1919/3840
William Llewellyn Jones
Agnes Duncan
πŸ’ 1919/3840
Bachelor
Spinster
General carrier
Domestic duties
24
21
Wanganui
Karamea
11 months
12 years
Church of England, Karamea 19/3728 11 April 1919 Rev. J. F. Coursey
No 1
Date of Notice 11 April 1919
  Groom Bride
Names of Parties William Llewellyn Jones Agnes Duncan
  πŸ’ 1919/3840
  πŸ’ 1919/3840
Condition Bachelor Spinster
Profession General carrier Domestic duties
Age 24 21
Dwelling Place Wanganui Karamea
Length of Residence 11 months 12 years
Marriage Place Church of England, Karamea
Folio 19/3728
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. J. F. Coursey
2 19 April 1919 Stephen Crockett
Catherine Elizabeth Curtis
Stephen Crockett
Catherine Elizabeth Curtis
πŸ’ 1919/3841
Stephen Crockett
Catherine Elizabeth Curtis
πŸ’ 1919/3841
Bachelor
Spinster
Mine Manager
Domestic duties
29
22
Karamea
Kongahu
1 week
3 years
Church of England, Seddonville 19/3729 19 April 1919 Rev. F. A. Tooley
No 2
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Stephen Crockett Catherine Elizabeth Curtis
  πŸ’ 1919/3841
  πŸ’ 1919/3841
Condition Bachelor Spinster
Profession Mine Manager Domestic duties
Age 29 22
Dwelling Place Karamea Kongahu
Length of Residence 1 week 3 years
Marriage Place Church of England, Seddonville
Folio 19/3729
Consent
Date of Certificate 19 April 1919
Officiating Minister Rev. F. A. Tooley

Page 2119

District of Lyell Quarter ending 31 December 1919 Registrar E. Welch
No Date of Notice Names and 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 October 1919 Ernest Herbert Fitzpatrick Thompson
Mary Lory
Ernest Herbert Fitzpatrick Thompson
Mary Lory
πŸ’ 1919/9274
Ernest Herbert Fitzpatrick Thompson
Mary Lory
πŸ’ 1919/9274
Bachelor
Spinster
Farmer
Chemist
31
51
Newton Flat
Westport
7 years
22 months
Registrar's Office, Lyell 19/9013 22 October 1919 Elizabeth Welch
No
Date of Notice 22 October 1919
  Groom Bride
Names of Parties Ernest Herbert Fitzpatrick Thompson Mary Lory
  πŸ’ 1919/9274
  πŸ’ 1919/9274
Condition Bachelor Spinster
Profession Farmer Chemist
Age 31 51
Dwelling Place Newton Flat Westport
Length of Residence 7 years 22 months
Marriage Place Registrar's Office, Lyell
Folio 19/9013
Consent
Date of Certificate 22 October 1919
Officiating Minister Elizabeth Welch

Page 2121

District of Motueka Quarter ending 31 March 1919 Registrar M. M. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1919 John Newlands
Pearl Irene McFarlane
John Newlands
Pearl Irene McFarlane
πŸ’ 1919/1676
John Newlands
Pearl Irene McFarlane
πŸ’ 1919/1676
Bachelor
Spinster
Presbyterian Missionary
Drapers Assistant
32
21
Motueka
Motueka
12 days
9 years
Presbyterian Church, Motueka 19/1382 7 January 1919 Rev. F. H. Bailey
No 1
Date of Notice 7 January 1919
  Groom Bride
Names of Parties John Newlands Pearl Irene McFarlane
  πŸ’ 1919/1676
  πŸ’ 1919/1676
Condition Bachelor Spinster
Profession Presbyterian Missionary Drapers Assistant
Age 32 21
Dwelling Place Motueka Motueka
Length of Residence 12 days 9 years
Marriage Place Presbyterian Church, Motueka
Folio 19/1382
Consent
Date of Certificate 7 January 1919
Officiating Minister Rev. F. H. Bailey
2 15 January 1919 Frank Ernest Mark
Elizabeth Ann Savage
Frank Ernest Mark
Elizabeth Ann Savage
πŸ’ 1919/1677
Frank Ernest Mark
Elizabeth Ann Savage
πŸ’ 1919/1677
Bachelor
Spinster
Draper
Domestic
32
27
Motueka
Motueka
5 days
3 weeks
Roman Catholic Church, Motueka 19/1383 15 January 1919 Rev. K. J. McGrath
No 2
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Frank Ernest Mark Elizabeth Ann Savage
  πŸ’ 1919/1677
  πŸ’ 1919/1677
Condition Bachelor Spinster
Profession Draper Domestic
Age 32 27
Dwelling Place Motueka Motueka
Length of Residence 5 days 3 weeks
Marriage Place Roman Catholic Church, Motueka
Folio 19/1383
Consent
Date of Certificate 15 January 1919
Officiating Minister Rev. K. J. McGrath
3 3 February 1919 Eric Heine
Johanna Hedwig Eggers
Eric Heine
Johanna Hedwig Eggers
πŸ’ 1919/1678
Bachelor
Spinster
Farmer
Domestic
24
22
Upper Moutere
Upper Moutere
4 days
22 years
Lutheran Church, Upper Moutere 19/1384 3 February 1919 Rev. A. Appelt
No 3
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Eric Heine Johanna Hedwig Eggers
  πŸ’ 1919/1678
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 4 days 22 years
Marriage Place Lutheran Church, Upper Moutere
Folio 19/1384
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev. A. Appelt
4 5 March 1919 Francis Albert Dunstall
Olive Marion Moffatt
Francis Albert Dunstall
Olive Marion Moffatt
πŸ’ 1919/1656
Francis Albert Dunstall
Olive Marion Moffatt
πŸ’ 1919/1656
Bachelor
Spinster
Telegraph Operator
Domestic
23
24
Motueka
Motueka
5 days
1 month
Wesleyan Church, Motueka 19/1385 5 March 1919 Rev. A. Nicholls
No 4
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Francis Albert Dunstall Olive Marion Moffatt
  πŸ’ 1919/1656
  πŸ’ 1919/1656
Condition Bachelor Spinster
Profession Telegraph Operator Domestic
Age 23 24
Dwelling Place Motueka Motueka
Length of Residence 5 days 1 month
Marriage Place Wesleyan Church, Motueka
Folio 19/1385
Consent
Date of Certificate 5 March 1919
Officiating Minister Rev. A. Nicholls
5 10 March 1919 Frank Edward Stade
Laurence Jane Campbell
Frank Edward Stade
Laurence Jane Campbell
πŸ’ 1919/1657
Frank Edward Stade
Laurence Jane Campbell
πŸ’ 1919/1657
Bachelor
Widow
Carter
Domestic Duties
33
26
Motueka
Motueka
5 years
2 months
McNabbs Boarding House, Motueka 19/1386 10 March 1919 Rev. W. J. Harvey
No 5
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Frank Edward Stade Laurence Jane Campbell
  πŸ’ 1919/1657
  πŸ’ 1919/1657
Condition Bachelor Widow
Profession Carter Domestic Duties
Age 33 26
Dwelling Place Motueka Motueka
Length of Residence 5 years 2 months
Marriage Place McNabbs Boarding House, Motueka
Folio 19/1386
Consent
Date of Certificate 10 March 1919
Officiating Minister Rev. W. J. Harvey

Page 2123

District of Motueka Quarter ending 30 June 1919 Registrar W. McInnes
No Date of Notice Names and 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 2 May 1919 George William Tutbury
Margaret Rose McKenzie
George William Tutbury
Margaret Rose McKenzie
πŸ’ 1919/3842
George William Tutbury
Margaret Rose McKenzie
πŸ’ 1919/3842
Bachelor
Spinster
Farmer
Domestic duties
31
27
Riwaka
Riwaka
31 years
2 months
Presbyterian Church, Riwaka 19/3730 2 May 1919 W. J. Harvey
No 6
Date of Notice 2 May 1919
  Groom Bride
Names of Parties George William Tutbury Margaret Rose McKenzie
  πŸ’ 1919/3842
  πŸ’ 1919/3842
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 27
Dwelling Place Riwaka Riwaka
Length of Residence 31 years 2 months
Marriage Place Presbyterian Church, Riwaka
Folio 19/3730
Consent
Date of Certificate 2 May 1919
Officiating Minister W. J. Harvey
7 14 May 1919 James Burr Plunk
Annie Maria Birch
James Barr Plank
Annie Maria Burch
πŸ’ 1919/3843
James Barr Plank
Annie Maria Burch
πŸ’ 1919/3843
Bachelor
Spinster
General Merchant
Domestic duties
27
25
Riwaka
Riwaka
3 days
1 year
Presbyterian Church, Riwaka 19/3731 14 May 1919 W. J. Harvey
No 7
Date of Notice 14 May 1919
  Groom Bride
Names of Parties James Burr Plunk Annie Maria Birch
BDM Match (91%) James Barr Plank Annie Maria Burch
  πŸ’ 1919/3843
BDM Match (91%) James Barr Plank Annie Maria Burch
  πŸ’ 1919/3843
Condition Bachelor Spinster
Profession General Merchant Domestic duties
Age 27 25
Dwelling Place Riwaka Riwaka
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Riwaka
Folio 19/3731
Consent
Date of Certificate 14 May 1919
Officiating Minister W. J. Harvey
8 12 June 1919 Arthur Gordon Green
Vera Treadwell Croudis
Arthur Gordon Green
Vera Treadwell Croudis
πŸ’ 1919/3844
Arthur Gordon Green
Vera Treadwell Croudis
πŸ’ 1919/3844
Bachelor
Spinster
Farmer
Postmistress
25
22
Pokororo
Orinoco
21 years
11 years
Church of England, Ngatimoti 19/3732 17 June 1919 Rev Kempthorne
No 8
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Arthur Gordon Green Vera Treadwell Croudis
  πŸ’ 1919/3844
  πŸ’ 1919/3844
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 25 22
Dwelling Place Pokororo Orinoco
Length of Residence 21 years 11 years
Marriage Place Church of England, Ngatimoti
Folio 19/3732
Consent
Date of Certificate 17 June 1919
Officiating Minister Rev Kempthorne
9 19 June 1919 Ernest Fenemor
Kathleen Harriet Dorothy Barrow
Ernest Fenemor
Kathleen Harriet Dorothy Barron
πŸ’ 1919/3845
Ernest Fenemor
Kathleen Harriet Dorothy Barron
πŸ’ 1919/3845
Bachelor
Spinster
Labourer
Domestic
23
19
Orinoco
Umukuri
4 years
10 years
Registrar's Office, Motueka 19/3733 Charles Barrow, Father 19 June 1919 W. McInnes
No 9
Date of Notice 19 June 1919
  Groom Bride
Names of Parties Ernest Fenemor Kathleen Harriet Dorothy Barrow
BDM Match (98%) Ernest Fenemor Kathleen Harriet Dorothy Barron
  πŸ’ 1919/3845
BDM Match (98%) Ernest Fenemor Kathleen Harriet Dorothy Barron
  πŸ’ 1919/3845
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Orinoco Umukuri
Length of Residence 4 years 10 years
Marriage Place Registrar's Office, Motueka
Folio 19/3733
Consent Charles Barrow, Father
Date of Certificate 19 June 1919
Officiating Minister W. McInnes

Page 2125

District of Motueka Quarter ending 30 September 1919 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 1 July 1919 Frederick William Farley
Emily Elizabeth Herrick
Frederick William Farley
Emily Elizabeth Herrick
πŸ’ 1919/6675
Bachelor
Spinster
Soldier
Domestic Duties
37
47
Lower Moutere
Lower Moutere
3 days
47 years
Miss Herrick's Residence, Lower Moutere 19/6134 1 July 1919 J. G. Price
No 10
Date of Notice 1 July 1919
  Groom Bride
Names of Parties Frederick William Farley Emily Elizabeth Herrick
  πŸ’ 1919/6675
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 37 47
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 3 days 47 years
Marriage Place Miss Herrick's Residence, Lower Moutere
Folio 19/6134
Consent
Date of Certificate 1 July 1919
Officiating Minister J. G. Price
11 30 July 1919 Claude D'Arcy Bray Bridger
Vera Agnes Hickmott
Claude D'arcy Bray Bridger
Vera Agnes Hickmott
πŸ’ 1919/6652
Claude D'arcy Bray Bridger
Vera Agnes Hickmott
πŸ’ 1919/6652
Bachelor
Spinster
Cement Miller
Dressmaker
25
22
Tarakohe
Umukuri
3 days
3 years
Residence of Mr. Thomas Hickmott, Umukuri 19/6135 30 July 1919 W. J. Harvey
No 11
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Claude D'Arcy Bray Bridger Vera Agnes Hickmott
BDM Match (98%) Claude D'arcy Bray Bridger Vera Agnes Hickmott
  πŸ’ 1919/6652
BDM Match (98%) Claude D'arcy Bray Bridger Vera Agnes Hickmott
  πŸ’ 1919/6652
Condition Bachelor Spinster
Profession Cement Miller Dressmaker
Age 25 22
Dwelling Place Tarakohe Umukuri
Length of Residence 3 days 3 years
Marriage Place Residence of Mr. Thomas Hickmott, Umukuri
Folio 19/6135
Consent
Date of Certificate 30 July 1919
Officiating Minister W. J. Harvey
12 13 August 1919 Maurice Archibald Stedman
Fanny May Turner
Maurice Archibald Stedman
Fanny May Turner
πŸ’ 1919/6653
Maurice Archibald Stedman
Fanny May Turner
πŸ’ 1919/6653
Widower
Spinster
Instructor of Defence Department
School Teacher
35
35
Motueka
Motueka
3 days
6 years
St Thomas Church, Motueka 19/6136 13 August 1919 John Vosper
No 12
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Maurice Archibald Stedman Fanny May Turner
  πŸ’ 1919/6653
  πŸ’ 1919/6653
Condition Widower Spinster
Profession Instructor of Defence Department School Teacher
Age 35 35
Dwelling Place Motueka Motueka
Length of Residence 3 days 6 years
Marriage Place St Thomas Church, Motueka
Folio 19/6136
Consent
Date of Certificate 13 August 1919
Officiating Minister John Vosper
13 20 August 1919 John Alexander Adams
Olive Frances Nicholls
John Alexander Adams
Olive Frances Nicholls
πŸ’ 1919/6654
John Alexander Adams
Olive Frances Nicholls
πŸ’ 1919/6654
Widower
Widow
Factory Manager
Domestic
36
33
Umukuri
Umukuri
2 months
5 years
Mr, H, Chapman's house, Pangatotara 19/6137 20 August 1919 W. J. Harvey
No 13
Date of Notice 20 August 1919
  Groom Bride
Names of Parties John Alexander Adams Olive Frances Nicholls
  πŸ’ 1919/6654
  πŸ’ 1919/6654
Condition Widower Widow
Profession Factory Manager Domestic
Age 36 33
Dwelling Place Umukuri Umukuri
Length of Residence 2 months 5 years
Marriage Place Mr, H, Chapman's house, Pangatotara
Folio 19/6137
Consent
Date of Certificate 20 August 1919
Officiating Minister W. J. Harvey
14 23 September 1919 Robert Clarke
Mabel Ivy Harvey
Robert Clarke
Mabel Ivy Harvey
πŸ’ 1919/6655
Robert Clarke
Mabel Ivy Harvey
πŸ’ 1919/6655
Bachelor
Spinster
Quarryman
Domestic Duties
31
26
Sandy Bay
Sandy Bay
4 years
15 years
Registrar's Office, Motueka 19/6138 23 September 1919 W. McInnes
No 14
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Robert Clarke Mabel Ivy Harvey
  πŸ’ 1919/6655
  πŸ’ 1919/6655
Condition Bachelor Spinster
Profession Quarryman Domestic Duties
Age 31 26
Dwelling Place Sandy Bay Sandy Bay
Length of Residence 4 years 15 years
Marriage Place Registrar's Office, Motueka
Folio 19/6138
Consent
Date of Certificate 23 September 1919
Officiating Minister W. McInnes

Page 2127

District of Motueka Quarter ending 31 December 1919 Registrar W. McInnes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 1 October 1919 William Benzies
Isabelle Lawrence
William Benzies
Isabella Lawrence
πŸ’ 1919/9275
William Benzies
Isabella Lawrence
πŸ’ 1919/9275
Bachelor
Spinster
Orchardist
Domestic Duties
27
21
Tasman
Tasman
8 years
5 days
Tasman Church Hall 19/9014 1 October 1919 Rev. G. H. Gibb
No 14
Date of Notice 1 October 1919
  Groom Bride
Names of Parties William Benzies Isabelle Lawrence
BDM Match (97%) William Benzies Isabella Lawrence
  πŸ’ 1919/9275
BDM Match (97%) William Benzies Isabella Lawrence
  πŸ’ 1919/9275
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 27 21
Dwelling Place Tasman Tasman
Length of Residence 8 years 5 days
Marriage Place Tasman Church Hall
Folio 19/9014
Consent
Date of Certificate 1 October 1919
Officiating Minister Rev. G. H. Gibb
15 18 October 1919 James McMaster
Sarah Isabella Purvis Allan
James McMaster
Sarah Isabella Purvis Allan
πŸ’ 1919/9276
James McMaster
Sarah Isabella Purvis Allan
πŸ’ 1919/9276
Bachelor
Spinster
Minister of Religion
Domestic Duties
29
20
Tasman
Tasman
3 days
12 months
Mr. James Allan's House, Tasman 19/9015 James Allan, Father 18 October 1919 Rev. G. H. Gibb
No 15
Date of Notice 18 October 1919
  Groom Bride
Names of Parties James McMaster Sarah Isabella Purvis Allan
  πŸ’ 1919/9276
  πŸ’ 1919/9276
Condition Bachelor Spinster
Profession Minister of Religion Domestic Duties
Age 29 20
Dwelling Place Tasman Tasman
Length of Residence 3 days 12 months
Marriage Place Mr. James Allan's House, Tasman
Folio 19/9015
Consent James Allan, Father
Date of Certificate 18 October 1919
Officiating Minister Rev. G. H. Gibb
16 28 October 1919 Harold Rountree
Winifred Ruth Taylor
Harold Rountree
Winifred Ruth Taylor
πŸ’ 1919/9277
Bachelor
Spinster
Motor Mechanic
Household Duties
27
26
Motueka
Motueka
5 days
26 years
Methodist Church, Motueka 19/9016 28 October 1919 C. W. Brown
No 16
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Harold Rountree Winifred Ruth Taylor
  πŸ’ 1919/9277
Condition Bachelor Spinster
Profession Motor Mechanic Household Duties
Age 27 26
Dwelling Place Motueka Motueka
Length of Residence 5 days 26 years
Marriage Place Methodist Church, Motueka
Folio 19/9016
Consent
Date of Certificate 28 October 1919
Officiating Minister C. W. Brown
17 15 November 1919 Donald Henry Campbell
Mabel Dale
Donald Henry Campbell
Mabel Dale
πŸ’ 1919/9278
Donald Henry Campbell
Mabel Dale
πŸ’ 1919/9278
Bachelor
Spinster
Baker
Shop Assistant
24
26
Motueka
Motueka
3 months
2 weeks
Registrar's Office, Motueka 19/9017 15 November 1919 W. McInnes
No 17
Date of Notice 15 November 1919
  Groom Bride
Names of Parties Donald Henry Campbell Mabel Dale
  πŸ’ 1919/9278
  πŸ’ 1919/9278
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 24 26
Dwelling Place Motueka Motueka
Length of Residence 3 months 2 weeks
Marriage Place Registrar's Office, Motueka
Folio 19/9017
Consent
Date of Certificate 15 November 1919
Officiating Minister W. McInnes
18 25 November 1919 Stephen James Chapman
Annie Sarah Harvey
Stephen James Chapman
Annie Sarah Harvey
πŸ’ 1919/9279
Bachelor
Spinster
Labourer
Domestic Servant
24
19
Riwaka
Marahau
2 years
19 years
Registrar's Office, Motueka 19/9018 George Harvey, Father 25 November 1919 W. McInnes
No 18
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Stephen James Chapman Annie Sarah Harvey
  πŸ’ 1919/9279
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 19
Dwelling Place Riwaka Marahau
Length of Residence 2 years 19 years
Marriage Place Registrar's Office, Motueka
Folio 19/9018
Consent George Harvey, Father
Date of Certificate 25 November 1919
Officiating Minister W. McInnes

Page 2128

District of Motueka Quarter ending 31 December 1919 Registrar Aug. B. Shone
No Date of Notice Names and 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 6 December 1919 Alan Reeves Muntz
Merle De Rosier Fowler
Allan Reeves Munty
Merle De Rosier Fowler
πŸ’ 1919/9280
Bachelor
Spinster
Storekeeper
Clerk
25
27
Upper Moutere
Motueka
16 years
20 years
St Thomas Church, Motueka 19/9019 6 December 1919 Rev John Vosper
No 19
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Alan Reeves Muntz Merle De Rosier Fowler
BDM Match (94%) Allan Reeves Munty Merle De Rosier Fowler
  πŸ’ 1919/9280
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 25 27
Dwelling Place Upper Moutere Motueka
Length of Residence 16 years 20 years
Marriage Place St Thomas Church, Motueka
Folio 19/9019
Consent
Date of Certificate 6 December 1919
Officiating Minister Rev John Vosper
20 10 December 1919 Frank Bruning
Blanche Maria Elford
Frank Bruning
Blanche Maria Elford
πŸ’ 1919/9282
Bachelor
Spinster
Labourer
Domestic duties
27
19
Motueka
Motueka
27 years
6 years
Registrars Office, Motueka 19/9020 Robert Elford, Father 10 December 1919 W. McInnes
No 20
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Frank Bruning Blanche Maria Elford
  πŸ’ 1919/9282
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 19
Dwelling Place Motueka Motueka
Length of Residence 27 years 6 years
Marriage Place Registrars Office, Motueka
Folio 19/9020
Consent Robert Elford, Father
Date of Certificate 10 December 1919
Officiating Minister W. McInnes
21 10 December 1919 Charles Edwin Stebbings
Lucy Annie Lavena Marshall
Charles Edwin Stebbing
Lucy Innes Levena Marshall
πŸ’ 1919/9283
Bachelor
Spinster
Farmer
Domestic duties
22
20
Pokororo
Lower Moutere
22 years
20 years
Residence of Mr. R. Marshall, Lower Moutere 19/9021 Richard Marshall, Father 10 December 1919 W. J. Harvey
No 21
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Charles Edwin Stebbings Lucy Annie Lavena Marshall
BDM Match (90%) Charles Edwin Stebbing Lucy Innes Levena Marshall
  πŸ’ 1919/9283
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Pokororo Lower Moutere
Length of Residence 22 years 20 years
Marriage Place Residence of Mr. R. Marshall, Lower Moutere
Folio 19/9021
Consent Richard Marshall, Father
Date of Certificate 10 December 1919
Officiating Minister W. J. Harvey
22 11 December 1919 Henry Ernest Newson
Erena Grace Bradley
Henry Ernest Newson
Erina Grace Bradley
πŸ’ 1919/9284
Bachelor
Spinster
Carpenter
Domestic duties
31
26
Palmerston North
Riwaka
31 years
26 years
Residence of J. T. Bradley, Riwaka 19/9022 11 December 1919 W. J. Harvey
No 22
Date of Notice 11 December 1919
  Groom Bride
Names of Parties Henry Ernest Newson Erena Grace Bradley
BDM Match (97%) Henry Ernest Newson Erina Grace Bradley
  πŸ’ 1919/9284
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 31 26
Dwelling Place Palmerston North Riwaka
Length of Residence 31 years 26 years
Marriage Place Residence of J. T. Bradley, Riwaka
Folio 19/9022
Consent
Date of Certificate 11 December 1919
Officiating Minister W. J. Harvey
23 20 December 1919 Richard Joseph Hyland
Alice Olive Stade
Richard Joseph Hyland
Alice Olive Stade
πŸ’ 1919/9285
Bachelor
Spinster
Farmer
Domestic duties
40
27
Tadmor
Motueka
40 years
27 years
Methodist Church, Motueka 19/9023 20 December 1919 C. W. Brown
No 23
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Richard Joseph Hyland Alice Olive Stade
  πŸ’ 1919/9285
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 27
Dwelling Place Tadmor Motueka
Length of Residence 40 years 27 years
Marriage Place Methodist Church, Motueka
Folio 19/9023
Consent
Date of Certificate 20 December 1919
Officiating Minister C. W. Brown

Page 2131

District of Motupiko Quarter ending 30 June 1919 Registrar A. D. 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 15 May 1919 Horace David Harford
Florence Hannen
Horace David Harford
Florence Hannen
πŸ’ 1919/3846
Divorced 11-3-19
Spinster
Farmer
Housekeeper
46
38
Kiwi
Kiwi
30 years
38 years
Registrar's Office, Kohatu 19/3734 15 May 1919 A. J. Coleman Registrar
No 1
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Horace David Harford Florence Hannen
  πŸ’ 1919/3846
Condition Divorced 11-3-19 Spinster
Profession Farmer Housekeeper
Age 46 38
Dwelling Place Kiwi Kiwi
Length of Residence 30 years 38 years
Marriage Place Registrar's Office, Kohatu
Folio 19/3734
Consent
Date of Certificate 15 May 1919
Officiating Minister A. J. Coleman Registrar
2 12 May 1919 Edward Henry Malley
Myrtle Elenor Blanchet
Edward Henry Malley
Myrtle Eleanor Blanchet
πŸ’ 1919/3823
Bachelor
Spinster
Miner
Postmistress
33
20
Wangapeka
Tadmor
4 years
20 years
St Georges Church, Motupiko 19/3735 Leon Blanchet father 22 May 1919 Rev A Berryman Church of England
No 2
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Edward Henry Malley Myrtle Elenor Blanchet
BDM Match (98%) Edward Henry Malley Myrtle Eleanor Blanchet
  πŸ’ 1919/3823
Condition Bachelor Spinster
Profession Miner Postmistress
Age 33 20
Dwelling Place Wangapeka Tadmor
Length of Residence 4 years 20 years
Marriage Place St Georges Church, Motupiko
Folio 19/3735
Consent Leon Blanchet father
Date of Certificate 22 May 1919
Officiating Minister Rev A Berryman Church of England

Page 2133

District of Motupiko Quarter ending 30 September 1919 Registrar A. Coleman
No Date of Notice Names and 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 July 1919 Ralph Campbell Biggs
Gladys Isabel Dapp
Ralph Campbell Biggs
Gladys Isabel Dapp
πŸ’ 1919/6656
Bachelor
Spinster
Farmer
Domestic
33
23
Tapawera
Tapawera
33 years
3 years
Tadmor Anglican Church 19/6139 26 July 1919 Rev. A. Berryman, Church of England
No 3
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Ralph Campbell Biggs Gladys Isabel Dapp
  πŸ’ 1919/6656
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Tapawera Tapawera
Length of Residence 33 years 3 years
Marriage Place Tadmor Anglican Church
Folio 19/6139
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. A. Berryman, Church of England
4 5 August 1919 Herbert Clifton Coppell
Hilda May Ricketts
Herbert Clifton Coppell
Hilda May Ricketts
πŸ’ 1919/6657
Bachelor
Spinster
Farmer
Domestic
32
23
Tui
Tui
7 days
9 years
Mr. J. Ricketts private residence, Tui 19/6140 5 August 1919 Rev. J. R. Dart, Church of England
No 4
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Herbert Clifton Coppell Hilda May Ricketts
  πŸ’ 1919/6657
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 23
Dwelling Place Tui Tui
Length of Residence 7 days 9 years
Marriage Place Mr. J. Ricketts private residence, Tui
Folio 19/6140
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. J. R. Dart, Church of England

Page 2135

District of Motupiko Quarter ending 31 December 1919 Registrar A. Coleman
No Date of Notice Names and 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 16 October 1919 Heric Samuel Timms
Annie Gibbs
Heric Samuel Timms
Annie Gibbs
πŸ’ 1919/9286
Bachelor
Spinster
Farmer
Domestic
25
23
Tapawera
Tapawera
3 days
22 years
Tadmor Anglican Church 19/9024 16 October 1919 Rev. A. Berryman, Church of England
No 5
Date of Notice 16 October 1919
  Groom Bride
Names of Parties Heric Samuel Timms Annie Gibbs
  πŸ’ 1919/9286
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Tapawera Tapawera
Length of Residence 3 days 22 years
Marriage Place Tadmor Anglican Church
Folio 19/9024
Consent
Date of Certificate 16 October 1919
Officiating Minister Rev. A. Berryman, Church of England
6 4 November 1919 Daniel Leatham
Annie Christina Rachael Stott
Daniel Leatham
Annie Christina Rachel Stott
πŸ’ 1919/9287
Bachelor
Spinster
Labourer
Post-mistress
24
18
Glenhope
Glenhope
23 years
2 years
Registrar's office, Kohatu 19/9025 Thomas Stott, Father 4 November 1919 A Coleman, Registrar
No 6
Date of Notice 4 November 1919
  Groom Bride
Names of Parties Daniel Leatham Annie Christina Rachael Stott
BDM Match (98%) Daniel Leatham Annie Christina Rachel Stott
  πŸ’ 1919/9287
Condition Bachelor Spinster
Profession Labourer Post-mistress
Age 24 18
Dwelling Place Glenhope Glenhope
Length of Residence 23 years 2 years
Marriage Place Registrar's office, Kohatu
Folio 19/9025
Consent Thomas Stott, Father
Date of Certificate 4 November 1919
Officiating Minister A Coleman, Registrar
7 12 December 1919 Gilbert Percival Biggs
Nora Gladys Crimp
Gilbert Percival Biggs
Nora Gladys Crimp
πŸ’ 1919/4649
Bachelor
Spinster
Farmer
Domestic
26
22
Tapawera
Tapawera
26 years
6 years
Tadmor Anglican Church 19/9026 12 December 1919 Rev. A. Berryman, Church of England
No 7
Date of Notice 12 December 1919
  Groom Bride
Names of Parties Gilbert Percival Biggs Nora Gladys Crimp
  πŸ’ 1919/4649
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Tapawera Tapawera
Length of Residence 26 years 6 years
Marriage Place Tadmor Anglican Church
Folio 19/9026
Consent
Date of Certificate 12 December 1919
Officiating Minister Rev. A. Berryman, Church of England

Page 2137

District of Murchison Quarter ending 31 March 1919 Registrar F. L. Andrewes
No Date of Notice Names and 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 30 January 1919 George William Hall
Esther Annie Randerson
George William Hall
Esther Annie Randerson
πŸ’ 1919/1658
Widower 23.2.17.
Spinster
Cycle and Motor Agent
School Teacher
39
28
present Nelson usual Brightwater
present Murchison usual Murchison
3 days
6 weeks
Church of England, Murchison 19/1387 30 January 1919 Rev G. A. Crossman, Church of England
No 1
Date of Notice 30 January 1919
  Groom Bride
Names of Parties George William Hall Esther Annie Randerson
  πŸ’ 1919/1658
Condition Widower 23.2.17. Spinster
Profession Cycle and Motor Agent School Teacher
Age 39 28
Dwelling Place present Nelson usual Brightwater present Murchison usual Murchison
Length of Residence 3 days 6 weeks
Marriage Place Church of England, Murchison
Folio 19/1387
Consent
Date of Certificate 30 January 1919
Officiating Minister Rev G. A. Crossman, Church of England

Page 2139

District of Murchison Quarter ending 30 June 1919 Registrar F. L. Andrewes
No Date of Notice Names and 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 April 1919 Alfred Baden Gibbs
Edith Dorothy Main
Alfred Baden Gibbs
Edith Dorothy Main
πŸ’ 1919/3824
Bachelor
Spinster
Farmer
Domestic duties
26 years
22 years
Longford
Longford
26 years
15 years
Residence of John Main, Longford 19/3736 4 April 1919 Rev G. A. Crossman, Church of England
No 2
Date of Notice 4 April 1919
  Groom Bride
Names of Parties Alfred Baden Gibbs Edith Dorothy Main
  πŸ’ 1919/3824
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 years 22 years
Dwelling Place Longford Longford
Length of Residence 26 years 15 years
Marriage Place Residence of John Main, Longford
Folio 19/3736
Consent
Date of Certificate 4 April 1919
Officiating Minister Rev G. A. Crossman, Church of England
3 17 April 1919 Herbert Coxall
Edeline Lavina Potter
Herbert Coxall
Ediline Levina Potter
πŸ’ 1919/3825
Bachelor
Spinster
Miner
Waitress
20 years
22 years
Murchison
Murchison
4 months
life
Church of England, Murchison 19/3737 Herbert Coxall, Father 17 April 1919 Rev J. R. Dart, Church of England
No 3
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Herbert Coxall Edeline Lavina Potter
BDM Match (95%) Herbert Coxall Ediline Levina Potter
  πŸ’ 1919/3825
Condition Bachelor Spinster
Profession Miner Waitress
Age 20 years 22 years
Dwelling Place Murchison Murchison
Length of Residence 4 months life
Marriage Place Church of England, Murchison
Folio 19/3737
Consent Herbert Coxall, Father
Date of Certificate 17 April 1919
Officiating Minister Rev J. R. Dart, Church of England
4 12 June 1919 Thomas Bradbury
Annie Holman
Thomas Bredbury
Annie Holman
πŸ’ 1919/3826
Bachelor
Widow (3 December 1902)
Farmer
Domestic duties
43 years
54 years
Maruia
Maruia
20 years
25 years
Residence of John Bradbury, Murchison 19/3738 12 June 1919 Rev T. G. Brooke, Methodist Church
No 4
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Thomas Bradbury Annie Holman
BDM Match (97%) Thomas Bredbury Annie Holman
  πŸ’ 1919/3826
Condition Bachelor Widow (3 December 1902)
Profession Farmer Domestic duties
Age 43 years 54 years
Dwelling Place Maruia Maruia
Length of Residence 20 years 25 years
Marriage Place Residence of John Bradbury, Murchison
Folio 19/3738
Consent
Date of Certificate 12 June 1919
Officiating Minister Rev T. G. Brooke, Methodist Church
5 18 June 1919 Herbert James Stewart
Rosa Emily Moon
Herbert James Stewart
Rosa Emily Moon
πŸ’ 1919/3827
Divorced 11th September 1918
Spinster
Farmer
Domestic duties
41 years
35 years
Murchison
Murchison
9 years
3 years
Registrar's Office, Murchison 19/3739 18 June 1919 F. L. Andrewes, Registrar
No 5
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Herbert James Stewart Rosa Emily Moon
  πŸ’ 1919/3827
Condition Divorced 11th September 1918 Spinster
Profession Farmer Domestic duties
Age 41 years 35 years
Dwelling Place Murchison Murchison
Length of Residence 9 years 3 years
Marriage Place Registrar's Office, Murchison
Folio 19/3739
Consent
Date of Certificate 18 June 1919
Officiating Minister F. L. Andrewes, Registrar

Page 2141

District of Murchison Quarter ending 30 September 1919 Registrar A. D. Baggs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 September 1919 Gladstone Belgrove Trower
Alia May Oxnam
Gladstone Belgrove Trower
Alice May Oxnam
πŸ’ 1919/6658
Bachelor
Spinster
Farmer
Domestic Duties
32
32
Murchison
Longford, Murchison
10 years
15 years
Residence of G. B. Trower, Murchison 19/6141 20 September 1919 Revd Jesse Boothroyd, Methodist
No 6
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Gladstone Belgrove Trower Alia May Oxnam
BDM Match (93%) Gladstone Belgrove Trower Alice May Oxnam
  πŸ’ 1919/6658
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 32
Dwelling Place Murchison Longford, Murchison
Length of Residence 10 years 15 years
Marriage Place Residence of G. B. Trower, Murchison
Folio 19/6141
Consent
Date of Certificate 20 September 1919
Officiating Minister Revd Jesse Boothroyd, Methodist

Page 2143

District of Murchison Quarter ending 31 December 1919 Registrar F. L. Andrewes
No Date of Notice Names and 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 6 October 1919 Reuben Henry Betts
Florence Maud Downie
Reuben Henry Betts
Florence Maud Downie
πŸ’ 1919/4660
Bachelor
Spinster
Motor Car Proprietor
Domestic
24
23
Westport
Murchison
24 years
23 years
Mr C. Downie's Residence, Murchison 19/9027 6 October 1919 Revd. J. F. Coursey, Church of England
No 7
Date of Notice 6 October 1919
  Groom Bride
Names of Parties Reuben Henry Betts Florence Maud Downie
  πŸ’ 1919/4660
Condition Bachelor Spinster
Profession Motor Car Proprietor Domestic
Age 24 23
Dwelling Place Westport Murchison
Length of Residence 24 years 23 years
Marriage Place Mr C. Downie's Residence, Murchison
Folio 19/9027
Consent
Date of Certificate 6 October 1919
Officiating Minister Revd. J. F. Coursey, Church of England

Page 2145

District of Nelson Quarter ending 31 March 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Kenneth Alfred Kinzett
Edith Mary Dayman
Kenneth Alfred Kinzett
Edith Mary Dayman
πŸ’ 1919/1670
Bachelor
Spinster
Soldier
Domestic duties
27
25
Nelson
Nelson
2 years
25 years
Cathedral, Nelson 19/1398 3 January 1919 Rev. G. E. Weeks, Church of England
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Kenneth Alfred Kinzett Edith Mary Dayman
  πŸ’ 1919/1670
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 27 25
Dwelling Place Nelson Nelson
Length of Residence 2 years 25 years
Marriage Place Cathedral, Nelson
Folio 19/1398
Consent
Date of Certificate 3 January 1919
Officiating Minister Rev. G. E. Weeks, Church of England
2 24 January 1919 George William Hall
Esther Annie Randerson
George William Hall
Esther Annie Randerson
πŸ’ 1919/1658
Widower
Spinster
Cycle and Motor Agent
School Teacher
39
28
Nelson
Murchison
3 days
1 month
Church of England, Murchison 19/1387 24 January 1919 Rev. G. A. Crossman, Church of England
No 2
Date of Notice 24 January 1919
  Groom Bride
Names of Parties George William Hall Esther Annie Randerson
  πŸ’ 1919/1658
Condition Widower Spinster
Profession Cycle and Motor Agent School Teacher
Age 39 28
Dwelling Place Nelson Murchison
Length of Residence 3 days 1 month
Marriage Place Church of England, Murchison
Folio 19/1387
Consent
Date of Certificate 24 January 1919
Officiating Minister Rev. G. A. Crossman, Church of England
3 27 January 1919 George John Fargo
Elsie May Stratford
George John Faras
Elsie May Stratford
πŸ’ 1919/1671
Bachelor
Spinster
Painter
Domestic duties
25
20
Nelson
Nelson
15 months
6 years
Residence of Mr. George Stratford, St. Vincent Street, Nelson 19/1389 George Stratford, father 27 January 1919 Rev. W. Wollstein, Church of England
No 3
Date of Notice 27 January 1919
  Groom Bride
Names of Parties George John Fargo Elsie May Stratford
BDM Match (94%) George John Faras Elsie May Stratford
  πŸ’ 1919/1671
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 15 months 6 years
Marriage Place Residence of Mr. George Stratford, St. Vincent Street, Nelson
Folio 19/1389
Consent George Stratford, father
Date of Certificate 27 January 1919
Officiating Minister Rev. W. Wollstein, Church of England
4 5 February 1919 John Howard Leigh James
Gladys Ethel Bethwaite
John Howard Leigh James
Gladys Ethel Bethwaite
πŸ’ 1919/1630
Bachelor
Spinster
Clerk
Domestic duties
26
25
Tahunanui
Nelson
4 days
22 years
St. John's Methodist Church, Nelson 19/1390 5 February 1919 Rev. E. D. Patchett, Methodist
No 4
Date of Notice 5 February 1919
  Groom Bride
Names of Parties John Howard Leigh James Gladys Ethel Bethwaite
  πŸ’ 1919/1630
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 26 25
Dwelling Place Tahunanui Nelson
Length of Residence 4 days 22 years
Marriage Place St. John's Methodist Church, Nelson
Folio 19/1390
Consent
Date of Certificate 5 February 1919
Officiating Minister Rev. E. D. Patchett, Methodist
5 6 February 1919 Joseph Waihaere Wells
Whanua Pani Kawharu
Joseph Waihaere Wells
Whanau Pani Kawharu
πŸ’ 1919/1641
Bachelor
Spinster
Farm Assistant
Domestic Duties
22
22
Nelson
Nelson
22 years
22 years
Office of Registrar of Marriages, Nelson 19/1391 6 February 1919 S. Tyson, Registrar
No 5
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Joseph Waihaere Wells Whanua Pani Kawharu
BDM Match (95%) Joseph Waihaere Wells Whanau Pani Kawharu
  πŸ’ 1919/1641
Condition Bachelor Spinster
Profession Farm Assistant Domestic Duties
Age 22 22
Dwelling Place Nelson Nelson
Length of Residence 22 years 22 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/1391
Consent
Date of Certificate 6 February 1919
Officiating Minister S. Tyson, Registrar

Page 2146

District of Nelson Quarter ending 31 March 1919 Registrar S. Tyson
No Date of Notice Names and 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 15 February 1919 Richard Nelson Andrews
Sylvia Edith Hall
Richard Nelson Andrews
Sylvia Edith Hall
πŸ’ 1919/1648
Bachelor
Spinster
Farmer
Domestic duties
26
18
Nelson
Atawhai, Nelson
20 years
7 years
St John's Methodist Church, Nelson 19/1392 George Hall, father 15 February 1919 Rev. E. D. Patchett, Methodist
No 6
Date of Notice 15 February 1919
  Groom Bride
Names of Parties Richard Nelson Andrews Sylvia Edith Hall
  πŸ’ 1919/1648
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 18
Dwelling Place Nelson Atawhai, Nelson
Length of Residence 20 years 7 years
Marriage Place St John's Methodist Church, Nelson
Folio 19/1392
Consent George Hall, father
Date of Certificate 15 February 1919
Officiating Minister Rev. E. D. Patchett, Methodist
7 18 February 1919 William Laird
Nellie MacLaren Gay
William Laird
Nellie MacLaren Gay
πŸ’ 1919/1649
Bachelor
Married but not heard of husband as alive during last eleven years
Farmer
Domestic duties
35
44
Nelson
Nelson
12 months
11 years
Office of Registrar of Marriages, Nelson 19/1393 18 February 1919 Mr. S. Tyson, Registrar
No 7
Date of Notice 18 February 1919
  Groom Bride
Names of Parties William Laird Nellie MacLaren Gay
  πŸ’ 1919/1649
Condition Bachelor Married but not heard of husband as alive during last eleven years
Profession Farmer Domestic duties
Age 35 44
Dwelling Place Nelson Nelson
Length of Residence 12 months 11 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/1393
Consent
Date of Certificate 18 February 1919
Officiating Minister Mr. S. Tyson, Registrar
8 24 February 1919 Gordon Smith
Florence Bell Scorgie
Gordon Smith
Florence Bell Scorgie
πŸ’ 1919/1650
Bachelor
Spinster
Draper
Domestic duties
31
22
Nelson
Nelson
3 days
3 days
All Saints' Church, Nelson 19/1394 24 February 1919 Rev. W. Wollstein, Church of England
No 8
Date of Notice 24 February 1919
  Groom Bride
Names of Parties Gordon Smith Florence Bell Scorgie
  πŸ’ 1919/1650
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 31 22
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints' Church, Nelson
Folio 19/1394
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev. W. Wollstein, Church of England
9 13 March 1919 Arthur Martin
Elizabeth Louise Thomason
Arthur Martin
Elizabeth Louise Thomason
πŸ’ 1919/1651
Bachelor
Spinster
Farmer
Domestic duties
36
33
Nelson
Nelson
3 days
3 days
Cathedral, Nelson 19/1395 13 March 1919 Rev. G. E. Weeks, Church of England
No 9
Date of Notice 13 March 1919
  Groom Bride
Names of Parties Arthur Martin Elizabeth Louise Thomason
  πŸ’ 1919/1651
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 33
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Cathedral, Nelson
Folio 19/1395
Consent
Date of Certificate 13 March 1919
Officiating Minister Rev. G. E. Weeks, Church of England
10 14 March 1919 Alexander John Nicol
Mary Kathleen Pettit
Alexander John Nicol
Mary Kathleen Pettit
πŸ’ 1919/1652
Bachelor
Spinster
Clerk
Domestic duties
25
26
Nelson
Nelson
7 days
26 years
Baptist Church, Nelson 19/1396 14 March 1919 Rev. J. Laird, Baptist
No 10
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Alexander John Nicol Mary Kathleen Pettit
  πŸ’ 1919/1652
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 25 26
Dwelling Place Nelson Nelson
Length of Residence 7 days 26 years
Marriage Place Baptist Church, Nelson
Folio 19/1396
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. J. Laird, Baptist

Page 2147

District of Nelson Quarter ending 31 March 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 18 March 1919 George Thomson
Jane Selina Annie Rogers
George Thomson
Jane Selina Annie Rogers
πŸ’ 1919/1653
Bachelor
Spinster
Farmer
Domestic duties
37
37
Nelson
Nelson
3 days
8 months
Residence of Mrs. J. Rogers, Grove Street, Nelson 19/1397 18 March 1919 Rev. G. H. Gibb, Presbyterian
No 11
Date of Notice 18 March 1919
  Groom Bride
Names of Parties George Thomson Jane Selina Annie Rogers
  πŸ’ 1919/1653
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 37
Dwelling Place Nelson Nelson
Length of Residence 3 days 8 months
Marriage Place Residence of Mrs. J. Rogers, Grove Street, Nelson
Folio 19/1397
Consent
Date of Certificate 18 March 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
12 19 March 1919 Richard Pascoe
Violet Marshall
Richard Pascoe
Violet Marshall
πŸ’ 1919/1659
Bachelor
Divorced 14 March 1919
Miner
Domestic duties
37
34
Nelson
Nelson
3 days
3 days
Office of Registrar of Marriages, Nelson 19/1388 19 March 1919 Mr. S. Tyson, Registrar
No 12
Date of Notice 19 March 1919
  Groom Bride
Names of Parties Richard Pascoe Violet Marshall
  πŸ’ 1919/1659
Condition Bachelor Divorced 14 March 1919
Profession Miner Domestic duties
Age 37 34
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/1388
Consent
Date of Certificate 19 March 1919
Officiating Minister Mr. S. Tyson, Registrar
13 21 March 1919 Albert William Westrupp
Trixie Mabel Bennett
Albert William Westrupp
Trixie Mabel Bennett
πŸ’ 1919/1660
Bachelor
Spinster
Mariner
Domestic duties
22
20
Nelson
Nelson
22 years
20 years
Residence of Mr. G. Bennett, Brook Street, Nelson 19/1399 Beatrice M. Bennett 21 March 1919 Rev. J. Laird, Baptist
No 13
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Albert William Westrupp Trixie Mabel Bennett
  πŸ’ 1919/1660
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 22 20
Dwelling Place Nelson Nelson
Length of Residence 22 years 20 years
Marriage Place Residence of Mr. G. Bennett, Brook Street, Nelson
Folio 19/1399
Consent Beatrice M. Bennett
Date of Certificate 21 March 1919
Officiating Minister Rev. J. Laird, Baptist
14 24 March 1919 James Ballard
Isabel Hewson
James Ballard
Isabel Hewson
πŸ’ 1919/1661
Widower 1909
Widow 1893
Gentleman
Lady
69
68
Nelson
Nelson
30 years
3 days
Office of Registrar of Marriages, Nelson 19/1400 24 March 1919 Mr. S. Tyson, Registrar
No 14
Date of Notice 24 March 1919
  Groom Bride
Names of Parties James Ballard Isabel Hewson
  πŸ’ 1919/1661
Condition Widower 1909 Widow 1893
Profession Gentleman Lady
Age 69 68
Dwelling Place Nelson Nelson
Length of Residence 30 years 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/1400
Consent
Date of Certificate 24 March 1919
Officiating Minister Mr. S. Tyson, Registrar
15 25 March 1919 Athol Edwards Whitwell
Kathleen Marjorie Olive Von Ardleflurg Saxon
Athol Edwards Whitwell
Kathleen Marjorie Olive Von Ardleflurg Saxon
πŸ’ 1919/1662
Bachelor
Spinster
Farmer
Clerk
31
24
Wakapuaka
Wakapuaka
2 months
2 months
Dwelling of Mr. Henry Clouston, Brook Street, Nelson 19/1401 25 March 1919 Rev. J. R. Dart, Church of England
No 15
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Athol Edwards Whitwell Kathleen Marjorie Olive Von Ardleflurg Saxon
  πŸ’ 1919/1662
Condition Bachelor Spinster
Profession Farmer Clerk
Age 31 24
Dwelling Place Wakapuaka Wakapuaka
Length of Residence 2 months 2 months
Marriage Place Dwelling of Mr. Henry Clouston, Brook Street, Nelson
Folio 19/1401
Consent
Date of Certificate 25 March 1919
Officiating Minister Rev. J. R. Dart, Church of England

Page 2149

District of Nelson Quarter ending 30 June 1919 Registrar S. Tyson
No Date of Notice Names and 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 11 April 1919 John William Steeden Gill
Rosa Alice Barnes
John William Steeden Gill
Rosa Alice Barnes
πŸ’ 1919/3828
Bachelor
Spinster
Farmer
Milliner
24
22
Nelson
Nelson
24 years
5 years
Dwelling of Mr. John Thomas Barnes, Atawhai 19/3740 11 April 1919 Rev. F. J. Ferry, Church of England
No 16
Date of Notice 11 April 1919
  Groom Bride
Names of Parties John William Steeden Gill Rosa Alice Barnes
  πŸ’ 1919/3828
Condition Bachelor Spinster
Profession Farmer Milliner
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 24 years 5 years
Marriage Place Dwelling of Mr. John Thomas Barnes, Atawhai
Folio 19/3740
Consent
Date of Certificate 11 April 1919
Officiating Minister Rev. F. J. Ferry, Church of England
17 12 April 1919 Leonard Wreford Wysocki
Veda Zarelle Smith
Leonard Wilford Wysocki
Veda Zarelle Smith
πŸ’ 1919/3829
Bachelor
Spinster
Mechanical Engineer
Domestic duties
21
21
Nelson
Nelson
4 months
4 months
Office of Registrar of Marriages, Nelson 19/3741 12 April 1919 S. Tyson, Registrar
No 17
Date of Notice 12 April 1919
  Groom Bride
Names of Parties Leonard Wreford Wysocki Veda Zarelle Smith
BDM Match (96%) Leonard Wilford Wysocki Veda Zarelle Smith
  πŸ’ 1919/3829
Condition Bachelor Spinster
Profession Mechanical Engineer Domestic duties
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 4 months 4 months
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/3741
Consent
Date of Certificate 12 April 1919
Officiating Minister S. Tyson, Registrar
18 15 April 1919 William Howard Elgin Ames
Kathleen Edith Rodley
William Howard Elgin Ames
Kathleen Edith Rodley
πŸ’ 1919/3830
Bachelor
Spinster
Commercial Traveller
Domestic duties
24
24
Nelson
Nelson
3 days
3 years
Church of Christ, Nelson 19/3742 15 April 1919 Rev. E. D. Patchett, Methodist
No 18
Date of Notice 15 April 1919
  Groom Bride
Names of Parties William Howard Elgin Ames Kathleen Edith Rodley
  πŸ’ 1919/3830
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 years
Marriage Place Church of Christ, Nelson
Folio 19/3742
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. E. D. Patchett, Methodist
19 15 April 1919 Frederick John Stephens
Agnes Todd Allardice
Frederick John Stephens
Agnes Todd Allardice
πŸ’ 1919/3831
Bachelor
Spinster
Waterside worker
Saleswoman
41
40
Nelson
Nelson
3 days
17 days
Dwelling of Mr. Arthur William McLean, Russell Street, Nelson 19/3743 15 April 1919 Rev. G. H. Gibb, Presbyterian
No 19
Date of Notice 15 April 1919
  Groom Bride
Names of Parties Frederick John Stephens Agnes Todd Allardice
  πŸ’ 1919/3831
Condition Bachelor Spinster
Profession Waterside worker Saleswoman
Age 41 40
Dwelling Place Nelson Nelson
Length of Residence 3 days 17 days
Marriage Place Dwelling of Mr. Arthur William McLean, Russell Street, Nelson
Folio 19/3743
Consent
Date of Certificate 15 April 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
20 16 April 1919 Walter Watson
Ellen Boadicea Sherwood
Walter Watson
Ellen Boadicea Sherwood
πŸ’ 1919/3832
Bachelor
Spinster
Blacksmith
Saleswoman
29
31
Nelson
Nelson
18 months
31 years
Christ Church Cathedral, Nelson 19/3744 16 April 1919 Rev. Dr. G. E. Weeks, Church of England
No 20
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Walter Watson Ellen Boadicea Sherwood
  πŸ’ 1919/3832
Condition Bachelor Spinster
Profession Blacksmith Saleswoman
Age 29 31
Dwelling Place Nelson Nelson
Length of Residence 18 months 31 years
Marriage Place Christ Church Cathedral, Nelson
Folio 19/3744
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. Dr. G. E. Weeks, Church of England

Page 2150

District of Nelson Quarter ending 30 June 1919 Registrar S. Tyson
No Date of Notice Names and 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 16 April 1919 Max Harry Otto Johnson
Florrie Howes
Bachelor
Spinster
Farmer
Housekeeper
51
41
Nelson
Nelson
2 weeks
23 years
Office of Registrar of Marriages, Nelson Not paid 16 April 1919 Mr. S. Tyson, Registrar
No 21
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Max Harry Otto Johnson Florrie Howes
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 51 41
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 23 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio Not paid
Consent
Date of Certificate 16 April 1919
Officiating Minister Mr. S. Tyson, Registrar
22 14 April 1919 Percy Edward Westrupp
Ivy Taylor
Percy Edward Westrupp
Ivy Taylor
πŸ’ 1919/3834
Bachelor
Spinster
Railway Employee
Domestic duties
27
21
Nelson
Nelson
3 years
7 years
Catholic Church, Manuka Street, Nelson 19/3745 14 April 1919 Rev. K. J. McGrath, Roman Catholic
No 22
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Percy Edward Westrupp Ivy Taylor
  πŸ’ 1919/3834
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 27 21
Dwelling Place Nelson Nelson
Length of Residence 3 years 7 years
Marriage Place Catholic Church, Manuka Street, Nelson
Folio 19/3745
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. K. J. McGrath, Roman Catholic
23 23 April 1919 Richard Charles Moody
Olive Thompson
Richard Charles Moody
Olive Thompson
πŸ’ 1919/3835
Bachelor
Spinster
Soldier
Domestic
35
27
Nelson
Nelson
2 weeks
7 years
Church of Christ, Nelson 19/3746 23 April 1919 Rev. E. D. Patchett, Methodist
No 23
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Richard Charles Moody Olive Thompson
  πŸ’ 1919/3835
Condition Bachelor Spinster
Profession Soldier Domestic
Age 35 27
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 7 years
Marriage Place Church of Christ, Nelson
Folio 19/3746
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev. E. D. Patchett, Methodist
24 24 April 1919 Charles Herbert Louisson
Elsie May Harris
Charles Herbert Louisson
Elsie May Harris
πŸ’ 1919/3836
Bachelor
Spinster
Clerk
Domestic
28
21
Nelson
Nelson
18 months
5 years
Church of Christ, Nelson 19/3747 24 April 1919 Rev. E. D. Patchett, Methodist
No 24
Date of Notice 24 April 1919
  Groom Bride
Names of Parties Charles Herbert Louisson Elsie May Harris
  πŸ’ 1919/3836
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 21
Dwelling Place Nelson Nelson
Length of Residence 18 months 5 years
Marriage Place Church of Christ, Nelson
Folio 19/3747
Consent
Date of Certificate 24 April 1919
Officiating Minister Rev. E. D. Patchett, Methodist
25 25 April 1919 Cyril Augustus Stark
Laura Isabel Cunningham
Cyril Augustus Stark
Laura Isabel Cunningham
πŸ’ 1919/3837
Bachelor
Spinster
Chemist
Domestic duties
23
18
Nelson
Nelson
1 month
3 days
Presbyterian Church, Nelson 19/3718 John Cunningham, Father 25 April 1919 Rev. G. H. Gibb, Presbyterian
No 25
Date of Notice 25 April 1919
  Groom Bride
Names of Parties Cyril Augustus Stark Laura Isabel Cunningham
  πŸ’ 1919/3837
Condition Bachelor Spinster
Profession Chemist Domestic duties
Age 23 18
Dwelling Place Nelson Nelson
Length of Residence 1 month 3 days
Marriage Place Presbyterian Church, Nelson
Folio 19/3718
Consent John Cunningham, Father
Date of Certificate 25 April 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian

Page 2151

District of Nelson Quarter ending 30 June 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 29 April 1919 Charles William Lockyer
Maud Minnie Thomas
Charles William Lockyn
Maud Minnie Thomas
πŸ’ 1919/3791
Bachelor
Widow 1-8-18
Farmer
Domestic duties
37
37
Nelson
Nelson
4 days
8 years
St. Stephen's Church, Tahunanui 19/3754 29 April 1919 Rev. A. J. Carr, Church of England
No 26
Date of Notice 29 April 1919
  Groom Bride
Names of Parties Charles William Lockyer Maud Minnie Thomas
BDM Match (96%) Charles William Lockyn Maud Minnie Thomas
  πŸ’ 1919/3791
Condition Bachelor Widow 1-8-18
Profession Farmer Domestic duties
Age 37 37
Dwelling Place Nelson Nelson
Length of Residence 4 days 8 years
Marriage Place St. Stephen's Church, Tahunanui
Folio 19/3754
Consent
Date of Certificate 29 April 1919
Officiating Minister Rev. A. J. Carr, Church of England
27 2 May 1919 Albert Leonard Jeffries
Annie Elizabeth Scaife
Albert Leonard Jeffries
Annie Elizabeth Scaife
πŸ’ 1919/3792
Bachelor
Divorced 29-4-19
Labourer
Domestic duties
49
47
Nelson
Nelson
3 days
4 years
Residence of Mr. George Bennett, Collingwood Street, Nelson 19/3755 2 May 1919 Rev. John Laird, Baptist
No 27
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Albert Leonard Jeffries Annie Elizabeth Scaife
  πŸ’ 1919/3792
Condition Bachelor Divorced 29-4-19
Profession Labourer Domestic duties
Age 49 47
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 years
Marriage Place Residence of Mr. George Bennett, Collingwood Street, Nelson
Folio 19/3755
Consent
Date of Certificate 2 May 1919
Officiating Minister Rev. John Laird, Baptist
28 5 May 1919 Charles Leslie Rowe
Gladys Mabel Bradley
Charles Leslie Rowe
Gladys Mabel Bradley
πŸ’ 1919/3793
Bachelor
Spinster
Clerk, N.Z. Railways
Photographic Retoucher
26
27
Nelson
Nelson
2 years
26 years
All Saints' Church, Nelson 19/3756 5 May 1919 Rev. W. Wollstein, Church of England
No 28
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Charles Leslie Rowe Gladys Mabel Bradley
  πŸ’ 1919/3793
Condition Bachelor Spinster
Profession Clerk, N.Z. Railways Photographic Retoucher
Age 26 27
Dwelling Place Nelson Nelson
Length of Residence 2 years 26 years
Marriage Place All Saints' Church, Nelson
Folio 19/3756
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. W. Wollstein, Church of England
29 24 May 1919 John Wyllie
Isabella Theresa Fleming
James Wyllie
Isabella Theresa Fleming
πŸ’ 1919/3794
Bachelor
Spinster
Mechanical Engineer
34
31
Nelson
Nelson
4 1/2 months
31 years
Residence of Mr. T. G. Fleming, Collingwood Street, Nelson 19/3757 24 May 1919 Rev. W. Wollstein, Church of England
No 29
Date of Notice 24 May 1919
  Groom Bride
Names of Parties John Wyllie Isabella Theresa Fleming
BDM Match (83%) James Wyllie Isabella Theresa Fleming
  πŸ’ 1919/3794
Condition Bachelor Spinster
Profession Mechanical Engineer
Age 34 31
Dwelling Place Nelson Nelson
Length of Residence 4 1/2 months 31 years
Marriage Place Residence of Mr. T. G. Fleming, Collingwood Street, Nelson
Folio 19/3757
Consent
Date of Certificate 24 May 1919
Officiating Minister Rev. W. Wollstein, Church of England
30 24 May 1919 Henry Vernon Condell
Ada Madge McNabb
Henry Vernon Condell
Ada Madge McNabb
πŸ’ 1919/3795
Bachelor
Spinster
Law Clerk
School Teacher
26
22
Nelson
Nelson
26 years
18 months
Roman Catholic Church, Nelson 19/3758 24 May 1919 Rev. P. Fay, Roman Catholic
No 30
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Henry Vernon Condell Ada Madge McNabb
  πŸ’ 1919/3795
Condition Bachelor Spinster
Profession Law Clerk School Teacher
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 26 years 18 months
Marriage Place Roman Catholic Church, Nelson
Folio 19/3758
Consent
Date of Certificate 24 May 1919
Officiating Minister Rev. P. Fay, Roman Catholic

Page 2152

District of Nelson Quarter ending 30 June 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 26 May 1919 Job Palmer
Edith Jane Hitchcock
Job Palmer
Edith Jane Hitchcock
πŸ’ 1919/3838
Widower
Divorced
Labourer
Domestic duties
46
38
Wakefield
Nelson

3 days
Office of Registrar of Marriages, Nelson 19/3749 26 May 1919 Miss L. G. Moulder, Deputy Registrar
No 31
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Job Palmer Edith Jane Hitchcock
  πŸ’ 1919/3838
Condition Widower Divorced
Profession Labourer Domestic duties
Age 46 38
Dwelling Place Wakefield Nelson
Length of Residence 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/3749
Consent
Date of Certificate 26 May 1919
Officiating Minister Miss L. G. Moulder, Deputy Registrar
32 26 May 1919 Harold James Robertson
Constance Clara Dayman
Harold James Robertson
Constance Clara Dayman
πŸ’ 1919/3839
Bachelor
Spinster
Accountant
Domestic duties
25
22
Blenheim
Nelson

22 years
Cathedral, Nelson 19/3750 26 May 1919 Rev. Dr. G. S. Weeks, Church of England
No 32
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Harold James Robertson Constance Clara Dayman
  πŸ’ 1919/3839
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 25 22
Dwelling Place Blenheim Nelson
Length of Residence 22 years
Marriage Place Cathedral, Nelson
Folio 19/3750
Consent
Date of Certificate 26 May 1919
Officiating Minister Rev. Dr. G. S. Weeks, Church of England
33 30 May 1919 Samuel Lewis
Doris Linda Sigglekow
Samuel Lewis
Doris Linda Sigglekow
πŸ’ 1919/3772
Widower 27-11-18
Spinster
Railway Employer
Domestic duties
29
19
Nelson
Nelson
7 years
1 year
Office of Registrar of Marriages, Nelson 19/3751 Lena Sigglekow - Mother 30 May 1919 Miss L. G. Moulder, Deputy Registrar
No 33
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Samuel Lewis Doris Linda Sigglekow
  πŸ’ 1919/3772
Condition Widower 27-11-18 Spinster
Profession Railway Employer Domestic duties
Age 29 19
Dwelling Place Nelson Nelson
Length of Residence 7 years 1 year
Marriage Place Office of Registrar of Marriages, Nelson
Folio 19/3751
Consent Lena Sigglekow - Mother
Date of Certificate 30 May 1919
Officiating Minister Miss L. G. Moulder, Deputy Registrar
34 5 June 1919 Thomas Balfour Pickering
Edna Muriel Clements
Thomas Balfour Pickering
Edna Muriel Clements
πŸ’ 1919/3783
Bachelor
Spinster
Motor driver
Domestic duties
23
19
Nelson
Nelson
3 years
19 years
Methodist Church, Nelson 19/3752 George Newton Clements 5 June 1919 Rev. E. D. Patchett, Methodist
No 34
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Thomas Balfour Pickering Edna Muriel Clements
  πŸ’ 1919/3783
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 23 19
Dwelling Place Nelson Nelson
Length of Residence 3 years 19 years
Marriage Place Methodist Church, Nelson
Folio 19/3752
Consent George Newton Clements
Date of Certificate 5 June 1919
Officiating Minister Rev. E. D. Patchett, Methodist
35 5 June 1919 Henry Alfred Davy
Kate Stratford
Henry Alfred Davy
Kate Stratford
πŸ’ 1919/3790
Bachelor
Spinster
Linesman
Domestic duties
22
21
Nelson
Nelson
16 years
2 years
Residence of Mr. J. H. Davy, Port, Nelson 19/3753 5 June 1919 Capt. C. H. Thomas, Salvation Army
No 35
Date of Notice 5 June 1919
  Groom Bride
Names of Parties Henry Alfred Davy Kate Stratford
  πŸ’ 1919/3790
Condition Bachelor Spinster
Profession Linesman Domestic duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 16 years 2 years
Marriage Place Residence of Mr. J. H. Davy, Port, Nelson
Folio 19/3753
Consent
Date of Certificate 5 June 1919
Officiating Minister Capt. C. H. Thomas, Salvation Army

Page 2153

District of Nelson Quarter ending 30 June 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 7 June 1919 Ernest Liley Jarrett
Florence Ann Jellyman
Ernest Liley Jarrott
Florence Ann Jellyman
πŸ’ 1919/3796
Bachelor
Spinster
Painter
Domestic Duties
25
23
Nelson
Stoke
25 years
23 years
Methodist Church, Stoke 19/3759 7 June 1919 Rev. W. Wills, Methodist
No 36
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Ernest Liley Jarrett Florence Ann Jellyman
BDM Match (98%) Ernest Liley Jarrott Florence Ann Jellyman
  πŸ’ 1919/3796
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 25 23
Dwelling Place Nelson Stoke
Length of Residence 25 years 23 years
Marriage Place Methodist Church, Stoke
Folio 19/3759
Consent
Date of Certificate 7 June 1919
Officiating Minister Rev. W. Wills, Methodist
37 12 June 1919 Leonard Marsh Dando
Annie Elizabeth Crackett
Leonard Marsh Dands
Annie Elizabeth Crackett
πŸ’ 1919/3773
Bachelor
Widow 22-10-18
Labourer
Domestic
28
34
Nelson
Nelson
14 years
1 year
Office of the Registrar of Marriages, Nelson 19/3760 12 June 1919 Mr. S. Tyson, Registrar
No 37
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Leonard Marsh Dando Annie Elizabeth Crackett
BDM Match (97%) Leonard Marsh Dands Annie Elizabeth Crackett
  πŸ’ 1919/3773
Condition Bachelor Widow 22-10-18
Profession Labourer Domestic
Age 28 34
Dwelling Place Nelson Nelson
Length of Residence 14 years 1 year
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 19/3760
Consent
Date of Certificate 12 June 1919
Officiating Minister Mr. S. Tyson, Registrar
38 16 June 1919 George Leonard Housiaux
Sybil Isobel Flett
George Leonard Housiaux
Sybil Isabel Flett
πŸ’ 1919/3774
Bachelor
Spinster
Farmer
Domestic Duties
28
30
Nelson
Nelson
1 month
30 years
Dwelling of Miss Mabel J. Flett, Collingwood Street, Nelson 19/3761 16 June 1919 Rev. K. J. McGrath, Roman Catholic
No 38
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Leonard Housiaux Sybil Isobel Flett
BDM Match (97%) George Leonard Housiaux Sybil Isabel Flett
  πŸ’ 1919/3774
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 30
Dwelling Place Nelson Nelson
Length of Residence 1 month 30 years
Marriage Place Dwelling of Miss Mabel J. Flett, Collingwood Street, Nelson
Folio 19/3761
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. K. J. McGrath, Roman Catholic
39 17 June 1919 Charles Henry Goad
Lottie Cecelia Way
Charles Henry Goad
Lottie Cecilia Way
πŸ’ 1919/3775
Bachelor
Spinster
Factory hand
Domestic
18
18
Nelson
Nelson
2 years
18 years
Dwelling of James Way, Waimea Street, Nelson 19/3762 Mary Ellen Goad - mother; James Way - father 17 June 1919 Rev. W. Wollstein, Church of England
No 39
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Charles Henry Goad Lottie Cecelia Way
BDM Match (97%) Charles Henry Goad Lottie Cecilia Way
  πŸ’ 1919/3775
Condition Bachelor Spinster
Profession Factory hand Domestic
Age 18 18
Dwelling Place Nelson Nelson
Length of Residence 2 years 18 years
Marriage Place Dwelling of James Way, Waimea Street, Nelson
Folio 19/3762
Consent Mary Ellen Goad - mother; James Way - father
Date of Certificate 17 June 1919
Officiating Minister Rev. W. Wollstein, Church of England
40 18 June 1919 Sage Peter Ornberg
Agnes Takarea McRae
Aage Peter Ornberg
Agnes Takarea McRae
πŸ’ 1919/3776
Bachelor
Widow
Farmer
Domestic Duties
31
31
Nelson
Nelson
3 days
8 days
Office of the Registrar of Marriages, Nelson 19/3763 18 June 1919 Mr. S. Tyson, Registrar of Marriages, Nelson
No 40
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Sage Peter Ornberg Agnes Takarea McRae
BDM Match (97%) Aage Peter Ornberg Agnes Takarea McRae
  πŸ’ 1919/3776
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 31 31
Dwelling Place Nelson Nelson
Length of Residence 3 days 8 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 19/3763
Consent
Date of Certificate 18 June 1919
Officiating Minister Mr. S. Tyson, Registrar of Marriages, Nelson

Page 2154

District of Nelson Quarter ending 30 June 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 21 June 1919 David James Hogg
Ethel Beatrice Shone
David James Hogg
Ethel Beatrice Shone
πŸ’ 1919/3777
Bachelor
Spinster
Fruit and Produce Merchant
Domestic
30 years
26 years
Nelson
Nelson
4 years
26 years
St. John's Methodist Church, Nelson 19/3764 21 June 1919 Rev. E. D. Patchett, Methodist
No 41
Date of Notice 21 June 1919
  Groom Bride
Names of Parties David James Hogg Ethel Beatrice Shone
  πŸ’ 1919/3777
Condition Bachelor Spinster
Profession Fruit and Produce Merchant Domestic
Age 30 years 26 years
Dwelling Place Nelson Nelson
Length of Residence 4 years 26 years
Marriage Place St. John's Methodist Church, Nelson
Folio 19/3764
Consent
Date of Certificate 21 June 1919
Officiating Minister Rev. E. D. Patchett, Methodist
42 25 June 1919 James Henry Nash
Hannah Joanna Carruthers
James Henry Nash
Hannah Joanna Carruthers
πŸ’ 1919/3778
Bachelor
Spinster
Journalist
Nursing Sister
28
31
Nelson
Nelson
3 days
3 days
Cathedral, Nelson 19/3765 25 June 1919 Rev. Dr. G. E. Weeks, Church of England
No 42
Date of Notice 25 June 1919
  Groom Bride
Names of Parties James Henry Nash Hannah Joanna Carruthers
  πŸ’ 1919/3778
Condition Bachelor Spinster
Profession Journalist Nursing Sister
Age 28 31
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Cathedral, Nelson
Folio 19/3765
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. Dr. G. E. Weeks, Church of England
43 24 June 1919 Edward Alexander Winchester
Lucy Evelyn Moulder
Edward Alexander Winchester
Lucy Evelyn Moulder
πŸ’ 1919/3779
Bachelor
Spinster
Officer New Zealand Expeditionary Force
Civil Servant
28
26
Nelson
Nelson
3 days
26 years
Methodist Church, Nelson 19/3766 24 June 1919 Rev. E. D. Patchett, Methodist
No 43
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Edward Alexander Winchester Lucy Evelyn Moulder
  πŸ’ 1919/3779
Condition Bachelor Spinster
Profession Officer New Zealand Expeditionary Force Civil Servant
Age 28 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Nelson
Folio 19/3766
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. E. D. Patchett, Methodist
44 28 June 1919 Joseph Carey
Clara Biggs
Joseph Carey
Clara Biggs
πŸ’ 1919/3780
Widower 31-10-08
Widow 22-7-18
Farmer
Domestic Duties
67
67
Nelson
Nelson
4 years
67 years
Office of the Registrar of Marriages, Nelson 19/3767 28 June 1919 S. Tyson, Registrar
No 44
Date of Notice 28 June 1919
  Groom Bride
Names of Parties Joseph Carey Clara Biggs
  πŸ’ 1919/3780
Condition Widower 31-10-08 Widow 22-7-18
Profession Farmer Domestic Duties
Age 67 67
Dwelling Place Nelson Nelson
Length of Residence 4 years 67 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 19/3767
Consent
Date of Certificate 28 June 1919
Officiating Minister S. Tyson, Registrar

Page 2155

District of Nelson Quarter ending 30 September 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 7 July 1919 Antonino Cappiello
Jessie Dalziell Walls
Antonio Cappiello
Jessie Dalziell Walls
πŸ’ 1919/6659
Bachelor
Spinster
Gardener
Clerk
24
19
Nelson
Nelson
12 years
1 year
Presbyterian Church, Nile Street, Nelson 19/6142 Francis Garirn Walls, Father. 7 July 1919 Rev. G. H. Gibb, Presbyterian
No 45
Date of Notice 7 July 1919
  Groom Bride
Names of Parties Antonino Cappiello Jessie Dalziell Walls
BDM Match (97%) Antonio Cappiello Jessie Dalziell Walls
  πŸ’ 1919/6659
Condition Bachelor Spinster
Profession Gardener Clerk
Age 24 19
Dwelling Place Nelson Nelson
Length of Residence 12 years 1 year
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 19/6142
Consent Francis Garirn Walls, Father.
Date of Certificate 7 July 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
46 8 July 1919 John William King
Emma Leonie Harvey
John William King
Emma Leonie Harvey
πŸ’ 1919/6660
Bachelor
Spinster
Painter
Domestic Duties
39
24
Nelson
Nelson
8 months
3 years
Office of the Registrar of Marriages, Nelson 19/6143 8 July 1919 Registrar of Marriages Mr. S. Tyson
No 46
Date of Notice 8 July 1919
  Groom Bride
Names of Parties John William King Emma Leonie Harvey
  πŸ’ 1919/6660
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 39 24
Dwelling Place Nelson Nelson
Length of Residence 8 months 3 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 19/6143
Consent
Date of Certificate 8 July 1919
Officiating Minister Registrar of Marriages Mr. S. Tyson
47 9 July 1919 Albert Edward Johnston
Isabel Emily Oldershaw
Albert Edward Johnston
Isabel Emily Oldershaw
πŸ’ 1919/6661
Bachelor
Spinster
Postal Clerk
Domestic Duties
29
29
Nelson
Nelson
18 months
24 years
Presbyterian Church Nile Street, Nelson 6144 9 July 1919 Rev. G. H. Gibb, Presbyterian
No 47
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Albert Edward Johnston Isabel Emily Oldershaw
  πŸ’ 1919/6661
Condition Bachelor Spinster
Profession Postal Clerk Domestic Duties
Age 29 29
Dwelling Place Nelson Nelson
Length of Residence 18 months 24 years
Marriage Place Presbyterian Church Nile Street, Nelson
Folio 6144
Consent
Date of Certificate 9 July 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
48 9 July 1919 Thomas Houlker
Doris Kathleen Bisley
Thomas Houeker
Doris Kathleen Bisley
πŸ’ 1919/6663
Bachelor
Spinster
Manufacturer of Fruit Products
Domestic Duties
34
24
Nelson
Nelson
33 years
24 years
Christchurch Cathedral Nelson 6145 9 July 1919 Very Rev. G. E. Weeks, Church of England
No 48
Date of Notice 9 July 1919
  Groom Bride
Names of Parties Thomas Houlker Doris Kathleen Bisley
BDM Match (96%) Thomas Houeker Doris Kathleen Bisley
  πŸ’ 1919/6663
Condition Bachelor Spinster
Profession Manufacturer of Fruit Products Domestic Duties
Age 34 24
Dwelling Place Nelson Nelson
Length of Residence 33 years 24 years
Marriage Place Christchurch Cathedral Nelson
Folio 6145
Consent
Date of Certificate 9 July 1919
Officiating Minister Very Rev. G. E. Weeks, Church of England
49 17 July 1919 Charles Gordon Stuart
Lilian Shallcrass Bogle
Charles Gordon Stuart
Lilian Shallcrass Bogle
πŸ’ 1919/6664
Bachelor
Spinster
Farmer
Milliner
24
25
Nelson
Nelson
4 months
25 years
Congregational Church Nelson 6146 17 July 1919 Rev. C. D. Patchett, Methodist
No 49
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Charles Gordon Stuart Lilian Shallcrass Bogle
  πŸ’ 1919/6664
Condition Bachelor Spinster
Profession Farmer Milliner
Age 24 25
Dwelling Place Nelson Nelson
Length of Residence 4 months 25 years
Marriage Place Congregational Church Nelson
Folio 6146
Consent
Date of Certificate 17 July 1919
Officiating Minister Rev. C. D. Patchett, Methodist

Page 2156

District of Nelson Quarter ending 30 September 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 24 July 1919 Percy Edwin Barnett
Euphemia Gibb Baxter
Percy Edwin Barnett
Euphemia Gibb Baxter
πŸ’ 1919/6665
Bachelor
Spinster
Accountant
Saleswoman
29
28
Nelson
Nelson
2 weeks
10 years
Dwelling of James Baxter, Nile Street, Nelson 6147 24 July 1919 Rev. John Laird, Baptist
No 50
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Percy Edwin Barnett Euphemia Gibb Baxter
  πŸ’ 1919/6665
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 29 28
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 10 years
Marriage Place Dwelling of James Baxter, Nile Street, Nelson
Folio 6147
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. John Laird, Baptist
51 30 July 1919 Stanley Alfred Dryden
Annie Forrest Wells
Stanley Alfred Dryden
Annie Forrest Wells
πŸ’ 1919/6666
Bachelor
Spinster
Farmer
Domestic Duties
30
26
Nelson
Nelson
3 days
7 days
Presbyterian Church, Nelson 6148 30 July 1919 Rev. G. H. Gibb, Presbyterian
No 51
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Stanley Alfred Dryden Annie Forrest Wells
  πŸ’ 1919/6666
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 7 days
Marriage Place Presbyterian Church, Nelson
Folio 6148
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
52 30 July 1919 Arthur John Cate
Cecilia Francis Monahan
Arthur John Cate
Cecilia Frances Monahan
πŸ’ 1919/6667
Bachelor
Spinster
Labourer
Domestic Duties
20
19
Nelson
Nelson
11 days
4 months
Dwelling of Charles Leopold Diamanti, Port Nelson 6149 John Cate, Father; Patrick James Monahan, Father 30 July 1919 Rev. P. Fay, Roman Catholic
No 52
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Arthur John Cate Cecilia Francis Monahan
BDM Match (98%) Arthur John Cate Cecilia Frances Monahan
  πŸ’ 1919/6667
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 19
Dwelling Place Nelson Nelson
Length of Residence 11 days 4 months
Marriage Place Dwelling of Charles Leopold Diamanti, Port Nelson
Folio 6149
Consent John Cate, Father; Patrick James Monahan, Father
Date of Certificate 30 July 1919
Officiating Minister Rev. P. Fay, Roman Catholic
53 5 August 1919 Arthur James Stapleton
Myrtle Alice Davey
Arthur James Stapleton
Myrtle Alice Davey
πŸ’ 1919/6668
Bachelor
Spinster
Miner
Domestic Duties
29
20
Nelson
Nelson
3 months
20 years
Office of Registrar of Marriages, Nelson 6150 James Henry Davey, Father 5 August 1919 Registrar of Marriages, Mr S. Tyson
No 53
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Arthur James Stapleton Myrtle Alice Davey
  πŸ’ 1919/6668
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 20
Dwelling Place Nelson Nelson
Length of Residence 3 months 20 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 6150
Consent James Henry Davey, Father
Date of Certificate 5 August 1919
Officiating Minister Registrar of Marriages, Mr S. Tyson
54 14 August 1919 Stanley Valentine Rutherford
Emily Alice Williams
Stanley Valentine Rutherford
Emily Alice William
πŸ’ 1919/6676
Bachelor
Spinster
Marine Engineer
Domestic Duties
29
32
Wakatu
Wakatu
15 years
10 days
St Barnabas Church, Stoke 6151 14 August 1919 Rev. F. J. Carr, Church of England
No 54
Date of Notice 14 August 1919
  Groom Bride
Names of Parties Stanley Valentine Rutherford Emily Alice Williams
BDM Match (98%) Stanley Valentine Rutherford Emily Alice William
  πŸ’ 1919/6676
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 29 32
Dwelling Place Wakatu Wakatu
Length of Residence 15 years 10 days
Marriage Place St Barnabas Church, Stoke
Folio 6151
Consent
Date of Certificate 14 August 1919
Officiating Minister Rev. F. J. Carr, Church of England

Page 2157

District of Nelson Quarter ending 30 September 1919 Registrar B. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 16 August 1919 Percy Edward Kenning
Neta Margaret Sands
Percy Edward Kenning
Neta Margarett Sands
πŸ’ 1919/6687
Bachelor
Spinster
Orchardist
Domestic Duties
28
22
Stoke
Stoke
28 years
5 years
Cathedral, Trafalgar Street, Nelson 6132 16 August 1919 Very Rev. G. E. Weeks, Church of England
No 55
Date of Notice 16 August 1919
  Groom Bride
Names of Parties Percy Edward Kenning Neta Margaret Sands
BDM Match (98%) Percy Edward Kenning Neta Margarett Sands
  πŸ’ 1919/6687
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 28 22
Dwelling Place Stoke Stoke
Length of Residence 28 years 5 years
Marriage Place Cathedral, Trafalgar Street, Nelson
Folio 6132
Consent
Date of Certificate 16 August 1919
Officiating Minister Very Rev. G. E. Weeks, Church of England
56 25 August 1919 Stanton Frank Hockey
Florence Crisp
Stanton Frank Hockey
Florence Crisp
πŸ’ 1919/6694
Bachelor
Spinster
Cabinetmaker
Domestic Duties
24
24
Nelson
Nelson
24 years
24 years
Baptist Church, Bridge Street, Nelson 6133 25 August 1919 Rev. John Laird, Baptist
No 56
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Stanton Frank Hockey Florence Crisp
  πŸ’ 1919/6694
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 24 years 24 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 6133
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. John Laird, Baptist
57 26 August 1919 Robert Gilmor Garvin
Margaret Ingeborg Yorgensen Jorgensen (f.a)
Robert Gilmor Garvin
Margaret Ingeborg Yorgensen
πŸ’ 1919/6695
Bachelor
Spinster
Labourer
Cook
20
19
Nelson
Nelson
8 years
4 years
Presbyterian Church, Nile Street, Nelson 6134 William John Garvin Father. Charles Laurits Luis Jorgensen (F.a) Father. 26 August 1919 Rev. G. H. Gibb, Presbyterian
No 57
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Robert Gilmor Garvin Margaret Ingeborg Yorgensen Jorgensen (f.a)
BDM Match (81%) Robert Gilmor Garvin Margaret Ingeborg Yorgensen
  πŸ’ 1919/6695
Condition Bachelor Spinster
Profession Labourer Cook
Age 20 19
Dwelling Place Nelson Nelson
Length of Residence 8 years 4 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 6134
Consent William John Garvin Father. Charles Laurits Luis Jorgensen (F.a) Father.
Date of Certificate 26 August 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
58 1 September 1919 Francis John Sterling Gay
Lora Alldridge
Francis John Sterling Gay
Lora Alldridge
πŸ’ 1919/6696
Bachelor
Spinster
Shop-Keeper
Domestic duties
25
24
Nelson
Nelson
19 years
24 years
Dwelling of Francis John Sterling Gay, Bridge Street, Nelson 6155 1 September 1919 Rev. E. D. Patchett, Methodist
No 58
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Francis John Sterling Gay Lora Alldridge
  πŸ’ 1919/6696
Condition Bachelor Spinster
Profession Shop-Keeper Domestic duties
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 19 years 24 years
Marriage Place Dwelling of Francis John Sterling Gay, Bridge Street, Nelson
Folio 6155
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. E. D. Patchett, Methodist
59 8 September 1919 Walter Wilfred McCracken
Mabel Anne Percival
Walter Wilfred McCracken
Mabel Anne Percival
πŸ’ 1919/6697
Bachelor
Spinster
Farmer
Domestic duties
23
23
Nelson
Nelson
21 years
23 years
Christchurch Cathedral, Nelson 6156 8 September 1919 Rev. G. E. Weeks, Church of England
No 59
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Walter Wilfred McCracken Mabel Anne Percival
  πŸ’ 1919/6697
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 21 years 23 years
Marriage Place Christchurch Cathedral, Nelson
Folio 6156
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. G. E. Weeks, Church of England

Page 2158

District of Nelson Quarter ending 30 September 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 10 September 1919 Arthur Norman Burton
Rouhine Hockey
Arthur Norman Burton
Rouhine Hockey
πŸ’ 1919/6698
Bachelor
Spinster
Factory employee
Housemaid
23
17
Nelson
Nelson
21 years
17 years
Dwelling of the Rev. G. H. Gibb, Nile Street, Nelson 6157 Jean Hockey, Mother 10 September 1919 Rev. G. H. Gibb, Presbyterian
No 60
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Arthur Norman Burton Rouhine Hockey
  πŸ’ 1919/6698
Condition Bachelor Spinster
Profession Factory employee Housemaid
Age 23 17
Dwelling Place Nelson Nelson
Length of Residence 21 years 17 years
Marriage Place Dwelling of the Rev. G. H. Gibb, Nile Street, Nelson
Folio 6157
Consent Jean Hockey, Mother
Date of Certificate 10 September 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
61 11 September 1919 John Herbert Thorp
Olive Gray Calder
John Herbert Thorp
Olive Gray Culder
πŸ’ 1919/7118
Bachelor
Spinster
Orchard Instructor
Accountant
40
32
Dunedin
Nelson

22 years
Baptist Church, Bridge Street, Nelson 6606 11 September 1919 Rev. J. Laird, Baptist
No 61
Date of Notice 11 September 1919
  Groom Bride
Names of Parties John Herbert Thorp Olive Gray Calder
BDM Match (97%) John Herbert Thorp Olive Gray Culder
  πŸ’ 1919/7118
Condition Bachelor Spinster
Profession Orchard Instructor Accountant
Age 40 32
Dwelling Place Dunedin Nelson
Length of Residence 22 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 6606
Consent
Date of Certificate 11 September 1919
Officiating Minister Rev. J. Laird, Baptist
62 16 September 1919 Charles Henry Thomas
Joyce Fordham Jones
Charles Henry Thomas
Joyce Fordham Jones
πŸ’ 1919/6699
Bachelor
Spinster
Clerk
Typist
25
22
Nelson
Nelson
10 months
10 months
St Barnabus Church, Stoke 6158 16 September 1919 Rev. A. J. Carr, Church of England
No 62
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Charles Henry Thomas Joyce Fordham Jones
  πŸ’ 1919/6699
Condition Bachelor Spinster
Profession Clerk Typist
Age 25 22
Dwelling Place Nelson Nelson
Length of Residence 10 months 10 months
Marriage Place St Barnabus Church, Stoke
Folio 6158
Consent
Date of Certificate 16 September 1919
Officiating Minister Rev. A. J. Carr, Church of England
63 17 September 1919 William Antony Reed
Ruby Edith Gades
William Antony Reed
Ruby Edith Eades
πŸ’ 1919/6700
Bachelor
Spinster
Letter-Carrier
Dental-Nurse
20
23
Nelson
Nelson
20 years
17 years
All Saints Vicarage, Dwelling of the Rev. Canon Wollstein, Vanguard Street, Nelson 6159 William Reed, Father 17 September 1919 Rev. Wm. Wollstein, Church of England
No 63
Date of Notice 17 September 1919
  Groom Bride
Names of Parties William Antony Reed Ruby Edith Gades
BDM Match (97%) William Antony Reed Ruby Edith Eades
  πŸ’ 1919/6700
Condition Bachelor Spinster
Profession Letter-Carrier Dental-Nurse
Age 20 23
Dwelling Place Nelson Nelson
Length of Residence 20 years 17 years
Marriage Place All Saints Vicarage, Dwelling of the Rev. Canon Wollstein, Vanguard Street, Nelson
Folio 6159
Consent William Reed, Father
Date of Certificate 17 September 1919
Officiating Minister Rev. Wm. Wollstein, Church of England
64 18 September 1919 Lawrence George Humphreys
Gertrude Florence Clark
Lawrence George Humphreys
Gertrude Florence Clark
πŸ’ 1919/6677
Bachelor
Spinster
Motor & Cycle Mechanic
Factory Assistant
23
21
Nelson
Nelson
15 years
5 years
St John's Church, Hardy Street, Nelson 6160 18 September 1919 Rev. G. B. Patchett, Methodist
No 64
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Lawrence George Humphreys Gertrude Florence Clark
  πŸ’ 1919/6677
Condition Bachelor Spinster
Profession Motor & Cycle Mechanic Factory Assistant
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 15 years 5 years
Marriage Place St John's Church, Hardy Street, Nelson
Folio 6160
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. G. B. Patchett, Methodist

Page 2159

District of Nelson Quarter ending 30 September 1919 Registrar E. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 18 September 1919 Harold Hilton Parker
Agnes Finnigan
Harold Hilton Parker
Agnes Finnigan
πŸ’ 1919/6678
Bachelor
Spinster
Storeman
Domestic Duties
32
21
Nelson
Nelson
32 years
16 years
Catholic Church Nelson 6161 Daniel Finnigan Father 18 September 1919 Rev. H. J. McGrath. Catholic
No 65
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Harold Hilton Parker Agnes Finnigan
  πŸ’ 1919/6678
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 32 21
Dwelling Place Nelson Nelson
Length of Residence 32 years 16 years
Marriage Place Catholic Church Nelson
Folio 6161
Consent Daniel Finnigan Father
Date of Certificate 18 September 1919
Officiating Minister Rev. H. J. McGrath. Catholic
66 20 September 1919 Charles James Symonds
Gladys Maud Buchanan
Charles James Symonds
Gladys Maud Buchanan
πŸ’ 1919/6679
Bachelor
Spinster
Railway Clerk
Domestic Duties
27
26
Nelson
Nelson
3 days
10 years
All Saints Church Nelson 6162 20 September 1919 Rev. Wm. Wollstein Church of England
No 66
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Charles James Symonds Gladys Maud Buchanan
  πŸ’ 1919/6679
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 27 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 10 years
Marriage Place All Saints Church Nelson
Folio 6162
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. Wm. Wollstein Church of England
67 23 September 1919 Harold James Burrough
Eunice Lois Sarah Austin Taylor
Harold James Brough
Eunice Lois Sarah Austin Taylor
πŸ’ 1919/6680
Bachelor
Spinster
Grocer
Housekeeper
23
27
Nelson
Nelson
15 months
4 days
Church of Christ Waimea Street, Nelson 6163 23 September 1919 Rev. P. J. Mathieson Church of Christ
No 67
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Harold James Burrough Eunice Lois Sarah Austin Taylor
BDM Match (95%) Harold James Brough Eunice Lois Sarah Austin Taylor
  πŸ’ 1919/6680
Condition Bachelor Spinster
Profession Grocer Housekeeper
Age 23 27
Dwelling Place Nelson Nelson
Length of Residence 15 months 4 days
Marriage Place Church of Christ Waimea Street, Nelson
Folio 6163
Consent
Date of Certificate 23 September 1919
Officiating Minister Rev. P. J. Mathieson Church of Christ
68 24 September 1919 Raymond Peter Synnott
Ethel Rose Windross
Raymond Peter Synott
Ethel Rose Winduss
πŸ’ 1919/6681
Bachelor
Spinster
Fruit Packer
Forewoman Factory
31
23
Nelson
Nelson
2 1/2 years
6 years
Catholic Church Nelson 6164 24 September 1919 Rev. H. J. McGrath. Catholic
No 68
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Raymond Peter Synnott Ethel Rose Windross
BDM Match (92%) Raymond Peter Synott Ethel Rose Winduss
  πŸ’ 1919/6681
Condition Bachelor Spinster
Profession Fruit Packer Forewoman Factory
Age 31 23
Dwelling Place Nelson Nelson
Length of Residence 2 1/2 years 6 years
Marriage Place Catholic Church Nelson
Folio 6164
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. H. J. McGrath. Catholic
69 26 September 1919 Alfred James Hogue
Annie Foster
Alfred James Hogue
Annie Foster
πŸ’ 1919/6682
Bachelor
Widow 31-5-16
Electrician
Nurse
32
29
Nelson
Nelson
4 years
1 year
All Saints' Church Nelson 6165 26 September 1919 Rev. Wm. Wollstein, Church of England
No 69
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Alfred James Hogue Annie Foster
  πŸ’ 1919/6682
Condition Bachelor Widow 31-5-16
Profession Electrician Nurse
Age 32 29
Dwelling Place Nelson Nelson
Length of Residence 4 years 1 year
Marriage Place All Saints' Church Nelson
Folio 6165
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. Wm. Wollstein, Church of England

Page 2160

District of Nelson Quarter ending 30 September 1919 Registrar S. J. Gore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 26 September 1919 David Edward Burton
Gladys Burt
David Edward Burton
Gladys Burt
πŸ’ 1919/6683
Widower
Spinster
Fruiterer and Confectioner
Clerk
40
27
Nelson
Nelson
40 years
8 years
Congregational Church, Hardy Street, Nelson 6166 26 September 1919 Rev. E. D. Patchett, Methodist
No 40
Date of Notice 26 September 1919
  Groom Bride
Names of Parties David Edward Burton Gladys Burt
  πŸ’ 1919/6683
Condition Widower Spinster
Profession Fruiterer and Confectioner Clerk
Age 40 27
Dwelling Place Nelson Nelson
Length of Residence 40 years 8 years
Marriage Place Congregational Church, Hardy Street, Nelson
Folio 6166
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. E. D. Patchett, Methodist
41 24 September 1919 Maurice Handen
Violet May Osborne
Maurice Karsten
Violet May Osborne
πŸ’ 1919/6684
Bachelor
Spinster
Hairdresser
Domestic Duties
22
23
Nelson
Nelson
22 years
4 years
Dwelling of Mr Albert Karsten, Trafalgar Street, Nelson 6167 24 September 1919 Rev. E. D. Patchett, Methodist
No 41
Date of Notice 24 September 1919
  Groom Bride
Names of Parties Maurice Handen Violet May Osborne
BDM Match (87%) Maurice Karsten Violet May Osborne
  πŸ’ 1919/6684
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 22 23
Dwelling Place Nelson Nelson
Length of Residence 22 years 4 years
Marriage Place Dwelling of Mr Albert Karsten, Trafalgar Street, Nelson
Folio 6167
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. E. D. Patchett, Methodist
42 24 September 1919 William Inwood
Blanche MacGregor
William Inwood
Blanche MacGregor
πŸ’ 1919/6685
Widower
Spinster
Fruit Grower
Domestic Duties
53
32
Nelson
Nelson
3 days
1 year
Dwelling of William Lines, Wellington Street, Nelson 6168 24 September 1919 Rev. K. J. McGrath, Roman Catholic
No 42
Date of Notice 24 September 1919
  Groom Bride
Names of Parties William Inwood Blanche MacGregor
  πŸ’ 1919/6685
Condition Widower Spinster
Profession Fruit Grower Domestic Duties
Age 53 32
Dwelling Place Nelson Nelson
Length of Residence 3 days 1 year
Marriage Place Dwelling of William Lines, Wellington Street, Nelson
Folio 6168
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. K. J. McGrath, Roman Catholic
43 30 September 1919 William Short
Elizabeth Sophia Savile
William Short
Elizabeth Sophia Savile
πŸ’ 1919/6686
Divorced (Decree Absolute 10-12-14)
Widow (18-2-13)
Sailor
Domestic Duties
77
48
Nelson
Nelson
30 years
2 years
In the Dwelling of William Short, Examiner Street, Nelson 6169 30 September 1919 Rev. J. Laird, Baptist
No 43
Date of Notice 30 September 1919
  Groom Bride
Names of Parties William Short Elizabeth Sophia Savile
  πŸ’ 1919/6686
Condition Divorced (Decree Absolute 10-12-14) Widow (18-2-13)
Profession Sailor Domestic Duties
Age 77 48
Dwelling Place Nelson Nelson
Length of Residence 30 years 2 years
Marriage Place In the Dwelling of William Short, Examiner Street, Nelson
Folio 6169
Consent
Date of Certificate 30 September 1919
Officiating Minister Rev. J. Laird, Baptist

Page 2161

District of Nelson Quarter ending 31 December 1919 Registrar J. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 4 October 1919 John Francis McCabe
Winefride Mary Philomena Clarry
John Francis McCabe
Winefride Mary Philomena Clarry
πŸ’ 1919/4667
Bachelor
Spinster
Sharebroker
Lady
35
19
Nelson
Nelson
20 years
5 years
St. Mary's Roman Catholic Church, Nelson 9028 Kathleen Gertrude Clarry, Mother 4 October 1919 Rev. K. J. McGrath, Roman Catholic
No 74
Date of Notice 4 October 1919
  Groom Bride
Names of Parties John Francis McCabe Winefride Mary Philomena Clarry
  πŸ’ 1919/4667
Condition Bachelor Spinster
Profession Sharebroker Lady
Age 35 19
Dwelling Place Nelson Nelson
Length of Residence 20 years 5 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 9028
Consent Kathleen Gertrude Clarry, Mother
Date of Certificate 4 October 1919
Officiating Minister Rev. K. J. McGrath, Roman Catholic
75 8 October 1919 James Edward Cagney
Elizabeth Emily Newport
James Edward Cagney
Elizabeth Emily Newport
πŸ’ 1919/4668
Bachelor
Spinster
Farmer
Housekeeper
30
19
Nelson
Stoke
3 days
1 month
Office of the Registrar of Marriages, Nelson 9029 Bertha Newport, Mother 8 October 1919 Mr. J. Tyson, Registrar of Marriages
No 75
Date of Notice 8 October 1919
  Groom Bride
Names of Parties James Edward Cagney Elizabeth Emily Newport
  πŸ’ 1919/4668
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 30 19
Dwelling Place Nelson Stoke
Length of Residence 3 days 1 month
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9029
Consent Bertha Newport, Mother
Date of Certificate 8 October 1919
Officiating Minister Mr. J. Tyson, Registrar of Marriages
76 9 October 1919 William Thomson Simpson
Ida Louise Mason
William Thomson Simpson
Ida Louise Mason
πŸ’ 1919/4669
Bachelor
Spinster
Telegraphist
Draper's Assistant
35
35
Nelson
Nelson
31 years
35 years
Dwelling of Thomas Charles Mason, Waimea Street, Nelson 9030 9 October 1919 Rev. G. H. Gibb, Presbyterian
No 76
Date of Notice 9 October 1919
  Groom Bride
Names of Parties William Thomson Simpson Ida Louise Mason
  πŸ’ 1919/4669
Condition Bachelor Spinster
Profession Telegraphist Draper's Assistant
Age 35 35
Dwelling Place Nelson Nelson
Length of Residence 31 years 35 years
Marriage Place Dwelling of Thomas Charles Mason, Waimea Street, Nelson
Folio 9030
Consent
Date of Certificate 9 October 1919
Officiating Minister Rev. G. H. Gibb, Presbyterian
77 10 October 1919 Raymond Walter Russ
Vera Isabel Ching
Raymond Walter Russ
Vera Isabel Ching
πŸ’ 1919/4670
Bachelor
Spinster
Storeman Education Dept.
Domestic Duties
29
23
Stoke
Stoke
5 days
23 years
Dwelling of Sarah Jane Ching, Stoke 9031 10 October 1919 Rev. W. Wills, Methodist
No 77
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Raymond Walter Russ Vera Isabel Ching
  πŸ’ 1919/4670
Condition Bachelor Spinster
Profession Storeman Education Dept. Domestic Duties
Age 29 23
Dwelling Place Stoke Stoke
Length of Residence 5 days 23 years
Marriage Place Dwelling of Sarah Jane Ching, Stoke
Folio 9031
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. W. Wills, Methodist
78 10 October 1919 Alfred George Troughton
Ethel Bessie Minnie Prussing
Alfred George Troughton
Ethel Bessie Minnie Prussing
πŸ’ 1919/4671
Bachelor
Spinster
Telegraphist
Domestic Duties
29
24
Nelson
Nelson
3 days
14 years
All Saints' Church, Nelson 9032 10 October 1919 Rev. W. Wollstein, Church of England
No 78
Date of Notice 10 October 1919
  Groom Bride
Names of Parties Alfred George Troughton Ethel Bessie Minnie Prussing
  πŸ’ 1919/4671
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 29 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 14 years
Marriage Place All Saints' Church, Nelson
Folio 9032
Consent
Date of Certificate 10 October 1919
Officiating Minister Rev. W. Wollstein, Church of England

Page 2162

District of Nelson Quarter ending 31 December 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 13 October 1919 Robert McKay
Margaret Pallister
Robert McKay
Margaret Pallister
πŸ’ 1919/4672
Bachelor
Spinster
Seaman
Domestic Duties
41
39
Nelson
Nelson
4 days
12 years
All Saints Church Nelson 9033 13 October 1919 Rev. W. Wollstein, Church of England
No 49
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Robert McKay Margaret Pallister
  πŸ’ 1919/4672
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 41 39
Dwelling Place Nelson Nelson
Length of Residence 4 days 12 years
Marriage Place All Saints Church Nelson
Folio 9033
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. W. Wollstein, Church of England
80 13 October 1919 John Joseph Borough
Susan O'Donnell
John Joseph Borough
Susan O'Donnell
πŸ’ 1919/4673
Bachelor
Spinster
Driver, New Zealand Railways
Clerk
30
24
Nelson
Nelson
7 days
28 days
Catholic Church Manuka Street, Nelson 9034 13 October 1919 Rev. K. J. McGrath, Roman Catholic
No 80
Date of Notice 13 October 1919
  Groom Bride
Names of Parties John Joseph Borough Susan O'Donnell
  πŸ’ 1919/4673
Condition Bachelor Spinster
Profession Driver, New Zealand Railways Clerk
Age 30 24
Dwelling Place Nelson Nelson
Length of Residence 7 days 28 days
Marriage Place Catholic Church Manuka Street, Nelson
Folio 9034
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. K. J. McGrath, Roman Catholic
81 13 October 1919 Joseph Abraham
Mary Ann Wood
James Abraham
Mary Anne Wood
πŸ’ 1919/4650
George Thomas Limb
Mary Ann Wood
πŸ’ 1920/4384
Bachelor
Spinster
Draper
Domestic Duties
38
36
Nelson
Nelson
14 years
8 weeks
Office of the Registrar of Marriages, Nelson 9035 13 October 1919 Mr S. Tyson, Registrar of Marriages
No 81
Date of Notice 13 October 1919
  Groom Bride
Names of Parties Joseph Abraham Mary Ann Wood
BDM Match (82%) James Abraham Mary Anne Wood
  πŸ’ 1919/4650
BDM Match (61%) George Thomas Limb Mary Ann Wood
  πŸ’ 1920/4384
Condition Bachelor Spinster
Profession Draper Domestic Duties
Age 38 36
Dwelling Place Nelson Nelson
Length of Residence 14 years 8 weeks
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9035
Consent
Date of Certificate 13 October 1919
Officiating Minister Mr S. Tyson, Registrar of Marriages
82 17 October 1919 Edgar William Adair
Dorothy Gladys Gibbs
Edgar William Adair
Dorothy Gladys Gibbs
πŸ’ 1919/4651
Bachelor
Spinster
Telegraphist
Nurse
24
25
Nelson
Nelson
3 days
3 years
All Saints Church Nelson 9036 17 October 1919 Rev. W. Wollstein, Church of England
No 82
Date of Notice 17 October 1919
  Groom Bride
Names of Parties Edgar William Adair Dorothy Gladys Gibbs
  πŸ’ 1919/4651
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 24 25
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 years
Marriage Place All Saints Church Nelson
Folio 9036
Consent
Date of Certificate 17 October 1919
Officiating Minister Rev. W. Wollstein, Church of England
83 18 October 1919 Robert Houliston Fairbairn Fairburn (J.A.)
Rose Annie Cropp
Robert Honliston Fairbairn
Rose Annie Cropp
πŸ’ 1919/7117
Widower (23rd July 1918)
Spinster
Farmer
Domestic Duties
50
34
Spring Grove
Nelson

3 days
St. John's Methodist Church, Nelson 6605 18 October 1919 Rev. C. D. Patchett, Methodist
No 83
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Robert Houliston Fairbairn Fairburn (J.A.) Rose Annie Cropp
BDM Match (80%) Robert Honliston Fairbairn Rose Annie Cropp
  πŸ’ 1919/7117
Condition Widower (23rd July 1918) Spinster
Profession Farmer Domestic Duties
Age 50 34
Dwelling Place Spring Grove Nelson
Length of Residence 3 days
Marriage Place St. John's Methodist Church, Nelson
Folio 6605
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev. C. D. Patchett, Methodist

Page 2163

District of Nelson Quarter ending 31 December 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 20 October 1919 Leonard John Wollstein
Flora Jane Agnes Hoster
Leonard John Wollstein
Flora Jane Agnes Coster
πŸ’ 1919/4652
Bachelor
Spinster
Farmer
Domestic Duties
42
41
Nelson
Nelson
2 years
10 years
All Saints Church Nelson 9037 20 October 1919 Rev. W. Wollstein, Church of England
No 84
Date of Notice 20 October 1919
  Groom Bride
Names of Parties Leonard John Wollstein Flora Jane Agnes Hoster
BDM Match (98%) Leonard John Wollstein Flora Jane Agnes Coster
  πŸ’ 1919/4652
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 41
Dwelling Place Nelson Nelson
Length of Residence 2 years 10 years
Marriage Place All Saints Church Nelson
Folio 9037
Consent
Date of Certificate 20 October 1919
Officiating Minister Rev. W. Wollstein, Church of England
85 28 October 1919 Henry Papps
Florence Etta Mercer
Henry Papps
Florence Etta Mercer
πŸ’ 1919/4653
Widower (29th April 1912)
Spinster
Wheelwright
Domestic Duties
40
26
Richmond
Nelson
30 years
24 years
All Saints Church Nelson 9038 28 October 1919 Rev. W. Wollstein, Church of England
No 85
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Henry Papps Florence Etta Mercer
  πŸ’ 1919/4653
Condition Widower (29th April 1912) Spinster
Profession Wheelwright Domestic Duties
Age 40 26
Dwelling Place Richmond Nelson
Length of Residence 30 years 24 years
Marriage Place All Saints Church Nelson
Folio 9038
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. W. Wollstein, Church of England
86 29 October 1919 Roderick Charles Hannam
Kathleen May Gough
Roderick Charles Hannam
Kathleen May Gough
πŸ’ 1919/4654
Bachelor
Spinster
Butcher
Weaver
19
21
Nelson
Nelson
9 days
9 days
Office of the Registrar of Marriages Nelson 9039 Charlotte Matilda Hannam, Mother 29 October 1919 Mr. S. Tyson, Registrar of Marriages
No 86
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Roderick Charles Hannam Kathleen May Gough
  πŸ’ 1919/4654
Condition Bachelor Spinster
Profession Butcher Weaver
Age 19 21
Dwelling Place Nelson Nelson
Length of Residence 9 days 9 days
Marriage Place Office of the Registrar of Marriages Nelson
Folio 9039
Consent Charlotte Matilda Hannam, Mother
Date of Certificate 29 October 1919
Officiating Minister Mr. S. Tyson, Registrar of Marriages
87 30 October 1919 Lawrence Franklin Kitt
Pearl Dawson
Lawrence Franklin Kitt
Pearl Dawson
πŸ’ 1919/4655
Bachelor
Spinster
Commercial Traveller
Clerk
27
26
Nelson
Nelson
1 year
2 years
St. John's Methodist Church, Nelson 9040 30 October 1919 Rev. E. D. Patchett, Methodist
No 87
Date of Notice 30 October 1919
  Groom Bride
Names of Parties Lawrence Franklin Kitt Pearl Dawson
  πŸ’ 1919/4655
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 27 26
Dwelling Place Nelson Nelson
Length of Residence 1 year 2 years
Marriage Place St. John's Methodist Church, Nelson
Folio 9040
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. E. D. Patchett, Methodist
88 18 November 1919 James Benjamin Boyd
Lucy Eileen Westley
James Benjamin Boyd
Lucy Eileen Westley
πŸ’ 1919/4656
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Nelson
Nelson
3 days
21 years
Christ Church Cathedral Nelson 9041 18 November 1919 Rev. G. E. Weeks, Church of England
No 88
Date of Notice 18 November 1919
  Groom Bride
Names of Parties James Benjamin Boyd Lucy Eileen Westley
  πŸ’ 1919/4656
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 21 years
Marriage Place Christ Church Cathedral Nelson
Folio 9041
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev. G. E. Weeks, Church of England

Page 2164

District of Nelson Quarter ending 31 December 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 19 November 1919 Charles Arthur Chapman
Emily Irene Constable
Charles Arthur Chapman
Emily Irene Constable
πŸ’ 1919/4657
Bachelor
Spinster
Coach-smith
Domestic Duties
25
24
Nelson
Nelson
25 years
24 years
Baptist Church, Nelson 9042 19 November 1919 Rev. John Laird, Baptist
No 89
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Charles Arthur Chapman Emily Irene Constable
  πŸ’ 1919/4657
Condition Bachelor Spinster
Profession Coach-smith Domestic Duties
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 25 years 24 years
Marriage Place Baptist Church, Nelson
Folio 9042
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev. John Laird, Baptist
90 22 November 1919 Alfred Benny Kidson
Elsie Violet Cass
Alfred Benny Kidson
Elsie Violet Cass
πŸ’ 1919/4658
Bachelor
Spinster
Clerk
Milliner
26
23
Nelson
Nelson
26 years
23 years
St. John's Methodist Church, Nelson 9043 22 November 1919 Rev. E. D. Patchett, Methodist
No 90
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Alfred Benny Kidson Elsie Violet Cass
  πŸ’ 1919/4658
Condition Bachelor Spinster
Profession Clerk Milliner
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 26 years 23 years
Marriage Place St. John's Methodist Church, Nelson
Folio 9043
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. E. D. Patchett, Methodist
91 25 November 1919 James Marshall
Nellie Morrison
James Marshall
Nellie Morrison
πŸ’ 1919/4659
Bachelor
Spinster
Labourer
Chocolate Packer
21
22
Nelson
Nelson
5 months
21 years
Office of the Registrar of Marriages, Nelson 9044 25 November 1919 F. W. Ashby, Deputy Registrar of Marriages
No 91
Date of Notice 25 November 1919
  Groom Bride
Names of Parties James Marshall Nellie Morrison
  πŸ’ 1919/4659
Condition Bachelor Spinster
Profession Labourer Chocolate Packer
Age 21 22
Dwelling Place Nelson Nelson
Length of Residence 5 months 21 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9044
Consent
Date of Certificate 25 November 1919
Officiating Minister F. W. Ashby, Deputy Registrar of Marriages
92 26 November 1919 Alexander Jarvie Gillies
Grace Mary Bunker
Alexander Jarvie Gillies
Grace Mary Bunker
πŸ’ 1919/4661
Bachelor
Spinster
Fitter
Domestic Duties
23
24
Nelson
Nelson
3 days
23 years
All Saints' Church, Nelson 9045 26 November 1919 Rev. W. W. Bedwell, Church of England
No 92
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Alexander Jarvie Gillies Grace Mary Bunker
  πŸ’ 1919/4661
Condition Bachelor Spinster
Profession Fitter Domestic Duties
Age 23 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 23 years
Marriage Place All Saints' Church, Nelson
Folio 9045
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
93 26 November 1919 William Roy Darcy Strange
Edith Florence Danes
William Roy Darcy Strange
Edith Florence Danes
πŸ’ 1919/4662
Bachelor
Spinster
Labourer
Domestic Duties
28
19
Nelson
Nelson
25 years
5 years
Office of the Registrar of Marriages, Nelson 9046 Edward Burns, Guardian 26 November 1919 F. W. Ashby, Deputy Registrar of Marriages
No 93
Date of Notice 26 November 1919
  Groom Bride
Names of Parties William Roy Darcy Strange Edith Florence Danes
  πŸ’ 1919/4662
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 19
Dwelling Place Nelson Nelson
Length of Residence 25 years 5 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9046
Consent Edward Burns, Guardian
Date of Certificate 26 November 1919
Officiating Minister F. W. Ashby, Deputy Registrar of Marriages

Page 2165

District of Nelson Quarter ending 31 December 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 5 December 1919 David Richard Rhys Davies
Florence May Sykes
David Richard Rhys Davies
Florence May Sykes
πŸ’ 1919/4663
Bachelor
Spinster
Warder
Domestic Duties
34
20
Stoke
Stoke
3 days
3 years
Baptist Church Nelson 9047 Charles Henry Sykes, Father 5 December 1919 Rev. John Laird, Baptist
No 94
Date of Notice 5 December 1919
  Groom Bride
Names of Parties David Richard Rhys Davies Florence May Sykes
  πŸ’ 1919/4663
Condition Bachelor Spinster
Profession Warder Domestic Duties
Age 34 20
Dwelling Place Stoke Stoke
Length of Residence 3 days 3 years
Marriage Place Baptist Church Nelson
Folio 9047
Consent Charles Henry Sykes, Father
Date of Certificate 5 December 1919
Officiating Minister Rev. John Laird, Baptist
95 8 December 1919 Ernest William Gifford
Katie Vida Snowden
Ernest William Gifford
Katie Vida Snowden
πŸ’ 1919/4664
Bachelor
Spinster
Labourer
Domestic Duties
31
26
Nelson
Nelson
4 days
8 months
Christ Church Cathedral Nelson 9048 8 December 1919 Rev. G. E. Weeks, Church of England
No 95
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Ernest William Gifford Katie Vida Snowden
  πŸ’ 1919/4664
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 26
Dwelling Place Nelson Nelson
Length of Residence 4 days 8 months
Marriage Place Christ Church Cathedral Nelson
Folio 9048
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. G. E. Weeks, Church of England
96 8 December 1919 Maurice Joseph Rowling
Brenda Ada Dinan
Maurice Joseph Rowling
Brenda Ada Dinan
πŸ’ 1919/4665
Bachelor
Spinster
Fruit Grower
Milliner
24
21
Tahunanui
Tahunanui
14 days
14 days
Office of the Registrar of Marriages Nelson 9049 8 December 1919 Mr. S. Tyson, Registrar of Marriages
No 96
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Maurice Joseph Rowling Brenda Ada Dinan
  πŸ’ 1919/4665
Condition Bachelor Spinster
Profession Fruit Grower Milliner
Age 24 21
Dwelling Place Tahunanui Tahunanui
Length of Residence 14 days 14 days
Marriage Place Office of the Registrar of Marriages Nelson
Folio 9049
Consent
Date of Certificate 8 December 1919
Officiating Minister Mr. S. Tyson, Registrar of Marriages
97 8 December 1919 Joseph David Robertson
Ellen Louisa Gosling
Joseph David Robertson
Ellen Louisa Gosling
πŸ’ 1919/8368
Widower 6th December 1915
Spinster
Timber Merchant
Nurse
53
46
Nelson
Wellington
28 years
St John's Presbyterian Church Wellington 8020 8 December 1919 Rev. J. Gibb, Presbyterian
No 97
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Joseph David Robertson Ellen Louisa Gosling
  πŸ’ 1919/8368
Condition Widower 6th December 1915 Spinster
Profession Timber Merchant Nurse
Age 53 46
Dwelling Place Nelson Wellington
Length of Residence 28 years
Marriage Place St John's Presbyterian Church Wellington
Folio 8020
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev. J. Gibb, Presbyterian
98 14 December 1919 Leslie Hamilton Kemp
Daisy Isabel Woolhouse
Leslie Hamilton Kemp
Daisy Isabel Woolhouse
πŸ’ 1919/4666
Bachelor
Spinster
Sawmill-hand
Housemaid
22
20
Nelson
Nelson
4 days
4 days
Office of the Registrar of Marriages Nelson 9050 James Woolhouse, Father 14 December 1919 Mr. S. Tyson, Registrar of Marriages
No 98
Date of Notice 14 December 1919
  Groom Bride
Names of Parties Leslie Hamilton Kemp Daisy Isabel Woolhouse
  πŸ’ 1919/4666
Condition Bachelor Spinster
Profession Sawmill-hand Housemaid
Age 22 20
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar of Marriages Nelson
Folio 9050
Consent James Woolhouse, Father
Date of Certificate 14 December 1919
Officiating Minister Mr. S. Tyson, Registrar of Marriages

Page 2166

District of Nelson Quarter ending 31 December 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 14 December 1919 William Howard Newman
Ada Martha Schwass
William Howard Newman
Ada Martha Schwass
πŸ’ 1919/9295
Bachelor
Spinster
Carpenter
Domestic Duties
31
30
Nelson
Nelson
5 days
6 weeks
Christ Church Cathedral, Nelson 9051 17 December 1919 Rev. G. C. Weeks, Church of England
No 99
Date of Notice 14 December 1919
  Groom Bride
Names of Parties William Howard Newman Ada Martha Schwass
  πŸ’ 1919/9295
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 31 30
Dwelling Place Nelson Nelson
Length of Residence 5 days 6 weeks
Marriage Place Christ Church Cathedral, Nelson
Folio 9051
Consent
Date of Certificate 17 December 1919
Officiating Minister Rev. G. C. Weeks, Church of England
100 22 December 1919 Robert Henry Bracefield
Kathleen Agatha Burke
Robert Henry Bracefield
Kathleen Agatha Burke
πŸ’ 1919/9306
Bachelor
Spinster
Bricklayer
Domestic Duties
32
28
Nelson
Nelson
5 days
5 days
Dwelling of Thomas Burke, South Street, Nelson 9052 22 December 1919 Rev. K. I. McGrath, Roman Catholic
No 100
Date of Notice 22 December 1919
  Groom Bride
Names of Parties Robert Henry Bracefield Kathleen Agatha Burke
  πŸ’ 1919/9306
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 32 28
Dwelling Place Nelson Nelson
Length of Residence 5 days 5 days
Marriage Place Dwelling of Thomas Burke, South Street, Nelson
Folio 9052
Consent
Date of Certificate 22 December 1919
Officiating Minister Rev. K. I. McGrath, Roman Catholic
101 23 December 1919 Maurice Septon Harvey
Margaret Jane Hickey
Maurice Sefton Harvey
Margaret Jane Hickey
πŸ’ 1919/9313
Bachelor
Spinster
Farmer
Domestic Duties
27
33
Nelson
Nelson
1 week
14 years
Catholic Presbytery, Manuka Street, Nelson 9053 23 December 1919 Rev. P. Fay, Roman Catholic
No 101
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Maurice Septon Harvey Margaret Jane Hickey
BDM Match (98%) Maurice Sefton Harvey Margaret Jane Hickey
  πŸ’ 1919/9313
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 33
Dwelling Place Nelson Nelson
Length of Residence 1 week 14 years
Marriage Place Catholic Presbytery, Manuka Street, Nelson
Folio 9053
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. P. Fay, Roman Catholic
102 24 December 1919 Percy Howard Jones
Reenie Atkinson
Percy Howard Jones
Reenie Atkinson
πŸ’ 1919/9314
Bachelor
Spinster
Sailor
Tailoress
25
26
Manaia
Nelson
26 years
26 years
All Saints Church, Nelson 9054 24 December 1919 Rev. W. W. Bedwell, Church of England
No 102
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Percy Howard Jones Reenie Atkinson
  πŸ’ 1919/9314
Condition Bachelor Spinster
Profession Sailor Tailoress
Age 25 26
Dwelling Place Manaia Nelson
Length of Residence 26 years 26 years
Marriage Place All Saints Church, Nelson
Folio 9054
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. W. W. Bedwell, Church of England
103 24 December 1919 Hilton James Hunter
Lucy Elizabeth Bruning
Hilton James Hunter
Lucy Elizabeth Bruning
πŸ’ 1919/9315
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Nelson
Nelson
3 days
3 years
Office of the Registrar of Marriages, Nelson 9055 24 December 1919 Mr. S. Tyson, Registrar of Marriages
No 103
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Hilton James Hunter Lucy Elizabeth Bruning
  πŸ’ 1919/9315
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9055
Consent
Date of Certificate 24 December 1919
Officiating Minister Mr. S. Tyson, Registrar of Marriages

Page 2167

District of Nelson Quarter ending 31 December 1919 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 24 December 1919 Charles Frank Priddle
Nessie Marguerita Robb
Charles Frank Priddle
Nessie Marguerita Robb
πŸ’ 1919/9316
Bachelor
Spinster
Farmer
Domestic Duties
35
27
Nelson
Nelson
3 days
4 years
Methodist Church Nelson 9056 24 December 1919 Rev. E. D. Patchett, Methodist
No 104
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Charles Frank Priddle Nessie Marguerita Robb
  πŸ’ 1919/9316
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 27
Dwelling Place Nelson Nelson
Length of Residence 3 days 4 years
Marriage Place Methodist Church Nelson
Folio 9056
Consent
Date of Certificate 24 December 1919
Officiating Minister Rev. E. D. Patchett, Methodist
105 27 December 1919 Alexander Campbell
Ruth Yvonne De Bere
Alexander Campbell
Ruth Yvonne De Bere
πŸ’ 1919/9317
Bachelor
Spinster
Car Driver
Public Servant
21
21
Stoke
Nelson
1 year
3 days
Registrar's Office, Nelson 9057 27 December 1919 Mr. S. Tyson, Registrar of Marriages
No 105
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Alexander Campbell Ruth Yvonne De Bere
  πŸ’ 1919/9317
Condition Bachelor Spinster
Profession Car Driver Public Servant
Age 21 21
Dwelling Place Stoke Nelson
Length of Residence 1 year 3 days
Marriage Place Registrar's Office, Nelson
Folio 9057
Consent
Date of Certificate 27 December 1919
Officiating Minister Mr. S. Tyson, Registrar of Marriages
106 31 December 1919 George Alexander Carruthers
Ethel Ann Richards
George Alexander Carruthers
Ethel Ann Richards
πŸ’ 1920/2628
Bachelor
Spinster
Storeman
Cashier
34
29
Nelson
Nelson
4 years
2 years
All Saints' Church Nelson 116/1920 31 December 1919 Rev. W. W. Bedwell, Church of England
No 106
Date of Notice 31 December 1919
  Groom Bride
Names of Parties George Alexander Carruthers Ethel Ann Richards
  πŸ’ 1920/2628
Condition Bachelor Spinster
Profession Storeman Cashier
Age 34 29
Dwelling Place Nelson Nelson
Length of Residence 4 years 2 years
Marriage Place All Saints' Church Nelson
Folio 116/1920
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. W. W. Bedwell, Church of England

Page 2169

District of Reefton Quarter ending 31 March 1919 Registrar Thos. Morgan
No Date of Notice Names and 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 Jack Stewart Barnett
Mary Nicholls
Jack Stewart Barnett
Mary Nicholls
πŸ’ 1919/1663
Bachelor
Spinster
Hairdresser
Tailoress
22
18
Reefton
Blacks Point
Six months
Life
Residence of Mrs Florence Nicholls, Blacks Point 1402 Florence Nicholls (Mother) 8 January 1919 G. A. Crossman, Anglican
No 1
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Jack Stewart Barnett Mary Nicholls
  πŸ’ 1919/1663
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 22 18
Dwelling Place Reefton Blacks Point
Length of Residence Six months Life
Marriage Place Residence of Mrs Florence Nicholls, Blacks Point
Folio 1402
Consent Florence Nicholls (Mother)
Date of Certificate 8 January 1919
Officiating Minister G. A. Crossman, Anglican
2 8 January 1919 Clarence Boxall
Joy Ellen Byrne
Clarence Coxall
Ivy Ellen Byrne
πŸ’ 1919/1664
Bachelor
Spinster
Plumbers Assistant
Domestic
19
18
Reefton
Reefton
10 years
2 1/2 years
St Stephens Church, Reefton 1403 Herbert Boxall (Father), Sarah Byrne (Mother) 8 January 1919 G. A. Crossman, Anglican
No 2
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Clarence Boxall Joy Ellen Byrne
BDM Match (90%) Clarence Coxall Ivy Ellen Byrne
  πŸ’ 1919/1664
Condition Bachelor Spinster
Profession Plumbers Assistant Domestic
Age 19 18
Dwelling Place Reefton Reefton
Length of Residence 10 years 2 1/2 years
Marriage Place St Stephens Church, Reefton
Folio 1403
Consent Herbert Boxall (Father), Sarah Byrne (Mother)
Date of Certificate 8 January 1919
Officiating Minister G. A. Crossman, Anglican
3 25 January 1919 John Thomas
Beatrice Rose Adamson
John Thomas
Beatrice Rose Adamson
πŸ’ 1919/1665
Bachelor
Spinster
Battery hand
Domestic
27
18
Inglewood (Reefton)
Reefton
Life (3 days)
9 years
St Stephens Church, Reefton 1404 Sarah Adamson (Mother) 25 January 1919 G. A. Crossman, Anglican
No 3
Date of Notice 25 January 1919
  Groom Bride
Names of Parties John Thomas Beatrice Rose Adamson
  πŸ’ 1919/1665
Condition Bachelor Spinster
Profession Battery hand Domestic
Age 27 18
Dwelling Place Inglewood (Reefton) Reefton
Length of Residence Life (3 days) 9 years
Marriage Place St Stephens Church, Reefton
Folio 1404
Consent Sarah Adamson (Mother)
Date of Certificate 25 January 1919
Officiating Minister G. A. Crossman, Anglican
4 5 February 1919 William Sara
Elizabeth Elton (Elton)
William Sara
Elizabeth Elton
πŸ’ 1919/1667
Bachelor
Spinster
Labourer
Domestic
26
29
Reefton
Reefton
Life
3 years
St Stephens Church, Reefton 1405 5 February 1919 G. A. Crossman, Anglican
No 4
Date of Notice 5 February 1919
  Groom Bride
Names of Parties William Sara Elizabeth Elton (Elton)
BDM Match (83%) William Sara Elizabeth Elton
  πŸ’ 1919/1667
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 29
Dwelling Place Reefton Reefton
Length of Residence Life 3 years
Marriage Place St Stephens Church, Reefton
Folio 1405
Consent
Date of Certificate 5 February 1919
Officiating Minister G. A. Crossman, Anglican
5 7 March 1919 Arthur James Brittle
Violet Mary Braidwood
Arthur James Chettle
Violet Mary Braidwood
πŸ’ 1919/1668
Widower
Spinster
Hotelkeeper
Domestic
43
20
Reefton
Reefton
18 years
2 years
Exchange Hotel, Reefton 1406 George Braidwood (father) 7 March 1919 Paul Kane, Roman Catholic
No 5
Date of Notice 7 March 1919
  Groom Bride
Names of Parties Arthur James Brittle Violet Mary Braidwood
BDM Match (93%) Arthur James Chettle Violet Mary Braidwood
  πŸ’ 1919/1668
Condition Widower Spinster
Profession Hotelkeeper Domestic
Age 43 20
Dwelling Place Reefton Reefton
Length of Residence 18 years 2 years
Marriage Place Exchange Hotel, Reefton
Folio 1406
Consent George Braidwood (father)
Date of Certificate 7 March 1919
Officiating Minister Paul Kane, Roman Catholic

Page 2170

District of Reefton Quarter ending 31 March 1919 Registrar Thos Morgan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 21 March 1919 Leo James Bell
Lucy Victoria Pascoe
Leo James Bell
Lucy Victoria Pascoe
πŸ’ 1919/1669
Widower
Spinster
Farmer
Domestic
35
17
Rotokohu
Rotokohu
30 years
Life
Residence of Simon Pascoe, Rotokohu 1407 Simon Pascoe (Father) 21 March 1919 J. Dent, Methodist
No 6
Date of Notice 21 March 1919
  Groom Bride
Names of Parties Leo James Bell Lucy Victoria Pascoe
  πŸ’ 1919/1669
Condition Widower Spinster
Profession Farmer Domestic
Age 35 17
Dwelling Place Rotokohu Rotokohu
Length of Residence 30 years Life
Marriage Place Residence of Simon Pascoe, Rotokohu
Folio 1407
Consent Simon Pascoe (Father)
Date of Certificate 21 March 1919
Officiating Minister J. Dent, Methodist

Page 2171

District of Reefton Quarter ending 30 June 1919 Registrar Thos Morgan
No Date of Notice Names and 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 23 April 1919 Thomas Lees
Amelia Brooks
Thomas Lees
Amelia Brooks
πŸ’ 1919/3769
Bachelor
Spinster
Farmer
Domestic
45
39
Totara Flat
Mawheraiti
Life
3 Months
Roman Catholic Church, Totara Flat 3707 23 April 1919 Thos Hanrahan, Roman Catholic
No 7
Date of Notice 23 April 1919
  Groom Bride
Names of Parties Thomas Lees Amelia Brooks
  πŸ’ 1919/3769
Condition Bachelor Spinster
Profession Farmer Domestic
Age 45 39
Dwelling Place Totara Flat Mawheraiti
Length of Residence Life 3 Months
Marriage Place Roman Catholic Church, Totara Flat
Folio 3707
Consent
Date of Certificate 23 April 1919
Officiating Minister Thos Hanrahan, Roman Catholic
8 28 April 1919 William Ryan
Grace Ellen Murray
William Ryan
Grace Ellen Murray
πŸ’ 1919/3781
Bachelor
Spinster
Sawmill hand
Domestic
32
28
Mawheraiti
Hinau
2 years
Life
Roman Catholic Church, Reefton 3738 28 April 1919 J. A. Eccleston, Roman Catholic
No 8
Date of Notice 28 April 1919
  Groom Bride
Names of Parties William Ryan Grace Ellen Murray
  πŸ’ 1919/3781
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 32 28
Dwelling Place Mawheraiti Hinau
Length of Residence 2 years Life
Marriage Place Roman Catholic Church, Reefton
Folio 3738
Consent
Date of Certificate 28 April 1919
Officiating Minister J. A. Eccleston, Roman Catholic
9 7 May 1919 Thomas Mackadde
Annie Shannon
Thomas Blackadder
Annie Shannon
πŸ’ 1919/3782
Bachelor
Spinster
Butcher
Domestic
30
22
Reefton
Reefton
Life
3 years
Roman Catholic Presbytery, Reefton 3739 7 May 1919 J. A. Eccleston, Roman Catholic
No 9
Date of Notice 7 May 1919
  Groom Bride
Names of Parties Thomas Mackadde Annie Shannon
BDM Match (91%) Thomas Blackadder Annie Shannon
  πŸ’ 1919/3782
Condition Bachelor Spinster
Profession Butcher Domestic
Age 30 22
Dwelling Place Reefton Reefton
Length of Residence Life 3 years
Marriage Place Roman Catholic Presbytery, Reefton
Folio 3739
Consent
Date of Certificate 7 May 1919
Officiating Minister J. A. Eccleston, Roman Catholic
10 15 May 1919 William James Smith
Sarah Jane Adamson
William James Smith
Sarah Jane Adamson
πŸ’ 1919/3784
William Smith
Ellen Blanche Adamson
πŸ’ 1919/3875
Bachelor
Widow
Farmer
Domestic
35
43
Reefton
Reefton
15 years
9 years
Roman Catholic Presbytery, Reefton 3770 15 May 1919 Paul Kane, Roman Catholic
No 10
Date of Notice 15 May 1919
  Groom Bride
Names of Parties William James Smith Sarah Jane Adamson
  πŸ’ 1919/3784
BDM Match (63%) William Smith Ellen Blanche Adamson
  πŸ’ 1919/3875
Condition Bachelor Widow
Profession Farmer Domestic
Age 35 43
Dwelling Place Reefton Reefton
Length of Residence 15 years 9 years
Marriage Place Roman Catholic Presbytery, Reefton
Folio 3770
Consent
Date of Certificate 15 May 1919
Officiating Minister Paul Kane, Roman Catholic
11 4 June 1919 George Crail Rennie
Margaret Loveday Lawry
George Craib Rennie
Margaret Loveday Lawry
πŸ’ 1919/3785
Bachelor
Spinster
Blacksmith Striker
Domestic
32
26
Reefton
Reefton
4 days
Life
Methodist Church, Reefton 3771 4 June 1919 Tom Dent, Methodist
No 11
Date of Notice 4 June 1919
  Groom Bride
Names of Parties George Crail Rennie Margaret Loveday Lawry
BDM Match (97%) George Craib Rennie Margaret Loveday Lawry
  πŸ’ 1919/3785
Condition Bachelor Spinster
Profession Blacksmith Striker Domestic
Age 32 26
Dwelling Place Reefton Reefton
Length of Residence 4 days Life
Marriage Place Methodist Church, Reefton
Folio 3771
Consent
Date of Certificate 4 June 1919
Officiating Minister Tom Dent, Methodist

Page 2173

District of Reefton Quarter ending 30 September 1919 Registrar Thomas Morgan
No Date of Notice Names and 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 10 September 1919 Sidney Ball Quintrell
Alice Mary Cooper
Sidney Ball Quintrell
Alice Mary Cooper
πŸ’ 1919/6688
Bachelor
Spinster
Assistant Battery Manager
Law Clerk
26
25
Waiuta
Reefton
3 Months
Life
St Stephens Church Reefton 6170 10 September 1919 Rev. F. Quintrell (Anglican)
No 13
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Sidney Ball Quintrell Alice Mary Cooper
  πŸ’ 1919/6688
Condition Bachelor Spinster
Profession Assistant Battery Manager Law Clerk
Age 26 25
Dwelling Place Waiuta Reefton
Length of Residence 3 Months Life
Marriage Place St Stephens Church Reefton
Folio 6170
Consent
Date of Certificate 10 September 1919
Officiating Minister Rev. F. Quintrell (Anglican)
14 24 September 1919 John Carter
Wilhelmina Cecilia Newcombe
John Carter
Wilhelmina Ceclia Newcombe
πŸ’ 1919/6689
Bachelor
Spinster
Miner
Domestic duties
28
24
Big River area, Reefton
Reefton
9 years
Life
Residence of Mrs Sarah Newcombe Reefton 6171 24 September 1919 Rev. Tom Dent (Methodist)
No 14
Date of Notice 24 September 1919
  Groom Bride
Names of Parties John Carter Wilhelmina Cecilia Newcombe
BDM Match (98%) John Carter Wilhelmina Ceclia Newcombe
  πŸ’ 1919/6689
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 28 24
Dwelling Place Big River area, Reefton Reefton
Length of Residence 9 years Life
Marriage Place Residence of Mrs Sarah Newcombe Reefton
Folio 6171
Consent
Date of Certificate 24 September 1919
Officiating Minister Rev. Tom Dent (Methodist)

Page 2175

District of Reefton Quarter ending 31 December 1919 Registrar Thos. Morgan
No Date of Notice Names and 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 20 October 1919 William John Griffin
Lilian Margaret Cochrane
William John Griffin
Lillian Margaret Cochrane
πŸ’ 1919/9318
Bachelor
Spinster
Coal Miner
Domestic
21
19
Reefton
Reefton
5 days
5 days
St Stephens Church Reefton 9058 Julia Emily Cochrane, Mother 20 October 1919 Rev A. J. Milgrew, Anglican
No 15
Date of Notice 20 October 1919
  Groom Bride
Names of Parties William John Griffin Lilian Margaret Cochrane
BDM Match (98%) William John Griffin Lillian Margaret Cochrane
  πŸ’ 1919/9318
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 21 19
Dwelling Place Reefton Reefton
Length of Residence 5 days 5 days
Marriage Place St Stephens Church Reefton
Folio 9058
Consent Julia Emily Cochrane, Mother
Date of Certificate 20 October 1919
Officiating Minister Rev A. J. Milgrew, Anglican
16 3 November 1919 James Richard Watt
Violet Powley
James Richard Watt
Violet Powley
πŸ’ 1919/9319
Bachelor
Spinster
Returned Soldier
Domestic
23
21
Mawhera-iti
Reefton
1 1/2 years
7 years
Gladstone Hotel, Reefton 9059 3 November 1919 Rev. A. J. Milgrew, Anglican
No 16
Date of Notice 3 November 1919
  Groom Bride
Names of Parties James Richard Watt Violet Powley
  πŸ’ 1919/9319
Condition Bachelor Spinster
Profession Returned Soldier Domestic
Age 23 21
Dwelling Place Mawhera-iti Reefton
Length of Residence 1 1/2 years 7 years
Marriage Place Gladstone Hotel, Reefton
Folio 9059
Consent
Date of Certificate 3 November 1919
Officiating Minister Rev. A. J. Milgrew, Anglican
17 18 November 1919 Frederick Oscar Burrows
Ethel Mary Noble
Frederick Oscar Burrows
Ethel Mary Noble
πŸ’ 1919/9296
Bachelor
Spinster
Labourer
School Teacher
31
27
Reefton
Reefton
3 days
Life
Roman Catholic Presbytery Reefton 9060 18 November 1919 Rev Paul Kane, Roman Catholic
No 17
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Frederick Oscar Burrows Ethel Mary Noble
  πŸ’ 1919/9296
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 31 27
Dwelling Place Reefton Reefton
Length of Residence 3 days Life
Marriage Place Roman Catholic Presbytery Reefton
Folio 9060
Consent
Date of Certificate 18 November 1919
Officiating Minister Rev Paul Kane, Roman Catholic
18 25 November 1919 John William Teasdale
Catherine Phelan
John William Teasdale
Catherine Phelan
πŸ’ 1919/9297
Bachelor
Spinster
Engine Driver
Barmaid
32
35
Ikamatua
Ikamatua
3 days
6 days
Roman Catholic Church, Ikamatua 9061 25 November 1919 Rev Paul Kane, Roman Catholic
No 18
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John William Teasdale Catherine Phelan
  πŸ’ 1919/9297
Condition Bachelor Spinster
Profession Engine Driver Barmaid
Age 32 35
Dwelling Place Ikamatua Ikamatua
Length of Residence 3 days 6 days
Marriage Place Roman Catholic Church, Ikamatua
Folio 9061
Consent
Date of Certificate 25 November 1919
Officiating Minister Rev Paul Kane, Roman Catholic
19 10 December 1919 John Willie Laughlin
Florence Scarlett
John Wyllie Lauchlan
Florence Maud Scarlett
πŸ’ 1919/9298
Bachelor
Spinster
Miner
Dressmaker
34
31
Reefton
Reefton
1 month
4 days
St Stephens Church Reefton 9062 10 December 1919 Rev A. J. Milgrew, Anglican
No 19
Date of Notice 10 December 1919
  Groom Bride
Names of Parties John Willie Laughlin Florence Scarlett
BDM Match (81%) John Wyllie Lauchlan Florence Maud Scarlett
  πŸ’ 1919/9298
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 34 31
Dwelling Place Reefton Reefton
Length of Residence 1 month 4 days
Marriage Place St Stephens Church Reefton
Folio 9062
Consent
Date of Certificate 10 December 1919
Officiating Minister Rev A. J. Milgrew, Anglican

Page 2176

District of Reefton Quarter ending 31 December 1919 Registrar Tho. Morgan
No Date of Notice Names and 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 16 December 1919 Charles John Willis
Ivy Jane Bone
Charles John Willis
Ivy Jane Bone
πŸ’ 1919/9299
Bachelor
Spinster
Clerk
Drapers Assistant
23
23
Reefton
Blacks Point
Life
Life
The Church, Blacks Point 9063 16 December 1919 Rev. G. E. Brown, Methodist
No 20
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Charles John Willis Ivy Jane Bone
  πŸ’ 1919/9299
Condition Bachelor Spinster
Profession Clerk Drapers Assistant
Age 23 23
Dwelling Place Reefton Blacks Point
Length of Residence Life Life
Marriage Place The Church, Blacks Point
Folio 9063
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev. G. E. Brown, Methodist
21 19 December 1919 Henry Francis Hopwood
Flora Smith
Henry Francis Orpwood
Flora Smith
πŸ’ 1919/9300
Bachelor
Spinster
Labourer
Domestic
29
24
Reefton
Reefton
Life
10 years
Residence of Evelyn Smith, Reefton 9064 19 December 1919 Rev. Paul Kane, Roman Catholic
No 21
Date of Notice 19 December 1919
  Groom Bride
Names of Parties Henry Francis Hopwood Flora Smith
BDM Match (95%) Henry Francis Orpwood Flora Smith
  πŸ’ 1919/9300
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 24
Dwelling Place Reefton Reefton
Length of Residence Life 10 years
Marriage Place Residence of Evelyn Smith, Reefton
Folio 9064
Consent
Date of Certificate 19 December 1919
Officiating Minister Rev. Paul Kane, Roman Catholic
22 20 December 1919 Harold Louis Blung
Jessie Wilson Campbell
Harold Louis Ching
Jessie Wilson Campbell
πŸ’ 1919/9301
Bachelor
Spinster
School Teacher
Domestic
25
30
Reefton
Reefton
3 years
Life
Knox Church, Reefton 9065 20 December 1919 Rev. A. J. Davis
No 22
Date of Notice 20 December 1919
  Groom Bride
Names of Parties Harold Louis Blung Jessie Wilson Campbell
BDM Match (92%) Harold Louis Ching Jessie Wilson Campbell
  πŸ’ 1919/9301
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 25 30
Dwelling Place Reefton Reefton
Length of Residence 3 years Life
Marriage Place Knox Church, Reefton
Folio 9065
Consent
Date of Certificate 20 December 1919
Officiating Minister Rev. A. J. Davis
23 31 December 1919 Samuel Elijah Broadwell
Irene Irving Hindmarsh
Samuel Elijah Cromwell
Irene Irving Hindmarsh
πŸ’ 1919/9302
Bachelor
Spinster
Farmer
School Teacher
38
23
White Bluffs
Reefton
30 years
Life
Residence of Miss Hindmarsh, Reefton 9066 31 December 1919 Rev. A. J. Melgren, Anglican
No 23
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Samuel Elijah Broadwell Irene Irving Hindmarsh
BDM Match (94%) Samuel Elijah Cromwell Irene Irving Hindmarsh
  πŸ’ 1919/9302
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 38 23
Dwelling Place White Bluffs Reefton
Length of Residence 30 years Life
Marriage Place Residence of Miss Hindmarsh, Reefton
Folio 9066
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. A. J. Melgren, Anglican

Page 2177

District of Richmond Quarter ending 31 March 1919 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 March 1919 Leonard Edward Knight
Vera Robinson
Leonard Edward Knight
Vera Robinson
πŸ’ 1919/1654
Bachelor
Spinster
Electrician
Nurse
23
21
Appleby
Appleby
4 weeks
17 years
Methodist Church Richmond 1408 11 March 1919 Wm Wills, Methodist
No 1
Date of Notice 11 March 1919
  Groom Bride
Names of Parties Leonard Edward Knight Vera Robinson
  πŸ’ 1919/1654
Condition Bachelor Spinster
Profession Electrician Nurse
Age 23 21
Dwelling Place Appleby Appleby
Length of Residence 4 weeks 17 years
Marriage Place Methodist Church Richmond
Folio 1408
Consent
Date of Certificate 11 March 1919
Officiating Minister Wm Wills, Methodist

Page 2179

District of Richmond Quarter ending 30 June 1919 Registrar H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 22 April 1919 Edward George Berry
Greta Isobel Robinson
Edward George Berry
Greta Isobel Robinson
πŸ’ 1919/3787
Bachelor
Spinster
Storekeeper
Domestic
31
25
Richmond
Richmond
4 days
25 years
Holy Trinity Church Richmond 3773 22 April 1919 Rev. A. G. Carr, Anglican
No 2
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Edward George Berry Greta Isobel Robinson
  πŸ’ 1919/3787
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 31 25
Dwelling Place Richmond Richmond
Length of Residence 4 days 25 years
Marriage Place Holy Trinity Church Richmond
Folio 3773
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. A. G. Carr, Anglican
3 23 June 1919 Hugh Eric Haggitt
Jean Grant Skinner Ingram
Hugh Eric Haggitt
Jean Grant Skinner Ingram
πŸ’ 1919/3788
Bachelor
Spinster
Farmer
Nurse
26
32
Richmond
Richmond
4 days
2 months
Holy Trinity Church Richmond 3774 23 June 1919 Rev. A. G. Carr, Anglican
No 3
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Hugh Eric Haggitt Jean Grant Skinner Ingram
  πŸ’ 1919/3788
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 32
Dwelling Place Richmond Richmond
Length of Residence 4 days 2 months
Marriage Place Holy Trinity Church Richmond
Folio 3774
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. A. G. Carr, Anglican
4 23 June 1919 Phillip Heath Humber
Olive Muriel Shirtliff
Phillip Heath Hunter
Olive Muriel Shirtliff
πŸ’ 1919/3789
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Richmond
Richmond
4 days
21 years
Church of Christ Richmond 3775 23 June 1919 Brother Jarvis, Church of Christ
No 4
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Phillip Heath Humber Olive Muriel Shirtliff
BDM Match (95%) Phillip Heath Hunter Olive Muriel Shirtliff
  πŸ’ 1919/3789
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Richmond Richmond
Length of Residence 4 days 21 years
Marriage Place Church of Christ Richmond
Folio 3775
Consent
Date of Certificate 23 June 1919
Officiating Minister Brother Jarvis, Church of Christ
5 25 June 1919 Francis Charles Hammond
Dorothy Bright
Francis Charles Hammond
Dorothy Bright
πŸ’ 1919/3797
Bachelor
Spinster
Farmer
Nurse
31
22
Richmond
Richmond
4 days
3 months
Residence of Thomas Bright Richmond 3776 25 June 1919 Rev. W. Wills, Methodist
No 5
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Francis Charles Hammond Dorothy Bright
  πŸ’ 1919/3797
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 22
Dwelling Place Richmond Richmond
Length of Residence 4 days 3 months
Marriage Place Residence of Thomas Bright Richmond
Folio 3776
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. W. Wills, Methodist

Page 2181

District of Richmond Quarter ending 30 September 1919 Registrar H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 July 1919 Thomas Lauritz Borck
Florence Ada Schroder
Thomas Lauritz Borck
Florence Ada Schroder
πŸ’ 1919/6690
Bachelor
Spinster
Laborer
Domestic
36
20
Hope
Hope
3 weeks
20 years
Residence of W.W. Schroder, Hope 6172 William W Schroder, Father 26 July 1919 A. J. Carr, Anglican
No 6
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Thomas Lauritz Borck Florence Ada Schroder
  πŸ’ 1919/6690
Condition Bachelor Spinster
Profession Laborer Domestic
Age 36 20
Dwelling Place Hope Hope
Length of Residence 3 weeks 20 years
Marriage Place Residence of W.W. Schroder, Hope
Folio 6172
Consent William W Schroder, Father
Date of Certificate 26 July 1919
Officiating Minister A. J. Carr, Anglican
7 19 August 1919 Walter Frank Kerr
Adla Waldemar Ring
Walter Frank Kerr
Adlar Waldemar Ring
πŸ’ 1919/6691
Bachelor
Spinster
Railwayman
Domestic
31
22
Richmond
Richmond
5 days
3 years
Holy Trinity Church, Richmond 6173 19 August 1919 A. J. Carr, Anglican
No 7
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Walter Frank Kerr Adla Waldemar Ring
BDM Match (97%) Walter Frank Kerr Adlar Waldemar Ring
  πŸ’ 1919/6691
Condition Bachelor Spinster
Profession Railwayman Domestic
Age 31 22
Dwelling Place Richmond Richmond
Length of Residence 5 days 3 years
Marriage Place Holy Trinity Church, Richmond
Folio 6173
Consent
Date of Certificate 19 August 1919
Officiating Minister A. J. Carr, Anglican

Page 2183

District of Richmond Quarter ending 31 December 1919 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 18 October 1919 Arthur Hill
Estelle Lois Currin
Arthur Hill
Estelle Loris Currin
πŸ’ 1919/9303
Bachelor
Spinster
Farmer
Domestic
44
31
Hope
Richmond
1 year
3 Months
Methodist Church Richmond 9067 18 October 1919 Rev. W. Wills, Methodist
No 8
Date of Notice 18 October 1919
  Groom Bride
Names of Parties Arthur Hill Estelle Lois Currin
BDM Match (98%) Arthur Hill Estelle Loris Currin
  πŸ’ 1919/9303
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 31
Dwelling Place Hope Richmond
Length of Residence 1 year 3 Months
Marriage Place Methodist Church Richmond
Folio 9067
Consent
Date of Certificate 18 October 1919
Officiating Minister Rev. W. Wills, Methodist
9 28 October 1919 Henry Pappo
Florence Etta Mercer
Henry Papps
Florence Etta Mercer
πŸ’ 1919/4653
Widower
Spinster
Wheelwright
Domestic Duties
40
26
Richmond
Nelson
30 years
24 years
All Saints Church Nelson 9038 28 October 1919 Rev. Woolstein, Anglican
No 9
Date of Notice 28 October 1919
  Groom Bride
Names of Parties Henry Pappo Florence Etta Mercer
BDM Match (95%) Henry Papps Florence Etta Mercer
  πŸ’ 1919/4653
Condition Widower Spinster
Profession Wheelwright Domestic Duties
Age 40 26
Dwelling Place Richmond Nelson
Length of Residence 30 years 24 years
Marriage Place All Saints Church Nelson
Folio 9038
Consent
Date of Certificate 28 October 1919
Officiating Minister Rev. Woolstein, Anglican
10 15 December 1919 Cyril Montague Robinson
Hazel Joe Shirtliff
Cyril Montague Robinson
Hazel Zoe Shirtliff
πŸ’ 1919/9304
Bachelor
Spinster
Farmer
School Teacher
22
19
Richmond
Richmond
22 years
19 years
Residence of James Shirtliff Richmond 9068 Jane Thomas Shirtliff 15 December 1919 Rev. B. Jarvis, Church of Christ
No 10
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Cyril Montague Robinson Hazel Joe Shirtliff
BDM Match (97%) Cyril Montague Robinson Hazel Zoe Shirtliff
  πŸ’ 1919/9304
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 22 19
Dwelling Place Richmond Richmond
Length of Residence 22 years 19 years
Marriage Place Residence of James Shirtliff Richmond
Folio 9068
Consent Jane Thomas Shirtliff
Date of Certificate 15 December 1919
Officiating Minister Rev. B. Jarvis, Church of Christ
11 27 December 1919 Kenneth William Baird
Blanche Evelyn Best
Kenneth William Baird
Blanche Evelyn Best
πŸ’ 1919/9769
Bachelor
Spinster
Assistant Cement Chemist
Domestic Duties
31
20
Richmond
Richmond
5 days
30 years
Church of England Appleby 9363 27 December 1919 Rev John Rogers, Church of England
No 11
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Kenneth William Baird Blanche Evelyn Best
  πŸ’ 1919/9769
Condition Bachelor Spinster
Profession Assistant Cement Chemist Domestic Duties
Age 31 20
Dwelling Place Richmond Richmond
Length of Residence 5 days 30 years
Marriage Place Church of England Appleby
Folio 9363
Consent
Date of Certificate 27 December 1919
Officiating Minister Rev John Rogers, Church of England
12 29 December 1919 Hartly Valentine Palmer
Annie Eden
Hartly Valentine Palmer
Annie Eden
πŸ’ 1920/5
Bachelor
Spinster
Farmer
Domestic
28
27
Hope
Hope
12 years
life
Methodist Church Hope 117/1920 29 December 1919 Rev. W. Wills, Methodist
No 12
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Hartly Valentine Palmer Annie Eden
  πŸ’ 1920/5
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Hope Hope
Length of Residence 12 years life
Marriage Place Methodist Church Hope
Folio 117/1920
Consent
Date of Certificate 29 December 1919
Officiating Minister Rev. W. Wills, Methodist

Page 2184

District of Richmond Quarter ending 31 December 1919 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 29 December 1919 John Friend
Lois Windelborn
John Friend
Lois Windelborn
πŸ’ 1919/9770
Bachelor
Spinster
Meat Inspector
Domestic
26
16
Richmond
Richmond
11 months
8 years
Residence of John Windelborn, Richmond 9564 John Windelborn 29 December 1919 Rev John Rogers, Anglican
No 13
Date of Notice 29 December 1919
  Groom Bride
Names of Parties John Friend Lois Windelborn
  πŸ’ 1919/9770
Condition Bachelor Spinster
Profession Meat Inspector Domestic
Age 26 16
Dwelling Place Richmond Richmond
Length of Residence 11 months 8 years
Marriage Place Residence of John Windelborn, Richmond
Folio 9564
Consent John Windelborn
Date of Certificate 29 December 1919
Officiating Minister Rev John Rogers, Anglican

Page 2185

District of Takaka Quarter ending 31 March 1919 Registrar F. K. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Philip Harold Baigent
Margaret Jane Falconer
Philip Harold Bargent
Margaret Jane Falconer
πŸ’ 1919/1631
Bachelor
Spinster
Farmer
Domestic
30
22
Takaka
Takaka
Lifetime
8 years
Presbyterian Church, Takaka 19/1409 6 January 1919 E. H. Kedgley, Presbyterian
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Philip Harold Baigent Margaret Jane Falconer
BDM Match (98%) Philip Harold Bargent Margaret Jane Falconer
  πŸ’ 1919/1631
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Takaka Takaka
Length of Residence Lifetime 8 years
Marriage Place Presbyterian Church, Takaka
Folio 19/1409
Consent
Date of Certificate 6 January 1919
Officiating Minister E. H. Kedgley, Presbyterian
2 11 March 1919 George Bosher
Ida Manson
George Bosher
Ida Manson
πŸ’ 1919/1632
Bachelor
Spinster
Labourer
Domestic
28
25
Tarakohe
Motupipi
6 years
25 years
At the residence of Hansen Winter, Clifton, Motupipi, Takaka 19/1410 11 March 1919 Kevin Izod McGrath, Roman Catholic
No 2
Date of Notice 11 March 1919
  Groom Bride
Names of Parties George Bosher Ida Manson
  πŸ’ 1919/1632
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 25
Dwelling Place Tarakohe Motupipi
Length of Residence 6 years 25 years
Marriage Place At the residence of Hansen Winter, Clifton, Motupipi, Takaka
Folio 19/1410
Consent
Date of Certificate 11 March 1919
Officiating Minister Kevin Izod McGrath, Roman Catholic

Page 2187

District of Takaka Quarter ending 30 June 1919 Registrar J. R. Price
No Date of Notice Names and 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 9 April 1919 Clarence Ivanhoe Beattie
Winifred Grace Huddlestone
Clarence Ivanhoe Beattie
Winifred Grace Huddlestone
πŸ’ 1919/3808
Bachelor
Spinster
Grocer
Compositor
26
25
Takaka
Takaka
26 years
3 years
Presbyterian Church, Takaka 19/3777 9 April 1919 Ernest H. Kedgley, Presbyterian
No 3
Date of Notice 9 April 1919
  Groom Bride
Names of Parties Clarence Ivanhoe Beattie Winifred Grace Huddlestone
  πŸ’ 1919/3808
Condition Bachelor Spinster
Profession Grocer Compositor
Age 26 25
Dwelling Place Takaka Takaka
Length of Residence 26 years 3 years
Marriage Place Presbyterian Church, Takaka
Folio 19/3777
Consent
Date of Certificate 9 April 1919
Officiating Minister Ernest H. Kedgley, Presbyterian
4 30 May 1919 Edward Cornelius Joseph Mary Hailes
Florence Leonard Hailes
Edward Cornelius Joseph May Hailes
Florence Leonard Hailes
πŸ’ 1919/3815
Bachelor
Spinster
Farmer
Domestic
28
30
Kaikoura
Takaka
6 weeks
Lifetime
Roman Catholic Church, Takaka 19/3778 30 May 1919 P. Fay, Roman Catholic
No 4
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Edward Cornelius Joseph Mary Hailes Florence Leonard Hailes
BDM Match (99%) Edward Cornelius Joseph May Hailes Florence Leonard Hailes
  πŸ’ 1919/3815
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 30
Dwelling Place Kaikoura Takaka
Length of Residence 6 weeks Lifetime
Marriage Place Roman Catholic Church, Takaka
Folio 19/3778
Consent
Date of Certificate 30 May 1919
Officiating Minister P. Fay, Roman Catholic

Page 2189

District of Takaka Quarter ending 30 September 1919 Registrar F. R. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 17 July 1919 Frederick George Hambrook
Edith Dorothy James
Frederick George Hambrook
Edith Dorothy James
πŸ’ 1919/6692
Bachelor
Spinster
Soldier
Domestic
23
21
Takaka
Takaka
Lifetime
Lifetime
At the Residence of the Bride's parents, Puramahoi, Takaka 19/6174 17 July 1919 E. H. Kedgley, Presbyterian
No 5
Date of Notice 17 July 1919
  Groom Bride
Names of Parties Frederick George Hambrook Edith Dorothy James
  πŸ’ 1919/6692
Condition Bachelor Spinster
Profession Soldier Domestic
Age 23 21
Dwelling Place Takaka Takaka
Length of Residence Lifetime Lifetime
Marriage Place At the Residence of the Bride's parents, Puramahoi, Takaka
Folio 19/6174
Consent
Date of Certificate 17 July 1919
Officiating Minister E. H. Kedgley, Presbyterian
6 8 August 1919 Robert Beardmore
Clara Mary Daykin
Robert Beardmore
Clara Mary Daykin
πŸ’ 1919/6693
Bachelor
Spinster
Farmer
Domestic
56 years
44 years
Takaka
Takaka
55 years
6 days
At the Residence Jane Elizabeth Painter, Upper Takaka 19/6175 8 August 1919 E. H. Kedgley, Presbyterian
No 6
Date of Notice 8 August 1919
  Groom Bride
Names of Parties Robert Beardmore Clara Mary Daykin
  πŸ’ 1919/6693
Condition Bachelor Spinster
Profession Farmer Domestic
Age 56 years 44 years
Dwelling Place Takaka Takaka
Length of Residence 55 years 6 days
Marriage Place At the Residence Jane Elizabeth Painter, Upper Takaka
Folio 19/6175
Consent
Date of Certificate 8 August 1919
Officiating Minister E. H. Kedgley, Presbyterian
7 20 August 1919 John Christopher Blake
May Florence Lovell
John Christopher Blake
May Florence Lovell
πŸ’ 1919/6701
Bachelor
Spinster
Quarryman
Domestic
27
18
Tarakohe
Tarakohe
12 months
3 years
At the Office of the Postmaster, Takaka 19/6176 Benjamin Alexander Lovell, Father 20 August 1919 F. R. Price, Registrar
No 7
Date of Notice 20 August 1919
  Groom Bride
Names of Parties John Christopher Blake May Florence Lovell
  πŸ’ 1919/6701
Condition Bachelor Spinster
Profession Quarryman Domestic
Age 27 18
Dwelling Place Tarakohe Tarakohe
Length of Residence 12 months 3 years
Marriage Place At the Office of the Postmaster, Takaka
Folio 19/6176
Consent Benjamin Alexander Lovell, Father
Date of Certificate 20 August 1919
Officiating Minister F. R. Price, Registrar
8 13 August 1919 Conrade Philip Palmer
Adelaide Laurel Symes
Conrade Philip Palmer
Adelaide Laurel Symes
πŸ’ 1919/6712
Bachelor
Spinster
Farmer
School Teacher
23
34
Takaka
Takaka
3 days
10 years
At the Private Residence of the Brides mother, Central Takaka 19/6177 13 August 1919 F. J. Daynes, Church of England
No 8
Date of Notice 13 August 1919
  Groom Bride
Names of Parties Conrade Philip Palmer Adelaide Laurel Symes
  πŸ’ 1919/6712
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 34
Dwelling Place Takaka Takaka
Length of Residence 3 days 10 years
Marriage Place At the Private Residence of the Brides mother, Central Takaka
Folio 19/6177
Consent
Date of Certificate 13 August 1919
Officiating Minister F. J. Daynes, Church of England
9 25 August 1919 Noel Nesbit
Lena Alberta Flowers
Noel Nesbit
Lena Alberta Flowers
πŸ’ 1919/6718
Bachelor
Spinster
Farmer
Domestic Duties
24 years
27 years
Puramahoi Takaka
Puramahoi Takaka
13 months
Lifetime
At Residence of Brides Parents, Puramahoi 19/6178 25 August 1919 E. H. Kedgley, Presbyterian
No 9
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Noel Nesbit Lena Alberta Flowers
  πŸ’ 1919/6718
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 27 years
Dwelling Place Puramahoi Takaka Puramahoi Takaka
Length of Residence 13 months Lifetime
Marriage Place At Residence of Brides Parents, Puramahoi
Folio 19/6178
Consent
Date of Certificate 25 August 1919
Officiating Minister E. H. Kedgley, Presbyterian

Page 2190

District of Takaka Quarter ending 30 September 1919 Registrar C. W. Ross
No Date of Notice Names and 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 9 September 1919 Albert Beardmore
Helena Lillian Coppell
Albert Beardmore
Helena Lillian Coppell
πŸ’ 1919/6719
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Takaka
Motupipi Takaka
24 years
20 years
Presbyterian Church, Takaka 19/6179 William George Coppell, Father 9 September 1919 E. H. Kedgley, Presbyterian
No 10
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Albert Beardmore Helena Lillian Coppell
  πŸ’ 1919/6719
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Takaka Motupipi Takaka
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church, Takaka
Folio 19/6179
Consent William George Coppell, Father
Date of Certificate 9 September 1919
Officiating Minister E. H. Kedgley, Presbyterian

Page 2191

District of Takaka Quarter ending 31 December 1919 Registrar E. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 October 1919 Darcy Rose
Jessie Gibb
Darcy Rose
Jessie Gibb
πŸ’ 1919/9305
Bachelor
Spinster
Farmer
Tailoress
22
22
Takaka
Takaka
20 years
6 weeks
Presbyterian Manse, Takaka 19/9069 9 October 1919 Ernest Harry Kedgley, Presbyterian
No 11
Date of Notice 9 October 1919
  Groom Bride
Names of Parties Darcy Rose Jessie Gibb
  πŸ’ 1919/9305
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 22 22
Dwelling Place Takaka Takaka
Length of Residence 20 years 6 weeks
Marriage Place Presbyterian Manse, Takaka
Folio 19/9069
Consent
Date of Certificate 9 October 1919
Officiating Minister Ernest Harry Kedgley, Presbyterian
12 29 December 1919 Maurice Leigh Robertson
Violet Caroline Poultney
Maurice Leigh Robertson
Violet Caroline Poultney
πŸ’ 1919/9307
Bachelor
Spinster
Farmer
Domestic duties
23
23
Anatimo
Anatimo
12 years
2 years
Residence of Mr. F. Robertson, Anatimo 19/9070 29 December 1919 Ernest Harry Kedgley, Presbyterian
No 12
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Maurice Leigh Robertson Violet Caroline Poultney
  πŸ’ 1919/9307
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Anatimo Anatimo
Length of Residence 12 years 2 years
Marriage Place Residence of Mr. F. Robertson, Anatimo
Folio 19/9070
Consent
Date of Certificate 29 December 1919
Officiating Minister Ernest Harry Kedgley, Presbyterian

Page 2193

District of Waimangaroa Quarter ending 31 March 1919 Registrar E. M. Sowerby
No Date of Notice Names and 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 Charles Edward Neal
Amelia Thomas
Charles Edward Neal
Amelia Thomas
πŸ’ 1919/1633
Charles Edward Neal
Amelia Thomas
πŸ’ 1919/1633
Bachelor
Spinster
Mechanical Engineer
24
16
Denniston
Denniston
2 years
16 years
Registrar's Office, Waimangaroa 19/1411 Ben Thomas, Father 1 March 1919 Registrar Waimangaroa
No 1
Date of Notice 1 March 1919
  Groom Bride
Names of Parties Charles Edward Neal Amelia Thomas
  πŸ’ 1919/1633
  πŸ’ 1919/1633
Condition Bachelor Spinster
Profession Mechanical Engineer
Age 24 16
Dwelling Place Denniston Denniston
Length of Residence 2 years 16 years
Marriage Place Registrar's Office, Waimangaroa
Folio 19/1411
Consent Ben Thomas, Father
Date of Certificate 1 March 1919
Officiating Minister Registrar Waimangaroa
2 3 March 1919 William Charles Enoch MacDonald
Amy Evelyn Colligan
William Charles Enoch MacDonald
Amy Evelyn Colligan
πŸ’ 1919/1634
William Charles Enoch MacDonald
Amy Evelyn Colligan
πŸ’ 1919/1634
Bachelor
Spinster
Fireman
Domestic Duties
23
20
Denniston
Denniston
20 years
20 years
Presbyterian Church, Denniston 19/1412 Robert Colligan, Father 3 March 1919 Rev. A. Miller, Presbyterian
No 2
Date of Notice 3 March 1919
  Groom Bride
Names of Parties William Charles Enoch MacDonald Amy Evelyn Colligan
  πŸ’ 1919/1634
  πŸ’ 1919/1634
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 23 20
Dwelling Place Denniston Denniston
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church, Denniston
Folio 19/1412
Consent Robert Colligan, Father
Date of Certificate 3 March 1919
Officiating Minister Rev. A. Miller, Presbyterian

Page 2195

District of Waimangaroa Quarter ending 30 June 1919 Registrar Ern Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 22 May 1919 Robert Bottom
Lucy Ellen Martini
Robert Bottom
Lucy Ellen Martini
πŸ’ 1919/3816
Robert Bottom
Lucy Ellen Martini
πŸ’ 1919/3816
Bachelor
Divorced 17-3-10
Labourer
Housekeeper
39
44
Waimangaroa
Waimangaroa
29 years
22 years
Registrar's Office, Waimangaroa 19/3779 22 May 1919 Ern Sowerby Registrar
No 3
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Robert Bottom Lucy Ellen Martini
  πŸ’ 1919/3816
  πŸ’ 1919/3816
Condition Bachelor Divorced 17-3-10
Profession Labourer Housekeeper
Age 39 44
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 29 years 22 years
Marriage Place Registrar's Office, Waimangaroa
Folio 19/3779
Consent
Date of Certificate 22 May 1919
Officiating Minister Ern Sowerby Registrar
4 13 June 1919 Daniel Young
Mary Elinor Burnie
Daniel Young
Mary Elinor Burnie
πŸ’ 1919/3817
Daniel Young
Mary Elinor Burnie
πŸ’ 1919/3817
Bachelor
Spinster
Fireman
25
18
Denniston
Denniston
10 years
18 years
Church of England, Denniston 19/3780 James D. Burnie, Father. 13 June 1919 Rev. F. A. Tooley Church of England
No 4
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Daniel Young Mary Elinor Burnie
  πŸ’ 1919/3817
  πŸ’ 1919/3817
Condition Bachelor Spinster
Profession Fireman
Age 25 18
Dwelling Place Denniston Denniston
Length of Residence 10 years 18 years
Marriage Place Church of England, Denniston
Folio 19/3780
Consent James D. Burnie, Father.
Date of Certificate 13 June 1919
Officiating Minister Rev. F. A. Tooley Church of England

Page 2197

District of Waimangaroa Quarter ending 30 September 1919 Registrar Eu Sowerby
No Date of Notice Names and 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 July 1919 James Watson Elliott
Violet Mary Thomas
James Watson Elliott
Violet Mary Thomas
πŸ’ 1919/6720
James Watson Elliott
Violet Mary Thomas
πŸ’ 1919/6720
Bachelor
Spinster
Fitter
24
19
Denniston
Denniston
24 years
19 years
Registrar's Office, Waimangaroa 19/6180 Sarah Thomas "Mother", Ben Thomas "Father" 5 July 1919 Eu Sowerby, Registrar
No 5
Date of Notice 5 July 1919
  Groom Bride
Names of Parties James Watson Elliott Violet Mary Thomas
  πŸ’ 1919/6720
  πŸ’ 1919/6720
Condition Bachelor Spinster
Profession Fitter
Age 24 19
Dwelling Place Denniston Denniston
Length of Residence 24 years 19 years
Marriage Place Registrar's Office, Waimangaroa
Folio 19/6180
Consent Sarah Thomas "Mother", Ben Thomas "Father"
Date of Certificate 5 July 1919
Officiating Minister Eu Sowerby, Registrar
6 28 July 1919 Thomas James Higgins
Lucy Adelaide Henderson
Thomas James Higgins
Lucy Adelaide Henderson
πŸ’ 1919/6721
Thomas James Higgins
Lucy Adelaide Henderson
πŸ’ 1919/6721
Bachelor
Spinster
Miner
22
22
Denniston
Denniston
22 years
22 years
Registrar's Office, Waimangaroa 19/6181 28 July 1919 Eu Sowerby, Registrar
No 6
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Thomas James Higgins Lucy Adelaide Henderson
  πŸ’ 1919/6721
  πŸ’ 1919/6721
Condition Bachelor Spinster
Profession Miner
Age 22 22
Dwelling Place Denniston Denniston
Length of Residence 22 years 22 years
Marriage Place Registrar's Office, Waimangaroa
Folio 19/6181
Consent
Date of Certificate 28 July 1919
Officiating Minister Eu Sowerby, Registrar

Page 2199

District of Waimangaroa Quarter ending 31 December 1919 Registrar E. M. Lowery
No Date of Notice Names and 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 6 November 1919 Francis Joyce Marsden
Gwendoline Irene Williams
Francis Joyce Marsden
Gwendoline Irene Williams
πŸ’ 1919/9308
Francis Joyce Marsden
Gwendoline Irene Williams
πŸ’ 1919/9308
Bachelor
Spinster
Grocer-Assistant
Book-keeper
22
20
Denniston
Denniston
15 years
20 years
Sacred Heart Roman Catholic Church, Denniston 19/9071 D. J. Williams "Father" 6 November 1919 Rev. John Power. B.A. Roman Catholic
No 7
Date of Notice 6 November 1919
  Groom Bride
Names of Parties Francis Joyce Marsden Gwendoline Irene Williams
  πŸ’ 1919/9308
  πŸ’ 1919/9308
Condition Bachelor Spinster
Profession Grocer-Assistant Book-keeper
Age 22 20
Dwelling Place Denniston Denniston
Length of Residence 15 years 20 years
Marriage Place Sacred Heart Roman Catholic Church, Denniston
Folio 19/9071
Consent D. J. Williams "Father"
Date of Certificate 6 November 1919
Officiating Minister Rev. John Power. B.A. Roman Catholic
8 22 December 1919 George Leslie Higgins
Lily Warne
George Leslie Higgins
Lily Warne
πŸ’ 1920/2629
George Leslie Higgins
Lily Warne
πŸ’ 1920/2629
Bachelor
Spinster
Fire-man
Domestic
20
17
Denniston
Denniston
19 years
17 years
Mrs. J. Warne's Residence, Denniston 19/4920 Thomas J. Higgins "Father"; John Warne "Father" 22 December 1919 Rev. Alexander Miller. M.A. Presbyterian
No 8
Date of Notice 22 December 1919
  Groom Bride
Names of Parties George Leslie Higgins Lily Warne
  πŸ’ 1920/2629
  πŸ’ 1920/2629
Condition Bachelor Spinster
Profession Fire-man Domestic
Age 20 17
Dwelling Place Denniston Denniston
Length of Residence 19 years 17 years
Marriage Place Mrs. J. Warne's Residence, Denniston
Folio 19/4920
Consent Thomas J. Higgins "Father"; John Warne "Father"
Date of Certificate 22 December 1919
Officiating Minister Rev. Alexander Miller. M.A. Presbyterian

Page 2201

District of Waimea South Quarter ending 31 March 1919 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 March 1919 Ernest Wesley Haycock
Ruth Anna Palmer
Ernest Stanley Haycock
Ruth Anna Palmer
πŸ’ 1919/1635
Bachelor
Spinster
Sheep farmer
Midwife
32
30
Brightwater
Brightwater
3 days
3 days
St Paul's Church, Brightwater 19/1418 25 March 1919 J. S. Kempthorne, Church of England
No 1
Date of Notice 25 March 1919
  Groom Bride
Names of Parties Ernest Wesley Haycock Ruth Anna Palmer
BDM Match (91%) Ernest Stanley Haycock Ruth Anna Palmer
  πŸ’ 1919/1635
Condition Bachelor Spinster
Profession Sheep farmer Midwife
Age 32 30
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 3 days
Marriage Place St Paul's Church, Brightwater
Folio 19/1418
Consent
Date of Certificate 25 March 1919
Officiating Minister J. S. Kempthorne, Church of England

Page 2203

District of Waimea South Quarter ending 30 June 1919 Registrar Eliab Baigent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 26 April 1919 Allen Tunnicliff
Lili Evelyn Win
Allen Tunnicliff
Lile Evelyn Win
πŸ’ 1919/3818
Bachelor
Spinster
Saw miller
Domestic duties
27
26
Wai-iti
Thorpe
6 weeks
26 years
Methodist Church, Dovedale 19/3731 26 April 1919 Charles W. Brown, Methodist
No 2
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Allen Tunnicliff Lili Evelyn Win
BDM Match (97%) Allen Tunnicliff Lile Evelyn Win
  πŸ’ 1919/3818
Condition Bachelor Spinster
Profession Saw miller Domestic duties
Age 27 26
Dwelling Place Wai-iti Thorpe
Length of Residence 6 weeks 26 years
Marriage Place Methodist Church, Dovedale
Folio 19/3731
Consent
Date of Certificate 26 April 1919
Officiating Minister Charles W. Brown, Methodist
3 5 May 1919 Victor Roy Nicholls
Elizabeth Doris Eves
Victor Roy Nicholls
Elizabeth Doris Eves
πŸ’ 1919/3819
Bachelor
Spinster
Farmer
Domestic duties
24
21
Tophouse
Wai-iti
3 years
21 years
St Johns Church, Foxhill 19/3732 5 May 1919 John R. Dart, Church of England
No 3
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Victor Roy Nicholls Elizabeth Doris Eves
  πŸ’ 1919/3819
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Tophouse Wai-iti
Length of Residence 3 years 21 years
Marriage Place St Johns Church, Foxhill
Folio 19/3732
Consent
Date of Certificate 5 May 1919
Officiating Minister John R. Dart, Church of England
4 24 May 1919 Job Palmer
Edith Jane Rose
Job Palmer
Edith Jane Hitchcock
πŸ’ 1919/3838
Widower
Divorced
Labourer
Domestic duties
46
38
Wakefield
Wakefield
46 years
Registrar's Office, Nelson 19/3749 24 May 1919 S. Tyson, Registrar of Marriages Nelson
No 4
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Job Palmer Edith Jane Rose
BDM Match (80%) Job Palmer Edith Jane Hitchcock
  πŸ’ 1919/3838
Condition Widower Divorced
Profession Labourer Domestic duties
Age 46 38
Dwelling Place Wakefield Wakefield
Length of Residence 46 years
Marriage Place Registrar's Office, Nelson
Folio 19/3749
Consent
Date of Certificate 24 May 1919
Officiating Minister S. Tyson, Registrar of Marriages Nelson
5 6 June 1919 Gordon Campbell Cole
Linda Dora Stone
Gordon Campbell Cole
Linda Dora Stone
πŸ’ 1919/3820
Bachelor
Spinster
Farmer
Domestic duties
33
24
Wakefield
Brightwater
33 years
3 years
Residence of Graham Hunter, Brightwater 19/3753 6 June 1919 John R. Dart, Church of England
No 5
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Gordon Campbell Cole Linda Dora Stone
  πŸ’ 1919/3820
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Wakefield Brightwater
Length of Residence 33 years 3 years
Marriage Place Residence of Graham Hunter, Brightwater
Folio 19/3753
Consent
Date of Certificate 6 June 1919
Officiating Minister John R. Dart, Church of England
6 30 June 1919 Archie Cyril Higgins
Ivy Linda Ching
Archie Cyril Higgins
Ivy Linda Ching
πŸ’ 1919/3821
Bachelor
Spinster
Farmer
Domestic duties
27
27
Spring Grove
Spring Grove
6 days
27 years
Church of Christ Chapel, Spring Grove 19/3754 30 June 1919 John Watt, Church of Christ
No 6
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Archie Cyril Higgins Ivy Linda Ching
  πŸ’ 1919/3821
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 27
Dwelling Place Spring Grove Spring Grove
Length of Residence 6 days 27 years
Marriage Place Church of Christ Chapel, Spring Grove
Folio 19/3754
Consent
Date of Certificate 30 June 1919
Officiating Minister John Watt, Church of Christ

Page 2205

District of Waimea South Quarter ending 30 September 1919 Registrar Eliab Baigent
No Date of Notice Names and 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 12 July 1919 Percy Raymond Whitford
Jessie May Gardner
Percy Raymond Whitford
Jessie May Gardiner
πŸ’ 1919/6722
Bachelor
Spinster
Poultry Farmer
Motor Assistant
29
25
Brightwater
Brightwater
3 days
5 years
Church of Christ Chapel, Spring Grove 19/6182 12 July 1919 John Watt, Church of Christ
No 7
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Percy Raymond Whitford Jessie May Gardner
BDM Match (97%) Percy Raymond Whitford Jessie May Gardiner
  πŸ’ 1919/6722
Condition Bachelor Spinster
Profession Poultry Farmer Motor Assistant
Age 29 25
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 5 years
Marriage Place Church of Christ Chapel, Spring Grove
Folio 19/6182
Consent
Date of Certificate 12 July 1919
Officiating Minister John Watt, Church of Christ
8 11 July 1919 Lawrence Thomason
Georgina Manderson
Lawrence Thomason
Georgina Manderson
πŸ’ 1919/6723
Bachelor
Spinster
Farmer
Domestic duties
28
24
Wai-iti
Belgrove
12 years
2 years
Church of Christ Chapel, Wai-iti 19/6183 15 July 1919 John Watt, Church of Christ
No 8
Date of Notice 11 July 1919
  Groom Bride
Names of Parties Lawrence Thomason Georgina Manderson
  πŸ’ 1919/6723
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Wai-iti Belgrove
Length of Residence 12 years 2 years
Marriage Place Church of Christ Chapel, Wai-iti
Folio 19/6183
Consent
Date of Certificate 15 July 1919
Officiating Minister John Watt, Church of Christ
9 24 July 1919 Donald George Russell
Doris Vivian Greig
Donald George Surrell
Doris Vivian Greig
πŸ’ 1919/6724
Bachelor
Spinster
Telegraphist Operator
Dressmaker
19
20
Brightwater
Brightwater
3 days
16 years
St Pauls Church, Brightwater 19/6184 William Russell Father, Charles William Greig Father 24 July 1919 John P. Kempthorne, Church of England
No 9
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Donald George Russell Doris Vivian Greig
BDM Match (93%) Donald George Surrell Doris Vivian Greig
  πŸ’ 1919/6724
Condition Bachelor Spinster
Profession Telegraphist Operator Dressmaker
Age 19 20
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 16 years
Marriage Place St Pauls Church, Brightwater
Folio 19/6184
Consent William Russell Father, Charles William Greig Father
Date of Certificate 24 July 1919
Officiating Minister John P. Kempthorne, Church of England
10 3 September 1919 Joseph Thomas Baigent
Clarice Kathleen Ricketts
Joseph Thomas Baigent
Clarice Kathleen Ricketts
πŸ’ 1919/6702
Bachelor
Spinster
Farmer
Domestic duties
24
23
Wakefield
Wakefield
11 months
10 years
St Johns Church, Wakefield 19/6185 3 September 1919 John R. Dart, Church of England
No 10
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Joseph Thomas Baigent Clarice Kathleen Ricketts
  πŸ’ 1919/6702
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Wakefield Wakefield
Length of Residence 11 months 10 years
Marriage Place St Johns Church, Wakefield
Folio 19/6185
Consent
Date of Certificate 3 September 1919
Officiating Minister John R. Dart, Church of England
11 10 September 1919 Alex William Jordan
Olive Annie Chapman
Alick William Jordan
Olive Annie Chapman
πŸ’ 1919/6704
Bachelor
Spinster
Labourer
Domestic duties
29
21
Wakefield
Wakefield
29 years
21 years
Residence of George Shirtliff, Pigeon Valley 19/6187 10 September 1919 John R. Dart, Church of England
No 11
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Alex William Jordan Olive Annie Chapman
BDM Match (93%) Alick William Jordan Olive Annie Chapman
  πŸ’ 1919/6704
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 21
Dwelling Place Wakefield Wakefield
Length of Residence 29 years 21 years
Marriage Place Residence of George Shirtliff, Pigeon Valley
Folio 19/6187
Consent
Date of Certificate 10 September 1919
Officiating Minister John R. Dart, Church of England

Page 2206

District of Waimea South Quarter ending 30 September 1919 Registrar Charles Sargent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 16 September 1919 Robert Houliston Fairbairn
Rose Annie Cropp
Robert Honliston Fairbairn
Rose Annie Cropp
πŸ’ 1919/7117
Widower
Spinster
Farmer
Domestic duties
50
34
Spring Grove
Spring Grove
1 year
St Johns Methodist Church, Nelson 19/6605 16 September 1919 E. W. Patchett, Methodist Minister
No 12
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Robert Houliston Fairbairn Rose Annie Cropp
BDM Match (98%) Robert Honliston Fairbairn Rose Annie Cropp
  πŸ’ 1919/7117
Condition Widower Spinster
Profession Farmer Domestic duties
Age 50 34
Dwelling Place Spring Grove Spring Grove
Length of Residence 1 year
Marriage Place St Johns Methodist Church, Nelson
Folio 19/6605
Consent
Date of Certificate 16 September 1919
Officiating Minister E. W. Patchett, Methodist Minister
13 18 September 1919 James Christie
Alma Bird
James Christie
Alma Bird
πŸ’ 1919/6703
Bachelor
Spinster
Farmer
Domestic duties
34
31
Tophouse
Wakefield
1 year
31 years
St Johns Church, Wakefield 19/6186 18 September 1919 John R. Dart, Church of England
No 13
Date of Notice 18 September 1919
  Groom Bride
Names of Parties James Christie Alma Bird
  πŸ’ 1919/6703
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 31
Dwelling Place Tophouse Wakefield
Length of Residence 1 year 31 years
Marriage Place St Johns Church, Wakefield
Folio 19/6186
Consent
Date of Certificate 18 September 1919
Officiating Minister John R. Dart, Church of England

Page 2207

District of Waimea South Quarter ending 31 December 1919 Registrar Eliab Baigent
No Date of Notice Names and 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 4 October 1919 Harold Tunnicliff
Ida Bertha Win
Harold Tunnicliff
Ida Bertha Win
πŸ’ 1919/9309
Bachelor
Spinster
Labourer
Domestic duties
25
23
Wai-iti
Dovedale
2 years
23 years
Methodist Church, Dovedale 19/9072 4 October 1919 Charles W Brown, Methodist
No 14
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Harold Tunnicliff Ida Bertha Win
  πŸ’ 1919/9309
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 23
Dwelling Place Wai-iti Dovedale
Length of Residence 2 years 23 years
Marriage Place Methodist Church, Dovedale
Folio 19/9072
Consent
Date of Certificate 4 October 1919
Officiating Minister Charles W Brown, Methodist
15 1 December 1919 Walter Graham Mead
Elsie Colston Hooper
Walter Graham Mead
Elsie Colston Hooper
πŸ’ 1919/9310
Bachelor
Spinster
Farmer
Domestic duties
30
32
Foxhill
Wakefield
30 years
32 years
St Johns Church, Wakefield 19/9073 1 December 1919 John R. Dart, Church of England
No 15
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Walter Graham Mead Elsie Colston Hooper
  πŸ’ 1919/9310
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 32
Dwelling Place Foxhill Wakefield
Length of Residence 30 years 32 years
Marriage Place St Johns Church, Wakefield
Folio 19/9073
Consent
Date of Certificate 1 December 1919
Officiating Minister John R. Dart, Church of England
16 1 December 1919 Howard Cecil Wilkes
Hazel Mary Bird
Howard Cecil Wilkes
Hazel Mary Bird
πŸ’ 1919/9311
Bachelor
Spinster
Carpenter
Domestic duties
24
22
Wakefield
Wakefield
4 days
22 years
St Johns Church, Wakefield 19/9074 1 December 1919 John R. Dart, Church of England
No 16
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Howard Cecil Wilkes Hazel Mary Bird
  πŸ’ 1919/9311
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 22
Dwelling Place Wakefield Wakefield
Length of Residence 4 days 22 years
Marriage Place St Johns Church, Wakefield
Folio 19/9074
Consent
Date of Certificate 1 December 1919
Officiating Minister John R. Dart, Church of England
17 16 December 1919 Nelson Martin McLachlan
Emma Bertha Fowler
Nelson Martin McLachlan
Emma Bertha Fowler
πŸ’ 1919/9312
Bachelor
Spinster
Farmer
Domestic duties
42
41
Brightwater
Spring Grove
30 years
41 years
Residence of Hannah Fowler, Spring Grove 19/9075 16 December 1919 Reginald F. T. Keane, Methodist
No 17
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Nelson Martin McLachlan Emma Bertha Fowler
  πŸ’ 1919/9312
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 42 41
Dwelling Place Brightwater Spring Grove
Length of Residence 30 years 41 years
Marriage Place Residence of Hannah Fowler, Spring Grove
Folio 19/9075
Consent
Date of Certificate 16 December 1919
Officiating Minister Reginald F. T. Keane, Methodist

Page 2215

District of Brunnerton Quarter ending 31 December 1919 Registrar J. L. McMahon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 December 1919 Alexander Taylor
Lizzie Devlin
Alexander Taylor
Lizzie Devlin
πŸ’ 1920/2745
Bachelor
Spinster
Fireman
Domestic Duties
35
27
Brunnerton
Brunnerton
6 days
27 years
The Dwelling House of James Devlin at Brunnerton 151 31 December 1919 Rev. P. Aubrey, Roman Catholic
No 1
Date of Notice 31 December 1919
  Groom Bride
Names of Parties Alexander Taylor Lizzie Devlin
  πŸ’ 1920/2745
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 35 27
Dwelling Place Brunnerton Brunnerton
Length of Residence 6 days 27 years
Marriage Place The Dwelling House of James Devlin at Brunnerton
Folio 151
Consent
Date of Certificate 31 December 1919
Officiating Minister Rev. P. Aubrey, Roman Catholic

Page 2217

District of Grey Quarter ending 31 March 1919 Registrar A. H. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 January 1919 Timothy Sinnott
Catherine Ruby Sheahan
Timothy Sinnott
Catherine Ruby Sheahan
πŸ’ 1919/1636
Bachelor
Spinster
Salesman
26
22
Blaketown
Blaketown, Greymouth
10 years
19 years
St Patrick's Church, Greymouth 1414 21 January 1919 P. Aubry, Roman Catholic
No 1
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Timothy Sinnott Catherine Ruby Sheahan
  πŸ’ 1919/1636
Condition Bachelor Spinster
Profession Salesman
Age 26 22
Dwelling Place Blaketown Blaketown, Greymouth
Length of Residence 10 years 19 years
Marriage Place St Patrick's Church, Greymouth
Folio 1414
Consent
Date of Certificate 21 January 1919
Officiating Minister P. Aubry, Roman Catholic
2 27 January 1919 Samuel Harris
Maud Catherine Griffiths
Samuel Harris
Maud Catherine Griffiths
πŸ’ 1919/1637
Widower
Widow
Butcher
Domestic
40
30
Greymouth
Greymouth
7 years
8 days
The dwellinghouse of Thomas Leach, Herbert Street, Greymouth 1415 27 January 1919 Arthur Podmore, Salvation Army
No 2
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Samuel Harris Maud Catherine Griffiths
  πŸ’ 1919/1637
Condition Widower Widow
Profession Butcher Domestic
Age 40 30
Dwelling Place Greymouth Greymouth
Length of Residence 7 years 8 days
Marriage Place The dwellinghouse of Thomas Leach, Herbert Street, Greymouth
Folio 1415
Consent
Date of Certificate 27 January 1919
Officiating Minister Arthur Podmore, Salvation Army
3 28 January 1919 Thomas James Finn
Annie Gallaher Devine
Thomas James Pinn
Annie Gallaher Devine
πŸ’ 1919/1638
Bachelor
Spinster
Labourer
Domestic Duties
28
20
Runanga
Runanga
10 years
10 years
St Patrick's Church, Greymouth 1416 Joseph Gallaher Devine, Father 28 January 1919 D. J. Campbell, Roman Catholic
No 3
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Thomas James Finn Annie Gallaher Devine
BDM Match (97%) Thomas James Pinn Annie Gallaher Devine
  πŸ’ 1919/1638
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 20
Dwelling Place Runanga Runanga
Length of Residence 10 years 10 years
Marriage Place St Patrick's Church, Greymouth
Folio 1416
Consent Joseph Gallaher Devine, Father
Date of Certificate 28 January 1919
Officiating Minister D. J. Campbell, Roman Catholic
4 29 January 1919 William Henry John Arnott
Jean Richmond Aitken
William Henry John Arnott
Jean Richmond Aitken
πŸ’ 1919/1639
Bachelor
Spinster
Carpenter
Waitress
26
19
Greymouth
Greymouth
26 years
4 years
Presbyterian Church, Greymouth 1417 No person in New Zealand having authority by law to give consent 29 January 1919 J. W. Smyth, Presbyterian
No 4
Date of Notice 29 January 1919
  Groom Bride
Names of Parties William Henry John Arnott Jean Richmond Aitken
  πŸ’ 1919/1639
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 26 19
Dwelling Place Greymouth Greymouth
Length of Residence 26 years 4 years
Marriage Place Presbyterian Church, Greymouth
Folio 1417
Consent No person in New Zealand having authority by law to give consent
Date of Certificate 29 January 1919
Officiating Minister J. W. Smyth, Presbyterian
5 4 February 1919 Alexander Cameron Armstrong
Gertrude Mary Cheverton
Alexander Cameron Armstrong
Gertrude Mary Cheverton
πŸ’ 1919/1640
Bachelor
Spinster
Clerk
Clerk
25
24
Greymouth
Cobden
25 years
15 years
Holy Trinity Church, Greymouth 1418 4 February 1919 W. J. Bloyce, Church of England
No 5
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Alexander Cameron Armstrong Gertrude Mary Cheverton
  πŸ’ 1919/1640
Condition Bachelor Spinster
Profession Clerk Clerk
Age 25 24
Dwelling Place Greymouth Cobden
Length of Residence 25 years 15 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1418
Consent
Date of Certificate 4 February 1919
Officiating Minister W. J. Bloyce, Church of England

Page 2218

District of Grey Quarter ending 31 March 1919 Registrar G. H. Harris
No Date of Notice Names and 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 6 February 1919 Clyde Vivian Curtis
Rosina Jane Armstrong
Clyde Vivian Curtis
Rosina Jane Armstrong
πŸ’ 1919/1642
Bachelor
Spinster
Clerk
Shop Assistant
22
20
Greymouth
Greymouth
22 years
20 years
The Presbyterian Manse Greymouth 1419 James Armstrong Father 6 February 1919 J. W. Smyth, Presbyterian
No 6
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Clyde Vivian Curtis Rosina Jane Armstrong
  πŸ’ 1919/1642
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 22 20
Dwelling Place Greymouth Greymouth
Length of Residence 22 years 20 years
Marriage Place The Presbyterian Manse Greymouth
Folio 1419
Consent James Armstrong Father
Date of Certificate 6 February 1919
Officiating Minister J. W. Smyth, Presbyterian
7 11 February 1919 Frederic Lamont
Jessie Mabel Orr
Frederic Lamont
Jessie Mabel Orr
πŸ’ 1919/1643
Bachelor
Spinster
Linotype Operator
Milliner
24
29
Greymouth
Greymouth
7 days
7 years
Dwellinghouse of Mrs Jessie Orr 74 Turumaha St Greymouth 1420 11 February 1919 J. W. Smyth, Presbyterian
No 7
Date of Notice 11 February 1919
  Groom Bride
Names of Parties Frederic Lamont Jessie Mabel Orr
  πŸ’ 1919/1643
Condition Bachelor Spinster
Profession Linotype Operator Milliner
Age 24 29
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 7 years
Marriage Place Dwellinghouse of Mrs Jessie Orr 74 Turumaha St Greymouth
Folio 1420
Consent
Date of Certificate 11 February 1919
Officiating Minister J. W. Smyth, Presbyterian
8 14 February 1919 William Arthur Sadler
Eileen May Griffin
William Arthur Sadler
Eilien May Griffin
πŸ’ 1919/1644
Bachelor
Spinster
Bushman
Domestic
28
21
Greymouth
Greymouth
3 days
3 days
English Church Greymouth 1421 14 February 1919 A. J. Carr, Church of England
No 8
Date of Notice 14 February 1919
  Groom Bride
Names of Parties William Arthur Sadler Eileen May Griffin
BDM Match (97%) William Arthur Sadler Eilien May Griffin
  πŸ’ 1919/1644
Condition Bachelor Spinster
Profession Bushman Domestic
Age 28 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place English Church Greymouth
Folio 1421
Consent
Date of Certificate 14 February 1919
Officiating Minister A. J. Carr, Church of England
9 19 February 1919 William Richard Foy
Martha Mary Louisa Menzies
William Richard Jay
Martha Mary Louisa Menzies
πŸ’ 1919/1645
Bachelor
Spinster
Chainman
Domestic duties
29
41
Greymouth
Greymouth
3 days
7 days
Methodist Church Greymouth 1422 19 February 1919 T. J. Wallis, Methodist
No 9
Date of Notice 19 February 1919
  Groom Bride
Names of Parties William Richard Foy Martha Mary Louisa Menzies
BDM Match (95%) William Richard Jay Martha Mary Louisa Menzies
  πŸ’ 1919/1645
Condition Bachelor Spinster
Profession Chainman Domestic duties
Age 29 41
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 7 days
Marriage Place Methodist Church Greymouth
Folio 1422
Consent
Date of Certificate 19 February 1919
Officiating Minister T. J. Wallis, Methodist
10 19 February 1919 Joseph William Tucker
Margaret Annie Keating
Joseph William Tucker
Margaret Annie Keating
πŸ’ 1919/1646
Bachelor
Spinster
Painter
Domestic
29
26
Cobden
Greymouth
6 years
3 days
St Patrick's Church Greymouth 1423 19 February 1919 P. Aubry, Roman Catholic
No 10
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Joseph William Tucker Margaret Annie Keating
  πŸ’ 1919/1646
Condition Bachelor Spinster
Profession Painter Domestic
Age 29 26
Dwelling Place Cobden Greymouth
Length of Residence 6 years 3 days
Marriage Place St Patrick's Church Greymouth
Folio 1423
Consent
Date of Certificate 19 February 1919
Officiating Minister P. Aubry, Roman Catholic

Page 2219

District of Grey Quarter ending 31 March 1919 Registrar G. W. Harris
No Date of Notice Names and 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 21 February 1919 Charles Lance Hunter
Frances Southard
Charles Lance Hunter
Frances Couthard
πŸ’ 1919/1647
Bachelor
Spinster
Miner
Domestic Duties
27
23
Runanga
Runanga
10 years
11 years
Holy Trinity Church, Greymouth 1424 21 February 1919 G. W. York, Church of England
No 11
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Charles Lance Hunter Frances Southard
BDM Match (97%) Charles Lance Hunter Frances Couthard
  πŸ’ 1919/1647
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 23
Dwelling Place Runanga Runanga
Length of Residence 10 years 11 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1424
Consent
Date of Certificate 21 February 1919
Officiating Minister G. W. York, Church of England
12 24 February 1919 William McGrath
Winifred Muriel Hopkins
William McGrath
Winifred Muriel Hopkins
πŸ’ 1919/1679
Bachelor
Spinster
Cabinetmaker
Shop assistant
30
21
Greymouth
Greymouth
3 days
21 years
St. Patrick's Church, Greymouth 1425 24 February 1919 D. J. Campbell, Roman Catholic
No 12
Date of Notice 24 February 1919
  Groom Bride
Names of Parties William McGrath Winifred Muriel Hopkins
  πŸ’ 1919/1679
Condition Bachelor Spinster
Profession Cabinetmaker Shop assistant
Age 30 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 21 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1425
Consent
Date of Certificate 24 February 1919
Officiating Minister D. J. Campbell, Roman Catholic
13 12 March 1919 William Lowe
Ina Estelle Blanche Wright
William Lowe
Ina Estelle Blanche Wright
πŸ’ 1919/1690
William Rose
Beatrice Dorothea Wright
πŸ’ 1920/5512
Bachelor
Spinster
Labourer
Shop assistant
23
22
Greymouth
Greymouth
3 days
3 days
Church of England, Greymouth 1426 12 March 1919 J. A. Rogers, Church of England
No 13
Date of Notice 12 March 1919
  Groom Bride
Names of Parties William Lowe Ina Estelle Blanche Wright
  πŸ’ 1919/1690
BDM Match (65%) William Rose Beatrice Dorothea Wright
  πŸ’ 1920/5512
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 23 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Church of England, Greymouth
Folio 1426
Consent
Date of Certificate 12 March 1919
Officiating Minister J. A. Rogers, Church of England
14 12 March 1919 Angus Hugh Clements
Sadie Morris
Angus Hugh Clements
Sadie Morris
πŸ’ 1919/1697
Bachelor
Spinster
Paperhanger
Domestic
25
22
Greymouth
Greymouth
9 years
22 years
Church of England, Greymouth 1427 12 March 1919 J. A. Rogers, Church of England
No 14
Date of Notice 12 March 1919
  Groom Bride
Names of Parties Angus Hugh Clements Sadie Morris
  πŸ’ 1919/1697
Condition Bachelor Spinster
Profession Paperhanger Domestic
Age 25 22
Dwelling Place Greymouth Greymouth
Length of Residence 9 years 22 years
Marriage Place Church of England, Greymouth
Folio 1427
Consent
Date of Certificate 12 March 1919
Officiating Minister J. A. Rogers, Church of England
15 14 March 1919 Duncan Barclay McLaren
Mildred Alice Rudkin
Duncan Barclay McLaren
Mildred Alice Rudkin
πŸ’ 1919/1698
Bachelor
Spinster
Marine Engineer
Nurse
35
31
Greymouth
6 Tainui st Greymouth
5 years
4 days
Anglican Church, Greymouth 1428 14 March 1919 J. A. Rogers, Church of England
No 15
Date of Notice 14 March 1919
  Groom Bride
Names of Parties Duncan Barclay McLaren Mildred Alice Rudkin
  πŸ’ 1919/1698
Condition Bachelor Spinster
Profession Marine Engineer Nurse
Age 35 31
Dwelling Place Greymouth 6 Tainui st Greymouth
Length of Residence 5 years 4 days
Marriage Place Anglican Church, Greymouth
Folio 1428
Consent
Date of Certificate 14 March 1919
Officiating Minister J. A. Rogers, Church of England

Page 2220

District of Grey Quarter ending 31 March 1919 Registrar A. W. Davis
No Date of Notice Names and 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 18 March 1919 Peter Julius Hansen
Ada Elizabeth Mason
Peter Julius Hansen
Ada Elizabeth Mason
πŸ’ 1919/1699
Bachelor
Spinster
Butcher
Domestic
19
23
Greymouth
Cobden
19 years
23 years
The residence of Robert Wilkinson, Cobden 1429 Elizabeth Jane Hansen, mother 18 March 1919 J. W. Smyth, Presbyterian
No 16
Date of Notice 18 March 1919
  Groom Bride
Names of Parties Peter Julius Hansen Ada Elizabeth Mason
  πŸ’ 1919/1699
Condition Bachelor Spinster
Profession Butcher Domestic
Age 19 23
Dwelling Place Greymouth Cobden
Length of Residence 19 years 23 years
Marriage Place The residence of Robert Wilkinson, Cobden
Folio 1429
Consent Elizabeth Jane Hansen, mother
Date of Certificate 18 March 1919
Officiating Minister J. W. Smyth, Presbyterian
17 24 March 1919 Robert John Johnston
Lillian Mary Parker
Robert John Johnston
Lillian May Parker
πŸ’ 1919/1700
Bachelor
Spinster
Teamster & Farrier
Tailoress
29
24
Barrytown
Barrytown
7 years
16 years
Holy Trinity Church, Greymouth 1430 24 March 1919 J. A. Rogers, Church of England
No 17
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Robert John Johnston Lillian Mary Parker
BDM Match (97%) Robert John Johnston Lillian May Parker
  πŸ’ 1919/1700
Condition Bachelor Spinster
Profession Teamster & Farrier Tailoress
Age 29 24
Dwelling Place Barrytown Barrytown
Length of Residence 7 years 16 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1430
Consent
Date of Certificate 24 March 1919
Officiating Minister J. A. Rogers, Church of England
18 24 March 1919 William Hill
Mary Allan
William Hill
Mary Allan
πŸ’ 1919/1701
Bachelor
Spinster
Builder and Contractor
Housemaid
42
25
Greymouth
Greymouth
42 years
8 years
Holy Trinity Church, Greymouth 1431 24 March 1919 J. A. Rogers, Church of England
No 18
Date of Notice 24 March 1919
  Groom Bride
Names of Parties William Hill Mary Allan
  πŸ’ 1919/1701
Condition Bachelor Spinster
Profession Builder and Contractor Housemaid
Age 42 25
Dwelling Place Greymouth Greymouth
Length of Residence 42 years 8 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1431
Consent
Date of Certificate 24 March 1919
Officiating Minister J. A. Rogers, Church of England

Page 2221

District of Grey Quarter ending 30 June 1919 Registrar A. 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
19 14 April 1919 Charles Hope Cowman
Rose Margaret Ward
Charles Hope Cowman
Rose Margaret Ward
πŸ’ 1919/4956
Bachelor
Spinster
Engineer
Shop Assistant
24
26
Runanga
Runanga
5 years
15 years
Dwelling House of John Ward, McGowan Street, Runanga 1138 14 April 1919 J. A. Rogers, Church of England
No 19
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Charles Hope Cowman Rose Margaret Ward
  πŸ’ 1919/4956
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 24 26
Dwelling Place Runanga Runanga
Length of Residence 5 years 15 years
Marriage Place Dwelling House of John Ward, McGowan Street, Runanga
Folio 1138
Consent
Date of Certificate 14 April 1919
Officiating Minister J. A. Rogers, Church of England
20 22 April 1919 Patrick Keating
Margaret Winifred O'Connor Williams
Patrick Keating
Margaret Winifred O'Connor Williams
πŸ’ 1919/3798
Bachelor
Widow
Engine Driver
Domestic
30
32
Greymouth
Greymouth
16 years
12 years
St. Patrick's Church, Greymouth 3735 22 April 1919 B. L. Quinn, Roman Catholic
No 20
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Patrick Keating Margaret Winifred O'Connor Williams
  πŸ’ 1919/3798
Condition Bachelor Widow
Profession Engine Driver Domestic
Age 30 32
Dwelling Place Greymouth Greymouth
Length of Residence 16 years 12 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3735
Consent
Date of Certificate 22 April 1919
Officiating Minister B. L. Quinn, Roman Catholic
21 1 May 1919 Robert Henry Halligan
Maude Foster
Robert Henry Halligan
Maude Foster
πŸ’ 1919/3799
Bachelor
Spinster
Railway Porter
Nurse
31
22
Greymouth
Greymouth
4 Days
4 Days
Office of Registrar of Marriages, Greymouth 3736 1 May 1919 Registrar of Marriages, Greymouth
No 21
Date of Notice 1 May 1919
  Groom Bride
Names of Parties Robert Henry Halligan Maude Foster
  πŸ’ 1919/3799
Condition Bachelor Spinster
Profession Railway Porter Nurse
Age 31 22
Dwelling Place Greymouth Greymouth
Length of Residence 4 Days 4 Days
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 3736
Consent
Date of Certificate 1 May 1919
Officiating Minister Registrar of Marriages, Greymouth
22 5 May 1919 Patrick Francis Mulrennan
Agnes Coll
Patrick Francis Mulrennan
Agnes Coll
πŸ’ 1919/3800
Bachelor
Spinster
Mine Trucker
Domestic
29
28
Greymouth
Greymouth
5 months
13 years
St. Patrick's Church, Greymouth 3737 5 May 1919 B. L. Quinn, Roman Catholic
No 22
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Patrick Francis Mulrennan Agnes Coll
  πŸ’ 1919/3800
Condition Bachelor Spinster
Profession Mine Trucker Domestic
Age 29 28
Dwelling Place Greymouth Greymouth
Length of Residence 5 months 13 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3737
Consent
Date of Certificate 5 May 1919
Officiating Minister B. L. Quinn, Roman Catholic
23 12 May 1919 Thomas Purnell
Hannah Finn
Thomas Purnell
Hannah Pinn
πŸ’ 1919/3801
Bachelor
Spinster
Miner
Domestic Duties
27
21
Runanga
Runanga
14 years
13 years
Church of England, Greymouth 3738 12 May 1919 J. A. Rogers, Church of England
No 23
Date of Notice 12 May 1919
  Groom Bride
Names of Parties Thomas Purnell Hannah Finn
BDM Match (95%) Thomas Purnell Hannah Pinn
  πŸ’ 1919/3801
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 21
Dwelling Place Runanga Runanga
Length of Residence 14 years 13 years
Marriage Place Church of England, Greymouth
Folio 3738
Consent
Date of Certificate 12 May 1919
Officiating Minister J. A. Rogers, Church of England

Page 2222

District of Grey Quarter ending 30 June 1919 Registrar W. H. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 17 May 1919 William George Robson
Isabella Muncaster
William George Robson
Isabella Muncaster
πŸ’ 1919/3802
Bachelor
Spinster
Miner
Housemaid
25
23
Runanga
Runanga
10 years
11 years
Church of England, Greymouth 3789 17 May 1919 J. A. Rogers, Church of England
No 24
Date of Notice 17 May 1919
  Groom Bride
Names of Parties William George Robson Isabella Muncaster
  πŸ’ 1919/3802
Condition Bachelor Spinster
Profession Miner Housemaid
Age 25 23
Dwelling Place Runanga Runanga
Length of Residence 10 years 11 years
Marriage Place Church of England, Greymouth
Folio 3789
Consent
Date of Certificate 17 May 1919
Officiating Minister J. A. Rogers, Church of England
25 20 May 1919 Richard Comerford
Matilda Hyndman
Richard Camerford
Matilda Hyndman
πŸ’ 1919/3803
Bachelor
Spinster
Sawmill Hand
Housemaid
28
23
Greymouth
Cobden
3 Days
10 years
St. Patrick's Presbytery at Greymouth 3790 20 May 1919 J. J. Campbell, Roman Catholic
No 25
Date of Notice 20 May 1919
  Groom Bride
Names of Parties Richard Comerford Matilda Hyndman
BDM Match (97%) Richard Camerford Matilda Hyndman
  πŸ’ 1919/3803
Condition Bachelor Spinster
Profession Sawmill Hand Housemaid
Age 28 23
Dwelling Place Greymouth Cobden
Length of Residence 3 Days 10 years
Marriage Place St. Patrick's Presbytery at Greymouth
Folio 3790
Consent
Date of Certificate 20 May 1919
Officiating Minister J. J. Campbell, Roman Catholic
26 22 May 1919 Robert James Appleton
Alice Jane Evans
Robert James Appleton
Alice Jane Evans
πŸ’ 1919/3893
Bachelor
Spinster
Secretary Greymouth Repatriation Committee
Domestic Duties
28
28
Greymouth
Hokitika
3 months
26 years
All Saints Anglican Church, Hokitika 3806 22 May 1919 Dr. J. E. Holloway, Church of England
No 26
Date of Notice 22 May 1919
  Groom Bride
Names of Parties Robert James Appleton Alice Jane Evans
  πŸ’ 1919/3893
Condition Bachelor Spinster
Profession Secretary Greymouth Repatriation Committee Domestic Duties
Age 28 28
Dwelling Place Greymouth Hokitika
Length of Residence 3 months 26 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 3806
Consent
Date of Certificate 22 May 1919
Officiating Minister Dr. J. E. Holloway, Church of England
27 23 May 1919 James Samuel Jones
Nellie Greenslade
James Samuel Jones
Nellie Greenslade
πŸ’ 1919/3804
Bachelor
Spinster
Soldier
Shop Assistant
42
40
Greymouth
Greymouth
3 months
40 years
Methodist Church, Greymouth 3791 23 May 1919 T. J. Wallis, Methodist
No 27
Date of Notice 23 May 1919
  Groom Bride
Names of Parties James Samuel Jones Nellie Greenslade
  πŸ’ 1919/3804
Condition Bachelor Spinster
Profession Soldier Shop Assistant
Age 42 40
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 40 years
Marriage Place Methodist Church, Greymouth
Folio 3791
Consent
Date of Certificate 23 May 1919
Officiating Minister T. J. Wallis, Methodist
28 26 May 1919 Michael Joseph Blewman
Veronica Ann Brown
Michael Joseph Blewinan
Veronica Ann Brown
πŸ’ 1919/3805
Bachelor
Spinster
Labourer
Domestic
27
24
Kaiata
Greymouth
27 years
24 years
St. Patrick's Church, Greymouth 3792 26 May 1919 J. J. Campbell, Roman Catholic
No 28
Date of Notice 26 May 1919
  Groom Bride
Names of Parties Michael Joseph Blewman Veronica Ann Brown
BDM Match (96%) Michael Joseph Blewinan Veronica Ann Brown
  πŸ’ 1919/3805
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 24
Dwelling Place Kaiata Greymouth
Length of Residence 27 years 24 years
Marriage Place St. Patrick's Church, Greymouth
Folio 3792
Consent
Date of Certificate 26 May 1919
Officiating Minister J. J. Campbell, Roman Catholic

Page 2223

District of Grey Quarter ending 30 June 1919 Registrar J. W. 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
29 27 May 1919 John Raymond Bayliss
Mary Johnston
John Raymond Bayliss
May Johnston
πŸ’ 1919/3806
Bachelor
Spinster
School Teacher
Domestic
25
25
Greymouth
Greymouth
18 Days
4 years
Church of England, Greymouth 3733 27 May 1919 J. A. Rogers, Church of England
No 29
Date of Notice 27 May 1919
  Groom Bride
Names of Parties John Raymond Bayliss Mary Johnston
BDM Match (96%) John Raymond Bayliss May Johnston
  πŸ’ 1919/3806
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 25 25
Dwelling Place Greymouth Greymouth
Length of Residence 18 Days 4 years
Marriage Place Church of England, Greymouth
Folio 3733
Consent
Date of Certificate 27 May 1919
Officiating Minister J. A. Rogers, Church of England
30 28 May 1919 William Stewart Harris
Evelyn Jane Joseph
William Stewart Harris
Evelyn Jane Joseph
πŸ’ 1919/3807
Bachelor
Spinster
Sawmiller
Domestic Duties
27
18
Cobden
Runanga
1 year
8 years
Church of England, Runanga 3734 John Antonio Joseph, Father 28 May 1919 J. A. Rogers, Church of England
No 30
Date of Notice 28 May 1919
  Groom Bride
Names of Parties William Stewart Harris Evelyn Jane Joseph
  πŸ’ 1919/3807
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 27 18
Dwelling Place Cobden Runanga
Length of Residence 1 year 8 years
Marriage Place Church of England, Runanga
Folio 3734
Consent John Antonio Joseph, Father
Date of Certificate 28 May 1919
Officiating Minister J. A. Rogers, Church of England
31 9 June 1919 John Stuart Ross
Annie Martha Wilson
John Stuart Ross
Annie Martha Wilson
πŸ’ 1919/3809
Divorced 22-2-13
Spinster
Chemist
Domestic
50
35
Greymouth
Camerons
6 years
35 years
St. John's Presbyterian Church, Greymouth 3795 9 June 1919 J. W. Smyth, Presbyterian
No 31
Date of Notice 9 June 1919
  Groom Bride
Names of Parties John Stuart Ross Annie Martha Wilson
  πŸ’ 1919/3809
Condition Divorced 22-2-13 Spinster
Profession Chemist Domestic
Age 50 35
Dwelling Place Greymouth Camerons
Length of Residence 6 years 35 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 3795
Consent
Date of Certificate 9 June 1919
Officiating Minister J. W. Smyth, Presbyterian
32 11 June 1919 James Caldwell
Edith Blank
James Caldwell
Edith Blank
πŸ’ 1919/3810
Bachelor
Spinster
Labourer
Domestic
31
21
Greymouth
Greymouth
31 years
21 years
St. Patrick's Roman Catholic Church, Greymouth 3796 11 June 1919 B. L. Quinn, Roman Catholic
No 32
Date of Notice 11 June 1919
  Groom Bride
Names of Parties James Caldwell Edith Blank
  πŸ’ 1919/3810
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 21
Dwelling Place Greymouth Greymouth
Length of Residence 31 years 21 years
Marriage Place St. Patrick's Roman Catholic Church, Greymouth
Folio 3796
Consent
Date of Certificate 11 June 1919
Officiating Minister B. L. Quinn, Roman Catholic
33 21 June 1919 James Leonard Saunders
Mary Alice Ord
James Leonard Saunders
Mary Alice Ord
πŸ’ 1919/3811
Bachelor
Spinster
Sawmill Hand
Domestic Servant
28
17
Aratika
Aratika
28 years
17 years
Presbyterian Church, Greymouth 3797 Thomas Davidson Ord, Father 21 June 1919 J. W. Smyth, Presbyterian
No 33
Date of Notice 21 June 1919
  Groom Bride
Names of Parties James Leonard Saunders Mary Alice Ord
  πŸ’ 1919/3811
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Servant
Age 28 17
Dwelling Place Aratika Aratika
Length of Residence 28 years 17 years
Marriage Place Presbyterian Church, Greymouth
Folio 3797
Consent Thomas Davidson Ord, Father
Date of Certificate 21 June 1919
Officiating Minister J. W. Smyth, Presbyterian

Page 2225

District of Grey Quarter ending 30 September 1919 Registrar J. M. Admore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 4 July 1919 John William Dick McKnight
Alice Helen White
John William Dick McKnight
Alice Helen White
πŸ’ 1919/6705
Bachelor
Spinster
Farmer
Clerk
25
25
Greymouth
Greymouth
21 years
25 years
Church of England Greymouth 6188 4 July 1919 J. A. Rogers, Church of England
No 34
Date of Notice 4 July 1919
  Groom Bride
Names of Parties John William Dick McKnight Alice Helen White
  πŸ’ 1919/6705
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 25
Dwelling Place Greymouth Greymouth
Length of Residence 21 years 25 years
Marriage Place Church of England Greymouth
Folio 6188
Consent
Date of Certificate 4 July 1919
Officiating Minister J. A. Rogers, Church of England
35 12 July 1919 Charles Herbert Hailer
Catherine Polinia Lanini
Charles Herbert Nailer
Catherine Polinia Lanini
πŸ’ 1919/6706
Bachelor
Spinster
Sawmill Hand
Domestic
29
21
Paroa
Paroa
4 years
2 years 7 months
Office of the Registrar of Marriages Greymouth 6189 12 July 1919 Registrar of Marriages Greymouth
No 35
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Charles Herbert Hailer Catherine Polinia Lanini
BDM Match (98%) Charles Herbert Nailer Catherine Polinia Lanini
  πŸ’ 1919/6706
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 29 21
Dwelling Place Paroa Paroa
Length of Residence 4 years 2 years 7 months
Marriage Place Office of the Registrar of Marriages Greymouth
Folio 6189
Consent
Date of Certificate 12 July 1919
Officiating Minister Registrar of Marriages Greymouth
36 25 July 1919 John McGirr
Elizabeth Steel
John McGirr
Elizabeth Steel
πŸ’ 1919/6707
Bachelor
Spinster
Blacksmith
Domestic
28
28
Greymouth
Greymouth
28 years
9 years
St. Patrick's Church Greymouth 6190 25 July 1919 P. Aubry, Roman Catholic
No 36
Date of Notice 25 July 1919
  Groom Bride
Names of Parties John McGirr Elizabeth Steel
  πŸ’ 1919/6707
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 28 28
Dwelling Place Greymouth Greymouth
Length of Residence 28 years 9 years
Marriage Place St. Patrick's Church Greymouth
Folio 6190
Consent
Date of Certificate 25 July 1919
Officiating Minister P. Aubry, Roman Catholic
37 28 July 1919 Eugene Thomas Wilson
Victoria Marion Osborne
Eugene Thomas Wilson
Victoria Marion Osborne
πŸ’ 1919/6708
Bachelor
Spinster
Labourer
Domestic
30
22
Cobden
Cobden
6 weeks
15 months
Cobden Hotel Cobden 6191 28 July 1919 J. W. Bloyce, Church of England
No 37
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Eugene Thomas Wilson Victoria Marion Osborne
  πŸ’ 1919/6708
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 22
Dwelling Place Cobden Cobden
Length of Residence 6 weeks 15 months
Marriage Place Cobden Hotel Cobden
Folio 6191
Consent
Date of Certificate 28 July 1919
Officiating Minister J. W. Bloyce, Church of England
38 4 August 1919 Ernest Fletcher
Florence Gertrude Muir
Ernest Fletcher
Florence Gertrude Muir
πŸ’ 1919/6709
Bachelor
Spinster
Engine Driver
Domestic
30
28
Greymouth
Kaiata
6 years
28 years
Methodist Parsonage Greymouth 6192 4 August 1919 T. J. Wallis, Methodist
No 38
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Ernest Fletcher Florence Gertrude Muir
  πŸ’ 1919/6709
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 30 28
Dwelling Place Greymouth Kaiata
Length of Residence 6 years 28 years
Marriage Place Methodist Parsonage Greymouth
Folio 6192
Consent
Date of Certificate 4 August 1919
Officiating Minister T. J. Wallis, Methodist

Page 2226

District of Grey Quarter ending 30 September 1919 Registrar J. M. Lindop
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 20 August 1919 William McGregor Wilson
Ada Keller
William McGregor Wilson
Ada Keller
πŸ’ 1919/9747
Bachelor
Spinster
Farmer
Nurse
31
29
Kahikatea
Kahikatea
5 days
12 years
Residence of Mr. J. Keller, Kahikatea 9541 20 August 1919 J. A. Rogers, Church of England
No 39
Date of Notice 20 August 1919
  Groom Bride
Names of Parties William McGregor Wilson Ada Keller
  πŸ’ 1919/9747
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 29
Dwelling Place Kahikatea Kahikatea
Length of Residence 5 days 12 years
Marriage Place Residence of Mr. J. Keller, Kahikatea
Folio 9541
Consent
Date of Certificate 20 August 1919
Officiating Minister J. A. Rogers, Church of England
40 27 August 1919 Yap Bor
Lily Chow Fong
Yip Bor
Lily Chow Fong
πŸ’ 1919/6710
Bachelor
Widow
Fruiterer
Fruiterer
53
24
Greymouth
Greymouth
5 years
6 years
Office of Registrar of Marriages, Greymouth 6193 27 August 1919 Registrar of Marriages, Greymouth
No 40
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Yap Bor Lily Chow Fong
BDM Match (93%) Yip Bor Lily Chow Fong
  πŸ’ 1919/6710
Condition Bachelor Widow
Profession Fruiterer Fruiterer
Age 53 24
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 6 years
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 6193
Consent
Date of Certificate 27 August 1919
Officiating Minister Registrar of Marriages, Greymouth
41 5 September 1919 Thomas Coll
Kathleen Gillin
Thomas Cole
Kathleen Gillin
πŸ’ 1919/6711
Bachelor
Spinster
Salesman
Nurse
29
25
Greymouth
Greymouth
16 years
8 years
St. Patrick's Church, Greymouth 6194 5 September 1919 D. J. Campbell, Roman Catholic
No 41
Date of Notice 5 September 1919
  Groom Bride
Names of Parties Thomas Coll Kathleen Gillin
BDM Match (95%) Thomas Cole Kathleen Gillin
  πŸ’ 1919/6711
Condition Bachelor Spinster
Profession Salesman Nurse
Age 29 25
Dwelling Place Greymouth Greymouth
Length of Residence 16 years 8 years
Marriage Place St. Patrick's Church, Greymouth
Folio 6194
Consent
Date of Certificate 5 September 1919
Officiating Minister D. J. Campbell, Roman Catholic
42 15 September 1919 Albert Stanley Stevens
Alice Florence Steer
Albert Stanley Stevens
Alice Florence Steer
πŸ’ 1919/6713
Bachelor
Spinster
Motor Engineer
Bank Clerk
24
28
Greymouth
Greymouth
5 days
3 months
Anglican Church, Greymouth 6195 15 September 1919 W. J. Bloyce, Church of England
No 42
Date of Notice 15 September 1919
  Groom Bride
Names of Parties Albert Stanley Stevens Alice Florence Steer
  πŸ’ 1919/6713
Condition Bachelor Spinster
Profession Motor Engineer Bank Clerk
Age 24 28
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 3 months
Marriage Place Anglican Church, Greymouth
Folio 6195
Consent
Date of Certificate 15 September 1919
Officiating Minister W. J. Bloyce, Church of England
43 16 September 1919 Nathan Rothwell
Mabel Eliza Phipps
Nathan Rothwell
Mabel Eliza Phipps
πŸ’ 1919/5110
Bachelor
Spinster
Railway Employee
Domestic
21
21
Greymouth
Greymouth
5 Days
5 Days
Holy Trinity Church, Greymouth 6196 16 September 1919 W. J. Bloyce, Church of England
No 43
Date of Notice 16 September 1919
  Groom Bride
Names of Parties Nathan Rothwell Mabel Eliza Phipps
  πŸ’ 1919/5110
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 21 21
Dwelling Place Greymouth Greymouth
Length of Residence 5 Days 5 Days
Marriage Place Holy Trinity Church, Greymouth
Folio 6196
Consent
Date of Certificate 16 September 1919
Officiating Minister W. J. Bloyce, Church of England

Page 2227

District of Grey Quarter ending 31 December 1919 Registrar G. W. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 7 October 1919 William Reuben Jensen
Ellen Elizabeth Dewhurst
William Reuben Jensen
Ellen Elizabeth Dewhirst
πŸ’ 1919/9320
Bachelor
Spinster
Motor Cycle Engineer
Domestic
23
21
Greymouth
Greymouth
3 years
2 years
St. Patrick's Church, Greymouth 9076 7 October 1919 J. Campbell, Roman Catholic
No 44
Date of Notice 7 October 1919
  Groom Bride
Names of Parties William Reuben Jensen Ellen Elizabeth Dewhurst
BDM Match (98%) William Reuben Jensen Ellen Elizabeth Dewhirst
  πŸ’ 1919/9320
Condition Bachelor Spinster
Profession Motor Cycle Engineer Domestic
Age 23 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 2 years
Marriage Place St. Patrick's Church, Greymouth
Folio 9076
Consent
Date of Certificate 7 October 1919
Officiating Minister J. Campbell, Roman Catholic
45 8 October 1919 William Tuhuru Tainui
Te Hikau Pihawai West
William Tuhuru Tainui
Te Nikau Pehawai West
πŸ’ 1919/9331
Bachelor
Spinster
Labourer
Nil
22
19
Blaketown, Greymouth
Blaketown, Greymouth
3 weeks
5 years
Holy Trinity Church, Greymouth 9077 Whakamana Pihawai West, Father 8 October 1919 W. J. Bloyce, Anglican
No 45
Date of Notice 8 October 1919
  Groom Bride
Names of Parties William Tuhuru Tainui Te Hikau Pihawai West
BDM Match (95%) William Tuhuru Tainui Te Nikau Pehawai West
  πŸ’ 1919/9331
Condition Bachelor Spinster
Profession Labourer Nil
Age 22 19
Dwelling Place Blaketown, Greymouth Blaketown, Greymouth
Length of Residence 3 weeks 5 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9077
Consent Whakamana Pihawai West, Father
Date of Certificate 8 October 1919
Officiating Minister W. J. Bloyce, Anglican
46 1 November 1919 John Andrew Stenhouse
Doris Irene Evans
John Andrew Stenhouse
Doris Irene Evans
πŸ’ 1919/9338
Bachelor
Spinster
Telegraph Cadet
Draper's Assistant
21
20
Greymouth
Greymouth
5 years
20 years
Dwelling House of John Evans, 86 Tainui St., Greymouth 9078 John Evans, Father 1 November 1919 T. J. Wallis, Methodist
No 46
Date of Notice 1 November 1919
  Groom Bride
Names of Parties John Andrew Stenhouse Doris Irene Evans
  πŸ’ 1919/9338
Condition Bachelor Spinster
Profession Telegraph Cadet Draper's Assistant
Age 21 20
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 20 years
Marriage Place Dwelling House of John Evans, 86 Tainui St., Greymouth
Folio 9078
Consent John Evans, Father
Date of Certificate 1 November 1919
Officiating Minister T. J. Wallis, Methodist
47 3 November 1919 Con Treacey
Stella Morrissey
Coir Treacey
Stella Morresey
πŸ’ 1919/9339
Bachelor
Spinster
Tunnel Foreman
Domestic
35
21
Greymouth
Greymouth
7 days
21 years
Residence of Mrs. Morrissey, Threadneedle St., Greymouth 9079 3 November 1919 D. J. Campbell, Roman Catholic
No 47
Date of Notice 3 November 1919
  Groom Bride
Names of Parties Con Treacey Stella Morrissey
BDM Match (85%) Coir Treacey Stella Morresey
  πŸ’ 1919/9339
Condition Bachelor Spinster
Profession Tunnel Foreman Domestic
Age 35 21
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 21 years
Marriage Place Residence of Mrs. Morrissey, Threadneedle St., Greymouth
Folio 9079
Consent
Date of Certificate 3 November 1919
Officiating Minister D. J. Campbell, Roman Catholic
48 5 November 1919 Joseph Coleston Routhan
Gertrude Blanche Hampson
Joseph Coleston Routhan
Gertrude Blanche Hampson
πŸ’ 1919/9340
Widower
Spinster
Fruitgrower
Domestic
36
29
Greymouth
Greymouth
3 days
3 days
Holy Trinity Church, Greymouth 9080 5 November 1919 J. E. Holloway, Anglican
No 48
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Joseph Coleston Routhan Gertrude Blanche Hampson
  πŸ’ 1919/9340
Condition Widower Spinster
Profession Fruitgrower Domestic
Age 36 29
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Greymouth
Folio 9080
Consent
Date of Certificate 5 November 1919
Officiating Minister J. E. Holloway, Anglican

Page 2228

District of Grey Quarter ending 31 December 1919 Registrar G. H. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 10 November 1919 Gordon Roil Essendon Batty
Vera Gwendoline Oxenham
Gordon Roil Essendon Batty
Vera Gwendoline Oxenham
πŸ’ 1919/9341
Bachelor
Spinster
Carpenter
Hospital Nurse
26
21
Cobden
Greymouth
25 years
2 years
Dwelling House of Mr. W. Blair 62 High St. Greymouth 9081 10 November 1919 Arthur John Carr Anglican
No 49
Date of Notice 10 November 1919
  Groom Bride
Names of Parties Gordon Roil Essendon Batty Vera Gwendoline Oxenham
  πŸ’ 1919/9341
Condition Bachelor Spinster
Profession Carpenter Hospital Nurse
Age 26 21
Dwelling Place Cobden Greymouth
Length of Residence 25 years 2 years
Marriage Place Dwelling House of Mr. W. Blair 62 High St. Greymouth
Folio 9081
Consent
Date of Certificate 10 November 1919
Officiating Minister Arthur John Carr Anglican
50 11 November 1919 John James Harper
Esther Mary Smith
John James Harper
Esther Mary Smith
πŸ’ 1919/9342
Bachelor
Spinster
Butcher
Domestic Duties
20
17
Runanga
Runanga
3 days
11 years
Holy Trinity Church Greymouth 9082 John Harper Father, Mary Ann Smith Mother 11 November 1919 Arthur John Carr Anglican
No 50
Date of Notice 11 November 1919
  Groom Bride
Names of Parties John James Harper Esther Mary Smith
  πŸ’ 1919/9342
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 20 17
Dwelling Place Runanga Runanga
Length of Residence 3 days 11 years
Marriage Place Holy Trinity Church Greymouth
Folio 9082
Consent John Harper Father, Mary Ann Smith Mother
Date of Certificate 11 November 1919
Officiating Minister Arthur John Carr Anglican
51 19 November 1919 Charles Herbert White
Doris Vera Hopkins
Charles Herbert White
Doris Vera Hopkins
πŸ’ 1919/9343
Bachelor
Spinster
Engineer
Shop Assistant
21
20
Greymouth
Greymouth
21 years
20 years
Dwelling House of Edward Hopkins, Kilgour Road Greymouth 9083 Edward Hopkins Father 19 November 1919 T. J. Wallis Methodist
No 51
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Charles Herbert White Doris Vera Hopkins
  πŸ’ 1919/9343
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 21 20
Dwelling Place Greymouth Greymouth
Length of Residence 21 years 20 years
Marriage Place Dwelling House of Edward Hopkins, Kilgour Road Greymouth
Folio 9083
Consent Edward Hopkins Father
Date of Certificate 19 November 1919
Officiating Minister T. J. Wallis Methodist
52 24 November 1919 James Malcolm Young
Olive Lilian Fletcher
James Malcolm Young
Olive Lilian Fletcher
πŸ’ 1919/9344
Bachelor
Spinster
Motor Engineer
Waitress
21
21
Greymouth
Greymouth
4 days
2 years
St. Patrick's Church Greymouth 9084 24 November 1919 C. La Croix Roman Catholic
No 52
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James Malcolm Young Olive Lilian Fletcher
  πŸ’ 1919/9344
Condition Bachelor Spinster
Profession Motor Engineer Waitress
Age 21 21
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 2 years
Marriage Place St. Patrick's Church Greymouth
Folio 9084
Consent
Date of Certificate 24 November 1919
Officiating Minister C. La Croix Roman Catholic
53 24 November 1919 James Batty Isherwood
Charlotte Robertson
James Batty Isherwood
Charlotte Robertson
πŸ’ 1919/9321
Bachelor
Spinster
Engine Driver
Domestic
21
19
Runanga
Runanga
12 years
3 weeks
Presbyterian Church Runanga 9085 9 December 1919 T. R. Cuttle Presbyterian
No 53
Date of Notice 24 November 1919
  Groom Bride
Names of Parties James Batty Isherwood Charlotte Robertson
  πŸ’ 1919/9321
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 21 19
Dwelling Place Runanga Runanga
Length of Residence 12 years 3 weeks
Marriage Place Presbyterian Church Runanga
Folio 9085
Consent
Date of Certificate 9 December 1919
Officiating Minister T. R. Cuttle Presbyterian

Page 2229

District of Grey Quarter ending 31 December 1919 Registrar G. W. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 27 November 1919 John Spiers Robertson
Martha Bell Walker
John Spiers Robertson
Martha Bell Walker
πŸ’ 1919/7879
Bachelor
Spinster
Shipping and Commission Agent
Shop Assistant
34
24
Greymouth
Greymouth
23 years
8 years
St. Paul's Church, Christchurch 7429 27 November 1919 A. G. Irvine, Presbyterian
No 54
Date of Notice 27 November 1919
  Groom Bride
Names of Parties John Spiers Robertson Martha Bell Walker
  πŸ’ 1919/7879
Condition Bachelor Spinster
Profession Shipping and Commission Agent Shop Assistant
Age 34 24
Dwelling Place Greymouth Greymouth
Length of Residence 23 years 8 years
Marriage Place St. Paul's Church, Christchurch
Folio 7429
Consent
Date of Certificate 27 November 1919
Officiating Minister A. G. Irvine, Presbyterian
55 1 December 1919 Joseph Ralston Jones
Adelaide Worthington
Joseph Ralston Jones
Adelaide Worthington
πŸ’ 1919/9322
Bachelor
Spinster
Farmer
Domestic
37
24
Greymouth
Greymouth
4 days
4 days
Holy Trinity Church, Greymouth 9086 1 December 1919 A. J. Carr, Anglican
No 55
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Joseph Ralston Jones Adelaide Worthington
  πŸ’ 1919/9322
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 4 days
Marriage Place Holy Trinity Church, Greymouth
Folio 9086
Consent
Date of Certificate 1 December 1919
Officiating Minister A. J. Carr, Anglican
56 15 December 1919 Joseph Patrick Curtain
Angelina Alice Manera
Joseph Patrick Curtain
Angelina Alice Manera
πŸ’ 1919/9323
Bachelor
Spinster
Sawmiller
Domestic
25
24
Greymouth
Greymouth
3 days
3 days
Roman Catholic Church, Greymouth 9087 15 December 1919 J. Riordan, Roman Catholic
No 56
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Joseph Patrick Curtain Angelina Alice Manera
  πŸ’ 1919/9323
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 25 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Greymouth
Folio 9087
Consent
Date of Certificate 15 December 1919
Officiating Minister J. Riordan, Roman Catholic
57 15 December 1919 William McNeill
Olive Eliza Wisdom
William McNeill
Olive Eliza Wisdom
πŸ’ 1919/9324
Bachelor
Spinster
Butcher
Domestic
32
40
Cobden
Cobden
8 years
40 years
Residence of John McNeill, Cobden 9088 15 December 1919 Jas. D. Simpson, Presbyterian
No 57
Date of Notice 15 December 1919
  Groom Bride
Names of Parties William McNeill Olive Eliza Wisdom
  πŸ’ 1919/9324
Condition Bachelor Spinster
Profession Butcher Domestic
Age 32 40
Dwelling Place Cobden Cobden
Length of Residence 8 years 40 years
Marriage Place Residence of John McNeill, Cobden
Folio 9088
Consent
Date of Certificate 15 December 1919
Officiating Minister Jas. D. Simpson, Presbyterian
58 15 December 1919 Leslie James Thompson
Katherine Isabella Heissentuttel
Leslie James Thompson
Katherine Isabella Heissenbuttel
πŸ’ 1919/9325
Bachelor
Spinster
Labourer
Shop Assistant
26
22
Greymouth
Greymouth
3 days
2 years
Holy Trinity Church, Greymouth 9089 15 December 1919 A. J. Carr, Anglican
No 58
Date of Notice 15 December 1919
  Groom Bride
Names of Parties Leslie James Thompson Katherine Isabella Heissentuttel
BDM Match (98%) Leslie James Thompson Katherine Isabella Heissenbuttel
  πŸ’ 1919/9325
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 26 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 2 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9089
Consent
Date of Certificate 15 December 1919
Officiating Minister A. J. Carr, Anglican

Page 2230

District of Grey Quarter ending 31 December 1919 Registrar G. W. Harris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 15 December 1919 James Henry Brimble
Minnie Stewart
James Henry Brimble
Minnie Stewart
πŸ’ 1919/9326
Bachelor
Spinster
Gas Engine Driver
Domestic Duties
36
36
Greymouth
Greymouth
36 years
36 years
Church of England, Greymouth 9090 15 December 1919 A. J. Carr, Anglican
No 59
Date of Notice 15 December 1919
  Groom Bride
Names of Parties James Henry Brimble Minnie Stewart
  πŸ’ 1919/9326
Condition Bachelor Spinster
Profession Gas Engine Driver Domestic Duties
Age 36 36
Dwelling Place Greymouth Greymouth
Length of Residence 36 years 36 years
Marriage Place Church of England, Greymouth
Folio 9090
Consent
Date of Certificate 15 December 1919
Officiating Minister A. J. Carr, Anglican
60 16 December 1919 Ronald Ramage
Lilly Armstrong
Ronald Ramage
Lilly Armstrong
πŸ’ 1919/9327
Bachelor
Spinster
Grocer's Assistant
Postmistress
26
26
Greymouth
Cobden
3 days
14 days
Presbyterian Church, Greymouth 9091 16 December 1919 J. H. Cuttle, Presbyterian
No 60
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Ronald Ramage Lilly Armstrong
  πŸ’ 1919/9327
Condition Bachelor Spinster
Profession Grocer's Assistant Postmistress
Age 26 26
Dwelling Place Greymouth Cobden
Length of Residence 3 days 14 days
Marriage Place Presbyterian Church, Greymouth
Folio 9091
Consent
Date of Certificate 16 December 1919
Officiating Minister J. H. Cuttle, Presbyterian
61 24 December 1919 Edward Jones
Lilian Straw
Edward Jones
Lilian Straw
πŸ’ 1919/9328
Bachelor
Widow (24/8/1908)
Mill Hand
Domestic Duties
22
27
Greymouth
Greymouth
10 years
3 days
Office of Registrar of Marriages, Greymouth 9092 24 December 1919 J. M. Indoe, Registrar of Marriages
No 61
Date of Notice 24 December 1919
  Groom Bride
Names of Parties Edward Jones Lilian Straw
  πŸ’ 1919/9328
Condition Bachelor Widow (24/8/1908)
Profession Mill Hand Domestic Duties
Age 22 27
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 3 days
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 9092
Consent
Date of Certificate 24 December 1919
Officiating Minister J. M. Indoe, Registrar of Marriages
62 29 December 1919 Joseph Ryan
Cecilia Corcoran
Joseph Ryan
Cecilia Corcoran
πŸ’ 1919/9329
Joseph Mahon
Mary Corcoran
πŸ’ 1919/3074
Bachelor
Spinster
Storeman
Domestic Duties
31
29
Greymouth
Greymouth
5 days
29 years
St. Patrick's Church, Greymouth 9093 29 December 1919 D. J. Campbell, Roman Catholic
No 62
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Joseph Ryan Cecilia Corcoran
  πŸ’ 1919/9329
BDM Match (62%) Joseph Mahon Mary Corcoran
  πŸ’ 1919/3074
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 31 29
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 29 years
Marriage Place St. Patrick's Church, Greymouth
Folio 9093
Consent
Date of Certificate 29 December 1919
Officiating Minister D. J. Campbell, Roman Catholic

Page 2231

District of Hokitika Quarter ending 31 March 1919 Registrar A. H. Stuart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1919 Andrew Henderson
Mary Ann Curtain
Andrew Henderson
Mary Ann Curtain
πŸ’ 1919/1702
Bachelor
Spinster
Hotelkeeper
Domestic Duties
25
23
Mahinapua
Ruatapu.
25 years
6 months.
Residence of Mrs Margaret Henderson. Gibson Quay, Hokitika. 1432 6 January 1919 Rev P. B. Fraser. Presbyterian.
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Andrew Henderson Mary Ann Curtain
  πŸ’ 1919/1702
Condition Bachelor Spinster
Profession Hotelkeeper Domestic Duties
Age 25 23
Dwelling Place Mahinapua Ruatapu.
Length of Residence 25 years 6 months.
Marriage Place Residence of Mrs Margaret Henderson. Gibson Quay, Hokitika.
Folio 1432
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev P. B. Fraser. Presbyterian.
2 16 January 1919 Edmund Morris.
Annie Owens.
Edmund Morris
Annie Owens
πŸ’ 1919/1703
Bachelor.
Spinster
Butcher
Dressmaker
30
27
Kanieri.
Kanieri.
30 Years
27 years
House of Mrs Tammilenni Kanieri. 1433 16 January 1919 Rev John D. Clancy. Roman Catholic.
No 2
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Edmund Morris. Annie Owens.
BDM Match (92%) Edmund Morris Annie Owens
  πŸ’ 1919/1703
Condition Bachelor. Spinster
Profession Butcher Dressmaker
Age 30 27
Dwelling Place Kanieri. Kanieri.
Length of Residence 30 Years 27 years
Marriage Place House of Mrs Tammilenni Kanieri.
Folio 1433
Consent
Date of Certificate 16 January 1919
Officiating Minister Rev John D. Clancy. Roman Catholic.
3 17 February 1919 Richard Sweetman.
Ivy Stenhouse.
Bachelor.
Spinster
Grocers Assistant.
General Servant
29
27
Usual Greymouth Present Hokitika.
Usual Greymouth. Present Hokitika.
4 days
2 weeks.
Saint Mary's Roman Catholic Church. Hokitika. 1434 17 February 1919 Rev John D. Clancy. Roman Catholic.
No 3
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Richard Sweetman. Ivy Stenhouse.
Condition Bachelor. Spinster
Profession Grocers Assistant. General Servant
Age 29 27
Dwelling Place Usual Greymouth Present Hokitika. Usual Greymouth. Present Hokitika.
Length of Residence 4 days 2 weeks.
Marriage Place Saint Mary's Roman Catholic Church. Hokitika.
Folio 1434
Consent
Date of Certificate 17 February 1919
Officiating Minister Rev John D. Clancy. Roman Catholic.
4 15 March 1919 Thomas Wells.
Victoria Grace McMillan.
Thomas Wells
Victoria Grace McMillan
πŸ’ 1919/1680
Bachelor.
Spinster.
Sawmill Hand.
Domestic Services.
37.
21.
Woodstock
Kanieri.
37 years.
21 years.
All Saints' Anglican Church, Hokitika. 1435 15 March 1919 Dr. John E. Holloway. Church of England.
No 4
Date of Notice 15 March 1919
  Groom Bride
Names of Parties Thomas Wells. Victoria Grace McMillan.
BDM Match (94%) Thomas Wells Victoria Grace McMillan
  πŸ’ 1919/1680
Condition Bachelor. Spinster.
Profession Sawmill Hand. Domestic Services.
Age 37. 21.
Dwelling Place Woodstock Kanieri.
Length of Residence 37 years. 21 years.
Marriage Place All Saints' Anglican Church, Hokitika.
Folio 1435
Consent
Date of Certificate 15 March 1919
Officiating Minister Dr. John E. Holloway. Church of England.
5 19 March 1919 John Boyle.
Lottie May Palfrey.
John Boyle
Lottie May Palfrey
πŸ’ 1919/1681
Bachelor.
Spinster.
Miner.
Domestic Service.
38.
25.
Usual Reefton. Present Hokitika.
Usual Reefton. Present Hokitika.
3 days.
9 days.
Residence of H. Eatwell, Sale Street, Hokitika. 1436 19 March 1919 Mr. G. H. Bridgman. Methodist.
No 5
Date of Notice 19 March 1919
  Groom Bride
Names of Parties John Boyle. Lottie May Palfrey.
BDM Match (93%) John Boyle Lottie May Palfrey
  πŸ’ 1919/1681
Condition Bachelor. Spinster.
Profession Miner. Domestic Service.
Age 38. 25.
Dwelling Place Usual Reefton. Present Hokitika. Usual Reefton. Present Hokitika.
Length of Residence 3 days. 9 days.
Marriage Place Residence of H. Eatwell, Sale Street, Hokitika.
Folio 1436
Consent
Date of Certificate 19 March 1919
Officiating Minister Mr. G. H. Bridgman. Methodist.

Page 2233

District of Hokitika Quarter ending 30 June 1919 Registrar A. H. Mail
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 17 April 1919 Frederick Henry Bruhn
Divina Elsie Ross
Frederick Henry Bruhn
Divina Elsie Ross
πŸ’ 1919/3812
Widower
Spinster
Engine Driver
Domestic Duties
34
32
Westport
Hokitika
2 days
4 months
All Saints Anglican Church, Hokitika 3798 17 April 1919 Rev. J. E. Holloway
No 6
Date of Notice 17 April 1919
  Groom Bride
Names of Parties Frederick Henry Bruhn Divina Elsie Ross
  πŸ’ 1919/3812
Condition Widower Spinster
Profession Engine Driver Domestic Duties
Age 34 32
Dwelling Place Westport Hokitika
Length of Residence 2 days 4 months
Marriage Place All Saints Anglican Church, Hokitika
Folio 3798
Consent
Date of Certificate 17 April 1919
Officiating Minister Rev. J. E. Holloway
7 19 April 1919 Joseph Campbell
Evelyn Corsan
Joseph Campbell
Evelyn Corsan
πŸ’ 1919/3813
Bachelor
Spinster
Miner
Domestic Duties
49
21
Hokitika
Hokitika
10 years
21 years
Office of the Registrar of Marriages, Hokitika 3799 19 April 1919 Registrar of Marriages
No 7
Date of Notice 19 April 1919
  Groom Bride
Names of Parties Joseph Campbell Evelyn Corsan
  πŸ’ 1919/3813
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 49 21
Dwelling Place Hokitika Hokitika
Length of Residence 10 years 21 years
Marriage Place Office of the Registrar of Marriages, Hokitika
Folio 3799
Consent
Date of Certificate 19 April 1919
Officiating Minister Registrar of Marriages
8 22 April 1919 Earl Francis Patrick Griffen
Mary Ann Anderson Levy
Earl Francis Patrick Griffin
Levy Mary Ann Anderson
πŸ’ 1919/3814
Bachelor
Spinster
Miner
Domestic Duties
21
21
Hokitika
Hokitika
three days
ten years
St. Mary's Roman Catholic Church, Hokitika 3800 22 April 1919 Rev. John D. Clancy
No 8
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Earl Francis Patrick Griffen Mary Ann Anderson Levy
BDM Match (75%) Earl Francis Patrick Griffin Levy Mary Ann Anderson
  πŸ’ 1919/3814
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 21 21
Dwelling Place Hokitika Hokitika
Length of Residence three days ten years
Marriage Place St. Mary's Roman Catholic Church, Hokitika
Folio 3800
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. John D. Clancy
9 22 April 1919 Peter Frederick Joseph Sellers
Blanche Hayes Eva
Peter Frederick Joseph Sellers
Eva Blanche Hayes
πŸ’ 1919/3872
Bachelor
Spinster
Draper's assistant
Saleswoman
35
35
Hokitika
Hokitika
three days
sixteen months
St. Mary's Roman Catholic Church, Hokitika 3801 22 April 1919 Rev. John D. Clancy
No 9
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Peter Frederick Joseph Sellers Blanche Hayes Eva
BDM Match (76%) Peter Frederick Joseph Sellers Eva Blanche Hayes
  πŸ’ 1919/3872
Condition Bachelor Spinster
Profession Draper's assistant Saleswoman
Age 35 35
Dwelling Place Hokitika Hokitika
Length of Residence three days sixteen months
Marriage Place St. Mary's Roman Catholic Church, Hokitika
Folio 3801
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. John D. Clancy
10 28 April 1919 Edward Henry McGuigan
Agnes Mary Lakin
Edward Henry McGuigan
Agnes Mary Lakin
πŸ’ 1919/3883
Bachelor
Spinster
Cabinet maker
Dressmaker
22
23
Hokitika
Hokitika
22 years
22 years
Saint Mary's Roman Catholic Church, Hokitika 3802 28 April 1919 Rev. John D. Clancy
No 10
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Edward Henry McGuigan Agnes Mary Lakin
  πŸ’ 1919/3883
Condition Bachelor Spinster
Profession Cabinet maker Dressmaker
Age 22 23
Dwelling Place Hokitika Hokitika
Length of Residence 22 years 22 years
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 3802
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. John D. Clancy

Page 2234

District of Hokitika Quarter ending 30 June 1919 Registrar A. H. Stuart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 28 April 1919 Edward Thomas Stoop
Alice May Wells
Edward Thomas Stoop
Alice May Wells
πŸ’ 1919/3890
Bachelor
Spinster
Clerk
Domestic duties
24
23
Woodstock
Woodstock
5 days
23 years
Saint John's Anglican Church, Rimu. 3803 28 April 1919 Rev. Dr. John E. Holloway
No 11
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Edward Thomas Stoop Alice May Wells
  πŸ’ 1919/3890
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 23
Dwelling Place Woodstock Woodstock
Length of Residence 5 days 23 years
Marriage Place Saint John's Anglican Church, Rimu.
Folio 3803
Consent
Date of Certificate 28 April 1919
Officiating Minister Rev. Dr. John E. Holloway
12 5 May 1919 Alfred Dodridge Folley
Elizabeth Mary Coullie
Alfred Dodridge Folley
Elizabeth Mary Goudie
πŸ’ 1919/3891
Bachelor
Spinster
Civil Servant
School Teacher
35
34
Hokitika
Hokitika
34 days
34 years
Presbyterian Church, Hokitika. 3804 5 May 1919 Rev. P. B. Fraser
No 12
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Alfred Dodridge Folley Elizabeth Mary Coullie
BDM Match (93%) Alfred Dodridge Folley Elizabeth Mary Goudie
  πŸ’ 1919/3891
Condition Bachelor Spinster
Profession Civil Servant School Teacher
Age 35 34
Dwelling Place Hokitika Hokitika
Length of Residence 34 days 34 years
Marriage Place Presbyterian Church, Hokitika.
Folio 3804
Consent
Date of Certificate 5 May 1919
Officiating Minister Rev. P. B. Fraser
13 15 May 1919 Sydney Brand
Margaret Stewart
Sydney Brand
Margaret Stewart
πŸ’ 1919/3892
Bachelor
Spinster
Motor Driver
Domestic duties
27
23
Hokitika
Hokitika
12 months
12 months
Saint Mary's Roman Catholic Church, Hokitika. 3805 15 May 1919 Rev. J. B. Clancy
No 13
Date of Notice 15 May 1919
  Groom Bride
Names of Parties Sydney Brand Margaret Stewart
  πŸ’ 1919/3892
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 27 23
Dwelling Place Hokitika Hokitika
Length of Residence 12 months 12 months
Marriage Place Saint Mary's Roman Catholic Church, Hokitika.
Folio 3805
Consent
Date of Certificate 15 May 1919
Officiating Minister Rev. J. B. Clancy
14 21 May 1919 Robert James Appleton
Alice Jane Evans
Robert James Appleton
Alice Jane Evans
πŸ’ 1919/3893
Bachelor
Spinster
Secretary Greymouth Repatriation Committee
Domestic Duties
28
28
Greymouth
Hokitika
24 years
26 years
All Saints Anglican Church, Hokitika. 3806 21 May 1919 Rev. Dr. John E. Holloway
No 14
Date of Notice 21 May 1919
  Groom Bride
Names of Parties Robert James Appleton Alice Jane Evans
  πŸ’ 1919/3893
Condition Bachelor Spinster
Profession Secretary Greymouth Repatriation Committee Domestic Duties
Age 28 28
Dwelling Place Greymouth Hokitika
Length of Residence 24 years 26 years
Marriage Place All Saints Anglican Church, Hokitika.
Folio 3806
Consent
Date of Certificate 21 May 1919
Officiating Minister Rev. Dr. John E. Holloway
15 16 June 1919 Dick Herbert Thomas
Emma Gale
Dick Herbert Thomas
Emma Gale
πŸ’ 1919/3894
Bachelor
Spinster
Sawmiller
Waitress
29
32
Mananui
Arahura
3 months
2 weeks
All Saints Anglican Church, Hokitika. 3807 16 June 1919 Rev. Dr. John E. Holloway
No 15
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Dick Herbert Thomas Emma Gale
  πŸ’ 1919/3894
Condition Bachelor Spinster
Profession Sawmiller Waitress
Age 29 32
Dwelling Place Mananui Arahura
Length of Residence 3 months 2 weeks
Marriage Place All Saints Anglican Church, Hokitika.
Folio 3807
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev. Dr. John E. Holloway

Page 2235

District of Hokitika Quarter ending 30 June 1919 Registrar A. H. Stuart
No Date of Notice Names and 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 20 June 1919 James John Williams
Caroline Eggling
James John Williams
Caroline Eggeling
πŸ’ 1919/3895
Widower
Spinster
Saw Sharpener
Nurse
37
27
Hokitika
Hokitika
17 years
27 years
All Saints Anglican Church Hokitika 3808 20 June 1919 Rev. Dr. John E. Holloway, Anglican
No 16
Date of Notice 20 June 1919
  Groom Bride
Names of Parties James John Williams Caroline Eggling
BDM Match (97%) James John Williams Caroline Eggeling
  πŸ’ 1919/3895
Condition Widower Spinster
Profession Saw Sharpener Nurse
Age 37 27
Dwelling Place Hokitika Hokitika
Length of Residence 17 years 27 years
Marriage Place All Saints Anglican Church Hokitika
Folio 3808
Consent
Date of Certificate 20 June 1919
Officiating Minister Rev. Dr. John E. Holloway, Anglican
17 23 June 1919 William John Simpson
Mary Elizabeth Youngman
William John Simpson
Mary Elizabeth Youngman
πŸ’ 1919/3896
Bachelor
Spinster
Sawmill Hand
Domestic Duties
39
21
Hokitika
Hokitika
39 years
3 days
Presbyterian Manse Hokitika 3809 23 June 1919 Rev. P.B. Fraser, Presbyterian
No 17
Date of Notice 23 June 1919
  Groom Bride
Names of Parties William John Simpson Mary Elizabeth Youngman
  πŸ’ 1919/3896
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 39 21
Dwelling Place Hokitika Hokitika
Length of Residence 39 years 3 days
Marriage Place Presbyterian Manse Hokitika
Folio 3809
Consent
Date of Certificate 23 June 1919
Officiating Minister Rev. P.B. Fraser, Presbyterian
18 25 June 1919 George William Head
Edith Allardyce
George William Head
Edith Allardyce
πŸ’ 1919/3873
Widower
Widow
Sawmiller
Domestic Duties
42
42
Kanieri
Kanieri
40 years
15 years
Roman Catholic Presbytery Hokitika 3810 25 June 1919 Rev. John D. Clancey, Roman Catholic
No 18
Date of Notice 25 June 1919
  Groom Bride
Names of Parties George William Head Edith Allardyce
  πŸ’ 1919/3873
Condition Widower Widow
Profession Sawmiller Domestic Duties
Age 42 42
Dwelling Place Kanieri Kanieri
Length of Residence 40 years 15 years
Marriage Place Roman Catholic Presbytery Hokitika
Folio 3810
Consent
Date of Certificate 25 June 1919
Officiating Minister Rev. John D. Clancey, Roman Catholic
19 30 June 1919 John Timothy Davern
Annie Duncan
John Timothy Davern
Annie Duncan
πŸ’ 1919/3874
John McKellar
Ann Duncan
πŸ’ 1919/3009
Bachelor
Spinster
Locomotive Engine Driver
Domestic Duties
30
21
Rimu
Hokitika
2 years
21 years
Saint Mary's Roman Catholic Church Hokitika 3811 30 June 1919 Rev. John D. Clancey, Roman Catholic
No 19
Date of Notice 30 June 1919
  Groom Bride
Names of Parties John Timothy Davern Annie Duncan
  πŸ’ 1919/3874
BDM Match (60%) John McKellar Ann Duncan
  πŸ’ 1919/3009
Condition Bachelor Spinster
Profession Locomotive Engine Driver Domestic Duties
Age 30 21
Dwelling Place Rimu Hokitika
Length of Residence 2 years 21 years
Marriage Place Saint Mary's Roman Catholic Church Hokitika
Folio 3811
Consent
Date of Certificate 30 June 1919
Officiating Minister Rev. John D. Clancey, Roman Catholic

Page 2237

District of Hokitika Quarter ending 30 September 1919 Registrar A. H. Stuart
No Date of Notice Names and 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 8 July 1919 John McVicar
Margaret Shannon
John McVicar
Margaret Shannon
πŸ’ 1919/6714
Bachelor
Spinster
Labourer
Domestic Duties
38
26
Hokitika
Hokitika
3 years
2 years
St. Mary's Roman Catholic Church, Hokitika 6197 8 July 1919 Rev. John D. Clancy, Roman Catholic
No 20
Date of Notice 8 July 1919
  Groom Bride
Names of Parties John McVicar Margaret Shannon
  πŸ’ 1919/6714
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 26
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 2 years
Marriage Place St. Mary's Roman Catholic Church, Hokitika
Folio 6197
Consent
Date of Certificate 8 July 1919
Officiating Minister Rev. John D. Clancy, Roman Catholic
21 24 July 1919 Richard McGowan Mulholland
Martha McCormick
Richard McGowan Mulholland
Martha McCormick
πŸ’ 1919/6715
Bachelor
Spinster
Labourer
Domestic Duties
37
42
Kokatahi
Kokatahi
37 years
25 years
St. Mary's Roman Catholic Church, Hokitika 6198 24 July 1919 Rev. John D. Clancy, Roman Catholic
No 21
Date of Notice 24 July 1919
  Groom Bride
Names of Parties Richard McGowan Mulholland Martha McCormick
  πŸ’ 1919/6715
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 42
Dwelling Place Kokatahi Kokatahi
Length of Residence 37 years 25 years
Marriage Place St. Mary's Roman Catholic Church, Hokitika
Folio 6198
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. John D. Clancy, Roman Catholic
22 29 August 1919 Charles Walter Harding
Euphemia Watson
Charles Walter Harding
Euphemia Watson
πŸ’ 1919/6716
Bachelor
Spinster
Blacksmith
Domestic Duties
37
34
Hokitika
Hokitika
37 years
31 years
Methodist Parsonage, Hokitika 6199 29 August 1919 Mr. G. H. Bridgman, Methodist
No 22
Date of Notice 29 August 1919
  Groom Bride
Names of Parties Charles Walter Harding Euphemia Watson
  πŸ’ 1919/6716
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 37 34
Dwelling Place Hokitika Hokitika
Length of Residence 37 years 31 years
Marriage Place Methodist Parsonage, Hokitika
Folio 6199
Consent
Date of Certificate 29 August 1919
Officiating Minister Mr. G. H. Bridgman, Methodist
23 18 September 1919 Thomas Muir
Mary Bradley
Thomas Muir
Mary Bradley
πŸ’ 1919/6717
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Three Mile
Arahura
6 months
25 years
All Saints Anglican Church, Hokitika 6200 18 September 1919 Rev. Dr. John E. Holloway, Church of England
No 23
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Thomas Muir Mary Bradley
  πŸ’ 1919/6717
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Three Mile Arahura
Length of Residence 6 months 25 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 6200
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. Dr. John E. Holloway, Church of England
24 18 September 1919 Patrick Joseph Keenan
Margaret Lydia Free
Patrick Joseph Keenan
Margaret Lydia Free
πŸ’ 1919/6725
Bachelor
Spinster
Bushman
Domestic service
32
30
Rimu
Woodstock
32 years
1 year
All Saints Anglican Church, Hokitika 6201 18 September 1919 Rev. Dr. John E. Holloway, Church of England
No 24
Date of Notice 18 September 1919
  Groom Bride
Names of Parties Patrick Joseph Keenan Margaret Lydia Free
  πŸ’ 1919/6725
Condition Bachelor Spinster
Profession Bushman Domestic service
Age 32 30
Dwelling Place Rimu Woodstock
Length of Residence 32 years 1 year
Marriage Place All Saints Anglican Church, Hokitika
Folio 6201
Consent
Date of Certificate 18 September 1919
Officiating Minister Rev. Dr. John E. Holloway, Church of England

Page 2238

District of Hokitika Quarter ending 30 September 1919 Registrar A. H. Smart
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 22 September 1919 Gordon John Parker
Elsie Muriel Pearl Dennison
Gordon John Barker
Elsie Muriel Pearl Dennison
πŸ’ 1919/6736
Bachelor
Spinster
Railway Surfaceman
Waitress
23
18
Awatuna, Westland
Awatuna, Westland
4 years
8 years
Church of England, Stafford 6202 Charles Dennison, Father 22 September 1919 Rev. Dr. John E. Holloway, Church of England
No 25
Date of Notice 22 September 1919
  Groom Bride
Names of Parties Gordon John Parker Elsie Muriel Pearl Dennison
BDM Match (97%) Gordon John Barker Elsie Muriel Pearl Dennison
  πŸ’ 1919/6736
Condition Bachelor Spinster
Profession Railway Surfaceman Waitress
Age 23 18
Dwelling Place Awatuna, Westland Awatuna, Westland
Length of Residence 4 years 8 years
Marriage Place Church of England, Stafford
Folio 6202
Consent Charles Dennison, Father
Date of Certificate 22 September 1919
Officiating Minister Rev. Dr. John E. Holloway, Church of England
26 22 September 1919 William Thomas Hugh Owens
Elizabeth Alice Head
William Thomas Hugh Owens
Elizabeth Alice Head
πŸ’ 1919/6743
Bachelor
Spinster
Telegraphist
Domestic Duties
33
21
Kanieri
Kanieri
30 years
21 years
Saint Mary's Roman Catholic Church, Hokitika 6203 22 September 1919 Rev. John Daniel Clancy, Roman Catholic
No 26
Date of Notice 22 September 1919
  Groom Bride
Names of Parties William Thomas Hugh Owens Elizabeth Alice Head
  πŸ’ 1919/6743
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 33 21
Dwelling Place Kanieri Kanieri
Length of Residence 30 years 21 years
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 6203
Consent
Date of Certificate 22 September 1919
Officiating Minister Rev. John Daniel Clancy, Roman Catholic

Page 2239

District of Hokitika Quarter ending 31 December 1919 Registrar A. H. Stuart
No Date of Notice Names and 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 31 October 1919 William Alexander Wilson
Mary Fremlin Carley
William Alexander Wilson
Mary Fremlin Carley
πŸ’ 1919/9330
Bachelor
Spinster
Clerk
Clerk
32
31
Hokitika
Hokitika
32 years
16 years
All Saints Anglican Church Hokitika 9094 31 October 1919 Rev Dr John E. Holloway, Anglican
No 27
Date of Notice 31 October 1919
  Groom Bride
Names of Parties William Alexander Wilson Mary Fremlin Carley
  πŸ’ 1919/9330
Condition Bachelor Spinster
Profession Clerk Clerk
Age 32 31
Dwelling Place Hokitika Hokitika
Length of Residence 32 years 16 years
Marriage Place All Saints Anglican Church Hokitika
Folio 9094
Consent
Date of Certificate 31 October 1919
Officiating Minister Rev Dr John E. Holloway, Anglican
28 19 November 1919 Donald Buchanan
Ellen Elizabeth Good
Donald Buchanan
Ellen Elizabeth Good
πŸ’ 1919/9332
Bachelor
Spinster
Baker
Domestic Duties
36
36
Hokitika
Hokitika
9 months
life time
Bride's residence Bealey st. Hokitika 9095 19 November 1919 Rev P. B. Fraser, Presbyterian
No 28
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Donald Buchanan Ellen Elizabeth Good
  πŸ’ 1919/9332
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 36 36
Dwelling Place Hokitika Hokitika
Length of Residence 9 months life time
Marriage Place Bride's residence Bealey st. Hokitika
Folio 9095
Consent
Date of Certificate 19 November 1919
Officiating Minister Rev P. B. Fraser, Presbyterian
29 26 November 1919 John Horan
Emma Margaret Mary Harvey
John Horan
Emma Margaret Mary Harvey
πŸ’ 1919/9333
Bachelor
Spinster
Engineer
Clerk
38
33
Hokitika
Hokitika
3 days
33 years
St Marys Roman Catholic Church Hokitika 9096 26 November 1919 Rev John D. Clancy, Roman Catholic
No 29
Date of Notice 26 November 1919
  Groom Bride
Names of Parties John Horan Emma Margaret Mary Harvey
  πŸ’ 1919/9333
Condition Bachelor Spinster
Profession Engineer Clerk
Age 38 33
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 33 years
Marriage Place St Marys Roman Catholic Church Hokitika
Folio 9096
Consent
Date of Certificate 26 November 1919
Officiating Minister Rev John D. Clancy, Roman Catholic
30 4 December 1919 James Grant
Louise Mary Henderson
James Grant
Louise Mary Henderson
πŸ’ 1919/9334
Bachelor
Spinster
Accountant
Domestic Duties
26
24
Hokitika
Hokitika
4 years
24 years
All Saints Anglican Church Hokitika 9097 4 December 1919 Rev Dr J. E. Holloway, Anglican
No 30
Date of Notice 4 December 1919
  Groom Bride
Names of Parties James Grant Louise Mary Henderson
  πŸ’ 1919/9334
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 26 24
Dwelling Place Hokitika Hokitika
Length of Residence 4 years 24 years
Marriage Place All Saints Anglican Church Hokitika
Folio 9097
Consent
Date of Certificate 4 December 1919
Officiating Minister Rev Dr J. E. Holloway, Anglican
31 5 December 1919 Leslie Francis Walton
Alice Dorinda Dando
Leslie Francis Walton
Alice Dorinda Dando
πŸ’ 1919/9335
Bachelor
Spinster
Railway Porter
Domestic Duties
23
18
Hokitika
Hokitika
3 days
3 days
St Pauls Methodist Church Hokitika 9098 Jessie Dando Mother 5 December 1919 Mr G. H. Bridgman, Methodist
No 31
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Leslie Francis Walton Alice Dorinda Dando
  πŸ’ 1919/9335
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 23 18
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place St Pauls Methodist Church Hokitika
Folio 9098
Consent Jessie Dando Mother
Date of Certificate 5 December 1919
Officiating Minister Mr G. H. Bridgman, Methodist

Page 2240

District of Hokitika Quarter ending 31 December 1919 Registrar A. H. Knight
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 13 December 1919 William Alfred Smith
Margaret Robertson
William Alfred Smith
Margaret Robertson
πŸ’ 1919/9336
William Walter Best
Margaret Anderson Robertson
πŸ’ 1919/6846
Bachelor
Spinster
Farmer
Dressmaker
32
36
Lower Kokatahi
Hokitika
22 years
4 weeks
All Saints Anglican Church Hokitika 9099 13 December 1919 Rev Dr J. E. Holloway, Anglican
No 32
Date of Notice 13 December 1919
  Groom Bride
Names of Parties William Alfred Smith Margaret Robertson
  πŸ’ 1919/9336
BDM Match (61%) William Walter Best Margaret Anderson Robertson
  πŸ’ 1919/6846
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 36
Dwelling Place Lower Kokatahi Hokitika
Length of Residence 22 years 4 weeks
Marriage Place All Saints Anglican Church Hokitika
Folio 9099
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev Dr J. E. Holloway, Anglican
33 13 December 1919 Hugh Linklater
Robina Ethel Williams
Hugh Linklater
Robina Ethel Williams
πŸ’ 1919/9337
Bachelor
Spinster
Farmer
Domestic Duties
39
33
Stafford
Stafford
32 years
5 weeks
All Saints Anglican Church Hokitika 9100 13 December 1919 Rev Dr J. E. Holloway, Anglican
No 33
Date of Notice 13 December 1919
  Groom Bride
Names of Parties Hugh Linklater Robina Ethel Williams
  πŸ’ 1919/9337
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 33
Dwelling Place Stafford Stafford
Length of Residence 32 years 5 weeks
Marriage Place All Saints Anglican Church Hokitika
Folio 9100
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev Dr J. E. Holloway, Anglican
34 16 December 1919 Ernest George Thomas Steele
Minnie May Duncan
Ernest George Thomas Steele
Minnie May Duncan
πŸ’ 1919/9345
Bachelor
Spinster
Storeman
Dressmaker
35
42
Lower Kokatahi
Hokitika
5 years
42 years
Presbyterian Manse Hokitika 9101 16 December 1919 Rev P. B. Fraser, Presbyterian
No 34
Date of Notice 16 December 1919
  Groom Bride
Names of Parties Ernest George Thomas Steele Minnie May Duncan
  πŸ’ 1919/9345
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 35 42
Dwelling Place Lower Kokatahi Hokitika
Length of Residence 5 years 42 years
Marriage Place Presbyterian Manse Hokitika
Folio 9101
Consent
Date of Certificate 16 December 1919
Officiating Minister Rev P. B. Fraser, Presbyterian
35 17 December 1919 Kenneth Sholto Caldwell
Helen Beatrice Mackay
Kenneth Sholts Caldwell
Helen Beatrice MacKay
πŸ’ 1919/9356
Bachelor
Spinster
Barrister and Solicitor
Schoolteacher
30
25
Hokitika
Hokitika
3 days
25 years
All Saints Anglican Church Hokitika 9102 17 December 1919 Dr J. E. Holloway, Anglican
No 35
Date of Notice 17 December 1919
  Groom Bride
Names of Parties Kenneth Sholto Caldwell Helen Beatrice Mackay
BDM Match (95%) Kenneth Sholts Caldwell Helen Beatrice MacKay
  πŸ’ 1919/9356
Condition Bachelor Spinster
Profession Barrister and Solicitor Schoolteacher
Age 30 25
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 25 years
Marriage Place All Saints Anglican Church Hokitika
Folio 9102
Consent
Date of Certificate 17 December 1919
Officiating Minister Dr J. E. Holloway, Anglican
36 27 December 1919 Edwin Tanner Sherriff
Matilda Sophia Sherriff
Edwin Tanner Sherriff
Matilda Sophia Sherriff
πŸ’ 1919/9362
Bachelor
Widow
Sawmill Hand
Hotel-Keeper
27
34
Blue Spur
Blue Spur
2 years
8 years
St Pauls Methodist Church Hokitika 9103 27 December 1919 Mr G. H. Bridgman, Methodist
No 36
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Edwin Tanner Sherriff Matilda Sophia Sherriff
  πŸ’ 1919/9362
Condition Bachelor Widow
Profession Sawmill Hand Hotel-Keeper
Age 27 34
Dwelling Place Blue Spur Blue Spur
Length of Residence 2 years 8 years
Marriage Place St Pauls Methodist Church Hokitika
Folio 9103
Consent
Date of Certificate 27 December 1919
Officiating Minister Mr G. H. Bridgman, Methodist

Page 2241

District of Hokitika Quarter ending 31 December 1919 Registrar A. H. Mack
No Date of Notice Names and 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 29 December 1919 Alfred Cochrane Rowe
Frances Margaret Galbraith
Alfred Cochrane Rowe
Frances Margaret Galbraith
πŸ’ 1919/9363
Bachelor
Spinster
School teacher
Domestic Duties
29
23
Hokitika
Hokitika
3 days
6 months
All Saints Church Hokitika 9104 29 December 1919 Dr J. E. Holloway, Anglican
No 37
Date of Notice 29 December 1919
  Groom Bride
Names of Parties Alfred Cochrane Rowe Frances Margaret Galbraith
  πŸ’ 1919/9363
Condition Bachelor Spinster
Profession School teacher Domestic Duties
Age 29 23
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 6 months
Marriage Place All Saints Church Hokitika
Folio 9104
Consent
Date of Certificate 29 December 1919
Officiating Minister Dr J. E. Holloway, Anglican

Page 2251

District of Kumara Quarter ending 31 March 1919 Registrar J. W. 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
1 18 January 1919 Ernest Heenan
Doris McDiarmid
Ernest Heenan
Doris McDiarmid
πŸ’ 1919/2168
Bachelor
Spinster
Boot-Salesman and repairer
Domestic
20
19
Hokitika
Kumara
20 years
19 years
Catholic Church, Kumara 1998 Alice Heenan mother of Bridegroom, Alexander Duncan McDiarmid 18 January 1919 Alexander O'Hare, Catholic, Kumara
No 1
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Ernest Heenan Doris McDiarmid
  πŸ’ 1919/2168
Condition Bachelor Spinster
Profession Boot-Salesman and repairer Domestic
Age 20 19
Dwelling Place Hokitika Kumara
Length of Residence 20 years 19 years
Marriage Place Catholic Church, Kumara
Folio 1998
Consent Alice Heenan mother of Bridegroom, Alexander Duncan McDiarmid
Date of Certificate 18 January 1919
Officiating Minister Alexander O'Hare, Catholic, Kumara

Page 2252

District of Kumara Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1919 Ernest Heenan
Doris McDearmid
Ernest Heenan
Doris McDiarmid
πŸ’ 1919/2168
Bachelor
Spinster
Boot-sales man and repairer
Domestic
20 yrs.
19 yrs.
Hokitika
Kumara
20 yrs.
19 years
Catholic Church, Kumara Alexander Duncan McDearmid, Teacher 18 January 1919 Rev. Alexander O'Hare, Catholic
No 1
Date of Notice 18 January 1919
  Groom Bride
Names of Parties Ernest Heenan Doris McDearmid
BDM Match (97%) Ernest Heenan Doris McDiarmid
  πŸ’ 1919/2168
Condition Bachelor Spinster
Profession Boot-sales man and repairer Domestic
Age 20 yrs. 19 yrs.
Dwelling Place Hokitika Kumara
Length of Residence 20 yrs. 19 years
Marriage Place Catholic Church, Kumara
Folio
Consent Alexander Duncan McDearmid, Teacher
Date of Certificate 18 January 1919
Officiating Minister Rev. Alexander O'Hare, Catholic

Page 2255

District of Kumara Quarter ending 30 September 1919 Registrar J. 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
2 2 September 1919 James Malcolm Gray
Elizabeth Julia Mucha
James Malcolm Gray
Elizabeth Julia Murtha
πŸ’ 1919/6744
Bachelor
Spinster
Engine Driver
Barmaid
37
20
Greymouth
Kumara
15 years
9 years
Catholic Presbytery Kumara 6204 2 September 1919 Alexander O'Hare
No 2
Date of Notice 2 September 1919
  Groom Bride
Names of Parties James Malcolm Gray Elizabeth Julia Mucha
BDM Match (95%) James Malcolm Gray Elizabeth Julia Murtha
  πŸ’ 1919/6744
Condition Bachelor Spinster
Profession Engine Driver Barmaid
Age 37 20
Dwelling Place Greymouth Kumara
Length of Residence 15 years 9 years
Marriage Place Catholic Presbytery Kumara
Folio 6204
Consent
Date of Certificate 2 September 1919
Officiating Minister Alexander O'Hare

Page 2259

District of Okarito Quarter ending 31 March 1919 Registrar J. W. Kennedy
No Date of Notice Names and 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 24 January 1919 Leslie Gerhard Diedrichs
Adeline Beatrice May Patterson
Leslie Gerhard Diedrichs
Adeline Beatrice May Patterson
πŸ’ 1919/9854
Bachelor
Spinster
Farmer
Domestic
19
16
HariHari
HariHari
11 years
9 months
St Cuthberts Church of England HariHari 1437 John Henry Diedrichs (father), Alexander Patterson (father) 24 January 1919 Rev. C. L. Wilson, Church of England
No 1/19
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Leslie Gerhard Diedrichs Adeline Beatrice May Patterson
  πŸ’ 1919/9854
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 16
Dwelling Place HariHari HariHari
Length of Residence 11 years 9 months
Marriage Place St Cuthberts Church of England HariHari
Folio 1437
Consent John Henry Diedrichs (father), Alexander Patterson (father)
Date of Certificate 24 January 1919
Officiating Minister Rev. C. L. Wilson, Church of England
2/19 25 January 1919 John James O'Connor
Ruby Louisa Dehn
John James O'Connor
Ruby Louisa Dehn
πŸ’ 1919/1683
Bachelor
Spinster
Farmer
Domestic
39
22
Wataroa Westland
Wataroa Westland
39 years
6 years
Roman Catholic Church Wataroa 1438 25 January 1919 Rev. John Riordan, Roman Catholic
No 2/19
Date of Notice 25 January 1919
  Groom Bride
Names of Parties John James O'Connor Ruby Louisa Dehn
  πŸ’ 1919/1683
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 22
Dwelling Place Wataroa Westland Wataroa Westland
Length of Residence 39 years 6 years
Marriage Place Roman Catholic Church Wataroa
Folio 1438
Consent
Date of Certificate 25 January 1919
Officiating Minister Rev. John Riordan, Roman Catholic

Page 2261

District of Okarito Quarter ending 30 June 1919 Registrar J.W. Kennedy
No Date of Notice Names and 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 12 April 1919 William Smith
Ellen Blanche Adamson
William Smith
Ellen Blanche Adamson
πŸ’ 1919/3875
William James Smith
Sarah Jane Adamson
πŸ’ 1919/3784
Bachelor
Spinster
Farmer
Nurse
46
35
Wataroa, Westland
Ross, Westland
15 years
2 1/2 years
Church of England, Ross, Westland 3812 13 April 1919 Rev. C. L. Wilson, Church of England
No 3/19
Date of Notice 12 April 1919
  Groom Bride
Names of Parties William Smith Ellen Blanche Adamson
  πŸ’ 1919/3875
BDM Match (63%) William James Smith Sarah Jane Adamson
  πŸ’ 1919/3784
Condition Bachelor Spinster
Profession Farmer Nurse
Age 46 35
Dwelling Place Wataroa, Westland Ross, Westland
Length of Residence 15 years 2 1/2 years
Marriage Place Church of England, Ross, Westland
Folio 3812
Consent
Date of Certificate 13 April 1919
Officiating Minister Rev. C. L. Wilson, Church of England

Page 2269

District of Ross Quarter ending 30 June 1919 Registrar Allen Shaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 April 1919 William Smith
Ellen Blanche Adamson
William Smith
Ellen Blanche Adamson
πŸ’ 1919/3875
William James Smith
Sarah Jane Adamson
πŸ’ 1919/3784
Bachelor
Spinster
Farmer
Nurse
46
34
Matainui
Ross
1 week
4 months
St Paul's Church, Ross 3812 17 April 1919 Cecil Lancelot Wilson, Anglican
No 1
Date of Notice 17 April 1919
  Groom Bride
Names of Parties William Smith Ellen Blanche Adamson
  πŸ’ 1919/3875
BDM Match (63%) William James Smith Sarah Jane Adamson
  πŸ’ 1919/3784
Condition Bachelor Spinster
Profession Farmer Nurse
Age 46 34
Dwelling Place Matainui Ross
Length of Residence 1 week 4 months
Marriage Place St Paul's Church, Ross
Folio 3812
Consent
Date of Certificate 17 April 1919
Officiating Minister Cecil Lancelot Wilson, Anglican
2 17 June 1919 Thomas Galligan
Winifred Mary Wright
Thomas Galligan
Winifrid May Wright
πŸ’ 1919/3876
Bachelor
Spinster
Sawyer
Domestic Duties
32
21
Ross
Ross
2 years
5 years
St Patrick's Church, Ross 3813 17 June 1919 John Riordan, Roman Catholic
No 2
Date of Notice 17 June 1919
  Groom Bride
Names of Parties Thomas Galligan Winifred Mary Wright
BDM Match (95%) Thomas Galligan Winifrid May Wright
  πŸ’ 1919/3876
Condition Bachelor Spinster
Profession Sawyer Domestic Duties
Age 32 21
Dwelling Place Ross Ross
Length of Residence 2 years 5 years
Marriage Place St Patrick's Church, Ross
Folio 3813
Consent
Date of Certificate 17 June 1919
Officiating Minister John Riordan, Roman Catholic

Page 2273

District of Ross Quarter ending 31 December 1919 Registrar Arthur Shaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 20 November 1919 Otto Fedor Charles Jahn
Mary Ellen Ableson
Otto Fedor Charles Hahn
Mary Ellen Ableson
πŸ’ 1919/9364
Bachelor
Spinster
Sawmiller
Domestic Duties
24
25
Ross
Ross
18 months
25 years
Roman Catholic Presbytery Ross 9105 20 November 1919 J. Riordan, Roman Catholic
No 3
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Otto Fedor Charles Jahn Mary Ellen Ableson
BDM Match (98%) Otto Fedor Charles Hahn Mary Ellen Ableson
  πŸ’ 1919/9364
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 24 25
Dwelling Place Ross Ross
Length of Residence 18 months 25 years
Marriage Place Roman Catholic Presbytery Ross
Folio 9105
Consent
Date of Certificate 20 November 1919
Officiating Minister J. Riordan, Roman Catholic
4 10 December 1919 Alexander Sutherland
Winnie Ford
Alexander Sutherland
Winnie Ford
πŸ’ 1919/9365
Bachelor
Widow
Farmer
Dairy Farmer
39
44
Herepo
Herepo
3 days
3 days
Presbyterian Church Ross 9106 10 December 1919 W. B. Browning, Presbyterian Minister
No 4
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Alexander Sutherland Winnie Ford
  πŸ’ 1919/9365
Condition Bachelor Widow
Profession Farmer Dairy Farmer
Age 39 44
Dwelling Place Herepo Herepo
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Ross
Folio 9106
Consent
Date of Certificate 10 December 1919
Officiating Minister W. B. Browning, Presbyterian Minister

Page 2275

District of Akaroa Quarter ending 31 March 1919 Registrar H. Youngman
No Date of Notice Names and 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 March 1919 Herbert John Marriner Winstone
Agnes Essey Edith Thacker
Herbert John Marriner Winstone
Agnes Essy Edith Thacker
πŸ’ 1919/1684
Bachelor
Spinster
Clerk
domestic duties
41
25
Allendale Road, Mount Albert, Auckland
Okains Bay
9 months
25 years
St Johns Church of England, Okains Bay 1439 24 March 1919 A. H. Roberts, Church of England
No 1
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Herbert John Marriner Winstone Agnes Essey Edith Thacker
BDM Match (98%) Herbert John Marriner Winstone Agnes Essy Edith Thacker
  πŸ’ 1919/1684
Condition Bachelor Spinster
Profession Clerk domestic duties
Age 41 25
Dwelling Place Allendale Road, Mount Albert, Auckland Okains Bay
Length of Residence 9 months 25 years
Marriage Place St Johns Church of England, Okains Bay
Folio 1439
Consent
Date of Certificate 24 March 1919
Officiating Minister A. H. Roberts, Church of England

Page 2277

District of Akaroa Quarter ending 30 June 1919 Registrar W. A. Gundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 March 1919 Herbert John Marriner Winstone
Agnes Emily Edith Thacker
Herbert John Marriner Winstone
Agnes Essy Edith Thacker
πŸ’ 1919/1684
Bachelor
Spinster
Clerk
Domestic Duties
41
25
Allandale Road, Mount Albert, Auckland
Okains Bay
9 months
20 years
St Johns Church of England, Okains Bay 1439 24 March 1919 H. N. Roberts (Reverend), Church of England
No 1
Date of Notice 24 March 1919
  Groom Bride
Names of Parties Herbert John Marriner Winstone Agnes Emily Edith Thacker
BDM Match (94%) Herbert John Marriner Winstone Agnes Essy Edith Thacker
  πŸ’ 1919/1684
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 41 25
Dwelling Place Allandale Road, Mount Albert, Auckland Okains Bay
Length of Residence 9 months 20 years
Marriage Place St Johns Church of England, Okains Bay
Folio 1439
Consent
Date of Certificate 24 March 1919
Officiating Minister H. N. Roberts (Reverend), Church of England
2 16 April 1919 Albert James Orme
Florence Maud Munro
Albert James Orme
Florence Maud Munro
πŸ’ 1919/3877
Bachelor
Spinster
Farmer
Shop Assistant
24
30
Robinsons Bay
Akaroa
22 years
30 years
Presbyterian Church, Akaroa 3814 16 April 1919 Rev. John W. Hayward, Presbyterian
No 2
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Albert James Orme Florence Maud Munro
  πŸ’ 1919/3877
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 24 30
Dwelling Place Robinsons Bay Akaroa
Length of Residence 22 years 30 years
Marriage Place Presbyterian Church, Akaroa
Folio 3814
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev. John W. Hayward, Presbyterian
3 6 June 1919 Alwyn Craw
Evelyn Rose Waghorn
Alvyn Craw
Evelyn Rose Waghorn
πŸ’ 1919/3878
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Little Akaloa
Little Akaloa
25 years
22 years
Church of England, Little Akaloa 3815 6 June 1919 Rev. H. N. Roberts, Church of England
No 3
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Alwyn Craw Evelyn Rose Waghorn
BDM Match (95%) Alvyn Craw Evelyn Rose Waghorn
  πŸ’ 1919/3878
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Little Akaloa Little Akaloa
Length of Residence 25 years 22 years
Marriage Place Church of England, Little Akaloa
Folio 3815
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. H. N. Roberts, Church of England
4 10 June 1919 Pare Wiremu Timoti
Hana Mokaikai Hirawea
Tare Wiremu Timoti
Hana Makaikai Hirawea
πŸ’ 1919/3879
Bachelor
Spinster
Labourer
Domestic Duties
17
16
Little River
Wainui
17 years
16 years
Registrar's Office, Akaroa 3816 Huria Maihi (mother), Taokaki Pawrini Hirawea (father) 10 June 1919 W. A. Gundy, Deputy Registrar, Akaroa
No 4
Date of Notice 10 June 1919
  Groom Bride
Names of Parties Pare Wiremu Timoti Hana Mokaikai Hirawea
BDM Match (95%) Tare Wiremu Timoti Hana Makaikai Hirawea
  πŸ’ 1919/3879
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 17 16
Dwelling Place Little River Wainui
Length of Residence 17 years 16 years
Marriage Place Registrar's Office, Akaroa
Folio 3816
Consent Huria Maihi (mother), Taokaki Pawrini Hirawea (father)
Date of Certificate 10 June 1919
Officiating Minister W. A. Gundy, Deputy Registrar, Akaroa

Page 2279

District of Akaroa Quarter ending 30 September 1919 Registrar D. J. Porteous
No Date of Notice Names and 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 4 July 1919 John Paton Hielups
Ida Nella Harris
John Paton Hislop
Ida Ella Harris
πŸ’ 1919/6745
Bachelor
Spinster
Cheesemaker
Domestic Duties
27
21
Okains Bay
Okains Bay
9 months
21 years
St Johns Church of England Okains Bay 6205 4 July 1919 Rev. F. H. Roberts, Church of England
No 5
Date of Notice 4 July 1919
  Groom Bride
Names of Parties John Paton Hielups Ida Nella Harris
BDM Match (85%) John Paton Hislop Ida Ella Harris
  πŸ’ 1919/6745
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 27 21
Dwelling Place Okains Bay Okains Bay
Length of Residence 9 months 21 years
Marriage Place St Johns Church of England Okains Bay
Folio 6205
Consent
Date of Certificate 4 July 1919
Officiating Minister Rev. F. H. Roberts, Church of England
6 12 July 1919 Bernard Swift
Claria Belle Marshall
Bernard Swift
Clarice Belle Marshall
πŸ’ 1919/6746
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Little Akaloa
Little Akaloa
7 years
26 years
St Lukes Church of England Little Akaloa 6206 12 July 1919 Rev. F. H. Roberts, Church of England
No 6
Date of Notice 12 July 1919
  Groom Bride
Names of Parties Bernard Swift Claria Belle Marshall
BDM Match (95%) Bernard Swift Clarice Belle Marshall
  πŸ’ 1919/6746
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Little Akaloa Little Akaloa
Length of Residence 7 years 26 years
Marriage Place St Lukes Church of England Little Akaloa
Folio 6206
Consent
Date of Certificate 12 July 1919
Officiating Minister Rev. F. H. Roberts, Church of England
7 23 July 1919 Robert Algy Hartley
Irene Grace Thelning
Robert Algy Hartley
Irene Grace Thelning
πŸ’ 1919/6747
Bachelor
Spinster
Labourer
Domestic Duties
26
21
Okains Bay
Le Bons Bay
23 years
21 years
St Johns Church of England Okains Bay 6207 23 July 1919 Rev. F. H. Roberts, Church of England
No 7
Date of Notice 23 July 1919
  Groom Bride
Names of Parties Robert Algy Hartley Irene Grace Thelning
  πŸ’ 1919/6747
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 21
Dwelling Place Okains Bay Le Bons Bay
Length of Residence 23 years 21 years
Marriage Place St Johns Church of England Okains Bay
Folio 6207
Consent
Date of Certificate 23 July 1919
Officiating Minister Rev. F. H. Roberts, Church of England
8 24 July 1919 John Snath Truman
Myrtle Marie Deerick
John Smith Truman
Myrtle Marie Dierck
πŸ’ 1919/6748
Bachelor
Spinster
Motor Mechanic
Tailoress
30
24
Akaroa
Akaroa
1 year
10 years
St Patricks Roman Catholic Church Akaroa 6208 24 July 1919 Rev. J. J. B. Seward, Roman Catholic
No 8
Date of Notice 24 July 1919
  Groom Bride
Names of Parties John Snath Truman Myrtle Marie Deerick
BDM Match (89%) John Smith Truman Myrtle Marie Dierck
  πŸ’ 1919/6748
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 30 24
Dwelling Place Akaroa Akaroa
Length of Residence 1 year 10 years
Marriage Place St Patricks Roman Catholic Church Akaroa
Folio 6208
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. J. J. B. Seward, Roman Catholic
9 5 August 1919 William Hawkins
Ida Mary Newbegin
William Hawkins
Ida Marion Newbegin
πŸ’ 1919/6749
Bachelor
Spinster
Farmer
Housekeeper
32
27
Wainui
Wainui
3 Days
27 years
Presbyterian Church Wainui 6209 5 August 1919 Rev. J. W. Hayward, Presbyterian
No 9
Date of Notice 5 August 1919
  Groom Bride
Names of Parties William Hawkins Ida Mary Newbegin
BDM Match (92%) William Hawkins Ida Marion Newbegin
  πŸ’ 1919/6749
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 32 27
Dwelling Place Wainui Wainui
Length of Residence 3 Days 27 years
Marriage Place Presbyterian Church Wainui
Folio 6209
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. J. W. Hayward, Presbyterian

Page 2280

District of Akaroa Quarter ending 30 September 1919 Registrar S. P. Fortescue
No Date of Notice Names and 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 5 August 1919 Leslie David Walker
Winifred Grace Conway
Leslie David Hooker
Winifred Grace Conway
πŸ’ 1919/6726
Bachelor
Spinster
Farmer
Domestic duties
25
27
Wainui
Wainui
25 years
5 years
At the residence of Thomas Conway, Wainui 6210 5 August 1919 Rev. A. H. Julius, Church of England
No 10
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Leslie David Walker Winifred Grace Conway
BDM Match (92%) Leslie David Hooker Winifred Grace Conway
  πŸ’ 1919/6726
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 27
Dwelling Place Wainui Wainui
Length of Residence 25 years 5 years
Marriage Place At the residence of Thomas Conway, Wainui
Folio 6210
Consent
Date of Certificate 5 August 1919
Officiating Minister Rev. A. H. Julius, Church of England
11 1 September 1919 Francis Patrick Thompson
Ella Curry
Francis Patrick Thompson
Ella Curry
πŸ’ 1919/6727
Bachelor
Spinster
Storeman
Clerk
29
28
Akaroa
Akaroa
3 days
3 days
St Patricks Roman Catholic Church Akaroa 6211 1 September 1919 Rev. J. B. B. Seward, Roman Catholic
No 11
Date of Notice 1 September 1919
  Groom Bride
Names of Parties Francis Patrick Thompson Ella Curry
  πŸ’ 1919/6727
Condition Bachelor Spinster
Profession Storeman Clerk
Age 29 28
Dwelling Place Akaroa Akaroa
Length of Residence 3 days 3 days
Marriage Place St Patricks Roman Catholic Church Akaroa
Folio 6211
Consent
Date of Certificate 1 September 1919
Officiating Minister Rev. J. B. B. Seward, Roman Catholic
12 6 September 1919 Edward Packin Hunt
Agnes Maud Mackay
Edward Paskin Hunt
Agnes Maud Mackay
πŸ’ 1919/6728
Bachelor
Spinster
Farmer
Domestic duties
19
18
French Farm
Duvauchelle Bay
18 years
18 years
Residence of Mr V. Hunt French Farm 6212 Victoire Hunt mother, James Mackay father 6 September 1919 Rev. A. H. Julius, Church of England
No 12
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Edward Packin Hunt Agnes Maud Mackay
BDM Match (97%) Edward Paskin Hunt Agnes Maud Mackay
  πŸ’ 1919/6728
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 19 18
Dwelling Place French Farm Duvauchelle Bay
Length of Residence 18 years 18 years
Marriage Place Residence of Mr V. Hunt French Farm
Folio 6212
Consent Victoire Hunt mother, James Mackay father
Date of Certificate 6 September 1919
Officiating Minister Rev. A. H. Julius, Church of England
13 20 September 1919 Robert Allan Shadbolt
Eileen Sarah Weir
Robert Allen Shadbolt
Eileen Sarah Weir
πŸ’ 1919/6729
Bachelor
Spinster
Farmer
Domestic duties
24
19
French Farm
French Farm
24 years
French Farm
Residence of Mrs S. Weir French Farm 6213 S. G. Weir mother 20 September 1919 Rev. J. W. Hayward, Presbyterian
No 13
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Robert Allan Shadbolt Eileen Sarah Weir
BDM Match (98%) Robert Allen Shadbolt Eileen Sarah Weir
  πŸ’ 1919/6729
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place French Farm French Farm
Length of Residence 24 years French Farm
Marriage Place Residence of Mrs S. Weir French Farm
Folio 6213
Consent S. G. Weir mother
Date of Certificate 20 September 1919
Officiating Minister Rev. J. W. Hayward, Presbyterian

Page 2281

District of Akaroa Quarter ending 31 December 1919 Registrar J. P. Porteous
No Date of Notice Names and 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 2 October 1919 Arthur Denis Oscar Waghorn
Hazel Mignonette Craw
Arthur Denis Oscar Waghorn
Hazel Mignonette Craw
πŸ’ 1919/9366
Bachelor
Spinster
Farmer
Domestic Duties
29
28
Little Akaloa
Little Akaloa
29 yrs
28 yrs
St Lukes English Church Little Akaloa 9107 2 October 1919 F. N. Roberts English
No 14
Date of Notice 2 October 1919
  Groom Bride
Names of Parties Arthur Denis Oscar Waghorn Hazel Mignonette Craw
  πŸ’ 1919/9366
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 28
Dwelling Place Little Akaloa Little Akaloa
Length of Residence 29 yrs 28 yrs
Marriage Place St Lukes English Church Little Akaloa
Folio 9107
Consent
Date of Certificate 2 October 1919
Officiating Minister F. N. Roberts English
15 4 October 1919 Gordon Lodge
Sylvia Elizabeth Helen Thelning
Gordon Lodge
Sylvia Elizabeth Helen Thelning
πŸ’ 1919/9367
Bachelor
Spinster
Farmer
Dressmaker
27
24
Le Bons Bay
Le Bons Bay
3 Days
16 years
St Andrews Church Le Bons Bay 9108 4 October 1919 F. N. Roberts English
No 15
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Gordon Lodge Sylvia Elizabeth Helen Thelning
  πŸ’ 1919/9367
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 24
Dwelling Place Le Bons Bay Le Bons Bay
Length of Residence 3 Days 16 years
Marriage Place St Andrews Church Le Bons Bay
Folio 9108
Consent
Date of Certificate 4 October 1919
Officiating Minister F. N. Roberts English
16 25 October 1919 William Patrick Lennon
Winifred Mary Shepherd
William Patrick Lennon
Winifred Mary Shepherd
πŸ’ 1919/9368
Bachelor
Spinster
Farmer
Domestic Duties
27
18
Takamatua
Takamatua
2 years
18 years
St Patricks Roman Catholic Church Akaroa 9109 Thomas Matthew Shepherd Father 25 October 1919 J. B. B. Seward Roman Catholic
No 16
Date of Notice 25 October 1919
  Groom Bride
Names of Parties William Patrick Lennon Winifred Mary Shepherd
  πŸ’ 1919/9368
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 18
Dwelling Place Takamatua Takamatua
Length of Residence 2 years 18 years
Marriage Place St Patricks Roman Catholic Church Akaroa
Folio 9109
Consent Thomas Matthew Shepherd Father
Date of Certificate 25 October 1919
Officiating Minister J. B. B. Seward Roman Catholic
17 29 October 1919 Thomas Herbert Beckett
Winifred Evelyn Westenra
Thomas Herbert Beckett
Winifred Evelyn Westenra
πŸ’ 1919/9346
Widower 25-11-14
Spinster
Shipping Clerk
Domestic Duties
48
38
Akaroa
Akaroa
3 Days
38 years
St Peters English Church Akaroa 9110 29 October 1919 A. H. Julius English
No 17
Date of Notice 29 October 1919
  Groom Bride
Names of Parties Thomas Herbert Beckett Winifred Evelyn Westenra
  πŸ’ 1919/9346
Condition Widower 25-11-14 Spinster
Profession Shipping Clerk Domestic Duties
Age 48 38
Dwelling Place Akaroa Akaroa
Length of Residence 3 Days 38 years
Marriage Place St Peters English Church Akaroa
Folio 9110
Consent
Date of Certificate 29 October 1919
Officiating Minister A. H. Julius English
18 5 November 1919 Henry Daniel Chalklen
Miriam Agnes Pool
Henry David Chalklen
Miriam Agnes Pool
πŸ’ 1919/9347
Bachelor
Spinster
Motor Mechanic
Domestic Duties
24
22
Akaroa
Akaroa
3 Days
22 years
Presbyterian Church Akaroa 9111 5 November 1919 J. W. Hayward Presbyterian
No 18
Date of Notice 5 November 1919
  Groom Bride
Names of Parties Henry Daniel Chalklen Miriam Agnes Pool
BDM Match (93%) Henry David Chalklen Miriam Agnes Pool
  πŸ’ 1919/9347
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 24 22
Dwelling Place Akaroa Akaroa
Length of Residence 3 Days 22 years
Marriage Place Presbyterian Church Akaroa
Folio 9111
Consent
Date of Certificate 5 November 1919
Officiating Minister J. W. Hayward Presbyterian

Page 2282

District of Akaroa Quarter ending 31 December 1919 Registrar D. P. Porteous
No Date of Notice Names and 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 3 December 1919 Eric Gordon Hammar
Mary Emmeline Haylock
Eric Gordon Hammond
Mary Emmeline Haylock
πŸ’ 1919/9348

Spinster

Domestic Duties

20
Akaroa
Akaroa
23 years
19 years
Residence of T. Rogers, Smith St, Akaroa 9112 No person in New Zealand having authority by law to give consent. 3 December 1919 J. W. Hayward, Presbyterian
No 19
Date of Notice 3 December 1919
  Groom Bride
Names of Parties Eric Gordon Hammar Mary Emmeline Haylock
BDM Match (92%) Eric Gordon Hammond Mary Emmeline Haylock
  πŸ’ 1919/9348
Condition Spinster
Profession Domestic Duties
Age 20
Dwelling Place Akaroa Akaroa
Length of Residence 23 years 19 years
Marriage Place Residence of T. Rogers, Smith St, Akaroa
Folio 9112
Consent No person in New Zealand having authority by law to give consent.
Date of Certificate 3 December 1919
Officiating Minister J. W. Hayward, Presbyterian
20 9 December 1919 Eric William Blair
Agnes Mary Corrigal
Eric William Blair
Agnes Mary Cossigall
πŸ’ 1919/9349
Widower 23-11-18
Spinster
Dairy Factory Manager
Domestic Duties
28
21
Pigeon Bay
Pigeon Bay
6 years
21 years
Residence of William Corrigal, Pigeon Bay 9113 9 December 1919 J. W. Hayward, Presbyterian
No 20
Date of Notice 9 December 1919
  Groom Bride
Names of Parties Eric William Blair Agnes Mary Corrigal
BDM Match (93%) Eric William Blair Agnes Mary Cossigall
  πŸ’ 1919/9349
Condition Widower 23-11-18 Spinster
Profession Dairy Factory Manager Domestic Duties
Age 28 21
Dwelling Place Pigeon Bay Pigeon Bay
Length of Residence 6 years 21 years
Marriage Place Residence of William Corrigal, Pigeon Bay
Folio 9113
Consent
Date of Certificate 9 December 1919
Officiating Minister J. W. Hayward, Presbyterian
21 27 December 1919 Harry Alexander Slatter
Catherine Jean Burt
Harry Alexander Slatter
Catherine Jean Bart
πŸ’ 1919/9350
Bachelor
Spinster
Gas Fitter
Tailoress
24
19
Akaroa
Akaroa
4 days
4 days
The Manse, Akaroa 9114 Henry Burt - Father 27 December 1919 J. W. Hayward, Presbyterian
No 21
Date of Notice 27 December 1919
  Groom Bride
Names of Parties Harry Alexander Slatter Catherine Jean Burt
BDM Match (97%) Harry Alexander Slatter Catherine Jean Bart
  πŸ’ 1919/9350
Condition Bachelor Spinster
Profession Gas Fitter Tailoress
Age 24 19
Dwelling Place Akaroa Akaroa
Length of Residence 4 days 4 days
Marriage Place The Manse, Akaroa
Folio 9114
Consent Henry Burt - Father
Date of Certificate 27 December 1919
Officiating Minister J. W. Hayward, Presbyterian

Page 2283

District of Ashburton Quarter ending 31 March 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1919 Benjamin Kelly
Ivy Mary Moore
Benjamin Kelly
Ivy Mary Moore
πŸ’ 1919/1685
Bachelor
Spinster
Returned Soldier
Domestic Duties
26
22
Ashburton
Ashburton
6 years
22 years
Office of the Registrar Ashburton 1440 9 January 1919 W. W. White Registrar
No 1
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Benjamin Kelly Ivy Mary Moore
  πŸ’ 1919/1685
Condition Bachelor Spinster
Profession Returned Soldier Domestic Duties
Age 26 22
Dwelling Place Ashburton Ashburton
Length of Residence 6 years 22 years
Marriage Place Office of the Registrar Ashburton
Folio 1440
Consent
Date of Certificate 9 January 1919
Officiating Minister W. W. White Registrar
2 10 January 1919 William Green
Ellen Tibble
William Green
Ellen Fibble
πŸ’ 1919/1686
Bachelor
Spinster
Butcher
Domestic Duties
36
24
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 1441 10 January 1919 W. W. White Registrar
No 2
Date of Notice 10 January 1919
  Groom Bride
Names of Parties William Green Ellen Tibble
BDM Match (96%) William Green Ellen Fibble
  πŸ’ 1919/1686
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 36 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 1441
Consent
Date of Certificate 10 January 1919
Officiating Minister W. W. White Registrar
3 5 February 1919 Kenneth William Horton Revell
Dora Maher
Kenneth William Horton Revell
Dora Maher
πŸ’ 1919/948
Bachelor
Spinster
Telephonist
Domestic Duties
28
29
Christchurch
Ashburton
9 months
13 months
St. Saviours Sydenham 776 5 February 1919 Rev. Percy Revell Church of England
No 3
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Kenneth William Horton Revell Dora Maher
  πŸ’ 1919/948
Condition Bachelor Spinster
Profession Telephonist Domestic Duties
Age 28 29
Dwelling Place Christchurch Ashburton
Length of Residence 9 months 13 months
Marriage Place St. Saviours Sydenham
Folio 776
Consent
Date of Certificate 5 February 1919
Officiating Minister Rev. Percy Revell Church of England
4 5 March 1919 Wilfrid Thomas Lill
Edith Frances Caroline Watson
Wilfred Thomas Lill
Edith Frances Caroline Watson
πŸ’ 1919/1687
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Westerfield
Willowby
27 years
22 years
Methodist Church Willowby 1442 5 March 1919 Rev. W. J. Oxbrow Methodist
No 4
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Wilfrid Thomas Lill Edith Frances Caroline Watson
BDM Match (97%) Wilfred Thomas Lill Edith Frances Caroline Watson
  πŸ’ 1919/1687
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Westerfield Willowby
Length of Residence 27 years 22 years
Marriage Place Methodist Church Willowby
Folio 1442
Consent
Date of Certificate 5 March 1919
Officiating Minister Rev. W. J. Oxbrow Methodist
5 6 March 1919 Matthew Laurie Craighead
Priscilla Amy Morriss
Matthew Laurie Crayhead
Priscilla Amy Morriss
πŸ’ 1919/1688
Bachelor
Spinster
Plumber
Domestic Duties
22
20
Ashburton
Hampstead
22 years
20 years
The Manse Ashburton 1443 Priscilla Morriss Mother of Minor 6 March 1919 Rev. W. Marshall Presbyterian
No 5
Date of Notice 6 March 1919
  Groom Bride
Names of Parties Matthew Laurie Craighead Priscilla Amy Morriss
BDM Match (96%) Matthew Laurie Crayhead Priscilla Amy Morriss
  πŸ’ 1919/1688
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 22 20
Dwelling Place Ashburton Hampstead
Length of Residence 22 years 20 years
Marriage Place The Manse Ashburton
Folio 1443
Consent Priscilla Morriss Mother of Minor
Date of Certificate 6 March 1919
Officiating Minister Rev. W. Marshall Presbyterian

Page 2284

District of Ashburton Quarter ending 31 March 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 March 1919 David Larkin
Elsie Bennison
David Larkin
Elsie Bennison
πŸ’ 1919/1689
Bachelor
Spinster
Labourer
Domestic duties
28
18
Fairton
Mitcham Road
15 months
18 years
Office of the Registrar Ashburton 1444 Francis Bennison Father of Minor 10 March 1919 W. W. White Registrar
No 6
Date of Notice 10 March 1919
  Groom Bride
Names of Parties David Larkin Elsie Bennison
  πŸ’ 1919/1689
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 18
Dwelling Place Fairton Mitcham Road
Length of Residence 15 months 18 years
Marriage Place Office of the Registrar Ashburton
Folio 1444
Consent Francis Bennison Father of Minor
Date of Certificate 10 March 1919
Officiating Minister W. W. White Registrar
7 10 March 1919 Alexander Harold Simmons
Isabel Davidson
Alexander Harold Simmons
Isabel Davidson
πŸ’ 1919/1691
Bachelor
Spinster
Motor Mechanic
Domestic Duties
27
19
Ashburton
Ashburton
14 months
19 years
Lismore School 1445 Louisa Jane Davidson mother of minor 10 March 1919 Rev. J. F. Feron Church of England
No 7
Date of Notice 10 March 1919
  Groom Bride
Names of Parties Alexander Harold Simmons Isabel Davidson
  πŸ’ 1919/1691
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 27 19
Dwelling Place Ashburton Ashburton
Length of Residence 14 months 19 years
Marriage Place Lismore School
Folio 1445
Consent Louisa Jane Davidson mother of minor
Date of Certificate 10 March 1919
Officiating Minister Rev. J. F. Feron Church of England
8 14 March 1919 John James Knight
Maggie Bella Swan Wilkie
John James Knight
Maggie Bella Swan Wilkie
πŸ’ 1919/1692
Bachelor
Spinster
Farmer
28
37
Hampstead
Allenton
4 months
7 years
At the dwelling of Mrs Christina Wilkie Hampstead 1446 14 March 1919 Rev. Geo. Miller Presbyterian
No 8
Date of Notice 14 March 1919
  Groom Bride
Names of Parties John James Knight Maggie Bella Swan Wilkie
  πŸ’ 1919/1692
Condition Bachelor Spinster
Profession Farmer
Age 28 37
Dwelling Place Hampstead Allenton
Length of Residence 4 months 7 years
Marriage Place At the dwelling of Mrs Christina Wilkie Hampstead
Folio 1446
Consent
Date of Certificate 14 March 1919
Officiating Minister Rev. Geo. Miller Presbyterian
9 15 March 1919 William Henry Keith
Olive Ellis
William Henry Keith
Olive Ellis
πŸ’ 1919/1693
William Henry Pethick
Ivy Elizabeth Ellis
πŸ’ 1919/3361
Bachelor
Spinster
Porter NZR
domestic duties
28
23
Hinds
Hinds
8 days
23 years
at the dwelling of John Ellis Hinds 1447 15 March 1919 Rev. Samuel Bailey Methodist
No 9
Date of Notice 15 March 1919
  Groom Bride
Names of Parties William Henry Keith Olive Ellis
  πŸ’ 1919/1693
BDM Match (62%) William Henry Pethick Ivy Elizabeth Ellis
  πŸ’ 1919/3361
Condition Bachelor Spinster
Profession Porter NZR domestic duties
Age 28 23
Dwelling Place Hinds Hinds
Length of Residence 8 days 23 years
Marriage Place at the dwelling of John Ellis Hinds
Folio 1447
Consent
Date of Certificate 15 March 1919
Officiating Minister Rev. Samuel Bailey Methodist
10 26 March 1919 Harry Warrener Cant
Elsie Irene Tilley
Harry Warrener Cant
Elsie Irene Tilley
πŸ’ 1919/1694
Bachelor
Spinster
Plumber
Domestic Duties
26
17
Ashburton
Ashburton
3 months
17 years
St Stephens Church of England Ashburton 1448 Thomas Tilley Father of Minor 26 March 1919 Rev. H. N. Wright Church of England
No 10
Date of Notice 26 March 1919
  Groom Bride
Names of Parties Harry Warrener Cant Elsie Irene Tilley
  πŸ’ 1919/1694
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 26 17
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 17 years
Marriage Place St Stephens Church of England Ashburton
Folio 1448
Consent Thomas Tilley Father of Minor
Date of Certificate 26 March 1919
Officiating Minister Rev. H. N. Wright Church of England

Page 2285

District of Ashburton Quarter ending 30 June 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 2 April 1919 John Edward Scott
Louisa Toppin
John Edward Scott
Louisa Toppin
πŸ’ 1919/3886
Bachelor
Widow
Farmer
Domestic duties
42
38
Ashburton
Ashburton
3 weeks
2 years
St. Stephen's Church of England, Ashburton 3822 2 April 1919 Rev. H. N. Wright, Church of England
No 11
Date of Notice 2 April 1919
  Groom Bride
Names of Parties John Edward Scott Louisa Toppin
  πŸ’ 1919/3886
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 42 38
Dwelling Place Ashburton Ashburton
Length of Residence 3 weeks 2 years
Marriage Place St. Stephen's Church of England, Ashburton
Folio 3822
Consent
Date of Certificate 2 April 1919
Officiating Minister Rev. H. N. Wright, Church of England
12 5 April 1919 Alexander Copland
Mary Ellen Shaw
Alexander Copland
Mary Ellen Shaw
πŸ’ 1919/3887
Widower
Spinster
Retired Farmer
Domestic duties
39
32
Allenton
Ashburton
3 years
32 years
Presbyterian Manse, Ashburton 3823 5 April 1919 Rev. Geo. Miller, Presbyterian
No 12
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Alexander Copland Mary Ellen Shaw
  πŸ’ 1919/3887
Condition Widower Spinster
Profession Retired Farmer Domestic duties
Age 39 32
Dwelling Place Allenton Ashburton
Length of Residence 3 years 32 years
Marriage Place Presbyterian Manse, Ashburton
Folio 3823
Consent
Date of Certificate 5 April 1919
Officiating Minister Rev. Geo. Miller, Presbyterian
13 9 April 1919 John Langdon
Barbara Jane Wright
John Langdon
Barbara Jane Wright
πŸ’ 1919/3888
Bachelor
Spinster
Farmer
Domestic duties
33
28
Westerfield
Westerfield
33 years
3 years
Presbyterian Church, Laghmor 3824 9 April 1919 Rev. William Marshall, Presbyterian
No 13
Date of Notice 9 April 1919
  Groom Bride
Names of Parties John Langdon Barbara Jane Wright
  πŸ’ 1919/3888
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 28
Dwelling Place Westerfield Westerfield
Length of Residence 33 years 3 years
Marriage Place Presbyterian Church, Laghmor
Folio 3824
Consent
Date of Certificate 9 April 1919
Officiating Minister Rev. William Marshall, Presbyterian
14 14 April 1919 Ernest Albert Woolley
Reta Myrtle Holmes
Ernest Albert Woolley
Reta Myrtle Holmes
πŸ’ 1919/3889
Bachelor
Spinster
Farmer
Clerk
33
23
Ashburton
Ashburton
3 years
23 years
St. Stephen's Church of England, Ashburton 3825 14 April 1919 Rev. H. N. Wright, Church of England
No 14
Date of Notice 14 April 1919
  Groom Bride
Names of Parties Ernest Albert Woolley Reta Myrtle Holmes
  πŸ’ 1919/3889
Condition Bachelor Spinster
Profession Farmer Clerk
Age 33 23
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 23 years
Marriage Place St. Stephen's Church of England, Ashburton
Folio 3825
Consent
Date of Certificate 14 April 1919
Officiating Minister Rev. H. N. Wright, Church of England
15 22 April 1919 Robert Jamison
Elizabeth Withell
Robert Jamison
Elizabeth Withell
πŸ’ 1919/3922
Bachelor
Spinster
Farmer
Domestic duties
37
55
Dromore
Ashburton
20 years
3 years
St Stephens Church England, Ashburton 3826 22 April 1919 Rev. H. N. Wright, Church of England
No 15
Date of Notice 22 April 1919
  Groom Bride
Names of Parties Robert Jamison Elizabeth Withell
  πŸ’ 1919/3922
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 55
Dwelling Place Dromore Ashburton
Length of Residence 20 years 3 years
Marriage Place St Stephens Church England, Ashburton
Folio 3826
Consent
Date of Certificate 22 April 1919
Officiating Minister Rev. H. N. Wright, Church of England

Page 2286

District of Ashburton Quarter ending 30 June 1919 Registrar F. W. Hewitt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 28 April 1919 Peter Charles Connelly
Agnes Prendergast
Peter Charles Connelly
Agnes Prendergast
πŸ’ 1919/3880
Bachelor
Spinster
Farmer
domestic duties
36
20
Spread Eagle
Eiffelton
36 years
20 years
Roman Catholic Church Ashburton 3817 James Prendergast father of Minor. 28 April 1919 Rev. J. J. O'Donnell Roman Catholic
No 16
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Peter Charles Connelly Agnes Prendergast
  πŸ’ 1919/3880
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 36 20
Dwelling Place Spread Eagle Eiffelton
Length of Residence 36 years 20 years
Marriage Place Roman Catholic Church Ashburton
Folio 3817
Consent James Prendergast father of Minor.
Date of Certificate 28 April 1919
Officiating Minister Rev. J. J. O'Donnell Roman Catholic
17 28 April 1919 Thomas Hockings
Daisy Elizabeth Jennie Reeves
Thomas Hockings
Daisy Elizabeth Jennie Reeves
πŸ’ 1919/3881
Bachelor
Spinster
Carter
domestic duties
22
22
Ashburton
Ashburton
6 months
22 years
the dwelling of Henry Reeves Moore Street Ashburton 3818 28 April 1919 Mr James Belshaw Methodist
No 17
Date of Notice 28 April 1919
  Groom Bride
Names of Parties Thomas Hockings Daisy Elizabeth Jennie Reeves
  πŸ’ 1919/3881
Condition Bachelor Spinster
Profession Carter domestic duties
Age 22 22
Dwelling Place Ashburton Ashburton
Length of Residence 6 months 22 years
Marriage Place the dwelling of Henry Reeves Moore Street Ashburton
Folio 3818
Consent
Date of Certificate 28 April 1919
Officiating Minister Mr James Belshaw Methodist
18 30 April 1919 Samuel Gray
Caroline Maud Tavener
Samuel Gray
Caroline Maud Tavener
πŸ’ 1919/3882
Bachelor
Spinster
Labourer
domestic duties
28
22
Lowcliffe
Coldstream
27 years
3 years
Office of the Registrar Ashburton 3819 30 April 1919 W. W. White Registrar
No 18
Date of Notice 30 April 1919
  Groom Bride
Names of Parties Samuel Gray Caroline Maud Tavener
  πŸ’ 1919/3882
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 28 22
Dwelling Place Lowcliffe Coldstream
Length of Residence 27 years 3 years
Marriage Place Office of the Registrar Ashburton
Folio 3819
Consent
Date of Certificate 30 April 1919
Officiating Minister W. W. White Registrar
19 2 May 1919 Joseph Colquhoun
Florence Emily Sims
Joseph Colquhoun
Florence Emily Sims
πŸ’ 1919/3884
Bachelor
Spinster
Farm Hand
Domestic Duties
35
28
Chertsey
Ashburton
1 year
28 years
St. Stephens Church of England Ashburton 3820 2 May 1919 Rev. H. N. Wright Church of England
No 19
Date of Notice 2 May 1919
  Groom Bride
Names of Parties Joseph Colquhoun Florence Emily Sims
  πŸ’ 1919/3884
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 35 28
Dwelling Place Chertsey Ashburton
Length of Residence 1 year 28 years
Marriage Place St. Stephens Church of England Ashburton
Folio 3820
Consent
Date of Certificate 2 May 1919
Officiating Minister Rev. H. N. Wright Church of England
20 3 May 1919 John James Nevin
Olive May Anthony
John James Nevin
Olive May Anthony
πŸ’ 1919/3885
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Allenton
Allenton
15 years
18 months
Roman Catholic Church Ashburton 3821 3 May 1919 Rev. J. J. O'Donnell Roman Catholic
No 20
Date of Notice 3 May 1919
  Groom Bride
Names of Parties John James Nevin Olive May Anthony
  πŸ’ 1919/3885
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Allenton Allenton
Length of Residence 15 years 18 months
Marriage Place Roman Catholic Church Ashburton
Folio 3821
Consent
Date of Certificate 3 May 1919
Officiating Minister Rev. J. J. O'Donnell Roman Catholic

Page 2287

District of Ashburton Quarter ending 30 June 1919 Registrar W. W. White
No Date of Notice Names and 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 3 May 1919 Arthur Christopher Hands
Emily Inwood
Arthur Christopher Hands
Emily Inwood
πŸ’ 1919/3933
Bachelor
Spinster
Soldier
Domestic Duties
23
26
Ashburton
Ashburton
1 day
20 years
Baptist Church Ashburton 3827 3 May 1919 Rev. C. S. Matthews, Baptist
No 21
Date of Notice 3 May 1919
  Groom Bride
Names of Parties Arthur Christopher Hands Emily Inwood
  πŸ’ 1919/3933
Condition Bachelor Spinster
Profession Soldier Domestic Duties
Age 23 26
Dwelling Place Ashburton Ashburton
Length of Residence 1 day 20 years
Marriage Place Baptist Church Ashburton
Folio 3827
Consent
Date of Certificate 3 May 1919
Officiating Minister Rev. C. S. Matthews, Baptist
22 10 May 1919 Thomas William King
Ellen Kirkman
Thomas William King
Ellen Kirkman
πŸ’ 1919/3940
Bachelor
Spinster
Insurance Agent
Domestic duties
30
24
Ashburton
Ashburton Allenton
8 months
3 days
Office of the Registrar Ashburton 3828 10 May 1919 W. W. White, Registrar
No 22
Date of Notice 10 May 1919
  Groom Bride
Names of Parties Thomas William King Ellen Kirkman
  πŸ’ 1919/3940
Condition Bachelor Spinster
Profession Insurance Agent Domestic duties
Age 30 24
Dwelling Place Ashburton Ashburton Allenton
Length of Residence 8 months 3 days
Marriage Place Office of the Registrar Ashburton
Folio 3828
Consent
Date of Certificate 10 May 1919
Officiating Minister W. W. White, Registrar
23 23 May 1919 Archie Davis
Amy Dellow
Archie Davis
Amy Dellow
πŸ’ 1919/3941
Bachelor
Spinster
Farmer
Domestic duties
31
31
Hinds
Westerfield
3 months
10 years
at the dwelling of William Dellow Westerfield 3829 23 May 1919 Mr Francis P. Kellow, Methodist
No 23
Date of Notice 23 May 1919
  Groom Bride
Names of Parties Archie Davis Amy Dellow
  πŸ’ 1919/3941
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 31
Dwelling Place Hinds Westerfield
Length of Residence 3 months 10 years
Marriage Place at the dwelling of William Dellow Westerfield
Folio 3829
Consent
Date of Certificate 23 May 1919
Officiating Minister Mr Francis P. Kellow, Methodist
24 23 May 1919 James Corbett Sinclair
Annie Moore
James Corbett Sinclair
Annie Moore
πŸ’ 1919/3942
Bachelor
Spinster
Farmer
Domestic duties
33
31
Wakanui
Seaview
33 years
20 years
at the dwelling of John Moore Seaview 3830 23 May 1919 Mr James Belshaw, Methodist
No 24
Date of Notice 23 May 1919
  Groom Bride
Names of Parties James Corbett Sinclair Annie Moore
  πŸ’ 1919/3942
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 31
Dwelling Place Wakanui Seaview
Length of Residence 33 years 20 years
Marriage Place at the dwelling of John Moore Seaview
Folio 3830
Consent
Date of Certificate 23 May 1919
Officiating Minister Mr James Belshaw, Methodist
25 24 May 1919 Harold Godfrey Dellow
Annie Stormier
Harold Godfrey Dellow
Annie Storrier
πŸ’ 1919/3943
Bachelor
Spinster
Mill hand
Domestic duties
25
23
Allenton
Hampstead
2 months
6 years
Presbyterian Church Ashburton 3831 24 May 1919 Rev. George Miller
No 25
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Harold Godfrey Dellow Annie Stormier
BDM Match (96%) Harold Godfrey Dellow Annie Storrier
  πŸ’ 1919/3943
Condition Bachelor Spinster
Profession Mill hand Domestic duties
Age 25 23
Dwelling Place Allenton Hampstead
Length of Residence 2 months 6 years
Marriage Place Presbyterian Church Ashburton
Folio 3831
Consent
Date of Certificate 24 May 1919
Officiating Minister Rev. George Miller

Page 2288

District of Ashburton Quarter ending 30 June 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 1 June 1919 Frederick George Hayward
Edith Mayo Hurst
Frederick George Hayward
Edith Mayo Hunt
πŸ’ 1919/4957
Bachelor
Spinster
Labourer
domestic duties
25
24
Greenstreet
Greenstreet
3 days
20 years
at the dwelling of Henry Hurst Greenstreet 4139 1 June 1919 Rev. A. J. Petrie Church of England
No 26
Date of Notice 1 June 1919
  Groom Bride
Names of Parties Frederick George Hayward Edith Mayo Hurst
BDM Match (94%) Frederick George Hayward Edith Mayo Hunt
  πŸ’ 1919/4957
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 25 24
Dwelling Place Greenstreet Greenstreet
Length of Residence 3 days 20 years
Marriage Place at the dwelling of Henry Hurst Greenstreet
Folio 4139
Consent
Date of Certificate 1 June 1919
Officiating Minister Rev. A. J. Petrie Church of England
27 4 June 1919 Clarence Robert Forey
Rose Hewson
Clarence Robert Tovey
Rose Hewson
πŸ’ 1919/3944
Bachelor
Spinster
Draper
domestic duties
33
28
Ashburton
Ashburton
6 weeks
28 years
Church of England Ashburton 3832 4 June 1919 Rev. H. N. Wright Church of England
No 27
Date of Notice 4 June 1919
  Groom Bride
Names of Parties Clarence Robert Forey Rose Hewson
BDM Match (95%) Clarence Robert Tovey Rose Hewson
  πŸ’ 1919/3944
Condition Bachelor Spinster
Profession Draper domestic duties
Age 33 28
Dwelling Place Ashburton Ashburton
Length of Residence 6 weeks 28 years
Marriage Place Church of England Ashburton
Folio 3832
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. H. N. Wright Church of England
28 4 June 1919 John Shearer
Sarah Kennedy
John Shearer
Sarah Kennedy
πŸ’ 1919/3945
Widower 27-4-17
Spinster
Farmer
domestic duties
67
34
Ashburton Forks
Ashburton Forks
12 years
18 years
at the dwelling of Daniel McIntyre Ashburton 3833 4 June 1919 Rev. Daniel McIntyre Presbyterian
No 28
Date of Notice 4 June 1919
  Groom Bride
Names of Parties John Shearer Sarah Kennedy
  πŸ’ 1919/3945
Condition Widower 27-4-17 Spinster
Profession Farmer domestic duties
Age 67 34
Dwelling Place Ashburton Forks Ashburton Forks
Length of Residence 12 years 18 years
Marriage Place at the dwelling of Daniel McIntyre Ashburton
Folio 3833
Consent
Date of Certificate 4 June 1919
Officiating Minister Rev. Daniel McIntyre Presbyterian
29 6 June 1919 Archibald McMillan
Ann MacKinnon
Archibald McMillan
Ann MacKinnon
πŸ’ 1919/2331
Bachelor
Spinster
Cook
domestic duties
43
41
Hampstead
Christchurch
9 years
6 years
at the dwelling of Rev. J. K. Archer Sydenham 2187 6 June 1919 Rev. J. K. Archer Baptist
No 29
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Archibald McMillan Ann MacKinnon
  πŸ’ 1919/2331
Condition Bachelor Spinster
Profession Cook domestic duties
Age 43 41
Dwelling Place Hampstead Christchurch
Length of Residence 9 years 6 years
Marriage Place at the dwelling of Rev. J. K. Archer Sydenham
Folio 2187
Consent
Date of Certificate 6 June 1919
Officiating Minister Rev. J. K. Archer Baptist
30 7 June 1919 Frank Bull
Janet Mary Eadie
Frank Bull
Janet Mary Eadie
πŸ’ 1919/3946
Widower 21-8-16
Widow 25-6-16
labourer
domestic duties
52
34
Hampstead
Hampstead
3 years
12 months
Office of the Registrar Ashburton 3834 7 June 1919 W. W. White Registrar
No 30
Date of Notice 7 June 1919
  Groom Bride
Names of Parties Frank Bull Janet Mary Eadie
  πŸ’ 1919/3946
Condition Widower 21-8-16 Widow 25-6-16
Profession labourer domestic duties
Age 52 34
Dwelling Place Hampstead Hampstead
Length of Residence 3 years 12 months
Marriage Place Office of the Registrar Ashburton
Folio 3834
Consent
Date of Certificate 7 June 1919
Officiating Minister W. W. White Registrar

Page 2289

District of Ashburton Quarter ending 30 June 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 9 June 1919 Thomas Robert Arthur Meaclem
Agnes Greta Walker
Thomas Robert Arthur Meaclem
Agnes Greta Walker
πŸ’ 1919/3923
Bachelor
Spinster
Labourer
Domestic duties
20
23
Hampstead
Tinwald
20 years
4 years
At the dwelling of T. Meaclem, Winters Road, Allenton 3835 Thomas John Meaclem, father of Minor 9 June 1919 Rev. George Miller, Presbyterian
No 31
Date of Notice 9 June 1919
  Groom Bride
Names of Parties Thomas Robert Arthur Meaclem Agnes Greta Walker
  πŸ’ 1919/3923
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 23
Dwelling Place Hampstead Tinwald
Length of Residence 20 years 4 years
Marriage Place At the dwelling of T. Meaclem, Winters Road, Allenton
Folio 3835
Consent Thomas John Meaclem, father of Minor
Date of Certificate 9 June 1919
Officiating Minister Rev. George Miller, Presbyterian
32 10 June 1919 James Nicolson
Evelyn Maud Gray
James Nicolson
Evelyn Maude Gray
πŸ’ 1919/3924
Bachelor
Spinster
Labourer
Domestic duties
27
21
Mayfield
Allenton
2 years
21 years
Presbyterian Church, Ashburton 3836 10 June 1919 Rev. George Miller, Presbyterian
No 32
Date of Notice 10 June 1919
  Groom Bride
Names of Parties James Nicolson Evelyn Maud Gray
BDM Match (97%) James Nicolson Evelyn Maude Gray
  πŸ’ 1919/3924
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 21
Dwelling Place Mayfield Allenton
Length of Residence 2 years 21 years
Marriage Place Presbyterian Church, Ashburton
Folio 3836
Consent
Date of Certificate 10 June 1919
Officiating Minister Rev. George Miller, Presbyterian
33 12 June 1919 James Duncan McGregor
Doris Maud Thompson
James Duncan McGregor
Doris Maud Thompson
πŸ’ 1919/3925
Bachelor
Spinster
Clothier
Domestic duties
30
20
Ashburton
Ashburton
2 years
5 years
Presbyterian Church, Ashburton 3837 William George Thompson, father of Minor 12 June 1919 Rev. George Miller, Presbyterian
No 33
Date of Notice 12 June 1919
  Groom Bride
Names of Parties James Duncan McGregor Doris Maud Thompson
  πŸ’ 1919/3925
Condition Bachelor Spinster
Profession Clothier Domestic duties
Age 30 20
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, Ashburton
Folio 3837
Consent William George Thompson, father of Minor
Date of Certificate 12 June 1919
Officiating Minister Rev. George Miller, Presbyterian
34 18 June 1919 James McQuilken
Annie Jane March
James McQuilken
Annie Jane March
πŸ’ 1919/3926
Bachelor
Spinster
Farm Labourer
Domestic duties
32
24
Longbeach
Waterton
1 year
24 years
Methodist Church, Waterton 3838 18 June 1919 Rev. S. Bailey, Methodist
No 34
Date of Notice 18 June 1919
  Groom Bride
Names of Parties James McQuilken Annie Jane March
  πŸ’ 1919/3926
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 32 24
Dwelling Place Longbeach Waterton
Length of Residence 1 year 24 years
Marriage Place Methodist Church, Waterton
Folio 3838
Consent
Date of Certificate 18 June 1919
Officiating Minister Rev. S. Bailey, Methodist
35 21 June 1919 William Ward Williams
Mary Ann Roberts
William Ward Williams
Mary Ann Roberts
πŸ’ 1919/3927
Widower
Widow
Farmer
Domestic duties
60
48
Ashburton
Ashburton
40 years
48 years
At the dwelling of W. W. Williams, 127 Moore Street, Ashburton 3839 21 June 1919 Captain H. Hawkes, Salvation Army
No 35
Date of Notice 21 June 1919
  Groom Bride
Names of Parties William Ward Williams Mary Ann Roberts
  πŸ’ 1919/3927
Condition Widower Widow
Profession Farmer Domestic duties
Age 60 48
Dwelling Place Ashburton Ashburton
Length of Residence 40 years 48 years
Marriage Place At the dwelling of W. W. Williams, 127 Moore Street, Ashburton
Folio 3839
Consent
Date of Certificate 21 June 1919
Officiating Minister Captain H. Hawkes, Salvation Army

Page 2290

District of Ashburton Quarter ending 30 June 1919 Registrar C. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 24 June 1919 John Manson Finlay
Jane Elizabeth Cox
John Manson Finlay
Jane Elizabeth Cox
πŸ’ 1919/3928
Bachelor
Spinster
Clerk New Zealand Railways
Domestic Duties
20
24
Ashburton
Ashburton
7 months
22 years
At the dwelling of Frederick Cox, Cass Street, Ashburton 3840 Donald McLennan Guardian of Minor 24 June 1919 Rev. George Miller, Presbyterian
No 36
Date of Notice 24 June 1919
  Groom Bride
Names of Parties John Manson Finlay Jane Elizabeth Cox
  πŸ’ 1919/3928
Condition Bachelor Spinster
Profession Clerk New Zealand Railways Domestic Duties
Age 20 24
Dwelling Place Ashburton Ashburton
Length of Residence 7 months 22 years
Marriage Place At the dwelling of Frederick Cox, Cass Street, Ashburton
Folio 3840
Consent Donald McLennan Guardian of Minor
Date of Certificate 24 June 1919
Officiating Minister Rev. George Miller, Presbyterian
37 24 June 1919 Arthur Capon
Lily Frances Inwood
Arthur Capon
Lily Frances Inwood
πŸ’ 1919/3929
Bachelor
Spinster
Farmer
Domestic Duties
28
31
Winchmore
Winchmore
20 years
6 years
Baptist Church, Ashburton 3841 24 June 1919 Rev. C. S. Matthews, Baptist
No 37
Date of Notice 24 June 1919
  Groom Bride
Names of Parties Arthur Capon Lily Frances Inwood
  πŸ’ 1919/3929
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 31
Dwelling Place Winchmore Winchmore
Length of Residence 20 years 6 years
Marriage Place Baptist Church, Ashburton
Folio 3841
Consent
Date of Certificate 24 June 1919
Officiating Minister Rev. C. S. Matthews, Baptist
38 27 June 1919 Gilbert Hay Handley
Rita Usley Gilkes
Gilbert Hay Handley
Rita Usley Gilkes
πŸ’ 1919/3930
Bachelor
Spinster
Labourer
Domestic duties
38
22
Ashburton
Ashburton
2 weeks
2 months
Baring Square Church, Ashburton 3842 27 June 1919 Rev. T. W. Nealie, Methodist
No 38
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Gilbert Hay Handley Rita Usley Gilkes
  πŸ’ 1919/3930
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 38 22
Dwelling Place Ashburton Ashburton
Length of Residence 2 weeks 2 months
Marriage Place Baring Square Church, Ashburton
Folio 3842
Consent
Date of Certificate 27 June 1919
Officiating Minister Rev. T. W. Nealie, Methodist

Page 2291

District of Ashburton Quarter ending 30 September 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 1 July 1919 George Frederick Robinson
Edith Elizabeth White
George Frederick Robinson
Edith Elizabeth White
πŸ’ 1919/6730
Bachelor
Spinster
Engineer
Teacher
34
31
Ashburton
Ashburton
3 days
1 year
St Stephens Church of England Ashburton 6214 1 July 1919 Rev. H. N. Wright, Church of England
No 39
Date of Notice 1 July 1919
  Groom Bride
Names of Parties George Frederick Robinson Edith Elizabeth White
  πŸ’ 1919/6730
Condition Bachelor Spinster
Profession Engineer Teacher
Age 34 31
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 1 year
Marriage Place St Stephens Church of England Ashburton
Folio 6214
Consent
Date of Certificate 1 July 1919
Officiating Minister Rev. H. N. Wright, Church of England
40 7 July 1919 George Frederick Clarke
Edith Matilda Wornacott
George Frederick Clarke
Edith Matilda Wonnacott
πŸ’ 1919/6731
Bachelor
Spinster
Labourer
Domestic duties
25
18
Allenton
Allenton
3 years
18 years
Office of the Registrar Ashburton 6215 George Wornacott, Father of Minor 7 July 1919 W. W. White, Registrar
No 40
Date of Notice 7 July 1919
  Groom Bride
Names of Parties George Frederick Clarke Edith Matilda Wornacott
BDM Match (98%) George Frederick Clarke Edith Matilda Wonnacott
  πŸ’ 1919/6731
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 18
Dwelling Place Allenton Allenton
Length of Residence 3 years 18 years
Marriage Place Office of the Registrar Ashburton
Folio 6215
Consent George Wornacott, Father of Minor
Date of Certificate 7 July 1919
Officiating Minister W. W. White, Registrar
41 14 July 1919 Thomas Baker
Helen Liddle Bootten
Thomas Baker
Helen Liddle Bootten
πŸ’ 1919/6732
Bachelor
Spinster
Farmer
Domestic duties
48
38
Ashburton
Ashburton
3 days
3 days
At the dwelling of Thomas Bootten, Ashburton 6216 14 July 1919 Rev. Samuel Bailey, Methodist
No 41
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Thomas Baker Helen Liddle Bootten
  πŸ’ 1919/6732
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 48 38
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place At the dwelling of Thomas Bootten, Ashburton
Folio 6216
Consent
Date of Certificate 14 July 1919
Officiating Minister Rev. Samuel Bailey, Methodist
42 15 July 1919 William Francis Ford
Eva Olive Carlyle
William Francis Ford
Eva Olive Carlyle
πŸ’ 1919/6733
Bachelor
Spinster
Sheep buyer
Domestic duties
53
51
Ashburton
Ashburton
19 years
4 years
St Stephens Church of England Ashburton 6217 15 July 1919 Rev. H. N. Wright, Church of England
No 42
Date of Notice 15 July 1919
  Groom Bride
Names of Parties William Francis Ford Eva Olive Carlyle
  πŸ’ 1919/6733
Condition Bachelor Spinster
Profession Sheep buyer Domestic duties
Age 53 51
Dwelling Place Ashburton Ashburton
Length of Residence 19 years 4 years
Marriage Place St Stephens Church of England Ashburton
Folio 6217
Consent
Date of Certificate 15 July 1919
Officiating Minister Rev. H. N. Wright, Church of England
43 24 July 1919 William Edwin Moore
Margaret Adelaide Arnst
William Edwin Moore
Margaret Adelaide Arnst
πŸ’ 1919/6734
Bachelor
Spinster
Farmer
Domestic duties
28
29
Netherby
Ashburton Forks
2 years
5 years
At the dwelling of J. C. Arnst, Ashburton Forks 6218 24 July 1919 Rev. H. N. Wright, Church of England
No 43
Date of Notice 24 July 1919
  Groom Bride
Names of Parties William Edwin Moore Margaret Adelaide Arnst
  πŸ’ 1919/6734
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Netherby Ashburton Forks
Length of Residence 2 years 5 years
Marriage Place At the dwelling of J. C. Arnst, Ashburton Forks
Folio 6218
Consent
Date of Certificate 24 July 1919
Officiating Minister Rev. H. N. Wright, Church of England

Page 2292

District of Ashburton Quarter ending 30 September 1919 Registrar L. W. Wait
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 28 July 1919 Denis Patrick Histen
Catherine Emma Allen
Denis Patrick Histen
Catherine Emma Allen
πŸ’ 1919/6735
Bachelor
Spinster
Farmer
domestic duties
27
26
Ashburton
Winslow
3 days
20 years
Roman Catholic Church Ashburton 6219 28 July 1919 Rev. J. J. O'Donnell, Roman Catholic
No 44
Date of Notice 28 July 1919
  Groom Bride
Names of Parties Denis Patrick Histen Catherine Emma Allen
  πŸ’ 1919/6735
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 27 26
Dwelling Place Ashburton Winslow
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church Ashburton
Folio 6219
Consent
Date of Certificate 28 July 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
45 15 August 1919 Timothy Sullivan
Christina McCormick
Timothy Sullivan
Christina McCormick
πŸ’ 1919/7150
Bachelor
Spinster
Letter - Carrier
Clerk
27
25
Ashburton
Ashburton
5 years
25 years
Roman Catholic Church Ashburton 6662 15 August 1919 Rev. J. J. O'Donnell, Roman Catholic
No 45
Date of Notice 15 August 1919
  Groom Bride
Names of Parties Timothy Sullivan Christina McCormick
  πŸ’ 1919/7150
Condition Bachelor Spinster
Profession Letter - Carrier Clerk
Age 27 25
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 25 years
Marriage Place Roman Catholic Church Ashburton
Folio 6662
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
46 19 August 1919 John Arthur Dowler
Amy Elizabeth Marsden
John Arthur Dowler
Amy Elizabeth Marsden
πŸ’ 1919/6737
Bachelor
Spinster
Blacksmith
Domestic duties
41
28
Ashburton
Ashburton
3 days
28 years
At the dwelling of William Marsden Ashburton 6220 19 August 1919 Rev. Robert Raine, Methodist
No 46
Date of Notice 19 August 1919
  Groom Bride
Names of Parties John Arthur Dowler Amy Elizabeth Marsden
  πŸ’ 1919/6737
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 41 28
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 28 years
Marriage Place At the dwelling of William Marsden Ashburton
Folio 6220
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. Robert Raine, Methodist
47 19 August 1919 Arthur Frederick Broughan
Myrtle Lilian Withell
Arthur Frederick Broughan
Myrtle Lilian Withell
πŸ’ 1919/6738
Bachelor
Spinster
Farmer
domestic duties
23
22
Ashburton
Mayfield
3 days
14 years
Presbyterian Church Mayfield 6221 19 August 1919 Rev. J. Johnston, Presbyterian
No 47
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Arthur Frederick Broughan Myrtle Lilian Withell
  πŸ’ 1919/6738
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 22
Dwelling Place Ashburton Mayfield
Length of Residence 3 days 14 years
Marriage Place Presbyterian Church Mayfield
Folio 6221
Consent
Date of Certificate 19 August 1919
Officiating Minister Rev. J. Johnston, Presbyterian
48 22 August 1919 Arthur Pollock
Nellie Keig
Arthur Pollock
Nellie King
πŸ’ 1919/4208
Widower
Spinster
Carrier
domestic duties
47
46
Ashburton
Redcliffs
47 years
46 years
At the dwelling of William Keig Redcliffs 4365 22 August 1919 Rev. W. J. Williams, Methodist
No 48
Date of Notice 22 August 1919
  Groom Bride
Names of Parties Arthur Pollock Nellie Keig
BDM Match (91%) Arthur Pollock Nellie King
  πŸ’ 1919/4208
Condition Widower Spinster
Profession Carrier domestic duties
Age 47 46
Dwelling Place Ashburton Redcliffs
Length of Residence 47 years 46 years
Marriage Place At the dwelling of William Keig Redcliffs
Folio 4365
Consent
Date of Certificate 22 August 1919
Officiating Minister Rev. W. J. Williams, Methodist

Page 2293

District of Ashburton Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 23 August 1919 John Thomas Corbitt
Mary Ann McDowell
John Thomas Corbitt
Mary Ann McDowell
πŸ’ 1919/6739
Bachelor
Spinster
Farmer
Domestic Duties
34
30
Greenstreet
Allenton
34 years
30 years
Presbyterian Church Ashburton 6222 23 August 1919 Rev. George Miller, Presbyterian
No 49
Date of Notice 23 August 1919
  Groom Bride
Names of Parties John Thomas Corbitt Mary Ann McDowell
  πŸ’ 1919/6739
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 30
Dwelling Place Greenstreet Allenton
Length of Residence 34 years 30 years
Marriage Place Presbyterian Church Ashburton
Folio 6222
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev. George Miller, Presbyterian
50 23 August 1919 Edward Charles Baker
Florence Storrier
Edward Charles Baker
Florence Storrier
πŸ’ 1919/6740
Bachelor
Spinster
Carpenter
Domestic duties
27
23
Ashburton
Hampstead
27 years
23 years
Presbyterian Church Ashburton 6223 23 August 1919 Rev. George Miller, Presbyterian
No 50
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Edward Charles Baker Florence Storrier
  πŸ’ 1919/6740
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 27 23
Dwelling Place Ashburton Hampstead
Length of Residence 27 years 23 years
Marriage Place Presbyterian Church Ashburton
Folio 6223
Consent
Date of Certificate 23 August 1919
Officiating Minister Rev. George Miller, Presbyterian
51 25 August 1919 Cyril Roy Golding
Margaret Patience Wright
Cyril Roy Golding
Margaret Patience Wright
πŸ’ 1919/7151
Bachelor
Spinster
Ironmonger
Domestic Duties
32
26
Ashburton
Lagmhor
3 days
3 years
Lagmhor Church Presbyterian 6663 25 August 1919 Rev. William Marshall, Presbyterian
No 51
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Cyril Roy Golding Margaret Patience Wright
  πŸ’ 1919/7151
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 32 26
Dwelling Place Ashburton Lagmhor
Length of Residence 3 days 3 years
Marriage Place Lagmhor Church Presbyterian
Folio 6663
Consent
Date of Certificate 25 August 1919
Officiating Minister Rev. William Marshall, Presbyterian
52 26 August 1919 Reginald Toogood Coward
Sarah McCann
Reginald Toogood Coward
Sarah McCann
πŸ’ 1919/6741
Bachelor
Spinster
Farmer
domestic duties
30
30
Westerfield
Westerfield
20 years
30 years
St Stephens Church of England Ashburton 6224 26 August 1919 Rev. H. N. Wright Church of England
No 52
Date of Notice 26 August 1919
  Groom Bride
Names of Parties Reginald Toogood Coward Sarah McCann
  πŸ’ 1919/6741
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 30
Dwelling Place Westerfield Westerfield
Length of Residence 20 years 30 years
Marriage Place St Stephens Church of England Ashburton
Folio 6224
Consent
Date of Certificate 26 August 1919
Officiating Minister Rev. H. N. Wright Church of England
53 28 August 1919 Edward Walter George Coker
Marguereta Christine Glover
Edward Walter George Coker
Margareta Christina Glover
πŸ’ 1919/6742
Widower
Spinster
Printers Machinist
Saleswoman
29
33
Ashburton
Ashburton
12 Years
2 years
St Stephens Church of England Ashburton 6225 28 August 1919 Rev. H. N. Wright Church of England
No 53
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Edward Walter George Coker Marguereta Christine Glover
BDM Match (94%) Edward Walter George Coker Margareta Christina Glover
  πŸ’ 1919/6742
Condition Widower Spinster
Profession Printers Machinist Saleswoman
Age 29 33
Dwelling Place Ashburton Ashburton
Length of Residence 12 Years 2 years
Marriage Place St Stephens Church of England Ashburton
Folio 6225
Consent
Date of Certificate 28 August 1919
Officiating Minister Rev. H. N. Wright Church of England

Page 2294

District of Ashburton Quarter ending 30 September 1919 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 30 August 1919 Leslie Albert Knight
Mary Bertha Moore
Leslie Albert Knight
Mary Bertha Moore
πŸ’ 1919/6750
Bachelor
Spinster
Clerk in Holy Orders N.Z.E.F.
Domestic Duties
29
26
Ashburton
Ashburton
1 day
2 months
St. Stephen's Church Ashburton 6226 30 August 1919 Rev. H. N. Wright Church of England
No 54
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Leslie Albert Knight Mary Bertha Moore
  πŸ’ 1919/6750
Condition Bachelor Spinster
Profession Clerk in Holy Orders N.Z.E.F. Domestic Duties
Age 29 26
Dwelling Place Ashburton Ashburton
Length of Residence 1 day 2 months
Marriage Place St. Stephen's Church Ashburton
Folio 6226
Consent
Date of Certificate 30 August 1919
Officiating Minister Rev. H. N. Wright Church of England
55 2 September 1919 Alfred Boyd
Ethel Mary Noble
Alfred Boyd
Ethel Mary Noble
πŸ’ 1919/6761
Bachelor
Spinster
Farm Hand
Domestic Duties
30
33
Lynnford
Lynnford
8 years
20 years
St. Stephen's Church of England Ashburton 6227 2 September 1919 Rev. H. N. Wright Church of England
No 55
Date of Notice 2 September 1919
  Groom Bride
Names of Parties Alfred Boyd Ethel Mary Noble
  πŸ’ 1919/6761
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 30 33
Dwelling Place Lynnford Lynnford
Length of Residence 8 years 20 years
Marriage Place St. Stephen's Church of England Ashburton
Folio 6227
Consent
Date of Certificate 2 September 1919
Officiating Minister Rev. H. N. Wright Church of England
56 8 September 1919 Alexander William McKenzie
Alice Elizabeth Lockhard
Alexander William McKenzie
Alice Elizabeth Lockhard
πŸ’ 1919/6768
Bachelor
Spinster
Clerk
Dressmaker
24
23
Trevorton
Ashburton
24 years
23 years
Presbyterian Church Ashburton 6228 8 September 1919 Rev. Geo. Miller Presbyterian
No 56
Date of Notice 8 September 1919
  Groom Bride
Names of Parties Alexander William McKenzie Alice Elizabeth Lockhard
  πŸ’ 1919/6768
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 23
Dwelling Place Trevorton Ashburton
Length of Residence 24 years 23 years
Marriage Place Presbyterian Church Ashburton
Folio 6228
Consent
Date of Certificate 8 September 1919
Officiating Minister Rev. Geo. Miller Presbyterian
57 23 September 1919 Norman Frederick Evans
Jessie Gertrude Clarke
Norman Frederick Evans
Jessie Gertrude Clarke
πŸ’ 1919/6769
Bachelor
Spinster
Plumber
Domestic duties
22
19
Methven
Allenton

19 years
Office of the Registrar Ashburton 6229 James Frederick Clarke Father of minor 23 September 1919 W. W. White Registrar
No 57
Date of Notice 23 September 1919
  Groom Bride
Names of Parties Norman Frederick Evans Jessie Gertrude Clarke
  πŸ’ 1919/6769
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 22 19
Dwelling Place Methven Allenton
Length of Residence 19 years
Marriage Place Office of the Registrar Ashburton
Folio 6229
Consent James Frederick Clarke Father of minor
Date of Certificate 23 September 1919
Officiating Minister W. W. White Registrar
58 26 September 1919 Richard Carruthers
Alice Mary Gluyas
Richard Carruthers
Alice Mary Gluyas
πŸ’ 1919/6770
Bachelor
Spinster
Farm Labourer
domestic duties
30
24
Longbeach
Longbeach
26 years
16 years
Church of England Longbeach 6230 26 September 1919 Rev. A. B. Jones Church of England
No 58
Date of Notice 26 September 1919
  Groom Bride
Names of Parties Richard Carruthers Alice Mary Gluyas
  πŸ’ 1919/6770
Condition Bachelor Spinster
Profession Farm Labourer domestic duties
Age 30 24
Dwelling Place Longbeach Longbeach
Length of Residence 26 years 16 years
Marriage Place Church of England Longbeach
Folio 6230
Consent
Date of Certificate 26 September 1919
Officiating Minister Rev. A. B. Jones Church of England

Page 2295

District of Ashburton Quarter ending 30 September 1919 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 30 September 1919 Thomas Allen
Bertha Lily Ferguson
Thomas Allen
Bertha Lily Ferguson
πŸ’ 1919/7152
Bachelor
Spinster
Labourer
Domestic duties
27
22
Westerfield
Westerfield
6 years
22 years
At the dwelling of Samuel Ferguson, Westerfield 6657 30 September 1919 Rev. W. Marshall, Presbyterian
No 59
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Thomas Allen Bertha Lily Ferguson
  πŸ’ 1919/7152
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 22
Dwelling Place Westerfield Westerfield
Length of Residence 6 years 22 years
Marriage Place At the dwelling of Samuel Ferguson, Westerfield
Folio 6657
Consent
Date of Certificate 30 September 1919
Officiating Minister Rev. W. Marshall, Presbyterian
60 30 September 1919 Ernest Wilfred Belcher
Iris Lilian Clement
Ernest Wilfred Belcher
Iris Lilian Clement
πŸ’ 1919/6771
Bachelor
Spinster
Farmer
Domestic duties
29
24
Carew
Carew
4 years
24 years
Church of England, Hinds 6231 30 September 1919 Rev. J. F. Feron, Church of England
No 60
Date of Notice 30 September 1919
  Groom Bride
Names of Parties Ernest Wilfred Belcher Iris Lilian Clement
  πŸ’ 1919/6771
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Carew Carew
Length of Residence 4 years 24 years
Marriage Place Church of England, Hinds
Folio 6231
Consent
Date of Certificate 30 September 1919
Officiating Minister Rev. J. F. Feron, Church of England

Page 2297

District of Ashburton Quarter ending 31 December 1919 Registrar W. W. White
No Date of Notice Names and 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 4 October 1919 Albert Sutton
Agnes Lockhart
Albert Sutton
Agnes Lockhard
πŸ’ 1919/9351
Bachelor
Spinster
Plumber
Domestic duties
22
22
Ashburton
Allenton
20 years
20 years
Presbyterian Church, Ashburton 9115 4 October 1919 Rev. George Miller, Presbyterian
No 61
Date of Notice 4 October 1919
  Groom Bride
Names of Parties Albert Sutton Agnes Lockhart
BDM Match (96%) Albert Sutton Agnes Lockhard
  πŸ’ 1919/9351
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 22 22
Dwelling Place Ashburton Allenton
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church, Ashburton
Folio 9115
Consent
Date of Certificate 4 October 1919
Officiating Minister Rev. George Miller, Presbyterian
62 8 October 1919 Howard James Tunnicliffe
Louisa Jane Cox
Howard James Tunnicliffe
Louisa Jane Cox
πŸ’ 1919/9352
Bachelor
Spinster
Tent maker
Domestic duties
25
29
Ashburton
Ashburton
3 days
25 years
St. Stephens Church of England, Ashburton 9116 8 October 1919 Rev. H. N. Wright, Church of England
No 62
Date of Notice 8 October 1919
  Groom Bride
Names of Parties Howard James Tunnicliffe Louisa Jane Cox
  πŸ’ 1919/9352
Condition Bachelor Spinster
Profession Tent maker Domestic duties
Age 25 29
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 25 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 9116
Consent
Date of Certificate 8 October 1919
Officiating Minister Rev. H. N. Wright, Church of England
63 13 October 1919 John Humphrey Robertson
Margaret Florence Moore
John Humphrey Robertson
Margaret Florence Moore
πŸ’ 1919/9353
Bachelor
Spinster
Farmer
Domestic duties
34
22
Windermere
Lynnford
34 years
22 years
Presbyterian Church, Hinds 9117 13 October 1919 Rev. W. Marshall, Presbyterian
No 63
Date of Notice 13 October 1919
  Groom Bride
Names of Parties John Humphrey Robertson Margaret Florence Moore
  πŸ’ 1919/9353
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 22
Dwelling Place Windermere Lynnford
Length of Residence 34 years 22 years
Marriage Place Presbyterian Church, Hinds
Folio 9117
Consent
Date of Certificate 13 October 1919
Officiating Minister Rev. W. Marshall, Presbyterian
64 15 October 1919 Thomas McIee
Beatrice Body
Thomas McGee
Beatrice Body
πŸ’ 1919/9354
Bachelor
Spinster
Farmer
Domestic duties
28
18
Winslow
Winslow
20 years
18 years
Office of the Registrar, Ashburton 9118 Richard Body, father of minor 15 October 1919 W. W. White, Registrar, Ashburton
No 64
Date of Notice 15 October 1919
  Groom Bride
Names of Parties Thomas McIee Beatrice Body
BDM Match (96%) Thomas McGee Beatrice Body
  πŸ’ 1919/9354
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 18
Dwelling Place Winslow Winslow
Length of Residence 20 years 18 years
Marriage Place Office of the Registrar, Ashburton
Folio 9118
Consent Richard Body, father of minor
Date of Certificate 15 October 1919
Officiating Minister W. W. White, Registrar, Ashburton
65 21 October 1919 Ian Alexander Mackintosh
Harriet Victoria Stoddart
Ian Alexander Mackintosh
Harriet Victoria Stoddart
πŸ’ 1919/9355
Bachelor
Spinster
Farmer
Governess
22
22
Ashburton
Ashburton
3 days
1 month
At the dwelling of John Shearer, 22 Aitken St, Ashburton 9119 21 October 1919 Rev. T. W. Vealie, Methodist
No 65
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Ian Alexander Mackintosh Harriet Victoria Stoddart
  πŸ’ 1919/9355
Condition Bachelor Spinster
Profession Farmer Governess
Age 22 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 1 month
Marriage Place At the dwelling of John Shearer, 22 Aitken St, Ashburton
Folio 9119
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. T. W. Vealie, Methodist

Page 2298

District of Ashburton Quarter ending 31 December 1919 Registrar J. W. 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
66 21 October 1919 Robert Wright
Mary Ellen Mitchell
Robert Wright
Mary Ellen Withell
πŸ’ 1919/9357
Robert Wright
Grace Helena Brennan
πŸ’ 1919/470
Bachelor
Spinster
Farmer
Domestic Duties
27
27
Mayfield
Mayfield
3 days
11 years
Presbyterian Church Mayfield 9120 21 October 1919 Rev. J. Johnston, Presbyterian
No 66
Date of Notice 21 October 1919
  Groom Bride
Names of Parties Robert Wright Mary Ellen Mitchell
BDM Match (95%) Robert Wright Mary Ellen Withell
  πŸ’ 1919/9357
BDM Match (63%) Robert Wright Grace Helena Brennan
  πŸ’ 1919/470
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 27
Dwelling Place Mayfield Mayfield
Length of Residence 3 days 11 years
Marriage Place Presbyterian Church Mayfield
Folio 9120
Consent
Date of Certificate 21 October 1919
Officiating Minister Rev. J. Johnston, Presbyterian
67 24 October 1919 Henry Chappell
Emily Maude Bennison
Henry Chappell
Emily Maude Bennison
πŸ’ 1919/9358
Bachelor
Spinster
Labourer
Domestic Duties
31
30
Fairfield
Fairfield
4 months
2 years
St Stephens Church of England Ashburton 9121 24 October 1919 Rev. H. N. Wright, Church of England
No 67
Date of Notice 24 October 1919
  Groom Bride
Names of Parties Henry Chappell Emily Maude Bennison
  πŸ’ 1919/9358
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 30
Dwelling Place Fairfield Fairfield
Length of Residence 4 months 2 years
Marriage Place St Stephens Church of England Ashburton
Folio 9121
Consent
Date of Certificate 24 October 1919
Officiating Minister Rev. H. N. Wright, Church of England
68 25 October 1919 Joseph Plante Betts
Lucy Carr
Joseph Planti Betts
Lucy Carr
πŸ’ 1919/9359
Bachelor
Spinster
Storeman
Domestic Duties
25
22
Hampstead
Hampstead
25 years
3 days
St Stephens Church of England Ashburton 9122 25 October 1919 Rev. H. N. Wright, Church of England
No 68
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Joseph Plante Betts Lucy Carr
BDM Match (97%) Joseph Planti Betts Lucy Carr
  πŸ’ 1919/9359
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 25 22
Dwelling Place Hampstead Hampstead
Length of Residence 25 years 3 days
Marriage Place St Stephens Church of England Ashburton
Folio 9122
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. H. N. Wright, Church of England
69 25 October 1919 Leonard George Grice
Myrtle Annie Almira Miln Knudsen
Leonard George Grice
Myrtle Annie Almira Milne Knudsen
πŸ’ 1919/9360
Bachelor
Spinster
Farm Labourer
Domestic Duties
21
22
Netherby
Willowby
21 years
22 years
St Stephens Church of England Ashburton 9123 25 October 1919 Rev. H. N. Wright, Church of England
No 69
Date of Notice 25 October 1919
  Groom Bride
Names of Parties Leonard George Grice Myrtle Annie Almira Miln Knudsen
BDM Match (99%) Leonard George Grice Myrtle Annie Almira Milne Knudsen
  πŸ’ 1919/9360
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 21 22
Dwelling Place Netherby Willowby
Length of Residence 21 years 22 years
Marriage Place St Stephens Church of England Ashburton
Folio 9123
Consent
Date of Certificate 25 October 1919
Officiating Minister Rev. H. N. Wright, Church of England
70 30 October 1919 George Stanley Yeatman
Evelyn Winifred Colville
George Stanley Yeatman
Evelyn Winifred Colville
πŸ’ 1919/9361
Bachelor
Spinster
Motor Mechanic
Domestic Duties
21
25
Ashburton
Ashburton
6 years
1 year
St Stephens Church of England Ashburton 9124 30 October 1919 Rev. H. N. Wright, Church of England
No 70
Date of Notice 30 October 1919
  Groom Bride
Names of Parties George Stanley Yeatman Evelyn Winifred Colville
  πŸ’ 1919/9361
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 21 25
Dwelling Place Ashburton Ashburton
Length of Residence 6 years 1 year
Marriage Place St Stephens Church of England Ashburton
Folio 9124
Consent
Date of Certificate 30 October 1919
Officiating Minister Rev. H. N. Wright, Church of England

Page 2299

District of Ashburton Quarter ending 31 December 1919 Registrar W. W. White
No Date of Notice Names and 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 1 November 1919 William Duncan Lockhart
Edith Elma Watson
William Duncan Lockhard
Edith Elma Watson
πŸ’ 1919/9369
Bachelor
Spinster
Painter
domestic duties
24
23
Ashburton
Ashburton
24 years
10 years
St. Stephen's Church of England Ashburton 9125 1 November 1919 Rev. H. N. Wright Church of England
No 71
Date of Notice 1 November 1919
  Groom Bride
Names of Parties William Duncan Lockhart Edith Elma Watson
BDM Match (98%) William Duncan Lockhard Edith Elma Watson
  πŸ’ 1919/9369
Condition Bachelor Spinster
Profession Painter domestic duties
Age 24 23
Dwelling Place Ashburton Ashburton
Length of Residence 24 years 10 years
Marriage Place St. Stephen's Church of England Ashburton
Folio 9125
Consent
Date of Certificate 1 November 1919
Officiating Minister Rev. H. N. Wright Church of England
72 12 November 1919 George Mulholland
Maud Alice Bryant
George Mulholland
Maud Alice Bryant
πŸ’ 1919/9380
Bachelor
Spinster
Engine driver N.Z.R.
domestic duties
30
27
Ashburton
Tinwald
3 days
27 years
Baring Square Church Ashburton 9126 12 November 1919 Rev. F. W. Vealie Methodist
No 72
Date of Notice 12 November 1919
  Groom Bride
Names of Parties George Mulholland Maud Alice Bryant
  πŸ’ 1919/9380
Condition Bachelor Spinster
Profession Engine driver N.Z.R. domestic duties
Age 30 27
Dwelling Place Ashburton Tinwald
Length of Residence 3 days 27 years
Marriage Place Baring Square Church Ashburton
Folio 9126
Consent
Date of Certificate 12 November 1919
Officiating Minister Rev. F. W. Vealie Methodist
73 18 November 1919 Cecil Bertram Anderson
Kate Agnes Keeffe
Cecil Bertram Anderson
Kate Agnes Keeffe
πŸ’ 1919/9387
Bachelor
Spinster
Labourer
domestic duties
35
34
Ashburton
Ashburton
3 days
3 days
Office of the Registrar Ashburton 9127 18 November 1919 W. W. White Registrar
No 73
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Cecil Bertram Anderson Kate Agnes Keeffe
  πŸ’ 1919/9387
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 35 34
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar Ashburton
Folio 9127
Consent
Date of Certificate 18 November 1919
Officiating Minister W. W. White Registrar
74 19 November 1919 Malcolm McGregor McRae
Wanda Hazel McRae
Malcolm McGregor
Vanda Hazel McRae
πŸ’ 1919/9388
Bachelor
Spinster
Musterer
Domestic Duties
21
19
Ashburton
Staveley
3 days
Office of the Registrar Ashburton 9128 Thomas James Gerald McRae Father of Minor 19 November 1919 W. W. White Registrar
No 74
Date of Notice 19 November 1919
  Groom Bride
Names of Parties Malcolm McGregor McRae Wanda Hazel McRae
BDM Match (83%) Malcolm McGregor Vanda Hazel McRae
  πŸ’ 1919/9388
Condition Bachelor Spinster
Profession Musterer Domestic Duties
Age 21 19
Dwelling Place Ashburton Staveley
Length of Residence 3 days
Marriage Place Office of the Registrar Ashburton
Folio 9128
Consent Thomas James Gerald McRae Father of Minor
Date of Certificate 19 November 1919
Officiating Minister W. W. White Registrar
75 21 November 1919 Hedley George Mee Watson
Margaret Matilda Jane Smith
Hedley George Mee Watson
Margaret Matilda Jane Smith
πŸ’ 1919/9389
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Ashburton
Dorie
18 months
24 years
St. Stephen's Church of England Ashburton 9129 21 November 1919 Rev. H. N. Wright Church of England
No 75
Date of Notice 21 November 1919
  Groom Bride
Names of Parties Hedley George Mee Watson Margaret Matilda Jane Smith
  πŸ’ 1919/9389
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Ashburton Dorie
Length of Residence 18 months 24 years
Marriage Place St. Stephen's Church of England Ashburton
Folio 9129
Consent
Date of Certificate 21 November 1919
Officiating Minister Rev. H. N. Wright Church of England

Page 2300

District of Ashburton Quarter ending 31 December 1919 Registrar L. W. A. Lou
No Date of Notice Names and 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 22 November 1919 Philip Edward Butler
Honora Mary Hannigan
Philip Edward Butler
Honora Mary Hannigan
πŸ’ 1919/9390
Bachelor
Spinster
Carter
Domestic duties
25
21
Allenton
Allenton
8 years
20 years
Roman Catholic Church, Ashburton 9130 22 November 1919 Rev. J. J. O'Donnell, Roman Catholic
No 76
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Philip Edward Butler Honora Mary Hannigan
  πŸ’ 1919/9390
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 25 21
Dwelling Place Allenton Allenton
Length of Residence 8 years 20 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9130
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
77 22 November 1919 John Prendergast
Mary Elizabeth Connolly
John Prendergast
Mary Elizabeth Connolly
πŸ’ 1919/9391
Bachelor
Spinster
Farmer
Domestic duties
31
22
Eiffelton
Spreadeagle
31 years
22 years
Roman Catholic Church, Ashburton 9131 22 November 1919 Rev. J. J. O'Donnell, Roman Catholic
No 77
Date of Notice 22 November 1919
  Groom Bride
Names of Parties John Prendergast Mary Elizabeth Connolly
  πŸ’ 1919/9391
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 22
Dwelling Place Eiffelton Spreadeagle
Length of Residence 31 years 22 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9131
Consent
Date of Certificate 22 November 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
78 24 November 1919 Roderick Ross
Margaret Ann Hannigan
Roderick Ross
Margaret Ann Hannigan
πŸ’ 1919/9392
Bachelor
Spinster
Waterside Worker
Dressmaker
27
25
Ashburton
Ashburton
3 days
3 days
Roman Catholic Church, Ashburton 9132 24 November 1919 Rev. J. J. O'Donnell, Roman Catholic
No 78
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Roderick Ross Margaret Ann Hannigan
  πŸ’ 1919/9392
Condition Bachelor Spinster
Profession Waterside Worker Dressmaker
Age 27 25
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Ashburton
Folio 9132
Consent
Date of Certificate 24 November 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
79 25 November 1919 Patrick Loftus
Bridget Davey
Bachelor
Spinster
Labourer
Domestic duties
29
20
Ashburton
Ashburton
29 years
12 years
Roman Catholic Church, Ashburton N.S. see attached Michael Francis Davey, father of minor 25 November 1919 Rev. J. J. O'Donnell, Roman Catholic
No 79
Date of Notice 25 November 1919
  Groom Bride
Names of Parties Patrick Loftus Bridget Davey
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 20
Dwelling Place Ashburton Ashburton
Length of Residence 29 years 12 years
Marriage Place Roman Catholic Church, Ashburton
Folio N.S. see attached
Consent Michael Francis Davey, father of minor
Date of Certificate 25 November 1919
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
80 1 December 1919 Herbert Henry Clifford Preston
Elizabeth Welsh Kilgour Houston
Herbert Henry Clifford Preston
Elizabeth Welsh Kilgour Houston
πŸ’ 1919/9393
Bachelor
Spinster
Teamster
Domestic duties
23
22
Ashburton
Ashburton
6 months
22 years
Presbyterian Church, Ashburton 9133 1 December 1919 Rev. George Miller, Presbyterian
No 80
Date of Notice 1 December 1919
  Groom Bride
Names of Parties Herbert Henry Clifford Preston Elizabeth Welsh Kilgour Houston
  πŸ’ 1919/9393
Condition Bachelor Spinster
Profession Teamster Domestic duties
Age 23 22
Dwelling Place Ashburton Ashburton
Length of Residence 6 months 22 years
Marriage Place Presbyterian Church, Ashburton
Folio 9133
Consent
Date of Certificate 1 December 1919
Officiating Minister Rev. George Miller, Presbyterian

Page 2301

District of Ashburton Quarter ending 31 December 1919 Registrar W. W. Crow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 2 December 1919 Isaac Albert Carter Corbitt
Violet Dinah May Coxe
Isaac Albert Carter Corbitt
Violet Dinah May Cox
πŸ’ 1919/9370
Bachelor
Spinster
Farmer
domestic duties
38
26
Ruapuna
Ashburton
32 years
26 years
St Stephens Church of England Ashburton 9134 2 December 1919 Rect. B. Jones, Church of England
No 81
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Isaac Albert Carter Corbitt Violet Dinah May Coxe
BDM Match (98%) Isaac Albert Carter Corbitt Violet Dinah May Cox
  πŸ’ 1919/9370
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 38 26
Dwelling Place Ruapuna Ashburton
Length of Residence 32 years 26 years
Marriage Place St Stephens Church of England Ashburton
Folio 9134
Consent
Date of Certificate 2 December 1919
Officiating Minister Rect. B. Jones, Church of England
82 3 December 1919 George Hamilton Scott
Irene Marion Jane Thomas
George Hamilton Scott
Irene Marion Jane Thomas
πŸ’ 1919/9371
Bachelor
Spinster
Merchant
domestic duties
34
28
Ashburton
Tinwald
3 days
28 years
St Stephens Church of England Ashburton 9135 3 December 1919 Rev. H. N. Wright, Church of England
No 82
Date of Notice 3 December 1919
  Groom Bride
Names of Parties George Hamilton Scott Irene Marion Jane Thomas
  πŸ’ 1919/9371
Condition Bachelor Spinster
Profession Merchant domestic duties
Age 34 28
Dwelling Place Ashburton Tinwald
Length of Residence 3 days 28 years
Marriage Place St Stephens Church of England Ashburton
Folio 9135
Consent
Date of Certificate 3 December 1919
Officiating Minister Rev. H. N. Wright, Church of England
83 6 December 1919 James Glassey
Clara Conway
James Glassey
Clara Conway
πŸ’ 1919/9375
Bachelor
Spinster
Farmer
domestic duties
31
25
Ruapuna
Ruapuna
17 years
4 years
Presbyterian Church Ruapuna (See No 88 replaced by No 88 this will not be used) 9139 6 December 1919 Rev John Johnston, Presbyterian
No 83
Date of Notice 6 December 1919
  Groom Bride
Names of Parties James Glassey Clara Conway
  πŸ’ 1919/9375
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 31 25
Dwelling Place Ruapuna Ruapuna
Length of Residence 17 years 4 years
Marriage Place Presbyterian Church Ruapuna (See No 88 replaced by No 88 this will not be used)
Folio 9139
Consent
Date of Certificate 6 December 1919
Officiating Minister Rev John Johnston, Presbyterian
84 6 December 1919 David Murray Campbell
Ethel Harvey
David Murray Campbell
Ethel Harvey
πŸ’ 1919/9372
Bachelor
Spinster
Woodwarper
Weaver
23
23
Ashburton
Ashburton
14 years
14 years
Church of Christ Ashburton 9136 6 December 1919 W. George Woolnough, Church of Christ
No 84
Date of Notice 6 December 1919
  Groom Bride
Names of Parties David Murray Campbell Ethel Harvey
  πŸ’ 1919/9372
Condition Bachelor Spinster
Profession Woodwarper Weaver
Age 23 23
Dwelling Place Ashburton Ashburton
Length of Residence 14 years 14 years
Marriage Place Church of Christ Ashburton
Folio 9136
Consent
Date of Certificate 6 December 1919
Officiating Minister W. George Woolnough, Church of Christ
85 8 December 1919 Thomas Read Smollett
Fortune Galloway
Bachelor
Spinster
Farmer
domestic duties
32
25
Waterton
Willowby
32 years
2 years
at the dwelling of J. H. Papworth Willowby 9137 8 December 1919 Rev Wm Marshall, Presbyterian
No 85
Date of Notice 8 December 1919
  Groom Bride
Names of Parties Thomas Read Smollett Fortune Galloway
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 25
Dwelling Place Waterton Willowby
Length of Residence 32 years 2 years
Marriage Place at the dwelling of J. H. Papworth Willowby
Folio 9137
Consent
Date of Certificate 8 December 1919
Officiating Minister Rev Wm Marshall, Presbyterian

Page 2302

District of Ashburton Quarter ending 31 December 1919 Registrar L. W. Louisson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 10 December 1919 Baber Slade Griffin
Gladys Eileen Colville
Eaber Slade Griffin
Gladys Eileen Colville
πŸ’ 1919/9374
Bachelor
Spinster
Farrier
Domestic duties
23
20
Ashburton
Tinwald
3 days
8 years
Church of England Tinwald 9138 Frederic Colville father of Minor 10 December 1919 Rev. H. B. Jones Church of England
No 86
Date of Notice 10 December 1919
  Groom Bride
Names of Parties Baber Slade Griffin Gladys Eileen Colville
BDM Match (97%) Eaber Slade Griffin Gladys Eileen Colville
  πŸ’ 1919/9374
Condition Bachelor Spinster
Profession Farrier Domestic duties
Age 23 20
Dwelling Place Ashburton Tinwald
Length of Residence 3 days 8 years
Marriage Place Church of England Tinwald
Folio 9138
Consent Frederic Colville father of Minor
Date of Certificate 10 December 1919
Officiating Minister Rev. H. B. Jones Church of England
87 12 December 1919 John Thomas McBride
Mary Nothelly
John Thomas McBride
Mary Nohelty
πŸ’ 1919/7892
Bachelor
Spinster
Draper
Domestic duties
45
33
Ashburton
Sumner
10 years
2 years
Roman Catholic Cathedral Christ-church 1492 12 December 1919 Very Rev Dean O'Donnell
No 87
Date of Notice 12 December 1919
  Groom Bride
Names of Parties John Thomas McBride Mary Nothelly
BDM Match (92%) John Thomas McBride Mary Nohelty
  πŸ’ 1919/7892
Condition Bachelor Spinster
Profession Draper Domestic duties
Age 45 33
Dwelling Place Ashburton Sumner
Length of Residence 10 years 2 years
Marriage Place Roman Catholic Cathedral Christ-church
Folio 1492
Consent
Date of Certificate 12 December 1919
Officiating Minister Very Rev Dean O'Donnell
88 13 December 1919 James Glassey
Clara Conway
James Glassey
Clara Conway
πŸ’ 1919/9375
Bachelor
Spinster
Farmer
Domestic duties
31
25
Ruapuna
Ruapuna
17 years
4 years
At the dwelling of James Arthur Conway Ruapuna 9139 13 December 1919 Rev. John Johnston Presbyterian
No 88
Date of Notice 13 December 1919
  Groom Bride
Names of Parties James Glassey Clara Conway
  πŸ’ 1919/9375
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 25
Dwelling Place Ruapuna Ruapuna
Length of Residence 17 years 4 years
Marriage Place At the dwelling of James Arthur Conway Ruapuna
Folio 9139
Consent
Date of Certificate 13 December 1919
Officiating Minister Rev. John Johnston Presbyterian
89 23 December 1919 Thomas Edward Joseph Hooley Francis Hanley
Ada Mary Sumner
Thomas Edward Joseph Hooley Francis Hanly
Ada Mary Sumner
πŸ’ 1920/2630
Bachelor
Spinster
Motor Mechanic
Tailoress
32
27
Ashburton
Hampstead
6 years
27 years
St Stephens Church of England Ashburton 119/1920 23 December 1919 Rev. H. B. Jones Church of England
No 89
Date of Notice 23 December 1919
  Groom Bride
Names of Parties Thomas Edward Joseph Hooley Francis Hanley Ada Mary Sumner
BDM Match (99%) Thomas Edward Joseph Hooley Francis Hanly Ada Mary Sumner
  πŸ’ 1920/2630
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 32 27
Dwelling Place Ashburton Hampstead
Length of Residence 6 years 27 years
Marriage Place St Stephens Church of England Ashburton
Folio 119/1920
Consent
Date of Certificate 23 December 1919
Officiating Minister Rev. H. B. Jones Church of England

Page 2303

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1919 Lawrence Alexander Lennie
Kathleen Annie Osborne
Lawrence Alexander Lennie
Kathleen Annie Osborne
πŸ’ 1919/856
Bachelor
Spinster
Hairdresser's Assistant
25
20
Christchurch
Christchurch
7 years
3 years
Registrar's Office, Christchurch 708 John Osborne, Father 3 January 1919 Registrar
No 1
Date of Notice 3 January 1919
  Groom Bride
Names of Parties Lawrence Alexander Lennie Kathleen Annie Osborne
  πŸ’ 1919/856
Condition Bachelor Spinster
Profession Hairdresser's Assistant
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 708
Consent John Osborne, Father
Date of Certificate 3 January 1919
Officiating Minister Registrar
2 4 January 1919 Laurence Harvey Wyatt
Ellen Shatford
Laurence Harvey Wyatt
Ellen Shatford
πŸ’ 1919/857
Bachelor
Spinster
Soldier
Tailoress
23
21
Christchurch
Linwood
14 days
21 years
Registrar's Office, Christchurch 709 4 January 1919 Registrar
No 2
Date of Notice 4 January 1919
  Groom Bride
Names of Parties Laurence Harvey Wyatt Ellen Shatford
  πŸ’ 1919/857
Condition Bachelor Spinster
Profession Soldier Tailoress
Age 23 21
Dwelling Place Christchurch Linwood
Length of Residence 14 days 21 years
Marriage Place Registrar's Office, Christchurch
Folio 709
Consent
Date of Certificate 4 January 1919
Officiating Minister Registrar
3 6 January 1919 Leonard Johns
Elizabeth Allan
Leonard Johns
Elizabeth Allan
πŸ’ 1919/858
Bachelor
Spinster
Stock Agent
32
28
Christchurch
Christchurch
12 years
12 years
St Paul's Church, Christchurch 710 6 January 1919 Rev J. Paterson, Presbyterian
No 3
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Leonard Johns Elizabeth Allan
  πŸ’ 1919/858
Condition Bachelor Spinster
Profession Stock Agent
Age 32 28
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 12 years
Marriage Place St Paul's Church, Christchurch
Folio 710
Consent
Date of Certificate 6 January 1919
Officiating Minister Rev J. Paterson, Presbyterian
4 8 January 1919 James Carnegie Gordon
Isabella Noble
James Carnegie Gordon
Isabella Noble
πŸ’ 1919/859
Bachelor
Spinster
Engine-driver
36
36
Christchurch
Christchurch
3 weeks
3 days
Registrar's Office, Christchurch 711 8 January 1919 Registrar
No 4
Date of Notice 8 January 1919
  Groom Bride
Names of Parties James Carnegie Gordon Isabella Noble
  πŸ’ 1919/859
Condition Bachelor Spinster
Profession Engine-driver
Age 36 36
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 days
Marriage Place Registrar's Office, Christchurch
Folio 711
Consent
Date of Certificate 8 January 1919
Officiating Minister Registrar
5 8 January 1919 Edgar Victor Sydney Comfort
Ivy Victoria Barnett
Edgar Victor Sydney Comfort
Ivy Victoria Barnett
πŸ’ 1919/860
Bachelor
Spinster
Carter
Dressmaker
19
17
St Albans
Sumner
18 months
4 months
Anglican Church, Sumner 712 Thomas Comfort, Father; Sarah Ann Reese formerly Barnett, Mother 8 January 1919 Rev J. de B. Galwey, Anglican
No 5
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Edgar Victor Sydney Comfort Ivy Victoria Barnett
  πŸ’ 1919/860
Condition Bachelor Spinster
Profession Carter Dressmaker
Age 19 17
Dwelling Place St Albans Sumner
Length of Residence 18 months 4 months
Marriage Place Anglican Church, Sumner
Folio 712
Consent Thomas Comfort, Father; Sarah Ann Reese formerly Barnett, Mother
Date of Certificate 8 January 1919
Officiating Minister Rev J. de B. Galwey, Anglican

Page 2304

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 January 1919 Alexander Johnston
Margaret Ann Montgomery
Alexander Johnston
Margaret Ann Montgomery
πŸ’ 1919/861
Widower 8.8.16
Spinster
Publican
Cook
58
26
Papanui
Papanui
3 years
4 years
Registrar's Office, Christchurch 713 8 January 1919 Registrar
No 6
Date of Notice 8 January 1919
  Groom Bride
Names of Parties Alexander Johnston Margaret Ann Montgomery
  πŸ’ 1919/861
Condition Widower 8.8.16 Spinster
Profession Publican Cook
Age 58 26
Dwelling Place Papanui Papanui
Length of Residence 3 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 713
Consent
Date of Certificate 8 January 1919
Officiating Minister Registrar
7 9 January 1919 Royal Bellamy Cape-Williamson
Ethel Wakefield Tucker
Royal Bellamy Cape-Williamson
Ethel Wakefield Tucker
πŸ’ 1919/862
Bachelor
Spinster
Dental Surgeon
32
31
Christchurch
St. Albans
27 years
27 years
St. Matthews Church, St. Albans 714 9 January 1919 Rev. A. Hare, Anglican
No 7
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Royal Bellamy Cape-Williamson Ethel Wakefield Tucker
  πŸ’ 1919/862
Condition Bachelor Spinster
Profession Dental Surgeon
Age 32 31
Dwelling Place Christchurch St. Albans
Length of Residence 27 years 27 years
Marriage Place St. Matthews Church, St. Albans
Folio 714
Consent
Date of Certificate 9 January 1919
Officiating Minister Rev. A. Hare, Anglican
8 9 January 1919 Philip Raphel Black
Maggie May Wotton
Philip Raphel Black
Maggie May Wotton
πŸ’ 1919/863
Bachelor
Spinster
Labourer
25
22
Belfast
Belfast
9 years
22 years
Registrar's Office, Christchurch 715 9 January 1919 Registrar
No 8
Date of Notice 9 January 1919
  Groom Bride
Names of Parties Philip Raphel Black Maggie May Wotton
  πŸ’ 1919/863
Condition Bachelor Spinster
Profession Labourer
Age 25 22
Dwelling Place Belfast Belfast
Length of Residence 9 years 22 years
Marriage Place Registrar's Office, Christchurch
Folio 715
Consent
Date of Certificate 9 January 1919
Officiating Minister Registrar
9 10 January 1919 Joseph Walter Chisnall
Margaret Baillie Clarke
Joseph Walter Chisnall
Margaret Baillie Clarke
πŸ’ 1919/864
Divorced Decree Absolute dated 25 October 1911
Widow 10 September 1912
Baker
Fruiterer
37
44
St. Albans
St. Albans
7 days
3 years
Knox Church, Christchurch 716 10 January 1919 Rev. J. K. MacDonald, Presbyterian
No 9
Date of Notice 10 January 1919
  Groom Bride
Names of Parties Joseph Walter Chisnall Margaret Baillie Clarke
  πŸ’ 1919/864
Condition Divorced Decree Absolute dated 25 October 1911 Widow 10 September 1912
Profession Baker Fruiterer
Age 37 44
Dwelling Place St. Albans St. Albans
Length of Residence 7 days 3 years
Marriage Place Knox Church, Christchurch
Folio 716
Consent
Date of Certificate 10 January 1919
Officiating Minister Rev. J. K. MacDonald, Presbyterian
10 10 January 1919 John Hickey
Emily Jenkins
John Hickey
Emily Jenkins
πŸ’ 1919/865
Bachelor
Spinster
Taxi Driver
Weaver
34
23
Christchurch
Christchurch
13 days
13 days
Registrar's Office, Christchurch 717 10 January 1919 Registrar
No 10
Date of Notice 10 January 1919
  Groom Bride
Names of Parties John Hickey Emily Jenkins
  πŸ’ 1919/865
Condition Bachelor Spinster
Profession Taxi Driver Weaver
Age 34 23
Dwelling Place Christchurch Christchurch
Length of Residence 13 days 13 days
Marriage Place Registrar's Office, Christchurch
Folio 717
Consent
Date of Certificate 10 January 1919
Officiating Minister Registrar

Page 2305

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 11 January 1919 Cornelius Joseph Ryan
Mary Ann Agatha Doherty
Cornelius Joseph Ryan
Mary Ann Agatha Doherty
πŸ’ 1919/867
Bachelor
Spinster
Farmer
39
39
Broadfield
Lincoln
Life
Life
Roman Catholic Church Shands Track 718 11 January 1919 Rev D. Leen, Roman Catholic
No 11
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Cornelius Joseph Ryan Mary Ann Agatha Doherty
  πŸ’ 1919/867
Condition Bachelor Spinster
Profession Farmer
Age 39 39
Dwelling Place Broadfield Lincoln
Length of Residence Life Life
Marriage Place Roman Catholic Church Shands Track
Folio 718
Consent
Date of Certificate 11 January 1919
Officiating Minister Rev D. Leen, Roman Catholic
12 11 January 1919 Joseph Patrick Mullaney
Gladys Jessie Fleay
Joseph Patrick Mullaney
Sedgley Jessie Keay
πŸ’ 1919/872
Bachelor
Spinster
Linesman
22
29
Christchurch
St. Albans
15 years
4 years
Roman Catholic Presbytery Barbadoes street, Christchurch 723 Notice given see No. 17 11 January 1919 Rev J. W. Price, Roman Catholic
No 12
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Joseph Patrick Mullaney Gladys Jessie Fleay
BDM Match (76%) Joseph Patrick Mullaney Sedgley Jessie Keay
  πŸ’ 1919/872
Condition Bachelor Spinster
Profession Linesman
Age 22 29
Dwelling Place Christchurch St. Albans
Length of Residence 15 years 4 years
Marriage Place Roman Catholic Presbytery Barbadoes street, Christchurch
Folio 723
Consent Notice given see No. 17
Date of Certificate 11 January 1919
Officiating Minister Rev J. W. Price, Roman Catholic
13 11 January 1919 Cornelius Frederick Richards
Ethel May Rose
Cornelius Frederick Richards
Ethel May Rose
πŸ’ 1919/868
Bachelor
Spinster
Tailor's Cutter
Clerk
24
24
Sockburn
Linwood
1 year
5 years
Holy Trinity Church, Avonside 719 11 January 1919 Rev V. Fitzgerald, Anglican
No 13
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Cornelius Frederick Richards Ethel May Rose
  πŸ’ 1919/868
Condition Bachelor Spinster
Profession Tailor's Cutter Clerk
Age 24 24
Dwelling Place Sockburn Linwood
Length of Residence 1 year 5 years
Marriage Place Holy Trinity Church, Avonside
Folio 719
Consent
Date of Certificate 11 January 1919
Officiating Minister Rev V. Fitzgerald, Anglican
14 11 January 1919 Norman Winter Eggleston
Ethel Nellie Frame
Norman Winter Eggleston
Ethel Nellie Frame
πŸ’ 1919/869
Bachelor
Spinster
Salesman
Dressmaker
29
28
Christchurch
Sydenham
29 years
7 years
St. Mark's Church Opawa 720 11 January 1919 Rev H. Williams, Anglican
No 14
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Norman Winter Eggleston Ethel Nellie Frame
  πŸ’ 1919/869
Condition Bachelor Spinster
Profession Salesman Dressmaker
Age 29 28
Dwelling Place Christchurch Sydenham
Length of Residence 29 years 7 years
Marriage Place St. Mark's Church Opawa
Folio 720
Consent
Date of Certificate 11 January 1919
Officiating Minister Rev H. Williams, Anglican
15 13 January 1919 David Tavendale
Catherine Henderson
David Tavendale
Catherine Henderson
πŸ’ 1919/870
Bachelor
Spinster
Farmer
39
29
Christchurch
Christchurch
3 days
3 days
Registrar's Office Christchurch 721 13 January 1919 Registrar
No 15
Date of Notice 13 January 1919
  Groom Bride
Names of Parties David Tavendale Catherine Henderson
  πŸ’ 1919/870
Condition Bachelor Spinster
Profession Farmer
Age 39 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Christchurch
Folio 721
Consent
Date of Certificate 13 January 1919
Officiating Minister Registrar

Page 2306

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 January 1919 Henry Dan Broadhead
Hilda Innes Stewart
Henry Dan Broadhead
Hilda Junes Stewart
πŸ’ 1919/871
Bachelor
Spinster
University Lecturer
29
25
St Albans
Christchurch
7 years
7 years
St Mary's Church Addington 722 13 January 1919 Rev. W. S. Bean, Anglican
No 16
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Henry Dan Broadhead Hilda Innes Stewart
BDM Match (95%) Henry Dan Broadhead Hilda Junes Stewart
  πŸ’ 1919/871
Condition Bachelor Spinster
Profession University Lecturer
Age 29 25
Dwelling Place St Albans Christchurch
Length of Residence 7 years 7 years
Marriage Place St Mary's Church Addington
Folio 722
Consent
Date of Certificate 13 January 1919
Officiating Minister Rev. W. S. Bean, Anglican
17 13 January 1919 Joseph Patrick Mullaney
Jessie Keay Seagley
Joseph Patrick Mullaney
Sedgley Jessie Keay
πŸ’ 1919/872
Bachelor
Spinster
Linesman
22
29
Christchurch
St Albans
18 years
4 years
Registrar's Office Christchurch 723 13 January 1919 Registrar
No 17
Date of Notice 13 January 1919
  Groom Bride
Names of Parties Joseph Patrick Mullaney Jessie Keay Seagley
BDM Match (63%) Joseph Patrick Mullaney Sedgley Jessie Keay
  πŸ’ 1919/872
Condition Bachelor Spinster
Profession Linesman
Age 22 29
Dwelling Place Christchurch St Albans
Length of Residence 18 years 4 years
Marriage Place Registrar's Office Christchurch
Folio 723
Consent
Date of Certificate 13 January 1919
Officiating Minister Registrar
18 14 January 1919 William Lewis
Emily Evelyn Mozley
William Lewis
Emily Evelyn Mazey
πŸ’ 1919/880
Bachelor
Spinster
Salesman
29
26
Avonside
Christchurch
20 years
26 years
Registrar's Office Christchurch 724 14 January 1919 Registrar
No 18
Date of Notice 14 January 1919
  Groom Bride
Names of Parties William Lewis Emily Evelyn Mozley
BDM Match (95%) William Lewis Emily Evelyn Mazey
  πŸ’ 1919/880
Condition Bachelor Spinster
Profession Salesman
Age 29 26
Dwelling Place Avonside Christchurch
Length of Residence 20 years 26 years
Marriage Place Registrar's Office Christchurch
Folio 724
Consent
Date of Certificate 14 January 1919
Officiating Minister Registrar
19 14 January 1919 Herbert Charles Ross
Catherine Annie Skilton
Herbert Charles Ross
Catherine Annie Skilton
πŸ’ 1919/891
Bachelor
Spinster
Labourer
19
20
Christchurch
Avonside
19 years
1 year
Registrar's Office Christchurch 725 John Owen Skilton, Father (14 days notice) 31 January 1919 Registrar
No 19
Date of Notice 14 January 1919
  Groom Bride
Names of Parties Herbert Charles Ross Catherine Annie Skilton
  πŸ’ 1919/891
Condition Bachelor Spinster
Profession Labourer
Age 19 20
Dwelling Place Christchurch Avonside
Length of Residence 19 years 1 year
Marriage Place Registrar's Office Christchurch
Folio 725
Consent John Owen Skilton, Father (14 days notice)
Date of Certificate 31 January 1919
Officiating Minister Registrar
20 14 January 1919 James George Troon
Sylvia Rose McQuarrie
James George Troon
Sylvia Rose McQuarrie
πŸ’ 1919/898
Bachelor
Spinster
Tramway Motorman
26
22
Linwood
Linwood
5 days
5 days
Residence, 85 Bordesley Street, Linwood 726 14 January 1919 Rev. J. McDonald, Presbyterian
No 20
Date of Notice 14 January 1919
  Groom Bride
Names of Parties James George Troon Sylvia Rose McQuarrie
  πŸ’ 1919/898
Condition Bachelor Spinster
Profession Tramway Motorman
Age 26 22
Dwelling Place Linwood Linwood
Length of Residence 5 days 5 days
Marriage Place Residence, 85 Bordesley Street, Linwood
Folio 726
Consent
Date of Certificate 14 January 1919
Officiating Minister Rev. J. McDonald, Presbyterian

Page 2307

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 14 January 1919 James Alexander Gold
Dorothy Walker
James Alexander Gold
Dorothy Walker
πŸ’ 1919/899
Bachelor
Spinster
Farmer
School teacher
25
26
Avonside
Avonside
3 days
7 years
Holy Trinity Church, Avonside 727 14 January 1919 Rev. O. Fitzgerald, Anglican
No 21
Date of Notice 14 January 1919
  Groom Bride
Names of Parties James Alexander Gold Dorothy Walker
  πŸ’ 1919/899
Condition Bachelor Spinster
Profession Farmer School teacher
Age 25 26
Dwelling Place Avonside Avonside
Length of Residence 3 days 7 years
Marriage Place Holy Trinity Church, Avonside
Folio 727
Consent
Date of Certificate 14 January 1919
Officiating Minister Rev. O. Fitzgerald, Anglican
22 15 January 1919 William Allan
Teresa McElroy
William Allan
Teresa McElroy
πŸ’ 1919/900
Bachelor
Spinster
Surveyor's Assistant
23
23
Christchurch
Christchurch
1 week
3 years
Registrar's Office, Christchurch 728 15 January 1919 Registrar
No 22
Date of Notice 15 January 1919
  Groom Bride
Names of Parties William Allan Teresa McElroy
  πŸ’ 1919/900
Condition Bachelor Spinster
Profession Surveyor's Assistant
Age 23 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 3 years
Marriage Place Registrar's Office, Christchurch
Folio 728
Consent
Date of Certificate 15 January 1919
Officiating Minister Registrar
23 15 January 1919 William Murphy
Elsie Winifred Ell
William Murphy
Elsie Winifred Ell
πŸ’ 1919/901
Bachelor
Spinster
Farmer
Music Teacher
38
33
Halswell
Halswell
38 years
33 years
Registrar's Office, Christchurch 729 15 January 1919 Registrar
No 23
Date of Notice 15 January 1919
  Groom Bride
Names of Parties William Murphy Elsie Winifred Ell
  πŸ’ 1919/901
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 38 33
Dwelling Place Halswell Halswell
Length of Residence 38 years 33 years
Marriage Place Registrar's Office, Christchurch
Folio 729
Consent
Date of Certificate 15 January 1919
Officiating Minister Registrar
24 15 January 1919 Charles Victor Hack
Emma McGee
Charles Victor Hack
Emma McGee
πŸ’ 1919/902
Bachelor
Spinster
Labourer
25
23
Halkett
Christchurch
1 day
8 days
Registrar's Office, Christchurch 730 15 January 1919 Registrar
No 24
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Charles Victor Hack Emma McGee
  πŸ’ 1919/902
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Halkett Christchurch
Length of Residence 1 day 8 days
Marriage Place Registrar's Office, Christchurch
Folio 730
Consent
Date of Certificate 15 January 1919
Officiating Minister Registrar
25 15 January 1919 Albert Witte
Christina Clark
Albert Witte
Christina Clark
πŸ’ 1919/903
Bachelor
Spinster
Labourer
29
24
Christchurch
Christchurch
10 days
1 month
Registrar's Office, Christchurch 731 15 January 1919 Registrar
No 25
Date of Notice 15 January 1919
  Groom Bride
Names of Parties Albert Witte Christina Clark
  πŸ’ 1919/903
Condition Bachelor Spinster
Profession Labourer
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 1 month
Marriage Place Registrar's Office, Christchurch
Folio 731
Consent
Date of Certificate 15 January 1919
Officiating Minister Registrar

Page 2308

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 16 January 1919 Walter Marsden
Jessie May Williams
Walter Marsden
Jessie May Williams
πŸ’ 1919/904
Bachelor
Spinster
Salvation Army Officer
Salvation Army Officer
22
25
Christchurch
Linwood
3 days
16 days
Salvation Army Hall, Sydenham 732 16 January 1919 Major E G Newby, Salvation Army
No 26
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Walter Marsden Jessie May Williams
  πŸ’ 1919/904
Condition Bachelor Spinster
Profession Salvation Army Officer Salvation Army Officer
Age 22 25
Dwelling Place Christchurch Linwood
Length of Residence 3 days 16 days
Marriage Place Salvation Army Hall, Sydenham
Folio 732
Consent
Date of Certificate 16 January 1919
Officiating Minister Major E G Newby, Salvation Army
27 17 January 1919 John Charles Grainger
Charlotte Rogers
John Charles Grainger
Charlotte Rogers
πŸ’ 1919/881
Bachelor
Spinster
Soldier
27
24
Papanui
Papanui
1 day
4 days
Registrar's Office, Christchurch 733 17 January 1919 Registrar
No 27
Date of Notice 17 January 1919
  Groom Bride
Names of Parties John Charles Grainger Charlotte Rogers
  πŸ’ 1919/881
Condition Bachelor Spinster
Profession Soldier
Age 27 24
Dwelling Place Papanui Papanui
Length of Residence 1 day 4 days
Marriage Place Registrar's Office, Christchurch
Folio 733
Consent
Date of Certificate 17 January 1919
Officiating Minister Registrar
28 17 January 1919 Edwin Vivian Green
Ivy May Stanley
Edwin Vivian Green
Ivy May Stanley
πŸ’ 1919/882
Bachelor
Spinster
Farm Hand
22
25
Fendalton
Harewood
12 years
25 years
St James' Church, Harewood 734 17 January 1919 Rev W H Orbell, Anglican
No 28
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Edwin Vivian Green Ivy May Stanley
  πŸ’ 1919/882
Condition Bachelor Spinster
Profession Farm Hand
Age 22 25
Dwelling Place Fendalton Harewood
Length of Residence 12 years 25 years
Marriage Place St James' Church, Harewood
Folio 734
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev W H Orbell, Anglican
29 17 January 1919 Walter Harper
Sibella Euphemia Ross
Walter Harper
Sibella Euphemia Ross
πŸ’ 1919/883
Widower
Spinster
Retired Clergyman 27.9.1880
71
57
Christchurch
Christchurch
37 years
37 years
Church of St John the Baptist Christchurch 735 17 January 1919 Rev P J Cocks, Anglican
No 29
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Walter Harper Sibella Euphemia Ross
  πŸ’ 1919/883
Condition Widower Spinster
Profession Retired Clergyman 27.9.1880
Age 71 57
Dwelling Place Christchurch Christchurch
Length of Residence 37 years 37 years
Marriage Place Church of St John the Baptist Christchurch
Folio 735
Consent
Date of Certificate 17 January 1919
Officiating Minister Rev P J Cocks, Anglican
30 17 January 1919 Herbert Best
Eda Madeline Carlson
Herbert Best
Eda Madeline Carlson
πŸ’ 1919/884
Bachelor
Spinster
Seedsman
27
19
Opawa
Linwood
27 years
5 years
Residence of Mr Carlson, 451 Gloucester St Linwood 736 Andrew Carlson, Father 17 January 1919 Rev J Copeland, Methodist
No 30
Date of Notice 17 January 1919
  Groom Bride
Names of Parties Herbert Best Eda Madeline Carlson
  πŸ’ 1919/884
Condition Bachelor Spinster
Profession Seedsman
Age 27 19
Dwelling Place Opawa Linwood
Length of Residence 27 years 5 years
Marriage Place Residence of Mr Carlson, 451 Gloucester St Linwood
Folio 736
Consent Andrew Carlson, Father
Date of Certificate 17 January 1919
Officiating Minister Rev J Copeland, Methodist

Page 2309

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 18 January 1919 George Hodson
Mary Cutfield
George Hodson
Mary Cutfield
πŸ’ 1919/885
Widower
Divorced decree absolute signed 12th December 1912
Carpenter
Cook
58
37
Christchurch
Christchurch
34 years
2 weeks
Registrar's Office, Christchurch 737 18 January 1919 Registrar
No 31
Date of Notice 18 January 1919
  Groom Bride
Names of Parties George Hodson Mary Cutfield
  πŸ’ 1919/885
Condition Widower Divorced decree absolute signed 12th December 1912
Profession Carpenter Cook
Age 58 37
Dwelling Place Christchurch Christchurch
Length of Residence 34 years 2 weeks
Marriage Place Registrar's Office, Christchurch
Folio 737
Consent
Date of Certificate 18 January 1919
Officiating Minister Registrar
32 20 January 1919 Peter Ernest Loftus
Louise Leila Kroening
Peter Ernest Loftus
Louise Leila Kroening
πŸ’ 1919/886
Bachelor
Spinster
Commercial Traveller
Saleswoman
39
31
Christchurch
Christchurch
3 days
14 days
Roman Catholic Cathedral, Barbadoes St, Christchurch 738 20 January 1919 Rev J. A. Kennedy, Roman Catholic
No 32
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Peter Ernest Loftus Louise Leila Kroening
  πŸ’ 1919/886
Condition Bachelor Spinster
Profession Commercial Traveller Saleswoman
Age 39 31
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 14 days
Marriage Place Roman Catholic Cathedral, Barbadoes St, Christchurch
Folio 738
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev J. A. Kennedy, Roman Catholic
33 20 January 1919 Clarence Joseph Archibald Ralph
Isa McMillan
Clarance Joseph Archibald Ralph
Isa McMillan
πŸ’ 1919/887
Bachelor
Spinster
Warehouseman
Typiste
23
20
Christchurch
Christchurch
5 months
2 months
Presbyterian Church, Berwick Street, St Albans 739 16 days' notice 3 February 1919 Rev R. Erwin, Presbyterian
No 33
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Clarence Joseph Archibald Ralph Isa McMillan
BDM Match (98%) Clarance Joseph Archibald Ralph Isa McMillan
  πŸ’ 1919/887
Condition Bachelor Spinster
Profession Warehouseman Typiste
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 2 months
Marriage Place Presbyterian Church, Berwick Street, St Albans
Folio 739
Consent 16 days' notice
Date of Certificate 3 February 1919
Officiating Minister Rev R. Erwin, Presbyterian
34 20 January 1919 Herbert Edwin Lindsay
Gertrude Margaret Raymond
Herbert Edwin Lindsay
Gertrude Margaret Raymond
πŸ’ 1919/888
Widower 1.9.13
Spinster
Accountant
Shop Assistant
36
22
St Albans
Spreydon
10 years
5 years
Residence of Mr J. J. Raymond, 61 Crescent Road, Spreydon 740 20 January 1919 Rev W. Tanner, Congregationalist
No 34
Date of Notice 20 January 1919
  Groom Bride
Names of Parties Herbert Edwin Lindsay Gertrude Margaret Raymond
  πŸ’ 1919/888
Condition Widower 1.9.13 Spinster
Profession Accountant Shop Assistant
Age 36 22
Dwelling Place St Albans Spreydon
Length of Residence 10 years 5 years
Marriage Place Residence of Mr J. J. Raymond, 61 Crescent Road, Spreydon
Folio 740
Consent
Date of Certificate 20 January 1919
Officiating Minister Rev W. Tanner, Congregationalist
35 20 January 1919 William George Foster
Marie Marguerite Sullivan
William George Foster
Marie Marguerite Sullivan
πŸ’ 1919/1210
Bachelor
Spinster
Farmer
Letter Press Feeder
19
22
North New Brighton
North New Brighton
9 years
22 years
St Mary's Church, Manchester Street, Christchurch 1714 William Edward Foster, Father. 20 January 1919 Rev P. Regnault, Roman Catholic
No 35
Date of Notice 20 January 1919
  Groom Bride
Names of Parties William George Foster Marie Marguerite Sullivan
  πŸ’ 1919/1210
Condition Bachelor Spinster
Profession Farmer Letter Press Feeder
Age 19 22
Dwelling Place North New Brighton North New Brighton
Length of Residence 9 years 22 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 1714
Consent William Edward Foster, Father.
Date of Certificate 20 January 1919
Officiating Minister Rev P. Regnault, Roman Catholic

Page 2310

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 21 January 1919 Henry James Pierce
Mabel Mary Roulston
Henry James Pierce
Mabel Mary Roulston
πŸ’ 1919/889
Bachelor
Divorced Decree Absolute dated 14 May, 1917
Farmer
33
40
Christchurch
Christchurch
6 days
4 months
Residence of Mrs M. M. Roulston 84 Randolph Street Woolston 741 21 January 1919 Rev. F. Copeland Methodist
No 36
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Henry James Pierce Mabel Mary Roulston
  πŸ’ 1919/889
Condition Bachelor Divorced Decree Absolute dated 14 May, 1917
Profession Farmer
Age 33 40
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 4 months
Marriage Place Residence of Mrs M. M. Roulston 84 Randolph Street Woolston
Folio 741
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. F. Copeland Methodist
37 21 January 1919 Clarence Rainton Murray
Romola Taylor
Clarence Rainton Murray
Romola Taylor
πŸ’ 1919/890
Bachelor
Spinster
Soldier
Teacher
26
24
Cashmere Hills
Cashmere Hills
3 days
3 weeks
Residence of Mrs E. B. Taylor "Wai-are-ora" 89 Dyer's Pass Road Cashmere Hills 742 21 January 1919 Rev. D. J. Murray Methodist
No 37
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Clarence Rainton Murray Romola Taylor
  πŸ’ 1919/890
Condition Bachelor Spinster
Profession Soldier Teacher
Age 26 24
Dwelling Place Cashmere Hills Cashmere Hills
Length of Residence 3 days 3 weeks
Marriage Place Residence of Mrs E. B. Taylor "Wai-are-ora" 89 Dyer's Pass Road Cashmere Hills
Folio 742
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. D. J. Murray Methodist
38 21 January 1919 Frank Nelson Stanton
Frederica Jean Elizabeth Sands
Frank Nelson Stanton
Frederica Jean Elizabeth Sauds
πŸ’ 1919/892
Bachelor
Spinster
Mechanic
Typiste
22
21
Christchurch
Linwood
22 years
12 years
Methodist Church, Sumner 743 21 January 1919 Rev. W. J. Williams Methodist
No 38
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Frank Nelson Stanton Frederica Jean Elizabeth Sands
BDM Match (98%) Frank Nelson Stanton Frederica Jean Elizabeth Sauds
  πŸ’ 1919/892
Condition Bachelor Spinster
Profession Mechanic Typiste
Age 22 21
Dwelling Place Christchurch Linwood
Length of Residence 22 years 12 years
Marriage Place Methodist Church, Sumner
Folio 743
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. W. J. Williams Methodist
39 21 January 1919 Alfred Stanley Mazey
Melba Brasher Kathleen Fletcher
Alfred Stanley Mazey
Melba Brasher Kathleen Fletcher
πŸ’ 1919/893
Bachelor
Spinster
Warehouseman
Stenographer
28
27
Linwood
Christchurch
28 years
27 years
St John's Church Christchurch 744* 21 January 1919 Rev. W. S. Bean Anglican
No 39
Date of Notice 21 January 1919
  Groom Bride
Names of Parties Alfred Stanley Mazey Melba Brasher Kathleen Fletcher
  πŸ’ 1919/893
Condition Bachelor Spinster
Profession Warehouseman Stenographer
Age 28 27
Dwelling Place Linwood Christchurch
Length of Residence 28 years 27 years
Marriage Place St John's Church Christchurch
Folio 744*
Consent
Date of Certificate 21 January 1919
Officiating Minister Rev. W. S. Bean Anglican
40 23 January 1919 Eric McConnell
Georgina Josephine Mather
Eric McConnell
Georgina Josephine Mather
πŸ’ 1919/894
Bachelor
Spinster
Clerk
21
20
Christchurch
Christchurch
2 weeks
Life
Registrar's Office Christchurch 745 Charles Mather Father 23 January 1919 Registrar
No 40
Date of Notice 23 January 1919
  Groom Bride
Names of Parties Eric McConnell Georgina Josephine Mather
  πŸ’ 1919/894
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks Life
Marriage Place Registrar's Office Christchurch
Folio 745
Consent Charles Mather Father
Date of Certificate 23 January 1919
Officiating Minister Registrar

Page 2311

District of Christchurch Quarter ending 31 March 1919 Registrar Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 24 January 1919 William Herbert Hagger
Laura Mary Reddings
William Herbert Hagger
Laura Mary Meddings
πŸ’ 1919/895
Widower 10 November 1917
Spinster
Conciliation Commissioner
55
40
Christchurch
Christchurch
1 year
2 years
St Matthew's Church, Christchurch 746 24 January 1919 Rev. A. Hore, Anglican
No 41
Date of Notice 24 January 1919
  Groom Bride
Names of Parties William Herbert Hagger Laura Mary Reddings
BDM Match (97%) William Herbert Hagger Laura Mary Meddings
  πŸ’ 1919/895
Condition Widower 10 November 1917 Spinster
Profession Conciliation Commissioner
Age 55 40
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 years
Marriage Place St Matthew's Church, Christchurch
Folio 746
Consent
Date of Certificate 24 January 1919
Officiating Minister Rev. A. Hore, Anglican
42 24 January 1919 Norman Allan Douglas Eldridge
Winifred Agnes Blackie
Norman Allan Douglas Oldridge
Winifred Agnes Blackie
πŸ’ 1919/896
Bachelor
Spinster
Clerk
Dressmaker
20
19
Linwood
Riccarton
20 years
3 years
Residence of Mr J. R. Blackie, 59 Avonhead Road, Riccarton 747 James Charles Eldridge, Father; James Richmond Blackie, Father 24 January 1919 Rev. R. M. Ryburn, Presbyterian
No 42
Date of Notice 24 January 1919
  Groom Bride
Names of Parties Norman Allan Douglas Eldridge Winifred Agnes Blackie
BDM Match (98%) Norman Allan Douglas Oldridge Winifred Agnes Blackie
  πŸ’ 1919/896
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 20 19
Dwelling Place Linwood Riccarton
Length of Residence 20 years 3 years
Marriage Place Residence of Mr J. R. Blackie, 59 Avonhead Road, Riccarton
Folio 747
Consent James Charles Eldridge, Father; James Richmond Blackie, Father
Date of Certificate 24 January 1919
Officiating Minister Rev. R. M. Ryburn, Presbyterian
43 25 January 1919 Ernest Edward Mayes
Lilac Wilhelmina Pollock
Ernest Edward Mayes
Lilac Wilhelmina Pollock
πŸ’ 1919/897
Bachelor
Spinster
Agent
Draper's Assistant
26
23
Christchurch
Christchurch
15 years
3 years
Methodist Church, Worcester Street, Christchurch 748 25 January 1919 Mr W. J. Hooper, Methodist
No 43
Date of Notice 25 January 1919
  Groom Bride
Names of Parties Ernest Edward Mayes Lilac Wilhelmina Pollock
  πŸ’ 1919/897
Condition Bachelor Spinster
Profession Agent Draper's Assistant
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 15 years 3 years
Marriage Place Methodist Church, Worcester Street, Christchurch
Folio 748
Consent
Date of Certificate 25 January 1919
Officiating Minister Mr W. J. Hooper, Methodist
44 27 January 1919 Henry Earnshaw
Agnes Wright
Henry Earnshaw
Agnes Wright
πŸ’ 1919/905
Bachelor
Widow 25 August 1918
Driver
33
39
Linwood
Spreydon
8 months
6 years
Registrar's Office, Christchurch 749 27 January 1919 Registrar
No 44
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Henry Earnshaw Agnes Wright
  πŸ’ 1919/905
Condition Bachelor Widow 25 August 1918
Profession Driver
Age 33 39
Dwelling Place Linwood Spreydon
Length of Residence 8 months 6 years
Marriage Place Registrar's Office, Christchurch
Folio 749
Consent
Date of Certificate 27 January 1919
Officiating Minister Registrar
45 27 January 1919 Reginald John Cornwall
Josephine Maynard Lennie
Reginald John Cornwall
Josephine Maynard Lennie
πŸ’ 1919/916
Bachelor
Spinster
Soldier
21
20
Linwood
Linwood
20 years
5 years
Registrar's Office, Christchurch 750 Alexander Lennie, Father 27 January 1919 Registrar
No 45
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Reginald John Cornwall Josephine Maynard Lennie
  πŸ’ 1919/916
Condition Bachelor Spinster
Profession Soldier
Age 21 20
Dwelling Place Linwood Linwood
Length of Residence 20 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 750
Consent Alexander Lennie, Father
Date of Certificate 27 January 1919
Officiating Minister Registrar

Page 2312

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 27 January 1919 Thomas John Cusack
Evelyn Amelia Phoebe Myers
Thomas John Cusack
Evelyn Amelia Phoebe Meyers
πŸ’ 1919/1211
Bachelor
Spinster
Sailmaker
Shop Assistant
26
21
Linwood
Linwood
4 months
5 months
St Marks Church Marshland 1715 27 January 1919 Rev. J. H. Curnow Anglican
No 46
Date of Notice 27 January 1919
  Groom Bride
Names of Parties Thomas John Cusack Evelyn Amelia Phoebe Myers
BDM Match (98%) Thomas John Cusack Evelyn Amelia Phoebe Meyers
  πŸ’ 1919/1211
Condition Bachelor Spinster
Profession Sailmaker Shop Assistant
Age 26 21
Dwelling Place Linwood Linwood
Length of Residence 4 months 5 months
Marriage Place St Marks Church Marshland
Folio 1715
Consent
Date of Certificate 27 January 1919
Officiating Minister Rev. J. H. Curnow Anglican
47 28 January 1919 Herbert Horace Nankivell
Clarice Muriel Priest
Herbert Horace Nankivell
Clarice Muriel Priest
πŸ’ 1919/906
Bachelor
Spinster
Carpenter
Tailoress
21
21
Dallington
Linwood
14 years
16 years
Congregational Church Linwood 758 28 January 1919 Rev. H. A. Job Congregationalist
No 47
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Herbert Horace Nankivell Clarice Muriel Priest
  πŸ’ 1919/906
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 21 21
Dwelling Place Dallington Linwood
Length of Residence 14 years 16 years
Marriage Place Congregational Church Linwood
Folio 758
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. H. A. Job Congregationalist
48 28 January 1919 James McCartin
Myrtle McMaster Veronica Gordon
James McCartin
Myrtle McMaster Veronica Gordon
πŸ’ 1919/923
Bachelor
Spinster
Drapers Assistant
Tailoress
27
24
Sydenham
Sydenham
12 years
5 years
Roman Catholic Cathedral Christchurch 751 28 January 1919 Rev. J. Long Roman Catholic
No 48
Date of Notice 28 January 1919
  Groom Bride
Names of Parties James McCartin Myrtle McMaster Veronica Gordon
  πŸ’ 1919/923
Condition Bachelor Spinster
Profession Drapers Assistant Tailoress
Age 27 24
Dwelling Place Sydenham Sydenham
Length of Residence 12 years 5 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 751
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. J. Long Roman Catholic
49 28 January 1919 James McCabe
Dorothy Lillias Balfour
James McCabe
Dorothy Lillias Balfour
πŸ’ 1919/924
Bachelor
Spinster
Shepherd
24
22
St Albans
St Albans
3 months
3 months
Registrars Office Christchurch 752 28 January 1919 Registrar
No 49
Date of Notice 28 January 1919
  Groom Bride
Names of Parties James McCabe Dorothy Lillias Balfour
  πŸ’ 1919/924
Condition Bachelor Spinster
Profession Shepherd
Age 24 22
Dwelling Place St Albans St Albans
Length of Residence 3 months 3 months
Marriage Place Registrars Office Christchurch
Folio 752
Consent
Date of Certificate 28 January 1919
Officiating Minister Registrar
50 28 January 1919 Charles Page
Christina Josephine Stewart
Charles Page
Christina Josephine Stewart
πŸ’ 1919/925
Bachelor
Spinster
Farmer
28
25
Christchurch
Christchurch
3 days
2 years
St Pauls Church Christchurch 753 28 January 1919 Rev. J. A. Brown Presbyterian
No 50
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Charles Page Christina Josephine Stewart
  πŸ’ 1919/925
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place St Pauls Church Christchurch
Folio 753
Consent
Date of Certificate 28 January 1919
Officiating Minister Rev. J. A. Brown Presbyterian

Page 2313

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 28 January 1919 Donald McGallan
Ruth Jean Preston Stewart
Donald McGallan
Ruth Jean Preston Stewart
πŸ’ 1919/926
Bachelor
Spinster
Printer
20
19
Christchurch
Christchurch
20 years
1.5 years
Registrar's Office, Christchurch 754 Thomas Gibson McGallan, Father; Jane Stewart, Mother 28 January 1919 Registrar
No 51
Date of Notice 28 January 1919
  Groom Bride
Names of Parties Donald McGallan Ruth Jean Preston Stewart
  πŸ’ 1919/926
Condition Bachelor Spinster
Profession Printer
Age 20 19
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 1.5 years
Marriage Place Registrar's Office, Christchurch
Folio 754
Consent Thomas Gibson McGallan, Father; Jane Stewart, Mother
Date of Certificate 28 January 1919
Officiating Minister Registrar
52 29 January 1919 John Birt
Hazel Wallace
John Birt
Hazel Wallace
πŸ’ 1919/927
Bachelor
Spinster
Dairy Farmer
29
22
Christchurch
Christchurch
4 days
4 days
Roman Catholic Cathedral, Christchurch 755 29 January 1919 Rev. J. Long, R.C.
No 52
Date of Notice 29 January 1919
  Groom Bride
Names of Parties John Birt Hazel Wallace
  πŸ’ 1919/927
Condition Bachelor Spinster
Profession Dairy Farmer
Age 29 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 755
Consent
Date of Certificate 29 January 1919
Officiating Minister Rev. J. Long, R.C.
53 29 January 1919 Horatio James Thomas Lawson
Alice Christina Patterson
Horatio James Thomas Lawson
Alice Christina Patterson
πŸ’ 1919/928
Bachelor
Spinster
Returned Soldier
22
22
Christchurch
Christchurch
7 months
18 months
Registrar's Office, Christchurch 756 29 January 1919 Registrar
No 53
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Horatio James Thomas Lawson Alice Christina Patterson
  πŸ’ 1919/928
Condition Bachelor Spinster
Profession Returned Soldier
Age 22 22
Dwelling Place Christchurch Christchurch
Length of Residence 7 months 18 months
Marriage Place Registrar's Office, Christchurch
Folio 756
Consent
Date of Certificate 29 January 1919
Officiating Minister Registrar
54 29 January 1919 Wilfred Percy Mummery
Jean Catherine Young commonly known as Mann
Wilfred Percy Mummery
Jean Catherine Mann
πŸ’ 1919/929
Bachelor
Spinster
Motor Driver
26
24
Linwood
Christchurch
26 years
20 years
Residence of Mrs. J. Mann, 270 Oxford Terrace, Christchurch 757 29 January 1919 Rev. C. E. Ward, Methodist
No 54
Date of Notice 29 January 1919
  Groom Bride
Names of Parties Wilfred Percy Mummery Jean Catherine Young commonly known as Mann
BDM Match (72%) Wilfred Percy Mummery Jean Catherine Mann
  πŸ’ 1919/929
Condition Bachelor Spinster
Profession Motor Driver
Age 26 24
Dwelling Place Linwood Christchurch
Length of Residence 26 years 20 years
Marriage Place Residence of Mrs. J. Mann, 270 Oxford Terrace, Christchurch
Folio 757
Consent
Date of Certificate 29 January 1919
Officiating Minister Rev. C. E. Ward, Methodist
55 30 January 1919 Herbert Horace Rankwell
Clarice Muriel Price
Herbert Horace Nankivell
Clarice Muriel Priest
πŸ’ 1919/906
Bachelor
Spinster
Carpenter
Tailoress
21
20
Dallington
Linwood
14 years
16 years
Congregational Church, Linwood 758 Frank Hodge Price, Father 30 January 1919 Rev. H. A. Job, Congregationalist
No 55
Date of Notice 30 January 1919
  Groom Bride
Names of Parties Herbert Horace Rankwell Clarice Muriel Price
BDM Match (87%) Herbert Horace Nankivell Clarice Muriel Priest
  πŸ’ 1919/906
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 21 20
Dwelling Place Dallington Linwood
Length of Residence 14 years 16 years
Marriage Place Congregational Church, Linwood
Folio 758
Consent Frank Hodge Price, Father
Date of Certificate 30 January 1919
Officiating Minister Rev. H. A. Job, Congregationalist

Page 2314

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 30 January 1919 Ernest Bathye
Jane Maud Leigh
Ernest Battye
Jane Maud Leigh
πŸ’ 1919/4974
Bachelor
Widow 5.12.12
Labourer
Tailoress
40
42
Christchurch
Christchurch
12 months
8 months
Methodist Church Cambridge Terrace Christchurch 4182 30 January 1919 Rev. J. Cocker, Methodist
No 56
Date of Notice 30 January 1919
  Groom Bride
Names of Parties Ernest Bathye Jane Maud Leigh
BDM Match (96%) Ernest Battye Jane Maud Leigh
  πŸ’ 1919/4974
Condition Bachelor Widow 5.12.12
Profession Labourer Tailoress
Age 40 42
Dwelling Place Christchurch Christchurch
Length of Residence 12 months 8 months
Marriage Place Methodist Church Cambridge Terrace Christchurch
Folio 4182
Consent
Date of Certificate 30 January 1919
Officiating Minister Rev. J. Cocker, Methodist
57 31 January 1919 Raymond Cunningham Albertson
Henrietta Morgan
Raymond Cunningham Albertson
Henrietta Morgan
πŸ’ 1919/907
Bachelor
Spinster
Labourer
21
18
Sydenham
Sydenham
3 years
3 years
Registrar's Office Christchurch 759 Ernest Fitzwilliam Morgan, Father 31 January 1919 Registrar
No 57
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Raymond Cunningham Albertson Henrietta Morgan
  πŸ’ 1919/907
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Sydenham Sydenham
Length of Residence 3 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 759
Consent Ernest Fitzwilliam Morgan, Father
Date of Certificate 31 January 1919
Officiating Minister Registrar
58 31 January 1919 John Henry Hall Campbell
Mary Frankenstein
John Henry Hall Campbell
May Frankenstein
πŸ’ 1919/908
Bachelor
Previously married, but not heard of husband for 17 years last past.
Engineer
39
39
Christchurch
Christchurch
4 weeks
13 years
Registrar's Office Christchurch 760 31 January 1919 Registrar
No 58
Date of Notice 31 January 1919
  Groom Bride
Names of Parties John Henry Hall Campbell Mary Frankenstein
BDM Match (97%) John Henry Hall Campbell May Frankenstein
  πŸ’ 1919/908
Condition Bachelor Previously married, but not heard of husband for 17 years last past.
Profession Engineer
Age 39 39
Dwelling Place Christchurch Christchurch
Length of Residence 4 weeks 13 years
Marriage Place Registrar's Office Christchurch
Folio 760
Consent
Date of Certificate 31 January 1919
Officiating Minister Registrar
59 31 January 1919 Leslie Brooklyn Stack
Ruby Elizabeth Robb
Leslie Brooklyn Stace
Ruby Elizabeth Robb
πŸ’ 1919/909
Bachelor
Spinster
Farm Labourer
26
21
Springston
Linwood
26 years
1 week
Registrar's Office Christchurch 761 31 January 1919 Registrar
No 59
Date of Notice 31 January 1919
  Groom Bride
Names of Parties Leslie Brooklyn Stack Ruby Elizabeth Robb
BDM Match (98%) Leslie Brooklyn Stace Ruby Elizabeth Robb
  πŸ’ 1919/909
Condition Bachelor Spinster
Profession Farm Labourer
Age 26 21
Dwelling Place Springston Linwood
Length of Residence 26 years 1 week
Marriage Place Registrar's Office Christchurch
Folio 761
Consent
Date of Certificate 31 January 1919
Officiating Minister Registrar
60 1 February 1919 William Henry McKinley
Amelia Emma Nichols
William Henry McKinley
Amelia Emma Nichols
πŸ’ 1919/910
Bachelor
Spinster
Driver
Dressmaker
41
40
Heathcote
Heathcote
6 weeks
2 months
St Mary's Church Heathcote 762 1 February 1919 Rev. W. S. Bean, Anglican
No 60
Date of Notice 1 February 1919
  Groom Bride
Names of Parties William Henry McKinley Amelia Emma Nichols
  πŸ’ 1919/910
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 41 40
Dwelling Place Heathcote Heathcote
Length of Residence 6 weeks 2 months
Marriage Place St Mary's Church Heathcote
Folio 762
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev. W. S. Bean, Anglican

Page 2315

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 1 February 1919 Harry Seylsbrook Bruce
Helen Caldwell
Harry Aulsebrook Bruce
Helen Caldwell
πŸ’ 1919/911
Widower 21 April 1901
Widow 29 September 1913
Accountant
Nurse
60
49
Opawa
St Albans
15 years
3 years
St John's Church Christchurch 763 1 February 1919 Rev. P. J. Cocks Anglican
No 61
Date of Notice 1 February 1919
  Groom Bride
Names of Parties Harry Seylsbrook Bruce Helen Caldwell
BDM Match (91%) Harry Aulsebrook Bruce Helen Caldwell
  πŸ’ 1919/911
Condition Widower 21 April 1901 Widow 29 September 1913
Profession Accountant Nurse
Age 60 49
Dwelling Place Opawa St Albans
Length of Residence 15 years 3 years
Marriage Place St John's Church Christchurch
Folio 763
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev. P. J. Cocks Anglican
62 3 February 1919 Charles Douglas Lennox
Myrtle Matilda Elizabeth Englefield
Charles Douglas Lennox
Myrtle Matilda Elizabeth Englefield
πŸ’ 1919/912
Bachelor
Spinster
Shepherd
20
20
Belfast
Belfast
1 year
20 years
Registrar's Office Christchurch 764 Peter Lennox Father Charles William Englefield Father 3 February 1919 Deputy Registrar
No 62
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Charles Douglas Lennox Myrtle Matilda Elizabeth Englefield
  πŸ’ 1919/912
Condition Bachelor Spinster
Profession Shepherd
Age 20 20
Dwelling Place Belfast Belfast
Length of Residence 1 year 20 years
Marriage Place Registrar's Office Christchurch
Folio 764
Consent Peter Lennox Father Charles William Englefield Father
Date of Certificate 3 February 1919
Officiating Minister Deputy Registrar
63 3 February 1919 Henry James Webb Beale
Margaret Napier Miller
Henry James Webb Beale
Margaret Napier Miller
πŸ’ 1919/913
Widower 11 June 1902
Spinster
Carpenter and Joiner
40
34
Sydenham
Christchurch
34 years
5 years
St Michael's Church Christchurch 765 3 February 1919 Rev C E Perry Anglican
No 63
Date of Notice 3 February 1919
  Groom Bride
Names of Parties Henry James Webb Beale Margaret Napier Miller
  πŸ’ 1919/913
Condition Widower 11 June 1902 Spinster
Profession Carpenter and Joiner
Age 40 34
Dwelling Place Sydenham Christchurch
Length of Residence 34 years 5 years
Marriage Place St Michael's Church Christchurch
Folio 765
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev C E Perry Anglican
64 3 February 1919 James Henry Smith
Florence Edith Bevins
James Henry Smith
Florence Edith Bevins
πŸ’ 1919/914
Bachelor
Spinster
Lineman
Dressmaker
21
25
Spreydon
Spreydon
15 years
1 year
St Mary's Church Addington 766 3 February 1919 Rev W S Bean Anglican
No 64
Date of Notice 3 February 1919
  Groom Bride
Names of Parties James Henry Smith Florence Edith Bevins
  πŸ’ 1919/914
Condition Bachelor Spinster
Profession Lineman Dressmaker
Age 21 25
Dwelling Place Spreydon Spreydon
Length of Residence 15 years 1 year
Marriage Place St Mary's Church Addington
Folio 766
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev W S Bean Anglican
65 3 February 1919 William Smith McGibbon
Mary Ann Redpath
William Smith McGibbon
Mary Ann Redpath
πŸ’ 1919/915
Bachelor
Spinster
Accountant
30
33
Christchurch
Christchurch
12 years
33 years
St Paul's Church Christchurch 767 3 February 1919 Rev J. Paterson Presbyterian
No 65
Date of Notice 3 February 1919
  Groom Bride
Names of Parties William Smith McGibbon Mary Ann Redpath
  πŸ’ 1919/915
Condition Bachelor Spinster
Profession Accountant
Age 30 33
Dwelling Place Christchurch Christchurch
Length of Residence 12 years 33 years
Marriage Place St Paul's Church Christchurch
Folio 767
Consent
Date of Certificate 3 February 1919
Officiating Minister Rev J. Paterson Presbyterian

Page 2316

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 4 February 1919 Norman William John Henry
Catherine Ruby Lindon
Norman William John Henry
Catherine Ruby Lindon
πŸ’ 1919/917
Bachelor
Spinster
Labourer
24
23
St Albans, Christchurch
St Albans, Christchurch
6 months
6 months
St Mary's Church Manchester Street Christchurch 768 4 February 1919 Rev P Regnault S.M.
No 66
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Norman William John Henry Catherine Ruby Lindon
  πŸ’ 1919/917
Condition Bachelor Spinster
Profession Labourer
Age 24 23
Dwelling Place St Albans, Christchurch St Albans, Christchurch
Length of Residence 6 months 6 months
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 768
Consent
Date of Certificate 4 February 1919
Officiating Minister Rev P Regnault S.M.
67 4 February 1919 Gabriel Hercules Bergamini
Vera Beryl Pirrie
Gabriel Hercules Bergamini
Vera Beryl Pirrie
πŸ’ 1919/918
Bachelor
Spinster
Stereotyper
Telephone Operator
26
22
Christchurch
Christchurch
4 years
6 years
Residence of Rev J Paterson 346 Worcester Street Christchurch 769 4 February 1919 Rev. J Paterson Presbyterian
No 67
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Gabriel Hercules Bergamini Vera Beryl Pirrie
  πŸ’ 1919/918
Condition Bachelor Spinster
Profession Stereotyper Telephone Operator
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 6 years
Marriage Place Residence of Rev J Paterson 346 Worcester Street Christchurch
Folio 769
Consent
Date of Certificate 4 February 1919
Officiating Minister Rev. J Paterson Presbyterian
68 4 February 1919 Victor Charles Parkinson
Ethel Rubina Clark
Victor Charles Parkinson
Ethel Rubina Clark
πŸ’ 1919/919
Bachelor
Spinster
Chef
Dressmaker
25
32
Christchurch
Christchurch
2 years
6 years
Registrar's Office Christchurch 770 4 February 1919 Deputy Registrar
No 68
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Victor Charles Parkinson Ethel Rubina Clark
  πŸ’ 1919/919
Condition Bachelor Spinster
Profession Chef Dressmaker
Age 25 32
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 6 years
Marriage Place Registrar's Office Christchurch
Folio 770
Consent
Date of Certificate 4 February 1919
Officiating Minister Deputy Registrar
69 5 February 1919 Arthur Anthony Roberts
Elsie May Genet
Arthur Anthony Roberts
Elsie May Genet
πŸ’ 1919/920
Bachelor
Spinster
Grocer's Assistant
Draper's Assistant
25
26
Papanui
Christchurch
25 years
26 years
Baptist Church Oxford Terrace Christchurch 771 5 February 1919 Rev. J. J. North Baptist
No 69
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Arthur Anthony Roberts Elsie May Genet
  πŸ’ 1919/920
Condition Bachelor Spinster
Profession Grocer's Assistant Draper's Assistant
Age 25 26
Dwelling Place Papanui Christchurch
Length of Residence 25 years 26 years
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 771
Consent
Date of Certificate 5 February 1919
Officiating Minister Rev. J. J. North Baptist
70 5 February 1919 Ponsonby Carew
Agnes Johnson
Ponsonby Carew
Agnes Johnson
πŸ’ 1919/921
Bachelor
Spinster
Motor Car Driver
Dressmaker
34
28
Christchurch
Christchurch
10 months
9 years
Registrar's Office Christchurch 772 5 February 1919 Deputy Registrar
No 70
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Ponsonby Carew Agnes Johnson
  πŸ’ 1919/921
Condition Bachelor Spinster
Profession Motor Car Driver Dressmaker
Age 34 28
Dwelling Place Christchurch Christchurch
Length of Residence 10 months 9 years
Marriage Place Registrar's Office Christchurch
Folio 772
Consent
Date of Certificate 5 February 1919
Officiating Minister Deputy Registrar

Page 2317

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 5 February 1919 William Aloysius Kitson
Mary Doyle
William Aloysius Kitson
Mary Doyle
πŸ’ 1919/922
William Henry Gunn
Mary Doyle
πŸ’ 1919/8055
Widower 8/12/14
Spinster
Clerk
Dispenser
38
38
Christchurch
Christchurch
3 years
9 years
Roman Catholic Cathedral Christchurch 773 5 February 1919 Rev. J. A. Kennedy R. C.
No 71
Date of Notice 5 February 1919
  Groom Bride
Names of Parties William Aloysius Kitson Mary Doyle
  πŸ’ 1919/922
BDM Match (72%) William Henry Gunn Mary Doyle
  πŸ’ 1919/8055
Condition Widower 8/12/14 Spinster
Profession Clerk Dispenser
Age 38 38
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 9 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 773
Consent
Date of Certificate 5 February 1919
Officiating Minister Rev. J. A. Kennedy R. C.
72 6 February 1919 Sidney Perkins
Lillie Lois Thom
Sidney Perkins
Lillie Lois Thom
πŸ’ 1919/930
Widower 19/11/15
Spinster
General Cleaner
35
31
Christchurch
Linwood
3 years
9 weeks
Baptist Church Oxford Terrace Christchurch 774 6 February 1919 Rev. J. J. North Baptist
No 72
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Sidney Perkins Lillie Lois Thom
  πŸ’ 1919/930
Condition Widower 19/11/15 Spinster
Profession General Cleaner
Age 35 31
Dwelling Place Christchurch Linwood
Length of Residence 3 years 9 weeks
Marriage Place Baptist Church Oxford Terrace Christchurch
Folio 774
Consent
Date of Certificate 6 February 1919
Officiating Minister Rev. J. J. North Baptist
73 6 February 1919 Thomas Edward Grogan
Vera Gladys Wilson
Thomas Edward Grogan
Vera Gladys Wilson
πŸ’ 1919/1218
Bachelor
Spinster
Bootmaker
Cashier
22
21
New Brighton
New Brighton
10 months
9 years
St Mary's Church Manchester St Christchurch 1721 6 February 1919 Rev. C. H. Seymour R. C.
No 73
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Thomas Edward Grogan Vera Gladys Wilson
  πŸ’ 1919/1218
Condition Bachelor Spinster
Profession Bootmaker Cashier
Age 22 21
Dwelling Place New Brighton New Brighton
Length of Residence 10 months 9 years
Marriage Place St Mary's Church Manchester St Christchurch
Folio 1721
Consent
Date of Certificate 6 February 1919
Officiating Minister Rev. C. H. Seymour R. C.
74 6 February 1919 Bert Kirkland
Doris Marian Edith Bond
Bert Kirkland
Doris Marian Edith Bond
πŸ’ 1919/941
Bachelor
Spinster
Carpenter and Joiner
27
23
Linwood
Linwood
3 months
3 years
Registrar's Office Christchurch 775 6 February 1919 Deputy Registrar
No 74
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Bert Kirkland Doris Marian Edith Bond
  πŸ’ 1919/941
Condition Bachelor Spinster
Profession Carpenter and Joiner
Age 27 23
Dwelling Place Linwood Linwood
Length of Residence 3 months 3 years
Marriage Place Registrar's Office Christchurch
Folio 775
Consent
Date of Certificate 6 February 1919
Officiating Minister Deputy Registrar
75 6 February 1919 Kenneth William Horton Revell
Dora Maher
Kenneth William Horton Revell
Dora Maher
πŸ’ 1919/948
Bachelor
Spinster
Telephonist
28
29
Christchurch
Ashburton
9 months
13 months
S. Saviour's Church Sydenham 776 6 February 1919 Rev. P. Revell Anglican
No 75
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Kenneth William Horton Revell Dora Maher
  πŸ’ 1919/948
Condition Bachelor Spinster
Profession Telephonist
Age 28 29
Dwelling Place Christchurch Ashburton
Length of Residence 9 months 13 months
Marriage Place S. Saviour's Church Sydenham
Folio 776
Consent
Date of Certificate 6 February 1919
Officiating Minister Rev. P. Revell Anglican

Page 2318

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 7 February 1919 Edmund Harris
Sarah Lawlor
Edmund Harris
Sarah Lawlor
πŸ’ 1919/949
Bachelor
Spinster
Butcher
Book
33
33
Christchurch
Christchurch
3 days
6 years
Roman Catholic Cathedral Christchurch 777 7 February 1919 Rev. J. W. Kennedy, Roman Catholic
No 76
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Edmund Harris Sarah Lawlor
  πŸ’ 1919/949
Condition Bachelor Spinster
Profession Butcher Book
Age 33 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 777
Consent
Date of Certificate 7 February 1919
Officiating Minister Rev. J. W. Kennedy, Roman Catholic
77 7 February 1919 Thomas John Langton
Alice Lester
Thomas John Langston
Alice Lester
πŸ’ 1919/950
Bachelor
Widow 11 October 1918
Engineer
40
45
Christchurch
Christchurch
8 years
45 years
Registrar's Office Christchurch 778 7 February 1919 Deputy Registrar
No 77
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Thomas John Langton Alice Lester
BDM Match (98%) Thomas John Langston Alice Lester
  πŸ’ 1919/950
Condition Bachelor Widow 11 October 1918
Profession Engineer
Age 40 45
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 45 years
Marriage Place Registrar's Office Christchurch
Folio 778
Consent
Date of Certificate 7 February 1919
Officiating Minister Deputy Registrar
78 7 February 1919 William Roy Burns
Millicent Elizabeth Denston
William Ray Burns
Millicent Elizabeth Denston
πŸ’ 1919/951
Bachelor
Spinster
Motor engineer
Dressmaker
20
21
Beckenham
Waltham
2 years
2 years
Residence of Mrs G. Burns, 13 Western Terrace, Beckenham 779 Georgina Elizabeth Burns (Mother) 7 February 1919 Rev J. Paterson, Presbyterian
No 78
Date of Notice 7 February 1919
  Groom Bride
Names of Parties William Roy Burns Millicent Elizabeth Denston
BDM Match (97%) William Ray Burns Millicent Elizabeth Denston
  πŸ’ 1919/951
Condition Bachelor Spinster
Profession Motor engineer Dressmaker
Age 20 21
Dwelling Place Beckenham Waltham
Length of Residence 2 years 2 years
Marriage Place Residence of Mrs G. Burns, 13 Western Terrace, Beckenham
Folio 779
Consent Georgina Elizabeth Burns (Mother)
Date of Certificate 7 February 1919
Officiating Minister Rev J. Paterson, Presbyterian
79 8 February 1919 Albert Edward Kitchingham
Fanny Blanche Beatrice Ball
Albert Edward Kitchingham
Fanny Blanche Beatrice Ball
πŸ’ 1919/952
Widower July 26 1915
Divorced decree absolute dated September 2 1915
Harbour Board employee
39
39
Christchurch
Christchurch
3 days
3 days
Wesley Church Fitzgerald Avenue Christchurch 780 8 February 1919 Rev. E. P. Blamires, Methodist
No 79
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Albert Edward Kitchingham Fanny Blanche Beatrice Ball
  πŸ’ 1919/952
Condition Widower July 26 1915 Divorced decree absolute dated September 2 1915
Profession Harbour Board employee
Age 39 39
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 780
Consent
Date of Certificate 8 February 1919
Officiating Minister Rev. E. P. Blamires, Methodist
80 8 February 1919 Edward Boyd
Gladys Edith Harris Broadhurst
Edward Boyd
Gladys Edith Harris Broadhurst
πŸ’ 1919/953
Bachelor
Spinster
Farmer
Shop assistant
35
22
Christchurch
Linwood
3 weeks
22 years
Residence of Mrs Broadhurst, 128 Bordesley Street, Linwood 781 8 February 1919 Rev H. A. Job, Congregationalist
No 80
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Edward Boyd Gladys Edith Harris Broadhurst
  πŸ’ 1919/953
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 35 22
Dwelling Place Christchurch Linwood
Length of Residence 3 weeks 22 years
Marriage Place Residence of Mrs Broadhurst, 128 Bordesley Street, Linwood
Folio 781
Consent
Date of Certificate 8 February 1919
Officiating Minister Rev H. A. Job, Congregationalist

Page 2319

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 8 February 1919 Ernest Stanley Rossiter
Mabel Stapleton
Ernest Stanley Rossiter
Mabel Stapleton
πŸ’ 1919/954
Bachelor
Spinster
Driver
Saleswoman
26
26
Christchurch
Christchurch
10 years
26 years
St Lukes Church Christchurch 782 8 February 1919 Rev F. N. Taylor Anglican
No 81
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Ernest Stanley Rossiter Mabel Stapleton
  πŸ’ 1919/954
Condition Bachelor Spinster
Profession Driver Saleswoman
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 26 years
Marriage Place St Lukes Church Christchurch
Folio 782
Consent
Date of Certificate 8 February 1919
Officiating Minister Rev F. N. Taylor Anglican
82 10 February 1919 William Harold Brien
Mary Louisa Matthews
William Harold Brien
Mary Louisa Matthews
πŸ’ 1919/931
Bachelor
Divorced Decree absolute dated 7th February 1919
Commercial Traveller
37
30
Sumner
Sydenham
12 years
13 years
Residence of Mr Matthews 25 Longfellow Street Sydenham 783 10 February 1919 Major E. G. Newby Salvation Army
No 82
Date of Notice 10 February 1919
  Groom Bride
Names of Parties William Harold Brien Mary Louisa Matthews
  πŸ’ 1919/931
Condition Bachelor Divorced Decree absolute dated 7th February 1919
Profession Commercial Traveller
Age 37 30
Dwelling Place Sumner Sydenham
Length of Residence 12 years 13 years
Marriage Place Residence of Mr Matthews 25 Longfellow Street Sydenham
Folio 783
Consent
Date of Certificate 10 February 1919
Officiating Minister Major E. G. Newby Salvation Army
83 11 February 1919 John Trevor Robertson
Rose Dorothy Field
John Trevor Robertson
Rose Dorothy Field
πŸ’ 1919/932
Bachelor
Spinster
Gas meter maker
30
26
Christchurch
Christchurch
3 days
7 days
St Johns Church Christchurch 784 11 February 1919 Rev. P. J. Cocks Anglican
No 83
Date of Notice 11 February 1919
  Groom Bride
Names of Parties John Trevor Robertson Rose Dorothy Field
  πŸ’ 1919/932
Condition Bachelor Spinster
Profession Gas meter maker
Age 30 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 7 days
Marriage Place St Johns Church Christchurch
Folio 784
Consent
Date of Certificate 11 February 1919
Officiating Minister Rev. P. J. Cocks Anglican
84 11 February 1919 John Henry Stringer
May Florence Smart
John Henry Stringer
May Florence Smart
πŸ’ 1919/933
Bachelor
Divorced decree absolute date February 11. 1919.
Accountant
Nurse
60
41
Christchurch
Sydenham
Life
12 years
The Knox Manse 36 Bealey Avenue Christchurch 785 11 February 1919 Rev R. Erwin Presbyterian
No 84
Date of Notice 11 February 1919
  Groom Bride
Names of Parties John Henry Stringer May Florence Smart
  πŸ’ 1919/933
Condition Bachelor Divorced decree absolute date February 11. 1919.
Profession Accountant Nurse
Age 60 41
Dwelling Place Christchurch Sydenham
Length of Residence Life 12 years
Marriage Place The Knox Manse 36 Bealey Avenue Christchurch
Folio 785
Consent
Date of Certificate 11 February 1919
Officiating Minister Rev R. Erwin Presbyterian
85 11 February 1919 John Percival Smith
Sylvia Joyce
John Percival Smith
Sylvia Joyce
πŸ’ 1919/934
Widower 20-11-17
Spinster
Chef.
32
23
Christchurch
Christchurch
6 years
10 years
Registrar's Office Christchurch 786 11 February 1919 Deputy Registrar
No 85
Date of Notice 11 February 1919
  Groom Bride
Names of Parties John Percival Smith Sylvia Joyce
  πŸ’ 1919/934
Condition Widower 20-11-17 Spinster
Profession Chef.
Age 32 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 10 years
Marriage Place Registrar's Office Christchurch
Folio 786
Consent
Date of Certificate 11 February 1919
Officiating Minister Deputy Registrar

Page 2320

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 12 February 1919 Samuel James Hull Doak
Ethel Emily Dunlop
Samuel James Hull Doak
Ethel Emily Dunlop
πŸ’ 1919/935
Bachelor
Spinster
Slaughterman
26
22
Belfast
St Albans
3 days
5 months
Presbyterian Manse Papanui 787 12 February 1919 Rev D D Rodger, Presbyterian
No 86
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Samuel James Hull Doak Ethel Emily Dunlop
  πŸ’ 1919/935
Condition Bachelor Spinster
Profession Slaughterman
Age 26 22
Dwelling Place Belfast St Albans
Length of Residence 3 days 5 months
Marriage Place Presbyterian Manse Papanui
Folio 787
Consent
Date of Certificate 12 February 1919
Officiating Minister Rev D D Rodger, Presbyterian
87 12 February 1919 William Sydney Wilson
Marietta Alice Hadfield Orange
William Sydney Wilson
Marietta Alice Hadfield Orange
πŸ’ 1919/936
Divorced Decree absolute date May 11 1917
Spinster
Driver
36
21
St Albans
St Albans
6 years
3 years
Registrar's Office Christchurch 788 12 February 1919 Deputy Registrar
No 87
Date of Notice 12 February 1919
  Groom Bride
Names of Parties William Sydney Wilson Marietta Alice Hadfield Orange
  πŸ’ 1919/936
Condition Divorced Decree absolute date May 11 1917 Spinster
Profession Driver
Age 36 21
Dwelling Place St Albans St Albans
Length of Residence 6 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 788
Consent
Date of Certificate 12 February 1919
Officiating Minister Deputy Registrar
88 12 February 1919 Claude Murray Walden
Mabel Bowden Howard
Bachelor
Spinster
Salesman
21
24
Christchurch
Christchurch
21 years
15 years
Registrar's Office Christchurch Not solemnised see attached E.E.H. 12 February 1919 Deputy Registrar
No 88
Date of Notice 12 February 1919
  Groom Bride
Names of Parties Claude Murray Walden Mabel Bowden Howard
Condition Bachelor Spinster
Profession Salesman
Age 21 24
Dwelling Place Christchurch Christchurch
Length of Residence 21 years 15 years
Marriage Place Registrar's Office Christchurch
Folio Not solemnised see attached E.E.H.
Consent
Date of Certificate 12 February 1919
Officiating Minister Deputy Registrar
89 13 February 1919 Frederick Haynes Pratt
Isabella Martha Stapleton
Frederick Haynes Pratt
Isabella Martha Stapleton
πŸ’ 1919/937
Bachelor
Spinster
Porter N.Z.R
Saleswoman
32
24
Christchurch
Christchurch
1 year
12 years
St Mary's Church Addington 789 13 February 1919 Rev W D Bean, Anglican
No 89
Date of Notice 13 February 1919
  Groom Bride
Names of Parties Frederick Haynes Pratt Isabella Martha Stapleton
  πŸ’ 1919/937
Condition Bachelor Spinster
Profession Porter N.Z.R Saleswoman
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 12 years
Marriage Place St Mary's Church Addington
Folio 789
Consent
Date of Certificate 13 February 1919
Officiating Minister Rev W D Bean, Anglican
90 14 February 1919 Peter Kearney Draper
Stella Mary Brewer
Peter Kearney Draper
Stella Mary Brewer
πŸ’ 1919/938
Bachelor
Spinster
Labourer
25
19
Templeton
Templeton
6 months
19 years
Residence of Mrs Brewer Templeton 790 Mary Ann Brewer (mother) 14 February 1919 Rev J Harris, Methodist
No 90
Date of Notice 14 February 1919
  Groom Bride
Names of Parties Peter Kearney Draper Stella Mary Brewer
  πŸ’ 1919/938
Condition Bachelor Spinster
Profession Labourer
Age 25 19
Dwelling Place Templeton Templeton
Length of Residence 6 months 19 years
Marriage Place Residence of Mrs Brewer Templeton
Folio 790
Consent Mary Ann Brewer (mother)
Date of Certificate 14 February 1919
Officiating Minister Rev J Harris, Methodist

Page 2321

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 18 February 1919 Alfred Harry Waller Maxwell
Elsinore Frances Oliver
Alfred Harry Waller Haxell
Elsinore Frances Oliver
πŸ’ 1919/939
Bachelor
Spinster
Jeweller
Draper's Assistant
24
18
Linwood
Sydenham
2 years
6 years
Trinity Congregational Church Worcester St Christchurch 791 Joshua Oliver Father 18 February 1919 Rev. G. B. Moore Congregationalist
No 91
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Alfred Harry Waller Maxwell Elsinore Frances Oliver
BDM Match (96%) Alfred Harry Waller Haxell Elsinore Frances Oliver
  πŸ’ 1919/939
Condition Bachelor Spinster
Profession Jeweller Draper's Assistant
Age 24 18
Dwelling Place Linwood Sydenham
Length of Residence 2 years 6 years
Marriage Place Trinity Congregational Church Worcester St Christchurch
Folio 791
Consent Joshua Oliver Father
Date of Certificate 18 February 1919
Officiating Minister Rev. G. B. Moore Congregationalist
92 18 February 1919 Alfred Richard Downing
Ethel May Palmer
Alfred Richard Downing
Ethel May Palmer
πŸ’ 1919/940
Bachelor
Spinster
Flourmiller
Typiste
25
20
Riccarton
Linwood
25 years
20 years
Registrar's Office Christchurch 792 Albert Cooper Palmer (father) 18 February 1919 Registrar
No 92
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Alfred Richard Downing Ethel May Palmer
  πŸ’ 1919/940
Condition Bachelor Spinster
Profession Flourmiller Typiste
Age 25 20
Dwelling Place Riccarton Linwood
Length of Residence 25 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 792
Consent Albert Cooper Palmer (father)
Date of Certificate 18 February 1919
Officiating Minister Registrar
93 18 February 1919 Patrick Drew
Johanna Hanrahan
Patrick Drew
Johanna Hanrahan
πŸ’ 1919/942
Bachelor
Spinster
Labourer
47
45
Spreydon
Christchurch
2 years
7 years
Roman Catholic Cathedral Christchurch 793 18 February 1919 Rev J. Hanrahan Roman Catholic
No 93
Date of Notice 18 February 1919
  Groom Bride
Names of Parties Patrick Drew Johanna Hanrahan
  πŸ’ 1919/942
Condition Bachelor Spinster
Profession Labourer
Age 47 45
Dwelling Place Spreydon Christchurch
Length of Residence 2 years 7 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 793
Consent
Date of Certificate 18 February 1919
Officiating Minister Rev J. Hanrahan Roman Catholic
94 19 February 1919 Arthur Samuel Boaz
Mary Emma Tomlinson
Arthur Samuel Boaz
Mary Emma Tomilson
πŸ’ 1919/1212
Widower Dec 8 1918
Spinster
Labourer
27
23
Hillsborough
St Albans
27 years
10 years
St Mary's Church Manchester St. Christchurch 1716 19 February 1919 Rev P. Regnault Roman Catholic
No 94
Date of Notice 19 February 1919
  Groom Bride
Names of Parties Arthur Samuel Boaz Mary Emma Tomlinson
BDM Match (95%) Arthur Samuel Boaz Mary Emma Tomilson
  πŸ’ 1919/1212
Condition Widower Dec 8 1918 Spinster
Profession Labourer
Age 27 23
Dwelling Place Hillsborough St Albans
Length of Residence 27 years 10 years
Marriage Place St Mary's Church Manchester St. Christchurch
Folio 1716
Consent
Date of Certificate 19 February 1919
Officiating Minister Rev P. Regnault Roman Catholic
95 20 February 1919 Ernest John Cook
Lilian Eliza Mary Cooke
Ernest John Cook
Lilian Eliza Mary Cooke
πŸ’ 1919/943
Bachelor
Spinster
Gardener
37
31
Sydenham
Sydenham
3 weeks
2 weeks
Gospel Mission Sydenham 794 20 February 1919 Rev W Walker Methodist
No 95
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Ernest John Cook Lilian Eliza Mary Cooke
  πŸ’ 1919/943
Condition Bachelor Spinster
Profession Gardener
Age 37 31
Dwelling Place Sydenham Sydenham
Length of Residence 3 weeks 2 weeks
Marriage Place Gospel Mission Sydenham
Folio 794
Consent
Date of Certificate 20 February 1919
Officiating Minister Rev W Walker Methodist

Page 2322

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 20 February 1919 James Raymond Henry Martin
Emma Ellen Besson
James Raymond Henry Martin
Emma Ellen Hesson
πŸ’ 1919/944
Bachelor
Spinster
Cabinet-maker
Dressmaker
20
20
Christchurch
Addington
2 years
3 years
Residence of Mr Peddie, 16 Park Road, Addington 795 William Henry Martin (father); Philippa Elizabeth Harvey Peddie formerly Besson (mother) 20 February 1919 Rev. W. S. Bean, Anglican
No 96
Date of Notice 20 February 1919
  Groom Bride
Names of Parties James Raymond Henry Martin Emma Ellen Besson
BDM Match (97%) James Raymond Henry Martin Emma Ellen Hesson
  πŸ’ 1919/944
Condition Bachelor Spinster
Profession Cabinet-maker Dressmaker
Age 20 20
Dwelling Place Christchurch Addington
Length of Residence 2 years 3 years
Marriage Place Residence of Mr Peddie, 16 Park Road, Addington
Folio 795
Consent William Henry Martin (father); Philippa Elizabeth Harvey Peddie formerly Besson (mother)
Date of Certificate 20 February 1919
Officiating Minister Rev. W. S. Bean, Anglican
97 20 February 1919 Silas Norman Hooper
Eileen Frances Gray
Silas Norman Hooper
Eileen Frances Gray
πŸ’ 1919/945
Bachelor
Spinster
Clerk
Waitress
26
28
Christchurch
Burwood
8 months
28 years
St Mary's Church, Manchester Street, Christchurch 796 20 February 1919 Rev. P. Regnault, Roman Catholic
No 97
Date of Notice 20 February 1919
  Groom Bride
Names of Parties Silas Norman Hooper Eileen Frances Gray
  πŸ’ 1919/945
Condition Bachelor Spinster
Profession Clerk Waitress
Age 26 28
Dwelling Place Christchurch Burwood
Length of Residence 8 months 28 years
Marriage Place St Mary's Church, Manchester Street, Christchurch
Folio 796
Consent
Date of Certificate 20 February 1919
Officiating Minister Rev. P. Regnault, Roman Catholic
98 21 February 1919 Frederick Cornwall Mundy
Nellie Jackson
Fredrick Cornwall Mundy
Nellie Jackson
πŸ’ 1919/946
Bachelor
Spinster
Carpenter & Joiner
17
21
Richmond
Richmond
11 years
3 days
Residence of Mr D. J. Smith, 10 Petrie Street, North Richmond, Christchurch 797 James Mundy, Father 21 February 1919 Staff Captain A. Thunkettle, Salvation Army
No 98
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Frederick Cornwall Mundy Nellie Jackson
BDM Match (98%) Fredrick Cornwall Mundy Nellie Jackson
  πŸ’ 1919/946
Condition Bachelor Spinster
Profession Carpenter & Joiner
Age 17 21
Dwelling Place Richmond Richmond
Length of Residence 11 years 3 days
Marriage Place Residence of Mr D. J. Smith, 10 Petrie Street, North Richmond, Christchurch
Folio 797
Consent James Mundy, Father
Date of Certificate 21 February 1919
Officiating Minister Staff Captain A. Thunkettle, Salvation Army
99 21 February 1919 Sidney Baden Powell Smith Overend
Alexanderina Smith
Sidney Baden-Powell Smith Overend
Alexanderina Smith
πŸ’ 1919/947
Bachelor
Spinster
Land Salesman
18
20
St Albans
Christchurch
18 years
2 years
Residence of Mr John Smith, 89 Fitzgerald Avenue, Christchurch 798 James Overend, Father; John Smith, Father 21 February 1919 Rev. S. P. Blamires, Methodist
No 99
Date of Notice 21 February 1919
  Groom Bride
Names of Parties Sidney Baden Powell Smith Overend Alexanderina Smith
BDM Match (99%) Sidney Baden-Powell Smith Overend Alexanderina Smith
  πŸ’ 1919/947
Condition Bachelor Spinster
Profession Land Salesman
Age 18 20
Dwelling Place St Albans Christchurch
Length of Residence 18 years 2 years
Marriage Place Residence of Mr John Smith, 89 Fitzgerald Avenue, Christchurch
Folio 798
Consent James Overend, Father; John Smith, Father
Date of Certificate 21 February 1919
Officiating Minister Rev. S. P. Blamires, Methodist
100 21 February 1919 James Gordon Hammond
Marjorie Whitehead
James Gordon Hammond
Marjorie Whitehead
πŸ’ 1919/4096
Bachelor
Spinster
Dairyfarmer
24
25
Christchurch
Christchurch
10 days
5 days
Registrar's Office, Christchurch 799 21 February 1919 Registrar
No 100
Date of Notice 21 February 1919
  Groom Bride
Names of Parties James Gordon Hammond Marjorie Whitehead
  πŸ’ 1919/4096
Condition Bachelor Spinster
Profession Dairyfarmer
Age 24 25
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 5 days
Marriage Place Registrar's Office, Christchurch
Folio 799
Consent
Date of Certificate 21 February 1919
Officiating Minister Registrar

Page 2323

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 21 February 1919 William Charles Jago
Margaret Teresa Foster
William Charles Jago
Margaret Teresa Foster
πŸ’ 1919/4107
Bachelor
Spinster
Labourer
Packer
22
24
Sydenham
Sydenham
3 months
23 years
Roman Catholic Presbytery Barbadoes St Christchurch 800 21 February 1919 Rev J A Kennedy Roman Catholic
No 101
Date of Notice 21 February 1919
  Groom Bride
Names of Parties William Charles Jago Margaret Teresa Foster
  πŸ’ 1919/4107
Condition Bachelor Spinster
Profession Labourer Packer
Age 22 24
Dwelling Place Sydenham Sydenham
Length of Residence 3 months 23 years
Marriage Place Roman Catholic Presbytery Barbadoes St Christchurch
Folio 800
Consent
Date of Certificate 21 February 1919
Officiating Minister Rev J A Kennedy Roman Catholic
102 21 February 1919 William Frank Cox
Theresa Monica Kennedy
William Frank Cox
Theresa Monica Kennedy
πŸ’ 1919/4114
William Frank Fabian
Ella Myrtle Kennedy
πŸ’ 1919/2337
Bachelor
Spinster
Carpenter
Laundress
28
23
Christchurch
Christchurch
17 years
13 years
Registrar's Office Christchurch 801 21 February 1919 Registrar
No 102
Date of Notice 21 February 1919
  Groom Bride
Names of Parties William Frank Cox Theresa Monica Kennedy
  πŸ’ 1919/4114
BDM Match (60%) William Frank Fabian Ella Myrtle Kennedy
  πŸ’ 1919/2337
Condition Bachelor Spinster
Profession Carpenter Laundress
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 13 years
Marriage Place Registrar's Office Christchurch
Folio 801
Consent
Date of Certificate 21 February 1919
Officiating Minister Registrar
103 22 February 1919 Henry Walton Phillips
Amy Elizabeth Moore
Henry Walton Phillips
Amy Elizabeth Moore
πŸ’ 1919/4115
Widower 21/11/17
Spinster
Patent Agent
46
42
Christchurch
Christchurch
1 week
1 week
Registrar's Office Christchurch 802 22 February 1919 Registrar
No 103
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Henry Walton Phillips Amy Elizabeth Moore
  πŸ’ 1919/4115
Condition Widower 21/11/17 Spinster
Profession Patent Agent
Age 46 42
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place Registrar's Office Christchurch
Folio 802
Consent
Date of Certificate 22 February 1919
Officiating Minister Registrar
104 22 February 1919 John James Price
Ethel Jessie Honey
John James Price
Ethel Jessie Honey
πŸ’ 1919/4116
Bachelor
Spinster
Brush Maker
36
28
Sydenham
Linwood
1 year
4 years
St Mark's Church Opawa 803 22 February 1919 Rev A. Hore Anglican
No 104
Date of Notice 22 February 1919
  Groom Bride
Names of Parties John James Price Ethel Jessie Honey
  πŸ’ 1919/4116
Condition Bachelor Spinster
Profession Brush Maker
Age 36 28
Dwelling Place Sydenham Linwood
Length of Residence 1 year 4 years
Marriage Place St Mark's Church Opawa
Folio 803
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev A. Hore Anglican
105 22 February 1919 Cecil Henry Withers
Gladys Marion Kynaston
Cecil Henry Withers
Gladys Marion Hynarton
πŸ’ 1919/4117
Bachelor
Spinster
Clerk
Clerk
27
27
St Albans
Opawa
12 years
Life
St Mark's Church Opawa 804 22 February 1919 Rev H Williams Anglican
No 105
Date of Notice 22 February 1919
  Groom Bride
Names of Parties Cecil Henry Withers Gladys Marion Kynaston
BDM Match (95%) Cecil Henry Withers Gladys Marion Hynarton
  πŸ’ 1919/4117
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 27
Dwelling Place St Albans Opawa
Length of Residence 12 years Life
Marriage Place St Mark's Church Opawa
Folio 804
Consent
Date of Certificate 22 February 1919
Officiating Minister Rev H Williams Anglican

Page 2324

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 6 February 1919 Ernest Todd
Letitia Bone
Ernest Todd
Letitia Bone
πŸ’ 1919/4118
Bachelor
Spinster
Plumber
Boot Machinist
22
24
Woolston
Richmond
9 years
24 years
Methodist Church Opawa 805 24 February 1919 Rev J. Copeland Methodist
No 106
Date of Notice 6 February 1919
  Groom Bride
Names of Parties Ernest Todd Letitia Bone
  πŸ’ 1919/4118
Condition Bachelor Spinster
Profession Plumber Boot Machinist
Age 22 24
Dwelling Place Woolston Richmond
Length of Residence 9 years 24 years
Marriage Place Methodist Church Opawa
Folio 805
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev J. Copeland Methodist
107 7 February 1919 Donald Leonard Fox
Ida Ellen Rowland
Donald Leonard Fox
Ida Ellen Rowland
πŸ’ 1919/4119
Bachelor
Spinster
Baker
27
31
Christchurch
Christchurch
5 days
3 days
St Peter's Church Upper Riccarton 806 24 February 1919 Rev H. J. York Anglican
No 107
Date of Notice 7 February 1919
  Groom Bride
Names of Parties Donald Leonard Fox Ida Ellen Rowland
  πŸ’ 1919/4119
Condition Bachelor Spinster
Profession Baker
Age 27 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 3 days
Marriage Place St Peter's Church Upper Riccarton
Folio 806
Consent
Date of Certificate 24 February 1919
Officiating Minister Rev H. J. York Anglican
108 8 February 1919 Marenus Rugsted
Althea Sophia Townshend
Marenus Rugsted
Althea Sophia Townshend
πŸ’ 1919/4120
Bachelor
Spinster
Gardener
46
23
Fendalton
Spreydon
12 years
14 years
Registrar's Office Christchurch 807 25 February 1919 Registrar
No 108
Date of Notice 8 February 1919
  Groom Bride
Names of Parties Marenus Rugsted Althea Sophia Townshend
  πŸ’ 1919/4120
Condition Bachelor Spinster
Profession Gardener
Age 46 23
Dwelling Place Fendalton Spreydon
Length of Residence 12 years 14 years
Marriage Place Registrar's Office Christchurch
Folio 807
Consent
Date of Certificate 25 February 1919
Officiating Minister Registrar
109 10 February 1919 William Craw
Margaret Stewart Ronson
William Craw
Margaret Stewart Ronson
πŸ’ 1919/4097
Bachelor
Spinster
Clerk
Clerk
29
30
Christchurch
Christchurch
1 month
16 years
St Mary's Church Addington 808 25 February 1919 Rev W. J. Bean Anglican
No 109
Date of Notice 10 February 1919
  Groom Bride
Names of Parties William Craw Margaret Stewart Ronson
  πŸ’ 1919/4097
Condition Bachelor Spinster
Profession Clerk Clerk
Age 29 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 16 years
Marriage Place St Mary's Church Addington
Folio 808
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev W. J. Bean Anglican
110 10 February 1919 William Stanley Hughes
Florence Jessie Thelma Knight
William Stanley Hughes
Florence Jessie Thelma Knight
πŸ’ 1919/4098
Bachelor
Spinster
Clerk
Clerk
26
24
St Albans
Christchurch
23 years
24 years
St Michael's Church Christchurch 809 25 February 1919 Rev C. E. Perry Anglican
No 110
Date of Notice 10 February 1919
  Groom Bride
Names of Parties William Stanley Hughes Florence Jessie Thelma Knight
  πŸ’ 1919/4098
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 24
Dwelling Place St Albans Christchurch
Length of Residence 23 years 24 years
Marriage Place St Michael's Church Christchurch
Folio 809
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev C. E. Perry Anglican

Page 2325

District of Christchurch Quarter ending 31 March 1919 Registrar Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 25 February 1919 Rawdon Somerville Rutherford
Winifred Elizabeth Hazlehurst
Rawdon Somerville Rutherford
Winifred Elizabeth Hazlehurst
πŸ’ 1919/4099
Bachelor
Spinster
Marine Engineer
Nurse
32
28
Christchurch
Cashmere Hills
7 days
5 years
Registrar's Office Christchurch 810 25 February 1919 Registrar
No 111
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Rawdon Somerville Rutherford Winifred Elizabeth Hazlehurst
  πŸ’ 1919/4099
Condition Bachelor Spinster
Profession Marine Engineer Nurse
Age 32 28
Dwelling Place Christchurch Cashmere Hills
Length of Residence 7 days 5 years
Marriage Place Registrar's Office Christchurch
Folio 810
Consent
Date of Certificate 25 February 1919
Officiating Minister Registrar
112 25 February 1919 Bruce Edward Estall
Winnie Mary Styles
Bruce Edward Estall
Nimey Mary Styles
πŸ’ 1919/4100
Widower 18/11/15
Spinster
Storeman
41
26
Spreydon
Sydenham
8 years
6 years
St Saviours Church Sydenham 811 25 February 1919 Rev H. D. Leach, Anglican
No 112
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Bruce Edward Estall Winnie Mary Styles
BDM Match (86%) Bruce Edward Estall Nimey Mary Styles
  πŸ’ 1919/4100
Condition Widower 18/11/15 Spinster
Profession Storeman
Age 41 26
Dwelling Place Spreydon Sydenham
Length of Residence 8 years 6 years
Marriage Place St Saviours Church Sydenham
Folio 811
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev H. D. Leach, Anglican
113 25 February 1919 Leslie Harold Gee
Ellen Ewing Macfarlane
Leslie Harold Fee
Ellen Ewing Macfarlane
πŸ’ 1919/4101
Bachelor
Spinster
Bank Clerk
30
21
Christchurch
Christchurch
4 years
21 years
Methodist Church Edgeware Rd St Albans 812 25 February 1919 Rev W. G. Oliver, Methodist
No 113
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Leslie Harold Gee Ellen Ewing Macfarlane
BDM Match (97%) Leslie Harold Fee Ellen Ewing Macfarlane
  πŸ’ 1919/4101
Condition Bachelor Spinster
Profession Bank Clerk
Age 30 21
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 21 years
Marriage Place Methodist Church Edgeware Rd St Albans
Folio 812
Consent
Date of Certificate 25 February 1919
Officiating Minister Rev W. G. Oliver, Methodist
114 25 February 1919 Matthew Cox
Ivy Mary McGerty
Matthew Cox
Ivy May McGerty
πŸ’ 1919/4102
Bachelor
Spinster
Carpenter
Boot Machinist
23
22
Christchurch
Christchurch
17 years
3 years
Registrar's Office Christchurch Church 813 25 February 1919 Registrar
No 114
Date of Notice 25 February 1919
  Groom Bride
Names of Parties Matthew Cox Ivy Mary McGerty
BDM Match (97%) Matthew Cox Ivy May McGerty
  πŸ’ 1919/4102
Condition Bachelor Spinster
Profession Carpenter Boot Machinist
Age 23 22
Dwelling Place Christchurch Christchurch
Length of Residence 17 years 3 years
Marriage Place Registrar's Office Christchurch Church
Folio 813
Consent
Date of Certificate 25 February 1919
Officiating Minister Registrar
115 26 February 1919 Richard Strangman
Elizabeth Blackburn
Richard Strangman
Elizabeth Blackburn
πŸ’ 1919/4103
Bachelor
Spinster
Plasterer
47
24
Christchurch
Christchurch
4 days
24 years
Registrar's Office Christchurch 814 26 February 1919 Registrar
No 115
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Richard Strangman Elizabeth Blackburn
  πŸ’ 1919/4103
Condition Bachelor Spinster
Profession Plasterer
Age 47 24
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 24 years
Marriage Place Registrar's Office Christchurch
Folio 814
Consent
Date of Certificate 26 February 1919
Officiating Minister Registrar

Page 2326

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 26 February 1919 Herbert Hyde
Isabella Scotland Bishop
Herbert Hyde
Isabella Scotland Bishop
πŸ’ 1919/4104
Bachelor
Spinster
Painter
Waitress
26
22
Christchurch
Christchurch
3 days
3 weeks
Knox Church Bealey Avenue Christchurch 815 26 February 1919 Rev R. Erwin Presbyterian
No 116
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Herbert Hyde Isabella Scotland Bishop
  πŸ’ 1919/4104
Condition Bachelor Spinster
Profession Painter Waitress
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 weeks
Marriage Place Knox Church Bealey Avenue Christchurch
Folio 815
Consent
Date of Certificate 26 February 1919
Officiating Minister Rev R. Erwin Presbyterian
117 26 February 1919 Stewart Maxwell Elliott
Catherine Margaret McKearney
Stewart Maxwell Elliott
Catherine Margaret McKearney
πŸ’ 1919/4105
Bachelor
Spinster
Blacksmith
28
20
Christchurch
Christchurch
5 years
20 years
Roman Catholic Cathedral Christchurch 816 Mary McKearney Mother 26 February 1919 Rev P. J. Kennedy Roman Catholic
No 117
Date of Notice 26 February 1919
  Groom Bride
Names of Parties Stewart Maxwell Elliott Catherine Margaret McKearney
  πŸ’ 1919/4105
Condition Bachelor Spinster
Profession Blacksmith
Age 28 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 20 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 816
Consent Mary McKearney Mother
Date of Certificate 26 February 1919
Officiating Minister Rev P. J. Kennedy Roman Catholic
118 27 February 1919 Herbert William Frederick Petterd
Annie Isabella Bigg
Herbert William Frederick Petterd
Annie Isabella Bigg
πŸ’ 1919/1767
Widower 12.12.16
Spinster
Printer
40
24
Christchurch
Waimate
16 years
4 days
Presbyterian Church Waimate 1522 27 February 1919 Rev J. S. Clarke (of Waimate) Presbyterian
No 118
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Herbert William Frederick Petterd Annie Isabella Bigg
  πŸ’ 1919/1767
Condition Widower 12.12.16 Spinster
Profession Printer
Age 40 24
Dwelling Place Christchurch Waimate
Length of Residence 16 years 4 days
Marriage Place Presbyterian Church Waimate
Folio 1522
Consent
Date of Certificate 27 February 1919
Officiating Minister Rev J. S. Clarke (of Waimate) Presbyterian
119 27 February 1919 Herbert Donald George Johnston
Dorothy Myrtle Gladys Vale
Herbert Donald George Johnston
Dorothy Myrtle Gladys Vale
πŸ’ 1919/4106
Bachelor
Spinster
Clerk
25
22
Christchurch
Christchurch
18 years
22 years
St John's Church Christchurch 817 27 February 1919 Rev P. J. Cocks Anglican
No 119
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Herbert Donald George Johnston Dorothy Myrtle Gladys Vale
  πŸ’ 1919/4106
Condition Bachelor Spinster
Profession Clerk
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 18 years 22 years
Marriage Place St John's Church Christchurch
Folio 817
Consent
Date of Certificate 27 February 1919
Officiating Minister Rev P. J. Cocks Anglican
120 27 February 1919 Algernon Wilfrid Jones
Ida Ellen Huston
Algernon Wilfrid Jones
Ida Ellen Huston
πŸ’ 1919/1213
Bachelor
Spinster
Grocery Manager
26
26
Belfast
Belfast
15 years
26 years
St David's Church Belfast 1717 27 February 1919 Rev T. M. Curnow Anglican
No 120
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Algernon Wilfrid Jones Ida Ellen Huston
  πŸ’ 1919/1213
Condition Bachelor Spinster
Profession Grocery Manager
Age 26 26
Dwelling Place Belfast Belfast
Length of Residence 15 years 26 years
Marriage Place St David's Church Belfast
Folio 1717
Consent
Date of Certificate 27 February 1919
Officiating Minister Rev T. M. Curnow Anglican

Page 2327

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 27 February 1919 Alexander Jack Archibald
Lillian Muriel Campion
Alexander Jack Archibald
Lillian Muriel Campion
πŸ’ 1919/4108
Bachelor
Spinster
Garage Proprietor
25
24
Beckenham
Spreydon
18 years
5 years
St Pauls Church Christchurch 818 27 February 1919 Rev J. Paterson Presbyterian
No 121
Date of Notice 27 February 1919
  Groom Bride
Names of Parties Alexander Jack Archibald Lillian Muriel Campion
  πŸ’ 1919/4108
Condition Bachelor Spinster
Profession Garage Proprietor
Age 25 24
Dwelling Place Beckenham Spreydon
Length of Residence 18 years 5 years
Marriage Place St Pauls Church Christchurch
Folio 818
Consent
Date of Certificate 27 February 1919
Officiating Minister Rev J. Paterson Presbyterian
122 28 February 1919 Charles Samuel Manson
Helen Mary Wheeler
Charles Samuel Manson
Helen Mary Wheeler
πŸ’ 1919/4109
Widower 5/8/15
Spinster
Farmer
36
21
Christchurch
Christchurch
3 days
1 month
Registrars Office Christchurch 819 28 February 1919 Registrar
No 122
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Charles Samuel Manson Helen Mary Wheeler
  πŸ’ 1919/4109
Condition Widower 5/8/15 Spinster
Profession Farmer
Age 36 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 month
Marriage Place Registrars Office Christchurch
Folio 819
Consent
Date of Certificate 28 February 1919
Officiating Minister Registrar
123 28 February 1919 Charles Stillwell Hands
Eva Sarah Fuller
Charles Stillwell Hands
Eva Sarah Fuller
πŸ’ 1919/1214
Bachelor
Spinster
Labourer
28
30
Prebbleton
Prebbleton
2 years
12 years
All Saints Church Prebbleton 1718 28 February 1919 Rev E Webb Anglican
No 123
Date of Notice 28 February 1919
  Groom Bride
Names of Parties Charles Stillwell Hands Eva Sarah Fuller
  πŸ’ 1919/1214
Condition Bachelor Spinster
Profession Labourer
Age 28 30
Dwelling Place Prebbleton Prebbleton
Length of Residence 2 years 12 years
Marriage Place All Saints Church Prebbleton
Folio 1718
Consent
Date of Certificate 28 February 1919
Officiating Minister Rev E Webb Anglican
124 1 March 1919 John Robert McKay
Margaret Donaldson
John Robert McKay
Margaret Donaldson
πŸ’ 1919/4110
Bachelor
Spinster
Station Manager
45
32
Papanui
Sydenham
1 week
6 years
St Andrews Church Christchurch 820 1 March 1919 Rev D D Rodger Presbyterian
No 124
Date of Notice 1 March 1919
  Groom Bride
Names of Parties John Robert McKay Margaret Donaldson
  πŸ’ 1919/4110
Condition Bachelor Spinster
Profession Station Manager
Age 45 32
Dwelling Place Papanui Sydenham
Length of Residence 1 week 6 years
Marriage Place St Andrews Church Christchurch
Folio 820
Consent
Date of Certificate 1 March 1919
Officiating Minister Rev D D Rodger Presbyterian
125 3 March 1919 James Weipers
Margaret Jane Lockie
James Weipers
Margaret Jane Lockie
πŸ’ 1919/4111
Bachelor
Spinster
Farmer
Drapers Assistant
27
36
Christchurch
Christchurch
5 days
5 days
St Andrews Church Christchurch 821 3 March 1919 Rev. R. E. Davies (of Dunedin) Presbyterian
No 125
Date of Notice 3 March 1919
  Groom Bride
Names of Parties James Weipers Margaret Jane Lockie
  πŸ’ 1919/4111
Condition Bachelor Spinster
Profession Farmer Drapers Assistant
Age 27 36
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 5 days
Marriage Place St Andrews Church Christchurch
Folio 821
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev. R. E. Davies (of Dunedin) Presbyterian

Page 2328

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 3 March 1919 Keith Gavin Butters
Doris Emily Green
Keith Gavin Butters
Doris Emily Green
πŸ’ 1919/4112
Bachelor
Spinster
Clerk
Music Teacher
25
23
Christchurch
Christchurch
25 years
23 years
Wesley Church Fitzgerald Avenue Christchurch 822 3 March 1919 Rev E. P. Blamires, Methodist
No 126
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Keith Gavin Butters Doris Emily Green
  πŸ’ 1919/4112
Condition Bachelor Spinster
Profession Clerk Music Teacher
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 23 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 822
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev E. P. Blamires, Methodist
127 3 March 1919 Eric Parkin
Katherine Bourke
Eric Parkin
Katherine Bourke
πŸ’ 1919/4113
Bachelor
Spinster
Sawmill Machinist
Waitress
23
28
Christchurch
Christchurch
3 days
6 years
Registrar's Office Christchurch 823 3 March 1919 Registrar
No 127
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Eric Parkin Katherine Bourke
  πŸ’ 1919/4113
Condition Bachelor Spinster
Profession Sawmill Machinist Waitress
Age 23 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 years
Marriage Place Registrar's Office Christchurch
Folio 823
Consent
Date of Certificate 3 March 1919
Officiating Minister Registrar
128 3 March 1919 Thomas Herbert Gillett
Nora Burke
Thomas Herbert Gillett
Nora Burke
πŸ’ 1919/1215
Bachelor
Spinster
Horse Trainer
43
42
Upper Riccarton
Upper Riccarton
3 years
15 years
St Mary's Church Manchester Street Christchurch 1719 3 March 1919 Rev P. Regnault, Roman Catholic
No 128
Date of Notice 3 March 1919
  Groom Bride
Names of Parties Thomas Herbert Gillett Nora Burke
  πŸ’ 1919/1215
Condition Bachelor Spinster
Profession Horse Trainer
Age 43 42
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence 3 years 15 years
Marriage Place St Mary's Church Manchester Street Christchurch
Folio 1719
Consent
Date of Certificate 3 March 1919
Officiating Minister Rev P. Regnault, Roman Catholic
129 4 March 1919 Thomas Gill
Amy Mary Pearce
Thomas Gill
Amy Mary Pearce
πŸ’ 1919/955
Bachelor
Spinster
Contractor
Dressmaker
36
20
Papanui
Papanui
2 years
10 years
St Pauls Church Papanui 824 Albert Edward Pearce (father) 4 March 1919 Rev W. H. Orbell, Anglican
No 129
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Thomas Gill Amy Mary Pearce
  πŸ’ 1919/955
Condition Bachelor Spinster
Profession Contractor Dressmaker
Age 36 20
Dwelling Place Papanui Papanui
Length of Residence 2 years 10 years
Marriage Place St Pauls Church Papanui
Folio 824
Consent Albert Edward Pearce (father)
Date of Certificate 4 March 1919
Officiating Minister Rev W. H. Orbell, Anglican
130 4 March 1919 Alfred Large
Maria Jarvis Winifred Smith
Alfred Large
Maria Jarvis Winifred Smith
πŸ’ 1919/966
Bachelor
Spinster
Driver
Blouse Machinist
20
20
Linwood
Linwood
Life
Life
St Peter's Church Woolston 825 14 days notice; Caroline Smith (mother) 18 March 1919 Rev J. M. Donald, Presbyterian
No 130
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Alfred Large Maria Jarvis Winifred Smith
  πŸ’ 1919/966
Condition Bachelor Spinster
Profession Driver Blouse Machinist
Age 20 20
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place St Peter's Church Woolston
Folio 825
Consent 14 days notice; Caroline Smith (mother)
Date of Certificate 18 March 1919
Officiating Minister Rev J. M. Donald, Presbyterian

Page 2329

District of Christchurch Quarter ending 31 March 1919
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 4 March 1919 Harvey Roland Birch Miles
Eva Gladys Wright
Harvey Roland Birch Miles
Eva Gladys Wright
πŸ’ 1919/973
Widower 10 June 1918
Spinster
Labourer
Packer
27
24
St Albans
Linwood
5 years
20 years
Registrar's Office Christchurch 826 4 March 1919 Registrar
No 131
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Harvey Roland Birch Miles Eva Gladys Wright
  πŸ’ 1919/973
Condition Widower 10 June 1918 Spinster
Profession Labourer Packer
Age 27 24
Dwelling Place St Albans Linwood
Length of Residence 5 years 20 years
Marriage Place Registrar's Office Christchurch
Folio 826
Consent
Date of Certificate 4 March 1919
Officiating Minister Registrar
132 4 March 1919 Prince Bale
Emma Pye
Prince Bale
Emma Pye
πŸ’ 1919/974
Widower 7 July 1913
Spinster
Insurance Agent
Cook
42
35
Woolston
St Albans
2 years
2 years
St Matthews Church St Albans 827 4 March 1919 Rev H. Hore, Anglican
No 132
Date of Notice 4 March 1919
  Groom Bride
Names of Parties Prince Bale Emma Pye
  πŸ’ 1919/974
Condition Widower 7 July 1913 Spinster
Profession Insurance Agent Cook
Age 42 35
Dwelling Place Woolston St Albans
Length of Residence 2 years 2 years
Marriage Place St Matthews Church St Albans
Folio 827
Consent
Date of Certificate 4 March 1919
Officiating Minister Rev H. Hore, Anglican
133 5 March 1919 Charles John McKay
Rebecca Witte
Charles John McKay
Rebecca Witte
πŸ’ 1919/975
Widower 24 February 1915
Spinster
Retired Hotelkeeper
49
48
Christchurch
Christchurch
3 days
20 years
St Johns Church Christchurch 828 5 March 1919 Rev P. J. Cocks, Anglican
No 133
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Charles John McKay Rebecca Witte
  πŸ’ 1919/975
Condition Widower 24 February 1915 Spinster
Profession Retired Hotelkeeper
Age 49 48
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 20 years
Marriage Place St Johns Church Christchurch
Folio 828
Consent
Date of Certificate 5 March 1919
Officiating Minister Rev P. J. Cocks, Anglican
134 5 March 1919 Harry Maurice Crosleigh Dampier-Crossley
Mabel Leslie Rutherford
Harry Maurice Croslegh Dampier-Crossley
Mabel Leslie Rutherford
πŸ’ 1919/976
Bachelor
Spinster
Sheepfarmer
32
29
Christchurch
Christchurch
3 days
3 days
St Andrews Church Christchurch 829 5 March 1919 Rev R. M. Ryburn, Presbyterian
No 134
Date of Notice 5 March 1919
  Groom Bride
Names of Parties Harry Maurice Crosleigh Dampier-Crossley Mabel Leslie Rutherford
BDM Match (99%) Harry Maurice Croslegh Dampier-Crossley Mabel Leslie Rutherford
  πŸ’ 1919/976
Condition Bachelor Spinster
Profession Sheepfarmer
Age 32 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St Andrews Church Christchurch
Folio 829
Consent
Date of Certificate 5 March 1919
Officiating Minister Rev R. M. Ryburn, Presbyterian
135 6 March 1919 James Rennie
Florence Ethel Willoughby
James Rennie
Florence Ethel Willoughby
πŸ’ 1919/977
Bachelor
Widow 13 May 1914
Railway Employee
32
37
Christchurch
Christchurch
3 days
Life
Roman Catholic Cathedral Christchurch 830 6 March 1919 Rev J. Fogarty, Roman Catholic
No 135
Date of Notice 6 March 1919
  Groom Bride
Names of Parties James Rennie Florence Ethel Willoughby
  πŸ’ 1919/977
Condition Bachelor Widow 13 May 1914
Profession Railway Employee
Age 32 37
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Roman Catholic Cathedral Christchurch
Folio 830
Consent
Date of Certificate 6 March 1919
Officiating Minister Rev J. Fogarty, Roman Catholic

More from this register